London
W5 1LY
Secretary Name | Gordana Miljanic |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 February 1996(3 years, 9 months after company formation) |
Appointment Duration | 28 years, 2 months |
Role | Company Director |
Correspondence Address | 11 Selby Road London W5 1LY |
Secretary Name | Mrs Barbara Anne Jamshidzadeh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 May 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 Laurel Way Finchley London N20 8HP |
Director Name | Mr Ahmad Jamshidzadeh |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 1993(1 year after company formation) |
Appointment Duration | 2 years, 9 months (resigned 01 February 1996) |
Role | Mechanical And Production Engi |
Correspondence Address | 2 Laurel Way London N20 8HP |
Director Name | Bonusworth Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 May 1992(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Secretary Name | RWL Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 May 1992(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Website | esteco.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 89981144 |
Telephone region | London |
Registered Address | 11 Selby Road London W5 1LY |
---|---|
Region | London |
Constituency | Ealing North |
County | Greater London |
Ward | Cleveland |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Esteco LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£30,122 |
Cash | £889 |
Current Liabilities | £58,857 |
Latest Accounts | 31 July 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (1 week, 2 days from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 July |
Latest Return | 5 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 19 May 2024 (4 weeks from now) |
6 January 2000 | Delivered on: 8 January 2000 Persons entitled: Rookman Properties Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under a lease dated 7TH february 1979 and the deed. Particulars: The deposit fund which is defined as the balance credited to the deposit account from time to time and the deposit sum is initially £14,599.38. Outstanding |
---|---|
11 June 1999 | Delivered on: 18 June 1999 Satisfied on: 9 October 1999 Persons entitled: National Westminster Bank PLC Classification: Charge over credit balance Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The sum of £25,6058.36 together with interest accrued now or to be held by national westminster bank PLC on an accoint numbered 82264082 and earmarked or designated by reference to the company. Fully Satisfied |
29 August 2023 | Registered office address changed from Suite 137 Viglen House Business Centre Alperton Lane Wembley HA0 1HD to 11 Selby Road London W5 1LY on 29 August 2023 (1 page) |
---|---|
17 May 2023 | Confirmation statement made on 5 May 2023 with no updates (3 pages) |
26 April 2023 | Micro company accounts made up to 31 July 2022 (6 pages) |
9 May 2022 | Confirmation statement made on 5 May 2022 with no updates (3 pages) |
19 April 2022 | Micro company accounts made up to 31 July 2021 (2 pages) |
21 May 2021 | Confirmation statement made on 5 May 2021 with no updates (3 pages) |
27 April 2021 | Micro company accounts made up to 31 July 2020 (2 pages) |
12 May 2020 | Confirmation statement made on 5 May 2020 with no updates (3 pages) |
19 March 2020 | Micro company accounts made up to 31 July 2019 (2 pages) |
24 May 2019 | Confirmation statement made on 5 May 2019 with no updates (3 pages) |
26 March 2019 | Micro company accounts made up to 31 July 2018 (2 pages) |
17 May 2018 | Confirmation statement made on 5 May 2018 with no updates (3 pages) |
24 April 2018 | Notification of George Djordje Miljanic as a person with significant control on 6 April 2016 (2 pages) |
24 April 2018 | Micro company accounts made up to 31 July 2017 (2 pages) |
24 April 2018 | Withdrawal of a person with significant control statement on 24 April 2018 (2 pages) |
11 May 2017 | Confirmation statement made on 5 May 2017 with updates (5 pages) |
11 May 2017 | Confirmation statement made on 5 May 2017 with updates (5 pages) |
23 March 2017 | Total exemption small company accounts made up to 31 July 2016 (5 pages) |
23 March 2017 | Total exemption small company accounts made up to 31 July 2016 (5 pages) |
13 May 2016 | Annual return made up to 5 May 2016 with a full list of shareholders Statement of capital on 2016-05-13
|
13 May 2016 | Annual return made up to 5 May 2016 with a full list of shareholders Statement of capital on 2016-05-13
|
22 February 2016 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
22 February 2016 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
29 May 2015 | Annual return made up to 5 May 2015 with a full list of shareholders Statement of capital on 2015-05-29
|
29 May 2015 | Annual return made up to 5 May 2015 with a full list of shareholders Statement of capital on 2015-05-29
|
29 May 2015 | Annual return made up to 5 May 2015 with a full list of shareholders Statement of capital on 2015-05-29
|
6 March 2015 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
6 March 2015 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
5 June 2014 | Annual return made up to 5 May 2014 with a full list of shareholders Statement of capital on 2014-06-05
|
5 June 2014 | Annual return made up to 5 May 2014 with a full list of shareholders Statement of capital on 2014-06-05
|
5 June 2014 | Annual return made up to 5 May 2014 with a full list of shareholders Statement of capital on 2014-06-05
|
8 April 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
8 April 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
15 May 2013 | Annual return made up to 5 May 2013 with a full list of shareholders (4 pages) |
15 May 2013 | Annual return made up to 5 May 2013 with a full list of shareholders (4 pages) |
15 May 2013 | Annual return made up to 5 May 2013 with a full list of shareholders (4 pages) |
25 October 2012 | Total exemption small company accounts made up to 31 July 2012 (5 pages) |
25 October 2012 | Total exemption small company accounts made up to 31 July 2012 (5 pages) |
10 May 2012 | Annual return made up to 5 May 2012 with a full list of shareholders (4 pages) |
10 May 2012 | Annual return made up to 5 May 2012 with a full list of shareholders (4 pages) |
10 May 2012 | Annual return made up to 5 May 2012 with a full list of shareholders (4 pages) |
15 March 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
15 March 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
17 May 2011 | Annual return made up to 5 May 2011 with a full list of shareholders (4 pages) |
17 May 2011 | Annual return made up to 5 May 2011 with a full list of shareholders (4 pages) |
17 May 2011 | Annual return made up to 5 May 2011 with a full list of shareholders (4 pages) |
8 December 2010 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
8 December 2010 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
12 May 2010 | Director's details changed for George Djordje Miljanic on 1 October 2009 (2 pages) |
12 May 2010 | Annual return made up to 5 May 2010 with a full list of shareholders (4 pages) |
12 May 2010 | Director's details changed for George Djordje Miljanic on 1 October 2009 (2 pages) |
12 May 2010 | Director's details changed for George Djordje Miljanic on 1 October 2009 (2 pages) |
12 May 2010 | Annual return made up to 5 May 2010 with a full list of shareholders (4 pages) |
12 May 2010 | Annual return made up to 5 May 2010 with a full list of shareholders (4 pages) |
14 December 2009 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
14 December 2009 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
15 May 2009 | Return made up to 05/05/09; full list of members (3 pages) |
15 May 2009 | Return made up to 05/05/09; full list of members (3 pages) |
5 March 2009 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
5 March 2009 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
4 June 2008 | Return made up to 05/05/08; full list of members (3 pages) |
4 June 2008 | Return made up to 05/05/08; full list of members (3 pages) |
12 May 2008 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
12 May 2008 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
20 November 2007 | Registered office changed on 20/11/07 from: 3 phoenix trading estate bilton road greenford middlesex UB6 7DZ (1 page) |
20 November 2007 | Registered office changed on 20/11/07 from: 3 phoenix trading estate bilton road greenford middlesex UB6 7DZ (1 page) |
19 June 2007 | Return made up to 05/05/07; full list of members (6 pages) |
19 June 2007 | Return made up to 05/05/07; full list of members (6 pages) |
24 November 2006 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
24 November 2006 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
17 May 2006 | Return made up to 05/05/06; full list of members (6 pages) |
17 May 2006 | Return made up to 05/05/06; full list of members (6 pages) |
17 March 2006 | Total exemption small company accounts made up to 31 July 2005 (6 pages) |
17 March 2006 | Total exemption small company accounts made up to 31 July 2005 (6 pages) |
26 August 2005 | Auditor's resignation (1 page) |
26 August 2005 | Auditor's resignation (1 page) |
27 May 2005 | Total exemption small company accounts made up to 31 July 2004 (6 pages) |
27 May 2005 | Total exemption small company accounts made up to 31 July 2004 (6 pages) |
27 May 2005 | Return made up to 05/05/05; full list of members (6 pages) |
27 May 2005 | Return made up to 05/05/05; full list of members (6 pages) |
1 June 2004 | Accounts for a small company made up to 31 July 2003 (6 pages) |
1 June 2004 | Accounts for a small company made up to 31 July 2003 (6 pages) |
20 May 2004 | Return made up to 05/05/04; full list of members (6 pages) |
20 May 2004 | Return made up to 05/05/04; full list of members (6 pages) |
20 May 2003 | Return made up to 05/05/03; full list of members (6 pages) |
20 May 2003 | Return made up to 05/05/03; full list of members (6 pages) |
26 March 2003 | Accounts for a small company made up to 31 July 2002 (6 pages) |
26 March 2003 | Accounts for a small company made up to 31 July 2002 (6 pages) |
31 May 2002 | Accounts for a small company made up to 31 July 2001 (9 pages) |
31 May 2002 | Accounts for a small company made up to 31 July 2001 (9 pages) |
13 May 2002 | Return made up to 05/05/02; full list of members (6 pages) |
13 May 2002 | Return made up to 05/05/02; full list of members (6 pages) |
17 May 2001 | Return made up to 05/05/01; full list of members (6 pages) |
17 May 2001 | Return made up to 05/05/01; full list of members (6 pages) |
30 March 2001 | Accounts for a small company made up to 31 July 2000 (7 pages) |
30 March 2001 | Accounts for a small company made up to 31 July 2000 (7 pages) |
5 June 2000 | Return made up to 05/05/00; full list of members
|
5 June 2000 | Return made up to 05/05/00; full list of members
|
1 June 2000 | Accounts for a small company made up to 31 July 1999 (7 pages) |
1 June 2000 | Accounts for a small company made up to 31 July 1999 (7 pages) |
20 March 2000 | Registered office changed on 20/03/00 from: ubit 2 abercorn commercial centre manor farm road wembley middlesex HA0 1AN (1 page) |
20 March 2000 | Registered office changed on 20/03/00 from: ubit 2 abercorn commercial centre manor farm road wembley middlesex HA0 1AN (1 page) |
8 January 2000 | Particulars of mortgage/charge (3 pages) |
8 January 2000 | Particulars of mortgage/charge (3 pages) |
9 October 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 October 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 August 1999 | Return made up to 05/05/99; no change of members (4 pages) |
16 August 1999 | Return made up to 05/05/99; no change of members (4 pages) |
18 June 1999 | Particulars of mortgage/charge (3 pages) |
18 June 1999 | Particulars of mortgage/charge (3 pages) |
3 June 1999 | Accounts for a small company made up to 31 July 1998 (7 pages) |
3 June 1999 | Accounts for a small company made up to 31 July 1998 (7 pages) |
21 May 1998 | Return made up to 05/05/98; no change of members
|
21 May 1998 | Return made up to 05/05/98; no change of members
|
7 October 1997 | Full accounts made up to 31 July 1997 (9 pages) |
7 October 1997 | Full accounts made up to 31 July 1997 (9 pages) |
19 May 1997 | Return made up to 05/05/97; full list of members (6 pages) |
19 May 1997 | Return made up to 05/05/97; full list of members (6 pages) |
6 January 1997 | Director's particulars changed (1 page) |
6 January 1997 | Secretary's particulars changed (1 page) |
6 January 1997 | Secretary's particulars changed (1 page) |
6 January 1997 | Director's particulars changed (1 page) |
23 September 1996 | Full accounts made up to 31 July 1996 (7 pages) |
23 September 1996 | Full accounts made up to 31 July 1996 (7 pages) |
28 June 1996 | Return made up to 05/05/96; full list of members (6 pages) |
28 June 1996 | Return made up to 05/05/96; full list of members (6 pages) |
3 April 1996 | Secretary resigned (1 page) |
3 April 1996 | Director resigned (1 page) |
3 April 1996 | Director resigned (1 page) |
3 April 1996 | Secretary resigned (1 page) |
11 March 1996 | Registered office changed on 11/03/96 from: unit 2 abercorn commercial centre wembley middlesex HA0 1AN (1 page) |
11 March 1996 | Registered office changed on 11/03/96 from: unit 2 abercorn commercial centre wembley middlesex HA0 1AN (1 page) |
20 February 1996 | Registered office changed on 20/02/96 from: 272/276 acton lane london W4 5DJ (1 page) |
20 February 1996 | Registered office changed on 20/02/96 from: 272/276 acton lane london W4 5DJ (1 page) |
5 February 1996 | New secretary appointed (2 pages) |
5 February 1996 | New secretary appointed (2 pages) |
19 September 1995 | Full accounts made up to 31 July 1995 (7 pages) |
19 September 1995 | Full accounts made up to 31 July 1995 (7 pages) |
3 July 1995 | Return made up to 05/05/95; no change of members (4 pages) |
3 July 1995 | Return made up to 05/05/95; no change of members (4 pages) |