Company NameEssentialink Limited
DirectorHon Kan Kwan
Company StatusActive
Company Number05005819
CategoryPrivate Limited Company
Incorporation Date5 January 2004(20 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5146Wholesale of pharmaceutical goods
SIC 46460Wholesale of pharmaceutical goods

Directors

Director NameHon Kan Kwan
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed08 January 2004(3 days after company formation)
Appointment Duration20 years, 2 months
RoleEngineer
Country of ResidenceEngland
Correspondence Address112 Morden Road
London
SW19 3BP
Secretary NameDaniel Ting Zhi Kwan
NationalityBritish
StatusResigned
Appointed08 January 2004(3 days after company formation)
Appointment Duration3 years, 12 months (resigned 02 January 2008)
RoleCompany Director
Correspondence Address29 Glebe Road
Sutton
Surrey
SM2 7NS
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed05 January 2004(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed05 January 2004(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN
Secretary NameGeoffery Nathan Registrars Limited (Corporation)
StatusResigned
Appointed02 January 2008(3 years, 12 months after company formation)
Appointment Duration1 year, 9 months (resigned 01 October 2009)
Correspondence Address112 Morden Road
London
SW19 3BP

Contact

Websiteessentialinklimited.com
Email address[email protected]
Telephone07 970207826
Telephone regionMobile

Location

Registered Address112 Morden Road
London
SW19 3BP
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardAbbey
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Shareholders

1 at £1Dr Hon Kan Kwan
50.00%
Ordinary
1 at £1Mr Daniel Ting Zhi Kwan
50.00%
Ordinary

Financials

Year2014
Net Worth-£26,149
Current Liabilities£36,371

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return5 January 2024 (2 months, 3 weeks ago)
Next Return Due19 January 2025 (9 months, 3 weeks from now)

Filing History

20 January 2021Confirmation statement made on 5 January 2021 with no updates (3 pages)
23 October 2020Micro company accounts made up to 31 March 2020 (3 pages)
16 January 2020Confirmation statement made on 5 January 2020 with updates (4 pages)
27 August 2019Micro company accounts made up to 31 March 2019 (2 pages)
19 January 2019Confirmation statement made on 5 January 2019 with no updates (3 pages)
27 June 2018Micro company accounts made up to 31 March 2018 (2 pages)
18 January 2018Confirmation statement made on 5 January 2018 with no updates (3 pages)
6 October 2017Micro company accounts made up to 31 March 2017 (2 pages)
6 October 2017Micro company accounts made up to 31 March 2017 (2 pages)
18 January 2017Confirmation statement made on 5 January 2017 with updates (5 pages)
18 January 2017Confirmation statement made on 5 January 2017 with updates (5 pages)
22 November 2016Micro company accounts made up to 31 March 2016 (2 pages)
22 November 2016Micro company accounts made up to 31 March 2016 (2 pages)
2 February 2016Annual return made up to 5 January 2016 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 2
(3 pages)
2 February 2016Annual return made up to 5 January 2016 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 2
(3 pages)
27 November 2015Micro company accounts made up to 31 March 2015 (2 pages)
27 November 2015Micro company accounts made up to 31 March 2015 (2 pages)
2 February 2015Annual return made up to 5 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 2
(3 pages)
2 February 2015Annual return made up to 5 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 2
(3 pages)
2 February 2015Annual return made up to 5 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 2
(3 pages)
11 December 2014Micro company accounts made up to 31 March 2014 (2 pages)
11 December 2014Micro company accounts made up to 31 March 2014 (2 pages)
3 February 2014Annual return made up to 5 January 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 2
(3 pages)
3 February 2014Annual return made up to 5 January 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 2
(3 pages)
3 February 2014Annual return made up to 5 January 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 2
(3 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
5 February 2013Annual return made up to 5 January 2013 with a full list of shareholders (3 pages)
5 February 2013Annual return made up to 5 January 2013 with a full list of shareholders (3 pages)
5 February 2013Annual return made up to 5 January 2013 with a full list of shareholders (3 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
14 February 2012Annual return made up to 5 January 2012 with a full list of shareholders (3 pages)
14 February 2012Annual return made up to 5 January 2012 with a full list of shareholders (3 pages)
14 February 2012Annual return made up to 5 January 2012 with a full list of shareholders (3 pages)
9 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
9 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
11 February 2011Annual return made up to 5 January 2011 with a full list of shareholders (3 pages)
11 February 2011Annual return made up to 5 January 2011 with a full list of shareholders (3 pages)
11 February 2011Annual return made up to 5 January 2011 with a full list of shareholders (3 pages)
13 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
13 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
26 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
26 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
8 January 2010Termination of appointment of Geoffery Nathan Registrars Limited as a secretary (1 page)
8 January 2010Director's details changed for Hon Kan Kwan on 1 December 2009 (2 pages)
8 January 2010Director's details changed for Hon Kan Kwan on 1 December 2009 (2 pages)
8 January 2010Annual return made up to 5 January 2010 with a full list of shareholders (4 pages)
8 January 2010Director's details changed for Hon Kan Kwan on 1 December 2009 (2 pages)
8 January 2010Annual return made up to 5 January 2010 with a full list of shareholders (4 pages)
8 January 2010Termination of appointment of Geoffery Nathan Registrars Limited as a secretary (1 page)
8 January 2010Annual return made up to 5 January 2010 with a full list of shareholders (4 pages)
18 February 2009Return made up to 05/01/09; full list of members (3 pages)
18 February 2009Return made up to 05/01/09; full list of members (3 pages)
4 February 2009Total exemption full accounts made up to 31 March 2008 (10 pages)
4 February 2009Total exemption full accounts made up to 31 March 2008 (10 pages)
2 February 2008Total exemption full accounts made up to 31 March 2007 (10 pages)
2 February 2008Total exemption full accounts made up to 31 March 2007 (10 pages)
21 January 2008Director's particulars changed (1 page)
21 January 2008New secretary appointed (3 pages)
21 January 2008Registered office changed on 21/01/08 from: 112 morden road london SW19 3BP (1 page)
21 January 2008Director's particulars changed (1 page)
21 January 2008Secretary resigned (1 page)
21 January 2008New secretary appointed (3 pages)
21 January 2008Registered office changed on 21/01/08 from: 112 morden road london SW19 3BP (1 page)
21 January 2008Secretary resigned (1 page)
16 January 2008Location of debenture register (1 page)
16 January 2008Return made up to 05/01/08; full list of members (2 pages)
16 January 2008Location of register of members (1 page)
16 January 2008Secretary resigned (1 page)
16 January 2008Registered office changed on 16/01/08 from: 29 glebe road sutton surrey SM2 7NS (1 page)
16 January 2008Location of register of members (1 page)
16 January 2008Location of debenture register (1 page)
16 January 2008Return made up to 05/01/08; full list of members (2 pages)
16 January 2008Secretary resigned (1 page)
16 January 2008Registered office changed on 16/01/08 from: 29 glebe road sutton surrey SM2 7NS (1 page)
5 February 2007Total exemption full accounts made up to 31 March 2006 (9 pages)
5 February 2007Total exemption full accounts made up to 31 March 2006 (9 pages)
5 January 2007Return made up to 05/01/07; full list of members (2 pages)
5 January 2007Return made up to 05/01/07; full list of members (2 pages)
16 January 2006Return made up to 05/01/06; full list of members (2 pages)
16 January 2006Return made up to 05/01/06; full list of members (2 pages)
4 July 2005Total exemption full accounts made up to 31 March 2005 (9 pages)
4 July 2005Total exemption full accounts made up to 31 March 2005 (9 pages)
15 April 2005Accounting reference date extended from 31/01/05 to 31/03/05 (1 page)
15 April 2005Accounting reference date extended from 31/01/05 to 31/03/05 (1 page)
9 February 2005Return made up to 05/01/05; full list of members (6 pages)
9 February 2005Return made up to 05/01/05; full list of members (6 pages)
15 January 2004New director appointed (2 pages)
15 January 2004New secretary appointed (2 pages)
15 January 2004New director appointed (2 pages)
15 January 2004Registered office changed on 15/01/04 from: 29 glebe road sutton surrey SM2 7NS (1 page)
15 January 2004Registered office changed on 15/01/04 from: 29 glebe road sutton surrey SM2 7NS (1 page)
15 January 2004New secretary appointed (2 pages)
14 January 2004Registered office changed on 14/01/04 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
14 January 2004Secretary resigned (1 page)
14 January 2004Secretary resigned (1 page)
14 January 2004Director resigned (1 page)
14 January 2004Director resigned (1 page)
14 January 2004Registered office changed on 14/01/04 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
5 January 2004Incorporation (6 pages)
5 January 2004Incorporation (6 pages)