London
N1 6DZ
Director Name | Mr Nick Paul Waters |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 January 2021(31 years, 1 month after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | Chapter House 16 Brunswick Place London N1 6DZ |
Director Name | Ms Julia Elizabeth Hubbard |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 April 2023(33 years, 4 months after company formation) |
Appointment Duration | 1 year |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | Chapter House 16 Brunswick Place London N1 6DZ |
Director Name | Roger Peter Hayes |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 1991(2 years after company formation) |
Appointment Duration | 16 years, 3 months (resigned 01 April 2008) |
Role | Company Director |
Correspondence Address | 75 Ellerby Street London SW6 6EU |
Director Name | Mrs Sandra Dawn Catherine Macleod |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 1991(2 years after company formation) |
Appointment Duration | 21 years, 6 months (resigned 24 June 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Chailey Wood Woolford Lane Elstead Godalming Surrey GU8 6LL |
Secretary Name | Mrs Sandra Dawn Catherine Macleod |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 December 1991(2 years after company formation) |
Appointment Duration | 16 years, 9 months (resigned 01 October 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Chailey Wood Woolford Lane Elstead Godalming Surrey GU8 6LL |
Director Name | Ms Giselle Lillian Bodie |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1998(8 years after company formation) |
Appointment Duration | 7 years, 7 months (resigned 18 August 2005) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | High Orchard Mark Way Godalming Surrey GU7 2BB |
Director Name | Mr Clayton Mark Brendish |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2003(13 years, 6 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 19 May 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Horseshoe House Coworth Park, London Road Sunninghill Ascot Berkshire SL5 7SE |
Director Name | Simon Peter Summers |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2006(16 years, 2 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 19 May 2011) |
Role | Senior Bursar |
Country of Residence | United Kingdom |
Correspondence Address | Montague House Thicket Road Houghton Huntingdon Cambridgeshire PE28 2BQ |
Director Name | Mr Timothy John Morley |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2008(18 years, 9 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 19 May 2011) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Church House Church Place Pulborough West Sussex RH20 1AE |
Secretary Name | Mr Timothy John Morley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 2008(18 years, 9 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 19 May 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Church House Church Place Pulborough West Sussex RH20 1AE |
Director Name | Mr Paul John Adams |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 2011(21 years, 5 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 31 March 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor The Registry Royal Mint Court London EC3N 4QN |
Director Name | Mr Michael Edward Greenlees |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 2011(21 years, 5 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 30 April 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Citypoint One Ropemaker Street London EC2Y 9AW |
Director Name | Mr Andrew William Beach |
---|---|
Date of Birth | December 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 2011(21 years, 5 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 14 October 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Citypoint One Ropemaker Street London EC2Y 9AW |
Director Name | Mr Nicholas Vincent Manning |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 2011(21 years, 5 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 31 December 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Citypoint One Ropemaker Street London EC2Y 9AW |
Secretary Name | Andrew Beach |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 May 2011(21 years, 5 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 14 October 2016) |
Role | Company Director |
Correspondence Address | Citypoint One Ropemaker Street London EC2Y 9AW |
Director Name | Mr Mark John Sanford |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2017(28 years after company formation) |
Appointment Duration | 3 years, 1 month (resigned 29 January 2021) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Chapter House 16 Brunswick Place London N1 6DZ |
Director Name | Mr Andrew David Noble |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2017(28 years after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 23 October 2018) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Citypoint One Ropemaker Street London EC2Y 9AW |
Director Name | Mr Richard Basil-Jones |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 23 October 2018(28 years, 10 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 October 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Chapter House 16 Brunswick Place London N1 6DZ |
Director Name | Mr Alan Philip Stephen Newman |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2020(30 years, 8 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 12 May 2023) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Chapter House 16 Brunswick Place London N1 6DZ |
Website | echoresearch.com |
---|
Registered Address | Chapter House 16 Brunswick Place London N1 6DZ |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton West |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
42k at £1 | Echo Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £3,276,000 |
Gross Profit | £1,220,000 |
Net Worth | £1,078,000 |
Cash | £348,000 |
Current Liabilities | £1,483,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 1 October 2023 (6 months, 4 weeks ago) |
---|---|
Next Return Due | 15 October 2024 (5 months, 2 weeks from now) |
24 March 2022 | Delivered 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 2014 | Delivered on: 14 July 2014 Persons entitled: Barclays Bank PLC as Security Agent Classification: A registered charge Outstanding |
9 March 2012 | Delivered 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 2011 | Delivered 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 1999 | Delivered 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 |
4 October 2023 | Confirmation statement made on 1 October 2023 with no updates (3 pages) |
---|---|
28 September 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (147 pages) |
28 September 2023 | Audit exemption subsidiary accounts made up to 31 December 2022 (15 pages) |
14 September 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page) |
14 September 2023 | Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages) |
12 May 2023 | Appointment of Ms Julia Elizabeth Hubbard as a director on 28 April 2023 (2 pages) |
12 May 2023 | Termination of appointment of Alan Philip Stephen Newman as a director on 12 May 2023 (1 page) |
7 October 2022 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages) |
7 October 2022 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page) |
7 October 2022 | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (152 pages) |
7 October 2022 | Audit exemption subsidiary accounts made up to 31 December 2021 (15 pages) |
3 October 2022 | Confirmation statement made on 1 October 2022 with no updates (3 pages) |
25 March 2022 | Registration of charge 024544550005, created on 24 March 2022 (47 pages) |
18 October 2021 | Confirmation statement made on 10 October 2021 with no updates (3 pages) |
7 October 2021 | Full accounts made up to 31 December 2020 (18 pages) |
12 February 2021 | Termination of appointment of Mark John Sanford as a director on 29 January 2021 (1 page) |
12 February 2021 | Appointment of Mr Nick Waters as a director on 29 January 2021 (2 pages) |
12 February 2021 | Appointment of Ms Lorraine Elizabeth Young as a secretary on 26 January 2021 (2 pages) |
17 December 2020 | Full accounts made up to 31 December 2019 (18 pages) |
12 October 2020 | Appointment of Mr Alan Philip Stephen Newman as a director on 1 September 2020 (2 pages) |
12 October 2020 | Confirmation statement made on 10 October 2020 with no updates (3 pages) |
12 October 2020 | Termination of appointment of Richard Basil-Jones as a director on 1 October 2020 (1 page) |
8 November 2019 | Registered 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 2019 | Full accounts made up to 31 December 2018 (18 pages) |
10 October 2019 | Confirmation statement made on 10 October 2019 with no updates (3 pages) |
9 October 2019 | Resolutions
|
21 March 2019 | Director's details changed for Mr Richard Basil-Jones on 1 January 2019 (2 pages) |
26 October 2018 | Termination of appointment of Andrew David Noble as a director on 23 October 2018 (1 page) |
26 October 2018 | Appointment of Mr Richard Basil-Jones as a director on 23 October 2018 (2 pages) |
22 October 2018 | Confirmation statement made on 10 October 2018 with updates (4 pages) |
22 October 2018 | Change of details for Echo Group Limited as a person with significant control on 16 August 2018 (2 pages) |
3 October 2018 | Full accounts made up to 31 December 2017 (17 pages) |
6 April 2018 | Resolutions
|
5 April 2018 | Resolutions
|
5 April 2018 | Change of name notice (2 pages) |
14 January 2018 | Termination of appointment of Nicholas Vincent Manning as a director on 31 December 2017 (1 page) |
14 January 2018 | Appointment of Mr Mark John Sanford as a director on 31 December 2017 (2 pages) |
14 January 2018 | Appointment of Mr Andrew David Noble as a director on 31 December 2017 (2 pages) |
10 October 2017 | Confirmation statement made on 10 October 2017 with no updates (3 pages) |
10 October 2017 | Confirmation statement made on 10 October 2017 with no updates (3 pages) |
10 October 2017 | Notification of Echo Group Limited as a person with significant control on 6 April 2016 (2 pages) |
10 October 2017 | Notification of Echo Group Limited as a person with significant control on 10 October 2017 (2 pages) |
7 October 2017 | Full accounts made up to 31 December 2016 (19 pages) |
7 October 2017 | Full accounts made up to 31 December 2016 (19 pages) |
22 November 2016 | Confirmation statement made on 13 November 2016 with updates (5 pages) |
22 November 2016 | Confirmation statement made on 13 November 2016 with updates (5 pages) |
31 October 2016 | Termination of appointment of Andrew Beach as a secretary on 14 October 2016 (1 page) |
31 October 2016 | Termination of appointment of Andrew Beach as a secretary on 14 October 2016 (1 page) |
31 October 2016 | Termination of appointment of Andrew William Beach as a director on 14 October 2016 (1 page) |
31 October 2016 | Termination of appointment of Andrew William Beach as a director on 14 October 2016 (1 page) |
12 August 2016 | Full accounts made up to 31 December 2015 (23 pages) |
12 August 2016 | Full accounts made up to 31 December 2015 (23 pages) |
29 June 2016 | Termination of appointment of Michael Edward Greenlees as a director on 30 April 2016 (1 page) |
29 June 2016 | Termination of appointment of Michael Edward Greenlees as a director on 30 April 2016 (1 page) |
21 December 2015 | Full accounts made up to 30 April 2015 (18 pages) |
21 December 2015 | Full accounts made up to 30 April 2015 (18 pages) |
23 November 2015 | Annual return made up to 13 November 2015 with a full list of shareholders Statement of capital on 2015-11-23
|
23 November 2015 | Annual return made up to 13 November 2015 with a full list of shareholders Statement of capital on 2015-11-23
|
19 August 2015 | Current accounting period shortened from 30 April 2016 to 31 December 2015 (1 page) |
19 August 2015 | Current accounting period shortened from 30 April 2016 to 31 December 2015 (1 page) |
24 November 2014 | Full accounts made up to 30 April 2014 (17 pages) |
24 November 2014 | Full accounts made up to 30 April 2014 (17 pages) |
18 November 2014 | Secretary's details changed for Andrew Beach on 10 March 2014 (1 page) |
18 November 2014 | Director's details changed for Mr Michael Edward Greenlees on 10 March 2014 (2 pages) |
18 November 2014 | Director's details changed for Mr Nicholas Vincent Manning on 10 March 2014 (2 pages) |
18 November 2014 | Annual return made up to 13 November 2014 with a full list of shareholders Statement of capital on 2014-11-18
|
18 November 2014 | Director's details changed for Mr Michael Edward Greenlees on 10 March 2014 (2 pages) |
18 November 2014 | Director's details changed for Mr Andrew William Beach on 10 March 2014 (2 pages) |
18 November 2014 | Secretary's details changed for Andrew Beach on 10 March 2014 (1 page) |
18 November 2014 | Director's details changed for Mr Nicholas Vincent Manning on 10 March 2014 (2 pages) |
18 November 2014 | Annual return made up to 13 November 2014 with a full list of shareholders Statement of capital on 2014-11-18
|
18 November 2014 | Director's details changed for Mr Andrew William Beach on 10 March 2014 (2 pages) |
14 July 2014 | Registration of charge 024544550004, created on 7 July 2014 (47 pages) |
14 July 2014 | Registration of charge 024544550004, created on 7 July 2014 (47 pages) |
14 July 2014 | Registration of charge 024544550004, created on 7 July 2014 (47 pages) |
9 July 2014 | Satisfaction of charge 3 in full (21 pages) |
9 July 2014 | Satisfaction of charge 3 in full (21 pages) |
31 March 2014 | Termination of appointment of Paul Adams as a director (1 page) |
31 March 2014 | Termination of appointment of Paul Adams as a director (1 page) |
7 March 2014 | Registered office address changed from 2Nd Floor the Registry Royal Mint Court London EC3N 4QN on 7 March 2014 (1 page) |
7 March 2014 | Registered office address changed from 2Nd Floor the Registry Royal Mint Court London EC3N 4QN on 7 March 2014 (1 page) |
7 March 2014 | Registered office address changed from 2Nd Floor the Registry Royal Mint Court London EC3N 4QN on 7 March 2014 (1 page) |
7 January 2014 | Full accounts made up to 30 April 2013 (16 pages) |
7 January 2014 | Full accounts made up to 30 April 2013 (16 pages) |
26 November 2013 | Annual return made up to 13 November 2013 with a full list of shareholders Statement of capital on 2013-11-26
|
26 November 2013 | Annual return made up to 13 November 2013 with a full list of shareholders Statement of capital on 2013-11-26
|
20 August 2013 | Resolutions
|
20 August 2013 | Resolutions
|
15 July 2013 | Termination of appointment of Sandra Macleod as a director (1 page) |
15 July 2013 | Termination of appointment of Sandra Macleod as a director (1 page) |
17 January 2013 | 519 (1 page) |
17 January 2013 | 519 (1 page) |
22 November 2012 | Annual return made up to 13 November 2012 with a full list of shareholders (8 pages) |
22 November 2012 | Annual return made up to 13 November 2012 with a full list of shareholders (8 pages) |
19 November 2012 | Full accounts made up to 30 April 2012 (16 pages) |
19 November 2012 | Full accounts made up to 30 April 2012 (16 pages) |
27 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
27 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
20 March 2012 | Particulars of a mortgage or charge / charge no: 3 (14 pages) |
20 March 2012 | Particulars of a mortgage or charge / charge no: 3 (14 pages) |
31 January 2012 | Full accounts made up to 30 April 2011 (16 pages) |
31 January 2012 | Full accounts made up to 30 April 2011 (16 pages) |
9 December 2011 | Annual return made up to 13 November 2011 with a full list of shareholders (8 pages) |
9 December 2011 | Annual return made up to 13 November 2011 with a full list of shareholders (8 pages) |
2 November 2011 | Resolutions
|
2 November 2011 | Resolutions
|
8 June 2011 | Previous accounting period extended from 31 March 2011 to 30 April 2011 (3 pages) |
8 June 2011 | Previous accounting period extended from 31 March 2011 to 30 April 2011 (3 pages) |
27 May 2011 | Particulars of a mortgage or charge / charge no: 2 (27 pages) |
27 May 2011 | Particulars of a mortgage or charge / charge no: 2 (27 pages) |
26 May 2011 | Appointment of Mr Andrew William Beach as a director (3 pages) |
26 May 2011 | Termination of appointment of Timothy Morley as a director (2 pages) |
26 May 2011 | Termination of appointment of Clayton Brendish as a director (2 pages) |
26 May 2011 | Termination of appointment of Timothy Morley as a secretary (2 pages) |
26 May 2011 | Appointment of Mr Paul John Adams as a director (3 pages) |
26 May 2011 | Termination of appointment of Timothy Morley as a director (2 pages) |
26 May 2011 | Appointment of Mr Nick Manning as a director (3 pages) |
26 May 2011 | Termination of appointment of Simon Summers as a director (2 pages) |
26 May 2011 | Termination of appointment of Simon Summers as a director (2 pages) |
26 May 2011 | Termination of appointment of Clayton Brendish as a director (2 pages) |
26 May 2011 | Appointment of Andrew Beach as a secretary (3 pages) |
26 May 2011 | Appointment of Mr Nick Manning as a director (3 pages) |
26 May 2011 | Registered office address changed from Craven House Station Road Godalming Surrey GU7 1EX on 26 May 2011 (2 pages) |
26 May 2011 | Appointment of Mr Michael Edward Greenlees as a director (3 pages) |
26 May 2011 | Appointment of Mr Andrew William Beach as a director (3 pages) |
26 May 2011 | Registered office address changed from Craven House Station Road Godalming Surrey GU7 1EX on 26 May 2011 (2 pages) |
26 May 2011 | Termination of appointment of Timothy Morley as a secretary (2 pages) |
26 May 2011 | Appointment of Mr Michael Edward Greenlees as a director (3 pages) |
26 May 2011 | Appointment of Andrew Beach as a secretary (3 pages) |
26 May 2011 | Appointment of Mr Paul John Adams as a director (3 pages) |
19 November 2010 | Annual return made up to 13 November 2010 with a full list of shareholders (7 pages) |
19 November 2010 | Annual return made up to 13 November 2010 with a full list of shareholders (7 pages) |
27 July 2010 | Accounts for a small company made up to 31 March 2010 (7 pages) |
27 July 2010 | Accounts for a small company made up to 31 March 2010 (7 pages) |
27 November 2009 | Annual return made up to 13 November 2009 with a full list of shareholders (6 pages) |
27 November 2009 | Annual return made up to 13 November 2009 with a full list of shareholders (6 pages) |
27 July 2009 | Accounts for a small company made up to 31 March 2009 (7 pages) |
27 July 2009 | Accounts for a small company made up to 31 March 2009 (7 pages) |
24 June 2009 | Appointment terminated director roger hayes (1 page) |
24 June 2009 | Appointment terminated director roger hayes (1 page) |
27 January 2009 | Return made up to 13/11/08; full list of members (4 pages) |
27 January 2009 | Return made up to 13/11/08; full list of members (4 pages) |
10 October 2008 | Director appointed timothy john morley (1 page) |
10 October 2008 | Secretary appointed timothy john morley (1 page) |
10 October 2008 | Director appointed timothy john morley (1 page) |
10 October 2008 | Appointment terminated secretary sandra macleod (1 page) |
10 October 2008 | Secretary appointed timothy john morley (1 page) |
10 October 2008 | Appointment terminated secretary sandra macleod (1 page) |
11 August 2008 | Accounts for a small company made up to 31 March 2008 (7 pages) |
11 August 2008 | Accounts for a small company made up to 31 March 2008 (7 pages) |
11 January 2008 | Return made up to 13/11/07; full list of members (3 pages) |
11 January 2008 | Return made up to 13/11/07; full list of members (3 pages) |
2 December 2007 | Accounts for a small company made up to 31 March 2007 (6 pages) |
2 December 2007 | Accounts for a small company made up to 31 March 2007 (6 pages) |
30 March 2007 | Return made up to 13/11/06; full list of members (3 pages) |
30 March 2007 | Return made up to 13/11/06; full list of members (3 pages) |
26 July 2006 | New director appointed (3 pages) |
26 July 2006 | New director appointed (3 pages) |
29 June 2006 | Full accounts made up to 31 March 2006 (14 pages) |
29 June 2006 | Full accounts made up to 31 March 2006 (14 pages) |
25 November 2005 | Return made up to 13/11/05; full list of members (3 pages) |
25 November 2005 | Return made up to 13/11/05; full list of members (3 pages) |
2 November 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
2 November 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
25 October 2005 | Registered office changed on 25/10/05 from: friary house station road godalming surrey GU7 1EX (1 page) |
25 October 2005 | Registered office changed on 25/10/05 from: friary house station road godalming surrey GU7 1EX (1 page) |
5 September 2005 | Director resigned (1 page) |
5 September 2005 | Director resigned (1 page) |
23 July 2005 | Accounts for a small company made up to 31 March 2005 (5 pages) |
23 July 2005 | Accounts for a small company made up to 31 March 2005 (5 pages) |
27 May 2005 | Return made up to 13/11/04; full list of members (6 pages) |
27 May 2005 | Return made up to 13/11/04; full list of members (6 pages) |
17 February 2005 | Director's particulars changed (1 page) |
17 February 2005 | Director's particulars changed (1 page) |
5 July 2004 | Full accounts made up to 31 March 2004 (17 pages) |
5 July 2004 | Full accounts made up to 31 March 2004 (17 pages) |
15 January 2004 | Full accounts made up to 31 March 2003 (18 pages) |
15 January 2004 | Full accounts made up to 31 March 2003 (18 pages) |
31 December 2003 | Return made up to 13/11/03; full list of members (6 pages) |
31 December 2003 | Location of debenture register (1 page) |
31 December 2003 | Location of register of members (1 page) |
31 December 2003 | Location of debenture register (1 page) |
31 December 2003 | Return made up to 13/11/03; full list of members (6 pages) |
31 December 2003 | Location of register of members (1 page) |
24 December 2003 | Director's particulars changed (1 page) |
24 December 2003 | Director's particulars changed (1 page) |
18 July 2003 | New director appointed (3 pages) |
18 July 2003 | New director appointed (3 pages) |
27 November 2002 | Return made up to 13/11/02; full list of members (7 pages) |
27 November 2002 | Return made up to 13/11/02; full list of members (7 pages) |
26 July 2002 | Full accounts made up to 31 March 2002 (18 pages) |
26 July 2002 | Full accounts made up to 31 March 2002 (18 pages) |
16 November 2001 | Return made up to 13/11/01; full list of members (7 pages) |
16 November 2001 | Return made up to 13/11/01; full list of members (7 pages) |
26 June 2001 | Accounts for a small company made up to 31 March 2001 (6 pages) |
26 June 2001 | Accounts for a small company made up to 31 March 2001 (6 pages) |
20 December 2000 | Return made up to 13/11/00; full list of members (7 pages) |
20 December 2000 | Return made up to 13/11/00; full list of members (7 pages) |
23 June 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
23 June 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
23 January 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
23 January 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
5 January 2000 | Return made up to 13/11/99; full list of members
|
5 January 2000 | Return made up to 13/11/99; full list of members
|
7 October 1999 | Particulars of mortgage/charge (4 pages) |
7 October 1999 | Particulars of mortgage/charge (4 pages) |
15 July 1999 | Registered office changed on 15/07/99 from: friary house station road godalming surrey GU7 1EX (1 page) |
15 July 1999 | Registered office changed on 15/07/99 from: friary house station road godalming surrey GU7 1EX (1 page) |
14 July 1999 | Registered office changed on 14/07/99 from: southampton house 317 high holborn london WC1V 7NL (1 page) |
14 July 1999 | Registered office changed on 14/07/99 from: southampton house 317 high holborn london WC1V 7NL (1 page) |
28 June 1999 | Company name changed c a r m a international LIMITED\certificate issued on 28/06/99 (2 pages) |
28 June 1999 | Company name changed c a r m a international LIMITED\certificate issued on 28/06/99 (2 pages) |
17 November 1998 | Return made up to 13/11/98; full list of members (7 pages) |
17 November 1998 | Return made up to 13/11/98; full list of members (7 pages) |
30 July 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
30 July 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
25 February 1998 | Registered office changed on 25/02/98 from: no.1 Pemberton row london EC4A 3HY (1 page) |
25 February 1998 | Registered office changed on 25/02/98 from: no.1 Pemberton row london EC4A 3HY (1 page) |
11 February 1998 | New director appointed (2 pages) |
11 February 1998 | New director appointed (2 pages) |
9 January 1998 | Return made up to 13/11/97; full list of members (5 pages) |
9 January 1998 | Return made up to 13/11/97; full list of members (5 pages) |
18 December 1997 | Location of register of members (1 page) |
18 December 1997 | Location of debenture register (1 page) |
18 December 1997 | Location of register of members (1 page) |
18 December 1997 | Location of debenture register (1 page) |
29 June 1997 | Accounts for a small company made up to 31 March 1997 (9 pages) |
29 June 1997 | Accounts for a small company made up to 31 March 1997 (9 pages) |
16 January 1997 | Return made up to 13/11/96; full list of members (6 pages) |
16 January 1997 | Return 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 1996 | Resolutions
|
2 July 1996 | Resolutions
|
2 July 1996 | Resolutions
|
2 July 1996 | Memorandum and Articles of Association (12 pages) |
2 July 1996 | Nc dec already adjusted 26/06/96 (1 page) |
2 July 1996 | Resolutions
|
2 July 1996 | Resolutions
|
2 July 1996 | Resolutions
|
2 July 1996 | Memorandum and Articles of Association (12 pages) |
2 July 1996 | £ nc 155000/355000 26/06/96 (2 pages) |
2 July 1996 | Nc dec already adjusted 26/06/96 (1 page) |
2 July 1996 | Resolutions
|
2 July 1996 | Resolutions
|
2 July 1996 | £ nc 155000/355000 26/06/96 (2 pages) |
1 July 1996 | Accounts for a small company made up to 31 March 1996 (9 pages) |
1 July 1996 | Accounts for a small company made up to 31 March 1996 (9 pages) |
13 May 1996 | Particulars of contract relating to shares (4 pages) |
13 May 1996 | Resolutions
|
13 May 1996 | £ nc 100000/155000 28/03/96 (1 page) |
13 May 1996 | Resolutions
|
13 May 1996 | Resolutions
|
13 May 1996 | Resolutions
|
13 May 1996 | Resolutions
|
13 May 1996 | Resolutions
|
13 May 1996 | Particulars of contract relating to shares (4 pages) |
13 May 1996 | £ nc 100000/155000 28/03/96 (1 page) |
13 May 1996 | Ad 28/03/96--------- £ si 41910@1=41910 £ ic 24430/66340 (2 pages) |
13 May 1996 | Resolutions
|
13 May 1996 | Ad 28/03/96--------- £ si 41910@1=41910 £ ic 24430/66340 (2 pages) |
13 May 1996 | Resolutions
|
17 November 1995 | Director's particulars changed (2 pages) |
17 November 1995 | Director's particulars changed (2 pages) |
15 November 1995 | Return made up to 13/11/95; no change of members
|
15 November 1995 | Return made up to 13/11/95; no change of members
|
12 October 1995 | Accounts for a small company made up to 31 March 1995 (8 pages) |
12 October 1995 | Accounts for a small company made up to 31 March 1995 (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (32 pages) |
20 December 1989 | Incorporation (20 pages) |
20 December 1989 | Incorporation (20 pages) |