Company NameEckee Limited
Company StatusActive
Company Number04865316
CategoryPrivate Limited Company
Incorporation Date13 August 2003(20 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameEnayet Dawoodbhai
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed13 August 2003(same day as company formation)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address27 Wilbury Avenue
Cheam
Surrey
SM2 7DU
Secretary NameEnayet Dawoodbhai
NationalityBritish
StatusCurrent
Appointed13 August 2003(same day as company formation)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address27 Wilbury Avenue
Cheam
Surrey
SM2 7DU
Director NameHamzaali Amirali Patwa
Date of BirthOctober 1949 (Born 74 years ago)
NationalityTanzanian
StatusCurrent
Appointed04 June 2004(9 months, 3 weeks after company formation)
Appointment Duration19 years, 10 months
RoleAccountant
Country of ResidenceTanzania
Correspondence Address66-99 Zanaki Street
Dar Es Salaam
Tanzania
Director NameShaheda Dawoodbhai
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed24 February 2006(2 years, 6 months after company formation)
Appointment Duration18 years, 1 month
RolePharmacist
Country of ResidenceUnited Kingdom
Correspondence Address27 Wilbury Avenue
Cheam
Surrey
SM2 7DU
Director NameAsif Azam Khan
Date of BirthDecember 1964 (Born 59 years ago)
NationalityIndian
StatusResigned
Appointed13 August 2003(same day as company formation)
RoleBusinessman
Correspondence AddressSunbeam Apt B2dt Raheja Vihar
Compifix Off Chandivli Road
Chandivili Powai Andherieast
Mumbai 400072
India
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed13 August 2003(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed13 August 2003(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Location

Registered Address27 Wilbury Avenue
Cheam
Surrey
SM2 7DU
RegionLondon
ConstituencySutton and Cheam
CountyGreater London
WardCheam
Built Up AreaGreater London

Shareholders

30 at £1Enayet Dawoodbhai
30.00%
Ordinary
30 at £1Shaheda Dawoodbhai
30.00%
Ordinary
20 at £1Ensiya Dawoodbhai
20.00%
Ordinary
20 at £1Marium Dawoodbhai
20.00%
Ordinary

Financials

Year2014
Turnover£207,225
Net Worth£90,905
Cash£92,553
Current Liabilities£19,175

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return13 August 2023 (8 months, 1 week ago)
Next Return Due27 August 2024 (4 months, 1 week from now)

Filing History

31 December 2023Registered office address changed from C/O Butler & Co. Llp 126-134 Third Floor Baker Street London W1U 6UE to 27 Wilbury Avenue Cheam Surrey SM2 7DU on 31 December 2023 (1 page)
14 August 2023Confirmation statement made on 13 August 2023 with no updates (3 pages)
21 April 2023Total exemption full accounts made up to 31 March 2023 (7 pages)
14 August 2022Confirmation statement made on 13 August 2022 with no updates (3 pages)
8 August 2022Total exemption full accounts made up to 31 March 2022 (7 pages)
13 August 2021Confirmation statement made on 13 August 2021 with no updates (3 pages)
4 June 2021Total exemption full accounts made up to 31 March 2021 (7 pages)
14 August 2020Confirmation statement made on 13 August 2020 with no updates (3 pages)
29 July 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
19 August 2019Confirmation statement made on 13 August 2019 with no updates (3 pages)
17 July 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
14 August 2018Confirmation statement made on 13 August 2018 with no updates (3 pages)
22 May 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
15 August 2017Confirmation statement made on 13 August 2017 with no updates (3 pages)
15 August 2017Confirmation statement made on 13 August 2017 with no updates (3 pages)
9 May 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
9 May 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
19 August 2016Confirmation statement made on 13 August 2016 with updates (6 pages)
19 August 2016Confirmation statement made on 13 August 2016 with updates (6 pages)
8 June 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
8 June 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
4 September 2015Annual return made up to 13 August 2015 with a full list of shareholders
Statement of capital on 2015-09-04
  • GBP 100
(6 pages)
4 September 2015Annual return made up to 13 August 2015 with a full list of shareholders
Statement of capital on 2015-09-04
  • GBP 100
(6 pages)
22 June 2015Total exemption full accounts made up to 31 March 2015 (10 pages)
22 June 2015Total exemption full accounts made up to 31 March 2015 (10 pages)
2 September 2014Annual return made up to 13 August 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 100
(6 pages)
2 September 2014Annual return made up to 13 August 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 100
(6 pages)
7 July 2014Total exemption full accounts made up to 31 March 2014 (10 pages)
7 July 2014Total exemption full accounts made up to 31 March 2014 (10 pages)
2 September 2013Annual return made up to 13 August 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 100
(6 pages)
2 September 2013Annual return made up to 13 August 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 100
(6 pages)
13 August 2013Total exemption full accounts made up to 31 March 2013 (10 pages)
13 August 2013Total exemption full accounts made up to 31 March 2013 (10 pages)
6 September 2012Total exemption full accounts made up to 31 March 2012 (10 pages)
6 September 2012Total exemption full accounts made up to 31 March 2012 (10 pages)
20 August 2012Annual return made up to 13 August 2012 with a full list of shareholders (6 pages)
20 August 2012Annual return made up to 13 August 2012 with a full list of shareholders (6 pages)
13 August 2011Annual return made up to 13 August 2011 with a full list of shareholders (6 pages)
13 August 2011Annual return made up to 13 August 2011 with a full list of shareholders (6 pages)
20 May 2011Total exemption full accounts made up to 31 March 2011 (9 pages)
20 May 2011Total exemption full accounts made up to 31 March 2011 (9 pages)
17 May 2011Registered office address changed from Walmar House 288-292 Regent Street London W1R 5HF on 17 May 2011 (1 page)
17 May 2011Registered office address changed from Walmar House 288-292 Regent Street London W1R 5HF on 17 May 2011 (1 page)
21 August 2010Annual return made up to 13 August 2010 with a full list of shareholders (6 pages)
21 August 2010Director's details changed for Hamzaali Amirali Patwa on 12 August 2010 (2 pages)
21 August 2010Director's details changed for Enayet Dawoodbhai on 12 August 2010 (2 pages)
21 August 2010Annual return made up to 13 August 2010 with a full list of shareholders (6 pages)
21 August 2010Director's details changed for Enayet Dawoodbhai on 12 August 2010 (2 pages)
21 August 2010Director's details changed for Shaheda Dawoodbhai on 12 August 2010 (2 pages)
21 August 2010Director's details changed for Hamzaali Amirali Patwa on 12 August 2010 (2 pages)
21 August 2010Director's details changed for Shaheda Dawoodbhai on 12 August 2010 (2 pages)
19 May 2010Total exemption full accounts made up to 31 March 2010 (9 pages)
19 May 2010Total exemption full accounts made up to 31 March 2010 (9 pages)
18 August 2009Return made up to 13/08/09; full list of members (4 pages)
18 August 2009Return made up to 13/08/09; full list of members (4 pages)
20 July 2009Total exemption full accounts made up to 31 March 2009 (9 pages)
20 July 2009Total exemption full accounts made up to 31 March 2009 (9 pages)
25 November 2008Total exemption full accounts made up to 31 March 2008 (9 pages)
25 November 2008Total exemption full accounts made up to 31 March 2008 (9 pages)
14 August 2008Return made up to 13/08/08; full list of members (4 pages)
14 August 2008Return made up to 13/08/08; full list of members (4 pages)
3 January 2008Return made up to 13/08/07; no change of members (7 pages)
3 January 2008Return made up to 13/08/07; no change of members (7 pages)
14 June 2007Total exemption full accounts made up to 31 March 2007 (9 pages)
14 June 2007Total exemption full accounts made up to 31 March 2007 (9 pages)
6 September 2006Return made up to 13/08/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
6 September 2006Return made up to 13/08/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
13 June 2006Total exemption full accounts made up to 31 March 2006 (8 pages)
13 June 2006Total exemption full accounts made up to 31 March 2006 (8 pages)
10 March 2006New director appointed (2 pages)
10 March 2006New director appointed (2 pages)
23 November 2005Total exemption full accounts made up to 31 March 2005 (10 pages)
23 November 2005Total exemption full accounts made up to 31 March 2005 (10 pages)
12 October 2005Return made up to 13/08/05; full list of members (8 pages)
12 October 2005Return made up to 13/08/05; full list of members (8 pages)
18 August 2004Return made up to 13/08/04; full list of members (7 pages)
18 August 2004Return made up to 13/08/04; full list of members (7 pages)
4 August 2004Total exemption full accounts made up to 31 March 2004 (9 pages)
4 August 2004Total exemption full accounts made up to 31 March 2004 (9 pages)
8 July 2004New director appointed (2 pages)
8 July 2004New director appointed (2 pages)
8 July 2004Director resigned (1 page)
8 July 2004Director resigned (1 page)
12 November 2003New director appointed (2 pages)
12 November 2003New director appointed (2 pages)
29 August 2003Accounting reference date shortened from 31/08/04 to 31/03/04 (1 page)
29 August 2003Ad 13/08/03--------- £ si 98@1=98 £ ic 2/100 (2 pages)
29 August 2003Accounting reference date shortened from 31/08/04 to 31/03/04 (1 page)
29 August 2003Ad 13/08/03--------- £ si 98@1=98 £ ic 2/100 (2 pages)
29 August 2003New secretary appointed;new director appointed (2 pages)
29 August 2003New secretary appointed;new director appointed (2 pages)
23 August 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
23 August 2003Secretary resigned (1 page)
23 August 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
23 August 2003£ nc 1000/1000000 13/08/03 (1 page)
23 August 2003Secretary resigned (1 page)
23 August 2003Registered office changed on 23/08/03 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page)
23 August 2003£ nc 1000/1000000 13/08/03 (1 page)
23 August 2003Director resigned (1 page)
23 August 2003Registered office changed on 23/08/03 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page)
23 August 2003Director resigned (1 page)
13 August 2003Incorporation (16 pages)
13 August 2003Incorporation (16 pages)