1 ECCLESTON SQUARE LIMITED

Register to unlock more data on OkredoRegister

1 ECCLESTON SQUARE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03680601

Incorporation date

08/12/1998

Size

Micro Entity

Contacts

Registered address

Registered address

C/O CHF, First Floor, 139 Marvels Lane, London SE12 9PPCopy
copy info iconCopy
See on map
Latest events (Record since 08/12/1998)
dot icon14/11/2025
Confirmation statement made on 2025-11-14 with no updates
dot icon21/09/2025
Micro company accounts made up to 2024-12-31
dot icon16/12/2024
Confirmation statement made on 2024-12-08 with no updates
dot icon22/08/2024
Micro company accounts made up to 2023-12-31
dot icon12/12/2023
Secretary's details changed for Mr Warren Wilton Cabral on 2023-12-11
dot icon12/12/2023
Director's details changed for Mr Warren Wilton Cabral on 2023-12-11
dot icon12/12/2023
Register inspection address has been changed from C/O Warren Cabral 1 Eccleston Square Flat D London SW1V 1NP United Kingdom to 19 Clarendon Street London SW1V 2EN
dot icon12/12/2023
Confirmation statement made on 2023-12-08 with no updates
dot icon30/08/2023
Micro company accounts made up to 2022-12-31
dot icon28/12/2022
Confirmation statement made on 2022-12-08 with no updates
dot icon26/08/2022
Micro company accounts made up to 2021-12-31
dot icon14/12/2021
Confirmation statement made on 2021-12-08 with no updates
dot icon10/08/2021
Micro company accounts made up to 2020-12-31
dot icon29/01/2021
Confirmation statement made on 2020-12-08 with no updates
dot icon29/09/2020
Micro company accounts made up to 2019-12-31
dot icon11/12/2019
Confirmation statement made on 2019-12-08 with no updates
dot icon20/09/2019
Micro company accounts made up to 2018-12-31
dot icon17/12/2018
Confirmation statement made on 2018-12-08 with no updates
dot icon26/09/2018
Micro company accounts made up to 2017-12-31
dot icon11/12/2017
Confirmation statement made on 2017-12-08 with no updates
dot icon10/08/2017
Total exemption full accounts made up to 2016-12-31
dot icon19/12/2016
Confirmation statement made on 2016-12-08 with updates
dot icon17/08/2016
Total exemption small company accounts made up to 2015-12-31
dot icon19/12/2015
Annual return made up to 2015-12-08 no member list
dot icon01/10/2015
Total exemption small company accounts made up to 2014-12-31
dot icon14/07/2015
Registered office address changed from C/O Chf Associates Suite 439 Linen Hall 162-168 Regent Street London W1B 5TE to C/O Chf First Floor 139 Marvels Lane London SE12 9PP on 2015-07-14
dot icon05/01/2015
Annual return made up to 2014-12-08 no member list
dot icon08/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon07/02/2014
Annual return made up to 2013-12-08 no member list
dot icon26/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon19/09/2013
Registered office address changed from C/O City Chartered Accountants Suite 540 Linen Hall 162-168 Regent Street London W1B 5TF on 2013-09-19
dot icon24/01/2013
Annual return made up to 2012-12-08 no member list
dot icon23/01/2013
Secretary's details changed for Warren Wilton Cabral on 2013-01-23
dot icon23/01/2013
Register inspection address has been changed from C/O Warren Cabral 3 Copthall Avenue First Floor London EC2R 7BH United Kingdom
dot icon23/01/2013
Director's details changed for Warren Wilton Cabral on 2013-01-23
dot icon25/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon04/01/2012
Annual return made up to 2011-12-08 no member list
dot icon04/01/2012
Register inspection address has been changed from C/O Warren Cabral 2 Royal Exchange Buildings 2Nd Floor London London EC3V 3LF United Kingdom
dot icon03/01/2012
Director's details changed for Mr Hugh Crossley on 2011-12-19
dot icon03/10/2011
Total exemption small company accounts made up to 2010-12-31
dot icon19/07/2011
Appointment of Mr Hugh Crossley as a director
dot icon30/12/2010
Annual return made up to 2010-12-08 no member list
dot icon30/12/2010
Register(s) moved to registered inspection location
dot icon30/12/2010
Register inspection address has been changed
dot icon25/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon03/01/2010
Annual return made up to 2009-12-08 no member list
dot icon02/01/2010
Director's details changed for Warren Wilton Cabral on 2009-12-01
dot icon02/01/2010
Director's details changed for Margaret Jane Ruth Harper on 2009-12-01
dot icon02/01/2010
Director's details changed for Margherita Nahum on 2009-12-01
dot icon12/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon20/09/2009
Director appointed margherita nahum
dot icon20/09/2009
Appointment terminated director melissa phillips
dot icon16/12/2008
Annual return made up to 08/12/08
dot icon21/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon13/08/2008
Registered office changed on 13/08/2008 from 83 ebury street london SW1W 9QY
dot icon18/12/2007
Annual return made up to 08/12/07
dot icon31/10/2007
Total exemption full accounts made up to 2006-12-31
dot icon28/12/2006
Annual return made up to 08/12/06
dot icon24/10/2006
Total exemption full accounts made up to 2005-12-31
dot icon28/12/2005
Annual return made up to 08/12/05
dot icon22/11/2005
New director appointed
dot icon22/11/2005
Director resigned
dot icon21/10/2005
Total exemption full accounts made up to 2004-12-31
dot icon15/12/2004
Annual return made up to 08/12/04
dot icon06/10/2004
Total exemption full accounts made up to 2003-12-31
dot icon22/12/2003
Annual return made up to 08/12/03
dot icon26/09/2003
Director resigned
dot icon09/09/2003
Total exemption full accounts made up to 2002-12-31
dot icon23/12/2002
Annual return made up to 08/12/02
dot icon16/10/2002
Total exemption full accounts made up to 2001-12-31
dot icon14/10/2002
Secretary resigned
dot icon14/10/2002
New secretary appointed
dot icon28/12/2001
Annual return made up to 08/12/01
dot icon10/10/2001
Total exemption full accounts made up to 2000-12-31
dot icon19/12/2000
Annual return made up to 08/12/00
dot icon27/10/2000
Registered office changed on 27/10/00 from: messrs fisher meredith conv dept 2 binfield road london SW4 6TA
dot icon22/08/2000
Accounts for a small company made up to 1999-12-31
dot icon10/02/2000
Annual return made up to 08/12/99
dot icon06/08/1999
New director appointed
dot icon06/08/1999
Director resigned
dot icon20/01/1999
Registered office changed on 20/01/99 from: 31 corsham street london N1 6DR
dot icon20/01/1999
New secretary appointed
dot icon20/01/1999
New director appointed
dot icon20/01/1999
New director appointed
dot icon20/01/1999
New director appointed
dot icon20/01/1999
New director appointed
dot icon20/01/1999
Secretary resigned
dot icon20/01/1999
Director resigned
dot icon08/12/1998
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
14/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
27.43K
-
0.00
-
-
2022
-
27.47K
-
0.00
-
-
2022
-
27.47K
-
0.00
-
-

Employees

2022

Employees

-

Net Assets(GBP)

27.47K £Ascended0.13 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Crossley, Hugh Barnabas
Director
12/11/2010 - Present
268
L & A SECRETARIAL LIMITED
Nominee Secretary
08/12/1998 - 08/12/1998
6844
L & A REGISTRARS LIMITED
Nominee Director
08/12/1998 - 08/12/1998
6842
Cabral, Warren Wilton
Secretary
08/10/2002 - Present
-
Brown, John Trevor
Secretary
08/12/1998 - 08/10/2002
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 1 ECCLESTON SQUARE LIMITED

1 ECCLESTON SQUARE LIMITED is an(a) Active company incorporated on 08/12/1998 with the registered office located at C/O CHF, First Floor, 139 Marvels Lane, London SE12 9PP. There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 1 ECCLESTON SQUARE LIMITED?

toggle

1 ECCLESTON SQUARE LIMITED is currently Active. It was registered on 08/12/1998 .

Where is 1 ECCLESTON SQUARE LIMITED located?

toggle

1 ECCLESTON SQUARE LIMITED is registered at C/O CHF, First Floor, 139 Marvels Lane, London SE12 9PP.

What does 1 ECCLESTON SQUARE LIMITED do?

toggle

1 ECCLESTON SQUARE LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 1 ECCLESTON SQUARE LIMITED?

toggle

The latest filing was on 14/11/2025: Confirmation statement made on 2025-11-14 with no updates.