Company NameEssential Installation Services Limited
DirectorSpencer Jason Gruskin
Company StatusActive
Company Number06426462
CategoryPrivate Limited Company
Incorporation Date14 November 2007(16 years, 5 months ago)

Business Activity

Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities

Directors

Director NameSpencer Jason Gruskin
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed16 November 2007(2 days after company formation)
Appointment Duration16 years, 5 months
RoleCo Director
Country of ResidenceEngland
Correspondence Address7 Granard Business Centre
Bunns Lane, Mill Hill
London
NW7 2DQ
Secretary NamePamela Ellen Gruskin
NationalityBritish
StatusResigned
Appointed16 November 2007(2 days after company formation)
Appointment Duration1 month (resigned 22 December 2007)
RoleCompany Director
Correspondence Address10 Drake Road
Chafford Hundred
Essex
RM16 6PP
Secretary NameLee Joel Gruskin
NationalityBritish
StatusResigned
Appointed20 December 2007(1 month after company formation)
Appointment Duration3 months, 1 week (resigned 01 April 2008)
RoleCompany Director
Correspondence Address28 Siskin Close
Royston
Hertfordshire
SG8 7XX
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed14 November 2007(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed14 November 2007(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Contact

Telephone07 811281874
Telephone regionMobile

Location

Registered Address7 Granard Business Centre
Bunns Lane, Mill Hill
London
NW7 2DQ
RegionLondon
ConstituencyHendon
CountyGreater London
WardHale
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

10 at £1Spencer Jason Gruskin
100.00%
Ordinary

Financials

Year2014
Net Worth£2,761
Cash£18,723
Current Liabilities£19,883

Accounts

Latest Accounts30 November 2023 (4 months, 3 weeks ago)
Next Accounts Due31 August 2025 (1 year, 4 months from now)
Accounts CategoryMicro
Accounts Year End30 November

Returns

Latest Return12 February 2024 (2 months, 1 week ago)
Next Return Due26 February 2025 (10 months, 1 week from now)

Filing History

12 February 2024Confirmation statement made on 12 February 2024 with updates (4 pages)
3 January 2024Micro company accounts made up to 30 November 2023 (3 pages)
14 November 2023Confirmation statement made on 14 November 2023 with no updates (3 pages)
23 February 2023Micro company accounts made up to 30 November 2022 (3 pages)
14 November 2022Confirmation statement made on 14 November 2022 with no updates (3 pages)
4 January 2022Micro company accounts made up to 30 November 2021 (3 pages)
15 November 2021Confirmation statement made on 14 November 2021 with no updates (3 pages)
11 January 2021Micro company accounts made up to 30 November 2020 (3 pages)
25 November 2020Confirmation statement made on 14 November 2020 with no updates (3 pages)
19 February 2020Micro company accounts made up to 30 November 2019 (2 pages)
22 November 2019Change of details for Jason Spencer Gruskin as a person with significant control on 6 April 2016 (2 pages)
22 November 2019Confirmation statement made on 14 November 2019 with no updates (3 pages)
8 February 2019Micro company accounts made up to 30 November 2018 (2 pages)
14 November 2018Confirmation statement made on 14 November 2018 with no updates (3 pages)
9 April 2018Micro company accounts made up to 30 November 2017 (2 pages)
18 November 2017Confirmation statement made on 14 November 2017 with no updates (3 pages)
18 November 2017Confirmation statement made on 14 November 2017 with no updates (3 pages)
23 February 2017Total exemption small company accounts made up to 30 November 2016 (4 pages)
23 February 2017Total exemption small company accounts made up to 30 November 2016 (4 pages)
18 November 2016Confirmation statement made on 14 November 2016 with updates (5 pages)
18 November 2016Confirmation statement made on 14 November 2016 with updates (5 pages)
21 January 2016Total exemption small company accounts made up to 30 November 2015 (4 pages)
21 January 2016Total exemption small company accounts made up to 30 November 2015 (4 pages)
5 December 2015Director's details changed for Spencer Jason Gruskin on 1 November 2015 (2 pages)
5 December 2015Director's details changed for Spencer Jason Gruskin on 1 November 2015 (2 pages)
5 December 2015Annual return made up to 14 November 2015 with a full list of shareholders
Statement of capital on 2015-12-05
  • GBP 10
(3 pages)
5 December 2015Annual return made up to 14 November 2015 with a full list of shareholders
Statement of capital on 2015-12-05
  • GBP 10
(3 pages)
7 January 2015Total exemption small company accounts made up to 30 November 2014 (4 pages)
7 January 2015Total exemption small company accounts made up to 30 November 2014 (4 pages)
17 November 2014Annual return made up to 14 November 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 10
(3 pages)
17 November 2014Annual return made up to 14 November 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 10
(3 pages)
13 January 2014Total exemption small company accounts made up to 30 November 2013 (4 pages)
13 January 2014Total exemption small company accounts made up to 30 November 2013 (4 pages)
23 November 2013Annual return made up to 14 November 2013 with a full list of shareholders
Statement of capital on 2013-11-23
  • GBP 10
(3 pages)
23 November 2013Annual return made up to 14 November 2013 with a full list of shareholders
Statement of capital on 2013-11-23
  • GBP 10
(3 pages)
13 February 2013Total exemption small company accounts made up to 30 November 2012 (4 pages)
13 February 2013Total exemption small company accounts made up to 30 November 2012 (4 pages)
14 November 2012Annual return made up to 14 November 2012 with a full list of shareholders (3 pages)
14 November 2012Annual return made up to 14 November 2012 with a full list of shareholders (3 pages)
1 February 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
1 February 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
28 November 2011Annual return made up to 14 November 2011 with a full list of shareholders (3 pages)
28 November 2011Annual return made up to 14 November 2011 with a full list of shareholders (3 pages)
14 January 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
14 January 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
22 November 2010Annual return made up to 14 November 2010 with a full list of shareholders (3 pages)
22 November 2010Annual return made up to 14 November 2010 with a full list of shareholders (3 pages)
12 January 2010Total exemption small company accounts made up to 30 November 2009 (4 pages)
12 January 2010Total exemption small company accounts made up to 30 November 2009 (4 pages)
15 November 2009Director's details changed for Spencer Jason Gruskin on 1 October 2009 (2 pages)
15 November 2009Annual return made up to 14 November 2009 with a full list of shareholders (4 pages)
15 November 2009Annual return made up to 14 November 2009 with a full list of shareholders (4 pages)
15 November 2009Director's details changed for Spencer Jason Gruskin on 1 October 2009 (2 pages)
15 November 2009Director's details changed for Spencer Jason Gruskin on 1 October 2009 (2 pages)
24 February 2009Total exemption small company accounts made up to 30 November 2008 (4 pages)
24 February 2009Total exemption small company accounts made up to 30 November 2008 (4 pages)
25 November 2008Return made up to 14/11/08; full list of members (3 pages)
25 November 2008Return made up to 14/11/08; full list of members (3 pages)
29 October 2008Appointment terminated secretary lee gruskin (1 page)
29 October 2008Appointment terminated secretary lee gruskin (1 page)
12 February 2008New secretary appointed (2 pages)
12 February 2008New secretary appointed (2 pages)
1 February 2008Secretary resigned (1 page)
1 February 2008Secretary resigned (1 page)
12 December 2007Ad 23/11/07--------- £ si 9@1=9 £ ic 1/10 (2 pages)
12 December 2007Ad 23/11/07--------- £ si 9@1=9 £ ic 1/10 (2 pages)
30 November 2007New director appointed (1 page)
30 November 2007New director appointed (1 page)
22 November 2007New secretary appointed (1 page)
22 November 2007New secretary appointed (1 page)
16 November 2007Registered office changed on 16/11/07 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page)
16 November 2007Director resigned (1 page)
16 November 2007Secretary resigned (1 page)
16 November 2007Registered office changed on 16/11/07 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page)
16 November 2007Director resigned (1 page)
16 November 2007Secretary resigned (1 page)
14 November 2007Incorporation (16 pages)
14 November 2007Incorporation (16 pages)