Company NameEchorama Limited
DirectorsLeonie Susan Flack and Dean Marc Slagel
Company StatusActive
Company Number02863887
CategoryPrivate Limited Company
Incorporation Date19 October 1993(30 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameLeonie Susan Flack
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed09 December 1993(1 month, 3 weeks after company formation)
Appointment Duration30 years, 4 months
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressBrentano Suite Prospect House
2 Athenaeum Road
London
N20 9AE
Secretary NameMr Barry Flack
NationalityBritish
StatusCurrent
Appointed09 December 1993(1 month, 3 weeks after company formation)
Appointment Duration30 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBrentano Suite Prospect House
2 Athenaeum Road
London
N20 9AE
Director NameMr Dean Marc Slagel
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 1994(2 months, 2 weeks after company formation)
Appointment Duration30 years, 3 months
RoleExport Executive
Country of ResidenceUnited Kingdom
Correspondence AddressBrentano Suite Prospect House
2 Athenaeum Road
London
N20 9AE
Director NameJacek Kolecki
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1994(2 months, 2 weeks after company formation)
Appointment Duration1 year, 11 months (resigned 01 December 1995)
RoleDriver
Correspondence Address36 Sandringham Road
London
NW11 9DP
Director NameMr Mitchell Iain Flack
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1994(2 months, 2 weeks after company formation)
Appointment Duration24 years, 9 months (resigned 12 October 2018)
RoleAccount Manager
Country of ResidenceUnited Kingdom
Correspondence AddressBrentano Suite Prospect House
2 Athenaeum Road
London
N20 9AE
Director NameMr Nicholas Malcolm Kitchener
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1994(2 months, 2 weeks after company formation)
Appointment Duration28 years, 5 months (resigned 10 June 2022)
RoleRegional Manager
Country of ResidenceEngland
Correspondence AddressBrentano Suite Prospect House
2 Athenaeum Road
London
N20 9AE
Director NamePamela Irene Kitchener
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1994(2 months, 2 weeks after company formation)
Appointment Duration28 years, 5 months (resigned 10 June 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBrentano Suite Prospect House
2 Athenaeum Road
London
N20 9AE
Director NameJanine Kochman
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1994(2 months, 2 weeks after company formation)
Appointment Duration28 years, 5 months (resigned 10 June 2022)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressBrentano Suite Prospect House
2 Athenaeum Road
London
N20 9AE
Director NameAnthony Henry David Slagel
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1994(2 months, 2 weeks after company formation)
Appointment Duration28 years, 5 months (resigned 10 June 2022)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence AddressBrentano Suite Prospect House
2 Athenaeum Road
London
N20 9AE
Director NameCraig Andrew Slagel
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1994(2 months, 2 weeks after company formation)
Appointment Duration28 years, 5 months (resigned 10 June 2022)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressBrentano Suite Prospect House
2 Athenaeum Road
London
N20 9AE
Director NameMr Justin Richard Slagel
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1994(2 months, 2 weeks after company formation)
Appointment Duration28 years, 5 months (resigned 10 June 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBrentano Suite Prospect House
2 Athenaeum Road
London
N20 9AE
Director NameMr Clifton Alun Flack
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1994(1 year after company formation)
Appointment Duration23 years, 11 months (resigned 12 October 2018)
RoleMarketing Consultant
Country of ResidenceIsrael
Correspondence AddressBrentano Suite Prospect House
2 Athenaeum Road
London
N20 9AE
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed19 October 1993(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed19 October 1993(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered AddressBarry Flack & Co
Brentano Suite Prospect House
2 Athenaeum Road
London
N20 9AE
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardOakleigh
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Shareholders

2 at £1Leonie Flack
100.00%
Ordinary

Financials

Year2014
Net Worth-£1,577
Cash£1,759
Current Liabilities£3,336

Accounts

Latest Accounts31 December 2023 (3 months, 3 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return18 October 2023 (6 months ago)
Next Return Due1 November 2024 (6 months, 2 weeks from now)

Filing History

3 January 2021Micro company accounts made up to 31 December 2020 (3 pages)
19 October 2020Confirmation statement made on 18 October 2020 with no updates (3 pages)
9 January 2020Micro company accounts made up to 31 December 2019 (2 pages)
23 October 2019Confirmation statement made on 18 October 2019 with no updates (3 pages)
2 January 2019Micro company accounts made up to 31 December 2018 (2 pages)
18 October 2018Confirmation statement made on 18 October 2018 with no updates (3 pages)
16 October 2018Director's details changed for Mr Nicholas Malcolm Kitchener on 15 October 2018 (2 pages)
14 October 2018Termination of appointment of Mitchell Iain Flack as a director on 12 October 2018 (1 page)
14 October 2018Termination of appointment of Clifton Alun Flack as a director on 12 October 2018 (1 page)
2 January 2018Micro company accounts made up to 31 December 2017 (2 pages)
18 October 2017Confirmation statement made on 18 October 2017 with no updates (3 pages)
18 October 2017Confirmation statement made on 18 October 2017 with no updates (3 pages)
3 January 2017Micro company accounts made up to 31 December 2016 (2 pages)
3 January 2017Micro company accounts made up to 31 December 2016 (2 pages)
20 October 2016Confirmation statement made on 18 October 2016 with updates (5 pages)
20 October 2016Confirmation statement made on 18 October 2016 with updates (5 pages)
4 January 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
4 January 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
21 October 2015Annual return made up to 18 October 2015 with a full list of shareholders
Statement of capital on 2015-10-21
  • GBP 2
(9 pages)
21 October 2015Annual return made up to 18 October 2015 with a full list of shareholders
Statement of capital on 2015-10-21
  • GBP 2
(9 pages)
17 February 2015Registered office address changed from C/O Barry Flack & Co Knight House 27-31 East Barnet Road Barnet Herts EN4 8RN to C/O Barry Flack & Co Brentano Suite Prospect House 2 Athenaeum Road London N20 9AE on 17 February 2015 (1 page)
17 February 2015Registered office address changed from C/O Barry Flack & Co Knight House 27-31 East Barnet Road Barnet Herts EN4 8RN to C/O Barry Flack & Co Brentano Suite Prospect House 2 Athenaeum Road London N20 9AE on 17 February 2015 (1 page)
2 January 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
2 January 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
23 October 2014Director's details changed for Leonie Susan Flack on 23 October 2014 (2 pages)
23 October 2014Director's details changed for Leonie Susan Flack on 23 October 2014 (2 pages)
20 October 2014Director's details changed for Clifton Alun Flack on 15 October 2014 (2 pages)
20 October 2014Director's details changed for Mr Justin Richard Slagel on 15 October 2014 (2 pages)
20 October 2014Director's details changed for Janine Kochman on 15 October 2014 (2 pages)
20 October 2014Director's details changed for Mitchell Iain Flack on 15 October 2014 (2 pages)
20 October 2014Director's details changed for Mr Nicholas Malcolm Kitchener on 15 October 2014 (2 pages)
20 October 2014Director's details changed for Craig Andrew Slagel on 15 October 2014 (2 pages)
20 October 2014Director's details changed for Anthony Henry David Slagel on 15 October 2014 (2 pages)
20 October 2014Director's details changed for Anthony Henry David Slagel on 15 October 2014 (2 pages)
20 October 2014Director's details changed for Mr Dean Marc Slagel on 15 October 2014 (2 pages)
20 October 2014Director's details changed for Mr Justin Richard Slagel on 15 October 2014 (2 pages)
20 October 2014Director's details changed for Janine Kochman on 15 October 2014 (2 pages)
20 October 2014Annual return made up to 18 October 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 2
(8 pages)
20 October 2014Director's details changed for Clifton Alun Flack on 15 October 2014 (2 pages)
20 October 2014Director's details changed for Mr Dean Marc Slagel on 15 October 2014 (2 pages)
20 October 2014Director's details changed for Pamela Irene Kitchener on 15 October 2014 (2 pages)
20 October 2014Director's details changed for Mitchell Iain Flack on 15 October 2014 (2 pages)
20 October 2014Director's details changed for Mr Nicholas Malcolm Kitchener on 15 October 2014 (2 pages)
20 October 2014Director's details changed for Pamela Irene Kitchener on 15 October 2014 (2 pages)
20 October 2014Annual return made up to 18 October 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 2
(8 pages)
20 October 2014Director's details changed for Craig Andrew Slagel on 15 October 2014 (2 pages)
25 April 2014Secretary's details changed for Mr Barry Flack on 25 April 2014 (1 page)
25 April 2014Secretary's details changed for Mr Barry Flack on 25 April 2014 (1 page)
25 April 2014Director's details changed for Leonie Susan Flack on 25 April 2014 (2 pages)
25 April 2014Director's details changed for Leonie Susan Flack on 25 April 2014 (2 pages)
2 January 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
2 January 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
22 October 2013Director's details changed for Pamela Irene Kitchener on 1 September 2013 (2 pages)
22 October 2013Annual return made up to 18 October 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 2
(13 pages)
22 October 2013Director's details changed for Pamela Irene Kitchener on 1 September 2013 (2 pages)
22 October 2013Director's details changed for Pamela Irene Kitchener on 1 September 2013 (2 pages)
22 October 2013Annual return made up to 18 October 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 2
(13 pages)
9 September 2013Director's details changed for Mr Justin Richard Slagel on 20 August 2013 (2 pages)
9 September 2013Director's details changed for Mr Justin Richard Slagel on 20 August 2013 (2 pages)
3 January 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
3 January 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
19 October 2012Annual return made up to 18 October 2012 with a full list of shareholders (13 pages)
19 October 2012Annual return made up to 18 October 2012 with a full list of shareholders (13 pages)
27 January 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
27 January 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
23 October 2011Annual return made up to 18 October 2011 with a full list of shareholders (13 pages)
23 October 2011Annual return made up to 18 October 2011 with a full list of shareholders (13 pages)
28 January 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
28 January 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
6 December 2010Director's details changed for Janine Kochman on 1 November 2010 (2 pages)
6 December 2010Director's details changed for Janine Kochman on 1 November 2010 (2 pages)
6 December 2010Director's details changed for Janine Kochman on 1 November 2010 (2 pages)
5 December 2010Director's details changed for Clifton Alun Flack on 28 November 2010 (2 pages)
5 December 2010Director's details changed for Clifton Alun Flack on 28 November 2010 (2 pages)
18 October 2010Annual return made up to 18 October 2010 with a full list of shareholders (13 pages)
18 October 2010Annual return made up to 18 October 2010 with a full list of shareholders (13 pages)
14 January 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
14 January 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
21 December 2009Director's details changed for Mr Dean Marc Slagel on 13 December 2009 (2 pages)
21 December 2009Director's details changed for Mr Dean Marc Slagel on 13 December 2009 (2 pages)
21 October 2009Director's details changed for Craig Andrew Slagel on 2 October 2009 (2 pages)
21 October 2009Director's details changed for Craig Andrew Slagel on 2 October 2009 (2 pages)
21 October 2009Director's details changed for Craig Andrew Slagel on 2 October 2009 (2 pages)
21 October 2009Annual return made up to 19 October 2009 with a full list of shareholders (9 pages)
21 October 2009Annual return made up to 19 October 2009 with a full list of shareholders (9 pages)
20 October 2009Director's details changed for Pamela Irene Kitchener on 2 October 2009 (2 pages)
20 October 2009Director's details changed for Justin Richard Slagel on 2 October 2009 (2 pages)
20 October 2009Director's details changed for Clifton Alun Flack on 2 October 2009 (2 pages)
20 October 2009Director's details changed for Clifton Alun Flack on 2 October 2009 (2 pages)
20 October 2009Director's details changed for Mr Nicholas Malcolm Kitchener on 2 October 2009 (2 pages)
20 October 2009Director's details changed for Janine Kochman on 2 October 2009 (2 pages)
20 October 2009Director's details changed for Mr Dean Marc Slagel on 2 October 2009 (2 pages)
20 October 2009Director's details changed for Justin Richard Slagel on 2 October 2009 (2 pages)
20 October 2009Director's details changed for Mr Nicholas Malcolm Kitchener on 2 October 2009 (2 pages)
20 October 2009Director's details changed for Mr Dean Marc Slagel on 2 October 2009 (2 pages)
20 October 2009Director's details changed for Anthony Henry David Slagel on 2 October 2009 (2 pages)
20 October 2009Director's details changed for Janine Kochman on 2 October 2009 (2 pages)
20 October 2009Director's details changed for Anthony Henry David Slagel on 2 October 2009 (2 pages)
20 October 2009Director's details changed for Justin Richard Slagel on 2 October 2009 (2 pages)
20 October 2009Director's details changed for Mr Nicholas Malcolm Kitchener on 2 October 2009 (2 pages)
20 October 2009Director's details changed for Leonie Susan Flack on 2 October 2009 (2 pages)
20 October 2009Director's details changed for Mitchell Iain Flack on 2 October 2009 (2 pages)
20 October 2009Director's details changed for Leonie Susan Flack on 2 October 2009 (2 pages)
20 October 2009Director's details changed for Mitchell Iain Flack on 2 October 2009 (2 pages)
20 October 2009Director's details changed for Mitchell Iain Flack on 2 October 2009 (2 pages)
20 October 2009Director's details changed for Pamela Irene Kitchener on 2 October 2009 (2 pages)
20 October 2009Director's details changed for Pamela Irene Kitchener on 2 October 2009 (2 pages)
20 October 2009Director's details changed for Janine Kochman on 2 October 2009 (2 pages)
20 October 2009Director's details changed for Mr Dean Marc Slagel on 2 October 2009 (2 pages)
20 October 2009Director's details changed for Leonie Susan Flack on 2 October 2009 (2 pages)
20 October 2009Director's details changed for Clifton Alun Flack on 2 October 2009 (2 pages)
20 October 2009Director's details changed for Anthony Henry David Slagel on 2 October 2009 (2 pages)
8 January 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
8 January 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
22 October 2008Return made up to 19/10/08; full list of members (6 pages)
22 October 2008Return made up to 19/10/08; full list of members (6 pages)
20 October 2008Registered office changed on 20/10/2008 from c/o barry flack & co, knight house, 27-31 east barnet road barnet herts EN4 8RN (1 page)
20 October 2008Registered office changed on 20/10/2008 from c/o barry flack & co, knight house, 27-31 east barnet road barnet herts EN4 8RN (1 page)
30 April 2008Director's change of particulars / dean slagel / 30/04/2008 (2 pages)
30 April 2008Director's change of particulars / dean slagel / 30/04/2008 (2 pages)
7 January 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
7 January 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
19 October 2007Return made up to 19/10/07; full list of members (3 pages)
19 October 2007Return made up to 19/10/07; full list of members (3 pages)
19 October 2007Registered office changed on 19/10/07 from: c/o barry flack & co, knight house, 27-31 east barnet road barnet herts EN4 8RN (1 page)
19 October 2007Registered office changed on 19/10/07 from: c/o barry flack & co, knight house, 27-31 east barnet road barnet herts EN4 8RN (1 page)
27 June 2007Director's particulars changed (1 page)
27 June 2007Director's particulars changed (1 page)
11 June 2007Director's particulars changed (1 page)
11 June 2007Director's particulars changed (1 page)
27 February 2007Registered office changed on 27/02/07 from: c/o flack stetson equity house 128-136 high street edgware HA8 7EL (1 page)
27 February 2007Registered office changed on 27/02/07 from: c/o flack stetson equity house 128-136 high street edgware HA8 7EL (1 page)
11 January 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
11 January 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
30 October 2006Director's particulars changed (1 page)
30 October 2006Director's particulars changed (1 page)
30 October 2006Director's particulars changed (1 page)
30 October 2006Director's particulars changed (1 page)
20 October 2006Return made up to 19/10/06; full list of members (4 pages)
20 October 2006Return made up to 19/10/06; full list of members (4 pages)
10 January 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
10 January 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
21 October 2005Return made up to 19/10/05; full list of members (4 pages)
21 October 2005Return made up to 19/10/05; full list of members (4 pages)
7 January 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
7 January 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
27 October 2004Return made up to 19/10/04; full list of members (11 pages)
27 October 2004Return made up to 19/10/04; full list of members (11 pages)
3 August 2004Director's particulars changed (1 page)
3 August 2004Director's particulars changed (1 page)
3 August 2004Director's particulars changed (1 page)
3 August 2004Director's particulars changed (1 page)
30 March 2004Director's particulars changed (1 page)
30 March 2004Director's particulars changed (1 page)
13 January 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
13 January 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
10 November 2003Return made up to 19/10/03; full list of members
  • 363(287) ‐ Registered office changed on 10/11/03
  • 363(288) ‐ Director's particulars changed
(11 pages)
10 November 2003Return made up to 19/10/03; full list of members
  • 363(287) ‐ Registered office changed on 10/11/03
  • 363(288) ‐ Director's particulars changed
(11 pages)
8 January 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
8 January 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
8 January 2003Director's particulars changed (1 page)
8 January 2003Director's particulars changed (1 page)
25 October 2002Return made up to 19/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
25 October 2002Return made up to 19/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
8 January 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
8 January 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
27 October 2001Return made up to 19/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
27 October 2001Return made up to 19/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
10 January 2001Director's particulars changed (1 page)
10 January 2001Accounts for a small company made up to 31 December 2000 (5 pages)
10 January 2001Accounts for a small company made up to 31 December 2000 (5 pages)
10 January 2001Director's particulars changed (1 page)
25 October 2000Return made up to 19/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
25 October 2000Return made up to 19/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
14 January 2000Accounts for a small company made up to 31 December 1999 (4 pages)
14 January 2000Accounts for a small company made up to 31 December 1999 (4 pages)
25 October 1999Return made up to 19/10/99; full list of members (9 pages)
25 October 1999Return made up to 19/10/99; full list of members (9 pages)
15 January 1999Accounts for a small company made up to 31 December 1998 (4 pages)
15 January 1999Accounts for a small company made up to 31 December 1998 (4 pages)
22 October 1998Return made up to 19/10/98; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 October 1998Return made up to 19/10/98; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 January 1998Accounts for a small company made up to 31 December 1997 (4 pages)
14 January 1998Accounts for a small company made up to 31 December 1997 (4 pages)
28 October 1997Return made up to 19/10/97; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 October 1997Return made up to 19/10/97; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 January 1997Accounts for a small company made up to 31 December 1996 (2 pages)
17 January 1997Accounts for a small company made up to 31 December 1996 (2 pages)
29 October 1996Return made up to 19/10/96; no change of members (6 pages)
29 October 1996Return made up to 19/10/96; no change of members (6 pages)
24 January 1996Accounts for a small company made up to 31 December 1995 (4 pages)
24 January 1996Accounts for a small company made up to 31 December 1995 (4 pages)
5 December 1995Director resigned (2 pages)
5 December 1995Director resigned (2 pages)