Company Information for ESPRIT LIMITED
CAIRNS HOUSE, 10 STATION ROAD, TEDDINGTON, MIDDLESEX, TW11 9AA,
|
Company Registration Number
02312520
Private Limited Company
Active - Proposal to Strike off |
Company Name | ||||
---|---|---|---|---|
ESPRIT LIMITED | ||||
Legal Registered Office | ||||
CAIRNS HOUSE 10 STATION ROAD TEDDINGTON MIDDLESEX TW11 9AA Other companies in TW11 | ||||
| ||||
Previous Names | ||||
|
Company Number | 02312520 | |
---|---|---|
Company ID Number | 02312520 | |
Date formed | 1988-11-03 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 30/06/2017 | |
Account next due | 31/03/2019 | |
Latest return | 11/09/2015 | |
Return next due | 09/10/2016 | |
Type of accounts |
Last Datalog update: | 2018-08-05 16:06:55 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
ESPRIT . PLAN LIMITED | CARY CHAMBERS 1 PALK STREET TORQUAY DEVON TQ2 5EL | Active - Proposal to Strike off | Company formed on the 2017-11-27 | |
ESPRIT (RETAIL) PROPRIETARY LIMITED | NSW 2009 | Dissolved | Company formed on the 1981-05-02 | |
ESPRIT (ST MELLION) LLP | ORCHARD HOUSE BELLAMY ROAD MANSFIELD NOTTINGHAMSHIRE NG18 4LN | Dissolved | Company formed on the 2012-02-01 | |
ESPRIT @ LIFE LIMITED | TY MARNEY DWYNANT FURNACE BURRY PORT DYFED SA16 0YQ | Dissolved | Company formed on the 2005-10-11 | |
Esprit & Decorum Tourism Inc. | 291 OLMSTEAD STREET OTTAWA Ontario K1L 7J9 | Dissolved | Company formed on the 2003-07-09 | |
ESPRIT 2000 LIMITED | 79 CAROLINE STREET BIRMINGHAM B3 1UP | Liquidation | Company formed on the 2011-11-04 | |
ESPRIT 4 LIMITED | Priestley House Priestley Gardens Chadwell Heath Romford ESSEX RM6 4SN | Active - Proposal to Strike off | Company formed on the 2003-07-07 | |
ESPRIT 515, LP | 200 CONGRESS AVE UNIT 15F AUSTIN TX 78701 | Dissolved | Company formed on the 2002-10-03 | |
ESPRIT ACADEMY LIMITED | SWATTON BARN BADBURY SWINDON SN4 0EU | Active | Company formed on the 2002-12-31 | |
Esprit Academy | 39 Pleasant Boulevard Suite 300 Toronto Ontario M4T 1K2 | Active | Company formed on the 2020-08-04 | |
ESPRIT ACCOUNTING LIMITED | 124 MANOR WAY ALDWICK BOGNOR REGIS WEST SUSSEX PO21 4HN | Active | Company formed on the 2001-02-08 | |
Esprit Acquisition Corp. | 4500, 855 - 2ND STREET S.W. CALGARY Alberta T2P 4K7 | Inactive - Amalgamated | Company formed on the 2004-08-13 | |
ESPRIT ACRYLIC INC. | 85 THORNCLIFFE PARK DRIVE SUITE 1804 TORONTO Ontario M4H1L6 | Dissolved | Company formed on the 1983-10-04 | |
ESPRIT ADMINISTRATIVE SERVICES PRIVATE LIMITED | H.NO.4-130 DURGA NAGAR D.P.SCHOOL DILSUKHNAGAR HYDERABAD-60. HYDERABAD-60. Telangana | DORMANT | Company formed on the 2003-07-28 | |
ESPRIT ADMINISTRATIVE SERVICE PRIVATE LIMITED INC. | 2162 TORTOISE SHELL DRIVE MAITLAND FL 32751 | Inactive | Company formed on the 2004-06-30 | |
ESPRIT ADVERTISING PTE LTD | BENDEMEER ROAD Singapore 339940 | Dissolved | Company formed on the 2008-09-09 | |
ESPRIT ADVENTURES LLC | New Jersey | Unknown | ||
ESPRIT AERONAUTICS LTD | BALL HAYE LODGE BALL HAYE ROAD LEEK ST13 6AT | Active - Proposal to Strike off | Company formed on the 2018-10-09 | |
ESPRIT AESTHETICS LTD | FLAT D 11-13 GRANTBRIDGE ST LONDON N1 8JL | Active - Proposal to Strike off | Company formed on the 2020-07-03 | |
ESPRIT AGRO PRIVATE LIMITED | F.NO-6 S.NO. 213 BLDG. A-2 BANSAL VIHAR RADHANAGAR COMPLEX / BHOSARI PUNE Maharashtra 411039 | ACTIVE | Company formed on the 2012-09-13 |
Officer | Role | Date Appointed |
---|---|---|
CHRISTINE HICKS |
||
CHRISTINE MARGARET HICKS |
||
PETER CAIRNS O'HARA |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ALAN GEOFFREY BOSHIER |
Director | ||
CHRISTOPHER JOHN ANDREW |
Director | ||
RICHARD ANDREW WELLINGS |
Director | ||
KENNETH MARTIN LOUKES |
Company Secretary | ||
JOHN STUART IAN ROSEFIELD |
Director | ||
STEPHEN MICHAEL ROSEFIELD |
Director | ||
JAMES PHILIP BURTON |
Director | ||
NIGEL ARTHUR PEGG |
Director | ||
ROGER JOHN SMALLWOOD |
Director | ||
ROGER WILLIAM BOOTH |
Director | ||
RICHARD ANDREW WELLINGS |
Company Secretary | ||
RICHARD ANDREW WELLINGS |
Director | ||
SUSAN ELIZABETH BEASTALL |
Director | ||
THOMAS ROBERT GRAINGER |
Director | ||
GRAHAM ALAN WAKERLEY |
Director | ||
GRAHAM LUTHER BEASTALL |
Director | ||
SUSAN ELIZABETH BEASTALL |
Company Secretary | ||
NIGEL ANTHONY FOSTER |
Director | ||
JONATHAN MARK GAMLEN |
Director | ||
NICHOLAS O'BRIEN |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
NALANDA TECHNOLOGY LIMITED | Director | 2013-04-08 | CURRENT | 2013-04-08 | Active | |
ESPRIT TECHNOLOGY LIMITED | Director | 2012-05-09 | CURRENT | 2002-04-23 | Active | |
VALUING CARE LTD | Director | 2009-07-02 | CURRENT | 2008-06-16 | Active | |
PROFESSIONAL MANAGERIAL & HEALTHCARE PUBLICATIONS LIMITED | Director | 2009-01-15 | CURRENT | 1988-08-25 | Dissolved 2018-07-17 | |
KEYWAYS PUBLISHING LIMITED | Director | 2009-01-15 | CURRENT | 2006-04-26 | Active - Proposal to Strike off | |
HYTEC HOLDINGS LIMITED | Director | 2008-04-04 | CURRENT | 2005-08-26 | Active | |
PAVILION EXHIBITIONS (BRIGHTON) LIMITED | Director | 2008-04-04 | CURRENT | 2006-03-09 | Active | |
PAVILION PUBLISHING AND MEDIA LTD. | Director | 2008-04-04 | CURRENT | 1986-12-01 | Active | |
HYTEC INFORMATION SECURITY LIMITED | Director | 2008-04-04 | CURRENT | 2002-10-02 | Active | |
HYTEC LIMITED | Director | 2007-03-05 | CURRENT | 2007-02-14 | Active | |
OLM SCOTLAND LTD | Director | 2015-06-19 | CURRENT | 2015-06-19 | Active | |
NALANDA TECHNOLOGY LIMITED | Director | 2013-04-08 | CURRENT | 2013-04-08 | Active | |
ESPRIT TECHNOLOGY LIMITED | Director | 2012-05-06 | CURRENT | 2002-04-23 | Active | |
VALUING CARE LTD | Director | 2009-10-01 | CURRENT | 2008-06-16 | Active | |
PROFESSIONAL MANAGERIAL & HEALTHCARE PUBLICATIONS LIMITED | Director | 2009-01-15 | CURRENT | 1988-08-25 | Dissolved 2018-07-17 | |
KEYWAYS PUBLISHING LIMITED | Director | 2009-01-15 | CURRENT | 2006-04-26 | Active - Proposal to Strike off | |
HYTEC HOLDINGS LIMITED | Director | 2008-04-04 | CURRENT | 2005-08-26 | Active | |
PAVILION EXHIBITIONS (BRIGHTON) LIMITED | Director | 2008-04-04 | CURRENT | 2006-03-09 | Active | |
PAVILION PUBLISHING AND MEDIA LTD. | Director | 2008-04-04 | CURRENT | 1986-12-01 | Active | |
HYTEC INFORMATION SECURITY LIMITED | Director | 2008-04-04 | CURRENT | 2002-10-02 | Active | |
HYTEC LIMITED | Director | 2007-03-05 | CURRENT | 2007-02-14 | Active | |
OLM SMART-TRADE LIMITED | Director | 2004-11-02 | CURRENT | 2004-11-02 | Active | |
OLM CARE-KNOWLEDGE LIMITED | Director | 2000-08-29 | CURRENT | 2000-07-14 | Active | |
OLM GROUP LIMITED | Director | 1996-07-25 | CURRENT | 1996-07-25 | Active | |
OLM PROFESSIONAL SERVICES LTD | Director | 1996-07-01 | CURRENT | 1996-07-01 | Active | |
OLM SYSTEMS LIMITED | Director | 1992-05-30 | CURRENT | 1991-05-30 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
DS01 | APPLICATION FOR STRIKING-OFF | |
SH20 | STATEMENT BY DIRECTORS | |
LATEST SOC | 03/04/18 STATEMENT OF CAPITAL;GBP 1 | |
SH19 | 03/04/18 STATEMENT OF CAPITAL GBP 1 | |
CAP-SS | SOLVENCY STATEMENT DATED 15/03/18 | |
RES06 | REDUCE ISSUED CAPITAL 15/03/2018 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALAN BOSHIER | |
AA | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/09/17, NO UPDATES | |
AA | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/16 | |
LATEST SOC | 22/09/16 STATEMENT OF CAPITAL;GBP 2024527 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/09/16, WITH UPDATES | |
AA | 30/06/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 05/10/15 STATEMENT OF CAPITAL;GBP 2024527 | |
AR01 | 11/09/15 FULL LIST | |
AA | 30/06/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 18/09/14 STATEMENT OF CAPITAL;GBP 2024527 | |
AR01 | 11/09/14 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/13 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD WELLINGS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER ANDREW | |
AR01 | 11/09/13 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/12 | |
AR01 | 11/09/12 FULL LIST | |
AP03 | SECRETARY APPOINTED CHRISTINE HICKS | |
AP01 | DIRECTOR APPOINTED MISS CHRISTINE MARGARET HICKS | |
AP01 | DIRECTOR APPOINTED PETER O'HARA | |
AUD | AUDITOR'S RESIGNATION | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN ROSEFIELD | |
TM02 | APPOINTMENT TERMINATED, SECRETARY KENNETH LOUKES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN ROSEFIELD | |
AD01 | REGISTERED OFFICE CHANGED ON 15/05/2012 FROM 33 ELY PLACE LONDON EC1N 6TD | |
AA | FULL ACCOUNTS MADE UP TO 30/06/11 | |
AR01 | 11/09/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN MICHAEL ROSEFIELD / 07/10/2011 | |
AA | FULL ACCOUNTS MADE UP TO 30/06/10 | |
AR01 | 11/09/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN STUART IAN ROSEFIELD / 11/09/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ALAN GEOFFREY BOSHIER / 11/09/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN ANDREW / 11/09/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / KENNETH MARTIN LOUKES / 11/09/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN MICHAEL ROSEFIELD / 01/11/2008 | |
AR01 | 11/09/09 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/06/09 | |
123 | NC INC ALREADY ADJUSTED 30/06/09 | |
RES13 | CAPITALISATION 30/06/2009 | |
RES04 | GBP NC 1424527/2024527 30/06/2009 | |
88(2) | AD 30/06/09 GBP SI 600000@1=600000 GBP IC 1424527/2024527 | |
AA | FULL ACCOUNTS MADE UP TO 30/06/08 | |
363a | RETURN MADE UP TO 11/09/08; FULL LIST OF MEMBERS | |
123 | GBP NC 100/1424527 18/04/08 | |
88(2) | AD 18/04/08 GBP SI 1424427@1=1424427 GBP IC 100/1424527 | |
288a | DIRECTOR APPOINTED ALAN GEOFFREY BOSHIER | |
288a | DIRECTOR APPOINTED RICHARD ANDREW WELLINGS | |
288b | APPOINTMENT TERMINATED DIRECTOR ROGER SMALLWOOD | |
288b | APPOINTMENT TERMINATED DIRECTOR NIGEL PEGG | |
287 | REGISTERED OFFICE CHANGED ON 27/05/2008 FROM HALL VIEW DRIVE OFF GLAISDALE DRIVE WEST BILBOROUGH NOTTINGHAM NOTTINGHAMSHIRE NG8 4DG | |
288b | APPOINTMENT TERMINATED DIRECTOR JAMES BURTON | |
AA | FULL ACCOUNTS MADE UP TO 30/06/07 | |
363a | RETURN MADE UP TO 11/09/07; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/06/06 | |
363a | RETURN MADE UP TO 11/09/06; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | FULL ACCOUNTS MADE UP TO 30/06/05 | |
288b | DIRECTOR RESIGNED | |
363a | RETURN MADE UP TO 11/09/05; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 30/06/04 | |
363(288) | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 11/09/04; FULL LIST OF MEMBERS | |
353 | LOCATION OF REGISTER OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
CERTNM | COMPANY NAME CHANGED ESPRIT SOUTRON PARTNERSHIP LTD CERTIFICATE ISSUED ON 13/11/03 | |
225 | ACC. REF. DATE EXTENDED FROM 31/12/03 TO 30/06/04 | |
288b | DIRECTOR RESIGNED |
Total # Mortgages/Charges | 5 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 5 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
FIXED & FLOATING CHARGE | Satisfied | GRAHAM LUTHER BEASTALL AND SUSAN ELIZABETH BEASTALL | |
DEBENTURE | Satisfied | MIDLAND BANK PLC | |
REGISTERED PURSUANT TO AN ORDER OF COURT DATED 21/11/90 LEGAL CHARGE | Satisfied | TSB BANK PLC | |
MORTGAGE DEBENTURE REGISTERED PURSUANT TO AN ORDER OF COURT | Satisfied | TSB BANK PLC | |
SINGLE DEBENTURE | Satisfied | LLOYDS BANK PLC |
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ESPRIT LIMITED
ESPRIT LIMITED owns 1 domain names.
esprit.co.uk
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
London Borough of Havering | |
|
|
Warwickshire County Council | |
|
Software |
London Borough of Havering | |
|
|
Warwickshire County Council | |
|
Acquisition Of New Assets |
Warwickshire County Council | |
|
Software |
Warwickshire County Council | |
|
Consultancy |
London Borough of Havering | |
|
|
Warwickshire County Council | |
|
Consultancy |
Warwickshire County Council | |
|
COMPUTER SOFTWARE |
Warwickshire County Council | |
|
COMPUTER SOFTWARE |
Coventry City Council | |
|
Software Licenses & Support |
Warwickshire County Council | |
|
COMPUTER MAINTENANCE - SOFTWARE |
London Borough of Havering | |
|
|
London Borough of Havering | |
|
|
Coventry City Council | |
|
Software Licenses & Support |
Coventry City Council | |
|
Software Licenses & Support |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |