Company NameE. Christian & Company (Holdings) Limited
Company StatusActive
Company Number02599578
CategoryPrivate Limited Company
Incorporation Date9 April 1991(33 years ago)

Business Activity

Section KFinancial and insurance activities
SIC 64204Activities of distribution holding companies

Directors

Director NameMr Christopher John Long
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed09 April 1991(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressEc Group Europa Park
Magnet Road
Grays
Essex
RM20 4DN
Secretary NameMr Christopher John Long
NationalityBritish
StatusCurrent
Appointed09 April 1991(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressEc Group Europa Park
Magnet Road
Grays
Essex
RM20 4DN
Director NameMrs Karen Joy Long
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed17 September 2018(27 years, 5 months after company formation)
Appointment Duration5 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEc Group Europa Park
Magnet Road
Grays
Essex
RM20 4DN
Director NameMr Alexander Edmund Long
Date of BirthNovember 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed15 August 2019(28 years, 4 months after company formation)
Appointment Duration4 years, 8 months
RoleInvestment Banker
Country of ResidenceUnited States
Correspondence AddressEc Group Europa Park
Magnet Road
Grays
Essex
RM20 4DN
Director NameMr Edward Anthony Long
Date of BirthJune 1989 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed15 August 2019(28 years, 4 months after company formation)
Appointment Duration4 years, 8 months
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressEc Group Europa Park
Magnet Road
Grays
Essex
RM20 4DN
Director NameNorman Edmund Long
Date of BirthApril 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed09 April 1991(same day as company formation)
RoleCompany Director
Correspondence AddressHighfields Farm
Lamberhurst
Kent
TN3 8BN
Director NameNorman Edmund Long
Date of BirthApril 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed09 April 1991(same day as company formation)
RoleCompany Director
Correspondence AddressHighfields Farm
Lamberhurst
Kent
TN3 8BN
Director NameMs Patricia Anne Curtis Wengraf
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1991(4 weeks, 1 day after company formation)
Appointment Duration9 years, 5 months (resigned 09 October 2000)
RoleArt Dealer
Country of ResidenceUnited Kingdom
Correspondence Address1 South Eaton Place
London
SW1W 9ES
Director NameJohn Reginald Long
Date of BirthJune 1915 (Born 108 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1991(1 month, 2 weeks after company formation)
Appointment Duration1 year, 3 months (resigned 01 September 1992)
RoleCompany Director
Correspondence AddressWhite House
Fawkham
Dartford
Kent
DA3 8NJ
Director NameJacqueline Eve Curtis Casadella
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed15 November 1995(4 years, 7 months after company formation)
Appointment Duration23 years, 7 months (resigned 14 June 2019)
RoleCompany Director
Country of ResidenceSpain
Correspondence AddressEc Group Europa Park
Magnet Road
Grays
Essex
RM20 4DN
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed09 April 1991(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed09 April 1991(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Contact

Websiteecgroup.co.uk
Email address[email protected]
Telephone01375 484555
Telephone regionGrays Thurrock

Location

Registered AddressEc Group Europa Park
Magnet Road
Grays
Essex
RM20 4DN
RegionEast of England
ConstituencyThurrock
CountyEssex
WardWest Thurrock and South Stifford
Built Up AreaGrays
Address Matches3 other UK companies use this postal address

Shareholders

500k at £1Norman Edmund Long
89.29%
Redeemable Preference
40k at £1Christopher John Long
7.14%
Ordinary
20k at £1Nigel Reese & Alex Maria Wengraf
3.57%
Ordinary

Financials

Year2014
Turnover£3,534,129
Gross Profit£1,168,823
Net Worth£5,800,482
Cash£1,134,226
Current Liabilities£1,382,859

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return9 April 2023 (1 year ago)
Next Return Due23 April 2024 (2 days from now)

Charges

23 May 2019Delivered on: 24 May 2019
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
18 February 2019Delivered on: 18 February 2019
Persons entitled: Llodys Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding

Filing History

17 November 2020Group of companies' accounts made up to 31 March 2020 (35 pages)
15 August 2020Statement of capital on 31 July 2020
  • GBP 40,000
(4 pages)
28 April 2020Statement of capital on 28 February 2020
  • GBP 340,000
(6 pages)
28 April 2020Confirmation statement made on 9 April 2020 with updates (5 pages)
20 March 2020Cessation of Jacqueline Eve Curtis Casadella as a person with significant control on 14 June 2019 (1 page)
5 October 2019Group of companies' accounts made up to 31 March 2019 (34 pages)
15 August 2019Appointment of Mr Edward Anthony Long as a director on 15 August 2019 (2 pages)
15 August 2019Appointment of Mr Alexander Edmund Long as a director on 15 August 2019 (2 pages)
15 August 2019Director's details changed for Mr Edward Anthony Long on 15 August 2019 (2 pages)
30 July 2019Cancellation of shares. Statement of capital on 14 June 2019
  • GBP 440,000
(6 pages)
30 July 2019Statement of capital on 30 July 2019
  • GBP 440,000
(5 pages)
29 July 2019Termination of appointment of Jacqueline Eve Curtis Casadella as a director on 14 June 2019 (1 page)
15 July 2019Purchase of own shares. (3 pages)
10 July 2019Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
10 July 2019Statement by Directors (1 page)
10 July 2019Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
10 July 2019Solvency Statement dated 14/06/19 (1 page)
24 May 2019Registration of charge 025995780002, created on 23 May 2019 (30 pages)
10 April 2019Confirmation statement made on 9 April 2019 with updates (4 pages)
18 February 2019Registration of charge 025995780001, created on 18 February 2019 (43 pages)
25 September 2018Group of companies' accounts made up to 31 March 2018 (35 pages)
20 September 2018Appointment of Mrs Karen Joy Long as a director on 17 September 2018 (2 pages)
20 July 2018Statement of capital on 5 July 2018
  • GBP 460,000
(6 pages)
9 April 2018Confirmation statement made on 9 April 2018 with no updates (3 pages)
31 October 2017Group of companies' accounts made up to 31 March 2017 (30 pages)
31 October 2017Group of companies' accounts made up to 31 March 2017 (30 pages)
20 April 2017Confirmation statement made on 9 April 2017 with updates (7 pages)
20 April 2017Confirmation statement made on 9 April 2017 with updates (7 pages)
21 December 2016Group of companies' accounts made up to 31 March 2016 (30 pages)
21 December 2016Group of companies' accounts made up to 31 March 2016 (30 pages)
11 April 2016Annual return made up to 9 April 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 560,000
(5 pages)
11 April 2016Annual return made up to 9 April 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 560,000
(5 pages)
14 November 2015Group of companies' accounts made up to 31 March 2015 (25 pages)
14 November 2015Group of companies' accounts made up to 31 March 2015 (25 pages)
13 April 2015Annual return made up to 9 April 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 560,000
(5 pages)
13 April 2015Annual return made up to 9 April 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 560,000
(5 pages)
13 April 2015Annual return made up to 9 April 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 560,000
(5 pages)
20 October 2014Group of companies' accounts made up to 31 March 2014 (24 pages)
20 October 2014Group of companies' accounts made up to 31 March 2014 (24 pages)
9 July 2014Statement of capital following an allotment of shares on 30 June 2014
  • GBP 560,000
(4 pages)
9 July 2014Statement of capital following an allotment of shares on 30 June 2014
  • GBP 560,000
(4 pages)
16 June 2014Particulars of variation of rights attached to shares (2 pages)
16 June 2014Particulars of variation of rights attached to shares (2 pages)
2 June 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
2 June 2014Statement of company's objects (2 pages)
2 June 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
2 June 2014Statement of company's objects (2 pages)
14 April 2014Annual return made up to 9 April 2014 with a full list of shareholders (4 pages)
14 April 2014Annual return made up to 9 April 2014 with a full list of shareholders (4 pages)
14 April 2014Annual return made up to 9 April 2014 with a full list of shareholders (4 pages)
26 September 2013Group of companies' accounts made up to 31 March 2013 (23 pages)
26 September 2013Group of companies' accounts made up to 31 March 2013 (23 pages)
26 April 2013Annual return made up to 9 April 2013 with a full list of shareholders (4 pages)
26 April 2013Annual return made up to 9 April 2013 with a full list of shareholders (4 pages)
26 April 2013Annual return made up to 9 April 2013 with a full list of shareholders (4 pages)
3 January 2013Group of companies' accounts made up to 31 March 2012 (23 pages)
3 January 2013Group of companies' accounts made up to 31 March 2012 (23 pages)
11 April 2012Annual return made up to 9 April 2012 with a full list of shareholders (3 pages)
11 April 2012Annual return made up to 9 April 2012 with a full list of shareholders (3 pages)
11 April 2012Annual return made up to 9 April 2012 with a full list of shareholders (3 pages)
29 December 2011Group of companies' accounts made up to 31 March 2011 (23 pages)
29 December 2011Group of companies' accounts made up to 31 March 2011 (23 pages)
1 June 2011Registered office address changed from Swallowfield Way Hayes Middlesex UB3 1DQ on 1 June 2011 (1 page)
1 June 2011Registered office address changed from Swallowfield Way Hayes Middlesex UB3 1DQ on 1 June 2011 (1 page)
1 June 2011Registered office address changed from Swallowfield Way Hayes Middlesex UB3 1DQ on 1 June 2011 (1 page)
12 April 2011Director's details changed for Mr Christopher John Long on 8 April 2011 (2 pages)
12 April 2011Secretary's details changed for Mr Christopher John Long on 8 April 2011 (1 page)
12 April 2011Director's details changed for Jacqueline Eve Curtis Casadella on 8 April 2011 (2 pages)
12 April 2011Annual return made up to 9 April 2011 with a full list of shareholders (3 pages)
12 April 2011Director's details changed for Mr Christopher John Long on 8 April 2011 (2 pages)
12 April 2011Annual return made up to 9 April 2011 with a full list of shareholders (3 pages)
12 April 2011Director's details changed for Mr Christopher John Long on 8 April 2011 (2 pages)
12 April 2011Annual return made up to 9 April 2011 with a full list of shareholders (3 pages)
12 April 2011Secretary's details changed for Mr Christopher John Long on 8 April 2011 (1 page)
12 April 2011Secretary's details changed for Mr Christopher John Long on 8 April 2011 (1 page)
12 April 2011Director's details changed for Jacqueline Eve Curtis Casadella on 8 April 2011 (2 pages)
12 April 2011Director's details changed for Jacqueline Eve Curtis Casadella on 8 April 2011 (2 pages)
6 January 2011Group of companies' accounts made up to 31 March 2010 (24 pages)
6 January 2011Group of companies' accounts made up to 31 March 2010 (24 pages)
22 April 2010Director's details changed for Jacqueline Eve Curtis Casadella on 2 October 2009 (2 pages)
22 April 2010Director's details changed for Jacqueline Eve Curtis Casadella on 2 October 2009 (2 pages)
22 April 2010Annual return made up to 9 April 2010 with a full list of shareholders (5 pages)
22 April 2010Director's details changed for Jacqueline Eve Curtis Casadella on 2 October 2009 (2 pages)
22 April 2010Annual return made up to 9 April 2010 with a full list of shareholders (5 pages)
22 April 2010Annual return made up to 9 April 2010 with a full list of shareholders (5 pages)
2 October 2009Accounts for a medium company made up to 31 March 2009 (13 pages)
2 October 2009Accounts for a medium company made up to 31 March 2009 (13 pages)
24 April 2009Return made up to 09/04/09; full list of members (4 pages)
24 April 2009Return made up to 09/04/09; full list of members (4 pages)
28 December 2008Full accounts made up to 31 March 2008 (13 pages)
28 December 2008Full accounts made up to 31 March 2008 (13 pages)
15 April 2008Return made up to 09/04/08; full list of members (4 pages)
15 April 2008Return made up to 09/04/08; full list of members (4 pages)
10 January 2008Full accounts made up to 31 March 2007 (13 pages)
10 January 2008Full accounts made up to 31 March 2007 (13 pages)
1 May 2007Return made up to 09/04/07; full list of members (3 pages)
1 May 2007Return made up to 09/04/07; full list of members (3 pages)
29 January 2007Accounts for a medium company made up to 31 March 2006 (13 pages)
29 January 2007Accounts for a medium company made up to 31 March 2006 (13 pages)
11 May 2006Return made up to 09/04/06; full list of members (7 pages)
11 May 2006Return made up to 09/04/06; full list of members (7 pages)
24 March 2006Return made up to 09/04/05; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
24 March 2006Return made up to 09/04/05; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
17 January 2006Full accounts made up to 31 March 2005 (13 pages)
17 January 2006Full accounts made up to 31 March 2005 (13 pages)
2 September 2005Location of register of members (1 page)
2 September 2005Location of register of members (1 page)
12 January 2005Full accounts made up to 31 March 2004 (14 pages)
12 January 2005Full accounts made up to 31 March 2004 (14 pages)
16 April 2004Return made up to 09/04/04; full list of members (7 pages)
16 April 2004Return made up to 09/04/04; full list of members (7 pages)
14 January 2004Full accounts made up to 31 March 2003 (13 pages)
14 January 2004Full accounts made up to 31 March 2003 (13 pages)
18 April 2003Return made up to 09/04/03; full list of members (7 pages)
18 April 2003Return made up to 09/04/03; full list of members (7 pages)
31 December 2002Full accounts made up to 31 March 2002 (13 pages)
31 December 2002Full accounts made up to 31 March 2002 (13 pages)
2 June 2002Return made up to 09/04/02; full list of members (7 pages)
2 June 2002Return made up to 09/04/02; full list of members (7 pages)
24 December 2001Full accounts made up to 31 March 2001 (12 pages)
24 December 2001Full accounts made up to 31 March 2001 (12 pages)
26 April 2001Return made up to 09/04/01; full list of members (8 pages)
26 April 2001Return made up to 09/04/01; full list of members (8 pages)
1 March 2001Director resigned (1 page)
1 March 2001Director resigned (1 page)
30 January 2001Full accounts made up to 31 March 2000 (11 pages)
30 January 2001Full accounts made up to 31 March 2000 (11 pages)
26 May 2000Return made up to 09/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 26/05/00
(8 pages)
26 May 2000Return made up to 09/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 26/05/00
(8 pages)
21 April 2000Registered office changed on 21/04/00 from: 191-195 southampton way london SE5 7EF (1 page)
21 April 2000Registered office changed on 21/04/00 from: 191-195 southampton way london SE5 7EF (1 page)
20 December 1999Full accounts made up to 31 March 1999 (11 pages)
20 December 1999Full accounts made up to 31 March 1999 (11 pages)
1 May 1999Return made up to 09/04/99; no change of members (4 pages)
1 May 1999Return made up to 09/04/99; no change of members (4 pages)
1 February 1999Full accounts made up to 31 March 1998 (11 pages)
1 February 1999Full accounts made up to 31 March 1998 (11 pages)
6 January 1998Full accounts made up to 31 March 1997 (11 pages)
6 January 1998Full accounts made up to 31 March 1997 (11 pages)
29 April 1997Return made up to 09/04/97; no change of members (4 pages)
29 April 1997Return made up to 09/04/97; no change of members (4 pages)
28 January 1997Full accounts made up to 31 March 1996 (11 pages)
28 January 1997Full accounts made up to 31 March 1996 (11 pages)
14 June 1996Return made up to 09/04/96; full list of members (5 pages)
14 June 1996Return made up to 09/04/96; full list of members (5 pages)
3 January 1996Full accounts made up to 31 March 1995 (12 pages)
3 January 1996Full accounts made up to 31 March 1995 (12 pages)
16 November 1995New director appointed (2 pages)
16 November 1995New director appointed (2 pages)
13 July 1995Return made up to 09/04/95; no change of members (4 pages)
13 July 1995Return made up to 09/04/95; no change of members (4 pages)
11 January 1993Full accounts made up to 31 March 1992 (7 pages)
9 April 1991Incorporation (15 pages)
9 April 1991Incorporation (15 pages)