Company NameEskar International Limited
DirectorSimon Karimzadeh
Company StatusActive
Company Number00708736
CategoryPrivate Limited Company
Incorporation Date22 November 1961(62 years, 5 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Simon Karimzadeh
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed29 December 1990(29 years, 1 month after company formation)
Appointment Duration33 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29 Brim Hill
London
N2 0HD
Secretary NameMr Simon Karimzadeh
StatusCurrent
Appointed02 January 2015(53 years, 1 month after company formation)
Appointment Duration9 years, 3 months
RoleCompany Director
Correspondence Address29 Brim Hill
London
N2 0HD
Director NameAshraf Karimzadeh
Date of BirthDecember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1990(29 years, 1 month after company formation)
Appointment Duration7 years, 5 months (resigned 01 June 1998)
RoleCompany Director
Correspondence Address29 Brim Hill
London
N2 0HD
Secretary NameAshraf Karimzadeh
NationalityBritish
StatusResigned
Appointed29 December 1990(29 years, 1 month after company formation)
Appointment Duration7 years, 5 months (resigned 01 June 1998)
RoleCompany Director
Correspondence Address29 Brim Hill
London
N2 0HD
Secretary NameMr Edmond Karimzadeh
NationalityBritish
StatusResigned
Appointed18 June 1998(36 years, 7 months after company formation)
Appointment Duration10 years, 11 months (resigned 15 May 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29 Brim Hill
London
N2 0HD
Secretary NameMiss Sally Hicks
NationalityBritish
StatusResigned
Appointed15 May 2009(47 years, 6 months after company formation)
Appointment Duration5 years, 7 months (resigned 01 January 2015)
RoleSecretary
Correspondence Address66 Holland Park
London
W11 3SJ
Director NameMr Edmond Karimzadeh
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2013(51 years, 8 months after company formation)
Appointment Duration10 years, 4 months (resigned 01 December 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29 Brim Hill
London
N2 0HD

Contact

Telephone+442084584956
Telephone regionUnknown

Location

Registered Address29 Brim Hill
London
N2 0HD
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardEast Finchley
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

114.6m at £1Edmond Karimzadeh
40.05%
Ordinary
104.9m at £1Simon Karimzadeh
36.64%
Ordinary
60m at £1Nominees Of E. Karimzadeh & Nominees Of S. Karimzadeh
20.97%
Ordinary
6.7m at £1Acacia Housing Trust
2.34%
Ordinary
4k at £1Executors Of Shareholder Name Missing
0.00%
Ordinary
1000 at £1Miss Leyla Karimzadeh
0.00%
Ordinary

Financials

Year2014
Turnover£10,000
Gross Profit£10,000
Net Worth£286,013,102
Cash£272,287,110
Current Liabilities£5,195,535

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryDormant
Accounts Year End31 October

Returns

Latest Return25 September 2023 (7 months ago)
Next Return Due9 October 2024 (5 months, 2 weeks from now)

Charges

4 March 1994Delivered on: 8 March 1994
Persons entitled: Yorkshire Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
15 May 1992Delivered on: 23 May 1992
Satisfied on: 20 June 1994
Persons entitled: Leopold Joseph & Sons Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: See form 395 for full details. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
14 December 1989Delivered on: 19 December 1989
Satisfied on: 27 May 1994
Persons entitled: Credit Lyarnais

Classification: Letter of charge and set-off
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The sum or sums standing to the credit of account(s) 9270869.100.00 9270869.100.02 9270869.100.25 9270869.101.00 (see form 395 for full details).
Fully Satisfied
16 May 1988Delivered on: 24 May 1988
Satisfied on: 27 May 1994
Persons entitled: Credit Lyarnais

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: (Please see form 395 for full details). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
16 May 1988Delivered on: 24 May 1988
Satisfied on: 27 May 1994
Persons entitled: Credit Lyarnais

Classification: Letter of charge and set-off
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The sum or sums from time to time standing to the credit of account 9270869.301.00 (please see form 355 for full details).
Fully Satisfied
29 June 1987Delivered on: 3 July 1987
Satisfied on: 15 July 1988
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed & floating chrge undertaking and all property and assets present and future & book debts including incalled capital.
Fully Satisfied

Filing History

1 August 2023Compulsory strike-off action has been discontinued (1 page)
31 July 2023Accounts for a dormant company made up to 31 October 2022 (9 pages)
11 January 2023Compulsory strike-off action has been suspended (1 page)
13 December 2022First Gazette notice for compulsory strike-off (1 page)
13 May 2022Micro company accounts made up to 31 October 2021 (9 pages)
11 November 2021Confirmation statement made on 25 September 2021 with no updates (3 pages)
19 August 2021Satisfaction of charge 6 in full (1 page)
25 July 2021Accounts for a dormant company made up to 31 October 2020 (10 pages)
4 November 2020Total exemption full accounts made up to 31 October 2019 (7 pages)
25 September 2020Confirmation statement made on 25 September 2020 with no updates (3 pages)
2 June 2020Registered office address changed from 4th Floor 63/66 Hatton Garden London EC1N 8LE to 29 Brim Hill London N2 0HD on 2 June 2020 (1 page)
24 January 2020Confirmation statement made on 29 November 2019 with no updates (3 pages)
7 August 2019Total exemption full accounts made up to 31 October 2018 (7 pages)
11 January 2019Confirmation statement made on 29 November 2018 with no updates (3 pages)
26 July 2018Total exemption full accounts made up to 31 October 2017 (7 pages)
12 December 2017Confirmation statement made on 29 November 2017 with no updates (3 pages)
12 December 2017Confirmation statement made on 29 November 2017 with no updates (3 pages)
25 July 2017Total exemption small company accounts made up to 31 October 2016 (5 pages)
25 July 2017Total exemption small company accounts made up to 31 October 2016 (5 pages)
20 December 2016Confirmation statement made on 29 November 2016 with updates (6 pages)
20 December 2016Confirmation statement made on 29 November 2016 with updates (6 pages)
9 March 2016Total exemption full accounts made up to 31 October 2015 (11 pages)
9 March 2016Total exemption full accounts made up to 31 October 2015 (11 pages)
27 December 2015Termination of appointment of Sally Hicks as a secretary on 1 January 2015 (1 page)
27 December 2015Appointment of Mr Simon Karimzadeh as a secretary on 2 January 2015 (2 pages)
27 December 2015Termination of appointment of Sally Hicks as a secretary on 1 January 2015 (1 page)
27 December 2015Appointment of Mr Simon Karimzadeh as a secretary on 2 January 2015 (2 pages)
27 December 2015Annual return made up to 29 November 2015 with a full list of shareholders
Statement of capital on 2015-12-27
  • GBP 286,180,000
(5 pages)
27 December 2015Annual return made up to 29 November 2015 with a full list of shareholders
Statement of capital on 2015-12-27
  • GBP 286,180,000
(5 pages)
27 July 2015Total exemption full accounts made up to 31 October 2014 (11 pages)
27 July 2015Total exemption full accounts made up to 31 October 2014 (11 pages)
1 December 2014Annual return made up to 29 November 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 286,180,000
(6 pages)
1 December 2014Annual return made up to 29 November 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 286,180,000
(6 pages)
4 August 2014Total exemption full accounts made up to 31 October 2013 (11 pages)
4 August 2014Total exemption full accounts made up to 31 October 2013 (11 pages)
26 December 2013Appointment of Mr Edmond Karimzadeh as a director (2 pages)
26 December 2013Annual return made up to 29 November 2013 with a full list of shareholders
Statement of capital on 2013-12-26
  • GBP 286,180,000
(6 pages)
26 December 2013Appointment of Mr Edmond Karimzadeh as a director (2 pages)
26 December 2013Annual return made up to 29 November 2013 with a full list of shareholders
Statement of capital on 2013-12-26
  • GBP 286,180,000
(6 pages)
31 July 2013Total exemption full accounts made up to 31 October 2012 (11 pages)
31 July 2013Total exemption full accounts made up to 31 October 2012 (11 pages)
11 February 2013Annual return made up to 29 November 2011 (14 pages)
11 February 2013Annual return made up to 29 November 2011 (14 pages)
11 February 2013Annual return made up to 29 November 2012 (14 pages)
11 February 2013Annual return made up to 29 November 2012 (14 pages)
26 July 2012Total exemption small company accounts made up to 31 October 2011 (7 pages)
26 July 2012Total exemption small company accounts made up to 31 October 2011 (7 pages)
25 July 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
25 July 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
31 January 2011Annual return made up to 29 November 2010 with a full list of shareholders (14 pages)
31 January 2011Annual return made up to 29 November 2010 with a full list of shareholders (14 pages)
4 August 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
4 August 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
11 March 2010Annual return made up to 29 November 2009 with a full list of shareholders (14 pages)
11 March 2010Annual return made up to 29 November 2009 with a full list of shareholders (14 pages)
11 August 2009Total exemption full accounts made up to 31 October 2008 (11 pages)
11 August 2009Total exemption full accounts made up to 31 October 2008 (11 pages)
9 July 2009Secretary appointed miss sally hicks (1 page)
9 July 2009Appointment terminated secretary edmond karimzadeh (1 page)
9 July 2009Appointment terminated secretary edmond karimzadeh (1 page)
9 July 2009Secretary appointed miss sally hicks (1 page)
25 March 2009Return made up to 29/11/08; full list of members (4 pages)
25 March 2009Return made up to 29/11/08; full list of members (4 pages)
22 December 2008Total exemption small company accounts made up to 29 February 2008 (6 pages)
22 December 2008Total exemption small company accounts made up to 29 February 2008 (6 pages)
10 November 2008Registered office changed on 10/11/2008 from tobin associates accountants boundary house, 3RD floor 91/93 charterhouse street london EC1M 6HR (1 page)
10 November 2008Registered office changed on 10/11/2008 from tobin associates accountants boundary house, 3RD floor 91/93 charterhouse street london EC1M 6HR (1 page)
7 November 2008Accounting reference date shortened from 28/02/2009 to 31/10/2008 (1 page)
7 November 2008Accounting reference date shortened from 28/02/2009 to 31/10/2008 (1 page)
26 August 2008Ad 22/08/08\gbp si 100000000@1=100000000\gbp ic 186180000/286180000\ (2 pages)
26 August 2008Ad 22/08/08\gbp si 100000000@1=100000000\gbp ic 186180000/286180000\ (2 pages)
31 December 2007Partial exemption accounts made up to 28 February 2007 (6 pages)
31 December 2007Partial exemption accounts made up to 28 February 2007 (6 pages)
12 December 2007Return made up to 29/11/07; full list of members (3 pages)
12 December 2007Return made up to 29/11/07; full list of members (3 pages)
3 January 2007Full accounts made up to 28 February 2006 (8 pages)
3 January 2007Full accounts made up to 28 February 2006 (8 pages)
30 November 2006Return made up to 29/11/06; full list of members (3 pages)
30 November 2006Return made up to 29/11/06; full list of members (3 pages)
24 November 2006£ nc 200000000/300000000 15/11/06 (2 pages)
24 November 2006Ad 16/11/06--------- £ si 60000000@1=60000000 £ ic 126179000/186179000 (1 page)
24 November 2006Ad 16/11/06--------- £ si 60000000@1=60000000 £ ic 126179000/186179000 (1 page)
24 November 2006£ nc 200000000/300000000 15/11/06 (2 pages)
27 July 2006Ad 18/07/06--------- £ si 609000@1=609000 £ ic 125570000/126179000 (2 pages)
27 July 2006Ad 18/07/06--------- £ si 609000@1=609000 £ ic 125570000/126179000 (2 pages)
19 January 2006Return made up to 22/12/05; full list of members (7 pages)
19 January 2006Return made up to 22/12/05; full list of members (7 pages)
5 January 2006Full accounts made up to 28 February 2005 (10 pages)
5 January 2006Full accounts made up to 28 February 2005 (10 pages)
4 March 2005Return made up to 22/12/04; full list of members (7 pages)
4 March 2005Return made up to 22/12/04; full list of members (7 pages)
22 December 2004Full accounts made up to 29 February 2004 (9 pages)
22 December 2004Full accounts made up to 29 February 2004 (9 pages)
29 June 2004Return made up to 22/12/03; full list of members (8 pages)
29 June 2004Return made up to 22/12/03; full list of members (8 pages)
16 December 2003Full accounts made up to 28 February 2003 (10 pages)
16 December 2003Full accounts made up to 28 February 2003 (10 pages)
21 May 2003Return made up to 22/12/02; full list of members (8 pages)
21 May 2003Return made up to 22/12/02; full list of members (8 pages)
3 March 2003Ad 12/02/03--------- £ si 8000000@1=8000000 £ ic 118670000/126670000 (2 pages)
3 March 2003Ad 12/02/03--------- £ si 8000000@1=8000000 £ ic 118670000/126670000 (2 pages)
2 January 2003Total exemption full accounts made up to 28 February 2002 (10 pages)
2 January 2003Total exemption full accounts made up to 28 February 2002 (10 pages)
26 April 2002Ad 20/02/02--------- £ si 7500000@1=7500000 £ ic 111170000/118670000 (2 pages)
26 April 2002Ad 20/02/02--------- £ si 7500000@1=7500000 £ ic 111170000/118670000 (2 pages)
27 February 2002Return made up to 22/12/01; full list of members
  • 363(287) ‐ Registered office changed on 27/02/02
(7 pages)
27 February 2002Return made up to 22/12/01; full list of members
  • 363(287) ‐ Registered office changed on 27/02/02
(7 pages)
28 December 2001Full accounts made up to 28 February 2001 (10 pages)
28 December 2001Full accounts made up to 28 February 2001 (10 pages)
14 June 2001Ad 05/06/01--------- £ si 1100000@1=1100000 £ ic 110070000/111170000 (2 pages)
14 June 2001Ad 05/06/01--------- £ si 1100000@1=1100000 £ ic 110070000/111170000 (2 pages)
26 February 2001£ nc 100500000/200000000 16/02/01 (1 page)
26 February 2001£ nc 100500000/200000000 16/02/01 (1 page)
26 February 2001Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
26 February 2001Ad 16/02/01--------- £ si 10000000@1=10000000 £ ic 100070000/110070000 (2 pages)
26 February 2001Ad 16/02/01--------- £ si 10000000@1=10000000 £ ic 100070000/110070000 (2 pages)
26 February 2001Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
1 February 2001Return made up to 22/12/00; full list of members (7 pages)
1 February 2001Return made up to 22/12/00; full list of members (7 pages)
7 July 2000Full accounts made up to 29 February 2000 (9 pages)
7 July 2000Full accounts made up to 29 February 2000 (9 pages)
12 April 2000Full accounts made up to 31 May 1999 (7 pages)
12 April 2000Full accounts made up to 31 May 1999 (7 pages)
7 March 2000Accounting reference date shortened from 31/05/00 to 29/02/00 (1 page)
7 March 2000Accounting reference date shortened from 31/05/00 to 29/02/00 (1 page)
28 February 2000Ad 16/02/00--------- £ si 100000000@1=100000000 £ ic 70000/100070000 (2 pages)
28 February 2000Ad 16/02/00--------- £ si 100000000@1=100000000 £ ic 70000/100070000 (2 pages)
28 February 2000£ nc 500000/100500000 16/02/00 (1 page)
28 February 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(3 pages)
28 February 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(3 pages)
28 February 2000£ nc 500000/100500000 16/02/00 (1 page)
5 January 2000Return made up to 22/12/99; full list of members (7 pages)
5 January 2000Return made up to 22/12/99; full list of members (7 pages)
18 April 1999Full accounts made up to 31 May 1998 (10 pages)
18 April 1999Full accounts made up to 31 May 1998 (10 pages)
7 January 1999Return made up to 22/12/98; full list of members (8 pages)
7 January 1999Return made up to 22/12/98; full list of members (8 pages)
6 January 1999Return made up to 21/12/98; full list of members (4 pages)
6 January 1999Return made up to 21/12/98; full list of members (4 pages)
26 March 1998Full accounts made up to 31 May 1997 (9 pages)
26 March 1998Full accounts made up to 31 May 1997 (9 pages)
2 April 1997Full accounts made up to 31 May 1996 (9 pages)
2 April 1997Full accounts made up to 31 May 1996 (9 pages)
10 March 1997Return made up to 29/12/96; no change of members (4 pages)
10 March 1997Return made up to 29/12/96; no change of members (4 pages)
1 April 1996Full accounts made up to 31 May 1995 (10 pages)
1 April 1996Full accounts made up to 31 May 1995 (10 pages)
20 March 1996Return made up to 29/12/95; full list of members (6 pages)
20 March 1996Return made up to 29/12/95; full list of members (6 pages)
12 April 1995Return made up to 29/12/94; no change of members (4 pages)
12 April 1995Return made up to 29/12/94; no change of members (4 pages)
4 April 1995Accounts for a small company made up to 31 May 1994 (8 pages)
4 April 1995Accounts for a small company made up to 31 May 1994 (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (25 pages)
17 March 1994Full accounts made up to 31 May 1993 (9 pages)
17 March 1994Full accounts made up to 31 May 1993 (9 pages)
25 March 1993Full accounts made up to 31 May 1992 (9 pages)
25 March 1993Full accounts made up to 31 May 1992 (9 pages)
6 July 1992Full accounts made up to 31 May 1991 (10 pages)
6 July 1992Full accounts made up to 31 May 1990 (10 pages)
6 July 1992Full accounts made up to 31 May 1991 (10 pages)
6 July 1992Full accounts made up to 31 May 1990 (10 pages)
8 October 1987Return made up to 31/12/86; full list of members (4 pages)
8 October 1987Return made up to 31/12/86; full list of members (4 pages)
22 November 1961Incorporation (14 pages)
22 November 1961Incorporation (14 pages)