London
EC3M 4BY
Director Name | Mr Mahmoud Bakir Ahmad Alghita |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 September 2021(26 years, 7 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 | 30 September 2021(26 years, 7 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 |
Secretary Name | Stephen George Chessher |
---|---|
Status | Current |
Appointed | 08 April 2022(27 years, 1 month after company formation) |
Appointment Duration | 2 years |
Role | Company Director |
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(27 years, 9 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 |
Secretary Name | Mr Allan Malcolm Stevenson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 May 1995(2 months, 3 weeks after company formation) |
Appointment Duration | 8 years (resigned 16 May 2003) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Luffness Mains Aberlady East Lothian EH32 0PZ Scotland |
Director Name | Peter Madden |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 1995(4 months, 4 weeks after company formation) |
Appointment Duration | 2 years, 9 months (resigned 01 May 1998) |
Role | Consultant Project Manager |
Correspondence Address | 2 Brooklands Court 14-16 Surbiton Road Kingston Surrey KT1 2HE |
Director Name | Richard John Clare |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1998(3 years, 2 months after company formation) |
Appointment Duration | 4 years (resigned 01 May 2002) |
Role | Company Director |
Correspondence Address | 53 Galveston Road Putney London SW15 2RZ |
Director Name | Anthony Hugh Cox |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2002(7 years, 2 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 30 June 2006) |
Role | Chartered Quantity Surveyor |
Correspondence Address | Hogsdown Cottage Wick Hogsdown Dursley GL11 6DB Wales |
Director Name | Antony Robert Bevan |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2002(7 years, 2 months after company formation) |
Appointment Duration | 4 months (resigned 01 September 2002) |
Role | Partner |
Correspondence Address | Hillfield House Pinley Road, Hatton Warwick CV35 8XQ |
Director Name | Michael Alexander Cairney |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2003(8 years, 3 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 October 2004) |
Role | Partner |
Correspondence Address | 6 Grand Avenue Surbiton Surrey KT5 9HU |
Director Name | Mr Alan Geoffrey Brookes |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2003(8 years, 3 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 01 August 2010) |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 21 Colorado Close Great Sankey Warrington WA5 8WY |
Director Name | Kok Weng Lee |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | Malaysian |
Status | Resigned |
Appointed | 16 May 2003(8 years, 3 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 May 2005) |
Role | Qa |
Correspondence Address | 65 Sudbrooke Road London SW12 8TQ |
Secretary Name | Mr Malcolm Groat |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 May 2003(8 years, 3 months after company formation) |
Appointment Duration | 11 months, 3 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(9 years, 2 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 Neil Trevor Harding |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2005(9 years, 10 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 14 September 2007) |
Role | Partner |
Country of Residence | United Kingdom |
Correspondence Address | 2 Belvedere Close Fleet Hampshire GU51 5JP |
Director Name | Peter Vincent Madden |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2005(10 years, 2 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 14 September 2007) |
Role | Partner |
Correspondence Address | 31 Westville Road Thames Ditton Surrey KT7 0UH |
Director Name | Brian Joseph Conlon |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2007(11 years, 11 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 28 May 2009) |
Role | Partner |
Correspondence Address | 43 Alma Road Eton Wick Windsor Berkshire SL4 6JZ |
Director Name | Mr Alan John Kemp |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 2007(12 years, 7 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 01 March 2014) |
Role | Building Survey |
Country of Residence | England |
Correspondence Address | Faraway Cottage Bridle Lane Loudwater Rickmansworth Hertfordshire WD3 4JG |
Director Name | Mr Paul Guy Foster |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2010(15 years, 3 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 01 March 2014) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 34 York Way London N1 9AB |
Director Name | Mr Matthew John Bennion |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2010(15 years, 5 months 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 Alan Geoffrey Brookes |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2014(19 years 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 | Mr William Edward Green |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2014(19 years after company formation) |
Appointment Duration | 5 years, 7 months (resigned 09 October 2019) |
Role | Partner |
Country of Residence | United Kingdom |
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 January 2016(20 years, 10 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 12 August 2019) |
Role | Company Director |
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 | 25 July 2016(21 years, 5 months after company formation) |
Appointment Duration | 6 years (resigned 10 August 2022) |
Role | Business Executive |
Country of Residence | England |
Correspondence Address | 80 Fenchurch Street London EC3M 4BY |
Secretary Name | Mrs Margot Annabel Day |
---|---|
Status | Resigned |
Appointed | 01 November 2018(23 years, 8 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(24 years, 6 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 10 August 2022) |
Role | Llp Member |
Country of Residence | Wales |
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 | 09 October 2019(24 years, 8 months after company formation) |
Appointment Duration | 2 years (resigned 18 October 2021) |
Role | Llpmember |
Country of Residence | England |
Correspondence Address | 80 Fenchurch Street London EC3M 4BY |
Secretary Name | Mrs Jillian Louise Lawrence |
---|---|
Status | Resigned |
Appointed | 01 January 2020(24 years, 10 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 | 30 September 2021(26 years, 7 months after company formation) |
Appointment Duration | 1 year, 2 months (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 | 14 February 1995(same day as company formation) |
Correspondence Address | Marlow House Lloyds Avenue London EC3N 3AL |
Secretary Name | HFW Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 February 1995(same day as company formation) |
Correspondence Address | Marlow House Lloyds Avenue London EC3N 3AL |
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 |
700 at £1 | Ec Harris Group LTD 70.00% Ordinary A |
---|---|
300 at £1 | Ec Harris Group LTD 30.00% Ordinary B |
Year | 2014 |
---|---|
Turnover | £23,196,080 |
Net Worth | £1,683,367 |
Cash | £767,649 |
Current Liabilities | £5,732,550 |
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 |
---|---|
23 October 2002 | Delivered on: 13 November 2002 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. Fully Satisfied |
2 August 2023 | Full accounts made up to 31 December 2022 (25 pages) |
---|---|
19 July 2023 | Confirmation statement made on 19 July 2023 with no updates (3 pages) |
9 December 2022 | Appointment of Mr Simon Bimpson as a director on 30 September 2021 (2 pages) |
8 December 2022 | Termination of appointment of Simon Bimpson as a director on 1 December 2022 (1 page) |
8 December 2022 | Appointment of Mrs Sian Whittaker as a director on 1 December 2022 (2 pages) |
17 August 2022 | Full accounts made up to 31 December 2021 (23 pages) |
10 August 2022 | Termination of appointment of Nicholas James Bellew as a director on 10 August 2022 (1 page) |
10 August 2022 | Termination of appointment of Mark Allan Cowlard as a director on 10 August 2022 (1 page) |
14 July 2022 | Confirmation statement made on 14 July 2022 with updates (4 pages) |
13 May 2022 | Cessation of Arcadis Group Limited as a person with significant control on 4 April 2022 (1 page) |
13 May 2022 | Notification of Arcadis Uk (Holdings) Limited as a person with significant control on 4 April 2022 (2 pages) |
8 April 2022 | Appointment of Stephen George Chessher as a secretary on 8 April 2022 (2 pages) |
8 April 2022 | Termination of appointment of Jillian Louise Lawrence as a secretary on 8 April 2022 (1 page) |
18 January 2022 | Resolutions
|
18 January 2022 | Memorandum and Articles of Association (26 pages) |
25 October 2021 | Termination of appointment of Nilesh Parmar as a director on 18 October 2021 (1 page) |
25 October 2021 | Termination of appointment of Edel Louise Christie as a director on 18 October 2021 (1 page) |
25 October 2021 | Termination of appointment of Steven James Bromhead as a director on 18 October 2021 (1 page) |
1 October 2021 | Appointment of Mr Simon Bimpson as a director on 30 September 2021 (2 pages) |
30 September 2021 | Appointment of Mr Mahmoud Bakir Ahmad Alghita as a director on 30 September 2021 (2 pages) |
30 September 2021 | Appointment of Mr Thomas Trevor Morgan as a director on 30 September 2021 (2 pages) |
21 July 2021 | Confirmation statement made on 15 December 2020 with no updates (3 pages) |
9 July 2021 | Full accounts made up to 31 December 2020 (18 pages) |
7 July 2021 | Secretary's details changed for Mrs Jillian Louise Lawrence on 14 June 2021 (1 page) |
7 July 2021 | Director's details changed for Mr Steven James Bromhead on 14 June 2021 (2 pages) |
6 July 2021 | Secretary's details changed for Mrs Fiona Margaret Duncombe on 14 June 2021 (1 page) |
6 July 2021 | Director's details changed for Mr Mark Allan Cowlard on 14 June 2021 (2 pages) |
6 July 2021 | Confirmation statement made on 6 July 2021 with no updates (3 pages) |
1 July 2021 | Cessation of Arcadis Group Limited as a person with significant control on 14 June 2021 (1 page) |
15 June 2021 | Change of details for Arcadis Group Limited as a person with significant control on 14 June 2021 (2 pages) |
14 June 2021 | Registered office address changed from Arcadis House 34 York Way London N1 9AB England to 80 Fenchurch Street London EC3M 4BY on 14 June 2021 (1 page) |
22 December 2020 | Resolutions
|
22 December 2020 | Particulars of variation of rights attached to shares (2 pages) |
22 December 2020 | Change of share class name or designation (2 pages) |
22 December 2020 | Memorandum and Articles of Association (26 pages) |
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 (17 pages) |
29 June 2020 | Confirmation statement made on 29 June 2020 with no updates (3 pages) |
10 January 2020 | Appointment of Mrs Jillian Louise Lawrence as a secretary on 1 January 2020 (2 pages) |
25 November 2019 | Resolutions
|
18 October 2019 | Resolutions
|
10 October 2019 | Resolutions
|
9 October 2019 | Appointment of Ms Edel Louise Christie as a director on 9 October 2019 (2 pages) |
9 October 2019 | Termination of appointment of William Edward Green as a director on 9 October 2019 (1 page) |
9 October 2019 | Appointment of Mr Nilesh Parmar as a director on 9 October 2019 (2 pages) |
9 October 2019 | Appointment of Mr Steven James Bromhead as a director on 9 October 2019 (2 pages) |
13 August 2019 | Appointment of Mr Nicholas Bellew as a director on 12 August 2019 (2 pages) |
13 August 2019 | Termination of appointment of Anne Rosemary Clark as a director on 12 August 2019 (1 page) |
30 July 2019 | Full accounts made up to 31 December 2018 (17 pages) |
24 June 2019 | Confirmation statement made on 22 June 2019 with no updates (3 pages) |
24 June 2019 | Confirmation statement made on 24 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) |
2 October 2018 | Full accounts made up to 31 December 2017 (20 pages) |
22 June 2018 | Confirmation statement made on 22 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) |
22 August 2017 | Full accounts made up to 31 December 2016 (18 pages) |
22 August 2017 | Full accounts made up to 31 December 2016 (18 pages) |
23 June 2017 | Confirmation statement made on 22 June 2017 with updates (5 pages) |
23 June 2017 | Confirmation statement made on 22 June 2017 with updates (5 pages) |
16 February 2017 | Confirmation statement made on 14 February 2017 with updates (5 pages) |
16 February 2017 | Confirmation statement made on 14 February 2017 with updates (5 pages) |
5 September 2016 | Full accounts made up to 31 December 2015 (20 pages) |
5 September 2016 | Full accounts made up to 31 December 2015 (20 pages) |
4 August 2016 | Appointment of Mr Mark Allan Cowlard as a director on 25 July 2016 (2 pages) |
4 August 2016 | Appointment of Mr Mark Allan Cowlard as a director on 25 July 2016 (2 pages) |
8 March 2016 | Annual return made up to 14 February 2016 with a full list of shareholders Statement of capital on 2016-03-08
|
8 March 2016 | Annual return made up to 14 February 2016 with a full list of shareholders Statement of capital on 2016-03-08
|
11 February 2016 | Appointment of Ms Anne Rosemary Clark as a director on 1 January 2016 (2 pages) |
11 February 2016 | Appointment of Ms Anne Rosemary Clark as a director on 1 January 2016 (2 pages) |
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 solutions LIMITED\certificate issued on 18/09/15
|
18 September 2015 | Company name changed ec harris solutions 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) |
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) |
20 February 2015 | Annual return made up to 14 February 2015 with a full list of shareholders Statement of capital on 2015-02-20
|
20 February 2015 | Annual return made up to 14 February 2015 with a full list of shareholders Statement of capital on 2015-02-20
|
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) |
2 April 2014 | Appointment of Mr William Edward Green as a director (2 pages) |
2 April 2014 | Appointment of Mr William Edward Green as a director (2 pages) |
2 April 2014 | Termination of appointment of Alan Kemp as a director (1 page) |
2 April 2014 | Termination of appointment of Alan Kemp as a director (1 page) |
4 March 2014 | Appointment of Mr Alan Geoffrey Brookes as a director (2 pages) |
4 March 2014 | Termination of appointment of Paul Foster as a director (1 page) |
4 March 2014 | Appointment of Mr Alan Geoffrey Brookes as a director (2 pages) |
4 March 2014 | Termination of appointment of Paul Foster as a director (1 page) |
4 March 2014 | Termination of appointment of Timothy Neal as a director (1 page) |
4 March 2014 | Termination of appointment of Timothy Neal as a director (1 page) |
17 February 2014 | Annual return made up to 14 February 2014 with a full list of shareholders Statement of capital on 2014-02-17
|
17 February 2014 | Annual return made up to 14 February 2014 with a full list of shareholders Statement of capital on 2014-02-17
|
22 July 2013 | Full accounts made up to 31 December 2012 (12 pages) |
22 July 2013 | Full accounts made up to 31 December 2012 (12 pages) |
19 February 2013 | Annual return made up to 14 February 2013 with a full list of shareholders (7 pages) |
19 February 2013 | Annual return made up to 14 February 2013 with a full list of shareholders (7 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 (12 pages) |
5 September 2012 | Full accounts made up to 31 December 2011 (12 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 Matthew Bennion as a director (1 page) |
6 June 2012 | Appointment of Mr Neil Andrew Morling 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) |
22 February 2012 | Annual return made up to 14 February 2012 with a full list of shareholders (7 pages) |
22 February 2012 | Annual return made up to 14 February 2012 with a full list of shareholders (7 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 2 (3 pages) |
11 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (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) |
9 March 2011 | Annual return made up to 14 February 2011 with a full list of shareholders (7 pages) |
9 March 2011 | Annual return made up to 14 February 2011 with a full list of shareholders (7 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 | 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) |
1 June 2010 | Appointment of Mr Paul Guy Foster as a director (2 pages) |
1 June 2010 | Appointment of Mr Paul Guy Foster as a director (2 pages) |
9 March 2010 | Director's details changed for Mr Timothy Neal on 9 March 2010 (2 pages) |
9 March 2010 | Director's details changed for Mr Alan John Kemp on 9 March 2010 (2 pages) |
9 March 2010 | Director's details changed for Mr Alan John Kemp on 9 March 2010 (2 pages) |
9 March 2010 | Director's details changed for Alan Geoffrey Brookes on 9 March 2010 (2 pages) |
9 March 2010 | Director's details changed for Alan Geoffrey Brookes on 9 March 2010 (2 pages) |
9 March 2010 | Director's details changed for Mr Timothy Neal on 9 March 2010 (2 pages) |
9 March 2010 | Director's details changed for Mr Timothy Neal on 9 March 2010 (2 pages) |
9 March 2010 | Annual return made up to 14 February 2010 with a full list of shareholders (5 pages) |
9 March 2010 | Director's details changed for Alan Geoffrey Brookes on 9 March 2010 (2 pages) |
9 March 2010 | Director's details changed for Mr Alan John Kemp on 9 March 2010 (2 pages) |
9 March 2010 | Annual return made up to 14 February 2010 with a full list of shareholders (5 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) |
29 May 2009 | Director appointed mr timothy neal (1 page) |
29 May 2009 | Director appointed mr timothy neal (1 page) |
28 May 2009 | Appointment terminated director brian conlon (1 page) |
28 May 2009 | Appointment terminated director brian conlon (1 page) |
11 March 2009 | Return made up to 14/02/09; full list of members (4 pages) |
11 March 2009 | Return made up to 14/02/09; 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) |
2 December 2008 | Return made up to 14/02/08; full list of members (9 pages) |
2 December 2008 | Return made up to 14/02/08; full list of members (9 pages) |
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: 2 (9 pages) |
27 September 2008 | Particulars of a mortgage or charge / charge no: 2 (9 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 | New secretary appointed (2 pages) |
19 October 2007 | Director resigned (1 page) |
19 October 2007 | Secretary resigned;director resigned (1 page) |
19 October 2007 | Director resigned (1 page) |
19 October 2007 | Director resigned (1 page) |
19 October 2007 | New director appointed (2 pages) |
19 October 2007 | New secretary appointed (2 pages) |
19 October 2007 | New director appointed (2 pages) |
19 October 2007 | Director resigned (1 page) |
19 October 2007 | Secretary resigned;director resigned (1 page) |
3 March 2007 | Return made up to 14/02/07; full list of members (8 pages) |
3 March 2007 | Return made up to 14/02/07; full list of members (8 pages) |
6 February 2007 | Director resigned (1 page) |
6 February 2007 | New director appointed (2 pages) |
6 February 2007 | Director resigned (1 page) |
6 February 2007 | New director appointed (2 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) |
9 August 2006 | Director resigned (1 page) |
9 August 2006 | Director resigned (1 page) |
20 March 2006 | Return made up to 14/02/06; full list of members (8 pages) |
20 March 2006 | Return made up to 14/02/06; full list of members (8 pages) |
23 February 2006 | Full accounts made up to 30 April 2005 (11 pages) |
23 February 2006 | Full accounts made up to 30 April 2005 (11 pages) |
12 September 2005 | New director appointed (2 pages) |
12 September 2005 | New director appointed (2 pages) |
1 September 2005 | Director resigned (1 page) |
1 September 2005 | Director resigned (1 page) |
16 March 2005 | Return made up to 14/02/05; full list of members (8 pages) |
16 March 2005 | New director appointed (1 page) |
16 March 2005 | Return made up to 14/02/05; full list of members (8 pages) |
16 March 2005 | New director appointed (1 page) |
27 January 2005 | New director appointed (2 pages) |
27 January 2005 | Full accounts made up to 30 April 2004 (11 pages) |
27 January 2005 | Full accounts made up to 30 April 2004 (11 pages) |
27 January 2005 | New director appointed (2 pages) |
21 October 2004 | Director resigned (1 page) |
21 October 2004 | Director resigned (1 page) |
25 May 2004 | Secretary resigned (1 page) |
25 May 2004 | New secretary appointed (2 pages) |
25 May 2004 | New secretary appointed (2 pages) |
25 May 2004 | Secretary resigned (1 page) |
16 February 2004 | Return made up to 14/02/04; full list of members (8 pages) |
16 February 2004 | Return made up to 14/02/04; full list of members (8 pages) |
9 January 2004 | Auditor's resignation (1 page) |
9 January 2004 | Auditor's resignation (1 page) |
18 December 2003 | Full accounts made up to 30 April 2003 (10 pages) |
18 December 2003 | Full accounts made up to 30 April 2003 (10 pages) |
5 July 2003 | New director appointed (1 page) |
5 July 2003 | New director appointed (1 page) |
24 June 2003 | Secretary resigned (1 page) |
24 June 2003 | New director appointed (2 pages) |
24 June 2003 | Director resigned (1 page) |
24 June 2003 | New director appointed (2 pages) |
24 June 2003 | New secretary appointed (2 pages) |
24 June 2003 | New director appointed (2 pages) |
24 June 2003 | New secretary appointed (2 pages) |
24 June 2003 | New director appointed (2 pages) |
24 June 2003 | Director resigned (1 page) |
24 June 2003 | Secretary resigned (1 page) |
15 April 2003 | Return made up to 14/02/03; full list of members (7 pages) |
15 April 2003 | Return made up to 14/02/03; full list of members (7 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) |
13 November 2002 | Particulars of mortgage/charge (4 pages) |
13 November 2002 | Particulars of mortgage/charge (4 pages) |
25 September 2002 | Director resigned (1 page) |
25 September 2002 | Director resigned (1 page) |
25 September 2002 | Director resigned (1 page) |
25 September 2002 | Director resigned (1 page) |
9 May 2002 | New director appointed (2 pages) |
9 May 2002 | New director appointed (2 pages) |
29 April 2002 | New director appointed (2 pages) |
29 April 2002 | New director appointed (2 pages) |
29 April 2002 | New director appointed (2 pages) |
29 April 2002 | New director appointed (2 pages) |
29 April 2002 | New director appointed (2 pages) |
29 April 2002 | Director resigned (1 page) |
29 April 2002 | New director appointed (2 pages) |
29 April 2002 | Director resigned (1 page) |
18 March 2002 | Company name changed ec harris total solutions limite d\certificate issued on 18/03/02 (2 pages) |
18 March 2002 | Company name changed ec harris total solutions limite d\certificate issued on 18/03/02 (2 pages) |
11 March 2002 | Company name changed e c harris construction manageme nt LIMITED\certificate issued on 11/03/02 (2 pages) |
11 March 2002 | Company name changed e c harris construction manageme nt LIMITED\certificate issued on 11/03/02 (2 pages) |
19 February 2002 | Return made up to 14/02/02; full list of members (6 pages) |
19 February 2002 | Return made up to 14/02/02; 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) |
6 March 2001 | Return made up to 14/02/01; full list of members
|
6 March 2001 | Return made up to 14/02/01; 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) |
11 February 2000 | Return made up to 14/02/00; full list of members (6 pages) |
11 February 2000 | Return made up to 14/02/00; 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) |
17 February 1999 | Return made up to 14/02/99; full list of members (6 pages) |
17 February 1999 | Return made up to 14/02/99; 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) |
4 August 1998 | New director appointed (2 pages) |
4 August 1998 | New director appointed (2 pages) |
3 August 1998 | Director resigned (1 page) |
3 August 1998 | Director resigned (1 page) |
3 August 1998 | Director resigned (1 page) |
3 August 1998 | New director appointed (2 pages) |
3 August 1998 | Director resigned (1 page) |
3 August 1998 | New director appointed (2 pages) |
24 May 1998 | Return made up to 14/02/98; no change of members (4 pages) |
24 May 1998 | Return made up to 14/02/98; no change of members (4 pages) |
3 February 1998 | Director resigned (1 page) |
3 February 1998 | Director resigned (1 page) |
14 January 1998 | Accounts for a small company made up to 30 April 1997 (5 pages) |
14 January 1998 | Accounts for a small company made up to 30 April 1997 (5 pages) |
11 November 1997 | Memorandum and Articles of Association (20 pages) |
11 November 1997 | Resolutions
|
11 November 1997 | Memorandum and Articles of Association (20 pages) |
11 November 1997 | Resolutions
|
20 February 1997 | Return made up to 14/02/97; no change of members (4 pages) |
20 February 1997 | Return made up to 14/02/97; no change of members (4 pages) |
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) |
1 March 1996 | Return made up to 14/02/96; full list of members
|
1 March 1996 | Return made up to 14/02/96; full list of members
|
12 September 1995 | Director resigned (2 pages) |
12 September 1995 | Director resigned (2 pages) |
31 July 1995 | New director appointed (2 pages) |
31 July 1995 | New director appointed (2 pages) |
31 July 1995 | New director appointed (2 pages) |
31 July 1995 | New director appointed (2 pages) |
27 July 1995 | New director appointed (2 pages) |
27 July 1995 | New director appointed (2 pages) |
24 July 1995 | Resolutions
|
24 July 1995 | Ad 14/07/95--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
24 July 1995 | Resolutions
|
24 July 1995 | £ nc 5000/10000 14/07/95 (1 page) |
24 July 1995 | £ nc 5000/10000 14/07/95 (1 page) |
24 July 1995 | Resolutions
|
24 July 1995 | Ad 14/07/95--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
24 July 1995 | Resolutions
|
17 July 1995 | Accounting reference date notified as 30/04 (1 page) |
17 July 1995 | Accounting reference date notified as 30/04 (1 page) |
16 June 1995 | Memorandum and Articles of Association (6 pages) |
16 June 1995 | Memorandum and Articles of Association (6 pages) |
15 June 1995 | Resolutions
|
15 June 1995 | Resolutions
|
13 June 1995 | Registered office changed on 13/06/95 from: marlow house lloyds avenue london EC3N 3AL (1 page) |
13 June 1995 | Registered office changed on 13/06/95 from: marlow house lloyds avenue london EC3N 3AL (1 page) |
16 May 1995 | Company name changed\certificate issued on 16/05/95 (2 pages) |
16 May 1995 | Company name changed\certificate issued on 16/05/95 (2 pages) |
14 February 1995 | Incorporation (46 pages) |
14 February 1995 | Incorporation (46 pages) |