ECOLOGY GRANTS LIMITED
LONDON

Hellopages » Greater London » Westminster » W1S 2FT

Company number 05221802
Status Active
Incorporation Date 3 September 2004
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address LJ PARTNERSHIP, 9 CLIFFORD STREET, LONDON, ENGLAND, W1S 2FT
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration forty-four events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Registered office address changed from 9 Clifford Street 9 Clifford Street London W1S 2FT England to Lj Partnership 9 Clifford Street London W1S 2FT on 5 December 2016; Compulsory strike-off action has been discontinued. The most likely internet sites of ECOLOGY GRANTS LIMITED are www.ecologygrants.co.uk, and www.ecology-grants.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and two months. Ecology Grants Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 05221802. Ecology Grants Limited has been working since 03 September 2004. The present status of the company is Active. The registered address of Ecology Grants Limited is Lj Partnership 9 Clifford Street London England W1s 2ft. . FILMER, Charles Peter Nigel is a Secretary of the company. FILMER, Charles Peter Nigel is a Director of the company. GOLDSMITH, Alexander Benedict Hayum is a Director of the company. GOLDSMITH, Benjamin James is a Director of the company. Secretary FRANCE, Richard Antony has been resigned. Director FAULL, Jeremy has been resigned. Director GOLDSMITH, Alexander Benedict Hayum has been resigned. Director RICHARDS, Kenneth Samuel has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
FILMER, Charles Peter Nigel
Appointed Date: 01 April 2009

Director
FILMER, Charles Peter Nigel
Appointed Date: 03 September 2004
66 years old

Director
GOLDSMITH, Alexander Benedict Hayum
Appointed Date: 14 April 2009
64 years old

Director
GOLDSMITH, Benjamin James
Appointed Date: 21 November 2012
45 years old

Resigned Directors

Secretary
FRANCE, Richard Antony
Resigned: 01 April 2009
Appointed Date: 03 September 2004

Director
FAULL, Jeremy
Resigned: 01 May 2009
Appointed Date: 03 September 2004
95 years old

Director
GOLDSMITH, Alexander Benedict Hayum
Resigned: 31 October 2006
Appointed Date: 03 September 2004
64 years old

Director
RICHARDS, Kenneth Samuel
Resigned: 04 November 2012
Appointed Date: 03 September 2004
94 years old

Persons With Significant Control

Mr Charles Peter Nigel Filmer
Notified on: 6 April 2016
66 years old
Nature of control: Has significant influence or control

Mr Benjamin James Goldsmith
Notified on: 6 April 2016
45 years old
Nature of control: Has significant influence or control

Mr Alexander Benedict Hayum Goldsmith
Notified on: 6 April 2016
64 years old
Nature of control: Has significant influence or control

ECOLOGY GRANTS LIMITED Events

29 Dec 2016
Total exemption small company accounts made up to 31 March 2016
05 Dec 2016
Registered office address changed from 9 Clifford Street 9 Clifford Street London W1S 2FT England to Lj Partnership 9 Clifford Street London W1S 2FT on 5 December 2016
03 Dec 2016
Compulsory strike-off action has been discontinued
02 Dec 2016
Confirmation statement made on 3 September 2016 with updates
01 Dec 2016
Registered office address changed from 2nd Floor Mka House 36 King Street Maidenhead Berkshire SL6 1NA to 9 Clifford Street 9 Clifford Street London W1S 2FT on 1 December 2016
...
... and 34 more events
20 Jul 2006
Registered office changed on 20/07/06 from: unicorn administration LIMITED 3RD floor 33 queen street maidenhead berks SL6 1NA
03 Feb 2006
Total exemption small company accounts made up to 31 March 2005
04 Oct 2005
Annual return made up to 03/09/05
  • 363(288) ‐ Director's particulars changed

22 Mar 2005
Accounting reference date shortened from 30/09/05 to 31/03/05
03 Sep 2004
Incorporation