Company NameEbiquity UK Limited
DirectorsNick Paul Waters and Julia Elizabeth Hubbard
Company StatusActive
Company Number02454455
CategoryPrivate Limited Company
Incorporation Date20 December 1989(34 years, 4 months ago)
Previous NameEcho Research Ltd

Business Activity

Section MProfessional, scientific and technical activities
SIC 70210Public relations and communications activities

Directors

Secretary NameMs Lorraine Elizabeth Young
StatusCurrent
Appointed26 January 2021(31 years, 1 month after company formation)
Appointment Duration3 years, 3 months
RoleCompany Director
Correspondence AddressChapter House 16 Brunswick Place
London
N1 6DZ
Director NameMr Nick Paul Waters
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed29 January 2021(31 years, 1 month after company formation)
Appointment Duration3 years, 2 months
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence AddressChapter House 16 Brunswick Place
London
N1 6DZ
Director NameMs Julia Elizabeth Hubbard
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed28 April 2023(33 years, 4 months after company formation)
Appointment Duration1 year
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressChapter House 16 Brunswick Place
London
N1 6DZ
Director NameRoger Peter Hayes
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1991(2 years after company formation)
Appointment Duration16 years, 3 months (resigned 01 April 2008)
RoleCompany Director
Correspondence Address75 Ellerby Street
London
SW6 6EU
Director NameMrs Sandra Dawn Catherine Macleod
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1991(2 years after company formation)
Appointment Duration21 years, 6 months (resigned 24 June 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChailey Wood Woolford Lane
Elstead
Godalming
Surrey
GU8 6LL
Secretary NameMrs Sandra Dawn Catherine Macleod
NationalityBritish
StatusResigned
Appointed20 December 1991(2 years after company formation)
Appointment Duration16 years, 9 months (resigned 01 October 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChailey Wood Woolford Lane
Elstead
Godalming
Surrey
GU8 6LL
Director NameMs Giselle Lillian Bodie
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1998(8 years after company formation)
Appointment Duration7 years, 7 months (resigned 18 August 2005)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressHigh Orchard
Mark Way
Godalming
Surrey
GU7 2BB
Director NameMr Clayton Mark Brendish
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2003(13 years, 6 months after company formation)
Appointment Duration7 years, 10 months (resigned 19 May 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHorseshoe House
Coworth Park, London Road Sunninghill
Ascot
Berkshire
SL5 7SE
Director NameSimon Peter Summers
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2006(16 years, 2 months after company formation)
Appointment Duration5 years, 2 months (resigned 19 May 2011)
RoleSenior Bursar
Country of ResidenceUnited Kingdom
Correspondence AddressMontague House
Thicket Road Houghton
Huntingdon
Cambridgeshire
PE28 2BQ
Director NameMr Timothy John Morley
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2008(18 years, 9 months after company formation)
Appointment Duration2 years, 7 months (resigned 19 May 2011)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressChurch House Church Place
Pulborough
West Sussex
RH20 1AE
Secretary NameMr Timothy John Morley
NationalityBritish
StatusResigned
Appointed01 October 2008(18 years, 9 months after company formation)
Appointment Duration2 years, 7 months (resigned 19 May 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChurch House Church Place
Pulborough
West Sussex
RH20 1AE
Director NameMr Paul John Adams
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2011(21 years, 5 months after company formation)
Appointment Duration2 years, 10 months (resigned 31 March 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor The Registry
Royal Mint Court
London
EC3N 4QN
Director NameMr Michael Edward Greenlees
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2011(21 years, 5 months after company formation)
Appointment Duration4 years, 11 months (resigned 30 April 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCitypoint One Ropemaker Street
London
EC2Y 9AW
Director NameMr Andrew William Beach
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2011(21 years, 5 months after company formation)
Appointment Duration5 years, 5 months (resigned 14 October 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCitypoint One Ropemaker Street
London
EC2Y 9AW
Director NameMr Nicholas Vincent Manning
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2011(21 years, 5 months after company formation)
Appointment Duration6 years, 7 months (resigned 31 December 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCitypoint One Ropemaker Street
London
EC2Y 9AW
Secretary NameAndrew Beach
NationalityBritish
StatusResigned
Appointed19 May 2011(21 years, 5 months after company formation)
Appointment Duration5 years, 5 months (resigned 14 October 2016)
RoleCompany Director
Correspondence AddressCitypoint One Ropemaker Street
London
EC2Y 9AW
Director NameMr Mark John Sanford
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2017(28 years after company formation)
Appointment Duration3 years, 1 month (resigned 29 January 2021)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressChapter House 16 Brunswick Place
London
N1 6DZ
Director NameMr Andrew David Noble
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2017(28 years after company formation)
Appointment Duration9 months, 3 weeks (resigned 23 October 2018)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressCitypoint One Ropemaker Street
London
EC2Y 9AW
Director NameMr Richard Basil-Jones
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityAustralian
StatusResigned
Appointed23 October 2018(28 years, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 October 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChapter House 16 Brunswick Place
London
N1 6DZ
Director NameMr Alan Philip Stephen Newman
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2020(30 years, 8 months after company formation)
Appointment Duration2 years, 8 months (resigned 12 May 2023)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressChapter House 16 Brunswick Place
London
N1 6DZ

Contact

Websiteechoresearch.com

Location

Registered AddressChapter House
16 Brunswick Place
London
N1 6DZ
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton West
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

42k at £1Echo Group LTD
100.00%
Ordinary

Financials

Year2014
Turnover£3,276,000
Gross Profit£1,220,000
Net Worth£1,078,000
Cash£348,000
Current Liabilities£1,483,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Returns

Latest Return1 October 2023 (6 months, 4 weeks ago)
Next Return Due15 October 2024 (5 months, 2 weeks from now)

Charges

24 March 2022Delivered on: 25 March 2022
Persons entitled: Barclays Bank PLC as Agent and Trustee for the Secured Parties

Classification: A registered charge
Particulars: All present and future freehold or leasehold land and all intellectual property rights pursuant to clause 4 of the accompanying copy instrument.
Outstanding
7 July 2014Delivered on: 14 July 2014
Persons entitled: Barclays Bank PLC as Security Agent

Classification: A registered charge
Outstanding
9 March 2012Delivered on: 20 March 2012
Satisfied on: 9 July 2014
Persons entitled: The Governor & Company of the Bank of Ireland

Classification: Composite debenture
Secured details: All monies due or to become due from the company to the secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
19 May 2011Delivered on: 27 May 2011
Satisfied on: 20 March 2012
Persons entitled: The Governor & Company of the Bank of Ireland

Classification: Accession deed
Secured details: All monies due or to become due from the each charging company to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
20 September 1999Delivered on: 7 October 1999
Satisfied on: 2 November 2005
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied

Filing History

4 October 2023Confirmation statement made on 1 October 2023 with no updates (3 pages)
28 September 2023Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (147 pages)
28 September 2023Audit exemption subsidiary accounts made up to 31 December 2022 (15 pages)
14 September 2023Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page)
14 September 2023Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages)
12 May 2023Appointment of Ms Julia Elizabeth Hubbard as a director on 28 April 2023 (2 pages)
12 May 2023Termination of appointment of Alan Philip Stephen Newman as a director on 12 May 2023 (1 page)
7 October 2022Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages)
7 October 2022Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page)
7 October 2022Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (152 pages)
7 October 2022Audit exemption subsidiary accounts made up to 31 December 2021 (15 pages)
3 October 2022Confirmation statement made on 1 October 2022 with no updates (3 pages)
25 March 2022Registration of charge 024544550005, created on 24 March 2022 (47 pages)
18 October 2021Confirmation statement made on 10 October 2021 with no updates (3 pages)
7 October 2021Full accounts made up to 31 December 2020 (18 pages)
12 February 2021Termination of appointment of Mark John Sanford as a director on 29 January 2021 (1 page)
12 February 2021Appointment of Mr Nick Waters as a director on 29 January 2021 (2 pages)
12 February 2021Appointment of Ms Lorraine Elizabeth Young as a secretary on 26 January 2021 (2 pages)
17 December 2020Full accounts made up to 31 December 2019 (18 pages)
12 October 2020Appointment of Mr Alan Philip Stephen Newman as a director on 1 September 2020 (2 pages)
12 October 2020Confirmation statement made on 10 October 2020 with no updates (3 pages)
12 October 2020Termination of appointment of Richard Basil-Jones as a director on 1 October 2020 (1 page)
8 November 2019Registered office address changed from Citypoint One Ropemaker Street London EC2Y 9AW to Chapter House 16 Brunswick Place London N1 6DZ on 8 November 2019 (1 page)
1 November 2019Full accounts made up to 31 December 2018 (18 pages)
10 October 2019Confirmation statement made on 10 October 2019 with no updates (3 pages)
9 October 2019Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
21 March 2019Director's details changed for Mr Richard Basil-Jones on 1 January 2019 (2 pages)
26 October 2018Termination of appointment of Andrew David Noble as a director on 23 October 2018 (1 page)
26 October 2018Appointment of Mr Richard Basil-Jones as a director on 23 October 2018 (2 pages)
22 October 2018Confirmation statement made on 10 October 2018 with updates (4 pages)
22 October 2018Change of details for Echo Group Limited as a person with significant control on 16 August 2018 (2 pages)
3 October 2018Full accounts made up to 31 December 2017 (17 pages)
6 April 2018Resolutions
  • RES15 ‐ Change company name resolution on 2018-04-03
(2 pages)
5 April 2018Resolutions
  • RES15 ‐ Change company name resolution on 2018-04-03
(1 page)
5 April 2018Change of name notice (2 pages)
14 January 2018Termination of appointment of Nicholas Vincent Manning as a director on 31 December 2017 (1 page)
14 January 2018Appointment of Mr Mark John Sanford as a director on 31 December 2017 (2 pages)
14 January 2018Appointment of Mr Andrew David Noble as a director on 31 December 2017 (2 pages)
10 October 2017Confirmation statement made on 10 October 2017 with no updates (3 pages)
10 October 2017Confirmation statement made on 10 October 2017 with no updates (3 pages)
10 October 2017Notification of Echo Group Limited as a person with significant control on 6 April 2016 (2 pages)
10 October 2017Notification of Echo Group Limited as a person with significant control on 10 October 2017 (2 pages)
7 October 2017Full accounts made up to 31 December 2016 (19 pages)
7 October 2017Full accounts made up to 31 December 2016 (19 pages)
22 November 2016Confirmation statement made on 13 November 2016 with updates (5 pages)
22 November 2016Confirmation statement made on 13 November 2016 with updates (5 pages)
31 October 2016Termination of appointment of Andrew Beach as a secretary on 14 October 2016 (1 page)
31 October 2016Termination of appointment of Andrew Beach as a secretary on 14 October 2016 (1 page)
31 October 2016Termination of appointment of Andrew William Beach as a director on 14 October 2016 (1 page)
31 October 2016Termination of appointment of Andrew William Beach as a director on 14 October 2016 (1 page)
12 August 2016Full accounts made up to 31 December 2015 (23 pages)
12 August 2016Full accounts made up to 31 December 2015 (23 pages)
29 June 2016Termination of appointment of Michael Edward Greenlees as a director on 30 April 2016 (1 page)
29 June 2016Termination of appointment of Michael Edward Greenlees as a director on 30 April 2016 (1 page)
21 December 2015Full accounts made up to 30 April 2015 (18 pages)
21 December 2015Full accounts made up to 30 April 2015 (18 pages)
23 November 2015Annual return made up to 13 November 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 42,000
(4 pages)
23 November 2015Annual return made up to 13 November 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 42,000
(4 pages)
19 August 2015Current accounting period shortened from 30 April 2016 to 31 December 2015 (1 page)
19 August 2015Current accounting period shortened from 30 April 2016 to 31 December 2015 (1 page)
24 November 2014Full accounts made up to 30 April 2014 (17 pages)
24 November 2014Full accounts made up to 30 April 2014 (17 pages)
18 November 2014Secretary's details changed for Andrew Beach on 10 March 2014 (1 page)
18 November 2014Director's details changed for Mr Michael Edward Greenlees on 10 March 2014 (2 pages)
18 November 2014Director's details changed for Mr Nicholas Vincent Manning on 10 March 2014 (2 pages)
18 November 2014Annual return made up to 13 November 2014 with a full list of shareholders
Statement of capital on 2014-11-18
  • GBP 42,000
(4 pages)
18 November 2014Director's details changed for Mr Michael Edward Greenlees on 10 March 2014 (2 pages)
18 November 2014Director's details changed for Mr Andrew William Beach on 10 March 2014 (2 pages)
18 November 2014Secretary's details changed for Andrew Beach on 10 March 2014 (1 page)
18 November 2014Director's details changed for Mr Nicholas Vincent Manning on 10 March 2014 (2 pages)
18 November 2014Annual return made up to 13 November 2014 with a full list of shareholders
Statement of capital on 2014-11-18
  • GBP 42,000
(4 pages)
18 November 2014Director's details changed for Mr Andrew William Beach on 10 March 2014 (2 pages)
14 July 2014Registration of charge 024544550004, created on 7 July 2014 (47 pages)
14 July 2014Registration of charge 024544550004, created on 7 July 2014 (47 pages)
14 July 2014Registration of charge 024544550004, created on 7 July 2014 (47 pages)
9 July 2014Satisfaction of charge 3 in full (21 pages)
9 July 2014Satisfaction of charge 3 in full (21 pages)
31 March 2014Termination of appointment of Paul Adams as a director (1 page)
31 March 2014Termination of appointment of Paul Adams as a director (1 page)
7 March 2014Registered office address changed from 2Nd Floor the Registry Royal Mint Court London EC3N 4QN on 7 March 2014 (1 page)
7 March 2014Registered office address changed from 2Nd Floor the Registry Royal Mint Court London EC3N 4QN on 7 March 2014 (1 page)
7 March 2014Registered office address changed from 2Nd Floor the Registry Royal Mint Court London EC3N 4QN on 7 March 2014 (1 page)
7 January 2014Full accounts made up to 30 April 2013 (16 pages)
7 January 2014Full accounts made up to 30 April 2013 (16 pages)
26 November 2013Annual return made up to 13 November 2013 with a full list of shareholders
Statement of capital on 2013-11-26
  • GBP 42,000
(7 pages)
26 November 2013Annual return made up to 13 November 2013 with a full list of shareholders
Statement of capital on 2013-11-26
  • GBP 42,000
(7 pages)
20 August 2013Resolutions
  • RES13 ‐ Amendment and restatement agreement 09/08/2013
(2 pages)
20 August 2013Resolutions
  • RES13 ‐ Amendment and restatement agreement 09/08/2013
(2 pages)
15 July 2013Termination of appointment of Sandra Macleod as a director (1 page)
15 July 2013Termination of appointment of Sandra Macleod as a director (1 page)
17 January 2013519 (1 page)
17 January 2013519 (1 page)
22 November 2012Annual return made up to 13 November 2012 with a full list of shareholders (8 pages)
22 November 2012Annual return made up to 13 November 2012 with a full list of shareholders (8 pages)
19 November 2012Full accounts made up to 30 April 2012 (16 pages)
19 November 2012Full accounts made up to 30 April 2012 (16 pages)
27 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
27 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
20 March 2012Particulars of a mortgage or charge / charge no: 3 (14 pages)
20 March 2012Particulars of a mortgage or charge / charge no: 3 (14 pages)
31 January 2012Full accounts made up to 30 April 2011 (16 pages)
31 January 2012Full accounts made up to 30 April 2011 (16 pages)
9 December 2011Annual return made up to 13 November 2011 with a full list of shareholders (8 pages)
9 December 2011Annual return made up to 13 November 2011 with a full list of shareholders (8 pages)
2 November 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
2 November 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
8 June 2011Previous accounting period extended from 31 March 2011 to 30 April 2011 (3 pages)
8 June 2011Previous accounting period extended from 31 March 2011 to 30 April 2011 (3 pages)
27 May 2011Particulars of a mortgage or charge / charge no: 2 (27 pages)
27 May 2011Particulars of a mortgage or charge / charge no: 2 (27 pages)
26 May 2011Appointment of Mr Andrew William Beach as a director (3 pages)
26 May 2011Termination of appointment of Timothy Morley as a director (2 pages)
26 May 2011Termination of appointment of Clayton Brendish as a director (2 pages)
26 May 2011Termination of appointment of Timothy Morley as a secretary (2 pages)
26 May 2011Appointment of Mr Paul John Adams as a director (3 pages)
26 May 2011Termination of appointment of Timothy Morley as a director (2 pages)
26 May 2011Appointment of Mr Nick Manning as a director (3 pages)
26 May 2011Termination of appointment of Simon Summers as a director (2 pages)
26 May 2011Termination of appointment of Simon Summers as a director (2 pages)
26 May 2011Termination of appointment of Clayton Brendish as a director (2 pages)
26 May 2011Appointment of Andrew Beach as a secretary (3 pages)
26 May 2011Appointment of Mr Nick Manning as a director (3 pages)
26 May 2011Registered office address changed from Craven House Station Road Godalming Surrey GU7 1EX on 26 May 2011 (2 pages)
26 May 2011Appointment of Mr Michael Edward Greenlees as a director (3 pages)
26 May 2011Appointment of Mr Andrew William Beach as a director (3 pages)
26 May 2011Registered office address changed from Craven House Station Road Godalming Surrey GU7 1EX on 26 May 2011 (2 pages)
26 May 2011Termination of appointment of Timothy Morley as a secretary (2 pages)
26 May 2011Appointment of Mr Michael Edward Greenlees as a director (3 pages)
26 May 2011Appointment of Andrew Beach as a secretary (3 pages)
26 May 2011Appointment of Mr Paul John Adams as a director (3 pages)
19 November 2010Annual return made up to 13 November 2010 with a full list of shareholders (7 pages)
19 November 2010Annual return made up to 13 November 2010 with a full list of shareholders (7 pages)
27 July 2010Accounts for a small company made up to 31 March 2010 (7 pages)
27 July 2010Accounts for a small company made up to 31 March 2010 (7 pages)
27 November 2009Annual return made up to 13 November 2009 with a full list of shareholders (6 pages)
27 November 2009Annual return made up to 13 November 2009 with a full list of shareholders (6 pages)
27 July 2009Accounts for a small company made up to 31 March 2009 (7 pages)
27 July 2009Accounts for a small company made up to 31 March 2009 (7 pages)
24 June 2009Appointment terminated director roger hayes (1 page)
24 June 2009Appointment terminated director roger hayes (1 page)
27 January 2009Return made up to 13/11/08; full list of members (4 pages)
27 January 2009Return made up to 13/11/08; full list of members (4 pages)
10 October 2008Director appointed timothy john morley (1 page)
10 October 2008Secretary appointed timothy john morley (1 page)
10 October 2008Director appointed timothy john morley (1 page)
10 October 2008Appointment terminated secretary sandra macleod (1 page)
10 October 2008Secretary appointed timothy john morley (1 page)
10 October 2008Appointment terminated secretary sandra macleod (1 page)
11 August 2008Accounts for a small company made up to 31 March 2008 (7 pages)
11 August 2008Accounts for a small company made up to 31 March 2008 (7 pages)
11 January 2008Return made up to 13/11/07; full list of members (3 pages)
11 January 2008Return made up to 13/11/07; full list of members (3 pages)
2 December 2007Accounts for a small company made up to 31 March 2007 (6 pages)
2 December 2007Accounts for a small company made up to 31 March 2007 (6 pages)
30 March 2007Return made up to 13/11/06; full list of members (3 pages)
30 March 2007Return made up to 13/11/06; full list of members (3 pages)
26 July 2006New director appointed (3 pages)
26 July 2006New director appointed (3 pages)
29 June 2006Full accounts made up to 31 March 2006 (14 pages)
29 June 2006Full accounts made up to 31 March 2006 (14 pages)
25 November 2005Return made up to 13/11/05; full list of members (3 pages)
25 November 2005Return made up to 13/11/05; full list of members (3 pages)
2 November 2005Declaration of satisfaction of mortgage/charge (1 page)
2 November 2005Declaration of satisfaction of mortgage/charge (1 page)
25 October 2005Registered office changed on 25/10/05 from: friary house station road godalming surrey GU7 1EX (1 page)
25 October 2005Registered office changed on 25/10/05 from: friary house station road godalming surrey GU7 1EX (1 page)
5 September 2005Director resigned (1 page)
5 September 2005Director resigned (1 page)
23 July 2005Accounts for a small company made up to 31 March 2005 (5 pages)
23 July 2005Accounts for a small company made up to 31 March 2005 (5 pages)
27 May 2005Return made up to 13/11/04; full list of members (6 pages)
27 May 2005Return made up to 13/11/04; full list of members (6 pages)
17 February 2005Director's particulars changed (1 page)
17 February 2005Director's particulars changed (1 page)
5 July 2004Full accounts made up to 31 March 2004 (17 pages)
5 July 2004Full accounts made up to 31 March 2004 (17 pages)
15 January 2004Full accounts made up to 31 March 2003 (18 pages)
15 January 2004Full accounts made up to 31 March 2003 (18 pages)
31 December 2003Return made up to 13/11/03; full list of members (6 pages)
31 December 2003Location of debenture register (1 page)
31 December 2003Location of register of members (1 page)
31 December 2003Location of debenture register (1 page)
31 December 2003Return made up to 13/11/03; full list of members (6 pages)
31 December 2003Location of register of members (1 page)
24 December 2003Director's particulars changed (1 page)
24 December 2003Director's particulars changed (1 page)
18 July 2003New director appointed (3 pages)
18 July 2003New director appointed (3 pages)
27 November 2002Return made up to 13/11/02; full list of members (7 pages)
27 November 2002Return made up to 13/11/02; full list of members (7 pages)
26 July 2002Full accounts made up to 31 March 2002 (18 pages)
26 July 2002Full accounts made up to 31 March 2002 (18 pages)
16 November 2001Return made up to 13/11/01; full list of members (7 pages)
16 November 2001Return made up to 13/11/01; full list of members (7 pages)
26 June 2001Accounts for a small company made up to 31 March 2001 (6 pages)
26 June 2001Accounts for a small company made up to 31 March 2001 (6 pages)
20 December 2000Return made up to 13/11/00; full list of members (7 pages)
20 December 2000Return made up to 13/11/00; full list of members (7 pages)
23 June 2000Accounts for a small company made up to 31 March 2000 (5 pages)
23 June 2000Accounts for a small company made up to 31 March 2000 (5 pages)
23 January 2000Accounts for a small company made up to 31 March 1999 (5 pages)
23 January 2000Accounts for a small company made up to 31 March 1999 (5 pages)
5 January 2000Return made up to 13/11/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
5 January 2000Return made up to 13/11/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
7 October 1999Particulars of mortgage/charge (4 pages)
7 October 1999Particulars of mortgage/charge (4 pages)
15 July 1999Registered office changed on 15/07/99 from: friary house station road godalming surrey GU7 1EX (1 page)
15 July 1999Registered office changed on 15/07/99 from: friary house station road godalming surrey GU7 1EX (1 page)
14 July 1999Registered office changed on 14/07/99 from: southampton house 317 high holborn london WC1V 7NL (1 page)
14 July 1999Registered office changed on 14/07/99 from: southampton house 317 high holborn london WC1V 7NL (1 page)
28 June 1999Company name changed c a r m a international LIMITED\certificate issued on 28/06/99 (2 pages)
28 June 1999Company name changed c a r m a international LIMITED\certificate issued on 28/06/99 (2 pages)
17 November 1998Return made up to 13/11/98; full list of members (7 pages)
17 November 1998Return made up to 13/11/98; full list of members (7 pages)
30 July 1998Accounts for a small company made up to 31 March 1998 (7 pages)
30 July 1998Accounts for a small company made up to 31 March 1998 (7 pages)
25 February 1998Registered office changed on 25/02/98 from: no.1 Pemberton row london EC4A 3HY (1 page)
25 February 1998Registered office changed on 25/02/98 from: no.1 Pemberton row london EC4A 3HY (1 page)
11 February 1998New director appointed (2 pages)
11 February 1998New director appointed (2 pages)
9 January 1998Return made up to 13/11/97; full list of members (5 pages)
9 January 1998Return made up to 13/11/97; full list of members (5 pages)
18 December 1997Location of register of members (1 page)
18 December 1997Location of debenture register (1 page)
18 December 1997Location of register of members (1 page)
18 December 1997Location of debenture register (1 page)
29 June 1997Accounts for a small company made up to 31 March 1997 (9 pages)
29 June 1997Accounts for a small company made up to 31 March 1997 (9 pages)
16 January 1997Return made up to 13/11/96; full list of members (6 pages)
16 January 1997Return made up to 13/11/96; full list of members (6 pages)
9 July 1996£ ic 66340/61472 26/06/96 £ sr 4868@1=4868 (1 page)
9 July 1996£ ic 66340/61472 26/06/96 £ sr 4868@1=4868 (1 page)
2 July 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 July 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 July 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
2 July 1996Memorandum and Articles of Association (12 pages)
2 July 1996Nc dec already adjusted 26/06/96 (1 page)
2 July 1996Resolutions
  • SRES05 ‐ Special resolution of decreasing authorised share capital
(1 page)
2 July 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
2 July 1996Resolutions
  • WRES16 ‐ Written resolution of redemption of redeemable shares
(1 page)
2 July 1996Memorandum and Articles of Association (12 pages)
2 July 1996£ nc 155000/355000 26/06/96 (2 pages)
2 July 1996Nc dec already adjusted 26/06/96 (1 page)
2 July 1996Resolutions
  • WRES16 ‐ Written resolution of redemption of redeemable shares
(1 page)
2 July 1996Resolutions
  • SRES05 ‐ Special resolution of decreasing authorised share capital
(1 page)
2 July 1996£ nc 155000/355000 26/06/96 (2 pages)
1 July 1996Accounts for a small company made up to 31 March 1996 (9 pages)
1 July 1996Accounts for a small company made up to 31 March 1996 (9 pages)
13 May 1996Particulars of contract relating to shares (4 pages)
13 May 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
13 May 1996£ nc 100000/155000 28/03/96 (1 page)
13 May 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
13 May 1996Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
13 May 1996Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
13 May 1996Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
13 May 1996Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
13 May 1996Particulars of contract relating to shares (4 pages)
13 May 1996£ nc 100000/155000 28/03/96 (1 page)
13 May 1996Ad 28/03/96--------- £ si 41910@1=41910 £ ic 24430/66340 (2 pages)
13 May 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
13 May 1996Ad 28/03/96--------- £ si 41910@1=41910 £ ic 24430/66340 (2 pages)
13 May 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
17 November 1995Director's particulars changed (2 pages)
17 November 1995Director's particulars changed (2 pages)
15 November 1995Return made up to 13/11/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
15 November 1995Return made up to 13/11/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
12 October 1995Accounts for a small company made up to 31 March 1995 (8 pages)
12 October 1995Accounts for a small company made up to 31 March 1995 (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (32 pages)
20 December 1989Incorporation (20 pages)
20 December 1989Incorporation (20 pages)