EAGLETEK INVESTMENTS LIMITED

Hellopages » Greater London » Newham » E15 1NG

Company number 04270247
Status Active
Incorporation Date 14 August 2001
Company Type Private Limited Company
Address 62 BROADWAY, STRATFORD LONDON, E15 1NG
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration fifty events have happened. The last three records are Confirmation statement made on 14 August 2016 with updates; Micro company accounts made up to 31 August 2015; Annual return made up to 14 August 2015 with full list of shareholders Statement of capital on 2015-08-21 GBP 2 . The most likely internet sites of EAGLETEK INVESTMENTS LIMITED are www.eagletekinvestments.co.uk, and www.eagletek-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and two months. Eagletek Investments Limited is a Private Limited Company. The company registration number is 04270247. Eagletek Investments Limited has been working since 14 August 2001. The present status of the company is Active. The registered address of Eagletek Investments Limited is 62 Broadway Stratford London E15 1ng. The company`s financial liabilities are £2.21k. It is £2.17k against last year. The cash in hand is £7.09k. It is £1.85k against last year. And the total assets are £8.27k, which is £1.85k against last year. DOWNHAM, David Henry is a Secretary of the company. RAJA, Dinesh is a Director of the company. THAKRAR, Vinod is a Director of the company. Secretary COOK, Damian Clayton has been resigned. Secretary RAJA, Dinesh has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director RAJA, Manish has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


eagletek investments Key Finiance

LIABILITIES £2.21k
+6208%
CASH £7.09k
+35%
TOTAL ASSETS £8.27k
+28%
All Financial Figures

Current Directors

Secretary
DOWNHAM, David Henry
Appointed Date: 08 March 2004

Director
RAJA, Dinesh
Appointed Date: 11 January 2002
64 years old

Director
THAKRAR, Vinod
Appointed Date: 12 September 2001
71 years old

Resigned Directors

Secretary
COOK, Damian Clayton
Resigned: 21 September 2006
Appointed Date: 11 January 2002

Secretary
RAJA, Dinesh
Resigned: 11 January 2002
Appointed Date: 12 September 2001

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 12 September 2001
Appointed Date: 14 August 2001

Director
RAJA, Manish
Resigned: 25 March 2005
Appointed Date: 12 September 2001
66 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 12 September 2001
Appointed Date: 14 August 2001

Persons With Significant Control

Mr Vinod Thakrar
Notified on: 6 April 2016
71 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

EAGLETEK INVESTMENTS LIMITED Events

24 Aug 2016
Confirmation statement made on 14 August 2016 with updates
19 May 2016
Micro company accounts made up to 31 August 2015
21 Aug 2015
Annual return made up to 14 August 2015 with full list of shareholders
Statement of capital on 2015-08-21
  • GBP 2

23 Apr 2015
Total exemption small company accounts made up to 31 August 2014
28 Aug 2014
Annual return made up to 14 August 2014 with full list of shareholders
Statement of capital on 2014-08-28
  • GBP 2

...
... and 40 more events
03 Oct 2001
New director appointed
03 Oct 2001
Secretary resigned
03 Oct 2001
Director resigned
14 Sep 2001
Registered office changed on 14/09/01 from: 788-790 finchley road london NW11 7TJ
14 Aug 2001
Incorporation

EAGLETEK INVESTMENTS LIMITED Charges

12 June 2007
Legal charge
Delivered: 16 June 2007
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Plot 1 nursery gardens bar lane NG6 0HT. By way of fixed…
11 June 2007
Charge of deposit
Delivered: 13 June 2007
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: All deposits now and in the future credited to account…
29 September 2001
Charge of deposit
Delivered: 3 October 2001
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: The deposit initially of £1,414 credited to account…
28 September 2001
Legal charge
Delivered: 18 October 2001
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: By way of legal mortgage 22 magpie close forest gate london…