Company NameEskandar Limited
DirectorEskandar Nabavi
Company StatusActive
Company Number02937706
CategoryPrivate Limited Company
Incorporation Date10 June 1994(29 years, 10 months ago)
Previous NameAmbleville Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5142Wholesale of clothing and footwear
SIC 46420Wholesale of clothing and footwear

Directors

Director NameMr Eskandar Nabavi
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed05 July 1994(3 weeks, 4 days after company formation)
Appointment Duration29 years, 9 months
RoleFashion Designer/Retailer
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor 2 London Wall Place
London
EC2Y 5AU
Secretary NameTerry Bennett
NationalityBritish
StatusCurrent
Appointed31 August 2012(18 years, 2 months after company formation)
Appointment Duration11 years, 7 months
RoleCompany Director
Correspondence Address6th Floor 2 London Wall Place
London
EC2Y 5AU
Director NameJames Michael Bamford
Date of BirthMay 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed10 June 1994(same day as company formation)
RoleCompany Director
Correspondence AddressPennyfarthing House
560 Brighton Road
South Croydon
Surrey
CR2 6AW
Secretary NameTerry Bennett
NationalityBritish
StatusResigned
Appointed19 September 2005(11 years, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 19 March 2007)
RoleAccountant
Correspondence Address72d Randolph Avenue
London
W9 1BG
Secretary NameMr Kenneth Eaton
NationalityBritish
StatusResigned
Appointed19 March 2007(12 years, 9 months after company formation)
Appointment Duration5 years, 5 months (resigned 31 August 2012)
RoleCompany Director
Correspondence AddressNew Bridge Street House 30-34 New Bridge Street
London
EC4V 6BJ
Secretary NameN B Company Services Limited (Corporation)
StatusResigned
Appointed10 June 1994(same day as company formation)
Correspondence AddressPennyfarthing House
560 Brighton Road
South Croydon
Surrey
CR2 6AW
Secretary NameNb Company Services Limited (Corporation)
StatusResigned
Appointed05 July 1994(3 weeks, 4 days after company formation)
Appointment Duration7 months, 2 weeks (resigned 15 February 1995)
Correspondence AddressPennyfarthing House
560 Brighton Road
South Croydon
Surrey
CR2 6AW
Secretary NameKimbrough Limited (Corporation)
StatusResigned
Appointed15 February 1995(8 months, 1 week after company formation)
Appointment Duration10 years, 7 months (resigned 19 September 2005)
Correspondence Address3 Guildford Court
Hinton Road
Wallington
Surrey
SM6 9AU

Contact

Websitewww.eskandar.com

Location

Registered Address6th Floor 2 London Wall Place
London
EC2Y 5AU
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBassishaw
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

50.4k at £1Eskandar Nabavi
100.00%
Ordinary

Financials

Year2014
Turnover£14,528,284
Gross Profit£10,295,210
Net Worth£5,566,190
Cash£2,200,689
Current Liabilities£1,582,592

Accounts

Latest Accounts31 March 2022 (1 year, 12 months ago)
Next Accounts Due31 March 2024 (1 day from now)
Accounts CategoryGroup
Accounts Year End31 March

Returns

Latest Return12 May 2023 (10 months, 3 weeks ago)
Next Return Due26 May 2024 (1 month, 3 weeks from now)

Charges

10 June 2010Delivered on: 25 June 2010
Persons entitled: Christopher Smallwood

Classification: Rent deposit deed
Secured details: £18,750 due or to become due from the company to the chargee.
Particulars: £18,750 see image for full details.
Outstanding
2 February 2006Delivered on: 9 February 2006
Persons entitled: Lloyds Tsb Bank PLC

Classification: An omnibus guarantee and set-off agreement dated 02/02/2006
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Any sums or sums standing to the credit if any one or more of any present of future accounts of the company with the bank whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
Outstanding
22 May 2002Delivered on: 29 May 2002
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture deed
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.
Outstanding
2 August 1996Delivered on: 9 August 1996
Persons entitled: Lloyds Bank PLC

Classification: Debenture deed
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.
Outstanding

Filing History

27 August 2020Confirmation statement made on 12 May 2020 with no updates (3 pages)
30 July 2020Secretary's details changed for Terry Bennett on 1 July 2020 (1 page)
3 January 2020Group of companies' accounts made up to 31 March 2019 (39 pages)
23 December 2019Registered office address changed from New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ to 6th Floor 2 London Wall Place London EC2Y 5AU on 23 December 2019 (1 page)
14 May 2019Confirmation statement made on 12 May 2019 with no updates (3 pages)
4 January 2019Group of companies' accounts made up to 31 March 2018 (39 pages)
1 June 2018Confirmation statement made on 12 May 2018 with no updates (3 pages)
27 December 2017Group of companies' accounts made up to 31 March 2017 (36 pages)
12 May 2017Confirmation statement made on 12 May 2017 with updates (5 pages)
12 May 2017Confirmation statement made on 12 May 2017 with updates (5 pages)
5 January 2017Group of companies' accounts made up to 31 March 2016 (36 pages)
5 January 2017Group of companies' accounts made up to 31 March 2016 (36 pages)
12 May 2016Annual return made up to 12 May 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 50,383
(3 pages)
12 May 2016Annual return made up to 12 May 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 50,383
(3 pages)
2 January 2016Group of companies' accounts made up to 31 March 2015 (24 pages)
2 January 2016Group of companies' accounts made up to 31 March 2015 (24 pages)
3 June 2015Annual return made up to 12 May 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 50,383
(3 pages)
3 June 2015Annual return made up to 12 May 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 50,383
(3 pages)
3 June 2015Annual return made up to 11 May 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 50,000
(3 pages)
3 June 2015Annual return made up to 11 May 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 50,000
(3 pages)
29 January 2015Group of companies' accounts made up to 31 March 2014 (22 pages)
29 January 2015Group of companies' accounts made up to 31 March 2014 (22 pages)
19 May 2014Annual return made up to 11 May 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 50,000
(3 pages)
19 May 2014Annual return made up to 11 May 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 50,000
(3 pages)
3 January 2014Group of companies' accounts made up to 31 March 2013 (28 pages)
3 January 2014Group of companies' accounts made up to 31 March 2013 (28 pages)
15 May 2013Annual return made up to 11 May 2013 with a full list of shareholders (3 pages)
15 May 2013Annual return made up to 11 May 2013 with a full list of shareholders (3 pages)
7 May 2013Appointment of Terry Bennett as a secretary (3 pages)
7 May 2013Termination of appointment of Kenneth Eaton as a secretary (2 pages)
7 May 2013Appointment of Terry Bennett as a secretary (3 pages)
7 May 2013Termination of appointment of Kenneth Eaton as a secretary (2 pages)
5 February 2013Group of companies' accounts made up to 31 March 2012 (28 pages)
5 February 2013Group of companies' accounts made up to 31 March 2012 (28 pages)
11 May 2012Annual return made up to 11 May 2012 with a full list of shareholders (3 pages)
11 May 2012Annual return made up to 11 May 2012 with a full list of shareholders (3 pages)
2 January 2012Group of companies' accounts made up to 31 March 2011 (29 pages)
2 January 2012Group of companies' accounts made up to 31 March 2011 (29 pages)
18 May 2011Annual return made up to 11 May 2011 with a full list of shareholders (3 pages)
18 May 2011Annual return made up to 11 May 2011 with a full list of shareholders (3 pages)
6 May 2011Director's details changed for Mr Eskandar Nabavi on 25 March 2011 (2 pages)
6 May 2011Director's details changed for Mr Eskandar Nabavi on 25 March 2011 (2 pages)
6 May 2011Annual return made up to 25 March 2011 with a full list of shareholders (3 pages)
6 May 2011Secretary's details changed for Mr Kenneth Eaton on 25 March 2011 (1 page)
6 May 2011Secretary's details changed for Mr Kenneth Eaton on 25 March 2011 (1 page)
6 May 2011Annual return made up to 25 March 2011 with a full list of shareholders (3 pages)
25 November 2010Group of companies' accounts made up to 31 March 2010 (34 pages)
25 November 2010Group of companies' accounts made up to 31 March 2010 (34 pages)
25 June 2010Particulars of a mortgage or charge / charge no: 4 (5 pages)
25 June 2010Particulars of a mortgage or charge / charge no: 4 (5 pages)
18 May 2010Statement of capital following an allotment of shares on 1 October 2009
  • GBP 50,383
(4 pages)
18 May 2010Statement of capital following an allotment of shares on 1 October 2009
  • GBP 50,383
(4 pages)
18 May 2010Statement of capital following an allotment of shares on 1 October 2009
  • GBP 50,383
(4 pages)
17 May 2010Annual return made up to 25 March 2010 with a full list of shareholders (4 pages)
17 May 2010Director's details changed for Mr Eskandar Nabavi on 1 October 2009 (2 pages)
17 May 2010Annual return made up to 25 March 2010 with a full list of shareholders (4 pages)
17 May 2010Director's details changed for Mr Eskandar Nabavi on 1 October 2009 (2 pages)
17 May 2010Director's details changed for Mr Eskandar Nabavi on 1 October 2009 (2 pages)
10 May 2010Statement of company's objects (2 pages)
10 May 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
10 May 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
10 May 2010Statement of company's objects (2 pages)
6 March 2010Registered office address changed from 3Rd Floor 7 - 10 Chandos Street London W1G 9DQ on 6 March 2010 (1 page)
6 March 2010Registered office address changed from 3Rd Floor 7 - 10 Chandos Street London W1G 9DQ on 6 March 2010 (1 page)
6 March 2010Registered office address changed from 3Rd Floor 7 - 10 Chandos Street London W1G 9DQ on 6 March 2010 (1 page)
12 November 2009Auditor's resignation (1 page)
12 November 2009Auditor's resignation (1 page)
7 August 2009Accounts for a medium company made up to 31 March 2009 (22 pages)
7 August 2009Accounts for a medium company made up to 31 March 2009 (22 pages)
21 April 2009Return made up to 25/03/09; full list of members (3 pages)
21 April 2009Return made up to 25/03/09; full list of members (3 pages)
20 April 2009Registered office changed on 20/04/2009 from 3RD floor 7-10 chandos street london W1G 9DQ (1 page)
20 April 2009Registered office changed on 20/04/2009 from 3RD floor 7-10 chandos street london W1G 9DQ (1 page)
9 February 2009Accounts for a medium company made up to 31 March 2008 (20 pages)
9 February 2009Accounts for a medium company made up to 31 March 2008 (20 pages)
13 August 2008Registered office changed on 13/08/2008 from c/o haines watts 3RD floor 7-10 chandos street cavendish square london W1G 9DQ (1 page)
13 August 2008Return made up to 10/06/08; full list of members (3 pages)
13 August 2008Return made up to 10/06/08; full list of members (3 pages)
13 August 2008Registered office changed on 13/08/2008 from c/o haines watts 3RD floor 7-10 chandos street cavendish square london W1G 9DQ (1 page)
6 February 2008Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 February 2008Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 January 2008Accounting reference date shortened from 30/06/08 to 31/03/08 (1 page)
15 January 2008Accounting reference date shortened from 30/06/08 to 31/03/08 (1 page)
29 November 2007Amended accounts made up to 30 June 2007 (20 pages)
29 November 2007Amended accounts made up to 30 June 2007 (20 pages)
19 November 2007Accounts for a medium company made up to 30 June 2007 (20 pages)
19 November 2007Accounts for a medium company made up to 30 June 2007 (20 pages)
26 June 2007Return made up to 10/06/07; full list of members (6 pages)
26 June 2007Return made up to 10/06/07; full list of members (6 pages)
28 March 2007Secretary resigned (1 page)
28 March 2007Secretary resigned (1 page)
28 March 2007New secretary appointed (2 pages)
28 March 2007New secretary appointed (2 pages)
21 December 2006Group of companies' accounts made up to 30 June 2006 (25 pages)
21 December 2006Group of companies' accounts made up to 30 June 2006 (25 pages)
3 October 2006Return made up to 10/06/06; full list of members (6 pages)
3 October 2006Return made up to 10/06/06; full list of members (6 pages)
4 May 2006Group of companies' accounts made up to 30 June 2005 (27 pages)
4 May 2006Group of companies' accounts made up to 30 June 2005 (27 pages)
9 February 2006Particulars of mortgage/charge (3 pages)
9 February 2006Particulars of mortgage/charge (3 pages)
23 November 2005New secretary appointed (1 page)
23 November 2005New secretary appointed (1 page)
23 November 2005Secretary resigned (1 page)
23 November 2005Secretary resigned (1 page)
19 August 2005Registered office changed on 19/08/05 from: pennyfarthing house 560 brighton road south croydon surrey CR2 6AW (1 page)
19 August 2005Registered office changed on 19/08/05 from: pennyfarthing house 560 brighton road south croydon surrey CR2 6AW (1 page)
1 August 2005Return made up to 10/06/05; full list of members (2 pages)
1 August 2005Return made up to 10/06/05; full list of members (2 pages)
4 May 2005Full accounts made up to 30 June 2004 (18 pages)
4 May 2005Full accounts made up to 30 June 2004 (18 pages)
6 July 2004Return made up to 10/06/04; full list of members (5 pages)
6 July 2004Return made up to 10/06/04; full list of members (5 pages)
28 January 2004Full accounts made up to 30 June 2003 (18 pages)
28 January 2004Full accounts made up to 30 June 2003 (18 pages)
2 July 2003Return made up to 10/06/03; full list of members (5 pages)
2 July 2003Return made up to 10/06/03; full list of members (5 pages)
6 May 2003Full accounts made up to 30 June 2002 (17 pages)
6 May 2003Full accounts made up to 30 June 2002 (17 pages)
18 July 2002Return made up to 10/06/02; full list of members (6 pages)
18 July 2002Return made up to 10/06/02; full list of members (6 pages)
26 June 2002£ nc 1000/50900 09/06/02 (1 page)
26 June 2002Ad 09/06/02--------- £ si 49900@1=49900 £ ic 100/50000 (2 pages)
26 June 2002Ad 09/06/02--------- £ si 49900@1=49900 £ ic 100/50000 (2 pages)
26 June 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
26 June 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
26 June 2002£ nc 1000/50900 09/06/02 (1 page)
29 May 2002Particulars of mortgage/charge (7 pages)
29 May 2002Particulars of mortgage/charge (7 pages)
8 May 2002Full accounts made up to 30 June 2001 (13 pages)
8 May 2002Full accounts made up to 30 June 2001 (13 pages)
20 June 2001Return made up to 10/06/01; full list of members (6 pages)
20 June 2001Return made up to 10/06/01; full list of members (6 pages)
3 May 2001Accounts for a medium company made up to 30 June 2000 (9 pages)
3 May 2001Accounts for a medium company made up to 30 June 2000 (9 pages)
28 June 2000Return made up to 10/06/00; full list of members (6 pages)
28 June 2000Return made up to 10/06/00; full list of members (6 pages)
25 April 2000Accounts for a small company made up to 30 June 1999 (5 pages)
25 April 2000Accounts for a small company made up to 30 June 1999 (5 pages)
8 July 1999Return made up to 10/06/99; no change of members (4 pages)
8 July 1999Return made up to 10/06/99; no change of members (4 pages)
16 February 1999Full accounts made up to 30 June 1998 (9 pages)
16 February 1999Full accounts made up to 30 June 1998 (9 pages)
11 June 1998Return made up to 10/06/98; full list of members (6 pages)
11 June 1998Return made up to 10/06/98; full list of members (6 pages)
29 April 1998Company name changed ambleville LIMITED\certificate issued on 30/04/98 (2 pages)
29 April 1998Company name changed ambleville LIMITED\certificate issued on 30/04/98 (2 pages)
21 April 1998Full accounts made up to 30 June 1997 (9 pages)
21 April 1998Full accounts made up to 30 June 1997 (9 pages)
17 June 1997Return made up to 10/06/97; no change of members
  • 363(287) ‐ Registered office changed on 17/06/97
(4 pages)
17 June 1997Return made up to 10/06/97; no change of members
  • 363(287) ‐ Registered office changed on 17/06/97
(4 pages)
4 February 1997Full accounts made up to 30 June 1996 (11 pages)
4 February 1997Full accounts made up to 30 June 1996 (11 pages)
13 November 1996Secretary's particulars changed (1 page)
13 November 1996Secretary's particulars changed (1 page)
5 September 1996Return made up to 10/06/96; no change of members (4 pages)
5 September 1996Return made up to 10/06/96; no change of members (4 pages)
9 August 1996Particulars of mortgage/charge (6 pages)
9 August 1996Particulars of mortgage/charge (6 pages)
18 March 1996Full accounts made up to 30 June 1995 (13 pages)
18 March 1996Full accounts made up to 30 June 1995 (13 pages)
7 June 1995Return made up to 10/06/95; full list of members (6 pages)
7 June 1995Return made up to 10/06/95; full list of members (6 pages)
9 May 1995Secretary resigned;new secretary appointed (2 pages)
9 May 1995Secretary resigned;new secretary appointed (2 pages)
21 July 1994Director resigned;new director appointed (5 pages)
21 July 1994Director resigned;new director appointed (5 pages)
10 June 1994Incorporation (19 pages)
10 June 1994Incorporation (19 pages)