Company NameEspincrest Limited
DirectorsDavid Alan Pearlman and Michael Robert Goldberger
Company StatusActive
Company Number03840498
CategoryPrivate Limited Company
Incorporation Date13 September 1999(24 years, 6 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr David Alan Pearlman
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed07 October 1999(3 weeks, 3 days after company formation)
Appointment Duration24 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressQuadrant House Floor 6 4 Thomas More Square
London
E1W 1YW
Director NameMr Michael Robert Goldberger
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed08 September 2022(23 years after company formation)
Appointment Duration1 year, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressQuadrant House Floor 6 4 Thomas More Square
London
E1W 1YW
Director NameMr Simon Jonathan Brody
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed07 October 1999(3 weeks, 3 days after company formation)
Appointment Duration22 years, 7 months (resigned 23 May 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWarren House
Manor Road
Loughton
Essex
IG10 4RP
Director NameMr Nicholas Alec Watson
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed07 October 1999(3 weeks, 3 days after company formation)
Appointment Duration22 years, 11 months (resigned 08 September 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressQuadrant House Floor 6 4 Thomas More Square
London
E1W 1YW
Secretary NameMr Nicholas Alec Watson
NationalityBritish
StatusResigned
Appointed07 October 1999(3 weeks, 3 days after company formation)
Appointment Duration22 years, 11 months (resigned 08 September 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressQuadrant House Floor 6 4 Thomas More Square
London
E1W 1YW
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed13 September 1999(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed13 September 1999(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressQuadrant House Floor 6
4 Thomas More Square
London
E1W 1YW
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardSt Katharine's & Wapping
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

2 at £1Fitzrovia Property Investments LTD
66.67%
Ordinary
1 at £1Nicholas Alec Watson
33.33%
Ordinary

Financials

Year2014
Turnover£405,425
Gross Profit£316,351
Net Worth£1,873,555
Cash£480,214
Current Liabilities£326,150

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (3 months from now)
Accounts CategorySmall
Accounts Year End30 September

Returns

Latest Return20 September 2023 (6 months, 1 week ago)
Next Return Due4 October 2024 (6 months, 1 week from now)

Charges

21 August 2006Delivered on: 26 August 2006
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a or being gibraltar house high street wickford t/no EX415295. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
21 August 2006Delivered on: 26 August 2006
Persons entitled:
Lloyds Tsb Bank PLC
Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a or being brompton house 97/99 kew road richmond london t/no SGL388124. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
21 August 2006Delivered on: 26 August 2006
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a or being vincent house 5 grove lane and 254/258 high street epping london t/no EX631587. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
22 August 2006Delivered on: 26 August 2006
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a or being potential house kings road brentwood essex t/no EX232217. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
27 June 2006Delivered on: 4 July 2006
Persons entitled: Lloyds Tsb 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
13 January 2004Delivered on: 16 January 2004
Satisfied on: 1 September 2006
Persons entitled: Anglo Irish Bank Corporation PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Gibraltar house 2/10 high street wickford essex t/no EX415295 assignment gross rents benefit of all guarantees warranties and representations against all or any contractors, benefit of all agreements relating to the property, present and future insurance policies, goodwill fixed charge sums standing from time to time on any account with the bank flaoting charge all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
30 July 2001Delivered on: 7 August 2001
Satisfied on: 1 September 2006
Persons entitled: Anglo Irish Bank Corporation PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H brompton house 97/99 kew road richmond surrey t/no.SGL388124 together with all fixtures and fittings fixed plant and machinery.
Fully Satisfied
8 December 1999Delivered on: 21 December 1999
Satisfied on: 1 September 2006
Persons entitled: Anglo Irish Bank Corporation PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Specific property charged 254,256 and 258 high street 5 grove lane and vincent house 4 grove lane and 1 2 and 3 grove land epping essex. 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. See the mortgage charge document for full details.
Fully Satisfied

Filing History

25 September 2020Confirmation statement made on 20 September 2020 with no updates (3 pages)
8 July 2020Accounts for a small company made up to 30 September 2019 (19 pages)
25 September 2019Confirmation statement made on 20 September 2019 with updates (4 pages)
9 July 2019Accounts for a small company made up to 30 September 2018 (19 pages)
18 January 2019Satisfaction of charge 4 in full (1 page)
18 January 2019Satisfaction of charge 7 in full (2 pages)
18 January 2019Satisfaction of charge 6 in full (2 pages)
18 January 2019Satisfaction of charge 5 in full (2 pages)
18 January 2019Satisfaction of charge 8 in full (2 pages)
20 September 2018Confirmation statement made on 20 September 2018 with no updates (3 pages)
4 July 2018Accounts for a small company made up to 30 September 2017 (19 pages)
20 September 2017Confirmation statement made on 13 September 2017 with updates (4 pages)
20 September 2017Confirmation statement made on 13 September 2017 with updates (4 pages)
6 July 2017Full accounts made up to 30 September 2016 (18 pages)
6 July 2017Full accounts made up to 30 September 2016 (18 pages)
11 November 2016Confirmation statement made on 13 September 2016 with updates (6 pages)
11 November 2016Confirmation statement made on 13 September 2016 with updates (6 pages)
6 July 2016Full accounts made up to 30 September 2015 (17 pages)
6 July 2016Full accounts made up to 30 September 2015 (17 pages)
14 March 2016Director's details changed for Mr David Alan Pearlman on 9 March 2016 (2 pages)
14 March 2016Director's details changed for Mr David Alan Pearlman on 9 March 2016 (2 pages)
13 October 2015Annual return made up to 13 September 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 3
(5 pages)
13 October 2015Annual return made up to 13 September 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 3
(5 pages)
4 July 2015Full accounts made up to 30 September 2014 (16 pages)
4 July 2015Full accounts made up to 30 September 2014 (16 pages)
22 April 2015Director's details changed for Mr David Alan Pearlman on 17 April 2015 (2 pages)
22 April 2015Director's details changed for Mr David Alan Pearlman on 17 April 2015 (2 pages)
17 April 2015Director's details changed for Mr Nicholas Alec Watson on 17 April 2015 (2 pages)
17 April 2015Secretary's details changed for Mr Nicholas Alec Watson on 17 April 2015 (1 page)
17 April 2015Secretary's details changed for Mr Nicholas Alec Watson on 17 April 2015 (1 page)
17 April 2015Director's details changed for Mr Nicholas Alec Watson on 17 April 2015 (2 pages)
28 October 2014Annual return made up to 13 September 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 3
(6 pages)
28 October 2014Annual return made up to 13 September 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 3
(6 pages)
4 July 2014Full accounts made up to 30 September 2013 (17 pages)
4 July 2014Full accounts made up to 30 September 2013 (17 pages)
16 October 2013Annual return made up to 13 September 2013 with a full list of shareholders
Statement of capital on 2013-10-16
  • GBP 3
(6 pages)
16 October 2013Annual return made up to 13 September 2013 with a full list of shareholders
Statement of capital on 2013-10-16
  • GBP 3
(6 pages)
28 June 2013Full accounts made up to 30 September 2012 (17 pages)
28 June 2013Full accounts made up to 30 September 2012 (17 pages)
5 October 2012Annual return made up to 13 September 2012 with a full list of shareholders (6 pages)
5 October 2012Annual return made up to 13 September 2012 with a full list of shareholders (6 pages)
27 June 2012Full accounts made up to 30 September 2011 (17 pages)
27 June 2012Full accounts made up to 30 September 2011 (17 pages)
29 September 2011Annual return made up to 13 September 2011 with a full list of shareholders (6 pages)
29 September 2011Annual return made up to 13 September 2011 with a full list of shareholders (6 pages)
1 July 2011Full accounts made up to 30 September 2010 (17 pages)
1 July 2011Full accounts made up to 30 September 2010 (17 pages)
30 September 2010Annual return made up to 13 September 2010 with a full list of shareholders (6 pages)
30 September 2010Annual return made up to 13 September 2010 with a full list of shareholders (6 pages)
30 June 2010Full accounts made up to 30 September 2009 (17 pages)
30 June 2010Full accounts made up to 30 September 2009 (17 pages)
4 November 2009Annual return made up to 13 September 2009 with a full list of shareholders (4 pages)
4 November 2009Annual return made up to 13 September 2009 with a full list of shareholders (4 pages)
30 September 2009Registered office changed on 30/09/2009 from quadrant house floor 6 17 thomas more street thomas more square london E1W 1YW (1 page)
30 September 2009Registered office changed on 30/09/2009 from quadrant house floor 6 17 thomas more street thomas more square london E1W 1YW (1 page)
31 July 2009Full accounts made up to 30 September 2008 (18 pages)
31 July 2009Full accounts made up to 30 September 2008 (18 pages)
10 October 2008Return made up to 13/09/08; full list of members (4 pages)
10 October 2008Return made up to 13/09/08; full list of members (4 pages)
28 July 2008Full accounts made up to 30 September 2007 (16 pages)
28 July 2008Full accounts made up to 30 September 2007 (16 pages)
16 January 2008Registered office changed on 16/01/08 from: st alphage house 2 fore street london EC2Y 5DH (1 page)
16 January 2008Registered office changed on 16/01/08 from: st alphage house 2 fore street london EC2Y 5DH (1 page)
4 October 2007Return made up to 13/09/07; full list of members (3 pages)
4 October 2007Return made up to 13/09/07; full list of members (3 pages)
2 August 2007Full accounts made up to 30 September 2006 (16 pages)
2 August 2007Full accounts made up to 30 September 2006 (16 pages)
1 August 2007Director's particulars changed (1 page)
1 August 2007Director's particulars changed (1 page)
4 October 2006Return made up to 13/09/06; full list of members (3 pages)
4 October 2006Return made up to 13/09/06; full list of members (3 pages)
1 September 2006Declaration of satisfaction of mortgage/charge (1 page)
1 September 2006Declaration of satisfaction of mortgage/charge (1 page)
1 September 2006Declaration of satisfaction of mortgage/charge (1 page)
1 September 2006Declaration of satisfaction of mortgage/charge (1 page)
1 September 2006Declaration of satisfaction of mortgage/charge (1 page)
1 September 2006Declaration of satisfaction of mortgage/charge (1 page)
26 August 2006Particulars of mortgage/charge (4 pages)
26 August 2006Particulars of mortgage/charge (4 pages)
26 August 2006Particulars of mortgage/charge (4 pages)
26 August 2006Particulars of mortgage/charge (4 pages)
26 August 2006Particulars of mortgage/charge (4 pages)
26 August 2006Particulars of mortgage/charge (4 pages)
26 August 2006Particulars of mortgage/charge (4 pages)
26 August 2006Particulars of mortgage/charge (4 pages)
1 August 2006Full accounts made up to 30 September 2005 (15 pages)
1 August 2006Full accounts made up to 30 September 2005 (15 pages)
4 July 2006Particulars of mortgage/charge (5 pages)
4 July 2006Particulars of mortgage/charge (5 pages)
23 September 2005Return made up to 13/09/05; full list of members (3 pages)
23 September 2005Return made up to 13/09/05; full list of members (3 pages)
5 August 2005Full accounts made up to 30 September 2004 (12 pages)
5 August 2005Full accounts made up to 30 September 2004 (12 pages)
1 October 2004Return made up to 13/09/04; full list of members (3 pages)
1 October 2004Return made up to 13/09/04; full list of members (3 pages)
14 September 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 September 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
29 July 2004Full accounts made up to 30 September 2003 (14 pages)
29 July 2004Full accounts made up to 30 September 2003 (14 pages)
16 January 2004Particulars of mortgage/charge (7 pages)
16 January 2004Particulars of mortgage/charge (7 pages)
30 September 2003Return made up to 13/09/03; full list of members (3 pages)
30 September 2003Return made up to 13/09/03; full list of members (3 pages)
1 August 2003Full accounts made up to 30 September 2002 (13 pages)
1 August 2003Full accounts made up to 30 September 2002 (13 pages)
9 December 2002Ad 07/10/99--------- £ si 1@1 (2 pages)
9 December 2002Ad 07/10/99--------- £ si 1@1 (2 pages)
27 September 2002Return made up to 13/09/02; full list of members (6 pages)
27 September 2002Return made up to 13/09/02; full list of members (6 pages)
25 July 2002Full accounts made up to 30 September 2001 (13 pages)
25 July 2002Full accounts made up to 30 September 2001 (13 pages)
9 October 2001Return made up to 13/09/01; full list of members (6 pages)
9 October 2001Return made up to 13/09/01; full list of members (6 pages)
7 August 2001Particulars of mortgage/charge (3 pages)
7 August 2001Particulars of mortgage/charge (3 pages)
17 July 2001Full accounts made up to 30 September 2000 (13 pages)
17 July 2001Full accounts made up to 30 September 2000 (13 pages)
5 June 2001Compulsory strike-off action has been discontinued (1 page)
5 June 2001Compulsory strike-off action has been discontinued (1 page)
31 May 2001Return made up to 13/09/00; full list of members (7 pages)
31 May 2001Return made up to 13/09/00; full list of members (7 pages)
27 February 2001First Gazette notice for compulsory strike-off (1 page)
27 February 2001First Gazette notice for compulsory strike-off (1 page)
21 December 1999Particulars of mortgage/charge (7 pages)
21 December 1999Particulars of mortgage/charge (7 pages)
17 November 1999Secretary resigned (1 page)
17 November 1999New secretary appointed;new director appointed (2 pages)
17 November 1999New secretary appointed;new director appointed (2 pages)
17 November 1999New director appointed (2 pages)
17 November 1999Director resigned (1 page)
17 November 1999New director appointed (2 pages)
17 November 1999Secretary resigned (1 page)
17 November 1999New director appointed (2 pages)
17 November 1999New director appointed (2 pages)
17 November 1999Director resigned (1 page)
12 October 1999Registered office changed on 12/10/99 from: 6-8 underwood street london N1 7JQ (1 page)
12 October 1999Registered office changed on 12/10/99 from: 6-8 underwood street london N1 7JQ (1 page)
13 September 1999Incorporation (20 pages)
13 September 1999Incorporation (20 pages)