About

Registered Number: 08092184
Date of Incorporation: 01/06/2012 (11 years and 11 months ago)
Company Status: Active
Registered Address: Berkeley House, 304 Regents Park Road, London, N3 2JX,

 

Founded in 2012, Eclipse Ground Rents Ltd have registered office in London, it's status at Companies House is "Active". Lau, Daniel, Mcgill, Christopher Charles, Procter, William Kenneth, Hallam, Paul, Crowe, Charles George William, Dennis-jones, Paul Richard are the current directors of the organisation. We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MCGILL, Christopher Charles 06 August 2015 - 1
PROCTER, William Kenneth 06 August 2015 - 1
CROWE, Charles George William 20 November 2012 06 August 2015 1
DENNIS-JONES, Paul Richard 20 November 2012 06 August 2015 1
Secretary Name Appointed Resigned Total Appointments
LAU, Daniel 10 July 2019 - 1
HALLAM, Paul 01 June 2012 20 November 2012 1

Filing History

Document Type Date
AA - Annual Accounts 31 July 2020
CS01 - N/A 12 June 2020
AP01 - Appointment of director 08 June 2020
AP03 - Appointment of secretary 08 June 2020
TM02 - Termination of appointment of secretary 08 June 2020
AA - Annual Accounts 10 July 2019
CS01 - N/A 09 July 2019
PSC05 - N/A 09 July 2019
AD01 - Change of registered office address 29 March 2019
AD01 - Change of registered office address 01 November 2018
MR01 - N/A 25 September 2018
AA - Annual Accounts 03 July 2018
CS01 - N/A 13 June 2018
MR01 - N/A 19 December 2017
AA - Annual Accounts 03 July 2017
CS01 - N/A 09 June 2017
AR01 - Annual Return 10 August 2016
AA - Annual Accounts 06 July 2016
RESOLUTIONS - N/A 07 December 2015
MR01 - N/A 15 October 2015
AP03 - Appointment of secretary 30 September 2015
TM01 - Termination of appointment of director 30 September 2015
TM01 - Termination of appointment of director 30 September 2015
AP01 - Appointment of director 30 September 2015
AP01 - Appointment of director 30 September 2015
RESOLUTIONS - N/A 17 August 2015
RP04 - N/A 15 August 2015
AD01 - Change of registered office address 13 August 2015
AA - Annual Accounts 23 July 2015
AR01 - Annual Return 09 June 2015
MA - Memorandum and Articles 24 April 2015
SH08 - Notice of name or other designation of class of shares 08 April 2015
RESOLUTIONS - N/A 13 March 2015
RESOLUTIONS - N/A 13 March 2015
SH01 - Return of Allotment of shares 13 March 2015
AA - Annual Accounts 06 June 2014
AR01 - Annual Return 02 June 2014
MISC - Miscellaneous document 16 January 2014
AUD - Auditor's letter of resignation 03 January 2014
SH01 - Return of Allotment of shares 12 November 2013
AA - Annual Accounts 17 September 2013
RP04 - N/A 16 September 2013
RP04 - N/A 13 September 2013
AR01 - Annual Return 10 June 2013
AD01 - Change of registered office address 10 June 2013
SH01 - Return of Allotment of shares 21 January 2013
RESOLUTIONS - N/A 21 January 2013
CERTNM - Change of name certificate 15 January 2013
CONNOT - N/A 15 January 2013
TM02 - Termination of appointment of secretary 10 December 2012
TM01 - Termination of appointment of director 10 December 2012
TM01 - Termination of appointment of director 10 December 2012
AP01 - Appointment of director 10 December 2012
AP01 - Appointment of director 10 December 2012
AD01 - Change of registered office address 30 November 2012
AA01 - Change of accounting reference date 21 June 2012
NEWINC - New incorporation documents 01 June 2012

Mortgages & Charges

Description Date Status Charge by
A registered charge 17 September 2018 Outstanding

N/A

A registered charge 12 December 2017 Outstanding

N/A

A registered charge 09 October 2015 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.