About

Registered Number: 02548749
Date of Incorporation: 16/10/1990 (33 years and 6 months ago)
Company Status: Active
Registered Address: First Floor, 44-50 The Broadway, Southall, Middlesex, UB1 1QB

 

Earlwell Ltd was registered on 16 October 1990 and are based in Middlesex, it's status at Companies House is "Active". This company has 3 directors listed at Companies House. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BHOJWANI, Leena N/A 04 February 1995 1
BHOJWANI, Leisha N/A 04 February 1995 1
Secretary Name Appointed Resigned Total Appointments
GULABANI, Malika Jethanand 04 February 1995 15 September 1997 1

Filing History

Document Type Date
AA - Annual Accounts 22 September 2020
CS01 - N/A 25 October 2019
AA - Annual Accounts 10 September 2019
CS01 - N/A 31 October 2018
AA - Annual Accounts 20 September 2018
CS01 - N/A 26 October 2017
AA - Annual Accounts 29 September 2017
CS01 - N/A 02 November 2016
AA - Annual Accounts 12 October 2016
AR01 - Annual Return 21 October 2015
AA - Annual Accounts 15 October 2015
AR01 - Annual Return 13 November 2014
AA - Annual Accounts 07 October 2014
AR01 - Annual Return 30 October 2013
AA - Annual Accounts 04 October 2013
AR01 - Annual Return 19 October 2012
AA - Annual Accounts 04 October 2012
AR01 - Annual Return 01 December 2011
AA - Annual Accounts 05 October 2011
AD01 - Change of registered office address 23 August 2011
AR01 - Annual Return 15 November 2010
AA - Annual Accounts 22 September 2010
AA - Annual Accounts 10 November 2009
AR01 - Annual Return 20 October 2009
AD04 - Change of location of company records to the registered office 20 October 2009
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 20 October 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 19 October 2009
AA - Annual Accounts 27 January 2009
363a - Annual Return 16 October 2008
363a - Annual Return 17 October 2007
353 - Register of members 17 October 2007
AA - Annual Accounts 15 October 2007
AA - Annual Accounts 04 November 2006
363a - Annual Return 23 October 2006
363a - Annual Return 12 December 2005
AA - Annual Accounts 09 November 2005
363a - Annual Return 22 October 2004
AA - Annual Accounts 30 September 2004
363a - Annual Return 18 February 2004
287 - Change in situation or address of Registered Office 28 October 2003
AA - Annual Accounts 16 August 2003
363s - Annual Return 13 November 2002
AA - Annual Accounts 06 October 2002
363s - Annual Return 30 October 2001
AA - Annual Accounts 06 September 2001
395 - Particulars of a mortgage or charge 03 April 2001
288a - Notice of appointment of directors or secretaries 03 April 2001
288a - Notice of appointment of directors or secretaries 03 April 2001
288b - Notice of resignation of directors or secretaries 03 April 2001
288b - Notice of resignation of directors or secretaries 03 April 2001
AA - Annual Accounts 15 November 2000
363s - Annual Return 27 October 2000
363s - Annual Return 02 December 1999
AA - Annual Accounts 02 November 1999
AA - Annual Accounts 19 November 1998
363s - Annual Return 03 November 1998
363a - Annual Return 15 July 1998
AA - Annual Accounts 04 February 1998
288b - Notice of resignation of directors or secretaries 09 January 1998
288a - Notice of appointment of directors or secretaries 09 January 1998
363s - Annual Return 26 November 1996
AA - Annual Accounts 05 November 1996
363x - Annual Return 12 February 1996
AA - Annual Accounts 02 November 1995
288 - N/A 21 July 1995
288 - N/A 21 July 1995
288 - N/A 21 July 1995
363s - Annual Return 31 October 1994
AA - Annual Accounts 31 October 1994
363s - Annual Return 23 November 1993
AA - Annual Accounts 08 November 1993
363x - Annual Return 29 March 1993
AA - Annual Accounts 21 January 1993
225(2) - Notice by a holding or subsidiary company of a new accounting reference date given after the end of an accounting reference period 21 January 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 July 1992
363b - Annual Return 16 July 1992
288 - N/A 02 August 1991
RESOLUTIONS - N/A 08 March 1991
288 - N/A 08 March 1991
288 - N/A 08 March 1991
287 - Change in situation or address of Registered Office 05 November 1990
NEWINC - New incorporation documents 16 October 1990

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 30 March 2001 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.