About

Registered Number: 03502053
Date of Incorporation: 26/01/1998 (26 years and 3 months ago)
Company Status: Active
Registered Address: 2 Oriel Court, 106 The Green, Twickenham, Middlesex, TW2 5AG

 

Based in Twickenham, Middlesex, Ea Consulting Group Ltd was established in 1998, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at the company. There are 3 directors listed as Candeland, Neil Geoffrey, Mccorkindale, Thomas Anderson, Moffat, Lennie Fraser for this company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MCCORKINDALE, Thomas Anderson 15 October 1999 17 May 2001 1
MOFFAT, Lennie Fraser 31 October 2004 06 April 2005 1
Secretary Name Appointed Resigned Total Appointments
CANDELAND, Neil Geoffrey 01 December 2012 20 December 2013 1

Filing History

Document Type Date
CS01 - N/A 19 February 2020
AA - Annual Accounts 06 January 2020
CS01 - N/A 11 February 2019
AA - Annual Accounts 17 October 2018
CS01 - N/A 29 January 2018
AA - Annual Accounts 13 December 2017
CS01 - N/A 27 January 2017
AA - Annual Accounts 11 January 2017
AR01 - Annual Return 27 January 2016
AA - Annual Accounts 12 December 2015
AR01 - Annual Return 29 January 2015
AA - Annual Accounts 17 December 2014
MISC - Miscellaneous document 14 March 2014
AR01 - Annual Return 29 January 2014
CH01 - Change of particulars for director 28 January 2014
CH01 - Change of particulars for director 28 January 2014
TM01 - Termination of appointment of director 24 December 2013
TM02 - Termination of appointment of secretary 24 December 2013
AA - Annual Accounts 18 November 2013
AR01 - Annual Return 08 February 2013
AA - Annual Accounts 09 January 2013
AP01 - Appointment of director 21 December 2012
AP03 - Appointment of secretary 21 December 2012
TM01 - Termination of appointment of director 21 December 2012
TM02 - Termination of appointment of secretary 21 December 2012
MG01 - Particulars of a mortgage or charge 02 May 2012
AR01 - Annual Return 02 February 2012
AA - Annual Accounts 02 January 2012
CH01 - Change of particulars for director 04 April 2011
CH01 - Change of particulars for director 04 April 2011
AR01 - Annual Return 18 February 2011
TM02 - Termination of appointment of secretary 14 February 2011
AA - Annual Accounts 16 August 2010
AR01 - Annual Return 26 July 2010
RESOLUTIONS - N/A 13 April 2010
SH01 - Return of Allotment of shares 13 April 2010
SH08 - Notice of name or other designation of class of shares 13 April 2010
CC04 - Statement of companies objects 13 April 2010
AR01 - Annual Return 10 February 2010
CH01 - Change of particulars for director 10 February 2010
CH01 - Change of particulars for director 10 February 2010
CH03 - Change of particulars for secretary 10 February 2010
AA - Annual Accounts 04 August 2009
RESOLUTIONS - N/A 03 June 2009
RESOLUTIONS - N/A 16 April 2009
288a - Notice of appointment of directors or secretaries 26 February 2009
288a - Notice of appointment of directors or secretaries 18 February 2009
363a - Annual Return 02 February 2009
RESOLUTIONS - N/A 16 September 2008
AA - Annual Accounts 04 July 2008
363a - Annual Return 14 February 2008
AAMD - Amended Accounts 24 August 2007
AA - Annual Accounts 21 August 2007
363a - Annual Return 09 February 2007
288c - Notice of change of directors or secretaries or in their particulars 09 February 2007
288c - Notice of change of directors or secretaries or in their particulars 09 February 2007
AA - Annual Accounts 06 February 2007
363a - Annual Return 29 August 2006
395 - Particulars of a mortgage or charge 24 August 2006
AA - Annual Accounts 04 February 2006
RESOLUTIONS - N/A 25 August 2005
169 - Return by a company purchasing its own shares 25 August 2005
287 - Change in situation or address of Registered Office 26 May 2005
288b - Notice of resignation of directors or secretaries 14 April 2005
363s - Annual Return 05 April 2005
AA - Annual Accounts 08 December 2004
288a - Notice of appointment of directors or secretaries 29 October 2004
CERTNM - Change of name certificate 09 September 2004
363s - Annual Return 24 May 2004
AA - Annual Accounts 30 December 2003
363s - Annual Return 28 February 2003
AA - Annual Accounts 13 November 2002
363s - Annual Return 04 March 2002
AA - Annual Accounts 08 January 2002
RESOLUTIONS - N/A 07 November 2001
RESOLUTIONS - N/A 07 November 2001
RESOLUTIONS - N/A 07 November 2001
RESOLUTIONS - N/A 07 November 2001
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 07 November 2001
123 - Notice of increase in nominal capital 07 November 2001
169 - Return by a company purchasing its own shares 27 June 2001
RESOLUTIONS - N/A 31 May 2001
288b - Notice of resignation of directors or secretaries 31 May 2001
363s - Annual Return 28 March 2001
AA - Annual Accounts 22 November 2000
AUD - Auditor's letter of resignation 12 July 2000
363s - Annual Return 14 April 2000
CERTNM - Change of name certificate 10 January 2000
AA - Annual Accounts 24 December 1999
288a - Notice of appointment of directors or secretaries 21 December 1999
RESOLUTIONS - N/A 08 December 1999
RESOLUTIONS - N/A 08 December 1999
RESOLUTIONS - N/A 08 December 1999
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 08 December 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 December 1999
123 - Notice of increase in nominal capital 08 December 1999
288a - Notice of appointment of directors or secretaries 29 November 1999
363s - Annual Return 15 February 1999
225 - Change of Accounting Reference Date 30 April 1998
NEWINC - New incorporation documents 26 January 1998

Mortgages & Charges

Description Date Status Charge by
All assets debenture 30 April 2012 Outstanding

N/A

Debenture 18 August 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.