Kingston
Surrey
KT2 5RD
Director Name | Mr Warren Julian Palmer |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2010(15 years, 5 months after company formation) |
Appointment Duration | 14 years |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 21 Jesmond Way Stanmore Middlesex HA7 4QR |
Secretary Name | London Financial & Management Services Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 24 November 2003(9 years, 1 month after company formation) |
Appointment Duration | 20 years, 5 months |
Correspondence Address | 21 Jesmond Way Stanmore Middlesex HA7 4QR |
Secretary Name | Mr Francis William Riley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 December 1994(1 month, 2 weeks after company formation) |
Appointment Duration | 4 years, 2 months (resigned 15 February 1999) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 96 Coleridge Close Hitchin Hertfordshire SG4 0QY |
Director Name | Christopher Stewart |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 1995(2 months, 2 weeks after company formation) |
Appointment Duration | 17 years, 9 months (resigned 04 October 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Glengoyne Sorrel Close Braiswick Colchester CO4 5UL |
Director Name | Neil Vincent Fraser |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 1995(3 months, 1 week after company formation) |
Appointment Duration | 12 years, 8 months (resigned 08 October 2007) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | Walnut House 18 Grange Road Tring Hertfordshire HP23 5JP |
Director Name | Mario Matania |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 1995(3 months, 1 week after company formation) |
Appointment Duration | 3 weeks, 2 days (resigned 22 February 1995) |
Role | Company Director |
Correspondence Address | 318 Westmount Road Eltham SE9 1NL |
Director Name | Mr James Francis McNulty |
---|---|
Date of Birth | January 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 1995(4 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 22 November 1996) |
Role | Designer |
Correspondence Address | 36 Daymer Gardens Eastcote Pinner Middlesex HA5 2HP |
Director Name | Javed Mohammed Khan |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 1995(1 year, 1 month after company formation) |
Appointment Duration | 8 years, 3 months (resigned 13 March 2004) |
Role | Graphic Artist |
Correspondence Address | 62 Esher Road East Molesey Surrey KT8 0AD |
Director Name | Andrew Philip Curd |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2005(10 years, 5 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 25 March 2008) |
Role | Production Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Providence Cottages Holly Road Hounslow Middlesex TW3 1UW |
Director Name | Oval Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 October 1994(same day as company formation) |
Correspondence Address | 2 Temple Back East Temple Quay Bristol BS1 6EG |
Director Name | Ovalsec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 October 1994(same day as company formation) |
Correspondence Address | 2 Temple Back East Temple Quay Bristol BS1 6EG |
Secretary Name | Ovalsec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 October 1994(same day as company formation) |
Correspondence Address | 2 Temple Back East Temple Quay Bristol BS1 6EG |
Secretary Name | Hillgate Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 February 1999(4 years, 3 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 24 November 2003) |
Correspondence Address | 7th Floor Hillgate House 26 Old Bailey London EC4M 7HW |
Website | www.etcltd.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 76366677 |
Telephone region | London |
Registered Address | 21 Jesmond Way Stanmore Middlesex HA7 4QR |
---|---|
Region | London |
Constituency | Harrow East |
County | Greater London |
Ward | Canons |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
1.5k at £1 | Kam Chana 50.00% Ordinary |
---|---|
1.5k at £1 | Warren Palmer 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £52,426 |
Cash | £47,481 |
Current Liabilities | £249,580 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 25 March 2024 (1 month ago) |
---|---|
Next Return Due | 8 April 2025 (11 months, 2 weeks from now) |
30 June 2020 | Delivered on: 1 July 2020 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Outstanding |
---|---|
6 December 2010 | Delivered on: 8 December 2010 Persons entitled: Hsbc Bank PLC Classification: Legal assignment Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Any credit balance due to the company under condition 13 of the agreement for the purchase of debts between the company and hsbc as more particularly described in schedule 1 to the legal assignment (the contract) and includes any discounting allowance as defined in and due under the contract the benefit of all the other provisions of the contract and all securities (if any) for the contract but only in respect of the credit balance (the contract monies). Clause 9 of the legal assignment states that the company must ensure the contract monies remain free from any mortgage lien charge pledge security or other interest affecting them other that the legal assignment in favour of the bank. Outstanding |
12 November 2007 | Delivered on: 15 November 2007 Persons entitled: Hsbc Invoice Finance (UK) LTD (the Security Holder) Classification: Fixed charge on purchased debts which fail to vest Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of fixed equitable charge all debts purchased or purported to be purchased by the security holder pursuant to an agreement for the purchase of debts between the security holder and the company (including associated rights relating thereto) which fail to vest effectively or absolutely in the security holder for any reason. Outstanding |
12 November 2007 | Delivered on: 15 November 2007 Persons entitled: Hsbc Invoice Finance (UK) LTD (the Security Holder) Classification: Floating charge (all assets) Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of floating charge all the undertaking of the company and all assets whatsoever and wheresoever including stock in trade and uncalled capital but excluding any debts and associated rights relating thereto. Outstanding |
22 November 1996 | Delivered on: 26 November 1996 Persons entitled: Collin Estates Limited Classification: Deposit deed Secured details: All monies due or to become due from the company to the chargee under a lease dated 9TH february 1996 (as defined) relating to premises on the ground floor and basement of 63 margaret street,london W.1. Particulars: Deposit of £13,806.25. Outstanding |
8 February 1995 | Delivered on: 14 February 1995 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge 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 uncalled capital goodwill bookdebts and patents. Outstanding |
15 August 2023 | Total exemption full accounts made up to 31 March 2023 (9 pages) |
---|---|
25 March 2023 | Confirmation statement made on 25 March 2023 with no updates (3 pages) |
11 August 2022 | Total exemption full accounts made up to 31 March 2022 (8 pages) |
25 March 2022 | Confirmation statement made on 25 March 2022 with no updates (3 pages) |
21 September 2021 | Total exemption full accounts made up to 31 March 2021 (8 pages) |
25 March 2021 | Confirmation statement made on 25 March 2021 with no updates (3 pages) |
20 August 2020 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
1 July 2020 | Registration of charge 029812570006, created on 30 June 2020 (24 pages) |
25 March 2020 | Confirmation statement made on 25 March 2020 with no updates (3 pages) |
21 October 2019 | Confirmation statement made on 25 March 2019 with no updates (3 pages) |
23 July 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
25 October 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
21 October 2018 | Confirmation statement made on 20 October 2018 with no updates (3 pages) |
21 October 2017 | Confirmation statement made on 20 October 2017 with updates (3 pages) |
21 October 2017 | Confirmation statement made on 20 October 2017 with updates (3 pages) |
9 October 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
9 October 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
7 January 2017 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
7 January 2017 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
1 November 2016 | Confirmation statement made on 20 October 2016 with updates (6 pages) |
1 November 2016 | Confirmation statement made on 20 October 2016 with updates (6 pages) |
21 October 2015 | Annual return made up to 20 October 2015 with a full list of shareholders Statement of capital on 2015-10-21
|
21 October 2015 | Annual return made up to 20 October 2015 with a full list of shareholders Statement of capital on 2015-10-21
|
2 June 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
2 June 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
20 October 2014 | Annual return made up to 20 October 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
20 October 2014 | Annual return made up to 20 October 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
10 June 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
10 June 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
6 November 2013 | Annual return made up to 20 October 2013 with a full list of shareholders Statement of capital on 2013-11-06
|
6 November 2013 | Annual return made up to 20 October 2013 with a full list of shareholders Statement of capital on 2013-11-06
|
10 June 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
10 June 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
7 November 2012 | Purchase of own shares. (3 pages) |
7 November 2012 | Purchase of own shares. (3 pages) |
2 November 2012 | Annual return made up to 20 October 2012 with a full list of shareholders (6 pages) |
2 November 2012 | Annual return made up to 20 October 2012 with a full list of shareholders (6 pages) |
30 October 2012 | Termination of appointment of Christopher Stewart as a director (1 page) |
30 October 2012 | Termination of appointment of Christopher Stewart as a director (1 page) |
24 October 2012 | Cancellation of shares. Statement of capital on 24 October 2012
|
24 October 2012 | Cancellation of shares. Statement of capital on 24 October 2012
|
9 October 2012 | Resolutions
|
9 October 2012 | Resolutions
|
26 July 2012 | Total exemption full accounts made up to 31 March 2012 (10 pages) |
26 July 2012 | Total exemption full accounts made up to 31 March 2012 (10 pages) |
8 March 2012 | Total exemption full accounts made up to 31 March 2011 (17 pages) |
8 March 2012 | Total exemption full accounts made up to 31 March 2011 (17 pages) |
27 October 2011 | Annual return made up to 20 October 2011 with a full list of shareholders (7 pages) |
27 October 2011 | Annual return made up to 20 October 2011 with a full list of shareholders (7 pages) |
8 June 2011 | Statement of capital following an allotment of shares on 23 March 2011
|
8 June 2011 | Statement of capital following an allotment of shares on 23 March 2011
|
8 December 2010 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
8 December 2010 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
4 November 2010 | Annual return made up to 20 October 2010 with a full list of shareholders (7 pages) |
4 November 2010 | Annual return made up to 20 October 2010 with a full list of shareholders (7 pages) |
21 October 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
21 October 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
20 April 2010 | Appointment of Mr Warren Julian Palmer as a director (2 pages) |
20 April 2010 | Appointment of Mr Warren Julian Palmer as a director (2 pages) |
25 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
25 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
4 November 2009 | Annual return made up to 20 October 2009 with a full list of shareholders (7 pages) |
4 November 2009 | Register(s) moved to registered inspection location (1 page) |
4 November 2009 | Register inspection address has been changed (1 page) |
4 November 2009 | Secretary's details changed for London Financial & Management Services Ltd on 1 October 2009 (2 pages) |
4 November 2009 | Register inspection address has been changed (1 page) |
4 November 2009 | Director's details changed for Kam Singh Chana on 1 October 2009 (2 pages) |
4 November 2009 | Director's details changed for Christopher Stewart on 1 October 2009 (2 pages) |
4 November 2009 | Register(s) moved to registered inspection location (1 page) |
4 November 2009 | Director's details changed for Christopher Stewart on 1 October 2009 (2 pages) |
4 November 2009 | Director's details changed for Kam Singh Chana on 1 October 2009 (2 pages) |
4 November 2009 | Director's details changed for Christopher Stewart on 1 October 2009 (2 pages) |
4 November 2009 | Director's details changed for Kam Singh Chana on 1 October 2009 (2 pages) |
4 November 2009 | Secretary's details changed for London Financial & Management Services Ltd on 1 October 2009 (2 pages) |
4 November 2009 | Annual return made up to 20 October 2009 with a full list of shareholders (7 pages) |
4 November 2009 | Secretary's details changed for London Financial & Management Services Ltd on 1 October 2009 (2 pages) |
21 December 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
21 December 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
4 November 2008 | Return made up to 20/10/08; full list of members (4 pages) |
4 November 2008 | Return made up to 20/10/08; full list of members (4 pages) |
23 May 2008 | Appointment terminated director andrew curd (1 page) |
23 May 2008 | Appointment terminated director andrew curd (1 page) |
19 December 2007 | £ ic 5000/3000 07/12/07 £ sr 2000@1=2000 (1 page) |
19 December 2007 | Resolutions
|
19 December 2007 | £ ic 5000/3000 07/12/07 £ sr 2000@1=2000 (1 page) |
6 December 2007 | Resolutions
|
6 December 2007 | Resolutions
|
2 December 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
2 December 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
16 November 2007 | Return made up to 20/10/07; no change of members
|
16 November 2007 | Return made up to 20/10/07; no change of members
|
15 November 2007 | Particulars of mortgage/charge (3 pages) |
15 November 2007 | Particulars of mortgage/charge (3 pages) |
15 November 2007 | Particulars of mortgage/charge (3 pages) |
15 November 2007 | Particulars of mortgage/charge (3 pages) |
16 October 2007 | Director resigned (1 page) |
16 October 2007 | Director resigned (1 page) |
8 February 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
8 February 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
1 November 2006 | Return made up to 20/10/06; full list of members (8 pages) |
1 November 2006 | Return made up to 20/10/06; full list of members (8 pages) |
30 January 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
30 January 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
3 November 2005 | Return made up to 20/10/05; full list of members
|
3 November 2005 | Return made up to 20/10/05; full list of members
|
12 April 2005 | New director appointed (2 pages) |
12 April 2005 | New director appointed (2 pages) |
12 April 2005 | New director appointed (2 pages) |
12 April 2005 | New director appointed (2 pages) |
3 November 2004 | Return made up to 20/10/04; full list of members
|
3 November 2004 | Return made up to 20/10/04; full list of members
|
29 September 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
29 September 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
5 May 2004 | New secretary appointed (2 pages) |
5 May 2004 | Director resigned (1 page) |
5 May 2004 | Director resigned (1 page) |
5 May 2004 | New secretary appointed (2 pages) |
28 November 2003 | Secretary resigned (1 page) |
28 November 2003 | Location of register of members (1 page) |
28 November 2003 | Registered office changed on 28/11/03 from: hillgate house 7TH floor 26 old bailey london EC4M 7HW (1 page) |
28 November 2003 | Registered office changed on 28/11/03 from: hillgate house 7TH floor 26 old bailey london EC4M 7HW (1 page) |
28 November 2003 | Location of register of members (1 page) |
28 November 2003 | Secretary resigned (1 page) |
22 October 2003 | Return made up to 20/10/03; full list of members (6 pages) |
22 October 2003 | Return made up to 20/10/03; full list of members (6 pages) |
14 September 2003 | Accounts for a small company made up to 31 March 2003 (6 pages) |
14 September 2003 | Accounts for a small company made up to 31 March 2003 (6 pages) |
5 June 2003 | Location of register of members (1 page) |
5 June 2003 | Location of register of members (1 page) |
10 January 2003 | Accounts for a small company made up to 31 March 2002 (6 pages) |
10 January 2003 | Accounts for a small company made up to 31 March 2002 (6 pages) |
15 November 2002 | Return made up to 20/10/02; full list of members
|
15 November 2002 | Return made up to 20/10/02; full list of members
|
12 November 2001 | Return made up to 20/10/01; full list of members
|
12 November 2001 | Return made up to 20/10/01; full list of members
|
15 August 2001 | Accounts for a small company made up to 31 March 2001 (6 pages) |
15 August 2001 | Accounts for a small company made up to 31 March 2001 (6 pages) |
26 October 2000 | Return made up to 20/10/00; full list of members (7 pages) |
26 October 2000 | Return made up to 20/10/00; full list of members (7 pages) |
1 August 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
1 August 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
3 November 1999 | Return made up to 20/10/99; full list of members
|
3 November 1999 | Return made up to 20/10/99; full list of members
|
27 October 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
27 October 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
19 February 1999 | Secretary resigned (1 page) |
19 February 1999 | Secretary resigned (1 page) |
19 February 1999 | Registered office changed on 19/02/99 from: 6/9 middle street london EC1A 7JA (1 page) |
19 February 1999 | New secretary appointed (2 pages) |
19 February 1999 | New secretary appointed (2 pages) |
19 February 1999 | Secretary resigned (1 page) |
19 February 1999 | Secretary resigned (1 page) |
19 February 1999 | Registered office changed on 19/02/99 from: 6/9 middle street london EC1A 7JA (1 page) |
25 August 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
25 August 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
13 November 1997 | Return made up to 20/10/97; full list of members (8 pages) |
13 November 1997 | Return made up to 20/10/97; full list of members (8 pages) |
29 July 1997 | Accounts for a small company made up to 31 March 1997 (6 pages) |
29 July 1997 | Accounts for a small company made up to 31 March 1997 (6 pages) |
4 March 1997 | Director resigned (1 page) |
4 March 1997 | Director resigned (1 page) |
26 November 1996 | Particulars of mortgage/charge (3 pages) |
26 November 1996 | Particulars of mortgage/charge (3 pages) |
15 November 1996 | Return made up to 20/10/96; full list of members (8 pages) |
15 November 1996 | Secretary's particulars changed (1 page) |
15 November 1996 | Return made up to 20/10/96; full list of members (8 pages) |
15 November 1996 | Secretary's particulars changed (1 page) |
20 August 1996 | Accounts for a small company made up to 31 March 1996 (8 pages) |
20 August 1996 | Accounts for a small company made up to 31 March 1996 (8 pages) |
13 December 1995 | New director appointed (2 pages) |
13 December 1995 | Return made up to 20/10/95; full list of members (18 pages) |
13 December 1995 | Return made up to 20/10/95; full list of members (18 pages) |
13 December 1995 | New director appointed (2 pages) |
28 November 1995 | Director resigned (2 pages) |
28 November 1995 | Director resigned (2 pages) |
3 November 1995 | £ nc 1000/25000 20/10/95 (1 page) |
3 November 1995 | Ad 20/10/95--------- £ si 4900@1=4900 £ ic 100/5000 (2 pages) |
3 November 1995 | Resolutions
|
3 November 1995 | Resolutions
|
3 November 1995 | Resolutions
|
3 November 1995 | £ nc 1000/25000 20/10/95 (1 page) |
3 November 1995 | Ad 20/10/95--------- £ si 4900@1=4900 £ ic 100/5000 (2 pages) |
3 November 1995 | Resolutions
|
20 June 1995 | Accounting reference date notified as 31/03 (1 page) |
20 June 1995 | Accounting reference date notified as 31/03 (1 page) |
7 March 1995 | Director resigned;new director appointed (2 pages) |
7 March 1995 | Director resigned;new director appointed (2 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (19 pages) |
20 October 1994 | Incorporation (17 pages) |
20 October 1994 | Incorporation (17 pages) |