Magnet Road
Grays
Essex
RM20 4DN
Secretary Name | Mr Christopher John Long |
---|---|
Nationality | British |
Status | Current |
Appointed | 09 April 1991(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Ec Group Europa Park Magnet Road Grays Essex RM20 4DN |
Director Name | Mrs Karen Joy Long |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 September 2018(27 years, 5 months after company formation) |
Appointment Duration | 5 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ec Group Europa Park Magnet Road Grays Essex RM20 4DN |
Director Name | Mr Alexander Edmund Long |
---|---|
Date of Birth | November 1986 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 August 2019(28 years, 4 months after company formation) |
Appointment Duration | 4 years, 8 months |
Role | Investment Banker |
Country of Residence | United States |
Correspondence Address | Ec Group Europa Park Magnet Road Grays Essex RM20 4DN |
Director Name | Mr Edward Anthony Long |
---|---|
Date of Birth | June 1989 (Born 34 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 August 2019(28 years, 4 months after company formation) |
Appointment Duration | 4 years, 8 months |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Ec Group Europa Park Magnet Road Grays Essex RM20 4DN |
Director Name | Norman Edmund Long |
---|---|
Date of Birth | April 1926 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | Highfields Farm Lamberhurst Kent TN3 8BN |
Director Name | Norman Edmund Long |
---|---|
Date of Birth | April 1926 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | Highfields Farm Lamberhurst Kent TN3 8BN |
Director Name | Ms Patricia Anne Curtis Wengraf |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 1991(4 weeks, 1 day after company formation) |
Appointment Duration | 9 years, 5 months (resigned 09 October 2000) |
Role | Art Dealer |
Country of Residence | United Kingdom |
Correspondence Address | 1 South Eaton Place London SW1W 9ES |
Director Name | John Reginald Long |
---|---|
Date of Birth | June 1915 (Born 108 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 1991(1 month, 2 weeks after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 September 1992) |
Role | Company Director |
Correspondence Address | White House Fawkham Dartford Kent DA3 8NJ |
Director Name | Jacqueline Eve Curtis Casadella |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 1995(4 years, 7 months after company formation) |
Appointment Duration | 23 years, 7 months (resigned 14 June 2019) |
Role | Company Director |
Country of Residence | Spain |
Correspondence Address | Ec Group Europa Park Magnet Road Grays Essex RM20 4DN |
Director Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 April 1991(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 April 1991(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Website | ecgroup.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01375 484555 |
Telephone region | Grays Thurrock |
Registered Address | Ec Group Europa Park Magnet Road Grays Essex RM20 4DN |
---|---|
Region | East of England |
Constituency | Thurrock |
County | Essex |
Ward | West Thurrock and South Stifford |
Built Up Area | Grays |
Address Matches | 3 other UK companies use this postal address |
500k at £1 | Norman Edmund Long 89.29% Redeemable Preference |
---|---|
40k at £1 | Christopher John Long 7.14% Ordinary |
20k at £1 | Nigel Reese & Alex Maria Wengraf 3.57% Ordinary |
Year | 2014 |
---|---|
Turnover | £3,534,129 |
Gross Profit | £1,168,823 |
Net Worth | £5,800,482 |
Cash | £1,134,226 |
Current Liabilities | £1,382,859 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 9 April 2023 (1 year ago) |
---|---|
Next Return Due | 23 April 2024 (2 days from now) |
23 May 2019 | Delivered on: 24 May 2019 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
---|---|
18 February 2019 | Delivered on: 18 February 2019 Persons entitled: Llodys Bank PLC Classification: A registered charge Particulars: None. Outstanding |
17 November 2020 | Group of companies' accounts made up to 31 March 2020 (35 pages) |
---|---|
15 August 2020 | Statement of capital on 31 July 2020
|
28 April 2020 | Statement of capital on 28 February 2020
|
28 April 2020 | Confirmation statement made on 9 April 2020 with updates (5 pages) |
20 March 2020 | Cessation of Jacqueline Eve Curtis Casadella as a person with significant control on 14 June 2019 (1 page) |
5 October 2019 | Group of companies' accounts made up to 31 March 2019 (34 pages) |
15 August 2019 | Appointment of Mr Edward Anthony Long as a director on 15 August 2019 (2 pages) |
15 August 2019 | Appointment of Mr Alexander Edmund Long as a director on 15 August 2019 (2 pages) |
15 August 2019 | Director's details changed for Mr Edward Anthony Long on 15 August 2019 (2 pages) |
30 July 2019 | Cancellation of shares. Statement of capital on 14 June 2019
|
30 July 2019 | Statement of capital on 30 July 2019
|
29 July 2019 | Termination of appointment of Jacqueline Eve Curtis Casadella as a director on 14 June 2019 (1 page) |
15 July 2019 | Purchase of own shares. (3 pages) |
10 July 2019 | Resolutions
|
10 July 2019 | Statement by Directors (1 page) |
10 July 2019 | Resolutions
|
10 July 2019 | Solvency Statement dated 14/06/19 (1 page) |
24 May 2019 | Registration of charge 025995780002, created on 23 May 2019 (30 pages) |
10 April 2019 | Confirmation statement made on 9 April 2019 with updates (4 pages) |
18 February 2019 | Registration of charge 025995780001, created on 18 February 2019 (43 pages) |
25 September 2018 | Group of companies' accounts made up to 31 March 2018 (35 pages) |
20 September 2018 | Appointment of Mrs Karen Joy Long as a director on 17 September 2018 (2 pages) |
20 July 2018 | Statement of capital on 5 July 2018
|
9 April 2018 | Confirmation statement made on 9 April 2018 with no updates (3 pages) |
31 October 2017 | Group of companies' accounts made up to 31 March 2017 (30 pages) |
31 October 2017 | Group of companies' accounts made up to 31 March 2017 (30 pages) |
20 April 2017 | Confirmation statement made on 9 April 2017 with updates (7 pages) |
20 April 2017 | Confirmation statement made on 9 April 2017 with updates (7 pages) |
21 December 2016 | Group of companies' accounts made up to 31 March 2016 (30 pages) |
21 December 2016 | Group of companies' accounts made up to 31 March 2016 (30 pages) |
11 April 2016 | Annual return made up to 9 April 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
11 April 2016 | Annual return made up to 9 April 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
14 November 2015 | Group of companies' accounts made up to 31 March 2015 (25 pages) |
14 November 2015 | Group of companies' accounts made up to 31 March 2015 (25 pages) |
13 April 2015 | Annual return made up to 9 April 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
13 April 2015 | Annual return made up to 9 April 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
13 April 2015 | Annual return made up to 9 April 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
20 October 2014 | Group of companies' accounts made up to 31 March 2014 (24 pages) |
20 October 2014 | Group of companies' accounts made up to 31 March 2014 (24 pages) |
9 July 2014 | Statement of capital following an allotment of shares on 30 June 2014
|
9 July 2014 | Statement of capital following an allotment of shares on 30 June 2014
|
16 June 2014 | Particulars of variation of rights attached to shares (2 pages) |
16 June 2014 | Particulars of variation of rights attached to shares (2 pages) |
2 June 2014 | Resolutions
|
2 June 2014 | Statement of company's objects (2 pages) |
2 June 2014 | Resolutions
|
2 June 2014 | Statement of company's objects (2 pages) |
14 April 2014 | Annual return made up to 9 April 2014 with a full list of shareholders (4 pages) |
14 April 2014 | Annual return made up to 9 April 2014 with a full list of shareholders (4 pages) |
14 April 2014 | Annual return made up to 9 April 2014 with a full list of shareholders (4 pages) |
26 September 2013 | Group of companies' accounts made up to 31 March 2013 (23 pages) |
26 September 2013 | Group of companies' accounts made up to 31 March 2013 (23 pages) |
26 April 2013 | Annual return made up to 9 April 2013 with a full list of shareholders (4 pages) |
26 April 2013 | Annual return made up to 9 April 2013 with a full list of shareholders (4 pages) |
26 April 2013 | Annual return made up to 9 April 2013 with a full list of shareholders (4 pages) |
3 January 2013 | Group of companies' accounts made up to 31 March 2012 (23 pages) |
3 January 2013 | Group of companies' accounts made up to 31 March 2012 (23 pages) |
11 April 2012 | Annual return made up to 9 April 2012 with a full list of shareholders (3 pages) |
11 April 2012 | Annual return made up to 9 April 2012 with a full list of shareholders (3 pages) |
11 April 2012 | Annual return made up to 9 April 2012 with a full list of shareholders (3 pages) |
29 December 2011 | Group of companies' accounts made up to 31 March 2011 (23 pages) |
29 December 2011 | Group of companies' accounts made up to 31 March 2011 (23 pages) |
1 June 2011 | Registered office address changed from Swallowfield Way Hayes Middlesex UB3 1DQ on 1 June 2011 (1 page) |
1 June 2011 | Registered office address changed from Swallowfield Way Hayes Middlesex UB3 1DQ on 1 June 2011 (1 page) |
1 June 2011 | Registered office address changed from Swallowfield Way Hayes Middlesex UB3 1DQ on 1 June 2011 (1 page) |
12 April 2011 | Director's details changed for Mr Christopher John Long on 8 April 2011 (2 pages) |
12 April 2011 | Secretary's details changed for Mr Christopher John Long on 8 April 2011 (1 page) |
12 April 2011 | Director's details changed for Jacqueline Eve Curtis Casadella on 8 April 2011 (2 pages) |
12 April 2011 | Annual return made up to 9 April 2011 with a full list of shareholders (3 pages) |
12 April 2011 | Director's details changed for Mr Christopher John Long on 8 April 2011 (2 pages) |
12 April 2011 | Annual return made up to 9 April 2011 with a full list of shareholders (3 pages) |
12 April 2011 | Director's details changed for Mr Christopher John Long on 8 April 2011 (2 pages) |
12 April 2011 | Annual return made up to 9 April 2011 with a full list of shareholders (3 pages) |
12 April 2011 | Secretary's details changed for Mr Christopher John Long on 8 April 2011 (1 page) |
12 April 2011 | Secretary's details changed for Mr Christopher John Long on 8 April 2011 (1 page) |
12 April 2011 | Director's details changed for Jacqueline Eve Curtis Casadella on 8 April 2011 (2 pages) |
12 April 2011 | Director's details changed for Jacqueline Eve Curtis Casadella on 8 April 2011 (2 pages) |
6 January 2011 | Group of companies' accounts made up to 31 March 2010 (24 pages) |
6 January 2011 | Group of companies' accounts made up to 31 March 2010 (24 pages) |
22 April 2010 | Director's details changed for Jacqueline Eve Curtis Casadella on 2 October 2009 (2 pages) |
22 April 2010 | Director's details changed for Jacqueline Eve Curtis Casadella on 2 October 2009 (2 pages) |
22 April 2010 | Annual return made up to 9 April 2010 with a full list of shareholders (5 pages) |
22 April 2010 | Director's details changed for Jacqueline Eve Curtis Casadella on 2 October 2009 (2 pages) |
22 April 2010 | Annual return made up to 9 April 2010 with a full list of shareholders (5 pages) |
22 April 2010 | Annual return made up to 9 April 2010 with a full list of shareholders (5 pages) |
2 October 2009 | Accounts for a medium company made up to 31 March 2009 (13 pages) |
2 October 2009 | Accounts for a medium company made up to 31 March 2009 (13 pages) |
24 April 2009 | Return made up to 09/04/09; full list of members (4 pages) |
24 April 2009 | Return made up to 09/04/09; full list of members (4 pages) |
28 December 2008 | Full accounts made up to 31 March 2008 (13 pages) |
28 December 2008 | Full accounts made up to 31 March 2008 (13 pages) |
15 April 2008 | Return made up to 09/04/08; full list of members (4 pages) |
15 April 2008 | Return made up to 09/04/08; full list of members (4 pages) |
10 January 2008 | Full accounts made up to 31 March 2007 (13 pages) |
10 January 2008 | Full accounts made up to 31 March 2007 (13 pages) |
1 May 2007 | Return made up to 09/04/07; full list of members (3 pages) |
1 May 2007 | Return made up to 09/04/07; full list of members (3 pages) |
29 January 2007 | Accounts for a medium company made up to 31 March 2006 (13 pages) |
29 January 2007 | Accounts for a medium company made up to 31 March 2006 (13 pages) |
11 May 2006 | Return made up to 09/04/06; full list of members (7 pages) |
11 May 2006 | Return made up to 09/04/06; full list of members (7 pages) |
24 March 2006 | Return made up to 09/04/05; full list of members
|
24 March 2006 | Return made up to 09/04/05; full list of members
|
17 January 2006 | Full accounts made up to 31 March 2005 (13 pages) |
17 January 2006 | Full accounts made up to 31 March 2005 (13 pages) |
2 September 2005 | Location of register of members (1 page) |
2 September 2005 | Location of register of members (1 page) |
12 January 2005 | Full accounts made up to 31 March 2004 (14 pages) |
12 January 2005 | Full accounts made up to 31 March 2004 (14 pages) |
16 April 2004 | Return made up to 09/04/04; full list of members (7 pages) |
16 April 2004 | Return made up to 09/04/04; full list of members (7 pages) |
14 January 2004 | Full accounts made up to 31 March 2003 (13 pages) |
14 January 2004 | Full accounts made up to 31 March 2003 (13 pages) |
18 April 2003 | Return made up to 09/04/03; full list of members (7 pages) |
18 April 2003 | Return made up to 09/04/03; full list of members (7 pages) |
31 December 2002 | Full accounts made up to 31 March 2002 (13 pages) |
31 December 2002 | Full accounts made up to 31 March 2002 (13 pages) |
2 June 2002 | Return made up to 09/04/02; full list of members (7 pages) |
2 June 2002 | Return made up to 09/04/02; full list of members (7 pages) |
24 December 2001 | Full accounts made up to 31 March 2001 (12 pages) |
24 December 2001 | Full accounts made up to 31 March 2001 (12 pages) |
26 April 2001 | Return made up to 09/04/01; full list of members (8 pages) |
26 April 2001 | Return made up to 09/04/01; full list of members (8 pages) |
1 March 2001 | Director resigned (1 page) |
1 March 2001 | Director resigned (1 page) |
30 January 2001 | Full accounts made up to 31 March 2000 (11 pages) |
30 January 2001 | Full accounts made up to 31 March 2000 (11 pages) |
26 May 2000 | Return made up to 09/04/00; full list of members
|
26 May 2000 | Return made up to 09/04/00; full list of members
|
21 April 2000 | Registered office changed on 21/04/00 from: 191-195 southampton way london SE5 7EF (1 page) |
21 April 2000 | Registered office changed on 21/04/00 from: 191-195 southampton way london SE5 7EF (1 page) |
20 December 1999 | Full accounts made up to 31 March 1999 (11 pages) |
20 December 1999 | Full accounts made up to 31 March 1999 (11 pages) |
1 May 1999 | Return made up to 09/04/99; no change of members (4 pages) |
1 May 1999 | Return made up to 09/04/99; no change of members (4 pages) |
1 February 1999 | Full accounts made up to 31 March 1998 (11 pages) |
1 February 1999 | Full accounts made up to 31 March 1998 (11 pages) |
6 January 1998 | Full accounts made up to 31 March 1997 (11 pages) |
6 January 1998 | Full accounts made up to 31 March 1997 (11 pages) |
29 April 1997 | Return made up to 09/04/97; no change of members (4 pages) |
29 April 1997 | Return made up to 09/04/97; no change of members (4 pages) |
28 January 1997 | Full accounts made up to 31 March 1996 (11 pages) |
28 January 1997 | Full accounts made up to 31 March 1996 (11 pages) |
14 June 1996 | Return made up to 09/04/96; full list of members (5 pages) |
14 June 1996 | Return made up to 09/04/96; full list of members (5 pages) |
3 January 1996 | Full accounts made up to 31 March 1995 (12 pages) |
3 January 1996 | Full accounts made up to 31 March 1995 (12 pages) |
16 November 1995 | New director appointed (2 pages) |
16 November 1995 | New director appointed (2 pages) |
13 July 1995 | Return made up to 09/04/95; no change of members (4 pages) |
13 July 1995 | Return made up to 09/04/95; no change of members (4 pages) |
11 January 1993 | Full accounts made up to 31 March 1992 (7 pages) |
9 April 1991 | Incorporation (15 pages) |
9 April 1991 | Incorporation (15 pages) |