London
N16 5UG
Director Name | Steven Baruch Epstein |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 August 2004(same day as company formation) |
Role | Builder Property Developer |
Country of Residence | England |
Correspondence Address | 67 Queen Elizabeth Walk Stoke Newington London N16 5UG |
Secretary Name | Henrietta Elizabeth Beaumont-Epstein |
---|---|
Nationality | British |
Status | Current |
Appointed | 11 August 2004(same day as company formation) |
Role | Designer |
Country of Residence | England |
Correspondence Address | 67 Queen Elizabeths Walk London N16 5UG |
Director Name | Chalfen Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 August 2004(same day as company formation) |
Correspondence Address | 2nd Floor 93a Rivington Street London EC2A 3AY |
Secretary Name | Chalfen Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 August 2004(same day as company formation) |
Correspondence Address | 2nd Floor 93a Rivington Street London EC2A 3AY |
Website | ebcobuild.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 88025181 |
Telephone region | London |
Registered Address | 67 Queen Elizabeths Walk Stoke Newington London N16 5UG |
---|---|
Region | London |
Constituency | Hackney North and Stoke Newington |
County | Greater London |
Ward | Stamford Hill West |
Built Up Area | Greater London |
55 at £1 | Steven Baruch Epstein 55.00% Ordinary |
---|---|
45 at £1 | Henrietta Elizabeth Beaumont-epstein 45.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £316,883 |
Cash | £112,000 |
Current Liabilities | £175,102 |
Latest Accounts | 28 February 2023 (1 year ago) |
---|---|
Next Accounts Due | 30 November 2024 (8 months from now) |
Accounts Category | Micro |
Accounts Year End | 28 February |
Latest Return | 11 August 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 25 August 2024 (4 months, 4 weeks from now) |
23 November 2020 | Unaudited abridged accounts made up to 29 February 2020 (7 pages) |
---|---|
23 October 2020 | Registered 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 2020 | Confirmation statement made on 11 August 2020 with no updates (3 pages) |
12 August 2020 | Registered 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 2019 | Unaudited abridged accounts made up to 28 February 2019 (11 pages) |
12 August 2019 | Confirmation statement made on 11 August 2019 with no updates (3 pages) |
6 November 2018 | Unaudited abridged accounts made up to 28 February 2018 (11 pages) |
13 August 2018 | Confirmation statement made on 11 August 2018 with no updates (3 pages) |
29 October 2017 | Unaudited abridged accounts made up to 28 February 2017 (11 pages) |
29 October 2017 | Unaudited abridged accounts made up to 28 February 2017 (11 pages) |
12 August 2017 | Confirmation statement made on 11 August 2017 with no updates (3 pages) |
12 August 2017 | Confirmation statement made on 11 August 2017 with no updates (3 pages) |
5 November 2016 | Total exemption small company accounts made up to 29 February 2016 (9 pages) |
5 November 2016 | Total exemption small company accounts made up to 29 February 2016 (9 pages) |
14 August 2016 | Confirmation statement made on 11 August 2016 with updates (5 pages) |
14 August 2016 | Confirmation statement made on 11 August 2016 with updates (5 pages) |
24 November 2015 | Total exemption small company accounts made up to 28 February 2015 (5 pages) |
24 November 2015 | Total exemption small company accounts made up to 28 February 2015 (5 pages) |
17 August 2015 | Annual return made up to 11 August 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
17 August 2015 | Annual return made up to 11 August 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
10 December 2014 | Total exemption small company accounts made up to 28 February 2014 (5 pages) |
10 December 2014 | Total exemption small company accounts made up to 28 February 2014 (5 pages) |
13 August 2014 | Annual return made up to 11 August 2014 with a full list of shareholders Statement of capital on 2014-08-13
|
13 August 2014 | Annual return made up to 11 August 2014 with a full list of shareholders Statement of capital on 2014-08-13
|
6 November 2013 | Total exemption small company accounts made up to 28 February 2013 (5 pages) |
6 November 2013 | Total exemption small company accounts made up to 28 February 2013 (5 pages) |
12 August 2013 | Annual return made up to 11 August 2013 with a full list of shareholders Statement of capital on 2013-08-12
|
12 August 2013 | Annual return made up to 11 August 2013 with a full list of shareholders Statement of capital on 2013-08-12
|
7 November 2012 | Total exemption small company accounts made up to 29 February 2012 (5 pages) |
7 November 2012 | Total exemption small company accounts made up to 29 February 2012 (5 pages) |
11 August 2012 | Annual return made up to 11 August 2012 with a full list of shareholders (5 pages) |
11 August 2012 | Annual return made up to 11 August 2012 with a full list of shareholders (5 pages) |
15 November 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
15 November 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
15 August 2011 | Annual return made up to 11 August 2011 with a full list of shareholders (5 pages) |
15 August 2011 | Annual return made up to 11 August 2011 with a full list of shareholders (5 pages) |
16 November 2010 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
16 November 2010 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
17 August 2010 | Annual return made up to 11 August 2010 with a full list of shareholders (5 pages) |
17 August 2010 | Annual return made up to 11 August 2010 with a full list of shareholders (5 pages) |
16 August 2010 | Director's details changed for Steven Baruch Epstein on 11 August 2010 (2 pages) |
16 August 2010 | Director's details changed for Henrietta Elizabeth Beaumont-Epstein on 11 August 2010 (2 pages) |
16 August 2010 | Director's details changed for Steven Baruch Epstein on 11 August 2010 (2 pages) |
16 August 2010 | Director's details changed for Henrietta Elizabeth Beaumont-Epstein on 11 August 2010 (2 pages) |
31 October 2009 | Total exemption small company accounts made up to 28 February 2009 (5 pages) |
31 October 2009 | Total exemption small company accounts made up to 28 February 2009 (5 pages) |
1 September 2009 | Return made up to 11/08/09; full list of members (4 pages) |
1 September 2009 | Return made up to 11/08/09; full list of members (4 pages) |
9 October 2008 | Total exemption small company accounts made up to 28 February 2008 (5 pages) |
9 October 2008 | Total exemption small company accounts made up to 28 February 2008 (5 pages) |
8 October 2008 | Return made up to 11/08/08; full list of members
|
8 October 2008 | Return made up to 11/08/08; full list of members
|
5 September 2007 | Return made up to 11/08/07; no change of members (7 pages) |
5 September 2007 | Return made up to 11/08/07; no change of members (7 pages) |
3 August 2007 | Accounting reference date extended from 31/08/07 to 28/02/08 (1 page) |
3 August 2007 | Accounting reference date extended from 31/08/07 to 28/02/08 (1 page) |
9 July 2007 | Accounts for a dormant company made up to 31 August 2006 (1 page) |
9 July 2007 | Accounts for a dormant company made up to 31 August 2006 (1 page) |
18 April 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
18 April 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
27 September 2006 | Return made up to 11/08/06; full list of members (7 pages) |
27 September 2006 | Return made up to 11/08/06; full list of members (7 pages) |
13 October 2005 | Return made up to 11/08/05; full list of members
|
13 October 2005 | Return made up to 11/08/05; full list of members
|
13 September 2005 | Accounts for a dormant company made up to 31 August 2005 (1 page) |
13 September 2005 | Accounts for a dormant company made up to 31 August 2005 (1 page) |
27 August 2004 | Ad 11/08/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
27 August 2004 | Ad 11/08/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
19 August 2004 | New secretary appointed (1 page) |
19 August 2004 | New director appointed (1 page) |
19 August 2004 | Director resigned (1 page) |
19 August 2004 | New secretary appointed (1 page) |
19 August 2004 | Secretary resigned (1 page) |
19 August 2004 | Director resigned (1 page) |
19 August 2004 | Secretary resigned (1 page) |
19 August 2004 | New director appointed (1 page) |
19 August 2004 | New director appointed (1 page) |
19 August 2004 | New director appointed (1 page) |
11 August 2004 | Incorporation (9 pages) |
11 August 2004 | Incorporation (9 pages) |