Company NameE S B Services Limited
DirectorsGerald Martin McCarthy and Paul John McCarthy
Company StatusActive
Company Number02567981
CategoryPrivate Limited Company
Incorporation Date12 December 1990(33 years, 3 months ago)
Previous NameShieldlook Limited

Business Activity

Section FConstruction
SIC 4544Painting and glazing
SIC 43341Painting

Directors

Director NameMr Gerald Martin McCarthy
Date of BirthJuly 1944 (Born 79 years ago)
NationalityIrish
StatusCurrent
Appointed12 December 1991(1 year after company formation)
Appointment Duration32 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMarchings Gravel Lane
Chigwell
Essex
IG7 6DQ
Secretary NameMr Gerald Martin McCarthy
NationalityIrish
StatusCurrent
Appointed15 November 1995(4 years, 11 months after company formation)
Appointment Duration28 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMarchings Gravel Lane
Chigwell
Essex
IG7 6DQ
Director NamePaul John McCarthy
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed28 October 2010(19 years, 10 months after company formation)
Appointment Duration13 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Parkway
Romford
Essex
RM2 5NT
Director NameBrian Woodward
Date of BirthMay 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed12 December 1991(1 year after company formation)
Appointment Duration9 years, 5 months (resigned 18 May 2001)
RoleTechnical Executive/Company Director
Correspondence Address9 Norman Close
Waltham Abbey
Essex
EN9 1PY
Secretary NameKeith Farmer
NationalityBritish
StatusResigned
Appointed12 December 1991(1 year after company formation)
Appointment Duration3 years, 1 month (resigned 15 January 1995)
RoleCompany Director
Correspondence Address166 St Barnabas Road
Woodford Green
Essex
IG8 7DU
Director NameMartin Michael Hoy
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2001(10 years, 1 month after company formation)
Appointment Duration9 years, 9 months (resigned 28 October 2010)
RoleCompany Director
Correspondence AddressThe Old Cottage Spellbrook Lane West
Spellbrook
Bishop's Stortford
Hertfordshire
CM23 4AY
Director NameRussell Sankey
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2001(10 years, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 17 October 2002)
RoleCompany Director
Correspondence Address87 Montholme Road
London
SW11 6HX

Contact

Websiteesbservices.co.uk
Telephone020 85945255
Telephone regionLondon

Location

Registered AddressThames House
Longreach Road
Barking
Essex
IG11 0JR
RegionLondon
ConstituencyBarking
CountyGreater London
WardThames
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

80 at £1Mr Gerald Martin Mccarthy
80.00%
A
20 at £1Trustees Of Sabrecastle Pension Scheme
20.00%
B

Financials

Year2014
Net Worth£842,077
Cash£319,541
Current Liabilities£207,805

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return1 February 2024 (1 month, 3 weeks ago)
Next Return Due15 February 2025 (10 months, 3 weeks from now)

Charges

11 July 2022Delivered on: 18 July 2022
Persons entitled: Metro Bank PLC

Classification: A registered charge
Outstanding
30 October 2000Delivered on: 7 November 2000
Persons entitled: Barclays Bank PLC

Classification: Deed of charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Account number 90999717. the charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) and the debts represented thereby) together with all interest from time to time accruing thereon it also creates an assignment by the chargor for the purposes of and to give effect to the security over the right of the chargor to require repayment of such deposit(s) and interest thereon.
Outstanding
2 September 1993Delivered on: 13 September 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. See the mortgage charge document for full details.
Outstanding

Filing History

13 September 2023Total exemption full accounts made up to 31 December 2022 (12 pages)
2 February 2023Confirmation statement made on 1 February 2023 with no updates (3 pages)
29 September 2022Total exemption full accounts made up to 31 December 2021 (12 pages)
18 August 2022Second filing of Confirmation Statement dated 1 February 2017 (3 pages)
18 July 2022Registration of charge 025679810003, created on 11 July 2022 (20 pages)
29 June 2022Satisfaction of charge 1 in full (1 page)
2 February 2022Confirmation statement made on 1 February 2022 with no updates (3 pages)
3 November 2021Satisfaction of charge 2 in full (1 page)
29 September 2021Total exemption full accounts made up to 31 December 2020 (12 pages)
4 February 2021Confirmation statement made on 1 February 2021 with no updates (3 pages)
14 December 2020Total exemption full accounts made up to 31 December 2019 (12 pages)
4 February 2020Confirmation statement made on 1 February 2020 with no updates (3 pages)
25 September 2019Total exemption full accounts made up to 31 December 2018 (11 pages)
7 March 2019Confirmation statement made on 1 February 2019 with no updates (3 pages)
28 September 2018Total exemption full accounts made up to 31 December 2017 (12 pages)
1 February 2018Confirmation statement made on 1 February 2018 with no updates (3 pages)
6 November 2017Registered office address changed from 30 City Road London EC1Y 2AB to Thames House Longreach Road Barking Essex IG11 0JR on 6 November 2017 (1 page)
6 November 2017Registered office address changed from 30 City Road London EC1Y 2AB to Thames House Longreach Road Barking Essex IG11 0JR on 6 November 2017 (1 page)
30 September 2017Total exemption full accounts made up to 31 December 2016 (14 pages)
30 September 2017Total exemption full accounts made up to 31 December 2016 (14 pages)
10 February 2017Confirmation statement made on 1 February 2017 with updates (6 pages)
10 February 2017Confirmation statement made on 1 February 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 18.08.2022.
(7 pages)
10 February 2017Confirmation statement made on 1 February 2017 with updates (6 pages)
22 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
22 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
8 April 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 100
(6 pages)
8 April 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 100
(6 pages)
28 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
28 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
13 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 100
(6 pages)
13 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 100
(6 pages)
13 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 100
(6 pages)
31 July 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
31 July 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
10 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 100
(5 pages)
10 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 100
(5 pages)
10 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 100
(5 pages)
1 October 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
1 October 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
15 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (5 pages)
15 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (5 pages)
15 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (5 pages)
15 November 2012Particulars of variation of rights attached to shares (2 pages)
15 November 2012Particulars of variation of rights attached to shares (2 pages)
15 November 2012Statement of company's objects (2 pages)
15 November 2012Statement of company's objects (2 pages)
15 November 2012Resolutions
  • RES13 ‐ Directors conflicts of interest-sec 175/division of shares 02/10/2012
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(18 pages)
15 November 2012Resolutions
  • RES13 ‐ Directors conflicts of interest-sec 175/division of shares 02/10/2012
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(18 pages)
15 November 2012Change of share class name or designation (2 pages)
15 November 2012Change of share class name or designation (2 pages)
2 October 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
2 October 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
7 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (5 pages)
7 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (5 pages)
7 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (5 pages)
6 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
6 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
16 March 2011Annual return made up to 1 February 2011 with a full list of shareholders (5 pages)
16 March 2011Annual return made up to 1 February 2011 with a full list of shareholders (5 pages)
16 March 2011Annual return made up to 1 February 2011 with a full list of shareholders (5 pages)
3 November 2010Appointment of Paul John Mccarthy as a director (3 pages)
3 November 2010Appointment of Paul John Mccarthy as a director (3 pages)
3 November 2010Termination of appointment of Martin Hoy as a director (2 pages)
3 November 2010Termination of appointment of Martin Hoy as a director (2 pages)
1 July 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
1 July 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
15 February 2010Annual return made up to 1 February 2010 with a full list of shareholders (5 pages)
15 February 2010Annual return made up to 1 February 2010 with a full list of shareholders (5 pages)
15 February 2010Annual return made up to 1 February 2010 with a full list of shareholders (5 pages)
18 August 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
18 August 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
12 June 2009Director's change of particulars / martin hoy / 14/01/2009 (1 page)
12 June 2009Director's change of particulars / martin hoy / 14/01/2009 (1 page)
10 February 2009Return made up to 01/02/09; full list of members (4 pages)
10 February 2009Return made up to 01/02/09; full list of members (4 pages)
24 September 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
24 September 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
27 February 2008Return made up to 01/02/08; no change of members (7 pages)
27 February 2008Return made up to 01/02/08; no change of members (7 pages)
8 September 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
8 September 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
12 January 2007Return made up to 12/12/06; full list of members (7 pages)
12 January 2007Return made up to 12/12/06; full list of members (7 pages)
25 October 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
25 October 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
4 January 2006Total exemption small company accounts made up to 31 December 2004 (6 pages)
4 January 2006Total exemption small company accounts made up to 31 December 2004 (6 pages)
21 December 2005Return made up to 12/12/05; full list of members (7 pages)
21 December 2005Return made up to 12/12/05; full list of members (7 pages)
2 February 2005Return made up to 12/12/04; full list of members (7 pages)
2 February 2005Return made up to 12/12/04; full list of members (7 pages)
2 November 2004Accounts for a small company made up to 31 December 2003 (6 pages)
2 November 2004Accounts for a small company made up to 31 December 2003 (6 pages)
10 September 2004Registered office changed on 10/09/04 from: c/o arram berlyn gardner holborn hall 100 grays inn road london WC1X 8BY (1 page)
10 September 2004Registered office changed on 10/09/04 from: c/o arram berlyn gardner holborn hall 100 grays inn road london WC1X 8BY (1 page)
20 January 2004Return made up to 12/12/03; full list of members (7 pages)
20 January 2004Return made up to 12/12/03; full list of members (7 pages)
2 September 2003Accounts for a small company made up to 31 December 2002 (6 pages)
2 September 2003Accounts for a small company made up to 31 December 2002 (6 pages)
16 December 2002Return made up to 12/12/02; full list of members (7 pages)
16 December 2002Return made up to 12/12/02; full list of members (7 pages)
27 November 2002Director resigned (1 page)
27 November 2002Director resigned (1 page)
1 November 2002Accounts for a small company made up to 31 December 2001 (6 pages)
1 November 2002Accounts for a small company made up to 31 December 2001 (6 pages)
24 April 2002Return made up to 12/12/01; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
24 April 2002Return made up to 12/12/01; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
2 November 2001Accounts for a small company made up to 31 December 2000 (6 pages)
2 November 2001Accounts for a small company made up to 31 December 2000 (6 pages)
22 March 2001New director appointed (2 pages)
22 March 2001New director appointed (2 pages)
6 March 2001New director appointed (2 pages)
6 March 2001New director appointed (2 pages)
16 January 2001Return made up to 12/12/00; full list of members (6 pages)
16 January 2001Return made up to 12/12/00; full list of members (6 pages)
7 November 2000Particulars of mortgage/charge (5 pages)
7 November 2000Particulars of mortgage/charge (5 pages)
29 August 2000Accounts for a small company made up to 31 December 1999 (6 pages)
29 August 2000Accounts for a small company made up to 31 December 1999 (6 pages)
28 February 2000Accounts for a small company made up to 28 February 1999 (6 pages)
28 February 2000Accounts for a small company made up to 28 February 1999 (6 pages)
6 January 2000Return made up to 12/12/99; full list of members (6 pages)
6 January 2000Return made up to 12/12/99; full list of members (6 pages)
4 August 1999Accounting reference date shortened from 28/02/00 to 31/12/99 (1 page)
4 August 1999Accounting reference date shortened from 28/02/00 to 31/12/99 (1 page)
2 April 1999Accounts for a small company made up to 28 February 1998 (8 pages)
2 April 1999Accounts for a small company made up to 28 February 1998 (8 pages)
8 March 1999Return made up to 12/12/98; full list of members (6 pages)
8 March 1999Return made up to 12/12/98; full list of members (6 pages)
5 January 1998Accounts for a small company made up to 28 February 1997 (8 pages)
5 January 1998Accounts for a small company made up to 28 February 1997 (8 pages)
16 December 1997Return made up to 12/12/97; no change of members (4 pages)
16 December 1997Return made up to 12/12/97; no change of members (4 pages)
22 December 1996Return made up to 12/12/96; no change of members (4 pages)
22 December 1996Return made up to 12/12/96; no change of members (4 pages)
21 October 1996Accounts for a small company made up to 29 February 1996 (10 pages)
21 October 1996Accounts for a small company made up to 29 February 1996 (10 pages)
3 January 1996New secretary appointed (2 pages)
3 January 1996New secretary appointed (2 pages)
21 December 1995Return made up to 12/12/95; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
21 December 1995Return made up to 12/12/95; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
3 October 1995Accounts for a small company made up to 28 February 1995 (8 pages)
3 October 1995Accounts for a small company made up to 28 February 1995 (8 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
4 April 1991Memorandum and Articles of Association (7 pages)
4 April 1991Memorandum and Articles of Association (7 pages)
18 March 1991Company name changed\certificate issued on 18/03/91 (2 pages)
18 March 1991Company name changed shieldlook LIMITED\certificate issued on 19/03/91 (2 pages)
12 December 1990Incorporation (9 pages)
12 December 1990Incorporation (9 pages)