EAGLEBUILD LIMITED
BECKENHAM

Hellopages » Greater London » Bromley » BR3 1HG

Company number 04012785
Status Active
Incorporation Date 12 June 2000
Company Type Private Limited Company
Address 1 BROOK COURT, BLAKENEY ROAD, BECKENHAM, KENT, BR3 1HG
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration eighty-four events have happened. The last three records are Confirmation statement made on 18 December 2016 with updates; Total exemption small company accounts made up to 31 October 2015; Annual return made up to 18 December 2015 with full list of shareholders Statement of capital on 2015-12-18 GBP 100 . The most likely internet sites of EAGLEBUILD LIMITED are www.eaglebuild.co.uk, and www.eaglebuild.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and four months. Eaglebuild Limited is a Private Limited Company. The company registration number is 04012785. Eaglebuild Limited has been working since 12 June 2000. The present status of the company is Active. The registered address of Eaglebuild Limited is 1 Brook Court Blakeney Road Beckenham Kent Br3 1hg. . CHAMBERS, Christine Mary is a Secretary of the company. PORTER, Robert is a Director of the company. Nominee Secretary M W DOUGLAS & COMPANY LIMITED has been resigned. Nominee Director DOUGLAS NOMINEES LIMITED has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
CHAMBERS, Christine Mary
Appointed Date: 10 August 2000

Director
PORTER, Robert
Appointed Date: 10 August 2000
70 years old

Resigned Directors

Nominee Secretary
M W DOUGLAS & COMPANY LIMITED
Resigned: 10 August 2000
Appointed Date: 12 June 2000

Nominee Director
DOUGLAS NOMINEES LIMITED
Resigned: 10 August 2000
Appointed Date: 12 June 2000

Persons With Significant Control

Mr Robert Porter
Notified on: 6 April 2016
70 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

EAGLEBUILD LIMITED Events

25 Jan 2017
Confirmation statement made on 18 December 2016 with updates
05 May 2016
Total exemption small company accounts made up to 31 October 2015
18 Dec 2015
Annual return made up to 18 December 2015 with full list of shareholders
Statement of capital on 2015-12-18
  • GBP 100

10 Dec 2015
Satisfaction of charge 21 in full
03 Oct 2015
Satisfaction of charge 27 in full
...
... and 74 more events
15 Aug 2000
Nc inc already adjusted 10/08/00
15 Aug 2000
Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital

15 Aug 2000
Director resigned
15 Aug 2000
Secretary resigned
12 Jun 2000
Incorporation

EAGLEBUILD LIMITED Charges

28 June 2012
Legal charge
Delivered: 30 June 2012
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 10 trinity street london t/no.SGL2981.
6 December 2006
Legal charge
Delivered: 7 December 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 72 winn road lee london. By way of fixed charge the benefit…
27 October 2006
Legal charge
Delivered: 28 October 2006
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: L/H property k/a 25 dairymple road brockley london.
11 July 2006
Legal charge
Delivered: 13 July 2006
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 19 abbotshall road, catford, london.
10 October 2005
Legal charge
Delivered: 25 October 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Flat 1 69 gipsy hill london. By way of fixed charge the…
17 May 2005
Legal charge
Delivered: 28 May 2005
Status: Outstanding
Persons entitled: Mortgage Trust Limited
Description: L/H 46 robins court chinbrook road grove park.
14 April 2005
Legal mortgage
Delivered: 15 April 2005
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a 191 lawrie park gardens london t/n 216174…
13 April 2005
Debenture
Delivered: 15 April 2005
Status: Satisfied on 3 October 2015
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
5 January 2005
Legal charge
Delivered: 7 January 2005
Status: Outstanding
Persons entitled: Mortgage Trust Limited
Description: 45 beacon gate kitto road london.
23 September 2004
Legal charge
Delivered: 1 October 2004
Status: Satisfied on 10 December 2004
Persons entitled: Barclays Bank PLC
Description: F/H 70 the woodlands hither green london.
2 July 2004
Legal charge
Delivered: 6 July 2004
Status: Outstanding
Persons entitled: Mortgage Trust Limited
Description: All that f/h property k/a 32 gadwall way london.
14 May 2004
Legal charge
Delivered: 18 May 2004
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: All that l/h property known as 86 moremead road, catford…
23 July 2003
Legal charge
Delivered: 31 July 2003
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: All that f/h property k/a 191 lawrie park gardens london.
15 April 2003
Floating charge
Delivered: 1 May 2003
Status: Satisfied on 10 December 2015
Persons entitled: Woolwich PLC
Description: All the borrowers present and future undertakings and…
31 March 2003
Legal charge
Delivered: 2 April 2003
Status: Outstanding
Persons entitled: Woolwich PLC
Description: 36 vancouver road forest hill london SE23 2AF.
7 January 2003
Legal charge
Delivered: 11 January 2003
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 232 brockley grove brockley london SE4 1HG.
17 December 2002
Legal charge
Delivered: 24 December 2002
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Freehold property k/a 35 bramdean crescent lee london SE12…
6 December 2002
Legal charge
Delivered: 10 December 2002
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 4 vancouver road forest hill london.
30 September 2002
Legal charge
Delivered: 1 October 2002
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 166 tressillian road, brockley, london.
25 September 2002
Floating charge
Delivered: 4 October 2002
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: By way of floating charge all the borrower's present and…
25 September 2002
Mortgage deed
Delivered: 28 September 2002
Status: Satisfied on 3 February 2005
Persons entitled: Woolwich PLC
Description: The property k/a plit 24 dukes court, lordship lane, london…
16 September 2002
Legal charge
Delivered: 5 October 2002
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 36 vancouver road forest hill SE23 2AF.
30 August 2002
Mortgage
Delivered: 31 August 2002
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 110/112 malyons rd,ladywell SE13.
7 August 2002
Legal charge
Delivered: 16 August 2002
Status: Outstanding
Persons entitled: Woolwich PLC
Description: The property k/a 63 lee park, blackheath, london SE3 9HG.
2 August 2002
Legal charge
Delivered: 17 August 2002
Status: Outstanding
Persons entitled: Woolwich PLC
Description: 1 bungalow road london SE25 6JY.
26 July 2002
Legal charge
Delivered: 8 August 2002
Status: Outstanding
Persons entitled: Britannic Money
Description: Flat 10, 82 and 84 montacute road catford london SE6 4XP.
24 July 2002
Floating charge
Delivered: 29 July 2002
Status: Satisfied on 20 July 2005
Persons entitled: Woolwich PLC
Description: By way of floating charge on the borrowers present and…
24 July 2002
Mortgage
Delivered: 25 July 2002
Status: Outstanding
Persons entitled: Woolwich PLC
Description: 4-6 vancouver road forest hill london SE23 2AF.
26 June 2002
Legal charge
Delivered: 10 July 2002
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 2 coombe road sydenham london SE26.
2 April 2002
Legal charge
Delivered: 12 April 2002
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 78 beckenham lane, shortlands.
12 September 2001
Legal charge
Delivered: 3 October 2001
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 10 hill house 82 montacute road catford london.
12 July 2001
Legal charge
Delivered: 14 July 2001
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 1 bungalow road south norwood london.
7 June 2001
Legal charge
Delivered: 16 June 2001
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Property k/a first floor flat 63 lee park london.
5 June 2001
Debenture
Delivered: 12 June 2001
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…