ESPERWOOD LIMITED
LONDON

Hellopages » Greater London » Islington » EC1V 3QJ

Company number 04642020
Status Active
Incorporation Date 20 January 2003
Company Type Private Limited Company
Address 12 HELMET ROW, LONDON, EC1V 3QJ
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration forty-two events have happened. The last three records are Confirmation statement made on 20 January 2017 with updates; Accounts for a dormant company made up to 31 January 2016; Director's details changed for Cavendish Secretarial Limited on 11 August 2016. The most likely internet sites of ESPERWOOD LIMITED are www.esperwood.co.uk, and www.esperwood.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and nine months. The distance to to Battersea Park Rail Station is 4 miles; to Brondesbury Park Rail Station is 5.1 miles; to Beckenham Hill Rail Station is 7.7 miles; to Bickley Rail Station is 10.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Esperwood Limited is a Private Limited Company. The company registration number is 04642020. Esperwood Limited has been working since 20 January 2003. The present status of the company is Active. The registered address of Esperwood Limited is 12 Helmet Row London Ec1v 3qj. . NATT, Seema is a Secretary of the company. JIN, Hassan Noorali is a Director of the company. CAVENDISH SECRETARIAL LIMITED is a Director of the company. Secretary COLEGATE, George Frederick has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
NATT, Seema
Appointed Date: 14 January 2016

Director
JIN, Hassan Noorali
Appointed Date: 01 October 2010
45 years old

Director
CAVENDISH SECRETARIAL LIMITED
Appointed Date: 23 January 2003

Resigned Directors

Secretary
COLEGATE, George Frederick
Resigned: 05 November 2015
Appointed Date: 23 January 2003

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 23 January 2003
Appointed Date: 20 January 2003

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 23 January 2003
Appointed Date: 20 January 2003

Persons With Significant Control

Mr Hassan Noorali Jin
Notified on: 6 April 2016
45 years old
Nature of control: Has significant influence or control

Mr Anverali Alimohamed Omar
Notified on: 6 April 2016
75 years old
Nature of control: Ownership of shares – 75% or more as a trustee of a trust

ESPERWOOD LIMITED Events

01 Feb 2017
Confirmation statement made on 20 January 2017 with updates
14 Sep 2016
Accounts for a dormant company made up to 31 January 2016
11 Aug 2016
Director's details changed for Cavendish Secretarial Limited on 11 August 2016
25 Jan 2016
Annual return made up to 20 January 2016 with full list of shareholders
Statement of capital on 2016-01-25
  • GBP 1

14 Jan 2016
Termination of appointment of George Frederick Colegate as a secretary on 5 November 2015
...
... and 32 more events
04 Feb 2003
Secretary resigned
04 Feb 2003
New secretary appointed
04 Feb 2003
New director appointed
30 Jan 2003
Registered office changed on 30/01/03 from: 6-8 underwood street london N1 7JQ
20 Jan 2003
Incorporation

ESPERWOOD LIMITED Charges

14 May 2003
Legal charge
Delivered: 20 May 2003
Status: Satisfied on 11 June 2003
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Leasehold property known as 114A and 114B high street…
11 April 2003
Legal charge
Delivered: 17 April 2003
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The l/h property k/a 114A and 114B high street watford…