Company Name39 Essex Street Limited
DirectorsCharles Alexander Cory-Wright and Richard John Harwood
Company StatusActive
Company Number04555433
CategoryPrivate Limited Company
Incorporation Date7 October 2002(21 years, 5 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Charles Alexander Cory-Wright
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2019(16 years, 12 months after company formation)
Appointment Duration4 years, 6 months
RoleBarrister
Country of ResidenceEngland
Correspondence Address81 Chancery Lane
London
WC2A 1DD
Director NameMr Richard John Harwood
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2019(16 years, 12 months after company formation)
Appointment Duration4 years, 6 months
RoleBarrister
Country of ResidenceEngland
Correspondence Address81 Chancery Lane
London
WC2A 1DD
Director NameMichael Meeson
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed07 October 2002(same day as company formation)
RoleChambers Director
Correspondence Address48 The Links
St Leonards
East Sussex
TN38 0UW
Director NameNigel Peter Pleming
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed07 October 2002(same day as company formation)
RoleBarrister
Country of ResidenceEngland
Correspondence Address9 Chepstow Villas
London
W11 3EE
Secretary NameMichael Meeson
NationalityBritish
StatusResigned
Appointed07 October 2002(same day as company formation)
RoleChambers Director
Correspondence Address48 The Links
St Leonards
East Sussex
TN38 0UW
Director NameRichard Llewellyn Davies
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2003(1 year, 1 month after company formation)
Appointment Duration4 years, 11 months (resigned 12 November 2008)
RoleBarrister
Country of ResidenceUnited Kingdom
Correspondence Address1 Woodhall Avenue
London
SE21 7HL
Director NameMr Robert Jay
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2011(9 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 04 June 2013)
RoleBarrister
Country of ResidenceUnited Kingdom
Correspondence Address39 Essex Street
London
WC2R 3AT
Director NameMr Stephen Richard Tromans
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2011(9 years, 2 months after company formation)
Appointment Duration3 years, 3 months (resigned 01 April 2015)
RoleBarrister
Country of ResidenceUnited Kingdom
Correspondence Address39 Essex Street
London
WC2R 3AT
Director NameMr Neil Block
Date of BirthMay 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed04 June 2013(10 years, 8 months after company formation)
Appointment Duration6 years, 4 months (resigned 01 October 2019)
RoleBarrister
Country of ResidenceUnited Kingdom
Correspondence Address81 Chancery Lane
London
WC2A 1DD
Director NameMiss Alison Foster
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2015(12 years, 4 months after company formation)
Appointment Duration4 years, 7 months (resigned 01 October 2019)
RoleBarrister
Country of ResidenceEngland
Correspondence Address81 Chancery Lane
London
WC2A 1DD
Director NameJpcord Limited (Corporation)
StatusResigned
Appointed07 October 2002(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB
Secretary NameJpcors Limited (Corporation)
StatusResigned
Appointed07 October 2002(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB

Contact

Websitewww.39essex.com

Location

Registered Address81 Chancery Lane
London
WC2A 1DD
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Thirty Nine Essex Street LLP
100.00%
Ordinary

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (4 months from now)
Accounts CategoryDormant
Accounts Year End31 October

Returns

Latest Return7 October 2023 (5 months, 3 weeks ago)
Next Return Due21 October 2024 (6 months, 3 weeks from now)

Filing History

19 October 2023Confirmation statement made on 7 October 2023 with no updates (3 pages)
21 June 2023Accounts for a dormant company made up to 31 October 2022 (2 pages)
19 October 2022Confirmation statement made on 7 October 2022 with no updates (3 pages)
28 June 2022Accounts for a dormant company made up to 31 October 2021 (2 pages)
7 October 2021Confirmation statement made on 7 October 2021 with no updates (3 pages)
30 June 2021Accounts for a dormant company made up to 31 October 2020 (2 pages)
7 October 2020Confirmation statement made on 7 October 2020 with no updates (3 pages)
22 June 2020Accounts for a dormant company made up to 31 October 2019 (2 pages)
6 November 2019Termination of appointment of Neil Block as a director on 1 October 2019 (1 page)
6 November 2019Appointment of Mr Charles Alexander Cory-Wright as a director on 1 October 2019 (2 pages)
6 November 2019Confirmation statement made on 7 October 2019 with no updates (3 pages)
6 November 2019Director's details changed for Mr Richard John Harwood on 6 November 2019 (2 pages)
5 November 2019Termination of appointment of Alison Foster as a director on 1 October 2019 (1 page)
5 November 2019Appointment of Mr Richard John Harwood as a director on 1 October 2019 (2 pages)
2 August 2019Accounts for a dormant company made up to 31 October 2018 (2 pages)
15 October 2018Confirmation statement made on 7 October 2018 with no updates (3 pages)
27 June 2018Accounts for a dormant company made up to 31 October 2017 (2 pages)
9 October 2017Confirmation statement made on 7 October 2017 with no updates (3 pages)
9 October 2017Confirmation statement made on 7 October 2017 with no updates (3 pages)
28 June 2017Accounts for a dormant company made up to 31 October 2016 (2 pages)
28 June 2017Accounts for a dormant company made up to 31 October 2016 (2 pages)
11 October 2016Confirmation statement made on 7 October 2016 with updates (6 pages)
11 October 2016Confirmation statement made on 7 October 2016 with updates (6 pages)
9 August 2016Accounts for a dormant company made up to 31 October 2015 (2 pages)
9 August 2016Accounts for a dormant company made up to 31 October 2015 (2 pages)
14 December 2015Registered office address changed from 39 Essex Street London WC2R 3AT to 81 Chancery Lane London WC2A 1DD on 14 December 2015 (1 page)
14 December 2015Registered office address changed from 39 Essex Street London WC2R 3AT to 81 Chancery Lane London WC2A 1DD on 14 December 2015 (1 page)
22 October 2015Annual return made up to 7 October 2015 with a full list of shareholders
Statement of capital on 2015-10-22
  • GBP 1
(3 pages)
22 October 2015Annual return made up to 7 October 2015 with a full list of shareholders
Statement of capital on 2015-10-22
  • GBP 1
(3 pages)
22 October 2015Annual return made up to 7 October 2015 with a full list of shareholders
Statement of capital on 2015-10-22
  • GBP 1
(3 pages)
10 June 2015Accounts for a dormant company made up to 31 October 2014 (6 pages)
10 June 2015Accounts for a dormant company made up to 31 October 2014 (6 pages)
27 April 2015Termination of appointment of Stephen Richard Tromans as a director on 1 April 2015 (1 page)
27 April 2015Appointment of Miss Alison Foster as a director on 1 March 2015 (2 pages)
27 April 2015Termination of appointment of Stephen Richard Tromans as a director on 1 April 2015 (1 page)
27 April 2015Appointment of Miss Alison Foster as a director on 1 March 2015 (2 pages)
27 April 2015Termination of appointment of Stephen Richard Tromans as a director on 1 April 2015 (1 page)
27 April 2015Appointment of Miss Alison Foster as a director on 1 March 2015 (2 pages)
15 October 2014Annual return made up to 7 October 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 1
(3 pages)
15 October 2014Annual return made up to 7 October 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 1
(3 pages)
15 October 2014Annual return made up to 7 October 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 1
(3 pages)
10 June 2014Accounts for a dormant company made up to 31 October 2013 (6 pages)
10 June 2014Accounts for a dormant company made up to 31 October 2013 (6 pages)
4 November 2013Annual return made up to 7 October 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 1
(3 pages)
4 November 2013Annual return made up to 7 October 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 1
(3 pages)
4 November 2013Annual return made up to 7 October 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 1
(3 pages)
26 July 2013Accounts for a dormant company made up to 31 October 2012 (6 pages)
26 July 2013Accounts for a dormant company made up to 31 October 2012 (6 pages)
24 July 2013Termination of appointment of Robert Jay as a director (1 page)
24 July 2013Termination of appointment of Robert Jay as a director (1 page)
24 July 2013Appointment of Mr Neil Block as a director (2 pages)
24 July 2013Appointment of Mr Neil Block as a director (2 pages)
19 October 2012Annual return made up to 7 October 2012 with a full list of shareholders (3 pages)
19 October 2012Annual return made up to 7 October 2012 with a full list of shareholders (3 pages)
19 October 2012Annual return made up to 7 October 2012 with a full list of shareholders (3 pages)
31 July 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
31 July 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
23 December 2011Annual return made up to 7 October 2011 with a full list of shareholders (3 pages)
23 December 2011Annual return made up to 7 October 2011 with a full list of shareholders (3 pages)
23 December 2011Annual return made up to 7 October 2011 with a full list of shareholders (3 pages)
16 December 2011Appointment of Mr Stephen Richard Tromans as a director (2 pages)
16 December 2011Appointment of Mr Stephen Richard Tromans as a director (2 pages)
16 December 2011Termination of appointment of Nigel Pleming as a director (1 page)
16 December 2011Termination of appointment of Michael Meeson as a director (1 page)
16 December 2011Termination of appointment of Michael Meeson as a secretary (1 page)
16 December 2011Appointment of Mr Robert Jay as a director (2 pages)
16 December 2011Termination of appointment of Nigel Pleming as a director (1 page)
16 December 2011Termination of appointment of Michael Meeson as a secretary (1 page)
16 December 2011Termination of appointment of Michael Meeson as a director (1 page)
16 December 2011Appointment of Mr Robert Jay as a director (2 pages)
8 December 2011Registered office address changed from 10 Great James Street London WC1N 3DG on 8 December 2011 (2 pages)
8 December 2011Registered office address changed from 10 Great James Street London WC1N 3DG on 8 December 2011 (2 pages)
8 December 2011Registered office address changed from 10 Great James Street London WC1N 3DG on 8 December 2011 (2 pages)
19 April 2011Total exemption full accounts made up to 31 October 2004 (6 pages)
19 April 2011Total exemption full accounts made up to 31 October 2009 (6 pages)
19 April 2011Annual return made up to 7 October 2003 with a full list of shareholders (10 pages)
19 April 2011Total exemption full accounts made up to 31 October 2005 (6 pages)
19 April 2011Annual return made up to 7 October 2003 with a full list of shareholders (10 pages)
19 April 2011Annual return made up to 7 January 2007 with a full list of shareholders (10 pages)
19 April 2011Annual return made up to 7 January 2007 with a full list of shareholders (10 pages)
19 April 2011Total exemption full accounts made up to 31 October 2004 (6 pages)
19 April 2011Total exemption full accounts made up to 31 October 2009 (6 pages)
19 April 2011Accounts for a dormant company made up to 31 October 2006 (6 pages)
19 April 2011Annual return made up to 7 October 2006 with a full list of shareholders (10 pages)
19 April 2011Annual return made up to 7 October 2006 with a full list of shareholders (10 pages)
19 April 2011Annual return made up to 7 October 2004 with a full list of shareholders (10 pages)
19 April 2011Annual return made up to 7 October 2005 with a full list of shareholders (10 pages)
19 April 2011Annual return made up to 7 October 2005 with a full list of shareholders (10 pages)
19 April 2011Annual return made up to 7 October 2008 with a full list of shareholders (10 pages)
19 April 2011Annual return made up to 7 January 2007 with a full list of shareholders (10 pages)
19 April 2011Accounts for a dormant company made up to 31 October 2008 (6 pages)
19 April 2011Annual return made up to 7 October 2004 with a full list of shareholders (10 pages)
19 April 2011Annual return made up to 7 October 2008 with a full list of shareholders (10 pages)
19 April 2011Accounts for a dormant company made up to 31 October 2006 (6 pages)
19 April 2011Accounts for a dormant company made up to 31 October 2010 (6 pages)
19 April 2011Annual return made up to 7 October 2009 with a full list of shareholders (15 pages)
19 April 2011Annual return made up to 7 October 2010 with a full list of shareholders (15 pages)
19 April 2011Annual return made up to 7 October 2008 with a full list of shareholders (10 pages)
19 April 2011Annual return made up to 7 October 2003 with a full list of shareholders (10 pages)
19 April 2011Annual return made up to 7 October 2009 with a full list of shareholders (15 pages)
19 April 2011Annual return made up to 7 October 2009 with a full list of shareholders (15 pages)
19 April 2011Annual return made up to 7 October 2010 with a full list of shareholders (15 pages)
19 April 2011Termination of appointment of Richard Davies as a director (1 page)
19 April 2011Accounts for a dormant company made up to 31 October 2010 (6 pages)
19 April 2011Annual return made up to 7 October 2006 with a full list of shareholders (10 pages)
19 April 2011Accounts for a dormant company made up to 31 October 2007 (6 pages)
19 April 2011Accounts for a dormant company made up to 31 October 2008 (6 pages)
19 April 2011Total exemption full accounts made up to 31 October 2005 (6 pages)
19 April 2011Annual return made up to 7 October 2010 with a full list of shareholders (15 pages)
19 April 2011Annual return made up to 7 October 2004 with a full list of shareholders (10 pages)
19 April 2011Termination of appointment of Richard Davies as a director (1 page)
19 April 2011Accounts for a dormant company made up to 31 October 2007 (6 pages)
19 April 2011Annual return made up to 7 October 2005 with a full list of shareholders (10 pages)
14 April 2011Restoration by order of the court (2 pages)
14 April 2011Restoration by order of the court (2 pages)
20 July 2004Final Gazette dissolved via compulsory strike-off (1 page)
20 July 2004Final Gazette dissolved via compulsory strike-off (1 page)
6 April 2004First Gazette notice for compulsory strike-off (1 page)
6 April 2004First Gazette notice for compulsory strike-off (1 page)
5 December 2003New director appointed (2 pages)
5 December 2003New director appointed (2 pages)
4 March 2003New secretary appointed;new director appointed (1 page)
4 March 2003New director appointed (1 page)
4 March 2003New secretary appointed;new director appointed (1 page)
4 March 2003New director appointed (1 page)
18 October 2002Secretary resigned (1 page)
18 October 2002Director resigned (1 page)
18 October 2002Director resigned (1 page)
18 October 2002Registered office changed on 18/10/02 from: 17 city business centre, lower road, london, SE16 2XB (1 page)
18 October 2002Registered office changed on 18/10/02 from: 17 city business centre, lower road, london, SE16 2XB (1 page)
18 October 2002Secretary resigned (1 page)
7 October 2002Incorporation (11 pages)
7 October 2002Incorporation (11 pages)