UKBizDB.co.uk

ESHER MAIL ORDER LIMITED

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

This company is commonly known as Esher Mail Order Limited. The company was founded 53 years ago and was given the registration number 00981703. The firm's registered office is in SOUTHAMPTON. You can find them at 3rd Floor Cumberland House, 15-17 Cumberland Place, Southampton, . This company's SIC code is 47910 - Retail sale via mail order houses or via Internet.

Company Information

Name:ESHER MAIL ORDER LIMITED
Company Number:00981703
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 June 1970
End of financial year:31 August 2020
Jurisdiction:England - Wales
Industry Codes:
  • 47910 - Retail sale via mail order houses or via Internet

Office Address & Contact

Registered Address:3rd Floor Cumberland House, 15-17 Cumberland Place, Southampton, SO15 2BG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Sophia House, 28 Cathedral Road, Cardiff, CF11 9LJ

Secretary01 September 2004Active
Sophia House, 28 Cathedral Road, Cardiff, CF11 9LJ

Director01 September 2004Active
Sophia House, 28 Cathedral Road, Cardiff, CF11 9LJ

Director04 February 2021Active
Old Gables Pinks Hill, Woodstreet Village, Guildford, GU3 3BP

Secretary28 June 1995Active
38 Talbot Lodge, West End Lane, Esher, KT10 8NE

Secretary-Active
Old Gables Pinks Hill, Woodstreet Village, Guildford, GU3 3BP

Director-Active
Old Gables Pinks Hill, Woodstreet Village, Guildford, GU3 3BP

Director-Active
The Roses Westcroft Park Farm, Windlesham Road Chobham, Woking, GU24 8SN

Director01 February 1998Active
4 Prews Cottages Tannery Lane, Send, Woking, GU23 7EG

Director01 July 1996Active
10 Kilncopse Summerlands, Cranleigh, GU6 7BW

Director-Active
3rd Floor Cumberland House, 15-17 Cumberland Place, Southampton, SO15 2BG

Director01 September 2004Active
32 Wingham Court, Oaken Lane, Claygate, KT10 0RG

Director-Active

People with Significant Control

Bvg Group Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:3rd Floor, 15-17, Cumberland Place, Southampton, England, SO15 2BG
Nature of control:
  • Ownership of shares 75 to 100 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-02Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2023-02-01Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-10-14Confirmation statement

Confirmation statement with no updates.

Download
2022-03-07Mortgage

Mortgage satisfy charge full.

Download
2021-12-15Address

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

Download
2021-12-15Insolvency

Liquidation voluntary declaration of solvency.

Download
2021-12-15Resolution

Resolution.

Download
2021-12-15Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-11-26Mortgage

Mortgage satisfy charge full.

Download
2021-09-27Confirmation statement

Confirmation statement with no updates.

Download
2021-05-05Mortgage

Mortgage satisfy charge full.

Download
2021-02-23Accounts

Accounts with accounts type full.

Download
2021-02-23Mortgage

Mortgage satisfy charge full.

Download
2021-02-05Officers

Appoint person director company with name date.

Download
2021-02-05Officers

Termination director company with name termination date.

Download
2020-09-24Confirmation statement

Confirmation statement with no updates.

Download
2020-05-04Accounts

Accounts with accounts type full.

Download
2019-10-03Confirmation statement

Confirmation statement with no updates.

Download
2019-04-04Accounts

Accounts with accounts type full.

Download
2019-02-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-09-27Confirmation statement

Confirmation statement with updates.

Download
2018-04-05Accounts

Accounts with accounts type full.

Download
2017-09-26Confirmation statement

Confirmation statement with no updates.

Download
2017-06-20Officers

Change person director company with change date.

Download
2017-06-20Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.