Teddington
Middlesex
TW11 9AA
Director Name | Mr Peter Cairns O'Hara |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 May 2012(23 years, 6 months after company formation) |
Appointment Duration | 6 years, 2 months (closed 17 July 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cairns House 10 Station Road Teddington Middlesex TW11 9AA |
Secretary Name | Christine Hicks |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 May 2012(23 years, 6 months after company formation) |
Appointment Duration | 6 years, 2 months (closed 17 July 2018) |
Role | Company Director |
Correspondence Address | Cairns House 10 Station Road Teddington Middlesex TW11 9AA |
Director Name | Susan Elizabeth Beastall |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 1991(2 years, 10 months after company formation) |
Appointment Duration | 12 years, 1 month (resigned 31 October 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Highgate House Burley Hill, Allestree Derby Derbyshire DE22 2ET |
Director Name | Graham Luther Beastall |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 1991(2 years, 10 months after company formation) |
Appointment Duration | 11 years, 11 months (resigned 08 August 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Highgate House Burley Hill, Allestree Derby Derbyshire DE22 2ET |
Secretary Name | Susan Elizabeth Beastall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 September 1991(2 years, 10 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 01 July 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Highgate House Burley Hill, Allestree Derby Derbyshire DE22 2ET |
Director Name | Nigel Anthony Foster |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1994(5 years, 11 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 01 May 1999) |
Role | Company Director |
Correspondence Address | 90 Riverdale Road Sheffield South Yorkshire S10 3FD |
Director Name | Mr Nicholas O'Brien |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1996(7 years, 2 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 01 May 1999) |
Role | Software Sales |
Country of Residence | England |
Correspondence Address | 4 Middlebeck Drive Arnold Nottingham NG5 8AL |
Director Name | Jonathan Mark Gamlen |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 1997(8 years, 5 months after company formation) |
Appointment Duration | 2 years (resigned 01 May 1999) |
Role | Computing |
Correspondence Address | 64 Gertrude Road West Bridgford Nottingham NG2 5DB |
Director Name | Christopher John Andrew |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2001(12 years, 5 months after company formation) |
Appointment Duration | 12 years, 7 months (resigned 01 November 2013) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | 10 Little Aston Lane Sutton Coldfield West Midlands B74 3UF |
Director Name | Roger William Booth |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2001(12 years, 5 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 20 March 2006) |
Role | Company Director |
Correspondence Address | The Old Angel Main Street Winster Derbyshire DE4 2DJ |
Director Name | James Philip Burton |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2001(12 years, 5 months after company formation) |
Appointment Duration | 7 years (resigned 23 April 2008) |
Role | Company Director |
Correspondence Address | 4 Heathcote Street Loughborough Leicestershire LE11 3BW |
Director Name | Mr Thomas Robert Grainger |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2001(12 years, 5 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 31 October 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Red Leas Redhouse Lane Elstead Godalming Surrey GU8 6DR |
Director Name | Mr Graham Alan Wakerley |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2001(12 years, 5 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 31 October 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Farncombe Lane Breadsall Derby DE21 2AY |
Secretary Name | Mr Richard Andrew Wellings |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 2001(12 years, 11 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 28 September 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 The Courtyard Fisherwick Wood Lane Whittington Staffordshire WS13 8QQ |
Director Name | Mr Nigel Arthur Pegg |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2003(15 years after company formation) |
Appointment Duration | 4 years, 5 months (resigned 23 April 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 36 Bownham Park Rodborough Common Stroud Gloucestershire GL5 5BZ Wales |
Director Name | Mr John Stuart Ian Rosefield |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2003(15 years after company formation) |
Appointment Duration | 8 years, 6 months (resigned 09 May 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cairns House 10 Station Road Teddington Middlesex TW11 9AA |
Director Name | Mr Stephen Michael Rosefield |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2003(15 years after company formation) |
Appointment Duration | 8 years, 6 months (resigned 09 May 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cairns House 10 Station Road Teddington Middlesex TW11 9AA |
Director Name | Mr Roger John Smallwood |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2003(15 years after company formation) |
Appointment Duration | 4 years, 5 months (resigned 23 April 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 43 Clifford Road Droitwich Spa Worcestershire WR9 8UR |
Secretary Name | Mr Kenneth Martin Loukes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 November 2003(15 years after company formation) |
Appointment Duration | 8 years, 5 months (resigned 09 May 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cairns House 10 Station Road Teddington Middlesex TW11 9AA |
Director Name | Mr Richard Andrew Wellings |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 2008(19 years, 5 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 31 October 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 The Courtyard Fisherwick Wood Lane Whittington Staffordshire WS13 8QQ |
Director Name | Mr Richard Andrew Wellings |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 2008(19 years, 5 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 31 October 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 The Courtyard Fisherwick Wood Lane Whittington Staffordshire WS13 8QQ |
Director Name | Alan Geoffrey Boshier |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 2008(19 years, 7 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 13 March 2018) |
Role | Software Designer |
Country of Residence | Northern Ireland |
Correspondence Address | Cloudswood Hallmoor Road Darley Hillside Matlock Derbyshire DE4 2HF |
Website | www.esprit.com |
---|
Registered Address | Cairns House 10 Station Road Teddington Middlesex TW11 9AA |
---|---|
Region | London |
Constituency | Twickenham |
County | Greater London |
Ward | Teddington |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
2m at £1 | Olm Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £109,454 |
Latest Accounts | 30 June 2017 (6 years, 10 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 June |
30 March 2001 | Delivered on: 5 April 2001 Satisfied on: 8 November 2003 Persons entitled: Graham Luther Beastall and Susan Elizabeth Beastall Classification: Fixed & floating charge Secured details: The principal and interest due or owing by esprit limited to the chargee in respect of £1,300,000 secured loan notes 2006 of esprit limited constituted by a loan note instrument of even date by esprit limited together with all other monies pursuant to the debenture or the securtiy. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
---|---|
17 February 1998 | Delivered on: 19 February 1998 Satisfied on: 8 November 2003 Persons entitled: Midland Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
31 July 1990 | Delivered on: 28 January 1992 Satisfied on: 8 November 2003 Persons entitled: Tsb Bank PLC Classification: Mortgage debenture registered pursuant to an order of court Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
31 July 1990 | Delivered on: 21 November 1990 Satisfied on: 12 March 1998 Persons entitled: Tsb Bank PLC Classification: Registered pursuant to an order of court dated 21/11/90 legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land and offices situate at hallam fields road, ilkeston, derbyshire.. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
1 March 1989 | Delivered on: 10 March 1989 Satisfied on: 8 November 2003 Persons entitled: Lloyds Bank PLC Classification: Single debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: (Including trade fixtures). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
14 September 2017 | Confirmation statement made on 11 September 2017 with no updates (3 pages) |
---|---|
7 March 2017 | Micro company accounts made up to 30 June 2016 (2 pages) |
22 September 2016 | Confirmation statement made on 11 September 2016 with updates (5 pages) |
11 February 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
5 October 2015 | Annual return made up to 11 September 2015 with a full list of shareholders Statement of capital on 2015-10-05
|
27 March 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
18 September 2014 | Annual return made up to 11 September 2014 with a full list of shareholders Statement of capital on 2014-09-18
|
31 March 2014 | Accounts for a small company made up to 30 June 2013 (8 pages) |
11 December 2013 | Termination of appointment of Christopher Andrew as a director (1 page) |
11 December 2013 | Termination of appointment of Richard Wellings as a director (1 page) |
12 September 2013 | Annual return made up to 11 September 2013 with a full list of shareholders Statement of capital on 2013-09-12
|
26 March 2013 | Accounts for a small company made up to 30 June 2012 (7 pages) |
8 October 2012 | Annual return made up to 11 September 2012 with a full list of shareholders (8 pages) |
18 May 2012 | Appointment of Miss Christine Margaret Hicks as a director (3 pages) |
18 May 2012 | Appointment of Peter O'hara as a director (3 pages) |
18 May 2012 | Appointment of Christine Hicks as a secretary (4 pages) |
16 May 2012 | Auditor's resignation (1 page) |
15 May 2012 | Termination of appointment of John Rosefield as a director (2 pages) |
15 May 2012 | Termination of appointment of Kenneth Loukes as a secretary (2 pages) |
15 May 2012 | Termination of appointment of Stephen Rosefield as a director (2 pages) |
15 May 2012 | Registered office address changed from 33 Ely Place London EC1N 6TD on 15 May 2012 (2 pages) |
30 December 2011 | Full accounts made up to 30 June 2011 (18 pages) |
7 October 2011 | Director's details changed for Mr Stephen Michael Rosefield on 7 October 2011 (2 pages) |
7 October 2011 | Annual return made up to 11 September 2011 with a full list of shareholders (6 pages) |
7 October 2011 | Director's details changed for Mr Stephen Michael Rosefield on 7 October 2011 (2 pages) |
14 January 2011 | Full accounts made up to 30 June 2010 (15 pages) |
6 October 2010 | Secretary's details changed for Kenneth Martin Loukes on 11 September 2010 (1 page) |
6 October 2010 | Director's details changed for Christopher John Andrew on 11 September 2010 (2 pages) |
6 October 2010 | Director's details changed for Mr John Stuart Ian Rosefield on 11 September 2010 (2 pages) |
6 October 2010 | Annual return made up to 11 September 2010 with a full list of shareholders (7 pages) |
6 October 2010 | Director's details changed for Alan Geoffrey Boshier on 11 September 2010 (2 pages) |
12 October 2009 | Director's details changed for Mr Stephen Michael Rosefield on 1 November 2008 (1 page) |
12 October 2009 | Director's details changed for Mr Stephen Michael Rosefield on 1 November 2008 (1 page) |
7 October 2009 | Annual return made up to 11 September 2009 with a full list of shareholders (4 pages) |
16 September 2009 | Full accounts made up to 30 June 2009 (18 pages) |
4 July 2009 | Resolutions
|
4 July 2009 | Nc inc already adjusted 30/06/09 (1 page) |
4 July 2009 | Ad 30/06/09\gbp si 600000@1=600000\gbp ic 1424527/2024527\ (2 pages) |
24 April 2009 | Full accounts made up to 30 June 2008 (18 pages) |
7 October 2008 | Return made up to 11/09/08; full list of members (5 pages) |
30 June 2008 | Gbp nc 100/1424527\18/04/08 (2 pages) |
30 June 2008 | Ad 18/04/08\gbp si 1424427@1=1424427\gbp ic 100/1424527\ (2 pages) |
27 June 2008 | Director appointed alan geoffrey boshier (2 pages) |
17 June 2008 | Director appointed richard andrew wellings (2 pages) |
27 May 2008 | Registered office changed on 27/05/2008 from hall view drive off glaisdale drive west bilborough nottingham nottinghamshire NG8 4DG (1 page) |
27 May 2008 | Appointment terminated director roger smallwood (1 page) |
27 May 2008 | Appointment terminated director nigel pegg (1 page) |
19 May 2008 | Appointment terminated director james burton (1 page) |
1 May 2008 | Full accounts made up to 30 June 2007 (29 pages) |
5 October 2007 | Return made up to 11/09/07; full list of members (3 pages) |
30 April 2007 | Full accounts made up to 30 June 2006 (15 pages) |
10 October 2006 | Return made up to 11/09/06; full list of members (3 pages) |
9 October 2006 | Director's particulars changed (1 page) |
12 April 2006 | Full accounts made up to 30 June 2005 (16 pages) |
6 April 2006 | Director resigned (1 page) |
6 October 2005 | Return made up to 11/09/05; full list of members (3 pages) |
6 October 2005 | Secretary resigned (1 page) |
3 May 2005 | Full accounts made up to 30 June 2004 (16 pages) |
21 September 2004 | Return made up to 11/09/04; full list of members
|
13 September 2004 | Location of register of members (1 page) |
5 February 2004 | New secretary appointed (2 pages) |
23 December 2003 | New director appointed (2 pages) |
23 December 2003 | New director appointed (3 pages) |
23 December 2003 | New director appointed (3 pages) |
22 December 2003 | New director appointed (2 pages) |
13 November 2003 | Company name changed esprit soutron partnership LTD\certificate issued on 13/11/03 (2 pages) |
12 November 2003 | Director resigned (1 page) |
12 November 2003 | Director resigned (1 page) |
12 November 2003 | Accounting reference date extended from 31/12/03 to 30/06/04 (1 page) |
12 November 2003 | Registered office changed on 12/11/03 from: charlotte house the wyvern business park derby derbyshire DE21 6BF (1 page) |
12 November 2003 | Director resigned (1 page) |
8 November 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
8 November 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
8 November 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
8 November 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
22 October 2003 | Return made up to 11/09/03; full list of members
|
17 May 2003 | Full accounts made up to 31 December 2002 (15 pages) |
25 September 2002 | Return made up to 11/09/02; full list of members (10 pages) |
12 August 2002 | Return made up to 11/09/01; full list of members (14 pages) |
12 August 2002 | Secretary resigned (1 page) |
1 August 2002 | New director appointed (2 pages) |
1 August 2002 | New director appointed (2 pages) |
1 August 2002 | New director appointed (2 pages) |
1 August 2002 | New director appointed (2 pages) |
1 August 2002 | New director appointed (2 pages) |
1 August 2002 | New director appointed (2 pages) |
11 July 2002 | Accounts for a small company made up to 31 December 2001 (8 pages) |
1 July 2002 | Secretary's particulars changed (1 page) |
25 October 2001 | New secretary appointed (2 pages) |
18 October 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
6 June 2001 | Company name changed soutron LIMITED\certificate issued on 06/06/01 (2 pages) |
10 April 2001 | Resolutions
|
10 April 2001 | Declaration of assistance for shares acquisition (5 pages) |
5 April 2001 | Particulars of mortgage/charge (5 pages) |
31 October 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
6 September 2000 | Return made up to 11/09/00; full list of members
|
3 September 1999 | Return made up to 11/09/99; no change of members (4 pages) |
22 May 1999 | Director resigned (1 page) |
22 May 1999 | Director resigned (1 page) |
22 May 1999 | Director resigned (1 page) |
10 March 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
27 October 1998 | Return made up to 11/09/98; full list of members
|
31 March 1998 | Accounts for a small company made up to 31 December 1997 (8 pages) |
12 March 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 February 1998 | Particulars of mortgage/charge (3 pages) |
5 February 1998 | Registered office changed on 05/02/98 from: jerome house hallam fields road ilkeston derbyshire, DE7 4BH (1 page) |
8 September 1997 | Return made up to 11/09/97; no change of members (6 pages) |
3 June 1997 | New director appointed (2 pages) |
14 March 1997 | Accounts for a small company made up to 31 December 1996 (8 pages) |
24 September 1996 | Return made up to 11/09/96; no change of members (4 pages) |
16 January 1996 | New director appointed (2 pages) |
7 September 1995 | Return made up to 11/09/95; full list of members (6 pages) |
27 March 1995 | New director appointed (2 pages) |
7 March 1995 | Accounts for a small company made up to 31 December 1994 (7 pages) |
28 January 1992 | Particulars of mortgage/charge (5 pages) |
21 November 1990 | Particulars of mortgage/charge (5 pages) |
5 September 1990 | New director appointed (2 pages) |
3 November 1988 | Incorporation (13 pages) |