Stanmore
Middlesex
HA7 3QA
Secretary Name | Gabrielle Chasan |
---|---|
Nationality | British |
Status | Current |
Appointed | 20 July 2006(11 years, 2 months after company formation) |
Appointment Duration | 17 years, 9 months |
Role | Company Director |
Correspondence Address | 3 Water Gardens Stanmore Middx HA7 3QA |
Director Name | Katherine Maria Claydon |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 74 Hecham Close Walthamstow London E17 5QT |
Director Name | Allan John Chasan |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 1995(5 days after company formation) |
Appointment Duration | 11 years, 2 months (resigned 20 July 2006) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 3 Water Gardens Stanmore Middlesex HA7 3QA |
Secretary Name | Allan John Chasan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 May 1995(5 days after company formation) |
Appointment Duration | 11 years, 2 months (resigned 20 July 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Water Gardens Stanmore Middlesex HA7 3QA |
Director Name | Mr David Krok |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2018(22 years, 10 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 01 November 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Willow House 4 Wellgarth Road London NW11 7HS |
Secretary Name | Lawson (London) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 May 1995(same day as company formation) |
Correspondence Address | Acre House 11-15 William Road London NW1 3ER |
Website | www.ecohip.co.uk/ |
---|---|
Telephone | 020 72892121 |
Telephone region | London |
Registered Address | Access Business Center Unit 4192 First Way, Wembley Stadium Ind Est Wembley Middlesex HA9 0JD |
---|---|
Region | London |
Constituency | Brent Central |
County | Greater London |
Ward | Tokyngton |
Built Up Area | Greater London |
100 at £1 | Steven Chasan 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£88,880 |
Cash | £1,159 |
Current Liabilities | £23,873 |
Latest Accounts | 31 May 2018 (5 years, 11 months ago) |
---|---|
Next Accounts Due | 29 February 2020 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 8 February 2019 (5 years, 2 months ago) |
---|---|
Next Return Due | 22 February 2020 (overdue) |
11 May 2021 | Compulsory strike-off action has been suspended (1 page) |
---|---|
20 April 2021 | First Gazette notice for compulsory strike-off (1 page) |
21 November 2020 | Compulsory strike-off action has been discontinued (1 page) |
20 November 2020 | Compulsory strike-off action has been suspended (1 page) |
27 October 2020 | First Gazette notice for compulsory strike-off (1 page) |
28 February 2019 | Total exemption full accounts made up to 31 May 2018 (9 pages) |
8 February 2019 | Cessation of David Krok as a person with significant control on 31 January 2019 (1 page) |
8 February 2019 | Cessation of Simone Krok as a person with significant control on 31 January 2019 (1 page) |
8 February 2019 | Confirmation statement made on 8 February 2019 with updates (4 pages) |
14 November 2018 | Termination of appointment of David Krok as a director on 1 November 2018 (1 page) |
30 March 2018 | Total exemption full accounts made up to 30 June 2017 (9 pages) |
21 March 2018 | Notification of Simone Krok as a person with significant control on 21 March 2018 (2 pages) |
21 March 2018 | Confirmation statement made on 21 March 2018 with updates (4 pages) |
21 March 2018 | Notification of David Krok as a person with significant control on 21 March 2018 (2 pages) |
21 March 2018 | Current accounting period shortened from 30 June 2018 to 31 May 2018 (1 page) |
21 March 2018 | Appointment of Mr David Krok as a director on 21 March 2018 (2 pages) |
25 January 2018 | Confirmation statement made on 25 January 2018 with updates (4 pages) |
17 May 2017 | Confirmation statement made on 7 April 2017 with updates (5 pages) |
17 May 2017 | Confirmation statement made on 7 April 2017 with updates (5 pages) |
31 March 2017 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
31 March 2017 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
27 May 2016 | Annual return made up to 7 April 2016 with a full list of shareholders Statement of capital on 2016-05-27
|
27 May 2016 | Annual return made up to 7 April 2016 with a full list of shareholders Statement of capital on 2016-05-27
|
30 March 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
30 March 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
15 August 2015 | Compulsory strike-off action has been discontinued (1 page) |
15 August 2015 | Compulsory strike-off action has been discontinued (1 page) |
14 August 2015 | Annual return made up to 7 April 2015 with a full list of shareholders Statement of capital on 2015-08-14
|
14 August 2015 | Annual return made up to 7 April 2015 with a full list of shareholders Statement of capital on 2015-08-14
|
14 August 2015 | Annual return made up to 7 April 2015 with a full list of shareholders Statement of capital on 2015-08-14
|
4 August 2015 | First Gazette notice for compulsory strike-off (1 page) |
4 August 2015 | First Gazette notice for compulsory strike-off (1 page) |
25 February 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
25 February 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
11 October 2014 | Compulsory strike-off action has been discontinued (1 page) |
11 October 2014 | Compulsory strike-off action has been discontinued (1 page) |
10 October 2014 | Annual return made up to 7 April 2014 with a full list of shareholders Statement of capital on 2014-10-10
|
10 October 2014 | Annual return made up to 7 April 2014 with a full list of shareholders Statement of capital on 2014-10-10
|
10 October 2014 | Annual return made up to 7 April 2014 with a full list of shareholders Statement of capital on 2014-10-10
|
11 August 2014 | Registered office address changed from Premier House Samuelsons Unit (2Nd Floor) 112 Station Road Edgware Middlesex HA8 7BJ to Access Business Center Unit 4192 First Way, Wembley Stadium Ind Est Wembley Middlesex HA9 0JD on 11 August 2014 (1 page) |
11 August 2014 | Registered office address changed from Premier House Samuelsons Unit (2Nd Floor) 112 Station Road Edgware Middlesex HA8 7BJ to Access Business Center Unit 4192 First Way, Wembley Stadium Ind Est Wembley Middlesex HA9 0JD on 11 August 2014 (1 page) |
5 August 2014 | First Gazette notice for compulsory strike-off (1 page) |
5 August 2014 | First Gazette notice for compulsory strike-off (1 page) |
26 March 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
26 March 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
7 September 2013 | Compulsory strike-off action has been discontinued (1 page) |
7 September 2013 | Compulsory strike-off action has been discontinued (1 page) |
5 September 2013 | Annual return made up to 7 April 2013 with a full list of shareholders Statement of capital on 2013-09-05
|
5 September 2013 | Annual return made up to 7 April 2013 with a full list of shareholders Statement of capital on 2013-09-05
|
5 September 2013 | Annual return made up to 7 April 2013 with a full list of shareholders Statement of capital on 2013-09-05
|
6 August 2013 | First Gazette notice for compulsory strike-off (1 page) |
6 August 2013 | First Gazette notice for compulsory strike-off (1 page) |
27 March 2013 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
27 March 2013 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
22 May 2012 | Annual return made up to 7 April 2012 with a full list of shareholders (4 pages) |
22 May 2012 | Annual return made up to 7 April 2012 with a full list of shareholders (4 pages) |
22 May 2012 | Annual return made up to 7 April 2012 with a full list of shareholders (4 pages) |
29 March 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
29 March 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
30 June 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
30 June 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
29 June 2011 | Annual return made up to 7 April 2011 with a full list of shareholders (4 pages) |
29 June 2011 | Annual return made up to 7 April 2011 with a full list of shareholders (4 pages) |
29 June 2011 | Annual return made up to 7 April 2011 with a full list of shareholders (4 pages) |
28 February 2011 | Previous accounting period extended from 31 May 2010 to 30 June 2010 (1 page) |
28 February 2011 | Previous accounting period extended from 31 May 2010 to 30 June 2010 (1 page) |
7 April 2010 | Statement of capital following an allotment of shares on 1 October 2009
|
7 April 2010 | Director's details changed for Steven Chasan on 7 April 2010 (2 pages) |
7 April 2010 | Director's details changed for Steven Chasan on 7 April 2010 (2 pages) |
7 April 2010 | Director's details changed for Steven Chasan on 7 April 2010 (2 pages) |
7 April 2010 | Statement of capital following an allotment of shares on 1 October 2009
|
7 April 2010 | Annual return made up to 7 April 2010 with a full list of shareholders (4 pages) |
7 April 2010 | Annual return made up to 7 April 2010 with a full list of shareholders (4 pages) |
7 April 2010 | Statement of capital following an allotment of shares on 1 October 2009
|
7 April 2010 | Annual return made up to 7 April 2010 with a full list of shareholders (4 pages) |
12 February 2010 | Total exemption small company accounts made up to 31 May 2009 (7 pages) |
12 February 2010 | Total exemption small company accounts made up to 31 May 2009 (7 pages) |
29 June 2009 | Registered office changed on 29/06/2009 from samuelsons unit 4TH floor premier house 112 station road edgware middlesex HA8 7BJ (1 page) |
29 June 2009 | Return made up to 10/05/09; full list of members (3 pages) |
29 June 2009 | Registered office changed on 29/06/2009 from samuelsons unit 4TH floor premier house 112 station road edgware middlesex HA8 7BJ (1 page) |
29 June 2009 | Return made up to 10/05/09; full list of members (3 pages) |
18 March 2009 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
18 March 2009 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
24 September 2008 | Return made up to 10/05/08; full list of members
|
24 September 2008 | Return made up to 10/05/08; full list of members
|
22 September 2008 | Director's change of particulars / steven chasan / 19/09/2008 (1 page) |
22 September 2008 | Director's change of particulars / steven chasan / 19/09/2008 (1 page) |
20 June 2008 | Location of register of members (1 page) |
20 June 2008 | Location of register of members (1 page) |
20 June 2008 | Location of register of members (1 page) |
20 June 2008 | Location of register of members (1 page) |
14 March 2008 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
14 March 2008 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
1 August 2007 | Return made up to 10/05/07; no change of members (6 pages) |
1 August 2007 | Return made up to 10/05/07; no change of members (6 pages) |
4 April 2007 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
4 April 2007 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
8 August 2006 | New secretary appointed (2 pages) |
8 August 2006 | Secretary resigned;director resigned (1 page) |
8 August 2006 | Secretary resigned;director resigned (1 page) |
8 August 2006 | New secretary appointed (2 pages) |
19 June 2006 | Return made up to 10/05/06; full list of members (7 pages) |
19 June 2006 | Return made up to 10/05/06; full list of members (7 pages) |
22 March 2006 | Total exemption small company accounts made up to 31 May 2005 (6 pages) |
22 March 2006 | Total exemption small company accounts made up to 31 May 2005 (6 pages) |
24 June 2005 | Return made up to 10/05/05; full list of members (7 pages) |
24 June 2005 | Return made up to 10/05/05; full list of members (7 pages) |
22 March 2005 | Total exemption small company accounts made up to 31 May 2004 (6 pages) |
22 March 2005 | Total exemption small company accounts made up to 31 May 2004 (6 pages) |
9 June 2004 | Return made up to 10/05/04; full list of members (7 pages) |
9 June 2004 | Return made up to 10/05/04; full list of members (7 pages) |
19 September 2003 | Total exemption small company accounts made up to 31 May 2003 (6 pages) |
19 September 2003 | Total exemption small company accounts made up to 31 May 2003 (6 pages) |
28 August 2003 | Return made up to 10/05/03; full list of members (5 pages) |
28 August 2003 | Return made up to 10/05/03; full list of members (5 pages) |
18 August 2003 | Registered office changed on 18/08/03 from: acre house 11-15 william road london NW1 3ER (1 page) |
18 August 2003 | Registered office changed on 18/08/03 from: acre house 11-15 william road london NW1 3ER (1 page) |
17 December 2002 | Total exemption full accounts made up to 31 May 2002 (11 pages) |
17 December 2002 | Total exemption full accounts made up to 31 May 2002 (11 pages) |
10 July 2002 | Return made up to 10/05/02; full list of members (5 pages) |
10 July 2002 | Return made up to 10/05/02; full list of members (5 pages) |
3 July 2002 | Director's particulars changed (1 page) |
3 July 2002 | Director's particulars changed (1 page) |
23 October 2001 | Total exemption full accounts made up to 31 May 2001 (11 pages) |
23 October 2001 | Total exemption full accounts made up to 31 May 2001 (11 pages) |
29 June 2001 | Return made up to 10/05/01; full list of members (5 pages) |
29 June 2001 | Return made up to 10/05/01; full list of members (5 pages) |
4 June 2001 | Full accounts made up to 31 May 2000 (11 pages) |
4 June 2001 | Full accounts made up to 31 May 2000 (11 pages) |
4 July 2000 | Full accounts made up to 31 May 1999 (11 pages) |
4 July 2000 | Full accounts made up to 31 May 1999 (11 pages) |
13 June 2000 | Return made up to 10/05/00; full list of members (6 pages) |
13 June 2000 | Return made up to 10/05/00; full list of members (6 pages) |
21 July 1999 | Return made up to 10/05/99; full list of members (6 pages) |
21 July 1999 | Return made up to 10/05/99; full list of members (6 pages) |
6 April 1999 | Full accounts made up to 31 May 1998 (7 pages) |
6 April 1999 | Accounting reference date shortened from 31/03/99 to 31/05/98 (1 page) |
6 April 1999 | Accounting reference date shortened from 31/03/99 to 31/05/98 (1 page) |
6 April 1999 | Full accounts made up to 31 May 1998 (7 pages) |
24 June 1998 | Return made up to 10/05/98; full list of members (6 pages) |
24 June 1998 | Return made up to 10/05/98; full list of members (6 pages) |
9 April 1998 | Company name changed chasan agencies (uk) LIMITED\certificate issued on 14/04/98 (2 pages) |
9 April 1998 | Company name changed chasan agencies (uk) LIMITED\certificate issued on 14/04/98 (2 pages) |
27 January 1998 | Full accounts made up to 31 March 1997 (3 pages) |
27 January 1998 | Full accounts made up to 31 March 1997 (3 pages) |
18 June 1997 | Return made up to 10/05/97; full list of members (6 pages) |
18 June 1997 | Return made up to 10/05/97; full list of members (6 pages) |
28 May 1997 | Resolutions
|
28 May 1997 | Resolutions
|
22 May 1997 | Company name changed anglo pocket book publishers (uk ) LIMITED\certificate issued on 22/05/97 (2 pages) |
22 May 1997 | Company name changed anglo pocket book publishers (uk ) LIMITED\certificate issued on 22/05/97 (2 pages) |
28 January 1997 | Full accounts made up to 31 March 1996 (3 pages) |
28 January 1997 | Full accounts made up to 31 March 1996 (3 pages) |
27 June 1996 | Return made up to 10/05/96; full list of members (6 pages) |
27 June 1996 | Return made up to 10/05/96; full list of members (6 pages) |
29 September 1995 | New director appointed (3 pages) |
29 September 1995 | New director appointed (3 pages) |
12 July 1995 | Secretary resigned;new secretary appointed (2 pages) |
12 July 1995 | Secretary resigned;new secretary appointed (2 pages) |
12 July 1995 | Director resigned;new director appointed (2 pages) |
12 July 1995 | Director resigned;new director appointed (2 pages) |
27 June 1995 | Ad 15/05/95--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
27 June 1995 | Ad 15/05/95--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
10 May 1995 | Incorporation (26 pages) |
10 May 1995 | Incorporation (26 pages) |