Company NameEbstone Kitchens Ltd
DirectorSteve Dempsey
Company StatusActive
Company Number03314396
CategoryPrivate Limited Company
Incorporation Date6 February 1997(27 years, 2 months ago)
Previous NameRaltech Kitchens Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameSteve Dempsey
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed06 February 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address286 Northfield Avenue
London
W5 4UB
Secretary NameHelen Ann Emery
NationalityBritish
StatusCurrent
Appointed11 May 2005(8 years, 3 months after company formation)
Appointment Duration18 years, 11 months
RoleCompany Director
Correspondence Address286 Northfield Avenue
London
W5 4UB
Secretary NameSara Hughes
NationalityBritish
StatusResigned
Appointed06 February 1997(same day as company formation)
RoleSecretary
Correspondence Address84 Seaford Road
Ealing
London
W13 9HU
Secretary NameCaroline Bridges
NationalityBritish
StatusResigned
Appointed04 January 2001(3 years, 11 months after company formation)
Appointment Duration4 years, 5 months (resigned 30 June 2005)
RoleCompany Director
Correspondence Address17 Boston Gardens
Brentford
Middlesex
TW8 9LS
Director NameParamount Properties (UK) Limited (Corporation)
StatusResigned
Appointed06 February 1997(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT
Secretary NameParamount Company Searches Limited (Corporation)
StatusResigned
Appointed06 February 1997(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT

Contact

Websiteebstonekitchens.co.uk
Email address[email protected]
Telephone020 88100222
Telephone regionLondon

Location

Registered Address1-2 Craven Road
London
W5 2UA
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardEaling Broadway
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

70 at £1Steve Dempsey
70.00%
Ordinary
30 at £1Helen Anne Emery
30.00%
Ordinary

Financials

Year2014
Net Worth£11,542
Cash£77,368
Current Liabilities£91,662

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 December

Returns

Latest Return6 February 2024 (2 months, 2 weeks ago)
Next Return Due20 February 2025 (10 months from now)

Filing History

9 February 2021Confirmation statement made on 6 February 2021 with no updates (3 pages)
22 April 2020Unaudited abridged accounts made up to 31 December 2019 (9 pages)
10 February 2020Confirmation statement made on 6 February 2020 with no updates (3 pages)
8 October 2019Current accounting period extended from 31 July 2019 to 31 December 2019 (1 page)
8 March 2019Unaudited abridged accounts made up to 31 July 2018 (9 pages)
22 February 2019Confirmation statement made on 6 February 2019 with no updates (3 pages)
19 April 2018Unaudited abridged accounts made up to 31 July 2017 (9 pages)
20 March 2018Registered office address changed from 2nd Floor 109 Uxbridge Road London W5 5TL to 1-2 Craven Road London W5 2UA on 20 March 2018 (1 page)
16 February 2018Confirmation statement made on 6 February 2018 with no updates (3 pages)
28 April 2017Total exemption small company accounts made up to 31 July 2016 (8 pages)
28 April 2017Total exemption small company accounts made up to 31 July 2016 (8 pages)
10 March 2017Statement of capital following an allotment of shares on 7 February 2016
  • GBP 139
(3 pages)
10 March 2017Statement of capital following an allotment of shares on 7 February 2016
  • GBP 139
(3 pages)
10 March 2017Confirmation statement made on 6 February 2017 with updates (6 pages)
10 March 2017Confirmation statement made on 6 February 2017 with updates (6 pages)
3 March 2016Total exemption small company accounts made up to 31 July 2015 (7 pages)
3 March 2016Total exemption small company accounts made up to 31 July 2015 (7 pages)
16 February 2016Annual return made up to 6 February 2016 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 100
(4 pages)
16 February 2016Annual return made up to 6 February 2016 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 100
(4 pages)
25 February 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
25 February 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
12 February 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 100
(4 pages)
12 February 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 100
(4 pages)
12 February 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 100
(4 pages)
12 February 2015Secretary's details changed for Helen Ann Emery on 10 February 2015 (1 page)
12 February 2015Secretary's details changed for Helen Ann Emery on 10 February 2015 (1 page)
11 February 2015Secretary's details changed for Helen Anne Emery on 10 February 2015 (1 page)
11 February 2015Secretary's details changed for Helen Anne Emery on 10 February 2015 (1 page)
28 April 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
28 April 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
6 March 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 100
(4 pages)
6 March 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 100
(4 pages)
6 March 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 100
(4 pages)
28 February 2014Statement of capital following an allotment of shares on 1 August 2013
  • GBP 100
(3 pages)
28 February 2014Statement of capital following an allotment of shares on 1 August 2013
  • GBP 100
(3 pages)
28 February 2014Statement of capital following an allotment of shares on 1 August 2013
  • GBP 100
(3 pages)
1 May 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
1 May 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
14 February 2013Secretary's details changed for Helen Anne Emery on 9 March 2011 (2 pages)
14 February 2013Secretary's details changed for Helen Anne Emery on 9 March 2011 (2 pages)
14 February 2013Annual return made up to 6 February 2013 with a full list of shareholders (4 pages)
14 February 2013Annual return made up to 6 February 2013 with a full list of shareholders (4 pages)
14 February 2013Director's details changed for Steve Dempsey on 9 March 2011 (2 pages)
14 February 2013Director's details changed for Steve Dempsey on 9 March 2011 (2 pages)
14 February 2013Secretary's details changed for Helen Anne Emery on 9 March 2011 (2 pages)
14 February 2013Director's details changed for Steve Dempsey on 9 March 2011 (2 pages)
14 February 2013Annual return made up to 6 February 2013 with a full list of shareholders (4 pages)
13 November 2012Statement of capital following an allotment of shares on 31 July 2012
  • GBP 1
(3 pages)
13 November 2012Statement of capital following an allotment of shares on 31 July 2012
  • GBP 1
(3 pages)
1 March 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
1 March 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
10 February 2012Annual return made up to 6 February 2012 with a full list of shareholders (4 pages)
10 February 2012Annual return made up to 6 February 2012 with a full list of shareholders (4 pages)
10 February 2012Annual return made up to 6 February 2012 with a full list of shareholders (4 pages)
8 March 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
8 March 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
10 February 2011Annual return made up to 6 February 2011 with a full list of shareholders (4 pages)
10 February 2011Annual return made up to 6 February 2011 with a full list of shareholders (4 pages)
10 February 2011Annual return made up to 6 February 2011 with a full list of shareholders (4 pages)
1 May 2010Total exemption small company accounts made up to 31 July 2009 (8 pages)
1 May 2010Total exemption small company accounts made up to 31 July 2009 (8 pages)
11 February 2010Director's details changed for Steve Dempsey on 1 October 2009 (2 pages)
11 February 2010Annual return made up to 6 February 2010 with a full list of shareholders (4 pages)
11 February 2010Annual return made up to 6 February 2010 with a full list of shareholders (4 pages)
11 February 2010Director's details changed for Steve Dempsey on 1 October 2009 (2 pages)
11 February 2010Director's details changed for Steve Dempsey on 1 October 2009 (2 pages)
11 February 2010Annual return made up to 6 February 2010 with a full list of shareholders (4 pages)
11 May 2009Total exemption small company accounts made up to 31 July 2008 (7 pages)
11 May 2009Total exemption small company accounts made up to 31 July 2008 (7 pages)
2 March 2009Return made up to 06/02/09; full list of members (3 pages)
2 March 2009Return made up to 06/02/09; full list of members (3 pages)
12 May 2008Return made up to 06/02/08; full list of members (3 pages)
12 May 2008Return made up to 06/02/08; full list of members (3 pages)
2 December 2007Total exemption small company accounts made up to 31 July 2007 (6 pages)
2 December 2007Total exemption small company accounts made up to 31 July 2007 (6 pages)
7 June 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
7 June 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
19 February 2007Return made up to 06/02/07; full list of members (2 pages)
19 February 2007Secretary resigned (1 page)
19 February 2007Return made up to 06/02/07; full list of members (2 pages)
19 February 2007Director's particulars changed (1 page)
19 February 2007Director's particulars changed (1 page)
19 February 2007Secretary resigned (1 page)
5 June 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
5 June 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
16 February 2006Registered office changed on 16/02/06 from: lancashire house 217 uxbridge road london W13 9AA (1 page)
16 February 2006Return made up to 06/02/06; full list of members (7 pages)
16 February 2006Return made up to 06/02/06; full list of members (7 pages)
16 February 2006Registered office changed on 16/02/06 from: lancashire house 217 uxbridge road london W13 9AA (1 page)
28 December 2005New secretary appointed (2 pages)
28 December 2005New secretary appointed (2 pages)
10 February 2005Return made up to 06/02/05; full list of members (6 pages)
10 February 2005Return made up to 06/02/05; full list of members (6 pages)
5 February 2005Total exemption small company accounts made up to 31 July 2004 (6 pages)
5 February 2005Total exemption small company accounts made up to 31 July 2004 (6 pages)
26 February 2004Total exemption small company accounts made up to 31 July 2003 (6 pages)
26 February 2004Total exemption small company accounts made up to 31 July 2003 (6 pages)
18 February 2004Return made up to 06/02/04; full list of members (6 pages)
18 February 2004Return made up to 06/02/04; full list of members (6 pages)
22 March 2003Return made up to 06/02/03; full list of members (6 pages)
22 March 2003Return made up to 06/02/03; full list of members (6 pages)
18 March 2003Total exemption small company accounts made up to 31 July 2002 (5 pages)
18 March 2003Total exemption small company accounts made up to 31 July 2002 (5 pages)
13 March 2002Return made up to 06/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 March 2002Return made up to 06/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 December 2001Total exemption small company accounts made up to 31 July 2001 (6 pages)
6 December 2001Total exemption small company accounts made up to 31 July 2001 (6 pages)
21 March 2001Return made up to 06/02/01; full list of members (6 pages)
21 March 2001Return made up to 06/02/01; full list of members (6 pages)
21 March 2001New secretary appointed (2 pages)
21 March 2001New secretary appointed (2 pages)
6 March 2001Secretary resigned (1 page)
6 March 2001Secretary resigned (1 page)
31 October 2000Full accounts made up to 31 July 2000 (8 pages)
31 October 2000Full accounts made up to 31 July 2000 (8 pages)
27 March 2000Full accounts made up to 31 July 1999 (10 pages)
27 March 2000Full accounts made up to 31 July 1999 (10 pages)
7 March 2000Return made up to 06/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 March 2000Return made up to 06/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 May 1999Return made up to 06/02/99; no change of members (4 pages)
1 May 1999Return made up to 06/02/99; no change of members (4 pages)
18 February 1999Registered office changed on 18/02/99 from: 84 seaford road ealing london W13 9HU (1 page)
18 February 1999Registered office changed on 18/02/99 from: 84 seaford road ealing london W13 9HU (1 page)
4 December 1998Full accounts made up to 31 July 1998 (9 pages)
4 December 1998Full accounts made up to 31 July 1998 (9 pages)
15 June 1998Accounting reference date extended from 28/02/98 to 31/07/98 (1 page)
15 June 1998Accounting reference date extended from 28/02/98 to 31/07/98 (1 page)
31 May 1998Return made up to 06/02/98; full list of members (6 pages)
31 May 1998Return made up to 06/02/98; full list of members (6 pages)
3 March 1997Company name changed raltech kitchens LIMITED\certificate issued on 04/03/97 (2 pages)
3 March 1997Company name changed raltech kitchens LIMITED\certificate issued on 04/03/97 (2 pages)
17 February 1997New secretary appointed (2 pages)
17 February 1997New director appointed (2 pages)
17 February 1997New secretary appointed (2 pages)
17 February 1997New director appointed (2 pages)
14 February 1997Registered office changed on 14/02/97 from: 372 old street london EC1V 9LT (1 page)
14 February 1997Registered office changed on 14/02/97 from: 372 old street london EC1V 9LT (1 page)
14 February 1997Director resigned (1 page)
14 February 1997Secretary resigned (1 page)
14 February 1997Director resigned (1 page)
14 February 1997Secretary resigned (1 page)
6 February 1997Incorporation (12 pages)
6 February 1997Incorporation (12 pages)