London
EC4N 6EU
Director Name | Mr Jonathan Anderson |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 May 2022(51 years, 5 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Non-Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | 100 Cannon Street London EC4N 6EU |
Director Name | Mr Paul McMahon |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 May 2022(51 years, 5 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Non-Executive Director |
Country of Residence | England |
Correspondence Address | 100 Cannon Street London EC4N 6EU |
Secretary Name | Ana Louise Jordan |
---|---|
Status | Current |
Appointed | 21 June 2022(51 years, 6 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Company Director |
Correspondence Address | 100 Cannon Street London EC4N 6EU |
Director Name | Mrs Jacqueline Leiper |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 October 2022(51 years, 10 months after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 100 Cannon Street London EC4N 6EU |
Director Name | Mr Donald Mackechnie |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 December 2022(51 years, 11 months after company formation) |
Appointment Duration | 1 year, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 100 Cannon Street London EC4N 6EU |
Director Name | Mr Dudley Mark Hewitt Skinner |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 December 2022(51 years, 11 months after company formation) |
Appointment Duration | 1 year, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 100 Cannon Street London EC4N 6EU |
Director Name | Mr Gordon Dryden Gilling Smith |
---|---|
Date of Birth | August 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 1991(20 years, 7 months after company formation) |
Appointment Duration | 15 years, 2 months (resigned 26 October 2006) |
Role | Employee Benefit Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 6 Vernon Walk Tadworth Surrey KT20 5QP |
Director Name | Dr Carole Marie-Therese Laura Gilling-Smith |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 1991(20 years, 7 months after company formation) |
Appointment Duration | 11 years, 11 months (resigned 18 July 2003) |
Role | Gynecologist |
Country of Residence | United Kingdom |
Correspondence Address | Kidds Farm St. Helena Lane, Streat Hassocks West Sussex BN6 8SD |
Director Name | Mr Geoffrey Lawrence Gilling-Smith |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 1991(20 years, 7 months after company formation) |
Appointment Duration | 11 years, 11 months (resigned 18 July 2003) |
Role | Vascular Surgeon |
Country of Residence | United Kingdom |
Correspondence Address | Puddington Old Hall South Wirral Cheshire CH64 5SS Wales |
Secretary Name | Mr Gordon Dryden Gilling Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 August 1991(20 years, 7 months after company formation) |
Appointment Duration | 11 years, 11 months (resigned 18 July 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Vernon Walk Tadworth Surrey KT20 5QP |
Director Name | Mr Michael Raymond Ian Lilwall |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2003(32 years, 6 months after company formation) |
Appointment Duration | 13 years, 10 months (resigned 31 May 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 55 Bishopsgate London EC2N 3AS |
Director Name | Kate Ragnauth |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2003(32 years, 6 months after company formation) |
Appointment Duration | 14 years, 8 months (resigned 06 April 2018) |
Role | Pensions Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 100 Cannon Street London EC4N 6EU |
Secretary Name | Mr Gary Teper |
---|---|
Nationality | South African |
Status | Resigned |
Appointed | 18 July 2003(32 years, 6 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 18 September 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 43 Links Drive Elstree Hertfordshire WD6 3PP |
Director Name | Peter Anthony Hurst |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 2004(33 years, 7 months after company formation) |
Appointment Duration | 7 years (resigned 31 August 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Luke Street London EC2A 4AR |
Director Name | Mr James Hedley Rawlingson |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2011(40 years, 8 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 07 January 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 25 Luke Street London EC2A 4AR |
Secretary Name | Julie Ung |
---|---|
Status | Resigned |
Appointed | 18 September 2012(41 years, 9 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 31 May 2017) |
Role | Company Director |
Correspondence Address | 55 Bishopsgate London EC2N 3AS |
Director Name | Mr Paul Andrew Abberley |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 2014(43 years, 11 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 May 2017) |
Role | Chief Executive Officer |
Country of Residence | United Kingdom |
Correspondence Address | 25 Luke Street London EC2A 4AR |
Director Name | Mr Benjamin Burdett Money-Coutts |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2015(44 years, 1 month after company formation) |
Appointment Duration | 7 months (resigned 03 September 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Luke Street London EC2A 4AR |
Director Name | Mr Vincent Philippe Francois Cambonie |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 05 June 2017(46 years, 5 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 31 January 2022) |
Role | Chief Financial Officer |
Country of Residence | France |
Correspondence Address | 100 Cannon Street London EC4N 6EU |
Director Name | Mr David John Etherington |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 2017(46 years, 5 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 04 April 2021) |
Role | Non-Executive Director |
Country of Residence | England |
Correspondence Address | 100 Cannon Street London EC4N 6EU |
Director Name | Mr Phillip John Smith |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 2017(46 years, 5 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 06 December 2019) |
Role | Chief Executive Officer |
Country of Residence | United Kingdom |
Correspondence Address | 100 Cannon Street London EC4N 6EU |
Director Name | Mr James Tomlin |
---|---|
Date of Birth | May 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 2017(46 years, 5 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 October 2018) |
Role | Senior Manager |
Country of Residence | England |
Correspondence Address | 100 Cannon Street London EC4N 6EU |
Secretary Name | Mrs Afshan Rathore |
---|---|
Status | Resigned |
Appointed | 05 June 2017(46 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 12 July 2018) |
Role | Company Director |
Correspondence Address | 100 Cannon Street London EC4N 6EU |
Director Name | Mr Paul Downing |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 2018(47 years after company formation) |
Appointment Duration | 4 years (resigned 31 January 2022) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 100 Cannon Street London EC4N 6EU |
Secretary Name | Mr Vincent Philippe Francois Cambonie |
---|---|
Status | Resigned |
Appointed | 12 July 2018(47 years, 6 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 24 February 2020) |
Role | Company Director |
Correspondence Address | 100 Cannon Street London EC4N 6EU |
Director Name | Mr John Damien Fox |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 2018(47 years, 9 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 21 March 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 100 Cannon Street London EC4N 6EU |
Director Name | Mrs Julie Ann Dean |
---|---|
Date of Birth | December 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 2018(47 years, 9 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 21 March 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 100 Cannon Street London EC4N 6EU |
Director Name | Mr Ian William Currie |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 2018(47 years, 9 months after company formation) |
Appointment Duration | 5 months (resigned 15 March 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 100 Cannon Street London EC4N 6EU |
Secretary Name | Nicola Megaw |
---|---|
Status | Resigned |
Appointed | 08 December 2020(49 years, 11 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 21 June 2022) |
Role | Company Director |
Correspondence Address | 100 Cannon Street London EC4N 6EU |
Director Name | Mr Christopher Spencer |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2021(50 years, 4 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 October 2022) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 100 Cannon Street London EC4N 6EU |
Director Name | Mr David Andrew Lowe |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2022(51 years, 1 month after company formation) |
Appointment Duration | 7 months (resigned 31 August 2022) |
Role | Propositions Marketing Manager |
Country of Residence | United Kingdom |
Correspondence Address | 100 Cannon Street London EC4N 6EU |
Director Name | Ms Priscilla Ann Davies |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 2022(51 years, 11 months after company formation) |
Appointment Duration | 6 months, 4 weeks (resigned 30 June 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 100 Cannon Street London EC4N 6EU |
Director Name | Ms Sophie Jane O'Connor |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 2022(51 years, 11 months after company formation) |
Appointment Duration | 10 months (resigned 30 September 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 100 Cannon Street London EC4N 6EU |
Director Name | Mrs Jacqueline Lowe |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2023(52 years, 1 month after company formation) |
Appointment Duration | 8 months (resigned 30 September 2023) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 100 Cannon Street London EC4N 6EU |
Website | www.ebsmanagement.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 020 71496560 |
Telephone region | London |
Registered Address | 100 Cannon Street London EC4N 6EU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Dowgate |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
456.5k at £1 | Charles Stanley Group PLC 90.13% Preference |
---|---|
50k at £1 | Charles Stanley Group PLC 9.87% Ordinary |
Year | 2014 |
---|---|
Turnover | £2,642,013 |
Net Worth | £1,365,144 |
Cash | £401,457 |
Current Liabilities | £1,431,537 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 5 September 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 19 September 2024 (4 months, 3 weeks from now) |
4 May 1992 | Delivered on: 12 May 1992 Satisfied on: 3 January 2008 Persons entitled: Lloyds Bank PLC Classification: Single debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: (Including trade fixtures). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
---|
17 February 2021 | Director's details changed for Mr David John Etherington on 8 February 2021 (2 pages) |
---|---|
16 February 2021 | Director's details changed for Mr Vincent Philippe Francois Cambonie on 8 February 2021 (2 pages) |
9 February 2021 | Change of details for Embark Group Limited as a person with significant control on 31 May 2017 (2 pages) |
22 December 2020 | Appointment of Nicola Megaw as a secretary on 8 December 2020 (2 pages) |
5 September 2020 | Confirmation statement made on 5 September 2020 with no updates (3 pages) |
22 April 2020 | Full accounts made up to 31 December 2019 (27 pages) |
24 February 2020 | Termination of appointment of Vincent Philippe Francois Cambonie as a secretary on 24 February 2020 (1 page) |
22 January 2020 | Termination of appointment of Phillip John Smith as a director on 6 December 2019 (1 page) |
18 September 2019 | Confirmation statement made on 18 September 2019 with updates (4 pages) |
20 May 2019 | Full accounts made up to 31 December 2018 (29 pages) |
25 April 2019 | Statement of capital following an allotment of shares on 18 December 2018
|
25 April 2019 | Statement of capital following an allotment of shares on 24 October 2018
|
21 March 2019 | Termination of appointment of John Damien Fox as a director on 21 March 2019 (1 page) |
21 March 2019 | Termination of appointment of Julie Ann Dean as a director on 21 March 2019 (1 page) |
16 March 2019 | Termination of appointment of Ian William Currie as a director on 15 March 2019 (1 page) |
19 November 2018 | Change of share class name or designation (2 pages) |
2 November 2018 | Resolutions
|
2 November 2018 | Particulars of variation of rights attached to shares (2 pages) |
31 October 2018 | Termination of appointment of James Tomlin as a director on 31 October 2018 (1 page) |
31 October 2018 | Appointment of Mr John Damien Fox as a director on 12 October 2018 (2 pages) |
31 October 2018 | Appointment of Mr Ian William Currie as a director on 12 October 2018 (2 pages) |
31 October 2018 | Appointment of Ms Julie Ann Dean as a director on 12 October 2018 (2 pages) |
23 October 2018 | Confirmation statement made on 18 September 2018 with no updates (3 pages) |
6 August 2018 | Full accounts made up to 31 December 2017 (22 pages) |
12 July 2018 | Appointment of Mr Vincent Philippe Francois Cambonie as a secretary on 12 July 2018 (2 pages) |
12 July 2018 | Termination of appointment of Afshan Rathore as a secretary on 12 July 2018 (1 page) |
6 April 2018 | Termination of appointment of Kate Ragnauth as a director on 6 April 2018 (1 page) |
8 February 2018 | Appointment of Mr Paul Downing as a director on 8 January 2018 (2 pages) |
8 February 2018 | Cessation of Charles Stanley Group Plc as a person with significant control on 31 May 2017 (1 page) |
8 February 2018 | Notification of Embark Group Limited as a person with significant control on 31 May 2017 (2 pages) |
7 October 2017 | Confirmation statement made on 29 September 2017 with updates (4 pages) |
7 October 2017 | Confirmation statement made on 29 September 2017 with updates (4 pages) |
3 July 2017 | Re-registration from a public company to a private limited company
|
3 July 2017 | Change of name notice (2 pages) |
3 July 2017 | Re-registration of Memorandum and Articles (8 pages) |
3 July 2017 | Certificate of change of name and re-registration from Public Limited Company to Private (1 page) |
3 July 2017 | Re-registration from a public company to a private limited company (2 pages) |
3 July 2017 | Resolutions
|
3 July 2017 | Resolutions
|
3 July 2017 | Resolutions
|
3 July 2017 | Change of name notice (2 pages) |
3 July 2017 | Resolutions
|
13 June 2017 | Appointment of Mr James Tomlin as a director on 5 June 2017 (2 pages) |
13 June 2017 | Appointment of Mr James Tomlin as a director on 5 June 2017 (2 pages) |
13 June 2017 | Appointment of Mr David John Etherington as a director on 5 June 2017 (2 pages) |
13 June 2017 | Appointment of Mr David John Etherington as a director on 5 June 2017 (2 pages) |
12 June 2017 | Current accounting period shortened from 31 March 2018 to 31 December 2017 (1 page) |
12 June 2017 | Appointment of Mr Philip Smith as a director on 5 June 2017 (2 pages) |
12 June 2017 | Registered office address changed from 55 Bishopsgate London EC2N 3AS United Kingdom to 100 Cannon Street London EC4N 6EU on 12 June 2017 (1 page) |
12 June 2017 | Termination of appointment of Michael Raymond Ian Lilwall as a director on 31 May 2017 (1 page) |
12 June 2017 | Termination of appointment of Paul Andrew Abberley as a director on 31 May 2017 (1 page) |
12 June 2017 | Full accounts made up to 31 March 2017 (24 pages) |
12 June 2017 | Registered office address changed from 55 Bishopsgate London EC2N 3AS United Kingdom to 100 Cannon Street London EC4N 6EU on 12 June 2017 (1 page) |
12 June 2017 | Appointment of Mr Philip Smith as a director on 5 June 2017 (2 pages) |
12 June 2017 | Termination of appointment of Paul Andrew Abberley as a director on 31 May 2017 (1 page) |
12 June 2017 | Appointment of Mrs Afshan Rathore as a secretary on 5 June 2017 (2 pages) |
12 June 2017 | Termination of appointment of Michael Raymond Ian Lilwall as a director on 31 May 2017 (1 page) |
12 June 2017 | Termination of appointment of Julie Ung as a secretary on 31 May 2017 (1 page) |
12 June 2017 | Termination of appointment of Julie Ung as a secretary on 31 May 2017 (1 page) |
12 June 2017 | Appointment of Mr Vincent Philippe Francois Cambonie as a director on 5 June 2017 (2 pages) |
12 June 2017 | Appointment of Mr Vincent Philippe Francois Cambonie as a director on 5 June 2017 (2 pages) |
12 June 2017 | Current accounting period shortened from 31 March 2018 to 31 December 2017 (1 page) |
12 June 2017 | Full accounts made up to 31 March 2017 (24 pages) |
12 June 2017 | Appointment of Mrs Afshan Rathore as a secretary on 5 June 2017 (2 pages) |
6 April 2017 | Resolutions
|
6 April 2017 | Resolutions
|
3 March 2017 | Resolutions
|
3 March 2017 | Resolutions
|
10 February 2017 | Statement of capital following an allotment of shares on 31 January 2017
|
10 February 2017 | Statement of capital following an allotment of shares on 31 January 2017
|
17 November 2016 | Secretary's details changed for Julie Ung on 1 November 2016 (1 page) |
17 November 2016 | Secretary's details changed for Julie Ung on 1 November 2016 (1 page) |
25 October 2016 | Registered office address changed from 25 Luke Street London EC2A 4AR to 55 Bishopsgate London EC2N 3AS on 25 October 2016 (1 page) |
25 October 2016 | Registered office address changed from 25 Luke Street London EC2A 4AR to 55 Bishopsgate London EC2N 3AS on 25 October 2016 (1 page) |
7 October 2016 | Confirmation statement made on 29 September 2016 with updates (5 pages) |
7 October 2016 | Confirmation statement made on 29 September 2016 with updates (5 pages) |
22 August 2016 | Full accounts made up to 31 March 2016 (24 pages) |
22 August 2016 | Full accounts made up to 31 March 2016 (24 pages) |
30 October 2015 | Annual return made up to 29 September 2015 with a full list of shareholders Statement of capital on 2015-10-30
|
30 October 2015 | Annual return made up to 29 September 2015 with a full list of shareholders Statement of capital on 2015-10-30
|
6 October 2015 | Full accounts made up to 31 March 2015 (23 pages) |
6 October 2015 | Full accounts made up to 31 March 2015 (23 pages) |
10 September 2015 | Termination of appointment of Benjamin Burdett Money-Coutts as a director on 3 September 2015 (1 page) |
10 September 2015 | Termination of appointment of Benjamin Burdett Money-Coutts as a director on 3 September 2015 (1 page) |
10 September 2015 | Termination of appointment of Benjamin Burdett Money-Coutts as a director on 3 September 2015 (1 page) |
11 February 2015 | Appointment of Mr Benjamin Burdett Money-Coutts as a director on 29 January 2015 (2 pages) |
11 February 2015 | Appointment of Mr Benjamin Burdett Money-Coutts as a director on 29 January 2015 (2 pages) |
28 January 2015 | Termination of appointment of James Hedley Rawlingson as a director on 7 January 2015 (1 page) |
28 January 2015 | Termination of appointment of James Hedley Rawlingson as a director on 7 January 2015 (1 page) |
28 January 2015 | Termination of appointment of James Hedley Rawlingson as a director on 7 January 2015 (1 page) |
22 December 2014 | Appointment of Mr Paul Andrew Abberley as a director on 9 December 2014 (2 pages) |
22 December 2014 | Appointment of Mr Paul Andrew Abberley as a director on 9 December 2014 (2 pages) |
22 December 2014 | Appointment of Mr Paul Andrew Abberley as a director on 9 December 2014 (2 pages) |
16 October 2014 | Annual return made up to 25 September 2014 with a full list of shareholders Statement of capital on 2014-10-16
|
16 October 2014 | Annual return made up to 25 September 2014 with a full list of shareholders Statement of capital on 2014-10-16
|
23 September 2014 | Full accounts made up to 31 March 2014 (22 pages) |
23 September 2014 | Full accounts made up to 31 March 2014 (22 pages) |
24 February 2014 | Auditor's resignation (3 pages) |
24 February 2014 | Auditor's resignation (3 pages) |
7 February 2014 | Section 519 (2 pages) |
7 February 2014 | Section 519 (2 pages) |
23 October 2013 | Annual return made up to 25 September 2013 with a full list of shareholders Statement of capital on 2013-10-23
|
23 October 2013 | Annual return made up to 25 September 2013 with a full list of shareholders Statement of capital on 2013-10-23
|
2 August 2013 | Full accounts made up to 31 March 2013 (21 pages) |
2 August 2013 | Full accounts made up to 31 March 2013 (21 pages) |
2 October 2012 | Annual return made up to 25 September 2012 with a full list of shareholders (5 pages) |
2 October 2012 | Annual return made up to 25 September 2012 with a full list of shareholders (5 pages) |
24 September 2012 | Appointment of Julie Ung as a secretary (2 pages) |
24 September 2012 | Appointment of Julie Ung as a secretary (2 pages) |
24 September 2012 | Termination of appointment of Gary Teper as a secretary (1 page) |
24 September 2012 | Termination of appointment of Gary Teper as a secretary (1 page) |
7 September 2012 | Full accounts made up to 31 March 2012 (24 pages) |
7 September 2012 | Full accounts made up to 31 March 2012 (24 pages) |
4 October 2011 | Annual return made up to 25 September 2011 with a full list of shareholders (6 pages) |
4 October 2011 | Annual return made up to 25 September 2011 with a full list of shareholders (6 pages) |
12 September 2011 | Appointment of James Hedley Rawlingson as a director (2 pages) |
12 September 2011 | Appointment of James Hedley Rawlingson as a director (2 pages) |
1 September 2011 | Termination of appointment of Peter Hurst as a director (1 page) |
1 September 2011 | Termination of appointment of Peter Hurst as a director (1 page) |
26 July 2011 | Full accounts made up to 31 March 2011 (24 pages) |
26 July 2011 | Full accounts made up to 31 March 2011 (24 pages) |
11 October 2010 | Director's details changed for Peter Anthony Hurst on 25 September 2010 (2 pages) |
11 October 2010 | Director's details changed for Kate Ragnauth on 25 September 2010 (2 pages) |
11 October 2010 | Director's details changed for Kate Ragnauth on 25 September 2010 (2 pages) |
11 October 2010 | Annual return made up to 25 September 2010 with a full list of shareholders (5 pages) |
11 October 2010 | Director's details changed for Peter Anthony Hurst on 25 September 2010 (2 pages) |
11 October 2010 | Annual return made up to 25 September 2010 with a full list of shareholders (5 pages) |
7 October 2010 | Statement of capital on 27 September 2010
|
7 October 2010 | Statement of capital on 27 September 2010
|
1 October 2010 | Auditor's resignation (4 pages) |
1 October 2010 | Auditor's resignation (4 pages) |
10 September 2010 | Full accounts made up to 31 March 2010 (22 pages) |
10 September 2010 | Full accounts made up to 31 March 2010 (22 pages) |
16 April 2010 | Director's details changed for Michael Raymond Ian Lilwall on 14 April 2010 (2 pages) |
16 April 2010 | Director's details changed for Michael Raymond Ian Lilwall on 14 April 2010 (2 pages) |
16 April 2010 | Director's details changed for Peter Anthony Hurst on 14 April 2010 (2 pages) |
16 April 2010 | Director's details changed for Kate Ragnauth on 14 April 2010 (2 pages) |
16 April 2010 | Director's details changed for Peter Anthony Hurst on 14 April 2010 (2 pages) |
16 April 2010 | Director's details changed for Kate Ragnauth on 14 April 2010 (2 pages) |
27 September 2009 | Return made up to 25/09/09; full list of members (4 pages) |
27 September 2009 | Return made up to 25/09/09; full list of members (4 pages) |
28 July 2009 | Full accounts made up to 31 March 2009 (14 pages) |
28 July 2009 | Full accounts made up to 31 March 2009 (14 pages) |
28 October 2008 | Return made up to 28/10/08; full list of members (4 pages) |
28 October 2008 | Return made up to 28/10/08; full list of members (4 pages) |
4 August 2008 | Full accounts made up to 31 March 2008 (14 pages) |
4 August 2008 | Full accounts made up to 31 March 2008 (14 pages) |
3 January 2008 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 January 2008 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 October 2007 | Return made up to 26/10/07; full list of members (3 pages) |
29 October 2007 | Return made up to 26/10/07; full list of members (3 pages) |
10 September 2007 | Full accounts made up to 31 March 2007 (14 pages) |
10 September 2007 | Full accounts made up to 31 March 2007 (14 pages) |
2 July 2007 | Company name changed E.B.S. (management) PLC\certificate issued on 02/07/07 (2 pages) |
2 July 2007 | Company name changed E.B.S. (management) PLC\certificate issued on 02/07/07 (2 pages) |
5 January 2007 | Director resigned (1 page) |
5 January 2007 | Director resigned (1 page) |
27 October 2006 | Return made up to 26/10/06; full list of members (3 pages) |
27 October 2006 | Return made up to 26/10/06; full list of members (3 pages) |
23 October 2006 | Director's particulars changed (1 page) |
23 October 2006 | Director's particulars changed (1 page) |
5 September 2006 | Return made up to 30/07/06; full list of members (3 pages) |
5 September 2006 | Return made up to 30/07/06; full list of members (3 pages) |
4 September 2006 | Director's particulars changed (1 page) |
4 September 2006 | Director's particulars changed (1 page) |
18 August 2006 | Full accounts made up to 31 March 2006 (13 pages) |
18 August 2006 | Full accounts made up to 31 March 2006 (13 pages) |
22 September 2005 | Director's particulars changed (1 page) |
22 September 2005 | Director's particulars changed (1 page) |
24 August 2005 | Return made up to 22/08/05; full list of members (8 pages) |
24 August 2005 | Return made up to 22/08/05; full list of members (8 pages) |
3 August 2005 | Full accounts made up to 31 March 2005 (12 pages) |
3 August 2005 | Full accounts made up to 31 March 2005 (12 pages) |
27 September 2004 | Full accounts made up to 31 March 2004 (13 pages) |
27 September 2004 | Full accounts made up to 31 March 2004 (13 pages) |
1 September 2004 | New director appointed (2 pages) |
1 September 2004 | Return made up to 22/08/04; full list of members (7 pages) |
1 September 2004 | New director appointed (2 pages) |
1 September 2004 | Return made up to 22/08/04; full list of members (7 pages) |
6 August 2004 | Secretary's particulars changed (1 page) |
6 August 2004 | Secretary's particulars changed (1 page) |
17 November 2003 | Return made up to 22/08/03; full list of members (9 pages) |
17 November 2003 | Return made up to 22/08/03; full list of members (9 pages) |
8 September 2003 | Resolutions
|
8 September 2003 | Memorandum and Articles of Association (11 pages) |
8 September 2003 | Memorandum and Articles of Association (11 pages) |
8 September 2003 | Resolutions
|
7 August 2003 | New director appointed (2 pages) |
7 August 2003 | Director resigned (1 page) |
7 August 2003 | Director resigned (1 page) |
7 August 2003 | Registered office changed on 07/08/03 from: durrant house 8 chiswell street london EC1Y 4TZ (1 page) |
7 August 2003 | Registered office changed on 07/08/03 from: durrant house 8 chiswell street london EC1Y 4TZ (1 page) |
7 August 2003 | New director appointed (2 pages) |
7 August 2003 | Director resigned (1 page) |
7 August 2003 | Secretary resigned (1 page) |
7 August 2003 | Secretary resigned (1 page) |
7 August 2003 | New director appointed (2 pages) |
7 August 2003 | New director appointed (2 pages) |
7 August 2003 | New secretary appointed (2 pages) |
7 August 2003 | New secretary appointed (2 pages) |
7 August 2003 | Director resigned (1 page) |
25 July 2003 | Full accounts made up to 31 March 2003 (16 pages) |
25 July 2003 | Full accounts made up to 31 March 2003 (16 pages) |
7 April 2003 | Accounting reference date shortened from 30/09/03 to 31/03/03 (1 page) |
7 April 2003 | Accounting reference date shortened from 30/09/03 to 31/03/03 (1 page) |
15 January 2003 | Full accounts made up to 30 September 2002 (16 pages) |
15 January 2003 | Full accounts made up to 30 September 2002 (16 pages) |
25 September 2002 | Return made up to 22/08/02; full list of members (8 pages) |
25 September 2002 | Return made up to 22/08/02; full list of members (8 pages) |
8 January 2002 | Full accounts made up to 30 September 2001 (16 pages) |
8 January 2002 | Full accounts made up to 30 September 2001 (16 pages) |
10 September 2001 | Return made up to 22/08/01; full list of members (8 pages) |
10 September 2001 | Return made up to 22/08/01; full list of members (8 pages) |
2 April 2001 | Full accounts made up to 30 September 2000 (16 pages) |
2 April 2001 | Full accounts made up to 30 September 2000 (16 pages) |
13 October 2000 | Return made up to 22/08/00; full list of members
|
13 October 2000 | Return made up to 22/08/00; full list of members
|
21 April 2000 | Full accounts made up to 30 September 1999 (16 pages) |
21 April 2000 | Full accounts made up to 30 September 1999 (16 pages) |
10 September 1999 | Return made up to 22/08/99; no change of members (5 pages) |
10 September 1999 | Return made up to 22/08/99; no change of members (5 pages) |
8 May 1999 | Full accounts made up to 30 September 1998 (16 pages) |
8 May 1999 | Full accounts made up to 30 September 1998 (16 pages) |
26 November 1998 | Registered office changed on 26/11/98 from: 30 finsbury square london EC2A 1SB (1 page) |
26 November 1998 | Registered office changed on 26/11/98 from: 30 finsbury square london EC2A 1SB (1 page) |
6 November 1998 | Resolutions
|
6 November 1998 | Resolutions
|
4 November 1998 | Ad 26/09/98--------- £ si 100000@1=100000 £ ic 450000/550000 (2 pages) |
4 November 1998 | Ad 26/09/98--------- £ si 100000@1=100000 £ ic 450000/550000 (2 pages) |
26 August 1998 | Return made up to 22/08/98; no change of members (5 pages) |
26 August 1998 | Return made up to 22/08/98; no change of members (5 pages) |
11 June 1998 | Return made up to 22/08/97; full list of members; amend (9 pages) |
11 June 1998 | Return made up to 22/08/97; full list of members; amend (9 pages) |
6 May 1998 | Full accounts made up to 30 September 1997 (16 pages) |
6 May 1998 | Full accounts made up to 30 September 1997 (16 pages) |
18 September 1997 | Return made up to 22/08/97; no change of members (5 pages) |
18 September 1997 | Return made up to 22/08/97; no change of members (5 pages) |
30 April 1997 | Full accounts made up to 30 September 1996 (16 pages) |
30 April 1997 | Full accounts made up to 30 September 1996 (16 pages) |
23 September 1996 | Return made up to 22/08/96; no change of members
|
23 September 1996 | Return made up to 22/08/96; no change of members
|
3 May 1996 | Full accounts made up to 30 September 1995 (16 pages) |
3 May 1996 | Full accounts made up to 30 September 1995 (16 pages) |
4 September 1995 | Return made up to 22/08/95; full list of members (8 pages) |
4 September 1995 | Return made up to 22/08/95; full list of members (8 pages) |
28 April 1995 | Full accounts made up to 30 September 1994 (15 pages) |
28 April 1995 | Full accounts made up to 30 September 1994 (15 pages) |
12 May 1992 | Particulars of mortgage/charge (4 pages) |
12 May 1992 | Particulars of mortgage/charge (4 pages) |
8 January 1991 | £ nc 100000/200000 15/10/90 (1 page) |
8 January 1991 | £ nc 100000/200000 15/10/90 (1 page) |
30 August 1986 | Memorandum and Articles of Association (10 pages) |
30 August 1986 | Memorandum and Articles of Association (10 pages) |
31 December 1970 | Incorporation (13 pages) |
31 December 1970 | Incorporation (13 pages) |
31 December 1970 | Certificate of incorporation (1 page) |
31 December 1970 | Certificate of incorporation (1 page) |