Company NameEsmond Garages Limited
DirectorsHoward Lance Thatcher and Paula Thatcher
Company StatusActive
Company Number03483218
CategoryPrivate Limited Company
Incorporation Date18 December 1997(26 years, 4 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Howard Lance Thatcher
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed18 December 1997(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Kilmarsh Road
London
W6 0PL
Director NameMrs Paula Thatcher
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed22 February 2022(24 years, 2 months after company formation)
Appointment Duration2 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Kilmarsh Road
London
W6 0PL
Director NameMr Simon Atkins
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed18 December 1997(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Kilmarsh Road
London
W6 0PL
Secretary NameMr Howard Lance Thatcher
NationalityBritish
StatusResigned
Appointed18 December 1997(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Digby Mansions
Lower Mall
Hammersmith
London
W6 9DF
Director NameS C F (UK) Limited (Corporation)
StatusResigned
Appointed18 December 1997(same day as company formation)
Correspondence Address90-100 Sydney Street
Chelsea
London
SW3 6NJ
Secretary NameSCF Secretaries Limited Liability Company (Corporation)
StatusResigned
Appointed18 December 1997(same day as company formation)
Correspondence AddressAmerican National Bank Building
1912 Capital Avenue
Cheyenne
Wyoming
82001

Contact

Websiteesmondgarage.co.uk

Location

Registered Address1 Kilmarsh Road
London
W6 0PL
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardHammersmith Broadway
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Howard Thatcher
100.00%
Ordinary

Financials

Year2014
Net Worth-£76,483
Cash£508
Current Liabilities£1,560

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 April

Returns

Latest Return18 December 2023 (4 months, 1 week ago)
Next Return Due1 January 2025 (8 months, 1 week from now)

Charges

25 June 2002Delivered 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 2000Delivered 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

Filing History

1 February 2021Confirmation statement made on 18 December 2020 with no updates (3 pages)
8 December 2020Micro company accounts made up to 30 April 2020 (3 pages)
15 January 2020Micro company accounts made up to 30 April 2019 (2 pages)
31 December 2019Confirmation statement made on 18 December 2019 with no updates (3 pages)
21 February 2019Termination of appointment of Simon Atkins as a director on 21 February 2019 (1 page)
6 February 2019Confirmation statement made on 18 December 2018 with no updates (3 pages)
31 January 2019Micro company accounts made up to 30 April 2018 (2 pages)
22 January 2018Micro company accounts made up to 30 April 2017 (2 pages)
22 December 2017Confirmation statement made on 18 December 2017 with no updates (3 pages)
30 January 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
30 January 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
19 December 2016Confirmation statement made on 18 December 2016 with updates (5 pages)
19 December 2016Confirmation statement made on 18 December 2016 with updates (5 pages)
28 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
28 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
19 December 2015Annual return made up to 18 December 2015 with a full list of shareholders
Statement of capital on 2015-12-19
  • GBP 100
(4 pages)
19 December 2015Annual return made up to 18 December 2015 with a full list of shareholders
Statement of capital on 2015-12-19
  • GBP 100
(4 pages)
23 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
23 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
18 December 2014Annual return made up to 18 December 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 100
(3 pages)
18 December 2014Annual return made up to 18 December 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 100
(3 pages)
14 January 2014Annual return made up to 18 December 2013 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 100
(3 pages)
14 January 2014Annual return made up to 18 December 2013 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 100
(3 pages)
9 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
9 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
29 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
29 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
18 December 2012Annual return made up to 18 December 2012 with a full list of shareholders (3 pages)
18 December 2012Annual return made up to 18 December 2012 with a full list of shareholders (3 pages)
14 February 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
14 February 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
22 December 2011Annual return made up to 18 December 2011 with a full list of shareholders (3 pages)
22 December 2011Annual return made up to 18 December 2011 with a full list of shareholders (3 pages)
28 March 2011Annual return made up to 18 December 2010 with a full list of shareholders (3 pages)
28 March 2011Annual return made up to 18 December 2010 with a full list of shareholders (3 pages)
28 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
28 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
1 March 2010Director's details changed for Simon Atkins on 31 December 2009 (2 pages)
1 March 2010Annual return made up to 18 December 2009 with a full list of shareholders (4 pages)
1 March 2010Termination of appointment of Howard Thatcher as a secretary (1 page)
1 March 2010Termination of appointment of Howard Thatcher as a secretary (1 page)
1 March 2010Director's details changed for Howard Lance Thatcher on 31 December 2009 (2 pages)
1 March 2010Director's details changed for Howard Lance Thatcher on 31 December 2009 (2 pages)
1 March 2010Director's details changed for Simon Atkins on 31 December 2009 (2 pages)
1 March 2010Annual return made up to 18 December 2009 with a full list of shareholders (4 pages)
7 October 2009Total exemption small company accounts made up to 30 April 2009 (6 pages)
7 October 2009Total exemption small company accounts made up to 30 April 2009 (6 pages)
2 June 2009Compulsory strike-off action has been discontinued (1 page)
2 June 2009First Gazette notice for compulsory strike-off (1 page)
2 June 2009Compulsory strike-off action has been discontinued (1 page)
2 June 2009First Gazette notice for compulsory strike-off (1 page)
1 June 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
1 June 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
10 February 2009Return made up to 18/12/08; full list of members (3 pages)
10 February 2009Return made up to 18/12/08; full list of members (3 pages)
1 December 2008Registered office changed on 01/12/2008 from 2 iffley road hammersmith london W6 0PA (1 page)
1 December 2008Registered office changed on 01/12/2008 from 2 iffley road hammersmith london W6 0PA (1 page)
4 September 2008Total exemption small company accounts made up to 30 April 2007 (3 pages)
4 September 2008Total exemption small company accounts made up to 30 April 2007 (3 pages)
24 July 2008Return made up to 18/12/07; full list of members (3 pages)
24 July 2008Return made up to 18/12/07; full list of members (3 pages)
26 April 2007Return made up to 18/12/06; full list of members (2 pages)
26 April 2007Return made up to 18/12/06; full list of members (2 pages)
23 February 2007Total exemption small company accounts made up to 30 April 2006 (7 pages)
23 February 2007Total exemption small company accounts made up to 30 April 2006 (7 pages)
8 March 2006Return made up to 18/12/05; full list of members (2 pages)
8 March 2006Return made up to 18/12/05; full list of members (2 pages)
26 January 2006Total exemption small company accounts made up to 30 April 2005 (7 pages)
26 January 2006Total exemption small company accounts made up to 30 April 2005 (7 pages)
6 December 2004Return made up to 18/12/04; full list of members (7 pages)
6 December 2004Return made up to 18/12/04; full list of members (7 pages)
13 October 2004Total exemption small company accounts made up to 30 April 2004 (7 pages)
13 October 2004Total exemption small company accounts made up to 30 April 2004 (7 pages)
29 December 2003Return made up to 18/12/03; full list of members (7 pages)
29 December 2003Return made up to 18/12/03; full list of members (7 pages)
17 December 2003Total exemption small company accounts made up to 30 April 2003 (6 pages)
17 December 2003Total exemption small company accounts made up to 30 April 2003 (6 pages)
18 December 2002Return made up to 18/12/02; full list of members (7 pages)
18 December 2002Return made up to 18/12/02; full list of members (7 pages)
2 December 2002Total exemption small company accounts made up to 30 April 2002 (6 pages)
2 December 2002Total exemption small company accounts made up to 30 April 2002 (6 pages)
9 July 2002Particulars of mortgage/charge (3 pages)
9 July 2002Particulars of mortgage/charge (3 pages)
20 February 2002Total exemption small company accounts made up to 30 April 2001 (6 pages)
20 February 2002Total exemption small company accounts made up to 30 April 2001 (6 pages)
7 January 2002Return made up to 18/12/01; full list of members (6 pages)
7 January 2002Return made up to 18/12/01; full list of members (6 pages)
29 December 2000Return made up to 18/12/00; full list of members (6 pages)
29 December 2000Return made up to 18/12/00; full list of members (6 pages)
8 December 2000Full accounts made up to 30 April 2000 (10 pages)
8 December 2000Full accounts made up to 30 April 2000 (10 pages)
23 May 2000Particulars of mortgage/charge (3 pages)
23 May 2000Particulars of mortgage/charge (3 pages)
26 April 2000Return made up to 18/12/99; full list of members (6 pages)
26 April 2000Return made up to 18/12/99; full list of members (6 pages)
21 October 1999Accounts for a small company made up to 30 April 1999 (6 pages)
21 October 1999Accounts for a small company made up to 30 April 1999 (6 pages)
15 March 1999Accounting reference date extended from 31/12/98 to 30/04/99 (1 page)
15 March 1999Accounting reference date extended from 31/12/98 to 30/04/99 (1 page)
15 December 1998Return made up to 18/12/98; full list of members (6 pages)
15 December 1998Return made up to 18/12/98; full list of members (6 pages)
24 March 1998Ad 18/12/97--------- £ si 99@1=99 £ ic 1/100 (2 pages)
24 March 1998Ad 18/12/97--------- £ si 99@1=99 £ ic 1/100 (2 pages)
30 January 1998New director appointed (2 pages)
30 January 1998New director appointed (2 pages)
30 January 1998New secretary appointed;new director appointed (2 pages)
30 January 1998Director resigned (1 page)
30 January 1998New secretary appointed;new director appointed (2 pages)
30 January 1998Secretary resigned (1 page)
30 January 1998Director resigned (1 page)
30 January 1998Registered office changed on 30/01/98 from: 90-100 sydney street chelsea london SW3 6NJ (1 page)
30 January 1998Registered office changed on 30/01/98 from: 90-100 sydney street chelsea london SW3 6NJ (1 page)
30 January 1998Secretary resigned (1 page)
18 December 1997Incorporation (13 pages)
18 December 1997Incorporation (13 pages)