Company NameE.D.C. Lord Management
DirectorsArthur Robert Wright and Paul Brent Urwin
Company StatusActive
Company Number02002502
CategoryPrivate Unlimited Company
Incorporation Date20 March 1986(38 years, 1 month ago)
Previous NameE.D.C. Lord & Co.

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Arthur Robert Wright
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed06 January 1993(6 years, 9 months after company formation)
Appointment Duration31 years, 4 months
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressNavarac
Avenue Road
Maidenhead
Berkshire
SL6 1UG
Director NameMr Paul Brent Urwin
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed04 January 1996(9 years, 9 months after company formation)
Appointment Duration28 years, 4 months
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressQuorndon
Newlands Drive
Maidenhead
Berkshire
SL6 4LL
Secretary NameMr Paul Brent Urwin
NationalityBritish
StatusCurrent
Appointed04 January 1996(9 years, 9 months after company formation)
Appointment Duration28 years, 4 months
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressQuorndon
Newlands Drive
Maidenhead
Berkshire
SL6 4LL
Director NameMartin Leon Lazarus
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1991(5 years, 9 months after company formation)
Appointment Duration1 year (resigned 06 January 1993)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressHermitage Gate Clamp Hill
Stanmore
Middlesex
HA7 3JP
Director NameSam Samuels
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1991(5 years, 9 months after company formation)
Appointment Duration4 years (resigned 04 January 1996)
RoleSolicitor
Correspondence AddressStoney Acre 10 Camp Road
Gerrards Cross
Buckinghamshire
SL9 7PE
Secretary NameSam Samuels
NationalityBritish
StatusResigned
Appointed29 December 1991(5 years, 9 months after company formation)
Appointment Duration4 years (resigned 04 January 1996)
RoleCompany Director
Correspondence AddressStoney Acre 10 Camp Road
Gerrards Cross
Buckinghamshire
SL9 7PE

Contact

Websiteedclord.co.uk
Email address[email protected]
Telephone020 88489988
Telephone regionLondon

Location

Registered AddressWaterside House
Riverside Way
Uxbridge
Middlesex
UB8 2YF
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardUxbridge South
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Shareholders

1 at £1Arthur Robert Wright
50.00%
Ordinary
1 at £1Mr Paul Brent Urwin
50.00%
Ordinary

Financials

Year2014
Net Worth-£2,055
Cash£2
Current Liabilities£2,057

Accounts

Accounts CategoryAccounts Type Not Available
Accounts Year End30 April

Returns

Latest Return8 December 2023 (4 months, 3 weeks ago)
Next Return Due22 December 2024 (7 months, 3 weeks from now)

Filing History

22 December 2023Confirmation statement made on 8 December 2023 with updates (4 pages)
5 June 2023Registered office address changed from One the Square Heathrow Southall Lane Southall Middlesex UB2 5NH United Kingdom to Waterside House Riverside Way Uxbridge Middlesex UB8 2YF on 5 June 2023 (1 page)
20 February 2023Appointment of Mr Thomas Phillip Urwin as a director on 20 February 2023 (2 pages)
20 February 2023Cessation of Arthur Robert Wright as a person with significant control on 20 February 2023 (1 page)
20 February 2023Termination of appointment of Arthur Robert Wright as a director on 20 February 2023 (1 page)
30 December 2022Confirmation statement made on 8 December 2022 with no updates (3 pages)
8 December 2021Confirmation statement made on 8 December 2021 with no updates (3 pages)
15 February 2021Confirmation statement made on 14 December 2020 with no updates (3 pages)
20 December 2019Confirmation statement made on 14 December 2019 with no updates (3 pages)
10 October 2019Registered office address changed from Link House 1200 Uxbridge Road Hayes Middx UB4 8JD to One the Square Heathrow Southall Lane Southall Middlesex UB2 5NH on 10 October 2019 (1 page)
19 December 2018Confirmation statement made on 14 December 2018 with no updates (3 pages)
18 January 2018Confirmation statement made on 14 December 2017 with no updates (3 pages)
23 December 2016Confirmation statement made on 14 December 2016 with updates (6 pages)
23 December 2016Confirmation statement made on 14 December 2016 with updates (6 pages)
11 January 2016Annual return made up to 14 December 2015 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 2
(5 pages)
11 January 2016Annual return made up to 14 December 2015 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 2
(5 pages)
9 January 2015Annual return made up to 14 December 2014 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 2
(5 pages)
9 January 2015Annual return made up to 14 December 2014 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 2
(5 pages)
18 December 2013Annual return made up to 14 December 2013 with a full list of shareholders
Statement of capital on 2013-12-18
  • GBP 2
(5 pages)
18 December 2013Annual return made up to 14 December 2013 with a full list of shareholders
Statement of capital on 2013-12-18
  • GBP 2
(5 pages)
14 January 2013Annual return made up to 14 December 2012 with a full list of shareholders (5 pages)
14 January 2013Annual return made up to 14 December 2012 with a full list of shareholders (5 pages)
11 January 2012Annual return made up to 14 December 2011 with a full list of shareholders (5 pages)
11 January 2012Annual return made up to 14 December 2011 with a full list of shareholders (5 pages)
23 December 2010Annual return made up to 14 December 2010 with a full list of shareholders (6 pages)
23 December 2010Register(s) moved to registered office address (1 page)
23 December 2010Annual return made up to 14 December 2010 with a full list of shareholders (6 pages)
23 December 2010Register(s) moved to registered office address (1 page)
20 December 2009Register(s) moved to registered inspection location (1 page)
20 December 2009Annual return made up to 14 December 2009 with a full list of shareholders (5 pages)
20 December 2009Register(s) moved to registered inspection location (1 page)
20 December 2009Annual return made up to 14 December 2009 with a full list of shareholders (5 pages)
18 December 2009Director's details changed for Mr Arthur Robert Wright on 1 October 2009 (2 pages)
18 December 2009Register inspection address has been changed (1 page)
18 December 2009Register inspection address has been changed (1 page)
18 December 2009Director's details changed for Mr Arthur Robert Wright on 1 October 2009 (2 pages)
18 December 2009Director's details changed for Mr Arthur Robert Wright on 1 October 2009 (2 pages)
8 January 2009Return made up to 14/12/08; full list of members (4 pages)
8 January 2009Return made up to 14/12/08; full list of members (4 pages)
12 February 2008Return made up to 14/12/07; full list of members (2 pages)
12 February 2008Return made up to 14/12/07; full list of members (2 pages)
13 November 2007Company name changed E.D.C. lord & co.\certificate issued on 13/11/07 (2 pages)
13 November 2007Company name changed E.D.C. lord & co.\certificate issued on 13/11/07 (2 pages)
11 January 2007Return made up to 14/12/06; full list of members (2 pages)
11 January 2007Return made up to 14/12/06; full list of members (2 pages)
16 January 2006Return made up to 14/12/05; full list of members (7 pages)
16 January 2006Return made up to 14/12/05; full list of members (7 pages)
22 December 2004Return made up to 14/12/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
22 December 2004Return made up to 14/12/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
9 January 2004Return made up to 14/12/03; full list of members (7 pages)
9 January 2004Return made up to 14/12/03; full list of members (7 pages)
10 January 2003Return made up to 14/12/02; full list of members (7 pages)
10 January 2003Return made up to 14/12/02; full list of members (7 pages)
8 January 2002Return made up to 14/12/01; full list of members (6 pages)
8 January 2002Return made up to 14/12/01; full list of members (6 pages)
21 December 2000Return made up to 14/12/00; full list of members (6 pages)
21 December 2000Return made up to 14/12/00; full list of members (6 pages)
20 December 1999Return made up to 14/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 December 1999Return made up to 14/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 January 1999Return made up to 29/12/98; no change of members (6 pages)
12 January 1999Return made up to 29/12/98; no change of members (6 pages)
12 January 1998Return made up to 29/12/97; full list of members (6 pages)
12 January 1998Return made up to 29/12/97; full list of members (6 pages)
17 January 1997Return made up to 29/12/96; no change of members (4 pages)
17 January 1997Return made up to 29/12/96; no change of members (4 pages)
24 May 1996Accounts for a dormant company made up to 30 April 1996 (2 pages)
24 May 1996Accounts for a dormant company made up to 30 April 1996 (2 pages)
23 January 1996Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
23 January 1996Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
11 January 1996Return made up to 29/12/95; full list of members (6 pages)
11 January 1996Return made up to 29/12/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (19 pages)