EAMAR ASSOCIATES (UK) LTD

Register to unlock more data on OkredoRegister

EAMAR ASSOCIATES (UK) LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06092861

Incorporation date

12/02/2007

Size

Total Exemption Full

Contacts

Registered address

Registered address

123 Buckingham Palace Road, London SW1W 9SHCopy
copy info iconCopy
See on map
Latest events (Record since 12/02/2007)
dot icon06/01/2026
Confirmation statement made on 2025-06-25 with no updates
dot icon05/01/2026
Registered office address changed from PO Box 4385 06092861 - Companies House Default Address Cardiff CF14 8LH to 123 Buckingham Palace Road London SW1W 9SH on 2026-01-05
dot icon02/01/2026
Administrative restoration application
dot icon02/01/2026
Total exemption full accounts made up to 2024-12-31
dot icon03/12/2024
Final Gazette dissolved via compulsory strike-off
dot icon17/09/2024
First Gazette notice for compulsory strike-off
dot icon03/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon04/08/2024
Registered office address changed to PO Box 4385, 06092861 - Companies House Default Address, Cardiff, CF14 8LH on 2024-08-04
dot icon25/06/2024
Confirmation statement made on 2024-06-25 with no updates
dot icon05/10/2023
Total exemption full accounts made up to 2022-12-31
dot icon26/06/2023
Confirmation statement made on 2023-06-25 with no updates
dot icon21/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon27/06/2022
Confirmation statement made on 2022-06-25 with updates
dot icon13/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon25/06/2021
Confirmation statement made on 2021-06-25 with updates
dot icon04/03/2021
Confirmation statement made on 2021-02-26 with updates
dot icon09/01/2021
Total exemption full accounts made up to 2019-12-31
dot icon12/05/2020
Termination of appointment of Naomi Moore as a director on 2020-02-27
dot icon12/05/2020
Change of details for Alan Gerard Moore as a person with significant control on 2020-02-27
dot icon12/05/2020
Cessation of Naomi Moore as a person with significant control on 2020-02-27
dot icon26/02/2020
Confirmation statement made on 2020-02-26 with updates
dot icon20/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon06/03/2019
Confirmation statement made on 2019-02-26 with updates
dot icon20/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon27/04/2018
Second filing of Confirmation Statement dated 12/02/2017
dot icon15/03/2018
Registered office address changed from , 209 Tower Bridge Business Centre, 46-48 East Smithfield, London, E1W 1AW to Suite 1, 3rd Floor 11 - 12 st. James's Square London SW1Y 4LB on 2018-03-15
dot icon26/02/2018
Confirmation statement made on 2018-02-26 with no updates
dot icon22/02/2018
Confirmation statement made on 2018-02-12 with updates
dot icon27/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon13/02/2017
Confirmation statement made on 2017-02-12 with updates
dot icon27/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon12/02/2016
Annual return made up to 2016-02-12 with full list of shareholders
dot icon21/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon10/09/2015
Director's details changed for Alan Gerard Moore on 2015-09-09
dot icon10/09/2015
Secretary's details changed for Alan Gerard Moore on 2015-09-09
dot icon17/02/2015
Annual return made up to 2015-02-12 with full list of shareholders
dot icon29/12/2014
Secretary's details changed
dot icon29/12/2014
Registered office address changed from , 411 Tower Bridge Business Centre, 46-48 East Smithfield, London, E1W 1AW to Suite 1, 3rd Floor 11 - 12 st. James's Square London SW1Y 4LB on 2014-12-29
dot icon08/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon16/07/2014
Statement of capital following an allotment of shares on 2014-07-16
dot icon19/02/2014
Annual return made up to 2014-02-12 with full list of shareholders
dot icon30/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon25/02/2013
Annual return made up to 2013-02-12 with full list of shareholders
dot icon25/02/2013
Director's details changed for Naomi Moore on 2013-02-12
dot icon25/02/2013
Director's details changed for Alan Gerard Moore on 2013-02-12
dot icon25/02/2013
Termination of appointment of Waterlow Registrars Limited as a secretary
dot icon17/12/2012
Registered office address changed from , 6-8 Underwood Street, London, N1 7JQ on 2012-12-17
dot icon13/12/2012
Secretary's details changed for Waterlow Registrars Limited on 2012-12-07
dot icon03/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon14/05/2012
Amended accounts made up to 2011-02-28
dot icon14/05/2012
Amended accounts made up to 2010-02-28
dot icon11/05/2012
Amended accounts made up to 2009-02-28
dot icon23/03/2012
Previous accounting period shortened from 2012-02-29 to 2011-12-31
dot icon27/02/2012
Annual return made up to 2012-02-12 with full list of shareholders
dot icon03/11/2011
Accounts for a dormant company made up to 2011-02-28
dot icon15/02/2011
Annual return made up to 2011-02-12 with full list of shareholders
dot icon24/01/2011
Accounts for a dormant company made up to 2010-02-28
dot icon10/03/2010
Annual return made up to 2010-02-12 with full list of shareholders
dot icon12/12/2009
Accounts for a dormant company made up to 2009-02-28
dot icon19/02/2009
Return made up to 12/02/09; full list of members
dot icon18/02/2009
Director's change of particulars / naomi moore / 18/02/2009
dot icon22/07/2008
Accounts for a dormant company made up to 2008-02-29
dot icon13/06/2008
Particulars of a mortgage or charge / charge no: 1
dot icon18/03/2008
Director appointed naomi moore
dot icon18/03/2008
Secretary appointed waterlow registrars LIMITED
dot icon18/03/2008
Registered office changed on 18/03/2008 from, 42A theobalds way, frimley, surrey, GU16 5FU
dot icon18/03/2008
Return made up to 12/02/08; full list of members
dot icon18/03/2008
Appointment terminated director fionuala kearney
dot icon12/02/2007
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
25/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
WATERLOW REGISTRARS LIMITED
Corporate Secretary
21/02/2008 - 12/02/2013
412
Kearney, Fionnuala
Director
12/02/2007 - 28/02/2008
-
Moore, Alan Gerard
Secretary
12/02/2007 - Present
-
Moore, Alan
Director
12/02/2007 - Present
2
Naomi Moore
Director
28/02/2008 - 27/02/2020
-

Persons with Significant Control

2
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 EAMAR ASSOCIATES (UK) LTD

EAMAR ASSOCIATES (UK) LTD is an(a) Active company incorporated on 12/02/2007 with the registered office located at 123 Buckingham Palace Road, London SW1W 9SH. There are currently 2 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 EAMAR ASSOCIATES (UK) LTD?

toggle

EAMAR ASSOCIATES (UK) LTD is currently Active. It was registered on 12/02/2007 .

Where is EAMAR ASSOCIATES (UK) LTD located?

toggle

EAMAR ASSOCIATES (UK) LTD is registered at 123 Buckingham Palace Road, London SW1W 9SH.

What does EAMAR ASSOCIATES (UK) LTD do?

toggle

EAMAR ASSOCIATES (UK) LTD operates in the Renting and operating of Housing Association real estate (68.20/1 - SIC 2007) sector.

What is the latest filing for EAMAR ASSOCIATES (UK) LTD?

toggle

The latest filing was on 06/01/2026: Confirmation statement made on 2025-06-25 with no updates.