Company NameEID Limited
DirectorMartin Barry Lee
Company StatusActive
Company Number03491832
CategoryPrivate Limited Company
Incorporation Date13 January 1998(26 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5152Wholesale of metals and metal ores
SIC 46720Wholesale of metals and metal ores

Directors

Director NameMr Martin Barry Lee
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed13 January 1998(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address37 Highwood Gardens
Ilford
Essex
IG5 0AZ
Secretary NameSandra Alberta Hinds
NationalityBritish
StatusCurrent
Appointed13 January 1998(same day as company formation)
RoleCompany Director
Correspondence Address51 Malvern Close
Mitcham
CR4 1EH
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed13 January 1998(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed13 January 1998(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websiteeid-ltd.com
Telephone020 74056594
Telephone regionLondon

Location

Registered AddressElm Park House
Elm Park Court
Pinner
Middlesex
HA5 3NN
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardPinner
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Shareholders

1000 at £1Leigh International LTD
100.00%
Ordinary

Financials

Year2014
Turnover£11,036,238
Net Worth£987,045
Cash£11,806
Current Liabilities£4,309,917

Accounts

Latest Accounts30 April 2022 (1 year, 11 months ago)
Next Accounts Due30 April 2024 (1 week, 3 days from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return14 December 2023 (4 months, 1 week ago)
Next Return Due28 December 2024 (8 months, 1 week from now)

Charges

24 February 2020Delivered on: 25 February 2020
Persons entitled: Lloyds Bank Commercial Finance LTD

Classification: A registered charge
Outstanding
16 March 2000Delivered on: 22 March 2000
Satisfied on: 29 June 2015
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company 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.
Fully Satisfied

Filing History

18 December 2023Confirmation statement made on 14 December 2023 with no updates (3 pages)
14 December 2023Change of details for Mr Rafael Natan Edel as a person with significant control on 13 December 2023 (2 pages)
13 December 2023Change of details for Mr Arieh Isaac Edel as a person with significant control on 13 December 2023 (2 pages)
27 January 2023Total exemption full accounts made up to 30 April 2022 (13 pages)
21 December 2022Change of details for Mr Uri Dov Edel as a person with significant control on 20 December 2022 (2 pages)
21 December 2022Secretary's details changed for Sandra Alberta Hinds on 21 December 2022 (1 page)
21 December 2022Confirmation statement made on 14 December 2022 with no updates (3 pages)
21 December 2022Director's details changed for Mr Martin Barry Lee on 21 December 2022 (2 pages)
21 December 2022Change of details for Mr Rafael Natan Edel as a person with significant control on 20 December 2022 (2 pages)
26 April 2022Total exemption full accounts made up to 30 April 2021 (13 pages)
14 December 2021Confirmation statement made on 14 December 2021 with no updates (3 pages)
14 December 2021Secretary's details changed for Sandra Alberta Hinds on 14 December 2021 (1 page)
3 August 2021Amended total exemption full accounts made up to 30 April 2020 (10 pages)
29 April 2021Total exemption full accounts made up to 30 April 2020 (12 pages)
15 December 2020Confirmation statement made on 14 December 2020 with no updates (3 pages)
15 December 2020Change of details for Mr Arieh Isaac Edel as a person with significant control on 15 December 2020 (2 pages)
14 May 2020Total exemption full accounts made up to 30 April 2019 (12 pages)
25 February 2020Registration of charge 034918320002, created on 24 February 2020 (42 pages)
19 December 2019Confirmation statement made on 14 December 2019 with no updates (3 pages)
31 May 2019Total exemption full accounts made up to 30 April 2018 (12 pages)
6 April 2019Compulsory strike-off action has been discontinued (1 page)
2 April 2019First Gazette notice for compulsory strike-off (1 page)
2 January 2019Confirmation statement made on 14 December 2018 with updates (4 pages)
17 December 2018Statement of capital following an allotment of shares on 13 December 2018
  • GBP 2,614,000
(3 pages)
15 October 2018Cessation of Mark Robin Freed as a person with significant control on 25 January 2018 (1 page)
15 October 2018Notification of Rafael Natan Edel as a person with significant control on 25 January 2018 (2 pages)
15 October 2018Notification of Uri Dov Edel as a person with significant control on 25 January 2018 (2 pages)
15 October 2018Confirmation statement made on 6 April 2018 with updates (4 pages)
15 October 2018Notification of Arieh Isaac Edel as a person with significant control on 25 January 2018 (2 pages)
31 May 2018Total exemption full accounts made up to 30 April 2017 (12 pages)
18 April 2018Confirmation statement made on 5 April 2018 with updates (4 pages)
15 January 2018Statement of capital following an allotment of shares on 22 November 2017
  • GBP 864,000
(3 pages)
26 September 2017Accounts for a small company made up to 30 April 2016 (10 pages)
26 September 2017Accounts for a small company made up to 30 April 2016 (10 pages)
5 April 2017Confirmation statement made on 5 April 2017 with updates (4 pages)
5 April 2017Confirmation statement made on 5 April 2017 with updates (4 pages)
15 March 2017Confirmation statement made on 13 March 2017 with updates (4 pages)
15 March 2017Confirmation statement made on 13 March 2017 with updates (4 pages)
17 February 2017Confirmation statement made on 13 January 2017 with updates (5 pages)
17 February 2017Confirmation statement made on 13 January 2017 with updates (5 pages)
13 June 2016Accounts for a medium company made up to 30 April 2015 (16 pages)
13 June 2016Accounts for a medium company made up to 30 April 2015 (16 pages)
9 March 2016Annual return made up to 13 January 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 1,000
(4 pages)
9 March 2016Annual return made up to 13 January 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 1,000
(4 pages)
29 June 2015Satisfaction of charge 1 in full (1 page)
29 June 2015Satisfaction of charge 1 in full (1 page)
9 June 2015Accounts for a medium company made up to 30 April 2014 (16 pages)
9 June 2015Accounts for a medium company made up to 30 April 2014 (16 pages)
4 March 2015Registered office address changed from Bkb York House Empire Way Wembley Middlesex HA9 0QL to Elm Park House Elm Park Court Pinner Middlesex HA5 3NN on 4 March 2015 (1 page)
4 March 2015Annual return made up to 13 January 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 1,000
(4 pages)
4 March 2015Registered office address changed from Bkb York House Empire Way Wembley Middlesex HA9 0QL to Elm Park House Elm Park Court Pinner Middlesex HA5 3NN on 4 March 2015 (1 page)
4 March 2015Registered office address changed from Bkb York House Empire Way Wembley Middlesex HA9 0QL to Elm Park House Elm Park Court Pinner Middlesex HA5 3NN on 4 March 2015 (1 page)
4 March 2015Annual return made up to 13 January 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 1,000
(4 pages)
28 January 2014Accounts for a medium company made up to 30 April 2013 (16 pages)
28 January 2014Accounts for a medium company made up to 30 April 2013 (16 pages)
17 January 2014Annual return made up to 13 January 2014 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 1,000
(4 pages)
17 January 2014Annual return made up to 13 January 2014 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 1,000
(4 pages)
13 February 2013Annual return made up to 13 January 2013 with a full list of shareholders (4 pages)
13 February 2013Annual return made up to 13 January 2013 with a full list of shareholders (4 pages)
5 February 2013Accounts for a medium company made up to 30 April 2012 (16 pages)
5 February 2013Accounts for a medium company made up to 30 April 2012 (16 pages)
30 January 2012Accounts for a medium company made up to 30 April 2011 (16 pages)
30 January 2012Accounts for a medium company made up to 30 April 2011 (16 pages)
25 January 2012Annual return made up to 13 January 2012 with a full list of shareholders (4 pages)
25 January 2012Annual return made up to 13 January 2012 with a full list of shareholders (4 pages)
1 March 2011Annual return made up to 13 January 2011 with a full list of shareholders (4 pages)
1 March 2011Annual return made up to 13 January 2011 with a full list of shareholders (4 pages)
1 February 2011Accounts for a medium company made up to 30 April 2010 (16 pages)
1 February 2011Accounts for a medium company made up to 30 April 2010 (16 pages)
24 February 2010Director's details changed for Martin Barry Lee on 24 February 2010 (2 pages)
24 February 2010Director's details changed for Martin Barry Lee on 24 February 2010 (2 pages)
23 February 2010Annual return made up to 13 January 2010 with a full list of shareholders (4 pages)
23 February 2010Annual return made up to 13 January 2010 with a full list of shareholders (4 pages)
1 November 2009Accounts for a medium company made up to 30 April 2009 (15 pages)
1 November 2009Accounts for a medium company made up to 30 April 2009 (15 pages)
2 March 2009Return made up to 13/01/09; full list of members (3 pages)
2 March 2009Full accounts made up to 30 April 2008 (17 pages)
2 March 2009Full accounts made up to 30 April 2008 (17 pages)
2 March 2009Return made up to 13/01/09; full list of members (3 pages)
24 April 2008Full accounts made up to 30 April 2007 (16 pages)
24 April 2008Full accounts made up to 30 April 2007 (16 pages)
16 January 2008Return made up to 13/01/08; full list of members (2 pages)
16 January 2008Return made up to 13/01/08; full list of members (2 pages)
9 May 2007Full accounts made up to 30 April 2006 (17 pages)
9 May 2007Full accounts made up to 30 April 2006 (17 pages)
19 January 2007Return made up to 13/01/07; full list of members (2 pages)
19 January 2007Return made up to 13/01/07; full list of members (2 pages)
13 January 2006Return made up to 13/01/06; full list of members (6 pages)
13 January 2006Return made up to 13/01/06; full list of members (6 pages)
28 December 2005Accounts for a medium company made up to 30 April 2005 (13 pages)
28 December 2005Accounts for a medium company made up to 30 April 2005 (13 pages)
2 March 2005Accounts for a medium company made up to 30 April 2004 (12 pages)
2 March 2005Accounts for a medium company made up to 30 April 2004 (12 pages)
18 January 2005Return made up to 13/01/05; full list of members (6 pages)
18 January 2005Return made up to 13/01/05; full list of members (6 pages)
17 May 2004Return made up to 13/01/04; full list of members (6 pages)
17 May 2004Return made up to 13/01/04; full list of members (6 pages)
3 March 2004Accounts for a medium company made up to 30 April 2003 (14 pages)
3 March 2004Accounts for a medium company made up to 30 April 2003 (14 pages)
5 March 2003Full accounts made up to 30 April 2002 (14 pages)
5 March 2003Full accounts made up to 30 April 2002 (14 pages)
16 January 2003Return made up to 13/01/03; full list of members (6 pages)
16 January 2003Return made up to 13/01/03; full list of members (6 pages)
4 March 2002Full accounts made up to 30 April 2001 (15 pages)
4 March 2002Full accounts made up to 30 April 2001 (15 pages)
19 February 2002Return made up to 13/01/02; full list of members (6 pages)
19 February 2002Return made up to 13/01/02; full list of members (6 pages)
21 March 2001Return made up to 13/01/01; full list of members (6 pages)
21 March 2001Return made up to 13/01/01; full list of members (6 pages)
1 March 2001Full accounts made up to 30 April 2000 (16 pages)
1 March 2001Full accounts made up to 30 April 2000 (16 pages)
22 March 2000Particulars of mortgage/charge (4 pages)
22 March 2000Particulars of mortgage/charge (4 pages)
2 March 2000Full accounts made up to 30 April 1999 (18 pages)
2 March 2000Full accounts made up to 30 April 1999 (18 pages)
31 January 2000Return made up to 13/01/00; full list of members (6 pages)
31 January 2000Return made up to 13/01/00; full list of members (6 pages)
25 February 1999Return made up to 13/01/99; full list of members (6 pages)
25 February 1999Return made up to 13/01/99; full list of members (6 pages)
19 March 1998Accounting reference date extended from 31/01/99 to 30/04/99 (1 page)
19 March 1998Ad 13/01/98--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
19 March 1998Accounting reference date extended from 31/01/99 to 30/04/99 (1 page)
19 March 1998Ad 13/01/98--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
3 March 1998Director resigned (1 page)
3 March 1998Secretary resigned (1 page)
3 March 1998Secretary resigned (1 page)
3 March 1998New secretary appointed (2 pages)
3 March 1998New director appointed (2 pages)
3 March 1998New secretary appointed (2 pages)
3 March 1998Director resigned (1 page)
3 March 1998New director appointed (2 pages)
2 March 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
2 March 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
13 January 1998Incorporation (20 pages)
13 January 1998Incorporation (20 pages)