EC1 RESIDENCES LIMITED

Hellopages » Greater London » Westminster » W1W 8DH

Company number 05647762
Status Active
Incorporation Date 7 December 2005
Company Type Private Limited Company
Address 27-28 EASTCASTLE STREET, LONDON, W1W 8DH
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration forty-three events have happened. The last three records are Confirmation statement made on 7 December 2016 with updates; Amended total exemption small company accounts made up to 30 September 2014; Total exemption small company accounts made up to 30 September 2015. The most likely internet sites of EC1 RESIDENCES LIMITED are www.ec1residences.co.uk, and www.ec1-residences.co.uk. The predicted number of employees is 20 to 30. The company’s age is nineteen years and ten months. Ec1 Residences Limited is a Private Limited Company. The company registration number is 05647762. Ec1 Residences Limited has been working since 07 December 2005. The present status of the company is Active. The registered address of Ec1 Residences Limited is 27 28 Eastcastle Street London W1w 8dh. The company`s financial liabilities are £395.86k. It is £87.87k against last year. The cash in hand is £535.37k. It is £205.86k against last year. And the total assets are £637.51k, which is £91.4k against last year. CARGIL MANAGEMENT SERVICES LIMITED is a Secretary of the company. BOYLE, James is a Director of the company. GARDNER, Steven David is a Director of the company. MCLOUGHLIN, Peter is a Director of the company. Director FAIRBAIRN, Ryan has been resigned. Director LEA YEAT LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


ec1 residences Key Finiance

LIABILITIES £395.86k
+28%
CASH £535.37k
+62%
TOTAL ASSETS £637.51k
+16%
All Financial Figures

Current Directors

Secretary
CARGIL MANAGEMENT SERVICES LIMITED
Appointed Date: 07 December 2005

Director
BOYLE, James
Appointed Date: 07 December 2005
59 years old

Director
GARDNER, Steven David
Appointed Date: 07 December 2005
55 years old

Director
MCLOUGHLIN, Peter
Appointed Date: 13 October 2006
64 years old

Resigned Directors

Director
FAIRBAIRN, Ryan
Resigned: 07 December 2009
Appointed Date: 13 August 2007
50 years old

Director
LEA YEAT LIMITED
Resigned: 07 December 2005
Appointed Date: 07 December 2005

Persons With Significant Control

Mr James Boyle
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Steven David Gardner
Notified on: 6 April 2016
55 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

EC1 RESIDENCES LIMITED Events

14 Dec 2016
Confirmation statement made on 7 December 2016 with updates
27 Jun 2016
Amended total exemption small company accounts made up to 30 September 2014
27 Jun 2016
Total exemption small company accounts made up to 30 September 2015
30 Dec 2015
Annual return made up to 7 December 2015 with full list of shareholders
Statement of capital on 2015-12-30
  • GBP 2

03 Jul 2015
Total exemption small company accounts made up to 30 September 2014
...
... and 33 more events
20 Dec 2005
Director resigned
20 Dec 2005
New director appointed
20 Dec 2005
New director appointed
20 Dec 2005
Ad 07/12/05--------- £ si 1@1=1 £ ic 1/2
07 Dec 2005
Incorporation

EC1 RESIDENCES LIMITED Charges

14 July 2008
Charge over accounts
Delivered: 15 July 2008
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: The security assets being right title and interests in the…
6 June 2008
Assignment of life policy
Delivered: 9 June 2008
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: The policy being aegon scottish equitable life assured…
6 June 2008
Assignment of life insurance policy
Delivered: 9 June 2008
Status: Outstanding
Persons entitled: Aib Group (UK) P.L.C.
Description: The policy being aegon scottish equitable life assured:…
22 December 2005
Mortgage debenture
Delivered: 22 December 2005
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: All property being f/h and l/h premises known as willen…
22 December 2005
Legal mortgage
Delivered: 22 December 2005
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: All property being f/h and l/h premises known as willen…