THE ESOP CENTRE LIMITED

THE ESOP CENTRE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameTHE ESOP CENTRE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited by guarantee without share capital
    Company Number 02252327
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of THE ESOP CENTRE LIMITED?

    • Activities of business and employers membership organisations (94110) / Other service activities

    Where is THE ESOP CENTRE LIMITED located?

    Registered Office Address
    c/o LINDA WILBERT
    105a Randolph Ave
    W9 1DL London
    London
    Undeliverable Registered Office AddressNo

    What were the previous names of THE ESOP CENTRE LIMITED?

    Previous Company Names
    Company NameFromUntil
    BASEACTION LIMITEDMay 06, 1988May 06, 1988

    What are the latest accounts for THE ESOP CENTRE LIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2019

    What are the latest filings for THE ESOP CENTRE LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Micro company accounts made up to Jun 30, 2019

    5 pagesAA

    Register inspection address has been changed from 105a Randolph Avenue London W9 1DL England to 105a 105a Randolph Avenue London W9 1DL

    1 pagesAD02

    Confirmation statement made on Jan 31, 2020 with no updates

    3 pagesCS01

    Register inspection address has been changed from Phoenix Yard 65 Kings Cross Road London Greater London WC1X 9LW United Kingdom to 105a Randolph Avenue London W9 1DL

    1 pagesAD02

    Confirmation statement made on Jan 31, 2019 with no updates

    3 pagesCS01

    Micro company accounts made up to Jun 30, 2018

    5 pagesAA

    Micro company accounts made up to Jun 30, 2017

    6 pagesAA

    Confirmation statement made on Jan 31, 2018 with no updates

    3 pagesCS01

    Total exemption small company accounts made up to Jun 30, 2016

    8 pagesAA

    Confirmation statement made on Jan 31, 2017 with updates

    4 pagesCS01

    Annual return made up to Jan 31, 2016 no member list

    4 pagesAR01

    Total exemption small company accounts made up to Jun 30, 2015

    8 pagesAA

    Annual return made up to Jan 31, 2015 no member list

    4 pagesAR01

    Total exemption small company accounts made up to Jun 30, 2014

    7 pagesAA

    Annual return made up to Jan 31, 2014 no member list

    4 pagesAR01

    Total exemption small company accounts made up to Jun 30, 2013

    7 pagesAA

    Total exemption small company accounts made up to Jun 30, 2012

    7 pagesAA

    Annual return made up to Jan 31, 2013 no member list

    4 pagesAR01

    Total exemption small company accounts made up to Jun 30, 2011

    6 pagesAA

    Annual return made up to Jan 31, 2012 no member list

    4 pagesAR01

    Total exemption small company accounts made up to Jun 30, 2010

    6 pagesAA

    Annual return made up to Jan 31, 2011 no member list

    4 pagesAR01

    Who are the officers of THE ESOP CENTRE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WILBERT, Linda Janice
    105a Randolph Avenue
    Maida Vale
    W9 1DL London
    Secretary
    105a Randolph Avenue
    Maida Vale
    W9 1DL London
    EnglishCompany Secretary58221820001
    HURLSTON, Malcolm
    105a Randolph Avenue
    Maida Vale
    W9 1DL London
    Director
    105a Randolph Avenue
    Maida Vale
    W9 1DL London
    EnglandBritishPublic Affair Consultant16241590001
    FINNIS, Jean Valerie
    19 Ernest Gardens
    Chiswick
    W4 3QU London
    Secretary
    19 Ernest Gardens
    Chiswick
    W4 3QU London
    British24638510001
    HACKWORTH, Frederick William
    110 Pavilion Apartments
    34 St Johns Wood Road
    NW8 7HB London
    Secretary
    110 Pavilion Apartments
    34 St Johns Wood Road
    NW8 7HB London
    BritishConsultant77222580003
    HUGHES, Susan Elizabeth
    4 Risdon House
    Albion Street
    SE16 1JH London
    Secretary
    4 Risdon House
    Albion Street
    SE16 1JH London
    British71159960001
    ANDERSON, Mark Benjamin
    58 Newstead Road
    SE12 0TB London
    Director
    58 Newstead Road
    SE12 0TB London
    BritishManagement Consultant61553090001
    BEESLEY, Gordon
    23 Badgers Way
    SS7 1TP Benfleet
    Essex
    Director
    23 Badgers Way
    SS7 1TP Benfleet
    Essex
    United KingdomBritishBanker9418480001
    CABRELLI, Peter Primo
    2nd Floor
    3 Eglinton Crescent
    EH12 5DH Edinburgh
    Midlothian
    Director
    2nd Floor
    3 Eglinton Crescent
    EH12 5DH Edinburgh
    Midlothian
    BritishExecutive78041090002
    COOPER, Janet
    30 Creighton Road
    Ealing
    W5 4SJ London
    Director
    30 Creighton Road
    Ealing
    W5 4SJ London
    BritishSolicitor34401240001
    FERRAR, Leslie Jane
    14 Abercorn Place
    NW8 9XP London
    Director
    14 Abercorn Place
    NW8 9XP London
    BritishAccountant24638520001
    HILL, Timothy Ingram
    Monks Hollow
    Alton Priors
    SN8 4JX Marlborough
    Wiltshire
    Director
    Monks Hollow
    Alton Priors
    SN8 4JX Marlborough
    Wiltshire
    BritishCompany Director57283990001
    KNOX, Geoffrey
    23 Jedburgh Street
    SN11 5QA London
    Director
    23 Jedburgh Street
    SN11 5QA London
    CanadianBanker59297240001
    MASON, Nigel Stuart
    11 Churchill Road
    AL1 4HH St Albans
    Hertfordshire
    Director
    11 Churchill Road
    AL1 4HH St Albans
    Hertfordshire
    BritishCeo4749590002
    PETERSON, Michael Narramore
    14 Prince Consort Drive
    BR7 5SB Chislehurst
    Kent
    Director
    14 Prince Consort Drive
    BR7 5SB Chislehurst
    Kent
    BritishMerchant Banker11207090001
    REID, David Ernest
    13 Aubrey Road
    W8 7JJ London
    Director
    13 Aubrey Road
    W8 7JJ London
    EnglandBritishSolicitor/Tax Lawyer54259740001
    SHARPE, Neil Grey
    28 Disraeli Road
    W5 5HP London
    Director
    28 Disraeli Road
    W5 5HP London
    BritishSolicitor102188210001
    SIM, Ian Angus
    6 Marlborough Close
    Charlton Kings
    GL53 7RY Cheltenham
    Gloucestershire
    Director
    6 Marlborough Close
    Charlton Kings
    GL53 7RY Cheltenham
    Gloucestershire
    BritishBanker34477190001
    TREACHER, David Roy
    15 Adams Row
    W1Y 5DF London
    Director
    15 Adams Row
    W1Y 5DF London
    BritishBanker24638530003
    WRIGHT, Derek
    120 Farmcombe Road
    TN2 5DL Tunbridge Wells
    Kent
    Director
    120 Farmcombe Road
    TN2 5DL Tunbridge Wells
    Kent
    BritishBank Assistant Director28362610001

    Who are the persons with significant control of THE ESOP CENTRE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Randolph Avenue
    W9 1DL London
    105a
    England
    Apr 06, 2016
    Randolph Avenue
    W9 1DL London
    105a
    England
    No
    Legal FormPrivate Limted Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act
    Place RegisteredCompanies House
    Registration Number02884271
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0