London
W2 5AJ
Director Name | Mr Peter Thomas Lacey |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 March 2015(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 28 Hereford Road London W2 5AJ |
Director Name | Mr Ezra Sawdaye |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 March 2015(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 28 Hereford Road London W2 5AJ |
Director Name | Mr David Lionel Graham |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 December 2015(9 months, 2 weeks after company formation) |
Appointment Duration | 8 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 28 Hereford Road London W2 5AJ |
Registered Address | 28 Hereford Road London W2 5AJ |
---|---|
Region | London |
Constituency | Westminster North |
County | Greater London |
Ward | Bayswater |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 12 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 26 March 2025 (11 months from now) |
18 December 2015 | Delivered on: 22 December 2015 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: F/H property k/a eastbourne telephone exchange, moy avenue, eastbourne, east sussex t/no EB15781. Outstanding |
---|---|
18 December 2015 | Delivered on: 22 December 2015 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: F/H property k/a eastbourne telephone exchange, moy avenue, east sussex t/no EB15781. Outstanding |
12 March 2023 | Confirmation statement made on 12 March 2023 with no updates (3 pages) |
---|---|
28 December 2022 | Director's details changed for Mr David Lionel Graham on 15 December 2022 (2 pages) |
28 December 2022 | Change of details for Mr David Lionel Graham as a person with significant control on 15 December 2022 (2 pages) |
28 December 2022 | Director's details changed for Mr David Lionel Graham on 15 December 2022 (2 pages) |
14 December 2022 | Total exemption full accounts made up to 31 March 2022 (6 pages) |
12 March 2022 | Confirmation statement made on 12 March 2022 with no updates (3 pages) |
17 September 2021 | Total exemption full accounts made up to 31 March 2021 (6 pages) |
12 March 2021 | Confirmation statement made on 12 March 2021 with no updates (3 pages) |
16 September 2020 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
12 March 2020 | Confirmation statement made on 12 March 2020 with no updates (3 pages) |
20 November 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
12 March 2019 | Confirmation statement made on 12 March 2019 with no updates (3 pages) |
26 October 2018 | Total exemption full accounts made up to 31 March 2018 (6 pages) |
12 March 2018 | Confirmation statement made on 12 March 2018 with updates (3 pages) |
20 October 2017 | Director's details changed for Mr Peter Thomas Lacey on 20 October 2017 (2 pages) |
20 October 2017 | Director's details changed for Mr Ezra Sawdaye on 20 October 2017 (2 pages) |
20 October 2017 | Change of details for Mr Ezra Sawdaye as a person with significant control on 20 October 2017 (2 pages) |
20 October 2017 | Director's details changed for Mr Ezra Sawdaye on 20 October 2017 (2 pages) |
20 October 2017 | Change of details for Mr Peter Thomas Lacey as a person with significant control on 20 October 2017 (2 pages) |
20 October 2017 | Director's details changed for Mr Peter Thomas Lacey on 20 October 2017 (2 pages) |
20 October 2017 | Change of details for Mr Ezra Sawdaye as a person with significant control on 20 October 2017 (2 pages) |
20 October 2017 | Change of details for Mr Peter Thomas Lacey as a person with significant control on 20 October 2017 (2 pages) |
11 September 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
11 September 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
26 July 2017 | Satisfaction of charge 094856840001 in full (1 page) |
26 July 2017 | Satisfaction of charge 094856840001 in full (1 page) |
10 July 2017 | Satisfaction of charge 094856840002 in full (1 page) |
10 July 2017 | Satisfaction of charge 094856840002 in full (1 page) |
12 March 2017 | Confirmation statement made on 12 March 2017 with updates (8 pages) |
12 March 2017 | Confirmation statement made on 12 March 2017 with updates (8 pages) |
14 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
14 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
12 March 2016 | Annual return made up to 12 March 2016 with a full list of shareholders Statement of capital on 2016-03-12
|
12 March 2016 | Annual return made up to 12 March 2016 with a full list of shareholders Statement of capital on 2016-03-12
|
24 December 2015 | Company name changed esher house LIMITED\certificate issued on 24/12/15
|
24 December 2015 | Company name changed esher house LIMITED\certificate issued on 24/12/15
|
23 December 2015 | Appointment of Mr David Lionel Graham as a director on 21 December 2015 (2 pages) |
23 December 2015 | Appointment of Mr David Lionel Graham as a director on 21 December 2015 (2 pages) |
22 December 2015 | Registration of charge 094856840002, created on 18 December 2015 (29 pages) |
22 December 2015 | Registration of charge 094856840001, created on 18 December 2015 (40 pages) |
22 December 2015 | Registration of charge 094856840001, created on 18 December 2015 (40 pages) |
22 December 2015 | Registration of charge 094856840002, created on 18 December 2015 (29 pages) |
12 March 2015 | Incorporation Statement of capital on 2015-03-12
|
12 March 2015 | Incorporation Statement of capital on 2015-03-12
|