London
SE1 1XN
Director Name | Mr Trevor Michael Nicholls |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 November 2016(17 years, 7 months after company formation) |
Appointment Duration | 7 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 52c Borough High Street London SE1 1XN |
Director Name | Mr Bradley Leonard Ormsby |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 November 2016(17 years, 7 months after company formation) |
Appointment Duration | 7 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 52c Borough High Street London SE1 1XN |
Director Name | Mr Mark Stephen Lavelle |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 November 2017(18 years, 7 months after company formation) |
Appointment Duration | 6 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 52c Borough High Street London SE1 1XN |
Director Name | Mr Michael Alister Bull |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 July 2018(19 years, 2 months after company formation) |
Appointment Duration | 5 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 52c Borough High Street London SE1 1XN |
Secretary Name | Mr Glynn Carl Reece |
---|---|
Status | Current |
Appointed | 01 October 2018(19 years, 5 months after company formation) |
Appointment Duration | 5 years, 6 months |
Role | Company Director |
Correspondence Address | 52c Borough High Street London SE1 1XN |
Director Name | Mr Peter Stuart Moody |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 1999(same day as company formation) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 45a Swallow Street Iver Buckinghamshire SL0 0ER |
Secretary Name | Carol Jane Moody |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 April 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 45a Swallow Street Iver Buckinghamshire SL0 0ER |
Director Name | Mr Steven Leslie Edwards |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2000(1 year after company formation) |
Appointment Duration | 17 years, 7 months (resigned 19 December 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 24 Northfield Road Aylesbury Buckinghamshire HP20 1PB |
Director Name | Mr Bryan Anthony Walker |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2000(1 year after company formation) |
Appointment Duration | 18 years, 2 months (resigned 29 June 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 119 Larkvale Aylesbury Buckinghamshire HP19 0YP |
Director Name | Mr David Barnbrook |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 2016(17 years, 7 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 December 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 52c Borough High Street London SE1 1XN |
Secretary Name | Mr Christopher Talbot |
---|---|
Status | Resigned |
Appointed | 28 November 2016(17 years, 7 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 October 2018) |
Role | Company Director |
Correspondence Address | 52c Borough High Street London SE1 1XN |
Secretary Name | IGP Corporate Nominees Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 April 1999(same day as company formation) |
Correspondence Address | 19 Kathleen Road London SW11 2JR |
Website | www.ewbs.co.uk |
---|
Registered Address | 52c Borough High Street London SE1 1XN |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Cathedrals |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
3 at £1 | Hazel Edwards 7.14% Ordinary |
---|---|
11 at £1 | Steven Leslie Edwards 26.19% Ordinary |
9 at £1 | Elaine Walker 21.43% Ordinary |
8 at £1 | Peter Stuart Moody 19.05% Ordinary |
6 at £1 | Carol Jane Moody 14.29% Ordinary |
5 at £1 | Bryan Anthony Walker 11.90% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,372,051 |
Cash | £1,450,622 |
Current Liabilities | £342,949 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 21 April 2023 (1 year ago) |
---|---|
Next Return Due | 5 May 2024 (1 week, 1 day from now) |
20 May 2022 | Delivered on: 25 May 2022 Persons entitled: Lloyds Bank PLC as Security Trustee for the Secured Parties Classification: A registered charge Particulars: The property known as unit 4, kingley park, station road, kings langley WD4 8GW with title number HD470648. Outstanding |
---|---|
4 December 2019 | Delivered on: 9 December 2019 Persons entitled: Judges Scientific PLC Classification: A registered charge Outstanding |
20 January 2017 | Delivered on: 23 January 2017 Persons entitled: Bank of Scotland PLC Classification: A registered charge Outstanding |
25 November 2020 | Director's details changed for Mr Michael Alister Bull on 25 November 2020 (2 pages) |
---|---|
30 September 2020 | Full accounts made up to 31 December 2019 (22 pages) |
27 April 2020 | Confirmation statement made on 21 April 2020 with no updates (3 pages) |
9 December 2019 | Registration of charge 037555920002, created on 4 December 2019 (33 pages) |
25 September 2019 | Full accounts made up to 31 December 2018 (20 pages) |
16 August 2019 | Termination of appointment of Peter Stuart Moody as a director on 31 July 2019 (1 page) |
26 April 2019 | Confirmation statement made on 21 April 2019 with no updates (3 pages) |
26 October 2018 | Appointment of Mr Glynn Carl Reece as a secretary on 1 October 2018 (2 pages) |
26 October 2018 | Termination of appointment of Christopher Talbot as a secretary on 1 October 2018 (1 page) |
25 September 2018 | Full accounts made up to 31 December 2017 (19 pages) |
16 July 2018 | Termination of appointment of Bryan Anthony Walker as a director on 29 June 2018 (1 page) |
16 July 2018 | Appointment of Mr Michael Alister Bull as a director on 2 July 2018 (2 pages) |
27 April 2018 | Confirmation statement made on 21 April 2018 with no updates (3 pages) |
9 January 2018 | Termination of appointment of David Barnbrook as a director on 31 December 2017 (1 page) |
27 December 2017 | Termination of appointment of Steven Leslie Edwards as a director on 19 December 2017 (1 page) |
4 December 2017 | Appointment of Mr Mark Stephen Lavelle as a director on 15 November 2017 (2 pages) |
4 December 2017 | Appointment of Mr Mark Stephen Lavelle as a director on 15 November 2017 (2 pages) |
29 September 2017 | Full accounts made up to 31 December 2016 (19 pages) |
29 September 2017 | Full accounts made up to 31 December 2016 (19 pages) |
27 April 2017 | Confirmation statement made on 21 April 2017 with updates (6 pages) |
27 April 2017 | Confirmation statement made on 21 April 2017 with updates (6 pages) |
27 April 2017 | Previous accounting period shortened from 30 April 2017 to 31 December 2016 (1 page) |
27 April 2017 | Previous accounting period shortened from 30 April 2017 to 31 December 2016 (1 page) |
23 January 2017 | Registration of charge 037555920001, created on 20 January 2017 (25 pages) |
23 January 2017 | Registration of charge 037555920001, created on 20 January 2017 (25 pages) |
22 December 2016 | Statement of company's objects (2 pages) |
22 December 2016 | Statement of company's objects (2 pages) |
22 December 2016 | Resolutions
|
22 December 2016 | Resolutions
|
6 December 2016 | Registered office address changed from 45a Swallow Street Iver Buckinghamshire SL0 0ER to 52C Borough High Street London SE1 1XN on 6 December 2016 (1 page) |
6 December 2016 | Registered office address changed from 45a Swallow Street Iver Buckinghamshire SL0 0ER to 52C Borough High Street London SE1 1XN on 6 December 2016 (1 page) |
6 December 2016 | Appointment of Mr Trevor Michael Nicholls as a director on 28 November 2016 (2 pages) |
6 December 2016 | Termination of appointment of Carol Jane Moody as a secretary on 28 November 2016 (1 page) |
6 December 2016 | Appointment of Mr David Elie Cicurel as a director on 28 November 2016 (2 pages) |
6 December 2016 | Appointment of Mr Bradley Leonard Ormsby as a director on 28 November 2016 (2 pages) |
6 December 2016 | Appointment of Mr David Elie Cicurel as a director on 28 November 2016 (2 pages) |
6 December 2016 | Appointment of Mr Christopher Talbot as a secretary on 28 November 2016 (2 pages) |
6 December 2016 | Appointment of Mr Bradley Leonard Ormsby as a director on 28 November 2016 (2 pages) |
6 December 2016 | Appointment of Mr David Barnbrook as a director on 28 November 2016 (2 pages) |
6 December 2016 | Appointment of Mr David Barnbrook as a director on 28 November 2016 (2 pages) |
6 December 2016 | Appointment of Mr Trevor Michael Nicholls as a director on 28 November 2016 (2 pages) |
6 December 2016 | Termination of appointment of Carol Jane Moody as a secretary on 28 November 2016 (1 page) |
6 December 2016 | Appointment of Mr Christopher Talbot as a secretary on 28 November 2016 (2 pages) |
12 August 2016 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
12 August 2016 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
28 April 2016 | Annual return made up to 21 April 2016 with a full list of shareholders Statement of capital on 2016-04-28
|
28 April 2016 | Annual return made up to 21 April 2016 with a full list of shareholders Statement of capital on 2016-04-28
|
14 January 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
14 January 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
6 May 2015 | Annual return made up to 21 April 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
6 May 2015 | Annual return made up to 21 April 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
14 January 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
14 January 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
28 April 2014 | Annual return made up to 21 April 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
28 April 2014 | Annual return made up to 21 April 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
8 January 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
8 January 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
3 May 2013 | Annual return made up to 21 April 2013 with a full list of shareholders (7 pages) |
3 May 2013 | Annual return made up to 21 April 2013 with a full list of shareholders (7 pages) |
10 January 2013 | Total exemption small company accounts made up to 30 April 2012 (3 pages) |
10 January 2013 | Total exemption small company accounts made up to 30 April 2012 (3 pages) |
10 May 2012 | Annual return made up to 21 April 2012 with a full list of shareholders (7 pages) |
10 May 2012 | Annual return made up to 21 April 2012 with a full list of shareholders (7 pages) |
18 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
18 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
4 May 2011 | Annual return made up to 21 April 2011 with a full list of shareholders (7 pages) |
4 May 2011 | Annual return made up to 21 April 2011 with a full list of shareholders (7 pages) |
21 January 2011 | Total exemption small company accounts made up to 30 April 2010 (3 pages) |
21 January 2011 | Total exemption small company accounts made up to 30 April 2010 (3 pages) |
29 April 2010 | Annual return made up to 21 April 2010 with a full list of shareholders (6 pages) |
29 April 2010 | Annual return made up to 21 April 2010 with a full list of shareholders (6 pages) |
27 April 2010 | Director's details changed for Steven Leslie Edwards on 21 April 2010 (2 pages) |
27 April 2010 | Director's details changed for Steven Leslie Edwards on 21 April 2010 (2 pages) |
27 April 2010 | Director's details changed for Peter Stuart Moody on 21 April 2010 (2 pages) |
27 April 2010 | Director's details changed for Bryan Anthony Walker on 21 April 2010 (2 pages) |
27 April 2010 | Director's details changed for Peter Stuart Moody on 21 April 2010 (2 pages) |
27 April 2010 | Director's details changed for Bryan Anthony Walker on 21 April 2010 (2 pages) |
28 January 2010 | Total exemption small company accounts made up to 30 April 2009 (3 pages) |
28 January 2010 | Total exemption small company accounts made up to 30 April 2009 (3 pages) |
28 April 2009 | Return made up to 21/04/09; full list of members (5 pages) |
28 April 2009 | Return made up to 21/04/09; full list of members (5 pages) |
12 January 2009 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
12 January 2009 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
7 May 2008 | Return made up to 21/04/08; full list of members (5 pages) |
7 May 2008 | Return made up to 21/04/08; full list of members (5 pages) |
22 January 2008 | Total exemption small company accounts made up to 30 April 2007 (3 pages) |
22 January 2008 | Total exemption small company accounts made up to 30 April 2007 (3 pages) |
15 May 2007 | Return made up to 21/04/07; full list of members (4 pages) |
15 May 2007 | Return made up to 21/04/07; full list of members (4 pages) |
15 December 2006 | Total exemption small company accounts made up to 30 April 2006 (3 pages) |
15 December 2006 | Total exemption small company accounts made up to 30 April 2006 (3 pages) |
24 April 2006 | Return made up to 21/04/06; full list of members (3 pages) |
24 April 2006 | Return made up to 21/04/06; full list of members (3 pages) |
23 January 2006 | Total exemption small company accounts made up to 30 April 2005 (3 pages) |
23 January 2006 | Total exemption small company accounts made up to 30 April 2005 (3 pages) |
28 April 2005 | Return made up to 21/04/05; full list of members
|
28 April 2005 | Return made up to 21/04/05; full list of members
|
15 October 2004 | Total exemption small company accounts made up to 30 April 2004 (3 pages) |
15 October 2004 | Total exemption small company accounts made up to 30 April 2004 (3 pages) |
28 April 2004 | Return made up to 21/04/04; full list of members (8 pages) |
28 April 2004 | Return made up to 21/04/04; full list of members (8 pages) |
22 September 2003 | Total exemption small company accounts made up to 30 April 2003 (3 pages) |
22 September 2003 | Total exemption small company accounts made up to 30 April 2003 (3 pages) |
22 May 2003 | Return made up to 21/04/03; full list of members (8 pages) |
22 May 2003 | Return made up to 21/04/03; full list of members (8 pages) |
16 October 2002 | Total exemption small company accounts made up to 30 April 2002 (3 pages) |
16 October 2002 | Total exemption small company accounts made up to 30 April 2002 (3 pages) |
17 May 2002 | Return made up to 21/04/02; full list of members (8 pages) |
17 May 2002 | Return made up to 21/04/02; full list of members (8 pages) |
29 October 2001 | Ad 01/10/01--------- £ si 22@1=22 £ ic 20/42 (2 pages) |
29 October 2001 | Ad 01/10/01--------- £ si 22@1=22 £ ic 20/42 (2 pages) |
19 September 2001 | Total exemption small company accounts made up to 30 April 2001 (3 pages) |
19 September 2001 | Total exemption small company accounts made up to 30 April 2001 (3 pages) |
17 May 2001 | Return made up to 21/04/01; full list of members (8 pages) |
17 May 2001 | Return made up to 21/04/01; full list of members (8 pages) |
18 August 2000 | Accounts for a small company made up to 30 April 2000 (3 pages) |
18 August 2000 | Accounts for a small company made up to 30 April 2000 (3 pages) |
14 June 2000 | Ad 01/05/00--------- £ si 18@1=18 £ ic 2/20 (2 pages) |
14 June 2000 | Ad 01/05/00--------- £ si 18@1=18 £ ic 2/20 (2 pages) |
12 May 2000 | Return made up to 21/04/00; full list of members (6 pages) |
12 May 2000 | Return made up to 21/04/00; full list of members (6 pages) |
12 May 2000 | New director appointed (2 pages) |
12 May 2000 | New director appointed (2 pages) |
12 May 2000 | New director appointed (2 pages) |
12 May 2000 | New director appointed (2 pages) |
21 May 1999 | Secretary resigned (1 page) |
21 May 1999 | Secretary resigned (1 page) |
21 April 1999 | Incorporation (13 pages) |
21 April 1999 | Incorporation (13 pages) |