General information

Name:

Echm & Co Ltd

Office Address:

Suite 488 19-21 Crawford Street Mayfair W1H 1PJ London

Number: 07757485

Incorporation date: 2011-08-31

End of financial year: 31 August

Category: Private Limited Company

Status: Active

Description

Data updated on:

Echm & has been operating on the market for thirteen years. Registered under company registration number 07757485, it is classified as a Private Limited Company. You can reach the headquarters of the company during its opening times under the following address: Suite 488 19-21 Crawford Street Mayfair, W1H 1PJ London. The registered name of the firm was changed in 2012 to Echm & Co Limited. The firm previous registered name was Express Car Hire, Mayfair. The enterprise's SIC code is 77110, that means Renting and leasing of cars and light motor vehicles. The firm's most recent accounts describe the period up to 31st August 2022 and the latest annual confirmation statement was submitted on 31st August 2023.

According to the latest data, the business is led by one managing director: Shirley V., who was designated to this position in 2014. Since October 2011 Shirley V., had been fulfilling assigned duties for the following business up to the moment of the resignation twelve years ago. As a follow-up another director, namely Johannes V. gave up the position in October 2015. In order to find professional help with legal documentation, this particular business has been utilizing the skills of Johannes V. as a secretary since May 2020.

  • Previous company's names
  • Echm & Co Limited 2012-05-17
  • Express Car Hire, Mayfair Ltd 2011-08-31

Financial data based on annual reports

Company staff

Johannes V.

Role: Secretary

Appointed: 14 May 2020

Latest update: 4 March 2024

Shirley V.

Role: Director

Appointed: 01 September 2014

Latest update: 4 March 2024

People with significant control

Shirley V. is the individual who has control over this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Shirley V.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 31 May 2024
Account last made up date 31 August 2022
Confirmation statement next due date 14 September 2024
Confirmation statement last made up date 31 August 2023
Annual Accounts
Start Date For Period Covered By Report 01 September 2012
End Date For Period Covered By Report 31 August 2013
Annual Accounts 18 March 2015
Start Date For Period Covered By Report 01 September 2013
End Date For Period Covered By Report 31 August 2014
Date Approval Accounts 18 March 2015
Annual Accounts 23 May 2016
Start Date For Period Covered By Report 01 September 2014
End Date For Period Covered By Report 31 August 2015
Date Approval Accounts 23 May 2016
Annual Accounts 26 May 2017
Start Date For Period Covered By Report 01 September 2015
End Date For Period Covered By Report 31 August 2016
Date Approval Accounts 26 May 2017
Annual Accounts
Start Date For Period Covered By Report 01 September 2016
End Date For Period Covered By Report 31 August 2017
Annual Accounts
Start Date For Period Covered By Report 01 September 2017
End Date For Period Covered By Report 31 August 2018
Annual Accounts
Start Date For Period Covered By Report 01 September 2018
End Date For Period Covered By Report 31 August 2019
Annual Accounts
Start Date For Period Covered By Report 01 September 2019
End Date For Period Covered By Report 31 August 2020
Annual Accounts
Start Date For Period Covered By Report 01 September 2020
End Date For Period Covered By Report 31 August 2021
Annual Accounts
Start Date For Period Covered By Report 01 September 2021
End Date For Period Covered By Report 31 August 2022
Annual Accounts 21 January 2013
End Date For Period Covered By Report 31 August 2012
Date Approval Accounts 21 January 2013
Annual Accounts 15 January 2014
Date Approval Accounts 15 January 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Persons with significant control
Free Download
Confirmation statement with no updates 2023/08/31 (CS01)
filed on: 31st, August 2023
confirmation statement
Free Download Download filing (3 pages)

Additional Information

HQ address,
2012

Address:

43-45 Portman Square

Post code:

W1H 6HN

City / Town:

London

HQ address,
2013

Address:

43-45 Portman Square

Post code:

W1H 6HN

City / Town:

London

HQ address,
2014

Address:

43-45 Portman Square

Post code:

W1H 6HN

City / Town:

London

HQ address,
2015

Address:

43-45 Portman Square

Post code:

W1H 6HN

City / Town:

London

Accountant/Auditor,
2016 - 2015

Name:

Windsor Accountancy Limited

Address:

Suite 1, Unit A1 Tectonic Place Holyport Road

Post code:

SL6 2YE

City / Town:

Maidenhead

Accountant/Auditor,
2014

Name:

Windsor Accountancy Limited

Address:

Lower Ground Floor 13-15 Sheet Street

Post code:

SL4 1BN

City / Town:

Windsor

Accountant/Auditor,
2012 - 2013

Name:

Windsor Accountancy Limited

Address:

2nd Floor, Elizabeth House 18-20 Sheet Street

Post code:

SL4 1BG

City / Town:

Windsor

Search other companies

Services (by SIC Code)

  • 77110 : Renting and leasing of cars and light motor vehicles
12
Company Age

Similar companies nearby

Closest companies