London
W6 0PL
Director Name | Mrs Paula Thatcher |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 February 2022(24 years, 2 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Kilmarsh Road London W6 0PL |
Director Name | Mr Simon Atkins |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 1997(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Kilmarsh Road London W6 0PL |
Secretary Name | Mr Howard Lance Thatcher |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 December 1997(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 30 Digby Mansions Lower Mall Hammersmith London W6 9DF |
Director Name | S C F (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 December 1997(same day as company formation) |
Correspondence Address | 90-100 Sydney Street Chelsea London SW3 6NJ |
Secretary Name | SCF Secretaries Limited Liability Company (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 December 1997(same day as company formation) |
Correspondence Address | American National Bank Building 1912 Capital Avenue Cheyenne Wyoming 82001 |
Website | esmondgarage.co.uk |
---|
Registered Address | 1 Kilmarsh Road London W6 0PL |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | Hammersmith Broadway |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
100 at £1 | Howard Thatcher 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£76,483 |
Cash | £508 |
Current Liabilities | £1,560 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 30 April |
Latest Return | 18 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 1 January 2025 (8 months, 1 week from now) |
25 June 2002 | Delivered on: 9 July 2002 Persons entitled: Howard Thatcher Classification: Legal charge Secured details: The sum of £122,700.00 due or to become due from the company to the chargee. Particulars: The property known as 2 iffley road, hammersmith, london. Outstanding |
---|---|
17 May 2000 | Delivered on: 23 May 2000 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property k/a or being 2 iffey road, hammersmith, london t/n NGL261480. Outstanding |
1 February 2021 | Confirmation statement made on 18 December 2020 with no updates (3 pages) |
---|---|
8 December 2020 | Micro company accounts made up to 30 April 2020 (3 pages) |
15 January 2020 | Micro company accounts made up to 30 April 2019 (2 pages) |
31 December 2019 | Confirmation statement made on 18 December 2019 with no updates (3 pages) |
21 February 2019 | Termination of appointment of Simon Atkins as a director on 21 February 2019 (1 page) |
6 February 2019 | Confirmation statement made on 18 December 2018 with no updates (3 pages) |
31 January 2019 | Micro company accounts made up to 30 April 2018 (2 pages) |
22 January 2018 | Micro company accounts made up to 30 April 2017 (2 pages) |
22 December 2017 | Confirmation statement made on 18 December 2017 with no updates (3 pages) |
30 January 2017 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
30 January 2017 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
19 December 2016 | Confirmation statement made on 18 December 2016 with updates (5 pages) |
19 December 2016 | Confirmation statement made on 18 December 2016 with updates (5 pages) |
28 January 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
28 January 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
19 December 2015 | Annual return made up to 18 December 2015 with a full list of shareholders Statement of capital on 2015-12-19
|
19 December 2015 | Annual return made up to 18 December 2015 with a full list of shareholders Statement of capital on 2015-12-19
|
23 January 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
23 January 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
18 December 2014 | Annual return made up to 18 December 2014 with a full list of shareholders Statement of capital on 2014-12-18
|
18 December 2014 | Annual return made up to 18 December 2014 with a full list of shareholders Statement of capital on 2014-12-18
|
14 January 2014 | Annual return made up to 18 December 2013 with a full list of shareholders Statement of capital on 2014-01-14
|
14 January 2014 | Annual return made up to 18 December 2013 with a full list of shareholders Statement of capital on 2014-01-14
|
9 January 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
9 January 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
29 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
29 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
18 December 2012 | Annual return made up to 18 December 2012 with a full list of shareholders (3 pages) |
18 December 2012 | Annual return made up to 18 December 2012 with a full list of shareholders (3 pages) |
14 February 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
14 February 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
22 December 2011 | Annual return made up to 18 December 2011 with a full list of shareholders (3 pages) |
22 December 2011 | Annual return made up to 18 December 2011 with a full list of shareholders (3 pages) |
28 March 2011 | Annual return made up to 18 December 2010 with a full list of shareholders (3 pages) |
28 March 2011 | Annual return made up to 18 December 2010 with a full list of shareholders (3 pages) |
28 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
28 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
1 March 2010 | Director's details changed for Simon Atkins on 31 December 2009 (2 pages) |
1 March 2010 | Annual return made up to 18 December 2009 with a full list of shareholders (4 pages) |
1 March 2010 | Termination of appointment of Howard Thatcher as a secretary (1 page) |
1 March 2010 | Termination of appointment of Howard Thatcher as a secretary (1 page) |
1 March 2010 | Director's details changed for Howard Lance Thatcher on 31 December 2009 (2 pages) |
1 March 2010 | Director's details changed for Howard Lance Thatcher on 31 December 2009 (2 pages) |
1 March 2010 | Director's details changed for Simon Atkins on 31 December 2009 (2 pages) |
1 March 2010 | Annual return made up to 18 December 2009 with a full list of shareholders (4 pages) |
7 October 2009 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
7 October 2009 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
2 June 2009 | Compulsory strike-off action has been discontinued (1 page) |
2 June 2009 | First Gazette notice for compulsory strike-off (1 page) |
2 June 2009 | Compulsory strike-off action has been discontinued (1 page) |
2 June 2009 | First Gazette notice for compulsory strike-off (1 page) |
1 June 2009 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
1 June 2009 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
10 February 2009 | Return made up to 18/12/08; full list of members (3 pages) |
10 February 2009 | Return made up to 18/12/08; full list of members (3 pages) |
1 December 2008 | Registered office changed on 01/12/2008 from 2 iffley road hammersmith london W6 0PA (1 page) |
1 December 2008 | Registered office changed on 01/12/2008 from 2 iffley road hammersmith london W6 0PA (1 page) |
4 September 2008 | Total exemption small company accounts made up to 30 April 2007 (3 pages) |
4 September 2008 | Total exemption small company accounts made up to 30 April 2007 (3 pages) |
24 July 2008 | Return made up to 18/12/07; full list of members (3 pages) |
24 July 2008 | Return made up to 18/12/07; full list of members (3 pages) |
26 April 2007 | Return made up to 18/12/06; full list of members (2 pages) |
26 April 2007 | Return made up to 18/12/06; full list of members (2 pages) |
23 February 2007 | Total exemption small company accounts made up to 30 April 2006 (7 pages) |
23 February 2007 | Total exemption small company accounts made up to 30 April 2006 (7 pages) |
8 March 2006 | Return made up to 18/12/05; full list of members (2 pages) |
8 March 2006 | Return made up to 18/12/05; full list of members (2 pages) |
26 January 2006 | Total exemption small company accounts made up to 30 April 2005 (7 pages) |
26 January 2006 | Total exemption small company accounts made up to 30 April 2005 (7 pages) |
6 December 2004 | Return made up to 18/12/04; full list of members (7 pages) |
6 December 2004 | Return made up to 18/12/04; full list of members (7 pages) |
13 October 2004 | Total exemption small company accounts made up to 30 April 2004 (7 pages) |
13 October 2004 | Total exemption small company accounts made up to 30 April 2004 (7 pages) |
29 December 2003 | Return made up to 18/12/03; full list of members (7 pages) |
29 December 2003 | Return made up to 18/12/03; full list of members (7 pages) |
17 December 2003 | Total exemption small company accounts made up to 30 April 2003 (6 pages) |
17 December 2003 | Total exemption small company accounts made up to 30 April 2003 (6 pages) |
18 December 2002 | Return made up to 18/12/02; full list of members (7 pages) |
18 December 2002 | Return made up to 18/12/02; full list of members (7 pages) |
2 December 2002 | Total exemption small company accounts made up to 30 April 2002 (6 pages) |
2 December 2002 | Total exemption small company accounts made up to 30 April 2002 (6 pages) |
9 July 2002 | Particulars of mortgage/charge (3 pages) |
9 July 2002 | Particulars of mortgage/charge (3 pages) |
20 February 2002 | Total exemption small company accounts made up to 30 April 2001 (6 pages) |
20 February 2002 | Total exemption small company accounts made up to 30 April 2001 (6 pages) |
7 January 2002 | Return made up to 18/12/01; full list of members (6 pages) |
7 January 2002 | Return made up to 18/12/01; full list of members (6 pages) |
29 December 2000 | Return made up to 18/12/00; full list of members (6 pages) |
29 December 2000 | Return made up to 18/12/00; full list of members (6 pages) |
8 December 2000 | Full accounts made up to 30 April 2000 (10 pages) |
8 December 2000 | Full accounts made up to 30 April 2000 (10 pages) |
23 May 2000 | Particulars of mortgage/charge (3 pages) |
23 May 2000 | Particulars of mortgage/charge (3 pages) |
26 April 2000 | Return made up to 18/12/99; full list of members (6 pages) |
26 April 2000 | Return made up to 18/12/99; full list of members (6 pages) |
21 October 1999 | Accounts for a small company made up to 30 April 1999 (6 pages) |
21 October 1999 | Accounts for a small company made up to 30 April 1999 (6 pages) |
15 March 1999 | Accounting reference date extended from 31/12/98 to 30/04/99 (1 page) |
15 March 1999 | Accounting reference date extended from 31/12/98 to 30/04/99 (1 page) |
15 December 1998 | Return made up to 18/12/98; full list of members (6 pages) |
15 December 1998 | Return made up to 18/12/98; full list of members (6 pages) |
24 March 1998 | Ad 18/12/97--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
24 March 1998 | Ad 18/12/97--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
30 January 1998 | New director appointed (2 pages) |
30 January 1998 | New director appointed (2 pages) |
30 January 1998 | New secretary appointed;new director appointed (2 pages) |
30 January 1998 | Director resigned (1 page) |
30 January 1998 | New secretary appointed;new director appointed (2 pages) |
30 January 1998 | Secretary resigned (1 page) |
30 January 1998 | Director resigned (1 page) |
30 January 1998 | Registered office changed on 30/01/98 from: 90-100 sydney street chelsea london SW3 6NJ (1 page) |
30 January 1998 | Registered office changed on 30/01/98 from: 90-100 sydney street chelsea london SW3 6NJ (1 page) |
30 January 1998 | Secretary resigned (1 page) |
18 December 1997 | Incorporation (13 pages) |
18 December 1997 | Incorporation (13 pages) |