Company NameEs Whitefield Limited
DirectorDavid Laurence Bearman
Company StatusActive
Company Number10671094
CategoryPrivate Limited Company
Incorporation Date15 March 2017(7 years, 1 month ago)

Business Activity

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

Director

Director NameMr David Laurence Bearman
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed15 March 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7th Floor, South Block, 55 Baker Street
London
W1U 8EW

Location

Registered Address7th Floor, South Block, 55
Baker Street
London
W1U 8EW
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return14 March 2024 (1 month, 1 week ago)
Next Return Due28 March 2025 (11 months, 1 week from now)

Charges

17 May 2017Delivered on: 19 May 2017
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Elms square, bury new road, whitefield (freehold) with title number GM149504, land and buildings on the north west side of green lane, whitefield, manchester (leasehold) with title number GM561111, land on the north side of green lane, whitefield, manchester (leasehold) with title number GM818158 and land on the south side of green lane, whitefield, manchester (leasehold) with title number GM820069.
Outstanding

Filing History

28 September 2023Total exemption full accounts made up to 31 December 2022 (9 pages)
14 March 2023Confirmation statement made on 14 March 2023 with no updates (3 pages)
29 September 2022Total exemption full accounts made up to 31 December 2021 (13 pages)
16 March 2022Confirmation statement made on 14 March 2022 with no updates (3 pages)
29 September 2021Total exemption full accounts made up to 31 December 2020 (14 pages)
20 April 2021Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
20 April 2021Memorandum and Articles of Association (20 pages)
29 March 2021Memorandum and Articles of Association (20 pages)
15 March 2021Confirmation statement made on 14 March 2021 with no updates (3 pages)
30 September 2020Total exemption full accounts made up to 31 December 2019 (13 pages)
16 March 2020Confirmation statement made on 14 March 2020 with no updates (3 pages)
1 October 2019Total exemption full accounts made up to 31 December 2018 (13 pages)
15 March 2019Confirmation statement made on 14 March 2019 with no updates (3 pages)
28 September 2018Total exemption full accounts made up to 31 December 2017 (12 pages)
27 March 2018Confirmation statement made on 14 March 2018 with updates (4 pages)
23 March 2018Notification of Esw Holdings Limited as a person with significant control on 3 April 2017 (2 pages)
23 March 2018Cessation of Firefly Capital Properties Limited as a person with significant control on 3 April 2017 (1 page)
22 March 2018Cessation of Firefly Capital Limited as a person with significant control on 22 March 2017 (1 page)
22 March 2018Notification of Firefly Capital Properties Limited as a person with significant control on 22 March 2017 (2 pages)
22 June 2017Current accounting period shortened from 31 March 2018 to 31 December 2017 (1 page)
22 June 2017Current accounting period shortened from 31 March 2018 to 31 December 2017 (1 page)
24 May 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
24 May 2017Memorandum and Articles of Association (20 pages)
24 May 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
24 May 2017Memorandum and Articles of Association (20 pages)
19 May 2017Registration of charge 106710940001, created on 17 May 2017 (57 pages)
19 May 2017Registration of charge 106710940001, created on 17 May 2017 (57 pages)
30 March 2017Statement of capital following an allotment of shares on 22 March 2017
  • GBP 100
(3 pages)
30 March 2017Statement of capital following an allotment of shares on 22 March 2017
  • GBP 100
(3 pages)
15 March 2017Incorporation
Statement of capital on 2017-03-15
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
15 March 2017Incorporation
Statement of capital on 2017-03-15
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)