London
SW14 8JJ
Secretary Name | Edwina Margaret Howard Ehrman |
---|---|
Nationality | British |
Status | Current |
Appointed | 15 June 2000(3 months, 4 weeks after company formation) |
Appointment Duration | 23 years, 10 months |
Role | Company Director |
Correspondence Address | 91 Palewell Park London SW14 8JJ |
Director Name | Linda Kass |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 256 Stradbroke Grove Clayhall Ilford Essex IG5 0DQ |
Director Name | Mr Richard Albert Ehrman |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2000(1 week, 6 days after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 15 June 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7-8 Bletchingdon Park Stables Church End Blechingdon Oxfordshire OX5 3DN |
Secretary Name | Mr Richard Albert Ehrman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 2000(1 week, 6 days after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 15 June 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7-8 Bletchingdon Park Stables Church End Blechingdon Oxfordshire OX5 3DN |
Secretary Name | A & H Registrars & Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 February 2000(same day as company formation) |
Correspondence Address | 58/60 Berners Street London W1P 4JS |
Website | ehrmantapestry.com |
---|
Registered Address | 10 Queen Street Place London EC4R 1AG |
---|---|
Address Matches | Over 600 other UK companies use this postal address |
2 at £1 | Ehrman Kits LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £21,485 |
Cash | £7,291 |
Current Liabilities | £105,305 |
Latest Accounts | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 2 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 30 June |
Latest Return | 17 February 2024 (2 months ago) |
---|---|
Next Return Due | 3 March 2025 (10 months, 2 weeks from now) |
20 August 2004 | Delivered on: 7 September 2004 Persons entitled: National Westminster 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 |
---|
17 February 2023 | Confirmation statement made on 17 February 2023 with no updates (3 pages) |
---|---|
27 July 2022 | Accounts for a dormant company made up to 30 June 2022 (3 pages) |
14 March 2022 | Accounts for a dormant company made up to 30 June 2021 (2 pages) |
4 March 2022 | Confirmation statement made on 17 February 2022 with no updates (3 pages) |
22 April 2021 | Accounts for a dormant company made up to 30 June 2020 (2 pages) |
6 April 2021 | Confirmation statement made on 17 February 2021 with no updates (3 pages) |
26 March 2020 | Confirmation statement made on 17 February 2020 with no updates (3 pages) |
25 March 2020 | Accounts for a dormant company made up to 30 June 2019 (5 pages) |
28 March 2019 | Accounts for a dormant company made up to 30 June 2018 (4 pages) |
15 March 2019 | Confirmation statement made on 17 February 2019 with updates (4 pages) |
27 March 2018 | Accounts for a dormant company made up to 30 June 2017 (4 pages) |
19 February 2018 | Confirmation statement made on 17 February 2018 with updates (4 pages) |
14 February 2018 | Change of details for Ehrman Kits Limited as a person with significant control on 18 December 2017 (2 pages) |
19 December 2017 | Registered office address changed from 26 Red Lion Square London WC1R 4AG to 10 Queen Street Place London EC4R 1AG on 19 December 2017 (1 page) |
7 April 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
7 April 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
22 February 2017 | Confirmation statement made on 17 February 2017 with updates (5 pages) |
22 February 2017 | Confirmation statement made on 17 February 2017 with updates (5 pages) |
4 April 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
4 April 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
19 February 2016 | Annual return made up to 17 February 2016 with a full list of shareholders Statement of capital on 2016-02-19
|
19 February 2016 | Annual return made up to 17 February 2016 with a full list of shareholders Statement of capital on 2016-02-19
|
18 March 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
18 March 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
27 February 2015 | Annual return made up to 17 February 2015 with a full list of shareholders Statement of capital on 2015-02-27
|
27 February 2015 | Annual return made up to 17 February 2015 with a full list of shareholders Statement of capital on 2015-02-27
|
28 March 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
28 March 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
20 February 2014 | Annual return made up to 17 February 2014 with a full list of shareholders Statement of capital on 2014-02-20
|
20 February 2014 | Annual return made up to 17 February 2014 with a full list of shareholders Statement of capital on 2014-02-20
|
30 September 2013 | Registered office address changed from Fairfax House 15 Fulwood Place London WC1V 6AY on 30 September 2013 (1 page) |
30 September 2013 | Registered office address changed from Fairfax House 15 Fulwood Place London WC1V 6AY on 30 September 2013 (1 page) |
5 April 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
5 April 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
18 February 2013 | Annual return made up to 17 February 2013 with a full list of shareholders (4 pages) |
18 February 2013 | Annual return made up to 17 February 2013 with a full list of shareholders (4 pages) |
28 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
28 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
27 February 2012 | Annual return made up to 17 February 2012 with a full list of shareholders (4 pages) |
27 February 2012 | Annual return made up to 17 February 2012 with a full list of shareholders (4 pages) |
22 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
22 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
17 February 2011 | Annual return made up to 17 February 2011 with a full list of shareholders (4 pages) |
17 February 2011 | Annual return made up to 17 February 2011 with a full list of shareholders (4 pages) |
1 March 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
1 March 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
19 February 2010 | Annual return made up to 17 February 2010 with a full list of shareholders (4 pages) |
19 February 2010 | Annual return made up to 17 February 2010 with a full list of shareholders (4 pages) |
31 March 2009 | Return made up to 17/02/09; full list of members (3 pages) |
31 March 2009 | Return made up to 17/02/09; full list of members (3 pages) |
24 March 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
24 March 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
1 October 2008 | Registered office changed on 01/10/2008 from 58-60 berners street london W1T 3JS (1 page) |
1 October 2008 | Registered office changed on 01/10/2008 from 58-60 berners street london W1T 3JS (1 page) |
29 May 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
29 May 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
18 February 2008 | Return made up to 17/02/08; full list of members (2 pages) |
18 February 2008 | Return made up to 17/02/08; full list of members (2 pages) |
26 June 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
26 June 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
8 May 2007 | Secretary's particulars changed (1 page) |
8 May 2007 | Director's particulars changed (1 page) |
8 May 2007 | Director's particulars changed (1 page) |
8 May 2007 | Secretary's particulars changed (1 page) |
1 March 2007 | Return made up to 17/02/07; full list of members (2 pages) |
1 March 2007 | Return made up to 17/02/07; full list of members (2 pages) |
26 September 2006 | Director's particulars changed (1 page) |
26 September 2006 | Secretary's particulars changed (1 page) |
26 September 2006 | Director's particulars changed (1 page) |
26 September 2006 | Secretary's particulars changed (1 page) |
27 April 2006 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
27 April 2006 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
1 March 2006 | Return made up to 17/02/06; full list of members (2 pages) |
1 March 2006 | Return made up to 17/02/06; full list of members (2 pages) |
7 July 2005 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
7 July 2005 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
31 March 2005 | Return made up to 17/02/05; full list of members (2 pages) |
31 March 2005 | Return made up to 17/02/05; full list of members (2 pages) |
7 September 2004 | Particulars of mortgage/charge (3 pages) |
7 September 2004 | Particulars of mortgage/charge (3 pages) |
16 March 2004 | Return made up to 17/02/04; full list of members (5 pages) |
16 March 2004 | Return made up to 17/02/04; full list of members (5 pages) |
20 January 2004 | Accounts for a small company made up to 30 June 2003 (6 pages) |
20 January 2004 | Accounts for a small company made up to 30 June 2003 (6 pages) |
4 March 2003 | Return made up to 17/02/03; full list of members (5 pages) |
4 March 2003 | Return made up to 17/02/03; full list of members (5 pages) |
26 February 2003 | Accounts for a small company made up to 30 June 2002 (6 pages) |
26 February 2003 | Accounts for a small company made up to 30 June 2002 (6 pages) |
12 March 2002 | Return made up to 17/02/02; full list of members (5 pages) |
12 March 2002 | Registered office changed on 12/03/02 from: 58/60 berners street london W1P 4JS (1 page) |
12 March 2002 | Registered office changed on 12/03/02 from: 58/60 berners street london W1P 4JS (1 page) |
12 March 2002 | Return made up to 17/02/02; full list of members (5 pages) |
20 February 2002 | Accounts for a small company made up to 30 June 2001 (6 pages) |
20 February 2002 | Accounts for a small company made up to 30 June 2001 (6 pages) |
2 October 2001 | New secretary appointed (2 pages) |
2 October 2001 | Secretary resigned;director resigned (1 page) |
2 October 2001 | Secretary resigned;director resigned (1 page) |
2 October 2001 | New secretary appointed (2 pages) |
1 October 2001 | Accounting reference date extended from 28/02/01 to 30/06/01 (1 page) |
1 October 2001 | Accounting reference date extended from 28/02/01 to 30/06/01 (1 page) |
5 April 2001 | Return made up to 17/02/01; full list of members (6 pages) |
5 April 2001 | Return made up to 17/02/01; full list of members (6 pages) |
14 April 2000 | Secretary resigned (1 page) |
14 April 2000 | New director appointed (2 pages) |
14 April 2000 | New director appointed (2 pages) |
14 April 2000 | Director resigned (1 page) |
14 April 2000 | Director resigned (1 page) |
14 April 2000 | Secretary resigned (1 page) |
29 March 2000 | New secretary appointed;new director appointed (2 pages) |
29 March 2000 | New secretary appointed;new director appointed (2 pages) |
17 February 2000 | Incorporation (18 pages) |
17 February 2000 | Incorporation (18 pages) |