Company NameEgelnick And Webb Limited
Company StatusDissolved
Company Number04177336
CategoryPrivate Limited Company
Incorporation Date12 March 2001(23 years ago)
Dissolution Date20 May 2019 (4 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74100Specialised design activities

Directors

Director NameMr Malcolm Webb
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed12 March 2001(same day as company formation)
RoleDesigner
Country of ResidenceUnited Kingdom
Correspondence Address306 Hither Green Lane
London
SE13 6TS
Director NameMr Toby Scott Egelnick
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed12 March 2001(same day as company formation)
RoleDesigner
Country of ResidenceUnited Kingdom
Correspondence Address61 Sunderland Road
London
SE23 2PS
Secretary NameMr Toby Scott Egelnick
NationalityBritish
StatusClosed
Appointed12 March 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address61 Sunderland Road
London
SE23 2PS
Director NameHayley Richardson
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2012(11 years after company formation)
Appointment Duration3 years, 2 months (resigned 01 June 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1c Farleigh Road
London
N16 7SU
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed12 March 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed12 March 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websiteegelnickandwebb.com
Email address[email protected]
Telephone020 74814888
Telephone regionLondon

Location

Registered AddressRecovery House Hainault Business Park
15-17 Roebuck Road
Ilford
Essex
IG6 3TU
RegionLondon
ConstituencyIlford North
CountyGreater London
WardHainault
Built Up AreaGreater London

Shareholders

30 at £1Charlotte Egelnick
8.82%
Ordinary C
2.5k at £0.01Toby Scott Egelnick
7.35%
Ordinary
2k at £0.01Hayley Richardson
5.88%
Ordinary
1.5k at £0.01Charlotte Egelnick
4.41%
Ordinary
90 at £1Malcolm Webb
26.47%
Ordinary A
70 at £1Toby Scott Egelnick
20.59%
Ordinary B
10 at £1R. Webb
2.94%
Ordinary E
40 at £1Hayley Richardson
11.76%
Ordinary D
4k at £0.01Malcolm Webb
11.76%
Ordinary

Financials

Year2014
Net Worth£72,255
Cash£35,622
Current Liabilities£424,596

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

21 June 2017Notice to Registrar of Companies of Notice of disclaimer (3 pages)
19 April 2017Registered 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 2017Statement of affairs with form 4.19 (6 pages)
11 April 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-04-03
(1 page)
11 April 2017Appointment of a voluntary liquidator (1 page)
24 May 2016Annual return made up to 12 March 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 280
(7 pages)
24 May 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
18 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
6 August 2015Purchase of own shares. (5 pages)
6 August 2015Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
26 June 2015Termination of appointment of Hayley Richardson as a director on 1 June 2015 (1 page)
26 June 2015Termination of appointment of Hayley Richardson as a director on 1 June 2015 (1 page)
15 May 2015Annual return made up to 12 March 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 340
(8 pages)
24 September 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
13 August 2014Director's details changed for Mr Toby Scott Egelnick on 23 April 2014 (2 pages)
13 August 2014Secretary's details changed for Mr Toby Scott Egelnick on 23 April 2014 (1 page)
24 April 2014Director's details changed for Mr Toby Scott Egelnick on 23 April 2014 (2 pages)
24 April 2014Registered office address changed from Zetland House 5-25 Scrutton Street London EC2A 4HJ on 24 April 2014 (1 page)
24 April 2014Annual return made up to 12 March 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 340
(8 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
13 August 2013Appointment of Hayley Richardson as a director (2 pages)
26 June 2013Annual return made up to 12 March 2013 with a full list of shareholders (7 pages)
24 June 2013Statement of capital following an allotment of shares on 1 April 2012
  • GBP 340
(5 pages)
24 June 2013Statement of capital following an allotment of shares on 1 April 2012
  • GBP 340
(5 pages)
3 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
18 October 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(22 pages)
21 March 2012Annual return made up to 12 March 2012 with a full list of shareholders (5 pages)
2 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
3 June 2011Annual return made up to 12 March 2011 with a full list of shareholders (5 pages)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
30 April 2010Annual return made up to 12 March 2010 with a full list of shareholders (5 pages)
30 April 2010Director's details changed for Malcolm Webb on 12 March 2010 (2 pages)
30 April 2010Director's details changed for Toby Egelnick on 12 March 2010 (2 pages)
2 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
2 May 2009Resolutions
  • RES13 ‐ Subdivided 30/03/2009
(1 page)
9 April 2009Return made up to 12/03/09; full list of members (4 pages)
8 April 2009S-div (1 page)
7 April 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
14 October 2008Total exemption small company accounts made up to 31 March 2008 (12 pages)
24 September 2008Registered office changed on 24/09/2008 from 23 charlotte road london EC2A 3PB (1 page)
20 August 2008Return made up to 12/03/08; full list of members (4 pages)
25 January 2008Director's particulars changed (1 page)
3 October 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
23 March 2007Return made up to 12/03/07; full list of members (7 pages)
8 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
16 March 2006Return made up to 12/03/06; full list of members (7 pages)
29 September 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
5 May 2005Return made up to 12/03/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
16 December 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
24 November 2004Registered office changed on 24/11/04 from: curtain house 134-146 curtain road london EC2A 3AR (1 page)
3 March 2004Return made up to 12/03/04; full list of members (7 pages)
30 December 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
12 May 2003Return made up to 12/03/03; full list of members (7 pages)
5 December 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
15 March 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
15 March 2002Return made up to 12/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 March 2001Ad 21/03/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
23 March 2001New director appointed (2 pages)
23 March 2001New director appointed (2 pages)
23 March 2001Director resigned (1 page)
23 March 2001Secretary resigned (1 page)
23 March 2001New secretary appointed (2 pages)
12 March 2001Incorporation (17 pages)