Company NameEhrman Kits Limited
DirectorHugh John Ehrman
Company StatusActive
Company Number01975935
CategoryPrivate Limited Company
Incorporation Date9 January 1986(38 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Directors

Director NameHugh John Ehrman
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 1991(5 years, 9 months after company formation)
Appointment Duration32 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address91 Palewell Park
London
SW14 8JJ
Secretary NameEdwina Margaret Howard Ehrman
NationalityBritish
StatusCurrent
Appointed01 November 1991(5 years, 9 months after company formation)
Appointment Duration32 years, 6 months
RoleCompany Director
Correspondence Address91 Palewell Park
London
SW14 8JJ

Contact

Websiteehrmantapestry.com

Location

Registered Address10 Queen Street Place
London
EC4R 1AG
Address MatchesOver 600 other UK companies use this postal address

Shareholders

79 at £1Hugh John Ehrman
79.00%
Ordinary
20 at £1Richard Albert Ehrman
20.00%
Ordinary
1 at £1Susan Breuilly
1.00%
Ordinary

Financials

Year2014
Net Worth£164,554
Cash£26,624
Current Liabilities£285,317

Accounts

Latest Accounts30 June 2023 (9 months, 4 weeks ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return1 November 2023 (5 months, 3 weeks ago)
Next Return Due15 November 2024 (6 months, 3 weeks from now)

Charges

10 August 2011Delivered on: 24 August 2011
Persons entitled: Nordea Property Investment (UK)

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of a fixed charge all the interest in the amount from time to time standing to the credit of the separate interest bearing deposit account see image for full details.
Outstanding
8 November 1989Delivered on: 16 November 1989
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding

Filing History

2 November 2023Confirmation statement made on 1 November 2023 with no updates (3 pages)
31 March 2023Total exemption full accounts made up to 30 June 2022 (11 pages)
3 November 2022Confirmation statement made on 1 November 2022 with no updates (3 pages)
18 March 2022Total exemption full accounts made up to 30 June 2021 (10 pages)
1 November 2021Confirmation statement made on 1 November 2021 with no updates (3 pages)
15 April 2021Total exemption full accounts made up to 30 June 2020 (10 pages)
23 November 2020Confirmation statement made on 1 November 2020 with no updates (3 pages)
25 March 2020Total exemption full accounts made up to 30 June 2019 (9 pages)
12 November 2019Confirmation statement made on 1 November 2019 with updates (4 pages)
28 March 2019Total exemption full accounts made up to 30 June 2018 (10 pages)
2 November 2018Confirmation statement made on 1 November 2018 with updates (4 pages)
27 March 2018Total exemption full accounts made up to 30 June 2017 (9 pages)
14 February 2018Registered office address changed from 26 Red Lion Square London WC1R 4AG to 10 Queen Street Place London EC4R 1AG on 14 February 2018 (1 page)
7 November 2017Confirmation statement made on 1 November 2017 with updates (4 pages)
7 November 2017Confirmation statement made on 1 November 2017 with updates (4 pages)
7 April 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
7 April 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
6 January 2017Confirmation statement made on 1 November 2016 with updates (5 pages)
6 January 2017Confirmation statement made on 1 November 2016 with updates (5 pages)
4 April 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
4 April 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
5 November 2015Annual return made up to 1 November 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 100
(4 pages)
5 November 2015Annual return made up to 1 November 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 100
(4 pages)
5 November 2015Annual return made up to 1 November 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 100
(4 pages)
18 March 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
18 March 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
13 November 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-11-13
  • GBP 100
(4 pages)
13 November 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-11-13
  • GBP 100
(4 pages)
13 November 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-11-13
  • GBP 100
(4 pages)
28 March 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
28 March 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
1 November 2013Annual return made up to 1 November 2013 with a full list of shareholders
Statement of capital on 2013-11-01
  • GBP 100
(4 pages)
1 November 2013Annual return made up to 1 November 2013 with a full list of shareholders
Statement of capital on 2013-11-01
  • GBP 100
(4 pages)
1 November 2013Annual return made up to 1 November 2013 with a full list of shareholders
Statement of capital on 2013-11-01
  • GBP 100
(4 pages)
30 September 2013Registered office address changed from Fairfax House 15 Fulwood Place London WC1V 6AY on 30 September 2013 (1 page)
30 September 2013Registered office address changed from Fairfax House 15 Fulwood Place London WC1V 6AY on 30 September 2013 (1 page)
5 April 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
5 April 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
3 December 2012Annual return made up to 1 November 2012 with a full list of shareholders (4 pages)
3 December 2012Annual return made up to 1 November 2012 with a full list of shareholders (4 pages)
3 December 2012Annual return made up to 1 November 2012 with a full list of shareholders (4 pages)
28 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
28 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
21 November 2011Annual return made up to 1 November 2011 with a full list of shareholders (4 pages)
21 November 2011Annual return made up to 1 November 2011 with a full list of shareholders (4 pages)
21 November 2011Annual return made up to 1 November 2011 with a full list of shareholders (4 pages)
24 August 2011Particulars of a mortgage or charge / charge no: 2 (6 pages)
24 August 2011Particulars of a mortgage or charge / charge no: 2 (6 pages)
22 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
22 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
3 November 2010Annual return made up to 1 November 2010 with a full list of shareholders (4 pages)
3 November 2010Annual return made up to 1 November 2010 with a full list of shareholders (4 pages)
3 November 2010Annual return made up to 1 November 2010 with a full list of shareholders (4 pages)
1 March 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
1 March 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
11 November 2009Annual return made up to 1 November 2009 with a full list of shareholders (5 pages)
11 November 2009Annual return made up to 1 November 2009 with a full list of shareholders (5 pages)
11 November 2009Annual return made up to 1 November 2009 with a full list of shareholders (5 pages)
24 March 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
24 March 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
31 December 2008Location of register of members (1 page)
31 December 2008Location of debenture register (1 page)
31 December 2008Location of debenture register (1 page)
31 December 2008Location of register of members (1 page)
30 December 2008Return made up to 01/11/08; full list of members (3 pages)
30 December 2008Return made up to 01/11/08; full list of members (3 pages)
1 October 2008Registered office changed on 01/10/2008 from 58-60 berners street london W1T 3JS (1 page)
1 October 2008Registered office changed on 01/10/2008 from 58-60 berners street london W1T 3JS (1 page)
29 May 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
29 May 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
1 November 2007Return made up to 01/11/07; full list of members (2 pages)
1 November 2007Return made up to 01/11/07; full list of members (2 pages)
26 June 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
26 June 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
8 May 2007Director's particulars changed (1 page)
8 May 2007Secretary's particulars changed (1 page)
8 May 2007Director's particulars changed (1 page)
8 May 2007Secretary's particulars changed (1 page)
27 November 2006Return made up to 01/11/06; full list of members (2 pages)
27 November 2006Return made up to 01/11/06; full list of members (2 pages)
26 September 2006Secretary's particulars changed (1 page)
26 September 2006Secretary's particulars changed (1 page)
26 September 2006Director's particulars changed (1 page)
26 September 2006Director's particulars changed (1 page)
27 April 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
27 April 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
17 November 2005Return made up to 01/11/05; full list of members (2 pages)
17 November 2005Return made up to 01/11/05; full list of members (2 pages)
7 July 2005Total exemption small company accounts made up to 30 June 2004 (7 pages)
7 July 2005Total exemption small company accounts made up to 30 June 2004 (7 pages)
8 December 2004Return made up to 01/11/04; full list of members (2 pages)
8 December 2004Return made up to 01/11/04; full list of members (2 pages)
20 January 2004Accounts for a small company made up to 30 June 2003 (7 pages)
20 January 2004Accounts for a small company made up to 30 June 2003 (7 pages)
26 November 2003Return made up to 01/11/03; full list of members (5 pages)
26 November 2003Return made up to 01/11/03; full list of members (5 pages)
26 February 2003Location of debenture register (1 page)
26 February 2003Accounts for a small company made up to 30 June 2002 (7 pages)
26 February 2003Location of register of members (1 page)
26 February 2003Return made up to 01/11/02; full list of members (5 pages)
26 February 2003Location of debenture register (1 page)
26 February 2003Location of register of members (1 page)
26 February 2003Accounts for a small company made up to 30 June 2002 (7 pages)
26 February 2003Return made up to 01/11/02; full list of members (5 pages)
12 April 2002Registered office changed on 12/04/02 from: aquis court 31 fishpool street st albans hertfordshire AL3 4RF (1 page)
12 April 2002Registered office changed on 12/04/02 from: aquis court 31 fishpool street st albans hertfordshire AL3 4RF (1 page)
13 March 2002Accounts for a small company made up to 30 June 2001 (6 pages)
13 March 2002Accounts for a small company made up to 30 June 2001 (6 pages)
17 December 2001Return made up to 01/11/01; full list of members (6 pages)
17 December 2001Return made up to 01/11/01; full list of members (6 pages)
2 May 2001Accounts for a small company made up to 30 June 2000 (9 pages)
2 May 2001Accounts for a small company made up to 30 June 2000 (9 pages)
7 November 2000Return made up to 01/11/00; full list of members (6 pages)
7 November 2000Return made up to 01/11/00; full list of members (6 pages)
2 May 2000Accounts for a small company made up to 30 June 1999 (9 pages)
2 May 2000Accounts for a small company made up to 30 June 1999 (9 pages)
15 February 2000Return made up to 01/11/99; full list of members (6 pages)
15 February 2000Return made up to 01/11/99; full list of members (6 pages)
31 January 1999Accounts for a small company made up to 30 June 1998 (9 pages)
31 January 1999Accounts for a small company made up to 30 June 1998 (9 pages)
18 April 1998Accounts for a small company made up to 30 June 1997 (9 pages)
18 April 1998Accounts for a small company made up to 30 June 1997 (9 pages)
6 November 1997Return made up to 01/11/97; full list of members (6 pages)
6 November 1997Return made up to 01/11/97; full list of members (6 pages)
9 May 1997Registered office changed on 09/05/97 from: orchard house 169 kensington high street london W8 6SH (1 page)
9 May 1997Return made up to 01/11/96; full list of members (6 pages)
9 May 1997Return made up to 01/11/96; full list of members (6 pages)
9 May 1997Registered office changed on 09/05/97 from: orchard house 169 kensington high street london W8 6SH (1 page)
3 February 1997Accounts for a small company made up to 30 June 1996 (9 pages)
3 February 1997Accounts for a small company made up to 30 June 1996 (9 pages)
4 August 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
4 August 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
4 August 1996Ad 04/07/96--------- £ si 10@1=10 £ ic 90/100 (2 pages)
4 August 1996Ad 04/07/96--------- £ si 10@1=10 £ ic 90/100 (2 pages)
4 April 1996Return made up to 01/11/95; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
4 April 1996Return made up to 01/11/95; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
13 December 1995Accounts for a small company made up to 30 June 1995 (9 pages)
13 December 1995Accounts for a small company made up to 30 June 1995 (9 pages)
29 August 1995Auditor's resignation (2 pages)
29 August 1995Auditor's resignation (2 pages)
3 March 1995Return made up to 01/11/94; full list of members (12 pages)
3 March 1995Return made up to 01/11/94; full list of members (12 pages)
1 January 1995A selection of documents registered before 1 January 1995 (32 pages)
9 January 1986Certificate of incorporation (1 page)
9 January 1986Incorporation (15 pages)
9 January 1986Certificate of incorporation (1 page)