About

Registered Number: 02865268
Date of Incorporation: 19/10/1993 (30 years and 6 months ago)
Company Status: Active
Registered Address: 2 Estuary Boulevard, Speke, Liverpool, L24 8RF

 

Based in Liverpool, E C H G (Kensington & Chelsea) Homes Plc was founded on 19 October 1993, it has a status of "Active". This business has 3 directors listed as Shanab, Sara, Gladwin, Andy, Mccracken, Lynn Frances in the Companies House registry. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
SHANAB, Sara 12 September 2019 - 1
GLADWIN, Andy 01 July 2017 11 September 2019 1
MCCRACKEN, Lynn Frances 13 January 2010 30 June 2017 1

Filing History

Document Type Date
CS01 - N/A 11 October 2019
AP03 - Appointment of secretary 12 September 2019
TM02 - Termination of appointment of secretary 12 September 2019
AA - Annual Accounts 12 September 2019
AP01 - Appointment of director 15 October 2018
TM01 - Termination of appointment of director 15 October 2018
CS01 - N/A 03 October 2018
AA - Annual Accounts 31 August 2018
CS01 - N/A 10 October 2017
AA - Annual Accounts 29 September 2017
AP03 - Appointment of secretary 06 July 2017
TM02 - Termination of appointment of secretary 30 June 2017
TM01 - Termination of appointment of director 01 March 2017
AP01 - Appointment of director 01 March 2017
CS01 - N/A 04 October 2016
AA - Annual Accounts 06 September 2016
AR01 - Annual Return 13 October 2015
AA - Annual Accounts 14 September 2015
AA - Annual Accounts 23 October 2014
AR01 - Annual Return 16 October 2014
CH01 - Change of particulars for director 16 October 2014
AR01 - Annual Return 15 October 2013
CH01 - Change of particulars for director 15 October 2013
AA - Annual Accounts 23 September 2013
TM01 - Termination of appointment of director 30 January 2013
AP01 - Appointment of director 30 January 2013
AR01 - Annual Return 15 October 2012
AA - Annual Accounts 01 October 2012
AP01 - Appointment of director 18 July 2012
TM01 - Termination of appointment of director 17 July 2012
AR01 - Annual Return 27 October 2011
CH01 - Change of particulars for director 27 October 2011
AA - Annual Accounts 20 September 2011
AR01 - Annual Return 14 October 2010
AA - Annual Accounts 04 October 2010
AP03 - Appointment of secretary 23 June 2010
TM02 - Termination of appointment of secretary 23 June 2010
AR01 - Annual Return 27 October 2009
AA - Annual Accounts 22 October 2009
CH03 - Change of particulars for secretary 16 October 2009
CH01 - Change of particulars for director 16 October 2009
CH01 - Change of particulars for director 16 October 2009
AA - Annual Accounts 13 November 2008
363a - Annual Return 28 October 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 28 October 2008
AA - Annual Accounts 24 October 2007
363a - Annual Return 09 October 2007
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 09 October 2007
353 - Register of members 09 October 2007
287 - Change in situation or address of Registered Office 09 October 2007
288a - Notice of appointment of directors or secretaries 08 October 2007
288b - Notice of resignation of directors or secretaries 08 August 2007
288a - Notice of appointment of directors or secretaries 02 August 2007
288a - Notice of appointment of directors or secretaries 18 May 2007
288b - Notice of resignation of directors or secretaries 17 May 2007
288b - Notice of resignation of directors or secretaries 04 May 2007
287 - Change in situation or address of Registered Office 03 May 2007
363a - Annual Return 05 October 2006
AA - Annual Accounts 05 October 2006
AA - Annual Accounts 14 October 2005
363a - Annual Return 11 October 2005
288c - Notice of change of directors or secretaries or in their particulars 11 October 2005
353 - Register of members 11 October 2005
287 - Change in situation or address of Registered Office 29 October 2004
AA - Annual Accounts 06 October 2004
363s - Annual Return 06 October 2004
AA - Annual Accounts 16 October 2003
363s - Annual Return 16 October 2003
288a - Notice of appointment of directors or secretaries 01 October 2003
288b - Notice of resignation of directors or secretaries 01 October 2003
AA - Annual Accounts 04 November 2002
363s - Annual Return 22 October 2002
AA - Annual Accounts 04 November 2001
363s - Annual Return 03 November 2001
288a - Notice of appointment of directors or secretaries 09 March 2001
363s - Annual Return 01 November 2000
288a - Notice of appointment of directors or secretaries 25 October 2000
AA - Annual Accounts 13 October 2000
288a - Notice of appointment of directors or secretaries 13 October 2000
288a - Notice of appointment of directors or secretaries 04 October 2000
288b - Notice of resignation of directors or secretaries 04 October 2000
288b - Notice of resignation of directors or secretaries 03 October 2000
288b - Notice of resignation of directors or secretaries 11 September 2000
288b - Notice of resignation of directors or secretaries 10 August 2000
288a - Notice of appointment of directors or secretaries 10 August 2000
288a - Notice of appointment of directors or secretaries 08 August 2000
363s - Annual Return 10 February 2000
AA - Annual Accounts 29 November 1999
287 - Change in situation or address of Registered Office 27 January 1999
288a - Notice of appointment of directors or secretaries 25 January 1999
288a - Notice of appointment of directors or secretaries 25 January 1999
288b - Notice of resignation of directors or secretaries 25 January 1999
288b - Notice of resignation of directors or secretaries 25 January 1999
288b - Notice of resignation of directors or secretaries 25 January 1999
288b - Notice of resignation of directors or secretaries 25 January 1999
CERT8 - Certificate to entitle a public company to commence business and borrow 24 December 1998
117 - Application by a public company for certificate to commence business and statutory declaration in support 24 December 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 December 1998
363s - Annual Return 23 October 1998
AA - Annual Accounts 23 July 1998
288c - Notice of change of directors or secretaries or in their particulars 20 May 1998
363s - Annual Return 12 November 1997
AA - Annual Accounts 29 October 1997
AA - Annual Accounts 31 October 1996
363s - Annual Return 28 October 1996
363s - Annual Return 31 October 1995
AA - Annual Accounts 05 July 1995
353 - Register of members 03 May 1995
363s - Annual Return 24 October 1994
288 - N/A 24 October 1994
288 - N/A 24 October 1994
287 - Change in situation or address of Registered Office 11 August 1994
288 - N/A 21 March 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 24 February 1994
288 - N/A 06 December 1993
PROSP - Prospectus 24 November 1993
NEWINC - New incorporation documents 19 October 1993

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.