About

Registered Number: 06133267
Date of Incorporation: 01/03/2007 (17 years and 2 months ago)
Company Status: Active
Registered Address: Europa House, 20 Esplanade, Scarborough, YO11 2AQ

 

Esplanade Director Ltd was setup in 2007, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the this business. The business has 5 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DARLISON, Sandra Kathryn 14 January 2019 - 1
EDE, Gareth Thomas Brett 14 August 2012 11 January 2019 1
GOLDBERG, Ivan Anthony 08 December 2009 26 September 2011 1
MARSHALL, Neil Harvey Walker 28 February 2019 18 June 2020 1
Secretary Name Appointed Resigned Total Appointments
MARSHALL, Neil Harvey Walker 28 February 2019 18 June 2020 1

Filing History

Document Type Date
TM02 - Termination of appointment of secretary 18 June 2020
TM01 - Termination of appointment of director 18 June 2020
CH01 - Change of particulars for director 25 March 2020
CS01 - N/A 13 March 2020
TM01 - Termination of appointment of director 11 March 2020
AA - Annual Accounts 18 November 2019
AP03 - Appointment of secretary 07 March 2019
AP01 - Appointment of director 07 March 2019
CS01 - N/A 07 March 2019
AP01 - Appointment of director 14 January 2019
TM01 - Termination of appointment of director 14 January 2019
PSC02 - N/A 03 December 2018
PSC07 - N/A 03 December 2018
AA - Annual Accounts 14 September 2018
AP01 - Appointment of director 09 August 2018
AP01 - Appointment of director 08 August 2018
CS01 - N/A 02 March 2018
AA - Annual Accounts 30 October 2017
CS01 - N/A 06 March 2017
AA - Annual Accounts 08 September 2016
TM01 - Termination of appointment of director 22 July 2016
TM01 - Termination of appointment of director 22 July 2016
CH01 - Change of particulars for director 01 July 2016
AR01 - Annual Return 04 May 2016
AA - Annual Accounts 06 September 2015
CH01 - Change of particulars for director 06 March 2015
AR01 - Annual Return 03 March 2015
TM01 - Termination of appointment of director 25 September 2014
AA - Annual Accounts 01 August 2014
AP01 - Appointment of director 28 March 2014
AR01 - Annual Return 06 March 2014
CH01 - Change of particulars for director 02 October 2013
AA - Annual Accounts 04 September 2013
AR01 - Annual Return 08 March 2013
CH01 - Change of particulars for director 20 December 2012
AP01 - Appointment of director 08 November 2012
AP01 - Appointment of director 17 August 2012
TM01 - Termination of appointment of director 20 July 2012
AA - Annual Accounts 25 May 2012
AR01 - Annual Return 13 March 2012
AP01 - Appointment of director 03 November 2011
AP01 - Appointment of director 26 September 2011
TM01 - Termination of appointment of director 26 September 2011
AA - Annual Accounts 12 September 2011
CH01 - Change of particulars for director 19 July 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 06 July 2011
AR01 - Annual Return 04 March 2011
CH01 - Change of particulars for director 24 November 2010
TM01 - Termination of appointment of director 17 November 2010
AA - Annual Accounts 04 March 2010
AR01 - Annual Return 03 March 2010
CH04 - Change of particulars for corporate secretary 03 March 2010
AP01 - Appointment of director 18 December 2009
CH01 - Change of particulars for director 08 October 2009
CH01 - Change of particulars for director 08 October 2009
CH01 - Change of particulars for director 08 October 2009
AA - Annual Accounts 11 June 2009
288c - Notice of change of directors or secretaries or in their particulars 10 June 2009
288c - Notice of change of directors or secretaries or in their particulars 04 June 2009
395 - Particulars of a mortgage or charge 03 April 2009
363a - Annual Return 13 March 2009
288c - Notice of change of directors or secretaries or in their particulars 13 March 2009
288c - Notice of change of directors or secretaries or in their particulars 13 March 2009
288c - Notice of change of directors or secretaries or in their particulars 02 March 2009
AA - Annual Accounts 22 September 2008
288c - Notice of change of directors or secretaries or in their particulars 13 May 2008
363a - Annual Return 10 March 2008
288c - Notice of change of directors or secretaries or in their particulars 04 March 2008
288a - Notice of appointment of directors or secretaries 05 November 2007
288a - Notice of appointment of directors or secretaries 05 November 2007
288a - Notice of appointment of directors or secretaries 29 October 2007
288a - Notice of appointment of directors or secretaries 25 October 2007
288a - Notice of appointment of directors or secretaries 08 September 2007
288b - Notice of resignation of directors or secretaries 08 September 2007
225 - Change of Accounting Reference Date 19 March 2007
NEWINC - New incorporation documents 01 March 2007

Mortgages & Charges

Description Date Status Charge by
Debenture 24 March 2009 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.