Company NameEbuildingsupplies Ltd
DirectorsShanker Bhupendrabhai Patel and Christopher Michael Day
Company StatusActive
Company Number06814518
CategoryPrivate Limited Company
Incorporation Date10 February 2009(15 years, 2 months ago)
Previous NamesCrews Hill Farm Shop Limited and Biztec Solutions UK Ltd.

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Shanker Bhupendrabhai Patel
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed15 March 2013(4 years, 1 month after company formation)
Appointment Duration11 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 1 Radford Industrial Estate
Goodhall Street
London
NW10 6UA
Director NameMr Christopher Michael Day
Date of BirthMarch 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed16 November 2021(12 years, 9 months after company formation)
Appointment Duration2 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 1 Radford Industrial Estate
Goodhall Street
London
NW10 6UA
Director NameMr Robin John Somerville
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNorth View Trent Park
Cockfosters Road
Barnet
Herts
EN4 0PS
Secretary NameLinda Somerville
StatusResigned
Appointed10 February 2009(same day as company formation)
RoleCompany Director
Correspondence AddressNorth View, Trent Park Cockfosters Road
Barnet
Herts
EN4 0PS
Director NameMrs Linda Alexandra Somerville
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2010(11 months, 3 weeks after company formation)
Appointment Duration2 years, 4 months (resigned 01 June 2012)
RoleHealth Service Manager
Country of ResidenceUnited Kingdom
Correspondence AddressNorth View, Trent Park Cockfosters Road
Barnet
Herts
EN4 0PS
Director NameMr Andrew Robert Cope
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2010(1 year, 4 months after company formation)
Appointment Duration2 years, 8 months (resigned 15 March 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Forge
Piltdown
Uckfield
East Sussex
TN22 3XA
Director NameMr David Howard Turner
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2010(1 year, 4 months after company formation)
Appointment Duration2 years, 8 months (resigned 15 March 2013)
RoleAccountant
Country of ResidenceEngland
Correspondence Address78 Montrose Avenue
Twickenham
Middlesex
TW2 6HD
Director NameMr James Richard Wedge
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2010(1 year, 4 months after company formation)
Appointment Duration2 years, 8 months (resigned 15 March 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRush Green Barn Rush Green
Great Munden
Ware
Hertfordshire
SG11 1JP
Secretary NameMr David Howard Turner
StatusResigned
Appointed01 July 2010(1 year, 4 months after company formation)
Appointment Duration2 years, 8 months (resigned 15 March 2013)
RoleCompany Director
Correspondence Address78 Montrose Avenue
Twickenham
Middlesex
TW2 6HD
Director NameMr Howard Robert Grant
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2010(1 year, 6 months after company formation)
Appointment Duration3 years, 9 months (resigned 21 May 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Firs Main Street
Bruntingthorpe
Lutterworth
Leicestershire
LE17 5QF
Director NameMr Robin John Somerville
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2012(3 years, 3 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 15 March 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNorth View, Trent Park Cockfosters Road
Barnet
Herts
EN4 0PS
Director NameMr Rajen Bhupendrabhai Patel
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2013(4 years, 1 month after company formation)
Appointment Duration8 years, 8 months (resigned 16 November 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 1 Radford Industrial Estate
Goodhall Street
London
NW10 6UA
Secretary NameMr Rajen Patel
StatusResigned
Appointed15 March 2013(4 years, 1 month after company formation)
Appointment Duration8 years, 3 months (resigned 24 June 2021)
RoleCompany Director
Correspondence AddressUnit 1 Radford Industrial Estate
Goodhall Street
London
NW10 6UA

Contact

Websitewww.ebuildingsupplies.co.uk/
Email address[email protected]
Telephone0845 3038435
Telephone regionUnknown

Location

Registered AddressUnit 1 Radford Industrial Estate
Goodhall Street
London
NW10 6UA
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardEast Acton
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

100 at £1Fastlane Investments LTD
100.00%
Ordinary

Financials

Year2014
Turnover£65,340
Gross Profit-£8,397
Net Worth-£45,747
Cash£2,269
Current Liabilities£60,330

Accounts

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

Returns

Latest Return7 February 2024 (2 months, 2 weeks ago)
Next Return Due21 February 2025 (10 months from now)

Charges

20 July 2021Delivered on: 23 July 2021
Persons entitled: Hsbc Invoice Finance (UK) Limited (as Security Agent)

Classification: A registered charge
Outstanding
20 July 2021Delivered on: 23 July 2021
Persons entitled: Hsbc UK Bank PLC (As Security Agent)

Classification: A registered charge
Outstanding
25 June 2020Delivered on: 30 June 2020
Persons entitled: Hsbc UK Bank PLC (As Security Agent)

Classification: A registered charge
Outstanding
25 June 2020Delivered on: 30 June 2020
Persons entitled: National Westminster Bank PLC (As Lender)

Classification: A registered charge
Outstanding
6 December 2019Delivered on: 16 December 2019
Persons entitled: Rbs Invoice Finance Limited as Security Agent

Classification: A registered charge
Outstanding
6 December 2019Delivered on: 16 December 2019
Persons entitled: National Westminster Bank PLC as Security Agent

Classification: A registered charge
Outstanding

Filing History

15 February 2021Confirmation statement made on 10 February 2021 with no updates (3 pages)
17 July 2020Full accounts made up to 31 December 2019 (19 pages)
30 June 2020Registration of charge 068145180003, created on 25 June 2020 (71 pages)
30 June 2020Registration of charge 068145180004, created on 25 June 2020 (69 pages)
10 February 2020Confirmation statement made on 10 February 2020 with no updates (3 pages)
18 December 2019Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
16 December 2019Registration of charge 068145180002, created on 6 December 2019 (67 pages)
16 December 2019Registration of charge 068145180001, created on 6 December 2019 (67 pages)
26 November 2019Cessation of Shanker Bhupendrabhai Patel as a person with significant control on 6 April 2016 (1 page)
26 November 2019Notification of Fastlane Investments Limited as a person with significant control on 6 April 2016 (2 pages)
26 September 2019Accounts for a small company made up to 31 December 2018 (17 pages)
22 February 2019Confirmation statement made on 10 February 2019 with no updates (3 pages)
5 September 2018Accounts for a small company made up to 31 December 2017 (5 pages)
13 February 2018Confirmation statement made on 10 February 2018 with no updates (3 pages)
31 August 2017Accounts for a small company made up to 31 December 2016 (8 pages)
31 August 2017Accounts for a small company made up to 31 December 2016 (8 pages)
14 March 2017Confirmation statement made on 10 February 2017 with updates (5 pages)
14 March 2017Confirmation statement made on 10 February 2017 with updates (5 pages)
13 October 2016Accounts for a small company made up to 31 December 2015 (5 pages)
13 October 2016Accounts for a small company made up to 31 December 2015 (5 pages)
10 March 2016Annual return made up to 10 February 2016 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP 100
(4 pages)
10 March 2016Annual return made up to 10 February 2016 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP 100
(4 pages)
11 August 2015Full accounts made up to 31 December 2014 (11 pages)
11 August 2015Full accounts made up to 31 December 2014 (11 pages)
10 March 2015Annual return made up to 10 February 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 100
(4 pages)
10 March 2015Annual return made up to 10 February 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 100
(4 pages)
9 September 2014Full accounts made up to 31 December 2013 (13 pages)
9 September 2014Full accounts made up to 31 December 2013 (13 pages)
22 May 2014Termination of appointment of Howard Grant as a director (1 page)
22 May 2014Termination of appointment of Howard Grant as a director (1 page)
3 March 2014Previous accounting period shortened from 28 February 2014 to 31 December 2013 (1 page)
3 March 2014Previous accounting period shortened from 28 February 2014 to 31 December 2013 (1 page)
3 March 2014Annual return made up to 10 February 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 100
(6 pages)
3 March 2014Annual return made up to 10 February 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 100
(6 pages)
19 February 2014Total exemption small company accounts made up to 28 February 2013 (8 pages)
19 February 2014Total exemption small company accounts made up to 28 February 2013 (8 pages)
1 July 2013Termination of appointment of David Turner as a secretary (1 page)
1 July 2013Appointment of Mr Shanker Bhupendrabhai Patel as a director (2 pages)
1 July 2013Appointment of Mr Rajen Bhupendrabhai Patel as a director (2 pages)
1 July 2013Termination of appointment of James Wedge as a director (1 page)
1 July 2013Termination of appointment of Robin Somerville as a director (1 page)
1 July 2013Termination of appointment of Robin Somerville as a director (1 page)
1 July 2013Termination of appointment of Andrew Cope as a director (1 page)
1 July 2013Registered office address changed from North View, Trent Park Cockfosters Road Barnet Herts EN4 0PS United Kingdom on 1 July 2013 (1 page)
1 July 2013Registered office address changed from North View, Trent Park Cockfosters Road Barnet Herts EN4 0PS United Kingdom on 1 July 2013 (1 page)
1 July 2013Appointment of Mr Rajen Patel as a secretary (1 page)
1 July 2013Termination of appointment of David Turner as a director (1 page)
1 July 2013Termination of appointment of James Wedge as a director (1 page)
1 July 2013Appointment of Mr Rajen Patel as a secretary (1 page)
1 July 2013Appointment of Mr Rajen Bhupendrabhai Patel as a director (2 pages)
1 July 2013Termination of appointment of David Turner as a secretary (1 page)
1 July 2013Registered office address changed from North View, Trent Park Cockfosters Road Barnet Herts EN4 0PS United Kingdom on 1 July 2013 (1 page)
1 July 2013Termination of appointment of Andrew Cope as a director (1 page)
1 July 2013Appointment of Mr Shanker Bhupendrabhai Patel as a director (2 pages)
1 July 2013Termination of appointment of David Turner as a director (1 page)
14 February 2013Annual return made up to 10 February 2013 with a full list of shareholders (9 pages)
14 February 2013Annual return made up to 10 February 2013 with a full list of shareholders (9 pages)
27 November 2012Total exemption small company accounts made up to 29 February 2012 (11 pages)
27 November 2012Total exemption small company accounts made up to 29 February 2012 (11 pages)
16 June 2012Termination of appointment of Linda Somerville as a director (1 page)
16 June 2012Termination of appointment of Linda Somerville as a director (1 page)
16 June 2012Appointment of Mr Robin John Somerville as a director (2 pages)
16 June 2012Appointment of Mr Robin John Somerville as a director (2 pages)
17 February 2012Annual return made up to 10 February 2012 with a full list of shareholders (9 pages)
17 February 2012Annual return made up to 10 February 2012 with a full list of shareholders (9 pages)
5 December 2011Total exemption full accounts made up to 28 February 2011 (10 pages)
5 December 2011Total exemption full accounts made up to 28 February 2011 (10 pages)
17 February 2011Annual return made up to 10 February 2011 with a full list of shareholders (9 pages)
17 February 2011Annual return made up to 10 February 2011 with a full list of shareholders (9 pages)
10 November 2010Total exemption full accounts made up to 28 February 2010 (7 pages)
10 November 2010Total exemption full accounts made up to 28 February 2010 (7 pages)
1 September 2010Appointment of Mr Howard Grant as a director (2 pages)
1 September 2010Statement of capital following an allotment of shares on 16 August 2010
  • GBP 100
(3 pages)
1 September 2010Appointment of Mr Howard Grant as a director (2 pages)
1 September 2010Statement of capital following an allotment of shares on 16 August 2010
  • GBP 100
(3 pages)
2 August 2010Appointment of Mr Andrew Cope as a director (2 pages)
2 August 2010Appointment of Mr James Richard Wedge as a director (2 pages)
2 August 2010Appointment of Mr David Howard Turner as a secretary (2 pages)
2 August 2010Appointment of Mr David Howard Turner as a secretary (2 pages)
2 August 2010Appointment of Mr Andrew Cope as a director (2 pages)
2 August 2010Appointment of Mr James Richard Wedge as a director (2 pages)
30 July 2010Termination of appointment of Linda Somerville as a secretary (1 page)
30 July 2010Appointment of Mr David Howard Turner as a director (2 pages)
30 July 2010Termination of appointment of Linda Somerville as a secretary (1 page)
30 July 2010Appointment of Mr David Howard Turner as a director (2 pages)
15 June 2010Company name changed biztec solutions uk LTD.\certificate issued on 15/06/10
  • RES15 ‐ Change company name resolution on 2010-06-10
(2 pages)
15 June 2010Change of name notice (2 pages)
15 June 2010Company name changed biztec solutions uk LTD.\certificate issued on 15/06/10
  • RES15 ‐ Change company name resolution on 2010-06-10
(2 pages)
15 June 2010Change of name notice (2 pages)
10 March 2010Appointment of Mrs Linda Alexandra Somerville as a director (2 pages)
10 March 2010Termination of appointment of Robin Somerville as a director (1 page)
10 March 2010Annual return made up to 10 February 2010 with a full list of shareholders (4 pages)
10 March 2010Annual return made up to 10 February 2010 with a full list of shareholders (4 pages)
10 March 2010Appointment of Mrs Linda Alexandra Somerville as a director (2 pages)
10 March 2010Termination of appointment of Robin Somerville as a director (1 page)
27 August 2009Company name changed crews hill farm shop LIMITED\certificate issued on 29/08/09 (2 pages)
27 August 2009Company name changed crews hill farm shop LIMITED\certificate issued on 29/08/09 (2 pages)
10 February 2009Incorporation (16 pages)
10 February 2009Incorporation (16 pages)