Eaglefact Limited LONDON


Founded in 1986, Eaglefact, classified under reg no. 02082580 is an active company. Currently registered at 54 Portobello Road W11 3DL, London the company has been in the business for 38 years. Its financial year was closed on March 31 and its latest financial statement was filed on Fri, 31st Mar 2023.

The firm has 3 directors, namely Simon H., Vere J. and Joanne F.. Of them, Joanne F. has been with the company the longest, being appointed on 1 April 1995 and Simon H. and Vere J. have been with the company for the least time - from 17 November 1999. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Eaglefact Limited Address / Contact

Office Address 54 Portobello Road
Town London
Post code W11 3DL
Country of origin United Kingdom

Company Information / Profile

Registration Number 02082580
Date of Incorporation Wed, 10th Dec 1986
Industry Other letting and operating of own or leased real estate
End of financial Year 31st March
Company age 38 years old
Account next due date Tue, 31st Dec 2024 (250 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Thu, 14th Mar 2024 (2024-03-14)
Last confirmation statement dated Tue, 28th Feb 2023

Company staff

Simon H.

Position: Director

Appointed: 17 November 1999

Vere J.

Position: Director

Appointed: 17 November 1999

Joanne F.

Position: Director

Appointed: 01 April 1995

Stephen N.

Position: Secretary

Resigned: 01 April 1995

Richard K.

Position: Secretary

Appointed: 16 March 2007

Resigned: 29 October 2010

Andrew M.

Position: Director

Appointed: 17 November 1999

Resigned: 31 August 2007

Rickerbys Services Limited

Position: Secretary

Appointed: 17 November 1999

Resigned: 15 March 2007

Andrew M.

Position: Secretary

Appointed: 01 April 1995

Resigned: 10 September 1999

Timothy R.

Position: Director

Appointed: 28 February 1991

Resigned: 17 November 1999

Stephen N.

Position: Director

Appointed: 28 February 1991

Resigned: 10 September 1996

Andrew M.

Position: Director

Appointed: 28 February 1991

Resigned: 10 September 1999

Mark K.

Position: Director

Appointed: 28 February 1991

Resigned: 01 April 1995

People with significant control

The register of persons with significant control who own or control the company includes 1 name. As we discovered, there is Simon H. This PSC has 25-50% voting rights and has 25-50% shares.

Simon H.

Notified on 15 June 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-31
Net Worth2 8772 8772 877    
Balance Sheet
Current Assets9 52410 53613 40316 06419 45622 68323 513
Net Assets Liabilities  2 8772 8772 8772 8772 877
Cash Bank In Hand 10 53613 403    
Net Assets Liabilities Including Pension Asset Liability2 8772 8772 877    
Tangible Fixed Assets 2 8772 877    
Reserves/Capital
Called Up Share Capital444    
Shareholder Funds2 8772 8772 877    
Other
Creditors  13 40316 06419 45622 68323 513
Fixed Assets2 8772 8772 8772 8772 8772 8772 877
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal   16 06419 456  
Total Assets Less Current Liabilities2 8772 8772 8772 8772 8772 8772 877
Creditors Due Within One Year9 52410 53613 403    
Number Shares Allotted  4    
Par Value Share  1    
Share Capital Allotted Called Up Paid 44    
Share Premium Account2 8732 8732 873    
Tangible Fixed Assets Cost Or Valuation 2 8772 877    

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Resolution
Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 31st, May 2023
Free Download (3 pages)

Company search

Advertisements