Company NameEZLQ Limited
DirectorsMichael Frederic William Le Queux and Orrin Jacob Ezralow
Company StatusActive
Company Number07301968
CategoryPrivate Limited Company
Incorporation Date1 July 2010(13 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74100Specialised design activities

Directors

Director NameMr Michael Frederic William Le Queux
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2010(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 6 D'Arcy Court Marsh Road
Newton Abbot
TQ12 2AP
Director NameMr Orrin Jacob Ezralow
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2010(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address28 De Morgan Road De Morgan Road
Upper Flat
London
SW6 2RP
Secretary NameMr Orrin Ezralow
StatusCurrent
Appointed01 July 2010(same day as company formation)
RoleCompany Director
Correspondence Address28 De Morgan Road De Morgan Road
Upper Flat
London
SW6 2RP

Location

Registered Address28 De Morgan Road De Morgan Road
Upper Flat
London
SW6 2RP
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardSands End
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

66 at £1Orrin Ezralow
66.00%
Ordinary
34 at £1Michael Le Queux
34.00%
Ordinary

Accounts

Latest Accounts24 July 2023 (9 months, 1 week ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryDormant
Accounts Year End31 July

Returns

Latest Return1 July 2023 (10 months ago)
Next Return Due15 July 2024 (2 months, 2 weeks from now)

Filing History

1 July 2020Confirmation statement made on 1 July 2020 with no updates (3 pages)
26 March 2020Accounts for a dormant company made up to 31 July 2019 (2 pages)
1 July 2019Confirmation statement made on 1 July 2019 with no updates (3 pages)
26 March 2019Accounts for a dormant company made up to 31 July 2018 (2 pages)
2 July 2018Confirmation statement made on 1 July 2018 with no updates (3 pages)
27 March 2018Accounts for a dormant company made up to 31 July 2017 (2 pages)
7 November 2017Change of details for Director Orrin Jacob Ezralow as a person with significant control on 16 January 2017 (2 pages)
7 November 2017Change of details for Director Orrin Jacob Ezralow as a person with significant control on 16 January 2017 (2 pages)
7 November 2017Change of details for Director Orrin Jacob Ezralow as a person with significant control on 6 November 2017 (2 pages)
7 November 2017Change of details for Director Orrin Jacob Ezralow as a person with significant control on 6 November 2017 (2 pages)
6 November 2017Director's details changed for Mr Orrin Jacob Ezralow on 22 April 2014 (2 pages)
6 November 2017Director's details changed for Mr Orrin Jacob Ezralow on 22 April 2014 (2 pages)
6 November 2017Secretary's details changed for Mr Orrin Ezralow on 16 January 2016 (1 page)
6 November 2017Secretary's details changed for Mr Orrin Ezralow on 16 January 2016 (1 page)
6 November 2017Director's details changed for Mr Orrin Jacob Ezralow on 22 April 2014 (2 pages)
6 November 2017Director's details changed for Mr Orrin Jacob Ezralow on 22 April 2014 (2 pages)
2 July 2017Confirmation statement made on 1 July 2017 with no updates (3 pages)
2 July 2017Confirmation statement made on 1 July 2017 with no updates (3 pages)
17 April 2017Accounts for a dormant company made up to 31 July 2016 (2 pages)
17 April 2017Accounts for a dormant company made up to 31 July 2016 (2 pages)
23 January 2017Registered office address changed from 15 Sandilands Road London SW6 2BD to 28 De Morgan Road De Morgan Road Upper Flat London SW6 2RP on 23 January 2017 (1 page)
23 January 2017Registered office address changed from 15 Sandilands Road London SW6 2BD to 28 De Morgan Road De Morgan Road Upper Flat London SW6 2RP on 23 January 2017 (1 page)
5 July 2016Confirmation statement made on 1 July 2016 with updates (5 pages)
5 July 2016Confirmation statement made on 1 July 2016 with updates (5 pages)
4 July 2016Secretary's details changed for Mr Orrin Ezralow on 1 October 2015 (1 page)
4 July 2016Secretary's details changed for Mr Orrin Ezralow on 1 October 2015 (1 page)
22 April 2016Accounts for a dormant company made up to 31 July 2015 (2 pages)
22 April 2016Accounts for a dormant company made up to 31 July 2015 (2 pages)
1 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 100
(5 pages)
1 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 100
(5 pages)
1 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 100
(5 pages)
20 May 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
20 May 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
1 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 100
(5 pages)
1 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 100
(5 pages)
1 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 100
(5 pages)
25 March 2014Accounts for a dormant company made up to 31 July 2013 (2 pages)
25 March 2014Accounts for a dormant company made up to 31 July 2013 (2 pages)
25 July 2013Annual return made up to 1 July 2013 with a full list of shareholders (5 pages)
25 July 2013Annual return made up to 1 July 2013 with a full list of shareholders (5 pages)
25 July 2013Annual return made up to 1 July 2013 with a full list of shareholders (5 pages)
27 March 2013Accounts for a dormant company made up to 31 July 2012 (2 pages)
27 March 2013Accounts for a dormant company made up to 31 July 2012 (2 pages)
4 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (5 pages)
4 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (5 pages)
4 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (5 pages)
12 March 2012Accounts for a dormant company made up to 31 July 2011 (2 pages)
12 March 2012Accounts for a dormant company made up to 31 July 2011 (2 pages)
7 July 2011Annual return made up to 1 July 2011 with a full list of shareholders (5 pages)
7 July 2011Annual return made up to 1 July 2011 with a full list of shareholders (5 pages)
7 July 2011Annual return made up to 1 July 2011 with a full list of shareholders (5 pages)
1 July 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
1 July 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
1 July 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)