EHRMANNS LIMITED

Register to unlock more data on OkredoRegister

EHRMANNS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01302718

Incorporation date

15/03/1977

Size

Full

Contacts

Registered address

Registered address

43-45 Portman Square, London W1H 6LYCopy
copy info iconCopy
See on map
Latest events (Record since 15/03/1977)
dot icon15/10/2010
Final Gazette dissolved following liquidation
dot icon15/07/2010
Notice of move from Administration to Dissolution on 2010-07-12
dot icon17/02/2010
Administrator's progress report to 2010-01-16
dot icon12/10/2009
Statement of affairs with form 2.15B
dot icon15/09/2009
Statement of affairs with form 2.14B
dot icon06/08/2009
Statement of administrator's proposal
dot icon27/07/2009
Appointment of an administrator
dot icon23/07/2009
Registered office changed on 23/07/2009 from 29 corsica street london N5 1JT
dot icon17/07/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
dot icon01/04/2009
Return made up to 12/03/09; full list of members
dot icon05/02/2009
Full accounts made up to 2008-03-31
dot icon19/03/2008
Return made up to 12/03/08; full list of members
dot icon06/11/2007
Full accounts made up to 2007-03-31
dot icon19/04/2007
Full accounts made up to 2006-03-31
dot icon02/04/2007
Return made up to 12/03/07; full list of members
dot icon05/05/2006
Return made up to 12/03/06; full list of members
dot icon24/11/2005
Full accounts made up to 2005-03-31
dot icon29/06/2005
Auditor's resignation
dot icon17/03/2005
Return made up to 12/03/05; no change of members
dot icon07/10/2004
Full accounts made up to 2004-03-31
dot icon12/08/2004
Return made up to 12/03/04; full list of members
dot icon29/01/2004
Miscellaneous
dot icon09/09/2003
New director appointed
dot icon09/09/2003
New director appointed
dot icon20/08/2003
New director appointed
dot icon13/07/2003
Full accounts made up to 2003-03-31
dot icon06/05/2003
Full accounts made up to 2002-03-31
dot icon16/04/2003
Particulars of mortgage/charge
dot icon03/04/2003
Return made up to 12/03/03; full list of members
dot icon13/01/2003
Director resigned
dot icon13/12/2002
Delivery ext'd 3 mth 31/03/02
dot icon12/04/2002
Return made up to 12/03/02; full list of members
dot icon07/02/2002
New director appointed
dot icon02/02/2002
Full accounts made up to 2001-03-31
dot icon10/05/2001
New director appointed
dot icon14/04/2001
Director resigned
dot icon19/03/2001
Return made up to 12/03/01; full list of members
dot icon19/03/2001
Secretary's particulars changed
dot icon19/03/2001
Location of register of members address changed
dot icon19/03/2001
Location of debenture register address changed
dot icon13/11/2000
Accounting reference date extended from 30/09/00 to 31/03/01
dot icon12/07/2000
Particulars of mortgage/charge
dot icon05/07/2000
Ad 08/05/00--------- £ si [email protected]=70611 £ ic 268500/339111
dot icon26/06/2000
Secretary resigned;director resigned
dot icon26/06/2000
Secretary resigned
dot icon26/06/2000
New secretary appointed
dot icon26/06/2000
New director appointed
dot icon26/06/2000
New secretary appointed
dot icon26/06/2000
Resolutions
dot icon09/06/2000
Declaration of satisfaction of mortgage/charge
dot icon09/06/2000
Declaration of satisfaction of mortgage/charge
dot icon09/06/2000
Declaration of satisfaction of mortgage/charge
dot icon23/05/2000
Resolutions
dot icon23/05/2000
Declaration of assistance for shares acquisition
dot icon23/05/2000
Declaration of assistance for shares acquisition
dot icon15/05/2000
Certificate of change of name
dot icon11/05/2000
Particulars of mortgage/charge
dot icon05/05/2000
Certificate of re-registration from Public Limited Company to Private
dot icon05/05/2000
Re-registration of Memorandum and Articles
dot icon05/05/2000
Application for reregistration from PLC to private
dot icon05/05/2000
Resolutions
dot icon05/05/2000
Resolutions
dot icon02/05/2000
Full group accounts made up to 1999-09-30
dot icon24/03/2000
Return made up to 12/03/00; full list of members
dot icon11/10/1999
Resolutions
dot icon11/10/1999
Resolutions
dot icon11/10/1999
Ad 29/09/99--------- £ si [email protected]=20000 £ ic 212500/232500
dot icon11/10/1999
£ nc 2000000/2020000 01/09/99
dot icon14/06/1999
New secretary appointed
dot icon14/06/1999
Secretary resigned
dot icon15/04/1999
Return made up to 12/03/99; full list of members
dot icon12/03/1999
Full group accounts made up to 1998-09-30
dot icon23/07/1998
Director resigned
dot icon08/04/1998
Ad 16/03/98--------- £ si [email protected]=4000 £ ic 208500/212500
dot icon08/04/1998
Resolutions
dot icon08/04/1998
Memorandum and Articles of Association
dot icon08/04/1998
Resolutions
dot icon19/03/1998
Return made up to 12/03/98; full list of members
dot icon16/03/1998
Resolutions
dot icon02/03/1998
Full group accounts made up to 1997-09-30
dot icon23/06/1997
Memorandum and Articles of Association
dot icon23/06/1997
Resolutions
dot icon23/06/1997
Resolutions
dot icon23/06/1997
Resolutions
dot icon21/04/1997
Director's particulars changed
dot icon21/04/1997
Return made up to 12/03/97; full list of members
dot icon10/03/1997
Full group accounts made up to 1996-09-30
dot icon15/01/1997
Director resigned
dot icon16/07/1996
Particulars of mortgage/charge
dot icon14/07/1996
Resolutions
dot icon14/07/1996
Resolutions
dot icon15/06/1996
New director appointed
dot icon03/04/1996
Full group accounts made up to 1995-09-30
dot icon26/03/1996
Return made up to 12/03/96; full list of members
dot icon29/03/1995
Return made up to 12/03/95; full list of members
dot icon20/02/1995
Full group accounts made up to 1994-09-30
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 icon28/09/1994
Secretary resigned;new secretary appointed
dot icon12/03/1994
Return made up to 12/03/94; no change of members
dot icon12/03/1994
Location of register of members address changed
dot icon12/03/1994
Director's particulars changed
dot icon02/03/1994
Ad 10/02/94--------- £ si [email protected]=500 £ ic 265375/265875
dot icon27/02/1994
Full group accounts made up to 1993-09-30
dot icon21/02/1994
Secretary resigned;new secretary appointed
dot icon14/02/1994
Secretary resigned;new secretary appointed
dot icon20/07/1993
Memorandum and Articles of Association
dot icon20/07/1993
Resolutions
dot icon20/07/1993
Resolutions
dot icon20/07/1993
Resolutions
dot icon20/07/1993
Notice of assignment of name or new name to shares
dot icon20/07/1993
£ nc 1000000/2000000 01/07/93
dot icon27/04/1993
Full group accounts made up to 1992-09-30
dot icon23/03/1993
Return made up to 12/03/93; full list of members
dot icon13/04/1992
Declaration of satisfaction of mortgage/charge
dot icon03/04/1992
Ad 20/03/92--------- £ si [email protected]=1000 £ ic 264375/265375
dot icon03/04/1992
New director appointed
dot icon24/03/1992
Return made up to 12/03/92; full list of members
dot icon06/03/1992
Certificate of change of name and re-registration from Private to Public Limited Company
dot icon06/03/1992
Balance Sheet
dot icon06/03/1992
Auditor's statement
dot icon06/03/1992
Auditor's report
dot icon06/03/1992
Re-registration of Memorandum and Articles
dot icon06/03/1992
Application for reregistration from private to PLC
dot icon06/03/1992
Resolutions
dot icon06/03/1992
Resolutions
dot icon27/02/1992
Declaration on reregistration from private to PLC
dot icon30/01/1992
Full accounts made up to 1991-09-30
dot icon18/09/1991
Particulars of mortgage/charge
dot icon18/09/1991
Particulars of mortgage/charge
dot icon29/07/1991
Ad 07/06/91--------- £ si [email protected]=500 £ ic 263875/264375
dot icon22/07/1991
Director resigned
dot icon11/07/1991
Particulars of mortgage/charge
dot icon18/06/1991
New director appointed
dot icon10/05/1991
Conve 20/03/91
dot icon10/05/1991
Resolutions
dot icon29/04/1991
£ ic 287000/263875 10/04/91 £ sr [email protected]=23125
dot icon08/04/1991
Return made up to 12/03/91; full list of members
dot icon12/03/1991
Full group accounts made up to 1990-09-30
dot icon12/03/1991
Resolutions
dot icon18/02/1991
£ ic 375000/349500 13/12/90 £ sr [email protected]=25500
dot icon07/02/1991
Conve 13/12/90
dot icon07/02/1991
Resolutions
dot icon07/02/1991
Resolutions
dot icon25/10/1990
Resolutions
dot icon25/10/1990
Resolutions
dot icon25/10/1990
£ nc 562500/1000000 10/10/90
dot icon19/04/1990
Return made up to 30/03/90; full list of members
dot icon23/03/1990
Full group accounts made up to 1989-09-30
dot icon16/08/1989
Return made up to 17/07/89; full list of members
dot icon06/07/1989
Full group accounts made up to 1988-09-30
dot icon07/06/1989
Declaration of satisfaction of mortgage/charge
dot icon05/02/1989
Auditor's resignation
dot icon19/12/1988
Wd 01/12/88 ad 28/09/87--------- £ si 250000@1=250000 £ ic 97125/347125
dot icon24/10/1988
New secretary appointed
dot icon21/10/1988
Particulars of mortgage/charge
dot icon10/10/1988
Return made up to 31/12/87; full list of members
dot icon10/10/1988
Return made up to 01/08/88; full list of members
dot icon10/10/1988
Registered office changed on 10/10/88 from: 24/25 scala street london W1P 1LU
dot icon01/09/1988
Full group accounts made up to 1987-09-30
dot icon28/04/1988
Secretary resigned;new secretary appointed
dot icon08/03/1988
Director's particulars changed
dot icon02/02/1988
Return made up to 31/12/86; full list of members
dot icon11/01/1988
Full group accounts made up to 1986-03-31
dot icon30/10/1987
Memorandum and Articles of Association
dot icon28/10/1987
Dissolution discontinued
dot icon28/10/1987
Nc inc already adjusted
dot icon28/10/1987
Resolutions
dot icon28/10/1987
Resolutions
dot icon28/10/1987
Resolutions
dot icon28/10/1987
Resolutions
dot icon23/10/1987
Secretary's particulars changed
dot icon02/10/1987
First gazette
dot icon25/08/1987
Registered office changed on 25/08/87 from: 60 welbeck street london W1M 8JN
dot icon29/07/1987
New secretary appointed
dot icon18/05/1987
Particulars of mortgage/charge
dot icon01/04/1987
Accounting reference date shortened from 31/03 to 30/09
dot icon06/06/1986
Return made up to 31/12/85; full list of members
dot icon06/11/1985
Accounts made up to 1984-12-31
dot icon15/03/1977
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2008
dot iconLast change occurred
31/03/2008

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/03/2008
dot iconNext account date
31/03/2009
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

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Blatt, Jeffrey Malcolm
Director
03/06/1996 - 05/05/2000
2
Magee, Dermot Joseph
Director
05/05/2000 - 20/12/2002
8
Lay, Keith Andrew
Director
02/07/2003 - Present
6
CITY ROAD REGISTRARS LIMITED
Corporate Secretary
17/01/1994 - 01/09/1994
54
Day, Nicholas Rupert
Director
07/01/2002 - Present
5

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About EHRMANNS LIMITED

EHRMANNS LIMITED is an(a) Dissolved company incorporated on 15/03/1977 with the registered office located at 43-45 Portman Square, London W1H 6LY. There are currently 6 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 EHRMANNS LIMITED?

toggle

EHRMANNS LIMITED is currently Dissolved. It was registered on 15/03/1977 and dissolved on 15/10/2010.

Where is EHRMANNS LIMITED located?

toggle

EHRMANNS LIMITED is registered at 43-45 Portman Square, London W1H 6LY.

What does EHRMANNS LIMITED do?

toggle

EHRMANNS LIMITED operates in the Wholesale of alcoholic and other beverages (51.34 - SIC 2003) sector.

What is the latest filing for EHRMANNS LIMITED?

toggle

The latest filing was on 15/10/2010: Final Gazette dissolved following liquidation.