Alsemberg (Beersel)
Belgium
Director Name | Belinda Croshaw |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 1995(same day as company formation) |
Role | Secretary |
Correspondence Address | The Avenue Sark Guernsey GY9 0SB |
Director Name | Philip Mark Croshaw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 February 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | The Avenue Sark Guernsey Channel Islands GY9 0SB |
Secretary Name | Philip Mark Croshaw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 February 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | The Avenue Sark Guernsey Channel Islands GY9 0SB |
Director Name | Simon Peter Elmont |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1996(1 year, 7 months after company formation) |
Appointment Duration | 2 years (resigned 20 October 1998) |
Role | Consultant |
Correspondence Address | The Stables La Fregondee Sark GY9 0SB |
Director Name | Philip Clancy |
---|---|
Date of Birth | August 1937 (Born 86 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 May 1998(3 years, 2 months after company formation) |
Appointment Duration | 15 years, 6 months (resigned 22 November 2013) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | 64 Stefton Rochestown Avenue Dun Loaghaire County Dublin Ireland |
Director Name | First Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 February 1995(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Secretary Name | First Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 February 1995(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 May 1998(3 years, 2 months after company formation) |
Appointment Duration | 16 years, 6 months (resigned 07 November 2014) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | etcltd.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 76366677 |
Telephone region | London |
Registered Address | First Floor Kirkland House 11-15 Peterborough Road Harrow Middlesex HA1 2AX |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Greenhill |
Built Up Area | Greater London |
Address Matches | 8 other UK companies use this postal address |
2 at £500 | E.t.c.s. LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £91,668 |
Cash | £54,133 |
Current Liabilities | £1,797 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 28 November 2023 (5 months ago) |
---|---|
Next Return Due | 12 December 2024 (7 months, 2 weeks from now) |
10 March 2024 | Micro company accounts made up to 30 June 2023 (3 pages) |
---|---|
2 December 2023 | Confirmation statement made on 28 November 2023 with no updates (3 pages) |
21 February 2023 | Micro company accounts made up to 30 June 2022 (3 pages) |
30 November 2022 | Confirmation statement made on 28 November 2022 with no updates (3 pages) |
13 June 2022 | Micro company accounts made up to 30 June 2021 (3 pages) |
28 November 2021 | Confirmation statement made on 28 November 2021 with no updates (3 pages) |
28 June 2021 | Micro company accounts made up to 30 June 2020 (4 pages) |
23 December 2020 | Notification of Alfred Arthur Robert Duquesne as a person with significant control on 19 December 2018 (2 pages) |
23 December 2020 | Confirmation statement made on 19 December 2020 with no updates (3 pages) |
23 December 2020 | Notification of Edouard Rene Francois Duquesne as a person with significant control on 21 December 2018 (2 pages) |
23 December 2020 | Cessation of E. T.. C. S.Limited as a person with significant control on 19 December 2018 (1 page) |
22 January 2020 | Micro company accounts made up to 30 June 2019 (4 pages) |
2 January 2020 | Confirmation statement made on 19 December 2019 with no updates (3 pages) |
12 April 2019 | Micro company accounts made up to 30 June 2018 (2 pages) |
19 December 2018 | Confirmation statement made on 19 December 2018 with updates (5 pages) |
13 February 2018 | Confirmation statement made on 6 February 2018 with no updates (3 pages) |
20 October 2017 | Micro company accounts made up to 30 June 2017 (2 pages) |
20 October 2017 | Micro company accounts made up to 30 June 2017 (2 pages) |
8 February 2017 | Confirmation statement made on 6 February 2017 with updates (5 pages) |
8 February 2017 | Confirmation statement made on 6 February 2017 with updates (5 pages) |
21 October 2016 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
21 October 2016 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
7 February 2016 | Annual return made up to 6 February 2016 with a full list of shareholders Statement of capital on 2016-02-07
|
7 February 2016 | Annual return made up to 6 February 2016 with a full list of shareholders Statement of capital on 2016-02-07
|
27 October 2015 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
27 October 2015 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
9 March 2015 | Annual return made up to 6 February 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
9 March 2015 | Annual return made up to 6 February 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
9 March 2015 | Annual return made up to 6 February 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
13 November 2014 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
13 November 2014 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
7 November 2014 | Termination of appointment of Temple Secretaries Limited as a secretary on 7 November 2014 (1 page) |
7 November 2014 | Termination of appointment of Temple Secretaries Limited as a secretary on 7 November 2014 (1 page) |
7 November 2014 | Termination of appointment of Temple Secretaries Limited as a secretary on 7 November 2014 (1 page) |
10 February 2014 | Annual return made up to 6 February 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
10 February 2014 | Annual return made up to 6 February 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
10 February 2014 | Annual return made up to 6 February 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
20 December 2013 | Termination of appointment of Philip Clancy as a director (1 page) |
20 December 2013 | Termination of appointment of Philip Clancy as a director (1 page) |
20 December 2013 | Appointment of Mr Philippe Francois Duquesne as a director (2 pages) |
20 December 2013 | Appointment of Mr Philippe Francois Duquesne as a director (2 pages) |
26 November 2013 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
26 November 2013 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
17 February 2013 | Annual return made up to 6 February 2013 with a full list of shareholders (4 pages) |
17 February 2013 | Annual return made up to 6 February 2013 with a full list of shareholders (4 pages) |
17 February 2013 | Annual return made up to 6 February 2013 with a full list of shareholders (4 pages) |
11 January 2013 | Registered office address changed from Gemana House 33Rd Floor 25 Canada Square London E14 5LQ on 11 January 2013 (1 page) |
11 January 2013 | Registered office address changed from Gemana House 33Rd Floor 25 Canada Square London E14 5LQ on 11 January 2013 (1 page) |
19 October 2012 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
19 October 2012 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
20 February 2012 | Annual return made up to 6 February 2012 with a full list of shareholders (4 pages) |
20 February 2012 | Annual return made up to 6 February 2012 with a full list of shareholders (4 pages) |
20 February 2012 | Annual return made up to 6 February 2012 with a full list of shareholders (4 pages) |
25 November 2011 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
25 November 2011 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
28 March 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
28 March 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
4 March 2011 | Annual return made up to 6 February 2011 with a full list of shareholders (4 pages) |
4 March 2011 | Annual return made up to 6 February 2011 with a full list of shareholders (4 pages) |
4 March 2011 | Annual return made up to 6 February 2011 with a full list of shareholders (4 pages) |
9 March 2010 | Director's details changed for Philip Clancy on 26 February 2010 (2 pages) |
9 March 2010 | Secretary's details changed for Temple Secretaries Limited on 26 February 2010 (2 pages) |
9 March 2010 | Annual return made up to 6 February 2010 with a full list of shareholders (4 pages) |
9 March 2010 | Annual return made up to 6 February 2010 with a full list of shareholders (4 pages) |
9 March 2010 | Secretary's details changed for Temple Secretaries Limited on 26 February 2010 (2 pages) |
9 March 2010 | Director's details changed for Philip Clancy on 26 February 2010 (2 pages) |
9 March 2010 | Annual return made up to 6 February 2010 with a full list of shareholders (4 pages) |
9 February 2010 | Total exemption full accounts made up to 30 June 2009 (11 pages) |
9 February 2010 | Total exemption full accounts made up to 30 June 2009 (11 pages) |
20 March 2009 | Return made up to 06/02/09; full list of members (3 pages) |
20 March 2009 | Return made up to 06/02/09; full list of members (3 pages) |
9 December 2008 | Total exemption full accounts made up to 30 June 2008 (11 pages) |
9 December 2008 | Total exemption full accounts made up to 30 June 2008 (11 pages) |
8 August 2008 | Location of debenture register (1 page) |
8 August 2008 | Location of register of members (1 page) |
8 August 2008 | Registered office changed on 08/08/2008 from gemana house 33RD floor 25 canada square london E14 5LQ (1 page) |
8 August 2008 | Registered office changed on 08/08/2008 from gemana house 33RD floor 25 canada square london E14 5LQ (1 page) |
8 August 2008 | Location of debenture register (1 page) |
8 August 2008 | Return made up to 06/02/08; full list of members (3 pages) |
8 August 2008 | Location of register of members (1 page) |
8 August 2008 | Return made up to 06/02/08; full list of members (3 pages) |
7 August 2008 | Director's change of particulars / philip clancy / 01/01/2008 (1 page) |
7 August 2008 | Director's change of particulars / philip clancy / 01/01/2008 (1 page) |
25 March 2008 | Total exemption full accounts made up to 30 June 2007 (9 pages) |
25 March 2008 | Total exemption full accounts made up to 30 June 2007 (9 pages) |
16 November 2007 | Registered office changed on 16/11/07 from: gemana house 4 warren mews london W1T 6AW (1 page) |
16 November 2007 | Registered office changed on 16/11/07 from: gemana house 4 warren mews london W1T 6AW (1 page) |
5 June 2007 | Total exemption full accounts made up to 30 June 2006 (9 pages) |
5 June 2007 | Total exemption full accounts made up to 30 June 2006 (9 pages) |
3 March 2007 | Return made up to 06/02/07; full list of members (6 pages) |
3 March 2007 | Return made up to 06/02/07; full list of members (6 pages) |
23 May 2006 | Return made up to 06/02/06; full list of members (6 pages) |
23 May 2006 | Return made up to 06/02/06; full list of members (6 pages) |
9 March 2006 | Total exemption full accounts made up to 30 June 2005 (9 pages) |
9 March 2006 | Total exemption full accounts made up to 30 June 2005 (9 pages) |
9 November 2005 | Registered office changed on 09/11/05 from: nightingale house 1-7 fulham high street london SW6 3JH (1 page) |
9 November 2005 | Registered office changed on 09/11/05 from: nightingale house 1-7 fulham high street london SW6 3JH (1 page) |
5 May 2005 | Total exemption full accounts made up to 30 June 2004 (9 pages) |
5 May 2005 | Total exemption full accounts made up to 30 June 2004 (9 pages) |
15 February 2005 | Return made up to 06/02/05; full list of members (6 pages) |
15 February 2005 | Return made up to 06/02/05; full list of members (6 pages) |
23 February 2004 | Return made up to 06/02/04; full list of members (6 pages) |
23 February 2004 | Return made up to 06/02/04; full list of members (6 pages) |
8 December 2003 | Total exemption full accounts made up to 30 June 2003 (10 pages) |
8 December 2003 | Total exemption full accounts made up to 30 June 2003 (10 pages) |
3 April 2003 | Total exemption full accounts made up to 30 June 2002 (10 pages) |
3 April 2003 | Total exemption full accounts made up to 30 June 2002 (10 pages) |
19 February 2003 | Return made up to 06/02/03; full list of members (6 pages) |
19 February 2003 | Return made up to 06/02/03; full list of members (6 pages) |
27 February 2002 | Return made up to 06/02/02; no change of members (6 pages) |
27 February 2002 | Return made up to 06/02/02; no change of members (6 pages) |
1 February 2002 | Total exemption full accounts made up to 30 June 2001 (11 pages) |
1 February 2002 | Total exemption full accounts made up to 30 June 2001 (11 pages) |
26 February 2001 | Return made up to 06/02/01; no change of members (6 pages) |
26 February 2001 | Return made up to 06/02/01; no change of members (6 pages) |
16 November 2000 | Full accounts made up to 30 June 2000 (11 pages) |
16 November 2000 | Full accounts made up to 30 June 2000 (11 pages) |
11 September 2000 | Return made up to 06/02/00; full list of members (6 pages) |
11 September 2000 | Return made up to 06/02/00; full list of members (6 pages) |
20 March 2000 | Full accounts made up to 30 June 1999 (9 pages) |
20 March 2000 | Full accounts made up to 30 June 1999 (9 pages) |
24 August 1999 | Registered office changed on 24/08/99 from: the source house 47 white hart lane london SW13 0PP (1 page) |
24 August 1999 | Registered office changed on 24/08/99 from: the source house 47 white hart lane london SW13 0PP (1 page) |
16 March 1999 | Return made up to 06/02/99; full list of members (6 pages) |
16 March 1999 | Return made up to 06/02/99; full list of members (6 pages) |
4 January 1999 | Full accounts made up to 30 June 1998 (9 pages) |
4 January 1999 | Full accounts made up to 30 June 1998 (9 pages) |
27 October 1998 | Director resigned (1 page) |
27 October 1998 | Director resigned (1 page) |
15 October 1998 | New director appointed (2 pages) |
15 October 1998 | New director appointed (2 pages) |
8 October 1998 | New secretary appointed (2 pages) |
8 October 1998 | Registered office changed on 08/10/98 from: 107 stirling road london N22 5BN (1 page) |
8 October 1998 | New secretary appointed (2 pages) |
8 October 1998 | Registered office changed on 08/10/98 from: 107 stirling road london N22 5BN (1 page) |
24 September 1998 | Secretary resigned (1 page) |
24 September 1998 | Secretary resigned (1 page) |
10 March 1998 | Return made up to 06/02/98; full list of members (6 pages) |
10 March 1998 | Return made up to 06/02/98; full list of members (6 pages) |
4 February 1998 | Full accounts made up to 30 June 1997 (9 pages) |
4 February 1998 | Full accounts made up to 30 June 1997 (9 pages) |
10 March 1997 | Return made up to 06/02/97; full list of members (6 pages) |
10 March 1997 | Return made up to 06/02/97; full list of members (6 pages) |
14 November 1996 | Full accounts made up to 30 June 1996 (11 pages) |
14 November 1996 | Full accounts made up to 30 June 1996 (11 pages) |
27 October 1996 | Registered office changed on 27/10/96 from: suite 10874 72 new bond street london W1Y 9DD (1 page) |
27 October 1996 | Director resigned (1 page) |
27 October 1996 | Registered office changed on 27/10/96 from: suite 10874 72 new bond street london W1Y 9DD (1 page) |
27 October 1996 | New director appointed (3 pages) |
27 October 1996 | New director appointed (3 pages) |
27 October 1996 | Director resigned (1 page) |
1 April 1996 | Return made up to 06/02/96; full list of members (6 pages) |
1 April 1996 | Return made up to 06/02/96; full list of members (6 pages) |
9 October 1995 | Accounting reference date notified as 30/06 (1 page) |
9 October 1995 | Accounting reference date notified as 30/06 (1 page) |
6 February 1995 | Incorporation (15 pages) |
6 February 1995 | Incorporation (15 pages) |