Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > EAKINS LIMITED
Company Information for

EAKINS LIMITED

16 BEAUFORT COURT ADMIRALS WAY, CANARY WHARF, LONDON, E14 9XL,
Company Registration Number
03149013
Private Limited Company
Active

Company Overview

About Eakins Ltd
EAKINS LIMITED was founded on 1996-01-22 and has its registered office in London. The organisation's status is listed as "Active". Eakins Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
EAKINS LIMITED
 
Legal Registered Office
16 BEAUFORT COURT ADMIRALS WAY
CANARY WHARF
LONDON
E14 9XL
Other companies in M3
 
Filing Information
Company Number 03149013
Company ID Number 03149013
Date formed 1996-01-22
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2020
Account next due 30/09/2022
Latest return 22/01/2016
Return next due 19/02/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2022-02-06 06:55:16
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for EAKINS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name EAKINS LIMITED
The following companies were found which have the same name as EAKINS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
EAKINS & ASSOCIATES, INC. 7055 FALCONS RUN LAKE WORTH FL 33467 Inactive Company formed on the 2004-03-08
EAKINS & CHUY ENTERPRISES, INC. 9130 S DADELAND BLVD MIAMI FL 33156 Inactive Company formed on the 1992-09-09
EAKINS ACRES, INC. 12700 BUNCH ROAD DRAKESVILLE IA 52552 Active Company formed on the 2010-06-03
EAKINS ART STUDIO LLC Arkansas Unknown
EAKINS ASSOCIATES, INC. 7014 13TH AVENUE SUITE 202 NASSAU BROOKLYN NEW YORK 11228 Active Company formed on the 2014-07-01
EAKINS ASSOCIATES INC California Unknown
EAKINS BLACK RIVER PROPERTIES LLC North Carolina Unknown
EAKINS BRICKWORK LTD 122 WATKINS SQUARE LLAINISHEN CARDIFF WALES CF14 5FL Dissolved Company formed on the 2011-06-09
EAKINS CEMETERY ASSOCIATION, INC. PO BOX 161 PONDER TX 76259 Active Company formed on the 1977-06-06
EAKINS CONSTRUCTION LIMITED OLD BRITISH LEGION CHARLWOOD ROAD LOWFIELD HEATH CRAWLEY WEST SUSSEX RH11 0PS Active Company formed on the 1993-09-22
EAKINS CONSULTING CORP. 136 WEST 87TH STREET, #6 New York NEW YORK NY 10024 Active Company formed on the 1999-10-27
EAKINS CONTRACTING AND CONSTRUCTION LTD. 32157 HWY 552 E FOOTHILLS ALBERTA T1S 4Z1 Active Company formed on the 2018-06-27
EAKINS COURIERS LIMITED 25 Loxwood Walk Crawley RH11 0HY Active - Proposal to Strike off Company formed on the 2021-04-15
EAKINS DALE SUPER FUND PTY LTD Active Company formed on the 2017-01-25
EAKINS DALE PTY LTD Active Company formed on the 2017-07-06
EAKINS DRIVE LLC California Unknown
EAKINS EATS LLC 13415 PURPLE SAGE RD DALLAS TX 75240 Active Company formed on the 2023-02-01
EAKINS ELECTRICAL CONTRACTORS LIMITED 139 MONALEA GROVE FIRHOUSE DUBLIN 24 Dissolved Company formed on the 2000-08-15
EAKINS ENTERPRISES, LLC 322 HORSESHOE LN GAINESVILLE TX 76240 Active Company formed on the 2005-09-16
EAKINS FAMILY PTY LTD Active Company formed on the 2017-12-19

Company Officers of EAKINS LIMITED

Current Directors
Officer Role Date Appointed
MT SECRETARIES LIMITED
Company Secretary 2003-08-01
PAUL WILLIAM GARRETT
Director 1999-12-15
Previous Officers
Officer Role Date Appointed Date Resigned
PAUL WILLIAM GARRETT
Company Secretary 1999-12-15 2003-08-01
EDWARD WATKIN GITTENS
Director 1999-12-15 2003-08-01
FIDSEC LIMITED
Company Secretary 1996-01-22 1999-12-15
JAMES LUSHINGTON ARKLIE
Director 1996-01-22 1999-12-15
MICHAEL JAMES BROWN
Director 1996-11-21 1999-12-15
RUDIGER MICHAEL FALLA
Director 1996-01-22 1999-12-15
IAN MICHAEL BURNS
Director 1996-01-22 1996-11-21
FNCS SECRETARIES LIMITED
Company Secretary 1996-01-22 1996-01-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MT SECRETARIES LIMITED NEWQUAY PROFESSIONAL LIMITED Company Secretary 2016-09-23 CURRENT 2007-06-15 Active - Proposal to Strike off
MT SECRETARIES LIMITED MELANOR LIMITED Company Secretary 2012-05-30 CURRENT 2012-05-30 Active - Proposal to Strike off
MT SECRETARIES LIMITED REALAGENT LIMITED Company Secretary 2011-12-14 CURRENT 2004-07-22 Active
MT SECRETARIES LIMITED COLEVIEW PROPERTIES NO.1 UNLIMITED Company Secretary 2008-12-04 CURRENT 2008-12-04 Active - Proposal to Strike off
MT SECRETARIES LIMITED CLAIREFIELDS LIMITED Company Secretary 2007-09-07 CURRENT 2007-09-07 Dissolved 2017-08-22
MT SECRETARIES LIMITED FAREWEST LIMITED Company Secretary 2007-07-09 CURRENT 1995-02-16 Dissolved 2014-05-13
MT SECRETARIES LIMITED VIEWSCREST UK LIMITED Company Secretary 2003-09-22 CURRENT 2003-06-06 Active
PAUL WILLIAM GARRETT MELANOR LIMITED Director 2012-05-30 CURRENT 2012-05-30 Active - Proposal to Strike off
PAUL WILLIAM GARRETT REALAGENT LIMITED Director 2011-12-14 CURRENT 2004-07-22 Active
PAUL WILLIAM GARRETT LYNNELAND PROPERTIES UNLIMITED Director 2011-08-12 CURRENT 2010-03-24 Active - Proposal to Strike off
PAUL WILLIAM GARRETT 31 CATHCART UNLIMITED Director 2011-03-04 CURRENT 2010-01-20 Active - Proposal to Strike off
PAUL WILLIAM GARRETT 26 CLABON MEWS Director 2011-03-04 CURRENT 2010-04-13 Active - Proposal to Strike off
PAUL WILLIAM GARRETT PITCHCO LIMITED Director 2010-08-04 CURRENT 2009-03-16 Dissolved 2015-07-28

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2022-02-01CONFIRMATION STATEMENT MADE ON 22/01/22, WITH NO UPDATES
2022-02-01CS01CONFIRMATION STATEMENT MADE ON 22/01/22, WITH NO UPDATES
2021-12-09AP01DIRECTOR APPOINTED MR ANTHONY DESMOND SEELDRAYERS
2021-12-09TM01APPOINTMENT TERMINATED, DIRECTOR LEEANN ROSALIND FORSTER
2021-10-19AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2021-10-07PSC05Change of details for Snow Wolf Limited as a person with significant control on 2021-04-30
2021-06-15TM02Termination of appointment of Mt Secretaries Limited on 2021-06-04
2021-04-30AD01REGISTERED OFFICE CHANGED ON 30/04/21 FROM Battalion Court Suite 3 5 Battalion Court Colburn Business Park Catterick Garrison North Yorkshire DL9 4QN England
2021-04-26RES01ADOPT ARTICLES 26/04/21
2021-04-23CS01CONFIRMATION STATEMENT MADE ON 22/01/21, WITH NO UPDATES
2021-04-13MEM/ARTSARTICLES OF ASSOCIATION
2021-04-12TM01APPOINTMENT TERMINATED, DIRECTOR PAUL WILLIAM GARRETT
2021-04-12AP01DIRECTOR APPOINTED MISS LEEANN ROSALIND FORSTER
2020-01-23CS01CONFIRMATION STATEMENT MADE ON 22/01/20, WITH NO UPDATES
2019-07-16AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2019-01-24CS01CONFIRMATION STATEMENT MADE ON 22/01/19, WITH NO UPDATES
2018-10-09AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-24CH01Director's details changed for Mr Paul William Garrett on 2018-07-24
2018-01-22CS01CONFIRMATION STATEMENT MADE ON 22/01/18, WITH NO UPDATES
2017-09-08AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-02-02LATEST SOC02/02/17 STATEMENT OF CAPITAL;GBP 2
2017-02-02CS01CONFIRMATION STATEMENT MADE ON 22/01/17, WITH UPDATES
2016-09-29AA31/12/15 ACCOUNTS TOTAL EXEMPTION FULL
2016-04-05AD01REGISTERED OFFICE CHANGED ON 05/04/16 FROM 17a Sweeting Street Liverpool L2 4TE
2016-01-26LATEST SOC26/01/16 STATEMENT OF CAPITAL;GBP 2
2016-01-26AR0122/01/16 ANNUAL RETURN FULL LIST
2015-10-20AD01REGISTERED OFFICE CHANGED ON 20/10/15 FROM 62-66 Deansgate Manchester M3 2EN
2015-10-07AA31/12/14 ACCOUNTS TOTAL EXEMPTION FULL
2015-02-11LATEST SOC11/02/15 STATEMENT OF CAPITAL;GBP 2
2015-02-11AR0122/01/15 ANNUAL RETURN FULL LIST
2014-09-30AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-30LATEST SOC30/01/14 STATEMENT OF CAPITAL;GBP 2
2014-01-30AR0122/01/14 ANNUAL RETURN FULL LIST
2013-10-09AA31/12/12 ACCOUNTS TOTAL EXEMPTION FULL
2013-01-28AR0122/01/13 ANNUAL RETURN FULL LIST
2012-09-28AA31/12/11 ACCOUNTS TOTAL EXEMPTION FULL
2012-01-27AR0122/01/12 ANNUAL RETURN FULL LIST
2011-12-16AD01REGISTERED OFFICE CHANGED ON 16/12/11 FROM 17-19 Cockspur Street London SW1Y 5BL
2011-09-13AA31/12/10 ACCOUNTS TOTAL EXEMPTION FULL
2011-02-14AR0122/01/11 ANNUAL RETURN FULL LIST
2011-02-14CH04SECRETARY'S DETAILS CHNAGED FOR MT SECRETARIES LIMITED on 2011-01-22
2010-04-16AA31/12/09 ACCOUNTS TOTAL EXEMPTION FULL
2010-02-03AR0122/01/10 ANNUAL RETURN FULL LIST
2010-02-03CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MT SECRETARIES LIMITED / 22/01/2010
2009-10-19AA31/12/08 TOTAL EXEMPTION FULL
2009-02-24363aRETURN MADE UP TO 22/01/09; NO CHANGE OF MEMBERS
2008-05-14AA31/12/07 TOTAL EXEMPTION FULL
2008-02-18363sRETURN MADE UP TO 22/01/08; FULL LIST OF MEMBERS
2007-11-26287REGISTERED OFFICE CHANGED ON 26/11/07 FROM: 27 MONTPELIER STREET LONDON SW7 1HF
2007-10-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2007-05-16AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2007-05-16AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04
2007-03-19363sRETURN MADE UP TO 22/01/07; FULL LIST OF MEMBERS
2006-01-23363sRETURN MADE UP TO 22/01/06; FULL LIST OF MEMBERS
2005-01-31363sRETURN MADE UP TO 22/01/05; FULL LIST OF MEMBERS
2004-11-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2004-01-30363sRETURN MADE UP TO 22/01/04; FULL LIST OF MEMBERS
2003-12-08AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/99
2003-12-08AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02
2003-12-08AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00
2003-12-08AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01
2003-10-13288aNEW SECRETARY APPOINTED
2003-10-13288bSECRETARY RESIGNED
2003-10-03288bDIRECTOR RESIGNED
2003-02-12363sRETURN MADE UP TO 22/01/03; FULL LIST OF MEMBERS
2002-02-21363(288)DIRECTOR'S PARTICULARS CHANGED
2002-02-21363sRETURN MADE UP TO 22/01/02; FULL LIST OF MEMBERS
2001-02-13363(288)DIRECTOR'S PARTICULARS CHANGED
2001-02-13363sRETURN MADE UP TO 22/01/01; FULL LIST OF MEMBERS
2000-08-08287REGISTERED OFFICE CHANGED ON 08/08/00 FROM: THE GLASSMILL 1 BATTERSEA BRIDGE ROAD LONDON SW11 3BZ
2000-05-11288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2000-03-14288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2000-03-14288aNEW DIRECTOR APPOINTED
2000-02-29288bDIRECTOR RESIGNED
2000-02-29288bDIRECTOR RESIGNED
2000-02-29287REGISTERED OFFICE CHANGED ON 29/02/00 FROM: 101 GRENVILLE COURT BRITWELL ROAD BURNHAM BUCKINGHAMSHIRE SL1 8DF
2000-02-29288bSECRETARY RESIGNED
2000-02-29288bDIRECTOR RESIGNED
2000-02-07363sRETURN MADE UP TO 22/01/00; FULL LIST OF MEMBERS
1999-10-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1999-02-21363sRETURN MADE UP TO 22/01/99; NO CHANGE OF MEMBERS
1998-10-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97
1998-02-09363sRETURN MADE UP TO 22/01/98; NO CHANGE OF MEMBERS
1997-11-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96
1997-03-19363sRETURN MADE UP TO 22/01/97; FULL LIST OF MEMBERS
1996-11-25288bDIRECTOR RESIGNED
1996-11-25288aNEW DIRECTOR APPOINTED
1996-09-29224ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12
1996-04-11287REGISTERED OFFICE CHANGED ON 11/04/96 FROM: 30 DORSET STREET LONDON W1H 4EH
1996-01-31288SECRETARY RESIGNED
1996-01-22NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate




Licences & Regulatory approval
We could not find any licences issued to EAKINS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against EAKINS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
EAKINS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges4.9999
MortgagesNumMortOutstanding2.8899
MortgagesNumMortPartSatisfied0.019
MortgagesNumMortSatisfied2.0999

This shows the max and average number of mortgages for companies with the same SIC code of 68100 - Buying and selling of own real estate

Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2018-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on EAKINS LIMITED

Intangible Assets
Patents
We have not found any records of EAKINS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for EAKINS LIMITED
Trademarks
We have not found any records of EAKINS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for EAKINS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68100 - Buying and selling of own real estate) as EAKINS LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where EAKINS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded EAKINS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded EAKINS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.