About

Registered Number: 03894556
Date of Incorporation: 15/12/1999 (24 years and 6 months ago)
Company Status: Active
Registered Address: C/O Kenwright & Lynch Solicitors, 2 Mitcham Road, Tooting Broadway, London, SW17 9NA

 

Based in Tooting Broadway, Eronbrook Ltd was founded on 15 December 1999. This organisation has one director listed in the Companies House registry. We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
THORNBURY, Anthony 15 December 1999 01 November 2004 1

Filing History

Document Type Date
CS01 - N/A 16 December 2019
AA - Annual Accounts 27 September 2019
CS01 - N/A 17 December 2018
AA - Annual Accounts 26 September 2018
CS01 - N/A 15 December 2017
AA - Annual Accounts 25 September 2017
MR01 - N/A 18 February 2017
CS01 - N/A 21 December 2016
CH01 - Change of particulars for director 21 October 2016
AA - Annual Accounts 19 September 2016
AR01 - Annual Return 04 January 2016
AA - Annual Accounts 25 September 2015
AR01 - Annual Return 08 January 2015
AA - Annual Accounts 30 September 2014
AR01 - Annual Return 14 January 2014
AA - Annual Accounts 02 October 2013
AR01 - Annual Return 10 January 2013
AA - Annual Accounts 28 September 2012
AR01 - Annual Return 03 January 2012
AA - Annual Accounts 27 October 2011
AR01 - Annual Return 03 February 2011
AA - Annual Accounts 30 September 2010
AR01 - Annual Return 04 January 2010
CH01 - Change of particulars for director 04 January 2010
CH01 - Change of particulars for director 04 January 2010
AA - Annual Accounts 30 October 2009
363a - Annual Return 19 December 2008
AA - Annual Accounts 02 November 2008
363a - Annual Return 16 January 2008
AA - Annual Accounts 23 August 2007
363a - Annual Return 21 December 2006
AA - Annual Accounts 10 July 2006
363a - Annual Return 20 December 2005
AA - Annual Accounts 06 September 2005
363s - Annual Return 17 March 2005
288b - Notice of resignation of directors or secretaries 17 March 2005
288a - Notice of appointment of directors or secretaries 01 December 2004
288b - Notice of resignation of directors or secretaries 01 December 2004
AA - Annual Accounts 07 September 2004
395 - Particulars of a mortgage or charge 13 March 2004
363s - Annual Return 29 December 2003
AA - Annual Accounts 25 June 2003
363s - Annual Return 26 April 2003
AA - Annual Accounts 05 August 2002
363s - Annual Return 25 April 2002
AA - Annual Accounts 20 November 2001
363s - Annual Return 09 October 2001
DISS40 - Notice of striking-off action discontinued 09 October 2001
GAZ1 - First notification of strike-off action in London Gazette 14 August 2001
288b - Notice of resignation of directors or secretaries 27 February 2001
288a - Notice of appointment of directors or secretaries 27 February 2001
288b - Notice of resignation of directors or secretaries 28 January 2000
288b - Notice of resignation of directors or secretaries 28 January 2000
288a - Notice of appointment of directors or secretaries 28 January 2000
288a - Notice of appointment of directors or secretaries 28 January 2000
288a - Notice of appointment of directors or secretaries 28 January 2000
288a - Notice of appointment of directors or secretaries 28 January 2000
287 - Change in situation or address of Registered Office 28 January 2000
395 - Particulars of a mortgage or charge 18 January 2000
NEWINC - New incorporation documents 15 December 1999

Mortgages & Charges

Description Date Status Charge by
A registered charge 02 February 2017 Outstanding

N/A

Legal mortgage 08 March 2004 Outstanding

N/A

Legal mortgage 07 January 2000 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.