Company NameEastern Business Systems Limited
DirectorsAndrew James Moffitt and Martin Oxley
Company StatusActive
Company Number02912024
CategoryPrivate Limited Company
Incorporation Date23 March 1994(30 years, 1 month ago)
Previous NameGador Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade
Section NAdministrative and support service activities
SIC 7133Rent office machinery inc. computers
SIC 77330Renting and leasing of office machinery and equipment (including computers)

Directors

Director NameMr Andrew James Moffitt
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed20 November 2020(26 years, 8 months after company formation)
Appointment Duration3 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1-2 Castle Lane
London
SW1E 6DR
Director NameMr Martin Oxley
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed08 July 2022(28 years, 3 months after company formation)
Appointment Duration1 year, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1-2 Castle Lane
London
SW1E 6DR
Director NameJohn Benjamin Rowe
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1994(2 days after company formation)
Appointment Duration22 years, 4 months (resigned 05 August 2016)
RoleSales Manager
Country of ResidenceEngland
Correspondence Address33 Wall Road
Norwich
Norfolk
NR3 4HJ
Director NameMark Robert Stewart
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1994(2 days after company formation)
Appointment Duration22 years, 4 months (resigned 05 August 2016)
RoleService Manager
Country of ResidenceEngland
Correspondence AddressCornfields
8 Herbert Colman Close Strunpshaw
Norwich
Norfolk
NR13 4PF
Secretary NameMark Robert Stewart
NationalityBritish
StatusResigned
Appointed25 March 1994(2 days after company formation)
Appointment Duration22 years, 4 months (resigned 05 August 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCornfields
8 Herbert Colman Close Strunpshaw
Norwich
Norfolk
NR13 4PF
Director NameMr Anthony John Ebsworth
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1995(11 months, 1 week after company formation)
Appointment Duration21 years, 5 months (resigned 05 August 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChippenham Hill
Moulton
Newmarket
Suffolk
CB8 7PL
Director NameMr Kevin Nicolas Francis
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1995(11 months, 1 week after company formation)
Appointment Duration21 years, 5 months (resigned 05 August 2016)
RolePhotocopier Consultant
Country of ResidenceEngland
Correspondence AddressWoodlands
83 Fakenham Road
Great Witchingham
Norfolk
NR9 5AE
Director NameMr Philip Runciman
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed05 August 2016(22 years, 4 months after company formation)
Appointment Duration3 years, 2 months (resigned 01 November 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1-2 Castle Lane
London
SW1E 6DR
Director NameMr Michael James Catterall
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2018(24 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 November 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOrchard House Binns Close
Coventry
CV4 9TB
Director NameMr Graham Dickson Orr
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2019(25 years, 7 months after company formation)
Appointment Duration9 months, 4 weeks (resigned 26 August 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1-2 Castle Lane
London
SW1E 6DR
Director NameMr Ken Coveney
Date of BirthNovember 1969 (Born 54 years ago)
NationalityIrish
StatusResigned
Appointed01 November 2019(25 years, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 October 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1-2 Castle Lane
London
SW1E 6DR
Director NameMr James Ross Stephens
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2019(25 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 16 April 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1-2 Castle Lane
London
SW1E 6DR
Director NameMr Darren Michael Pickering
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2019(25 years, 7 months after company formation)
Appointment Duration2 years, 8 months (resigned 08 July 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1-2 Castle Lane
London
SW1E 6DR
Director NameCCS Directors Limited (Corporation)
Date of BirthNovember 1990 (Born 33 years ago)
StatusResigned
Appointed23 March 1994(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameCCS Secretaries Limited (Corporation)
StatusResigned
Appointed23 March 1994(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Contact

Websitewww.ebs-copiers.co.uk/
Email address[email protected]
Telephone01603 484656
Telephone regionNorwich

Location

Registered Address1-2 Castle Lane
London
SW1E 6DR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

40 at £1Anthony John Ebsworth
40.00%
Ordinary
40 at £1Kevin Nicolas Francis
40.00%
Ordinary
10 at £1John Benjamin Rowe
10.00%
Ordinary
10 at £1Mark Robert Stewart
10.00%
Ordinary

Financials

Year2014
Net Worth£1,250,780
Cash£853,851
Current Liabilities£1,185,693

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 March

Returns

Latest Return23 March 2024 (1 month ago)
Next Return Due6 April 2025 (11 months, 1 week from now)

Charges

17 August 2018Delivered on: 22 August 2018
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank)

Classification: A registered charge
Outstanding
5 August 2016Delivered on: 10 August 2016
Persons entitled: National Westminster PLC

Classification: A registered charge
Particulars: N/A.
Outstanding
14 November 1996Delivered 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

Filing History

16 May 2023Audit exemption subsidiary accounts made up to 31 March 2022 (6 pages)
16 May 2023Consolidated accounts of parent company for subsidiary company period ending 31/03/22 (46 pages)
15 May 2023Director's details changed for Mr Andrew James Moffitt on 10 May 2023 (2 pages)
26 April 2023Confirmation statement made on 23 March 2023 with no updates (3 pages)
29 March 2023Notice of agreement to exemption from audit of accounts for period ending 31/03/22 (1 page)
29 March 2023Audit exemption statement of guarantee by parent company for period ending 31/03/22 (3 pages)
8 July 2022Termination of appointment of Darren Michael Pickering as a director on 8 July 2022 (1 page)
8 July 2022Appointment of Mr Martin Oxley as a director on 8 July 2022 (2 pages)
6 April 2022Confirmation statement made on 23 March 2022 with no updates (3 pages)
4 April 2022Audit exemption subsidiary accounts made up to 31 March 2021 (6 pages)
4 April 2022Notice of agreement to exemption from audit of accounts for period ending 31/03/21 (2 pages)
4 April 2022Audit exemption statement of guarantee by parent company for period ending 31/03/21 (3 pages)
4 April 2022Consolidated accounts of parent company for subsidiary company period ending 31/03/21 (47 pages)
1 October 2021Termination of appointment of Ken Coveney as a director on 1 October 2021 (1 page)
19 April 2021Termination of appointment of James Ross Stephens as a director on 16 April 2021 (1 page)
6 April 2021Confirmation statement made on 23 March 2021 with no updates (3 pages)
9 February 2021Notice of agreement to exemption from audit of accounts for period ending 31/03/20 (1 page)
9 February 2021Audit exemption subsidiary accounts made up to 31 March 2020 (8 pages)
8 January 2021Consolidated accounts of parent company for subsidiary company period ending 31/03/20 (41 pages)
8 January 2021Audit exemption statement of guarantee by parent company for period ending 31/03/20 (3 pages)
25 November 2020Appointment of Mr Andrew James Moffitt as a director on 20 November 2020 (2 pages)
28 August 2020Termination of appointment of Graham Dickson Orr as a director on 26 August 2020 (1 page)
2 April 2020Confirmation statement made on 23 March 2020 with no updates (3 pages)
2 April 2020Notification of Business by Technology (Holdings) Ltd as a person with significant control on 1 November 2019 (2 pages)
2 April 2020Cessation of Philip Runciman as a person with significant control on 1 November 2019 (1 page)
12 November 2019Satisfaction of charge 029120240003 in full (1 page)
12 November 2019Current accounting period shortened from 30 April 2020 to 31 March 2020 (1 page)
8 November 2019Appointment of Mr Darren Michael Pickering as a director on 1 November 2019 (2 pages)
8 November 2019Appointment of James Ross Stephens as a director on 1 November 2019 (2 pages)
8 November 2019Termination of appointment of Michael James Catterall as a director on 1 November 2019 (1 page)
8 November 2019Appointment of Mr Graham Dickson Orr as a director on 1 November 2019 (2 pages)
8 November 2019Registered 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 2019Appointment of Mr Ken Coveney as a director on 1 November 2019 (2 pages)
8 November 2019Termination of appointment of Philip Runciman as a director on 1 November 2019 (1 page)
6 November 2019Accounts for a small company made up to 30 April 2019 (21 pages)
26 March 2019Confirmation statement made on 23 March 2019 with no updates (3 pages)
28 January 2019Accounts for a small company made up to 30 April 2018 (10 pages)
29 August 2018Satisfaction of charge 1 in full (2 pages)
29 August 2018Satisfaction of charge 029120240002 in full (1 page)
22 August 2018Registration of charge 029120240003, created on 17 August 2018 (39 pages)
1 August 2018Appointment of Mr Michael James Catterall as a director on 1 August 2018 (2 pages)
26 March 2018Confirmation statement made on 23 March 2018 with no updates (3 pages)
19 December 2017Total exemption full accounts made up to 30 April 2017 (13 pages)
24 March 2017Confirmation statement made on 23 March 2017 with updates (6 pages)
24 March 2017Confirmation statement made on 23 March 2017 with updates (6 pages)
22 August 2016Change of share class name or designation (2 pages)
22 August 2016Change of share class name or designation (2 pages)
22 August 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(9 pages)
22 August 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(9 pages)
18 August 2016Particulars of variation of rights attached to shares (2 pages)
18 August 2016Particulars of variation of rights attached to shares (2 pages)
10 August 2016Registration of charge 029120240002, created on 5 August 2016 (9 pages)
10 August 2016Registration of charge 029120240002, created on 5 August 2016 (9 pages)
8 August 2016Current accounting period extended from 31 March 2017 to 30 April 2017 (1 page)
8 August 2016Termination of appointment of Mark Robert Stewart as a director on 5 August 2016 (1 page)
8 August 2016Termination of appointment of Anthony John Ebsworth as a director on 5 August 2016 (1 page)
8 August 2016Termination of appointment of Kevin Nicolas Francis as a director on 5 August 2016 (1 page)
8 August 2016Termination of appointment of John Benjamin Rowe as a director on 5 August 2016 (1 page)
8 August 2016Termination of appointment of John Benjamin Rowe as a director on 5 August 2016 (1 page)
8 August 2016Termination of appointment of Kevin Nicolas Francis as a director on 5 August 2016 (1 page)
8 August 2016Termination of appointment of Mark Robert Stewart as a secretary on 5 August 2016 (1 page)
8 August 2016Appointment of Mr Philip Runciman as a director on 5 August 2016 (2 pages)
8 August 2016Current accounting period extended from 31 March 2017 to 30 April 2017 (1 page)
8 August 2016Termination of appointment of Mark Robert Stewart as a director on 5 August 2016 (1 page)
8 August 2016Appointment of Mr Philip Runciman as a director on 5 August 2016 (2 pages)
8 August 2016Termination of appointment of Anthony John Ebsworth as a director on 5 August 2016 (1 page)
8 August 2016Termination of appointment of Mark Robert Stewart as a secretary on 5 August 2016 (1 page)
7 June 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
7 June 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
24 March 2016Annual return made up to 23 March 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 100
(7 pages)
24 March 2016Annual return made up to 23 March 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 100
(7 pages)
25 June 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
25 June 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
17 April 2015Annual return made up to 23 March 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 100
(7 pages)
17 April 2015Annual return made up to 23 March 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 100
(7 pages)
29 May 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
29 May 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
28 April 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
28 April 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
17 April 2014Annual return made up to 23 March 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 100
(7 pages)
17 April 2014Annual return made up to 23 March 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 100
(7 pages)
12 August 2013Registered office address changed from Units 1 & 2 Roundtree Close Spronston Norwich Norfolk NR7 8SX on 12 August 2013 (1 page)
12 August 2013Registered office address changed from Units 1 & 2 Roundtree Close Spronston Norwich Norfolk NR7 8SX on 12 August 2013 (1 page)
11 June 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
11 June 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
26 March 2013Annual return made up to 23 March 2013 with a full list of shareholders (7 pages)
26 March 2013Annual return made up to 23 March 2013 with a full list of shareholders (7 pages)
7 June 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
7 June 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
13 April 2012Annual return made up to 23 March 2012 with a full list of shareholders (7 pages)
13 April 2012Annual return made up to 23 March 2012 with a full list of shareholders (7 pages)
14 June 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
14 June 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
18 April 2011Annual return made up to 23 March 2011 with a full list of shareholders (7 pages)
18 April 2011Annual return made up to 23 March 2011 with a full list of shareholders (7 pages)
7 July 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
7 July 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
12 April 2010Annual return made up to 23 March 2010 with a full list of shareholders (6 pages)
12 April 2010Annual return made up to 23 March 2010 with a full list of shareholders (6 pages)
16 July 2009Total exemption full accounts made up to 31 March 2009 (14 pages)
16 July 2009Total exemption full accounts made up to 31 March 2009 (14 pages)
9 April 2009Return made up to 23/03/09; full list of members (5 pages)
9 April 2009Return made up to 23/03/09; full list of members (5 pages)
10 September 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
10 September 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
8 August 2008Total exemption full accounts made up to 31 March 2008 (13 pages)
8 August 2008Total exemption full accounts made up to 31 March 2008 (13 pages)
27 March 2008Return made up to 23/03/08; full list of members (5 pages)
27 March 2008Return made up to 23/03/08; full list of members (5 pages)
10 October 2007Total exemption full accounts made up to 31 March 2007 (13 pages)
10 October 2007Total exemption full accounts made up to 31 March 2007 (13 pages)
27 March 2007Return made up to 23/03/07; full list of members (3 pages)
27 March 2007Return made up to 23/03/07; full list of members (3 pages)
20 October 2006Total exemption full accounts made up to 31 March 2006 (13 pages)
20 October 2006Total exemption full accounts made up to 31 March 2006 (13 pages)
17 March 2006Return made up to 23/03/06; full list of members (9 pages)
17 March 2006Return made up to 23/03/06; full list of members (9 pages)
31 January 2006Full accounts made up to 31 March 2005 (15 pages)
31 January 2006Full accounts made up to 31 March 2005 (15 pages)
25 October 2005Return made up to 23/03/05; full list of members (9 pages)
25 October 2005Return made up to 23/03/05; full list of members (9 pages)
3 February 2005Full accounts made up to 31 March 2004 (15 pages)
3 February 2005Full accounts made up to 31 March 2004 (15 pages)
23 September 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
23 September 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
13 March 2004Return made up to 23/03/04; full list of members (9 pages)
13 March 2004Return made up to 23/03/04; full list of members (9 pages)
29 January 2004Full accounts made up to 31 March 2003 (15 pages)
29 January 2004Full accounts made up to 31 March 2003 (15 pages)
28 March 2003Return made up to 23/03/03; full list of members
  • 363(287) ‐ Registered office changed on 28/03/03
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
28 March 2003Return made up to 23/03/03; full list of members
  • 363(287) ‐ Registered office changed on 28/03/03
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
24 October 2002Full accounts made up to 31 March 2002 (14 pages)
24 October 2002Full accounts made up to 31 March 2002 (14 pages)
27 May 2002Return made up to 23/03/02; full list of members (8 pages)
27 May 2002Return made up to 23/03/02; full list of members (8 pages)
3 October 2001Accounts for a small company made up to 31 March 2001 (7 pages)
3 October 2001Accounts for a small company made up to 31 March 2001 (7 pages)
30 March 2001Return made up to 23/03/01; full list of members (8 pages)
30 March 2001Return made up to 23/03/01; full list of members (8 pages)
13 November 2000Accounts for a small company made up to 31 March 2000 (7 pages)
13 November 2000Accounts for a small company made up to 31 March 2000 (7 pages)
23 March 2000Return made up to 23/03/00; full list of members (8 pages)
23 March 2000Return made up to 23/03/00; full list of members (8 pages)
14 December 1999Accounting reference date extended from 31/12/99 to 31/03/00 (1 page)
14 December 1999Accounting reference date extended from 31/12/99 to 31/03/00 (1 page)
11 May 1999Accounts for a small company made up to 31 December 1998 (7 pages)
11 May 1999Accounts for a small company made up to 31 December 1998 (7 pages)
12 April 1999Return made up to 23/03/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
12 April 1999Return made up to 23/03/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
6 August 1998Accounts for a small company made up to 31 December 1997 (7 pages)
6 August 1998Accounts for a small company made up to 31 December 1997 (7 pages)
22 June 1998Return made up to 23/03/98; full list of members (6 pages)
22 June 1998Return made up to 23/03/98; full list of members (6 pages)
6 July 1997Accounts for a small company made up to 31 December 1996 (8 pages)
6 July 1997Accounts for a small company made up to 31 December 1996 (8 pages)
2 April 1997Return made up to 23/03/97; no change of members (4 pages)
2 April 1997Return made up to 23/03/97; no change of members (4 pages)
21 November 1996Particulars of mortgage/charge (3 pages)
21 November 1996Particulars of mortgage/charge (3 pages)
19 June 1996Accounts for a small company made up to 31 December 1995 (6 pages)
19 June 1996Accounts for a small company made up to 31 December 1995 (6 pages)
11 April 1996Return made up to 23/03/96; no change of members (4 pages)
11 April 1996Return made up to 23/03/96; no change of members (4 pages)
24 April 1995New director appointed (2 pages)
24 April 1995New director appointed (2 pages)
11 April 1995Full accounts made up to 31 December 1994 (12 pages)
11 April 1995Director resigned (2 pages)
11 April 1995Full accounts made up to 31 December 1994 (12 pages)
11 April 1995New director appointed (2 pages)
11 April 1995New director appointed (2 pages)
11 April 1995Director resigned (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (20 pages)
19 April 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
19 April 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
6 April 1994Company name changed\certificate issued on 06/04/94 (2 pages)
6 April 1994Company name changed\certificate issued on 06/04/94 (2 pages)
23 March 1994Incorporation (15 pages)
23 March 1994Incorporation (15 pages)