Company NameECO Lexham Limited
DirectorNanik Mathieu Daswani
Company StatusActive
Company Number08648044
CategoryPrivate Limited Company
Incorporation Date13 August 2013(10 years, 8 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Director

Director NameMr Nanik Mathieu Daswani
Date of BirthOctober 1980 (Born 43 years ago)
NationalityFrench
StatusCurrent
Appointed13 August 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Seagrave Road
London
SW6 1RP

Location

Registered Address17 Seagrave Road
London
SW6 1RP
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardFulham Broadway
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

1 at £1Ecoproperties (Uk) LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£18,367
Cash£7,287

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return13 August 2023 (8 months, 2 weeks ago)
Next Return Due27 August 2024 (4 months from now)

Charges

14 December 2022Delivered on: 19 December 2022
Persons entitled: Hnw Lending Limited

Classification: A registered charge
Particulars: Parking space 1, 150 lexham. Gardens, london (W8 6JE).
Outstanding
17 January 2019Delivered on: 22 January 2019
Persons entitled: Hnw Lending Limited

Classification: A registered charge
Particulars: Parking space 1. 150 lexham gardens. London. W8 6JE.
Outstanding

Filing History

13 December 2023Total exemption full accounts made up to 31 March 2023 (6 pages)
15 August 2023Confirmation statement made on 13 August 2023 with no updates (3 pages)
21 December 2022Total exemption full accounts made up to 31 March 2022 (6 pages)
19 December 2022Registration of charge 086480440002, created on 14 December 2022 (17 pages)
16 August 2022Confirmation statement made on 13 August 2022 with no updates (3 pages)
18 December 2021Total exemption full accounts made up to 31 March 2021 (6 pages)
16 August 2021Confirmation statement made on 13 August 2021 with no updates (3 pages)
22 December 2020Total exemption full accounts made up to 31 March 2020 (6 pages)
20 August 2020Confirmation statement made on 13 August 2020 with no updates (3 pages)
19 August 2019Confirmation statement made on 13 August 2019 with no updates (3 pages)
5 July 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
22 January 2019Registration of charge 086480440001, created on 17 January 2019 (17 pages)
16 August 2018Confirmation statement made on 13 August 2018 with no updates (3 pages)
24 May 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
10 November 2017Amended total exemption full accounts made up to 31 March 2017 (6 pages)
10 November 2017Amended total exemption full accounts made up to 31 March 2017 (6 pages)
13 August 2017Confirmation statement made on 13 August 2017 with no updates (3 pages)
13 August 2017Confirmation statement made on 13 August 2017 with no updates (3 pages)
3 July 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
3 July 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
24 November 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
24 November 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
23 August 2016Confirmation statement made on 13 August 2016 with updates (5 pages)
23 August 2016Confirmation statement made on 13 August 2016 with updates (5 pages)
3 June 2016Previous accounting period shortened from 31 August 2016 to 31 March 2016 (1 page)
3 June 2016Previous accounting period shortened from 31 August 2016 to 31 March 2016 (1 page)
2 December 2015Total exemption small company accounts made up to 31 August 2015 (5 pages)
2 December 2015Total exemption small company accounts made up to 31 August 2015 (5 pages)
15 August 2015Annual return made up to 13 August 2015 with a full list of shareholders
Statement of capital on 2015-08-15
  • GBP 1
(3 pages)
15 August 2015Annual return made up to 13 August 2015 with a full list of shareholders
Statement of capital on 2015-08-15
  • GBP 1
(3 pages)
27 December 2014Total exemption small company accounts made up to 31 August 2014 (4 pages)
27 December 2014Total exemption small company accounts made up to 31 August 2014 (4 pages)
28 August 2014Annual return made up to 13 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 1
(3 pages)
28 August 2014Annual return made up to 13 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 1
(3 pages)
19 June 2014Registered office address changed from C/O Ecoproperties (Uk) Ltd. 28 Marshalsea Road London SE1 1HF United Kingdom on 19 June 2014 (1 page)
19 June 2014Registered office address changed from C/O Ecoproperties (Uk) Ltd. 28 Marshalsea Road London SE1 1HF United Kingdom on 19 June 2014 (1 page)
13 August 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
13 August 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)