London
NW3 6BT
Secretary Name | Mr Daniel Gideon Bloom |
---|---|
Nationality | British |
Status | Current |
Appointed | 05 June 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 60 Hampstead House 176 Finchley Road London NW3 6BT |
Director Name | Edward Lawrence Godber |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2 14 Belsize Park Gardens London NW3 4LD |
Director Name | David Smith |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 9 Bradshaw Road Watford Herts WD24 4DD |
Director Name | Jeandre Candice Du Toit |
---|---|
Date of Birth | May 1985 (Born 38 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 01 September 2012(4 years, 2 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 28 February 2017) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor Hillside House 2-6 Friern Park London N12 9BT |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 June 2008(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 June 2008(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | ecora.co.uk |
---|
Registered Address | Building 6 30 Friern Park London N12 9DA |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Woodhouse |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
95 at £1 | Daniel Bloom 95.00% Ordinary |
---|---|
5 at £1 | Jeandre Du Toit 5.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £5,430 |
Cash | £29,251 |
Current Liabilities | £103,814 |
Latest Accounts | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 27 May 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 10 June 2024 (1 month, 3 weeks from now) |
18 March 2024 | Total exemption full accounts made up to 30 June 2023 (7 pages) |
---|---|
31 May 2023 | Confirmation statement made on 27 May 2023 with no updates (3 pages) |
31 March 2023 | Total exemption full accounts made up to 30 June 2022 (7 pages) |
27 May 2022 | Confirmation statement made on 27 May 2022 with no updates (3 pages) |
29 March 2022 | Total exemption full accounts made up to 30 June 2021 (7 pages) |
1 June 2021 | Confirmation statement made on 27 May 2021 with no updates (3 pages) |
11 March 2021 | Total exemption full accounts made up to 30 June 2020 (7 pages) |
27 May 2020 | Confirmation statement made on 27 May 2020 with updates (3 pages) |
25 February 2020 | Total exemption full accounts made up to 30 June 2019 (8 pages) |
17 June 2019 | Confirmation statement made on 5 June 2019 with no updates (3 pages) |
22 March 2019 | Total exemption full accounts made up to 30 June 2018 (12 pages) |
2 August 2018 | Confirmation statement made on 5 June 2018 with no updates (3 pages) |
19 March 2018 | Total exemption full accounts made up to 30 June 2017 (10 pages) |
21 June 2017 | Confirmation statement made on 5 June 2017 with updates (5 pages) |
21 June 2017 | Confirmation statement made on 5 June 2017 with updates (5 pages) |
28 March 2017 | Total exemption small company accounts made up to 30 June 2016 (8 pages) |
28 March 2017 | Total exemption small company accounts made up to 30 June 2016 (8 pages) |
27 March 2017 | Termination of appointment of Jeandre Candice Du Toit as a director on 28 February 2017 (1 page) |
27 March 2017 | Termination of appointment of Jeandre Candice Du Toit as a director on 28 February 2017 (1 page) |
10 August 2016 | Annual return made up to 5 June 2016 with a full list of shareholders Statement of capital on 2016-08-10
|
10 August 2016 | Annual return made up to 5 June 2016 with a full list of shareholders Statement of capital on 2016-08-10
|
5 April 2016 | Total exemption full accounts made up to 30 June 2015 (26 pages) |
5 April 2016 | Total exemption full accounts made up to 30 June 2015 (26 pages) |
10 June 2015 | Annual return made up to 5 June 2015 with a full list of shareholders Statement of capital on 2015-06-10
|
10 June 2015 | Annual return made up to 5 June 2015 with a full list of shareholders Statement of capital on 2015-06-10
|
10 June 2015 | Annual return made up to 5 June 2015 with a full list of shareholders Statement of capital on 2015-06-10
|
21 April 2015 | Registered office address changed from C/O Leapman Weiss 1St Floor Hillside House 2-6 Friern Park London N12 9BT to Building 6 30 Friern Park London N12 9DA on 21 April 2015 (1 page) |
21 April 2015 | Registered office address changed from C/O Leapman Weiss 1St Floor Hillside House 2-6 Friern Park London N12 9BT to Building 6 30 Friern Park London N12 9DA on 21 April 2015 (1 page) |
15 April 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
15 April 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
12 June 2014 | Annual return made up to 5 June 2014 with a full list of shareholders Statement of capital on 2014-06-12
|
12 June 2014 | Annual return made up to 5 June 2014 with a full list of shareholders Statement of capital on 2014-06-12
|
12 June 2014 | Annual return made up to 5 June 2014 with a full list of shareholders Statement of capital on 2014-06-12
|
16 April 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
16 April 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
12 June 2013 | Annual return made up to 5 June 2013 with a full list of shareholders (5 pages) |
12 June 2013 | Annual return made up to 5 June 2013 with a full list of shareholders (5 pages) |
12 June 2013 | Annual return made up to 5 June 2013 with a full list of shareholders (5 pages) |
30 November 2012 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
30 November 2012 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
17 September 2012 | Appointment of Jeandre Candice Du Toit as a director (3 pages) |
17 September 2012 | Appointment of Jeandre Candice Du Toit as a director (3 pages) |
15 June 2012 | Annual return made up to 5 June 2012 with a full list of shareholders (4 pages) |
15 June 2012 | Annual return made up to 5 June 2012 with a full list of shareholders (4 pages) |
15 June 2012 | Annual return made up to 5 June 2012 with a full list of shareholders (4 pages) |
3 April 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
3 April 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
22 September 2011 | Statement of capital following an allotment of shares on 22 July 2011
|
22 September 2011 | Statement of capital following an allotment of shares on 22 July 2011
|
12 August 2011 | Termination of appointment of Edward Godber as a director
|
12 August 2011 | Termination of appointment of Edward Godber as a director
|
26 July 2011 | Termination of appointment of Edward Godber as a director (1 page) |
26 July 2011 | Annual return made up to 5 June 2011 with a full list of shareholders (4 pages) |
26 July 2011 | Annual return made up to 5 June 2011 with a full list of shareholders (4 pages) |
26 July 2011 | Termination of appointment of Edward Godber as a director (1 page) |
26 July 2011 | Annual return made up to 5 June 2011 with a full list of shareholders (4 pages) |
4 April 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
4 April 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
22 July 2010 | Director's details changed for Daniel Gideon Bloom on 5 June 2010 (2 pages) |
22 July 2010 | Annual return made up to 5 June 2010 with a full list of shareholders (5 pages) |
22 July 2010 | Director's details changed for Daniel Gideon Bloom on 5 June 2010 (2 pages) |
22 July 2010 | Director's details changed for Edward Lawrence Godber on 5 June 2010 (2 pages) |
22 July 2010 | Annual return made up to 5 June 2010 with a full list of shareholders (5 pages) |
22 July 2010 | Director's details changed for Edward Lawrence Godber on 5 June 2010 (2 pages) |
22 July 2010 | Annual return made up to 5 June 2010 with a full list of shareholders (5 pages) |
22 July 2010 | Director's details changed for Daniel Gideon Bloom on 5 June 2010 (2 pages) |
22 July 2010 | Director's details changed for Edward Lawrence Godber on 5 June 2010 (2 pages) |
9 March 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
9 March 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
7 August 2009 | Director's change of particulars / edward godber / 06/08/2009 (1 page) |
7 August 2009 | Director's change of particulars / edward godber / 06/08/2009 (1 page) |
7 August 2009 | Return made up to 05/06/09; full list of members (4 pages) |
7 August 2009 | Return made up to 05/06/09; full list of members (4 pages) |
19 December 2008 | Appointment terminated director david smith (1 page) |
19 December 2008 | Appointment terminated director david smith (1 page) |
1 July 2008 | Director appointed david smith (2 pages) |
1 July 2008 | Director appointed edward lawrence godber (2 pages) |
1 July 2008 | Director appointed edward lawrence godber (2 pages) |
1 July 2008 | Director appointed david smith (2 pages) |
25 June 2008 | Director and secretary appointed daniel gideon bloom (2 pages) |
25 June 2008 | Director and secretary appointed daniel gideon bloom (2 pages) |
25 June 2008 | Ad 05/06/08\gbp si 1@1=1\gbp ic 1/2\ (2 pages) |
25 June 2008 | Ad 05/06/08\gbp si 1@1=1\gbp ic 1/2\ (2 pages) |
10 June 2008 | Appointment terminated secretary temple secretaries LIMITED (1 page) |
10 June 2008 | Appointment terminated secretary temple secretaries LIMITED (1 page) |
10 June 2008 | Appointment terminated director company directors LIMITED (1 page) |
10 June 2008 | Appointment terminated director company directors LIMITED (1 page) |
5 June 2008 | Incorporation (18 pages) |
5 June 2008 | Incorporation (18 pages) |