Company NameEcotours Limited
DirectorChristopher John Knighton
Company StatusActive
Company Number02251936
CategoryPrivate Limited Company
Incorporation Date5 May 1988(35 years, 11 months ago)
Previous NameCrusader Hotels Limited

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis
Section NAdministrative and support service activities
SIC 79909Other reservation service activities n.e.c.

Directors

Director NameChristopher John Knighton
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed17 December 1992(4 years, 7 months after company formation)
Appointment Duration31 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEaton House
39-40 Upper Grosvenor Street
London
W1K 2NG
Secretary NameMoira Elizabeth Johanna Knighton
NationalityBritish
StatusCurrent
Appointed26 May 1993(5 years after company formation)
Appointment Duration30 years, 10 months
RoleCompany Director
Correspondence AddressEaton House 39-40
Upper Grosvenor Street
London
W1K 2NG
Director NameTimothy Kenneth Morris
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed17 December 1992(4 years, 7 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 14 May 1993)
RoleCompany Director
Correspondence AddressLittle Troys
Faulkbourne
Witham
Essex
CM8 1LR
Secretary NameTimothy Kenneth Morris
NationalityBritish
StatusResigned
Appointed17 December 1992(4 years, 7 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 14 May 1993)
RoleCompany Director
Correspondence AddressLittle Troys
Faulkbourne
Witham
Essex
CM8 1LR

Contact

Telephone020 74950009
Telephone regionLondon

Location

Registered AddressHomelea Flat 2, Homelea
Prince's Esplanade
Walton On The Naze
Essex
CO14 8QD
RegionEast of England
ConstituencyClacton
CountyEssex
ParishFrinton and Walton
WardWalton
Built Up AreaWalton-on-the-Naze
Address Matches5 other UK companies use this postal address

Shareholders

1 at £1C.j. Knighton
50.00%
Ordinary
1 at £1Frances Jill Morris
50.00%
Ordinary

Financials

Year2014
Net Worth-£44,282
Current Liabilities£62,072

Accounts

Latest Accounts30 June 2023 (9 months ago)
Next Accounts Due31 March 2025 (1 year from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return15 November 2023 (4 months, 2 weeks ago)
Next Return Due29 November 2024 (8 months from now)

Filing History

16 March 2023Micro company accounts made up to 30 June 2022 (3 pages)
16 December 2022Confirmation statement made on 12 December 2022 with no updates (3 pages)
13 April 2022Micro company accounts made up to 30 June 2021 (3 pages)
14 January 2022Confirmation statement made on 12 December 2021 with no updates (3 pages)
14 December 2020Confirmation statement made on 12 December 2020 with no updates (3 pages)
4 July 2020Micro company accounts made up to 30 June 2020 (3 pages)
12 December 2019Confirmation statement made on 12 December 2019 with no updates (3 pages)
25 July 2019Micro company accounts made up to 30 June 2019 (2 pages)
22 December 2018Micro company accounts made up to 30 June 2018 (2 pages)
21 December 2018Confirmation statement made on 17 December 2018 with no updates (3 pages)
3 January 2018Micro company accounts made up to 30 June 2017 (2 pages)
28 December 2017Confirmation statement made on 17 December 2017 with no updates (3 pages)
24 May 2017Registered office address changed from 39-40 Upper Grosvenor Street London W1K 2NG to PO Box CO14 8QD Homelea Flat 2, Homelea Prince's Esplanade Walton on the Naze Essex CO14 8QD on 24 May 2017 (1 page)
24 May 2017Registered office address changed from 39-40 Upper Grosvenor Street London W1K 2NG to PO Box CO14 8QD Homelea Flat 2, Homelea Prince's Esplanade Walton on the Naze Essex CO14 8QD on 24 May 2017 (1 page)
19 February 2017Micro company accounts made up to 30 June 2016 (3 pages)
19 February 2017Micro company accounts made up to 30 June 2016 (3 pages)
17 December 2016Confirmation statement made on 17 December 2016 with updates (5 pages)
17 December 2016Confirmation statement made on 17 December 2016 with updates (5 pages)
20 February 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
20 February 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
17 December 2015Annual return made up to 17 December 2015 with a full list of shareholders
Statement of capital on 2015-12-17
  • GBP 2
(4 pages)
17 December 2015Annual return made up to 17 December 2015 with a full list of shareholders
Statement of capital on 2015-12-17
  • GBP 2
(4 pages)
23 February 2015Micro company accounts made up to 30 June 2014 (2 pages)
23 February 2015Micro company accounts made up to 30 June 2014 (2 pages)
17 December 2014Annual return made up to 17 December 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 2
(4 pages)
17 December 2014Annual return made up to 17 December 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 2
(4 pages)
12 February 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
12 February 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
17 December 2013Annual return made up to 17 December 2013 with a full list of shareholders
Statement of capital on 2013-12-17
  • GBP 2
(4 pages)
17 December 2013Annual return made up to 17 December 2013 with a full list of shareholders
Statement of capital on 2013-12-17
  • GBP 2
(4 pages)
26 February 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
26 February 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
24 December 2012Annual return made up to 17 December 2012 with a full list of shareholders (4 pages)
24 December 2012Annual return made up to 17 December 2012 with a full list of shareholders (4 pages)
6 January 2012Total exemption small company accounts made up to 30 June 2011 (1 page)
6 January 2012Total exemption small company accounts made up to 30 June 2011 (1 page)
23 December 2011Annual return made up to 17 December 2011 with a full list of shareholders (4 pages)
23 December 2011Annual return made up to 17 December 2011 with a full list of shareholders (4 pages)
6 April 2011Total exemption small company accounts made up to 30 June 2010 (2 pages)
6 April 2011Total exemption small company accounts made up to 30 June 2010 (2 pages)
17 December 2010Annual return made up to 17 December 2010 with a full list of shareholders (4 pages)
17 December 2010Annual return made up to 17 December 2010 with a full list of shareholders (4 pages)
9 January 2010Total exemption small company accounts made up to 30 June 2009 (1 page)
9 January 2010Total exemption small company accounts made up to 30 June 2009 (1 page)
23 December 2009Annual return made up to 17 December 2009 with a full list of shareholders (4 pages)
23 December 2009Annual return made up to 17 December 2009 with a full list of shareholders (4 pages)
15 April 2009Total exemption small company accounts made up to 30 June 2008 (1 page)
15 April 2009Total exemption small company accounts made up to 30 June 2008 (1 page)
20 January 2009Return made up to 17/12/08; full list of members (3 pages)
20 January 2009Return made up to 17/12/08; full list of members (3 pages)
25 April 2008Total exemption small company accounts made up to 30 June 2007 (2 pages)
25 April 2008Total exemption small company accounts made up to 30 June 2007 (2 pages)
5 April 2008Return made up to 17/12/07; full list of members (6 pages)
5 April 2008Return made up to 17/12/07; full list of members (6 pages)
18 April 2007Total exemption small company accounts made up to 30 June 2006 (2 pages)
18 April 2007Total exemption small company accounts made up to 30 June 2006 (2 pages)
9 January 2007Return made up to 17/12/06; full list of members (6 pages)
9 January 2007Return made up to 17/12/06; full list of members (6 pages)
6 April 2006Total exemption small company accounts made up to 30 June 2005 (2 pages)
6 April 2006Total exemption small company accounts made up to 30 June 2005 (2 pages)
14 February 2006Return made up to 17/12/05; full list of members (6 pages)
14 February 2006Return made up to 17/12/05; full list of members (6 pages)
15 December 2004Return made up to 17/12/04; full list of members (6 pages)
15 December 2004Return made up to 17/12/04; full list of members (6 pages)
26 October 2004Total exemption small company accounts made up to 30 June 2004 (2 pages)
26 October 2004Total exemption small company accounts made up to 30 June 2004 (2 pages)
14 January 2004Return made up to 17/12/03; full list of members (6 pages)
14 January 2004Return made up to 17/12/03; full list of members (6 pages)
6 November 2003Total exemption small company accounts made up to 30 June 2003 (1 page)
6 November 2003Total exemption small company accounts made up to 30 June 2003 (1 page)
7 January 2003Return made up to 17/12/02; full list of members (6 pages)
7 January 2003Return made up to 17/12/02; full list of members (6 pages)
14 November 2002Total exemption small company accounts made up to 30 June 2002 (2 pages)
14 November 2002Total exemption small company accounts made up to 30 June 2002 (2 pages)
15 April 2002Total exemption small company accounts made up to 30 June 2001 (1 page)
15 April 2002Total exemption small company accounts made up to 30 June 2001 (1 page)
4 January 2002Return made up to 17/12/01; full list of members
  • 363(287) ‐ Registered office changed on 04/01/02
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
4 January 2002Return made up to 17/12/01; full list of members
  • 363(287) ‐ Registered office changed on 04/01/02
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
4 January 2001Return made up to 17/12/00; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
4 January 2001Accounts for a small company made up to 30 June 2000 (2 pages)
4 January 2001Accounts for a small company made up to 30 June 2000 (2 pages)
4 January 2001Return made up to 17/12/00; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
4 February 2000Accounts for a small company made up to 30 June 1999 (2 pages)
4 February 2000Accounts for a small company made up to 30 June 1999 (2 pages)
28 January 2000Return made up to 17/12/99; full list of members (6 pages)
28 January 2000Return made up to 17/12/99; full list of members (6 pages)
9 December 1998Return made up to 17/12/98; full list of members (6 pages)
9 December 1998Return made up to 17/12/98; full list of members (6 pages)
22 October 1998Accounts for a small company made up to 30 June 1998 (2 pages)
22 October 1998Accounts for a small company made up to 30 June 1998 (2 pages)
2 April 1998Accounts for a small company made up to 30 June 1997 (2 pages)
2 April 1998Accounts for a small company made up to 30 June 1997 (2 pages)
15 January 1998Return made up to 17/12/97; no change of members (4 pages)
15 January 1998Return made up to 17/12/97; no change of members (4 pages)
2 May 1997Accounts for a small company made up to 30 June 1996 (1 page)
2 May 1997Accounts for a small company made up to 30 June 1996 (1 page)
11 December 1996Return made up to 17/12/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
11 December 1996Return made up to 17/12/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
18 January 1996Return made up to 17/12/95; full list of members (6 pages)
18 January 1996Return made up to 17/12/95; full list of members (6 pages)
3 October 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
3 October 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
19 September 1995Company name changed crusader hotels LIMITED\certificate issued on 20/09/95 (4 pages)
19 September 1995Company name changed crusader hotels LIMITED\certificate issued on 20/09/95 (4 pages)
5 September 1995Accounts for a dormant company made up to 30 June 1995 (1 page)
5 September 1995Accounts for a dormant company made up to 30 June 1995 (1 page)
30 March 1995Accounts for a dormant company made up to 30 June 1994 (1 page)
30 March 1995Accounts for a dormant company made up to 30 June 1994 (1 page)