About

Registered Number: 04275985
Date of Incorporation: 23/08/2001 (22 years and 10 months ago)
Company Status: Active
Registered Address: 27 Beechcroft Road, Bushey, Hertfordshire, WD23 2JU

 

Econometric Ltd was registered on 23 August 2001, it's status at Companies House is "Active". Freeman, Mark Freeman, Holland, Kelly are listed as directors of the business. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HOLLAND, Kelly 15 February 2002 - 1
Secretary Name Appointed Resigned Total Appointments
FREEMAN, Mark Freeman 15 February 2002 - 1

Filing History

Document Type Date
CS01 - N/A 27 August 2020
MR04 - N/A 06 January 2020
AA - Annual Accounts 30 September 2019
CS01 - N/A 03 September 2019
AA - Annual Accounts 26 September 2018
CS01 - N/A 06 September 2018
CS01 - N/A 18 September 2017
AA - Annual Accounts 12 September 2017
AA - Annual Accounts 13 October 2016
CS01 - N/A 02 September 2016
AA - Annual Accounts 13 October 2015
AR01 - Annual Return 01 September 2015
DISS40 - Notice of striking-off action discontinued 17 January 2015
AA - Annual Accounts 15 January 2015
GAZ1 - First notification of strike-off action in London Gazette 30 December 2014
AR01 - Annual Return 01 September 2014
AA - Annual Accounts 17 December 2013
AR01 - Annual Return 23 August 2013
AA - Annual Accounts 12 April 2013
DISS40 - Notice of striking-off action discontinued 16 February 2013
DISS16(SOAS) - N/A 14 February 2013
GAZ1 - First notification of strike-off action in London Gazette 08 January 2013
AR01 - Annual Return 24 August 2012
AA - Annual Accounts 02 March 2012
AR01 - Annual Return 28 September 2011
MG01 - Particulars of a mortgage or charge 18 December 2010
AA - Annual Accounts 03 October 2010
AR01 - Annual Return 30 September 2010
MG01 - Particulars of a mortgage or charge 09 September 2010
AA - Annual Accounts 31 October 2009
363a - Annual Return 26 August 2009
AA - Annual Accounts 03 November 2008
363s - Annual Return 02 November 2008
AA - Annual Accounts 29 January 2008
363s - Annual Return 19 October 2007
RESOLUTIONS - N/A 07 January 2007
RESOLUTIONS - N/A 07 January 2007
AA - Annual Accounts 07 January 2007
363s - Annual Return 15 September 2006
AA - Annual Accounts 24 July 2006
395 - Particulars of a mortgage or charge 16 February 2006
363s - Annual Return 25 August 2005
287 - Change in situation or address of Registered Office 21 March 2005
AA - Annual Accounts 24 December 2004
363s - Annual Return 18 October 2004
AA - Annual Accounts 23 March 2004
363s - Annual Return 31 August 2003
225 - Change of Accounting Reference Date 25 October 2002
363s - Annual Return 02 September 2002
288a - Notice of appointment of directors or secretaries 27 February 2002
288a - Notice of appointment of directors or secretaries 21 February 2002
287 - Change in situation or address of Registered Office 21 February 2002
288b - Notice of resignation of directors or secretaries 18 February 2002
287 - Change in situation or address of Registered Office 18 February 2002
288b - Notice of resignation of directors or secretaries 18 February 2002
NEWINC - New incorporation documents 23 August 2001

Mortgages & Charges

Description Date Status Charge by
Mortgage 17 December 2010 Fully Satisfied

N/A

Debenture 01 September 2010 Outstanding

N/A

Mortgage deed 31 January 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.