Company NameEscapaders Limited
DirectorBhupendra Hasmukh Maisuria
Company StatusLiquidation
Company Number02622635
CategoryPrivate Limited Company
Incorporation Date20 June 1991(32 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Directors

Director NameMr Bhupendra Hasmukh Maisuria
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2003(12 years, 5 months after company formation)
Appointment Duration20 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address98 Connaught Avenue
Enfield
Middlesex
EN1 3DP
Secretary NameAnita Maisuria
NationalityBritish
StatusCurrent
Appointed01 December 2003(12 years, 5 months after company formation)
Appointment Duration20 years, 5 months
RoleCompany Director
Correspondence Address98 Connaught Avenue
Enfield
Middlesex
EN1 3DP
Director NameJustin James Algie
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1991(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 25 Princess Park Manor
Royal Drive
London
N11 3FL
Director NameFred Peters
Date of BirthNovember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1991(same day as company formation)
RoleCo Director
Country of ResidenceEngland
Correspondence Address115a Tufnell Park Road
London
N7 0PS
Secretary NameJustin James Algie
NationalityBritish
StatusResigned
Appointed20 June 1991(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 25 Princess Park Manor
Royal Drive
London
N11 3FL
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed20 June 1991(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed20 June 1991(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitewww.escapade.co.uk
Email address[email protected]
Telephone020 74857384
Telephone regionLondon

Location

Registered Address14 Bonhill Street
London
EC2A 4BX
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

25 at £1Mr Bhupendra Hasmukh Maisuria
25.00%
Ordinary
25 at £1Mr Hasmukh Dayaram Maisuria
25.00%
Ordinary
25 at £1Mrs Anita Bhupendra Maisuria
25.00%
Ordinary
25 at £1Mrs Sumitra Hasmukh Maisuria
25.00%
Ordinary

Financials

Year2014
Net Worth£1,268,972
Cash£475,269
Current Liabilities£956,181

Accounts

Latest Accounts31 March 2018 (6 years, 1 month ago)
Next Accounts Due31 December 2019 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return11 April 2019 (5 years ago)
Next Return Due25 April 2020 (overdue)

Charges

1 October 2019Delivered on: 2 October 2019
Persons entitled:
Inksmoor Capital Limited
Fcg Finance LTD

Classification: A registered charge
Outstanding
1 October 2019Delivered on: 2 October 2019
Persons entitled:
Inksmoor Capital Limited
Fcg Finance LTD
Inksmoor Capital Limited
Fcg Finance LTD

Classification: A registered charge
Particulars: The freehold properties known as:. A) land on east of miller road, gainsborough as registered at the land registry with title number LL186052;. B) buildings 1, 2 and 3, unit 30, corringham road industrial estate, gainsborough (DN21 1QB) registered at the land registry with title number LL263600; and. C) unit 30, corringham road industrial estate, corringham road, gainsborough (DN21 1QB) as registered at the land registry with title number LL85043.
Outstanding
21 July 2017Delivered on: 27 July 2017
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: F/H pams unit 30 corringham road industrial estate cainsborough t/no's LL8503; LL263600 and LL186052.
Outstanding
9 December 2016Delivered on: 22 December 2016
Persons entitled: Bhupendra Maisuria

Classification: A registered charge
Particulars: All intellectual property.
Outstanding
2 July 2012Delivered on: 7 July 2012
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.
Outstanding
9 February 2009Delivered on: 11 February 2009
Satisfied on: 19 July 2012
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a ground floor and basement, 45-46 chalk farm road, london by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Fully Satisfied
7 November 2008Delivered on: 11 November 2008
Satisfied on: 19 July 2012
Persons entitled: National Westminster 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, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
8 August 2008Delivered on: 22 August 2008
Satisfied on: 19 July 2012
Persons entitled: Brixton (Enfield, Great Cambridge Industrial Estate) 1 Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Amount from time to time standing to the credit of an interest bearing deposit account.
Fully Satisfied
19 September 1991Delivered on: 26 September 1991
Satisfied on: 30 January 2004
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

27 July 2017Registration of charge 026226350007, created on 21 July 2017 (8 pages)
12 July 2017Confirmation statement made on 18 June 2017 with updates (4 pages)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
22 December 2016Registration of charge 026226350006, created on 9 December 2016 (51 pages)
21 June 2016Annual return made up to 18 June 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 100
(5 pages)
27 May 2016Sub-division of shares on 8 November 2015 (5 pages)
26 May 2016Resolutions
  • RES13 ‐ Subdivision of shares 08/11/2015
  • RES12 ‐ Resolution of varying share rights or name
(4 pages)
24 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
17 July 2015Annual return made up to 18 June 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 100
(4 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
23 June 2014Annual return made up to 18 June 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 100
(4 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
23 July 2013Annual return made up to 18 June 2013 with a full list of shareholders (4 pages)
28 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
24 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (5 pages)
24 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (5 pages)
24 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (5 pages)
17 July 2012Annual return made up to 18 June 2012 with a full list of shareholders (4 pages)
7 July 2012Particulars of a mortgage or charge / charge no: 5 (5 pages)
1 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
28 June 2011Annual return made up to 18 June 2011 with a full list of shareholders (4 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
29 July 2010Annual return made up to 18 June 2010 with a full list of shareholders (4 pages)
29 July 2010Director's details changed for Bhupendra Hasmukh Maisuria on 18 June 2010 (2 pages)
17 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
22 June 2009Registered office changed on 22/06/2009 from 45-46 chalk farm road london NW1 8AJ (1 page)
22 June 2009Registered office changed on 22/06/2009 from 150 camden high street london NW1 0NE (1 page)
22 June 2009Return made up to 18/06/09; full list of members (4 pages)
11 February 2009Particulars of a mortgage or charge / charge no: 4 (3 pages)
21 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
11 November 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
22 August 2008Particulars of a mortgage or charge / charge no: 2 (4 pages)
8 August 2008Return made up to 20/06/08; full list of members (4 pages)
13 November 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
6 August 2007Return made up to 20/06/07; full list of members (3 pages)
4 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
17 August 2006Return made up to 20/06/06; full list of members (3 pages)
19 January 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
30 August 2005Return made up to 20/06/05; full list of members (3 pages)
5 January 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
22 July 2004Return made up to 20/06/04; full list of members (6 pages)
30 January 2004Declaration of satisfaction of mortgage/charge (2 pages)
7 January 2004New director appointed (2 pages)
7 January 2004New secretary appointed (2 pages)
9 December 2003Secretary resigned;director resigned (1 page)
9 December 2003Director resigned (1 page)
9 December 2003Registered office changed on 09/12/03 from: 7 torriano mews torriano avenue london NW5 2RZ (1 page)
28 July 2003Return made up to 20/06/03; full list of members (7 pages)
28 July 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
4 April 2003Registered office changed on 04/04/03 from: 7A southwood hall muswell hill road highgate london N6 5UF (1 page)
22 November 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
2 July 2002Return made up to 20/06/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
2 January 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
31 July 2001Return made up to 20/06/01; full list of members (6 pages)
5 December 2000Accounts for a small company made up to 31 March 2000 (6 pages)
28 July 2000Return made up to 20/06/00; full list of members (6 pages)
23 December 1999Accounts for a small company made up to 31 March 1999 (6 pages)
19 July 1999Return made up to 20/06/99; no change of members (4 pages)
21 October 1998Accounts for a small company made up to 31 March 1998 (4 pages)
30 July 1998Return made up to 20/06/98; full list of members (6 pages)
6 January 1998Accounts for a small company made up to 31 March 1997 (7 pages)
21 July 1997Return made up to 20/06/97; no change of members (4 pages)
20 November 1996Accounts for a small company made up to 31 March 1996 (7 pages)
24 July 1996Return made up to 20/06/96; no change of members (4 pages)
19 December 1995Accounts for a small company made up to 31 March 1995 (7 pages)
3 July 1995Return made up to 20/06/95; full list of members (6 pages)
26 September 1991Particulars of mortgage/charge (3 pages)
20 June 1991Incorporation (14 pages)