Leeds
West Yorkshire
LS1 2SJ
Director Name | Mr Brian Dollan |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 2005(1 month, 3 weeks after company formation) |
Appointment Duration | 2 years, 10 months (resigned 28 September 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Greenmere Clarence Drive Menston Ilkley West Yorkshire LS29 6AH |
Director Name | Stuart Richard Murray |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 2005(1 month, 3 weeks after company formation) |
Appointment Duration | 2 years, 10 months (resigned 28 September 2008) |
Role | Company Director |
Correspondence Address | 41 Royle Green Road Manchester Lancashire M22 4NS |
Director Name | Executors Of Edward Joseph Zywicki |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 2005(1 month, 3 weeks after company formation) |
Appointment Duration | 11 years, 7 months (resigned 10 July 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Greystones Clarence Drive Menston Ilkley West Yorkshire LS29 6AH |
Secretary Name | Mr Brian Dollan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 November 2005(1 month, 3 weeks after company formation) |
Appointment Duration | Resigned same day (resigned 18 November 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Greenmere Clarence Drive Menston Ilkley West Yorkshire LS29 6AH |
Secretary Name | Geoff Lowde |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 November 2005(1 month, 3 weeks after company formation) |
Appointment Duration | 5 years, 10 months (resigned 27 September 2011) |
Role | Company Director |
Correspondence Address | No 2 Albert Road Harrogate North Yorkshire HG1 4HX |
Director Name | Mr Quentin Matthew Cullen |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2008(3 years after company formation) |
Appointment Duration | 6 years, 3 months (resigned 15 January 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 63 Claude Road Manchester Lancashire M21 8DE |
Secretary Name | Mrs Rosemarie Bellwood |
---|---|
Status | Resigned |
Appointed | 27 September 2011(6 years after company formation) |
Appointment Duration | 4 years, 6 months (resigned 31 March 2016) |
Role | Company Director |
Correspondence Address | Sanderson House Station Road Horsforth Leeds West Yorkshire LS18 5NT |
Director Name | Lupfaw Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 September 2005(same day as company formation) |
Correspondence Address | 1st Floor Corporate Department Yorkshire House, Greek Street Leeds West Yorkshire LS1 5SX |
Secretary Name | Lupfaw Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 September 2005(same day as company formation) |
Correspondence Address | 1st Floor Corporate Department Yorkshire House, Greek Street Leeds West Yorkshire LS1 5SX |
Registered Address | 13-14 Park Place Leeds West Yorkshire LS1 2SJ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | 6 other UK companies use this postal address |
70 at £1 | Edward Zywicki 35.00% Ordinary B |
---|---|
70 at £1 | Mr Jonathan Pipe-wolferstan 35.00% Ordinary C |
30 at £1 | Edward Zywicki 15.00% Ordinary A |
30 at £1 | Jonathan Pipe-wolferstan 15.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £516,153 |
Cash | £106,377 |
Current Liabilities | £1,078,210 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 16 September 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 30 September 2024 (5 months from now) |
8 September 2017 | Delivered on: 13 September 2017 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A legal assignment of contract monies. Outstanding |
---|---|
6 February 2017 | Delivered on: 6 February 2017 Persons entitled: Hsbc Invoice Finance (UK) LTD Classification: A registered charge Outstanding |
30 January 2017 | Delivered on: 3 February 2017 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: All freehold (including commonhold) and leasehold land now vested in essential consulting limited together with all building fixtures, fittings and fixed plant and machinery now or at any time afterwards on it. For more information please refer to the instrument. Outstanding |
10 August 2015 | Delivered on: 17 August 2015 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
21 June 2011 | Delivered on: 28 June 2011 Persons entitled: Barclays Bank PLC Classification: Fixed & floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
20 April 2006 | Delivered on: 28 April 2006 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
28 February 2024 | Change of details for Mr Jonathan Mark Pipe-Wolferstan as a person with significant control on 28 February 2024 (2 pages) |
---|---|
28 February 2024 | Change of details for Epw Holdings Limited as a person with significant control on 28 February 2024 (2 pages) |
28 February 2024 | Registered office address changed from 26th Floor Piccadilly Plaza Manchester M1 4BT England to 13-14 Park Place Leeds West Yorkshire LS1 2SJ on 28 February 2024 (1 page) |
28 February 2024 | Director's details changed for Mr Jonathan Mark Pipe-Wolferstan on 28 February 2024 (2 pages) |
9 December 2023 | Compulsory strike-off action has been discontinued (1 page) |
8 December 2023 | Change of details for Mr Jonathan Mark Pipe-Wolferstan as a person with significant control on 1 September 2023 (2 pages) |
8 December 2023 | Director's details changed for Mr Jonathan Mark Pipe-Wolferstan on 1 September 2023 (2 pages) |
8 December 2023 | Confirmation statement made on 16 September 2023 with updates (5 pages) |
5 December 2023 | First Gazette notice for compulsory strike-off (1 page) |
25 September 2023 | Total exemption full accounts made up to 31 December 2022 (10 pages) |
3 October 2022 | Confirmation statement made on 16 September 2022 with no updates (3 pages) |
27 September 2022 | Total exemption full accounts made up to 31 December 2021 (11 pages) |
27 September 2021 | Confirmation statement made on 16 September 2021 with no updates (3 pages) |
3 September 2021 | Total exemption full accounts made up to 31 December 2020 (10 pages) |
3 December 2020 | Total exemption full accounts made up to 31 December 2019 (10 pages) |
16 September 2020 | Confirmation statement made on 16 September 2020 with no updates (3 pages) |
1 November 2019 | Confirmation statement made on 27 September 2019 with updates (6 pages) |
28 October 2019 | Particulars of variation of rights attached to shares (3 pages) |
28 October 2019 | Change of share class name or designation (2 pages) |
27 October 2019 | Resolutions
|
3 October 2019 | Change of details for Mr Jonathan Mark Pipe-Wolferstan as a person with significant control on 1 February 2017 (2 pages) |
2 October 2019 | Notification of Epw Holdings Limited as a person with significant control on 1 February 2017 (2 pages) |
30 September 2019 | Total exemption full accounts made up to 31 December 2018 (10 pages) |
13 June 2019 | Registered office address changed from Regus Building 53 Fountain Street Manchester M2 2AN England to 26th Floor Piccadilly Plaza Manchester M1 4BT on 13 June 2019 (1 page) |
11 October 2018 | Confirmation statement made on 27 September 2018 with updates (4 pages) |
13 September 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
30 August 2018 | Director's details changed for Mr Jonathan Mark Pipe-Wolferstan on 30 August 2018 (2 pages) |
30 August 2018 | Change of details for Mr Jonathan Mark Pipe-Wolferstan as a person with significant control on 30 August 2018 (2 pages) |
8 November 2017 | Confirmation statement made on 27 September 2017 with no updates (3 pages) |
8 November 2017 | Change of details for Mr Jonathan Mark Pipe-Wolferstan as a person with significant control on 3 February 2017 (2 pages) |
8 November 2017 | Confirmation statement made on 27 September 2017 with no updates (3 pages) |
8 November 2017 | Change of details for Mr Jonathan Mark Pipe-Wolferstan as a person with significant control on 3 February 2017 (2 pages) |
2 November 2017 | Registered office address changed from Sanderson House Station Road Horsforth Leeds West Yorkshire LS18 5NT to Regus Building 53 Fountain Street Manchester M2 2AN on 2 November 2017 (1 page) |
2 November 2017 | Registered office address changed from Sanderson House Station Road Horsforth Leeds West Yorkshire LS18 5NT to Regus Building 53 Fountain Street Manchester M2 2AN on 2 November 2017 (1 page) |
13 September 2017 | Registration of charge 055753100006, created on 8 September 2017 (14 pages) |
13 September 2017 | Registration of charge 055753100006, created on 8 September 2017 (14 pages) |
24 July 2017 | Cessation of Edward Joseph Zywicki as a person with significant control on 10 July 2017 (1 page) |
24 July 2017 | Cessation of Edward Joseph Zywicki as a person with significant control on 10 July 2017 (1 page) |
24 July 2017 | Termination of appointment of Edward Joseph Zywicki as a director on 10 July 2017 (1 page) |
24 July 2017 | Termination of appointment of Edward Joseph Zywicki as a director on 10 July 2017 (1 page) |
17 May 2017 | Satisfaction of charge 2 in full (1 page) |
17 May 2017 | Satisfaction of charge 055753100003 in full (1 page) |
17 May 2017 | Satisfaction of charge 1 in full (1 page) |
17 May 2017 | Satisfaction of charge 1 in full (1 page) |
17 May 2017 | Satisfaction of charge 055753100003 in full (1 page) |
17 May 2017 | Satisfaction of charge 2 in full (1 page) |
4 April 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
4 April 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
7 March 2017 | Director's details changed for Mr Jonathan Mark Pipe-Wolferstan on 1 March 2017 (2 pages) |
7 March 2017 | Director's details changed for Mr Jonathan Mark Pipe-Wolferstan on 1 March 2017 (2 pages) |
8 February 2017 | Second filing of Confirmation Statement dated 27/09/2016 (17 pages) |
8 February 2017 | Second filing of Confirmation Statement dated 27/09/2016 (17 pages) |
6 February 2017 | Registration of charge 055753100005, created on 6 February 2017 (26 pages) |
6 February 2017 | Registration of charge 055753100005, created on 6 February 2017 (26 pages) |
3 February 2017 | Registration of charge 055753100004, created on 30 January 2017 (23 pages) |
3 February 2017 | Registration of charge 055753100004, created on 30 January 2017 (23 pages) |
2 November 2016 | Confirmation statement made on 27 September 2016 with updates
|
2 November 2016 | Confirmation statement made on 27 September 2016 with updates
|
5 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
5 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
31 May 2016 | Termination of appointment of Rosemarie Bellwood as a secretary on 31 March 2016 (1 page) |
31 May 2016 | Termination of appointment of Rosemarie Bellwood as a secretary on 31 March 2016 (1 page) |
25 November 2015 | Annual return made up to 27 September 2015 with a full list of shareholders Statement of capital on 2015-11-25
|
25 November 2015 | Annual return made up to 27 September 2015 with a full list of shareholders Statement of capital on 2015-11-25
|
13 October 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
13 October 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
17 August 2015 | Registration of charge 055753100003, created on 10 August 2015 (25 pages) |
17 August 2015 | Registration of charge 055753100003, created on 10 August 2015 (25 pages) |
11 February 2015 | Termination of appointment of Quentin Matthew Cullen as a director on 15 January 2015 (1 page) |
11 February 2015 | Termination of appointment of Quentin Matthew Cullen as a director on 15 January 2015 (1 page) |
11 February 2015 | Memorandum and Articles of Association (6 pages) |
11 February 2015 | Resolutions
|
11 February 2015 | Memorandum and Articles of Association (6 pages) |
11 February 2015 | Resolutions
|
3 February 2015 | Change of share class name or designation (2 pages) |
3 February 2015 | Change of share class name or designation (2 pages) |
7 October 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
7 October 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
6 October 2014 | Annual return made up to 27 September 2014 with a full list of shareholders Statement of capital on 2014-10-06
|
6 October 2014 | Secretary's details changed for Miss Rosemarie Viljoen on 30 September 2013 (1 page) |
6 October 2014 | Annual return made up to 27 September 2014 with a full list of shareholders Statement of capital on 2014-10-06
|
6 October 2014 | Secretary's details changed for Miss Rosemarie Viljoen on 30 September 2013 (1 page) |
25 October 2013 | Annual return made up to 27 September 2013 with a full list of shareholders Statement of capital on 2013-10-25
|
25 October 2013 | Annual return made up to 27 September 2013 with a full list of shareholders Statement of capital on 2013-10-25
|
1 October 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
1 October 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
29 October 2012 | Director's details changed for Mr Jonathan Pipe-Wolferstan on 1 September 2012 (2 pages) |
29 October 2012 | Annual return made up to 27 September 2012 with a full list of shareholders (5 pages) |
29 October 2012 | Director's details changed for Mr Jonathan Pipe-Wolferstan on 1 September 2012 (2 pages) |
29 October 2012 | Annual return made up to 27 September 2012 with a full list of shareholders (5 pages) |
29 October 2012 | Director's details changed for Mr Jonathan Pipe-Wolferstan on 1 September 2012 (2 pages) |
3 October 2012 | Full accounts made up to 31 December 2011 (11 pages) |
3 October 2012 | Full accounts made up to 31 December 2011 (11 pages) |
8 November 2011 | Annual return made up to 27 September 2011 with a full list of shareholders (5 pages) |
8 November 2011 | Termination of appointment of Geoff Lowde as a secretary (1 page) |
8 November 2011 | Appointment of Miss Rosemarie Viljoen as a secretary (1 page) |
8 November 2011 | Appointment of Miss Rosemarie Viljoen as a secretary (1 page) |
8 November 2011 | Termination of appointment of Geoff Lowde as a secretary (1 page) |
8 November 2011 | Annual return made up to 27 September 2011 with a full list of shareholders (5 pages) |
28 June 2011 | Particulars of a mortgage or charge / charge no: 2 (10 pages) |
28 June 2011 | Particulars of a mortgage or charge / charge no: 2 (10 pages) |
29 March 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
29 March 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
12 November 2010 | Secretary's details changed for Geoff Lowde on 15 June 2010 (2 pages) |
12 November 2010 | Director's details changed for Mr Quentin Matthew Cullen on 15 June 2010 (2 pages) |
12 November 2010 | Director's details changed for Mr Jonathan Pipe-Wolferstan on 15 June 2010 (2 pages) |
12 November 2010 | Secretary's details changed for Geoff Lowde on 15 June 2010 (2 pages) |
12 November 2010 | Director's details changed for Mr Quentin Matthew Cullen on 15 June 2010 (2 pages) |
12 November 2010 | Annual return made up to 27 September 2010 with a full list of shareholders (6 pages) |
12 November 2010 | Annual return made up to 27 September 2010 with a full list of shareholders (6 pages) |
12 November 2010 | Director's details changed for Mr Jonathan Pipe-Wolferstan on 15 June 2010 (2 pages) |
6 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
6 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
10 December 2009 | Annual return made up to 27 September 2009 with a full list of shareholders (4 pages) |
10 December 2009 | Annual return made up to 27 September 2009 with a full list of shareholders (4 pages) |
20 October 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
20 October 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
26 January 2009 | Return made up to 27/09/08; full list of members (5 pages) |
26 January 2009 | Appointment terminated director stuart murray (1 page) |
26 January 2009 | Appointment terminated director brian dollan (1 page) |
26 January 2009 | Director appointed mr jonathan pipe-wolferstan (1 page) |
26 January 2009 | Director appointed mr jonathan pipe-wolferstan (1 page) |
26 January 2009 | Return made up to 27/09/08; full list of members (5 pages) |
26 January 2009 | Appointment terminated director brian dollan (1 page) |
26 January 2009 | Director appointed mr quentin cullen (1 page) |
26 January 2009 | Director appointed mr quentin cullen (1 page) |
26 January 2009 | Appointment terminated director stuart murray (1 page) |
12 December 2008 | Return made up to 27/09/07; full list of members (4 pages) |
12 December 2008 | Return made up to 27/09/07; full list of members (4 pages) |
14 November 2008 | Memorandum and Articles of Association (12 pages) |
14 November 2008 | Memorandum and Articles of Association (12 pages) |
8 November 2008 | Company name changed essential recruitment (uk) LTD\certificate issued on 11/11/08 (2 pages) |
8 November 2008 | Company name changed essential recruitment (uk) LTD\certificate issued on 11/11/08 (2 pages) |
28 October 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
28 October 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
6 October 2008 | Ad 02/10/08\gbp si 110@1=110\gbp ic 90/200\ (2 pages) |
6 October 2008 | Ad 02/10/08\gbp si 110@1=110\gbp ic 90/200\ (2 pages) |
31 October 2007 | Total exemption full accounts made up to 31 December 2006 (12 pages) |
31 October 2007 | Accounting reference date shortened from 30/09/07 to 31/12/06 (1 page) |
31 October 2007 | Accounting reference date shortened from 30/09/07 to 31/12/06 (1 page) |
31 October 2007 | Total exemption full accounts made up to 31 December 2006 (12 pages) |
27 October 2007 | Total exemption full accounts made up to 30 September 2006 (12 pages) |
27 October 2007 | Total exemption full accounts made up to 30 September 2006 (12 pages) |
24 October 2006 | New director appointed (1 page) |
24 October 2006 | Secretary resigned (1 page) |
24 October 2006 | Return made up to 27/09/06; full list of members (3 pages) |
24 October 2006 | Return made up to 27/09/06; full list of members (3 pages) |
24 October 2006 | Secretary resigned (1 page) |
24 October 2006 | New director appointed (1 page) |
28 April 2006 | Particulars of mortgage/charge (9 pages) |
28 April 2006 | Particulars of mortgage/charge (9 pages) |
3 February 2006 | New director appointed (2 pages) |
3 February 2006 | New director appointed (2 pages) |
13 December 2005 | Ad 18/11/05--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
13 December 2005 | Director resigned (1 page) |
13 December 2005 | New director appointed (4 pages) |
13 December 2005 | New secretary appointed (2 pages) |
13 December 2005 | Registered office changed on 13/12/05 from: corporate department lupton fawcett east parade leeds west yorkshire LS1 5BD (1 page) |
13 December 2005 | New secretary appointed (2 pages) |
13 December 2005 | Ad 18/11/05--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
13 December 2005 | Secretary resigned (1 page) |
13 December 2005 | Registered office changed on 13/12/05 from: corporate department lupton fawcett east parade leeds west yorkshire LS1 5BD (1 page) |
13 December 2005 | New director appointed (4 pages) |
13 December 2005 | Secretary resigned (1 page) |
13 December 2005 | Director resigned (1 page) |
13 December 2005 | New secretary appointed (4 pages) |
13 December 2005 | New secretary appointed (4 pages) |
9 December 2005 | Company name changed lupfaw 183 LIMITED\certificate issued on 09/12/05 (2 pages) |
9 December 2005 | Company name changed lupfaw 183 LIMITED\certificate issued on 09/12/05 (2 pages) |
27 September 2005 | Incorporation (19 pages) |
27 September 2005 | Incorporation (19 pages) |