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.
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 |
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 |
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 |