Leighton Buzzard
Bedfordshire
LU7 4BQ
Director Name | Jonathan Hassall |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 February 2002(11 months, 3 weeks after company formation) |
Appointment Duration | 22 years, 2 months |
Role | Recruitment Consultant |
Country of Residence | England |
Correspondence Address | 33 Studcross Southcroft Meadows Epworth North Lincs DN9 1DS |
Director Name | Khalil Ayub |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 2001(same day as company formation) |
Role | Recruitment Consultant |
Correspondence Address | 23 Ridgmont Road St. Albans Hertfordshire AL1 3AG |
Director Name | Daniel Hyde |
---|---|
Date of Birth | May 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 2001(same day as company formation) |
Role | Recriutment Consultant |
Correspondence Address | Flat 2 11 Chester Way Kennington London SE11 4UT |
Director Name | Jonathan Irvine |
---|---|
Date of Birth | November 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 2001(same day as company formation) |
Role | Recruitment Consultant |
Correspondence Address | 14d Denbigh Road Ealing London W13 8PX |
Director Name | Patrick Munnelly |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 2001(same day as company formation) |
Role | Recruitment Consultant |
Correspondence Address | Flat 1 35 Collingham Place South Kensington London SW5 0QF |
Secretary Name | Jonathan Irvine |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 March 2001(same day as company formation) |
Role | Recruitment Consultant |
Correspondence Address | 14d Denbigh Road Ealing London W13 8PX |
Director Name | Gordon Lincoln Bateman Mycroft |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 2001(8 months, 1 week after company formation) |
Appointment Duration | 5 years, 9 months (resigned 07 September 2007) |
Role | Recruitment Consultant |
Correspondence Address | 2 Hardcastle Garth Hartwith Harrogate North Yorkshire HG3 3EX |
Director Name | Miss Michelle Guillena |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2002(11 months, 3 weeks after company formation) |
Appointment Duration | 11 years, 5 months (resigned 21 August 2013) |
Role | Recruitment Consultant |
Country of Residence | England |
Correspondence Address | 147 Arthur Road Windsor Berkshire SL4 1RZ |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 March 2001(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 March 2001(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | eseon.co.uk |
---|---|
Telephone | 01869 244414 |
Telephone region | Bicester |
Registered Address | Bawtry Hall South Parade Bawtry Doncaster South Yorkshire DN10 6JH |
---|---|
Region | Yorkshire and The Humber |
Constituency | Don Valley |
County | South Yorkshire |
Parish | Bawtry |
Ward | Rossington & Bawtry |
Built Up Area | Bawtry |
Address Matches | Over 40 other UK companies use this postal address |
100 at £1 | Jonathan Hassall 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £16,352 |
Cash | £34,845 |
Current Liabilities | £21,599 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 9 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 23 March 2025 (10 months, 4 weeks from now) |
15 March 2024 | Confirmation statement made on 9 March 2024 with updates (4 pages) |
---|---|
21 June 2023 | Total exemption full accounts made up to 31 March 2023 (7 pages) |
8 May 2023 | Change of details for Mr Jonathan Hassall as a person with significant control on 9 March 2023 (2 pages) |
8 May 2023 | Confirmation statement made on 9 March 2023 with updates (5 pages) |
8 May 2023 | Registered office address changed from C J Leech & Company Chartered Accountants 88 Sheep Street Bicester Oxfordshire OX26 6LP to 88 C J Leech & Company Chartered Accountants Sheep Street Bicester Oxfordshire OX26 6LP on 8 May 2023 (1 page) |
8 May 2023 | Registered office address changed from 88 C J Leech & Company Chartered Accountants Sheep Street Bicester Oxfordshire OX26 6LP United Kingdom to Bawtry Hall South Parade Bawtry Doncaster South Yorkshire DN10 6JH on 8 May 2023 (1 page) |
23 December 2022 | Micro company accounts made up to 31 March 2022 (4 pages) |
5 May 2022 | Confirmation statement made on 9 March 2022 with no updates (3 pages) |
29 December 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
9 April 2021 | Confirmation statement made on 9 March 2021 with no updates (3 pages) |
4 March 2021 | Micro company accounts made up to 31 March 2020 (3 pages) |
30 March 2020 | Confirmation statement made on 9 March 2020 with no updates (3 pages) |
23 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
28 March 2019 | Confirmation statement made on 9 March 2019 with no updates (3 pages) |
28 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
27 March 2018 | Confirmation statement made on 9 March 2018 with no updates (3 pages) |
21 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (10 pages) |
13 April 2017 | Confirmation statement made on 9 March 2017 with updates (5 pages) |
13 April 2017 | Confirmation statement made on 9 March 2017 with updates (5 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
14 April 2016 | Annual return made up to 9 March 2016 with a full list of shareholders Statement of capital on 2016-04-14
|
14 April 2016 | Annual return made up to 9 March 2016 with a full list of shareholders Statement of capital on 2016-04-14
|
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
1 May 2015 | Annual return made up to 9 March 2015 with a full list of shareholders Statement of capital on 2015-05-01
|
1 May 2015 | Annual return made up to 9 March 2015 with a full list of shareholders Statement of capital on 2015-05-01
|
1 May 2015 | Annual return made up to 9 March 2015 with a full list of shareholders Statement of capital on 2015-05-01
|
29 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
29 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
27 May 2014 | Annual return made up to 9 March 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
27 May 2014 | Annual return made up to 9 March 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
27 May 2014 | Annual return made up to 9 March 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
2 September 2013 | Termination of appointment of Michelle Guillena as a director (1 page) |
2 September 2013 | Termination of appointment of Michelle Guillena as a director (1 page) |
23 August 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
23 August 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
18 April 2013 | Annual return made up to 9 March 2013 with a full list of shareholders (5 pages) |
18 April 2013 | Annual return made up to 9 March 2013 with a full list of shareholders (5 pages) |
18 April 2013 | Annual return made up to 9 March 2013 with a full list of shareholders (5 pages) |
30 November 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
30 November 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
23 March 2012 | Annual return made up to 9 March 2012 with a full list of shareholders (5 pages) |
23 March 2012 | Annual return made up to 9 March 2012 with a full list of shareholders (5 pages) |
23 March 2012 | Annual return made up to 9 March 2012 with a full list of shareholders (5 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
11 March 2011 | Annual return made up to 9 March 2011 with a full list of shareholders (5 pages) |
11 March 2011 | Director's details changed for Jonathan Hassall on 10 March 2010 (2 pages) |
11 March 2011 | Annual return made up to 9 March 2011 with a full list of shareholders (5 pages) |
11 March 2011 | Director's details changed for Jonathan Hassall on 10 March 2010 (2 pages) |
11 March 2011 | Annual return made up to 9 March 2011 with a full list of shareholders (5 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
15 March 2010 | Director's details changed for Michelle Guillena on 9 March 2010 (2 pages) |
15 March 2010 | Annual return made up to 9 March 2010 with a full list of shareholders (5 pages) |
15 March 2010 | Secretary's details changed for Deborah Margeret Gordon on 1 November 2009 (1 page) |
15 March 2010 | Director's details changed for Michelle Guillena on 9 March 2010 (2 pages) |
15 March 2010 | Annual return made up to 9 March 2010 with a full list of shareholders (5 pages) |
15 March 2010 | Secretary's details changed for Deborah Margeret Gordon on 1 November 2009 (1 page) |
15 March 2010 | Director's details changed for Michelle Guillena on 9 March 2010 (2 pages) |
15 March 2010 | Annual return made up to 9 March 2010 with a full list of shareholders (5 pages) |
15 March 2010 | Director's details changed for Jonathan Hassall on 1 November 2009 (2 pages) |
15 March 2010 | Director's details changed for Jonathan Hassall on 1 November 2009 (2 pages) |
15 March 2010 | Director's details changed for Jonathan Hassall on 1 November 2009 (2 pages) |
15 March 2010 | Secretary's details changed for Deborah Margeret Gordon on 1 November 2009 (1 page) |
27 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
27 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
20 April 2009 | Return made up to 09/03/09; full list of members (4 pages) |
20 April 2009 | Return made up to 09/03/09; full list of members (4 pages) |
9 January 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
9 January 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
3 April 2008 | Return made up to 09/03/08; full list of members (4 pages) |
3 April 2008 | Return made up to 09/03/08; full list of members (4 pages) |
24 January 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
24 January 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
24 September 2007 | Director resigned (1 page) |
24 September 2007 | Director resigned (1 page) |
5 April 2007 | Return made up to 09/03/07; full list of members (3 pages) |
5 April 2007 | Return made up to 09/03/07; full list of members (3 pages) |
6 February 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
6 February 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
28 April 2006 | Return made up to 09/03/06; full list of members (3 pages) |
28 April 2006 | Return made up to 09/03/06; full list of members (3 pages) |
19 January 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
19 January 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
4 April 2005 | Return made up to 09/03/05; full list of members (3 pages) |
4 April 2005 | Return made up to 09/03/05; full list of members (3 pages) |
4 January 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
4 January 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
4 March 2004 | Return made up to 09/03/04; full list of members (7 pages) |
4 March 2004 | Return made up to 09/03/04; full list of members (7 pages) |
23 January 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
23 January 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
10 March 2003 | Return made up to 09/03/03; full list of members
|
10 March 2003 | Return made up to 09/03/03; full list of members
|
6 February 2003 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
6 February 2003 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
10 May 2002 | Return made up to 09/03/02; full list of members (7 pages) |
10 May 2002 | Return made up to 09/03/02; full list of members (7 pages) |
14 March 2002 | Director resigned (1 page) |
14 March 2002 | New director appointed (2 pages) |
14 March 2002 | New director appointed (2 pages) |
14 March 2002 | Director resigned (1 page) |
14 March 2002 | New director appointed (2 pages) |
14 March 2002 | New director appointed (2 pages) |
7 December 2001 | New director appointed (2 pages) |
7 December 2001 | New director appointed (2 pages) |
21 August 2001 | Registered office changed on 21/08/01 from: 7 pilgrim street london EC4V 6DR (2 pages) |
21 August 2001 | Registered office changed on 21/08/01 from: 7 pilgrim street london EC4V 6DR (2 pages) |
20 July 2001 | New secretary appointed (2 pages) |
20 July 2001 | New secretary appointed (2 pages) |
6 July 2001 | Secretary resigned;director resigned (1 page) |
6 July 2001 | Director resigned (1 page) |
6 July 2001 | Secretary resigned;director resigned (1 page) |
6 July 2001 | Director resigned (1 page) |
6 July 2001 | Director resigned (1 page) |
6 July 2001 | Director resigned (1 page) |
11 April 2001 | Ad 05/04/01--------- £ si 97@1=97 £ ic 1/98 (4 pages) |
11 April 2001 | Ad 05/04/01--------- £ si 97@1=97 £ ic 1/98 (4 pages) |
5 April 2001 | Secretary resigned (1 page) |
5 April 2001 | Secretary resigned (1 page) |
5 April 2001 | Director resigned (1 page) |
5 April 2001 | Director resigned (1 page) |
4 April 2001 | New secretary appointed;new director appointed (2 pages) |
4 April 2001 | New director appointed (2 pages) |
4 April 2001 | New director appointed (2 pages) |
4 April 2001 | New director appointed (2 pages) |
4 April 2001 | New secretary appointed;new director appointed (2 pages) |
4 April 2001 | New director appointed (2 pages) |
4 April 2001 | New director appointed (2 pages) |
4 April 2001 | New director appointed (2 pages) |
9 March 2001 | Incorporation (17 pages) |
9 March 2001 | Incorporation (17 pages) |