active Qynn Score: 1
Formed in 2001, ECF (GENERAL PARTNER) LIMITED has 7 directors and 1 shareholders. The longest serving directors have been in place for 19 years, however the shortest director appointment lasted for 0 months.
The registered office of the company is currently based at One Coleman Street, London, EC2R 5AA.
STATUS
ACTIVEUPDATED
QYNN SCORE
INCORPORATED
ACCOUNTS DUE
LATEST ACCOUNTS
DIRECTORS
SECRETARIES
SHAREHOLDERS
RESIGNED DIRECTORS
RESIGNED SECRETARIES
One Coleman Street, London, EC2R 5AA
02/10/2007
Current
Shares
Corporate
Financial
Address
Mortgage
Risk
Officers
Miscellaneous
Jan 2011 | Feb 2011 | Mar 2011 | Apr 2011 | May 2011 | Jun 2011 | Jul 2011 | Aug 2011 | Sep 2011 | Oct 2011 | Nov 2011 | Dec 2011 | Jan 2012 | Feb 2012 | Mar 2012 | Apr 2012 | May 2012 | Jun 2012 | Jul 2012 | Aug 2012 | Sep 2012 | Oct 2012 | Nov 2012 | Dec 2012 | Jan 2013 | Feb 2013 | Mar 2013 | Apr 2013 | May 2013 | Jun 2013 | Jul 2013 | Aug 2013 | Sep 2013 | Oct 2013 | Nov 2013 | Dec 2013 | Jan 2014 | Feb 2014 | Mar 2014 | Apr 2014 | May 2014 | Jun 2014 | Jul 2014 | Aug 2014 | Sep 2014 | Oct 2014 | Nov 2014 | Dec 2014 | Jan 2015 | Feb 2015 | Mar 2015 | Apr 2015 | May 2015 | Jun 2015 | Jul 2015 | Aug 2015 | Sep 2015 | Oct 2015 | Nov 2015 | Dec 2015 | Jan 2016 | Feb 2016 | Mar 2016 | Apr 2016 | May 2016 | Jun 2016 | Jul 2016 | Aug 2016 | Sep 2016 | Oct 2016 | Nov 2016 | Dec 2016 | Jan 2017 | Feb 2017 | Mar 2017 | Apr 2017 | May 2017 | Jun 2017 | Jul 2017 | Aug 2017 | Sep 2017 | Oct 2017 | Nov 2017 | Dec 2017 | Jan 2018 | Feb 2018 | Mar 2018 | Apr 2018 | May 2018 | Jun 2018 | Jul 2018 | Aug 2018 | Sep 2018 | Oct 2018 | Nov 2018 | Dec 2018 | Jan 2019 | Feb 2019 | Mar 2019 | Apr 2019 | May 2019 | Jun 2019 | Jul 2019 | Aug 2019 | Sep 2019 | Oct 2019 | Nov 2019 | Dec 2019 | Jan 2020 | Feb 2020 | Mar 2020 | Apr 2020 | May 2020 | Jun 2020 | Jul 2020 | Aug 2020 | Sep 2020 | Oct 2020 | Nov 2020 |
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1
0
1
0
4
0
6
0
0
0
0
0
4
0
0
0
Accounts
Accounts for a small company made up to 31/12/2019
13/11/2020
31/12/2019
Mortgage
Registration of charge 043353310032, created on 30/07/2020
07/08/2020
30/07/2020
Mortgage
Registration of charge 043353310033, created on 30/07/2020
07/08/2020
30/07/2020
Confirmation Statement
Confirmation statement made on 30/05/2020 with updates
04/06/2020
30/05/2020
Mortgage
Registration of charge 043353310031, created on 24/02/2020
06/03/2020
24/02/2020
Mortgage
Registration of charge 043353310030, created on 24/02/2020
28/02/2020
24/02/2020
Mortgage
Registration of charge 043353310029, created on 24/02/2020
28/02/2020
24/02/2020
Officers
Termination of appointment of Sophie Louise Ravenhill White as a director on 17/01/2020
29/01/2020
17/01/2020
Officers
Appointment of Sophie Louise Ravenhill White as a director on 16/01/2020
28/01/2020
16/01/2020
Mortgage
Satisfaction of charge 043353310020 in full
02/12/2019
n/a
Mortgage
Satisfaction of charge 11 in full
02/12/2019
n/a
Mortgage
Satisfaction of charge 043353310019 in full
02/12/2019
n/a
Officers
Directors details changed for Mr. Matthew Ellis Crompton on 28/10/2019
07/11/2019
28/10/2019
Accounts
Accounts for a small company made up to 31/12/2018
20/08/2019
31/12/2018
Confirmation Statement
Confirmation statement made on 30/05/2019 with no updates
03/06/2019
30/05/2019
Accounts
Accounts for a small company made up to 31/12/2017
13/07/2018
31/12/2017
Confirmation Statement
Confirmation statement made on 30/05/2018 with no updates
15/06/2018
30/05/2018
Mortgage
Registration of charge 043353310028, created on 08/12/2017
19/12/2017
08/12/2017
Mortgage
Registration of charge 043353310027, created on 01/11/2017
10/11/2017
01/11/2017
Confirmation Statement
Confirmation statement made on 30/05/2017 with updates
15/06/2017
30/05/2017
Accounts
Full accounts made up to 31/12/2016
13/04/2017
31/12/2016
Officers
Appointment of Mr David Hoyle as a director on 19/01/2017
25/01/2017
19/01/2017
Officers
Termination of appointment of Paul Parry as a director on 22/12/2016
22/12/2016
22/12/2016
Annual Return
Annual return made up to 30/05/2016 with full list of shareholders
16/06/2016
30/05/2016
Accounts
Full accounts made up to 31/12/2015
11/05/2016
31/12/2015
Mortgage
Registration of charge 043353310026, created on 27/11/2015
27/11/2015
27/11/2015
Accounts
Full accounts made up to 31/12/2014
16/06/2015
31/12/2014
Annual Return
Annual return made up to 30/05/2015 with full list of shareholders
02/06/2015
30/05/2015
Officers
Appointment of Mr Gordon Lennie Truman More as a director on 04/09/2014
22/09/2014
04/09/2014
Officers
Termination of appointment of Claire O'shaughnessy as a director on 20/08/2014
20/08/2014
20/08/2014
Mortgage
Registration of charge 043353310024, created on 21/07/2014
24/07/2014
21/07/2014
Mortgage
Registration of charge 043353310025, created on 21/07/2014
24/07/2014
21/07/2014
Mortgage
Registration of charge 043353310023
03/07/2014
n/a
Annual Return
Annual return made up to 30/05/2014 with full list of shareholders
30/05/2014
30/05/2014
Accounts
Full accounts made up to 31/12/2013
08/05/2014
31/12/2013
Mortgage
Registration of charge 043353310021
08/04/2014
n/a
Mortgage
Registration of charge 043353310022
08/04/2014
n/a
Mortgage
Registration of charge 043353310020
03/04/2014
n/a
Mortgage
Registration of charge 043353310019
02/04/2014
n/a
Officers
Appointment of Gareth Blacker as a director
06/12/2013
n/a
Mortgage
Registration of charge 043353310017
14/11/2013
n/a
Mortgage
Registration of charge 043353310018
14/11/2013
n/a
Mortgage
Registration of charge 043353310016
05/11/2013
n/a
Officers
Termination of appointment of Richard Hill as a director
29/08/2013
n/a
Accounts
Full accounts made up to 31/12/2012
21/06/2013
31/12/2012
Annual Return
Annual return made up to 30/05/2013 with full list of shareholders
11/06/2013
30/05/2013
Accounts
Full accounts made up to 31/12/2011
15/06/2012
31/12/2011
Annual Return
Annual return made up to 30/05/2012 with full list of shareholders
31/05/2012
30/05/2012
Officers
Appointment of Mr Paul Alexander Edwards as a director
04/11/2011
n/a
Officers
Termination of appointment of Helen Gordon as a director
28/10/2011
n/a
Annual Return
Annual return made up to 30/05/2011 with full list of shareholders
01/06/2011
30/05/2011
Officers
Appointment of Mrs Claire O'shaughnessy as a director
24/05/2011
n/a
Officers
Termination of appointment of Robin Caven as a director
18/05/2011
n/a
Accounts
Full accounts made up to 31/12/2010
27/04/2011
31/12/2010
Officers
Appointment of Richard Hill as a director
25/02/2011
n/a
Officers
Directors details changed for Paul Parry on 26/01/2011
28/01/2011
26/01/2011
We analyse the performance of the directors of their previous businesses to allow you to decide if you want to increase, or should decrease, the volume of trading you should feel comfortable in electing to do.
Listed below are any appointments within the last two years.
45
Director
16/01/2020
No
Please note the following conditions:
All charts are fully interactive, data can be selected in the EDIT menu or be selecting or deselecting key information within the legend by clicking the field on/off.
outstanding
10/01/2007
n/a
Assignment of a performance bond
Barclays Bank PLC
outstanding
10/01/2007
n/a
Assignment of a development agreement
Barclays Bank PLC
outstanding
10/01/2007
n/a
Legal charge
Barclays Bank PLC
outstanding
10/01/2007
n/a
Deed of charge over credit balances
Barclays Bank PLC
outstanding
10/01/2007
n/a
Deed of charge over credit balances
Barclays Bank PLC
outstanding
09/09/2008
n/a
Debenture
Barclays Bank PLC
outstanding
09/09/2008
n/a
Legal charge
Barclays Bank PLC
outstanding
09/09/2008
n/a
Legal charge
Barclays Bank PLC
outstanding
09/09/2008
n/a
Legal charge
Barclays Bank PLC
outstanding
09/09/2008
n/a
Legal charge
Barclays Bank PLC
outstanding
20/08/2010
n/a
Agreement
Standard Life Investment Funds Limited
fully-satisfied
20/08/2010
n/a
Agreement
Standard Life Investment Funds Limited
outstanding
12/05/2011
n/a
Charge
Barclays Bank PLC
outstanding
12/05/2011
n/a
Legal charge
Barclays Bank PLC
outstanding
20/10/2011
n/a
Legal charge
Barclays Bank PLC
outstanding
20/10/2011
n/a
Charge and assignment
Barclays Bank PLC
outstanding
25/10/2013
n/a
A registered charge
Barclays Bank PLC
outstanding
25/10/2013
n/a
A registered charge
Barclays Bank PLC
outstanding
25/10/2013
n/a
A registered charge
Barclays Bank PLC
outstanding
28/03/2014
n/a
A registered charge
The Greater Manchester Combined Authority
fully-satisfied
28/03/2014
n/a
A registered charge
The Greater Manchester Combined Authority
outstanding
28/03/2014
n/a
A registered charge
Homes and Communities Agency
fully-satisfied
28/03/2014
n/a
A registered charge
Homes and Communities Agency
outstanding
28/03/2014
n/a
A registered charge
Barclays Bank PLC
outstanding
28/03/2014
n/a
A registered charge
Barclays Bank PLC
outstanding
24/06/2014
n/a
A registered charge
Barclays Bank PLC
outstanding
21/07/2014
n/a
A registered charge
Barclays Bank PLC
outstanding
21/07/2014
n/a
A registered charge
Barclays Bank PLC
outstanding
27/11/2015
n/a
A registered charge
Barclays Bank PLC
outstanding
01/11/2017
n/a
A registered charge
Barclays Bank PLC
outstanding
08/12/2017
n/a
A registered charge
Barclays Bank PLC
outstanding
24/02/2020
n/a
A registered charge
Barclays Bank PLC (As Security Agent)
outstanding
24/02/2020
n/a
A registered charge
Barclays Bank PLC (As Security Agent)
outstanding
24/02/2020
n/a
A registered charge
Legal & General Assurance Society Limited
outstanding
30/07/2020
n/a
A registered charge
Barclays Bank PLC as Security Agent
outstanding
30/07/2020
n/a
A registered charge
Barclays Bank PLC as Security Agent
Qynn provides data and insight on all directors, officers and shareholders. Use the drop down below to choose which category you want to know more about. For more information on the directors, simply click their name to be taken to their profile page.
01/01/2002
19 Yrs 1 Mth
n/a
September 1949
01/08/2007
13 Yrs 6 Mths
n/a
April 1961
01/01/2008
13 Yrs 1 Mth
n/a
March 1966
03/11/2011
9 Yrs 3 Mths
n/a
April 1964
07/11/2013
7 Yrs 3 Mths
n/a
September 1965
04/09/2014
6 Yrs 5 Mths
n/a
March 1962
19/01/2017
4 Yrs 1 Mth
n/a
May 1961
29/08/2003
17 Yrs 6 Mths
Director
06/12/2001
18/12/2001
Director
06/12/2001
18/12/2001
Director
06/12/2001
18/12/2001
Secretary
06/12/2001
18/12/2001
Director
16/01/2020
17/01/2020
Director
18/12/2001
15 Yrs
22/12/2016
Director
17/05/2011
3 Yrs 3 Mths
20/08/2014
Director
13/01/2011
2 Yrs 6 Mths
06/08/2013
Director
01/11/2007
3 Yrs 11 Mths
17/10/2011
Director
30/04/2010
1 Yr
17/05/2011
Director
02/09/2010
2 Mths
30/11/2010
Director
01/12/2008
1 Yr 4 Mths
30/04/2010
Director
01/12/2008
1 Yr 4 Mths
05/04/2010
Director
18/12/2001
6 Yrs 11 Mths
01/12/2008
Director
17/01/2006
2 Yrs 10 Mths
01/12/2008
Director
18/12/2001
6 Yrs
31/12/2007
Director
29/08/2003
4 Yrs 1 Mth
04/10/2007
Director
18/12/2001
5 Yrs 7 Mths
01/08/2007
Director
03/06/2004
1 Yr 6 Mths
31/12/2005
Director
15/08/2002
1 Yr 8 Mths
13/05/2004
Director
18/12/2001
1 Yr 8 Mths
29/08/2003
Director
18/12/2001
7 Mths
31/07/2002
Secretary
01/10/2002
10 Mths
29/08/2003
Secretary
18/12/2001
9 Mths
01/10/2002
Legal Person
n/a
06/04/2016
Ownership of shares – More than 25% but not more than 50%
Ownership of voting rights - More than 25% but not more than 50%
Corporate Entity
n/a
06/04/2016
Ownership of shares – More than 25% but not more than 50%
Ownership of voting rights - More than 25% but not more than 50%
Corporate Entity
n/a
06/04/2016
Ownership of shares – More than 25% but not more than 50%
Ownership of voting rights - More than 25% but not more than 50%