Company Information for EYTAN UK LIMITED
19 Leyden Street, London, E1 7LE,
|
Company Registration Number
![]() Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
EYTAN UK LIMITED | |
Legal Registered Office | |
19 Leyden Street London E1 7LE Other companies in E1 | |
Company Number | 06584525 | |
---|---|---|
Company ID Number | 06584525 | |
Date formed | 2008-05-06 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 2023-05-31 | |
Account next due | 28/02/2025 | |
Latest return | 2024-04-16 | |
Return next due | 03/06/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2025-01-09 14:15:40 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
LINE SECRETARIES LIMITED |
||
ISAAC BENISO |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
GERSHON BARNETT |
Director | ||
CHALFEN SECRETARIES LIMITED |
Company Secretary | ||
CHALFEN NOMINEES LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ROBERTSBRIDGE LIMITED | Company Secretary | 2018-02-13 | CURRENT | 2017-04-01 | Active | |
TEAKBRIDGE CAPITAL LIMITED | Company Secretary | 2018-02-08 | CURRENT | 2016-06-02 | Active | |
DEFENDER SOFTWARE LIMITED | Company Secretary | 2016-02-15 | CURRENT | 2016-02-15 | Dissolved 2018-07-17 | |
J. SAFRA SARASIN ASSET MANAGEMENT (EUROPE) LTD | Company Secretary | 2010-01-08 | CURRENT | 2010-01-04 | Active | |
NORTHSTEP LIMITED | Company Secretary | 2008-03-26 | CURRENT | 2008-02-15 | Active | |
IMPALA CUCKOO CO 7 | Company Secretary | 2008-01-10 | CURRENT | 2004-12-15 | Converted / Closed | |
INTERNATIONAL POWER (NORFOLK) LIMITED | Company Secretary | 2008-01-04 | CURRENT | 2005-12-09 | Converted / Closed | |
INTERNATIONAL POWER (SUFFOLK) LIMITED | Company Secretary | 2008-01-04 | CURRENT | 2005-12-09 | Converted / Closed | |
IMPALA SAKER CO 9 LIMITED | Company Secretary | 2007-12-31 | CURRENT | 2005-03-10 | Converted / Closed | |
IPM (LANNER) LIMITED | Company Secretary | 2007-12-31 | CURRENT | 2005-02-18 | Converted / Closed | |
IPM (OSPREY) LIMITED | Company Secretary | 2007-12-31 | CURRENT | 2005-01-21 | Converted / Closed | |
IP KARUGAMO HOLDINGS | Company Secretary | 2007-08-19 | CURRENT | 2007-06-20 | Converted / Closed | |
IPM (UK) POWER HOLDINGS | Company Secretary | 2007-08-19 | CURRENT | 2007-06-20 | Converted / Closed | |
IPM (UK) POWER | Company Secretary | 2007-08-19 | CURRENT | 2007-06-20 | Converted / Closed | |
BANK J. SAFRA SARASIN (GIBRALTAR) LTD | Company Secretary | 2007-07-24 | CURRENT | 2007-07-12 | Active | |
ODES LIMITED | Company Secretary | 2007-06-25 | CURRENT | 2006-01-30 | Active | |
DEESIDE POWER | Company Secretary | 2007-05-02 | CURRENT | 2007-05-02 | Converted / Closed | |
SOUTHASSET LIMITED | Company Secretary | 2007-02-06 | CURRENT | 2006-12-01 | Active | |
BEVIS MARKS (NOMINEE) LIMITED | Company Secretary | 2006-09-18 | CURRENT | 2006-08-07 | Dissolved 2013-10-08 | |
BEVIS MARKS (GENERAL PARTNER) LIMITED | Company Secretary | 2006-09-18 | CURRENT | 2006-08-07 | Dissolved 2013-10-08 | |
UKRAINE ESTATES LTD | Company Secretary | 2006-03-27 | CURRENT | 2005-11-25 | Dissolved 2014-06-24 | |
POINTCHART LIMITED | Company Secretary | 2005-07-20 | CURRENT | 2005-04-15 | Active - Proposal to Strike off | |
QUESTSTAR LIMITED | Company Secretary | 2005-07-15 | CURRENT | 2005-07-06 | Dissolved 2015-11-17 | |
WAVESHINE LIMITED | Company Secretary | 2005-07-15 | CURRENT | 2005-07-06 | Dissolved 2016-01-19 | |
NGM1 (GBR) LIMITED | Company Secretary | 2005-06-29 | CURRENT | 2005-04-11 | Converted / Closed | |
WATERSHINE LIMITED | Company Secretary | 2005-04-19 | CURRENT | 2005-02-01 | Active | |
WESTSHINE LIMITED | Company Secretary | 2005-04-06 | CURRENT | 2005-04-06 | Active | |
TRIMSTONE PROPERTIES LIMITED | Company Secretary | 2005-02-02 | CURRENT | 2005-02-02 | Active | |
HOLDRED LIMITED | Company Secretary | 2004-11-30 | CURRENT | 2004-07-07 | Active | |
GOLDSEA LIMITED | Company Secretary | 2004-10-29 | CURRENT | 2004-07-07 | Active | |
DAWNBLUE LIMITED | Company Secretary | 2004-10-29 | CURRENT | 2004-07-07 | Active | |
BROOKSHINE LIMITED | Company Secretary | 2004-07-14 | CURRENT | 2004-05-11 | Active - Proposal to Strike off | |
OCEANSTEP LIMITED | Company Secretary | 2004-05-11 | CURRENT | 2004-05-11 | Active | |
TOPLAND (ALDERSGATE NO.1) LIMITED | Company Secretary | 2003-08-19 | CURRENT | 2000-06-21 | Active | |
TOPLAND CHILTERN LIMITED | Company Secretary | 2003-08-19 | CURRENT | 2000-07-25 | Active | |
TOPLAND (ALDERSGATE NO.2) LIMITED | Company Secretary | 2003-08-19 | CURRENT | 2000-06-21 | Active | |
RUNCORN DISTRIBUTION CENTRE LIMITED | Company Secretary | 2003-03-31 | CURRENT | 2001-02-07 | Dissolved 2015-02-17 | |
TOPLAND BRAE LIMITED | Company Secretary | 2003-03-31 | CURRENT | 2000-07-18 | Dissolved 2016-01-05 | |
INTERNET DIGITAL MEDIA LTD. | Company Secretary | 2003-03-13 | CURRENT | 1993-10-19 | Active - Proposal to Strike off | |
GAMEPLAY RETAIL LIMITED | Company Secretary | 2003-03-13 | CURRENT | 2000-06-01 | Active - Proposal to Strike off | |
GAMEPLAY LIMITED | Company Secretary | 2003-02-19 | CURRENT | 1999-03-17 | Liquidation | |
SABRA ESTATES LIMITED | Company Secretary | 2003-02-17 | CURRENT | 2003-02-17 | Active | |
ICENI NOMINEES (NO.1A) LIMITED | Company Secretary | 2002-03-21 | CURRENT | 2002-03-21 | Active | |
ICENI NOMINEES (NO. 1B) LIMITED | Company Secretary | 2002-03-21 | CURRENT | 2002-03-21 | Active | |
ICENI NOMINEES (NO. 1) LIMITED | Company Secretary | 2002-01-11 | CURRENT | 2001-08-07 | Active | |
LG/SL LAND LIMITED | Company Secretary | 1999-01-29 | CURRENT | 1998-06-15 | Converted / Closed |
Date | Document Type | Document Description |
---|---|---|
FIRST GAZETTE notice for voluntary strike-off | ||
Application to strike the company off the register | ||
31/05/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 07/01/24, WITH NO UPDATES | ||
31/05/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 07/01/23, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 07/01/23, WITH NO UPDATES | |
31/05/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/05/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CONFIRMATION STATEMENT MADE ON 07/01/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 07/01/22, WITH NO UPDATES | |
AA | 31/05/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/01/21, WITH NO UPDATES | |
AA | 31/05/19 ACCOUNTS TOTAL EXEMPTION FULL | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAHLIA BENISTY | |
PSC07 | CESSATION OF OLIVIER LEON KONIG AS A PERSON OF SIGNIFICANT CONTROL | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/01/20, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/12/19, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/05/19, WITH NO UPDATES | |
AA | 31/05/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/05/18, WITH NO UPDATES | |
CH04 | SECRETARY'S DETAILS CHNAGED FOR LINE SECRETARIES LIMITED on 2017-05-11 | |
AA | 31/05/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 15/05/17 STATEMENT OF CAPITAL;GBP 1000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/05/17, WITH UPDATES | |
AA | 31/05/16 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 09/05/16 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 06/05/16 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 16/10/15 FROM Global House 5a Sandy's Row London E1 7HW | |
AA | 31/05/15 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 08/05/15 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 06/05/15 ANNUAL RETURN FULL LIST | |
AA | 31/05/14 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 12/05/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 06/05/14 ANNUAL RETURN FULL LIST | |
AA | 31/05/13 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 06/05/13 ANNUAL RETURN FULL LIST | |
AA | 31/05/12 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 06/05/12 ANNUAL RETURN FULL LIST | |
CH04 | SECRETARY'S DETAILS CHNAGED FOR LINE SECRETARIES LIMITED on 2012-05-10 | |
AA | 31/05/11 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 06/05/11 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED ISAAC BENISO | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GERSHON BARNETT | |
AA | 31/05/10 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 31/05/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 06/05/10 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Gershon Barnett on 2009-10-01 | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / LINE SECRETARIES LIMITED / 01/10/2009 | |
363a | RETURN MADE UP TO 06/05/09; FULL LIST OF MEMBERS | |
190 | LOCATION OF DEBENTURE REGISTER | |
353 | LOCATION OF REGISTER OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 15/06/2009 FROM GLOBAL HOUSE 5A SANDY'S ROW LONDON E1 7HW | |
287 | REGISTERED OFFICE CHANGED ON 28/04/2009 FROM 2ND FLOOR 93A RIVINGTON STREET LONDON EC2A 3AY | |
288a | DIRECTOR APPOINTED GERSHON BARNETT | |
288a | SECRETARY APPOINTED LINE SECRETARIES LIMITED | |
288b | APPOINTMENT TERMINATED DIRECTOR CHALFEN NOMINEES LIMITED | |
288b | APPOINTMENT TERMINATED SECRETARY CHALFEN SECRETARIES LIMITED | |
88(2) | AD 06/05/08 GBP SI 999@1=999 GBP IC 1/1000 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.42 | 127 |
MortgagesNumMortOutstanding | 0.77 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.65 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 64209 - Activities of other holding companies n.e.c.
|
|
|
|
|
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 EYTAN UK LIMITED
The top companies supplying to UK government with the same SIC code (64209 - Activities of other holding companies n.e.c.) as EYTAN UK LIMITED are:
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. |