London
EC4M 7EJ
Director Name | Mr Colin Weaver |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2019(29 years, 4 months after company formation) |
Appointment Duration | 5 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | St. Martin's Court 10 Paternoster Row London EC4M 7EJ |
Director Name | Mr Donald Leonard Page |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 1991(2 years after company formation) |
Appointment Duration | 1 year (resigned 27 September 1992) |
Role | Principal Computer Consultant |
Country of Residence | England |
Correspondence Address | 19 Narrow Lane Downley High Wycombe Buckinghamshire HP13 5XP |
Secretary Name | Caroline Anne Shone |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 September 1991(2 years after company formation) |
Appointment Duration | 1 year (resigned 17 September 1992) |
Role | Company Director |
Correspondence Address | 14 Old Square London WC2A 3UE |
Secretary Name | Mr Robert Ian Neville |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 September 1992(3 years after company formation) |
Appointment Duration | 13 years, 11 months (resigned 23 August 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Beverley Road Barnes London SW13 0LX |
Director Name | Mr Kevin Mark Harris |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 1992(3 years, 2 months after company formation) |
Appointment Duration | 22 years, 11 months (resigned 31 October 2015) |
Role | Information Technology Consult |
Country of Residence | England |
Correspondence Address | 1 Pound Close Exmouth Devon EX8 4QA |
Director Name | Martin Leonard Ryan |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 1998(8 years, 9 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 29 May 2008) |
Role | Information Technol Consultant |
Country of Residence | England |
Correspondence Address | 1 The Firs Liphook Hampshire GU30 7PJ |
Secretary Name | Mr Jonathan Christopher Roper |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 August 2006(16 years, 11 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 24 February 2009) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 144 Petts Wood Road Petts Wood Orpington Kent BR5 1LF |
Website | www.esuasive.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 01753 626626 |
Telephone region | Slough |
Registered Address | St. Martin's Court 10 Paternoster Row London EC4M 7EJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bread Street |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
60.5k at £1 | Kevin Mark Harris 50.00% Ordinary |
---|---|
60.5k at £1 | Nicholas Hill 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £165,643 |
Cash | £163,861 |
Current Liabilities | £317,488 |
Latest Accounts | 30 June 2023 (9 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (1 year from now) |
Accounts Category | Small |
Accounts Year End | 30 June |
Latest Return | 27 August 2023 (7 months ago) |
---|---|
Next Return Due | 10 September 2024 (5 months, 2 weeks from now) |
9 June 1993 | Delivered on: 21 June 1993 Persons entitled: Barclays 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. Outstanding |
---|---|
4 October 1989 | Delivered on: 17 October 1989 Satisfied on: 3 June 1993 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 and floating charge over undertaking and all property and assets present and future including book debts & uncalled capital. Fully Satisfied |
11 December 2020 | Registered office address changed from 4 Bedford Row London WC1R 4DF to First Floor 140 Brompton Road London SW3 1HY on 11 December 2020 (1 page) |
---|---|
24 September 2020 | Accounts for a small company made up to 30 June 2020 (9 pages) |
28 August 2020 | Confirmation statement made on 27 August 2020 with no updates (3 pages) |
18 February 2020 | Accounts for a small company made up to 30 June 2019 (8 pages) |
4 October 2019 | Previous accounting period extended from 28 February 2019 to 30 June 2019 (1 page) |
4 September 2019 | Confirmation statement made on 27 August 2019 with no updates (3 pages) |
10 February 2019 | Appointment of Mr. Colin Weaver as a director on 1 February 2019 (2 pages) |
10 February 2019 | Director's details changed for Mr Nicholas Hill on 10 February 2019 (2 pages) |
13 November 2018 | Accounts for a small company made up to 28 February 2018 (9 pages) |
5 September 2018 | Confirmation statement made on 27 August 2018 with no updates (3 pages) |
7 October 2017 | Accounts for a small company made up to 28 February 2017 (8 pages) |
7 October 2017 | Accounts for a small company made up to 28 February 2017 (8 pages) |
5 September 2017 | Confirmation statement made on 27 August 2017 with no updates (3 pages) |
5 September 2017 | Confirmation statement made on 27 August 2017 with no updates (3 pages) |
23 December 2016 | Accounts for a small company made up to 29 February 2016 (5 pages) |
23 December 2016 | Accounts for a small company made up to 29 February 2016 (5 pages) |
6 September 2016 | Confirmation statement made on 27 August 2016 with updates (6 pages) |
6 September 2016 | Confirmation statement made on 27 August 2016 with updates (6 pages) |
30 November 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
30 November 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
1 November 2015 | Termination of appointment of Kevin Mark Harris as a director on 31 October 2015 (1 page) |
1 November 2015 | Termination of appointment of Kevin Mark Harris as a director on 31 October 2015 (1 page) |
16 September 2015 | Annual return made up to 27 August 2015 with a full list of shareholders Statement of capital on 2015-09-16
|
16 September 2015 | Annual return made up to 27 August 2015 with a full list of shareholders Statement of capital on 2015-09-16
|
3 December 2014 | Total exemption small company accounts made up to 28 February 2014 (5 pages) |
3 December 2014 | Total exemption small company accounts made up to 28 February 2014 (5 pages) |
23 September 2014 | Annual return made up to 27 August 2014 with a full list of shareholders Statement of capital on 2014-09-23
|
23 September 2014 | Annual return made up to 27 August 2014 with a full list of shareholders Statement of capital on 2014-09-23
|
23 September 2014 | Director's details changed for Mr Kevin Mark Harris on 21 August 2014 (2 pages) |
23 September 2014 | Director's details changed for Mr Kevin Mark Harris on 21 August 2014 (2 pages) |
30 October 2013 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
30 October 2013 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
27 August 2013 | Annual return made up to 27 August 2013 with a full list of shareholders Statement of capital on 2013-08-27
|
27 August 2013 | Annual return made up to 27 August 2013 with a full list of shareholders Statement of capital on 2013-08-27
|
12 November 2012 | Total exemption small company accounts made up to 29 February 2012 (4 pages) |
12 November 2012 | Total exemption small company accounts made up to 29 February 2012 (4 pages) |
31 August 2012 | Annual return made up to 27 August 2012 with a full list of shareholders (4 pages) |
31 August 2012 | Annual return made up to 27 August 2012 with a full list of shareholders (4 pages) |
7 November 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
7 November 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
9 September 2011 | Annual return made up to 27 August 2011 with a full list of shareholders (4 pages) |
9 September 2011 | Annual return made up to 27 August 2011 with a full list of shareholders (4 pages) |
11 November 2010 | Accounts for a small company made up to 28 February 2010 (5 pages) |
11 November 2010 | Accounts for a small company made up to 28 February 2010 (5 pages) |
14 September 2010 | Director's details changed for Kevin Mark Harris on 31 July 2010 (3 pages) |
14 September 2010 | Annual return made up to 27 August 2010 with a full list of shareholders (4 pages) |
14 September 2010 | Annual return made up to 27 August 2010 with a full list of shareholders (4 pages) |
14 September 2010 | Director's details changed for Kevin Mark Harris on 31 July 2010 (3 pages) |
20 October 2009 | Accounts made up to 28 February 2009 (20 pages) |
20 October 2009 | Accounts made up to 28 February 2009 (20 pages) |
11 September 2009 | Return made up to 27/08/09; full list of members (3 pages) |
11 September 2009 | Return made up to 27/08/09; full list of members (3 pages) |
4 March 2009 | Appointment terminated secretary jonathan roper (1 page) |
4 March 2009 | Appointment terminated secretary jonathan roper (1 page) |
25 February 2009 | Certificate of re-registration from Public Limited Company to Private (1 page) |
25 February 2009 | Resolutions
|
25 February 2009 | Resolutions
|
25 February 2009 | Certificate of re-registration from Public Limited Company to Private (1 page) |
25 February 2009 | Application for reregistration from PLC to private (1 page) |
25 February 2009 | Re-registration of Memorandum and Articles (13 pages) |
25 February 2009 | Re-registration of Memorandum and Articles (13 pages) |
25 February 2009 | Application for reregistration from PLC to private (1 page) |
16 September 2008 | Accounts made up to 29 February 2008 (16 pages) |
16 September 2008 | Accounts made up to 29 February 2008 (16 pages) |
4 September 2008 | Return made up to 27/08/08; full list of members (4 pages) |
4 September 2008 | Return made up to 27/08/08; full list of members (4 pages) |
5 June 2008 | Appointment terminated director martin ryan (1 page) |
5 June 2008 | Appointment terminated director martin ryan (1 page) |
15 September 2007 | Return made up to 27/08/07; no change of members (7 pages) |
15 September 2007 | Return made up to 27/08/07; no change of members (7 pages) |
16 April 2007 | Accounts made up to 28 February 2007 (16 pages) |
16 April 2007 | Accounts made up to 28 February 2007 (16 pages) |
19 October 2006 | Return made up to 27/08/06; full list of members (7 pages) |
19 October 2006 | Return made up to 27/08/06; full list of members (7 pages) |
3 October 2006 | Total exemption small company accounts made up to 28 February 2006 (16 pages) |
3 October 2006 | Total exemption small company accounts made up to 28 February 2006 (16 pages) |
31 August 2006 | Secretary resigned (1 page) |
31 August 2006 | New secretary appointed (2 pages) |
31 August 2006 | New secretary appointed (2 pages) |
31 August 2006 | Secretary resigned (1 page) |
5 October 2005 | Accounts made up to 28 February 2005 (16 pages) |
5 October 2005 | Accounts made up to 28 February 2005 (16 pages) |
12 September 2005 | Return made up to 27/08/05; full list of members
|
12 September 2005 | Return made up to 27/08/05; full list of members
|
28 September 2004 | Accounts made up to 29 February 2004 (17 pages) |
28 September 2004 | Accounts made up to 29 February 2004 (17 pages) |
15 September 2004 | Return made up to 27/08/04; full list of members
|
15 September 2004 | Return made up to 27/08/04; full list of members
|
12 September 2003 | Return made up to 27/08/03; full list of members (7 pages) |
12 September 2003 | Return made up to 27/08/03; full list of members (7 pages) |
15 June 2003 | Accounts made up to 28 February 2003 (17 pages) |
15 June 2003 | Accounts made up to 28 February 2003 (17 pages) |
25 September 2002 | Group of companies' accounts made up to 28 February 2002 (17 pages) |
25 September 2002 | Group of companies' accounts made up to 28 February 2002 (17 pages) |
9 September 2002 | Return made up to 27/08/02; full list of members (7 pages) |
9 September 2002 | Return made up to 27/08/02; full list of members (7 pages) |
16 June 2002 | Registered office changed on 16/06/02 from: c/o kingsford stacey blackwell 14 old square lincoln's inn london WC2A 3UB (1 page) |
16 June 2002 | Registered office changed on 16/06/02 from: c/o kingsford stacey blackwell 14 old square lincoln's inn london WC2A 3UB (1 page) |
6 November 2001 | Director's particulars changed (1 page) |
6 November 2001 | Director's particulars changed (1 page) |
17 September 2001 | Return made up to 27/08/01; full list of members
|
17 September 2001 | Director's particulars changed (1 page) |
17 September 2001 | Director's particulars changed (1 page) |
17 September 2001 | Return made up to 27/08/01; full list of members
|
29 June 2001 | Accounts made up to 28 February 2001 (13 pages) |
29 June 2001 | Accounts made up to 28 February 2001 (13 pages) |
28 December 2000 | Director's particulars changed (1 page) |
28 December 2000 | Director's particulars changed (1 page) |
11 September 2000 | Return made up to 27/08/00; full list of members (7 pages) |
11 September 2000 | Return made up to 27/08/00; full list of members (7 pages) |
10 August 2000 | Accounts made up to 29 February 2000 (13 pages) |
10 August 2000 | Accounts made up to 29 February 2000 (13 pages) |
6 February 2000 | Director's particulars changed (1 page) |
6 February 2000 | Director's particulars changed (1 page) |
20 October 1999 | Director's particulars changed (1 page) |
20 October 1999 | Return made up to 27/08/99; full list of members
|
20 October 1999 | Return made up to 27/08/99; full list of members
|
20 October 1999 | Director's particulars changed (1 page) |
24 September 1999 | Accounts made up to 28 February 1999 (14 pages) |
24 September 1999 | Accounts made up to 28 February 1999 (14 pages) |
28 September 1998 | Accounts made up to 28 February 1998 (30 pages) |
28 September 1998 | Accounts made up to 28 February 1998 (30 pages) |
24 September 1998 | Return made up to 27/08/98; no change of members
|
24 September 1998 | Return made up to 27/08/98; no change of members
|
12 June 1998 | New director appointed (2 pages) |
12 June 1998 | New director appointed (2 pages) |
10 September 1997 | Return made up to 27/08/97; full list of members
|
10 September 1997 | Return made up to 27/08/97; full list of members
|
5 June 1997 | Accounts made up to 28 February 1997 (28 pages) |
5 June 1997 | Accounts made up to 28 February 1997 (28 pages) |
24 September 1996 | Accounts made up to 29 February 1996 (25 pages) |
24 September 1996 | Return made up to 27/08/96; full list of members (6 pages) |
24 September 1996 | Accounts made up to 29 February 1996 (25 pages) |
24 September 1996 | Return made up to 27/08/96; full list of members (6 pages) |
31 July 1996 | Memorandum and Articles of Association (14 pages) |
31 July 1996 | Memorandum and Articles of Association (14 pages) |
30 July 1996 | Company name changed db principles PLC\certificate issued on 31/07/96 (2 pages) |
30 July 1996 | Company name changed db principles PLC\certificate issued on 31/07/96 (2 pages) |
6 September 1995 | Accounts made up to 28 February 1995 (24 pages) |
6 September 1995 | Accounts made up to 28 February 1995 (24 pages) |
15 August 1995 | Return made up to 27/08/95; no change of members (4 pages) |
15 August 1995 | Return made up to 27/08/95; no change of members (4 pages) |
5 May 1992 | Particulars of contract relating to shares (3 pages) |
5 May 1992 | Particulars of contract relating to shares (3 pages) |
24 March 1992 | Particulars of contract relating to shares (4 pages) |
24 March 1992 | Ad 28/02/92--------- £ si 35856@1 (2 pages) |
24 March 1992 | Ad 28/02/92--------- £ si 35856@1 (2 pages) |
24 March 1992 | Particulars of contract relating to shares (4 pages) |
16 March 1992 | Ad 28/02/92--------- £ si 35856@1=35856 £ ic 85050/120906 (2 pages) |
16 March 1992 | Ad 28/02/92--------- £ si 35856@1=35856 £ ic 85050/120906 (2 pages) |
12 September 1989 | Incorporation (16 pages) |
12 September 1989 | Incorporation (16 pages) |