ECHO SOURCING LTD
LONDON

Hellopages » Greater London » Camden » NW1 7AN

Company number 03276837
Status Active
Incorporation Date 6 November 1996
Company Type Private Limited Company
Address 110-112 PARKWAY, CAMDEN, LONDON, NW1 7AN
Home Country United Kingdom
Nature of Business 14132 - Manufacture of other women's outerwear
Phone, email, etc

Since the company registration sixty-four events have happened. The last three records are Confirmation statement made on 6 November 2016 with updates; Satisfaction of charge 1 in full; Group of companies' accounts made up to 30 June 2015. The most likely internet sites of ECHO SOURCING LTD are www.echosourcing.co.uk, and www.echo-sourcing.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and twelve months. Echo Sourcing Ltd is a Private Limited Company. The company registration number is 03276837. Echo Sourcing Ltd has been working since 06 November 1996. The present status of the company is Active. The registered address of Echo Sourcing Ltd is 110 112 Parkway Camden London Nw1 7an. . HAMILTON, Para is a Secretary of the company. HAMILTON, Para is a Director of the company. HASSAN, Shafiqul is a Director of the company. Secretary SILVERSTONE, Alexandra has been resigned. Director SILVERSTONE, Michael Sheldon has been resigned. The company operates in "Manufacture of other women's outerwear".


Current Directors

Secretary
HAMILTON, Para
Appointed Date: 12 November 1996

Director
HAMILTON, Para
Appointed Date: 27 October 1997
69 years old

Director
HASSAN, Shafiqul
Appointed Date: 12 November 1996
67 years old

Resigned Directors

Secretary
SILVERSTONE, Alexandra
Resigned: 06 November 1996
Appointed Date: 06 November 1996

Director
SILVERSTONE, Michael Sheldon
Resigned: 06 November 1996
Appointed Date: 06 November 1996
72 years old

Persons With Significant Control

Ms Para Hamilton
Notified on: 6 April 2016
69 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Shafiq Hassan
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

ECHO SOURCING LTD Events

09 Dec 2016
Confirmation statement made on 6 November 2016 with updates
06 Aug 2016
Satisfaction of charge 1 in full
07 Apr 2016
Group of companies' accounts made up to 30 June 2015
05 Dec 2015
Annual return made up to 6 November 2015 with full list of shareholders
Statement of capital on 2015-12-05
  • GBP 100

13 Apr 2015
Group of companies' accounts made up to 30 June 2014
...
... and 54 more events
05 Dec 1996
New director appointed
28 Nov 1996
Company name changed eccho LTD\certificate issued on 29/11/96
26 Nov 1996
Director resigned
26 Nov 1996
Secretary resigned
06 Nov 1996
Incorporation

ECHO SOURCING LTD Charges

21 November 2011
Legal assignment
Delivered: 23 November 2011
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Any credit balance due to the company under condition 13 of…
17 March 2010
Legal mortgage
Delivered: 31 March 2010
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: 108 110 and 112 parkway london t/no 84745 with the benefit…
7 April 2009
Legal mortgage
Delivered: 9 April 2009
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H property known as 25 dunster gardens london brent t/n…
7 April 2009
Legal mortgage
Delivered: 9 April 2009
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The f/h property k/a 38 harvist road london t/no MX372775…
3 July 2000
Legal mortgage
Delivered: 5 July 2000
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The freehold property known as the coach house 25 dunster…
8 September 1998
Debenture
Delivered: 11 September 1998
Status: Satisfied on 6 August 2016
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…