London
EC3M 4BY
Director Name | Mr Simon Timothy Bimpson |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 October 2021(27 years, 3 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Managing Director Water, Energy And |
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(27 years, 3 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 | Mr Thomas Trevor Morgan |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 October 2021(27 years, 3 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 | Mrs Sian Whittaker |
---|---|
Date of Birth | February 1981 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2022(28 years, 4 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 Richard John Clare |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 1995(8 months, 2 weeks after company formation) |
Appointment Duration | 17 years, 2 months (resigned 01 June 2012) |
Role | Quantity Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 331 Ice Wharf New Wharf Road London N1 9RW |
Director Name | Christopher James Vickers |
---|---|
Date of Birth | October 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 1995(8 months, 2 weeks after company formation) |
Appointment Duration | 1 year (resigned 30 April 1996) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 3 Old Forge Close Digswell Water Welwyn Hertfordshire AL6 0SR |
Director Name | Mr Allan Malcolm Stevenson |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 1995(8 months, 2 weeks after company formation) |
Appointment Duration | 8 years (resigned 01 May 2003) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Luffness Mains Aberlady East Lothian EH32 0PZ Scotland |
Secretary Name | Mr Allan Malcolm Stevenson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 April 1995(8 months, 2 weeks after company formation) |
Appointment Duration | 8 years (resigned 01 May 2003) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Luffness Mains Aberlady East Lothian EH32 0PZ Scotland |
Director Name | Mr William Mark Holden |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1998(3 years, 9 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 01 November 2000) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 25 Avenue Road Stratford Upon Avon Warwickshire CV37 6UW |
Director Name | David Neil Sparrow |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1998(3 years, 9 months after company formation) |
Appointment Duration | 5 years (resigned 01 May 2003) |
Role | Partner Q S |
Correspondence Address | 53 Mymms Drive Brookmans Park Hatfield Hertfordshire AL9 7AE |
Director Name | Mr Malcolm Groat |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2003(8 years, 9 months after company formation) |
Appointment Duration | 1 year (resigned 01 May 2004) |
Role | C F O |
Country of Residence | United Kingdom |
Correspondence Address | Greenbanks Salisbury Road Blandford Forum Dorset DT11 7SP |
Director Name | Mr Philip Anthony Youell |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2003(8 years, 9 months after company formation) |
Appointment Duration | 11 years, 8 months (resigned 01 January 2015) |
Role | Chief Executive |
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 | 01 May 2003(8 years, 9 months after company formation) |
Appointment Duration | 1 year (resigned 01 May 2004) |
Role | C F O |
Country of Residence | United Kingdom |
Correspondence Address | Greenbanks Salisbury Road Blandford Forum Dorset DT11 7SP |
Director Name | Mr Karim Pabani |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2004(9 years, 9 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 14 September 2007) |
Role | Finance Director |
Correspondence Address | 2 Chipping Vale Emerson Valley Milton Keynes MK4 2JN |
Secretary Name | Mr Karim Pabani |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 2004(9 years, 9 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 Matthew John Bennion |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2010(16 years 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 Mathew John Riley |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2012(17 years, 10 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 Keith Lawrence Brooks |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2012(17 years, 10 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 Neil Andrew Morling |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2012(17 years, 10 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 30 April 2015) |
Role | Chief Financial Officer |
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(17 years, 10 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 Peter Vincent Madden |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2014(19 years, 7 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 | Mr Alan Geoffrey Brookes |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2014(19 years, 7 months after company formation) |
Appointment Duration | 4 years (resigned 21 March 2018) |
Role | Partner |
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(20 years, 9 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 12 August 2019) |
Role | Business Executive |
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(23 years, 8 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(24 years, 3 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(24 years, 3 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(25 years 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(25 years, 5 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 Bimpson |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 2021(27 years, 3 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 December 2022) |
Role | Managing Director Water, Energy And |
Country of Residence | England |
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(27 years, 3 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 | HFW Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 July 1994(same day as company formation) |
Correspondence Address | Marlow House Lloyds Avenue London EC3N 3AL |
Director Name | HFW Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 July 1994(same day as company formation) |
Correspondence Address | Marlow House Lloyds Avenue London EC3N 3AL |
Secretary Name | HFW Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 July 1994(same day as company formation) |
Correspondence Address | Marlow House Lloyds Avenue London EC3N 3AL |
Website | echarris.com |
---|---|
Telephone | 020 73878431 |
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 |
5.6k at £1 | Ec Harris (Bac) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £105,442 |
Cash | £159 |
Current Liabilities | £12,790,323 |
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 ago) |
---|---|
Next Return Due | 2 August 2024 (3 months, 2 weeks from now) |
10 September 2008 | Delivered 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 1997 | Delivered 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 1996 | Delivered 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 |
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 (23 pages) |
1 July 2020 | Notification of Arcadis (Bac) Ltd as a person with significant control on 1 January 2020 (2 pages) |
1 July 2020 | Cessation of Arcadis Uk (Holdings) Ltd as a person with significant control on 1 January 2020 (1 page) |
1 July 2020 | Confirmation statement made on 1 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) |
26 July 2019 | Full accounts made up to 31 December 2018 (23 pages) |
25 June 2019 | Confirmation statement made on 25 June 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) |
1 October 2018 | Full accounts made up to 31 December 2017 (24 pages) |
25 June 2018 | Confirmation statement made on 25 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) |
13 September 2017 | Full accounts made up to 31 December 2016 (22 pages) |
13 September 2017 | Full accounts made up to 31 December 2016 (22 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) |
6 September 2016 | Full accounts made up to 31 December 2015 (23 pages) |
6 September 2016 | Full accounts made up to 31 December 2015 (23 pages) |
29 July 2016 | Confirmation statement made on 20 July 2016 with updates (6 pages) |
29 July 2016 | Confirmation statement made on 20 July 2016 with updates (6 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) |
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) |
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 group LIMITED\certificate issued on 18/09/15
|
18 September 2015 | Company name changed ec harris group LIMITED\certificate issued on 18/09/15
|
23 July 2015 | Auditor's resignation (2 pages) |
23 July 2015 | Auditor's resignation (2 pages) |
20 July 2015 | Annual return made up to 20 July 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
20 July 2015 | Appointment of Mrs Anne Rosemary Clark as a director on 1 May 2015 (2 pages) |
20 July 2015 | Annual return made up to 20 July 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
20 July 2015 | Appointment of Mrs Anne Rosemary Clark as a director on 1 May 2015 (2 pages) |
20 July 2015 | Appointment of Mrs Anne Rosemary Clark as a director on 1 May 2015 (2 pages) |
7 July 2015 | Auditor's resignation (1 page) |
7 July 2015 | Auditor's resignation (1 page) |
2 June 2015 | Termination of appointment of Neil Andrew Morling as a director on 30 April 2015 (1 page) |
2 June 2015 | Termination of appointment of Neil Andrew Morling as a director on 30 April 2015 (1 page) |
15 May 2015 | Full accounts made up to 31 December 2014 (14 pages) |
15 May 2015 | Full accounts made up to 31 December 2014 (14 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 (15 pages) |
12 August 2014 | Full accounts made up to 31 December 2013 (15 pages) |
28 July 2014 | Annual return made up to 20 July 2014 with a full list of shareholders Statement of capital on 2014-07-28
|
28 July 2014 | Annual return made up to 20 July 2014 with a full list of shareholders Statement of capital on 2014-07-28
|
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 | Termination of appointment of Graham Kean as a director (1 page) |
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) |
6 August 2013 | Annual return made up to 20 July 2013 with a full list of shareholders
|
6 August 2013 | Annual return made up to 20 July 2013 with a full list of shareholders
|
22 July 2013 | Full accounts made up to 31 December 2012 (14 pages) |
22 July 2013 | Full accounts made up to 31 December 2012 (14 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 (13 pages) |
5 September 2012 | Full accounts made up to 31 December 2011 (13 pages) |
1 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
1 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
27 July 2012 | Annual return made up to 20 July 2012 with a full list of shareholders (6 pages) |
27 July 2012 | Annual return made up to 20 July 2012 with a full list of shareholders (6 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 Graham David George Kean 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 Neil Andrew Morling as a director (2 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 Keith Lawrence Brooks as a director (2 pages) |
6 June 2012 | Appointment of Mr Neil Andrew Morling as a director (2 pages) |
6 June 2012 | Appointment of Mr Mathew John Riley 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 Mathew John Riley as a director (2 pages) |
21 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
21 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
27 January 2012 | Full accounts made up to 30 April 2011 (13 pages) |
27 January 2012 | Full accounts made up to 30 April 2011 (13 pages) |
11 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
11 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 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) |
2 August 2011 | Annual return made up to 20 July 2011 with a full list of shareholders (5 pages) |
2 August 2011 | Annual return made up to 20 July 2011 with a full list of shareholders (5 pages) |
13 January 2011 | Full accounts made up to 30 April 2010 (11 pages) |
13 January 2011 | Full accounts made up to 30 April 2010 (11 pages) |
1 September 2010 | Director's details changed for Mr Matthew John Bennion on 1 September 2010 (2 pages) |
1 September 2010 | Director's details changed for Mr Matthew John Bennion on 1 September 2010 (2 pages) |
1 September 2010 | Director's details changed for Mr Matthew John Bennion on 1 September 2010 (2 pages) |
27 August 2010 | Appointment of Mr Matthew John Bennion as a director (2 pages) |
27 August 2010 | Termination of appointment of Alan Brookes as a director (1 page) |
27 August 2010 | Termination of appointment of Alan Brookes as a director (1 page) |
27 August 2010 | Appointment of Mr Matthew John Bennion as a director (2 pages) |
17 August 2010 | Annual return made up to 20 July 2010 with a full list of shareholders (6 pages) |
17 August 2010 | Annual return made up to 20 July 2010 with a full list of shareholders (6 pages) |
23 February 2010 | Full accounts made up to 30 April 2009 (11 pages) |
23 February 2010 | Full accounts made up to 30 April 2009 (11 pages) |
6 August 2009 | Return made up to 20/07/09; full list of members (4 pages) |
6 August 2009 | Return made up to 20/07/09; full list of members (4 pages) |
6 August 2009 | Secretary's change of particulars / fiona duncombe / 06/08/2009 (2 pages) |
6 August 2009 | Secretary's change of particulars / fiona duncombe / 06/08/2009 (2 pages) |
25 February 2009 | Registered office changed on 25/02/2009 from echq regent quarter 34 york way london N1 9AB (1 page) |
25 February 2009 | Registered office changed on 25/02/2009 from echq regent quarter 34 york way london N1 9AB (1 page) |
17 November 2008 | Full accounts made up to 30 April 2008 (11 pages) |
17 November 2008 | Full accounts made up to 30 April 2008 (11 pages) |
27 September 2008 | Particulars of a mortgage or charge / charge no: 3 (9 pages) |
27 September 2008 | Particulars of a mortgage or charge / charge no: 3 (9 pages) |
12 August 2008 | Director appointed mr alan geoffrey brookes (1 page) |
12 August 2008 | Director appointed mr alan geoffrey brookes (1 page) |
5 August 2008 | Return made up to 20/07/08; full list of members (3 pages) |
5 August 2008 | Return made up to 20/07/08; full list of members (3 pages) |
22 December 2007 | Full accounts made up to 30 April 2007 (11 pages) |
22 December 2007 | Full accounts made up to 30 April 2007 (11 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) |
15 August 2007 | Return made up to 20/07/07; full list of members (7 pages) |
15 August 2007 | Return made up to 20/07/07; full list of members (7 pages) |
12 December 2006 | Full accounts made up to 30 April 2006 (11 pages) |
12 December 2006 | Full accounts made up to 30 April 2006 (11 pages) |
9 December 2006 | Registered office changed on 09/12/06 from: lynton house 7/12 tavistock square london WC1H 9LX (1 page) |
9 December 2006 | Registered office changed on 09/12/06 from: lynton house 7/12 tavistock square london WC1H 9LX (1 page) |
16 August 2006 | Return made up to 20/07/06; full list of members (7 pages) |
16 August 2006 | Return made up to 20/07/06; full list of members (7 pages) |
23 February 2006 | Full accounts made up to 30 April 2005 (10 pages) |
23 February 2006 | Full accounts made up to 30 April 2005 (10 pages) |
22 August 2005 | Return made up to 20/07/05; full list of members (7 pages) |
22 August 2005 | Return made up to 20/07/05; full list of members (7 pages) |
27 January 2005 | Full accounts made up to 30 April 2004 (10 pages) |
27 January 2005 | Full accounts made up to 30 April 2004 (10 pages) |
10 August 2004 | Return made up to 20/07/04; full list of members (8 pages) |
10 August 2004 | Return made up to 20/07/04; full list of members (8 pages) |
25 May 2004 | Secretary resigned;director resigned (1 page) |
25 May 2004 | New secretary appointed;new director appointed (2 pages) |
25 May 2004 | New secretary appointed;new director appointed (2 pages) |
25 May 2004 | Secretary resigned;director resigned (1 page) |
9 January 2004 | Auditor's resignation (1 page) |
9 January 2004 | Auditor's resignation (1 page) |
18 December 2003 | Group of companies' accounts made up to 30 April 2003 (23 pages) |
18 December 2003 | Group of companies' accounts made up to 30 April 2003 (23 pages) |
18 November 2003 | Resolutions
|
18 November 2003 | Ad 28/10/03--------- £ si 145@1=145 £ ic 5500/5645 (2 pages) |
18 November 2003 | Resolutions
|
18 November 2003 | Ad 28/10/03--------- £ si 145@1=145 £ ic 5500/5645 (2 pages) |
23 July 2003 | Return made up to 20/07/03; full list of members
|
23 July 2003 | Return made up to 20/07/03; full list of members
|
8 July 2003 | New director appointed (2 pages) |
8 July 2003 | New secretary appointed (2 pages) |
8 July 2003 | New director appointed (2 pages) |
8 July 2003 | New secretary appointed (2 pages) |
26 June 2003 | Director resigned (1 page) |
26 June 2003 | Secretary resigned (1 page) |
26 June 2003 | New director appointed (2 pages) |
26 June 2003 | New director appointed (2 pages) |
26 June 2003 | Director resigned (1 page) |
26 June 2003 | Director resigned (1 page) |
26 June 2003 | Secretary resigned (1 page) |
26 June 2003 | Director resigned (1 page) |
22 December 2002 | Group of companies' accounts made up to 30 April 2002 (22 pages) |
22 December 2002 | Group of companies' accounts made up to 30 April 2002 (22 pages) |
23 October 2002 | Return made up to 20/07/02; full list of members (7 pages) |
23 October 2002 | Return made up to 20/07/02; full list of members (7 pages) |
17 December 2001 | Ad 25/11/01--------- £ si 498@1=498 £ ic 5002/5500 (2 pages) |
17 December 2001 | Statement of affairs (6 pages) |
17 December 2001 | Resolutions
|
17 December 2001 | Resolutions
|
17 December 2001 | Statement of affairs (6 pages) |
17 December 2001 | Ad 25/11/01--------- £ si 498@1=498 £ ic 5002/5500 (2 pages) |
10 December 2001 | Group of companies' accounts made up to 30 April 2001 (19 pages) |
10 December 2001 | Group of companies' accounts made up to 30 April 2001 (19 pages) |
13 August 2001 | Return made up to 20/07/01; full list of members
|
13 August 2001 | Return made up to 20/07/01; full list of members
|
10 January 2001 | Full group accounts made up to 30 April 2000 (19 pages) |
10 January 2001 | Full group accounts made up to 30 April 2000 (19 pages) |
20 November 2000 | Director resigned (1 page) |
20 November 2000 | Director resigned (1 page) |
21 July 2000 | Return made up to 20/07/00; full list of members (7 pages) |
21 July 2000 | Return made up to 20/07/00; full list of members (7 pages) |
26 January 2000 | Full group accounts made up to 30 April 1999 (22 pages) |
26 January 2000 | Full group accounts made up to 30 April 1999 (22 pages) |
19 July 1999 | Return made up to 20/07/99; no change of members (6 pages) |
19 July 1999 | Return made up to 20/07/99; no change of members (6 pages) |
4 December 1998 | Full group accounts made up to 30 April 1998 (23 pages) |
4 December 1998 | Full group accounts made up to 30 April 1998 (23 pages) |
13 November 1998 | New director appointed (2 pages) |
13 November 1998 | New director appointed (2 pages) |
27 August 1998 | New director appointed (2 pages) |
27 August 1998 | New director appointed (2 pages) |
14 January 1998 | Full group accounts made up to 30 April 1997 (22 pages) |
14 January 1998 | Full group accounts made up to 30 April 1997 (22 pages) |
11 November 1997 | Resolutions
|
11 November 1997 | Resolutions
|
8 August 1997 | Return made up to 20/07/97; no change of members (4 pages) |
8 August 1997 | Return made up to 20/07/97; no change of members (4 pages) |
5 July 1997 | Particulars of mortgage/charge (3 pages) |
5 July 1997 | Particulars of mortgage/charge (3 pages) |
3 January 1997 | Particulars of mortgage/charge (3 pages) |
3 January 1997 | Particulars of mortgage/charge (3 pages) |
16 December 1996 | Full accounts made up to 30 April 1996 (13 pages) |
16 December 1996 | Full accounts made up to 30 April 1996 (13 pages) |
21 August 1996 | Resolutions
|
21 August 1996 | Resolutions
|
21 August 1996 | Resolutions
|
21 August 1996 | Resolutions
|
21 August 1996 | Resolutions
|
21 August 1996 | Resolutions
|
2 August 1996 | Return made up to 20/07/96; full list of members (6 pages) |
2 August 1996 | Return made up to 20/07/96; full list of members (6 pages) |
20 December 1995 | Full accounts made up to 30 April 1995 (11 pages) |
20 December 1995 | Full accounts made up to 30 April 1995 (11 pages) |
27 July 1995 | Ad 31/05/95--------- £ si 2@1 (2 pages) |
27 July 1995 | Ad 31/05/95--------- £ si 2@1 (2 pages) |
27 July 1995 | Particulars of contract relating to shares (4 pages) |
27 July 1995 | Particulars of contract relating to shares (4 pages) |
21 July 1995 | Return made up to 20/07/95; full list of members (6 pages) |
21 July 1995 | Return made up to 20/07/95; full list of members (6 pages) |
5 July 1995 | Memorandum and Articles of Association (16 pages) |
5 July 1995 | Memorandum and Articles of Association (16 pages) |
5 July 1995 | Resolutions
|
5 July 1995 | £ nc 5000/100000 31/05/95 (1 page) |
5 July 1995 | Resolutions
|
5 July 1995 | £ nc 5000/100000 31/05/95 (1 page) |
9 April 1995 | Director resigned;new director appointed (2 pages) |
9 April 1995 | Director resigned;new director appointed (4 pages) |
9 April 1995 | Director resigned;new director appointed (2 pages) |
9 April 1995 | Director resigned;new director appointed (4 pages) |
9 April 1995 | Secretary resigned;new secretary appointed;new director appointed (2 pages) |
9 April 1995 | Secretary resigned;new secretary appointed;new director appointed (2 pages) |
14 March 1995 | Accounting reference date notified as 30/04 (1 page) |
14 March 1995 | Accounting reference date notified as 30/04 (1 page) |
22 December 1994 | Memorandum and Articles of Association (11 pages) |
22 December 1994 | Memorandum and Articles of Association (11 pages) |
12 December 1994 | Company name changed\certificate issued on 12/12/94 (3 pages) |
12 December 1994 | Company name changed\certificate issued on 12/12/94 (3 pages) |
20 July 1994 | Incorporation (49 pages) |
20 July 1994 | Incorporation (49 pages) |