EAGLE ROCK HOLDINGS LIMITED
LONDON

Hellopages » Greater London » Kensington and Chelsea » W14 8NS

Company number 04353249
Status Active
Incorporation Date 15 January 2002
Company Type Private Limited Company
Address 364-366 KENSINGTON HIGH STREET, LONDON, W14 8NS
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration one hundred events have happened. The last three records are Confirmation statement made on 12 January 2017 with updates; Full accounts made up to 31 December 2015; Annual return made up to 8 January 2016 with full list of shareholders Statement of capital on 2016-01-15 GBP 678,871 . The most likely internet sites of EAGLE ROCK HOLDINGS LIMITED are www.eaglerockholdings.co.uk, and www.eagle-rock-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and nine months. Eagle Rock Holdings Limited is a Private Limited Company. The company registration number is 04353249. Eagle Rock Holdings Limited has been working since 15 January 2002. The present status of the company is Active. The registered address of Eagle Rock Holdings Limited is 364 366 Kensington High Street London W14 8ns. . ABIOYE, Abolanle is a Secretary of the company. BROWN, Andrew is a Director of the company. CONSTANT, Richard Michael is a Director of the company. HOSKEN, Simon William Harvey is a Director of the company. KEMPIN, Geoffrey Manton is a Director of the company. MUIR, Boyd Johnston is a Director of the company. SHAND, Terence Richard is a Director of the company. Secretary BLANCHARD, Jonathan Neil has been resigned. Secretary CONSTANT, Richard Michael has been resigned. Secretary HOSKEN, Simon William Harvey has been resigned. Secretary HOYER MILLAR, Christian James Charles has been resigned. Secretary MH SECRETARIES LIMITED has been resigned. Director BLANCHARD, Jonathan Neil has been resigned. Director HOLE, Christopher Charles Maximilian has been resigned. Director HOYER MILLAR, Christian James Charles has been resigned. Director PAUL, Julian Braithwaite has been resigned. Director MH DIRECTORS LIMITED has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
ABIOYE, Abolanle
Appointed Date: 11 July 2014

Director
BROWN, Andrew
Appointed Date: 07 April 2014
56 years old

Director
CONSTANT, Richard Michael
Appointed Date: 07 April 2014
71 years old

Director
HOSKEN, Simon William Harvey
Appointed Date: 13 April 2006
63 years old

Director
KEMPIN, Geoffrey Manton
Appointed Date: 15 January 2002
72 years old

Director
MUIR, Boyd Johnston
Appointed Date: 07 April 2014
66 years old

Director
SHAND, Terence Richard
Appointed Date: 15 January 2002
70 years old

Resigned Directors

Secretary
BLANCHARD, Jonathan Neil
Resigned: 13 April 2006
Appointed Date: 09 September 2003

Secretary
CONSTANT, Richard Michael
Resigned: 11 July 2014
Appointed Date: 07 April 2014

Secretary
HOSKEN, Simon William Harvey
Resigned: 07 April 2014
Appointed Date: 13 April 2006

Secretary
HOYER MILLAR, Christian James Charles
Resigned: 09 September 2003
Appointed Date: 15 January 2002

Secretary
MH SECRETARIES LIMITED
Resigned: 15 January 2002
Appointed Date: 15 January 2002

Director
BLANCHARD, Jonathan Neil
Resigned: 13 April 2006
Appointed Date: 09 September 2003
60 years old

Director
HOLE, Christopher Charles Maximilian
Resigned: 07 October 2015
Appointed Date: 07 April 2014
74 years old

Director
HOYER MILLAR, Christian James Charles
Resigned: 09 September 2003
Appointed Date: 15 January 2002
63 years old

Director
PAUL, Julian Braithwaite
Resigned: 30 June 2008
Appointed Date: 15 January 2002
80 years old

Director
MH DIRECTORS LIMITED
Resigned: 15 January 2002
Appointed Date: 15 January 2002

Persons With Significant Control

Eagle Rock Entertainment Group Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

EAGLE ROCK HOLDINGS LIMITED Events

12 Jan 2017
Confirmation statement made on 12 January 2017 with updates
12 Oct 2016
Full accounts made up to 31 December 2015
15 Jan 2016
Annual return made up to 8 January 2016 with full list of shareholders
Statement of capital on 2016-01-15
  • GBP 678,871

21 Oct 2015
Termination of appointment of Christopher Charles Maximilian Hole as a director on 7 October 2015
26 Aug 2015
Full accounts made up to 31 December 2014
...
... and 90 more events
12 Feb 2002
New secretary appointed;new director appointed
12 Feb 2002
New director appointed
12 Feb 2002
New director appointed
12 Feb 2002
New director appointed
15 Jan 2002
Incorporation

EAGLE ROCK HOLDINGS LIMITED Charges

23 January 2012
Mortgage debenture
Delivered: 1 February 2012
Status: Satisfied on 25 April 2014
Persons entitled: Beringea LLP (The "Security Trustee")
Description: Fixed and floating charge over the undertaking and all…
1 February 2010
Debenture
Delivered: 5 February 2010
Status: Satisfied on 25 April 2014
Persons entitled: Coutts & Company
Description: Fixed and floating charge over the undertaking and all…
1 February 2010
Mortgage debenture
Delivered: 4 February 2010
Status: Satisfied on 25 April 2014
Persons entitled: Beringea LLP (As Security Trustee)
Description: Fixed and floating charge over the undertaking and all…
27 April 2007
Debenture
Delivered: 2 May 2007
Status: Satisfied on 25 April 2014
Persons entitled: Coutts & Company
Description: Fixed and floating charges over the undertaking and all…
30 July 2004
Composite guarantee and debenture
Delivered: 14 August 2004
Status: Satisfied on 12 May 2007
Persons entitled: Hg Investment Managers Limited (As Security Trustee for the Secured Beneficiaries in Suchcapacity the "Trustee")
Description: (Including without limitation eagle house, 22 armoury way…
22 March 2002
Fixed charge over intellectual property rights
Delivered: 28 March 2002
Status: Satisfied on 25 April 2014
Persons entitled: Coutts & Company
Description: First fixed charge all the charged property being the…
22 March 2002
Debenture
Delivered: 28 March 2002
Status: Satisfied on 25 April 2014
Persons entitled: Coutts & Company
Description: Fixed and floating charges over the undertaking and all…