Company Name39 Essex Street (Adr Services) Limited
DirectorsCharles Alexander Cory-Wright and Richard John Harwood
Company StatusActive
Company Number05429844
CategoryPrivate Limited Company
Incorporation Date20 April 2005(18 years, 11 months ago)
Previous NameIbis (938) Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Charles Alexander Cory-Wright
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2019(14 years, 5 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(14 years, 5 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
Appointed02 August 2005(3 months, 2 weeks after company formation)
Appointment Duration5 years, 8 months (resigned 29 March 2011)
RoleChambers Director
Country of ResidenceUnited Kingdom
Correspondence Address39 Essex Street
London
WC2R 3AT
Director NameRichard James Crosbie Wilmotsmith
Date of BirthMay 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2005(3 months, 2 weeks after company formation)
Appointment Duration6 years, 4 months (resigned 08 December 2011)
RoleBarrister
Country of ResidenceUnited Kingdom
Correspondence Address39 Essex Street
London
WC2R 3AT
Secretary NameMichael Meeson
NationalityBritish
StatusResigned
Appointed02 August 2005(3 months, 2 weeks after company formation)
Appointment Duration5 years, 8 months (resigned 29 March 2011)
RoleChambers Director
Country of ResidenceUnited Kingdom
Correspondence Address39 Essex Street
London
WC2R 3AT
Director NameMr Stuart Catchpole
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed21 April 2010(5 years after company formation)
Appointment Duration1 year, 7 months (resigned 08 December 2011)
RoleBarrister
Country of ResidenceUnited Kingdom
Correspondence Address39 Essex Street
London
WC2R 3AT
Director NameMr Robert Jay
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2011(6 years, 7 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(6 years, 7 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(8 years, 1 month 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 April 2015(9 years, 11 months after company formation)
Appointment Duration4 years, 6 months (resigned 01 October 2019)
RoleBarrister
Country of ResidenceEngland
Correspondence Address81 Chancery Lane
London
WC2A 1DD
Director NameDechert Nominees Limited (Corporation)
StatusResigned
Appointed20 April 2005(same day as company formation)
Correspondence Address2 Serjeants Inn
London
EC4Y 1LT
Secretary NameDechert Secretaries Limited (Corporation)
StatusResigned
Appointed20 April 2005(same day as company formation)
Correspondence Address2 Serjeants Inn
London
EC4Y 1LT

Contact

Website39essex.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

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

Accounts

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

Returns

Latest Return29 March 2023 (1 year ago)
Next Return Due12 April 2024 (1 week, 6 days from now)

Filing History

14 December 2023Accounts for a dormant company made up to 31 March 2023 (2 pages)
29 March 2023Confirmation statement made on 29 March 2023 with no updates (3 pages)
1 December 2022Accounts for a dormant company made up to 31 March 2022 (2 pages)
29 March 2022Confirmation statement made on 29 March 2022 with no updates (3 pages)
25 November 2021Accounts for a dormant company made up to 31 March 2021 (2 pages)
29 March 2021Confirmation statement made on 29 March 2021 with no updates (3 pages)
1 March 2021Accounts for a dormant company made up to 31 March 2020 (2 pages)
30 March 2020Confirmation statement made on 29 March 2020 with no updates (3 pages)
2 December 2019Accounts for a dormant company made up to 31 March 2019 (2 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 2019Termination of appointment of Neil Block as a director on 1 October 2019 (1 page)
5 November 2019Appointment of Mr Charles Alexander Cory-Wright as a director on 1 October 2019 (2 pages)
5 November 2019Appointment of Mr Richard John Harwood as a director on 1 October 2019 (2 pages)
29 March 2019Confirmation statement made on 29 March 2019 with no updates (3 pages)
28 December 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
2 May 2018Confirmation statement made on 20 April 2018 with no updates (3 pages)
3 August 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
3 August 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
25 April 2017Confirmation statement made on 20 April 2017 with updates (5 pages)
25 April 2017Confirmation statement made on 20 April 2017 with updates (5 pages)
1 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
1 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
6 May 2016Annual return made up to 20 April 2016 with a full list of shareholders
Statement of capital on 2016-05-06
  • GBP 710
(3 pages)
6 May 2016Annual return made up to 20 April 2016 with a full list of shareholders
Statement of capital on 2016-05-06
  • GBP 710
(3 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)
20 May 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
20 May 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
14 May 2015Annual return made up to 20 April 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 710
(3 pages)
14 May 2015Annual return made up to 20 April 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 710
(3 pages)
27 April 2015Termination of appointment of Stephen Richard Tromans as a director on 1 April 2015 (1 page)
27 April 2015Termination of appointment of Stephen Richard Tromans as a director on 1 April 2015 (1 page)
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 April 2015 (2 pages)
27 April 2015Appointment of Miss Alison Foster as a director on 1 April 2015 (2 pages)
27 April 2015Appointment of Miss Alison Foster as a director on 1 April 2015 (2 pages)
21 January 2015Accounts for a dormant company made up to 31 March 2014 (2 pages)
21 January 2015Accounts for a dormant company made up to 31 March 2014 (2 pages)
29 April 2014Annual return made up to 20 April 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 710
(3 pages)
29 April 2014Annual return made up to 20 April 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 710
(3 pages)
16 December 2013Accounts for a dormant company made up to 31 March 2013 (3 pages)
16 December 2013Accounts for a dormant company made up to 31 March 2013 (3 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)
13 May 2013Annual return made up to 20 April 2013 with a full list of shareholders (10 pages)
13 May 2013Annual return made up to 20 April 2013 with a full list of shareholders (10 pages)
19 December 2012Accounts for a dormant company made up to 31 March 2012 (3 pages)
19 December 2012Accounts for a dormant company made up to 31 March 2012 (3 pages)
18 May 2012Annual return made up to 20 April 2012 with a full list of shareholders (8 pages)
18 May 2012Annual return made up to 20 April 2012 with a full list of shareholders (8 pages)
19 December 2011Accounts for a dormant company made up to 31 March 2011 (3 pages)
19 December 2011Accounts for a dormant company made up to 31 March 2011 (3 pages)
16 December 2011Termination of appointment of Richard Wilmotsmith as a director (1 page)
16 December 2011Appointment of Mr Stephen Richard Tromans as a director (2 pages)
16 December 2011Appointment of Mr Robert Jay as a director (2 pages)
16 December 2011Appointment of Mr Robert Jay as a director (2 pages)
16 December 2011Appointment of Mr Stephen Richard Tromans as a director (2 pages)
16 December 2011Termination of appointment of Stuart Catchpole as a director (1 page)
16 December 2011Termination of appointment of Stuart Catchpole as a director (1 page)
16 December 2011Termination of appointment of Richard Wilmotsmith as a director (1 page)
6 June 2011Annual return made up to 20 April 2011 with a full list of shareholders (8 pages)
6 June 2011Annual return made up to 20 April 2011 with a full list of shareholders (8 pages)
2 June 2011Termination of appointment of Michael Meeson as a secretary (1 page)
2 June 2011Termination of appointment of Michael Meeson as a secretary (1 page)
1 June 2011Termination of appointment of Michael Meeson as a director (1 page)
1 June 2011Termination of appointment of Michael Meeson as a director (1 page)
1 June 2011Termination of appointment of Michael Meeson as a secretary (1 page)
1 June 2011Termination of appointment of Michael Meeson as a secretary (1 page)
19 May 2011Annual return made up to 21 April 2010 with a full list of shareholders (9 pages)
19 May 2011Annual return made up to 21 April 2010 with a full list of shareholders (9 pages)
18 May 2011Secretary's details changed for Michael Meeson on 21 April 2010 (1 page)
18 May 2011Director's details changed for Richard James Crosbie Wilmotsmith on 21 April 2010 (2 pages)
18 May 2011Secretary's details changed for Michael Meeson on 21 April 2010 (1 page)
18 May 2011Director's details changed for Michael Meeson on 21 April 2010 (2 pages)
18 May 2011Director's details changed for Michael Meeson on 21 April 2010 (2 pages)
18 May 2011Director's details changed for Richard James Crosbie Wilmotsmith on 21 April 2010 (2 pages)
18 May 2011Appointment of Mr Stuart Catchpole as a director (2 pages)
18 May 2011Appointment of Mr Stuart Catchpole as a director (2 pages)
22 December 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
22 December 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
6 July 2010Director's details changed for Michael Meeson on 20 April 2010 (2 pages)
6 July 2010Annual return made up to 20 April 2010 with a full list of shareholders (28 pages)
6 July 2010Director's details changed for Michael Meeson on 20 April 2010 (2 pages)
6 July 2010Director's details changed for Richard James Crosbie Wilmotsmith on 20 April 2010 (2 pages)
6 July 2010Annual return made up to 20 April 2010 with a full list of shareholders (28 pages)
6 July 2010Director's details changed for Richard James Crosbie Wilmotsmith on 20 April 2010 (2 pages)
15 January 2010Accounts for a dormant company made up to 31 March 2009 (1 page)
15 January 2010Accounts for a dormant company made up to 31 March 2009 (1 page)
18 May 2009Return made up to 20/04/09; full list of members (26 pages)
18 May 2009Return made up to 20/04/09; full list of members (26 pages)
1 February 2009Accounts for a dormant company made up to 31 March 2008 (1 page)
1 February 2009Accounts for a dormant company made up to 31 March 2008 (1 page)
2 October 2008Return made up to 20/04/08; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(288) ‐ Secretary's particulars changed director's particulars changed
(25 pages)
2 October 2008Return made up to 20/04/08; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(288) ‐ Secretary's particulars changed director's particulars changed
(25 pages)
14 March 2008Accounts for a dormant company made up to 31 March 2007 (2 pages)
14 March 2008Accounts for a dormant company made up to 31 March 2007 (2 pages)
14 July 2007Return made up to 20/04/07; full list of members (27 pages)
14 July 2007Return made up to 20/04/07; full list of members (27 pages)
12 February 2007Accounts for a dormant company made up to 31 March 2006 (2 pages)
12 February 2007Accounts for a dormant company made up to 31 March 2006 (2 pages)
19 July 2006Return made up to 20/04/06; full list of members (7 pages)
19 July 2006Return made up to 20/04/06; full list of members (7 pages)
7 September 2005Director resigned (1 page)
7 September 2005Director resigned (1 page)
11 August 2005New secretary appointed;new director appointed (2 pages)
11 August 2005Registered office changed on 11/08/05 from: 2 serjeants inn, london, EC4Y 1LT (1 page)
11 August 2005New secretary appointed;new director appointed (2 pages)
11 August 2005Registered office changed on 11/08/05 from: 2 serjeants inn, london, EC4Y 1LT (1 page)
11 August 2005Secretary resigned (1 page)
11 August 2005Accounting reference date shortened from 30/04/06 to 31/03/06 (1 page)
11 August 2005Secretary resigned (1 page)
11 August 2005New director appointed (2 pages)
11 August 2005New director appointed (2 pages)
11 August 2005Accounting reference date shortened from 30/04/06 to 31/03/06 (1 page)
1 July 2005Company name changed ibis (938) LIMITED\certificate issued on 01/07/05 (2 pages)
1 July 2005Company name changed ibis (938) LIMITED\certificate issued on 01/07/05 (2 pages)
20 April 2005Incorporation (40 pages)
20 April 2005Incorporation (40 pages)