Enfield
Middlesex
EN1 3DP
Secretary Name | Anita Maisuria |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 December 2003(12 years, 5 months after company formation) |
Appointment Duration | 20 years, 5 months |
Role | Company Director |
Correspondence Address | 98 Connaught Avenue Enfield Middlesex EN1 3DP |
Director Name | Justin James Algie |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 25 Princess Park Manor Royal Drive London N11 3FL |
Director Name | Fred Peters |
---|---|
Date of Birth | November 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 1991(same day as company formation) |
Role | Co Director |
Country of Residence | England |
Correspondence Address | 115a Tufnell Park Road London N7 0PS |
Secretary Name | Justin James Algie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 June 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 25 Princess Park Manor Royal Drive London N11 3FL |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 June 1991(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 June 1991(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | www.escapade.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 74857384 |
Telephone region | London |
Registered Address | 14 Bonhill Street London EC2A 4BX |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
25 at £1 | Mr Bhupendra Hasmukh Maisuria 25.00% Ordinary |
---|---|
25 at £1 | Mr Hasmukh Dayaram Maisuria 25.00% Ordinary |
25 at £1 | Mrs Anita Bhupendra Maisuria 25.00% Ordinary |
25 at £1 | Mrs Sumitra Hasmukh Maisuria 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,268,972 |
Cash | £475,269 |
Current Liabilities | £956,181 |
Latest Accounts | 31 March 2018 (6 years, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2019 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 11 April 2019 (5 years ago) |
---|---|
Next Return Due | 25 April 2020 (overdue) |
1 October 2019 | Delivered on: 2 October 2019 Persons entitled: Inksmoor Capital Limited Fcg Finance LTD Classification: A registered charge Outstanding |
---|---|
1 October 2019 | Delivered 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 2017 | Delivered 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 2016 | Delivered on: 22 December 2016 Persons entitled: Bhupendra Maisuria Classification: A registered charge Particulars: All intellectual property. Outstanding |
2 July 2012 | Delivered 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 2009 | Delivered 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 2008 | Delivered 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 2008 | Delivered 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 1991 | Delivered 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 |
27 July 2017 | Registration of charge 026226350007, created on 21 July 2017 (8 pages) |
---|---|
12 July 2017 | Confirmation statement made on 18 June 2017 with updates (4 pages) |
31 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
22 December 2016 | Registration of charge 026226350006, created on 9 December 2016 (51 pages) |
21 June 2016 | Annual return made up to 18 June 2016 with a full list of shareholders Statement of capital on 2016-06-21
|
27 May 2016 | Sub-division of shares on 8 November 2015 (5 pages) |
26 May 2016 | Resolutions
|
24 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
17 July 2015 | Annual return made up to 18 June 2015 with a full list of shareholders Statement of capital on 2015-07-17
|
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
23 June 2014 | Annual return made up to 18 June 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
23 July 2013 | Annual return made up to 18 June 2013 with a full list of shareholders (4 pages) |
28 November 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
24 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (5 pages) |
24 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (5 pages) |
24 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (5 pages) |
17 July 2012 | Annual return made up to 18 June 2012 with a full list of shareholders (4 pages) |
7 July 2012 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
1 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
28 June 2011 | Annual return made up to 18 June 2011 with a full list of shareholders (4 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
29 July 2010 | Annual return made up to 18 June 2010 with a full list of shareholders (4 pages) |
29 July 2010 | Director's details changed for Bhupendra Hasmukh Maisuria on 18 June 2010 (2 pages) |
17 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
22 June 2009 | Registered office changed on 22/06/2009 from 45-46 chalk farm road london NW1 8AJ (1 page) |
22 June 2009 | Registered office changed on 22/06/2009 from 150 camden high street london NW1 0NE (1 page) |
22 June 2009 | Return made up to 18/06/09; full list of members (4 pages) |
11 February 2009 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
21 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
11 November 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
22 August 2008 | Particulars of a mortgage or charge / charge no: 2 (4 pages) |
8 August 2008 | Return made up to 20/06/08; full list of members (4 pages) |
13 November 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
6 August 2007 | Return made up to 20/06/07; full list of members (3 pages) |
4 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
17 August 2006 | Return made up to 20/06/06; full list of members (3 pages) |
19 January 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
30 August 2005 | Return made up to 20/06/05; full list of members (3 pages) |
5 January 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
22 July 2004 | Return made up to 20/06/04; full list of members (6 pages) |
30 January 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 January 2004 | New director appointed (2 pages) |
7 January 2004 | New secretary appointed (2 pages) |
9 December 2003 | Secretary resigned;director resigned (1 page) |
9 December 2003 | Director resigned (1 page) |
9 December 2003 | Registered office changed on 09/12/03 from: 7 torriano mews torriano avenue london NW5 2RZ (1 page) |
28 July 2003 | Return made up to 20/06/03; full list of members (7 pages) |
28 July 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
4 April 2003 | Registered office changed on 04/04/03 from: 7A southwood hall muswell hill road highgate london N6 5UF (1 page) |
22 November 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
2 July 2002 | Return made up to 20/06/02; full list of members
|
2 January 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
31 July 2001 | Return made up to 20/06/01; full list of members (6 pages) |
5 December 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
28 July 2000 | Return made up to 20/06/00; full list of members (6 pages) |
23 December 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
19 July 1999 | Return made up to 20/06/99; no change of members (4 pages) |
21 October 1998 | Accounts for a small company made up to 31 March 1998 (4 pages) |
30 July 1998 | Return made up to 20/06/98; full list of members (6 pages) |
6 January 1998 | Accounts for a small company made up to 31 March 1997 (7 pages) |
21 July 1997 | Return made up to 20/06/97; no change of members (4 pages) |
20 November 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
24 July 1996 | Return made up to 20/06/96; no change of members (4 pages) |
19 December 1995 | Accounts for a small company made up to 31 March 1995 (7 pages) |
3 July 1995 | Return made up to 20/06/95; full list of members (6 pages) |
26 September 1991 | Particulars of mortgage/charge (3 pages) |
20 June 1991 | Incorporation (14 pages) |