Company NameEconomists Consulting (Overseas) Limited
DirectorsDiego Hernan Cherro and Car Park Limited
Company StatusActive
Company Number04363873
CategoryPrivate Limited Company
Incorporation Date30 January 2002(22 years, 3 months ago)
Previous NameElderly Care (Overseas) Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Secretary NameMiguel Angel Gallardo Fernandez
NationalitySpanish
StatusCurrent
Appointed01 February 2002(2 days after company formation)
Appointment Duration22 years, 3 months
RoleLawyer
Correspondence Address12 Molimen Court
15 Brackley Road
Beckenham
BR3 1RX
Director NameDr Diego Hernan Cherro
Date of BirthOctober 1972 (Born 51 years ago)
NationalityItalian
StatusCurrent
Appointed07 October 2015(13 years, 8 months after company formation)
Appointment Duration8 years, 6 months
RoleLawyer
Country of ResidenceSpain
Correspondence Address39 Gral. ÃĀLvarez De Castro
Madrid
28010
Director NameCar Park Limited (Corporation)
StatusCurrent
Appointed01 February 2002(2 days after company formation)
Appointment Duration22 years, 3 months
Correspondence AddressVanterpool Plaza 2nd Floor
C/O Igra Wickhams Cay I Road Town
Tortola
Foreign
Director NameMr Muir John Alexander Sutherland
Date of BirthApril 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2009(7 years, 10 months after company formation)
Appointment Duration5 years, 9 months (resigned 07 October 2015)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor
24-25 New Bond Street Mayfair
London
W1S 2RR
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed30 January 2002(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed30 January 2002(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address58-59 4th Floor
58-59 Great Marlborough Street
London
W1F 7JY
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1Car Park LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£36,746
Cash£65,647
Current Liabilities£91,798

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return31 January 2024 (2 months, 3 weeks ago)
Next Return Due14 February 2025 (9 months, 3 weeks from now)

Filing History

20 July 2023Total exemption full accounts made up to 31 January 2023 (8 pages)
3 February 2023Confirmation statement made on 31 January 2023 with no updates (3 pages)
5 September 2022Total exemption full accounts made up to 31 January 2022 (16 pages)
31 January 2022Confirmation statement made on 31 January 2022 with no updates (3 pages)
23 July 2021Total exemption full accounts made up to 31 January 2021 (15 pages)
31 January 2021Registered office address changed from 1st Floor 24-25 New Bond Street Mayfair London W1S 2RR to First Floor - Sutherland House, 5-6 Argyll Street, First Floor - Sutherland House 5-6 Argyll Street London W1F 7TE W1F 7TE on 31 January 2021 (1 page)
31 January 2021Confirmation statement made on 31 January 2021 with no updates (3 pages)
1 December 2020Total exemption full accounts made up to 31 January 2020 (7 pages)
5 February 2020Confirmation statement made on 31 January 2020 with no updates (3 pages)
22 October 2019Total exemption full accounts made up to 31 January 2019 (7 pages)
31 January 2019Confirmation statement made on 31 January 2019 with no updates (3 pages)
22 October 2018Total exemption full accounts made up to 31 January 2018 (7 pages)
12 June 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-06-07
(3 pages)
8 February 2018Confirmation statement made on 31 January 2018 with no updates (3 pages)
30 October 2017Total exemption full accounts made up to 31 January 2017 (11 pages)
30 October 2017Total exemption full accounts made up to 31 January 2017 (11 pages)
31 January 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
31 January 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
31 October 2016Total exemption full accounts made up to 31 January 2016 (12 pages)
31 October 2016Total exemption full accounts made up to 31 January 2016 (12 pages)
7 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-07
  • GBP 2
(5 pages)
7 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-07
  • GBP 2
(5 pages)
26 October 2015Appointment of Dr. Diego Hernan Cherro as a director on 7 October 2015 (2 pages)
26 October 2015Appointment of Dr. Diego Hernan Cherro as a director on 7 October 2015 (2 pages)
26 October 2015Appointment of Dr. Diego Hernan Cherro as a director on 7 October 2015 (2 pages)
23 October 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
23 October 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
8 October 2015Termination of appointment of Muir John Alexander Sutherland as a director on 7 October 2015 (1 page)
8 October 2015Termination of appointment of Muir John Alexander Sutherland as a director on 7 October 2015 (1 page)
8 October 2015Termination of appointment of Muir John Alexander Sutherland as a director on 7 October 2015 (1 page)
1 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-01
  • GBP 2
(4 pages)
1 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-01
  • GBP 2
(4 pages)
7 November 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
7 November 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
31 January 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-01-31
  • GBP 2
(4 pages)
31 January 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-01-31
  • GBP 2
(4 pages)
23 October 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
23 October 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
11 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (4 pages)
11 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (4 pages)
29 May 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
29 May 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
3 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (4 pages)
3 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (4 pages)
18 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
18 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
7 October 2011Registered office address changed from C/O C/O Celtic Films Entertainment Ltd 3/4 Portland Mews London W1F 8JF United Kingdom on 7 October 2011 (1 page)
7 October 2011Registered office address changed from C/O C/O Celtic Films Entertainment Ltd 3/4 Portland Mews London W1F 8JF United Kingdom on 7 October 2011 (1 page)
7 October 2011Registered office address changed from C/O C/O Celtic Films Entertainment Ltd 3/4 Portland Mews London W1F 8JF United Kingdom on 7 October 2011 (1 page)
9 March 2011Annual return made up to 31 January 2011 with a full list of shareholders (4 pages)
9 March 2011Annual return made up to 31 January 2011 with a full list of shareholders (4 pages)
29 October 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
29 October 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
1 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (5 pages)
1 February 2010Director's details changed for Car Park Limited on 31 January 2010 (2 pages)
1 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (5 pages)
1 February 2010Director's details changed for Car Park Limited on 31 January 2010 (2 pages)
6 January 2010Registered office address changed from 2 Wilton Terrace London SW1X 8RR England on 6 January 2010 (1 page)
6 January 2010Registered office address changed from 2 Wilton Terrace London SW1X 8RR England on 6 January 2010 (1 page)
6 January 2010Registered office address changed from 2 Wilton Terrace London SW1X 8RR England on 6 January 2010 (1 page)
5 January 2010Registered office address changed from Lodge House (C/O Celtic Films Entertainment Ltd.) 69 Beaufort Street London SW3 5AH United Kingdom on 5 January 2010 (1 page)
5 January 2010Registered office address changed from Lodge House (C/O Celtic Films Entertainment Ltd.) 69 Beaufort Street London SW3 5AH United Kingdom on 5 January 2010 (1 page)
5 January 2010Registered office address changed from Lodge House (C/O Celtic Films Entertainment Ltd.) 69 Beaufort Street London SW3 5AH United Kingdom on 5 January 2010 (1 page)
5 January 2010Registered office address changed from C/O C/O Celtic Films Entertainment Ltd 3-4 Portland Mews London W1F 8JF United Kingdom on 5 January 2010 (1 page)
5 January 2010Registered office address changed from C/O C/O Celtic Films Entertainment Ltd 3-4 Portland Mews London W1F 8JF United Kingdom on 5 January 2010 (1 page)
5 January 2010Registered office address changed from C/O C/O Celtic Films Entertainment Ltd 3-4 Portland Mews London W1F 8JF United Kingdom on 5 January 2010 (1 page)
16 December 2009Appointment of Mr Muir John Alexander Sutherland as a director (2 pages)
16 December 2009Appointment of Mr Muir John Alexander Sutherland as a director (2 pages)
20 October 2009Accounts for a dormant company made up to 31 January 2009 (2 pages)
20 October 2009Accounts for a dormant company made up to 31 January 2009 (2 pages)
13 May 2009Registered office changed on 13/05/2009 from c/o m a gallardo 126 wigmore street london W1U 3RZ (1 page)
13 May 2009Registered office changed on 13/05/2009 from c/o m a gallardo 126 wigmore street london W1U 3RZ (1 page)
9 February 2009Return made up to 30/01/09; full list of members (3 pages)
9 February 2009Return made up to 30/01/09; full list of members (3 pages)
7 November 2008Accounts for a dormant company made up to 31 January 2008 (2 pages)
7 November 2008Accounts for a dormant company made up to 31 January 2008 (2 pages)
7 February 2008Return made up to 30/01/08; full list of members (2 pages)
7 February 2008Return made up to 30/01/08; full list of members (2 pages)
1 December 2007Accounts for a dormant company made up to 31 January 2007 (7 pages)
1 December 2007Accounts for a dormant company made up to 31 January 2007 (7 pages)
9 February 2007Return made up to 30/01/07; full list of members (2 pages)
9 February 2007Return made up to 30/01/07; full list of members (2 pages)
23 November 2006Accounts for a dormant company made up to 31 January 2006 (8 pages)
23 November 2006Accounts for a dormant company made up to 31 January 2006 (8 pages)
20 February 2006Return made up to 30/01/06; full list of members (2 pages)
20 February 2006Return made up to 30/01/06; full list of members (2 pages)
1 July 2005Return made up to 30/01/05; full list of members
  • 363(287) ‐ Registered office changed on 01/07/05
(6 pages)
1 July 2005Accounts for a dormant company made up to 31 January 2005 (1 page)
1 July 2005Return made up to 30/01/05; full list of members
  • 363(287) ‐ Registered office changed on 01/07/05
(6 pages)
1 July 2005Accounts for a dormant company made up to 31 January 2004 (1 page)
1 July 2005Accounts for a dormant company made up to 31 January 2004 (1 page)
1 July 2005Accounts for a dormant company made up to 31 January 2005 (1 page)
7 June 2005Registered office changed on 07/06/05 from: 18TH floor royex house aldermanbury square london EC2V 7HR (1 page)
7 June 2005Registered office changed on 07/06/05 from: 18TH floor royex house aldermanbury square london EC2V 7HR (1 page)
12 February 2004Return made up to 30/01/04; full list of members (6 pages)
12 February 2004Return made up to 30/01/04; full list of members (6 pages)
21 November 2003Accounts for a dormant company made up to 31 January 2003 (1 page)
21 November 2003Accounts for a dormant company made up to 31 January 2003 (1 page)
28 March 2003Return made up to 30/01/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
28 March 2003Return made up to 30/01/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
14 May 2002Registered office changed on 14/05/02 from: c/o william sturges & co alliance house 12 caxton street london SW1H 0QY (1 page)
14 May 2002Registered office changed on 14/05/02 from: c/o william sturges & co alliance house 12 caxton street london SW1H 0QY (1 page)
2 May 2002Memorandum and Articles of Association (16 pages)
2 May 2002Memorandum and Articles of Association (16 pages)
30 April 2002New director appointed (2 pages)
30 April 2002Director resigned (1 page)
30 April 2002New director appointed (2 pages)
30 April 2002Secretary resigned (1 page)
30 April 2002New secretary appointed (2 pages)
30 April 2002Secretary resigned (1 page)
30 April 2002Director resigned (1 page)
30 April 2002New secretary appointed (2 pages)
7 February 2002Company name changed speed 9050 LIMITED\certificate issued on 07/02/02 (2 pages)
7 February 2002Registered office changed on 07/02/02 from: 6-8 underwood street london N1 7JQ (1 page)
7 February 2002Registered office changed on 07/02/02 from: 6-8 underwood street london N1 7JQ (1 page)
7 February 2002Company name changed speed 9050 LIMITED\certificate issued on 07/02/02 (2 pages)
30 January 2002Incorporation (18 pages)
30 January 2002Incorporation (18 pages)