About

Registered Number: 04391849
Date of Incorporation: 11/03/2002 (23 years and 1 month ago)
Company Status: Active
Registered Address: 272 Island Row, Limehouse, London, E14 7HY

 

Erbc Ltd was founded on 11 March 2002 and are based in London, it's status in the Companies House registry is set to "Active". We don't know the number of employees at the organisation. The companies directors are listed as Burke, Kjersti, Burke, Edward Rupert Rodney, Lindesay, Benjamin Colgan in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BURKE, Edward Rupert Rodney 21 October 2002 28 November 2002 1
LINDESAY, Benjamin Colgan 21 October 2002 29 September 2016 1
Secretary Name Appointed Resigned Total Appointments
BURKE, Kjersti 08 February 2005 09 February 2005 1

Filing History

Document Type Date
CS01 - N/A 06 October 2020
AA - Annual Accounts 31 December 2019
CS01 - N/A 06 October 2019
AA - Annual Accounts 30 December 2018
CS01 - N/A 06 November 2018
AA - Annual Accounts 31 December 2017
CS01 - N/A 04 October 2017
CERTNM - Change of name certificate 10 May 2017
RESOLUTIONS - N/A 05 May 2017
AA - Annual Accounts 30 January 2017
RESOLUTIONS - N/A 31 October 2016
MA - Memorandum and Articles 31 October 2016
CS01 - N/A 03 October 2016
TM01 - Termination of appointment of director 29 September 2016
AA - Annual Accounts 14 December 2015
AAMD - Amended Accounts 12 December 2015
AR01 - Annual Return 30 November 2015
AA - Annual Accounts 31 January 2015
AR01 - Annual Return 12 November 2014
AA - Annual Accounts 29 January 2014
AR01 - Annual Return 27 November 2013
AA - Annual Accounts 31 December 2012
AR01 - Annual Return 28 November 2012
AA - Annual Accounts 31 January 2012
AR01 - Annual Return 06 December 2011
AA - Annual Accounts 18 April 2011
AA - Annual Accounts 05 April 2011
AR01 - Annual Return 01 December 2010
CH01 - Change of particulars for director 01 December 2010
CH01 - Change of particulars for director 01 December 2010
AR01 - Annual Return 01 April 2010
AA - Annual Accounts 26 March 2009
363a - Annual Return 11 November 2008
AA - Annual Accounts 26 June 2008
363s - Annual Return 10 September 2007
AA - Annual Accounts 04 May 2007
288c - Notice of change of directors or secretaries or in their particulars 21 December 2006
363s - Annual Return 20 September 2006
AA - Annual Accounts 11 April 2006
363s - Annual Return 02 September 2005
288a - Notice of appointment of directors or secretaries 29 April 2005
288b - Notice of resignation of directors or secretaries 29 April 2005
AA - Annual Accounts 07 April 2005
363s - Annual Return 03 March 2005
288a - Notice of appointment of directors or secretaries 03 March 2005
288b - Notice of resignation of directors or secretaries 21 February 2005
287 - Change in situation or address of Registered Office 03 September 2004
363s - Annual Return 06 May 2004
CERTNM - Change of name certificate 04 March 2004
AA - Annual Accounts 01 March 2004
288c - Notice of change of directors or secretaries or in their particulars 12 November 2003
363s - Annual Return 12 May 2003
287 - Change in situation or address of Registered Office 15 January 2003
288a - Notice of appointment of directors or secretaries 15 January 2003
288b - Notice of resignation of directors or secretaries 06 December 2002
288b - Notice of resignation of directors or secretaries 05 November 2002
288b - Notice of resignation of directors or secretaries 05 November 2002
287 - Change in situation or address of Registered Office 05 November 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 November 2002
288a - Notice of appointment of directors or secretaries 02 November 2002
288a - Notice of appointment of directors or secretaries 02 November 2002
CERTNM - Change of name certificate 29 October 2002
NEWINC - New incorporation documents 11 March 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.