Company NameEssex Industries Limited
DirectorHatim Issa
Company StatusActive
Company Number03853518
CategoryPrivate Limited Company
Incorporation Date5 October 1999(24 years, 7 months ago)

Business Activity

Section FConstruction
SIC 4532Insulation work activities
SIC 43290Other construction installation
Section MProfessional, scientific and technical activities
SIC 7430Technical testing and analysis
SIC 71200Technical testing and analysis

Directors

Director NameMr Hatim Issa
Date of BirthOctober 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed05 October 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address62 Camden Road
Camden Town
London
NW1 9DR
Secretary NameHaider Essa
NationalityBritish
StatusCurrent
Appointed06 October 2000(1 year after company formation)
Appointment Duration23 years, 6 months
RoleCompany Director
Correspondence Address4 Crowther Close
Coomer Place
London
SW6 7EY
Secretary NameIvor's Limited (Corporation)
StatusResigned
Appointed05 October 1999(same day as company formation)
Correspondence Address141 Station Road
London
NW4 4NJ

Contact

Websiteessexindustries.co.uk
Telephone023 10978797
Telephone regionSouthampton / Portsmouth

Location

Registered Address62 Camden Road
Camden Town
London
NW1 9DR
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardCamden Town with Primrose Hill
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Mr Haider Essa
25.00%
Ordinary
1 at £1Mr Hajras Isa
25.00%
Ordinary
1 at £1Mr Hatim Isa
25.00%
Ordinary
1 at £1Mr Mohamed Isa
25.00%
Ordinary

Financials

Year2014
Net Worth-£822,115
Current Liabilities£822,114

Accounts

Latest Accounts31 October 2023 (5 months, 4 weeks ago)
Next Accounts Due31 July 2025 (1 year, 3 months from now)
Accounts CategoryMicro
Accounts Year End31 October

Returns

Latest Return20 February 2024 (2 months, 1 week ago)
Next Return Due6 March 2025 (10 months, 1 week from now)

Charges

5 January 2010Delivered on: 8 January 2010
Persons entitled: British Arab Commercial Bank PLC

Classification: Assignment of letter of credit proceeds
Secured details: The sum of usd 4,445,396.00 and all other monies due or to become due from the company to the chargee.
Particulars: Sum due under l/c no. 41457/51/2009 see image for full details.
Outstanding

Filing History

5 March 2024Confirmation statement made on 20 February 2024 with no updates (3 pages)
3 November 2023Micro company accounts made up to 31 October 2023 (3 pages)
23 February 2023Micro company accounts made up to 31 October 2022 (3 pages)
20 February 2023Confirmation statement made on 11 November 2022 with no updates (3 pages)
20 February 2023Confirmation statement made on 20 February 2023 with no updates (3 pages)
28 June 2022Micro company accounts made up to 31 October 2021 (3 pages)
11 February 2022Confirmation statement made on 11 February 2022 with no updates (3 pages)
8 February 2022Confirmation statement made on 8 February 2022 with no updates (3 pages)
11 May 2021Total exemption full accounts made up to 31 October 2020 (18 pages)
12 February 2021Confirmation statement made on 11 February 2021 with no updates (3 pages)
5 March 2020Confirmation statement made on 20 February 2020 with no updates (3 pages)
12 February 2020Total exemption full accounts made up to 31 October 2019 (12 pages)
20 February 2019Total exemption full accounts made up to 31 October 2018 (12 pages)
20 February 2019Confirmation statement made on 20 February 2019 with updates (4 pages)
30 July 2018Total exemption full accounts made up to 31 October 2017 (12 pages)
6 July 2018Confirmation statement made on 21 June 2018 with no updates (3 pages)
7 October 2017Compulsory strike-off action has been discontinued (1 page)
7 October 2017Compulsory strike-off action has been discontinued (1 page)
5 October 2017Total exemption full accounts made up to 31 October 2016 (15 pages)
5 October 2017Total exemption full accounts made up to 31 October 2016 (15 pages)
3 October 2017First Gazette notice for compulsory strike-off (1 page)
3 October 2017First Gazette notice for compulsory strike-off (1 page)
6 July 2017Confirmation statement made on 21 June 2017 with no updates (3 pages)
6 July 2017Notification of Hatim Issa as a person with significant control on 6 April 2016 (2 pages)
6 July 2017Confirmation statement made on 21 June 2017 with no updates (3 pages)
6 July 2017Notification of Hatim Issa as a person with significant control on 6 April 2016 (2 pages)
25 August 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-08-25
  • GBP 4
(6 pages)
25 August 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-08-25
  • GBP 4
(6 pages)
31 July 2016Micro company accounts made up to 31 October 2015 (1 page)
31 July 2016Micro company accounts made up to 31 October 2015 (1 page)
7 September 2015Annual return made up to 21 June 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 4
(3 pages)
7 September 2015Annual return made up to 21 June 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 4
(3 pages)
31 July 2015Micro company accounts made up to 31 October 2014 (1 page)
31 July 2015Micro company accounts made up to 31 October 2014 (1 page)
31 July 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
31 July 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
18 July 2014Annual return made up to 21 June 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 4
(3 pages)
18 July 2014Annual return made up to 21 June 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 4
(3 pages)
24 July 2013Total exemption small company accounts made up to 31 October 2012 (8 pages)
24 July 2013Total exemption small company accounts made up to 31 October 2012 (8 pages)
19 July 2013Director's details changed for Mr Hatim Issa on 15 April 2013 (2 pages)
19 July 2013Director's details changed for Mr Hatim Issa on 15 April 2013 (2 pages)
19 July 2013Annual return made up to 21 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-19
(3 pages)
19 July 2013Annual return made up to 21 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-19
(3 pages)
25 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
25 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
19 July 2012Annual return made up to 21 June 2012 with a full list of shareholders (4 pages)
19 July 2012Annual return made up to 21 June 2012 with a full list of shareholders (4 pages)
21 September 2011Compulsory strike-off action has been discontinued (1 page)
21 September 2011Compulsory strike-off action has been discontinued (1 page)
3 August 2011Total exemption full accounts made up to 31 October 2010 (23 pages)
3 August 2011Total exemption full accounts made up to 31 October 2010 (23 pages)
20 July 2011Annual return made up to 21 June 2011 with a full list of shareholders (4 pages)
20 July 2011Annual return made up to 21 June 2011 with a full list of shareholders (4 pages)
10 December 2010Registered office address changed from 4 Crowther Close Coomer Place Fulham London SW6 7EY on 10 December 2010 (1 page)
10 December 2010Registered office address changed from 4 Crowther Close Coomer Place Fulham London SW6 7EY on 10 December 2010 (1 page)
5 August 2010Total exemption full accounts made up to 31 October 2009 (19 pages)
5 August 2010Total exemption full accounts made up to 31 October 2009 (19 pages)
8 July 2010Director's details changed for Mr Hatim Issa on 21 June 2010 (2 pages)
8 July 2010Annual return made up to 21 June 2010 with a full list of shareholders (4 pages)
8 July 2010Annual return made up to 21 June 2010 with a full list of shareholders (4 pages)
8 July 2010Director's details changed for Mr Hatim Issa on 21 June 2010 (2 pages)
8 January 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
8 January 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
22 December 2009Total exemption full accounts made up to 31 October 2008 (21 pages)
22 December 2009Total exemption full accounts made up to 31 October 2008 (21 pages)
1 December 2009First Gazette notice for compulsory strike-off (1 page)
1 December 2009First Gazette notice for compulsory strike-off (1 page)
23 June 2009Director's change of particulars / hatim isa / 22/06/2009 (1 page)
23 June 2009Return made up to 21/06/09; full list of members (4 pages)
23 June 2009Return made up to 21/06/09; full list of members (4 pages)
23 June 2009Director's change of particulars / hatim isa / 22/06/2009 (1 page)
29 August 2008Total exemption full accounts made up to 31 October 2007 (18 pages)
29 August 2008Total exemption full accounts made up to 31 October 2007 (18 pages)
21 July 2008Return made up to 21/06/08; full list of members (6 pages)
21 July 2008Return made up to 21/06/08; full list of members (6 pages)
16 June 2008Total exemption full accounts made up to 31 October 2006 (18 pages)
16 June 2008Total exemption full accounts made up to 31 October 2006 (18 pages)
20 September 2007Return made up to 21/06/07; full list of members (6 pages)
20 September 2007Return made up to 21/06/07; full list of members (6 pages)
31 July 2006Total exemption full accounts made up to 31 October 2005 (15 pages)
31 July 2006Total exemption full accounts made up to 31 October 2005 (15 pages)
28 July 2006Amended accounts made up to 31 October 2004 (15 pages)
28 July 2006Amended accounts made up to 31 October 2004 (15 pages)
7 July 2006Return made up to 21/06/06; full list of members (7 pages)
7 July 2006Return made up to 21/06/06; full list of members (7 pages)
6 January 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
6 January 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
23 September 2005Total exemption full accounts made up to 31 October 2004 (15 pages)
23 September 2005Total exemption full accounts made up to 31 October 2004 (15 pages)
29 June 2005Return made up to 21/06/05; full list of members (7 pages)
29 June 2005Return made up to 21/06/05; full list of members (7 pages)
30 October 2004Registered office changed on 30/10/04 from: 4 crowther close coomer place london SW6 7EY (1 page)
30 October 2004Registered office changed on 30/10/04 from: 4 crowther close coomer place london SW6 7EY (1 page)
1 October 2004Return made up to 05/10/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 01/10/04
(7 pages)
1 October 2004Return made up to 05/10/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 01/10/04
(7 pages)
15 September 2004Total exemption full accounts made up to 31 October 2003 (16 pages)
15 September 2004Total exemption full accounts made up to 31 October 2003 (16 pages)
28 November 2003Total exemption full accounts made up to 31 October 2002 (14 pages)
28 November 2003Total exemption full accounts made up to 31 October 2002 (14 pages)
10 November 2003Return made up to 05/10/03; full list of members (7 pages)
10 November 2003Return made up to 05/10/03; full list of members (7 pages)
30 July 2003Delivery ext'd 3 mth 31/10/02 (2 pages)
30 July 2003Delivery ext'd 3 mth 31/10/02 (2 pages)
16 July 2003Total exemption full accounts made up to 31 October 2001 (6 pages)
16 July 2003Total exemption full accounts made up to 31 October 2001 (6 pages)
23 October 2002Return made up to 05/10/02; full list of members (7 pages)
23 October 2002Return made up to 05/10/02; full list of members (7 pages)
14 October 2002Memorandum and Articles of Association (1 page)
14 October 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
14 October 2002Memorandum and Articles of Association (1 page)
14 October 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
19 October 2001Return made up to 05/10/01; full list of members (7 pages)
19 October 2001Secretary resigned (1 page)
19 October 2001New secretary appointed (2 pages)
19 October 2001Secretary resigned (1 page)
19 October 2001New secretary appointed (2 pages)
19 October 2001Return made up to 05/10/01; full list of members (7 pages)
14 March 2001Accounts for a dormant company made up to 31 October 2000 (4 pages)
14 March 2001Accounts for a dormant company made up to 31 October 2000 (4 pages)
6 November 2000Return made up to 05/10/00; full list of members (6 pages)
6 November 2000Return made up to 05/10/00; full list of members (6 pages)
5 October 1999Incorporation (13 pages)
5 October 1999Incorporation (13 pages)