London
W4 5DN
Director Name | Mrs Thoraya Gyves |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 January 2008(1 year, 7 months after company formation) |
Appointment Duration | 16 years, 3 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 16 Somerset Road London W4 5DN |
Secretary Name | George Thomas James Gyves |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 May 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | Longyard Cottage High Street Islip Northamptonshire NN14 3JS |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 May 2006(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 May 2006(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | www.esskashoes.com/ |
---|---|
Email address | [email protected] |
Telephone | 020 88111155 |
Telephone region | London |
Registered Address | Unit 7 Roslin Square Roslin Road London W3 8DH |
---|---|
Region | London |
Constituency | Ealing Central and Acton |
County | Greater London |
Ward | South Acton |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
4 at £1 | Thoraya Gyves 80.00% Ordinary |
---|---|
1 at £1 | Daniel George William Gyves 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £20,989 |
Cash | £28,671 |
Current Liabilities | £96,016 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 24 February 2024 (2 months ago) |
---|---|
Next Return Due | 10 March 2025 (10 months, 2 weeks from now) |
5 November 2009 | Delivered 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 |
---|
27 February 2024 | Confirmation statement made on 24 February 2024 with no updates (3 pages) |
---|---|
20 October 2023 | Particulars of variation of rights attached to shares (2 pages) |
19 September 2023 | Total exemption full accounts made up to 31 December 2022 (13 pages) |
27 July 2023 | Resolutions
|
27 July 2023 | Memorandum and Articles of Association (18 pages) |
24 February 2023 | Confirmation statement made on 24 February 2023 with updates (4 pages) |
6 February 2023 | Director's details changed for Mrs Thoraya Gyves on 30 January 2023 (2 pages) |
6 February 2023 | Director's details changed for Mr Daniel George William Gyves on 30 January 2023 (2 pages) |
30 January 2023 | Registered 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 2022 | Change of share class name or designation (2 pages) |
28 October 2022 | Resolutions
|
28 October 2022 | Particulars of variation of rights attached to shares (2 pages) |
28 October 2022 | Resolutions
|
28 October 2022 | Memorandum and Articles of Association (18 pages) |
21 September 2022 | Total exemption full accounts made up to 31 December 2021 (12 pages) |
23 May 2022 | Confirmation statement made on 23 May 2022 with updates (4 pages) |
5 April 2022 | Second filing of a statement of capital following an allotment of shares on 22 March 2022
|
4 April 2022 | Statement of capital following an allotment of shares on 22 March 2022
|
4 April 2022 | Notification of Daniel George William Gyves as a person with significant control on 22 March 2022 (2 pages) |
4 April 2022 | Change of details for Mrs Thoraya Gyves as a person with significant control on 22 March 2022 (2 pages) |
27 September 2021 | Total exemption full accounts made up to 31 December 2020 (12 pages) |
4 June 2021 | Registered 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 2021 | Registered 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 2021 | Confirmation statement made on 23 May 2021 with no updates (3 pages) |
24 May 2021 | Resolutions
|
14 September 2020 | Total exemption full accounts made up to 31 December 2019 (11 pages) |
3 June 2020 | Confirmation statement made on 23 May 2020 with no updates (3 pages) |
5 June 2019 | Confirmation statement made on 23 May 2019 with no updates (3 pages) |
11 April 2019 | Total exemption full accounts made up to 31 December 2018 (10 pages) |
20 September 2018 | Total exemption full accounts made up to 31 December 2017 (12 pages) |
29 May 2018 | Confirmation statement made on 23 May 2018 with no updates (3 pages) |
25 September 2017 | Total exemption full accounts made up to 31 December 2016 (13 pages) |
25 September 2017 | Total exemption full accounts made up to 31 December 2016 (13 pages) |
26 May 2017 | Confirmation statement made on 23 May 2017 with updates (5 pages) |
26 May 2017 | Confirmation statement made on 23 May 2017 with updates (5 pages) |
20 December 2016 | Registered 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 2016 | Registered 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 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
26 May 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
25 May 2016 | Annual return made up to 23 May 2016 with a full list of shareholders Statement of capital on 2016-05-25
|
25 May 2016 | Annual return made up to 23 May 2016 with a full list of shareholders Statement of capital on 2016-05-25
|
29 September 2015 | Current accounting period extended from 31 July 2015 to 31 December 2015 (1 page) |
29 September 2015 | Current accounting period extended from 31 July 2015 to 31 December 2015 (1 page) |
31 May 2015 | Annual return made up to 23 May 2015 with a full list of shareholders Statement of capital on 2015-05-31
|
31 May 2015 | Annual return made up to 23 May 2015 with a full list of shareholders Statement of capital on 2015-05-31
|
31 March 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
31 March 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
23 May 2014 | Annual return made up to 23 May 2014 with a full list of shareholders Statement of capital on 2014-05-23
|
23 May 2014 | Annual return made up to 23 May 2014 with a full list of shareholders Statement of capital on 2014-05-23
|
30 April 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
30 April 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
13 December 2013 | Registered 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 2013 | Registered 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 2013 | Director's details changed for Mr Daniel George William Gyves on 4 February 2013 (2 pages) |
29 May 2013 | Director's details changed for Thoraya Gyves on 4 February 2013 (2 pages) |
29 May 2013 | Annual return made up to 23 May 2013 with a full list of shareholders (4 pages) |
29 May 2013 | Annual return made up to 23 May 2013 with a full list of shareholders (4 pages) |
29 May 2013 | Director's details changed for Mr Daniel George William Gyves on 4 February 2013 (2 pages) |
29 May 2013 | Director's details changed for Thoraya Gyves on 4 February 2013 (2 pages) |
29 May 2013 | Director's details changed for Thoraya Gyves on 4 February 2013 (2 pages) |
29 May 2013 | Director's details changed for Mr Daniel George William Gyves on 4 February 2013 (2 pages) |
30 April 2013 | Total exemption full accounts made up to 31 July 2012 (21 pages) |
30 April 2013 | Total exemption full accounts made up to 31 July 2012 (21 pages) |
7 March 2013 | Director's details changed for Thoraya Karame on 1 March 2013 (2 pages) |
7 March 2013 | Director's details changed for Thoraya Karame on 1 March 2013 (2 pages) |
7 March 2013 | Director's details changed for Thoraya Karame on 1 March 2013 (2 pages) |
25 May 2012 | Annual return made up to 23 May 2012 with a full list of shareholders (4 pages) |
25 May 2012 | Director's details changed for Mr Daniel George William Gyves on 1 August 2011 (2 pages) |
25 May 2012 | Director's details changed for Mr Daniel George William Gyves on 1 August 2011 (2 pages) |
25 May 2012 | Director's details changed for Thoraya Karame on 1 June 2011 (2 pages) |
25 May 2012 | Director's details changed for Mr Daniel George William Gyves on 1 August 2011 (2 pages) |
25 May 2012 | Director's details changed for Thoraya Karame on 1 June 2011 (2 pages) |
25 May 2012 | Annual return made up to 23 May 2012 with a full list of shareholders (4 pages) |
25 May 2012 | Director's details changed for Thoraya Karame on 1 June 2011 (2 pages) |
30 April 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
30 April 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
25 May 2011 | Annual return made up to 23 May 2011 with a full list of shareholders (4 pages) |
25 May 2011 | Annual return made up to 23 May 2011 with a full list of shareholders (4 pages) |
19 January 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
19 January 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
28 May 2010 | Annual return made up to 23 May 2010 with a full list of shareholders (4 pages) |
28 May 2010 | Annual return made up to 23 May 2010 with a full list of shareholders (4 pages) |
6 May 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
6 May 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
9 April 2010 | Previous accounting period shortened from 31 August 2009 to 31 July 2009 (1 page) |
9 April 2010 | Previous accounting period shortened from 31 August 2009 to 31 July 2009 (1 page) |
11 November 2009 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
11 November 2009 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
5 November 2009 | Director's details changed for Thoraya Karame on 10 July 2009 (1 page) |
5 November 2009 | Director's details changed for Thoraya Karame on 10 July 2009 (1 page) |
5 November 2009 | Director's details changed for Mr Daniel George William Gyves on 10 July 2009 (1 page) |
5 November 2009 | Director's details changed for Mr Daniel George William Gyves on 10 July 2009 (1 page) |
11 June 2009 | Registered office changed on 11/06/2009 from unit 19 celia fiennes house 8-20 well street london E9 7PX (1 page) |
11 June 2009 | Registered office changed on 11/06/2009 from unit 19 celia fiennes house 8-20 well street london E9 7PX (1 page) |
26 May 2009 | Return made up to 23/05/09; full list of members (3 pages) |
26 May 2009 | Return made up to 23/05/09; full list of members (3 pages) |
22 April 2009 | Appointment terminated secretary george gyves (1 page) |
22 April 2009 | Registered office changed on 22/04/2009 from 51A mile end road london E1 4TT (1 page) |
22 April 2009 | Appointment terminated secretary george gyves (1 page) |
22 April 2009 | Registered office changed on 22/04/2009 from 51A mile end road london E1 4TT (1 page) |
7 April 2009 | Total exemption small company accounts made up to 31 August 2008 (4 pages) |
7 April 2009 | Total exemption small company accounts made up to 31 August 2008 (4 pages) |
27 May 2008 | Return made up to 23/05/08; full list of members (4 pages) |
27 May 2008 | Return made up to 23/05/08; full list of members (4 pages) |
25 March 2008 | Total exemption small company accounts made up to 31 August 2007 (3 pages) |
25 March 2008 | Total exemption small company accounts made up to 31 August 2007 (3 pages) |
15 January 2008 | Accounting reference date extended from 31/05/07 to 31/08/07 (1 page) |
15 January 2008 | New director appointed (2 pages) |
15 January 2008 | Accounting reference date extended from 31/05/07 to 31/08/07 (1 page) |
15 January 2008 | New director appointed (2 pages) |
6 December 2007 | Registered office changed on 06/12/07 from: 51A mile end road london E1 4TT (1 page) |
6 December 2007 | Registered office changed on 06/12/07 from: 51A mile end road london E1 4TT (1 page) |
3 July 2007 | Ad 21/06/07--------- £ si 4@1=4 £ ic 1/5 (2 pages) |
3 July 2007 | Ad 21/06/07--------- £ si 4@1=4 £ ic 1/5 (2 pages) |
2 July 2007 | Return made up to 23/05/07; full list of members
|
2 July 2007 | Return made up to 23/05/07; full list of members
|
15 June 2006 | New secretary appointed (2 pages) |
15 June 2006 | New director appointed (2 pages) |
15 June 2006 | New secretary appointed (2 pages) |
15 June 2006 | Secretary resigned (1 page) |
15 June 2006 | Director resigned (1 page) |
15 June 2006 | Registered office changed on 15/06/06 from: leytonstone house 3 hanbury drive leytonstone london E11 1HR (1 page) |
15 June 2006 | Secretary resigned (1 page) |
15 June 2006 | Registered office changed on 15/06/06 from: leytonstone house 3 hanbury drive leytonstone london E11 1HR (1 page) |
15 June 2006 | Director resigned (1 page) |
15 June 2006 | New director appointed (2 pages) |
23 May 2006 | Incorporation (15 pages) |
23 May 2006 | Incorporation (15 pages) |