Company NameEsders Limited
DirectorCaroline Anne Terroni
Company StatusActive
Company Number03441362
CategoryPrivate Limited Company
Incorporation Date29 September 1997(26 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7133Rent office machinery inc. computers
SIC 77330Renting and leasing of office machinery and equipment (including computers)

Directors

Director NameMrs Caroline Anne Terroni
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed29 September 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Crossby Close
Mountnessing
Brentwood
Essex
CM15 0TP
Secretary NamePaul Barry Terroni
NationalityBritish
StatusCurrent
Appointed29 September 1997(same day as company formation)
RoleCompany Director
Correspondence Address8 Sharpington Close
Chelmsford
CM2 8YH
Director NameMr Michael Robert Terroni
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2003(5 years, 10 months after company formation)
Appointment Duration5 years, 5 months (resigned 08 January 2009)
RoleFurniture Manufacturer
Correspondence Address206 Nine Ashes Road
Ingatestone
Essex
CM4 0JY
Secretary NameM & K Nominee Secretaries Limited (Corporation)
StatusResigned
Appointed29 September 1997(same day as company formation)
Correspondence Address43 Wellington Avenue
London
N15 6AX

Contact

Websiteesders.co.uk

Location

Registered AddressRowan House Delamare Road
Cheshunt
Waltham Cross
EN8 9SP
RegionEast of England
ConstituencyBroxbourne
CountyHertfordshire
WardCheshunt North
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

520 at £1Caroline Anne Terroni
52.00%
Ordinary
120 at £1Christopher Robert Terroni
12.00%
Ordinary
120 at £1David Windsor
12.00%
Ordinary
120 at £1Louis Anthony Terroni
12.00%
Ordinary
120 at £1Paul Barry Terroni
12.00%
Ordinary

Financials

Year2014
Net Worth£179,355
Cash£13,277
Current Liabilities£42,809

Accounts

Latest Accounts30 July 2022 (1 year, 9 months ago)
Next Accounts Due30 April 2024 (1 day from now)
Accounts CategoryMicro
Accounts Year End30 July

Returns

Latest Return29 September 2023 (7 months ago)
Next Return Due13 October 2024 (5 months, 2 weeks from now)

Charges

10 September 2004Delivered on: 14 September 2004
Persons entitled: Hsbc 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.
Outstanding
17 February 2004Delivered on: 20 February 2004
Persons entitled: Sifcon International PLC

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The interest in the deposit account in which the initial deposit of £10,625.00 is placed.
Outstanding
25 September 2003Delivered on: 7 October 2003
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.
Outstanding

Filing History

2 November 2023Confirmation statement made on 29 September 2023 with no updates (3 pages)
19 April 2023Micro company accounts made up to 30 July 2022 (3 pages)
1 December 2022Confirmation statement made on 29 September 2022 with no updates (3 pages)
25 April 2022Micro company accounts made up to 30 July 2021 (3 pages)
26 November 2021Confirmation statement made on 29 September 2021 with no updates (3 pages)
14 July 2021Micro company accounts made up to 30 July 2020 (3 pages)
24 December 2020Confirmation statement made on 29 September 2020 with no updates (3 pages)
30 July 2020Micro company accounts made up to 30 July 2019 (3 pages)
12 November 2019Confirmation statement made on 29 September 2019 with no updates (3 pages)
30 May 2019Micro company accounts made up to 30 July 2018 (2 pages)
29 May 2019Registered office address changed from 255 Green Lanes Palmers Green London N13 4XE to Rowan House Delamare Road Cheshunt Waltham Cross EN8 9SP on 29 May 2019 (1 page)
14 October 2018Confirmation statement made on 29 September 2018 with no updates (3 pages)
20 November 2017Total exemption full accounts made up to 31 July 2017 (9 pages)
20 November 2017Total exemption full accounts made up to 31 July 2017 (9 pages)
13 October 2017Confirmation statement made on 29 September 2017 with no updates (3 pages)
13 October 2017Secretary's details changed for Paul Barry Terroni on 1 January 2017 (1 page)
13 October 2017Secretary's details changed for Paul Barry Terroni on 1 January 2017 (1 page)
13 October 2017Confirmation statement made on 29 September 2017 with no updates (3 pages)
21 April 2017Total exemption small company accounts made up to 31 July 2016 (7 pages)
21 April 2017Total exemption small company accounts made up to 31 July 2016 (7 pages)
21 October 2016Confirmation statement made on 29 September 2016 with updates (5 pages)
21 October 2016Confirmation statement made on 29 September 2016 with updates (5 pages)
22 April 2016Total exemption small company accounts made up to 31 July 2015 (7 pages)
22 April 2016Total exemption small company accounts made up to 31 July 2015 (7 pages)
14 October 2015Annual return made up to 29 September 2015 with a full list of shareholders
Statement of capital on 2015-10-14
  • GBP 1,000
(5 pages)
14 October 2015Annual return made up to 29 September 2015 with a full list of shareholders
Statement of capital on 2015-10-14
  • GBP 1,000
(5 pages)
23 March 2015Total exemption small company accounts made up to 31 July 2014 (8 pages)
23 March 2015Total exemption small company accounts made up to 31 July 2014 (8 pages)
5 November 2014Annual return made up to 29 September 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 1,000
(5 pages)
5 November 2014Annual return made up to 29 September 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 1,000
(5 pages)
24 October 2014Director's details changed for Ms Caroline Anne Terroni on 1 October 2013 (2 pages)
24 October 2014Director's details changed for Ms Caroline Anne Terroni on 1 October 2013 (2 pages)
24 October 2014Director's details changed for Ms Caroline Anne Terroni on 1 October 2013 (2 pages)
29 April 2014Total exemption small company accounts made up to 31 July 2013 (8 pages)
29 April 2014Total exemption small company accounts made up to 31 July 2013 (8 pages)
24 October 2013Annual return made up to 29 September 2013 with a full list of shareholders
Statement of capital on 2013-10-24
  • GBP 1,000
(5 pages)
24 October 2013Annual return made up to 29 September 2013 with a full list of shareholders
Statement of capital on 2013-10-24
  • GBP 1,000
(5 pages)
26 July 2013Total exemption small company accounts made up to 31 July 2012 (8 pages)
26 July 2013Total exemption small company accounts made up to 31 July 2012 (8 pages)
29 April 2013Previous accounting period shortened from 31 July 2012 to 30 July 2012 (1 page)
29 April 2013Previous accounting period shortened from 31 July 2012 to 30 July 2012 (1 page)
12 October 2012Annual return made up to 29 September 2012 with a full list of shareholders (5 pages)
12 October 2012Annual return made up to 29 September 2012 with a full list of shareholders (5 pages)
1 May 2012Total exemption small company accounts made up to 31 July 2011 (7 pages)
1 May 2012Total exemption small company accounts made up to 31 July 2011 (7 pages)
17 October 2011Annual return made up to 29 September 2011 with a full list of shareholders (5 pages)
17 October 2011Annual return made up to 29 September 2011 with a full list of shareholders (5 pages)
11 March 2011Total exemption small company accounts made up to 31 July 2010 (7 pages)
11 March 2011Total exemption small company accounts made up to 31 July 2010 (7 pages)
22 October 2010Director's details changed for Caroline Terroni on 1 October 2009 (2 pages)
22 October 2010Director's details changed for Caroline Terroni on 1 October 2009 (2 pages)
22 October 2010Director's details changed for Caroline Terroni on 1 October 2009 (2 pages)
22 October 2010Annual return made up to 29 September 2010 with a full list of shareholders (5 pages)
22 October 2010Annual return made up to 29 September 2010 with a full list of shareholders (5 pages)
5 May 2010Total exemption small company accounts made up to 31 July 2009 (8 pages)
5 May 2010Total exemption small company accounts made up to 31 July 2009 (8 pages)
9 December 2009Annual return made up to 29 September 2009 with a full list of shareholders (4 pages)
9 December 2009Annual return made up to 29 September 2009 with a full list of shareholders (4 pages)
28 September 2009Appointment terminated director michael terroni (1 page)
28 September 2009Appointment terminated director michael terroni (1 page)
9 May 2009Total exemption small company accounts made up to 31 July 2008 (7 pages)
9 May 2009Total exemption small company accounts made up to 31 July 2008 (7 pages)
20 October 2008Return made up to 29/09/08; full list of members (5 pages)
20 October 2008Return made up to 29/09/08; full list of members (5 pages)
7 December 2007Total exemption small company accounts made up to 31 July 2007 (8 pages)
7 December 2007Total exemption small company accounts made up to 31 July 2007 (8 pages)
22 November 2007Return made up to 29/09/07; no change of members (7 pages)
22 November 2007Return made up to 29/09/07; no change of members (7 pages)
16 May 2007Total exemption small company accounts made up to 31 July 2006 (7 pages)
16 May 2007Total exemption small company accounts made up to 31 July 2006 (7 pages)
3 November 2006Return made up to 29/09/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
3 November 2006Return made up to 29/09/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
22 December 2005Registered office changed on 22/12/05 from: 241 carterhatch road enfield middlesex EN3 5DJ (1 page)
22 December 2005Registered office changed on 22/12/05 from: 241 carterhatch road enfield middlesex EN3 5DJ (1 page)
22 December 2005Total exemption small company accounts made up to 31 July 2005 (7 pages)
22 December 2005Total exemption small company accounts made up to 31 July 2005 (7 pages)
17 October 2005Return made up to 29/09/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
17 October 2005Return made up to 29/09/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
7 June 2005Total exemption small company accounts made up to 31 July 2004 (7 pages)
7 June 2005Total exemption small company accounts made up to 31 July 2004 (7 pages)
10 December 2004Return made up to 29/09/04; full list of members (8 pages)
10 December 2004Return made up to 29/09/04; full list of members (8 pages)
14 September 2004Particulars of mortgage/charge (3 pages)
14 September 2004Particulars of mortgage/charge (3 pages)
14 May 2004Accounts for a dormant company made up to 31 July 2003 (5 pages)
14 May 2004Accounts for a dormant company made up to 31 July 2003 (5 pages)
20 February 2004Particulars of mortgage/charge (3 pages)
20 February 2004Particulars of mortgage/charge (3 pages)
13 December 2003Accounting reference date shortened from 31/12/03 to 31/07/03 (1 page)
13 December 2003Accounting reference date shortened from 31/12/03 to 31/07/03 (1 page)
13 December 2003Return made up to 29/09/03; full list of members (7 pages)
13 December 2003Return made up to 29/09/03; full list of members (7 pages)
7 October 2003Particulars of mortgage/charge (9 pages)
7 October 2003Particulars of mortgage/charge (9 pages)
4 September 2003Ad 08/08/03--------- £ si 400@1=400 £ ic 100/500 (2 pages)
4 September 2003Ad 08/08/03--------- £ si 400@1=400 £ ic 100/500 (2 pages)
31 August 2003New director appointed (2 pages)
31 August 2003New director appointed (2 pages)
29 January 2003Accounts for a dormant company made up to 31 December 2002 (5 pages)
29 January 2003Accounts for a dormant company made up to 31 December 2002 (5 pages)
8 November 2002Return made up to 29/09/02; full list of members (6 pages)
8 November 2002Return made up to 29/09/02; full list of members (6 pages)
22 January 2002Accounts for a dormant company made up to 31 December 2001 (5 pages)
22 January 2002Accounts for a dormant company made up to 31 December 2001 (5 pages)
28 September 2001Return made up to 29/09/01; full list of members (6 pages)
28 September 2001Return made up to 29/09/01; full list of members (6 pages)
11 April 2001Accounts for a small company made up to 31 December 2000 (4 pages)
11 April 2001Accounts for a small company made up to 31 December 2000 (4 pages)
31 October 2000Accounts for a small company made up to 31 December 1999 (4 pages)
31 October 2000Accounts for a small company made up to 31 December 1999 (4 pages)
28 September 2000Return made up to 29/09/00; full list of members (6 pages)
28 September 2000Return made up to 29/09/00; full list of members (6 pages)
8 October 1999Return made up to 29/09/99; full list of members (6 pages)
8 October 1999Return made up to 29/09/99; full list of members (6 pages)
23 July 1999Accounts for a small company made up to 31 December 1998 (4 pages)
23 July 1999Accounts for a small company made up to 31 December 1998 (4 pages)
10 March 1999Accounting reference date extended from 30/09/98 to 31/12/98 (1 page)
10 March 1999Accounting reference date extended from 30/09/98 to 31/12/98 (1 page)
27 October 1998Return made up to 29/09/98; full list of members (6 pages)
27 October 1998Return made up to 29/09/98; full list of members (6 pages)
14 October 1998Ad 30/09/97--------- £ si 99@1=99 £ ic 1/100 (2 pages)
14 October 1998Ad 30/09/97--------- £ si 99@1=99 £ ic 1/100 (2 pages)
3 October 1997Secretary resigned (1 page)
3 October 1997Secretary resigned (1 page)
29 September 1997Incorporation (15 pages)
29 September 1997Incorporation (15 pages)