Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ECDERE LIMITED
Company Information for

ECDERE LIMITED

5 North End Road, Golders Green, London, NW11 7RJ,
Company Registration Number
00665992
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Ecdere Ltd
ECDERE LIMITED was founded on 1960-07-26 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Ecdere Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
ECDERE LIMITED
 
Legal Registered Office
5 North End Road
Golders Green
London
NW11 7RJ
Other companies in NW11
 
Filing Information
Company Number 00665992
Company ID Number 00665992
Date formed 1960-07-26
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2021-03-31
Account next due 2023-03-20
Latest return 2022-05-31
Return next due 2023-06-14
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-08-20 10:48:58
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ECDERE LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of ECDERE LIMITED

Current Directors
Officer Role Date Appointed
MORRIS LOBENSTEIN
Company Secretary 2011-05-20
KAREN HELENA LOBENSTEIN
Director 2015-10-02
MORRIS LOBENSTEIN
Director 2011-05-20
Previous Officers
Officer Role Date Appointed Date Resigned
JOSEF HEINZ LOBENSTEIN
Director 1992-06-07 2015-06-28
BELLA LOBENSTEIN
Company Secretary 1992-06-07 2011-05-20
BELLA LOBENSTEIN
Director 1995-04-02 2011-05-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KAREN HELENA LOBENSTEIN EMLOW LTD Director 2017-04-05 CURRENT 2017-04-05 Active
KAREN HELENA LOBENSTEIN BLACKFAIR LTD Director 2016-01-28 CURRENT 2016-01-28 Active
KAREN HELENA LOBENSTEIN JAYLOW SUPPLIES LIMITED Director 2015-10-02 CURRENT 1949-01-25 Active
KAREN HELENA LOBENSTEIN BRIDGEHOLT LTD Director 2013-12-30 CURRENT 2013-12-30 Active
KAREN HELENA LOBENSTEIN BELLJOE TZEDOKO LIMITED Director 2011-03-20 CURRENT 1981-05-08 Active
MORRIS LOBENSTEIN EMLOW LTD Director 2017-04-05 CURRENT 2017-04-05 Active
MORRIS LOBENSTEIN POWER ESTATES LIMITED Director 2017-01-17 CURRENT 2017-01-17 Active
MORRIS LOBENSTEIN EZRA UMARPEH LIMITED Director 2016-09-01 CURRENT 1999-03-16 Active
MORRIS LOBENSTEIN CABLE CUTS LTD Director 2016-05-06 CURRENT 2016-05-06 Dissolved 2017-08-01
MORRIS LOBENSTEIN WALTHAM FOREST BUSINESS COMMUNITY INTEREST COMPANY Director 2016-02-17 CURRENT 2008-04-22 Active
MORRIS LOBENSTEIN BLACKFAIR LTD Director 2016-01-28 CURRENT 2016-01-28 Active
MORRIS LOBENSTEIN MARGSTEIN PROPERTY LTD Director 2015-07-14 CURRENT 2015-07-14 Active
MORRIS LOBENSTEIN UOHC PROPERTIES LTD Director 2015-04-27 CURRENT 2015-04-27 Active
MORRIS LOBENSTEIN BRIDGEHOLT LTD Director 2013-12-30 CURRENT 2013-12-30 Active
MORRIS LOBENSTEIN ARGALL PARKING NORTH LIMITED Director 2013-11-01 CURRENT 2013-09-25 Active
MORRIS LOBENSTEIN LONSBOROUGH LIMITED Director 2011-01-12 CURRENT 2011-01-12 Active
MORRIS LOBENSTEIN ARGALL BID LIMITED Director 2007-08-21 CURRENT 2007-08-21 Active
MORRIS LOBENSTEIN JAYLOW SUPPLIES LIMITED Director 1992-07-26 CURRENT 1949-01-25 Active
MORRIS LOBENSTEIN BELLJOE TZEDOKO LIMITED Director 1992-03-29 CURRENT 1981-05-08 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-06-27FIRST GAZETTE notice for voluntary strike-off
2023-06-27GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2023-06-22Voluntary dissolution strike-off suspended
2023-06-22SOAS(A)Voluntary dissolution strike-off suspended
2023-06-14Application to strike the company off the register
2023-06-14STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2023-06-14DS01Application to strike the company off the register
2023-06-14MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2023-06-13Compulsory strike-off action has been suspended
2023-06-13DISS16(SOAS)Compulsory strike-off action has been suspended
2023-05-16GAZ1FIRST GAZETTE notice for compulsory strike-off
2022-12-20Previous accounting period shortened from 27/03/22 TO 26/03/22
2022-12-20AA01Previous accounting period shortened from 27/03/22 TO 26/03/22
2022-05-31CS01CONFIRMATION STATEMENT MADE ON 31/05/22, WITH NO UPDATES
2021-10-12DISS40Compulsory strike-off action has been discontinued
2021-10-11AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-09-11DISS16(SOAS)Compulsory strike-off action has been suspended
2021-08-24GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-06-01CS01CONFIRMATION STATEMENT MADE ON 31/05/21, WITH NO UPDATES
2021-03-23AA01Previous accounting period shortened from 28/03/20 TO 27/03/20
2020-06-05CS01CONFIRMATION STATEMENT MADE ON 31/05/20, WITH NO UPDATES
2019-12-12AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-05-31CS01CONFIRMATION STATEMENT MADE ON 31/05/19, WITH NO UPDATES
2018-09-21AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-01CS01CONFIRMATION STATEMENT MADE ON 31/05/18, WITH NO UPDATES
2017-07-21AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-06-02CS01CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES
2016-09-07AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-31DISS40Compulsory strike-off action has been discontinued
2016-08-30LATEST SOC30/08/16 STATEMENT OF CAPITAL;GBP 100
2016-08-30AR0131/05/16 ANNUAL RETURN FULL LIST
2016-08-23GAZ1FIRST GAZETTE notice for compulsory strike-off
2016-01-18TM01APPOINTMENT TERMINATED, DIRECTOR JOSEF HEINZ LOBENSTEIN
2016-01-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MORRIS LOBENSTEIN / 18/01/2016
2016-01-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MORRIS LOBENSTEIN / 18/01/2016
2016-01-18CH03SECRETARY'S DETAILS CHNAGED FOR MR MORRIS LOBENSTEIN on 2016-01-18
2016-01-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS KAREN HELENA LOBENSTEIN / 18/01/2016
2015-12-07AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-02AP01DIRECTOR APPOINTED MRS KAREN HELENA LOBENSTEIN
2015-06-05LATEST SOC05/06/15 STATEMENT OF CAPITAL;GBP 100
2015-06-05AR0131/05/15 ANNUAL RETURN FULL LIST
2015-03-12AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-18AA01Previous accounting period shortened from 29/03/14 TO 28/03/14
2014-07-17LATEST SOC17/07/14 STATEMENT OF CAPITAL;GBP 100
2014-07-17AR0131/05/14 ANNUAL RETURN FULL LIST
2014-03-17AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-19AA01Previous accounting period shortened from 30/03/13 TO 29/03/13
2013-07-11AR0131/05/13 ANNUAL RETURN FULL LIST
2013-01-08AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-12-27AA01Previous accounting period shortened from 31/03/12 TO 30/03/12
2012-06-20AR0131/05/12 FULL LIST
2011-10-20AA31/03/11 TOTAL EXEMPTION SMALL
2011-06-23AR0131/05/11 FULL LIST
2011-06-23AP01DIRECTOR APPOINTED MR MORRIS LOBENSTEIN
2011-06-23TM01APPOINTMENT TERMINATED, DIRECTOR BELLA LOBENSTEIN
2011-06-23TM02APPOINTMENT TERMINATED, SECRETARY BELLA LOBENSTEIN
2011-06-23AP03SECRETARY APPOINTED MR MORRIS LOBENSTEIN
2011-04-12AA31/03/10 TOTAL EXEMPTION SMALL
2010-06-10AR0131/05/10 FULL LIST
2010-06-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS BELLA LOBENSTEIN / 01/02/2010
2009-09-13AA31/03/09 TOTAL EXEMPTION SMALL
2009-06-11363aRETURN MADE UP TO 31/05/09; FULL LIST OF MEMBERS
2009-02-05AA31/03/08 TOTAL EXEMPTION SMALL
2008-09-08363aRETURN MADE UP TO 31/05/08; FULL LIST OF MEMBERS
2007-11-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-09-10363aRETURN MADE UP TO 31/05/07; FULL LIST OF MEMBERS
2007-02-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-07-10363sRETURN MADE UP TO 31/05/06; FULL LIST OF MEMBERS
2005-08-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-06-08363sRETURN MADE UP TO 31/05/05; FULL LIST OF MEMBERS
2005-02-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-07-27363sRETURN MADE UP TO 07/06/04; FULL LIST OF MEMBERS
2003-09-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-07-25363sRETURN MADE UP TO 07/06/03; FULL LIST OF MEMBERS
2003-02-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-07-06363sRETURN MADE UP TO 07/06/02; FULL LIST OF MEMBERS
2001-07-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2001-07-18363sRETURN MADE UP TO 07/06/01; FULL LIST OF MEMBERS
2000-07-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-06-27363sRETURN MADE UP TO 07/06/00; FULL LIST OF MEMBERS
1999-10-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-07-28363sRETURN MADE UP TO 07/06/99; FULL LIST OF MEMBERS
1998-08-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1998-07-06363sRETURN MADE UP TO 07/06/98; NO CHANGE OF MEMBERS
1997-09-01363sRETURN MADE UP TO 07/06/97; NO CHANGE OF MEMBERS
1997-08-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1996-08-27363sRETURN MADE UP TO 07/06/96; FULL LIST OF MEMBERS
1996-08-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96
1995-09-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95
1995-07-18288NEW DIRECTOR APPOINTED
1995-06-19363sRETURN MADE UP TO 07/06/95; NO CHANGE OF MEMBERS
1994-07-15363sRETURN MADE UP TO 07/06/94; NO CHANGE OF MEMBERS
1994-05-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94
1994-01-18287REGISTERED OFFICE CHANGED ON 18/01/94 FROM: LAWFORD HOUSE ALBERT PLACE LONDON N3 1QA
1993-06-23363xRETURN MADE UP TO 07/06/93; FULL LIST OF MEMBERS
1993-06-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93
1992-07-22363xRETURN MADE UP TO 07/06/92; FULL LIST OF MEMBERS
1992-06-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92
1991-07-04363xRETURN MADE UP TO 07/06/91; FULL LIST OF MEMBERS
1991-06-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91
1991-01-15287REGISTERED OFFICE CHANGED ON 15/01/91 FROM: HILLVIEW HOUSE 1 HALLSWALLE PARADE FINCHLEY RD LONDON NW11 0DL
1990-07-12363RETURN MADE UP TO 07/06/90; FULL LIST OF MEMBERS
1990-05-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90
1989-10-02363RETURN MADE UP TO 14/09/89; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects

68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate



Licences & Regulatory approval
We could not find any licences issued to ECDERE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ECDERE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE 1967-02-16 Outstanding MIDLAND BANK LTD
Creditors
Creditors Due After One Year 2013-03-31 £ 151,892
Creditors Due Within One Year 2013-03-31 £ 166,521
Creditors Due Within One Year 2012-03-31 £ 203,161
Creditors Due Within One Year 2012-03-31 £ 203,161
Creditors Due Within One Year 2011-03-31 £ 202,368

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-03-31
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ECDERE LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-03-31 £ 0
Called Up Share Capital 2012-03-31 £ 0
Cash Bank In Hand 2013-03-31 £ 59,905
Cash Bank In Hand 2012-03-31 £ 290,899
Cash Bank In Hand 2012-03-31 £ 290,899
Cash Bank In Hand 2011-03-31 £ 268,056
Current Assets 2013-03-31 £ 691,432
Current Assets 2012-03-31 £ 537,083
Current Assets 2012-03-31 £ 537,083
Current Assets 2011-03-31 £ 514,240
Debtors 2013-03-31 £ 3,098
Debtors 2012-03-31 £ 60,000
Debtors 2012-03-31 £ 60,000
Debtors 2011-03-31 £ 60,000
Shareholder Funds 2013-03-31 £ 584,104
Shareholder Funds 2012-03-31 £ 543,828
Shareholder Funds 2012-03-31 £ 543,828
Shareholder Funds 2011-03-31 £ 521,001
Tangible Fixed Assets 2013-03-31 £ 211,085
Tangible Fixed Assets 2012-03-31 £ 209,906
Tangible Fixed Assets 2012-03-31 £ 209,906
Tangible Fixed Assets 2011-03-31 £ 209,129

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of ECDERE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ECDERE LIMITED
Trademarks
We have not found any records of ECDERE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ECDERE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as ECDERE LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where ECDERE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ECDERE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ECDERE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.