Covent Garden
London
WC2H 9JQ
Director Name | Nerijus Celkonas |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | Lithuanian |
Status | Resigned |
Appointed | 17 February 2014(same day as company formation) |
Role | Businessman |
Country of Residence | Lithuania |
Correspondence Address | 71-75 Shelton Street Covent Garden London WC2H 9JQ |
Secretary Name | Mr Mark James Arber |
---|---|
Status | Resigned |
Appointed | 17 February 2014(same day as company formation) |
Role | Company Director |
Correspondence Address | 71 - 75 Shelton Street London WC2H 9JQ |
Registered Address | 71 - 75 Shelton Street London WC2H 9JQ |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
90 at £1 | Nerijus Celkonas 90.00% Ordinary |
---|---|
10 at £1 | Laurynas Celkonas 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £35,513 |
Cash | £63,941 |
Current Liabilities | £41,312 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 7 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 21 February 2025 (10 months, 1 week from now) |
20 February 2024 | Confirmation statement made on 7 February 2024 with no updates (3 pages) |
---|---|
8 September 2023 | Total exemption full accounts made up to 31 December 2022 (8 pages) |
8 February 2023 | Confirmation statement made on 7 February 2023 with no updates (3 pages) |
21 September 2022 | Total exemption full accounts made up to 31 December 2021 (8 pages) |
8 February 2022 | Confirmation statement made on 7 February 2022 with no updates (3 pages) |
4 October 2021 | Total exemption full accounts made up to 31 December 2020 (8 pages) |
11 February 2021 | Director's details changed for Laurynas Celkonas on 1 December 2020 (2 pages) |
11 February 2021 | Confirmation statement made on 7 February 2021 with no updates (3 pages) |
11 February 2021 | Change of details for Mr Nerjus Celkonas as a person with significant control on 1 December 2020 (2 pages) |
5 October 2020 | Total exemption full accounts made up to 31 December 2019 (8 pages) |
13 February 2020 | Director's details changed for Laurynas Celkonas on 7 February 2020 (2 pages) |
13 February 2020 | Confirmation statement made on 7 February 2020 with no updates (3 pages) |
8 October 2019 | Total exemption full accounts made up to 31 December 2018 (10 pages) |
20 February 2019 | Confirmation statement made on 7 February 2019 with no updates (3 pages) |
27 September 2018 | Total exemption full accounts made up to 31 December 2017 (8 pages) |
20 September 2018 | Termination of appointment of Mark James Arber as a secretary on 20 September 2018 (1 page) |
7 February 2018 | Confirmation statement made on 7 February 2018 with no updates (3 pages) |
1 October 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
1 October 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
14 March 2017 | Confirmation statement made on 17 February 2017 with updates (5 pages) |
14 March 2017 | Confirmation statement made on 17 February 2017 with updates (5 pages) |
27 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
27 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
25 February 2016 | Annual return made up to 17 February 2016 with a full list of shareholders Statement of capital on 2016-02-25
|
25 February 2016 | Director's details changed for Laurynas Celkonas on 1 February 2016 (2 pages) |
25 February 2016 | Director's details changed for Laurynas Celkonas on 1 February 2016 (2 pages) |
25 February 2016 | Annual return made up to 17 February 2016 with a full list of shareholders Statement of capital on 2016-02-25
|
25 February 2016 | Registered office address changed from 4 Holland Drive Newcastle upon Tyne NE2 4LB England to 71 - 75 Shelton Street London WC2H 9JQ on 25 February 2016 (1 page) |
25 February 2016 | Director's details changed for Laurynas Celkonas on 25 February 2016 (2 pages) |
25 February 2016 | Registered office address changed from 4 Holland Drive Newcastle upon Tyne NE2 4LB England to 71 - 75 Shelton Street London WC2H 9JQ on 25 February 2016 (1 page) |
25 February 2016 | Secretary's details changed for Mr Mark James Arber on 1 February 2016 (1 page) |
25 February 2016 | Secretary's details changed for Mr Mark James Arber on 1 February 2016 (1 page) |
25 February 2016 | Director's details changed for Laurynas Celkonas on 25 February 2016 (2 pages) |
12 February 2016 | Company name changed ecoparcel europe LIMITED\certificate issued on 12/02/16
|
12 February 2016 | Company name changed ecoparcel europe LIMITED\certificate issued on 12/02/16
|
30 November 2015 | Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ to 4 Holland Drive Newcastle upon Tyne NE2 4LB on 30 November 2015 (1 page) |
30 November 2015 | Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ to 4 Holland Drive Newcastle upon Tyne NE2 4LB on 30 November 2015 (1 page) |
27 November 2015 | Secretary's details changed for Mr Mark James Arber on 26 November 2015 (1 page) |
27 November 2015 | Director's details changed for Laurynas Celkonas on 27 November 2015 (2 pages) |
27 November 2015 | Secretary's details changed for Mr Mark James Arber on 26 November 2015 (1 page) |
27 November 2015 | Director's details changed for Laurynas Celkonas on 27 November 2015 (2 pages) |
4 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
4 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
3 March 2015 | Annual return made up to 17 February 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
3 March 2015 | Termination of appointment of Nerijus Celkonas as a director on 1 January 2015 (1 page) |
3 March 2015 | Termination of appointment of Nerijus Celkonas as a director on 1 January 2015 (1 page) |
3 March 2015 | Annual return made up to 17 February 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
3 March 2015 | Termination of appointment of Nerijus Celkonas as a director on 1 January 2015 (1 page) |
5 January 2015 | Appointment of Laurynas Celkonas as a director on 1 January 2015 (2 pages) |
5 January 2015 | Appointment of Laurynas Celkonas as a director on 1 January 2015 (2 pages) |
5 January 2015 | Appointment of Laurynas Celkonas as a director on 1 January 2015 (2 pages) |
1 October 2014 | Current accounting period shortened from 28 February 2015 to 31 December 2014 (1 page) |
1 October 2014 | Current accounting period shortened from 28 February 2015 to 31 December 2014 (1 page) |
9 April 2014 | Appointment of Mr Mark James Arber as a secretary (2 pages) |
9 April 2014 | Appointment of Mr Mark James Arber as a secretary (2 pages) |
17 February 2014 | Incorporation Statement of capital on 2014-02-17
|
17 February 2014 | Incorporation Statement of capital on 2014-02-17
|