Company NameETHY Ltd
DirectorFrank Eribo
Company StatusActive
Company Number11493281
CategoryPrivate Limited Company
Incorporation Date31 July 2018(5 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5142Wholesale of clothing and footwear
SIC 46420Wholesale of clothing and footwear
Section NAdministrative and support service activities
SIC 77400Leasing of intellectual property and similar products, except copyright works

Director

Director NameMr Frank Eribo
Date of BirthApril 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 2018(same day as company formation)
RoleSales Manager
Country of ResidenceUnited Kingdom
Correspondence Address47 Huddlestone Road
London
NW2 5DL

Location

Registered Address6 Ground Floor
220 The Vale
London
NW11 8SR
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardChilds Hill
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (4 days from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return27 November 2023 (5 months ago)
Next Return Due11 December 2024 (7 months, 2 weeks from now)

Charges

9 July 2019Delivered on: 9 July 2019
Persons entitled: Just Cashflow PLC

Classification: A registered charge
Outstanding
29 April 2019Delivered on: 7 May 2019
Persons entitled: Bibby Financial Services LTD (As Security Trustee)

Classification: A registered charge
Particulars: By way of first legal mortgage, all land (as 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

Filing History

29 December 2020Confirmation statement made on 27 November 2020 with updates (5 pages)
2 December 2020Satisfaction of charge 114932810001 in full (1 page)
17 September 2020Confirmation statement made on 30 July 2020 with no updates (3 pages)
17 September 2020Registered office address changed from Brentmead House Britannia Road London N12 9RU to 6 Ground Floor 220 the Vale London NW11 8SR on 17 September 2020 (1 page)
26 August 2020Total exemption full accounts made up to 31 July 2019 (7 pages)
27 November 2019Confirmation statement made on 30 July 2019 with no updates (3 pages)
9 July 2019Registration of charge 114932810002, created on 9 July 2019 (27 pages)
7 May 2019Registration of charge 114932810001, created on 29 April 2019 (25 pages)
16 April 2019Registered office address changed from 47 Huddlestone Road London NW2 5DL England to Brentmead House Britannia Road London N12 9RU on 16 April 2019 (2 pages)
31 July 2018Incorporation
Statement of capital on 2018-07-31
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)