Company NameEbling Feres International Limited
DirectorZeev Znamirowski
Company StatusLiquidation
Company Number03819182
CategoryPrivate Limited Company
Incorporation Date3 August 1999(24 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Secretary NameNomi Znamirowski
NationalitySwiss
StatusCurrent
Appointed15 September 2006(7 years, 1 month after company formation)
Appointment Duration17 years, 7 months
RoleCompany Director
Correspondence Address81 Hodford Road
London
NW11 8NH
Director NameZeev Znamirowski
Date of BirthMarch 1972 (Born 52 years ago)
NationalityDutch
StatusCurrent
Appointed14 August 2018(19 years after company formation)
Appointment Duration5 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address32 St Georges Road
London
NW11 0LR
Director NameMs Zoe Patricia Richmond
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed03 August 1999(same day as company formation)
RoleWristwatch Distributor
Country of ResidenceEngland
Correspondence Address41 Galley Lane
Arkley
Hertfordshire
EN5 4AR
Secretary NameMr Adrian Dennis Johnson
NationalityBritish
StatusResigned
Appointed03 August 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address92 Waggon Road
Hadley Wood
Barnet
Hertfordshire
EN4 0PP
Director NameMr Motel Znamirowski
Date of BirthDecember 1947 (Born 76 years ago)
NationalityDutch
StatusResigned
Appointed15 September 2006(7 years, 1 month after company formation)
Appointment Duration12 years, 2 months (resigned 03 December 2018)
RoleCompany Director
Country of ResidenceIsrael
Correspondence Address18 Arlozorov Street
Jerusalem
Israel
Director NameZeev Znamirowski
Date of BirthMarch 1972 (Born 52 years ago)
NationalityDutch
StatusResigned
Appointed24 April 2017(17 years, 8 months after company formation)
Appointment Duration1 week (resigned 01 May 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address32 St Georges Road
London
NW11 0LR
Secretary NameMaurice Gerard Limited (Corporation)
StatusResigned
Appointed27 September 2005(6 years, 1 month after company formation)
Appointment Duration11 months, 3 weeks (resigned 15 September 2006)
Correspondence AddressUnit 4 Elstree Business Centre
Elstree Way
Borehamwood
Hertfordshire
WD6 1RX

Contact

Websiteoskar-emil.co.uk
Email address[email protected]
Telephone020 89532632
Telephone regionLondon

Location

Registered AddressDevonshire House
Manor Way
Borehamwood
Hertfordshire
WD6 1QQ
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
ParishElstree and Borehamwood
WardBorehamwood Hillside
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

1 at £1Motel Znamirowski
100.00%
Ordinary

Financials

Year2014
Net Worth£587,970
Cash£361,022
Current Liabilities£23,345

Accounts

Latest Accounts31 July 2020 (3 years, 8 months ago)
Next Accounts Due31 July 2022 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return3 August 2021 (2 years, 8 months ago)
Next Return Due17 August 2022 (overdue)

Charges

9 November 2007Delivered on: 10 November 2007
Persons entitled: Legal and General Assurance Society Limited

Classification: Rent deposit deed
Secured details: £3,851.06 and all other monies due or to become due.
Particulars: The deposit. See the mortgage charge document for full details.
Outstanding
15 January 2007Delivered on: 2 February 2007
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.
Outstanding
29 October 2004Delivered on: 18 November 2004
Persons entitled: Legal & General Assurance Society Limited

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: The rent deposit of £3,851.06,. see the mortgage charge document for full details.
Outstanding

Filing History

6 August 2020Confirmation statement made on 3 August 2020 with no updates (3 pages)
6 August 2020Total exemption full accounts made up to 31 July 2019 (5 pages)
4 October 2019Confirmation statement made on 3 August 2019 with no updates (3 pages)
30 April 2019Total exemption full accounts made up to 31 July 2018 (5 pages)
23 April 2019Termination of appointment of Motel Znamirowski as a director on 3 December 2018 (1 page)
24 August 2018Confirmation statement made on 3 August 2018 with no updates (3 pages)
23 August 2018Director's details changed for Mr Motel Znamirowski on 29 December 2016 (2 pages)
23 August 2018Change of details for Mr Motel Znamirowski as a person with significant control on 29 December 2016 (2 pages)
23 August 2018Appointment of Zeev Znamirowski as a director on 14 August 2018 (2 pages)
30 April 2018Total exemption full accounts made up to 31 July 2017 (8 pages)
22 August 2017Confirmation statement made on 3 August 2017 with updates (4 pages)
22 August 2017Confirmation statement made on 3 August 2017 with updates (4 pages)
9 May 2017Total exemption small company accounts made up to 31 July 2016 (5 pages)
9 May 2017Total exemption small company accounts made up to 31 July 2016 (5 pages)
3 May 2017Termination of appointment of Zeev Znamirowski as a director on 1 May 2017 (1 page)
3 May 2017Termination of appointment of Zeev Znamirowski as a director on 1 May 2017 (1 page)
24 April 2017Appointment of Zeev Znamirowski as a director on 24 April 2017 (2 pages)
24 April 2017Appointment of Zeev Znamirowski as a director on 24 April 2017 (2 pages)
11 August 2016Confirmation statement made on 3 August 2016 with updates (5 pages)
11 August 2016Confirmation statement made on 3 August 2016 with updates (5 pages)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
2 September 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 1
(4 pages)
2 September 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 1
(4 pages)
2 September 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 1
(4 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
2 October 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-10-02
  • GBP 1
(4 pages)
2 October 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-10-02
  • GBP 1
(4 pages)
2 October 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-10-02
  • GBP 1
(4 pages)
1 May 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
1 May 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
9 December 2013Annual return made up to 3 August 2013 with a full list of shareholders
Statement of capital on 2013-12-09
  • GBP 1
(4 pages)
9 December 2013Annual return made up to 3 August 2013 with a full list of shareholders
Statement of capital on 2013-12-09
  • GBP 1
(4 pages)
9 December 2013Annual return made up to 3 August 2013 with a full list of shareholders
Statement of capital on 2013-12-09
  • GBP 1
(4 pages)
7 December 2013Compulsory strike-off action has been discontinued (1 page)
7 December 2013Compulsory strike-off action has been discontinued (1 page)
3 December 2013First Gazette notice for compulsory strike-off (1 page)
3 December 2013First Gazette notice for compulsory strike-off (1 page)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (5 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (5 pages)
19 September 2012Annual return made up to 3 August 2012 with a full list of shareholders (4 pages)
19 September 2012Annual return made up to 3 August 2012 with a full list of shareholders (4 pages)
19 September 2012Annual return made up to 3 August 2012 with a full list of shareholders (4 pages)
1 May 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
1 May 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
16 September 2011Annual return made up to 3 August 2011 with a full list of shareholders (4 pages)
16 September 2011Annual return made up to 3 August 2011 with a full list of shareholders (4 pages)
16 September 2011Annual return made up to 3 August 2011 with a full list of shareholders (4 pages)
3 May 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
3 May 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
6 August 2010Annual return made up to 3 August 2010 with a full list of shareholders (4 pages)
6 August 2010Annual return made up to 3 August 2010 with a full list of shareholders (4 pages)
6 August 2010Annual return made up to 3 August 2010 with a full list of shareholders (4 pages)
20 April 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
20 April 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
13 October 2009Annual return made up to 3 August 2009 with a full list of shareholders (3 pages)
13 October 2009Annual return made up to 3 August 2009 with a full list of shareholders (3 pages)
13 October 2009Annual return made up to 3 August 2009 with a full list of shareholders (3 pages)
13 May 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
13 May 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
21 November 2008Return made up to 03/08/08; full list of members (3 pages)
21 November 2008Return made up to 03/08/08; full list of members (3 pages)
20 May 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
20 May 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
10 November 2007Particulars of mortgage/charge (3 pages)
10 November 2007Particulars of mortgage/charge (3 pages)
31 October 2007Return made up to 03/08/07; full list of members (2 pages)
31 October 2007Return made up to 03/08/07; full list of members (2 pages)
2 February 2007Particulars of mortgage/charge (9 pages)
2 February 2007Particulars of mortgage/charge (9 pages)
10 January 2007Registered office changed on 10/01/07 from: 1075 finchley road london NW11 0PU (1 page)
10 January 2007Registered office changed on 10/01/07 from: 1075 finchley road london NW11 0PU (1 page)
7 December 2006Location of register of members (1 page)
7 December 2006Location of register of members (1 page)
11 October 2006New secretary appointed (2 pages)
11 October 2006New secretary appointed (2 pages)
9 October 2006Director resigned (1 page)
9 October 2006Secretary resigned (1 page)
9 October 2006Director resigned (1 page)
9 October 2006Secretary resigned (1 page)
5 October 2006New director appointed (1 page)
5 October 2006New director appointed (1 page)
5 October 2006Registered office changed on 05/10/06 from: alton house 66-68 high street northwood middlesex HA6 1BL (1 page)
5 October 2006Registered office changed on 05/10/06 from: alton house 66-68 high street northwood middlesex HA6 1BL (1 page)
22 September 2006Return made up to 03/08/06; full list of members (3 pages)
22 September 2006Return made up to 03/08/06; full list of members (3 pages)
14 September 2006Total exemption small company accounts made up to 31 July 2006 (7 pages)
14 September 2006Total exemption small company accounts made up to 31 July 2006 (7 pages)
12 December 2005Total exemption small company accounts made up to 31 July 2005 (7 pages)
12 December 2005Total exemption small company accounts made up to 31 July 2005 (7 pages)
13 October 2005Secretary resigned (1 page)
13 October 2005New secretary appointed (2 pages)
13 October 2005Secretary resigned (1 page)
13 October 2005New secretary appointed (2 pages)
5 September 2005Return made up to 03/08/05; full list of members (5 pages)
5 September 2005Return made up to 03/08/05; full list of members (5 pages)
18 November 2004Particulars of mortgage/charge (3 pages)
18 November 2004Particulars of mortgage/charge (3 pages)
9 November 2004Total exemption small company accounts made up to 31 July 2004 (7 pages)
9 November 2004Total exemption small company accounts made up to 31 July 2004 (7 pages)
31 August 2004Return made up to 03/08/04; full list of members (5 pages)
31 August 2004Return made up to 03/08/04; full list of members (5 pages)
31 August 2004Director's particulars changed (1 page)
31 August 2004Director's particulars changed (1 page)
18 November 2003Total exemption full accounts made up to 31 July 2003 (11 pages)
18 November 2003Total exemption full accounts made up to 31 July 2003 (11 pages)
1 September 2003Return made up to 03/08/03; full list of members (5 pages)
1 September 2003Return made up to 03/08/03; full list of members (5 pages)
16 May 2003Total exemption small company accounts made up to 31 July 2002 (7 pages)
16 May 2003Total exemption small company accounts made up to 31 July 2002 (7 pages)
22 November 2002Registered office changed on 22/11/02 from: parkville house 16 bridge street pinner middlesex HA5 3JD (1 page)
22 November 2002Registered office changed on 22/11/02 from: parkville house 16 bridge street pinner middlesex HA5 3JD (1 page)
13 August 2002Return made up to 03/08/02; full list of members (6 pages)
13 August 2002Return made up to 03/08/02; full list of members (6 pages)
3 May 2002Total exemption small company accounts made up to 31 July 2001 (7 pages)
3 May 2002Total exemption small company accounts made up to 31 July 2001 (7 pages)
15 August 2001Return made up to 03/08/01; full list of members (6 pages)
15 August 2001Return made up to 03/08/01; full list of members (6 pages)
31 August 2000Accounts for a small company made up to 31 July 2000 (5 pages)
31 August 2000Accounts for a small company made up to 31 July 2000 (5 pages)
16 August 2000Return made up to 03/08/00; full list of members (6 pages)
16 August 2000Return made up to 03/08/00; full list of members (6 pages)
12 August 1999Accounting reference date shortened from 31/08/00 to 31/07/00 (1 page)
12 August 1999Accounting reference date shortened from 31/08/00 to 31/07/00 (1 page)
3 August 1999Incorporation (17 pages)
3 August 1999Incorporation (17 pages)