Download leads from Nexok and grow your business. Find out more

Esplanade Management No.1 Limited

Documents

Total Documents142
Total Pages565

Filing History

2 February 2024Micro company accounts made up to 31 December 2023
27 December 2023Confirmation statement made on 23 December 2023 with no updates
27 December 2023Registered office address changed from 5 Richmond Road London N2 8JT England to 23 Felton Close Petts Wood Orpington London BR5 1AD on 27 December 2023
16 January 2023Micro company accounts made up to 31 December 2022
23 December 2022Confirmation statement made on 23 December 2022 with updates
31 March 2022Micro company accounts made up to 31 December 2021
31 March 2022Confirmation statement made on 30 March 2022 with updates
3 August 2021Termination of appointment of William Reginald Tanner as a director on 19 July 2021
3 August 2021Appointment of Dr Kevin Lehane as a director on 29 July 2021
3 August 2021Secretary's details changed for Mrs Fiona Murphy Mustrafi on 3 August 2021
12 May 2021Micro company accounts made up to 31 December 2020
30 March 2021Confirmation statement made on 30 March 2021 with updates
30 March 2020Confirmation statement made on 30 March 2020 with updates
29 January 2020Micro company accounts made up to 31 December 2019
24 April 2019Micro company accounts made up to 31 December 2018
4 April 2019Confirmation statement made on 30 March 2019 with updates
1 May 2018Appointment of Mr William Reginald Tanner as a director on 30 April 2018
30 March 2018Confirmation statement made on 30 March 2018 with updates
5 March 2018Director's details changed for Howard Vivian Venables on 1 November 2017
8 February 2018Micro company accounts made up to 31 December 2017
15 May 2017Total exemption full accounts made up to 31 December 2016
15 May 2017Total exemption full accounts made up to 31 December 2016
30 March 2017Confirmation statement made on 30 March 2017 with updates
30 March 2017Confirmation statement made on 30 March 2017 with updates
27 March 2017Director's details changed for Mrs Fiona Patricia Lim on 27 March 2017
27 March 2017Director's details changed for Mrs Fiona Patricia Lim on 27 March 2017
27 March 2017Termination of appointment of William Reginald Tanner as a secretary on 27 March 2017
27 March 2017Registered office address changed from 3 Regency Sands 118 the Esplanade Weymouth Dorset DT4 7EH to 5 Richmond Road London N2 8JT on 27 March 2017
27 March 2017Termination of appointment of William Reginald Tanner as a director on 27 March 2017
27 March 2017Appointment of Mrs Fiona Murphy Mustrafi as a secretary on 27 March 2017
27 March 2017Termination of appointment of William Reginald Tanner as a secretary on 27 March 2017
27 March 2017Appointment of Mrs Fiona Murphy Mustrafi as a secretary on 27 March 2017
27 March 2017Termination of appointment of William Reginald Tanner as a director on 27 March 2017
27 March 2017Registered office address changed from 3 Regency Sands 118 the Esplanade Weymouth Dorset DT4 7EH to 5 Richmond Road London N2 8JT on 27 March 2017
6 December 2016Total exemption full accounts made up to 31 December 2015
6 December 2016Total exemption full accounts made up to 31 December 2015
6 January 2016Annual return made up to 6 December 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 5
6 January 2016Annual return made up to 6 December 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 5
17 September 2015Appointment of Mrs Fiona Patricia Lim as a director on 17 September 2015
17 September 2015Appointment of Mrs Fiona Patricia Lim as a director on 17 September 2015
1 September 2015Appointment of Mr William Reginald Tanner as a secretary on 1 July 2015
1 September 2015Appointment of Mr Bernard Edward Godbolt as a director on 1 July 2015
1 September 2015Appointment of Mr Bernard Edward Godbolt as a director on 1 July 2015
1 September 2015Appointment of Mr Bernard Edward Godbolt as a director on 1 July 2015
1 September 2015Appointment of Mr William Reginald Tanner as a secretary on 1 July 2015
1 September 2015Appointment of Mr William Reginald Tanner as a secretary on 1 July 2015
20 August 2015Termination of appointment of Nicholas Howard Sharp as a director on 20 August 2015
20 August 2015Termination of appointment of Rupert Anthony King as a director on 20 August 2015
20 August 2015Termination of appointment of Nicholas Howard Sharp as a director on 20 August 2015
20 August 2015Registered office address changed from The Beeches Orchardleigh View Frome Somerset BA11 3SB England to 3 Regency Sands 118 the Esplanade Weymouth Dorset DT4 7EH on 20 August 2015
20 August 2015Registered office address changed from The Beeches Orchardleigh View Frome Somerset BA11 3SB England to 3 Regency Sands 118 the Esplanade Weymouth Dorset DT4 7EH on 20 August 2015
20 August 2015Termination of appointment of Rupert Anthony King as a director on 20 August 2015
1 July 2015Registered office address changed from C/O Clover Property Coombe Farm Chapel Lane Weymouth Dorset DT3 5NB England to The Beeches Orchardleigh View Frome Somerset BA11 3SB on 1 July 2015
1 July 2015Termination of appointment of Janet Delves as a secretary on 30 June 2015
1 July 2015Registered office address changed from C/O Clover Property Coombe Farm Chapel Lane Weymouth Dorset DT3 5NB England to The Beeches Orchardleigh View Frome Somerset BA11 3SB on 1 July 2015
1 July 2015Registered office address changed from C/O Clover Property Coombe Farm Chapel Lane Weymouth Dorset DT3 5NB England to The Beeches Orchardleigh View Frome Somerset BA11 3SB on 1 July 2015
1 July 2015Termination of appointment of Janet Delves as a secretary on 30 June 2015
28 May 2015Amended total exemption full accounts made up to 31 December 2014
28 May 2015Amended total exemption full accounts made up to 31 December 2014
4 March 2015Total exemption full accounts made up to 31 December 2014
4 March 2015Total exemption full accounts made up to 31 December 2014
5 January 2015Termination of appointment of Fiona Murphy Mushrafi as a secretary on 5 January 2015
5 January 2015Termination of appointment of Fiona Murphy Mushrafi as a secretary on 5 January 2015
5 January 2015Appointment of Mrs Janet Delves as a secretary on 5 January 2015
5 January 2015Registered office address changed from 3 Regency Sands 118 the Esplanade Weymouth Dorset DT4 7EH to C/O Clover Property Coombe Farm Chapel Lane Weymouth Dorset DT3 5NB on 5 January 2015
5 January 2015Termination of appointment of Fiona Murphy Mushrafi as a secretary on 5 January 2015
5 January 2015Appointment of Mrs Janet Delves as a secretary on 5 January 2015
5 January 2015Appointment of Mrs Janet Delves as a secretary on 5 January 2015
5 January 2015Registered office address changed from 3 Regency Sands 118 the Esplanade Weymouth Dorset DT4 7EH to C/O Clover Property Coombe Farm Chapel Lane Weymouth Dorset DT3 5NB on 5 January 2015
5 January 2015Registered office address changed from 3 Regency Sands 118 the Esplanade Weymouth Dorset DT4 7EH to C/O Clover Property Coombe Farm Chapel Lane Weymouth Dorset DT3 5NB on 5 January 2015
29 December 2014Annual return made up to 6 December 2014 with a full list of shareholders
Statement of capital on 2014-12-29
  • GBP 5
29 December 2014Annual return made up to 6 December 2014 with a full list of shareholders
Statement of capital on 2014-12-29
  • GBP 5
29 December 2014Annual return made up to 6 December 2014 with a full list of shareholders
Statement of capital on 2014-12-29
  • GBP 5
27 December 2014Appointment of Mrs Fiona Murphy Mushrafi as a secretary on 29 November 2014
27 December 2014Appointment of Mrs Fiona Murphy Mushrafi as a secretary on 29 November 2014
27 December 2014Appointment of Mrs Fiona Murphy Mushrafi as a director on 29 November 2014
27 December 2014Appointment of Mrs Fiona Murphy Mushrafi as a director on 29 November 2014
30 September 2014Total exemption full accounts made up to 31 December 2013
30 September 2014Total exemption full accounts made up to 31 December 2013
23 December 2013Annual return made up to 6 December 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 5
23 December 2013Annual return made up to 6 December 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 5
23 December 2013Annual return made up to 6 December 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 5
30 November 2013Termination of appointment of Mokhdum Mushrafi as a director
30 November 2013Termination of appointment of Mokhdum Mushrafi as a director
22 May 2013Total exemption full accounts made up to 31 December 2012
22 May 2013Total exemption full accounts made up to 31 December 2012
17 December 2012Annual return made up to 6 December 2012 with a full list of shareholders
17 December 2012Annual return made up to 6 December 2012 with a full list of shareholders
17 December 2012Annual return made up to 6 December 2012 with a full list of shareholders
14 February 2012Total exemption full accounts made up to 31 December 2011
14 February 2012Total exemption full accounts made up to 31 December 2011
4 January 2012Annual return made up to 6 December 2011 with a full list of shareholders
4 January 2012Annual return made up to 6 December 2011 with a full list of shareholders
4 January 2012Annual return made up to 6 December 2011 with a full list of shareholders
9 June 2011Total exemption full accounts made up to 31 December 2010
9 June 2011Total exemption full accounts made up to 31 December 2010
21 December 2010Annual return made up to 6 December 2010 with a full list of shareholders
21 December 2010Annual return made up to 6 December 2010 with a full list of shareholders
21 December 2010Annual return made up to 6 December 2010 with a full list of shareholders
7 December 2010Statement of capital following an allotment of shares on 5 November 2010
  • GBP 4
7 December 2010Statement of capital following an allotment of shares on 5 November 2010
  • GBP 4
7 December 2010Statement of capital following an allotment of shares on 5 November 2010
  • GBP 4
7 December 2010Registered office address changed from the Packway Larkhill Salisbury SP4 8PY on 7 December 2010
7 December 2010Registered office address changed from the Packway Larkhill Salisbury SP4 8PY on 7 December 2010
7 December 2010Registered office address changed from the Packway Larkhill Salisbury SP4 8PY on 7 December 2010
13 October 2010Appointment of Nicholas Howard Sharp as a director
13 October 2010Appointment of Howard Vivian Venables as a director
13 October 2010Appointment of Mokhdum Rafid Mushrafi as a director
13 October 2010Appointment of Rupert Anthony King as a director
13 October 2010Appointment of William Reginald Tanner as a director
13 October 2010Appointment of Mokhdum Rafid Mushrafi as a director
13 October 2010Appointment of Rupert Anthony King as a director
13 October 2010Appointment of Nicholas Howard Sharp as a director
13 October 2010Appointment of William Reginald Tanner as a director
13 October 2010Appointment of Howard Vivian Venables as a director
7 October 2010Termination of appointment of Peter Hillyard as a director
7 October 2010Termination of appointment of Peter Hillyard as a director
1 October 2010Total exemption small company accounts made up to 31 December 2009
1 October 2010Total exemption small company accounts made up to 31 December 2009
2 February 2010Annual return made up to 6 December 2009 with a full list of shareholders
2 February 2010Annual return made up to 6 December 2009 with a full list of shareholders
2 February 2010Annual return made up to 6 December 2009 with a full list of shareholders
22 October 2009Total exemption small company accounts made up to 31 December 2008
22 October 2009Total exemption small company accounts made up to 31 December 2008
8 December 2008Return made up to 06/12/08; full list of members
8 December 2008Return made up to 06/12/08; full list of members
29 October 2008Total exemption small company accounts made up to 31 December 2007
29 October 2008Total exemption small company accounts made up to 31 December 2007
16 July 2008Appointment terminated secretary debra hillyard
16 July 2008Appointment terminated secretary debra hillyard
18 December 2007Return made up to 06/12/07; full list of members
18 December 2007Return made up to 06/12/07; full list of members
5 October 2007Total exemption small company accounts made up to 31 December 2006
5 October 2007Total exemption small company accounts made up to 31 December 2006
2 February 2007New secretary appointed
2 February 2007Secretary resigned
2 February 2007New secretary appointed
2 February 2007Secretary resigned
8 January 2007Return made up to 06/12/06; full list of members
8 January 2007Return made up to 06/12/06; full list of members
6 December 2005Incorporation
6 December 2005Incorporation
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed

Directors Viewed