Company NameThe Employee Controlled Company Limited
Company StatusDissolved
Company Number04466471
CategoryPrivate Limited Company
Incorporation Date21 June 2002(21 years, 10 months ago)
Dissolution Date27 June 2023 (10 months ago)
Previous NameXMED Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Paul David Talbot Willcox
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed30 June 2002(1 week, 2 days after company formation)
Appointment Duration21 years (closed 27 June 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWood Farm
Clay Lane
Hemingstone
Suffolk
IP6 0SH
Director NameMr Michael Edward Hodgson
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed12 November 2002(4 months, 3 weeks after company formation)
Appointment Duration20 years, 7 months (closed 27 June 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBridge Meadow
South Harting
Petersfield
Hampshire
GU31 5LS
Secretary NameMr Rakesh Zaveri
NationalityBritish
StatusClosed
Appointed01 March 2005(2 years, 8 months after company formation)
Appointment Duration18 years, 4 months (closed 27 June 2023)
RoleAccountant
Country of ResidenceEngland
Correspondence Address39 Greenheys Drive
South Woodford
London
E18 2HA
Director NameDavid Erdman
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2002(6 days after company formation)
Appointment Duration1 year, 3 months (resigned 30 September 2003)
RoleFinance Director
Correspondence Address134 Goddard Way
Saffron Walden
Essex
CB10 2ED
Director NameColin David Harrison
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2002(6 days after company formation)
Appointment Duration2 years, 10 months (resigned 27 April 2005)
RoleChartered Accountant
Correspondence AddressRodwell House
Middlesex Street
London
E1 7HJ
Secretary NameColin David Harrison
NationalityBritish
StatusResigned
Appointed27 June 2002(6 days after company formation)
Appointment Duration2 years, 8 months (resigned 01 March 2005)
RoleChartered Accountant
Correspondence AddressRodwell House
Middlesex Street
London
E1 7HJ
Director NameMr Timothy William Buckley
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2002(4 months, 3 weeks after company formation)
Appointment Duration1 year, 6 months (resigned 26 May 2004)
RoleEstate Agent
Country of ResidenceUnited Kingdom
Correspondence AddressManor House Farm
Poulshot Road, Poulshot
Devizes
SN10 1RY
Director NameEdward Mead
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2002(4 months, 3 weeks after company formation)
Appointment Duration3 years (resigned 24 November 2005)
RoleEstate Agent
Correspondence AddressThe Well House
Malshanger
Basingstoke
Hampshire
RG23 7EU
Director NamePeter Daniel Wilson
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2002(4 months, 3 weeks after company formation)
Appointment Duration3 years (resigned 24 November 2005)
RoleShips Agency Manager
Correspondence AddressOakleigh First Avenue
Stanford Le Hope
Essex
SS17 8AD
Director NameIvor Dickinson
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2002(4 months, 3 weeks after company formation)
Appointment Duration3 years (resigned 24 November 2005)
RoleEstate Agent
Country of ResidenceEngland
Correspondence AddressNovington Manor
Plumpton
Lewes
East Sussex
BN7 3AH
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed21 June 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed21 June 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websiteeggarforrester.com

Location

Registered AddressC/O Eggar Forrester Group Level 17, Dashwood House
69 Old Broad Street
London
EC2M 1QS
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBishopsgate
Built Up AreaGreater London

Shareholders

20 at £1Eggar Forrester Group LTD
25.64%
Ordinary X
20 at £1Eggar Forrester Group LTD
25.64%
Ordinary Y
2 at £1Eggar Forrester Group Employee Benefit Trust
2.56%
Ordinary X
2 at £1Eggar Forrester Group Employee Benefit Trust
2.56%
Ordinary Y
10 at £1Eggar Forrester Group LTD
12.82%
Ordinary G
10 at £1Eggar Forrester Group LTD
12.82%
Ordinary Holding
10 at £1Eggar Forrester Group LTD
12.82%
Ordinary W
1 at £1Eggar Forrester Group Employee Benefit Trust
1.28%
Ordinary G
1 at £1Eggar Forrester Group Employee Benefit Trust
1.28%
Ordinary Holding
1 at £1Eggar Forrester Group Employee Benefit Trust
1.28%
Ordinary W
1 at £1Rakesh Zaveri
1.28%
Ordinary

Accounts

Latest Accounts31 March 2022 (2 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

21 December 2020Accounts for a dormant company made up to 31 March 2020 (7 pages)
12 March 2020Confirmation statement made on 12 March 2020 with no updates (3 pages)
16 December 2019Accounts for a dormant company made up to 31 March 2019 (7 pages)
14 March 2019Confirmation statement made on 12 March 2019 with no updates (3 pages)
20 December 2018Accounts for a dormant company made up to 31 March 2018 (4 pages)
23 March 2018Confirmation statement made on 12 March 2018 with no updates (3 pages)
20 December 2017Accounts for a dormant company made up to 31 March 2017 (4 pages)
20 December 2017Accounts for a dormant company made up to 31 March 2017 (4 pages)
20 March 2017Confirmation statement made on 12 March 2017 with updates (6 pages)
20 March 2017Confirmation statement made on 12 March 2017 with updates (6 pages)
20 December 2016Accounts for a dormant company made up to 31 March 2016 (4 pages)
20 December 2016Accounts for a dormant company made up to 31 March 2016 (4 pages)
23 May 2016Registered office address changed from Second Floor Eden House 23/25 Wilson Street London EC2M 2TE to Fifth Floor, 2 London Wall Buildings London Wall London EC2M 5PP on 23 May 2016 (1 page)
23 May 2016Registered office address changed from Second Floor Eden House 23/25 Wilson Street London EC2M 2TE to Fifth Floor, 2 London Wall Buildings London Wall London EC2M 5PP on 23 May 2016 (1 page)
18 March 2016Annual return made up to 12 March 2016 with a full list of shareholders
Statement of capital on 2016-03-18
  • GBP 78
(8 pages)
18 March 2016Annual return made up to 12 March 2016 with a full list of shareholders
Statement of capital on 2016-03-18
  • GBP 78
(8 pages)
21 December 2015Accounts for a dormant company made up to 31 March 2015 (4 pages)
21 December 2015Accounts for a dormant company made up to 31 March 2015 (4 pages)
9 April 2015Annual return made up to 12 March 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 78
(8 pages)
9 April 2015Annual return made up to 12 March 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 78
(8 pages)
12 November 2014Accounts for a dormant company made up to 31 March 2014 (4 pages)
12 November 2014Accounts for a dormant company made up to 31 March 2014 (4 pages)
28 March 2014Annual return made up to 12 March 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 78
(8 pages)
28 March 2014Annual return made up to 12 March 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 78
(8 pages)
6 December 2013Accounts for a dormant company made up to 31 March 2013 (4 pages)
6 December 2013Accounts for a dormant company made up to 31 March 2013 (4 pages)
9 April 2013Annual return made up to 12 March 2013 with a full list of shareholders (8 pages)
9 April 2013Annual return made up to 12 March 2013 with a full list of shareholders (8 pages)
11 December 2012Accounts for a dormant company made up to 31 March 2012 (4 pages)
11 December 2012Accounts for a dormant company made up to 31 March 2012 (4 pages)
27 March 2012Annual return made up to 12 March 2012 with a full list of shareholders (8 pages)
27 March 2012Annual return made up to 12 March 2012 with a full list of shareholders (8 pages)
13 December 2011Accounts for a dormant company made up to 31 March 2011 (4 pages)
13 December 2011Accounts for a dormant company made up to 31 March 2011 (4 pages)
15 March 2011Annual return made up to 12 March 2011 with a full list of shareholders (8 pages)
15 March 2011Annual return made up to 12 March 2011 with a full list of shareholders (8 pages)
13 January 2011Registered office address changed from Second Floor Eden House 23/25 Wilson Street London EC2M 2SN England on 13 January 2011 (1 page)
13 January 2011Registered office address changed from Second Floor Eden House 23/25 Wilson Street London EC2M 2SN England on 13 January 2011 (1 page)
11 January 2011Registered office address changed from First Floor Scotia House 33 Finsbury Square London EC2A 1PL on 11 January 2011 (1 page)
11 January 2011Registered office address changed from First Floor Scotia House 33 Finsbury Square London EC2A 1PL on 11 January 2011 (1 page)
3 December 2010Total exemption full accounts made up to 31 March 2010 (6 pages)
3 December 2010Total exemption full accounts made up to 31 March 2010 (6 pages)
26 May 2010Annual return made up to 12 March 2010 with a full list of shareholders (9 pages)
26 May 2010Annual return made up to 12 March 2010 with a full list of shareholders (9 pages)
22 December 2009Full accounts made up to 31 March 2009 (8 pages)
22 December 2009Full accounts made up to 31 March 2009 (8 pages)
20 April 2009Return made up to 12/03/09; full list of members (7 pages)
20 April 2009Return made up to 12/03/09; full list of members (7 pages)
7 November 2008Full accounts made up to 31 March 2008 (7 pages)
7 November 2008Full accounts made up to 31 March 2008 (7 pages)
3 April 2008Return made up to 12/03/08; full list of members (9 pages)
3 April 2008Director's change of particulars / paul willcox / 01/03/2008 (1 page)
3 April 2008Director's change of particulars / paul willcox / 01/03/2008 (1 page)
3 April 2008Return made up to 12/03/08; full list of members (9 pages)
22 November 2007Full accounts made up to 31 March 2007 (8 pages)
22 November 2007Full accounts made up to 31 March 2007 (8 pages)
10 April 2007Return made up to 12/03/07; full list of members (9 pages)
10 April 2007Return made up to 12/03/07; full list of members (9 pages)
11 December 2006Full accounts made up to 31 March 2006 (11 pages)
11 December 2006Full accounts made up to 31 March 2006 (11 pages)
13 April 2006Return made up to 12/03/06; full list of members
  • 363(287) ‐ Registered office changed on 13/04/06
(9 pages)
13 April 2006Return made up to 12/03/06; full list of members
  • 363(287) ‐ Registered office changed on 13/04/06
(9 pages)
5 February 2006Full accounts made up to 31 March 2005 (10 pages)
5 February 2006Full accounts made up to 31 March 2005 (10 pages)
10 January 2006Director resigned (1 page)
10 January 2006Director resigned (1 page)
10 January 2006Director resigned (1 page)
10 January 2006Director resigned (1 page)
10 January 2006Director resigned (1 page)
10 January 2006Director resigned (1 page)
6 January 2006£ ic 54566/78 24/11/05 £ sr 54488@1=54488 (3 pages)
6 January 2006£ ic 54566/78 24/11/05 £ sr 54488@1=54488 (3 pages)
1 November 2005Declaration of shares redemption:auditor's report (7 pages)
1 November 2005Declaration of shares redemption:auditor's report (7 pages)
4 May 2005Director resigned (1 page)
4 May 2005Return made up to 12/03/05; full list of members (10 pages)
4 May 2005Director resigned (1 page)
4 May 2005Return made up to 12/03/05; full list of members (10 pages)
22 March 2005Secretary resigned (1 page)
22 March 2005New secretary appointed (2 pages)
22 March 2005Secretary resigned (1 page)
22 March 2005New secretary appointed (2 pages)
23 November 2004Full accounts made up to 31 March 2004 (10 pages)
23 November 2004Full accounts made up to 31 March 2004 (10 pages)
3 June 2004Director resigned (1 page)
3 June 2004Director resigned (1 page)
31 March 2004Return made up to 12/03/04; full list of members (10 pages)
31 March 2004Return made up to 12/03/04; full list of members (10 pages)
16 February 2004Full accounts made up to 31 March 2003 (10 pages)
16 February 2004Full accounts made up to 31 March 2003 (10 pages)
8 October 2003Director resigned (1 page)
8 October 2003Director resigned (1 page)
21 July 2003Ad 30/11/02--------- £ si 1@1=1 £ ic 54566/54567 (2 pages)
21 July 2003Return made up to 21/06/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
21 July 2003Ad 30/11/02--------- £ si 1@1=1 £ ic 54566/54567 (2 pages)
21 July 2003Return made up to 21/06/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
9 January 2003Ad 30/11/02--------- £ si 7325@1=7325 £ ic 47241/54566 (2 pages)
9 January 2003Ad 31/10/02--------- £ si 47240@1=47240 £ ic 1/47241 (2 pages)
9 January 2003Ad 30/11/02--------- £ si 7325@1=7325 £ ic 47241/54566 (2 pages)
9 January 2003Ad 31/10/02--------- £ si 47240@1=47240 £ ic 1/47241 (2 pages)
3 December 2002New director appointed (2 pages)
3 December 2002New director appointed (2 pages)
2 December 2002New director appointed (2 pages)
2 December 2002New director appointed (2 pages)
2 December 2002New director appointed (2 pages)
2 December 2002New director appointed (2 pages)
2 December 2002New director appointed (2 pages)
2 December 2002New director appointed (2 pages)
2 December 2002New director appointed (2 pages)
2 December 2002New director appointed (2 pages)
4 November 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(15 pages)
4 November 2002Nc inc already adjusted 05/07/02 (1 page)
4 November 2002Nc inc already adjusted 05/07/02 (1 page)
4 November 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(15 pages)
2 October 2002Accounting reference date shortened from 30/06/03 to 31/03/03 (1 page)
2 October 2002Accounting reference date shortened from 30/06/03 to 31/03/03 (1 page)
19 July 2002New secretary appointed;new director appointed (2 pages)
19 July 2002New secretary appointed;new director appointed (2 pages)
19 July 2002Registered office changed on 19/07/02 from: rodwell house middlesex street london E1 7HJ (1 page)
19 July 2002Registered office changed on 19/07/02 from: rodwell house middlesex street london E1 7HJ (1 page)
16 July 2002New director appointed (2 pages)
16 July 2002New director appointed (2 pages)
8 July 2002Memorandum and Articles of Association (12 pages)
8 July 2002New director appointed (2 pages)
8 July 2002Memorandum and Articles of Association (12 pages)
8 July 2002Director resigned (1 page)
8 July 2002New director appointed (2 pages)
8 July 2002Director resigned (1 page)
8 July 2002Secretary resigned (1 page)
8 July 2002Secretary resigned (1 page)
4 July 2002Registered office changed on 04/07/02 from: 788-790 finchley road london NW11 7TJ (1 page)
4 July 2002Registered office changed on 04/07/02 from: 788-790 finchley road london NW11 7TJ (1 page)
1 July 2002Company name changed xmed LIMITED\certificate issued on 29/06/02 (2 pages)
1 July 2002Company name changed xmed LIMITED\certificate issued on 29/06/02 (2 pages)
21 June 2002Incorporation (18 pages)
21 June 2002Incorporation (18 pages)