Stapleford Abbotts
Essex
RM4 1LU
Director Name | Melanie Rose |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 July 2010(same day as company formation) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | Knolls House Bournebridge Lane Stapleford Abbotts Essex RM4 1LU |
Director Name | Dunstana Adeshola Davies |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 July 2010(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | ecocarecontracts.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 85008987 |
Telephone region | London |
Registered Address | Lynton House 7-12 Tavistock Square London WC1H 9BQ |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | King's Cross |
Built Up Area | Greater London |
Address Matches | Over 1,000 other UK companies use this postal address |
51 at £1 | David Rose 51.00% Ordinary |
---|---|
49 at £1 | Melanie Rose 49.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£33,533 |
Cash | £19,156 |
Current Liabilities | £149,896 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 29 May 2024 (1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 August |
Latest Return | 8 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 22 July 2024 (2 months, 3 weeks from now) |
18 July 2023 | Confirmation statement made on 8 July 2023 with no updates (3 pages) |
---|---|
25 May 2023 | Total exemption full accounts made up to 31 August 2022 (11 pages) |
22 May 2023 | Previous accounting period shortened from 30 August 2022 to 29 August 2022 (1 page) |
18 August 2022 | Total exemption full accounts made up to 31 August 2021 (10 pages) |
25 July 2022 | Change of details for Melanine Rose as a person with significant control on 25 July 2022 (2 pages) |
25 July 2022 | Confirmation statement made on 8 July 2022 with no updates (3 pages) |
19 August 2021 | Total exemption full accounts made up to 31 August 2020 (10 pages) |
19 July 2021 | Confirmation statement made on 8 July 2021 with no updates (3 pages) |
26 August 2020 | Total exemption full accounts made up to 31 August 2019 (9 pages) |
27 July 2020 | Confirmation statement made on 8 July 2020 with no updates (3 pages) |
5 August 2019 | Confirmation statement made on 8 July 2019 with no updates (3 pages) |
4 July 2019 | Total exemption full accounts made up to 31 August 2018 (9 pages) |
31 May 2019 | Previous accounting period shortened from 31 August 2018 to 30 August 2018 (1 page) |
13 August 2018 | Confirmation statement made on 8 July 2018 with no updates (3 pages) |
1 June 2018 | Total exemption full accounts made up to 31 August 2017 (9 pages) |
15 August 2017 | Confirmation statement made on 8 July 2017 with no updates (3 pages) |
15 August 2017 | Confirmation statement made on 8 July 2017 with no updates (3 pages) |
4 June 2017 | Total exemption small company accounts made up to 31 August 2016 (5 pages) |
4 June 2017 | Total exemption small company accounts made up to 31 August 2016 (5 pages) |
30 August 2016 | Confirmation statement made on 8 July 2016 with updates (6 pages) |
30 August 2016 | Confirmation statement made on 8 July 2016 with updates (6 pages) |
6 June 2016 | Total exemption small company accounts made up to 31 August 2015 (5 pages) |
6 June 2016 | Total exemption small company accounts made up to 31 August 2015 (5 pages) |
1 September 2015 | Annual return made up to 8 July 2015 with a full list of shareholders Statement of capital on 2015-09-01
|
1 September 2015 | Annual return made up to 8 July 2015 with a full list of shareholders Statement of capital on 2015-09-01
|
1 September 2015 | Annual return made up to 8 July 2015 with a full list of shareholders Statement of capital on 2015-09-01
|
3 June 2015 | Total exemption small company accounts made up to 31 August 2014 (5 pages) |
3 June 2015 | Total exemption small company accounts made up to 31 August 2014 (5 pages) |
28 July 2014 | Annual return made up to 8 July 2014 with a full list of shareholders Statement of capital on 2014-07-28
|
28 July 2014 | Annual return made up to 8 July 2014 with a full list of shareholders Statement of capital on 2014-07-28
|
28 July 2014 | Annual return made up to 8 July 2014 with a full list of shareholders Statement of capital on 2014-07-28
|
4 June 2014 | Total exemption small company accounts made up to 31 August 2013 (5 pages) |
4 June 2014 | Total exemption small company accounts made up to 31 August 2013 (5 pages) |
22 July 2013 | Annual return made up to 8 July 2013 with a full list of shareholders
|
22 July 2013 | Annual return made up to 8 July 2013 with a full list of shareholders
|
22 July 2013 | Annual return made up to 8 July 2013 with a full list of shareholders
|
31 May 2013 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
31 May 2013 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
22 August 2012 | Annual return made up to 8 July 2012 with a full list of shareholders (4 pages) |
22 August 2012 | Annual return made up to 8 July 2012 with a full list of shareholders (4 pages) |
22 August 2012 | Annual return made up to 8 July 2012 with a full list of shareholders (4 pages) |
10 April 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
10 April 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
18 October 2011 | Previous accounting period extended from 31 July 2011 to 31 August 2011 (1 page) |
18 October 2011 | Previous accounting period extended from 31 July 2011 to 31 August 2011 (1 page) |
26 July 2011 | Director's details changed for David Rose on 8 July 2011 (2 pages) |
26 July 2011 | Director's details changed for Melanie Rose on 8 July 2011 (2 pages) |
26 July 2011 | Annual return made up to 8 July 2011 with a full list of shareholders (4 pages) |
26 July 2011 | Director's details changed for David Rose on 8 July 2011 (2 pages) |
26 July 2011 | Director's details changed for Melanie Rose on 8 July 2011 (2 pages) |
26 July 2011 | Annual return made up to 8 July 2011 with a full list of shareholders (4 pages) |
26 July 2011 | Director's details changed for Melanie Rose on 8 July 2011 (2 pages) |
26 July 2011 | Director's details changed for David Rose on 8 July 2011 (2 pages) |
26 July 2011 | Annual return made up to 8 July 2011 with a full list of shareholders (4 pages) |
10 August 2010 | Statement of capital following an allotment of shares on 10 August 2010
|
10 August 2010 | Statement of capital following an allotment of shares on 10 August 2010
|
26 July 2010 | Registered office address changed from Lynton House 7-12 Tavistock Square London WC1H 9BQ United Kingdom on 26 July 2010 (2 pages) |
26 July 2010 | Appointment of David Rose as a director (3 pages) |
26 July 2010 | Appointment of David Rose as a director (3 pages) |
26 July 2010 | Appointment of Melanie Rose as a director (3 pages) |
26 July 2010 | Appointment of Melanie Rose as a director (3 pages) |
26 July 2010 | Registered office address changed from Lynton House 7-12 Tavistock Square London WC1H 9BQ United Kingdom on 26 July 2010 (2 pages) |
15 July 2010 | Change of name notice (2 pages) |
15 July 2010 | Company name changed genesis cleaning LIMITED\certificate issued on 15/07/10
|
15 July 2010 | Company name changed genesis cleaning LIMITED\certificate issued on 15/07/10
|
15 July 2010 | Change of name notice (2 pages) |
14 July 2010 | Termination of appointment of Waterlow Secretaries Limited as a secretary (2 pages) |
14 July 2010 | Termination of appointment of Dunstana Davies as a director (2 pages) |
14 July 2010 | Termination of appointment of Dunstana Davies as a director (2 pages) |
14 July 2010 | Termination of appointment of Waterlow Secretaries Limited as a secretary (2 pages) |
8 July 2010 | Incorporation (49 pages) |
8 July 2010 | Incorporation (49 pages) |