Ethical Apparel Africa (eaa) Limited TOOTING


Founded in 2015, Ethical Apparel Africa (eaa), classified under reg no. 09712483 is an active company. Currently registered at 1 Eastbourne Road SW17 9EG, Tooting the company has been in the business for nine years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on Saturday 31st December 2022.

The company has 2 directors, namely Paloma P., Keren P.. Of them, Keren P. has been with the company the longest, being appointed on 31 July 2015 and Paloma P. has been with the company for the least time - from 1 May 2016. As of 10 May 2024, there were 3 ex directors - Mark P., Paloma P. and others listed below. There were no ex secretaries.

Ethical Apparel Africa (eaa) Limited Address / Contact

Office Address 1 Eastbourne Road
Town Tooting
Post code SW17 9EG
Country of origin United Kingdom

Company Information / Profile

Registration Number 09712483
Date of Incorporation Fri, 31st Jul 2015
Industry Agents involved in the sale of textiles, clothing, fur, footwear and leather goods
End of financial Year 31st December
Company age 9 years old
Account next due date Mon, 30th Sep 2024 (143 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 21st Dec 2023 (2023-12-21)
Last confirmation statement dated Wed, 7th Dec 2022

Company staff

Paloma P.

Position: Director

Appointed: 01 May 2016

Keren P.

Position: Director

Appointed: 31 July 2015

Mark P.

Position: Director

Appointed: 31 July 2015

Resigned: 01 September 2016

Paloma P.

Position: Director

Appointed: 31 July 2015

Resigned: 03 August 2015

Flavius S.

Position: Director

Appointed: 31 July 2015

Resigned: 03 August 2015

People with significant control

The register of PSCs that own or have control over the company includes 2 names. As we established, there is Keren P. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another entity in the PSC register is Paloma S. This PSC owns 25-50% shares and has 25-50% voting rights.

Keren P.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Paloma S.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-07-312017-07-312018-07-312019-07-31
Net Worth-1 090   
Balance Sheet
Cash Bank On Hand5 503139 12655 71886 798
Current Assets78 714189 936299 338283 897
Debtors73 21141 398243 620197 099
Net Assets Liabilities-1 090107 601  
Other Debtors5 4501 7684 82030 856
Property Plant Equipment1 0902 1225 41534 439
Cash Bank In Hand5 503   
Tangible Fixed Assets1 090   
Reserves/Capital
Called Up Share Capital100   
Profit Loss Account Reserve-1 190   
Shareholder Funds-1 090   
Other
Accumulated Depreciation Impairment Property Plant Equipment3641 0612 3666 365
Average Number Employees During Period281011
Corporation Tax Payable182   
Corporation Tax Recoverable 182  
Creditors80 67684 45767 74568 750
Deferred Tax Asset Debtors 9 41229 12066 408
Increase From Depreciation Charge For Year Property Plant Equipment 7931 9453 999
Issue Convertible Notes For Consideration Net Tax Increase In Equity   172 075
Issue Equity Instruments100151 138214 253 
Net Current Assets Liabilities-1 962105 479231 593215 147
Number Shares Issued Fully Paid 1 143  
Other Creditors45 04049 68049 18042 342
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 96640 
Other Disposals Property Plant Equipment 3801 502 
Par Value Share11  
Profit Loss-1 190-42 447-84 846-159 497
Property Plant Equipment Gross Cost1 4543 1837 78140 804
Provisions For Liabilities Balance Sheet Subtotal218   
Total Additions Including From Business Combinations Property Plant Equipment 2 1096 10033 023
Total Assets Less Current Liabilities-872107 601237 008249 586
Trade Creditors Trade Payables35 45434 77718 56526 408
Trade Debtors Trade Receivables67 76139 448209 68099 835
Director Remuneration  72 85583 094
Creditors Due Within One Year80 676   
Number Shares Allotted100   
Provisions For Liabilities Charges218   
Share Capital Allotted Called Up Paid100   

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Confirmation statement with updates Thursday 7th December 2023
filed on: 11th, January 2024
Free Download (5 pages)

Company search

Advertisements