Company NameEskell Limited
DirectorsAlan Peter Northmore and David Samuel Lloyd
Company StatusActive
Company Number05797838
CategoryPrivate Limited Company
Incorporation Date27 April 2006(18 years ago)

Business Activity

Section KFinancial and insurance activities
SIC 64205Activities of financial services holding companies

Directors

Director NameMr Alan Peter Northmore
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed18 May 2010(4 years after company formation)
Appointment Duration13 years, 11 months
RoleCompany Director
Country of ResidenceGuernsey
Correspondence AddressGranary House The Grange
St Peter Port
Guernsey
GY1 2QG
Director NameMr David Samuel Lloyd
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 2015(9 years, 3 months after company formation)
Appointment Duration8 years, 9 months
RoleCompany Director
Country of ResidenceGuernsey, Channel Islands
Correspondence AddressGranary House Granary House
The Grange
St Peter Port
Guernsey
GY1 2QG
Secretary NameIsland Secretaries Limited (Corporation)
StatusCurrent
Appointed02 April 2015(8 years, 11 months after company formation)
Appointment Duration9 years, 1 month
Correspondence AddressGranary House The Grange
St. Peter Port
Guernsey
GY1 2QG
Director NameMCS Registrars Limited (Corporation)
StatusResigned
Appointed27 April 2006(same day as company formation)
Correspondence Address235 Old Marylebone Road
London
NW1 5QT
Director NameIsland Directors Limited (Corporation)
StatusResigned
Appointed27 April 2006(same day as company formation)
Correspondence AddressGranary House The Grange
St Peter Port
Guernsey
GY1 2QG
Secretary NameHansard Ltd (Corporation)
StatusResigned
Appointed27 April 2006(same day as company formation)
Correspondence AddressGranary House The Grange
St. Peter Port
Guernsey
GY1 2QG
Secretary NameMCS Formations Limited (Corporation)
StatusResigned
Appointed27 April 2006(same day as company formation)
Correspondence Address235 Old Marylebone Road
London
NW1 5QT
Director NameHMSL Services Limited (Corporation)
StatusResigned
Appointed19 October 2007(1 year, 5 months after company formation)
Appointment Duration7 years, 5 months (resigned 02 April 2015)
Correspondence AddressPO Box 693 Hamilton Estate
Charlestown
Nevis
Secretary NameIsland Secretaries Limited (Corporation)
StatusResigned
Appointed19 October 2007(1 year, 5 months after company formation)
Appointment Duration7 years, 5 months (resigned 02 April 2015)
Correspondence AddressPO Box 693 Hamilton Estate
Charlestown
Nevis
Nevis, West Indies
Director NameHMSL Services Limited (Corporation)
StatusResigned
Appointed02 April 2015(8 years, 11 months after company formation)
Appointment Duration4 months (resigned 31 July 2015)
Correspondence AddressGranary House The Grange
St. Peter Port
Guernsey
GY1 2QG
Director NameIsland Directors Limited (Corporation)
StatusResigned
Appointed02 April 2015(8 years, 11 months after company formation)
Appointment Duration4 months (resigned 31 July 2015)
Correspondence AddressGranary House The Grange
St. Peter Port
Guernsey
GY1 2QG

Location

Registered Address2 Rutland Gate Mews
London
SW7 1PH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardKnightsbridge and Belgravia
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1Bla LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return27 April 2023 (1 year ago)
Next Return Due11 May 2024 (1 week, 4 days from now)

Filing History

9 August 2023Accounts for a dormant company made up to 31 December 2022 (8 pages)
9 June 2023Confirmation statement made on 27 April 2023 with no updates (3 pages)
27 April 2022Confirmation statement made on 27 April 2022 with no updates (3 pages)
23 March 2022Accounts for a dormant company made up to 31 December 2021 (8 pages)
13 January 2022Confirmation statement made on 27 April 2021 with no updates (3 pages)
9 September 2021Compulsory strike-off action has been discontinued (1 page)
8 September 2021Accounts for a dormant company made up to 31 December 2020 (8 pages)
30 September 2020Accounts for a dormant company made up to 31 December 2019 (8 pages)
26 June 2020Confirmation statement made on 27 April 2020 with no updates (3 pages)
6 September 2019Confirmation statement made on 27 April 2019 with no updates (3 pages)
20 August 2019Compulsory strike-off action has been discontinued (1 page)
19 August 2019Accounts for a dormant company made up to 31 December 2018 (6 pages)
16 August 2019Notification of Bla Limited as a person with significant control on 16 August 2019 (2 pages)
23 July 2019First Gazette notice for compulsory strike-off (1 page)
7 August 2018Accounts for a dormant company made up to 31 December 2017 (6 pages)
1 May 2018Confirmation statement made on 27 April 2018 with no updates (3 pages)
26 April 2018Cessation of Bla Limited as a person with significant control on 26 April 2018 (1 page)
18 July 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
18 July 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
17 May 2017Confirmation statement made on 27 April 2017 with updates (5 pages)
17 May 2017Confirmation statement made on 27 April 2017 with updates (5 pages)
20 September 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
20 September 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
17 May 2016Annual return made up to 27 April 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 2
(5 pages)
17 May 2016Annual return made up to 27 April 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 2
(5 pages)
3 August 2015Termination of appointment of Island Directors Limited as a director on 31 July 2015 (1 page)
3 August 2015Termination of appointment of Hmsl Services Limited as a director on 31 July 2015 (1 page)
3 August 2015Appointment of Mr David Lloyd as a director on 31 July 2015 (2 pages)
3 August 2015Termination of appointment of Hmsl Services Limited as a director on 31 July 2015 (1 page)
3 August 2015Appointment of Mr David Lloyd as a director on 31 July 2015 (2 pages)
3 August 2015Termination of appointment of Island Directors Limited as a director on 31 July 2015 (1 page)
15 May 2015Appointment of Hmsl Services Limited as a director on 2 April 2015 (2 pages)
15 May 2015Annual return made up to 27 April 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 2
(5 pages)
15 May 2015Appointment of Hmsl Services Limited as a director on 2 April 2015 (2 pages)
15 May 2015Annual return made up to 27 April 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 2
(5 pages)
15 May 2015Appointment of Hmsl Services Limited as a director on 2 April 2015 (2 pages)
14 May 2015Appointment of Island Directors Limited as a director on 2 April 2015 (2 pages)
14 May 2015Termination of appointment of Island Secretaries Limited as a secretary on 2 April 2015 (1 page)
14 May 2015Termination of appointment of Hmsl Services Limited as a director on 2 April 2015 (1 page)
14 May 2015Termination of appointment of Hmsl Services Limited as a director on 2 April 2015 (1 page)
14 May 2015Appointment of Island Secretaries Limited as a secretary on 2 April 2015 (2 pages)
14 May 2015Termination of appointment of Island Secretaries Limited as a secretary on 2 April 2015 (1 page)
14 May 2015Termination of appointment of Island Directors Limited as a director on 2 April 2015 (1 page)
14 May 2015Appointment of Island Directors Limited as a director on 2 April 2015 (2 pages)
14 May 2015Termination of appointment of Island Secretaries Limited as a secretary on 2 April 2015 (1 page)
14 May 2015Termination of appointment of Island Directors Limited as a director on 2 April 2015 (1 page)
14 May 2015Appointment of Island Directors Limited as a director on 2 April 2015 (2 pages)
14 May 2015Appointment of Island Secretaries Limited as a secretary on 2 April 2015 (2 pages)
14 May 2015Termination of appointment of Hmsl Services Limited as a director on 2 April 2015 (1 page)
14 May 2015Termination of appointment of Island Directors Limited as a director on 2 April 2015 (1 page)
14 May 2015Appointment of Island Secretaries Limited as a secretary on 2 April 2015 (2 pages)
22 April 2015Accounts for a dormant company made up to 31 December 2014 (7 pages)
22 April 2015Accounts for a dormant company made up to 31 December 2014 (7 pages)
20 May 2014Annual return made up to 27 April 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 2
(5 pages)
20 May 2014Annual return made up to 27 April 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 2
(5 pages)
24 March 2014Accounts for a dormant company made up to 31 December 2013 (7 pages)
24 March 2014Accounts for a dormant company made up to 31 December 2013 (7 pages)
24 July 2013Accounts for a dormant company made up to 31 December 2012 (7 pages)
24 July 2013Accounts for a dormant company made up to 31 December 2012 (7 pages)
30 April 2013Annual return made up to 27 April 2013 with a full list of shareholders (5 pages)
30 April 2013Annual return made up to 27 April 2013 with a full list of shareholders (5 pages)
17 September 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
17 September 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
22 May 2012Annual return made up to 27 April 2012 with a full list of shareholders (5 pages)
22 May 2012Annual return made up to 27 April 2012 with a full list of shareholders (5 pages)
21 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
21 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
20 May 2011Annual return made up to 27 April 2011 with a full list of shareholders (5 pages)
20 May 2011Director's details changed for Hmsl Services Limited on 20 May 2011 (2 pages)
20 May 2011Appointment of Hmsl Services Limited as a director (1 page)
20 May 2011Secretary's details changed for Island Secretaries Limited on 20 May 2011 (2 pages)
20 May 2011Appointment of Hmsl Services Limited as a director (1 page)
20 May 2011Director's details changed for Hmsl Services Limited on 20 May 2011 (2 pages)
20 May 2011Secretary's details changed for Island Secretaries Limited on 20 May 2011 (2 pages)
20 May 2011Annual return made up to 27 April 2011 with a full list of shareholders (5 pages)
12 May 2011Termination of appointment of Hansard Ltd as a secretary (1 page)
12 May 2011Appointment of Island Secretaries Limited as a secretary (1 page)
12 May 2011Appointment of Island Secretaries Limited as a secretary (1 page)
12 May 2011Termination of appointment of Hansard Ltd as a secretary (1 page)
19 May 2010Annual return made up to 27 April 2010 with a full list of shareholders (5 pages)
19 May 2010Appointment of Mr Alan Peter Northmore as a director (2 pages)
19 May 2010Annual return made up to 27 April 2010 with a full list of shareholders (5 pages)
19 May 2010Appointment of Mr Alan Peter Northmore as a director (2 pages)
18 May 2010Secretary's details changed for Hansard Management Services Ltd on 1 January 2010 (2 pages)
18 May 2010Director's details changed for Island Directors Limited on 1 January 2010 (2 pages)
18 May 2010Secretary's details changed for Hansard Management Services Ltd on 1 January 2010 (2 pages)
18 May 2010Director's details changed for Island Directors Limited on 1 January 2010 (2 pages)
18 May 2010Secretary's details changed for Hansard Management Services Ltd on 1 January 2010 (2 pages)
18 May 2010Director's details changed for Island Directors Limited on 1 January 2010 (2 pages)
18 February 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
18 February 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
2 November 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
2 November 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
15 July 2009Secretary's change of particulars / hansard management services LTD / 30/06/2008 (1 page)
15 July 2009Director's change of particulars / island directors LIMITED / 30/06/2008 (1 page)
15 July 2009Secretary's change of particulars / hansard management services LTD / 30/06/2008 (1 page)
15 July 2009Director's change of particulars / island directors LIMITED / 30/06/2008 (1 page)
15 July 2009Return made up to 27/04/09; full list of members (3 pages)
15 July 2009Return made up to 27/04/09; full list of members (3 pages)
11 September 2008Total exemption small company accounts made up to 31 December 2007 (2 pages)
11 September 2008Total exemption small company accounts made up to 31 December 2007 (2 pages)
24 July 2008Return made up to 27/04/08; full list of members (3 pages)
24 July 2008Return made up to 27/04/08; full list of members (3 pages)
22 October 2007Total exemption small company accounts made up to 31 December 2006 (2 pages)
22 October 2007Total exemption small company accounts made up to 31 December 2006 (2 pages)
19 June 2007Return made up to 27/04/07; full list of members (2 pages)
19 June 2007Return made up to 27/04/07; full list of members (2 pages)
11 August 2006Accounting reference date shortened from 30/04/07 to 31/12/06 (1 page)
11 August 2006Accounting reference date shortened from 30/04/07 to 31/12/06 (1 page)
24 May 2006Director resigned (1 page)
24 May 2006Secretary resigned (1 page)
24 May 2006New director appointed (2 pages)
24 May 2006New secretary appointed (2 pages)
24 May 2006Director resigned (1 page)
24 May 2006Secretary resigned (1 page)
24 May 2006New secretary appointed (2 pages)
24 May 2006New director appointed (2 pages)
27 April 2006Incorporation (15 pages)
27 April 2006Incorporation (15 pages)