Company NameEsperus Software Limited
Company StatusDissolved
Company Number02056185
CategoryPrivate Limited Company
Incorporation Date18 September 1986(37 years, 8 months ago)
Dissolution Date15 February 2022 (2 years, 2 months ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameMr Yusuf Mehmet Kanarya
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed29 October 2001(15 years, 1 month after company formation)
Appointment Duration20 years, 3 months (closed 15 February 2022)
RoleSoftware Developer
Country of ResidenceUnited Kingdom
Correspondence AddressSouthgate Office Village 286a Chase Road
Southgate
London
N14 6HF
Director NameMr Gregorios Gregoriou
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed02 March 2016(29 years, 5 months after company formation)
Appointment Duration5 years, 11 months (closed 15 February 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSouthgate Office Village 286a Chase Road
Southgate
London
N14 6HF
Director NameMrs Toula Pavlou
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed16 November 1991(5 years, 2 months after company formation)
Appointment Duration9 years, 11 months (resigned 29 October 2001)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address12 Allandale Avenue
London
N3 3PJ
Director NameMr Michael Pavlou
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed16 November 1991(5 years, 2 months after company formation)
Appointment Duration24 years, 3 months (resigned 02 March 2016)
RoleConsultant
Country of ResidenceEngland
Correspondence Address12 Allandale Avenue
London
N3 3PJ
Secretary NameMrs Toula Pavlou
NationalityBritish
StatusResigned
Appointed16 November 1991(5 years, 2 months after company formation)
Appointment Duration9 years, 11 months (resigned 29 October 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Allandale Avenue
London
N3 3PJ
Secretary NameMr Michael Pavlou
NationalityBritish
StatusResigned
Appointed29 October 2001(15 years, 1 month after company formation)
Appointment Duration14 years, 4 months (resigned 02 March 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Allandale Avenue
London
N3 3PJ

Contact

Websiteesperus.com
Email address[email protected]
Telephone029 99999757
Telephone regionCardiff

Location

Registered AddressSouthgate Office Village 286a Chase Road
Southgate
London
N14 6HF
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardSouthgate
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

50 at £1Michael Pavlou
50.00%
Ordinary
50 at £1Yusuf Mehmet Kanarya
50.00%
Ordinary

Accounts

Latest Accounts31 March 2020 (4 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Charges

7 January 2000Delivered on: 17 January 2000
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. See the mortgage charge document for full details.
Outstanding

Filing History

18 January 2021Total exemption full accounts made up to 31 March 2020 (6 pages)
13 November 2020Confirmation statement made on 25 October 2020 with no updates (3 pages)
1 October 2020Director's details changed for Mr Yusuf Mehmet Kanarya on 1 October 2020 (2 pages)
1 October 2020Director's details changed for Mr Gregorios Gregoriou on 1 October 2020 (2 pages)
1 October 2020Change of details for Mr Yusuf Mehmet Kanarya as a person with significant control on 1 October 2020 (2 pages)
1 October 2020Registered office address changed from Southgate Office Village 288 Chase Road London N14 6HF to Southgate Office Village 286a Chase Road Southgate London N14 6HF on 1 October 2020 (1 page)
1 October 2020Change of details for Mr Gregorios Gregoriou as a person with significant control on 1 October 2020 (2 pages)
27 December 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
6 November 2019Confirmation statement made on 25 October 2019 with no updates (3 pages)
30 October 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
30 October 2018Confirmation statement made on 25 October 2018 with no updates (3 pages)
11 September 2018Notification of Gregorios Gregoriou as a person with significant control on 6 April 2016 (2 pages)
30 October 2017Confirmation statement made on 25 October 2017 with no updates (3 pages)
30 October 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
30 October 2017Confirmation statement made on 25 October 2017 with no updates (3 pages)
30 October 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
19 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
19 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
1 November 2016Confirmation statement made on 25 October 2016 with updates (6 pages)
1 November 2016Confirmation statement made on 25 October 2016 with updates (6 pages)
8 April 2016Director's details changed for Yusuf Mehmet Kanarya on 2 March 2016 (2 pages)
8 April 2016Satisfaction of charge 1 in full (2 pages)
8 April 2016Satisfaction of charge 1 in full (2 pages)
8 April 2016Director's details changed for Yusuf Mehmet Kanarya on 2 March 2016 (2 pages)
14 March 2016Termination of appointment of Michael Pavlou as a secretary on 2 March 2016 (1 page)
14 March 2016Termination of appointment of Michael Pavlou as a secretary on 2 March 2016 (1 page)
3 March 2016Termination of appointment of Michael Pavlou as a director on 2 March 2016 (1 page)
3 March 2016Appointment of Mr Gregorios Gregoriou as a director on 2 March 2016 (2 pages)
3 March 2016Appointment of Mr Gregorios Gregoriou as a director on 2 March 2016 (2 pages)
3 March 2016Termination of appointment of Michael Pavlou as a director on 2 March 2016 (1 page)
21 December 2015Annual return made up to 25 October 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 100
(5 pages)
21 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
21 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
21 December 2015Annual return made up to 25 October 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 100
(5 pages)
23 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
23 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
25 November 2014Annual return made up to 25 October 2014 with a full list of shareholders
Statement of capital on 2014-11-25
  • GBP 100
(5 pages)
25 November 2014Annual return made up to 25 October 2014 with a full list of shareholders
Statement of capital on 2014-11-25
  • GBP 100
(5 pages)
9 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
9 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
31 October 2013Annual return made up to 25 October 2013 with a full list of shareholders
Statement of capital on 2013-10-31
  • GBP 100
(5 pages)
31 October 2013Annual return made up to 25 October 2013 with a full list of shareholders
Statement of capital on 2013-10-31
  • GBP 100
(5 pages)
4 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
4 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
29 October 2012Annual return made up to 25 October 2012 with a full list of shareholders (5 pages)
29 October 2012Annual return made up to 25 October 2012 with a full list of shareholders (5 pages)
5 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
5 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
25 October 2011Annual return made up to 25 October 2011 with a full list of shareholders (5 pages)
25 October 2011Annual return made up to 25 October 2011 with a full list of shareholders (5 pages)
3 December 2010Annual return made up to 14 November 2010 with a full list of shareholders (5 pages)
3 December 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
3 December 2010Annual return made up to 14 November 2010 with a full list of shareholders (5 pages)
3 December 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
8 January 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
8 January 2010Director's details changed for Mr Michael Pavlou on 7 January 2010 (2 pages)
8 January 2010Director's details changed for Mr Michael Pavlou on 7 January 2010 (2 pages)
8 January 2010Annual return made up to 14 November 2009 with a full list of shareholders (5 pages)
8 January 2010Director's details changed for Mr Michael Pavlou on 7 January 2010 (2 pages)
8 January 2010Director's details changed for Yusuf Mehmet Kanarya on 7 January 2010 (2 pages)
8 January 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
8 January 2010Annual return made up to 14 November 2009 with a full list of shareholders (5 pages)
8 January 2010Director's details changed for Yusuf Mehmet Kanarya on 7 January 2010 (2 pages)
8 January 2010Director's details changed for Yusuf Mehmet Kanarya on 7 January 2010 (2 pages)
14 November 2008Return made up to 14/11/08; full list of members (4 pages)
14 November 2008Return made up to 14/11/08; full list of members (4 pages)
3 July 2008Accounts for a dormant company made up to 31 March 2008 (1 page)
3 July 2008Accounts for a dormant company made up to 31 March 2008 (1 page)
7 January 2008Accounts for a dormant company made up to 31 March 2007 (1 page)
7 January 2008Accounts for a dormant company made up to 31 March 2007 (1 page)
7 January 2008Return made up to 16/11/07; no change of members (7 pages)
7 January 2008Return made up to 16/11/07; no change of members (7 pages)
21 December 2006Return made up to 16/11/06; full list of members (8 pages)
21 December 2006Accounts for a dormant company made up to 31 March 2006 (2 pages)
21 December 2006Accounts for a dormant company made up to 31 March 2006 (2 pages)
21 December 2006Return made up to 16/11/06; full list of members (8 pages)
24 November 2005Return made up to 16/11/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
24 November 2005Accounts for a dormant company made up to 31 March 2005 (2 pages)
24 November 2005Return made up to 16/11/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
24 November 2005Accounts for a dormant company made up to 31 March 2005 (2 pages)
22 November 2004Return made up to 16/11/04; full list of members (8 pages)
22 November 2004Return made up to 16/11/04; full list of members (8 pages)
17 September 2004Total exemption full accounts made up to 31 March 2004 (11 pages)
17 September 2004Total exemption full accounts made up to 31 March 2004 (11 pages)
6 December 2003Total exemption full accounts made up to 31 March 2003 (11 pages)
6 December 2003Total exemption full accounts made up to 31 March 2003 (11 pages)
24 November 2003Return made up to 16/11/03; full list of members (8 pages)
24 November 2003Return made up to 16/11/03; full list of members (8 pages)
9 December 2002Partial exemption accounts made up to 31 March 2002 (12 pages)
9 December 2002Partial exemption accounts made up to 31 March 2002 (12 pages)
22 November 2002Return made up to 16/11/02; full list of members (7 pages)
22 November 2002Return made up to 16/11/02; full list of members (7 pages)
6 December 2001Partial exemption accounts made up to 31 March 2001 (12 pages)
6 December 2001Partial exemption accounts made up to 31 March 2001 (12 pages)
21 November 2001Return made up to 16/11/01; full list of members (6 pages)
21 November 2001Return made up to 16/11/01; full list of members (6 pages)
2 November 2001New secretary appointed (2 pages)
2 November 2001New director appointed (2 pages)
2 November 2001New director appointed (2 pages)
2 November 2001Secretary resigned;director resigned (1 page)
2 November 2001New secretary appointed (2 pages)
2 November 2001Secretary resigned;director resigned (1 page)
20 January 2001Full accounts made up to 31 March 2000 (12 pages)
20 January 2001Full accounts made up to 31 March 2000 (12 pages)
6 December 2000Return made up to 16/11/00; full list of members (6 pages)
6 December 2000Return made up to 16/11/00; full list of members (6 pages)
17 January 2000Particulars of mortgage/charge (3 pages)
17 January 2000Particulars of mortgage/charge (3 pages)
29 December 1999Return made up to 16/11/99; full list of members (6 pages)
29 December 1999Return made up to 16/11/99; full list of members (6 pages)
4 October 1999Registered office changed on 04/10/99 from: 232 royal college street london NW1 9NJ (1 page)
4 October 1999Registered office changed on 04/10/99 from: 232 royal college street london NW1 9NJ (1 page)
4 October 1999Full accounts made up to 31 March 1999 (11 pages)
4 October 1999Full accounts made up to 31 March 1999 (11 pages)
19 November 1998Return made up to 16/11/98; full list of members (6 pages)
19 November 1998Return made up to 16/11/98; full list of members (6 pages)
15 October 1998Full accounts made up to 31 March 1998 (12 pages)
15 October 1998Full accounts made up to 31 March 1998 (12 pages)
30 December 1997Full accounts made up to 31 March 1997 (11 pages)
30 December 1997Full accounts made up to 31 March 1997 (11 pages)
1 December 1997Return made up to 16/11/97; no change of members (4 pages)
1 December 1997Return made up to 16/11/97; no change of members (4 pages)
27 February 1997Return made up to 16/11/96; no change of members (4 pages)
27 February 1997Return made up to 16/11/96; no change of members (4 pages)
29 January 1997Full accounts made up to 31 March 1996 (11 pages)
29 January 1997Full accounts made up to 31 March 1996 (11 pages)
12 December 1995Return made up to 16/11/95; full list of members (6 pages)
12 December 1995Return made up to 16/11/95; full list of members (6 pages)
18 July 1995Full accounts made up to 31 March 1995 (10 pages)
18 July 1995Full accounts made up to 31 March 1995 (10 pages)