ESPLANADE MANAGEMENT NO.1 LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
18/08/2518 August 2025 NewDirector's details changed for Mrs Denise Nirmala De Cruise on 2025-03-20

View Document

15/08/2515 August 2025 NewAppointment of Mrs Denise Nirmala De Cruise as a director on 2025-03-20

View Document

13/08/2513 August 2025 NewTermination of appointment of Fiona Patricia Lim as a director on 2025-03-20

View Document

13/01/2513 January 2025 Micro company accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

23/12/2423 December 2024 Confirmation statement made on 2024-12-23 with no updates

View Document

30/07/2430 July 2024 Director's details changed for Mrs Fiona Patricia Lim on 2024-07-30

View Document

02/02/242 February 2024 Micro company accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

27/12/2327 December 2023 Confirmation statement made on 2023-12-23 with no updates

View Document

27/12/2327 December 2023 Registered office address changed from 5 Richmond Road London N2 8JT England to 23 Felton Close Petts Wood Orpington London BR5 1AD on 2023-12-27

View Document

16/01/2316 January 2023 Micro company accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

23/12/2223 December 2022 Confirmation statement made on 2022-12-23 with updates

View Document

31/03/2231 March 2022 Confirmation statement made on 2022-03-30 with updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

03/08/213 August 2021 Secretary's details changed for Mrs Fiona Murphy Mustrafi on 2021-08-03

View Document

03/08/213 August 2021 Termination of appointment of William Reginald Tanner as a director on 2021-07-19

View Document

03/08/213 August 2021 Appointment of Dr Kevin Lehane as a director on 2021-07-29

View Document

12/05/2112 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20

View Document

30/03/2130 March 2021 CONFIRMATION STATEMENT MADE ON 30/03/21, WITH UPDATES

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

30/03/2030 March 2020 CONFIRMATION STATEMENT MADE ON 30/03/20, WITH UPDATES

View Document

29/01/2029 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

24/04/1924 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

04/04/194 April 2019 CONFIRMATION STATEMENT MADE ON 30/03/19, WITH UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

01/05/181 May 2018 DIRECTOR APPOINTED MR WILLIAM REGINALD TANNER

View Document

30/03/1830 March 2018 CONFIRMATION STATEMENT MADE ON 30/03/18, WITH UPDATES

View Document

05/03/185 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / HOWARD VIVIAN VENABLES / 01/11/2017

View Document

08/02/188 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

15/05/1715 May 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

30/03/1730 March 2017 CONFIRMATION STATEMENT MADE ON 30/03/17, WITH UPDATES

View Document

27/03/1727 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS FIONA PATRICIA LIM / 27/03/2017

View Document

27/03/1727 March 2017 APPOINTMENT TERMINATED, DIRECTOR WILLIAM TANNER

View Document

27/03/1727 March 2017 REGISTERED OFFICE CHANGED ON 27/03/2017 FROM 3 REGENCY SANDS 118 THE ESPLANADE WEYMOUTH DORSET DT4 7EH

View Document

27/03/1727 March 2017 APPOINTMENT TERMINATED, SECRETARY WILLIAM TANNER

View Document

27/03/1727 March 2017 SECRETARY APPOINTED MRS FIONA MURPHY MUSTRAFI

View Document

06/12/166 December 2016 31/12/15 TOTAL EXEMPTION FULL

View Document

06/01/166 January 2016 Annual return made up to 6 December 2015 with full list of shareholders

View Document

17/09/1517 September 2015 DIRECTOR APPOINTED MRS FIONA PATRICIA LIM

View Document

01/09/151 September 2015 DIRECTOR APPOINTED MR BERNARD EDWARD GODBOLT

View Document

01/09/151 September 2015 SECRETARY APPOINTED MR WILLIAM REGINALD TANNER

View Document

20/08/1520 August 2015 REGISTERED OFFICE CHANGED ON 20/08/2015 FROM THE BEECHES ORCHARDLEIGH VIEW FROME SOMERSET BA11 3SB ENGLAND

View Document

20/08/1520 August 2015 APPOINTMENT TERMINATED, DIRECTOR RUPERT KING

View Document

20/08/1520 August 2015 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS SHARP

View Document

01/07/151 July 2015 APPOINTMENT TERMINATED, SECRETARY JANET DELVES

View Document

01/07/151 July 2015 REGISTERED OFFICE CHANGED ON 01/07/2015 FROM C/O CLOVER PROPERTY COOMBE FARM CHAPEL LANE WEYMOUTH DORSET DT3 5NB ENGLAND

View Document

28/05/1528 May 2015 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/14

View Document

04/03/154 March 2015 31/12/14 TOTAL EXEMPTION FULL

View Document

05/01/155 January 2015 SECRETARY APPOINTED MRS JANET DELVES

View Document

05/01/155 January 2015 APPOINTMENT TERMINATED, SECRETARY FIONA MUSHRAFI

View Document

05/01/155 January 2015 REGISTERED OFFICE CHANGED ON 05/01/2015 FROM 3 REGENCY SANDS 118 THE ESPLANADE WEYMOUTH DORSET DT4 7EH

View Document

29/12/1429 December 2014 Annual return made up to 6 December 2014 with full list of shareholders

View Document

27/12/1427 December 2014 SECRETARY APPOINTED MRS FIONA MURPHY MUSHRAFI

View Document

27/12/1427 December 2014 DIRECTOR APPOINTED MRS FIONA MURPHY MUSHRAFI

View Document

30/09/1430 September 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

23/12/1323 December 2013 Annual return made up to 6 December 2013 with full list of shareholders

View Document

30/11/1330 November 2013 APPOINTMENT TERMINATED, DIRECTOR MOKHDUM MUSHRAFI

View Document

22/05/1322 May 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

17/12/1217 December 2012 Annual return made up to 6 December 2012 with full list of shareholders

View Document

14/02/1214 February 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

04/01/124 January 2012 Annual return made up to 6 December 2011 with full list of shareholders

View Document

09/06/119 June 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

21/12/1021 December 2010 Annual return made up to 6 December 2010 with full list of shareholders

View Document

07/12/107 December 2010 REGISTERED OFFICE CHANGED ON 07/12/2010 FROM THE PACKWAY LARKHILL SALISBURY SP4 8PY

View Document

07/12/107 December 2010 05/11/10 STATEMENT OF CAPITAL GBP 4

View Document

13/10/1013 October 2010 DIRECTOR APPOINTED HOWARD VIVIAN VENABLES

View Document

13/10/1013 October 2010 DIRECTOR APPOINTED RUPERT ANTHONY KING

View Document

13/10/1013 October 2010 DIRECTOR APPOINTED MOKHDUM RAFID MUSHRAFI

View Document

13/10/1013 October 2010 DIRECTOR APPOINTED NICHOLAS HOWARD SHARP

View Document

13/10/1013 October 2010 DIRECTOR APPOINTED WILLIAM REGINALD TANNER

View Document

07/10/107 October 2010 APPOINTMENT TERMINATED, DIRECTOR PETER HILLYARD

View Document

01/10/101 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

02/02/102 February 2010 Annual return made up to 6 December 2009 with full list of shareholders

View Document

22/10/0922 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

08/12/088 December 2008 RETURN MADE UP TO 06/12/08; FULL LIST OF MEMBERS

View Document

29/10/0829 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

16/07/0816 July 2008 APPOINTMENT TERMINATED SECRETARY DEBRA HILLYARD

View Document

18/12/0718 December 2007 RETURN MADE UP TO 06/12/07; FULL LIST OF MEMBERS

View Document

05/10/075 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

02/02/072 February 2007 SECRETARY RESIGNED

View Document

02/02/072 February 2007 NEW SECRETARY APPOINTED

View Document

08/01/078 January 2007 RETURN MADE UP TO 06/12/06; FULL LIST OF MEMBERS

View Document

06/12/056 December 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company