Company NameEstia Designs Limited
Company StatusDissolved
Company Number01416975
CategoryPrivate Limited Company
Incorporation Date26 February 1979(45 years, 2 months ago)
Dissolution Date7 December 2023 (4 months, 3 weeks ago)

Business Activity

Section CManufacturing
SIC 3612Manufacture other office & shop furniture
SIC 31010Manufacture of office and shop furniture
SIC 3614Manufacture of other furniture
SIC 31090Manufacture of other furniture
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Directors

Director NameMr James Pringle
Date of BirthAugust 1983 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed20 September 2020(41 years, 7 months after company formation)
Appointment Duration3 years, 2 months (closed 07 December 2023)
RoleGeneral Manager
Country of ResidenceEngland
Correspondence Address83 Queens Road
Loughton
IG10 1RR
Director NameDavid Pringle
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed23 June 1982(3 years, 3 months after company formation)
Appointment Duration38 years, 3 months (resigned 28 September 2020)
RoleManager
Country of ResidenceEngland
Correspondence Address17 Ritson Road
London
E8 1DE
Director NameKenneth Futers
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed22 January 1993(13 years, 11 months after company formation)
Appointment Duration4 years, 6 months (resigned 23 July 1997)
RoleManager
Correspondence AddressSt Michaels Cross Road
Bengeo
Hertford
SG14 3BX
Secretary NameKenneth Futers
NationalityBritish
StatusResigned
Appointed22 January 1993(13 years, 11 months after company formation)
Appointment Duration4 years, 6 months (resigned 23 July 1997)
RoleCompany Director
Correspondence AddressSt Michaels Cross Road
Bengeo
Hertford
SG14 3BX
Director NameDimitri George Petrohilos
Date of BirthJanuary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed26 January 1998(18 years, 11 months after company formation)
Appointment Duration18 years, 4 months (resigned 28 May 2016)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address4a Colney Hatch Lane
London
N10 1DU
Secretary NameDavid Pringle
NationalityBritish
StatusResigned
Appointed26 January 1998(18 years, 11 months after company formation)
Appointment Duration22 years, 8 months (resigned 28 September 2020)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address67 Forest Side
London
E4 6BA

Contact

Websitewww.estia.co.uk
Email address[email protected]

Location

Registered AddressSussex Innovation
12-16 Addiscombe Road
Croydon
CR0 0XT
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardFairfield
Built Up AreaGreater London

Shareholders

3.8k at £1Dimitri George Petrohilos
75.00%
Ordinary
1.3k at £1David C. Pringle
25.00%
Ordinary

Financials

Year2014
Net Worth-£1,082
Current Liabilities£61,684

Accounts

Latest Accounts30 April 2019 (5 years ago)
Accounts CategoryMicro
Accounts Year End30 April

Charges

5 May 1994Delivered on: 16 May 1994
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding

Filing History

18 October 2020Termination of appointment of David Pringle as a director on 28 September 2020 (1 page)
18 October 2020Termination of appointment of David Pringle as a secretary on 28 September 2020 (1 page)
18 October 2020Appointment of Mr James Pringle as a director on 20 September 2020 (2 pages)
17 February 2020Confirmation statement made on 22 January 2020 with no updates (3 pages)
4 December 2019Micro company accounts made up to 30 April 2019 (2 pages)
7 February 2019Confirmation statement made on 22 January 2019 with no updates (3 pages)
21 January 2019Micro company accounts made up to 30 April 2018 (2 pages)
2 November 2018Director's details changed for David Pringle on 14 February 2018 (2 pages)
2 November 2018Secretary's details changed for David Pringle on 14 February 2018 (1 page)
26 February 2018Confirmation statement made on 22 January 2018 with no updates (3 pages)
27 January 2018Micro company accounts made up to 30 April 2017 (2 pages)
27 February 2017Confirmation statement made on 22 January 2017 with updates (5 pages)
27 February 2017Confirmation statement made on 22 January 2017 with updates (5 pages)
25 January 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
25 January 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
30 September 2016Termination of appointment of Dimitri George Petrohilos as a director on 28 May 2016 (1 page)
30 September 2016Termination of appointment of Dimitri George Petrohilos as a director on 28 May 2016 (1 page)
5 February 2016Annual return made up to 22 January 2016 with a full list of shareholders
Statement of capital on 2016-02-05
  • GBP 5,000
(5 pages)
5 February 2016Annual return made up to 22 January 2016 with a full list of shareholders
Statement of capital on 2016-02-05
  • GBP 5,000
(5 pages)
26 January 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
26 January 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
23 February 2015Annual return made up to 22 January 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 5,000
(5 pages)
23 February 2015Annual return made up to 22 January 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 5,000
(5 pages)
26 January 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
26 January 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
19 February 2014Director's details changed for Dimitri George Petrohilos on 1 March 2013 (2 pages)
19 February 2014Director's details changed for Dimitri George Petrohilos on 1 March 2013 (2 pages)
19 February 2014Annual return made up to 22 January 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 5,000
(5 pages)
19 February 2014Annual return made up to 22 January 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 5,000
(5 pages)
19 February 2014Director's details changed for Dimitri George Petrohilos on 1 March 2013 (2 pages)
24 January 2014Total exemption small company accounts made up to 30 April 2013 (5 pages)
24 January 2014Total exemption small company accounts made up to 30 April 2013 (5 pages)
6 February 2013Annual return made up to 22 January 2013 with a full list of shareholders (5 pages)
6 February 2013Annual return made up to 22 January 2013 with a full list of shareholders (5 pages)
25 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
25 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
22 February 2012Annual return made up to 22 January 2012 with a full list of shareholders (5 pages)
22 February 2012Annual return made up to 22 January 2012 with a full list of shareholders (5 pages)
19 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
19 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
9 March 2011Annual return made up to 22 January 2011 with a full list of shareholders (5 pages)
9 March 2011Annual return made up to 22 January 2011 with a full list of shareholders (5 pages)
26 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
26 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
18 February 2010Annual return made up to 22 January 2010 with a full list of shareholders (5 pages)
18 February 2010Annual return made up to 22 January 2010 with a full list of shareholders (5 pages)
17 February 2010Director's details changed for Dimitri George Petrohilos on 22 January 2010 (2 pages)
17 February 2010Director's details changed for David Pringle on 22 January 2010 (2 pages)
17 February 2010Director's details changed for Dimitri George Petrohilos on 22 January 2010 (2 pages)
17 February 2010Director's details changed for David Pringle on 22 January 2010 (2 pages)
28 January 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
28 January 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
17 February 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
17 February 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
6 February 2009Return made up to 22/01/09; full list of members (4 pages)
6 February 2009Return made up to 22/01/09; full list of members (4 pages)
1 March 2008Total exemption full accounts made up to 30 April 2007 (9 pages)
1 March 2008Total exemption full accounts made up to 30 April 2007 (9 pages)
24 February 2008Return made up to 22/01/08; full list of members (4 pages)
24 February 2008Return made up to 22/01/08; full list of members (4 pages)
8 March 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
8 March 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
21 February 2007Return made up to 22/01/07; full list of members (2 pages)
21 February 2007Return made up to 22/01/07; full list of members (2 pages)
3 May 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
3 May 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
16 March 2006Return made up to 22/01/06; full list of members (7 pages)
16 March 2006Return made up to 22/01/06; full list of members (7 pages)
28 November 2005Registered office changed on 28/11/05 from: 95 lockfield avenue enfield middlesex EN3 7PX (1 page)
28 November 2005Total exemption small company accounts made up to 30 April 2004 (5 pages)
28 November 2005Total exemption small company accounts made up to 30 April 2004 (5 pages)
28 November 2005Registered office changed on 28/11/05 from: 95 lockfield avenue enfield middlesex EN3 7PX (1 page)
7 March 2005Return made up to 22/01/05; full list of members (7 pages)
7 March 2005Return made up to 22/01/05; full list of members (7 pages)
3 September 2004Total exemption small company accounts made up to 30 April 2003 (6 pages)
3 September 2004Total exemption small company accounts made up to 30 April 2003 (6 pages)
24 February 2004Return made up to 22/01/04; full list of members (7 pages)
24 February 2004Return made up to 22/01/04; full list of members (7 pages)
10 December 2003Total exemption small company accounts made up to 30 April 2002 (5 pages)
10 December 2003Total exemption small company accounts made up to 30 April 2002 (5 pages)
2 March 2003Return made up to 22/01/03; full list of members (7 pages)
2 March 2003Return made up to 22/01/03; full list of members (7 pages)
4 December 2002Total exemption full accounts made up to 30 April 2001 (9 pages)
4 December 2002Total exemption full accounts made up to 30 April 2001 (9 pages)
21 February 2002Return made up to 22/01/02; full list of members (6 pages)
21 February 2002Return made up to 22/01/02; full list of members (6 pages)
27 February 2001Accounts for a small company made up to 30 April 2000 (6 pages)
27 February 2001Accounts for a small company made up to 30 April 2000 (6 pages)
19 February 2001Return made up to 22/01/01; full list of members (6 pages)
19 February 2001Return made up to 22/01/01; full list of members (6 pages)
29 February 2000Accounts for a small company made up to 30 April 1999 (6 pages)
29 February 2000Accounts for a small company made up to 30 April 1999 (6 pages)
4 February 2000Return made up to 22/01/00; full list of members (6 pages)
4 February 2000Return made up to 22/01/00; full list of members (6 pages)
10 April 1999Return made up to 22/01/99; change of members (6 pages)
10 April 1999Return made up to 22/01/99; change of members (6 pages)
10 March 1999Accounts for a small company made up to 30 April 1998 (6 pages)
10 March 1999Accounts for a small company made up to 30 April 1998 (6 pages)
12 October 1998Registered office changed on 12/10/98 from: 5-7 tottenham street london W1P 9PB (1 page)
12 October 1998Registered office changed on 12/10/98 from: 5-7 tottenham street london W1P 9PB (1 page)
26 May 1998Return made up to 22/01/98; no change of members (4 pages)
26 May 1998Return made up to 22/01/98; no change of members (4 pages)
10 March 1998New director appointed (2 pages)
10 March 1998New secretary appointed (2 pages)
10 March 1998New director appointed (2 pages)
10 March 1998New secretary appointed (2 pages)
2 March 1998Accounts for a small company made up to 30 April 1997 (7 pages)
2 March 1998Accounts for a small company made up to 30 April 1997 (7 pages)
27 October 1997Return made up to 22/01/97; full list of members (6 pages)
27 October 1997Return made up to 22/01/96; no change of members (4 pages)
27 October 1997Return made up to 22/01/95; no change of members (4 pages)
27 October 1997Return made up to 22/01/96; no change of members (4 pages)
27 October 1997Return made up to 22/01/95; no change of members (4 pages)
27 October 1997Return made up to 22/01/97; full list of members (6 pages)
12 October 1997Secretary's particulars changed;director's particulars changed (1 page)
12 October 1997Secretary resigned;director resigned (1 page)
12 October 1997Secretary resigned;director resigned (1 page)
12 October 1997Secretary's particulars changed;director's particulars changed (1 page)
4 March 1997Accounts for a small company made up to 30 April 1996 (10 pages)
4 March 1997Accounts for a small company made up to 30 April 1996 (10 pages)
4 March 1996Accounts for a small company made up to 30 April 1995 (7 pages)
4 March 1996Accounts for a small company made up to 30 April 1995 (7 pages)
18 October 1982New secretary appointed (1 page)
18 October 1982New secretary appointed (1 page)