ETERNITY RANGE LIMITED
BUCKHURST HILL

Hellopages » Essex » Epping Forest » IG9 5BU

Company number 04400086
Status Active
Incorporation Date 21 March 2002
Company Type Private Limited Company
Address CHALLENGE HOUSE, 57-59 QUEENS ROAD, BUCKHURST HILL, ESSEX, ENGLAND, IG9 5BU
Home Country United Kingdom
Nature of Business 32120 - Manufacture of jewellery and related articles
Phone, email, etc

Since the company registration forty events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 23 March 2016 with full list of shareholders Statement of capital on 2016-05-05 GBP 30,100 ; Registered office address changed from 5 Hatton Place London EC1N 8RU to Challenge House 57-59 Queens Road Buckhurst Hill Essex IG9 5BU on 2 February 2016. The most likely internet sites of ETERNITY RANGE LIMITED are www.eternityrange.co.uk, and www.eternity-range.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and seven months. Eternity Range Limited is a Private Limited Company. The company registration number is 04400086. Eternity Range Limited has been working since 21 March 2002. The present status of the company is Active. The registered address of Eternity Range Limited is Challenge House 57 59 Queens Road Buckhurst Hill Essex England Ig9 5bu. The company`s financial liabilities are £165.6k. It is £-29.16k against last year. The cash in hand is £1.21k. It is £-0.55k against last year. And the total assets are £299.48k, which is £-15.4k against last year. KHANDELWAL, Krishna Gopal is a Secretary of the company. KAY, Nicholas David is a Director of the company. KHANDELWAL, Krishna Gopal is a Director of the company. KHANDELWAL, Sanjay Kumar is a Director of the company. Nominee Secretary HCS SECRETARIAL LIMITED has been resigned. Nominee Director HANOVER DIRECTORS LIMITED has been resigned. The company operates in "Manufacture of jewellery and related articles".


eternity range Key Finiance

LIABILITIES £165.6k
-15%
CASH £1.21k
-32%
TOTAL ASSETS £299.48k
-5%
All Financial Figures

Current Directors

Secretary
KHANDELWAL, Krishna Gopal
Appointed Date: 21 March 2002

Director
KAY, Nicholas David
Appointed Date: 21 March 2002
63 years old

Director
KHANDELWAL, Krishna Gopal
Appointed Date: 21 March 2002
84 years old

Director
KHANDELWAL, Sanjay Kumar
Appointed Date: 21 March 2002
59 years old

Resigned Directors

Nominee Secretary
HCS SECRETARIAL LIMITED
Resigned: 21 March 2002
Appointed Date: 21 March 2002

Nominee Director
HANOVER DIRECTORS LIMITED
Resigned: 21 March 2002
Appointed Date: 21 March 2002

ETERNITY RANGE LIMITED Events

31 Dec 2016
Total exemption small company accounts made up to 31 March 2016
05 May 2016
Annual return made up to 23 March 2016 with full list of shareholders
Statement of capital on 2016-05-05
  • GBP 30,100

02 Feb 2016
Registered office address changed from 5 Hatton Place London EC1N 8RU to Challenge House 57-59 Queens Road Buckhurst Hill Essex IG9 5BU on 2 February 2016
31 Jan 2016
Total exemption small company accounts made up to 31 March 2015
03 Jun 2015
Annual return made up to 23 March 2015 with full list of shareholders
Statement of capital on 2015-06-03
  • GBP 30,100

...
... and 30 more events
06 Dec 2002
New secretary appointed;new director appointed
26 Mar 2002
Registered office changed on 26/03/02 from: 44 upper belgrave road clifton bristol BS8 2XN
26 Mar 2002
Secretary resigned
26 Mar 2002
Director resigned
21 Mar 2002
Incorporation

ETERNITY RANGE LIMITED Charges

22 November 2004
Debenture
Delivered: 2 December 2004
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
23 January 2004
Fixed and floating charge
Delivered: 24 January 2004
Status: Outstanding
Persons entitled: The Royal Bank of Scotland Commercial Services Limited
Description: Fixed and floating charges over the undertaking and all…