London
N3 3HN
Secretary Name | Mr Deane Maxwell |
---|---|
Status | Current |
Appointed | 15 March 2022(20 years, 12 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Company Director |
Correspondence Address | 272 Regents Park Road London N3 3HN |
Secretary Name | Mike Daly |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 March 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | Jubilee Cottage Cowley Cheltenham Gloucestershire GL53 9NN Wales |
Secretary Name | Mr Arvin Rajendra Appaya |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 2004(3 years, 5 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 05 May 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Bulmer Gardens Woodcock Hill Harrow Middlesex HA3 0PA |
Secretary Name | Patrick Angelo John Daly |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 May 2006(5 years, 1 month after company formation) |
Appointment Duration | 15 years, 10 months (resigned 15 March 2022) |
Role | Company Director |
Correspondence Address | 66 Elthorne Way Kingsbury London NW9 8BN |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 March 2001(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Secretary Name | QA Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 March 2001(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Website | esporange.com |
---|---|
Email address | [email protected] |
Telephone | 020 82003666 |
Telephone region | London |
Registered Address | 272 Regents Park Road Finchley London N3 3HN |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Finchley Church End |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
2 at £1 | M.a.w. Esposito 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £9,239 |
Cash | £22,625 |
Current Liabilities | £45,435 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 28 November 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 12 December 2024 (7 months, 3 weeks from now) |
1 December 2023 | Confirmation statement made on 28 November 2023 with updates (5 pages) |
---|---|
28 November 2023 | Director's details changed for Mr Deane Laurie Maxwell on 24 November 2023 (2 pages) |
30 October 2023 | Micro company accounts made up to 31 March 2023 (5 pages) |
4 April 2023 | Appointment of Mr Deane Laurie Maxwell as a director on 1 April 2023 (2 pages) |
28 November 2022 | Confirmation statement made on 28 November 2022 with updates (5 pages) |
20 October 2022 | Statement of capital following an allotment of shares on 7 October 2022
|
17 October 2022 | Micro company accounts made up to 31 March 2022 (5 pages) |
30 March 2022 | Confirmation statement made on 21 March 2022 with no updates (3 pages) |
29 March 2022 | Termination of appointment of Patrick Angelo John Daly as a secretary on 15 March 2022 (1 page) |
29 March 2022 | Appointment of Mr Deane Maxwell as a secretary on 15 March 2022 (2 pages) |
9 November 2021 | Micro company accounts made up to 31 March 2021 (5 pages) |
23 March 2021 | Confirmation statement made on 21 March 2021 with no updates (3 pages) |
14 December 2020 | Micro company accounts made up to 31 March 2020 (5 pages) |
2 April 2020 | Confirmation statement made on 21 March 2020 with no updates (3 pages) |
29 November 2019 | Micro company accounts made up to 31 March 2019 (5 pages) |
4 April 2019 | Confirmation statement made on 21 March 2019 with no updates (3 pages) |
7 November 2018 | Micro company accounts made up to 31 March 2018 (5 pages) |
9 April 2018 | Confirmation statement made on 21 March 2018 with no updates (3 pages) |
9 April 2018 | Director's details changed for Mr. Marco Angelo William Esposito on 9 April 2018 (2 pages) |
7 November 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
7 November 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
10 April 2017 | Confirmation statement made on 21 March 2017 with updates (5 pages) |
10 April 2017 | Confirmation statement made on 21 March 2017 with updates (5 pages) |
16 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
16 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
20 April 2016 | Annual return made up to 21 March 2016 with a full list of shareholders Statement of capital on 2016-04-20
|
20 April 2016 | Annual return made up to 21 March 2016 with a full list of shareholders Statement of capital on 2016-04-20
|
4 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
4 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
7 April 2015 | Annual return made up to 21 March 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
7 April 2015 | Annual return made up to 21 March 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
17 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
17 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
29 April 2014 | Annual return made up to 21 March 2014 with a full list of shareholders Statement of capital on 2014-04-29
|
29 April 2014 | Annual return made up to 21 March 2014 with a full list of shareholders Statement of capital on 2014-04-29
|
11 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
11 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
22 April 2013 | Annual return made up to 21 March 2013 with a full list of shareholders (4 pages) |
22 April 2013 | Annual return made up to 21 March 2013 with a full list of shareholders (4 pages) |
13 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
13 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
8 May 2012 | Annual return made up to 21 March 2012 with a full list of shareholders (4 pages) |
8 May 2012 | Annual return made up to 21 March 2012 with a full list of shareholders (4 pages) |
9 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
9 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
20 June 2011 | Annual return made up to 21 March 2011 with a full list of shareholders (4 pages) |
20 June 2011 | Annual return made up to 21 March 2011 with a full list of shareholders (4 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
15 April 2010 | Director's details changed for Marco Angelo William Esposito on 21 March 2010 (2 pages) |
15 April 2010 | Director's details changed for Marco Angelo William Esposito on 21 March 2010 (2 pages) |
15 April 2010 | Annual return made up to 21 March 2010 with a full list of shareholders (4 pages) |
15 April 2010 | Annual return made up to 21 March 2010 with a full list of shareholders (4 pages) |
25 February 2010 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
25 February 2010 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
14 April 2009 | Return made up to 21/03/09; full list of members (3 pages) |
14 April 2009 | Return made up to 21/03/09; full list of members (3 pages) |
5 February 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
5 February 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
19 May 2008 | Return made up to 21/03/08; full list of members (3 pages) |
19 May 2008 | Return made up to 21/03/08; full list of members (3 pages) |
2 February 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
2 February 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
10 April 2007 | Return made up to 21/03/07; full list of members (2 pages) |
10 April 2007 | Return made up to 21/03/07; full list of members (2 pages) |
6 February 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
6 February 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
15 June 2006 | Secretary resigned (1 page) |
15 June 2006 | Secretary resigned (1 page) |
15 June 2006 | New secretary appointed (2 pages) |
15 June 2006 | New secretary appointed (2 pages) |
4 May 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
4 May 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
3 April 2006 | Return made up to 21/03/06; full list of members (6 pages) |
3 April 2006 | Return made up to 21/03/06; full list of members (6 pages) |
10 July 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
10 July 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
27 May 2005 | Return made up to 21/03/05; full list of members (6 pages) |
27 May 2005 | Secretary resigned (1 page) |
27 May 2005 | New secretary appointed (1 page) |
27 May 2005 | Secretary resigned (1 page) |
27 May 2005 | New secretary appointed (1 page) |
27 May 2005 | Return made up to 21/03/05; full list of members (6 pages) |
14 April 2004 | Return made up to 21/03/04; full list of members (6 pages) |
14 April 2004 | Return made up to 21/03/04; full list of members (6 pages) |
7 February 2004 | Total exemption small company accounts made up to 31 March 2003 (3 pages) |
7 February 2004 | Total exemption small company accounts made up to 31 March 2003 (3 pages) |
24 April 2003 | Return made up to 21/03/03; full list of members (6 pages) |
24 April 2003 | Return made up to 21/03/03; full list of members (6 pages) |
23 January 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
23 January 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
7 May 2002 | Accounting reference date extended from 31/12/01 to 31/03/02 (1 page) |
7 May 2002 | Accounting reference date extended from 31/12/01 to 31/03/02 (1 page) |
21 March 2002 | Return made up to 21/03/02; full list of members (6 pages) |
21 March 2002 | Return made up to 21/03/02; full list of members (6 pages) |
3 May 2001 | Accounting reference date shortened from 31/03/02 to 31/12/01 (1 page) |
3 May 2001 | Accounting reference date shortened from 31/03/02 to 31/12/01 (1 page) |
23 April 2001 | Registered office changed on 23/04/01 from: 272 regents park road finchley london N3 3HN (1 page) |
23 April 2001 | New director appointed (2 pages) |
23 April 2001 | New secretary appointed (2 pages) |
23 April 2001 | New secretary appointed (2 pages) |
23 April 2001 | Registered office changed on 23/04/01 from: 272 regents park road finchley london N3 3HN (1 page) |
23 April 2001 | New director appointed (2 pages) |
30 March 2001 | Director resigned (1 page) |
30 March 2001 | Registered office changed on 30/03/01 from: the studio saint nicholas close, elstree borehamwood hertfordshire WD6 3EW (1 page) |
30 March 2001 | Secretary resigned (1 page) |
30 March 2001 | Registered office changed on 30/03/01 from: the studio saint nicholas close, elstree borehamwood hertfordshire WD6 3EW (1 page) |
30 March 2001 | Director resigned (1 page) |
30 March 2001 | Secretary resigned (1 page) |
21 March 2001 | Incorporation (16 pages) |
21 March 2001 | Incorporation (16 pages) |