UKBizDB.co.uk

EST EST EST GROUP LIMITED

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

This company is commonly known as Est Est Est Group Limited. The company was founded 29 years ago and was given the registration number 03025091. The firm's registered office is in . You can find them at 5-7 Marshalsea Road Borough, London, , . This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:EST EST EST GROUP LIMITED
Company Number:03025091
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 February 1995
End of financial year:29 December 2019
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:5-7 Marshalsea Road Borough, London, SE1 1EP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5-7, Marshalsea Road, London, England, SE1 1EP

Director19 June 2019Active
100 Barbirolli Square, Manchester, M2 3AB

Nominee Secretary22 February 1995Active
3 Firdene Crescent, Prenton, CH43 9TN

Secretary24 April 1997Active
5-7 Marshalsea Road Borough, London, SE1 1EP

Secretary04 March 2003Active
9 Cranmer Road, Sevenoaks, TN13 2AT

Secretary01 August 2001Active
5-7 Marshalsea Road Borough, London, SE1 1EP

Secretary05 April 2013Active
Flat 3 41 St Georges Square, London, SW1V 3QN

Secretary31 July 2000Active
5-7 Marshalsea Road Borough, London, SE1 1EP

Director27 September 2004Active
20 Hartley Road, Altrincham, WA14 4AZ

Director18 March 1997Active
5 Ailanthus 65, Wood Lane, Highgate, N6 5UD

Director31 July 2000Active
5-7, Marshalsea Road, London, England, SE1 1EP

Director29 April 2016Active
Wyncliff 127 Bramhall Lane South, Bramhall, Stockport, SK7 2PP

Director17 March 1995Active
5-7, Marshalsea Road, London, England, SE1 1EP

Director20 April 2017Active
5-7 Marshalsea Road Borough, London, SE1 1EP

Director17 November 2003Active
The Old Rectory, Cublington, Leighton Buzzard, LU7 0LQ

Director24 April 1997Active
5-7, Marshalsea Road, London, England, SE1 1EP

Director10 March 2017Active
5-7 Marshalsea Road Borough, London, SE1 1EP

Director01 August 2001Active
Dove Cottage, Sly Corner Lee Common, Great Missenden, HP16 9LD

Director17 March 1995Active
Flat 3 41 St Georges Square, London, SW1V 3QN

Director24 April 1997Active
100 Barbirolli Square, Manchester, M2 3AB

Corporate Nominee Director22 February 1995Active

People with Significant Control

G. R. Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:5-7, Marshalsea Road, London, England, SE1 1EP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 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 (7 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
2023-03-18Gazette

Gazette dissolved liquidation.

Download
2022-12-18Insolvency

Liquidation voluntary members return of final meeting.

Download
2021-11-23Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-11-23Resolution

Resolution.

Download
2021-11-23Address

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

Download
2021-11-22Insolvency

Liquidation voluntary declaration of solvency.

Download
2021-11-19Address

Change sail address company with new address.

Download
2021-10-12Capital

Capital statement capital company with date currency figure.

Download
2021-10-12Capital

Legacy.

Download
2021-10-12Insolvency

Legacy.

Download
2021-10-12Resolution

Resolution.

Download
2021-08-12Resolution

Resolution.

Download
2021-08-10Resolution

Resolution.

Download
2021-07-13Confirmation statement

Confirmation statement with updates.

Download
2021-05-10Accounts

Accounts with accounts type dormant.

Download
2021-04-29Mortgage

Mortgage satisfy charge full.

Download
2021-04-29Mortgage

Mortgage satisfy charge full.

Download
2021-04-29Mortgage

Mortgage satisfy charge full.

Download
2021-04-29Mortgage

Mortgage satisfy charge full.

Download
2021-04-07Confirmation statement

Confirmation statement with updates.

Download
2021-01-10Capital

Capital allotment shares.

Download
2021-01-10Resolution

Resolution.

Download
2020-03-11Confirmation statement

Confirmation statement with no updates.

Download
2019-12-09Accounts

Accounts with accounts type small.

Download
2019-07-05Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.