Company NameEaglebond Limited
Company StatusActive
Company Number06962597
CategoryPrivate Limited Company
Incorporation Date15 July 2009(14 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5231Dispensing chemists
SIC 47730Dispensing chemist in specialised stores

Directors

Director NameDr Anthony Edward Gunstone
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed25 September 2009(2 months, 1 week after company formation)
Appointment Duration14 years, 7 months
RoleMedical Practitioner
Country of ResidenceEngland
Correspondence AddressPhoenix Cottage 4 The Street
Lidgate
Suffolk
CB8 9PW
Director NameMr Mohamed Raza Kanji
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed25 September 2009(2 months, 1 week after company formation)
Appointment Duration14 years, 7 months
RolePharmacist
Country of ResidenceUnited Kingdom
Correspondence Address111 Albury Drive
Hatch End
Middlesex
HA5 3RJ
Director NameMr Naseen Mohamed Valji
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed12 July 2010(12 months after company formation)
Appointment Duration13 years, 9 months
RolePharmacist
Country of ResidenceEngland
Correspondence AddressUnit 7 & 8 Swanbridge Industrial Park
Black Croft Road
Witham
Essex
CM8 3YN
Secretary NameDr James Edward Howard
StatusCurrent
Appointed04 December 2012(3 years, 4 months after company formation)
Appointment Duration11 years, 4 months
RoleCompany Director
Correspondence AddressThe Staploe Medical Centre Brewhouse Lane
Soham
Ely
Cambridgeshire
CB7 5JD
Director NameDr James Edward Howard
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2019(10 years, 1 month after company formation)
Appointment Duration4 years, 7 months
RoleDoctor
Country of ResidenceEngland
Correspondence AddressStaploe Medical Centre Brewhouse Lane
Soham
Ely
CB7 5JD
Director NameMrs Ela Jayendra Shah
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed15 July 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Director NameDr Anthony Edward Gunstone
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2009(2 months, 1 week after company formation)
Appointment Duration6 days (resigned 01 October 2009)
RoleMedical Practitioner
Country of ResidenceEngland
Correspondence AddressPhoenix Cottage 4 The Street
Lidgate
Suffolk
CB8 9PW
Director NameDr John Adrian Jones
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2009(2 months, 1 week after company formation)
Appointment Duration3 years, 2 months (resigned 04 December 2012)
RoleMedical Practitioner
Country of ResidenceEngland
Correspondence Address38 Paddock Street
Soham
Cambs
CB7 5JB
Director NameMr Naseen Valji
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2009(2 months, 1 week after company formation)
Appointment Duration5 days (resigned 30 September 2009)
RolePharmarcist
Country of ResidenceUnited Kingdom
Correspondence Address154 Enterprise Court
Witham
Essex
CN8 3YS
Secretary NameAdrian Vincent Walker
NationalityBritish
StatusResigned
Appointed25 September 2009(2 months, 1 week after company formation)
Appointment Duration3 years, 2 months (resigned 04 December 2012)
RoleCompany Director
Correspondence Address11 Cheveley Park
Newmarket
Suffolk
CB8 9DE
Director NameMiss Raabia Hassanali
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2009(2 months, 2 weeks after company formation)
Appointment Duration9 months, 2 weeks (resigned 12 July 2010)
RolePharmacist
Country of ResidenceUnited Kingdom
Correspondence Address15 Jeffcut Road
Chelmer Village
Chelmsford
Essex
CM2 6XN
Director NameDr Alun Michael George
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2012(3 years, 4 months after company formation)
Appointment Duration6 years, 7 months (resigned 17 July 2019)
RoleGeneral Practitioner
Country of ResidenceEngland
Correspondence AddressThe Staploe Medical Centre Brewhouse Lane
Soham
Ely
Cambridgeshire
CB7 5JD
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed15 July 2009(same day as company formation)
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Location

Registered AddressUnit 7 & 8 Swanbridge Industrial Park
Black Croft Road
Witham
Essex
CM8 3YN
RegionEast of England
ConstituencyWitham
CountyEssex
ParishWitham
WardWitham Central
Built Up AreaWitham
Address Matches2 other UK companies use this postal address

Shareholders

50 at £1Carebright LTD
50.00%
Ordinary
50 at £1Eagletie LTD
50.00%
Ordinary

Financials

Year2014
Net Worth£67,850
Cash£22,408
Current Liabilities£299,365

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return15 July 2023 (9 months, 1 week ago)
Next Return Due29 July 2024 (3 months, 1 week from now)

Charges

30 September 2010Delivered on: 9 October 2010
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
31 August 2010Delivered on: 2 September 2010
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

27 November 2020Total exemption full accounts made up to 31 March 2020 (12 pages)
14 September 2020Confirmation statement made on 15 July 2020 with no updates (3 pages)
11 November 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
12 September 2019Appointment of Dr James Edward Howard as a director on 1 September 2019 (2 pages)
25 July 2019Termination of appointment of Alun Michael George as a director on 17 July 2019 (1 page)
25 July 2019Confirmation statement made on 15 July 2019 with no updates (3 pages)
22 October 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
2 August 2018Confirmation statement made on 15 July 2018 with no updates (3 pages)
26 September 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
26 September 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
17 August 2017Confirmation statement made on 15 July 2017 with no updates (3 pages)
17 August 2017Confirmation statement made on 15 July 2017 with no updates (3 pages)
8 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
8 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
27 July 2016Confirmation statement made on 15 July 2016 with updates (5 pages)
27 July 2016Confirmation statement made on 15 July 2016 with updates (5 pages)
16 November 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
16 November 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
28 August 2015Annual return made up to 15 July 2015 with a full list of shareholders
Statement of capital on 2015-08-28
  • GBP 100
(7 pages)
28 August 2015Annual return made up to 15 July 2015 with a full list of shareholders
Statement of capital on 2015-08-28
  • GBP 100
(7 pages)
20 November 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
20 November 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
7 October 2014Director's details changed for Dr Alum Michael George on 7 October 2014 (2 pages)
7 October 2014Director's details changed for Dr Alum Michael George on 7 October 2014 (2 pages)
7 October 2014Director's details changed for Dr Alum Michael George on 7 October 2014 (2 pages)
29 August 2014Annual return made up to 15 July 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 100
(7 pages)
29 August 2014Annual return made up to 15 July 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 100
(7 pages)
25 November 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
25 November 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
23 July 2013Annual return made up to 15 July 2013 with a full list of shareholders
Statement of capital on 2013-07-23
  • GBP 100
(7 pages)
23 July 2013Annual return made up to 15 July 2013 with a full list of shareholders
Statement of capital on 2013-07-23
  • GBP 100
(7 pages)
14 December 2012Director's details changed for Dr Alum Michael George on 14 December 2012 (2 pages)
14 December 2012Director's details changed for Dr Alum Michael George on 14 December 2012 (2 pages)
4 December 2012Termination of appointment of John Jones as a director (1 page)
4 December 2012Termination of appointment of Adrian Walker as a secretary (1 page)
4 December 2012Termination of appointment of Adrian Walker as a secretary (1 page)
4 December 2012Termination of appointment of John Jones as a director (1 page)
4 December 2012Appointment of Dr Alun Michael George as a director (2 pages)
4 December 2012Appointment of Dr Alun Michael George as a director (2 pages)
4 December 2012Appointment of Dr James Edward Howard as a secretary (2 pages)
4 December 2012Appointment of Dr James Edward Howard as a secretary (2 pages)
3 September 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
3 September 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
28 August 2012Annual return made up to 15 July 2012 with a full list of shareholders (7 pages)
28 August 2012Annual return made up to 15 July 2012 with a full list of shareholders (7 pages)
7 March 2012Registered office address changed from 154 Enterprise Court Witham Essex CM8 3YS on 7 March 2012 (1 page)
7 March 2012Registered office address changed from 154 Enterprise Court Witham Essex CM8 3YS on 7 March 2012 (1 page)
7 March 2012Registered office address changed from 154 Enterprise Court Witham Essex CM8 3YS on 7 March 2012 (1 page)
24 October 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
24 October 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
22 July 2011Annual return made up to 15 July 2011 with a full list of shareholders (7 pages)
22 July 2011Annual return made up to 15 July 2011 with a full list of shareholders (7 pages)
12 April 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
12 April 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
30 March 2011Termination of appointment of Anthony Gunstone as a director (1 page)
30 March 2011Current accounting period shortened from 31 July 2011 to 31 March 2011 (1 page)
30 March 2011Current accounting period shortened from 31 July 2011 to 31 March 2011 (1 page)
30 March 2011Termination of appointment of Anthony Gunstone as a director (1 page)
9 October 2010Particulars of a mortgage or charge / charge no: 2 (11 pages)
9 October 2010Particulars of a mortgage or charge / charge no: 2 (11 pages)
2 September 2010Particulars of a mortgage or charge / charge no: 1 (11 pages)
2 September 2010Particulars of a mortgage or charge / charge no: 1 (11 pages)
11 August 2010Termination of appointment of Raabia Hassanali as a director (1 page)
11 August 2010Appointment of Mr Naseen Valji as a director (2 pages)
11 August 2010Termination of appointment of Raabia Hassanali as a director (1 page)
11 August 2010Annual return made up to 15 July 2010 with a full list of shareholders (8 pages)
11 August 2010Annual return made up to 15 July 2010 with a full list of shareholders (8 pages)
11 August 2010Appointment of Mr Naseen Valji as a director (2 pages)
26 October 2009Appointment of Miss Raabia Hassanali as a director (1 page)
26 October 2009Appointment of Miss Raabia Hassanali as a director (1 page)
26 October 2009Termination of appointment of Naseen Valji as a director (1 page)
26 October 2009Termination of appointment of Naseen Valji as a director (1 page)
13 October 2009Appointment of Adrian Vincent Walker as a secretary (2 pages)
13 October 2009Appointment of Adrian Vincent Walker as a secretary (2 pages)
9 October 2009Appointment of Dr Anthony Gunstone as a director (2 pages)
9 October 2009Appointment of Mohamed Raza Kanji as a director (2 pages)
9 October 2009Appointment of Dr John Adrian Jones as a director (2 pages)
9 October 2009Appointment of Dr Anthony Gunstone as a director (2 pages)
9 October 2009Appointment of Dr John Adrian Jones as a director (2 pages)
9 October 2009Registered office address changed from 47-49 Green Lane, Northwood, Middlesex HA6 3AE U.K. on 9 October 2009 (1 page)
9 October 2009Statement of capital following an allotment of shares on 25 September 2009
  • GBP 100
(2 pages)
9 October 2009Appointment of Naseen Valji as a director (2 pages)
9 October 2009Statement of capital following an allotment of shares on 25 September 2009
  • GBP 100
(2 pages)
9 October 2009Appointment of Dr Anthony Gunstone as a director (2 pages)
9 October 2009Appointment of Naseen Valji as a director (2 pages)
9 October 2009Appointment of Dr Anthony Gunstone as a director (2 pages)
9 October 2009Registered office address changed from 47-49 Green Lane, Northwood, Middlesex HA6 3AE U.K. on 9 October 2009 (1 page)
9 October 2009Appointment of Mohamed Raza Kanji as a director (2 pages)
9 October 2009Registered office address changed from 47-49 Green Lane, Northwood, Middlesex HA6 3AE U.K. on 9 October 2009 (1 page)
28 September 2009Appointment terminated director ela shah (1 page)
28 September 2009Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(13 pages)
28 September 2009Appointment terminated secretary ashok bhardwaj (1 page)
28 September 2009Appointment terminated director bhardwaj corporate services LIMITED (1 page)
28 September 2009Appointment terminated director ela shah (1 page)
28 September 2009Appointment terminated secretary ashok bhardwaj (1 page)
28 September 2009Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(13 pages)
28 September 2009Appointment terminated director bhardwaj corporate services LIMITED (1 page)
15 July 2009Incorporation (16 pages)
15 July 2009Incorporation (16 pages)