EGH LIMITED

7a Wellington Road, London, NW10 5LJ, England
StatusACTIVE
Company No.00998123
CategoryPrivate Limited Company
Incorporated28 Dec 1970
Age53 years, 3 months, 30 days
JurisdictionEngland Wales

SUMMARY

EGH LIMITED is an active private limited company with number 00998123. It was incorporated 53 years, 3 months, 30 days ago, on 28 December 1970. The company address is 7a Wellington Road, London, NW10 5LJ, England.



Company Fillings

Confirmation statement with no updates

Date: 19 Jan 2024

Action Date: 23 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 08 Jun 2023

Action Date: 30 Nov 2022

Category: Accounts

Type: AA

Made up date: 2022-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 06 Dec 2022

Action Date: 23 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 05 Sep 2022

Action Date: 30 Nov 2021

Category: Accounts

Type: AA

Made up date: 2021-11-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Feb 2022

Action Date: 07 Feb 2022

Category: Address

Type: AD01

Old address: 203 Barnwood Road Gloucester GL4 3HS

New address: 7a Wellington Road London NW10 5LJ

Change date: 2022-02-07

Documents

View document PDF

Termination director company with name termination date

Date: 07 Feb 2022

Action Date: 30 Jan 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-01-30

Officer name: Graham George Howell

Documents

View document PDF

Termination director company with name termination date

Date: 07 Feb 2022

Action Date: 31 Jan 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sue Gabb

Termination date: 2022-01-31

Documents

View document PDF

Termination director company with name termination date

Date: 07 Feb 2022

Action Date: 31 Jan 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-01-31

Officer name: Peter Francis Evans

Documents

View document PDF

Appoint person director company with name date

Date: 07 Feb 2022

Action Date: 31 Jan 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Justin Selig

Appointment date: 2022-01-31

Documents

View document PDF

Cessation of a person with significant control

Date: 07 Feb 2022

Action Date: 31 Jan 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-01-31

Psc name: Graham George Howell

Documents

View document PDF

Cessation of a person with significant control

Date: 07 Feb 2022

Action Date: 31 Jan 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-01-31

Psc name: Sue Gabb

Documents

View document PDF

Notification of a person with significant control

Date: 07 Feb 2022

Action Date: 31 Jan 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2022-01-31

Psc name: Justin Selig

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Nov 2021

Action Date: 23 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-23

Documents

View document PDF

Termination secretary company with name termination date

Date: 13 Sep 2021

Action Date: 13 Sep 2021

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Peter Mark Evans

Termination date: 2021-09-13

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Aug 2021

Action Date: 30 Nov 2020

Category: Accounts

Type: AA

Made up date: 2020-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 03 Dec 2020

Action Date: 23 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Oct 2020

Action Date: 30 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Notification of a person with significant control

Date: 01 Oct 2020

Action Date: 01 Oct 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2020-10-01

Psc name: Sue Gabb

Documents

View document PDF

Cessation of a person with significant control

Date: 01 Oct 2020

Action Date: 01 Oct 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Christopher David John Gabb

Cessation date: 2020-10-01

Documents

View document PDF

Confirmation statement with updates

Date: 04 Dec 2019

Action Date: 23 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-23

Documents

View document PDF

Appoint person director company with name date

Date: 04 Oct 2019

Action Date: 21 Sep 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-09-21

Officer name: Mrs Sue Gabb

Documents

View document PDF

Termination director company with name termination date

Date: 04 Oct 2019

Action Date: 21 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher David John Gabb

Termination date: 2019-09-21

Documents

View document PDF

Accounts with accounts type micro entity

Date: 05 Sep 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 06 Dec 2018

Action Date: 23 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Aug 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 05 Dec 2017

Action Date: 23 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Sep 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 01 Dec 2016

Action Date: 23 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Sep 2016

Action Date: 30 Nov 2015

Category: Accounts

Type: AA

Made up date: 2015-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Jan 2016

Action Date: 23 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Oct 2015

Action Date: 30 Nov 2014

Category: Accounts

Type: AA

Made up date: 2014-11-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 21 Sep 2015

Action Date: 30 Nov 2014

Category: Accounts

Type: AA01

New date: 2014-11-30

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Dec 2014

Action Date: 23 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Oct 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Dec 2013

Action Date: 23 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-23

Documents

View document PDF

Change person director company with change date

Date: 21 Oct 2013

Action Date: 18 Oct 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-10-18

Officer name: Mr Peter Francis Evans

Documents

View document PDF

Change person director company with change date

Date: 18 Oct 2013

Action Date: 18 Oct 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Graham George Howell

Change date: 2013-10-18

Documents

View document PDF

Change person director company with change date

Date: 18 Oct 2013

Action Date: 18 Oct 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Christopher David John Gabb

Change date: 2013-10-18

Documents

View document PDF

Change person secretary company with change date

Date: 18 Oct 2013

Action Date: 18 Oct 2013

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Peter Mark Evans

Change date: 2013-10-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Oct 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Dec 2012

Action Date: 23 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Oct 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Dec 2011

Action Date: 23 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Sep 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Appoint person director company with name

Date: 20 Sep 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Peter Francis Evans

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Dec 2010

Action Date: 23 Nov 2010

Category: Annual-return

Type: AR01

Made up date: 2010-11-23

Documents

View document PDF

Termination director company with name

Date: 21 Dec 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Thomas Evans

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Aug 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Dec 2009

Action Date: 23 Nov 2009

Category: Annual-return

Type: AR01

Made up date: 2009-11-23

Documents

View document PDF

Change person director company with change date

Date: 24 Dec 2009

Action Date: 23 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Graham George Howell

Change date: 2009-11-23

Documents

View document PDF

Change person director company with change date

Date: 24 Dec 2009

Action Date: 23 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Christopher David John Gabb

Change date: 2009-11-23

Documents

View document PDF

Change person director company with change date

Date: 24 Dec 2009

Action Date: 23 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-11-23

Officer name: Mr Thomas Francis Evans

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Jul 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 10 Dec 2008

Category: Annual-return

Type: 363a

Description: Return made up to 23/11/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Jul 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 14 Dec 2007

Category: Annual-return

Type: 363a

Description: Return made up to 23/11/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Oct 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 07 Dec 2006

Category: Annual-return

Type: 363a

Description: Return made up to 23/11/06; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 13 Jun 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 17 Jan 2006

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 17 Jan 2006

Category: Annual-return

Type: 363a

Description: Return made up to 23/11/05; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 24 Jun 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 21 Dec 2004

Category: Annual-return

Type: 363s

Description: Return made up to 23/11/04; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 22 Jul 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 22 Jan 2004

Category: Annual-return

Type: 363s

Description: Return made up to 23/11/03; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 29 Sep 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Legacy

Date: 31 Dec 2002

Category: Annual-return

Type: 363s

Description: Return made up to 23/11/02; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 18 Aug 2002

Action Date: 31 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-31

Documents

View document PDF

Auditors resignation company

Date: 26 Jun 2002

Category: Auditors

Type: AUD

Documents

View document PDF

Legacy

Date: 28 Dec 2001

Category: Annual-return

Type: 363s

Description: Return made up to 23/11/01; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 03 Sep 2001

Action Date: 31 Dec 2000

Category: Accounts

Type: AA

Made up date: 2000-12-31

Documents

View document PDF

Certificate change of name company

Date: 29 Nov 2000

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed barnwood plant LIMITED\certificate issued on 30/11/00

Documents

View document PDF

Legacy

Date: 28 Nov 2000

Category: Annual-return

Type: 363s

Description: Return made up to 23/11/00; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 04 Jul 2000

Action Date: 31 Dec 1999

Category: Accounts

Type: AA

Made up date: 1999-12-31

Documents

View document PDF

Legacy

Date: 16 Dec 1999

Category: Annual-return

Type: 363s

Description: Return made up to 05/12/99; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 13 Jul 1999

Action Date: 31 Dec 1998

Category: Accounts

Type: AA

Made up date: 1998-12-31

Documents

View document PDF

Legacy

Date: 12 Jan 1999

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 08 Jan 1999

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 15 Dec 1998

Category: Annual-return

Type: 363s

Description: Return made up to 05/12/98; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 12 Oct 1998

Action Date: 31 Dec 1997

Category: Accounts

Type: AA

Made up date: 1997-12-31

Documents

View document PDF

Legacy

Date: 06 Aug 1998

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 06 Aug 1998

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 26 Jan 1998

Category: Annual-return

Type: 363s

Description: Return made up to 05/12/97; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 22 Sep 1997

Action Date: 31 Dec 1996

Category: Accounts

Type: AA

Made up date: 1996-12-31

Documents

View document PDF

Legacy

Date: 07 Jan 1997

Category: Annual-return

Type: 363s

Description: Return made up to 05/12/96; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 31 Jul 1996

Action Date: 31 Dec 1995

Category: Accounts

Type: AA

Made up date: 1995-12-31

Documents

View document PDF

Legacy

Date: 12 Jan 1996

Category: Annual-return

Type: 363s

Description: Return made up to 05/12/95; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 04 Jul 1995

Action Date: 31 Dec 1994

Category: Accounts

Type: AA

Made up date: 1994-12-31

Documents

View document PDF

Legacy

Date: 11 Jan 1995

Category: Annual-return

Type: 363s

Description: Return made up to 05/12/94; full list of members

Documents

View document PDF

Selection of documents registered before January 1995

Date: 01 Jan 1995

Category: Historical

Sub Category: Other

Type: PRE95

Documents

View document PDF

Accounts with accounts type full

Date: 07 Jun 1994

Action Date: 31 Dec 1993

Category: Accounts

Type: AA

Made up date: 1993-12-31

Documents

View document PDF

Legacy

Date: 16 Dec 1993

Category: Annual-return

Type: 363s

Description: Return made up to 05/12/93; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 08 Jul 1993

Action Date: 31 Dec 1992

Category: Accounts

Type: AA

Made up date: 1992-12-31

Documents

View document PDF

Legacy

Date: 17 Dec 1992

Category: Annual-return

Type: 363s

Description: Return made up to 05/12/92; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 10 Sep 1992

Action Date: 31 Dec 1991

Category: Accounts

Type: AA

Made up date: 1991-12-31

Documents

View document PDF

Legacy

Date: 08 Jan 1992

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 06 Jan 1992

Category: Annual-return

Type: 363s

Description: Return made up to 05/12/91; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 05 Jul 1991

Action Date: 31 Dec 1990

Category: Accounts

Type: AA

Made up date: 1990-12-31

Documents

View document PDF

Legacy

Date: 30 Jan 1991

Category: Annual-return

Type: 363a

Description: Return made up to 05/12/90; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 06 Sep 1990

Action Date: 31 Dec 1989

Category: Accounts

Type: AA

Made up date: 1989-12-31

Documents

View document PDF


Some Companies

AFFINITY LIGHTING SOLUTIONS LIMITED

320 WEST BARNES LANE,NEW MALDEN,KT3 6NB

Number:09147225
Status:ACTIVE
Category:Private Limited Company

C L RAF LIMITED

4 THE GARDENS,FARNHAM,GU10 1DZ

Number:11673309
Status:ACTIVE
Category:Private Limited Company

FUGO GRAPHICS LTD

4 WOUNDALE,BRIDGNORTH,WV15 5PR

Number:11690320
Status:ACTIVE
Category:Private Limited Company

NORTHANTS LOGISTICAL SERVICES LIMITED

7 CARLOW ROAD,KETTERING,NN14 4DW

Number:05646571
Status:ACTIVE
Category:Private Limited Company

P & F ALLMAN LTD

2 BARNSHAW COTTAGE PEPPER STREET,KNUTSFORD,WA16 6JH

Number:07376792
Status:ACTIVE
Category:Private Limited Company

TEN 21 CAFE LIMITED

57 ASCOT DRIVE,PORT TALBOT,SA12 8YL

Number:10768155
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source