Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ESAVIAN HOUSE LIMITED
Company Information for

ESAVIAN HOUSE LIMITED

73 CORNHILL, LONDON, EC3V 3QQ,
Company Registration Number
03065564
Private Limited Company
Active

Company Overview

About Esavian House Ltd
ESAVIAN HOUSE LIMITED was founded on 1995-06-07 and has its registered office in London. The organisation's status is listed as "Active". Esavian House Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
ESAVIAN HOUSE LIMITED
 
Legal Registered Office
73 CORNHILL
LONDON
EC3V 3QQ
Other companies in N20
 
Filing Information
Company Number 03065564
Company ID Number 03065564
Date formed 1995-06-07
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 07/06/2016
Return next due 05/07/2017
Type of accounts DORMANT
Last Datalog update: 2024-03-06 08:50:45
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ESAVIAN HOUSE LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   FIALKO BURNS & CO LIMITED   JEXCA 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 ESAVIAN HOUSE LIMITED

Current Directors
Officer Role Date Appointed
E L SERVICES LIMITED
Company Secretary 1999-04-01
RAFAEL SEBASTIEN STEVEN JOORY
Director 2017-02-09
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID CHARLES MARRIOTT
Director 1999-04-01 2017-02-09
SIMON ANDREW GORDON ROSS
Director 2000-03-07 2017-02-09
BRECHIN PLACE SECRETARIES LIMITED
Company Secretary 1995-06-07 1999-04-01
BRECHIN PLACE DIRECTORS LIMITED
Director 1995-06-07 1999-04-01
LONDON LAW SECRETARIAL LIMITED
Nominated Secretary 1995-06-07 1995-06-07
LONDON LAW SERVICES LIMITED
Nominated Director 1995-06-07 1995-06-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
E L SERVICES LIMITED INITIAL KIDS LIMITED Company Secretary 2009-01-14 CURRENT 2004-12-03 Active
E L SERVICES LIMITED SQUARE1 CORPORATE LIMITED Company Secretary 2008-10-20 CURRENT 2007-02-06 Dissolved 2016-06-28
E L SERVICES LIMITED SQUARE1 SPORTS LIMITED Company Secretary 2008-10-20 CURRENT 2007-02-06 Dissolved 2016-06-28
E L SERVICES LIMITED SQUARE1 CONSULTING LIMITED Company Secretary 2008-10-20 CURRENT 1997-11-21 Active
E L SERVICES LIMITED R&M HOLDINGS (UK) LIMITED Company Secretary 2008-06-18 CURRENT 2008-03-26 Dissolved 2016-01-20
E L SERVICES LIMITED FABRIKA (UK) TRADING LIMITED Company Secretary 2008-02-08 CURRENT 2008-02-08 Active - Proposal to Strike off
E L SERVICES LIMITED RGR (UK) TRADING LIMITED Company Secretary 2007-10-12 CURRENT 2007-10-12 Dissolved 2013-11-26
E L SERVICES LIMITED FIRECREST ESTATES LIMITED Company Secretary 2007-10-12 CURRENT 2007-10-12 Active
E L SERVICES LIMITED LC3 LIMITED Company Secretary 2007-09-21 CURRENT 2007-03-19 Dissolved 2013-09-24
E L SERVICES LIMITED MISSION 21 PUBLISHING LIMITED Company Secretary 2007-07-09 CURRENT 2007-07-09 Dissolved 2015-11-25
E L SERVICES LIMITED HAVENSTONE INVESTMENTS LIMITED Company Secretary 2007-03-30 CURRENT 1998-07-15 Dissolved 2014-09-09
E L SERVICES LIMITED STARSHIP PROPERTIES LIMITED Company Secretary 2007-02-06 CURRENT 2006-12-08 Dissolved 2015-10-27
E L SERVICES LIMITED AIR CAPITAL ASSET MANAGEMENT (UK) LIMITED Company Secretary 2007-02-01 CURRENT 2007-02-01 Dissolved 2015-09-22
E L SERVICES LIMITED AIR CAPITAL LIMITED Company Secretary 2007-01-30 CURRENT 2006-08-31 Dissolved 2014-08-19
E L SERVICES LIMITED STARMINSTER ASSOCIATES LIMITED Company Secretary 2006-12-13 CURRENT 2006-12-13 Dissolved 2016-08-30
E L SERVICES LIMITED COURTSTAR INVESTMENTS LIMITED Company Secretary 2006-11-08 CURRENT 2006-11-08 Dissolved 2014-05-03
E L SERVICES LIMITED HANOVER INVESTMENTS LIMITED Company Secretary 2006-09-28 CURRENT 2006-09-28 Dissolved 2014-02-18
E L SERVICES LIMITED PHOENIX EXECUTION LIMITED Company Secretary 2006-09-19 CURRENT 2006-09-19 Liquidation
E L SERVICES LIMITED ALACO SECURITY SERVICES LIMITED Company Secretary 2006-09-19 CURRENT 2006-09-19 Active - Proposal to Strike off
E L SERVICES LIMITED BEAL & SON LIMITED Company Secretary 2006-07-28 CURRENT 1920-12-23 Dissolved 2013-09-10
E L SERVICES LIMITED ALACO LIMITED Company Secretary 2006-06-29 CURRENT 2002-02-07 Active
E L SERVICES LIMITED ALBION WHARF RESIDENTS LIMITED Company Secretary 2006-06-27 CURRENT 1988-03-24 Active
E L SERVICES LIMITED SOLARGREEN PROPERTIES LIMITED Company Secretary 2006-06-20 CURRENT 2006-06-07 Dissolved 2015-12-15
E L SERVICES LIMITED BHUCHAR ESTATES LIMITED Company Secretary 2006-05-16 CURRENT 2006-05-16 Dissolved 2014-12-09
E L SERVICES LIMITED EXECUTIVE HEALTH SERVICES LIMITED Company Secretary 2006-04-19 CURRENT 2006-04-19 Active
E L SERVICES LIMITED GLENMINSTER PROPERTIES LIMITED Company Secretary 2006-04-06 CURRENT 2006-04-06 Dissolved 2013-09-10
E L SERVICES LIMITED ENBEE CRESCENT INVESTMENT LIMITED Company Secretary 2006-04-04 CURRENT 1960-05-26 Liquidation
E L SERVICES LIMITED HOUSELEY ESTATES LIMITED Company Secretary 2006-04-04 CURRENT 1935-02-20 Liquidation
E L SERVICES LIMITED HIGHLAND FUND MANAGERS LIMITED Company Secretary 2006-02-27 CURRENT 2006-02-27 Active
E L SERVICES LIMITED OAKLEIGH PROPERTY INVESTMENTS LIMITED Company Secretary 2006-02-10 CURRENT 2004-03-02 Active - Proposal to Strike off
E L SERVICES LIMITED FIELDWAY PROPERTY INVESTMENTS LIMITED Company Secretary 2005-12-15 CURRENT 2005-11-23 Dissolved 2014-01-07
E L SERVICES LIMITED AT CAPITAL LTD Company Secretary 2005-11-16 CURRENT 2004-12-10 Dissolved 2015-03-19
E L SERVICES LIMITED EMARAY LIMITED Company Secretary 2005-11-02 CURRENT 2005-10-25 Active
E L SERVICES LIMITED J D RISK MANAGEMENT LIMITED Company Secretary 2005-09-26 CURRENT 2003-07-28 Active - Proposal to Strike off
E L SERVICES LIMITED SAPPHIRE RETAIL FUND LIMITED Company Secretary 2005-08-10 CURRENT 2001-10-08 Dissolved 2017-08-30
E L SERVICES LIMITED STANNIFER GROUP LIMITED Company Secretary 2005-08-01 CURRENT 1991-04-02 Dissolved 2014-01-07
E L SERVICES LIMITED R&M FUND MANAGEMENT LIMITED Company Secretary 2005-08-01 CURRENT 2001-10-08 Dissolved 2014-03-18
E L SERVICES LIMITED STANNIFER LIMITED Company Secretary 2005-08-01 CURRENT 1991-04-02 Dissolved 2014-01-07
E L SERVICES LIMITED STANNIFER VENTURES LIMITED Company Secretary 2005-08-01 CURRENT 2000-08-23 Dissolved 2014-01-07
E L SERVICES LIMITED STANNIFER DEVELOPMENTS LIMITED Company Secretary 2005-08-01 CURRENT 1994-07-11 Dissolved 2018-05-28
E L SERVICES LIMITED STANNIFER GROUP HOLDINGS LIMITED Company Secretary 2005-08-01 CURRENT 1994-07-11 Dissolved 2018-05-28
E L SERVICES LIMITED DUELGUIDE COMMERCIAL INVESTMENTS LIMITED Company Secretary 2005-06-23 CURRENT 1999-10-21 Dissolved 2014-01-07
E L SERVICES LIMITED DUELGUIDE (NEWCASTLE) LIMITED Company Secretary 2005-06-23 CURRENT 2000-10-26 Dissolved 2014-01-07
E L SERVICES LIMITED SOFTOFTEN Company Secretary 2005-06-23 CURRENT 1994-06-08 Dissolved 2014-01-07
E L SERVICES LIMITED DUELGUIDE (BLOOMSBURY) LIMITED Company Secretary 2005-06-23 CURRENT 1999-04-21 Dissolved 2014-01-07
E L SERVICES LIMITED BELGRAVIA ACQUISITIONS LIMITED Company Secretary 2005-06-23 CURRENT 1994-01-13 Dissolved 2014-01-07
E L SERVICES LIMITED DUELGUIDE STANNIFER HOLDINGS LIMITED Company Secretary 2005-06-23 CURRENT 2004-03-01 Dissolved 2014-01-07
E L SERVICES LIMITED DUELGUIDE PADDINGTON LIMITED Company Secretary 2005-06-23 CURRENT 2004-06-09 Dissolved 2014-01-07
E L SERVICES LIMITED VANDERBILT 1992 LIMITED Company Secretary 2005-06-23 CURRENT 1992-01-29 Dissolved 2014-01-07
E L SERVICES LIMITED VANDERBILT RACQUET CLUB LIMITED(THE) Company Secretary 2005-06-23 CURRENT 1975-06-25 Dissolved 2014-01-07
E L SERVICES LIMITED DUELGUIDE GS LIMITED Company Secretary 2005-06-23 CURRENT 2002-03-01 Dissolved 2014-01-07
E L SERVICES LIMITED DUELGUIDE (WOBURN PLACE) LIMITED Company Secretary 2005-06-23 CURRENT 1999-10-01 Dissolved 2014-01-07
E L SERVICES LIMITED EVANS ROW PROPERTY COMPANY LIMITED Company Secretary 2005-06-23 CURRENT 1986-06-12 Dissolved 2014-01-07
E L SERVICES LIMITED KINGSYARD MANAGEMENT LIMITED Company Secretary 2005-06-23 CURRENT 1992-02-24 Dissolved 2014-01-07
E L SERVICES LIMITED VANDERBILT ACQUISITIONS LIMITED Company Secretary 2005-06-23 CURRENT 1995-08-15 Dissolved 2014-01-07
E L SERVICES LIMITED BELGRAVIA PROPERTY COMPANY LIMITED Company Secretary 2005-06-23 CURRENT 1910-03-22 Dissolved 2014-01-07
E L SERVICES LIMITED COOKWORK LIMITED Company Secretary 2005-06-23 CURRENT 2001-06-05 Dissolved 2014-01-07
E L SERVICES LIMITED TRADEPANEL Company Secretary 2005-06-23 CURRENT 1994-06-08 Dissolved 2014-01-07
E L SERVICES LIMITED DUELGUIDE (UK) LIMITED Company Secretary 2005-06-23 CURRENT 1986-07-11 Dissolved 2016-01-20
E L SERVICES LIMITED DUELGUIDE MANAGEMENT SERVICES LIMITED Company Secretary 2005-06-23 CURRENT 1986-03-13 Dissolved 2016-01-20
E L SERVICES LIMITED LONDON FIELDS LIMITED Company Secretary 2005-06-23 CURRENT 1987-10-19 Dissolved 2014-01-07
E L SERVICES LIMITED GS FINCO LIMITED Company Secretary 2005-06-23 CURRENT 2003-12-22 Active
E L SERVICES LIMITED SOUTH SHIELDS MASTER MARINERS' PROPERTIES LIMITED Company Secretary 2004-10-28 CURRENT 1987-09-11 Dissolved 2017-06-13
E L SERVICES LIMITED GARKAL INTERNATIONAL LIMITED Company Secretary 2004-10-11 CURRENT 2004-10-11 Active
E L SERVICES LIMITED NEWINCCO 279 LIMITED Company Secretary 2004-09-14 CURRENT 2003-07-23 Dissolved 2014-02-04
E L SERVICES LIMITED PUMA CAPITAL LIMITED Company Secretary 2004-04-15 CURRENT 2001-06-21 Active - Proposal to Strike off
E L SERVICES LIMITED CHINA EXPORT FINANCE LIMITED Company Secretary 2004-02-17 CURRENT 2004-02-17 Liquidation
E L SERVICES LIMITED BEECHLINK LIMITED Company Secretary 2003-12-04 CURRENT 1978-09-20 Dissolved 2013-09-28
E L SERVICES LIMITED BARVEST LIMITED Company Secretary 2003-10-28 CURRENT 2003-07-25 ADMINISTRATIVE RECEIVER
E L SERVICES LIMITED OCARCHITECTURE LIMITED Company Secretary 2003-09-23 CURRENT 2003-09-23 Dissolved 2015-03-10
E L SERVICES LIMITED SPRINGCLOSE PROPERTY CO. LIMITED Company Secretary 2003-08-19 CURRENT 2003-08-19 Active
E L SERVICES LIMITED PRIMEHART LIMITED Company Secretary 2003-05-15 CURRENT 2000-03-14 Active
E L SERVICES LIMITED ALPHEX ONE LIMITED Company Secretary 2003-05-15 CURRENT 2003-05-15 Active - Proposal to Strike off
E L SERVICES LIMITED DENE MANSIONS LIMITED Company Secretary 2003-04-08 CURRENT 1996-05-14 Active
E L SERVICES LIMITED WILLIAM TAWSE LIMITED Company Secretary 2003-03-27 CURRENT 2003-03-27 Active
E L SERVICES LIMITED DUNNING PENNEY JONES LIMITED Company Secretary 2003-02-21 CURRENT 2003-02-21 Dissolved 2016-09-27
E L SERVICES LIMITED HIGH HOLBORN PROPERTIES LIMITED Company Secretary 2003-02-12 CURRENT 1997-02-24 Dissolved 2015-02-24
E L SERVICES LIMITED GROVEMEAD LIMITED Company Secretary 2003-01-21 CURRENT 2003-01-07 Dissolved 2013-08-20
E L SERVICES LIMITED TAVERNIER HOLDINGS LIMITED Company Secretary 2002-12-09 CURRENT 2002-12-09 Dissolved 2013-10-01
E L SERVICES LIMITED EMERGING MARKETS ADVISORY CORPORATION LIMITED Company Secretary 2002-03-30 CURRENT 2002-03-30 Active
E L SERVICES LIMITED REUBEN BROTHERS LIMITED Company Secretary 2002-03-30 CURRENT 2002-03-30 Active
E L SERVICES LIMITED PUMA PROPERTY LIMITED Company Secretary 2002-03-14 CURRENT 2002-03-14 Active - Proposal to Strike off
E L SERVICES LIMITED THE HACKING PARTNERSHIP PLC Company Secretary 2002-03-04 CURRENT 1999-03-10 Active
E L SERVICES LIMITED WESTFIELD MANAGEMENT COMPANY (UK) LIMITED Company Secretary 2002-01-02 CURRENT 1999-01-21 Active
E L SERVICES LIMITED GOLDREALM PROPERTIES LIMITED Company Secretary 2001-07-11 CURRENT 2001-05-09 Dissolved 2017-10-17
E L SERVICES LIMITED THE GARRARD FAMILY FOUNDATION Company Secretary 2001-04-11 CURRENT 2001-04-11 Active
E L SERVICES LIMITED LEANDER (WIMBLEDON) LIMITED Company Secretary 2001-04-02 CURRENT 2001-02-13 Dissolved 2015-12-24
E L SERVICES LIMITED AVENUE CLOSE TENANTS ASSOCIATION LIMITED Company Secretary 2000-12-31 CURRENT 1981-08-24 Active
E L SERVICES LIMITED THORNSPAN LIMITED Company Secretary 2000-12-28 CURRENT 1998-11-25 Active
E L SERVICES LIMITED 3 UPPER BROOK STREET MANAGEMENT COMPANY LIMITED Company Secretary 2000-07-31 CURRENT 1991-10-25 Active
E L SERVICES LIMITED HS INVESTMENTS (UK) LIMITED Company Secretary 2000-06-01 CURRENT 1997-05-13 Dissolved 2015-12-22
E L SERVICES LIMITED AT THE MOVIES LIMITED Company Secretary 2000-03-13 CURRENT 1999-09-21 Active
E L SERVICES LIMITED COURTLANDS INVESTMENTS LIMITED Company Secretary 2000-03-01 CURRENT 2000-03-01 Dissolved 2017-06-13
E L SERVICES LIMITED DATA VANTAGE (OPERATIONS) LIMITED Company Secretary 2000-01-31 CURRENT 2000-01-28 Dissolved 2017-03-28
E L SERVICES LIMITED BBS LETTINGS LIMITED Company Secretary 1999-11-22 CURRENT 1998-07-14 Dissolved 2015-05-11
E L SERVICES LIMITED LEANDER RICHMOND LIMITED Company Secretary 1999-07-16 CURRENT 1999-07-16 Dissolved 2016-08-16
E L SERVICES LIMITED SPEED 7674 LIMITED Company Secretary 1999-07-13 CURRENT 1999-04-28 Dissolved 2016-02-02
E L SERVICES LIMITED PORTGLADE LIMITED Company Secretary 1999-06-25 CURRENT 1997-10-27 Dissolved 2017-08-15
E L SERVICES LIMITED STAC LIMITED Company Secretary 1999-05-26 CURRENT 1996-06-07 Active
E L SERVICES LIMITED VISCOUNT ENVIRONMENTAL SERVICES LIMITED Company Secretary 1999-05-25 CURRENT 1999-05-25 Liquidation
E L SERVICES LIMITED RAYFIELD ESTATES LIMITED Company Secretary 1999-04-30 CURRENT 1978-06-07 Dissolved 2017-12-15
E L SERVICES LIMITED GROSVENOR SQUARE PROPERTIES LIMITED Company Secretary 1999-04-08 CURRENT 1999-04-08 Active - Proposal to Strike off
E L SERVICES LIMITED LEWISHAM HIGH STREET LIMITED Company Secretary 1999-04-01 CURRENT 1995-12-28 Dissolved 2017-08-15
E L SERVICES LIMITED BODYDOCTOR FITNESS LIMITED Company Secretary 1999-03-10 CURRENT 1999-03-10 Active - Proposal to Strike off
E L SERVICES LIMITED REGENCY QUAY (FREEHOLD) LIMITED Company Secretary 1999-02-25 CURRENT 1998-04-09 Active
E L SERVICES LIMITED REGENCY QUAY (NOMINEES) LIMITED Company Secretary 1999-01-21 CURRENT 1998-12-23 Active
E L SERVICES LIMITED REGENCY QUAY RESIDENTS COMPANY LIMITED Company Secretary 1998-12-01 CURRENT 1994-11-03 Active
E L SERVICES LIMITED RSJKL PLC Company Secretary 1998-09-02 CURRENT 1987-05-27 Liquidation
E L SERVICES LIMITED ACCOMMODATION LONDON.NET LIMITED Company Secretary 1998-06-16 CURRENT 1997-12-04 Active
E L SERVICES LIMITED NORTHSTAR PROPERTY INVESTMENTS LIMITED Company Secretary 1998-05-07 CURRENT 1998-05-07 Dissolved 2013-08-20
E L SERVICES LIMITED TWIGMARKET LIMITED Company Secretary 1998-02-24 CURRENT 1990-07-05 Active
E L SERVICES LIMITED GOODING PROPERTIES LIMITED Company Secretary 1997-08-15 CURRENT 1997-08-15 Active
E L SERVICES LIMITED HANNINGTON INVESTMENTS LIMITED Company Secretary 1996-10-18 CURRENT 1996-10-18 Dissolved 2014-11-29
E L SERVICES LIMITED WESSEX LAND & ESTATES LIMITED Company Secretary 1996-09-30 CURRENT 1988-07-07 Active
E L SERVICES LIMITED NEWCROFT SERVICES LIMITED Company Secretary 1995-12-04 CURRENT 1992-12-17 Active - Proposal to Strike off
E L SERVICES LIMITED DUKELEASE PROPERTIES LIMITED Company Secretary 1995-10-23 CURRENT 1987-10-22 Active
E L SERVICES LIMITED HARKETT LIMITED Company Secretary 1995-08-31 CURRENT 1986-12-31 Dissolved 2015-03-29
E L SERVICES LIMITED ALLEN BATES & CO. (ESTATE AGENTS) LIMITED Company Secretary 1995-08-13 CURRENT 1985-10-02 Active
E L SERVICES LIMITED WORLDWIDE PROJECTS LIMITED Company Secretary 1995-08-12 CURRENT 1981-10-05 Active
E L SERVICES LIMITED ARLINGTON CHEMICAL COMPANY Company Secretary 1995-07-20 CURRENT 1979-10-17 Dissolved 2017-03-21
RAFAEL SEBASTIEN STEVEN JOORY HOUSEMILE LIMITED Director 2018-02-22 CURRENT 2001-07-05 Active - Proposal to Strike off
RAFAEL SEBASTIEN STEVEN JOORY LEWISHAM HIGH STREET LIMITED Director 2017-04-27 CURRENT 1995-12-28 Dissolved 2017-08-15
RAFAEL SEBASTIEN STEVEN JOORY PORTGLADE LIMITED Director 2017-04-27 CURRENT 1997-10-27 Dissolved 2017-08-15
RAFAEL SEBASTIEN STEVEN JOORY DOORLANE LIMITED Director 2017-03-31 CURRENT 2001-07-05 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
2023-07-03REGISTRATION OF A CHARGE / CHARGE CODE 030655640008
2023-06-08CONFIRMATION STATEMENT MADE ON 07/06/23, WITH NO UPDATES
2023-03-27ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/22
2023-03-27ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/22
2022-06-08CS01CONFIRMATION STATEMENT MADE ON 07/06/22, WITH NO UPDATES
2021-10-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/21
2021-06-09CS01CONFIRMATION STATEMENT MADE ON 07/06/21, WITH NO UPDATES
2021-03-03AA30/06/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-08-05CS01CONFIRMATION STATEMENT MADE ON 07/06/20, WITH NO UPDATES
2020-08-03AD01REGISTERED OFFICE CHANGED ON 03/08/20 FROM Edelman House 1238 High Street Whetstone London N20 0LH
2020-02-13AA30/06/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-06-24CS01CONFIRMATION STATEMENT MADE ON 07/06/19, WITH UPDATES
2019-03-14AA30/06/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-08LATEST SOC08/06/18 STATEMENT OF CAPITAL;GBP 2
2018-06-08CS01CONFIRMATION STATEMENT MADE ON 07/06/18, WITH UPDATES
2018-03-19AA30/06/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-08-23PSC04Change of details for Charles Joory as a person with significant control on 2017-06-01
2017-06-22LATEST SOC22/06/17 STATEMENT OF CAPITAL;GBP 2
2017-06-22CS01CONFIRMATION STATEMENT MADE ON 07/06/17, WITH UPDATES
2017-03-29AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-02-17AP01DIRECTOR APPOINTED RAFAEL SEBASTIEN STEVEN JOORY
2017-02-17TM01APPOINTMENT TERMINATED, DIRECTOR DAVID MARRIOTT
2017-02-17TM01APPOINTMENT TERMINATED, DIRECTOR SIMON ROSS
2016-06-17LATEST SOC17/06/16 STATEMENT OF CAPITAL;GBP 2
2016-06-17AR0107/06/16 ANNUAL RETURN FULL LIST
2016-03-30AA30/06/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-06-10LATEST SOC10/06/15 STATEMENT OF CAPITAL;GBP 2
2015-06-10AR0107/06/15 ANNUAL RETURN FULL LIST
2015-03-17AA30/06/14 ACCOUNTS TOTAL EXEMPTION FULL
2015-03-06CH04SECRETARY'S DETAILS CHNAGED FOR E L SERVICES LIMITED on 2015-02-10
2014-06-19LATEST SOC19/06/14 STATEMENT OF CAPITAL;GBP 2
2014-06-19AR0107/06/14 ANNUAL RETURN FULL LIST
2014-04-16AA30/06/13 ACCOUNTS TOTAL EXEMPTION FULL
2014-02-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2014-02-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2014-02-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2014-02-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 030655640007
2013-10-18MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2013-10-18MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2013-10-18MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2013-06-12AR0107/06/13 ANNUAL RETURN FULL LIST
2013-01-30AA30/06/12 ACCOUNTS TOTAL EXEMPTION FULL
2012-06-20AR0107/06/12 FULL LIST
2012-01-08AA30/06/11 TOTAL EXEMPTION SMALL
2011-06-13AR0107/06/11 FULL LIST
2010-12-23AA30/06/10 TOTAL EXEMPTION FULL
2010-06-17AR0107/06/10 FULL LIST
2010-01-19AA30/06/09 TOTAL EXEMPTION FULL
2009-06-12363aRETURN MADE UP TO 07/06/09; FULL LIST OF MEMBERS
2009-04-17AAFULL ACCOUNTS MADE UP TO 30/06/08
2008-11-26395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2008-11-26395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2008-11-26395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2008-09-04AAFULL ACCOUNTS MADE UP TO 30/06/07
2008-06-20363aRETURN MADE UP TO 07/06/08; FULL LIST OF MEMBERS
2007-06-18363aRETURN MADE UP TO 07/06/07; FULL LIST OF MEMBERS
2007-05-03AAFULL ACCOUNTS MADE UP TO 30/06/06
2007-04-15288cSECRETARY'S PARTICULARS CHANGED
2006-06-28363aRETURN MADE UP TO 07/06/06; FULL LIST OF MEMBERS
2006-02-16AAFULL ACCOUNTS MADE UP TO 30/06/05
2005-07-14363aRETURN MADE UP TO 07/06/05; FULL LIST OF MEMBERS
2005-06-21AAFULL ACCOUNTS MADE UP TO 30/06/04
2004-06-21363aRETURN MADE UP TO 07/06/04; FULL LIST OF MEMBERS
2003-10-31AAFULL ACCOUNTS MADE UP TO 30/06/03
2003-06-30363aRETURN MADE UP TO 07/06/03; FULL LIST OF MEMBERS
2003-03-26AAFULL ACCOUNTS MADE UP TO 30/06/02
2002-06-18363aRETURN MADE UP TO 07/06/02; FULL LIST OF MEMBERS
2002-05-01AAFULL ACCOUNTS MADE UP TO 30/06/01
2002-02-08288cSECRETARY'S PARTICULARS CHANGED
2001-11-07288cDIRECTOR'S PARTICULARS CHANGED
2001-11-07288cDIRECTOR'S PARTICULARS CHANGED
2001-10-29288cSECRETARY'S PARTICULARS CHANGED
2001-07-02363aRETURN MADE UP TO 07/06/01; FULL LIST OF MEMBERS
2001-03-20AAFULL ACCOUNTS MADE UP TO 30/06/00
2000-07-03363sRETURN MADE UP TO 26/06/00; FULL LIST OF MEMBERS
2000-04-28AAFULL ACCOUNTS MADE UP TO 30/06/99
2000-03-31288cSECRETARY'S PARTICULARS CHANGED
2000-03-31288aNEW DIRECTOR APPOINTED
1999-07-21363sRETURN MADE UP TO 07/06/99; FULL LIST OF MEMBERS
1999-05-06288aNEW DIRECTOR APPOINTED
1999-05-06AAFULL ACCOUNTS MADE UP TO 30/06/98
1999-04-14288aNEW SECRETARY APPOINTED
1999-04-09288bSECRETARY RESIGNED
1999-04-09288bDIRECTOR RESIGNED
1998-08-06287REGISTERED OFFICE CHANGED ON 06/08/98 FROM: 31 BRECHIN PLACE LONDON SW7 7QD
1998-06-12363sRETURN MADE UP TO 07/06/98; NO CHANGE OF MEMBERS
1998-05-05AAFULL ACCOUNTS MADE UP TO 30/06/97
1998-03-25395PARTICULARS OF MORTGAGE/CHARGE
1998-03-25395PARTICULARS OF MORTGAGE/CHARGE
1998-03-25395PARTICULARS OF MORTGAGE/CHARGE
1997-09-02363sRETURN MADE UP TO 07/06/97; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to ESAVIAN HOUSE 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 ESAVIAN HOUSE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-02-04 Outstanding BNP PARIBAS (SUISSE) SA
DEED OF RENTAL ASSIGNMENT 2008-11-20 Satisfied THE GOVERNOR & COMPANY OF THE BANK OF IRELAND
DEBENTURE 2008-11-20 Satisfied THE GOVERNOR & COMPANY OF THE BANK OF IRELAND
LEGAL CHARGE 2008-11-20 Satisfied THE GOVERNOR & COMPANY OF THE BANK OF IRELAND
DEBENTURE 1998-03-20 Satisfied BRITISH ARAB COMMERCIAL BANK LIMITED
LEGAL CHARGE 1998-03-19 Satisfied BRITISH ARAB COMMERCIAL BANK LIMITED
DEED OF CHARGE OVER ACCOUNT AND CREDIT BALANCES 1998-03-19 Satisfied BRITISH ARAB COMMERCIAL BANK LIMITED
Filed Financial Reports
Annual Accounts
2013-06-30
Annual Accounts
2014-06-30
Annual Accounts
2015-06-30
Annual Accounts
2016-06-30
Annual Accounts
2017-06-30
Annual Accounts
2018-06-30
Annual Accounts
2019-06-30
Annual Accounts
2020-06-30

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 ESAVIAN HOUSE LIMITED

Intangible Assets
Patents
We have not found any records of ESAVIAN HOUSE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ESAVIAN HOUSE LIMITED
Trademarks
We have not found any records of ESAVIAN HOUSE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ESAVIAN HOUSE 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 (74990 - Non-trading company) as ESAVIAN HOUSE LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where ESAVIAN HOUSE 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 ESAVIAN HOUSE 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 ESAVIAN HOUSE 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.