EAGERSMART LIMITED
KNEBWORTH

Hellopages » Hertfordshire » North Hertfordshire » SG3 6PF

Company number 02019787
Status Active
Incorporation Date 15 May 1986
Company Type Private Limited Company
Address 14 PARK LANE, KNEBWORTH, HERTFORDSHIRE, SG3 6PF
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 eighty-six events have happened. The last three records are Confirmation statement made on 12 August 2016 with updates; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 1 February 2016 with full list of shareholders Statement of capital on 2016-02-25 GBP 30 . The most likely internet sites of EAGERSMART LIMITED are www.eagersmart.co.uk, and www.eagersmart.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and five months. Eagersmart Limited is a Private Limited Company. The company registration number is 02019787. Eagersmart Limited has been working since 15 May 1986. The present status of the company is Active. The registered address of Eagersmart Limited is 14 Park Lane Knebworth Hertfordshire Sg3 6pf. The company`s financial liabilities are £78.32k. It is £2.78k against last year. The cash in hand is £17.52k. It is £6.67k against last year. And the total assets are £81.3k, which is £1.23k against last year. HEMINGWAY, Stephen John is a Secretary of the company. GALLIERS, Sandra Jean is a Director of the company. MERRELL, Roy is a Director of the company. Secretary GALLIERS, Ronald has been resigned. Secretary GALLIERS, Sandra Jean has been resigned. Secretary TUNSTALL, Geoffrey has been resigned. Director GALLIERS, Ronald has been resigned. Director TUNSTALL, Valerie has been resigned. The company operates in "Other letting and operating of own or leased real estate".


eagersmart Key Finiance

LIABILITIES £78.32k
+3%
CASH £17.52k
+61%
TOTAL ASSETS £81.3k
+1%
All Financial Figures

Current Directors

Secretary
HEMINGWAY, Stephen John
Appointed Date: 01 January 2014

Director
GALLIERS, Sandra Jean
Appointed Date: 21 November 2005
83 years old

Director
MERRELL, Roy
Appointed Date: 01 March 2001
77 years old

Resigned Directors

Secretary
GALLIERS, Ronald
Resigned: 07 August 2005
Appointed Date: 01 January 2005

Secretary
GALLIERS, Sandra Jean
Resigned: 01 January 2014
Appointed Date: 21 November 2005

Secretary
TUNSTALL, Geoffrey
Resigned: 07 January 2005

Director
GALLIERS, Ronald
Resigned: 07 August 2005
Appointed Date: 01 March 1997
84 years old

Director
TUNSTALL, Valerie
Resigned: 07 January 2005
97 years old

Persons With Significant Control

Mr Stephen John Hemingway
Notified on: 6 April 2016
68 years old
Nature of control: Has significant influence or control

Tokenfine Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

EAGERSMART LIMITED Events

12 Aug 2016
Confirmation statement made on 12 August 2016 with updates
09 May 2016
Total exemption small company accounts made up to 30 September 2015
25 Feb 2016
Annual return made up to 1 February 2016 with full list of shareholders
Statement of capital on 2016-02-25
  • GBP 30

04 Jul 2015
Total exemption small company accounts made up to 30 September 2014
30 Mar 2015
Sub-division of shares on 29 January 2014
...
... and 76 more events
24 Apr 1987
Particulars of mortgage/charge

22 Apr 1987
Particulars of mortgage/charge

04 Mar 1987
Secretary resigned;new secretary appointed

04 Mar 1987
Director resigned;new director appointed

18 Feb 1987
Registered office changed on 18/02/87 from: 47 brunswick place london N1 6EE

EAGERSMART LIMITED Charges

11 February 1991
Legal mortgage
Delivered: 14 February 1991
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Freehold property k/a 82 ramsay road forest gate london…
24 April 1987
Legal mortgage
Delivered: 24 April 1987
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: All that f/h land k/a 99 godwin road forest gate in the…
15 April 1987
Legal mortgage
Delivered: 22 April 1987
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: All that f/h property k/a 132 plashet grove eastham in the…