Company NameEAC Advisory Limited
DirectorsRoger Eric Frye and Timothy James Goode
Company StatusActive
Company Number07027097
CategoryPrivate Limited Company
Incorporation Date23 September 2009(14 years, 7 months ago)
Previous NameFRYE Consulting Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Roger Eric Frye
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed23 September 2009(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address1st Floor, Bowden House Luckyn Lane
Basildon
Essex
SS14 3AX
Director NameMr Timothy James Goode
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed15 June 2017(7 years, 8 months after company formation)
Appointment Duration6 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1st Floor, Bowden House Luckyn Lane
Basildon
Essex
SS14 3AX
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2009(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address69 Richmond Avenue
Prestwich
M25 0LW
Secretary NameSandra Frye
NationalityBritish
StatusResigned
Appointed23 September 2009(same day as company formation)
RoleCompany Director
Correspondence AddressSwiss House Beckingham Street
Tolleshunt Major
Essex
CM9 8LZ

Location

Registered Address1st Floor, Bowden House
Luckyn Lane
Basildon
Essex
SS14 3AX
RegionEast of England
ConstituencyBasildon and Billericay
CountyEssex
WardFryerns
Built Up AreaBasildon
Address Matches3 other UK companies use this postal address

Financials

Year2012
Net Worth£1,714
Cash£95
Current Liabilities£14,973

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return17 May 2023 (11 months, 3 weeks ago)
Next Return Due31 May 2024 (3 weeks, 6 days from now)

Filing History

22 November 2023Director's details changed for Mr Timothy James Goode on 22 November 2023 (2 pages)
22 November 2023Change of details for Mr Roger Eric Frye as a person with significant control on 22 November 2023 (2 pages)
22 November 2023Director's details changed for Mr Roger Eric Frye on 22 November 2023 (2 pages)
22 November 2023Registered office address changed from 28 Imperial Park Rawreth Lane Rayleigh Essex SS6 9RS England to 1st Floor, Bowden House Luckyn Lane Basildon Essex SS14 3AX on 22 November 2023 (1 page)
22 November 2023Change of details for Mr Timothy James Goode as a person with significant control on 22 November 2023 (2 pages)
17 May 2023Notification of Timothy James Goode as a person with significant control on 1 January 2023 (2 pages)
17 May 2023Registered office address changed from Swiss House Beckingham Street Tolleshunt Major Essex CM9 8LZ to 28 Imperial Park Rawreth Lane Rayleigh Essex SS6 9RS on 17 May 2023 (1 page)
17 May 2023Cessation of European American Capital Group Limited as a person with significant control on 1 January 2023 (1 page)
17 May 2023Confirmation statement made on 17 May 2023 with updates (5 pages)
17 May 2023Notification of Roger Eric Frye as a person with significant control on 1 January 2023 (2 pages)
24 November 2022Director's details changed for Mr Roger Eric Frye on 1 June 2022 (2 pages)
30 September 2022Total exemption full accounts made up to 31 December 2021 (8 pages)
2 June 2022Confirmation statement made on 19 May 2022 with updates (4 pages)
30 September 2021Total exemption full accounts made up to 31 December 2020 (8 pages)
2 June 2021Confirmation statement made on 19 May 2021 with updates (5 pages)
1 June 2021Change of details for European American Capital Holdings Limited as a person with significant control on 1 August 2020 (2 pages)
1 June 2021Cessation of Yew Tree Capital Partners Limited as a person with significant control on 1 January 2021 (1 page)
1 June 2021Notification of European American Capital Group Limited as a person with significant control on 1 January 2021 (2 pages)
24 December 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
20 May 2020Change of details for European American Capital Group Limited as a person with significant control on 1 March 2020 (2 pages)
19 May 2020Confirmation statement made on 19 May 2020 with updates (5 pages)
1 October 2019Director's details changed for Mr Roger Eric Frye on 1 October 2019 (2 pages)
1 October 2019Confirmation statement made on 23 September 2019 with no updates (3 pages)
1 October 2019Director's details changed for Mr Timothy James Goode on 1 October 2019 (2 pages)
30 September 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
30 September 2018Confirmation statement made on 23 September 2018 with updates (4 pages)
30 September 2018Change of details for European American Capital Group Limited as a person with significant control on 22 September 2018 (2 pages)
17 May 2018Amended total exemption small company accounts made up to 31 July 2016 (5 pages)
8 May 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
26 April 2018Previous accounting period extended from 31 July 2017 to 31 December 2017 (1 page)
31 October 2017Director's details changed for Mr Timothy James Frye on 24 September 2017 (2 pages)
31 October 2017Director's details changed for Mr Timothy James Frye on 24 September 2017 (2 pages)
9 October 2017Confirmation statement made on 23 September 2017 with updates (4 pages)
9 October 2017Confirmation statement made on 23 September 2017 with updates (4 pages)
30 June 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
30 June 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
16 June 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-06-15
(3 pages)
16 June 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-06-15
(3 pages)
15 June 2017Appointment of Mr Timothy James Frye as a director on 15 June 2017 (2 pages)
15 June 2017Appointment of Mr Timothy James Frye as a director on 15 June 2017 (2 pages)
15 June 2017Termination of appointment of Sandra Frye as a secretary on 15 June 2017 (1 page)
15 June 2017Termination of appointment of Sandra Frye as a secretary on 15 June 2017 (1 page)
8 October 2016Confirmation statement made on 23 September 2016 with updates (6 pages)
8 October 2016Confirmation statement made on 23 September 2016 with updates (6 pages)
11 February 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
11 February 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
2 October 2015Annual return made up to 23 September 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 100
(4 pages)
2 October 2015Annual return made up to 23 September 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 100
(4 pages)
1 September 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
1 September 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
26 August 2015Previous accounting period shortened from 30 September 2015 to 31 July 2015 (1 page)
26 August 2015Previous accounting period shortened from 30 September 2015 to 31 July 2015 (1 page)
17 November 2014Annual return made up to 23 September 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 100
(4 pages)
17 November 2014Annual return made up to 23 September 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 100
(4 pages)
12 August 2014Administrative restoration application (3 pages)
12 August 2014Annual return made up to 23 September 2013
Statement of capital on 2014-08-12
  • GBP 100
(14 pages)
12 August 2014Total exemption full accounts made up to 30 September 2013 (8 pages)
12 August 2014Total exemption full accounts made up to 30 September 2013 (8 pages)
12 August 2014Administrative restoration application (3 pages)
12 August 2014Annual return made up to 23 September 2013
Statement of capital on 2014-08-12
  • GBP 100
(14 pages)
13 May 2014Final Gazette dissolved via compulsory strike-off (1 page)
13 May 2014Final Gazette dissolved via compulsory strike-off (1 page)
28 January 2014First Gazette notice for compulsory strike-off (1 page)
28 January 2014First Gazette notice for compulsory strike-off (1 page)
16 July 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
16 July 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
5 October 2012Annual return made up to 23 September 2012 with a full list of shareholders
Statement of capital on 2012-10-05
  • GBP 100
(4 pages)
5 October 2012Register inspection address has been changed from Oakwood House Tilford Road Hindhead Surrey GU26 6RB United Kingdom (1 page)
5 October 2012Annual return made up to 23 September 2012 with a full list of shareholders
Statement of capital on 2012-10-05
  • GBP 100
(4 pages)
5 October 2012Register inspection address has been changed from Oakwood House Tilford Road Hindhead Surrey GU26 6RB United Kingdom (1 page)
29 June 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
29 June 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
13 December 2011Annual return made up to 23 September 2011 with a full list of shareholders (4 pages)
13 December 2011Annual return made up to 23 September 2011 with a full list of shareholders (4 pages)
24 June 2011Director's details changed for Mr Roger Eric Frye on 20 June 2011 (2 pages)
24 June 2011Secretary's details changed for Sandra Frye on 20 June 2011 (1 page)
24 June 2011Secretary's details changed for Sandra Frye on 20 June 2011 (1 page)
24 June 2011Director's details changed for Mr Roger Eric Frye on 20 June 2011 (2 pages)
22 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
22 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
7 April 2011Registered office address changed from , Oakwood House Tilford Road, Hindhead, Surrey, GU26 6RB to Swiss House Beckingham Street Tolleshunt Major Essex CM9 8LZ on 7 April 2011 (1 page)
7 April 2011Registered office address changed from , Oakwood House Tilford Road, Hindhead, Surrey, GU26 6RB to Swiss House Beckingham Street Tolleshunt Major Essex CM9 8LZ on 7 April 2011 (1 page)
7 April 2011Registered office address changed from , Oakwood House Tilford Road, Hindhead, Surrey, GU26 6RB to Swiss House Beckingham Street Tolleshunt Major Essex CM9 8LZ on 7 April 2011 (1 page)
14 December 2010Annual return made up to 23 September 2010 with a full list of shareholders (4 pages)
14 December 2010Register inspection address has been changed (1 page)
14 December 2010Register inspection address has been changed (1 page)
14 December 2010Annual return made up to 23 September 2010 with a full list of shareholders (4 pages)
27 October 2009Appointment of Roger Eric Frye as a director (2 pages)
27 October 2009Appointment of Sandra Frye as a secretary (1 page)
27 October 2009Registered office address changed from , Suite 1 South House Lodge, Maldon, Essex, CM9 6PP to Swiss House Beckingham Street Tolleshunt Major Essex CM9 8LZ on 27 October 2009 (1 page)
27 October 2009Appointment of Sandra Frye as a secretary (1 page)
27 October 2009Appointment of Roger Eric Frye as a director (2 pages)
27 October 2009Statement of capital following an allotment of shares on 23 September 2009
  • GBP 100
(2 pages)
27 October 2009Registered office address changed from , Suite 1 South House Lodge, Maldon, Essex, CM9 6PP to Swiss House Beckingham Street Tolleshunt Major Essex CM9 8LZ on 27 October 2009 (1 page)
27 October 2009Statement of capital following an allotment of shares on 23 September 2009
  • GBP 100
(2 pages)
23 September 2009Incorporation (9 pages)
23 September 2009Appointment terminated director yomtov jacobs (1 page)
23 September 2009Appointment terminated director yomtov jacobs (1 page)
23 September 2009Incorporation (9 pages)