London
EC2V 8EA
Director Name | Mr Roman Telerman |
---|---|
Date of Birth | February 1986 (Born 38 years ago) |
Nationality | American |
Status | Closed |
Appointed | 02 October 2017(26 years, 1 month after company formation) |
Appointment Duration | 4 years, 8 months (closed 21 June 2022) |
Role | Accountant |
Country of Residence | United States |
Correspondence Address | Energy House 9 King Street London EC2V 8EA |
Director Name | Mr John Adler Ensign |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | American |
Status | Closed |
Appointed | 02 October 2017(26 years, 1 month after company formation) |
Appointment Duration | 4 years, 8 months (closed 21 June 2022) |
Role | Lawyer |
Country of Residence | United States |
Correspondence Address | Energy House 9 King Street London EC2V 8EA |
Secretary Name | Mr John Adler Ensign |
---|---|
Status | Closed |
Appointed | 02 October 2017(26 years, 1 month after company formation) |
Appointment Duration | 4 years, 8 months (closed 21 June 2022) |
Role | Company Director |
Correspondence Address | Energy House 9 King Street London EC2V 8EA |
Director Name | Faith Davy Wigglesworth |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 1992(1 year after company formation) |
Appointment Duration | 7 years, 11 months (resigned 17 August 2000) |
Role | Systems Director |
Correspondence Address | Mythlandia Witham Close Ruskington Sleaford Lincolnshire NG34 9HH |
Director Name | Philip John Wigglesworth |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 1992(1 year after company formation) |
Appointment Duration | 7 years, 11 months (resigned 17 August 2000) |
Role | Software Executive |
Correspondence Address | Mythlandia Witham Close Ruskington Sleaford NG34 9HH |
Director Name | Mr Charles Lerner |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 1992(1 year after company formation) |
Appointment Duration | 25 years, 1 month (resigned 02 October 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Golders Manor Drive London NW11 9HU |
Secretary Name | Faith Davy Wigglesworth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 August 1992(1 year after company formation) |
Appointment Duration | 7 years, 11 months (resigned 17 August 2000) |
Role | Systems Director |
Correspondence Address | Mythlandia Witham Close Ruskington Sleaford Lincolnshire NG34 9HH |
Secretary Name | Mrs Frances Rosalind Lerner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 August 2000(8 years, 11 months after company formation) |
Appointment Duration | 17 years, 1 month (resigned 02 October 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Golders Manor Drive London NW11 9HU |
Director Name | Mr Ben Samuel Lerner |
---|---|
Date of Birth | June 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2005(13 years, 7 months after company formation) |
Appointment Duration | 13 years, 5 months (resigned 19 September 2018) |
Role | IT Consultant |
Country of Residence | England |
Correspondence Address | 127 Leeside Crescent London NW11 0JN |
Director Name | Mrs Frances Rosalind Lerner |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2009(17 years, 6 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 02 October 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Golders Manor Drive London NW11 9HU |
Website | estatecomputers.com |
---|---|
Email address | [email protected] |
Telephone | 01529 305637 |
Telephone region | Sleaford |
Registered Address | 9 King Street London EC2V 8EA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Cheap |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
805 at £1 | Charles Lerner 70.00% Ordinary A |
---|---|
345 at £1 | Property Experience LTD 30.00% Ordinary B |
Year | 2014 |
---|---|
Turnover | £20,702,685 |
Gross Profit | £19,776,947 |
Net Worth | -£4,635,669 |
Cash | £409,123 |
Current Liabilities | £10,189,188 |
Latest Accounts | 31 December 2020 (3 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
14 November 2012 | Delivered 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 2005 | Delivered 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 1996 | Delivered 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 1991 | Delivered 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 |
13 October 2020 | Full accounts made up to 31 December 2019 (16 pages) |
---|---|
9 September 2020 | Registered 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 2020 | Confirmation statement made on 30 August 2020 with updates (4 pages) |
4 October 2019 | Full accounts made up to 31 December 2018 (16 pages) |
3 September 2019 | Director's details changed for Mr Patrick Joseph Ghilani on 3 September 2019 (2 pages) |
3 September 2019 | Secretary's details changed for Mr. John Adler Ensign on 3 September 2019 (1 page) |
3 September 2019 | Director's details changed for Mr John Adler Ensign on 1 August 2019 (2 pages) |
3 September 2019 | Director's details changed for Mr Roman Telerman on 3 September 2019 (2 pages) |
3 September 2019 | Registered 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 2019 | Change of details for Mri Software Limited as a person with significant control on 30 August 2019 (2 pages) |
3 September 2019 | Confirmation statement made on 30 August 2019 with updates (4 pages) |
4 October 2018 | Full accounts made up to 31 December 2017 (18 pages) |
21 September 2018 | Termination of appointment of Ben Samuel Lerner as a director on 19 September 2018 (1 page) |
3 September 2018 | Confirmation statement made on 30 August 2018 with updates (4 pages) |
2 November 2017 | Current accounting period shortened from 28 February 2018 to 31 December 2017 (1 page) |
2 November 2017 | Current accounting period shortened from 28 February 2018 to 31 December 2017 (1 page) |
16 October 2017 | Termination of appointment of Frances Rosalind Lerner as a secretary on 2 October 2017 (1 page) |
16 October 2017 | Termination of appointment of Frances Rosalind Lerner as a director on 2 October 2017 (1 page) |
16 October 2017 | Termination of appointment of Frances Rosalind Lerner as a director on 2 October 2017 (1 page) |
16 October 2017 | Termination of appointment of Frances Rosalind Lerner as a secretary on 2 October 2017 (1 page) |
16 October 2017 | Termination of appointment of Charles Lerner as a director on 2 October 2017 (1 page) |
16 October 2017 | Termination of appointment of Charles Lerner as a director on 2 October 2017 (1 page) |
12 October 2017 | Cessation of Charles Lerner as a person with significant control on 2 October 2017 (2 pages) |
12 October 2017 | Cessation of Charles Lerner as a person with significant control on 2 October 2017 (2 pages) |
5 October 2017 | Appointment of Mr. Roman Telerman as a director on 2 October 2017 (2 pages) |
5 October 2017 | Appointment of Mr. Roman Telerman as a director on 2 October 2017 (2 pages) |
5 October 2017 | Appointment of Mr. Patrick Joseph Ghilani as a director on 2 October 2017 (2 pages) |
5 October 2017 | Appointment of Mr. John Adler Ensign as a director on 2 October 2017 (2 pages) |
5 October 2017 | Appointment of Mr. John Adler Ensign as a director on 2 October 2017 (2 pages) |
5 October 2017 | Appointment of Mr. Patrick Joseph Ghilani as a director on 2 October 2017 (2 pages) |
4 October 2017 | Notification of Mri Software Limited as a person with significant control on 2 October 2017 (2 pages) |
4 October 2017 | Appointment of Mr. John Adler Ensign as a secretary on 2 October 2017 (2 pages) |
4 October 2017 | Notification of Mri Software Limited as a person with significant control on 2 October 2017 (2 pages) |
4 October 2017 | Appointment of Mr. John Adler Ensign as a secretary on 2 October 2017 (2 pages) |
26 September 2017 | Confirmation statement made on 30 August 2017 with updates (4 pages) |
26 September 2017 | Confirmation statement made on 30 August 2017 with updates (4 pages) |
19 September 2017 | Group of companies' accounts made up to 28 February 2017 (30 pages) |
19 September 2017 | Group of companies' accounts made up to 28 February 2017 (30 pages) |
27 July 2017 | Satisfaction of charge 4 in full (1 page) |
27 July 2017 | Satisfaction of charge 3 in full (1 page) |
27 July 2017 | Satisfaction of charge 4 in full (1 page) |
27 July 2017 | Satisfaction of charge 3 in full (1 page) |
2 September 2016 | Confirmation statement made on 30 August 2016 with updates (5 pages) |
2 September 2016 | Confirmation statement made on 30 August 2016 with updates (5 pages) |
16 August 2016 | Auditor's resignation (1 page) |
16 August 2016 | Auditor's resignation (1 page) |
5 August 2016 | Group of companies' accounts made up to 29 February 2016 (32 pages) |
5 August 2016 | Group of companies' accounts made up to 29 February 2016 (32 pages) |
25 September 2015 | Annual return made up to 30 August 2015 with a full list of shareholders Statement of capital on 2015-09-25
|
25 September 2015 | Annual return made up to 30 August 2015 with a full list of shareholders Statement of capital on 2015-09-25
|
17 September 2015 | Group of companies' accounts made up to 28 February 2015 (25 pages) |
17 September 2015 | Group of companies' accounts made up to 28 February 2015 (25 pages) |
18 November 2014 | Director's details changed for Mr Benjamin Samuel Lerner on 18 November 2014 (2 pages) |
18 November 2014 | Director's details changed for Mr Benjamin Samuel Lerner on 18 November 2014 (2 pages) |
11 September 2014 | Annual return made up to 30 August 2014 with a full list of shareholders Statement of capital on 2014-09-11
|
11 September 2014 | Annual return made up to 30 August 2014 with a full list of shareholders Statement of capital on 2014-09-11
|
15 August 2014 | Group of companies' accounts made up to 28 February 2014 (24 pages) |
15 August 2014 | Group of companies' accounts made up to 28 February 2014 (24 pages) |
9 September 2013 | Group of companies' accounts made up to 28 February 2013 (23 pages) |
9 September 2013 | Group of companies' accounts made up to 28 February 2013 (23 pages) |
30 August 2013 | Annual return made up to 30 August 2013 with a full list of shareholders Statement of capital on 2013-08-30
|
30 August 2013 | Annual return made up to 30 August 2013 with a full list of shareholders Statement of capital on 2013-08-30
|
21 November 2012 | Particulars of a mortgage or charge / charge no: 4 (11 pages) |
21 November 2012 | Particulars of a mortgage or charge / charge no: 4 (11 pages) |
5 September 2012 | Director's details changed for Ben Samuel Lerner on 31 August 2012 (2 pages) |
5 September 2012 | Annual return made up to 30 August 2012 with a full list of shareholders (7 pages) |
5 September 2012 | Annual return made up to 30 August 2012 with a full list of shareholders (7 pages) |
5 September 2012 | Director's details changed for Ben Samuel Lerner on 31 August 2012 (2 pages) |
14 August 2012 | Group of companies' accounts made up to 29 February 2012 (24 pages) |
14 August 2012 | Group of companies' accounts made up to 29 February 2012 (24 pages) |
1 September 2011 | Annual return made up to 30 August 2011 with a full list of shareholders (7 pages) |
1 September 2011 | Annual return made up to 30 August 2011 with a full list of shareholders (7 pages) |
29 July 2011 | Group of companies' accounts made up to 28 February 2011 (23 pages) |
29 July 2011 | Group of companies' accounts made up to 28 February 2011 (23 pages) |
3 September 2010 | Annual return made up to 30 August 2010 with a full list of shareholders (7 pages) |
3 September 2010 | Director's details changed for Ben Samuel Lerner on 30 August 2010 (2 pages) |
3 September 2010 | Director's details changed for Mrs. Frances Rosalind Lerner on 30 August 2010 (2 pages) |
3 September 2010 | Director's details changed for Mrs. Frances Rosalind Lerner on 30 August 2010 (2 pages) |
3 September 2010 | Annual return made up to 30 August 2010 with a full list of shareholders (7 pages) |
3 September 2010 | Director's details changed for Ben Samuel Lerner on 30 August 2010 (2 pages) |
16 August 2010 | Group of companies' accounts made up to 28 February 2010 (23 pages) |
16 August 2010 | Group of companies' accounts made up to 28 February 2010 (23 pages) |
29 September 2009 | Group of companies' accounts made up to 28 February 2009 (22 pages) |
29 September 2009 | Group of companies' accounts made up to 28 February 2009 (22 pages) |
2 September 2009 | Director's change of particulars / ben lerner / 30/08/2009 (1 page) |
2 September 2009 | Return made up to 30/08/09; full list of members (4 pages) |
2 September 2009 | Return made up to 30/08/09; full list of members (4 pages) |
2 September 2009 | Director's change of particulars / ben lerner / 30/08/2009 (1 page) |
1 September 2009 | Registered office changed on 01/09/2009 from westagte house westgate sleaford lincs NG34 7RJ england (1 page) |
1 September 2009 | Registered office changed on 01/09/2009 from westagte house westgate sleaford lincs NG34 7RJ england (1 page) |
11 May 2009 | Director appointed mrs. Frances rosalind lerner (1 page) |
11 May 2009 | Director appointed mrs. Frances rosalind lerner (1 page) |
9 September 2008 | Return made up to 30/08/08; full list of members (4 pages) |
9 September 2008 | Return made up to 30/08/08; full list of members (4 pages) |
4 September 2008 | Group of companies' accounts made up to 29 February 2008 (23 pages) |
4 September 2008 | Group of companies' accounts made up to 29 February 2008 (23 pages) |
18 June 2008 | Registered office changed on 18/06/2008 from 233-237 old marylebone road london NW1 5QT (1 page) |
18 June 2008 | Registered office changed on 18/06/2008 from 233-237 old marylebone road london NW1 5QT (1 page) |
22 December 2007 | Group of companies' accounts made up to 28 February 2007 (22 pages) |
22 December 2007 | Group of companies' accounts made up to 28 February 2007 (22 pages) |
28 September 2007 | Return made up to 30/08/07; full list of members (2 pages) |
28 September 2007 | Return made up to 30/08/07; full list of members (2 pages) |
25 September 2006 | Return made up to 30/08/06; full list of members (2 pages) |
25 September 2006 | Return made up to 30/08/06; full list of members (2 pages) |
16 August 2006 | Group of companies' accounts made up to 28 February 2006 (24 pages) |
16 August 2006 | Group of companies' accounts made up to 28 February 2006 (24 pages) |
4 January 2006 | Accounts for a medium company made up to 28 February 2005 (14 pages) |
4 January 2006 | Accounts for a medium company made up to 28 February 2005 (14 pages) |
19 October 2005 | Particulars of mortgage/charge (6 pages) |
19 October 2005 | Particulars of mortgage/charge (6 pages) |
30 August 2005 | Return made up to 30/08/05; full list of members (2 pages) |
30 August 2005 | Return made up to 30/08/05; full list of members (2 pages) |
10 August 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 August 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 August 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 August 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 April 2005 | New director appointed (2 pages) |
20 April 2005 | New director appointed (2 pages) |
31 August 2004 | Return made up to 30/08/04; full list of members (2 pages) |
31 August 2004 | Return made up to 30/08/04; full list of members (2 pages) |
12 August 2004 | Accounts for a medium company made up to 29 February 2004 (15 pages) |
12 August 2004 | Accounts for a medium company made up to 29 February 2004 (15 pages) |
5 September 2003 | Return made up to 30/08/03; full list of members (2 pages) |
5 September 2003 | Return made up to 30/08/03; full list of members (2 pages) |
1 July 2003 | Accounts for a medium company made up to 28 February 2003 (16 pages) |
1 July 2003 | Accounts for a medium company made up to 28 February 2003 (16 pages) |
3 October 2002 | Full accounts made up to 28 February 2002 (15 pages) |
3 October 2002 | Full accounts made up to 28 February 2002 (15 pages) |
5 September 2002 | Return made up to 30/08/02; full list of members (2 pages) |
5 September 2002 | Return made up to 30/08/02; full list of members (2 pages) |
4 September 2001 | Full accounts made up to 28 February 2001 (13 pages) |
4 September 2001 | Full accounts made up to 28 February 2001 (13 pages) |
3 September 2001 | Return made up to 30/08/01; full list of members (6 pages) |
3 September 2001 | Return made up to 30/08/01; full list of members (6 pages) |
25 September 2000 | Return made up to 30/08/00; full list of members (5 pages) |
25 September 2000 | Return made up to 30/08/00; full list of members (5 pages) |
11 September 2000 | Director resigned (1 page) |
11 September 2000 | Director resigned (1 page) |
11 September 2000 | Secretary resigned (1 page) |
11 September 2000 | New secretary appointed (2 pages) |
11 September 2000 | New secretary appointed (2 pages) |
11 September 2000 | Secretary resigned (1 page) |
11 September 2000 | Director resigned (1 page) |
11 September 2000 | Director resigned (1 page) |
14 August 2000 | Accounts for a medium company made up to 29 February 2000 (15 pages) |
14 August 2000 | Accounts for a medium company made up to 29 February 2000 (15 pages) |
1 September 1999 | Return made up to 30/08/99; full list of members (8 pages) |
1 September 1999 | Return made up to 30/08/99; full list of members (8 pages) |
4 August 1999 | Accounts for a small company made up to 28 February 1999 (7 pages) |
4 August 1999 | Accounts for a small company made up to 28 February 1999 (7 pages) |
9 September 1998 | Return made up to 30/08/98; full list of members (7 pages) |
9 September 1998 | Return made up to 30/08/98; full list of members (7 pages) |
8 September 1998 | Accounts for a small company made up to 28 February 1998 (12 pages) |
8 September 1998 | Accounts for a small company made up to 28 February 1998 (12 pages) |
22 August 1997 | Accounts for a small company made up to 28 February 1997 (7 pages) |
22 August 1997 | Accounts for a small company made up to 28 February 1997 (7 pages) |
21 August 1997 | Return made up to 30/08/97; full list of members (7 pages) |
21 August 1997 | Return made up to 30/08/97; full list of members (7 pages) |
31 December 1996 | Accounts for a small company made up to 29 February 1996 (9 pages) |
31 December 1996 | Accounts for a small company made up to 29 February 1996 (9 pages) |
24 September 1996 | Return made up to 30/08/96; full list of members (8 pages) |
24 September 1996 | Return made up to 30/08/96; full list of members (8 pages) |
2 July 1996 | Resolutions
|
2 July 1996 | Resolutions
|
2 July 1996 | Ad 26/06/96--------- £ si 5@1=5 £ ic 1145/1150 (2 pages) |
2 July 1996 | Resolutions
|
2 July 1996 | Resolutions
|
2 July 1996 | Secretary's particulars changed;director's particulars changed (1 page) |
2 July 1996 | Secretary's particulars changed;director's particulars changed (1 page) |
2 July 1996 | Resolutions
|
2 July 1996 | Ad 26/06/96--------- £ si 145@1=145 £ ic 1000/1145 (2 pages) |
2 July 1996 | Resolutions
|
2 July 1996 | Ad 26/06/96--------- £ si 145@1=145 £ ic 1000/1145 (2 pages) |
2 July 1996 | Ad 26/06/96--------- £ si 5@1=5 £ ic 1145/1150 (2 pages) |
12 June 1996 | Particulars of mortgage/charge (3 pages) |
12 June 1996 | Particulars of mortgage/charge (3 pages) |
17 January 1996 | Secretary's particulars changed (2 pages) |
17 January 1996 | Secretary's particulars changed (2 pages) |
12 October 1995 | Company name changed guardhill LIMITED\certificate issued on 13/10/95 (4 pages) |
12 October 1995 | Company name changed guardhill LIMITED\certificate issued on 13/10/95 (4 pages) |
14 September 1995 | Return made up to 30/08/95; full list of members (16 pages) |
14 September 1995 | Return made up to 30/08/95; full list of members (16 pages) |
28 June 1995 | Accounts for a small company made up to 28 February 1995 (9 pages) |
28 June 1995 | Accounts for a small company made up to 28 February 1995 (9 pages) |
8 January 1992 | Particulars of mortgage/charge (3 pages) |
8 January 1992 | Particulars of mortgage/charge (3 pages) |
17 December 1991 | Nc inc already adjusted 20/11/91 (1 page) |
17 December 1991 | Nc inc already adjusted 20/11/91 (1 page) |
13 December 1991 | Resolutions
|
13 December 1991 | Resolutions
|
21 November 1991 | Director resigned;new director appointed (2 pages) |
21 November 1991 | Resolutions
|
21 November 1991 | Resolutions
|
21 November 1991 | Director resigned;new director appointed (2 pages) |
30 August 1991 | Incorporation (15 pages) |
30 August 1991 | Incorporation (15 pages) |