Company NameESV Group Plc
Company StatusDissolved
Company Number05738279
CategoryPublic Limited Company
Incorporation Date10 March 2006(18 years, 1 month ago)
Dissolution Date1 March 2016 (8 years, 2 months ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0111Grow cereals & other crops
SIC 01110Growing of cereals (except rice), leguminous crops and oil seeds
SIC 0112Grow vegetables & nursery products
SIC 01130Growing of vegetables and melons, roots and tubers

Directors

Secretary NameMr Kishorkumar Ratilal Sodha
NationalityBritish
StatusClosed
Appointed10 March 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address59 Kynance Gardens
Stanmore
Middlesex
HA7 2QJ
Director NameIrina Mikhaylova
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityRussian
StatusClosed
Appointed20 January 2009(2 years, 10 months after company formation)
Appointment Duration7 years, 1 month (closed 01 March 2016)
RoleGeneral Manager
Country of ResidenceUkraine
Correspondence Address5 Kuybysheva St Apt 5
Dnipropetruvsk
Ukraine
Director NameSaid Alikhani
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2006(same day as company formation)
RoleBusinessman
Country of ResidenceEngland
Correspondence Address4 Birchwood Drive
London
NW3 7NB
Director NameMr Masoud Alikhani
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2006(same day as company formation)
RoleBusinessman
Country of ResidenceEngland
Correspondence Address702 Pavilion Apartments
34 St Johns Wood Road
London
NW8 7HF
Director NamePaul Frederik Howell
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2006(1 month, 1 week after company formation)
Appointment Duration1 year, 10 months (resigned 03 March 2008)
RoleConsultant
Correspondence AddressThe White House Bradenham Lane
Scarning
East Dereham
Norfolk
NR19 2LA
Director NameRonny Gaston Anna Maas
Date of BirthDecember 1955 (Born 68 years ago)
NationalityNetherlands
StatusResigned
Appointed25 April 2006(1 month, 2 weeks after company formation)
Appointment Duration4 years (resigned 14 May 2010)
RoleBusinessman
Country of ResidenceBelgium
Correspondence AddressKorfdragerstraat 5
Gent
9041
Director NameJohn Christopher Courtenay Stevens
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2006(1 month, 2 weeks after company formation)
Appointment Duration2 years, 9 months (resigned 20 January 2009)
RoleSenior Adviser
Country of ResidenceEngland
Correspondence AddressFlat 2 40 Smith Square
London
SW1P 3HL
Director NameDmytro Zhminko
Date of BirthAugust 1970 (Born 53 years ago)
NationalityUkrainian
StatusResigned
Appointed20 January 2009(2 years, 10 months after company formation)
Appointment Duration4 years, 11 months (resigned 31 December 2013)
RolePort Terminal Manager
Country of ResidenceUkraine
Correspondence Address4 Chekistov Str App 1
Kherson
73000
Ukraine
Director NameMr Peter Harry Jay
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2015(8 years, 11 months after company formation)
Appointment DurationResigned same day (resigned 18 February 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Derby Street
London
W1J 7AD
Director NameDanny Sassoon
Date of BirthApril 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2015(8 years, 11 months after company formation)
Appointment DurationResigned same day (resigned 18 February 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Derby Street
London
W1J 7AD

Contact

Websiteesvgroup.com
Email address[email protected]
Telephone020 74081181
Telephone regionLondon

Location

Registered Address6 Derby Street
London
W1J 7AD
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

559.9k at £0.02Kbc Securities Nv A/c Client
6.82%
Ordinary
492.2k at £0.02Roxaliena Trading LTD
5.99%
Ordinary
383.9k at £0.02Irina Mikhailova
4.67%
Ordinary
346.1k at £0.02Agro-maas (Uk) LTD
4.21%
Ordinary
-OTHER
35.36%
-
319.7k at £0.02Masoud Alikhani
3.89%
Ordinary
300k at £0.02Forest Nominees LTD A/c Gc1
3.65%
Ordinary
296.3k at £0.02Lynchwood Nominees LTD A/c 2006420
3.61%
Ordinary
272.1k at £0.02Ukraine Holdings LTD
3.31%
Ordinary
248.5k at £0.02Ronny Maas
3.03%
Ordinary
207.1k at £0.02Said Alikhani
2.52%
Ordinary
175.8k at £0.02Sterola LTD
2.14%
Ordinary
880k at £0.02Dennis Bryan Bailey
10.72%
Ordinary
150k at £0.02Securities Services Nominees LTD A/c 2078200
1.83%
Ordinary
130k at £0.02Guillaume Guldentops
1.58%
Ordinary
115.8k at £0.02W B Nominees LTD
1.41%
Ordinary
102.5k at £0.02Louis Greg
1.25%
Ordinary
95.4k at £0.02Winterflood Securities LTD A/c Winscrep
1.16%
Ordinary
86.2k at £0.02Iraj Jahanbin
1.05%
Ordinary
81.7k at £0.02Felume Trading LTD
0.99%
Ordinary
65.7k at £0.02Hsbc Global Custody Nominee (Uk) LTD A/c 740425
0.80%
Ordinary

Financials

Year2014
Turnover£27,296
Net Worth-£1,139,170
Cash£1,627
Current Liabilities£1,141,734

Accounts

Latest Accounts31 March 2014 (10 years, 1 month ago)
Accounts CategoryGroup
Accounts Year End31 March

Filing History

1 March 2016Final Gazette dissolved via compulsory strike-off (1 page)
1 March 2016Final Gazette dissolved via compulsory strike-off (1 page)
14 August 2015Compulsory strike-off action has been suspended (1 page)
14 August 2015Compulsory strike-off action has been suspended (1 page)
14 July 2015First Gazette notice for compulsory strike-off (1 page)
14 July 2015First Gazette notice for compulsory strike-off (1 page)
8 April 2015Appointment of Peter Harry Jay as a director on 18 February 2015 (3 pages)
8 April 2015Termination of appointment of Peter Harry Jay as a director (2 pages)
8 April 2015Appointment of Danny Sassoon as a director on 18 February 2015 (3 pages)
8 April 2015Termination of appointment of Peter Harry Jay as a director (2 pages)
8 April 2015Appointment of Peter Harry Jay as a director on 18 February 2015 (3 pages)
8 April 2015Termination of appointment of Masoud Alikhani as a director on 13 February 2015 (2 pages)
8 April 2015Appointment of Danny Sassoon as a director on 18 February 2015 (3 pages)
8 April 2015Termination of appointment of Masoud Alikhani as a director on 13 February 2015 (2 pages)
8 April 2015Termination of appointment of Danny Sasson as a director (2 pages)
8 April 2015Termination of appointment of Danny Sasson as a director (2 pages)
10 October 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
7 October 2014Group of companies' accounts made up to 31 March 2014 (47 pages)
7 October 2014Group of companies' accounts made up to 31 March 2014 (47 pages)
13 March 2014Annual return made up to 10 March 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 164,248.336
(14 pages)
13 March 2014Annual return made up to 10 March 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 164,248.336
(14 pages)
27 January 2014Termination of appointment of Dmytro Zhminko as a director (1 page)
27 January 2014Termination of appointment of Dmytro Zhminko as a director (1 page)
8 October 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Appoint auditors 30/09/2013
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
8 October 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Appoint auditors 30/09/2013
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
27 September 2013Group of companies' accounts made up to 31 March 2013 (45 pages)
27 September 2013Group of companies' accounts made up to 31 March 2013 (45 pages)
16 September 2013Auditor's resignation (1 page)
16 September 2013Auditor's resignation (1 page)
11 September 2013Auditor's resignation (1 page)
11 September 2013Auditor's resignation (1 page)
14 March 2013Annual return made up to 10 March 2013 with a full list of shareholders (15 pages)
14 March 2013Annual return made up to 10 March 2013 with a full list of shareholders (15 pages)
10 October 2012Registered office address changed from 3Rd Floor 19-20 Grosvenor Street London W1K 4QH on 10 October 2012 (1 page)
10 October 2012Registered office address changed from 3Rd Floor 19-20 Grosvenor Street London W1K 4QH on 10 October 2012 (1 page)
10 October 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
10 October 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
4 October 2012Group of companies' accounts made up to 31 March 2012 (45 pages)
4 October 2012Group of companies' accounts made up to 31 March 2012 (45 pages)
14 March 2012Annual return made up to 10 March 2012 with a full list of shareholders (15 pages)
14 March 2012Annual return made up to 10 March 2012 with a full list of shareholders (15 pages)
30 September 2011Group of companies' accounts made up to 31 March 2011 (44 pages)
30 September 2011Group of companies' accounts made up to 31 March 2011 (44 pages)
14 March 2011Annual return made up to 10 March 2011 with a full list of shareholders (14 pages)
14 March 2011Annual return made up to 10 March 2011 with a full list of shareholders (14 pages)
28 October 2010Consolidation of shares on 6 October 2010 (5 pages)
28 October 2010Consolidation of shares on 6 October 2010 (5 pages)
28 October 2010Consolidation of shares on 6 October 2010 (5 pages)
21 October 2010Statement of capital following an allotment of shares on 5 October 2010
  • GBP 164,248.34
(4 pages)
21 October 2010Statement of capital following an allotment of shares on 5 October 2010
  • GBP 164,248.34
(4 pages)
21 October 2010Statement of capital following an allotment of shares on 5 October 2010
  • GBP 164,248.34
(4 pages)
30 September 2010Group of companies' accounts made up to 31 March 2010 (44 pages)
30 September 2010Group of companies' accounts made up to 31 March 2010 (44 pages)
6 September 2010Termination of appointment of Ronny Maas as a director (1 page)
6 September 2010Termination of appointment of Ronny Maas as a director (1 page)
24 March 2010Annual return made up to 10 March 2010 with a full list of shareholders (44 pages)
24 March 2010Annual return made up to 10 March 2010 with a full list of shareholders (44 pages)
23 March 2010Register(s) moved to registered office address (1 page)
23 March 2010Director's details changed for Ronny Gaston Anna Maas on 1 October 2009 (2 pages)
23 March 2010Director's details changed for Irina Mikhaylova on 1 October 2009 (2 pages)
23 March 2010Register(s) moved to registered office address (1 page)
23 March 2010Director's details changed for Dmytro Zhminko on 1 October 2009 (2 pages)
23 March 2010Director's details changed for Dmytro Zhminko on 1 October 2009 (2 pages)
23 March 2010Director's details changed for Ronny Gaston Anna Maas on 1 October 2009 (2 pages)
23 March 2010Director's details changed for Irina Mikhaylova on 1 October 2009 (2 pages)
23 March 2010Director's details changed for Dmytro Zhminko on 1 October 2009 (2 pages)
23 March 2010Director's details changed for Irina Mikhaylova on 1 October 2009 (2 pages)
23 March 2010Director's details changed for Ronny Gaston Anna Maas on 1 October 2009 (2 pages)
3 December 2009Termination of appointment of Said Alikhani as a director (1 page)
3 December 2009Termination of appointment of Said Alikhani as a director (1 page)
11 November 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(55 pages)
11 November 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(55 pages)
4 November 2009Group of companies' accounts made up to 31 March 2009 (48 pages)
4 November 2009Group of companies' accounts made up to 31 March 2009 (48 pages)
16 October 2009Register inspection address has been changed (1 page)
16 October 2009Register(s) moved to registered inspection location (1 page)
16 October 2009Register(s) moved to registered inspection location (1 page)
16 October 2009Register inspection address has been changed (1 page)
27 March 2009Director's change of particulars / said alikhani / 03/06/2008 (1 page)
27 March 2009Return made up to 10/03/09; full list of members (31 pages)
27 March 2009Registered office changed on 27/03/2009 from 2ND floor 19/20 grosvenor street london W1K 4QH (1 page)
27 March 2009Director's change of particulars / ronny maas / 30/10/2008 (2 pages)
27 March 2009Director's change of particulars / ronny maas / 30/10/2008 (2 pages)
27 March 2009Return made up to 10/03/09; full list of members (31 pages)
27 March 2009Registered office changed on 27/03/2009 from 2ND floor 19/20 grosvenor street london W1K 4QH (1 page)
27 March 2009Director's change of particulars / said alikhani / 03/06/2008 (1 page)
10 February 2009Director appointed dmytro zhminko (1 page)
10 February 2009Appointment terminated director john stevens (1 page)
10 February 2009Director appointed dmytro zhminko (1 page)
10 February 2009Director appointed irina mikhaylova (1 page)
10 February 2009Appointment terminated director john stevens (1 page)
10 February 2009Director appointed irina mikhaylova (1 page)
2 February 2009Location of register of members (1 page)
2 February 2009Location of register of members (1 page)
10 November 2008Gbp nc 184000/276000\30/01/08 (1 page)
10 November 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
10 November 2008Gbp nc 184000/276000\30/01/08 (1 page)
10 November 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
27 October 2008Group of companies' accounts made up to 31 March 2008 (41 pages)
27 October 2008Group of companies' accounts made up to 31 March 2008 (41 pages)
14 April 2008Ad 09/04/08\gbp si [email protected]=4784\gbp ic 159464/164248\ (2 pages)
14 April 2008Ad 09/04/08\gbp si [email protected]=4784\gbp ic 159464/164248\ (2 pages)
3 April 2008Return made up to 10/03/08; bulk list available separately (9 pages)
3 April 2008Return made up to 10/03/08; bulk list available separately (9 pages)
12 March 2008Appointment terminated director paul howell (1 page)
12 March 2008Appointment terminated director paul howell (1 page)
11 March 2008Ad 29/02/08\gbp si [email protected]=466.095\gbp ic 158996/159462.095\ (2 pages)
11 March 2008Ad 29/02/08\gbp si [email protected]=466.095\gbp ic 158996/159462.095\ (2 pages)
18 February 2008Ad 11/02/08-13/02/08 £ si [email protected]= 35999 £ ic 122997/158996 (3 pages)
18 February 2008Ad 11/02/08-13/02/08 £ si [email protected]= 35999 £ ic 122997/158996 (3 pages)
27 November 2007Ad 16/11/07--------- £ si [email protected]= 2094 £ ic 120903/122997 (3 pages)
27 November 2007Ad 16/11/07--------- £ si [email protected]= 2094 £ ic 120903/122997 (3 pages)
20 November 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
20 November 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
15 October 2007Return made up to 10/03/07; full list of members (46 pages)
15 October 2007Return made up to 10/03/07; full list of members (46 pages)
11 October 2007Group of companies' accounts made up to 31 March 2007 (50 pages)
11 October 2007Group of companies' accounts made up to 31 March 2007 (50 pages)
15 September 2007Ad 03/09/07--------- £ si [email protected]= 4244 £ ic 116659/120903 (2 pages)
15 September 2007Ad 03/09/07--------- £ si [email protected]= 4244 £ ic 116659/120903 (2 pages)
3 November 2006Ad 11/10/06--------- £ si [email protected]= 15788 £ ic 100871/116659 (3 pages)
3 November 2006Ad 11/10/06--------- £ si [email protected]= 15788 £ ic 100871/116659 (3 pages)
4 October 2006Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
4 October 2006Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
18 July 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(73 pages)
18 July 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(73 pages)
23 May 2006Ad 21/04/06--------- £ si [email protected]= 50871 £ ic 50000/100871 (3 pages)
23 May 2006Ad 21/04/06--------- £ si [email protected]= 50871 £ ic 50000/100871 (3 pages)
8 May 2006Application to commence business (2 pages)
8 May 2006Certificate of authorisation to commence business and borrow (1 page)
8 May 2006Application to commence business (2 pages)
8 May 2006Certificate of authorisation to commence business and borrow (1 page)
5 May 2006New director appointed (2 pages)
5 May 2006New director appointed (2 pages)
5 May 2006New director appointed (2 pages)
5 May 2006New director appointed (2 pages)
5 May 2006New director appointed (2 pages)
5 May 2006New director appointed (2 pages)
16 March 2006S-div 10/03/06 (1 page)
16 March 2006Resolutions
  • RES13 ‐ Subdivision 10/03/06
(1 page)
16 March 2006S-div 10/03/06 (1 page)
16 March 2006Resolutions
  • RES13 ‐ Subdivision 10/03/06
(1 page)
10 March 2006Incorporation (14 pages)
10 March 2006Incorporation (14 pages)