UKBizDB.co.uk

EARLBOURNE LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Earlbourne Limited. The company was founded 7 years ago and was given the registration number 10657818. The firm's registered office is in LONDON. You can find them at Regent Business Centre, Kirkdale, London, . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:EARLBOURNE LIMITED
Company Number:10657818
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:07 March 2017
End of financial year:31 March 2019
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects
  • 43210 - Electrical installation
  • 43220 - Plumbing, heat and air-conditioning installation
  • 46730 - Wholesale of wood, construction materials and sanitary equipment

Office Address & Contact

Registered Address:Regent Business Centre, Kirkdale, London, England, SE26 4QD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Regent Business Centre, Kirkdale, London, England, SE26 4QD

Director29 June 2019Active
Pnl House, Brent Road, Southall, England, UB2 5LJ

Director13 June 2019Active
35, Firs Avenue, London, United Kingdom, N11 3NE

Director07 March 2017Active
Office 4, Pnl Logistics House, Brent Road, Southall, England, UB2 5LJ

Director01 December 2018Active

People with Significant Control

Mr Stefan Ramsden
Notified on:20 June 2019
Status:Active
Date of birth:August 1991
Nationality:British
Country of residence:England
Address:Office 4, Pnl Logistics House, Southall, England, UB2 5LJ
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Amrani Vittorio
Notified on:01 December 2018
Status:Active
Date of birth:April 1983
Nationality:Italian
Country of residence:England
Address:Ground And First Floor, 26 Vernon Street, London, England, W14 0RJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Darren Symes
Notified on:07 March 2017
Status:Active
Date of birth:October 1958
Nationality:British
Country of residence:United Kingdom
Address:35, Firs Avenue, London, United Kingdom, N11 3NE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2022-04-25Gazette

Gazette dissolved liquidation.

Download
2022-01-25Insolvency

Liquidation compulsory completion.

Download
2020-01-08Insolvency

Liquidation compulsory winding up order.

Download
2019-11-18Persons with significant control

Cessation of a person with significant control.

Download
2019-11-18Address

Change registered office address company with date old address new address.

Download
2019-07-11Officers

Appoint person director company with name date.

Download
2019-06-25Officers

Termination director company with name termination date.

Download
2019-06-25Confirmation statement

Confirmation statement with updates.

Download
2019-06-25Persons with significant control

Notification of a person with significant control.

Download
2019-06-25Address

Change registered office address company with date old address new address.

Download
2019-06-25Officers

Appoint person director company with name date.

Download
2019-06-25Persons with significant control

Cessation of a person with significant control.

Download
2019-06-24Accounts

Accounts with accounts type unaudited abridged.

Download
2019-03-06Confirmation statement

Confirmation statement with updates.

Download
2018-12-11Officers

Appoint person director company with name date.

Download
2018-12-11Persons with significant control

Notification of a person with significant control.

Download
2018-12-11Persons with significant control

Cessation of a person with significant control.

Download
2018-12-11Officers

Termination director company with name termination date.

Download
2018-12-11Accounts

Accounts with accounts type dormant.

Download
2018-12-11Address

Change registered office address company with date old address new address.

Download
2018-05-30Gazette

Gazette filings brought up to date.

Download
2018-05-29Gazette

Gazette notice compulsory.

Download
2018-05-24Confirmation statement

Confirmation statement with no updates.

Download
2017-03-07Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.