Background WavePink WaveYellow Wave

ESTATE COMPUTER SYSTEMS (HOLDINGS) LIMITED (02641815)

ESTATE COMPUTER SYSTEMS (HOLDINGS) LIMITED (02641815) is a dissolved UK company. incorporated on 30 August 1991. with registered office in London. The company operates in the Information and Communication sector, engaged in business and domestic software development. ESTATE COMPUTER SYSTEMS (HOLDINGS) LIMITED has been registered for 34 years. Current directors include ENSIGN, John Adler, GHILANI, Patrick Joseph, Mr., TELERMAN, Roman.

Company Number
02641815
Status
dissolved
Type
ltd
Incorporated
30 August 1991
Age
34 years
Address
9 King Street, London, EC2V 8EA
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
ENSIGN, John Adler, GHILANI, Patrick Joseph, Mr., TELERMAN, Roman
SIC Codes
62012

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ESTATE COMPUTER SYSTEMS (HOLDINGS) LIMITED

ESTATE COMPUTER SYSTEMS (HOLDINGS) LIMITED is an dissolved company incorporated on 30 August 1991 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development. ESTATE COMPUTER SYSTEMS (HOLDINGS) LIMITED was registered 34 years ago.(SIC: 62012)

Status

dissolved

Active since 34 years ago

Company No

02641815

LTD Company

Age

34 Years

Incorporated 30 August 1991

Size

N/A

Accounts

ARD: 31/12

Up to Date

Last Filed

Made up to 31 December 2020 (5 years ago)
Submitted on 29 September 2021 (4 years ago)
Type: Full Accounts

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A
Submitted on 30 August 2021 (4 years ago)

Next Due

Due by N/A

Previous Company Names

GUARDHILL LIMITED
From: 30 August 1991To: 13 October 1995
Contact
Address

9 King Street London, EC2V 8EA,

Previous Addresses

Energy House 9 King Street London EC2V 8EA United Kingdom
From: 3 September 2019To: 9 September 2020
Westgate House Westgate Sleaford Lincs NG34 7RJ
From: 30 August 1991To: 3 September 2019
Timeline

11 key events • 1991 - 2021

Funding Officers Ownership
Company Founded
Aug 91
Loan Cleared
Jul 17
Loan Cleared
Jul 17
Director Joined
Oct 17
Director Joined
Oct 17
Director Joined
Oct 17
Owner Exit
Oct 17
Director Left
Oct 17
Director Left
Oct 17
Director Left
Sept 18
Capital Update
Dec 21
1
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

11

4 Active
7 Resigned

ENSIGN, John Adler, Mr.

Active
9 King Street, LondonEC2V 8EA
Secretary
Appointed 02 Oct 2017

ENSIGN, John Adler

Active
9 King Street, LondonEC2V 8EA
Born May 1972
Director
Appointed 02 Oct 2017

GHILANI, Patrick Joseph, Mr.

Active
9 King Street, LondonEC2V 8EA
Born January 1971
Director
Appointed 02 Oct 2017

TELERMAN, Roman

Active
9 King Street, LondonEC2V 8EA
Born February 1986
Director
Appointed 02 Oct 2017

LERNER, Frances Rosalind

Resigned
1 Golders Manor Drive, LondonNW11 9HU
Secretary
Appointed 17 Aug 2000
Resigned 02 Oct 2017

WIGGLESWORTH, Faith Davy

Resigned
Mythlandia Witham Close, SleafordNG34 9HH
Secretary
Appointed N/A
Resigned 17 Aug 2000

LERNER, Ben Samuel

Resigned
Leeside Crescent, LondonNW11 0JN
Born June 1979
Director
Appointed 01 Apr 2005
Resigned 19 Sept 2018

LERNER, Charles

Resigned
1 Golders Manor Drive, LondonNW11 9HU
Born February 1954
Director
Appointed N/A
Resigned 02 Oct 2017

LERNER, Frances Rosalind

Resigned
1 Golders Manor Drive, LondonNW11 9HU
Born October 1956
Director
Appointed 01 Mar 2009
Resigned 02 Oct 2017

WIGGLESWORTH, Faith Davy

Resigned
Mythlandia Witham Close, SleafordNG34 9HH
Born March 1947
Director
Appointed N/A
Resigned 17 Aug 2000

WIGGLESWORTH, Philip John

Resigned
Mythlandia, Ruskington SleafordNG34 9HH
Born November 1957
Director
Appointed N/A
Resigned 17 Aug 2000

Persons with significant control

2

1 Active
1 Ceased
9 King Street, LondonEC2V 8EA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 02 Oct 2017

Mr Charles Lerner

Ceased
Westgate, SleafordNG34 7RJ
Born February 1954

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016
Ceased 02 Oct 2017
Fundings
Financials
Latest Activities

Filing History

134

Gazette Dissolved Voluntary
21 June 2022
GAZ2(A)GAZ2(A)
Dissolution Voluntary Strike Off Suspended
15 February 2022
SOAS(A)SOAS(A)
Gazette Notice Voluntary
11 January 2022
GAZ1(A)GAZ1(A)
Resolution
4 January 2022
RESOLUTIONSResolutions
Memorandum Articles
4 January 2022
MAMA
Dissolution Application Strike Off Company
30 December 2021
DS01DS01
Capital Statement Capital Company With Date Currency Figure
16 December 2021
SH19Statement of Capital
Legacy
16 December 2021
SH20SH20
Legacy
16 December 2021
CAP-SSCAP-SS
Resolution
16 December 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Full
29 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
30 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
13 October 2020
AAAnnual Accounts
Confirmation Statement With Updates
9 September 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
9 September 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Full
4 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
3 September 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
3 September 2019
AD01Change of Registered Office Address
Change To A Person With Significant Control
3 September 2019
PSC05Notification that PSC Information has been Withdrawn
Change Person Secretary Company With Change Date
3 September 2019
CH03Change of Secretary Details
Change Person Director Company With Change Date
3 September 2019
CH01Change of Director Details
Change Person Director Company With Change Date
3 September 2019
CH01Change of Director Details
Change Person Director Company With Change Date
3 September 2019
CH01Change of Director Details
Accounts With Accounts Type Full
4 October 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 September 2018
TM01Termination of Director
Confirmation Statement With Updates
3 September 2018
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
2 November 2017
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
16 October 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
16 October 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
16 October 2017
TM02Termination of Secretary
Legacy
16 October 2017
ANNOTATIONANNOTATION
Cessation Of A Person With Significant Control
12 October 2017
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
5 October 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 October 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 October 2017
AP01Appointment of Director
Notification Of A Person With Significant Control
4 October 2017
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Secretary Company With Name Date
4 October 2017
AP03Appointment of Secretary
Confirmation Statement With Updates
26 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
19 September 2017
AAAnnual Accounts
Mortgage Satisfy Charge Full
27 July 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 July 2017
MR04Satisfaction of Charge
Confirmation Statement With Updates
2 September 2016
CS01Confirmation Statement
Auditors Resignation Company
16 August 2016
AUDAUD
Accounts With Accounts Type Group
5 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 September 2015
AR01AR01
Accounts With Accounts Type Group
17 September 2015
AAAnnual Accounts
Change Person Director Company With Change Date
18 November 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
11 September 2014
AR01AR01
Accounts With Accounts Type Group
15 August 2014
AAAnnual Accounts
Accounts With Accounts Type Group
9 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 August 2013
AR01AR01
Legacy
21 November 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
5 September 2012
AR01AR01
Change Person Director Company With Change Date
5 September 2012
CH01Change of Director Details
Accounts With Accounts Type Group
14 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 September 2011
AR01AR01
Accounts With Accounts Type Group
29 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 September 2010
AR01AR01
Change Person Director Company With Change Date
3 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 September 2010
CH01Change of Director Details
Accounts With Accounts Type Group
16 August 2010
AAAnnual Accounts
Accounts With Accounts Type Group
29 September 2009
AAAnnual Accounts
Legacy
2 September 2009
363aAnnual Return
Legacy
2 September 2009
288cChange of Particulars
Legacy
1 September 2009
287Change of Registered Office
Legacy
11 May 2009
288aAppointment of Director or Secretary
Legacy
9 September 2008
363aAnnual Return
Accounts With Accounts Type Group
4 September 2008
AAAnnual Accounts
Legacy
18 June 2008
287Change of Registered Office
Accounts With Accounts Type Group
22 December 2007
AAAnnual Accounts
Legacy
28 September 2007
363aAnnual Return
Legacy
25 September 2006
363aAnnual Return
Accounts With Accounts Type Group
16 August 2006
AAAnnual Accounts
Accounts With Accounts Type Medium
4 January 2006
AAAnnual Accounts
Legacy
19 October 2005
395Particulars of Mortgage or Charge
Legacy
30 August 2005
363aAnnual Return
Legacy
10 August 2005
403aParticulars of Charge Subject to s859A
Legacy
10 August 2005
403aParticulars of Charge Subject to s859A
Legacy
20 April 2005
288aAppointment of Director or Secretary
Legacy
31 August 2004
363aAnnual Return
Accounts With Accounts Type Medium
12 August 2004
AAAnnual Accounts
Legacy
5 September 2003
363aAnnual Return
Accounts With Accounts Type Medium
1 July 2003
AAAnnual Accounts
Accounts With Accounts Type Full
3 October 2002
AAAnnual Accounts
Legacy
5 September 2002
363aAnnual Return
Accounts With Accounts Type Full
4 September 2001
AAAnnual Accounts
Legacy
3 September 2001
363aAnnual Return
Legacy
25 September 2000
363aAnnual Return
Legacy
11 September 2000
288aAppointment of Director or Secretary
Legacy
11 September 2000
288bResignation of Director or Secretary
Legacy
11 September 2000
288bResignation of Director or Secretary
Legacy
11 September 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Medium
14 August 2000
AAAnnual Accounts
Legacy
1 September 1999
363aAnnual Return
Accounts With Accounts Type Small
4 August 1999
AAAnnual Accounts
Legacy
9 September 1998
363aAnnual Return
Accounts With Accounts Type Small
8 September 1998
AAAnnual Accounts
Accounts With Accounts Type Small
22 August 1997
AAAnnual Accounts
Legacy
21 August 1997
363aAnnual Return
Accounts With Accounts Type Small
31 December 1996
AAAnnual Accounts
Legacy
24 September 1996
363aAnnual Return
Legacy
2 July 1996
288288
Legacy
2 July 1996
88(2)R88(2)R
Legacy
2 July 1996
88(2)R88(2)R
Resolution
2 July 1996
RESOLUTIONSResolutions
Resolution
2 July 1996
RESOLUTIONSResolutions
Resolution
2 July 1996
RESOLUTIONSResolutions
Legacy
12 June 1996
395Particulars of Mortgage or Charge
Legacy
17 January 1996
288288
Certificate Change Of Name Company
12 October 1995
CERTNMCertificate of Incorporation on Change of Name
Legacy
14 September 1995
363x363x
Accounts With Accounts Type Small
28 June 1995
AAAnnual Accounts
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
26 August 1994
363x363x
Accounts With Accounts Type Small
29 June 1994
AAAnnual Accounts
Legacy
10 September 1993
363x363x
Accounts With Accounts Type Small
19 May 1993
AAAnnual Accounts
Legacy
1 September 1992
363x363x
Accounts With Accounts Type Small
10 August 1992
AAAnnual Accounts
Legacy
24 July 1992
225(1)225(1)
Legacy
8 January 1992
395Particulars of Mortgage or Charge
Legacy
17 December 1991
88(2)Return of Allotment of Shares
Legacy
17 December 1991
122122
Legacy
17 December 1991
123Notice of Increase in Nominal Capital
Resolution
13 December 1991
RESOLUTIONSResolutions
Resolution
13 December 1991
RESOLUTIONSResolutions
Legacy
13 December 1991
288288
Legacy
13 December 1991
288288
Legacy
21 November 1991
288288
Legacy
21 November 1991
288288
Legacy
21 November 1991
287Change of Registered Office
Resolution
21 November 1991
RESOLUTIONSResolutions
Incorporation Company
30 August 1991
NEWINCIncorporation