ESPINSIDE LIMITED
MIDDLESEX

Hellopages » Greater London » Barnet » HA7 4LU

Company number 03872888
Status Active
Incorporation Date 8 November 1999
Company Type Private Limited Company
Address BROCKLEY HOUSE, BROCKLEY AVENUE, STANMORE, MIDDLESEX, HA7 4LU
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration sixty events have happened. The last three records are Compulsory strike-off action has been discontinued; Confirmation statement made on 8 November 2016 with updates; First Gazette notice for compulsory strike-off. The most likely internet sites of ESPINSIDE LIMITED are www.espinside.co.uk, and www.espinside.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and twelve months. Espinside Limited is a Private Limited Company. The company registration number is 03872888. Espinside Limited has been working since 08 November 1999. The present status of the company is Active. The registered address of Espinside Limited is Brockley House Brockley Avenue Stanmore Middlesex Ha7 4lu. The company`s financial liabilities are £1050.24k. It is £-49.94k against last year. The cash in hand is £140.38k. It is £72.12k against last year. . PATEL, Jitendra is a Secretary of the company. PATEL, Jitendra is a Director of the company. PATEL, Mina is a Director of the company. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director MACKENZIE, Greg Graham has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


espinside Key Finiance

LIABILITIES £1050.24k
-5%
CASH £140.38k
+105%
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
PATEL, Jitendra
Appointed Date: 26 November 1999

Director
PATEL, Jitendra
Appointed Date: 26 November 1999
66 years old

Director
PATEL, Mina
Appointed Date: 01 February 2002
65 years old

Resigned Directors

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 26 November 1999
Appointed Date: 08 November 1999

Director
MACKENZIE, Greg Graham
Resigned: 30 April 2002
Appointed Date: 26 November 1999
69 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 26 November 1999
Appointed Date: 08 November 1999

Persons With Significant Control

Mr Jitendra Patel
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

ESPINSIDE LIMITED Events

25 Feb 2017
Compulsory strike-off action has been discontinued
22 Feb 2017
Confirmation statement made on 8 November 2016 with updates
07 Feb 2017
First Gazette notice for compulsory strike-off
26 Mar 2016
Total exemption small company accounts made up to 30 June 2015
27 Feb 2016
Compulsory strike-off action has been discontinued
...
... and 50 more events
05 Dec 1999
New director appointed
05 Dec 1999
Memorandum and Articles of Association
05 Dec 1999
Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association

02 Dec 1999
Registered office changed on 02/12/99 from: 6-8 underwood street london N1 7JQ
08 Nov 1999
Incorporation

ESPINSIDE LIMITED Charges

28 April 2000
Legal mortgage
Delivered: 20 May 2000
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The property known as 23/24 lindfield gardens london NW3…
28 April 2000
Mortgage debenture
Delivered: 20 May 2000
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
14 January 2000
Debenture
Delivered: 2 February 2000
Status: Satisfied on 4 January 2001
Persons entitled: Samuel Montagu & Co Limited
Description: Fixed and floating charges over the undertaking and all…