ENGLISHHOME.COM LIMITED
ILFORD

Hellopages » Greater London » Redbridge » IG1 2LS

Company number 06813978
Status Active
Incorporation Date 9 February 2009
Company Type Private Limited Company
Address 50 BLACKTHORN ROAD, ILFORD, ESSEX, IG1 2LS
Home Country United Kingdom
Nature of Business 46160 - Agents involved in the sale of textiles, clothing, fur, footwear and leather goods
Phone, email, etc

Since the company registration thirty-seven events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 31 December 2015 with full list of shareholders Statement of capital on 2015-12-31 GBP 1 . The most likely internet sites of ENGLISHHOME.COM LIMITED are www.englishhomecom.co.uk, and www.englishhome-com.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and eight months. Englishhome Com Limited is a Private Limited Company. The company registration number is 06813978. Englishhome Com Limited has been working since 09 February 2009. The present status of the company is Active. The registered address of Englishhome Com Limited is 50 Blackthorn Road Ilford Essex Ig1 2ls. The company`s financial liabilities are £126.63k. It is £68.78k against last year. And the total assets are £0.61k, which is £0.1k against last year. DUMAN, Kursad is a Director of the company. GUVEN, Murat Onur is a Director of the company. Secretary STILLMAN, Vivien has been resigned. Secretary FPSS LIMITED has been resigned. Director CHURCHWARD, Gaynor Frances has been resigned. The company operates in "Agents involved in the sale of textiles, clothing, fur, footwear and leather goods".


englishhome.com Key Finiance

LIABILITIES £126.63k
+118%
CASH n/a
TOTAL ASSETS £0.61k
+20%
All Financial Figures

Current Directors

Director
DUMAN, Kursad
Appointed Date: 15 September 2015
49 years old

Director
GUVEN, Murat Onur
Appointed Date: 15 September 2015
49 years old

Resigned Directors

Secretary
STILLMAN, Vivien
Resigned: 01 January 2013
Appointed Date: 01 November 2012

Secretary
FPSS LIMITED
Resigned: 01 January 2013
Appointed Date: 09 February 2009

Director
CHURCHWARD, Gaynor Frances
Resigned: 15 September 2015
Appointed Date: 09 February 2009
88 years old

Persons With Significant Control

Mr Kursad Duman
Notified on: 6 April 2016
49 years old
Nature of control: Has significant influence or control

ENGLISHHOME.COM LIMITED Events

15 Jan 2017
Confirmation statement made on 31 December 2016 with updates
23 Feb 2016
Total exemption small company accounts made up to 31 December 2015
31 Dec 2015
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2015-12-31
  • GBP 1

31 Dec 2015
Appointment of Mr Murat Onur Guven as a director on 15 September 2015
31 Dec 2015
Appointment of Mr Kursad Duman as a director on 15 September 2015
...
... and 27 more events
18 Mar 2010
Secretary's details changed for Fpss Limited on 18 March 2010
05 Mar 2010
Registered office address changed from Olympic House, 196 the Broadway Wimbledon London SW19 1RY on 5 March 2010
04 Mar 2009
Director's change of particulars / gaynor churchward / 09/02/2009
02 Mar 2009
Director's change of particulars / gaynor churchwood / 20/02/2009
09 Feb 2009
Incorporation

ENGLISHHOME.COM LIMITED Charges

6 June 2011
Debenture
Delivered: 8 June 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
16 May 2011
Debenture
Delivered: 25 May 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…