London
WC2R 3AA
Director Name | Ms Eloise Mary Katherine Selena Marshall |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 May 2014(2 months, 2 weeks after company formation) |
Appointment Duration | 7 years, 2 months (closed 27 July 2021) |
Role | Barrister |
Country of Residence | England |
Correspondence Address | 23 Essex Street London WC2R 3AA |
Director Name | Mr Charles James Monckton Miskin |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 May 2014(2 months, 2 weeks after company formation) |
Appointment Duration | 7 years, 2 months (closed 27 July 2021) |
Role | Barrister |
Country of Residence | England |
Correspondence Address | 23 Essex Street London WC2R 3AA |
Secretary Name | Miss Tracey McCormack |
---|---|
Status | Closed |
Appointed | 20 January 2015(11 months, 1 week after company formation) |
Appointment Duration | 6 years, 6 months (closed 27 July 2021) |
Role | Company Director |
Correspondence Address | 23 Essex Street London WC2R 3AA |
Director Name | Mr Paul Ozin |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 October 2016(2 years, 8 months after company formation) |
Appointment Duration | 4 years, 9 months (closed 27 July 2021) |
Role | Barrister |
Country of Residence | England |
Correspondence Address | 23 Essex Street London WC2R 3AA |
Director Name | Oscar Del Fabbro |
---|---|
Date of Birth | May 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2014(same day as company formation) |
Role | Barrister |
Country of Residence | England |
Correspondence Address | 23 Essex Street London WC2R 3AA |
Director Name | Simon Coleridge Russell Flint |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2014(same day as company formation) |
Role | Barrister |
Country of Residence | United Kingdom |
Correspondence Address | 23 Essex Street London WC2R 3AA |
Director Name | Giles Curtis Raleigh |
---|---|
Date of Birth | May 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2014(same day as company formation) |
Role | Barrister |
Country of Residence | England |
Correspondence Address | 23 Essex Street London WC2R 3AA |
Website | www.23es.com/ |
---|
Registered Address | 23 Essex Street London WC2R 3AA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
1 at £1 | 23 Es Nominee LTD 100.00% Ordinary |
---|
Latest Accounts | 28 February 2019 (5 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 28 February |
9 July 2015 | Delivered on: 18 July 2015 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: F/H 22 and 23 essex street, london t/no 222192. Outstanding |
---|
20 February 2020 | Confirmation statement made on 11 February 2020 with no updates (3 pages) |
---|---|
14 November 2019 | Accounts for a dormant company made up to 28 February 2019 (2 pages) |
14 February 2019 | Confirmation statement made on 11 February 2019 with no updates (3 pages) |
15 November 2018 | Accounts for a dormant company made up to 28 February 2018 (2 pages) |
19 February 2018 | Confirmation statement made on 11 February 2018 with no updates (3 pages) |
30 October 2017 | Accounts for a dormant company made up to 28 February 2017 (2 pages) |
30 October 2017 | Accounts for a dormant company made up to 28 February 2017 (2 pages) |
20 February 2017 | Confirmation statement made on 11 February 2017 with updates (5 pages) |
20 February 2017 | Confirmation statement made on 11 February 2017 with updates (5 pages) |
8 November 2016 | Termination of appointment of Giles Curtis Raleigh as a director on 28 October 2016 (1 page) |
8 November 2016 | Appointment of Mr Paul Ozin as a director on 28 October 2016 (2 pages) |
8 November 2016 | Termination of appointment of Giles Curtis Raleigh as a director on 28 October 2016 (1 page) |
8 November 2016 | Appointment of Mr Paul Ozin as a director on 28 October 2016 (2 pages) |
4 November 2016 | Accounts for a dormant company made up to 28 February 2016 (2 pages) |
4 November 2016 | Accounts for a dormant company made up to 28 February 2016 (2 pages) |
1 March 2016 | Annual return made up to 11 February 2016 with a full list of shareholders Statement of capital on 2016-03-01
|
1 March 2016 | Annual return made up to 11 February 2016 with a full list of shareholders Statement of capital on 2016-03-01
|
29 October 2015 | Accounts for a dormant company made up to 28 February 2015 (2 pages) |
29 October 2015 | Accounts for a dormant company made up to 28 February 2015 (2 pages) |
18 July 2015 | Registration of charge 088875370001, created on 9 July 2015 (15 pages) |
18 July 2015 | Registration of charge 088875370001, created on 9 July 2015 (15 pages) |
18 July 2015 | Registration of charge 088875370001, created on 9 July 2015 (15 pages) |
12 May 2015 | Appointment of Miss Tracey Mccormack as a secretary on 20 January 2015 (2 pages) |
12 May 2015 | Appointment of Miss Tracey Mccormack as a secretary on 20 January 2015 (2 pages) |
3 March 2015 | Annual return made up to 11 February 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
3 March 2015 | Annual return made up to 11 February 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
14 May 2014 | Company name changed 23 es nomnee 2 LIMITED\certificate issued on 14/05/14
|
14 May 2014 | Company name changed 23 es nomnee 2 LIMITED\certificate issued on 14/05/14
|
13 May 2014 | Appointment of Ms Eloise Mary Katherine Selena Marshall as a director (2 pages) |
13 May 2014 | Termination of appointment of Simon Flint as a director (1 page) |
13 May 2014 | Termination of appointment of Oscar Del Fabbro as a director (1 page) |
13 May 2014 | Appointment of Mr Charles James Monckton Miskin as a director (2 pages) |
13 May 2014 | Termination of appointment of Oscar Del Fabbro as a director (1 page) |
13 May 2014 | Appointment of Ms Eloise Mary Katherine Selena Marshall as a director (2 pages) |
13 May 2014 | Termination of appointment of Simon Flint as a director (1 page) |
13 May 2014 | Appointment of Mr Charles James Monckton Miskin as a director (2 pages) |
11 February 2014 | Incorporation Statement of capital on 2014-02-11
|
11 February 2014 | Incorporation Statement of capital on 2014-02-11
|