Company NameElucidate Contractor Services (ECS) Limited
DirectorsPaul Warren Macatonia and Brett Alexandre Adams
Company StatusActive
Company Number05856839
CategoryPrivate Limited Company
Incorporation Date23 June 2006(17 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Secretary NameMr Brett Alexandre Adams
NationalityBritish
StatusCurrent
Appointed23 June 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19-20 Bourne Court Southend Road
Woodford Green
Essex
IG8 8HD
Director NameMr Paul Warren Macatonia
Date of BirthAugust 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed26 June 2006(3 days after company formation)
Appointment Duration17 years, 10 months
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address19-20 Bourne Court Southend Road
Woodford Green
Essex
IG8 8HD
Director NameMr Brett Alexandre Adams
Date of BirthJuly 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed02 January 2008(1 year, 6 months after company formation)
Appointment Duration16 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19-20 Bourne Court Southend Road
Woodford Green
Essex
IG8 8HD
Director NameMr Gilad Mizrahi
Date of BirthAugust 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2008(1 year, 6 months after company formation)
Appointment Duration5 years, 9 months (resigned 30 September 2013)
RoleCompany Director
Correspondence AddressEquity House, 128-136 High
Street, Edgware
Middx
HA8 7TT
Director NameMr David Charles Regan
Date of BirthNovember 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2008(1 year, 6 months after company formation)
Appointment Duration3 years, 8 months (resigned 21 September 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEquity House, 128-136 High
Street, Edgware
Middx
HA8 7TT
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed23 June 2006(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed23 June 2006(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Contact

Websitewww.ecs-corporate.com/
Telephone0845 6000207
Telephone regionUnknown

Location

Registered Address19-20 Bourne Court Southend Road
Woodford Green
Essex
IG8 8HD
RegionLondon
ConstituencyIlford North
CountyGreater London
WardClayhall
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Shareholders

100 at £1Ecs Group Of Companies LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£265,239
Cash£106,488
Current Liabilities£439,389

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 September

Returns

Latest Return12 August 2023 (8 months, 1 week ago)
Next Return Due26 August 2024 (4 months, 1 week from now)

Filing History

14 August 2023Confirmation statement made on 12 August 2023 with updates (4 pages)
30 June 2023Unaudited abridged accounts made up to 30 September 2022 (10 pages)
12 August 2022Confirmation statement made on 12 August 2022 with updates (4 pages)
30 June 2022Unaudited abridged accounts made up to 30 September 2021 (9 pages)
29 March 2022Registered 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 2021Confirmation statement made on 12 August 2021 with no updates (3 pages)
15 August 2021Registered 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 2021Total exemption full accounts made up to 30 September 2020 (10 pages)
18 August 2020Confirmation statement made on 12 August 2020 with no updates (3 pages)
22 July 2020Total exemption full accounts made up to 30 September 2019 (10 pages)
20 August 2019Confirmation statement made on 12 August 2019 with no updates (3 pages)
28 June 2019Total exemption full accounts made up to 30 September 2018 (9 pages)
21 August 2018Confirmation statement made on 12 August 2018 with no updates (3 pages)
29 June 2018Total exemption full accounts made up to 30 September 2017 (10 pages)
4 September 2017Confirmation statement made on 12 August 2017 with updates (5 pages)
4 September 2017Notification of Ecs Group of Companies Limited as a person with significant control on 6 April 2016 (2 pages)
4 September 2017Notification of Ecs Group of Companies Limited as a person with significant control on 4 September 2017 (2 pages)
4 September 2017Confirmation statement made on 12 August 2017 with updates (5 pages)
30 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
30 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
25 August 2016Confirmation statement made on 12 August 2016 with updates (6 pages)
25 August 2016Confirmation statement made on 12 August 2016 with updates (6 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
12 April 2016Registered 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 2016Registered 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 2015Annual return made up to 12 August 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 100
(4 pages)
25 August 2015Annual return made up to 12 August 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 100
(4 pages)
30 July 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
30 July 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
2 September 2014Annual return made up to 12 August 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 100
(4 pages)
2 September 2014Annual return made up to 12 August 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 100
(4 pages)
18 August 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
18 August 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
17 December 2013Registered office address changed from Equity House, 128-136 High Street, Edgware Middx HA8 7TT on 17 December 2013 (1 page)
17 December 2013Registered office address changed from Equity House, 128-136 High Street, Edgware Middx HA8 7TT on 17 December 2013 (1 page)
5 December 2013Termination of appointment of Gilad Mizrahi as a director (1 page)
5 December 2013Termination of appointment of Gilad Mizrahi as a director (1 page)
21 August 2013Annual return made up to 12 August 2013 with a full list of shareholders
Statement of capital on 2013-08-21
  • GBP 100
(4 pages)
21 August 2013Annual return made up to 12 August 2013 with a full list of shareholders
Statement of capital on 2013-08-21
  • GBP 100
(4 pages)
4 July 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
4 July 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
15 August 2012Annual return made up to 12 August 2012 with a full list of shareholders (4 pages)
15 August 2012Annual return made up to 12 August 2012 with a full list of shareholders (4 pages)
18 July 2012Current accounting period extended from 30 June 2012 to 30 September 2012 (1 page)
18 July 2012Current accounting period extended from 30 June 2012 to 30 September 2012 (1 page)
2 May 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
2 May 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
24 April 2012Termination of appointment of David Regan as a director (1 page)
24 April 2012Termination of appointment of David Regan as a director (1 page)
8 September 2011Annual return made up to 12 August 2011 with a full list of shareholders (4 pages)
8 September 2011Annual return made up to 12 August 2011 with a full list of shareholders (4 pages)
5 April 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
5 April 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
19 August 2010Annual return made up to 12 August 2010 with a full list of shareholders (4 pages)
19 August 2010Annual return made up to 12 August 2010 with a full list of shareholders (4 pages)
3 August 2010Annual return made up to 23 June 2010 with a full list of shareholders (5 pages)
3 August 2010Annual return made up to 23 June 2010 with a full list of shareholders (5 pages)
29 July 2010Director's details changed for Mr Gilad Mizrahi on 1 October 2009 (2 pages)
29 July 2010Director's details changed for Mr Gilad Mizrahi on 1 October 2009 (2 pages)
29 July 2010Director's details changed for Mr Gilad Mizrahi on 1 October 2009 (2 pages)
28 July 2010Director's details changed for Mr David Regan on 1 October 2009 (2 pages)
28 July 2010Director's details changed for Mr Paul Macatonia on 1 October 2009 (2 pages)
28 July 2010Director's details changed for Mr David Regan on 1 October 2009 (2 pages)
28 July 2010Secretary's details changed for Mr Brett Adams on 1 October 2009 (1 page)
28 July 2010Secretary's details changed for Mr Brett Adams on 1 October 2009 (1 page)
28 July 2010Secretary's details changed for Mr Brett Adams on 1 October 2009 (1 page)
28 July 2010Director's details changed for Mr David Regan on 1 October 2009 (2 pages)
28 July 2010Director's details changed for Mr Brett Adams on 1 October 2009 (2 pages)
28 July 2010Director's details changed for Mr Brett Adams on 1 October 2009 (2 pages)
28 July 2010Director's details changed for Mr Brett Adams on 1 October 2009 (2 pages)
28 July 2010Director's details changed for Mr Paul Macatonia on 1 October 2009 (2 pages)
28 July 2010Director's details changed for Mr Paul Macatonia on 1 October 2009 (2 pages)
6 April 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
6 April 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
13 July 2009Return made up to 23/06/09; full list of members (4 pages)
13 July 2009Return made up to 23/06/09; full list of members (4 pages)
3 July 2009Director's change of particulars / gilad mizrahi / 24/06/2008 (1 page)
3 July 2009Director's change of particulars / gilad mizrahi / 24/06/2008 (1 page)
17 June 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
17 June 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
1 July 2008Return made up to 23/06/08; full list of members (4 pages)
1 July 2008Return made up to 23/06/08; full list of members (4 pages)
8 May 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
8 May 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
2 May 2008Director appointed mr gilad mizrahi (2 pages)
2 May 2008Director appointed mr brett adams (2 pages)
2 May 2008Director appointed mr brett adams (2 pages)
2 May 2008Director appointed mr gilad mizrahi (2 pages)
2 May 2008Director appointed mr david regan (2 pages)
2 May 2008Director appointed mr david regan (2 pages)
2 October 2007Return made up to 23/06/07; full list of members (3 pages)
2 October 2007Return made up to 23/06/07; full list of members (3 pages)
1 October 2007Registered office changed on 01/10/07 from: the gatehouse 784-788 high road tottenham london N17 0DA (1 page)
1 October 2007Registered office changed on 01/10/07 from: the gatehouse 784-788 high road tottenham london N17 0DA (1 page)
26 October 2006New secretary appointed (1 page)
26 October 2006New secretary appointed (1 page)
25 October 2006New secretary appointed (1 page)
25 October 2006New secretary appointed (1 page)
4 October 2006Ad 26/06/06--------- £ si 98@1=98 £ ic 2/100 (2 pages)
4 October 2006Registered office changed on 04/10/06 from: aims accountants 56 thrale road london SW16 1NY (1 page)
4 October 2006Ad 26/06/06--------- £ si 98@1=98 £ ic 2/100 (2 pages)
4 October 2006Registered office changed on 04/10/06 from: aims accountants 56 thrale road london SW16 1NY (1 page)
20 July 2006New director appointed (2 pages)
20 July 2006New director appointed (2 pages)
30 June 2006Director resigned (1 page)
30 June 2006Secretary resigned (1 page)
30 June 2006Director resigned (1 page)
30 June 2006Secretary resigned (1 page)
23 June 2006Incorporation (6 pages)
23 June 2006Incorporation (6 pages)