ESMOND HELLERMAN LIMITED
Overview
Company Name | ESMOND HELLERMAN LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 02978647 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of ESMOND HELLERMAN LIMITED?
- Wholesale of other intermediate products (46760) / Wholesale and retail trade; repair of motor vehicles and motorcycles
Where is ESMOND HELLERMAN LIMITED located?
Registered Office Address | Pod Business Centre Harris Way Harris Way TW16 7EW Sunbury-On-Thames |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of ESMOND HELLERMAN LIMITED?
Company Name | From | Until |
---|---|---|
SWIRLVALE LIMITED | Oct 13, 1994 | Oct 13, 1994 |
What are the latest accounts for ESMOND HELLERMAN LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Jul 31, 2022 |
What are the latest filings for ESMOND HELLERMAN LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||
Micro company accounts made up to Jul 31, 2022 | 4 pages | AA | ||||||||||
Confirmation statement made on Oct 13, 2022 with updates | 5 pages | CS01 | ||||||||||
Current accounting period extended from Jan 31, 2022 to Jul 31, 2022 | 1 pages | AA01 | ||||||||||
Confirmation statement made on Oct 13, 2021 with updates | 5 pages | CS01 | ||||||||||
Micro company accounts made up to Jan 31, 2021 | 4 pages | AA | ||||||||||
Micro company accounts made up to Jan 31, 2020 | 4 pages | AA | ||||||||||
Confirmation statement made on Oct 13, 2020 with updates | 5 pages | CS01 | ||||||||||
Confirmation statement made on Oct 13, 2019 with updates | 5 pages | CS01 | ||||||||||
Micro company accounts made up to Jan 31, 2019 | 4 pages | AA | ||||||||||
Micro company accounts made up to Jan 31, 2018 | 3 pages | AA | ||||||||||
Confirmation statement made on Oct 13, 2018 with updates | 5 pages | CS01 | ||||||||||
Micro company accounts made up to Jan 31, 2017 | 3 pages | AA | ||||||||||
Confirmation statement made on Oct 13, 2017 with updates | 5 pages | CS01 | ||||||||||
Confirmation statement made on Oct 13, 2016 with updates | 7 pages | CS01 | ||||||||||
Micro company accounts made up to Jan 31, 2016 | 2 pages | AA | ||||||||||
Annual return made up to Oct 13, 2015 | 4 pages | AR01 | ||||||||||
| ||||||||||||
Micro company accounts made up to Jan 31, 2015 | 2 pages | AA | ||||||||||
Annual return made up to Oct 13, 2014 | 4 pages | AR01 | ||||||||||
| ||||||||||||
Registered office address changed from Harris Way Windmill Road Sunbury-on-Thames Middlesex TW16 7EW to Pod Business Centre Harris Way Harris Way Sunbury-on-Thames TW16 7EW on Nov 14, 2014 | 1 pages | AD01 | ||||||||||
Director's details changed for Johnathan Albert Joseph Fish on Nov 14, 2014 | 2 pages | CH01 | ||||||||||
Total exemption small company accounts made up to Jan 31, 2014 | 4 pages | AA | ||||||||||
Annual return made up to Oct 13, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Who are the officers of ESMOND HELLERMAN LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
FISH, Sharon Elizabeth | Secretary | 25 Thames Meadow TW17 8LT Shepperton Middlesex | British | 42199150002 | ||||||
FISH, Johnathan Albert Joseph | Director | 25 Thames Meadow TW17 8LT Shepperton Middlesex | United Kingdom | British | Company Director | 42610060002 | ||||
FULLER, Stephen John | Secretary | 7 Windsor Road SL1 2DX Slough Berkshire | British | 77421890001 | ||||||
HELLERMAN, Barbara | Secretary | 9 Ashcombe Avenue KT6 6PX Surbiton Surrey | British | Office Executive | 9103640001 | |||||
WATERLOW SECRETARIES LIMITED | Nominee Secretary | 6-8 Underwood Street N1 7JQ London | 900003950001 | |||||||
HELLERMAN, Barbara | Director | 9 Ashcombe Avenue KT6 6PX Surbiton Surrey | British | Office Executive | 9103640001 | |||||
HELLERMAN, Esmond Hayman | Director | 9 Ashcombe Avenue KT6 6PX Surbiton Surrey | British | Company Director | 9103650001 | |||||
WATERLOW NOMINEES LIMITED | Nominee Director | 6-8 Underwood Street N1 7JQ London | 900003940001 |
Who are the persons with significant control of ESMOND HELLERMAN LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mrs Sharon Elizabeth Fish | Oct 13, 2016 | Thames Meadow TW17 8LT Shepperton 25 United Kingdom | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
Mr Johnathan Albert Joseph Fish | Oct 13, 2016 | Thames Meadow TW17 8LT Shepperton 25 United Kingdom | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
|
Does ESMOND HELLERMAN LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Loan notes debenture | Created On Dec 21, 1994 Delivered On Jan 10, 1995 | Satisfied | Amount secured All monies due or to become due from the company to the chargee under the terms of the series 1 and series 2 loan notes issued by the company to the chargee on 21 december 1994 in the aggregate sum of £199,000 and this charge | |
Short particulars Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. | ||||
Persons Entitled
| ||||
Transactions
|
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