London
W5 4UB
Secretary Name | Helen Ann Emery |
---|---|
Nationality | British |
Status | Current |
Appointed | 11 May 2005(8 years, 3 months after company formation) |
Appointment Duration | 18 years, 11 months |
Role | Company Director |
Correspondence Address | 286 Northfield Avenue London W5 4UB |
Secretary Name | Sara Hughes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 February 1997(same day as company formation) |
Role | Secretary |
Correspondence Address | 84 Seaford Road Ealing London W13 9HU |
Secretary Name | Caroline Bridges |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 January 2001(3 years, 11 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 30 June 2005) |
Role | Company Director |
Correspondence Address | 17 Boston Gardens Brentford Middlesex TW8 9LS |
Director Name | Paramount Properties (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 February 1997(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Secretary Name | Paramount Company Searches Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 February 1997(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Website | ebstonekitchens.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 88100222 |
Telephone region | London |
Registered Address | 1-2 Craven Road London W5 2UA |
---|---|
Region | London |
Constituency | Ealing Central and Acton |
County | Greater London |
Ward | Ealing Broadway |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
70 at £1 | Steve Dempsey 70.00% Ordinary |
---|---|
30 at £1 | Helen Anne Emery 30.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £11,542 |
Cash | £77,368 |
Current Liabilities | £91,662 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 December |
Latest Return | 6 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 20 February 2025 (10 months from now) |
9 February 2021 | Confirmation statement made on 6 February 2021 with no updates (3 pages) |
---|---|
22 April 2020 | Unaudited abridged accounts made up to 31 December 2019 (9 pages) |
10 February 2020 | Confirmation statement made on 6 February 2020 with no updates (3 pages) |
8 October 2019 | Current accounting period extended from 31 July 2019 to 31 December 2019 (1 page) |
8 March 2019 | Unaudited abridged accounts made up to 31 July 2018 (9 pages) |
22 February 2019 | Confirmation statement made on 6 February 2019 with no updates (3 pages) |
19 April 2018 | Unaudited abridged accounts made up to 31 July 2017 (9 pages) |
20 March 2018 | Registered 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 2018 | Confirmation statement made on 6 February 2018 with no updates (3 pages) |
28 April 2017 | Total exemption small company accounts made up to 31 July 2016 (8 pages) |
28 April 2017 | Total exemption small company accounts made up to 31 July 2016 (8 pages) |
10 March 2017 | Statement of capital following an allotment of shares on 7 February 2016
|
10 March 2017 | Statement of capital following an allotment of shares on 7 February 2016
|
10 March 2017 | Confirmation statement made on 6 February 2017 with updates (6 pages) |
10 March 2017 | Confirmation statement made on 6 February 2017 with updates (6 pages) |
3 March 2016 | Total exemption small company accounts made up to 31 July 2015 (7 pages) |
3 March 2016 | Total exemption small company accounts made up to 31 July 2015 (7 pages) |
16 February 2016 | Annual return made up to 6 February 2016 with a full list of shareholders Statement of capital on 2016-02-16
|
16 February 2016 | Annual return made up to 6 February 2016 with a full list of shareholders Statement of capital on 2016-02-16
|
25 February 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
25 February 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
12 February 2015 | Annual return made up to 6 February 2015 with a full list of shareholders Statement of capital on 2015-02-12
|
12 February 2015 | Annual return made up to 6 February 2015 with a full list of shareholders Statement of capital on 2015-02-12
|
12 February 2015 | Annual return made up to 6 February 2015 with a full list of shareholders Statement of capital on 2015-02-12
|
12 February 2015 | Secretary's details changed for Helen Ann Emery on 10 February 2015 (1 page) |
12 February 2015 | Secretary's details changed for Helen Ann Emery on 10 February 2015 (1 page) |
11 February 2015 | Secretary's details changed for Helen Anne Emery on 10 February 2015 (1 page) |
11 February 2015 | Secretary's details changed for Helen Anne Emery on 10 February 2015 (1 page) |
28 April 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
28 April 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
6 March 2014 | Annual return made up to 6 February 2014 with a full list of shareholders Statement of capital on 2014-03-06
|
6 March 2014 | Annual return made up to 6 February 2014 with a full list of shareholders Statement of capital on 2014-03-06
|
6 March 2014 | Annual return made up to 6 February 2014 with a full list of shareholders Statement of capital on 2014-03-06
|
28 February 2014 | Statement of capital following an allotment of shares on 1 August 2013
|
28 February 2014 | Statement of capital following an allotment of shares on 1 August 2013
|
28 February 2014 | Statement of capital following an allotment of shares on 1 August 2013
|
1 May 2013 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
1 May 2013 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
14 February 2013 | Secretary's details changed for Helen Anne Emery on 9 March 2011 (2 pages) |
14 February 2013 | Secretary's details changed for Helen Anne Emery on 9 March 2011 (2 pages) |
14 February 2013 | Annual return made up to 6 February 2013 with a full list of shareholders (4 pages) |
14 February 2013 | Annual return made up to 6 February 2013 with a full list of shareholders (4 pages) |
14 February 2013 | Director's details changed for Steve Dempsey on 9 March 2011 (2 pages) |
14 February 2013 | Director's details changed for Steve Dempsey on 9 March 2011 (2 pages) |
14 February 2013 | Secretary's details changed for Helen Anne Emery on 9 March 2011 (2 pages) |
14 February 2013 | Director's details changed for Steve Dempsey on 9 March 2011 (2 pages) |
14 February 2013 | Annual return made up to 6 February 2013 with a full list of shareholders (4 pages) |
13 November 2012 | Statement of capital following an allotment of shares on 31 July 2012
|
13 November 2012 | Statement of capital following an allotment of shares on 31 July 2012
|
1 March 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
1 March 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
10 February 2012 | Annual return made up to 6 February 2012 with a full list of shareholders (4 pages) |
10 February 2012 | Annual return made up to 6 February 2012 with a full list of shareholders (4 pages) |
10 February 2012 | Annual return made up to 6 February 2012 with a full list of shareholders (4 pages) |
8 March 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
8 March 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
10 February 2011 | Annual return made up to 6 February 2011 with a full list of shareholders (4 pages) |
10 February 2011 | Annual return made up to 6 February 2011 with a full list of shareholders (4 pages) |
10 February 2011 | Annual return made up to 6 February 2011 with a full list of shareholders (4 pages) |
1 May 2010 | Total exemption small company accounts made up to 31 July 2009 (8 pages) |
1 May 2010 | Total exemption small company accounts made up to 31 July 2009 (8 pages) |
11 February 2010 | Director's details changed for Steve Dempsey on 1 October 2009 (2 pages) |
11 February 2010 | Annual return made up to 6 February 2010 with a full list of shareholders (4 pages) |
11 February 2010 | Annual return made up to 6 February 2010 with a full list of shareholders (4 pages) |
11 February 2010 | Director's details changed for Steve Dempsey on 1 October 2009 (2 pages) |
11 February 2010 | Director's details changed for Steve Dempsey on 1 October 2009 (2 pages) |
11 February 2010 | Annual return made up to 6 February 2010 with a full list of shareholders (4 pages) |
11 May 2009 | Total exemption small company accounts made up to 31 July 2008 (7 pages) |
11 May 2009 | Total exemption small company accounts made up to 31 July 2008 (7 pages) |
2 March 2009 | Return made up to 06/02/09; full list of members (3 pages) |
2 March 2009 | Return made up to 06/02/09; full list of members (3 pages) |
12 May 2008 | Return made up to 06/02/08; full list of members (3 pages) |
12 May 2008 | Return made up to 06/02/08; full list of members (3 pages) |
2 December 2007 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
2 December 2007 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
7 June 2007 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
7 June 2007 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
19 February 2007 | Return made up to 06/02/07; full list of members (2 pages) |
19 February 2007 | Secretary resigned (1 page) |
19 February 2007 | Return made up to 06/02/07; full list of members (2 pages) |
19 February 2007 | Director's particulars changed (1 page) |
19 February 2007 | Director's particulars changed (1 page) |
19 February 2007 | Secretary resigned (1 page) |
5 June 2006 | Total exemption small company accounts made up to 31 July 2005 (6 pages) |
5 June 2006 | Total exemption small company accounts made up to 31 July 2005 (6 pages) |
16 February 2006 | Registered office changed on 16/02/06 from: lancashire house 217 uxbridge road london W13 9AA (1 page) |
16 February 2006 | Return made up to 06/02/06; full list of members (7 pages) |
16 February 2006 | Return made up to 06/02/06; full list of members (7 pages) |
16 February 2006 | Registered office changed on 16/02/06 from: lancashire house 217 uxbridge road london W13 9AA (1 page) |
28 December 2005 | New secretary appointed (2 pages) |
28 December 2005 | New secretary appointed (2 pages) |
10 February 2005 | Return made up to 06/02/05; full list of members (6 pages) |
10 February 2005 | Return made up to 06/02/05; full list of members (6 pages) |
5 February 2005 | Total exemption small company accounts made up to 31 July 2004 (6 pages) |
5 February 2005 | Total exemption small company accounts made up to 31 July 2004 (6 pages) |
26 February 2004 | Total exemption small company accounts made up to 31 July 2003 (6 pages) |
26 February 2004 | Total exemption small company accounts made up to 31 July 2003 (6 pages) |
18 February 2004 | Return made up to 06/02/04; full list of members (6 pages) |
18 February 2004 | Return made up to 06/02/04; full list of members (6 pages) |
22 March 2003 | Return made up to 06/02/03; full list of members (6 pages) |
22 March 2003 | Return made up to 06/02/03; full list of members (6 pages) |
18 March 2003 | Total exemption small company accounts made up to 31 July 2002 (5 pages) |
18 March 2003 | Total exemption small company accounts made up to 31 July 2002 (5 pages) |
13 March 2002 | Return made up to 06/02/02; full list of members
|
13 March 2002 | Return made up to 06/02/02; full list of members
|
6 December 2001 | Total exemption small company accounts made up to 31 July 2001 (6 pages) |
6 December 2001 | Total exemption small company accounts made up to 31 July 2001 (6 pages) |
21 March 2001 | Return made up to 06/02/01; full list of members (6 pages) |
21 March 2001 | Return made up to 06/02/01; full list of members (6 pages) |
21 March 2001 | New secretary appointed (2 pages) |
21 March 2001 | New secretary appointed (2 pages) |
6 March 2001 | Secretary resigned (1 page) |
6 March 2001 | Secretary resigned (1 page) |
31 October 2000 | Full accounts made up to 31 July 2000 (8 pages) |
31 October 2000 | Full accounts made up to 31 July 2000 (8 pages) |
27 March 2000 | Full accounts made up to 31 July 1999 (10 pages) |
27 March 2000 | Full accounts made up to 31 July 1999 (10 pages) |
7 March 2000 | Return made up to 06/02/00; full list of members
|
7 March 2000 | Return made up to 06/02/00; full list of members
|
1 May 1999 | Return made up to 06/02/99; no change of members (4 pages) |
1 May 1999 | Return made up to 06/02/99; no change of members (4 pages) |
18 February 1999 | Registered office changed on 18/02/99 from: 84 seaford road ealing london W13 9HU (1 page) |
18 February 1999 | Registered office changed on 18/02/99 from: 84 seaford road ealing london W13 9HU (1 page) |
4 December 1998 | Full accounts made up to 31 July 1998 (9 pages) |
4 December 1998 | Full accounts made up to 31 July 1998 (9 pages) |
15 June 1998 | Accounting reference date extended from 28/02/98 to 31/07/98 (1 page) |
15 June 1998 | Accounting reference date extended from 28/02/98 to 31/07/98 (1 page) |
31 May 1998 | Return made up to 06/02/98; full list of members (6 pages) |
31 May 1998 | Return made up to 06/02/98; full list of members (6 pages) |
3 March 1997 | Company name changed raltech kitchens LIMITED\certificate issued on 04/03/97 (2 pages) |
3 March 1997 | Company name changed raltech kitchens LIMITED\certificate issued on 04/03/97 (2 pages) |
17 February 1997 | New secretary appointed (2 pages) |
17 February 1997 | New director appointed (2 pages) |
17 February 1997 | New secretary appointed (2 pages) |
17 February 1997 | New director appointed (2 pages) |
14 February 1997 | Registered office changed on 14/02/97 from: 372 old street london EC1V 9LT (1 page) |
14 February 1997 | Registered office changed on 14/02/97 from: 372 old street london EC1V 9LT (1 page) |
14 February 1997 | Director resigned (1 page) |
14 February 1997 | Secretary resigned (1 page) |
14 February 1997 | Director resigned (1 page) |
14 February 1997 | Secretary resigned (1 page) |
6 February 1997 | Incorporation (12 pages) |
6 February 1997 | Incorporation (12 pages) |