About

Registered Number: 04286209
Date of Incorporation: 12/09/2001 (22 years and 7 months ago)
Company Status: Active
Registered Address: W4 1QH, 5 Salisbury Court 5 Salisbury Court, Thornton Avenue, London, W4 1QH,

 

Having been setup in 2001, Eec Asset Management Ltd have registered office in London, it's status at Companies House is "Active". The companies directors are listed as Yavari, Ahmad Ali, Poursaleki, Seyed Reza, Baktashian, Marzieh, Ghavnlou, Ehteram Masjedi, Poursaleki, Seyed Reza in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
POURSALEKI, Seyed Reza 29 June 2017 - 1
POURSALEKI, Seyed Reza 12 September 2001 30 June 2017 1
Secretary Name Appointed Resigned Total Appointments
YAVARI, Ahmad Ali 03 July 2017 - 1
BAKTASHIAN, Marzieh 12 September 2001 01 October 2005 1
GHAVNLOU, Ehteram Masjedi 01 October 2005 03 July 2017 1

Filing History

Document Type Date
CS01 - N/A 17 September 2020
AA - Annual Accounts 13 June 2020
CS01 - N/A 24 September 2019
AA - Annual Accounts 11 June 2019
CS01 - N/A 14 September 2018
AA - Annual Accounts 21 June 2018
CS01 - N/A 14 September 2017
SH01 - Return of Allotment of shares 12 July 2017
TM02 - Termination of appointment of secretary 08 July 2017
AP03 - Appointment of secretary 08 July 2017
TM01 - Termination of appointment of director 30 June 2017
AP01 - Appointment of director 30 June 2017
AA - Annual Accounts 23 May 2017
AD01 - Change of registered office address 10 May 2017
CS01 - N/A 18 September 2016
AA - Annual Accounts 23 June 2016
AR01 - Annual Return 28 September 2015
CH03 - Change of particulars for secretary 28 September 2015
AA - Annual Accounts 17 June 2015
AR01 - Annual Return 06 October 2014
AA - Annual Accounts 03 June 2014
AR01 - Annual Return 02 October 2013
AA - Annual Accounts 24 June 2013
AR01 - Annual Return 15 October 2012
CH01 - Change of particulars for director 15 October 2012
AA - Annual Accounts 21 June 2012
AR01 - Annual Return 08 October 2011
AA - Annual Accounts 28 June 2011
AD01 - Change of registered office address 14 December 2010
AR01 - Annual Return 09 October 2010
AA - Annual Accounts 01 July 2010
AR01 - Annual Return 16 October 2009
AA - Annual Accounts 03 March 2009
363a - Annual Return 07 October 2008
AA - Annual Accounts 28 March 2008
363s - Annual Return 01 October 2007
AA - Annual Accounts 24 July 2007
RESOLUTIONS - N/A 19 October 2006
RESOLUTIONS - N/A 19 October 2006
363s - Annual Return 17 October 2006
AA - Annual Accounts 23 February 2006
363s - Annual Return 18 October 2005
288a - Notice of appointment of directors or secretaries 18 October 2005
AA - Annual Accounts 16 February 2005
363s - Annual Return 20 October 2004
AA - Annual Accounts 05 August 2004
363s - Annual Return 22 September 2003
AA - Annual Accounts 22 May 2003
363s - Annual Return 21 November 2002
288a - Notice of appointment of directors or secretaries 03 October 2001
288a - Notice of appointment of directors or secretaries 03 October 2001
288b - Notice of resignation of directors or secretaries 02 October 2001
288b - Notice of resignation of directors or secretaries 02 October 2001
287 - Change in situation or address of Registered Office 26 September 2001
NEWINC - New incorporation documents 12 September 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.