Berkley Square
London
W1J 6BD
Director Name | Mr Nicholas Charles James Miles |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2015(2 years, 10 months after company formation) |
Appointment Duration | 8 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2nd Floor Berkeley Square House Berkley Square London W1J 6BD |
Director Name | Benjamin George Frederick Williamson |
---|---|
Date of Birth | May 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2013(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor Mansfield House 1 Southampton Street London WC2R 0LR |
Registered Address | 2nd Floor Berkeley Square House Berkley Square London W1J 6BD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
1 at £1 | Hugh Mcleod Morrison 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£143,885 |
Cash | £452,941 |
Current Liabilities | £1,052,487 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 8 January 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 22 January 2025 (9 months, 4 weeks from now) |
12 January 2024 | Confirmation statement made on 8 January 2024 with no updates (3 pages) |
---|---|
29 September 2023 | Total exemption full accounts made up to 31 December 2022 (11 pages) |
12 January 2023 | Confirmation statement made on 8 January 2023 with no updates (3 pages) |
29 September 2022 | Total exemption full accounts made up to 31 December 2021 (11 pages) |
19 January 2022 | Confirmation statement made on 8 January 2022 with no updates (3 pages) |
29 September 2021 | Total exemption full accounts made up to 31 December 2020 (13 pages) |
15 January 2021 | Confirmation statement made on 8 January 2021 with no updates (3 pages) |
14 October 2020 | Total exemption full accounts made up to 31 December 2019 (11 pages) |
17 February 2020 | Confirmation statement made on 9 January 2020 with updates (4 pages) |
25 October 2019 | Resolutions
|
24 October 2019 | Statement of capital following an allotment of shares on 27 August 2019
|
27 September 2019 | Total exemption full accounts made up to 31 December 2018 (11 pages) |
17 January 2019 | Confirmation statement made on 9 January 2019 with updates (4 pages) |
10 January 2019 | Statement of capital following an allotment of shares on 31 March 2016
|
15 August 2018 | Total exemption full accounts made up to 31 December 2017 (10 pages) |
16 February 2018 | Confirmation statement made on 9 January 2018 with updates (4 pages) |
5 October 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
5 October 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
3 March 2017 | Second filing of Confirmation Statement dated 09/01/2017 (6 pages) |
3 March 2017 | Second filing of Confirmation Statement dated 09/01/2017 (6 pages) |
25 January 2017 | Confirmation statement made on 9 January 2017 with updates
|
25 January 2017 | Confirmation statement made on 9 January 2017 with updates
|
16 August 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
16 August 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
13 June 2016 | Statement of capital following an allotment of shares on 31 March 2016
|
10 June 2016 | Resolutions
|
10 June 2016 | Resolutions
|
6 May 2016 | Resolutions
|
6 May 2016 | Resolutions
|
29 April 2016 | Annual return made up to 23 January 2016 with a full list of shareholders Statement of capital on 2016-04-29
|
29 April 2016 | Annual return made up to 23 January 2016 with a full list of shareholders Statement of capital on 2016-04-29
|
24 February 2016 | Statement of capital following an allotment of shares on 31 October 2015
|
24 February 2016 | Resolutions
|
24 February 2016 | Consolidation of shares on 31 October 2015 (5 pages) |
24 February 2016 | Statement of capital following an allotment of shares on 31 October 2015
|
24 February 2016 | Consolidation of shares on 31 October 2015 (5 pages) |
24 February 2016 | Resolutions
|
18 December 2015 | Appointment of Mr Nicholas Charles James Miles as a director on 1 December 2015 (2 pages) |
18 December 2015 | Appointment of Mr Nicholas Charles James Miles as a director on 1 December 2015 (2 pages) |
18 December 2015 | Appointment of Mr Nicholas Charles James Miles as a director on 1 December 2015 (2 pages) |
20 October 2015 | Resolutions
|
20 October 2015 | Sub-division of shares on 28 July 2015 (5 pages) |
20 October 2015 | Sub-division of shares on 28 July 2015 (5 pages) |
30 May 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
30 May 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
13 March 2015 | Annual return made up to 23 January 2015 with a full list of shareholders Statement of capital on 2015-03-13
|
13 March 2015 | Annual return made up to 23 January 2015 with a full list of shareholders Statement of capital on 2015-03-13
|
22 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
22 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
30 June 2014 | Previous accounting period shortened from 31 January 2014 to 31 December 2013 (1 page) |
30 June 2014 | Previous accounting period shortened from 31 January 2014 to 31 December 2013 (1 page) |
15 May 2014 | Company name changed echo administration LIMITED\certificate issued on 15/05/14
|
15 May 2014 | Company name changed echo administration LIMITED\certificate issued on 15/05/14
|
13 May 2014 | Registered office address changed from C/O Munslows Llp New Penderel House 283-288 High Holborn London WC1V 7HP on 13 May 2014 (1 page) |
13 May 2014 | Registered office address changed from C/O Munslows Llp New Penderel House 283-288 High Holborn London WC1V 7HP on 13 May 2014 (1 page) |
20 February 2014 | Annual return made up to 23 January 2014 with a full list of shareholders Statement of capital on 2014-02-20
|
20 February 2014 | Annual return made up to 23 January 2014 with a full list of shareholders Statement of capital on 2014-02-20
|
13 January 2014 | Appointment of Mr Hugh Mcleod Morrison as a director (2 pages) |
13 January 2014 | Appointment of Mr Hugh Mcleod Morrison as a director (2 pages) |
13 January 2014 | Termination of appointment of Benjamin Williamson as a director (1 page) |
13 January 2014 | Termination of appointment of Benjamin Williamson as a director (1 page) |
12 February 2013 | Registered office address changed from C/O Munslows Llp Manfield House 2Nd Floor 1 Southampton Street 1 Southampton Street London WC2R 0LR England on 12 February 2013 (1 page) |
12 February 2013 | Registered office address changed from C/O Munslows Llp Manfield House 2Nd Floor 1 Southampton Street 1 Southampton Street London WC2R 0LR England on 12 February 2013 (1 page) |
23 January 2013 | Incorporation (36 pages) |
23 January 2013 | Incorporation (36 pages) |