EAGLECREST SERVICES LIMITED
LONDON

Hellopages » Greater London » Westminster » NW8 7SH

Company number 03510759
Status Active
Incorporation Date 16 February 1998
Company Type Private Limited Company
Address ATTWELLS SOLICITORS LLP, 88 ST. JOHNS WOOD HIGH STREET, LONDON, NW8 7SH
Home Country United Kingdom
Nature of Business 41100 - Development of building projects, 68100 - Buying and selling of own real estate, 68209 - Other letting and operating of own or leased real estate, 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration ninety events have happened. The last three records are Confirmation statement made on 16 February 2017 with updates; Total exemption small company accounts made up to 31 December 2015; Secretary's details changed for Phloen Wongman on 1 May 2016. The most likely internet sites of EAGLECREST SERVICES LIMITED are www.eaglecrestservices.co.uk, and www.eaglecrest-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and eight months. Eaglecrest Services Limited is a Private Limited Company. The company registration number is 03510759. Eaglecrest Services Limited has been working since 16 February 1998. The present status of the company is Active. The registered address of Eaglecrest Services Limited is Attwells Solicitors Llp 88 St Johns Wood High Street London Nw8 7sh. . SELWYN, Phloen is a Secretary of the company. SELWYN, Barry Richard is a Director of the company. SELWYN, Phloen is a Director of the company. Secretary BRACE, Amanda Deborah has been resigned. Secretary MOSS, Michael Anthony has been resigned. Nominee Secretary READYMADE SECRETARIES LTD has been resigned. Secretary CROYDON BUSINESS CENTRE LIMITED has been resigned. Nominee Director READYMADE NOMINEES LTD. has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
SELWYN, Phloen
Appointed Date: 06 April 2005

Director
SELWYN, Barry Richard
Appointed Date: 17 March 1999
63 years old

Director
SELWYN, Phloen
Appointed Date: 01 May 2016
47 years old

Resigned Directors

Secretary
BRACE, Amanda Deborah
Resigned: 06 April 2005
Appointed Date: 25 August 2003

Secretary
MOSS, Michael Anthony
Resigned: 04 September 2001
Appointed Date: 18 March 1999

Nominee Secretary
READYMADE SECRETARIES LTD
Resigned: 17 March 1999
Appointed Date: 16 February 1998

Secretary
CROYDON BUSINESS CENTRE LIMITED
Resigned: 29 August 2003
Appointed Date: 04 September 2001

Nominee Director
READYMADE NOMINEES LTD.
Resigned: 17 March 1999
Appointed Date: 16 February 1998

Persons With Significant Control

Mr Barry Selwyn
Notified on: 1 January 2017
63 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mrs Phloen Selwyn
Notified on: 1 January 2017
47 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

EAGLECREST SERVICES LIMITED Events

02 Mar 2017
Confirmation statement made on 16 February 2017 with updates
30 Sep 2016
Total exemption small company accounts made up to 31 December 2015
26 May 2016
Secretary's details changed for Phloen Wongman on 1 May 2016
26 May 2016
Appointment of Phloen Selwyn as a director on 1 May 2016
20 Mar 2016
Annual return made up to 16 February 2016 with full list of shareholders
Statement of capital on 2016-03-20
  • GBP 50

...
... and 80 more events
26 Mar 1999
New secretary appointed
26 Mar 1999
New director appointed
23 Mar 1999
Ad 17/03/99--------- £ si 48@1=48 £ ic 2/50
11 Feb 1999
Return made up to 16/02/99; full list of members
16 Feb 1998
Incorporation

EAGLECREST SERVICES LIMITED Charges

15 November 2010
Legal charge
Delivered: 23 November 2010
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: L/H property k/a flat 7, 374-378 ewell road surbiton t/no…
15 November 2010
Legal charge
Delivered: 23 November 2010
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: L/H property k/a flat 3 374-378 ewell road surbiton t/no…
22 June 2010
Legal charge
Delivered: 25 June 2010
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 291 ewell road, tolworth t/no SGL207002.
25 February 2007
Legal charge
Delivered: 10 March 2007
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: L/H property k/a flat 9 beaconsfield house 44 ewell road…
21 September 2006
Legal charge
Delivered: 23 September 2006
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 136A tolworth broadway tolworth.
21 September 2006
Legal charge
Delivered: 23 September 2006
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 138A tolworth broadway tolworth.
21 September 2006
Legal charge
Delivered: 23 September 2006
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Flat 22 beaconsfield house 44 ewell road surbiton surrey.
21 September 2006
Legal charge
Delivered: 23 September 2006
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Flat 23 beaconsfield house 44 ewell road surbiton surrey.
21 September 2006
Legal charge
Delivered: 23 September 2006
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Flat 4 beaconsfield house 44 ewell road surbiton surrey.
21 September 2006
Legal charge
Delivered: 23 September 2006
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Flat 24 beaconsfield house 44 ewell road surbiton surrey.
21 September 2006
Legal charge
Delivered: 23 September 2006
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Flat 6 beaconsfield house 44 ewell road surbiton surrey.
21 September 2006
Legal charge
Delivered: 23 September 2006
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Flat 3 beaconsfield house 44 ewell road surbiton surrey.
9 November 2005
Legal charge
Delivered: 11 November 2005
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The l/h property known as flat 13 beaconsfield house 44…
23 August 2005
Legal charge
Delivered: 25 August 2005
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: L/H 11 beaconsfield house 44 ewell road surbiton surrey.
23 August 2005
Legal charge
Delivered: 25 August 2005
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: L/H property k/a flat 12 beaconsfield house 44 ewell road…
23 August 2005
Legal charge
Delivered: 25 August 2005
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: L/H property known as flat 10 beaconsfield house 44 ewell…
23 August 2005
Legal charge
Delivered: 25 August 2005
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: L/H property k/a flat 7 beaconsfield house 44 ewell road…
20 June 2005
Legal charge
Delivered: 6 July 2005
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a or being 26 bloomfield road kingston upon…
20 June 2005
Legal charge
Delivered: 29 June 2005
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The property k/a beaconsfield house, 44 ewell road…
23 September 2004
Legal charge
Delivered: 1 October 2004
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: L/H property being flat 86 chaucer house churchill gardens…
26 February 2004
Legal charge
Delivered: 2 March 2004
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The leasehold property known as flat 3, 374-378 ewell road…
26 February 2004
Legal charge
Delivered: 2 March 2004
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The leasehold property known as flat 1 beaconfield house 44…
26 November 2003
Legal charge
Delivered: 28 November 2003
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The leasehold property known as 3 chandlers hous 34 london…
26 August 2003
Legal charge
Delivered: 2 September 2003
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 63 chaucer house, churchill gardens road, london borough of…
26 August 2003
Legal charge
Delivered: 2 September 2003
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Flat 7 374-378 ewell road, tolworth, london borough of…
26 August 2003
Legal charge
Delivered: 2 September 2003
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 41 chippendale house, churchill gardens road, london…
26 August 2003
Legal charge
Delivered: 2 September 2003
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Lower ground ground and first floor flat k/a 9 wisley house…
21 June 2000
Mortgage deed
Delivered: 1 July 2000
Status: Outstanding
Persons entitled: Woolwich PLC
Description: Flat 9 wisley house,rampayne st,london SW1.
19 May 2000
Floating charge
Delivered: 3 June 2000
Status: Outstanding
Persons entitled: Woolwich PLC
Description: Floating charge - undertaking and assets.
19 May 2000
Mortgage
Delivered: 3 June 2000
Status: Outstanding
Persons entitled: Woolwich PLC
Description: L/H flat 7 374/378 ewell road tolworth surrey KT6 7BB.
30 July 1999
Mortgage
Delivered: 4 August 1999
Status: Outstanding
Persons entitled: Woolwich PLC
Description: The property known as flat 63 chancer house churchill…
21 May 1999
Mortgage
Delivered: 8 June 1999
Status: Outstanding
Persons entitled: Woolwich PLC
Description: The property known as 41 chippendale house churchill…