About

Registered Number: 04082495
Date of Incorporation: 03/10/2000 (23 years and 7 months ago)
Company Status: Active
Registered Address: C/O Northpoint, Globe Lane Dukenfield, Cheshire, SK16 4UY

 

Esprit Fini Ltd was founded on 03 October 2000, it's status at Companies House is "Active". We do not know the number of employees at the organisation. There are 8 directors listed for the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BUTTERWORTH, Philip 30 April 2019 - 1
HOLT, Anthony 30 April 2019 - 1
MARSHALL, Garry Paul 26 October 2007 - 1
QUILIGOTTI, Simon 31 July 2002 - 1
DAWSON, Philip 02 May 2003 31 October 2003 1
HOWSE, Gary Nigel 01 December 2000 26 October 2007 1
MARSHALL, Garry Paul 31 July 2002 31 October 2003 1
TOMES, Howard 31 July 2002 31 October 2003 1

Filing History

Document Type Date
PSC07 - N/A 06 October 2020
CS01 - N/A 06 October 2020
PSC07 - N/A 06 October 2020
TM01 - Termination of appointment of director 27 March 2020
CS01 - N/A 09 October 2019
AA - Annual Accounts 04 September 2019
TM01 - Termination of appointment of director 03 July 2019
AP01 - Appointment of director 03 July 2019
AP01 - Appointment of director 03 July 2019
MR01 - N/A 09 May 2019
CS01 - N/A 18 October 2018
AA - Annual Accounts 12 July 2018
MR04 - N/A 29 June 2018
MR04 - N/A 29 June 2018
MR04 - N/A 29 June 2018
MR04 - N/A 29 June 2018
AA - Annual Accounts 26 October 2017
CS01 - N/A 19 October 2017
MR01 - N/A 12 September 2017
MR01 - N/A 11 August 2017
MR04 - N/A 27 July 2017
MR04 - N/A 27 July 2017
MR04 - N/A 27 July 2017
AA - Annual Accounts 25 November 2016
CS01 - N/A 28 September 2016
AA - Annual Accounts 19 October 2015
AR01 - Annual Return 02 October 2015
AR01 - Annual Return 24 October 2014
AA - Annual Accounts 22 October 2014
CH01 - Change of particulars for director 25 November 2013
CH01 - Change of particulars for director 25 November 2013
CH01 - Change of particulars for director 25 November 2013
CH01 - Change of particulars for director 25 November 2013
CH03 - Change of particulars for secretary 25 November 2013
AR01 - Annual Return 24 September 2013
AD02 - Notification of Single Alternative Inspection Location (SAIL) 24 September 2013
AA - Annual Accounts 20 September 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 14 December 2012
MG01 - Particulars of a mortgage or charge 19 November 2012
AR01 - Annual Return 19 October 2012
CH01 - Change of particulars for director 19 October 2012
AA - Annual Accounts 12 October 2012
AUD - Auditor's letter of resignation 17 January 2012
AR01 - Annual Return 26 October 2011
AA - Annual Accounts 04 October 2011
AR01 - Annual Return 07 October 2010
CH01 - Change of particulars for director 07 October 2010
AA - Annual Accounts 23 July 2010
MG01 - Particulars of a mortgage or charge 13 May 2010
MG01 - Particulars of a mortgage or charge 08 May 2010
AR01 - Annual Return 26 October 2009
AA - Annual Accounts 07 August 2009
AA - Annual Accounts 22 December 2008
MEM/ARTS - N/A 15 December 2008
CERTNM - Change of name certificate 03 December 2008
363a - Annual Return 24 October 2008
288c - Notice of change of directors or secretaries or in their particulars 24 October 2008
RESOLUTIONS - N/A 08 February 2008
395 - Particulars of a mortgage or charge 09 November 2007
CERTNM - Change of name certificate 08 November 2007
395 - Particulars of a mortgage or charge 08 November 2007
RESOLUTIONS - N/A 06 November 2007
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 06 November 2007
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 06 November 2007
155(6)a - Declaration in relation to assistance for the acquisition of shares 06 November 2007
288a - Notice of appointment of directors or secretaries 06 November 2007
288a - Notice of appointment of directors or secretaries 06 November 2007
288a - Notice of appointment of directors or secretaries 06 November 2007
288b - Notice of resignation of directors or secretaries 06 November 2007
395 - Particulars of a mortgage or charge 02 November 2007
363s - Annual Return 03 October 2007
AA - Annual Accounts 04 September 2007
AA - Annual Accounts 02 January 2007
363s - Annual Return 19 October 2006
AA - Annual Accounts 04 January 2006
363s - Annual Return 29 September 2005
363s - Annual Return 28 September 2004
AA - Annual Accounts 13 August 2004
AA - Annual Accounts 01 December 2003
CERTNM - Change of name certificate 10 November 2003
288b - Notice of resignation of directors or secretaries 05 November 2003
288b - Notice of resignation of directors or secretaries 05 November 2003
288b - Notice of resignation of directors or secretaries 05 November 2003
363s - Annual Return 22 September 2003
288a - Notice of appointment of directors or secretaries 31 May 2003
363s - Annual Return 28 October 2002
RESOLUTIONS - N/A 19 September 2002
288a - Notice of appointment of directors or secretaries 27 August 2002
288a - Notice of appointment of directors or secretaries 27 August 2002
288a - Notice of appointment of directors or secretaries 17 August 2002
CERTNM - Change of name certificate 02 August 2002
AA - Annual Accounts 01 August 2002
225 - Change of Accounting Reference Date 12 March 2002
363s - Annual Return 12 October 2001
RESOLUTIONS - N/A 08 January 2001
RESOLUTIONS - N/A 08 January 2001
123 - Notice of increase in nominal capital 08 January 2001
CERTNM - Change of name certificate 18 December 2000
288b - Notice of resignation of directors or secretaries 18 December 2000
288b - Notice of resignation of directors or secretaries 18 December 2000
287 - Change in situation or address of Registered Office 18 December 2000
288a - Notice of appointment of directors or secretaries 18 December 2000
288a - Notice of appointment of directors or secretaries 18 December 2000
395 - Particulars of a mortgage or charge 13 December 2000
395 - Particulars of a mortgage or charge 08 December 2000
NEWINC - New incorporation documents 03 October 2000

Mortgages & Charges

Description Date Status Charge by
A registered charge 09 May 2019 Outstanding

N/A

A registered charge 31 August 2017 Outstanding

N/A

A registered charge 09 August 2017 Outstanding

N/A

Third party legal chatge 09 November 2012 Fully Satisfied

N/A

Legal charge 06 May 2010 Fully Satisfied

N/A

Debenture 06 May 2010 Fully Satisfied

N/A

Debenture 26 October 2007 Fully Satisfied

N/A

Composite guarantee and debenture 26 October 2007 Fully Satisfied

N/A

Legal charge 26 October 2007 Fully Satisfied

N/A

Debenture 01 December 2000 Fully Satisfied

N/A

Composite guarantee and debenture 01 December 2000 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.