London
WC2H 7DQ
Director Name | Livia Firth |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2015(9 years after company formation) |
Appointment Duration | 8 years, 10 months |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 10 Orange Street Haymarket London WC2H 7DQ |
Secretary Name | Livia Firth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 June 2006(same day as company formation) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 10 Orange Street Haymarket London WC2H 7DQ |
Director Name | Ivo David James Coulson |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 2007(1 year, 3 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 01 July 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Blenheim Road London W4 1UB |
Director Name | Lorna Mary Galbraith-Ryan |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 July 2014(8 years after company formation) |
Appointment Duration | 1 year (resigned 01 July 2015) |
Role | Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 5 Benridge Close Broadstone Dorset BH18 8NQ |
Director Name | Premier Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 June 2006(same day as company formation) |
Correspondence Address | 122-126 Tooley Street London SE1 2TU |
Secretary Name | Premier Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 June 2006(same day as company formation) |
Correspondence Address | 122-126 Tooley Street London SE1 2TU |
Website | www.eco-age.com |
---|---|
Email address | [email protected] |
Telephone | 07 812175122 |
Telephone region | Mobile |
Registered Address | 10 Orange Street London WC2H 7DQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 500 other UK companies use this postal address |
384.1k at £0.01 | Ivo David James Coulson 5.08% Ordinary |
---|---|
241.4k at £0.01 | Caterina Giuggioli 3.19% Ordinary |
1.9m at £0.01 | Nicola Giuggioli 25.75% Ordinary |
1.9m at £0.01 | Simon Fuduciaria Spa2 25.46% Ordinary |
154.5k at £0.01 | Lorna Mary Galbraith-ryan 2.04% Ordinary |
1.1m at £0.01 | S Fuduciaria Spa 13.94% Ordinary |
986.5k at £0.01 | Livia Firth 13.05% Ordinary |
799.5k at £0.01 | Colin Firth 10.58% Ordinary |
67.7k at £0.01 | Berit Lake 0.90% Ordinary |
1 at £0.01 | Antonio Falcone 0.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £535,068 |
Cash | £328,754 |
Current Liabilities | £84,789 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 December |
Latest Return | 22 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 6 July 2024 (2 months, 1 week from now) |
21 December 2012 | Delivered on: 22 December 2012 Persons entitled: Coutts and Company 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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
---|---|
6 December 2007 | Delivered on: 13 December 2007 Persons entitled: Stafford Fertleman Classification: Deed of deposit re works Secured details: £31,725.00 due or to become due from the company to. Particulars: £31,725.00 plus accrued interest. Outstanding |
20 August 2007 | Delivered on: 25 August 2007 Persons entitled: Stafford Fertleman Classification: Rent deposit deed Secured details: £14,625.00 due or to become due from the company to. Particulars: £14,625.00. Outstanding |
25 October 2023 | Total exemption full accounts made up to 31 December 2022 (7 pages) |
---|---|
15 September 2023 | Cessation of Nicola Giuggioli as a person with significant control on 8 August 2023 (1 page) |
23 June 2023 | Confirmation statement made on 22 June 2023 with no updates (3 pages) |
22 December 2022 | Total exemption full accounts made up to 31 December 2021 (7 pages) |
13 July 2022 | Director's details changed for Mr Nicola Giuggioli on 12 July 2022 (2 pages) |
13 July 2022 | Change of details for Mr Nicola Giuggioli as a person with significant control on 12 July 2022 (2 pages) |
13 July 2022 | Director's details changed for Mr Nicola Giuggioli on 12 July 2022 (2 pages) |
1 July 2022 | Confirmation statement made on 22 June 2022 with updates (4 pages) |
15 February 2022 | Notification of Livia Firth as a person with significant control on 8 December 2021 (2 pages) |
28 January 2022 | Memorandum and Articles of Association (6 pages) |
28 January 2022 | Statement of company's objects (2 pages) |
15 July 2021 | Confirmation statement made on 22 June 2021 with updates (5 pages) |
9 March 2021 | Total exemption full accounts made up to 31 December 2020 (11 pages) |
29 October 2020 | Statement of capital following an allotment of shares on 19 October 2020
|
26 June 2020 | Confirmation statement made on 22 June 2020 with no updates (3 pages) |
22 June 2020 | Termination of appointment of Livia Firth as a secretary on 22 June 2020 (1 page) |
10 June 2020 | Unaudited abridged accounts made up to 30 December 2019 (9 pages) |
9 June 2020 | Satisfaction of charge 1 in full (1 page) |
9 June 2020 | Satisfaction of charge 2 in full (1 page) |
20 September 2019 | Micro company accounts made up to 30 December 2018 (2 pages) |
28 June 2019 | Confirmation statement made on 22 June 2019 with updates (4 pages) |
2 October 2018 | Total exemption full accounts made up to 31 December 2017 (8 pages) |
2 August 2018 | Confirmation statement made on 22 June 2018 with updates (4 pages) |
19 December 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
28 September 2017 | Previous accounting period shortened from 31 December 2016 to 30 December 2016 (1 page) |
28 September 2017 | Previous accounting period shortened from 31 December 2016 to 30 December 2016 (1 page) |
1 August 2017 | Notification of Nicola Giuggioli as a person with significant control on 6 April 2016 (2 pages) |
1 August 2017 | Notification of Nicola Giuggioli as a person with significant control on 6 April 2016 (2 pages) |
1 August 2017 | Confirmation statement made on 22 June 2017 with updates (5 pages) |
1 August 2017 | Confirmation statement made on 22 June 2017 with updates (5 pages) |
27 September 2016 | Total exemption full accounts made up to 31 December 2015 (10 pages) |
27 September 2016 | Total exemption full accounts made up to 31 December 2015 (10 pages) |
9 September 2016 | Annual return made up to 22 June 2016 with a full list of shareholders Statement of capital on 2016-09-09
|
9 September 2016 | Annual return made up to 22 June 2016 with a full list of shareholders Statement of capital on 2016-09-09
|
23 May 2016 | Secretary's details changed for Livia Firth on 23 May 2016 (1 page) |
23 May 2016 | Secretary's details changed for Livia Firth on 23 May 2016 (1 page) |
24 July 2015 | Annual return made up to 22 June 2015 with a full list of shareholders Statement of capital on 2015-07-24
|
24 July 2015 | Annual return made up to 22 June 2015 with a full list of shareholders Statement of capital on 2015-07-24
|
1 July 2015 | Termination of appointment of Lorna Mary Galbraith-Ryan as a director on 1 July 2015 (1 page) |
1 July 2015 | Appointment of Livia Firth as a director on 1 July 2015 (2 pages) |
1 July 2015 | Termination of appointment of Lorna Mary Galbraith-Ryan as a director on 1 July 2015 (1 page) |
1 July 2015 | Termination of appointment of Lorna Mary Galbraith-Ryan as a director on 1 July 2015 (1 page) |
1 July 2015 | Appointment of Livia Firth as a director on 1 July 2015 (2 pages) |
1 July 2015 | Appointment of Livia Firth as a director on 1 July 2015 (2 pages) |
7 June 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
7 June 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
3 June 2015 | Statement by Directors (1 page) |
3 June 2015 | Statement of capital on 3 June 2015
|
3 June 2015 | Statement of capital on 3 June 2015
|
3 June 2015 | Solvency Statement dated 12/02/15 (1 page) |
3 June 2015 | Statement by Directors (1 page) |
3 June 2015 | Solvency Statement dated 12/02/15 (1 page) |
3 June 2015 | Statement of capital on 3 June 2015
|
3 June 2015 | Resolutions
|
12 December 2014 | Director's details changed for Mr Nicola Giuggioli on 12 December 2014 (2 pages) |
12 December 2014 | Director's details changed for Mr Nicola Giuggioli on 12 December 2014 (2 pages) |
20 August 2014 | Annual return made up to 22 June 2014 with a full list of shareholders Statement of capital on 2014-08-20
|
20 August 2014 | Annual return made up to 22 June 2014 with a full list of shareholders Statement of capital on 2014-08-20
|
7 August 2014 | Director's details changed for Mr Nicola Giuggioli on 20 June 2014 (2 pages) |
7 August 2014 | Director's details changed for Mr Nicola Giuggioli on 20 June 2014 (2 pages) |
25 July 2014 | Current accounting period extended from 30 June 2014 to 31 December 2014 (1 page) |
25 July 2014 | Current accounting period extended from 30 June 2014 to 31 December 2014 (1 page) |
3 July 2014 | Appointment of Lorna Mary Galbraith-Ryan as a director (2 pages) |
3 July 2014 | Appointment of Lorna Mary Galbraith-Ryan as a director (2 pages) |
19 December 2013 | Director's details changed for Mr Nicola Giuggioli on 19 December 2013 (2 pages) |
19 December 2013 | Director's details changed for Mr Nicola Giuggioli on 19 December 2013 (2 pages) |
17 December 2013 | Total exemption full accounts made up to 30 June 2013 (10 pages) |
17 December 2013 | Total exemption full accounts made up to 30 June 2013 (10 pages) |
2 September 2013 | Annual return made up to 22 June 2013 with a full list of shareholders (15 pages) |
2 September 2013 | Annual return made up to 22 June 2013 with a full list of shareholders (15 pages) |
8 August 2013 | Statement of capital following an allotment of shares on 28 June 2013
|
8 August 2013 | Statement of capital following an allotment of shares on 28 June 2013
|
18 July 2013 | Statement of capital following an allotment of shares on 28 June 2012
|
18 July 2013 | Statement of capital following an allotment of shares on 28 June 2012
|
1 July 2013 | Termination of appointment of Ivo Coulson as a director (1 page) |
1 July 2013 | Termination of appointment of Ivo Coulson as a director (1 page) |
12 April 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
12 April 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
22 December 2012 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
22 December 2012 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
26 July 2012 | Statement of capital following an allotment of shares on 10 July 2012
|
26 July 2012 | Statement of capital following an allotment of shares on 10 July 2012
|
24 July 2012 | Annual return made up to 22 June 2012 with a full list of shareholders (14 pages) |
24 July 2012 | Annual return made up to 22 June 2012 with a full list of shareholders (14 pages) |
28 February 2012 | Statement of capital following an allotment of shares on 23 November 2011
|
28 February 2012 | Statement of capital following an allotment of shares on 23 November 2011
|
28 February 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
28 February 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
12 September 2011 | Annual return made up to 22 June 2011 with a full list of shareholders (14 pages) |
12 September 2011 | Annual return made up to 22 June 2011 with a full list of shareholders (14 pages) |
30 June 2011 | Registered office address changed from , 10-14 Accommodation Road, Golders Green, London, NW11 8ED on 30 June 2011 (1 page) |
30 June 2011 | Registered office address changed from , 10-14 Accommodation Road, Golders Green, London, NW11 8ED on 30 June 2011 (1 page) |
8 March 2011 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
8 March 2011 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
9 February 2011 | Statement of capital following an allotment of shares on 7 January 2011
|
9 February 2011 | Statement of capital following an allotment of shares on 7 January 2011
|
9 February 2011 | Statement of capital following an allotment of shares on 7 January 2011
|
1 November 2010 | Statement of capital following an allotment of shares on 1 September 2010
|
1 November 2010 | Statement of capital following an allotment of shares on 1 September 2010
|
1 November 2010 | Statement of capital following an allotment of shares on 30 August 2010
|
1 November 2010 | Statement of capital following an allotment of shares on 1 September 2010
|
1 November 2010 | Statement of capital following an allotment of shares on 30 August 2010
|
15 July 2010 | Annual return made up to 22 June 2010 with a full list of shareholders (7 pages) |
15 July 2010 | Director's details changed for Ivo David James Coulson on 1 October 2009 (2 pages) |
15 July 2010 | Director's details changed for Ivo David James Coulson on 1 October 2009 (2 pages) |
15 July 2010 | Annual return made up to 22 June 2010 with a full list of shareholders (7 pages) |
15 July 2010 | Director's details changed for Ivo David James Coulson on 1 October 2009 (2 pages) |
26 May 2010 | Statement of capital following an allotment of shares on 5 March 2010
|
26 May 2010 | Statement of capital following an allotment of shares on 19 April 2010
|
26 May 2010 | Statement of capital following an allotment of shares on 19 April 2010
|
26 May 2010 | Statement of capital following an allotment of shares on 5 March 2010
|
26 May 2010 | Statement of capital following an allotment of shares on 5 March 2010
|
6 April 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
6 April 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
19 October 2009 | Statement of capital following an allotment of shares on 15 April 2009
|
19 October 2009 | Statement of capital following an allotment of shares on 15 April 2009
|
19 October 2009 | Statement of capital following an allotment of shares on 15 April 2009
|
19 October 2009 | Statement of capital following an allotment of shares on 15 April 2009
|
19 October 2009 | Statement of capital following an allotment of shares on 15 April 2009
|
19 October 2009 | Statement of capital following an allotment of shares on 15 April 2009
|
19 October 2009 | Statement of capital following an allotment of shares on 15 April 2009
|
19 October 2009 | Statement of capital following an allotment of shares on 15 April 2009
|
17 July 2009 | Return made up to 22/06/09; full list of members (5 pages) |
17 July 2009 | Return made up to 22/06/09; full list of members (5 pages) |
5 March 2009 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
5 March 2009 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
28 October 2008 | Registered office changed on 28/10/2008 from, 4 croxted mews, croxted road, dulwich village, london, SE24 9DA (1 page) |
28 October 2008 | Registered office changed on 28/10/2008 from, 4 croxted mews, croxted road, dulwich village, london, SE24 9DA (1 page) |
23 July 2008 | Return made up to 22/06/08; full list of members (5 pages) |
23 July 2008 | Return made up to 22/06/08; full list of members (5 pages) |
19 May 2008 | Capitals not rolled up (2 pages) |
19 May 2008 | Capitals not rolled up (2 pages) |
21 April 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
21 April 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
13 December 2007 | Particulars of mortgage/charge (3 pages) |
13 December 2007 | Particulars of mortgage/charge (3 pages) |
26 September 2007 | Ad 26/09/07--------- £ si [email protected]=416 £ ic 10000/10416 (1 page) |
26 September 2007 | Ad 26/09/07--------- £ si [email protected]=416 £ ic 10000/10416 (1 page) |
25 September 2007 | £ nc 10000/100000 21/09/07 (2 pages) |
25 September 2007 | £ nc 10000/100000 21/09/07 (2 pages) |
25 September 2007 | New director appointed (1 page) |
25 September 2007 | New director appointed (1 page) |
25 August 2007 | Particulars of mortgage/charge (3 pages) |
25 August 2007 | Particulars of mortgage/charge (3 pages) |
13 August 2007 | Return made up to 22/06/07; full list of members (4 pages) |
13 August 2007 | Return made up to 22/06/07; full list of members (4 pages) |
2 February 2007 | S-div 19/01/07 (1 page) |
2 February 2007 | Resolutions
|
2 February 2007 | S-div 19/01/07 (1 page) |
2 February 2007 | Resolutions
|
30 June 2006 | New director appointed (2 pages) |
30 June 2006 | New secretary appointed (2 pages) |
30 June 2006 | New secretary appointed (2 pages) |
30 June 2006 | New director appointed (2 pages) |
23 June 2006 | Secretary resigned (1 page) |
23 June 2006 | Director resigned (1 page) |
23 June 2006 | Director resigned (1 page) |
23 June 2006 | Secretary resigned (1 page) |
22 June 2006 | Incorporation (10 pages) |
22 June 2006 | Incorporation (10 pages) |