Company NameEconomics For The Environment Consultancy Limited
Company StatusActive
Company Number02917907
CategoryPrivate Limited Company
Incorporation Date12 April 1994(30 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74901Environmental consulting activities

Directors

Director NameMs Zehra Ece Ozdemiroglu
Date of BirthJune 1970 (Born 53 years ago)
NationalityTurkish,British
StatusCurrent
Appointed28 April 1994(2 weeks, 2 days after company formation)
Appointment Duration30 years
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address10f Printing House Yard Hackney Road
London
E2 7PR
Director NameMr Ian Robert Dickie
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed12 August 2014(20 years, 4 months after company formation)
Appointment Duration9 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10f Printing House Yard Hackney Road
London
E2 7PR
Director NameMr Allan John Provins
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed12 August 2014(20 years, 4 months after company formation)
Appointment Duration9 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10f Printing House Yard Hackney Road
London
E2 7PR
Director NameMr Rohit Champakbhai Mistry
Date of BirthJuly 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2017(23 years, 1 month after company formation)
Appointment Duration6 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10f Printing House Yard Hackney Road
London
E2 7PR
Director NameChristina Dorothy Hatton
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed12 April 1994(same day as company formation)
RoleMarketing Co-Ordinator
Correspondence Address32 Belmont Rise
Cheam
Sutton
Surrey
SM2 6EQ
Director NamePaul Gordon Steele
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed28 April 1994(2 weeks, 2 days after company formation)
Appointment Duration5 years, 6 months (resigned 01 November 1999)
RoleEnvironmental Economist
Correspondence Address57 Railway Avenue
Nugegoda
Sri Lanka
Foreign
Director NameAlexandra Howarth
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2001(7 years after company formation)
Appointment Duration7 years, 2 months (resigned 07 July 2008)
RoleConsultant
Correspondence Address1 Brynmaer House
London
SW11 4EP
Secretary NameWSM Services Limited (Corporation)
StatusResigned
Appointed12 April 1994(same day as company formation)
Correspondence Address17-25 Wsm Pinnacle House
17-25 Hartfield Road Wimbledon
London
SW19 3SE

Contact

Websiteeftec.co.uk

Location

Registered Address10f Printing House Yard
Hackney Road
London
E2 7PR
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

10k at £0.01Zehra Ece Ozdemiroglu
76.00%
Ordinary
1.6k at £0.01Allan John Provins
12.00%
Ordinary
1.6k at £0.01Ian Robert Dickie
12.00%
Ordinary

Financials

Year2014
Net Worth£94,720
Cash£236,820
Current Liabilities£340,434

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return23 February 2024 (2 months ago)
Next Return Due9 March 2025 (10 months, 2 weeks from now)

Charges

4 October 2012Delivered on: 6 October 2012
Persons entitled: Mount Eden Land Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The deposited sum of £13,195 together with any other sums. Deposit interest.
Outstanding
5 September 2007Delivered on: 7 September 2007
Persons entitled: Mount Eden Land Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Monies from time to time standing to the credit of a designated deposit account. See the mortgage charge document for full details.
Outstanding
3 June 1999Delivered on: 7 June 1999
Persons entitled: City & West End Property Investments S.A.R.L.

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee as contained in a lease of even date.
Particulars: £3,052.08 together with any interest credited or moneys added to the bank account.
Outstanding
1 April 1996Delivered on: 3 April 1996
Persons entitled: Southend Property Management Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under a lease of even date.
Particulars: The sum of £2,610.
Outstanding

Filing History

23 February 2024Confirmation statement made on 23 February 2024 with no updates (3 pages)
6 September 2023Total exemption full accounts made up to 31 January 2023 (10 pages)
15 May 2023Termination of appointment of Rohit Champakbhai Mistry as a director on 1 May 2023 (1 page)
12 April 2023Confirmation statement made on 23 February 2023 with no updates (3 pages)
15 September 2022Total exemption full accounts made up to 31 January 2022 (10 pages)
11 May 2022Registered office address changed from 3rd Floor 4 City Road London London EC1Y 2AA England to 10F Printing House Yard Hackney Road London E2 7PR on 11 May 2022 (1 page)
11 May 2022Director's details changed for Mr Rohit Champakbhai Mistry on 10 May 2022 (2 pages)
11 May 2022Director's details changed for Ms Zehra Ece Ozdemiroglu on 10 May 2022 (2 pages)
11 May 2022Director's details changed for Mr Ian Robert Dickie on 10 May 2022 (2 pages)
11 May 2022Director's details changed for Mr Allan John Provins on 10 May 2022 (2 pages)
11 May 2022Change of details for Miss Zehra Ece Ozdemiroglu as a person with significant control on 10 May 2022 (2 pages)
1 March 2022Confirmation statement made on 23 February 2022 with no updates (3 pages)
23 August 2021Total exemption full accounts made up to 31 January 2021 (11 pages)
28 April 2021Director's details changed for Mr Allan John Provins on 28 April 2021 (2 pages)
28 April 2021Director's details changed for Mr Ian Robert Dickie on 28 April 2021 (2 pages)
11 March 2021Confirmation statement made on 23 February 2021 with no updates (3 pages)
2 October 2020Total exemption full accounts made up to 31 January 2020 (9 pages)
11 March 2020Change of details for Miss Zehra Ece Ozdemiroglu as a person with significant control on 11 March 2020 (2 pages)
26 February 2020Confirmation statement made on 23 February 2020 with no updates (3 pages)
19 August 2019Total exemption full accounts made up to 31 January 2019 (9 pages)
25 February 2019Confirmation statement made on 23 February 2019 with no updates (3 pages)
30 October 2018Total exemption full accounts made up to 31 January 2018 (9 pages)
7 March 2018Confirmation statement made on 23 February 2018 with no updates (3 pages)
25 October 2017Satisfaction of charge 4 in full (1 page)
25 October 2017Satisfaction of charge 4 in full (1 page)
25 October 2017Satisfaction of charge 1 in full (1 page)
25 October 2017Satisfaction of charge 3 in full (1 page)
25 October 2017Satisfaction of charge 1 in full (1 page)
25 October 2017Satisfaction of charge 2 in full (1 page)
25 October 2017Satisfaction of charge 3 in full (1 page)
25 October 2017Satisfaction of charge 2 in full (1 page)
9 October 2017Total exemption full accounts made up to 31 January 2017 (8 pages)
9 October 2017Total exemption full accounts made up to 31 January 2017 (8 pages)
5 July 2017Change of details for Miss Zehra Ece Ozdemiroglu as a person with significant control on 4 July 2017 (2 pages)
5 July 2017Director's details changed for Mr Rohit Champakbhai Mistry on 4 July 2017 (2 pages)
5 July 2017Director's details changed for Mr Rohit Champakbhai Mistry on 4 July 2017 (2 pages)
5 July 2017Change of details for Miss Zehra Ece Ozdemiroglu as a person with significant control on 4 July 2017 (2 pages)
4 July 2017Registered office address changed from 73-75 Mortimer Street London W1W 7SQ to 3rd Floor 4 City Road London London EC1Y2AA on 4 July 2017 (1 page)
4 July 2017Director's details changed for Miss Zehra Ece Ozdemiroglu on 4 July 2017 (2 pages)
4 July 2017Registered office address changed from 73-75 Mortimer Street London W1W 7SQ to 3rd Floor 4 City Road London London EC1Y2AA on 4 July 2017 (1 page)
4 July 2017Director's details changed for Miss Zehra Ece Ozdemiroglu on 4 July 2017 (2 pages)
14 June 2017Appointment of Mr Rohit Champakbhai Mistry as a director on 1 June 2017 (2 pages)
14 June 2017Appointment of Mr Rohit Champakbhai Mistry as a director on 1 June 2017 (2 pages)
2 March 2017Confirmation statement made on 23 February 2017 with updates (5 pages)
2 March 2017Confirmation statement made on 23 February 2017 with updates (5 pages)
16 August 2016Total exemption small company accounts made up to 31 January 2016 (7 pages)
16 August 2016Total exemption small company accounts made up to 31 January 2016 (7 pages)
10 June 2016Director's details changed for Miss Zehra Ece Ozdemiroglu on 1 June 2016 (2 pages)
10 June 2016Director's details changed for Miss Zehra Ece Ozdemiroglu on 1 June 2016 (2 pages)
24 February 2016Annual return made up to 23 February 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 131.58
(5 pages)
24 February 2016Annual return made up to 23 February 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 131.58
(5 pages)
26 August 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
26 August 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
26 February 2015Annual return made up to 23 February 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 131.58
(5 pages)
26 February 2015Annual return made up to 23 February 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 131.58
(5 pages)
11 September 2014Sub-division of shares on 12 August 2014 (5 pages)
11 September 2014Resolutions
  • RES13 ‐ Sub divide 12/08/2014
(31 pages)
11 September 2014Statement of capital following an allotment of shares on 12 August 2014
  • GBP 131.58
(4 pages)
11 September 2014Sub-division of shares on 12 August 2014 (5 pages)
11 September 2014Statement of capital following an allotment of shares on 12 August 2014
  • GBP 131.58
(4 pages)
4 September 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
4 September 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
28 August 2014Appointment of Mr Ian Robert Dickie as a director on 12 August 2014 (2 pages)
28 August 2014Appointment of Mr Ian Robert Dickie as a director on 12 August 2014 (2 pages)
28 August 2014Appointment of Mr Allan John Provins as a director on 12 August 2014 (2 pages)
28 August 2014Appointment of Mr Allan John Provins as a director on 12 August 2014 (2 pages)
17 April 2014Annual return made up to 12 April 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 100
(3 pages)
17 April 2014Annual return made up to 12 April 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 100
(3 pages)
10 September 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
10 September 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
25 June 2013Annual return made up to 12 April 2013 with a full list of shareholders (3 pages)
25 June 2013Annual return made up to 12 April 2013 with a full list of shareholders (3 pages)
6 October 2012Particulars of a mortgage or charge / charge no: 4 (5 pages)
6 October 2012Particulars of a mortgage or charge / charge no: 4 (5 pages)
25 June 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
25 June 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
14 May 2012Termination of appointment of Wsm Services Limited as a secretary (1 page)
14 May 2012Termination of appointment of Wsm Services Limited as a secretary (1 page)
14 May 2012Annual return made up to 12 April 2012 with a full list of shareholders (3 pages)
14 May 2012Annual return made up to 12 April 2012 with a full list of shareholders (3 pages)
27 October 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
27 October 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
24 June 2011Annual return made up to 12 April 2011 with a full list of shareholders (4 pages)
24 June 2011Annual return made up to 12 April 2011 with a full list of shareholders (4 pages)
24 June 2011Director's details changed for Zehra Ece Ozdemiroglu on 23 June 2011 (2 pages)
24 June 2011Secretary's details changed for Wsm Services Limited on 23 June 2011 (2 pages)
24 June 2011Secretary's details changed for Wsm Services Limited on 23 June 2011 (2 pages)
24 June 2011Director's details changed for Zehra Ece Ozdemiroglu on 23 June 2011 (2 pages)
2 November 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
2 November 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
28 June 2010Registered office address changed from Wsm Pinnacle House 17-25 Hartfield Road Wimbledon London SW19 3SE on 28 June 2010 (1 page)
28 June 2010Registered office address changed from Wsm Pinnacle House 17-25 Hartfield Road Wimbledon London SW19 3SE on 28 June 2010 (1 page)
26 May 2010Annual return made up to 12 April 2010 with a full list of shareholders (4 pages)
26 May 2010Annual return made up to 12 April 2010 with a full list of shareholders (4 pages)
30 November 2009Total exemption small company accounts made up to 31 January 2009 (7 pages)
30 November 2009Total exemption small company accounts made up to 31 January 2009 (7 pages)
20 April 2009Return made up to 12/04/09; full list of members (3 pages)
20 April 2009Return made up to 12/04/09; full list of members (3 pages)
1 August 2008Appointment terminated director alexandra howarth (1 page)
1 August 2008Appointment terminated director alexandra howarth (1 page)
21 July 2008Total exemption small company accounts made up to 31 January 2008 (7 pages)
21 July 2008Total exemption small company accounts made up to 31 January 2008 (7 pages)
15 April 2008Return made up to 12/04/08; full list of members (4 pages)
15 April 2008Return made up to 12/04/08; full list of members (4 pages)
18 September 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
18 September 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
7 September 2007Particulars of mortgage/charge (3 pages)
7 September 2007Particulars of mortgage/charge (3 pages)
14 May 2007Return made up to 12/04/07; full list of members (2 pages)
14 May 2007Return made up to 12/04/07; full list of members (2 pages)
29 November 2006Accounts for a small company made up to 31 January 2006 (7 pages)
29 November 2006Accounts for a small company made up to 31 January 2006 (7 pages)
26 May 2006Return made up to 12/04/06; full list of members (3 pages)
26 May 2006Return made up to 12/04/06; full list of members (3 pages)
25 October 2005Total exemption small company accounts made up to 31 January 2005 (6 pages)
25 October 2005Total exemption small company accounts made up to 31 January 2005 (6 pages)
27 April 2005Registered office changed on 27/04/05 from: 4TH floor pinnacle house 17-25 hartfield road london SW19 3SE (1 page)
27 April 2005Registered office changed on 27/04/05 from: 4TH floor pinnacle house 17-25 hartfield road london SW19 3SE (1 page)
22 April 2005Return made up to 12/04/05; full list of members (3 pages)
22 April 2005Return made up to 12/04/05; full list of members (3 pages)
19 October 2004Total exemption full accounts made up to 31 January 2004 (11 pages)
19 October 2004Total exemption full accounts made up to 31 January 2004 (11 pages)
29 June 2004Return made up to 12/04/04; full list of members (5 pages)
29 June 2004Return made up to 12/04/04; full list of members (5 pages)
6 August 2003Total exemption full accounts made up to 31 January 2003 (11 pages)
6 August 2003Total exemption full accounts made up to 31 January 2003 (11 pages)
8 May 2003£ nc 100/200 15/04/03 (1 page)
8 May 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
8 May 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
8 May 2003S-div 15/04/03 (1 page)
8 May 2003S-div 15/04/03 (1 page)
8 May 2003£ nc 100/200 15/04/03 (1 page)
15 April 2003Return made up to 12/04/03; full list of members (2 pages)
15 April 2003Return made up to 12/04/03; full list of members (2 pages)
8 September 2002Total exemption full accounts made up to 31 January 2002 (10 pages)
8 September 2002Total exemption full accounts made up to 31 January 2002 (10 pages)
17 April 2002Return made up to 12/04/02; full list of members (6 pages)
17 April 2002Return made up to 12/04/02; full list of members (6 pages)
3 January 2002New director appointed (2 pages)
3 January 2002New director appointed (2 pages)
20 December 2001Ad 21/03/01--------- £ si 98@1 (2 pages)
20 December 2001Ad 21/03/01--------- £ si 98@1 (2 pages)
21 August 2001Total exemption full accounts made up to 31 January 2001 (10 pages)
21 August 2001Total exemption full accounts made up to 31 January 2001 (10 pages)
11 May 2001Return made up to 12/04/01; full list of members (6 pages)
11 May 2001Return made up to 12/04/01; full list of members (6 pages)
14 August 2000Full accounts made up to 31 January 2000 (11 pages)
14 August 2000Full accounts made up to 31 January 2000 (11 pages)
17 April 2000Return made up to 12/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 April 2000Return made up to 12/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 November 1999Director resigned (1 page)
29 November 1999Director resigned (1 page)
2 November 1999Full accounts made up to 31 January 1999 (10 pages)
2 November 1999Full accounts made up to 31 January 1999 (10 pages)
7 June 1999Particulars of mortgage/charge (3 pages)
7 June 1999Particulars of mortgage/charge (3 pages)
26 April 1999Return made up to 12/04/99; no change of members (4 pages)
26 April 1999Return made up to 12/04/99; no change of members (4 pages)
24 September 1998Full accounts made up to 31 January 1998 (10 pages)
24 September 1998Full accounts made up to 31 January 1998 (10 pages)
11 May 1998Return made up to 12/04/98; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
11 May 1998Return made up to 12/04/98; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
13 January 1998Registered office changed on 13/01/98 from: derwent house 35 south park road london SW19 8RR (1 page)
13 January 1998Registered office changed on 13/01/98 from: derwent house 35 south park road london SW19 8RR (1 page)
31 October 1997Full accounts made up to 31 January 1997 (10 pages)
31 October 1997Full accounts made up to 31 January 1997 (10 pages)
18 April 1997Return made up to 12/04/97; no change of members (4 pages)
18 April 1997Return made up to 12/04/97; no change of members (4 pages)
18 October 1996Full accounts made up to 31 January 1996 (10 pages)
18 October 1996Full accounts made up to 31 January 1996 (10 pages)
6 May 1996Return made up to 12/04/96; no change of members (4 pages)
6 May 1996Return made up to 12/04/96; no change of members (4 pages)
3 April 1996Particulars of mortgage/charge (3 pages)
3 April 1996Particulars of mortgage/charge (3 pages)
30 November 1995Full accounts made up to 31 January 1995 (10 pages)
30 November 1995Full accounts made up to 31 January 1995 (10 pages)
28 April 1995Return made up to 12/04/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 April 1995Return made up to 12/04/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (23 pages)
28 June 1994Company name changed\certificate issued on 28/06/94 (2 pages)
28 June 1994Company name changed\certificate issued on 28/06/94 (2 pages)
23 May 1994Company name changed\certificate issued on 23/05/94 (2 pages)
23 May 1994Company name changed\certificate issued on 23/05/94 (2 pages)
12 April 1994Incorporation (19 pages)
12 April 1994Incorporation (19 pages)