Company NameEBS Pensions Limited
Company StatusActive
Company Number00998606
CategoryPrivate Limited Company
Incorporation Date31 December 1970(53 years, 4 months ago)
Previous Names3

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Scott Cameron Guild
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 2022(51 years, 1 month after company formation)
Appointment Duration2 years, 2 months
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address100 Cannon Street
London
EC4N 6EU
Director NameMr Jonathan Anderson
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed26 May 2022(51 years, 5 months after company formation)
Appointment Duration1 year, 11 months
RoleNon-Executive Director
Country of ResidenceUnited Kingdom
Correspondence Address100 Cannon Street
London
EC4N 6EU
Director NameMr Paul McMahon
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed26 May 2022(51 years, 5 months after company formation)
Appointment Duration1 year, 11 months
RoleNon-Executive Director
Country of ResidenceEngland
Correspondence Address100 Cannon Street
London
EC4N 6EU
Secretary NameAna Louise Jordan
StatusCurrent
Appointed21 June 2022(51 years, 6 months after company formation)
Appointment Duration1 year, 10 months
RoleCompany Director
Correspondence Address100 Cannon Street
London
EC4N 6EU
Director NameMrs Jacqueline Leiper
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 2022(51 years, 10 months after company formation)
Appointment Duration1 year, 5 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address100 Cannon Street
London
EC4N 6EU
Director NameMr Donald Mackechnie
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed02 December 2022(51 years, 11 months after company formation)
Appointment Duration1 year, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address100 Cannon Street
London
EC4N 6EU
Director NameMr Dudley Mark Hewitt Skinner
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed02 December 2022(51 years, 11 months after company formation)
Appointment Duration1 year, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address100 Cannon Street
London
EC4N 6EU
Director NameMr Gordon Dryden Gilling Smith
Date of BirthAugust 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed22 August 1991(20 years, 7 months after company formation)
Appointment Duration15 years, 2 months (resigned 26 October 2006)
RoleEmployee Benefit Consultant
Country of ResidenceUnited Kingdom
Correspondence Address6 Vernon Walk
Tadworth
Surrey
KT20 5QP
Director NameDr Carole Marie-Therese Laura Gilling-Smith
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed22 August 1991(20 years, 7 months after company formation)
Appointment Duration11 years, 11 months (resigned 18 July 2003)
RoleGynecologist
Country of ResidenceUnited Kingdom
Correspondence AddressKidds Farm
St. Helena Lane, Streat
Hassocks
West Sussex
BN6 8SD
Director NameMr Geoffrey Lawrence Gilling-Smith
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed22 August 1991(20 years, 7 months after company formation)
Appointment Duration11 years, 11 months (resigned 18 July 2003)
RoleVascular Surgeon
Country of ResidenceUnited Kingdom
Correspondence AddressPuddington Old Hall
South Wirral
Cheshire
CH64 5SS
Wales
Secretary NameMr Gordon Dryden Gilling Smith
NationalityBritish
StatusResigned
Appointed22 August 1991(20 years, 7 months after company formation)
Appointment Duration11 years, 11 months (resigned 18 July 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Vernon Walk
Tadworth
Surrey
KT20 5QP
Director NameMr Michael Raymond Ian Lilwall
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2003(32 years, 6 months after company formation)
Appointment Duration13 years, 10 months (resigned 31 May 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address55 Bishopsgate
London
EC2N 3AS
Director NameKate Ragnauth
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2003(32 years, 6 months after company formation)
Appointment Duration14 years, 8 months (resigned 06 April 2018)
RolePensions Consultant
Country of ResidenceUnited Kingdom
Correspondence Address100 Cannon Street
London
EC4N 6EU
Secretary NameMr Gary Teper
NationalitySouth African
StatusResigned
Appointed18 July 2003(32 years, 6 months after company formation)
Appointment Duration9 years, 2 months (resigned 18 September 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address43 Links Drive
Elstree
Hertfordshire
WD6 3PP
Director NamePeter Anthony Hurst
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed03 August 2004(33 years, 7 months after company formation)
Appointment Duration7 years (resigned 31 August 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Luke Street
London
EC2A 4AR
Director NameMr James Hedley Rawlingson
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2011(40 years, 8 months after company formation)
Appointment Duration3 years, 4 months (resigned 07 January 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Luke Street
London
EC2A 4AR
Secretary NameJulie Ung
StatusResigned
Appointed18 September 2012(41 years, 9 months after company formation)
Appointment Duration4 years, 8 months (resigned 31 May 2017)
RoleCompany Director
Correspondence Address55 Bishopsgate
London
EC2N 3AS
Director NameMr Paul Andrew Abberley
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2014(43 years, 11 months after company formation)
Appointment Duration2 years, 5 months (resigned 31 May 2017)
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence Address25 Luke Street
London
EC2A 4AR
Director NameMr Benjamin Burdett Money-Coutts
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2015(44 years, 1 month after company formation)
Appointment Duration7 months (resigned 03 September 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Luke Street
London
EC2A 4AR
Director NameMr Vincent Philippe Francois Cambonie
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityFrench
StatusResigned
Appointed05 June 2017(46 years, 5 months after company formation)
Appointment Duration4 years, 8 months (resigned 31 January 2022)
RoleChief Financial Officer
Country of ResidenceFrance
Correspondence Address100 Cannon Street
London
EC4N 6EU
Director NameMr David John Etherington
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2017(46 years, 5 months after company formation)
Appointment Duration3 years, 10 months (resigned 04 April 2021)
RoleNon-Executive Director
Country of ResidenceEngland
Correspondence Address100 Cannon Street
London
EC4N 6EU
Director NameMr Phillip John Smith
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2017(46 years, 5 months after company formation)
Appointment Duration2 years, 6 months (resigned 06 December 2019)
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence Address100 Cannon Street
London
EC4N 6EU
Director NameMr James Tomlin
Date of BirthMay 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2017(46 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 October 2018)
RoleSenior Manager
Country of ResidenceEngland
Correspondence Address100 Cannon Street
London
EC4N 6EU
Secretary NameMrs Afshan Rathore
StatusResigned
Appointed05 June 2017(46 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 12 July 2018)
RoleCompany Director
Correspondence Address100 Cannon Street
London
EC4N 6EU
Director NameMr Paul Downing
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2018(47 years after company formation)
Appointment Duration4 years (resigned 31 January 2022)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address100 Cannon Street
London
EC4N 6EU
Secretary NameMr Vincent Philippe Francois Cambonie
StatusResigned
Appointed12 July 2018(47 years, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 24 February 2020)
RoleCompany Director
Correspondence Address100 Cannon Street
London
EC4N 6EU
Director NameMr John Damien Fox
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2018(47 years, 9 months after company formation)
Appointment Duration5 months, 1 week (resigned 21 March 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address100 Cannon Street
London
EC4N 6EU
Director NameMrs Julie Ann Dean
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2018(47 years, 9 months after company formation)
Appointment Duration5 months, 1 week (resigned 21 March 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address100 Cannon Street
London
EC4N 6EU
Director NameMr Ian William Currie
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2018(47 years, 9 months after company formation)
Appointment Duration5 months (resigned 15 March 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address100 Cannon Street
London
EC4N 6EU
Secretary NameNicola Megaw
StatusResigned
Appointed08 December 2020(49 years, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 21 June 2022)
RoleCompany Director
Correspondence Address100 Cannon Street
London
EC4N 6EU
Director NameMr Christopher Spencer
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2021(50 years, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 October 2022)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address100 Cannon Street
London
EC4N 6EU
Director NameMr David Andrew Lowe
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2022(51 years, 1 month after company formation)
Appointment Duration7 months (resigned 31 August 2022)
RolePropositions Marketing Manager
Country of ResidenceUnited Kingdom
Correspondence Address100 Cannon Street
London
EC4N 6EU
Director NameMs Priscilla Ann Davies
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2022(51 years, 11 months after company formation)
Appointment Duration6 months, 4 weeks (resigned 30 June 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address100 Cannon Street
London
EC4N 6EU
Director NameMs Sophie Jane O'Connor
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2022(51 years, 11 months after company formation)
Appointment Duration10 months (resigned 30 September 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address100 Cannon Street
London
EC4N 6EU
Director NameMrs Jacqueline Lowe
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2023(52 years, 1 month after company formation)
Appointment Duration8 months (resigned 30 September 2023)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address100 Cannon Street
London
EC4N 6EU

Contact

Websitewww.ebsmanagement.co.uk/
Email address[email protected]
Telephone020 71496560
Telephone regionLondon

Location

Registered Address100 Cannon Street
London
EC4N 6EU
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardDowgate
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

456.5k at £1Charles Stanley Group PLC
90.13%
Preference
50k at £1Charles Stanley Group PLC
9.87%
Ordinary

Financials

Year2014
Turnover£2,642,013
Net Worth£1,365,144
Cash£401,457
Current Liabilities£1,431,537

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return5 September 2023 (7 months, 3 weeks ago)
Next Return Due19 September 2024 (4 months, 3 weeks from now)

Charges

4 May 1992Delivered 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

Filing History

17 February 2021Director's details changed for Mr David John Etherington on 8 February 2021 (2 pages)
16 February 2021Director's details changed for Mr Vincent Philippe Francois Cambonie on 8 February 2021 (2 pages)
9 February 2021Change of details for Embark Group Limited as a person with significant control on 31 May 2017 (2 pages)
22 December 2020Appointment of Nicola Megaw as a secretary on 8 December 2020 (2 pages)
5 September 2020Confirmation statement made on 5 September 2020 with no updates (3 pages)
22 April 2020Full accounts made up to 31 December 2019 (27 pages)
24 February 2020Termination of appointment of Vincent Philippe Francois Cambonie as a secretary on 24 February 2020 (1 page)
22 January 2020Termination of appointment of Phillip John Smith as a director on 6 December 2019 (1 page)
18 September 2019Confirmation statement made on 18 September 2019 with updates (4 pages)
20 May 2019Full accounts made up to 31 December 2018 (29 pages)
25 April 2019Statement of capital following an allotment of shares on 18 December 2018
  • GBP 3,206,542
(3 pages)
25 April 2019Statement of capital following an allotment of shares on 24 October 2018
  • GBP 2,356,542
(3 pages)
21 March 2019Termination of appointment of John Damien Fox as a director on 21 March 2019 (1 page)
21 March 2019Termination of appointment of Julie Ann Dean as a director on 21 March 2019 (1 page)
16 March 2019Termination of appointment of Ian William Currie as a director on 15 March 2019 (1 page)
19 November 2018Change of share class name or designation (2 pages)
2 November 2018Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
2 November 2018Particulars of variation of rights attached to shares (2 pages)
31 October 2018Termination of appointment of James Tomlin as a director on 31 October 2018 (1 page)
31 October 2018Appointment of Mr John Damien Fox as a director on 12 October 2018 (2 pages)
31 October 2018Appointment of Mr Ian William Currie as a director on 12 October 2018 (2 pages)
31 October 2018Appointment of Ms Julie Ann Dean as a director on 12 October 2018 (2 pages)
23 October 2018Confirmation statement made on 18 September 2018 with no updates (3 pages)
6 August 2018Full accounts made up to 31 December 2017 (22 pages)
12 July 2018Appointment of Mr Vincent Philippe Francois Cambonie as a secretary on 12 July 2018 (2 pages)
12 July 2018Termination of appointment of Afshan Rathore as a secretary on 12 July 2018 (1 page)
6 April 2018Termination of appointment of Kate Ragnauth as a director on 6 April 2018 (1 page)
8 February 2018Appointment of Mr Paul Downing as a director on 8 January 2018 (2 pages)
8 February 2018Cessation of Charles Stanley Group Plc as a person with significant control on 31 May 2017 (1 page)
8 February 2018Notification of Embark Group Limited as a person with significant control on 31 May 2017 (2 pages)
7 October 2017Confirmation statement made on 29 September 2017 with updates (4 pages)
7 October 2017Confirmation statement made on 29 September 2017 with updates (4 pages)
3 July 2017Re-registration from a public company to a private limited company
  • MAR ‐ Re-registration of Memorandum and Articles
  • CERT11 ‐ Certificate of change of name and re-registration from Public Limited Company to Private
(2 pages)
3 July 2017Change of name notice (2 pages)
3 July 2017Re-registration of Memorandum and Articles (8 pages)
3 July 2017Certificate of change of name and re-registration from Public Limited Company to Private (1 page)
3 July 2017Re-registration from a public company to a private limited company (2 pages)
3 July 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-06-25
(1 page)
3 July 2017Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
3 July 2017Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
3 July 2017Change of name notice (2 pages)
3 July 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-06-25
(1 page)
13 June 2017Appointment of Mr James Tomlin as a director on 5 June 2017 (2 pages)
13 June 2017Appointment of Mr James Tomlin as a director on 5 June 2017 (2 pages)
13 June 2017Appointment of Mr David John Etherington as a director on 5 June 2017 (2 pages)
13 June 2017Appointment of Mr David John Etherington as a director on 5 June 2017 (2 pages)
12 June 2017Current accounting period shortened from 31 March 2018 to 31 December 2017 (1 page)
12 June 2017Appointment of Mr Philip Smith as a director on 5 June 2017 (2 pages)
12 June 2017Registered 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 2017Termination of appointment of Michael Raymond Ian Lilwall as a director on 31 May 2017 (1 page)
12 June 2017Termination of appointment of Paul Andrew Abberley as a director on 31 May 2017 (1 page)
12 June 2017Full accounts made up to 31 March 2017 (24 pages)
12 June 2017Registered 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 2017Appointment of Mr Philip Smith as a director on 5 June 2017 (2 pages)
12 June 2017Termination of appointment of Paul Andrew Abberley as a director on 31 May 2017 (1 page)
12 June 2017Appointment of Mrs Afshan Rathore as a secretary on 5 June 2017 (2 pages)
12 June 2017Termination of appointment of Michael Raymond Ian Lilwall as a director on 31 May 2017 (1 page)
12 June 2017Termination of appointment of Julie Ung as a secretary on 31 May 2017 (1 page)
12 June 2017Termination of appointment of Julie Ung as a secretary on 31 May 2017 (1 page)
12 June 2017Appointment of Mr Vincent Philippe Francois Cambonie as a director on 5 June 2017 (2 pages)
12 June 2017Appointment of Mr Vincent Philippe Francois Cambonie as a director on 5 June 2017 (2 pages)
12 June 2017Current accounting period shortened from 31 March 2018 to 31 December 2017 (1 page)
12 June 2017Full accounts made up to 31 March 2017 (24 pages)
12 June 2017Appointment of Mrs Afshan Rathore as a secretary on 5 June 2017 (2 pages)
6 April 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Restrictions on share capital revoked 30/09/2016
(2 pages)
6 April 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Restrictions on share capital revoked 30/09/2016
(2 pages)
3 March 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
3 March 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
10 February 2017Statement of capital following an allotment of shares on 31 January 2017
  • GBP 856,542
(3 pages)
10 February 2017Statement of capital following an allotment of shares on 31 January 2017
  • GBP 856,542
(3 pages)
17 November 2016Secretary's details changed for Julie Ung on 1 November 2016 (1 page)
17 November 2016Secretary's details changed for Julie Ung on 1 November 2016 (1 page)
25 October 2016Registered office address changed from 25 Luke Street London EC2A 4AR to 55 Bishopsgate London EC2N 3AS on 25 October 2016 (1 page)
25 October 2016Registered office address changed from 25 Luke Street London EC2A 4AR to 55 Bishopsgate London EC2N 3AS on 25 October 2016 (1 page)
7 October 2016Confirmation statement made on 29 September 2016 with updates (5 pages)
7 October 2016Confirmation statement made on 29 September 2016 with updates (5 pages)
22 August 2016Full accounts made up to 31 March 2016 (24 pages)
22 August 2016Full accounts made up to 31 March 2016 (24 pages)
30 October 2015Annual return made up to 29 September 2015 with a full list of shareholders
Statement of capital on 2015-10-30
  • GBP 506,542
(6 pages)
30 October 2015Annual return made up to 29 September 2015 with a full list of shareholders
Statement of capital on 2015-10-30
  • GBP 506,542
(6 pages)
6 October 2015Full accounts made up to 31 March 2015 (23 pages)
6 October 2015Full accounts made up to 31 March 2015 (23 pages)
10 September 2015Termination of appointment of Benjamin Burdett Money-Coutts as a director on 3 September 2015 (1 page)
10 September 2015Termination of appointment of Benjamin Burdett Money-Coutts as a director on 3 September 2015 (1 page)
10 September 2015Termination of appointment of Benjamin Burdett Money-Coutts as a director on 3 September 2015 (1 page)
11 February 2015Appointment of Mr Benjamin Burdett Money-Coutts as a director on 29 January 2015 (2 pages)
11 February 2015Appointment of Mr Benjamin Burdett Money-Coutts as a director on 29 January 2015 (2 pages)
28 January 2015Termination of appointment of James Hedley Rawlingson as a director on 7 January 2015 (1 page)
28 January 2015Termination of appointment of James Hedley Rawlingson as a director on 7 January 2015 (1 page)
28 January 2015Termination of appointment of James Hedley Rawlingson as a director on 7 January 2015 (1 page)
22 December 2014Appointment of Mr Paul Andrew Abberley as a director on 9 December 2014 (2 pages)
22 December 2014Appointment of Mr Paul Andrew Abberley as a director on 9 December 2014 (2 pages)
22 December 2014Appointment of Mr Paul Andrew Abberley as a director on 9 December 2014 (2 pages)
16 October 2014Annual return made up to 25 September 2014 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 506,542
(6 pages)
16 October 2014Annual return made up to 25 September 2014 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 506,542
(6 pages)
23 September 2014Full accounts made up to 31 March 2014 (22 pages)
23 September 2014Full accounts made up to 31 March 2014 (22 pages)
24 February 2014Auditor's resignation (3 pages)
24 February 2014Auditor's resignation (3 pages)
7 February 2014Section 519 (2 pages)
7 February 2014Section 519 (2 pages)
23 October 2013Annual return made up to 25 September 2013 with a full list of shareholders
Statement of capital on 2013-10-23
  • GBP 506,542
(5 pages)
23 October 2013Annual return made up to 25 September 2013 with a full list of shareholders
Statement of capital on 2013-10-23
  • GBP 506,542
(5 pages)
2 August 2013Full accounts made up to 31 March 2013 (21 pages)
2 August 2013Full accounts made up to 31 March 2013 (21 pages)
2 October 2012Annual return made up to 25 September 2012 with a full list of shareholders (5 pages)
2 October 2012Annual return made up to 25 September 2012 with a full list of shareholders (5 pages)
24 September 2012Appointment of Julie Ung as a secretary (2 pages)
24 September 2012Appointment of Julie Ung as a secretary (2 pages)
24 September 2012Termination of appointment of Gary Teper as a secretary (1 page)
24 September 2012Termination of appointment of Gary Teper as a secretary (1 page)
7 September 2012Full accounts made up to 31 March 2012 (24 pages)
7 September 2012Full accounts made up to 31 March 2012 (24 pages)
4 October 2011Annual return made up to 25 September 2011 with a full list of shareholders (6 pages)
4 October 2011Annual return made up to 25 September 2011 with a full list of shareholders (6 pages)
12 September 2011Appointment of James Hedley Rawlingson as a director (2 pages)
12 September 2011Appointment of James Hedley Rawlingson as a director (2 pages)
1 September 2011Termination of appointment of Peter Hurst as a director (1 page)
1 September 2011Termination of appointment of Peter Hurst as a director (1 page)
26 July 2011Full accounts made up to 31 March 2011 (24 pages)
26 July 2011Full accounts made up to 31 March 2011 (24 pages)
11 October 2010Director's details changed for Peter Anthony Hurst on 25 September 2010 (2 pages)
11 October 2010Director's details changed for Kate Ragnauth on 25 September 2010 (2 pages)
11 October 2010Director's details changed for Kate Ragnauth on 25 September 2010 (2 pages)
11 October 2010Annual return made up to 25 September 2010 with a full list of shareholders (5 pages)
11 October 2010Director's details changed for Peter Anthony Hurst on 25 September 2010 (2 pages)
11 October 2010Annual return made up to 25 September 2010 with a full list of shareholders (5 pages)
7 October 2010Statement of capital on 27 September 2010
  • GBP 506,542
(5 pages)
7 October 2010Statement of capital on 27 September 2010
  • GBP 506,542
(5 pages)
1 October 2010Auditor's resignation (4 pages)
1 October 2010Auditor's resignation (4 pages)
10 September 2010Full accounts made up to 31 March 2010 (22 pages)
10 September 2010Full accounts made up to 31 March 2010 (22 pages)
16 April 2010Director's details changed for Michael Raymond Ian Lilwall on 14 April 2010 (2 pages)
16 April 2010Director's details changed for Michael Raymond Ian Lilwall on 14 April 2010 (2 pages)
16 April 2010Director's details changed for Peter Anthony Hurst on 14 April 2010 (2 pages)
16 April 2010Director's details changed for Kate Ragnauth on 14 April 2010 (2 pages)
16 April 2010Director's details changed for Peter Anthony Hurst on 14 April 2010 (2 pages)
16 April 2010Director's details changed for Kate Ragnauth on 14 April 2010 (2 pages)
27 September 2009Return made up to 25/09/09; full list of members (4 pages)
27 September 2009Return made up to 25/09/09; full list of members (4 pages)
28 July 2009Full accounts made up to 31 March 2009 (14 pages)
28 July 2009Full accounts made up to 31 March 2009 (14 pages)
28 October 2008Return made up to 28/10/08; full list of members (4 pages)
28 October 2008Return made up to 28/10/08; full list of members (4 pages)
4 August 2008Full accounts made up to 31 March 2008 (14 pages)
4 August 2008Full accounts made up to 31 March 2008 (14 pages)
3 January 2008Declaration of satisfaction of mortgage/charge (2 pages)
3 January 2008Declaration of satisfaction of mortgage/charge (2 pages)
29 October 2007Return made up to 26/10/07; full list of members (3 pages)
29 October 2007Return made up to 26/10/07; full list of members (3 pages)
10 September 2007Full accounts made up to 31 March 2007 (14 pages)
10 September 2007Full accounts made up to 31 March 2007 (14 pages)
2 July 2007Company name changed E.B.S. (management) PLC\certificate issued on 02/07/07 (2 pages)
2 July 2007Company name changed E.B.S. (management) PLC\certificate issued on 02/07/07 (2 pages)
5 January 2007Director resigned (1 page)
5 January 2007Director resigned (1 page)
27 October 2006Return made up to 26/10/06; full list of members (3 pages)
27 October 2006Return made up to 26/10/06; full list of members (3 pages)
23 October 2006Director's particulars changed (1 page)
23 October 2006Director's particulars changed (1 page)
5 September 2006Return made up to 30/07/06; full list of members (3 pages)
5 September 2006Return made up to 30/07/06; full list of members (3 pages)
4 September 2006Director's particulars changed (1 page)
4 September 2006Director's particulars changed (1 page)
18 August 2006Full accounts made up to 31 March 2006 (13 pages)
18 August 2006Full accounts made up to 31 March 2006 (13 pages)
22 September 2005Director's particulars changed (1 page)
22 September 2005Director's particulars changed (1 page)
24 August 2005Return made up to 22/08/05; full list of members (8 pages)
24 August 2005Return made up to 22/08/05; full list of members (8 pages)
3 August 2005Full accounts made up to 31 March 2005 (12 pages)
3 August 2005Full accounts made up to 31 March 2005 (12 pages)
27 September 2004Full accounts made up to 31 March 2004 (13 pages)
27 September 2004Full accounts made up to 31 March 2004 (13 pages)
1 September 2004New director appointed (2 pages)
1 September 2004Return made up to 22/08/04; full list of members (7 pages)
1 September 2004New director appointed (2 pages)
1 September 2004Return made up to 22/08/04; full list of members (7 pages)
6 August 2004Secretary's particulars changed (1 page)
6 August 2004Secretary's particulars changed (1 page)
17 November 2003Return made up to 22/08/03; full list of members (9 pages)
17 November 2003Return made up to 22/08/03; full list of members (9 pages)
8 September 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
8 September 2003Memorandum and Articles of Association (11 pages)
8 September 2003Memorandum and Articles of Association (11 pages)
8 September 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
7 August 2003New director appointed (2 pages)
7 August 2003Director resigned (1 page)
7 August 2003Director resigned (1 page)
7 August 2003Registered office changed on 07/08/03 from: durrant house 8 chiswell street london EC1Y 4TZ (1 page)
7 August 2003Registered office changed on 07/08/03 from: durrant house 8 chiswell street london EC1Y 4TZ (1 page)
7 August 2003New director appointed (2 pages)
7 August 2003Director resigned (1 page)
7 August 2003Secretary resigned (1 page)
7 August 2003Secretary resigned (1 page)
7 August 2003New director appointed (2 pages)
7 August 2003New director appointed (2 pages)
7 August 2003New secretary appointed (2 pages)
7 August 2003New secretary appointed (2 pages)
7 August 2003Director resigned (1 page)
25 July 2003Full accounts made up to 31 March 2003 (16 pages)
25 July 2003Full accounts made up to 31 March 2003 (16 pages)
7 April 2003Accounting reference date shortened from 30/09/03 to 31/03/03 (1 page)
7 April 2003Accounting reference date shortened from 30/09/03 to 31/03/03 (1 page)
15 January 2003Full accounts made up to 30 September 2002 (16 pages)
15 January 2003Full accounts made up to 30 September 2002 (16 pages)
25 September 2002Return made up to 22/08/02; full list of members (8 pages)
25 September 2002Return made up to 22/08/02; full list of members (8 pages)
8 January 2002Full accounts made up to 30 September 2001 (16 pages)
8 January 2002Full accounts made up to 30 September 2001 (16 pages)
10 September 2001Return made up to 22/08/01; full list of members (8 pages)
10 September 2001Return made up to 22/08/01; full list of members (8 pages)
2 April 2001Full accounts made up to 30 September 2000 (16 pages)
2 April 2001Full accounts made up to 30 September 2000 (16 pages)
13 October 2000Return made up to 22/08/00; full list of members
  • 363(287) ‐ Registered office changed on 13/10/00
(8 pages)
13 October 2000Return made up to 22/08/00; full list of members
  • 363(287) ‐ Registered office changed on 13/10/00
(8 pages)
21 April 2000Full accounts made up to 30 September 1999 (16 pages)
21 April 2000Full accounts made up to 30 September 1999 (16 pages)
10 September 1999Return made up to 22/08/99; no change of members (5 pages)
10 September 1999Return made up to 22/08/99; no change of members (5 pages)
8 May 1999Full accounts made up to 30 September 1998 (16 pages)
8 May 1999Full accounts made up to 30 September 1998 (16 pages)
26 November 1998Registered office changed on 26/11/98 from: 30 finsbury square london EC2A 1SB (1 page)
26 November 1998Registered office changed on 26/11/98 from: 30 finsbury square london EC2A 1SB (1 page)
6 November 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(10 pages)
6 November 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(10 pages)
4 November 1998Ad 26/09/98--------- £ si 100000@1=100000 £ ic 450000/550000 (2 pages)
4 November 1998Ad 26/09/98--------- £ si 100000@1=100000 £ ic 450000/550000 (2 pages)
26 August 1998Return made up to 22/08/98; no change of members (5 pages)
26 August 1998Return made up to 22/08/98; no change of members (5 pages)
11 June 1998Return made up to 22/08/97; full list of members; amend (9 pages)
11 June 1998Return made up to 22/08/97; full list of members; amend (9 pages)
6 May 1998Full accounts made up to 30 September 1997 (16 pages)
6 May 1998Full accounts made up to 30 September 1997 (16 pages)
18 September 1997Return made up to 22/08/97; no change of members (5 pages)
18 September 1997Return made up to 22/08/97; no change of members (5 pages)
30 April 1997Full accounts made up to 30 September 1996 (16 pages)
30 April 1997Full accounts made up to 30 September 1996 (16 pages)
23 September 1996Return made up to 22/08/96; no change of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
23 September 1996Return made up to 22/08/96; no change of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
3 May 1996Full accounts made up to 30 September 1995 (16 pages)
3 May 1996Full accounts made up to 30 September 1995 (16 pages)
4 September 1995Return made up to 22/08/95; full list of members (8 pages)
4 September 1995Return made up to 22/08/95; full list of members (8 pages)
28 April 1995Full accounts made up to 30 September 1994 (15 pages)
28 April 1995Full accounts made up to 30 September 1994 (15 pages)
12 May 1992Particulars of mortgage/charge (4 pages)
12 May 1992Particulars 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 1986Memorandum and Articles of Association (10 pages)
30 August 1986Memorandum and Articles of Association (10 pages)
31 December 1970Incorporation (13 pages)
31 December 1970Incorporation (13 pages)
31 December 1970Certificate of incorporation (1 page)
31 December 1970Certificate of incorporation (1 page)