ESKAR INTERNATIONAL LIMITED
LONDON

Hellopages » Greater London » Camden » EC1N 8LE

Company number 00708736
Status Active
Incorporation Date 22 November 1961
Company Type Private Limited Company
Address 4TH, FLOOR 63/66 HATTON GARDEN, LONDON, EC1N 8LE
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration one hundred and three events have happened. The last three records are Confirmation statement made on 29 November 2016 with updates; Total exemption full accounts made up to 31 October 2015; Annual return made up to 29 November 2015 with full list of shareholders Statement of capital on 2015-12-27 GBP 286,180,000 . The most likely internet sites of ESKAR INTERNATIONAL LIMITED are www.eskarinternational.co.uk, and www.eskar-international.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-three years and eleven months. The distance to to Battersea Park Rail Station is 3.5 miles; to Brondesbury Park Rail Station is 4.6 miles; to Barnes Bridge Rail Station is 7 miles; to Beckenham Hill Rail Station is 7.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Eskar International Limited is a Private Limited Company. The company registration number is 00708736. Eskar International Limited has been working since 22 November 1961. The present status of the company is Active. The registered address of Eskar International Limited is 4th Floor 63 66 Hatton Garden London Ec1n 8le. . KARIMZADEH, Simon is a Secretary of the company. KARIMZADEH, Edmond is a Director of the company. KARIMZADEH, Simon is a Director of the company. Secretary HICKS, Sally has been resigned. Secretary KARIMZADEH, Ashraf has been resigned. Secretary KARIMZADEH, Edmond has been resigned. Director KARIMZADEH, Ashraf has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
KARIMZADEH, Simon
Appointed Date: 02 January 2015

Director
KARIMZADEH, Edmond
Appointed Date: 17 July 2013
59 years old

Director
KARIMZADEH, Simon

63 years old

Resigned Directors

Secretary
HICKS, Sally
Resigned: 01 January 2015
Appointed Date: 15 May 2009

Secretary
KARIMZADEH, Ashraf
Resigned: 01 June 1998

Secretary
KARIMZADEH, Edmond
Resigned: 15 May 2009
Appointed Date: 18 June 1998

Director
KARIMZADEH, Ashraf
Resigned: 01 June 1998
91 years old

Persons With Significant Control

Mr Simon Karimzadeh
Notified on: 1 May 2016
63 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Edmond Karimzadeh
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

ESKAR INTERNATIONAL LIMITED Events

20 Dec 2016
Confirmation statement made on 29 November 2016 with updates
09 Mar 2016
Total exemption full accounts made up to 31 October 2015
27 Dec 2015
Annual return made up to 29 November 2015 with full list of shareholders
Statement of capital on 2015-12-27
  • GBP 286,180,000

27 Dec 2015
Appointment of Mr Simon Karimzadeh as a secretary on 2 January 2015
27 Dec 2015
Termination of appointment of Sally Hicks as a secretary on 1 January 2015
...
... and 93 more events
08 Oct 1987
Full accounts made up to 31 May 1984

08 Oct 1987
Return made up to 31/12/86; full list of members
08 Oct 1987
Return made up to 31/12/86; full list of members

03 Jul 1987
Particulars of mortgage/charge

22 Nov 1961
Incorporation

ESKAR INTERNATIONAL LIMITED Charges

4 March 1994
Debenture
Delivered: 8 March 1994
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: Fixed and floating charges over the undertaking and all…
15 May 1992
Debenture
Delivered: 23 May 1992
Status: Satisfied on 20 June 1994
Persons entitled: Leopold Joseph & Sons Limited
Description: See form 395 for full details. Fixed and floating charges…
14 December 1989
Letter of charge and set-off
Delivered: 19 December 1989
Status: Satisfied on 27 May 1994
Persons entitled: Credit Lyarnais
Description: The sum or sums standing to the credit of account(s)…
16 May 1988
Debenture
Delivered: 24 May 1988
Status: Satisfied on 27 May 1994
Persons entitled: Credit Lyarnais
Description: (Please see form 395 for full details). Fixed and floating…
16 May 1988
Letter of charge and set-off
Delivered: 24 May 1988
Status: Satisfied on 27 May 1994
Persons entitled: Credit Lyarnais
Description: The sum or sums from time to time standing to the credit of…
29 June 1987
Fixed and floating charge
Delivered: 3 July 1987
Status: Satisfied on 15 July 1988
Persons entitled: Midland Bank PLC
Description: Fixed & floating chrge undertaking and all property and…