London
W1F 7LD
Director Name | Mr Mark Simons |
---|---|
Date of Birth | November 1982 (Born 41 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 July 2019(16 years, 4 months after company formation) |
Appointment Duration | 2 years, 11 months (closed 28 June 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Palladium House 1-4 Argyll Street London W1F 7LD |
Director Name | Mr Alexander James Kirkbride Ashby |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2003(2 weeks after company formation) |
Appointment Duration | 16 years, 3 months (resigned 12 July 2019) |
Role | Computer Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Flat H 47 St. Georges Square London SW1V 3QN |
Secretary Name | Timothy Wen Teo |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2003(2 weeks after company formation) |
Appointment Duration | 9 years, 4 months (resigned 01 August 2012) |
Role | CEO |
Correspondence Address | Flat 42 The Canal Building 135 Shepherdess Walk London N1 7RR |
Director Name | Mr Calum Lasham |
---|---|
Date of Birth | May 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 2006(3 years, 8 months after company formation) |
Appointment Duration | 12 years, 7 months (resigned 12 July 2019) |
Role | Computer Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Manning House 22 Carlisle Place London SW1P 1JA |
Director Name | Mr Peter James Smith |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2012(9 years, 4 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 12 July 2019) |
Role | IT Consultant |
Country of Residence | England |
Correspondence Address | Palladium House 1-4 Argyll Street London W1F 7LD |
Director Name | Mantel Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 March 2003(same day as company formation) |
Correspondence Address | 16 Winchester Walk London SE1 9AQ |
Secretary Name | Mantel Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 March 2003(same day as company formation) |
Correspondence Address | 16 Winchester Walk London SE1 9AQ |
Website | controlesc.com |
---|---|
Email address | [email protected] |
Telephone | 020 71003650 |
Telephone region | London |
Registered Address | Palladium House 1-4 Argyll Street London W1F 7LD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
800 at £1 | Alexander J.k Ashby 80.00% Ordinary |
---|---|
200 at £1 | Calum Lasham 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £458,209 |
Cash | £320,061 |
Current Liabilities | £204,754 |
Latest Accounts | 30 April 2021 (2 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
5 April 2022 | Delivered on: 14 April 2022 Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank) Classification: A registered charge Outstanding |
---|---|
2 September 2021 | Delivered on: 10 September 2021 Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank) Classification: A registered charge Outstanding |
12 July 2019 | Delivered on: 17 July 2019 Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank) Classification: A registered charge Outstanding |
4 May 2012 | Delivered on: 5 May 2012 Persons entitled: The Co-Operative Bank PLC Classification: Deed of charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All sums of money in any currency deposited or paid to the credit of the accounts designated as 089224 6832934156 at the co-operative bank P.L.C. and any additional or substitue accounts, see image for full details. Outstanding |
9 July 2007 | Delivered on: 13 July 2007 Persons entitled: Barclays Bank PLC Classification: Deed of charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Barclays bank PLC re control esc limited business base rate tracker account number 60391077. the charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) and the debts represented thereby) together with all interest from time to time accruing thereon it also creates an assignment by the chargor for the purposes of and to give effect to the security over the right of the chargor to require repayment of such deposit(s) and interest thereon. Outstanding |
19 February 2021 | Total exemption full accounts made up to 30 April 2020 (14 pages) |
---|---|
3 November 2020 | Resolutions
|
3 November 2020 | Memorandum and Articles of Association (4 pages) |
17 March 2020 | Confirmation statement made on 17 March 2020 with updates (4 pages) |
27 January 2020 | Current accounting period extended from 31 March 2020 to 30 April 2020 (1 page) |
20 December 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
17 July 2019 | Registration of charge 046994050003, created on 12 July 2019 (22 pages) |
16 July 2019 | Termination of appointment of Calum Lasham as a director on 12 July 2019 (1 page) |
16 July 2019 | Appointment of Antonio Kucera as a director on 12 July 2019 (2 pages) |
16 July 2019 | Termination of appointment of Alexander James Kirkbride Ashby as a director on 12 July 2019 (1 page) |
16 July 2019 | Termination of appointment of Peter James Smith as a director on 12 July 2019 (1 page) |
16 July 2019 | Appointment of Mr Mark Simons as a director on 12 July 2019 (2 pages) |
16 July 2019 | Registered office address changed from PO Box 698 69-85 Tabernacle Street London EC2A 4RR to Palladium House 1-4 Argyll Street London W1F 7LD on 16 July 2019 (1 page) |
15 July 2019 | Cessation of Alexander Ashby as a person with significant control on 12 July 2019 (1 page) |
15 July 2019 | Notification of Prime & Modern Limited as a person with significant control on 12 July 2019 (2 pages) |
4 July 2019 | Satisfaction of charge 1 in full (2 pages) |
9 May 2019 | Satisfaction of charge 2 in full (1 page) |
17 March 2019 | Confirmation statement made on 17 March 2019 with no updates (3 pages) |
16 November 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
17 March 2018 | Confirmation statement made on 17 March 2018 with no updates (3 pages) |
21 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (10 pages) |
21 March 2017 | Confirmation statement made on 17 March 2017 with updates (5 pages) |
21 March 2017 | Confirmation statement made on 17 March 2017 with updates (5 pages) |
19 October 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
19 October 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
17 March 2016 | Annual return made up to 17 March 2016 with a full list of shareholders Statement of capital on 2016-03-17
|
17 March 2016 | Annual return made up to 17 March 2016 with a full list of shareholders Statement of capital on 2016-03-17
|
24 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
24 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
17 March 2015 | Annual return made up to 17 March 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
17 March 2015 | Annual return made up to 17 March 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
18 March 2014 | Annual return made up to 17 March 2014 with a full list of shareholders Statement of capital on 2014-03-18
|
18 March 2014 | Annual return made up to 17 March 2014 with a full list of shareholders Statement of capital on 2014-03-18
|
5 January 2014 | Total exemption full accounts made up to 31 March 2013 (9 pages) |
5 January 2014 | Total exemption full accounts made up to 31 March 2013 (9 pages) |
19 March 2013 | Annual return made up to 17 March 2013 with a full list of shareholders (5 pages) |
19 March 2013 | Annual return made up to 17 March 2013 with a full list of shareholders (5 pages) |
13 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
13 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
27 November 2012 | Termination of appointment of Timothy Teo as a secretary (1 page) |
27 November 2012 | Termination of appointment of Timothy Teo as a secretary (1 page) |
14 August 2012 | Appointment of Mr Peter James Smith as a director (2 pages) |
14 August 2012 | Appointment of Mr Peter James Smith as a director (2 pages) |
5 May 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
5 May 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
19 March 2012 | Annual return made up to 17 March 2012 with a full list of shareholders (5 pages) |
19 March 2012 | Annual return made up to 17 March 2012 with a full list of shareholders (5 pages) |
28 October 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
28 October 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
11 April 2011 | Director's details changed for Calum Lasham on 11 April 2011 (3 pages) |
11 April 2011 | Director's details changed for Calum Lasham on 11 April 2011 (3 pages) |
18 March 2011 | Annual return made up to 17 March 2011 with a full list of shareholders (5 pages) |
18 March 2011 | Annual return made up to 17 March 2011 with a full list of shareholders (5 pages) |
25 September 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
25 September 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
23 March 2010 | Annual return made up to 17 March 2010 with a full list of shareholders (5 pages) |
23 March 2010 | Director's details changed for Calum Lasham on 23 March 2010 (2 pages) |
23 March 2010 | Director's details changed for Alexander Ashby on 23 March 2010 (2 pages) |
23 March 2010 | Director's details changed for Alexander Ashby on 23 March 2010 (2 pages) |
23 March 2010 | Director's details changed for Calum Lasham on 23 March 2010 (2 pages) |
23 March 2010 | Annual return made up to 17 March 2010 with a full list of shareholders (5 pages) |
7 September 2009 | Secretary's change of particulars / tim teo / 24/08/2009 (1 page) |
7 September 2009 | Secretary's change of particulars / tim teo / 24/08/2009 (1 page) |
7 September 2009 | Director's change of particulars / alexander ashby / 24/08/2009 (1 page) |
7 September 2009 | Director's change of particulars / alexander ashby / 24/08/2009 (1 page) |
7 September 2009 | Director's change of particulars / calum lasham / 24/08/2009 (1 page) |
7 September 2009 | Director's change of particulars / calum lasham / 24/08/2009 (1 page) |
10 August 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
10 August 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
20 March 2009 | Return made up to 17/03/09; full list of members (4 pages) |
20 March 2009 | Return made up to 17/03/09; full list of members (4 pages) |
27 May 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
27 May 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
11 April 2008 | Return made up to 17/03/08; full list of members (4 pages) |
11 April 2008 | Return made up to 17/03/08; full list of members (4 pages) |
6 August 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
6 August 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
13 July 2007 | Particulars of mortgage/charge (5 pages) |
13 July 2007 | Particulars of mortgage/charge (5 pages) |
23 April 2007 | Return made up to 17/03/07; full list of members (7 pages) |
23 April 2007 | Return made up to 17/03/07; full list of members (7 pages) |
2 January 2007 | Ad 30/11/06--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
2 January 2007 | Ad 30/11/06--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
2 January 2007 | Resolutions
|
2 January 2007 | New director appointed (2 pages) |
2 January 2007 | Resolutions
|
2 January 2007 | New director appointed (2 pages) |
31 July 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
31 July 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
28 March 2006 | Return made up to 17/03/06; full list of members (6 pages) |
28 March 2006 | Return made up to 17/03/06; full list of members (6 pages) |
25 January 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
25 January 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
12 April 2005 | Return made up to 17/03/05; full list of members (6 pages) |
12 April 2005 | Return made up to 17/03/05; full list of members (6 pages) |
29 November 2004 | Total exemption small company accounts made up to 31 March 2004 (3 pages) |
29 November 2004 | Total exemption small company accounts made up to 31 March 2004 (3 pages) |
15 April 2004 | Return made up to 17/03/04; full list of members (6 pages) |
15 April 2004 | Return made up to 17/03/04; full list of members (6 pages) |
19 May 2003 | New director appointed (2 pages) |
19 May 2003 | New director appointed (2 pages) |
10 May 2003 | New secretary appointed (2 pages) |
10 May 2003 | Director resigned (1 page) |
10 May 2003 | Secretary resigned (1 page) |
10 May 2003 | New secretary appointed (2 pages) |
10 May 2003 | Registered office changed on 10/05/03 from: 16 winchester walk london SE1 9AQ (1 page) |
10 May 2003 | Director resigned (1 page) |
10 May 2003 | Secretary resigned (1 page) |
10 May 2003 | Registered office changed on 10/05/03 from: 16 winchester walk london SE1 9AQ (1 page) |
17 March 2003 | Incorporation (14 pages) |
17 March 2003 | Incorporation (14 pages) |