Company NameEstate Computer Systems (Holdings) Limited
Company StatusDissolved
Company Number02641815
CategoryPrivate Limited Company
Incorporation Date30 August 1991(32 years, 8 months ago)
Dissolution Date21 June 2022 (1 year, 10 months ago)
Previous NameGuardhill Limited

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameMr Patrick Joseph Ghilani
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityAmerican
StatusClosed
Appointed02 October 2017(26 years, 1 month after company formation)
Appointment Duration4 years, 8 months (closed 21 June 2022)
RoleChief Executive Officer
Country of ResidenceUnited States
Correspondence AddressEnergy House 9 King Street
London
EC2V 8EA
Director NameMr Roman Telerman
Date of BirthFebruary 1986 (Born 38 years ago)
NationalityAmerican
StatusClosed
Appointed02 October 2017(26 years, 1 month after company formation)
Appointment Duration4 years, 8 months (closed 21 June 2022)
RoleAccountant
Country of ResidenceUnited States
Correspondence AddressEnergy House 9 King Street
London
EC2V 8EA
Director NameMr John Adler Ensign
Date of BirthMay 1972 (Born 52 years ago)
NationalityAmerican
StatusClosed
Appointed02 October 2017(26 years, 1 month after company formation)
Appointment Duration4 years, 8 months (closed 21 June 2022)
RoleLawyer
Country of ResidenceUnited States
Correspondence AddressEnergy House 9 King Street
London
EC2V 8EA
Secretary NameMr John Adler Ensign
StatusClosed
Appointed02 October 2017(26 years, 1 month after company formation)
Appointment Duration4 years, 8 months (closed 21 June 2022)
RoleCompany Director
Correspondence AddressEnergy House 9 King Street
London
EC2V 8EA
Director NameFaith Davy Wigglesworth
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed30 August 1992(1 year after company formation)
Appointment Duration7 years, 11 months (resigned 17 August 2000)
RoleSystems Director
Correspondence AddressMythlandia Witham Close
Ruskington
Sleaford
Lincolnshire
NG34 9HH
Director NamePhilip John Wigglesworth
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 August 1992(1 year after company formation)
Appointment Duration7 years, 11 months (resigned 17 August 2000)
RoleSoftware Executive
Correspondence AddressMythlandia
Witham Close
Ruskington Sleaford
NG34 9HH
Director NameMr Charles Lerner
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed30 August 1992(1 year after company formation)
Appointment Duration25 years, 1 month (resigned 02 October 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Golders Manor Drive
London
NW11 9HU
Secretary NameFaith Davy Wigglesworth
NationalityBritish
StatusResigned
Appointed30 August 1992(1 year after company formation)
Appointment Duration7 years, 11 months (resigned 17 August 2000)
RoleSystems Director
Correspondence AddressMythlandia Witham Close
Ruskington
Sleaford
Lincolnshire
NG34 9HH
Secretary NameMrs Frances Rosalind Lerner
NationalityBritish
StatusResigned
Appointed17 August 2000(8 years, 11 months after company formation)
Appointment Duration17 years, 1 month (resigned 02 October 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Golders Manor Drive
London
NW11 9HU
Director NameMr Ben Samuel Lerner
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2005(13 years, 7 months after company formation)
Appointment Duration13 years, 5 months (resigned 19 September 2018)
RoleIT Consultant
Country of ResidenceEngland
Correspondence Address127 Leeside Crescent
London
NW11 0JN
Director NameMrs Frances Rosalind Lerner
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2009(17 years, 6 months after company formation)
Appointment Duration8 years, 7 months (resigned 02 October 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Golders Manor Drive
London
NW11 9HU

Contact

Websiteestatecomputers.com
Email address[email protected]
Telephone01529 305637
Telephone regionSleaford

Location

Registered Address9 King Street
London
EC2V 8EA
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCheap
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

805 at £1Charles Lerner
70.00%
Ordinary A
345 at £1Property Experience LTD
30.00%
Ordinary B

Financials

Year2014
Turnover£20,702,685
Gross Profit£19,776,947
Net Worth-£4,635,669
Cash£409,123
Current Liabilities£10,189,188

Accounts

Latest Accounts31 December 2020 (3 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Charges

14 November 2012Delivered on: 21 November 2012
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the chargors to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
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. See image for full details.
Outstanding
17 October 2005Delivered on: 19 October 2005
Persons entitled: The Royal Bank of Scotland 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
22 May 1996Delivered on: 12 June 1996
Satisfied on: 10 August 2005
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or estate computer systems limited to the chargee on any account whatsoever.
Particulars: Westgate house sleaford lincolnshire t/no:- LL22910.
Fully Satisfied
22 December 1991Delivered on: 8 January 1992
Satisfied on: 10 August 2005
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.
Fully Satisfied

Filing History

13 October 2020Full accounts made up to 31 December 2019 (16 pages)
9 September 2020Registered office address changed from Energy House 9 King Street London EC2V 8EA United Kingdom to 9 King Street London EC2V 8EA on 9 September 2020 (1 page)
9 September 2020Confirmation statement made on 30 August 2020 with updates (4 pages)
4 October 2019Full accounts made up to 31 December 2018 (16 pages)
3 September 2019Director's details changed for Mr Patrick Joseph Ghilani on 3 September 2019 (2 pages)
3 September 2019Secretary's details changed for Mr. John Adler Ensign on 3 September 2019 (1 page)
3 September 2019Director's details changed for Mr John Adler Ensign on 1 August 2019 (2 pages)
3 September 2019Director's details changed for Mr Roman Telerman on 3 September 2019 (2 pages)
3 September 2019Registered office address changed from Westgate House Westgate Sleaford Lincs NG34 7RJ to Energy House 9 King Street London EC2V 8EA on 3 September 2019 (1 page)
3 September 2019Change of details for Mri Software Limited as a person with significant control on 30 August 2019 (2 pages)
3 September 2019Confirmation statement made on 30 August 2019 with updates (4 pages)
4 October 2018Full accounts made up to 31 December 2017 (18 pages)
21 September 2018Termination of appointment of Ben Samuel Lerner as a director on 19 September 2018 (1 page)
3 September 2018Confirmation statement made on 30 August 2018 with updates (4 pages)
2 November 2017Current accounting period shortened from 28 February 2018 to 31 December 2017 (1 page)
2 November 2017Current accounting period shortened from 28 February 2018 to 31 December 2017 (1 page)
16 October 2017Termination of appointment of Frances Rosalind Lerner as a secretary on 2 October 2017 (1 page)
16 October 2017Termination of appointment of Frances Rosalind Lerner as a director on 2 October 2017 (1 page)
16 October 2017Termination of appointment of Frances Rosalind Lerner as a director on 2 October 2017 (1 page)
16 October 2017Termination of appointment of Frances Rosalind Lerner as a secretary on 2 October 2017 (1 page)
16 October 2017Termination of appointment of Charles Lerner as a director on 2 October 2017 (1 page)
16 October 2017Termination of appointment of Charles Lerner as a director on 2 October 2017 (1 page)
12 October 2017Cessation of Charles Lerner as a person with significant control on 2 October 2017 (2 pages)
12 October 2017Cessation of Charles Lerner as a person with significant control on 2 October 2017 (2 pages)
5 October 2017Appointment of Mr. Roman Telerman as a director on 2 October 2017 (2 pages)
5 October 2017Appointment of Mr. Roman Telerman as a director on 2 October 2017 (2 pages)
5 October 2017Appointment of Mr. Patrick Joseph Ghilani as a director on 2 October 2017 (2 pages)
5 October 2017Appointment of Mr. John Adler Ensign as a director on 2 October 2017 (2 pages)
5 October 2017Appointment of Mr. John Adler Ensign as a director on 2 October 2017 (2 pages)
5 October 2017Appointment of Mr. Patrick Joseph Ghilani as a director on 2 October 2017 (2 pages)
4 October 2017Notification of Mri Software Limited as a person with significant control on 2 October 2017 (2 pages)
4 October 2017Appointment of Mr. John Adler Ensign as a secretary on 2 October 2017 (2 pages)
4 October 2017Notification of Mri Software Limited as a person with significant control on 2 October 2017 (2 pages)
4 October 2017Appointment of Mr. John Adler Ensign as a secretary on 2 October 2017 (2 pages)
26 September 2017Confirmation statement made on 30 August 2017 with updates (4 pages)
26 September 2017Confirmation statement made on 30 August 2017 with updates (4 pages)
19 September 2017Group of companies' accounts made up to 28 February 2017 (30 pages)
19 September 2017Group of companies' accounts made up to 28 February 2017 (30 pages)
27 July 2017Satisfaction of charge 4 in full (1 page)
27 July 2017Satisfaction of charge 3 in full (1 page)
27 July 2017Satisfaction of charge 4 in full (1 page)
27 July 2017Satisfaction of charge 3 in full (1 page)
2 September 2016Confirmation statement made on 30 August 2016 with updates (5 pages)
2 September 2016Confirmation statement made on 30 August 2016 with updates (5 pages)
16 August 2016Auditor's resignation (1 page)
16 August 2016Auditor's resignation (1 page)
5 August 2016Group of companies' accounts made up to 29 February 2016 (32 pages)
5 August 2016Group of companies' accounts made up to 29 February 2016 (32 pages)
25 September 2015Annual return made up to 30 August 2015 with a full list of shareholders
Statement of capital on 2015-09-25
  • GBP 1,150
(7 pages)
25 September 2015Annual return made up to 30 August 2015 with a full list of shareholders
Statement of capital on 2015-09-25
  • GBP 1,150
(7 pages)
17 September 2015Group of companies' accounts made up to 28 February 2015 (25 pages)
17 September 2015Group of companies' accounts made up to 28 February 2015 (25 pages)
18 November 2014Director's details changed for Mr Benjamin Samuel Lerner on 18 November 2014 (2 pages)
18 November 2014Director's details changed for Mr Benjamin Samuel Lerner on 18 November 2014 (2 pages)
11 September 2014Annual return made up to 30 August 2014 with a full list of shareholders
Statement of capital on 2014-09-11
  • GBP 1,150
(7 pages)
11 September 2014Annual return made up to 30 August 2014 with a full list of shareholders
Statement of capital on 2014-09-11
  • GBP 1,150
(7 pages)
15 August 2014Group of companies' accounts made up to 28 February 2014 (24 pages)
15 August 2014Group of companies' accounts made up to 28 February 2014 (24 pages)
9 September 2013Group of companies' accounts made up to 28 February 2013 (23 pages)
9 September 2013Group of companies' accounts made up to 28 February 2013 (23 pages)
30 August 2013Annual return made up to 30 August 2013 with a full list of shareholders
Statement of capital on 2013-08-30
  • GBP 1,150
(7 pages)
30 August 2013Annual return made up to 30 August 2013 with a full list of shareholders
Statement of capital on 2013-08-30
  • GBP 1,150
(7 pages)
21 November 2012Particulars of a mortgage or charge / charge no: 4 (11 pages)
21 November 2012Particulars of a mortgage or charge / charge no: 4 (11 pages)
5 September 2012Director's details changed for Ben Samuel Lerner on 31 August 2012 (2 pages)
5 September 2012Annual return made up to 30 August 2012 with a full list of shareholders (7 pages)
5 September 2012Annual return made up to 30 August 2012 with a full list of shareholders (7 pages)
5 September 2012Director's details changed for Ben Samuel Lerner on 31 August 2012 (2 pages)
14 August 2012Group of companies' accounts made up to 29 February 2012 (24 pages)
14 August 2012Group of companies' accounts made up to 29 February 2012 (24 pages)
1 September 2011Annual return made up to 30 August 2011 with a full list of shareholders (7 pages)
1 September 2011Annual return made up to 30 August 2011 with a full list of shareholders (7 pages)
29 July 2011Group of companies' accounts made up to 28 February 2011 (23 pages)
29 July 2011Group of companies' accounts made up to 28 February 2011 (23 pages)
3 September 2010Annual return made up to 30 August 2010 with a full list of shareholders (7 pages)
3 September 2010Director's details changed for Ben Samuel Lerner on 30 August 2010 (2 pages)
3 September 2010Director's details changed for Mrs. Frances Rosalind Lerner on 30 August 2010 (2 pages)
3 September 2010Director's details changed for Mrs. Frances Rosalind Lerner on 30 August 2010 (2 pages)
3 September 2010Annual return made up to 30 August 2010 with a full list of shareholders (7 pages)
3 September 2010Director's details changed for Ben Samuel Lerner on 30 August 2010 (2 pages)
16 August 2010Group of companies' accounts made up to 28 February 2010 (23 pages)
16 August 2010Group of companies' accounts made up to 28 February 2010 (23 pages)
29 September 2009Group of companies' accounts made up to 28 February 2009 (22 pages)
29 September 2009Group of companies' accounts made up to 28 February 2009 (22 pages)
2 September 2009Director's change of particulars / ben lerner / 30/08/2009 (1 page)
2 September 2009Return made up to 30/08/09; full list of members (4 pages)
2 September 2009Return made up to 30/08/09; full list of members (4 pages)
2 September 2009Director's change of particulars / ben lerner / 30/08/2009 (1 page)
1 September 2009Registered office changed on 01/09/2009 from westagte house westgate sleaford lincs NG34 7RJ england (1 page)
1 September 2009Registered office changed on 01/09/2009 from westagte house westgate sleaford lincs NG34 7RJ england (1 page)
11 May 2009Director appointed mrs. Frances rosalind lerner (1 page)
11 May 2009Director appointed mrs. Frances rosalind lerner (1 page)
9 September 2008Return made up to 30/08/08; full list of members (4 pages)
9 September 2008Return made up to 30/08/08; full list of members (4 pages)
4 September 2008Group of companies' accounts made up to 29 February 2008 (23 pages)
4 September 2008Group of companies' accounts made up to 29 February 2008 (23 pages)
18 June 2008Registered office changed on 18/06/2008 from 233-237 old marylebone road london NW1 5QT (1 page)
18 June 2008Registered office changed on 18/06/2008 from 233-237 old marylebone road london NW1 5QT (1 page)
22 December 2007Group of companies' accounts made up to 28 February 2007 (22 pages)
22 December 2007Group of companies' accounts made up to 28 February 2007 (22 pages)
28 September 2007Return made up to 30/08/07; full list of members (2 pages)
28 September 2007Return made up to 30/08/07; full list of members (2 pages)
25 September 2006Return made up to 30/08/06; full list of members (2 pages)
25 September 2006Return made up to 30/08/06; full list of members (2 pages)
16 August 2006Group of companies' accounts made up to 28 February 2006 (24 pages)
16 August 2006Group of companies' accounts made up to 28 February 2006 (24 pages)
4 January 2006Accounts for a medium company made up to 28 February 2005 (14 pages)
4 January 2006Accounts for a medium company made up to 28 February 2005 (14 pages)
19 October 2005Particulars of mortgage/charge (6 pages)
19 October 2005Particulars of mortgage/charge (6 pages)
30 August 2005Return made up to 30/08/05; full list of members (2 pages)
30 August 2005Return made up to 30/08/05; full list of members (2 pages)
10 August 2005Declaration of satisfaction of mortgage/charge (2 pages)
10 August 2005Declaration of satisfaction of mortgage/charge (2 pages)
10 August 2005Declaration of satisfaction of mortgage/charge (2 pages)
10 August 2005Declaration of satisfaction of mortgage/charge (2 pages)
20 April 2005New director appointed (2 pages)
20 April 2005New director appointed (2 pages)
31 August 2004Return made up to 30/08/04; full list of members (2 pages)
31 August 2004Return made up to 30/08/04; full list of members (2 pages)
12 August 2004Accounts for a medium company made up to 29 February 2004 (15 pages)
12 August 2004Accounts for a medium company made up to 29 February 2004 (15 pages)
5 September 2003Return made up to 30/08/03; full list of members (2 pages)
5 September 2003Return made up to 30/08/03; full list of members (2 pages)
1 July 2003Accounts for a medium company made up to 28 February 2003 (16 pages)
1 July 2003Accounts for a medium company made up to 28 February 2003 (16 pages)
3 October 2002Full accounts made up to 28 February 2002 (15 pages)
3 October 2002Full accounts made up to 28 February 2002 (15 pages)
5 September 2002Return made up to 30/08/02; full list of members (2 pages)
5 September 2002Return made up to 30/08/02; full list of members (2 pages)
4 September 2001Full accounts made up to 28 February 2001 (13 pages)
4 September 2001Full accounts made up to 28 February 2001 (13 pages)
3 September 2001Return made up to 30/08/01; full list of members (6 pages)
3 September 2001Return made up to 30/08/01; full list of members (6 pages)
25 September 2000Return made up to 30/08/00; full list of members (5 pages)
25 September 2000Return made up to 30/08/00; full list of members (5 pages)
11 September 2000Director resigned (1 page)
11 September 2000Director resigned (1 page)
11 September 2000Secretary resigned (1 page)
11 September 2000New secretary appointed (2 pages)
11 September 2000New secretary appointed (2 pages)
11 September 2000Secretary resigned (1 page)
11 September 2000Director resigned (1 page)
11 September 2000Director resigned (1 page)
14 August 2000Accounts for a medium company made up to 29 February 2000 (15 pages)
14 August 2000Accounts for a medium company made up to 29 February 2000 (15 pages)
1 September 1999Return made up to 30/08/99; full list of members (8 pages)
1 September 1999Return made up to 30/08/99; full list of members (8 pages)
4 August 1999Accounts for a small company made up to 28 February 1999 (7 pages)
4 August 1999Accounts for a small company made up to 28 February 1999 (7 pages)
9 September 1998Return made up to 30/08/98; full list of members (7 pages)
9 September 1998Return made up to 30/08/98; full list of members (7 pages)
8 September 1998Accounts for a small company made up to 28 February 1998 (12 pages)
8 September 1998Accounts for a small company made up to 28 February 1998 (12 pages)
22 August 1997Accounts for a small company made up to 28 February 1997 (7 pages)
22 August 1997Accounts for a small company made up to 28 February 1997 (7 pages)
21 August 1997Return made up to 30/08/97; full list of members (7 pages)
21 August 1997Return made up to 30/08/97; full list of members (7 pages)
31 December 1996Accounts for a small company made up to 29 February 1996 (9 pages)
31 December 1996Accounts for a small company made up to 29 February 1996 (9 pages)
24 September 1996Return made up to 30/08/96; full list of members (8 pages)
24 September 1996Return made up to 30/08/96; full list of members (8 pages)
2 July 1996Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
2 July 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
2 July 1996Ad 26/06/96--------- £ si 5@1=5 £ ic 1145/1150 (2 pages)
2 July 1996Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
2 July 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
2 July 1996Secretary's particulars changed;director's particulars changed (1 page)
2 July 1996Secretary's particulars changed;director's particulars changed (1 page)
2 July 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
2 July 1996Ad 26/06/96--------- £ si 145@1=145 £ ic 1000/1145 (2 pages)
2 July 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
2 July 1996Ad 26/06/96--------- £ si 145@1=145 £ ic 1000/1145 (2 pages)
2 July 1996Ad 26/06/96--------- £ si 5@1=5 £ ic 1145/1150 (2 pages)
12 June 1996Particulars of mortgage/charge (3 pages)
12 June 1996Particulars of mortgage/charge (3 pages)
17 January 1996Secretary's particulars changed (2 pages)
17 January 1996Secretary's particulars changed (2 pages)
12 October 1995Company name changed guardhill LIMITED\certificate issued on 13/10/95 (4 pages)
12 October 1995Company name changed guardhill LIMITED\certificate issued on 13/10/95 (4 pages)
14 September 1995Return made up to 30/08/95; full list of members (16 pages)
14 September 1995Return made up to 30/08/95; full list of members (16 pages)
28 June 1995Accounts for a small company made up to 28 February 1995 (9 pages)
28 June 1995Accounts for a small company made up to 28 February 1995 (9 pages)
8 January 1992Particulars of mortgage/charge (3 pages)
8 January 1992Particulars of mortgage/charge (3 pages)
17 December 1991Nc inc already adjusted 20/11/91 (1 page)
17 December 1991Nc inc already adjusted 20/11/91 (1 page)
13 December 1991Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(18 pages)
13 December 1991Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(18 pages)
21 November 1991Director resigned;new director appointed (2 pages)
21 November 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
21 November 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
21 November 1991Director resigned;new director appointed (2 pages)
30 August 1991Incorporation (15 pages)
30 August 1991Incorporation (15 pages)