EE (GROUP) LIMITED

Register to unlock more data on OkredoRegister

EE (GROUP) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02439104

Incorporation date

02/11/1989

Size

Dormant

Contacts

Registered address

Registered address

1 Braham Street, London E1 8EECopy
copy info iconCopy
See on map
Latest events (Record since 02/11/1989)
dot icon01/04/2026
Confirmation statement made on 2026-03-29 with no updates
dot icon14/11/2025
Accounts for a dormant company made up to 2025-03-31
dot icon01/10/2025
Termination of appointment of Hope Hannah Mcfarlane-Edmond as a director on 2025-09-30
dot icon01/10/2025
Appointment of Georgia Amy Collins as a director on 2025-09-30
dot icon14/04/2025
Termination of appointment of Christina Bridget Ryan as a director on 2025-03-31
dot icon31/03/2025
Confirmation statement made on 2025-03-29 with no updates
dot icon30/10/2024
Accounts for a dormant company made up to 2024-03-31
dot icon01/10/2024
Appointment of Hope Hannah Mcfarlane-Edmond as a director on 2024-09-25
dot icon04/04/2024
Confirmation statement made on 2024-03-29 with no updates
dot icon23/09/2023
Accounts for a dormant company made up to 2023-03-31
dot icon30/03/2023
Confirmation statement made on 2023-03-29 with no updates
dot icon29/11/2022
Accounts for a dormant company made up to 2022-03-31
dot icon01/06/2022
Change of details for Orange Personal Communications Services Limited as a person with significant control on 2022-06-01
dot icon01/06/2022
Registered office address changed from Trident Place Mosquito Way Hatfield Hertfordshire AL10 9BW to 1 Braham Street London E1 8EE on 2022-06-01
dot icon29/03/2022
Confirmation statement made on 2022-03-29 with no updates
dot icon01/01/2022
Secretary's details changed for Newgate Street Secretaries Limited on 2022-01-01
dot icon11/11/2021
Accounts for a dormant company made up to 2021-03-31
dot icon14/10/2021
Director's details changed for Mrs Christina Bridget Ryan on 2021-10-14
dot icon29/03/2021
Confirmation statement made on 2021-03-29 with no updates
dot icon10/06/2020
Accounts for a dormant company made up to 2020-03-31
dot icon30/03/2020
Confirmation statement made on 2020-03-29 with no updates
dot icon07/08/2019
Accounts for a dormant company made up to 2019-03-31
dot icon02/04/2019
Confirmation statement made on 2019-03-29 with no updates
dot icon02/08/2018
Accounts for a dormant company made up to 2018-03-31
dot icon31/07/2018
Appointment of Mrs Christina Bridget Ryan as a director on 2018-07-23
dot icon31/07/2018
Termination of appointment of Charles Mowat as a director on 2018-07-24
dot icon31/07/2018
Appointment of Newgate Street Secretaries Limited as a secretary on 2018-07-24
dot icon31/07/2018
Termination of appointment of Charles Mowat as a secretary on 2018-07-24
dot icon31/07/2018
Termination of appointment of Antony John Gara as a secretary on 2018-07-24
dot icon05/04/2018
Confirmation statement made on 2018-03-29 with updates
dot icon22/12/2017
Termination of appointment of James Alexander Blendis as a director on 2017-08-01
dot icon28/07/2017
Accounts for a dormant company made up to 2017-03-31
dot icon11/07/2017
Appointment of Charles Mowat as a director on 2017-07-10
dot icon10/07/2017
Termination of appointment of Gavin Robert John Moore as a director on 2017-07-10
dot icon10/07/2017
Appointment of Antony John Gara as a secretary on 2017-07-10
dot icon10/07/2017
Appointment of Antony John Gara as a director on 2017-07-10
dot icon29/03/2017
Confirmation statement made on 2017-03-29 with updates
dot icon01/08/2016
Resolutions
dot icon07/07/2016
Current accounting period extended from 2016-12-31 to 2017-03-31
dot icon13/05/2016
Accounts for a dormant company made up to 2015-12-31
dot icon04/05/2016
Auditor's resignation
dot icon03/05/2016
Auditor's resignation
dot icon07/04/2016
Annual return made up to 2016-03-29 with full list of shareholders
dot icon18/05/2015
Accounts for a dormant company made up to 2014-12-31
dot icon30/03/2015
Annual return made up to 2015-03-29 with full list of shareholders
dot icon22/12/2014
Termination of appointment of Colin Caldwell as a secretary on 2014-12-19
dot icon22/12/2014
Termination of appointment of Colin Caldwell as a director on 2014-12-19
dot icon15/05/2014
Accounts for a dormant company made up to 2013-12-31
dot icon02/04/2014
Annual return made up to 2014-03-29 with full list of shareholders
dot icon02/09/2013
Registered office address changed from Hatfield Business Park Hatfield Hertfordshire AL10 9BW United Kingdom on 2013-09-02
dot icon29/04/2013
Secretary's details changed for Charles Mowat on 2013-04-29
dot icon23/04/2013
Accounts for a dormant company made up to 2012-12-31
dot icon03/04/2013
Annual return made up to 2013-03-29 with full list of shareholders
dot icon17/12/2012
Certificate of change of name
dot icon17/12/2012
Change of name notice
dot icon18/06/2012
Full accounts made up to 2011-12-31
dot icon15/06/2012
Registered office address changed from St James Court Great Park Road Almondsbury Park Bradley Stoke Bristol BS32 4QJ on 2012-06-15
dot icon03/04/2012
Annual return made up to 2012-03-29 with full list of shareholders
dot icon29/09/2011
Full accounts made up to 2010-12-31
dot icon26/04/2011
Annual return made up to 2011-03-29 with full list of shareholders
dot icon09/02/2011
Director's details changed for Mr Gavin Robert John Moore on 2011-02-08
dot icon12/10/2010
Appointment of Colin Caldwell as a director
dot icon12/10/2010
Appointment of Gavin Robert John Moore as a director
dot icon08/10/2010
Termination of appointment of Thomas Alexander as a director
dot icon05/07/2010
Termination of appointment of Hendrik Lunshof as a director
dot icon29/05/2010
Appointment of James Alexander Blendis as a director
dot icon16/04/2010
Annual return made up to 2010-03-29 with full list of shareholders
dot icon13/04/2010
Full accounts made up to 2009-12-31
dot icon06/04/2010
Appointment of Hendrik Alexander Lunshof as a director
dot icon01/04/2010
Appointment of Thomas Simon Alexander as a director
dot icon01/04/2010
Termination of appointment of Orange Limited as a director
dot icon26/11/2009
Secretary's details changed for Colin Caldwell on 2009-11-23
dot icon06/11/2009
Secretary's details changed for Charles Mowat on 2009-11-06
dot icon15/09/2009
Full accounts made up to 2008-12-31
dot icon08/04/2009
Return made up to 29/03/09; full list of members
dot icon17/12/2008
Location of register of members
dot icon07/11/2008
Secretary's change of particulars / charles mowat / 24/10/2008
dot icon01/11/2008
Full accounts made up to 2007-12-31
dot icon01/04/2008
Return made up to 29/03/08; full list of members
dot icon28/01/2008
Full accounts made up to 2006-12-31
dot icon23/07/2007
Secretary's particulars changed
dot icon18/04/2007
Return made up to 29/03/07; full list of members
dot icon13/10/2006
New secretary appointed
dot icon13/10/2006
Secretary resigned
dot icon11/10/2006
Accounts made up to 2005-12-31
dot icon11/04/2006
Return made up to 29/03/06; full list of members
dot icon09/11/2005
Accounts made up to 2004-12-31
dot icon07/10/2005
New secretary appointed
dot icon07/10/2005
Secretary resigned
dot icon17/06/2005
New secretary appointed
dot icon16/06/2005
Secretary resigned
dot icon16/05/2005
Return made up to 29/03/05; full list of members
dot icon16/05/2005
Director's particulars changed
dot icon09/11/2004
Director's particulars changed
dot icon03/11/2004
Secretary's particulars changed
dot icon02/11/2004
Accounts made up to 2003-12-31
dot icon17/04/2004
Return made up to 29/03/04; no change of members
dot icon19/02/2004
Declaration of satisfaction of mortgage/charge
dot icon19/02/2004
Declaration of satisfaction of mortgage/charge
dot icon19/02/2004
Declaration of satisfaction of mortgage/charge
dot icon27/09/2003
New secretary appointed
dot icon26/09/2003
Secretary resigned
dot icon26/08/2003
Auditor's resignation
dot icon07/07/2003
Accounts made up to 2002-12-31
dot icon27/04/2003
Return made up to 29/03/03; full list of members
dot icon06/03/2003
Director resigned
dot icon04/03/2003
Director resigned
dot icon04/03/2003
Director resigned
dot icon04/03/2003
Director resigned
dot icon04/03/2003
Director resigned
dot icon04/03/2003
New director appointed
dot icon02/03/2003
Resolutions
dot icon21/02/2003
Auditor's resignation
dot icon17/08/2002
New secretary appointed
dot icon17/08/2002
Director resigned
dot icon17/08/2002
Secretary resigned
dot icon10/07/2002
Accounts made up to 2001-12-31
dot icon30/04/2002
Return made up to 29/03/02; full list of members
dot icon20/09/2001
New director appointed
dot icon18/09/2001
New secretary appointed
dot icon18/09/2001
New director appointed
dot icon13/09/2001
New director appointed
dot icon12/09/2001
Director resigned
dot icon12/07/2001
Accounts made up to 2000-12-31
dot icon14/06/2001
New secretary appointed
dot icon14/06/2001
Secretary resigned
dot icon30/04/2001
Return made up to 29/03/01; full list of members
dot icon11/04/2001
New director appointed
dot icon05/04/2001
Director resigned
dot icon30/03/2001
Director resigned
dot icon10/12/2000
Director resigned
dot icon27/10/2000
Secretary's particulars changed
dot icon22/09/2000
Location of register of members
dot icon22/09/2000
Location of register of directors' interests
dot icon03/08/2000
Accounts made up to 1999-12-31
dot icon16/04/2000
Return made up to 29/03/00; no change of members
dot icon11/02/2000
Director resigned
dot icon23/11/1999
New director appointed
dot icon08/09/1999
New director appointed
dot icon07/09/1999
New secretary appointed
dot icon07/09/1999
Secretary resigned
dot icon07/09/1999
Accounts made up to 1998-12-31
dot icon17/08/1999
New director appointed
dot icon10/08/1999
Secretary resigned
dot icon10/08/1999
Director resigned
dot icon10/08/1999
New director appointed
dot icon08/06/1999
Director's particulars changed
dot icon14/04/1999
Return made up to 29/03/99; full list of members
dot icon14/04/1999
Location of register of directors' interests
dot icon14/04/1999
Location of register of members
dot icon15/12/1998
Certificate of change of name
dot icon27/08/1998
Accounts made up to 1997-12-31
dot icon30/07/1998
Auditor's resignation
dot icon09/05/1998
Particulars of mortgage/charge
dot icon29/04/1998
Return made up to 29/03/98; full list of members
dot icon29/04/1998
Secretary's particulars changed
dot icon31/12/1997
Particulars of mortgage/charge
dot icon30/10/1997
Registered office changed on 30/10/97 from: st james court great park road almondsbury park bradley stoke bristol BS12 4QJ
dot icon19/09/1997
Secretary's particulars changed
dot icon18/09/1997
Accounts made up to 1996-12-31
dot icon18/04/1997
Return made up to 29/03/97; no change of members
dot icon27/02/1997
Director's particulars changed
dot icon11/12/1996
Secretary's particulars changed
dot icon10/10/1996
Accounts made up to 1995-12-31
dot icon18/09/1996
New secretary appointed
dot icon11/09/1996
Location of register of members (non legible)
dot icon11/09/1996
Secretary resigned
dot icon11/09/1996
New secretary appointed
dot icon29/08/1996
Resolutions
dot icon29/08/1996
Resolutions
dot icon29/08/1996
Resolutions
dot icon29/08/1996
Resolutions
dot icon07/05/1996
Particulars of mortgage/charge
dot icon29/04/1996
Return made up to 29/03/96; full list of members
dot icon04/01/1996
Particulars of mortgage/charge
dot icon02/11/1995
Accounts made up to 1994-12-31
dot icon14/06/1995
Registered office changed on 14/06/95 from: 100 new bridge street london EC4V 6JA
dot icon14/06/1995
Location of register of members (non legible)
dot icon24/04/1995
Return made up to 29/03/95; full list of members
dot icon24/04/1995
Location of register of members address changed
dot icon07/02/1995
New director appointed
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon03/11/1994
Accounts made up to 1993-12-31
dot icon21/04/1994
Return made up to 29/03/94; full list of members
dot icon08/11/1993
Accounts made up to 1992-12-31
dot icon30/07/1993
Director resigned
dot icon26/04/1993
Return made up to 29/03/93; full list of members
dot icon26/04/1993
Resolutions
dot icon11/03/1993
New director appointed
dot icon20/01/1993
Particulars of mortgage/charge
dot icon13/01/1993
Director resigned
dot icon05/01/1993
Accounts made up to 1991-12-31
dot icon30/11/1992
Registered office changed on 30/11/92 from: aldwych house aldwych london WC2B 4JP
dot icon01/07/1992
New director appointed
dot icon14/05/1992
Certificate of change of name
dot icon14/05/1992
Certificate of change of name
dot icon26/04/1992
Return made up to 29/03/92; full list of members
dot icon12/11/1991
Director's particulars changed
dot icon06/09/1991
Accounts made up to 1990-12-31
dot icon25/04/1991
Return made up to 29/03/91; full list of members
dot icon14/09/1990
New director appointed
dot icon21/06/1990
Director resigned
dot icon22/02/1990
Registered office changed on 22/02/90 from: 373 cambridge heath road london E2 9RA
dot icon22/02/1990
Accounting reference date notified as 31/12
dot icon20/12/1989
Certificate of change of name
dot icon20/12/1989
Certificate of change of name
dot icon18/12/1989
Secretary resigned;new secretary appointed
dot icon18/12/1989
Director resigned;new director appointed
dot icon02/11/1989
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
29/03/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Collins, Georgia Amy
Director
30/09/2025 - Present
5
Mcfarlane-Edmond, Hope Hannah
Director
25/09/2024 - 30/09/2025
13
Paterson, Mark Alexander
Secretary
29/08/1996 - 23/07/1999
13
Ryan, Christina Bridget
Director
23/07/2018 - 31/03/2025
211
Gara, Antony John
Director
10/07/2017 - Present
45

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About EE (GROUP) LIMITED

EE (GROUP) LIMITED is an(a) Active company incorporated on 02/11/1989 with the registered office located at 1 Braham Street, London E1 8EE. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of EE (GROUP) LIMITED?

toggle

EE (GROUP) LIMITED is currently Active. It was registered on 02/11/1989 .

Where is EE (GROUP) LIMITED located?

toggle

EE (GROUP) LIMITED is registered at 1 Braham Street, London E1 8EE.

What does EE (GROUP) LIMITED do?

toggle

EE (GROUP) LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for EE (GROUP) LIMITED?

toggle

The latest filing was on 01/04/2026: Confirmation statement made on 2026-03-29 with no updates.