Company NameEbatt Limited
DirectorsEli-Melech Baraty and Guy Ben-Aroya
Company StatusActive
Company Number08570354
CategoryPrivate Limited Company
Incorporation Date14 June 2013(10 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Directors

Director NameMr Eli-Melech Baraty
Date of BirthJune 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed14 June 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPalladium House 1-4 Argyll Street
London
W1F 7LD
Secretary NameMichelle Baraty
StatusCurrent
Appointed14 June 2013(same day as company formation)
RoleCompany Director
Correspondence AddressPalladium House 1-4 Argyll Street
London
W1F 7LD
Director NameMr Guy Ben-Aroya
Date of BirthOctober 1993 (Born 30 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2019(5 years, 9 months after company formation)
Appointment Duration5 years
RoleTabel Tennis Coach
Country of ResidenceUnited Kingdom
Correspondence AddressPalladium House 1-4 Argyll Street
London
W1F 7LD
Director NameLoic Bobillier-Monnot
Date of BirthAugust 1985 (Born 38 years ago)
NationalityFrench
StatusResigned
Appointed14 June 2013(same day as company formation)
RoleCompany Director
Country of ResidenceFrance
Correspondence AddressPalladium House 1-4 Argyll Street
London
W1F 7LD
Director NameMr Cheuk Lim Nicholas Li
Date of BirthAugust 1997 (Born 26 years ago)
NationalityChinese
StatusResigned
Appointed03 October 2016(3 years, 3 months after company formation)
Appointment Duration5 years, 3 months (resigned 01 January 2022)
RoleTable Tennis Coach
Country of ResidenceUnited Kingdom
Correspondence AddressPalladium House 1-4 Argyll Street
London
W1F 7LD

Location

Registered Address141 Oxgate House Oxgate Lane
Staples Corner
London
NW2 7FT

Shareholders

51 at £1Mr Eli-melech Baraty
51.00%
Ordinary
49 at £1Loic Bobillier-monnot
49.00%
Ordinary

Financials

Year2014
Net Worth-£7,539
Cash£926
Current Liabilities£8,465

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End30 June

Returns

Latest Return31 August 2023 (7 months, 4 weeks ago)
Next Return Due14 September 2024 (4 months, 3 weeks from now)

Filing History

23 June 2020Confirmation statement made on 14 June 2020 with updates (4 pages)
19 June 2020Appointment of Guy Ben-Aroya as a director on 31 March 2019 (2 pages)
24 March 2020Micro company accounts made up to 30 June 2019 (2 pages)
12 August 2019Confirmation statement made on 14 June 2019 with updates (5 pages)
12 August 2019Cessation of Cheuk Lim Nicholas Li as a person with significant control on 7 June 2019 (1 page)
12 August 2019Change of details for Mr Eli-Melech Baraty as a person with significant control on 8 June 2019 (2 pages)
8 February 2019Micro company accounts made up to 30 June 2018 (2 pages)
8 September 2018Compulsory strike-off action has been discontinued (1 page)
5 September 2018Confirmation statement made on 14 June 2018 with no updates (3 pages)
4 September 2018First Gazette notice for compulsory strike-off (1 page)
7 March 2018Micro company accounts made up to 30 June 2017 (2 pages)
22 June 2017Confirmation statement made on 14 June 2017 with updates (9 pages)
22 June 2017Confirmation statement made on 14 June 2017 with updates (9 pages)
9 June 2017Appointment of Mr Cheuk Lim Nicholas Li as a director on 3 October 2016 (2 pages)
9 June 2017Director's details changed for Mr Eli-Melech Baraty on 18 May 2016 (2 pages)
9 June 2017Appointment of Mr Cheuk Lim Nicholas Li as a director on 3 October 2016 (2 pages)
9 June 2017Director's details changed for Mr Eli-Melech Baraty on 18 May 2016 (2 pages)
29 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
29 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
9 September 2016Termination of appointment of Loic Bobillier-Monnot as a director on 3 September 2016 (1 page)
9 September 2016Termination of appointment of Loic Bobillier-Monnot as a director on 3 September 2016 (1 page)
22 August 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-08-22
  • GBP 100
(6 pages)
22 August 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-08-22
  • GBP 100
(6 pages)
17 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
17 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
2 September 2015Annual return made up to 14 June 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 100
(5 pages)
2 September 2015Annual return made up to 14 June 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 100
(5 pages)
3 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
3 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
11 September 2014Annual return made up to 14 June 2014 with a full list of shareholders
Statement of capital on 2014-09-11
  • GBP 100
(5 pages)
11 September 2014Annual return made up to 14 June 2014 with a full list of shareholders
Statement of capital on 2014-09-11
  • GBP 100
(5 pages)
19 November 2013Director's details changed for Loic Bobillier on 14 June 2013 (2 pages)
19 November 2013Director's details changed for Loic Bobillier on 14 June 2013 (2 pages)
14 June 2013Incorporation
Statement of capital on 2013-06-14
  • GBP 100
(24 pages)
14 June 2013Incorporation
Statement of capital on 2013-06-14
  • GBP 100
(24 pages)