Eco Restaurants & Investment Group Limited

General information

Name:

Eco Restaurants & Investment Group Ltd

Office Address:

Unit 1, 40-48 Bromells Road SW4 0BG London

Number: 07330532

Incorporation date: 2010-07-29

End of financial year: 31 October

Category: Private Limited Company

Status: Active

Description

Data updated on:

The exact moment the company was established is 2010/07/29. Started under 07330532, the firm is classified as a Private Limited Company. You may find the office of the company during office times at the following location: Unit 1, 40-48 Bromells Road, SW4 0BG London. It has been already eight years that The company's registered name is Eco Restaurants & Investment Group Limited, but up till 2016 the business name was Eco Property & Investment Group and up to that point, up till 2016/03/14 this business was known as Absolutely Starving 1 Uk. This means it has used four other names. This enterprise's SIC code is 47290 and their NACE code stands for Other retail sale of food in specialised stores. The business latest financial reports cover the period up to 2022-10-31 and the latest annual confirmation statement was filed on 2023-06-29.

When it comes to this limited company, most of director's assignments have so far been carried out by George G., Jannett J., Sami W. and 3 other directors have been described below. Out of these six individuals, Sami W. has supervised limited company the longest, having become a member of officers' team on August 2015.

  • Previous company's names
  • Eco Restaurants & Investment Group Limited 2016-04-28
  • Eco Property & Investment Group Ltd 2016-03-14
  • Absolutely Starving 1 Uk Limited 2010-08-24
  • Absolutely Starving (first) Limited 2010-07-29

Financial data based on annual reports

Company staff

George G.

Role: Director

Appointed: 17 November 2021

Latest update: 28 December 2023

Jannett J.

Role: Director

Appointed: 05 November 2021

Latest update: 28 December 2023

Sami W.

Role: Director

Appointed: 01 August 2015

Latest update: 28 December 2023

Laura W.

Role: Director

Appointed: 01 August 2015

Latest update: 28 December 2023

Heidi W.

Role: Director

Appointed: 01 August 2015

Latest update: 28 December 2023

Charmaine W.

Role: Director

Appointed: 01 August 2015

Latest update: 28 December 2023

People with significant control

Sami W. is the individual who controls this firm, owns 1/2 or less of company shares.

Sami W.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 July 2024
Account last made up date 31 October 2022
Confirmation statement next due date 13 July 2024
Confirmation statement last made up date 29 June 2023
Annual Accounts 24 July 2014
Start Date For Period Covered By Report 01 November 2012
End Date For Period Covered By Report 31 October 2013
Date Approval Accounts 24 July 2014
Annual Accounts 27 July 2015
Start Date For Period Covered By Report 01 November 2013
End Date For Period Covered By Report 31 October 2014
Date Approval Accounts 27 July 2015
Annual Accounts 26 July 2016
Start Date For Period Covered By Report 01 November 2014
End Date For Period Covered By Report 31 October 2015
Date Approval Accounts 26 July 2016
Annual Accounts 15 July 2017
Start Date For Period Covered By Report 01 November 2015
End Date For Period Covered By Report 31 October 2016
Date Approval Accounts 15 July 2017
Annual Accounts
Start Date For Period Covered By Report 01 November 2016
End Date For Period Covered By Report 31 October 2017
Annual Accounts
Start Date For Period Covered By Report 01 November 2017
End Date For Period Covered By Report 31 October 2018
Annual Accounts
Start Date For Period Covered By Report 01 November 2018
End Date For Period Covered By Report 31 October 2019
Annual Accounts
Start Date For Period Covered By Report 01 November 2019
End Date For Period Covered By Report 31 October 2020
Annual Accounts
Start Date For Period Covered By Report 01 November 2019
End Date For Period Covered By Report 31 October 2020
Annual Accounts 24 July 2013
End Date For Period Covered By Report 31 October 2012
Date Approval Accounts 24 July 2013
Annual Accounts
End Date For Period Covered By Report 31 October 2020

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Free Download
Confirmation statement with updates 2nd April 2024 (CS01)
filed on: 2nd, April 2024
confirmation statement
Free Download Download filing (4 pages)

Additional Information

HQ address,
2012

Address:

1559 London Road

Post code:

SW16 4AD

City / Town:

London

HQ address,
2013

Address:

162c Stonehouse Street

Post code:

SW4 6BE

City / Town:

London

HQ address,
2014

Address:

162c Stonehouse Street

Post code:

SW4 6BE

City / Town:

London

HQ address,
2015

Address:

162c Stonehouse Street

Post code:

SW4 6BE

City / Town:

London

HQ address,
2016

Address:

162c Stonehouse Street

Post code:

SW4 6BE

City / Town:

London

Search other companies

Services (by SIC Code)

  • 47290 : Other retail sale of food in specialised stores
13
Company Age

Closest Companies - by postcode