Company NameEducational & Scientific Products Limited
DirectorBen Ka Ping Chaing
Company StatusActive
Company Number02437468
CategoryPrivate Limited Company
Incorporation Date30 October 1989(34 years, 6 months ago)
Previous NameEggshell (No.123) Limited

Business Activity

Section CManufacturing
SIC 2524Manufacture of other plastic products
SIC 22290Manufacture of other plastic products

Directors

Director NameMr Ben Ka Ping Chaing
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed10 April 2003(13 years, 5 months after company formation)
Appointment Duration21 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAshdown
The Drive
Belmont
Surrey
SM2 7DH
Secretary NameMaria Yee Sui Chaing
NationalityBritish
StatusCurrent
Appointed20 September 2006(16 years, 10 months after company formation)
Appointment Duration17 years, 7 months
RoleCompany Director
Correspondence Address43 Friends Road
Croydon
CR0 1ED
Director NameMrs Jane Kennyth Seamer
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed02 April 1992(2 years, 5 months after company formation)
Appointment Duration11 years (resigned 10 April 2003)
RoleCompany Director
Correspondence Address8 Elm Avenue
East Preston
Littlehampton
West Sussex
BN16 1HJ
Director NameMr Peter Alfred Seamer
Date of BirthApril 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed02 April 1992(2 years, 5 months after company formation)
Appointment Duration11 years (resigned 10 April 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Elm Avenue
East Preston
Littlehampton
West Sussex
BN16 1HJ
Secretary NameMrs Jane Kennyth Seamer
NationalityBritish
StatusResigned
Appointed02 April 1992(2 years, 5 months after company formation)
Appointment Duration11 years (resigned 10 April 2003)
RoleCompany Director
Correspondence Address8 Elm Avenue
East Preston
Littlehampton
West Sussex
BN16 1HJ
Director NameAlan Wan
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2003(13 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 04 June 2004)
RoleCompany Director
Correspondence Address1 Parklands Place
Guildford
Surrey
GU1 2PS
Director NameDr Jonathan Fu Njan Tan
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2003(13 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 30 June 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 The Downsway
Sutton
Surrey
SM2 5RL
Secretary NameMr Benjamin Ka Ping Chaing
NationalityBritish
StatusResigned
Appointed10 April 2003(13 years, 5 months after company formation)
Appointment Duration3 years, 5 months (resigned 20 September 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAshdown
The Drive
Belmont
Surrey
SM2 7DH
Director NameDr Jonathan Fu Njan Tan
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2003(13 years, 7 months after company formation)
Appointment Duration3 years, 3 months (resigned 20 September 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 The Downsway
Sutton
Surrey
SM2 5RL

Contact

Websiteespmodels.co.uk
Email address[email protected]
Telephone01903 773340
Telephone regionWorthing

Location

Registered Address43 Friends Road
Croydon
CR0 1ED
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardFairfield
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

10k at £1Cathay Investments LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£859,380
Cash£164,201
Current Liabilities£63,081

Accounts

Latest Accounts30 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End30 December

Returns

Latest Return2 April 2024 (3 weeks, 6 days ago)
Next Return Due16 April 2025 (11 months, 3 weeks from now)

Charges

30 December 2016Delivered on: 10 January 2017
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: All liabilities under the finance documents, which includes facilities. Agreement and related guarantees dated about the same date as. The attached debenture, between, amongst others, cathay. Investments limited and cathay investments 2 limited and hsbc. Bank pic as mandated lead arranger, original lender, agent and. Security agent (as amended or replaced from time to time). This. Includes a fixed and floating charge.
Outstanding
12 July 2013Delivered on: 26 July 2013
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
2 March 2011Delivered on: 9 March 2011
Satisfied on: 16 July 2013
Persons entitled: Hsbc 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied
23 September 1991Delivered on: 26 September 1991
Satisfied on: 21 March 2003
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied

Filing History

21 October 2023Audit exemption statement of guarantee by parent company for period ending 30/12/22 (3 pages)
21 October 2023Notice of agreement to exemption from audit of accounts for period ending 30/12/22 (1 page)
21 October 2023Consolidated accounts of parent company for subsidiary company period ending 30/12/22 (53 pages)
21 October 2023Audit exemption subsidiary accounts made up to 30 December 2022 (10 pages)
3 April 2023Confirmation statement made on 2 April 2023 with no updates (3 pages)
15 November 2022Audit exemption statement of guarantee by parent company for period ending 30/12/21 (3 pages)
15 November 2022Audit exemption subsidiary accounts made up to 30 December 2021 (10 pages)
15 November 2022Consolidated accounts of parent company for subsidiary company period ending 30/12/21 (53 pages)
15 November 2022Notice of agreement to exemption from audit of accounts for period ending 30/12/21 (1 page)
3 November 2022Registered office address changed from Unit a2 Dominion Way, Rustington Littlehampton West Sussex BN16 3HQ to 43 Friends Road Croydon CR0 1ED on 3 November 2022 (1 page)
3 November 2022Change of details for Cathay Investments Limited as a person with significant control on 3 November 2022 (2 pages)
11 April 2022Confirmation statement made on 2 April 2022 with no updates (3 pages)
3 November 2021Audit exemption subsidiary accounts made up to 30 December 2020 (10 pages)
26 October 2021Notice of agreement to exemption from audit of accounts for period ending 30/12/20 (1 page)
26 October 2021Audit exemption statement of guarantee by parent company for period ending 30/12/20 (3 pages)
26 October 2021Consolidated accounts of parent company for subsidiary company period ending 30/12/20 (51 pages)
7 April 2021Confirmation statement made on 2 April 2021 with no updates (3 pages)
20 January 2021Consolidated accounts of parent company for subsidiary company period ending 30/12/19 (50 pages)
20 January 2021Audit exemption statement of guarantee by parent company for period ending 30/12/19 (3 pages)
20 January 2021Audit exemption subsidiary accounts made up to 30 December 2019 (10 pages)
20 January 2021Notice of agreement to exemption from audit of accounts for period ending 30/12/19 (1 page)
7 April 2020Confirmation statement made on 2 April 2020 with no updates (3 pages)
10 October 2019Audit exemption subsidiary accounts made up to 30 December 2018 (11 pages)
10 October 2019Audit exemption statement of guarantee by parent company for period ending 30/12/18 (3 pages)
10 October 2019Consolidated accounts of parent company for subsidiary company period ending 30/12/18 (46 pages)
10 October 2019Notice of agreement to exemption from audit of accounts for period ending 30/12/18 (1 page)
2 April 2019Confirmation statement made on 2 April 2019 with no updates (3 pages)
20 November 2018Director's details changed for Mr Benjamin Ka Ping Chaing on 20 November 2018 (2 pages)
20 November 2018Secretary's details changed for Maria Yee Sui Chaing on 20 November 2018 (1 page)
27 September 2018Audit exemption statement of guarantee by parent company for period ending 30/12/17 (3 pages)
27 September 2018Notice of agreement to exemption from audit of accounts for period ending 30/12/17 (1 page)
27 September 2018Consolidated accounts of parent company for subsidiary company period ending 30/12/17 (56 pages)
27 September 2018Audit exemption subsidiary accounts made up to 30 December 2017 (11 pages)
3 April 2018Confirmation statement made on 2 April 2018 with no updates (3 pages)
23 October 2017Audit exemption subsidiary accounts made up to 30 December 2016 (6 pages)
23 October 2017Audit exemption subsidiary accounts made up to 30 December 2016 (6 pages)
8 October 2017Audit exemption statement of guarantee by parent company for period ending 30/12/16 (3 pages)
8 October 2017Audit exemption statement of guarantee by parent company for period ending 30/12/16 (3 pages)
22 September 2017Consolidated accounts of parent company for subsidiary company period ending 30/12/16 (51 pages)
22 September 2017Consolidated accounts of parent company for subsidiary company period ending 30/12/16 (51 pages)
22 September 2017Notice of agreement to exemption from audit of accounts for period ending 30/12/16 (1 page)
22 September 2017Notice of agreement to exemption from audit of accounts for period ending 30/12/16 (1 page)
9 April 2017Confirmation statement made on 2 April 2017 with updates (6 pages)
9 April 2017Confirmation statement made on 2 April 2017 with updates (6 pages)
2 March 2017Resolutions
  • RES13 ‐ Facility agreement 29/12/2016
(2 pages)
2 March 2017Resolutions
  • RES13 ‐ Facility agreement 29/12/2016
(2 pages)
10 January 2017Registration of charge 024374680004, created on 30 December 2016 (85 pages)
10 January 2017Registration of charge 024374680004, created on 30 December 2016 (85 pages)
12 October 2016Audit exemption subsidiary accounts made up to 30 December 2015 (5 pages)
12 October 2016Notice of agreement to exemption from audit of accounts for period ending 30/12/15 (1 page)
12 October 2016Audit exemption statement of guarantee by parent company for period ending 30/12/15 (3 pages)
12 October 2016Audit exemption statement of guarantee by parent company for period ending 30/12/15 (3 pages)
12 October 2016Consolidated accounts of parent company for subsidiary company period ending 30/12/15 (53 pages)
12 October 2016Consolidated accounts of parent company for subsidiary company period ending 30/12/15 (53 pages)
12 October 2016Notice of agreement to exemption from audit of accounts for period ending 30/12/15 (1 page)
12 October 2016Audit exemption subsidiary accounts made up to 30 December 2015 (5 pages)
3 August 2016Satisfaction of charge 024374680003 in full (1 page)
3 August 2016Satisfaction of charge 024374680003 in full (1 page)
4 April 2016Annual return made up to 2 April 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 10,000
(5 pages)
4 April 2016Annual return made up to 2 April 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 10,000
(5 pages)
14 October 2015Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages)
14 October 2015Consolidated accounts of parent company for subsidiary company period ending 30/12/14 (32 pages)
14 October 2015Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page)
14 October 2015Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page)
14 October 2015Consolidated accounts of parent company for subsidiary company period ending 30/12/14 (32 pages)
14 October 2015Audit exemption subsidiary accounts made up to 30 December 2014 (6 pages)
14 October 2015Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages)
14 October 2015Audit exemption subsidiary accounts made up to 30 December 2014 (6 pages)
30 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 10,000
(4 pages)
30 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 10,000
(4 pages)
30 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 10,000
(4 pages)
28 October 2014Notice of agreement to exemption from audit of accounts for period ending 30/12/13 (1 page)
28 October 2014Notice of agreement to exemption from audit of accounts for period ending 30/12/13 (1 page)
28 October 2014Audit exemption subsidiary accounts made up to 30 December 2013 (6 pages)
28 October 2014Audit exemption subsidiary accounts made up to 30 December 2013 (6 pages)
9 October 2014Consolidated accounts of parent company for subsidiary company period ending 30/12/13 (35 pages)
9 October 2014Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages)
9 October 2014Consolidated accounts of parent company for subsidiary company period ending 30/12/13 (35 pages)
9 October 2014Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages)
8 April 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 10,000
(4 pages)
8 April 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 10,000
(4 pages)
8 April 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 10,000
(4 pages)
11 November 2013Sec 519 (1 page)
11 November 2013Sec 519 (1 page)
30 October 2013Auditor's resignation (1 page)
30 October 2013Auditor's resignation (1 page)
12 August 2013Current accounting period extended from 30 June 2013 to 30 December 2013 (3 pages)
12 August 2013Current accounting period extended from 30 June 2013 to 30 December 2013 (3 pages)
26 July 2013Registration of charge 024374680003 (29 pages)
26 July 2013Registration of charge 024374680003 (29 pages)
16 July 2013Satisfaction of charge 2 in full (4 pages)
16 July 2013Satisfaction of charge 2 in full (4 pages)
23 May 2013Annual return made up to 2 April 2013 with a full list of shareholders (4 pages)
23 May 2013Annual return made up to 2 April 2013 with a full list of shareholders (4 pages)
23 May 2013Annual return made up to 2 April 2013 with a full list of shareholders (4 pages)
10 April 2013Accounts for a small company made up to 30 June 2012 (5 pages)
10 April 2013Accounts for a small company made up to 30 June 2012 (5 pages)
12 April 2012Annual return made up to 2 April 2012 with a full list of shareholders (4 pages)
12 April 2012Annual return made up to 2 April 2012 with a full list of shareholders (4 pages)
12 April 2012Annual return made up to 2 April 2012 with a full list of shareholders (4 pages)
3 April 2012Accounts for a small company made up to 30 June 2011 (6 pages)
3 April 2012Accounts for a small company made up to 30 June 2011 (6 pages)
27 April 2011Annual return made up to 2 April 2011 with a full list of shareholders (4 pages)
27 April 2011Annual return made up to 2 April 2011 with a full list of shareholders (4 pages)
27 April 2011Annual return made up to 2 April 2011 with a full list of shareholders (4 pages)
17 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
17 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
9 March 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
9 March 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
21 April 2010Annual return made up to 2 April 2010 with a full list of shareholders (4 pages)
21 April 2010Annual return made up to 2 April 2010 with a full list of shareholders (4 pages)
21 April 2010Annual return made up to 2 April 2010 with a full list of shareholders (4 pages)
14 April 2010Register(s) moved to registered inspection location (1 page)
14 April 2010Register(s) moved to registered inspection location (1 page)
14 April 2010Register inspection address has been changed (1 page)
14 April 2010Register inspection address has been changed (1 page)
28 November 2009Total exemption full accounts made up to 30 June 2009 (9 pages)
28 November 2009Total exemption full accounts made up to 30 June 2009 (9 pages)
20 April 2009Return made up to 02/04/09; full list of members (3 pages)
20 April 2009Return made up to 02/04/09; full list of members (3 pages)
21 October 2008Total exemption full accounts made up to 30 June 2008 (9 pages)
21 October 2008Total exemption full accounts made up to 30 June 2008 (9 pages)
28 April 2008Return made up to 02/04/08; full list of members (3 pages)
28 April 2008Return made up to 02/04/08; full list of members (3 pages)
25 September 2007Total exemption full accounts made up to 30 June 2007 (9 pages)
25 September 2007Total exemption full accounts made up to 30 June 2007 (9 pages)
23 April 2007Return made up to 02/04/07; full list of members (2 pages)
23 April 2007Return made up to 02/04/07; full list of members (2 pages)
31 October 2006Total exemption full accounts made up to 30 June 2006 (9 pages)
31 October 2006Total exemption full accounts made up to 30 June 2006 (9 pages)
10 October 2006New secretary appointed (2 pages)
10 October 2006New secretary appointed (2 pages)
9 October 2006Director resigned (1 page)
9 October 2006Secretary resigned (1 page)
9 October 2006Director resigned (1 page)
9 October 2006Secretary resigned (1 page)
11 April 2006Return made up to 02/04/06; full list of members (2 pages)
11 April 2006Return made up to 02/04/06; full list of members (2 pages)
23 February 2006Total exemption full accounts made up to 30 June 2005 (9 pages)
23 February 2006Total exemption full accounts made up to 30 June 2005 (9 pages)
1 April 2005Return made up to 02/04/05; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Director resigned
(7 pages)
1 April 2005New director appointed (2 pages)
1 April 2005New director appointed (2 pages)
1 April 2005Return made up to 02/04/05; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Director resigned
(7 pages)
10 November 2004Return made up to 02/04/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(7 pages)
10 November 2004Return made up to 02/04/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(7 pages)
26 October 2004Total exemption full accounts made up to 30 June 2004 (11 pages)
26 October 2004Total exemption full accounts made up to 30 June 2004 (11 pages)
6 July 2004Full accounts made up to 30 June 2003 (11 pages)
6 July 2004Full accounts made up to 30 June 2003 (11 pages)
13 May 2003New secretary appointed;new director appointed (2 pages)
13 May 2003Director resigned (1 page)
13 May 2003New secretary appointed;new director appointed (2 pages)
13 May 2003New director appointed (2 pages)
13 May 2003New director appointed (2 pages)
13 May 2003New director appointed (2 pages)
13 May 2003Director resigned (1 page)
13 May 2003Secretary resigned;director resigned (1 page)
13 May 2003New director appointed (2 pages)
13 May 2003Secretary resigned;director resigned (1 page)
12 April 2003Return made up to 02/04/03; full list of members (8 pages)
12 April 2003Return made up to 02/04/03; full list of members (8 pages)
21 March 2003Declaration of satisfaction of mortgage/charge (2 pages)
21 March 2003Declaration of satisfaction of mortgage/charge (2 pages)
10 March 2003Accounts for a small company made up to 30 June 2002 (5 pages)
10 March 2003Accounts for a small company made up to 30 June 2002 (5 pages)
8 April 2002Return made up to 02/04/02; full list of members (6 pages)
8 April 2002Return made up to 02/04/02; full list of members (6 pages)
24 December 2001Accounts for a small company made up to 30 June 2001 (5 pages)
24 December 2001Accounts for a small company made up to 30 June 2001 (5 pages)
9 April 2001Return made up to 02/04/01; full list of members (6 pages)
9 April 2001Return made up to 02/04/01; full list of members (6 pages)
25 October 2000Accounts for a small company made up to 30 June 2000 (5 pages)
25 October 2000Accounts for a small company made up to 30 June 2000 (5 pages)
11 April 2000Return made up to 02/04/00; full list of members
  • 363(287) ‐ Registered office changed on 11/04/00
(6 pages)
11 April 2000Return made up to 02/04/00; full list of members
  • 363(287) ‐ Registered office changed on 11/04/00
(6 pages)
12 November 1999Accounts for a small company made up to 30 June 1999 (5 pages)
12 November 1999Accounts for a small company made up to 30 June 1999 (5 pages)
9 April 1999Return made up to 02/04/99; full list of members (6 pages)
9 April 1999Return made up to 02/04/99; full list of members (6 pages)
8 January 1999Accounts for a small company made up to 30 June 1998 (5 pages)
8 January 1999Accounts for a small company made up to 30 June 1998 (5 pages)
31 October 1997Accounts for a small company made up to 30 June 1997 (6 pages)
31 October 1997Accounting reference date extended from 31/12/96 to 30/06/97 (1 page)
31 October 1997Accounting reference date extended from 31/12/96 to 30/06/97 (1 page)
31 October 1997Accounts for a small company made up to 30 June 1997 (6 pages)
2 April 1997Return made up to 02/04/97; full list of members (6 pages)
2 April 1997Return made up to 02/04/97; full list of members (6 pages)
20 May 1996Accounts for a small company made up to 31 December 1995 (6 pages)
20 May 1996Accounts for a small company made up to 31 December 1995 (6 pages)
24 March 1996Return made up to 02/04/96; no change of members (4 pages)
24 March 1996Return made up to 02/04/96; no change of members (4 pages)
23 May 1995Accounts for a small company made up to 31 December 1994 (6 pages)
23 May 1995Accounts for a small company made up to 31 December 1994 (6 pages)
21 March 1995Return made up to 02/04/95; no change of members (4 pages)
21 March 1995Return made up to 02/04/95; no change of members (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 (53 pages)
17 January 1990Memorandum and Articles of Association (19 pages)
17 January 1990Company name changed eggshell (no.123) LIMITED\certificate issued on 18/01/90 (2 pages)
17 January 1990Company name changed eggshell (no.123) LIMITED\certificate issued on 18/01/90 (2 pages)
17 January 1990Memorandum and Articles of Association (19 pages)
11 January 1990Secretary resigned;new secretary appointed;director resigned;new director appointed (3 pages)
11 January 1990Secretary resigned;new secretary appointed;director resigned;new director appointed (3 pages)
30 October 1989Incorporation (24 pages)
30 October 1989Incorporation (24 pages)