Company NameECD Architects Ltd
Company StatusActive
Company Number03028104
CategoryPrivate Limited Company
Incorporation Date1 March 1995(29 years, 2 months ago)
Previous NameECD Architects & Energy Consultants Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 71111Architectural activities

Directors

Director NameMr Daniel Paul Innes
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed17 October 2007(12 years, 7 months after company formation)
Appointment Duration16 years, 6 months
RoleSurveyor
Country of ResidenceEngland
Correspondence AddressUnit C, 65 Hopton Street
London
SE1 9LR
Director NameMr Ian Douglas Sarchett
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed17 October 2007(12 years, 7 months after company formation)
Appointment Duration16 years, 6 months
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address2 Saint Pauls School House
Langton Road
Tunbridge Wells
Kent
TN4 8XD
Secretary NameMr Luke Matthew Richard Coombs
NationalityBritish
StatusCurrent
Appointed17 October 2007(12 years, 7 months after company formation)
Appointment Duration16 years, 6 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressUnit C, 65 Hopton Street
London
SE1 9LR
Director NameMr James Christopher Traynor
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed28 September 2012(17 years, 7 months after company formation)
Appointment Duration11 years, 7 months
RoleArchitech
Country of ResidenceEngland
Correspondence AddressUnit C 65 Hopton Street
London
SE1 9LR
Director NameMr David Frederick Billingham
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1995(same day as company formation)
RoleArchitect
Correspondence Address16 The Ridgeway
Southgate
London
N14 6NU
Director NameRichard Douglas Ferraro
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1995(same day as company formation)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence Address31 Wilkes Road
London
NW5 3DT
Director NameMr David Turrent
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1995(same day as company formation)
RoleArchitect
Country of ResidenceEngland
Correspondence Address29 Champion Grove
London
SE5 8BN
Secretary NameRichard Douglas Ferraro
NationalityBritish
StatusResigned
Appointed01 March 1995(same day as company formation)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence Address31 Wilkes Road
London
NW5 3DT
Director NameEsen Selcuk Avci
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1995(9 months after company formation)
Appointment Duration1 year, 3 months (resigned 10 March 1997)
RoleArchitect
Correspondence Address13 Chapel Market
Islington
London
N1 9EZ
Director NameMr Andrew Fursdon
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2011(16 years, 4 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 10 January 2012)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence AddressStudio 3 Bluelion Place
237 Long Lane
London
SE1 4PU
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed01 March 1995(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed01 March 1995(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websiteecda.co.uk
Telephone020 79397500
Telephone regionLondon

Location

Registered AddressUnit C
65 Hopton Street
London
SE1 9LR
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

30k at £1N-able Property Services LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£497,534
Cash£64
Current Liabilities£609,887

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return1 March 2024 (1 month, 3 weeks ago)
Next Return Due15 March 2025 (10 months, 3 weeks from now)

Charges

14 July 1995Delivered on: 24 July 1995
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding

Filing History

5 March 2024Confirmation statement made on 1 March 2024 with no updates (3 pages)
4 December 2023Total exemption full accounts made up to 31 March 2023 (10 pages)
10 March 2023Confirmation statement made on 1 March 2023 with updates (4 pages)
1 March 2023Change of details for N-Able Property Services Limited as a person with significant control on 12 May 2022 (2 pages)
30 September 2022Total exemption full accounts made up to 31 March 2022 (10 pages)
19 August 2022Director's details changed for Mr Daniel Paul Innes on 18 August 2022 (2 pages)
19 August 2022Secretary's details changed for Mr Luke Matthew Richard Coombs on 18 August 2022 (1 page)
27 April 2022Registered office address changed from Studio 3 Bluelion Place 237 Long Lane London SE1 4PU to Unit C 65 Hopton Street London SE1 9LR on 27 April 2022 (1 page)
3 March 2022Confirmation statement made on 1 March 2022 with no updates (3 pages)
11 October 2021Total exemption full accounts made up to 31 March 2021 (9 pages)
26 April 2021Confirmation statement made on 1 March 2021 with no updates (3 pages)
11 December 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
24 March 2020Confirmation statement made on 1 March 2020 with updates (4 pages)
18 November 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
13 March 2019Confirmation statement made on 1 March 2019 with updates (4 pages)
6 March 2019Director's details changed for Mr Daniel Paul Innes on 6 March 2019 (2 pages)
6 March 2019Secretary's details changed for Mr Luke Matthew Richard Coombs on 6 March 2019 (1 page)
27 September 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
20 March 2018Confirmation statement made on 1 March 2018 with updates (4 pages)
21 November 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
21 November 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
21 March 2017Confirmation statement made on 1 March 2017 with updates (5 pages)
21 March 2017Confirmation statement made on 1 March 2017 with updates (5 pages)
23 November 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
23 November 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
4 March 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 30,000
(6 pages)
4 March 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 30,000
(6 pages)
14 September 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
14 September 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
30 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 30,000
(6 pages)
30 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 30,000
(6 pages)
30 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 30,000
(6 pages)
29 August 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
29 August 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
6 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 30,000
(6 pages)
6 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 30,000
(6 pages)
6 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 30,000
(6 pages)
3 October 2013Total exemption small company accounts made up to 31 March 2013 (13 pages)
3 October 2013Total exemption small company accounts made up to 31 March 2013 (13 pages)
4 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (6 pages)
4 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (6 pages)
4 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (6 pages)
19 October 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
19 October 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
28 September 2012Appointment of Mr James Traynor as a director (2 pages)
28 September 2012Appointment of Mr James Traynor as a director (2 pages)
19 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (5 pages)
19 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (5 pages)
19 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (5 pages)
10 January 2012Termination of appointment of Andrew Fursdon as a director (1 page)
10 January 2012Termination of appointment of Andrew Fursdon as a director (1 page)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
9 August 2011Registered office address changed from Studio 2 193-197 Long Lane London SE1 4PD Uk on 9 August 2011 (1 page)
9 August 2011Registered office address changed from Studio 2 193-197 Long Lane London SE1 4PD Uk on 9 August 2011 (1 page)
9 August 2011Registered office address changed from Studio 2 193-197 Long Lane London SE1 4PD Uk on 9 August 2011 (1 page)
20 July 2011Appointment of Mr Andrew Fursdon as a director (2 pages)
20 July 2011Termination of appointment of Richard Ferraro as a director (1 page)
20 July 2011Appointment of Mr Andrew Fursdon as a director (2 pages)
20 July 2011Termination of appointment of Richard Ferraro as a director (1 page)
21 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (6 pages)
21 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (6 pages)
21 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (6 pages)
1 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
1 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
8 July 2010Termination of appointment of David Turrent as a director (1 page)
8 July 2010Termination of appointment of David Turrent as a director (1 page)
5 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (6 pages)
5 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (6 pages)
5 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (6 pages)
4 March 2010Director's details changed for Mr Ian Douglas Sarchett on 4 March 2010 (2 pages)
4 March 2010Director's details changed for Mr Ian Douglas Sarchett on 4 March 2010 (2 pages)
4 March 2010Director's details changed for David Turrent on 4 March 2010 (2 pages)
4 March 2010Director's details changed for David Turrent on 4 March 2010 (2 pages)
4 March 2010Director's details changed for David Turrent on 4 March 2010 (2 pages)
4 March 2010Director's details changed for Richard Douglas Ferraro on 4 March 2010 (2 pages)
4 March 2010Director's details changed for Mr Ian Douglas Sarchett on 4 March 2010 (2 pages)
4 March 2010Director's details changed for Richard Douglas Ferraro on 4 March 2010 (2 pages)
4 March 2010Director's details changed for Richard Douglas Ferraro on 4 March 2010 (2 pages)
16 October 2009Total exemption small company accounts made up to 4 April 2009 (4 pages)
16 October 2009Total exemption small company accounts made up to 4 April 2009 (4 pages)
16 October 2009Total exemption small company accounts made up to 4 April 2009 (4 pages)
1 October 2009Amending accounts 05/04/08 total exemption small (6 pages)
1 October 2009Amending accounts 05/04/08 total exemption small (6 pages)
19 March 2009Return made up to 01/03/09; full list of members (4 pages)
19 March 2009Return made up to 01/03/09; full list of members (4 pages)
18 March 2009Director's change of particulars / daniel innes / 18/03/2009 (1 page)
18 March 2009Director's change of particulars / daniel innes / 18/03/2009 (1 page)
15 October 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
15 October 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
27 August 2008Registered office changed on 27/08/2008 from 40 crawford street london W1H 1HA (1 page)
27 August 2008Registered office changed on 27/08/2008 from 40 crawford street london W1H 1HA (1 page)
28 March 2008Director's change of particulars / richard ferraro / 28/03/2008 (1 page)
28 March 2008Director's change of particulars / richard ferraro / 28/03/2008 (1 page)
28 March 2008Director's change of particulars / ian sarchett / 28/03/2008 (1 page)
28 March 2008Director's change of particulars / ian sarchett / 28/03/2008 (1 page)
20 March 2008Director appointed mr ian douglas sarchett (2 pages)
20 March 2008Director appointed mr ian douglas sarchett (2 pages)
20 March 2008Return made up to 01/03/08; full list of members (5 pages)
20 March 2008Return made up to 01/03/08; full list of members (5 pages)
19 March 2008Director's change of particulars / daniel innes / 19/03/2008 (1 page)
19 March 2008Director's change of particulars / daniel innes / 19/03/2008 (1 page)
30 October 2007New director appointed (3 pages)
30 October 2007New secretary appointed (1 page)
30 October 2007Secretary resigned (1 page)
30 October 2007New secretary appointed (1 page)
30 October 2007Secretary resigned (1 page)
30 October 2007New director appointed (3 pages)
23 October 2007Total exemption small company accounts made up to 31 March 2007 (8 pages)
23 October 2007Total exemption small company accounts made up to 31 March 2007 (8 pages)
20 April 2007Return made up to 01/03/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
20 April 2007Return made up to 01/03/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
27 January 2007Total exemption small company accounts made up to 31 March 2006 (8 pages)
27 January 2007Total exemption small company accounts made up to 31 March 2006 (8 pages)
16 March 2006Return made up to 01/03/06; full list of members (7 pages)
16 March 2006Return made up to 01/03/06; full list of members (7 pages)
19 January 2006Accounts for a small company made up to 31 March 2005 (7 pages)
19 January 2006Accounts for a small company made up to 31 March 2005 (7 pages)
3 June 2005Return made up to 01/03/05; full list of members (7 pages)
3 June 2005Return made up to 01/03/05; full list of members (7 pages)
28 January 2005Accounts for a small company made up to 31 March 2004 (7 pages)
28 January 2005Accounts for a small company made up to 31 March 2004 (7 pages)
24 March 2004Return made up to 01/03/04; full list of members (7 pages)
24 March 2004Return made up to 01/03/04; full list of members (7 pages)
21 January 2004Accounts for a small company made up to 31 March 2003 (7 pages)
21 January 2004Accounts for a small company made up to 31 March 2003 (7 pages)
1 May 2003Return made up to 01/03/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
1 May 2003Return made up to 01/03/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
14 January 2003Accounts for a small company made up to 31 March 2002 (7 pages)
14 January 2003Accounts for a small company made up to 31 March 2002 (7 pages)
15 March 2002Return made up to 01/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 March 2002Return made up to 01/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 January 2002Accounts for a small company made up to 31 March 2001 (7 pages)
16 January 2002Accounts for a small company made up to 31 March 2001 (7 pages)
31 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
31 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
4 April 2000Return made up to 01/03/00; full list of members (6 pages)
4 April 2000Full accounts made up to 31 March 1999 (14 pages)
4 April 2000Return made up to 01/03/00; full list of members (6 pages)
4 April 2000Full accounts made up to 31 March 1999 (14 pages)
12 May 1999Registered office changed on 12/05/99 from: c/o jansons 7 portman street off portman square london W1H 0BA (1 page)
12 May 1999Registered office changed on 12/05/99 from: c/o jansons 7 portman street off portman square london W1H 0BA (1 page)
10 April 1999Return made up to 01/03/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 April 1999Return made up to 01/03/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
31 March 1999Full accounts made up to 31 March 1998 (14 pages)
31 March 1999Full accounts made up to 31 March 1998 (14 pages)
6 May 1998Full accounts made up to 31 March 1997 (8 pages)
6 May 1998Director resigned (1 page)
6 May 1998Director resigned (1 page)
6 May 1998Full accounts made up to 31 March 1997 (8 pages)
6 May 1998Return made up to 01/03/98; no change of members (4 pages)
6 May 1998Return made up to 01/03/98; no change of members (4 pages)
5 July 1997Return made up to 01/03/97; full list of members (8 pages)
5 July 1997Return made up to 01/03/97; full list of members (8 pages)
29 June 1997Accounts for a small company made up to 31 March 1996 (5 pages)
29 June 1997Accounts for a small company made up to 31 March 1996 (5 pages)
20 March 1997Director resigned (1 page)
20 March 1997Director resigned (1 page)
9 July 1996Return made up to 01/03/96; full list of members (6 pages)
9 July 1996Return made up to 01/03/96; full list of members (6 pages)
2 July 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
2 July 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
13 March 1996New director appointed (2 pages)
13 March 1996New director appointed (2 pages)
24 July 1995Particulars of mortgage/charge (4 pages)
24 July 1995Particulars of mortgage/charge (4 pages)
5 May 1995Company name changed ecd architects & energy consulta nts LIMITED\certificate issued on 09/05/95 (4 pages)
5 May 1995Company name changed ecd architects & energy consulta nts LIMITED\certificate issued on 09/05/95 (4 pages)
7 April 1995Secretary resigned;new secretary appointed;director resigned;new director appointed (8 pages)
7 April 1995Secretary resigned;new secretary appointed;director resigned;new director appointed (8 pages)
1 March 1995Incorporation (18 pages)
1 March 1995Incorporation (18 pages)