Company NameE U Business Group Limited
DirectorsTerence William Humphreys and Alexander William Humphreys
Company StatusActive
Company Number04955144
CategoryPrivate Limited Company
Incorporation Date6 November 2003(20 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameTerence William Humphreys
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed19 January 2010(6 years, 2 months after company formation)
Appointment Duration14 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address41 King Edward Road
Barnet
Hertfordshire
EN5 5AS
Director NameAlexander William Humphreys
Date of BirthJanuary 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed18 January 2011(7 years, 2 months after company formation)
Appointment Duration13 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address409-411 Croydon Road
Beckenham
Kent
BR3 3PP
Secretary NameTWH Secretaries Limited (Corporation)
StatusCurrent
Appointed18 August 2006(2 years, 9 months after company formation)
Appointment Duration17 years, 8 months
Correspondence Address409-411 Croydon Road
Beckenham
Kent
BR3 3PP
Director NameTerence William Humphreys
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address41 King Edward Road
Barnet
Hertfordshire
EN5 5AS
Director NameAlexander William Humphreys
Date of BirthJanuary 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2006(2 years, 2 months after company formation)
Appointment Duration4 years (resigned 19 January 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address41 King Edward Road
Barnet
Hertfordshire
EN5 5AS
Director NameECA Directors Limited (Corporation)
StatusResigned
Appointed06 November 2003(same day as company formation)
Correspondence Address257b Croydon Road
Beckenham
Kent
BR3 3PS
Secretary NameECA Secretaries Limited (Corporation)
StatusResigned
Appointed06 November 2003(same day as company formation)
Correspondence Address257b Croydon Road
Beckenham
Kent
BR3 3PS

Location

Registered Address409-411 Croydon Road
Beckenham
Kent
BR3 3PP
RegionLondon
ConstituencyBeckenham
CountyGreater London
WardKelsey and Eden Park
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Shareholders

1 at £1Terence Humphreys
100.00%
Ordinary

Financials

Year2014
Net Worth-£3,343
Cash£530
Current Liabilities£3,873

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return6 November 2023 (5 months, 3 weeks ago)
Next Return Due20 November 2024 (6 months, 4 weeks from now)

Filing History

13 November 2023Confirmation statement made on 6 November 2023 with no updates (3 pages)
25 February 2023Total exemption full accounts made up to 31 May 2022 (8 pages)
16 November 2022Confirmation statement made on 6 November 2022 with no updates (3 pages)
20 February 2022Total exemption full accounts made up to 31 May 2021 (8 pages)
8 November 2021Confirmation statement made on 6 November 2021 with no updates (3 pages)
31 May 2021Total exemption full accounts made up to 31 May 2020 (8 pages)
28 November 2020Confirmation statement made on 6 November 2020 with no updates (3 pages)
28 January 2020Total exemption full accounts made up to 31 May 2019 (7 pages)
27 January 2020Previous accounting period extended from 30 April 2019 to 31 May 2019 (1 page)
24 November 2019Confirmation statement made on 6 November 2019 with no updates (3 pages)
28 January 2019Total exemption full accounts made up to 30 April 2018 (7 pages)
14 November 2018Confirmation statement made on 6 November 2018 with no updates (3 pages)
25 January 2018Total exemption full accounts made up to 30 April 2017 (7 pages)
16 November 2017Confirmation statement made on 6 November 2017 with no updates (3 pages)
16 November 2017Confirmation statement made on 6 November 2017 with no updates (3 pages)
27 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
27 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
23 November 2016Director's details changed for Terence William Humphreys on 17 January 2016 (2 pages)
23 November 2016Director's details changed for Terence William Humphreys on 17 January 2016 (2 pages)
22 November 2016Confirmation statement made on 6 November 2016 with updates (5 pages)
22 November 2016Confirmation statement made on 6 November 2016 with updates (5 pages)
29 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
29 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
27 November 2015Annual return made up to 6 November 2015 with a full list of shareholders
Statement of capital on 2015-11-27
  • GBP 1
(4 pages)
27 November 2015Annual return made up to 6 November 2015 with a full list of shareholders
Statement of capital on 2015-11-27
  • GBP 1
(4 pages)
27 November 2015Annual return made up to 6 November 2015 with a full list of shareholders
Statement of capital on 2015-11-27
  • GBP 1
(4 pages)
30 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
30 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
10 December 2014Annual return made up to 6 November 2014 with a full list of shareholders
Statement of capital on 2014-12-10
  • GBP 1
(4 pages)
10 December 2014Annual return made up to 6 November 2014 with a full list of shareholders
Statement of capital on 2014-12-10
  • GBP 1
(4 pages)
10 December 2014Annual return made up to 6 November 2014 with a full list of shareholders
Statement of capital on 2014-12-10
  • GBP 1
(4 pages)
23 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
23 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
23 November 2013Annual return made up to 6 November 2013 with a full list of shareholders
Statement of capital on 2013-11-23
  • GBP 1
(4 pages)
23 November 2013Annual return made up to 6 November 2013 with a full list of shareholders
Statement of capital on 2013-11-23
  • GBP 1
(4 pages)
23 November 2013Annual return made up to 6 November 2013 with a full list of shareholders
Statement of capital on 2013-11-23
  • GBP 1
(4 pages)
12 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
12 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
24 November 2012Annual return made up to 6 November 2012 with a full list of shareholders (4 pages)
24 November 2012Annual return made up to 6 November 2012 with a full list of shareholders (4 pages)
24 November 2012Annual return made up to 6 November 2012 with a full list of shareholders (4 pages)
13 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
13 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
4 December 2011Annual return made up to 6 November 2011 with a full list of shareholders (4 pages)
4 December 2011Annual return made up to 6 November 2011 with a full list of shareholders (4 pages)
4 December 2011Annual return made up to 6 November 2011 with a full list of shareholders (4 pages)
4 April 2011Appointment of Alexander William Humphreys as a director (2 pages)
4 April 2011Appointment of Alexander William Humphreys as a director (2 pages)
4 December 2010Annual return made up to 6 November 2010 with a full list of shareholders (4 pages)
4 December 2010Annual return made up to 6 November 2010 with a full list of shareholders (4 pages)
4 December 2010Annual return made up to 6 November 2010 with a full list of shareholders (4 pages)
23 August 2010Previous accounting period extended from 30 November 2009 to 30 April 2010 (1 page)
23 August 2010Previous accounting period extended from 30 November 2009 to 30 April 2010 (1 page)
23 August 2010Accounts for a dormant company made up to 30 April 2010 (2 pages)
23 August 2010Accounts for a dormant company made up to 30 April 2010 (2 pages)
1 February 2010Termination of appointment of Alexander Humphreys as a director (1 page)
1 February 2010Termination of appointment of Alexander Humphreys as a director (1 page)
19 January 2010Appointment of Terence William Humphreys as a director (2 pages)
19 January 2010Appointment of Terence William Humphreys as a director (2 pages)
7 December 2009Secretary's details changed for Twh Secretaries Limited on 1 October 2009 (2 pages)
7 December 2009Annual return made up to 6 November 2009 with a full list of shareholders (4 pages)
7 December 2009Secretary's details changed for Twh Secretaries Limited on 1 October 2009 (2 pages)
7 December 2009Annual return made up to 6 November 2009 with a full list of shareholders (4 pages)
7 December 2009Annual return made up to 6 November 2009 with a full list of shareholders (4 pages)
7 December 2009Secretary's details changed for Twh Secretaries Limited on 1 October 2009 (2 pages)
5 August 2009Accounts for a dormant company made up to 30 November 2008 (2 pages)
5 August 2009Accounts for a dormant company made up to 30 November 2008 (2 pages)
29 December 2008Secretary's change of particulars / twh secretaries LIMITED / 04/04/2008 (1 page)
29 December 2008Secretary's change of particulars / twh secretaries LIMITED / 04/04/2008 (1 page)
29 December 2008Return made up to 06/11/08; full list of members (3 pages)
29 December 2008Return made up to 06/11/08; full list of members (3 pages)
18 April 2008Registered office changed on 18/04/2008 from 257B croydon road beckenham kent BR3 3PS (1 page)
18 April 2008Registered office changed on 18/04/2008 from 257B croydon road beckenham kent BR3 3PS (1 page)
4 January 2008Accounts for a dormant company made up to 30 November 2007 (2 pages)
4 January 2008Accounts for a dormant company made up to 30 November 2007 (2 pages)
12 November 2007Return made up to 06/11/07; full list of members (2 pages)
12 November 2007Return made up to 06/11/07; full list of members (2 pages)
28 September 2007Accounts for a dormant company made up to 30 November 2006 (2 pages)
28 September 2007Accounts for a dormant company made up to 30 November 2006 (2 pages)
31 May 2007Return made up to 06/11/06; full list of members (2 pages)
31 May 2007Return made up to 06/11/06; full list of members (2 pages)
18 August 2006New secretary appointed (1 page)
18 August 2006New secretary appointed (1 page)
18 August 2006Secretary resigned (1 page)
18 August 2006Secretary resigned (1 page)
30 January 2006Return made up to 06/11/05; full list of members (2 pages)
30 January 2006Return made up to 06/11/05; full list of members (2 pages)
26 January 2006Accounts for a dormant company made up to 30 November 2005 (2 pages)
26 January 2006Accounts for a dormant company made up to 30 November 2005 (2 pages)
17 January 2006Director resigned (1 page)
17 January 2006New director appointed (1 page)
17 January 2006Director resigned (1 page)
17 January 2006New director appointed (1 page)
19 July 2005Accounts for a dormant company made up to 30 November 2004 (2 pages)
19 July 2005Accounts for a dormant company made up to 30 November 2004 (2 pages)
6 December 2004Return made up to 06/11/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 December 2004Return made up to 06/11/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 December 2003Director resigned (1 page)
15 December 2003New director appointed (2 pages)
15 December 2003New director appointed (2 pages)
15 December 2003Director resigned (1 page)
6 November 2003Incorporation (16 pages)
6 November 2003Incorporation (16 pages)