London
SW6 4BW
Director Name | Mr Jacob Henry David Esser |
---|---|
Date of Birth | March 1986 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 August 2022(60 years, 6 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 36 Elthiron Road London SW6 4BW |
Director Name | Mr Samuel Charles Bradley Esser |
---|---|
Date of Birth | March 1990 (Born 34 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 September 2022(60 years, 6 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 36 Elthiron Road London SW6 4BW |
Director Name | Mrs Maisie Warren France |
---|---|
Date of Birth | June 1921 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 1992(30 years after company formation) |
Appointment Duration | 4 years, 2 months (resigned 06 May 1996) |
Role | Retired |
Correspondence Address | 2 Ingfield Kirklands Road Baildon Shipley West Yorkshire BD17 6HT |
Director Name | Mr Henry France |
---|---|
Date of Birth | November 1918 (Born 105 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 06 March 1992(30 years after company formation) |
Appointment Duration | 23 years, 2 months (resigned 15 May 2015) |
Role | Retired Fabric Merchant |
Country of Residence | England |
Correspondence Address | 36 Elthiron Road Fulham London SW6 4BW |
Secretary Name | Mrs Maisie Warren France |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 March 1992(30 years after company formation) |
Appointment Duration | 4 years, 2 months (resigned 06 May 1996) |
Role | Company Director |
Correspondence Address | 2 Ingfield Kirklands Road Baildon Shipley West Yorkshire BD17 6HT |
Secretary Name | Jennifer Taylor France |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 December 1995(33 years, 9 months after company formation) |
Appointment Duration | 13 years, 8 months (resigned 18 August 2009) |
Role | Housewife |
Correspondence Address | 1 The Coach House Fyfe Grove Baildon Shipley West Yorkshire BD17 6DN |
Secretary Name | Mr Robin Charles Esser |
---|---|
Status | Resigned |
Appointed | 06 November 2015(53 years, 8 months after company formation) |
Appointment Duration | 2 years (resigned 06 November 2017) |
Role | Company Director |
Correspondence Address | 35 Elthiron Road London SW6 4BW |
Secretary Name | Mr Samuel Charles Bradley Esser |
---|---|
Status | Resigned |
Appointed | 06 November 2017(55 years, 8 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 05 September 2022) |
Role | Company Director |
Correspondence Address | 36 Elthiron Road London SW6 4BW |
Registered Address | 36 Elthiron Road London SW6 4BW |
---|---|
Region | London |
Constituency | Chelsea and Fulham |
County | Greater London |
Ward | Parsons Green and Walham |
Built Up Area | Greater London |
505 at £1 | Mr Henry France 65.16% Ordinary |
---|---|
270 at £1 | J.t.r. Esser 34.84% Ordinary |
Year | 2014 |
---|---|
Net Worth | £602,247 |
Cash | £39,758 |
Current Liabilities | £6,641 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 28 April 2023 (11 months ago) |
---|---|
Next Return Due | 12 May 2024 (1 month, 2 weeks from now) |
11 August 1981 | Delivered on: 13 August 1981 Persons entitled: City of Bradford Metropolitan Council. Classification: Legal charge Secured details: £40,000 and all other monies due or to become due from the company to the chargee. Particulars: F/Hold. 1 & 3 manor lane shipley west yorks. Outstanding |
---|
1 February 2024 | Total exemption full accounts made up to 31 March 2023 (5 pages) |
---|---|
2 May 2023 | Confirmation statement made on 28 April 2023 with no updates (3 pages) |
5 September 2022 | Total exemption full accounts made up to 31 March 2022 (5 pages) |
5 September 2022 | Termination of appointment of Samuel Charles Bradley Esser as a secretary on 5 September 2022 (1 page) |
5 September 2022 | Appointment of Mr Samuel Charles Bradley Esser as a director on 5 September 2022 (2 pages) |
19 August 2022 | Appointment of Mr Jacob Henry David Esser as a director on 19 August 2022 (2 pages) |
28 April 2022 | Confirmation statement made on 28 April 2022 with no updates (3 pages) |
30 September 2021 | Total exemption full accounts made up to 31 March 2021 (5 pages) |
28 April 2021 | Confirmation statement made on 28 April 2021 with no updates (3 pages) |
7 August 2020 | Total exemption full accounts made up to 31 March 2020 (5 pages) |
1 May 2020 | Confirmation statement made on 28 April 2020 with no updates (3 pages) |
25 October 2019 | Total exemption full accounts made up to 31 March 2019 (5 pages) |
2 September 2019 | Statement of capital following an allotment of shares on 1 March 2019
|
9 May 2019 | Confirmation statement made on 28 April 2019 with no updates (3 pages) |
12 September 2018 | Total exemption full accounts made up to 31 March 2018 (5 pages) |
11 May 2018 | Confirmation statement made on 28 April 2018 with updates (4 pages) |
30 January 2018 | Total exemption full accounts made up to 31 March 2017 (5 pages) |
10 November 2017 | Termination of appointment of Robin Charles Esser as a secretary on 6 November 2017 (1 page) |
10 November 2017 | Termination of appointment of Robin Charles Esser as a secretary on 6 November 2017 (1 page) |
10 November 2017 | Appointment of Mr Samuel Charles Bradley Esser as a secretary on 6 November 2017 (2 pages) |
10 November 2017 | Appointment of Mr Samuel Charles Bradley Esser as a secretary on 6 November 2017 (2 pages) |
11 May 2017 | Confirmation statement made on 28 April 2017 with updates (5 pages) |
11 May 2017 | Confirmation statement made on 28 April 2017 with updates (5 pages) |
9 May 2017 | Satisfaction of charge 1 in full (4 pages) |
9 May 2017 | Satisfaction of charge 1 in full (4 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
10 May 2016 | Annual return made up to 28 April 2016 with a full list of shareholders Statement of capital on 2016-05-10
|
10 May 2016 | Annual return made up to 28 April 2016 with a full list of shareholders Statement of capital on 2016-05-10
|
17 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
17 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
16 November 2015 | Appointment of Mr Robin Charles Esser as a secretary on 6 November 2015 (2 pages) |
16 November 2015 | Appointment of Mr Robin Charles Esser as a secretary on 6 November 2015 (2 pages) |
16 November 2015 | Appointment of Mr Robin Charles Esser as a secretary on 6 November 2015 (2 pages) |
17 June 2015 | Statement of capital following an allotment of shares on 20 May 2015
|
17 June 2015 | Statement of capital following an allotment of shares on 20 May 2015
|
19 May 2015 | Termination of appointment of Henry France as a director on 15 May 2015 (1 page) |
19 May 2015 | Termination of appointment of Henry France as a director on 15 May 2015 (1 page) |
19 May 2015 | Annual return made up to 28 April 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
19 May 2015 | Annual return made up to 28 April 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
8 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
8 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
11 June 2014 | Cancellation of shares. Statement of capital on 11 April 2014
|
11 June 2014 | Cancellation of shares. Statement of capital on 11 April 2014
|
13 May 2014 | Purchase of own shares. (3 pages) |
13 May 2014 | Purchase of own shares. (3 pages) |
9 May 2014 | Annual return made up to 28 April 2014 with a full list of shareholders Statement of capital on 2014-05-09
|
9 May 2014 | Annual return made up to 28 April 2014 with a full list of shareholders Statement of capital on 2014-05-09
|
17 April 2014 | Resolutions
|
17 April 2014 | Resolutions
|
3 December 2013 | Total exemption full accounts made up to 31 March 2013 (10 pages) |
3 December 2013 | Total exemption full accounts made up to 31 March 2013 (10 pages) |
15 November 2013 | Registered office address changed from 17 Victoria Road Saltaire Shipley West Yorkshire BD18 3LQ on 15 November 2013 (1 page) |
15 November 2013 | Registered office address changed from 17 Victoria Road Saltaire Shipley West Yorkshire BD18 3LQ on 15 November 2013 (1 page) |
14 May 2013 | Annual return made up to 28 April 2013 with a full list of shareholders (4 pages) |
14 May 2013 | Annual return made up to 28 April 2013 with a full list of shareholders (4 pages) |
9 November 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
9 November 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
2 May 2012 | Annual return made up to 28 April 2012 with a full list of shareholders (4 pages) |
2 May 2012 | Annual return made up to 28 April 2012 with a full list of shareholders (4 pages) |
4 October 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
4 October 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
10 May 2011 | Annual return made up to 28 April 2011 with a full list of shareholders (4 pages) |
10 May 2011 | Annual return made up to 28 April 2011 with a full list of shareholders (4 pages) |
29 September 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
29 September 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
6 May 2010 | Director's details changed for Mr Henry France on 28 April 2010 (2 pages) |
6 May 2010 | Annual return made up to 28 April 2010 with a full list of shareholders (4 pages) |
6 May 2010 | Annual return made up to 28 April 2010 with a full list of shareholders (4 pages) |
6 May 2010 | Director's details changed for Tui Esser on 28 April 2010 (2 pages) |
6 May 2010 | Director's details changed for Mr Henry France on 28 April 2010 (2 pages) |
6 May 2010 | Director's details changed for Tui Esser on 28 April 2010 (2 pages) |
17 September 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
17 September 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
18 August 2009 | Appointment terminated secretary jennifer taylor france (1 page) |
18 August 2009 | Appointment terminated secretary jennifer taylor france (1 page) |
30 April 2009 | Return made up to 28/04/09; full list of members (4 pages) |
30 April 2009 | Return made up to 28/04/09; full list of members (4 pages) |
7 August 2008 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
7 August 2008 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
30 April 2008 | Return made up to 28/04/08; full list of members (4 pages) |
30 April 2008 | Return made up to 28/04/08; full list of members (4 pages) |
11 September 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
11 September 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
8 May 2007 | Return made up to 28/04/07; full list of members (3 pages) |
8 May 2007 | Return made up to 28/04/07; full list of members (3 pages) |
7 November 2006 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
7 November 2006 | New director appointed (1 page) |
7 November 2006 | New director appointed (1 page) |
7 November 2006 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
2 May 2006 | Return made up to 28/04/06; full list of members (2 pages) |
2 May 2006 | Return made up to 28/04/06; full list of members (2 pages) |
22 September 2005 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
22 September 2005 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
15 May 2005 | Return made up to 28/04/05; full list of members
|
15 May 2005 | Return made up to 28/04/05; full list of members
|
22 July 2004 | Registered office changed on 22/07/04 from: 2 the coach house fyfe grove baildon shipley west yorkshire BD17 6DN (1 page) |
22 July 2004 | Registered office changed on 22/07/04 from: 2 the coach house fyfe grove baildon shipley west yorkshire BD17 6DN (1 page) |
4 June 2004 | Total exemption full accounts made up to 31 March 2004 (8 pages) |
4 June 2004 | Total exemption full accounts made up to 31 March 2004 (8 pages) |
8 May 2004 | Return made up to 28/04/04; full list of members (6 pages) |
8 May 2004 | Return made up to 28/04/04; full list of members (6 pages) |
14 September 2003 | Total exemption full accounts made up to 31 March 2003 (8 pages) |
14 September 2003 | Total exemption full accounts made up to 31 March 2003 (8 pages) |
22 May 2003 | Return made up to 16/05/03; full list of members (6 pages) |
22 May 2003 | Return made up to 16/05/03; full list of members (6 pages) |
11 September 2002 | Total exemption full accounts made up to 31 March 2002 (8 pages) |
11 September 2002 | Total exemption full accounts made up to 31 March 2002 (8 pages) |
31 May 2002 | Return made up to 16/05/02; full list of members (6 pages) |
31 May 2002 | Return made up to 16/05/02; full list of members (6 pages) |
31 May 2001 | Return made up to 16/05/01; full list of members (6 pages) |
31 May 2001 | Return made up to 16/05/01; full list of members (6 pages) |
11 May 2001 | Accounting reference date extended from 31/12/01 to 31/03/02 (1 page) |
11 May 2001 | Accounting reference date extended from 31/12/01 to 31/03/02 (1 page) |
29 March 2001 | Full accounts made up to 31 December 2000 (9 pages) |
29 March 2001 | Full accounts made up to 31 December 2000 (9 pages) |
30 May 2000 | Return made up to 16/05/00; full list of members (6 pages) |
30 May 2000 | Return made up to 16/05/00; full list of members (6 pages) |
22 March 2000 | Full accounts made up to 31 December 1999 (11 pages) |
22 March 2000 | Full accounts made up to 31 December 1999 (11 pages) |
13 May 1999 | Return made up to 16/05/99; full list of members
|
13 May 1999 | Return made up to 16/05/99; full list of members
|
9 March 1999 | Full accounts made up to 31 December 1998 (11 pages) |
9 March 1999 | Full accounts made up to 31 December 1998 (11 pages) |
29 May 1998 | Full accounts made up to 31 December 1997 (11 pages) |
29 May 1998 | Full accounts made up to 31 December 1997 (11 pages) |
27 July 1997 | Return made up to 16/05/97; full list of members
|
27 July 1997 | Return made up to 16/05/97; full list of members
|
25 July 1997 | Full accounts made up to 31 December 1996 (11 pages) |
25 July 1997 | Registered office changed on 25/07/97 from: 2 ingfield kirkland road baildon shipley BD17 6HT (1 page) |
25 July 1997 | Full accounts made up to 31 December 1996 (11 pages) |
25 July 1997 | Registered office changed on 25/07/97 from: 2 ingfield kirkland road baildon shipley BD17 6HT (1 page) |
7 June 1996 | Full accounts made up to 31 December 1995 (13 pages) |
7 June 1996 | Return made up to 16/05/96; full list of members (6 pages) |
7 June 1996 | Full accounts made up to 31 December 1995 (13 pages) |
7 June 1996 | Return made up to 16/05/96; full list of members (6 pages) |
13 May 1996 | New secretary appointed (1 page) |
13 May 1996 | New secretary appointed (1 page) |
13 May 1996 | Secretary resigned;director resigned (2 pages) |
13 May 1996 | Secretary resigned;director resigned (2 pages) |
24 May 1995 | Return made up to 16/05/95; no change of members
|
24 May 1995 | Return made up to 16/05/95; no change of members
|
21 March 1995 | Full accounts made up to 31 December 1994 (12 pages) |
21 March 1995 | Full accounts made up to 31 December 1994 (12 pages) |
5 March 1962 | Incorporation (17 pages) |
5 March 1962 | Incorporation (17 pages) |