About

Registered Number: 02199925
Date of Incorporation: 30/11/1987 (36 years and 5 months ago)
Company Status: Active
Registered Address: 2nd Floor Gadd House, Arcadia Avenue, London, N3 2JU,

 

Esha (UK) Ltd was founded on 30 November 1987 and has its registered office in London, it's status at Companies House is "Active". This business has 13 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FABER, Johannes Rene 01 October 1996 30 June 1999 1
FINNERTY, Christopher James Edward 30 March 2009 28 July 2010 1
KROESBERGEN, Aalbertus Pieter 01 January 2001 01 April 2002 1
LAHUIS, Dirk 01 January 1998 30 June 1999 1
MATHIESON, James 30 March 2009 28 July 2010 1
ROSGAARD, Ole 28 July 2010 28 January 2011 1
SPEED, Colin N/A 03 June 1993 1
STEL, Paul 28 July 2010 28 January 2011 1
TZIFOS, Thomas Margar 01 May 2003 18 July 2005 1
WORTELBOER, Joham 01 April 2002 01 July 2003 1
Secretary Name Appointed Resigned Total Appointments
STEL, Paul 30 September 2010 28 January 2011 1
UITHAM, Jan Aiix 16 May 1996 01 January 1998 1
VAN DOMMELE, Pieter Johannes 01 July 2003 30 March 2009 1

Filing History

Document Type Date
CS01 - N/A 26 May 2020
AA - Annual Accounts 06 January 2020
CS01 - N/A 22 May 2019
AA - Annual Accounts 03 January 2019
CS01 - N/A 23 May 2018
AA - Annual Accounts 19 January 2018
CH01 - Change of particulars for director 21 September 2017
CS01 - N/A 23 June 2017
CH01 - Change of particulars for director 01 June 2017
CH01 - Change of particulars for director 01 June 2017
AD01 - Change of registered office address 31 May 2017
AA - Annual Accounts 02 December 2016
CH01 - Change of particulars for director 02 December 2016
CH01 - Change of particulars for director 01 December 2016
AD01 - Change of registered office address 01 December 2016
AR01 - Annual Return 03 June 2016
AA - Annual Accounts 01 October 2015
AR01 - Annual Return 26 August 2015
AA - Annual Accounts 21 January 2015
CH01 - Change of particulars for director 30 September 2014
AR01 - Annual Return 18 August 2014
AA - Annual Accounts 09 January 2014
AA01 - Change of accounting reference date 18 September 2013
AR01 - Annual Return 05 June 2013
AR01 - Annual Return 29 January 2013
DISS40 - Notice of striking-off action discontinued 17 November 2012
AA - Annual Accounts 16 November 2012
DISS16(SOAS) - N/A 19 October 2012
DISS16(SOAS) - N/A 16 October 2012
GAZ1 - First notification of strike-off action in London Gazette 11 September 2012
AA - Annual Accounts 02 November 2011
AR01 - Annual Return 23 August 2011
AP01 - Appointment of director 21 February 2011
TM01 - Termination of appointment of director 21 February 2011
TM02 - Termination of appointment of secretary 21 February 2011
TM01 - Termination of appointment of director 21 February 2011
MISC - Miscellaneous document 01 February 2011
CH03 - Change of particulars for secretary 28 October 2010
CH01 - Change of particulars for director 28 October 2010
TM01 - Termination of appointment of director 27 October 2010
AP03 - Appointment of secretary 01 October 2010
TM02 - Termination of appointment of secretary 01 October 2010
AP01 - Appointment of director 06 September 2010
TM01 - Termination of appointment of director 06 September 2010
AP01 - Appointment of director 06 September 2010
AA - Annual Accounts 06 August 2010
TM01 - Termination of appointment of director 08 July 2010
AR01 - Annual Return 16 June 2010
TM02 - Termination of appointment of secretary 11 February 2010
AA - Annual Accounts 06 August 2009
363a - Annual Return 05 June 2009
288a - Notice of appointment of directors or secretaries 14 April 2009
288a - Notice of appointment of directors or secretaries 14 April 2009
288a - Notice of appointment of directors or secretaries 14 April 2009
363s - Annual Return 11 June 2008
AA - Annual Accounts 29 May 2008
AA - Annual Accounts 21 August 2007
363s - Annual Return 12 June 2007
AA - Annual Accounts 01 November 2006
363s - Annual Return 24 May 2006
AA - Annual Accounts 04 November 2005
288b - Notice of resignation of directors or secretaries 03 August 2005
363s - Annual Return 24 June 2005
287 - Change in situation or address of Registered Office 24 June 2005
AA - Annual Accounts 26 August 2004
288b - Notice of resignation of directors or secretaries 12 July 2004
363s - Annual Return 12 July 2004
RESOLUTIONS - N/A 19 December 2003
RESOLUTIONS - N/A 19 December 2003
RESOLUTIONS - N/A 19 December 2003
RESOLUTIONS - N/A 19 December 2003
RESOLUTIONS - N/A 19 December 2003
123 - Notice of increase in nominal capital 19 December 2003
288a - Notice of appointment of directors or secretaries 28 July 2003
288b - Notice of resignation of directors or secretaries 28 July 2003
363s - Annual Return 04 June 2003
AA - Annual Accounts 04 June 2003
288a - Notice of appointment of directors or secretaries 22 May 2003
AA - Annual Accounts 21 October 2002
363s - Annual Return 08 July 2002
288a - Notice of appointment of directors or secretaries 08 July 2002
363s - Annual Return 20 December 2001
AA - Annual Accounts 23 October 2001
288b - Notice of resignation of directors or secretaries 23 July 2001
RESOLUTIONS - N/A 10 July 2001
288a - Notice of appointment of directors or secretaries 10 July 2001
363s - Annual Return 01 June 2000
AA - Annual Accounts 09 May 2000
AA - Annual Accounts 22 September 1999
288b - Notice of resignation of directors or secretaries 08 July 1999
288b - Notice of resignation of directors or secretaries 08 July 1999
288a - Notice of appointment of directors or secretaries 08 July 1999
363s - Annual Return 08 June 1999
AA - Annual Accounts 06 October 1998
363s - Annual Return 15 July 1998
287 - Change in situation or address of Registered Office 03 March 1998
363s - Annual Return 22 January 1998
288a - Notice of appointment of directors or secretaries 20 January 1998
288b - Notice of resignation of directors or secretaries 20 January 1998
287 - Change in situation or address of Registered Office 20 January 1998
AA - Annual Accounts 14 October 1997
288a - Notice of appointment of directors or secretaries 31 May 1997
288b - Notice of resignation of directors or secretaries 17 April 1997
AA - Annual Accounts 28 October 1996
288 - N/A 06 August 1996
288 - N/A 06 August 1996
363a - Annual Return 06 August 1996
288 - N/A 28 April 1996
AA - Annual Accounts 08 March 1996
363s - Annual Return 07 June 1995
AA - Annual Accounts 13 October 1994
363s - Annual Return 08 July 1994
288 - N/A 07 October 1993
288 - N/A 07 October 1993
363s - Annual Return 14 June 1993
CERTNM - Change of name certificate 10 June 1993
AA - Annual Accounts 13 May 1993
AA - Annual Accounts 04 August 1992
363s - Annual Return 04 June 1992
AA - Annual Accounts 06 November 1991
363b - Annual Return 18 June 1991
288 - N/A 22 April 1991
288 - N/A 22 April 1991
288 - N/A 04 June 1990
363 - Annual Return 18 May 1990
AA - Annual Accounts 18 May 1990
AA - Annual Accounts 20 April 1989
363 - Annual Return 20 April 1989
288 - N/A 22 March 1989
PUC 2 - N/A 07 March 1988
RESOLUTIONS - N/A 03 March 1988
123 - Notice of increase in nominal capital 03 March 1988
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 05 February 1988
RESOLUTIONS - N/A 29 January 1988
288 - N/A 29 January 1988
287 - Change in situation or address of Registered Office 29 January 1988
NEWINC - New incorporation documents 30 November 1987

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.