ECC INVESTMENTS LIMITED

Register to unlock more data on OkredoRegister

ECC INVESTMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02772969

Incorporation date

11/12/1992

Size

Dormant

Contacts

Registered address

Registered address

100 Victoria Street, London SW1E 5JLCopy
copy info iconCopy
See on map
Latest events (Record since 11/12/1992)
dot icon02/07/2024
Final Gazette dissolved via voluntary strike-off
dot icon16/04/2024
First Gazette notice for voluntary strike-off
dot icon04/04/2024
Application to strike the company off the register
dot icon11/03/2024
Cessation of Development Securities (Investments) Plc as a person with significant control on 2024-03-06
dot icon11/03/2024
Notification of Land Securities Spv's Limited as a person with significant control on 2024-03-06
dot icon04/03/2024
Resolutions
dot icon04/03/2024
Solvency Statement dated 29/02/24
dot icon04/03/2024
Statement by Directors
dot icon04/03/2024
Statement of capital on 2024-03-04
dot icon06/02/2024
Change of share class name or designation
dot icon25/01/2024
Accounts for a dormant company made up to 2023-03-31
dot icon03/01/2024
Confirmation statement made on 2024-01-03 with updates
dot icon11/01/2023
Change of details for Development Securities (Investments) Plc as a person with significant control on 2022-10-06
dot icon11/01/2023
Confirmation statement made on 2023-01-03 with updates
dot icon02/12/2022
Accounts for a dormant company made up to 2022-03-31
dot icon26/10/2022
Termination of appointment of Ls Company Secretaries Limited as a secretary on 2022-10-05
dot icon26/10/2022
Appointment of U and I Company Secretaries Limited as a secretary on 2022-10-05
dot icon20/10/2022
Appointment of U and I Director 2 Limited as a director on 2022-10-05
dot icon20/10/2022
Appointment of U and I Director 1 Limited as a director on 2022-10-05
dot icon06/10/2022
Registered office address changed from 7a Howick Place London SW1P 1DZ to 100 Victoria Street London SW1E 5JL on 2022-10-06
dot icon06/10/2022
Director's details changed for Mr George Mark Richardson on 2022-08-18
dot icon23/06/2022
Termination of appointment of Richard Upton as a director on 2022-04-30
dot icon06/05/2022
Termination of appointment of Anthony David Waldron as a director on 2022-04-15
dot icon06/04/2022
Termination of appointment of Jamie Graham Christmas as a director on 2022-03-31
dot icon24/02/2022
Accounts for a dormant company made up to 2021-03-31
dot icon18/01/2022
Compulsory strike-off action has been discontinued
dot icon17/01/2022
Confirmation statement made on 2022-01-03 with no updates
dot icon08/01/2022
Compulsory strike-off action has been suspended
dot icon20/12/2021
Termination of appointment of Chris Barton as a secretary on 2021-12-17
dot icon20/12/2021
Appointment of Ls Company Secretaries Limited as a secretary on 2021-12-17
dot icon30/11/2021
First Gazette notice for compulsory strike-off
dot icon01/07/2021
Termination of appointment of Marcus Owen Shepherd as a director on 2021-06-19
dot icon17/06/2021
Appointment of Mr George Mark Richardson as a director on 2021-06-17
dot icon08/06/2021
Termination of appointment of Matthew Simon Weiner as a director on 2021-05-31
dot icon03/06/2021
Appointment of Mr Jamie Graham Christmas as a director on 2021-05-27
dot icon05/05/2021
Resolutions
dot icon05/05/2021
Re-registration of Memorandum and Articles
dot icon05/05/2021
Certificate of re-registration from Public Limited Company to Private
dot icon05/05/2021
Re-registration from a public company to a private limited company
dot icon07/01/2021
Confirmation statement made on 2021-01-03 with no updates
dot icon09/10/2020
Accounts for a dormant company made up to 2020-03-31
dot icon06/01/2020
Confirmation statement made on 2020-01-03 with no updates
dot icon17/09/2019
Accounts for a dormant company made up to 2019-03-31
dot icon06/02/2019
Confirmation statement made on 2019-01-03 with updates
dot icon25/01/2019
Current accounting period extended from 2019-02-28 to 2019-03-31
dot icon19/09/2018
Accounts for a dormant company made up to 2018-02-28
dot icon05/02/2018
Confirmation statement made on 2018-01-03 with updates
dot icon26/09/2017
Accounts for a dormant company made up to 2017-02-28
dot icon03/01/2017
Confirmation statement made on 2017-01-03 with updates
dot icon04/11/2016
Full accounts made up to 2016-02-29
dot icon09/03/2016
Appointment of Mr Matthew Simon Weiner as a director on 2016-02-08
dot icon03/03/2016
Termination of appointment of Michael Henry Marx as a director on 2016-02-29
dot icon08/02/2016
Appointment of Mr Richard Upton as a director on 2016-02-08
dot icon23/12/2015
Annual return made up to 2015-12-11 with full list of shareholders
dot icon18/12/2015
Director's details changed for Mr Michael Henry Marx on 2015-11-09
dot icon18/12/2015
Director's details changed for Mr Anthony David Waldron on 2015-12-18
dot icon18/12/2015
Director's details changed for Mr Anthony David Waldron on 2015-12-18
dot icon09/12/2015
Director's details changed for Mr Marcus Owen Shepherd on 2015-11-09
dot icon08/12/2015
Secretary's details changed for Mr Chris Barton on 2015-11-09
dot icon11/11/2015
Registered office address changed from Portland House Bressenden Place London SW1E 5DS to 7a Howick Place London SW1P 1DZ on 2015-11-11
dot icon18/08/2015
Total exemption small company accounts made up to 2015-02-28
dot icon02/02/2015
Annual return made up to 2014-12-11 with full list of shareholders
dot icon08/01/2015
Appointment of Mr Chris Barton as a secretary on 2015-01-05
dot icon08/01/2015
Termination of appointment of Marcus Owen Shepherd as a secretary on 2015-01-05
dot icon04/09/2014
Appointment of Mr Marcus Owen Shepherd as a secretary on 2014-09-01
dot icon04/09/2014
Termination of appointment of Helen Maria Ratsey as a secretary on 2014-09-01
dot icon04/09/2014
Full accounts made up to 2014-02-28
dot icon07/01/2014
Annual return made up to 2013-12-11 with full list of shareholders
dot icon07/01/2014
Director's details changed for Mr Michael Henry Marx on 2014-01-06
dot icon07/11/2013
Director's details changed for Mr Marcus Owen Shepherd on 2013-11-06
dot icon03/09/2013
Full accounts made up to 2013-02-28
dot icon11/03/2013
Appointment of Mr Marcus Owen Shepherd as a director
dot icon11/02/2013
Termination of appointment of Graham Prothero as a director
dot icon21/12/2012
Annual return made up to 2012-12-11 with full list of shareholders
dot icon23/07/2012
Full accounts made up to 2012-02-29
dot icon09/01/2012
Annual return made up to 2011-12-11 with full list of shareholders
dot icon20/12/2011
Current accounting period extended from 2011-12-31 to 2012-02-29
dot icon11/04/2011
Appointment of Mr Graham Prothero as a director
dot icon01/04/2011
Full accounts made up to 2010-12-31
dot icon03/02/2011
Appointment of Helen Maria Ratsey as a secretary
dot icon03/02/2011
Termination of appointment of Stephen Lanes as a secretary
dot icon17/01/2011
Annual return made up to 2010-12-11 with full list of shareholders
dot icon02/07/2010
Full accounts made up to 2009-12-31
dot icon20/01/2010
Annual return made up to 2009-12-11 with full list of shareholders
dot icon08/10/2009
Auditor's resignation
dot icon16/09/2009
Auditor's resignation
dot icon02/08/2009
Full accounts made up to 2008-12-31
dot icon14/01/2009
Return made up to 11/12/08; full list of members
dot icon09/12/2008
Appointment terminated director christakis christofi
dot icon01/08/2008
Full accounts made up to 2007-12-31
dot icon14/01/2008
Return made up to 11/12/07; full list of members
dot icon02/11/2007
Full accounts made up to 2006-12-31
dot icon15/03/2007
Return made up to 11/12/06; full list of members
dot icon11/09/2006
Auditor's resignation
dot icon08/08/2006
Full accounts made up to 2005-12-31
dot icon31/03/2006
Registered office changed on 31/03/06 from: portland house stag place london SW1E 5DS
dot icon14/02/2006
Return made up to 11/12/05; full list of members
dot icon03/08/2005
Full accounts made up to 2004-12-31
dot icon23/02/2005
Return made up to 11/12/04; full list of members
dot icon04/08/2004
Full accounts made up to 2003-12-31
dot icon27/01/2004
Return made up to 11/12/03; full list of members
dot icon07/08/2003
Full accounts made up to 2002-12-31
dot icon22/01/2003
Return made up to 11/12/02; full list of members
dot icon05/08/2002
Full accounts made up to 2001-12-31
dot icon07/01/2002
Return made up to 11/12/01; full list of members
dot icon01/08/2001
Certificate of re-registration from Private to Public Limited Company
dot icon01/08/2001
Auditor's statement
dot icon01/08/2001
Re-registration of Memorandum and Articles
dot icon01/08/2001
Auditor's report
dot icon01/08/2001
Declaration on reregistration from private to PLC
dot icon01/08/2001
Application for reregistration from private to PLC
dot icon01/08/2001
Resolutions
dot icon01/08/2001
Full accounts made up to 2000-12-31
dot icon01/08/2001
Balance Sheet
dot icon01/02/2001
Return made up to 11/12/00; full list of members
dot icon02/11/2000
Full accounts made up to 1999-12-31
dot icon05/10/2000
Director resigned
dot icon25/07/2000
Declaration of satisfaction of mortgage/charge
dot icon25/07/2000
Declaration of satisfaction of mortgage/charge
dot icon25/07/2000
Declaration of satisfaction of mortgage/charge
dot icon08/02/2000
New director appointed
dot icon08/02/2000
New director appointed
dot icon08/02/2000
Director resigned
dot icon08/02/2000
Director resigned
dot icon08/02/2000
Director resigned
dot icon25/01/2000
Return made up to 11/12/99; full list of members
dot icon12/01/2000
Ad 21/12/99--------- £ si 2200000@1=2200000 £ ic 100/2200100
dot icon12/01/2000
Nc inc already adjusted 21/12/99
dot icon12/01/2000
Resolutions
dot icon12/01/2000
Resolutions
dot icon21/11/1999
New director appointed
dot icon17/11/1999
Certificate of change of name
dot icon02/11/1999
Full accounts made up to 1998-12-31
dot icon19/08/1999
Declaration of satisfaction of mortgage/charge
dot icon19/08/1999
Declaration of satisfaction of mortgage/charge
dot icon15/02/1999
Return made up to 11/12/98; full list of members
dot icon02/11/1998
Full accounts made up to 1997-12-31
dot icon30/07/1998
New director appointed
dot icon12/02/1998
Return made up to 11/12/97; full list of members
dot icon12/02/1998
Location of register of members
dot icon30/10/1997
Full accounts made up to 1996-12-31
dot icon18/07/1997
New director appointed
dot icon17/07/1997
Director resigned
dot icon17/07/1997
New director appointed
dot icon19/02/1997
Return made up to 11/12/96; full list of members
dot icon03/11/1996
Full accounts made up to 1995-12-31
dot icon07/10/1996
Registered office changed on 07/10/96 from: 2 south audley street london W1Y 6AJ
dot icon13/12/1995
Return made up to 11/12/95; full list of members
dot icon22/08/1995
Full accounts made up to 1994-12-31
dot icon09/03/1995
Particulars of mortgage/charge
dot icon07/03/1995
Particulars of mortgage/charge
dot icon01/03/1995
Particulars of mortgage/charge
dot icon19/01/1995
Director resigned;new director appointed
dot icon10/01/1995
Return made up to 11/12/94; change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon20/02/1994
Return made up to 11/12/93; full list of members
dot icon06/02/1994
Accounts for a small company made up to 1993-06-30
dot icon14/01/1994
Accounting reference date extended from 30/06 to 31/12
dot icon14/01/1994
Registered office changed on 14/01/94 from: 109-113 charterhouse street london. EC1M 6AA
dot icon14/01/1994
Director resigned
dot icon14/01/1994
Secretary resigned;director resigned
dot icon14/01/1994
New director appointed
dot icon14/01/1994
New secretary appointed
dot icon14/01/1994
Director resigned;new director appointed
dot icon07/01/1994
Certificate of change of name
dot icon07/01/1994
Certificate of change of name
dot icon21/05/1993
Particulars of mortgage/charge
dot icon06/05/1993
Particulars of mortgage/charge
dot icon05/01/1993
Accounting reference date notified as 30/06
dot icon11/12/1992
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2023
dot iconLast change occurred
31/03/2023

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/03/2023
dot iconNext account date
31/03/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
0
3.53M
-
0.00
4.52K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Christmas, Jamie Graham
Director
27/05/2021 - 31/03/2022
205
Richardson, George Mark
Director
17/06/2021 - Present
86
Christofi, Christakis, Mr.
Director
27/01/2000 - 05/12/2008
45

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ECC INVESTMENTS LIMITED

ECC INVESTMENTS LIMITED is an(a) Dissolved company incorporated on 11/12/1992 with the registered office located at 100 Victoria Street, London SW1E 5JL. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ECC INVESTMENTS LIMITED?

toggle

ECC INVESTMENTS LIMITED is currently Dissolved. It was registered on 11/12/1992 and dissolved on 02/07/2024.

Where is ECC INVESTMENTS LIMITED located?

toggle

ECC INVESTMENTS LIMITED is registered at 100 Victoria Street, London SW1E 5JL.

What does ECC INVESTMENTS LIMITED do?

toggle

ECC INVESTMENTS LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for ECC INVESTMENTS LIMITED?

toggle

The latest filing was on 02/07/2024: Final Gazette dissolved via voluntary strike-off.