ECCENTRIC DIRECTIONS LIMITED
LONDON BODDAM LIMITED

Hellopages » Greater London » Islington » N19 4DX

Company number 04156974
Status Active
Incorporation Date 8 February 2001
Company Type Private Limited Company
Address 407-409 HORNSEY ROAD, LONDON, N19 4DX
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration sixty-eight events have happened. The last three records are Confirmation statement made on 8 February 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 8 February 2016 with full list of shareholders Statement of capital on 2016-03-22 GBP 60,071 . The most likely internet sites of ECCENTRIC DIRECTIONS LIMITED are www.eccentricdirections.co.uk, and www.eccentric-directions.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and eight months. Eccentric Directions Limited is a Private Limited Company. The company registration number is 04156974. Eccentric Directions Limited has been working since 08 February 2001. The present status of the company is Active. The registered address of Eccentric Directions Limited is 407 409 Hornsey Road London N19 4dx. The company`s financial liabilities are £54.62k. It is £24.09k against last year. The cash in hand is £0.83k. It is £0.83k against last year. And the total assets are £81.79k, which is £81.79k against last year. MCKONE, Claire Louise is a Secretary of the company. THOMPSON, Mark Edward is a Director of the company. Secretary JOHNSON, Colin has been resigned. Director MILLER, Martin Joseph has been resigned. The company operates in "Non-trading company".


eccentric directions Key Finiance

LIABILITIES £54.62k
+78%
CASH £0.83k
TOTAL ASSETS £81.79k
All Financial Figures

Current Directors

Secretary
MCKONE, Claire Louise
Appointed Date: 28 January 2002

Director
THOMPSON, Mark Edward
Appointed Date: 08 February 2001
74 years old

Resigned Directors

Secretary
JOHNSON, Colin
Resigned: 08 February 2001
Appointed Date: 08 February 2001

Director
MILLER, Martin Joseph
Resigned: 08 February 2001
Appointed Date: 08 February 2001
68 years old

Persons With Significant Control

Mr Mark Edward Thompson Ma Oxon
Notified on: 8 February 2017
74 years old
Nature of control: Has significant influence or control

ECCENTRIC DIRECTIONS LIMITED Events

20 Mar 2017
Confirmation statement made on 8 February 2017 with updates
23 Dec 2016
Total exemption small company accounts made up to 31 March 2016
22 Mar 2016
Annual return made up to 8 February 2016 with full list of shareholders
Statement of capital on 2016-03-22
  • GBP 60,071

22 Mar 2016
Secretary's details changed for Clare Louise Mckone on 7 February 2016
23 Dec 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 58 more events
01 Mar 2001
Nc inc already adjusted 12/02/01
28 Feb 2001
Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

28 Feb 2001
Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital

26 Feb 2001
Company name changed boddam LIMITED\certificate issued on 26/02/01
08 Feb 2001
Incorporation

ECCENTRIC DIRECTIONS LIMITED Charges

11 October 2001
Deed of rental deposit
Delivered: 13 October 2001
Status: Outstanding
Persons entitled: Byron & Byron Limited
Description: The rent deposit in the sum of £16,875.