Company NameEC1 Partners Holdings Limited
Company StatusActive
Company Number08595616
CategoryPrivate Limited Company
Incorporation Date3 July 2013(10 years, 9 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Stephen Michael Cole
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed03 July 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Prince Albert Road
London
NW1 7SN
Director NameMr James Alexander Cole
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed03 July 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Prince Albert Road
London
NW1 7SN
Director NameMr Simon John David Eglise
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed03 July 2013(same day as company formation)
RoleCompany Director
Country of ResidenceSingapore
Correspondence Address4 Prince Albert Road
London
NW1 7SN
Secretary NameMr James Alexander Cole
StatusCurrent
Appointed03 July 2013(same day as company formation)
RoleCompany Director
Correspondence Address4 Prince Albert Road
London
NW1 7SN

Location

Registered Address55 Loudoun Road
London
NW8 0DL
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardKilburn
Built Up AreaGreater London
Address MatchesOver 800 other UK companies use this postal address

Shareholders

8 at £1Stephen Michael Cole
8.00%
Ordinary
50 at £1James Alexander Cole
50.00%
Ordinary
42 at £1Simon John David Eglise
42.00%
Ordinary

Financials

Year2014
Net Worth£100
Current Liabilities£63

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 December

Returns

Latest Return3 July 2023 (9 months, 3 weeks ago)
Next Return Due17 July 2024 (2 months, 3 weeks from now)

Charges

30 May 2023Delivered on: 5 June 2023
Persons entitled: Bibby Financial Services LTD (As Security Trustee)

Classification: A registered charge
Particulars: By way of first legal mortgage, all land (as defined below) belonging to the company at the date of the debenture including without limitation that described in part 1 of schedule 2 to the debenture (a copy of which schedule is attached to this form MR01 ).. in the debenture “land” means all estates and other interests in freehold, leasehold or other immovable property (wherever situated) or in which the company has an interest and:-. (I) all buildings and fixtures (including trade fixtures but not including tenant’s fixtures) and fixed plant and machinery at any time thereon;. (Ii) all easements, rights and agreements in respect of such property;. (Iii) all proceeds of sale of such property; and. (Iv) the benefit of all covenants given in respect of such property.
Outstanding

Filing History

7 March 2021Previous accounting period shortened from 31 March 2021 to 31 December 2020 (1 page)
23 February 2021Total exemption full accounts made up to 31 March 2020 (8 pages)
8 September 2020Confirmation statement made on 3 July 2020 with updates (4 pages)
19 December 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
29 July 2019Confirmation statement made on 3 July 2019 with updates (4 pages)
16 December 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
1 August 2018Confirmation statement made on 3 July 2018 with updates (4 pages)
8 December 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
8 December 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
19 October 2017Director's details changed for Mr Stephen Michael Cole on 19 October 2017 (2 pages)
19 October 2017Director's details changed for Mr Stephen Michael Cole on 19 October 2017 (2 pages)
5 September 2017Confirmation statement made on 3 July 2017 with updates (4 pages)
5 September 2017Confirmation statement made on 3 July 2017 with updates (4 pages)
10 October 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
10 October 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
15 September 2016Confirmation statement made on 3 July 2016 with updates (6 pages)
15 September 2016Confirmation statement made on 3 July 2016 with updates (6 pages)
17 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
17 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
21 August 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-08-21
  • GBP 100
(4 pages)
21 August 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-08-21
  • GBP 100
(4 pages)
21 August 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-08-21
  • GBP 100
(4 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
7 October 2014Registered office address changed from 2Nd Floor 85 Frampton Street London NW8 8NQ to 4 Prince Albert Road London NW1 7SN on 7 October 2014 (1 page)
7 October 2014Registered office address changed from 2Nd Floor 85 Frampton Street London NW8 8NQ to 4 Prince Albert Road London NW1 7SN on 7 October 2014 (1 page)
7 October 2014Registered office address changed from 2Nd Floor 85 Frampton Street London NW8 8NQ to 4 Prince Albert Road London NW1 7SN on 7 October 2014 (1 page)
6 October 2014Previous accounting period shortened from 31 July 2014 to 31 March 2014 (1 page)
6 October 2014Previous accounting period shortened from 31 July 2014 to 31 March 2014 (1 page)
10 September 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-09-10
  • GBP 100
(4 pages)
10 September 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-09-10
  • GBP 100
(4 pages)
10 September 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-09-10
  • GBP 100
(4 pages)
2 September 2014Director's details changed for Mr Simon John David Eglise on 1 July 2014 (2 pages)
2 September 2014Director's details changed for Mr Simon John David Eglise on 5 July 2014 (2 pages)
2 September 2014Director's details changed for Mr Simon John David Eglise on 5 July 2014 (2 pages)
2 September 2014Director's details changed for Mr Simon John David Eglise on 1 July 2014 (2 pages)
2 September 2014Director's details changed for Mr Simon John David Eglise on 1 July 2014 (2 pages)
2 September 2014Director's details changed for Mr Simon John David Eglise on 5 July 2014 (2 pages)
13 May 2014Director's details changed for Mr James Alexander Cole on 14 April 2014 (2 pages)
13 May 2014Director's details changed for Mr James Alexander Cole on 14 April 2014 (2 pages)
23 September 2013Statement of capital following an allotment of shares on 26 July 2013
  • GBP 100
(3 pages)
23 September 2013Statement of capital following an allotment of shares on 26 July 2013
  • GBP 100
(3 pages)
3 July 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
3 July 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)