ESAVIAN HOUSE LIMITED
LONDON

Hellopages » Greater London » Barnet » N20 0LH

Company number 03065564
Status Active
Incorporation Date 7 June 1995
Company Type Private Limited Company
Address EDELMAN HOUSE 1238 HIGH STREET, WHETSTONE, LONDON, N20 0LH
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration seventy-six events have happened. The last three records are Appointment of Rafael Sebastien Steven Joory as a director on 9 February 2017; Termination of appointment of David Charles Marriott as a director on 9 February 2017; Termination of appointment of Simon Andrew Gordon Ross as a director on 9 February 2017. The most likely internet sites of ESAVIAN HOUSE LIMITED are www.esavianhouse.co.uk, and www.esavian-house.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and four months. Esavian House Limited is a Private Limited Company. The company registration number is 03065564. Esavian House Limited has been working since 07 June 1995. The present status of the company is Active. The registered address of Esavian House Limited is Edelman House 1238 High Street Whetstone London N20 0lh. . E L SERVICES LIMITED is a Secretary of the company. JOORY, Rafael Sebastien Steven is a Director of the company. Secretary BRECHIN PLACE SECRETARIES LIMITED has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director MARRIOTT, David Charles has been resigned. Director ROSS, Simon Andrew Gordon has been resigned. Director BRECHIN PLACE DIRECTORS LIMITED has been resigned. The company operates in "Non-trading company".


esavian house Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
E L SERVICES LIMITED
Appointed Date: 01 April 1999

Director
JOORY, Rafael Sebastien Steven
Appointed Date: 09 February 2017
51 years old

Resigned Directors

Secretary
BRECHIN PLACE SECRETARIES LIMITED
Resigned: 01 April 1999
Appointed Date: 07 June 1995

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 07 June 1995
Appointed Date: 07 June 1995

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 07 June 1995
Appointed Date: 07 June 1995

Director
MARRIOTT, David Charles
Resigned: 09 February 2017
Appointed Date: 01 April 1999
78 years old

Director
ROSS, Simon Andrew Gordon
Resigned: 09 February 2017
Appointed Date: 07 March 2000
66 years old

Director
BRECHIN PLACE DIRECTORS LIMITED
Resigned: 01 April 1999
Appointed Date: 07 June 1995

ESAVIAN HOUSE LIMITED Events

17 Feb 2017
Appointment of Rafael Sebastien Steven Joory as a director on 9 February 2017
17 Feb 2017
Termination of appointment of David Charles Marriott as a director on 9 February 2017
17 Feb 2017
Termination of appointment of Simon Andrew Gordon Ross as a director on 9 February 2017
17 Jun 2016
Annual return made up to 7 June 2016 with full list of shareholders
Statement of capital on 2016-06-17
  • GBP 2

30 Mar 2016
Total exemption full accounts made up to 30 June 2015
...
... and 66 more events
19 Jun 1996
Return made up to 07/06/96; full list of members
12 Jun 1995
Secretary resigned;new secretary appointed

12 Jun 1995
Director resigned;new director appointed

12 Jun 1995
Registered office changed on 12/06/95 from: 84 temple chambers temple avenue london EC4Y 0HP

07 Jun 1995
Incorporation

ESAVIAN HOUSE LIMITED Charges

24 January 2014
Charge code 0306 5564 0007
Delivered: 4 February 2014
Status: Outstanding
Persons entitled: Bnp Paribas (Suisse) Sa
Description: High holborn post office, 181 high holborn, london…
20 November 2008
Legal charge
Delivered: 26 November 2008
Status: Satisfied on 21 February 2014
Persons entitled: The Governor & Company of the Bank of Ireland
Description: The property k/a parts of the basement ground first second…
20 November 2008
Debenture
Delivered: 26 November 2008
Status: Satisfied on 21 February 2014
Persons entitled: The Governor & Company of the Bank of Ireland
Description: Fixed and floating charge over the undertaking and all…
20 November 2008
Deed of rental assignment
Delivered: 26 November 2008
Status: Satisfied on 21 February 2014
Persons entitled: The Governor & Company of the Bank of Ireland
Description: By way of assignment all the right title benefit and…
20 March 1998
Debenture
Delivered: 25 March 1998
Status: Satisfied on 18 October 2013
Persons entitled: British Arab Commercial Bank Limited
Description: F/H property k/a esavian house 171-181 high holborn camden…
19 March 1998
Deed of charge over account and credit balances
Delivered: 25 March 1998
Status: Satisfied on 18 October 2013
Persons entitled: British Arab Commercial Bank Limited
Description: All sums of money in any currency deposited or paid by the…
19 March 1998
Legal charge
Delivered: 25 March 1998
Status: Satisfied on 18 October 2013
Persons entitled: British Arab Commercial Bank Limited
Description: Esavian house 171-181 high holborn in the london borough of…