Company NameEskandar Bath And Body Limited
Company StatusDissolved
Company Number04422685
CategoryPrivate Limited Company
Incorporation Date23 April 2002(22 years ago)
Dissolution Date16 August 2022 (1 year, 8 months ago)
Previous NameTempleco 572 Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5233Retail cosmetic & toilet articles
SIC 47750Retail sale of cosmetic and toilet articles in specialised stores

Directors

Director NameMr Eskandar Nabavi
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed21 May 2002(4 weeks after company formation)
Appointment Duration20 years, 3 months (closed 16 August 2022)
RoleFashion Designer Retailer
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor 2 London Wall Place
London
EC2Y 5AU
Secretary NameTerry Bennett
NationalityBritish
StatusClosed
Appointed31 August 2012(10 years, 4 months after company formation)
Appointment Duration9 years, 11 months (closed 16 August 2022)
RoleCompany Director
Correspondence Address6th Floor 2 London Wall Place
London
EC2Y 5AU
Secretary NameTerry Bennett
NationalityBritish
StatusResigned
Appointed19 September 2005(3 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 19 March 2007)
RoleAccountant
Correspondence Address72d Randolph Avenue
London
W9 1BG
Secretary NameMr Kenneth Eaton
NationalityBritish
StatusResigned
Appointed19 March 2007(4 years, 11 months after company formation)
Appointment Duration5 years, 5 months (resigned 31 August 2012)
RoleCompany Director
Correspondence AddressNew Bridge Street House 30-34 New Bridge Street
London
EC4V 6BJ
Director NameTemple Direct Limited (Corporation)
StatusResigned
Appointed23 April 2002(same day as company formation)
Correspondence Address16 Old Bailey
London
EC4M 7EG
Secretary NameTemple Secretarial Limited (Corporation)
StatusResigned
Appointed23 April 2002(same day as company formation)
Correspondence Address16 Old Bailey
London
EC4M 7EG
Secretary NameKimbrough Limited (Corporation)
StatusResigned
Appointed14 November 2002(6 months, 3 weeks after company formation)
Appointment Duration2 years, 10 months (resigned 19 September 2005)
Correspondence Address3 Guildford Court
Hinton Road
Wallington
Surrey
SM6 9AU

Contact

Websiteeskandar.com

Location

Registered Address6th Floor 2 London Wall Place
London
EC2Y 5AU
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBassishaw
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

100 at £1Eskandar LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£571,839
Current Liabilities£571,839

Accounts

Latest Accounts31 March 2020 (4 years ago)
Accounts CategoryFull
Accounts Year End31 March

Charges

2 February 2006Delivered on: 9 February 2006
Persons entitled: Lloyds Tsb Bank PLC

Classification: Am omnibus guarantee and set-off agreement dated 02/02/2006
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Any sums or sums standing to the credit if any one or more of any present of future accounts of the company with the bank whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
Outstanding

Filing History

24 March 2020Registered office address changed from 6th Floor 2 London Wall Place London EC2Y 5AU England to 6th Floor 2 London Wall Place London EC2Y 5AU on 24 March 2020 (1 page)
24 March 2020Confirmation statement made on 24 March 2020 with no updates (3 pages)
24 March 2020Secretary's details changed for Terry Bennett on 1 January 2020 (1 page)
24 March 2020Change of details for Eskandar Limited as a person with significant control on 1 January 2020 (2 pages)
3 January 2020Accounts for a small company made up to 31 March 2019 (11 pages)
23 December 2019Registered office address changed from New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ to 6th Floor 2 London Wall Place London EC2Y 5AU on 23 December 2019 (1 page)
1 April 2019Confirmation statement made on 25 March 2019 with no updates (3 pages)
5 January 2019Accounts for a small company made up to 31 March 2018 (4 pages)
17 April 2018Confirmation statement made on 25 March 2018 with no updates (3 pages)
27 December 2017Accounts for a small company made up to 31 March 2017 (5 pages)
29 March 2017Confirmation statement made on 25 March 2017 with updates (5 pages)
29 March 2017Confirmation statement made on 25 March 2017 with updates (5 pages)
5 January 2017Accounts for a small company made up to 31 March 2016 (5 pages)
5 January 2017Accounts for a small company made up to 31 March 2016 (5 pages)
25 April 2016Annual return made up to 25 March 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 100
(3 pages)
25 April 2016Annual return made up to 25 March 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 100
(3 pages)
2 January 2016Accounts for a small company made up to 31 March 2015 (5 pages)
2 January 2016Accounts for a small company made up to 31 March 2015 (5 pages)
27 March 2015Annual return made up to 25 March 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 100
(3 pages)
27 March 2015Annual return made up to 25 March 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 100
(3 pages)
29 January 2015Accounts for a small company made up to 31 March 2014 (5 pages)
29 January 2015Accounts for a small company made up to 31 March 2014 (5 pages)
28 March 2014Annual return made up to 25 March 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 100
(3 pages)
28 March 2014Annual return made up to 25 March 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 100
(3 pages)
3 January 2014Accounts for a small company made up to 31 March 2013 (6 pages)
3 January 2014Accounts for a small company made up to 31 March 2013 (6 pages)
15 May 2013Annual return made up to 25 March 2013 with a full list of shareholders (3 pages)
15 May 2013Annual return made up to 25 March 2013 with a full list of shareholders (3 pages)
7 May 2013Termination of appointment of Kenneth Eaton as a secretary (2 pages)
7 May 2013Termination of appointment of Kenneth Eaton as a secretary (2 pages)
7 May 2013Appointment of Terry Bennett as a secretary (3 pages)
7 May 2013Appointment of Terry Bennett as a secretary (3 pages)
5 February 2013Accounts made up to 31 March 2012 (11 pages)
5 February 2013Accounts made up to 31 March 2012 (11 pages)
30 March 2012Annual return made up to 25 March 2012 with a full list of shareholders (3 pages)
30 March 2012Annual return made up to 25 March 2012 with a full list of shareholders (3 pages)
2 January 2012Accounts for a small company made up to 31 March 2011 (6 pages)
2 January 2012Accounts for a small company made up to 31 March 2011 (6 pages)
6 May 2011Annual return made up to 25 March 2011 with a full list of shareholders (3 pages)
6 May 2011Annual return made up to 25 March 2011 with a full list of shareholders (3 pages)
6 May 2011Secretary's details changed for Mr Kenneth Eaton on 25 March 2011 (1 page)
6 May 2011Director's details changed for Mr Eskandar Nabavi on 25 March 2011 (2 pages)
6 May 2011Secretary's details changed for Mr Kenneth Eaton on 25 March 2011 (1 page)
6 May 2011Director's details changed for Mr Eskandar Nabavi on 25 March 2011 (2 pages)
25 November 2010Accounts for a small company made up to 31 March 2010 (6 pages)
25 November 2010Accounts for a small company made up to 31 March 2010 (6 pages)
17 May 2010Annual return made up to 25 March 2010 with a full list of shareholders (4 pages)
17 May 2010Director's details changed for Mr Eskandar Nabavi on 1 October 2009 (2 pages)
17 May 2010Director's details changed for Mr Eskandar Nabavi on 1 October 2009 (2 pages)
17 May 2010Annual return made up to 25 March 2010 with a full list of shareholders (4 pages)
17 May 2010Director's details changed for Mr Eskandar Nabavi on 1 October 2009 (2 pages)
6 March 2010Registered office address changed from 3Rd Floor 7 - 10 Chandos Street London W1G 9DQ United Kingdom on 6 March 2010 (1 page)
6 March 2010Registered office address changed from 3Rd Floor 7 - 10 Chandos Street London W1G 9DQ United Kingdom on 6 March 2010 (1 page)
6 March 2010Registered office address changed from 3Rd Floor 7 - 10 Chandos Street London W1G 9DQ United Kingdom on 6 March 2010 (1 page)
4 February 2010Accounts for a small company made up to 31 March 2009 (6 pages)
4 February 2010Accounts for a small company made up to 31 March 2009 (6 pages)
12 November 2009Auditor's resignation (1 page)
12 November 2009Auditor's resignation (1 page)
20 April 2009Registered office changed on 20/04/2009 from 3RD floor 7-10 chandos street london W1G 9DQ (1 page)
20 April 2009Return made up to 25/03/09; full list of members (3 pages)
20 April 2009Registered office changed on 20/04/2009 from 3RD floor 7-10 chandos street london W1G 9DQ (1 page)
20 April 2009Return made up to 25/03/09; full list of members (3 pages)
5 February 2009Accounts for a small company made up to 31 March 2008 (7 pages)
5 February 2009Accounts for a small company made up to 31 March 2008 (7 pages)
6 August 2008Return made up to 23/04/08; full list of members (3 pages)
6 August 2008Return made up to 23/04/08; full list of members (3 pages)
5 August 2008Registered office changed on 05/08/2008 from c/o haines watts 3RD floor 7-10 chandos street cavendish square london W1G 9DQ (1 page)
5 August 2008Registered office changed on 05/08/2008 from c/o haines watts 3RD floor 7-10 chandos street cavendish square london W1G 9DQ (1 page)
15 January 2008Accounting reference date shortened from 30/06/08 to 31/03/08 (1 page)
15 January 2008Accounting reference date shortened from 30/06/08 to 31/03/08 (1 page)
19 November 2007Accounts for a small company made up to 30 June 2007 (8 pages)
19 November 2007Accounts for a small company made up to 30 June 2007 (8 pages)
18 May 2007Return made up to 23/04/07; full list of members (6 pages)
18 May 2007Return made up to 23/04/07; full list of members (6 pages)
28 March 2007New secretary appointed (2 pages)
28 March 2007New secretary appointed (2 pages)
28 March 2007Secretary resigned (1 page)
28 March 2007Secretary resigned (1 page)
15 February 2007Accounts made up to 30 June 2006 (13 pages)
15 February 2007Accounts made up to 30 June 2006 (13 pages)
9 May 2006Return made up to 23/04/06; full list of members (6 pages)
9 May 2006Return made up to 23/04/06; full list of members (6 pages)
4 May 2006Accounts made up to 30 June 2005 (11 pages)
4 May 2006Accounts made up to 30 June 2005 (11 pages)
9 February 2006Particulars of mortgage/charge (3 pages)
9 February 2006Particulars of mortgage/charge (3 pages)
23 November 2005Secretary resigned (1 page)
23 November 2005New secretary appointed (1 page)
23 November 2005Secretary resigned (1 page)
23 November 2005New secretary appointed (1 page)
19 August 2005Registered office changed on 19/08/05 from: pennyfarthing house 560 brighton road south croydon surrey CR2 6AW (1 page)
19 August 2005Registered office changed on 19/08/05 from: pennyfarthing house 560 brighton road south croydon surrey CR2 6AW (1 page)
24 May 2005Return made up to 23/04/05; full list of members (2 pages)
24 May 2005Return made up to 23/04/05; full list of members (2 pages)
4 May 2005Total exemption full accounts made up to 30 June 2004 (10 pages)
4 May 2005Total exemption full accounts made up to 30 June 2004 (10 pages)
19 May 2004Return made up to 23/04/04; full list of members (5 pages)
19 May 2004Return made up to 23/04/04; full list of members (5 pages)
23 February 2004Total exemption full accounts made up to 30 June 2003 (9 pages)
23 February 2004Total exemption full accounts made up to 30 June 2003 (9 pages)
5 June 2003Return made up to 23/04/03; full list of members (7 pages)
5 June 2003Return made up to 23/04/03; full list of members (7 pages)
7 May 2003Ad 14/11/02--------- £ si 99@1=99 £ ic 1/100 (3 pages)
7 May 2003Ad 14/11/02--------- £ si 99@1=99 £ ic 1/100 (3 pages)
6 March 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
6 March 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
16 January 2003New secretary appointed (2 pages)
16 January 2003New secretary appointed (2 pages)
7 January 2003Secretary resigned (1 page)
7 January 2003Secretary resigned (1 page)
20 November 2002Registered office changed on 20/11/02 from: 16 old bailey london EC4M 7EG (1 page)
20 November 2002Registered office changed on 20/11/02 from: 16 old bailey london EC4M 7EG (1 page)
26 June 2002Accounting reference date extended from 30/04/03 to 30/06/03 (1 page)
26 June 2002Accounting reference date extended from 30/04/03 to 30/06/03 (1 page)
16 June 2002Director resigned (1 page)
16 June 2002New director appointed (3 pages)
16 June 2002Director resigned (1 page)
16 June 2002New director appointed (3 pages)
3 May 2002Company name changed templeco 572 LIMITED\certificate issued on 03/05/02 (3 pages)
3 May 2002Company name changed templeco 572 LIMITED\certificate issued on 03/05/02 (3 pages)
23 April 2002Incorporation (17 pages)
23 April 2002Incorporation (17 pages)