About

Registered Number: 04402294
Date of Incorporation: 25/03/2002 (22 years and 3 months ago)
Company Status: Active
Registered Address: PB ASSOCIATES, 2 Castle Business Village, Station Road, Hampton, Middlesex, TW12 2BX

 

Esgl Ltd was registered on 25 March 2002, it has a status of "Active". There are 6 directors listed as Lloyd, Susan Ord, Lloyd, Eric Samuel Griffiths, Lloyd, Richard Samuel Griffiths, Lloyd, Susan Ord, Childs, Alan Stephen, Lloyd, Richard for this company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LLOYD, Eric Samuel Griffiths 25 March 2002 - 1
LLOYD, Richard Samuel Griffiths 13 December 2007 - 1
LLOYD, Susan Ord 03 November 2014 - 1
Secretary Name Appointed Resigned Total Appointments
LLOYD, Susan Ord 03 November 2014 - 1
CHILDS, Alan Stephen 25 March 2002 14 April 2011 1
LLOYD, Richard 14 April 2011 03 November 2014 1

Filing History

Document Type Date
AA - Annual Accounts 22 September 2020
CS01 - N/A 03 April 2020
AA - Annual Accounts 15 September 2019
CS01 - N/A 03 April 2019
AA - Annual Accounts 09 September 2018
RP04AP01 - N/A 27 April 2018
CS01 - N/A 05 April 2018
AA - Annual Accounts 21 September 2017
CS01 - N/A 07 April 2017
AA - Annual Accounts 23 September 2016
AR01 - Annual Return 13 April 2016
AA - Annual Accounts 30 September 2015
RESOLUTIONS - N/A 25 September 2015
AR01 - Annual Return 22 April 2015
AP01 - Appointment of director 22 April 2015
AP03 - Appointment of secretary 22 April 2015
TM02 - Termination of appointment of secretary 22 April 2015
AA - Annual Accounts 30 September 2014
AR01 - Annual Return 27 March 2014
AA - Annual Accounts 21 October 2013
AR01 - Annual Return 10 April 2013
AA - Annual Accounts 14 November 2012
AR01 - Annual Return 10 April 2012
AA - Annual Accounts 24 October 2011
AD01 - Change of registered office address 15 April 2011
AP03 - Appointment of secretary 14 April 2011
TM02 - Termination of appointment of secretary 14 April 2011
AR01 - Annual Return 30 March 2011
AA - Annual Accounts 01 December 2010
AR01 - Annual Return 07 April 2010
CH01 - Change of particulars for director 07 April 2010
AA - Annual Accounts 11 January 2010
363a - Annual Return 24 April 2009
AA - Annual Accounts 19 December 2008
363a - Annual Return 02 April 2008
288a - Notice of appointment of directors or secretaries 04 January 2008
AA - Annual Accounts 21 December 2007
AUD - Auditor's letter of resignation 29 November 2007
363s - Annual Return 16 May 2007
AA - Annual Accounts 01 February 2007
363s - Annual Return 26 April 2006
AA - Annual Accounts 05 January 2006
363s - Annual Return 31 March 2005
AA - Annual Accounts 20 January 2005
363s - Annual Return 08 April 2004
AA - Annual Accounts 30 January 2004
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 22 January 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 January 2004
RESOLUTIONS - N/A 05 October 2003
RESOLUTIONS - N/A 05 October 2003
RESOLUTIONS - N/A 05 October 2003
123 - Notice of increase in nominal capital 05 October 2003
363s - Annual Return 13 May 2003
288b - Notice of resignation of directors or secretaries 25 April 2002
288b - Notice of resignation of directors or secretaries 25 April 2002
288a - Notice of appointment of directors or secretaries 24 April 2002
287 - Change in situation or address of Registered Office 24 April 2002
288a - Notice of appointment of directors or secretaries 24 April 2002
NEWINC - New incorporation documents 25 March 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.