Company NameEcocoast Ltd
DirectorsLachlan Zaccheus Jackson and Dana Maree Liparts
Company StatusActive
Company Number03640162
CategoryPrivate Limited Company
Incorporation Date29 September 1998(25 years, 7 months ago)
Previous NamesBolina Trading Ltd and Bolina Ltd

Business Activity

Section CManufacturing
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.

Directors

Director NameMr Lachlan Zaccheus Jackson
Date of BirthOctober 1982 (Born 41 years ago)
NationalityAustralian
StatusCurrent
Appointed10 March 2020(21 years, 5 months after company formation)
Appointment Duration4 years, 1 month
RoleCompany Director
Country of ResidenceUnited Arab Emirates
Correspondence Address85 Great Portland Street
First Floor
London
W1W 7LT
Director NameMrs Dana Maree Liparts
Date of BirthMay 1980 (Born 44 years ago)
NationalityAustralian
StatusCurrent
Appointed10 March 2020(21 years, 5 months after company formation)
Appointment Duration4 years, 1 month
RoleCompany Director
Country of ResidenceUnited Arab Emirates
Correspondence Address85 Great Portland Street
First Floor
London
W1W 7LT
Director NameMr Jeremy David Row
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed29 September 1998(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence Address39 Elm Grove Road
Topsham
Exeter
Devon
EX3 0EJ
Secretary NameMiranda Stephenson
NationalityBritish
StatusResigned
Appointed29 September 1998(same day as company formation)
RoleCompany Director
Correspondence Address39 Elm Grove Road
Topsham
Exeter
Devon
EX3 0EJ
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed29 September 1998(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Contact

Websitewww.bolinabooms.com/
Telephone01392 877991
Telephone regionExeter

Location

Registered Address85 Great Portland Street
First Floor
London
W1W 7LT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 10,000 other UK companies use this postal address

Shareholders

1 at £1Jeremy David Row
50.00%
Ordinary
1 at £1Miranda Stephenson
50.00%
Ordinary

Financials

Year2014
Net Worth£267,857
Cash£132,742
Current Liabilities£51,068

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return4 October 2023 (6 months, 2 weeks ago)
Next Return Due18 October 2024 (6 months from now)

Charges

9 October 2012Delivered on: 11 October 2012
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H flat 5, 10 oxford road, exeter. T/no DN580311 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery. See image for full details.
Outstanding

Filing History

15 December 2020Total exemption full accounts made up to 31 March 2020 (12 pages)
18 October 2020Confirmation statement made on 4 October 2020 with updates (4 pages)
19 March 2020Appointment of Mr Lachlan Zaccheus Jackson as a director on 10 March 2020 (2 pages)
19 March 2020Cessation of Jeremy David Row as a person with significant control on 10 March 2020 (1 page)
19 March 2020Termination of appointment of Jeremy David Row as a director on 11 March 2020 (1 page)
19 March 2020Notification of Lachlan Zaccheus Jackson as a person with significant control on 10 March 2020 (2 pages)
19 March 2020Appointment of Mrs Dana Maree Liparts as a director on 10 March 2020 (2 pages)
19 March 2020Notification of Dana Maree Liparts as a person with significant control on 10 March 2020 (2 pages)
19 March 2020Termination of appointment of Miranda Stephenson as a secretary on 10 March 2020 (1 page)
4 October 2019Confirmation statement made on 4 October 2019 with no updates (3 pages)
1 October 2019Confirmation statement made on 29 September 2019 with updates (5 pages)
2 September 2019Satisfaction of charge 1 in full (1 page)
17 June 2019Total exemption full accounts made up to 31 March 2019 (11 pages)
4 October 2018Total exemption full accounts made up to 31 March 2018 (11 pages)
1 October 2018Confirmation statement made on 29 September 2018 with no updates (3 pages)
29 September 2017Confirmation statement made on 29 September 2017 with no updates (3 pages)
29 September 2017Confirmation statement made on 29 September 2017 with no updates (3 pages)
17 August 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
17 August 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
6 October 2016Confirmation statement made on 29 September 2016 with updates (5 pages)
6 October 2016Confirmation statement made on 29 September 2016 with updates (5 pages)
14 July 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
14 July 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
5 October 2015Annual return made up to 29 September 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 2
(3 pages)
5 October 2015Annual return made up to 29 September 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 2
(3 pages)
4 August 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
4 August 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
2 October 2014Annual return made up to 29 September 2014 with a full list of shareholders
Statement of capital on 2014-10-02
  • GBP 2
(3 pages)
2 October 2014Annual return made up to 29 September 2014 with a full list of shareholders
Statement of capital on 2014-10-02
  • GBP 2
(3 pages)
21 July 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
21 July 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
19 November 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
19 November 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
30 September 2013Annual return made up to 29 September 2013 with a full list of shareholders
Statement of capital on 2013-09-30
  • GBP 2
(3 pages)
30 September 2013Annual return made up to 29 September 2013 with a full list of shareholders
Statement of capital on 2013-09-30
  • GBP 2
(3 pages)
11 October 2012Particulars of a mortgage or charge / charge no: 1 (9 pages)
11 October 2012Particulars of a mortgage or charge / charge no: 1 (9 pages)
5 October 2012Annual return made up to 29 September 2012 with a full list of shareholders (3 pages)
5 October 2012Annual return made up to 29 September 2012 with a full list of shareholders (3 pages)
19 July 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
19 July 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
8 October 2011Annual return made up to 29 September 2011 with a full list of shareholders (3 pages)
8 October 2011Director's details changed for Mr Jeremy David Row on 20 July 2011 (2 pages)
8 October 2011Registered office address changed from 1 Clyst Cottage Elm Grove Avenue, Topsham Exeter Devon EX3 0EH on 8 October 2011 (1 page)
8 October 2011Secretary's details changed for Miranda Stephenson on 20 July 2011 (1 page)
8 October 2011Registered office address changed from 1 Clyst Cottage Elm Grove Avenue, Topsham Exeter Devon EX3 0EH on 8 October 2011 (1 page)
8 October 2011Annual return made up to 29 September 2011 with a full list of shareholders (3 pages)
8 October 2011Director's details changed for Mr Jeremy David Row on 20 July 2011 (2 pages)
8 October 2011Secretary's details changed for Miranda Stephenson on 20 July 2011 (1 page)
8 October 2011Registered office address changed from 1 Clyst Cottage Elm Grove Avenue, Topsham Exeter Devon EX3 0EH on 8 October 2011 (1 page)
28 July 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
28 July 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
13 October 2010Annual return made up to 29 September 2010 with a full list of shareholders (4 pages)
13 October 2010Director's details changed for Jeremy David Row on 29 September 2010 (2 pages)
13 October 2010Annual return made up to 29 September 2010 with a full list of shareholders (4 pages)
13 October 2010Director's details changed for Jeremy David Row on 29 September 2010 (2 pages)
24 August 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
24 August 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
30 September 2009Return made up to 29/09/09; full list of members (3 pages)
30 September 2009Return made up to 29/09/09; full list of members (3 pages)
25 September 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
25 September 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
13 October 2008Return made up to 29/09/08; full list of members (3 pages)
13 October 2008Return made up to 29/09/08; full list of members (3 pages)
4 August 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
4 August 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
8 October 2007Return made up to 29/09/07; full list of members (2 pages)
8 October 2007Return made up to 29/09/07; full list of members (2 pages)
27 July 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
27 July 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
4 October 2006Return made up to 29/09/06; full list of members (2 pages)
4 October 2006Return made up to 29/09/06; full list of members (2 pages)
13 July 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
13 July 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
4 October 2005Return made up to 29/09/05; full list of members (2 pages)
4 October 2005Return made up to 29/09/05; full list of members (2 pages)
1 August 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
1 August 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
11 October 2004Return made up to 29/09/04; full list of members (6 pages)
11 October 2004Return made up to 29/09/04; full list of members (6 pages)
26 July 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
26 July 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
7 October 2003Return made up to 29/09/03; full list of members (6 pages)
7 October 2003Return made up to 29/09/03; full list of members (6 pages)
23 September 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
23 September 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
26 October 2002Return made up to 29/09/02; full list of members (6 pages)
26 October 2002Return made up to 29/09/02; full list of members (6 pages)
26 October 2002Accounts for a dormant company made up to 31 March 2002 (2 pages)
26 October 2002Accounts for a dormant company made up to 31 March 2002 (2 pages)
13 August 2002Company name changed bolina trading LTD\certificate issued on 13/08/02 (2 pages)
13 August 2002Company name changed bolina trading LTD\certificate issued on 13/08/02 (2 pages)
12 October 2001Return made up to 29/09/01; full list of members (6 pages)
12 October 2001Accounts for a dormant company made up to 31 March 2001 (2 pages)
12 October 2001Accounts for a dormant company made up to 31 March 2001 (2 pages)
12 October 2001Return made up to 29/09/01; full list of members (6 pages)
12 October 2000Accounts for a dormant company made up to 31 March 2000 (2 pages)
12 October 2000Accounts for a dormant company made up to 31 March 2000 (2 pages)
4 October 2000Return made up to 29/09/00; full list of members (6 pages)
4 October 2000Return made up to 29/09/00; full list of members (6 pages)
1 December 1999Accounts for a dormant company made up to 31 March 1999 (2 pages)
1 December 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
1 December 1999Accounts for a dormant company made up to 31 March 1999 (2 pages)
1 December 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
19 November 1999Return made up to 29/09/99; full list of members
  • 363(287) ‐ Registered office changed on 19/11/99
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
19 November 1999Accounting reference date shortened from 30/09/99 to 31/03/99 (1 page)
19 November 1999Accounting reference date shortened from 30/09/99 to 31/03/99 (1 page)
19 November 1999Return made up to 29/09/99; full list of members
  • 363(287) ‐ Registered office changed on 19/11/99
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
16 October 1998Ad 30/09/98--------- £ si 2@1=2 £ ic 2/4 (2 pages)
16 October 1998Ad 30/09/98--------- £ si 2@1=2 £ ic 2/4 (2 pages)
2 October 1998Secretary resigned (1 page)
2 October 1998Secretary resigned (1 page)
29 September 1998Incorporation (17 pages)
29 September 1998Incorporation (17 pages)