Company NameElsworth Sykes Architecture Limited
Company StatusDissolved
Company Number02263833
CategoryPrivate Limited Company
Incorporation Date1 June 1988(35 years, 11 months ago)
Dissolution Date17 January 2017 (7 years, 3 months ago)
Previous Names3

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.
Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameMr Ian Edward Jarvis
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed21 January 2016(27 years, 8 months after company formation)
Appointment Duration12 months (closed 17 January 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Rochester Row
London
SW1P 1QT
Director NameCapita Corporate Director Limited (Corporation)
StatusClosed
Appointed11 October 2011(23 years, 4 months after company formation)
Appointment Duration5 years, 3 months (closed 17 January 2017)
Correspondence Address17 Rochester Row
London
SW1P 1QT
Secretary NameCapita Group Secretary Limited (Corporation)
StatusClosed
Appointed11 October 2011(23 years, 4 months after company formation)
Appointment Duration5 years, 3 months (closed 17 January 2017)
Correspondence Address17 Rochester Row
London
SW1P 1QT
Director NameMr David Arthur Collins
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed05 July 1991(3 years, 1 month after company formation)
Appointment Duration20 years, 3 months (resigned 11 October 2011)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence Address6 Almond Avenue
Ickenham
Uxbridge
Middlesex
UB10 8NA
Director NameChristopher John Everitt
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed05 July 1991(3 years, 1 month after company formation)
Appointment Duration13 years, 1 month (resigned 27 August 2004)
RoleArchitect
Correspondence Address27 Pickwick Road
Dulwich
London
SE21 7JN
Director NamePhilip Henry Little
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed05 July 1991(3 years, 1 month after company formation)
Appointment Duration17 years, 9 months (resigned 31 March 2009)
RoleArchitect
Correspondence Address20 Colebrook Close West Hill
Putney
London
SW15 3HZ
Secretary NameAntony John Dickinson
NationalityBritish
StatusResigned
Appointed05 July 1991(3 years, 1 month after company formation)
Appointment Duration3 years, 1 month (resigned 10 August 1994)
RoleCompany Director
Correspondence Address53 Berks Hill
Chorleywood
Rickmansworth
Hertfordshire
WD3 5AJ
Secretary NameMr Philip Henry Little
NationalityBritish
StatusResigned
Appointed10 August 1994(6 years, 2 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 01 January 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Edna Street
London
SW11 3DP
Secretary NameMr Martin Carr
NationalityBritish
StatusResigned
Appointed01 January 1995(6 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 30 May 1996)
RoleCompany Director
Correspondence Address3 Chillingworth Gardens
Twickenham
Middlesex
TW1 4PB
Secretary NameMr Mark Longley
NationalityEnglish
StatusResigned
Appointed30 May 1996(8 years after company formation)
Appointment Duration2 years, 6 months (resigned 01 December 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Vines Avenue
London
N3 2QD
Secretary NamePhilip Henry Little
NationalityBritish
StatusResigned
Appointed01 December 1998(10 years, 6 months after company formation)
Appointment Duration10 years, 4 months (resigned 31 March 2009)
RoleCompany Director
Correspondence Address20 Colebrook Close West Hill
Putney
London
SW15 3HZ
Director NameMr Timothy Jennings
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2011(23 years, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 30 June 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Rochester Row
London
SW1P 1QT
Director NameMr Graham Cowley
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2011(23 years, 4 months after company formation)
Appointment Duration3 years, 9 months (resigned 13 July 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Rochester Row
London
SW1P 1QT
Director NameMr Kevin John Garvey
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2011(23 years, 4 months after company formation)
Appointment Duration9 months (resigned 13 July 2012)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Rochester Row
London
SW1P 1QT
Director NameMr Andrew David Howard
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2015(27 years, 1 month after company formation)
Appointment Duration4 months (resigned 13 November 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Rochester Row
London
SW1P 1QT
Director NameMr Daniel James Greenspan
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2015(27 years, 1 month after company formation)
Appointment Duration6 months, 1 week (resigned 21 January 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Rochester Row
London
SW1P 1QT
Director NameMr Richard Melvyn Marchant
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2015(27 years, 1 month after company formation)
Appointment Duration8 months, 3 weeks (resigned 31 March 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Rochester Row
London
SW1P 1QT

Contact

Websiteesa-ltd.com

Location

Registered Address17 Rochester Row
London
SW1P 1QT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardVincent Square
Built Up AreaGreater London

Shareholders

2 at £1Esa Design LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2015 (8 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

23 March 1992Delivered 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

Filing History

17 January 2017Final Gazette dissolved via voluntary strike-off (1 page)
17 January 2017Final Gazette dissolved via voluntary strike-off (1 page)
1 November 2016First Gazette notice for voluntary strike-off (1 page)
1 November 2016First Gazette notice for voluntary strike-off (1 page)
20 October 2016Application to strike the company off the register (3 pages)
20 October 2016Application to strike the company off the register (3 pages)
12 September 2016Accounts for a dormant company made up to 31 December 2015 (9 pages)
12 September 2016Accounts for a dormant company made up to 31 December 2015 (9 pages)
11 July 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
11 July 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
25 April 2016Termination of appointment of Richard Melvyn Marchant as a director on 31 March 2016 (1 page)
25 April 2016Termination of appointment of Richard Melvyn Marchant as a director on 31 March 2016 (1 page)
9 February 2016Termination of appointment of Daniel James Greenspan as a director on 21 January 2016 (1 page)
9 February 2016Termination of appointment of Daniel James Greenspan as a director on 21 January 2016 (1 page)
9 February 2016Appointment of Mr Ian Edward Jarvis as a director on 21 January 2016 (2 pages)
9 February 2016Appointment of Mr Ian Edward Jarvis as a director on 21 January 2016 (2 pages)
8 January 2016Termination of appointment of Andrew David Howard as a director on 13 November 2015 (1 page)
8 January 2016Termination of appointment of Andrew David Howard as a director on 13 November 2015 (1 page)
24 September 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
24 September 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
15 September 2015Appointment of Mr Andrew David Howard as a director on 13 July 2015 (2 pages)
15 September 2015Appointment of Mr Richard Melvyn Marchant as a director on 13 July 2015 (2 pages)
15 September 2015Termination of appointment of Graham Cowley as a director on 13 July 2015 (1 page)
15 September 2015Appointment of Mr Richard Melvyn Marchant as a director on 13 July 2015 (2 pages)
15 September 2015Appointment of Mr Daniel James Greenspan as a director on 13 July 2015 (2 pages)
15 September 2015Termination of appointment of Graham Cowley as a director on 13 July 2015 (1 page)
15 September 2015Appointment of Mr Andrew David Howard as a director on 13 July 2015 (2 pages)
15 September 2015Appointment of Mr Daniel James Greenspan as a director on 13 July 2015 (2 pages)
16 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 2
(5 pages)
16 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 2
(5 pages)
29 August 2014Accounts for a dormant company made up to 31 December 2013 (8 pages)
29 August 2014Accounts for a dormant company made up to 31 December 2013 (8 pages)
25 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-25
  • GBP 2
(5 pages)
25 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-25
  • GBP 2
(5 pages)
27 September 2013Full accounts made up to 31 December 2012 (12 pages)
27 September 2013Full accounts made up to 31 December 2012 (12 pages)
24 July 2013Annual return made up to 30 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-24
(5 pages)
24 July 2013Annual return made up to 30 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-24
(5 pages)
22 July 2013Termination of appointment of Timothy Jennings as a director (1 page)
22 July 2013Termination of appointment of Timothy Jennings as a director (1 page)
28 September 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
28 September 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
17 September 2012Previous accounting period shortened from 31 March 2012 to 31 December 2011 (1 page)
17 September 2012Previous accounting period shortened from 31 March 2012 to 31 December 2011 (1 page)
22 August 2012Termination of appointment of Kevin Garvey as a director (1 page)
22 August 2012Termination of appointment of Kevin Garvey as a director (1 page)
27 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (7 pages)
27 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (7 pages)
5 January 2012Accounts for a dormant company made up to 31 March 2011 (4 pages)
5 January 2012Accounts for a dormant company made up to 31 March 2011 (4 pages)
26 October 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
26 October 2011Appointment of Graham Cowley as a director (2 pages)
26 October 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
26 October 2011Appointment of Graham Cowley as a director (2 pages)
25 October 2011Termination of appointment of David Collins as a director (1 page)
25 October 2011Registered office address changed from 75 Wells Street London W1T 3QH on 25 October 2011 (1 page)
25 October 2011Appointment of Capita Corporate Director Limited as a director (2 pages)
25 October 2011Appointment of Mr Timothy Jennings as a director (2 pages)
25 October 2011Appointment of Mr Kevin John Garvey as a director (2 pages)
25 October 2011Appointment of Capita Corporate Director Limited as a director (2 pages)
25 October 2011Appointment of Mr Timothy Jennings as a director (2 pages)
25 October 2011Registered office address changed from 75 Wells Street London W1T 3QH on 25 October 2011 (1 page)
25 October 2011Appointment of Mr Kevin John Garvey as a director (2 pages)
25 October 2011Termination of appointment of David Collins as a director (1 page)
24 October 2011Appointment of Capita Group Secretary Limited as a secretary (2 pages)
24 October 2011Appointment of Capita Group Secretary Limited as a secretary (2 pages)
23 August 2011Annual return made up to 5 July 2011 with a full list of shareholders (4 pages)
23 August 2011Annual return made up to 5 July 2011 with a full list of shareholders (4 pages)
23 August 2011Annual return made up to 5 July 2011 with a full list of shareholders (4 pages)
19 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
19 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
20 January 2011Accounts for a dormant company made up to 31 March 2010 (4 pages)
20 January 2011Accounts for a dormant company made up to 31 March 2010 (4 pages)
21 July 2010Register inspection address has been changed (1 page)
21 July 2010Register inspection address has been changed (1 page)
21 July 2010Annual return made up to 5 July 2010 with a full list of shareholders (4 pages)
21 July 2010Annual return made up to 5 July 2010 with a full list of shareholders (4 pages)
21 July 2010Annual return made up to 5 July 2010 with a full list of shareholders (4 pages)
2 February 2010Total exemption full accounts made up to 31 March 2009 (4 pages)
2 February 2010Total exemption full accounts made up to 31 March 2009 (4 pages)
21 August 2009Return made up to 05/07/09; full list of members (3 pages)
21 August 2009Return made up to 05/07/09; full list of members (3 pages)
7 May 2009Appointment terminated director and secretary philip little (1 page)
7 May 2009Appointment terminated director and secretary philip little (1 page)
10 February 2009Full accounts made up to 31 March 2008 (4 pages)
10 February 2009Full accounts made up to 31 March 2008 (4 pages)
14 July 2008Return made up to 05/07/08; full list of members (3 pages)
14 July 2008Director and secretary's change of particulars / philip little / 01/06/2008 (1 page)
14 July 2008Return made up to 05/07/08; full list of members (3 pages)
14 July 2008Director and secretary's change of particulars / philip little / 01/06/2008 (1 page)
8 February 2008Accounts for a dormant company made up to 31 March 2007 (4 pages)
8 February 2008Accounts for a dormant company made up to 31 March 2007 (4 pages)
21 August 2007Return made up to 05/07/07; no change of members (7 pages)
21 August 2007Return made up to 05/07/07; no change of members (7 pages)
11 January 2007Return made up to 05/07/06; change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
11 January 2007Return made up to 05/07/06; change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
24 October 2006Full accounts made up to 31 March 2006 (6 pages)
24 October 2006Full accounts made up to 31 March 2006 (6 pages)
18 September 2006Registered office changed on 18/09/06 from: 27 queen anne street london W1G 9ES (1 page)
18 September 2006Registered office changed on 18/09/06 from: 27 queen anne street london W1G 9ES (1 page)
27 October 2005Full accounts made up to 31 March 2005 (5 pages)
27 October 2005Full accounts made up to 31 March 2005 (5 pages)
2 August 2005Return made up to 05/07/05; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
2 August 2005Return made up to 05/07/05; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
25 October 2004Full accounts made up to 31 March 2004 (5 pages)
25 October 2004Full accounts made up to 31 March 2004 (5 pages)
12 August 2004Company name changed esa design LIMITED\certificate issued on 12/08/04 (2 pages)
12 August 2004Company name changed esa design LIMITED\certificate issued on 12/08/04 (2 pages)
8 July 2004Return made up to 05/07/04; full list of members (7 pages)
8 July 2004Return made up to 05/07/04; full list of members (7 pages)
18 November 2003Full accounts made up to 31 March 2003 (5 pages)
18 November 2003Full accounts made up to 31 March 2003 (5 pages)
8 September 2003Return made up to 05/07/03; full list of members (7 pages)
8 September 2003Return made up to 05/07/03; full list of members (7 pages)
10 March 2003Company name changed esp sport LIMITED\certificate issued on 10/03/03 (2 pages)
10 March 2003Company name changed esp sport LIMITED\certificate issued on 10/03/03 (2 pages)
12 November 2002Full accounts made up to 31 March 2002 (6 pages)
12 November 2002Full accounts made up to 31 March 2002 (6 pages)
3 July 2002Return made up to 05/07/02; full list of members (7 pages)
3 July 2002Return made up to 05/07/02; full list of members (7 pages)
11 February 2002Full accounts made up to 31 March 2001 (6 pages)
11 February 2002Full accounts made up to 31 March 2001 (6 pages)
12 July 2001Return made up to 05/07/01; full list of members
  • 363(287) ‐ Registered office changed on 12/07/01
(7 pages)
12 July 2001Return made up to 05/07/01; full list of members
  • 363(287) ‐ Registered office changed on 12/07/01
(7 pages)
9 October 2000Full accounts made up to 31 March 2000 (8 pages)
9 October 2000Full accounts made up to 31 March 2000 (8 pages)
31 July 2000Return made up to 05/07/00; full list of members (7 pages)
31 July 2000Return made up to 05/07/00; full list of members (7 pages)
3 September 1999Full accounts made up to 31 March 1999 (8 pages)
3 September 1999Full accounts made up to 31 March 1999 (8 pages)
1 July 1999Return made up to 05/07/99; full list of members
  • 363(287) ‐ Registered office changed on 01/07/99
(6 pages)
1 July 1999Return made up to 05/07/99; full list of members
  • 363(287) ‐ Registered office changed on 01/07/99
(6 pages)
2 February 1999Full accounts made up to 31 March 1998 (8 pages)
2 February 1999Full accounts made up to 31 March 1998 (8 pages)
4 December 1998New secretary appointed (2 pages)
4 December 1998Secretary resigned (1 page)
4 December 1998New secretary appointed (2 pages)
4 December 1998Secretary resigned (1 page)
4 August 1998Return made up to 05/07/98; no change of members (4 pages)
4 August 1998Return made up to 05/07/98; no change of members (4 pages)
31 December 1997Full accounts made up to 31 March 1997 (8 pages)
31 December 1997Full accounts made up to 31 March 1997 (8 pages)
10 July 1997Return made up to 05/07/97; no change of members (4 pages)
10 July 1997Return made up to 05/07/97; no change of members (4 pages)
29 January 1997Full accounts made up to 31 March 1996 (8 pages)
29 January 1997Full accounts made up to 31 March 1996 (8 pages)
19 August 1996Return made up to 05/07/96; full list of members (6 pages)
19 August 1996Return made up to 05/07/96; full list of members (6 pages)
17 June 1996New secretary appointed (1 page)
17 June 1996Secretary resigned (2 pages)
17 June 1996Secretary resigned (2 pages)
17 June 1996New secretary appointed (1 page)
13 December 1995Full accounts made up to 31 March 1995 (8 pages)
13 December 1995Full accounts made up to 31 March 1995 (8 pages)
18 July 1995Return made up to 05/07/95; no change of members
  • 363(287) ‐ Registered office changed on 18/07/95
(4 pages)
18 July 1995Secretary resigned;new secretary appointed (2 pages)
18 July 1995Secretary resigned;new secretary appointed (2 pages)
18 July 1995Return made up to 05/07/95; no change of members
  • 363(287) ‐ Registered office changed on 18/07/95
(4 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
1 January 1995A selection of documents registered before 1 January 1995 (16 pages)
8 August 1994Return made up to 05/07/94; no change of members (4 pages)
8 August 1994Return made up to 05/07/94; no change of members (4 pages)
27 August 1993Return made up to 05/07/93; full list of members (5 pages)
27 August 1993Return made up to 05/07/93; full list of members (5 pages)
27 August 1992Return made up to 05/07/92; no change of members (5 pages)
27 August 1992Return made up to 05/07/92; no change of members (5 pages)
3 April 1992Particulars of mortgage/charge (3 pages)
3 April 1992Particulars of mortgage/charge (3 pages)
19 August 1991Return made up to 05/07/91; no change of members (7 pages)
19 August 1991Return made up to 05/07/91; no change of members (7 pages)
20 June 1991Company name changed\certificate issued on 20/06/91 (2 pages)
20 June 1991Company name changed\certificate issued on 20/06/91 (2 pages)
10 July 1990Full accounts made up to 31 March 1990 (5 pages)
10 July 1990Full accounts made up to 31 March 1990 (5 pages)
18 September 1989Return made up to 05/07/89; full list of members (4 pages)
18 September 1989Return made up to 05/07/89; full list of members (4 pages)
29 August 1989Full accounts made up to 31 March 1989 (5 pages)
29 August 1989Full accounts made up to 31 March 1989 (5 pages)
21 June 1989Registered office changed on 21/06/89 from: roxburghe house 287,regent street london W1R 8AD (1 page)
21 June 1989Registered office changed on 21/06/89 from: roxburghe house 287,regent street london W1R 8AD (1 page)
18 August 1988Accounting reference date notified as 31/03 (1 page)
18 August 1988Accounting reference date notified as 31/03 (1 page)
1 June 1988Incorporation (12 pages)
1 June 1988Incorporation (12 pages)