Ashendon
Aylesbury
Buckinghamshire
HP18 0HX
Secretary Name | Mrs Fiona Margaret Duncombe |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 September 2007(14 years, 11 months after company formation) |
Appointment Duration | 7 years, 6 months (closed 07 April 2015) |
Role | Chartered Accountant |
Correspondence Address | 16 Georgian Close Maidenblower Crawley West Sussex RH10 7RE |
Director Name | Mr Neil Andrew Morling |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 June 2012(19 years, 7 months after company formation) |
Appointment Duration | 2 years, 10 months (closed 07 April 2015) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 34 York Way London N1 9AB |
Director Name | Mr David Neil Sparrow |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 1992(1 day after company formation) |
Appointment Duration | 3 years, 11 months (resigned 01 October 1996) |
Role | Chartered Quantity Surveyor |
Correspondence Address | 15 Woodlands Brookmans Park Hatfield Hertfordshire AL9 7AN |
Secretary Name | Mr Donald Brook |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 October 1992(1 day after company formation) |
Appointment Duration | 1 year, 7 months (resigned 30 May 1994) |
Role | Company Director |
Correspondence Address | Deepwood 77 Copthorne Road Felbridge East Grinstead West Sussex RH19 2PB |
Director Name | Dr David Richard Stevens |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 01 August 1993(9 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 2 months (resigned 12 October 1994) |
Role | Psychologist |
Correspondence Address | 50 Railway Parade Wentworth Falls New South Wales 2782 |
Director Name | John Edward Michael Whiteman |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 03 June 1994(1 year, 7 months after company formation) |
Appointment Duration | 4 years (resigned 30 June 1998) |
Role | Managing Director |
Correspondence Address | 91 Acreman Street Sherbourne Dorset DT9 3PH |
Secretary Name | Mr Allan Malcolm Stevenson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 July 1994(1 year, 8 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 01 May 2003) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Luffness Mains Aberlady East Lothian EH32 0PZ Scotland |
Director Name | Mr Allan Malcolm Stevenson |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1995(2 years, 5 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 01 May 2003) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Luffness Mains Aberlady East Lothian EH32 0PZ Scotland |
Director Name | Richard John Clare |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1995(2 years, 5 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 01 March 1999) |
Role | Company Director |
Correspondence Address | 53 Galveston Road Putney London SW15 2RZ |
Director Name | Mr Peter Stickland |
---|---|
Date of Birth | May 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1995(2 years, 7 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 30 September 1996) |
Role | Project Manager |
Country of Residence | England |
Correspondence Address | 36 Undercliff Gardens Leigh On Sea Essex SS9 1EA |
Director Name | David Stephen Wood |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1995(2 years, 7 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 30 September 1996) |
Role | Quantity Surveyor |
Correspondence Address | Pell Barn Lower Lane, Eaton Tarporley Cheshire CW6 9AN |
Director Name | Mr Brian Richard Norton |
---|---|
Date of Birth | May 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1996(3 years, 6 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 May 1998) |
Role | Value Management |
Correspondence Address | Beech Cottage Forest Road Horsham West Sussex RH12 4SY |
Director Name | David Neil Sparrow |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1998(5 years, 6 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 02 June 2003) |
Role | Company Director |
Correspondence Address | 53 Mymms Drive Brookmans Park Hatfield Hertfordshire AL9 7AE |
Director Name | Jonathan Domanic French |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1999(6 years, 4 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 November 2000) |
Role | Business Consultant |
Correspondence Address | The Old Post Office Adlestrop Gloucestershire GL56 0YN Wales |
Director Name | Mr Thomas Richard Kane |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1999(6 years, 4 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 November 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Tilings Barn Lane Fairmile Henley On Thames RG9 2JY |
Director Name | John Huw Williams |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1999(6 years, 4 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 November 2000) |
Role | Company Director |
Correspondence Address | 8 Kingscourt Road London SW16 1JB |
Director Name | Mr Malcolm Groat |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2003(10 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 01 May 2004) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | Greenbanks Salisbury Road Blandford Forum Dorset DT11 7SP |
Secretary Name | Mr Malcolm Groat |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 2003(10 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 01 May 2004) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | Greenbanks Salisbury Road Blandford Forum Dorset DT11 7SP |
Director Name | Mr Karim Pabani |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2004(11 years, 6 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 14 September 2007) |
Role | Finance Director |
Correspondence Address | 2 Chipping Vale Emerson Valley Milton Keynes MK4 2JN |
Secretary Name | Mr Karim Pabani |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 2004(11 years, 6 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 14 September 2007) |
Role | Finance Director |
Correspondence Address | 2 Chipping Vale Emerson Valley Milton Keynes MK4 2JN |
Director Name | Mr Richard John Clare |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2008(15 years, 9 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 01 June 2012) |
Role | Quantity Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 331 Ice Wharf New Wharf Road London N1 9RW |
Director Name | Mr Alan Geoffrey Brookes |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2008(15 years, 9 months after company formation) |
Appointment Duration | 2 years (resigned 01 August 2010) |
Role | Surveyor |
Country of Residence | England |
Correspondence Address | Coppice End Cann Lane North Appleton Cheshire WA4 5NF |
Director Name | Mr Matthew John Bennion |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2010(17 years, 9 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 June 2012) |
Role | Partner |
Country of Residence | England |
Correspondence Address | 34 York Way London N1 9AB |
Website | www.echarris.com |
---|---|
Telephone | 020 78122000 |
Telephone region | London |
Registered Address | Echq 34 York Way London N1 9AB |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Caledonian |
Built Up Area | Greater London |
200 at £1 | Ec Harris Group LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2013 (10 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
7 April 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 April 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
23 December 2014 | First Gazette notice for voluntary strike-off (1 page) |
23 December 2014 | First Gazette notice for voluntary strike-off (1 page) |
12 December 2014 | Application to strike the company off the register (3 pages) |
12 December 2014 | Application to strike the company off the register (3 pages) |
6 November 2014 | Annual return made up to 15 October 2014 with a full list of shareholders Statement of capital on 2014-11-06
|
6 November 2014 | Annual return made up to 15 October 2014 with a full list of shareholders Statement of capital on 2014-11-06
|
12 August 2014 | Accounts made up to 31 December 2013 (5 pages) |
12 August 2014 | Accounts made up to 31 December 2013 (5 pages) |
28 October 2013 | Annual return made up to 15 October 2013 with a full list of shareholders (4 pages) |
28 October 2013 | Annual return made up to 15 October 2013 with a full list of shareholders (4 pages) |
22 July 2013 | Accounts made up to 31 December 2012 (5 pages) |
22 July 2013 | Accounts made up to 31 December 2012 (5 pages) |
8 March 2013 | Director's details changed for Mr Philip Anthony Youell on 4 February 2013 (2 pages) |
8 March 2013 | Director's details changed for Mr Philip Anthony Youell on 4 February 2013 (2 pages) |
8 March 2013 | Director's details changed for Mr Philip Anthony Youell on 4 February 2013 (2 pages) |
11 February 2013 | Director's details changed for Mr Philip Anthony Youell on 4 February 2013 (2 pages) |
11 February 2013 | Director's details changed for Mr Philip Anthony Youell on 4 February 2013 (2 pages) |
11 February 2013 | Director's details changed for Mr Philip Anthony Youell on 4 February 2013 (2 pages) |
16 October 2012 | Annual return made up to 15 October 2012 with a full list of shareholders (4 pages) |
16 October 2012 | Annual return made up to 15 October 2012 with a full list of shareholders (4 pages) |
5 September 2012 | Accounts made up to 31 December 2011 (5 pages) |
5 September 2012 | Accounts made up to 31 December 2011 (5 pages) |
6 June 2012 | Termination of appointment of Richard John Clare as a director on 1 June 2012 (1 page) |
6 June 2012 | Appointment of Mr Neil Andrew Morling as a director on 1 June 2012 (2 pages) |
6 June 2012 | Termination of appointment of Richard John Clare as a director on 1 June 2012 (1 page) |
6 June 2012 | Termination of appointment of Richard John Clare as a director on 1 June 2012 (1 page) |
6 June 2012 | Termination of appointment of Matthew John Bennion as a director on 1 June 2012 (1 page) |
6 June 2012 | Appointment of Mr Neil Andrew Morling as a director on 1 June 2012 (2 pages) |
6 June 2012 | Appointment of Mr Neil Andrew Morling as a director on 1 June 2012 (2 pages) |
6 June 2012 | Termination of appointment of Matthew John Bennion as a director on 1 June 2012 (1 page) |
6 June 2012 | Termination of appointment of Matthew John Bennion as a director on 1 June 2012 (1 page) |
21 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
21 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
27 January 2012 | Accounts made up to 30 April 2011 (5 pages) |
27 January 2012 | Accounts made up to 30 April 2011 (5 pages) |
15 November 2011 | Annual return made up to 15 October 2011 with a full list of shareholders (5 pages) |
15 November 2011 | Annual return made up to 15 October 2011 with a full list of shareholders (5 pages) |
10 November 2011 | Current accounting period shortened from 30 April 2012 to 31 December 2011 (1 page) |
10 November 2011 | Current accounting period shortened from 30 April 2012 to 31 December 2011 (1 page) |
13 January 2011 | Full accounts made up to 30 April 2010 (6 pages) |
13 January 2011 | Full accounts made up to 30 April 2010 (6 pages) |
8 November 2010 | Annual return made up to 15 October 2010 with a full list of shareholders (5 pages) |
8 November 2010 | Annual return made up to 15 October 2010 with a full list of shareholders (5 pages) |
1 September 2010 | Director's details changed for Mr Matthew John Bennion on 1 September 2010 (2 pages) |
1 September 2010 | Director's details changed for Mr Matthew John Bennion on 1 September 2010 (2 pages) |
1 September 2010 | Director's details changed for Mr Matthew John Bennion on 1 September 2010 (2 pages) |
27 August 2010 | Appointment of Mr Matthew John Bennion as a director (2 pages) |
27 August 2010 | Termination of appointment of Alan Brookes as a director (1 page) |
27 August 2010 | Termination of appointment of Alan Brookes as a director (1 page) |
27 August 2010 | Appointment of Mr Matthew John Bennion as a director (2 pages) |
23 February 2010 | Full accounts made up to 30 April 2009 (6 pages) |
23 February 2010 | Full accounts made up to 30 April 2009 (6 pages) |
12 November 2009 | Annual return made up to 15 October 2009 with a full list of shareholders (5 pages) |
12 November 2009 | Annual return made up to 15 October 2009 with a full list of shareholders (5 pages) |
11 November 2009 | Director's details changed for Mr Philip Anthony Youell on 11 November 2009 (2 pages) |
11 November 2009 | Director's details changed for Mr Alan Geoffrey Brookes on 11 November 2009 (2 pages) |
11 November 2009 | Director's details changed for Mr Richard John Clare on 11 November 2009 (2 pages) |
11 November 2009 | Director's details changed for Mr Alan Geoffrey Brookes on 11 November 2009 (2 pages) |
11 November 2009 | Director's details changed for Mr Richard John Clare on 11 November 2009 (2 pages) |
11 November 2009 | Director's details changed for Mr Philip Anthony Youell on 11 November 2009 (2 pages) |
25 February 2009 | Registered office changed on 25/02/2009 from echq regent quarter 34 york way london N1 9AB (1 page) |
25 February 2009 | Registered office changed on 25/02/2009 from echq regent quarter 34 york way london N1 9AB (1 page) |
18 November 2008 | Return made up to 15/10/08; full list of members (4 pages) |
18 November 2008 | Return made up to 15/10/08; full list of members (4 pages) |
17 November 2008 | Full accounts made up to 30 April 2008 (6 pages) |
17 November 2008 | Full accounts made up to 30 April 2008 (6 pages) |
19 August 2008 | Director appointed mr richard john clare (1 page) |
19 August 2008 | Director appointed mr alan geoffrey brookes (1 page) |
19 August 2008 | Director appointed mr richard john clare (1 page) |
19 August 2008 | Director appointed mr alan geoffrey brookes (1 page) |
22 December 2007 | Full accounts made up to 30 April 2007 (5 pages) |
22 December 2007 | Full accounts made up to 30 April 2007 (5 pages) |
22 October 2007 | Return made up to 15/10/07; no change of members (7 pages) |
22 October 2007 | Return made up to 15/10/07; no change of members (7 pages) |
19 October 2007 | Secretary resigned;director resigned (1 page) |
19 October 2007 | New secretary appointed (2 pages) |
19 October 2007 | Secretary resigned;director resigned (1 page) |
19 October 2007 | New secretary appointed (2 pages) |
23 August 2007 | Director's particulars changed (1 page) |
23 August 2007 | Director's particulars changed (1 page) |
12 December 2006 | Full accounts made up to 30 April 2006 (5 pages) |
12 December 2006 | Full accounts made up to 30 April 2006 (5 pages) |
9 December 2006 | Registered office changed on 09/12/06 from: 4TH floor lynton house 7/12 tavistock square london WC1H 9LX (1 page) |
9 December 2006 | Registered office changed on 09/12/06 from: 4TH floor lynton house 7/12 tavistock square london WC1H 9LX (1 page) |
13 November 2006 | Return made up to 15/10/06; full list of members (7 pages) |
13 November 2006 | Return made up to 15/10/06; full list of members (7 pages) |
3 March 2006 | Full accounts made up to 30 April 2005 (5 pages) |
3 March 2006 | Full accounts made up to 30 April 2005 (5 pages) |
2 December 2005 | Return made up to 15/10/05; full list of members (7 pages) |
2 December 2005 | Return made up to 15/10/05; full list of members (7 pages) |
14 February 2005 | Return made up to 15/10/04; full list of members (7 pages) |
14 February 2005 | Return made up to 15/10/04; full list of members (7 pages) |
27 January 2005 | Full accounts made up to 30 April 2004 (5 pages) |
27 January 2005 | Full accounts made up to 30 April 2004 (5 pages) |
24 August 2004 | Return made up to 15/10/03; full list of members (7 pages) |
24 August 2004 | Return made up to 15/10/03; full list of members (7 pages) |
25 May 2004 | New secretary appointed;new director appointed (2 pages) |
25 May 2004 | Secretary resigned;director resigned (1 page) |
25 May 2004 | New secretary appointed;new director appointed (2 pages) |
25 May 2004 | Secretary resigned;director resigned (1 page) |
18 December 2003 | Full accounts made up to 30 April 2003 (5 pages) |
18 December 2003 | Full accounts made up to 30 April 2003 (5 pages) |
5 July 2003 | New director appointed (1 page) |
5 July 2003 | New secretary appointed (1 page) |
5 July 2003 | New director appointed (2 pages) |
5 July 2003 | New secretary appointed (1 page) |
5 July 2003 | New director appointed (1 page) |
5 July 2003 | New director appointed (2 pages) |
24 June 2003 | Director resigned (1 page) |
24 June 2003 | Secretary resigned (1 page) |
24 June 2003 | Secretary resigned (1 page) |
24 June 2003 | Director resigned (1 page) |
24 June 2003 | Director resigned (1 page) |
24 June 2003 | Director resigned (1 page) |
16 January 2003 | Return made up to 15/10/02; full list of members (7 pages) |
16 January 2003 | Return made up to 15/10/02; full list of members (7 pages) |
22 December 2002 | Full accounts made up to 30 April 2002 (5 pages) |
22 December 2002 | Full accounts made up to 30 April 2002 (5 pages) |
10 December 2001 | Full accounts made up to 30 April 2001 (8 pages) |
10 December 2001 | Full accounts made up to 30 April 2001 (8 pages) |
15 October 2001 | Return made up to 15/10/01; full list of members
|
15 October 2001 | Return made up to 15/10/01; full list of members
|
10 January 2001 | (4 pages) |
10 January 2001 | (4 pages) |
22 November 2000 | Director resigned (1 page) |
22 November 2000 | Director resigned (1 page) |
22 November 2000 | Director resigned (1 page) |
22 November 2000 | Director resigned (1 page) |
22 November 2000 | Director resigned (1 page) |
22 November 2000 | Director resigned (1 page) |
27 October 2000 | Return made up to 15/10/00; full list of members
|
27 October 2000 | Return made up to 15/10/00; full list of members
|
26 January 2000 | (5 pages) |
26 January 2000 | (5 pages) |
15 October 1999 | Return made up to 15/10/99; full list of members (7 pages) |
15 October 1999 | Return made up to 15/10/99; full list of members (7 pages) |
31 March 1999 | Director resigned (1 page) |
31 March 1999 | New director appointed (2 pages) |
31 March 1999 | Director resigned (1 page) |
31 March 1999 | New director appointed (2 pages) |
31 March 1999 | New director appointed (2 pages) |
31 March 1999 | New director appointed (2 pages) |
31 March 1999 | New director appointed (2 pages) |
31 March 1999 | New director appointed (2 pages) |
4 December 1998 | (5 pages) |
4 December 1998 | (5 pages) |
20 October 1998 | Return made up to 15/10/98; no change of members (4 pages) |
20 October 1998 | Return made up to 15/10/98; no change of members (4 pages) |
14 September 1998 | New director appointed (2 pages) |
14 September 1998 | New director appointed (2 pages) |
24 July 1998 | Director resigned (1 page) |
24 July 1998 | Director resigned (1 page) |
24 July 1998 | Director resigned (1 page) |
24 July 1998 | Director resigned (1 page) |
14 January 1998 | (5 pages) |
14 January 1998 | (5 pages) |
11 November 1997 | Resolutions
|
11 November 1997 | Resolutions
|
30 October 1997 | Return made up to 15/10/97; no change of members (4 pages) |
30 October 1997 | Return made up to 15/10/97; no change of members (4 pages) |
8 January 1997 | Director resigned (1 page) |
8 January 1997 | Director resigned (1 page) |
8 January 1997 | Director resigned (1 page) |
8 January 1997 | Director resigned (1 page) |
8 January 1997 | Director resigned (1 page) |
8 January 1997 | Director resigned (1 page) |
3 January 1997 | Particulars of mortgage/charge (3 pages) |
3 January 1997 | Particulars of mortgage/charge (3 pages) |
16 December 1996 | (6 pages) |
16 December 1996 | (6 pages) |
7 November 1996 | Return made up to 15/10/96; full list of members (8 pages) |
7 November 1996 | Return made up to 15/10/96; full list of members (8 pages) |
17 October 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
17 October 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
21 August 1996 | Resolutions
|
21 August 1996 | New director appointed (2 pages) |
21 August 1996 | New director appointed (2 pages) |
21 August 1996 | Resolutions
|
20 December 1995 | (6 pages) |
20 December 1995 | (6 pages) |
17 November 1995 | Return made up to 15/10/95; full list of members
|
17 November 1995 | Return made up to 15/10/95; full list of members
|
16 June 1995 | New director appointed (2 pages) |
16 June 1995 | New director appointed (2 pages) |
16 June 1995 | New director appointed (2 pages) |
16 June 1995 | New director appointed (2 pages) |
24 May 1995 | New director appointed (3 pages) |
24 May 1995 | New director appointed (3 pages) |
4 April 1995 | New director appointed (2 pages) |
4 April 1995 | New director appointed (2 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (7 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (42 pages) |
9 November 1994 | Return made up to 15/10/94; full list of members
|
9 November 1994 | Return made up to 15/10/94; full list of members
|
25 October 1993 | Return made up to 15/10/93; full list of members (5 pages) |
25 October 1993 | Return made up to 15/10/93; full list of members (5 pages) |