Company NameEbony & Ivory Musical Instruments Limited
DirectorAjit Kumar Sahajpal
Company StatusActive
Company Number03143054
CategoryPrivate Limited Company
Incorporation Date2 January 1996(28 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47591Retail sale of musical instruments and scores

Directors

Director NameMr Ajit Kumar Sahajpal
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed03 January 1996(1 day after company formation)
Appointment Duration28 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Winston Drive
Stoke D'Abernon
Cobham
Surrey
KT11 3BP
Secretary NameStephanie Sahajpal
NationalityBritish
StatusResigned
Appointed03 January 1996(1 day after company formation)
Appointment Duration13 years, 4 months (resigned 01 May 2009)
RoleCompany Director
Correspondence Address2 Kinch Grove
Wembley
Middlesex
HA9 9TF
Director NameStephanie Sahajpal
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed29 April 1996(3 months, 3 weeks after company formation)
Appointment Duration13 years (resigned 01 May 2009)
RoleSales Assistant
Correspondence Address2 Kinch Grove
Wembley
Middlesex
HA9 9TF
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed02 January 1996(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed02 January 1996(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Contact

Websiteebonyivory.co.uk
Telephone020 82005510
Telephone regionLondon

Location

Registered Address11 Varley Parade
Edgware Road
Colindale
London
NW9 6RR
RegionLondon
ConstituencyHendon
CountyGreater London
WardColindale
Built Up AreaGreater London

Shareholders

100 at £1Ajit Sahajpal
100.00%
Ordinary

Financials

Year2014
Net Worth£34,370
Cash£45,391
Current Liabilities£61,308

Accounts

Latest Accounts30 April 2023 (11 months ago)
Next Accounts Due31 January 2025 (10 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 April

Returns

Latest Return2 January 2024 (2 months, 3 weeks ago)
Next Return Due16 January 2025 (9 months, 3 weeks from now)

Filing History

11 March 2021Micro company accounts made up to 30 April 2020 (3 pages)
4 February 2021Confirmation statement made on 2 January 2021 with no updates (3 pages)
10 January 2020Confirmation statement made on 2 January 2020 with no updates (3 pages)
6 December 2019Total exemption full accounts made up to 30 April 2019 (10 pages)
31 January 2019Total exemption full accounts made up to 30 April 2018 (10 pages)
15 January 2019Confirmation statement made on 2 January 2019 with updates (4 pages)
22 January 2018Total exemption full accounts made up to 30 April 2017 (11 pages)
2 January 2018Confirmation statement made on 2 January 2018 with updates (4 pages)
3 March 2017Confirmation statement made on 2 January 2017 with updates (5 pages)
3 March 2017Confirmation statement made on 2 January 2017 with updates (5 pages)
30 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
30 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
29 January 2016Director's details changed for Ajit Sahajpal on 2 January 2016 (3 pages)
29 January 2016Director's details changed for Ajit Sahajpal on 2 January 2016 (3 pages)
29 January 2016Annual return made up to 2 January 2016 with a full list of shareholders
Statement of capital on 2016-01-29
  • GBP 100
(3 pages)
29 January 2016Annual return made up to 2 January 2016 with a full list of shareholders
Statement of capital on 2016-01-29
  • GBP 100
(3 pages)
22 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
22 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
30 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
30 January 2015Annual return made up to 2 January 2015 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 100
(3 pages)
30 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
30 January 2015Annual return made up to 2 January 2015 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 100
(3 pages)
30 January 2015Annual return made up to 2 January 2015 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 100
(3 pages)
30 January 2014Total exemption small company accounts made up to 30 April 2013 (7 pages)
30 January 2014Total exemption small company accounts made up to 30 April 2013 (7 pages)
15 January 2014Annual return made up to 2 January 2014 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 100
(3 pages)
15 January 2014Annual return made up to 2 January 2014 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 100
(3 pages)
15 January 2014Annual return made up to 2 January 2014 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 100
(3 pages)
28 January 2013Annual return made up to 2 January 2013 with a full list of shareholders (3 pages)
28 January 2013Annual return made up to 2 January 2013 with a full list of shareholders (3 pages)
28 January 2013Annual return made up to 2 January 2013 with a full list of shareholders (3 pages)
6 November 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
6 November 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
26 January 2012Annual return made up to 2 January 2012 with a full list of shareholders (3 pages)
26 January 2012Annual return made up to 2 January 2012 with a full list of shareholders (3 pages)
26 January 2012Annual return made up to 2 January 2012 with a full list of shareholders (3 pages)
20 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
20 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
7 February 2011Annual return made up to 2 January 2011 with a full list of shareholders (3 pages)
7 February 2011Annual return made up to 2 January 2011 with a full list of shareholders (3 pages)
7 February 2011Annual return made up to 2 January 2011 with a full list of shareholders (3 pages)
1 February 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
1 February 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
24 February 2010Director's details changed for Ajit Sahajpal on 1 October 2009 (2 pages)
24 February 2010Director's details changed for Ajit Sahajpal on 1 October 2009 (2 pages)
24 February 2010Annual return made up to 2 January 2010 with a full list of shareholders (4 pages)
24 February 2010Annual return made up to 2 January 2010 with a full list of shareholders (4 pages)
24 February 2010Annual return made up to 2 January 2010 with a full list of shareholders (4 pages)
24 February 2010Director's details changed for Ajit Sahajpal on 1 October 2009 (2 pages)
6 February 2010Termination of appointment of Stephanie Sahajpal as a director (1 page)
6 February 2010Termination of appointment of Stephanie Sahajpal as a director (1 page)
6 February 2010Termination of appointment of Stephanie Sahajpal as a secretary (1 page)
6 February 2010Termination of appointment of Stephanie Sahajpal as a secretary (1 page)
4 February 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
4 February 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
3 March 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
3 March 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
7 January 2009Return made up to 02/01/09; full list of members (3 pages)
7 January 2009Return made up to 02/01/09; full list of members (3 pages)
3 March 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
3 March 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
30 January 2008Return made up to 02/01/08; full list of members (2 pages)
30 January 2008Return made up to 02/01/08; full list of members (2 pages)
20 August 2007Return made up to 02/01/07; full list of members (2 pages)
20 August 2007Return made up to 02/01/07; full list of members (2 pages)
8 March 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
8 March 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
5 February 2007Return made up to 02/01/06; full list of members (7 pages)
5 February 2007Return made up to 02/01/06; full list of members (7 pages)
2 March 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
2 March 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
1 March 2005Total exemption small company accounts made up to 30 April 2004 (5 pages)
1 March 2005Total exemption small company accounts made up to 30 April 2004 (5 pages)
17 February 2005Return made up to 02/01/04; full list of members (7 pages)
17 February 2005Return made up to 02/01/04; full list of members (7 pages)
9 February 2005Return made up to 02/01/05; full list of members (7 pages)
9 February 2005Return made up to 02/01/05; full list of members (7 pages)
4 March 2004Total exemption small company accounts made up to 30 April 2003 (5 pages)
4 March 2004Total exemption small company accounts made up to 30 April 2003 (5 pages)
13 January 2004Return made up to 02/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 January 2004Return made up to 02/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 March 2003Total exemption small company accounts made up to 30 April 2002 (5 pages)
5 March 2003Total exemption small company accounts made up to 30 April 2002 (5 pages)
4 March 2002Total exemption small company accounts made up to 30 April 2001 (5 pages)
4 March 2002Total exemption small company accounts made up to 30 April 2001 (5 pages)
23 January 2002Return made up to 02/01/02; full list of members (6 pages)
23 January 2002Return made up to 02/01/02; full list of members (6 pages)
28 February 2001Accounts for a small company made up to 30 April 2000 (5 pages)
28 February 2001Accounts for a small company made up to 30 April 2000 (5 pages)
29 February 2000Accounts for a small company made up to 30 April 1999 (2 pages)
29 February 2000Accounts for a small company made up to 30 April 1999 (2 pages)
8 February 2000Return made up to 02/01/00; full list of members (6 pages)
8 February 2000Return made up to 02/01/00; full list of members (6 pages)
18 February 1999Return made up to 02/01/99; no change of members (4 pages)
18 February 1999Return made up to 02/01/99; no change of members (4 pages)
9 February 1999Accounts for a small company made up to 30 April 1998 (2 pages)
9 February 1999Accounts for a small company made up to 30 April 1998 (2 pages)
9 January 1998Return made up to 02/01/98; no change of members (4 pages)
9 January 1998Return made up to 02/01/98; no change of members (4 pages)
31 October 1997Accounts for a small company made up to 30 April 1997 (3 pages)
31 October 1997Accounts for a small company made up to 30 April 1997 (3 pages)
19 February 1997Return made up to 02/01/97; full list of members (6 pages)
19 February 1997Return made up to 02/01/97; full list of members (6 pages)
17 June 1996Ad 29/01/96--------- £ si 99@1=99 £ ic 1/100 (2 pages)
17 June 1996Ad 29/01/96--------- £ si 99@1=99 £ ic 1/100 (2 pages)
17 June 1996New director appointed (2 pages)
17 June 1996New director appointed (2 pages)
17 June 1996Accounting reference date notified as 30/04 (1 page)
17 June 1996Accounting reference date notified as 30/04 (1 page)
9 January 1996Secretary resigned (2 pages)
9 January 1996New secretary appointed (2 pages)
9 January 1996Registered office changed on 09/01/96 from: the britannia suite international house 82-86 deansgate manchester. M3 2ER (1 page)
9 January 1996New secretary appointed (2 pages)
9 January 1996New director appointed (2 pages)
9 January 1996Registered office changed on 09/01/96 from: the britannia suite international house 82-86 deansgate manchester. M3 2ER (1 page)
9 January 1996Director resigned (2 pages)
9 January 1996New director appointed (2 pages)
9 January 1996Director resigned (2 pages)
9 January 1996Secretary resigned (2 pages)
2 January 1996Incorporation (20 pages)
2 January 1996Incorporation (20 pages)