Company NameErebuni Limited
DirectorsEdouard Torosiants and Nona Metaxia Torosiants
Company StatusActive
Company Number03775923
CategoryPrivate Limited Company
Incorporation Date24 May 1999(24 years, 11 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameMr Edouard Torosiants
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed24 May 1999(same day as company formation)
RoleRestauranteur
Country of ResidenceUnited Kingdom
Correspondence AddressPilgrims Court 2-5 Carthusian Street
London
EC1M 6EB
Director NameMrs Nona Metaxia Torosiants
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed24 May 1999(same day as company formation)
RoleRestauranteur
Country of ResidenceUnited Kingdom
Correspondence AddressPilgrims Court 2-5 Carthusian Street
London
EC1M 6EB
Secretary NameMrs Nona Metaxia Torosiants
NationalityBritish
StatusCurrent
Appointed24 May 1999(same day as company formation)
RoleRestauranteur
Country of ResidenceUnited Kingdom
Correspondence AddressPilgrims Court 2-5 Carthusian Street
London
EC1M 6EB
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed24 May 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed24 May 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websiteerebuni.ltd.uk

Location

Registered AddressPilgrims Court
2-5 Carthusian Street
London
EC1M 6EB
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Shareholders

1 at £1Edouard Torosiants
50.00%
Ordinary
1 at £1Nona Metaksia Torosiants
50.00%
Ordinary

Financials

Year2014
Net Worth-£59,428
Cash£7,438
Current Liabilities£167,646

Accounts

Latest Accounts31 May 2022 (1 year, 11 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return19 May 2023 (11 months, 1 week ago)
Next Return Due2 June 2024 (1 month from now)

Charges

2 July 2013Delivered on: 12 December 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: A registered charge
Particulars: Basement and ground floor 2-5 carthusian street london.
Outstanding

Filing History

21 May 2020Confirmation statement made on 19 May 2020 with updates (5 pages)
23 August 2019Micro company accounts made up to 31 May 2019 (2 pages)
22 May 2019Confirmation statement made on 19 May 2019 with updates (5 pages)
28 February 2019Micro company accounts made up to 31 May 2018 (2 pages)
8 June 2018Confirmation statement made on 24 May 2018 with updates (5 pages)
28 February 2018Micro company accounts made up to 31 May 2017 (2 pages)
27 June 2017Secretary's details changed for Nona Metaksia Torosiants on 11 April 2017 (1 page)
27 June 2017Director's details changed for Mrs Nona Metaxia Torosiants on 11 April 2017 (2 pages)
27 June 2017Secretary's details changed for Nona Metaksia Torosiants on 11 April 2017 (1 page)
27 June 2017Director's details changed for Mrs Nona Metaxia Torosiants on 11 April 2017 (2 pages)
12 June 2017Confirmation statement made on 24 May 2017 with updates (4 pages)
12 June 2017Confirmation statement made on 24 May 2017 with updates (4 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (4 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (4 pages)
13 July 2016Annual return made up to 24 May 2016 with a full list of shareholders
Statement of capital on 2016-07-13
  • GBP 2
(6 pages)
13 July 2016Annual return made up to 24 May 2016 with a full list of shareholders
Statement of capital on 2016-07-13
  • GBP 2
(6 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
22 June 2015Annual return made up to 24 May 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 2
(5 pages)
22 June 2015Annual return made up to 24 May 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 2
(5 pages)
28 February 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
28 February 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
25 June 2014Annual return made up to 24 May 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 2
(5 pages)
25 June 2014Annual return made up to 24 May 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 2
(5 pages)
26 February 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
26 February 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
12 December 2013Registration of charge 037759230001 (42 pages)
12 December 2013Registration of charge 037759230001 (42 pages)
21 June 2013Annual return made up to 24 May 2013 with a full list of shareholders (5 pages)
21 June 2013Annual return made up to 24 May 2013 with a full list of shareholders (5 pages)
27 February 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
27 February 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
22 June 2012Annual return made up to 24 May 2012 with a full list of shareholders (5 pages)
22 June 2012Annual return made up to 24 May 2012 with a full list of shareholders (5 pages)
25 February 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
25 February 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
27 June 2011Annual return made up to 24 May 2011 with a full list of shareholders (5 pages)
27 June 2011Annual return made up to 24 May 2011 with a full list of shareholders (5 pages)
25 February 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
25 February 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
21 June 2010Annual return made up to 24 May 2010 with a full list of shareholders (5 pages)
21 June 2010Annual return made up to 24 May 2010 with a full list of shareholders (5 pages)
23 February 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
23 February 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
9 July 2009Return made up to 24/05/09; full list of members (4 pages)
9 July 2009Return made up to 24/05/09; full list of members (4 pages)
7 July 2009Director's change of particulars / edouard torosiants / 24/05/1999 (1 page)
7 July 2009Director's change of particulars / edouard torosiants / 24/05/1999 (1 page)
26 January 2009Total exemption small company accounts made up to 31 May 2008 (4 pages)
26 January 2009Total exemption small company accounts made up to 31 May 2008 (4 pages)
3 June 2008Return made up to 24/05/08; full list of members (4 pages)
3 June 2008Return made up to 24/05/08; full list of members (4 pages)
19 May 2008Amended accounts made up to 31 May 2006 (7 pages)
19 May 2008Amended accounts made up to 31 May 2006 (7 pages)
3 April 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
3 April 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
3 November 2007Total exemption small company accounts made up to 31 May 2006 (6 pages)
3 November 2007Total exemption small company accounts made up to 31 May 2006 (6 pages)
16 July 2007Return made up to 24/05/07; full list of members (2 pages)
16 July 2007Return made up to 24/05/07; full list of members (2 pages)
10 July 2007Director's particulars changed (1 page)
10 July 2007Director's particulars changed (1 page)
8 June 2006Return made up to 24/05/06; full list of members (7 pages)
8 June 2006Return made up to 24/05/06; full list of members (7 pages)
5 April 2006Total exemption small company accounts made up to 31 May 2005 (7 pages)
5 April 2006Total exemption small company accounts made up to 31 May 2005 (7 pages)
31 May 2005Return made up to 24/05/05; full list of members (7 pages)
31 May 2005Return made up to 24/05/05; full list of members (7 pages)
4 April 2005Total exemption small company accounts made up to 31 May 2004 (7 pages)
4 April 2005Total exemption small company accounts made up to 31 May 2004 (7 pages)
28 May 2004Director's particulars changed (1 page)
28 May 2004Secretary's particulars changed;director's particulars changed (1 page)
28 May 2004Return made up to 24/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 May 2004Return made up to 24/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 May 2004Secretary's particulars changed;director's particulars changed (1 page)
28 May 2004Director's particulars changed (1 page)
23 March 2004Total exemption small company accounts made up to 31 May 2003 (7 pages)
23 March 2004Total exemption small company accounts made up to 31 May 2003 (7 pages)
5 July 2003Registered office changed on 05/07/03 from: 11 the manor house the green southall middx (1 page)
5 July 2003Registered office changed on 05/07/03 from: 11 the manor house the green southall middx (1 page)
24 June 2003Secretary's particulars changed;director's particulars changed (1 page)
24 June 2003Director's particulars changed (1 page)
24 June 2003Return made up to 24/05/03; full list of members (7 pages)
24 June 2003Return made up to 24/05/03; full list of members (7 pages)
24 June 2003Secretary's particulars changed;director's particulars changed (1 page)
24 June 2003Director's particulars changed (1 page)
5 April 2003Total exemption small company accounts made up to 31 May 2002 (6 pages)
5 April 2003Total exemption small company accounts made up to 31 May 2002 (6 pages)
1 June 2002Return made up to 24/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
1 June 2002Return made up to 24/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
2 April 2002Total exemption small company accounts made up to 31 May 2001 (7 pages)
2 April 2002Total exemption small company accounts made up to 31 May 2001 (7 pages)
28 August 2001Return made up to 24/05/01; full list of members (5 pages)
28 August 2001Return made up to 24/05/01; full list of members (5 pages)
11 May 2001Registered office changed on 11/05/01 from: 1ST floor thor house 349 uxbridge road southall middlesex UB1 3DR (1 page)
11 May 2001Registered office changed on 11/05/01 from: 1ST floor thor house 349 uxbridge road southall middlesex UB1 3DR (1 page)
29 March 2001Accounts for a small company made up to 31 May 2000 (7 pages)
29 March 2001Accounts for a small company made up to 31 May 2000 (7 pages)
17 May 2000Return made up to 24/05/00; full list of members (5 pages)
17 May 2000Return made up to 24/05/00; full list of members (5 pages)
9 July 1999Director resigned (1 page)
9 July 1999New director appointed (2 pages)
9 July 1999Secretary resigned (1 page)
9 July 1999Director resigned (1 page)
9 July 1999Secretary resigned (1 page)
9 July 1999New director appointed (2 pages)
9 July 1999New secretary appointed;new director appointed (2 pages)
9 July 1999New secretary appointed;new director appointed (2 pages)
24 May 1999Incorporation (16 pages)
24 May 1999Incorporation (16 pages)