Company NameEssan House Management Limited
Company StatusActive
Company Number01855532
CategoryPrivate Limited Company
Incorporation Date15 October 1984(39 years, 6 months ago)
Previous NameSledgepalm Limited

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Michael Maccarthy
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 1996(11 years, 5 months after company formation)
Appointment Duration28 years
RoleCivil Engineer
Country of ResidenceEngland
Correspondence Address4 Essan House
Victoria Road Ealing
London
W5 1TB
Director NameDagmar Carter
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityGerman
StatusCurrent
Appointed01 April 1996(11 years, 5 months after company formation)
Appointment Duration28 years
RoleSecretary
Country of ResidenceEngland
Correspondence Address2 Essan House
Victoria Road Ealing
London
W5 1TB
Director NameAndrew Michael Heaton Ainley
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed10 November 2004(20 years, 1 month after company formation)
Appointment Duration19 years, 5 months
RoleIT Sales Manager
Country of ResidenceUnited Kingdom
Correspondence Address204 Northfield Avenue
London
W13 9SJ
Director NameNathan Mercer
Date of BirthJuly 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed23 January 2008(23 years, 3 months after company formation)
Appointment Duration16 years, 3 months
RoleJournalist
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 15 Essan House Victoria Road
Ealing
London
W5 1TB
Secretary NameColin Bibra Estate Agents Limited (Corporation)
StatusCurrent
Appointed27 July 2016(31 years, 9 months after company formation)
Appointment Duration7 years, 8 months
Correspondence Address204 Northfield Avenue
London
W13 9SJ
Director NameMs Heather Marya Abbott
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed19 June 1991(6 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 08 August 1992)
RoleProject Leader
Correspondence Address4 Essan House
London
W5 1TB
Director NameMs Jacqueline Annett
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed19 June 1991(6 years, 8 months after company formation)
Appointment Duration3 years, 2 months (resigned 10 September 1994)
RoleAdministrator
Correspondence Address11 Essan House
London
W5 1TB
Director NameDr Peter Hillman
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed19 June 1991(6 years, 8 months after company formation)
Appointment Duration2 years, 4 months (resigned 18 October 1993)
RoleMedical Practitioner
Correspondence Address2 Essan House
London
W5 1TB
Director NameMrs Athina Nicholls
Date of BirthJuly 1953 (Born 70 years ago)
NationalityGreek
StatusResigned
Appointed19 June 1991(6 years, 8 months after company formation)
Appointment Duration3 years, 3 months (resigned 02 October 1994)
RoleFashion Buyer
Correspondence Address10 Essan House
London
W5 1TB
Director NameMr Andrew Charles Parry
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed19 June 1991(6 years, 8 months after company formation)
Appointment Duration2 years, 2 months (resigned 27 August 1993)
RoleSales Director
Correspondence Address8 Essan House
1 Victoria Road Ealing
London
W6 1TD
Director NameMr Christopher John Pooley
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed19 June 1991(6 years, 8 months after company formation)
Appointment Duration2 years, 2 months (resigned 27 August 1993)
RoleBanker
Correspondence Address7 Essan House
London
W5 1TB
Secretary NameMr Martyn Nicholls
NationalityBritish
StatusResigned
Appointed19 June 1991(6 years, 8 months after company formation)
Appointment Duration12 months (resigned 17 June 1992)
RoleCompany Director
Correspondence Address10 Essan House
London
W5 1TB
Director NameMr Alan Freeman
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed17 June 1992(7 years, 8 months after company formation)
Appointment Duration3 years, 9 months (resigned 01 April 1996)
RoleSolicitor
Correspondence Address18 Nichols Green
Ealing
London
W5 2QU
Director NameMr Stephen Boyd Johnson
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed27 January 1996(11 years, 3 months after company formation)
Appointment Duration1 month (resigned 02 March 1996)
RoleProperty Manager
Country of ResidenceEngland
Correspondence Address28 Willow View
Crane Mead
Ware
Hertfordshire
SG12 9FJ
Secretary NameAmanda Sandra Johnson
NationalityBritish
StatusResigned
Appointed27 January 1996(11 years, 3 months after company formation)
Appointment Duration1 month (resigned 02 March 1996)
RoleCompany Director
Correspondence AddressMill Studio
Crane Mead
Ware
Hertfordshire
SG12 9PY
Secretary NameMr Stephen Boyd Johnson
NationalityBritish
StatusResigned
Appointed02 March 1996(11 years, 4 months after company formation)
Appointment Duration1 month, 4 weeks (resigned 01 May 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address28 Willow View
Crane Mead
Ware
Hertfordshire
SG12 9FJ
Director NameBarrington Webb
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1996(11 years, 5 months after company formation)
Appointment Duration2 years, 2 months (resigned 24 June 1998)
RoleHeadteacher
Correspondence Address53b Mattock Lane
London
W13 9LA
Secretary NameSarah Jane Wood
NationalityBritish
StatusResigned
Appointed01 May 1996(11 years, 6 months after company formation)
Appointment Duration8 years, 6 months (resigned 10 November 2004)
RoleCompany Director
Correspondence Address15 Springfield Road
Harrow
Middlesex
HA1 1QF
Director NameCaroline Cecilia Linden Snell
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1997(12 years, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 15 December 1998)
RoleResearch Manager
Correspondence Address4 The Green
Codicote
Hitchin
Hertfordshire
SG4 8UR
Director NameCary Johnston
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1998(13 years, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 30 November 1999)
RoleJournalist
Correspondence Address13 Essan House
Victoria Road
Ealing
London
W5 1TB
Secretary NameH B Secretaries Limited (Corporation)
StatusResigned
Appointed02 March 2005(20 years, 4 months after company formation)
Appointment Duration11 years, 3 months (resigned 01 June 2016)
Correspondence AddressJubilee House Jubilee House
The Oaks
Ruislip
HA4 7LF

Location

Registered Address204 Northfield Avenue
London
W13 9SJ
RegionLondon
ConstituencyEaling, Southall
CountyGreater London
WardNorthfield
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

1 at £1Dr Hassell & Mrs Hassell
6.67%
Ordinary
1 at £1Dr M. Mcgrath
6.67%
Ordinary
1 at £1J.k. Chehal & M.s. Chehal
6.67%
Ordinary
1 at £1Mr A.k. Patel
6.67%
Ordinary
1 at £1Mr Andrew Heaton-ainley
6.67%
Ordinary
1 at £1Mr Dalko Milikic
6.67%
Ordinary
1 at £1Mr Kenton Charles Thompson & Mrs Sarojinidevi Vinayagamoorthy
6.67%
Ordinary
1 at £1Mr Michael Mccarthy
6.67%
Ordinary
1 at £1Mr N. Mustfa
6.67%
Ordinary
1 at £1Mr R.c. Pancha
6.67%
Ordinary
1 at £1Ms C. Snell
6.67%
Ordinary
1 at £1Ms Dagmar Carter
6.67%
Ordinary
1 at £1Niall Whelan
6.67%
Ordinary
1 at £1Paramount Properties
6.67%
Ordinary
1 at £1V.h. Ladwa
6.67%
Ordinary

Financials

Year2014
Net Worth£15
Current Liabilities£40,013

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return7 April 2024 (1 week, 6 days ago)
Next Return Due21 April 2025 (1 year from now)

Filing History

11 April 2024Confirmation statement made on 7 April 2024 with no updates (3 pages)
20 April 2023Confirmation statement made on 7 April 2023 with no updates (3 pages)
28 February 2023Micro company accounts made up to 31 December 2022 (3 pages)
14 April 2022Micro company accounts made up to 31 December 2021 (3 pages)
7 April 2022Confirmation statement made on 7 April 2022 with no updates (3 pages)
5 April 2022Confirmation statement made on 26 March 2022 with updates (5 pages)
30 June 2021Accounts for a dormant company made up to 31 December 2020 (2 pages)
7 April 2021Confirmation statement made on 26 March 2021 with no updates (3 pages)
29 June 2020Micro company accounts made up to 31 December 2019 (3 pages)
21 April 2020Confirmation statement made on 26 March 2020 with no updates (3 pages)
17 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
1 April 2019Confirmation statement made on 26 March 2019 with no updates (3 pages)
24 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
26 March 2018Confirmation statement made on 26 March 2018 with updates (5 pages)
7 August 2017Micro company accounts made up to 31 December 2016 (2 pages)
7 August 2017Micro company accounts made up to 31 December 2016 (2 pages)
10 April 2017Confirmation statement made on 26 March 2017 with updates (7 pages)
10 April 2017Confirmation statement made on 26 March 2017 with updates (7 pages)
29 November 2016Director's details changed for Andrew Michael Heaton Ainley on 29 November 2016 (2 pages)
29 November 2016Director's details changed for Andrew Michael Heaton Ainley on 29 November 2016 (2 pages)
27 July 2016Appointment of Colin Bibra Estate Agents Limited as a secretary on 27 July 2016 (2 pages)
27 July 2016Appointment of Colin Bibra Estate Agents Limited as a secretary on 27 July 2016 (2 pages)
27 June 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
27 June 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
6 June 2016Termination of appointment of H B Secretaries Limited as a secretary on 1 June 2016 (1 page)
6 June 2016Termination of appointment of H B Secretaries Limited as a secretary on 1 June 2016 (1 page)
6 June 2016Registered office address changed from Jubilee House the Oaks Ruislip Middlesex HA4 7LF to 204 Northfield Avenue London W13 9SJ on 6 June 2016 (1 page)
6 June 2016Registered office address changed from Jubilee House the Oaks Ruislip Middlesex HA4 7LF to 204 Northfield Avenue London W13 9SJ on 6 June 2016 (1 page)
5 May 2016Annual return made up to 26 March 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 15
(8 pages)
5 May 2016Annual return made up to 26 March 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 15
(8 pages)
9 October 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
9 October 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
15 April 2015Annual return made up to 26 March 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 15
(8 pages)
15 April 2015Annual return made up to 26 March 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 15
(8 pages)
6 October 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
6 October 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
8 April 2014Annual return made up to 26 March 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 15
(8 pages)
8 April 2014Annual return made up to 26 March 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 15
(8 pages)
24 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
24 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
5 April 2013Annual return made up to 26 March 2013 with a full list of shareholders (8 pages)
5 April 2013Annual return made up to 26 March 2013 with a full list of shareholders (8 pages)
3 October 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
3 October 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
24 May 2012Annual return made up to 26 March 2012 with a full list of shareholders (8 pages)
24 May 2012Annual return made up to 26 March 2012 with a full list of shareholders (8 pages)
4 October 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
4 October 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
1 June 2011Annual return made up to 26 March 2011 with a full list of shareholders (8 pages)
1 June 2011Annual return made up to 26 March 2011 with a full list of shareholders (8 pages)
2 November 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
2 November 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
13 May 2010Annual return made up to 26 March 2010 with a full list of shareholders (11 pages)
13 May 2010Director's details changed for Dagmar Carter on 1 March 2010 (2 pages)
13 May 2010Director's details changed for Dagmar Carter on 1 March 2010 (2 pages)
13 May 2010Director's details changed for Dagmar Carter on 1 March 2010 (2 pages)
13 May 2010Secretary's details changed for H B Secretaries Limited on 1 March 2010 (2 pages)
13 May 2010Secretary's details changed for H B Secretaries Limited on 1 March 2010 (2 pages)
13 May 2010Director's details changed for Andrew Michael Heaton Ainley on 1 March 2010 (2 pages)
13 May 2010Secretary's details changed for H B Secretaries Limited on 1 March 2010 (2 pages)
13 May 2010Director's details changed for Andrew Michael Heaton Ainley on 1 March 2010 (2 pages)
13 May 2010Annual return made up to 26 March 2010 with a full list of shareholders (11 pages)
13 May 2010Director's details changed for Andrew Michael Heaton Ainley on 1 March 2010 (2 pages)
13 May 2010Director's details changed for Mr Michael Maccarthy on 1 March 2010 (2 pages)
13 May 2010Director's details changed for Mr Michael Maccarthy on 1 March 2010 (2 pages)
13 May 2010Director's details changed for Mr Michael Maccarthy on 1 March 2010 (2 pages)
9 December 2009Appointment of Nathan Mercer as a director (2 pages)
9 December 2009Appointment of Nathan Mercer as a director (2 pages)
31 October 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
31 October 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
20 May 2009Return made up to 26/03/09; full list of members (9 pages)
20 May 2009Return made up to 26/03/09; full list of members (9 pages)
15 January 2009Total exemption small company accounts made up to 31 December 2007 (3 pages)
15 January 2009Total exemption small company accounts made up to 31 December 2007 (3 pages)
15 April 2008Return made up to 26/03/08; full list of members (9 pages)
15 April 2008Return made up to 26/03/08; full list of members (9 pages)
20 March 2008Total exemption small company accounts made up to 31 December 2006 (4 pages)
20 March 2008Total exemption small company accounts made up to 31 December 2006 (4 pages)
8 June 2007Total exemption small company accounts made up to 31 December 2005 (5 pages)
8 June 2007Total exemption small company accounts made up to 31 December 2005 (5 pages)
26 April 2007Return made up to 26/03/07; full list of members (6 pages)
26 April 2007Return made up to 26/03/07; full list of members (6 pages)
3 November 2006Total exemption full accounts made up to 31 December 2004 (8 pages)
3 November 2006Total exemption full accounts made up to 31 December 2004 (8 pages)
12 April 2006Return made up to 26/03/06; change of members (8 pages)
12 April 2006Return made up to 26/03/06; change of members (8 pages)
28 September 2005Return made up to 26/03/05; full list of members (15 pages)
28 September 2005Return made up to 26/03/05; full list of members (15 pages)
11 May 2005New secretary appointed (1 page)
11 May 2005New secretary appointed (1 page)
11 May 2005Registered office changed on 11/05/05 from: abercorn house 15 springfield road harrow middlesex HA1 1QF (1 page)
11 May 2005Registered office changed on 11/05/05 from: abercorn house 15 springfield road harrow middlesex HA1 1QF (1 page)
19 November 2004New director appointed (2 pages)
19 November 2004Secretary resigned (1 page)
19 November 2004Secretary resigned (1 page)
19 November 2004New director appointed (2 pages)
10 May 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
10 May 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
23 April 2004Return made up to 26/03/04; change of members (7 pages)
23 April 2004Return made up to 26/03/04; change of members (7 pages)
1 May 2003Return made up to 26/03/03; no change of members (7 pages)
1 May 2003Return made up to 26/03/03; no change of members (7 pages)
26 April 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
26 April 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
20 August 2002Total exemption small company accounts made up to 31 December 2001 (7 pages)
20 August 2002Total exemption small company accounts made up to 31 December 2001 (7 pages)
21 May 2002Return made up to 26/03/02; full list of members (11 pages)
21 May 2002Return made up to 26/03/02; full list of members (11 pages)
20 September 2001Total exemption small company accounts made up to 31 December 2000 (7 pages)
20 September 2001Total exemption small company accounts made up to 31 December 2000 (7 pages)
26 April 2001Return made up to 26/03/01; full list of members
  • 363(287) ‐ Registered office changed on 26/04/01
(11 pages)
26 April 2001Return made up to 26/03/01; full list of members
  • 363(287) ‐ Registered office changed on 26/04/01
(11 pages)
5 May 2000Accounts for a small company made up to 31 December 1999 (6 pages)
5 May 2000Accounts for a small company made up to 31 December 1999 (6 pages)
7 April 2000Return made up to 26/03/00; full list of members
  • 363(287) ‐ Registered office changed on 07/04/00
  • 363(353) ‐ Location of register of members address changed
(11 pages)
7 April 2000Return made up to 26/03/00; full list of members
  • 363(287) ‐ Registered office changed on 07/04/00
  • 363(353) ‐ Location of register of members address changed
(11 pages)
7 January 2000Director resigned (1 page)
7 January 2000Director resigned (1 page)
15 October 1999Secretary's particulars changed (1 page)
15 October 1999Secretary's particulars changed (1 page)
14 April 1999Return made up to 26/03/99; full list of members (6 pages)
14 April 1999Return made up to 26/03/99; full list of members (6 pages)
31 March 1999Accounts for a small company made up to 31 December 1998 (6 pages)
31 March 1999Accounts for a small company made up to 31 December 1998 (6 pages)
24 January 1999Director resigned (1 page)
24 January 1999Director resigned (1 page)
10 September 1998New director appointed (2 pages)
10 September 1998New director appointed (2 pages)
7 August 1998Director resigned (1 page)
7 August 1998Director resigned (1 page)
24 April 1998Accounts for a small company made up to 31 December 1997 (6 pages)
24 April 1998Accounts for a small company made up to 31 December 1997 (6 pages)
22 April 1998Return made up to 26/03/98; full list of members (6 pages)
22 April 1998Return made up to 26/03/98; full list of members (6 pages)
20 August 1997New director appointed (2 pages)
20 August 1997New director appointed (2 pages)
14 July 1997Full accounts made up to 31 December 1996 (6 pages)
14 July 1997Full accounts made up to 31 December 1996 (6 pages)
22 April 1997Return made up to 26/03/97; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
22 April 1997Return made up to 26/03/97; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
23 October 1996Registered office changed on 23/10/96 from: mill studio business centre crane mead ware herts SG12 9PY (1 page)
23 October 1996Registered office changed on 23/10/96 from: mill studio business centre crane mead ware herts SG12 9PY (1 page)
14 July 1996Accounts for a small company made up to 31 December 1995 (5 pages)
14 July 1996Accounts for a small company made up to 31 December 1995 (5 pages)
2 June 1996Director resigned (1 page)
2 June 1996New director appointed (2 pages)
2 June 1996New director appointed (2 pages)
2 June 1996New director appointed (2 pages)
2 June 1996New secretary appointed (2 pages)
2 June 1996New director appointed (2 pages)
2 June 1996New director appointed (2 pages)
2 June 1996Director resigned (1 page)
2 June 1996New director appointed (2 pages)
2 June 1996New secretary appointed (2 pages)
21 May 1996Director resigned (1 page)
21 May 1996Director resigned (1 page)
31 March 1996Return made up to 26/03/96; full list of members (6 pages)
31 March 1996Return made up to 26/03/96; full list of members (6 pages)
29 March 1996New secretary appointed (2 pages)
29 March 1996Secretary resigned (2 pages)
29 March 1996New secretary appointed (2 pages)
29 March 1996Director resigned (2 pages)
29 March 1996Secretary resigned (2 pages)
29 March 1996Director resigned (2 pages)
13 February 1996Compulsory strike-off action has been discontinued (1 page)
13 February 1996Compulsory strike-off action has been discontinued (1 page)
9 February 1996Accounts for a small company made up to 31 December 1993 (6 pages)
9 February 1996Accounts for a small company made up to 31 December 1994 (4 pages)
9 February 1996Accounts for a small company made up to 31 December 1994 (4 pages)
9 February 1996Accounts for a small company made up to 31 December 1993 (6 pages)
8 February 1996Return made up to 19/06/95; no change of members (4 pages)
8 February 1996Return made up to 19/06/95; no change of members (4 pages)
7 February 1996Secretary resigned (2 pages)
7 February 1996New director appointed (2 pages)
7 February 1996New secretary appointed (2 pages)
7 February 1996Secretary resigned (2 pages)
7 February 1996New director appointed (2 pages)
7 February 1996New secretary appointed (2 pages)
28 November 1995First Gazette notice for compulsory strike-off (2 pages)
28 November 1995First Gazette notice for compulsory strike-off (2 pages)
15 October 1984Incorporation (15 pages)
15 October 1984Incorporation (15 pages)