ECCENTRIC DIRECTIONS LIMITED

Register to unlock more data on OkredoRegister

ECCENTRIC DIRECTIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04156974

Incorporation date

08/02/2001

Size

Micro Entity

Contacts

Registered address

Registered address

488 Hornsey Road, London N19 4EFCopy
copy info iconCopy
See on map
Latest events (Record since 08/02/2001)
dot icon09/03/2026
Confirmation statement made on 2026-02-08 with no updates
dot icon28/01/2026
Micro company accounts made up to 2025-03-31
dot icon21/03/2025
Confirmation statement made on 2025-02-08 with no updates
dot icon20/12/2024
Micro company accounts made up to 2024-03-31
dot icon20/03/2024
Confirmation statement made on 2024-02-08 with no updates
dot icon22/12/2023
Micro company accounts made up to 2023-03-31
dot icon20/03/2023
Confirmation statement made on 2023-02-08 with no updates
dot icon30/12/2022
Micro company accounts made up to 2022-03-31
dot icon24/03/2022
Micro company accounts made up to 2021-03-31
dot icon14/03/2022
Confirmation statement made on 2022-02-08 with no updates
dot icon28/06/2021
Micro company accounts made up to 2020-03-31
dot icon26/06/2021
Compulsory strike-off action has been discontinued
dot icon25/06/2021
Confirmation statement made on 2021-02-08 with updates
dot icon25/06/2021
Registered office address changed from 407-409 Hornsey Road London N19 4DX to 488 Hornsey Road London N19 4EF on 2021-06-25
dot icon01/06/2021
First Gazette notice for compulsory strike-off
dot icon25/02/2020
Confirmation statement made on 2020-02-08 with no updates
dot icon24/12/2019
Micro company accounts made up to 2019-03-31
dot icon05/04/2019
Confirmation statement made on 2019-02-08 with no updates
dot icon27/12/2018
Micro company accounts made up to 2018-03-31
dot icon28/02/2018
Confirmation statement made on 2018-02-08 with no updates
dot icon22/12/2017
Micro company accounts made up to 2017-03-31
dot icon20/03/2017
Confirmation statement made on 2017-02-08 with updates
dot icon23/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon22/03/2016
Annual return made up to 2016-02-08 with full list of shareholders
dot icon22/03/2016
Secretary's details changed for Clare Louise Mckone on 2016-02-07
dot icon23/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon12/03/2015
Annual return made up to 2015-02-08 with full list of shareholders
dot icon30/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon09/04/2014
Annual return made up to 2014-02-08 with full list of shareholders
dot icon20/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon21/03/2013
Annual return made up to 2013-02-08 with full list of shareholders
dot icon30/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon27/06/2012
Total exemption small company accounts made up to 2011-03-31
dot icon21/03/2012
Annual return made up to 2012-02-08 with full list of shareholders
dot icon21/03/2012
Director's details changed for Mark Edward Thompson on 2011-02-09
dot icon02/03/2012
Registered office address changed from 78 Mill Lane London NW6 1JZ Uk on 2012-03-02
dot icon25/02/2011
Annual return made up to 2011-02-08 with full list of shareholders
dot icon04/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon06/07/2010
Compulsory strike-off action has been discontinued
dot icon05/07/2010
Annual return made up to 2010-02-08 with full list of shareholders
dot icon02/07/2010
Director's details changed for Mark Edward Thompson on 2010-02-08
dot icon15/06/2010
First Gazette notice for compulsory strike-off
dot icon04/02/2010
Total exemption small company accounts made up to 2009-03-31
dot icon24/04/2009
Return made up to 08/02/09; full list of members
dot icon24/04/2009
Location of debenture register
dot icon24/04/2009
Location of register of members
dot icon24/04/2009
Registered office changed on 24/04/2009 from 78-80 mill lane london NW6 1JZ
dot icon05/02/2009
Total exemption small company accounts made up to 2008-03-31
dot icon23/06/2008
Total exemption small company accounts made up to 2007-03-31
dot icon11/03/2008
Return made up to 08/02/08; full list of members
dot icon11/03/2008
Registered office changed on 11/03/2008 from unit 10 407-409 hornsey road london N19 4DX
dot icon28/08/2007
Registered office changed on 28/08/07 from: islington studios thane works thane villas london N7 7UN
dot icon15/08/2007
Return made up to 08/02/07; full list of members
dot icon11/04/2007
Return made up to 08/02/06; full list of members; amend
dot icon08/02/2007
Total exemption full accounts made up to 2006-03-31
dot icon15/12/2006
Ad 31/03/06--------- £ si 30000@1=30000 £ ic 1/30001
dot icon15/12/2006
Nc inc already adjusted 31/03/06
dot icon15/12/2006
Resolutions
dot icon15/12/2006
Resolutions
dot icon15/12/2006
Resolutions
dot icon24/08/2006
Resolutions
dot icon24/08/2006
Ad 28/03/05--------- £ si 30000@1
dot icon03/08/2006
Total exemption full accounts made up to 2005-03-31
dot icon15/02/2006
Return made up to 08/02/06; full list of members
dot icon24/02/2005
Return made up to 08/02/05; full list of members
dot icon04/02/2005
Total exemption full accounts made up to 2004-03-31
dot icon07/05/2004
Full accounts made up to 2003-03-31
dot icon01/03/2004
Return made up to 08/02/04; full list of members
dot icon02/02/2004
Delivery ext'd 3 mth 31/03/03
dot icon24/06/2003
Return made up to 08/02/03; full list of members
dot icon10/12/2002
Full accounts made up to 2002-03-31
dot icon28/08/2002
Return made up to 08/02/02; full list of members
dot icon06/02/2002
New secretary appointed
dot icon14/01/2002
Registered office changed on 14/01/02 from: 505-507 liverpool road islington london N7 8NS
dot icon13/10/2001
Particulars of mortgage/charge
dot icon11/07/2001
Location of register of members
dot icon11/07/2001
Location of register of directors' interests
dot icon11/07/2001
Location of debenture register
dot icon11/07/2001
Registered office changed on 11/07/01 from: 505-507 liverpool road islington london N7 8NS
dot icon11/07/2001
Director resigned
dot icon11/07/2001
Secretary resigned
dot icon11/07/2001
New director appointed
dot icon02/03/2001
Accounting reference date extended from 28/02/02 to 31/03/02
dot icon01/03/2001
Registered office changed on 01/03/01 from: 2 high street penydarren merthyr tydfil CF47 9AH
dot icon01/03/2001
Nc inc already adjusted 12/02/01
dot icon28/02/2001
Resolutions
dot icon28/02/2001
Resolutions
dot icon26/02/2001
Certificate of change of name
dot icon08/02/2001
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
08/02/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
90.33K
-
0.00
-
-
2022
0
74.35K
-
0.00
-
-
2023
0
51.31K
-
0.00
-
-
2023
0
51.31K
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

51.31K £Descended-30.99 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Thompson, Mark Edward
Director
08/02/2001 - Present
6
Miller, Martin Joseph
Director
08/02/2001 - 08/02/2001
8
Mckone, Claire Louise
Secretary
28/01/2002 - Present
-
Johnson, Colin
Secretary
08/02/2001 - 08/02/2001
-

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ECCENTRIC DIRECTIONS LIMITED

ECCENTRIC DIRECTIONS LIMITED is an(a) Active company incorporated on 08/02/2001 with the registered office located at 488 Hornsey Road, London N19 4EF. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of ECCENTRIC DIRECTIONS LIMITED?

toggle

ECCENTRIC DIRECTIONS LIMITED is currently Active. It was registered on 08/02/2001 .

Where is ECCENTRIC DIRECTIONS LIMITED located?

toggle

ECCENTRIC DIRECTIONS LIMITED is registered at 488 Hornsey Road, London N19 4EF.

What does ECCENTRIC DIRECTIONS LIMITED do?

toggle

ECCENTRIC DIRECTIONS LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for ECCENTRIC DIRECTIONS LIMITED?

toggle

The latest filing was on 09/03/2026: Confirmation statement made on 2026-02-08 with no updates.