ERNEST & EAMES LIMITED

First Floor, Winston House First Floor, Winston House, London, N3 1DH, United Kingdom
StatusACTIVE
Company No.11146780
CategoryPrivate Limited Company
Incorporated12 Jan 2018
Age6 years, 3 months, 25 days
JurisdictionEngland Wales

SUMMARY

ERNEST & EAMES LIMITED is an active private limited company with number 11146780. It was incorporated 6 years, 3 months, 25 days ago, on 12 January 2018. The company address is First Floor, Winston House First Floor, Winston House, London, N3 1DH, United Kingdom.



Company Fillings

Accounts with accounts type total exemption full

Date: 16 Jan 2024

Action Date: 30 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Jun 2023

Action Date: 06 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Apr 2023

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Jun 2022

Action Date: 06 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Oct 2021

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Change account reference date company previous extended

Date: 11 Oct 2021

Action Date: 06 May 2021

Category: Accounts

Type: AA01

Made up date: 2021-01-31

New date: 2021-05-06

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Jul 2021

Action Date: 26 Jul 2021

Category: Address

Type: AD01

New address: First Floor, Winston House 349 Regents Park Road London N3 1DH

Change date: 2021-07-26

Old address: Unit 10B Blenheim Court Brownfields Welwyn Garden City Hertfordshire AL7 1AD

Documents

View document PDF

Confirmation statement with updates

Date: 28 Jun 2021

Action Date: 06 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-06

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 21 Oct 2020

Action Date: 13 Oct 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2020-10-13

Charge number: 111467800001

Documents

View document PDF

Confirmation statement with updates

Date: 22 Jun 2020

Action Date: 06 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-06

Documents

View document PDF

Cessation of a person with significant control

Date: 22 Jun 2020

Action Date: 06 Jun 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-06-06

Psc name: Matthew Dahan

Documents

View document PDF

Notification of a person with significant control

Date: 22 Jun 2020

Action Date: 06 Jun 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Ernest & Eames Holdings Limited

Notification date: 2020-06-06

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Apr 2020

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 16 Jan 2020

Action Date: 11 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-11

Documents

View document PDF

Notification of a person with significant control

Date: 16 Jan 2020

Action Date: 12 Jan 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-01-12

Psc name: Matthew Dahan

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 16 Jan 2020

Action Date: 16 Jan 2020

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2020-01-16

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Apr 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 07 Mar 2019

Action Date: 11 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-11

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Jan 2019

Action Date: 11 Jan 2019

Category: Address

Type: AD01

New address: Unit 10B Blenheim Court Brownfields Welwyn Garden City Hertfordshire AL7 1AD

Change date: 2019-01-11

Old address: 5a Swallowfields Welwyn Garden City AL7 1SB United Kingdom

Documents

View document PDF

Incorporation company

Date: 12 Jan 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ATTJ CONSULTING LTD

FIRST FLOOR, TELECOM HOUSE,BRIGHTON,BN1 6AF

Number:07685109
Status:ACTIVE
Category:Private Limited Company

ELDON STREET WASH-N-DRY LIMITED

ABACUS HOUSE, ROPE WALK,PRESTON,PR3 1NS

Number:01097951
Status:ACTIVE
Category:Private Limited Company

F VESELENAKOVA LTD

146 VICTORIA ROAD,HORLEY,RH6 7AW

Number:10464384
Status:ACTIVE
Category:Private Limited Company

FLOURISH HYDROPONICS LIMITED

CHERRY HINTON CLAPPERS LANE,CHICHESTER,PO20 7JJ

Number:10665767
Status:ACTIVE
Category:Private Limited Company

MARIA THERESIA TRUST UK

FIFTEEN ROSEHILL MONTGOMERY WAY,CARLISLE,CA1 2RW

Number:07584135
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

SECONDS TO LIVE FILMS LIMITED

2 KIPLING WAY,HARPENDEN,AL5 4XG

Number:06765009
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