Company NameESPH Llp
Company StatusDissolved
Company NumberOC310617
CategoryLimited Liability Partnership
Incorporation Date14 December 2004(19 years, 4 months ago)
Dissolution Date25 July 2020 (3 years, 9 months ago)

Directors

LLP Designated Member NameMr Alexei John Sharp
Date of BirthOctober 1972 (Born 51 years ago)
StatusClosed
Appointed14 December 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMountview Court 1148 High Road
Whetstone
London
N20 0RA
LLP Designated Member NameMs Elizabeth Ann Sharp
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed14 December 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address139 Grove Lane
Camberwell
London
SE5 8BG
LLP Designated Member NameMr Max Aidan Sharp
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed14 December 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address50 Horsford Road
London
SW2 5BN

Location

Registered AddressMountview Court
1148 High Road
Whetstone
London
N20 0RA
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardTotteridge
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2012
Net Worth-£299,225
Current Liabilities£331,237

Accounts

Latest Accounts31 March 2012 (12 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

30 April 2017Liquidators' statement of receipts and payments to 19 February 2017 (10 pages)
28 April 2016Liquidators statement of receipts and payments to 19 February 2016 (11 pages)
28 April 2016Liquidators' statement of receipts and payments to 19 February 2016 (11 pages)
18 March 2015Appointment of a voluntary liquidator (1 page)
6 March 2015Administrator's progress report to 20 February 2015 (13 pages)
20 February 2015Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
17 September 2014Administrator's progress report to 22 August 2014 (10 pages)
24 April 2014Notice of extension of period of Administration (1 page)
24 April 2014Result of meeting of creditors (2 pages)
26 March 2014Administrator's progress report to 22 February 2014 (11 pages)
20 December 2013Statement of affairs with form 2.14B (6 pages)
4 December 2013Notice of completion of voluntary arrangement (18 pages)
18 November 2013Statement of administrator's proposal (21 pages)
18 November 2013Result of meeting of creditors (2 pages)
22 October 2013Statement of administrator's proposal (25 pages)
9 September 2013Registered office address changed from 4 Croxted Mews 286/288 Croxted Road London SE24 9DA United Kingdom on 9 September 2013 (2 pages)
9 September 2013Registered office address changed from 4 Croxted Mews 286/288 Croxted Road London SE24 9DA United Kingdom on 9 September 2013 (2 pages)
30 August 2013Appointment of an administrator (1 page)
8 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
13 November 2012Voluntary arrangement supervisor's abstract of receipts and payments to 15 September 2012 (19 pages)
1 May 2012Amended accounts made up to 31 March 2011 (5 pages)
6 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
3 November 2011Registered office address changed from Savoy House Savoy Circus London W3 7DA on 3 November 2011 (1 page)
3 November 2011Registered office address changed from Savoy House Savoy Circus London W3 7DA on 3 November 2011 (1 page)
28 September 2011Notice to Registrar of companies voluntary arrangement taking effect (6 pages)
5 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
17 December 2010Annual return made up to 14 December 2010 (4 pages)
17 December 2010Member's details changed for Alexei John Sharp on 30 April 2010 (2 pages)
16 February 2010Annual return made up to 14 December 2009 (8 pages)
8 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
22 December 2009Registered office address changed from Acre House 11-15 William Road London NW1 3ER on 22 December 2009 (2 pages)
3 February 2009Annual return made up to 14/12/08 (3 pages)
22 January 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
14 October 2008Total exemption full accounts made up to 31 March 2008 (12 pages)
28 January 2008Total exemption full accounts made up to 31 March 2007 (10 pages)
28 December 2007Annual return made up to 14/12/07 (3 pages)
11 January 2007Annual return made up to 14/12/06 (3 pages)
20 October 2006Total exemption full accounts made up to 31 March 2006 (8 pages)
19 May 2006Accounting reference date extended from 31/12/05 to 31/03/06 (1 page)
7 March 2006Annual return made up to 14/12/05 (3 pages)
14 December 2004Incorporation (4 pages)