London
SW7 3HE
Director Name | Joanna Lilian Yellowlees Bound |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 September 2004(same day as company formation) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 9 Reece Mews London SW7 3HE |
Secretary Name | Joanna Lilian Yellowlees Bound |
---|---|
Nationality | British |
Status | Current |
Appointed | 03 September 2004(same day as company formation) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 9 Reece Mews London SW7 3HE |
Secretary Name | Sharon Teresa Parish |
---|---|
Nationality | British |
Status | Current |
Appointed | 20 October 2006(2 years, 1 month after company formation) |
Appointment Duration | 17 years, 6 months |
Role | Company Director |
Correspondence Address | 33 Chalky Bank Gravesend Kent DA11 7NZ |
Director Name | Mr Francois Jean Michel Marchand |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | French |
Status | Current |
Appointed | 09 December 2015(11 years, 3 months after company formation) |
Appointment Duration | 8 years, 4 months |
Role | General Manager |
Country of Residence | England |
Correspondence Address | 9 Reece Mews London SW7 3HE |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 September 2004(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 September 2004(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Website | www.ernalow.co.uk/ |
---|---|
Telephone | 020 75842841 |
Telephone region | London |
Registered Address | Regency House 1b Church Street Ewell Surrey KT17 2AU |
---|---|
Region | South East |
Constituency | Epsom and Ewell |
County | Surrey |
Ward | Ewell |
Built Up Area | Greater London |
50 at £1 | Joanna Yellowlees-bound 50.00% Ordinary |
---|---|
50 at £1 | Mensun M.j Bound 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £18,211 |
Cash | £44,201 |
Current Liabilities | £351,025 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 May |
Latest Return | 16 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 30 May 2024 (1 month from now) |
3 June 2020 | Confirmation statement made on 16 May 2020 with no updates (3 pages) |
---|---|
16 December 2019 | Unaudited abridged accounts made up to 31 March 2019 (4 pages) |
4 June 2019 | Confirmation statement made on 16 May 2019 with no updates (3 pages) |
6 December 2018 | Unaudited abridged accounts made up to 31 March 2018 (5 pages) |
16 May 2018 | Confirmation statement made on 16 May 2018 with updates (4 pages) |
14 May 2018 | Cessation of Michael Mensun Bound as a person with significant control on 8 May 2018 (1 page) |
1 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (5 pages) |
1 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (5 pages) |
13 September 2017 | Confirmation statement made on 3 September 2017 with no updates (3 pages) |
13 September 2017 | Confirmation statement made on 3 September 2017 with no updates (3 pages) |
1 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
1 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
14 September 2016 | Confirmation statement made on 3 September 2016 with updates (6 pages) |
14 September 2016 | Confirmation statement made on 3 September 2016 with updates (6 pages) |
10 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
10 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
9 December 2015 | Appointment of Mr Francois Jean Michel Marchand as a director on 9 December 2015 (2 pages) |
9 December 2015 | Appointment of Mr Francois Jean Michel Marchand as a director on 9 December 2015 (2 pages) |
19 October 2015 | Annual return made up to 3 September 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
19 October 2015 | Annual return made up to 3 September 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
19 October 2015 | Annual return made up to 3 September 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
27 November 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
27 November 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
15 October 2014 | Annual return made up to 3 September 2014 with a full list of shareholders Statement of capital on 2014-10-15
|
15 October 2014 | Annual return made up to 3 September 2014 with a full list of shareholders Statement of capital on 2014-10-15
|
15 October 2014 | Annual return made up to 3 September 2014 with a full list of shareholders Statement of capital on 2014-10-15
|
12 November 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
12 November 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
28 October 2013 | Director's details changed for Mensun Michael John Bound on 28 October 2013 (2 pages) |
28 October 2013 | Secretary's details changed for Joanna Lilian Yellowlees Bound on 28 October 2013 (1 page) |
28 October 2013 | Secretary's details changed for Joanna Lilian Yellowlees Bound on 28 October 2013 (1 page) |
28 October 2013 | Director's details changed for Joanna Lilian Yellowlees Bound on 28 October 2013 (2 pages) |
28 October 2013 | Director's details changed for Mensun Michael John Bound on 28 October 2013 (2 pages) |
28 October 2013 | Director's details changed for Joanna Lilian Yellowlees Bound on 28 October 2013 (2 pages) |
14 October 2013 | Annual return made up to 3 September 2013 with a full list of shareholders Statement of capital on 2013-10-14
|
14 October 2013 | Annual return made up to 3 September 2013 with a full list of shareholders Statement of capital on 2013-10-14
|
14 October 2013 | Annual return made up to 3 September 2013 with a full list of shareholders Statement of capital on 2013-10-14
|
12 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
12 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
19 September 2012 | Annual return made up to 3 September 2012 with a full list of shareholders (5 pages) |
19 September 2012 | Annual return made up to 3 September 2012 with a full list of shareholders (5 pages) |
19 September 2012 | Annual return made up to 3 September 2012 with a full list of shareholders (5 pages) |
5 October 2011 | Annual return made up to 3 September 2011 with a full list of shareholders (5 pages) |
5 October 2011 | Annual return made up to 3 September 2011 with a full list of shareholders (5 pages) |
5 October 2011 | Annual return made up to 3 September 2011 with a full list of shareholders (5 pages) |
12 May 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
12 May 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
3 May 2011 | Previous accounting period extended from 30 September 2010 to 31 March 2011 (1 page) |
3 May 2011 | Previous accounting period extended from 30 September 2010 to 31 March 2011 (1 page) |
16 September 2010 | Annual return made up to 3 September 2010 with a full list of shareholders (5 pages) |
16 September 2010 | Annual return made up to 3 September 2010 with a full list of shareholders (5 pages) |
16 September 2010 | Annual return made up to 3 September 2010 with a full list of shareholders (5 pages) |
29 June 2010 | Registered office address changed from 1 Kendrick Mews London SW7 3HG on 29 June 2010 (1 page) |
29 June 2010 | Registered office address changed from 1 Kendrick Mews London SW7 3HG on 29 June 2010 (1 page) |
28 June 2010 | Accounts for a dormant company made up to 30 September 2009 (4 pages) |
28 June 2010 | Accounts for a dormant company made up to 30 September 2009 (4 pages) |
2 November 2009 | Annual return made up to 3 September 2009 with a full list of shareholders (4 pages) |
2 November 2009 | Annual return made up to 3 September 2009 with a full list of shareholders (4 pages) |
2 November 2009 | Annual return made up to 3 September 2009 with a full list of shareholders (4 pages) |
13 July 2009 | Total exemption small company accounts made up to 30 September 2008 (4 pages) |
13 July 2009 | Total exemption small company accounts made up to 30 September 2008 (4 pages) |
16 September 2008 | Return made up to 03/09/08; full list of members (4 pages) |
16 September 2008 | Return made up to 03/09/08; full list of members (4 pages) |
9 July 2008 | Total exemption small company accounts made up to 30 September 2007 (4 pages) |
9 July 2008 | Total exemption small company accounts made up to 30 September 2007 (4 pages) |
7 December 2007 | Return made up to 03/09/07; no change of members (7 pages) |
7 December 2007 | Return made up to 03/09/07; no change of members (7 pages) |
19 August 2007 | Total exemption small company accounts made up to 30 September 2006 (4 pages) |
19 August 2007 | Total exemption small company accounts made up to 30 September 2006 (4 pages) |
4 November 2006 | Accounts for a small company made up to 30 September 2005 (5 pages) |
4 November 2006 | Accounts for a small company made up to 30 September 2005 (5 pages) |
2 November 2006 | New secretary appointed (2 pages) |
2 November 2006 | New secretary appointed (2 pages) |
6 October 2006 | Return made up to 03/09/06; full list of members (7 pages) |
6 October 2006 | Return made up to 03/09/06; full list of members (7 pages) |
16 November 2005 | Return made up to 03/09/05; full list of members (7 pages) |
16 November 2005 | Return made up to 03/09/05; full list of members (7 pages) |
21 February 2005 | Ad 03/09/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
21 February 2005 | Ad 03/09/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
27 September 2004 | New secretary appointed;new director appointed (2 pages) |
27 September 2004 | New director appointed (2 pages) |
27 September 2004 | New secretary appointed;new director appointed (2 pages) |
27 September 2004 | New director appointed (2 pages) |
7 September 2004 | Director resigned (1 page) |
7 September 2004 | Director resigned (1 page) |
7 September 2004 | Secretary resigned (1 page) |
7 September 2004 | Secretary resigned (1 page) |
3 September 2004 | Incorporation (9 pages) |
3 September 2004 | Incorporation (9 pages) |