ESCALLA LIMITED
LONDON HARBOUR LIGHT 2010 LTD

Hellopages » Greater London » Westminster » SW1P 2AL

Company number 08752180
Status Active
Incorporation Date 29 October 2013
Company Type Private Limited Company
Address 3RD FLOOR ERGON HOUSE HORSEFERRY ROAD, WESTMINSTER, LONDON, ENGLAND, SW1P 2AL
Home Country United Kingdom
Nature of Business 85600 - Educational support services
Phone, email, etc

Since the company registration thirty-two events have happened. The last three records are Confirmation statement made on 29 October 2016 with updates; Registered office address changed from Angel Wharf 170 Shepherdess Walk London N1 7JL to 3rd Floor Ergon House Horseferry Road Westminster London SW1P 2AL on 7 November 2016; Total exemption small company accounts made up to 31 October 2015. The most likely internet sites of ESCALLA LIMITED are www.escalla.co.uk, and www.escalla.co.uk. The predicted number of employees is 1 to 10. The company’s age is eleven years and eleven months. The distance to to Barbican Rail Station is 2.1 miles; to Brondesbury Park Rail Station is 4.8 miles; to Barnes Bridge Rail Station is 5.6 miles; to Beckenham Hill Rail Station is 6.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Escalla Limited is a Private Limited Company. The company registration number is 08752180. Escalla Limited has been working since 29 October 2013. The present status of the company is Active. The registered address of Escalla Limited is 3rd Floor Ergon House Horseferry Road Westminster London England Sw1p 2al. . DAWSON, Neil is a Director of the company. FIELD, David John is a Director of the company. MCCARTHY, Jane Patricia is a Director of the company. MCLELLAN, Claire Louise is a Director of the company. MOONEY, Louis Patrick is a Director of the company. ROUTH, Paul Ronald is a Director of the company. WEST, Ian is a Director of the company. WEST, Jane is a Director of the company. Director NUGENT, Sean Stephen has been resigned. The company operates in "Educational support services".


Current Directors

Director
DAWSON, Neil
Appointed Date: 13 March 2014
52 years old

Director
FIELD, David John
Appointed Date: 29 October 2013
52 years old

Director
MCCARTHY, Jane Patricia
Appointed Date: 13 March 2014
65 years old

Director
MCLELLAN, Claire Louise
Appointed Date: 24 September 2015
57 years old

Director
MOONEY, Louis Patrick
Appointed Date: 10 January 2014
52 years old

Director
ROUTH, Paul Ronald
Appointed Date: 10 January 2014
64 years old

Director
WEST, Ian
Appointed Date: 10 January 2014
72 years old

Director
WEST, Jane
Appointed Date: 10 January 2014
58 years old

Resigned Directors

Director
NUGENT, Sean Stephen
Resigned: 24 June 2016
Appointed Date: 24 September 2015
62 years old

Persons With Significant Control

Mr Ian West
Notified on: 6 April 2016
72 years old
Nature of control: Has significant influence or control

ESCALLA LIMITED Events

16 Nov 2016
Confirmation statement made on 29 October 2016 with updates
07 Nov 2016
Registered office address changed from Angel Wharf 170 Shepherdess Walk London N1 7JL to 3rd Floor Ergon House Horseferry Road Westminster London SW1P 2AL on 7 November 2016
30 Jul 2016
Total exemption small company accounts made up to 31 October 2015
27 Jun 2016
Termination of appointment of Sean Stephen Nugent as a director on 24 June 2016
25 Nov 2015
Annual return made up to 29 October 2015 with full list of shareholders
Statement of capital on 2015-11-25
  • GBP 15,076

...
... and 22 more events
28 Jan 2014
Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

28 Jan 2014
Resolutions
  • RES13 ‐ Reclassify shares and section 630 10/01/2014
  • RES10 ‐ Resolution of allotment of securities

28 Jan 2014
Resolutions
  • RES10 ‐ Resolution of allotment of securities

28 Jan 2014
Resolutions
  • RES13 ‐ Redesignate shares 10/01/2014
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

29 Oct 2013
Incorporation

ESCALLA LIMITED Charges

29 June 2015
Charge code 0875 2180 0001
Delivered: 7 July 2015
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Contains fixed charge…