Company number 04947988
Status Active
Incorporation Date 30 October 2003
Company Type Private Limited Company
Address 46 HEDDON COURT AVENUE, BARNET, HERTFORDSHIRE, EN4 9NG
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc
Since the company registration forty-five events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 21 October 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of EARNDRIVE 1 LIMITED are www.earndrive1.co.uk, and www.earndrive-1.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and eleven months. Earndrive 1 Limited is a Private Limited Company.
The company registration number is 04947988. Earndrive 1 Limited has been working since 30 October 2003.
The present status of the company is Active. The registered address of Earndrive 1 Limited is 46 Heddon Court Avenue Barnet Hertfordshire En4 9ng. . SHAH, Ansuya is a Secretary of the company. SHAH, Navinchandra Keshavlal is a Director of the company. Secretary SHAH, Ninna has been resigned. Nominee Secretary THOMAS, Howard has been resigned. Director SHAH, Mukesh Zaverchand has been resigned. Nominee Director TESTER, William Andrew Joseph has been resigned. The company operates in "Dormant Company".
Current Directors
Resigned Directors
Secretary
SHAH, Ninna
Resigned: 01 March 2011
Appointed Date: 31 October 2003
Nominee Secretary
THOMAS, Howard
Resigned: 30 October 2003
Appointed Date: 30 October 2003
Persons With Significant Control
Earndrive Limited
Notified on: 6 April 2016
Nature of control: Ownership of voting rights - 75% or more
EARNDRIVE 1 LIMITED Events
15 Dec 2016
Total exemption small company accounts made up to 31 March 2016
25 Oct 2016
Confirmation statement made on 21 October 2016 with updates
17 Nov 2015
Total exemption small company accounts made up to 31 March 2015
17 Nov 2015
Annual return made up to 21 October 2015 with full list of shareholders
Statement of capital on 2015-11-17
10 Dec 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 35 more events
12 Nov 2003
Director resigned
12 Nov 2003
Secretary resigned
12 Nov 2003
New secretary appointed
12 Nov 2003
New director appointed
30 Oct 2003
Incorporation
21 November 2008
Deed of charge
Delivered: 11 December 2008
Status: Outstanding
Persons entitled: Canada Life Limited
Description: The l/h property known as travelodge hotel anchor road…
28 November 2003
Legal charge
Delivered: 4 December 2003
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: L/H property k/a city travelodge hotel at anchor road and…
28 November 2003
Debenture
Delivered: 3 December 2003
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…