About

Registered Number: 00675623
Date of Incorporation: 21/11/1960 (63 years and 5 months ago)
Company Status: Active
Registered Address: 5 New Street Square, London, EC4A 3TW

 

Est Defence Company Uk Ltd was registered on 21 November 1960, it has a status of "Active". The organisation has 12 directors listed as Barlow, Nicholas Stewart, Barnes, Henry George, Brandt, James Dale, Chamberlain, Raymond Reginald, Connors, David Anthony, Etherton, John Robert, Harris, Robert Raymond, Hunt, Jonathan Paul, Jackson, Nicholas Keith, Mayne, Trevor Colin, Pearson, Michael John, Taylor, John Bennett.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BARLOW, Nicholas Stewart 09 December 2003 01 February 2009 1
BARNES, Henry George N/A 01 February 1995 1
BRANDT, James Dale 01 August 2011 10 December 2018 1
CHAMBERLAIN, Raymond Reginald N/A 15 December 1994 1
CONNORS, David Anthony 01 February 2009 29 February 2012 1
ETHERTON, John Robert 29 February 2012 02 October 2019 1
HARRIS, Robert Raymond 24 March 2006 01 February 2011 1
HUNT, Jonathan Paul 21 October 2009 27 May 2016 1
JACKSON, Nicholas Keith 09 December 2003 20 February 2009 1
MAYNE, Trevor Colin N/A 18 August 1997 1
PEARSON, Michael John 09 December 2003 15 February 2005 1
TAYLOR, John Bennett 09 December 2003 29 February 2012 1

Filing History

Document Type Date
AA - Annual Accounts 27 August 2020
CS01 - N/A 30 June 2020
TM01 - Termination of appointment of director 10 December 2019
AP01 - Appointment of director 14 November 2019
TM01 - Termination of appointment of director 14 November 2019
AA - Annual Accounts 10 September 2019
DISS40 - Notice of striking-off action discontinued 04 September 2019
GAZ1 - First notification of strike-off action in London Gazette 03 September 2019
CS01 - N/A 25 June 2019
AP01 - Appointment of director 11 April 2019
TM01 - Termination of appointment of director 10 April 2019
TM01 - Termination of appointment of director 31 January 2019
AA - Annual Accounts 08 October 2018
DISS40 - Notice of striking-off action discontinued 03 October 2018
GAZ1 - First notification of strike-off action in London Gazette 04 September 2018
CS01 - N/A 20 June 2018
CH01 - Change of particulars for director 07 June 2018
TM01 - Termination of appointment of director 15 March 2018
AP01 - Appointment of director 14 March 2018
SH01 - Return of Allotment of shares 01 December 2017
AA - Annual Accounts 20 September 2017
CS01 - N/A 17 August 2017
PSC02 - N/A 17 August 2017
RESOLUTIONS - N/A 25 May 2017
SH01 - Return of Allotment of shares 11 May 2017
TM01 - Termination of appointment of director 08 September 2016
AR01 - Annual Return 07 July 2016
AA - Annual Accounts 28 June 2016
TM01 - Termination of appointment of director 17 June 2016
RESOLUTIONS - N/A 05 May 2016
CONNOT - N/A 05 May 2016
AA01 - Change of accounting reference date 09 September 2015
AA - Annual Accounts 10 August 2015
AR01 - Annual Return 02 July 2015
AA - Annual Accounts 08 August 2014
AR01 - Annual Return 26 June 2014
AA - Annual Accounts 30 July 2013
AR01 - Annual Return 21 June 2013
AR01 - Annual Return 14 August 2012
AA - Annual Accounts 30 July 2012
CH01 - Change of particulars for director 22 June 2012
CH01 - Change of particulars for director 22 June 2012
CH01 - Change of particulars for director 22 June 2012
CH01 - Change of particulars for director 22 June 2012
AP04 - Appointment of corporate secretary 21 June 2012
TM02 - Termination of appointment of secretary 21 June 2012
AD01 - Change of registered office address 21 June 2012
AP01 - Appointment of director 29 March 2012
TM01 - Termination of appointment of director 01 March 2012
AP01 - Appointment of director 29 February 2012
TM01 - Termination of appointment of director 29 February 2012
AP01 - Appointment of director 02 August 2011
AA - Annual Accounts 26 July 2011
CH01 - Change of particulars for director 13 July 2011
AR01 - Annual Return 23 June 2011
CH04 - Change of particulars for corporate secretary 23 June 2011
TM01 - Termination of appointment of director 03 February 2011
CH01 - Change of particulars for director 21 September 2010
AA - Annual Accounts 06 August 2010
AR01 - Annual Return 05 July 2010
CH01 - Change of particulars for director 26 May 2010
CH01 - Change of particulars for director 26 May 2010
CH01 - Change of particulars for director 29 April 2010
CH01 - Change of particulars for director 29 April 2010
CH04 - Change of particulars for corporate secretary 29 April 2010
TM01 - Termination of appointment of director 29 April 2010
AP01 - Appointment of director 15 April 2010
MG01 - Particulars of a mortgage or charge 10 March 2010
AP01 - Appointment of director 22 October 2009
AA - Annual Accounts 26 August 2009
363a - Annual Return 06 July 2009
288b - Notice of resignation of directors or secretaries 22 June 2009
RESOLUTIONS - N/A 11 February 2009
288b - Notice of resignation of directors or secretaries 11 February 2009
288a - Notice of appointment of directors or secretaries 11 February 2009
AA - Annual Accounts 26 August 2008
363s - Annual Return 14 July 2008
288c - Notice of change of directors or secretaries or in their particulars 20 November 2007
AA - Annual Accounts 24 August 2007
RESOLUTIONS - N/A 17 July 2007
RESOLUTIONS - N/A 17 July 2007
RESOLUTIONS - N/A 17 July 2007
363s - Annual Return 13 July 2007
288c - Notice of change of directors or secretaries or in their particulars 01 June 2007
363s - Annual Return 12 July 2006
225 - Change of Accounting Reference Date 13 June 2006
288a - Notice of appointment of directors or secretaries 11 May 2006
288a - Notice of appointment of directors or secretaries 11 May 2006
288a - Notice of appointment of directors or secretaries 24 April 2006
287 - Change in situation or address of Registered Office 21 April 2006
288b - Notice of resignation of directors or secretaries 21 April 2006
AA - Annual Accounts 04 April 2006
288b - Notice of resignation of directors or secretaries 30 March 2006
288b - Notice of resignation of directors or secretaries 30 March 2006
AA - Annual Accounts 04 November 2005
363a - Annual Return 18 July 2005
288b - Notice of resignation of directors or secretaries 12 May 2005
288b - Notice of resignation of directors or secretaries 10 January 2005
AA - Annual Accounts 02 November 2004
363a - Annual Return 19 August 2004
288b - Notice of resignation of directors or secretaries 13 August 2004
288a - Notice of appointment of directors or secretaries 09 July 2004
288a - Notice of appointment of directors or secretaries 09 July 2004
288b - Notice of resignation of directors or secretaries 14 February 2004
288a - Notice of appointment of directors or secretaries 14 February 2004
288b - Notice of resignation of directors or secretaries 14 February 2004
288b - Notice of resignation of directors or secretaries 14 February 2004
363a - Annual Return 14 February 2004
363s - Annual Return 14 February 2004
288a - Notice of appointment of directors or secretaries 22 January 2004
288a - Notice of appointment of directors or secretaries 22 January 2004
288a - Notice of appointment of directors or secretaries 14 January 2004
288a - Notice of appointment of directors or secretaries 23 December 2003
288a - Notice of appointment of directors or secretaries 23 December 2003
288b - Notice of resignation of directors or secretaries 23 December 2003
288b - Notice of resignation of directors or secretaries 23 December 2003
CERTNM - Change of name certificate 05 December 2003
288b - Notice of resignation of directors or secretaries 13 August 2003
288a - Notice of appointment of directors or secretaries 13 August 2003
363a - Annual Return 10 July 2003
AA - Annual Accounts 12 April 2003
363a - Annual Return 14 July 2002
AA - Annual Accounts 17 May 2002
AA - Annual Accounts 18 September 2001
363a - Annual Return 24 July 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 January 2001
AA - Annual Accounts 14 August 2000
363a - Annual Return 26 July 2000
363a - Annual Return 21 July 1999
AA - Annual Accounts 30 April 1999
363a - Annual Return 22 July 1998
AA - Annual Accounts 12 May 1998
288a - Notice of appointment of directors or secretaries 16 September 1997
288a - Notice of appointment of directors or secretaries 16 September 1997
288b - Notice of resignation of directors or secretaries 03 September 1997
288b - Notice of resignation of directors or secretaries 03 September 1997
288b - Notice of resignation of directors or secretaries 03 September 1997
288b - Notice of resignation of directors or secretaries 03 September 1997
288b - Notice of resignation of directors or secretaries 03 September 1997
288b - Notice of resignation of directors or secretaries 03 September 1997
288a - Notice of appointment of directors or secretaries 03 September 1997
RESOLUTIONS - N/A 25 July 1997
363a - Annual Return 22 July 1997
AA - Annual Accounts 02 July 1997
288 - N/A 26 September 1996
AA - Annual Accounts 11 August 1996
363a - Annual Return 09 July 1996
288 - N/A 24 January 1996
AA - Annual Accounts 19 September 1995
288 - N/A 18 September 1995
363x - Annual Return 13 July 1995
288 - N/A 06 March 1995
288 - N/A 05 January 1995
PRE95M - N/A 01 January 1995
288 - N/A 15 November 1994
288 - N/A 20 October 1994
288 - N/A 14 July 1994
AA - Annual Accounts 06 July 1994
363x - Annual Return 01 July 1994
MEM/ARTS - N/A 28 June 1994
RESOLUTIONS - N/A 25 March 1994
RESOLUTIONS - N/A 25 March 1994
RESOLUTIONS - N/A 25 March 1994
288 - N/A 25 March 1994
288 - N/A 16 February 1994
288 - N/A 10 February 1994
363x - Annual Return 28 January 1994
288 - N/A 13 January 1994
288 - N/A 29 November 1993
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 23 November 1993
288 - N/A 23 November 1993
288 - N/A 23 November 1993
288 - N/A 23 November 1993
288 - N/A 23 November 1993
288 - N/A 23 November 1993
287 - Change in situation or address of Registered Office 23 November 1993
AUD - Auditor's letter of resignation 12 November 1993
RESOLUTIONS - N/A 11 November 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 November 1993
MEM/ARTS - N/A 11 November 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 August 1993
AA - Annual Accounts 11 May 1993
363s - Annual Return 23 February 1993
AA - Annual Accounts 22 October 1992
363a - Annual Return 14 January 1992
AA - Annual Accounts 03 December 1991
288 - N/A 29 October 1991
288 - N/A 29 October 1991
288 - N/A 29 October 1991
395 - Particulars of a mortgage or charge 27 July 1991
395 - Particulars of a mortgage or charge 31 May 1991
288 - N/A 11 January 1991
AA - Annual Accounts 10 January 1991
363a - Annual Return 10 January 1991
288 - N/A 17 December 1990
288 - N/A 17 December 1990
288 - N/A 17 December 1990
288 - N/A 17 December 1990
288 - N/A 17 December 1990
AA - Annual Accounts 27 February 1990
363 - Annual Return 27 February 1990
AA - Annual Accounts 05 January 1989
363 - Annual Return 05 January 1989
288 - N/A 04 March 1988
AA - Annual Accounts 12 November 1987
363 - Annual Return 12 November 1987
288 - N/A 20 February 1987
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 February 1987
288 - N/A 10 December 1986
363 - Annual Return 26 November 1986
AA - Annual Accounts 11 November 1986
AA - Annual Accounts 06 August 1985
AA - Annual Accounts 14 November 1984
AA - Annual Accounts 15 November 1983
363 - Annual Return 15 September 1983
363 - Annual Return 01 September 1983
AA - Annual Accounts 17 February 1983
NEWINC - New incorporation documents 21 November 1960

Mortgages & Charges

Description Date Status Charge by
Deed of charge over credit balances 05 March 2010 Outstanding

N/A

Chattels mortgage 26 July 1991 Fully Satisfied

N/A

Fixed and floating charge 22 May 1991 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.