Romford
Essex
RM1 4SB
Director Name | Mrs Hilda Dolours Fernandes |
---|---|
Date of Birth | September 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2016(8 years, 8 months after company formation) |
Appointment Duration | 8 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 41 Eastern Avenue East Romford RM1 4SB |
Secretary Name | Mrs Hilda Dolours Fernandes |
---|---|
Nationality | Indian |
Status | Resigned |
Appointed | 07 June 2007(same day as company formation) |
Role | Assistant |
Correspondence Address | 41 Eastern Avenue East Romford Essex RM1 4SB |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 June 2007(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 June 2007(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Website | ebuyandsave.co.uk/default.aspx |
---|
Registered Address | 41 Eastern Avenue East Romford RM1 4SB |
---|---|
Region | London |
Constituency | Romford |
County | Greater London |
Ward | Pettits |
Built Up Area | Greater London |
50 at £1 | Andre Michael Cardozo 50.00% Ordinary |
---|---|
50 at £1 | Hilda Dolours Fernandes 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £349 |
Cash | £864 |
Current Liabilities | £552 |
Latest Accounts | 30 June 2023 (10 months, 1 week ago) |
---|---|
Next Accounts Due | 31 March 2025 (10 months, 3 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 30 June |
Latest Return | 21 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 5 July 2024 (1 month, 4 weeks from now) |
16 July 2020 | Confirmation statement made on 21 June 2020 with no updates (3 pages) |
---|---|
31 March 2020 | Micro company accounts made up to 30 June 2019 (2 pages) |
25 June 2019 | Registered office address changed from 34a Watling Street Radlett Hertfordshire WD7 7NN England to 12 Collins Avenue Stanmore HA7 1DL on 25 June 2019 (1 page) |
25 June 2019 | Confirmation statement made on 21 June 2019 with no updates (3 pages) |
23 October 2018 | Total exemption full accounts made up to 30 June 2018 (7 pages) |
12 July 2018 | Registered office address changed from 12 Collins Ave Stanmore Middx HA7 1DL to 34a Watling Street Radlett Hertfordshire WD7 7NN on 12 July 2018 (1 page) |
12 July 2018 | Confirmation statement made on 21 June 2018 with updates (4 pages) |
28 March 2018 | Micro company accounts made up to 30 June 2017 (5 pages) |
7 July 2017 | Notification of Andre Cardozo as a person with significant control on 6 April 2016 (2 pages) |
7 July 2017 | Notification of Hilda Dolours Fernandes as a person with significant control on 6 April 2016 (2 pages) |
7 July 2017 | Notification of Hilda Dolours Fernandes as a person with significant control on 6 April 2016 (2 pages) |
7 July 2017 | Notification of Andre Cardozo as a person with significant control on 6 April 2016 (2 pages) |
29 June 2017 | Confirmation statement made on 21 June 2017 with updates (4 pages) |
29 June 2017 | Confirmation statement made on 21 June 2017 with updates (4 pages) |
30 March 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
30 March 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
17 June 2016 | Annual return made up to 7 June 2016 with a full list of shareholders Statement of capital on 2016-06-17
|
17 June 2016 | Annual return made up to 7 June 2016 with a full list of shareholders Statement of capital on 2016-06-17
|
27 March 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
27 March 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
1 March 2016 | Appointment of Mrs Hilda Dolours Fernandes as a director on 1 February 2016 (2 pages) |
1 March 2016 | Appointment of Mrs Hilda Dolours Fernandes as a director on 1 February 2016 (2 pages) |
29 February 2016 | Termination of appointment of Hilda Dolours Fernandes as a secretary on 1 February 2016 (1 page) |
29 February 2016 | Termination of appointment of Hilda Dolours Fernandes as a secretary on 1 February 2016 (1 page) |
18 June 2015 | Annual return made up to 7 June 2015 with a full list of shareholders Statement of capital on 2015-06-18
|
18 June 2015 | Annual return made up to 7 June 2015 with a full list of shareholders Statement of capital on 2015-06-18
|
18 June 2015 | Annual return made up to 7 June 2015 with a full list of shareholders Statement of capital on 2015-06-18
|
7 March 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
7 March 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
11 July 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-07-11
|
11 July 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-07-11
|
11 July 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-07-11
|
13 March 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
13 March 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
30 August 2013 | Annual return made up to 7 June 2013 with a full list of shareholders (4 pages) |
30 August 2013 | Annual return made up to 7 June 2013 with a full list of shareholders (4 pages) |
30 August 2013 | Annual return made up to 7 June 2013 with a full list of shareholders (4 pages) |
11 March 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
11 March 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
26 June 2012 | Annual return made up to 7 June 2012 with a full list of shareholders (4 pages) |
26 June 2012 | Annual return made up to 7 June 2012 with a full list of shareholders (4 pages) |
26 June 2012 | Annual return made up to 7 June 2012 with a full list of shareholders (4 pages) |
25 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
25 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
9 July 2011 | Annual return made up to 7 June 2011 with a full list of shareholders (4 pages) |
9 July 2011 | Annual return made up to 7 June 2011 with a full list of shareholders (4 pages) |
9 July 2011 | Annual return made up to 7 June 2011 with a full list of shareholders (4 pages) |
8 July 2011 | Director's details changed for Mr Andre Michael Cardozo on 4 July 2011 (2 pages) |
8 July 2011 | Secretary's details changed for Hilda Dolours Fernandes on 3 July 2011 (2 pages) |
8 July 2011 | Director's details changed for Mr Andre Michael Cardozo on 4 July 2011 (2 pages) |
8 July 2011 | Secretary's details changed for Hilda Dolours Fernandes on 3 July 2011 (2 pages) |
8 July 2011 | Secretary's details changed for Hilda Dolours Fernandes on 3 July 2011 (2 pages) |
8 July 2011 | Director's details changed for Mr Andre Michael Cardozo on 4 July 2011 (2 pages) |
28 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
28 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
27 June 2010 | Director's details changed for Andre Michael Cardozo on 7 June 2010 (2 pages) |
27 June 2010 | Director's details changed for Andre Michael Cardozo on 7 June 2010 (2 pages) |
27 June 2010 | Director's details changed for Andre Michael Cardozo on 7 June 2010 (2 pages) |
27 June 2010 | Annual return made up to 7 June 2010 with a full list of shareholders (4 pages) |
27 June 2010 | Annual return made up to 7 June 2010 with a full list of shareholders (4 pages) |
27 June 2010 | Annual return made up to 7 June 2010 with a full list of shareholders (4 pages) |
20 March 2010 | Total exemption small company accounts made up to 30 June 2009 (3 pages) |
20 March 2010 | Total exemption small company accounts made up to 30 June 2009 (3 pages) |
10 July 2009 | Return made up to 07/06/09; full list of members (3 pages) |
10 July 2009 | Return made up to 07/06/09; full list of members (3 pages) |
8 April 2009 | Total exemption full accounts made up to 30 June 2008 (9 pages) |
8 April 2009 | Total exemption full accounts made up to 30 June 2008 (9 pages) |
4 July 2008 | Return made up to 07/06/08; full list of members (3 pages) |
4 July 2008 | Return made up to 07/06/08; full list of members (3 pages) |
6 September 2007 | Director's particulars changed (1 page) |
6 September 2007 | Secretary's particulars changed (1 page) |
6 September 2007 | Secretary's particulars changed (1 page) |
6 September 2007 | Director's particulars changed (1 page) |
3 July 2007 | New director appointed (2 pages) |
3 July 2007 | New secretary appointed (2 pages) |
3 July 2007 | New secretary appointed (2 pages) |
3 July 2007 | New director appointed (2 pages) |
8 June 2007 | Director resigned (1 page) |
8 June 2007 | Secretary resigned (1 page) |
8 June 2007 | Secretary resigned (1 page) |
8 June 2007 | Director resigned (1 page) |
7 June 2007 | Incorporation (9 pages) |
7 June 2007 | Incorporation (9 pages) |