Active
Company Information for EPHCO LTD
86B CHATHAM ROAD, LONDON, SW11 6HG,
|
Company Registration Number
07414740
Private Limited Company
Active |
Company Name | |
---|---|
EPHCO LTD | |
Legal Registered Office | |
86B CHATHAM ROAD LONDON SW11 6HG Other companies in SW11 | |
Company Number | 07414740 | |
---|---|---|
Company ID Number | 07414740 | |
Date formed | 2010-10-21 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/06/2023 | |
Account next due | 31/03/2025 | |
Latest return | 18/04/2016 | |
Return next due | 16/05/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2024-05-05 13:20:06 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
PETER BRIMELOW |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
BARBARA KAHAN |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ULTRAMAX HOLDINGS LIMITED | Director | 2012-11-29 | CURRENT | 2012-11-29 | Active - Proposal to Strike off | |
27 OLD GLOUCESTER STREET LIMITED | Director | 2010-10-21 | CURRENT | 2010-10-21 | Dissolved 2017-04-04 | |
ULTRAMAX LIMITED | Director | 2002-06-05 | CURRENT | 2002-05-08 | Active |
Date | Document Type | Document Description |
---|---|---|
Amended account full exemption | ||
30/06/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 13/04/23, WITH NO UPDATES | ||
30/06/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 30/06/22 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/04/22, WITH NO UPDATES | |
AA | 30/06/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/04/21, WITH NO UPDATES | |
AA | 30/06/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/04/20, WITH NO UPDATES | |
AA | 30/06/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/04/19, WITH NO UPDATES | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 074147400002 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 074147400003 | |
AA | 30/06/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/04/18, WITH NO UPDATES | |
AA | 30/06/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 13/04/17 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/04/17, WITH UPDATES | |
AA | 30/06/16 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 18/04/16 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 18/04/16 ANNUAL RETURN FULL LIST | |
AA | 30/06/15 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 18/11/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 21/10/15 ANNUAL RETURN FULL LIST | |
AA | 30/06/14 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 16/01/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 21/10/14 ANNUAL RETURN FULL LIST | |
AA | 30/06/13 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 14/02/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 21/10/13 ANNUAL RETURN FULL LIST | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 074147400001 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 074147400002 | |
AR01 | 21/10/12 ANNUAL RETURN FULL LIST | |
AA | 30/06/12 ACCOUNTS TOTAL EXEMPTION FULL | |
AA01 | Current accounting period shortened from 31/10/12 TO 30/06/12 | |
AR01 | 21/10/11 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 24/01/12 FROM 86B Chatham Road Battersea Bridge London SW11 6HG | |
AD01 | REGISTERED OFFICE CHANGED ON 16/01/12 FROM 26 Great Queen Street London WC2B 5BL United Kingdom | |
AA | 31/10/11 ACCOUNTS TOTAL EXEMPTION FULL | |
AP01 | DIRECTOR APPOINTED PETER BRIMELOW | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS) | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | SVENSKA HANDELSBANKEN AB (PUBL) | ||
Outstanding | SVENSKA HANDELSBANKEN AB (PUBL) |
The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as EPHCO LTD are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |