Company NameEngineering Services Partnership Limited
Company StatusActive
Company Number03328057
CategoryPrivate Limited Company
Incorporation Date5 March 1997(27 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 71122Engineering related scientific and technical consulting activities

Directors

Director NameMr Philip John Graham-Clare
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed05 March 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSunley House 4 Bedford Park
Croydon
CR0 2AP
Director NameMr Darryl David Kent
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 1999(2 years, 6 months after company formation)
Appointment Duration24 years, 7 months
RoleConsulting Engineer
Country of ResidenceEngland
Correspondence AddressSunley House 4 Bedford Park
Croydon
CR0 2AP
Director NameMr David John Arthur Rush
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2007(10 years, 8 months after company formation)
Appointment Duration16 years, 6 months
RoleConsulting Engineer
Country of ResidenceEngland
Correspondence AddressSunley House 4 Bedford Park
Croydon
CR0 2AP
Director NameMr Andrew Pollard
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2010(13 years after company formation)
Appointment Duration14 years, 1 month
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence AddressSunley House 4 Bedford Park
Croydon
CR0 2AP
Director NameMr Iain Keith Powell
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2017(19 years, 11 months after company formation)
Appointment Duration7 years, 2 months
RoleQuantity Surveyor
Country of ResidenceEngland
Correspondence AddressSunley House 4 Bedford Park
Croydon
CR0 2AP
Secretary NameMr Peter Alan Runting
StatusCurrent
Appointed17 August 2018(21 years, 5 months after company formation)
Appointment Duration5 years, 8 months
RoleCompany Director
Correspondence AddressSunley House 4 Bedford Park
Croydon
CR0 2AP
Director NameMr Derek Brian Chalkley
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed05 March 1997(same day as company formation)
RoleChartered Quantity Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressLansdowne Building 2 Lansdowne Road
Croydon
CR0 2BX
Director NamePeter John Thompson
Date of BirthMay 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed05 March 1997(same day as company formation)
RoleServices Engineer
Correspondence Address1 Westcott Way
Cheam
Sutton
Surrey
SM2 7JY
Secretary NameBrian Arthur Hayday
NationalityBritish
StatusResigned
Appointed05 March 1997(same day as company formation)
RoleCompany Director
Correspondence Address3 Hillfield
Feering
Colchester
Essex
CO5 9RA
Director NameRobert Alan Hayes
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2003(6 years, 6 months after company formation)
Appointment Duration4 years, 3 months (resigned 10 December 2007)
RoleDesign Engineer
Correspondence AddressLes Herbes 16 Cecil Road
Cheam
Surrey
SM1 2DL
Director NameMr David James Needham
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2004(7 years, 4 months after company formation)
Appointment Duration5 years, 8 months (resigned 31 March 2010)
RoleQuantity Surveyor
Country of ResidenceEngland
Correspondence AddressLansdowne Building 2 Lansdowne Road
Croydon
CR0 2BX
Secretary NameMr John Wilson Gray
NationalityBritish
StatusResigned
Appointed12 June 2008(11 years, 3 months after company formation)
Appointment Duration9 years, 9 months (resigned 26 March 2018)
RoleAccountant
Correspondence AddressLansdowne Building 2 Lansdowne Road
Croydon
CR0 2BX
Director NameAshcroft Cameron Nominees Limited (Corporation)
StatusResigned
Appointed05 March 1997(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB
Secretary NameAshcroft Cameron Secretaries Limited (Corporation)
StatusResigned
Appointed05 March 1997(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB

Contact

Websiteespltd.riley-consulting.com/
Telephone020 86622288
Telephone regionLondon

Location

Registered AddressSunley House
4 Bedford Park
Croydon
CR0 2AP
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardFairfield
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

3.1k at £1David Rush
7.69%
Ordinary A
10k at £1Mr Philip John Graham-clare
24.94%
Ordinary A
4.9k at £1Mr Darryl David Kent
12.17%
Ordinary A
4.6k at £1James Alfred Hendley
11.33%
Ordinary A
4.5k at £1David Needham
11.11%
Ordinary A
4.3k at £1Mike Hazelton
10.76%
Ordinary A
4.1k at £1Chris Mayo
10.26%
Ordinary A
-OTHER
1.58%
-
516 at £1Peter Davies
1.29%
Ordinary A
423 at £1Ian Toates
1.05%
Ordinary A
369 at £1Tony Chalkley
0.92%
Ordinary A
340 at £1Steve Wheatley
0.85%
Ordinary A
330 at £1Andrew Pollard
0.82%
Ordinary A
300 at £1Graeme Croy
0.75%
Ordinary A
298 at £1Paul Nixon
0.74%
Ordinary A
278 at £1Steve Ibbs
0.69%
Ordinary A
247 at £1Ian Powell
0.62%
Ordinary A
247 at £1John Stephenson
0.62%
Ordinary A
247 at £1Simon D'arcy
0.62%
Ordinary A
242 at £1David Janney
0.60%
Ordinary A
239 at £1Timothy Hitchcock
0.60%
Ordinary A

Financials

Year2014
Net Worth£345,983
Cash£155,100
Current Liabilities£429,871

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return5 March 2024 (1 month, 3 weeks ago)
Next Return Due19 March 2025 (10 months, 3 weeks from now)

Charges

14 February 2006Delivered on: 18 February 2006
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.
Outstanding
15 October 2001Delivered on: 25 October 2001
Satisfied on: 7 July 2006
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

5 March 2020Confirmation statement made on 5 March 2020 with no updates (3 pages)
18 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
19 November 2019Registered office address changed from Lansdowne Building 2 Lansdowne Road Croydon CR0 2BX to Sunley House 4 Bedford Park Croydon CR0 2AP on 19 November 2019 (1 page)
11 March 2019Confirmation statement made on 5 March 2019 with updates (6 pages)
12 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
28 August 2018Appointment of Mr Peter Alan Runting as a secretary on 17 August 2018 (2 pages)
27 March 2018Purchase of own shares. (3 pages)
27 March 2018Cancellation of shares. Statement of capital on 23 February 2018
  • GBP 40,050
(4 pages)
27 March 2018Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(1 page)
26 March 2018Termination of appointment of John Wilson Gray as a secretary on 26 March 2018 (1 page)
19 March 2018Confirmation statement made on 5 March 2018 with updates (6 pages)
15 December 2017Director's details changed for Mr Philip John Graham-Clare on 13 December 2017 (2 pages)
15 December 2017Director's details changed for Mr Philip John Graham-Clare on 13 December 2017 (2 pages)
27 October 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
27 October 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
10 March 2017Confirmation statement made on 5 March 2017 with updates (5 pages)
10 March 2017Confirmation statement made on 5 March 2017 with updates (5 pages)
8 March 2017Appointment of Mr Iain Keith Powell as a director on 1 February 2017 (2 pages)
8 March 2017Appointment of Mr Iain Keith Powell as a director on 1 February 2017 (2 pages)
9 November 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
9 November 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
4 April 2016Annual return made up to 5 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 40,150
(7 pages)
4 April 2016Annual return made up to 5 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 40,150
(7 pages)
17 October 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
17 October 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
17 March 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 40,150
(7 pages)
17 March 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 40,150
(7 pages)
17 March 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 40,150
(7 pages)
14 November 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
14 November 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
20 March 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 40,150
(7 pages)
20 March 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 40,150
(7 pages)
20 March 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 40,150
(7 pages)
20 November 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
20 November 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
4 April 2013Termination of appointment of Derek Chalkley as a director (1 page)
4 April 2013Termination of appointment of Derek Chalkley as a director (1 page)
15 March 2013Annual return made up to 5 March 2013 with a full list of shareholders (7 pages)
15 March 2013Annual return made up to 5 March 2013 with a full list of shareholders (7 pages)
15 March 2013Annual return made up to 5 March 2013 with a full list of shareholders (7 pages)
23 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
23 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
28 March 2012Annual return made up to 5 March 2012 with a full list of shareholders (7 pages)
28 March 2012Annual return made up to 5 March 2012 with a full list of shareholders (7 pages)
28 March 2012Annual return made up to 5 March 2012 with a full list of shareholders (7 pages)
8 November 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
8 November 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
23 March 2011Annual return made up to 5 March 2011 with a full list of shareholders (7 pages)
23 March 2011Annual return made up to 5 March 2011 with a full list of shareholders (7 pages)
23 March 2011Annual return made up to 5 March 2011 with a full list of shareholders (7 pages)
6 October 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
6 October 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
8 April 2010Appointment of Mr Andrew Pollard as a director (2 pages)
8 April 2010Appointment of Mr Andrew Pollard as a director (2 pages)
8 April 2010Termination of appointment of David Needham as a director (1 page)
8 April 2010Termination of appointment of David Needham as a director (1 page)
11 March 2010Director's details changed for Mr Darryl David Kent on 5 March 2010 (2 pages)
11 March 2010Director's details changed for David John Arthur Rush on 5 March 2010 (2 pages)
11 March 2010Director's details changed for Philip John Graham-Clare on 5 March 2010 (2 pages)
11 March 2010Director's details changed for Derek Brian Chalkley on 5 March 2010 (2 pages)
11 March 2010Secretary's details changed for Mr John Wilson Gray on 5 March 2010 (1 page)
11 March 2010Director's details changed for David John Arthur Rush on 5 March 2010 (2 pages)
11 March 2010Annual return made up to 5 March 2010 with a full list of shareholders (14 pages)
11 March 2010Director's details changed for Mr Darryl David Kent on 5 March 2010 (2 pages)
11 March 2010Secretary's details changed for Mr John Wilson Gray on 5 March 2010 (1 page)
11 March 2010Director's details changed for Mr Darryl David Kent on 5 March 2010 (2 pages)
11 March 2010Director's details changed for David John Arthur Rush on 5 March 2010 (2 pages)
11 March 2010Director's details changed for David Needham on 5 March 2010 (2 pages)
11 March 2010Director's details changed for Derek Brian Chalkley on 5 March 2010 (2 pages)
11 March 2010Director's details changed for David Needham on 5 March 2010 (2 pages)
11 March 2010Director's details changed for Philip John Graham-Clare on 5 March 2010 (2 pages)
11 March 2010Director's details changed for Derek Brian Chalkley on 5 March 2010 (2 pages)
11 March 2010Director's details changed for Philip John Graham-Clare on 5 March 2010 (2 pages)
11 March 2010Annual return made up to 5 March 2010 with a full list of shareholders (14 pages)
11 March 2010Director's details changed for David Needham on 5 March 2010 (2 pages)
11 March 2010Annual return made up to 5 March 2010 with a full list of shareholders (14 pages)
11 March 2010Secretary's details changed for Mr John Wilson Gray on 5 March 2010 (1 page)
16 October 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
16 October 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
2 April 2009Location of register of members (1 page)
2 April 2009Location of debenture register (1 page)
2 April 2009Location of debenture register (1 page)
2 April 2009Return made up to 05/03/09; full list of members (13 pages)
2 April 2009Location of register of members (1 page)
2 April 2009Return made up to 05/03/09; full list of members (13 pages)
2 April 2009Registered office changed on 02/04/2009 from the landsdowne building 2 landsdowne road croydon surrey CR0 2BX (1 page)
2 April 2009Registered office changed on 02/04/2009 from the landsdowne building 2 landsdowne road croydon surrey CR0 2BX (1 page)
1 April 2009Director's change of particulars / darryl kent / 15/03/2009 (2 pages)
1 April 2009Director's change of particulars / darryl kent / 15/03/2009 (2 pages)
9 September 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
9 September 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
2 July 2008Appointment terminated secretary brian hayday (1 page)
2 July 2008Appointment terminated secretary brian hayday (1 page)
2 July 2008Secretary appointed mr john wilson gray (1 page)
2 July 2008Secretary appointed mr john wilson gray (1 page)
23 April 2008Director's change of particulars / david needham / 05/03/2008 (1 page)
23 April 2008Director's change of particulars / david needham / 05/03/2008 (1 page)
4 April 2008Return made up to 05/03/08; full list of members (13 pages)
4 April 2008Return made up to 05/03/08; full list of members (13 pages)
27 February 2008Appointment terminated director robert hayes (1 page)
27 February 2008Appointment terminated director robert hayes (1 page)
13 December 2007New director appointed (2 pages)
13 December 2007New director appointed (2 pages)
7 November 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
7 November 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
14 March 2007Return made up to 05/03/07; full list of members (6 pages)
14 March 2007Return made up to 05/03/07; full list of members (6 pages)
6 October 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
6 October 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
7 July 2006Declaration of satisfaction of mortgage/charge (1 page)
7 July 2006Declaration of satisfaction of mortgage/charge (1 page)
20 April 2006Registered office changed on 20/04/06 from: kent house upper mulgrave road sutton surrey SM2 7AY (1 page)
20 April 2006Registered office changed on 20/04/06 from: kent house upper mulgrave road sutton surrey SM2 7AY (1 page)
13 March 2006Return made up to 05/03/06; full list of members (11 pages)
13 March 2006Return made up to 05/03/06; full list of members (11 pages)
18 February 2006Particulars of mortgage/charge (3 pages)
18 February 2006Particulars of mortgage/charge (3 pages)
21 October 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
21 October 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
10 March 2005Return made up to 05/03/05; full list of members (12 pages)
10 March 2005Return made up to 05/03/05; full list of members (12 pages)
19 October 2004New director appointed (1 page)
19 October 2004New director appointed (1 page)
12 October 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
12 October 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
11 March 2004Return made up to 05/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
11 March 2004Return made up to 05/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
29 January 2004New director appointed (2 pages)
29 January 2004New director appointed (2 pages)
29 August 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
29 August 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
31 March 2003Return made up to 05/03/03; full list of members (13 pages)
31 March 2003Return made up to 05/03/03; full list of members (13 pages)
24 February 2003£ nc 50000/60000 23/01/03 (1 page)
24 February 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
24 February 2003£ nc 50000/60000 23/01/03 (1 page)
24 February 2003Ad 23/01/03--------- £ si 100@1=100 £ ic 40050/40150 (2 pages)
24 February 2003Ad 23/01/03--------- £ si 100@1=100 £ ic 40050/40150 (2 pages)
31 October 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
31 October 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
14 March 2002Return made up to 05/03/02; full list of members (11 pages)
14 March 2002Director's particulars changed (1 page)
14 March 2002Director's particulars changed (1 page)
14 March 2002Return made up to 05/03/02; full list of members (11 pages)
27 December 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
27 December 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
25 October 2001Particulars of mortgage/charge (4 pages)
25 October 2001Particulars of mortgage/charge (4 pages)
26 April 2001Return made up to 05/03/01; full list of members (11 pages)
26 April 2001Return made up to 05/03/01; full list of members (11 pages)
2 February 2001Accounts for a small company made up to 31 March 2000 (5 pages)
2 February 2001Accounts for a small company made up to 31 March 2000 (5 pages)
11 May 2000Return made up to 05/03/00; full list of members (12 pages)
11 May 2000Return made up to 05/03/00; full list of members (12 pages)
9 February 2000Registered office changed on 09/02/00 from: 54 clapham common south side london SW4 9BX (1 page)
9 February 2000Registered office changed on 09/02/00 from: 54 clapham common south side london SW4 9BX (1 page)
5 February 2000Accounts for a small company made up to 31 March 1999 (5 pages)
5 February 2000Accounts for a small company made up to 31 March 1999 (5 pages)
1 December 1999New director appointed (1 page)
1 December 1999New director appointed (1 page)
27 August 1999Director resigned (1 page)
27 August 1999Director resigned (1 page)
3 June 1999Director resigned (1 page)
3 June 1999Director resigned (1 page)
21 April 1999Ad 11/01/99--------- £ si 1000@1 (2 pages)
21 April 1999Ad 11/01/99--------- £ si 1000@1 (2 pages)
14 April 1999Return made up to 05/03/99; full list of members (8 pages)
14 April 1999Return made up to 05/03/99; full list of members (8 pages)
11 January 1999Accounts for a small company made up to 31 March 1998 (4 pages)
11 January 1999Accounts for a small company made up to 31 March 1998 (4 pages)
24 December 1998Ad 22/05/98--------- £ si 7250@1=7250 £ ic 31800/39050 (2 pages)
24 December 1998Ad 22/05/98--------- £ si 7250@1=7250 £ ic 31800/39050 (2 pages)
16 April 1998Secretary's particulars changed (1 page)
16 April 1998Secretary's particulars changed (1 page)
16 April 1998Return made up to 05/03/98; full list of members (8 pages)
16 April 1998Director's particulars changed (1 page)
16 April 1998Director's particulars changed (1 page)
16 April 1998Return made up to 05/03/98; full list of members (8 pages)
14 October 1997Director resigned (1 page)
14 October 1997Secretary resigned (1 page)
14 October 1997Director resigned (1 page)
14 October 1997Secretary resigned (1 page)
1 September 1997New director appointed (2 pages)
1 September 1997Registered office changed on 01/09/97 from: 11 beaumont gate shenley hill radlett hertfordshire WD7 7AR (1 page)
1 September 1997New director appointed (3 pages)
1 September 1997New secretary appointed (2 pages)
1 September 1997Registered office changed on 01/09/97 from: 11 beaumont gate shenley hill radlett hertfordshire WD7 7AR (1 page)
1 September 1997Director resigned (1 page)
1 September 1997Secretary resigned (1 page)
1 September 1997New director appointed (2 pages)
1 September 1997Ad 05/03/97--------- £ si 9200@1=9200 £ ic 13400/22600 (2 pages)
1 September 1997New director appointed (2 pages)
1 September 1997New director appointed (3 pages)
1 September 1997New director appointed (2 pages)
1 September 1997Ad 05/03/97--------- £ si 9200@1=9200 £ ic 22600/31800 (2 pages)
1 September 1997Ad 05/03/97--------- £ si 13399@1=13399 £ ic 1/13400 (2 pages)
1 September 1997Ad 05/03/97--------- £ si 13399@1=13399 £ ic 1/13400 (2 pages)
1 September 1997New secretary appointed (2 pages)
1 September 1997Ad 05/03/97--------- £ si 9200@1=9200 £ ic 22600/31800 (2 pages)
1 September 1997Ad 05/03/97--------- £ si 9200@1=9200 £ ic 13400/22600 (2 pages)
1 September 1997Secretary resigned (1 page)
1 September 1997Director resigned (1 page)
5 March 1997Incorporation (17 pages)
5 March 1997Incorporation (17 pages)