EALING ASSET MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

EALING ASSET MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04656997

Incorporation date

05/02/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O - Citrus Group, The Landmark, 33 Cavendish Square, London W1G 0PWCopy
copy info iconCopy
See on map
Latest events (Record since 05/02/2003)
dot icon02/02/2026
Change of details for Roselodge Investments Limited as a person with significant control on 2026-01-01
dot icon02/02/2026
Confirmation statement made on 2026-01-23 with no updates
dot icon11/09/2025
Registered office address changed from Langley House Park Road London N2 8EY England to C/O - Citrus Group, the Landmark 33 Cavendish Square London W1G 0PW on 2025-09-11
dot icon29/01/2025
Confirmation statement made on 2025-01-23 with no updates
dot icon02/01/2025
Total exemption full accounts made up to 2024-09-30
dot icon14/03/2024
Total exemption full accounts made up to 2023-09-30
dot icon05/02/2024
Change of details for Roselodge Investments Limited as a person with significant control on 2024-02-05
dot icon26/01/2024
Confirmation statement made on 2024-01-23 with no updates
dot icon30/06/2023
Total exemption full accounts made up to 2022-09-30
dot icon24/01/2023
Confirmation statement made on 2023-01-23 with no updates
dot icon05/05/2022
Total exemption full accounts made up to 2021-09-30
dot icon03/02/2022
Confirmation statement made on 2022-01-23 with no updates
dot icon07/07/2021
Director's details changed for Mr Paul Arthur Callingham on 2021-07-05
dot icon05/07/2021
Registration of charge 046569970109, created on 2021-06-30
dot icon05/07/2021
Registration of charge 046569970110, created on 2021-06-30
dot icon05/07/2021
Registration of charge 046569970111, created on 2021-06-30
dot icon02/07/2021
Satisfaction of charge 046569970108 in full
dot icon02/07/2021
Satisfaction of charge 046569970106 in full
dot icon02/07/2021
Satisfaction of charge 046569970107 in full
dot icon29/06/2021
Change of details for Roselodge Investments Limited as a person with significant control on 2021-06-29
dot icon29/06/2021
Registered office address changed from 15-19 Cavendish Place First Floor London W1G 0QE England to Langley House Park Road London N2 8EY on 2021-06-29
dot icon02/04/2021
Total exemption full accounts made up to 2020-09-30
dot icon05/03/2021
Confirmation statement made on 2021-01-23 with no updates
dot icon07/07/2020
Total exemption full accounts made up to 2019-09-30
dot icon23/01/2020
Confirmation statement made on 2020-01-23 with no updates
dot icon07/08/2019
Total exemption full accounts made up to 2018-09-30
dot icon14/02/2019
Confirmation statement made on 2019-02-05 with no updates
dot icon27/03/2018
Total exemption full accounts made up to 2017-09-30
dot icon14/02/2018
Confirmation statement made on 2018-02-05 with no updates
dot icon31/08/2017
Director's details changed for Mr Anton Curtis on 2017-08-31
dot icon31/08/2017
Secretary's details changed for Mr Anton Curtis on 2017-08-31
dot icon14/03/2017
Total exemption small company accounts made up to 2016-09-30
dot icon06/02/2017
Confirmation statement made on 2017-02-05 with updates
dot icon23/06/2016
Registration of charge 046569970108, created on 2016-06-16
dot icon09/06/2016
Total exemption small company accounts made up to 2015-09-30
dot icon15/02/2016
Annual return made up to 2016-02-05 with full list of shareholders
dot icon28/01/2016
Registered office address changed from Roselodge Ealing Wembley Point, 1 Harrow Road Wembley Middlesex HA9 6DE to 15-19 Cavendish Place First Floor London W1G 0QE on 2016-01-28
dot icon27/08/2015
Termination of appointment of Gerry Steven Curtis as a director on 2015-06-01
dot icon23/06/2015
Total exemption small company accounts made up to 2014-09-30
dot icon16/02/2015
Annual return made up to 2015-02-05 with full list of shareholders
dot icon02/07/2014
Total exemption small company accounts made up to 2013-09-30
dot icon26/03/2014
Certificate of change of name
dot icon05/02/2014
Annual return made up to 2014-02-05 with full list of shareholders
dot icon04/02/2014
Registration of charge 046569970107
dot icon23/01/2014
Satisfaction of charge 97 in full
dot icon23/01/2014
Satisfaction of charge 99 in full
dot icon23/01/2014
Satisfaction of charge 96 in full
dot icon23/01/2014
Satisfaction of charge 98 in full
dot icon23/01/2014
Satisfaction of charge 101 in full
dot icon23/01/2014
Satisfaction of charge 95 in full
dot icon23/01/2014
Satisfaction of charge 103 in full
dot icon23/01/2014
Satisfaction of charge 102 in full
dot icon23/01/2014
Satisfaction of charge 100 in full
dot icon23/01/2014
Satisfaction of charge 105 in full
dot icon23/01/2014
Satisfaction of charge 104 in full
dot icon22/01/2014
Satisfaction of charge 1 in full
dot icon22/01/2014
Satisfaction of charge 2 in full
dot icon22/01/2014
Satisfaction of charge 3 in full
dot icon22/01/2014
Satisfaction of charge 4 in full
dot icon22/01/2014
Satisfaction of charge 11 in full
dot icon22/01/2014
Satisfaction of charge 5 in full
dot icon22/01/2014
Satisfaction of charge 12 in full
dot icon22/01/2014
Satisfaction of charge 6 in full
dot icon22/01/2014
Satisfaction of charge 13 in full
dot icon22/01/2014
Satisfaction of charge 14 in full
dot icon22/01/2014
Satisfaction of charge 7 in full
dot icon22/01/2014
Satisfaction of charge 8 in full
dot icon22/01/2014
Satisfaction of charge 20 in full
dot icon22/01/2014
Satisfaction of charge 15 in full
dot icon22/01/2014
Satisfaction of charge 22 in full
dot icon22/01/2014
Satisfaction of charge 9 in full
dot icon22/01/2014
Satisfaction of charge 10 in full
dot icon22/01/2014
Satisfaction of charge 16 in full
dot icon22/01/2014
Satisfaction of charge 23 in full
dot icon22/01/2014
Satisfaction of charge 24 in full
dot icon22/01/2014
Satisfaction of charge 21 in full
dot icon22/01/2014
Satisfaction of charge 25 in full
dot icon22/01/2014
Satisfaction of charge 27 in full
dot icon22/01/2014
Satisfaction of charge 26 in full
dot icon22/01/2014
Satisfaction of charge 36 in full
dot icon22/01/2014
Satisfaction of charge 28 in full
dot icon22/01/2014
Satisfaction of charge 17 in full
dot icon22/01/2014
Satisfaction of charge 29 in full
dot icon22/01/2014
Satisfaction of charge 37 in full
dot icon22/01/2014
Satisfaction of charge 18 in full
dot icon22/01/2014
Satisfaction of charge 19 in full
dot icon22/01/2014
Satisfaction of charge 38 in full
dot icon22/01/2014
Satisfaction of charge 30 in full
dot icon22/01/2014
Satisfaction of charge 31 in full
dot icon22/01/2014
Satisfaction of charge 41 in full
dot icon22/01/2014
Satisfaction of charge 39 in full
dot icon22/01/2014
Satisfaction of charge 32 in full
dot icon22/01/2014
Satisfaction of charge 40 in full
dot icon22/01/2014
Satisfaction of charge 33 in full
dot icon22/01/2014
Satisfaction of charge 34 in full
dot icon22/01/2014
Satisfaction of charge 35 in full
dot icon22/01/2014
Satisfaction of charge 45 in full
dot icon22/01/2014
Satisfaction of charge 46 in full
dot icon22/01/2014
Satisfaction of charge 48 in full
dot icon22/01/2014
Satisfaction of charge 47 in full
dot icon22/01/2014
Satisfaction of charge 59 in full
dot icon22/01/2014
Satisfaction of charge 62 in full
dot icon22/01/2014
Satisfaction of charge 49 in full
dot icon22/01/2014
Satisfaction of charge 50 in full
dot icon22/01/2014
Satisfaction of charge 61 in full
dot icon22/01/2014
Satisfaction of charge 71 in full
dot icon22/01/2014
Satisfaction of charge 51 in full
dot icon22/01/2014
Satisfaction of charge 83 in full
dot icon22/01/2014
Satisfaction of charge 72 in full
dot icon22/01/2014
Satisfaction of charge 92 in full
dot icon22/01/2014
Satisfaction of charge 94 in full
dot icon22/01/2014
Satisfaction of charge 42 in full
dot icon22/01/2014
Satisfaction of charge 86 in full
dot icon22/01/2014
Satisfaction of charge 52 in full
dot icon22/01/2014
Satisfaction of charge 73 in full
dot icon22/01/2014
Satisfaction of charge 74 in full
dot icon22/01/2014
Satisfaction of charge 43 in full
dot icon22/01/2014
Satisfaction of charge 85 in full
dot icon22/01/2014
Satisfaction of charge 53 in full
dot icon22/01/2014
Satisfaction of charge 44 in full
dot icon22/01/2014
Satisfaction of charge 75 in full
dot icon22/01/2014
Satisfaction of charge 55 in full
dot icon22/01/2014
Satisfaction of charge 54 in full
dot icon22/01/2014
Satisfaction of charge 87 in full
dot icon22/01/2014
Satisfaction of charge 76 in full
dot icon22/01/2014
Satisfaction of charge 88 in full
dot icon22/01/2014
Satisfaction of charge 63 in full
dot icon22/01/2014
Satisfaction of charge 77 in full
dot icon22/01/2014
Satisfaction of charge 78 in full
dot icon22/01/2014
Satisfaction of charge 56 in full
dot icon22/01/2014
Satisfaction of charge 57 in full
dot icon22/01/2014
Satisfaction of charge 64 in full
dot icon22/01/2014
Satisfaction of charge 79 in full
dot icon22/01/2014
Satisfaction of charge 58 in full
dot icon22/01/2014
Satisfaction of charge 60 in full
dot icon22/01/2014
Satisfaction of charge 66 in full
dot icon22/01/2014
Satisfaction of charge 67 in full
dot icon22/01/2014
Satisfaction of charge 65 in full
dot icon22/01/2014
Satisfaction of charge 69 in full
dot icon22/01/2014
Satisfaction of charge 70 in full
dot icon22/01/2014
Satisfaction of charge 68 in full
dot icon22/01/2014
Satisfaction of charge 89 in full
dot icon22/01/2014
Satisfaction of charge 80 in full
dot icon22/01/2014
Satisfaction of charge 81 in full
dot icon22/01/2014
Satisfaction of charge 82 in full
dot icon22/01/2014
Satisfaction of charge 90 in full
dot icon22/01/2014
Satisfaction of charge 91 in full
dot icon22/01/2014
Satisfaction of charge 93 in full
dot icon22/01/2014
Satisfaction of charge 84 in full
dot icon10/01/2014
Registration of charge 046569970106
dot icon05/10/2013
Compulsory strike-off action has been discontinued
dot icon02/10/2013
Accounts for a small company made up to 2012-09-30
dot icon01/10/2013
First Gazette notice for compulsory strike-off
dot icon05/03/2013
Annual return made up to 2013-02-05 with full list of shareholders
dot icon12/10/2012
Director's details changed for Mr Anton Curtis on 2012-10-11
dot icon09/08/2012
Accounts for a small company made up to 2011-09-30
dot icon16/02/2012
Annual return made up to 2012-02-05 with full list of shareholders
dot icon12/10/2011
Compulsory strike-off action has been discontinued
dot icon11/10/2011
Accounts for a small company made up to 2010-09-30
dot icon04/10/2011
First Gazette notice for compulsory strike-off
dot icon02/03/2011
Director's details changed for Mr Gerry Steven Curtis on 2011-03-02
dot icon02/03/2011
Director's details changed for Paul Arthur Callingham on 2011-03-02
dot icon28/02/2011
Annual return made up to 2011-02-05 with full list of shareholders
dot icon12/01/2011
Particulars of a mortgage or charge / charge no: 105
dot icon14/09/2010
Accounts for a small company made up to 2009-09-30
dot icon05/03/2010
Annual return made up to 2010-02-05 with full list of shareholders
dot icon05/03/2010
Director's details changed for Mr Gerry Steven Curtis on 2010-03-05
dot icon05/03/2010
Director's details changed for Paul Arthur Callingham on 2010-03-05
dot icon01/06/2009
Accounts for a small company made up to 2008-09-30
dot icon03/03/2009
Return made up to 05/02/09; full list of members
dot icon13/06/2008
Accounts for a small company made up to 2007-09-30
dot icon29/02/2008
Return made up to 05/02/08; full list of members
dot icon20/11/2007
Particulars of mortgage/charge
dot icon02/10/2007
Accounts for a small company made up to 2006-09-30
dot icon07/02/2007
Return made up to 05/02/07; full list of members
dot icon29/11/2006
Director's particulars changed
dot icon25/07/2006
Accounts for a small company made up to 2005-09-30
dot icon04/04/2006
Return made up to 05/02/06; full list of members
dot icon30/03/2006
Accounts for a small company made up to 2005-03-31
dot icon07/11/2005
Accounting reference date shortened from 31/03/06 to 30/09/05
dot icon04/10/2005
Accounts for a small company made up to 2004-03-31
dot icon16/02/2005
Return made up to 05/02/05; full list of members
dot icon06/10/2004
Particulars of mortgage/charge
dot icon06/10/2004
Particulars of mortgage/charge
dot icon29/07/2004
Particulars of mortgage/charge
dot icon29/07/2004
Particulars of mortgage/charge
dot icon24/05/2004
Accounting reference date extended from 29/02/04 to 31/03/04
dot icon08/05/2004
Particulars of mortgage/charge
dot icon08/05/2004
Particulars of mortgage/charge
dot icon25/03/2004
Particulars of mortgage/charge
dot icon23/03/2004
Particulars of mortgage/charge
dot icon20/03/2004
Particulars of mortgage/charge
dot icon13/03/2004
Particulars of mortgage/charge
dot icon12/03/2004
Particulars of mortgage/charge
dot icon05/03/2004
Particulars of mortgage/charge
dot icon26/02/2004
Particulars of mortgage/charge
dot icon21/02/2004
Particulars of mortgage/charge
dot icon19/02/2004
Particulars of mortgage/charge
dot icon19/02/2004
Particulars of mortgage/charge
dot icon13/02/2004
Return made up to 05/02/04; full list of members
dot icon11/02/2004
Particulars of mortgage/charge
dot icon11/02/2004
Particulars of mortgage/charge
dot icon11/02/2004
Particulars of mortgage/charge
dot icon11/02/2004
Particulars of mortgage/charge
dot icon11/02/2004
Particulars of mortgage/charge
dot icon11/02/2004
Particulars of mortgage/charge
dot icon11/02/2004
Particulars of mortgage/charge
dot icon11/02/2004
Particulars of mortgage/charge
dot icon07/02/2004
Particulars of mortgage/charge
dot icon07/02/2004
Particulars of mortgage/charge
dot icon07/02/2004
Particulars of mortgage/charge
dot icon28/01/2004
Particulars of mortgage/charge
dot icon28/01/2004
Particulars of mortgage/charge
dot icon28/01/2004
Particulars of mortgage/charge
dot icon28/01/2004
Particulars of mortgage/charge
dot icon07/01/2004
Particulars of mortgage/charge
dot icon30/12/2003
Particulars of mortgage/charge
dot icon30/12/2003
Particulars of mortgage/charge
dot icon24/12/2003
Particulars of mortgage/charge
dot icon24/12/2003
Particulars of mortgage/charge
dot icon24/12/2003
Particulars of mortgage/charge
dot icon24/12/2003
Particulars of mortgage/charge
dot icon24/12/2003
Particulars of mortgage/charge
dot icon24/12/2003
Particulars of mortgage/charge
dot icon24/12/2003
Particulars of mortgage/charge
dot icon24/12/2003
Particulars of mortgage/charge
dot icon24/12/2003
Particulars of mortgage/charge
dot icon24/12/2003
Particulars of mortgage/charge
dot icon24/12/2003
Particulars of mortgage/charge
dot icon24/12/2003
Particulars of mortgage/charge
dot icon13/12/2003
Particulars of mortgage/charge
dot icon13/12/2003
Particulars of mortgage/charge
dot icon12/12/2003
Particulars of mortgage/charge
dot icon12/12/2003
Particulars of mortgage/charge
dot icon04/12/2003
Particulars of mortgage/charge
dot icon04/12/2003
Particulars of mortgage/charge
dot icon04/12/2003
Particulars of mortgage/charge
dot icon04/12/2003
Particulars of mortgage/charge
dot icon04/12/2003
Particulars of mortgage/charge
dot icon04/12/2003
Particulars of mortgage/charge
dot icon04/12/2003
Particulars of mortgage/charge
dot icon04/12/2003
Particulars of mortgage/charge
dot icon04/12/2003
Particulars of mortgage/charge
dot icon04/12/2003
Particulars of mortgage/charge
dot icon29/11/2003
Particulars of mortgage/charge
dot icon29/11/2003
Particulars of mortgage/charge
dot icon29/11/2003
Particulars of mortgage/charge
dot icon29/11/2003
Particulars of mortgage/charge
dot icon29/11/2003
Particulars of mortgage/charge
dot icon29/11/2003
Particulars of mortgage/charge
dot icon29/11/2003
Particulars of mortgage/charge
dot icon29/11/2003
Particulars of mortgage/charge
dot icon29/11/2003
Particulars of mortgage/charge
dot icon27/11/2003
Particulars of mortgage/charge
dot icon27/11/2003
Particulars of mortgage/charge
dot icon27/11/2003
Particulars of mortgage/charge
dot icon27/11/2003
Particulars of mortgage/charge
dot icon21/11/2003
Particulars of mortgage/charge
dot icon21/11/2003
Particulars of mortgage/charge
dot icon21/11/2003
Particulars of mortgage/charge
dot icon19/11/2003
Particulars of mortgage/charge
dot icon19/11/2003
Particulars of mortgage/charge
dot icon18/11/2003
Particulars of mortgage/charge
dot icon18/11/2003
Particulars of mortgage/charge
dot icon18/11/2003
Particulars of mortgage/charge
dot icon18/11/2003
Particulars of mortgage/charge
dot icon18/11/2003
Particulars of mortgage/charge
dot icon18/11/2003
Particulars of mortgage/charge
dot icon18/11/2003
Particulars of mortgage/charge
dot icon18/11/2003
Particulars of mortgage/charge
dot icon18/11/2003
Particulars of mortgage/charge
dot icon18/11/2003
Particulars of mortgage/charge
dot icon18/11/2003
Particulars of mortgage/charge
dot icon18/11/2003
Particulars of mortgage/charge
dot icon18/11/2003
Particulars of mortgage/charge
dot icon18/11/2003
Particulars of mortgage/charge
dot icon18/11/2003
Particulars of mortgage/charge
dot icon18/11/2003
Particulars of mortgage/charge
dot icon18/11/2003
Particulars of mortgage/charge
dot icon18/11/2003
Particulars of mortgage/charge
dot icon13/11/2003
Particulars of mortgage/charge
dot icon13/11/2003
Particulars of mortgage/charge
dot icon13/11/2003
Particulars of mortgage/charge
dot icon13/11/2003
Particulars of mortgage/charge
dot icon13/11/2003
Particulars of mortgage/charge
dot icon13/11/2003
Particulars of mortgage/charge
dot icon13/11/2003
Particulars of mortgage/charge
dot icon19/05/2003
Certificate of change of name
dot icon02/03/2003
New director appointed
dot icon02/03/2003
New secretary appointed;new director appointed
dot icon02/03/2003
New director appointed
dot icon24/02/2003
Secretary resigned
dot icon24/02/2003
Director resigned
dot icon05/02/2003
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
23/01/2027
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
4.61M
-
0.00
518.28K
-
2022
2
4.53M
-
0.00
54.32K
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Curtis, Anton David
Director
05/02/2003 - Present
103
Mr Paul Arthur Callingham
Director
05/02/2003 - Present
104
Curtis, Anton
Secretary
05/02/2003 - Present
17

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About EALING ASSET MANAGEMENT LIMITED

EALING ASSET MANAGEMENT LIMITED is an(a) Active company incorporated on 05/02/2003 with the registered office located at C/O - Citrus Group, The Landmark, 33 Cavendish Square, London W1G 0PW. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of EALING ASSET MANAGEMENT LIMITED?

toggle

EALING ASSET MANAGEMENT LIMITED is currently Active. It was registered on 05/02/2003 .

Where is EALING ASSET MANAGEMENT LIMITED located?

toggle

EALING ASSET MANAGEMENT LIMITED is registered at C/O - Citrus Group, The Landmark, 33 Cavendish Square, London W1G 0PW.

What does EALING ASSET MANAGEMENT LIMITED do?

toggle

EALING ASSET MANAGEMENT LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for EALING ASSET MANAGEMENT LIMITED?

toggle

The latest filing was on 02/02/2026: Change of details for Roselodge Investments Limited as a person with significant control on 2026-01-01.