London
SW1E 6DR
Director Name | Mr Martin Oxley |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 July 2022(28 years, 3 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1-2 Castle Lane London SW1E 6DR |
Director Name | John Benjamin Rowe |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 1994(2 days after company formation) |
Appointment Duration | 22 years, 4 months (resigned 05 August 2016) |
Role | Sales Manager |
Country of Residence | England |
Correspondence Address | 33 Wall Road Norwich Norfolk NR3 4HJ |
Director Name | Mark Robert Stewart |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 1994(2 days after company formation) |
Appointment Duration | 22 years, 4 months (resigned 05 August 2016) |
Role | Service Manager |
Country of Residence | England |
Correspondence Address | Cornfields 8 Herbert Colman Close Strunpshaw Norwich Norfolk NR13 4PF |
Secretary Name | Mark Robert Stewart |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 March 1994(2 days after company formation) |
Appointment Duration | 22 years, 4 months (resigned 05 August 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cornfields 8 Herbert Colman Close Strunpshaw Norwich Norfolk NR13 4PF |
Director Name | Mr Anthony John Ebsworth |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1995(11 months, 1 week after company formation) |
Appointment Duration | 21 years, 5 months (resigned 05 August 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Chippenham Hill Moulton Newmarket Suffolk CB8 7PL |
Director Name | Mr Kevin Nicolas Francis |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1995(11 months, 1 week after company formation) |
Appointment Duration | 21 years, 5 months (resigned 05 August 2016) |
Role | Photocopier Consultant |
Country of Residence | England |
Correspondence Address | Woodlands 83 Fakenham Road Great Witchingham Norfolk NR9 5AE |
Director Name | Mr Philip Runciman |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 2016(22 years, 4 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 01 November 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1-2 Castle Lane London SW1E 6DR |
Director Name | Mr Michael James Catterall |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2018(24 years, 4 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 November 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Orchard House Binns Close Coventry CV4 9TB |
Director Name | Mr Graham Dickson Orr |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2019(25 years, 7 months after company formation) |
Appointment Duration | 9 months, 4 weeks (resigned 26 August 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1-2 Castle Lane London SW1E 6DR |
Director Name | Mr Ken Coveney |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 November 2019(25 years, 7 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 October 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1-2 Castle Lane London SW1E 6DR |
Director Name | Mr James Ross Stephens |
---|---|
Date of Birth | March 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2019(25 years, 7 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 16 April 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1-2 Castle Lane London SW1E 6DR |
Director Name | Mr Darren Michael Pickering |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2019(25 years, 7 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 08 July 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1-2 Castle Lane London SW1E 6DR |
Director Name | CCS Directors Limited (Corporation) |
---|---|
Date of Birth | November 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 23 March 1994(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | CCS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 March 1994(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Website | www.ebs-copiers.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 01603 484656 |
Telephone region | Norwich |
Registered Address | 1-2 Castle Lane London SW1E 6DR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
40 at £1 | Anthony John Ebsworth 40.00% Ordinary |
---|---|
40 at £1 | Kevin Nicolas Francis 40.00% Ordinary |
10 at £1 | John Benjamin Rowe 10.00% Ordinary |
10 at £1 | Mark Robert Stewart 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,250,780 |
Cash | £853,851 |
Current Liabilities | £1,185,693 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 March |
Latest Return | 23 March 2024 (1 month ago) |
---|---|
Next Return Due | 6 April 2025 (11 months, 1 week from now) |
17 August 2018 | Delivered on: 22 August 2018 Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank) Classification: A registered charge Outstanding |
---|---|
5 August 2016 | Delivered on: 10 August 2016 Persons entitled: National Westminster PLC Classification: A registered charge Particulars: N/A. Outstanding |
14 November 1996 | Delivered on: 21 November 1996 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 |
16 May 2023 | Audit exemption subsidiary accounts made up to 31 March 2022 (6 pages) |
---|---|
16 May 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/03/22 (46 pages) |
15 May 2023 | Director's details changed for Mr Andrew James Moffitt on 10 May 2023 (2 pages) |
26 April 2023 | Confirmation statement made on 23 March 2023 with no updates (3 pages) |
29 March 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/03/22 (1 page) |
29 March 2023 | Audit exemption statement of guarantee by parent company for period ending 31/03/22 (3 pages) |
8 July 2022 | Termination of appointment of Darren Michael Pickering as a director on 8 July 2022 (1 page) |
8 July 2022 | Appointment of Mr Martin Oxley as a director on 8 July 2022 (2 pages) |
6 April 2022 | Confirmation statement made on 23 March 2022 with no updates (3 pages) |
4 April 2022 | Audit exemption subsidiary accounts made up to 31 March 2021 (6 pages) |
4 April 2022 | Notice of agreement to exemption from audit of accounts for period ending 31/03/21 (2 pages) |
4 April 2022 | Audit exemption statement of guarantee by parent company for period ending 31/03/21 (3 pages) |
4 April 2022 | Consolidated accounts of parent company for subsidiary company period ending 31/03/21 (47 pages) |
1 October 2021 | Termination of appointment of Ken Coveney as a director on 1 October 2021 (1 page) |
19 April 2021 | Termination of appointment of James Ross Stephens as a director on 16 April 2021 (1 page) |
6 April 2021 | Confirmation statement made on 23 March 2021 with no updates (3 pages) |
9 February 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/03/20 (1 page) |
9 February 2021 | Audit exemption subsidiary accounts made up to 31 March 2020 (8 pages) |
8 January 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/03/20 (41 pages) |
8 January 2021 | Audit exemption statement of guarantee by parent company for period ending 31/03/20 (3 pages) |
25 November 2020 | Appointment of Mr Andrew James Moffitt as a director on 20 November 2020 (2 pages) |
28 August 2020 | Termination of appointment of Graham Dickson Orr as a director on 26 August 2020 (1 page) |
2 April 2020 | Confirmation statement made on 23 March 2020 with no updates (3 pages) |
2 April 2020 | Notification of Business by Technology (Holdings) Ltd as a person with significant control on 1 November 2019 (2 pages) |
2 April 2020 | Cessation of Philip Runciman as a person with significant control on 1 November 2019 (1 page) |
12 November 2019 | Satisfaction of charge 029120240003 in full (1 page) |
12 November 2019 | Current accounting period shortened from 30 April 2020 to 31 March 2020 (1 page) |
8 November 2019 | Appointment of Mr Darren Michael Pickering as a director on 1 November 2019 (2 pages) |
8 November 2019 | Appointment of James Ross Stephens as a director on 1 November 2019 (2 pages) |
8 November 2019 | Termination of appointment of Michael James Catterall as a director on 1 November 2019 (1 page) |
8 November 2019 | Appointment of Mr Graham Dickson Orr as a director on 1 November 2019 (2 pages) |
8 November 2019 | Registered office address changed from Royal Oak House 122 North Walsham Road Norwich NR6 7QQ to 1-2 Castle Lane London SW1E 6DR on 8 November 2019 (1 page) |
8 November 2019 | Appointment of Mr Ken Coveney as a director on 1 November 2019 (2 pages) |
8 November 2019 | Termination of appointment of Philip Runciman as a director on 1 November 2019 (1 page) |
6 November 2019 | Accounts for a small company made up to 30 April 2019 (21 pages) |
26 March 2019 | Confirmation statement made on 23 March 2019 with no updates (3 pages) |
28 January 2019 | Accounts for a small company made up to 30 April 2018 (10 pages) |
29 August 2018 | Satisfaction of charge 1 in full (2 pages) |
29 August 2018 | Satisfaction of charge 029120240002 in full (1 page) |
22 August 2018 | Registration of charge 029120240003, created on 17 August 2018 (39 pages) |
1 August 2018 | Appointment of Mr Michael James Catterall as a director on 1 August 2018 (2 pages) |
26 March 2018 | Confirmation statement made on 23 March 2018 with no updates (3 pages) |
19 December 2017 | Total exemption full accounts made up to 30 April 2017 (13 pages) |
24 March 2017 | Confirmation statement made on 23 March 2017 with updates (6 pages) |
24 March 2017 | Confirmation statement made on 23 March 2017 with updates (6 pages) |
22 August 2016 | Change of share class name or designation (2 pages) |
22 August 2016 | Change of share class name or designation (2 pages) |
22 August 2016 | Resolutions
|
22 August 2016 | Resolutions
|
18 August 2016 | Particulars of variation of rights attached to shares (2 pages) |
18 August 2016 | Particulars of variation of rights attached to shares (2 pages) |
10 August 2016 | Registration of charge 029120240002, created on 5 August 2016 (9 pages) |
10 August 2016 | Registration of charge 029120240002, created on 5 August 2016 (9 pages) |
8 August 2016 | Current accounting period extended from 31 March 2017 to 30 April 2017 (1 page) |
8 August 2016 | Termination of appointment of Mark Robert Stewart as a director on 5 August 2016 (1 page) |
8 August 2016 | Termination of appointment of Anthony John Ebsworth as a director on 5 August 2016 (1 page) |
8 August 2016 | Termination of appointment of Kevin Nicolas Francis as a director on 5 August 2016 (1 page) |
8 August 2016 | Termination of appointment of John Benjamin Rowe as a director on 5 August 2016 (1 page) |
8 August 2016 | Termination of appointment of John Benjamin Rowe as a director on 5 August 2016 (1 page) |
8 August 2016 | Termination of appointment of Kevin Nicolas Francis as a director on 5 August 2016 (1 page) |
8 August 2016 | Termination of appointment of Mark Robert Stewart as a secretary on 5 August 2016 (1 page) |
8 August 2016 | Appointment of Mr Philip Runciman as a director on 5 August 2016 (2 pages) |
8 August 2016 | Current accounting period extended from 31 March 2017 to 30 April 2017 (1 page) |
8 August 2016 | Termination of appointment of Mark Robert Stewart as a director on 5 August 2016 (1 page) |
8 August 2016 | Appointment of Mr Philip Runciman as a director on 5 August 2016 (2 pages) |
8 August 2016 | Termination of appointment of Anthony John Ebsworth as a director on 5 August 2016 (1 page) |
8 August 2016 | Termination of appointment of Mark Robert Stewart as a secretary on 5 August 2016 (1 page) |
7 June 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
7 June 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
24 March 2016 | Annual return made up to 23 March 2016 with a full list of shareholders Statement of capital on 2016-03-24
|
24 March 2016 | Annual return made up to 23 March 2016 with a full list of shareholders Statement of capital on 2016-03-24
|
25 June 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
25 June 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
17 April 2015 | Annual return made up to 23 March 2015 with a full list of shareholders Statement of capital on 2015-04-17
|
17 April 2015 | Annual return made up to 23 March 2015 with a full list of shareholders Statement of capital on 2015-04-17
|
29 May 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
29 May 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
28 April 2014 | Resolutions
|
28 April 2014 | Resolutions
|
17 April 2014 | Annual return made up to 23 March 2014 with a full list of shareholders Statement of capital on 2014-04-17
|
17 April 2014 | Annual return made up to 23 March 2014 with a full list of shareholders Statement of capital on 2014-04-17
|
12 August 2013 | Registered office address changed from Units 1 & 2 Roundtree Close Spronston Norwich Norfolk NR7 8SX on 12 August 2013 (1 page) |
12 August 2013 | Registered office address changed from Units 1 & 2 Roundtree Close Spronston Norwich Norfolk NR7 8SX on 12 August 2013 (1 page) |
11 June 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
11 June 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
26 March 2013 | Annual return made up to 23 March 2013 with a full list of shareholders (7 pages) |
26 March 2013 | Annual return made up to 23 March 2013 with a full list of shareholders (7 pages) |
7 June 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
7 June 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
13 April 2012 | Annual return made up to 23 March 2012 with a full list of shareholders (7 pages) |
13 April 2012 | Annual return made up to 23 March 2012 with a full list of shareholders (7 pages) |
14 June 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
14 June 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
18 April 2011 | Annual return made up to 23 March 2011 with a full list of shareholders (7 pages) |
18 April 2011 | Annual return made up to 23 March 2011 with a full list of shareholders (7 pages) |
7 July 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
7 July 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
12 April 2010 | Annual return made up to 23 March 2010 with a full list of shareholders (6 pages) |
12 April 2010 | Annual return made up to 23 March 2010 with a full list of shareholders (6 pages) |
16 July 2009 | Total exemption full accounts made up to 31 March 2009 (14 pages) |
16 July 2009 | Total exemption full accounts made up to 31 March 2009 (14 pages) |
9 April 2009 | Return made up to 23/03/09; full list of members (5 pages) |
9 April 2009 | Return made up to 23/03/09; full list of members (5 pages) |
10 September 2008 | Resolutions
|
10 September 2008 | Resolutions
|
8 August 2008 | Total exemption full accounts made up to 31 March 2008 (13 pages) |
8 August 2008 | Total exemption full accounts made up to 31 March 2008 (13 pages) |
27 March 2008 | Return made up to 23/03/08; full list of members (5 pages) |
27 March 2008 | Return made up to 23/03/08; full list of members (5 pages) |
10 October 2007 | Total exemption full accounts made up to 31 March 2007 (13 pages) |
10 October 2007 | Total exemption full accounts made up to 31 March 2007 (13 pages) |
27 March 2007 | Return made up to 23/03/07; full list of members (3 pages) |
27 March 2007 | Return made up to 23/03/07; full list of members (3 pages) |
20 October 2006 | Total exemption full accounts made up to 31 March 2006 (13 pages) |
20 October 2006 | Total exemption full accounts made up to 31 March 2006 (13 pages) |
17 March 2006 | Return made up to 23/03/06; full list of members (9 pages) |
17 March 2006 | Return made up to 23/03/06; full list of members (9 pages) |
31 January 2006 | Full accounts made up to 31 March 2005 (15 pages) |
31 January 2006 | Full accounts made up to 31 March 2005 (15 pages) |
25 October 2005 | Return made up to 23/03/05; full list of members (9 pages) |
25 October 2005 | Return made up to 23/03/05; full list of members (9 pages) |
3 February 2005 | Full accounts made up to 31 March 2004 (15 pages) |
3 February 2005 | Full accounts made up to 31 March 2004 (15 pages) |
23 September 2004 | Resolutions
|
23 September 2004 | Resolutions
|
13 March 2004 | Return made up to 23/03/04; full list of members (9 pages) |
13 March 2004 | Return made up to 23/03/04; full list of members (9 pages) |
29 January 2004 | Full accounts made up to 31 March 2003 (15 pages) |
29 January 2004 | Full accounts made up to 31 March 2003 (15 pages) |
28 March 2003 | Return made up to 23/03/03; full list of members
|
28 March 2003 | Return made up to 23/03/03; full list of members
|
24 October 2002 | Full accounts made up to 31 March 2002 (14 pages) |
24 October 2002 | Full accounts made up to 31 March 2002 (14 pages) |
27 May 2002 | Return made up to 23/03/02; full list of members (8 pages) |
27 May 2002 | Return made up to 23/03/02; full list of members (8 pages) |
3 October 2001 | Accounts for a small company made up to 31 March 2001 (7 pages) |
3 October 2001 | Accounts for a small company made up to 31 March 2001 (7 pages) |
30 March 2001 | Return made up to 23/03/01; full list of members (8 pages) |
30 March 2001 | Return made up to 23/03/01; full list of members (8 pages) |
13 November 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
13 November 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
23 March 2000 | Return made up to 23/03/00; full list of members (8 pages) |
23 March 2000 | Return made up to 23/03/00; full list of members (8 pages) |
14 December 1999 | Accounting reference date extended from 31/12/99 to 31/03/00 (1 page) |
14 December 1999 | Accounting reference date extended from 31/12/99 to 31/03/00 (1 page) |
11 May 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
11 May 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
12 April 1999 | Return made up to 23/03/99; no change of members
|
12 April 1999 | Return made up to 23/03/99; no change of members
|
6 August 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
6 August 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
22 June 1998 | Return made up to 23/03/98; full list of members (6 pages) |
22 June 1998 | Return made up to 23/03/98; full list of members (6 pages) |
6 July 1997 | Accounts for a small company made up to 31 December 1996 (8 pages) |
6 July 1997 | Accounts for a small company made up to 31 December 1996 (8 pages) |
2 April 1997 | Return made up to 23/03/97; no change of members (4 pages) |
2 April 1997 | Return made up to 23/03/97; no change of members (4 pages) |
21 November 1996 | Particulars of mortgage/charge (3 pages) |
21 November 1996 | Particulars of mortgage/charge (3 pages) |
19 June 1996 | Accounts for a small company made up to 31 December 1995 (6 pages) |
19 June 1996 | Accounts for a small company made up to 31 December 1995 (6 pages) |
11 April 1996 | Return made up to 23/03/96; no change of members (4 pages) |
11 April 1996 | Return made up to 23/03/96; no change of members (4 pages) |
24 April 1995 | New director appointed (2 pages) |
24 April 1995 | New director appointed (2 pages) |
11 April 1995 | Full accounts made up to 31 December 1994 (12 pages) |
11 April 1995 | Director resigned (2 pages) |
11 April 1995 | Full accounts made up to 31 December 1994 (12 pages) |
11 April 1995 | New director appointed (2 pages) |
11 April 1995 | New director appointed (2 pages) |
11 April 1995 | Director resigned (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (20 pages) |
19 April 1994 | Resolutions
|
19 April 1994 | Resolutions
|
6 April 1994 | Company name changed\certificate issued on 06/04/94 (2 pages) |
6 April 1994 | Company name changed\certificate issued on 06/04/94 (2 pages) |
23 March 1994 | Incorporation (15 pages) |
23 March 1994 | Incorporation (15 pages) |