Company NameEbcobuild Limited
DirectorsHenrietta Elizabeth Beaumont-Epstein and Steven Baruch Epstein
Company StatusActive
Company Number05203272
CategoryPrivate Limited Company
Incorporation Date11 August 2004(19 years, 7 months ago)

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Director NameHenrietta Elizabeth Beaumont-Epstein
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed11 August 2004(same day as company formation)
RoleDesigner
Country of ResidenceEngland
Correspondence Address67 Queen Elizabeths Walk
London
N16 5UG
Director NameSteven Baruch Epstein
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed11 August 2004(same day as company formation)
RoleBuilder Property Developer
Country of ResidenceEngland
Correspondence Address67 Queen Elizabeth Walk
Stoke Newington
London
N16 5UG
Secretary NameHenrietta Elizabeth Beaumont-Epstein
NationalityBritish
StatusCurrent
Appointed11 August 2004(same day as company formation)
RoleDesigner
Country of ResidenceEngland
Correspondence Address67 Queen Elizabeths Walk
London
N16 5UG
Director NameChalfen Nominees Limited (Corporation)
StatusResigned
Appointed11 August 2004(same day as company formation)
Correspondence Address2nd Floor
93a Rivington Street
London
EC2A 3AY
Secretary NameChalfen Secretaries Limited (Corporation)
StatusResigned
Appointed11 August 2004(same day as company formation)
Correspondence Address2nd Floor
93a Rivington Street
London
EC2A 3AY

Contact

Websiteebcobuild.co.uk
Email address[email protected]
Telephone020 88025181
Telephone regionLondon

Location

Registered Address67 Queen Elizabeths Walk
Stoke Newington
London
N16 5UG
RegionLondon
ConstituencyHackney North and Stoke Newington
CountyGreater London
WardStamford Hill West
Built Up AreaGreater London

Shareholders

55 at £1Steven Baruch Epstein
55.00%
Ordinary
45 at £1Henrietta Elizabeth Beaumont-epstein
45.00%
Ordinary

Financials

Year2014
Net Worth£316,883
Cash£112,000
Current Liabilities£175,102

Accounts

Latest Accounts28 February 2023 (1 year ago)
Next Accounts Due30 November 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End28 February

Returns

Latest Return11 August 2023 (7 months, 2 weeks ago)
Next Return Due25 August 2024 (4 months, 4 weeks from now)

Filing History

23 November 2020Unaudited abridged accounts made up to 29 February 2020 (7 pages)
23 October 2020Registered office address changed from 249 Cranbrook Road Ilford IG1 4TG England to 67 Queen Elizabeths Walk Stoke Newington London N16 5UG on 23 October 2020 (1 page)
14 August 2020Confirmation statement made on 11 August 2020 with no updates (3 pages)
12 August 2020Registered office address changed from 47 Willow Road London NW3 1TS to 249 Cranbrook Road Ilford IG1 4TG on 12 August 2020 (1 page)
11 November 2019Unaudited abridged accounts made up to 28 February 2019 (11 pages)
12 August 2019Confirmation statement made on 11 August 2019 with no updates (3 pages)
6 November 2018Unaudited abridged accounts made up to 28 February 2018 (11 pages)
13 August 2018Confirmation statement made on 11 August 2018 with no updates (3 pages)
29 October 2017Unaudited abridged accounts made up to 28 February 2017 (11 pages)
29 October 2017Unaudited abridged accounts made up to 28 February 2017 (11 pages)
12 August 2017Confirmation statement made on 11 August 2017 with no updates (3 pages)
12 August 2017Confirmation statement made on 11 August 2017 with no updates (3 pages)
5 November 2016Total exemption small company accounts made up to 29 February 2016 (9 pages)
5 November 2016Total exemption small company accounts made up to 29 February 2016 (9 pages)
14 August 2016Confirmation statement made on 11 August 2016 with updates (5 pages)
14 August 2016Confirmation statement made on 11 August 2016 with updates (5 pages)
24 November 2015Total exemption small company accounts made up to 28 February 2015 (5 pages)
24 November 2015Total exemption small company accounts made up to 28 February 2015 (5 pages)
17 August 2015Annual return made up to 11 August 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 100
(5 pages)
17 August 2015Annual return made up to 11 August 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 100
(5 pages)
10 December 2014Total exemption small company accounts made up to 28 February 2014 (5 pages)
10 December 2014Total exemption small company accounts made up to 28 February 2014 (5 pages)
13 August 2014Annual return made up to 11 August 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 100
(5 pages)
13 August 2014Annual return made up to 11 August 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 100
(5 pages)
6 November 2013Total exemption small company accounts made up to 28 February 2013 (5 pages)
6 November 2013Total exemption small company accounts made up to 28 February 2013 (5 pages)
12 August 2013Annual return made up to 11 August 2013 with a full list of shareholders
Statement of capital on 2013-08-12
  • GBP 100
(5 pages)
12 August 2013Annual return made up to 11 August 2013 with a full list of shareholders
Statement of capital on 2013-08-12
  • GBP 100
(5 pages)
7 November 2012Total exemption small company accounts made up to 29 February 2012 (5 pages)
7 November 2012Total exemption small company accounts made up to 29 February 2012 (5 pages)
11 August 2012Annual return made up to 11 August 2012 with a full list of shareholders (5 pages)
11 August 2012Annual return made up to 11 August 2012 with a full list of shareholders (5 pages)
15 November 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
15 November 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
15 August 2011Annual return made up to 11 August 2011 with a full list of shareholders (5 pages)
15 August 2011Annual return made up to 11 August 2011 with a full list of shareholders (5 pages)
16 November 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
16 November 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
17 August 2010Annual return made up to 11 August 2010 with a full list of shareholders (5 pages)
17 August 2010Annual return made up to 11 August 2010 with a full list of shareholders (5 pages)
16 August 2010Director's details changed for Steven Baruch Epstein on 11 August 2010 (2 pages)
16 August 2010Director's details changed for Henrietta Elizabeth Beaumont-Epstein on 11 August 2010 (2 pages)
16 August 2010Director's details changed for Steven Baruch Epstein on 11 August 2010 (2 pages)
16 August 2010Director's details changed for Henrietta Elizabeth Beaumont-Epstein on 11 August 2010 (2 pages)
31 October 2009Total exemption small company accounts made up to 28 February 2009 (5 pages)
31 October 2009Total exemption small company accounts made up to 28 February 2009 (5 pages)
1 September 2009Return made up to 11/08/09; full list of members (4 pages)
1 September 2009Return made up to 11/08/09; full list of members (4 pages)
9 October 2008Total exemption small company accounts made up to 28 February 2008 (5 pages)
9 October 2008Total exemption small company accounts made up to 28 February 2008 (5 pages)
8 October 2008Return made up to 11/08/08; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 October 2008Return made up to 11/08/08; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 September 2007Return made up to 11/08/07; no change of members (7 pages)
5 September 2007Return made up to 11/08/07; no change of members (7 pages)
3 August 2007Accounting reference date extended from 31/08/07 to 28/02/08 (1 page)
3 August 2007Accounting reference date extended from 31/08/07 to 28/02/08 (1 page)
9 July 2007Accounts for a dormant company made up to 31 August 2006 (1 page)
9 July 2007Accounts for a dormant company made up to 31 August 2006 (1 page)
18 April 2007Secretary's particulars changed;director's particulars changed (1 page)
18 April 2007Secretary's particulars changed;director's particulars changed (1 page)
27 September 2006Return made up to 11/08/06; full list of members (7 pages)
27 September 2006Return made up to 11/08/06; full list of members (7 pages)
13 October 2005Return made up to 11/08/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 October 2005Return made up to 11/08/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 September 2005Accounts for a dormant company made up to 31 August 2005 (1 page)
13 September 2005Accounts for a dormant company made up to 31 August 2005 (1 page)
27 August 2004Ad 11/08/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
27 August 2004Ad 11/08/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
19 August 2004New secretary appointed (1 page)
19 August 2004New director appointed (1 page)
19 August 2004Director resigned (1 page)
19 August 2004New secretary appointed (1 page)
19 August 2004Secretary resigned (1 page)
19 August 2004Director resigned (1 page)
19 August 2004Secretary resigned (1 page)
19 August 2004New director appointed (1 page)
19 August 2004New director appointed (1 page)
19 August 2004New director appointed (1 page)
11 August 2004Incorporation (9 pages)
11 August 2004Incorporation (9 pages)