Bromley
BR2 8BH
Secretary Name | Lynn Frances McShane |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 September 2000(5 months, 1 week after company formation) |
Appointment Duration | 11 years, 7 months (resigned 16 April 2012) |
Role | Company Director |
Correspondence Address | 3 Kenilworth Road Penge SE20 7QG |
Director Name | Bloomsbury Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 March 2000(same day as company formation) |
Correspondence Address | Kingsway House 103 Kingsway Holborn London WC2B 6AW |
Secretary Name | Bloomsbury Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 March 2000(same day as company formation) |
Correspondence Address | Kingsway House 103 Kingsway Holborn London WC2B 6AW |
Secretary Name | Classic Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 March 2000(1 day after company formation) |
Appointment Duration | 5 months, 1 week (resigned 02 September 2000) |
Correspondence Address | 104b Saffrey Square Bank Lane & Bay Street Nassau N1612 |
Website | www.ecoltdgroup.com |
---|---|
Telephone | 020 30120130 |
Telephone region | London |
Registered Address | 1 Bromley Lane Chislehurst BR7 6LH |
---|---|
Region | London |
Constituency | Bromley and Chislehurst |
County | Greater London |
Ward | Chislehurst |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
1 at £1 | Dr E. Grant Ballard-tremeer 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £229,395 |
Cash | £258,022 |
Current Liabilities | £152,601 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 28 March 2024 (3 weeks, 1 day ago) |
---|---|
Next Return Due | 11 April 2025 (11 months, 3 weeks from now) |
2 April 2024 | Confirmation statement made on 28 March 2024 with no updates (3 pages) |
---|---|
15 December 2023 | Total exemption full accounts made up to 31 March 2023 (7 pages) |
15 September 2023 | Appointment of Ms Rowan Diana Putman as a director on 15 September 2023 (2 pages) |
12 September 2023 | Memorandum and Articles of Association (33 pages) |
7 September 2023 | Statement of company's objects (2 pages) |
29 March 2023 | Register inspection address has been changed from 55 Chislehurst Road Chislehurst Kent BR7 5NP England to 20 st. Thomas Street London SE1 9RS (1 page) |
29 March 2023 | Confirmation statement made on 28 March 2023 with no updates (3 pages) |
19 December 2022 | Total exemption full accounts made up to 31 March 2022 (7 pages) |
31 March 2022 | Confirmation statement made on 28 March 2022 with no updates (3 pages) |
13 December 2021 | Total exemption full accounts made up to 31 March 2021 (8 pages) |
8 April 2021 | Confirmation statement made on 28 March 2021 with no updates (3 pages) |
22 December 2020 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
8 April 2020 | Confirmation statement made on 28 March 2020 with no updates (3 pages) |
14 November 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
7 August 2019 | Statement of company's objects (2 pages) |
7 August 2019 | Resolutions
|
29 March 2019 | Confirmation statement made on 28 March 2019 with no updates (3 pages) |
11 December 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
29 March 2018 | Confirmation statement made on 28 March 2018 with no updates (3 pages) |
28 November 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
28 November 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
8 April 2017 | Confirmation statement made on 28 March 2017 with updates (5 pages) |
8 April 2017 | Confirmation statement made on 28 March 2017 with updates (5 pages) |
19 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
19 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
29 March 2016 | Annual return made up to 28 March 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
29 March 2016 | Annual return made up to 28 March 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
4 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
4 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
22 September 2015 | Registered office address changed from 402 Southborough Lane Bromley BR2 8BH to 1 Bromley Lane Chislehurst BR7 6LH on 22 September 2015 (1 page) |
22 September 2015 | Registered office address changed from 402 Southborough Lane Bromley BR2 8BH to 1 Bromley Lane Chislehurst BR7 6LH on 22 September 2015 (1 page) |
22 September 2015 | Register inspection address has been changed to 55 Chislehurst Road Chislehurst Kent BR7 5NP (1 page) |
22 September 2015 | Register(s) moved to registered inspection location 55 Chislehurst Road Chislehurst Kent BR7 5NP (1 page) |
22 September 2015 | Register inspection address has been changed to 55 Chislehurst Road Chislehurst Kent BR7 5NP (1 page) |
22 September 2015 | Register(s) moved to registered inspection location 55 Chislehurst Road Chislehurst Kent BR7 5NP (1 page) |
30 March 2015 | Annual return made up to 28 March 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
30 March 2015 | Annual return made up to 28 March 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
8 September 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
8 September 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
23 April 2014 | Annual return made up to 28 March 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
23 April 2014 | Annual return made up to 28 March 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
15 July 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
15 July 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
28 March 2013 | Annual return made up to 28 March 2013 with a full list of shareholders (3 pages) |
28 March 2013 | Annual return made up to 28 March 2013 with a full list of shareholders (3 pages) |
29 May 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
29 May 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
22 May 2012 | Termination of appointment of Lynn Mcshane as a secretary (1 page) |
22 May 2012 | Termination of appointment of Lynn Mcshane as a secretary (1 page) |
11 April 2012 | Annual return made up to 28 March 2012 with a full list of shareholders (4 pages) |
11 April 2012 | Annual return made up to 28 March 2012 with a full list of shareholders (4 pages) |
9 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
9 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
9 April 2011 | Annual return made up to 28 March 2011 with a full list of shareholders (4 pages) |
9 April 2011 | Annual return made up to 28 March 2011 with a full list of shareholders (4 pages) |
18 November 2010 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
18 November 2010 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
27 April 2010 | Director's details changed for Dr Edwin Grant Ballard-Tremeer on 1 March 2010 (2 pages) |
27 April 2010 | Registered office address changed from 313 Pickhurst Lane West Wickham Kent BR4 0HW on 27 April 2010 (1 page) |
27 April 2010 | Registered office address changed from 313 Pickhurst Lane West Wickham Kent BR4 0HW on 27 April 2010 (1 page) |
27 April 2010 | Annual return made up to 28 March 2010 with a full list of shareholders (4 pages) |
27 April 2010 | Annual return made up to 28 March 2010 with a full list of shareholders (4 pages) |
27 April 2010 | Director's details changed for Dr Edwin Grant Ballard-Tremeer on 1 March 2010 (2 pages) |
27 April 2010 | Director's details changed for Dr Edwin Grant Ballard-Tremeer on 1 March 2010 (2 pages) |
5 August 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
5 August 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
25 May 2009 | Return made up to 28/03/09; full list of members (3 pages) |
25 May 2009 | Return made up to 28/03/09; full list of members (3 pages) |
5 January 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
5 January 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
16 June 2008 | Return made up to 28/03/08; full list of members (3 pages) |
16 June 2008 | Return made up to 28/03/08; full list of members (3 pages) |
29 January 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
29 January 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
20 April 2007 | Return made up to 28/03/07; full list of members (2 pages) |
20 April 2007 | Return made up to 28/03/07; full list of members (2 pages) |
29 January 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
29 January 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
31 March 2006 | Location of register of members (1 page) |
31 March 2006 | Director's particulars changed (1 page) |
31 March 2006 | Return made up to 28/03/06; full list of members (2 pages) |
31 March 2006 | Return made up to 28/03/06; full list of members (2 pages) |
31 March 2006 | Director's particulars changed (1 page) |
31 March 2006 | Location of register of members (1 page) |
23 August 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
23 August 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
11 May 2005 | Return made up to 28/03/05; full list of members (2 pages) |
11 May 2005 | Return made up to 28/03/05; full list of members (2 pages) |
7 January 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
7 January 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
16 April 2004 | Return made up to 28/03/04; full list of members
|
16 April 2004 | Return made up to 28/03/04; full list of members
|
27 August 2003 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
27 August 2003 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
22 May 2003 | Director's particulars changed (1 page) |
22 May 2003 | Director's particulars changed (1 page) |
23 April 2003 | Return made up to 28/03/03; full list of members
|
23 April 2003 | Return made up to 28/03/03; full list of members
|
22 October 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
22 October 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
17 May 2002 | Return made up to 28/03/02; full list of members (6 pages) |
17 May 2002 | Return made up to 28/03/02; full list of members (6 pages) |
24 May 2001 | Accounts for a small company made up to 31 March 2001 (5 pages) |
24 May 2001 | Accounts for a small company made up to 31 March 2001 (5 pages) |
10 April 2001 | Return made up to 28/03/01; full list of members
|
10 April 2001 | Return made up to 28/03/01; full list of members
|
8 September 2000 | Secretary resigned (1 page) |
8 September 2000 | Secretary resigned (1 page) |
7 September 2000 | New secretary appointed (2 pages) |
7 September 2000 | New secretary appointed (2 pages) |
7 September 2000 | Secretary resigned (1 page) |
7 September 2000 | Secretary resigned (1 page) |
15 April 2000 | New director appointed (2 pages) |
15 April 2000 | Registered office changed on 15/04/00 from: kingsway house 103 kingsway london WC2B 6AW (1 page) |
15 April 2000 | New director appointed (2 pages) |
15 April 2000 | Registered office changed on 15/04/00 from: kingsway house 103 kingsway london WC2B 6AW (1 page) |
15 April 2000 | New secretary appointed (2 pages) |
15 April 2000 | New secretary appointed (2 pages) |
4 April 2000 | Secretary resigned (1 page) |
4 April 2000 | Director resigned (1 page) |
4 April 2000 | Director resigned (1 page) |
4 April 2000 | Secretary resigned (1 page) |
28 March 2000 | Incorporation (10 pages) |
28 March 2000 | Incorporation (10 pages) |