London
WC1N 2PH
Secretary Name | Jigna Dani |
---|---|
Nationality | British |
Status | Current |
Appointed | 04 October 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 36 Manor House Marylebone Road London NW1 5NP |
Director Name | Mr Amar Dani |
---|---|
Date of Birth | August 1979 (Born 44 years ago) |
Nationality | Indian |
Status | Current |
Appointed | 10 February 2016(11 years, 4 months after company formation) |
Appointment Duration | 8 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Doughty Street London WC1N 2PH |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 October 2004(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 October 2004(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | ekcartons.co.uk |
---|---|
Telephone | 01843 600033 |
Telephone region | Thanet |
Registered Address | 1 Doughty Street London WC1N 2PH |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
15k at £1 | Hurleyside Investments LTD 80.00% Ordinary |
---|---|
3.8k at £1 | Anand Dani 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £599,425 |
Cash | £269,018 |
Current Liabilities | £887,407 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 24 October 2023 (5 months ago) |
---|---|
Next Return Due | 7 November 2024 (7 months, 1 week from now) |
25 June 2014 | Delivered on: 4 July 2014 Persons entitled: The Kent County Council Classification: A registered charge Outstanding |
---|---|
4 April 2014 | Delivered on: 19 April 2014 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
25 October 2013 | Delivered on: 30 October 2013 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
21 April 2009 | Delivered on: 30 April 2009 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
8 April 2005 | Delivered on: 14 April 2005 Persons entitled: Niel Brierley and David Ellingworth Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 8 lysander close pysons road industrial estate broadstairs kent. Outstanding |
8 April 2005 | Delivered on: 12 April 2005 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a unit 8 lysander close pysons road industrial estate broadstairs kent t/n K639685. Outstanding |
7 April 2005 | Delivered on: 12 April 2005 Persons entitled: Barclays Bank PLC Classification: Mortgage Secured details: £115,500.00 and all other monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The goods being X1 kasmake 2000 144CM x 120CM planning and cutting table with G4 mac with 18" monitor, pentium 4 mini tower pc with adi microscan 18" monitor, cd burner and cd drive, 240GB external back up hard drive and hp deskjet 500 printer; X1 theimer montakop 3635 95CM x 115CM overhead vacuum printing unit no.84 On ten drawer stand with overhead light source and curtains; X1 45" x 33" light table on steel leg stand. For details of further equipment charged please refer to form 395, together with all accessories and component parts and all improvements and renewals thereof. See the mortgage charge document for full details. Outstanding |
22 February 2005 | Delivered on: 3 March 2005 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
22 December 2022 | Total exemption full accounts made up to 31 March 2022 (13 pages) |
---|---|
1 November 2022 | Confirmation statement made on 24 October 2022 with no updates (3 pages) |
30 March 2022 | Total exemption full accounts made up to 31 March 2021 (11 pages) |
12 January 2022 | Compulsory strike-off action has been discontinued (1 page) |
11 January 2022 | Confirmation statement made on 24 October 2021 with no updates (3 pages) |
11 January 2022 | First Gazette notice for compulsory strike-off (1 page) |
31 March 2021 | Total exemption full accounts made up to 31 March 2020 (11 pages) |
26 January 2021 | Confirmation statement made on 24 October 2020 with no updates (3 pages) |
6 January 2021 | Change of details for Mr Amar Dani as a person with significant control on 18 October 2019 (2 pages) |
6 January 2021 | Notification of Anand Dani as a person with significant control on 18 October 2019 (2 pages) |
6 January 2021 | Director's details changed for Mr Anand Dani on 18 October 2019 (2 pages) |
1 October 2020 | Amended total exemption full accounts made up to 31 March 2019 (11 pages) |
31 December 2019 | Unaudited abridged accounts made up to 31 March 2019 (9 pages) |
24 October 2019 | Confirmation statement made on 4 October 2019 with updates (4 pages) |
24 October 2019 | Confirmation statement made on 24 October 2019 with updates (4 pages) |
8 January 2019 | Total exemption full accounts made up to 31 March 2018 (11 pages) |
14 December 2018 | Confirmation statement made on 4 October 2018 with no updates (3 pages) |
4 January 2018 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
6 December 2017 | Confirmation statement made on 4 October 2017 with no updates (3 pages) |
6 December 2017 | Secretary's details changed for Jigna Dani on 6 December 2017 (1 page) |
6 December 2017 | Secretary's details changed for Jigna Dani on 6 December 2017 (1 page) |
6 December 2017 | Director's details changed for Mr Anand Dani on 6 December 2017 (2 pages) |
6 December 2017 | Confirmation statement made on 4 October 2017 with no updates (3 pages) |
6 December 2017 | Director's details changed for Mr Anand Dani on 6 December 2017 (2 pages) |
10 February 2017 | Appointment of Mr Amar Dani as a director on 10 February 2016 (2 pages) |
10 February 2017 | Appointment of Mr Amar Dani as a director on 10 February 2016 (2 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
5 December 2016 | Confirmation statement made on 4 October 2016 with updates (5 pages) |
5 December 2016 | Confirmation statement made on 4 October 2016 with updates (5 pages) |
5 April 2016 | Amended total exemption small company accounts made up to 31 March 2015 (8 pages) |
5 April 2016 | Amended total exemption small company accounts made up to 31 March 2015 (8 pages) |
24 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
24 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
29 October 2015 | Annual return made up to 4 October 2015 with a full list of shareholders Statement of capital on 2015-10-29
|
29 October 2015 | Annual return made up to 4 October 2015 with a full list of shareholders Statement of capital on 2015-10-29
|
29 October 2015 | Annual return made up to 4 October 2015 with a full list of shareholders Statement of capital on 2015-10-29
|
5 February 2015 | Annual return made up to 4 October 2014 with a full list of shareholders Statement of capital on 2015-02-05
|
5 February 2015 | Annual return made up to 4 October 2014 with a full list of shareholders Statement of capital on 2015-02-05
|
5 February 2015 | Annual return made up to 4 October 2014 with a full list of shareholders Statement of capital on 2015-02-05
|
12 January 2015 | Partial exemption accounts made up to 31 March 2014 (8 pages) |
12 January 2015 | Partial exemption accounts made up to 31 March 2014 (8 pages) |
4 July 2014 | Registration of charge 052487150008, created on 25 June 2014 (34 pages) |
4 July 2014 | Registration of charge 052487150008, created on 25 June 2014 (34 pages) |
19 April 2014 | Registration of charge 052487150007 (12 pages) |
19 April 2014 | Registration of charge 052487150007 (12 pages) |
8 January 2014 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
8 January 2014 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
8 November 2013 | Annual return made up to 4 October 2013 with a full list of shareholders Statement of capital on 2013-11-08
|
8 November 2013 | Annual return made up to 4 October 2013 with a full list of shareholders Statement of capital on 2013-11-08
|
8 November 2013 | Annual return made up to 4 October 2013 with a full list of shareholders Statement of capital on 2013-11-08
|
30 October 2013 | Registration of charge 052487150006 (12 pages) |
30 October 2013 | Registration of charge 052487150006 (12 pages) |
5 March 2013 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
5 March 2013 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
17 October 2012 | Annual return made up to 4 October 2012 with a full list of shareholders (4 pages) |
17 October 2012 | Annual return made up to 4 October 2012 with a full list of shareholders (4 pages) |
17 October 2012 | Annual return made up to 4 October 2012 with a full list of shareholders (4 pages) |
10 February 2012 | Amended accounts made up to 31 March 2011 (8 pages) |
10 February 2012 | Amended accounts made up to 31 March 2011 (8 pages) |
31 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
31 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
16 November 2011 | Annual return made up to 4 October 2011 with a full list of shareholders (4 pages) |
16 November 2011 | Annual return made up to 4 October 2011 with a full list of shareholders (4 pages) |
16 November 2011 | Annual return made up to 4 October 2011 with a full list of shareholders (4 pages) |
20 January 2011 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
20 January 2011 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
6 January 2011 | Annual return made up to 4 October 2010 with a full list of shareholders (4 pages) |
6 January 2011 | Annual return made up to 4 October 2010 with a full list of shareholders (4 pages) |
6 January 2011 | Annual return made up to 4 October 2010 with a full list of shareholders (4 pages) |
31 March 2010 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
31 March 2010 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
18 November 2009 | Annual return made up to 4 October 2009 with a full list of shareholders (4 pages) |
18 November 2009 | Annual return made up to 4 October 2009 with a full list of shareholders (4 pages) |
18 November 2009 | Director's details changed for Anand Dani on 1 October 2009 (2 pages) |
18 November 2009 | Annual return made up to 4 October 2009 with a full list of shareholders (4 pages) |
18 November 2009 | Director's details changed for Anand Dani on 1 October 2009 (2 pages) |
18 November 2009 | Director's details changed for Anand Dani on 1 October 2009 (2 pages) |
30 April 2009 | Particulars of a mortgage or charge / charge no: 5 (9 pages) |
30 April 2009 | Particulars of a mortgage or charge / charge no: 5 (9 pages) |
5 February 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
5 February 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
14 November 2008 | Return made up to 04/10/08; full list of members (3 pages) |
14 November 2008 | Return made up to 04/10/08; full list of members (3 pages) |
2 July 2008 | Amended accounts made up to 31 March 2007 (7 pages) |
2 July 2008 | Amended accounts made up to 31 March 2007 (7 pages) |
3 February 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
3 February 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
14 November 2007 | Return made up to 04/10/07; full list of members (6 pages) |
14 November 2007 | Return made up to 04/10/07; full list of members (6 pages) |
3 February 2007 | Return made up to 04/10/06; change of members
|
3 February 2007 | Return made up to 04/10/06; change of members
|
8 November 2006 | Director's particulars changed (1 page) |
8 November 2006 | Director's particulars changed (1 page) |
5 October 2006 | Accounts for a small company made up to 31 March 2006 (8 pages) |
5 October 2006 | Accounts for a small company made up to 31 March 2006 (8 pages) |
2 March 2006 | Ad 25/11/05--------- £ si 18749@1=18749 £ ic 1/18750 (2 pages) |
2 March 2006 | Ad 25/11/05--------- £ si 18749@1=18749 £ ic 1/18750 (2 pages) |
23 February 2006 | Return made up to 04/10/05; full list of members
|
23 February 2006 | Return made up to 04/10/05; full list of members
|
7 October 2005 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
7 October 2005 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
2 August 2005 | Accounting reference date shortened from 31/10/05 to 31/03/05 (1 page) |
2 August 2005 | Accounting reference date shortened from 31/10/05 to 31/03/05 (1 page) |
27 July 2005 | Company name changed east kent carton LTD\certificate issued on 27/07/05 (2 pages) |
27 July 2005 | Company name changed east kent carton LTD\certificate issued on 27/07/05 (2 pages) |
14 April 2005 | Particulars of mortgage/charge (3 pages) |
14 April 2005 | Particulars of mortgage/charge (3 pages) |
12 April 2005 | Particulars of mortgage/charge (6 pages) |
12 April 2005 | Particulars of mortgage/charge (3 pages) |
12 April 2005 | Particulars of mortgage/charge (3 pages) |
12 April 2005 | Particulars of mortgage/charge (6 pages) |
3 March 2005 | Particulars of mortgage/charge (9 pages) |
3 March 2005 | Particulars of mortgage/charge (9 pages) |
20 October 2004 | New secretary appointed (2 pages) |
20 October 2004 | New secretary appointed (2 pages) |
20 October 2004 | Secretary resigned (1 page) |
20 October 2004 | Secretary resigned (1 page) |
12 October 2004 | New director appointed (2 pages) |
12 October 2004 | New director appointed (2 pages) |
12 October 2004 | Director resigned (1 page) |
12 October 2004 | Director resigned (1 page) |
4 October 2004 | Incorporation (16 pages) |
4 October 2004 | Incorporation (16 pages) |