EWEN & COMPANY LIMITED

Register to unlock more data on OkredoRegister

EWEN & COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00192753

Incorporation date

28/09/1923

Size

Dormant

Contacts

Registered address

Registered address

C/O Shepherd And Wedderburn Llp, 1-6 Lombard Street, London EC3V 9AACopy
copy info iconCopy
See on map
Latest events (Record since 28/09/1923)
dot icon12/01/2026
Termination of appointment of Bryan Harold Donaghey as a director on 2025-12-31
dot icon12/01/2026
Appointment of Mr Michael Robert William Sloan as a director on 2026-01-01
dot icon23/05/2025
Accounts for a dormant company made up to 2024-12-31
dot icon07/05/2025
Confirmation statement made on 2025-04-30 with no updates
dot icon01/05/2025
Registered office address changed from 5 Cheapside Octagon Point London EC2V 6AA England to C/O Shepherd and Wedderburn Llp 1-6 Lombard Street London EC3V 9AA on 2025-05-01
dot icon12/09/2024
Accounts for a dormant company made up to 2023-12-31
dot icon07/05/2024
Confirmation statement made on 2024-04-30 with no updates
dot icon23/08/2023
Accounts for a dormant company made up to 2022-12-31
dot icon09/06/2023
Confirmation statement made on 2023-04-30 with no updates
dot icon12/09/2022
Accounts for a dormant company made up to 2021-12-31
dot icon04/05/2022
Confirmation statement made on 2022-04-30 with no updates
dot icon17/09/2021
Accounts for a dormant company made up to 2020-12-31
dot icon24/05/2021
Registered office address changed from Shepherd and Wedderburn Llp Condor House 10 st. Paul's Churchyard London EC4M 8AL England to 5 Cheapside Octagon Point London EC2V 6AA on 2021-05-24
dot icon05/05/2021
Confirmation statement made on 2021-04-30 with no updates
dot icon25/09/2020
Accounts for a dormant company made up to 2019-12-31
dot icon30/04/2020
Confirmation statement made on 2020-04-30 with no updates
dot icon13/09/2019
Accounts for a dormant company made up to 2018-12-31
dot icon01/05/2019
Confirmation statement made on 2019-04-30 with no updates
dot icon25/09/2018
Accounts for a dormant company made up to 2017-12-31
dot icon14/05/2018
Confirmation statement made on 2018-04-30 with no updates
dot icon04/10/2017
Accounts for a dormant company made up to 2016-12-31
dot icon01/05/2017
Confirmation statement made on 2017-04-30 with updates
dot icon04/10/2016
Accounts for a dormant company made up to 2015-12-31
dot icon27/05/2016
Annual return made up to 2016-04-30 with full list of shareholders
dot icon25/11/2015
Registered office address changed from C/O Shepherd and Wedderburn Llp Condor House St. Paul's Churchyard London EC4M 8AL England to Shepherd and Wedderburn Llp Condor House 10 st. Paul's Churchyard London EC4M 8AL on 2015-11-25
dot icon17/11/2015
Registered office address changed from C/O Mcclure Naismith, Solicitors 4th Floor, Equitable House 47 King William Street London EC4R 9AF to C/O Shepherd and Wedderburn Llp Condor House St. Paul's Churchyard London EC4M 8AL on 2015-11-17
dot icon15/10/2015
Accounts for a dormant company made up to 2014-12-31
dot icon19/05/2015
Annual return made up to 2015-04-30 with full list of shareholders
dot icon23/12/2014
Full accounts made up to 2014-03-31
dot icon16/12/2014
Resolutions
dot icon02/12/2014
Appointment of Mr Bryan Harold Donaghey as a director on 2014-11-24
dot icon27/11/2014
Current accounting period shortened from 2015-03-31 to 2014-12-31
dot icon12/11/2014
Termination of appointment of Ashoke Kumar Roy as a director on 2014-10-29
dot icon12/11/2014
Termination of appointment of Hemanth Nandakumar Menon as a director on 2014-10-31
dot icon12/11/2014
Appointment of Mr Winston Sy Co as a director on 2014-10-31
dot icon28/05/2014
Annual return made up to 2014-04-30 with full list of shareholders
dot icon21/03/2014
Statement by directors
dot icon21/03/2014
Statement of capital on 2014-03-21
dot icon21/03/2014
Solvency statement dated 07/03/14
dot icon21/03/2014
Resolutions
dot icon19/12/2013
Accounts for a dormant company made up to 2013-03-31
dot icon08/05/2013
Annual return made up to 2013-04-30 with full list of shareholders
dot icon19/12/2012
Accounts for a dormant company made up to 2012-03-31
dot icon16/05/2012
Annual return made up to 2012-04-30 with full list of shareholders
dot icon06/12/2011
Accounts for a dormant company made up to 2011-03-31
dot icon11/05/2011
Annual return made up to 2011-04-30 with full list of shareholders
dot icon24/11/2010
Accounts for a dormant company made up to 2010-03-31
dot icon30/04/2010
Annual return made up to 2010-04-30 with full list of shareholders
dot icon30/04/2010
Director's details changed for Hemanth Nandakumar Menon on 2010-03-31
dot icon31/03/2010
Termination of appointment of John Douglas as a director
dot icon21/10/2009
Termination of appointment of James Hanlon as a secretary
dot icon21/10/2009
Termination of appointment of James Hanlon as a director
dot icon21/10/2009
Appointment of Hemanth Nandakumar Menon as a director
dot icon21/10/2009
Appointment of John Alexander George Douglas as a director
dot icon14/10/2009
Accounts for a dormant company made up to 2009-03-31
dot icon28/05/2009
Return made up to 30/04/09; full list of members
dot icon19/09/2008
Accounts for a dormant company made up to 2008-03-31
dot icon15/05/2008
Return made up to 30/04/08; full list of members
dot icon08/10/2007
Declaration of satisfaction of mortgage/charge
dot icon11/08/2007
Accounting reference date extended from 30/09/07 to 31/03/08
dot icon26/07/2007
Accounts for a dormant company made up to 2006-09-30
dot icon01/06/2007
Director resigned
dot icon01/06/2007
Director resigned
dot icon31/05/2007
New director appointed
dot icon31/05/2007
New director appointed
dot icon23/05/2007
Declaration of satisfaction of mortgage/charge
dot icon23/05/2007
Return made up to 30/04/07; full list of members
dot icon24/03/2007
Declaration of satisfaction of mortgage/charge
dot icon24/03/2007
Declaration of satisfaction of mortgage/charge
dot icon25/07/2006
Accounts for a dormant company made up to 2005-09-30
dot icon24/05/2006
Return made up to 30/04/06; full list of members
dot icon24/05/2006
Location of register of members
dot icon15/03/2006
Registered office changed on 15/03/06 from: c/o mcclure naismith pountney hill house 6 laurence pountney hill london EC4R 0BL
dot icon03/08/2005
Accounts for a dormant company made up to 2004-09-30
dot icon26/05/2005
Return made up to 30/04/05; full list of members
dot icon18/02/2005
Declaration of assistance for shares acquisition
dot icon12/02/2005
Declaration of satisfaction of mortgage/charge
dot icon12/02/2005
Declaration of satisfaction of mortgage/charge
dot icon12/02/2005
Declaration of mortgage charge released/ceased
dot icon10/02/2005
Particulars of mortgage/charge
dot icon02/08/2004
Accounts for a dormant company made up to 2003-09-30
dot icon02/06/2004
Return made up to 30/04/04; full list of members
dot icon26/03/2004
Director resigned
dot icon26/03/2004
Director resigned
dot icon26/03/2004
New director appointed
dot icon26/03/2004
New director appointed
dot icon22/08/2003
New director appointed
dot icon07/08/2003
Director resigned
dot icon15/07/2003
Total exemption full accounts made up to 2002-09-30
dot icon31/05/2003
Return made up to 30/04/03; full list of members
dot icon03/05/2003
New director appointed
dot icon16/04/2003
Director resigned
dot icon30/01/2003
Auditor's resignation
dot icon01/08/2002
Total exemption small company accounts made up to 2001-09-30
dot icon31/05/2002
Return made up to 30/04/02; full list of members
dot icon01/11/2001
Accounting reference date shortened from 31/12/01 to 30/09/01
dot icon30/10/2001
Declaration of assistance for shares acquisition
dot icon29/10/2001
Particulars of mortgage/charge
dot icon23/10/2001
Particulars of mortgage/charge
dot icon23/10/2001
Resolutions
dot icon23/10/2001
Resolutions
dot icon12/10/2001
Amended accounts made up to 2000-12-31
dot icon27/09/2001
Declaration of satisfaction of mortgage/charge
dot icon07/09/2001
Accounts for a dormant company made up to 2000-12-31
dot icon25/05/2001
Return made up to 30/04/01; full list of members
dot icon29/08/2000
Accounts for a dormant company made up to 1999-12-31
dot icon15/05/2000
Return made up to 30/04/00; full list of members
dot icon05/10/1999
Accounts for a dormant company made up to 1998-12-31
dot icon05/07/1999
Director resigned
dot icon01/06/1999
Return made up to 30/04/99; no change of members
dot icon21/10/1998
Accounts for a dormant company made up to 1997-12-31
dot icon20/05/1998
Return made up to 30/04/98; full list of members
dot icon23/10/1997
Accounts for a dormant company made up to 1996-12-31
dot icon10/06/1997
Return made up to 30/04/97; no change of members
dot icon01/07/1996
Accounts for a dormant company made up to 1995-11-30
dot icon14/05/1996
Registered office changed on 14/05/96 from: c/o kpmg peat marwick 165 queen victoria street london EC4V 4DD
dot icon09/05/1996
Return made up to 30/04/96; full list of members
dot icon21/03/1996
Accounting reference date extended from 30/11 to 31/12
dot icon21/03/1996
Director resigned
dot icon21/03/1996
Director resigned
dot icon04/01/1996
Declaration of satisfaction of mortgage/charge
dot icon04/01/1996
Declaration of satisfaction of mortgage/charge
dot icon18/12/1995
Director's particulars changed
dot icon06/12/1995
New director appointed
dot icon06/12/1995
New director appointed
dot icon08/09/1995
Director's particulars changed
dot icon24/07/1995
New director appointed
dot icon14/07/1995
Director resigned
dot icon11/07/1995
Accounts for a dormant company made up to 1994-11-30
dot icon17/05/1995
Return made up to 30/04/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon13/09/1994
Secretary resigned;new secretary appointed
dot icon15/07/1994
Accounts for a dormant company made up to 1993-11-30
dot icon15/07/1994
Resolutions
dot icon15/07/1994
Accounting reference date shortened from 31/12 to 30/11
dot icon22/04/1994
Return made up to 30/04/94; full list of members
dot icon18/02/1994
New director appointed
dot icon18/02/1994
New director appointed
dot icon16/02/1994
Director resigned
dot icon27/05/1993
Accounts for a dormant company made up to 1992-12-31
dot icon11/05/1993
Return made up to 30/04/93; full list of members
dot icon02/11/1992
Accounts for a dormant company made up to 1991-12-31
dot icon21/05/1992
Return made up to 30/04/92; no change of members
dot icon16/09/1991
Resolutions
dot icon16/09/1991
Resolutions
dot icon16/09/1991
Resolutions
dot icon09/07/1991
Accounts for a dormant company made up to 1990-12-31
dot icon04/07/1991
Return made up to 17/04/91; full list of members
dot icon06/06/1991
Secretary resigned;new secretary appointed
dot icon15/11/1990
Return made up to 17/04/90; full list of members
dot icon05/11/1990
Full accounts made up to 1989-12-31
dot icon30/08/1990
Director resigned;new director appointed
dot icon05/07/1990
Declaration of satisfaction of mortgage/charge
dot icon05/07/1990
Declaration of satisfaction of mortgage/charge
dot icon05/07/1990
Declaration of satisfaction of mortgage/charge
dot icon02/05/1990
Particulars of mortgage/charge
dot icon02/05/1990
Resolutions
dot icon11/08/1989
Accounts for a dormant company made up to 1988-12-31
dot icon11/08/1989
Return made up to 10/05/89; full list of members
dot icon13/06/1989
Resolutions
dot icon13/06/1989
£ nc 500/1000
dot icon13/06/1989
Wd 09/06/89 ad 30/05/89--------- £ si 10@1=10
dot icon09/06/1989
Particulars of mortgage/charge
dot icon07/06/1989
Declaration of assistance for shares acquisition
dot icon07/06/1989
Resolutions
dot icon02/06/1989
Particulars of mortgage/charge
dot icon02/06/1989
Particulars of mortgage/charge
dot icon03/03/1989
Resolutions
dot icon08/02/1989
Registered office changed on 08/02/89 from: clifton heights triangle west clifton bristol BS8 1EJ
dot icon29/12/1988
Resolutions
dot icon16/12/1988
Particulars of mortgage/charge
dot icon16/12/1988
Particulars of mortgage/charge
dot icon06/07/1988
Director resigned
dot icon05/07/1988
Accounts made up to 1987-12-31
dot icon05/07/1988
Return made up to 17/05/88; full list of members
dot icon07/10/1987
Accounts made up to 1986-12-31
dot icon07/10/1987
Return made up to 07/05/87; full list of members
dot icon27/10/1986
Accounting reference date shortened from 30/04 to 31/12
dot icon28/08/1986
Accounts for a dormant company made up to 1985-12-31
dot icon28/08/1986
Return made up to 14/05/86; full list of members
dot icon18/07/1986
Registered office changed on 18/07/86 from: po box ira gallowgate newcastle-upon-tyne NE99 1RA
dot icon28/09/1923
Miscellaneous
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
30/04/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
1.00
-
0.00
-
-
2022
-
1.00
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Donaghey, Bryan Harold
Director
24/11/2014 - 31/12/2025
59
Megson, Brian John
Director
24/11/1995 - 03/04/2003
43
Sloan, Michael Robert William
Director
01/01/2026 - Present
52
Co, Winston Sy
Director
31/10/2014 - Present
-

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 EWEN & COMPANY LIMITED

EWEN & COMPANY LIMITED is an(a) Active company incorporated on 28/09/1923 with the registered office located at C/O Shepherd And Wedderburn Llp, 1-6 Lombard Street, London EC3V 9AA. 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 EWEN & COMPANY LIMITED?

toggle

EWEN & COMPANY LIMITED is currently Active. It was registered on 28/09/1923 .

Where is EWEN & COMPANY LIMITED located?

toggle

EWEN & COMPANY LIMITED is registered at C/O Shepherd And Wedderburn Llp, 1-6 Lombard Street, London EC3V 9AA.

What does EWEN & COMPANY LIMITED do?

toggle

EWEN & COMPANY LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for EWEN & COMPANY LIMITED?

toggle

The latest filing was on 12/01/2026: Termination of appointment of Bryan Harold Donaghey as a director on 2025-12-31.