Company NameEsteco Limited
DirectorGeorge Djordje Miljanic
Company StatusActive
Company Number03817963
CategoryPrivate Limited Company
Incorporation Date2 August 1999(24 years, 8 months ago)
Previous NameSTC Holdings Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr George Djordje Miljanic
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed02 August 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Selby Road
London
W5 1LY
Secretary NameGordana Miljanic
NationalityBritish
StatusCurrent
Appointed02 August 1999(same day as company formation)
RoleSecretary
Correspondence Address11 Selby Road
London
W5 1LY
Director NameMs Yvonne Wayne
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed02 August 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBurlington House
40 Burlington Rise
East Barnet
Hertfordshire
EN4 8NN
Secretary NameHarold Wayne
NationalityBritish
StatusResigned
Appointed02 August 1999(same day as company formation)
RoleCompany Director
Correspondence AddressBurlington House
40 Burlington Rise
East Barnet
Hertfordshire
EN4 8NN

Contact

Websitewww.esteco.co.uk
Email address[email protected]
Telephone020 89981144
Telephone regionLondon

Location

Registered Address11 Selby Road
London
W5 1LY
RegionLondon
ConstituencyEaling North
CountyGreater London
WardCleveland
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

50 at £1George Djordje Miljanic
50.00%
Ordinary
49 at £1Gordana Miljanic
49.00%
Ordinary
1 at £1Gordana Miljanic & George Djordje Miljanic
1.00%
Ordinary

Financials

Year2014
Net Worth-£5,661
Cash£44
Current Liabilities£5,805

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (1 week, 3 days from now)
Accounts CategoryMicro
Accounts Year End31 July

Returns

Latest Return2 August 2023 (8 months, 3 weeks ago)
Next Return Due16 August 2024 (3 months, 4 weeks from now)

Filing History

29 August 2023Registered office address changed from Suite 137 Viglen House Business Centre Alperton Lane Wembley HA0 1HD to 11 Selby Road London W5 1LY on 29 August 2023 (1 page)
9 August 2023Confirmation statement made on 2 August 2023 with no updates (3 pages)
26 April 2023Micro company accounts made up to 31 July 2022 (4 pages)
4 August 2022Confirmation statement made on 2 August 2022 with no updates (3 pages)
19 April 2022Micro company accounts made up to 31 July 2021 (2 pages)
11 August 2021Confirmation statement made on 2 August 2021 with no updates (3 pages)
27 April 2021Micro company accounts made up to 31 July 2020 (2 pages)
21 August 2020Confirmation statement made on 2 August 2020 with no updates (3 pages)
19 March 2020Micro company accounts made up to 31 July 2019 (2 pages)
12 August 2019Confirmation statement made on 2 August 2019 with no updates (3 pages)
26 March 2019Micro company accounts made up to 31 July 2018 (2 pages)
9 August 2018Confirmation statement made on 2 August 2018 with no updates (3 pages)
24 April 2018Micro company accounts made up to 31 July 2017 (2 pages)
24 April 2018Withdrawal of a person with significant control statement on 24 April 2018 (2 pages)
24 April 2018Notification of George Djordje Miljanic as a person with significant control on 6 April 2016 (2 pages)
11 August 2017Confirmation statement made on 2 August 2017 with no updates (3 pages)
11 August 2017Confirmation statement made on 2 August 2017 with no updates (3 pages)
23 March 2017Total exemption small company accounts made up to 31 July 2016 (5 pages)
23 March 2017Total exemption small company accounts made up to 31 July 2016 (5 pages)
24 August 2016Confirmation statement made on 2 August 2016 with updates (5 pages)
24 August 2016Confirmation statement made on 2 August 2016 with updates (5 pages)
22 February 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
22 February 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
7 August 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-08-07
  • GBP 100
(4 pages)
7 August 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-08-07
  • GBP 100
(4 pages)
7 August 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-08-07
  • GBP 100
(4 pages)
6 March 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
6 March 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
8 August 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 100
(4 pages)
8 August 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 100
(4 pages)
8 August 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 100
(4 pages)
8 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
8 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
12 August 2013Annual return made up to 2 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-12
(4 pages)
12 August 2013Annual return made up to 2 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-12
(4 pages)
12 August 2013Annual return made up to 2 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-12
(4 pages)
25 October 2012Total exemption small company accounts made up to 31 July 2012 (5 pages)
25 October 2012Total exemption small company accounts made up to 31 July 2012 (5 pages)
9 August 2012Annual return made up to 2 August 2012 with a full list of shareholders (4 pages)
9 August 2012Annual return made up to 2 August 2012 with a full list of shareholders (4 pages)
9 August 2012Annual return made up to 2 August 2012 with a full list of shareholders (4 pages)
15 March 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
15 March 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
8 August 2011Annual return made up to 2 August 2011 with a full list of shareholders (5 pages)
8 August 2011Annual return made up to 2 August 2011 with a full list of shareholders (5 pages)
8 August 2011Annual return made up to 2 August 2011 with a full list of shareholders (5 pages)
8 December 2010Total exemption small company accounts made up to 31 July 2010 (6 pages)
8 December 2010Total exemption small company accounts made up to 31 July 2010 (6 pages)
7 September 2010Annual return made up to 2 August 2010 with a full list of shareholders (5 pages)
7 September 2010Annual return made up to 2 August 2010 with a full list of shareholders (5 pages)
7 September 2010Annual return made up to 2 August 2010 with a full list of shareholders (5 pages)
14 December 2009Total exemption small company accounts made up to 31 July 2009 (6 pages)
14 December 2009Total exemption small company accounts made up to 31 July 2009 (6 pages)
21 August 2009Return made up to 02/08/09; full list of members (4 pages)
21 August 2009Return made up to 02/08/09; full list of members (4 pages)
5 March 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
5 March 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
12 August 2008Return made up to 02/08/08; full list of members (4 pages)
12 August 2008Return made up to 02/08/08; full list of members (4 pages)
12 May 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
12 May 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
20 November 2007Registered office changed on 20/11/07 from: 3 phoenix trading estate bilton road greenford middlesex UB6 7DZ (1 page)
20 November 2007Registered office changed on 20/11/07 from: 3 phoenix trading estate bilton road greenford middlesex UB6 7DZ (1 page)
6 September 2007Return made up to 02/08/07; no change of members (6 pages)
6 September 2007Return made up to 02/08/07; no change of members (6 pages)
24 November 2006Total exemption small company accounts made up to 31 July 2006 (5 pages)
24 November 2006Total exemption small company accounts made up to 31 July 2006 (5 pages)
4 September 2006Return made up to 02/08/06; full list of members (7 pages)
4 September 2006Return made up to 02/08/06; full list of members (7 pages)
17 March 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
17 March 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
26 August 2005Auditor's resignation (1 page)
26 August 2005Auditor's resignation (1 page)
17 August 2005Return made up to 02/08/05; full list of members (7 pages)
17 August 2005Return made up to 02/08/05; full list of members (7 pages)
27 May 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
27 May 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
12 August 2004Return made up to 02/08/04; full list of members (7 pages)
12 August 2004Return made up to 02/08/04; full list of members (7 pages)
1 June 2004Accounts for a small company made up to 31 July 2003 (6 pages)
1 June 2004Accounts for a small company made up to 31 July 2003 (6 pages)
26 August 2003Return made up to 02/08/03; full list of members (7 pages)
26 August 2003Return made up to 02/08/03; full list of members (7 pages)
26 March 2003Accounts for a small company made up to 31 July 2002 (6 pages)
26 March 2003Accounts for a small company made up to 31 July 2002 (6 pages)
9 August 2002Return made up to 02/08/02; full list of members (7 pages)
9 August 2002Return made up to 02/08/02; full list of members (7 pages)
31 May 2002Accounts for a small company made up to 31 July 2001 (11 pages)
31 May 2002Accounts for a small company made up to 31 July 2001 (11 pages)
14 August 2001Return made up to 02/08/01; full list of members (7 pages)
14 August 2001Return made up to 02/08/01; full list of members (7 pages)
6 June 2001Accounts for a small company made up to 31 July 2000 (6 pages)
6 June 2001Accounts for a small company made up to 31 July 2000 (6 pages)
31 October 2000Return made up to 02/08/00; full list of members (6 pages)
31 October 2000Return made up to 02/08/00; full list of members (6 pages)
8 August 2000Registered office changed on 08/08/00 from: 11 selby road london W5 1LY (1 page)
8 August 2000Registered office changed on 08/08/00 from: 11 selby road london W5 1LY (1 page)
3 July 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
3 July 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
9 June 2000Company name changed stc holdings LIMITED\certificate issued on 12/06/00 (2 pages)
9 June 2000Company name changed stc holdings LIMITED\certificate issued on 12/06/00 (2 pages)
23 August 1999Ad 02/08/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
23 August 1999Ad 02/08/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
23 August 1999Accounting reference date shortened from 31/08/00 to 31/07/00 (1 page)
23 August 1999Accounting reference date shortened from 31/08/00 to 31/07/00 (1 page)
13 August 1999New director appointed (2 pages)
13 August 1999Director resigned (1 page)
13 August 1999New secretary appointed (2 pages)
13 August 1999Director resigned (1 page)
13 August 1999Secretary resigned (1 page)
13 August 1999Registered office changed on 13/08/99 from: burlington house 40 burlington rise, east barnet barnet hertfordshire EN4 8NN (1 page)
13 August 1999Registered office changed on 13/08/99 from: burlington house 40 burlington rise, east barnet barnet hertfordshire EN4 8NN (1 page)
13 August 1999Secretary resigned (1 page)
13 August 1999New secretary appointed (2 pages)
13 August 1999New director appointed (2 pages)
2 August 1999Incorporation (12 pages)
2 August 1999Incorporation (12 pages)