JOHN ESKENAZI LIMITED
LONDON

Hellopages » Greater London » Tower Hamlets » E14 4HD
Company number 02840297
Status Active
Incorporation Date 28 July 1993
Company Type Private Limited Company
Address C/O PKF LITTLEJOHN 2ND FLOOR, 1 WESTFERRY CIRCUS, CANARY WHARF, LONDON, E14 4HD
Home Country United Kingdom
Nature of Business 47781 - Retail sale in commercial art galleries
Phone, email, etc

Since the company registration sixty-one events have happened. The last three records are Confirmation statement made on 28 July 2016 with updates; Full accounts made up to 31 July 2015; Annual return made up to 28 July 2015 with full list of shareholders Statement of capital on 2015-07-30 GBP 100 . The most likely internet sites of JOHN ESKENAZI LIMITED are www.johneskenazi.co.uk, and www.john-eskenazi.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and seven months. John Eskenazi Limited is a Private Limited Company. The company registration number is 02840297. John Eskenazi Limited has been working since 28 July 1993. The present status of the company is Active. The registered address of John Eskenazi Limited is C O Pkf Littlejohn 2nd Floor 1 Westferry Circus Canary Wharf London E14 4hd. . ESKENAZI, John James is a Secretary of the company. ESKENAZI, Fausta is a Director of the company. ESKENAZI, John James is a Director of the company. Secretary J F CHOWN & COMPANY LIMITED has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. The company operates in "Retail sale in commercial art galleries".


Current Directors

Secretary
ESKENAZI, John James
Appointed Date: 31 August 1994

Director
ESKENAZI, Fausta
Appointed Date: 28 July 1993
71 years old

Director
ESKENAZI, John James
Appointed Date: 28 July 1993
76 years old

Resigned Directors

Secretary
J F CHOWN & COMPANY LIMITED
Resigned: 31 August 1994
Appointed Date: 28 July 1993

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 28 July 1993
Appointed Date: 28 July 1993

Persons With Significant Control

Mr John James Eskenazi
Notified on: 6 April 2016
76 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Fausta Eskenazi
Notified on: 6 April 2016
71 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

JOHN ESKENAZI LIMITED Events

07 Sep 2016
Confirmation statement made on 28 July 2016 with updates
23 Mar 2016
Full accounts made up to 31 July 2015
30 Jul 2015
Annual return made up to 28 July 2015 with full list of shareholders
Statement of capital on 2015-07-30
  • GBP 100

12 May 2015
Accounts for a small company made up to 31 July 2014
31 Jul 2014
Annual return made up to 28 July 2014 with full list of shareholders
Statement of capital on 2014-07-31
  • GBP 100

...
... and 51 more events
15 Sep 1994
Secretary resigned;new secretary appointed

15 Sep 1994
Return made up to 28/07/94; full list of members

23 Aug 1994
Registered office changed on 23/08/94 from: 51 lafone street london SE1 2LX

05 Aug 1993
Secretary resigned

28 Jul 1993
Incorporation

JOHN ESKENAZI LIMITED Charges

14 February 2002
Chattels mortgage
Delivered: 16 February 2002
Status: Outstanding
Persons entitled: Coutts & Company
Description: All stock and insurances relating to stock scheduled in the…
8 March 2001
Chattels mortgage
Delivered: 13 March 2001
Status: Outstanding
Persons entitled: Coutts & Company
Description: Legal mortgage by the comapny over stock and all insurances…
15 December 1999
Chattels mortgage
Delivered: 24 December 1999
Status: Outstanding
Persons entitled: Coutts & Company
Description: The chattels detailed in the schedule attached to the form…
27 November 1997
Chattels mortgage
Delivered: 15 December 1997
Status: Outstanding
Persons entitled: Coutts & Company
Description: Chattels mortgage over stock scheduled as attached and…
23 September 1996
Mortgage debenture
Delivered: 27 September 1996
Status: Outstanding
Persons entitled: Coutts & Company
Description: A specific equitable charge over all freehold and leasehold…