EGERPRIDE LIMITED - LONDON


Company Profile Company Filings

Overview

EGERPRIDE LIMITED is a Private Limited Company from LONDON ENGLAND and has the status: Active.
EGERPRIDE LIMITED was incorporated 28 years ago on 16/06/1995 and has the registered number: 03068973. The accounts status is DORMANT and accounts are next due on 31/03/2024.

EGERPRIDE LIMITED - LONDON

This company is listed in the following categories:
82990 - Other business support service activities n.e.c.

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
30 / 6 30/06/2022 31/03/2024

Registered Office

71A NORTH WORPLE WAY
LONDON
SW14 8PR
ENGLAND

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
16/06/2023 30/06/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR THOMAS DAVID MOORE Nov 1988 British Director 2020-02-05 CURRENT
PAUL JAMES ALLINSON Jan 1973 British Director 2009-10-01 CURRENT
KATHRYN JAYNE JAMES Mar 1964 British Director 1995-07-11 UNTIL 1997-05-16 RESIGNED
EGERPRIDE Corporate Director 2003-07-07 UNTIL 2012-06-16 RESIGNED
DAVID BRUCE THOMAS CHALMERS Sep 1966 British Secretary 2000-04-01 UNTIL 2003-07-18 RESIGNED
ANDREA JAYNE HODSON Jul 1964 British Secretary 1995-07-11 UNTIL 2000-03-10 RESIGNED
NICHOLAS MICHAEL JAMES HOPEWELL Jan 1966 Secretary 2003-07-18 UNTIL 2010-03-01 RESIGNED
NICHOLAS MICHAEL JAMES HOPEWELL Jan 1966 Director 2003-07-18 UNTIL 2009-10-01 RESIGNED
MRS HELENA LOUISE GARBETT TALBOT Jan 1979 British Director 2010-01-01 UNTIL 2015-09-24 RESIGNED
MR NICHOLAS RAE Aug 1972 British Director 2016-05-21 UNTIL 2020-02-05 RESIGNED
HALLMARK REGISTRARS LIMITED Corporate Nominee Director 1995-06-16 UNTIL 1995-07-11 RESIGNED
MR JOHN PAUL JAMES Nov 1959 British Director 1995-07-11 UNTIL 1997-05-16 RESIGNED
GAVIN ESTCOURT Dec 1968 British Director 1997-06-02 UNTIL 2002-07-11 RESIGNED
ANDREA JAYNE HODSON Jul 1964 British Director 1995-07-11 UNTIL 2000-03-10 RESIGNED
DAVID BRUCE THOMAS CHALMERS Sep 1966 British Director 2000-04-01 UNTIL 2003-07-18 RESIGNED
TIMOTHY BARNES Nov 1962 British Director 1995-07-11 UNTIL 1997-08-04 RESIGNED
PAUL JAMES ALLINSON Jan 1973 British Director 2002-07-12 UNTIL 2009-10-01 RESIGNED
HALLMARK SECRETARIES LIMITED Corporate Nominee Secretary 1995-06-16 UNTIL 1995-07-11 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Mr Thomas David Moore 2020-02-05 11/1988 London   Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Mr Nicholas Rae 2016-04-06 - 2020-02-05 8/1972 London   Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
THE VF GROUP LIMITED LONDON UNITED KINGDOM Active MICRO ENTITY 82990 - Other business support service activities n.e.c.
PDQ FURNITURE LIMITED BRENTWOOD ENGLAND Dissolved... 99999 - Dormant Company
CLEAR ENVIRONMENT (OFFICE CLEARANCE) LTD HIGH WYCOMBE ENGLAND Active MICRO ENTITY 47799 - Retail sale of other second-hand goods in stores (not incl. antiques)
OPERANDUM GROUP LTD GODALMING Active TOTAL EXEMPTION FULL 70229 - Management consultancy activities other than financial management

Free Reports Available

Report Date Filed Date of Report Assets
EGERPRIDE LIMITED 2024-04-02 30-06-2023 £2 equity
EGERPRIDE LIMITED 2023-04-01 30-06-2022 £2 equity
EGERPRIDE LIMITED 2022-03-31 30-06-2021 £2 equity
EGERPRIDE LIMITED 2020-07-28 30-06-2019 £2 equity
EGERPRIDE LIMITED 2020-07-21 30-06-2020 £2 equity
Dormant Company Accounts - EGERPRIDE LIMITED 2019-04-18 30-06-2018 £1 Cash £2 equity
Dormant Company Accounts - EGERPRIDE LIMITED 2018-03-27 30-06-2017 £1 Cash £2 equity
Dormant Company Accounts - EGERPRIDE LIMITED 2017-02-21 30-06-2016 £1 Cash £2 equity
Dormant Company Accounts - EGERPRIDE LIMITED 2015-02-25 30-06-2014 £1 Cash £2 equity