Company NameEj Products Ltd
DirectorsEwart Baxter Krause and John Calvin Krause
Company StatusActive
Company Number03302164
CategoryPrivate Limited Company
Incorporation Date14 January 1997(27 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Ewart Baxter Krause
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed14 January 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Limes Avenue
Mill Hill
London
NW7 3NY
Director NameMr John Calvin Krause
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed14 January 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Montana Road
London
SW20 8TW
Secretary NameMr Ewart Baxter Krause
NationalityBritish
StatusCurrent
Appointed14 January 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Limes Avenue
Mill Hill
London
NW7 3NY
Director NameMrs Betty June Doyle
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed14 January 1997(same day as company formation)
RoleCompany Director
Correspondence Address8 The Bartons
Elstree Hill North
Elstree
Herts
WD6 3EN
Director NameMr Daniel John Dwyer
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed14 January 1997(same day as company formation)
RoleCompany Director
Correspondence Address6 Brimstone Close
Chelsfield Park
Chelsfield
Kent
BR6 7ST
Secretary NameMr Daniel John Dwyer
NationalityBritish
StatusResigned
Appointed14 January 1997(same day as company formation)
RoleCompany Director
Correspondence Address6 Brimstone Close
Chelsfield Park
Chelsfield
Kent
BR6 7ST

Contact

Websitediespeker.co.uk

Location

Registered Address132-136 Ormside Street
London
SE15 1TF
RegionLondon
ConstituencyCamberwell and Peckham
CountyGreater London
WardLivesey
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

30k at £1Ewart Baxter Krause
49.99%
Redeemable Preference
30k at £1John Calvin Krause
49.99%
Redeemable Preference
434 at £0.01John Calvin Krause
0.01%
Ordinary A
217 at £0.01Ewart Baxter Krause
0.00%
Ordinary
217 at £0.01John Calvin Krause
0.00%
Ordinary

Financials

Year2014
Net Worth£303,784
Cash£4,626
Current Liabilities£39,206

Accounts

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

Returns

Latest Return14 January 2024 (3 months, 1 week ago)
Next Return Due28 January 2025 (9 months from now)

Charges

5 December 2006Delivered on: 8 December 2006
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 132-136 ormside street london t/no SGL341690.
Outstanding
14 November 2006Delivered on: 24 November 2006
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein 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 buildings fixtures fixed plant and machinery.
Outstanding
28 November 2003Delivered on: 11 December 2003
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property known as 132-136 ormside street london t/n SGL341699. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding

Filing History

15 January 2024Confirmation statement made on 14 January 2024 with no updates (3 pages)
12 January 2024Total exemption full accounts made up to 31 March 2023 (9 pages)
8 March 2023Total exemption full accounts made up to 31 March 2022 (9 pages)
18 January 2023Confirmation statement made on 14 January 2023 with no updates (3 pages)
22 February 2022Total exemption full accounts made up to 31 March 2021 (9 pages)
14 January 2022Confirmation statement made on 14 January 2022 with no updates (3 pages)
15 April 2021Total exemption full accounts made up to 31 March 2020 (10 pages)
14 January 2021Confirmation statement made on 14 January 2021 with no updates (3 pages)
22 January 2020Total exemption full accounts made up to 31 March 2019 (9 pages)
20 January 2020Confirmation statement made on 14 January 2020 with no updates (3 pages)
31 January 2019Confirmation statement made on 14 January 2019 with updates (5 pages)
5 January 2019Total exemption full accounts made up to 31 March 2018 (10 pages)
14 March 2018Confirmation statement made on 14 January 2018 with updates (5 pages)
13 March 2018Change of details for Mr John Calvin Krause as a person with significant control on 14 February 2017 (2 pages)
17 January 2018Register inspection address has been changed from Haysmacintyre 26 Red Lion Square London WC1R 4AG United Kingdom to 10 Queen Street Place London EC4R 1AG (1 page)
8 January 2018Total exemption full accounts made up to 31 March 2017 (9 pages)
8 September 2017Withdrawal of a person with significant control statement on 8 September 2017 (2 pages)
8 September 2017Withdrawal of a person with significant control statement on 8 September 2017 (2 pages)
8 September 2017Notification of John Calvin Krause as a person with significant control on 6 April 2016 (2 pages)
8 September 2017Notification of John Calvin Krause as a person with significant control on 6 April 2016 (2 pages)
8 September 2017Notification of Ewart Baxter Krause as a person with significant control on 6 April 2016 (2 pages)
8 September 2017Notification of Ewart Baxter Krause as a person with significant control on 6 April 2016 (2 pages)
14 February 2017Confirmation statement made on 14 January 2017 with updates (6 pages)
14 February 2017Confirmation statement made on 14 January 2017 with updates (6 pages)
5 January 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
5 January 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
26 January 2016Annual return made up to 14 January 2016 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 60,008.68
(7 pages)
26 January 2016Annual return made up to 14 January 2016 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 60,008.68
(7 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
21 January 2015Annual return made up to 14 January 2015 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 60,008.68
(7 pages)
21 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
21 January 2015Annual return made up to 14 January 2015 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 60,008.68
(7 pages)
21 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
7 February 2014Annual return made up to 14 January 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 60,008.68
(7 pages)
7 February 2014Register inspection address has been changed from Fairfax House 15 Fulwood Place London WC1V 6AY England (1 page)
7 February 2014Register inspection address has been changed from Fairfax House 15 Fulwood Place London WC1V 6AY England (1 page)
7 February 2014Annual return made up to 14 January 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 60,008.68
(7 pages)
6 January 2014Total exemption full accounts made up to 31 March 2013 (14 pages)
6 January 2014Total exemption full accounts made up to 31 March 2013 (14 pages)
21 May 2013Statement of capital following an allotment of shares on 2 May 2013
  • GBP 60,008.68
(4 pages)
21 May 2013Statement of capital following an allotment of shares on 2 May 2013
  • GBP 60,008.68
(4 pages)
21 May 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(13 pages)
21 May 2013Statement of capital following an allotment of shares on 2 May 2013
  • GBP 60,008.68
(4 pages)
21 May 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(13 pages)
11 March 2013Annual return made up to 14 January 2013 with a full list of shareholders (5 pages)
11 March 2013Register(s) moved to registered inspection location (1 page)
11 March 2013Annual return made up to 14 January 2013 with a full list of shareholders (5 pages)
11 March 2013Register inspection address has been changed (1 page)
11 March 2013Register inspection address has been changed (1 page)
11 March 2013Register(s) moved to registered inspection location (1 page)
9 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
9 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
6 February 2012Annual return made up to 14 January 2012 with a full list of shareholders (5 pages)
6 February 2012Annual return made up to 14 January 2012 with a full list of shareholders (5 pages)
2 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
2 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
21 January 2011Annual return made up to 14 January 2011 with a full list of shareholders (5 pages)
21 January 2011Annual return made up to 14 January 2011 with a full list of shareholders (5 pages)
15 November 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
15 November 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
19 February 2010Annual return made up to 14 January 2010 with a full list of shareholders (5 pages)
19 February 2010Annual return made up to 14 January 2010 with a full list of shareholders (5 pages)
28 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
28 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
30 January 2009Return made up to 14/01/09; full list of members (4 pages)
30 January 2009Return made up to 14/01/09; full list of members (4 pages)
23 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
23 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
18 March 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
18 March 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
14 January 2008Return made up to 14/01/08; full list of members (2 pages)
14 January 2008Return made up to 14/01/08; full list of members (2 pages)
22 December 2007Total exemption full accounts made up to 31 March 2007 (10 pages)
22 December 2007Total exemption full accounts made up to 31 March 2007 (10 pages)
8 February 2007Return made up to 14/01/07; full list of members (2 pages)
8 February 2007Return made up to 14/01/07; full list of members (2 pages)
24 January 2007Total exemption full accounts made up to 31 March 2006 (9 pages)
24 January 2007Total exemption full accounts made up to 31 March 2006 (9 pages)
8 December 2006Particulars of mortgage/charge (3 pages)
8 December 2006Particulars of mortgage/charge (3 pages)
24 November 2006Particulars of mortgage/charge (9 pages)
24 November 2006Particulars of mortgage/charge (9 pages)
23 October 2006S-div 12/09/06 (2 pages)
23 October 2006Resolutions
  • RES13 ‐ Sub divided 12/09/06
(1 page)
23 October 2006Ad 12/09/06--------- £ si [email protected]=2 £ ic 2/4 (2 pages)
23 October 2006S-div 12/09/06 (2 pages)
23 October 2006Ad 12/09/06--------- £ si [email protected]=2 £ ic 2/4 (2 pages)
23 October 2006Resolutions
  • RES13 ‐ Sub divided 12/09/06
(1 page)
27 January 2006Return made up to 14/01/06; full list of members (2 pages)
27 January 2006Return made up to 14/01/06; full list of members (2 pages)
25 January 2006Total exemption full accounts made up to 31 March 2005 (9 pages)
25 January 2006Total exemption full accounts made up to 31 March 2005 (9 pages)
8 February 2005Return made up to 14/01/05; full list of members (7 pages)
8 February 2005Return made up to 14/01/05; full list of members (7 pages)
5 October 2004Total exemption full accounts made up to 31 March 2004 (9 pages)
5 October 2004Total exemption full accounts made up to 31 March 2004 (9 pages)
22 January 2004Return made up to 14/01/04; full list of members (7 pages)
22 January 2004Return made up to 14/01/04; full list of members (7 pages)
11 December 2003Particulars of mortgage/charge (3 pages)
11 December 2003Particulars of mortgage/charge (3 pages)
23 September 2003Total exemption full accounts made up to 31 March 2003 (7 pages)
23 September 2003Total exemption full accounts made up to 31 March 2003 (7 pages)
21 January 2003Return made up to 14/01/03; full list of members (7 pages)
21 January 2003Return made up to 14/01/03; full list of members (7 pages)
24 December 2002Total exemption full accounts made up to 31 March 2002 (8 pages)
24 December 2002Total exemption full accounts made up to 31 March 2002 (8 pages)
17 January 2002Return made up to 14/01/02; full list of members (6 pages)
17 January 2002Total exemption full accounts made up to 31 March 2001 (7 pages)
17 January 2002Return made up to 14/01/02; full list of members (6 pages)
17 January 2002Total exemption full accounts made up to 31 March 2001 (7 pages)
13 March 2001Full accounts made up to 31 March 2000 (5 pages)
13 March 2001Full accounts made up to 31 March 2000 (5 pages)
9 January 2001Return made up to 14/01/01; full list of members (6 pages)
9 January 2001Return made up to 14/01/01; full list of members (6 pages)
24 January 2000Return made up to 14/01/00; no change of members (6 pages)
24 January 2000Return made up to 14/01/00; no change of members (6 pages)
16 December 1999Full accounts made up to 31 March 1999 (5 pages)
16 December 1999Full accounts made up to 31 March 1999 (5 pages)
20 January 1999Return made up to 14/01/99; no change of members (4 pages)
20 January 1999Return made up to 14/01/99; no change of members (4 pages)
11 September 1998Accounts for a dormant company made up to 31 March 1998 (5 pages)
11 September 1998Accounts for a dormant company made up to 31 March 1998 (5 pages)
25 January 1998Return made up to 14/01/98; full list of members (6 pages)
25 January 1998Return made up to 14/01/98; full list of members (6 pages)
29 October 1997Accounting reference date extended from 31/01/98 to 31/03/98 (1 page)
29 October 1997Accounting reference date extended from 31/01/98 to 31/03/98 (1 page)
28 January 1997New secretary appointed;new director appointed (2 pages)
28 January 1997New secretary appointed;new director appointed (2 pages)
28 January 1997Director resigned (1 page)
28 January 1997Director resigned (1 page)
28 January 1997Secretary resigned;director resigned (1 page)
28 January 1997Registered office changed on 28/01/97 from: 96/99 temple chambers temple avenue london EC4Y 0HP (1 page)
28 January 1997Registered office changed on 28/01/97 from: 96/99 temple chambers temple avenue london EC4Y 0HP (1 page)
28 January 1997Secretary resigned;director resigned (1 page)
28 January 1997New director appointed (2 pages)
28 January 1997New director appointed (2 pages)
14 January 1997Incorporation (16 pages)
14 January 1997Incorporation (16 pages)