EBP GROUP LIMITED
LONDON FFS HOLDINGS LIMITED

Hellopages » Greater London » Ealing » NW10 6BB

Company number 05584794
Status Active
Incorporation Date 6 October 2005
Company Type Private Limited Company
Address 26 CHASE ROAD, LONDON, NW10 6BB
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration eighty-seven events have happened. The last three records are Full accounts made up to 31 March 2016; Termination of appointment of Andrew Sinclair Duncan as a director on 28 July 2016; Termination of appointment of Andrew Sinclair Duncan as a secretary on 28 July 2016. The most likely internet sites of EBP GROUP LIMITED are www.ebpgroup.co.uk, and www.ebp-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and twelve months. The distance to to Brentford Rail Station is 3.4 miles; to Barnes Bridge Rail Station is 3.9 miles; to Battersea Park Rail Station is 6 miles; to Balham Rail Station is 7.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Ebp Group Limited is a Private Limited Company. The company registration number is 05584794. Ebp Group Limited has been working since 06 October 2005. The present status of the company is Active. The registered address of Ebp Group Limited is 26 Chase Road London Nw10 6bb. . HOSEIN, Aleem is a Director of the company. STEAD, Patrick James is a Director of the company. Secretary DUNCAN, Andrew Sinclair has been resigned. Secretary HOSEIN, Aleem has been resigned. Nominee Secretary WAYNE, Harold has been resigned. Director DUNCAN, Andrew Sinclair has been resigned. Director MANSVELDERS, Gilbert Henri Leon Rudolf has been resigned. Nominee Director WAYNE, Yvonne has been resigned. The company operates in "Activities of head offices".


Current Directors

Director
HOSEIN, Aleem
Appointed Date: 11 March 2008
51 years old

Director
STEAD, Patrick James
Appointed Date: 07 November 2005
59 years old

Resigned Directors

Secretary
DUNCAN, Andrew Sinclair
Resigned: 28 July 2016
Appointed Date: 11 March 2008

Secretary
HOSEIN, Aleem
Resigned: 11 March 2008
Appointed Date: 06 October 2005

Nominee Secretary
WAYNE, Harold
Resigned: 06 November 2005
Appointed Date: 06 October 2005

Director
DUNCAN, Andrew Sinclair
Resigned: 28 July 2016
Appointed Date: 11 March 2008
74 years old

Director
MANSVELDERS, Gilbert Henri Leon Rudolf
Resigned: 06 December 2010
Appointed Date: 11 March 2008
60 years old

Nominee Director
WAYNE, Yvonne
Resigned: 06 November 2005
Appointed Date: 06 October 2005
45 years old

EBP GROUP LIMITED Events

05 Jan 2017
Full accounts made up to 31 March 2016
29 Jul 2016
Termination of appointment of Andrew Sinclair Duncan as a director on 28 July 2016
29 Jul 2016
Termination of appointment of Andrew Sinclair Duncan as a secretary on 28 July 2016
19 Apr 2016
Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-19
  • GBP 528.31

12 Mar 2016
Compulsory strike-off action has been discontinued
...
... and 77 more events
17 Nov 2005
Company name changed ffs holdings LIMITED\certificate issued on 17/11/05
14 Oct 2005
Nc inc already adjusted 06/10/05
14 Oct 2005
Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital

13 Oct 2005
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

06 Oct 2005
Incorporation

EBP GROUP LIMITED Charges

31 October 2013
Charge code 0558 4794 0005
Delivered: 13 November 2013
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Notification of addition to or amendment of charge…
21 July 2006
An omnibus guarantee and set-off agreement
Delivered: 26 July 2006
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sums or sums standing to the credit of any one or more…
21 July 2006
Debenture
Delivered: 26 July 2006
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
28 March 2006
Debenture
Delivered: 31 March 2006
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
28 March 2006
An omnibus guarantee and set-off agreement
Delivered: 31 March 2006
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum standing to the credit of any one or more of any…