Company NameE.C.S. Agencies Limited
DirectorsLorraine Gail Keston and Karen Rosann Hyams
Company StatusActive
Company Number00608374
CategoryPrivate Limited Company
Incorporation Date21 July 1958(65 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameMrs Karen Rosann Hyams
NationalityBritish
StatusCurrent
Appointed24 August 1996(38 years, 1 month after company formation)
Appointment Duration27 years, 8 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address1386 London Road
Leigh On Sea
Essex
SS9 2UJ
Director NameLorraine Gail Keston
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed08 September 1996(38 years, 1 month after company formation)
Appointment Duration27 years, 7 months
RoleHousewife
Correspondence Address1386 London Road
Leigh On Sea
Essex
SS9 2UJ
Director NameMrs Karen Rosann Hyams
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed16 September 1997(39 years, 2 months after company formation)
Appointment Duration26 years, 7 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address1386 London Road
Leigh On Sea
Essex
SS9 2UJ
Director NameMr Joseph Gerald Burns
Date of BirthJuly 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed17 September 1991(33 years, 2 months after company formation)
Appointment Duration6 years (resigned 15 September 1997)
RoleFinancier Company Director
Correspondence AddressFlat 9 Searidge
95 Chalkwell Esplanade
Westcliff On Sea
Essex
SS0 8JJ
Director NameMrs Josephine Anne Burns
Date of BirthAugust 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed17 September 1991(33 years, 2 months after company formation)
Appointment Duration4 years, 11 months (resigned 12 August 1996)
RoleCompany Director Secretary
Correspondence AddressFlat 9 Searidge
95 Chalkwell Esplanade
Westcliff-On-Sea
Essex
SS0 8JJ
Secretary NameMrs Josephine Anne Burns
NationalityBritish
StatusResigned
Appointed17 September 1991(33 years, 2 months after company formation)
Appointment Duration4 years, 11 months (resigned 12 August 1996)
RoleCompany Director
Correspondence AddressFlat 9 Searidge
95 Chalkwell Esplanade
Westcliff-On-Sea
Essex
SS0 8JJ
Director NameMr Andrew Darren Samuels
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2001(43 years, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 25 September 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Winifred Close
Arkley
Hertfordshire
EN5 3LR

Location

Registered Address1386 London Road
Leigh On Sea
Essex
SS9 2UJ
RegionEast of England
ConstituencySouthend West
CountyEssex
ParishLeigh-on-Sea
WardWest Leigh
Built Up AreaSouthend-on-Sea
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

5 at £1Alex Keston Protective Trust
5.00%
Ordinary
5 at £1Lee N. Keston
5.00%
Ordinary
5 at £1Matthew N. Keston
5.00%
Ordinary
43 at £1Trustees Of J G Burns Will Trust
43.00%
Ordinary
26 at £1Mrs Karen Rosann Hyams
26.00%
Ordinary
16 at £1Lorraine Gail Keston
16.00%
Ordinary

Financials

Year2014
Net Worth£761,585
Cash£22,476
Current Liabilities£27,850

Accounts

Latest Accounts31 October 2023 (5 months, 4 weeks ago)
Next Accounts Due31 July 2025 (1 year, 3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return17 September 2023 (7 months, 1 week ago)
Next Return Due1 October 2024 (5 months from now)

Filing History

18 September 2023Confirmation statement made on 17 September 2023 with updates (5 pages)
25 January 2023Total exemption full accounts made up to 31 October 2022 (6 pages)
20 September 2022Confirmation statement made on 17 September 2022 with updates (5 pages)
25 January 2022Total exemption full accounts made up to 31 October 2021 (7 pages)
23 September 2021Confirmation statement made on 17 September 2021 with updates (5 pages)
18 June 2021Total exemption full accounts made up to 31 October 2020 (8 pages)
17 September 2020Confirmation statement made on 17 September 2020 with updates (5 pages)
22 May 2020Total exemption full accounts made up to 31 October 2019 (8 pages)
22 October 2019Confirmation statement made on 17 September 2019 with updates (4 pages)
10 June 2019Total exemption full accounts made up to 31 October 2018 (8 pages)
17 September 2018Confirmation statement made on 17 September 2018 with updates (4 pages)
3 May 2018Total exemption full accounts made up to 31 October 2017 (8 pages)
20 September 2017Confirmation statement made on 17 September 2017 with updates (5 pages)
20 September 2017Confirmation statement made on 17 September 2017 with updates (5 pages)
10 March 2017Total exemption small company accounts made up to 31 October 2016 (8 pages)
10 March 2017Total exemption small company accounts made up to 31 October 2016 (8 pages)
27 September 2016Director's details changed for Karen Rosann Hyams on 16 September 2016 (2 pages)
27 September 2016Director's details changed for Lorraine Gail Keston on 16 September 2016 (2 pages)
27 September 2016Director's details changed for Lorraine Gail Keston on 16 September 2016 (2 pages)
27 September 2016Confirmation statement made on 17 September 2016 with updates (5 pages)
27 September 2016Director's details changed for Karen Rosann Hyams on 16 September 2016 (2 pages)
27 September 2016Secretary's details changed for Karen Rosann Hyams on 16 September 2016 (1 page)
27 September 2016Secretary's details changed for Karen Rosann Hyams on 16 September 2016 (1 page)
27 September 2016Confirmation statement made on 17 September 2016 with updates (5 pages)
13 April 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
13 April 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
5 October 2015Annual return made up to 17 September 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 100
(6 pages)
5 October 2015Annual return made up to 17 September 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 100
(6 pages)
13 May 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
13 May 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
9 October 2014Annual return made up to 17 September 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 100
(6 pages)
9 October 2014Annual return made up to 17 September 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 100
(6 pages)
10 April 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
10 April 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
26 September 2013Annual return made up to 17 September 2013 with a full list of shareholders
Statement of capital on 2013-09-26
  • GBP 100
(6 pages)
26 September 2013Annual return made up to 17 September 2013 with a full list of shareholders
Statement of capital on 2013-09-26
  • GBP 100
(6 pages)
23 April 2013Total exemption small company accounts made up to 31 October 2012 (8 pages)
23 April 2013Total exemption small company accounts made up to 31 October 2012 (8 pages)
27 September 2012Annual return made up to 17 September 2012 with a full list of shareholders (6 pages)
27 September 2012Annual return made up to 17 September 2012 with a full list of shareholders (6 pages)
19 April 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
19 April 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
6 October 2011Registered office address changed from Rutland House, 90/92 Baxter Avenue, Southend on Sea Essex SS2 6HZ on 6 October 2011 (1 page)
6 October 2011Registered office address changed from Rutland House, 90/92 Baxter Avenue, Southend on Sea Essex SS2 6HZ on 6 October 2011 (1 page)
6 October 2011Registered office address changed from Rutland House, 90/92 Baxter Avenue, Southend on Sea Essex SS2 6HZ on 6 October 2011 (1 page)
6 October 2011Annual return made up to 17 September 2011 with a full list of shareholders (6 pages)
6 October 2011Annual return made up to 17 September 2011 with a full list of shareholders (6 pages)
2 June 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
2 June 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
30 September 2010Annual return made up to 17 September 2010 with a full list of shareholders (6 pages)
30 September 2010Annual return made up to 17 September 2010 with a full list of shareholders (6 pages)
19 May 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
19 May 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
18 September 2009Return made up to 17/09/09; full list of members (4 pages)
18 September 2009Return made up to 17/09/09; full list of members (4 pages)
22 June 2009Total exemption small company accounts made up to 31 October 2008 (7 pages)
22 June 2009Total exemption small company accounts made up to 31 October 2008 (7 pages)
10 December 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
10 December 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
16 October 2008Return made up to 17/09/08; full list of members (4 pages)
16 October 2008Return made up to 17/09/08; full list of members (4 pages)
31 March 2008Total exemption small company accounts made up to 31 October 2007 (7 pages)
31 March 2008Total exemption small company accounts made up to 31 October 2007 (7 pages)
26 September 2007Return made up to 17/09/07; full list of members (3 pages)
26 September 2007Return made up to 17/09/07; full list of members (3 pages)
5 July 2007Total exemption small company accounts made up to 31 October 2006 (7 pages)
5 July 2007Total exemption small company accounts made up to 31 October 2006 (7 pages)
17 October 2006Registered office changed on 17/10/06 from: 187 london road, southend on sea, essex SS1 1PN (1 page)
17 October 2006Registered office changed on 17/10/06 from: 187 london road, southend on sea, essex SS1 1PN (1 page)
17 October 2006Return made up to 17/09/06; full list of members (3 pages)
17 October 2006Return made up to 17/09/06; full list of members (3 pages)
6 September 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
6 September 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
30 September 2005Return made up to 17/09/05; full list of members (8 pages)
30 September 2005Return made up to 17/09/05; full list of members (8 pages)
5 May 2005Total exemption full accounts made up to 31 October 2004 (10 pages)
5 May 2005Total exemption full accounts made up to 31 October 2004 (10 pages)
10 September 2004Return made up to 17/09/04; full list of members (8 pages)
10 September 2004Return made up to 17/09/04; full list of members (8 pages)
30 June 2004Total exemption full accounts made up to 31 October 2003 (11 pages)
30 June 2004Total exemption full accounts made up to 31 October 2003 (11 pages)
25 October 2003Return made up to 17/09/03; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
25 October 2003Return made up to 17/09/03; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
22 March 2003Total exemption full accounts made up to 31 October 2002 (12 pages)
22 March 2003Total exemption full accounts made up to 31 October 2002 (12 pages)
9 October 2002Return made up to 17/09/02; full list of members (8 pages)
9 October 2002Return made up to 17/09/02; full list of members (8 pages)
10 May 2002Total exemption full accounts made up to 31 October 2001 (13 pages)
10 May 2002Total exemption full accounts made up to 31 October 2001 (13 pages)
6 November 2001New director appointed (3 pages)
6 November 2001New director appointed (3 pages)
6 November 2001Return made up to 17/09/01; full list of members (7 pages)
6 November 2001Return made up to 17/09/01; full list of members (7 pages)
29 May 2001Full accounts made up to 31 October 2000 (12 pages)
29 May 2001Full accounts made up to 31 October 2000 (12 pages)
3 October 2000Return made up to 17/09/00; full list of members (7 pages)
3 October 2000Return made up to 17/09/00; full list of members (7 pages)
5 May 2000Full accounts made up to 31 October 1999 (10 pages)
5 May 2000Full accounts made up to 31 October 1999 (10 pages)
15 September 1999Return made up to 17/09/99; no change of members (4 pages)
15 September 1999Return made up to 17/09/99; no change of members (4 pages)
4 July 1999Full accounts made up to 31 October 1998 (10 pages)
4 July 1999Full accounts made up to 31 October 1998 (10 pages)
7 May 1999Secretary's particulars changed;director's particulars changed (1 page)
7 May 1999Secretary's particulars changed;director's particulars changed (1 page)
21 September 1998Return made up to 17/09/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
21 September 1998Return made up to 17/09/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
22 May 1998Full accounts made up to 31 October 1997 (10 pages)
22 May 1998Full accounts made up to 31 October 1997 (10 pages)
7 October 1997Return made up to 17/09/97; no change of members (4 pages)
7 October 1997Director resigned (1 page)
7 October 1997Director resigned (1 page)
7 October 1997Return made up to 17/09/97; no change of members (4 pages)
22 September 1997New director appointed (2 pages)
22 September 1997New director appointed (2 pages)
21 July 1997Full accounts made up to 31 October 1996 (11 pages)
21 July 1997Full accounts made up to 31 October 1996 (11 pages)
24 September 1996Return made up to 17/09/96; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
24 September 1996Return made up to 17/09/96; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
17 September 1996New director appointed (2 pages)
17 September 1996New director appointed (2 pages)
4 September 1996Secretary resigned;director resigned (1 page)
4 September 1996New secretary appointed (2 pages)
4 September 1996Secretary resigned;director resigned (1 page)
4 September 1996New secretary appointed (2 pages)
21 June 1996Full accounts made up to 31 October 1995 (12 pages)
21 June 1996Full accounts made up to 31 October 1995 (12 pages)
25 September 1995Return made up to 17/09/95; no change of members (4 pages)
25 September 1995Return made up to 17/09/95; no change of members (4 pages)
30 August 1995Accounts for a small company made up to 31 October 1994 (12 pages)
30 August 1995Accounts for a small company made up to 31 October 1994 (12 pages)
21 July 1958Incorporation (17 pages)
21 July 1958Incorporation (17 pages)