London
EC1V 7DH
Director Name | Ms Alix Boullet |
---|---|
Date of Birth | February 1975 (Born 49 years ago) |
Nationality | French |
Status | Current |
Appointed | 01 February 2007(6 years, 6 months after company formation) |
Appointment Duration | 17 years, 2 months |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | Ensemble Interiors Limited 104-110 Goswell Road London EC1V 7DH |
Director Name | Lara Savorelli |
---|---|
Date of Birth | March 1981 (Born 43 years ago) |
Nationality | Italian |
Status | Current |
Appointed | 15 March 2011(10 years, 8 months after company formation) |
Appointment Duration | 13 years, 1 month |
Role | Design Director |
Country of Residence | England |
Correspondence Address | 1st Floor 104-110 Goswell Road London EC1V 7DH |
Director Name | Richard Davall |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 2000(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 151a Crown Lane Bromley Kent BR2 9PJ |
Director Name | Peter Michael Knight |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 49 Downs View Road Hassocks West Sussex BN6 8HY |
Director Name | Valli Lai |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 2000(same day as company formation) |
Role | Company Director |
Country of Residence | Malaysia |
Correspondence Address | 92 Westfield 15 Kidderpore Avenue London NW3 7SG |
Secretary Name | Richard Davall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 July 2000(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 151a Crown Lane Bromley Kent BR2 9PJ |
Secretary Name | Jennifer Davall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 January 2004(3 years, 6 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 20 March 2006) |
Role | Company Director |
Correspondence Address | 151 A Crown Lane Bromley BR2 9PJ |
Director Name | Mr Edmund John Boyden |
---|---|
Date of Birth | April 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2007(6 years, 6 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 15 March 2011) |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | 2 The Fairway Bromley BR1 2JY |
Director Name | Temples (Professional Services) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 July 2000(same day as company formation) |
Correspondence Address | 152 City Road London EC1V 2NX |
Secretary Name | Temples (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 July 2000(same day as company formation) |
Correspondence Address | 152 City Road London EC1V 2NX |
Website | ei2.co.uk |
---|
Registered Address | 1st Floor 104-110 Goswell Road London EC1V 7DH |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
5 at £1 | Edmund Boyden 5.00% Ordinary |
---|---|
5 at £1 | Richard Davall 5.00% Ordinary |
46 at £1 | Alix Boullet 46.00% Ordinary |
44 at £1 | Lara Savorelli 44.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £1,168,723 |
Gross Profit | £301,084 |
Net Worth | £109,666 |
Cash | £235,818 |
Current Liabilities | £349,289 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 20 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 3 August 2024 (3 months, 1 week from now) |
26 November 2020 | Delivered on: 2 December 2020 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
---|---|
9 November 2009 | Delivered on: 12 November 2009 Persons entitled: Ronald Michael Harris and Andrew James Thompson (As Trustees of the Martin Private Retirement Trust) 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 deposit account, see image for full details. Outstanding |
2 December 2020 | Registration of charge 040378100002, created on 26 November 2020 (24 pages) |
---|---|
5 November 2020 | Total exemption full accounts made up to 31 January 2020 (11 pages) |
21 July 2020 | Confirmation statement made on 20 July 2020 with no updates (3 pages) |
30 October 2019 | Total exemption full accounts made up to 31 January 2019 (10 pages) |
23 July 2019 | Confirmation statement made on 20 July 2019 with no updates (3 pages) |
16 October 2018 | Total exemption full accounts made up to 31 January 2018 (10 pages) |
20 July 2018 | Confirmation statement made on 20 July 2018 with no updates (3 pages) |
2 November 2017 | Total exemption full accounts made up to 31 January 2017 (10 pages) |
2 November 2017 | Total exemption full accounts made up to 31 January 2017 (10 pages) |
21 July 2017 | Confirmation statement made on 20 July 2017 with no updates (3 pages) |
21 July 2017 | Confirmation statement made on 20 July 2017 with no updates (3 pages) |
28 February 2017 | Director's details changed for Lara Savorelli on 28 February 2017 (2 pages) |
28 February 2017 | Director's details changed for Lara Savorelli on 28 February 2017 (2 pages) |
28 February 2017 | Director's details changed for Ms Alix Boullet on 28 February 2017 (2 pages) |
28 February 2017 | Secretary's details changed for Edmund John Boyden on 28 February 2017 (1 page) |
28 February 2017 | Secretary's details changed for Edmund John Boyden on 28 February 2017 (1 page) |
28 February 2017 | Director's details changed for Ms Alix Boullet on 28 February 2017 (2 pages) |
28 October 2016 | Total exemption full accounts made up to 31 January 2016 (11 pages) |
28 October 2016 | Total exemption full accounts made up to 31 January 2016 (11 pages) |
26 July 2016 | Confirmation statement made on 20 July 2016 with updates (7 pages) |
26 July 2016 | Confirmation statement made on 20 July 2016 with updates (7 pages) |
16 October 2015 | Total exemption full accounts made up to 31 January 2015 (10 pages) |
16 October 2015 | Total exemption full accounts made up to 31 January 2015 (10 pages) |
29 July 2015 | Annual return made up to 20 July 2015 with a full list of shareholders Statement of capital on 2015-07-29
|
29 July 2015 | Annual return made up to 20 July 2015 with a full list of shareholders Statement of capital on 2015-07-29
|
25 September 2014 | Total exemption full accounts made up to 31 January 2014 (10 pages) |
25 September 2014 | Total exemption full accounts made up to 31 January 2014 (10 pages) |
12 August 2014 | Annual return made up to 20 July 2014 with a full list of shareholders Statement of capital on 2014-08-12
|
12 August 2014 | Annual return made up to 20 July 2014 with a full list of shareholders Statement of capital on 2014-08-12
|
15 August 2013 | Annual return made up to 20 July 2013 with a full list of shareholders Statement of capital on 2013-08-15
|
15 August 2013 | Annual return made up to 20 July 2013 with a full list of shareholders Statement of capital on 2013-08-15
|
24 May 2013 | Total exemption full accounts made up to 31 January 2013 (10 pages) |
24 May 2013 | Total exemption full accounts made up to 31 January 2013 (10 pages) |
15 August 2012 | Annual return made up to 20 July 2012 with a full list of shareholders (6 pages) |
15 August 2012 | Annual return made up to 20 July 2012 with a full list of shareholders (6 pages) |
20 July 2012 | Total exemption full accounts made up to 31 January 2012 (10 pages) |
20 July 2012 | Total exemption full accounts made up to 31 January 2012 (10 pages) |
31 October 2011 | Total exemption full accounts made up to 31 January 2011 (10 pages) |
31 October 2011 | Total exemption full accounts made up to 31 January 2011 (10 pages) |
17 August 2011 | Annual return made up to 20 July 2011 with a full list of shareholders (6 pages) |
17 August 2011 | Annual return made up to 20 July 2011 with a full list of shareholders (6 pages) |
10 May 2011 | Termination of appointment of Richard Davall as a director (1 page) |
10 May 2011 | Appointment of Lara Savorelli as a director (2 pages) |
10 May 2011 | Appointment of Lara Savorelli as a director (2 pages) |
10 May 2011 | Termination of appointment of Edmund Boyden as a director (1 page) |
10 May 2011 | Termination of appointment of Edmund Boyden as a director (1 page) |
10 May 2011 | Termination of appointment of Richard Davall as a director (1 page) |
12 October 2010 | Full accounts made up to 31 January 2010 (12 pages) |
12 October 2010 | Full accounts made up to 31 January 2010 (12 pages) |
14 September 2010 | Annual return made up to 20 July 2010 with a full list of shareholders (6 pages) |
14 September 2010 | Annual return made up to 20 July 2010 with a full list of shareholders (6 pages) |
8 January 2010 | Registered office address changed from Bishopsgate House 5 -7 Folgate Street London E1 6BX on 8 January 2010 (1 page) |
8 January 2010 | Registered office address changed from Bishopsgate House 5 -7 Folgate Street London E1 6BX on 8 January 2010 (1 page) |
8 January 2010 | Registered office address changed from Bishopsgate House 5 -7 Folgate Street London E1 6BX on 8 January 2010 (1 page) |
12 November 2009 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
12 November 2009 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
30 October 2009 | Full accounts made up to 31 January 2009 (11 pages) |
30 October 2009 | Full accounts made up to 31 January 2009 (11 pages) |
22 July 2009 | Return made up to 20/07/09; full list of members (4 pages) |
22 July 2009 | Return made up to 20/07/09; full list of members (4 pages) |
1 December 2008 | Full accounts made up to 31 January 2008 (12 pages) |
1 December 2008 | Full accounts made up to 31 January 2008 (12 pages) |
22 July 2008 | Return made up to 20/07/08; full list of members (4 pages) |
22 July 2008 | Return made up to 20/07/08; full list of members (4 pages) |
10 August 2007 | Return made up to 20/07/07; full list of members (3 pages) |
10 August 2007 | Return made up to 20/07/07; full list of members (3 pages) |
8 August 2007 | Ad 01/02/06--------- £ si 29@1=29 (1 page) |
8 August 2007 | Ad 01/02/06--------- £ si 29@1=29 (1 page) |
7 August 2007 | Full accounts made up to 31 January 2007 (11 pages) |
7 August 2007 | Full accounts made up to 31 January 2007 (11 pages) |
25 April 2007 | New director appointed (1 page) |
25 April 2007 | New director appointed (1 page) |
25 April 2007 | New director appointed (1 page) |
25 April 2007 | New director appointed (1 page) |
5 October 2006 | Full accounts made up to 31 January 2006 (11 pages) |
5 October 2006 | Full accounts made up to 31 January 2006 (11 pages) |
13 September 2006 | Ad 01/02/06--------- £ si 29@1=29 (1 page) |
13 September 2006 | Ad 01/02/06--------- £ si 29@1=29 (1 page) |
10 August 2006 | Return made up to 20/07/06; full list of members (3 pages) |
10 August 2006 | Return made up to 20/07/06; full list of members (3 pages) |
9 August 2006 | Secretary's particulars changed (1 page) |
9 August 2006 | Secretary's particulars changed (1 page) |
24 March 2006 | Secretary resigned (1 page) |
24 March 2006 | New secretary appointed (2 pages) |
24 March 2006 | Secretary resigned (1 page) |
24 March 2006 | New secretary appointed (2 pages) |
17 November 2005 | Full accounts made up to 31 January 2005 (11 pages) |
17 November 2005 | Full accounts made up to 31 January 2005 (11 pages) |
31 August 2005 | Return made up to 20/07/05; full list of members (2 pages) |
31 August 2005 | Return made up to 20/07/05; full list of members (2 pages) |
15 March 2005 | Registered office changed on 15/03/05 from: 201 coppergate house 16 brune street london E1 7NJ (1 page) |
15 March 2005 | Registered office changed on 15/03/05 from: 201 coppergate house 16 brune street london E1 7NJ (1 page) |
3 December 2004 | Full accounts made up to 31 January 2004 (10 pages) |
3 December 2004 | Full accounts made up to 31 January 2004 (10 pages) |
17 August 2004 | Return made up to 20/07/04; full list of members (6 pages) |
17 August 2004 | Return made up to 20/07/04; full list of members (6 pages) |
5 April 2004 | Secretary resigned (1 page) |
5 April 2004 | New secretary appointed (2 pages) |
5 April 2004 | Secretary resigned (1 page) |
5 April 2004 | New secretary appointed (2 pages) |
3 April 2004 | Registered office changed on 03/04/04 from: unit 6 the hangar perseverance works kingsland road london E2 8DD (1 page) |
3 April 2004 | Registered office changed on 03/04/04 from: unit 6 the hangar perseverance works kingsland road london E2 8DD (1 page) |
6 March 2004 | Director resigned (1 page) |
6 March 2004 | Director resigned (1 page) |
19 December 2003 | Full accounts made up to 31 January 2003 (10 pages) |
19 December 2003 | Full accounts made up to 31 January 2003 (10 pages) |
5 September 2003 | Return made up to 20/07/03; full list of members
|
5 September 2003 | Return made up to 20/07/03; full list of members
|
30 April 2003 | Return made up to 20/07/02; full list of members
|
30 April 2003 | Return made up to 20/07/02; full list of members
|
4 December 2002 | Full accounts made up to 31 January 2002 (10 pages) |
4 December 2002 | Full accounts made up to 31 January 2002 (10 pages) |
4 December 2001 | Full accounts made up to 31 January 2001 (10 pages) |
4 December 2001 | Full accounts made up to 31 January 2001 (10 pages) |
8 August 2001 | Return made up to 20/07/01; full list of members (7 pages) |
8 August 2001 | Return made up to 20/07/01; full list of members (7 pages) |
24 January 2001 | Accounting reference date shortened from 31/07/01 to 31/01/01 (1 page) |
24 January 2001 | Accounting reference date shortened from 31/07/01 to 31/01/01 (1 page) |
12 January 2001 | Ad 20/07/00--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
12 January 2001 | Registered office changed on 12/01/01 from: 133 shoreditch high street london E1 6JE (1 page) |
12 January 2001 | Registered office changed on 12/01/01 from: 133 shoreditch high street london E1 6JE (1 page) |
12 January 2001 | Ad 20/07/00--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
1 August 2000 | Secretary resigned (1 page) |
1 August 2000 | Director resigned (1 page) |
1 August 2000 | Director resigned (1 page) |
1 August 2000 | Secretary resigned (1 page) |
31 July 2000 | New director appointed (2 pages) |
31 July 2000 | New director appointed (2 pages) |
28 July 2000 | New director appointed (2 pages) |
28 July 2000 | New director appointed (2 pages) |
28 July 2000 | Registered office changed on 28/07/00 from: 152-160 city road london EC1V 2NX (1 page) |
28 July 2000 | New secretary appointed;new director appointed (2 pages) |
28 July 2000 | Registered office changed on 28/07/00 from: 152-160 city road london EC1V 2NX (1 page) |
28 July 2000 | New secretary appointed;new director appointed (2 pages) |
20 July 2000 | Incorporation (9 pages) |
20 July 2000 | Incorporation (9 pages) |