UKBizDB.co.uk

ESTABLISHED & SONS LIMITED

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

This company is commonly known as Established & Sons Limited. The company was founded 19 years ago and was given the registration number 05253867. The firm's registered office is in LONDON. You can find them at 7 Tilney Court, , London, . This company's SIC code is 31090 - Manufacture of other furniture.

Company Information

Name:ESTABLISHED & SONS LIMITED
Company Number:05253867
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 October 2004
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 31090 - Manufacture of other furniture

Office Address & Contact

Registered Address:7 Tilney Court, London, England, EC1V 9BQ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
10, Parc Chateau-Banquet, Ch-1202, Geneve, Switzerland,

Director18 March 2016Active
Room 411-412, Building 1, No. 55 Yuyao Road, Jing'An District, Shanghai, China,

Director27 December 2023Active
8th Floor, Building 5, Tianmu Village, No. 398, Tianmushan Road, Xihu District, Hangzhou, China,

Director27 December 2023Active
1, Abbey Gardens, Great Haywood, ST18 0RY

Secretary08 March 2006Active
1, Kenilworth Avenue, London, SW19 7LN

Secretary08 October 2004Active
75 Harrington Croft, West Bromwich, B71 3RJ

Secretary16 March 2005Active
Caparo House, 103 Baker Street, London, W1U 6LN

Secretary25 March 2010Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary08 October 2004Active
1, Kenilworth Avenue, London, SW19 7LN

Director08 October 2004Active
47, Rue Des Petits Champs, Paris, France, 75001

Director30 March 2016Active
35b St Pauls Crescent, London, NW1 9TN

Director16 March 2005Active
7, Tilney Court, London, England, EC1V 9BQ

Director29 September 2016Active
Cannaregio 4205, Venice, Italy,

Director09 February 2009Active
The Penthouse Flat, Ambika House 9a, Portland Place, London, W1B 1PR

Director08 October 2004Active
84 Harborne Road, Edgbaston, Birmingham, B15 3HN

Director16 March 2005Active
7, Tilney Court, London, United Kingdom, EC1V 9BQ

Director29 February 2016Active
Unit 2-3, Culford House, 1-7 Orsman Road, Whitmore Estate, London, England, N1 5RA

Director25 April 2023Active
100 Westbourne Park Road, London, W2 5PL

Director16 March 2005Active
27 Oak Hill Drive, Edgbaston, Birmingham, B15 3UG

Director16 March 2005Active
33a Lauriston Road, London, E9 7EY

Director16 March 2005Active

People with Significant Control

Ramzi Wakim
Notified on:27 December 2023
Status:Active
Date of birth:March 1981
Nationality:Swiss
Country of residence:England
Address:Unit 2-3, Culford House, 1-7 Orsman Road, London, England, N1 5RA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Ramzi Wakim
Notified on:06 April 2016
Status:Active
Date of birth:March 1981
Nationality:Swiss
Country of residence:England
Address:Unit 2-3, Culford House, 1-7 Orsman Road, London, England, N1 5RA
Nature of control:
  • Ownership of shares 50 to 75 percent
Mr Alain Arnold Gloor
Notified on:06 April 2016
Status:Active
Date of birth:January 1950
Nationality:Swiss
Country of residence:England
Address:7, Tilney Court, London, England, EC1V 9BQ
Nature of control:
  • Significant influence or control

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 (5 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
2024-01-15Resolution

Resolution.

Download
2024-01-15Resolution

Resolution.

Download
2024-01-05Mortgage

Mortgage satisfy charge full.

Download
2024-01-05Mortgage

Mortgage satisfy charge full.

Download
2024-01-04Capital

Capital allotment shares.

Download
2024-01-04Persons with significant control

Notification of a person with significant control.

Download
2024-01-04Capital

Capital allotment shares.

Download
2024-01-04Officers

Appoint person director company with name date.

Download
2024-01-04Officers

Appoint person director company with name date.

Download
2024-01-04Officers

Termination director company with name termination date.

Download
2024-01-04Officers

Termination director company with name termination date.

Download
2024-01-04Persons with significant control

Cessation of a person with significant control.

Download
2023-12-13Confirmation statement

Confirmation statement with updates.

Download
2023-12-13Capital

Capital allotment shares.

Download
2023-12-01Confirmation statement

Confirmation statement with updates.

Download
2023-11-01Accounts

Accounts with accounts type unaudited abridged.

Download
2023-05-22Officers

Termination director company with name termination date.

Download
2023-05-22Accounts

Accounts with accounts type unaudited abridged.

Download
2023-05-16Officers

Appoint person director company with name date.

Download
2023-04-03Address

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

Download
2023-04-03Confirmation statement

Confirmation statement with no updates.

Download
2023-03-01Gazette

Gazette filings brought up to date.

Download
2023-02-28Gazette

Gazette notice compulsory.

Download
2022-02-23Accounts

Accounts with accounts type unaudited abridged.

Download
2022-02-17Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.