Company NameEconomic Insight And Resolution Limited
DirectorsPhilipos Charalambous and Jonathan Claude Corbett
Company StatusActive
Company Number07776123
CategoryPrivate Limited Company
Incorporation Date16 September 2011(12 years, 7 months ago)

Business Activity

Section SOther service activities
SIC 9133Other membership organisations
SIC 94990Activities of other membership organisations n.e.c.

Directors

Director NameMr Philipos Charalambous
Date of BirthJune 1978 (Born 45 years ago)
NationalityEnglish
StatusCurrent
Appointed01 May 2013(1 year, 7 months after company formation)
Appointment Duration10 years, 11 months
RoleProperty Consultant
Country of ResidenceEngland
Correspondence Address43 Friars Place Lane
London
W3 7AQ
Secretary NameMr Philip Charalambous
StatusCurrent
Appointed11 December 2014(3 years, 2 months after company formation)
Appointment Duration9 years, 4 months
RoleCompany Director
Correspondence Address171 Ballards Lane Ballards Lane
London
N3 1LP
Director NameMr Jonathan Claude Corbett
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed10 May 2016(4 years, 7 months after company formation)
Appointment Duration7 years, 11 months
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address15 Claremont Lodge 15 The Downs
Wimbledon Common
London
SW20 8UA
Director NameMr Tom Mortimer Evelyn Simmons
Date of BirthSeptember 1987 (Born 36 years ago)
NationalityEnglish
StatusResigned
Appointed16 September 2011(same day as company formation)
RoleFinancial Agent
Country of ResidenceEngland
Correspondence AddressFlat 51 Darnley House
Camdenhurst Street
London
E14 7NU
Secretary NameMr Tom Mortimer Evelyn Simmons
StatusResigned
Appointed16 September 2011(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 51 Darnley House
Camdenhurst Street
London
E14 7NU

Location

Registered Address171 Ballards Lane Ballards Lane
London
N3 1LP
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Alexandra Elizabeth George Plumptre
25.00%
Ordinary
1 at £1Grace Agnew
25.00%
Ordinary
1 at £1Jonathan Claude Corbett
25.00%
Ordinary
1 at £1Philipos Charalambous
25.00%
Ordinary

Financials

Year2014
Net Worth-£949
Cash£529
Current Liabilities£1,478

Accounts

Latest Accounts30 September 2023 (6 months, 3 weeks ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryMicro
Accounts Year End30 September

Returns

Latest Return25 April 2023 (12 months ago)
Next Return Due9 May 2024 (2 weeks, 4 days from now)

Filing History

20 June 2023Micro company accounts made up to 30 September 2022 (4 pages)
10 May 2023Confirmation statement made on 25 April 2023 with no updates (3 pages)
30 September 2022Micro company accounts made up to 30 September 2021 (4 pages)
27 May 2022Confirmation statement made on 25 April 2022 with no updates (3 pages)
23 June 2021Micro company accounts made up to 30 September 2020 (4 pages)
1 June 2021Confirmation statement made on 25 April 2021 with no updates (3 pages)
8 June 2020Micro company accounts made up to 30 September 2019 (3 pages)
30 April 2020Confirmation statement made on 25 April 2020 with no updates (3 pages)
21 June 2019Micro company accounts made up to 30 September 2018 (6 pages)
25 April 2019Confirmation statement made on 25 April 2019 with updates (4 pages)
25 April 2019Change of details for Mr Jonathan Claude Corbett as a person with significant control on 28 February 2019 (2 pages)
5 November 2018Confirmation statement made on 2 November 2018 with no updates (3 pages)
7 June 2018Micro company accounts made up to 30 September 2017 (6 pages)
7 March 2018Notification of Jonathan Claude Corbett as a person with significant control on 5 March 2018 (2 pages)
5 March 2018Withdrawal of a person with significant control statement on 5 March 2018 (2 pages)
2 November 2017Confirmation statement made on 2 November 2017 with updates (4 pages)
2 November 2017Confirmation statement made on 2 November 2017 with updates (4 pages)
26 June 2017Micro company accounts made up to 30 September 2016 (2 pages)
26 June 2017Micro company accounts made up to 30 September 2016 (2 pages)
9 June 2017Confirmation statement made on 10 May 2017 with updates (6 pages)
9 June 2017Confirmation statement made on 10 May 2017 with updates (6 pages)
15 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
15 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
12 May 2016Annual return made up to 10 May 2016 with a full list of shareholders (6 pages)
12 May 2016Annual return made up to 10 May 2016 with a full list of shareholders (6 pages)
10 May 2016Appointment of Mr Jonathan Claude Corbett as a director on 10 May 2016 (2 pages)
10 May 2016Statement of capital following an allotment of shares on 10 May 2016
  • GBP 100
(3 pages)
10 May 2016Statement of capital following an allotment of shares on 10 May 2016
  • GBP 100
(3 pages)
10 May 2016Appointment of Mr Jonathan Claude Corbett as a director on 10 May 2016 (2 pages)
18 June 2015Annual return made up to 17 June 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 4
(5 pages)
18 June 2015Annual return made up to 17 June 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 4
(5 pages)
17 June 2015Statement of capital following an allotment of shares on 17 June 2015
  • GBP 4
(3 pages)
17 June 2015Statement of capital following an allotment of shares on 17 June 2015
  • GBP 4
(3 pages)
16 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
16 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
11 December 2014Termination of appointment of Tom Mortimer Evelyn Simmons as a secretary on 11 December 2014 (1 page)
11 December 2014Termination of appointment of Tom Mortimer Evelyn Simmons as a director on 11 December 2014 (1 page)
11 December 2014Appointment of Mr Philip Charalambous as a secretary on 11 December 2014 (2 pages)
11 December 2014Appointment of Mr Philip Charalambous as a secretary on 11 December 2014 (2 pages)
11 December 2014Termination of appointment of Tom Mortimer Evelyn Simmons as a director on 11 December 2014 (1 page)
11 December 2014Registered office address changed from Flat 51 Darnley House Camdenhurst Street London E14 7NU to C/O Athins and Co 171 Ballards Lane Ballards Lane London N3 1LP on 11 December 2014 (1 page)
11 December 2014Termination of appointment of Tom Mortimer Evelyn Simmons as a secretary on 11 December 2014 (1 page)
11 December 2014Registered office address changed from Flat 51 Darnley House Camdenhurst Street London E14 7NU to C/O Athins and Co 171 Ballards Lane Ballards Lane London N3 1LP on 11 December 2014 (1 page)
16 October 2014Annual return made up to 16 September 2014 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 1
(5 pages)
16 October 2014Annual return made up to 16 September 2014 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 1
(5 pages)
7 July 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
7 July 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
16 December 2013Annual return made up to 16 September 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 1
(5 pages)
16 December 2013Annual return made up to 16 September 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 1
(5 pages)
5 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
5 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
21 May 2013Appointment of Philipos Charalambous as a director (3 pages)
21 May 2013Appointment of Philipos Charalambous as a director (3 pages)
19 November 2012Annual return made up to 16 September 2012 with a full list of shareholders (4 pages)
19 November 2012Annual return made up to 16 September 2012 with a full list of shareholders (4 pages)
16 September 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
16 September 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)
16 September 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)