Company NameEC1 Build Limited
DirectorEdward Penn Clarke
Company StatusActive
Company Number07703205
CategoryPrivate Limited Company
Incorporation Date13 July 2011(12 years, 9 months ago)
Previous NameEd Clarke Building Ltd

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Director

Director NameMr Edward Penn Clarke
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed13 July 2011(same day as company formation)
RoleBuilding Contractor.
Country of ResidenceEngland
Correspondence AddressSolar House - Pf 915 High Road
North Finchley
London
N12 8QJ

Contact

Websiteec1construction.co.uk/
Email address[email protected]
Telephone07 581371819
Telephone regionMobile

Location

Registered AddressSolar House - Pf 915 High Road
North Finchley
London
N12 8QJ
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWoodhouse
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £0.01Edward Penn Clarke
100.00%
Ordinary

Financials

Year2014
Net Worth£84,200
Cash£92,037
Current Liabilities£156,141

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return13 July 2023 (9 months, 1 week ago)
Next Return Due27 July 2024 (3 months, 1 week from now)

Filing History

17 July 2023Confirmation statement made on 13 July 2023 with no updates (3 pages)
20 April 2023Total exemption full accounts made up to 31 December 2022 (7 pages)
21 October 2022Company name changed ed clarke building LTD\certificate issued on 21/10/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-10-10
(3 pages)
21 July 2022Confirmation statement made on 13 July 2022 with no updates (3 pages)
20 July 2022Total exemption full accounts made up to 31 December 2021 (7 pages)
14 July 2022Director's details changed for Mr Edward Penn Clarke on 14 July 2022 (2 pages)
28 September 2021Total exemption full accounts made up to 31 December 2020 (6 pages)
19 July 2021Confirmation statement made on 13 July 2021 with no updates (3 pages)
2 April 2021Change of details for Mr Edward Penn Clarke as a person with significant control on 1 April 2021 (2 pages)
2 April 2021Registered office address changed from Trojan House 34 Arcadia Avenue London N3 2JU to Solar House - Pf 915 High Road North Finchley London N12 8QJ on 2 April 2021 (1 page)
2 April 2021Director's details changed for Mr Edward Penn Clarke on 1 April 2021 (2 pages)
13 August 2020Confirmation statement made on 13 July 2020 with no updates (3 pages)
11 August 2020Director's details changed for Mr Edward Penn Clarke on 1 November 2019 (2 pages)
11 August 2020Change of details for Mr Edward Penn Clarke as a person with significant control on 1 November 2019 (2 pages)
30 April 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
29 July 2019Confirmation statement made on 13 July 2019 with no updates (3 pages)
17 April 2019Unaudited abridged accounts made up to 31 December 2018 (8 pages)
9 August 2018Confirmation statement made on 13 July 2018 with updates (4 pages)
8 August 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
1 August 2017Confirmation statement made on 13 July 2017 with updates (4 pages)
1 August 2017Confirmation statement made on 13 July 2017 with updates (4 pages)
21 June 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
21 June 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
22 December 2016Amended total exemption small company accounts made up to 31 December 2015 (5 pages)
22 December 2016Amended total exemption small company accounts made up to 31 December 2015 (5 pages)
22 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
22 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
12 August 2016Confirmation statement made on 13 July 2016 with updates (4 pages)
12 August 2016Confirmation statement made on 13 July 2016 with updates (4 pages)
23 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
23 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
14 August 2015Annual return made up to 13 July 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 1
(3 pages)
14 August 2015Annual return made up to 13 July 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 1
(3 pages)
13 August 2015Director's details changed for Mr Edward Clarke on 14 July 2014 (2 pages)
13 August 2015Director's details changed for Mr Edward Penn Clarke on 7 November 2014 (2 pages)
13 August 2015Director's details changed for Mr Edward Clarke on 14 July 2014 (2 pages)
13 August 2015Director's details changed for Mr Edward Penn Clarke on 7 November 2014 (2 pages)
13 August 2015Director's details changed for Mr Edward Penn Clarke on 7 November 2014 (2 pages)
8 September 2014Annual return made up to 13 July 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 1
(3 pages)
8 September 2014Annual return made up to 13 July 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 1
(3 pages)
29 July 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
29 July 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
18 September 2013Annual return made up to 13 July 2013 with a full list of shareholders
Statement of capital on 2013-09-18
  • GBP 100
(3 pages)
18 September 2013Annual return made up to 13 July 2013 with a full list of shareholders
Statement of capital on 2013-09-18
  • GBP 100
(3 pages)
12 July 2013Registered office address changed from C/O Oppenheim and Co Limited 52 Great Eastern Street Shoreditch London EC2A 3EP England on 12 July 2013 (1 page)
12 July 2013Registered office address changed from C/O Oppenheim and Co Limited 52 Great Eastern Street Shoreditch London EC2A 3EP England on 12 July 2013 (1 page)
28 May 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
28 May 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
7 March 2013Previous accounting period extended from 31 July 2012 to 31 December 2012 (1 page)
7 March 2013Previous accounting period extended from 31 July 2012 to 31 December 2012 (1 page)
13 July 2012Annual return made up to 13 July 2012 with a full list of shareholders (3 pages)
13 July 2012Annual return made up to 13 July 2012 with a full list of shareholders (3 pages)
14 July 2011Registered office address changed from C/O Oppenheim and Company 52 Great Eastern Street London EC2A 3EP England on 14 July 2011 (1 page)
14 July 2011Registered office address changed from C/O Oppenheim and Company 52 Great Eastern Street London EC2A 3EP England on 14 July 2011 (1 page)
13 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
13 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)