About

Registered Number: 05522469
Date of Incorporation: 29/07/2005 (18 years and 9 months ago)
Company Status: Active
Registered Address: 4 South View, Wallingford, Oxfordshire, OX10 0HJ,

 

Escher House Ltd was registered on 29 July 2005 with its registered office in Wallingford, Oxfordshire, it's status in the Companies House registry is set to "Active". We do not know the number of employees at this company. Webster, Dean Leslie, Clamp, Deborah Patricia, Cranney, Malcolm, Roscoe Hudson, Jane Ellen, Waite, Michael John are listed as directors of this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CLAMP, Deborah Patricia 20 July 2016 - 1
CRANNEY, Malcolm 02 July 2006 24 June 2016 1
ROSCOE HUDSON, Jane Ellen 02 July 2006 24 June 2016 1
WAITE, Michael John 29 July 2005 02 July 2006 1
Secretary Name Appointed Resigned Total Appointments
WEBSTER, Dean Leslie 24 June 2016 - 1

Filing History

Document Type Date
AA - Annual Accounts 19 January 2020
CS01 - N/A 19 January 2020
AA - Annual Accounts 25 January 2019
CS01 - N/A 17 January 2019
AD01 - Change of registered office address 17 January 2019
AD01 - Change of registered office address 13 November 2018
AA - Annual Accounts 19 June 2018
CH01 - Change of particulars for director 22 May 2018
CS01 - N/A 20 April 2018
AA - Annual Accounts 30 April 2017
CS01 - N/A 26 February 2017
CS01 - N/A 04 August 2016
AP01 - Appointment of director 20 July 2016
AP01 - Appointment of director 20 July 2016
AP03 - Appointment of secretary 24 June 2016
AP01 - Appointment of director 24 June 2016
TM01 - Termination of appointment of director 24 June 2016
TM02 - Termination of appointment of secretary 24 June 2016
TM01 - Termination of appointment of director 24 June 2016
AA - Annual Accounts 10 April 2016
AR01 - Annual Return 18 August 2015
AA - Annual Accounts 07 April 2015
AR01 - Annual Return 12 August 2014
AA - Annual Accounts 11 April 2014
AR01 - Annual Return 21 August 2013
AA - Annual Accounts 19 April 2013
AR01 - Annual Return 31 July 2012
AA - Annual Accounts 27 April 2012
AR01 - Annual Return 24 August 2011
AA - Annual Accounts 11 April 2011
AR01 - Annual Return 27 August 2010
CH01 - Change of particulars for director 27 August 2010
CH01 - Change of particulars for director 27 August 2010
AA - Annual Accounts 04 August 2009
363a - Annual Return 03 August 2009
AA - Annual Accounts 08 May 2009
363a - Annual Return 07 August 2008
AA - Annual Accounts 19 May 2008
363a - Annual Return 10 August 2007
AA - Annual Accounts 26 June 2007
363s - Annual Return 16 November 2006
288a - Notice of appointment of directors or secretaries 16 November 2006
288b - Notice of resignation of directors or secretaries 26 July 2006
288b - Notice of resignation of directors or secretaries 26 July 2006
288a - Notice of appointment of directors or secretaries 12 July 2006
NEWINC - New incorporation documents 29 July 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.