Company NameEternal Engagements Limited
Company StatusActive
Company Number09819622
CategoryPrivate Limited Company
Incorporation Date12 October 2015(8 years, 6 months ago)
Previous NameThe Square Club Ltd

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified
Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management
Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities
SIC 78300Human resources provision and management of human resources functions

Directors

Director NameMr Lee Arthur Grayshon
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed25 January 2021(5 years, 3 months after company formation)
Appointment Duration3 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEternal Lawns House Bruntcliffe Road
Morley
Leeds
West Yorkshire
LS27 0LQ
Director NameMr Christopher Cassar
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed18 October 2021(6 years after company formation)
Appointment Duration2 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEternal Lawns House Bruntcliffe Road
Morley
West Yorkshire
LS27 0LQ
Director NameMr Martin Ashley Variyam
Date of BirthMay 1988 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed23 May 2022(6 years, 7 months after company formation)
Appointment Duration1 year, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEternal Lawns House Bruntcliffe Road
Morley
West Yorkshire
LS27 0LQ
Director NameMr Peter Anthony Valaitis
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 High Street
Westbury On Trym
Bristol
BS9 3BY
Director NameMr Bryan Anthony Thornton
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed09 November 2020(5 years, 1 month after company formation)
Appointment Duration2 months, 2 weeks (resigned 25 January 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDept 2 43 Owston Road
Carcroft
Doncaster
DN6 8DA

Location

Registered AddressEternal Lawns House
Bruntcliffe Road
Morley
West Yorkshire
LS27 0LQ
RegionYorkshire and The Humber
ConstituencyMorley and Outwood
CountyWest Yorkshire
ParishMorley
WardMorley South
Built Up AreaWest Yorkshire

Accounts

Latest Accounts31 October 2022 (1 year, 6 months ago)
Next Accounts Due31 July 2024 (2 months, 3 weeks from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 October

Returns

Latest Return25 October 2023 (6 months, 1 week ago)
Next Return Due8 November 2024 (6 months, 1 week from now)

Filing History

23 August 2023Change of details for Mr Lee Arthur Grayshon as a person with significant control on 23 August 2023 (2 pages)
23 August 2023Director's details changed for Mr Lee Arthur Grayshon on 23 August 2023 (2 pages)
25 July 2023Unaudited abridged accounts made up to 31 October 2022 (9 pages)
25 October 2022Confirmation statement made on 25 October 2022 with updates (3 pages)
29 July 2022Micro company accounts made up to 31 October 2021 (3 pages)
26 July 2022Confirmation statement made on 26 July 2022 with updates (4 pages)
23 May 2022Appointment of Martin Ashley Variyam as a director on 23 May 2022 (2 pages)
10 February 2022Confirmation statement made on 26 January 2022 with no updates (3 pages)
18 October 2021Appointment of Mr Christopher Cassar as a director on 18 October 2021 (2 pages)
27 January 2021Confirmation statement made on 26 January 2021 with updates (5 pages)
26 January 2021Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-01-25
(3 pages)
25 January 2021Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA England to Eternal Lawns House Bruntcliffe Road Morley West Yorkshire LS27 0LQ on 25 January 2021 (1 page)
25 January 2021Notification of Lee Arthur Grayshon as a person with significant control on 25 January 2021 (2 pages)
25 January 2021Termination of appointment of Bryan Anthony Thornton as a director on 25 January 2021 (1 page)
25 January 2021Appointment of Mr Lee Arthur Grayshon as a director on 25 January 2021 (2 pages)
25 January 2021Cessation of Cfs Secretaries Limited as a person with significant control on 25 January 2021 (1 page)
25 January 2021Cessation of Bryan Thornton as a person with significant control on 25 January 2021 (1 page)
9 December 2020Accounts for a dormant company made up to 31 October 2020 (2 pages)
11 November 2020Confirmation statement made on 9 November 2020 with updates (4 pages)
11 November 2020Notification of Bryan Thornton as a person with significant control on 9 November 2020 (2 pages)
11 November 2020Notification of Cfs Secretaries Limited as a person with significant control on 9 November 2020 (2 pages)
11 November 2020Appointment of Mr Bryan Thornton as a director on 9 November 2020 (2 pages)
9 November 2020Registered office address changed from Gf2 5 High Street Westbury on Trym Bristol BS9 3BY England to Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA on 9 November 2020 (1 page)
9 November 2020Cessation of Peter Valaitis as a person with significant control on 15 October 2020 (1 page)
15 October 2020Registered office address changed from The Bristol Office, 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom to Gf2 5 High Street Westbury on Trym Bristol BS9 3BY on 15 October 2020 (1 page)
15 October 2020Termination of appointment of Peter Anthony Valaitis as a director on 15 October 2020 (1 page)
1 November 2019Accounts for a dormant company made up to 31 October 2019 (2 pages)
15 October 2019Confirmation statement made on 11 October 2019 with no updates (3 pages)
5 November 2018Accounts for a dormant company made up to 31 October 2018 (2 pages)
12 October 2018Confirmation statement made on 11 October 2018 with no updates (3 pages)
7 November 2017Confirmation statement made on 11 October 2017 with no updates (3 pages)
7 November 2017Accounts for a dormant company made up to 31 October 2017 (2 pages)
7 November 2017Accounts for a dormant company made up to 31 October 2017 (2 pages)
7 November 2017Confirmation statement made on 11 October 2017 with no updates (3 pages)
7 November 2016Confirmation statement made on 11 October 2016 with updates (5 pages)
7 November 2016Confirmation statement made on 11 October 2016 with updates (5 pages)
7 November 2016Accounts for a dormant company made up to 31 October 2016 (2 pages)
7 November 2016Accounts for a dormant company made up to 31 October 2016 (2 pages)
12 October 2015Incorporation
Statement of capital on 2015-10-12
  • GBP 1
(20 pages)
12 October 2015Incorporation
Statement of capital on 2015-10-12
  • GBP 1
(20 pages)