London
EC3M 4BY
Director Name | Mr Thomas Trevor Morgan |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 October 2021(28 years, 4 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Partner |
Country of Residence | United Kingdom |
Correspondence Address | 80 Fenchurch Street London EC3M 4BY |
Director Name | Mr Mahmoud Bakir Ahmad Alghita |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 October 2021(28 years, 4 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Smd Rail |
Country of Residence | England |
Correspondence Address | 80 Fenchurch Street London EC3M 4BY |
Director Name | Mrs Sian Whittaker |
---|---|
Date of Birth | February 1981 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2022(29 years, 6 months after company formation) |
Appointment Duration | 1 year, 4 months |
Role | Commercial & Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | 80 Fenchurch Street London EC3M 4BY |
Director Name | Mr Gavin Nicholas Tait |
---|---|
Date of Birth | June 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1993(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 High Street Ramsbury Marlborough Wiltshire SN8 2PA |
Director Name | Mr Keith Andrews |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 1993(4 months, 2 weeks after company formation) |
Appointment Duration | 3 years (resigned 30 October 1996) |
Role | Chartered Quantity Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Brogdell Cottage Lower Gustard Wood Wheathampstead Hertfordshire AL4 8RT |
Director Name | Mr Richard John Clare |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 1993(4 months, 2 weeks after company formation) |
Appointment Duration | 18 years, 7 months (resigned 01 June 2012) |
Role | Chartered Quantity Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 331 Ice Wharf New Wharf Road London N1 9RW |
Secretary Name | Mr Donald Brook |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 October 1993(4 months, 3 weeks after company formation) |
Appointment Duration | 6 months (resigned 01 May 1994) |
Role | Company Director |
Correspondence Address | Deepwood 77 Copthorne Road Felbridge East Grinstead West Sussex RH19 2PB |
Secretary Name | Mr Allan Malcolm Stevenson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 July 1994(1 year, 1 month after company formation) |
Appointment Duration | 8 years, 10 months (resigned 19 May 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Luffness Mains Aberlady East Lothian EH32 0PZ Scotland |
Director Name | Lisa Foster |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 September 1995(2 years, 2 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 30 October 1996) |
Role | Consultant |
Correspondence Address | 10 Elm Row London NW3 1AA |
Director Name | Mr Philip Anthony Youell |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 2003(9 years, 11 months after company formation) |
Appointment Duration | 11 years, 7 months (resigned 01 January 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Tullig House 5 The Close Ashendon Aylesbury Buckinghamshire HP18 0HX |
Secretary Name | Mr Malcolm Groat |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 May 2003(9 years, 11 months after company formation) |
Appointment Duration | 11 months, 2 weeks (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 Karim Pabani |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 2004(10 years, 11 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 Karim Pabani |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2006(13 years after company formation) |
Appointment Duration | 1 year, 2 months (resigned 14 September 2007) |
Role | Chief Financial Officer |
Correspondence Address | 2 Chipping Vale Emerson Valley Milton Keynes MK4 2JN |
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, 1 month 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, 1 month 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 |
Director Name | Mr Graham David George Kean |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2012(18 years, 12 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 March 2014) |
Role | Partner |
Country of Residence | England |
Correspondence Address | 34 York Way London N1 9AB |
Director Name | Mr Keith Lawrence Brooks |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2012(18 years, 12 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 29 February 2016) |
Role | Partner |
Country of Residence | United Kingdom |
Correspondence Address | Arcadis House 34 York Way London N1 9AB |
Director Name | Mr Mathew John Riley |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2012(18 years, 12 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 25 July 2016) |
Role | Partner |
Country of Residence | England |
Correspondence Address | Arcadis House 34 York Way London N1 9AB |
Director Name | Mr Peter Maitland |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2013(19 years, 9 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 01 January 2016) |
Role | Partner |
Country of Residence | Poland |
Correspondence Address | Arcadis House 34 York Way London N1 9AB |
Director Name | Mr Peter Vincent Madden |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2014(20 years, 9 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 01 January 2020) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Arcadis House 34 York Way London N1 9AB |
Director Name | Ms Anne Rosemary Clark |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2015(21 years, 11 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 12 August 2019) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Arcadis House 34 York Way London N1 9AB |
Director Name | Mr Mark Allan Cowlard |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2018(24 years, 9 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 18 October 2021) |
Role | Risk And Operations Director |
Country of Residence | England |
Correspondence Address | 80 Fenchurch Street London EC3M 4BY |
Director Name | Mr Steven James Bromhead |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2018(25 years, 5 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 18 October 2021) |
Role | Llpmember |
Country of Residence | England |
Correspondence Address | 80 Fenchurch Street London EC3M 4BY |
Secretary Name | Mrs Margot Annabel Day |
---|---|
Status | Resigned |
Appointed | 01 November 2018(25 years, 5 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 15 June 2019) |
Role | Company Director |
Correspondence Address | Arcadis House 34 York Way London N1 9AB |
Director Name | Mr Nicholas James Bellew |
---|---|
Date of Birth | March 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 2019(26 years, 2 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 18 October 2021) |
Role | Llp Member |
Country of Residence | Wales |
Correspondence Address | 80 Fenchurch Street London EC3M 4BY |
Secretary Name | Mrs Jillian Louise Lawrence |
---|---|
Status | Resigned |
Appointed | 01 January 2020(26 years, 7 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 08 April 2022) |
Role | Company Director |
Correspondence Address | 80 Fenchurch Street London EC3M 4BY |
Director Name | Mr Simon Timothy Bimpson |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 2021(28 years, 4 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 December 2022) |
Role | Managing Director Water, Energy And |
Country of Residence | United Kingdom |
Correspondence Address | 80 Fenchurch Street London EC3M 4BY |
Director Name | Jpcord Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 June 1993(same day as company formation) |
Correspondence Address | Suite 17 City Business Centre Lower Road London SE16 2XB |
Secretary Name | Jpcors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 June 1993(same day as company formation) |
Correspondence Address | Suite 17 City Business Centre Lower Road London SE16 2XB |
Secretary Name | European Registrations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 June 1993(same day as company formation) |
Correspondence Address | 2 Greenhill Avenue Winchester Hampshire SO22 5ED |
Website | echarris.com |
---|---|
Telephone | 020 78122000 |
Telephone region | London |
Registered Address | 80 Fenchurch Street London EC3M 4BY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Tower |
Built Up Area | Greater London |
Address Matches | Over 90 other UK companies use this postal address |
100 at £1 | E.c. Harris Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £172,347 |
Net Worth | £1,620,897 |
Cash | £85,341 |
Current Liabilities | £650,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 19 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 2 August 2024 (3 months, 1 week from now) |
14 September 2020 | Director's details changed for Mr Nicholas James Bellew on 18 August 2020 (2 pages) |
---|---|
15 July 2020 | Full accounts made up to 31 December 2019 (24 pages) |
2 July 2020 | Secretary's details changed for Mrs Fiona Margaret Duncombe on 2 July 2020 (1 page) |
2 July 2020 | Confirmation statement made on 2 July 2020 with no updates (3 pages) |
10 January 2020 | Appointment of Mrs Jillian Louise Lawrence as a secretary on 1 January 2020 (2 pages) |
10 January 2020 | Termination of appointment of Peter Vincent Madden as a director on 1 January 2020 (1 page) |
13 August 2019 | Termination of appointment of Anne Rosemary Clark as a director on 12 August 2019 (1 page) |
13 August 2019 | Appointment of Mr Nicholas Bellew as a director on 12 August 2019 (2 pages) |
24 July 2019 | Full accounts made up to 31 December 2018 (23 pages) |
1 July 2019 | Confirmation statement made on 1 July 2019 with no updates (3 pages) |
17 June 2019 | Termination of appointment of Margot Annabel Day as a secretary on 15 June 2019 (1 page) |
13 November 2018 | Appointment of Mrs Margot Annabel Day as a secretary on 1 November 2018 (2 pages) |
7 November 2018 | Appointment of Mr Steven James Bromhead as a director on 1 November 2018 (2 pages) |
2 October 2018 | Full accounts made up to 31 December 2017 (24 pages) |
28 June 2018 | Confirmation statement made on 28 June 2018 with updates (4 pages) |
21 March 2018 | Termination of appointment of Alan Geoffrey Brookes as a director on 21 March 2018 (1 page) |
21 March 2018 | Appointment of Mr Mark Allan Cowlard as a director on 21 March 2018 (2 pages) |
5 October 2017 | Full accounts made up to 31 December 2016 (24 pages) |
5 October 2017 | Full accounts made up to 31 December 2016 (24 pages) |
22 June 2017 | Confirmation statement made on 22 June 2017 with updates (4 pages) |
22 June 2017 | Confirmation statement made on 22 June 2017 with updates (4 pages) |
21 June 2017 | Confirmation statement made on 20 June 2017 with updates (5 pages) |
21 June 2017 | Confirmation statement made on 20 June 2017 with updates (5 pages) |
5 September 2016 | Full accounts made up to 31 December 2015 (23 pages) |
5 September 2016 | Full accounts made up to 31 December 2015 (23 pages) |
25 July 2016 | Termination of appointment of Mathew John Riley as a director on 25 July 2016 (1 page) |
25 July 2016 | Termination of appointment of Mathew John Riley as a director on 25 July 2016 (1 page) |
10 June 2016 | Annual return made up to 7 June 2016 with a full list of shareholders Statement of capital on 2016-06-10
|
10 June 2016 | Annual return made up to 7 June 2016 with a full list of shareholders Statement of capital on 2016-06-10
|
8 March 2016 | Termination of appointment of Keith Lawrence Brooks as a director on 29 February 2016 (1 page) |
8 March 2016 | Termination of appointment of Keith Lawrence Brooks as a director on 29 February 2016 (1 page) |
21 January 2016 | Termination of appointment of Peter Maitland as a director on 1 January 2016 (1 page) |
21 January 2016 | Termination of appointment of Peter Maitland as a director on 1 January 2016 (1 page) |
7 October 2015 | Registered 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 2015 | Registered 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 2015 | Registered 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 2015 | Company name changed ec harris holdings LIMITED\certificate issued on 18/09/15
|
18 September 2015 | Company name changed ec harris holdings LIMITED\certificate issued on 18/09/15
|
23 July 2015 | Auditor's resignation (2 pages) |
23 July 2015 | Auditor's resignation (2 pages) |
7 July 2015 | Auditor's resignation (1 page) |
7 July 2015 | Auditor's resignation (1 page) |
25 June 2015 | Annual return made up to 7 June 2015 with a full list of shareholders Statement of capital on 2015-06-25
|
25 June 2015 | Appointment of Mrs Anne Rosemary Clark as a director on 1 May 2015 (2 pages) |
25 June 2015 | Annual return made up to 7 June 2015 with a full list of shareholders Statement of capital on 2015-06-25
|
25 June 2015 | Annual return made up to 7 June 2015 with a full list of shareholders Statement of capital on 2015-06-25
|
25 June 2015 | Appointment of Mrs Anne Rosemary Clark as a director on 1 May 2015 (2 pages) |
25 June 2015 | Appointment of Mrs Anne Rosemary Clark as a director on 1 May 2015 (2 pages) |
15 May 2015 | Full accounts made up to 31 December 2014 (13 pages) |
15 May 2015 | Full accounts made up to 31 December 2014 (13 pages) |
27 February 2015 | Termination of appointment of Philip Anthony Youell as a director on 1 January 2015 (1 page) |
27 February 2015 | Termination of appointment of Philip Anthony Youell as a director on 1 January 2015 (1 page) |
27 February 2015 | Termination of appointment of Philip Anthony Youell as a director on 1 January 2015 (1 page) |
12 August 2014 | Full accounts made up to 31 December 2013 (13 pages) |
12 August 2014 | Full accounts made up to 31 December 2013 (13 pages) |
9 June 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
9 June 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
9 June 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
4 March 2014 | Appointment of Mr Peter Vincent Madden as a director (2 pages) |
4 March 2014 | Appointment of Mr Peter Vincent Madden as a director (2 pages) |
4 March 2014 | Appointment of Mr Alan Geoffrey Brookes as a director (2 pages) |
4 March 2014 | Appointment of Mr Alan Geoffrey Brookes as a director (2 pages) |
4 March 2014 | Termination of appointment of Graham Kean as a director (1 page) |
4 March 2014 | Termination of appointment of Graham Kean as a director (1 page) |
22 July 2013 | Full accounts made up to 31 December 2012 (13 pages) |
22 July 2013 | Full accounts made up to 31 December 2012 (13 pages) |
19 June 2013 | Annual return made up to 7 June 2013 with a full list of shareholders (6 pages) |
19 June 2013 | Annual return made up to 7 June 2013 with a full list of shareholders (6 pages) |
19 June 2013 | Annual return made up to 7 June 2013 with a full list of shareholders (6 pages) |
10 April 2013 | Appointment of Mr Peter Maitland as a director (2 pages) |
10 April 2013 | Appointment of Mr Peter Maitland as a director (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) |
8 March 2013 | Director's details changed for Mr Philip Anthony Youell on 4 February 2013 (2 pages) |
8 February 2013 | Director's details changed for Mr Philip Anthony Youell on 4 February 2013 (2 pages) |
8 February 2013 | Director's details changed for Mr Philip Anthony Youell on 4 February 2013 (2 pages) |
8 February 2013 | Director's details changed for Mr Philip Anthony Youell on 4 February 2013 (2 pages) |
11 January 2013 | Aud stat 519 (1 page) |
11 January 2013 | Aud stat 519 (1 page) |
4 January 2013 | Auditor's resignation (3 pages) |
4 January 2013 | Auditor's resignation (3 pages) |
31 December 2012 | Section 519 (1 page) |
31 December 2012 | Section 519 (1 page) |
5 September 2012 | Full accounts made up to 31 December 2011 (11 pages) |
5 September 2012 | Full accounts made up to 31 December 2011 (11 pages) |
7 June 2012 | Annual return made up to 7 June 2012 with a full list of shareholders (5 pages) |
7 June 2012 | Annual return made up to 7 June 2012 with a full list of shareholders (5 pages) |
7 June 2012 | Annual return made up to 7 June 2012 with a full list of shareholders (5 pages) |
6 June 2012 | Termination of appointment of Matthew Bennion as a director (1 page) |
6 June 2012 | Termination of appointment of Richard Clare as a director (1 page) |
6 June 2012 | Appointment of Mr Mathew John Riley as a director (2 pages) |
6 June 2012 | Termination of appointment of Matthew Bennion as a director (1 page) |
6 June 2012 | Appointment of Mr Mathew John Riley as a director (2 pages) |
6 June 2012 | Appointment of Mr Graham David George Kean as a director (2 pages) |
6 June 2012 | Appointment of Mr Keith Lawrence Brooks as a director (2 pages) |
6 June 2012 | Appointment of Mr Graham David George Kean as a director (2 pages) |
6 June 2012 | Appointment of Mr Keith Lawrence Brooks as a director (2 pages) |
6 June 2012 | Termination of appointment of Richard Clare as a director (1 page) |
27 January 2012 | Full accounts made up to 30 April 2011 (10 pages) |
27 January 2012 | Full accounts made up to 30 April 2011 (10 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) |
5 July 2011 | Annual return made up to 7 June 2011 with a full list of shareholders (5 pages) |
5 July 2011 | Annual return made up to 7 June 2011 with a full list of shareholders (5 pages) |
5 July 2011 | Annual return made up to 7 June 2011 with a full list of shareholders (5 pages) |
13 January 2011 | Full accounts made up to 30 April 2010 (10 pages) |
13 January 2011 | Full accounts made up to 30 April 2010 (10 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 | 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) |
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) |
5 July 2010 | Annual return made up to 7 June 2010 with a full list of shareholders (5 pages) |
5 July 2010 | Annual return made up to 7 June 2010 with a full list of shareholders (5 pages) |
5 July 2010 | Annual return made up to 7 June 2010 with a full list of shareholders (5 pages) |
23 February 2010 | Full accounts made up to 30 April 2009 (9 pages) |
23 February 2010 | Full accounts made up to 30 April 2009 (9 pages) |
24 June 2009 | Return made up to 07/06/09; full list of members (4 pages) |
24 June 2009 | Return made up to 07/06/09; full list of members (4 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) |
17 November 2008 | Full accounts made up to 30 April 2008 (9 pages) |
17 November 2008 | Full accounts made up to 30 April 2008 (9 pages) |
12 August 2008 | Director appointed mr alan geoffrey brookes (1 page) |
12 August 2008 | Director appointed mr alan geoffrey brookes (1 page) |
8 July 2008 | Registered office changed on 08/07/2008 from echq regent quarter 34 york way london N1 9AB (1 page) |
8 July 2008 | Return made up to 07/06/08; full list of members (3 pages) |
8 July 2008 | Registered office changed on 08/07/2008 from echq regent quarter 34 york way london N1 9AB (1 page) |
8 July 2008 | Return made up to 07/06/08; full list of members (3 pages) |
22 December 2007 | Full accounts made up to 30 April 2007 (6 pages) |
22 December 2007 | Full accounts made up to 30 April 2007 (6 pages) |
19 October 2007 | Secretary resigned;director resigned (1 page) |
19 October 2007 | Secretary resigned;director resigned (1 page) |
19 October 2007 | New secretary appointed (2 pages) |
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) |
23 August 2007 | Director's particulars changed (1 page) |
23 August 2007 | Director's particulars changed (1 page) |
25 June 2007 | Return made up to 07/06/07; full list of members (7 pages) |
25 June 2007 | Return made up to 07/06/07; full list of members (7 pages) |
12 December 2006 | Full accounts made up to 30 April 2006 (6 pages) |
12 December 2006 | Full accounts made up to 30 April 2006 (6 pages) |
9 December 2006 | Registered 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 2006 | Registered 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 2006 | New director appointed (2 pages) |
9 August 2006 | New director appointed (2 pages) |
13 July 2006 | Return made up to 07/06/06; full list of members (7 pages) |
13 July 2006 | Return made up to 07/06/06; full list of members (7 pages) |
23 February 2006 | Full accounts made up to 30 April 2005 (6 pages) |
23 February 2006 | Full accounts made up to 30 April 2005 (6 pages) |
12 July 2005 | Return made up to 07/06/05; full list of members (7 pages) |
12 July 2005 | Return made up to 07/06/05; full list of members (7 pages) |
27 January 2005 | Full accounts made up to 30 April 2004 (6 pages) |
27 January 2005 | Full accounts made up to 30 April 2004 (6 pages) |
2 June 2004 | Return made up to 07/06/04; full list of members (7 pages) |
2 June 2004 | Return made up to 07/06/04; full list of members (7 pages) |
25 May 2004 | New secretary appointed (2 pages) |
25 May 2004 | Secretary resigned (1 page) |
25 May 2004 | New secretary appointed (2 pages) |
25 May 2004 | Secretary 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) |
23 July 2003 | New secretary appointed (2 pages) |
23 July 2003 | New secretary appointed (2 pages) |
2 July 2003 | Company name changed ec harris LTD.\certificate issued on 02/07/03 (2 pages) |
2 July 2003 | Company name changed ec harris LTD.\certificate issued on 02/07/03 (2 pages) |
24 June 2003 | Secretary resigned (1 page) |
24 June 2003 | New director appointed (2 pages) |
24 June 2003 | Secretary resigned (1 page) |
24 June 2003 | New director appointed (2 pages) |
19 June 2003 | Return made up to 07/06/03; full list of members (6 pages) |
19 June 2003 | Return made up to 07/06/03; full list of members (6 pages) |
1 May 2003 | Company name changed the access audit company LIMITED\certificate issued on 01/05/03 (2 pages) |
1 May 2003 | Company name changed the access audit company LIMITED\certificate issued on 01/05/03 (2 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) |
11 June 2002 | Return made up to 07/06/02; full list of members (6 pages) |
11 June 2002 | Return made up to 07/06/02; full list of members (6 pages) |
10 December 2001 | Full accounts made up to 30 April 2001 (5 pages) |
10 December 2001 | Full accounts made up to 30 April 2001 (5 pages) |
27 June 2001 | Return made up to 07/06/01; full list of members
|
27 June 2001 | Return made up to 07/06/01; full list of members
|
10 January 2001 | Full accounts made up to 30 April 2000 (5 pages) |
10 January 2001 | Full accounts made up to 30 April 2000 (5 pages) |
12 June 2000 | Return made up to 07/06/00; full list of members (6 pages) |
12 June 2000 | Return made up to 07/06/00; full list of members (6 pages) |
26 January 2000 | Accounts for a small company made up to 30 April 1999 (4 pages) |
26 January 2000 | Accounts for a small company made up to 30 April 1999 (4 pages) |
23 June 1999 | Return made up to 07/06/99; full list of members (6 pages) |
23 June 1999 | Return made up to 07/06/99; full list of members (6 pages) |
4 December 1998 | Accounts for a small company made up to 30 April 1998 (4 pages) |
4 December 1998 | Accounts for a small company made up to 30 April 1998 (4 pages) |
14 January 1998 | Accounts for a small company made up to 30 April 1997 (4 pages) |
14 January 1998 | Accounts for a small company made up to 30 April 1997 (4 pages) |
6 June 1997 | Return made up to 07/06/97; full list of members (6 pages) |
6 June 1997 | Return made up to 07/06/97; full list of members (6 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) |
16 December 1996 | Accounts for a small company made up to 30 April 1996 (5 pages) |
16 December 1996 | Accounts for a small company made up to 30 April 1996 (5 pages) |
21 August 1996 | Resolutions
|
21 August 1996 | Resolutions
|
21 August 1996 | Resolutions
|
21 August 1996 | Resolutions
|
8 July 1996 | Return made up to 07/06/96; full list of members
|
8 July 1996 | Return made up to 07/06/96; full list of members
|
20 December 1995 | Accounts for a small company made up to 30 April 1995 (5 pages) |
20 December 1995 | Accounts for a small company made up to 30 April 1995 (5 pages) |
13 October 1995 | New director appointed (2 pages) |
13 October 1995 | New director appointed (2 pages) |
7 June 1993 | Incorporation (18 pages) |
7 June 1993 | Incorporation (18 pages) |