Company NameEagle Builders & Decorators Limited
DirectorAlay Rifatoglu
Company StatusActive
Company Number03661395
CategoryPrivate Limited Company
Incorporation Date4 November 1998(25 years, 6 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr Alay Rifatoglu
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed08 August 2014(15 years, 9 months after company formation)
Appointment Duration9 years, 8 months
RoleBuilder
Country of ResidenceEngland
Correspondence Address154 Trelawney Estate
Paragon Road
London
E9 6PQ
Director NameMr Halil Erdervis
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityCypriot
StatusResigned
Appointed16 November 1998(1 week, 5 days after company formation)
Appointment Duration20 years, 6 months (resigned 31 May 2019)
RoleBuilder
Country of ResidenceEngland
Correspondence Address14 Cuffley Hill
Goff's Oak
Waltham Cross
Hertfordshire
EN7 5EU
Secretary NameTahsin Gerceker
NationalityBritish
StatusResigned
Appointed16 November 1998(1 week, 5 days after company formation)
Appointment Duration9 years, 9 months (resigned 26 August 2008)
RoleCompany Director
Correspondence Address82 Hyde Park Avenue
Winchmore Hill
London
N21 2PP
Director NameHuseyin Kustahi
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2002(3 years, 11 months after company formation)
Appointment Duration1 year (resigned 06 October 2003)
RoleCarpenter
Correspondence Address151 Saint Marys Road
Edmonton
London
N9 8NR
Director NameCahit Joe Emir
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed26 August 2004(5 years, 9 months after company formation)
Appointment Duration1 year, 8 months (resigned 05 May 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Pear Tree Walk
West Cheshunt
Hertfordshire
EN7 6RQ
Director NameMs Michele Zara Allison
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2006(7 years, 9 months after company formation)
Appointment Duration5 months (resigned 02 January 2007)
RoleCivil Engineer
Country of ResidenceEngland
Correspondence Address20 Upper Hawkwell Walk
Popham Road Estate
London
N1 8TQ
Director NameBuyview Ltd (Corporation)
StatusResigned
Appointed04 November 1998(same day as company formation)
Correspondence Address1st Floor Offices
8-10 Stamford Hill
London
N16 6XZ
Secretary NameAA Company Services Limited (Corporation)
StatusResigned
Appointed04 November 1998(same day as company formation)
Correspondence AddressFirst Floor Offices 8-10 Stamford Hill
London
N16 6XZ

Location

Registered Address28 Roundhills
Waltham Abbey
Essex
EN9 1TP
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishWaltham Abbey
WardWaltham Abbey Honey Lane
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

50 at £1Alay Rifatoglu
50.00%
Ordinary
50 at £1Mr Halil Erdervis
50.00%
Ordinary

Financials

Year2014
Net Worth-£8,776
Cash£2,133
Current Liabilities£23,544

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due29 December 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End29 March

Returns

Latest Return7 April 2023 (1 year ago)
Next Return Due21 April 2024 (overdue)

Filing History

17 December 2020Micro company accounts made up to 31 March 2020 (3 pages)
11 August 2020Confirmation statement made on 8 August 2020 with no updates (3 pages)
9 August 2019Confirmation statement made on 8 August 2019 with no updates (3 pages)
18 June 2019Termination of appointment of Halil Erdervis as a director on 31 May 2019 (1 page)
18 June 2019Micro company accounts made up to 31 March 2019 (2 pages)
8 August 2018Confirmation statement made on 8 August 2018 with no updates (3 pages)
7 June 2018Micro company accounts made up to 31 March 2018 (2 pages)
9 August 2017Confirmation statement made on 8 August 2017 with no updates (3 pages)
9 August 2017Confirmation statement made on 8 August 2017 with no updates (3 pages)
10 May 2017Micro company accounts made up to 31 March 2017 (2 pages)
10 May 2017Micro company accounts made up to 31 March 2017 (2 pages)
11 August 2016Confirmation statement made on 8 August 2016 with updates (5 pages)
11 August 2016Confirmation statement made on 8 August 2016 with updates (5 pages)
9 May 2016Micro company accounts made up to 31 March 2016 (8 pages)
9 May 2016Micro company accounts made up to 31 March 2016 (8 pages)
14 August 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 100
(4 pages)
14 August 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 100
(4 pages)
14 August 2015Director's details changed for Mr Alay Rifatoglu on 28 May 2015 (2 pages)
14 August 2015Director's details changed for Mr Alay Rifatoglu on 28 May 2015 (2 pages)
14 August 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 100
(4 pages)
5 June 2015Total exemption small company accounts made up to 31 March 2015 (11 pages)
5 June 2015Total exemption small company accounts made up to 31 March 2015 (11 pages)
14 November 2014Total exemption small company accounts made up to 31 March 2014 (11 pages)
14 November 2014Total exemption small company accounts made up to 31 March 2014 (11 pages)
8 August 2014Appointment of Mr Alay Rifatoglu as a director on 8 August 2014 (2 pages)
8 August 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 100
(4 pages)
8 August 2014Appointment of Mr Alay Rifatoglu as a director on 8 August 2014 (2 pages)
8 August 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 100
(4 pages)
8 August 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 100
(4 pages)
8 August 2014Appointment of Mr Alay Rifatoglu as a director on 8 August 2014 (2 pages)
9 December 2013Total exemption small company accounts made up to 31 March 2013 (11 pages)
9 December 2013Total exemption small company accounts made up to 31 March 2013 (11 pages)
4 November 2013Annual return made up to 4 November 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-11-04
(3 pages)
4 November 2013Annual return made up to 4 November 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-11-04
(3 pages)
4 November 2013Annual return made up to 4 November 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-11-04
(3 pages)
27 November 2012Total exemption small company accounts made up to 31 March 2012 (11 pages)
27 November 2012Total exemption small company accounts made up to 31 March 2012 (11 pages)
6 November 2012Annual return made up to 4 November 2012 with a full list of shareholders (3 pages)
6 November 2012Annual return made up to 4 November 2012 with a full list of shareholders (3 pages)
6 November 2012Annual return made up to 4 November 2012 with a full list of shareholders (3 pages)
16 December 2011Total exemption small company accounts made up to 31 March 2011 (11 pages)
16 December 2011Total exemption small company accounts made up to 31 March 2011 (11 pages)
7 November 2011Annual return made up to 4 November 2011 with a full list of shareholders (3 pages)
7 November 2011Annual return made up to 4 November 2011 with a full list of shareholders (3 pages)
7 November 2011Annual return made up to 4 November 2011 with a full list of shareholders (3 pages)
4 November 2010Director's details changed for Mr. Halil Erdervis on 4 November 2010 (2 pages)
4 November 2010Annual return made up to 4 November 2010 with a full list of shareholders (3 pages)
4 November 2010Director's details changed for Mr. Halil Erdervis on 4 November 2010 (2 pages)
4 November 2010Annual return made up to 4 November 2010 with a full list of shareholders (3 pages)
4 November 2010Annual return made up to 4 November 2010 with a full list of shareholders (3 pages)
4 November 2010Director's details changed for Mr. Halil Erdervis on 4 November 2010 (2 pages)
5 August 2010Total exemption full accounts made up to 31 March 2010 (10 pages)
5 August 2010Total exemption full accounts made up to 31 March 2010 (10 pages)
5 November 2009Annual return made up to 4 November 2009 with a full list of shareholders (5 pages)
5 November 2009Annual return made up to 4 November 2009 with a full list of shareholders (5 pages)
5 November 2009Annual return made up to 4 November 2009 with a full list of shareholders (5 pages)
5 November 2009Director's details changed for Halil Erdervis on 5 November 2009 (2 pages)
5 November 2009Director's details changed for Halil Erdervis on 5 November 2009 (2 pages)
5 November 2009Director's details changed for Halil Erdervis on 5 November 2009 (2 pages)
24 July 2009Total exemption full accounts made up to 31 March 2009 (9 pages)
24 July 2009Total exemption full accounts made up to 31 March 2009 (9 pages)
4 November 2008Return made up to 04/11/08; full list of members (3 pages)
4 November 2008Return made up to 04/11/08; full list of members (3 pages)
2 September 2008Appointment terminated secretary tahsin gerceker (1 page)
2 September 2008Appointment terminated secretary tahsin gerceker (1 page)
24 July 2008Total exemption full accounts made up to 31 March 2008 (9 pages)
24 July 2008Total exemption full accounts made up to 31 March 2008 (9 pages)
20 November 2007Return made up to 04/11/07; full list of members (6 pages)
20 November 2007Return made up to 04/11/07; full list of members (6 pages)
17 July 2007Total exemption full accounts made up to 31 March 2007 (9 pages)
17 July 2007Total exemption full accounts made up to 31 March 2007 (9 pages)
18 January 2007Director resigned (1 page)
18 January 2007Director resigned (1 page)
1 December 2006Return made up to 04/11/06; full list of members (7 pages)
1 December 2006Return made up to 04/11/06; full list of members (7 pages)
9 August 2006New director appointed (2 pages)
9 August 2006New director appointed (2 pages)
26 May 2006Director resigned (1 page)
26 May 2006Director resigned (1 page)
17 May 2006Total exemption full accounts made up to 31 March 2006 (9 pages)
17 May 2006Total exemption full accounts made up to 31 March 2006 (9 pages)
15 November 2005Return made up to 04/11/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
15 November 2005Return made up to 04/11/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
24 August 2005Total exemption full accounts made up to 31 March 2005 (9 pages)
24 August 2005Total exemption full accounts made up to 31 March 2005 (9 pages)
2 June 2005Registered office changed on 02/06/05 from: 1ST & 2ND floor 517 kingsland road london E8 4AR (1 page)
2 June 2005Registered office changed on 02/06/05 from: 1ST & 2ND floor 517 kingsland road london E8 4AR (1 page)
7 January 2005Return made up to 04/11/04; full list of members (7 pages)
7 January 2005Return made up to 04/11/04; full list of members (7 pages)
23 September 2004New director appointed (2 pages)
23 September 2004New director appointed (2 pages)
2 August 2004Total exemption full accounts made up to 31 March 2004 (9 pages)
2 August 2004Total exemption full accounts made up to 31 March 2004 (9 pages)
25 November 2003Return made up to 04/11/03; full list of members (7 pages)
25 November 2003Return made up to 04/11/03; full list of members (7 pages)
17 November 2003Director resigned (1 page)
17 November 2003Director resigned (1 page)
19 May 2003Total exemption full accounts made up to 31 March 2003 (9 pages)
19 May 2003Total exemption full accounts made up to 31 March 2003 (9 pages)
16 December 2002New director appointed (2 pages)
16 December 2002New director appointed (2 pages)
12 November 2002Return made up to 04/11/02; full list of members (6 pages)
12 November 2002Return made up to 04/11/02; full list of members (6 pages)
24 May 2002Total exemption full accounts made up to 31 March 2002 (9 pages)
24 May 2002Total exemption full accounts made up to 31 March 2002 (9 pages)
9 November 2001Return made up to 04/11/01; full list of members (6 pages)
9 November 2001Return made up to 04/11/01; full list of members (6 pages)
25 May 2001Full accounts made up to 31 March 2001 (9 pages)
25 May 2001Full accounts made up to 31 March 2001 (9 pages)
15 November 2000Return made up to 04/11/00; full list of members (6 pages)
15 November 2000Return made up to 04/11/00; full list of members (6 pages)
17 October 2000Full accounts made up to 31 March 2000 (9 pages)
17 October 2000Full accounts made up to 31 March 2000 (9 pages)
22 November 1999Return made up to 04/11/99; full list of members (6 pages)
22 November 1999Return made up to 04/11/99; full list of members (6 pages)
20 November 1998Director resigned (1 page)
20 November 1998Secretary resigned (1 page)
20 November 1998New secretary appointed (2 pages)
20 November 1998Ad 16/11/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
20 November 1998New director appointed (2 pages)
20 November 1998New director appointed (2 pages)
20 November 1998Ad 16/11/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
20 November 1998Registered office changed on 20/11/98 from: 1ST floor offices 8-10 stamford hill, london N16 6XZ (1 page)
20 November 1998Registered office changed on 20/11/98 from: 1ST floor offices 8-10 stamford hill, london N16 6XZ (1 page)
20 November 1998Director resigned (1 page)
20 November 1998Accounting reference date extended from 30/11/99 to 31/03/00 (1 page)
20 November 1998New secretary appointed (2 pages)
20 November 1998Secretary resigned (1 page)
20 November 1998Accounting reference date extended from 30/11/99 to 31/03/00 (1 page)
4 November 1998Incorporation (12 pages)
4 November 1998Incorporation (12 pages)