Company NameArcadis International Limited
DirectorsKamiran Abdul Razzak Ibrahim and Irfan Gani
Company StatusActive
Company Number02272191
CategoryPrivate Limited Company
Incorporation Date29 June 1988(35 years, 10 months ago)
Previous NameE C Harris International Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management
SIC 71122Engineering related scientific and technical consulting activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities
SIC 74902Quantity surveying activities

Directors

Director NameMr Kamiran Abdul Razzak Ibrahim
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2017(29 years after company formation)
Appointment Duration6 years, 9 months
RoleCheif Exective Officer - Me
Country of ResidenceUnited Arab Emirates
Correspondence AddressArcadis House 34 York Way
London
N1 9AB
Director NameMr Irfan Gani
Date of BirthDecember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed10 June 2021(32 years, 11 months after company formation)
Appointment Duration2 years, 10 months
RoleOperations Director
Country of ResidenceSaudi Arabia
Correspondence Address80 Fenchurch Street
London
EC3M 4BY
Secretary NameMr Irfan Gani
StatusCurrent
Appointed01 May 2022(33 years, 10 months after company formation)
Appointment Duration1 year, 11 months
RoleCompany Director
Correspondence Address80 Fenchurch Street
London
EC3M 4BY
Director NameMr Paul Barry
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed27 November 1991(3 years, 5 months after company formation)
Appointment Duration11 years, 5 months (resigned 01 May 2003)
RoleChartered Quantity Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address30 Half Moon Lane
London
SE24 9HU
Director NameMichael John Paddon
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed27 November 1991(3 years, 5 months after company formation)
Appointment Duration8 years, 5 months (resigned 01 May 2000)
RoleChartered Quantity Surveyor
Correspondence AddressOld School House Station Road
Thurstaston
Wirral
Merseyside
CH61 0HL
Wales
Director NameMr John Charles Oswald
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed27 November 1991(3 years, 5 months after company formation)
Appointment Duration3 years, 5 months (resigned 01 May 1995)
RoleChartered Quantity Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address12 Cliff Road
Cowes
Isle Of Wight
PO31 8BN
Secretary NameMr Donald Brook
NationalityBritish
StatusResigned
Appointed27 November 1991(3 years, 5 months after company formation)
Appointment Duration2 years, 5 months (resigned 01 May 1994)
RoleCompany Director
Correspondence AddressDeepwood 77 Copthorne Road
Felbridge
East Grinstead
West Sussex
RH19 2PB
Director NameRichard John Clare
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed10 August 1993(5 years, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 01 May 1995)
RoleChartered Quantity Surveyor
Correspondence Address53 Galveston Road
Putney
London
SW15 2RZ
Director NameRichard Charles Allen Granger
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1993(5 years, 4 months after company formation)
Appointment Duration14 years, 8 months (resigned 01 July 2008)
RoleChartered Surveyor
Correspondence Address33 Lexham Mews
Kensington
London
W8 6JW
Secretary NameMr Allan Malcolm Stevenson
NationalityBritish
StatusResigned
Appointed11 July 1994(6 years after company formation)
Appointment Duration8 years, 9 months (resigned 01 May 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLuffness Mains
Aberlady
East Lothian
EH32 0PZ
Scotland
Director NameKeith Frank John Guerrier
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1996(7 years, 10 months after company formation)
Appointment Duration4 years (resigned 01 May 2000)
RoleSurveyor
Correspondence AddressFidlers Hall Shackleford Road
Shackleford
Godalming
Surrey
GU8 6AE
Director NameMr Richard John Clare
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1998(9 years, 10 months after company formation)
Appointment Duration14 years, 1 month (resigned 01 June 2012)
RoleQuantity Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address331 Ice Wharf
New Wharf Road
London
N1 9RW
Director NameMr William Mark Holden
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1998(10 years, 3 months after company formation)
Appointment Duration2 years, 1 month (resigned 01 November 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Avenue Road
Stratford Upon Avon
Warwickshire
CV37 6UW
Director NameRichard Bjorn Ellis
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1999(10 years, 10 months after company formation)
Appointment Duration4 years, 3 months (resigned 01 August 2003)
RoleChartered Surveyor
Correspondence Address56 Duchess Avenue
No 01-09 The Dominion
Duchess Crest
Singapore
Director NameMr Charles Ainsworth Lewis
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2000(12 years, 4 months after company formation)
Appointment Duration9 years, 6 months (resigned 30 April 2010)
RoleChartered Surveyor
Country of ResidenceCzech Republic
Correspondence AddressApartment No 4
Zahrebska 35
Prague 2
12000
Foreign
Director NameTamas Mario Fonda
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityHungarian
StatusResigned
Appointed01 May 2001(12 years, 10 months after company formation)
Appointment Duration1 year, 6 months (resigned 04 November 2002)
RoleConsultant
Correspondence AddressTorokvesz Ut 95-97-B
H-1025 Budapest
Foreign
Director NameMr Michael Andrew Pearce
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2001(12 years, 10 months after company formation)
Appointment Duration8 years, 4 months (resigned 01 September 2009)
RoleConsultant
Country of ResidenceEngland
Correspondence Address70 Haven Road
Poole
Dorset
BH13 7LY
Director NameDavid Neal Lawrence
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2001(12 years, 11 months after company formation)
Appointment Duration3 years, 6 months (resigned 30 November 2004)
RoleConsultant
Correspondence AddressArnold-Schoenburg
Ring 53
14532 Kleinmachnow
Brandenburg
Germany
Director NameRichard Eric Norman McGill
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2002(14 years, 2 months after company formation)
Appointment Duration2 years, 8 months (resigned 01 May 2005)
RoleQuantity Surveyor
Correspondence AddressThe Marlings
Park Drive
Blundellsans
Liverpool
L23 6TW
Director NameMr Malcolm Groat
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2003(14 years, 10 months after company formation)
Appointment Duration1 year (resigned 01 May 2004)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressGreenbanks
Salisbury Road
Blandford Forum
Dorset
DT11 7SP
Director NameMr Andrew Ritchie
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2003(14 years, 10 months after company formation)
Appointment Duration1 year (resigned 01 May 2004)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address61 Field Lane
Appleton
Warrington
Cheshire
WA4 5JR
Secretary NameMr Malcolm Groat
NationalityBritish
StatusResigned
Appointed01 May 2003(14 years, 10 months after company formation)
Appointment Duration1 year (resigned 01 May 2004)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressGreenbanks
Salisbury Road
Blandford Forum
Dorset
DT11 7SP
Director NameMr Karim Pabani
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2004(15 years, 10 months after company formation)
Appointment Duration3 years, 4 months (resigned 14 September 2007)
RoleFinance Director
Correspondence Address2 Chipping Vale
Emerson Valley
Milton Keynes
MK4 2JN
Secretary NameMr Karim Pabani
NationalityBritish
StatusResigned
Appointed01 May 2004(15 years, 10 months after company formation)
Appointment Duration3 years, 4 months (resigned 14 September 2007)
RoleFinance Director
Correspondence Address2 Chipping Vale
Emerson Valley
Milton Keynes
MK4 2JN
Secretary NameMrs Fiona Margaret Duncombe
NationalityBritish
StatusResigned
Appointed14 September 2007(19 years, 2 months after company formation)
Appointment Duration10 years, 6 months (resigned 21 March 2018)
RoleChartered Accountant
Correspondence AddressArcadis House 34 York Way
London
N1 9AB
Director NameMr Alan Geoffrey Brookes
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2008(20 years, 1 month after company formation)
Appointment Duration9 years, 7 months (resigned 21 March 2018)
RoleSurveyor
Country of ResidenceHong Kong
Correspondence AddressArcadis House 34 York Way
London
N1 9AB
Director NameMr Matthew John Bennion
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2010(22 years, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 01 June 2012)
RolePartner
Country of ResidenceEngland
Correspondence Address34 York Way
London
N1 9AB
Director NameMr Keith Lawrence Brooks
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2012(23 years, 11 months after company formation)
Appointment Duration3 years, 9 months (resigned 29 February 2016)
RolePartner
Country of ResidenceUnited Kingdom
Correspondence AddressArcadis House 34 York Way
London
N1 9AB
Director NameMr Mathew John Riley
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2012(23 years, 11 months after company formation)
Appointment Duration4 years, 1 month (resigned 25 July 2016)
RolePartner
Country of ResidenceEngland
Correspondence AddressArcadis House 34 York Way
London
N1 9AB
Director NameMr Graham David George Kean
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2012(23 years, 11 months after company formation)
Appointment Duration2 years, 7 months (resigned 01 January 2015)
RolePartner
Country of ResidenceEngland
Correspondence Address34 York Way
London
N1 9AB
Director NameMr Artyom Ivanovich Chernenkov
Date of BirthMay 1982 (Born 41 years ago)
NationalityRussian
StatusResigned
Appointed01 March 2013(24 years, 8 months after company formation)
Appointment Duration2 years, 10 months (resigned 01 January 2016)
RoleGeneral Director
Country of ResidenceRussia
Correspondence AddressArcadis House 34 York Way
London
N1 9AB
Director NameMr Peter Vincent Madden
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2015(26 years, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 November 2016)
RoleBusiness Executive
Country of ResidenceEngland
Correspondence AddressArcadis House 34 York Way
London
N1 9AB
Director NameMs Anne Rosemary Clark
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2016(27 years, 6 months after company formation)
Appointment Duration10 months (resigned 01 November 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressArcadis House 34 York Way
London
N1 9AB
Director NameMr Graham Matthew Reid
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2016(28 years, 4 months after company formation)
Appointment Duration8 months (resigned 01 July 2017)
RoleChief Executive
Country of ResidenceUAE
Correspondence AddressArcadis House 34 York Way
London
N1 9AB
Director NameMr Johannes Gerardus Ijntema
Date of BirthMay 1974 (Born 50 years ago)
NationalityAustralian
StatusResigned
Appointed01 November 2016(28 years, 4 months after company formation)
Appointment Duration4 years, 7 months (resigned 15 June 2021)
RoleChief Finance Officer
Country of ResidenceUnited Arab Emirates
Correspondence Address80 Fenchurch Street
London
EC3M 4BY
Secretary NameMs Carolyn Gaye Jones
StatusResigned
Appointed21 March 2018(29 years, 9 months after company formation)
Appointment Duration4 years, 1 month (resigned 01 May 2022)
RoleCompany Director
Correspondence AddressApartment 4702 Ascott Park Place
Sheikh Zayed Road, Trade Centre One
Dubai
Uae
United Arab Emirates

Contact

Websiteecharris.com
Telephone020 78122000
Telephone regionLondon

Location

Registered Address80 Fenchurch Street
London
EC3M 4BY
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardTower
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Shareholders

400k at £1Arcadis Group Limited
88.89%
Preference
50k at £1Arcadis Group Limited
11.11%
Ordinary

Financials

Year2014
Turnover£26,182,166
Net Worth£10,878,391
Cash£2,062,514
Current Liabilities£18,134,651

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return23 May 2023 (11 months ago)
Next Return Due6 June 2024 (1 month, 2 weeks from now)

Charges

10 September 2008Delivered on: 27 September 2008
Satisfied on: 8 November 2011
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the companies and limited liability partnerships named therein to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied
23 December 1996Delivered on: 3 January 1997
Satisfied on: 15 March 2012
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied

Filing History

6 October 2023Full accounts made up to 31 December 2022 (31 pages)
23 May 2023Confirmation statement made on 23 May 2023 with no updates (3 pages)
13 March 2023Full accounts made up to 31 December 2021 (30 pages)
1 June 2022Confirmation statement made on 23 May 2022 with no updates (3 pages)
1 June 2022Appointment of Mr Irfan Gani as a secretary on 1 May 2022 (2 pages)
18 May 2022Termination of appointment of Carolyn Gaye Jones as a secretary on 1 May 2022 (1 page)
23 February 2022Full accounts made up to 31 December 2020 (30 pages)
12 July 2021Appointment of Mr Irfan Gani as a director on 10 June 2021 (2 pages)
30 June 2021Termination of appointment of Johannes Gerardus Ijntema as a director on 15 June 2021 (1 page)
14 June 2021Change of details for Arcadis Group Limited as a person with significant control on 14 June 2021 (2 pages)
14 June 2021Registered office address changed from Arcadis House 34 York Way London N1 9AB to 80 Fenchurch Street London EC3M 4BY on 14 June 2021 (1 page)
23 May 2021Confirmation statement made on 23 May 2021 with no updates (3 pages)
11 February 2021Full accounts made up to 31 December 2019 (31 pages)
2 June 2020Confirmation statement made on 28 May 2020 with no updates (3 pages)
28 May 2020Director's details changed for Mr Joahnnes Gerardus Ijntema on 28 May 2020 (2 pages)
29 October 2019Full accounts made up to 31 December 2018 (30 pages)
28 May 2019Confirmation statement made on 28 May 2019 with no updates (3 pages)
6 October 2018Full accounts made up to 31 December 2017 (28 pages)
5 September 2018Confirmation statement made on 5 September 2018 with updates (3 pages)
4 July 2018Confirmation statement made on 4 July 2018 with updates (4 pages)
22 March 2018Appointment of Ms Carolyn Gaye Jones as a secretary on 21 March 2018 (2 pages)
22 March 2018Termination of appointment of Fiona Margaret Duncombe as a secretary on 21 March 2018 (1 page)
21 March 2018Termination of appointment of Alan Geoffrey Brookes as a director on 21 March 2018 (1 page)
4 October 2017Full accounts made up to 31 December 2016 (26 pages)
4 October 2017Full accounts made up to 31 December 2016 (26 pages)
9 August 2017Appointment of Mr Kamiran Abdul Razzak Ibrahim as a director on 1 July 2017 (2 pages)
9 August 2017Appointment of Mr Kamiran Abdul Razzak Ibrahim as a director on 1 July 2017 (2 pages)
8 August 2017Termination of appointment of Graham Matthew Reid as a director on 1 July 2017 (1 page)
8 August 2017Termination of appointment of Graham Matthew Reid as a director on 1 July 2017 (1 page)
22 June 2017Confirmation statement made on 22 June 2017 with updates (4 pages)
22 June 2017Confirmation statement made on 22 June 2017 with updates (4 pages)
15 November 2016Appointment of Mr Joahnnes Gerardus Ijntema as a director on 1 November 2016 (2 pages)
15 November 2016Appointment of Mr Graham Matthew Reid as a director on 1 November 2016 (2 pages)
15 November 2016Appointment of Mr Joahnnes Gerardus Ijntema as a director on 1 November 2016 (2 pages)
15 November 2016Appointment of Mr Graham Matthew Reid as a director on 1 November 2016 (2 pages)
11 November 2016Termination of appointment of John Huw Williams as a director on 1 November 2016 (1 page)
11 November 2016Termination of appointment of Peter Vincent Madden as a director on 1 November 2016 (1 page)
11 November 2016Termination of appointment of Peter Vincent Madden as a director on 1 November 2016 (1 page)
11 November 2016Termination of appointment of Anne Rosemary Clark as a director on 1 November 2016 (1 page)
11 November 2016Termination of appointment of Anne Rosemary Clark as a director on 1 November 2016 (1 page)
11 November 2016Termination of appointment of John Huw Williams as a director on 1 November 2016 (1 page)
7 November 2016Full accounts made up to 31 December 2015 (23 pages)
7 November 2016Full accounts made up to 31 December 2015 (23 pages)
3 November 2016Confirmation statement made on 1 November 2016 with updates (5 pages)
3 November 2016Confirmation statement made on 1 November 2016 with updates (5 pages)
25 July 2016Termination of appointment of Mathew John Riley as a director on 25 July 2016 (1 page)
25 July 2016Termination of appointment of Mathew John Riley as a director on 25 July 2016 (1 page)
27 April 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-04-25
(3 pages)
27 April 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-04-25
(3 pages)
8 March 2016Termination of appointment of Keith Lawrence Brooks as a director on 29 February 2016 (1 page)
8 March 2016Termination of appointment of Keith Lawrence Brooks as a director on 29 February 2016 (1 page)
11 February 2016Appointment of Ms Anne Rosemary Clark as a director on 1 January 2016 (2 pages)
11 February 2016Appointment of Ms Anne Rosemary Clark as a director on 1 January 2016 (2 pages)
21 January 2016Termination of appointment of Artyom Ivanovich Chernenkov as a director on 1 January 2016 (1 page)
21 January 2016Termination of appointment of Artyom Ivanovich Chernenkov as a director on 1 January 2016 (1 page)
12 November 2015Annual return made up to 1 November 2015 with a full list of shareholders
Statement of capital on 2015-11-12
  • GBP 450,000
(7 pages)
12 November 2015Annual return made up to 1 November 2015 with a full list of shareholders
Statement of capital on 2015-11-12
  • GBP 450,000
(7 pages)
12 November 2015Annual return made up to 1 November 2015 with a full list of shareholders
Statement of capital on 2015-11-12
  • GBP 450,000
(7 pages)
7 October 2015Registered office address changed from Echq 34 York Way London N1 9AB to Arcadis House 34 York Way London N1 9AB on 7 October 2015 (1 page)
7 October 2015Registered office address changed from Echq 34 York Way London N1 9AB to Arcadis House 34 York Way London N1 9AB on 7 October 2015 (1 page)
7 October 2015Registered office address changed from Echq 34 York Way London N1 9AB to Arcadis House 34 York Way London N1 9AB on 7 October 2015 (1 page)
23 July 2015Auditor's resignation (2 pages)
23 July 2015Auditor's resignation (2 pages)
7 July 2015Auditor's resignation (1 page)
7 July 2015Auditor's resignation (1 page)
15 May 2015Full accounts made up to 31 December 2014 (20 pages)
15 May 2015Full accounts made up to 31 December 2014 (20 pages)
27 February 2015Termination of appointment of Graham David George Kean as a director on 1 January 2015 (1 page)
27 February 2015Termination of appointment of Philip Anthony Youell as a director on 1 January 2015 (1 page)
27 February 2015Appointment of Mr Peter Vincent Madden as a director on 1 January 2015 (2 pages)
27 February 2015Termination of appointment of Philip Anthony Youell as a director on 1 January 2015 (1 page)
27 February 2015Termination of appointment of Graham David George Kean as a director on 1 January 2015 (1 page)
27 February 2015Termination of appointment of Philip Anthony Youell as a director on 1 January 2015 (1 page)
27 February 2015Appointment of Mr Peter Vincent Madden as a director on 1 January 2015 (2 pages)
27 February 2015Appointment of Mr Peter Vincent Madden as a director on 1 January 2015 (2 pages)
27 February 2015Termination of appointment of Graham David George Kean as a director on 1 January 2015 (1 page)
6 November 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 450,000
(7 pages)
6 November 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 450,000
(7 pages)
6 November 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 450,000
(7 pages)
12 August 2014Full accounts made up to 31 December 2013 (20 pages)
12 August 2014Full accounts made up to 31 December 2013 (20 pages)
4 November 2013Annual return made up to 1 November 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 450,000
(7 pages)
4 November 2013Annual return made up to 1 November 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 450,000
(7 pages)
4 November 2013Annual return made up to 1 November 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 450,000
(7 pages)
1 November 2013Secretary's details changed for Mrs Fiona Margaret Duncombe on 1 November 2013 (1 page)
1 November 2013Director's details changed for Mr Philip Anthony Youell on 1 February 2013 (2 pages)
1 November 2013Director's details changed for Mr John Huw Williams on 1 November 2013 (2 pages)
1 November 2013Director's details changed for Mr Philip Anthony Youell on 1 February 2013 (2 pages)
1 November 2013Secretary's details changed for Mrs Fiona Margaret Duncombe on 1 November 2013 (1 page)
1 November 2013Director's details changed for Mr John Huw Williams on 1 November 2013 (2 pages)
1 November 2013Secretary's details changed for Mrs Fiona Margaret Duncombe on 1 November 2013 (1 page)
1 November 2013Director's details changed for Mr John Huw Williams on 1 November 2013 (2 pages)
1 November 2013Director's details changed for Mr Philip Anthony Youell on 1 February 2013 (2 pages)
4 September 2013Full accounts made up to 31 December 2012 (19 pages)
4 September 2013Full accounts made up to 31 December 2012 (19 pages)
10 April 2013Appointment of Mr Artyom Ivanovich Chernenkov as a director (2 pages)
10 April 2013Appointment of Mr Artyom Ivanovich Chernenkov as a director (2 pages)
8 March 2013Director's details changed for Mr Philip Anthony Youell on 4 February 2013 (2 pages)
8 March 2013Director's details changed for Mr Philip Anthony Youell on 4 February 2013 (2 pages)
8 March 2013Director's details changed for Mr Philip Anthony Youell on 4 February 2013 (2 pages)
8 February 2013Director's details changed for Mr Philip Anthony Youell on 4 February 2013 (2 pages)
8 February 2013Director's details changed for Mr Philip Anthony Youell on 4 February 2013 (2 pages)
8 February 2013Director's details changed for Mr Philip Anthony Youell on 4 February 2013 (2 pages)
11 January 2013Aud stat 519 (1 page)
11 January 2013Aud stat 519 (1 page)
4 January 2013Auditor's resignation (3 pages)
4 January 2013Auditor's resignation (3 pages)
31 December 2012Section 519 (1 page)
31 December 2012Section 519 (1 page)
5 November 2012Annual return made up to 1 November 2012 with a full list of shareholders (8 pages)
5 November 2012Annual return made up to 1 November 2012 with a full list of shareholders (8 pages)
5 November 2012Annual return made up to 1 November 2012 with a full list of shareholders (8 pages)
19 September 2012Full accounts made up to 31 December 2011 (19 pages)
19 September 2012Full accounts made up to 31 December 2011 (19 pages)
6 June 2012Appointment of Mr Mathew John Riley as a director (2 pages)
6 June 2012Termination of appointment of Matthew Bennion as a director (1 page)
6 June 2012Appointment of Mr Graham David George Kean as a director (2 pages)
6 June 2012Appointment of Mr Keith Lawrence Brooks as a director (2 pages)
6 June 2012Appointment of Mr Keith Lawrence Brooks as a director (2 pages)
6 June 2012Termination of appointment of Richard Clare as a director (1 page)
6 June 2012Appointment of Mr Mathew John Riley as a director (2 pages)
6 June 2012Termination of appointment of Matthew Bennion as a director (1 page)
6 June 2012Termination of appointment of Richard Clare as a director (1 page)
6 June 2012Appointment of Mr Graham David George Kean as a director (2 pages)
21 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
21 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
27 January 2012Full accounts made up to 30 April 2011 (17 pages)
27 January 2012Full accounts made up to 30 April 2011 (17 pages)
11 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
11 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
10 November 2011Annual return made up to 1 November 2011 with a full list of shareholders (8 pages)
10 November 2011Annual return made up to 1 November 2011 with a full list of shareholders (8 pages)
10 November 2011Annual return made up to 1 November 2011 with a full list of shareholders (8 pages)
10 November 2011Current accounting period shortened from 30 April 2012 to 31 December 2011 (1 page)
10 November 2011Current accounting period shortened from 30 April 2012 to 31 December 2011 (1 page)
13 January 2011Full accounts made up to 30 April 2010 (14 pages)
13 January 2011Full accounts made up to 30 April 2010 (14 pages)
9 November 2010Annual return made up to 1 November 2010 with a full list of shareholders (8 pages)
9 November 2010Annual return made up to 1 November 2010 with a full list of shareholders (8 pages)
9 November 2010Annual return made up to 1 November 2010 with a full list of shareholders (8 pages)
1 September 2010Director's details changed for Mr Alan Geoffrey Brookes on 1 September 2010 (2 pages)
1 September 2010Director's details changed for Mr Alan Geoffrey Brookes on 1 September 2010 (2 pages)
1 September 2010Director's details changed for Mr Alan Geoffrey Brookes on 1 September 2010 (2 pages)
1 September 2010Director's details changed for Mr Matthew John Bennion on 1 September 2010 (2 pages)
1 September 2010Director's details changed for Mr Matthew John Bennion on 1 September 2010 (2 pages)
1 September 2010Director's details changed for Mr Matthew John Bennion on 1 September 2010 (2 pages)
27 August 2010Appointment of Mr Matthew John Bennion as a director (2 pages)
27 August 2010Appointment of Mr Matthew John Bennion as a director (2 pages)
14 July 2010Termination of appointment of Charles Lewis as a director (1 page)
14 July 2010Termination of appointment of Charles Lewis as a director (1 page)
23 February 2010Full accounts made up to 30 April 2009 (14 pages)
23 February 2010Full accounts made up to 30 April 2009 (14 pages)
25 November 2009Annual return made up to 1 November 2009 with a full list of shareholders (6 pages)
25 November 2009Director's details changed for Charles Ainsworth Lewis on 25 November 2009 (2 pages)
25 November 2009Director's details changed for John Huw Williams on 25 November 2009 (2 pages)
25 November 2009Annual return made up to 1 November 2009 with a full list of shareholders (6 pages)
25 November 2009Annual return made up to 1 November 2009 with a full list of shareholders (6 pages)
25 November 2009Director's details changed for Charles Ainsworth Lewis on 25 November 2009 (2 pages)
25 November 2009Director's details changed for John Huw Williams on 25 November 2009 (2 pages)
2 September 2009Appointment terminated director michael pearce (1 page)
2 September 2009Appointment terminated director michael pearce (1 page)
25 February 2009Registered office changed on 25/02/2009 from echq regent quarter 34 york way london N1 9AB (1 page)
25 February 2009Registered office changed on 25/02/2009 from echq regent quarter 34 york way london N1 9AB (1 page)
17 November 2008Full accounts made up to 30 April 2008 (14 pages)
17 November 2008Full accounts made up to 30 April 2008 (14 pages)
11 November 2008Location of register of members (1 page)
11 November 2008Return made up to 01/11/08; full list of members (5 pages)
11 November 2008Return made up to 01/11/08; full list of members (5 pages)
11 November 2008Location of register of members (1 page)
27 September 2008Particulars of a mortgage or charge / charge no: 2 (9 pages)
27 September 2008Particulars of a mortgage or charge / charge no: 2 (9 pages)
27 August 2008Director appointed mr alan geoffrey brookes (1 page)
27 August 2008Director appointed mr alan geoffrey brookes (1 page)
19 August 2008Appointment terminated director richard granger (1 page)
19 August 2008Appointment terminated director richard granger (1 page)
22 December 2007Full accounts made up to 30 April 2007 (14 pages)
22 December 2007Full accounts made up to 30 April 2007 (14 pages)
5 November 2007Return made up to 01/11/07; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(9 pages)
5 November 2007Return made up to 01/11/07; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(9 pages)
19 October 2007New secretary appointed (2 pages)
19 October 2007Secretary resigned;director resigned (1 page)
19 October 2007New secretary appointed (2 pages)
19 October 2007Secretary resigned;director resigned (1 page)
23 August 2007Director's particulars changed (1 page)
23 August 2007Director's particulars changed (1 page)
23 August 2007Director's particulars changed (1 page)
23 August 2007Director's particulars changed (1 page)
23 August 2007Director's particulars changed (1 page)
23 August 2007Director's particulars changed (1 page)
3 March 2007Full accounts made up to 30 April 2006 (14 pages)
3 March 2007Full accounts made up to 30 April 2006 (14 pages)
9 December 2006Registered office changed on 09/12/06 from: lynton house 7/12 tavistock square london WC1H 9LX (1 page)
9 December 2006Registered office changed on 09/12/06 from: lynton house 7/12 tavistock square london WC1H 9LX (1 page)
5 December 2006Return made up to 01/11/06; full list of members (9 pages)
5 December 2006Return made up to 01/11/06; full list of members (9 pages)
11 October 2006New director appointed (2 pages)
11 October 2006New director appointed (2 pages)
23 February 2006Full accounts made up to 30 April 2005 (13 pages)
23 February 2006Full accounts made up to 30 April 2005 (13 pages)
2 December 2005Return made up to 01/11/05; full list of members (9 pages)
2 December 2005Return made up to 01/11/05; full list of members (9 pages)
1 September 2005Director resigned (1 page)
1 September 2005Director resigned (1 page)
27 January 2005Full accounts made up to 30 April 2004 (13 pages)
27 January 2005Full accounts made up to 30 April 2004 (13 pages)
8 December 2004Director resigned (1 page)
8 December 2004Director resigned (1 page)
6 December 2004Return made up to 01/11/04; full list of members (10 pages)
6 December 2004Return made up to 01/11/04; full list of members (10 pages)
19 August 2004Director resigned (1 page)
19 August 2004Director resigned (1 page)
25 May 2004Secretary resigned;director resigned (1 page)
25 May 2004New secretary appointed;new director appointed (2 pages)
25 May 2004Secretary resigned;director resigned (1 page)
25 May 2004New secretary appointed;new director appointed (2 pages)
15 January 2004Return made up to 01/11/03; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
15 January 2004Return made up to 01/11/03; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
9 January 2004Auditor's resignation (1 page)
9 January 2004Auditor's resignation (1 page)
18 December 2003Full accounts made up to 30 April 2003 (13 pages)
18 December 2003Full accounts made up to 30 April 2003 (13 pages)
19 August 2003Director resigned (1 page)
19 August 2003Director resigned (1 page)
23 July 2003New director appointed (2 pages)
23 July 2003New director appointed (2 pages)
5 July 2003New director appointed (2 pages)
5 July 2003New secretary appointed (2 pages)
5 July 2003New director appointed (2 pages)
5 July 2003New director appointed (2 pages)
5 July 2003New director appointed (2 pages)
5 July 2003New secretary appointed (2 pages)
24 June 2003Secretary resigned (1 page)
24 June 2003Director resigned (1 page)
24 June 2003Director resigned (1 page)
24 June 2003Director resigned (1 page)
24 June 2003Secretary resigned (1 page)
24 June 2003Director resigned (1 page)
24 June 2003Director resigned (1 page)
24 June 2003Director resigned (1 page)
28 February 2003Return made up to 01/11/02; full list of members (11 pages)
28 February 2003Return made up to 01/11/02; full list of members (11 pages)
22 December 2002Full accounts made up to 30 April 2002 (13 pages)
22 December 2002Full accounts made up to 30 April 2002 (13 pages)
19 November 2002Director resigned (1 page)
19 November 2002Director resigned (1 page)
26 September 2002New director appointed (2 pages)
26 September 2002New director appointed (2 pages)
10 December 2001Full accounts made up to 30 April 2001 (12 pages)
10 December 2001Full accounts made up to 30 April 2001 (12 pages)
16 November 2001Return made up to 01/11/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
16 November 2001Return made up to 01/11/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
2 July 2001New director appointed (2 pages)
2 July 2001New director appointed (2 pages)
18 June 2001New director appointed (2 pages)
18 June 2001New director appointed (2 pages)
7 June 2001New director appointed (2 pages)
7 June 2001New director appointed (2 pages)
10 January 2001Full accounts made up to 30 April 2000 (12 pages)
10 January 2001Full accounts made up to 30 April 2000 (12 pages)
15 December 2000New director appointed (2 pages)
15 December 2000New director appointed (2 pages)
20 November 2000Director resigned (1 page)
20 November 2000Director resigned (1 page)
6 November 2000Return made up to 01/11/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
6 November 2000Return made up to 01/11/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
18 July 2000Director resigned (1 page)
18 July 2000Director resigned (1 page)
18 July 2000Director resigned (1 page)
18 July 2000Director resigned (1 page)
26 January 2000Full accounts made up to 30 April 1999 (15 pages)
26 January 2000Full accounts made up to 30 April 1999 (15 pages)
5 November 1999Return made up to 01/11/99; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
5 November 1999Return made up to 01/11/99; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
23 September 1999New director appointed (2 pages)
23 September 1999New director appointed (2 pages)
31 March 1999New director appointed (2 pages)
31 March 1999New director appointed (2 pages)
4 December 1998Full accounts made up to 30 April 1998 (13 pages)
4 December 1998Full accounts made up to 30 April 1998 (13 pages)
20 October 1998New director appointed (2 pages)
20 October 1998New director appointed (2 pages)
8 October 1998New director appointed (2 pages)
8 October 1998New director appointed (2 pages)
24 August 1998New director appointed (2 pages)
24 August 1998New director appointed (2 pages)
14 January 1998Full accounts made up to 30 April 1997 (13 pages)
14 January 1998Full accounts made up to 30 April 1997 (13 pages)
11 November 1997Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(22 pages)
11 November 1997Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(22 pages)
7 November 1997Return made up to 01/11/97; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 November 1997Return made up to 01/11/97; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 January 1997Particulars of mortgage/charge (3 pages)
3 January 1997Particulars of mortgage/charge (3 pages)
16 December 1996Full accounts made up to 30 April 1996 (13 pages)
16 December 1996Full accounts made up to 30 April 1996 (13 pages)
6 November 1996Return made up to 01/11/96; full list of members (8 pages)
6 November 1996Return made up to 01/11/96; full list of members (8 pages)
21 August 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 August 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 August 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 August 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 May 1996New director appointed (2 pages)
15 May 1996New director appointed (2 pages)
20 December 1995Full accounts made up to 30 April 1995 (14 pages)
20 December 1995Full accounts made up to 30 April 1995 (14 pages)
17 November 1995Return made up to 01/11/95; full list of members (6 pages)
17 November 1995Return made up to 01/11/95; full list of members (6 pages)
8 August 1995Director resigned (2 pages)
8 August 1995Director resigned (2 pages)
8 August 1995Director resigned (2 pages)
8 August 1995Director resigned (2 pages)
20 July 1995Director resigned (2 pages)
20 July 1995Director resigned (2 pages)
24 May 1995New director appointed (4 pages)
24 May 1995New director appointed (4 pages)
17 May 1995£ nc 50000/1050000 25/04/95 (1 page)
17 May 1995Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(17 pages)
17 May 1995Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(17 pages)
17 May 1995Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(34 pages)
17 May 1995Ad 25/04/95--------- £ si 400000@1=400000 £ ic 50000/450000 (2 pages)
17 May 1995Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(17 pages)
17 May 1995Ad 25/04/95--------- £ si 400000@1=400000 £ ic 50000/450000 (2 pages)
17 May 1995Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(17 pages)
17 May 1995Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(34 pages)
17 May 1995£ nc 50000/1050000 25/04/95 (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (119 pages)
3 March 1992Memorandum and Articles of Association (50 pages)
3 March 1992Memorandum and Articles of Association (50 pages)
2 March 1992Company name changed ech international LIMITED\certificate issued on 03/03/92 (2 pages)
2 March 1992Company name changed ech international LIMITED\certificate issued on 03/03/92 (2 pages)
25 July 1988Company name changed toots trading LIMITED\certificate issued on 22/07/88 (2 pages)
25 July 1988Company name changed toots trading LIMITED\certificate issued on 22/07/88 (2 pages)
29 June 1988Incorporation (62 pages)
29 June 1988Incorporation (62 pages)