Company NameESRO Limited
DirectorsRebecca Anne Rowe and Damon De Ionno
Company StatusActive
Company Number05438122
CategoryPrivate Limited Company
Incorporation Date27 April 2005(18 years, 12 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMs Rebecca Anne Rowe
Date of BirthMarch 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed04 January 2010(4 years, 8 months after company formation)
Appointment Duration14 years, 3 months
RoleResearch Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Ballroom Maritime House
Grafton Square
London
SW4 0JW
Director NameMr Damon De Ionno
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed10 July 2015(10 years, 2 months after company formation)
Appointment Duration8 years, 9 months
RoleDesign & Marketing Consultant
Country of ResidenceEngland
Correspondence AddressThe Ballroom Maritime House
Grafton Square
London
SW4 0JW
Director NameDr William Oliver Norman
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address91a Downs Road
London
E5 8DS
Director NameMr Robin Pharoah
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNew Penderel House 2nd Floor
283-288 High Holborn
London
WC1V 7HP
Secretary NameDr William Oliver Norman
NationalityBritish
StatusResigned
Appointed27 April 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address91a Downs Road
London
E5 8DS
Secretary NameTamara Hale
NationalityGerman
StatusResigned
Appointed14 September 2007(2 years, 4 months after company formation)
Appointment Duration7 years, 7 months (resigned 27 April 2015)
RoleResearch Manager
Correspondence Address8 Hugon Road
London
SW6 3EN
Secretary NameThomas Carter Brown
NationalityBritish
StatusResigned
Appointed02 December 2013(8 years, 7 months after company formation)
Appointment Duration3 years, 10 months (resigned 27 October 2017)
RoleCompany Director
Correspondence AddressUnit 2 Graphite Square
Vauxhall Walk
London
Greater London
SE11 5EE
Director NameSDG Registrars Limited (Corporation)
StatusResigned
Appointed27 April 2005(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD
Secretary NameSDG Secretaries Limited (Corporation)
StatusResigned
Appointed27 April 2005(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD

Contact

Websiteesro.co.uk

Location

Registered AddressThe Ballroom Maritime House
Grafton Square
London
SW4 0JW
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardClapham Town
Built Up AreaGreater London

Shareholders

100 at £1Rebecca Rowe
100.00%
Ordinary

Financials

Year2014
Net Worth£201,082
Cash£231,752
Current Liabilities£119,377

Accounts

Latest Accounts31 May 2023 (10 months, 3 weeks ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return27 April 2023 (11 months, 4 weeks ago)
Next Return Due11 May 2024 (2 weeks, 6 days from now)

Charges

3 May 2011Delivered on: 11 May 2011
Persons entitled: Terryash Properties Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The sum of £3,570.62 see image for full details.
Outstanding

Filing History

23 January 2024Total exemption full accounts made up to 31 May 2023 (8 pages)
3 May 2023Confirmation statement made on 27 April 2023 with updates (4 pages)
22 March 2023Total exemption full accounts made up to 31 May 2022 (10 pages)
3 May 2022Confirmation statement made on 27 April 2022 with updates (4 pages)
18 March 2022Total exemption full accounts made up to 31 May 2021 (10 pages)
6 May 2021Confirmation statement made on 27 April 2021 with updates (4 pages)
27 January 2021Total exemption full accounts made up to 31 May 2020 (12 pages)
3 August 2020Registered office address changed from 3rd Floor, 3 Fitzhardinge Street London W1H 6EF England to The Ballroom Maritime House Grafton Square London SW4 0JW on 3 August 2020 (1 page)
1 May 2020Confirmation statement made on 27 April 2020 with updates (4 pages)
10 February 2020Total exemption full accounts made up to 31 May 2019 (12 pages)
7 May 2019Confirmation statement made on 27 April 2019 with no updates (3 pages)
28 February 2019Total exemption full accounts made up to 31 May 2018 (11 pages)
30 April 2018Termination of appointment of Thomas Carter Brown as a secretary on 27 October 2017 (1 page)
30 April 2018Confirmation statement made on 27 April 2018 with updates (4 pages)
27 April 2018Notification of Damon De Ionno as a person with significant control on 1 October 2017 (2 pages)
28 February 2018Total exemption full accounts made up to 31 May 2017 (7 pages)
9 May 2017Confirmation statement made on 27 April 2017 with updates (5 pages)
9 May 2017Confirmation statement made on 27 April 2017 with updates (5 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (7 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (7 pages)
28 April 2016Registered office address changed from 3 Fitzhardinge Street 3 Fitzhardinge Street 3rd Floor London W1H 6EF United Kingdom to 3rd Floor, 3 Fitzhardinge Street London W1H 6EF on 28 April 2016 (1 page)
28 April 2016Registered office address changed from 3 Fitzhardinge Street 3 Fitzhardinge Street 3rd Floor London W1H 6EF United Kingdom to 3rd Floor, 3 Fitzhardinge Street London W1H 6EF on 28 April 2016 (1 page)
28 April 2016Annual return made up to 27 April 2016 with a full list of shareholders
Statement of capital on 2016-04-28
  • GBP 100
(4 pages)
28 April 2016Annual return made up to 27 April 2016 with a full list of shareholders
Statement of capital on 2016-04-28
  • GBP 100
(4 pages)
19 February 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
19 February 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
5 October 2015Registered office address changed from C/O Chaddesley Sanford 5th Floor 40 Mortimer Street London W1W 7RQ to 3 Fitzhardinge Street 3 Fitzhardinge Street 3rd Floor London W1H 6EF on 5 October 2015 (1 page)
5 October 2015Registered office address changed from C/O Chaddesley Sanford 5th Floor 40 Mortimer Street London W1W 7RQ to 3 Fitzhardinge Street 3 Fitzhardinge Street 3rd Floor London W1H 6EF on 5 October 2015 (1 page)
5 October 2015Registered office address changed from C/O Chaddesley Sanford 5th Floor 40 Mortimer Street London W1W 7RQ to 3 Fitzhardinge Street 3 Fitzhardinge Street 3rd Floor London W1H 6EF on 5 October 2015 (1 page)
10 July 2015Appointment of Mr Damon De Ionno as a director on 10 July 2015 (2 pages)
10 July 2015Appointment of Mr Damon De Ionno as a director on 10 July 2015 (2 pages)
30 April 2015Termination of appointment of Tamara Hale as a secretary on 27 April 2015 (1 page)
30 April 2015Annual return made up to 27 April 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 100
(3 pages)
30 April 2015Annual return made up to 27 April 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 100
(3 pages)
30 April 2015Termination of appointment of Tamara Hale as a secretary on 27 April 2015 (1 page)
17 April 2015Registered office address changed from New Penderel House 2Nd Floor 283-288 High Holborn London WC1V 7HP to C/O Chaddesley Sanford 5Th Floor 40 Mortimer Street London W1W 7RQ on 17 April 2015 (1 page)
17 April 2015Registered office address changed from New Penderel House 2Nd Floor 283-288 High Holborn London WC1V 7HP to C/O Chaddesley Sanford 5Th Floor 40 Mortimer Street London W1W 7RQ on 17 April 2015 (1 page)
20 November 2014Total exemption small company accounts made up to 31 May 2014 (6 pages)
20 November 2014Total exemption small company accounts made up to 31 May 2014 (6 pages)
22 October 2014Cancellation of shares. Statement of capital on 30 September 2014
  • GBP 100
(4 pages)
22 October 2014Purchase of own shares. (3 pages)
22 October 2014Termination of appointment of Robin Pharoah as a director on 30 September 2014 (2 pages)
22 October 2014Cancellation of shares. Statement of capital on 30 September 2014
  • GBP 100
(4 pages)
22 October 2014Purchase of own shares. (3 pages)
22 October 2014Termination of appointment of Robin Pharoah as a director on 30 September 2014 (2 pages)
8 May 2014Annual return made up to 27 April 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 200
(4 pages)
8 May 2014Annual return made up to 27 April 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 200
(4 pages)
26 February 2014Total exemption small company accounts made up to 31 May 2013 (5 pages)
26 February 2014Total exemption small company accounts made up to 31 May 2013 (5 pages)
11 December 2013Appointment of Thomas Carter Brown as a secretary (3 pages)
11 December 2013Appointment of Thomas Carter Brown as a secretary (3 pages)
10 June 2013Annual return made up to 27 April 2013 with a full list of shareholders (4 pages)
10 June 2013Annual return made up to 27 April 2013 with a full list of shareholders (4 pages)
15 April 2013Total exemption small company accounts made up to 31 May 2012 (5 pages)
15 April 2013Total exemption small company accounts made up to 31 May 2012 (5 pages)
7 June 2012Annual return made up to 27 April 2012 with a full list of shareholders (4 pages)
7 June 2012Annual return made up to 27 April 2012 with a full list of shareholders (4 pages)
6 June 2012Director's details changed for Dr Robin Pharoah on 27 April 2012 (2 pages)
6 June 2012Director's details changed for Dr Robin Pharoah on 27 April 2012 (2 pages)
28 February 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
28 February 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
19 October 2011Registered office address changed from 2Nd Floor, Manfield House 1 Southampton Street London WC2R 0LR on 19 October 2011 (1 page)
19 October 2011Registered office address changed from 2Nd Floor, Manfield House 1 Southampton Street London WC2R 0LR on 19 October 2011 (1 page)
17 May 2011Annual return made up to 27 April 2011 with a full list of shareholders (5 pages)
17 May 2011Annual return made up to 27 April 2011 with a full list of shareholders (5 pages)
11 May 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
11 May 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
4 April 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
4 April 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
9 June 2010Annual return made up to 27 April 2010 with a full list of shareholders (5 pages)
9 June 2010Annual return made up to 27 April 2010 with a full list of shareholders (5 pages)
10 February 2010Statement of capital following an allotment of shares on 1 January 2010
  • GBP 200
(4 pages)
10 February 2010Statement of capital following an allotment of shares on 1 January 2010
  • GBP 200
(4 pages)
10 February 2010Statement of capital following an allotment of shares on 1 January 2010
  • GBP 200
(4 pages)
26 January 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
26 January 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
26 January 2010Appointment of Rebecca Rowe as a director (3 pages)
26 January 2010Appointment of Rebecca Rowe as a director (3 pages)
18 May 2009Return made up to 27/04/09; full list of members (3 pages)
18 May 2009Return made up to 27/04/09; full list of members (3 pages)
28 March 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
28 March 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
2 June 2008Appointment terminated secretary william norman (1 page)
2 June 2008Return made up to 27/04/08; full list of members (3 pages)
2 June 2008Return made up to 27/04/08; full list of members (3 pages)
2 June 2008Appointment terminated director william norman (1 page)
2 June 2008Appointment terminated secretary william norman (1 page)
2 June 2008Appointment terminated director william norman (1 page)
5 November 2007New secretary appointed (2 pages)
5 November 2007New secretary appointed (2 pages)
29 October 2007Total exemption full accounts made up to 31 May 2007 (9 pages)
29 October 2007Total exemption full accounts made up to 31 May 2007 (9 pages)
18 June 2007Accounting reference date extended from 30/04/07 to 31/05/07 (1 page)
18 June 2007Accounting reference date extended from 30/04/07 to 31/05/07 (1 page)
10 May 2007Return made up to 27/04/07; full list of members (2 pages)
10 May 2007Return made up to 27/04/07; full list of members (2 pages)
24 August 2006Total exemption full accounts made up to 30 April 2006 (9 pages)
24 August 2006Total exemption full accounts made up to 30 April 2006 (9 pages)
23 May 2006Return made up to 27/04/06; full list of members (7 pages)
23 May 2006Return made up to 27/04/06; full list of members (7 pages)
24 May 2005Ad 27/04/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
24 May 2005Ad 27/04/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
11 May 2005New secretary appointed;new director appointed (2 pages)
11 May 2005Secretary resigned (1 page)
11 May 2005New director appointed (2 pages)
11 May 2005Director resigned (1 page)
11 May 2005Secretary resigned (1 page)
11 May 2005New secretary appointed;new director appointed (2 pages)
11 May 2005New director appointed (2 pages)
11 May 2005Director resigned (1 page)
27 April 2005Incorporation (17 pages)
27 April 2005Incorporation (17 pages)