About

Registered Number: 05102386
Date of Incorporation: 15/04/2004 (20 years and 1 month ago)
Company Status: Active
Registered Address: Hyde House, Edgware Road, London, NW9 6LH

 

Founded in 2004, Ekman Recycling Ltd have registered office in London, it's status in the Companies House registry is set to "Active". The current directors of this organisation are listed as Chowdhary, Vibha, Cooper, Neil, Crowley, Frank, Lazaris, Dimitrios, Chowdhary, Vibha, Baid, Mangilal, Chowdhary, Vibha, Tidebrant, Hans at Companies House. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COOPER, Neil 04 January 2016 - 1
CROWLEY, Frank 04 January 2016 - 1
LAZARIS, Dimitrios 12 March 2019 - 1
BAID, Mangilal 15 April 2004 12 April 2010 1
CHOWDHARY, Vibha 12 April 2010 31 December 2019 1
TIDEBRANT, Hans 04 January 2016 12 March 2019 1
Secretary Name Appointed Resigned Total Appointments
CHOWDHARY, Vibha 07 September 2010 - 1
CHOWDHARY, Vibha 25 March 2008 27 May 2009 1

Filing History

Document Type Date
CS01 - N/A 21 April 2020
AA - Annual Accounts 10 March 2020
TM01 - Termination of appointment of director 02 January 2020
CS01 - N/A 18 April 2019
AA - Annual Accounts 28 March 2019
CH01 - Change of particulars for director 27 March 2019
AP01 - Appointment of director 21 March 2019
TM01 - Termination of appointment of director 21 March 2019
CH01 - Change of particulars for director 11 September 2018
CH01 - Change of particulars for director 11 September 2018
CH01 - Change of particulars for director 11 September 2018
CH01 - Change of particulars for director 11 September 2018
CH01 - Change of particulars for director 11 September 2018
RESOLUTIONS - N/A 04 September 2018
CONNOT - N/A 04 September 2018
RESOLUTIONS - N/A 06 August 2018
CS01 - N/A 24 April 2018
AA - Annual Accounts 19 April 2018
AA - Annual Accounts 04 July 2017
CS01 - N/A 26 April 2017
MR04 - N/A 12 January 2017
AA - Annual Accounts 20 April 2016
AR01 - Annual Return 15 April 2016
AP01 - Appointment of director 15 January 2016
AP01 - Appointment of director 15 January 2016
AP01 - Appointment of director 15 January 2016
AP01 - Appointment of director 15 January 2016
AA - Annual Accounts 30 June 2015
AR01 - Annual Return 15 April 2015
AA - Annual Accounts 02 July 2014
AR01 - Annual Return 17 April 2014
AA - Annual Accounts 05 July 2013
AR01 - Annual Return 09 May 2013
MR01 - N/A 24 April 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 27 September 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 10 July 2012
AA - Annual Accounts 15 May 2012
AR01 - Annual Return 20 April 2012
CH01 - Change of particulars for director 13 April 2012
CH03 - Change of particulars for secretary 13 April 2012
CH01 - Change of particulars for director 13 April 2012
MG01 - Particulars of a mortgage or charge 21 December 2011
MG01 - Particulars of a mortgage or charge 16 December 2011
AA - Annual Accounts 16 May 2011
AR01 - Annual Return 06 May 2011
AA - Annual Accounts 22 September 2010
AP03 - Appointment of secretary 07 September 2010
TM02 - Termination of appointment of secretary 07 September 2010
AR01 - Annual Return 13 May 2010
AP01 - Appointment of director 13 May 2010
TM01 - Termination of appointment of director 13 May 2010
363a - Annual Return 16 June 2009
288c - Notice of change of directors or secretaries or in their particulars 16 June 2009
288c - Notice of change of directors or secretaries or in their particulars 15 June 2009
288a - Notice of appointment of directors or secretaries 06 June 2009
288b - Notice of resignation of directors or secretaries 06 June 2009
AA - Annual Accounts 04 April 2009
363a - Annual Return 30 April 2008
AA - Annual Accounts 08 April 2008
288a - Notice of appointment of directors or secretaries 02 April 2008
288b - Notice of resignation of directors or secretaries 01 April 2008
363a - Annual Return 16 May 2007
AA - Annual Accounts 23 March 2007
363a - Annual Return 10 May 2006
288c - Notice of change of directors or secretaries or in their particulars 10 May 2006
AA - Annual Accounts 20 April 2006
AA - Annual Accounts 02 September 2005
395 - Particulars of a mortgage or charge 15 July 2005
395 - Particulars of a mortgage or charge 15 July 2005
287 - Change in situation or address of Registered Office 22 June 2005
363s - Annual Return 20 May 2005
225 - Change of Accounting Reference Date 01 March 2005
287 - Change in situation or address of Registered Office 05 May 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 May 2004
288a - Notice of appointment of directors or secretaries 05 May 2004
288a - Notice of appointment of directors or secretaries 05 May 2004
288b - Notice of resignation of directors or secretaries 22 April 2004
288b - Notice of resignation of directors or secretaries 22 April 2004
NEWINC - New incorporation documents 15 April 2004

Mortgages & Charges

Description Date Status Charge by
A registered charge 22 April 2013 Outstanding

N/A

Debenture 15 December 2011 Fully Satisfied

N/A

Debenture 11 July 2005 Fully Satisfied

N/A

Charge over cash deposit 11 July 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.