London
SW1P 1QT
Director Name | Capita Corporate Director Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 11 October 2011(23 years, 4 months after company formation) |
Appointment Duration | 5 years, 3 months (closed 17 January 2017) |
Correspondence Address | 17 Rochester Row London SW1P 1QT |
Secretary Name | Capita Group Secretary Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 11 October 2011(23 years, 4 months after company formation) |
Appointment Duration | 5 years, 3 months (closed 17 January 2017) |
Correspondence Address | 17 Rochester Row London SW1P 1QT |
Director Name | Mr David Arthur Collins |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 1991(3 years, 1 month after company formation) |
Appointment Duration | 20 years, 3 months (resigned 11 October 2011) |
Role | Architect |
Country of Residence | United Kingdom |
Correspondence Address | 6 Almond Avenue Ickenham Uxbridge Middlesex UB10 8NA |
Director Name | Christopher John Everitt |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 1991(3 years, 1 month after company formation) |
Appointment Duration | 13 years, 1 month (resigned 27 August 2004) |
Role | Architect |
Correspondence Address | 27 Pickwick Road Dulwich London SE21 7JN |
Director Name | Philip Henry Little |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 1991(3 years, 1 month after company formation) |
Appointment Duration | 17 years, 9 months (resigned 31 March 2009) |
Role | Architect |
Correspondence Address | 20 Colebrook Close West Hill Putney London SW15 3HZ |
Secretary Name | Antony John Dickinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 July 1991(3 years, 1 month after company formation) |
Appointment Duration | 3 years, 1 month (resigned 10 August 1994) |
Role | Company Director |
Correspondence Address | 53 Berks Hill Chorleywood Rickmansworth Hertfordshire WD3 5AJ |
Secretary Name | Mr Philip Henry Little |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 August 1994(6 years, 2 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 01 January 1995) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Edna Street London SW11 3DP |
Secretary Name | Mr Martin Carr |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 1995(6 years, 7 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 30 May 1996) |
Role | Company Director |
Correspondence Address | 3 Chillingworth Gardens Twickenham Middlesex TW1 4PB |
Secretary Name | Mr Mark Longley |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 30 May 1996(8 years after company formation) |
Appointment Duration | 2 years, 6 months (resigned 01 December 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 23 Vines Avenue London N3 2QD |
Secretary Name | Philip Henry Little |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 1998(10 years, 6 months after company formation) |
Appointment Duration | 10 years, 4 months (resigned 31 March 2009) |
Role | Company Director |
Correspondence Address | 20 Colebrook Close West Hill Putney London SW15 3HZ |
Director Name | Mr Timothy Jennings |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 2011(23 years, 4 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 30 June 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Rochester Row London SW1P 1QT |
Director Name | Mr Graham Cowley |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 2011(23 years, 4 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 13 July 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Rochester Row London SW1P 1QT |
Director Name | Mr Kevin John Garvey |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 2011(23 years, 4 months after company formation) |
Appointment Duration | 9 months (resigned 13 July 2012) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Rochester Row London SW1P 1QT |
Director Name | Mr Andrew David Howard |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 2015(27 years, 1 month after company formation) |
Appointment Duration | 4 months (resigned 13 November 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Rochester Row London SW1P 1QT |
Director Name | Mr Daniel James Greenspan |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 2015(27 years, 1 month after company formation) |
Appointment Duration | 6 months, 1 week (resigned 21 January 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Rochester Row London SW1P 1QT |
Director Name | Mr Richard Melvyn Marchant |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 2015(27 years, 1 month after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 31 March 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Rochester Row London SW1P 1QT |
Website | esa-ltd.com |
---|
Registered Address | 17 Rochester Row London SW1P 1QT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Vincent Square |
Built Up Area | Greater London |
2 at £1 | Esa Design LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2015 (8 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
23 March 1992 | Delivered on: 3 April 1992 Satisfied on: 14 July 2011 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed & floating charges over all the goodwill,bookdebts & patents. Undertaking and all property and assets present and future including uncalled capital. Fully Satisfied |
---|
17 January 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 January 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
1 November 2016 | First Gazette notice for voluntary strike-off (1 page) |
1 November 2016 | First Gazette notice for voluntary strike-off (1 page) |
20 October 2016 | Application to strike the company off the register (3 pages) |
20 October 2016 | Application to strike the company off the register (3 pages) |
12 September 2016 | Accounts for a dormant company made up to 31 December 2015 (9 pages) |
12 September 2016 | Accounts for a dormant company made up to 31 December 2015 (9 pages) |
11 July 2016 | Confirmation statement made on 30 June 2016 with updates (5 pages) |
11 July 2016 | Confirmation statement made on 30 June 2016 with updates (5 pages) |
25 April 2016 | Termination of appointment of Richard Melvyn Marchant as a director on 31 March 2016 (1 page) |
25 April 2016 | Termination of appointment of Richard Melvyn Marchant as a director on 31 March 2016 (1 page) |
9 February 2016 | Termination of appointment of Daniel James Greenspan as a director on 21 January 2016 (1 page) |
9 February 2016 | Termination of appointment of Daniel James Greenspan as a director on 21 January 2016 (1 page) |
9 February 2016 | Appointment of Mr Ian Edward Jarvis as a director on 21 January 2016 (2 pages) |
9 February 2016 | Appointment of Mr Ian Edward Jarvis as a director on 21 January 2016 (2 pages) |
8 January 2016 | Termination of appointment of Andrew David Howard as a director on 13 November 2015 (1 page) |
8 January 2016 | Termination of appointment of Andrew David Howard as a director on 13 November 2015 (1 page) |
24 September 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
24 September 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
15 September 2015 | Appointment of Mr Andrew David Howard as a director on 13 July 2015 (2 pages) |
15 September 2015 | Appointment of Mr Richard Melvyn Marchant as a director on 13 July 2015 (2 pages) |
15 September 2015 | Termination of appointment of Graham Cowley as a director on 13 July 2015 (1 page) |
15 September 2015 | Appointment of Mr Richard Melvyn Marchant as a director on 13 July 2015 (2 pages) |
15 September 2015 | Appointment of Mr Daniel James Greenspan as a director on 13 July 2015 (2 pages) |
15 September 2015 | Termination of appointment of Graham Cowley as a director on 13 July 2015 (1 page) |
15 September 2015 | Appointment of Mr Andrew David Howard as a director on 13 July 2015 (2 pages) |
15 September 2015 | Appointment of Mr Daniel James Greenspan as a director on 13 July 2015 (2 pages) |
16 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-16
|
16 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-16
|
29 August 2014 | Accounts for a dormant company made up to 31 December 2013 (8 pages) |
29 August 2014 | Accounts for a dormant company made up to 31 December 2013 (8 pages) |
25 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-25
|
25 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-25
|
27 September 2013 | Full accounts made up to 31 December 2012 (12 pages) |
27 September 2013 | Full accounts made up to 31 December 2012 (12 pages) |
24 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders
|
24 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders
|
22 July 2013 | Termination of appointment of Timothy Jennings as a director (1 page) |
22 July 2013 | Termination of appointment of Timothy Jennings as a director (1 page) |
28 September 2012 | Accounts for a dormant company made up to 31 December 2011 (7 pages) |
28 September 2012 | Accounts for a dormant company made up to 31 December 2011 (7 pages) |
17 September 2012 | Previous accounting period shortened from 31 March 2012 to 31 December 2011 (1 page) |
17 September 2012 | Previous accounting period shortened from 31 March 2012 to 31 December 2011 (1 page) |
22 August 2012 | Termination of appointment of Kevin Garvey as a director (1 page) |
22 August 2012 | Termination of appointment of Kevin Garvey as a director (1 page) |
27 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (7 pages) |
27 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (7 pages) |
5 January 2012 | Accounts for a dormant company made up to 31 March 2011 (4 pages) |
5 January 2012 | Accounts for a dormant company made up to 31 March 2011 (4 pages) |
26 October 2011 | Resolutions
|
26 October 2011 | Appointment of Graham Cowley as a director (2 pages) |
26 October 2011 | Resolutions
|
26 October 2011 | Appointment of Graham Cowley as a director (2 pages) |
25 October 2011 | Termination of appointment of David Collins as a director (1 page) |
25 October 2011 | Registered office address changed from 75 Wells Street London W1T 3QH on 25 October 2011 (1 page) |
25 October 2011 | Appointment of Capita Corporate Director Limited as a director (2 pages) |
25 October 2011 | Appointment of Mr Timothy Jennings as a director (2 pages) |
25 October 2011 | Appointment of Mr Kevin John Garvey as a director (2 pages) |
25 October 2011 | Appointment of Capita Corporate Director Limited as a director (2 pages) |
25 October 2011 | Appointment of Mr Timothy Jennings as a director (2 pages) |
25 October 2011 | Registered office address changed from 75 Wells Street London W1T 3QH on 25 October 2011 (1 page) |
25 October 2011 | Appointment of Mr Kevin John Garvey as a director (2 pages) |
25 October 2011 | Termination of appointment of David Collins as a director (1 page) |
24 October 2011 | Appointment of Capita Group Secretary Limited as a secretary (2 pages) |
24 October 2011 | Appointment of Capita Group Secretary Limited as a secretary (2 pages) |
23 August 2011 | Annual return made up to 5 July 2011 with a full list of shareholders (4 pages) |
23 August 2011 | Annual return made up to 5 July 2011 with a full list of shareholders (4 pages) |
23 August 2011 | Annual return made up to 5 July 2011 with a full list of shareholders (4 pages) |
19 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
19 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
20 January 2011 | Accounts for a dormant company made up to 31 March 2010 (4 pages) |
20 January 2011 | Accounts for a dormant company made up to 31 March 2010 (4 pages) |
21 July 2010 | Register inspection address has been changed (1 page) |
21 July 2010 | Register inspection address has been changed (1 page) |
21 July 2010 | Annual return made up to 5 July 2010 with a full list of shareholders (4 pages) |
21 July 2010 | Annual return made up to 5 July 2010 with a full list of shareholders (4 pages) |
21 July 2010 | Annual return made up to 5 July 2010 with a full list of shareholders (4 pages) |
2 February 2010 | Total exemption full accounts made up to 31 March 2009 (4 pages) |
2 February 2010 | Total exemption full accounts made up to 31 March 2009 (4 pages) |
21 August 2009 | Return made up to 05/07/09; full list of members (3 pages) |
21 August 2009 | Return made up to 05/07/09; full list of members (3 pages) |
7 May 2009 | Appointment terminated director and secretary philip little (1 page) |
7 May 2009 | Appointment terminated director and secretary philip little (1 page) |
10 February 2009 | Full accounts made up to 31 March 2008 (4 pages) |
10 February 2009 | Full accounts made up to 31 March 2008 (4 pages) |
14 July 2008 | Return made up to 05/07/08; full list of members (3 pages) |
14 July 2008 | Director and secretary's change of particulars / philip little / 01/06/2008 (1 page) |
14 July 2008 | Return made up to 05/07/08; full list of members (3 pages) |
14 July 2008 | Director and secretary's change of particulars / philip little / 01/06/2008 (1 page) |
8 February 2008 | Accounts for a dormant company made up to 31 March 2007 (4 pages) |
8 February 2008 | Accounts for a dormant company made up to 31 March 2007 (4 pages) |
21 August 2007 | Return made up to 05/07/07; no change of members (7 pages) |
21 August 2007 | Return made up to 05/07/07; no change of members (7 pages) |
11 January 2007 | Return made up to 05/07/06; change of members
|
11 January 2007 | Return made up to 05/07/06; change of members
|
24 October 2006 | Full accounts made up to 31 March 2006 (6 pages) |
24 October 2006 | Full accounts made up to 31 March 2006 (6 pages) |
18 September 2006 | Registered office changed on 18/09/06 from: 27 queen anne street london W1G 9ES (1 page) |
18 September 2006 | Registered office changed on 18/09/06 from: 27 queen anne street london W1G 9ES (1 page) |
27 October 2005 | Full accounts made up to 31 March 2005 (5 pages) |
27 October 2005 | Full accounts made up to 31 March 2005 (5 pages) |
2 August 2005 | Return made up to 05/07/05; full list of members
|
2 August 2005 | Return made up to 05/07/05; full list of members
|
25 October 2004 | Full accounts made up to 31 March 2004 (5 pages) |
25 October 2004 | Full accounts made up to 31 March 2004 (5 pages) |
12 August 2004 | Company name changed esa design LIMITED\certificate issued on 12/08/04 (2 pages) |
12 August 2004 | Company name changed esa design LIMITED\certificate issued on 12/08/04 (2 pages) |
8 July 2004 | Return made up to 05/07/04; full list of members (7 pages) |
8 July 2004 | Return made up to 05/07/04; full list of members (7 pages) |
18 November 2003 | Full accounts made up to 31 March 2003 (5 pages) |
18 November 2003 | Full accounts made up to 31 March 2003 (5 pages) |
8 September 2003 | Return made up to 05/07/03; full list of members (7 pages) |
8 September 2003 | Return made up to 05/07/03; full list of members (7 pages) |
10 March 2003 | Company name changed esp sport LIMITED\certificate issued on 10/03/03 (2 pages) |
10 March 2003 | Company name changed esp sport LIMITED\certificate issued on 10/03/03 (2 pages) |
12 November 2002 | Full accounts made up to 31 March 2002 (6 pages) |
12 November 2002 | Full accounts made up to 31 March 2002 (6 pages) |
3 July 2002 | Return made up to 05/07/02; full list of members (7 pages) |
3 July 2002 | Return made up to 05/07/02; full list of members (7 pages) |
11 February 2002 | Full accounts made up to 31 March 2001 (6 pages) |
11 February 2002 | Full accounts made up to 31 March 2001 (6 pages) |
12 July 2001 | Return made up to 05/07/01; full list of members
|
12 July 2001 | Return made up to 05/07/01; full list of members
|
9 October 2000 | Full accounts made up to 31 March 2000 (8 pages) |
9 October 2000 | Full accounts made up to 31 March 2000 (8 pages) |
31 July 2000 | Return made up to 05/07/00; full list of members (7 pages) |
31 July 2000 | Return made up to 05/07/00; full list of members (7 pages) |
3 September 1999 | Full accounts made up to 31 March 1999 (8 pages) |
3 September 1999 | Full accounts made up to 31 March 1999 (8 pages) |
1 July 1999 | Return made up to 05/07/99; full list of members
|
1 July 1999 | Return made up to 05/07/99; full list of members
|
2 February 1999 | Full accounts made up to 31 March 1998 (8 pages) |
2 February 1999 | Full accounts made up to 31 March 1998 (8 pages) |
4 December 1998 | New secretary appointed (2 pages) |
4 December 1998 | Secretary resigned (1 page) |
4 December 1998 | New secretary appointed (2 pages) |
4 December 1998 | Secretary resigned (1 page) |
4 August 1998 | Return made up to 05/07/98; no change of members (4 pages) |
4 August 1998 | Return made up to 05/07/98; no change of members (4 pages) |
31 December 1997 | Full accounts made up to 31 March 1997 (8 pages) |
31 December 1997 | Full accounts made up to 31 March 1997 (8 pages) |
10 July 1997 | Return made up to 05/07/97; no change of members (4 pages) |
10 July 1997 | Return made up to 05/07/97; no change of members (4 pages) |
29 January 1997 | Full accounts made up to 31 March 1996 (8 pages) |
29 January 1997 | Full accounts made up to 31 March 1996 (8 pages) |
19 August 1996 | Return made up to 05/07/96; full list of members (6 pages) |
19 August 1996 | Return made up to 05/07/96; full list of members (6 pages) |
17 June 1996 | New secretary appointed (1 page) |
17 June 1996 | Secretary resigned (2 pages) |
17 June 1996 | Secretary resigned (2 pages) |
17 June 1996 | New secretary appointed (1 page) |
13 December 1995 | Full accounts made up to 31 March 1995 (8 pages) |
13 December 1995 | Full accounts made up to 31 March 1995 (8 pages) |
18 July 1995 | Return made up to 05/07/95; no change of members
|
18 July 1995 | Secretary resigned;new secretary appointed (2 pages) |
18 July 1995 | Secretary resigned;new secretary appointed (2 pages) |
18 July 1995 | Return made up to 05/07/95; no change of members
|
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (16 pages) |
8 August 1994 | Return made up to 05/07/94; no change of members (4 pages) |
8 August 1994 | Return made up to 05/07/94; no change of members (4 pages) |
27 August 1993 | Return made up to 05/07/93; full list of members (5 pages) |
27 August 1993 | Return made up to 05/07/93; full list of members (5 pages) |
27 August 1992 | Return made up to 05/07/92; no change of members (5 pages) |
27 August 1992 | Return made up to 05/07/92; no change of members (5 pages) |
3 April 1992 | Particulars of mortgage/charge (3 pages) |
3 April 1992 | Particulars of mortgage/charge (3 pages) |
19 August 1991 | Return made up to 05/07/91; no change of members (7 pages) |
19 August 1991 | Return made up to 05/07/91; no change of members (7 pages) |
20 June 1991 | Company name changed\certificate issued on 20/06/91 (2 pages) |
20 June 1991 | Company name changed\certificate issued on 20/06/91 (2 pages) |
10 July 1990 | Full accounts made up to 31 March 1990 (5 pages) |
10 July 1990 | Full accounts made up to 31 March 1990 (5 pages) |
18 September 1989 | Return made up to 05/07/89; full list of members (4 pages) |
18 September 1989 | Return made up to 05/07/89; full list of members (4 pages) |
29 August 1989 | Full accounts made up to 31 March 1989 (5 pages) |
29 August 1989 | Full accounts made up to 31 March 1989 (5 pages) |
21 June 1989 | Registered office changed on 21/06/89 from: roxburghe house 287,regent street london W1R 8AD (1 page) |
21 June 1989 | Registered office changed on 21/06/89 from: roxburghe house 287,regent street london W1R 8AD (1 page) |
18 August 1988 | Accounting reference date notified as 31/03 (1 page) |
18 August 1988 | Accounting reference date notified as 31/03 (1 page) |
1 June 1988 | Incorporation (12 pages) |
1 June 1988 | Incorporation (12 pages) |