London
EC2Y 5AU
Secretary Name | Terry Bennett |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 August 2012(10 years, 4 months after company formation) |
Appointment Duration | 9 years, 11 months (closed 16 August 2022) |
Role | Company Director |
Correspondence Address | 6th Floor 2 London Wall Place London EC2Y 5AU |
Secretary Name | Terry Bennett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 September 2005(3 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 19 March 2007) |
Role | Accountant |
Correspondence Address | 72d Randolph Avenue London W9 1BG |
Secretary Name | Mr Kenneth Eaton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 March 2007(4 years, 11 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 31 August 2012) |
Role | Company Director |
Correspondence Address | New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ |
Director Name | Temple Direct Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 April 2002(same day as company formation) |
Correspondence Address | 16 Old Bailey London EC4M 7EG |
Secretary Name | Temple Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 April 2002(same day as company formation) |
Correspondence Address | 16 Old Bailey London EC4M 7EG |
Secretary Name | Kimbrough Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 November 2002(6 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 10 months (resigned 19 September 2005) |
Correspondence Address | 3 Guildford Court Hinton Road Wallington Surrey SM6 9AU |
Website | eskandar.com |
---|
Registered Address | 6th Floor 2 London Wall Place London EC2Y 5AU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bassishaw |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
100 at £1 | Eskandar LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£571,839 |
Current Liabilities | £571,839 |
Latest Accounts | 31 March 2020 (4 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
2 February 2006 | Delivered 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 |
---|
24 March 2020 | Registered 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 2020 | Confirmation statement made on 24 March 2020 with no updates (3 pages) |
24 March 2020 | Secretary's details changed for Terry Bennett on 1 January 2020 (1 page) |
24 March 2020 | Change of details for Eskandar Limited as a person with significant control on 1 January 2020 (2 pages) |
3 January 2020 | Accounts for a small company made up to 31 March 2019 (11 pages) |
23 December 2019 | Registered 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 2019 | Confirmation statement made on 25 March 2019 with no updates (3 pages) |
5 January 2019 | Accounts for a small company made up to 31 March 2018 (4 pages) |
17 April 2018 | Confirmation statement made on 25 March 2018 with no updates (3 pages) |
27 December 2017 | Accounts for a small company made up to 31 March 2017 (5 pages) |
29 March 2017 | Confirmation statement made on 25 March 2017 with updates (5 pages) |
29 March 2017 | Confirmation statement made on 25 March 2017 with updates (5 pages) |
5 January 2017 | Accounts for a small company made up to 31 March 2016 (5 pages) |
5 January 2017 | Accounts for a small company made up to 31 March 2016 (5 pages) |
25 April 2016 | Annual return made up to 25 March 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
25 April 2016 | Annual return made up to 25 March 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
2 January 2016 | Accounts for a small company made up to 31 March 2015 (5 pages) |
2 January 2016 | Accounts for a small company made up to 31 March 2015 (5 pages) |
27 March 2015 | Annual return made up to 25 March 2015 with a full list of shareholders Statement of capital on 2015-03-27
|
27 March 2015 | Annual return made up to 25 March 2015 with a full list of shareholders Statement of capital on 2015-03-27
|
29 January 2015 | Accounts for a small company made up to 31 March 2014 (5 pages) |
29 January 2015 | Accounts for a small company made up to 31 March 2014 (5 pages) |
28 March 2014 | Annual return made up to 25 March 2014 with a full list of shareholders Statement of capital on 2014-03-28
|
28 March 2014 | Annual return made up to 25 March 2014 with a full list of shareholders Statement of capital on 2014-03-28
|
3 January 2014 | Accounts for a small company made up to 31 March 2013 (6 pages) |
3 January 2014 | Accounts for a small company made up to 31 March 2013 (6 pages) |
15 May 2013 | Annual return made up to 25 March 2013 with a full list of shareholders (3 pages) |
15 May 2013 | Annual return made up to 25 March 2013 with a full list of shareholders (3 pages) |
7 May 2013 | Termination of appointment of Kenneth Eaton as a secretary (2 pages) |
7 May 2013 | Termination of appointment of Kenneth Eaton as a secretary (2 pages) |
7 May 2013 | Appointment of Terry Bennett as a secretary (3 pages) |
7 May 2013 | Appointment of Terry Bennett as a secretary (3 pages) |
5 February 2013 | Accounts made up to 31 March 2012 (11 pages) |
5 February 2013 | Accounts made up to 31 March 2012 (11 pages) |
30 March 2012 | Annual return made up to 25 March 2012 with a full list of shareholders (3 pages) |
30 March 2012 | Annual return made up to 25 March 2012 with a full list of shareholders (3 pages) |
2 January 2012 | Accounts for a small company made up to 31 March 2011 (6 pages) |
2 January 2012 | Accounts for a small company made up to 31 March 2011 (6 pages) |
6 May 2011 | Annual return made up to 25 March 2011 with a full list of shareholders (3 pages) |
6 May 2011 | Annual return made up to 25 March 2011 with a full list of shareholders (3 pages) |
6 May 2011 | Secretary's details changed for Mr Kenneth Eaton on 25 March 2011 (1 page) |
6 May 2011 | Director's details changed for Mr Eskandar Nabavi on 25 March 2011 (2 pages) |
6 May 2011 | Secretary's details changed for Mr Kenneth Eaton on 25 March 2011 (1 page) |
6 May 2011 | Director's details changed for Mr Eskandar Nabavi on 25 March 2011 (2 pages) |
25 November 2010 | Accounts for a small company made up to 31 March 2010 (6 pages) |
25 November 2010 | Accounts for a small company made up to 31 March 2010 (6 pages) |
17 May 2010 | Annual return made up to 25 March 2010 with a full list of shareholders (4 pages) |
17 May 2010 | Director's details changed for Mr Eskandar Nabavi on 1 October 2009 (2 pages) |
17 May 2010 | Director's details changed for Mr Eskandar Nabavi on 1 October 2009 (2 pages) |
17 May 2010 | Annual return made up to 25 March 2010 with a full list of shareholders (4 pages) |
17 May 2010 | Director's details changed for Mr Eskandar Nabavi on 1 October 2009 (2 pages) |
6 March 2010 | Registered office address changed from 3Rd Floor 7 - 10 Chandos Street London W1G 9DQ United Kingdom on 6 March 2010 (1 page) |
6 March 2010 | Registered office address changed from 3Rd Floor 7 - 10 Chandos Street London W1G 9DQ United Kingdom on 6 March 2010 (1 page) |
6 March 2010 | Registered office address changed from 3Rd Floor 7 - 10 Chandos Street London W1G 9DQ United Kingdom on 6 March 2010 (1 page) |
4 February 2010 | Accounts for a small company made up to 31 March 2009 (6 pages) |
4 February 2010 | Accounts for a small company made up to 31 March 2009 (6 pages) |
12 November 2009 | Auditor's resignation (1 page) |
12 November 2009 | Auditor's resignation (1 page) |
20 April 2009 | Registered office changed on 20/04/2009 from 3RD floor 7-10 chandos street london W1G 9DQ (1 page) |
20 April 2009 | Return made up to 25/03/09; full list of members (3 pages) |
20 April 2009 | Registered office changed on 20/04/2009 from 3RD floor 7-10 chandos street london W1G 9DQ (1 page) |
20 April 2009 | Return made up to 25/03/09; full list of members (3 pages) |
5 February 2009 | Accounts for a small company made up to 31 March 2008 (7 pages) |
5 February 2009 | Accounts for a small company made up to 31 March 2008 (7 pages) |
6 August 2008 | Return made up to 23/04/08; full list of members (3 pages) |
6 August 2008 | Return made up to 23/04/08; full list of members (3 pages) |
5 August 2008 | Registered 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 2008 | Registered 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 2008 | Accounting reference date shortened from 30/06/08 to 31/03/08 (1 page) |
15 January 2008 | Accounting reference date shortened from 30/06/08 to 31/03/08 (1 page) |
19 November 2007 | Accounts for a small company made up to 30 June 2007 (8 pages) |
19 November 2007 | Accounts for a small company made up to 30 June 2007 (8 pages) |
18 May 2007 | Return made up to 23/04/07; full list of members (6 pages) |
18 May 2007 | Return made up to 23/04/07; full list of members (6 pages) |
28 March 2007 | New secretary appointed (2 pages) |
28 March 2007 | New secretary appointed (2 pages) |
28 March 2007 | Secretary resigned (1 page) |
28 March 2007 | Secretary resigned (1 page) |
15 February 2007 | Accounts made up to 30 June 2006 (13 pages) |
15 February 2007 | Accounts made up to 30 June 2006 (13 pages) |
9 May 2006 | Return made up to 23/04/06; full list of members (6 pages) |
9 May 2006 | Return made up to 23/04/06; full list of members (6 pages) |
4 May 2006 | Accounts made up to 30 June 2005 (11 pages) |
4 May 2006 | Accounts made up to 30 June 2005 (11 pages) |
9 February 2006 | Particulars of mortgage/charge (3 pages) |
9 February 2006 | Particulars of mortgage/charge (3 pages) |
23 November 2005 | Secretary resigned (1 page) |
23 November 2005 | New secretary appointed (1 page) |
23 November 2005 | Secretary resigned (1 page) |
23 November 2005 | New secretary appointed (1 page) |
19 August 2005 | Registered office changed on 19/08/05 from: pennyfarthing house 560 brighton road south croydon surrey CR2 6AW (1 page) |
19 August 2005 | Registered office changed on 19/08/05 from: pennyfarthing house 560 brighton road south croydon surrey CR2 6AW (1 page) |
24 May 2005 | Return made up to 23/04/05; full list of members (2 pages) |
24 May 2005 | Return made up to 23/04/05; full list of members (2 pages) |
4 May 2005 | Total exemption full accounts made up to 30 June 2004 (10 pages) |
4 May 2005 | Total exemption full accounts made up to 30 June 2004 (10 pages) |
19 May 2004 | Return made up to 23/04/04; full list of members (5 pages) |
19 May 2004 | Return made up to 23/04/04; full list of members (5 pages) |
23 February 2004 | Total exemption full accounts made up to 30 June 2003 (9 pages) |
23 February 2004 | Total exemption full accounts made up to 30 June 2003 (9 pages) |
5 June 2003 | Return made up to 23/04/03; full list of members (7 pages) |
5 June 2003 | Return made up to 23/04/03; full list of members (7 pages) |
7 May 2003 | Ad 14/11/02--------- £ si 99@1=99 £ ic 1/100 (3 pages) |
7 May 2003 | Ad 14/11/02--------- £ si 99@1=99 £ ic 1/100 (3 pages) |
6 March 2003 | Resolutions
|
6 March 2003 | Resolutions
|
16 January 2003 | New secretary appointed (2 pages) |
16 January 2003 | New secretary appointed (2 pages) |
7 January 2003 | Secretary resigned (1 page) |
7 January 2003 | Secretary resigned (1 page) |
20 November 2002 | Registered office changed on 20/11/02 from: 16 old bailey london EC4M 7EG (1 page) |
20 November 2002 | Registered office changed on 20/11/02 from: 16 old bailey london EC4M 7EG (1 page) |
26 June 2002 | Accounting reference date extended from 30/04/03 to 30/06/03 (1 page) |
26 June 2002 | Accounting reference date extended from 30/04/03 to 30/06/03 (1 page) |
16 June 2002 | Director resigned (1 page) |
16 June 2002 | New director appointed (3 pages) |
16 June 2002 | Director resigned (1 page) |
16 June 2002 | New director appointed (3 pages) |
3 May 2002 | Company name changed templeco 572 LIMITED\certificate issued on 03/05/02 (3 pages) |
3 May 2002 | Company name changed templeco 572 LIMITED\certificate issued on 03/05/02 (3 pages) |
23 April 2002 | Incorporation (17 pages) |
23 April 2002 | Incorporation (17 pages) |