Company NameEkornes Limited
DirectorsJames William Graham Thompson and Fredrik ØDegÅRd Nilsen
Company StatusActive
Company Number01109326
CategoryPrivate Limited Company
Incorporation Date18 April 1973(51 years ago)
Previous Names3

Business Activity

Section CManufacturing
SIC 3614Manufacture of other furniture
SIC 31090Manufacture of other furniture
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5244Retail furniture household etc.
SIC 47599Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store

Directors

Director NameMr James William Graham Thompson
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed11 July 2017(44 years, 3 months after company formation)
Appointment Duration6 years, 9 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressQueens House 180 Tottenham Court Road
London
W1T 7PD
Secretary NameMr James William Graham Thompson
StatusCurrent
Appointed11 July 2017(44 years, 3 months after company formation)
Appointment Duration6 years, 9 months
RoleCompany Director
Correspondence AddressQueens House 180 Tottenham Court Road
London
W1T 7PD
Secretary NameMr Andrew James Davies
StatusCurrent
Appointed27 June 2022(49 years, 2 months after company formation)
Appointment Duration1 year, 10 months
RoleCompany Director
Correspondence AddressQueens House 180 Tottenham Court Road
London
W1T 7PD
Director NameMr Fredrik ØDegÅRd Nilsen
Date of BirthJuly 1988 (Born 35 years ago)
NationalityNorwegian
StatusCurrent
Appointed01 July 2022(49 years, 2 months after company formation)
Appointment Duration1 year, 10 months
RoleChief Financial Officer
Country of ResidenceNorway
Correspondence AddressQueens House 180 Tottenham Court Road
London
W1T 7PD
Director NamePaal Romdahl
Date of BirthJuly 1943 (Born 80 years ago)
NationalityNorwegian
StatusResigned
Appointed31 December 1991(18 years, 8 months after company formation)
Appointment Duration6 months, 1 week (resigned 07 July 1992)
RoleMarketing Director
Correspondence AddressCharlotte Andersensufi 35
Oslo 0375
Foreign
Director NameRobert Svendsen
Date of BirthOctober 1954 (Born 69 years ago)
NationalityNorwegian
StatusResigned
Appointed31 December 1991(18 years, 8 months after company formation)
Appointment Duration16 years, 9 months (resigned 13 October 2008)
RoleCompany Director
Correspondence AddressTorleveien
Alesund
No6012
Norway
Director NameMr Peter Urkedal
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityNorwegian
StatusResigned
Appointed31 December 1991(18 years, 8 months after company formation)
Appointment Duration6 months, 1 week (resigned 07 July 1992)
RoleCompany Director
Correspondence Address78 Worple Road
Epsom
Surrey
KT18 7AF
Secretary NameMr Richard Gregory Dowden
NationalityBritish
StatusResigned
Appointed31 December 1991(18 years, 8 months after company formation)
Appointment Duration4 years, 9 months (resigned 07 October 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address50 Dryden Crescent
Stevenage
Hertfordshire
SG2 0JG
Director NameMr Hans-Petter Angell
Date of BirthAugust 1954 (Born 69 years ago)
NationalityNorwegian
StatusResigned
Appointed01 July 1992(19 years, 2 months after company formation)
Appointment Duration2 years (resigned 01 July 1994)
RoleManaging Director
Correspondence Address59 Compton Road
Wimbledon
London
SW19 7QA
Director NameMr John Carmichael
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1992(19 years, 4 months after company formation)
Appointment Duration2 years (resigned 01 September 1994)
RoleSales Director
Correspondence Address22 Saddlers Place
Downs Barn
Milton Keynes
Buckinghamshire
MK14 7RS
Director NameJens Peter Ekornes
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityNorwegian
StatusResigned
Appointed01 September 1992(19 years, 4 months after company formation)
Appointment Duration2 years (resigned 01 September 1994)
RoleManaging Director-Je Ekornes
Correspondence AddressN-6222
Kornnes
Foreign
Norway
Director NameMr Svein Lunde
Date of BirthJuly 1961 (Born 62 years ago)
NationalityNorwegian
StatusResigned
Appointed01 September 1994(21 years, 4 months after company formation)
Appointment Duration27 years, 10 months (resigned 15 July 2022)
RoleInternat Marketing Director
Country of ResidenceUnited Kingdom
Correspondence AddressQueens House 180 Tottenham Court Road
London
W1T 7PD
Director NameRunar Haugen
Date of BirthMay 1964 (Born 60 years ago)
NationalityNorwegian
StatusResigned
Appointed01 September 1994(21 years, 4 months after company formation)
Appointment Duration8 years, 6 months (resigned 25 March 2003)
RoleMarketing Manager
Correspondence Address6230
Sykkylven
Secretary NameSvein Lunde
NationalityNorwegian
StatusResigned
Appointed07 October 1996(23 years, 5 months after company formation)
Appointment Duration6 years, 5 months (resigned 25 March 2003)
RoleManaging Director
Correspondence Address64 Badminton Road
London
SW12 8BL
Director NameJo Are Bjerke
Date of BirthJune 1970 (Born 53 years ago)
NationalityNorwegian
StatusResigned
Appointed25 March 2003(29 years, 11 months after company formation)
Appointment Duration5 years, 6 months (resigned 13 October 2008)
RoleManaging Director
Correspondence Address94 Ridge Road
Letchworth Garden City
Hertfordshire
SG6 1PT
Secretary NameJo Are Bjerke
NationalityNorwegian
StatusResigned
Appointed25 March 2003(29 years, 11 months after company formation)
Appointment Duration5 years, 6 months (resigned 13 October 2008)
RoleManaging Director
Correspondence Address94 Ridge Road
Letchworth Garden City
Hertfordshire
SG6 1PT
Director NameMr Oyvind Torlen
Date of BirthAugust 1970 (Born 53 years ago)
NationalityNorwegian
StatusResigned
Appointed13 October 2008(35 years, 6 months after company formation)
Appointment Duration4 years, 1 month (resigned 03 December 2012)
RoleChief Executive Officer
Country of ResidenceNorway
Correspondence AddressTorla
6020 Alesund
Norway
Director NameMr Michael Robert Haines
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2009(35 years, 11 months after company formation)
Appointment Duration2 years, 9 months (resigned 09 December 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBridge Cottage 6 Hodges Lane
Kislingbury
Northamptonshire
NN7 4AJ
Director NameMr Lee Paul Bagnall
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2012(39 years, 5 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 30 June 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKings Court
2-16 Goodge Street
London
W1T 2QA
Secretary NameMr Lee Bagnall
StatusResigned
Appointed10 September 2012(39 years, 5 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 30 June 2013)
RoleCompany Director
Correspondence AddressKings Court
2-16 Goodge Street
London
W1T 2QA
Director NameMr Nils-Fredrik Drablos
Date of BirthDecember 1944 (Born 79 years ago)
NationalityNorwegian
StatusResigned
Appointed03 December 2012(39 years, 7 months after company formation)
Appointment Duration2 years (resigned 01 January 2015)
RoleChief Executive
Country of ResidenceNorway
Correspondence AddressKings Court Goodge Street
London
W1T 2QA
Director NameMr James Robert Tate
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2013(40 years, 5 months after company formation)
Appointment Duration3 years, 9 months (resigned 11 July 2017)
RoleDirector/Company Secretary
Country of ResidenceEngland
Correspondence Address22-24 Ely Place, Level 3 Ely Place
London
EC1N 6TE
Secretary NameMr James Robert Tate
StatusResigned
Appointed01 October 2013(40 years, 5 months after company formation)
Appointment Duration3 years, 9 months (resigned 11 July 2017)
RoleCompany Director
Correspondence Address22-24 Ely Place, Level 3 Ely Place
London
EC1N 6TE
Director NameMr Olav Holst  Dyrnes
Date of BirthJune 1970 (Born 53 years ago)
NationalityNorwegian
StatusResigned
Appointed01 January 2015(41 years, 8 months after company formation)
Appointment Duration5 years, 3 months (resigned 01 April 2020)
RoleCEO
Country of ResidenceNorway
Correspondence Address22-24 Ely Place, Level 3 Ely Place
London
EC1N 6TE

Contact

Websitewww.ekornes.co.uk/
Telephone020 74620440
Telephone regionLondon

Location

Registered AddressQueens House
180 Tottenham Court Road
London
W1T 7PD
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

20k at £1J.e. Ekornes As
100.00%
Ordinary
1 at £1Robert Svendsen
0.01%
Ordinary

Financials

Year2014
Turnover£18,773,843
Gross Profit£4,794,358
Net Worth£710,569
Cash£662,385
Current Liabilities£3,106,113

Accounts

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

Returns

Latest Return8 July 2023 (9 months, 3 weeks ago)
Next Return Due22 July 2024 (2 months, 3 weeks from now)

Charges

4 November 1992Delivered on: 10 November 1992
Satisfied on: 23 October 1993
Persons entitled: The Royal Bank of Scotland PLC

Classification: Charge of debt
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The sum of £120,000 due from the royal bank of scotland (iom) limited to the co.and all interest accruing.
Fully Satisfied
15 April 1991Delivered on: 18 April 1991
Satisfied on: 23 October 1993
Persons entitled: The Royal Bank of Scotland PLC

Classification: Memorandum of cash deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The sum of £120,000 credited to account no/designation 91014073.
Fully Satisfied
28 November 1990Delivered on: 15 December 1990
Satisfied on: 16 August 1991
Persons entitled: J E Ekornes a/S

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Undertaking and all property and assets present and future including book debts & uncalled capital.
Fully Satisfied
29 July 1991Delivered on: 16 August 1991
Persons entitled: Ekornes a/S

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Undertaking and all property and assets present and future including uncalled capital.
Outstanding

Filing History

16 October 2023Full accounts made up to 31 December 2022 (26 pages)
20 July 2023Confirmation statement made on 8 July 2023 with no updates (3 pages)
29 June 2023Resolutions
  • RES13 ‐ Re: articles of association be amended by deleting all the objects of the company that, by virtue of the companies act 2006, have been treated as provisions of company's articles of association 30/05/2023
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
20 June 2023Statement of company's objects (2 pages)
22 September 2022Full accounts made up to 31 December 2021 (26 pages)
25 July 2022Termination of appointment of Svein Lunde as a director on 15 July 2022 (1 page)
25 July 2022Confirmation statement made on 8 July 2022 with updates (4 pages)
1 July 2022Appointment of Mr Fredrik Ødegård Nilsen as a director on 1 July 2022 (2 pages)
28 June 2022Appointment of Mr Andrew James Davies as a secretary on 27 June 2022 (2 pages)
10 March 2022Registered office address changed from 22-24 Ely Place, Level 3 Ely Place London EC1N 6TE England to Queens House 180 Tottenham Court Road London W1T 7PD on 10 March 2022 (1 page)
9 July 2021Confirmation statement made on 8 July 2021 with no updates (3 pages)
12 May 2021Full accounts made up to 31 December 2020 (27 pages)
30 December 2020Full accounts made up to 31 December 2019 (25 pages)
21 July 2020Termination of appointment of Olav Holst Dyrnes as a director on 1 April 2020 (1 page)
21 July 2020Confirmation statement made on 8 July 2020 with no updates (3 pages)
11 September 2019Full accounts made up to 31 December 2018 (24 pages)
29 July 2019Director's details changed for Mr. Svein Lunde on 29 July 2019 (2 pages)
29 July 2019Confirmation statement made on 8 July 2019 with updates (3 pages)
27 June 2019Satisfaction of charge 3 in full (4 pages)
20 September 2018Full accounts made up to 31 December 2017 (24 pages)
20 July 2018Confirmation statement made on 8 July 2018 with no updates (3 pages)
17 July 2017Termination of appointment of James Robert Tate as a secretary on 11 July 2017 (1 page)
17 July 2017Termination of appointment of James Robert Tate as a secretary on 11 July 2017 (1 page)
17 July 2017Termination of appointment of James Robert Tate as a director on 11 July 2017 (1 page)
17 July 2017Termination of appointment of James Robert Tate as a director on 11 July 2017 (1 page)
12 July 2017Appointment of Mr James William Graham Thompson as a secretary on 11 July 2017 (2 pages)
12 July 2017Appointment of Mr James William Graham Thompson as a secretary on 11 July 2017 (2 pages)
11 July 2017Appointment of Mr James William Graham Thompson as a director on 11 July 2017 (2 pages)
11 July 2017Appointment of Mr James William Graham Thompson as a director on 11 July 2017 (2 pages)
10 July 2017Confirmation statement made on 8 July 2017 with no updates (3 pages)
10 July 2017Confirmation statement made on 8 July 2017 with no updates (3 pages)
28 February 2017Full accounts made up to 31 December 2016 (23 pages)
28 February 2017Full accounts made up to 31 December 2016 (23 pages)
5 October 2016Registered office address changed from Kings Court 2-16 Goodge Street London W1T 2QA to 22-24 Ely Place, Level 3 Ely Place London EC1N 6TE on 5 October 2016 (1 page)
5 October 2016Registered office address changed from Kings Court 2-16 Goodge Street London W1T 2QA to 22-24 Ely Place, Level 3 Ely Place London EC1N 6TE on 5 October 2016 (1 page)
15 July 2016Confirmation statement made on 8 July 2016 with updates (5 pages)
15 July 2016Confirmation statement made on 8 July 2016 with updates (5 pages)
3 May 2016Full accounts made up to 31 December 2015 (24 pages)
3 May 2016Full accounts made up to 31 December 2015 (24 pages)
14 December 2015Annual return made up to 14 December 2015 with a full list of shareholders
Statement of capital on 2015-12-14
  • GBP 20,000
(6 pages)
14 December 2015Annual return made up to 14 December 2015 with a full list of shareholders
Statement of capital on 2015-12-14
  • GBP 20,000
(6 pages)
8 April 2015Full accounts made up to 31 December 2014 (17 pages)
8 April 2015Full accounts made up to 31 December 2014 (17 pages)
5 February 2015Appointment of Mr Olav Holst Dyrnes as a director on 1 January 2015 (2 pages)
5 February 2015Termination of appointment of Nils-Fredrik Drablos as a director on 1 January 2015 (1 page)
5 February 2015Appointment of Mr Olav Holst Dyrnes as a director on 1 January 2015 (2 pages)
5 February 2015Appointment of Mr Olav Holst Dyrnes as a director on 1 January 2015 (2 pages)
5 February 2015Termination of appointment of Nils-Fredrik Drablos as a director on 1 January 2015 (1 page)
5 February 2015Termination of appointment of Nils-Fredrik Drablos as a director on 1 January 2015 (1 page)
27 January 2015Annual return made up to 17 December 2014 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 20,000
(6 pages)
27 January 2015Annual return made up to 17 December 2014 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 20,000
(6 pages)
6 October 2014Full accounts made up to 31 December 2013 (17 pages)
6 October 2014Full accounts made up to 31 December 2013 (17 pages)
18 March 2014Director's details changed for Mr James Robert Tate on 13 February 2014 (2 pages)
18 March 2014Director's details changed for Mr James Robert Tate on 13 February 2014 (2 pages)
14 January 2014Annual return made up to 17 December 2013 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 20,000
(6 pages)
14 January 2014Annual return made up to 17 December 2013 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 20,000
(6 pages)
16 October 2013Appointment of Mr James Robert Tate as a secretary (1 page)
16 October 2013Appointment of Mr James Robert Tate as a secretary (1 page)
16 October 2013Appointment of Mr James Robert Tate as a director (2 pages)
16 October 2013Appointment of Mr James Robert Tate as a director (2 pages)
3 October 2013Full accounts made up to 31 December 2012 (16 pages)
3 October 2013Full accounts made up to 31 December 2012 (16 pages)
4 September 2013Termination of appointment of Lee Bagnall as a director (1 page)
4 September 2013Termination of appointment of Lee Bagnall as a secretary (1 page)
4 September 2013Termination of appointment of Lee Bagnall as a secretary (1 page)
4 September 2013Termination of appointment of Lee Bagnall as a director (1 page)
11 January 2013Annual return made up to 17 December 2012 with a full list of shareholders (6 pages)
11 January 2013Annual return made up to 17 December 2012 with a full list of shareholders (6 pages)
16 December 2012Appointment of Mr. Nils-Fredrik Drablos as a director (2 pages)
16 December 2012Appointment of Mr. Nils-Fredrik Drablos as a director (2 pages)
16 December 2012Termination of appointment of Oyvind Torlen as a director (1 page)
16 December 2012Termination of appointment of Oyvind Torlen as a director (1 page)
28 September 2012Full accounts made up to 31 December 2011 (17 pages)
28 September 2012Full accounts made up to 31 December 2011 (17 pages)
18 September 2012Appointment of Mr Lee Bagnall as a director (2 pages)
18 September 2012Appointment of Mr Lee Bagnall as a director (2 pages)
17 September 2012Appointment of Mr Lee Bagnall as a secretary (1 page)
17 September 2012Appointment of Mr Lee Bagnall as a secretary (1 page)
13 January 2012Annual return made up to 17 December 2011 with a full list of shareholders (5 pages)
13 January 2012Annual return made up to 17 December 2011 with a full list of shareholders (5 pages)
16 December 2011Termination of appointment of Michael Haines as a director (1 page)
16 December 2011Termination of appointment of Michael Haines as a director (1 page)
4 October 2011Full accounts made up to 31 December 2010 (18 pages)
4 October 2011Full accounts made up to 31 December 2010 (18 pages)
7 January 2011Annual return made up to 17 December 2010 with a full list of shareholders (6 pages)
7 January 2011Annual return made up to 17 December 2010 with a full list of shareholders (6 pages)
30 September 2010Full accounts made up to 31 December 2009 (17 pages)
30 September 2010Full accounts made up to 31 December 2009 (17 pages)
11 March 2010Annual return made up to 17 December 2009 with a full list of shareholders (6 pages)
11 March 2010Annual return made up to 17 December 2009 with a full list of shareholders (6 pages)
4 February 2010Director's details changed for Svein Lunde on 14 January 2010 (2 pages)
4 February 2010Director's details changed for Mr Oyvind Torlen on 14 January 2010 (2 pages)
4 February 2010Director's details changed for Michael Robert Haines on 14 January 2010 (2 pages)
4 February 2010Director's details changed for Mr Oyvind Torlen on 14 January 2010 (2 pages)
4 February 2010Register inspection address has been changed (1 page)
4 February 2010Director's details changed for Michael Robert Haines on 14 January 2010 (2 pages)
4 February 2010Register inspection address has been changed (1 page)
4 February 2010Director's details changed for Svein Lunde on 14 January 2010 (2 pages)
15 September 2009Full accounts made up to 31 December 2008 (18 pages)
15 September 2009Full accounts made up to 31 December 2008 (18 pages)
25 March 2009Director appointed michael robert haines (2 pages)
25 March 2009Director appointed michael robert haines (2 pages)
20 January 2009Return made up to 17/12/08; full list of members (3 pages)
20 January 2009Return made up to 17/12/08; full list of members (3 pages)
4 December 2008Appointment terminated director robert svendsen (1 page)
4 December 2008Appointment terminated director robert svendsen (1 page)
21 November 2008Director appointed mr oyvind torlen (1 page)
21 November 2008Director appointed mr oyvind torlen (1 page)
20 November 2008Appointment terminated director jo bjerke (1 page)
20 November 2008Appointment terminated secretary jo bjerke (1 page)
20 November 2008Appointment terminated director jo bjerke (1 page)
20 November 2008Appointment terminated secretary jo bjerke (1 page)
16 October 2008Full accounts made up to 31 December 2007 (20 pages)
16 October 2008Full accounts made up to 31 December 2007 (20 pages)
1 February 2008Return made up to 17/12/07; full list of members (3 pages)
1 February 2008Return made up to 17/12/07; full list of members (3 pages)
31 October 2007Full accounts made up to 31 December 2006 (18 pages)
31 October 2007Full accounts made up to 31 December 2006 (18 pages)
2 February 2007Return made up to 17/12/06; full list of members (3 pages)
2 February 2007Return made up to 17/12/06; full list of members (3 pages)
7 November 2006Accounts made up to 31 December 2005 (17 pages)
7 November 2006Accounts made up to 31 December 2005 (17 pages)
2 February 2006Return made up to 17/12/05; full list of members (3 pages)
2 February 2006Return made up to 17/12/05; full list of members (3 pages)
5 September 2005Accounts made up to 31 December 2004 (16 pages)
5 September 2005Accounts made up to 31 December 2004 (16 pages)
26 January 2005Return made up to 17/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 January 2005Return made up to 17/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 October 2004Accounts made up to 31 December 2003 (16 pages)
13 October 2004Accounts made up to 31 December 2003 (16 pages)
24 December 2003Return made up to 17/12/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
24 December 2003Return made up to 17/12/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
17 October 2003Accounts made up to 31 December 2002 (16 pages)
17 October 2003Accounts made up to 31 December 2002 (16 pages)
23 June 2003Registered office changed on 23/06/03 from: st georges house 12A st george street london W1S 1FG (1 page)
23 June 2003Registered office changed on 23/06/03 from: st georges house 12A st george street london W1S 1FG (1 page)
23 June 2003Director resigned (1 page)
23 June 2003New secretary appointed;new director appointed (2 pages)
23 June 2003Director resigned (1 page)
23 June 2003Secretary resigned (1 page)
23 June 2003Secretary resigned (1 page)
23 June 2003New secretary appointed;new director appointed (2 pages)
5 March 2003Return made up to 31/12/02; full list of members (7 pages)
5 March 2003Return made up to 31/12/02; full list of members (7 pages)
18 September 2002Accounts made up to 31 December 2001 (15 pages)
18 September 2002Accounts made up to 31 December 2001 (15 pages)
25 January 2002Return made up to 31/12/01; full list of members
  • 363(287) ‐ Registered office changed on 25/01/02
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
25 January 2002Return made up to 31/12/01; full list of members
  • 363(287) ‐ Registered office changed on 25/01/02
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
6 August 2001Accounts made up to 31 December 2000 (15 pages)
6 August 2001Accounts made up to 31 December 2000 (15 pages)
24 January 2001Return made up to 31/12/00; full list of members (7 pages)
24 January 2001Return made up to 31/12/00; full list of members (7 pages)
16 October 2000Accounts made up to 31 December 1999 (16 pages)
16 October 2000Accounts made up to 31 December 1999 (16 pages)
7 February 2000Return made up to 31/12/99; full list of members (7 pages)
7 February 2000Return made up to 31/12/99; full list of members (7 pages)
5 July 1999Accounts made up to 31 December 1998 (16 pages)
5 July 1999Accounts made up to 31 December 1998 (16 pages)
29 January 1999Return made up to 31/12/98; full list of members
  • 363(287) ‐ Registered office changed on 29/01/99
(6 pages)
29 January 1999Return made up to 31/12/98; full list of members
  • 363(287) ‐ Registered office changed on 29/01/99
(6 pages)
6 May 1998Accounts made up to 31 December 1997 (14 pages)
6 May 1998Accounts made up to 31 December 1997 (14 pages)
26 January 1998Return made up to 31/12/97; no change of members (4 pages)
26 January 1998Return made up to 31/12/97; no change of members (4 pages)
20 May 1997Accounts made up to 31 December 1996 (13 pages)
20 May 1997Accounts made up to 31 December 1996 (13 pages)
28 January 1997Return made up to 31/12/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
28 January 1997Return made up to 31/12/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
10 November 1996Secretary resigned (1 page)
10 November 1996Secretary resigned (1 page)
10 November 1996Secretary's particulars changed;director's particulars changed (1 page)
10 November 1996New secretary appointed (2 pages)
10 November 1996New secretary appointed (2 pages)
10 November 1996Secretary's particulars changed;director's particulars changed (1 page)
17 October 1996Accounts made up to 31 December 1995 (13 pages)
17 October 1996Accounts made up to 31 December 1995 (13 pages)
16 March 1995Accounts made up to 31 December 1994 (13 pages)
16 March 1995Accounts made up to 31 December 1994 (13 pages)
1 January 1995A selection of documents registered before 1 January 1995 (29 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (29 pages)
16 August 1991Particulars of mortgage/charge (3 pages)
8 April 1987Company name changed ekornes ulferts LIMITED\certificate issued on 08/04/87 (2 pages)