About

Registered Number: 04991519
Date of Incorporation: 10/12/2003 (20 years and 6 months ago)
Company Status: Active
Registered Address: Lynton House, 7-12 Tavistock Square, London, WC1H 9LT

 

Founded in 2003, Eckersley O'callaghan Ltd have registered office in London, it's status in the Companies House registry is set to "Active". We do not know the number of employees at the company. This company does not have any directors.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CH03 - Change of particulars for secretary 22 May 2020
CH01 - Change of particulars for director 22 May 2020
CH01 - Change of particulars for director 22 May 2020
CS01 - N/A 05 December 2019
AA - Annual Accounts 05 August 2019
AA - Annual Accounts 03 January 2019
CS01 - N/A 26 November 2018
AA - Annual Accounts 02 January 2018
CS01 - N/A 23 November 2017
PSC05 - N/A 23 November 2017
MR01 - N/A 14 September 2017
AA - Annual Accounts 06 January 2017
CS01 - N/A 12 December 2016
AA - Annual Accounts 04 January 2016
AR01 - Annual Return 30 November 2015
RESOLUTIONS - N/A 22 July 2015
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 22 July 2015
AA - Annual Accounts 08 January 2015
AR01 - Annual Return 19 December 2014
CH01 - Change of particulars for director 19 December 2014
CH03 - Change of particulars for secretary 19 December 2014
AR01 - Annual Return 04 February 2014
AA - Annual Accounts 25 November 2013
AA - Annual Accounts 17 December 2012
AR01 - Annual Return 10 December 2012
AR01 - Annual Return 19 January 2012
AA - Annual Accounts 02 January 2012
AD01 - Change of registered office address 29 November 2011
AR01 - Annual Return 21 December 2010
AA - Annual Accounts 16 December 2010
AR01 - Annual Return 09 December 2009
CH01 - Change of particulars for director 08 December 2009
CH01 - Change of particulars for director 08 December 2009
AA - Annual Accounts 29 July 2009
287 - Change in situation or address of Registered Office 13 February 2009
AA - Annual Accounts 16 December 2008
363a - Annual Return 24 November 2008
288c - Notice of change of directors or secretaries or in their particulars 10 April 2008
363a - Annual Return 23 November 2007
AA - Annual Accounts 16 November 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 March 2007
363s - Annual Return 30 November 2006
AA - Annual Accounts 27 October 2006
288c - Notice of change of directors or secretaries or in their particulars 23 October 2006
288c - Notice of change of directors or secretaries or in their particulars 23 October 2006
363s - Annual Return 01 December 2005
AA - Annual Accounts 21 July 2005
225 - Change of Accounting Reference Date 23 February 2005
363s - Annual Return 17 December 2004
288a - Notice of appointment of directors or secretaries 22 March 2004
AA - Annual Accounts 15 March 2004
225 - Change of Accounting Reference Date 15 March 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 March 2004
287 - Change in situation or address of Registered Office 15 March 2004
288a - Notice of appointment of directors or secretaries 15 March 2004
288a - Notice of appointment of directors or secretaries 15 March 2004
288b - Notice of resignation of directors or secretaries 13 March 2004
288b - Notice of resignation of directors or secretaries 13 March 2004
CERTNM - Change of name certificate 12 March 2004
NEWINC - New incorporation documents 10 December 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 08 September 2017 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.