About

Registered Number: 03441362
Date of Incorporation: 29/09/1997 (26 years and 6 months ago)
Company Status: Active
Registered Address: Rowan House Delamare Road, Cheshunt, Waltham Cross, EN8 9SP,

 

Having been setup in 1997, Esders Ltd are based in Waltham Cross, it's status in the Companies House registry is set to "Active". This company has 3 directors listed as Terroni, Paul Barry, Terroni, Caroline Anne, Terroni, Michael Robert at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TERRONI, Caroline Anne 29 September 1997 - 1
TERRONI, Michael Robert 08 August 2003 08 January 2009 1
Secretary Name Appointed Resigned Total Appointments
TERRONI, Paul Barry 29 September 1997 - 1

Filing History

Document Type Date
AA - Annual Accounts 30 July 2020
CS01 - N/A 12 November 2019
AA - Annual Accounts 30 May 2019
AD01 - Change of registered office address 29 May 2019
CS01 - N/A 14 October 2018
AA - Annual Accounts 20 November 2017
CS01 - N/A 13 October 2017
CH03 - Change of particulars for secretary 13 October 2017
AA - Annual Accounts 21 April 2017
CS01 - N/A 21 October 2016
AA - Annual Accounts 22 April 2016
AR01 - Annual Return 14 October 2015
AA - Annual Accounts 23 March 2015
AR01 - Annual Return 05 November 2014
CH01 - Change of particulars for director 24 October 2014
AA - Annual Accounts 29 April 2014
AR01 - Annual Return 24 October 2013
AA - Annual Accounts 26 July 2013
AA01 - Change of accounting reference date 29 April 2013
AR01 - Annual Return 12 October 2012
AA - Annual Accounts 01 May 2012
AR01 - Annual Return 17 October 2011
AA - Annual Accounts 11 March 2011
AR01 - Annual Return 22 October 2010
CH01 - Change of particulars for director 22 October 2010
AA - Annual Accounts 05 May 2010
AR01 - Annual Return 09 December 2009
288b - Notice of resignation of directors or secretaries 28 September 2009
AA - Annual Accounts 09 May 2009
363a - Annual Return 20 October 2008
AA - Annual Accounts 07 December 2007
363s - Annual Return 22 November 2007
AA - Annual Accounts 16 May 2007
363s - Annual Return 03 November 2006
287 - Change in situation or address of Registered Office 22 December 2005
AA - Annual Accounts 22 December 2005
363s - Annual Return 17 October 2005
AA - Annual Accounts 07 June 2005
363s - Annual Return 10 December 2004
395 - Particulars of a mortgage or charge 14 September 2004
AA - Annual Accounts 14 May 2004
395 - Particulars of a mortgage or charge 20 February 2004
363s - Annual Return 13 December 2003
225 - Change of Accounting Reference Date 13 December 2003
395 - Particulars of a mortgage or charge 07 October 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 September 2003
288a - Notice of appointment of directors or secretaries 31 August 2003
AA - Annual Accounts 29 January 2003
363s - Annual Return 08 November 2002
AA - Annual Accounts 22 January 2002
363s - Annual Return 28 September 2001
AA - Annual Accounts 11 April 2001
AA - Annual Accounts 31 October 2000
363s - Annual Return 28 September 2000
363s - Annual Return 08 October 1999
AA - Annual Accounts 23 July 1999
225 - Change of Accounting Reference Date 10 March 1999
363s - Annual Return 27 October 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 October 1998
288b - Notice of resignation of directors or secretaries 03 October 1997
NEWINC - New incorporation documents 29 September 1997

Mortgages & Charges

Description Date Status Charge by
Debenture 10 September 2004 Outstanding

N/A

Rent deposit deed 17 February 2004 Outstanding

N/A

Debenture 25 September 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.