About

Registered Number: 02781915
Date of Incorporation: 21/01/1993 (31 years and 3 months ago)
Company Status: Active
Registered Address: 42-46 Station Road, Edgware, HA8 7AB,

 

Ezra Attia Ltd was founded on 21 January 1993 and has its registered office in Edgware, it's status is listed as "Active". We don't know the number of employees at the company. This organisation has one director listed as Reed, Julian Michael.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
REED, Julian Michael 29 March 1995 26 May 2004 1

Filing History

Document Type Date
AA - Annual Accounts 21 April 2020
CS01 - N/A 27 February 2020
CH01 - Change of particulars for director 20 February 2020
PSC04 - N/A 20 February 2020
PSC04 - N/A 11 December 2019
CH01 - Change of particulars for director 11 December 2019
AD01 - Change of registered office address 11 December 2019
CH01 - Change of particulars for director 11 December 2019
CS01 - N/A 05 February 2019
AA - Annual Accounts 30 January 2019
CS01 - N/A 26 March 2018
AA - Annual Accounts 09 February 2018
AA01 - Change of accounting reference date 31 January 2018
MR04 - N/A 15 August 2017
MR04 - N/A 15 August 2017
MR04 - N/A 15 August 2017
MR04 - N/A 15 August 2017
MR04 - N/A 15 August 2017
MR04 - N/A 15 August 2017
MR04 - N/A 15 August 2017
MR01 - N/A 31 July 2017
MR01 - N/A 31 July 2017
MR01 - N/A 31 July 2017
AA - Annual Accounts 24 March 2017
CS01 - N/A 24 February 2017
SH01 - Return of Allotment of shares 16 January 2017
TM01 - Termination of appointment of director 13 January 2017
AR01 - Annual Return 11 February 2016
AA - Annual Accounts 12 January 2016
AR01 - Annual Return 02 March 2015
TM02 - Termination of appointment of secretary 02 March 2015
TM01 - Termination of appointment of director 02 February 2015
AA - Annual Accounts 25 January 2015
MR01 - N/A 30 July 2014
MR01 - N/A 29 July 2014
MR01 - N/A 29 July 2014
AR01 - Annual Return 03 February 2014
AA - Annual Accounts 28 January 2014
AR01 - Annual Return 12 February 2013
AA - Annual Accounts 29 January 2013
AP01 - Appointment of director 27 March 2012
AP01 - Appointment of director 27 March 2012
AP01 - Appointment of director 27 March 2012
TM01 - Termination of appointment of director 26 March 2012
AR01 - Annual Return 28 February 2012
AA - Annual Accounts 30 January 2012
AR01 - Annual Return 29 March 2011
AAMD - Amended Accounts 17 February 2011
AA - Annual Accounts 01 February 2011
AR01 - Annual Return 08 February 2010
AA - Annual Accounts 21 January 2010
CH01 - Change of particulars for director 16 October 2009
CH03 - Change of particulars for secretary 16 October 2009
363a - Annual Return 11 March 2009
AA - Annual Accounts 27 February 2009
AA - Annual Accounts 03 March 2008
363a - Annual Return 31 January 2008
395 - Particulars of a mortgage or charge 09 May 2007
AA - Annual Accounts 28 February 2007
363a - Annual Return 08 February 2007
395 - Particulars of a mortgage or charge 01 November 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 October 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 October 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 October 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 October 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 October 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 October 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 October 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 October 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 October 2006
395 - Particulars of a mortgage or charge 30 August 2006
395 - Particulars of a mortgage or charge 30 August 2006
395 - Particulars of a mortgage or charge 30 August 2006
395 - Particulars of a mortgage or charge 30 August 2006
363a - Annual Return 13 March 2006
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 13 March 2006
353 - Register of members 13 March 2006
287 - Change in situation or address of Registered Office 13 March 2006
AA - Annual Accounts 02 March 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 November 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 November 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 November 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 November 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 November 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 November 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 November 2005
AA - Annual Accounts 03 March 2005
363s - Annual Return 09 February 2005
288b - Notice of resignation of directors or secretaries 07 June 2004
AA - Annual Accounts 04 March 2004
363s - Annual Return 06 February 2004
288a - Notice of appointment of directors or secretaries 11 March 2003
AA - Annual Accounts 05 February 2003
363s - Annual Return 31 January 2003
363s - Annual Return 11 February 2002
AA - Annual Accounts 11 February 2002
363s - Annual Return 23 January 2001
AA - Annual Accounts 08 January 2001
AA - Annual Accounts 03 May 2000
363s - Annual Return 23 February 2000
AA - Annual Accounts 25 February 1999
363s - Annual Return 05 February 1999
AA - Annual Accounts 25 February 1998
363s - Annual Return 27 January 1998
288c - Notice of change of directors or secretaries or in their particulars 18 August 1997
AA - Annual Accounts 04 March 1997
363a - Annual Return 20 February 1997
363s - Annual Return 29 January 1997
395 - Particulars of a mortgage or charge 05 November 1996
395 - Particulars of a mortgage or charge 04 October 1996
395 - Particulars of a mortgage or charge 04 October 1996
395 - Particulars of a mortgage or charge 04 October 1996
395 - Particulars of a mortgage or charge 04 October 1996
395 - Particulars of a mortgage or charge 04 October 1996
395 - Particulars of a mortgage or charge 04 October 1996
395 - Particulars of a mortgage or charge 04 October 1996
395 - Particulars of a mortgage or charge 04 October 1996
395 - Particulars of a mortgage or charge 04 October 1996
288 - N/A 17 July 1996
288 - N/A 17 July 1996
AA - Annual Accounts 01 March 1996
RESOLUTIONS - N/A 17 May 1995
RESOLUTIONS - N/A 17 May 1995
CERT10 - Re-registration of a company from public to private 17 May 1995
MAR - Memorandum and Articles - used in re-registration 17 May 1995
53 - Application by a public company for re-registration as a private company 17 May 1995
288 - N/A 27 April 1995
363x - Annual Return 09 February 1995
AA - Annual Accounts 19 January 1995
395 - Particulars of a mortgage or charge 13 January 1995
395 - Particulars of a mortgage or charge 20 December 1994
363x - Annual Return 06 April 1994
395 - Particulars of a mortgage or charge 28 May 1993
395 - Particulars of a mortgage or charge 28 May 1993
395 - Particulars of a mortgage or charge 28 May 1993
395 - Particulars of a mortgage or charge 28 May 1993
287 - Change in situation or address of Registered Office 30 March 1993
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 19 March 1993
88(2)O - Return of allotments of shares issued for other than cash - original document 19 March 1993
88(2)P - N/A 19 February 1993
CERT8 - Certificate to entitle a public company to commence business and borrow 18 February 1993
117 - Application by a public company for certificate to commence business and statutory declaration in support 18 February 1993
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 18 February 1993
288 - N/A 18 February 1993
288 - N/A 18 February 1993
RESOLUTIONS - N/A 10 February 1993
288 - N/A 10 February 1993
288 - N/A 10 February 1993
NEWINC - New incorporation documents 21 January 1993

Mortgages & Charges

Description Date Status Charge by
A registered charge 20 July 2017 Outstanding

N/A

A registered charge 20 July 2017 Outstanding

N/A

A registered charge 20 July 2017 Outstanding

N/A

A registered charge 23 July 2014 Fully Satisfied

N/A

A registered charge 23 July 2014 Fully Satisfied

N/A

A registered charge 23 July 2014 Fully Satisfied

N/A

Mortgage 27 April 2007 Outstanding

N/A

Legal mortgage 30 October 2006 Outstanding

N/A

Rent charge agreement 11 August 2006 Fully Satisfied

N/A

First party deed of charge over property/land 11 August 2006 Fully Satisfied

N/A

Authority over deposits 11 August 2006 Fully Satisfied

N/A

Debenture 11 August 2006 Fully Satisfied

N/A

Legal charge 31 October 1996 Fully Satisfied

N/A

Debenture 27 September 1996 Fully Satisfied

N/A

Legal charge 27 September 1996 Fully Satisfied

N/A

Legal charge 27 September 1996 Fully Satisfied

N/A

Legal charge 27 September 1996 Fully Satisfied

N/A

Legal charge 27 September 1996 Fully Satisfied

N/A

Legal charge 27 September 1996 Fully Satisfied

N/A

Legal charge 27 September 1996 Fully Satisfied

N/A

Legal charge 27 September 1996 Fully Satisfied

N/A

Legal charge 21 September 1996 Fully Satisfied

N/A

Legal charge 09 January 1995 Fully Satisfied

N/A

General account conditions 15 December 1994 Fully Satisfied

N/A

Legal charge 10 May 1993 Fully Satisfied

N/A

Legal charge 10 May 1993 Fully Satisfied

N/A

Legal charge 10 May 1993 Fully Satisfied

N/A

Legal charge 10 May 1993 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.