Company NameEcoconsulting (UK) Limited
DirectorMaya Karkour
Company StatusActive
Company Number04967479
CategoryPrivate Limited Company
Incorporation Date18 November 2003(20 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74901Environmental consulting activities

Directors

Director NameMiss Maya Karkour
Date of BirthOctober 1973 (Born 50 years ago)
NationalityLebanese
StatusCurrent
Appointed11 April 2012(8 years, 4 months after company formation)
Appointment Duration12 years
RoleSustainability Consultant
Country of ResidenceLebanon
Correspondence Address17 Seagrave Road
London
SW6 1RP
Director NameMr Selim Karkour
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityLebanese
StatusResigned
Appointed18 November 2003(same day as company formation)
RoleConsultant
Country of ResidenceLebanon
Correspondence AddressAzar Building, 3rd Floor
Quartier Ibrin, Achrafieh
Beirut
Lebanon
Director NameMr Nanik Mathieu Daswani
Date of BirthOctober 1980 (Born 43 years ago)
NationalityFrench
StatusResigned
Appointed18 November 2003(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Seagrave Road
London
SW6 1RP
Secretary NameMr Nanik Mathieu Daswani
NationalityFrench
StatusResigned
Appointed18 November 2003(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Seagrave Road
London
SW6 1RP
Director NameMr Jeevan Gael Daswani
Date of BirthMay 1984 (Born 39 years ago)
NationalityFrench
StatusResigned
Appointed17 April 2007(3 years, 5 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 31 May 2007)
RoleTrader
Country of ResidenceUnited Kingdom
Correspondence Address1 Manson Mews
London
SW7 5AF
Director NameMr Selim Karkour
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityLebanese
StatusResigned
Appointed31 May 2007(3 years, 6 months after company formation)
Appointment Duration4 years, 10 months (resigned 11 April 2012)
RoleFinancial Manager
Country of ResidenceLebanon
Correspondence Address28 Marshalsea Road
London
SE1 1HF
Director NameCoddan Managers Service Ltd (Corporation)
StatusResigned
Appointed18 November 2003(same day as company formation)
Correspondence Address1 Riverside House
Heron Way
Truro
Cornwall
TR1 2XN
Secretary NameCoddan Secretary Service Ltd (Corporation)
StatusResigned
Appointed18 November 2003(same day as company formation)
Correspondence Address1 Riverside House
Heron Way
Truro
Cornwall
TR1 2XN

Contact

Websiteecoconsulting.net/www/
Email address[email protected]
Telephone020 81440015
Telephone regionLondon

Location

Registered Address17 Seagrave Road
London
SW6 1RP
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardFulham Broadway
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

2 at £1Maya Karkour
100.00%
Ordinary

Financials

Year2014
Net Worth£75,584
Cash£50,027
Current Liabilities£14,749

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 Return16 November 2023 (5 months ago)
Next Return Due30 November 2024 (7 months, 2 weeks from now)

Filing History

13 December 2023Total exemption full accounts made up to 31 March 2023 (7 pages)
16 November 2023Confirmation statement made on 16 November 2023 with no updates (3 pages)
18 December 2022Total exemption full accounts made up to 31 March 2022 (7 pages)
18 November 2022Confirmation statement made on 18 November 2022 with no updates (3 pages)
18 November 2021Confirmation statement made on 18 November 2021 with no updates (3 pages)
26 September 2021Total exemption full accounts made up to 31 March 2021 (7 pages)
2 December 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
19 November 2020Confirmation statement made on 18 November 2020 with no updates (3 pages)
18 November 2019Confirmation statement made on 18 November 2019 with no updates (3 pages)
14 August 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
14 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
27 November 2018Termination of appointment of Nanik Mathieu Daswani as a director on 24 November 2018 (1 page)
27 November 2018Termination of appointment of Nanik Mathieu Daswani as a secretary on 24 November 2018 (1 page)
20 November 2018Confirmation statement made on 18 November 2018 with no updates (3 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
6 December 2017Confirmation statement made on 18 November 2017 with no updates (3 pages)
6 December 2017Confirmation statement made on 18 November 2017 with no updates (3 pages)
5 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
5 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
22 November 2016Confirmation statement made on 18 November 2016 with updates (5 pages)
22 November 2016Confirmation statement made on 18 November 2016 with updates (5 pages)
17 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
17 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
19 November 2015Annual return made up to 18 November 2015 with a full list of shareholders
Statement of capital on 2015-11-19
  • GBP 2
(4 pages)
19 November 2015Annual return made up to 18 November 2015 with a full list of shareholders
Statement of capital on 2015-11-19
  • GBP 2
(4 pages)
20 November 2014Annual return made up to 18 November 2014 with a full list of shareholders
Statement of capital on 2014-11-20
  • GBP 2
(4 pages)
20 November 2014Annual return made up to 18 November 2014 with a full list of shareholders
Statement of capital on 2014-11-20
  • GBP 2
(4 pages)
18 November 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
18 November 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
19 June 2014Registered office address changed from 28 Marshalsea Road London SE1 1HF on 19 June 2014 (1 page)
19 June 2014Registered office address changed from 28 Marshalsea Road London SE1 1HF on 19 June 2014 (1 page)
27 November 2013Resolutions
  • RES13 ‐ Maya karkour be appointed chairman, the form of written resolutions be approved and secretary instructed to arrange for the signing of the resolution and forwarded to companies house 21/11/2013
(1 page)
27 November 2013Resolutions
  • RES13 ‐ Elective reolutions 252,366A, 379A and 386 of the ca 1985 21/11/2013
(1 page)
27 November 2013Resolutions
  • RES13 ‐ Elective reolutions 252,366A, 379A and 386 of the ca 1985 21/11/2013
(1 page)
27 November 2013Resolutions
  • RES13 ‐ Maya karkour be appointed chairman, the form of written resolutions be approved and secretary instructed to arrange for the signing of the resolution and forwarded to companies house 21/11/2013
(1 page)
21 November 2013Annual return made up to 18 November 2013 with a full list of shareholders
Statement of capital on 2013-11-21
  • GBP 2
(4 pages)
21 November 2013Annual return made up to 18 November 2013 with a full list of shareholders
Statement of capital on 2013-11-21
  • GBP 2
(4 pages)
29 October 2013Amended accounts made up to 31 March 2013 (3 pages)
29 October 2013Amended accounts made up to 31 March 2013 (3 pages)
5 September 2013Total exemption small company accounts made up to 31 March 2013 (10 pages)
5 September 2013Total exemption small company accounts made up to 31 March 2013 (10 pages)
7 December 2012Total exemption small company accounts made up to 31 March 2012 (10 pages)
7 December 2012Total exemption small company accounts made up to 31 March 2012 (10 pages)
20 November 2012Annual return made up to 18 November 2012 with a full list of shareholders (4 pages)
20 November 2012Annual return made up to 18 November 2012 with a full list of shareholders (4 pages)
11 April 2012Termination of appointment of Selim Karkour as a director on 11 April 2012 (1 page)
11 April 2012Appointment of Miss Maya Karkour as a director on 11 April 2012 (2 pages)
11 April 2012Appointment of Miss Maya Karkour as a director on 11 April 2012 (2 pages)
11 April 2012Termination of appointment of Selim Karkour as a director on 11 April 2012 (1 page)
25 November 2011Annual return made up to 18 November 2011 with a full list of shareholders (3 pages)
25 November 2011Annual return made up to 18 November 2011 with a full list of shareholders (3 pages)
16 August 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
16 August 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
26 November 2010Secretary's details changed for Mr. Nanik Mathieu Daswani on 26 November 2010 (1 page)
26 November 2010Annual return made up to 18 November 2010 with a full list of shareholders (3 pages)
26 November 2010Secretary's details changed for Mr. Nanik Mathieu Daswani on 26 November 2010 (1 page)
26 November 2010Annual return made up to 18 November 2010 with a full list of shareholders (3 pages)
19 November 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
19 November 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
3 December 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
3 December 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
1 December 2009Director's details changed for Nanik Mathieu Daswani on 30 November 2009 (2 pages)
1 December 2009Annual return made up to 18 November 2009 with a full list of shareholders (4 pages)
1 December 2009Director's details changed for Selim Karkour on 30 November 2009 (2 pages)
1 December 2009Director's details changed for Nanik Mathieu Daswani on 30 November 2009 (2 pages)
1 December 2009Annual return made up to 18 November 2009 with a full list of shareholders (4 pages)
1 December 2009Director's details changed for Selim Karkour on 30 November 2009 (2 pages)
14 January 2009Resolutions
  • ELRES ‐ Elective resolution
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(4 pages)
14 January 2009Resolutions
  • ELRES ‐ Elective resolution
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
  • ELRES ‐ Elective resolution
(4 pages)
26 November 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
26 November 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
20 November 2008Return made up to 18/11/08; full list of members (3 pages)
20 November 2008Return made up to 18/11/08; full list of members (3 pages)
14 December 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
14 December 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
21 November 2007Return made up to 18/11/07; full list of members (2 pages)
21 November 2007Return made up to 18/11/07; full list of members (2 pages)
1 June 2007New director appointed (1 page)
1 June 2007New director appointed (1 page)
31 May 2007Director resigned (1 page)
31 May 2007Director resigned (1 page)
17 April 2007New director appointed (1 page)
17 April 2007Director resigned (1 page)
17 April 2007New director appointed (1 page)
17 April 2007Director resigned (1 page)
29 November 2006Total exemption small company accounts made up to 31 March 2006 (3 pages)
29 November 2006Total exemption small company accounts made up to 31 March 2006 (3 pages)
20 November 2006Return made up to 18/11/06; full list of members (2 pages)
20 November 2006Return made up to 18/11/06; full list of members (2 pages)
16 January 2006Return made up to 18/11/05; full list of members (2 pages)
16 January 2006Return made up to 18/11/05; full list of members (2 pages)
2 June 2005Total exemption small company accounts made up to 31 March 2005 (3 pages)
2 June 2005Total exemption small company accounts made up to 31 March 2005 (3 pages)
20 May 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 May 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 December 2004Return made up to 18/11/04; full list of members
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
7 December 2004Return made up to 18/11/04; full list of members
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
28 January 2004Accounting reference date extended from 30/11/04 to 31/03/05 (1 page)
28 January 2004Accounting reference date extended from 30/11/04 to 31/03/05 (1 page)
15 January 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 January 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
30 December 2003New director appointed (2 pages)
30 December 2003New director appointed (2 pages)
28 November 2003Secretary resigned (1 page)
28 November 2003Director resigned (1 page)
28 November 2003Director resigned (1 page)
28 November 2003Secretary resigned (1 page)
27 November 2003New secretary appointed;new director appointed (2 pages)
27 November 2003New secretary appointed;new director appointed (2 pages)
27 November 2003Registered office changed on 27/11/03 from: 1 riverside house heron way truro TR1 2XN (1 page)
27 November 2003Registered office changed on 27/11/03 from: 1 riverside house heron way truro TR1 2XN (1 page)
18 November 2003Incorporation (13 pages)
18 November 2003Incorporation (13 pages)