Company NameStephen Einhorn Limited
Company StatusActive
Company Number03021936
CategoryPrivate Limited Company
Incorporation Date15 February 1995(29 years, 2 months ago)

Business Activity

Section CManufacturing
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47770Retail sale of watches and jewellery in specialised stores

Directors

Director NameStephen Einhorn
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed15 February 1995(same day as company formation)
RoleDesign/Manufacturer
Country of ResidenceEngland
Correspondence Address5 Technology Park Colindeep Lane
Colindale
London
NW9 6BX
Secretary NameJane Best
NationalityBritish
StatusCurrent
Appointed15 February 1995(same day as company formation)
RoleMusician
Correspondence Address5 Technology Park Colindeep Lane
Colindale
London
NW9 6BX
Director NameJane Best
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed17 February 1997(2 years after company formation)
Appointment Duration27 years, 2 months
RoleDesigner/Manufacturer
Country of ResidenceEngland
Correspondence Address5 Technology Park Colindeep Lane
Colindale
London
NW9 6BX
Director NameMr Asher Samuel Einhorn
Date of BirthMarch 1987 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed03 May 2021(26 years, 2 months after company formation)
Appointment Duration2 years, 11 months
RoleGames Designer
Country of ResidenceEngland
Correspondence Address5 Technology Park Colindeep Lane
Colindale
London
NW9 6BX
Director NameMs Lily Hannah Elspeth Einhorn
Date of BirthApril 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed03 May 2021(26 years, 2 months after company formation)
Appointment Duration2 years, 11 months
RoleStrategic And Artistic Consultant
Country of ResidenceEngland
Correspondence Address5 Technology Park Colindeep Lane
Colindale
London
NW9 6BX
Director NameMiss Kelly Montague
Date of BirthOctober 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2017(22 years, 7 months after company formation)
Appointment Duration2 years, 3 months (resigned 31 December 2019)
RoleHead Of Marketing & Communications
Country of ResidenceUnited Kingdom
Correspondence Address40 Farmer Road
London
E10 5DL
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed15 February 1995(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed15 February 1995(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitestepheneinhorn.co.uk
Email address[email protected]
Telephone07 827754847
Telephone regionMobile

Location

Registered Address5 Technology Park
Colindeep Lane
Colindale
London
NW9 6BX
RegionLondon
ConstituencyHendon
CountyGreater London
WardColindale
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Financials

Year2013
Net Worth£226,219
Cash£3,556
Current Liabilities£135,161

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return15 February 2024 (2 months ago)
Next Return Due1 March 2025 (10 months, 2 weeks from now)

Charges

7 September 1995Delivered on: 14 September 1995
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital fixtures fittings fixed plant and machinery.
Outstanding

Filing History

5 September 2023Total exemption full accounts made up to 31 March 2023 (6 pages)
21 February 2023Confirmation statement made on 15 February 2023 with updates (4 pages)
28 December 2022Total exemption full accounts made up to 31 March 2022 (6 pages)
22 July 2022Appointment of Ms Lily Hannah Elspeth Einhorn as a director on 3 May 2021 (2 pages)
21 July 2022Appointment of Mr Asher Samuel Einhorn as a director on 3 May 2021 (2 pages)
15 February 2022Confirmation statement made on 15 February 2022 with updates (4 pages)
22 December 2021Total exemption full accounts made up to 31 March 2021 (6 pages)
2 November 2021Previous accounting period extended from 30 March 2021 to 31 March 2021 (1 page)
7 March 2021Confirmation statement made on 15 February 2021 with updates (4 pages)
22 December 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
17 February 2020Director's details changed for Jane Best on 17 February 2020 (2 pages)
17 February 2020Director's details changed for Jane Best on 15 February 2020 (2 pages)
17 February 2020Confirmation statement made on 15 February 2020 with updates (4 pages)
17 February 2020Director's details changed for Stephen Einhorn on 15 February 2020 (2 pages)
2 January 2020Termination of appointment of Kelly Montague as a director on 31 December 2019 (1 page)
19 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
15 February 2019Director's details changed for Jane Best on 15 February 2019 (2 pages)
15 February 2019Change of details for Mrs Jane Best as a person with significant control on 15 February 2019 (2 pages)
15 February 2019Confirmation statement made on 15 February 2019 with updates (4 pages)
15 February 2019Change of details for Mr Stephen Einhorn as a person with significant control on 15 February 2019 (2 pages)
15 February 2019Director's details changed for Stephen Einhorn on 15 February 2019 (2 pages)
29 January 2019Total exemption full accounts made up to 31 March 2018 (7 pages)
20 December 2018Previous accounting period shortened from 31 March 2018 to 30 March 2018 (1 page)
19 February 2018Confirmation statement made on 15 February 2018 with updates (4 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
19 September 2017Appointment of Kelly Montague as a director on 11 September 2017 (2 pages)
19 September 2017Appointment of Kelly Montague as a director on 11 September 2017 (2 pages)
17 February 2017Confirmation statement made on 15 February 2017 with updates (6 pages)
17 February 2017Confirmation statement made on 15 February 2017 with updates (6 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
26 February 2016Annual return made up to 15 February 2016 with a full list of shareholders
Statement of capital on 2016-02-26
  • GBP 100
(6 pages)
26 February 2016Annual return made up to 15 February 2016 with a full list of shareholders
Statement of capital on 2016-02-26
  • GBP 100
(6 pages)
24 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
24 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
19 February 2015Annual return made up to 15 February 2015 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 100
(6 pages)
19 February 2015Annual return made up to 15 February 2015 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 100
(6 pages)
11 November 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
11 November 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
21 February 2014Annual return made up to 15 February 2014 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 100
(6 pages)
21 February 2014Annual return made up to 15 February 2014 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 100
(6 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
28 March 2013Annual return made up to 15 February 2013 with a full list of shareholders (6 pages)
28 March 2013Annual return made up to 15 February 2013 with a full list of shareholders (6 pages)
7 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
7 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
28 February 2012Annual return made up to 15 February 2012 with a full list of shareholders (6 pages)
28 February 2012Annual return made up to 15 February 2012 with a full list of shareholders (6 pages)
31 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
31 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
17 March 2011Annual return made up to 15 February 2011 with a full list of shareholders (6 pages)
17 March 2011Annual return made up to 15 February 2011 with a full list of shareholders (6 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
24 March 2010Annual return made up to 15 February 2010 with a full list of shareholders (5 pages)
24 March 2010Annual return made up to 15 February 2010 with a full list of shareholders (5 pages)
31 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
31 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
18 January 2010Change of share class name or designation (2 pages)
18 January 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
18 January 2010Change of share class name or designation (2 pages)
18 January 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
24 February 2009Return made up to 15/02/09; full list of members (4 pages)
24 February 2009Return made up to 15/02/09; full list of members (4 pages)
8 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
8 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
8 July 2008Return made up to 15/02/08; full list of members (4 pages)
8 July 2008Return made up to 15/02/08; full list of members (4 pages)
23 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
23 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
16 April 2007Return made up to 15/02/07; full list of members (2 pages)
16 April 2007Return made up to 15/02/07; full list of members (2 pages)
8 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
8 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
20 April 2006Return made up to 15/02/06; full list of members (5 pages)
20 April 2006Return made up to 15/02/06; full list of members (5 pages)
6 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
6 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
18 October 2005Return made up to 15/02/05; full list of members (7 pages)
18 October 2005Return made up to 15/02/05; full list of members (7 pages)
10 June 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
10 June 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
2 March 2004Return made up to 15/02/04; full list of members (7 pages)
2 March 2004Return made up to 15/02/04; full list of members (7 pages)
18 July 2003Amended accounts made up to 31 March 2002 (5 pages)
18 July 2003Amended accounts made up to 31 March 2002 (5 pages)
21 June 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
21 June 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
24 February 2003Return made up to 15/02/03; full list of members (7 pages)
24 February 2003Return made up to 15/02/03; full list of members (7 pages)
11 December 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
11 December 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
25 February 2002Return made up to 15/02/02; full list of members (6 pages)
25 February 2002Return made up to 15/02/02; full list of members (6 pages)
18 October 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
18 October 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
19 September 2001Registered office changed on 19/09/01 from: 60 welbeck street london W1G 9BH (1 page)
19 September 2001Registered office changed on 19/09/01 from: 60 welbeck street london W1G 9BH (1 page)
23 February 2001Return made up to 15/02/01; full list of members
  • 363(287) ‐ Registered office changed on 23/02/01
(6 pages)
23 February 2001Return made up to 15/02/01; full list of members
  • 363(287) ‐ Registered office changed on 23/02/01
(6 pages)
25 September 2000Accounts for a small company made up to 31 March 2000 (7 pages)
25 September 2000Accounts for a small company made up to 31 March 2000 (7 pages)
21 February 2000Return made up to 15/02/00; full list of members (6 pages)
21 February 2000Return made up to 15/02/00; full list of members (6 pages)
20 July 1999Accounts for a small company made up to 31 March 1999 (7 pages)
20 July 1999Accounts for a small company made up to 31 March 1999 (7 pages)
6 July 1999Accounting reference date extended from 31/12/98 to 31/03/99 (1 page)
6 July 1999Accounting reference date extended from 31/12/98 to 31/03/99 (1 page)
11 February 1999Return made up to 15/02/99; full list of members (6 pages)
11 February 1999Return made up to 15/02/99; full list of members (6 pages)
26 November 1998Accounts for a small company made up to 31 December 1997 (8 pages)
26 November 1998Accounts for a small company made up to 31 December 1997 (8 pages)
11 February 1998Return made up to 15/02/98; no change of members (5 pages)
11 February 1998Return made up to 15/02/98; no change of members (5 pages)
19 January 1998Return made up to 15/02/97; no change of members (4 pages)
19 January 1998Return made up to 15/02/97; no change of members (4 pages)
24 October 1997Resolutions
  • (W)ELRES ‐ S252 disp laying acc 20/10/97
(1 page)
24 October 1997Resolutions
  • (W)ELRES ‐ S386 dis app auds 20/10/97
(1 page)
24 October 1997Resolutions
  • (W)ELRES ‐ S252 disp laying acc 20/10/97
(1 page)
24 October 1997Resolutions
  • (W)ELRES ‐ S366A disp holding agm 20/10/97
(1 page)
24 October 1997Accounts for a small company made up to 31 December 1996 (7 pages)
24 October 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 October 1997Resolutions
  • (W)ELRES ‐ S366A disp holding agm 20/10/97
(1 page)
24 October 1997Resolutions
  • (W)ELRES ‐ S386 dis app auds 20/10/97
(1 page)
24 October 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 October 1997Accounts for a small company made up to 31 December 1996 (7 pages)
7 March 1997New director appointed (2 pages)
7 March 1997New director appointed (2 pages)
16 January 1997Registered office changed on 16/01/97 from: 16 wimpole street london W1M 8BH (1 page)
16 January 1997Registered office changed on 16/01/97 from: 16 wimpole street london W1M 8BH (1 page)
14 March 1996Return made up to 15/02/96; full list of members (6 pages)
14 March 1996Return made up to 15/02/96; full list of members (6 pages)
14 September 1995Particulars of mortgage/charge (4 pages)
14 September 1995Particulars of mortgage/charge (4 pages)
12 June 1995Ad 28/03/95--------- £ si 98@1=98 £ ic 2/100 (2 pages)
12 June 1995Ad 28/03/95--------- £ si 98@1=98 £ ic 2/100 (2 pages)
31 May 1995Accounting reference date notified as 31/12 (1 page)
31 May 1995Accounting reference date notified as 31/12 (1 page)
15 February 1995Incorporation (18 pages)
15 February 1995Incorporation (18 pages)