Woodford Green
Essex
IG8 8HD
Director Name | Mr Paul Warren Macatonia |
---|---|
Date of Birth | August 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 June 2006(3 days after company formation) |
Appointment Duration | 17 years, 10 months |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD |
Director Name | Mr Brett Alexandre Adams |
---|---|
Date of Birth | July 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 January 2008(1 year, 6 months after company formation) |
Appointment Duration | 16 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD |
Director Name | Mr Gilad Mizrahi |
---|---|
Date of Birth | August 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 2008(1 year, 6 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 30 September 2013) |
Role | Company Director |
Correspondence Address | Equity House, 128-136 High Street, Edgware Middx HA8 7TT |
Director Name | Mr David Charles Regan |
---|---|
Date of Birth | November 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 2008(1 year, 6 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 21 September 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Equity House, 128-136 High Street, Edgware Middx HA8 7TT |
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 June 2006(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 June 2006(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Website | www.ecs-corporate.com/ |
---|---|
Telephone | 0845 6000207 |
Telephone region | Unknown |
Registered Address | 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD |
---|---|
Region | London |
Constituency | Ilford North |
County | Greater London |
Ward | Clayhall |
Built Up Area | Greater London |
Address Matches | Over 400 other UK companies use this postal address |
100 at £1 | Ecs Group Of Companies LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£265,239 |
Cash | £106,488 |
Current Liabilities | £439,389 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 September |
Latest Return | 12 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 26 August 2024 (4 months, 1 week from now) |
14 August 2023 | Confirmation statement made on 12 August 2023 with updates (4 pages) |
---|---|
30 June 2023 | Unaudited abridged accounts made up to 30 September 2022 (10 pages) |
12 August 2022 | Confirmation statement made on 12 August 2022 with updates (4 pages) |
30 June 2022 | Unaudited abridged accounts made up to 30 September 2021 (9 pages) |
29 March 2022 | Registered office address changed from C/O Elliot, Woolfe & Rose, Elizabeth House 8th Floor, 54-58 High Street Edgware Middlesex HA8 7TT United Kingdom to 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD on 29 March 2022 (1 page) |
15 September 2021 | Confirmation statement made on 12 August 2021 with no updates (3 pages) |
15 August 2021 | Registered office address changed from C/O Messrs Elliot Woolfe & Rose Equity House, 128-136 High Street Edgware Middx HA8 7TT United Kingdom to C/O Elliot, Woolfe & Rose, Elizabeth House 8th Floor, 54-58 High Street Edgware Middlesex HA8 7TT on 15 August 2021 (1 page) |
29 June 2021 | Total exemption full accounts made up to 30 September 2020 (10 pages) |
18 August 2020 | Confirmation statement made on 12 August 2020 with no updates (3 pages) |
22 July 2020 | Total exemption full accounts made up to 30 September 2019 (10 pages) |
20 August 2019 | Confirmation statement made on 12 August 2019 with no updates (3 pages) |
28 June 2019 | Total exemption full accounts made up to 30 September 2018 (9 pages) |
21 August 2018 | Confirmation statement made on 12 August 2018 with no updates (3 pages) |
29 June 2018 | Total exemption full accounts made up to 30 September 2017 (10 pages) |
4 September 2017 | Confirmation statement made on 12 August 2017 with updates (5 pages) |
4 September 2017 | Notification of Ecs Group of Companies Limited as a person with significant control on 6 April 2016 (2 pages) |
4 September 2017 | Notification of Ecs Group of Companies Limited as a person with significant control on 4 September 2017 (2 pages) |
4 September 2017 | Confirmation statement made on 12 August 2017 with updates (5 pages) |
30 June 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
30 June 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
25 August 2016 | Confirmation statement made on 12 August 2016 with updates (6 pages) |
25 August 2016 | Confirmation statement made on 12 August 2016 with updates (6 pages) |
30 June 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
30 June 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
12 April 2016 | Registered office address changed from Jubilee House 3 the Drive Great Warley Brentwood Essex CM13 3FR to C/O Messrs Elliot Woolfe & Rose Equity House, 128-136 High Street Edgware Middx HA8 7TT on 12 April 2016 (1 page) |
12 April 2016 | Registered office address changed from Jubilee House 3 the Drive Great Warley Brentwood Essex CM13 3FR to C/O Messrs Elliot Woolfe & Rose Equity House, 128-136 High Street Edgware Middx HA8 7TT on 12 April 2016 (1 page) |
25 August 2015 | Annual return made up to 12 August 2015 with a full list of shareholders Statement of capital on 2015-08-25
|
25 August 2015 | Annual return made up to 12 August 2015 with a full list of shareholders Statement of capital on 2015-08-25
|
30 July 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
30 July 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
2 September 2014 | Annual return made up to 12 August 2014 with a full list of shareholders Statement of capital on 2014-09-02
|
2 September 2014 | Annual return made up to 12 August 2014 with a full list of shareholders Statement of capital on 2014-09-02
|
18 August 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
18 August 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
17 December 2013 | Registered office address changed from Equity House, 128-136 High Street, Edgware Middx HA8 7TT on 17 December 2013 (1 page) |
17 December 2013 | Registered office address changed from Equity House, 128-136 High Street, Edgware Middx HA8 7TT on 17 December 2013 (1 page) |
5 December 2013 | Termination of appointment of Gilad Mizrahi as a director (1 page) |
5 December 2013 | Termination of appointment of Gilad Mizrahi as a director (1 page) |
21 August 2013 | Annual return made up to 12 August 2013 with a full list of shareholders Statement of capital on 2013-08-21
|
21 August 2013 | Annual return made up to 12 August 2013 with a full list of shareholders Statement of capital on 2013-08-21
|
4 July 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
4 July 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
15 August 2012 | Annual return made up to 12 August 2012 with a full list of shareholders (4 pages) |
15 August 2012 | Annual return made up to 12 August 2012 with a full list of shareholders (4 pages) |
18 July 2012 | Current accounting period extended from 30 June 2012 to 30 September 2012 (1 page) |
18 July 2012 | Current accounting period extended from 30 June 2012 to 30 September 2012 (1 page) |
2 May 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
2 May 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
24 April 2012 | Termination of appointment of David Regan as a director (1 page) |
24 April 2012 | Termination of appointment of David Regan as a director (1 page) |
8 September 2011 | Annual return made up to 12 August 2011 with a full list of shareholders (4 pages) |
8 September 2011 | Annual return made up to 12 August 2011 with a full list of shareholders (4 pages) |
5 April 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
5 April 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
19 August 2010 | Annual return made up to 12 August 2010 with a full list of shareholders (4 pages) |
19 August 2010 | Annual return made up to 12 August 2010 with a full list of shareholders (4 pages) |
3 August 2010 | Annual return made up to 23 June 2010 with a full list of shareholders (5 pages) |
3 August 2010 | Annual return made up to 23 June 2010 with a full list of shareholders (5 pages) |
29 July 2010 | Director's details changed for Mr Gilad Mizrahi on 1 October 2009 (2 pages) |
29 July 2010 | Director's details changed for Mr Gilad Mizrahi on 1 October 2009 (2 pages) |
29 July 2010 | Director's details changed for Mr Gilad Mizrahi on 1 October 2009 (2 pages) |
28 July 2010 | Director's details changed for Mr David Regan on 1 October 2009 (2 pages) |
28 July 2010 | Director's details changed for Mr Paul Macatonia on 1 October 2009 (2 pages) |
28 July 2010 | Director's details changed for Mr David Regan on 1 October 2009 (2 pages) |
28 July 2010 | Secretary's details changed for Mr Brett Adams on 1 October 2009 (1 page) |
28 July 2010 | Secretary's details changed for Mr Brett Adams on 1 October 2009 (1 page) |
28 July 2010 | Secretary's details changed for Mr Brett Adams on 1 October 2009 (1 page) |
28 July 2010 | Director's details changed for Mr David Regan on 1 October 2009 (2 pages) |
28 July 2010 | Director's details changed for Mr Brett Adams on 1 October 2009 (2 pages) |
28 July 2010 | Director's details changed for Mr Brett Adams on 1 October 2009 (2 pages) |
28 July 2010 | Director's details changed for Mr Brett Adams on 1 October 2009 (2 pages) |
28 July 2010 | Director's details changed for Mr Paul Macatonia on 1 October 2009 (2 pages) |
28 July 2010 | Director's details changed for Mr Paul Macatonia on 1 October 2009 (2 pages) |
6 April 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
6 April 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
13 July 2009 | Return made up to 23/06/09; full list of members (4 pages) |
13 July 2009 | Return made up to 23/06/09; full list of members (4 pages) |
3 July 2009 | Director's change of particulars / gilad mizrahi / 24/06/2008 (1 page) |
3 July 2009 | Director's change of particulars / gilad mizrahi / 24/06/2008 (1 page) |
17 June 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
17 June 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
1 July 2008 | Return made up to 23/06/08; full list of members (4 pages) |
1 July 2008 | Return made up to 23/06/08; full list of members (4 pages) |
8 May 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
8 May 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
2 May 2008 | Director appointed mr gilad mizrahi (2 pages) |
2 May 2008 | Director appointed mr brett adams (2 pages) |
2 May 2008 | Director appointed mr brett adams (2 pages) |
2 May 2008 | Director appointed mr gilad mizrahi (2 pages) |
2 May 2008 | Director appointed mr david regan (2 pages) |
2 May 2008 | Director appointed mr david regan (2 pages) |
2 October 2007 | Return made up to 23/06/07; full list of members (3 pages) |
2 October 2007 | Return made up to 23/06/07; full list of members (3 pages) |
1 October 2007 | Registered office changed on 01/10/07 from: the gatehouse 784-788 high road tottenham london N17 0DA (1 page) |
1 October 2007 | Registered office changed on 01/10/07 from: the gatehouse 784-788 high road tottenham london N17 0DA (1 page) |
26 October 2006 | New secretary appointed (1 page) |
26 October 2006 | New secretary appointed (1 page) |
25 October 2006 | New secretary appointed (1 page) |
25 October 2006 | New secretary appointed (1 page) |
4 October 2006 | Ad 26/06/06--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
4 October 2006 | Registered office changed on 04/10/06 from: aims accountants 56 thrale road london SW16 1NY (1 page) |
4 October 2006 | Ad 26/06/06--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
4 October 2006 | Registered office changed on 04/10/06 from: aims accountants 56 thrale road london SW16 1NY (1 page) |
20 July 2006 | New director appointed (2 pages) |
20 July 2006 | New director appointed (2 pages) |
30 June 2006 | Director resigned (1 page) |
30 June 2006 | Secretary resigned (1 page) |
30 June 2006 | Director resigned (1 page) |
30 June 2006 | Secretary resigned (1 page) |
23 June 2006 | Incorporation (6 pages) |
23 June 2006 | Incorporation (6 pages) |