Company NameArcadis International Holdings Limited
Company StatusActive
Company Number02824756
CategoryPrivate Limited Company
Incorporation Date7 June 1993(30 years, 10 months ago)
Previous NameEC Harris Holdings Limited

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Secretary NameMrs Fiona Margaret Duncombe
NationalityBritish
StatusCurrent
Appointed14 September 2007(14 years, 3 months after company formation)
Appointment Duration16 years, 7 months
RoleChartered Accountant
Correspondence Address80 Fenchurch Street
London
EC3M 4BY
Director NameMr Thomas Trevor Morgan
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed18 October 2021(28 years, 4 months after company formation)
Appointment Duration2 years, 6 months
RolePartner
Country of ResidenceUnited Kingdom
Correspondence Address80 Fenchurch Street
London
EC3M 4BY
Director NameMr Mahmoud Bakir Ahmad Alghita
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed18 October 2021(28 years, 4 months after company formation)
Appointment Duration2 years, 6 months
RoleSmd Rail
Country of ResidenceEngland
Correspondence Address80 Fenchurch Street
London
EC3M 4BY
Director NameMrs Sian Whittaker
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2022(29 years, 6 months after company formation)
Appointment Duration1 year, 4 months
RoleCommercial & Operations Director
Country of ResidenceUnited Kingdom
Correspondence Address80 Fenchurch Street
London
EC3M 4BY
Director NameMr Gavin Nicholas Tait
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1993(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 High Street
Ramsbury
Marlborough
Wiltshire
SN8 2PA
Director NameMr Keith Andrews
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed25 October 1993(4 months, 2 weeks after company formation)
Appointment Duration3 years (resigned 30 October 1996)
RoleChartered Quantity Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressBrogdell Cottage Lower Gustard Wood
Wheathampstead
Hertfordshire
AL4 8RT
Director NameMr Richard John Clare
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed25 October 1993(4 months, 2 weeks after company formation)
Appointment Duration18 years, 7 months (resigned 01 June 2012)
RoleChartered Quantity Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address331 Ice Wharf
New Wharf Road
London
N1 9RW
Secretary NameMr Donald Brook
NationalityBritish
StatusResigned
Appointed27 October 1993(4 months, 3 weeks after company formation)
Appointment Duration6 months (resigned 01 May 1994)
RoleCompany Director
Correspondence AddressDeepwood 77 Copthorne Road
Felbridge
East Grinstead
West Sussex
RH19 2PB
Secretary NameMr Allan Malcolm Stevenson
NationalityBritish
StatusResigned
Appointed11 July 1994(1 year, 1 month after company formation)
Appointment Duration8 years, 10 months (resigned 19 May 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLuffness Mains
Aberlady
East Lothian
EH32 0PZ
Scotland
Director NameLisa Foster
Date of BirthMarch 1959 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed01 September 1995(2 years, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 30 October 1996)
RoleConsultant
Correspondence Address10 Elm Row
London
NW3 1AA
Director NameMr Philip Anthony Youell
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2003(9 years, 11 months after company formation)
Appointment Duration11 years, 7 months (resigned 01 January 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTullig House 5 The Close
Ashendon
Aylesbury
Buckinghamshire
HP18 0HX
Secretary NameMr Malcolm Groat
NationalityBritish
StatusResigned
Appointed19 May 2003(9 years, 11 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 01 May 2004)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressGreenbanks
Salisbury Road
Blandford Forum
Dorset
DT11 7SP
Secretary NameMr Karim Pabani
NationalityBritish
StatusResigned
Appointed01 May 2004(10 years, 11 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
Director NameMr Karim Pabani
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2006(13 years after company formation)
Appointment Duration1 year, 2 months (resigned 14 September 2007)
RoleChief Financial Officer
Correspondence Address2 Chipping Vale
Emerson Valley
Milton Keynes
MK4 2JN
Director NameMr Alan Geoffrey Brookes
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2008(15 years, 1 month after company formation)
Appointment Duration2 years (resigned 01 August 2010)
RoleSurveyor
Country of ResidenceEngland
Correspondence AddressCoppice End Cann Lane North
Appleton
Cheshire
WA4 5NF
Director NameMr Matthew John Bennion
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2010(17 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 Graham David George Kean
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2012(18 years, 12 months after company formation)
Appointment Duration1 year, 9 months (resigned 01 March 2014)
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(18 years, 12 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(18 years, 12 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 Peter Maitland
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2013(19 years, 9 months after company formation)
Appointment Duration2 years, 10 months (resigned 01 January 2016)
RolePartner
Country of ResidencePoland
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 March 2014(20 years, 9 months after company formation)
Appointment Duration5 years, 10 months (resigned 01 January 2020)
RoleChartered Surveyor
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 May 2015(21 years, 11 months after company formation)
Appointment Duration4 years, 3 months (resigned 12 August 2019)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressArcadis House 34 York Way
London
N1 9AB
Director NameMr Mark Allan Cowlard
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2018(24 years, 9 months after company formation)
Appointment Duration3 years, 7 months (resigned 18 October 2021)
RoleRisk And Operations Director
Country of ResidenceEngland
Correspondence Address80 Fenchurch Street
London
EC3M 4BY
Director NameMr Steven James Bromhead
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2018(25 years, 5 months after company formation)
Appointment Duration2 years, 11 months (resigned 18 October 2021)
RoleLlpmember
Country of ResidenceEngland
Correspondence Address80 Fenchurch Street
London
EC3M 4BY
Secretary NameMrs Margot Annabel Day
StatusResigned
Appointed01 November 2018(25 years, 5 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 15 June 2019)
RoleCompany Director
Correspondence AddressArcadis House 34 York Way
London
N1 9AB
Director NameMr Nicholas James Bellew
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed12 August 2019(26 years, 2 months after company formation)
Appointment Duration2 years, 2 months (resigned 18 October 2021)
RoleLlp Member
Country of ResidenceWales
Correspondence Address80 Fenchurch Street
London
EC3M 4BY
Secretary NameMrs Jillian Louise Lawrence
StatusResigned
Appointed01 January 2020(26 years, 7 months after company formation)
Appointment Duration2 years, 3 months (resigned 08 April 2022)
RoleCompany Director
Correspondence Address80 Fenchurch Street
London
EC3M 4BY
Director NameMr Simon Timothy Bimpson
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2021(28 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 December 2022)
RoleManaging Director Water, Energy And
Country of ResidenceUnited Kingdom
Correspondence Address80 Fenchurch Street
London
EC3M 4BY
Director NameJpcord Limited (Corporation)
StatusResigned
Appointed07 June 1993(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB
Secretary NameJpcors Limited (Corporation)
StatusResigned
Appointed07 June 1993(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB
Secretary NameEuropean Registrations Limited (Corporation)
StatusResigned
Appointed07 June 1993(same day as company formation)
Correspondence Address2 Greenhill Avenue
Winchester
Hampshire
SO22 5ED

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

100 at £1E.c. Harris Group LTD
100.00%
Ordinary

Financials

Year2014
Turnover£172,347
Net Worth£1,620,897
Cash£85,341
Current Liabilities£650,000

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 Return19 July 2023 (9 months, 1 week ago)
Next Return Due2 August 2024 (3 months, 1 week from now)

Filing History

14 September 2020Director's details changed for Mr Nicholas James Bellew on 18 August 2020 (2 pages)
15 July 2020Full accounts made up to 31 December 2019 (24 pages)
2 July 2020Secretary's details changed for Mrs Fiona Margaret Duncombe on 2 July 2020 (1 page)
2 July 2020Confirmation statement made on 2 July 2020 with no updates (3 pages)
10 January 2020Appointment of Mrs Jillian Louise Lawrence as a secretary on 1 January 2020 (2 pages)
10 January 2020Termination of appointment of Peter Vincent Madden as a director on 1 January 2020 (1 page)
13 August 2019Termination of appointment of Anne Rosemary Clark as a director on 12 August 2019 (1 page)
13 August 2019Appointment of Mr Nicholas Bellew as a director on 12 August 2019 (2 pages)
24 July 2019Full accounts made up to 31 December 2018 (23 pages)
1 July 2019Confirmation statement made on 1 July 2019 with no updates (3 pages)
17 June 2019Termination of appointment of Margot Annabel Day as a secretary on 15 June 2019 (1 page)
13 November 2018Appointment of Mrs Margot Annabel Day as a secretary on 1 November 2018 (2 pages)
7 November 2018Appointment of Mr Steven James Bromhead as a director on 1 November 2018 (2 pages)
2 October 2018Full accounts made up to 31 December 2017 (24 pages)
28 June 2018Confirmation statement made on 28 June 2018 with updates (4 pages)
21 March 2018Termination of appointment of Alan Geoffrey Brookes as a director on 21 March 2018 (1 page)
21 March 2018Appointment of Mr Mark Allan Cowlard as a director on 21 March 2018 (2 pages)
5 October 2017Full accounts made up to 31 December 2016 (24 pages)
5 October 2017Full accounts made up to 31 December 2016 (24 pages)
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)
21 June 2017Confirmation statement made on 20 June 2017 with updates (5 pages)
21 June 2017Confirmation statement made on 20 June 2017 with updates (5 pages)
5 September 2016Full accounts made up to 31 December 2015 (23 pages)
5 September 2016Full accounts made up to 31 December 2015 (23 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)
10 June 2016Annual return made up to 7 June 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • GBP 100
(5 pages)
10 June 2016Annual return made up to 7 June 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • GBP 100
(5 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)
21 January 2016Termination of appointment of Peter Maitland as a director on 1 January 2016 (1 page)
21 January 2016Termination of appointment of Peter Maitland as a director on 1 January 2016 (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)
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)
18 September 2015Company name changed ec harris holdings LIMITED\certificate issued on 18/09/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-09-14
(3 pages)
18 September 2015Company name changed ec harris holdings LIMITED\certificate issued on 18/09/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-09-14
(3 pages)
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)
25 June 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 100
(6 pages)
25 June 2015Appointment of Mrs Anne Rosemary Clark as a director on 1 May 2015 (2 pages)
25 June 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 100
(6 pages)
25 June 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 100
(6 pages)
25 June 2015Appointment of Mrs Anne Rosemary Clark as a director on 1 May 2015 (2 pages)
25 June 2015Appointment of Mrs Anne Rosemary Clark as a director on 1 May 2015 (2 pages)
15 May 2015Full accounts made up to 31 December 2014 (13 pages)
15 May 2015Full accounts made up to 31 December 2014 (13 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 Philip Anthony Youell 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)
12 August 2014Full accounts made up to 31 December 2013 (13 pages)
12 August 2014Full accounts made up to 31 December 2013 (13 pages)
9 June 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 100
(6 pages)
9 June 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 100
(6 pages)
9 June 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 100
(6 pages)
4 March 2014Appointment of Mr Peter Vincent Madden as a director (2 pages)
4 March 2014Appointment of Mr Peter Vincent Madden as a director (2 pages)
4 March 2014Appointment of Mr Alan Geoffrey Brookes as a director (2 pages)
4 March 2014Appointment of Mr Alan Geoffrey Brookes as a director (2 pages)
4 March 2014Termination of appointment of Graham Kean as a director (1 page)
4 March 2014Termination of appointment of Graham Kean as a director (1 page)
22 July 2013Full accounts made up to 31 December 2012 (13 pages)
22 July 2013Full accounts made up to 31 December 2012 (13 pages)
19 June 2013Annual return made up to 7 June 2013 with a full list of shareholders (6 pages)
19 June 2013Annual return made up to 7 June 2013 with a full list of shareholders (6 pages)
19 June 2013Annual return made up to 7 June 2013 with a full list of shareholders (6 pages)
10 April 2013Appointment of Mr Peter Maitland as a director (2 pages)
10 April 2013Appointment of Mr Peter Maitland 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 September 2012Full accounts made up to 31 December 2011 (11 pages)
5 September 2012Full accounts made up to 31 December 2011 (11 pages)
7 June 2012Annual return made up to 7 June 2012 with a full list of shareholders (5 pages)
7 June 2012Annual return made up to 7 June 2012 with a full list of shareholders (5 pages)
7 June 2012Annual return made up to 7 June 2012 with a full list of shareholders (5 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 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 Mathew John Riley as a director (2 pages)
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 Graham David George Kean 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)
27 January 2012Full accounts made up to 30 April 2011 (10 pages)
27 January 2012Full accounts made up to 30 April 2011 (10 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)
5 July 2011Annual return made up to 7 June 2011 with a full list of shareholders (5 pages)
5 July 2011Annual return made up to 7 June 2011 with a full list of shareholders (5 pages)
5 July 2011Annual return made up to 7 June 2011 with a full list of shareholders (5 pages)
13 January 2011Full accounts made up to 30 April 2010 (10 pages)
13 January 2011Full accounts made up to 30 April 2010 (10 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 2010Termination of appointment of Alan Brookes as a director (1 page)
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)
27 August 2010Termination of appointment of Alan Brookes as a director (1 page)
5 July 2010Annual return made up to 7 June 2010 with a full list of shareholders (5 pages)
5 July 2010Annual return made up to 7 June 2010 with a full list of shareholders (5 pages)
5 July 2010Annual return made up to 7 June 2010 with a full list of shareholders (5 pages)
23 February 2010Full accounts made up to 30 April 2009 (9 pages)
23 February 2010Full accounts made up to 30 April 2009 (9 pages)
24 June 2009Return made up to 07/06/09; full list of members (4 pages)
24 June 2009Return made up to 07/06/09; full list of members (4 pages)
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 (9 pages)
17 November 2008Full accounts made up to 30 April 2008 (9 pages)
12 August 2008Director appointed mr alan geoffrey brookes (1 page)
12 August 2008Director appointed mr alan geoffrey brookes (1 page)
8 July 2008Registered office changed on 08/07/2008 from echq regent quarter 34 york way london N1 9AB (1 page)
8 July 2008Return made up to 07/06/08; full list of members (3 pages)
8 July 2008Registered office changed on 08/07/2008 from echq regent quarter 34 york way london N1 9AB (1 page)
8 July 2008Return made up to 07/06/08; full list of members (3 pages)
22 December 2007Full accounts made up to 30 April 2007 (6 pages)
22 December 2007Full accounts made up to 30 April 2007 (6 pages)
19 October 2007Secretary resigned;director resigned (1 page)
19 October 2007Secretary resigned;director resigned (1 page)
19 October 2007New secretary appointed (2 pages)
19 October 2007New secretary appointed (2 pages)
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)
25 June 2007Return made up to 07/06/07; full list of members (7 pages)
25 June 2007Return made up to 07/06/07; full list of members (7 pages)
12 December 2006Full accounts made up to 30 April 2006 (6 pages)
12 December 2006Full accounts made up to 30 April 2006 (6 pages)
9 December 2006Registered office changed on 09/12/06 from: c/o e c harris lynton house 7-12 tavistock square london WC1H 9LX (1 page)
9 December 2006Registered office changed on 09/12/06 from: c/o e c harris lynton house 7-12 tavistock square london WC1H 9LX (1 page)
9 August 2006New director appointed (2 pages)
9 August 2006New director appointed (2 pages)
13 July 2006Return made up to 07/06/06; full list of members (7 pages)
13 July 2006Return made up to 07/06/06; full list of members (7 pages)
23 February 2006Full accounts made up to 30 April 2005 (6 pages)
23 February 2006Full accounts made up to 30 April 2005 (6 pages)
12 July 2005Return made up to 07/06/05; full list of members (7 pages)
12 July 2005Return made up to 07/06/05; full list of members (7 pages)
27 January 2005Full accounts made up to 30 April 2004 (6 pages)
27 January 2005Full accounts made up to 30 April 2004 (6 pages)
2 June 2004Return made up to 07/06/04; full list of members (7 pages)
2 June 2004Return made up to 07/06/04; full list of members (7 pages)
25 May 2004New secretary appointed (2 pages)
25 May 2004Secretary resigned (1 page)
25 May 2004New secretary appointed (2 pages)
25 May 2004Secretary resigned (1 page)
18 December 2003Full accounts made up to 30 April 2003 (5 pages)
18 December 2003Full accounts made up to 30 April 2003 (5 pages)
23 July 2003New secretary appointed (2 pages)
23 July 2003New secretary appointed (2 pages)
2 July 2003Company name changed ec harris LTD.\certificate issued on 02/07/03 (2 pages)
2 July 2003Company name changed ec harris LTD.\certificate issued on 02/07/03 (2 pages)
24 June 2003Secretary resigned (1 page)
24 June 2003New director appointed (2 pages)
24 June 2003Secretary resigned (1 page)
24 June 2003New director appointed (2 pages)
19 June 2003Return made up to 07/06/03; full list of members (6 pages)
19 June 2003Return made up to 07/06/03; full list of members (6 pages)
1 May 2003Company name changed the access audit company LIMITED\certificate issued on 01/05/03 (2 pages)
1 May 2003Company name changed the access audit company LIMITED\certificate issued on 01/05/03 (2 pages)
22 December 2002Full accounts made up to 30 April 2002 (5 pages)
22 December 2002Full accounts made up to 30 April 2002 (5 pages)
11 June 2002Return made up to 07/06/02; full list of members (6 pages)
11 June 2002Return made up to 07/06/02; full list of members (6 pages)
10 December 2001Full accounts made up to 30 April 2001 (5 pages)
10 December 2001Full accounts made up to 30 April 2001 (5 pages)
27 June 2001Return made up to 07/06/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
27 June 2001Return made up to 07/06/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
10 January 2001Full accounts made up to 30 April 2000 (5 pages)
10 January 2001Full accounts made up to 30 April 2000 (5 pages)
12 June 2000Return made up to 07/06/00; full list of members (6 pages)
12 June 2000Return made up to 07/06/00; full list of members (6 pages)
26 January 2000Accounts for a small company made up to 30 April 1999 (4 pages)
26 January 2000Accounts for a small company made up to 30 April 1999 (4 pages)
23 June 1999Return made up to 07/06/99; full list of members (6 pages)
23 June 1999Return made up to 07/06/99; full list of members (6 pages)
4 December 1998Accounts for a small company made up to 30 April 1998 (4 pages)
4 December 1998Accounts for a small company made up to 30 April 1998 (4 pages)
14 January 1998Accounts for a small company made up to 30 April 1997 (4 pages)
14 January 1998Accounts for a small company made up to 30 April 1997 (4 pages)
6 June 1997Return made up to 07/06/97; full list of members (6 pages)
6 June 1997Return made up to 07/06/97; full list of members (6 pages)
8 January 1997Director resigned (1 page)
8 January 1997Director resigned (1 page)
8 January 1997Director resigned (1 page)
8 January 1997Director resigned (1 page)
8 January 1997Director resigned (1 page)
8 January 1997Director resigned (1 page)
16 December 1996Accounts for a small company made up to 30 April 1996 (5 pages)
16 December 1996Accounts for a small company made up to 30 April 1996 (5 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)
8 July 1996Return made up to 07/06/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 July 1996Return made up to 07/06/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 December 1995Accounts for a small company made up to 30 April 1995 (5 pages)
20 December 1995Accounts for a small company made up to 30 April 1995 (5 pages)
13 October 1995New director appointed (2 pages)
13 October 1995New director appointed (2 pages)
7 June 1993Incorporation (18 pages)
7 June 1993Incorporation (18 pages)