About

Registered Number: 03589882
Date of Incorporation: 24/06/1998 (25 years and 10 months ago)
Company Status: Active
Registered Address: Kemp House, 152 City Road, London, EC1V 2NX,

 

Founded in 1998, Ebusiness South West Ltd have registered office in London, it's status is listed as "Active". Currently we aren't aware of the number of employees at the this business. The companies directors are listed as Start Up Ventures (Holdings) Ltd, Handa, Rahul, Amos, Jonathan, Gillepie, Connell Michael, Handley, Rupert Sacheverell, Toft, Steven James, Valentine Slack, Adrian at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
AMOS, Jonathan 08 March 1999 16 November 2002 1
GILLEPIE, Connell Michael 19 October 1998 31 March 2000 1
HANDLEY, Rupert Sacheverell 19 October 1998 31 March 2000 1
TOFT, Steven James 19 October 1998 05 February 1999 1
VALENTINE SLACK, Adrian 23 November 1998 05 February 1999 1
Secretary Name Appointed Resigned Total Appointments
START UP VENTURES (HOLDINGS) LTD 15 June 2004 - 1
HANDA, Rahul 26 February 2002 15 June 2004 1

Filing History

Document Type Date
CS01 - N/A 01 August 2020
AA - Annual Accounts 22 September 2019
CS01 - N/A 25 June 2019
AA - Annual Accounts 19 September 2018
PSC02 - N/A 24 July 2018
CS01 - N/A 15 July 2018
AA - Annual Accounts 28 September 2017
CS01 - N/A 23 July 2017
AD01 - Change of registered office address 12 June 2017
AD01 - Change of registered office address 12 June 2017
AA - Annual Accounts 27 September 2016
DISS40 - Notice of striking-off action discontinued 24 September 2016
AR01 - Annual Return 22 September 2016
GAZ1 - First notification of strike-off action in London Gazette 20 September 2016
AA - Annual Accounts 27 September 2015
AR01 - Annual Return 25 July 2015
AA - Annual Accounts 30 September 2014
AR01 - Annual Return 20 July 2014
AA - Annual Accounts 29 September 2013
AR01 - Annual Return 29 July 2013
CH04 - Change of particulars for corporate secretary 29 July 2013
AD01 - Change of registered office address 29 July 2013
AD01 - Change of registered office address 29 July 2013
DISS40 - Notice of striking-off action discontinued 28 November 2012
AR01 - Annual Return 27 November 2012
AA - Annual Accounts 27 November 2012
AD01 - Change of registered office address 27 November 2012
GAZ1 - First notification of strike-off action in London Gazette 23 October 2012
AA - Annual Accounts 17 September 2011
AR01 - Annual Return 24 June 2011
AA - Annual Accounts 30 September 2010
AR01 - Annual Return 03 September 2010
CH04 - Change of particulars for corporate secretary 03 September 2010
CH01 - Change of particulars for director 03 September 2010
AA - Annual Accounts 28 October 2009
363a - Annual Return 28 July 2009
288c - Notice of change of directors or secretaries or in their particulars 27 July 2009
363a - Annual Return 04 July 2008
AA - Annual Accounts 12 June 2008
AA - Annual Accounts 20 September 2007
363a - Annual Return 29 June 2007
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 29 June 2007
353 - Register of members 29 June 2007
287 - Change in situation or address of Registered Office 29 June 2007
287 - Change in situation or address of Registered Office 29 June 2007
AA - Annual Accounts 04 November 2006
363a - Annual Return 31 July 2006
AA - Annual Accounts 26 July 2006
363a - Annual Return 06 September 2005
287 - Change in situation or address of Registered Office 26 July 2005
AA - Annual Accounts 22 November 2004
363s - Annual Return 23 July 2004
288a - Notice of appointment of directors or secretaries 21 July 2004
288b - Notice of resignation of directors or secretaries 21 July 2004
AA - Annual Accounts 05 July 2004
288b - Notice of resignation of directors or secretaries 13 April 2004
363s - Annual Return 26 July 2003
288b - Notice of resignation of directors or secretaries 18 December 2002
287 - Change in situation or address of Registered Office 22 October 2002
AA - Annual Accounts 16 August 2002
MISC - Miscellaneous document 08 August 2002
287 - Change in situation or address of Registered Office 08 August 2002
363s - Annual Return 04 July 2002
287 - Change in situation or address of Registered Office 01 May 2002
288a - Notice of appointment of directors or secretaries 12 March 2002
288b - Notice of resignation of directors or secretaries 04 March 2002
288b - Notice of resignation of directors or secretaries 04 March 2002
AA - Annual Accounts 14 December 2001
363a - Annual Return 02 July 2001
225 - Change of Accounting Reference Date 05 July 2000
363a - Annual Return 28 June 2000
288a - Notice of appointment of directors or secretaries 11 May 2000
288b - Notice of resignation of directors or secretaries 11 May 2000
288b - Notice of resignation of directors or secretaries 11 May 2000
288b - Notice of resignation of directors or secretaries 11 May 2000
AA - Annual Accounts 10 May 2000
287 - Change in situation or address of Registered Office 12 April 2000
288a - Notice of appointment of directors or secretaries 08 March 2000
288b - Notice of resignation of directors or secretaries 28 February 2000
288a - Notice of appointment of directors or secretaries 16 July 1999
288b - Notice of resignation of directors or secretaries 16 July 1999
288c - Notice of change of directors or secretaries or in their particulars 16 July 1999
363a - Annual Return 16 July 1999
MEM/ARTS - N/A 16 July 1999
RESOLUTIONS - N/A 14 July 1999
RESOLUTIONS - N/A 14 July 1999
288c - Notice of change of directors or secretaries or in their particulars 18 May 1999
288a - Notice of appointment of directors or secretaries 25 March 1999
288b - Notice of resignation of directors or secretaries 05 March 1999
288b - Notice of resignation of directors or secretaries 05 March 1999
288a - Notice of appointment of directors or secretaries 14 December 1998
RESOLUTIONS - N/A 07 December 1998
RESOLUTIONS - N/A 07 December 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 December 1998
123 - Notice of increase in nominal capital 07 December 1998
288a - Notice of appointment of directors or secretaries 02 December 1998
288a - Notice of appointment of directors or secretaries 10 November 1998
288b - Notice of resignation of directors or secretaries 06 November 1998
288b - Notice of resignation of directors or secretaries 06 November 1998
288a - Notice of appointment of directors or secretaries 06 November 1998
288a - Notice of appointment of directors or secretaries 06 November 1998
288a - Notice of appointment of directors or secretaries 06 November 1998
288b - Notice of resignation of directors or secretaries 02 July 1998
288b - Notice of resignation of directors or secretaries 02 July 1998
287 - Change in situation or address of Registered Office 02 July 1998
288a - Notice of appointment of directors or secretaries 02 July 1998
288a - Notice of appointment of directors or secretaries 02 July 1998
NEWINC - New incorporation documents 24 June 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.