UKBizDB.co.uk

E.B.H. LTD.

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

This company is commonly known as E.b.h. Ltd.. The company was founded 23 years ago and was given the registration number 04017154. The firm's registered office is in LONDON. You can find them at 1st Floor, 23 Princes Street, London, . This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:E.B.H. LTD.
Company Number:04017154
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 June 2000
End of financial year:30 June 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:1st Floor, 23 Princes Street, London, England, W1B 2LX
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1st Floor, 23, Princes Street, London, United Kingdom, W1B 2LX

Director29 October 2015Active
10 The Meadows, Orpington, BR6 6HS

Secretary31 July 2000Active
6th Floor, 32 Ludgate Hill, London, EC4M 7DR

Secretary23 April 2003Active
11 Kent Close, Orpington, BR6 7HD

Secretary30 August 2000Active
Temple House, 20 Holywell Row, London, EC2A 4JB

Corporate Nominee Secretary19 June 2000Active
33 Cork Street, 4th Floor, Mayfair, London, England, W1S 3NQ

Corporate Secretary09 September 2008Active
1st Floor, 16 Maddox Street, London, England, W1S 1PH

Director19 May 2008Active
Via Albonago 8, Viganello 6962, Switzerland, FOREIGN

Director30 January 2003Active
44 Beechwood Avenue, Orpington, BR6 7EY

Director31 July 2000Active
Temple House, 20 Holywell Row, London, EC2A 4JB

Corporate Nominee Director19 June 2000Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Director23 April 2003Active
P.O Box 1777, Jasmine Court,, 35a Regent Street, Belize Street, Belize,

Corporate Director19 February 2007Active

People with Significant Control

Mr Antonio Calleja
Notified on:06 April 2016
Status:Active
Date of birth:December 1947
Nationality:British
Country of residence:England
Address:4th Floor,, 58-59 Great Marlborough Street, London, England, W1F 7JY
Nature of control:
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control as firm

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-16Address

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

Download
2023-06-19Confirmation statement

Confirmation statement with no updates.

Download
2023-06-15Accounts

Accounts with accounts type total exemption full.

Download
2022-07-27Address

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

Download
2022-06-29Confirmation statement

Confirmation statement with no updates.

Download
2022-06-08Accounts

Accounts with accounts type total exemption full.

Download
2021-06-28Confirmation statement

Confirmation statement with no updates.

Download
2021-06-16Accounts

Accounts with accounts type total exemption full.

Download
2020-07-15Confirmation statement

Confirmation statement with no updates.

Download
2020-03-20Accounts

Accounts with accounts type total exemption full.

Download
2019-06-19Confirmation statement

Confirmation statement with no updates.

Download
2019-03-27Accounts

Accounts with accounts type total exemption full.

Download
2019-02-20Officers

Change person director company with change date.

Download
2018-06-29Confirmation statement

Confirmation statement with no updates.

Download
2018-04-03Accounts

Accounts with accounts type total exemption full.

Download
2017-06-23Confirmation statement

Confirmation statement with updates.

Download
2017-01-23Accounts

Accounts with accounts type total exemption small.

Download
2016-06-27Annual return

Annual return company with made up date full list shareholders.

Download
2016-06-22Address

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

Download
2015-10-29Officers

Termination director company with name termination date.

Download
2015-10-29Address

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

Download
2015-10-29Officers

Termination secretary company with name termination date.

Download
2015-10-29Officers

Appoint person director company with name date.

Download
2015-10-19Accounts

Accounts with accounts type total exemption small.

Download
2015-07-01Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.