ETM SERVICES LTD
LONDON

Hellopages » Greater London » Islington » EC1M 7AD

Company number 05189998
Status Active
Incorporation Date 27 July 2004
Company Type Private Limited Company
Address DEVONSHIRE HOUSE, 60 GOSWELL ROAD, LONDON, EC1M 7AD
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration forty-nine events have happened. The last three records are Accounts for a small company made up to 29 February 2016; Confirmation statement made on 27 July 2016 with updates; Registration of charge 051899980010, created on 7 July 2016. The most likely internet sites of ETM SERVICES LTD are www.etmservices.co.uk, and www.etm-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and two months. The distance to to Battersea Park Rail Station is 3.8 miles; to Brondesbury Park Rail Station is 5 miles; to Beckenham Hill Rail Station is 7.7 miles; to Bickley Rail Station is 10.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Etm Services Ltd is a Private Limited Company. The company registration number is 05189998. Etm Services Ltd has been working since 27 July 2004. The present status of the company is Active. The registered address of Etm Services Ltd is Devonshire House 60 Goswell Road London Ec1m 7ad. . MARTIN, Thomas Richard Eliot is a Secretary of the company. MARTIN, Edward William Joseph is a Director of the company. MARTIN, Thomas Richard Eliot is a Director of the company. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
MARTIN, Thomas Richard Eliot
Appointed Date: 27 July 2004

Director
MARTIN, Edward William Joseph
Appointed Date: 27 July 2004
46 years old

Director
MARTIN, Thomas Richard Eliot
Appointed Date: 27 July 2004
54 years old

Persons With Significant Control

Etm Group Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

ETM SERVICES LTD Events

08 Dec 2016
Accounts for a small company made up to 29 February 2016
22 Sep 2016
Confirmation statement made on 27 July 2016 with updates
15 Jul 2016
Registration of charge 051899980010, created on 7 July 2016
06 Oct 2015
Annual return made up to 27 July 2015 with full list of shareholders
Statement of capital on 2015-10-06
  • GBP 2

08 Sep 2015
Accounts for a small company made up to 28 February 2015
...
... and 39 more events
12 Dec 2005
Accounts for a dormant company made up to 31 July 2005
08 Dec 2005
Return made up to 27/07/05; full list of members
06 Dec 2005
Secretary's particulars changed;director's particulars changed
06 Dec 2005
Director's particulars changed
27 Jul 2004
Incorporation

ETM SERVICES LTD Charges

7 July 2016
Charge code 0518 9998 0010
Delivered: 15 July 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: None…
18 February 2015
Charge code 0518 9998 0009
Delivered: 28 February 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
30 May 2013
Charge code 0518 9998 0008
Delivered: 11 June 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Notification of addition to or amendment of charge…
19 September 2011
Deed of admission to an omnibus guarantee and set-off agreement dated 15TH february 2010 and
Delivered: 22 September 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to the credit…
19 February 2010
Mortgage deed
Delivered: 10 March 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H property k/a the well 180 st john street clerkenwell…
15 February 2010
An omnibus guarantee and set-off agreement
Delivered: 18 February 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to the credit…
1 February 2010
Debenture
Delivered: 4 February 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
16 December 2008
Legal charge
Delivered: 18 December 2008
Status: Satisfied on 15 January 2011
Persons entitled: Bank of Scotland PLC
Description: L/H property k/a the well 178-180 st john's street london…
8 February 2008
Debenture
Delivered: 19 February 2008
Status: Satisfied on 15 January 2011
Persons entitled: Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
16 April 2007
Rent deposit deed
Delivered: 19 April 2007
Status: Outstanding
Persons entitled: Dhannan Chellappah and Valarmathy Chellappah
Description: Rent deposit on 70 compton street london.