EWAN & CO LLP

Register to unlock more data on OkredoRegister

EWAN & CO LLP

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

OC348207

Incorporation date

26/08/2009

Size

Total Exemption Full

Classification

-

Contacts

Registered address

Registered address

Suite 131 4a, Shenley Road, Borehamwood, Hertfordshire WD6 1DLCopy
copy info iconCopy
See on map
Latest events (Record since 26/08/2009)
dot icon07/06/2024
Cessation of Matthew John Elash as a person with significant control on 2024-06-06
dot icon07/06/2024
Notification of Charles Ayodemiji Ewan as a person with significant control on 2024-06-06
dot icon07/06/2024
Termination of appointment of Matthew John Elash as a member on 2024-06-06
dot icon06/06/2024
Appointment of Mr Charles Ayodemiji Ewan as a member on 2024-06-06
dot icon14/09/2023
Registered office address changed from 11 Rosemont Road Hampstead London NW3 6NG England to Suite 131 4a, Shenley Road Borehamwood Hertfordshire WD6 1DL on 2023-09-14
dot icon19/05/2023
Voluntary strike-off action has been suspended
dot icon02/05/2023
First Gazette notice for voluntary strike-off
dot icon19/04/2023
Termination of appointment of Michaela Pancova as a member on 2021-11-04
dot icon19/04/2023
Application to strike the limited liability partnership off the register
dot icon29/08/2022
Confirmation statement made on 2022-08-26 with no updates
dot icon26/05/2022
Total exemption full accounts made up to 2021-08-31
dot icon03/11/2021
Certificate of change of name
dot icon03/11/2021
Change of name notice
dot icon03/11/2021
Termination of appointment of Charles Ayodemiji Ewan as a member on 2021-11-02
dot icon27/09/2021
Confirmation statement made on 2021-08-26 with no updates
dot icon09/06/2021
Total exemption full accounts made up to 2020-08-31
dot icon07/05/2021
Registered office address changed from 33 York Road Ilford Essex IG1 3AD to 11 Rosemont Road Hampstead London NW3 6NG on 2021-05-07
dot icon08/09/2020
Confirmation statement made on 2020-08-26 with no updates
dot icon01/06/2020
Total exemption full accounts made up to 2019-08-31
dot icon10/03/2020
Amended total exemption full accounts made up to 2018-08-31
dot icon26/08/2019
Confirmation statement made on 2019-08-26 with no updates
dot icon05/06/2019
Total exemption full accounts made up to 2018-08-31
dot icon03/09/2018
Confirmation statement made on 2018-08-26 with no updates
dot icon05/06/2018
Total exemption full accounts made up to 2017-08-31
dot icon15/05/2018
Appointment of Miss Michaela Pancova as a member on 2018-05-10
dot icon14/09/2017
Confirmation statement made on 2017-08-26 with no updates
dot icon14/09/2017
Notification of Matthew John Elash as a person with significant control on 2016-04-06
dot icon05/06/2017
Total exemption full accounts made up to 2016-08-30
dot icon17/10/2016
Confirmation statement made on 2016-08-26 with updates
dot icon07/06/2016
Total exemption full accounts made up to 2015-08-31
dot icon09/01/2016
Compulsory strike-off action has been discontinued
dot icon06/01/2016
Annual return made up to 2015-08-26
dot icon22/12/2015
First Gazette notice for compulsory strike-off
dot icon07/06/2015
Total exemption small company accounts made up to 2014-08-31
dot icon14/10/2014
Annual return made up to 2014-08-26
dot icon04/09/2014
Total exemption small company accounts made up to 2013-08-30
dot icon29/05/2014
Previous accounting period shortened from 2013-08-31 to 2013-08-30
dot icon03/09/2013
Annual return made up to 2013-08-26
dot icon07/06/2013
Total exemption small company accounts made up to 2012-08-31
dot icon08/11/2012
Annual return made up to 2012-08-26
dot icon14/08/2012
Member's details changed for Mr Matthew John Elash on 2012-08-14
dot icon31/01/2012
Total exemption small company accounts made up to 2011-08-31
dot icon05/09/2011
Annual return made up to 2011-08-26
dot icon13/06/2011
Total exemption small company accounts made up to 2010-08-31
dot icon07/03/2011
Annual return made up to 2010-08-26
dot icon07/03/2011
Member's details changed for Charles Ewan on 2010-08-26
dot icon07/03/2011
Member's details changed for Matthew John Elash on 2010-08-26
dot icon26/08/2009
Incorporation document\certificate of incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/08/2021
dot iconNext confirmation date
26/08/2023
dot iconLast change occurred
31/08/2021

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/08/2021
dot iconNext account date
30/08/2022
dot iconNext due on
30/05/2023
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Pancova, Michaela
LLP Designated Member
10/05/2018 - 04/11/2021
-
Ewan, Charles Ayodemiji
LLP Designated Member
06/06/2024 - Present
-
Ewan, Charles Ayodemiji
LLP Designated Member
26/08/2009 - 02/11/2021
-
Elash, Matthew John
LLP Designated Member
26/08/2009 - 06/06/2024
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

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 EWAN & CO LLP

EWAN & CO LLP is an(a) Active company incorporated on 26/08/2009 with the registered office located at Suite 131 4a, Shenley Road, Borehamwood, Hertfordshire WD6 1DL. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of EWAN & CO LLP?

toggle

EWAN & CO LLP is currently Active. It was registered on 26/08/2009 .

Where is EWAN & CO LLP located?

toggle

EWAN & CO LLP is registered at Suite 131 4a, Shenley Road, Borehamwood, Hertfordshire WD6 1DL.

What is the latest filing for EWAN & CO LLP?

toggle

The latest filing was on 07/06/2024: Cessation of Matthew John Elash as a person with significant control on 2024-06-06.