London
W1H 7LP
Secretary Name | Mrs Alexandra Zara Land |
---|---|
Nationality | British |
Status | Current |
Appointed | 10 May 1992(46 years, 3 months after company formation) |
Appointment Duration | 31 years, 12 months |
Role | Company Director |
Correspondence Address | Flat 2, 35 Bryanston Square London W1H 7LP |
Director Name | Brook Land |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 January 1996(49 years, 11 months after company formation) |
Appointment Duration | 28 years, 4 months |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 10 Wyndham Place London W1H 2PU |
Director Name | Mrs Hermione Lorraine Esdaile |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 April 1996(50 years, 2 months after company formation) |
Appointment Duration | 28 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2 12 Connaught Place, Marble Arch London W2 2ET |
Secretary Name | Mrs Hermione Lorraine Esdaile |
---|---|
Status | Current |
Appointed | 05 March 2024(78 years, 1 month after company formation) |
Appointment Duration | 1 month, 3 weeks |
Role | Company Director |
Correspondence Address | 10 Wyndham Place London W1H 2PU |
Director Name | David Land |
---|---|
Date of Birth | May 1918 (Born 106 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 1992(46 years, 3 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 23 December 1995) |
Role | Company Director |
Correspondence Address | 55 Clarewood Court Crawford Street London W1H 5DF |
Director Name | Ms Peggy Iris |
---|---|
Date of Birth | May 1919 (Born 105 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 1992(46 years, 3 months after company formation) |
Appointment Duration | 24 years, 1 month (resigned 15 June 2016) |
Role | Company Director |
Correspondence Address | 10 Bluebell Walk Soham Ely Cambridgeshire CB7 5YX |
Website | einpay.com |
---|
Registered Address | Quadrant House Floor 6 4 Thomas More Square London E1W 1YW |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | St Katharine's & Wapping |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
250 at £1 | Brook Land 50.00% Ordinary |
---|---|
250 at £1 | Hermione Lorraine Esdaile 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,167,771 |
Cash | £81,867 |
Current Liabilities | £26,626 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 28 April 2023 (1 year ago) |
---|---|
Next Return Due | 12 May 2024 (2 weeks from now) |
24 June 1999 | Delivered on: 30 June 1999 Persons entitled: Hg Porter & Company Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the lease. Particulars: The deposited sum being £3,125.00. Outstanding |
---|
17 February 2021 | Micro company accounts made up to 31 March 2020 (3 pages) |
---|---|
12 May 2020 | Confirmation statement made on 28 April 2020 with no updates (3 pages) |
20 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
30 April 2019 | Confirmation statement made on 28 April 2019 with no updates (3 pages) |
5 January 2019 | Micro company accounts made up to 31 March 2018 (3 pages) |
14 May 2018 | Confirmation statement made on 28 April 2018 with no updates (3 pages) |
14 May 2018 | Director's details changed for Mrs Alexandra Zara Land on 10 May 2018 (2 pages) |
2 November 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
2 November 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
25 May 2017 | Confirmation statement made on 28 April 2017 with updates (6 pages) |
25 May 2017 | Confirmation statement made on 28 April 2017 with updates (6 pages) |
3 January 2017 | Micro company accounts made up to 31 March 2016 (2 pages) |
3 January 2017 | Micro company accounts made up to 31 March 2016 (2 pages) |
4 July 2016 | Termination of appointment of Peggy Iris as a director on 15 June 2016 (1 page) |
4 July 2016 | Termination of appointment of Peggy Iris as a director on 15 June 2016 (1 page) |
10 May 2016 | Annual return made up to 28 April 2016 with a full list of shareholders Statement of capital on 2016-05-10
|
10 May 2016 | Annual return made up to 28 April 2016 with a full list of shareholders Statement of capital on 2016-05-10
|
16 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
16 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
28 April 2015 | Annual return made up to 28 April 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
28 April 2015 | Annual return made up to 28 April 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
3 January 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
3 January 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
14 May 2014 | Annual return made up to 28 April 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
14 May 2014 | Annual return made up to 28 April 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
14 May 2013 | Annual return made up to 28 April 2013 with a full list of shareholders (7 pages) |
14 May 2013 | Annual return made up to 28 April 2013 with a full list of shareholders (7 pages) |
19 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
19 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
1 May 2012 | Annual return made up to 28 April 2012 with a full list of shareholders (7 pages) |
1 May 2012 | Annual return made up to 28 April 2012 with a full list of shareholders (7 pages) |
21 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
21 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
13 July 2011 | Annual return made up to 28 April 2011 with a full list of shareholders (7 pages) |
13 July 2011 | Annual return made up to 28 April 2011 with a full list of shareholders (7 pages) |
6 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
6 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
7 May 2010 | Annual return made up to 28 April 2010 with a full list of shareholders (6 pages) |
7 May 2010 | Annual return made up to 28 April 2010 with a full list of shareholders (6 pages) |
11 February 2010 | Registered office address changed from Quadrant House, Floor 6 17 Thomas More Street Thomas More Square London E1W 1YW on 11 February 2010 (1 page) |
11 February 2010 | Registered office address changed from Quadrant House, Floor 6 17 Thomas More Street Thomas More Square London E1W 1YW on 11 February 2010 (1 page) |
25 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
25 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
11 May 2009 | Return made up to 28/04/09; full list of members (4 pages) |
11 May 2009 | Return made up to 28/04/09; full list of members (4 pages) |
29 April 2009 | Location of register of members (1 page) |
29 April 2009 | Location of register of members (1 page) |
29 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
29 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
6 May 2008 | Return made up to 28/04/08; full list of members (4 pages) |
6 May 2008 | Return made up to 28/04/08; full list of members (4 pages) |
2 April 2008 | Registered office changed on 02/04/2008 from st alphage hse 4TH floor fore street london EC2Y 5DH (1 page) |
2 April 2008 | Registered office changed on 02/04/2008 from st alphage hse 4TH floor fore street london EC2Y 5DH (1 page) |
30 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
30 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
1 May 2007 | Return made up to 28/04/07; full list of members (3 pages) |
1 May 2007 | Return made up to 28/04/07; full list of members (3 pages) |
2 February 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
2 February 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
17 May 2006 | Return made up to 28/04/06; full list of members (3 pages) |
17 May 2006 | Return made up to 28/04/06; full list of members (3 pages) |
10 May 2006 | Director's particulars changed (1 page) |
10 May 2006 | Director's particulars changed (1 page) |
10 May 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
10 May 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
6 February 2006 | Accounts for a small company made up to 31 March 2005 (8 pages) |
6 February 2006 | Accounts for a small company made up to 31 March 2005 (8 pages) |
24 June 2005 | Return made up to 28/04/05; full list of members (3 pages) |
24 June 2005 | Return made up to 28/04/05; full list of members (3 pages) |
23 June 2005 | Director's particulars changed (1 page) |
23 June 2005 | Director's particulars changed (1 page) |
2 February 2005 | Full accounts made up to 31 March 2004 (16 pages) |
2 February 2005 | Full accounts made up to 31 March 2004 (16 pages) |
4 May 2004 | Return made up to 28/04/04; full list of members (6 pages) |
4 May 2004 | Return made up to 28/04/04; full list of members (6 pages) |
3 February 2004 | Full accounts made up to 31 March 2003 (15 pages) |
3 February 2004 | Full accounts made up to 31 March 2003 (15 pages) |
3 May 2003 | Return made up to 28/04/03; full list of members (6 pages) |
3 May 2003 | Return made up to 28/04/03; full list of members (6 pages) |
31 January 2003 | Full accounts made up to 31 March 2002 (16 pages) |
31 January 2003 | Full accounts made up to 31 March 2002 (16 pages) |
2 May 2002 | Return made up to 28/04/02; full list of members (6 pages) |
2 May 2002 | Return made up to 28/04/02; full list of members (6 pages) |
2 February 2002 | Full accounts made up to 31 March 2001 (13 pages) |
2 February 2002 | Full accounts made up to 31 March 2001 (13 pages) |
3 May 2001 | Return made up to 28/04/01; full list of members (6 pages) |
3 May 2001 | Return made up to 28/04/01; full list of members (6 pages) |
5 February 2001 | Full accounts made up to 31 March 2000 (13 pages) |
5 February 2001 | Full accounts made up to 31 March 2000 (13 pages) |
5 June 2000 | Return made up to 28/04/00; full list of members (8 pages) |
5 June 2000 | Return made up to 28/04/00; full list of members (8 pages) |
3 February 2000 | Full accounts made up to 31 March 1999 (14 pages) |
3 February 2000 | Full accounts made up to 31 March 1999 (14 pages) |
26 January 2000 | Director's particulars changed (1 page) |
26 January 2000 | Director's particulars changed (1 page) |
4 July 1999 | Return made up to 28/04/99; full list of members (7 pages) |
4 July 1999 | Return made up to 28/04/99; full list of members (7 pages) |
4 July 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
4 July 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
30 June 1999 | Particulars of mortgage/charge (3 pages) |
30 June 1999 | Particulars of mortgage/charge (3 pages) |
3 February 1999 | Full accounts made up to 31 March 1998 (14 pages) |
3 February 1999 | Full accounts made up to 31 March 1998 (14 pages) |
7 May 1998 | Return made up to 28/04/98; full list of members (8 pages) |
7 May 1998 | Return made up to 28/04/98; full list of members (8 pages) |
27 January 1998 | Full accounts made up to 31 March 1997 (14 pages) |
27 January 1998 | Full accounts made up to 31 March 1997 (14 pages) |
14 July 1997 | Return made up to 10/05/97; full list of members (7 pages) |
14 July 1997 | Return made up to 10/05/97; full list of members (7 pages) |
3 February 1997 | Full accounts made up to 31 March 1996 (14 pages) |
3 February 1997 | Full accounts made up to 31 March 1996 (14 pages) |
20 June 1996 | New director appointed (2 pages) |
20 June 1996 | New director appointed (2 pages) |
22 May 1996 | Return made up to 10/05/96; full list of members (8 pages) |
22 May 1996 | Return made up to 10/05/96; full list of members (8 pages) |
4 March 1996 | Full accounts made up to 31 March 1995 (12 pages) |
4 March 1996 | Full accounts made up to 31 March 1995 (12 pages) |
16 January 1996 | New director appointed (1 page) |
16 January 1996 | Director resigned (2 pages) |
16 January 1996 | New director appointed (1 page) |
16 January 1996 | Director resigned (2 pages) |
24 May 1995 | Director's particulars changed (4 pages) |
24 May 1995 | Return made up to 10/05/95; full list of members (14 pages) |
24 May 1995 | Director's particulars changed (4 pages) |
24 May 1995 | Return made up to 10/05/95; full list of members (14 pages) |
2 August 1955 | Company name changed\certificate issued on 02/08/55 (3 pages) |
2 August 1955 | Company name changed\certificate issued on 02/08/55 (3 pages) |
7 May 1946 | Allotment of shares (4 pages) |
7 May 1946 | Allotment of shares (4 pages) |
5 February 1946 | Incorporation (17 pages) |
5 February 1946 | Incorporation (17 pages) |