Company NameEstablished Holdings Limited
Company StatusDissolved
Company Number00323754
CategoryPrivate Limited Company
Incorporation Date1 February 1937(87 years, 3 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9500Private households with employees
SIC 97000Activities of households as employers of domestic personnel

Directors

Director NameJill Marie Enzmann
Date of BirthApril 1954 (Born 70 years ago)
NationalityAmerican
StatusCurrent
Appointed25 June 1997(60 years, 5 months after company formation)
Appointment Duration26 years, 10 months
RoleBanker
Correspondence Address6 Parthenia Road
London
SW6 4BA
Director NameMr Richard Leslie Brims
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed13 May 2002(65 years, 3 months after company formation)
Appointment Duration21 years, 11 months
RoleAsst Financial Controller
Country of ResidenceEngland
Correspondence Address11 Pulham Avenue
Broxbourne
Hertfordshire
EN10 7TA
Director NameMr Carl Christian Nielsen
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed13 May 2002(65 years, 3 months after company formation)
Appointment Duration21 years, 11 months
RoleFinancedirector
Correspondence AddressWestside
Kingswood Avenue Penn
High Wycombe
Buckinghamshire
HP10 8DR
Secretary NameMr Richard Leslie Brims
NationalityBritish
StatusCurrent
Appointed13 May 2002(65 years, 3 months after company formation)
Appointment Duration21 years, 11 months
RoleAsst Financial Controller
Country of ResidenceEngland
Correspondence Address11 Pulham Avenue
Broxbourne
Hertfordshire
EN10 7TA
Director NameDavid Fielden
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1991(54 years, 3 months after company formation)
Appointment Duration5 years, 10 months (resigned 31 March 1997)
RoleChartered Accountant
Correspondence AddressBeechcroft
Lewes Road
Lindfield
Sussex
RH16 2LQ
Director NameDonald Edward Frankenfield
Date of BirthJanuary 1931 (Born 93 years ago)
NationalityAmerican
StatusResigned
Appointed14 May 1991(54 years, 3 months after company formation)
Appointment Duration6 years, 1 month (resigned 25 June 1997)
RoleBanker
Correspondence Address7 Loxley Court
Philadelphia
Pa19103
Director NameJames Legh Pope
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1991(54 years, 3 months after company formation)
Appointment Duration11 years (resigned 17 May 2002)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address141 West Springfield Avenue
Philadelphia
Pa19118
Director NameMr Martin Henry Young
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1991(54 years, 3 months after company formation)
Appointment Duration11 years (resigned 13 May 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Broomhouse Road
London
SW6 3QU
Secretary NameDavid Fielden
NationalityBritish
StatusResigned
Appointed14 May 1991(54 years, 3 months after company formation)
Appointment Duration5 years, 10 months (resigned 31 March 1997)
RoleCompany Director
Correspondence AddressBeechcroft
Lewes Road
Lindfield
Sussex
RH16 2LQ
Director NameMr David William Rampling
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1997(60 years, 2 months after company formation)
Appointment Duration5 years, 1 month (resigned 13 May 2002)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressGreat Holland Mill
Little Clacton Road Great Holland
Frinton On Sea
Essex
CO13 0EU
Secretary NameMr David William Rampling
NationalityBritish
StatusResigned
Appointed31 March 1997(60 years, 2 months after company formation)
Appointment Duration5 years, 1 month (resigned 13 May 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGreat Holland Mill
Little Clacton Road Great Holland
Frinton On Sea
Essex
CO13 0EU

Location

Registered Address1st Floor
26-28 Bedford Row
London
WC1R 4HE
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Financials

Year2014
Net Worth£5,778,449

Accounts

Latest Accounts31 December 2002 (21 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

26 January 2006Dissolved (1 page)
27 October 2005Liquidators statement of receipts and payments (5 pages)
26 October 2005Return of final meeting in a members' voluntary winding up (3 pages)
3 May 2005Liquidators statement of receipts and payments (5 pages)
29 April 2004Registered office changed on 29/04/04 from: 3 bishopsgate london EC2N 3AB (1 page)
22 April 2004Return made up to 30/04/04; full list of members (7 pages)
19 April 2004Appointment of a voluntary liquidator (1 page)
19 April 2004Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
19 April 2004Declaration of solvency (3 pages)
31 October 2003Full accounts made up to 31 December 2002 (11 pages)
30 April 2003Return made up to 30/04/03; full list of members (7 pages)
10 March 2003Declaration of satisfaction of mortgage/charge (2 pages)
10 March 2003Declaration of satisfaction of mortgage/charge (2 pages)
4 September 2002Full accounts made up to 31 December 2001 (9 pages)
1 June 2002Registered office changed on 01/06/02 from: 52 berkeley square london W1X 6EH (1 page)
1 June 2002Director resigned (1 page)
1 June 2002New secretary appointed;new director appointed (2 pages)
1 June 2002Secretary resigned;director resigned (1 page)
1 June 2002New director appointed (2 pages)
1 June 2002Director resigned (1 page)
7 May 2002Return made up to 30/04/02; full list of members (8 pages)
1 November 2001Full accounts made up to 31 December 2000 (8 pages)
31 May 2001Return made up to 30/04/01; full list of members (7 pages)
1 November 2000Full accounts made up to 31 December 1999 (8 pages)
11 May 2000Return made up to 30/04/00; full list of members (7 pages)
7 June 1999Full accounts made up to 31 December 1998 (8 pages)
17 May 1999Return made up to 30/04/99; full list of members (10 pages)
13 May 1998Full accounts made up to 31 December 1997 (8 pages)
11 May 1998Return made up to 30/04/98; full list of members (8 pages)
1 February 1998Director's particulars changed (1 page)
27 August 1997Return made up to 30/04/97; full list of members; amend (8 pages)
27 August 1997New director appointed (2 pages)
5 July 1997Full accounts made up to 31 December 1996 (9 pages)
2 June 1997Return made up to 30/04/97; full list of members (8 pages)
14 May 1997Director resigned (1 page)
14 May 1997New secretary appointed (1 page)
13 May 1997Secretary resigned (1 page)
29 May 1996Full accounts made up to 31 December 1995 (9 pages)
10 May 1996Return made up to 30/04/96; full list of members (9 pages)
10 May 1995Return made up to 30/04/95; full list of members (18 pages)
4 May 1995Full accounts made up to 31 December 1994 (9 pages)