London
W4 4AL
Director Name | Ms Susan Charlotte Taylor |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | American,British |
Status | Closed |
Appointed | 20 January 2021(17 years, 2 months after company formation) |
Appointment Duration | 7 months, 2 weeks (closed 07 September 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 389 Chiswick High Road London W4 4AL |
Secretary Name | BSI Services Holdings Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 31 March 2016(12 years, 4 months after company formation) |
Appointment Duration | 5 years, 5 months (closed 07 September 2021) |
Correspondence Address | 389 Chiswick High Road London W4 4AL |
Director Name | Christine Johnston |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 06 November 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | Cellendine 186 Dundrum Road Dundrum Dublin 14 |
Director Name | Jim Lehane |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 06 November 2003(same day as company formation) |
Role | Sales Director |
Correspondence Address | 20 Linden Lea Park Stillorgan Co Dublin Irish |
Director Name | Colman Morrissey |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 06 November 2003(same day as company formation) |
Role | Managing Director |
Correspondence Address | Cellendine 186 Dundrum Road Dundrum Dublin 14 |
Secretary Name | Christine Johnston |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 06 November 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | Cellendine 186 Dundrum Road Dundrum Dublin 14 |
Director Name | Mr Mark Rutherford Basham |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2013(9 years, 4 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 30 April 2018) |
Role | Company Director |
Country of Residence | Uniteed Kingdom |
Correspondence Address | 389 Chiswick High Road London W4 4AL |
Director Name | Colm Murphy |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 November 2014(10 years, 12 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 30 April 2018) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | 389 Chiswick High Road London W4 4AL |
Director Name | Mr Howard Robert Kerr |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2016(12 years, 4 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 20 January 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 389 Chiswick High Road London W4 4AL |
Website | www.espiongroup.com/ |
---|---|
Telephone | 0845 0501711 |
Telephone region | Unknown |
Registered Address | 389 Chiswick High Road London W4 4AL |
---|---|
Region | London |
Constituency | Brentford and Isleworth |
County | Greater London |
Ward | Turnham Green |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Espion LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £16,630 |
Cash | £9,198 |
Current Liabilities | £23,623 |
Latest Accounts | 31 December 2019 (4 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
2 February 2021 | Appointment of Ms Susan Charlotte Taylor as a director on 20 January 2021 (2 pages) |
---|---|
2 February 2021 | Termination of appointment of Howard Robert Kerr as a director on 20 January 2021 (1 page) |
13 January 2021 | Confirmation statement made on 3 January 2021 with no updates (3 pages) |
10 November 2020 | Full accounts made up to 31 December 2019 (17 pages) |
7 January 2020 | Confirmation statement made on 3 January 2020 with no updates (3 pages) |
2 December 2019 | Director's details changed for Craig Harold Smith on 2 December 2019 (2 pages) |
4 October 2019 | Full accounts made up to 31 December 2018 (17 pages) |
1 March 2019 | Confirmation statement made on 1 March 2019 with updates (4 pages) |
4 December 2018 | Secretary's details changed for Bsi Secretaries Limited on 14 November 2018 (3 pages) |
2 October 2018 | Full accounts made up to 31 December 2017 (16 pages) |
10 May 2018 | Termination of appointment of Colman Morrissey as a director on 30 November 2017 (1 page) |
10 May 2018 | Termination of appointment of Colm Murphy as a director on 30 April 2018 (1 page) |
10 May 2018 | Termination of appointment of Mark Rutherford Basham as a director on 30 April 2018 (1 page) |
4 January 2018 | Confirmation statement made on 4 January 2018 with updates (5 pages) |
3 October 2017 | Full accounts made up to 31 December 2016 (16 pages) |
3 October 2017 | Full accounts made up to 31 December 2016 (16 pages) |
15 September 2017 | Notification of The British Standards Institution as a person with significant control on 6 April 2016 (1 page) |
15 September 2017 | Notification of The British Standards Institution as a person with significant control on 6 April 2016 (1 page) |
14 November 2016 | Confirmation statement made on 6 November 2016 with updates (5 pages) |
14 November 2016 | Confirmation statement made on 6 November 2016 with updates (5 pages) |
21 September 2016 | Total exemption full accounts made up to 31 December 2015 (13 pages) |
21 September 2016 | Total exemption full accounts made up to 31 December 2015 (13 pages) |
11 May 2016 | Termination of appointment of Christine Johnston as a secretary on 31 March 2016 (2 pages) |
11 May 2016 | Appointment of Howard Robert Kerr as a director on 31 March 2016 (3 pages) |
11 May 2016 | Appointment of Bsi Secretaries Limited as a secretary on 31 March 2016 (3 pages) |
11 May 2016 | Termination of appointment of Jim Lehane as a director on 31 March 2016 (2 pages) |
11 May 2016 | Appointment of Mark Rutherford Basham as a director on 31 March 2013 (3 pages) |
11 May 2016 | Appointment of Mark Rutherford Basham as a director on 31 March 2013 (3 pages) |
11 May 2016 | Appointment of Craig Harold Smith as a director on 31 March 2016 (3 pages) |
11 May 2016 | Termination of appointment of Christine Johnston as a secretary on 31 March 2016 (2 pages) |
11 May 2016 | Appointment of Howard Robert Kerr as a director on 31 March 2016 (3 pages) |
11 May 2016 | Registered office address changed from Empress Buildings 380 Chester Road Manchester M16 9EA United Kingdom to 389 Chiswick High Road London W4 4AL on 11 May 2016 (2 pages) |
11 May 2016 | Termination of appointment of Christine Johnston as a director on 31 March 2016 (2 pages) |
11 May 2016 | Appointment of Craig Harold Smith as a director on 31 March 2016 (3 pages) |
11 May 2016 | Termination of appointment of Christine Johnston as a director on 31 March 2016 (2 pages) |
11 May 2016 | Termination of appointment of Jim Lehane as a director on 31 March 2016 (2 pages) |
11 May 2016 | Registered office address changed from Empress Buildings 380 Chester Road Manchester M16 9EA United Kingdom to 389 Chiswick High Road London W4 4AL on 11 May 2016 (2 pages) |
11 May 2016 | Appointment of Bsi Secretaries Limited as a secretary on 31 March 2016 (3 pages) |
11 May 2016 | Termination of appointment of Christine Johnston as a director on 31 March 2016 (2 pages) |
11 May 2016 | Termination of appointment of Christine Johnston as a director on 31 March 2016 (2 pages) |
8 December 2015 | Annual return made up to 6 November 2015 with a full list of shareholders Statement of capital on 2015-12-08
|
8 December 2015 | Annual return made up to 6 November 2015 with a full list of shareholders Statement of capital on 2015-12-08
|
3 October 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
3 October 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
16 February 2015 | Annual return made up to 4 December 2014 with a full list of shareholders Statement of capital on 2015-02-16
|
16 February 2015 | Annual return made up to 4 December 2014 with a full list of shareholders Statement of capital on 2015-02-16
|
16 February 2015 | Annual return made up to 4 December 2014 with a full list of shareholders Statement of capital on 2015-02-16
|
20 November 2014 | Appointment of Colm Murphy as a director on 1 November 2014 (3 pages) |
20 November 2014 | Appointment of Colm Murphy as a director on 1 November 2014 (3 pages) |
20 November 2014 | Appointment of Colm Murphy as a director on 1 November 2014 (3 pages) |
25 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
25 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
12 November 2013 | Annual return made up to 6 November 2013 with a full list of shareholders Statement of capital on 2013-11-12
|
12 November 2013 | Annual return made up to 6 November 2013 with a full list of shareholders Statement of capital on 2013-11-12
|
12 November 2013 | Annual return made up to 6 November 2013 with a full list of shareholders Statement of capital on 2013-11-12
|
23 September 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
23 September 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
8 November 2012 | Annual return made up to 6 November 2012 with a full list of shareholders (15 pages) |
8 November 2012 | Annual return made up to 6 November 2012 with a full list of shareholders (15 pages) |
8 November 2012 | Annual return made up to 6 November 2012 with a full list of shareholders (15 pages) |
8 October 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
8 October 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
22 December 2011 | Annual return made up to 6 November 2011 with a full list of shareholders (15 pages) |
22 December 2011 | Annual return made up to 6 November 2011 with a full list of shareholders (15 pages) |
22 December 2011 | Annual return made up to 6 November 2011 with a full list of shareholders (15 pages) |
16 November 2011 | Registered office address changed from , Weightman Vizards, India Buildings Water Street, Liverpool, Merseyside, L2 0GA on 16 November 2011 (1 page) |
16 November 2011 | Registered office address changed from , Weightman Vizards, India Buildings Water Street, Liverpool, Merseyside, L2 0GA on 16 November 2011 (1 page) |
6 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
6 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
6 December 2010 | Annual return made up to 6 November 2010 with a full list of shareholders (15 pages) |
6 December 2010 | Annual return made up to 6 November 2010 with a full list of shareholders (15 pages) |
6 December 2010 | Annual return made up to 6 November 2010 with a full list of shareholders (15 pages) |
25 September 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
25 September 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
16 February 2010 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
16 February 2010 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
17 January 2010 | Annual return made up to 6 November 2009 with a full list of shareholders (12 pages) |
17 January 2010 | Annual return made up to 6 November 2009 with a full list of shareholders (12 pages) |
17 January 2010 | Annual return made up to 6 November 2009 with a full list of shareholders (12 pages) |
15 January 2009 | Return made up to 06/11/08; full list of members (6 pages) |
15 January 2009 | Return made up to 06/11/08; full list of members (6 pages) |
7 October 2008 | Accounts for a small company made up to 31 December 2007 (9 pages) |
7 October 2008 | Accounts for a small company made up to 31 December 2007 (9 pages) |
6 March 2008 | Return made up to 06/11/07; no change of members (7 pages) |
6 March 2008 | Return made up to 06/11/07; no change of members (7 pages) |
22 November 2007 | Accounts for a small company made up to 31 December 2006 (8 pages) |
22 November 2007 | Accounts for a small company made up to 31 December 2006 (8 pages) |
30 November 2006 | Return made up to 06/11/06; full list of members (7 pages) |
30 November 2006 | Return made up to 06/11/06; full list of members (7 pages) |
7 November 2006 | Accounts for a small company made up to 31 December 2005 (7 pages) |
7 November 2006 | Accounts for a small company made up to 31 December 2005 (7 pages) |
9 November 2005 | Return made up to 06/11/05; full list of members (7 pages) |
9 November 2005 | Return made up to 06/11/05; full list of members (7 pages) |
12 September 2005 | Accounts for a small company made up to 31 December 2004 (7 pages) |
12 September 2005 | Accounts for a small company made up to 31 December 2004 (7 pages) |
15 December 2004 | Return made up to 06/11/04; full list of members
|
15 December 2004 | Return made up to 06/11/04; full list of members
|
7 September 2004 | Accounting reference date extended from 30/11/04 to 31/12/04 (1 page) |
7 September 2004 | Accounting reference date extended from 30/11/04 to 31/12/04 (1 page) |
6 November 2003 | Incorporation (14 pages) |
6 November 2003 | Incorporation (14 pages) |