400 North Circular Road
London
NW10 0AB
Secretary Name | Mrs Sally Sheow Heong Fok |
---|---|
Nationality | British |
Status | Current |
Appointed | 20 July 2006(2 weeks, 3 days after company formation) |
Appointment Duration | 17 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 7 Propellor Park 400 North Circular Road London NW10 0AB |
Director Name | @Ukplc Client Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 July 2006(same day as company formation) |
Correspondence Address | 5, Jupiter House Calleva Park, Aldermaston Reading RG7 8NN |
Secretary Name | @Ukplc Client Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 July 2006(same day as company formation) |
Correspondence Address | 5, Jupiter House Calleva Park, Aldermaston Reading RG7 8NN |
Website | ecoair.org |
---|---|
Telephone | 0845 3880005 |
Telephone region | Unknown |
Registered Address | Unit 7 Propeller Park 400 North Circular Road London NW10 0AB |
---|---|
Region | London |
Constituency | Brent Central |
County | Greater London |
Ward | Stonebridge |
Built Up Area | Greater London |
51 at £1 | Sally Fok 51.00% Ordinary |
---|---|
49 at £1 | Noel Fok 49.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £878,509 |
Cash | £343,124 |
Current Liabilities | £1,323,683 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 3 July 2023 (10 months ago) |
---|---|
Next Return Due | 17 July 2024 (2 months, 2 weeks from now) |
20 March 2014 | Delivered on: 27 March 2014 Persons entitled: Hsbc Invoice Finance (UK) LTD Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|---|
27 January 2011 | Delivered on: 28 January 2011 Persons entitled: Hsbc Bank PLC Classification: Legal assignment Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Any credit balance due to the company under condition 13 of the agreement for the purchase of debts and any discounting allowance due under the contract the benefit of all the other provisions of the contract and all securities in respect of that credit balance. Outstanding |
15 July 2009 | Delivered on: 17 July 2009 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Freehold property known as unit 7 propeller park 400 north circular road wembley with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any lease licence or other interest created in respect of the property & all other payments whatever in respect of the property. Outstanding |
2 July 2007 | Delivered on: 6 July 2007 Persons entitled: Hsbc 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. See the mortgage charge document for full details. Outstanding |
3 July 2023 | Confirmation statement made on 3 July 2023 with no updates (3 pages) |
---|---|
24 March 2023 | Satisfaction of charge 3 in full (1 page) |
22 March 2023 | Unaudited abridged accounts made up to 30 June 2022 (14 pages) |
14 July 2022 | Confirmation statement made on 3 July 2022 with no updates (3 pages) |
18 February 2022 | Total exemption full accounts made up to 30 June 2021 (14 pages) |
24 November 2021 | Satisfaction of charge 058644490004 in full (1 page) |
24 November 2021 | Satisfaction of charge 1 in full (1 page) |
5 August 2021 | Confirmation statement made on 3 July 2021 with updates (5 pages) |
23 June 2021 | Satisfaction of charge 2 in full (2 pages) |
7 January 2021 | Total exemption full accounts made up to 30 June 2020 (13 pages) |
15 July 2020 | Confirmation statement made on 3 July 2020 with no updates (3 pages) |
14 November 2019 | Total exemption full accounts made up to 30 June 2019 (15 pages) |
14 August 2019 | Confirmation statement made on 3 July 2019 with no updates (3 pages) |
4 March 2019 | Total exemption full accounts made up to 30 June 2018 (14 pages) |
4 July 2018 | Confirmation statement made on 3 July 2018 with no updates (3 pages) |
29 March 2018 | Total exemption full accounts made up to 30 June 2017 (12 pages) |
10 July 2017 | Confirmation statement made on 3 July 2017 with no updates (3 pages) |
10 July 2017 | Confirmation statement made on 3 July 2017 with no updates (3 pages) |
11 April 2017 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
11 April 2017 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
8 July 2016 | Confirmation statement made on 3 July 2016 with updates (7 pages) |
8 July 2016 | Confirmation statement made on 3 July 2016 with updates (7 pages) |
6 April 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
6 April 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
10 July 2015 | Annual return made up to 3 July 2015 with a full list of shareholders Statement of capital on 2015-07-10
|
10 July 2015 | Annual return made up to 3 July 2015 with a full list of shareholders Statement of capital on 2015-07-10
|
10 July 2015 | Annual return made up to 3 July 2015 with a full list of shareholders Statement of capital on 2015-07-10
|
13 November 2014 | Current accounting period extended from 31 December 2014 to 30 June 2015 (1 page) |
13 November 2014 | Current accounting period extended from 31 December 2014 to 30 June 2015 (1 page) |
28 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
28 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
4 July 2014 | Annual return made up to 3 July 2014 with a full list of shareholders Statement of capital on 2014-07-04
|
4 July 2014 | Annual return made up to 3 July 2014 with a full list of shareholders Statement of capital on 2014-07-04
|
4 July 2014 | Annual return made up to 3 July 2014 with a full list of shareholders Statement of capital on 2014-07-04
|
27 March 2014 | Registration of charge 058644490004 (24 pages) |
27 March 2014 | Registration of charge 058644490004 (24 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (15 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (15 pages) |
4 July 2013 | Annual return made up to 3 July 2013 with a full list of shareholders (3 pages) |
4 July 2013 | Annual return made up to 3 July 2013 with a full list of shareholders (3 pages) |
4 July 2013 | Annual return made up to 3 July 2013 with a full list of shareholders (3 pages) |
25 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
25 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
4 July 2012 | Annual return made up to 3 July 2012 with a full list of shareholders (3 pages) |
4 July 2012 | Annual return made up to 3 July 2012 with a full list of shareholders (3 pages) |
4 July 2012 | Annual return made up to 3 July 2012 with a full list of shareholders (3 pages) |
5 October 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
5 October 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
5 July 2011 | Annual return made up to 3 July 2011 with a full list of shareholders (3 pages) |
5 July 2011 | Annual return made up to 3 July 2011 with a full list of shareholders (3 pages) |
5 July 2011 | Annual return made up to 3 July 2011 with a full list of shareholders (3 pages) |
28 January 2011 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
28 January 2011 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
30 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
30 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
19 August 2010 | Annual return made up to 3 July 2010 with a full list of shareholders (3 pages) |
19 August 2010 | Annual return made up to 3 July 2010 with a full list of shareholders (3 pages) |
19 August 2010 | Annual return made up to 3 July 2010 with a full list of shareholders (3 pages) |
26 May 2010 | Director's details changed for Mr. Noel Fok on 26 April 2010 (2 pages) |
26 May 2010 | Director's details changed for Mr. Noel Fok on 26 April 2010 (2 pages) |
26 April 2010 | Secretary's details changed for Mrs Sally Fok on 26 April 2010 (1 page) |
26 April 2010 | Secretary's details changed for Mrs Sally Fok on 26 April 2010 (1 page) |
3 December 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
3 December 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
17 August 2009 | Location of register of members (1 page) |
17 August 2009 | Registered office changed on 17/08/2009 from unit 5 set star estate transport avenue brentford london TW8 9HF (1 page) |
17 August 2009 | Return made up to 03/07/09; full list of members (3 pages) |
17 August 2009 | Registered office changed on 17/08/2009 from unit 5 set star estate transport avenue brentford london TW8 9HF (1 page) |
17 August 2009 | Return made up to 03/07/09; full list of members (3 pages) |
17 August 2009 | Location of register of members (1 page) |
17 August 2009 | Location of debenture register (1 page) |
17 August 2009 | Return made up to 03/07/09; full list of members
|
17 August 2009 | Location of debenture register (1 page) |
17 July 2009 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
17 July 2009 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
3 July 2008 | Return made up to 03/07/08; full list of members (3 pages) |
3 July 2008 | Return made up to 03/07/08; full list of members (3 pages) |
3 July 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
3 July 2008 | Return made up to 03/07/08; full list of members
|
3 July 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
22 August 2007 | Return made up to 03/07/07; full list of members
|
22 August 2007 | Return made up to 03/07/07; full list of members
|
22 August 2007 | Return made up to 03/07/07; full list of members
|
6 July 2007 | Particulars of mortgage/charge (3 pages) |
6 July 2007 | Particulars of mortgage/charge (3 pages) |
14 September 2006 | Accounting reference date extended from 31/07/07 to 31/12/07 (1 page) |
14 September 2006 | Accounting reference date extended from 31/07/07 to 31/12/07 (1 page) |
1 August 2006 | Ad 20/07/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
1 August 2006 | Ad 20/07/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
20 July 2006 | Director resigned (1 page) |
20 July 2006 | New secretary appointed (1 page) |
20 July 2006 | Registered office changed on 20/07/06 from: 65 hendon way london NW2 2LX (1 page) |
20 July 2006 | Registered office changed on 20/07/06 from: 65 hendon way london NW2 2LX (1 page) |
20 July 2006 | New director appointed
|
20 July 2006 | New secretary appointed (1 page) |
20 July 2006 | Secretary resigned (1 page) |
20 July 2006 | Director resigned (1 page) |
20 July 2006 | New director appointed (1 page) |
20 July 2006 | New secretary appointed
|
20 July 2006 | New director appointed (1 page) |
20 July 2006 | Secretary resigned (1 page) |
3 July 2006 | Incorporation (13 pages) |
3 July 2006 | Incorporation (13 pages) |