Maida Vale
London
W9 1DL
Secretary Name | Mrs Linda Janice Wilbert |
---|---|
Nationality | English |
Status | Closed |
Appointed | 03 February 2006(17 years, 9 months after company formation) |
Appointment Duration | 14 years, 11 months (closed 19 January 2021) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 105a Randolph Avenue Maida Vale London W9 1DL |
Director Name | Timothy Ingram Hill |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 1992(3 years, 8 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 05 October 1998) |
Role | Company Director |
Correspondence Address | Monks Hollow Alton Priors Marlborough Wiltshire SN8 4JX |
Director Name | Mrs Leslie Jane Ferrar |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 1992(3 years, 9 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 20 September 1993) |
Role | Accountant |
Correspondence Address | 14 Abercorn Place London NW8 9XP |
Director Name | Mr David Roy Treacher |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 1992(3 years, 9 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 28 May 1992) |
Role | Banker |
Correspondence Address | 15 Adams Row London W1Y 5DF |
Director Name | Mr David Ernest Reid |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 1992(3 years, 9 months after company formation) |
Appointment Duration | 11 years, 8 months (resigned 30 October 2003) |
Role | Solicitor/Tax Lawyer |
Country of Residence | England |
Correspondence Address | 13 Aubrey Road London W8 7JJ |
Director Name | Michael Narramore Peterson |
---|---|
Date of Birth | April 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 1992(3 years, 9 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 22 June 1992) |
Role | Merchant Banker |
Correspondence Address | 14 Prince Consort Drive Chislehurst Kent BR7 5SB |
Director Name | Mr Geoffrey Knox |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 11 February 1992(3 years, 9 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 17 December 1993) |
Role | Banker |
Correspondence Address | 23 Jedburgh Street London SN11 5QA |
Director Name | Mr Gordon Beesley |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 1992(3 years, 9 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 10 December 2001) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 23 Badgers Way Benfleet Essex SS7 1TP |
Director Name | Mr Mark Benjamin Anderson |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 1992(3 years, 9 months after company formation) |
Appointment Duration | 12 years, 7 months (resigned 22 September 2004) |
Role | Management Consultant |
Correspondence Address | 58 Newstead Road London SE12 0TB |
Secretary Name | Mrs Jean Valerie Finnis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 February 1992(3 years, 9 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 30 June 1996) |
Role | Company Director |
Correspondence Address | 19 Ernest Gardens Chiswick London W4 3QU |
Director Name | Mr Derek Wright |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 1992(4 years, 1 month after company formation) |
Appointment Duration | 11 years, 5 months (resigned 30 October 2003) |
Role | Bank Assistant Director |
Correspondence Address | 120 Farmcombe Road Tunbridge Wells Kent TN2 5DL |
Director Name | Miss Janet Cooper |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 1993(4 years, 10 months after company formation) |
Appointment Duration | 12 years, 5 months (resigned 12 September 2005) |
Role | Solicitor |
Correspondence Address | 30 Creighton Road Ealing London W5 4SJ |
Secretary Name | Susan Elizabeth Hughes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1996(8 years, 1 month after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 October 1998) |
Role | Company Director |
Correspondence Address | 4 Risdon House Albion Street London SE16 1JH |
Secretary Name | Frederick William Hackworth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 1998(10 years, 5 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 03 February 2006) |
Role | Consultant |
Correspondence Address | 110 Pavilion Apartments 34 St Johns Wood Road London NW8 7HB |
Director Name | Peter Primo Cabrelli |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 2000(12 years, 4 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 March 2003) |
Role | Executive |
Correspondence Address | 2nd Floor 3 Eglinton Crescent Edinburgh Midlothian EH12 5DH Scotland |
Director Name | Mr Nigel Stuart Mason |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 2000(12 years, 4 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 22 November 2004) |
Role | CEO |
Correspondence Address | 11 Churchill Road St Albans Hertfordshire AL1 4HH |
Director Name | Mr Ian Angus Sim |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 2001(13 years, 7 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 01 July 2005) |
Role | Banker |
Correspondence Address | 6 Marlborough Close Charlton Kings Cheltenham Gloucestershire GL53 7RY Wales |
Director Name | Neil Grey Sharpe |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 2004(16 years, 7 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 01 July 2005) |
Role | Solicitor |
Correspondence Address | 28 Disraeli Road London W5 5HP |
Website | www.esopcentre.co.uk |
---|
Registered Address | 105a Randolph Ave London W9 1DL |
---|---|
Region | London |
Constituency | Westminster North |
County | Greater London |
Ward | Maida Vale |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | £19,414 |
Cash | £1,913 |
Current Liabilities | £52,450 |
Latest Accounts | 30 June 2019 (4 years, 10 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 June |
19 January 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 November 2020 | First Gazette notice for voluntary strike-off (1 page) |
27 October 2020 | Application to strike the company off the register (1 page) |
20 March 2020 | Micro company accounts made up to 30 June 2019 (5 pages) |
10 February 2020 | Register 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 2020 | Confirmation statement made on 31 January 2020 with no updates (3 pages) |
8 February 2020 | Register 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 2019 | Confirmation statement made on 31 January 2019 with no updates (3 pages) |
20 December 2018 | Micro company accounts made up to 30 June 2018 (5 pages) |
26 March 2018 | Micro company accounts made up to 30 June 2017 (6 pages) |
5 February 2018 | Confirmation statement made on 31 January 2018 with no updates (3 pages) |
21 March 2017 | Total exemption small company accounts made up to 30 June 2016 (8 pages) |
21 March 2017 | Total exemption small company accounts made up to 30 June 2016 (8 pages) |
3 February 2017 | Confirmation statement made on 31 January 2017 with updates (4 pages) |
3 February 2017 | Confirmation statement made on 31 January 2017 with updates (4 pages) |
4 February 2016 | Annual return made up to 31 January 2016 no member list (4 pages) |
4 February 2016 | Annual return made up to 31 January 2016 no member list (4 pages) |
23 January 2016 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
23 January 2016 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
12 February 2015 | Annual return made up to 31 January 2015 no member list (4 pages) |
12 February 2015 | Annual return made up to 31 January 2015 no member list (4 pages) |
12 January 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
12 January 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
6 February 2014 | Annual return made up to 31 January 2014 no member list (4 pages) |
6 February 2014 | Annual return made up to 31 January 2014 no member list (4 pages) |
15 January 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
15 January 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
27 March 2013 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
27 March 2013 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
2 February 2013 | Annual return made up to 31 January 2013 no member list (4 pages) |
2 February 2013 | Annual return made up to 31 January 2013 no member list (4 pages) |
29 March 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
29 March 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
31 January 2012 | Annual return made up to 31 January 2012 no member list (4 pages) |
31 January 2012 | Annual return made up to 31 January 2012 no member list (4 pages) |
25 March 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
25 March 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
1 February 2011 | Annual return made up to 31 January 2011 no member list (4 pages) |
1 February 2011 | Annual return made up to 31 January 2011 no member list (4 pages) |
26 March 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
26 March 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
31 January 2010 | Register(s) moved to registered inspection location (1 page) |
31 January 2010 | Annual return made up to 31 January 2010 no member list (3 pages) |
31 January 2010 | Register(s) moved to registered inspection location (1 page) |
31 January 2010 | Annual return made up to 31 January 2010 no member list (3 pages) |
31 January 2010 | Register inspection address has been changed (1 page) |
31 January 2010 | Register inspection address has been changed (1 page) |
4 December 2009 | Registered office address changed from 2,Ridgmount Street, London. WC1E 7AA on 4 December 2009 (1 page) |
4 December 2009 | Registered office address changed from 2,Ridgmount Street, London. WC1E 7AA on 4 December 2009 (1 page) |
4 December 2009 | Registered office address changed from 2,Ridgmount Street, London. WC1E 7AA on 4 December 2009 (1 page) |
24 April 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
24 April 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
9 February 2009 | Annual return made up to 31/01/09 (2 pages) |
9 February 2009 | Annual return made up to 31/01/09 (2 pages) |
5 April 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
5 April 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
1 February 2008 | Annual return made up to 31/01/08 (2 pages) |
1 February 2008 | Annual return made up to 31/01/08 (2 pages) |
6 March 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
6 March 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
1 February 2007 | Annual return made up to 31/01/07 (2 pages) |
1 February 2007 | Annual return made up to 31/01/07 (2 pages) |
3 May 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
3 May 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
1 March 2006 | Secretary resigned (1 page) |
1 March 2006 | New secretary appointed (1 page) |
1 March 2006 | New secretary appointed (1 page) |
1 March 2006 | Secretary resigned (1 page) |
7 February 2006 | Annual return made up to 31/01/06 (2 pages) |
7 February 2006 | Annual return made up to 31/01/06 (2 pages) |
9 December 2005 | Director resigned (1 page) |
9 December 2005 | Director resigned (1 page) |
3 October 2005 | Director resigned (1 page) |
3 October 2005 | Director resigned (1 page) |
13 July 2005 | Director resigned (1 page) |
13 July 2005 | Director resigned (1 page) |
1 June 2005 | Total exemption full accounts made up to 30 June 2004 (9 pages) |
1 June 2005 | Total exemption full accounts made up to 30 June 2004 (9 pages) |
14 February 2005 | Annual return made up to 31/01/05 (5 pages) |
14 February 2005 | Annual return made up to 31/01/05 (5 pages) |
22 December 2004 | New director appointed (2 pages) |
22 December 2004 | New director appointed (2 pages) |
13 December 2004 | Director resigned (1 page) |
13 December 2004 | Director resigned (1 page) |
5 October 2004 | Director resigned (1 page) |
5 October 2004 | Director resigned (1 page) |
4 May 2004 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
4 May 2004 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
26 February 2004 | Annual return made up to 31/01/04
|
26 February 2004 | Annual return made up to 31/01/04
|
10 November 2003 | Director resigned (1 page) |
10 November 2003 | Director resigned (1 page) |
10 November 2003 | Director resigned (1 page) |
10 November 2003 | Director resigned (1 page) |
6 April 2003 | Director resigned (1 page) |
6 April 2003 | Director resigned (1 page) |
28 March 2003 | Total exemption small company accounts made up to 30 June 2002 (5 pages) |
28 March 2003 | Total exemption small company accounts made up to 30 June 2002 (5 pages) |
26 February 2003 | Annual return made up to 31/01/03 (7 pages) |
26 February 2003 | Annual return made up to 31/01/03 (7 pages) |
5 April 2002 | Total exemption full accounts made up to 30 June 2001 (10 pages) |
5 April 2002 | Total exemption full accounts made up to 30 June 2001 (10 pages) |
28 March 2002 | Director resigned (1 page) |
28 March 2002 | Director resigned (1 page) |
19 February 2002 | Annual return made up to 31/01/02 (6 pages) |
19 February 2002 | Annual return made up to 31/01/02 (6 pages) |
7 January 2002 | New director appointed (2 pages) |
7 January 2002 | New director appointed (2 pages) |
4 April 2001 | Full accounts made up to 30 June 2000 (10 pages) |
4 April 2001 | Full accounts made up to 30 June 2000 (10 pages) |
13 February 2001 | Annual return made up to 31/01/01 (5 pages) |
13 February 2001 | Annual return made up to 31/01/01 (5 pages) |
3 October 2000 | New director appointed (2 pages) |
3 October 2000 | New director appointed (2 pages) |
20 September 2000 | New director appointed (2 pages) |
20 September 2000 | New director appointed (2 pages) |
28 April 2000 | Accounts for a small company made up to 30 June 1999 (3 pages) |
28 April 2000 | Accounts for a small company made up to 30 June 1999 (3 pages) |
15 March 2000 | Annual return made up to 31/01/00 (5 pages) |
15 March 2000 | Annual return made up to 31/01/00 (5 pages) |
23 March 1999 | Accounts for a small company made up to 30 June 1998 (3 pages) |
23 March 1999 | Accounts for a small company made up to 30 June 1998 (3 pages) |
31 January 1999 | Annual return made up to 31/01/99 (6 pages) |
31 January 1999 | Annual return made up to 31/01/99 (6 pages) |
12 October 1998 | Director resigned (1 page) |
12 October 1998 | Secretary resigned (1 page) |
12 October 1998 | Director resigned (1 page) |
12 October 1998 | New secretary appointed (2 pages) |
12 October 1998 | Secretary resigned (1 page) |
12 October 1998 | New secretary appointed (2 pages) |
6 May 1998 | Accounts for a small company made up to 30 June 1997 (3 pages) |
6 May 1998 | Accounts for a small company made up to 30 June 1997 (3 pages) |
4 March 1998 | Annual return made up to 31/01/98
|
4 March 1998 | Annual return made up to 31/01/98
|
21 April 1997 | Accounts for a small company made up to 30 June 1996 (3 pages) |
21 April 1997 | Accounts for a small company made up to 30 June 1996 (3 pages) |
8 April 1997 | Annual return made up to 31/01/97 (6 pages) |
8 April 1997 | Annual return made up to 31/01/97 (6 pages) |
20 October 1996 | New secretary appointed (2 pages) |
20 October 1996 | New secretary appointed (2 pages) |
20 October 1996 | Secretary resigned (1 page) |
20 October 1996 | Secretary resigned (1 page) |
25 June 1996 | Auditor's resignation (1 page) |
25 June 1996 | Auditor's resignation (1 page) |
21 February 1996 | Full accounts made up to 30 June 1995 (9 pages) |
21 February 1996 | Full accounts made up to 30 June 1995 (9 pages) |
16 February 1996 | Annual return made up to 31/01/96 (6 pages) |
16 February 1996 | Annual return made up to 31/01/96 (6 pages) |
16 May 1995 | Full accounts made up to 30 June 1994 (10 pages) |
16 May 1995 | Full accounts made up to 30 June 1994 (10 pages) |
16 February 1989 | Memorandum and Articles of Association (29 pages) |
16 February 1989 | Memorandum and Articles of Association (29 pages) |
6 May 1988 | Incorporation (17 pages) |
6 May 1988 | Incorporation (17 pages) |