Active
Company Information for EI2 LTD
DAWSON HOUSE, 5 JEWRY STREET, LONDON, EC3N 2EX,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | |
---|---|
EI2 LTD | |
Legal Registered Office | |
DAWSON HOUSE 5 JEWRY STREET LONDON EC3N 2EX Other companies in BR6 | |
Company Number | 06883287 | |
---|---|---|
Company ID Number | 06883287 | |
Date formed | 2009-04-21 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/01/2024 | |
Account next due | 31/10/2025 | |
Latest return | 21/04/2016 | |
Return next due | 19/05/2017 | |
Type of accounts | UNAUDITED ABRIDGED |
Last Datalog update: | 2024-11-05 17:43:16 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
EDMUND JOHN BOYDEN |
||
EDMUND JOHN BOYDEN |
||
RICHARD JOHN DAVALL |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ALIX BOULLET |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ENSEMBLE INTERIORS LIMITED | Company Secretary | 2006-03-20 | CURRENT | 2000-07-20 | Active |
Date | Document Type | Document Description |
---|---|---|
Unaudited abridged accounts made up to 2024-01-31 | ||
Unaudited abridged accounts made up to 2023-01-31 | ||
Director's details changed for Miss Lauren Pankhurst on 2022-10-08 | ||
Change of details for Mr Edmund John Boyden as a person with significant control on 2016-04-06 | ||
Change of details for Mr Richard John Davall as a person with significant control on 2023-05-25 | ||
NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EDMUND JOHN BOYDEN | ||
CONFIRMATION STATEMENT MADE ON 21/04/23, WITH NO UPDATES | ||
Unaudited abridged accounts made up to 2022-01-31 | ||
CS01 | CONFIRMATION STATEMENT MADE ON 21/04/22, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 01/07/21 FROM 1 Abingdon Way Orpington Kent BR6 9WA | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/04/21, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED MISS LAUREN PANKHURST | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/04/20, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/04/19, WITH NO UPDATES | |
AA | 31/01/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/04/18, WITH NO UPDATES | |
AA | 31/01/17 ACCOUNTS TOTAL EXEMPTION FULL | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | |
LATEST SOC | 26/04/17 STATEMENT OF CAPITAL;GBP 1000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/04/17, WITH UPDATES | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD DAVALL / 28/02/2017 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / EDMUND JOHN BOYDEN / 28/02/2017 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / EDMUND JOHN BOYDEN / 28/02/2017 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR EDMUND JOHN BOYDEN on 2017-02-28 | |
AA | 31/01/16 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 18/05/16 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 21/04/16 ANNUAL RETURN FULL LIST | |
LATEST SOC | 19/05/15 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 21/04/15 ANNUAL RETURN FULL LIST | |
AA | 31/01/15 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 31/01/14 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 21/04/14 ANNUAL RETURN FULL LIST | |
AA | 31/01/13 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 21/04/13 ANNUAL RETURN FULL LIST | |
AR01 | 21/04/12 ANNUAL RETURN FULL LIST | |
AA | 31/01/12 ACCOUNTS TOTAL EXEMPTION FULL | |
MG01 | Particulars of a mortgage or charge / charge no: 1 | |
AR01 | 21/04/11 ANNUAL RETURN FULL LIST | |
AA | 31/01/11 ACCOUNTS TOTAL EXEMPTION FULL | |
SH01 | 15/03/11 STATEMENT OF CAPITAL GBP 1000 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALIX BOULLET | |
AA | 30/04/10 TOTAL EXEMPTION FULL | |
AA01 | CURRSHO FROM 30/04/2011 TO 31/01/2011 | |
AR01 | 21/04/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD DAVALL / 31/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / EDMUND JOHN BOYDEN / 31/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ALIX BOULLET / 31/01/2010 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Satisfied | HSBC BANK PLC |
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on EI2 LTD
The top companies supplying to UK government with the same SIC code (46150 - Agents involved in the sale of furniture, household goods, hardware and ironmongery) as EI2 LTD are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |