London
W1G 9NY
Director Name | Ms Catherine Mary Bunton |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 February 2006(1 month, 3 weeks after company formation) |
Appointment Duration | 18 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Mansfield Street London W1G 9NY |
Secretary Name | Richard Julian Veale |
---|---|
Nationality | British |
Status | Current |
Appointed | 28 February 2006(1 month, 3 weeks after company formation) |
Appointment Duration | 18 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Mansfield Street London W1G 9NY |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 January 2006(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 January 2006(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | ebis.co.uk |
---|
Registered Address | 2nd Floor, 15-19 Cavendish Place London W1G 0DD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
501 at £1 | Catherine Bunton 50.10% Ordinary |
---|---|
499 at £1 | Richard Julian Veale 49.90% Ordinary |
Latest Accounts | 31 January 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 October 2024 (7 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 January |
Latest Return | 3 January 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 17 January 2025 (9 months, 3 weeks from now) |
14 January 2021 | Confirmation statement made on 3 January 2021 with no updates (3 pages) |
---|---|
7 January 2021 | Accounts for a dormant company made up to 31 January 2020 (2 pages) |
21 January 2020 | Confirmation statement made on 3 January 2020 with no updates (3 pages) |
28 October 2019 | Accounts for a dormant company made up to 31 January 2019 (2 pages) |
6 January 2019 | Confirmation statement made on 3 January 2019 with no updates (3 pages) |
23 September 2018 | Accounts for a dormant company made up to 31 January 2018 (2 pages) |
3 January 2018 | Confirmation statement made on 3 January 2018 with no updates (3 pages) |
3 January 2018 | Notification of Catherine Mary Bunton as a person with significant control on 6 April 2016 (2 pages) |
26 September 2017 | Accounts for a dormant company made up to 31 January 2017 (2 pages) |
26 September 2017 | Accounts for a dormant company made up to 31 January 2017 (2 pages) |
11 January 2017 | Confirmation statement made on 3 January 2017 with updates (6 pages) |
11 January 2017 | Confirmation statement made on 3 January 2017 with updates (6 pages) |
23 September 2016 | Accounts for a dormant company made up to 31 January 2016 (2 pages) |
23 September 2016 | Accounts for a dormant company made up to 31 January 2016 (2 pages) |
4 January 2016 | Annual return made up to 3 January 2016 with a full list of shareholders Statement of capital on 2016-01-04
|
4 January 2016 | Annual return made up to 3 January 2016 with a full list of shareholders Statement of capital on 2016-01-04
|
31 October 2015 | Accounts for a dormant company made up to 31 January 2015 (2 pages) |
31 October 2015 | Accounts for a dormant company made up to 31 January 2015 (2 pages) |
3 January 2015 | Director's details changed for Catherine Bunton on 1 January 2013 (2 pages) |
3 January 2015 | Director's details changed for Catherine Bunton on 1 January 2013 (2 pages) |
3 January 2015 | Secretary's details changed for Richard Julian Veale on 1 January 2013 (1 page) |
3 January 2015 | Annual return made up to 3 January 2015 with a full list of shareholders Statement of capital on 2015-01-03
|
3 January 2015 | Annual return made up to 3 January 2015 with a full list of shareholders Statement of capital on 2015-01-03
|
3 January 2015 | Director's details changed for Catherine Bunton on 1 January 2013 (2 pages) |
3 January 2015 | Annual return made up to 3 January 2015 with a full list of shareholders Statement of capital on 2015-01-03
|
3 January 2015 | Secretary's details changed for Richard Julian Veale on 1 January 2013 (1 page) |
3 January 2015 | Director's details changed for Richard Julian Veale on 1 January 2013 (2 pages) |
3 January 2015 | Secretary's details changed for Richard Julian Veale on 1 January 2013 (1 page) |
3 January 2015 | Director's details changed for Richard Julian Veale on 1 January 2013 (2 pages) |
3 January 2015 | Director's details changed for Richard Julian Veale on 1 January 2013 (2 pages) |
23 September 2014 | Accounts for a dormant company made up to 31 January 2014 (2 pages) |
23 September 2014 | Accounts for a dormant company made up to 31 January 2014 (2 pages) |
11 February 2014 | Annual return made up to 3 January 2014 with a full list of shareholders Statement of capital on 2014-02-11
|
11 February 2014 | Annual return made up to 3 January 2014 with a full list of shareholders Statement of capital on 2014-02-11
|
11 February 2014 | Annual return made up to 3 January 2014 with a full list of shareholders Statement of capital on 2014-02-11
|
5 October 2013 | Accounts for a dormant company made up to 31 January 2013 (2 pages) |
5 October 2013 | Accounts for a dormant company made up to 31 January 2013 (2 pages) |
3 September 2013 | Registered office address changed from 58 Skylines Village Lime Harbour London E14 9TS on 3 September 2013 (1 page) |
3 September 2013 | Registered office address changed from 58 Skylines Village Lime Harbour London E14 9TS on 3 September 2013 (1 page) |
3 September 2013 | Registered office address changed from 58 Skylines Village Lime Harbour London E14 9TS on 3 September 2013 (1 page) |
3 January 2013 | Annual return made up to 3 January 2013 with a full list of shareholders (5 pages) |
3 January 2013 | Annual return made up to 3 January 2013 with a full list of shareholders (5 pages) |
3 January 2013 | Annual return made up to 3 January 2013 with a full list of shareholders (5 pages) |
27 September 2012 | Accounts for a dormant company made up to 31 January 2012 (2 pages) |
27 September 2012 | Accounts for a dormant company made up to 31 January 2012 (2 pages) |
13 January 2012 | Annual return made up to 3 January 2012 with a full list of shareholders (5 pages) |
13 January 2012 | Annual return made up to 3 January 2012 with a full list of shareholders (5 pages) |
13 January 2012 | Annual return made up to 3 January 2012 with a full list of shareholders (5 pages) |
28 September 2011 | Accounts for a dormant company made up to 31 January 2011 (2 pages) |
28 September 2011 | Accounts for a dormant company made up to 31 January 2011 (2 pages) |
2 February 2011 | Annual return made up to 3 January 2011 with a full list of shareholders (5 pages) |
2 February 2011 | Annual return made up to 3 January 2011 with a full list of shareholders (5 pages) |
2 February 2011 | Annual return made up to 3 January 2011 with a full list of shareholders (5 pages) |
5 October 2010 | Accounts for a dormant company made up to 31 January 2010 (2 pages) |
5 October 2010 | Accounts for a dormant company made up to 31 January 2010 (2 pages) |
3 January 2010 | Annual return made up to 3 January 2010 with a full list of shareholders (5 pages) |
3 January 2010 | Director's details changed for Catherine Bunton on 1 January 2010 (2 pages) |
3 January 2010 | Director's details changed for Richard Julian Veale on 1 January 2010 (2 pages) |
3 January 2010 | Director's details changed for Richard Julian Veale on 1 January 2010 (2 pages) |
3 January 2010 | Director's details changed for Catherine Bunton on 1 January 2010 (2 pages) |
3 January 2010 | Annual return made up to 3 January 2010 with a full list of shareholders (5 pages) |
3 January 2010 | Annual return made up to 3 January 2010 with a full list of shareholders (5 pages) |
3 January 2010 | Director's details changed for Richard Julian Veale on 1 January 2010 (2 pages) |
3 January 2010 | Director's details changed for Catherine Bunton on 1 January 2010 (2 pages) |
31 October 2009 | Accounts for a dormant company made up to 31 January 2009 (2 pages) |
31 October 2009 | Accounts for a dormant company made up to 31 January 2009 (2 pages) |
7 January 2009 | Return made up to 03/01/09; full list of members (4 pages) |
7 January 2009 | Return made up to 03/01/09; full list of members (4 pages) |
29 October 2008 | Accounts for a dormant company made up to 31 January 2008 (1 page) |
29 October 2008 | Accounts for a dormant company made up to 31 January 2008 (1 page) |
22 January 2008 | Return made up to 03/01/08; full list of members (2 pages) |
22 January 2008 | Return made up to 03/01/08; full list of members (2 pages) |
20 November 2007 | Accounts for a dormant company made up to 31 January 2007 (1 page) |
20 November 2007 | Accounts for a dormant company made up to 31 January 2007 (1 page) |
10 April 2007 | Return made up to 03/01/07; full list of members (2 pages) |
10 April 2007 | Return made up to 03/01/07; full list of members (2 pages) |
19 May 2006 | Company name changed temellon LIMITED\certificate issued on 19/05/06 (2 pages) |
19 May 2006 | Company name changed temellon LIMITED\certificate issued on 19/05/06 (2 pages) |
10 March 2006 | Secretary resigned (1 page) |
10 March 2006 | Director resigned (1 page) |
10 March 2006 | New director appointed (2 pages) |
10 March 2006 | Director resigned (1 page) |
10 March 2006 | Secretary resigned (1 page) |
10 March 2006 | New secretary appointed;new director appointed (2 pages) |
10 March 2006 | New secretary appointed;new director appointed (2 pages) |
10 March 2006 | New director appointed (2 pages) |
8 March 2006 | Registered office changed on 08/03/06 from: 6-8 underwood street london N1 7JQ (1 page) |
8 March 2006 | Registered office changed on 08/03/06 from: 6-8 underwood street london N1 7JQ (1 page) |
3 January 2006 | Incorporation (18 pages) |
3 January 2006 | Incorporation (18 pages) |