Birmingham
B1 2HQ
Director Name | Mr Ronen Nissenbaum |
---|---|
Date of Birth | May 1963 (Born 60 years ago) |
Nationality | German |
Status | Current |
Appointed | 08 June 2022(13 years, 4 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Chief Executive |
Country of Residence | United States |
Correspondence Address | Jurys Inn Hotel 245 Broad Street Birmingham B1 2HQ |
Director Name | Deborah Jane Almond |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2009(same day as company formation) |
Role | Company Secretarial Assistant |
Country of Residence | Scotland |
Correspondence Address | 21 Strathbeg Drive Dalgety Bay Fife KY11 9XQ Scotland |
Director Name | Murdo Jack Munro |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 2009(2 weeks, 4 days after company formation) |
Appointment Duration | 1 year (resigned 24 February 2010) |
Role | Retired Ceo |
Country of Residence | United Kingdom |
Correspondence Address | C/O Portland Hotels Limited Edinburgh Capital Hote 187 Clermiston Road Edinburgh Midlothian EH12 6UG Scotland |
Director Name | Alan Higgins |
---|---|
Date of Birth | May 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 2009(2 weeks, 4 days after company formation) |
Appointment Duration | 8 years, 5 months (resigned 31 July 2017) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Atholl Crescent Edinburgh Midlothian EH3 8HA Scotland |
Secretary Name | Alan Higgins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 February 2009(2 weeks, 4 days after company formation) |
Appointment Duration | 6 years, 9 months (resigned 08 December 2015) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Atholl Crescent Edinburgh Midlothian EH3 8HA Scotland |
Director Name | Mr Daniel Roger |
---|---|
Date of Birth | May 1946 (Born 77 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 31 July 2017(8 years, 6 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 08 June 2022) |
Role | Managing Director |
Country of Residence | Germany |
Correspondence Address | 15 Atholl Crescent Edinburgh Midlothian EH3 8HA Scotland |
Secretary Name | Hbjgw Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 January 2009(same day as company formation) |
Correspondence Address | Exchange Tower 19 Canning Street Edinburgh Midlothian EH3 8EH Scotland |
Secretary Name | Brodies Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 December 2015(6 years, 10 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 July 2017) |
Correspondence Address | 15 Atholl Crescent Edinburgh Midlothian EH3 8HA Scotland |
Registered Address | Leonardo Hotel Edinburgh City Centre 1 Morrison Street Link Edinburgh EH3 8DN Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | City Centre |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Etchecan LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 29 January 2024 (1 month, 4 weeks ago) |
---|---|
Next Return Due | 12 February 2025 (10 months, 2 weeks from now) |
17 October 2023 | Accounts for a dormant company made up to 31 December 2022 (6 pages) |
---|---|
28 March 2023 | Confirmation statement made on 29 January 2023 with no updates (3 pages) |
5 July 2022 | Notification of David Fattal as a person with significant control on 31 July 2017 (2 pages) |
5 July 2022 | Termination of appointment of Daniel Roger as a director on 8 June 2022 (1 page) |
5 July 2022 | Appointment of Mr Darren Guy as a director on 8 June 2022 (2 pages) |
5 July 2022 | Appointment of Mr Ronen Nissenbaum as a director on 8 June 2022 (2 pages) |
5 July 2022 | Cessation of Etchecan Limited as a person with significant control on 31 July 2017 (1 page) |
22 June 2022 | Accounts for a dormant company made up to 31 December 2021 (6 pages) |
3 February 2022 | Confirmation statement made on 29 January 2022 with no updates (3 pages) |
1 October 2021 | Accounts for a dormant company made up to 31 December 2020 (6 pages) |
4 March 2021 | Confirmation statement made on 29 January 2021 with no updates (3 pages) |
25 January 2021 | Accounts for a dormant company made up to 31 December 2019 (6 pages) |
20 February 2020 | Confirmation statement made on 29 January 2020 with no updates (3 pages) |
30 September 2019 | Accounts for a dormant company made up to 31 December 2018 (6 pages) |
30 January 2019 | Confirmation statement made on 29 January 2019 with no updates (3 pages) |
4 October 2018 | Accounts for a dormant company made up to 31 December 2017 (7 pages) |
7 May 2018 | Confirmation statement made on 29 January 2018 with no updates (3 pages) |
2 August 2017 | Registered office address changed from 15 Atholl Crescent Edinburgh Midlothian EH3 8HA to Leonardo Hotel Edinburgh City Centre 1 Morrison Street Link Edinburgh EH3 8DN on 2 August 2017 (1 page) |
2 August 2017 | Current accounting period shortened from 31 January 2018 to 31 December 2017 (1 page) |
2 August 2017 | Termination of appointment of Brodies Secretarial Services Limited as a secretary on 31 July 2017 (1 page) |
2 August 2017 | Appointment of Mr Daniel Roger as a director on 31 July 2017 (2 pages) |
2 August 2017 | Appointment of Mr Daniel Roger as a director on 31 July 2017 (2 pages) |
2 August 2017 | Termination of appointment of Brodies Secretarial Services Limited as a secretary on 31 July 2017 (1 page) |
2 August 2017 | Registered office address changed from 15 Atholl Crescent Edinburgh Midlothian EH3 8HA to Leonardo Hotel Edinburgh City Centre 1 Morrison Street Link Edinburgh EH3 8DN on 2 August 2017 (1 page) |
2 August 2017 | Termination of appointment of Alan Higgins as a director on 31 July 2017 (1 page) |
2 August 2017 | Current accounting period shortened from 31 January 2018 to 31 December 2017 (1 page) |
2 August 2017 | Termination of appointment of Alan Higgins as a director on 31 July 2017 (1 page) |
21 July 2017 | Consolidated accounts of parent company for subsidiary company period ending 29/01/17 (43 pages) |
21 July 2017 | Consolidated accounts of parent company for subsidiary company period ending 29/01/17 (43 pages) |
21 July 2017 | Notice of agreement to exemption from filing of accounts for period ending 29/01/17 (1 page) |
21 July 2017 | Filing exemption statement of guarantee by parent company for period ending 29/01/17 (3 pages) |
21 July 2017 | Notice of agreement to exemption from filing of accounts for period ending 29/01/17 (1 page) |
21 July 2017 | Filing exemption statement of guarantee by parent company for period ending 29/01/17 (3 pages) |
1 February 2017 | Confirmation statement made on 29 January 2017 with updates (5 pages) |
1 February 2017 | Confirmation statement made on 29 January 2017 with updates (5 pages) |
17 October 2016 | Consolidated accounts of parent company for subsidiary company period ending 31/01/16 (47 pages) |
17 October 2016 | Filing exemption statement of guarantee by parent company for period ending 31/01/16 (3 pages) |
17 October 2016 | Notice of agreement to exemption from filing of accounts for period ending 31/01/16 (1 page) |
17 October 2016 | Consolidated accounts of parent company for subsidiary company period ending 31/01/16 (47 pages) |
17 October 2016 | Filing exemption statement of guarantee by parent company for period ending 31/01/16 (3 pages) |
17 October 2016 | Notice of agreement to exemption from filing of accounts for period ending 31/01/16 (1 page) |
29 January 2016 | Annual return made up to 29 January 2016 with a full list of shareholders Statement of capital on 2016-01-29
|
29 January 2016 | Annual return made up to 29 January 2016 with a full list of shareholders Statement of capital on 2016-01-29
|
11 December 2015 | Registered office address changed from C/O Portland Hotels Limited Edinburgh Capital Hotel 187 Clermiston Road Edinburgh Midlothian EH12 6UG to 15 Atholl Crescent Edinburgh Midlothian EH3 8HA on 11 December 2015 (1 page) |
11 December 2015 | Appointment of Brodies Secretarial Services Limited as a secretary on 8 December 2015 (2 pages) |
11 December 2015 | Registered office address changed from C/O Portland Hotels Limited Edinburgh Capital Hotel 187 Clermiston Road Edinburgh Midlothian EH12 6UG to 15 Atholl Crescent Edinburgh Midlothian EH3 8HA on 11 December 2015 (1 page) |
11 December 2015 | Termination of appointment of Alan Higgins as a secretary on 8 December 2015 (1 page) |
11 December 2015 | Appointment of Brodies Secretarial Services Limited as a secretary on 8 December 2015 (2 pages) |
11 December 2015 | Termination of appointment of Alan Higgins as a secretary on 8 December 2015 (1 page) |
8 October 2015 | Consolidated accounts of parent company for subsidiary company period ending 25/01/15 (35 pages) |
8 October 2015 | Notice of agreement to exemption from filing of accounts for period ending 25/01/15 (1 page) |
8 October 2015 | Notice of agreement to exemption from filing of accounts for period ending 25/01/15 (1 page) |
8 October 2015 | Consolidated accounts of parent company for subsidiary company period ending 25/01/15 (35 pages) |
1 May 2015 | Filing exemption statement of guarantee by parent company for period ending 25/01/15 (3 pages) |
1 May 2015 | Filing exemption statement of guarantee by parent company for period ending 25/01/15 (3 pages) |
13 February 2015 | Annual return made up to 29 January 2015 with a full list of shareholders Statement of capital on 2015-02-13
|
13 February 2015 | Annual return made up to 29 January 2015 with a full list of shareholders Statement of capital on 2015-02-13
|
4 July 2014 | Consolidated accounts of parent company for subsidiary company period ending 26/01/14 (36 pages) |
4 July 2014 | Filing exemption statement of guarantee by parent company for period ending 26/01/14 (3 pages) |
4 July 2014 | Filing exemption statement of guarantee by parent company for period ending 26/01/14 (3 pages) |
4 July 2014 | Notice of agreement to exemption from filing of accounts for period ending 26/01/14 (1 page) |
4 July 2014 | Consolidated accounts of parent company for subsidiary company period ending 26/01/14 (36 pages) |
4 July 2014 | Notice of agreement to exemption from filing of accounts for period ending 26/01/14 (1 page) |
10 February 2014 | Annual return made up to 29 January 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
10 February 2014 | Annual return made up to 29 January 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
1 July 2013 | Accounts for a dormant company made up to 27 January 2013 (7 pages) |
1 July 2013 | Accounts for a dormant company made up to 27 January 2013 (7 pages) |
27 February 2013 | Annual return made up to 29 January 2013 with a full list of shareholders (3 pages) |
27 February 2013 | Annual return made up to 29 January 2013 with a full list of shareholders (3 pages) |
28 June 2012 | Full accounts made up to 29 January 2012 (9 pages) |
28 June 2012 | Full accounts made up to 29 January 2012 (9 pages) |
25 February 2012 | Annual return made up to 29 January 2012 with a full list of shareholders (3 pages) |
25 February 2012 | Annual return made up to 29 January 2012 with a full list of shareholders (3 pages) |
30 June 2011 | Full accounts made up to 31 January 2011 (9 pages) |
30 June 2011 | Full accounts made up to 31 January 2011 (9 pages) |
25 February 2011 | Annual return made up to 29 January 2011 with a full list of shareholders (3 pages) |
25 February 2011 | Annual return made up to 29 January 2011 with a full list of shareholders (3 pages) |
17 June 2010 | Full accounts made up to 31 January 2010 (9 pages) |
17 June 2010 | Full accounts made up to 31 January 2010 (9 pages) |
3 March 2010 | Termination of appointment of Murdo Munro as a director (1 page) |
3 March 2010 | Termination of appointment of Murdo Munro as a director (1 page) |
11 February 2010 | Secretary's details changed for Alan Higgins on 29 January 2010 (1 page) |
11 February 2010 | Director's details changed for Murdo Jack Munro on 29 January 2010 (2 pages) |
11 February 2010 | Director's details changed for Alan Higgins on 29 January 2010 (2 pages) |
11 February 2010 | Annual return made up to 29 January 2010 with a full list of shareholders (4 pages) |
11 February 2010 | Director's details changed for Alan Higgins on 29 January 2010 (2 pages) |
11 February 2010 | Secretary's details changed for Alan Higgins on 29 January 2010 (1 page) |
11 February 2010 | Director's details changed for Murdo Jack Munro on 29 January 2010 (2 pages) |
11 February 2010 | Annual return made up to 29 January 2010 with a full list of shareholders (4 pages) |
16 March 2009 | Appointment terminated secretary hbjgw secretarial LIMITED (1 page) |
16 March 2009 | Director and secretary appointed alan higgins (3 pages) |
16 March 2009 | Director appointed murdo jack munro (2 pages) |
16 March 2009 | Appointment terminated director deborah almond (1 page) |
16 March 2009 | Registered office changed on 16/03/2009 from exchange tower 19 canning street edinburgh midlothian EH3 8EH (1 page) |
16 March 2009 | Appointment terminated secretary hbjgw secretarial LIMITED (1 page) |
16 March 2009 | Appointment terminated director deborah almond (1 page) |
16 March 2009 | Director appointed murdo jack munro (2 pages) |
16 March 2009 | Director and secretary appointed alan higgins (3 pages) |
16 March 2009 | Registered office changed on 16/03/2009 from exchange tower 19 canning street edinburgh midlothian EH3 8EH (1 page) |
13 February 2009 | Company name changed ensco 255 LIMITED\certificate issued on 16/02/09 (2 pages) |
13 February 2009 | Company name changed ensco 255 LIMITED\certificate issued on 16/02/09 (2 pages) |
29 January 2009 | Incorporation (17 pages) |
29 January 2009 | Incorporation (17 pages) |