London
SE13 6TS
Director Name | Mr Toby Scott Egelnick |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 March 2001(same day as company formation) |
Role | Designer |
Country of Residence | United Kingdom |
Correspondence Address | 61 Sunderland Road London SE23 2PS |
Secretary Name | Mr Toby Scott Egelnick |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 March 2001(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 61 Sunderland Road London SE23 2PS |
Director Name | Hayley Richardson |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2012(11 years after company formation) |
Appointment Duration | 3 years, 2 months (resigned 01 June 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1c Farleigh Road London N16 7SU |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 March 2001(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 March 2001(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | egelnickandwebb.com |
---|---|
Email address | [email protected] |
Telephone | 020 74814888 |
Telephone region | London |
Registered Address | Recovery House Hainault Business Park 15-17 Roebuck Road Ilford Essex IG6 3TU |
---|---|
Region | London |
Constituency | Ilford North |
County | Greater London |
Ward | Hainault |
Built Up Area | Greater London |
30 at £1 | Charlotte Egelnick 8.82% Ordinary C |
---|---|
2.5k at £0.01 | Toby Scott Egelnick 7.35% Ordinary |
2k at £0.01 | Hayley Richardson 5.88% Ordinary |
1.5k at £0.01 | Charlotte Egelnick 4.41% Ordinary |
90 at £1 | Malcolm Webb 26.47% Ordinary A |
70 at £1 | Toby Scott Egelnick 20.59% Ordinary B |
10 at £1 | R. Webb 2.94% Ordinary E |
40 at £1 | Hayley Richardson 11.76% Ordinary D |
4k at £0.01 | Malcolm Webb 11.76% Ordinary |
Year | 2014 |
---|---|
Net Worth | £72,255 |
Cash | £35,622 |
Current Liabilities | £424,596 |
Latest Accounts | 31 March 2016 (8 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
21 June 2017 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
---|---|
19 April 2017 | Registered office address changed from Metropolitan Wharf 70 Wapping Wall London E1W 3SS to Recovery House Hainault Business Park 15-17 Roebuck Road Ilford Essex IG6 3TU on 19 April 2017 (1 page) |
11 April 2017 | Statement of affairs with form 4.19 (6 pages) |
11 April 2017 | Resolutions
|
11 April 2017 | Appointment of a voluntary liquidator (1 page) |
24 May 2016 | Annual return made up to 12 March 2016 with a full list of shareholders Statement of capital on 2016-05-24
|
24 May 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
18 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
6 August 2015 | Purchase of own shares. (5 pages) |
6 August 2015 | Resolutions
|
26 June 2015 | Termination of appointment of Hayley Richardson as a director on 1 June 2015 (1 page) |
26 June 2015 | Termination of appointment of Hayley Richardson as a director on 1 June 2015 (1 page) |
15 May 2015 | Annual return made up to 12 March 2015 with a full list of shareholders Statement of capital on 2015-05-15
|
24 September 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
13 August 2014 | Director's details changed for Mr Toby Scott Egelnick on 23 April 2014 (2 pages) |
13 August 2014 | Secretary's details changed for Mr Toby Scott Egelnick on 23 April 2014 (1 page) |
24 April 2014 | Director's details changed for Mr Toby Scott Egelnick on 23 April 2014 (2 pages) |
24 April 2014 | Registered office address changed from Zetland House 5-25 Scrutton Street London EC2A 4HJ on 24 April 2014 (1 page) |
24 April 2014 | Annual return made up to 12 March 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
13 August 2013 | Appointment of Hayley Richardson as a director (2 pages) |
26 June 2013 | Annual return made up to 12 March 2013 with a full list of shareholders (7 pages) |
24 June 2013 | Statement of capital following an allotment of shares on 1 April 2012
|
24 June 2013 | Statement of capital following an allotment of shares on 1 April 2012
|
3 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
18 October 2012 | Resolutions
|
21 March 2012 | Annual return made up to 12 March 2012 with a full list of shareholders (5 pages) |
2 January 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
3 June 2011 | Annual return made up to 12 March 2011 with a full list of shareholders (5 pages) |
22 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
30 April 2010 | Annual return made up to 12 March 2010 with a full list of shareholders (5 pages) |
30 April 2010 | Director's details changed for Malcolm Webb on 12 March 2010 (2 pages) |
30 April 2010 | Director's details changed for Toby Egelnick on 12 March 2010 (2 pages) |
2 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
2 May 2009 | Resolutions
|
9 April 2009 | Return made up to 12/03/09; full list of members (4 pages) |
8 April 2009 | S-div (1 page) |
7 April 2009 | Resolutions
|
14 October 2008 | Total exemption small company accounts made up to 31 March 2008 (12 pages) |
24 September 2008 | Registered office changed on 24/09/2008 from 23 charlotte road london EC2A 3PB (1 page) |
20 August 2008 | Return made up to 12/03/08; full list of members (4 pages) |
25 January 2008 | Director's particulars changed (1 page) |
3 October 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
23 March 2007 | Return made up to 12/03/07; full list of members (7 pages) |
8 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
16 March 2006 | Return made up to 12/03/06; full list of members (7 pages) |
29 September 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
5 May 2005 | Return made up to 12/03/05; full list of members
|
16 December 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
24 November 2004 | Registered office changed on 24/11/04 from: curtain house 134-146 curtain road london EC2A 3AR (1 page) |
3 March 2004 | Return made up to 12/03/04; full list of members (7 pages) |
30 December 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
12 May 2003 | Return made up to 12/03/03; full list of members (7 pages) |
5 December 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
15 March 2002 | Resolutions
|
15 March 2002 | Return made up to 12/03/02; full list of members
|
29 March 2001 | Ad 21/03/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
23 March 2001 | New director appointed (2 pages) |
23 March 2001 | New director appointed (2 pages) |
23 March 2001 | Director resigned (1 page) |
23 March 2001 | Secretary resigned (1 page) |
23 March 2001 | New secretary appointed (2 pages) |
12 March 2001 | Incorporation (17 pages) |