About

Registered Number: 02838561
Date of Incorporation: 22/07/1993 (30 years and 9 months ago)
Company Status: Active
Registered Address: 2 Angel Square, Angel Square, London, EC1V 1NY,

 

Elcom Systems Ltd was founded on 22 July 1993, it's status at Companies House is "Active". The current directors of the organisation are listed as Elliott, David, Lock, William, Crowell, Robert Jeryl, Fox, Melinda, Halnen, John, King, Gregory, King, Gregory, Lewis, Sean Patrick, Morton, David Ramsay, Mulhern, Laurence Fenton, Rendall, Peter Alan, Rousou, James, Stanley, Barrie, Stephenson, Mark, Wolf, David, Wood, Craig Edward.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ELLIOTT, David 25 January 2007 - 1
LOCK, William 01 December 2016 - 1
CROWELL, Robert Jeryl 22 June 1995 21 April 2006 1
FOX, Melinda 15 September 2006 25 January 2007 1
HALNEN, John 15 September 2003 20 June 2007 1
KING, Gregory 20 June 2007 31 July 2009 1
KING, Gregory 15 September 2006 25 January 2007 1
LEWIS, Sean Patrick 21 April 2006 15 August 2007 1
MORTON, David Ramsay 07 May 2015 20 July 2016 1
MULHERN, Laurence Fenton 22 June 1995 31 December 1999 1
RENDALL, Peter Alan 31 December 1999 07 March 2003 1
ROUSOU, James 16 August 1993 31 March 1996 1
STANLEY, Barrie 16 August 1993 22 June 1995 1
STEPHENSON, Mark 01 August 2009 31 January 2011 1
WOLF, David 22 June 1995 22 August 1997 1
WOOD, Craig Edward 21 April 2006 26 February 2010 1

Filing History

Document Type Date
CS01 - N/A 17 July 2020
AA - Annual Accounts 27 September 2019
CS01 - N/A 30 July 2019
AAMD - Amended Accounts 10 October 2018
AA - Annual Accounts 28 September 2018
AD01 - Change of registered office address 29 August 2018
RESOLUTIONS - N/A 08 August 2018
CS01 - N/A 31 July 2018
AA - Annual Accounts 09 February 2018
AD01 - Change of registered office address 01 September 2017
CS01 - N/A 24 July 2017
AA - Annual Accounts 30 December 2016
AP01 - Appointment of director 05 December 2016
AD01 - Change of registered office address 01 September 2016
CS01 - N/A 29 July 2016
TM01 - Termination of appointment of director 22 July 2016
AD01 - Change of registered office address 09 February 2016
AA - Annual Accounts 06 October 2015
AR01 - Annual Return 16 July 2015
AP01 - Appointment of director 11 May 2015
AA - Annual Accounts 22 September 2014
AR01 - Annual Return 17 September 2014
AA - Annual Accounts 15 May 2014
AR01 - Annual Return 22 July 2013
CH03 - Change of particulars for secretary 19 July 2013
CH01 - Change of particulars for director 19 July 2013
AR01 - Annual Return 10 August 2012
AA - Annual Accounts 24 April 2012
SH01 - Return of Allotment of shares 12 April 2012
AR01 - Annual Return 25 August 2011
TM01 - Termination of appointment of director 25 August 2011
AA - Annual Accounts 12 July 2011
AA - Annual Accounts 20 September 2010
AR01 - Annual Return 11 August 2010
CH01 - Change of particulars for director 11 August 2010
TM01 - Termination of appointment of director 02 March 2010
AA - Annual Accounts 06 December 2009
363a - Annual Return 25 September 2009
288a - Notice of appointment of directors or secretaries 15 September 2009
288b - Notice of resignation of directors or secretaries 14 September 2009
363a - Annual Return 30 April 2009
AA - Annual Accounts 31 October 2008
AA - Annual Accounts 22 May 2008
287 - Change in situation or address of Registered Office 21 January 2008
288b - Notice of resignation of directors or secretaries 12 December 2007
288a - Notice of appointment of directors or secretaries 24 September 2007
288b - Notice of resignation of directors or secretaries 24 September 2007
288b - Notice of resignation of directors or secretaries 19 September 2007
288a - Notice of appointment of directors or secretaries 19 September 2007
363a - Annual Return 19 July 2007
287 - Change in situation or address of Registered Office 19 March 2007
288b - Notice of resignation of directors or secretaries 19 March 2007
288a - Notice of appointment of directors or secretaries 19 March 2007
288a - Notice of appointment of directors or secretaries 06 February 2007
288c - Notice of change of directors or secretaries or in their particulars 02 February 2007
288b - Notice of resignation of directors or secretaries 02 February 2007
288b - Notice of resignation of directors or secretaries 02 February 2007
AA - Annual Accounts 02 November 2006
288a - Notice of appointment of directors or secretaries 06 October 2006
288a - Notice of appointment of directors or secretaries 06 October 2006
363a - Annual Return 21 September 2006
288b - Notice of resignation of directors or secretaries 09 June 2006
288a - Notice of appointment of directors or secretaries 19 May 2006
288a - Notice of appointment of directors or secretaries 19 May 2006
AA - Annual Accounts 01 March 2006
363s - Annual Return 27 July 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 June 2005
395 - Particulars of a mortgage or charge 24 March 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 November 2004
363s - Annual Return 27 July 2004
AA - Annual Accounts 11 June 2004
AA - Annual Accounts 27 November 2003
288a - Notice of appointment of directors or secretaries 25 September 2003
288b - Notice of resignation of directors or secretaries 20 September 2003
363s - Annual Return 01 August 2003
288b - Notice of resignation of directors or secretaries 06 June 2003
287 - Change in situation or address of Registered Office 15 May 2003
288a - Notice of appointment of directors or secretaries 04 May 2003
288b - Notice of resignation of directors or secretaries 17 March 2003
287 - Change in situation or address of Registered Office 30 August 2002
363s - Annual Return 30 July 2002
AUD - Auditor's letter of resignation 18 June 2002
AA - Annual Accounts 30 May 2002
287 - Change in situation or address of Registered Office 31 January 2002
288b - Notice of resignation of directors or secretaries 31 January 2002
288a - Notice of appointment of directors or secretaries 31 January 2002
288b - Notice of resignation of directors or secretaries 25 January 2002
288a - Notice of appointment of directors or secretaries 25 January 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 January 2002
CERTNM - Change of name certificate 02 January 2002
363s - Annual Return 26 July 2001
288b - Notice of resignation of directors or secretaries 14 May 2001
288a - Notice of appointment of directors or secretaries 14 May 2001
AA - Annual Accounts 20 April 2001
395 - Particulars of a mortgage or charge 03 March 2001
363s - Annual Return 15 August 2000
AA - Annual Accounts 12 May 2000
288b - Notice of resignation of directors or secretaries 21 January 2000
288b - Notice of resignation of directors or secretaries 21 January 2000
288a - Notice of appointment of directors or secretaries 21 January 2000
288a - Notice of appointment of directors or secretaries 21 January 2000
395 - Particulars of a mortgage or charge 14 December 1999
395 - Particulars of a mortgage or charge 03 December 1999
AUD - Auditor's letter of resignation 22 November 1999
AUD - Auditor's letter of resignation 16 November 1999
AA - Annual Accounts 22 October 1999
287 - Change in situation or address of Registered Office 07 September 1999
288b - Notice of resignation of directors or secretaries 07 September 1999
288b - Notice of resignation of directors or secretaries 07 September 1999
288b - Notice of resignation of directors or secretaries 07 September 1999
288a - Notice of appointment of directors or secretaries 07 September 1999
288a - Notice of appointment of directors or secretaries 07 September 1999
363s - Annual Return 26 July 1999
363a - Annual Return 07 July 1999
AA - Annual Accounts 22 October 1998
363s - Annual Return 03 August 1998
288c - Notice of change of directors or secretaries or in their particulars 26 September 1997
288b - Notice of resignation of directors or secretaries 05 September 1997
AA - Annual Accounts 31 July 1997
363s - Annual Return 31 July 1997
353 - Register of members 31 July 1997
288c - Notice of change of directors or secretaries or in their particulars 09 June 1997
288c - Notice of change of directors or secretaries or in their particulars 08 April 1997
288a - Notice of appointment of directors or secretaries 18 February 1997
288b - Notice of resignation of directors or secretaries 18 February 1997
363s - Annual Return 27 January 1997
CERTNM - Change of name certificate 20 January 1997
288c - Notice of change of directors or secretaries or in their particulars 20 October 1996
AA - Annual Accounts 03 August 1996
288 - N/A 08 July 1996
287 - Change in situation or address of Registered Office 08 July 1996
288 - N/A 17 May 1996
288 - N/A 17 May 1996
363s - Annual Return 15 September 1995
363s - Annual Return 24 August 1995
288 - N/A 28 June 1995
288 - N/A 28 June 1995
288 - N/A 28 June 1995
288 - N/A 20 June 1995
AA - Annual Accounts 19 June 1995
RESOLUTIONS - N/A 19 January 1995
169 - Return by a company purchasing its own shares 19 January 1995
363s - Annual Return 27 July 1994
287 - Change in situation or address of Registered Office 12 October 1993
MEM/ARTS - N/A 05 October 1993
CERTNM - Change of name certificate 01 October 1993
123 - Notice of increase in nominal capital 06 September 1993
288 - N/A 06 September 1993
288 - N/A 06 September 1993
288 - N/A 06 September 1993
RESOLUTIONS - N/A 23 August 1993
RESOLUTIONS - N/A 23 August 1993
287 - Change in situation or address of Registered Office 23 August 1993
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 23 August 1993
288 - N/A 23 August 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 August 1993
MEM/ARTS - N/A 23 August 1993
123 - Notice of increase in nominal capital 19 August 1993
CERTNM - Change of name certificate 13 August 1993
NEWINC - New incorporation documents 22 July 1993

Mortgages & Charges

Description Date Status Charge by
Debenture 11 March 2005 Outstanding

N/A

All assets debenture 01 March 2001 Fully Satisfied

N/A

Rent deposit deed 26 November 1999 Fully Satisfied

N/A

Fixed charge on purchased debts which fail to vest 24 November 1999 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.