Company NameE Street Limited
DirectorBart Frits Borms
Company StatusActive
Company Number03893843
CategoryPrivate Limited Company
Incorporation Date14 December 1999(24 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 8520Veterinary activities
SIC 75000Veterinary activities

Directors

Director NameMr Bart Frits Borms
Date of BirthMay 1977 (Born 46 years ago)
NationalityBelgian
StatusCurrent
Appointed19 August 2022(22 years, 8 months after company formation)
Appointment Duration1 year, 7 months
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address4 Mowat Industrial Estate
Sandown Road
Watford
WD24 7UY
Director NameMr Keith Martin Butt
Date of BirthMay 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1999(same day as company formation)
RoleVeterianry Surgeon
Country of ResidenceEngland
Correspondence Address55 Chislehurst Road
Chislehurst
BR7 5NP
Director NameMr James Andrew Carmichael
Date of BirthFebruary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1999(same day as company formation)
RoleVeterinary Surgeon
Country of ResidenceEngland
Correspondence Address4 Mowat Industrial Estate
Sandown Road
Watford
WD24 7UY
Director NameDr Bruce Ralph Fogle
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1999(same day as company formation)
RoleVeterinary Surgeon
Country of ResidenceEngland
Correspondence Address4 Mowat Industrial Estate
Sandown Road
Watford
WD24 7UY
Director NameMr Michael Allen Gordon
Date of BirthJune 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1999(same day as company formation)
RoleVeterinary Surgeon
Country of ResidenceEngland
Correspondence Address4 Mowat Industrial Estate
Sandown Road
Watford
WD24 7UY
Secretary NameMr Keith Martin Butt
NationalityBritish
StatusResigned
Appointed14 December 1999(same day as company formation)
RoleVeterianry Surgeon
Country of ResidenceEngland
Correspondence Address8 Kynance Mews
London
SW7 4QP
Secretary NameFionah Mary Wells
NationalityBritish
StatusResigned
Appointed16 February 2000(2 months after company formation)
Appointment Duration22 years, 6 months (resigned 18 August 2022)
RoleCompany Director
Correspondence Address55 Elizabeth Street
London
SW1W 9PP
Director NameKenneth Gregory McGarrell
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2005(5 years, 11 months after company formation)
Appointment Duration11 years, 4 months (resigned 22 March 2017)
RoleManagement
Country of ResidenceEngland
Correspondence Address175-177 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed14 December 1999(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websiteesvc.co.uk
Telephone020 77309102
Telephone regionLondon

Location

Registered AddressFirst Floor, Hyde
38 Clarendon Road
Watford
WD17 1HZ
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

400 at £1K.m. Butt
78.43%
Ordinary B
25 at £1B. Fogle
4.90%
Ordinary A
25 at £1J.a. Carmichael
4.90%
Ordinary A
25 at £1K.m. Butt
4.90%
Ordinary A
25 at £1M.a. Gordon
4.90%
Ordinary A
1 at £1Fionah Mary Wells
0.20%
Ordinary D
1 at £1Johanna Teresa Gilmore
0.20%
Ordinary C
1 at £1Keith Butt
0.20%
Ordinary E
1 at £1Keith Butt
0.20%
Ordinary F
1 at £1Keith Butt
0.20%
Ordinary G
1 at £1Keith Butt
0.20%
Ordinary H
1 at £1Keith Butt
0.20%
Ordinary J
1 at £1Keith Butt
0.20%
Ordinary K
1 at £1Keith Butt
0.20%
Ordinary L
1 at £1Keith Butt
0.20%
Ordinary M

Financials

Year2014
Net Worth£108,401
Cash£90,983
Current Liabilities£145,466

Accounts

Latest Accounts31 March 2021 (2 years, 12 months ago)
Next Accounts Due17 May 2023 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End17 August

Returns

Latest Return14 December 2023 (3 months, 2 weeks ago)
Next Return Due28 December 2024 (9 months from now)

Filing History

27 December 2023Confirmation statement made on 14 December 2023 with no updates (3 pages)
22 July 2023Compulsory strike-off action has been discontinued (1 page)
18 July 2023First Gazette notice for compulsory strike-off (1 page)
22 February 2023Registered office address changed from 4 Mowat Industrial Estate Sandown Road Watford WD24 7UY United Kingdom to First Floor, Hyde 38 Clarendon Road Watford WD17 1HZ on 22 February 2023 (1 page)
20 December 2022Confirmation statement made on 14 December 2022 with updates (5 pages)
25 August 2022Previous accounting period extended from 31 March 2022 to 17 August 2022 (1 page)
24 August 2022Termination of appointment of James Andrew Carmichael as a director on 18 August 2022 (1 page)
24 August 2022Appointment of Mr Bart Frits Borms as a director on 19 August 2022 (2 pages)
24 August 2022Cessation of Serena Butt as a person with significant control on 18 August 2022 (1 page)
24 August 2022Notification of Medivet Group Limited as a person with significant control on 18 August 2022 (2 pages)
24 August 2022Registered office address changed from 55 Elizabeth Street Belgravia London SW1W 9PP England to 4 Mowat Industrial Estate Sandown Road Watford WD24 7UY on 24 August 2022 (1 page)
24 August 2022Termination of appointment of Fionah Mary Wells as a secretary on 18 August 2022 (1 page)
24 August 2022Termination of appointment of Bruce Ralph Fogle as a director on 18 August 2022 (1 page)
24 August 2022Termination of appointment of Michael Allen Gordon as a director on 18 August 2022 (1 page)
19 August 2022Purchase of own shares. (3 pages)
19 August 2022Purchase of own shares. (3 pages)
19 August 2022Purchase of own shares. (3 pages)
19 August 2022Purchase of own shares. (3 pages)
19 August 2022Purchase of own shares. (3 pages)
19 August 2022Purchase of own shares. (3 pages)
19 August 2022Purchase of own shares. (3 pages)
19 August 2022Purchase of own shares. (3 pages)
19 August 2022Purchase of own shares. (3 pages)
19 August 2022Purchase of own shares. (3 pages)
19 August 2022Purchase of own shares. (3 pages)
17 August 2022Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(9 pages)
16 August 2022Cancellation of shares. Statement of capital on 9 August 2022
  • GBP 100.00
(4 pages)
22 June 2022Registered office address changed from 55 Chislehurst Road Chislehurst BR7 5NP England to 55 Elizabeth Street Belgravia London SW1W 9PP on 22 June 2022 (1 page)
23 March 2022Compulsory strike-off action has been discontinued (1 page)
22 March 2022Confirmation statement made on 14 December 2021 with updates (15 pages)
22 March 2022Cessation of Michael Allen Gordon as a person with significant control on 6 May 2020 (1 page)
22 March 2022Cessation of James Andrew Carmichael as a person with significant control on 6 May 2020 (1 page)
22 March 2022Notification of Serena Butt as a person with significant control on 6 May 2020 (2 pages)
22 March 2022First Gazette notice for compulsory strike-off (1 page)
22 March 2022Cessation of Bruce Fogle as a person with significant control on 6 May 2020 (1 page)
29 December 2021Total exemption full accounts made up to 31 March 2021 (10 pages)
18 February 2021Total exemption full accounts made up to 31 March 2020 (10 pages)
31 January 2021Confirmation statement made on 14 December 2020 with updates (13 pages)
27 February 2020Confirmation statement made on 14 December 2019 with updates (13 pages)
31 December 2019Total exemption full accounts made up to 31 March 2019 (11 pages)
1 August 2019Termination of appointment of Keith Martin Butt as a director on 4 April 2019 (1 page)
1 August 2019Cessation of Keith Martin Butt as a person with significant control on 4 April 2019 (1 page)
1 August 2019Registered office address changed from 175-177 Temple Chambers Temple Avenue London EC4Y 0HP to 55 Chislehurst Road Chislehurst BR7 5NP on 1 August 2019 (1 page)
5 March 2019Confirmation statement made on 14 December 2018 with updates (11 pages)
31 December 2018Total exemption full accounts made up to 31 March 2018 (12 pages)
4 January 2018Confirmation statement made on 14 December 2017 with updates (11 pages)
27 December 2017Unaudited abridged accounts made up to 31 March 2017 (12 pages)
23 March 2017Termination of appointment of Kenneth Gregory Mcgarrell as a director on 22 March 2017 (1 page)
23 March 2017Termination of appointment of Kenneth Gregory Mcgarrell as a director on 22 March 2017 (1 page)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
20 December 2016Confirmation statement made on 14 December 2016 with updates (15 pages)
20 December 2016Confirmation statement made on 14 December 2016 with updates (15 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
12 January 2016Annual return made up to 14 December 2015 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 510
(12 pages)
12 January 2016Annual return made up to 14 December 2015 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 510
(12 pages)
10 January 2016Total exemption small company accounts made up to 31 March 2015 (9 pages)
10 January 2016Total exemption small company accounts made up to 31 March 2015 (9 pages)
14 January 2015Total exemption small company accounts made up to 31 March 2014 (9 pages)
14 January 2015Total exemption small company accounts made up to 31 March 2014 (9 pages)
8 January 2015Annual return made up to 14 December 2014 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 510
(12 pages)
8 January 2015Annual return made up to 14 December 2014 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 510
(12 pages)
15 January 2014Memorandum and Articles of Association (16 pages)
15 January 2014Memorandum and Articles of Association (16 pages)
9 January 2014Annual return made up to 14 December 2013 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 510
(6 pages)
9 January 2014Annual return made up to 14 December 2013 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 510
(6 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
31 January 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
31 January 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
24 January 2013Annual return made up to 14 December 2012 with a full list of shareholders (6 pages)
24 January 2013Annual return made up to 14 December 2012 with a full list of shareholders (6 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (9 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (9 pages)
16 December 2011Annual return made up to 14 December 2011 with a full list of shareholders (6 pages)
16 December 2011Annual return made up to 14 December 2011 with a full list of shareholders (6 pages)
14 September 2011Total exemption small company accounts made up to 31 March 2011 (9 pages)
14 September 2011Total exemption small company accounts made up to 31 March 2011 (9 pages)
15 December 2010Annual return made up to 14 December 2010 with a full list of shareholders (6 pages)
15 December 2010Annual return made up to 14 December 2010 with a full list of shareholders (6 pages)
9 November 2010Total exemption small company accounts made up to 31 March 2010 (9 pages)
9 November 2010Total exemption small company accounts made up to 31 March 2010 (9 pages)
22 January 2010Director's details changed for Mr Bruce Fogle on 14 December 2009 (2 pages)
22 January 2010Director's details changed for Keith Martin Butt on 14 December 2009 (2 pages)
22 January 2010Director's details changed for Mr Bruce Fogle on 14 December 2009 (2 pages)
22 January 2010Director's details changed for Kenneth Gregory Mcgarrell on 14 December 2009 (2 pages)
22 January 2010Annual return made up to 14 December 2009 with a full list of shareholders (7 pages)
22 January 2010Director's details changed for Mr James Andrew Carmichael on 14 December 2009 (2 pages)
22 January 2010Director's details changed for Mr James Andrew Carmichael on 14 December 2009 (2 pages)
22 January 2010Director's details changed for Michael Allen Gordon on 14 December 2009 (2 pages)
22 January 2010Director's details changed for Michael Allen Gordon on 14 December 2009 (2 pages)
22 January 2010Annual return made up to 14 December 2009 with a full list of shareholders (7 pages)
22 January 2010Director's details changed for Kenneth Gregory Mcgarrell on 14 December 2009 (2 pages)
22 January 2010Director's details changed for Keith Martin Butt on 14 December 2009 (2 pages)
16 November 2009Total exemption small company accounts made up to 31 March 2009 (9 pages)
16 November 2009Total exemption small company accounts made up to 31 March 2009 (9 pages)
22 December 2008Return made up to 14/12/08; full list of members (5 pages)
22 December 2008Return made up to 14/12/08; full list of members (5 pages)
5 November 2008Total exemption small company accounts made up to 31 March 2008 (9 pages)
5 November 2008Total exemption small company accounts made up to 31 March 2008 (9 pages)
7 March 2008Return made up to 14/12/07; full list of members (5 pages)
7 March 2008Return made up to 14/12/07; full list of members (5 pages)
9 August 2007Total exemption small company accounts made up to 31 March 2007 (9 pages)
9 August 2007Total exemption small company accounts made up to 31 March 2007 (9 pages)
30 January 2007Return made up to 14/12/06; full list of members (4 pages)
30 January 2007Return made up to 14/12/06; full list of members (4 pages)
12 October 2006Total exemption small company accounts made up to 31 March 2006 (8 pages)
12 October 2006Total exemption small company accounts made up to 31 March 2006 (8 pages)
15 March 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
15 March 2006New director appointed (2 pages)
15 March 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
15 March 2006New director appointed (2 pages)
2 February 2006Return made up to 14/12/05; full list of members (9 pages)
2 February 2006Return made up to 14/12/05; full list of members (9 pages)
23 December 2005Total exemption small company accounts made up to 31 March 2005 (8 pages)
23 December 2005Total exemption small company accounts made up to 31 March 2005 (8 pages)
3 October 2005Director's particulars changed (1 page)
3 October 2005Director's particulars changed (1 page)
15 September 2005Director's particulars changed (1 page)
15 September 2005Director's particulars changed (1 page)
21 March 2005Return made up to 14/12/04; full list of members (12 pages)
21 March 2005Return made up to 14/12/04; full list of members (12 pages)
13 August 2004Total exemption small company accounts made up to 31 March 2004 (8 pages)
13 August 2004Total exemption small company accounts made up to 31 March 2004 (8 pages)
5 March 2004Return made up to 14/12/03; full list of members (13 pages)
5 March 2004Return made up to 14/12/03; full list of members (13 pages)
28 November 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
28 November 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
14 July 2003Return made up to 14/12/02; full list of members (13 pages)
14 July 2003Return made up to 14/12/02; full list of members (13 pages)
11 November 2002Total exemption small company accounts made up to 31 March 2002 (7 pages)
11 November 2002Total exemption small company accounts made up to 31 March 2002 (7 pages)
17 December 2001Return made up to 14/12/01; full list of members (12 pages)
17 December 2001Return made up to 14/12/01; full list of members (12 pages)
5 October 2001Total exemption small company accounts made up to 31 March 2001 (7 pages)
5 October 2001Total exemption small company accounts made up to 31 March 2001 (7 pages)
31 August 2001Ad 09/03/01--------- £ si 80@1=80 £ ic 260/340 (2 pages)
31 August 2001Ad 09/03/01--------- £ si 160@1=160 £ ic 100/260 (2 pages)
31 August 2001Ad 09/03/01--------- £ si 170@1=170 £ ic 340/510 (2 pages)
31 August 2001Ad 09/03/01--------- £ si 170@1=170 £ ic 340/510 (2 pages)
31 August 2001Ad 09/03/01--------- £ si 160@1=160 £ ic 100/260 (2 pages)
31 August 2001Ad 09/03/01--------- £ si 80@1=80 £ ic 260/340 (2 pages)
4 January 2001Return made up to 14/12/00; full list of members (7 pages)
4 January 2001Return made up to 14/12/00; full list of members (7 pages)
10 October 2000Memorandum and Articles of Association (10 pages)
10 October 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(11 pages)
10 October 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(11 pages)
10 October 2000Memorandum and Articles of Association (10 pages)
16 April 2000Ad 31/03/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
16 April 2000Ad 31/03/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
15 March 2000New secretary appointed (2 pages)
15 March 2000New secretary appointed (2 pages)
15 March 2000Secretary resigned (1 page)
15 March 2000Secretary resigned (1 page)
14 February 2000Accounting reference date extended from 31/12/00 to 31/03/01 (1 page)
14 February 2000Accounting reference date extended from 31/12/00 to 31/03/01 (1 page)
16 December 1999Secretary resigned (2 pages)
16 December 1999Resolutions
  • (W)ELRES ‐ S366A disp holding agm 14/12/99
(1 page)
16 December 1999Secretary resigned (2 pages)
16 December 1999Resolutions
  • (W)ELRES ‐ S366A disp holding agm 14/12/99
(1 page)
14 December 1999Incorporation (27 pages)
14 December 1999Incorporation (27 pages)