Company NameEssanji Ltd
DirectorElizabeth Zitzow
Company StatusActive
Company Number06596831
CategoryPrivate Limited Company
Incorporation Date19 May 2008(15 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMs Elizabeth Zitzow
Date of BirthNovember 1961 (Born 62 years ago)
NationalityAmerican
StatusCurrent
Appointed01 December 2010(2 years, 6 months after company formation)
Appointment Duration13 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Station Passage
London
E18 1JL
Director NameMr Kevin Badcock
Date of BirthJune 1959 (Born 64 years ago)
NationalityEnglish
StatusResigned
Appointed19 May 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGreenwood House Village Farm Close
West Leake
Loughborough
Leicestershire
LE12 5RP
Secretary NameMr John Summers
NationalityEnglish
StatusResigned
Appointed19 May 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address56 Highfield Road
Kettering
Northamptonshire
NN15 6HS
Director NameMs Elizabeth Zitzow
Date of BirthNovember 1961 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed01 July 2008(1 month, 1 week after company formation)
Appointment Duration1 year, 1 month (resigned 01 August 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Forest View
London
E11 3AP
Secretary NameMr Kevin Badcock
NationalityEnglish
StatusResigned
Appointed30 September 2008(4 months, 2 weeks after company formation)
Appointment Duration5 years, 10 months (resigned 11 August 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGreenwood House Village Farm Close
West Leake
Loughborough
Leicestershire
LE12 5RP
Director NameMr John Summers
Date of BirthJune 1950 (Born 73 years ago)
NationalityEnglish
StatusResigned
Appointed01 August 2009(1 year, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 01 December 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address56 Highfield Road
Kettering
Northamptonshire
NN15 6HS

Location

Registered Address7 Station Passage
London
E18 1JL
RegionLondon
ConstituencyIlford North
CountyGreater London
WardRoding
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

10 at £1Liz Zitzow
100.00%
Ordinary

Financials

Year2014
Net Worth£120,601
Cash£500
Current Liabilities£170,162

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (9 months from now)
Accounts CategoryMicro Entity
Accounts Year End30 April

Returns

Latest Return19 May 2023 (11 months, 2 weeks ago)
Next Return Due2 June 2024 (1 month from now)

Charges

31 October 2008Delivered on: 4 November 2008
Persons entitled: Norwich and Peterborough Building Society

Classification: Deed of floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of floating charge over all its undertaking and all its property and rights see image for full details.
Outstanding
31 October 2008Delivered on: 4 November 2008
Persons entitled: Norwich and Peterborough Building Society

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The freehold property known as land at the rear of 5 daisy road, london.
Outstanding

Filing History

29 June 2023Micro company accounts made up to 30 April 2023 (2 pages)
8 June 2023Confirmation statement made on 19 May 2023 with no updates (3 pages)
15 July 2022Micro company accounts made up to 30 April 2022 (2 pages)
29 June 2022Confirmation statement made on 19 May 2022 with no updates (3 pages)
9 June 2021Micro company accounts made up to 30 April 2021 (2 pages)
20 May 2021Confirmation statement made on 19 May 2021 with no updates (3 pages)
23 July 2020Micro company accounts made up to 30 April 2020 (2 pages)
11 June 2020Confirmation statement made on 19 May 2020 with no updates (3 pages)
3 October 2019Micro company accounts made up to 30 April 2019 (2 pages)
12 July 2019Confirmation statement made on 19 May 2019 with no updates (3 pages)
10 January 2019Micro company accounts made up to 30 April 2018 (2 pages)
24 July 2018Confirmation statement made on 19 May 2018 with no updates (3 pages)
12 April 2018Micro company accounts made up to 30 April 2017 (2 pages)
18 June 2017Confirmation statement made on 19 May 2017 with updates (5 pages)
18 June 2017Confirmation statement made on 19 May 2017 with updates (5 pages)
28 February 2017Total exemption full accounts made up to 30 April 2016 (4 pages)
28 February 2017Total exemption full accounts made up to 30 April 2016 (4 pages)
26 May 2016Annual return made up to 19 May 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 10
(3 pages)
26 May 2016Annual return made up to 19 May 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 10
(3 pages)
31 January 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
31 January 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
19 May 2015Annual return made up to 19 May 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 10
(3 pages)
19 May 2015Annual return made up to 19 May 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 10
(3 pages)
31 January 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
31 January 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
11 August 2014Termination of appointment of Kevin Badcock as a secretary on 11 August 2014 (1 page)
11 August 2014Termination of appointment of Kevin Badcock as a secretary on 11 August 2014 (1 page)
1 June 2014Annual return made up to 19 May 2014 with a full list of shareholders
Statement of capital on 2014-06-01
  • GBP 10
(3 pages)
1 June 2014Annual return made up to 19 May 2014 with a full list of shareholders
Statement of capital on 2014-06-01
  • GBP 10
(3 pages)
31 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
31 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
22 May 2013Annual return made up to 19 May 2013 with a full list of shareholders (3 pages)
22 May 2013Annual return made up to 19 May 2013 with a full list of shareholders (3 pages)
1 May 2013Compulsory strike-off action has been discontinued (1 page)
1 May 2013Compulsory strike-off action has been discontinued (1 page)
30 April 2013Total exemption small company accounts made up to 30 April 2012 (3 pages)
30 April 2013First Gazette notice for compulsory strike-off (1 page)
30 April 2013Total exemption small company accounts made up to 30 April 2012 (3 pages)
30 April 2013First Gazette notice for compulsory strike-off (1 page)
6 August 2012Annual return made up to 19 May 2012 with a full list of shareholders (3 pages)
6 August 2012Annual return made up to 19 May 2012 with a full list of shareholders (3 pages)
31 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
31 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
15 June 2011Annual return made up to 19 May 2011 with a full list of shareholders (3 pages)
15 June 2011Annual return made up to 19 May 2011 with a full list of shareholders (3 pages)
31 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
31 January 2011Appointment of Ms Elizabeth Zitzow as a director (2 pages)
31 January 2011Appointment of Ms Elizabeth Zitzow as a director (2 pages)
31 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
29 January 2011Termination of appointment of John Summers as a director (1 page)
29 January 2011Termination of appointment of John Summers as a director (1 page)
29 January 2011Registered office address changed from 1 Adam Business Centre Henson Way Telford Way Industrial Estate Kettering Northamptonshire NN16 8PX on 29 January 2011 (1 page)
29 January 2011Registered office address changed from 1 Adam Business Centre Henson Way Telford Way Industrial Estate Kettering Northamptonshire NN16 8PX on 29 January 2011 (1 page)
21 June 2010Annual return made up to 19 May 2010 with a full list of shareholders (4 pages)
21 June 2010Annual return made up to 19 May 2010 with a full list of shareholders (4 pages)
1 February 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
1 February 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
8 September 2009Accounting reference date shortened from 31/05/2009 to 30/04/2009 (1 page)
8 September 2009Accounting reference date shortened from 31/05/2009 to 30/04/2009 (1 page)
14 August 2009Director appointed mr john summers (1 page)
14 August 2009Appointment terminated director elizabeth zitzow (1 page)
14 August 2009Director appointed mr john summers (1 page)
14 August 2009Appointment terminated director elizabeth zitzow (1 page)
21 May 2009Return made up to 19/05/09; full list of members (3 pages)
21 May 2009Return made up to 19/05/09; full list of members (3 pages)
4 November 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
4 November 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
4 November 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
4 November 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
3 October 2008Secretary appointed mr kevin badcock (1 page)
3 October 2008Appointment terminated secretary john summers (1 page)
3 October 2008Secretary appointed mr kevin badcock (1 page)
3 October 2008Appointment terminated secretary john summers (1 page)
29 July 2008Director appointed ms elizabeth zitzow (1 page)
29 July 2008Director appointed ms elizabeth zitzow (1 page)
28 July 2008Appointment terminated director kevin badcock (1 page)
28 July 2008Appointment terminated director kevin badcock (1 page)
19 May 2008Incorporation (18 pages)
19 May 2008Incorporation (18 pages)