Company NameESL Systems Ltd
DirectorJames Malcolm Swallow
Company StatusActive
Company Number04398792
CategoryPrivate Limited Company
Incorporation Date20 March 2002(22 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr James Malcolm Swallow
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed29 May 2002(2 months, 1 week after company formation)
Appointment Duration21 years, 11 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address128 Cannon Workshops
Cannon Drive
London
E14 4AS
Director NameMichael Schmitt
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityGerman
StatusResigned
Appointed20 March 2002(same day as company formation)
RoleCompany Director
Correspondence Address258 Belsize Road
London
NW6 4BT
Secretary NameMiss Sherri Louise Ellison
NationalityBritish
StatusResigned
Appointed20 March 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Prior Chase
Badgers Dene
Grays
Essex
RM17 5HL
Secretary NameAbell Morliss Nominees Limited (Corporation)
StatusResigned
Appointed29 May 2002(2 months, 1 week after company formation)
Appointment Duration6 years, 7 months (resigned 01 January 2009)
Correspondence Address167 Cannon Workshops 3 Cannon Drive
London
E14 4AS

Contact

Websiteesl-systems.com

Location

Registered Address128 Cannon Workshops
Cannon Drive
London
E14 4AS
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Shareholders

100 at £1Abell Services LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£10,007
Cash£1,378

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return7 July 2022 (1 year, 9 months ago)
Next Return Due21 July 2023 (overdue)

Filing History

23 December 2023Compulsory strike-off action has been discontinued (1 page)
22 December 2023Total exemption full accounts made up to 31 December 2022 (5 pages)
9 September 2023Compulsory strike-off action has been suspended (1 page)
1 August 2023First Gazette notice for compulsory strike-off (1 page)
30 September 2022Total exemption full accounts made up to 31 December 2021 (5 pages)
6 July 2022Confirmation statement made on 8 May 2022 with updates (4 pages)
31 December 2021Total exemption full accounts made up to 31 December 2020 (5 pages)
19 July 2021Confirmation statement made on 8 May 2021 with no updates (3 pages)
12 July 2021Director's details changed for Mr James Malcolm Swallow on 1 July 2021 (2 pages)
30 December 2020Total exemption full accounts made up to 31 December 2019 (6 pages)
3 June 2020Confirmation statement made on 8 May 2020 with no updates (3 pages)
30 September 2019Total exemption full accounts made up to 31 December 2018 (6 pages)
8 May 2019Confirmation statement made on 8 May 2019 with no updates (3 pages)
28 September 2018Total exemption full accounts made up to 31 December 2017 (4 pages)
23 May 2018Confirmation statement made on 14 May 2018 with updates (4 pages)
30 September 2017Total exemption full accounts made up to 31 December 2016 (4 pages)
30 September 2017Total exemption full accounts made up to 31 December 2016 (4 pages)
30 July 2017Notification of James Malcolm Swallow as a person with significant control on 6 April 2016 (2 pages)
30 July 2017Notification of James Malcolm Swallow as a person with significant control on 6 April 2016 (2 pages)
10 July 2017Confirmation statement made on 14 May 2017 with updates (4 pages)
10 July 2017Confirmation statement made on 14 May 2017 with updates (4 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
9 June 2016Annual return made up to 14 May 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 100
(3 pages)
9 June 2016Annual return made up to 14 May 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 100
(3 pages)
18 March 2016Previous accounting period shortened from 31 March 2016 to 31 December 2015 (1 page)
18 March 2016Previous accounting period shortened from 31 March 2016 to 31 December 2015 (1 page)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
15 May 2015Annual return made up to 14 May 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 100
(3 pages)
15 May 2015Annual return made up to 14 May 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 100
(3 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
15 May 2014Annual return made up to 20 March 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 100
(3 pages)
15 May 2014Annual return made up to 20 March 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 100
(3 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
22 March 2013Annual return made up to 20 March 2013 with a full list of shareholders (3 pages)
22 March 2013Annual return made up to 20 March 2013 with a full list of shareholders (3 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
26 April 2012Annual return made up to 20 March 2012 with a full list of shareholders (3 pages)
26 April 2012Annual return made up to 20 March 2012 with a full list of shareholders (3 pages)
7 February 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
7 February 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
15 April 2011Annual return made up to 20 March 2011 with a full list of shareholders (3 pages)
15 April 2011Annual return made up to 20 March 2011 with a full list of shareholders (3 pages)
20 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
20 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
12 April 2010Annual return made up to 20 March 2010 with a full list of shareholders (4 pages)
12 April 2010Annual return made up to 20 March 2010 with a full list of shareholders (4 pages)
10 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
10 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
15 September 2009Registered office changed on 15/09/2009 from 167 cannon workshops 3 cannon drive, london E14 4AS (1 page)
15 September 2009Registered office changed on 15/09/2009 from 167 cannon workshops 3 cannon drive, london E14 4AS (1 page)
14 April 2009Return made up to 20/03/09; full list of members (3 pages)
14 April 2009Return made up to 20/03/09; full list of members (3 pages)
13 April 2009Appointment terminated secretary abell morliss nominees LIMITED (1 page)
13 April 2009Appointment terminated secretary abell morliss nominees LIMITED (1 page)
7 April 2009Amended accounts made up to 31 March 2008 (3 pages)
7 April 2009Amended accounts made up to 31 March 2008 (3 pages)
3 February 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
3 February 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
24 April 2008Return made up to 20/03/08; full list of members (3 pages)
24 April 2008Return made up to 20/03/08; full list of members (3 pages)
13 December 2007Total exemption small company accounts made up to 31 March 2007 (3 pages)
13 December 2007Total exemption small company accounts made up to 31 March 2007 (3 pages)
10 April 2007Return made up to 20/03/07; full list of members (2 pages)
10 April 2007Return made up to 20/03/07; full list of members (2 pages)
20 July 2006Secretary's particulars changed (1 page)
20 July 2006Secretary's particulars changed (1 page)
20 July 2006Registered office changed on 20/07/06 from: 5 ardmore road south ockendon essex RM15 5TH (1 page)
20 July 2006Registered office changed on 20/07/06 from: 5 ardmore road south ockendon essex RM15 5TH (1 page)
2 May 2006Total exemption small company accounts made up to 31 March 2006 (3 pages)
2 May 2006Total exemption small company accounts made up to 31 March 2006 (3 pages)
28 April 2006Total exemption small company accounts made up to 31 March 2005 (3 pages)
28 April 2006Total exemption small company accounts made up to 31 March 2005 (3 pages)
23 March 2006Return made up to 20/03/06; full list of members (2 pages)
23 March 2006Return made up to 20/03/06; full list of members (2 pages)
31 January 2006Delivery ext'd 3 mth 31/03/05 (2 pages)
31 January 2006Delivery ext'd 3 mth 31/03/05 (2 pages)
17 May 2005Return made up to 20/03/05; full list of members (2 pages)
17 May 2005Return made up to 20/03/05; full list of members (2 pages)
24 January 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
24 January 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
18 January 2005Delivery ext'd 3 mth 31/03/04 (2 pages)
18 January 2005Delivery ext'd 3 mth 31/03/04 (2 pages)
29 June 2004Return made up to 20/03/04; full list of members (5 pages)
29 June 2004Return made up to 20/03/04; full list of members (5 pages)
4 May 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
4 May 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
20 May 2003Return made up to 20/03/03; full list of members (6 pages)
20 May 2003Return made up to 20/03/03; full list of members (6 pages)
25 June 2002Ad 15/03/02-12/06/02 £ si 98@1=98 £ ic 2/100 (2 pages)
25 June 2002Ad 15/03/02-12/06/02 £ si 98@1=98 £ ic 2/100 (2 pages)
10 June 2002Secretary resigned (1 page)
10 June 2002Director resigned (1 page)
10 June 2002Secretary resigned (1 page)
10 June 2002Director resigned (1 page)
6 June 2002New secretary appointed (2 pages)
6 June 2002Registered office changed on 06/06/02 from: unit 34 28 old brompton road south kensington london SW7 3SS (1 page)
6 June 2002New secretary appointed (2 pages)
6 June 2002New director appointed (2 pages)
6 June 2002New director appointed (2 pages)
6 June 2002Registered office changed on 06/06/02 from: unit 34 28 old brompton road south kensington london SW7 3SS (1 page)
20 March 2002Incorporation (17 pages)
20 March 2002Incorporation (17 pages)