Company NameEJF (Raithwaite) Limited
DirectorMark Andrew Pepper
Company StatusActive
Company Number07782334
CategoryPrivate Limited Company
Incorporation Date21 September 2011(12 years, 7 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5510Hotels & Motels with or without restaurant
SIC 55100Hotels and similar accommodation

Directors

Director NameMr Mark Andrew Pepper
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed26 September 2011(5 days after company formation)
Appointment Duration12 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPavilion 2000 Amy Johnson Way
York
YO30 4XT
Director NameLaura Natalie Clark
Date of BirthDecember 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2011(same day as company formation)
RoleTrainee Solicitor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Chocolate Works Bishopthorpe Road
York
North Yorkshire
YO23 1DE
Director NameMr Matthew Neale Smith
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2011(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Chocolate Works Bishopthorpe Road
York
North Yorkshire
YO23 1DE
Director NameAlice Louise Pepper
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2011(5 days after company formation)
Appointment Duration7 years, 5 months (resigned 04 March 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPavilion 2000 Amy Johnson Way
York
YO30 4XT

Location

Registered AddressPavilion 2000 Amy Johnson Way
York
YO30 4XT
RegionYorkshire and The Humber
ConstituencyYork Outer
CountyNorth Yorkshire
ParishClifton Without
WardRawcliffe & Clifton Without
Built Up AreaYork
Address Matches5 other UK companies use this postal address

Shareholders

1 at £1Mark Pepper
100.00%
Ordinary

Accounts

Latest Accounts30 September 2023 (7 months ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryDormant
Accounts Year End30 September

Returns

Latest Return21 September 2023 (7 months, 1 week ago)
Next Return Due5 October 2024 (5 months, 1 week from now)

Filing History

12 February 2024Accounts for a dormant company made up to 30 September 2023 (5 pages)
25 September 2023Confirmation statement made on 21 September 2023 with no updates (3 pages)
22 September 2023Change of details for Mr Mark Andrew Pepper as a person with significant control on 22 September 2023 (2 pages)
22 September 2023Director's details changed for Mr Mark Andrew Pepper on 22 September 2023 (2 pages)
20 June 2023Accounts for a dormant company made up to 30 September 2022 (5 pages)
3 October 2022Confirmation statement made on 21 September 2022 with no updates (3 pages)
25 May 2022Accounts for a dormant company made up to 30 September 2021 (5 pages)
27 September 2021Confirmation statement made on 21 September 2021 with no updates (3 pages)
28 June 2021Accounts for a dormant company made up to 30 September 2020 (5 pages)
28 September 2020Director's details changed for Mr Mark Andrew Pepper on 1 September 2020 (2 pages)
28 September 2020Confirmation statement made on 21 September 2020 with no updates (3 pages)
16 January 2020Accounts for a dormant company made up to 30 September 2019 (2 pages)
4 October 2019Confirmation statement made on 21 September 2019 with no updates (3 pages)
30 September 2019Change of details for Mr Mark Andrew Pepper as a person with significant control on 1 September 2019 (2 pages)
3 April 2019Accounts for a dormant company made up to 30 September 2018 (2 pages)
4 March 2019Termination of appointment of Alice Louise Pepper as a director on 4 March 2019 (1 page)
26 October 2018Confirmation statement made on 21 September 2018 with no updates (3 pages)
27 February 2018Accounts for a dormant company made up to 30 September 2017 (2 pages)
28 September 2017Confirmation statement made on 21 September 2017 with no updates (3 pages)
28 September 2017Confirmation statement made on 21 September 2017 with no updates (3 pages)
10 May 2017Accounts for a dormant company made up to 30 September 2016 (2 pages)
10 May 2017Accounts for a dormant company made up to 30 September 2016 (2 pages)
26 September 2016Confirmation statement made on 21 September 2016 with updates (5 pages)
26 September 2016Confirmation statement made on 21 September 2016 with updates (5 pages)
28 June 2016Accounts for a dormant company made up to 30 September 2015 (2 pages)
28 June 2016Accounts for a dormant company made up to 30 September 2015 (2 pages)
22 September 2015Director's details changed for Mr Mark Andrew Pepper on 2 January 2015 (2 pages)
22 September 2015Annual return made up to 21 September 2015 with a full list of shareholders
Statement of capital on 2015-09-22
  • GBP 1
(3 pages)
22 September 2015Director's details changed for Alice Louise Pepper on 2 January 2015 (2 pages)
22 September 2015Director's details changed for Mr Mark Andrew Pepper on 2 January 2015 (2 pages)
22 September 2015Annual return made up to 21 September 2015 with a full list of shareholders
Statement of capital on 2015-09-22
  • GBP 1
(3 pages)
22 September 2015Director's details changed for Alice Louise Pepper on 2 January 2015 (2 pages)
16 June 2015Accounts for a dormant company made up to 30 September 2014 (2 pages)
16 June 2015Accounts for a dormant company made up to 30 September 2014 (2 pages)
6 January 2015Registered office address changed from 28B Swinegate York North Yorkshire YO1 8AZ to Pavilion 2000 Amy Johnson Way York YO30 4XT on 6 January 2015 (1 page)
6 January 2015Registered office address changed from 28B Swinegate York North Yorkshire YO1 8AZ to Pavilion 2000 Amy Johnson Way York YO30 4XT on 6 January 2015 (1 page)
6 January 2015Registered office address changed from 28B Swinegate York North Yorkshire YO1 8AZ to Pavilion 2000 Amy Johnson Way York YO30 4XT on 6 January 2015 (1 page)
14 October 2014Annual return made up to 21 September 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 1
(4 pages)
14 October 2014Annual return made up to 21 September 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 1
(4 pages)
13 November 2013Accounts for a dormant company made up to 30 September 2013 (2 pages)
13 November 2013Accounts for a dormant company made up to 30 September 2013 (2 pages)
21 October 2013Annual return made up to 21 September 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 1
(4 pages)
21 October 2013Annual return made up to 21 September 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 1
(4 pages)
19 October 2013Compulsory strike-off action has been discontinued (1 page)
19 October 2013Compulsory strike-off action has been discontinued (1 page)
18 October 2013Accounts for a dormant company made up to 30 September 2012 (6 pages)
18 October 2013Accounts for a dormant company made up to 30 September 2012 (6 pages)
17 September 2013First Gazette notice for compulsory strike-off (1 page)
17 September 2013First Gazette notice for compulsory strike-off (1 page)
20 November 2012Annual return made up to 21 September 2012 with a full list of shareholders (4 pages)
20 November 2012Annual return made up to 21 September 2012 with a full list of shareholders (4 pages)
25 November 2011Appointment of Mark Andrew Pepper as a director (3 pages)
25 November 2011Termination of appointment of Laura Clark as a director (2 pages)
25 November 2011Registered office address changed from C/O Dickinson Dees Llp the Chocolate Works Bishopthorpe Road York North Yorkshire YO23 1DE on 25 November 2011 (2 pages)
25 November 2011Appointment of Alice Louise Pepper as a director (3 pages)
25 November 2011Termination of appointment of Matthew Smith as a director (2 pages)
25 November 2011Termination of appointment of Laura Clark as a director (2 pages)
25 November 2011Appointment of Alice Louise Pepper as a director (3 pages)
25 November 2011Registered office address changed from C/O Dickinson Dees Llp the Chocolate Works Bishopthorpe Road York North Yorkshire YO23 1DE on 25 November 2011 (2 pages)
25 November 2011Appointment of Mark Andrew Pepper as a director (3 pages)
25 November 2011Termination of appointment of Matthew Smith as a director (2 pages)
21 September 2011Incorporation (27 pages)
21 September 2011Incorporation (27 pages)