Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ESTATE COMPUTER SYSTEMS (HOLDINGS) LIMITED
Company Information for

ESTATE COMPUTER SYSTEMS (HOLDINGS) LIMITED

9 King Street, London, EC2V 8EA,
Company Registration Number
02641815
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Estate Computer Systems (holdings) Ltd
ESTATE COMPUTER SYSTEMS (HOLDINGS) LIMITED was founded on 1991-08-30 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Estate Computer Systems (holdings) Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
ESTATE COMPUTER SYSTEMS (HOLDINGS) LIMITED
 
Legal Registered Office
9 King Street
London
EC2V 8EA
Other companies in NG34
 
Filing Information
Company Number 02641815
Company ID Number 02641815
Date formed 1991-08-30
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2020-12-31
Account next due 2022-09-30
Latest return 2021-08-30
Return next due 2022-09-13
Type of accounts FULL
VAT Number /Sales tax ID GB916220551  
Last Datalog update: 2022-06-09 09:43:14
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ESTATE COMPUTER SYSTEMS (HOLDINGS) LIMITED
Is this data useful to you?
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.

Company Officers of ESTATE COMPUTER SYSTEMS (HOLDINGS) LIMITED

Current Directors
Officer Role Date Appointed
JOHN ADLER ENSIGN
Company Secretary 2017-10-02
JOHN ADLER ENSIGN
Director 2017-10-02
PATRICK JOSEPH GHILANI
Director 2017-10-02
BEN SAMUEL LERNER
Director 2005-04-01
ROMAN TELERMAN
Director 2017-10-02
Previous Officers
Officer Role Date Appointed Date Resigned
FRANCES ROSALIND LERNER
Company Secretary 2000-08-17 2017-10-02
CHARLES LERNER
Director 1992-08-30 2017-10-02
FRANCES ROSALIND LERNER
Director 2009-03-01 2017-10-02
FAITH DAVY WIGGLESWORTH
Company Secretary 1992-08-30 2000-08-17
FAITH DAVY WIGGLESWORTH
Director 1992-08-30 2000-08-17
PHILIP JOHN WIGGLESWORTH
Director 1992-08-30 2000-08-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN ADLER ENSIGN CML SOFTWARE LIMITED Director 2018-07-06 CURRENT 1992-03-13 Active
JOHN ADLER ENSIGN REAL ASSET MANAGEMENT GROUP LIMITED Director 2017-09-18 CURRENT 2002-05-09 Active - Proposal to Strike off
JOHN ADLER ENSIGN MRI SOFTWARE LIMITED Director 2017-03-10 CURRENT 1997-03-27 Active
JOHN ADLER ENSIGN COUGAR SOFTWARE LIMITED Director 2015-02-03 CURRENT 2007-03-21 Active - Proposal to Strike off
PATRICK JOSEPH GHILANI CML SOFTWARE LIMITED Director 2018-07-06 CURRENT 1992-03-13 Active
PATRICK JOSEPH GHILANI REAL ASSET MANAGEMENT GROUP LIMITED Director 2017-09-18 CURRENT 2002-05-09 Active - Proposal to Strike off
BEN SAMUEL LERNER ZAVELINA LTD. Director 2017-05-08 CURRENT 2017-05-08 Active - Proposal to Strike off
BEN SAMUEL LERNER ZAVELI LIMITED Director 2014-07-03 CURRENT 2014-07-03 Dissolved 2016-02-16
BEN SAMUEL LERNER SPA MICROSYSTEMS LIMITED Director 2014-04-06 CURRENT 1993-10-27 Dissolved 2016-06-14
BEN SAMUEL LERNER GETONWELL LTD Director 2004-07-19 CURRENT 2004-06-17 Dissolved 2016-04-26
ROMAN TELERMAN CML SOFTWARE LIMITED Director 2018-07-06 CURRENT 1992-03-13 Active
ROMAN TELERMAN COUGAR SOFTWARE LIMITED Director 2017-09-27 CURRENT 2007-03-21 Active - Proposal to Strike off
ROMAN TELERMAN REAL ASSET MANAGEMENT GROUP LIMITED Director 2017-09-18 CURRENT 2002-05-09 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2022-02-15Voluntary dissolution strike-off suspended
2022-02-15SOAS(A)Voluntary dissolution strike-off suspended
2022-01-11FIRST GAZETTE notice for voluntary strike-off
2022-01-11FIRST GAZETTE notice for voluntary strike-off
2022-01-11GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2022-01-04Memorandum articles filed
2022-01-04Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2022-01-04RES01ADOPT ARTICLES 04/01/22
2022-01-04MEM/ARTSARTICLES OF ASSOCIATION
2021-12-30Application to strike the company off the register
2021-12-30DS01Application to strike the company off the register
2021-12-16Resolutions passed:<ul><li>Resolution Cancel share premium account 15/12/2021</ul>
2021-12-16Solvency Statement dated 15/12/21
2021-12-16Statement by Directors
2021-12-16Statement of capital on GBP 1
2021-12-16SH19Statement of capital on 2021-12-16 GBP 1
2021-12-16SH20Statement by Directors
2021-12-16CAP-SSSolvency Statement dated 15/12/21
2021-12-16RES13Resolutions passed:
  • Cancel share premium account 15/12/2021
2021-09-29AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-08-30CS01CONFIRMATION STATEMENT MADE ON 30/08/21, WITH UPDATES
2020-10-13AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-09-09CS01CONFIRMATION STATEMENT MADE ON 30/08/20, WITH UPDATES
2020-09-09AD01REGISTERED OFFICE CHANGED ON 09/09/20 FROM Energy House 9 King Street London EC2V 8EA United Kingdom
2019-10-04AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-09-03CS01CONFIRMATION STATEMENT MADE ON 30/08/19, WITH UPDATES
2019-09-03AD01REGISTERED OFFICE CHANGED ON 03/09/19 FROM Westgate House Westgate Sleaford Lincs NG34 7RJ
2019-09-03PSC05Change of details for Mri Software Limited as a person with significant control on 2019-08-30
2019-09-03CH03SECRETARY'S DETAILS CHNAGED FOR MR. JOHN ADLER ENSIGN on 2019-09-03
2019-09-03CH01Director's details changed for Mr John Adler Ensign on 2019-08-01
2018-10-04AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-09-21TM01APPOINTMENT TERMINATED, DIRECTOR BEN SAMUEL LERNER
2018-09-03CS01CONFIRMATION STATEMENT MADE ON 30/08/18, WITH UPDATES
2017-11-02AA01Current accounting period shortened from 28/02/18 TO 31/12/17
2017-10-16TM01APPOINTMENT TERMINATED, DIRECTOR FRANCES LERNER
2017-10-16TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES LERNER
2017-10-16TM01APPOINTMENT TERMINATED, DIRECTOR BEN LERNER
2017-10-16TM02Termination of appointment of Frances Rosalind Lerner on 2017-10-02
2017-10-16Annotation
2017-10-12PSC07CESSATION OF CHARLES LERNER AS A PSC
2017-10-12PSC07CESSATION OF CHARLES LERNER AS A PSC
2017-10-05AP01DIRECTOR APPOINTED MR. PATRICK JOSEPH GHILANI
2017-10-05AP01DIRECTOR APPOINTED MR. ROMAN TELERMAN
2017-10-05AP01DIRECTOR APPOINTED MR. JOHN ADLER ENSIGN
2017-10-04PSC02Notification of Mri Software Limited as a person with significant control on 2017-10-02
2017-10-04AP03Appointment of Mr. John Adler Ensign as company secretary on 2017-10-02
2017-09-26CS01CONFIRMATION STATEMENT MADE ON 30/08/17, WITH UPDATES
2017-09-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/17
2017-07-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2017-07-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2016-09-02LATEST SOC02/09/16 STATEMENT OF CAPITAL;GBP 1150
2016-09-02CS01CONFIRMATION STATEMENT MADE ON 30/08/16, WITH UPDATES
2016-08-16AUDAUDITOR'S RESIGNATION
2016-08-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 29/02/16
2015-09-25LATEST SOC25/09/15 STATEMENT OF CAPITAL;GBP 1150
2015-09-25AR0130/08/15 FULL LIST
2015-09-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/15
2014-11-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN SAMUEL LERNER / 18/11/2014
2014-09-11LATEST SOC11/09/14 STATEMENT OF CAPITAL;GBP 1150
2014-09-11AR0130/08/14 FULL LIST
2014-08-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/14
2013-09-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/13
2013-08-30AR0130/08/13 FULL LIST
2012-11-21MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2012-09-05AR0130/08/12 FULL LIST
2012-09-05CH01DIRECTOR'S CHANGE OF PARTICULARS / BEN SAMUEL LERNER / 31/08/2012
2012-08-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 29/02/12
2011-09-01AR0130/08/11 FULL LIST
2011-07-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/11
2010-09-03AR0130/08/10 FULL LIST
2010-09-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS. FRANCES ROSALIND LERNER / 30/08/2010
2010-09-03CH01DIRECTOR'S CHANGE OF PARTICULARS / BEN SAMUEL LERNER / 30/08/2010
2010-08-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/10
2009-09-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/09
2009-09-02363aRETURN MADE UP TO 30/08/09; FULL LIST OF MEMBERS
2009-09-02288cDIRECTOR'S CHANGE OF PARTICULARS / BEN LERNER / 30/08/2009
2009-09-01287REGISTERED OFFICE CHANGED ON 01/09/2009 FROM WESTAGTE HOUSE WESTGATE SLEAFORD LINCS NG34 7RJ ENGLAND
2009-05-11288aDIRECTOR APPOINTED MRS. FRANCES ROSALIND LERNER
2008-09-09363aRETURN MADE UP TO 30/08/08; FULL LIST OF MEMBERS
2008-09-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 29/02/08
2008-06-18287REGISTERED OFFICE CHANGED ON 18/06/2008 FROM 233-237 OLD MARYLEBONE ROAD LONDON NW1 5QT
2007-12-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/07
2007-09-28363aRETURN MADE UP TO 30/08/07; FULL LIST OF MEMBERS
2006-09-25363aRETURN MADE UP TO 30/08/06; FULL LIST OF MEMBERS
2006-08-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/06
2006-01-04AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 28/02/05
2005-10-19395PARTICULARS OF MORTGAGE/CHARGE
2005-08-30363aRETURN MADE UP TO 30/08/05; FULL LIST OF MEMBERS
2005-08-10403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-08-10403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-04-20288aNEW DIRECTOR APPOINTED
2004-08-31363aRETURN MADE UP TO 30/08/04; FULL LIST OF MEMBERS
2004-08-12AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 29/02/04
2003-09-05363aRETURN MADE UP TO 30/08/03; FULL LIST OF MEMBERS
2003-07-01AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 28/02/03
2002-10-03AAFULL ACCOUNTS MADE UP TO 28/02/02
2002-09-05363aRETURN MADE UP TO 30/08/02; FULL LIST OF MEMBERS
2001-09-04AAFULL ACCOUNTS MADE UP TO 28/02/01
2001-09-03363aRETURN MADE UP TO 30/08/01; FULL LIST OF MEMBERS
2000-09-25363aRETURN MADE UP TO 30/08/00; FULL LIST OF MEMBERS
2000-09-11288bDIRECTOR RESIGNED
2000-09-11288aNEW SECRETARY APPOINTED
2000-09-11288bSECRETARY RESIGNED
2000-09-11288bDIRECTOR RESIGNED
2000-08-14AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 29/02/00
1999-09-01363aRETURN MADE UP TO 30/08/99; FULL LIST OF MEMBERS
1999-08-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/99
1998-09-09363aRETURN MADE UP TO 30/08/98; FULL LIST OF MEMBERS
1998-09-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/98
1997-08-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/97
1997-08-21363aRETURN MADE UP TO 30/08/97; FULL LIST OF MEMBERS
1996-12-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/96
1996-09-24363aRETURN MADE UP TO 30/08/96; FULL LIST OF MEMBERS
1996-07-02SRES04£ NC 1120/1150 26/06/9
1996-07-02SRES10AUTH. ALLOTMENT OF SHARES AND DEBENTURES 26/06/96
1996-07-02288SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1996-07-02SRES01ALTER MEM AND ARTS 26/06/96
1996-07-0288(2)RAD 26/06/96--------- £ SI 145@1=145 £ IC 1000/1145
1996-07-0288(2)RAD 26/06/96--------- £ SI 5@1=5 £ IC 1145/1150
1996-06-12395PARTICULARS OF MORTGAGE/CHARGE
1996-01-17288SECRETARY'S PARTICULARS CHANGED
1995-10-12CERTNMCOMPANY NAME CHANGED GUARDHILL LIMITED CERTIFICATE ISSUED ON 13/10/95
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62012 - Business and domestic software development




Licences & Regulatory approval
We could not find any licences issued to ESTATE COMPUTER SYSTEMS (HOLDINGS) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ESTATE COMPUTER SYSTEMS (HOLDINGS) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2012-11-21 Satisfied THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 2005-10-19 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 1996-05-22 Satisfied BARCLAYS BANK PLC
DEBENTURE 1991-12-22 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2020-12-31

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 ESTATE COMPUTER SYSTEMS (HOLDINGS) LIMITED

Intangible Assets
Patents
We have not found any records of ESTATE COMPUTER SYSTEMS (HOLDINGS) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ESTATE COMPUTER SYSTEMS (HOLDINGS) LIMITED
Trademarks
We have not found any records of ESTATE COMPUTER SYSTEMS (HOLDINGS) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ESTATE COMPUTER SYSTEMS (HOLDINGS) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (62012 - Business and domestic software development) as ESTATE COMPUTER SYSTEMS (HOLDINGS) LIMITED are:

SELIMA LIMITED £ 947,804
OLM SYSTEMS LIMITED £ 639,387
TRAPEZE GROUP (UK) LIMITED £ 431,220
SCISYS UK LIMITED £ 374,737
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 359,882
EIBS LIMITED £ 176,365
LAGAN TECHNOLOGIES LIMITED £ 153,465
GLADSTONE MRM LIMITED £ 152,184
SYMOLOGY LIMITED £ 148,978
ORCHARD INFORMATION SYSTEMS LIMITED £ 146,632
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
Outgoings
Business Rates/Property Tax
No properties were found where ESTATE COMPUTER SYSTEMS (HOLDINGS) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ESTATE COMPUTER SYSTEMS (HOLDINGS) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ESTATE COMPUTER SYSTEMS (HOLDINGS) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.