Company NameEBL Management Ltd
DirectorJavier Moral Corbacho
Company StatusActive
Company Number07645468
CategoryPrivate Limited Company
Incorporation Date24 May 2011(12 years, 10 months ago)
Previous NameKNF Enterprises Ltd

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameMr Javier Moral Corbacho
Date of BirthMay 1970 (Born 53 years ago)
NationalitySpanish
StatusCurrent
Appointed22 May 2023(12 years after company formation)
Appointment Duration10 months, 1 week
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2924 One Canada Square 29th Floor
Canary Wharf
London
E14 5DY
Director NameMrs Sadaf Naushad Khan
Date of BirthJuly 1979 (Born 44 years ago)
NationalityPakistani
StatusResigned
Appointed24 May 2011(same day as company formation)
RoleTrading
Country of ResidenceUnited Kingdom
Correspondence AddressOne Canada Square 2924
29th Floor
Canary Wharf
Essex
Director NameMr Faisal Ayub
Date of BirthJuly 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2015(4 years, 1 month after company formation)
Appointment Duration7 years, 11 months (resigned 22 May 2023)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address161 Squirrels Heath Lane
Hornchurch
Essex
RM11 2DX
Secretary NameMr Faisal Ayub
StatusResigned
Appointed23 June 2015(4 years, 1 month after company formation)
Appointment Duration7 years, 11 months (resigned 22 May 2023)
RoleCompany Director
Correspondence Address161 Squirrels Heath Lane
Hornchurch
Essex
RM11 2DX

Contact

Telephone07 960655711
Telephone regionMobile

Location

Registered Address2924 One Canada Square 29th Floor
Canary Wharf
London
E14 5DY
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London

Shareholders

1 at £1Faisal Ayub
100.00%
Ordinary

Financials

Year2014
Net Worth£9,443
Cash£16,507
Current Liabilities£7,397

Accounts

Latest Accounts31 May 2023 (10 months ago)
Next Accounts Due28 February 2025 (11 months from now)
Accounts CategoryMicro
Accounts Year End31 May

Returns

Latest Return22 May 2023 (10 months, 1 week ago)
Next Return Due5 June 2024 (2 months, 1 week from now)

Filing History

22 May 2023Confirmation statement made on 22 May 2023 with updates (4 pages)
22 May 2023Notification of Javier Moral Corbacho as a person with significant control on 22 May 2023 (2 pages)
22 May 2023Termination of appointment of Faisal Ayub as a secretary on 22 May 2023 (1 page)
22 May 2023Termination of appointment of Faisal Ayub as a director on 22 May 2023 (1 page)
22 May 2023Appointment of Mr Javier Moral Corbacho as a director on 22 May 2023 (2 pages)
22 May 2023Cessation of Faisal Ayub as a person with significant control on 22 May 2023 (1 page)
28 February 2023Micro company accounts made up to 31 May 2022 (3 pages)
13 July 2022Confirmation statement made on 23 June 2022 with no updates (3 pages)
28 February 2022Micro company accounts made up to 31 May 2021 (3 pages)
7 July 2021Confirmation statement made on 23 June 2021 with no updates (3 pages)
28 May 2021Micro company accounts made up to 31 May 2020 (3 pages)
24 June 2020Confirmation statement made on 23 June 2020 with no updates (3 pages)
28 February 2020Micro company accounts made up to 31 May 2019 (2 pages)
25 June 2019Confirmation statement made on 23 June 2019 with no updates (3 pages)
28 February 2019Micro company accounts made up to 31 May 2018 (2 pages)
26 June 2018Confirmation statement made on 23 June 2018 with no updates (3 pages)
31 March 2018Micro company accounts made up to 31 May 2017 (2 pages)
11 July 2017Notification of Faisal Ayub as a person with significant control on 23 June 2017 (2 pages)
11 July 2017Notification of Faisal Ayub as a person with significant control on 23 June 2017 (2 pages)
10 July 2017Confirmation statement made on 23 June 2017 with updates (4 pages)
10 July 2017Confirmation statement made on 23 June 2017 with updates (4 pages)
24 January 2017Micro company accounts made up to 31 May 2016 (1 page)
24 January 2017Micro company accounts made up to 31 May 2016 (1 page)
5 August 2016Annual return made up to 23 June 2016 with a full list of shareholders
Statement of capital on 2016-08-05
  • GBP 1
(6 pages)
5 August 2016Annual return made up to 23 June 2016 with a full list of shareholders
Statement of capital on 2016-08-05
  • GBP 1
(6 pages)
22 June 2016Director's details changed for Mr Faisal Ayub on 20 June 2016 (2 pages)
22 June 2016Director's details changed for Mr Faisal Ayub on 20 June 2016 (2 pages)
21 June 2016Secretary's details changed for Mr Faisal Ayub on 20 June 2016 (1 page)
21 June 2016Director's details changed for Mr Faisal Ayub on 20 June 2016 (2 pages)
21 June 2016Secretary's details changed for Mr Faisal Ayub on 20 June 2016 (1 page)
21 June 2016Director's details changed for Mr Faisal Ayub on 20 June 2016 (2 pages)
11 March 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
11 March 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
4 March 2016Registered office address changed from One Canada Square 2924 29th Floor, Canary Wharf Essex to 2924 One Canada Square 29th Floor Canary Wharf London E14 5DY on 4 March 2016 (1 page)
4 March 2016Registered office address changed from One Canada Square 2924 29th Floor, Canary Wharf Essex to 2924 One Canada Square 29th Floor Canary Wharf London E14 5DY on 4 March 2016 (1 page)
23 June 2015Appointment of Mr Faisal Ayub as a director on 23 June 2015 (2 pages)
23 June 2015Annual return made up to 23 June 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 1
(4 pages)
23 June 2015Termination of appointment of Sadaf Naushad Khan as a director on 23 June 2015 (1 page)
23 June 2015Annual return made up to 23 June 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 1
(4 pages)
23 June 2015Company name changed knf enterprises LTD\certificate issued on 23/06/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-06-22
(3 pages)
23 June 2015Appointment of Mr Faisal Ayub as a secretary on 23 June 2015 (2 pages)
23 June 2015Company name changed knf enterprises LTD\certificate issued on 23/06/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-06-22
(3 pages)
23 June 2015Appointment of Mr Faisal Ayub as a director on 23 June 2015 (2 pages)
23 June 2015Appointment of Mr Faisal Ayub as a secretary on 23 June 2015 (2 pages)
23 June 2015Termination of appointment of Sadaf Naushad Khan as a director on 23 June 2015 (1 page)
16 June 2015Annual return made up to 24 May 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 1
(3 pages)
16 June 2015Annual return made up to 24 May 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 1
(3 pages)
31 March 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
31 March 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
22 July 2014Annual return made up to 24 May 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 1
(3 pages)
22 July 2014Annual return made up to 24 May 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 1
(3 pages)
21 March 2014Registered office address changed from One Canada Square Canary Wharf London E14 5DY England on 21 March 2014 (1 page)
21 March 2014Registered office address changed from One Canada Square Canary Wharf London E14 5DY England on 21 March 2014 (1 page)
19 July 2013Total exemption small company accounts made up to 31 May 2013 (3 pages)
19 July 2013Total exemption small company accounts made up to 31 May 2013 (3 pages)
18 July 2013Annual return made up to 24 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-18
(3 pages)
18 July 2013Annual return made up to 24 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-18
(3 pages)
23 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
23 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
13 November 2012Registered office address changed from 180 Marston Avenue Marston Avenue Dagenham Essex RM10 7LS United Kingdom on 13 November 2012 (1 page)
13 November 2012Registered office address changed from 180 Marston Avenue Marston Avenue Dagenham Essex RM10 7LS United Kingdom on 13 November 2012 (1 page)
29 June 2012Annual return made up to 24 May 2012 with a full list of shareholders (3 pages)
29 June 2012Annual return made up to 24 May 2012 with a full list of shareholders (3 pages)
24 May 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
24 May 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)