Company NameECS Group Of Companies Limited
DirectorsBrett Alexandre Adams and Paul Warren Macatonia
Company StatusActive
Company Number05940845
CategoryPrivate Limited Company
Incorporation Date20 September 2006(17 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Brett Alexandre Adams
Date of BirthJuly 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed20 September 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
Appointed20 September 2006(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address19-20 Bourne Court Southend Road
Woodford Green
Essex
IG8 8HD
Secretary NameMr Gilad Mizrahi
NationalityBritish
StatusResigned
Appointed20 September 2006(same day as company formation)
RoleSecretary
Correspondence AddressEquity House
128-136 High Street
Edgware
Middx
HA8 7TT
Director NameMr Gilad Mizrahi
Date of BirthAugust 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2008(1 year, 3 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, 3 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 NameCompany Directors Limited (Corporation)
StatusResigned
Appointed20 September 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed20 September 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitetelcombs.co.uk

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 600 other UK companies use this postal address

Shareholders

34 at £1Brett Adams
50.75%
Ordinary
33 at £1Paul Macatonia
49.25%
Ordinary

Financials

Year2014
Net Worth£6,993
Cash£2,789
Current Liabilities£35,247

Accounts

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

Returns

Latest Return20 September 2023 (7 months, 1 week ago)
Next Return Due4 October 2024 (5 months, 1 week from now)

Filing History

20 September 2023Confirmation statement made on 20 September 2023 with updates (4 pages)
30 June 2023Unaudited abridged accounts made up to 30 September 2022 (7 pages)
20 September 2022Confirmation statement made on 20 September 2022 with updates (4 pages)
30 June 2022Unaudited abridged accounts made up to 30 September 2021 (7 pages)
29 March 2022Registered office address changed from 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)
7 October 2021Confirmation statement made on 20 September 2021 with no updates (3 pages)
15 August 2021Registered office address changed from Equity House 128-136 High Street Edgware Middx HA8 7TT to Elizabeth House 8th Floor, 54-58 High Street Edgware Middlesex HA8 7TT on 15 August 2021 (1 page)
30 June 2021Total exemption full accounts made up to 30 September 2020 (7 pages)
25 September 2020Confirmation statement made on 20 September 2020 with no updates (3 pages)
22 July 2020Total exemption full accounts made up to 30 September 2019 (7 pages)
24 September 2019Confirmation statement made on 20 September 2019 with no updates (3 pages)
28 June 2019Total exemption full accounts made up to 30 September 2018 (8 pages)
1 October 2018Confirmation statement made on 20 September 2018 with no updates (3 pages)
29 June 2018Total exemption full accounts made up to 30 September 2017 (8 pages)
26 September 2017Notification of Brett Adams as a person with significant control on 6 April 2016 (2 pages)
26 September 2017Notification of Brett Adams as a person with significant control on 26 September 2017 (2 pages)
26 September 2017Confirmation statement made on 20 September 2017 with updates (5 pages)
26 September 2017Notification of Paul Macatonia as a person with significant control on 6 April 2016 (2 pages)
26 September 2017Notification of Paul Macatonia as a person with significant control on 26 September 2017 (2 pages)
26 September 2017Confirmation statement made on 20 September 2017 with updates (5 pages)
30 June 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
30 June 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
11 October 2016Confirmation statement made on 20 September 2016 with updates (7 pages)
11 October 2016Confirmation statement made on 20 September 2016 with updates (7 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
23 September 2015Annual return made up to 20 September 2015 with a full list of shareholders
Statement of capital on 2015-09-23
  • GBP 67
(3 pages)
23 September 2015Annual return made up to 20 September 2015 with a full list of shareholders
Statement of capital on 2015-09-23
  • GBP 67
(3 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
7 October 2014Annual return made up to 20 September 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 67
(3 pages)
7 October 2014Annual return made up to 20 September 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 67
(3 pages)
18 August 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
18 August 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
19 June 2014Purchase of own shares. (3 pages)
19 June 2014Purchase of own shares. (3 pages)
19 June 2014Cancellation of shares. Statement of capital on 24 April 2014
  • GBP 67
(4 pages)
19 June 2014Cancellation of shares. Statement of capital on 24 April 2014
  • GBP 67
(4 pages)
5 December 2013Termination of appointment of Gilad Mizrahi as a director (1 page)
5 December 2013Termination of appointment of Gilad Mizrahi as a secretary (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 secretary (1 page)
8 October 2013Annual return made up to 20 September 2013 with a full list of shareholders (4 pages)
8 October 2013Annual return made up to 20 September 2013 with a full list of shareholders (4 pages)
4 July 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
4 July 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
24 October 2012Annual return made up to 20 September 2012 with a full list of shareholders (5 pages)
24 October 2012Annual return made up to 20 September 2012 with a full list of shareholders (5 pages)
22 June 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
22 June 2012Total exemption small company accounts made up to 30 September 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)
12 October 2011Annual return made up to 20 September 2011 with a full list of shareholders (5 pages)
12 October 2011Annual return made up to 20 September 2011 with a full list of shareholders (5 pages)
3 August 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
3 August 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
6 October 2010Annual return made up to 20 September 2010 with a full list of shareholders (5 pages)
6 October 2010Annual return made up to 20 September 2010 with a full list of shareholders (5 pages)
5 August 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
5 August 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
29 July 2010Director's details changed for Mr Gilad Mizrahi on 1 October 2009 (2 pages)
29 July 2010Secretary's details changed for Mr Gilad Mizrahi on 1 October 2009 (1 page)
29 July 2010Secretary's details changed for Mr Gilad Mizrahi on 1 October 2009 (1 page)
29 July 2010Secretary's details changed for Mr Gilad Mizrahi on 1 October 2009 (1 page)
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 2010Secretary's details changed for Mr Gilad Mizrahi on 1 October 2009 (1 page)
28 July 2010Secretary's details changed for Mr Gilad Mizrahi 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 2010Secretary's details changed for Mr Gilad Mizrahi on 1 October 2009 (1 page)
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)
28 July 2010Director's details changed for Mr David Regan 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 Brett Adams on 1 October 2009 (2 pages)
28 July 2010Director's details changed for Mr Brett Adams on 1 October 2009 (2 pages)
7 October 2009Annual return made up to 20 September 2009 with a full list of shareholders (5 pages)
7 October 2009Annual return made up to 20 September 2009 with a full list of shareholders (5 pages)
22 July 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
22 July 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
3 July 2009Director and secretary's change of particulars / gilad mizrahi / 24/06/2008 (1 page)
3 July 2009Director and secretary's change of particulars / gilad mizrahi / 24/06/2008 (1 page)
6 October 2008Return made up to 20/09/08; full list of members (4 pages)
6 October 2008Return made up to 20/09/08; full list of members (4 pages)
18 July 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
18 July 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
6 May 2008Director appointed mr gilad mizrahi (2 pages)
6 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)
15 November 2007Director's particulars changed (1 page)
15 November 2007Director's particulars changed (1 page)
29 October 2007Return made up to 20/09/07; full list of members (5 pages)
29 October 2007Return made up to 20/09/07; full list of members (5 pages)
29 October 2007Registered office changed on 29/10/07 from: the gatehouse 784-788 high road tottenham london N17 0DA (1 page)
29 October 2007Registered office changed on 29/10/07 from: the gatehouse 784-788 high road tottenham london N17 0DA (1 page)
4 October 2006New director appointed (2 pages)
4 October 2006New secretary appointed (2 pages)
4 October 2006Ad 20/09/06--------- £ si 98@1=98 £ ic 1/99 (2 pages)
4 October 2006New director appointed (2 pages)
4 October 2006New director appointed (2 pages)
4 October 2006New director appointed (2 pages)
4 October 2006Ad 20/09/06--------- £ si 98@1=98 £ ic 1/99 (2 pages)
4 October 2006New secretary appointed (2 pages)
28 September 2006Director resigned (1 page)
28 September 2006Director resigned (1 page)
28 September 2006Secretary resigned (1 page)
28 September 2006Secretary resigned (1 page)
20 September 2006Incorporation (16 pages)
20 September 2006Incorporation (16 pages)