Company NameEsterry Trading Limited
Company StatusDissolved
Company Number02553810
CategoryPrivate Limited Company
Incorporation Date31 October 1990(33 years, 5 months ago)
Dissolution Date6 October 2020 (3 years, 6 months ago)
Previous NamesRathville Limited and Anvil Trading Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMichael Anthony Keisner
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed19 November 1990(2 weeks, 5 days after company formation)
Appointment Duration29 years, 10 months (closed 06 October 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Shiremeade
Elstree
Hertfordshire
WD6 3JZ
Secretary NamePaula Lee
NationalityBritish
StatusClosed
Appointed29 June 2000(9 years, 8 months after company formation)
Appointment Duration20 years, 3 months (closed 06 October 2020)
RoleCompany Director
Correspondence Address26 Willow Way
Radlett
Hertfordshire
WD7 8DX
Director NameNatalia Krancheva
Date of BirthJuly 1977 (Born 46 years ago)
NationalityRussian
StatusClosed
Appointed04 April 2011(20 years, 5 months after company formation)
Appointment Duration9 years, 6 months (closed 06 October 2020)
RoleCompany Director
Country of ResidenceRussia
Correspondence AddressH.20fl.39 Fructovaya St
Moscow
117638
Russia
Director NameSidney Braun
Date of BirthMarch 1960 (Born 64 years ago)
NationalitySwedish
StatusResigned
Appointed31 December 1991(1 year, 2 months after company formation)
Appointment Duration3 years, 4 months (resigned 23 May 1995)
RoleCompany Director
Correspondence Address7 Norrice Lea
London
N2 0RD
Director NameMartin Maurice Steinhart
Date of BirthApril 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(1 year, 2 months after company formation)
Appointment Duration8 months (resigned 30 August 1992)
RoleCompany Director
Correspondence Address30 The Drive
Edgeware
Edgware
Middlesex
HA8 8PT
Secretary NameMichael Edmund Vaughan
NationalityBritish
StatusResigned
Appointed31 December 1991(1 year, 2 months after company formation)
Appointment Duration1 year (resigned 31 December 1992)
RoleCompany Director
Correspondence Address7 Guion Road
London
SW6 4UD
Secretary NameMichael Anthony Keisner
NationalityBritish
StatusResigned
Appointed13 July 1993(2 years, 8 months after company formation)
Appointment Duration1 year, 10 months (resigned 23 May 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Shiremeade
Elstree
Hertfordshire
WD6 3JZ
Secretary NameMr Derek Peter
NationalityBritish
StatusResigned
Appointed23 May 1995(4 years, 6 months after company formation)
Appointment Duration11 months, 1 week (resigned 30 April 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1339 High Road
Whetstone
London
N20 9HR
Director NameKenneth John Taylor
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1995(4 years, 7 months after company formation)
Appointment Duration2 years, 6 months (resigned 01 December 1997)
RoleChartered Accountant
Correspondence Address8 Templewood Avenue
London
NW3 7XA
Director NameMr Richard Jeffrey Keisner
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed07 September 1995(4 years, 10 months after company formation)
Appointment Duration2 years, 2 months (resigned 01 December 1997)
RoleFinancial Consultant
Country of ResidenceEngland
Correspondence AddressCranbrook House
11a Gordon Avenue
Stanmore
Middlesex
HA7 3QE
Secretary NameMr Richard Jeffrey Keisner
NationalityBritish
StatusResigned
Appointed30 April 1996(5 years, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 01 December 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCranbrook House
11a Gordon Avenue
Stanmore
Middlesex
HA7 3QE
Director NameKeith Charles Davies
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1997(7 years, 1 month after company formation)
Appointment Duration3 years (resigned 01 December 2000)
RoleCompany Director
Correspondence AddressHigh Bank
Cross Lane, Tingewick
Buckingham
Buckinghamshire
MK18 4PH
Director NameMr Alan Pither
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1997(7 years, 1 month after company formation)
Appointment Duration2 years, 2 months (resigned 21 February 2000)
RoleCompany Director
Correspondence AddressThe Old Music Room
Monkey Island Lane, Bray
Maidenhead
Berkshire
SL6 2ED
Director NameMr Russell Gordon Granat
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1999(8 years, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 29 June 2000)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address13 Walton Park
Walton On Thames
Surrey
KT12 3ET
Secretary NameMr Russell Gordon Granat
NationalityBritish
StatusResigned
Appointed21 February 2000(9 years, 3 months after company formation)
Appointment Duration4 months, 1 week (resigned 29 June 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Walton Park
Walton On Thames
Surrey
KT12 3ET

Contact

Telephone01438 750750
Telephone regionStevenage

Location

Registered AddressOne Oaks Court
Warwick Road
Borehamwood
Hertfordshire
WD6 1GS
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
ParishElstree and Borehamwood
WardBorehamwood Kenilworth
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

75k at £1Natalia Krancheva
100.00%
Ordinary

Financials

Year2014
Net Worth-£1,433
Cash£2,556
Current Liabilities£14,112

Accounts

Latest Accounts31 March 2020 (4 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Charges

10 November 1998Delivered on: 17 November 1998
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.
Outstanding
26 October 1992Delivered on: 31 October 1992
Satisfied on: 24 December 1998
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 charges goodwill bookdebts and all patents. Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied

Filing History

6 October 2020Final Gazette dissolved via voluntary strike-off (1 page)
25 June 2020Previous accounting period shortened from 31 December 2020 to 31 March 2020 (1 page)
25 June 2020Micro company accounts made up to 31 December 2019 (3 pages)
25 June 2020Micro company accounts made up to 31 March 2020 (3 pages)
1 April 2020Application to strike the company off the register (1 page)
5 November 2019Confirmation statement made on 31 October 2019 with no updates (3 pages)
1 July 2019Micro company accounts made up to 31 December 2018 (2 pages)
6 November 2018Confirmation statement made on 31 October 2018 with no updates (3 pages)
20 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
6 November 2017Confirmation statement made on 31 October 2017 with no updates (3 pages)
6 November 2017Confirmation statement made on 31 October 2017 with no updates (3 pages)
19 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
19 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
14 November 2016Confirmation statement made on 31 October 2016 with updates (5 pages)
14 November 2016Confirmation statement made on 31 October 2016 with updates (5 pages)
15 June 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
15 June 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
11 December 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-12-11
  • GBP 75,000
(5 pages)
11 December 2015Register inspection address has been changed from Elstree House Elstree Way Borehamwood Hertfordshire WD6 1SD United Kingdom to One Oaks Court Warwick Road Borehamwood Hertfordshire WD6 1GS (1 page)
11 December 2015Register inspection address has been changed from Elstree House Elstree Way Borehamwood Hertfordshire WD6 1SD United Kingdom to One Oaks Court Warwick Road Borehamwood Hertfordshire WD6 1GS (1 page)
11 December 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-12-11
  • GBP 75,000
(5 pages)
25 August 2015Registered office address changed from Elstree House Elstree Way Borehamwood Hertfordshire WD6 1SD to One Oaks Court Warwick Road Borehamwood Hertfordshire WD6 1GS on 25 August 2015 (1 page)
25 August 2015Registered office address changed from Elstree House Elstree Way Borehamwood Hertfordshire WD6 1SD to One Oaks Court Warwick Road Borehamwood Hertfordshire WD6 1GS on 25 August 2015 (1 page)
21 July 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
21 July 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
12 December 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-12-12
  • GBP 75,000
(5 pages)
12 December 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-12-12
  • GBP 75,000
(5 pages)
15 July 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
15 July 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
11 November 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-11-11
  • GBP 75,000
(5 pages)
11 November 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-11-11
  • GBP 75,000
(5 pages)
20 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
20 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
1 November 2012Annual return made up to 31 October 2012 with a full list of shareholders (5 pages)
1 November 2012Annual return made up to 31 October 2012 with a full list of shareholders (5 pages)
26 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
26 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
21 November 2011Register inspection address has been changed from Elstree Business Centre, Elstree Way Borehamwood Herts WD6 1RX United Kingdom (1 page)
21 November 2011Register inspection address has been changed from Elstree Business Centre, Elstree Way Borehamwood Herts WD6 1RX United Kingdom (1 page)
21 November 2011Annual return made up to 31 October 2011 with a full list of shareholders (5 pages)
21 November 2011Annual return made up to 31 October 2011 with a full list of shareholders (5 pages)
18 October 2011Appointment of Natalia Krancheva as a director (3 pages)
18 October 2011Appointment of Natalia Krancheva as a director (3 pages)
27 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
27 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
26 July 2011Registered office address changed from Elstree Business Centre Elstree Way Borehamwood Hertfordshire WD6 4PJ on 26 July 2011 (1 page)
26 July 2011Registered office address changed from Elstree Business Centre Elstree Way Borehamwood Hertfordshire WD6 4PJ on 26 July 2011 (1 page)
26 November 2010Annual return made up to 31 October 2010 with a full list of shareholders (4 pages)
26 November 2010Annual return made up to 31 October 2010 with a full list of shareholders (4 pages)
28 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
28 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
5 November 2009Director's details changed for Michael Anthony Keisner on 1 October 2009 (2 pages)
5 November 2009Director's details changed for Michael Anthony Keisner on 1 October 2009 (2 pages)
5 November 2009Annual return made up to 31 October 2009 with a full list of shareholders (5 pages)
5 November 2009Annual return made up to 31 October 2009 with a full list of shareholders (5 pages)
5 November 2009Register inspection address has been changed (1 page)
5 November 2009Register inspection address has been changed (1 page)
5 November 2009Director's details changed for Michael Anthony Keisner on 1 October 2009 (2 pages)
31 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
31 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
15 December 2008Return made up to 31/10/08; full list of members (3 pages)
15 December 2008Return made up to 31/10/08; full list of members (3 pages)
29 October 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
29 October 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
21 January 2008Return made up to 31/10/07; full list of members (2 pages)
21 January 2008Return made up to 31/10/07; full list of members (2 pages)
3 November 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
3 November 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
17 November 2006Return made up to 31/10/06; full list of members (6 pages)
17 November 2006Return made up to 31/10/06; full list of members (6 pages)
24 October 2006Total exemption full accounts made up to 31 December 2005 (12 pages)
24 October 2006Total exemption full accounts made up to 31 December 2005 (12 pages)
1 February 2006Total exemption small company accounts made up to 31 December 2004 (7 pages)
1 February 2006Total exemption small company accounts made up to 31 December 2004 (7 pages)
18 January 2006Return made up to 31/10/05; full list of members (6 pages)
18 January 2006Return made up to 31/10/05; full list of members (6 pages)
17 June 2005Total exemption small company accounts made up to 31 December 2003 (6 pages)
17 June 2005Total exemption small company accounts made up to 31 December 2003 (6 pages)
13 June 2005Registered office changed on 13/06/05 from: SUITE164 kinetic business centre theobald street borehamwood hertfordshire WD6 4PJ (1 page)
13 June 2005Registered office changed on 13/06/05 from: SUITE164 kinetic business centre theobald street borehamwood hertfordshire WD6 4PJ (1 page)
30 November 2004Return made up to 31/10/04; full list of members (6 pages)
30 November 2004Return made up to 31/10/04; full list of members (6 pages)
3 February 2004Total exemption small company accounts made up to 31 December 2002 (6 pages)
3 February 2004Total exemption small company accounts made up to 31 December 2002 (6 pages)
29 January 2004Accounting reference date extended from 31/03/03 to 31/12/03 (1 page)
29 January 2004Accounting reference date extended from 31/03/03 to 31/12/03 (1 page)
7 January 2004Accounting reference date shortened from 31/12/03 to 31/03/03 (1 page)
7 January 2004Accounting reference date shortened from 31/12/03 to 31/03/03 (1 page)
5 January 2004Return made up to 31/10/03; full list of members (6 pages)
5 January 2004Return made up to 31/10/03; full list of members (6 pages)
3 July 2003Total exemption small company accounts made up to 31 December 2001 (7 pages)
3 July 2003Total exemption small company accounts made up to 31 December 2001 (7 pages)
16 January 2003Return made up to 31/10/02; full list of members (5 pages)
16 January 2003Return made up to 31/10/02; full list of members (5 pages)
27 September 2002Registered office changed on 27/09/02 from: ground floor osprey house, primett road stevenage hertfordshire SG1 3EE (1 page)
27 September 2002Registered office changed on 27/09/02 from: ground floor osprey house, primett road stevenage hertfordshire SG1 3EE (1 page)
5 August 2002Accounts for a medium company made up to 31 December 2000 (18 pages)
5 August 2002Accounts for a medium company made up to 31 December 2000 (18 pages)
30 January 2002Return made up to 31/10/01; full list of members (5 pages)
30 January 2002Return made up to 31/10/01; full list of members (5 pages)
19 December 2000Director resigned (1 page)
19 December 2000Director resigned (1 page)
20 November 2000Return made up to 31/10/00; full list of members (7 pages)
20 November 2000Return made up to 31/10/00; full list of members (7 pages)
30 October 2000Full group accounts made up to 31 December 1999 (19 pages)
30 October 2000Full group accounts made up to 31 December 1999 (19 pages)
15 August 2000New secretary appointed (2 pages)
15 August 2000New secretary appointed (2 pages)
15 August 2000Secretary resigned;director resigned (1 page)
15 August 2000Secretary resigned;director resigned (1 page)
10 July 2000£ ic 181266/75000 21/02/00 £ sr 106266@1=106266 (1 page)
10 July 2000£ ic 181266/75000 21/02/00 £ sr 106266@1=106266 (1 page)
10 July 2000£ ic 310000/181266 06/04/00 £ sr 128734@1=128734 (1 page)
10 July 2000£ ic 310000/181266 06/04/00 £ sr 128734@1=128734 (1 page)
3 April 2000Company name changed anvil trading LIMITED\certificate issued on 03/04/00 (2 pages)
3 April 2000Company name changed anvil trading LIMITED\certificate issued on 03/04/00 (2 pages)
13 March 2000Registered office changed on 13/03/00 from: unit 9 laxcon close drury way industrial estate london NW10 otg (1 page)
13 March 2000Registered office changed on 13/03/00 from: unit 9 laxcon close drury way industrial estate london NW10 otg (1 page)
8 March 2000Secretary resigned (1 page)
8 March 2000New secretary appointed (2 pages)
8 March 2000New secretary appointed (2 pages)
8 March 2000Director resigned (1 page)
8 March 2000Secretary resigned (1 page)
8 March 2000Director resigned (1 page)
2 December 1999Return made up to 31/10/99; full list of members
  • 363(287) ‐ Registered office changed on 02/12/99
  • 363(288) ‐ Director's particulars changed
(9 pages)
2 December 1999Return made up to 31/10/99; full list of members
  • 363(287) ‐ Registered office changed on 02/12/99
  • 363(288) ‐ Director's particulars changed
(9 pages)
2 November 1999Full group accounts made up to 31 December 1998 (22 pages)
2 November 1999Full group accounts made up to 31 December 1998 (22 pages)
20 August 1999New director appointed (2 pages)
20 August 1999New director appointed (2 pages)
24 December 1998Declaration of satisfaction of mortgage/charge (2 pages)
24 December 1998Declaration of satisfaction of mortgage/charge (2 pages)
21 December 1998Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(24 pages)
21 December 1998Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(24 pages)
23 November 1998Return made up to 31/10/98; full list of members (6 pages)
23 November 1998Return made up to 31/10/98; full list of members (6 pages)
17 November 1998Particulars of mortgage/charge (3 pages)
17 November 1998Particulars of mortgage/charge (3 pages)
30 October 1998Full group accounts made up to 31 December 1997 (22 pages)
30 October 1998Full group accounts made up to 31 December 1997 (22 pages)
12 January 1998New director appointed (2 pages)
12 January 1998New director appointed (2 pages)
8 January 1998New director appointed (2 pages)
8 January 1998New director appointed (2 pages)
4 January 1998Ad 01/12/97--------- £ si 15000@1=15000 £ si [email protected]=312550 £ ic 155000/482550 (2 pages)
4 January 1998Ad 01/12/97--------- £ si 15000@1=15000 £ si [email protected]=312550 £ ic 155000/482550 (2 pages)
30 December 1997Director resigned (1 page)
30 December 1997Secretary resigned;director resigned (1 page)
30 December 1997Secretary resigned;director resigned (1 page)
30 December 1997New secretary appointed (4 pages)
30 December 1997Director resigned (1 page)
30 December 1997New secretary appointed (4 pages)
10 November 1997Return made up to 31/10/97; full list of members
  • 363(287) ‐ Registered office changed on 10/11/97
(8 pages)
10 November 1997Return made up to 31/10/97; full list of members
  • 363(287) ‐ Registered office changed on 10/11/97
(8 pages)
23 October 1997Full accounts made up to 31 December 1996 (19 pages)
23 October 1997Full accounts made up to 31 December 1996 (19 pages)
13 November 1996Return made up to 31/10/96; full list of members (7 pages)
13 November 1996Return made up to 31/10/96; full list of members (7 pages)
8 November 1996Auditor's resignation (1 page)
8 November 1996Auditor's resignation (1 page)
18 June 1996Full accounts made up to 31 December 1995 (20 pages)
18 June 1996Full accounts made up to 31 December 1995 (20 pages)
17 June 1996Secretary resigned (1 page)
17 June 1996Secretary resigned (1 page)
17 June 1996New secretary appointed (2 pages)
17 June 1996New secretary appointed (2 pages)
2 January 1996Return made up to 31/10/95; full list of members (7 pages)
2 January 1996Return made up to 31/10/95; full list of members (7 pages)
12 September 1995New director appointed (2 pages)
12 September 1995New director appointed (2 pages)
15 June 1995New director appointed (4 pages)
15 June 1995New director appointed (4 pages)
26 May 1995Secretary resigned;new secretary appointed (2 pages)
26 May 1995Director resigned (2 pages)
26 May 1995Director resigned (2 pages)
26 May 1995Secretary resigned;new secretary appointed (2 pages)
25 April 1995Accounts for a small company made up to 31 December 1994 (9 pages)
25 April 1995Accounts for a small company made up to 31 December 1994 (9 pages)
1 January 1995A selection of documents registered before 1 January 1995 (56 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
8 January 1991Ad 31/12/90--------- part-paid £ si 300000@1=300000 £ ic 2/300002 (2 pages)
8 January 1991Ad 31/12/90--------- part-paid £ si 300000@1=300000 £ ic 2/300002 (2 pages)
8 January 1991Conve 31/12/90 (1 page)
8 January 1991Conve 31/12/90 (1 page)
28 November 1990Company name changed rathville LIMITED\certificate issued on 29/11/90 (2 pages)
28 November 1990Company name changed rathville LIMITED\certificate issued on 29/11/90 (2 pages)
27 November 1990£ nc 100/500000 20/11/90 (1 page)
27 November 1990£ nc 100/500000 20/11/90 (1 page)
31 October 1990Incorporation (12 pages)
31 October 1990Incorporation (12 pages)