238 Green Lane
New Eltham
London
SE9 3TL
Secretary Name | Ali Nail |
---|---|
Nationality | British |
Status | Current |
Appointed | 13 April 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 Green Lane Business Park 238 Green Lane New Eltham London SE9 3TL |
Director Name | Ms Cara Danielle Nicholls |
---|---|
Date of Birth | August 1988 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 October 2018(7 years, 6 months after company formation) |
Appointment Duration | 5 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Green Lane Business Park 238 Green Lane New Eltham London SE9 3TL |
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 2011(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | England |
Correspondence Address | 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY |
Website | ecolourltd.com |
---|
Registered Address | 4 Green Lane Business Park 238 Green Lane New Eltham London SE9 3TL |
---|---|
Region | London |
Constituency | Eltham |
County | Greater London |
Ward | Coldharbour and New Eltham |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
42 at £1 | R. Bryne 42.86% Ordinary |
---|---|
14 at £1 | A. Nail 14.29% Ordinary |
14 at £1 | C. Nicholls 14.29% Ordinary |
14 at £1 | C. Rucastle 14.29% Ordinary |
14 at £1 | T. Chappelle 14.29% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£26,525 |
Cash | £2,611 |
Current Liabilities | £15,826 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 12 April 2023 (1 year ago) |
---|---|
Next Return Due | 26 April 2024 (overdue) |
30 November 2023 | Total exemption full accounts made up to 31 March 2023 (8 pages) |
---|---|
3 May 2023 | Confirmation statement made on 12 April 2023 with updates (5 pages) |
8 January 2023 | Total exemption full accounts made up to 31 March 2022 (8 pages) |
27 April 2022 | Confirmation statement made on 13 April 2022 with no updates (3 pages) |
21 June 2021 | Total exemption full accounts made up to 31 March 2021 (8 pages) |
1 June 2021 | Confirmation statement made on 13 April 2021 with no updates (3 pages) |
4 August 2020 | Particulars of variation of rights attached to shares (2 pages) |
4 August 2020 | Change of share class name or designation (2 pages) |
4 August 2020 | Resolutions
|
21 July 2020 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
29 April 2020 | Confirmation statement made on 13 April 2020 with updates (5 pages) |
17 April 2020 | Cessation of Ruby Harriet Byrne as a person with significant control on 2 February 2020 (1 page) |
17 April 2020 | Notification of a person with significant control statement (2 pages) |
13 February 2020 | Statement of capital following an allotment of shares on 6 February 2020
|
30 December 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
16 October 2019 | Director's details changed for Ms Cara Danielle Nicholls on 3 September 2019 (2 pages) |
24 May 2019 | Confirmation statement made on 13 April 2019 with no updates (3 pages) |
3 November 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
17 October 2018 | Appointment of Ms Cara Danielle Nicholls as a director on 17 October 2018 (2 pages) |
26 June 2018 | Confirmation statement made on 13 April 2018 with no updates (3 pages) |
29 October 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
29 October 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
24 May 2017 | Confirmation statement made on 13 April 2017 with updates (5 pages) |
24 May 2017 | Confirmation statement made on 13 April 2017 with updates (5 pages) |
14 November 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
14 November 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
9 May 2016 | Annual return made up to 13 April 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
9 May 2016 | Annual return made up to 13 April 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
21 November 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
21 November 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
13 May 2015 | Annual return made up to 13 April 2015 with a full list of shareholders Statement of capital on 2015-05-13
|
13 May 2015 | Annual return made up to 13 April 2015 with a full list of shareholders Statement of capital on 2015-05-13
|
8 November 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
8 November 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
22 April 2014 | Director's details changed for Craig Ashley Rucastle on 14 April 2014 (2 pages) |
22 April 2014 | Annual return made up to 13 April 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
22 April 2014 | Director's details changed for Craig Ashley Rucastle on 14 April 2014 (2 pages) |
22 April 2014 | Annual return made up to 13 April 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
9 September 2013 | Total exemption small company accounts made up to 31 March 2013 (13 pages) |
9 September 2013 | Total exemption small company accounts made up to 31 March 2013 (13 pages) |
28 May 2013 | Annual return made up to 13 April 2013 with a full list of shareholders (4 pages) |
28 May 2013 | Annual return made up to 13 April 2013 with a full list of shareholders (4 pages) |
24 May 2013 | Secretary's details changed for Ali Nail on 15 April 2013 (1 page) |
24 May 2013 | Secretary's details changed for Ali Nail on 15 April 2013 (1 page) |
26 July 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
26 July 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
13 July 2012 | Previous accounting period shortened from 30 April 2012 to 31 March 2012 (1 page) |
13 July 2012 | Previous accounting period shortened from 30 April 2012 to 31 March 2012 (1 page) |
1 May 2012 | Registered office address changed from 4 Green Lane Business Park 238 Green Lane New Eltham London SE9 3TL on 1 May 2012 (1 page) |
1 May 2012 | Annual return made up to 13 April 2012 with a full list of shareholders (5 pages) |
1 May 2012 | Registered office address changed from 4 Green Lane Business Park 238 Green Lane New Eltham London SE9 3TL on 1 May 2012 (1 page) |
1 May 2012 | Registered office address changed from 4 Green Lane Business Park 238 Green Lane New Eltham London SE9 3TL on 1 May 2012 (1 page) |
1 May 2012 | Annual return made up to 13 April 2012 with a full list of shareholders (5 pages) |
6 March 2012 | Registered office address changed from 4 Green Lane Business Park 238 Green Lane New Eltham London SE9 3TL United Kingdom on 6 March 2012 (2 pages) |
6 March 2012 | Registered office address changed from 4 Green Lane Business Park 238 Green Lane New Eltham London SE9 3TL United Kingdom on 6 March 2012 (2 pages) |
6 March 2012 | Registered office address changed from 4 Green Lane Business Park 238 Green Lane New Eltham London SE9 3TL United Kingdom on 6 March 2012 (2 pages) |
11 January 2012 | Registered office address changed from 79 Lee High Road Lewisham London SE13 5NS United Kingdom on 11 January 2012 (1 page) |
11 January 2012 | Registered office address changed from 79 Lee High Road Lewisham London SE13 5NS United Kingdom on 11 January 2012 (1 page) |
8 June 2011 | Statement of capital following an allotment of shares on 13 April 2011
|
8 June 2011 | Statement of capital following an allotment of shares on 13 April 2011
|
2 June 2011 | Appointment of Ali Nail as a secretary (3 pages) |
2 June 2011 | Appointment of Craig Ashley Rucastle as a director (3 pages) |
2 June 2011 | Appointment of Craig Ashley Rucastle as a director (3 pages) |
2 June 2011 | Appointment of Ali Nail as a secretary (3 pages) |
13 April 2011 | Incorporation (29 pages) |
13 April 2011 | Incorporation (29 pages) |
13 April 2011 | Termination of appointment of Yomtov Jacobs as a director (1 page) |
13 April 2011 | Termination of appointment of Yomtov Jacobs as a director (1 page) |