Company NameEsskay Management Services Llp
Company StatusActive
Company NumberOC377249
CategoryLimited Liability Partnership
Incorporation Date26 July 2012(11 years, 9 months ago)
Previous NameEMS 2012 Llp

Directors

LLP Designated Member NameDr Angela Josephine Gareh
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed26 July 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLane House 24 Parsons Green Lane
London
SW6 4HS
LLP Designated Member NameJoseph Gareh
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed26 July 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLane House 24 Parsons Green Lane
London
SW6 4HS
LLP Member NameMrs Danielle Samantha Leon
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed26 July 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLane House 24 Parsons Green Lane
London
SW6 4HS
LLP Member NameMrs Simone Godfrey
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2013(1 year after company formation)
Appointment Duration10 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLane House 24 Parsons Green Lane
London
SW6 4HS
LLP Member NameFuad Joseph Kateb
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLane House 24 Parsons Green Lane
London
SW6 4HS
LLP Member NameMrs Stella Kateb
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLane House 24 Parsons Green Lane
London
SW6 4HS

Contact

Telephone020 73318888
Telephone regionLondon

Location

Registered AddressLane House 24
Parsons Green Lane
London
SW6 4HS
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardTown
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Financials

Year2014
Net Worth£197,835
Cash£174,765
Current Liabilities£59,986

Accounts

Latest Accounts5 April 2023 (1 year ago)
Next Accounts Due5 January 2025 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End5 April

Returns

Latest Return26 July 2023 (8 months, 4 weeks ago)
Next Return Due9 August 2024 (3 months, 2 weeks from now)

Filing History

20 October 2020Total exemption full accounts made up to 5 April 2020 (10 pages)
27 July 2020Confirmation statement made on 26 July 2020 with no updates (3 pages)
28 November 2019Total exemption full accounts made up to 5 April 2019 (10 pages)
30 July 2019Confirmation statement made on 26 July 2019 with no updates (3 pages)
27 September 2018Total exemption full accounts made up to 5 April 2018 (9 pages)
30 July 2018Confirmation statement made on 26 July 2018 with no updates (3 pages)
7 November 2017Total exemption full accounts made up to 5 April 2017 (11 pages)
7 November 2017Total exemption full accounts made up to 5 April 2017 (11 pages)
28 July 2017Confirmation statement made on 26 July 2017 with no updates (3 pages)
28 July 2017Confirmation statement made on 26 July 2017 with no updates (3 pages)
9 December 2016Total exemption small company accounts made up to 5 April 2016 (5 pages)
9 December 2016Total exemption small company accounts made up to 5 April 2016 (5 pages)
28 July 2016Confirmation statement made on 26 July 2016 with updates (5 pages)
28 July 2016Confirmation statement made on 26 July 2016 with updates (5 pages)
16 December 2015Total exemption small company accounts made up to 5 April 2015 (5 pages)
16 December 2015Total exemption small company accounts made up to 5 April 2015 (5 pages)
31 July 2015Annual return made up to 26 July 2015 (5 pages)
31 July 2015Annual return made up to 26 July 2015 (5 pages)
19 December 2014Total exemption small company accounts made up to 5 April 2014 (5 pages)
19 December 2014Total exemption small company accounts made up to 5 April 2014 (5 pages)
19 December 2014Total exemption small company accounts made up to 5 April 2014 (5 pages)
31 July 2014Annual return made up to 26 July 2014 (5 pages)
31 July 2014Annual return made up to 26 July 2014 (5 pages)
20 December 2013Total exemption small company accounts made up to 5 April 2013 (4 pages)
20 December 2013Total exemption small company accounts made up to 5 April 2013 (4 pages)
20 December 2013Total exemption small company accounts made up to 5 April 2013 (4 pages)
18 October 2013Termination of appointment of Fuad Kateb as a member (1 page)
18 October 2013Appointment of Simone Godfrey as a member (2 pages)
18 October 2013Termination of appointment of Stella Kateb as a member (1 page)
18 October 2013Termination of appointment of Fuad Kateb as a member (1 page)
18 October 2013Appointment of Simone Godfrey as a member (2 pages)
18 October 2013Termination of appointment of Stella Kateb as a member (1 page)
5 August 2013Annual return made up to 26 July 2013 (6 pages)
5 August 2013Annual return made up to 26 July 2013 (6 pages)
4 March 2013Current accounting period shortened from 31 July 2013 to 5 April 2013 (1 page)
4 March 2013Current accounting period shortened from 31 July 2013 to 5 April 2013 (1 page)
4 March 2013Current accounting period shortened from 31 July 2013 to 5 April 2013 (1 page)
17 August 2012Company name changed ems 2012 LLP\certificate issued on 17/08/12
  • LLNM01 ‐ Change of name notice
(3 pages)
17 August 2012Company name changed ems 2012 LLP\certificate issued on 17/08/12
  • LLNM01 ‐ Change of name notice
(3 pages)
26 July 2012Incorporation of a limited liability partnership (12 pages)
26 July 2012Incorporation of a limited liability partnership (12 pages)