Company NameEsentra Limited
DirectorMartin Richard Kennard
Company StatusActive
Company Number03202315
CategoryPrivate Limited Company
Incorporation Date22 May 1996(27 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Martin Richard Kennard
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed09 February 2009(12 years, 8 months after company formation)
Appointment Duration15 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address94 Capital Business Centre
Carlton Road
Croydon
Surrey
CR2 0BS
Director NameSuzanne Hobbs
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1996(same day as company formation)
RoleCivil Servant
Country of ResidenceUnited Kingdom
Correspondence Address9 Southcote Road
South Croydon
Surrey
CR2 0EQ
Director NameMr Richard Karel Kennard
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1996(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address94 Capital Business Centre
Carlton Road
South Croydon
Surrey
CR2 0BS
Secretary NameMr Richard Karel Kennard
NationalityBritish
StatusResigned
Appointed22 May 1996(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address94 Capital Business Centre
Carlton Road
South Croydon
Surrey
CR2 0BS
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed22 May 1996(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed22 May 1996(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitekarting.co.uk
Email address[email protected]
Telephone07 850026321
Telephone regionMobile

Location

Registered Address101 New Cavendish Street
1st Floor South
London
W1W 6XH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 2,000 other UK companies use this postal address

Shareholders

600 at £1Richard Karel Kennard
60.00%
Ordinary
400 at £1Martin Richard Kennard
40.00%
Ordinary

Financials

Year2014
Net Worth£4,630
Cash£3,896
Current Liabilities£10,031

Accounts

Latest Accounts31 May 2023 (10 months, 3 weeks ago)
Next Accounts Due28 February 2025 (10 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return21 May 2023 (11 months ago)
Next Return Due4 June 2024 (1 month, 2 weeks from now)

Filing History

14 February 2024Total exemption full accounts made up to 31 May 2023 (8 pages)
22 May 2023Confirmation statement made on 21 May 2023 with no updates (3 pages)
3 April 2023Registered office address changed from 64 New Cavendish Street London W1G 8TB to 101 New Cavendish Street 1st Floor South London W1W 6XH on 3 April 2023 (1 page)
22 February 2023Total exemption full accounts made up to 31 May 2022 (8 pages)
24 May 2022Confirmation statement made on 21 May 2022 with no updates (3 pages)
25 February 2022Total exemption full accounts made up to 31 May 2021 (8 pages)
23 February 2022Termination of appointment of Richard Karel Kennard as a secretary on 8 February 2022 (1 page)
11 August 2021Compulsory strike-off action has been discontinued (1 page)
4 August 2021Confirmation statement made on 21 May 2021 with no updates (3 pages)
20 April 2021Total exemption full accounts made up to 31 May 2020 (8 pages)
28 May 2020Confirmation statement made on 21 May 2020 with no updates (3 pages)
18 February 2020Total exemption full accounts made up to 31 May 2019 (7 pages)
25 June 2019Confirmation statement made on 21 May 2019 with no updates (3 pages)
25 February 2019Total exemption full accounts made up to 31 May 2018 (7 pages)
21 May 2018Confirmation statement made on 21 May 2018 with no updates (3 pages)
23 February 2018Total exemption full accounts made up to 31 May 2017 (7 pages)
26 May 2017Confirmation statement made on 22 May 2017 with updates (6 pages)
26 May 2017Confirmation statement made on 22 May 2017 with updates (6 pages)
24 February 2017Total exemption small company accounts made up to 31 May 2016 (4 pages)
24 February 2017Total exemption small company accounts made up to 31 May 2016 (4 pages)
27 May 2016Annual return made up to 22 May 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 1,000
(4 pages)
27 May 2016Annual return made up to 22 May 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 1,000
(4 pages)
26 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
26 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
27 May 2015Annual return made up to 22 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 1,000
(4 pages)
27 May 2015Annual return made up to 22 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 1,000
(4 pages)
12 April 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
12 April 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
2 June 2014Annual return made up to 22 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 1,000
(4 pages)
2 June 2014Annual return made up to 22 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 1,000
(4 pages)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (5 pages)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (5 pages)
24 May 2013Annual return made up to 22 May 2013 with a full list of shareholders (4 pages)
24 May 2013Annual return made up to 22 May 2013 with a full list of shareholders (4 pages)
17 April 2013Termination of appointment of Richard Kennard as a director (1 page)
17 April 2013Termination of appointment of Richard Kennard as a director (1 page)
11 April 2013Total exemption small company accounts made up to 31 May 2012 (5 pages)
11 April 2013Total exemption small company accounts made up to 31 May 2012 (5 pages)
9 August 2012Registered office address changed from 65 New Cavendish Street London W1G 7LS on 9 August 2012 (1 page)
9 August 2012Registered office address changed from 65 New Cavendish Street London W1G 7LS on 9 August 2012 (1 page)
9 August 2012Registered office address changed from 65 New Cavendish Street London W1G 7LS on 9 August 2012 (1 page)
25 May 2012Annual return made up to 22 May 2012 with a full list of shareholders (5 pages)
25 May 2012Annual return made up to 22 May 2012 with a full list of shareholders (5 pages)
29 February 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
29 February 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
23 May 2011Annual return made up to 22 May 2011 with a full list of shareholders (5 pages)
23 May 2011Annual return made up to 22 May 2011 with a full list of shareholders (5 pages)
2 March 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
2 March 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
1 June 2010Annual return made up to 22 May 2010 with a full list of shareholders (5 pages)
1 June 2010Annual return made up to 22 May 2010 with a full list of shareholders (5 pages)
1 June 2010Director's details changed for Richard Karel Kennard on 20 May 2010 (2 pages)
1 June 2010Director's details changed for Richard Karel Kennard on 20 May 2010 (2 pages)
26 February 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
26 February 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
23 February 2010Director's details changed for Martin Richard Kennard on 22 February 2010 (2 pages)
23 February 2010Secretary's details changed for Richard Karel Kennard on 22 February 2010 (1 page)
23 February 2010Director's details changed for Martin Richard Kennard on 22 February 2010 (2 pages)
23 February 2010Secretary's details changed for Richard Karel Kennard on 22 February 2010 (1 page)
27 May 2009Return made up to 22/05/09; full list of members (4 pages)
27 May 2009Return made up to 22/05/09; full list of members (4 pages)
3 March 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
3 March 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
20 February 2009Appointment terminated director suzanne hobbs (1 page)
20 February 2009Appointment terminated director suzanne hobbs (1 page)
20 February 2009Director appointed martin richard kennard (1 page)
20 February 2009Director appointed martin richard kennard (1 page)
28 May 2008Return made up to 22/05/08; full list of members (4 pages)
28 May 2008Return made up to 22/05/08; full list of members (4 pages)
26 February 2008Total exemption small company accounts made up to 31 May 2007 (6 pages)
26 February 2008Total exemption small company accounts made up to 31 May 2007 (6 pages)
15 June 2007Return made up to 22/05/07; full list of members (2 pages)
15 June 2007Return made up to 22/05/07; full list of members (2 pages)
11 April 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
11 April 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
15 June 2006Return made up to 22/05/06; full list of members (2 pages)
15 June 2006Return made up to 22/05/06; full list of members (2 pages)
3 April 2006Total exemption small company accounts made up to 31 May 2005 (6 pages)
3 April 2006Total exemption small company accounts made up to 31 May 2005 (6 pages)
2 July 2005Return made up to 22/05/05; full list of members (7 pages)
2 July 2005Return made up to 22/05/05; full list of members (7 pages)
8 March 2005Total exemption small company accounts made up to 31 May 2004 (4 pages)
8 March 2005Total exemption small company accounts made up to 31 May 2004 (4 pages)
28 May 2004Return made up to 22/05/04; full list of members (7 pages)
28 May 2004Return made up to 22/05/04; full list of members (7 pages)
21 January 2004Total exemption small company accounts made up to 31 May 2003 (5 pages)
21 January 2004Total exemption small company accounts made up to 31 May 2003 (5 pages)
11 June 2003Return made up to 22/05/03; full list of members (7 pages)
11 June 2003Return made up to 22/05/03; full list of members (7 pages)
23 March 2003Total exemption small company accounts made up to 31 May 2002 (4 pages)
23 March 2003Total exemption small company accounts made up to 31 May 2002 (4 pages)
10 June 2002Return made up to 22/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 June 2002Return made up to 22/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
31 December 2001Total exemption small company accounts made up to 31 May 2001 (4 pages)
31 December 2001Total exemption small company accounts made up to 31 May 2001 (4 pages)
13 June 2001Return made up to 22/05/01; full list of members
  • 363(287) ‐ Registered office changed on 13/06/01
(6 pages)
13 June 2001Return made up to 22/05/01; full list of members
  • 363(287) ‐ Registered office changed on 13/06/01
(6 pages)
19 March 2001Accounts for a small company made up to 31 May 2000 (4 pages)
19 March 2001Accounts for a small company made up to 31 May 2000 (4 pages)
17 November 2000Company name changed U.K. karting LIMITED\certificate issued on 20/11/00 (2 pages)
17 November 2000Company name changed U.K. karting LIMITED\certificate issued on 20/11/00 (2 pages)
6 June 2000Return made up to 22/05/00; full list of members (6 pages)
6 June 2000Return made up to 22/05/00; full list of members (6 pages)
9 March 2000Accounts for a small company made up to 31 May 1999 (5 pages)
9 March 2000Accounts for a small company made up to 31 May 1999 (5 pages)
22 February 2000Ad 24/05/99--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
22 February 2000Ad 24/05/99--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
3 August 1999Return made up to 22/05/99; no change of members (4 pages)
3 August 1999Return made up to 22/05/99; no change of members (4 pages)
18 April 1999Accounts for a small company made up to 31 May 1998 (5 pages)
18 April 1999Accounts for a small company made up to 31 May 1998 (5 pages)
24 January 1999Registered office changed on 24/01/99 from: c/o harris & trotter 8/10 bulstrode street london W1M 6AH (1 page)
24 January 1999Registered office changed on 24/01/99 from: c/o harris & trotter 8/10 bulstrode street london W1M 6AH (1 page)
23 June 1998Return made up to 22/05/98; no change of members (4 pages)
23 June 1998Return made up to 22/05/98; no change of members (4 pages)
27 March 1998Accounts for a small company made up to 31 May 1997 (1 page)
27 March 1998Accounts for a small company made up to 31 May 1997 (1 page)
11 June 1997Return made up to 22/05/97; full list of members (6 pages)
11 June 1997Return made up to 22/05/97; full list of members (6 pages)
30 May 1996New director appointed (2 pages)
30 May 1996Director resigned (1 page)
30 May 1996Director resigned (1 page)
30 May 1996Secretary resigned (1 page)
30 May 1996Secretary resigned (1 page)
30 May 1996New secretary appointed;new director appointed (2 pages)
30 May 1996New secretary appointed;new director appointed (2 pages)
30 May 1996New director appointed (2 pages)
22 May 1996Incorporation (18 pages)
22 May 1996Incorporation (18 pages)