Company NameUltra Evc Limited
Company StatusActive
Company Number03021356
CategoryPrivate Limited Company
Incorporation Date14 February 1995(29 years, 2 months ago)
Previous Names4

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameMrs Fiona Margaret Duncombe
NationalityBritish
StatusCurrent
Appointed14 September 2007(12 years, 7 months after company formation)
Appointment Duration16 years, 7 months
RoleChartered Accountant
Correspondence Address80 Fenchurch Street
London
EC3M 4BY
Director NameMr Mahmoud Bakir Ahmad Alghita
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2021(26 years, 7 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
Appointed30 September 2021(26 years, 7 months after company formation)
Appointment Duration2 years, 6 months
RolePartner
Country of ResidenceUnited Kingdom
Correspondence Address80 Fenchurch Street
London
EC3M 4BY
Secretary NameStephen George Chessher
StatusCurrent
Appointed08 April 2022(27 years, 1 month after company formation)
Appointment Duration2 years
RoleCompany Director
Correspondence Address80 Fenchurch Street
London
EC3M 4BY
Director NameMrs Sian Whittaker
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2022(27 years, 9 months after company formation)
Appointment Duration1 year, 4 months
RoleCommercial & Operations Director
Country of ResidenceUnited Kingdom
Correspondence Address80 Fenchurch Street
London
EC3M 4BY
Secretary NameMr Allan Malcolm Stevenson
NationalityBritish
StatusResigned
Appointed10 May 1995(2 months, 3 weeks after company formation)
Appointment Duration8 years (resigned 16 May 2003)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressLuffness Mains
Aberlady
East Lothian
EH32 0PZ
Scotland
Director NamePeter Madden
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1995(4 months, 4 weeks after company formation)
Appointment Duration2 years, 9 months (resigned 01 May 1998)
RoleConsultant Project Manager
Correspondence Address2 Brooklands Court
14-16 Surbiton Road
Kingston
Surrey
KT1 2HE
Director NameRichard John Clare
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1998(3 years, 2 months after company formation)
Appointment Duration4 years (resigned 01 May 2002)
RoleCompany Director
Correspondence Address53 Galveston Road
Putney
London
SW15 2RZ
Director NameAnthony Hugh Cox
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2002(7 years, 2 months after company formation)
Appointment Duration4 years, 2 months (resigned 30 June 2006)
RoleChartered Quantity Surveyor
Correspondence AddressHogsdown Cottage
Wick
Hogsdown
Dursley
GL11 6DB
Wales
Director NameAntony Robert Bevan
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2002(7 years, 2 months after company formation)
Appointment Duration4 months (resigned 01 September 2002)
RolePartner
Correspondence AddressHillfield House
Pinley Road, Hatton
Warwick
CV35 8XQ
Director NameMichael Alexander Cairney
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2003(8 years, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 01 October 2004)
RolePartner
Correspondence Address6 Grand Avenue
Surbiton
Surrey
KT5 9HU
Director NameMr Alan Geoffrey Brookes
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2003(8 years, 3 months after company formation)
Appointment Duration7 years, 2 months (resigned 01 August 2010)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address21 Colorado Close
Great Sankey
Warrington
WA5 8WY
Director NameKok Weng Lee
Date of BirthDecember 1956 (Born 67 years ago)
NationalityMalaysian
StatusResigned
Appointed16 May 2003(8 years, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 May 2005)
RoleQa
Correspondence Address65 Sudbrooke Road
London
SW12 8TQ
Secretary NameMr Malcolm Groat
NationalityBritish
StatusResigned
Appointed16 May 2003(8 years, 3 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 01 May 2004)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressGreenbanks
Salisbury Road
Blandford Forum
Dorset
DT11 7SP
Secretary NameMr Karim Pabani
NationalityBritish
StatusResigned
Appointed01 May 2004(9 years, 2 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 Neil Trevor Harding
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2005(9 years, 10 months after company formation)
Appointment Duration2 years, 8 months (resigned 14 September 2007)
RolePartner
Country of ResidenceUnited Kingdom
Correspondence Address2 Belvedere Close
Fleet
Hampshire
GU51 5JP
Director NamePeter Vincent Madden
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2005(10 years, 2 months after company formation)
Appointment Duration2 years, 4 months (resigned 14 September 2007)
RolePartner
Correspondence Address31 Westville Road
Thames Ditton
Surrey
KT7 0UH
Director NameBrian Joseph Conlon
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2007(11 years, 11 months after company formation)
Appointment Duration2 years, 4 months (resigned 28 May 2009)
RolePartner
Correspondence Address43 Alma Road
Eton Wick
Windsor
Berkshire
SL4 6JZ
Director NameMr Alan John Kemp
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2007(12 years, 7 months after company formation)
Appointment Duration6 years, 5 months (resigned 01 March 2014)
RoleBuilding Survey
Country of ResidenceEngland
Correspondence AddressFaraway Cottage Bridle Lane
Loudwater
Rickmansworth
Hertfordshire
WD3 4JG
Director NameMr Paul Guy Foster
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2010(15 years, 3 months after company formation)
Appointment Duration3 years, 9 months (resigned 01 March 2014)
RoleEngineer
Country of ResidenceEngland
Correspondence Address34 York Way
London
N1 9AB
Director NameMr Matthew John Bennion
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2010(15 years, 5 months 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 Alan Geoffrey Brookes
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2014(19 years after company formation)
Appointment Duration4 years (resigned 21 March 2018)
RolePartner
Country of ResidenceEngland
Correspondence AddressArcadis House 34 York Way
London
N1 9AB
Director NameMr William Edward Green
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2014(19 years after company formation)
Appointment Duration5 years, 7 months (resigned 09 October 2019)
RolePartner
Country of ResidenceUnited Kingdom
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 January 2016(20 years, 10 months after company formation)
Appointment Duration3 years, 7 months (resigned 12 August 2019)
RoleCompany Director
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
Appointed25 July 2016(21 years, 5 months after company formation)
Appointment Duration6 years (resigned 10 August 2022)
RoleBusiness Executive
Country of ResidenceEngland
Correspondence Address80 Fenchurch Street
London
EC3M 4BY
Secretary NameMrs Margot Annabel Day
StatusResigned
Appointed01 November 2018(23 years, 8 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(24 years, 6 months after company formation)
Appointment Duration2 years, 12 months (resigned 10 August 2022)
RoleLlp Member
Country of ResidenceWales
Correspondence Address80 Fenchurch Street
London
EC3M 4BY
Director NameMr Steven James Bromhead
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2019(24 years, 8 months after company formation)
Appointment Duration2 years (resigned 18 October 2021)
RoleLlpmember
Country of ResidenceEngland
Correspondence Address80 Fenchurch Street
London
EC3M 4BY
Secretary NameMrs Jillian Louise Lawrence
StatusResigned
Appointed01 January 2020(24 years, 10 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 Timothy Bimpson
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2021(26 years, 7 months after company formation)
Appointment Duration1 year, 2 months (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
Appointed14 February 1995(same day as company formation)
Correspondence AddressMarlow House
Lloyds Avenue
London
EC3N 3AL
Secretary NameHFW Nominees Limited (Corporation)
StatusResigned
Appointed14 February 1995(same day as company formation)
Correspondence AddressMarlow House
Lloyds Avenue
London
EC3N 3AL

Contact

Websiteecharris.com
Telephone020 78122000
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

700 at £1Ec Harris Group LTD
70.00%
Ordinary A
300 at £1Ec Harris Group LTD
30.00%
Ordinary B

Financials

Year2014
Turnover£23,196,080
Net Worth£1,683,367
Cash£767,649
Current Liabilities£5,732,550

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
23 October 2002Delivered 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

Filing History

2 August 2023Full accounts made up to 31 December 2022 (25 pages)
19 July 2023Confirmation statement made on 19 July 2023 with no updates (3 pages)
9 December 2022Appointment of Mr Simon Bimpson as a director on 30 September 2021 (2 pages)
8 December 2022Termination of appointment of Simon Bimpson as a director on 1 December 2022 (1 page)
8 December 2022Appointment of Mrs Sian Whittaker as a director on 1 December 2022 (2 pages)
17 August 2022Full accounts made up to 31 December 2021 (23 pages)
10 August 2022Termination of appointment of Nicholas James Bellew as a director on 10 August 2022 (1 page)
10 August 2022Termination of appointment of Mark Allan Cowlard as a director on 10 August 2022 (1 page)
14 July 2022Confirmation statement made on 14 July 2022 with updates (4 pages)
13 May 2022Cessation of Arcadis Group Limited as a person with significant control on 4 April 2022 (1 page)
13 May 2022Notification of Arcadis Uk (Holdings) Limited as a person with significant control on 4 April 2022 (2 pages)
8 April 2022Appointment of Stephen George Chessher as a secretary on 8 April 2022 (2 pages)
8 April 2022Termination of appointment of Jillian Louise Lawrence as a secretary on 8 April 2022 (1 page)
18 January 2022Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
18 January 2022Memorandum and Articles of Association (26 pages)
25 October 2021Termination of appointment of Nilesh Parmar as a director on 18 October 2021 (1 page)
25 October 2021Termination of appointment of Edel Louise Christie as a director on 18 October 2021 (1 page)
25 October 2021Termination of appointment of Steven James Bromhead as a director on 18 October 2021 (1 page)
1 October 2021Appointment of Mr Simon Bimpson as a director on 30 September 2021 (2 pages)
30 September 2021Appointment of Mr Mahmoud Bakir Ahmad Alghita as a director on 30 September 2021 (2 pages)
30 September 2021Appointment of Mr Thomas Trevor Morgan as a director on 30 September 2021 (2 pages)
21 July 2021Confirmation statement made on 15 December 2020 with no updates (3 pages)
9 July 2021Full accounts made up to 31 December 2020 (18 pages)
7 July 2021Secretary's details changed for Mrs Jillian Louise Lawrence on 14 June 2021 (1 page)
7 July 2021Director's details changed for Mr Steven James Bromhead on 14 June 2021 (2 pages)
6 July 2021Secretary's details changed for Mrs Fiona Margaret Duncombe on 14 June 2021 (1 page)
6 July 2021Director's details changed for Mr Mark Allan Cowlard on 14 June 2021 (2 pages)
6 July 2021Confirmation statement made on 6 July 2021 with no updates (3 pages)
1 July 2021Cessation of Arcadis Group Limited as a person with significant control on 14 June 2021 (1 page)
15 June 2021Change of details for Arcadis Group Limited as a person with significant control on 14 June 2021 (2 pages)
14 June 2021Registered 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 2020Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(3 pages)
22 December 2020Particulars of variation of rights attached to shares (2 pages)
22 December 2020Change of share class name or designation (2 pages)
22 December 2020Memorandum and Articles of Association (26 pages)
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 (17 pages)
29 June 2020Confirmation statement made on 29 June 2020 with no updates (3 pages)
10 January 2020Appointment of Mrs Jillian Louise Lawrence as a secretary on 1 January 2020 (2 pages)
25 November 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-11-22
(3 pages)
18 October 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-10-17
(3 pages)
10 October 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-10-09
(3 pages)
9 October 2019Appointment of Ms Edel Louise Christie as a director on 9 October 2019 (2 pages)
9 October 2019Termination of appointment of William Edward Green as a director on 9 October 2019 (1 page)
9 October 2019Appointment of Mr Nilesh Parmar as a director on 9 October 2019 (2 pages)
9 October 2019Appointment of Mr Steven James Bromhead as a director on 9 October 2019 (2 pages)
13 August 2019Appointment of Mr Nicholas Bellew as a director on 12 August 2019 (2 pages)
13 August 2019Termination of appointment of Anne Rosemary Clark as a director on 12 August 2019 (1 page)
30 July 2019Full accounts made up to 31 December 2018 (17 pages)
24 June 2019Confirmation statement made on 22 June 2019 with no updates (3 pages)
24 June 2019Confirmation statement made on 24 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)
2 October 2018Full accounts made up to 31 December 2017 (20 pages)
22 June 2018Confirmation statement made on 22 June 2018 with updates (4 pages)
21 March 2018Termination of appointment of Alan Geoffrey Brookes as a director on 21 March 2018 (1 page)
22 August 2017Full accounts made up to 31 December 2016 (18 pages)
22 August 2017Full accounts made up to 31 December 2016 (18 pages)
23 June 2017Confirmation statement made on 22 June 2017 with updates (5 pages)
23 June 2017Confirmation statement made on 22 June 2017 with updates (5 pages)
16 February 2017Confirmation statement made on 14 February 2017 with updates (5 pages)
16 February 2017Confirmation statement made on 14 February 2017 with updates (5 pages)
5 September 2016Full accounts made up to 31 December 2015 (20 pages)
5 September 2016Full accounts made up to 31 December 2015 (20 pages)
4 August 2016Appointment of Mr Mark Allan Cowlard as a director on 25 July 2016 (2 pages)
4 August 2016Appointment of Mr Mark Allan Cowlard as a director on 25 July 2016 (2 pages)
8 March 2016Annual return made up to 14 February 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 1,000
(5 pages)
8 March 2016Annual return made up to 14 February 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 1,000
(5 pages)
11 February 2016Appointment of Ms Anne Rosemary Clark as a director on 1 January 2016 (2 pages)
11 February 2016Appointment of Ms Anne Rosemary Clark as a director on 1 January 2016 (2 pages)
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 solutions 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 solutions 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)
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)
20 February 2015Annual return made up to 14 February 2015 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 1,000
(5 pages)
20 February 2015Annual return made up to 14 February 2015 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 1,000
(5 pages)
12 August 2014Full accounts made up to 31 December 2013 (13 pages)
12 August 2014Full accounts made up to 31 December 2013 (13 pages)
2 April 2014Appointment of Mr William Edward Green as a director (2 pages)
2 April 2014Appointment of Mr William Edward Green as a director (2 pages)
2 April 2014Termination of appointment of Alan Kemp as a director (1 page)
2 April 2014Termination of appointment of Alan Kemp as a director (1 page)
4 March 2014Appointment of Mr Alan Geoffrey Brookes as a director (2 pages)
4 March 2014Termination of appointment of Paul Foster as a director (1 page)
4 March 2014Appointment of Mr Alan Geoffrey Brookes as a director (2 pages)
4 March 2014Termination of appointment of Paul Foster as a director (1 page)
4 March 2014Termination of appointment of Timothy Neal as a director (1 page)
4 March 2014Termination of appointment of Timothy Neal as a director (1 page)
17 February 2014Annual return made up to 14 February 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 1,000
(7 pages)
17 February 2014Annual return made up to 14 February 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 1,000
(7 pages)
22 July 2013Full accounts made up to 31 December 2012 (12 pages)
22 July 2013Full accounts made up to 31 December 2012 (12 pages)
19 February 2013Annual return made up to 14 February 2013 with a full list of shareholders (7 pages)
19 February 2013Annual return made up to 14 February 2013 with a full list of shareholders (7 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 (12 pages)
5 September 2012Full accounts made up to 31 December 2011 (12 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 Matthew Bennion as a director (1 page)
6 June 2012Appointment of Mr Neil Andrew Morling 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)
22 February 2012Annual return made up to 14 February 2012 with a full list of shareholders (7 pages)
22 February 2012Annual return made up to 14 February 2012 with a full list of shareholders (7 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 2 (3 pages)
11 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (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)
9 March 2011Annual return made up to 14 February 2011 with a full list of shareholders (7 pages)
9 March 2011Annual return made up to 14 February 2011 with a full list of shareholders (7 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 2010Termination of appointment of Alan Brookes as a director (1 page)
27 August 2010Appointment of Mr Matthew John Bennion as a director (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)
1 June 2010Appointment of Mr Paul Guy Foster as a director (2 pages)
1 June 2010Appointment of Mr Paul Guy Foster as a director (2 pages)
9 March 2010Director's details changed for Mr Timothy Neal on 9 March 2010 (2 pages)
9 March 2010Director's details changed for Mr Alan John Kemp on 9 March 2010 (2 pages)
9 March 2010Director's details changed for Mr Alan John Kemp on 9 March 2010 (2 pages)
9 March 2010Director's details changed for Alan Geoffrey Brookes on 9 March 2010 (2 pages)
9 March 2010Director's details changed for Alan Geoffrey Brookes on 9 March 2010 (2 pages)
9 March 2010Director's details changed for Mr Timothy Neal on 9 March 2010 (2 pages)
9 March 2010Director's details changed for Mr Timothy Neal on 9 March 2010 (2 pages)
9 March 2010Annual return made up to 14 February 2010 with a full list of shareholders (5 pages)
9 March 2010Director's details changed for Alan Geoffrey Brookes on 9 March 2010 (2 pages)
9 March 2010Director's details changed for Mr Alan John Kemp on 9 March 2010 (2 pages)
9 March 2010Annual return made up to 14 February 2010 with a full list of shareholders (5 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)
29 May 2009Director appointed mr timothy neal (1 page)
29 May 2009Director appointed mr timothy neal (1 page)
28 May 2009Appointment terminated director brian conlon (1 page)
28 May 2009Appointment terminated director brian conlon (1 page)
11 March 2009Return made up to 14/02/09; full list of members (4 pages)
11 March 2009Return made up to 14/02/09; full list of members (4 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)
2 December 2008Return made up to 14/02/08; full list of members (9 pages)
2 December 2008Return made up to 14/02/08; full list of members (9 pages)
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: 2 (9 pages)
27 September 2008Particulars of a mortgage or charge / charge no: 2 (9 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 2007New secretary appointed (2 pages)
19 October 2007Director resigned (1 page)
19 October 2007Secretary resigned;director resigned (1 page)
19 October 2007Director resigned (1 page)
19 October 2007Director resigned (1 page)
19 October 2007New director appointed (2 pages)
19 October 2007New secretary appointed (2 pages)
19 October 2007New director appointed (2 pages)
19 October 2007Director resigned (1 page)
19 October 2007Secretary resigned;director resigned (1 page)
3 March 2007Return made up to 14/02/07; full list of members (8 pages)
3 March 2007Return made up to 14/02/07; full list of members (8 pages)
6 February 2007Director resigned (1 page)
6 February 2007New director appointed (2 pages)
6 February 2007Director resigned (1 page)
6 February 2007New director appointed (2 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)
9 August 2006Director resigned (1 page)
9 August 2006Director resigned (1 page)
20 March 2006Return made up to 14/02/06; full list of members (8 pages)
20 March 2006Return made up to 14/02/06; full list of members (8 pages)
23 February 2006Full accounts made up to 30 April 2005 (11 pages)
23 February 2006Full accounts made up to 30 April 2005 (11 pages)
12 September 2005New director appointed (2 pages)
12 September 2005New director appointed (2 pages)
1 September 2005Director resigned (1 page)
1 September 2005Director resigned (1 page)
16 March 2005Return made up to 14/02/05; full list of members (8 pages)
16 March 2005New director appointed (1 page)
16 March 2005Return made up to 14/02/05; full list of members (8 pages)
16 March 2005New director appointed (1 page)
27 January 2005New director appointed (2 pages)
27 January 2005Full accounts made up to 30 April 2004 (11 pages)
27 January 2005Full accounts made up to 30 April 2004 (11 pages)
27 January 2005New director appointed (2 pages)
21 October 2004Director resigned (1 page)
21 October 2004Director resigned (1 page)
25 May 2004Secretary resigned (1 page)
25 May 2004New secretary appointed (2 pages)
25 May 2004New secretary appointed (2 pages)
25 May 2004Secretary resigned (1 page)
16 February 2004Return made up to 14/02/04; full list of members (8 pages)
16 February 2004Return made up to 14/02/04; full list of members (8 pages)
9 January 2004Auditor's resignation (1 page)
9 January 2004Auditor's resignation (1 page)
18 December 2003Full accounts made up to 30 April 2003 (10 pages)
18 December 2003Full accounts made up to 30 April 2003 (10 pages)
5 July 2003New director appointed (1 page)
5 July 2003New director appointed (1 page)
24 June 2003Secretary resigned (1 page)
24 June 2003New director appointed (2 pages)
24 June 2003Director resigned (1 page)
24 June 2003New director appointed (2 pages)
24 June 2003New secretary appointed (2 pages)
24 June 2003New director appointed (2 pages)
24 June 2003New secretary appointed (2 pages)
24 June 2003New director appointed (2 pages)
24 June 2003Director resigned (1 page)
24 June 2003Secretary resigned (1 page)
15 April 2003Return made up to 14/02/03; full list of members (7 pages)
15 April 2003Return made up to 14/02/03; full list of members (7 pages)
22 December 2002Full accounts made up to 30 April 2002 (5 pages)
22 December 2002Full accounts made up to 30 April 2002 (5 pages)
13 November 2002Particulars of mortgage/charge (4 pages)
13 November 2002Particulars of mortgage/charge (4 pages)
25 September 2002Director resigned (1 page)
25 September 2002Director resigned (1 page)
25 September 2002Director resigned (1 page)
25 September 2002Director resigned (1 page)
9 May 2002New director appointed (2 pages)
9 May 2002New director appointed (2 pages)
29 April 2002New director appointed (2 pages)
29 April 2002New director appointed (2 pages)
29 April 2002New director appointed (2 pages)
29 April 2002New director appointed (2 pages)
29 April 2002New director appointed (2 pages)
29 April 2002Director resigned (1 page)
29 April 2002New director appointed (2 pages)
29 April 2002Director resigned (1 page)
18 March 2002Company name changed ec harris total solutions limite d\certificate issued on 18/03/02 (2 pages)
18 March 2002Company name changed ec harris total solutions limite d\certificate issued on 18/03/02 (2 pages)
11 March 2002Company name changed e c harris construction manageme nt LIMITED\certificate issued on 11/03/02 (2 pages)
11 March 2002Company name changed e c harris construction manageme nt LIMITED\certificate issued on 11/03/02 (2 pages)
19 February 2002Return made up to 14/02/02; full list of members (6 pages)
19 February 2002Return made up to 14/02/02; full list of members (6 pages)
10 December 2001Full accounts made up to 30 April 2001 (5 pages)
10 December 2001Full accounts made up to 30 April 2001 (5 pages)
6 March 2001Return made up to 14/02/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
6 March 2001Return made up to 14/02/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
10 January 2001Full accounts made up to 30 April 2000 (5 pages)
10 January 2001Full accounts made up to 30 April 2000 (5 pages)
11 February 2000Return made up to 14/02/00; full list of members (6 pages)
11 February 2000Return made up to 14/02/00; full list of members (6 pages)
26 January 2000Accounts for a small company made up to 30 April 1999 (4 pages)
26 January 2000Accounts for a small company made up to 30 April 1999 (4 pages)
17 February 1999Return made up to 14/02/99; full list of members (6 pages)
17 February 1999Return made up to 14/02/99; full list of members (6 pages)
4 December 1998Accounts for a small company made up to 30 April 1998 (4 pages)
4 December 1998Accounts for a small company made up to 30 April 1998 (4 pages)
4 August 1998New director appointed (2 pages)
4 August 1998New director appointed (2 pages)
3 August 1998Director resigned (1 page)
3 August 1998Director resigned (1 page)
3 August 1998Director resigned (1 page)
3 August 1998New director appointed (2 pages)
3 August 1998Director resigned (1 page)
3 August 1998New director appointed (2 pages)
24 May 1998Return made up to 14/02/98; no change of members (4 pages)
24 May 1998Return made up to 14/02/98; no change of members (4 pages)
3 February 1998Director resigned (1 page)
3 February 1998Director resigned (1 page)
14 January 1998Accounts for a small company made up to 30 April 1997 (5 pages)
14 January 1998Accounts for a small company made up to 30 April 1997 (5 pages)
11 November 1997Memorandum and Articles of Association (20 pages)
11 November 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
11 November 1997Memorandum and Articles of Association (20 pages)
11 November 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
20 February 1997Return made up to 14/02/97; no change of members (4 pages)
20 February 1997Return made up to 14/02/97; no change of members (4 pages)
16 December 1996Accounts for a small company made up to 30 April 1996 (5 pages)
16 December 1996Accounts for a small company made up to 30 April 1996 (5 pages)
1 March 1996Return made up to 14/02/96; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
1 March 1996Return made up to 14/02/96; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
12 September 1995Director resigned (2 pages)
12 September 1995Director resigned (2 pages)
31 July 1995New director appointed (2 pages)
31 July 1995New director appointed (2 pages)
31 July 1995New director appointed (2 pages)
31 July 1995New director appointed (2 pages)
27 July 1995New director appointed (2 pages)
27 July 1995New director appointed (2 pages)
24 July 1995Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
24 July 1995Ad 14/07/95--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
24 July 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(38 pages)
24 July 1995£ nc 5000/10000 14/07/95 (1 page)
24 July 1995£ nc 5000/10000 14/07/95 (1 page)
24 July 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(38 pages)
24 July 1995Ad 14/07/95--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
24 July 1995Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
17 July 1995Accounting reference date notified as 30/04 (1 page)
17 July 1995Accounting reference date notified as 30/04 (1 page)
16 June 1995Memorandum and Articles of Association (6 pages)
16 June 1995Memorandum and Articles of Association (6 pages)
15 June 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(4 pages)
15 June 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(4 pages)
13 June 1995Registered office changed on 13/06/95 from: marlow house lloyds avenue london EC3N 3AL (1 page)
13 June 1995Registered office changed on 13/06/95 from: marlow house lloyds avenue london EC3N 3AL (1 page)
16 May 1995Company name changed\certificate issued on 16/05/95 (2 pages)
16 May 1995Company name changed\certificate issued on 16/05/95 (2 pages)
14 February 1995Incorporation (46 pages)
14 February 1995Incorporation (46 pages)