London
SE1 9LR
Director Name | Mr Ian Douglas Sarchett |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 October 2007(12 years, 7 months after company formation) |
Appointment Duration | 16 years, 6 months |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 2 Saint Pauls School House Langton Road Tunbridge Wells Kent TN4 8XD |
Secretary Name | Mr Luke Matthew Richard Coombs |
---|---|
Nationality | British |
Status | Current |
Appointed | 17 October 2007(12 years, 7 months after company formation) |
Appointment Duration | 16 years, 6 months |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Unit C, 65 Hopton Street London SE1 9LR |
Director Name | Mr James Christopher Traynor |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 September 2012(17 years, 7 months after company formation) |
Appointment Duration | 11 years, 7 months |
Role | Architech |
Country of Residence | England |
Correspondence Address | Unit C 65 Hopton Street London SE1 9LR |
Director Name | Mr David Frederick Billingham |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1995(same day as company formation) |
Role | Architect |
Correspondence Address | 16 The Ridgeway Southgate London N14 6NU |
Director Name | Richard Douglas Ferraro |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1995(same day as company formation) |
Role | Architect |
Country of Residence | United Kingdom |
Correspondence Address | 31 Wilkes Road London NW5 3DT |
Director Name | Mr David Turrent |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1995(same day as company formation) |
Role | Architect |
Country of Residence | England |
Correspondence Address | 29 Champion Grove London SE5 8BN |
Secretary Name | Richard Douglas Ferraro |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 1995(same day as company formation) |
Role | Architect |
Country of Residence | United Kingdom |
Correspondence Address | 31 Wilkes Road London NW5 3DT |
Director Name | Esen Selcuk Avci |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1995(9 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 10 March 1997) |
Role | Architect |
Correspondence Address | 13 Chapel Market Islington London N1 9EZ |
Director Name | Mr Andrew Fursdon |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 2011(16 years, 4 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 10 January 2012) |
Role | Architect |
Country of Residence | United Kingdom |
Correspondence Address | Studio 3 Bluelion Place 237 Long Lane London SE1 4PU |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 March 1995(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 March 1995(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | ecda.co.uk |
---|---|
Telephone | 020 79397500 |
Telephone region | London |
Registered Address | Unit C 65 Hopton Street London SE1 9LR |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Cathedrals |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
30k at £1 | N-able Property Services LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £497,534 |
Cash | £64 |
Current Liabilities | £609,887 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 1 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 15 March 2025 (10 months, 3 weeks from now) |
14 July 1995 | Delivered 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 |
---|
5 March 2024 | Confirmation statement made on 1 March 2024 with no updates (3 pages) |
---|---|
4 December 2023 | Total exemption full accounts made up to 31 March 2023 (10 pages) |
10 March 2023 | Confirmation statement made on 1 March 2023 with updates (4 pages) |
1 March 2023 | Change of details for N-Able Property Services Limited as a person with significant control on 12 May 2022 (2 pages) |
30 September 2022 | Total exemption full accounts made up to 31 March 2022 (10 pages) |
19 August 2022 | Director's details changed for Mr Daniel Paul Innes on 18 August 2022 (2 pages) |
19 August 2022 | Secretary's details changed for Mr Luke Matthew Richard Coombs on 18 August 2022 (1 page) |
27 April 2022 | Registered 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 2022 | Confirmation statement made on 1 March 2022 with no updates (3 pages) |
11 October 2021 | Total exemption full accounts made up to 31 March 2021 (9 pages) |
26 April 2021 | Confirmation statement made on 1 March 2021 with no updates (3 pages) |
11 December 2020 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
24 March 2020 | Confirmation statement made on 1 March 2020 with updates (4 pages) |
18 November 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
13 March 2019 | Confirmation statement made on 1 March 2019 with updates (4 pages) |
6 March 2019 | Director's details changed for Mr Daniel Paul Innes on 6 March 2019 (2 pages) |
6 March 2019 | Secretary's details changed for Mr Luke Matthew Richard Coombs on 6 March 2019 (1 page) |
27 September 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
20 March 2018 | Confirmation statement made on 1 March 2018 with updates (4 pages) |
21 November 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
21 November 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
21 March 2017 | Confirmation statement made on 1 March 2017 with updates (5 pages) |
21 March 2017 | Confirmation statement made on 1 March 2017 with updates (5 pages) |
23 November 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
23 November 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
4 March 2016 | Annual return made up to 1 March 2016 with a full list of shareholders Statement of capital on 2016-03-04
|
4 March 2016 | Annual return made up to 1 March 2016 with a full list of shareholders Statement of capital on 2016-03-04
|
14 September 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
14 September 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
30 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
30 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
30 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
29 August 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
29 August 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
6 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-06
|
6 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-06
|
6 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-06
|
3 October 2013 | Total exemption small company accounts made up to 31 March 2013 (13 pages) |
3 October 2013 | Total exemption small company accounts made up to 31 March 2013 (13 pages) |
4 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (6 pages) |
4 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (6 pages) |
4 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (6 pages) |
19 October 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
19 October 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
28 September 2012 | Appointment of Mr James Traynor as a director (2 pages) |
28 September 2012 | Appointment of Mr James Traynor as a director (2 pages) |
19 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (5 pages) |
19 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (5 pages) |
19 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (5 pages) |
10 January 2012 | Termination of appointment of Andrew Fursdon as a director (1 page) |
10 January 2012 | Termination of appointment of Andrew Fursdon as a director (1 page) |
21 December 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
21 December 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
9 August 2011 | Registered office address changed from Studio 2 193-197 Long Lane London SE1 4PD Uk on 9 August 2011 (1 page) |
9 August 2011 | Registered office address changed from Studio 2 193-197 Long Lane London SE1 4PD Uk on 9 August 2011 (1 page) |
9 August 2011 | Registered office address changed from Studio 2 193-197 Long Lane London SE1 4PD Uk on 9 August 2011 (1 page) |
20 July 2011 | Appointment of Mr Andrew Fursdon as a director (2 pages) |
20 July 2011 | Termination of appointment of Richard Ferraro as a director (1 page) |
20 July 2011 | Appointment of Mr Andrew Fursdon as a director (2 pages) |
20 July 2011 | Termination of appointment of Richard Ferraro as a director (1 page) |
21 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (6 pages) |
21 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (6 pages) |
21 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (6 pages) |
1 December 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
1 December 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
8 July 2010 | Termination of appointment of David Turrent as a director (1 page) |
8 July 2010 | Termination of appointment of David Turrent as a director (1 page) |
5 March 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (6 pages) |
5 March 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (6 pages) |
5 March 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (6 pages) |
4 March 2010 | Director's details changed for Mr Ian Douglas Sarchett on 4 March 2010 (2 pages) |
4 March 2010 | Director's details changed for Mr Ian Douglas Sarchett on 4 March 2010 (2 pages) |
4 March 2010 | Director's details changed for David Turrent on 4 March 2010 (2 pages) |
4 March 2010 | Director's details changed for David Turrent on 4 March 2010 (2 pages) |
4 March 2010 | Director's details changed for David Turrent on 4 March 2010 (2 pages) |
4 March 2010 | Director's details changed for Richard Douglas Ferraro on 4 March 2010 (2 pages) |
4 March 2010 | Director's details changed for Mr Ian Douglas Sarchett on 4 March 2010 (2 pages) |
4 March 2010 | Director's details changed for Richard Douglas Ferraro on 4 March 2010 (2 pages) |
4 March 2010 | Director's details changed for Richard Douglas Ferraro on 4 March 2010 (2 pages) |
16 October 2009 | Total exemption small company accounts made up to 4 April 2009 (4 pages) |
16 October 2009 | Total exemption small company accounts made up to 4 April 2009 (4 pages) |
16 October 2009 | Total exemption small company accounts made up to 4 April 2009 (4 pages) |
1 October 2009 | Amending accounts 05/04/08 total exemption small (6 pages) |
1 October 2009 | Amending accounts 05/04/08 total exemption small (6 pages) |
19 March 2009 | Return made up to 01/03/09; full list of members (4 pages) |
19 March 2009 | Return made up to 01/03/09; full list of members (4 pages) |
18 March 2009 | Director's change of particulars / daniel innes / 18/03/2009 (1 page) |
18 March 2009 | Director's change of particulars / daniel innes / 18/03/2009 (1 page) |
15 October 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
15 October 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
27 August 2008 | Registered office changed on 27/08/2008 from 40 crawford street london W1H 1HA (1 page) |
27 August 2008 | Registered office changed on 27/08/2008 from 40 crawford street london W1H 1HA (1 page) |
28 March 2008 | Director's change of particulars / richard ferraro / 28/03/2008 (1 page) |
28 March 2008 | Director's change of particulars / richard ferraro / 28/03/2008 (1 page) |
28 March 2008 | Director's change of particulars / ian sarchett / 28/03/2008 (1 page) |
28 March 2008 | Director's change of particulars / ian sarchett / 28/03/2008 (1 page) |
20 March 2008 | Director appointed mr ian douglas sarchett (2 pages) |
20 March 2008 | Director appointed mr ian douglas sarchett (2 pages) |
20 March 2008 | Return made up to 01/03/08; full list of members (5 pages) |
20 March 2008 | Return made up to 01/03/08; full list of members (5 pages) |
19 March 2008 | Director's change of particulars / daniel innes / 19/03/2008 (1 page) |
19 March 2008 | Director's change of particulars / daniel innes / 19/03/2008 (1 page) |
30 October 2007 | New director appointed (3 pages) |
30 October 2007 | New secretary appointed (1 page) |
30 October 2007 | Secretary resigned (1 page) |
30 October 2007 | New secretary appointed (1 page) |
30 October 2007 | Secretary resigned (1 page) |
30 October 2007 | New director appointed (3 pages) |
23 October 2007 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
23 October 2007 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
20 April 2007 | Return made up to 01/03/07; full list of members
|
20 April 2007 | Return made up to 01/03/07; full list of members
|
27 January 2007 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
27 January 2007 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
16 March 2006 | Return made up to 01/03/06; full list of members (7 pages) |
16 March 2006 | Return made up to 01/03/06; full list of members (7 pages) |
19 January 2006 | Accounts for a small company made up to 31 March 2005 (7 pages) |
19 January 2006 | Accounts for a small company made up to 31 March 2005 (7 pages) |
3 June 2005 | Return made up to 01/03/05; full list of members (7 pages) |
3 June 2005 | Return made up to 01/03/05; full list of members (7 pages) |
28 January 2005 | Accounts for a small company made up to 31 March 2004 (7 pages) |
28 January 2005 | Accounts for a small company made up to 31 March 2004 (7 pages) |
24 March 2004 | Return made up to 01/03/04; full list of members (7 pages) |
24 March 2004 | Return made up to 01/03/04; full list of members (7 pages) |
21 January 2004 | Accounts for a small company made up to 31 March 2003 (7 pages) |
21 January 2004 | Accounts for a small company made up to 31 March 2003 (7 pages) |
1 May 2003 | Return made up to 01/03/03; full list of members
|
1 May 2003 | Return made up to 01/03/03; full list of members
|
14 January 2003 | Accounts for a small company made up to 31 March 2002 (7 pages) |
14 January 2003 | Accounts for a small company made up to 31 March 2002 (7 pages) |
15 March 2002 | Return made up to 01/03/02; full list of members
|
15 March 2002 | Return made up to 01/03/02; full list of members
|
16 January 2002 | Accounts for a small company made up to 31 March 2001 (7 pages) |
16 January 2002 | Accounts for a small company made up to 31 March 2001 (7 pages) |
31 January 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
31 January 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
4 April 2000 | Return made up to 01/03/00; full list of members (6 pages) |
4 April 2000 | Full accounts made up to 31 March 1999 (14 pages) |
4 April 2000 | Return made up to 01/03/00; full list of members (6 pages) |
4 April 2000 | Full accounts made up to 31 March 1999 (14 pages) |
12 May 1999 | Registered office changed on 12/05/99 from: c/o jansons 7 portman street off portman square london W1H 0BA (1 page) |
12 May 1999 | Registered office changed on 12/05/99 from: c/o jansons 7 portman street off portman square london W1H 0BA (1 page) |
10 April 1999 | Return made up to 01/03/99; full list of members
|
10 April 1999 | Return made up to 01/03/99; full list of members
|
31 March 1999 | Full accounts made up to 31 March 1998 (14 pages) |
31 March 1999 | Full accounts made up to 31 March 1998 (14 pages) |
6 May 1998 | Full accounts made up to 31 March 1997 (8 pages) |
6 May 1998 | Director resigned (1 page) |
6 May 1998 | Director resigned (1 page) |
6 May 1998 | Full accounts made up to 31 March 1997 (8 pages) |
6 May 1998 | Return made up to 01/03/98; no change of members (4 pages) |
6 May 1998 | Return made up to 01/03/98; no change of members (4 pages) |
5 July 1997 | Return made up to 01/03/97; full list of members (8 pages) |
5 July 1997 | Return made up to 01/03/97; full list of members (8 pages) |
29 June 1997 | Accounts for a small company made up to 31 March 1996 (5 pages) |
29 June 1997 | Accounts for a small company made up to 31 March 1996 (5 pages) |
20 March 1997 | Director resigned (1 page) |
20 March 1997 | Director resigned (1 page) |
9 July 1996 | Return made up to 01/03/96; full list of members (6 pages) |
9 July 1996 | Return made up to 01/03/96; full list of members (6 pages) |
2 July 1996 | Resolutions
|
2 July 1996 | Resolutions
|
13 March 1996 | New director appointed (2 pages) |
13 March 1996 | New director appointed (2 pages) |
24 July 1995 | Particulars of mortgage/charge (4 pages) |
24 July 1995 | Particulars of mortgage/charge (4 pages) |
5 May 1995 | Company name changed ecd architects & energy consulta nts LIMITED\certificate issued on 09/05/95 (4 pages) |
5 May 1995 | Company name changed ecd architects & energy consulta nts LIMITED\certificate issued on 09/05/95 (4 pages) |
7 April 1995 | Secretary resigned;new secretary appointed;director resigned;new director appointed (8 pages) |
7 April 1995 | Secretary resigned;new secretary appointed;director resigned;new director appointed (8 pages) |
1 March 1995 | Incorporation (18 pages) |
1 March 1995 | Incorporation (18 pages) |