London
NW4 1NX
Director Name | Mr Joshua Isaac Faith |
---|---|
Date of Birth | February 1988 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2015(1 year, 6 months after company formation) |
Appointment Duration | 8 years, 12 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 44 Manor Hall Avenue London NW4 1NX |
Director Name | Mr Lionel Stock |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor 89 New Bond Street London W1S 1DA |
Director Name | Mr Daniel Corazzi |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 20 September 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 2105 Ashton Drive Jamison 18929 |
Secretary Name | Lionel Stock |
---|---|
Status | Resigned |
Appointed | 20 September 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | 5th Floor 89 New Bond Street London W1S 1DA |
Website | esmsolutions.com |
---|---|
Email address | [email protected] |
Telephone | 020 78732258 |
Telephone region | London |
Registered Address | 44 Manor Hall Avenue London NW4 1NX |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Finchley Church End |
Built Up Area | Greater London |
85 at £1 | Jonathan Faith 85.00% Ordinary |
---|---|
2 at £1 | Lionel Stock 2.00% Ordinary |
13 at £1 | Daniel Corazzi 13.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£342 |
Cash | £808 |
Current Liabilities | £1,150 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 20 September 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 4 October 2024 (6 months, 1 week from now) |
21 January 2021 | Registered office address changed from Elsley Court 20-22 Great Titchfield Street London W1W 8BE United Kingdom to 44 Manor Hall Avenue London NW4 1NX on 21 January 2021 (1 page) |
---|---|
12 October 2020 | Confirmation statement made on 20 September 2020 with updates (4 pages) |
26 June 2020 | Total exemption full accounts made up to 30 September 2019 (9 pages) |
14 October 2019 | Confirmation statement made on 20 September 2019 with no updates (3 pages) |
19 June 2019 | Registered office address changed from 5th Floor 89 New Bond Street London W1S 1DA to Elsley Court 20-22 Great Titchfield Street London W1W 8BE on 19 June 2019 (1 page) |
24 May 2019 | Total exemption full accounts made up to 30 September 2018 (9 pages) |
6 March 2019 | Change of details for Mr Jonathan David Faith as a person with significant control on 6 April 2016 (2 pages) |
6 March 2019 | Director's details changed for Mr Jonathan David Faith on 6 April 2016 (2 pages) |
17 December 2018 | Second filing of Confirmation Statement dated 20/09/2018 (4 pages) |
15 November 2018 | Second filing of Confirmation Statement dated 20/09/2017 (4 pages) |
13 November 2018 | Second filing of Confirmation Statement dated 20/09/2016 (4 pages) |
1 November 2018 | Confirmation statement made on 20 September 2018 with updates
|
13 March 2018 | Total exemption full accounts made up to 30 September 2017 (9 pages) |
4 October 2017 | Confirmation statement made on 20 September 2017 with no updates
|
4 October 2017 | Confirmation statement made on 20 September 2017 with no updates (3 pages) |
27 June 2017 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
27 June 2017 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
1 November 2016 | Confirmation statement made on 20 September 2016 with updates (5 pages) |
1 November 2016 | Confirmation statement made on 20 September 2016 with updates
|
19 April 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
19 April 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
17 March 2016 | Termination of appointment of Daniel Corazzi as a director on 17 March 2016 (1 page) |
17 March 2016 | Termination of appointment of Daniel Corazzi as a director on 17 March 2016 (1 page) |
26 January 2016 | Annual return made up to 20 September 2015 with a full list of shareholders Statement of capital on 2016-01-26
|
26 January 2016 | Annual return made up to 20 September 2015 with a full list of shareholders Statement of capital on 2016-01-26
|
2 January 2016 | Compulsory strike-off action has been discontinued (1 page) |
2 January 2016 | Compulsory strike-off action has been discontinued (1 page) |
15 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
15 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
2 April 2015 | Appointment of Mr Joshua Isaac Faith as a director on 1 April 2015 (2 pages) |
2 April 2015 | Appointment of Mr Joshua Isaac Faith as a director on 1 April 2015 (2 pages) |
2 April 2015 | Appointment of Mr Joshua Isaac Faith as a director on 1 April 2015 (2 pages) |
22 February 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
22 February 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
1 December 2014 | Termination of appointment of Lionel Stock as a secretary on 30 November 2014 (1 page) |
1 December 2014 | Termination of appointment of Lionel Stock as a director on 30 November 2014 (1 page) |
1 December 2014 | Termination of appointment of Lionel Stock as a director on 30 November 2014 (1 page) |
1 December 2014 | Termination of appointment of Lionel Stock as a secretary on 30 November 2014 (1 page) |
18 November 2014 | Director's details changed for Mr Lionel Stock on 15 November 2014 (2 pages) |
18 November 2014 | Secretary's details changed for Lionel Stock on 15 November 2014 (1 page) |
18 November 2014 | Secretary's details changed for Lionel Stock on 15 November 2014 (1 page) |
18 November 2014 | Director's details changed for Mr Lionel Stock on 15 November 2014 (2 pages) |
10 October 2014 | Annual return made up to 20 September 2014 with a full list of shareholders Statement of capital on 2014-10-10
|
10 October 2014 | Annual return made up to 20 September 2014 with a full list of shareholders Statement of capital on 2014-10-10
|
15 September 2014 | Registered office address changed from The Rectory Doctors Lane West Meon Petersfield Hampshire GU32 1LR England to 5th Floor 89 New Bond Street London W1S 1DA on 15 September 2014 (1 page) |
15 September 2014 | Registered office address changed from The Rectory Doctors Lane West Meon Petersfield Hampshire GU32 1LR England to 5th Floor 89 New Bond Street London W1S 1DA on 15 September 2014 (1 page) |
20 September 2013 | Incorporation Statement of capital on 2013-09-20
|
20 September 2013 | Incorporation Statement of capital on 2013-09-20
|