ESSOR LTD

60 Longley Road, Harrow, HA1 4TH, England
StatusACTIVE
Company No.08368703
CategoryPrivate Limited Company
Incorporated21 Jan 2013
Age11 years, 5 months, 17 days
JurisdictionEngland Wales

SUMMARY

ESSOR LTD is an active private limited company with number 08368703. It was incorporated 11 years, 5 months, 17 days ago, on 21 January 2013. The company address is 60 Longley Road, Harrow, HA1 4TH, England.



Company Fillings

Confirmation statement with updates

Date: 23 Jan 2024

Action Date: 21 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Oct 2023

Action Date: 31 Jan 2023

Category: Accounts

Type: AA

Made up date: 2023-01-31

Documents

View document PDF

Appoint person director company with name date

Date: 02 Aug 2023

Action Date: 01 Aug 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr James Kennell

Appointment date: 2023-08-01

Documents

View document PDF

Termination director company with name termination date

Date: 02 Aug 2023

Action Date: 31 Jul 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Daniel Wolfson

Termination date: 2023-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 27 Feb 2023

Action Date: 21 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Oct 2022

Action Date: 31 Jan 2022

Category: Accounts

Type: AA

Made up date: 2022-01-31

Documents

View document PDF

Resolution

Date: 29 Jun 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 23 Jun 2022

Action Date: 12 Nov 2021

Category: Capital

Type: SH01

Date: 2021-11-12

Capital : 184.98 GBP

Documents

View document PDF

Confirmation statement with updates

Date: 02 Feb 2022

Action Date: 21 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-21

Documents

View document PDF

Change to a person with significant control

Date: 31 Jan 2022

Action Date: 12 Nov 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-11-12

Psc name: Mr Nicolas Bernard Andre Jacquart

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Aug 2021

Action Date: 31 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 01 Mar 2021

Action Date: 21 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-21

Documents

View document PDF

Notification of a person with significant control

Date: 17 Feb 2021

Action Date: 18 Jan 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Oliver Samuel Mernick-Levene

Notification date: 2021-01-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Nov 2020

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Sep 2020

Action Date: 30 Sep 2020

Category: Address

Type: AD01

Change date: 2020-09-30

Old address: 21 st. Andrews Crescent Cardiff CF10 3DB Wales

New address: 60 Longley Road Harrow HA1 4th

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Jun 2020

Action Date: 26 Jun 2020

Category: Address

Type: AD01

Change date: 2020-06-26

Old address: 60 Longley Road Harrow HA1 4th England

New address: 21 st. Andrews Crescent Cardiff CF10 3DB

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Mar 2020

Action Date: 20 Mar 2020

Category: Address

Type: AD01

Change date: 2020-03-20

Old address: Central Working 6-8 Bonhill Street London EC2A 4BX United Kingdom

New address: 60 Longley Road Harrow HA1 4th

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Jan 2020

Action Date: 21 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Oct 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Legacy

Date: 04 Oct 2019

Category: Miscellaneous

Type: ANNOTATION

Description: Rectified TM01 was removed from the public record on 16/12/2019 as it was filed without the authority of the company therefore factually inaccurate.

Documents

View document PDF

Legacy

Date: 04 Oct 2019

Category: Miscellaneous

Type: ANNOTATION

Description: Rectified TM01 was removed from the public record on 16/12/2019 as it was filed without the authority of the company therefore factually inaccurate.

Documents

View document PDF

Second filing capital allotment shares

Date: 16 Aug 2019

Action Date: 09 Aug 2018

Category: Capital

Type: RP04SH01

Date: 2018-08-09

Capital : 161.86 GBP

Documents

View document PDF

Capital allotment shares

Date: 15 Mar 2019

Action Date: 02 Aug 2018

Category: Capital

Type: SH01

Date: 2018-08-02

Capital : 147.15 GBP

Documents

View document PDF

Resolution

Date: 14 Mar 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 28 Feb 2019

Category: Miscellaneous

Type: RP04CS01

Description: Second filing of Confirmation Statement dated 21/01/2018

Documents

View document PDF

Legacy

Date: 28 Feb 2019

Category: Miscellaneous

Type: RP04CS01

Description: Second filing of Confirmation Statement dated 21/01/2017

Documents

View document PDF

Second filing of annual return with made up date

Date: 28 Feb 2019

Action Date: 21 Jan 2016

Category: Annual-return

Sub Category: Document-replacement

Type: RP04AR01

Made up date: 2016-01-21

Documents

View document PDF

Second filing of annual return with made up date

Date: 28 Feb 2019

Action Date: 21 Jan 2014

Category: Annual-return

Sub Category: Document-replacement

Type: RP04AR01

Made up date: 2014-01-21

Documents

View document PDF

Second filing of annual return with made up date

Date: 28 Feb 2019

Action Date: 21 Jan 2015

Category: Annual-return

Sub Category: Document-replacement

Type: RP04AR01

Made up date: 2015-01-21

Documents

View document PDF

Confirmation statement with updates

Date: 01 Feb 2019

Action Date: 21 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-21

Documents

View document PDF

Appoint person director company with name date

Date: 22 Dec 2018

Action Date: 09 Aug 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew Daniel Wolfson

Appointment date: 2018-08-09

Documents

View document PDF

Capital allotment shares

Date: 20 Nov 2018

Action Date: 09 Aug 2018

Category: Capital

Type: SH01

Date: 2018-08-09

Capital : 161.86 GBP

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Oct 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Change account reference date company previous extended

Date: 03 Jul 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA01

Made up date: 2018-01-29

New date: 2018-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 01 Feb 2018

Action Date: 21 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-21

Documents

View document PDF

Capital name of class of shares

Date: 17 Jan 2018

Category: Capital

Type: SH08

Documents

View document PDF

Capital allotment shares

Date: 17 Jan 2018

Action Date: 05 Oct 2017

Category: Capital

Type: SH01

Date: 2017-10-05

Capital : 147.07 GBP

Documents

View document PDF

Resolution

Date: 15 Jan 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Jul 2017

Action Date: 31 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Jul 2017

Action Date: 03 Jul 2017

Category: Address

Type: AD01

Change date: 2017-07-03

Old address: 114-118 Brixton Road No E London SW9 6BD England

New address: Central Working 6-8 Bonhill Street London EC2A 4BX

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Apr 2017

Action Date: 31 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Apr 2017

Action Date: 06 Apr 2017

Category: Address

Type: AD01

Change date: 2017-04-06

Old address: 3 Warners Mill Silks Way Braintree Essex CM7 3GB

New address: 114-118 Brixton Road No E London SW9 6BD

Documents

View document PDF

Confirmation statement with updates

Date: 08 Feb 2017

Action Date: 21 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-21

Documents

View document PDF

Change account reference date company previous shortened

Date: 26 Jan 2017

Action Date: 29 Jan 2016

Category: Accounts

Type: AA01

Made up date: 2016-01-30

New date: 2016-01-29

Documents

View document PDF

Capital allotment shares

Date: 03 Jan 2017

Action Date: 12 Feb 2015

Category: Capital

Type: SH01

Date: 2015-02-12

Capital : 147.05 GBP

Documents

View document PDF

Capital allotment shares

Date: 03 Jan 2017

Action Date: 12 Aug 2013

Category: Capital

Type: SH01

Date: 2013-08-12

Capital : 117.64 GBP

Documents

View document PDF

Change account reference date company previous shortened

Date: 28 Oct 2016

Action Date: 30 Jan 2016

Category: Accounts

Type: AA01

Made up date: 2016-01-31

New date: 2016-01-30

Documents

View document PDF

Capital alter shares subdivision

Date: 11 Jul 2016

Action Date: 12 Aug 2013

Category: Capital

Type: SH02

Date: 2013-08-12

Documents

View document PDF

Resolution

Date: 11 Jul 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Jan 2016

Action Date: 21 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-21

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 Dec 2015

Action Date: 31 Dec 2015

Category: Address

Type: AD01

Change date: 2015-12-31

Old address: 289 Bethnal Green Road London E2 6AH England

New address: 3 Warners Mill Silks Way Braintree Essex CM7 3GB

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Sep 2015

Action Date: 31 Jan 2015

Category: Accounts

Type: AA

Made up date: 2015-01-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Aug 2015

Action Date: 25 Aug 2015

Category: Address

Type: AD01

Change date: 2015-08-25

Old address: 17 Chater House Roman Road London E2 0SA

New address: 289 Bethnal Green Road London E2 6AH

Documents

View document PDF

Appoint person director company with name date

Date: 18 Feb 2015

Action Date: 18 Feb 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Oliver Mernick-Levenne

Appointment date: 2015-02-18

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Feb 2015

Action Date: 21 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Oct 2014

Action Date: 31 Jan 2014

Category: Accounts

Type: AA

Made up date: 2014-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Feb 2014

Action Date: 21 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-21

Documents

View document PDF

Incorporation company

Date: 21 Jan 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALFRED'S CAR SALES LTD

KEMP HOUSE,LONDON,EC1V 2NX

Number:11306227
Status:ACTIVE
Category:Private Limited Company

CAFFÈ SARDO LTD

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:10728406
Status:ACTIVE
Category:Private Limited Company

COSPACE GROUP (DONCASTER) LIMITED

56 BLACKFRIARS ROAD,LINCOLN,LN2 4WS

Number:11597151
Status:ACTIVE
Category:Private Limited Company

GOLDSTAR CONTRACTS LTD.

142-148 MAIN ROAD,SIDCUP,DA14 6NZ

Number:05746945
Status:LIQUIDATION
Category:Private Limited Company

HALLAM STREET COMMUNITY PROJECT

C/O HALLAM STREET METHODIST,WEST BROMWICH,B71 4HE

Number:04657796
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

HUNTER & MORRISONS LIMITED

8 BLACK HILL INDUSTRIAL ESTATE,SHETLAND,ZE1 0PZ

Number:SC440221
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source