About

Registered Number: 03468707
Date of Incorporation: 20/11/1997 (26 years and 4 months ago)
Company Status: Active
Registered Address: Innovia House, Marish Wharf St Marys Road, Middlegreen Slough, SL3 6DA

 

Based in Middlegreen Slough, Essensuals Group Ltd was registered on 20 November 1997, it's status is listed as "Active". The companies directors are Jabar, Shamima, Donovan, James Justin Patrick, Jabar, Shanima. We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
JABAR, Shamima 07 May 2015 - 1
DONOVAN, James Justin Patrick 07 May 2015 20 September 2018 1
JABAR, Shanima 07 May 2015 07 May 2015 1

Filing History

Document Type Date
AA - Annual Accounts 03 September 2020
CH01 - Change of particulars for director 08 July 2020
CS01 - N/A 04 December 2019
AA - Annual Accounts 05 June 2019
CS01 - N/A 29 November 2018
AD04 - Change of location of company records to the registered office 23 November 2018
CS01 - N/A 23 November 2018
TM02 - Termination of appointment of secretary 21 September 2018
AA - Annual Accounts 07 June 2018
CH01 - Change of particulars for director 23 March 2018
TM01 - Termination of appointment of director 21 December 2017
CS01 - N/A 01 December 2017
AA - Annual Accounts 07 July 2017
TM01 - Termination of appointment of director 16 January 2017
CH03 - Change of particulars for secretary 22 November 2016
CH01 - Change of particulars for director 22 November 2016
CH01 - Change of particulars for director 22 November 2016
CH01 - Change of particulars for director 22 November 2016
CH01 - Change of particulars for director 22 November 2016
CH01 - Change of particulars for director 22 November 2016
CH03 - Change of particulars for secretary 22 November 2016
CH03 - Change of particulars for secretary 22 November 2016
CH03 - Change of particulars for secretary 22 November 2016
CH03 - Change of particulars for secretary 22 November 2016
CS01 - N/A 22 November 2016
AP01 - Appointment of director 28 July 2016
AA - Annual Accounts 09 June 2016
CH03 - Change of particulars for secretary 07 March 2016
AD02 - Notification of Single Alternative Inspection Location (SAIL) 21 December 2015
AR01 - Annual Return 27 November 2015
TM01 - Termination of appointment of director 07 July 2015
AA - Annual Accounts 07 June 2015
TM02 - Termination of appointment of secretary 19 May 2015
AP03 - Appointment of secretary 07 May 2015
AP03 - Appointment of secretary 07 May 2015
AP03 - Appointment of secretary 07 May 2015
DISS40 - Notice of striking-off action discontinued 29 November 2014
AR01 - Annual Return 28 November 2014
AA - Annual Accounts 26 November 2014
CH01 - Change of particulars for director 08 October 2014
GAZ1 - First notification of strike-off action in London Gazette 09 September 2014
AR01 - Annual Return 28 November 2013
AA - Annual Accounts 10 June 2013
AR01 - Annual Return 04 December 2012
AA - Annual Accounts 07 June 2012
AR01 - Annual Return 01 December 2011
AA - Annual Accounts 03 June 2011
AR01 - Annual Return 06 December 2010
AA - Annual Accounts 28 April 2010
TM01 - Termination of appointment of director 12 March 2010
CH01 - Change of particulars for director 15 January 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 11 January 2010
AP01 - Appointment of director 06 January 2010
AR01 - Annual Return 08 December 2009
CH01 - Change of particulars for director 07 December 2009
CH01 - Change of particulars for director 04 December 2009
CH01 - Change of particulars for director 04 December 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 29 October 2009
AA - Annual Accounts 30 June 2009
363a - Annual Return 27 November 2008
288a - Notice of appointment of directors or secretaries 26 September 2008
AA - Annual Accounts 02 July 2008
288a - Notice of appointment of directors or secretaries 07 March 2008
363a - Annual Return 29 November 2007
288a - Notice of appointment of directors or secretaries 01 September 2007
AA - Annual Accounts 05 July 2007
363a - Annual Return 30 November 2006
288c - Notice of change of directors or secretaries or in their particulars 30 November 2006
288b - Notice of resignation of directors or secretaries 15 November 2006
AA - Annual Accounts 05 October 2006
288c - Notice of change of directors or secretaries or in their particulars 26 July 2006
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 05 July 2006
363a - Annual Return 20 December 2005
288c - Notice of change of directors or secretaries or in their particulars 03 November 2005
AA - Annual Accounts 06 October 2005
288c - Notice of change of directors or secretaries or in their particulars 26 July 2005
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 14 July 2005
287 - Change in situation or address of Registered Office 17 February 2005
288a - Notice of appointment of directors or secretaries 17 January 2005
363s - Annual Return 15 December 2004
288c - Notice of change of directors or secretaries or in their particulars 17 November 2004
AA - Annual Accounts 02 July 2004
AUD - Auditor's letter of resignation 09 January 2004
363s - Annual Return 10 December 2003
288c - Notice of change of directors or secretaries or in their particulars 20 October 2003
288c - Notice of change of directors or secretaries or in their particulars 19 July 2003
288b - Notice of resignation of directors or secretaries 12 June 2003
AA - Annual Accounts 09 June 2003
288b - Notice of resignation of directors or secretaries 02 June 2003
288a - Notice of appointment of directors or secretaries 27 March 2003
288b - Notice of resignation of directors or secretaries 24 February 2003
363s - Annual Return 17 December 2002
AA - Annual Accounts 30 July 2002
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 27 June 2002
288c - Notice of change of directors or secretaries or in their particulars 27 December 2001
363s - Annual Return 15 November 2001
288b - Notice of resignation of directors or secretaries 27 October 2001
288a - Notice of appointment of directors or secretaries 27 October 2001
AA - Annual Accounts 28 September 2001
353 - Register of members 04 July 2001
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 26 June 2001
363s - Annual Return 19 January 2001
AA - Annual Accounts 04 July 2000
288a - Notice of appointment of directors or secretaries 20 January 2000
363s - Annual Return 17 January 2000
353 - Register of members 17 January 2000
395 - Particulars of a mortgage or charge 30 November 1999
288a - Notice of appointment of directors or secretaries 02 November 1999
288c - Notice of change of directors or secretaries or in their particulars 01 September 1999
395 - Particulars of a mortgage or charge 25 August 1999
AA - Annual Accounts 02 July 1999
395 - Particulars of a mortgage or charge 11 June 1999
363s - Annual Return 09 December 1998
RESOLUTIONS - N/A 30 October 1998
RESOLUTIONS - N/A 30 October 1998
RESOLUTIONS - N/A 30 October 1998
RESOLUTIONS - N/A 30 October 1998
RESOLUTIONS - N/A 30 October 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 October 1998
123 - Notice of increase in nominal capital 30 October 1998
225 - Change of Accounting Reference Date 30 October 1998
288c - Notice of change of directors or secretaries or in their particulars 22 April 1998
288b - Notice of resignation of directors or secretaries 22 January 1998
288b - Notice of resignation of directors or secretaries 22 January 1998
288a - Notice of appointment of directors or secretaries 22 January 1998
288a - Notice of appointment of directors or secretaries 22 January 1998
288a - Notice of appointment of directors or secretaries 22 January 1998
288a - Notice of appointment of directors or secretaries 22 January 1998
288a - Notice of appointment of directors or secretaries 22 January 1998
288a - Notice of appointment of directors or secretaries 22 January 1998
287 - Change in situation or address of Registered Office 07 January 1998
NEWINC - New incorporation documents 20 November 1997

Mortgages & Charges

Description Date Status Charge by
Legal charge 24 November 1999 Outstanding

N/A

Legal charge 17 August 1999 Outstanding

N/A

Debenture 25 May 1999 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.