Palmers Green
London
N13 4XE
Director Name | Mrs Joanna Claire Townsend |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2011(49 years, 6 months after company formation) |
Appointment Duration | 12 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 255 Green Lanes Palmers Green London N13 4XE |
Secretary Name | Carole Lynne Welsford |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 November 2011(49 years, 6 months after company formation) |
Appointment Duration | 12 years, 6 months |
Role | Company Director |
Correspondence Address | 255 Green Lanes Palmers Green London N13 4XE |
Director Name | Mr Richard Owen Jeremy |
---|---|
Date of Birth | November 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2021(58 years, 8 months after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 255 Green Lanes Palmers Green London N13 4XE |
Director Name | Mr Darren Mark Perry |
---|---|
Date of Birth | March 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2021(58 years, 8 months after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 255 Green Lanes Palmers Green London N13 4XE |
Director Name | Mr David Anthony Rogers |
---|---|
Date of Birth | February 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2021(58 years, 8 months after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 255 Green Lanes Palmers Green London N13 4XE |
Director Name | David Charles Townsend |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1992(29 years, 9 months after company formation) |
Appointment Duration | 18 years, 8 months (resigned 07 November 2010) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 37 Hillhouse Drive Billericay Essex CM12 0BA |
Director Name | Mrs Linda Elizabeth Townsend |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1992(29 years, 9 months after company formation) |
Appointment Duration | 23 years, 6 months (resigned 07 September 2015) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 37 Hillhouse Drive Billericay Essex CM12 0BA |
Secretary Name | Mrs Linda Elizabeth Townsend |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 1992(29 years, 9 months after company formation) |
Appointment Duration | 17 years (resigned 20 March 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 37 Hillhouse Drive Billericay Essex CM12 0BA |
Secretary Name | Mrs Joanna Claire Townsend |
---|---|
Status | Resigned |
Appointed | 01 September 2008(46 years, 4 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 01 November 2011) |
Role | Company Director |
Correspondence Address | 88 Park Lane Ramsden Heath Billericay Essex CM11 1NH |
Website | eslengineers.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01268 727777 |
Telephone region | Basildon |
Registered Address | 255 Green Lanes Palmers Green London N13 4XE |
---|---|
Region | London |
Constituency | Enfield, Southgate |
County | Greater London |
Ward | Palmers Green |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
4.5k at £1 | Esl (Basildon) Holdings LTD 99.98% Ordinary |
---|---|
1 at £1 | Linda Elizabeth Townsend 0.02% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,013,747 |
Cash | £482,578 |
Current Liabilities | £639,248 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 29 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 December |
Latest Return | 17 April 2023 (1 year ago) |
---|---|
Next Return Due | 1 May 2024 (3 days from now) |
15 September 2020 | Delivered on: 17 September 2020 Persons entitled: Barclays Security Trustee Limited Classification: A registered charge Outstanding |
---|---|
26 June 2014 | Delivered on: 3 July 2014 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: L/H property k/a unit 1 wollaston way basildon essex. Outstanding |
20 August 1996 | Delivered on: 30 August 1996 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land at wollaston way, basildon essex. Outstanding |
19 October 1984 | Delivered on: 29 October 1984 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Please see doc M45. 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 |
24 March 1981 | Delivered on: 2 April 1981 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H factory premises at bentalls, basildon essex as comprised in a conveyance dated 6.11.53. Outstanding |
29 January 1981 | Delivered on: 4 February 1981 Persons entitled: Barclays 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 & floating charge over undertaking and all property and assets present and future including goodwill book & other debts uncalled capital. Tog. With all fixtures fixed plant & machinery (see doc M43). Outstanding |
1 January 1973 | Delivered on: 8 January 1973 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land fronting east side of bentalls basildon essex. Outstanding |
30 December 1970 | Delivered on: 6 January 1971 Persons entitled: Barclays Bank PLC Classification: Charge on building agreement Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All the interest of the company in a buildings agreement dated 28 sept. 1970 relating to land to east side of bentalls basildon, essex. Outstanding |
28 September 2023 | Total exemption full accounts made up to 31 December 2022 (10 pages) |
---|---|
5 July 2023 | Compulsory strike-off action has been discontinued (1 page) |
4 July 2023 | First Gazette notice for compulsory strike-off (1 page) |
29 June 2023 | Confirmation statement made on 17 April 2023 with no updates (3 pages) |
21 September 2022 | Total exemption full accounts made up to 31 December 2021 (11 pages) |
7 June 2022 | Confirmation statement made on 17 April 2022 with no updates (3 pages) |
2 November 2021 | Total exemption full accounts made up to 31 December 2020 (11 pages) |
22 September 2021 | Previous accounting period shortened from 30 December 2020 to 29 December 2020 (1 page) |
17 April 2021 | Confirmation statement made on 28 February 2021 with no updates (3 pages) |
17 April 2021 | Confirmation statement made on 17 April 2021 with updates (4 pages) |
17 April 2021 | Notification of Esl Partnership Limited as a person with significant control on 1 April 2021 (2 pages) |
17 April 2021 | Cessation of E.S.L. (Basildon) Holdings Limited as a person with significant control on 1 April 2021 (1 page) |
7 February 2021 | Appointment of Mr Richard Owen Jeremy as a director on 1 January 2021 (2 pages) |
7 February 2021 | Appointment of Mr Darren Mark Perry as a director on 1 January 2021 (2 pages) |
5 February 2021 | Appointment of Mr David Anthony Rogers as a director on 1 January 2021 (2 pages) |
29 September 2020 | Total exemption full accounts made up to 31 December 2019 (11 pages) |
17 September 2020 | Registration of charge 007239270008, created on 15 September 2020 (66 pages) |
26 March 2020 | Confirmation statement made on 29 February 2020 with no updates (3 pages) |
20 September 2019 | Total exemption full accounts made up to 31 December 2018 (11 pages) |
25 March 2019 | Confirmation statement made on 28 February 2019 with no updates (3 pages) |
13 September 2018 | Total exemption full accounts made up to 31 December 2017 (10 pages) |
29 March 2018 | Change of details for Mrs Joanna Claire Townsend as a person with significant control on 28 March 2018 (2 pages) |
29 March 2018 | Secretary's details changed for Carole Lynne Welsford on 1 October 2017 (1 page) |
29 March 2018 | Confirmation statement made on 28 February 2018 with no updates (3 pages) |
29 March 2018 | Change of details for Esl Group Holdings Limited as a person with significant control on 1 April 2017 (2 pages) |
28 March 2018 | Change of details for Mrs Joanna Claire Townsend as a person with significant control on 28 March 2018 (2 pages) |
28 March 2018 | Cessation of E.S.L. (Basildon) Holdings Limited as a person with significant control on 1 January 2017 (1 page) |
28 March 2018 | Change of details for Mr Barry David Townsend as a person with significant control on 28 March 2018 (2 pages) |
28 March 2018 | Cessation of Barry David Townsend as a person with significant control on 1 January 2017 (1 page) |
28 March 2018 | Cessation of Joanna Claire Townsend as a person with significant control on 28 March 2018 (1 page) |
28 March 2018 | Director's details changed for Mrs Joanna Claire Townsend on 28 March 2018 (2 pages) |
28 March 2018 | Director's details changed for Mr Barry David Townsend on 28 March 2018 (2 pages) |
28 March 2018 | Change of details for Mrs Joanna Claire Townsend as a person with significant control on 28 March 2018 (2 pages) |
28 November 2017 | Director's details changed for Mrs Joanna Claire Townsend on 15 November 2017 (2 pages) |
28 November 2017 | Change of details for Mr Barry David Townsend as a person with significant control on 15 November 2017 (2 pages) |
28 November 2017 | Director's details changed for Mr Barry David Townsend on 15 November 2017 (2 pages) |
28 November 2017 | Director's details changed for Mr Barry David Townsend on 15 November 2017 (2 pages) |
28 November 2017 | Change of details for Mr Barry David Townsend as a person with significant control on 15 November 2017 (2 pages) |
28 November 2017 | Director's details changed for Mrs Joanna Claire Townsend on 15 November 2017 (2 pages) |
19 September 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
19 September 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
16 March 2017 | Confirmation statement made on 28 February 2017 with updates (8 pages) |
16 March 2017 | Confirmation statement made on 28 February 2017 with updates (8 pages) |
27 September 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
27 September 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
4 April 2016 | Annual return made up to 28 February 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
4 April 2016 | Annual return made up to 28 February 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
21 September 2015 | Termination of appointment of Linda Elizabeth Townsend as a director on 7 September 2015 (2 pages) |
21 September 2015 | Termination of appointment of Linda Elizabeth Townsend as a director on 7 September 2015 (2 pages) |
21 September 2015 | Termination of appointment of Linda Elizabeth Townsend as a director on 7 September 2015 (2 pages) |
7 September 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
7 September 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
18 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-18
|
18 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-18
|
4 September 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
4 September 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
3 July 2014 | Registration of charge 007239270007 (12 pages) |
3 July 2014 | Registration of charge 007239270007 (12 pages) |
27 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-03-27
|
27 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-03-27
|
29 July 2013 | Total exemption small company accounts made up to 30 December 2012 (8 pages) |
29 July 2013 | Total exemption small company accounts made up to 30 December 2012 (8 pages) |
21 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (6 pages) |
21 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (6 pages) |
5 September 2012 | Total exemption small company accounts made up to 30 December 2011 (7 pages) |
5 September 2012 | Total exemption small company accounts made up to 30 December 2011 (7 pages) |
26 March 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (6 pages) |
26 March 2012 | Secretary's details changed for Carole Lynne Keys on 30 November 2011 (1 page) |
26 March 2012 | Secretary's details changed for Carole Lynne Keys on 30 November 2011 (1 page) |
26 March 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (6 pages) |
16 January 2012 | Appointment of Carole Lynne Keys as a secretary (3 pages) |
16 January 2012 | Appointment of Carole Lynne Keys as a secretary (3 pages) |
22 December 2011 | Termination of appointment of Joanna Townsend as a secretary (2 pages) |
22 December 2011 | Appointment of Mrs Joanna Claire Townsend as a director (3 pages) |
22 December 2011 | Termination of appointment of Joanna Townsend as a secretary (2 pages) |
22 December 2011 | Appointment of Mrs Joanna Claire Townsend as a director (3 pages) |
6 September 2011 | Total exemption small company accounts made up to 30 December 2010 (7 pages) |
6 September 2011 | Total exemption small company accounts made up to 30 December 2010 (7 pages) |
16 March 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (5 pages) |
16 March 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (5 pages) |
28 February 2011 | Termination of appointment of David Townsend as a director (1 page) |
28 February 2011 | Termination of appointment of David Townsend as a director (1 page) |
3 October 2010 | Total exemption small company accounts made up to 30 December 2009 (7 pages) |
3 October 2010 | Total exemption small company accounts made up to 30 December 2009 (7 pages) |
16 March 2010 | Director's details changed for Linda Elizabeth Townsend on 1 October 2009 (2 pages) |
16 March 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (5 pages) |
16 March 2010 | Director's details changed for Barry David Townsend on 1 October 2009 (2 pages) |
16 March 2010 | Director's details changed for David Charles Townsend on 1 October 2009 (2 pages) |
16 March 2010 | Director's details changed for David Charles Townsend on 1 October 2009 (2 pages) |
16 March 2010 | Director's details changed for Barry David Townsend on 1 October 2009 (2 pages) |
16 March 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (5 pages) |
16 March 2010 | Director's details changed for David Charles Townsend on 1 October 2009 (2 pages) |
16 March 2010 | Director's details changed for Barry David Townsend on 1 October 2009 (2 pages) |
16 March 2010 | Director's details changed for Linda Elizabeth Townsend on 1 October 2009 (2 pages) |
16 March 2010 | Director's details changed for Linda Elizabeth Townsend on 1 October 2009 (2 pages) |
5 November 2009 | Total exemption small company accounts made up to 30 December 2008 (7 pages) |
5 November 2009 | Total exemption small company accounts made up to 30 December 2008 (7 pages) |
6 April 2009 | Return made up to 28/02/09; full list of members (4 pages) |
6 April 2009 | Return made up to 28/02/09; full list of members (4 pages) |
25 March 2009 | Appointment terminated secretary linda townsend (1 page) |
25 March 2009 | Appointment terminated secretary linda townsend (1 page) |
16 October 2008 | Secretary appointed mrs joanna claire townsend (1 page) |
16 October 2008 | Secretary appointed mrs joanna claire townsend (1 page) |
18 August 2008 | Total exemption small company accounts made up to 30 December 2007 (8 pages) |
18 August 2008 | Total exemption small company accounts made up to 30 December 2007 (8 pages) |
5 April 2008 | Return made up to 28/02/08; full list of members (4 pages) |
5 April 2008 | Return made up to 28/02/08; full list of members (4 pages) |
4 April 2008 | Director's change of particulars / barry townsend / 01/03/2007 (1 page) |
4 April 2008 | Director's change of particulars / barry townsend / 01/03/2007 (1 page) |
3 August 2007 | Total exemption small company accounts made up to 30 December 2006 (8 pages) |
3 August 2007 | Total exemption small company accounts made up to 30 December 2006 (8 pages) |
30 March 2007 | Return made up to 28/02/07; full list of members (7 pages) |
30 March 2007 | Return made up to 28/02/07; full list of members (7 pages) |
3 August 2006 | Total exemption small company accounts made up to 30 December 2005 (8 pages) |
3 August 2006 | Total exemption small company accounts made up to 30 December 2005 (8 pages) |
18 May 2006 | Return made up to 28/02/06; full list of members (7 pages) |
18 May 2006 | Return made up to 28/02/06; full list of members (7 pages) |
7 December 2005 | Accounts for a small company made up to 30 December 2004 (9 pages) |
7 December 2005 | Accounts for a small company made up to 30 December 2004 (9 pages) |
20 April 2005 | Return made up to 28/02/05; full list of members (7 pages) |
20 April 2005 | Return made up to 28/02/05; full list of members (7 pages) |
24 September 2004 | Accounts for a small company made up to 30 December 2003 (8 pages) |
24 September 2004 | Accounts for a small company made up to 30 December 2003 (8 pages) |
23 March 2004 | Return made up to 28/02/04; full list of members (7 pages) |
23 March 2004 | Return made up to 28/02/04; full list of members (7 pages) |
20 September 2003 | Accounts for a small company made up to 30 December 2002 (9 pages) |
20 September 2003 | Accounts for a small company made up to 30 December 2002 (9 pages) |
1 May 2003 | Return made up to 28/02/03; full list of members (7 pages) |
1 May 2003 | Return made up to 28/02/03; full list of members (7 pages) |
23 August 2002 | Accounts for a small company made up to 30 December 2001 (10 pages) |
23 August 2002 | Accounts for a small company made up to 30 December 2001 (10 pages) |
25 March 2002 | Return made up to 28/02/02; full list of members
|
25 March 2002 | Return made up to 28/02/02; full list of members
|
22 May 2001 | Accounts for a small company made up to 30 December 2000 (7 pages) |
22 May 2001 | Accounts for a small company made up to 30 December 2000 (7 pages) |
10 April 2001 | Return made up to 28/02/01; full list of members
|
10 April 2001 | Return made up to 28/02/01; full list of members
|
15 August 2000 | Accounting reference date extended from 30/06/00 to 30/12/00 (1 page) |
15 August 2000 | Accounting reference date extended from 30/06/00 to 30/12/00 (1 page) |
12 April 2000 | Return made up to 28/02/00; full list of members (7 pages) |
12 April 2000 | Return made up to 28/02/00; full list of members (7 pages) |
3 April 2000 | Accounts for a small company made up to 30 June 1999 (7 pages) |
3 April 2000 | Accounts for a small company made up to 30 June 1999 (7 pages) |
20 May 1999 | Return made up to 28/02/99; full list of members (6 pages) |
20 May 1999 | Return made up to 28/02/99; full list of members (6 pages) |
7 May 1998 | Accounts for a small company made up to 30 June 1997 (7 pages) |
7 May 1998 | Accounts for a small company made up to 30 June 1997 (7 pages) |
6 May 1998 | Return made up to 28/02/98; full list of members (6 pages) |
6 May 1998 | Return made up to 28/02/98; full list of members (6 pages) |
17 April 1998 | New director appointed (2 pages) |
17 April 1998 | New director appointed (2 pages) |
14 April 1997 | Accounts for a small company made up to 30 June 1996 (8 pages) |
14 April 1997 | Accounts for a small company made up to 30 June 1996 (8 pages) |
20 March 1997 | Return made up to 28/02/97; full list of members (6 pages) |
20 March 1997 | Return made up to 28/02/97; full list of members (6 pages) |
30 August 1996 | Particulars of mortgage/charge (3 pages) |
30 August 1996 | Particulars of mortgage/charge (3 pages) |
4 June 1996 | Return made up to 28/02/96; no change of members (4 pages) |
4 June 1996 | Return made up to 28/02/96; no change of members (4 pages) |
23 April 1996 | Accounts for a small company made up to 30 June 1995 (7 pages) |
23 April 1996 | Accounts for a small company made up to 30 June 1995 (7 pages) |
9 May 1995 | Return made up to 28/02/95; no change of members (4 pages) |
9 May 1995 | Return made up to 28/02/95; no change of members (4 pages) |
15 May 1962 | Incorporation (14 pages) |
15 May 1962 | Incorporation (14 pages) |