Company NameECO African Investments Ltd
DirectorAndrew Shapland
Company StatusActive
Company Number03065404
CategoryPrivate Limited Company
Incorporation Date7 June 1995(28 years, 10 months ago)
Previous Names3

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Andrew Shapland
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed20 September 1995(3 months, 2 weeks after company formation)
Appointment Duration28 years, 7 months
RoleSenior Lecturer
Country of ResidenceEngland
Correspondence AddressThe Malt House Ditchley Park
Chipping Norton
Oxfordshire
OX7 4EP
Secretary NameMrs Rita Shapland
NationalityBritish
StatusResigned
Appointed20 September 1995(3 months, 2 weeks after company formation)
Appointment Duration23 years, 3 months (resigned 27 December 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Coach House Bluegate Lane
Capel St. Mary
Ipswich
Suffolk
IP9 2JX
Director NameMd Directors Limited (Corporation)
StatusResigned
Appointed07 June 1995(same day as company formation)
Correspondence AddressPacific House 70 Wellington Street
Glasgow
G2 6SB
Scotland
Secretary NameMd Secretaries Limited (Corporation)
StatusResigned
Appointed07 June 1995(same day as company formation)
Correspondence AddressC/0 McGrigors Llp
141 Bothwell Street
Glasgow
G2 7EQ
Scotland
Secretary NameJames Cowper Llp (Corporation)
StatusResigned
Appointed27 December 2018(23 years, 6 months after company formation)
Appointment Duration2 years, 9 months (resigned 13 October 2021)
Correspondence Address2 Communications Road
Greenham Business Park
Newbury
Berkshire
RG19 6AB

Location

Registered AddressLynwood House
Crofton Road
Orpington
Kent
BR6 8QE
RegionLondon
ConstituencyOrpington
CountyGreater London
WardFarnborough and Crofton
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2013
Net Worth-£18
Cash£6,163
Current Liabilities£12,369

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return6 June 2023 (10 months, 2 weeks ago)
Next Return Due20 June 2024 (2 months from now)

Filing History

20 June 2023Confirmation statement made on 6 June 2023 with no updates (3 pages)
30 March 2023Total exemption full accounts made up to 30 June 2022 (8 pages)
13 July 2022Change of share class name or designation (2 pages)
12 July 2022Confirmation statement made on 6 June 2022 with updates (5 pages)
23 May 2022Termination of appointment of James Cowper Llp as a secretary on 13 October 2021 (1 page)
20 May 2022Change of details for Mr Andrew Shapland as a person with significant control on 1 November 2018 (2 pages)
19 May 2022Notification of Donna Duggan as a person with significant control on 1 November 2018 (2 pages)
30 March 2022Total exemption full accounts made up to 30 June 2021 (8 pages)
13 October 2021Registered office address changed from 2 Chawley Park Cumnor Hill Oxford OX2 9GG England to Lynwood House Crofton Road Orpington Kent BR6 8QE on 13 October 2021 (1 page)
6 July 2021Confirmation statement made on 6 June 2021 with updates (4 pages)
30 June 2021Total exemption full accounts made up to 30 June 2020 (7 pages)
23 June 2020Confirmation statement made on 6 June 2020 with updates (4 pages)
30 March 2020Total exemption full accounts made up to 30 June 2019 (8 pages)
8 January 2020Secretary's details changed for James Cowper Llp on 25 November 2019 (1 page)
6 June 2019Director's details changed for Mr Andrew Shapland on 5 June 2019 (2 pages)
6 June 2019Change of details for Mr Andrew Shapland as a person with significant control on 5 June 2019 (2 pages)
6 June 2019Director's details changed for Mr Andrew Shapland on 5 June 2019 (2 pages)
6 June 2019Change of details for Mr Andrew Shapland as a person with significant control on 5 June 2019 (2 pages)
6 June 2019Confirmation statement made on 6 June 2019 with updates (5 pages)
2 April 2019Total exemption full accounts made up to 30 June 2018 (7 pages)
2 January 2019Appointment of James Cowper Llp as a secretary on 27 December 2018 (2 pages)
2 January 2019Termination of appointment of Rita Shapland as a secretary on 27 December 2018 (1 page)
1 November 2018Registered office address changed from The White Building 1-4 Cumberland Place Southampton Hampshire SO15 2NP United Kingdom to 2 Chawley Park Cumnor Hill Oxford OX2 9GG on 1 November 2018 (1 page)
29 October 2018Registered office address changed from Unit 14 Riduna Park Station Road, Melton Woodbridge Suffolk IP12 1QT United Kingdom to The White Building 1-4 Cumberland Place Southampton Hampshire SO15 2NP on 29 October 2018 (1 page)
5 October 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-09-11
(3 pages)
4 October 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-09-11
(3 pages)
10 July 2018Registered office address changed from The Blue Farmhouse 86-90 Cumberland Street Woodbridge Suffolk IP12 4AE to Unit 14 Riduna Park Station Road, Melton Woodbridge Suffolk IP12 1QT on 10 July 2018 (1 page)
12 June 2018Confirmation statement made on 7 June 2018 with no updates (3 pages)
14 March 2018Micro company accounts made up to 30 June 2017 (7 pages)
20 June 2017Confirmation statement made on 7 June 2017 with updates (5 pages)
20 June 2017Confirmation statement made on 7 June 2017 with updates (5 pages)
9 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
9 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
21 June 2016Annual return made up to 7 June 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 2
(4 pages)
21 June 2016Annual return made up to 7 June 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 2
(4 pages)
17 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
17 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
23 June 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 2
(4 pages)
23 June 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 2
(4 pages)
23 June 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 2
(4 pages)
23 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
23 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
15 September 2014Secretary's details changed for Mrs Rita Shapland on 3 September 2014 (1 page)
15 September 2014Director's details changed for Mr Andrew Shapland on 3 September 2014 (2 pages)
15 September 2014Secretary's details changed for Mrs Rita Shapland on 3 September 2014 (1 page)
15 September 2014Director's details changed for Mr Andrew Shapland on 3 September 2014 (2 pages)
9 June 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 2
(4 pages)
9 June 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 2
(4 pages)
9 June 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 2
(4 pages)
25 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
25 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
25 June 2013Annual return made up to 7 June 2013 with a full list of shareholders (4 pages)
25 June 2013Annual return made up to 7 June 2013 with a full list of shareholders (4 pages)
25 June 2013Annual return made up to 7 June 2013 with a full list of shareholders (4 pages)
26 March 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
26 March 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
7 June 2012Annual return made up to 7 June 2012 with a full list of shareholders (4 pages)
7 June 2012Annual return made up to 7 June 2012 with a full list of shareholders (4 pages)
7 June 2012Annual return made up to 7 June 2012 with a full list of shareholders (4 pages)
23 April 2012Company name changed tourism (africa) LIMITED\certificate issued on 23/04/12
  • RES15 ‐ Change company name resolution on 2012-04-23
  • NM01 ‐ Change of name by resolution
(3 pages)
23 April 2012Company name changed tourism (africa) LIMITED\certificate issued on 23/04/12
  • RES15 ‐ Change company name resolution on 2012-04-23
  • NM01 ‐ Change of name by resolution
(3 pages)
27 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
27 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
7 June 2011Annual return made up to 7 June 2011 with a full list of shareholders (4 pages)
7 June 2011Annual return made up to 7 June 2011 with a full list of shareholders (4 pages)
7 June 2011Annual return made up to 7 June 2011 with a full list of shareholders (4 pages)
29 March 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
29 March 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
7 June 2010Annual return made up to 7 June 2010 with a full list of shareholders (4 pages)
7 June 2010Annual return made up to 7 June 2010 with a full list of shareholders (4 pages)
7 June 2010Director's details changed for Andrew Shapland on 7 June 2010 (2 pages)
7 June 2010Director's details changed for Andrew Shapland on 7 June 2010 (2 pages)
7 June 2010Director's details changed for Andrew Shapland on 7 June 2010 (2 pages)
7 June 2010Annual return made up to 7 June 2010 with a full list of shareholders (4 pages)
29 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
29 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
8 June 2009Return made up to 07/06/09; full list of members (3 pages)
8 June 2009Return made up to 07/06/09; full list of members (3 pages)
27 April 2009Total exemption small company accounts made up to 30 June 2008 (3 pages)
27 April 2009Total exemption small company accounts made up to 30 June 2008 (3 pages)
27 August 2008Registered office changed on 27/08/2008 from unit 1 rendlesham mews rendlesham woodbridge suffolk IP12 2SZ (1 page)
27 August 2008Registered office changed on 27/08/2008 from unit 1 rendlesham mews rendlesham woodbridge suffolk IP12 2SZ (1 page)
9 June 2008Return made up to 07/06/08; full list of members (3 pages)
9 June 2008Return made up to 07/06/08; full list of members (3 pages)
23 April 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
23 April 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
8 June 2007Secretary's particulars changed (1 page)
8 June 2007Director's particulars changed (1 page)
8 June 2007Secretary's particulars changed (1 page)
8 June 2007Director's particulars changed (1 page)
8 June 2007Return made up to 07/06/07; full list of members (3 pages)
8 June 2007Return made up to 07/06/07; full list of members (3 pages)
10 May 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
10 May 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
27 June 2006Return made up to 07/06/06; full list of members (6 pages)
27 June 2006Return made up to 07/06/06; full list of members (6 pages)
5 May 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
5 May 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
24 July 2005Return made up to 07/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 July 2005Return made up to 07/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 April 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
27 April 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
6 July 2004Return made up to 07/06/04; full list of members (6 pages)
6 July 2004Return made up to 07/06/04; full list of members (6 pages)
17 May 2004Total exemption small company accounts made up to 30 June 2003 (6 pages)
17 May 2004Total exemption small company accounts made up to 30 June 2003 (6 pages)
4 May 2004Delivery ext'd 3 mth 30/06/03 (2 pages)
4 May 2004Delivery ext'd 3 mth 30/06/03 (2 pages)
30 September 2003Total exemption small company accounts made up to 30 June 2002 (6 pages)
30 September 2003Total exemption small company accounts made up to 30 June 2002 (6 pages)
14 July 2003Return made up to 07/06/03; full list of members (6 pages)
14 July 2003Return made up to 07/06/03; full list of members (6 pages)
1 May 2003Delivery ext'd 3 mth 30/06/02 (2 pages)
1 May 2003Delivery ext'd 3 mth 30/06/02 (2 pages)
6 July 2002Return made up to 07/06/02; full list of members (6 pages)
6 July 2002Return made up to 07/06/02; full list of members (6 pages)
31 May 2002Registered office changed on 31/05/02 from: 20 princes street ipswich IP1 1QT (1 page)
31 May 2002Registered office changed on 31/05/02 from: 20 princes street ipswich IP1 1QT (1 page)
29 January 2002Total exemption small company accounts made up to 30 June 2001 (6 pages)
29 January 2002Total exemption small company accounts made up to 30 June 2001 (6 pages)
4 July 2001Return made up to 07/06/01; full list of members (6 pages)
4 July 2001Return made up to 07/06/01; full list of members (6 pages)
11 April 2001Accounts for a small company made up to 30 June 2000 (6 pages)
11 April 2001Accounts for a small company made up to 30 June 2000 (6 pages)
23 June 2000Return made up to 07/06/00; full list of members (6 pages)
23 June 2000Return made up to 07/06/00; full list of members (6 pages)
9 February 2000Accounts for a small company made up to 30 June 1999 (5 pages)
9 February 2000Accounts for a small company made up to 30 June 1999 (5 pages)
8 July 1999Return made up to 07/06/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 July 1999Return made up to 07/06/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 April 1999Accounts for a small company made up to 30 June 1998 (5 pages)
29 April 1999Accounts for a small company made up to 30 June 1998 (5 pages)
24 June 1998Return made up to 07/06/98; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
24 June 1998Return made up to 07/06/98; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
14 May 1998Accounts for a small company made up to 30 June 1997 (4 pages)
14 May 1998Accounts for a small company made up to 30 June 1997 (4 pages)
21 July 1997Return made up to 07/06/97; no change of members (4 pages)
21 July 1997Return made up to 07/06/97; no change of members (4 pages)
1 April 1997Company name changed continental shelf 29 LIMITED\certificate issued on 02/04/97 (2 pages)
1 April 1997Company name changed continental shelf 29 LIMITED\certificate issued on 02/04/97 (2 pages)
27 March 1997Accounts for a dormant company made up to 30 June 1996 (2 pages)
27 March 1997Accounts for a dormant company made up to 30 June 1996 (2 pages)
24 March 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
24 March 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
11 October 1996Registered office changed on 11/10/96 from: 184 the quadrangle tower london W2 2PJ (1 page)
11 October 1996Registered office changed on 11/10/96 from: 184 the quadrangle tower london W2 2PJ (1 page)
11 October 1996Return made up to 07/06/96; full list of members (6 pages)
11 October 1996Return made up to 07/06/96; full list of members (6 pages)
10 October 1995Registered office changed on 10/10/95 from: 63 queen victoria street london EC4N 4ST (1 page)
10 October 1995New secretary appointed;director resigned (2 pages)
10 October 1995New secretary appointed;director resigned (2 pages)
10 October 1995Registered office changed on 10/10/95 from: 63 queen victoria street london EC4N 4ST (1 page)
10 October 1995Secretary resigned;new director appointed (2 pages)
10 October 1995Secretary resigned;new director appointed (2 pages)
7 June 1995Incorporation (32 pages)
7 June 1995Incorporation (32 pages)