Company NameControl Esc Limited
Company StatusDissolved
Company Number04699405
CategoryPrivate Limited Company
Incorporation Date17 March 2003(21 years, 1 month ago)
Dissolution Date28 June 2022 (1 year, 10 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Antonio Kucera
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed12 July 2019(16 years, 4 months after company formation)
Appointment Duration2 years, 11 months (closed 28 June 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPalladium House 1-4 Argyll Street
London
W1F 7LD
Director NameMr Mark Simons
Date of BirthNovember 1982 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed12 July 2019(16 years, 4 months after company formation)
Appointment Duration2 years, 11 months (closed 28 June 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPalladium House 1-4 Argyll Street
London
W1F 7LD
Director NameMr Alexander James Kirkbride Ashby
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2003(2 weeks after company formation)
Appointment Duration16 years, 3 months (resigned 12 July 2019)
RoleComputer Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat H 47 St. Georges Square
London
SW1V 3QN
Secretary NameTimothy Wen Teo
NationalityBritish
StatusResigned
Appointed01 April 2003(2 weeks after company formation)
Appointment Duration9 years, 4 months (resigned 01 August 2012)
RoleCEO
Correspondence AddressFlat 42 The Canal Building
135 Shepherdess Walk
London
N1 7RR
Director NameMr Calum Lasham
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2006(3 years, 8 months after company formation)
Appointment Duration12 years, 7 months (resigned 12 July 2019)
RoleComputer Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressManning House 22 Carlisle Place
London
SW1P 1JA
Director NameMr Peter James Smith
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2012(9 years, 4 months after company formation)
Appointment Duration6 years, 11 months (resigned 12 July 2019)
RoleIT Consultant
Country of ResidenceEngland
Correspondence AddressPalladium House 1-4 Argyll Street
London
W1F 7LD
Director NameMantel Nominees Limited (Corporation)
StatusResigned
Appointed17 March 2003(same day as company formation)
Correspondence Address16 Winchester Walk
London
SE1 9AQ
Secretary NameMantel Secretaries Limited (Corporation)
StatusResigned
Appointed17 March 2003(same day as company formation)
Correspondence Address16 Winchester Walk
London
SE1 9AQ

Contact

Websitecontrolesc.com
Email address[email protected]
Telephone020 71003650
Telephone regionLondon

Location

Registered AddressPalladium House
1-4 Argyll Street
London
W1F 7LD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

800 at £1Alexander J.k Ashby
80.00%
Ordinary
200 at £1Calum Lasham
20.00%
Ordinary

Financials

Year2014
Net Worth£458,209
Cash£320,061
Current Liabilities£204,754

Accounts

Latest Accounts30 April 2021 (2 years, 12 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Charges

5 April 2022Delivered on: 14 April 2022
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank)

Classification: A registered charge
Outstanding
2 September 2021Delivered on: 10 September 2021
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank)

Classification: A registered charge
Outstanding
12 July 2019Delivered on: 17 July 2019
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank)

Classification: A registered charge
Outstanding
4 May 2012Delivered 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 2007Delivered 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

Filing History

19 February 2021Total exemption full accounts made up to 30 April 2020 (14 pages)
3 November 2020Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
3 November 2020Memorandum and Articles of Association (4 pages)
17 March 2020Confirmation statement made on 17 March 2020 with updates (4 pages)
27 January 2020Current accounting period extended from 31 March 2020 to 30 April 2020 (1 page)
20 December 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
17 July 2019Registration of charge 046994050003, created on 12 July 2019 (22 pages)
16 July 2019Termination of appointment of Calum Lasham as a director on 12 July 2019 (1 page)
16 July 2019Appointment of Antonio Kucera as a director on 12 July 2019 (2 pages)
16 July 2019Termination of appointment of Alexander James Kirkbride Ashby as a director on 12 July 2019 (1 page)
16 July 2019Termination of appointment of Peter James Smith as a director on 12 July 2019 (1 page)
16 July 2019Appointment of Mr Mark Simons as a director on 12 July 2019 (2 pages)
16 July 2019Registered 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 2019Cessation of Alexander Ashby as a person with significant control on 12 July 2019 (1 page)
15 July 2019Notification of Prime & Modern Limited as a person with significant control on 12 July 2019 (2 pages)
4 July 2019Satisfaction of charge 1 in full (2 pages)
9 May 2019Satisfaction of charge 2 in full (1 page)
17 March 2019Confirmation statement made on 17 March 2019 with no updates (3 pages)
16 November 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
17 March 2018Confirmation statement made on 17 March 2018 with no updates (3 pages)
21 December 2017Unaudited abridged accounts made up to 31 March 2017 (10 pages)
21 March 2017Confirmation statement made on 17 March 2017 with updates (5 pages)
21 March 2017Confirmation statement made on 17 March 2017 with updates (5 pages)
19 October 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
19 October 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
17 March 2016Annual return made up to 17 March 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 1,000
(5 pages)
17 March 2016Annual return made up to 17 March 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 1,000
(5 pages)
24 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
24 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
17 March 2015Annual return made up to 17 March 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 1,000
(5 pages)
17 March 2015Annual return made up to 17 March 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 1,000
(5 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
18 March 2014Annual return made up to 17 March 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 1,000
(5 pages)
18 March 2014Annual return made up to 17 March 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 1,000
(5 pages)
5 January 2014Total exemption full accounts made up to 31 March 2013 (9 pages)
5 January 2014Total exemption full accounts made up to 31 March 2013 (9 pages)
19 March 2013Annual return made up to 17 March 2013 with a full list of shareholders (5 pages)
19 March 2013Annual return made up to 17 March 2013 with a full list of shareholders (5 pages)
13 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
13 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
27 November 2012Termination of appointment of Timothy Teo as a secretary (1 page)
27 November 2012Termination of appointment of Timothy Teo as a secretary (1 page)
14 August 2012Appointment of Mr Peter James Smith as a director (2 pages)
14 August 2012Appointment of Mr Peter James Smith as a director (2 pages)
5 May 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
5 May 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
19 March 2012Annual return made up to 17 March 2012 with a full list of shareholders (5 pages)
19 March 2012Annual return made up to 17 March 2012 with a full list of shareholders (5 pages)
28 October 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
28 October 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
11 April 2011Director's details changed for Calum Lasham on 11 April 2011 (3 pages)
11 April 2011Director's details changed for Calum Lasham on 11 April 2011 (3 pages)
18 March 2011Annual return made up to 17 March 2011 with a full list of shareholders (5 pages)
18 March 2011Annual return made up to 17 March 2011 with a full list of shareholders (5 pages)
25 September 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
25 September 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
23 March 2010Annual return made up to 17 March 2010 with a full list of shareholders (5 pages)
23 March 2010Director's details changed for Calum Lasham on 23 March 2010 (2 pages)
23 March 2010Director's details changed for Alexander Ashby on 23 March 2010 (2 pages)
23 March 2010Director's details changed for Alexander Ashby on 23 March 2010 (2 pages)
23 March 2010Director's details changed for Calum Lasham on 23 March 2010 (2 pages)
23 March 2010Annual return made up to 17 March 2010 with a full list of shareholders (5 pages)
7 September 2009Secretary's change of particulars / tim teo / 24/08/2009 (1 page)
7 September 2009Secretary's change of particulars / tim teo / 24/08/2009 (1 page)
7 September 2009Director's change of particulars / alexander ashby / 24/08/2009 (1 page)
7 September 2009Director's change of particulars / alexander ashby / 24/08/2009 (1 page)
7 September 2009Director's change of particulars / calum lasham / 24/08/2009 (1 page)
7 September 2009Director's change of particulars / calum lasham / 24/08/2009 (1 page)
10 August 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
10 August 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
20 March 2009Return made up to 17/03/09; full list of members (4 pages)
20 March 2009Return made up to 17/03/09; full list of members (4 pages)
27 May 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
27 May 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
11 April 2008Return made up to 17/03/08; full list of members (4 pages)
11 April 2008Return made up to 17/03/08; full list of members (4 pages)
6 August 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
6 August 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
13 July 2007Particulars of mortgage/charge (5 pages)
13 July 2007Particulars of mortgage/charge (5 pages)
23 April 2007Return made up to 17/03/07; full list of members (7 pages)
23 April 2007Return made up to 17/03/07; full list of members (7 pages)
2 January 2007Ad 30/11/06--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
2 January 2007Ad 30/11/06--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
2 January 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
2 January 2007New director appointed (2 pages)
2 January 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
2 January 2007New director appointed (2 pages)
31 July 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
31 July 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
28 March 2006Return made up to 17/03/06; full list of members (6 pages)
28 March 2006Return made up to 17/03/06; full list of members (6 pages)
25 January 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
25 January 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
12 April 2005Return made up to 17/03/05; full list of members (6 pages)
12 April 2005Return made up to 17/03/05; full list of members (6 pages)
29 November 2004Total exemption small company accounts made up to 31 March 2004 (3 pages)
29 November 2004Total exemption small company accounts made up to 31 March 2004 (3 pages)
15 April 2004Return made up to 17/03/04; full list of members (6 pages)
15 April 2004Return made up to 17/03/04; full list of members (6 pages)
19 May 2003New director appointed (2 pages)
19 May 2003New director appointed (2 pages)
10 May 2003New secretary appointed (2 pages)
10 May 2003Director resigned (1 page)
10 May 2003Secretary resigned (1 page)
10 May 2003New secretary appointed (2 pages)
10 May 2003Registered office changed on 10/05/03 from: 16 winchester walk london SE1 9AQ (1 page)
10 May 2003Director resigned (1 page)
10 May 2003Secretary resigned (1 page)
10 May 2003Registered office changed on 10/05/03 from: 16 winchester walk london SE1 9AQ (1 page)
17 March 2003Incorporation (14 pages)
17 March 2003Incorporation (14 pages)