About

Registered Number: 02472294
Date of Incorporation: 20/02/1990 (34 years and 4 months ago)
Company Status: Liquidation
Registered Address: 1580 Parkway Solent Business Park, Whiteley, Fareham, Hampshire, PO15 7AG

 

Having been setup in 1990, Escher Silverman Ltd are based in Hampshire, it's status in the Companies House registry is set to "Liquidation". The companies directors are listed as Narbutas, Julia Mary, Mitchell, Kevin, Strong, Keith Roy.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MITCHELL, Kevin 01 April 2005 - 1
STRONG, Keith Roy N/A 14 November 1994 1
Secretary Name Appointed Resigned Total Appointments
NARBUTAS, Julia Mary 19 May 2003 - 1

Filing History

Document Type Date
AD01 - Change of registered office address 04 November 2019
RESOLUTIONS - N/A 01 November 2019
LIQ02 - N/A 01 November 2019
600 - Notice of appointment of Liquidator in a voluntary winding up 01 November 2019
CS01 - N/A 05 March 2019
AA - Annual Accounts 18 January 2019
AA - Annual Accounts 16 April 2018
CS01 - N/A 27 February 2018
AD01 - Change of registered office address 25 August 2017
AA - Annual Accounts 10 August 2017
CS01 - N/A 17 March 2017
AA - Annual Accounts 10 August 2016
AR01 - Annual Return 23 March 2016
AA - Annual Accounts 13 April 2015
AR01 - Annual Return 10 April 2015
AR01 - Annual Return 24 March 2014
AA - Annual Accounts 24 March 2014
AA - Annual Accounts 22 July 2013
AR01 - Annual Return 02 May 2013
AA - Annual Accounts 28 September 2012
AR01 - Annual Return 01 March 2012
AA - Annual Accounts 15 August 2011
AR01 - Annual Return 13 April 2011
AA - Annual Accounts 06 September 2010
AR01 - Annual Return 23 February 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 23 February 2010
CH01 - Change of particulars for director 23 February 2010
CH01 - Change of particulars for director 23 February 2010
AA - Annual Accounts 30 September 2009
363a - Annual Return 27 February 2009
AA - Annual Accounts 27 August 2008
363a - Annual Return 15 May 2008
AA - Annual Accounts 01 September 2007
363a - Annual Return 27 February 2007
288c - Notice of change of directors or secretaries or in their particulars 27 February 2007
AA - Annual Accounts 05 October 2006
363s - Annual Return 28 March 2006
AA - Annual Accounts 05 October 2005
288a - Notice of appointment of directors or secretaries 05 May 2005
363s - Annual Return 23 March 2005
AA - Annual Accounts 31 August 2004
363s - Annual Return 30 March 2004
AA - Annual Accounts 01 September 2003
288a - Notice of appointment of directors or secretaries 01 July 2003
288b - Notice of resignation of directors or secretaries 01 July 2003
363s - Annual Return 20 March 2003
AA - Annual Accounts 13 September 2002
363s - Annual Return 22 March 2002
AA - Annual Accounts 27 September 2001
363s - Annual Return 03 April 2001
AA - Annual Accounts 27 September 2000
363s - Annual Return 24 March 2000
288c - Notice of change of directors or secretaries or in their particulars 04 November 1999
AA - Annual Accounts 01 October 1999
363s - Annual Return 08 April 1999
287 - Change in situation or address of Registered Office 12 November 1998
AA - Annual Accounts 30 September 1998
363s - Annual Return 11 April 1998
AA - Annual Accounts 26 September 1997
363s - Annual Return 25 April 1997
AA - Annual Accounts 26 September 1996
363s - Annual Return 26 February 1996
AA - Annual Accounts 25 September 1995
363s - Annual Return 08 March 1995
288 - N/A 15 February 1995
AA - Annual Accounts 27 September 1994
363s - Annual Return 16 March 1994
AA - Annual Accounts 28 September 1993
363s - Annual Return 22 April 1993
AA - Annual Accounts 06 October 1992
363s - Annual Return 10 March 1992
AA - Annual Accounts 17 December 1991
MEM/ARTS - N/A 27 November 1991
RESOLUTIONS - N/A 15 November 1991
RESOLUTIONS - N/A 15 November 1991
395 - Particulars of a mortgage or charge 05 August 1991
363a - Annual Return 30 June 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 December 1990
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 20 August 1990
288 - N/A 05 April 1990
288 - N/A 05 April 1990
287 - Change in situation or address of Registered Office 05 April 1990
MEM/ARTS - N/A 02 April 1990
CERTNM - Change of name certificate 27 March 1990
CERTNM - Change of name certificate 27 March 1990
RESOLUTIONS - N/A 21 March 1990
RESOLUTIONS - N/A 21 March 1990
123 - Notice of increase in nominal capital 21 March 1990
NEWINC - New incorporation documents 20 February 1990

Mortgages & Charges

Description Date Status Charge by
Fixed and floating charge 31 July 1991 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.