Company NameEthos Restorations Limited
DirectorTasos Gonnella
Company StatusActive
Company Number07587008
CategoryPrivate Limited Company
Incorporation Date31 March 2011(13 years ago)
Previous NameEthos Carpet Care Limited

Business Activity

Section NAdministrative and support service activities
SIC 81222Specialised cleaning services

Directors

Director NameMr Tasos Gonnella
Date of BirthSeptember 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed26 September 2011(5 months, 4 weeks after company formation)
Appointment Duration12 years, 7 months
RoleCarpet Cleaner
Country of ResidenceEngland
Correspondence AddressLangford Court Ongar Road
Kelvedon Hatch
Brentwood
Essex
CM15 0LB
Director NameMr Nick Gonnella
Date of BirthOctober 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2011(same day as company formation)
RoleCarpet Cleaner
Country of ResidenceUnited Kingdom
Correspondence Address8 Lindley Road
London
E10 6QT
Director NameMr Tasos Gonnella
Date of BirthSeptember 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2011(same day as company formation)
RoleCarpet Cleaner
Country of ResidenceUnited Kingdom
Correspondence Address8 Lindley Road
London
E10 6QT
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2011(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address1st Floor
47 Bury New Road Prestwich
Manchester
M25 9JY
Secretary NameMr Nicola Gonnella
StatusResigned
Appointed31 March 2011(same day as company formation)
RoleCompany Director
Correspondence Address8 Lindley Road
London
E10 6QT

Contact

Websiteethoscarpetcare.com
Email address[email protected]
Telephone0800 0439520
Telephone regionFreephone

Location

Registered Address147 Station Road
London
E4 6AG
RegionLondon
ConstituencyChingford and Woodford Green
CountyGreater London
WardChingford Green
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

60 at £1Tasos Gonnella
60.00%
Ordinary
40 at £1Maria Karanikki
40.00%
Ordinary

Financials

Year2014
Net Worth-£3,200
Cash£2,086
Current Liabilities£35,696

Accounts

Latest Accounts31 July 2023 (8 months, 4 weeks ago)
Next Accounts Due28 April 2025 (1 year from now)
Accounts CategoryMicro
Accounts Year End28 July

Returns

Latest Return27 March 2024 (4 weeks, 1 day ago)
Next Return Due10 April 2025 (11 months, 2 weeks from now)

Filing History

4 April 2024Change of share class name or designation (1 page)
3 April 2024Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
3 April 2024Memorandum and Articles of Association (18 pages)
3 April 2024Change of share class name or designation (1 page)
28 March 2024Particulars of variation of rights attached to shares (2 pages)
27 March 2024Confirmation statement made on 27 March 2024 with updates (5 pages)
18 January 2024Micro company accounts made up to 31 July 2023 (3 pages)
19 December 2023Confirmation statement made on 19 December 2023 with no updates (3 pages)
18 January 2023Micro company accounts made up to 31 July 2022 (3 pages)
19 December 2022Confirmation statement made on 19 December 2022 with updates (4 pages)
29 July 2022Micro company accounts made up to 31 July 2021 (4 pages)
27 July 2022Previous accounting period shortened from 29 July 2021 to 28 July 2021 (1 page)
27 April 2022Previous accounting period shortened from 30 July 2021 to 29 July 2021 (1 page)
20 December 2021Confirmation statement made on 19 December 2021 with updates (4 pages)
5 April 2021Director's details changed for Mr Tasos Gonnella on 5 April 2021 (2 pages)
5 April 2021Change of details for Mr Tasos Gonnella as a person with significant control on 5 April 2021 (2 pages)
5 April 2021Director's details changed for Mr Tasos Gonnella on 5 April 2021 (2 pages)
29 January 2021Micro company accounts made up to 31 July 2020 (5 pages)
19 December 2020Confirmation statement made on 19 December 2020 with updates (4 pages)
3 January 2020Micro company accounts made up to 31 July 2019 (5 pages)
20 December 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-12-19
(3 pages)
19 December 2019Confirmation statement made on 19 December 2019 with updates (4 pages)
15 August 2019Confirmation statement made on 10 August 2019 with no updates (3 pages)
20 March 2019Micro company accounts made up to 31 July 2018 (5 pages)
10 August 2018Confirmation statement made on 10 August 2018 with updates (4 pages)
31 July 2018Micro company accounts made up to 30 July 2017 (2 pages)
30 April 2018Previous accounting period shortened from 31 July 2017 to 30 July 2017 (1 page)
4 April 2018Confirmation statement made on 31 March 2018 with no updates (3 pages)
26 September 2017Registered office address changed from Southgate Office Village 286C Chase Road London N14 6HF to 147 Station Road London E4 6AG on 26 September 2017 (1 page)
26 September 2017Previous accounting period extended from 31 March 2017 to 31 July 2017 (1 page)
26 September 2017Registered office address changed from Southgate Office Village 286C Chase Road London N14 6HF to 147 Station Road London E4 6AG on 26 September 2017 (1 page)
26 September 2017Previous accounting period extended from 31 March 2017 to 31 July 2017 (1 page)
3 May 2017Confirmation statement made on 31 March 2017 with updates (6 pages)
3 May 2017Confirmation statement made on 31 March 2017 with updates (6 pages)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
20 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 100
(3 pages)
20 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 100
(3 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
20 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 100
(3 pages)
20 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 100
(3 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
24 June 2014Director's details changed for Mr Tasos Gonnella on 7 April 2014 (2 pages)
24 June 2014Director's details changed for Mr Tasos Gonnella on 7 April 2014 (2 pages)
24 June 2014Director's details changed for Mr Tasos Gonnella on 7 April 2014 (2 pages)
6 May 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 100
(3 pages)
6 May 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 100
(3 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
2 June 2013Annual return made up to 31 March 2013 with a full list of shareholders (3 pages)
2 June 2013Annual return made up to 31 March 2013 with a full list of shareholders (3 pages)
29 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
29 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
19 May 2012Annual return made up to 31 March 2012 with a full list of shareholders (3 pages)
19 May 2012Annual return made up to 31 March 2012 with a full list of shareholders (3 pages)
23 November 2011Appointment of Mr Tasos Gonnella as a director (2 pages)
23 November 2011Termination of appointment of Nicola Gonnella as a secretary (1 page)
23 November 2011Termination of appointment of Nick Gonnella as a director (1 page)
23 November 2011Appointment of Mr Tasos Gonnella as a director (2 pages)
23 November 2011Termination of appointment of Nick Gonnella as a director (1 page)
23 November 2011Termination of appointment of Nicola Gonnella as a secretary (1 page)
17 April 2011Termination of appointment of Tasos Gonnella as a director (1 page)
17 April 2011Termination of appointment of Tasos Gonnella as a director (1 page)
6 April 2011Statement of capital following an allotment of shares on 31 March 2011
  • GBP 100
(3 pages)
6 April 2011Statement of capital following an allotment of shares on 31 March 2011
  • GBP 100
(3 pages)
5 April 2011Appointment of Mr Tasos Gonnella as a director (2 pages)
5 April 2011Appointment of Mr Nicola Gonnella as a secretary (2 pages)
5 April 2011Appointment of Mr Tasos Gonnella as a director (2 pages)
5 April 2011Appointment of Mr Nicola Gonnella as a director (2 pages)
5 April 2011Appointment of Mr Nicola Gonnella as a secretary (2 pages)
5 April 2011Appointment of Mr Nicola Gonnella as a director (2 pages)
31 March 2011Incorporation (20 pages)
31 March 2011Incorporation (20 pages)
31 March 2011Termination of appointment of Yomtov Jacobs as a director (1 page)
31 March 2011Termination of appointment of Yomtov Jacobs as a director (1 page)