Upminster
Essex
RM14 2SJ
Secretary Name | Julia Ebsworth |
---|---|
Nationality | British |
Status | Current |
Appointed | 15 November 2000(2 years, 4 months after company formation) |
Appointment Duration | 23 years, 5 months |
Role | Company Director |
Correspondence Address | 2nd Floor, Romy House 163-167 Kings Road Brentwood Essex CM14 4EG |
Director Name | David Flower |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 1998(1 day after company formation) |
Appointment Duration | 2 years, 4 months (resigned 15 November 2000) |
Role | Builder |
Correspondence Address | 6 The Woodfines Omerson Park Hornchurch Essex RM11 3HR |
Secretary Name | David Flower |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 July 1998(1 day after company formation) |
Appointment Duration | 2 years, 4 months (resigned 15 November 2000) |
Role | Builder |
Correspondence Address | 6 The Woodfines Omerson Park Hornchurch Essex RM11 3HR |
Director Name | Brighton Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 July 1998(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Secretary Name | Brighton Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 July 1998(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Website | www.ebsltd.net |
---|
Registered Address | Suite 17, Essex House Station Road Upminster Essex RM14 2SJ |
---|---|
Region | London |
Constituency | Hornchurch and Upminster |
County | Greater London |
Ward | Upminster |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
1 at £1 | Mr Jason Dean Ebsworth 50.00% Ordinary |
---|---|
1 at £1 | Mrs Julia Ebsworth 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £191,460 |
Cash | £72,690 |
Current Liabilities | £99,829 |
Latest Accounts | 31 July 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 29 April 2024 (4 days from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 July |
Latest Return | 14 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 28 July 2024 (3 months from now) |
5 August 1999 | Delivered on: 13 August 1999 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: .. a specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. See the mortgage charge document for full details. Outstanding |
---|
17 September 2020 | Confirmation statement made on 14 July 2020 with updates (5 pages) |
---|---|
22 July 2020 | Change of details for Mr Jason Dean Ebsworth as a person with significant control on 25 June 2020 (2 pages) |
21 July 2020 | Director's details changed for Mr Jason Dean Ebsworth on 25 June 2020 (2 pages) |
21 July 2020 | Change of details for Mrs Julia Ebsworth as a person with significant control on 25 June 2020 (2 pages) |
21 July 2020 | Secretary's details changed for Julia Ebsworth on 21 July 2020 (1 page) |
25 June 2020 | Director's details changed for Mr Jason Dean Ebsworth on 25 June 2020 (2 pages) |
25 June 2020 | Change of details for Mr Jason Dean Ebsworth as a person with significant control on 25 June 2020 (2 pages) |
25 June 2020 | Registered office address changed from Coopers House 65a Wingletye Lane Hornchurch Essex RM11 3AT to 2nd Floor, Romy House 163-167 Kings Road Brentwood Essex CM14 4EG on 25 June 2020 (1 page) |
22 June 2020 | Change of details for Mr Jason Dean Ebsworth as a person with significant control on 22 June 2020 (2 pages) |
27 April 2020 | Total exemption full accounts made up to 31 July 2019 (9 pages) |
18 July 2019 | Confirmation statement made on 14 July 2019 with updates (4 pages) |
25 April 2019 | Total exemption full accounts made up to 31 July 2018 (8 pages) |
23 August 2018 | Confirmation statement made on 14 July 2018 with updates (4 pages) |
16 July 2018 | Total exemption full accounts made up to 31 July 2017 (7 pages) |
26 April 2018 | Previous accounting period shortened from 31 July 2017 to 30 July 2017 (1 page) |
19 July 2017 | Confirmation statement made on 14 July 2017 with updates (4 pages) |
19 July 2017 | Confirmation statement made on 14 July 2017 with updates (4 pages) |
26 April 2017 | Total exemption full accounts made up to 31 July 2016 (8 pages) |
26 April 2017 | Total exemption full accounts made up to 31 July 2016 (8 pages) |
17 August 2016 | Confirmation statement made on 14 July 2016 with updates (5 pages) |
17 August 2016 | Confirmation statement made on 14 July 2016 with updates (5 pages) |
16 May 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
16 May 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
26 August 2015 | Annual return made up to 14 July 2015 with a full list of shareholders Statement of capital on 2015-08-26
|
26 August 2015 | Annual return made up to 14 July 2015 with a full list of shareholders Statement of capital on 2015-08-26
|
27 March 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
27 March 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
21 July 2014 | Annual return made up to 14 July 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
21 July 2014 | Annual return made up to 14 July 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
5 February 2014 | Total exemption small company accounts made up to 31 July 2013 (7 pages) |
5 February 2014 | Total exemption small company accounts made up to 31 July 2013 (7 pages) |
18 July 2013 | Annual return made up to 14 July 2013 with a full list of shareholders
|
18 July 2013 | Annual return made up to 14 July 2013 with a full list of shareholders
|
16 January 2013 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
16 January 2013 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
17 July 2012 | Annual return made up to 14 July 2012 with a full list of shareholders (4 pages) |
17 July 2012 | Annual return made up to 14 July 2012 with a full list of shareholders (4 pages) |
24 January 2012 | Total exemption small company accounts made up to 31 July 2011 (7 pages) |
24 January 2012 | Total exemption small company accounts made up to 31 July 2011 (7 pages) |
21 July 2011 | Annual return made up to 14 July 2011 with a full list of shareholders (4 pages) |
21 July 2011 | Annual return made up to 14 July 2011 with a full list of shareholders (4 pages) |
15 April 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
15 April 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
24 July 2010 | Director's details changed for Jason Dean Ebsworth on 14 July 2010 (2 pages) |
24 July 2010 | Annual return made up to 14 July 2010 with a full list of shareholders (4 pages) |
24 July 2010 | Director's details changed for Jason Dean Ebsworth on 14 July 2010 (2 pages) |
24 July 2010 | Annual return made up to 14 July 2010 with a full list of shareholders (4 pages) |
29 April 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
29 April 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
5 August 2009 | Return made up to 14/07/09; full list of members (3 pages) |
5 August 2009 | Registered office changed on 05/08/2009 from coopers house, 65 wingletye lane hornchurch essex RM11 3AT (1 page) |
5 August 2009 | Return made up to 14/07/09; full list of members (3 pages) |
5 August 2009 | Registered office changed on 05/08/2009 from coopers house, 65 wingletye lane hornchurch essex RM11 3AT (1 page) |
12 May 2009 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
12 May 2009 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
19 August 2008 | Return made up to 14/07/08; full list of members (3 pages) |
19 August 2008 | Return made up to 14/07/08; full list of members (3 pages) |
9 April 2008 | Total exemption small company accounts made up to 31 July 2007 (7 pages) |
9 April 2008 | Total exemption small company accounts made up to 31 July 2007 (7 pages) |
27 July 2007 | Return made up to 14/07/07; full list of members (2 pages) |
27 July 2007 | Return made up to 14/07/07; full list of members (2 pages) |
13 June 2007 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
13 June 2007 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
14 July 2006 | Return made up to 14/07/06; full list of members (2 pages) |
14 July 2006 | Return made up to 14/07/06; full list of members (2 pages) |
6 June 2006 | Total exemption small company accounts made up to 31 July 2005 (7 pages) |
6 June 2006 | Total exemption small company accounts made up to 31 July 2005 (7 pages) |
22 February 2006 | Registered office changed on 22/02/06 from: 116 collier row road collier row romford essex RM5 2BB (1 page) |
22 February 2006 | Registered office changed on 22/02/06 from: 116 collier row road collier row romford essex RM5 2BB (1 page) |
14 July 2005 | Return made up to 14/07/05; full list of members (3 pages) |
14 July 2005 | Return made up to 14/07/05; full list of members (3 pages) |
15 April 2005 | Total exemption small company accounts made up to 31 July 2004 (8 pages) |
15 April 2005 | Total exemption small company accounts made up to 31 July 2004 (8 pages) |
5 July 2004 | Return made up to 14/07/04; full list of members (6 pages) |
5 July 2004 | Return made up to 14/07/04; full list of members (6 pages) |
3 June 2004 | Total exemption small company accounts made up to 31 July 2003 (8 pages) |
3 June 2004 | Total exemption small company accounts made up to 31 July 2003 (8 pages) |
26 July 2003 | Return made up to 14/07/03; full list of members
|
26 July 2003 | Return made up to 14/07/03; full list of members
|
22 May 2003 | Total exemption small company accounts made up to 31 July 2002 (7 pages) |
22 May 2003 | Total exemption small company accounts made up to 31 July 2002 (7 pages) |
11 July 2002 | Return made up to 14/07/02; full list of members (6 pages) |
11 July 2002 | Return made up to 14/07/02; full list of members (6 pages) |
15 April 2002 | Total exemption full accounts made up to 31 July 2001 (13 pages) |
15 April 2002 | Total exemption full accounts made up to 31 July 2001 (13 pages) |
9 October 2001 | Return made up to 14/07/01; full list of members (6 pages) |
9 October 2001 | Return made up to 14/07/01; full list of members (6 pages) |
25 September 2001 | Registered office changed on 25/09/01 from: carlton baker clarke greenwood house new london road chelmsford essex CM2 0PP (1 page) |
25 September 2001 | Registered office changed on 25/09/01 from: carlton baker clarke greenwood house new london road chelmsford essex CM2 0PP (1 page) |
5 April 2001 | Accounts for a small company made up to 31 July 2000 (5 pages) |
5 April 2001 | Accounts for a small company made up to 31 July 2000 (5 pages) |
30 January 2001 | Company name changed carberry brickwork contractors l imited\certificate issued on 30/01/01 (2 pages) |
30 January 2001 | Company name changed carberry brickwork contractors l imited\certificate issued on 30/01/01 (2 pages) |
13 December 2000 | New secretary appointed (1 page) |
13 December 2000 | New secretary appointed (1 page) |
24 November 2000 | Secretary resigned;director resigned (1 page) |
24 November 2000 | Secretary resigned;director resigned (1 page) |
23 October 2000 | Return made up to 14/07/00; full list of members
|
23 October 2000 | Return made up to 14/07/00; full list of members
|
22 June 2000 | Registered office changed on 22/06/00 from: 193 high street hornchurch essex RM11 3XT (1 page) |
22 June 2000 | Accounts for a dormant company made up to 31 July 1999 (1 page) |
22 June 2000 | Accounts for a dormant company made up to 31 July 1999 (1 page) |
22 June 2000 | Registered office changed on 22/06/00 from: 193 high street hornchurch essex RM11 3XT (1 page) |
13 August 1999 | Particulars of mortgage/charge (3 pages) |
13 August 1999 | Particulars of mortgage/charge (3 pages) |
21 July 1999 | Return made up to 14/07/99; full list of members (6 pages) |
21 July 1999 | Return made up to 14/07/99; full list of members (6 pages) |
6 June 1999 | Registered office changed on 06/06/99 from: 193 high street hornchurch essex RM11 3XT (1 page) |
6 June 1999 | Registered office changed on 06/06/99 from: 193 high street hornchurch essex RM11 3XT (1 page) |
6 June 1999 | New director appointed (2 pages) |
6 June 1999 | New director appointed (2 pages) |
3 August 1998 | New director appointed (2 pages) |
3 August 1998 | Registered office changed on 03/08/98 from: 193 high street hornchurch essex RM11 3XT (1 page) |
3 August 1998 | New director appointed (2 pages) |
3 August 1998 | Registered office changed on 03/08/98 from: 193 high street hornchurch essex RM11 3XT (1 page) |
3 August 1998 | New secretary appointed;new director appointed (2 pages) |
3 August 1998 | New secretary appointed;new director appointed (2 pages) |
20 July 1998 | Registered office changed on 20/07/98 from: 381 kingsway hove east sussex BN3 4QD (1 page) |
20 July 1998 | Registered office changed on 20/07/98 from: 381 kingsway hove east sussex BN3 4QD (1 page) |
20 July 1998 | Secretary resigned (1 page) |
20 July 1998 | Secretary resigned (1 page) |
20 July 1998 | Director resigned (1 page) |
20 July 1998 | Director resigned (1 page) |
14 July 1998 | Incorporation (14 pages) |
14 July 1998 | Incorporation (14 pages) |