Company NameEssential Escapes Ltd
Company StatusActive
Company Number04466493
CategoryPrivate Limited Company
Incorporation Date21 June 2002(21 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 6330Travel agencies etc; tourist
SIC 79110Travel agency activities

Directors

Director NameMr Jonathan Alfred Brod
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed24 June 2002(3 days after company formation)
Appointment Duration21 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8th Floor Becket House
36 Old Jewry
London
EC2R 8DD
Director NameDeborah Sara Pitish
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed24 June 2002(3 days after company formation)
Appointment Duration21 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8th Floor Becket House
36 Old Jewry
London
EC2R 8DD
Secretary NameMr Jonathan Alfred Brod
NationalityBritish
StatusCurrent
Appointed24 June 2002(3 days after company formation)
Appointment Duration21 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8th Floor Becket House
36 Old Jewry
London
EC2R 8DD
Director NameMs Emma Ruth Spitzer
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed29 August 2002(2 months, 1 week after company formation)
Appointment Duration21 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8th Floor Becket House
36 Old Jewry
London
EC2R 8DD
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed21 June 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed21 June 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitewww.essentialescapes.com/
Email address[email protected]
Telephone020 77884242
Telephone regionLondon

Location

Registered Address8th Floor Becket House
36 Old Jewry
London
EC2R 8DD
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCheap
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

6k at £0.1Judith Spitzer
4.55%
Ordinary A
51k at £0.1Emma Ruth Spitzer
38.87%
Ordinary A
29k at £0.1Mr Jonathan Alfred Brod
22.10%
Ordinary B
23.9k at £0.1Deborah Sara Pitish
18.18%
Ordinary A
19k at £0.1Hilary Barnett
14.48%
Ordinary A
2.4k at £0.1Michael Barrs
1.81%
Ordinary A
1 at £0.1Deborah Sara Pitish
0.00%
Ordinary C
1 at £0.1Emma Ruth Spitzer
0.00%
Ordinary C

Financials

Year2014
Net Worth£179,835
Cash£414,190
Current Liabilities£363,928

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return21 June 2023 (10 months ago)
Next Return Due5 July 2024 (2 months, 2 weeks from now)

Charges

3 June 2020Delivered on: 9 June 2020
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Outstanding

Filing History

7 August 2023Confirmation statement made on 21 June 2023 with no updates (3 pages)
15 March 2023Total exemption full accounts made up to 30 September 2022 (17 pages)
26 July 2022Confirmation statement made on 21 June 2022 with updates (4 pages)
25 July 2022Notification of Deborah Sara Pitish as a person with significant control on 3 May 2022 (2 pages)
21 December 2021Total exemption full accounts made up to 30 September 2021 (16 pages)
4 November 2021Secretary's details changed for Mr Jonathan Alfred Brod on 4 November 2021 (1 page)
4 November 2021Director's details changed for Deborah Sara Pitish on 4 November 2021 (2 pages)
4 November 2021Director's details changed for Mr Jonathan Alfred Brod on 4 November 2021 (2 pages)
9 July 2021Confirmation statement made on 21 June 2021 with no updates (3 pages)
17 June 2021Total exemption full accounts made up to 30 September 2020 (16 pages)
30 July 2020Confirmation statement made on 21 June 2020 with no updates (3 pages)
30 July 2020Director's details changed for Ms Emma Ruth Spitzer on 30 July 2020 (2 pages)
22 June 2020Accounts for a small company made up to 30 September 2019 (14 pages)
9 June 2020Registration of charge 044664930001, created on 3 June 2020 (24 pages)
22 July 2019Confirmation statement made on 21 June 2019 with no updates (3 pages)
3 April 2019Accounts for a small company made up to 30 September 2018 (11 pages)
16 July 2018Confirmation statement made on 21 June 2018 with no updates (3 pages)
4 June 2018Accounts for a small company made up to 30 September 2017 (13 pages)
22 August 2017Confirmation statement made on 21 June 2017 with no updates (3 pages)
22 August 2017Notification of Emma Ruth Spitzer as a person with significant control on 6 April 2016 (2 pages)
22 August 2017Notification of Emma Ruth Spitzer as a person with significant control on 6 April 2016 (2 pages)
22 August 2017Confirmation statement made on 21 June 2017 with no updates (3 pages)
22 August 2017Director's details changed for Deborah Sara Pitish on 21 June 2017 (2 pages)
22 August 2017Director's details changed for Deborah Sara Pitish on 21 June 2017 (2 pages)
13 February 2017Accounts for a small company made up to 30 September 2016 (5 pages)
13 February 2017Accounts for a small company made up to 30 September 2016 (5 pages)
21 July 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-07-21
  • GBP 13,119
(7 pages)
21 July 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-07-21
  • GBP 13,119
(7 pages)
13 February 2016Accounts for a small company made up to 30 September 2015 (5 pages)
13 February 2016Accounts for a small company made up to 30 September 2015 (5 pages)
30 July 2015Annual return made up to 21 June 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 13,119
(7 pages)
30 July 2015Annual return made up to 21 June 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 13,119
(7 pages)
25 February 2015Accounts for a small company made up to 30 September 2014 (5 pages)
25 February 2015Accounts for a small company made up to 30 September 2014 (5 pages)
19 December 2014Cancellation of shares. Statement of capital on 28 November 2014
  • GBP 13,119.00
(4 pages)
19 December 2014Cancellation of shares. Statement of capital on 28 November 2014
  • GBP 13,119.00
(4 pages)
19 December 2014Purchase of own shares. (3 pages)
19 December 2014Purchase of own shares. (3 pages)
28 November 2014Solvency Statement dated 18/11/14 (1 page)
28 November 2014Statement by Directors (1 page)
28 November 2014Statement by Directors (1 page)
28 November 2014Resolutions
  • RES13 ‐ Reduce share prem a/c 18/11/2014
(2 pages)
28 November 2014Statement of capital on 28 November 2014
  • GBP 19,082.1
(4 pages)
28 November 2014Statement of capital on 28 November 2014
  • GBP 19,082.1
(4 pages)
28 November 2014Solvency Statement dated 18/11/14 (1 page)
28 July 2014Registered 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 2014Annual return made up to 21 June 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 19,082.1
(7 pages)
28 July 2014Annual return made up to 21 June 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 19,082.1
(7 pages)
28 July 2014Registered 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 2014Registered 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 2014Registered 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 2014Accounts for a small company made up to 30 September 2013 (6 pages)
18 February 2014Accounts for a small company made up to 30 September 2013 (6 pages)
31 July 2013Director's details changed for Emma Ruth Spitzer on 20 May 2013 (2 pages)
31 July 2013Director's details changed for Emma Ruth Spitzer on 20 May 2013 (2 pages)
31 July 2013Annual return made up to 21 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-31
(7 pages)
31 July 2013Director's details changed for Deborah Sara Pitish on 20 May 2013 (3 pages)
31 July 2013Director's details changed for Deborah Sara Pitish on 20 May 2013 (3 pages)
31 July 2013Annual return made up to 21 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-31
(7 pages)
8 February 2013Accounts for a small company made up to 30 September 2012 (6 pages)
8 February 2013Accounts for a small company made up to 30 September 2012 (6 pages)
14 January 2013Registered 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 2013Registered 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 2012Annual return made up to 21 June 2012 with a full list of shareholders (7 pages)
17 July 2012Annual return made up to 21 June 2012 with a full list of shareholders (7 pages)
8 March 2012Accounts for a small company made up to 30 September 2011 (7 pages)
8 March 2012Accounts for a small company made up to 30 September 2011 (7 pages)
28 June 2011Annual return made up to 21 June 2011 with a full list of shareholders (7 pages)
28 June 2011Annual return made up to 21 June 2011 with a full list of shareholders (7 pages)
29 March 2011Accounts for a small company made up to 30 September 2010 (7 pages)
29 March 2011Accounts for a small company made up to 30 September 2010 (7 pages)
23 July 2010Annual return made up to 21 June 2010 with a full list of shareholders (7 pages)
23 July 2010Annual return made up to 21 June 2010 with a full list of shareholders (7 pages)
15 June 2010Accounts for a small company made up to 30 September 2009 (7 pages)
15 June 2010Accounts for a small company made up to 30 September 2009 (7 pages)
21 May 2010Annual return made up to 21 June 2009 with a full list of shareholders (7 pages)
21 May 2010Annual return made up to 21 June 2009 with a full list of shareholders (7 pages)
20 July 2009Director's change of particulars / emma spitzer / 10/04/2006 (1 page)
20 July 2009Director's change of particulars / emma spitzer / 10/04/2006 (1 page)
7 July 2009Registered 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 2009Registered 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 2009Accounts for a small company made up to 30 September 2008 (7 pages)
11 May 2009Accounts for a small company made up to 30 September 2008 (7 pages)
23 September 2008Accounting reference date extended from 31/08/2008 to 30/09/2008 (1 page)
23 September 2008Capitals not rolled up (2 pages)
23 September 2008Capitals not rolled up (2 pages)
23 September 2008Accounting reference date extended from 31/08/2008 to 30/09/2008 (1 page)
17 September 2008Ad 01/09/08\gbp si [email protected]=7155.9\gbp ic 10018/17173.9\ (2 pages)
17 September 2008Ad 01/09/08\gbp si [email protected]=7155.9\gbp ic 10018/17173.9\ (2 pages)
17 September 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
17 September 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
11 July 2008Return made up to 21/06/08; full list of members (5 pages)
11 July 2008Return made up to 21/06/08; full list of members (5 pages)
2 July 2008Accounts for a small company made up to 31 August 2007 (6 pages)
2 July 2008Accounts for a small company made up to 31 August 2007 (6 pages)
1 July 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
1 July 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
23 April 2008Director and secretary's change of particulars / jonathan brod / 22/03/2008 (1 page)
23 April 2008Director and secretary's change of particulars / jonathan brod / 22/03/2008 (1 page)
23 April 2008Director and secretary's change of particulars / jonathan brod / 22/03/2008 (1 page)
23 April 2008Director and secretary's change of particulars / jonathan brod / 22/03/2008 (1 page)
6 August 2007Director's particulars changed (1 page)
6 August 2007Director's particulars changed (1 page)
6 August 2007Director's particulars changed (1 page)
6 August 2007Director's particulars changed (1 page)
2 August 2007Director's particulars changed (1 page)
2 August 2007Director's particulars changed (1 page)
1 August 2007Return made up to 21/06/07; full list of members (3 pages)
1 August 2007Return made up to 21/06/07; full list of members (3 pages)
27 April 2007Full accounts made up to 31 August 2006 (14 pages)
27 April 2007Full accounts made up to 31 August 2006 (14 pages)
20 November 2006Registered office changed on 20/11/06 from: nelson house (hf) 58 wimbledon hill road london london SW19 7PA (1 page)
20 November 2006Registered office changed on 20/11/06 from: nelson house (hf) 58 wimbledon hill road london london SW19 7PA (1 page)
18 August 2006Return made up to 21/06/06; full list of members (3 pages)
18 August 2006Return made up to 21/06/06; full list of members (3 pages)
26 July 2006Director's particulars changed (1 page)
26 July 2006Director's particulars changed (1 page)
26 July 2006Director's particulars changed (1 page)
26 July 2006Director's particulars changed (1 page)
26 July 2006Director's particulars changed (1 page)
26 July 2006Director's particulars changed (1 page)
18 May 2006Secretary's particulars changed;director's particulars changed (1 page)
18 May 2006Secretary's particulars changed;director's particulars changed (1 page)
21 December 2005Full accounts made up to 31 August 2005 (13 pages)
21 December 2005Full accounts made up to 31 August 2005 (13 pages)
21 December 2005Auditor's resignation (1 page)
21 December 2005Auditor's resignation (1 page)
6 December 2005Return made up to 21/06/05; full list of members (5 pages)
6 December 2005Location of register of members (1 page)
6 December 2005Location of register of directors' interests (1 page)
6 December 2005Location of register of directors' interests (1 page)
6 December 2005Location of register of members (1 page)
6 December 2005Return made up to 21/06/05; full list of members (5 pages)
20 December 2004Full accounts made up to 31 August 2004 (13 pages)
20 December 2004Full accounts made up to 31 August 2004 (13 pages)
21 July 2004Return made up to 21/06/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
21 July 2004Return made up to 21/06/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
17 February 2004Full accounts made up to 31 August 2003 (11 pages)
17 February 2004Full accounts made up to 31 August 2003 (11 pages)
13 December 2003Accounting reference date extended from 30/06/03 to 31/08/03 (1 page)
13 December 2003Accounting reference date extended from 30/06/03 to 31/08/03 (1 page)
31 October 2003Director's particulars changed (1 page)
31 October 2003Secretary's particulars changed (1 page)
31 October 2003Director's particulars changed (1 page)
31 October 2003Secretary's particulars changed (1 page)
22 July 2003Return made up to 21/06/03; full list of members (8 pages)
22 July 2003Return 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 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(3 pages)
30 May 2003Ad 29/08/02--------- £ si [email protected]=6120 £ ic 3/6123 (2 pages)
30 May 2003Ad 27/09/02--------- £ si [email protected]=3895 £ ic 6123/10018 (2 pages)
30 May 2003Ad 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 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(3 pages)
30 May 2003Ad 27/09/02--------- £ si [email protected]=3895 £ ic 6123/10018 (2 pages)
13 May 2003Registered office changed on 13/05/03 from: 60 neville court abbey road st john's wood london NW8 9DA (1 page)
13 May 2003Registered office changed on 13/05/03 from: 60 neville court abbey road st john's wood london NW8 9DA (1 page)
8 May 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
8 May 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
20 January 2003Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
20 January 2003Resolutions
  • RES13 ‐ Conversion 29/08/02
(1 page)
20 January 2003Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
20 January 2003Resolutions
  • RES13 ‐ Conversion 29/08/02
(1 page)
20 January 2003S-div 29/08/02 (1 page)
20 January 2003S-div 29/08/02 (1 page)
30 August 2002New director appointed (1 page)
30 August 2002New director appointed (1 page)
2 July 2002Secretary resigned (1 page)
2 July 2002Director resigned (1 page)
2 July 2002Director resigned (1 page)
2 July 2002Ad 24/06/02--------- £ si 2@1=2 £ ic 1/3 (2 pages)
2 July 2002Secretary resigned (1 page)
2 July 2002New secretary appointed;new director appointed (2 pages)
2 July 2002Ad 24/06/02--------- £ si 2@1=2 £ ic 1/3 (2 pages)
2 July 2002New secretary appointed;new director appointed (2 pages)
2 July 2002New director appointed (2 pages)
2 July 2002New director appointed (2 pages)
21 June 2002Incorporation (16 pages)
21 June 2002Incorporation (16 pages)