Company NameEarlpride Limited
DirectorChana Ziva Luzon
Company StatusActive
Company Number07843231
CategoryPrivate Limited Company
Incorporation Date10 November 2011(12 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMrs Chana Ziva Luzon
Date of BirthDecember 1956 (Born 67 years ago)
NationalityItalian
StatusCurrent
Appointed01 January 2019(7 years, 1 month after company formation)
Appointment Duration5 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHallswelle House 1 Hallswelle Road
London
NW11 0DH
Secretary NameMAPA Management & Administration Services Limited (Corporation)
StatusCurrent
Appointed10 November 2011(same day as company formation)
Correspondence AddressHallswelle House 1 Hallswelle Road
London
NW11 0DH
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Director NameMr Joseph Chanan Shefet
Date of BirthOctober 1942 (Born 81 years ago)
NationalityIsraeli
StatusResigned
Appointed10 November 2011(same day as company formation)
RoleCompany Director
Country of ResidenceAustria
Correspondence AddressHallswelle House 1 Hallswelle Road
London
NW11 0DH
Director NameMr Jason Hughes
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2014(2 years, 6 months after company formation)
Appointment Duration4 years, 7 months (resigned 01 January 2019)
RoleCompany Director
Country of ResidenceCyprus
Correspondence AddressHallswelle House 1 Hallswelle Road
London
NW11 0DH
Director NameMiss Jasmine Harooni
Date of BirthAugust 1991 (Born 32 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2018(6 years, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 01 July 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHallswelle House 1 Hallswelle Road
London
NW11 0DH

Location

Registered AddressHallswelle House
1 Hallswelle Road
London
NW11 0DH
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardGolders Green
Built Up AreaGreater London
Address MatchesOver 700 other UK companies use this postal address

Shareholders

1 at £1Jason Hughes
100.00%
Ordinary

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due5 September 2024 (4 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End05 December

Returns

Latest Return10 November 2023 (5 months, 2 weeks ago)
Next Return Due24 November 2024 (7 months from now)

Filing History

26 November 2020Confirmation statement made on 10 November 2020 with updates (4 pages)
4 November 2020Accounts for a dormant company made up to 30 November 2019 (2 pages)
5 August 2020Director's details changed for Mrs Chana Ziva Luzon on 3 July 2020 (2 pages)
5 August 2020Change of details for Mrs Chana Ziva Luzon as a person with significant control on 3 July 2020 (2 pages)
18 November 2019Confirmation statement made on 10 November 2019 with no updates (3 pages)
26 July 2019Micro company accounts made up to 30 November 2018 (2 pages)
26 July 2019Termination of appointment of Jasmine Harooni as a director on 1 July 2019 (1 page)
26 July 2019Cessation of Jasmine Harooni as a person with significant control on 1 January 2019 (1 page)
26 July 2019Notification of Chana Ziva Luzon as a person with significant control on 1 January 2019 (2 pages)
28 March 2019Appointment of Mrs Chana Ziva Luzon as a director on 1 January 2019 (2 pages)
28 March 2019Termination of appointment of Jason Hughes as a director on 1 January 2019 (1 page)
25 February 2019Accounts for a dormant company made up to 30 November 2017 (2 pages)
27 November 2018Previous accounting period shortened from 1 December 2017 to 30 November 2017 (1 page)
13 November 2018Confirmation statement made on 10 November 2018 with updates (4 pages)
6 November 2018Cessation of Jason Hughes as a person with significant control on 1 January 2018 (1 page)
6 November 2018Notification of Jasmine Harooni as a person with significant control on 1 January 2018 (2 pages)
29 August 2018Previous accounting period shortened from 2 December 2017 to 1 December 2017 (1 page)
27 February 2018Accounts for a dormant company made up to 30 November 2016 (2 pages)
22 January 2018Statement of capital following an allotment of shares on 1 January 2018
  • GBP 2
(3 pages)
22 January 2018Appointment of Miss Jasmine Harooni as a director on 1 January 2018 (2 pages)
29 November 2017Previous accounting period shortened from 3 December 2016 to 2 December 2016 (1 page)
29 November 2017Previous accounting period shortened from 3 December 2016 to 2 December 2016 (1 page)
21 November 2017Confirmation statement made on 10 November 2017 with no updates (3 pages)
21 November 2017Confirmation statement made on 10 November 2017 with no updates (3 pages)
1 September 2017Previous accounting period shortened from 4 December 2016 to 3 December 2016 (1 page)
1 September 2017Previous accounting period shortened from 4 December 2016 to 3 December 2016 (1 page)
1 March 2017Accounts for a dormant company made up to 30 November 2015 (2 pages)
1 March 2017Accounts for a dormant company made up to 30 November 2015 (2 pages)
18 January 2017Confirmation statement made on 10 November 2016 with updates (5 pages)
18 January 2017Confirmation statement made on 10 November 2016 with updates (5 pages)
2 December 2016Previous accounting period shortened from 5 December 2015 to 4 December 2015 (1 page)
2 December 2016Previous accounting period shortened from 5 December 2015 to 4 December 2015 (1 page)
5 September 2016Previous accounting period shortened from 6 December 2015 to 5 December 2015 (1 page)
5 September 2016Previous accounting period shortened from 6 December 2015 to 5 December 2015 (1 page)
7 December 2015Accounts for a dormant company made up to 30 November 2014 (2 pages)
7 December 2015Annual return made up to 10 November 2015 with a full list of shareholders
Statement of capital on 2015-12-07
  • GBP 1
(3 pages)
7 December 2015Annual return made up to 10 November 2015 with a full list of shareholders
Statement of capital on 2015-12-07
  • GBP 1
(3 pages)
7 December 2015Accounts for a dormant company made up to 30 November 2014 (2 pages)
7 September 2015Previous accounting period shortened from 7 December 2014 to 6 December 2014 (1 page)
7 September 2015Previous accounting period shortened from 7 December 2014 to 6 December 2014 (1 page)
7 September 2015Previous accounting period shortened from 7 December 2014 to 6 December 2014 (1 page)
2 December 2014Accounts for a dormant company made up to 30 November 2013 (2 pages)
2 December 2014Accounts for a dormant company made up to 30 November 2013 (2 pages)
25 November 2014Previous accounting period shortened from 7 May 2014 to 7 December 2013 (1 page)
25 November 2014Previous accounting period shortened from 7 May 2014 to 7 December 2013 (1 page)
25 November 2014Previous accounting period shortened from 7 May 2014 to 7 December 2013 (1 page)
24 November 2014Previous accounting period extended from 29 November 2013 to 7 May 2014 (1 page)
24 November 2014Previous accounting period extended from 29 November 2013 to 7 May 2014 (1 page)
24 November 2014Previous accounting period extended from 29 November 2013 to 7 May 2014 (1 page)
19 November 2014Annual return made up to 10 November 2014 with a full list of shareholders
Statement of capital on 2014-11-19
  • GBP 1
(3 pages)
19 November 2014Annual return made up to 10 November 2014 with a full list of shareholders
Statement of capital on 2014-11-19
  • GBP 1
(3 pages)
28 August 2014Previous accounting period shortened from 30 November 2013 to 29 November 2013 (1 page)
28 August 2014Previous accounting period shortened from 30 November 2013 to 29 November 2013 (1 page)
24 July 2014Appointment of Mr Jason Hughes as a director on 1 June 2014 (2 pages)
24 July 2014Termination of appointment of Joseph Chanan Shefet as a director on 1 June 2014 (1 page)
24 July 2014Termination of appointment of Joseph Chanan Shefet as a director on 1 June 2014 (1 page)
24 July 2014Termination of appointment of Joseph Chanan Shefet as a director on 1 June 2014 (1 page)
24 July 2014Appointment of Mr Jason Hughes as a director on 1 June 2014 (2 pages)
24 July 2014Appointment of Mr Jason Hughes as a director on 1 June 2014 (2 pages)
22 July 2014Administrative restoration application (4 pages)
22 July 2014Appointment of Mapa Management & Administration Services Limited as a secretary on 10 November 2011 (3 pages)
22 July 2014Termination of appointment of Barbara Kahan as a director on 12 January 2012 (2 pages)
22 July 2014Administrative restoration application (4 pages)
22 July 2014Annual return made up to 10 November 2013 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 1
(14 pages)
22 July 2014Appointment of Mapa Management & Administration Services Limited as a secretary on 10 November 2011 (3 pages)
22 July 2014Annual return made up to 10 November 2013 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 1
(14 pages)
22 July 2014Termination of appointment of Barbara Kahan as a director on 12 January 2012 (2 pages)
24 June 2014Final Gazette dissolved via compulsory strike-off (1 page)
24 June 2014Final Gazette dissolved via compulsory strike-off (1 page)
11 March 2014First Gazette notice for compulsory strike-off (1 page)
11 March 2014First Gazette notice for compulsory strike-off (1 page)
5 August 2013Accounts for a dormant company made up to 30 November 2012 (2 pages)
5 August 2013Accounts for a dormant company made up to 30 November 2012 (2 pages)
15 November 2012Annual return made up to 10 November 2012 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2012-11-15
(3 pages)
15 November 2012Director's details changed for Mr Joseph Chanan Shefet on 10 November 2011 (2 pages)
15 November 2012Annual return made up to 10 November 2012 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2012-11-15
(3 pages)
15 November 2012Director's details changed for Mr Joseph Chanan Shefet on 10 November 2011 (2 pages)
3 February 2012Appointment of Mr Joseph Chanan Shefet as a director (2 pages)
3 February 2012Appointment of Mr Joseph Chanan Shefet as a director (2 pages)
17 January 2012Termination of appointment of Barbara Kahan as a director (2 pages)
17 January 2012Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom on 17 January 2012 (2 pages)
17 January 2012Termination of appointment of Barbara Kahan as a director (2 pages)
17 January 2012Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom on 17 January 2012 (2 pages)
10 November 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
10 November 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
10 November 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)