Company NameArcadis Group Limited
Company StatusActive
Company Number02950545
CategoryPrivate Limited Company
Incorporation Date20 July 1994(29 years, 9 months ago)
Previous NameEC Harris Group 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(13 years, 1 month after company formation)
Appointment Duration16 years, 7 months
RolePartnership Secretary
Correspondence Address80 Fenchurch Street
London
EC3M 4BY
Director NameMr Simon Timothy Bimpson
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed18 October 2021(27 years, 3 months after company formation)
Appointment Duration2 years, 6 months
RoleManaging Director Water, Energy And
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(27 years, 3 months after company formation)
Appointment Duration2 years, 6 months
RoleSmd Rail
Country of ResidenceEngland
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(27 years, 3 months after company formation)
Appointment Duration2 years, 6 months
RolePartner
Country of ResidenceUnited Kingdom
Correspondence Address80 Fenchurch Street
London
EC3M 4BY
Director NameMrs Sian Whittaker
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2022(28 years, 4 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 Richard John Clare
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed05 April 1995(8 months, 2 weeks after company formation)
Appointment Duration17 years, 2 months (resigned 01 June 2012)
RoleQuantity Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address331 Ice Wharf
New Wharf Road
London
N1 9RW
Director NameChristopher James Vickers
Date of BirthOctober 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed05 April 1995(8 months, 2 weeks after company formation)
Appointment Duration1 year (resigned 30 April 1996)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address3 Old Forge Close
Digswell Water
Welwyn
Hertfordshire
AL6 0SR
Director NameMr Allan Malcolm Stevenson
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed05 April 1995(8 months, 2 weeks after company formation)
Appointment Duration8 years (resigned 01 May 2003)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressLuffness Mains
Aberlady
East Lothian
EH32 0PZ
Scotland
Secretary NameMr Allan Malcolm Stevenson
NationalityBritish
StatusResigned
Appointed05 April 1995(8 months, 2 weeks after company formation)
Appointment Duration8 years (resigned 01 May 2003)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressLuffness Mains
Aberlady
East Lothian
EH32 0PZ
Scotland
Director NameMr William Mark Holden
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1998(3 years, 9 months after company formation)
Appointment Duration2 years, 6 months (resigned 01 November 2000)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address25 Avenue Road
Stratford Upon Avon
Warwickshire
CV37 6UW
Director NameDavid Neil Sparrow
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1998(3 years, 9 months after company formation)
Appointment Duration5 years (resigned 01 May 2003)
RolePartner Q S
Correspondence Address53 Mymms Drive
Brookmans Park
Hatfield
Hertfordshire
AL9 7AE
Director NameMr Malcolm Groat
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2003(8 years, 9 months after company formation)
Appointment Duration1 year (resigned 01 May 2004)
RoleC F O
Country of ResidenceUnited Kingdom
Correspondence AddressGreenbanks
Salisbury Road
Blandford Forum
Dorset
DT11 7SP
Director NameMr Philip Anthony Youell
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2003(8 years, 9 months after company formation)
Appointment Duration11 years, 8 months (resigned 01 January 2015)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressTullig House 5 The Close
Ashendon
Aylesbury
Buckinghamshire
HP18 0HX
Secretary NameMr Malcolm Groat
NationalityBritish
StatusResigned
Appointed01 May 2003(8 years, 9 months after company formation)
Appointment Duration1 year (resigned 01 May 2004)
RoleC F O
Country of ResidenceUnited Kingdom
Correspondence AddressGreenbanks
Salisbury Road
Blandford Forum
Dorset
DT11 7SP
Director NameMr Karim Pabani
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2004(9 years, 9 months after company formation)
Appointment Duration3 years, 4 months (resigned 14 September 2007)
RoleFinance Director
Correspondence Address2 Chipping Vale
Emerson Valley
Milton Keynes
MK4 2JN
Secretary NameMr Karim Pabani
NationalityBritish
StatusResigned
Appointed01 May 2004(9 years, 9 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 Matthew John Bennion
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2010(16 years 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 Mathew John Riley
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2012(17 years, 10 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 Keith Lawrence Brooks
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2012(17 years, 10 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 Neil Andrew Morling
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2012(17 years, 10 months after company formation)
Appointment Duration2 years, 11 months (resigned 30 April 2015)
RoleChief Financial Officer
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(17 years, 10 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 Peter Vincent Madden
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2014(19 years, 7 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 NameMr Alan Geoffrey Brookes
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2014(19 years, 7 months after company formation)
Appointment Duration4 years (resigned 21 March 2018)
RolePartner
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(20 years, 9 months after company formation)
Appointment Duration4 years, 3 months (resigned 12 August 2019)
RoleBusiness Executive
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(23 years, 8 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(24 years, 3 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(24 years, 3 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(25 years 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(25 years, 5 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 Bimpson
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2021(27 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 December 2022)
RoleManaging Director Water, Energy And
Country of ResidenceEngland
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(27 years, 3 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 NameHFW Directors Limited (Corporation)
StatusResigned
Appointed20 July 1994(same day as company formation)
Correspondence AddressMarlow House
Lloyds Avenue
London
EC3N 3AL
Director NameHFW Nominees Limited (Corporation)
StatusResigned
Appointed20 July 1994(same day as company formation)
Correspondence AddressMarlow House
Lloyds Avenue
London
EC3N 3AL
Secretary NameHFW Nominees Limited (Corporation)
StatusResigned
Appointed20 July 1994(same day as company formation)
Correspondence AddressMarlow House
Lloyds Avenue
London
EC3N 3AL

Contact

Websiteecharris.com
Telephone020 73878431
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

5.6k at £1Ec Harris (Bac) LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£105,442
Cash£159
Current Liabilities£12,790,323

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 ago)
Next Return Due2 August 2024 (3 months, 2 weeks from now)

Charges

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

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the companies and limited liability partnerships named therein to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied
30 June 1997Delivered on: 5 July 1997
Satisfied on: 27 July 2012
Persons entitled:
Edith Dorothy Gowdy B.SC
Claire Gillen B.A.
Margaret Scott Gowdy M.B.

Classification: Rent security deposit deed
Secured details: £9,750.00 due from the company to the chargee under the terms of the lease and/or this deed.
Particulars: The sum of £9,750.00 charged by virtue of the rent security deposit deed.
Fully Satisfied
23 December 1996Delivered on: 3 January 1997
Satisfied on: 15 March 2012
Persons entitled: Barclays Bank PLC

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

Filing History

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 (23 pages)
1 July 2020Notification of Arcadis (Bac) Ltd as a person with significant control on 1 January 2020 (2 pages)
1 July 2020Cessation of Arcadis Uk (Holdings) Ltd as a person with significant control on 1 January 2020 (1 page)
1 July 2020Confirmation statement made on 1 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)
26 July 2019Full accounts made up to 31 December 2018 (23 pages)
25 June 2019Confirmation statement made on 25 June 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)
1 October 2018Full accounts made up to 31 December 2017 (24 pages)
25 June 2018Confirmation statement made on 25 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)
13 September 2017Full accounts made up to 31 December 2016 (22 pages)
13 September 2017Full accounts made up to 31 December 2016 (22 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)
6 September 2016Full accounts made up to 31 December 2015 (23 pages)
6 September 2016Full accounts made up to 31 December 2015 (23 pages)
29 July 2016Confirmation statement made on 20 July 2016 with updates (6 pages)
29 July 2016Confirmation statement made on 20 July 2016 with updates (6 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)
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)
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 group 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 group 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)
20 July 2015Annual return made up to 20 July 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 5,645
(5 pages)
20 July 2015Appointment of Mrs Anne Rosemary Clark as a director on 1 May 2015 (2 pages)
20 July 2015Annual return made up to 20 July 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 5,645
(5 pages)
20 July 2015Appointment of Mrs Anne Rosemary Clark as a director on 1 May 2015 (2 pages)
20 July 2015Appointment of Mrs Anne Rosemary Clark as a director on 1 May 2015 (2 pages)
7 July 2015Auditor's resignation (1 page)
7 July 2015Auditor's resignation (1 page)
2 June 2015Termination of appointment of Neil Andrew Morling as a director on 30 April 2015 (1 page)
2 June 2015Termination of appointment of Neil Andrew Morling as a director on 30 April 2015 (1 page)
15 May 2015Full accounts made up to 31 December 2014 (14 pages)
15 May 2015Full accounts made up to 31 December 2014 (14 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 (15 pages)
12 August 2014Full accounts made up to 31 December 2013 (15 pages)
28 July 2014Annual return made up to 20 July 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 5,645
(6 pages)
28 July 2014Annual return made up to 20 July 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 5,645
(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 2014Termination of appointment of Graham Kean as a director (1 page)
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)
6 August 2013Annual return made up to 20 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-06
(6 pages)
6 August 2013Annual return made up to 20 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-06
(6 pages)
22 July 2013Full accounts made up to 31 December 2012 (14 pages)
22 July 2013Full accounts made up to 31 December 2012 (14 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 (13 pages)
5 September 2012Full accounts made up to 31 December 2011 (13 pages)
1 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
1 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
27 July 2012Annual return made up to 20 July 2012 with a full list of shareholders (6 pages)
27 July 2012Annual return made up to 20 July 2012 with a full list of shareholders (6 pages)
6 June 2012Termination of appointment of Matthew Bennion as a director (1 page)
6 June 2012Termination of appointment of Richard Clare as a director (1 page)
6 June 2012Appointment of Mr Graham David George Kean as a director (2 pages)
6 June 2012Appointment of Mr Graham David George Kean as a director (2 pages)
6 June 2012Appointment of Mr Neil Andrew Morling as a director (2 pages)
6 June 2012Termination of appointment of Matthew Bennion as a director (1 page)
6 June 2012Termination of appointment of Richard Clare as a director (1 page)
6 June 2012Appointment of Mr Keith Lawrence Brooks as a director (2 pages)
6 June 2012Appointment of Mr Neil Andrew Morling as a director (2 pages)
6 June 2012Appointment of Mr Mathew John Riley as a director (2 pages)
6 June 2012Appointment of Mr Keith Lawrence Brooks as a director (2 pages)
6 June 2012Appointment of Mr Mathew John Riley as a director (2 pages)
21 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
21 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
27 January 2012Full accounts made up to 30 April 2011 (13 pages)
27 January 2012Full accounts made up to 30 April 2011 (13 pages)
11 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
11 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 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)
2 August 2011Annual return made up to 20 July 2011 with a full list of shareholders (5 pages)
2 August 2011Annual return made up to 20 July 2011 with a full list of shareholders (5 pages)
13 January 2011Full accounts made up to 30 April 2010 (11 pages)
13 January 2011Full accounts made up to 30 April 2010 (11 pages)
1 September 2010Director's details changed for Mr Matthew John Bennion on 1 September 2010 (2 pages)
1 September 2010Director's details changed for Mr Matthew John Bennion on 1 September 2010 (2 pages)
1 September 2010Director's details changed for Mr Matthew John Bennion on 1 September 2010 (2 pages)
27 August 2010Appointment of Mr Matthew John Bennion as a director (2 pages)
27 August 2010Termination of appointment of Alan Brookes as a director (1 page)
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)
17 August 2010Annual return made up to 20 July 2010 with a full list of shareholders (6 pages)
17 August 2010Annual return made up to 20 July 2010 with a full list of shareholders (6 pages)
23 February 2010Full accounts made up to 30 April 2009 (11 pages)
23 February 2010Full accounts made up to 30 April 2009 (11 pages)
6 August 2009Return made up to 20/07/09; full list of members (4 pages)
6 August 2009Return made up to 20/07/09; full list of members (4 pages)
6 August 2009Secretary's change of particulars / fiona duncombe / 06/08/2009 (2 pages)
6 August 2009Secretary's change of particulars / fiona duncombe / 06/08/2009 (2 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 (11 pages)
17 November 2008Full accounts made up to 30 April 2008 (11 pages)
27 September 2008Particulars of a mortgage or charge / charge no: 3 (9 pages)
27 September 2008Particulars of a mortgage or charge / charge no: 3 (9 pages)
12 August 2008Director appointed mr alan geoffrey brookes (1 page)
12 August 2008Director appointed mr alan geoffrey brookes (1 page)
5 August 2008Return made up to 20/07/08; full list of members (3 pages)
5 August 2008Return made up to 20/07/08; full list of members (3 pages)
22 December 2007Full accounts made up to 30 April 2007 (11 pages)
22 December 2007Full accounts made up to 30 April 2007 (11 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)
15 August 2007Return made up to 20/07/07; full list of members (7 pages)
15 August 2007Return made up to 20/07/07; full list of members (7 pages)
12 December 2006Full accounts made up to 30 April 2006 (11 pages)
12 December 2006Full accounts made up to 30 April 2006 (11 pages)
9 December 2006Registered office changed on 09/12/06 from: lynton house 7/12 tavistock square london WC1H 9LX (1 page)
9 December 2006Registered office changed on 09/12/06 from: lynton house 7/12 tavistock square london WC1H 9LX (1 page)
16 August 2006Return made up to 20/07/06; full list of members (7 pages)
16 August 2006Return made up to 20/07/06; full list of members (7 pages)
23 February 2006Full accounts made up to 30 April 2005 (10 pages)
23 February 2006Full accounts made up to 30 April 2005 (10 pages)
22 August 2005Return made up to 20/07/05; full list of members (7 pages)
22 August 2005Return made up to 20/07/05; full list of members (7 pages)
27 January 2005Full accounts made up to 30 April 2004 (10 pages)
27 January 2005Full accounts made up to 30 April 2004 (10 pages)
10 August 2004Return made up to 20/07/04; full list of members (8 pages)
10 August 2004Return made up to 20/07/04; full list of members (8 pages)
25 May 2004Secretary resigned;director resigned (1 page)
25 May 2004New secretary appointed;new director appointed (2 pages)
25 May 2004New secretary appointed;new director appointed (2 pages)
25 May 2004Secretary resigned;director resigned (1 page)
9 January 2004Auditor's resignation (1 page)
9 January 2004Auditor's resignation (1 page)
18 December 2003Group of companies' accounts made up to 30 April 2003 (23 pages)
18 December 2003Group of companies' accounts made up to 30 April 2003 (23 pages)
18 November 2003Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
18 November 2003Ad 28/10/03--------- £ si 145@1=145 £ ic 5500/5645 (2 pages)
18 November 2003Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
18 November 2003Ad 28/10/03--------- £ si 145@1=145 £ ic 5500/5645 (2 pages)
23 July 2003Return made up to 20/07/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
23 July 2003Return made up to 20/07/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
8 July 2003New director appointed (2 pages)
8 July 2003New secretary appointed (2 pages)
8 July 2003New director appointed (2 pages)
8 July 2003New secretary appointed (2 pages)
26 June 2003Director resigned (1 page)
26 June 2003Secretary resigned (1 page)
26 June 2003New director appointed (2 pages)
26 June 2003New director appointed (2 pages)
26 June 2003Director resigned (1 page)
26 June 2003Director resigned (1 page)
26 June 2003Secretary resigned (1 page)
26 June 2003Director resigned (1 page)
22 December 2002Group of companies' accounts made up to 30 April 2002 (22 pages)
22 December 2002Group of companies' accounts made up to 30 April 2002 (22 pages)
23 October 2002Return made up to 20/07/02; full list of members (7 pages)
23 October 2002Return made up to 20/07/02; full list of members (7 pages)
17 December 2001Ad 25/11/01--------- £ si 498@1=498 £ ic 5002/5500 (2 pages)
17 December 2001Statement of affairs (6 pages)
17 December 2001Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
17 December 2001Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
17 December 2001Statement of affairs (6 pages)
17 December 2001Ad 25/11/01--------- £ si 498@1=498 £ ic 5002/5500 (2 pages)
10 December 2001Group of companies' accounts made up to 30 April 2001 (19 pages)
10 December 2001Group of companies' accounts made up to 30 April 2001 (19 pages)
13 August 2001Return made up to 20/07/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
13 August 2001Return made up to 20/07/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
10 January 2001Full group accounts made up to 30 April 2000 (19 pages)
10 January 2001Full group accounts made up to 30 April 2000 (19 pages)
20 November 2000Director resigned (1 page)
20 November 2000Director resigned (1 page)
21 July 2000Return made up to 20/07/00; full list of members (7 pages)
21 July 2000Return made up to 20/07/00; full list of members (7 pages)
26 January 2000Full group accounts made up to 30 April 1999 (22 pages)
26 January 2000Full group accounts made up to 30 April 1999 (22 pages)
19 July 1999Return made up to 20/07/99; no change of members (6 pages)
19 July 1999Return made up to 20/07/99; no change of members (6 pages)
4 December 1998Full group accounts made up to 30 April 1998 (23 pages)
4 December 1998Full group accounts made up to 30 April 1998 (23 pages)
13 November 1998New director appointed (2 pages)
13 November 1998New director appointed (2 pages)
27 August 1998New director appointed (2 pages)
27 August 1998New director appointed (2 pages)
14 January 1998Full group accounts made up to 30 April 1997 (22 pages)
14 January 1998Full group accounts made up to 30 April 1997 (22 pages)
11 November 1997Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(20 pages)
11 November 1997Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(20 pages)
8 August 1997Return made up to 20/07/97; no change of members (4 pages)
8 August 1997Return made up to 20/07/97; no change of members (4 pages)
5 July 1997Particulars of mortgage/charge (3 pages)
5 July 1997Particulars of mortgage/charge (3 pages)
3 January 1997Particulars of mortgage/charge (3 pages)
3 January 1997Particulars of mortgage/charge (3 pages)
16 December 1996Full accounts made up to 30 April 1996 (13 pages)
16 December 1996Full accounts made up to 30 April 1996 (13 pages)
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)
21 August 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 August 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 August 1996Return made up to 20/07/96; full list of members (6 pages)
2 August 1996Return made up to 20/07/96; full list of members (6 pages)
20 December 1995Full accounts made up to 30 April 1995 (11 pages)
20 December 1995Full accounts made up to 30 April 1995 (11 pages)
27 July 1995Ad 31/05/95--------- £ si 2@1 (2 pages)
27 July 1995Ad 31/05/95--------- £ si 2@1 (2 pages)
27 July 1995Particulars of contract relating to shares (4 pages)
27 July 1995Particulars of contract relating to shares (4 pages)
21 July 1995Return made up to 20/07/95; full list of members (6 pages)
21 July 1995Return made up to 20/07/95; full list of members (6 pages)
5 July 1995Memorandum and Articles of Association (16 pages)
5 July 1995Memorandum and Articles of Association (16 pages)
5 July 1995Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
5 July 1995£ nc 5000/100000 31/05/95 (1 page)
5 July 1995Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
5 July 1995£ nc 5000/100000 31/05/95 (1 page)
9 April 1995Director resigned;new director appointed (2 pages)
9 April 1995Director resigned;new director appointed (4 pages)
9 April 1995Director resigned;new director appointed (2 pages)
9 April 1995Director resigned;new director appointed (4 pages)
9 April 1995Secretary resigned;new secretary appointed;new director appointed (2 pages)
9 April 1995Secretary resigned;new secretary appointed;new director appointed (2 pages)
14 March 1995Accounting reference date notified as 30/04 (1 page)
14 March 1995Accounting reference date notified as 30/04 (1 page)
22 December 1994Memorandum and Articles of Association (11 pages)
22 December 1994Memorandum and Articles of Association (11 pages)
12 December 1994Company name changed\certificate issued on 12/12/94 (3 pages)
12 December 1994Company name changed\certificate issued on 12/12/94 (3 pages)
20 July 1994Incorporation (49 pages)
20 July 1994Incorporation (49 pages)