Company NameEBG Garages Ltd
DirectorSarah Gwenllian Taylor
Company StatusActive
Company Number08428500
CategoryPrivate Limited Company
Incorporation Date4 March 2013(11 years, 1 month ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMiss Sarah Gwenllian Taylor
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed04 March 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Prime Property Management, Devonshire House 29
Bromley
BR1 1LT
Secretary NamePrime Management (PS) Limited (Corporation)
StatusCurrent
Appointed20 December 2023(10 years, 9 months after company formation)
Appointment Duration4 months
Correspondence AddressC/O Prime Property Management, Devonshire House 29
Bromley
BR1 1LT
Director NameMr Jamie Adams
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address65 Elm Bank Gardens
London
SW13 0NX
Director NameMr Geoffrey Leo Alexander Galitzine
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2013(3 months, 1 week after company formation)
Appointment Duration2 years, 9 months (resigned 16 March 2016)
RoleBusiness Consultant
Country of ResidenceEngland
Correspondence AddressHayles Bridge Offices 228 Mulgrave Road
Cheam
Surrey
SM2 6JT
Director NameMr Philip Paul Maurice Robin
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2016(3 years, 6 months after company formation)
Appointment Duration4 years, 7 months (resigned 30 April 2021)
RoleTown Planning And Development Consultant
Country of ResidenceEngland
Correspondence AddressHayles Bridge Offices 228 Mulgrave Road
Cheam
Surrey
SM2 6JT

Location

Registered AddressC/O Prime Property Management, Devonshire House
29/31 Elmfield Road
Bromley
BR1 1LT
RegionLondon
ConstituencyBromley and Chislehurst
CountyGreater London
WardBromley Town
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

1 at £1Andrew Sackey
5.56%
Ordinary
1 at £1Anne Raikes
5.56%
Ordinary
1 at £1Bhasker Amin
5.56%
Ordinary
1 at £1Daniel Peter Baldwin
5.56%
Ordinary
1 at £1David Deuchar Palairet
5.56%
Ordinary
1 at £1Edward Goldwyn
5.56%
Ordinary
1 at £1Gareth Silcox
5.56%
Ordinary
1 at £1Geoffrey Galitzine
5.56%
Ordinary
1 at £1Jamie John Adams
5.56%
Ordinary
1 at £1Karol Y.b Subjally
5.56%
Ordinary
1 at £1Margaret Jennifer Fraser
5.56%
Ordinary
1 at £1Neil Reginald David Bonsor
5.56%
Ordinary
1 at £1Nicholas Rowe
5.56%
Ordinary
1 at £1Nigel John Godfrey Mapp
5.56%
Ordinary
1 at £1Petra Lottig
5.56%
Ordinary
1 at £1Philip Paul Maurice Robin
5.56%
Ordinary
1 at £1Rob Pulford
5.56%
Ordinary
1 at £1Sarah Gwenllian Taylor
5.56%
Ordinary

Financials

Year2014
Net Worth£18
Cash£18

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due29 December 2024 (8 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End29 March

Returns

Latest Return26 February 2024 (1 month, 3 weeks ago)
Next Return Due12 March 2025 (10 months, 3 weeks from now)

Filing History

22 December 2020Accounts for a dormant company made up to 31 March 2020 (5 pages)
21 May 2020Confirmation statement made on 4 March 2020 with updates (4 pages)
17 December 2019Accounts for a dormant company made up to 31 March 2019 (8 pages)
21 March 2019Confirmation statement made on 4 March 2019 with updates (4 pages)
19 December 2018Accounts for a dormant company made up to 31 March 2018 (8 pages)
30 April 2018Confirmation statement made on 4 March 2018 with updates (4 pages)
16 March 2018Accounts for a dormant company made up to 31 March 2017 (8 pages)
21 December 2017Previous accounting period shortened from 30 March 2017 to 29 March 2017 (1 page)
20 April 2017Confirmation statement made on 4 March 2017 with updates (5 pages)
20 April 2017Confirmation statement made on 4 March 2017 with updates (5 pages)
15 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
15 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
11 November 2016Appointment of Philip Paul Maurice Robin as a director on 22 September 2016 (2 pages)
11 November 2016Appointment of Philip Paul Maurice Robin as a director on 22 September 2016 (2 pages)
14 June 2016Compulsory strike-off action has been discontinued (1 page)
14 June 2016Compulsory strike-off action has been discontinued (1 page)
13 June 2016Annual return made up to 4 March 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 18
(4 pages)
13 June 2016Annual return made up to 4 March 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 18
(4 pages)
7 June 2016First Gazette notice for compulsory strike-off (1 page)
7 June 2016First Gazette notice for compulsory strike-off (1 page)
24 March 2016Termination of appointment of Geoffrey Leo Alexander Galitzine as a director on 16 March 2016 (1 page)
24 March 2016Termination of appointment of Geoffrey Leo Alexander Galitzine as a director on 16 March 2016 (1 page)
11 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
11 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
25 March 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 18
(4 pages)
25 March 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 18
(4 pages)
25 March 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 18
(4 pages)
25 February 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
25 February 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
1 December 2014Previous accounting period shortened from 31 March 2014 to 30 March 2014 (1 page)
1 December 2014Previous accounting period shortened from 31 March 2014 to 30 March 2014 (1 page)
30 June 2014Registered office address changed from Bridge House Restmor Way Wallington Surrey SM6 7AH on 30 June 2014 (1 page)
30 June 2014Registered office address changed from Bridge House Restmor Way Wallington Surrey SM6 7AH on 30 June 2014 (1 page)
28 March 2014Director's details changed for Miss Sarah Gwenllian Taylor on 4 March 2014 (2 pages)
28 March 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 18
(4 pages)
28 March 2014Director's details changed for Miss Sarah Gwenllian Taylor on 4 March 2014 (2 pages)
28 March 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 18
(4 pages)
28 March 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 18
(4 pages)
28 March 2014Director's details changed for Miss Sarah Gwenllian Taylor on 4 March 2014 (2 pages)
5 March 2014Registered office address changed from 28 the Terrace London SW13 0NR United Kingdom on 5 March 2014 (1 page)
5 March 2014Registered office address changed from 28 the Terrace London SW13 0NR United Kingdom on 5 March 2014 (1 page)
5 March 2014Registered office address changed from 28 the Terrace London SW13 0NR United Kingdom on 5 March 2014 (1 page)
25 June 2013Appointment of Mr Geoffrey Leo Alexander Galitzine as a director (2 pages)
25 June 2013Appointment of Mr Geoffrey Leo Alexander Galitzine as a director (2 pages)
5 April 2013Termination of appointment of Jamie Adams as a director (2 pages)
5 April 2013Termination of appointment of Jamie Adams as a director (2 pages)
4 March 2013Incorporation (30 pages)
4 March 2013Incorporation (30 pages)