Company NameEtbond Limited
DirectorJohn Victor Shutt
Company StatusActive - Proposal to Strike off
Company Number06045167
CategoryPrivate Limited Company
Incorporation Date8 January 2007(17 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr John Victor Shutt
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed08 January 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAnglo-Dal House, 5 Spring Villa
Park, Edgware
Middlesex
HA8 7EB
Director NameBuyview Ltd (Corporation)
StatusResigned
Appointed08 January 2007(same day as company formation)
Correspondence Address1st Floor Offices
8-10 Stamford Hill
London
N16 6XZ
Director NameHenistone Finance Limited (Corporation)
Date of BirthSeptember 2001 (Born 22 years ago)
StatusResigned
Appointed08 January 2007(same day as company formation)
Correspondence AddressAnglo-Dal House
5 Spring Villa Park
Edgware
Middlesex
HA8 7EB
Secretary NameAA Company Services Limited (Corporation)
StatusResigned
Appointed08 January 2007(same day as company formation)
Correspondence AddressFirst Floor Offices 8-10 Stamford Hill
London
N16 6XZ
Secretary NameKirkcourt Limited (Corporation)
StatusResigned
Appointed08 January 2007(same day as company formation)
Correspondence AddressAnglo Dal House
5 Spring Villa Park
Edgware
Middlesex
HA8 7EB

Location

Registered AddressAnglo-Dal House, 5 Spring Villa
Park, Edgware
Middlesex
HA8 7EB
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardEdgware
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1 at £1John Victor Shutt
50.00%
Ordinary A
1 at £1Mrs L. Shutt
50.00%
Ordinary B

Financials

Year2014
Net Worth£448
Cash£100
Current Liabilities£13,542

Accounts

Latest Accounts31 March 2022 (2 years ago)
Next Accounts Due31 December 2023 (overdue)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return8 January 2023 (1 year, 3 months ago)
Next Return Due22 January 2024 (overdue)

Filing History

25 February 2021Micro company accounts made up to 31 March 2020 (2 pages)
15 February 2021Confirmation statement made on 8 January 2021 with no updates (3 pages)
10 January 2020Confirmation statement made on 8 January 2020 with no updates (3 pages)
14 November 2019Micro company accounts made up to 31 March 2019 (1 page)
9 January 2019Confirmation statement made on 8 January 2019 with updates (5 pages)
7 November 2018Micro company accounts made up to 31 March 2018 (1 page)
8 January 2018Notification of John Victor Shutt as a person with significant control on 6 April 2016 (2 pages)
8 January 2018Confirmation statement made on 8 January 2018 with updates (5 pages)
8 January 2018Notification of Lilian Shutt as a person with significant control on 6 April 2016 (2 pages)
21 November 2017Micro company accounts made up to 31 March 2017 (1 page)
21 November 2017Micro company accounts made up to 31 March 2017 (1 page)
16 January 2017Confirmation statement made on 8 January 2017 with updates (7 pages)
16 January 2017Confirmation statement made on 8 January 2017 with updates (7 pages)
9 November 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
9 November 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
1 June 2016Director's details changed for Mr John Victor Shutt on 1 June 2016 (2 pages)
1 June 2016Director's details changed for Mr John Victor Shutt on 1 June 2016 (2 pages)
4 May 2016Director's details changed for Mr John Victor Shutt on 4 May 2016 (2 pages)
4 May 2016Director's details changed for Mr John Victor Shutt on 4 May 2016 (2 pages)
13 January 2016Annual return made up to 8 January 2016 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 2
(4 pages)
13 January 2016Annual return made up to 8 January 2016 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 2
(4 pages)
9 November 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
9 November 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
11 January 2015Annual return made up to 8 January 2015 with a full list of shareholders
Statement of capital on 2015-01-11
  • GBP 2
(4 pages)
11 January 2015Annual return made up to 8 January 2015 with a full list of shareholders
Statement of capital on 2015-01-11
  • GBP 2
(4 pages)
11 January 2015Annual return made up to 8 January 2015 with a full list of shareholders
Statement of capital on 2015-01-11
  • GBP 2
(4 pages)
4 November 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
4 November 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
10 January 2014Annual return made up to 8 January 2014 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 2
(4 pages)
10 January 2014Annual return made up to 8 January 2014 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 2
(4 pages)
10 January 2014Annual return made up to 8 January 2014 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 2
(4 pages)
19 November 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
19 November 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
11 January 2013Annual return made up to 8 January 2013 with a full list of shareholders (4 pages)
11 January 2013Annual return made up to 8 January 2013 with a full list of shareholders (4 pages)
11 January 2013Annual return made up to 8 January 2013 with a full list of shareholders (4 pages)
28 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
28 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
16 January 2012Annual return made up to 8 January 2012 with a full list of shareholders (4 pages)
16 January 2012Annual return made up to 8 January 2012 with a full list of shareholders (4 pages)
16 January 2012Annual return made up to 8 January 2012 with a full list of shareholders (4 pages)
30 November 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
30 November 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
11 January 2011Annual return made up to 8 January 2011 with a full list of shareholders (4 pages)
11 January 2011Annual return made up to 8 January 2011 with a full list of shareholders (4 pages)
11 January 2011Annual return made up to 8 January 2011 with a full list of shareholders (4 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
18 January 2010Annual return made up to 8 January 2010 with a full list of shareholders (4 pages)
18 January 2010Annual return made up to 8 January 2010 with a full list of shareholders (4 pages)
18 January 2010Annual return made up to 8 January 2010 with a full list of shareholders (4 pages)
12 January 2010Termination of appointment of Kirkcourt Limited as a secretary (1 page)
12 January 2010Termination of appointment of Kirkcourt Limited as a secretary (1 page)
19 November 2009Director's details changed for Mr John Victor Shutt on 19 November 2009 (2 pages)
19 November 2009Director's details changed for Mr John Victor Shutt on 19 November 2009 (2 pages)
27 October 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
27 October 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
9 January 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
9 January 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
8 January 2009Return made up to 08/01/09; full list of members (3 pages)
8 January 2009Return made up to 08/01/09; full list of members (3 pages)
14 January 2008Return made up to 08/01/08; full list of members (2 pages)
14 January 2008Return made up to 08/01/08; full list of members (2 pages)
20 December 2007Total exemption small company accounts made up to 31 March 2007 (3 pages)
20 December 2007Total exemption small company accounts made up to 31 March 2007 (3 pages)
8 May 2007Director resigned (1 page)
8 May 2007Director resigned (1 page)
23 February 2007New secretary appointed (1 page)
23 February 2007New director appointed (1 page)
23 February 2007Ad 05/02/07--------- £ si 1@1=1 £ si 1@1=1 £ ic 1/3 (2 pages)
23 February 2007New director appointed (1 page)
23 February 2007Accounting reference date shortened from 31/01/08 to 31/03/07 (1 page)
23 February 2007Ad 05/02/07--------- £ si 1@1=1 £ si 1@1=1 £ ic 1/3 (2 pages)
23 February 2007Accounting reference date shortened from 31/01/08 to 31/03/07 (1 page)
23 February 2007New secretary appointed (1 page)
22 February 2007New director appointed (1 page)
22 February 2007New director appointed (1 page)
14 February 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
14 February 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
11 January 2007Director resigned (1 page)
11 January 2007Secretary resigned (1 page)
11 January 2007Director resigned (1 page)
11 January 2007Secretary resigned (1 page)
8 January 2007Incorporation (14 pages)
8 January 2007Incorporation (14 pages)