Company NameEBL (UK) Limited
DirectorKlaus Skov
Company StatusActive
Company Number02417672
CategoryPrivate Limited Company
Incorporation Date29 August 1989(34 years, 7 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Klaus Skov
Date of BirthOctober 1961 (Born 62 years ago)
NationalityDanish
StatusCurrent
Appointed18 September 2023(34 years after company formation)
Appointment Duration7 months
RoleCompany Director
Country of ResidenceDenmark
Correspondence Address823 Salisbury House 29 Finsbury Circus
London
EC2M 5QQ
Director NameEbbe Bruun Laursen
Date of BirthOctober 1942 (Born 81 years ago)
NationalityDanish
StatusResigned
Appointed29 August 1991(2 years after company formation)
Appointment Duration32 years (resigned 18 September 2023)
RoleArchitect/Director
Country of ResidenceDenmark
Correspondence AddressSpangager 18
7120 Vejle (East)
Foreign
Secretary NameMr Patrick Francis Collin
NationalityBritish
StatusResigned
Appointed29 August 1991(2 years after company formation)
Appointment Duration8 years, 9 months (resigned 02 June 2000)
RoleCompany Director
Correspondence Address71a Salcott Road
London
SW11 6DF
Secretary NameLeon Joseph Kaye
NationalityBritish
StatusResigned
Appointed06 June 2000(10 years, 9 months after company formation)
Appointment Duration10 years (resigned 01 July 2010)
RoleCompany Director
Correspondence Address12 Ivory House Clove Hitch Quay
Plantation Wharf
London
SW11 3TN
Secretary NameCompsec K&R Limited (Corporation)
StatusResigned
Appointed01 July 2010(20 years, 10 months after company formation)
Appointment Duration9 years, 6 months (resigned 31 December 2019)
Correspondence Address823 Salisbury House 29 Finsbury Circus
London
EC2M 5QQ

Location

Registered Address823 Salisbury House 29
Finsbury Circus
London
EC2M 5QQ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardColeman Street
Built Up AreaGreater London

Shareholders

99 at £1Ebl Holding As
99.00%
Ordinary
1 at £1Ebbe Bruun Laursen
1.00%
Ordinary

Financials

Year2014
Net Worth-£438,706
Cash£884
Current Liabilities£440,100

Accounts

Latest Accounts30 April 2023 (11 months, 3 weeks ago)
Next Accounts Due31 January 2025 (9 months, 2 weeks from now)
Accounts CategorySmall
Accounts Year End30 April

Returns

Latest Return1 August 2023 (8 months, 2 weeks ago)
Next Return Due15 August 2024 (4 months from now)

Charges

16 June 2000Delivered on: 28 June 2000
Persons entitled: Ebl (UK) Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee pursuant to an agreement dated 28TH july 1999 (to include an obligation to pay £2 million).
Particulars: Land at whitworth street west oxford street manchester t/no: GM794423.
Outstanding

Filing History

23 September 2020Accounts for a small company made up to 30 April 2020 (14 pages)
2 September 2020Confirmation statement made on 29 August 2020 with no updates (3 pages)
6 January 2020Termination of appointment of Compsec K&R Limited as a secretary on 31 December 2019 (1 page)
9 September 2019Confirmation statement made on 29 August 2019 with no updates (3 pages)
20 August 2019Accounts for a small company made up to 30 April 2019 (14 pages)
19 September 2018Confirmation statement made on 29 August 2018 with no updates (3 pages)
29 June 2018Accounts for a small company made up to 30 April 2018 (13 pages)
14 September 2017Confirmation statement made on 29 August 2017 with no updates (3 pages)
14 September 2017Confirmation statement made on 29 August 2017 with no updates (3 pages)
15 June 2017Full accounts made up to 30 April 2017 (11 pages)
15 June 2017Full accounts made up to 30 April 2017 (11 pages)
6 September 2016Confirmation statement made on 29 August 2016 with updates (5 pages)
6 September 2016Confirmation statement made on 29 August 2016 with updates (5 pages)
6 July 2016Full accounts made up to 30 April 2016 (14 pages)
6 July 2016Full accounts made up to 30 April 2016 (14 pages)
7 September 2015Annual return made up to 29 August 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 100
(4 pages)
7 September 2015Annual return made up to 29 August 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 100
(4 pages)
19 June 2015Full accounts made up to 30 April 2015 (12 pages)
19 June 2015Full accounts made up to 30 April 2015 (12 pages)
18 September 2014Annual return made up to 29 August 2014 with a full list of shareholders
Statement of capital on 2014-09-18
  • GBP 100
(4 pages)
18 September 2014Annual return made up to 29 August 2014 with a full list of shareholders
Statement of capital on 2014-09-18
  • GBP 100
(4 pages)
14 August 2014Full accounts made up to 30 April 2014 (11 pages)
14 August 2014Full accounts made up to 30 April 2014 (11 pages)
30 August 2013Annual return made up to 29 August 2013 with a full list of shareholders
Statement of capital on 2013-08-30
  • GBP 100
(4 pages)
30 August 2013Annual return made up to 29 August 2013 with a full list of shareholders
Statement of capital on 2013-08-30
  • GBP 100
(4 pages)
20 June 2013Full accounts made up to 30 April 2013 (11 pages)
20 June 2013Full accounts made up to 30 April 2013 (11 pages)
31 August 2012Annual return made up to 29 August 2012 with a full list of shareholders (4 pages)
31 August 2012Annual return made up to 29 August 2012 with a full list of shareholders (4 pages)
25 June 2012Full accounts made up to 30 April 2012 (11 pages)
25 June 2012Full accounts made up to 30 April 2012 (11 pages)
13 September 2011Annual return made up to 29 August 2011 with a full list of shareholders (4 pages)
13 September 2011Annual return made up to 29 August 2011 with a full list of shareholders (4 pages)
6 July 2011Full accounts made up to 30 April 2011 (11 pages)
6 July 2011Full accounts made up to 30 April 2011 (11 pages)
31 August 2010Annual return made up to 29 August 2010 with a full list of shareholders (4 pages)
31 August 2010Annual return made up to 29 August 2010 with a full list of shareholders (4 pages)
31 August 2010Director's details changed for Ebbe Bruun Laursen on 29 August 2010 (2 pages)
31 August 2010Director's details changed for Ebbe Bruun Laursen on 29 August 2010 (2 pages)
23 July 2010Termination of appointment of Leon Kaye as a secretary (2 pages)
23 July 2010Termination of appointment of Leon Kaye as a secretary (2 pages)
23 July 2010Registered office address changed from 12 Ivory House Clove Hitch Quay Plantation Wharf London SW11 3TN on 23 July 2010 (2 pages)
23 July 2010Registered office address changed from 12 Ivory House Clove Hitch Quay Plantation Wharf London SW11 3TN on 23 July 2010 (2 pages)
23 July 2010Appointment of Compsec K & R Limited as a secretary (3 pages)
23 July 2010Appointment of Compsec K & R Limited as a secretary (3 pages)
17 June 2010Full accounts made up to 30 April 2010 (11 pages)
17 June 2010Full accounts made up to 30 April 2010 (11 pages)
11 September 2009Return made up to 29/08/09; full list of members (3 pages)
11 September 2009Return made up to 29/08/09; full list of members (3 pages)
9 July 2009Secretary's change of particulars / leon kaye / 17/06/2009 (1 page)
9 July 2009Secretary's change of particulars / leon kaye / 17/06/2009 (1 page)
9 July 2009Registered office changed on 09/07/2009 from 9-10 barnard mews london SW11 1QU (1 page)
9 July 2009Registered office changed on 09/07/2009 from 9-10 barnard mews london SW11 1QU (1 page)
1 July 2009Full accounts made up to 30 April 2009 (11 pages)
1 July 2009Full accounts made up to 30 April 2009 (11 pages)
15 October 2008Return made up to 29/08/08; full list of members (3 pages)
15 October 2008Return made up to 29/08/08; full list of members (3 pages)
4 June 2008Full accounts made up to 30 April 2008 (11 pages)
4 June 2008Full accounts made up to 30 April 2008 (11 pages)
9 October 2007Return made up to 29/08/07; no change of members (6 pages)
9 October 2007Return made up to 29/08/07; no change of members (6 pages)
27 June 2007Full accounts made up to 30 April 2007 (11 pages)
27 June 2007Full accounts made up to 30 April 2007 (11 pages)
26 September 2006Return made up to 29/08/06; full list of members (6 pages)
26 September 2006Return made up to 29/08/06; full list of members (6 pages)
28 June 2006Full accounts made up to 30 April 2006 (12 pages)
28 June 2006Full accounts made up to 30 April 2006 (12 pages)
6 September 2005Return made up to 29/08/05; full list of members (6 pages)
6 September 2005Return made up to 29/08/05; full list of members (6 pages)
15 August 2005Full accounts made up to 30 April 2005 (12 pages)
15 August 2005Full accounts made up to 30 April 2005 (12 pages)
17 November 2004Return made up to 29/08/04; full list of members (6 pages)
17 November 2004Return made up to 29/08/04; full list of members (6 pages)
14 July 2004Full accounts made up to 30 April 2004 (12 pages)
14 July 2004Full accounts made up to 30 April 2004 (12 pages)
30 September 2003Return made up to 29/08/03; full list of members (6 pages)
30 September 2003Return made up to 29/08/03; full list of members (6 pages)
18 July 2003Full accounts made up to 30 April 2003 (11 pages)
18 July 2003Full accounts made up to 30 April 2003 (11 pages)
13 September 2002Return made up to 29/08/02; full list of members (6 pages)
13 September 2002Return made up to 29/08/02; full list of members (6 pages)
25 June 2002Full accounts made up to 30 April 2002 (19 pages)
25 June 2002Full accounts made up to 30 April 2002 (19 pages)
17 December 2001New secretary appointed (2 pages)
17 December 2001New secretary appointed (2 pages)
6 September 2001Return made up to 29/08/01; full list of members (6 pages)
6 September 2001Return made up to 29/08/01; full list of members (6 pages)
23 August 2001Full accounts made up to 30 April 2001 (9 pages)
23 August 2001Full accounts made up to 30 April 2001 (9 pages)
20 January 2001Secretary resigned (1 page)
20 January 2001Secretary resigned (1 page)
9 November 2000Return made up to 29/08/00; full list of members (6 pages)
9 November 2000Return made up to 29/08/00; full list of members (6 pages)
28 June 2000Particulars of mortgage/charge (3 pages)
28 June 2000Particulars of mortgage/charge (3 pages)
15 June 2000Registered office changed on 15/06/00 from: 71A salcott road london SW11 6DF (1 page)
15 June 2000Full accounts made up to 30 April 2000 (10 pages)
15 June 2000New secretary appointed (2 pages)
15 June 2000Full accounts made up to 30 April 2000 (10 pages)
15 June 2000New secretary appointed (2 pages)
15 June 2000Registered office changed on 15/06/00 from: 71A salcott road london SW11 6DF (1 page)
8 September 1999Return made up to 29/08/99; no change of members (4 pages)
8 September 1999Return made up to 29/08/99; no change of members (4 pages)
11 June 1999Full accounts made up to 30 April 1999 (11 pages)
11 June 1999Full accounts made up to 30 April 1999 (11 pages)
16 September 1998Return made up to 29/08/98; no change of members (4 pages)
16 September 1998Return made up to 29/08/98; no change of members (4 pages)
13 August 1998Full accounts made up to 30 April 1998 (11 pages)
13 August 1998Full accounts made up to 30 April 1998 (11 pages)
18 September 1997Return made up to 29/08/97; full list of members (6 pages)
18 September 1997Return made up to 29/08/97; full list of members (6 pages)
21 August 1997Full accounts made up to 30 April 1997 (11 pages)
21 August 1997Full accounts made up to 30 April 1997 (11 pages)
5 November 1996Return made up to 29/08/96; no change of members (4 pages)
5 November 1996Return made up to 29/08/96; no change of members (4 pages)
28 October 1996Full accounts made up to 30 April 1996 (11 pages)
28 October 1996Full accounts made up to 30 April 1996 (11 pages)
7 July 1995Full accounts made up to 30 April 1995 (10 pages)
7 July 1995Full accounts made up to 30 April 1995 (10 pages)