ESMERELLE LIMITED
HORNCHURCH

Hellopages » Greater London » Havering » RM11 1RS

Company number 06863599
Status Active
Incorporation Date 31 March 2009
Company Type Private Limited Company
Address HAVARD & ASSOCIATES, THIRD FLOOR SCOTTISH MUTUAL HOUSE, 27-29 NORTH STREET, HORNCHURCH, ESSEX, RM11 1RS
Home Country United Kingdom
Nature of Business 86230 - Dental practice activities
Phone, email, etc

Since the company registration thirty-six events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Registration of charge 068635990005, created on 30 June 2016; Annual return made up to 31 March 2016 with full list of shareholders Statement of capital on 2016-06-14 GBP 2 . The most likely internet sites of ESMERELLE LIMITED are www.esmerelle.co.uk, and www.esmerelle.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and seven months. The distance to to Brentwood Rail Station is 4.9 miles; to Barking Rail Station is 6.2 miles; to Bexleyheath Rail Station is 7.9 miles; to Falconwood Rail Station is 9.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Esmerelle Limited is a Private Limited Company. The company registration number is 06863599. Esmerelle Limited has been working since 31 March 2009. The present status of the company is Active. The registered address of Esmerelle Limited is Havard Associates Third Floor Scottish Mutual House 27 29 North Street Hornchurch Essex Rm11 1rs. . VAN TONDER, Quintus Daniel Francois is a Secretary of the company. VAN TONDER, Quintus Daniel Francois is a Director of the company. Secretary NORVAL, Estelle has been resigned. Secretary NORVAL, Willem John Archibald has been resigned. Director NORVAL, Estelle has been resigned. Director NORVAL, Willem John Archibald has been resigned. Director VAN TONDER LIMITED has been resigned. Director WILLEM NORVAL LIMITED has been resigned. The company operates in "Dental practice activities".


Current Directors

Secretary
VAN TONDER, Quintus Daniel Francois
Appointed Date: 10 April 2013

Director
VAN TONDER, Quintus Daniel Francois
Appointed Date: 31 March 2009
49 years old

Resigned Directors

Secretary
NORVAL, Estelle
Resigned: 31 March 2009
Appointed Date: 31 March 2009

Secretary
NORVAL, Willem John Archibald
Resigned: 10 April 2013
Appointed Date: 31 March 2009

Director
NORVAL, Estelle
Resigned: 31 March 2009
Appointed Date: 31 March 2009
75 years old

Director
NORVAL, Willem John Archibald
Resigned: 10 April 2013
Appointed Date: 31 March 2009
80 years old

Director
VAN TONDER LIMITED
Resigned: 31 March 2009
Appointed Date: 31 March 2009

Director
WILLEM NORVAL LIMITED
Resigned: 31 March 2009
Appointed Date: 31 March 2009

ESMERELLE LIMITED Events

31 Jan 2017
Total exemption small company accounts made up to 31 March 2016
06 Jul 2016
Registration of charge 068635990005, created on 30 June 2016
14 Jun 2016
Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-06-14
  • GBP 2

25 Feb 2016
Total exemption small company accounts made up to 31 March 2015
23 Jun 2015
Annual return made up to 31 March 2015 with full list of shareholders
Statement of capital on 2015-06-23
  • GBP 2

...
... and 26 more events
22 Dec 2009
Termination of appointment of Van Tonder Limited as a director
22 Dec 2009
Termination of appointment of Estelle Norval as a secretary
22 Dec 2009
Termination of appointment of Estelle Norval as a director
22 Dec 2009
Termination of appointment of Willem Norval Limited as a director
31 Mar 2009
Incorporation

ESMERELLE LIMITED Charges

30 June 2016
Charge code 0686 3599 0005
Delivered: 6 July 2016
Status: Outstanding
Persons entitled: Santander UK PLC
Description: F/H k/a (former) hsbc, queens square attleborough…
3 April 2013
Legal charge
Delivered: 16 April 2013
Status: Outstanding
Persons entitled: Santander UK PLC
Description: 6A church street attleborough and including all rights…
3 April 2013
Debenture
Delivered: 16 April 2013
Status: Outstanding
Persons entitled: Santander UK PLC
Description: Fixed and floating charge over the undertaking and all…
27 January 2010
Legal charge
Delivered: 28 January 2010
Status: Satisfied on 11 April 2014
Persons entitled: The Royal Bank of Scotland PLC
Description: L/H london house 6A church street attleborough norfolk.
4 January 2010
Debenture
Delivered: 8 January 2010
Status: Satisfied on 26 April 2014
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…