About

Registered Number: 04393529
Date of Incorporation: 13/03/2002 (22 years and 1 month ago)
Company Status: Active
Registered Address: 3 Boyne Park, Tunbridge Wells, Kent, TN4 8EN

 

Having been setup in 2002, E2w Ltd are based in Kent, it's status in the Companies House registry is set to "Active". We don't know the number of employees at E2w Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FREED, Mark Anthony 13 March 2002 - 1
Secretary Name Appointed Resigned Total Appointments
FREED, Tina Elaine 17 March 2002 23 May 2011 1
LEONG, Frances 23 May 2011 15 May 2014 1

Filing History

Document Type Date
CH01 - Change of particulars for director 06 April 2020
CH01 - Change of particulars for director 02 April 2020
CS01 - N/A 18 March 2020
AA - Annual Accounts 13 September 2019
CS01 - N/A 20 March 2019
AA - Annual Accounts 23 August 2018
CS01 - N/A 18 April 2018
AA - Annual Accounts 03 July 2017
CS01 - N/A 31 March 2017
AA - Annual Accounts 01 October 2016
AR01 - Annual Return 06 April 2016
AA - Annual Accounts 28 August 2015
AR01 - Annual Return 17 April 2015
TM02 - Termination of appointment of secretary 30 March 2015
SH01 - Return of Allotment of shares 06 November 2014
TM02 - Termination of appointment of secretary 01 October 2014
AA - Annual Accounts 12 August 2014
AR01 - Annual Return 04 April 2014
AA - Annual Accounts 18 July 2013
AR01 - Annual Return 17 April 2013
AA - Annual Accounts 19 July 2012
AR01 - Annual Return 29 March 2012
AA - Annual Accounts 19 July 2011
AP03 - Appointment of secretary 23 June 2011
TM02 - Termination of appointment of secretary 23 June 2011
AR01 - Annual Return 25 March 2011
AA - Annual Accounts 14 June 2010
AR01 - Annual Return 25 March 2010
AA - Annual Accounts 10 January 2010
363a - Annual Return 03 April 2009
AA - Annual Accounts 14 October 2008
395 - Particulars of a mortgage or charge 12 July 2008
363a - Annual Return 17 March 2008
AA - Annual Accounts 20 July 2007
225 - Change of Accounting Reference Date 27 April 2007
363a - Annual Return 19 March 2007
288a - Notice of appointment of directors or secretaries 07 January 2007
AA - Annual Accounts 13 September 2006
363a - Annual Return 08 May 2006
AA - Annual Accounts 13 July 2005
363s - Annual Return 12 May 2005
AA - Annual Accounts 21 May 2004
363s - Annual Return 23 March 2004
AA - Annual Accounts 17 June 2003
363s - Annual Return 13 April 2003
225 - Change of Accounting Reference Date 10 April 2003
288a - Notice of appointment of directors or secretaries 18 April 2002
288a - Notice of appointment of directors or secretaries 10 April 2002
287 - Change in situation or address of Registered Office 10 April 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 April 2002
288b - Notice of resignation of directors or secretaries 14 March 2002
288b - Notice of resignation of directors or secretaries 14 March 2002
NEWINC - New incorporation documents 13 March 2002

Mortgages & Charges

Description Date Status Charge by
Debenture 08 July 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.