About

Registered Number: 04564067
Date of Incorporation: 16/10/2002 (22 years and 6 months ago)
Company Status: Active
Registered Address: Unit 9 Millfield House, Croxley Business Park, Watford, WD18 8YX,

 

Eagle Relocations & Logistics Ltd was registered on 16 October 2002, it's status at Companies House is "Active". This company has 5 directors listed as Sharma, Keshav Nath, Sharma, Onkar, Sharma, Ram Labhaya, Sharma, Vivak, Toner, Annette Lynn. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SHARMA, Keshav Nath 16 October 2002 - 1
SHARMA, Onkar 16 October 2002 - 1
SHARMA, Ram Labhaya 16 October 2002 - 1
SHARMA, Vivak 16 October 2002 15 October 2010 1
TONER, Annette Lynn 01 January 2016 29 December 2016 1

Filing History

Document Type Date
AA - Annual Accounts 27 August 2020
RESOLUTIONS - N/A 14 July 2020
SH01 - Return of Allotment of shares 14 July 2020
CS01 - N/A 25 October 2019
CS01 - N/A 21 November 2018
AA - Annual Accounts 19 November 2018
AA - Annual Accounts 07 August 2018
AD01 - Change of registered office address 22 May 2018
CS01 - N/A 23 October 2017
CH03 - Change of particulars for secretary 23 October 2017
CH01 - Change of particulars for director 15 September 2017
AA - Annual Accounts 31 May 2017
TM01 - Termination of appointment of director 03 January 2017
CS01 - N/A 17 October 2016
CH01 - Change of particulars for director 13 October 2016
AA - Annual Accounts 11 April 2016
AP01 - Appointment of director 10 February 2016
AR01 - Annual Return 17 October 2015
AR01 - Annual Return 05 January 2015
AA - Annual Accounts 30 September 2014
AA - Annual Accounts 31 July 2014
AR01 - Annual Return 28 October 2013
CH01 - Change of particulars for director 17 October 2013
CH03 - Change of particulars for secretary 17 October 2013
AA - Annual Accounts 04 December 2012
TM01 - Termination of appointment of director 16 November 2012
AR01 - Annual Return 16 November 2012
AD01 - Change of registered office address 23 October 2012
RESOLUTIONS - N/A 10 October 2012
RESOLUTIONS - N/A 10 October 2012
SH01 - Return of Allotment of shares 10 October 2012
CERTNM - Change of name certificate 09 October 2012
CONNOT - N/A 09 October 2012
AA - Annual Accounts 01 June 2012
AR01 - Annual Return 21 November 2011
MG01 - Particulars of a mortgage or charge 18 January 2011
AA - Annual Accounts 10 January 2011
AR01 - Annual Return 02 December 2010
CH01 - Change of particulars for director 02 December 2010
AP01 - Appointment of director 04 November 2010
TM01 - Termination of appointment of director 04 November 2010
AA - Annual Accounts 19 May 2010
AR01 - Annual Return 07 January 2010
RESOLUTIONS - N/A 28 November 2009
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 28 November 2009
SH01 - Return of Allotment of shares 28 November 2009
MISC - Miscellaneous document 28 November 2009
AA - Annual Accounts 03 August 2009
AA - Annual Accounts 20 November 2008
363a - Annual Return 10 November 2008
AA - Annual Accounts 09 May 2008
363s - Annual Return 30 April 2008
395 - Particulars of a mortgage or charge 07 February 2008
288c - Notice of change of directors or secretaries or in their particulars 29 January 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 31 May 2007
363s - Annual Return 19 January 2007
395 - Particulars of a mortgage or charge 10 November 2006
288c - Notice of change of directors or secretaries or in their particulars 13 July 2006
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 17 May 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 May 2006
AA - Annual Accounts 09 May 2006
363s - Annual Return 19 December 2005
288c - Notice of change of directors or secretaries or in their particulars 14 July 2005
AA - Annual Accounts 05 July 2005
395 - Particulars of a mortgage or charge 01 March 2005
225 - Change of Accounting Reference Date 01 February 2005
363s - Annual Return 11 November 2004
AA - Annual Accounts 18 August 2004
363s - Annual Return 21 November 2003
288a - Notice of appointment of directors or secretaries 01 November 2002
288a - Notice of appointment of directors or secretaries 01 November 2002
288a - Notice of appointment of directors or secretaries 01 November 2002
288a - Notice of appointment of directors or secretaries 01 November 2002
288a - Notice of appointment of directors or secretaries 01 November 2002
287 - Change in situation or address of Registered Office 01 November 2002
288b - Notice of resignation of directors or secretaries 01 November 2002
288b - Notice of resignation of directors or secretaries 01 November 2002
NEWINC - New incorporation documents 16 October 2002

Mortgages & Charges

Description Date Status Charge by
Guarantee & debenture 10 January 2011 Outstanding

N/A

Deposit agreement 01 February 2008 Outstanding

N/A

Guarantee & debenture 06 November 2006 Outstanding

N/A

Debenture 25 February 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.