Company NameEuropean Electronic Cigarettes Limited
DirectorDavid Nash
Company StatusActive
Company Number09021624
CategoryPrivate Limited Company
Incorporation Date1 May 2014(9 years, 12 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Director

Director NameDavid Nash
Date of BirthFebruary 1987 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 34 Addington Business Centre
Vulcan Way
Croydon
CR0 9UG

Location

Registered Address167-169 Great Portland Street Great Portland Street
5th Floor
London
W1W 5PF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

325 at £0.01Chirdeep Chhabra
32.50%
Ordinary
325 at £0.01Scott Lawrence
32.50%
Ordinary
250 at £0.01Parallel Direct Llc
25.00%
Ordinary
100 at £0.01David Nash
10.00%
Ordinary

Accounts

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

Returns

Latest Return1 May 2023 (12 months ago)
Next Return Due15 May 2024 (2 weeks, 5 days from now)

Charges

13 October 2022Delivered on: 17 October 2022
Persons entitled: Downing LLP

Classification: A registered charge
Outstanding

Filing History

16 December 2023Unaudited abridged accounts made up to 31 March 2023 (9 pages)
12 May 2023Confirmation statement made on 1 May 2023 with updates (4 pages)
9 February 2023Change of details for Mr David Nash as a person with significant control on 9 February 2023 (2 pages)
9 February 2023Registered office address changed from Unit 34 Addington Business Centre Vulcan Way Croydon CR0 9UG England to 167-169 Great Portland Street Great Portland Street 5th Floor London W1W 5PF on 9 February 2023 (1 page)
9 February 2023Director's details changed for David Nash on 9 February 2023 (2 pages)
30 December 2022Unaudited abridged accounts made up to 31 March 2022 (10 pages)
15 December 2022Cancellation of shares. Statement of capital on 29 September 2022
  • GBP 7.39
(6 pages)
15 December 2022Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation duty paid
(4 pages)
17 October 2022Registration of charge 090216240001, created on 13 October 2022 (28 pages)
27 May 2022Change of details for Mr David Nash as a person with significant control on 11 September 2020 (2 pages)
27 May 2022Confirmation statement made on 1 May 2022 with no updates (3 pages)
27 May 2022Notification of Stephen Scott Lawrence as a person with significant control on 11 September 2020 (2 pages)
30 December 2021Unaudited abridged accounts made up to 31 March 2021 (9 pages)
10 June 2021Confirmation statement made on 1 May 2021 with updates (4 pages)
31 March 2021Unaudited abridged accounts made up to 31 March 2020 (9 pages)
13 November 2020Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
(3 pages)
12 November 2020Cancellation of shares. Statement of capital on 11 September 2020
  • GBP 7.50
(5 pages)
31 October 2020Second filing of the annual return made up to 1 May 2016 (23 pages)
30 October 2020Purchase of own shares. (3 pages)
21 October 2020Cancellation of shares. Statement of capital on 11 September 2020
  • GBP 9.90
(5 pages)
20 October 2020Cancellation of shares. Statement of capital on 11 September 2020
  • GBP 9.90
(6 pages)
10 June 2020Confirmation statement made on 1 May 2020 with no updates (3 pages)
31 December 2019Unaudited abridged accounts made up to 31 March 2019 (7 pages)
14 May 2019Confirmation statement made on 1 May 2019 with no updates (3 pages)
31 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
16 May 2018Confirmation statement made on 1 May 2018 with updates (4 pages)
22 March 2018Micro company accounts made up to 31 March 2017 (2 pages)
18 May 2017Confirmation statement made on 1 May 2017 with updates (5 pages)
18 May 2017Confirmation statement made on 1 May 2017 with updates (5 pages)
23 December 2016Micro company accounts made up to 31 March 2016 (2 pages)
23 December 2016Micro company accounts made up to 31 March 2016 (2 pages)
29 July 2016Registered office address changed from Unit 34 Addington Business Centre Vulcan Way New Addington CR0 9UG England to Unit 34 Addington Business Centre Vulcan Way Croydon CR0 9UG on 29 July 2016 (1 page)
29 July 2016Registered office address changed from Unit 34 Addington Business Centre Vulcan Way New Addington CR0 9UG England to Unit 34 Addington Business Centre Vulcan Way Croydon CR0 9UG on 29 July 2016 (1 page)
29 July 2016Registered office address changed from 28 Havelock Walk London SE23 3HG England to Unit 34 Addington Business Centre Vulcan Way Croydon CR0 9UG on 29 July 2016 (1 page)
29 July 2016Registered office address changed from 28 Havelock Walk London SE23 3HG England to Unit 34 Addington Business Centre Vulcan Way Croydon CR0 9UG on 29 July 2016 (1 page)
26 June 2016Amended micro company accounts made up to 31 March 2015 (2 pages)
26 June 2016Amended micro company accounts made up to 31 March 2015 (2 pages)
24 May 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 10
(4 pages)
24 May 2016Registered office address changed from 89 Bickersteth Road London SW17 9SH England to 28 Havelock Walk London SE23 3HG on 24 May 2016 (1 page)
24 May 2016Registered office address changed from 89 Bickersteth Road London SW17 9SH England to 28 Havelock Walk London SE23 3HG on 24 May 2016 (1 page)
24 May 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 10
(4 pages)
24 May 2016Registered office address changed from 28 Havelock Walk London SE23 3HG England to 28 Havelock Walk London SE23 3HG on 24 May 2016 (1 page)
24 May 2016Registered office address changed from 28 Havelock Walk London SE23 3HG England to 28 Havelock Walk London SE23 3HG on 24 May 2016 (1 page)
19 May 2016Micro company accounts made up to 31 March 2015 (3 pages)
19 May 2016Micro company accounts made up to 31 March 2015 (3 pages)
19 January 2016Previous accounting period shortened from 31 May 2015 to 31 March 2015 (1 page)
19 January 2016Previous accounting period shortened from 31 May 2015 to 31 March 2015 (1 page)
1 July 2015Registered office address changed from Ashford House Grenadier Road Exeter Devon EX1 3LH to 89 Bickersteth Road London SW17 9SH on 1 July 2015 (1 page)
1 July 2015Registered office address changed from Ashford House Grenadier Road Exeter Devon EX1 3LH to 89 Bickersteth Road London SW17 9SH on 1 July 2015 (1 page)
1 July 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 10
(4 pages)
1 July 2015Registered office address changed from Ashford House Grenadier Road Exeter Devon EX1 3LH to 89 Bickersteth Road London SW17 9SH on 1 July 2015 (1 page)
1 July 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 10
(4 pages)
1 July 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 10
(4 pages)
30 August 2014Statement of capital following an allotment of shares on 6 August 2014
  • GBP 10.00
(4 pages)
30 August 2014Statement of capital following an allotment of shares on 6 August 2014
  • GBP 10.00
(4 pages)
30 August 2014Statement of capital following an allotment of shares on 6 August 2014
  • GBP 10.00
(4 pages)
30 August 2014Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(27 pages)
30 August 2014Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(27 pages)
1 May 2014Incorporation
Statement of capital on 2014-05-01
  • GBP .01
(31 pages)
1 May 2014Incorporation
Statement of capital on 2014-05-01
  • GBP .01
(31 pages)