Ilford
Essex
IG2 6EW
Director Name | Mrs Monika Kumar |
---|---|
Date of Birth | May 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 April 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Gatehouse 453 Cranbrook Road Ilford Essex IG2 6EW |
Registered Address | The Gatehouse 453 Cranbrook Road Ilford Essex IG2 6EW |
---|---|
Region | London |
Constituency | Ilford South |
County | Greater London |
Ward | Cranbrook |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
55 at £1 | Ashish David 55.00% Ordinary |
---|---|
45 at £1 | Monika David 45.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£86,502 |
Cash | £57,670 |
Current Liabilities | £102,135 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
Latest Return | 5 April 2023 (1 year ago) |
---|---|
Next Return Due | 19 April 2024 (overdue) |
3 July 2013 | Delivered on: 5 July 2013 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: N/A. notification of addition to or amendment of charge. Outstanding |
---|---|
7 January 2013 | Delivered on: 9 January 2013 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
8 February 2024 | Director's details changed for Mr Ashish Kumar on 20 September 2013 (2 pages) |
---|---|
19 November 2023 | Unaudited abridged accounts made up to 31 March 2023 (9 pages) |
21 April 2023 | Confirmation statement made on 5 April 2023 with no updates (3 pages) |
12 December 2022 | Unaudited abridged accounts made up to 31 March 2022 (9 pages) |
28 April 2022 | Confirmation statement made on 5 April 2022 with no updates (3 pages) |
21 December 2021 | Unaudited abridged accounts made up to 31 March 2021 (9 pages) |
28 May 2021 | Confirmation statement made on 5 April 2021 with no updates (3 pages) |
1 April 2021 | Unaudited abridged accounts made up to 31 March 2020 (9 pages) |
4 November 2020 | Notification of Monika Kumar as a person with significant control on 1 October 2020 (2 pages) |
17 April 2020 | Confirmation statement made on 5 April 2020 with no updates (3 pages) |
31 December 2019 | Unaudited abridged accounts made up to 31 March 2019 (9 pages) |
2 July 2019 | Director's details changed for Mr Ashish David on 15 September 2018 (2 pages) |
2 July 2019 | Director's details changed for Mrs Monika David on 15 September 2018 (2 pages) |
2 July 2019 | Change of details for Mr Ashish David as a person with significant control on 15 September 2018 (2 pages) |
2 July 2019 | Director's details changed for Mrs Monika Kumar on 15 September 2018 (2 pages) |
18 April 2019 | Confirmation statement made on 5 April 2019 with no updates (3 pages) |
29 December 2018 | Unaudited abridged accounts made up to 31 March 2018 (9 pages) |
19 April 2018 | Confirmation statement made on 5 April 2018 with no updates (3 pages) |
30 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (10 pages) |
30 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (10 pages) |
22 April 2017 | Confirmation statement made on 5 April 2017 with updates (5 pages) |
22 April 2017 | Confirmation statement made on 5 April 2017 with updates (5 pages) |
31 December 2016 | Total exemption small company accounts made up to 31 March 2016 (9 pages) |
31 December 2016 | Total exemption small company accounts made up to 31 March 2016 (9 pages) |
17 April 2016 | Annual return made up to 5 April 2016 with a full list of shareholders Statement of capital on 2016-04-17
|
17 April 2016 | Annual return made up to 5 April 2016 with a full list of shareholders Statement of capital on 2016-04-17
|
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
1 June 2015 | Director's details changed for Mrs Monika David on 1 November 2014 (2 pages) |
1 June 2015 | Director's details changed for Mrs Monika David on 1 November 2014 (2 pages) |
1 June 2015 | Director's details changed for Mrs Monika David on 1 November 2014 (2 pages) |
1 June 2015 | Annual return made up to 5 April 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
1 June 2015 | Annual return made up to 5 April 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
1 June 2015 | Director's details changed for Mr Ashish David on 1 November 2014 (2 pages) |
1 June 2015 | Annual return made up to 5 April 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
1 June 2015 | Director's details changed for Mr Ashish David on 1 November 2014 (2 pages) |
1 June 2015 | Director's details changed for Mr Ashish David on 1 November 2014 (2 pages) |
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
21 May 2014 | Annual return made up to 5 April 2014 with a full list of shareholders Statement of capital on 2014-05-21
|
21 May 2014 | Annual return made up to 5 April 2014 with a full list of shareholders Statement of capital on 2014-05-21
|
21 May 2014 | Annual return made up to 5 April 2014 with a full list of shareholders Statement of capital on 2014-05-21
|
29 December 2013 | Total exemption small company accounts made up to 31 March 2013 (9 pages) |
29 December 2013 | Total exemption small company accounts made up to 31 March 2013 (9 pages) |
5 July 2013 | Registration of charge 076105450002 (20 pages) |
5 July 2013 | Registration of charge 076105450002 (20 pages) |
25 April 2013 | Annual return made up to 5 April 2013 with a full list of shareholders (4 pages) |
25 April 2013 | Annual return made up to 5 April 2013 with a full list of shareholders (4 pages) |
25 April 2013 | Annual return made up to 5 April 2013 with a full list of shareholders (4 pages) |
24 April 2013 | Director's details changed for Mrs Monika David on 6 April 2013 (2 pages) |
24 April 2013 | Director's details changed for Mrs Monika David on 6 April 2013 (2 pages) |
24 April 2013 | Statement of capital following an allotment of shares on 5 April 2013
|
24 April 2013 | Director's details changed for Mr Ashish David on 6 April 2013 (2 pages) |
24 April 2013 | Statement of capital following an allotment of shares on 5 April 2013
|
24 April 2013 | Statement of capital following an allotment of shares on 5 April 2013
|
24 April 2013 | Director's details changed for Mr Ashish David on 6 April 2013 (2 pages) |
24 April 2013 | Director's details changed for Mr Ashish David on 6 April 2013 (2 pages) |
24 April 2013 | Director's details changed for Mrs Monika David on 6 April 2013 (2 pages) |
2 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (4 pages) |
2 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (4 pages) |
9 January 2013 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
9 January 2013 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
25 October 2012 | Previous accounting period shortened from 30 April 2012 to 31 March 2012 (1 page) |
25 October 2012 | Previous accounting period shortened from 30 April 2012 to 31 March 2012 (1 page) |
25 October 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
25 October 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
25 October 2012 | Company name changed ecko enterprises LIMITED\certificate issued on 25/10/12
|
25 October 2012 | Company name changed ecko enterprises LIMITED\certificate issued on 25/10/12
|
6 June 2012 | Annual return made up to 20 April 2012 with a full list of shareholders (4 pages) |
6 June 2012 | Annual return made up to 20 April 2012 with a full list of shareholders (4 pages) |
20 April 2011 | Incorporation
|
20 April 2011 | Incorporation
|
20 April 2011 | Incorporation
|