Company NameEchopause Limited
DirectorsMark Ian Weeks Passmore and Oliver Andrew Weeks Passmore
Company StatusActive
Company Number02031182
CategoryPrivate Limited Company
Incorporation Date25 June 1986(37 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Mark Ian Weeks Passmore
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 2005(18 years, 7 months after company formation)
Appointment Duration19 years, 3 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address2 Beacon End Courtyard, London Road
Stanway
Colchester
CO3 0NU
Director NameMr Oliver Andrew Weeks Passmore
Date of BirthAugust 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed03 August 2021(35 years, 1 month after company formation)
Appointment Duration2 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Beacon End Courtyard
London Road, Stanway
Colchester
Essex
CO3 0NU
Secretary NamePWR Accountants Ltd (Corporation)
StatusCurrent
Appointed21 March 2024(37 years, 9 months after company formation)
Appointment Duration1 month, 1 week
Correspondence Address2 Beacon End Courtyard London Road
Stanway
Colchester
CO3 0NU
Director NameJane Elizabeth Lee
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1991(4 years, 9 months after company formation)
Appointment Duration16 years, 11 months (resigned 04 March 2008)
RoleCompany Director
Correspondence Address6 Cedar House Warberry Park Gardens
Tunbridge Wells
Kent
TN4 8GF
Director NameSusan Mary Passmore
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1991(4 years, 9 months after company formation)
Appointment Duration13 years, 10 months (resigned 31 January 2005)
RoleCompany Director
Correspondence AddressLittle Holts Holt Road
Little Horkesley
Colchester
Essex
CO6 4DR
Director NameKeith David Tuson
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1991(4 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 19 October 1992)
RoleFinancial Adviser
Correspondence AddressAlto House
29/30 Newbury Street
London
EC1A 7HU
Secretary NameMr Mark Ian Weeks Passmore
NationalityBritish
StatusResigned
Appointed25 March 1991(4 years, 9 months after company formation)
Appointment Duration16 years, 11 months (resigned 04 March 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Beacon End Courtyard, London Road
Stanway
Colchester
CO3 0NU
Secretary NameMrs Janice Kaye Cross
NationalityBritish
StatusResigned
Appointed04 March 2008(21 years, 8 months after company formation)
Appointment Duration7 years, 9 months (resigned 16 December 2015)
RoleAdministrator
Correspondence Address2 Beacon End Courtyard, London Road
Stanway
Colchester
CO3 0NU
Secretary NamePassmore Weeks Management Services Limited (Corporation)
StatusResigned
Appointed16 December 2015(29 years, 6 months after company formation)
Appointment Duration8 years, 3 months (resigned 21 March 2024)
Correspondence Address36 Church Street
Stradbroke
Eye
Suffolk
IP21 5HS

Location

Registered Address2 Beacon End Courtyard
London Road, Stanway
Colchester
Essex
CO3 0NU
RegionEast of England
ConstituencyWitham
CountyEssex
ParishStanway
WardStanway
Built Up AreaColchester
Address MatchesOver 20 other UK companies use this postal address

Shareholders

2.5k at £1David J. Lee
50.00%
Ordinary
2.5k at £1Mark Ian Weeks Passmore
50.00%
Ordinary

Financials

Year2014
Net Worth£127,299
Cash£7,543
Current Liabilities£22,118

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return24 March 2024 (1 month, 1 week ago)
Next Return Due7 April 2025 (11 months, 1 week from now)

Charges

12 November 1993Delivered on: 24 November 1993
Persons entitled: Samuel Montagu & Co.Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 3A california close colchester essex with goodwill fixtures fittings.
Outstanding
12 November 1993Delivered on: 24 November 1993
Persons entitled: Samuel Montagu & Co.Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 17 woodrush end colchester essex with goodwill fixtures fittings.
Outstanding
12 November 1993Delivered on: 24 November 1993
Persons entitled: Samuel Montagu & Co.Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 20 woodsush end colchester essex with goodwill fixtures fittings.
Outstanding
19 October 1990Delivered on: 8 November 1990
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or david robin adamsto the chargee on any account whatsoever.
Particulars: 12 lanark close ealing london l/b of ealing t/no:- 133617 (please see doc 395/m/277/c/9/11 for full details).
Outstanding
19 October 1990Delivered on: 8 November 1990
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or david robin adamsto the chargee on any account whatsoever.
Particulars: 12 lanark close ealing, london l/b of ealing t/n ngl 553991 (please see doc 395/m/257/c/9/11 for full details).
Outstanding
9 May 1988Delivered on: 23 May 1988
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 20 woodrush end stanway colchester essex t/no ex 269256.
Outstanding
27 October 1997Delivered on: 5 November 1997
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a 20 woodrush end stanway colchester essex t/n EX269256. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
27 October 1997Delivered on: 5 November 1997
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a 3A california close colchester essex t/n EX342164. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
24 January 1989Delivered on: 3 February 1989
Satisfied on: 4 October 1997
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 3A california close highwoods colchester essex t/no ex 342164.
Fully Satisfied
9 May 1988Delivered on: 23 May 1988
Satisfied on: 4 October 1997
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 17 woodrush end stanway colchester essex t/no ex 267807.
Fully Satisfied
25 July 1986Delivered on: 5 August 1986
Satisfied on: 4 October 1997
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or david robin adams to the chargee on any account whatsoever.
Particulars: 12 lanark close, ealing london W5.
Fully Satisfied

Filing History

5 June 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
27 March 2020Confirmation statement made on 24 March 2020 with no updates (3 pages)
17 June 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
25 March 2019Confirmation statement made on 24 March 2019 with no updates (3 pages)
24 July 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
26 March 2018Confirmation statement made on 24 March 2018 with no updates (3 pages)
20 June 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
20 June 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
24 March 2017Confirmation statement made on 24 March 2017 with updates (5 pages)
24 March 2017Confirmation statement made on 24 March 2017 with updates (5 pages)
12 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
12 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
6 April 2016Appointment of Passmore Weeks Management Services Ltd as a secretary (2 pages)
6 April 2016Annual return made up to 24 March 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 5,000
(4 pages)
6 April 2016Appointment of Passmore Weeks Management Services Ltd as a secretary (2 pages)
6 April 2016Termination of appointment of Janice Kaye Cross as a secretary on 16 December 2015 (1 page)
6 April 2016Termination of appointment of Janice Kaye Cross as a secretary on 16 December 2015 (1 page)
6 April 2016Annual return made up to 24 March 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 5,000
(4 pages)
4 April 2016Appointment of Passmore Weeks Management Services Ltd as a secretary on 16 December 2015 (2 pages)
4 April 2016Termination of appointment of Janice Kaye Cross as a secretary on 16 December 2015 (1 page)
4 April 2016Appointment of Passmore Weeks Management Services Ltd as a secretary on 16 December 2015 (2 pages)
4 April 2016Termination of appointment of Janice Kaye Cross as a secretary on 16 December 2015 (1 page)
12 March 2016Satisfaction of charge 8 in full (6 pages)
12 March 2016Satisfaction of charge 11 in full (6 pages)
12 March 2016Satisfaction of charge 8 in full (6 pages)
12 March 2016Satisfaction of charge 9 in full (6 pages)
12 March 2016Satisfaction of charge 9 in full (6 pages)
12 March 2016Satisfaction of charge 3 in full (6 pages)
12 March 2016Satisfaction of charge 3 in full (6 pages)
12 March 2016Satisfaction of charge 10 in full (6 pages)
12 March 2016Satisfaction of charge 7 in full (6 pages)
12 March 2016Satisfaction of charge 7 in full (6 pages)
12 March 2016Satisfaction of charge 11 in full (6 pages)
12 March 2016Satisfaction of charge 10 in full (6 pages)
16 May 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
16 May 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
24 March 2015Annual return made up to 24 March 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 5,000
(4 pages)
24 March 2015Annual return made up to 24 March 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 5,000
(4 pages)
23 July 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
23 July 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
31 March 2014Annual return made up to 24 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 5,000
(4 pages)
31 March 2014Annual return made up to 24 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 5,000
(4 pages)
1 May 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
1 May 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
25 March 2013Annual return made up to 24 March 2013 with a full list of shareholders (4 pages)
25 March 2013Annual return made up to 24 March 2013 with a full list of shareholders (4 pages)
25 July 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
25 July 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
26 March 2012Annual return made up to 24 March 2012 with a full list of shareholders (4 pages)
26 March 2012Annual return made up to 24 March 2012 with a full list of shareholders (4 pages)
22 July 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
22 July 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
28 March 2011Annual return made up to 24 March 2011 with a full list of shareholders (4 pages)
28 March 2011Annual return made up to 24 March 2011 with a full list of shareholders (4 pages)
6 May 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
6 May 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
29 March 2010Annual return made up to 24 March 2010 with a full list of shareholders (4 pages)
29 March 2010Annual return made up to 24 March 2010 with a full list of shareholders (4 pages)
4 August 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
4 August 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
26 March 2009Return made up to 24/03/09; full list of members (3 pages)
26 March 2009Return made up to 24/03/09; full list of members (3 pages)
23 October 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
23 October 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
20 June 2008Return made up to 24/03/08; full list of members (3 pages)
20 June 2008Return made up to 24/03/08; full list of members (3 pages)
11 June 2008Appointment terminated director jane lee (1 page)
11 June 2008Secretary appointed mrs janice kaye cross (1 page)
11 June 2008Secretary appointed mrs janice kaye cross (1 page)
11 June 2008Appointment terminated secretary mark passmore (1 page)
11 June 2008Appointment terminated secretary mark passmore (1 page)
11 June 2008Appointment terminated director jane lee (1 page)
19 November 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
19 November 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
26 March 2007Return made up to 24/03/07; full list of members (3 pages)
26 March 2007Return made up to 24/03/07; full list of members (3 pages)
23 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
23 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
24 March 2006Return made up to 24/03/06; full list of members (3 pages)
24 March 2006Return made up to 24/03/06; full list of members (3 pages)
15 July 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
15 July 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
12 May 2005Return made up to 24/03/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
12 May 2005Return made up to 24/03/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
17 February 2005New director appointed (2 pages)
17 February 2005Director resigned (1 page)
17 February 2005Director resigned (1 page)
17 February 2005New director appointed (2 pages)
15 May 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
15 May 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
31 March 2004Return made up to 24/03/04; full list of members (8 pages)
31 March 2004Return made up to 24/03/04; full list of members (8 pages)
25 July 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
25 July 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
31 March 2003Return made up to 24/03/03; full list of members (8 pages)
31 March 2003Return made up to 24/03/03; full list of members (8 pages)
19 June 2002Total exemption full accounts made up to 31 March 2002 (11 pages)
19 June 2002Total exemption full accounts made up to 31 March 2002 (11 pages)
5 May 2002Registered office changed on 05/05/02 from: 2 beacon end coutyard london road stanway colchester essex CO3 5NY (1 page)
5 May 2002Registered office changed on 05/05/02 from: 2 beacon end coutyard london road stanway colchester essex CO3 5NY (1 page)
29 March 2002Return made up to 24/03/02; full list of members (7 pages)
29 March 2002Return made up to 24/03/02; full list of members (7 pages)
10 July 2001Total exemption small company accounts made up to 31 March 2001 (4 pages)
10 July 2001Total exemption small company accounts made up to 31 March 2001 (4 pages)
30 March 2001Return made up to 24/03/01; full list of members (7 pages)
30 March 2001Return made up to 24/03/01; full list of members (7 pages)
7 November 2000Full accounts made up to 31 March 2000 (9 pages)
7 November 2000Full accounts made up to 31 March 2000 (9 pages)
3 April 2000Return made up to 24/03/00; full list of members
  • 363(287) ‐ Registered office changed on 03/04/00
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 April 2000Return made up to 24/03/00; full list of members
  • 363(287) ‐ Registered office changed on 03/04/00
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 July 1999Full accounts made up to 31 March 1999 (9 pages)
27 July 1999Full accounts made up to 31 March 1999 (9 pages)
31 March 1999Return made up to 24/02/99; full list of members (6 pages)
31 March 1999Return made up to 24/02/99; full list of members (6 pages)
11 September 1998Full accounts made up to 31 March 1998 (9 pages)
11 September 1998Full accounts made up to 31 March 1998 (9 pages)
17 July 1998Registered office changed on 17/07/98 from: little holts little horkesley essex CO6 4DR (1 page)
17 July 1998Registered office changed on 17/07/98 from: little holts little horkesley essex CO6 4DR (1 page)
27 April 1998Return made up to 24/03/98; no change of members (4 pages)
27 April 1998Return made up to 24/03/98; no change of members (4 pages)
5 November 1997Particulars of mortgage/charge (3 pages)
5 November 1997Particulars of mortgage/charge (3 pages)
5 November 1997Particulars of mortgage/charge (3 pages)
5 November 1997Particulars of mortgage/charge (3 pages)
4 October 1997Declaration of satisfaction of mortgage/charge (1 page)
4 October 1997Declaration of satisfaction of mortgage/charge (1 page)
4 October 1997Declaration of satisfaction of mortgage/charge (1 page)
4 October 1997Declaration of satisfaction of mortgage/charge (1 page)
4 October 1997Declaration of satisfaction of mortgage/charge (1 page)
4 October 1997Declaration of satisfaction of mortgage/charge (1 page)
29 May 1997Full accounts made up to 31 March 1997 (8 pages)
29 May 1997Full accounts made up to 31 March 1997 (8 pages)
26 March 1997Return made up to 24/03/97; no change of members (4 pages)
26 March 1997Return made up to 24/03/97; no change of members (4 pages)
2 December 1996Full accounts made up to 31 March 1996 (8 pages)
2 December 1996Full accounts made up to 31 March 1996 (8 pages)
11 April 1996Return made up to 24/03/96; full list of members (6 pages)
11 April 1996Return made up to 24/03/96; full list of members (6 pages)
25 September 1995Accounts for a small company made up to 31 March 1995 (8 pages)
25 September 1995Accounts for a small company made up to 31 March 1995 (8 pages)
30 March 1995Return made up to 24/03/95; no change of members (4 pages)
30 March 1995Return made up to 24/03/95; no change of members (4 pages)
13 April 1993Return made up to 24/03/93; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
13 April 1993Return made up to 24/03/93; full list of members
  • 363(288) ‐ Director resigned
(6 pages)