34 MOUNT EPHRAIM LIMITED

Company Documents

DateDescription
09/07/259 July 2025 Confirmation statement made on 2025-06-22 with updates

View Document

26/02/2526 February 2025 Registered office address changed from 34 Mount Ephraim Lane London SW16 1JG to 119 Cholmley Gardens London NW6 1AA on 2025-02-26

View Document

26/02/2526 February 2025 Notification of Benjamin Neil Radstone as a person with significant control on 2024-10-05

View Document

26/02/2526 February 2025 Accounts for a dormant company made up to 2024-09-30

View Document

07/01/257 January 2025 Termination of appointment of Rosemary Jane Slater-Carr as a director on 2025-01-07

View Document

03/01/253 January 2025 Termination of appointment of Rosemary Jane Slater-Carr as a secretary on 2025-01-03

View Document

29/11/2429 November 2024 Cessation of Rosemary Jane Slater-Carr as a person with significant control on 2024-11-29

View Document

05/10/245 October 2024 Appointment of Mr Benjamin Radstone as a director on 2024-10-05

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

09/08/249 August 2024 Confirmation statement made on 2024-06-22 with updates

View Document

08/08/248 August 2024 Secretary's details changed for Mrs Rosemary Jane Slater-Carr on 2024-08-08

View Document

08/08/248 August 2024 Cessation of Rosemary Jane Slater-Carr as a person with significant control on 2024-08-08

View Document

08/08/248 August 2024 Secretary's details changed for Mrs Rosemary Jane Slater-Carr on 2024-08-08

View Document

08/08/248 August 2024 Notification of Rosemary Jane Slater-Carr as a person with significant control on 2024-08-08

View Document

06/08/246 August 2024 Termination of appointment of Rosemary Jane Slater-Carr as a director on 2024-08-06

View Document

30/07/2430 July 2024 Appointment of Mrs Rosemary Jane Slater-Carr as a director on 2024-07-30

View Document

25/06/2425 June 2024 Accounts for a dormant company made up to 2023-09-30

View Document

08/05/248 May 2024 Change of details for Mrs Rosemary Jane Slater-Carr as a person with significant control on 2024-05-07

View Document

07/05/247 May 2024 Cessation of Caroline Rotti as a person with significant control on 2023-12-07

View Document

07/05/247 May 2024 Secretary's details changed for Mrs Rosemary Jane Slater-Carr on 2024-05-07

View Document

07/05/247 May 2024 Director's details changed for Mrs Rosemary Jane Slater-Carr on 2024-05-07

View Document

07/05/247 May 2024 Termination of appointment of Caroline Rotti as a director on 2024-05-07

View Document

07/05/247 May 2024 Change of details for Mrs Rosemary Jane Slater-Carr as a person with significant control on 2024-05-07

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

26/06/2326 June 2023 Confirmation statement made on 2023-06-22 with updates

View Document

12/06/2312 June 2023 Accounts for a dormant company made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

05/07/215 July 2021 Confirmation statement made on 2021-06-22 with updates

View Document

30/06/2130 June 2021 Accounts for a dormant company made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

05/06/205 June 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/19

View Document

04/06/204 June 2020 SECRETARY'S CHANGE OF PARTICULARS / MRS ROSEMARY JANE SLATER-CARR / 04/06/2020

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

05/07/195 July 2019 CONFIRMATION STATEMENT MADE ON 22/06/19, WITH UPDATES

View Document

28/06/1928 June 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/18

View Document

27/06/1927 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS ROSEMARY JANE SLATER-CARR / 27/06/2019

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

10/07/1810 July 2018 CONFIRMATION STATEMENT MADE ON 22/06/18, WITH UPDATES

View Document

10/07/1810 July 2018 PSC'S CHANGE OF PARTICULARS / MISS ROSEMARY JANE SLATER / 10/07/2018

View Document

11/06/1811 June 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/17

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

22/06/1722 June 2017 SECRETARY'S CHANGE OF PARTICULARS / MISS ROSEMARY JANE SLATER / 21/06/2017

View Document

22/06/1722 June 2017 CONFIRMATION STATEMENT MADE ON 22/06/17, WITH UPDATES

View Document

22/06/1722 June 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/16

View Document

21/06/1721 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MISS ROSEMARY JANE SLATER / 21/06/2017

View Document

21/06/1721 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MS CAROLINE REID / 21/06/2017

View Document

02/06/172 June 2017 DIRECTOR APPOINTED MS CAROLINE REID

View Document

02/06/172 June 2017 APPOINTMENT TERMINATED, DIRECTOR PETER WRIGHT

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

29/06/1629 June 2016 Annual return made up to 28 June 2016 with full list of shareholders

View Document

28/06/1628 June 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/15

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

26/06/1526 June 2015 Annual return made up to 21 June 2015 with full list of shareholders

View Document

26/06/1526 June 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/14

View Document

27/10/1427 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MISS ROSEMARY JANE SLATER / 27/10/2014

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

26/06/1426 June 2014 Annual return made up to 21 June 2014 with full list of shareholders

View Document

18/06/1418 June 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/13

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

08/07/138 July 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/12

View Document

01/07/131 July 2013 21/06/13 NO MEMBER LIST

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

21/06/1221 June 2012 Annual return made up to 21 June 2012 with full list of shareholders

View Document

20/06/1220 June 2012 DIRECTOR APPOINTED MR PETER THOMAS WRIGHT

View Document

20/06/1220 June 2012 APPOINTMENT TERMINATED, DIRECTOR DANIEL LAMBROU

View Document

19/10/1119 October 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/11

View Document

19/10/1119 October 2011 Annual return made up to 21 September 2011 with full list of shareholders

View Document

17/10/1117 October 2011 RETURN OF PURCHASE OF OWN SHARES

View Document

10/10/1110 October 2011 APPOINTMENT TERMINATED, DIRECTOR DANIEL LAMBROU

View Document

10/10/1110 October 2011 DIRECTOR APPOINTED MR DANIEL RICHARD LAMBROU

View Document

09/10/119 October 2011 SECRETARY APPOINTED MISS ROSEMARY JANE SLATER

View Document

09/10/119 October 2011 APPOINTMENT TERMINATED, SECRETARY DANIEL LAMBROU

View Document

09/10/119 October 2011 APPOINTMENT TERMINATED, DIRECTOR DANIEL LAMBROU

View Document

05/04/115 April 2011 21/09/10 STATEMENT OF CAPITAL GBP 3

View Document

01/03/111 March 2011 01/03/11 STATEMENT OF CAPITAL GBP 4

View Document

21/09/1021 September 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company