About

Registered Number: 05375885
Date of Incorporation: 25/02/2005 (19 years and 2 months ago)
Company Status: Active
Registered Address: 42-46 Station Road, Edgware, HA8 7AB,

 

Eiser Infrastructure Ltd was founded on 25 February 2005 and are based in Edgware. Currently we aren't aware of the number of employees at the this business. The companies directors are listed as Fernandes, Katherine, Nicoli, Vivian Kingfon at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
FERNANDES, Katherine 14 March 2005 31 March 2007 1
NICOLI, Vivian Kingfon 24 January 2018 01 September 2020 1

Filing History

Document Type Date
AA - Annual Accounts 05 October 2020
TM02 - Termination of appointment of secretary 03 September 2020
CS01 - N/A 13 March 2020
AA - Annual Accounts 05 October 2019
CH03 - Change of particulars for secretary 17 May 2019
CH01 - Change of particulars for director 17 May 2019
AD01 - Change of registered office address 17 May 2019
CS01 - N/A 12 March 2019
AA - Annual Accounts 26 September 2018
CS01 - N/A 26 February 2018
AP03 - Appointment of secretary 24 January 2018
TM02 - Termination of appointment of secretary 24 January 2018
CH01 - Change of particulars for director 10 January 2018
CH04 - Change of particulars for corporate secretary 10 January 2018
AA - Annual Accounts 02 October 2017
AD01 - Change of registered office address 21 September 2017
MR01 - N/A 12 August 2017
AD01 - Change of registered office address 10 August 2017
CS01 - N/A 01 March 2017
AA - Annual Accounts 09 October 2016
AR01 - Annual Return 29 February 2016
AA - Annual Accounts 04 October 2015
AR01 - Annual Return 27 February 2015
AA - Annual Accounts 19 September 2014
AR01 - Annual Return 07 April 2014
CH04 - Change of particulars for corporate secretary 07 April 2014
AA - Annual Accounts 20 September 2013
AR01 - Annual Return 25 February 2013
AA - Annual Accounts 17 September 2012
AA01 - Change of accounting reference date 06 September 2012
AR01 - Annual Return 20 March 2012
AA - Annual Accounts 12 August 2011
AR01 - Annual Return 23 March 2011
CH01 - Change of particulars for director 23 March 2011
RESOLUTIONS - N/A 06 December 2010
RESOLUTIONS - N/A 06 December 2010
SH19 - Statement of capital 06 December 2010
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 06 December 2010
CAP-SS - N/A 06 December 2010
MG01 - Particulars of a mortgage or charge 11 September 2010
AD01 - Change of registered office address 22 June 2010
MG01 - Particulars of a mortgage or charge 12 May 2010
AA - Annual Accounts 08 April 2010
AA01 - Change of accounting reference date 31 March 2010
AR01 - Annual Return 23 March 2010
CH04 - Change of particulars for corporate secretary 23 March 2010
MISC - Miscellaneous document 18 December 2009
MEM/ARTS - N/A 02 November 2009
CERTNM - Change of name certificate 29 October 2009
CONNOT - N/A 29 October 2009
AA - Annual Accounts 21 July 2009
363a - Annual Return 16 March 2009
353 - Register of members 16 March 2009
287 - Change in situation or address of Registered Office 11 November 2008
AA - Annual Accounts 16 October 2008
363a - Annual Return 27 February 2008
353 - Register of members 26 February 2008
AA - Annual Accounts 03 November 2007
353a - Register of members in non-legible form 01 May 2007
288a - Notice of appointment of directors or secretaries 27 April 2007
288b - Notice of resignation of directors or secretaries 26 April 2007
363a - Annual Return 27 February 2007
225 - Change of Accounting Reference Date 15 January 2007
RESOLUTIONS - N/A 04 January 2007
RESOLUTIONS - N/A 04 January 2007
RESOLUTIONS - N/A 04 January 2007
RESOLUTIONS - N/A 04 January 2007
AA - Annual Accounts 10 November 2006
RESOLUTIONS - N/A 30 October 2006
363s - Annual Return 16 March 2006
RESOLUTIONS - N/A 04 October 2005
RESOLUTIONS - N/A 04 October 2005
RESOLUTIONS - N/A 04 October 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 October 2005
123 - Notice of increase in nominal capital 04 October 2005
288a - Notice of appointment of directors or secretaries 13 July 2005
288a - Notice of appointment of directors or secretaries 13 July 2005
225 - Change of Accounting Reference Date 21 March 2005
288b - Notice of resignation of directors or secretaries 16 March 2005
288b - Notice of resignation of directors or secretaries 16 March 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 March 2005
287 - Change in situation or address of Registered Office 16 March 2005
CERTNM - Change of name certificate 11 March 2005
NEWINC - New incorporation documents 25 February 2005

Mortgages & Charges

Description Date Status Charge by
A registered charge 05 August 2017 Outstanding

N/A

Security interest agreement 25 August 2010 Outstanding

N/A

Rent deposit deed 05 May 2010 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.