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 |
Secretary Name | Ms Fiona Duncombe |
---|---|
Status | Current |
Appointed | 10 August 2022(27 years, 6 months after company formation) |
Appointment Duration | 1 year, 8 months |
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 |
Director Name | Mr Allan Malcolm Stevenson |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 1995(1 month, 3 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 Richard John Clare |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 1995(1 month, 3 weeks after company formation) |
Appointment Duration | 17 years, 2 months (resigned 01 June 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 331 Ice Wharf New Wharf Road London N1 9RW |
Secretary Name | Mr Allan Malcolm Stevenson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 April 1995(1 month, 3 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 March 1999(4 years after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 November 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 25 Avenue Road Stratford Upon Avon Warwickshire CV37 6UW |
Director Name | Mr Malcolm Groat |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2003(8 years, 2 months after company formation) |
Appointment Duration | 10 months (resigned 27 February 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, 2 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, 2 months after company formation) |
Appointment Duration | 10 months (resigned 27 February 2004) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | Greenbanks Salisbury Road Blandford Forum Dorset DT11 7SP |
Secretary Name | Mr Philip Anthony Youell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 February 2004(9 years after company formation) |
Appointment Duration | 5 months (resigned 01 August 2004) |
Role | Chief Executive |
Correspondence Address | 3 Mayflower Close Hartwell Aylesbury Buckinghamshire HP17 8QH |
Secretary Name | Mr Karim Pabani |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 2004(9 years, 5 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 14 September 2007) |
Role | Chief Financial Officer |
Correspondence Address | 2 Chipping Vale Emerson Valley Milton Keynes MK4 2JN |
Secretary Name | Mrs Fiona Margaret Duncombe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 September 2007(12 years, 7 months after company formation) |
Appointment Duration | 14 years, 11 months (resigned 10 August 2022) |
Role | Chartered Accountant |
Correspondence Address | 80 Fenchurch Street London EC3M 4BY |
Director Name | Mr Alan Geoffrey Brookes |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2008(13 years, 5 months after company formation) |
Appointment Duration | 2 years (resigned 01 August 2010) |
Role | Surveyor |
Country of Residence | England |
Correspondence Address | Coppice End Cann Lane North Appleton Cheshire WA4 5NF |
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 Graham David George Kean |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2012(17 years, 3 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 Keith Lawrence Brooks |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2012(17 years, 3 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 Mathew John Riley |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2012(17 years, 3 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 Peter Vincent Madden |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2014(19 years after company formation) |
Appointment Duration | 4 years, 8 months (resigned 31 October 2018) |
Role | Chartered Surveyor |
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 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 | Ms Helen Karen McCarthy |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2017(21 years, 11 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 October 2018) |
Role | Business Executive |
Country of Residence | Wales |
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, 1 month after company formation) |
Appointment Duration | 4 years, 4 months (resigned 10 August 2022) |
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(23 years, 8 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 |
Director Name | Mrs Lucy Rachel Angharad England |
---|---|
Date of Birth | February 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2018(23 years, 8 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 18 October 2021) |
Role | Llpmember |
Country of Residence | United Kingdom |
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 |
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 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 |
1 at £1 | Ec Harris Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £104,523,902 |
Gross Profit | £4,064,995 |
Net Worth | £5,369,843 |
Current Liabilities | £2,625,624 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 15 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 29 May 2024 (1 month 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 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 (31 pages) |
3 April 2020 | Confirmation statement made on 3 April 2020 with no updates (3 pages) |
10 January 2020 | Appointment of Mrs Jillian Louise Lawrence as a secretary on 1 January 2020 (2 pages) |
27 August 2019 | Full accounts made up to 31 December 2018 (30 pages) |
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) |
17 June 2019 | Termination of appointment of Margot Annabel Day as a secretary on 15 June 2019 (1 page) |
17 June 2019 | Termination of appointment of a secretary (1 page) |
2 May 2019 | Director's details changed for Mrs Lucy Rachel Angharad England on 1 May 2019 (2 pages) |
2 April 2019 | Confirmation statement made on 2 April 2019 with updates (4 pages) |
13 November 2018 | Appointment of Mrs Margot Annabel Day as a secretary on 1 November 2018 (2 pages) |
7 November 2018 | Appointment of Mrs Lucy Rachel Angharad England as a director on 1 November 2018 (2 pages) |
7 November 2018 | Termination of appointment of Helen Karen Mccarthy as a director on 31 October 2018 (1 page) |
7 November 2018 | Termination of appointment of Peter Vincent Madden as a director on 31 October 2018 (1 page) |
7 November 2018 | Appointment of Mr Steven James Bromhead as a director on 1 November 2018 (2 pages) |
8 August 2018 | Full accounts made up to 31 December 2017 (29 pages) |
4 June 2018 | Appointment of Mr Mark Allan Cowlard as a director on 21 March 2018 (2 pages) |
29 March 2018 | Confirmation statement made on 29 March 2018 with updates (3 pages) |
29 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 (25 pages) |
22 August 2017 | Full accounts made up to 31 December 2016 (25 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) |
6 February 2017 | Appointment of Ms Helen Karen Mccarthy as a director on 1 February 2017 (2 pages) |
6 February 2017 | Appointment of Ms Helen Karen Mccarthy as a director on 1 February 2017 (2 pages) |
6 September 2016 | Full accounts made up to 31 December 2015 (26 pages) |
6 September 2016 | Full accounts made up to 31 December 2015 (26 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 | Annual return made up to 14 February 2016 with a full list of shareholders Statement of capital on 2016-03-08
|
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) |
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 human resources LIMITED\certificate issued on 18/09/15
|
18 September 2015 | Company name changed ec harris human resources 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) |
15 May 2015 | Full accounts made up to 31 December 2014 (15 pages) |
15 May 2015 | Full accounts made up to 31 December 2014 (15 pages) |
27 February 2015 | Annual return made up to 14 February 2015 with a full list of shareholders Statement of capital on 2015-02-27
|
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 | Annual return made up to 14 February 2015 with a full list of shareholders Statement of capital on 2015-02-27
|
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 (14 pages) |
12 August 2014 | Full accounts made up to 31 December 2013 (14 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) |
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 Peter Vincent Madden as a director (2 pages) |
4 March 2014 | Appointment of Mr Alan Geoffrey Brookes as a director (2 pages) |
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 (13 pages) |
22 July 2013 | Full accounts made up to 31 December 2012 (13 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) |
20 February 2013 | Director's details changed for Mr Keith Lawrence Brooks on 20 February 2013 (2 pages) |
20 February 2013 | Director's details changed for Mr Keith Lawrence Brooks on 20 February 2013 (2 pages) |
20 February 2013 | Annual return made up to 14 February 2013 with a full list of shareholders (5 pages) |
20 February 2013 | Annual return made up to 14 February 2013 with a full list of shareholders (5 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 (12 pages) |
5 September 2012 | Full accounts made up to 31 December 2011 (12 pages) |
6 June 2012 | Appointment of Mr Graham David George Kean as a director (2 pages) |
6 June 2012 | Termination of appointment of Matthew Bennion as a director (1 page) |
6 June 2012 | Appointment of Mr Keith Lawrence Brooks as a director (2 pages) |
6 June 2012 | Termination of appointment of Matthew Bennion as a director (1 page) |
6 June 2012 | Appointment of Mr Keith Lawrence Brooks as a director (2 pages) |
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 Mathew John Riley as a director (2 pages) |
6 June 2012 | Appointment of Mr Mathew John Riley as a director (2 pages) |
6 June 2012 | Termination of appointment of Richard Clare as a director (1 page) |
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 (5 pages) |
22 February 2012 | Secretary's details changed for Mrs Fiona Margaret Duncombe on 22 February 2012 (2 pages) |
22 February 2012 | Director's details changed for Mr Richard John Clare on 22 February 2012 (2 pages) |
22 February 2012 | Director's details changed for Mr Richard John Clare on 22 February 2012 (2 pages) |
22 February 2012 | Secretary's details changed for Mrs Fiona Margaret Duncombe on 22 February 2012 (2 pages) |
22 February 2012 | Annual return made up to 14 February 2012 with a full list of shareholders (5 pages) |
27 January 2012 | Full accounts made up to 30 April 2011 (12 pages) |
27 January 2012 | Full accounts made up to 30 April 2011 (12 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 (5 pages) |
9 March 2011 | Annual return made up to 14 February 2011 with a full list of shareholders (5 pages) |
13 January 2011 | Full accounts made up to 30 April 2010 (10 pages) |
13 January 2011 | Full accounts made up to 30 April 2010 (10 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 | 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) |
9 March 2010 | Annual return made up to 14 February 2010 with a full list of shareholders (5 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 (10 pages) |
23 February 2010 | Full accounts made up to 30 April 2009 (10 pages) |
18 March 2009 | Return made up to 14/02/09; full list of members (4 pages) |
18 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) |
17 November 2008 | Full accounts made up to 30 April 2008 (10 pages) |
17 November 2008 | Full accounts made up to 30 April 2008 (10 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) |
12 August 2008 | Director appointed mr alan geoffrey brookes (1 page) |
12 August 2008 | Director appointed mr alan geoffrey brookes (1 page) |
14 May 2008 | Return made up to 14/02/08; full list of members (3 pages) |
14 May 2008 | Return made up to 14/02/08; full list of members (3 pages) |
20 February 2008 | Return made up to 14/02/07; full list of members (2 pages) |
20 February 2008 | Return made up to 14/02/07; full list of members (2 pages) |
22 December 2007 | Full accounts made up to 30 April 2007 (10 pages) |
22 December 2007 | Full accounts made up to 30 April 2007 (10 pages) |
19 October 2007 | Secretary resigned (1 page) |
19 October 2007 | New secretary appointed (2 pages) |
19 October 2007 | New secretary appointed (2 pages) |
19 October 2007 | Secretary resigned (1 page) |
29 August 2007 | Director's particulars changed (1 page) |
29 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) |
12 December 2006 | Full accounts made up to 30 April 2006 (10 pages) |
12 December 2006 | Full accounts made up to 30 April 2006 (10 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) |
20 March 2006 | Return made up to 14/02/06; full list of members (7 pages) |
20 March 2006 | Return made up to 14/02/06; 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) |
24 June 2005 | Return made up to 14/02/05; full list of members (7 pages) |
24 June 2005 | Return made up to 14/02/05; full list of members (7 pages) |
27 January 2005 | Full accounts made up to 30 April 2004 (9 pages) |
27 January 2005 | Full accounts made up to 30 April 2004 (9 pages) |
11 November 2004 | Secretary resigned (1 page) |
11 November 2004 | Secretary resigned (1 page) |
11 November 2004 | New secretary appointed (2 pages) |
11 November 2004 | New secretary appointed (2 pages) |
9 March 2004 | Secretary resigned;director resigned (1 page) |
9 March 2004 | New secretary appointed (2 pages) |
9 March 2004 | Secretary resigned;director resigned (1 page) |
9 March 2004 | New secretary appointed (2 pages) |
16 February 2004 | Return made up to 14/02/04; full list of members (7 pages) |
16 February 2004 | Return made up to 14/02/04; full list of members (7 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 (9 pages) |
18 December 2003 | Full accounts made up to 30 April 2003 (9 pages) |
5 July 2003 | New secretary appointed (2 pages) |
5 July 2003 | New director appointed (2 pages) |
5 July 2003 | New director appointed (2 pages) |
5 July 2003 | New director appointed (2 pages) |
5 July 2003 | New director appointed (2 pages) |
5 July 2003 | New secretary appointed (2 pages) |
24 June 2003 | Director resigned (1 page) |
24 June 2003 | Director resigned (1 page) |
24 June 2003 | Secretary 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 (9 pages) |
22 December 2002 | Full accounts made up to 30 April 2002 (9 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 (9 pages) |
10 December 2001 | Full accounts made up to 30 April 2001 (9 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 (9 pages) |
10 January 2001 | Full accounts made up to 30 April 2000 (9 pages) |
20 November 2000 | Director resigned (1 page) |
20 November 2000 | Director resigned (1 page) |
17 February 2000 | Return made up to 14/02/00; full list of members (7 pages) |
17 February 2000 | Return made up to 14/02/00; full list of members (7 pages) |
26 January 2000 | Full accounts made up to 30 April 1999 (9 pages) |
26 January 2000 | Full accounts made up to 30 April 1999 (9 pages) |
31 March 1999 | New director appointed (2 pages) |
31 March 1999 | New director appointed (2 pages) |
17 February 1999 | Return made up to 14/02/99; full list of members
|
17 February 1999 | Return made up to 14/02/99; full list of members
|
4 December 1998 | Full accounts made up to 30 April 1998 (9 pages) |
4 December 1998 | Full accounts made up to 30 April 1998 (9 pages) |
20 February 1998 | Return made up to 14/02/98; no change of members (4 pages) |
20 February 1998 | Return made up to 14/02/98; no change of members (4 pages) |
14 January 1998 | Full accounts made up to 30 April 1997 (9 pages) |
14 January 1998 | Full accounts made up to 30 April 1997 (9 pages) |
11 November 1997 | Resolutions
|
11 November 1997 | Resolutions
|
29 April 1997 | Nc inc already adjusted 02/02/95 (1 page) |
29 April 1997 | Nc inc already adjusted 02/02/95 (1 page) |
18 February 1997 | Return made up to 14/02/97; no change of members (4 pages) |
18 February 1997 | Return made up to 14/02/97; no change of members (4 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 (10 pages) |
16 December 1996 | Full accounts made up to 30 April 1996 (10 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
|
27 February 1996 | Resolutions
|
27 February 1996 | Return made up to 14/02/96; full list of members
|
27 February 1996 | Resolutions
|
27 February 1996 | Resolutions
|
27 February 1996 | Resolutions
|
27 February 1996 | Resolutions
|
27 February 1996 | Return made up to 14/02/96; full list of members
|
27 February 1996 | Resolutions
|
22 November 1995 | Registered office changed on 22/11/95 from: marlow house lloyds avenue london EC3N 3AL (1 page) |
22 November 1995 | Registered office changed on 22/11/95 from: marlow house lloyds avenue london EC3N 3AL (1 page) |
17 July 1995 | Accounting reference date notified as 30/04 (1 page) |
17 July 1995 | Accounting reference date notified as 30/04 (1 page) |
10 April 1995 | Director resigned;new director appointed (4 pages) |
10 April 1995 | Director resigned;new director appointed (4 pages) |
10 April 1995 | New secretary appointed;director resigned;new director appointed (2 pages) |
10 April 1995 | Resolutions
|
10 April 1995 | Resolutions
|
10 April 1995 | Resolutions
|
10 April 1995 | Resolutions
|
10 April 1995 | Resolutions
|
10 April 1995 | Resolutions
|
10 April 1995 | Resolutions
|
10 April 1995 | Resolutions
|
10 April 1995 | New secretary appointed;director resigned;new director appointed (2 pages) |
6 April 1995 | Memorandum and Articles of Association (82 pages) |
6 April 1995 | Memorandum and Articles of Association (82 pages) |
5 April 1995 | Company name changed augurship 51 LIMITED\certificate issued on 06/04/95 (4 pages) |
5 April 1995 | Company name changed augurship 51 LIMITED\certificate issued on 06/04/95 (4 pages) |
14 February 1995 | Incorporation (47 pages) |
14 February 1995 | Incorporation (47 pages) |