Ware
Hertfordshire
SG12 0DZ
Director Name | Philip Anthony Davies |
---|---|
Date of Birth | November 1963 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 January 1998(95 years after company formation) |
Appointment Duration | 25 years, 2 months |
Role | Contracts Manager |
Country of Residence | United Kingdom |
Correspondence Address | Patchendon Farm House High Road Stapleford Herts SG14 3NN |
Secretary Name | Mr Edward John Norman |
---|---|
Nationality | British |
Status | Current |
Appointed | 13 May 2009(106 years, 4 months after company formation) |
Appointment Duration | 13 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ground Floor Flat 2 Mackeson Road Hampstead London NW3 2LT |
Director Name | Ada Eleanor Norman |
---|---|
Date of Birth | November 1919 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 1992(89 years after company formation) |
Appointment Duration | 3 years (resigned 19 January 1995) |
Role | Company Director |
Correspondence Address | The Cedars Bengeo Street Hertford Hertfordshire SG14 3ES |
Director Name | Mr Glyn Frederick Williams |
---|---|
Date of Birth | February 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 1992(89 years after company formation) |
Appointment Duration | 6 years (resigned 20 January 1998) |
Role | Manager |
Correspondence Address | 37 Lindsay Avenue Hitchin Hertfordshire SG4 9JA |
Secretary Name | Mrs Marilyn Norman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 January 1992(89 years after company formation) |
Appointment Duration | 17 years, 4 months (resigned 13 May 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | South Lodge Ware Park Ware Hertfordshire SG12 0DZ |
Website | www.ekinsbuilders.co.uk |
---|---|
Telephone | 01992 583016 |
Telephone region | Lea Valley |
Registered Address | Devonshire House 60 Goswell Road London EC1M 7AD |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
6k at £1 | Ekins Of Hertford LTD 75.00% Ordinary |
---|---|
2k at £1 | Ekins Of Hertford LTD 25.00% Preference |
Year | 2014 |
---|---|
Net Worth | £21,153 |
Cash | £11,772 |
Current Liabilities | £25,763 |
Latest Accounts | 31 October 2011 (11 years, 4 months ago) |
---|---|
Next Accounts Due | 31 July 2013 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
Next Return Due | 29 January 2017 (overdue) |
---|
14 September 2016 | Restoration by order of the court (3 pages) |
---|---|
14 September 2016 | Restoration by order of the court (3 pages) |
29 April 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
29 April 2015 | Final Gazette dissolved following liquidation (1 page) |
29 April 2015 | Final Gazette dissolved following liquidation (1 page) |
29 January 2015 | Return of final meeting in a creditors' voluntary winding up (16 pages) |
29 January 2015 | Return of final meeting in a creditors' voluntary winding up (16 pages) |
13 March 2014 | Liquidators statement of receipts and payments to 27 December 2013 (15 pages) |
13 March 2014 | Liquidators' statement of receipts and payments to 27 December 2013 (15 pages) |
13 March 2014 | Liquidators' statement of receipts and payments to 27 December 2013 (15 pages) |
10 January 2013 | Registered office address changed from Gt Northern Works Hartham Lane Hertford SG14 1QW on 10 January 2013 (2 pages) |
10 January 2013 | Statement of affairs with form 4.19 (6 pages) |
10 January 2013 | Appointment of a voluntary liquidator (1 page) |
10 January 2013 | Resolutions
|
10 January 2013 | Registered office address changed from Gt Northern Works Hartham Lane Hertford SG14 1QW on 10 January 2013 (2 pages) |
10 January 2013 | Statement of affairs with form 4.19 (6 pages) |
10 January 2013 | Appointment of a voluntary liquidator (1 page) |
10 January 2013 | Resolutions
|
18 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
18 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
18 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
18 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
1 August 2012 | Company name changed ekins & company LIMITED\certificate issued on 01/08/12
|
1 August 2012 | Change of name notice (2 pages) |
1 August 2012 | Company name changed ekins & company LIMITED\certificate issued on 01/08/12
|
1 August 2012 | Change of name notice (2 pages) |
3 February 2012 | Annual return made up to 15 January 2012 with a full list of shareholders Statement of capital on 2012-02-03
|
3 February 2012 | Annual return made up to 15 January 2012 with a full list of shareholders Statement of capital on 2012-02-03
|
25 January 2012 | Total exemption small company accounts made up to 31 October 2011 (7 pages) |
25 January 2012 | Total exemption small company accounts made up to 31 October 2011 (7 pages) |
16 January 2012 | Previous accounting period extended from 31 July 2011 to 31 October 2011 (1 page) |
16 January 2012 | Previous accounting period extended from 31 July 2011 to 31 October 2011 (1 page) |
7 February 2011 | Total exemption small company accounts made up to 31 July 2010 (7 pages) |
7 February 2011 | Total exemption small company accounts made up to 31 July 2010 (7 pages) |
2 February 2011 | Annual return made up to 15 January 2011 with a full list of shareholders (6 pages) |
2 February 2011 | Annual return made up to 15 January 2011 with a full list of shareholders (6 pages) |
27 January 2010 | Annual return made up to 15 January 2010 with a full list of shareholders (5 pages) |
27 January 2010 | Annual return made up to 15 January 2010 with a full list of shareholders (5 pages) |
17 December 2009 | Total exemption small company accounts made up to 31 July 2009 (7 pages) |
17 December 2009 | Total exemption small company accounts made up to 31 July 2009 (7 pages) |
28 May 2009 | Appointment terminated secretary marilyn norman (1 page) |
28 May 2009 | Secretary appointed edward john norman (1 page) |
28 May 2009 | Appointment terminated secretary marilyn norman (1 page) |
28 May 2009 | Secretary appointed edward john norman (1 page) |
27 January 2009 | Return made up to 15/01/09; full list of members (4 pages) |
27 January 2009 | Return made up to 15/01/09; full list of members (4 pages) |
10 December 2008 | Total exemption small company accounts made up to 31 July 2008 (7 pages) |
10 December 2008 | Total exemption small company accounts made up to 31 July 2008 (7 pages) |
11 April 2008 | (7 pages) |
11 April 2008 | (7 pages) |
13 February 2008 | Return made up to 15/01/08; no change of members (7 pages) |
13 February 2008 | Return made up to 15/01/08; no change of members (7 pages) |
24 January 2007 | Return made up to 15/01/07; full list of members (7 pages) |
24 January 2007 | Return made up to 15/01/07; full list of members (7 pages) |
18 December 2006 | (7 pages) |
18 December 2006 | (7 pages) |
16 March 2006 | (7 pages) |
16 March 2006 | (7 pages) |
27 February 2006 | Return made up to 15/01/06; full list of members
|
27 February 2006 | Return made up to 15/01/06; full list of members
|
7 October 2005 | Director's particulars changed (1 page) |
7 October 2005 | Director's particulars changed (1 page) |
26 April 2005 | Particulars of mortgage/charge (5 pages) |
26 April 2005 | Particulars of mortgage/charge (5 pages) |
1 March 2005 | Return made up to 15/01/05; full list of members (7 pages) |
1 March 2005 | Return made up to 15/01/05; full list of members (7 pages) |
21 February 2005 | (7 pages) |
21 February 2005 | (7 pages) |
3 February 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 February 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 February 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 February 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 February 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 February 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 February 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 February 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 December 2004 | Particulars of mortgage/charge (3 pages) |
10 December 2004 | Particulars of mortgage/charge (3 pages) |
14 October 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 October 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 September 2004 | Particulars of mortgage/charge (5 pages) |
22 September 2004 | Particulars of mortgage/charge (5 pages) |
25 March 2004 | Return made up to 15/01/04; full list of members (7 pages) |
25 March 2004 | (7 pages) |
25 March 2004 | Return made up to 15/01/04; full list of members (7 pages) |
25 March 2004 | (7 pages) |
29 January 2003 | Return made up to 15/01/03; full list of members (7 pages) |
29 January 2003 | Return made up to 15/01/03; full list of members (7 pages) |
16 January 2003 | (7 pages) |
16 January 2003 | (7 pages) |
22 January 2002 | Return made up to 15/01/02; full list of members (6 pages) |
22 January 2002 | Return made up to 15/01/02; full list of members (6 pages) |
11 December 2001 | (7 pages) |
11 December 2001 | (7 pages) |
3 September 2001 | Particulars of mortgage/charge (4 pages) |
3 September 2001 | Particulars of mortgage/charge (4 pages) |
23 January 2001 | Return made up to 15/01/01; full list of members (6 pages) |
23 January 2001 | Return made up to 15/01/01; full list of members (6 pages) |
12 January 2001 | Particulars of mortgage/charge (5 pages) |
12 January 2001 | Particulars of mortgage/charge (5 pages) |
28 November 2000 | (7 pages) |
28 November 2000 | (7 pages) |
14 June 2000 | Director's particulars changed (1 page) |
14 June 2000 | Director's particulars changed (1 page) |
17 March 2000 | Particulars of mortgage/charge (5 pages) |
17 March 2000 | Particulars of mortgage/charge (5 pages) |
9 February 2000 | Return made up to 15/01/00; full list of members (6 pages) |
9 February 2000 | Return made up to 15/01/00; full list of members (6 pages) |
3 December 1999 | (7 pages) |
3 December 1999 | (7 pages) |
18 January 1999 | Return made up to 15/01/99; no change of members (4 pages) |
18 January 1999 | Return made up to 15/01/99; no change of members (4 pages) |
9 December 1998 | (7 pages) |
9 December 1998 | (7 pages) |
16 February 1998 | New director appointed (2 pages) |
16 February 1998 | Director resigned (1 page) |
16 February 1998 | New director appointed (2 pages) |
16 February 1998 | Director resigned (1 page) |
1 February 1998 | (7 pages) |
1 February 1998 | (7 pages) |
13 January 1998 | Return made up to 15/01/98; no change of members (4 pages) |
13 January 1998 | Return made up to 15/01/98; no change of members (4 pages) |
21 January 1997 | Return made up to 15/01/97; full list of members (6 pages) |
21 January 1997 | Return made up to 15/01/97; full list of members (6 pages) |
5 December 1996 | (8 pages) |
5 December 1996 | (8 pages) |
26 January 1996 | Return made up to 15/01/96; change of members (6 pages) |
26 January 1996 | Return made up to 15/01/96; change of members (6 pages) |
11 January 1996 | (10 pages) |
11 January 1996 | (10 pages) |
25 August 1995 | Resolutions
|
25 August 1995 | Resolutions
|
30 January 1995 | (8 pages) |
30 January 1995 | (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (61 pages) |
9 March 1994 | Full accounts made up to 31 July 1993 (9 pages) |
9 March 1994 | Full accounts made up to 31 July 1993 (9 pages) |