Ilford
Essex
IG5 0AZ
Secretary Name | Sandra Alberta Hinds |
---|---|
Nationality | British |
Status | Current |
Appointed | 13 January 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 51 Malvern Close Mitcham CR4 1EH |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 January 1998(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 January 1998(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | eid-ltd.com |
---|---|
Telephone | 020 74056594 |
Telephone region | London |
Registered Address | Elm Park House Elm Park Court Pinner Middlesex HA5 3NN |
---|---|
Region | London |
Constituency | Ruislip, Northwood and Pinner |
County | Greater London |
Ward | Pinner |
Built Up Area | Greater London |
Address Matches | Over 90 other UK companies use this postal address |
1000 at £1 | Leigh International LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £11,036,238 |
Net Worth | £987,045 |
Cash | £11,806 |
Current Liabilities | £4,309,917 |
Latest Accounts | 30 April 2022 (1 year, 11 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (1 week, 3 days from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 14 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 28 December 2024 (8 months, 1 week from now) |
24 February 2020 | Delivered on: 25 February 2020 Persons entitled: Lloyds Bank Commercial Finance LTD Classification: A registered charge Outstanding |
---|---|
16 March 2000 | Delivered 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 |
18 December 2023 | Confirmation statement made on 14 December 2023 with no updates (3 pages) |
---|---|
14 December 2023 | Change of details for Mr Rafael Natan Edel as a person with significant control on 13 December 2023 (2 pages) |
13 December 2023 | Change of details for Mr Arieh Isaac Edel as a person with significant control on 13 December 2023 (2 pages) |
27 January 2023 | Total exemption full accounts made up to 30 April 2022 (13 pages) |
21 December 2022 | Change of details for Mr Uri Dov Edel as a person with significant control on 20 December 2022 (2 pages) |
21 December 2022 | Secretary's details changed for Sandra Alberta Hinds on 21 December 2022 (1 page) |
21 December 2022 | Confirmation statement made on 14 December 2022 with no updates (3 pages) |
21 December 2022 | Director's details changed for Mr Martin Barry Lee on 21 December 2022 (2 pages) |
21 December 2022 | Change of details for Mr Rafael Natan Edel as a person with significant control on 20 December 2022 (2 pages) |
26 April 2022 | Total exemption full accounts made up to 30 April 2021 (13 pages) |
14 December 2021 | Confirmation statement made on 14 December 2021 with no updates (3 pages) |
14 December 2021 | Secretary's details changed for Sandra Alberta Hinds on 14 December 2021 (1 page) |
3 August 2021 | Amended total exemption full accounts made up to 30 April 2020 (10 pages) |
29 April 2021 | Total exemption full accounts made up to 30 April 2020 (12 pages) |
15 December 2020 | Confirmation statement made on 14 December 2020 with no updates (3 pages) |
15 December 2020 | Change of details for Mr Arieh Isaac Edel as a person with significant control on 15 December 2020 (2 pages) |
14 May 2020 | Total exemption full accounts made up to 30 April 2019 (12 pages) |
25 February 2020 | Registration of charge 034918320002, created on 24 February 2020 (42 pages) |
19 December 2019 | Confirmation statement made on 14 December 2019 with no updates (3 pages) |
31 May 2019 | Total exemption full accounts made up to 30 April 2018 (12 pages) |
6 April 2019 | Compulsory strike-off action has been discontinued (1 page) |
2 April 2019 | First Gazette notice for compulsory strike-off (1 page) |
2 January 2019 | Confirmation statement made on 14 December 2018 with updates (4 pages) |
17 December 2018 | Statement of capital following an allotment of shares on 13 December 2018
|
15 October 2018 | Cessation of Mark Robin Freed as a person with significant control on 25 January 2018 (1 page) |
15 October 2018 | Notification of Rafael Natan Edel as a person with significant control on 25 January 2018 (2 pages) |
15 October 2018 | Notification of Uri Dov Edel as a person with significant control on 25 January 2018 (2 pages) |
15 October 2018 | Confirmation statement made on 6 April 2018 with updates (4 pages) |
15 October 2018 | Notification of Arieh Isaac Edel as a person with significant control on 25 January 2018 (2 pages) |
31 May 2018 | Total exemption full accounts made up to 30 April 2017 (12 pages) |
18 April 2018 | Confirmation statement made on 5 April 2018 with updates (4 pages) |
15 January 2018 | Statement of capital following an allotment of shares on 22 November 2017
|
26 September 2017 | Accounts for a small company made up to 30 April 2016 (10 pages) |
26 September 2017 | Accounts for a small company made up to 30 April 2016 (10 pages) |
5 April 2017 | Confirmation statement made on 5 April 2017 with updates (4 pages) |
5 April 2017 | Confirmation statement made on 5 April 2017 with updates (4 pages) |
15 March 2017 | Confirmation statement made on 13 March 2017 with updates (4 pages) |
15 March 2017 | Confirmation statement made on 13 March 2017 with updates (4 pages) |
17 February 2017 | Confirmation statement made on 13 January 2017 with updates (5 pages) |
17 February 2017 | Confirmation statement made on 13 January 2017 with updates (5 pages) |
13 June 2016 | Accounts for a medium company made up to 30 April 2015 (16 pages) |
13 June 2016 | Accounts for a medium company made up to 30 April 2015 (16 pages) |
9 March 2016 | Annual return made up to 13 January 2016 with a full list of shareholders Statement of capital on 2016-03-09
|
9 March 2016 | Annual return made up to 13 January 2016 with a full list of shareholders Statement of capital on 2016-03-09
|
29 June 2015 | Satisfaction of charge 1 in full (1 page) |
29 June 2015 | Satisfaction of charge 1 in full (1 page) |
9 June 2015 | Accounts for a medium company made up to 30 April 2014 (16 pages) |
9 June 2015 | Accounts for a medium company made up to 30 April 2014 (16 pages) |
4 March 2015 | Registered 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 2015 | Annual return made up to 13 January 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
4 March 2015 | Registered 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 2015 | Registered 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 2015 | Annual return made up to 13 January 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
28 January 2014 | Accounts for a medium company made up to 30 April 2013 (16 pages) |
28 January 2014 | Accounts for a medium company made up to 30 April 2013 (16 pages) |
17 January 2014 | Annual return made up to 13 January 2014 with a full list of shareholders Statement of capital on 2014-01-17
|
17 January 2014 | Annual return made up to 13 January 2014 with a full list of shareholders Statement of capital on 2014-01-17
|
13 February 2013 | Annual return made up to 13 January 2013 with a full list of shareholders (4 pages) |
13 February 2013 | Annual return made up to 13 January 2013 with a full list of shareholders (4 pages) |
5 February 2013 | Accounts for a medium company made up to 30 April 2012 (16 pages) |
5 February 2013 | Accounts for a medium company made up to 30 April 2012 (16 pages) |
30 January 2012 | Accounts for a medium company made up to 30 April 2011 (16 pages) |
30 January 2012 | Accounts for a medium company made up to 30 April 2011 (16 pages) |
25 January 2012 | Annual return made up to 13 January 2012 with a full list of shareholders (4 pages) |
25 January 2012 | Annual return made up to 13 January 2012 with a full list of shareholders (4 pages) |
1 March 2011 | Annual return made up to 13 January 2011 with a full list of shareholders (4 pages) |
1 March 2011 | Annual return made up to 13 January 2011 with a full list of shareholders (4 pages) |
1 February 2011 | Accounts for a medium company made up to 30 April 2010 (16 pages) |
1 February 2011 | Accounts for a medium company made up to 30 April 2010 (16 pages) |
24 February 2010 | Director's details changed for Martin Barry Lee on 24 February 2010 (2 pages) |
24 February 2010 | Director's details changed for Martin Barry Lee on 24 February 2010 (2 pages) |
23 February 2010 | Annual return made up to 13 January 2010 with a full list of shareholders (4 pages) |
23 February 2010 | Annual return made up to 13 January 2010 with a full list of shareholders (4 pages) |
1 November 2009 | Accounts for a medium company made up to 30 April 2009 (15 pages) |
1 November 2009 | Accounts for a medium company made up to 30 April 2009 (15 pages) |
2 March 2009 | Return made up to 13/01/09; full list of members (3 pages) |
2 March 2009 | Full accounts made up to 30 April 2008 (17 pages) |
2 March 2009 | Full accounts made up to 30 April 2008 (17 pages) |
2 March 2009 | Return made up to 13/01/09; full list of members (3 pages) |
24 April 2008 | Full accounts made up to 30 April 2007 (16 pages) |
24 April 2008 | Full accounts made up to 30 April 2007 (16 pages) |
16 January 2008 | Return made up to 13/01/08; full list of members (2 pages) |
16 January 2008 | Return made up to 13/01/08; full list of members (2 pages) |
9 May 2007 | Full accounts made up to 30 April 2006 (17 pages) |
9 May 2007 | Full accounts made up to 30 April 2006 (17 pages) |
19 January 2007 | Return made up to 13/01/07; full list of members (2 pages) |
19 January 2007 | Return made up to 13/01/07; full list of members (2 pages) |
13 January 2006 | Return made up to 13/01/06; full list of members (6 pages) |
13 January 2006 | Return made up to 13/01/06; full list of members (6 pages) |
28 December 2005 | Accounts for a medium company made up to 30 April 2005 (13 pages) |
28 December 2005 | Accounts for a medium company made up to 30 April 2005 (13 pages) |
2 March 2005 | Accounts for a medium company made up to 30 April 2004 (12 pages) |
2 March 2005 | Accounts for a medium company made up to 30 April 2004 (12 pages) |
18 January 2005 | Return made up to 13/01/05; full list of members (6 pages) |
18 January 2005 | Return made up to 13/01/05; full list of members (6 pages) |
17 May 2004 | Return made up to 13/01/04; full list of members (6 pages) |
17 May 2004 | Return made up to 13/01/04; full list of members (6 pages) |
3 March 2004 | Accounts for a medium company made up to 30 April 2003 (14 pages) |
3 March 2004 | Accounts for a medium company made up to 30 April 2003 (14 pages) |
5 March 2003 | Full accounts made up to 30 April 2002 (14 pages) |
5 March 2003 | Full accounts made up to 30 April 2002 (14 pages) |
16 January 2003 | Return made up to 13/01/03; full list of members (6 pages) |
16 January 2003 | Return made up to 13/01/03; full list of members (6 pages) |
4 March 2002 | Full accounts made up to 30 April 2001 (15 pages) |
4 March 2002 | Full accounts made up to 30 April 2001 (15 pages) |
19 February 2002 | Return made up to 13/01/02; full list of members (6 pages) |
19 February 2002 | Return made up to 13/01/02; full list of members (6 pages) |
21 March 2001 | Return made up to 13/01/01; full list of members (6 pages) |
21 March 2001 | Return made up to 13/01/01; full list of members (6 pages) |
1 March 2001 | Full accounts made up to 30 April 2000 (16 pages) |
1 March 2001 | Full accounts made up to 30 April 2000 (16 pages) |
22 March 2000 | Particulars of mortgage/charge (4 pages) |
22 March 2000 | Particulars of mortgage/charge (4 pages) |
2 March 2000 | Full accounts made up to 30 April 1999 (18 pages) |
2 March 2000 | Full accounts made up to 30 April 1999 (18 pages) |
31 January 2000 | Return made up to 13/01/00; full list of members (6 pages) |
31 January 2000 | Return made up to 13/01/00; full list of members (6 pages) |
25 February 1999 | Return made up to 13/01/99; full list of members (6 pages) |
25 February 1999 | Return made up to 13/01/99; full list of members (6 pages) |
19 March 1998 | Accounting reference date extended from 31/01/99 to 30/04/99 (1 page) |
19 March 1998 | Ad 13/01/98--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
19 March 1998 | Accounting reference date extended from 31/01/99 to 30/04/99 (1 page) |
19 March 1998 | Ad 13/01/98--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
3 March 1998 | Director resigned (1 page) |
3 March 1998 | Secretary resigned (1 page) |
3 March 1998 | Secretary resigned (1 page) |
3 March 1998 | New secretary appointed (2 pages) |
3 March 1998 | New director appointed (2 pages) |
3 March 1998 | New secretary appointed (2 pages) |
3 March 1998 | Director resigned (1 page) |
3 March 1998 | New director appointed (2 pages) |
2 March 1998 | Resolutions
|
2 March 1998 | Resolutions
|
13 January 1998 | Incorporation (20 pages) |
13 January 1998 | Incorporation (20 pages) |