Company number OC325355
Status Active
Incorporation Date 15 January 2007
Company Type Limited Liability Partnership
Address 22 MANCHESTER SQUARE, LONDON, UNITED KINGDOM, W1U 3PT
Home Country United Kingdom
Phone, email, etc
Since the company registration forty-four events have happened. The last three records are Confirmation statement made on 15 January 2017 with updates; Full accounts made up to 31 December 2015; Annual return made up to 15 January 2016. The most likely internet sites of ESSELCO (1) LLP are www.esselco1.co.uk, and www.esselco-1.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and one months. Esselco 1 Llp is a Limited Liability Partnership.
The company registration number is OC325355. Esselco 1 Llp has been working since 15 January 2007.
The present status of the company is Active. The registered address of Esselco 1 Llp is 22 Manchester Square London United Kingdom W1u 3pt. . DORFMAN, Lloyd Marshall is a LLP Designated Member of the company. IBIS (909) LIMITED is a LLP Designated Member of the company. LLP Designated Member 7SIDE NOMINEES LIMITED has been resigned. LLP Designated Member 7SIDE SECRETARIAL LIMITED has been resigned.
Current Directors
LLP Designated Member
IBIS (909) LIMITED
Appointed Date: 15 January 2007
Resigned Directors
LLP Designated Member
7SIDE NOMINEES LIMITED
Resigned: 15 January 2007
Appointed Date: 15 January 2006
LLP Designated Member
7SIDE SECRETARIAL LIMITED
Resigned: 15 January 2007
Appointed Date: 15 January 2006
Persons With Significant Control
Mr Lloyd Marshall Dorfman
Notified on: 6 April 2016
73 years old
Nature of control: Right to surplus assets - More than 25% but not more than 50%
Ibis (909) Limited
Notified on: 6 April 2016
Nature of control: Ownership of voting rights - More than 25% but not more than 50%
ESSELCO (1) LLP Events
30 Jan 2017
Confirmation statement made on 15 January 2017 with updates
07 Oct 2016
Full accounts made up to 31 December 2015
09 Feb 2016
Annual return made up to 15 January 2016
09 Feb 2016
Location of register of charges has been changed from Pannell House Park Street Guildford Surrey GU1 4HN United Kingdom to 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD
08 Feb 2016
Registered office address changed from 55 Baker Street London W1U 7EU to 22 Manchester Square London W1U 3PT on 8 February 2016
...
... and 34 more events
12 Feb 2007
New member appointed
10 Feb 2007
Accounting reference date extended from 31/01/08 to 30/04/08
10 Feb 2007
Registered office changed on 10/02/07 from: 1ST floor 14/18 city road cardiff CF24 3DL
10 Feb 2007
New member appointed
15 Jan 2007
Incorporation
22 December 2014
Charge code OC32 5355 0006
Delivered: 29 December 2014
Status: Outstanding
Persons entitled: Barclays Bank PLC as Security Agent
Description: Contains fixed charge…
10 December 2013
Charge code OC32 5355 0005
Delivered: 13 December 2013
Status: Outstanding
Persons entitled: Barclays Bank PLC (As Security Agent)
Description: Notification of addition to or amendment of charge…
10 December 2013
Charge code OC32 5355 0004
Delivered: 13 December 2013
Status: Outstanding
Persons entitled: Barclays Bank PLC (As Security Agent)
Description: L/H warnford court 29 throgmorton street london t/nos…
10 December 2013
Charge code OC32 5355 0003
Delivered: 13 December 2013
Status: Outstanding
Persons entitled: Barclays Bank PLC (As Security Agent)
Description: None. Notification of addition to or amendment of charge.
13 August 2012
Debenture
Delivered: 17 August 2012
Status: Outstanding
Persons entitled: Barclays Bank PLC (The Security Agent)
Description: F/H property at warnford court 29 throgmorton street t/no…
13 August 2012
Legal charge
Delivered: 17 August 2012
Status: Outstanding
Persons entitled: Barclays Bank PLC (The Security Trustee)
Description: F/H property at warnford court 29 throgmorton street t/no…