ESSENDEN LIMITED

Company Documents

DateDescription
06/03/256 March 2025 Confirmation statement made on 2025-03-05 with no updates

View Document

30/07/2430 July 2024 Full accounts made up to 2023-12-31

View Document

07/05/247 May 2024 Termination of appointment of Antony David Smith as a director on 2024-05-07

View Document

07/05/247 May 2024 Termination of appointment of Antony David Smith as a secretary on 2024-05-07

View Document

07/05/247 May 2024 Appointment of Mrs Rachel Marie Braybrook as a director on 2024-05-03

View Document

03/05/243 May 2024 Appointment of Mr Bret Astle as a director on 2024-05-03

View Document

03/05/243 May 2024 Appointment of Mr George Jason Sheppard as a secretary on 2024-05-03

View Document

03/05/243 May 2024 Appointment of Mr George Jason Sheppard as a director on 2024-05-03

View Document

13/03/2413 March 2024 Confirmation statement made on 2024-03-05 with no updates

View Document

25/01/2425 January 2024 Satisfaction of charge 068383680008 in full

View Document

25/01/2425 January 2024 Satisfaction of charge 068383680009 in full

View Document

25/01/2425 January 2024 Satisfaction of charge 068383680007 in full

View Document

19/12/2319 December 2023 Satisfaction of charge 1 in full

View Document

19/12/2319 December 2023 Satisfaction of charge 3 in full

View Document

19/12/2319 December 2023 Satisfaction of charge 2 in full

View Document

19/12/2319 December 2023 Satisfaction of charge 068383680005 in full

View Document

19/12/2319 December 2023 Satisfaction of charge 4 in full

View Document

19/12/2319 December 2023 Satisfaction of charge 068383680006 in full

View Document

12/09/2312 September 2023 Registration of charge 068383680009, created on 2023-09-11

View Document

20/07/2320 July 2023 Full accounts made up to 2023-01-01

View Document

13/03/2313 March 2023 Confirmation statement made on 2023-03-05 with no updates

View Document

06/10/216 October 2021 Full accounts made up to 2020-12-27

View Document

06/03/206 March 2020 CONFIRMATION STATEMENT MADE ON 05/03/20, NO UPDATES

View Document

10/09/1910 September 2019 FULL ACCOUNTS MADE UP TO 30/12/18

View Document

01/04/191 April 2019 APPOINTMENT TERMINATED, DIRECTOR MARK WILLIS

View Document

01/04/191 April 2019 APPOINTMENT TERMINATED, SECRETARY MARK WILLIS

View Document

01/04/191 April 2019 SECRETARY APPOINTED MR ANTONY DAVID SMITH

View Document

01/04/191 April 2019 DIRECTOR APPOINTED MR ANTONY DAVID SMITH

View Document

14/03/1914 March 2019 CONFIRMATION STATEMENT MADE ON 05/03/19, NO UPDATES

View Document

17/12/1817 December 2018 DIRECTOR APPOINTED DR DUNCAN STEVEN GARROOD

View Document

14/12/1814 December 2018 APPOINTMENT TERMINATED, DIRECTOR ALAN HAND

View Document

15/08/1815 August 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

20/03/1820 March 2018 REGISTERED OFFICE CHANGED ON 20/03/2018 FROM ST GEORGES HOUSE 5 ST. GEORGES ROAD LONDON SW19 4DR ENGLAND

View Document

06/03/186 March 2018 CONFIRMATION STATEMENT MADE ON 05/03/18, NO UPDATES

View Document

18/09/1718 September 2017 FULL ACCOUNTS MADE UP TO 01/01/17

View Document

03/05/173 May 2017 DIRECTOR APPOINTED MR ALAN MICHAEL HAND

View Document

03/05/173 May 2017 DIRECTOR APPOINTED MR GRAHAM EDWIN BLACKWELL

View Document

03/05/173 May 2017 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MILLS

View Document

03/05/173 May 2017 APPOINTMENT TERMINATED, DIRECTOR JAMES AGNEW

View Document

13/04/1713 April 2017 REGISTRATION OF A CHARGE / CHARGE CODE 068383680007

View Document

10/04/1710 April 2017 DIRECTOR APPOINTED MR MARK WILLIS

View Document

10/04/1710 April 2017 SECRETARY APPOINTED MR MARK WILLIS

View Document

13/03/1713 March 2017 CONFIRMATION STATEMENT MADE ON 05/03/17, WITH UPDATES

View Document

13/03/1713 March 2017 APPOINTMENT TERMINATED, SECRETARY CHARLES FREEMAN

View Document

28/09/1628 September 2016 FULL ACCOUNTS MADE UP TO 27/12/15

View Document

14/03/1614 March 2016 Annual return made up to 5 March 2016 with full list of shareholders

View Document

11/12/1511 December 2015 REGISTRATION OF A CHARGE / CHARGE CODE 068383680006

View Document

26/08/1526 August 2015 REGISTERED OFFICE CHANGED ON 26/08/2015 FROM 3RD FLOOR 2 & 4 ST. GEORGES ROAD WIMBLEDON LONDON SW19 4DP

View Document

18/08/1518 August 2015 REGISTRATION OF A CHARGE / CHARGE CODE 068383680005

View Document

14/08/1514 August 2015 SCHEME OF ARANGEMENT

View Document

12/08/1512 August 2015 RE SCHEME OF ARRANGEMENT 30/07/2015

View Document

11/08/1511 August 2015 APPLICATION BY A PUBLIC COMPANY FOR RE-REGISTRATION AS A PRIVATE LIMITED COMPANY

View Document

11/08/1511 August 2015 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

11/08/1511 August 2015 REREG PLC TO PRI; RES02 PASS DATE:11/08/2015

View Document

11/08/1511 August 2015 APPOINTMENT TERMINATED, DIRECTOR RORY MACNAMARA

View Document

11/08/1511 August 2015 CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE

View Document

11/08/1511 August 2015 APPOINTMENT TERMINATED, DIRECTOR JAMES OPPENHEIM

View Document

10/08/1510 August 2015 DIRECTOR APPOINTED MR JAMES DOUGLAS AGNEW

View Document

12/06/1512 June 2015 SPECIAL RESOLUTIONS OF ESSENDEN PUBLIC LIMITED COMPANY 19/05/2015

View Document

12/06/1512 June 2015 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

12/06/1512 June 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/12/14

View Document

06/05/156 May 2015 SECRETARY APPOINTED MR CHARLES TRUSCOTT FREEMAN

View Document

06/05/156 May 2015 APPOINTMENT TERMINATED, DIRECTOR RICHARD DARWIN

View Document

06/05/156 May 2015 APPOINTMENT TERMINATED, SECRETARY RICHARD DARWIN

View Document

02/04/152 April 2015 05/03/15 NO MEMBER LIST

View Document

02/07/142 July 2014 APPOINTMENT TERMINATED, DIRECTOR KAILAYAPILLAI RANJAN

View Document

17/06/1417 June 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 29/12/13

View Document

17/06/1417 June 2014 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

23/05/1423 May 2014 07/05/14 STATEMENT OF CAPITAL GBP 499196.44

View Document

23/05/1423 May 2014 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

21/05/1421 May 2014 05/03/14 NO MEMBER LIST

View Document

25/06/1325 June 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/12/12

View Document

12/06/1312 June 2013 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

30/04/1330 April 2013 05/03/13 NO MEMBER LIST

View Document

22/06/1222 June 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 01/01/12

View Document

22/06/1222 June 2012 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

04/04/124 April 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

03/04/123 April 2012 05/03/12 BULK LIST

View Document

23/06/1123 June 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 02/01/11

View Document

20/06/1120 June 2011 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

20/06/1120 June 2011 ADOPT REPORT & STATEMENTS/RE-ELECT DIRECTORS/RE APT AUDITORS 24/05/2011

View Document

27/05/1127 May 2011 05/03/11 BULK LIST

View Document

01/11/101 November 2010 SECRETARY APPOINTED MR RICHARD DARWIN

View Document

01/11/101 November 2010 APPOINTMENT TERMINATED, SECRETARY PETER SMITH

View Document

01/10/101 October 2010 APPOINTMENT TERMINATED, DIRECTOR MARGARET MOUNTFORD

View Document

01/10/101 October 2010 REGISTERED OFFICE CHANGED ON 01/10/2010 FROM 33 KING STREET LONDON SW1Y 6RJ

View Document

16/09/1016 September 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

10/08/1010 August 2010 APPOINTMENT TERMINATED, DIRECTOR PETER HASPEL

View Document

07/06/107 June 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 27/12/09

View Document

21/05/1021 May 2010 05/03/10 BULK LIST

View Document

22/01/1022 January 2010 APPOINTMENT TERMINATED, DIRECTOR KAYE COLLINS

View Document

11/01/1011 January 2010 APPOINTMENT TERMINATED, DIRECTOR SIMON PREW

View Document

11/01/1011 January 2010 DIRECTOR APPOINTED MR RICHARD DARWIN

View Document

22/12/0922 December 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

13/11/0913 November 2009 DIRECTOR APPOINTED KAYE COLLINS

View Document

21/10/0921 October 2009 SECRETARY'S CHANGE OF PARTICULARS / MR PETER ANTHONY SMITH / 20/10/2009

View Document

19/10/0919 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR KAILAYAPILLAI RANJAN / 19/10/2009

View Document

19/10/0919 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MRS MARGARET MOUNTFORD / 19/10/2009

View Document

19/10/0919 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR. CHRISTOPHER HARWOOD BERNARD MILLS / 19/10/2009

View Document

19/10/0919 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS ANDREW BASING / 19/10/2009

View Document

19/10/0919 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON PREW / 19/10/2009

View Document

19/10/0919 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR RORY PATRICK MACNAMARA / 19/10/2009

View Document

19/10/0919 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES NICHOLAS OPPENHEIM / 19/10/2009

View Document

19/10/0919 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER WILLIAM HASPEL / 19/10/2009

View Document

14/09/0914 September 2009 DIRECTOR APPOINTED NICHOLAS ANDREW BASING

View Document

01/08/091 August 2009 DIRECTOR APPOINTED KAILAYAPILLAI RANJAN

View Document

02/07/092 July 2009 DIRECTOR APPOINTED RORY PATRICK MACNAMARA

View Document

30/06/0930 June 2009 CURRSHO FROM 31/03/2010 TO 31/12/2009

View Document

15/06/0915 June 2009 DIRECTOR APPOINTED MARGARET MOUNTFORD

View Document

15/06/0915 June 2009 DIRECTOR APPOINTED CHRISTOPHER HARWOOD BERNARD MILLS

View Document

29/05/0929 May 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

24/03/0924 March 2009 S-DIV

View Document

24/03/0924 March 2009 GBP NC 50000/8050000 06/03/2009

View Document

24/03/0924 March 2009 ADOPT ARTICLES 16/03/2009

View Document

24/03/0924 March 2009 APPOINTMENT TERMINATED DIRECTOR PETER SMITH

View Document

24/03/0924 March 2009 DIRECTOR APPOINTED JAMES NICHOLAS OPPENHEIM

View Document

24/03/0924 March 2009 DIRECTOR APPOINTED SIMON PREW

View Document

24/03/0924 March 2009 MEMORANDUM OF ASSOCIATION

View Document

24/03/0924 March 2009 NC INC ALREADY ADJUSTED 06/03/09

View Document

06/03/096 March 2009 APPLICATION COMMENCE BUSINESS

View Document

06/03/096 March 2009 COMMENCE BUSINESS AND BORROW

View Document

05/03/095 March 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information