London
W1G 0DD
Director Name | Ms Catherine Mary Bunton |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 March 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor, 15-19 Cavendish Place London W1G 0DD |
Secretary Name | Mr Richard Veale |
---|---|
Nationality | British |
Status | Current |
Appointed | 02 March 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor, 15-19 Cavendish Place London W1G 0DD |
Director Name | Mr David Hugh Bacon |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2008(2 years, 4 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 31 July 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 58 Skylines Village, Limeharbour London E14 9TS |
Website | www.ebis.co.uk |
---|---|
Telephone | 020 75319555 |
Telephone region | London |
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 | 2 other UK companies use this postal address |
500 at £1 | Catherine Bunton 50.00% Ordinary |
---|---|
500 at £1 | Richard Veale 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £33,050 |
Cash | £106,560 |
Current Liabilities | £103,790 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 2 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 16 March 2025 (10 months, 3 weeks from now) |
18 April 2008 | Delivered on: 30 April 2008 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
---|
9 September 2020 | Total exemption full accounts made up to 31 December 2019 (7 pages) |
---|---|
3 March 2020 | Confirmation statement made on 2 March 2020 with no updates (3 pages) |
25 September 2019 | Total exemption full accounts made up to 31 December 2018 (7 pages) |
15 March 2019 | Confirmation statement made on 2 March 2019 with no updates (3 pages) |
24 September 2018 | Total exemption full accounts made up to 31 December 2017 (7 pages) |
3 March 2018 | Confirmation statement made on 2 March 2018 with no updates (3 pages) |
15 July 2017 | Unaudited abridged accounts made up to 31 December 2016 (8 pages) |
15 July 2017 | Unaudited abridged accounts made up to 31 December 2016 (8 pages) |
7 March 2017 | Confirmation statement made on 2 March 2017 with updates (6 pages) |
7 March 2017 | Confirmation statement made on 2 March 2017 with updates (6 pages) |
13 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
13 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
2 March 2016 | Annual return made up to 2 March 2016 with a full list of shareholders Statement of capital on 2016-03-02
|
2 March 2016 | Annual return made up to 2 March 2016 with a full list of shareholders Statement of capital on 2016-03-02
|
20 July 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
20 July 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
3 March 2015 | Director's details changed for Mr Richard Veale on 9 September 2013 (2 pages) |
3 March 2015 | Annual return made up to 2 March 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
3 March 2015 | Director's details changed for Mr Richard Veale on 9 September 2013 (2 pages) |
3 March 2015 | Annual return made up to 2 March 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
3 March 2015 | Annual return made up to 2 March 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
3 March 2015 | Director's details changed for Mr Richard Veale on 9 September 2013 (2 pages) |
2 March 2015 | Director's details changed for Catherine Bunton on 9 September 2013 (2 pages) |
2 March 2015 | Secretary's details changed for Mr Richard Veale on 9 September 2013 (1 page) |
2 March 2015 | Director's details changed for Catherine Bunton on 9 September 2013 (2 pages) |
2 March 2015 | Secretary's details changed for Mr Richard Veale on 9 September 2013 (1 page) |
2 March 2015 | Director's details changed for Catherine Bunton on 9 September 2013 (2 pages) |
2 March 2015 | Secretary's details changed for Mr Richard Veale on 9 September 2013 (1 page) |
22 July 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
22 July 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
20 March 2014 | Annual return made up to 2 March 2014 with a full list of shareholders Statement of capital on 2014-03-20
|
20 March 2014 | Annual return made up to 2 March 2014 with a full list of shareholders Statement of capital on 2014-03-20
|
20 March 2014 | Annual return made up to 2 March 2014 with a full list of shareholders Statement of capital on 2014-03-20
|
23 September 2013 | Total exemption small company accounts made up to 31 December 2012 (13 pages) |
23 September 2013 | Total exemption small company accounts made up to 31 December 2012 (13 pages) |
3 September 2013 | Registered office address changed from 58 Skylines Village Limeharbour London E14 9TS on 3 September 2013 (1 page) |
3 September 2013 | Registered office address changed from 58 Skylines Village Limeharbour London E14 9TS on 3 September 2013 (1 page) |
3 September 2013 | Registered office address changed from 58 Skylines Village Limeharbour London E14 9TS on 3 September 2013 (1 page) |
3 March 2013 | Annual return made up to 2 March 2013 with a full list of shareholders (5 pages) |
3 March 2013 | Annual return made up to 2 March 2013 with a full list of shareholders (5 pages) |
3 March 2013 | Annual return made up to 2 March 2013 with a full list of shareholders (5 pages) |
2 April 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
2 April 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
6 March 2012 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
6 March 2012 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
5 March 2012 | Annual return made up to 2 March 2012 with a full list of shareholders (5 pages) |
5 March 2012 | Annual return made up to 2 March 2012 with a full list of shareholders (5 pages) |
5 March 2012 | Annual return made up to 2 March 2012 with a full list of shareholders (5 pages) |
8 December 2011 | Previous accounting period shortened from 31 March 2011 to 31 December 2010 (1 page) |
8 December 2011 | Previous accounting period shortened from 31 March 2011 to 31 December 2010 (1 page) |
8 August 2011 | Termination of appointment of David Bacon as a director (1 page) |
8 August 2011 | Termination of appointment of David Bacon as a director (1 page) |
24 March 2011 | Annual return made up to 2 March 2011 with a full list of shareholders (6 pages) |
24 March 2011 | Annual return made up to 2 March 2011 with a full list of shareholders (6 pages) |
24 March 2011 | Annual return made up to 2 March 2011 with a full list of shareholders (6 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
8 March 2010 | Annual return made up to 2 March 2010 with a full list of shareholders (5 pages) |
8 March 2010 | Director's details changed for Richard Veale on 2 October 2009 (2 pages) |
8 March 2010 | Director's details changed for Mr David Hugh Bacon on 2 October 2009 (2 pages) |
8 March 2010 | Director's details changed for Mr David Hugh Bacon on 2 October 2009 (2 pages) |
8 March 2010 | Annual return made up to 2 March 2010 with a full list of shareholders (5 pages) |
8 March 2010 | Director's details changed for Richard Veale on 2 October 2009 (2 pages) |
8 March 2010 | Director's details changed for Richard Veale on 2 October 2009 (2 pages) |
8 March 2010 | Director's details changed for Mr David Hugh Bacon on 2 October 2009 (2 pages) |
8 March 2010 | Annual return made up to 2 March 2010 with a full list of shareholders (5 pages) |
28 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
28 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
6 March 2009 | Return made up to 02/03/09; full list of members (4 pages) |
6 March 2009 | Return made up to 02/03/09; full list of members (4 pages) |
10 December 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
10 December 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
8 September 2008 | Director appointed mr david hugh bacon (1 page) |
8 September 2008 | Director appointed mr david hugh bacon (1 page) |
30 April 2008 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
30 April 2008 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
31 March 2008 | Return made up to 02/03/08; full list of members (4 pages) |
31 March 2008 | Return made up to 02/03/08; full list of members (4 pages) |
31 October 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
31 October 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
4 April 2007 | Return made up to 02/03/07; full list of members (2 pages) |
4 April 2007 | Return made up to 02/03/07; full list of members (2 pages) |
2 March 2006 | Incorporation (19 pages) |
2 March 2006 | Incorporation (19 pages) |