About

Registered Number: 04357155
Date of Incorporation: 21/01/2002 (22 years and 3 months ago)
Company Status: Active
Registered Address: 148 Aigburth Road, Liverpool, L17 7BR

 

E & B Ltd was setup in 2002, it's status at Companies House is "Active". The companies directors are Clement-evans, Gaynor Elizabeth, Clement-evans, Joyce, Stapledon, Adam Thomas. Currently we aren't aware of the number of employees at the E & B Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CLEMENT-EVANS, Joyce 06 February 2014 - 1
STAPLEDON, Adam Thomas 22 January 2009 - 1
Secretary Name Appointed Resigned Total Appointments
CLEMENT-EVANS, Gaynor Elizabeth 03 March 2016 - 1

Filing History

Document Type Date
CS01 - N/A 17 March 2020
AA - Annual Accounts 14 October 2019
PSC04 - N/A 09 September 2019
CH01 - Change of particulars for director 09 September 2019
CH01 - Change of particulars for director 25 April 2019
CS01 - N/A 25 April 2019
AA - Annual Accounts 17 December 2018
CS01 - N/A 26 March 2018
PSC04 - N/A 16 March 2018
PSC04 - N/A 16 March 2018
AA - Annual Accounts 19 December 2017
DISS40 - Notice of striking-off action discontinued 03 June 2017
CS01 - N/A 01 June 2017
GAZ1 - First notification of strike-off action in London Gazette 30 May 2017
CH01 - Change of particulars for director 22 May 2017
CH01 - Change of particulars for director 22 May 2017
CH01 - Change of particulars for director 22 May 2017
CH01 - Change of particulars for director 22 May 2017
CH01 - Change of particulars for director 22 May 2017
AA - Annual Accounts 06 December 2016
AR01 - Annual Return 09 March 2016
AP03 - Appointment of secretary 03 March 2016
TM02 - Termination of appointment of secretary 03 March 2016
AA - Annual Accounts 12 December 2015
AR01 - Annual Return 31 March 2015
CH01 - Change of particulars for director 29 September 2014
AD01 - Change of registered office address 29 September 2014
CH01 - Change of particulars for director 29 September 2014
CH01 - Change of particulars for director 29 September 2014
CH01 - Change of particulars for director 29 September 2014
CH03 - Change of particulars for secretary 29 September 2014
CH01 - Change of particulars for director 29 September 2014
CH01 - Change of particulars for director 29 September 2014
AA - Annual Accounts 26 September 2014
AR01 - Annual Return 04 April 2014
RESOLUTIONS - N/A 12 March 2014
AP01 - Appointment of director 07 February 2014
AA - Annual Accounts 18 December 2013
RESOLUTIONS - N/A 21 June 2013
AR01 - Annual Return 03 May 2013
AA - Annual Accounts 06 November 2012
AR01 - Annual Return 08 June 2012
MG01 - Particulars of a mortgage or charge 03 April 2012
MG01 - Particulars of a mortgage or charge 23 March 2012
MG01 - Particulars of a mortgage or charge 23 March 2012
MG01 - Particulars of a mortgage or charge 23 March 2012
MG01 - Particulars of a mortgage or charge 23 March 2012
MG01 - Particulars of a mortgage or charge 23 March 2012
MG01 - Particulars of a mortgage or charge 23 March 2012
MG01 - Particulars of a mortgage or charge 23 March 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 23 December 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 23 December 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 23 December 2011
AA - Annual Accounts 05 December 2011
AR01 - Annual Return 30 March 2011
AA - Annual Accounts 17 January 2011
AR01 - Annual Return 14 April 2010
CH01 - Change of particulars for director 12 April 2010
CH01 - Change of particulars for director 12 April 2010
CH03 - Change of particulars for secretary 12 April 2010
CH01 - Change of particulars for director 12 April 2010
CH01 - Change of particulars for director 12 April 2010
AA - Annual Accounts 08 October 2009
363a - Annual Return 06 April 2009
288a - Notice of appointment of directors or secretaries 27 January 2009
288a - Notice of appointment of directors or secretaries 27 January 2009
AA - Annual Accounts 06 October 2008
363a - Annual Return 28 April 2008
AA - Annual Accounts 27 December 2007
363a - Annual Return 04 May 2007
AA - Annual Accounts 11 August 2006
363a - Annual Return 05 July 2006
AA - Annual Accounts 19 January 2006
363s - Annual Return 03 May 2005
395 - Particulars of a mortgage or charge 10 February 2005
287 - Change in situation or address of Registered Office 27 September 2004
AA - Annual Accounts 04 August 2004
363s - Annual Return 15 April 2004
363s - Annual Return 05 February 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 October 2003
395 - Particulars of a mortgage or charge 10 October 2003
AA - Annual Accounts 04 August 2003
225 - Change of Accounting Reference Date 01 August 2003
395 - Particulars of a mortgage or charge 19 June 2003
288b - Notice of resignation of directors or secretaries 13 June 2003
288a - Notice of appointment of directors or secretaries 13 June 2003
363s - Annual Return 27 January 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 November 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 November 2002
SA - Shares agreement 22 November 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 November 2002
SA - Shares agreement 22 November 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 November 2002
RESOLUTIONS - N/A 16 October 2002
RESOLUTIONS - N/A 16 October 2002
RESOLUTIONS - N/A 16 October 2002
RESOLUTIONS - N/A 16 October 2002
123 - Notice of increase in nominal capital 16 October 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 October 2002
287 - Change in situation or address of Registered Office 16 October 2002
395 - Particulars of a mortgage or charge 15 October 2002
395 - Particulars of a mortgage or charge 15 October 2002
288b - Notice of resignation of directors or secretaries 25 September 2002
288b - Notice of resignation of directors or secretaries 25 September 2002
288a - Notice of appointment of directors or secretaries 25 September 2002
288a - Notice of appointment of directors or secretaries 25 September 2002
395 - Particulars of a mortgage or charge 10 May 2002
CERTNM - Change of name certificate 02 April 2002
NEWINC - New incorporation documents 21 January 2002

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 21 March 2012 Outstanding

N/A

Legal mortgage 21 March 2012 Outstanding

N/A

Legal mortgage 21 March 2012 Outstanding

N/A

Legal mortgage 21 March 2012 Outstanding

N/A

Legal mortgage 21 March 2012 Outstanding

N/A

Legal mortgage 21 March 2012 Outstanding

N/A

Legal mortgage 21 March 2012 Outstanding

N/A

Mortgage debenture 21 March 2012 Outstanding

N/A

Legal charge 09 February 2005 Outstanding

N/A

Mortgage deed 03 October 2003 Outstanding

N/A

Mortgage 18 June 2003 Fully Satisfied

N/A

Legal mortgage 30 September 2002 Fully Satisfied

N/A

Legal mortgage 30 September 2002 Fully Satisfied

N/A

Debenture 07 May 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.