Stoke D'Abernon
Cobham
Surrey
KT11 3BP
Secretary Name | Stephanie Sahajpal |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 January 1996(1 day after company formation) |
Appointment Duration | 13 years, 4 months (resigned 01 May 2009) |
Role | Company Director |
Correspondence Address | 2 Kinch Grove Wembley Middlesex HA9 9TF |
Director Name | Stephanie Sahajpal |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 1996(3 months, 3 weeks after company formation) |
Appointment Duration | 13 years (resigned 01 May 2009) |
Role | Sales Assistant |
Correspondence Address | 2 Kinch Grove Wembley Middlesex HA9 9TF |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 January 1996(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 January 1996(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Website | ebonyivory.co.uk |
---|---|
Telephone | 020 82005510 |
Telephone region | London |
Registered Address | 11 Varley Parade Edgware Road Colindale London NW9 6RR |
---|---|
Region | London |
Constituency | Hendon |
County | Greater London |
Ward | Colindale |
Built Up Area | Greater London |
100 at £1 | Ajit Sahajpal 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £34,370 |
Cash | £45,391 |
Current Liabilities | £61,308 |
Latest Accounts | 30 April 2023 (11 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (10 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 30 April |
Latest Return | 2 January 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 16 January 2025 (9 months, 3 weeks from now) |
11 March 2021 | Micro company accounts made up to 30 April 2020 (3 pages) |
---|---|
4 February 2021 | Confirmation statement made on 2 January 2021 with no updates (3 pages) |
10 January 2020 | Confirmation statement made on 2 January 2020 with no updates (3 pages) |
6 December 2019 | Total exemption full accounts made up to 30 April 2019 (10 pages) |
31 January 2019 | Total exemption full accounts made up to 30 April 2018 (10 pages) |
15 January 2019 | Confirmation statement made on 2 January 2019 with updates (4 pages) |
22 January 2018 | Total exemption full accounts made up to 30 April 2017 (11 pages) |
2 January 2018 | Confirmation statement made on 2 January 2018 with updates (4 pages) |
3 March 2017 | Confirmation statement made on 2 January 2017 with updates (5 pages) |
3 March 2017 | Confirmation statement made on 2 January 2017 with updates (5 pages) |
30 January 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
30 January 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
29 January 2016 | Director's details changed for Ajit Sahajpal on 2 January 2016 (3 pages) |
29 January 2016 | Director's details changed for Ajit Sahajpal on 2 January 2016 (3 pages) |
29 January 2016 | Annual return made up to 2 January 2016 with a full list of shareholders Statement of capital on 2016-01-29
|
29 January 2016 | Annual return made up to 2 January 2016 with a full list of shareholders Statement of capital on 2016-01-29
|
22 January 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
22 January 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
30 January 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
30 January 2015 | Annual return made up to 2 January 2015 with a full list of shareholders Statement of capital on 2015-01-30
|
30 January 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
30 January 2015 | Annual return made up to 2 January 2015 with a full list of shareholders Statement of capital on 2015-01-30
|
30 January 2015 | Annual return made up to 2 January 2015 with a full list of shareholders Statement of capital on 2015-01-30
|
30 January 2014 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
30 January 2014 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
15 January 2014 | Annual return made up to 2 January 2014 with a full list of shareholders Statement of capital on 2014-01-15
|
15 January 2014 | Annual return made up to 2 January 2014 with a full list of shareholders Statement of capital on 2014-01-15
|
15 January 2014 | Annual return made up to 2 January 2014 with a full list of shareholders Statement of capital on 2014-01-15
|
28 January 2013 | Annual return made up to 2 January 2013 with a full list of shareholders (3 pages) |
28 January 2013 | Annual return made up to 2 January 2013 with a full list of shareholders (3 pages) |
28 January 2013 | Annual return made up to 2 January 2013 with a full list of shareholders (3 pages) |
6 November 2012 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
6 November 2012 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
26 January 2012 | Annual return made up to 2 January 2012 with a full list of shareholders (3 pages) |
26 January 2012 | Annual return made up to 2 January 2012 with a full list of shareholders (3 pages) |
26 January 2012 | Annual return made up to 2 January 2012 with a full list of shareholders (3 pages) |
20 January 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
20 January 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
7 February 2011 | Annual return made up to 2 January 2011 with a full list of shareholders (3 pages) |
7 February 2011 | Annual return made up to 2 January 2011 with a full list of shareholders (3 pages) |
7 February 2011 | Annual return made up to 2 January 2011 with a full list of shareholders (3 pages) |
1 February 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
1 February 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
24 February 2010 | Director's details changed for Ajit Sahajpal on 1 October 2009 (2 pages) |
24 February 2010 | Director's details changed for Ajit Sahajpal on 1 October 2009 (2 pages) |
24 February 2010 | Annual return made up to 2 January 2010 with a full list of shareholders (4 pages) |
24 February 2010 | Annual return made up to 2 January 2010 with a full list of shareholders (4 pages) |
24 February 2010 | Annual return made up to 2 January 2010 with a full list of shareholders (4 pages) |
24 February 2010 | Director's details changed for Ajit Sahajpal on 1 October 2009 (2 pages) |
6 February 2010 | Termination of appointment of Stephanie Sahajpal as a director (1 page) |
6 February 2010 | Termination of appointment of Stephanie Sahajpal as a director (1 page) |
6 February 2010 | Termination of appointment of Stephanie Sahajpal as a secretary (1 page) |
6 February 2010 | Termination of appointment of Stephanie Sahajpal as a secretary (1 page) |
4 February 2010 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
4 February 2010 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
3 March 2009 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
3 March 2009 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
7 January 2009 | Return made up to 02/01/09; full list of members (3 pages) |
7 January 2009 | Return made up to 02/01/09; full list of members (3 pages) |
3 March 2008 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
3 March 2008 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
30 January 2008 | Return made up to 02/01/08; full list of members (2 pages) |
30 January 2008 | Return made up to 02/01/08; full list of members (2 pages) |
20 August 2007 | Return made up to 02/01/07; full list of members (2 pages) |
20 August 2007 | Return made up to 02/01/07; full list of members (2 pages) |
8 March 2007 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
8 March 2007 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
5 February 2007 | Return made up to 02/01/06; full list of members (7 pages) |
5 February 2007 | Return made up to 02/01/06; full list of members (7 pages) |
2 March 2006 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
2 March 2006 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
1 March 2005 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
1 March 2005 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
17 February 2005 | Return made up to 02/01/04; full list of members (7 pages) |
17 February 2005 | Return made up to 02/01/04; full list of members (7 pages) |
9 February 2005 | Return made up to 02/01/05; full list of members (7 pages) |
9 February 2005 | Return made up to 02/01/05; full list of members (7 pages) |
4 March 2004 | Total exemption small company accounts made up to 30 April 2003 (5 pages) |
4 March 2004 | Total exemption small company accounts made up to 30 April 2003 (5 pages) |
13 January 2004 | Return made up to 02/01/03; full list of members
|
13 January 2004 | Return made up to 02/01/03; full list of members
|
5 March 2003 | Total exemption small company accounts made up to 30 April 2002 (5 pages) |
5 March 2003 | Total exemption small company accounts made up to 30 April 2002 (5 pages) |
4 March 2002 | Total exemption small company accounts made up to 30 April 2001 (5 pages) |
4 March 2002 | Total exemption small company accounts made up to 30 April 2001 (5 pages) |
23 January 2002 | Return made up to 02/01/02; full list of members (6 pages) |
23 January 2002 | Return made up to 02/01/02; full list of members (6 pages) |
28 February 2001 | Accounts for a small company made up to 30 April 2000 (5 pages) |
28 February 2001 | Accounts for a small company made up to 30 April 2000 (5 pages) |
29 February 2000 | Accounts for a small company made up to 30 April 1999 (2 pages) |
29 February 2000 | Accounts for a small company made up to 30 April 1999 (2 pages) |
8 February 2000 | Return made up to 02/01/00; full list of members (6 pages) |
8 February 2000 | Return made up to 02/01/00; full list of members (6 pages) |
18 February 1999 | Return made up to 02/01/99; no change of members (4 pages) |
18 February 1999 | Return made up to 02/01/99; no change of members (4 pages) |
9 February 1999 | Accounts for a small company made up to 30 April 1998 (2 pages) |
9 February 1999 | Accounts for a small company made up to 30 April 1998 (2 pages) |
9 January 1998 | Return made up to 02/01/98; no change of members (4 pages) |
9 January 1998 | Return made up to 02/01/98; no change of members (4 pages) |
31 October 1997 | Accounts for a small company made up to 30 April 1997 (3 pages) |
31 October 1997 | Accounts for a small company made up to 30 April 1997 (3 pages) |
19 February 1997 | Return made up to 02/01/97; full list of members (6 pages) |
19 February 1997 | Return made up to 02/01/97; full list of members (6 pages) |
17 June 1996 | Ad 29/01/96--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
17 June 1996 | Ad 29/01/96--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
17 June 1996 | New director appointed (2 pages) |
17 June 1996 | New director appointed (2 pages) |
17 June 1996 | Accounting reference date notified as 30/04 (1 page) |
17 June 1996 | Accounting reference date notified as 30/04 (1 page) |
9 January 1996 | Secretary resigned (2 pages) |
9 January 1996 | New secretary appointed (2 pages) |
9 January 1996 | Registered office changed on 09/01/96 from: the britannia suite international house 82-86 deansgate manchester. M3 2ER (1 page) |
9 January 1996 | New secretary appointed (2 pages) |
9 January 1996 | New director appointed (2 pages) |
9 January 1996 | Registered office changed on 09/01/96 from: the britannia suite international house 82-86 deansgate manchester. M3 2ER (1 page) |
9 January 1996 | Director resigned (2 pages) |
9 January 1996 | New director appointed (2 pages) |
9 January 1996 | Director resigned (2 pages) |
9 January 1996 | Secretary resigned (2 pages) |
2 January 1996 | Incorporation (20 pages) |
2 January 1996 | Incorporation (20 pages) |