Company NameEsska Shoes Limited
DirectorsDaniel George William Gyves and Thoraya Gyves
Company StatusActive
Company Number05825485
CategoryPrivate Limited Company
Incorporation Date23 May 2006(17 years, 11 months ago)
Previous NameEsska Design Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5142Wholesale of clothing and footwear
SIC 46420Wholesale of clothing and footwear

Directors

Director NameMr Daniel George William Gyves
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed23 May 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Somerset Road
London
W4 5DN
Director NameMrs Thoraya Gyves
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed10 January 2008(1 year, 7 months after company formation)
Appointment Duration16 years, 3 months
RoleManaging Director
Country of ResidenceEngland
Correspondence Address16 Somerset Road
London
W4 5DN
Secretary NameGeorge Thomas James Gyves
NationalityBritish
StatusResigned
Appointed23 May 2006(same day as company formation)
RoleCompany Director
Correspondence AddressLongyard Cottage
High Street
Islip
Northamptonshire
NN14 3JS
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed23 May 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed23 May 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitewww.esskashoes.com/
Email address[email protected]
Telephone020 88111155
Telephone regionLondon

Location

Registered AddressUnit 7 Roslin Square
Roslin Road
London
W3 8DH
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardSouth Acton
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

4 at £1Thoraya Gyves
80.00%
Ordinary
1 at £1Daniel George William Gyves
20.00%
Ordinary

Financials

Year2014
Net Worth£20,989
Cash£28,671
Current Liabilities£96,016

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return24 February 2024 (2 months ago)
Next Return Due10 March 2025 (10 months, 2 weeks from now)

Charges

5 November 2009Delivered on: 11 November 2009
Persons entitled: Barclays Bank PLC

Classification: Deed of charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) & the debts represented thereby) together with all interest from time to time accruing thereon. It also creates an assignment by the chargor for the purposes of & to give effect to the security over the right of the chargor to require repayment of such deposit(s) & interest thereon barclays bank PLC re esska design limited us dollar current account, account number 69325344.
Outstanding

Filing History

27 February 2024Confirmation statement made on 24 February 2024 with no updates (3 pages)
20 October 2023Particulars of variation of rights attached to shares (2 pages)
19 September 2023Total exemption full accounts made up to 31 December 2022 (13 pages)
27 July 2023Resolutions
  • RES13 ‐ That such rights on the sale of the shares shall have be the same rights on winding up and such other rights as defined in the articles 14/07/2023
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
27 July 2023Memorandum and Articles of Association (18 pages)
24 February 2023Confirmation statement made on 24 February 2023 with updates (4 pages)
6 February 2023Director's details changed for Mrs Thoraya Gyves on 30 January 2023 (2 pages)
6 February 2023Director's details changed for Mr Daniel George William Gyves on 30 January 2023 (2 pages)
30 January 2023Registered office address changed from 183 Acton Lane London W4 5DA England to Unit 7 Roslin Square Roslin Road London W3 8DH on 30 January 2023 (1 page)
28 October 2022Change of share class name or designation (2 pages)
28 October 2022Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
28 October 2022Particulars of variation of rights attached to shares (2 pages)
28 October 2022Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
28 October 2022Memorandum and Articles of Association (18 pages)
21 September 2022Total exemption full accounts made up to 31 December 2021 (12 pages)
23 May 2022Confirmation statement made on 23 May 2022 with updates (4 pages)
5 April 2022Second filing of a statement of capital following an allotment of shares on 22 March 2022
  • GBP 10
(4 pages)
4 April 2022Statement of capital following an allotment of shares on 22 March 2022
  • GBP 5
  • ANNOTATION Clarification a second filed SH01 was registered on 05/04/2022
(4 pages)
4 April 2022Notification of Daniel George William Gyves as a person with significant control on 22 March 2022 (2 pages)
4 April 2022Change of details for Mrs Thoraya Gyves as a person with significant control on 22 March 2022 (2 pages)
27 September 2021Total exemption full accounts made up to 31 December 2020 (12 pages)
4 June 2021Registered office address changed from 183 183 Acton Lane London W4 5DA England to 183 Acton Lane London W4 5DA on 4 June 2021 (1 page)
27 May 2021Registered office address changed from 16 Somerset Road London W4 5DN England to 183 183 Acton Lane London W4 5DA on 27 May 2021 (1 page)
27 May 2021Confirmation statement made on 23 May 2021 with no updates (3 pages)
24 May 2021Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-05-21
(3 pages)
14 September 2020Total exemption full accounts made up to 31 December 2019 (11 pages)
3 June 2020Confirmation statement made on 23 May 2020 with no updates (3 pages)
5 June 2019Confirmation statement made on 23 May 2019 with no updates (3 pages)
11 April 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
20 September 2018Total exemption full accounts made up to 31 December 2017 (12 pages)
29 May 2018Confirmation statement made on 23 May 2018 with no updates (3 pages)
25 September 2017Total exemption full accounts made up to 31 December 2016 (13 pages)
25 September 2017Total exemption full accounts made up to 31 December 2016 (13 pages)
26 May 2017Confirmation statement made on 23 May 2017 with updates (5 pages)
26 May 2017Confirmation statement made on 23 May 2017 with updates (5 pages)
20 December 2016Registered office address changed from Unit 20 - Europa Studios Victoria Road London NW10 6nd to 16 Somerset Road London W4 5DN on 20 December 2016 (1 page)
20 December 2016Registered office address changed from Unit 20 - Europa Studios Victoria Road London NW10 6nd to 16 Somerset Road London W4 5DN on 20 December 2016 (1 page)
26 May 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
26 May 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
25 May 2016Annual return made up to 23 May 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 5
(4 pages)
25 May 2016Annual return made up to 23 May 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 5
(4 pages)
29 September 2015Current accounting period extended from 31 July 2015 to 31 December 2015 (1 page)
29 September 2015Current accounting period extended from 31 July 2015 to 31 December 2015 (1 page)
31 May 2015Annual return made up to 23 May 2015 with a full list of shareholders
Statement of capital on 2015-05-31
  • GBP 5
(4 pages)
31 May 2015Annual return made up to 23 May 2015 with a full list of shareholders
Statement of capital on 2015-05-31
  • GBP 5
(4 pages)
31 March 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
31 March 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
23 May 2014Annual return made up to 23 May 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 5
(4 pages)
23 May 2014Annual return made up to 23 May 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 5
(4 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
13 December 2013Registered office address changed from Studio 5 the Vale Business Centre 203-205 the Vale London W3 7QS on 13 December 2013 (1 page)
13 December 2013Registered office address changed from Studio 5 the Vale Business Centre 203-205 the Vale London W3 7QS on 13 December 2013 (1 page)
29 May 2013Director's details changed for Mr Daniel George William Gyves on 4 February 2013 (2 pages)
29 May 2013Director's details changed for Thoraya Gyves on 4 February 2013 (2 pages)
29 May 2013Annual return made up to 23 May 2013 with a full list of shareholders (4 pages)
29 May 2013Annual return made up to 23 May 2013 with a full list of shareholders (4 pages)
29 May 2013Director's details changed for Mr Daniel George William Gyves on 4 February 2013 (2 pages)
29 May 2013Director's details changed for Thoraya Gyves on 4 February 2013 (2 pages)
29 May 2013Director's details changed for Thoraya Gyves on 4 February 2013 (2 pages)
29 May 2013Director's details changed for Mr Daniel George William Gyves on 4 February 2013 (2 pages)
30 April 2013Total exemption full accounts made up to 31 July 2012 (21 pages)
30 April 2013Total exemption full accounts made up to 31 July 2012 (21 pages)
7 March 2013Director's details changed for Thoraya Karame on 1 March 2013 (2 pages)
7 March 2013Director's details changed for Thoraya Karame on 1 March 2013 (2 pages)
7 March 2013Director's details changed for Thoraya Karame on 1 March 2013 (2 pages)
25 May 2012Annual return made up to 23 May 2012 with a full list of shareholders (4 pages)
25 May 2012Director's details changed for Mr Daniel George William Gyves on 1 August 2011 (2 pages)
25 May 2012Director's details changed for Mr Daniel George William Gyves on 1 August 2011 (2 pages)
25 May 2012Director's details changed for Thoraya Karame on 1 June 2011 (2 pages)
25 May 2012Director's details changed for Mr Daniel George William Gyves on 1 August 2011 (2 pages)
25 May 2012Director's details changed for Thoraya Karame on 1 June 2011 (2 pages)
25 May 2012Annual return made up to 23 May 2012 with a full list of shareholders (4 pages)
25 May 2012Director's details changed for Thoraya Karame on 1 June 2011 (2 pages)
30 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
30 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
25 May 2011Annual return made up to 23 May 2011 with a full list of shareholders (4 pages)
25 May 2011Annual return made up to 23 May 2011 with a full list of shareholders (4 pages)
19 January 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
19 January 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
28 May 2010Annual return made up to 23 May 2010 with a full list of shareholders (4 pages)
28 May 2010Annual return made up to 23 May 2010 with a full list of shareholders (4 pages)
6 May 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
6 May 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
9 April 2010Previous accounting period shortened from 31 August 2009 to 31 July 2009 (1 page)
9 April 2010Previous accounting period shortened from 31 August 2009 to 31 July 2009 (1 page)
11 November 2009Particulars of a mortgage or charge / charge no: 1 (6 pages)
11 November 2009Particulars of a mortgage or charge / charge no: 1 (6 pages)
5 November 2009Director's details changed for Thoraya Karame on 10 July 2009 (1 page)
5 November 2009Director's details changed for Thoraya Karame on 10 July 2009 (1 page)
5 November 2009Director's details changed for Mr Daniel George William Gyves on 10 July 2009 (1 page)
5 November 2009Director's details changed for Mr Daniel George William Gyves on 10 July 2009 (1 page)
11 June 2009Registered office changed on 11/06/2009 from unit 19 celia fiennes house 8-20 well street london E9 7PX (1 page)
11 June 2009Registered office changed on 11/06/2009 from unit 19 celia fiennes house 8-20 well street london E9 7PX (1 page)
26 May 2009Return made up to 23/05/09; full list of members (3 pages)
26 May 2009Return made up to 23/05/09; full list of members (3 pages)
22 April 2009Appointment terminated secretary george gyves (1 page)
22 April 2009Registered office changed on 22/04/2009 from 51A mile end road london E1 4TT (1 page)
22 April 2009Appointment terminated secretary george gyves (1 page)
22 April 2009Registered office changed on 22/04/2009 from 51A mile end road london E1 4TT (1 page)
7 April 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
7 April 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
27 May 2008Return made up to 23/05/08; full list of members (4 pages)
27 May 2008Return made up to 23/05/08; full list of members (4 pages)
25 March 2008Total exemption small company accounts made up to 31 August 2007 (3 pages)
25 March 2008Total exemption small company accounts made up to 31 August 2007 (3 pages)
15 January 2008Accounting reference date extended from 31/05/07 to 31/08/07 (1 page)
15 January 2008New director appointed (2 pages)
15 January 2008Accounting reference date extended from 31/05/07 to 31/08/07 (1 page)
15 January 2008New director appointed (2 pages)
6 December 2007Registered office changed on 06/12/07 from: 51A mile end road london E1 4TT (1 page)
6 December 2007Registered office changed on 06/12/07 from: 51A mile end road london E1 4TT (1 page)
3 July 2007Ad 21/06/07--------- £ si 4@1=4 £ ic 1/5 (2 pages)
3 July 2007Ad 21/06/07--------- £ si 4@1=4 £ ic 1/5 (2 pages)
2 July 2007Return made up to 23/05/07; full list of members
  • 363(287) ‐ Registered office changed on 02/07/07
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 July 2007Return made up to 23/05/07; full list of members
  • 363(287) ‐ Registered office changed on 02/07/07
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 June 2006New secretary appointed (2 pages)
15 June 2006New director appointed (2 pages)
15 June 2006New secretary appointed (2 pages)
15 June 2006Secretary resigned (1 page)
15 June 2006Director resigned (1 page)
15 June 2006Registered office changed on 15/06/06 from: leytonstone house 3 hanbury drive leytonstone london E11 1HR (1 page)
15 June 2006Secretary resigned (1 page)
15 June 2006Registered office changed on 15/06/06 from: leytonstone house 3 hanbury drive leytonstone london E11 1HR (1 page)
15 June 2006Director resigned (1 page)
15 June 2006New director appointed (2 pages)
23 May 2006Incorporation (15 pages)
23 May 2006Incorporation (15 pages)