UKBizDB.co.uk

E.S.B. LTD.

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

This company is commonly known as E.s.b. Ltd.. The company was founded 22 years ago and was given the registration number 04418982. The firm's registered office is in LONDON. You can find them at Unit 2 Barningham Way, Kingsbury Trading Estate Kingsbury, London, . This company's SIC code is 46730 - Wholesale of wood, construction materials and sanitary equipment.

Company Information

Name:E.S.B. LTD.
Company Number:04418982
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 April 2002
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46730 - Wholesale of wood, construction materials and sanitary equipment

Office Address & Contact

Registered Address:Unit 2 Barningham Way, Kingsbury Trading Estate Kingsbury, London, NW9 8AU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 2, Barningham Way, Kingsbury Trading Estate Kingsbury, London, United Kingdom, NW9 8AU

Director01 November 2002Active
Unit 2, Barningham Way, Kingsbury Trading Estate Kingsbury, London, NW9 8AU

Director02 June 2017Active
Unit 2, Barningham Way, Kingsbury Trading Estate Kingsbury, London, NW9 8AU

Secretary15 March 2019Active
19 Grove End Road, London, NW8 9SD

Secretary25 November 2005Active
88 William Court, 6 Hall Road, London, NW8 9PB

Secretary18 November 2003Active
17 Farm Avenue, London, NW2 2EE

Secretary03 May 2002Active
Temple House, 20 Holywell Row, London, EC2A 4XH

Corporate Nominee Secretary17 April 2002Active
88 William Court, 6 Hall Road, London, NW8 9PB

Director18 November 2003Active
17 Farm Avenue, London, NW2 2EE

Director03 May 2002Active
2 Trinity Close, Hampstead, London, NW3 1SD

Director03 May 2002Active
Temple House, 20 Holywell Row, London, EC2A 4JB

Corporate Nominee Director17 April 2002Active

People with Significant Control

Mr Gil Tati
Notified on:09 August 2021
Status:Active
Date of birth:July 1964
Nationality:Israeli
Address:Unit 2, Barningham Way, London, NW9 8AU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Ms Ronit Akirov
Notified on:17 April 2017
Status:Active
Date of birth:January 1953
Nationality:British
Country of residence:England
Address:19, Grove End Road, London, England, NW8 9SD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-23Confirmation statement

Confirmation statement with no updates.

Download
2024-01-19Accounts

Accounts with accounts type total exemption full.

Download
2023-02-03Confirmation statement

Confirmation statement with no updates.

Download
2023-01-31Accounts

Accounts with accounts type total exemption full.

Download
2022-10-05Confirmation statement

Confirmation statement with no updates.

Download
2022-01-27Accounts

Accounts with accounts type total exemption full.

Download
2021-08-09Confirmation statement

Confirmation statement with updates.

Download
2021-08-09Persons with significant control

Notification of a person with significant control.

Download
2021-04-30Accounts

Accounts with accounts type total exemption full.

Download
2021-04-30Confirmation statement

Confirmation statement with no updates.

Download
2020-04-28Confirmation statement

Confirmation statement with no updates.

Download
2020-01-31Accounts

Accounts with accounts type total exemption full.

Download
2019-04-16Confirmation statement

Confirmation statement with no updates.

Download
2019-04-15Officers

Termination secretary company with name termination date.

Download
2019-03-18Officers

Appoint person secretary company with name date.

Download
2019-03-15Officers

Termination secretary company with name termination date.

Download
2019-01-31Accounts

Accounts with accounts type total exemption full.

Download
2018-05-23Confirmation statement

Confirmation statement with updates.

Download
2018-01-31Accounts

Accounts with accounts type total exemption full.

Download
2017-06-02Officers

Appoint person director company with name date.

Download
2017-04-25Confirmation statement

Confirmation statement with updates.

Download
2017-01-31Accounts

Accounts with accounts type total exemption small.

Download
2016-04-19Annual return

Annual return company with made up date full list shareholders.

Download
2016-01-29Accounts

Accounts with accounts type total exemption small.

Download
2015-08-19Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.