Company NameA1EB Limited
DirectorNasi Hodjati
Company StatusActive
Company Number04362527
CategoryPrivate Limited Company
Incorporation Date29 January 2002(22 years, 3 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
SIC 7260Other computer related activities
SIC 62090Other information technology service activities
Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameNasi Hodjati
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed26 April 2004(2 years, 2 months after company formation)
Appointment Duration20 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20d Grove Hill
South Woodford
E18 2JG
Secretary NameNasi Hodjati
NationalityBritish
StatusCurrent
Appointed26 April 2004(2 years, 2 months after company formation)
Appointment Duration20 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20d Grove Hill
South Woodford
E18 2JG
Director NameMr Mohammad Ali Noraiee
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address43 Newcombe Park
London
NW7 3QN
Director NameAndrew Scambler Hewertson
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2002(4 days after company formation)
Appointment Duration1 year, 6 months (resigned 18 August 2003)
RoleCompany Director
Correspondence Address17 Coniston Road
London
N10 2BL
Secretary NameAndrew Scambler Hewertson
NationalityBritish
StatusResigned
Appointed02 February 2002(4 days after company formation)
Appointment Duration1 year, 6 months (resigned 18 August 2003)
RoleCompany Director
Correspondence Address17 Coniston Road
London
N10 2BL
Secretary NameMohsen Noraiee
NationalityBritish
StatusResigned
Appointed19 August 2003(1 year, 6 months after company formation)
Appointment Duration8 months, 1 week (resigned 26 April 2004)
RoleCompany Director
Correspondence Address43 Newcombe Park
London
NW7 3QN
Secretary NameIncorporate Secretariat Limited (Corporation)
StatusResigned
Appointed29 January 2002(same day as company formation)
Correspondence AddressMellier House
26a Albemarle Street
London
W1S 4HY

Contact

Websitea1eb.com
Email address[email protected]
Telephone0845 2260391
Telephone regionUnknown

Location

Registered Address59 George Lane
South Woodford
London
E18 1JJ
RegionLondon
ConstituencyIlford North
CountyGreater London
WardRoding
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Nasi Hodjati
100.00%
Ordinary

Financials

Year2014
Net Worth-£102,624
Cash£6,229
Current Liabilities£125,459

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return7 January 2024 (3 months, 2 weeks ago)
Next Return Due21 January 2025 (9 months from now)

Filing History

24 December 2020Micro company accounts made up to 31 March 2020 (3 pages)
14 January 2020Confirmation statement made on 7 January 2020 with no updates (3 pages)
17 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
7 February 2019Confirmation statement made on 7 January 2019 with no updates (3 pages)
12 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
13 February 2018Confirmation statement made on 7 January 2018 with no updates (3 pages)
18 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
9 January 2017Confirmation statement made on 7 January 2017 with updates (5 pages)
9 January 2017Confirmation statement made on 7 January 2017 with updates (5 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
14 January 2016Annual return made up to 7 January 2016 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 100
(4 pages)
14 January 2016Annual return made up to 7 January 2016 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 100
(4 pages)
16 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
16 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
7 January 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 100
(4 pages)
7 January 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 100
(4 pages)
7 January 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 100
(4 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
15 January 2014Annual return made up to 7 January 2014 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 100
(4 pages)
15 January 2014Annual return made up to 7 January 2014 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 100
(4 pages)
15 January 2014Annual return made up to 7 January 2014 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 100
(4 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
22 February 2013Annual return made up to 7 January 2013 with a full list of shareholders (4 pages)
22 February 2013Annual return made up to 7 January 2013 with a full list of shareholders (4 pages)
22 February 2013Annual return made up to 7 January 2013 with a full list of shareholders (4 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
20 February 2012Annual return made up to 7 January 2012 with a full list of shareholders (4 pages)
20 February 2012Annual return made up to 7 January 2012 with a full list of shareholders (4 pages)
20 February 2012Annual return made up to 7 January 2012 with a full list of shareholders (4 pages)
30 November 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
30 November 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
13 January 2011Annual return made up to 7 January 2011 with a full list of shareholders (4 pages)
13 January 2011Annual return made up to 7 January 2011 with a full list of shareholders (4 pages)
13 January 2011Annual return made up to 7 January 2011 with a full list of shareholders (4 pages)
4 November 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
4 November 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
20 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
20 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
15 January 2010Annual return made up to 7 January 2010 with a full list of shareholders (4 pages)
15 January 2010Director's details changed for Nasi Hodjati on 1 October 2009 (2 pages)
15 January 2010Annual return made up to 7 January 2010 with a full list of shareholders (4 pages)
15 January 2010Director's details changed for Nasi Hodjati on 1 October 2009 (2 pages)
15 January 2010Annual return made up to 7 January 2010 with a full list of shareholders (4 pages)
15 January 2010Director's details changed for Nasi Hodjati on 1 October 2009 (2 pages)
4 September 2009Appointment terminated director mohammad noraiee (1 page)
4 September 2009Appointment terminated director mohammad noraiee (1 page)
21 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
21 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
7 January 2009Return made up to 29/01/08; full list of members (4 pages)
7 January 2009Return made up to 07/01/09; full list of members (4 pages)
7 January 2009Return made up to 07/01/09; full list of members (4 pages)
7 January 2009Return made up to 29/01/08; full list of members (4 pages)
11 December 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
11 December 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
9 March 2007Return made up to 29/01/07; full list of members (7 pages)
9 March 2007Return made up to 29/01/07; full list of members (7 pages)
3 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
3 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
3 February 2006Return made up to 29/01/06; full list of members (7 pages)
3 February 2006Return made up to 29/01/06; full list of members (7 pages)
17 November 2005Ad 01/04/04--------- £ si 98@1 (2 pages)
17 November 2005Secretary resigned (1 page)
17 November 2005Ad 01/04/04--------- £ si 98@1 (2 pages)
17 November 2005Secretary resigned (1 page)
16 November 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
16 November 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
1 February 2005Return made up to 29/01/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
1 February 2005Return made up to 29/01/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
22 September 2004New secretary appointed;new director appointed (2 pages)
22 September 2004New secretary appointed;new director appointed (2 pages)
21 September 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
21 September 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
5 May 2004Registered office changed on 05/05/04 from: 43 newcombe park london NW7 3QN (1 page)
5 May 2004Registered office changed on 05/05/04 from: 43 newcombe park london NW7 3QN (1 page)
29 April 2004Total exemption full accounts made up to 31 March 2003 (10 pages)
29 April 2004Total exemption full accounts made up to 31 March 2003 (10 pages)
13 February 2004Return made up to 29/01/04; full list of members (6 pages)
13 February 2004Return made up to 29/01/04; full list of members (6 pages)
31 August 2003New secretary appointed (2 pages)
31 August 2003New secretary appointed (2 pages)
26 August 2003Secretary resigned;director resigned (1 page)
26 August 2003Secretary resigned;director resigned (1 page)
1 April 2003Ad 07/01/03--------- £ si 1@1 (2 pages)
1 April 2003Ad 07/01/03--------- £ si 1@1 (2 pages)
4 March 2003Return made up to 29/01/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
4 March 2003Return made up to 29/01/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
21 November 2002Accounting reference date extended from 31/01/03 to 31/03/03 (1 page)
21 November 2002Accounting reference date extended from 31/01/03 to 31/03/03 (1 page)
7 February 2002New secretary appointed;new director appointed (2 pages)
7 February 2002New secretary appointed;new director appointed (2 pages)
29 January 2002Secretary resigned (1 page)
29 January 2002Secretary resigned (1 page)
29 January 2002Incorporation (16 pages)
29 January 2002Incorporation (16 pages)