UKBizDB.co.uk

E STREET LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as E Street Limited. The company was founded 24 years ago and was given the registration number 03893843. The firm's registered office is in CHISLEHURST. You can find them at 55 Chislehurst Road, , Chislehurst, . This company's SIC code is 75000 - Veterinary activities.

Company Information

Name:E STREET LIMITED
Company Number:03893843
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 December 1999
End of financial year:31 March 2021
Jurisdiction:England - Wales
Industry Codes:
  • 75000 - Veterinary activities

Office Address & Contact

Registered Address:55 Chislehurst Road, Chislehurst, England, BR7 5NP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4, Mowat Industrial Estate, Sandown Road, Watford, United Kingdom, WD24 7UY

Director19 August 2022Active
8 Kynance Mews, London, SW7 4QP

Secretary14 December 1999Active
55 Elizabeth Street, London, SW1W 9PP

Secretary16 February 2000Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary14 December 1999Active
55, Chislehurst Road, Chislehurst, England, BR7 5NP

Director14 December 1999Active
4, Mowat Industrial Estate, Sandown Road, Watford, United Kingdom, WD24 7UY

Director14 December 1999Active
4, Mowat Industrial Estate, Sandown Road, Watford, United Kingdom, WD24 7UY

Director14 December 1999Active
4, Mowat Industrial Estate, Sandown Road, Watford, United Kingdom, WD24 7UY

Director14 December 1999Active
175-177 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Director14 November 2005Active

People with Significant Control

Medivet Group Limited
Notified on:18 August 2022
Status:Active
Country of residence:United Kingdom
Address:4, Mowat Industrial Estate, Watford, United Kingdom, WD24 7UY
Nature of control:
  • Ownership of shares 75 to 100 percent
Mrs Serena Butt
Notified on:06 May 2020
Status:Active
Date of birth:January 1950
Nationality:British
Country of residence:United Kingdom
Address:4, Mowat Industrial Estate, Watford, United Kingdom, WD24 7UY
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Bruce Fogle
Notified on:06 April 2016
Status:Active
Date of birth:February 1944
Nationality:British
Country of residence:England
Address:55, Chislehurst Road, Chislehurst, England, BR7 5NP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Michael Allen Gordon
Notified on:06 April 2016
Status:Active
Date of birth:June 1937
Nationality:British
Country of residence:England
Address:55, Chislehurst Road, Chislehurst, England, BR7 5NP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Ownership of shares 25 to 50 percent as firm
Mr James Andrew Carmichael
Notified on:06 April 2016
Status:Active
Date of birth:February 1938
Nationality:British
Country of residence:England
Address:55, Chislehurst Road, Chislehurst, England, BR7 5NP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Keith Martin Butt
Notified on:06 April 2016
Status:Active
Date of birth:May 1936
Nationality:British
Country of residence:England
Address:55, Chislehurst Road, Chislehurst, England, BR7 5NP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-12-27Confirmation statement

Confirmation statement with no updates.

Download
2023-07-22Gazette

Gazette filings brought up to date.

Download
2023-07-18Gazette

Gazette notice compulsory.

Download
2023-02-22Address

Change registered office address company with date old address new address.

Download
2022-12-20Confirmation statement

Confirmation statement with updates.

Download
2022-08-25Accounts

Change account reference date company previous extended.

Download
2022-08-24Persons with significant control

Cessation of a person with significant control.

Download
2022-08-24Officers

Appoint person director company with name date.

Download
2022-08-24Officers

Termination director company with name termination date.

Download
2022-08-24Persons with significant control

Notification of a person with significant control.

Download
2022-08-24Officers

Termination director company with name termination date.

Download
2022-08-24Officers

Termination director company with name termination date.

Download
2022-08-24Officers

Termination secretary company with name termination date.

Download
2022-08-24Address

Change registered office address company with date old address new address.

Download
2022-08-19Capital

Capital return purchase own shares.

Download
2022-08-19Capital

Capital return purchase own shares.

Download
2022-08-19Capital

Capital return purchase own shares.

Download
2022-08-19Capital

Capital return purchase own shares.

Download
2022-08-19Capital

Capital return purchase own shares.

Download
2022-08-19Capital

Capital return purchase own shares.

Download
2022-08-19Capital

Capital return purchase own shares.

Download
2022-08-19Capital

Capital return purchase own shares.

Download
2022-08-19Capital

Capital return purchase own shares.

Download
2022-08-19Capital

Capital return purchase own shares.

Download
2022-08-19Capital

Capital return purchase own shares.

Download

Copyright © 2024. All rights reserved.