Harefield
Uxbridge
UB9 6TH
Secretary Name | Mr Channa Saman Ariyadasa |
---|---|
Status | Current |
Appointed | 05 October 2012(1 month, 2 weeks after company formation) |
Appointment Duration | 11 years, 6 months |
Role | Company Director |
Correspondence Address | Suite P & Q Quay West Court Salamander Quay Harefield Uxbridge Middlesex UB9 6NZ |
Website | ebritservices.co.uk |
---|---|
Telephone | 01268 685886 |
Telephone region | Basildon |
Registered Address | Unit 14 Canal Way Harefield Uxbridge UB9 6TH |
---|---|
Region | London |
Constituency | Ruislip, Northwood and Pinner |
County | Greater London |
Ward | Harefield |
Address Matches | 3 other UK companies use this postal address |
100 at £1 | Darren Wood 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £9,709 |
Cash | £537 |
Current Liabilities | £34,562 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 September |
Latest Return | 4 January 2024 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 18 January 2025 (8 months, 3 weeks from now) |
11 February 2016 | Delivered on: 19 February 2016 Persons entitled: Bibby Financial Services LTD Classification: A registered charge Particulars: By way of first legal mortgage, all land (ad defined below) belonging to the company at the date of the debenture including without limitation that described in part 1 of schedule 2 to the debenture (a copy of which schedule is attached to this form MR01).. In the debenture "land" means all estates and other interests in freehold, leasehold or other immovable property (wherever situated) or in which the company has an interest and:-. (I) all buildings and fixtures (including trade fixtures but not including tenant's fixtures) and fixed plant and machinery at any time thereon;. (Ii) all easements, rights and agreements in respect of such property;. (Iii) all proceeds of sale of such property; and. (Iv) the benefit of all covenants given in respect of such property. Outstanding |
---|---|
29 April 2015 | Delivered on: 7 May 2015 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
16 April 2015 | Delivered on: 24 April 2015 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
8 April 2015 | Delivered on: 16 April 2015 Persons entitled: Pulse Cashflow Finance Limited Classification: A registered charge Particulars: 1. by way of legal mortgage:. 1.1 on the properties (if any) specified in schedule 2 to the debenture;. 1.2 on all properties (other than any properties specified in schedule 2 to the debenture) now owned by the company or in which the company has an interest;. 2. by way of fixed charge on all of the following assets, whether now or in future belonging to the company:. 2.1 the freehold and leasehold properties of the company not effectively mortgaged under paragraphs 1.1 and 1.2 including such as may thereafter be acquired;. 2.2 all fixtures in, on or attached to the property subject to the legal mortgages under paragraphs 1.1 and 1.2 and all spare parts, replacements, modifications and additions for or to the same;. 2.3 any other freehold and leasehold property which the company shall own together with all fixtures and fittings (including trade fixtures and fittings) and fixed plant and machinery in, on or attached to such property and all spare parts, replacements, modifications and additions for or to the same;. 2.4 all the company’s intellectual property - all patents (including applications, improvements, prolongations, extensions and right to apply therefor) designs (whether registered or unregistered) copyrights, design rights, trade marks and service marks (whether registered or unregistered) utility models, trade and business names, know-how, formulae, inventions, confidential information, trade secrets and computer software programs and systems (including the benefit of any licences or consents relating to any of the above) and all fees, royalties or other rights derived therefrom or incidental thereto in any part of the world. Outstanding |
20 June 2023 | Micro company accounts made up to 30 September 2022 (8 pages) |
---|---|
7 February 2023 | Confirmation statement made on 4 January 2023 with no updates (3 pages) |
23 June 2022 | Micro company accounts made up to 30 September 2021 (8 pages) |
19 January 2022 | Confirmation statement made on 4 January 2022 with no updates (3 pages) |
4 January 2022 | Registered office address changed from Suite P & Q Quay West Court Salamander Quay Harefield Uxbridge Middlesex UB9 6NZ to Unit 14 Canal Way Harefield Uxbridge UB9 6th on 4 January 2022 (1 page) |
18 May 2021 | Unaudited abridged accounts made up to 30 September 2020 (9 pages) |
7 May 2021 | Confirmation statement made on 6 March 2021 with no updates (3 pages) |
12 March 2020 | Total exemption full accounts made up to 30 September 2019 (13 pages) |
9 March 2020 | Confirmation statement made on 6 March 2020 with no updates (3 pages) |
3 October 2019 | Confirmation statement made on 6 March 2019 with no updates (3 pages) |
23 May 2019 | Total exemption full accounts made up to 30 September 2018 (10 pages) |
22 October 2018 | Confirmation statement made on 30 September 2018 with no updates (3 pages) |
15 September 2018 | Compulsory strike-off action has been discontinued (1 page) |
14 September 2018 | Unaudited abridged accounts made up to 30 September 2017 (7 pages) |
4 September 2018 | First Gazette notice for compulsory strike-off (1 page) |
12 March 2018 | Satisfaction of charge 081856460004 in full (1 page) |
6 October 2017 | Confirmation statement made on 30 September 2017 with no updates (3 pages) |
6 October 2017 | Confirmation statement made on 30 September 2017 with no updates (3 pages) |
6 July 2017 | Accounts for a small company made up to 30 September 2016 (13 pages) |
6 July 2017 | Accounts for a small company made up to 30 September 2016 (13 pages) |
3 October 2016 | Confirmation statement made on 30 September 2016 with updates (5 pages) |
3 October 2016 | Confirmation statement made on 30 September 2016 with updates (5 pages) |
1 July 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
1 July 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
19 April 2016 | Satisfaction of charge 081856460002 in full (1 page) |
19 April 2016 | Satisfaction of charge 081856460002 in full (1 page) |
19 April 2016 | Satisfaction of charge 081856460003 in full (1 page) |
19 April 2016 | Satisfaction of charge 081856460003 in full (1 page) |
19 April 2016 | Satisfaction of charge 081856460001 in full (1 page) |
19 April 2016 | Satisfaction of charge 081856460001 in full (1 page) |
19 February 2016 | Registration of charge 081856460004, created on 11 February 2016 (55 pages) |
19 February 2016 | Registration of charge 081856460004, created on 11 February 2016 (55 pages) |
2 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-02
|
2 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-02
|
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (8 pages) |
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (8 pages) |
7 May 2015 | Registration of charge 081856460003, created on 29 April 2015 (34 pages) |
7 May 2015 | Registration of charge 081856460003, created on 29 April 2015 (34 pages) |
24 April 2015 | Registration of charge 081856460002, created on 16 April 2015 (36 pages) |
24 April 2015 | Registration of charge 081856460002, created on 16 April 2015 (36 pages) |
16 April 2015 | Registration of charge 081856460001, created on 8 April 2015 (35 pages) |
16 April 2015 | Registration of charge 081856460001, created on 8 April 2015 (35 pages) |
16 April 2015 | Registration of charge 081856460001, created on 8 April 2015 (35 pages) |
13 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-13
|
13 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-13
|
12 October 2014 | Secretary's details changed for Mr Channa Saman Ariyadasa on 5 January 2014 (1 page) |
12 October 2014 | Secretary's details changed for Mr Channa Saman Ariyadasa on 5 January 2014 (1 page) |
12 October 2014 | Secretary's details changed for Mr Channa Saman Ariyadasa on 5 January 2014 (1 page) |
3 April 2014 | Accounts for a dormant company made up to 30 September 2013 (2 pages) |
3 April 2014 | Accounts for a dormant company made up to 30 September 2013 (2 pages) |
31 January 2014 | Registered office address changed from Suite F1 Unit F1 Quay West Salamander Quay Harefield Uxbridge Middlesex UB9 6NZ England on 31 January 2014 (1 page) |
31 January 2014 | Registered office address changed from Suite F1 Unit F1 Quay West Salamander Quay Harefield Uxbridge Middlesex UB9 6NZ England on 31 January 2014 (1 page) |
3 September 2013 | Annual return made up to 31 August 2013 with a full list of shareholders Statement of capital on 2013-09-03
|
3 September 2013 | Annual return made up to 31 August 2013 with a full list of shareholders Statement of capital on 2013-09-03
|
15 February 2013 | Appointment of Mr Channa Saman Ariyadasa as a secretary (2 pages) |
15 February 2013 | Appointment of Mr Channa Saman Ariyadasa as a secretary (2 pages) |
14 February 2013 | Registered office address changed from 3-4 Park Place Newdigate Road Harefield Uxbridge Middlesex UB9 6EJ United Kingdom on 14 February 2013 (1 page) |
14 February 2013 | Registered office address changed from 3-4 Park Place Newdigate Road Harefield Uxbridge Middlesex UB9 6EJ United Kingdom on 14 February 2013 (1 page) |
29 January 2013 | Current accounting period extended from 31 August 2013 to 30 September 2013 (1 page) |
29 January 2013 | Current accounting period extended from 31 August 2013 to 30 September 2013 (1 page) |
15 January 2013 | Company name changed sophosc LIMITED\certificate issued on 15/01/13
|
15 January 2013 | Company name changed sophosc LIMITED\certificate issued on 15/01/13
|
20 August 2012 | Incorporation
|
20 August 2012 | Incorporation
|