Loughton
Essex
IG10 4PL
Director Name | Mrs Carole-Anne Porter |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 June 2003(5 years after company formation) |
Appointment Duration | 20 years, 11 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Old Station Road Loughton Essex IG10 4PL |
Director Name | Martyn Trevor Porter |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 1998(1 week, 1 day after company formation) |
Appointment Duration | 2 years, 1 month (resigned 15 June 2000) |
Role | Sales |
Correspondence Address | Brook Cottage Post Office Cottages The Village Little Hallingbury Bishops Stortford Hertfordshire CM22 7PX |
Director Name | Mr Christopher Richard Allerton-Austin |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 1998(1 week, 1 day after company formation) |
Appointment Duration | 22 years, 4 months (resigned 15 September 2020) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Old Station Road Loughton Essex IG10 4PL |
Director Name | First Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 May 1998(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Secretary Name | First Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 May 1998(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Website | www.eppingelec.co.uk |
---|---|
Telephone | 01992 574218 |
Telephone region | Lea Valley |
Registered Address | Old Station Road Loughton Essex IG10 4PL |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Loughton |
Ward | Loughton Forest |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
98 at £1 | Christopher Richard Allerton-austin 98.00% Ordinary |
---|---|
2 at £1 | Mrs Amanda Tyler 2.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,670,418 |
Cash | £2,307,523 |
Current Liabilities | £531,922 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 5 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 19 May 2024 (3 weeks, 1 day from now) |
15 September 2020 | Delivered on: 21 September 2020 Persons entitled: Christopher Richard Allerton-Austin Classification: A registered charge Outstanding |
---|
4 January 2021 | Total exemption full accounts made up to 31 May 2020 (9 pages) |
---|---|
21 September 2020 | Notification of E E C Holdings 2020 Ltd as a person with significant control on 15 September 2020 (2 pages) |
21 September 2020 | Cessation of Christopher Richard Allerton-Austin as a person with significant control on 15 September 2020 (1 page) |
21 September 2020 | Registration of charge 035581800001, created on 15 September 2020 (30 pages) |
21 September 2020 | Termination of appointment of Christopher Richard Allerton-Austin as a director on 15 September 2020 (1 page) |
24 June 2020 | Registered office address changed from Second Floor, Kestrel House Falconry Court Bakers Lane Epping Essex CM16 5BD England to Old Station Road Loughton Essex IG10 4PL on 24 June 2020 (1 page) |
24 June 2020 | Change of details for Mr Christopher Richard Allerton-Austin as a person with significant control on 24 June 2020 (2 pages) |
24 June 2020 | Secretary's details changed for Mrs Carole-Anne Porter on 24 June 2020 (1 page) |
6 May 2020 | Confirmation statement made on 5 May 2020 with updates (4 pages) |
31 October 2019 | Total exemption full accounts made up to 31 May 2019 (9 pages) |
7 May 2019 | Confirmation statement made on 5 May 2019 with updates (4 pages) |
1 November 2018 | Total exemption full accounts made up to 31 May 2018 (9 pages) |
8 May 2018 | Confirmation statement made on 5 May 2018 with updates (4 pages) |
13 December 2017 | Director's details changed for Mr Christopher Richard Allerton-Austin on 5 December 2017 (2 pages) |
13 December 2017 | Change of details for Mr Christopher Richard Allerton-Austin as a person with significant control on 5 December 2017 (2 pages) |
13 December 2017 | Change of details for Mr Christopher Richard Allerton-Austin as a person with significant control on 5 December 2017 (2 pages) |
13 December 2017 | Director's details changed for Mr Christopher Richard Allerton-Austin on 5 December 2017 (2 pages) |
11 September 2017 | Total exemption full accounts made up to 31 May 2017 (9 pages) |
11 September 2017 | Total exemption full accounts made up to 31 May 2017 (9 pages) |
10 May 2017 | Confirmation statement made on 5 May 2017 with updates (5 pages) |
10 May 2017 | Confirmation statement made on 5 May 2017 with updates (5 pages) |
12 December 2016 | Total exemption small company accounts made up to 31 May 2016 (8 pages) |
12 December 2016 | Total exemption small company accounts made up to 31 May 2016 (8 pages) |
27 May 2016 | Annual return made up to 5 May 2016 with a full list of shareholders Statement of capital on 2016-05-27
|
27 May 2016 | Annual return made up to 5 May 2016 with a full list of shareholders Statement of capital on 2016-05-27
|
18 January 2016 | Total exemption small company accounts made up to 31 May 2015 (8 pages) |
18 January 2016 | Total exemption small company accounts made up to 31 May 2015 (8 pages) |
11 November 2015 | Registered office address changed from 144 High Street Epping Essex CM16 4AS to Second Floor, Kestrel House Falconry Court Bakers Lane Epping Essex CM16 5BD on 11 November 2015 (1 page) |
11 November 2015 | Registered office address changed from 144 High Street Epping Essex CM16 4AS to Second Floor, Kestrel House Falconry Court Bakers Lane Epping Essex CM16 5BD on 11 November 2015 (1 page) |
19 May 2015 | Annual return made up to 5 May 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
19 May 2015 | Annual return made up to 5 May 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
19 May 2015 | Annual return made up to 5 May 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
6 November 2014 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
6 November 2014 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
8 May 2014 | Annual return made up to 5 May 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
8 May 2014 | Annual return made up to 5 May 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
8 May 2014 | Annual return made up to 5 May 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
11 December 2013 | Total exemption small company accounts made up to 31 May 2013 (5 pages) |
11 December 2013 | Total exemption small company accounts made up to 31 May 2013 (5 pages) |
8 May 2013 | Annual return made up to 5 May 2013 with a full list of shareholders (4 pages) |
8 May 2013 | Annual return made up to 5 May 2013 with a full list of shareholders (4 pages) |
8 May 2013 | Annual return made up to 5 May 2013 with a full list of shareholders (4 pages) |
20 February 2013 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
20 February 2013 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
15 May 2012 | Annual return made up to 5 May 2012 with a full list of shareholders (3 pages) |
15 May 2012 | Annual return made up to 5 May 2012 with a full list of shareholders (3 pages) |
15 May 2012 | Annual return made up to 5 May 2012 with a full list of shareholders (3 pages) |
19 December 2011 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
19 December 2011 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
2 June 2011 | Annual return made up to 5 May 2011 with a full list of shareholders (3 pages) |
2 June 2011 | Annual return made up to 5 May 2011 with a full list of shareholders (3 pages) |
2 June 2011 | Annual return made up to 5 May 2011 with a full list of shareholders (3 pages) |
7 February 2011 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
7 February 2011 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
18 May 2010 | Annual return made up to 5 May 2010 with a full list of shareholders (4 pages) |
18 May 2010 | Annual return made up to 5 May 2010 with a full list of shareholders (4 pages) |
18 May 2010 | Annual return made up to 5 May 2010 with a full list of shareholders (4 pages) |
6 May 2010 | Director's details changed for Christopher Richard Allerton-Austin on 3 May 2010 (2 pages) |
6 May 2010 | Director's details changed for Carole-Anne Porter on 3 May 2010 (2 pages) |
6 May 2010 | Director's details changed for Carole-Anne Porter on 3 May 2010 (2 pages) |
6 May 2010 | Secretary's details changed for Carole-Anne Porter on 3 May 2010 (1 page) |
6 May 2010 | Secretary's details changed for Carole-Anne Porter on 3 May 2010 (1 page) |
6 May 2010 | Director's details changed for Christopher Richard Allerton-Austin on 3 May 2010 (2 pages) |
6 May 2010 | Director's details changed for Carole-Anne Porter on 3 May 2010 (2 pages) |
6 May 2010 | Secretary's details changed for Carole-Anne Porter on 3 May 2010 (1 page) |
6 May 2010 | Director's details changed for Christopher Richard Allerton-Austin on 3 May 2010 (2 pages) |
5 January 2010 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
5 January 2010 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
13 May 2009 | Return made up to 05/05/09; full list of members (4 pages) |
13 May 2009 | Return made up to 05/05/09; full list of members (4 pages) |
11 November 2008 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
11 November 2008 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
21 May 2008 | Return made up to 05/05/08; full list of members (4 pages) |
21 May 2008 | Return made up to 05/05/08; full list of members (4 pages) |
23 January 2008 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
23 January 2008 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
30 May 2007 | Return made up to 05/05/07; full list of members (3 pages) |
30 May 2007 | Return made up to 05/05/07; full list of members (3 pages) |
24 May 2007 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
24 May 2007 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
15 May 2006 | Return made up to 05/05/06; full list of members (3 pages) |
15 May 2006 | Return made up to 05/05/06; full list of members (3 pages) |
31 March 2006 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
31 March 2006 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
29 November 2005 | Registered office changed on 29/11/05 from: 6 forelands place bell street sawbridgeworth hertfordshire CM21 9QD (1 page) |
29 November 2005 | Registered office changed on 29/11/05 from: 6 forelands place bell street sawbridgeworth hertfordshire CM21 9QD (1 page) |
13 May 2005 | Total exemption small company accounts made up to 31 May 2004 (6 pages) |
13 May 2005 | Total exemption small company accounts made up to 31 May 2004 (6 pages) |
3 May 2005 | Return made up to 05/05/05; full list of members (7 pages) |
3 May 2005 | Return made up to 05/05/05; full list of members (7 pages) |
28 May 2004 | Return made up to 05/05/04; full list of members (8 pages) |
28 May 2004 | Return made up to 05/05/04; full list of members (8 pages) |
19 December 2003 | Total exemption full accounts made up to 31 May 2003 (8 pages) |
19 December 2003 | Total exemption full accounts made up to 31 May 2003 (8 pages) |
9 June 2003 | New director appointed (2 pages) |
9 June 2003 | New director appointed (2 pages) |
6 June 2003 | Ad 30/05/03--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
6 June 2003 | Ad 30/05/03--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
6 June 2003 | Resolutions
|
6 June 2003 | Resolutions
|
2 June 2003 | Company name changed E.E.C. facilities management lim ited\certificate issued on 02/06/03 (2 pages) |
2 June 2003 | Company name changed E.E.C. facilities management lim ited\certificate issued on 02/06/03 (2 pages) |
13 May 2003 | Return made up to 05/05/03; full list of members (6 pages) |
13 May 2003 | Return made up to 05/05/03; full list of members (6 pages) |
14 November 2002 | Total exemption full accounts made up to 31 May 2002 (8 pages) |
14 November 2002 | Total exemption full accounts made up to 31 May 2002 (8 pages) |
13 May 2002 | Return made up to 05/05/02; full list of members (6 pages) |
13 May 2002 | Return made up to 05/05/02; full list of members (6 pages) |
13 March 2002 | Total exemption small company accounts made up to 31 May 2001 (4 pages) |
13 March 2002 | Total exemption small company accounts made up to 31 May 2001 (4 pages) |
30 May 2001 | Return made up to 05/05/01; full list of members (6 pages) |
30 May 2001 | Return made up to 05/05/01; full list of members (6 pages) |
15 March 2001 | Accounts for a small company made up to 31 May 2000 (4 pages) |
15 March 2001 | Accounts for a small company made up to 31 May 2000 (4 pages) |
14 July 2000 | Company name changed farringdon promotions LIMITED\certificate issued on 17/07/00 (2 pages) |
14 July 2000 | Company name changed farringdon promotions LIMITED\certificate issued on 17/07/00 (2 pages) |
3 July 2000 | Director resigned (1 page) |
3 July 2000 | Director resigned (1 page) |
19 May 2000 | Return made up to 05/05/00; full list of members (6 pages) |
19 May 2000 | Return made up to 05/05/00; full list of members (6 pages) |
31 March 2000 | Resolutions
|
31 March 2000 | Resolutions
|
2 March 2000 | Accounts for a small company made up to 31 May 1999 (5 pages) |
2 March 2000 | Accounts for a small company made up to 31 May 1999 (5 pages) |
8 June 1999 | Return made up to 05/05/99; full list of members (6 pages) |
8 June 1999 | Return made up to 05/05/99; full list of members (6 pages) |
3 June 1998 | New director appointed (2 pages) |
3 June 1998 | New director appointed (2 pages) |
3 June 1998 | Secretary resigned (1 page) |
3 June 1998 | Director resigned (1 page) |
3 June 1998 | Director resigned (1 page) |
3 June 1998 | Registered office changed on 03/06/98 from: suite 19572 72 new bond street london W1Y 9DD (1 page) |
3 June 1998 | New director appointed (2 pages) |
3 June 1998 | New director appointed (2 pages) |
3 June 1998 | New secretary appointed (2 pages) |
3 June 1998 | Registered office changed on 03/06/98 from: suite 19572 72 new bond street london W1Y 9DD (1 page) |
3 June 1998 | Secretary resigned (1 page) |
3 June 1998 | New secretary appointed (2 pages) |
5 May 1998 | Incorporation (16 pages) |
5 May 1998 | Incorporation (16 pages) |