Loughton
IG10 1RR
Director Name | David Pringle |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 1982(3 years, 3 months after company formation) |
Appointment Duration | 38 years, 3 months (resigned 28 September 2020) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 17 Ritson Road London E8 1DE |
Director Name | Kenneth Futers |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 1993(13 years, 11 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 23 July 1997) |
Role | Manager |
Correspondence Address | St Michaels Cross Road Bengeo Hertford SG14 3BX |
Secretary Name | Kenneth Futers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 January 1993(13 years, 11 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 23 July 1997) |
Role | Company Director |
Correspondence Address | St Michaels Cross Road Bengeo Hertford SG14 3BX |
Director Name | Dimitri George Petrohilos |
---|---|
Date of Birth | January 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 1998(18 years, 11 months after company formation) |
Appointment Duration | 18 years, 4 months (resigned 28 May 2016) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 4a Colney Hatch Lane London N10 1DU |
Secretary Name | David Pringle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 January 1998(18 years, 11 months after company formation) |
Appointment Duration | 22 years, 8 months (resigned 28 September 2020) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 67 Forest Side London E4 6BA |
Website | www.estia.co.uk |
---|---|
Email address | [email protected] |
Registered Address | Sussex Innovation 12-16 Addiscombe Road Croydon CR0 0XT |
---|---|
Region | London |
Constituency | Croydon Central |
County | Greater London |
Ward | Fairfield |
Built Up Area | Greater London |
3.8k at £1 | Dimitri George Petrohilos 75.00% Ordinary |
---|---|
1.3k at £1 | David C. Pringle 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£1,082 |
Current Liabilities | £61,684 |
Latest Accounts | 30 April 2019 (5 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 April |
5 May 1994 | Delivered 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 |
---|
18 October 2020 | Termination of appointment of David Pringle as a director on 28 September 2020 (1 page) |
---|---|
18 October 2020 | Termination of appointment of David Pringle as a secretary on 28 September 2020 (1 page) |
18 October 2020 | Appointment of Mr James Pringle as a director on 20 September 2020 (2 pages) |
17 February 2020 | Confirmation statement made on 22 January 2020 with no updates (3 pages) |
4 December 2019 | Micro company accounts made up to 30 April 2019 (2 pages) |
7 February 2019 | Confirmation statement made on 22 January 2019 with no updates (3 pages) |
21 January 2019 | Micro company accounts made up to 30 April 2018 (2 pages) |
2 November 2018 | Director's details changed for David Pringle on 14 February 2018 (2 pages) |
2 November 2018 | Secretary's details changed for David Pringle on 14 February 2018 (1 page) |
26 February 2018 | Confirmation statement made on 22 January 2018 with no updates (3 pages) |
27 January 2018 | Micro company accounts made up to 30 April 2017 (2 pages) |
27 February 2017 | Confirmation statement made on 22 January 2017 with updates (5 pages) |
27 February 2017 | Confirmation statement made on 22 January 2017 with updates (5 pages) |
25 January 2017 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
25 January 2017 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
30 September 2016 | Termination of appointment of Dimitri George Petrohilos as a director on 28 May 2016 (1 page) |
30 September 2016 | Termination of appointment of Dimitri George Petrohilos as a director on 28 May 2016 (1 page) |
5 February 2016 | Annual return made up to 22 January 2016 with a full list of shareholders Statement of capital on 2016-02-05
|
5 February 2016 | Annual return made up to 22 January 2016 with a full list of shareholders Statement of capital on 2016-02-05
|
26 January 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
26 January 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
23 February 2015 | Annual return made up to 22 January 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
23 February 2015 | Annual return made up to 22 January 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
26 January 2015 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
26 January 2015 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
19 February 2014 | Director's details changed for Dimitri George Petrohilos on 1 March 2013 (2 pages) |
19 February 2014 | Director's details changed for Dimitri George Petrohilos on 1 March 2013 (2 pages) |
19 February 2014 | Annual return made up to 22 January 2014 with a full list of shareholders Statement of capital on 2014-02-19
|
19 February 2014 | Annual return made up to 22 January 2014 with a full list of shareholders Statement of capital on 2014-02-19
|
19 February 2014 | Director's details changed for Dimitri George Petrohilos on 1 March 2013 (2 pages) |
24 January 2014 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
24 January 2014 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
6 February 2013 | Annual return made up to 22 January 2013 with a full list of shareholders (5 pages) |
6 February 2013 | Annual return made up to 22 January 2013 with a full list of shareholders (5 pages) |
25 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
25 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
22 February 2012 | Annual return made up to 22 January 2012 with a full list of shareholders (5 pages) |
22 February 2012 | Annual return made up to 22 January 2012 with a full list of shareholders (5 pages) |
19 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
19 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
9 March 2011 | Annual return made up to 22 January 2011 with a full list of shareholders (5 pages) |
9 March 2011 | Annual return made up to 22 January 2011 with a full list of shareholders (5 pages) |
26 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
26 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
18 February 2010 | Annual return made up to 22 January 2010 with a full list of shareholders (5 pages) |
18 February 2010 | Annual return made up to 22 January 2010 with a full list of shareholders (5 pages) |
17 February 2010 | Director's details changed for Dimitri George Petrohilos on 22 January 2010 (2 pages) |
17 February 2010 | Director's details changed for David Pringle on 22 January 2010 (2 pages) |
17 February 2010 | Director's details changed for Dimitri George Petrohilos on 22 January 2010 (2 pages) |
17 February 2010 | Director's details changed for David Pringle on 22 January 2010 (2 pages) |
28 January 2010 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
28 January 2010 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
17 February 2009 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
17 February 2009 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
6 February 2009 | Return made up to 22/01/09; full list of members (4 pages) |
6 February 2009 | Return made up to 22/01/09; full list of members (4 pages) |
1 March 2008 | Total exemption full accounts made up to 30 April 2007 (9 pages) |
1 March 2008 | Total exemption full accounts made up to 30 April 2007 (9 pages) |
24 February 2008 | Return made up to 22/01/08; full list of members (4 pages) |
24 February 2008 | Return made up to 22/01/08; full list of members (4 pages) |
8 March 2007 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
8 March 2007 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
21 February 2007 | Return made up to 22/01/07; full list of members (2 pages) |
21 February 2007 | Return made up to 22/01/07; full list of members (2 pages) |
3 May 2006 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
3 May 2006 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
16 March 2006 | Return made up to 22/01/06; full list of members (7 pages) |
16 March 2006 | Return made up to 22/01/06; full list of members (7 pages) |
28 November 2005 | Registered office changed on 28/11/05 from: 95 lockfield avenue enfield middlesex EN3 7PX (1 page) |
28 November 2005 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
28 November 2005 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
28 November 2005 | Registered office changed on 28/11/05 from: 95 lockfield avenue enfield middlesex EN3 7PX (1 page) |
7 March 2005 | Return made up to 22/01/05; full list of members (7 pages) |
7 March 2005 | Return made up to 22/01/05; full list of members (7 pages) |
3 September 2004 | Total exemption small company accounts made up to 30 April 2003 (6 pages) |
3 September 2004 | Total exemption small company accounts made up to 30 April 2003 (6 pages) |
24 February 2004 | Return made up to 22/01/04; full list of members (7 pages) |
24 February 2004 | Return made up to 22/01/04; full list of members (7 pages) |
10 December 2003 | Total exemption small company accounts made up to 30 April 2002 (5 pages) |
10 December 2003 | Total exemption small company accounts made up to 30 April 2002 (5 pages) |
2 March 2003 | Return made up to 22/01/03; full list of members (7 pages) |
2 March 2003 | Return made up to 22/01/03; full list of members (7 pages) |
4 December 2002 | Total exemption full accounts made up to 30 April 2001 (9 pages) |
4 December 2002 | Total exemption full accounts made up to 30 April 2001 (9 pages) |
21 February 2002 | Return made up to 22/01/02; full list of members (6 pages) |
21 February 2002 | Return made up to 22/01/02; full list of members (6 pages) |
27 February 2001 | Accounts for a small company made up to 30 April 2000 (6 pages) |
27 February 2001 | Accounts for a small company made up to 30 April 2000 (6 pages) |
19 February 2001 | Return made up to 22/01/01; full list of members (6 pages) |
19 February 2001 | Return made up to 22/01/01; full list of members (6 pages) |
29 February 2000 | Accounts for a small company made up to 30 April 1999 (6 pages) |
29 February 2000 | Accounts for a small company made up to 30 April 1999 (6 pages) |
4 February 2000 | Return made up to 22/01/00; full list of members (6 pages) |
4 February 2000 | Return made up to 22/01/00; full list of members (6 pages) |
10 April 1999 | Return made up to 22/01/99; change of members (6 pages) |
10 April 1999 | Return made up to 22/01/99; change of members (6 pages) |
10 March 1999 | Accounts for a small company made up to 30 April 1998 (6 pages) |
10 March 1999 | Accounts for a small company made up to 30 April 1998 (6 pages) |
12 October 1998 | Registered office changed on 12/10/98 from: 5-7 tottenham street london W1P 9PB (1 page) |
12 October 1998 | Registered office changed on 12/10/98 from: 5-7 tottenham street london W1P 9PB (1 page) |
26 May 1998 | Return made up to 22/01/98; no change of members (4 pages) |
26 May 1998 | Return made up to 22/01/98; no change of members (4 pages) |
10 March 1998 | New director appointed (2 pages) |
10 March 1998 | New secretary appointed (2 pages) |
10 March 1998 | New director appointed (2 pages) |
10 March 1998 | New secretary appointed (2 pages) |
2 March 1998 | Accounts for a small company made up to 30 April 1997 (7 pages) |
2 March 1998 | Accounts for a small company made up to 30 April 1997 (7 pages) |
27 October 1997 | Return made up to 22/01/97; full list of members (6 pages) |
27 October 1997 | Return made up to 22/01/96; no change of members (4 pages) |
27 October 1997 | Return made up to 22/01/95; no change of members (4 pages) |
27 October 1997 | Return made up to 22/01/96; no change of members (4 pages) |
27 October 1997 | Return made up to 22/01/95; no change of members (4 pages) |
27 October 1997 | Return made up to 22/01/97; full list of members (6 pages) |
12 October 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
12 October 1997 | Secretary resigned;director resigned (1 page) |
12 October 1997 | Secretary resigned;director resigned (1 page) |
12 October 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
4 March 1997 | Accounts for a small company made up to 30 April 1996 (10 pages) |
4 March 1997 | Accounts for a small company made up to 30 April 1996 (10 pages) |
4 March 1996 | Accounts for a small company made up to 30 April 1995 (7 pages) |
4 March 1996 | Accounts for a small company made up to 30 April 1995 (7 pages) |
18 October 1982 | New secretary appointed (1 page) |
18 October 1982 | New secretary appointed (1 page) |