Company NameEphco Ltd
DirectorPeter Brimelow
Company StatusActive
Company Number07414740
CategoryPrivate Limited Company
Incorporation Date21 October 2010(13 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Peter Brimelow
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed21 October 2010(same day as company formation)
RoleArchitect
Country of ResidenceEngland
Correspondence Address86b Chatham Road
London
SW11 6HG
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed21 October 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR

Location

Registered Address86b Chatham Road
London
SW11 6HG
RegionLondon
ConstituencyBattersea
CountyGreater London
WardNorthcote
Built Up AreaGreater London

Shareholders

1 at £1Peter Brimelow
100.00%
Ordinary

Financials

Year2014
Turnover£65,596
Net Worth£592,635
Cash£47,065
Current Liabilities£32,980

Accounts

Latest Accounts30 June 2023 (10 months, 2 weeks ago)
Next Accounts Due31 March 2025 (10 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return13 April 2024 (3 weeks, 6 days ago)
Next Return Due27 April 2025 (11 months, 3 weeks from now)

Charges

21 November 2018Delivered on: 30 November 2018
Persons entitled: Paratus Amc Limited

Classification: A registered charge
Particulars: Leasehold property at flat 4, 27 old gloucester street, london, WC1N 3AF under title number NGL935171.
Outstanding
21 November 2018Delivered on: 30 November 2018
Persons entitled: Paratus Amc Limited

Classification: A registered charge
Particulars: The leasehold property of flat 3, 27 old gloucester street, london, WC1N 3AF under title number NGL935170.
Outstanding
28 May 2013Delivered on: 3 June 2013
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: The leasehold property known as flat 3, 27 old gloucester street, london WC1N 3AF. Notification of addition to or amendment of charge.
Outstanding
28 May 2013Delivered on: 3 June 2013
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: The leasehold property known as flat 4, 27 old gloucester street, london WC1N 3AF. Notification of addition to or amendment of charge.
Outstanding

Filing History

1 December 2020Total exemption full accounts made up to 30 June 2020 (8 pages)
14 May 2020Confirmation statement made on 13 April 2020 with no updates (3 pages)
31 December 2019Total exemption full accounts made up to 30 June 2019 (8 pages)
14 April 2019Confirmation statement made on 13 April 2019 with no updates (3 pages)
23 January 2019Satisfaction of charge 074147400001 in full (1 page)
23 January 2019Satisfaction of charge 074147400002 in full (1 page)
30 November 2018Registration of charge 074147400004, created on 21 November 2018 (3 pages)
30 November 2018Registration of charge 074147400003, created on 21 November 2018 (3 pages)
26 November 2018Total exemption full accounts made up to 30 June 2018 (8 pages)
25 April 2018Confirmation statement made on 13 April 2018 with no updates (3 pages)
19 January 2018Total exemption full accounts made up to 30 June 2017 (8 pages)
13 April 2017Confirmation statement made on 13 April 2017 with updates (6 pages)
13 April 2017Confirmation statement made on 13 April 2017 with updates (6 pages)
15 February 2017Total exemption full accounts made up to 30 June 2016 (9 pages)
15 February 2017Total exemption full accounts made up to 30 June 2016 (9 pages)
18 April 2016Annual return made up to 18 April 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 1
(3 pages)
18 April 2016Annual return made up to 18 April 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 1
(3 pages)
27 January 2016Total exemption full accounts made up to 30 June 2015 (9 pages)
27 January 2016Total exemption full accounts made up to 30 June 2015 (9 pages)
18 November 2015Annual return made up to 21 October 2015 with a full list of shareholders
Statement of capital on 2015-11-18
  • GBP 1
(3 pages)
18 November 2015Annual return made up to 21 October 2015 with a full list of shareholders
Statement of capital on 2015-11-18
  • GBP 1
(3 pages)
22 January 2015Total exemption full accounts made up to 30 June 2014 (9 pages)
22 January 2015Total exemption full accounts made up to 30 June 2014 (9 pages)
16 January 2015Annual return made up to 21 October 2014 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 1
(3 pages)
16 January 2015Annual return made up to 21 October 2014 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 1
(3 pages)
20 March 2014Total exemption full accounts made up to 30 June 2013 (7 pages)
20 March 2014Total exemption full accounts made up to 30 June 2013 (7 pages)
14 February 2014Annual return made up to 21 October 2013 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 1
(14 pages)
14 February 2014Annual return made up to 21 October 2013 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 1
(14 pages)
3 June 2013Registration of charge 074147400002 (9 pages)
3 June 2013Registration of charge 074147400001 (9 pages)
3 June 2013Registration of charge 074147400002 (9 pages)
3 June 2013Registration of charge 074147400001 (9 pages)
31 December 2012Annual return made up to 21 October 2012 with a full list of shareholders (13 pages)
31 December 2012Annual return made up to 21 October 2012 with a full list of shareholders (13 pages)
8 November 2012Total exemption full accounts made up to 30 June 2012 (5 pages)
8 November 2012Total exemption full accounts made up to 30 June 2012 (5 pages)
23 April 2012Current accounting period shortened from 31 October 2012 to 30 June 2012 (2 pages)
23 April 2012Current accounting period shortened from 31 October 2012 to 30 June 2012 (2 pages)
24 January 2012Annual return made up to 21 October 2011 with a full list of shareholders (3 pages)
24 January 2012Annual return made up to 21 October 2011 with a full list of shareholders (3 pages)
24 January 2012Registered office address changed from 86B Chatham Road Battersea Bridge London SW11 6HG on 24 January 2012 (1 page)
24 January 2012Registered office address changed from 86B Chatham Road Battersea Bridge London SW11 6HG on 24 January 2012 (1 page)
16 January 2012Registered office address changed from 26 Great Queen Street London WC2B 5BL United Kingdom on 16 January 2012 (1 page)
16 January 2012Registered office address changed from 26 Great Queen Street London WC2B 5BL United Kingdom on 16 January 2012 (1 page)
6 January 2012Total exemption full accounts made up to 31 October 2011 (5 pages)
6 January 2012Total exemption full accounts made up to 31 October 2011 (5 pages)
18 November 2010Appointment of Peter Brimelow as a director (2 pages)
18 November 2010Appointment of Peter Brimelow as a director (2 pages)
25 October 2010Termination of appointment of Barbara Kahan as a director (2 pages)
25 October 2010Termination of appointment of Barbara Kahan as a director (2 pages)
21 October 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
21 October 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
21 October 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)