Company NameE & E London Limited
Company StatusActive
Company Number05263522
CategoryPrivate Limited Company
Incorporation Date19 October 2004(19 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47770Retail sale of watches and jewellery in specialised stores

Directors

Director NameMiss Ela Akgul
Date of BirthDecember 1980 (Born 43 years ago)
NationalityTurkish
StatusCurrent
Appointed19 October 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Douglas Road
Surbiton
Surrey
KT6 7RZ
Director NameMrs Eda Akgul Awan
Date of BirthMarch 1979 (Born 45 years ago)
NationalityTurkish
StatusCurrent
Appointed19 October 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Douglas Road
Surbiton
Surrey
KT6 7RZ
Director NameMiss Ela Dove
Date of BirthDecember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed19 October 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3.9 Hardwick House
Waterfront Drive
Imperial Wharf
London
SW10 0JR
Secretary NameMrs Eda Akgul Awan
NationalityTurkish
StatusCurrent
Appointed19 October 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Douglas Road
Surbiton
Surrey
KT6 7RZ

Location

Registered Address3.9 Hardwick House
Waterfront Drive
London
SW10 0JR
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardStanley
Built Up AreaGreater London

Shareholders

1 at £1Eda Akgul
50.00%
Ordinary
1 at £1Ela Akgul
50.00%
Ordinary

Financials

Year2014
Turnover£57,345
Gross Profit£52,122
Net Worth-£5,505
Cash£6,978
Current Liabilities£14,524

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 3 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return19 October 2023 (6 months, 3 weeks ago)
Next Return Due2 November 2024 (5 months, 4 weeks from now)

Filing History

20 March 2024Director's details changed for Miss Ela Akgul on 20 March 2024 (2 pages)
17 January 2024Micro company accounts made up to 31 March 2023 (8 pages)
8 November 2023Confirmation statement made on 19 October 2023 with updates (4 pages)
28 March 2023Registered office address changed from 11 Douglas Road Douglas Road 11 Surbiton Surrey KT6 7RZ England to 3.9 Hardwick House Waterfront Drive London SW10 0JR on 28 March 2023 (1 page)
28 March 2023Compulsory strike-off action has been discontinued (1 page)
27 March 2023Micro company accounts made up to 31 March 2022 (6 pages)
7 March 2023First Gazette notice for compulsory strike-off (1 page)
11 January 2023Compulsory strike-off action has been discontinued (1 page)
10 January 2023First Gazette notice for compulsory strike-off (1 page)
4 January 2023Confirmation statement made on 19 October 2022 with updates (4 pages)
31 March 2022Micro company accounts made up to 31 March 2021 (5 pages)
29 November 2021Confirmation statement made on 19 October 2021 with no updates (3 pages)
29 November 2021Registered office address changed from C/O Accounting as You Go Ltd Suite 8, the Monument 45-47 Monument Hill Weybridge Surrey KT13 8RN England to 11 Douglas Road Douglas Road 11 Surbiton Surrey KT6 7RZ on 29 November 2021 (1 page)
1 April 2021Micro company accounts made up to 31 March 2020 (6 pages)
25 November 2020Confirmation statement made on 19 October 2020 with updates (4 pages)
5 May 2020Registered office address changed from 21B Victoria Road Surbiton Surrey KT6 4JZ to C/O Accounting as You Go Ltd Suite 8, the Monument 45-47 Monument Hill Weybridge Surrey KT13 8RN on 5 May 2020 (1 page)
5 May 2020Confirmation statement made on 19 October 2019 with updates (4 pages)
31 December 2019Micro company accounts made up to 31 March 2019 (5 pages)
31 December 2018Total exemption full accounts made up to 31 March 2018 (11 pages)
12 November 2018Confirmation statement made on 19 October 2018 with no updates (3 pages)
31 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
2 November 2017Confirmation statement made on 19 October 2017 with no updates (3 pages)
2 November 2017Confirmation statement made on 19 October 2017 with no updates (3 pages)
31 January 2017Micro company accounts made up to 31 March 2016 (5 pages)
31 January 2017Micro company accounts made up to 31 March 2016 (5 pages)
22 December 2016Confirmation statement made on 19 October 2016 with updates (6 pages)
22 December 2016Confirmation statement made on 19 October 2016 with updates (6 pages)
31 December 2015Total exemption full accounts made up to 31 March 2015 (10 pages)
31 December 2015Total exemption full accounts made up to 31 March 2015 (10 pages)
29 October 2015Annual return made up to 19 October 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 2
(5 pages)
29 October 2015Annual return made up to 19 October 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 2
(5 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
18 November 2014Annual return made up to 19 October 2014 with a full list of shareholders
Statement of capital on 2014-11-18
  • GBP 2
(5 pages)
18 November 2014Annual return made up to 19 October 2014 with a full list of shareholders
Statement of capital on 2014-11-18
  • GBP 2
(5 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
6 November 2013Annual return made up to 19 October 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 2
(5 pages)
6 November 2013Annual return made up to 19 October 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 2
(5 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
23 October 2012Annual return made up to 19 October 2012 with a full list of shareholders (5 pages)
23 October 2012Annual return made up to 19 October 2012 with a full list of shareholders (5 pages)
31 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
31 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
16 November 2011Annual return made up to 19 October 2011 with a full list of shareholders (5 pages)
16 November 2011Annual return made up to 19 October 2011 with a full list of shareholders (5 pages)
29 November 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
29 November 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
15 November 2010Director's details changed for Miss Ela Akgul on 15 November 2010 (2 pages)
15 November 2010Director's details changed for Miss Ela Akgul on 15 November 2010 (2 pages)
15 November 2010Annual return made up to 19 October 2010 with a full list of shareholders (5 pages)
15 November 2010Director's details changed for Mrs Eda Akgul Awan on 15 November 2010 (2 pages)
15 November 2010Annual return made up to 19 October 2010 with a full list of shareholders (5 pages)
15 November 2010Director's details changed for Mrs Eda Akgul Awan on 15 November 2010 (2 pages)
15 November 2010Secretary's details changed for Mrs Eda Akgul Awan on 15 November 2010 (2 pages)
15 November 2010Secretary's details changed for Mrs Eda Akgul Awan on 15 November 2010 (2 pages)
2 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
2 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
11 November 2009Annual return made up to 19 October 2009 with a full list of shareholders (6 pages)
11 November 2009Director's details changed for Ela Akgul on 10 November 2009 (2 pages)
11 November 2009Director's details changed for Ela Akgul on 10 November 2009 (2 pages)
11 November 2009Annual return made up to 19 October 2009 with a full list of shareholders (6 pages)
11 November 2009Director's details changed for Mrs Eda Akgul Awan on 10 November 2009 (2 pages)
11 November 2009Director's details changed for Mrs Eda Akgul Awan on 10 November 2009 (2 pages)
24 October 2008Return made up to 19/10/08; full list of members (4 pages)
24 October 2008Director's change of particulars / ela akgul / 23/10/2008 (1 page)
24 October 2008Return made up to 19/10/08; full list of members (4 pages)
24 October 2008Director and secretary's change of particulars / eda akgul / 23/10/2008 (2 pages)
24 October 2008Director and secretary's change of particulars / eda akgul / 23/10/2008 (2 pages)
24 October 2008Director's change of particulars / ela akgul / 23/10/2008 (1 page)
17 October 2008Total exemption full accounts made up to 31 March 2008 (6 pages)
17 October 2008Total exemption full accounts made up to 31 March 2008 (6 pages)
25 October 2007Return made up to 19/10/07; full list of members (2 pages)
25 October 2007Return made up to 19/10/07; full list of members (2 pages)
10 October 2007Total exemption full accounts made up to 31 March 2007 (5 pages)
10 October 2007Total exemption full accounts made up to 31 March 2007 (5 pages)
3 October 2007Registered office changed on 03/10/07 from: 4 fairfield west kingston upon thames surrey KT1 2NP (1 page)
3 October 2007Registered office changed on 03/10/07 from: 4 fairfield west kingston upon thames surrey KT1 2NP (1 page)
7 June 2007Secretary's particulars changed;director's particulars changed (1 page)
7 June 2007Secretary's particulars changed;director's particulars changed (1 page)
7 June 2007Registered office changed on 07/06/07 from: 78 broom park teddington middlesex TW11 9RR (1 page)
7 June 2007Director's particulars changed (1 page)
7 June 2007Director's particulars changed (1 page)
7 June 2007Secretary's particulars changed;director's particulars changed (1 page)
7 June 2007Secretary's particulars changed;director's particulars changed (1 page)
7 June 2007Registered office changed on 07/06/07 from: 78 broom park teddington middlesex TW11 9RR (1 page)
7 November 2006Director's particulars changed (1 page)
7 November 2006Return made up to 19/10/06; full list of members (2 pages)
7 November 2006Return made up to 19/10/06; full list of members (2 pages)
7 November 2006Director's particulars changed (1 page)
14 June 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
14 June 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
23 January 2006Secretary's particulars changed;director's particulars changed (1 page)
23 January 2006Secretary's particulars changed;director's particulars changed (1 page)
22 January 2006Return made up to 19/10/05; full list of members (2 pages)
22 January 2006Return made up to 19/10/05; full list of members (2 pages)
13 January 2006Registered office changed on 13/01/06 from: 17 harston burritt road kingston upon thames surrey KT1 3HT (1 page)
13 January 2006Registered office changed on 13/01/06 from: 17 harston burritt road kingston upon thames surrey KT1 3HT (1 page)
11 August 2005Accounting reference date extended from 31/10/05 to 31/03/06 (1 page)
11 August 2005Accounting reference date extended from 31/10/05 to 31/03/06 (1 page)
22 July 2005Director's particulars changed (1 page)
22 July 2005Director's particulars changed (1 page)
1 July 2005Registered office changed on 01/07/05 from: 8 springfield road kingston upon thames surrey KT1 2SA (1 page)
1 July 2005Registered office changed on 01/07/05 from: 8 springfield road kingston upon thames surrey KT1 2SA (1 page)
19 October 2004Incorporation (17 pages)
19 October 2004Incorporation (17 pages)