About

Registered Number: 03897657
Date of Incorporation: 21/12/1999 (24 years and 4 months ago)
Company Status: Active
Registered Address: 2 Helenslea Avenue, Stern Associates, London, NW11 8ND,

 

Based in London, E-tabs Ltd was setup in 1999, it's status is listed as "Active". We do not know the number of employees at the business. The current directors of this business are listed as Rabson, Jonathan, Teller, Richard Henry Marshall, Dr.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RABSON, Jonathan 01 September 2000 31 December 2004 1
TELLER, Richard Henry Marshall, Dr 25 January 2000 22 December 2001 1

Filing History

Document Type Date
AD01 - Change of registered office address 03 June 2020
CH03 - Change of particulars for secretary 03 June 2020
CH01 - Change of particulars for director 03 June 2020
CH01 - Change of particulars for director 05 February 2020
CS01 - N/A 06 January 2020
AA - Annual Accounts 05 December 2019
AA01 - Change of accounting reference date 27 September 2019
CS01 - N/A 25 December 2018
AA - Annual Accounts 25 December 2018
AA01 - Change of accounting reference date 28 September 2018
PSC08 - N/A 13 February 2018
PSC07 - N/A 12 February 2018
CS01 - N/A 29 December 2017
AA - Annual Accounts 29 September 2017
CS01 - N/A 30 January 2017
AA - Annual Accounts 15 December 2016
AA01 - Change of accounting reference date 30 September 2016
AA01 - Change of accounting reference date 29 September 2016
AR01 - Annual Return 03 February 2016
AA - Annual Accounts 27 September 2015
AR01 - Annual Return 05 January 2015
AA - Annual Accounts 21 December 2014
AA01 - Change of accounting reference date 29 September 2014
AR01 - Annual Return 02 January 2014
AA - Annual Accounts 30 December 2013
AA01 - Change of accounting reference date 25 September 2013
AR01 - Annual Return 02 January 2013
AA - Annual Accounts 03 October 2012
AR01 - Annual Return 02 January 2012
AA - Annual Accounts 28 October 2011
MG01 - Particulars of a mortgage or charge 19 March 2011
AR01 - Annual Return 21 December 2010
CH01 - Change of particulars for director 21 December 2010
AA - Annual Accounts 29 September 2010
AR01 - Annual Return 18 January 2010
CH01 - Change of particulars for director 18 January 2010
CH01 - Change of particulars for director 18 January 2010
CH03 - Change of particulars for secretary 18 January 2010
AA - Annual Accounts 05 November 2009
363a - Annual Return 20 February 2009
363a - Annual Return 14 January 2009
AA - Annual Accounts 05 January 2009
363a - Annual Return 14 April 2008
AA - Annual Accounts 02 November 2007
363s - Annual Return 06 March 2007
AA - Annual Accounts 01 February 2007
363s - Annual Return 03 February 2006
AA - Annual Accounts 09 November 2005
288b - Notice of resignation of directors or secretaries 07 June 2005
288a - Notice of appointment of directors or secretaries 07 June 2005
363s - Annual Return 14 January 2005
AA - Annual Accounts 29 October 2004
363s - Annual Return 08 January 2004
AA - Annual Accounts 04 November 2003
363s - Annual Return 30 December 2002
288b - Notice of resignation of directors or secretaries 23 December 2002
AA - Annual Accounts 04 November 2002
363s - Annual Return 10 January 2002
AA - Annual Accounts 09 January 2002
363s - Annual Return 20 February 2001
288a - Notice of appointment of directors or secretaries 20 December 2000
287 - Change in situation or address of Registered Office 15 August 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 February 2000
288a - Notice of appointment of directors or secretaries 08 February 2000
288b - Notice of resignation of directors or secretaries 23 December 1999
288b - Notice of resignation of directors or secretaries 23 December 1999
288a - Notice of appointment of directors or secretaries 23 December 1999
288a - Notice of appointment of directors or secretaries 23 December 1999
NEWINC - New incorporation documents 21 December 1999

Mortgages & Charges

Description Date Status Charge by
Debenture 16 March 2011 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.