Company NameEstrans Limited
DirectorMichael John Walter
Company StatusActive
Company Number02007204
CategoryPrivate Limited Company
Incorporation Date7 April 1986(38 years ago)
Previous NamesBasedeck Limited and East Surrey Bus Services Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Michael John Walter
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed31 August 1991(5 years, 4 months after company formation)
Appointment Duration32 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Lombard Street
London
EC3V 9AH
Secretary NamePauline Rachel Walter
NationalityBritish
StatusCurrent
Appointed20 February 1998(11 years, 10 months after company formation)
Appointment Duration26 years, 2 months
RoleCompany Director
Correspondence Address21 Lombard Street
London
EC3V 9AH
Director NameJohn Henry Walter
Date of BirthMay 1918 (Born 106 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1991(5 years, 4 months after company formation)
Appointment Duration6 years, 5 months (resigned 20 February 1998)
RoleTransport Adviser
Correspondence Address59 The Ridgeway
Croydon
Surrey
CR0 4AD
Secretary NameMr Michael John Walter
NationalityBritish
StatusResigned
Appointed31 August 1991(5 years, 4 months after company formation)
Appointment Duration6 years, 5 months (resigned 20 February 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTwyford
Pump Lane
Framfield
Sussex
TN22 5RQ

Contact

Websitesurrey-camhs.org.uk

Location

Registered Address21 Lombard Street
London
EC3V 9AH
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCandlewick
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

100 at £1Cruisers LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£716,366
Cash£22,214
Current Liabilities£243,311

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return17 August 2023 (8 months ago)
Next Return Due31 August 2024 (4 months, 1 week from now)

Charges

3 June 1998Delivered on: 12 June 1998
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a unit n kingsfield business park redhill surrey.t/no.SY676255.. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
5 October 1995Delivered on: 10 October 1995
Satisfied on: 19 December 2007
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.
Fully Satisfied

Filing History

17 August 2020Confirmation statement made on 17 August 2020 with no updates (3 pages)
4 May 2020Total exemption full accounts made up to 31 August 2019 (13 pages)
28 August 2019Confirmation statement made on 17 August 2019 with no updates (3 pages)
7 May 2019Total exemption full accounts made up to 31 August 2018 (14 pages)
14 January 2019Registered office address changed from C/O Mercer & Hole 21 Lombard Street London EC3V 9AH United Kingdom to C/O Mercer & Hole 21 Lombard Street London EC3V 9AH on 14 January 2019 (1 page)
13 December 2018Registered office address changed from C/O Mercer & Hole Fleet Place House 2 Fleet Place London EC4M 7RF United Kingdom to C/O Mercer & Hole 21 Lombard Street London EC3V 9AH on 13 December 2018 (1 page)
21 August 2018Confirmation statement made on 17 August 2018 with updates (5 pages)
23 April 2018Total exemption full accounts made up to 31 August 2017 (16 pages)
25 August 2017Confirmation statement made on 17 August 2017 with updates (5 pages)
25 August 2017Confirmation statement made on 17 August 2017 with updates (5 pages)
25 August 2017Notification of Michael John Walter as a person with significant control on 6 April 2016 (2 pages)
25 August 2017Notification of Michael John Walter as a person with significant control on 6 April 2016 (2 pages)
21 March 2017Total exemption small company accounts made up to 31 August 2016 (5 pages)
21 March 2017Total exemption small company accounts made up to 31 August 2016 (5 pages)
2 September 2016Confirmation statement made on 17 August 2016 with updates (6 pages)
2 September 2016Confirmation statement made on 17 August 2016 with updates (6 pages)
30 August 2016Registered office address changed from C/O C/O Mercer & Hole Fleet Place House Fleet Place London EC4M 7RF to C/O Mercer & Hole Fleet Place House 2 Fleet Place London EC4M 7RF on 30 August 2016 (1 page)
30 August 2016Registered office address changed from C/O C/O Mercer & Hole Fleet Place House Fleet Place London EC4M 7RF to C/O Mercer & Hole Fleet Place House 2 Fleet Place London EC4M 7RF on 30 August 2016 (1 page)
18 March 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
18 March 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
8 September 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 100
(4 pages)
8 September 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 100
(4 pages)
8 April 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
8 April 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
22 September 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 100
(4 pages)
22 September 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 100
(4 pages)
5 June 2014Total exemption small company accounts made up to 31 August 2013 (5 pages)
5 June 2014Total exemption small company accounts made up to 31 August 2013 (5 pages)
4 October 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-10-04
  • GBP 100
(4 pages)
4 October 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-10-04
  • GBP 100
(4 pages)
12 March 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
12 March 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
29 October 2012Registered office address changed from the International Press Centre 76 Shoe Lane London EC4A 3JB United Kingdom on 29 October 2012 (1 page)
29 October 2012Registered office address changed from the International Press Centre 76 Shoe Lane London EC4A 3JB United Kingdom on 29 October 2012 (1 page)
19 September 2012Annual return made up to 31 August 2012 with a full list of shareholders (4 pages)
19 September 2012Annual return made up to 31 August 2012 with a full list of shareholders (4 pages)
21 March 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
21 March 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
12 September 2011Annual return made up to 31 August 2011 with a full list of shareholders (4 pages)
12 September 2011Annual return made up to 31 August 2011 with a full list of shareholders (4 pages)
30 March 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
30 March 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
18 October 2010Annual return made up to 31 August 2010 with a full list of shareholders (4 pages)
18 October 2010Director's details changed for Michael John Walter on 31 August 2010 (2 pages)
18 October 2010Annual return made up to 31 August 2010 with a full list of shareholders (4 pages)
18 October 2010Director's details changed for Michael John Walter on 31 August 2010 (2 pages)
30 March 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
30 March 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
13 October 2009Annual return made up to 31 August 2009 with a full list of shareholders (3 pages)
13 October 2009Annual return made up to 31 August 2009 with a full list of shareholders (3 pages)
18 May 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
18 May 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
29 October 2008Registered office changed on 29/10/2008 from marco polo house 3/5 lansdowne road croydon surrey CR0 2BX (1 page)
29 October 2008Registered office changed on 29/10/2008 from marco polo house 3/5 lansdowne road croydon surrey CR0 2BX (1 page)
1 October 2008Return made up to 31/08/08; no change of members (4 pages)
1 October 2008Return made up to 31/08/08; no change of members (4 pages)
26 June 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
26 June 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
19 December 2007Declaration of satisfaction of mortgage/charge (1 page)
19 December 2007Declaration of satisfaction of mortgage/charge (1 page)
4 October 2007Return made up to 31/08/07; full list of members (2 pages)
4 October 2007Return made up to 31/08/07; full list of members (2 pages)
17 January 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
17 January 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
4 October 2006Return made up to 31/08/06; full list of members (2 pages)
4 October 2006Return made up to 31/08/06; full list of members (2 pages)
16 May 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
16 May 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
29 September 2005Return made up to 31/08/05; full list of members (2 pages)
29 September 2005Return made up to 31/08/05; full list of members (2 pages)
11 March 2005Total exemption small company accounts made up to 31 August 2004 (6 pages)
11 March 2005Total exemption small company accounts made up to 31 August 2004 (6 pages)
21 September 2004Return made up to 31/08/04; full list of members (5 pages)
21 September 2004Return made up to 31/08/04; full list of members (5 pages)
2 July 2004Total exemption small company accounts made up to 31 August 2003 (6 pages)
2 July 2004Total exemption small company accounts made up to 31 August 2003 (6 pages)
8 October 2003Return made up to 31/08/03; full list of members (5 pages)
8 October 2003Return made up to 31/08/03; full list of members (5 pages)
1 July 2003Total exemption small company accounts made up to 31 August 2002 (5 pages)
1 July 2003Total exemption small company accounts made up to 31 August 2002 (5 pages)
25 October 2002Return made up to 31/08/02; full list of members (5 pages)
25 October 2002Return made up to 31/08/02; full list of members (5 pages)
2 July 2002Total exemption small company accounts made up to 31 August 2001 (6 pages)
2 July 2002Total exemption small company accounts made up to 31 August 2001 (6 pages)
19 October 2001Return made up to 31/08/01; full list of members (5 pages)
19 October 2001Return made up to 31/08/01; full list of members (5 pages)
3 July 2001Total exemption small company accounts made up to 31 August 2000 (6 pages)
3 July 2001Total exemption small company accounts made up to 31 August 2000 (6 pages)
3 November 2000Return made up to 31/08/00; full list of members (5 pages)
3 November 2000Return made up to 31/08/00; full list of members (5 pages)
4 July 2000Accounts for a small company made up to 31 August 1999 (7 pages)
4 July 2000Accounts for a small company made up to 31 August 1999 (7 pages)
22 September 1999Return made up to 31/08/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
22 September 1999Return made up to 31/08/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
23 August 1999Director's particulars changed (1 page)
23 August 1999Secretary's particulars changed (1 page)
23 August 1999Director's particulars changed (1 page)
23 August 1999Secretary's particulars changed (1 page)
4 July 1999Accounts for a small company made up to 31 August 1998 (5 pages)
4 July 1999Accounts for a small company made up to 31 August 1998 (5 pages)
21 September 1998Return made up to 31/08/98; no change of members (4 pages)
21 September 1998Return made up to 31/08/98; no change of members (4 pages)
2 July 1998Accounts for a small company made up to 31 August 1997 (6 pages)
2 July 1998Accounts for a small company made up to 31 August 1997 (6 pages)
12 June 1998Particulars of mortgage/charge (3 pages)
12 June 1998Particulars of mortgage/charge (3 pages)
8 April 1998Director resigned (1 page)
8 April 1998Secretary resigned (1 page)
8 April 1998New secretary appointed (2 pages)
8 April 1998Director resigned (1 page)
8 April 1998Secretary resigned (1 page)
8 April 1998New secretary appointed (2 pages)
13 November 1997Return made up to 31/08/97; full list of members (6 pages)
13 November 1997Return made up to 31/08/97; full list of members (6 pages)
3 July 1997Accounts for a small company made up to 31 August 1996 (7 pages)
3 July 1997Accounts for a small company made up to 31 August 1996 (7 pages)
25 June 1997Company name changed east surrey bus services LIMITED\certificate issued on 26/06/97 (2 pages)
25 June 1997Company name changed east surrey bus services LIMITED\certificate issued on 26/06/97 (2 pages)
24 April 1997Registered office changed on 24/04/97 from: `tarragon house', 30, stafford road, wallington, surrey. SM6 9BD. (1 page)
24 April 1997Registered office changed on 24/04/97 from: `tarragon house', 30, stafford road, wallington, surrey. SM6 9BD. (1 page)
7 October 1996Return made up to 31/08/96; full list of members (6 pages)
7 October 1996Return made up to 31/08/96; full list of members (6 pages)
2 July 1996Accounts for a small company made up to 31 August 1995 (7 pages)
2 July 1996Accounts for a small company made up to 31 August 1995 (7 pages)
10 October 1995Particulars of mortgage/charge (4 pages)
10 October 1995Particulars of mortgage/charge (4 pages)
25 September 1995Secretary resigned;director resigned (2 pages)
25 September 1995Secretary resigned;director resigned (2 pages)
13 September 1995Return made up to 31/08/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
13 September 1995Return made up to 31/08/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
19 June 1995Accounts for a small company made up to 31 August 1994 (7 pages)
19 June 1995Accounts for a small company made up to 31 August 1994 (7 pages)