Covent Garden
London
WC2H 9JQ
Director Name | Mr Alan George Edmondson |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 June 2017(3 years, 2 months after company formation) |
Appointment Duration | 6 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Manor House Broadwath, Heads Nook Brampton CA8 9EL |
Secretary Name | Mr Alan Edmondson |
---|---|
Status | Current |
Appointed | 30 June 2017(3 years, 2 months after company formation) |
Appointment Duration | 6 years, 10 months |
Role | Company Director |
Correspondence Address | The Manor House Broadwath, Heads Nook Brampton CA8 9EL |
Website | www.ecosustainableprojects.com |
---|---|
Telephone | 020 32905452 |
Telephone region | London |
Registered Address | Riplingham House Westoby Lane Riplingham East Ridng Of Yorkshire HU20 3XT |
---|---|
Region | Yorkshire and The Humber |
Constituency | Haltemprice and Howden |
County | East Riding of Yorkshire |
Parish | Rowley |
Ward | Dale |
Address Matches | Over 40 other UK companies use this postal address |
1 at £1 | Mario Grzinic 100.00% Ordinary |
---|
Latest Accounts | 30 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 April |
Latest Return | 6 February 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 20 February 2025 (9 months, 3 weeks from now) |
30 June 2020 | Confirmation statement made on 25 April 2020 with no updates (3 pages) |
---|---|
25 June 2020 | Director's details changed for Mario Grzinic on 25 June 2020 (2 pages) |
26 January 2020 | Accounts for a dormant company made up to 30 April 2019 (2 pages) |
12 September 2019 | Registered office address changed from Level 3, 207 Regent Street London W1B 3HH to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 12 September 2019 (1 page) |
17 June 2019 | Confirmation statement made on 25 April 2019 with updates (5 pages) |
13 April 2019 | Compulsory strike-off action has been discontinued (1 page) |
10 April 2019 | Accounts for a dormant company made up to 30 April 2018 (2 pages) |
2 April 2019 | First Gazette notice for compulsory strike-off (1 page) |
20 October 2018 | Compulsory strike-off action has been discontinued (1 page) |
19 October 2018 | Accounts for a dormant company made up to 30 April 2017 (2 pages) |
19 October 2018 | Confirmation statement made on 25 April 2018 with no updates (3 pages) |
19 October 2018 | Notification of Mario Grzinic as a person with significant control on 3 October 2018 (2 pages) |
12 May 2018 | Compulsory strike-off action has been suspended (1 page) |
3 April 2018 | First Gazette notice for compulsory strike-off (1 page) |
12 July 2017 | Appointment of Mr Alan George Edmondson as a director on 30 June 2017 (2 pages) |
12 July 2017 | Compulsory strike-off action has been discontinued (1 page) |
12 July 2017 | Appointment of Mr Alan George Edmondson as a director on 30 June 2017 (2 pages) |
12 July 2017 | Compulsory strike-off action has been discontinued (1 page) |
11 July 2017 | Confirmation statement made on 25 April 2017 with updates (4 pages) |
11 July 2017 | First Gazette notice for compulsory strike-off (1 page) |
11 July 2017 | Confirmation statement made on 25 April 2017 with updates (4 pages) |
11 July 2017 | First Gazette notice for compulsory strike-off (1 page) |
11 July 2017 | Appointment of Mr Alan Edmondson as a secretary on 30 June 2017 (2 pages) |
11 July 2017 | Appointment of Mr Alan Edmondson as a secretary on 30 June 2017 (2 pages) |
21 March 2017 | Accounts for a dormant company made up to 30 April 2016 (2 pages) |
21 March 2017 | Accounts for a dormant company made up to 30 April 2016 (2 pages) |
2 June 2016 | Annual return made up to 25 April 2016 with a full list of shareholders Statement of capital on 2016-06-02
|
2 June 2016 | Annual return made up to 25 April 2016 with a full list of shareholders Statement of capital on 2016-06-02
|
14 May 2016 | Compulsory strike-off action has been discontinued (1 page) |
14 May 2016 | Compulsory strike-off action has been discontinued (1 page) |
12 May 2016 | Accounts for a dormant company made up to 30 April 2015 (6 pages) |
12 May 2016 | Accounts for a dormant company made up to 30 April 2015 (6 pages) |
22 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
22 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
16 August 2015 | Annual return made up to 25 April 2015 with a full list of shareholders Statement of capital on 2015-08-16
|
16 August 2015 | Annual return made up to 25 April 2015 with a full list of shareholders Statement of capital on 2015-08-16
|
19 December 2014 | Memorandum and Articles of Association (30 pages) |
19 December 2014 | Memorandum and Articles of Association (30 pages) |
19 December 2014 | Resolutions
|
19 December 2014 | Resolutions
|
25 April 2014 | Incorporation Statement of capital on 2014-04-25
|
25 April 2014 | Incorporation Statement of capital on 2014-04-25
|