Sandbach
CW11 3AE
Director Name | Mr Daniel James Dwyer |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2008(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | United Kingdom |
Correspondence Address | 2 Clovers End Patcham Brighton East Sussex BN1 8PJ |
Director Name | Mr Edward Benjamin Caplin |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Suite 1, Edwin Foden Business Centre Moss Lane Sandbach CW11 3AE |
Director Name | Mr Alexander Alfred Landav |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Suite 1, Edwin Foden Business Centre Moss Lane Sandbach CW11 3AE |
Secretary Name | Mr Edward Benjamin Caplin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 January 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 22 Litchfield Way London NW11 6NJ |
Secretary Name | D & D Secretarial Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 January 2008(same day as company formation) |
Correspondence Address | Linden House Court Lodge Farm, Warren Road Chelsfield Kent BR6 6ER |
Website | www.eomc.co.uk |
---|
Registered Address | Suite 1, Edwin Foden Business Centre Moss Lane Sandbach CW11 3AE |
---|---|
Region | North West |
Constituency | Congleton |
County | Cheshire |
Parish | Sandbach |
Ward | Sandbach Elworth |
Built Up Area | Sandbach |
999 at £1 | Alexander Alfred Landau 49.99% Ordinary A |
---|---|
999 at £1 | Edward Benjamin Caplin 49.99% Ordinary A |
1 at £0.2 | Alexander Alfred Landau 0.01% Ordinary B |
1 at £0.2 | Edward Benjamin Caplin 0.01% Ordinary C |
Year | 2014 |
---|---|
Net Worth | -£45,223 |
Cash | £8 |
Current Liabilities | £105,899 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 2 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 16 January 2025 (9 months from now) |
27 February 2008 | Delivered on: 4 March 2008 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery. Outstanding |
---|
25 September 2023 | Micro company accounts made up to 31 March 2023 (6 pages) |
---|---|
14 February 2023 | Confirmation statement made on 2 January 2023 with no updates (3 pages) |
16 December 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
21 January 2022 | Confirmation statement made on 2 January 2022 with no updates (3 pages) |
29 December 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
29 March 2021 | Micro company accounts made up to 31 March 2020 (3 pages) |
22 February 2021 | Confirmation statement made on 2 January 2021 with no updates (3 pages) |
7 January 2020 | Confirmation statement made on 2 January 2020 with no updates (3 pages) |
23 December 2019 | Micro company accounts made up to 31 March 2019 (7 pages) |
2 January 2019 | Cessation of Edward Benjamin Caplin as a person with significant control on 1 May 2018 (1 page) |
2 January 2019 | Cessation of Alexander Alfred Landau as a person with significant control on 1 May 2018 (1 page) |
2 January 2019 | Notification of Kathryn Harding as a person with significant control on 1 May 2018 (2 pages) |
2 January 2019 | Notification of Kevin Harding as a person with significant control on 1 May 2018 (2 pages) |
2 January 2019 | Confirmation statement made on 2 January 2019 with updates (4 pages) |
28 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
2 July 2018 | Previous accounting period extended from 31 December 2017 to 31 March 2018 (1 page) |
17 May 2018 | Termination of appointment of Alexander Alfred Landav as a director on 3 May 2018 (1 page) |
17 May 2018 | Termination of appointment of Edward Benjamin Caplin as a secretary on 3 May 2018 (1 page) |
17 May 2018 | Termination of appointment of Edward Benjamin Caplin as a director on 3 May 2018 (1 page) |
16 May 2018 | Registered office address changed from Ground Floor, the Annexe 3 Harman Close London NW2 2EA England to Suite 1, Edwin Foden Business Centre Moss Lane Sandbach CW11 3AE on 16 May 2018 (1 page) |
16 May 2018 | Appointment of Mr Kevin John Harding as a director on 3 May 2018 (2 pages) |
23 January 2018 | Confirmation statement made on 17 January 2018 with updates (4 pages) |
15 January 2018 | Statement of capital following an allotment of shares on 12 January 2018
|
29 December 2017 | Registered office address changed from Ground Floor, Chartwell House 292-294 Hale Lane Edgware Middlesex HA8 8NP England to Ground Floor, the Annexe 3 Harman Close London NW2 2EA on 29 December 2017 (1 page) |
28 December 2017 | Confirmation statement made on 28 December 2017 with no updates (3 pages) |
28 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
28 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
23 January 2017 | Confirmation statement made on 9 January 2017 with updates (6 pages) |
23 January 2017 | Confirmation statement made on 9 January 2017 with updates (6 pages) |
4 July 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
4 July 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
5 February 2016 | Annual return made up to 9 January 2016 with a full list of shareholders Statement of capital on 2016-02-05
|
5 February 2016 | Annual return made up to 9 January 2016 with a full list of shareholders Statement of capital on 2016-02-05
|
7 January 2016 | Registered office address changed from 2nd Floor 2 Watlin Gate 297-303 Edgware Road London NW9 6NB to Ground Floor, Chartwell House 292-294 Hale Lane Edgware Middlesex HA8 8NP on 7 January 2016 (1 page) |
7 January 2016 | Registered office address changed from 2nd Floor 2 Watlin Gate 297-303 Edgware Road London NW9 6NB to Ground Floor, Chartwell House 292-294 Hale Lane Edgware Middlesex HA8 8NP on 7 January 2016 (1 page) |
18 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
18 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
9 February 2015 | Annual return made up to 9 January 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
9 February 2015 | Annual return made up to 9 January 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
9 February 2015 | Annual return made up to 9 January 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
12 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
12 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
23 January 2014 | Annual return made up to 9 January 2014 with a full list of shareholders Statement of capital on 2014-01-23
|
23 January 2014 | Annual return made up to 9 January 2014 with a full list of shareholders Statement of capital on 2014-01-23
|
23 January 2014 | Annual return made up to 9 January 2014 with a full list of shareholders Statement of capital on 2014-01-23
|
2 July 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
2 July 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
16 January 2013 | Annual return made up to 9 January 2013 with a full list of shareholders (5 pages) |
16 January 2013 | Annual return made up to 9 January 2013 with a full list of shareholders (5 pages) |
16 January 2013 | Annual return made up to 9 January 2013 with a full list of shareholders (5 pages) |
20 June 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
20 June 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
12 June 2012 | Registered office address changed from 3Rd Floor, 5 Watling Gate 297 Edgware Road London NW9 6NB on 12 June 2012 (1 page) |
12 June 2012 | Registered office address changed from 3Rd Floor, 5 Watling Gate 297 Edgware Road London NW9 6NB on 12 June 2012 (1 page) |
9 January 2012 | Annual return made up to 9 January 2012 with a full list of shareholders (5 pages) |
9 January 2012 | Annual return made up to 9 January 2012 with a full list of shareholders (5 pages) |
9 January 2012 | Annual return made up to 9 January 2012 with a full list of shareholders (5 pages) |
20 June 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
20 June 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
9 February 2011 | Annual return made up to 9 January 2011 with a full list of shareholders (5 pages) |
9 February 2011 | Annual return made up to 9 January 2011 with a full list of shareholders (5 pages) |
9 February 2011 | Annual return made up to 9 January 2011 with a full list of shareholders (5 pages) |
20 September 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
20 September 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
23 February 2010 | Director's details changed for Alexander Alfred Landav on 1 January 2010 (2 pages) |
23 February 2010 | Annual return made up to 9 January 2010 with a full list of shareholders (5 pages) |
23 February 2010 | Director's details changed for Edward Benjamin Caplin on 1 January 2010 (2 pages) |
23 February 2010 | Director's details changed for Edward Benjamin Caplin on 1 January 2010 (2 pages) |
23 February 2010 | Director's details changed for Alexander Alfred Landav on 1 January 2010 (2 pages) |
23 February 2010 | Director's details changed for Alexander Alfred Landav on 1 January 2010 (2 pages) |
23 February 2010 | Annual return made up to 9 January 2010 with a full list of shareholders (5 pages) |
23 February 2010 | Annual return made up to 9 January 2010 with a full list of shareholders (5 pages) |
23 February 2010 | Director's details changed for Edward Benjamin Caplin on 1 January 2010 (2 pages) |
17 November 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
17 November 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
29 October 2009 | Previous accounting period shortened from 31 March 2009 to 31 December 2008 (1 page) |
29 October 2009 | Previous accounting period shortened from 31 March 2009 to 31 December 2008 (1 page) |
9 March 2009 | Return made up to 09/01/09; full list of members (4 pages) |
9 March 2009 | Return made up to 09/01/09; full list of members (4 pages) |
16 June 2008 | Nc inc already adjusted 03/03/08 (1 page) |
16 June 2008 | Nc inc already adjusted 03/03/08 (1 page) |
3 June 2008 | Ad 03/03/08\gbp si 1998@1=1998\gbp ic 2/2000\ (2 pages) |
3 June 2008 | Ad 03/03/08\gbp si 1998@1=1998\gbp ic 2/2000\ (2 pages) |
3 June 2008 | Resolutions
|
3 June 2008 | Resolutions
|
4 March 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
4 March 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
1 March 2008 | Ad 09/01/08\gbp si 1@1=1\gbp ic 1/2\ (2 pages) |
1 March 2008 | Ad 09/01/08\gbp si 1@1=1\gbp ic 1/2\ (2 pages) |
13 February 2008 | New director appointed (2 pages) |
13 February 2008 | New secretary appointed;new director appointed (2 pages) |
13 February 2008 | New secretary appointed;new director appointed (2 pages) |
13 February 2008 | New director appointed (2 pages) |
7 February 2008 | Accounting reference date extended from 31/01/09 to 31/03/09 (1 page) |
7 February 2008 | Accounting reference date extended from 31/01/09 to 31/03/09 (1 page) |
10 January 2008 | Director resigned (1 page) |
10 January 2008 | Director resigned (1 page) |
10 January 2008 | Secretary resigned (1 page) |
10 January 2008 | Secretary resigned (1 page) |
9 January 2008 | Incorporation (13 pages) |
9 January 2008 | Incorporation (13 pages) |