Company NameThe Esop Centre Limited
Company StatusDissolved
Company Number02252327
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date6 May 1988(36 years ago)
Dissolution Date19 January 2021 (3 years, 3 months ago)
Previous NameBaseaction Limited

Business Activity

Section SOther service activities
SIC 9111Business & employers organisations
SIC 94110Activities of business and employers membership organisations

Directors

Director NameMr Malcolm Hurlston
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed11 February 1992(3 years, 9 months after company formation)
Appointment Duration28 years, 11 months (closed 19 January 2021)
RolePublic Affair Consultant
Country of ResidenceEngland
Correspondence Address105a Randolph Avenue
Maida Vale
London
W9 1DL
Secretary NameMrs Linda Janice Wilbert
NationalityEnglish
StatusClosed
Appointed03 February 2006(17 years, 9 months after company formation)
Appointment Duration14 years, 11 months (closed 19 January 2021)
RoleSecretary
Country of ResidenceEngland
Correspondence Address105a Randolph Avenue
Maida Vale
London
W9 1DL
Director NameTimothy Ingram Hill
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed07 January 1992(3 years, 8 months after company formation)
Appointment Duration6 years, 9 months (resigned 05 October 1998)
RoleCompany Director
Correspondence AddressMonks Hollow
Alton Priors
Marlborough
Wiltshire
SN8 4JX
Director NameMrs Leslie Jane Ferrar
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed11 February 1992(3 years, 9 months after company formation)
Appointment Duration1 year, 7 months (resigned 20 September 1993)
RoleAccountant
Correspondence Address14 Abercorn Place
London
NW8 9XP
Director NameMr David Roy Treacher
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed11 February 1992(3 years, 9 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 28 May 1992)
RoleBanker
Correspondence Address15 Adams Row
London
W1Y 5DF
Director NameMr David Ernest Reid
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed11 February 1992(3 years, 9 months after company formation)
Appointment Duration11 years, 8 months (resigned 30 October 2003)
RoleSolicitor/Tax Lawyer
Country of ResidenceEngland
Correspondence Address13 Aubrey Road
London
W8 7JJ
Director NameMichael Narramore Peterson
Date of BirthApril 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed11 February 1992(3 years, 9 months after company formation)
Appointment Duration4 months, 1 week (resigned 22 June 1992)
RoleMerchant Banker
Correspondence Address14 Prince Consort Drive
Chislehurst
Kent
BR7 5SB
Director NameMr Geoffrey Knox
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityCanadian
StatusResigned
Appointed11 February 1992(3 years, 9 months after company formation)
Appointment Duration1 year, 10 months (resigned 17 December 1993)
RoleBanker
Correspondence Address23 Jedburgh Street
London
SN11 5QA
Director NameMr Gordon Beesley
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed11 February 1992(3 years, 9 months after company formation)
Appointment Duration9 years, 10 months (resigned 10 December 2001)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address23 Badgers Way
Benfleet
Essex
SS7 1TP
Director NameMr Mark Benjamin Anderson
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed11 February 1992(3 years, 9 months after company formation)
Appointment Duration12 years, 7 months (resigned 22 September 2004)
RoleManagement Consultant
Correspondence Address58 Newstead Road
London
SE12 0TB
Secretary NameMrs Jean Valerie Finnis
NationalityBritish
StatusResigned
Appointed11 February 1992(3 years, 9 months after company formation)
Appointment Duration4 years, 4 months (resigned 30 June 1996)
RoleCompany Director
Correspondence Address19 Ernest Gardens
Chiswick
London
W4 3QU
Director NameMr Derek Wright
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed04 June 1992(4 years, 1 month after company formation)
Appointment Duration11 years, 5 months (resigned 30 October 2003)
RoleBank Assistant Director
Correspondence Address120 Farmcombe Road
Tunbridge Wells
Kent
TN2 5DL
Director NameMiss Janet Cooper
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1993(4 years, 10 months after company formation)
Appointment Duration12 years, 5 months (resigned 12 September 2005)
RoleSolicitor
Correspondence Address30 Creighton Road
Ealing
London
W5 4SJ
Secretary NameSusan Elizabeth Hughes
NationalityBritish
StatusResigned
Appointed01 July 1996(8 years, 1 month after company formation)
Appointment Duration2 years, 3 months (resigned 01 October 1998)
RoleCompany Director
Correspondence Address4 Risdon House
Albion Street
London
SE16 1JH
Secretary NameFrederick William Hackworth
NationalityBritish
StatusResigned
Appointed01 October 1998(10 years, 5 months after company formation)
Appointment Duration7 years, 4 months (resigned 03 February 2006)
RoleConsultant
Correspondence Address110 Pavilion Apartments
34 St Johns Wood Road
London
NW8 7HB
Director NamePeter Primo Cabrelli
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2000(12 years, 4 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 March 2003)
RoleExecutive
Correspondence Address2nd Floor
3 Eglinton Crescent
Edinburgh
Midlothian
EH12 5DH
Scotland
Director NameMr Nigel Stuart Mason
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2000(12 years, 4 months after company formation)
Appointment Duration4 years, 2 months (resigned 22 November 2004)
RoleCEO
Correspondence Address11 Churchill Road
St Albans
Hertfordshire
AL1 4HH
Director NameMr Ian Angus Sim
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2001(13 years, 7 months after company formation)
Appointment Duration3 years, 6 months (resigned 01 July 2005)
RoleBanker
Correspondence Address6 Marlborough Close
Charlton Kings
Cheltenham
Gloucestershire
GL53 7RY
Wales
Director NameNeil Grey Sharpe
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2004(16 years, 7 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 01 July 2005)
RoleSolicitor
Correspondence Address28 Disraeli Road
London
W5 5HP

Contact

Websitewww.esopcentre.co.uk

Location

Registered Address105a Randolph Ave
London
W9 1DL
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardMaida Vale
Built Up AreaGreater London

Financials

Year2013
Net Worth£19,414
Cash£1,913
Current Liabilities£52,450

Accounts

Latest Accounts30 June 2019 (4 years, 10 months ago)
Accounts CategoryMicro
Accounts Year End30 June

Filing History

19 January 2021Final Gazette dissolved via voluntary strike-off (1 page)
3 November 2020First Gazette notice for voluntary strike-off (1 page)
27 October 2020Application to strike the company off the register (1 page)
20 March 2020Micro company accounts made up to 30 June 2019 (5 pages)
10 February 2020Register inspection address has been changed from 105a Randolph Avenue London W9 1DL England to 105a 105a Randolph Avenue London W9 1DL (1 page)
8 February 2020Confirmation statement made on 31 January 2020 with no updates (3 pages)
8 February 2020Register inspection address has been changed from Phoenix Yard 65 Kings Cross Road London Greater London WC1X 9LW United Kingdom to 105a Randolph Avenue London W9 1DL (1 page)
1 February 2019Confirmation statement made on 31 January 2019 with no updates (3 pages)
20 December 2018Micro company accounts made up to 30 June 2018 (5 pages)
26 March 2018Micro company accounts made up to 30 June 2017 (6 pages)
5 February 2018Confirmation statement made on 31 January 2018 with no updates (3 pages)
21 March 2017Total exemption small company accounts made up to 30 June 2016 (8 pages)
21 March 2017Total exemption small company accounts made up to 30 June 2016 (8 pages)
3 February 2017Confirmation statement made on 31 January 2017 with updates (4 pages)
3 February 2017Confirmation statement made on 31 January 2017 with updates (4 pages)
4 February 2016Annual return made up to 31 January 2016 no member list (4 pages)
4 February 2016Annual return made up to 31 January 2016 no member list (4 pages)
23 January 2016Total exemption small company accounts made up to 30 June 2015 (8 pages)
23 January 2016Total exemption small company accounts made up to 30 June 2015 (8 pages)
12 February 2015Annual return made up to 31 January 2015 no member list (4 pages)
12 February 2015Annual return made up to 31 January 2015 no member list (4 pages)
12 January 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
12 January 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
6 February 2014Annual return made up to 31 January 2014 no member list (4 pages)
6 February 2014Annual return made up to 31 January 2014 no member list (4 pages)
15 January 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
15 January 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
27 March 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
27 March 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
2 February 2013Annual return made up to 31 January 2013 no member list (4 pages)
2 February 2013Annual return made up to 31 January 2013 no member list (4 pages)
29 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
29 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
31 January 2012Annual return made up to 31 January 2012 no member list (4 pages)
31 January 2012Annual return made up to 31 January 2012 no member list (4 pages)
25 March 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
25 March 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
1 February 2011Annual return made up to 31 January 2011 no member list (4 pages)
1 February 2011Annual return made up to 31 January 2011 no member list (4 pages)
26 March 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
26 March 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
31 January 2010Register(s) moved to registered inspection location (1 page)
31 January 2010Annual return made up to 31 January 2010 no member list (3 pages)
31 January 2010Register(s) moved to registered inspection location (1 page)
31 January 2010Annual return made up to 31 January 2010 no member list (3 pages)
31 January 2010Register inspection address has been changed (1 page)
31 January 2010Register inspection address has been changed (1 page)
4 December 2009Registered office address changed from 2,Ridgmount Street, London. WC1E 7AA on 4 December 2009 (1 page)
4 December 2009Registered office address changed from 2,Ridgmount Street, London. WC1E 7AA on 4 December 2009 (1 page)
4 December 2009Registered office address changed from 2,Ridgmount Street, London. WC1E 7AA on 4 December 2009 (1 page)
24 April 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
24 April 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
9 February 2009Annual return made up to 31/01/09 (2 pages)
9 February 2009Annual return made up to 31/01/09 (2 pages)
5 April 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
5 April 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
1 February 2008Annual return made up to 31/01/08 (2 pages)
1 February 2008Annual return made up to 31/01/08 (2 pages)
6 March 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
6 March 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
1 February 2007Annual return made up to 31/01/07 (2 pages)
1 February 2007Annual return made up to 31/01/07 (2 pages)
3 May 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
3 May 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
1 March 2006Secretary resigned (1 page)
1 March 2006New secretary appointed (1 page)
1 March 2006New secretary appointed (1 page)
1 March 2006Secretary resigned (1 page)
7 February 2006Annual return made up to 31/01/06 (2 pages)
7 February 2006Annual return made up to 31/01/06 (2 pages)
9 December 2005Director resigned (1 page)
9 December 2005Director resigned (1 page)
3 October 2005Director resigned (1 page)
3 October 2005Director resigned (1 page)
13 July 2005Director resigned (1 page)
13 July 2005Director resigned (1 page)
1 June 2005Total exemption full accounts made up to 30 June 2004 (9 pages)
1 June 2005Total exemption full accounts made up to 30 June 2004 (9 pages)
14 February 2005Annual return made up to 31/01/05 (5 pages)
14 February 2005Annual return made up to 31/01/05 (5 pages)
22 December 2004New director appointed (2 pages)
22 December 2004New director appointed (2 pages)
13 December 2004Director resigned (1 page)
13 December 2004Director resigned (1 page)
5 October 2004Director resigned (1 page)
5 October 2004Director resigned (1 page)
4 May 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
4 May 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
26 February 2004Annual return made up to 31/01/04
  • 363(288) ‐ Secretary's particulars changed
(5 pages)
26 February 2004Annual return made up to 31/01/04
  • 363(288) ‐ Secretary's particulars changed
(5 pages)
10 November 2003Director resigned (1 page)
10 November 2003Director resigned (1 page)
10 November 2003Director resigned (1 page)
10 November 2003Director resigned (1 page)
6 April 2003Director resigned (1 page)
6 April 2003Director resigned (1 page)
28 March 2003Total exemption small company accounts made up to 30 June 2002 (5 pages)
28 March 2003Total exemption small company accounts made up to 30 June 2002 (5 pages)
26 February 2003Annual return made up to 31/01/03 (7 pages)
26 February 2003Annual return made up to 31/01/03 (7 pages)
5 April 2002Total exemption full accounts made up to 30 June 2001 (10 pages)
5 April 2002Total exemption full accounts made up to 30 June 2001 (10 pages)
28 March 2002Director resigned (1 page)
28 March 2002Director resigned (1 page)
19 February 2002Annual return made up to 31/01/02 (6 pages)
19 February 2002Annual return made up to 31/01/02 (6 pages)
7 January 2002New director appointed (2 pages)
7 January 2002New director appointed (2 pages)
4 April 2001Full accounts made up to 30 June 2000 (10 pages)
4 April 2001Full accounts made up to 30 June 2000 (10 pages)
13 February 2001Annual return made up to 31/01/01 (5 pages)
13 February 2001Annual return made up to 31/01/01 (5 pages)
3 October 2000New director appointed (2 pages)
3 October 2000New director appointed (2 pages)
20 September 2000New director appointed (2 pages)
20 September 2000New director appointed (2 pages)
28 April 2000Accounts for a small company made up to 30 June 1999 (3 pages)
28 April 2000Accounts for a small company made up to 30 June 1999 (3 pages)
15 March 2000Annual return made up to 31/01/00 (5 pages)
15 March 2000Annual return made up to 31/01/00 (5 pages)
23 March 1999Accounts for a small company made up to 30 June 1998 (3 pages)
23 March 1999Accounts for a small company made up to 30 June 1998 (3 pages)
31 January 1999Annual return made up to 31/01/99 (6 pages)
31 January 1999Annual return made up to 31/01/99 (6 pages)
12 October 1998Director resigned (1 page)
12 October 1998Secretary resigned (1 page)
12 October 1998Director resigned (1 page)
12 October 1998New secretary appointed (2 pages)
12 October 1998Secretary resigned (1 page)
12 October 1998New secretary appointed (2 pages)
6 May 1998Accounts for a small company made up to 30 June 1997 (3 pages)
6 May 1998Accounts for a small company made up to 30 June 1997 (3 pages)
4 March 1998Annual return made up to 31/01/98
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 March 1998Annual return made up to 31/01/98
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 April 1997Accounts for a small company made up to 30 June 1996 (3 pages)
21 April 1997Accounts for a small company made up to 30 June 1996 (3 pages)
8 April 1997Annual return made up to 31/01/97 (6 pages)
8 April 1997Annual return made up to 31/01/97 (6 pages)
20 October 1996New secretary appointed (2 pages)
20 October 1996New secretary appointed (2 pages)
20 October 1996Secretary resigned (1 page)
20 October 1996Secretary resigned (1 page)
25 June 1996Auditor's resignation (1 page)
25 June 1996Auditor's resignation (1 page)
21 February 1996Full accounts made up to 30 June 1995 (9 pages)
21 February 1996Full accounts made up to 30 June 1995 (9 pages)
16 February 1996Annual return made up to 31/01/96 (6 pages)
16 February 1996Annual return made up to 31/01/96 (6 pages)
16 May 1995Full accounts made up to 30 June 1994 (10 pages)
16 May 1995Full accounts made up to 30 June 1994 (10 pages)
16 February 1989Memorandum and Articles of Association (29 pages)
16 February 1989Memorandum and Articles of Association (29 pages)
6 May 1988Incorporation (17 pages)
6 May 1988Incorporation (17 pages)