Company NameEarthback Limited
Company StatusActive
Company Number05673919
CategoryPrivate Limited Company
Incorporation Date12 January 2006(18 years, 3 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Alnur Madatali Dhanani
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed20 January 2006(1 week, 1 day after company formation)
Appointment Duration18 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEighth Floor 167 Fleet Street
London
EC4A 2EA
Secretary NameMrs Nicola Coveney
NationalityBritish
StatusCurrent
Appointed20 January 2006(1 week, 1 day after company formation)
Appointment Duration18 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEighth Floor 167 Fleet Street
London
EC4A 2EA
Director NameMrs Nicola Coveney
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed09 October 2007(1 year, 8 months after company formation)
Appointment Duration16 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEighth Floor 167 Fleet Street
London
EC4A 2EA
Director NameMr Rahim Alnur Dhanani
Date of BirthSeptember 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 2013(7 years, 9 months after company formation)
Appointment Duration10 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEighth Floor 167 Fleet Street
London
EC4A 2EA
Secretary NameAdam Harvey Ruxton Sharp
NationalityBritish
StatusResigned
Appointed20 January 2006(1 week, 1 day after company formation)
Appointment Duration3 years, 10 months (resigned 20 November 2009)
RoleCompany Director
Correspondence Address11 Oldfield Road
Wimbledon Village
SW19 4SD
Secretary NameMr Duncan Barrington John Sweetland
StatusResigned
Appointed01 March 2010(4 years, 1 month after company formation)
Appointment Duration2 years, 11 months (resigned 18 February 2013)
RoleCompany Director
Correspondence AddressC/O Ferguson Maidment & Co
Sardinia House Sardinia Street
Lincolns Inn Fields
London
WC2A 3LZ
Secretary NameMakbul Mohamed Kassamali Jaffer
StatusResigned
Appointed19 February 2015(9 years, 1 month after company formation)
Appointment Duration3 years, 8 months (resigned 22 October 2018)
RoleCompany Director
Correspondence AddressEighth Floor 167 Fleet Street
London
EC4A 2EA
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed12 January 2006(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed12 January 2006(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitecarebase.co.uk

Location

Registered AddressEighth Floor
167 Fleet Street
London
EC4A 2EA
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

100 at £1Amyn Hotels LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£179,644
Cash£2,397
Current Liabilities£1,500

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return12 January 2024 (3 months, 2 weeks ago)
Next Return Due26 January 2025 (9 months from now)

Charges

11 May 2006Delivered on: 27 May 2006
Satisfied on: 10 July 2009
Persons entitled: Abbey National PLC

Classification: Legal and general charge
Secured details: All monies due or to become due from the company to the group on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Land on the south east side of elbridge road cranleigh t/n's SY38195 ans SY168870 (part), all uncalled capital all intellectual property rights and all other f/h and l/h property now or in the future any legal or beneficial interest in all securitities stock in trade and plant book debts floating charge any immovable property and assets,. See the mortgage charge document for full details.
Fully Satisfied
11 May 2006Delivered on: 12 May 2006
Satisfied on: 10 July 2009
Persons entitled: Amyn Hotels Limited

Classification: Legal charge
Secured details: £846,000.00 due or to become due from the company to.
Particulars: Land adjacent to elmbridge village at elmbridge road cranleigh surrey.
Fully Satisfied

Filing History

6 October 2023Accounts for a small company made up to 31 December 2022 (15 pages)
12 January 2023Confirmation statement made on 12 January 2023 with no updates (3 pages)
23 November 2022Accounts for a small company made up to 31 December 2021 (14 pages)
12 January 2022Confirmation statement made on 12 January 2022 with no updates (3 pages)
3 October 2021Accounts for a small company made up to 31 December 2020 (15 pages)
26 January 2021Confirmation statement made on 12 January 2021 with no updates (3 pages)
6 November 2020Accounts for a small company made up to 31 December 2019 (15 pages)
17 February 2020Confirmation statement made on 12 January 2020 with no updates (3 pages)
5 October 2019Accounts for a small company made up to 31 December 2018 (13 pages)
1 February 2019Confirmation statement made on 12 January 2019 with no updates (3 pages)
26 October 2018Termination of appointment of Makbul Mohamed Kassamali Jaffer as a secretary on 22 October 2018 (1 page)
4 October 2018Accounts for a small company made up to 31 December 2017 (14 pages)
15 January 2018Confirmation statement made on 12 January 2018 with no updates (3 pages)
11 September 2017Accounts for a small company made up to 31 December 2016 (12 pages)
11 September 2017Accounts for a small company made up to 31 December 2016 (12 pages)
5 February 2017Confirmation statement made on 12 January 2017 with updates (5 pages)
5 February 2017Confirmation statement made on 12 January 2017 with updates (5 pages)
7 October 2016Full accounts made up to 31 December 2015 (14 pages)
7 October 2016Full accounts made up to 31 December 2015 (14 pages)
25 January 2016Annual return made up to 12 January 2016 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 100
(5 pages)
25 January 2016Annual return made up to 12 January 2016 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 100
(5 pages)
22 September 2015Full accounts made up to 31 December 2014 (13 pages)
22 September 2015Full accounts made up to 31 December 2014 (13 pages)
26 April 2015Appointment of Makbul Mohamed Kassamali Jaffer as a secretary on 19 February 2015 (3 pages)
26 April 2015Appointment of Makbul Mohamed Kassamali Jaffer as a secretary on 19 February 2015 (3 pages)
6 February 2015Annual return made up to 12 January 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 100
(4 pages)
6 February 2015Annual return made up to 12 January 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 100
(4 pages)
1 September 2014Full accounts made up to 31 December 2013 (13 pages)
1 September 2014Full accounts made up to 31 December 2013 (13 pages)
8 July 2014Appointment of Mr Rahim Alnur Dhanani as a director (2 pages)
8 July 2014Appointment of Mr Rahim Alnur Dhanani as a director (2 pages)
7 February 2014Annual return made up to 12 January 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 100
(4 pages)
7 February 2014Annual return made up to 12 January 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 100
(4 pages)
26 November 2013Registered office address changed from C/O Ferguson Maidment & Co Sardinia House Sardinia Street Lincolns Inn Fields London WC2A 3LZ on 26 November 2013 (2 pages)
26 November 2013Registered office address changed from C/O Ferguson Maidment & Co Sardinia House Sardinia Street Lincolns Inn Fields London WC2A 3LZ on 26 November 2013 (2 pages)
7 October 2013Full accounts made up to 31 December 2012 (11 pages)
7 October 2013Full accounts made up to 31 December 2012 (11 pages)
5 June 2013Termination of appointment of Duncan Sweetland as a secretary (1 page)
5 June 2013Termination of appointment of Duncan Sweetland as a secretary (1 page)
22 February 2013Annual return made up to 12 January 2013 with a full list of shareholders (4 pages)
22 February 2013Annual return made up to 12 January 2013 with a full list of shareholders (4 pages)
22 February 2013Director's details changed for Mrs Nicola Coveney on 13 January 2013 (2 pages)
22 February 2013Director's details changed for Mrs Nicola Coveney on 13 January 2013 (2 pages)
3 October 2012Accounts for a small company made up to 31 December 2011 (5 pages)
3 October 2012Accounts for a small company made up to 31 December 2011 (5 pages)
31 January 2012Annual return made up to 12 January 2012 with a full list of shareholders (4 pages)
31 January 2012Annual return made up to 12 January 2012 with a full list of shareholders (4 pages)
19 September 2011Accounts for a small company made up to 31 December 2010 (5 pages)
19 September 2011Accounts for a small company made up to 31 December 2010 (5 pages)
12 August 2011Secretary's details changed for Mrs Nicola Coveney on 21 June 2011 (3 pages)
12 August 2011Secretary's details changed for Mrs Nicola Coveney on 21 June 2011 (3 pages)
11 August 2011Director's details changed (3 pages)
11 August 2011Director's details changed for Mr Alnur Madatali Dhanani on 21 June 2011 (3 pages)
11 August 2011Director's details changed for Mr Alnur Madatali Dhanani on 21 June 2011 (3 pages)
11 August 2011Director's details changed (3 pages)
11 February 2011Annual return made up to 12 January 2011 with a full list of shareholders (5 pages)
11 February 2011Annual return made up to 12 January 2011 with a full list of shareholders (5 pages)
2 October 2010Accounts for a small company made up to 31 December 2009 (6 pages)
2 October 2010Accounts for a small company made up to 31 December 2009 (6 pages)
15 March 2010Appointment of Mr Duncan Barrington John Sweetland as a secretary (1 page)
15 March 2010Appointment of Mr Duncan Barrington John Sweetland as a secretary (1 page)
10 February 2010Annual return made up to 12 January 2010 with a full list of shareholders (5 pages)
10 February 2010Annual return made up to 12 January 2010 with a full list of shareholders (5 pages)
16 December 2009Termination of appointment of Adam Sharp as a secretary (2 pages)
16 December 2009Termination of appointment of Adam Sharp as a secretary (2 pages)
9 October 2009Accounts for a small company made up to 31 December 2008 (6 pages)
9 October 2009Accounts for a small company made up to 31 December 2008 (6 pages)
13 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
13 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
13 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
13 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
13 March 2009Return made up to 12/01/09; full list of members (4 pages)
13 March 2009Return made up to 12/01/09; full list of members (4 pages)
5 August 2008Return made up to 12/01/08; full list of members (4 pages)
5 August 2008Return made up to 12/01/08; full list of members (4 pages)
18 July 2008Director appointed nicola coveney (2 pages)
18 July 2008Director appointed nicola coveney (2 pages)
17 June 2008Accounts for a small company made up to 31 December 2007 (6 pages)
17 June 2008Accounts for a small company made up to 31 December 2007 (6 pages)
10 July 2007Accounts for a small company made up to 31 December 2006 (6 pages)
10 July 2007Accounts for a small company made up to 31 December 2006 (6 pages)
29 June 2007Director's particulars changed (1 page)
29 June 2007Director's particulars changed (1 page)
28 March 2007Return made up to 12/01/07; full list of members (2 pages)
28 March 2007Return made up to 12/01/07; full list of members (2 pages)
28 March 2007Secretary's particulars changed (1 page)
28 March 2007Secretary's particulars changed (1 page)
27 May 2006Particulars of mortgage/charge (8 pages)
27 May 2006Particulars of mortgage/charge (8 pages)
12 May 2006Particulars of mortgage/charge (3 pages)
12 May 2006Particulars of mortgage/charge (3 pages)
13 February 2006New secretary appointed (2 pages)
13 February 2006New secretary appointed (2 pages)
13 February 2006Accounting reference date shortened from 31/01/07 to 31/12/06 (1 page)
13 February 2006Registered office changed on 13/02/06 from: 1 mitchell lane bristol BS1 6BU (1 page)
13 February 2006New secretary appointed (2 pages)
13 February 2006New secretary appointed (2 pages)
13 February 2006Accounting reference date shortened from 31/01/07 to 31/12/06 (1 page)
13 February 2006Registered office changed on 13/02/06 from: 1 mitchell lane bristol BS1 6BU (1 page)
13 February 2006New director appointed (2 pages)
13 February 2006New director appointed (2 pages)
7 February 2006Secretary resigned (1 page)
7 February 2006Director resigned (1 page)
7 February 2006Secretary resigned (1 page)
7 February 2006Director resigned (1 page)
12 January 2006Incorporation (17 pages)
12 January 2006Incorporation (17 pages)