36 Old Jewry
London
EC2R 8DD
Director Name | Deborah Sara Pitish |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 June 2002(3 days after company formation) |
Appointment Duration | 21 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8th Floor Becket House 36 Old Jewry London EC2R 8DD |
Secretary Name | Mr Jonathan Alfred Brod |
---|---|
Nationality | British |
Status | Current |
Appointed | 24 June 2002(3 days after company formation) |
Appointment Duration | 21 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8th Floor Becket House 36 Old Jewry London EC2R 8DD |
Director Name | Ms Emma Ruth Spitzer |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 August 2002(2 months, 1 week after company formation) |
Appointment Duration | 21 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8th Floor Becket House 36 Old Jewry London EC2R 8DD |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 June 2002(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 June 2002(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | www.essentialescapes.com/ |
---|---|
Email address | [email protected] |
Telephone | 020 77884242 |
Telephone region | London |
Registered Address | 8th Floor Becket House 36 Old Jewry London EC2R 8DD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Cheap |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
6k at £0.1 | Judith Spitzer 4.55% Ordinary A |
---|---|
51k at £0.1 | Emma Ruth Spitzer 38.87% Ordinary A |
29k at £0.1 | Mr Jonathan Alfred Brod 22.10% Ordinary B |
23.9k at £0.1 | Deborah Sara Pitish 18.18% Ordinary A |
19k at £0.1 | Hilary Barnett 14.48% Ordinary A |
2.4k at £0.1 | Michael Barrs 1.81% Ordinary A |
1 at £0.1 | Deborah Sara Pitish 0.00% Ordinary C |
1 at £0.1 | Emma Ruth Spitzer 0.00% Ordinary C |
Year | 2014 |
---|---|
Net Worth | £179,835 |
Cash | £414,190 |
Current Liabilities | £363,928 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 21 June 2023 (10 months ago) |
---|---|
Next Return Due | 5 July 2024 (2 months, 2 weeks from now) |
3 June 2020 | Delivered on: 9 June 2020 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Outstanding |
---|
7 August 2023 | Confirmation statement made on 21 June 2023 with no updates (3 pages) |
---|---|
15 March 2023 | Total exemption full accounts made up to 30 September 2022 (17 pages) |
26 July 2022 | Confirmation statement made on 21 June 2022 with updates (4 pages) |
25 July 2022 | Notification of Deborah Sara Pitish as a person with significant control on 3 May 2022 (2 pages) |
21 December 2021 | Total exemption full accounts made up to 30 September 2021 (16 pages) |
4 November 2021 | Secretary's details changed for Mr Jonathan Alfred Brod on 4 November 2021 (1 page) |
4 November 2021 | Director's details changed for Deborah Sara Pitish on 4 November 2021 (2 pages) |
4 November 2021 | Director's details changed for Mr Jonathan Alfred Brod on 4 November 2021 (2 pages) |
9 July 2021 | Confirmation statement made on 21 June 2021 with no updates (3 pages) |
17 June 2021 | Total exemption full accounts made up to 30 September 2020 (16 pages) |
30 July 2020 | Confirmation statement made on 21 June 2020 with no updates (3 pages) |
30 July 2020 | Director's details changed for Ms Emma Ruth Spitzer on 30 July 2020 (2 pages) |
22 June 2020 | Accounts for a small company made up to 30 September 2019 (14 pages) |
9 June 2020 | Registration of charge 044664930001, created on 3 June 2020 (24 pages) |
22 July 2019 | Confirmation statement made on 21 June 2019 with no updates (3 pages) |
3 April 2019 | Accounts for a small company made up to 30 September 2018 (11 pages) |
16 July 2018 | Confirmation statement made on 21 June 2018 with no updates (3 pages) |
4 June 2018 | Accounts for a small company made up to 30 September 2017 (13 pages) |
22 August 2017 | Confirmation statement made on 21 June 2017 with no updates (3 pages) |
22 August 2017 | Notification of Emma Ruth Spitzer as a person with significant control on 6 April 2016 (2 pages) |
22 August 2017 | Notification of Emma Ruth Spitzer as a person with significant control on 6 April 2016 (2 pages) |
22 August 2017 | Confirmation statement made on 21 June 2017 with no updates (3 pages) |
22 August 2017 | Director's details changed for Deborah Sara Pitish on 21 June 2017 (2 pages) |
22 August 2017 | Director's details changed for Deborah Sara Pitish on 21 June 2017 (2 pages) |
13 February 2017 | Accounts for a small company made up to 30 September 2016 (5 pages) |
13 February 2017 | Accounts for a small company made up to 30 September 2016 (5 pages) |
21 July 2016 | Annual return made up to 21 June 2016 with a full list of shareholders Statement of capital on 2016-07-21
|
21 July 2016 | Annual return made up to 21 June 2016 with a full list of shareholders Statement of capital on 2016-07-21
|
13 February 2016 | Accounts for a small company made up to 30 September 2015 (5 pages) |
13 February 2016 | Accounts for a small company made up to 30 September 2015 (5 pages) |
30 July 2015 | Annual return made up to 21 June 2015 with a full list of shareholders Statement of capital on 2015-07-30
|
30 July 2015 | Annual return made up to 21 June 2015 with a full list of shareholders Statement of capital on 2015-07-30
|
25 February 2015 | Accounts for a small company made up to 30 September 2014 (5 pages) |
25 February 2015 | Accounts for a small company made up to 30 September 2014 (5 pages) |
19 December 2014 | Cancellation of shares. Statement of capital on 28 November 2014
|
19 December 2014 | Cancellation of shares. Statement of capital on 28 November 2014
|
19 December 2014 | Purchase of own shares. (3 pages) |
19 December 2014 | Purchase of own shares. (3 pages) |
28 November 2014 | Solvency Statement dated 18/11/14 (1 page) |
28 November 2014 | Statement by Directors (1 page) |
28 November 2014 | Statement by Directors (1 page) |
28 November 2014 | Resolutions
|
28 November 2014 | Statement of capital on 28 November 2014
|
28 November 2014 | Statement of capital on 28 November 2014
|
28 November 2014 | Solvency Statement dated 18/11/14 (1 page) |
28 July 2014 | Registered office address changed from 8Th Floor Becket House 36-37 Old Jewry London EC2R 8DD England to 8Th Floor Becket House 36 Old Jewry London EC2R 8DD on 28 July 2014 (1 page) |
28 July 2014 | Annual return made up to 21 June 2014 with a full list of shareholders Statement of capital on 2014-07-28
|
28 July 2014 | Annual return made up to 21 June 2014 with a full list of shareholders Statement of capital on 2014-07-28
|
28 July 2014 | Registered office address changed from 8Th Floor Becket House 36-37 Old Jewry London EC2R 8DD England to 8Th Floor Becket House 36 Old Jewry London EC2R 8DD on 28 July 2014 (1 page) |
14 July 2014 | Registered office address changed from 5-7 John Prince's Street 4Th Floor London W1G 0JN United Kingdom to 8Th Floor Becket House 36-37 Old Jewry London EC2R 8DD on 14 July 2014 (1 page) |
14 July 2014 | Registered office address changed from 5-7 John Prince's Street 4Th Floor London W1G 0JN United Kingdom to 8Th Floor Becket House 36-37 Old Jewry London EC2R 8DD on 14 July 2014 (1 page) |
18 February 2014 | Accounts for a small company made up to 30 September 2013 (6 pages) |
18 February 2014 | Accounts for a small company made up to 30 September 2013 (6 pages) |
31 July 2013 | Director's details changed for Emma Ruth Spitzer on 20 May 2013 (2 pages) |
31 July 2013 | Director's details changed for Emma Ruth Spitzer on 20 May 2013 (2 pages) |
31 July 2013 | Annual return made up to 21 June 2013 with a full list of shareholders
|
31 July 2013 | Director's details changed for Deborah Sara Pitish on 20 May 2013 (3 pages) |
31 July 2013 | Director's details changed for Deborah Sara Pitish on 20 May 2013 (3 pages) |
31 July 2013 | Annual return made up to 21 June 2013 with a full list of shareholders
|
8 February 2013 | Accounts for a small company made up to 30 September 2012 (6 pages) |
8 February 2013 | Accounts for a small company made up to 30 September 2012 (6 pages) |
14 January 2013 | Registered office address changed from 4Th Floor Tuition House 27-37 St Georges Road Wimbledon London SW19 4EU on 14 January 2013 (1 page) |
14 January 2013 | Registered office address changed from 4Th Floor Tuition House 27-37 St Georges Road Wimbledon London SW19 4EU on 14 January 2013 (1 page) |
17 July 2012 | Annual return made up to 21 June 2012 with a full list of shareholders (7 pages) |
17 July 2012 | Annual return made up to 21 June 2012 with a full list of shareholders (7 pages) |
8 March 2012 | Accounts for a small company made up to 30 September 2011 (7 pages) |
8 March 2012 | Accounts for a small company made up to 30 September 2011 (7 pages) |
28 June 2011 | Annual return made up to 21 June 2011 with a full list of shareholders (7 pages) |
28 June 2011 | Annual return made up to 21 June 2011 with a full list of shareholders (7 pages) |
29 March 2011 | Accounts for a small company made up to 30 September 2010 (7 pages) |
29 March 2011 | Accounts for a small company made up to 30 September 2010 (7 pages) |
23 July 2010 | Annual return made up to 21 June 2010 with a full list of shareholders (7 pages) |
23 July 2010 | Annual return made up to 21 June 2010 with a full list of shareholders (7 pages) |
15 June 2010 | Accounts for a small company made up to 30 September 2009 (7 pages) |
15 June 2010 | Accounts for a small company made up to 30 September 2009 (7 pages) |
21 May 2010 | Annual return made up to 21 June 2009 with a full list of shareholders (7 pages) |
21 May 2010 | Annual return made up to 21 June 2009 with a full list of shareholders (7 pages) |
20 July 2009 | Director's change of particulars / emma spitzer / 10/04/2006 (1 page) |
20 July 2009 | Director's change of particulars / emma spitzer / 10/04/2006 (1 page) |
7 July 2009 | Registered office changed on 07/07/2009 from 4TH floor (hf) tuition house 27-37 st george's road wimbledon london SW19 4EU (1 page) |
7 July 2009 | Registered office changed on 07/07/2009 from 4TH floor (hf) tuition house 27-37 st george's road wimbledon london SW19 4EU (1 page) |
11 May 2009 | Accounts for a small company made up to 30 September 2008 (7 pages) |
11 May 2009 | Accounts for a small company made up to 30 September 2008 (7 pages) |
23 September 2008 | Accounting reference date extended from 31/08/2008 to 30/09/2008 (1 page) |
23 September 2008 | Capitals not rolled up (2 pages) |
23 September 2008 | Capitals not rolled up (2 pages) |
23 September 2008 | Accounting reference date extended from 31/08/2008 to 30/09/2008 (1 page) |
17 September 2008 | Ad 01/09/08\gbp si [email protected]=7155.9\gbp ic 10018/17173.9\ (2 pages) |
17 September 2008 | Ad 01/09/08\gbp si [email protected]=7155.9\gbp ic 10018/17173.9\ (2 pages) |
17 September 2008 | Resolutions
|
17 September 2008 | Resolutions
|
11 July 2008 | Return made up to 21/06/08; full list of members (5 pages) |
11 July 2008 | Return made up to 21/06/08; full list of members (5 pages) |
2 July 2008 | Accounts for a small company made up to 31 August 2007 (6 pages) |
2 July 2008 | Accounts for a small company made up to 31 August 2007 (6 pages) |
1 July 2008 | Resolutions
|
1 July 2008 | Resolutions
|
23 April 2008 | Director and secretary's change of particulars / jonathan brod / 22/03/2008 (1 page) |
23 April 2008 | Director and secretary's change of particulars / jonathan brod / 22/03/2008 (1 page) |
23 April 2008 | Director and secretary's change of particulars / jonathan brod / 22/03/2008 (1 page) |
23 April 2008 | Director and secretary's change of particulars / jonathan brod / 22/03/2008 (1 page) |
6 August 2007 | Director's particulars changed (1 page) |
6 August 2007 | Director's particulars changed (1 page) |
6 August 2007 | Director's particulars changed (1 page) |
6 August 2007 | Director's particulars changed (1 page) |
2 August 2007 | Director's particulars changed (1 page) |
2 August 2007 | Director's particulars changed (1 page) |
1 August 2007 | Return made up to 21/06/07; full list of members (3 pages) |
1 August 2007 | Return made up to 21/06/07; full list of members (3 pages) |
27 April 2007 | Full accounts made up to 31 August 2006 (14 pages) |
27 April 2007 | Full accounts made up to 31 August 2006 (14 pages) |
20 November 2006 | Registered office changed on 20/11/06 from: nelson house (hf) 58 wimbledon hill road london london SW19 7PA (1 page) |
20 November 2006 | Registered office changed on 20/11/06 from: nelson house (hf) 58 wimbledon hill road london london SW19 7PA (1 page) |
18 August 2006 | Return made up to 21/06/06; full list of members (3 pages) |
18 August 2006 | Return made up to 21/06/06; full list of members (3 pages) |
26 July 2006 | Director's particulars changed (1 page) |
26 July 2006 | Director's particulars changed (1 page) |
26 July 2006 | Director's particulars changed (1 page) |
26 July 2006 | Director's particulars changed (1 page) |
26 July 2006 | Director's particulars changed (1 page) |
26 July 2006 | Director's particulars changed (1 page) |
18 May 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
18 May 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
21 December 2005 | Full accounts made up to 31 August 2005 (13 pages) |
21 December 2005 | Full accounts made up to 31 August 2005 (13 pages) |
21 December 2005 | Auditor's resignation (1 page) |
21 December 2005 | Auditor's resignation (1 page) |
6 December 2005 | Return made up to 21/06/05; full list of members (5 pages) |
6 December 2005 | Location of register of members (1 page) |
6 December 2005 | Location of register of directors' interests (1 page) |
6 December 2005 | Location of register of directors' interests (1 page) |
6 December 2005 | Location of register of members (1 page) |
6 December 2005 | Return made up to 21/06/05; full list of members (5 pages) |
20 December 2004 | Full accounts made up to 31 August 2004 (13 pages) |
20 December 2004 | Full accounts made up to 31 August 2004 (13 pages) |
21 July 2004 | Return made up to 21/06/04; full list of members
|
21 July 2004 | Return made up to 21/06/04; full list of members
|
17 February 2004 | Full accounts made up to 31 August 2003 (11 pages) |
17 February 2004 | Full accounts made up to 31 August 2003 (11 pages) |
13 December 2003 | Accounting reference date extended from 30/06/03 to 31/08/03 (1 page) |
13 December 2003 | Accounting reference date extended from 30/06/03 to 31/08/03 (1 page) |
31 October 2003 | Director's particulars changed (1 page) |
31 October 2003 | Secretary's particulars changed (1 page) |
31 October 2003 | Director's particulars changed (1 page) |
31 October 2003 | Secretary's particulars changed (1 page) |
22 July 2003 | Return made up to 21/06/03; full list of members (8 pages) |
22 July 2003 | Return made up to 21/06/03; full list of members (8 pages) |
30 May 2003 | £ nc 1000/100000 29/08/02 (1 page) |
30 May 2003 | Resolutions
|
30 May 2003 | Ad 29/08/02--------- £ si [email protected]=6120 £ ic 3/6123 (2 pages) |
30 May 2003 | Ad 27/09/02--------- £ si [email protected]=3895 £ ic 6123/10018 (2 pages) |
30 May 2003 | Ad 29/08/02--------- £ si [email protected]=6120 £ ic 3/6123 (2 pages) |
30 May 2003 | £ nc 1000/100000 29/08/02 (1 page) |
30 May 2003 | Resolutions
|
30 May 2003 | Ad 27/09/02--------- £ si [email protected]=3895 £ ic 6123/10018 (2 pages) |
13 May 2003 | Registered office changed on 13/05/03 from: 60 neville court abbey road st john's wood london NW8 9DA (1 page) |
13 May 2003 | Registered office changed on 13/05/03 from: 60 neville court abbey road st john's wood london NW8 9DA (1 page) |
8 May 2003 | Resolutions
|
8 May 2003 | Resolutions
|
20 January 2003 | Resolutions
|
20 January 2003 | Resolutions
|
20 January 2003 | Resolutions
|
20 January 2003 | Resolutions
|
20 January 2003 | S-div 29/08/02 (1 page) |
20 January 2003 | S-div 29/08/02 (1 page) |
30 August 2002 | New director appointed (1 page) |
30 August 2002 | New director appointed (1 page) |
2 July 2002 | Secretary resigned (1 page) |
2 July 2002 | Director resigned (1 page) |
2 July 2002 | Director resigned (1 page) |
2 July 2002 | Ad 24/06/02--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
2 July 2002 | Secretary resigned (1 page) |
2 July 2002 | New secretary appointed;new director appointed (2 pages) |
2 July 2002 | Ad 24/06/02--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
2 July 2002 | New secretary appointed;new director appointed (2 pages) |
2 July 2002 | New director appointed (2 pages) |
2 July 2002 | New director appointed (2 pages) |
21 June 2002 | Incorporation (16 pages) |
21 June 2002 | Incorporation (16 pages) |