Company NameEars Plc
Company StatusActive
Company Number03740806
CategoryPublic Limited Company
Incorporation Date23 March 1999(25 years, 1 month ago)

Business Activity

Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities

Directors

Director NameMr Daniel Joseph O'Sullivan
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityIrish
StatusCurrent
Appointed23 March 1999(same day as company formation)
RoleElectronic Engineer
Country of ResidenceEngland
Correspondence AddressFlat 3 Tudor Gates
Highfield Avenue
London
NW9 0QE
Director NameMs Michael John Barrett-Davies
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed23 March 1999(same day as company formation)
RoleElectronic Engineer
Country of ResidenceNorthern Ireland
Correspondence Address10 Mitre Way
London
W10 6AU
Secretary NameMs Deirdre Mary Claire Barrett-Davies
NationalityBritish
StatusCurrent
Appointed23 March 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Mitre Way
London
W10 6AU
Director NameMs Deirdre Mary Claire Barrett-Davies
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed12 December 2000(1 year, 8 months after company formation)
Appointment Duration23 years, 4 months
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence Address10 Mitre Way
London
W10 6AU

Contact

Websiteears.plc.uk
Telephone020 89646699
Telephone regionLondon

Location

Registered AddressUnit 5 23 Ladysmith Road
Harrow
HA3 5FE
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardWealdstone
Built Up AreaGreater London

Shareholders

16.7k at £1Mr Daniel Joseph O'sullivan
33.33%
Ordinary
16.7k at £1Ms Deidre Mary Claire Barrett-davies
33.33%
Ordinary
16.7k at £1Ms Michael John Barrett-davies
33.33%
Ordinary

Financials

Year2014
Turnover£1,720,931
Gross Profit£919,140
Net Worth£314,324
Cash£365,734
Current Liabilities£505,458

Accounts

Latest Accounts31 August 2023 (8 months ago)
Next Accounts Due27 February 2025 (10 months from now)
Accounts CategoryFull
Accounts Year End27 August

Returns

Latest Return19 March 2024 (1 month, 1 week ago)
Next Return Due2 April 2025 (11 months, 1 week from now)

Charges

14 January 2004Delivered on: 3 February 2004
Persons entitled: The Mayor and Burgesses of the London Borough of Hammersmith and Fulham

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: £8,660 deposited by the company. See the mortgage charge document for full details.
Outstanding
2 November 1999Delivered on: 5 November 1999
Persons entitled: Hsbc 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. See the mortgage charge document for full details.
Outstanding

Filing History

27 March 2020Confirmation statement made on 23 March 2020 with no updates (3 pages)
3 March 2020Full accounts made up to 31 August 2019 (20 pages)
18 October 2019Secretary's details changed for Ms Deirdre Mary Claire Barrett-Davies on 17 October 2019 (1 page)
18 October 2019Director's details changed for Ms Michael John Barrett-Davies on 17 October 2019 (2 pages)
18 October 2019Director's details changed for Ms Deirdre Mary Claire Barrett-Davies on 17 October 2019 (2 pages)
18 October 2019Change of details for Mr Micheal John Barrett-Davies as a person with significant control on 17 October 2019 (2 pages)
18 October 2019Change of details for Ms Mary Claire Barrett-Davies as a person with significant control on 17 October 2019 (2 pages)
29 March 2019Confirmation statement made on 23 March 2019 with no updates (3 pages)
28 March 2019Full accounts made up to 31 August 2018 (20 pages)
28 February 2019Previous accounting period shortened from 31 August 2018 to 30 August 2018 (1 page)
6 April 2018Confirmation statement made on 23 March 2018 with no updates (3 pages)
5 April 2018Full accounts made up to 31 August 2017 (20 pages)
6 April 2017Confirmation statement made on 23 March 2017 with updates (7 pages)
6 April 2017Confirmation statement made on 23 March 2017 with updates (7 pages)
2 March 2017Full accounts made up to 31 August 2016 (21 pages)
2 March 2017Full accounts made up to 31 August 2016 (21 pages)
22 April 2016Annual return made up to 23 March 2016 with a full list of shareholders
Statement of capital on 2016-04-22
  • GBP 50,000
(6 pages)
22 April 2016Annual return made up to 23 March 2016 with a full list of shareholders
Statement of capital on 2016-04-22
  • GBP 50,000
(6 pages)
7 March 2016Full accounts made up to 31 August 2015 (20 pages)
7 March 2016Full accounts made up to 31 August 2015 (20 pages)
1 May 2015Annual return made up to 23 March 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 50,000
(6 pages)
1 May 2015Annual return made up to 23 March 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 50,000
(6 pages)
11 March 2015Full accounts made up to 31 August 2014 (18 pages)
11 March 2015Full accounts made up to 31 August 2014 (18 pages)
15 April 2014Annual return made up to 23 March 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 50,000
(6 pages)
15 April 2014Annual return made up to 23 March 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 50,000
(6 pages)
4 March 2014Full accounts made up to 31 August 2013 (19 pages)
4 March 2014Full accounts made up to 31 August 2013 (19 pages)
22 April 2013Annual return made up to 23 March 2013 with a full list of shareholders (6 pages)
22 April 2013Annual return made up to 23 March 2013 with a full list of shareholders (6 pages)
4 March 2013Full accounts made up to 31 August 2012 (19 pages)
4 March 2013Full accounts made up to 31 August 2012 (19 pages)
23 May 2012Annual return made up to 23 March 2012 with a full list of shareholders (6 pages)
23 May 2012Annual return made up to 23 March 2012 with a full list of shareholders (6 pages)
2 March 2012Full accounts made up to 31 August 2011 (18 pages)
2 March 2012Full accounts made up to 31 August 2011 (18 pages)
18 April 2011Annual return made up to 23 March 2011 with a full list of shareholders (6 pages)
18 April 2011Annual return made up to 23 March 2011 with a full list of shareholders (6 pages)
2 March 2011Full accounts made up to 31 August 2010 (16 pages)
2 March 2011Full accounts made up to 31 August 2010 (16 pages)
4 June 2010Director's details changed for Ms Deirdre Mary Claire Barrett-Davies on 23 March 2010 (2 pages)
4 June 2010Annual return made up to 23 March 2010 with a full list of shareholders (5 pages)
4 June 2010Director's details changed for Ms Michael John Barrett-Davies on 23 March 2010 (2 pages)
4 June 2010Annual return made up to 23 March 2010 with a full list of shareholders (5 pages)
4 June 2010Director's details changed for Ms Deirdre Mary Claire Barrett-Davies on 23 March 2010 (2 pages)
4 June 2010Director's details changed for Ms Michael John Barrett-Davies on 23 March 2010 (2 pages)
6 April 2010Full accounts made up to 31 August 2009 (17 pages)
6 April 2010Full accounts made up to 31 August 2009 (17 pages)
9 June 2009Return made up to 23/03/09; full list of members (4 pages)
9 June 2009Return made up to 23/03/09; full list of members (4 pages)
9 April 2009Return made up to 23/03/08; full list of members (4 pages)
9 April 2009Return made up to 23/03/08; full list of members (4 pages)
3 April 2009Full accounts made up to 31 August 2008 (16 pages)
3 April 2009Full accounts made up to 31 August 2008 (16 pages)
4 June 2008Amended full accounts made up to 31 August 2007 (16 pages)
4 June 2008Amended full accounts made up to 31 August 2007 (16 pages)
15 April 2008Full accounts made up to 31 August 2007 (16 pages)
15 April 2008Full accounts made up to 31 August 2007 (16 pages)
5 April 2007Full accounts made up to 31 August 2006 (13 pages)
5 April 2007Full accounts made up to 31 August 2006 (13 pages)
30 March 2007Return made up to 23/03/07; full list of members (7 pages)
30 March 2007Return made up to 23/03/07; full list of members (7 pages)
21 April 2006Full accounts made up to 31 August 2005 (14 pages)
21 April 2006Full accounts made up to 31 August 2005 (14 pages)
4 April 2006Return made up to 23/03/06; full list of members (7 pages)
4 April 2006Return made up to 23/03/06; full list of members (7 pages)
5 August 2005Return made up to 23/03/05; full list of members (7 pages)
5 August 2005Return made up to 23/03/05; full list of members (7 pages)
27 April 2005Full accounts made up to 31 August 2004 (13 pages)
27 April 2005Full accounts made up to 31 August 2004 (13 pages)
5 July 2004Full accounts made up to 31 August 2003 (13 pages)
5 July 2004Full accounts made up to 31 August 2003 (13 pages)
14 May 2004Return made up to 23/03/04; full list of members (7 pages)
14 May 2004Return made up to 23/03/04; full list of members (7 pages)
3 February 2004Particulars of mortgage/charge (3 pages)
3 February 2004Particulars of mortgage/charge (3 pages)
9 October 2003Registered office changed on 09/10/03 from: 34 ariel way london W12 7SH (1 page)
9 October 2003Registered office changed on 09/10/03 from: 34 ariel way london W12 7SH (1 page)
24 April 2003Full accounts made up to 31 August 2002 (13 pages)
24 April 2003Full accounts made up to 31 August 2002 (13 pages)
14 April 2003Return made up to 23/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 April 2003Return made up to 23/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 October 2002Amended full accounts made up to 31 August 2001 (11 pages)
16 October 2002Amended full accounts made up to 31 August 2001 (11 pages)
4 July 2002Full accounts made up to 31 August 2001 (11 pages)
4 July 2002Full accounts made up to 31 August 2001 (11 pages)
23 April 2002Return made up to 23/03/02; full list of members (7 pages)
23 April 2002Return made up to 23/03/02; full list of members (7 pages)
27 April 2001Return made up to 23/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 April 2001Return made up to 23/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 February 2001Full accounts made up to 31 August 2000 (11 pages)
20 February 2001Full accounts made up to 31 August 2000 (11 pages)
1 February 2001New director appointed (2 pages)
1 February 2001New director appointed (2 pages)
25 October 2000Accounting reference date extended from 31/03/00 to 31/08/00 (1 page)
25 October 2000Accounting reference date extended from 31/03/00 to 31/08/00 (1 page)
13 October 2000Registered office changed on 13/10/00 from: 189 the vale golders green london NW11 8TL (1 page)
13 October 2000Registered office changed on 13/10/00 from: 189 the vale golders green london NW11 8TL (1 page)
22 June 2000Return made up to 23/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 June 2000Return made up to 23/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 November 1999Particulars of mortgage/charge (3 pages)
5 November 1999Particulars of mortgage/charge (3 pages)
4 October 1999Application to commence business (2 pages)
4 October 1999Certificate of authorisation to commence business and borrow (1 page)
4 October 1999Certificate of authorisation to commence business and borrow (1 page)
4 October 1999Application to commence business (2 pages)
23 March 1999Incorporation (17 pages)
23 March 1999Incorporation (17 pages)