Background WavePink WaveYellow Wave

E STREET LIMITED (03893843)

E STREET LIMITED (03893843) is an active UK company. incorporated on 14 December 1999. with registered office in Watford. The company operates in the Professional, Scientific and Technical Activities sector, engaged in veterinary activities. E STREET LIMITED has been registered for 26 years. Current directors include JACKLIN, Benjamin David, LAKE, Neil, SWIFT, Nicholas.

Company Number
03893843
Status
active
Type
ltd
Incorporated
14 December 1999
Age
26 years
Address
First Floor, Hyde, Watford, WD17 1HZ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Veterinary activities
Directors
JACKLIN, Benjamin David, LAKE, Neil, SWIFT, Nicholas
SIC Codes
75000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

E STREET LIMITED

E STREET LIMITED is an active company incorporated on 14 December 1999 with the registered office located in Watford. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in veterinary activities. E STREET LIMITED was registered 26 years ago.(SIC: 75000)

Status

active

Active since 26 years ago

Company No

03893843

LTD Company

Age

26 Years

Incorporated 14 December 1999

Size

N/A

Accounts

ARD: 17/8

Overdue

1 year overdue

Last Filed

Made up to 17 August 2022 (3 years ago)
Submitted on 22 May 2025 (10 months ago)
Period: 1 April 2021 - 17 August 2022(18 months)
Type: Total Exemption (Full)

Next Due

Due by 17 May 2024
Period: 18 August 2022 - 17 August 2023

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 14 December 2025 (3 months ago)
Submitted on 17 December 2025 (3 months ago)

Next Due

Due by 28 December 2026
For period ending 14 December 2026
Contact
Address

First Floor, Hyde 38 Clarendon Road Watford, WD17 1HZ,

Previous Addresses

4 Mowat Industrial Estate Sandown Road Watford WD24 7UY United Kingdom
From: 24 August 2022To: 22 February 2023
55 Elizabeth Street Belgravia London SW1W 9PP England
From: 22 June 2022To: 24 August 2022
55 Chislehurst Road Chislehurst BR7 5NP England
From: 1 August 2019To: 22 June 2022
175-177 Temple Chambers Temple Avenue London EC4Y 0HP
From: 14 December 1999To: 1 August 2019
Timeline

31 key events • 1999 - 2025

Funding Officers Ownership
Company Founded
Dec 99
Director Left
Mar 17
Owner Exit
Jul 19
Director Left
Jul 19
New Owner
Mar 22
Owner Exit
Mar 22
Owner Exit
Mar 22
Owner Exit
Mar 22
Capital Reduction
Aug 22
Share Buyback
Aug 22
Share Buyback
Aug 22
Share Buyback
Aug 22
Share Buyback
Aug 22
Share Buyback
Aug 22
Share Buyback
Aug 22
Share Buyback
Aug 22
Share Buyback
Aug 22
Share Buyback
Aug 22
Share Buyback
Aug 22
Share Buyback
Aug 22
Owner Exit
Aug 22
Director Joined
Aug 22
Director Left
Aug 22
Director Left
Aug 22
Director Left
Aug 22
Director Joined
Jan 25
Director Joined
Jan 25
Director Left
Feb 25
Director Joined
Aug 25
Director Left
Aug 25
Director Joined
Nov 25
12
Funding
12
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

13

3 Active
10 Resigned

JACKLIN, Benjamin David

Active
38 Clarendon Road, WatfordWD17 1HZ
Born April 1984
Director
Appointed 08 Aug 2025

LAKE, Neil

Active
38 Clarendon Road, WatfordWD17 1HZ
Born April 1979
Director
Appointed 14 Jan 2025

SWIFT, Nicholas

Active
38 Clarendon Road, WatfordWD17 1HZ
Born June 1964
Director
Appointed 30 Oct 2025

BUTT, Keith Martin

Resigned
8 Kynance Mews, LondonSW7 4QP
Secretary
Appointed 14 Dec 1999
Resigned 16 Feb 2000

WELLS, Fionah Mary

Resigned
55 Elizabeth Street, LondonSW1W 9PP
Secretary
Appointed 16 Feb 2000
Resigned 18 Aug 2022

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 14 Dec 1999
Resigned 14 Dec 1999

BORMS, Bart Frits

Resigned
Mowat Industrial Estate, WatfordWD24 7UY
Born May 1977
Director
Appointed 19 Aug 2022
Resigned 24 Feb 2025

BUTT, Keith Martin

Resigned
Chislehurst Road, ChislehurstBR7 5NP
Born May 1936
Director
Appointed 14 Dec 1999
Resigned 04 Apr 2019

CARMICHAEL, James Andrew

Resigned
Mowat Industrial Estate, WatfordWD24 7UY
Born February 1938
Director
Appointed 14 Dec 1999
Resigned 18 Aug 2022

FOGLE, Bruce Ralph, Dr

Resigned
Mowat Industrial Estate, WatfordWD24 7UY
Born February 1944
Director
Appointed 14 Dec 1999
Resigned 18 Aug 2022

GORDON, Michael Allen

Resigned
Mowat Industrial Estate, WatfordWD24 7UY
Born June 1937
Director
Appointed 14 Dec 1999
Resigned 18 Aug 2022

MCGARRELL, Kenneth Gregory

Resigned
175-177 Temple Chambers, LondonEC4Y 0HP
Born July 1973
Director
Appointed 14 Nov 2005
Resigned 22 Mar 2017

STONIER, Louise Anne

Resigned
38 Clarendon Road, WatfordWD17 1HZ
Born April 1973
Director
Appointed 14 Jan 2025
Resigned 31 Jul 2025

Persons with significant control

6

1 Active
5 Ceased
Mowat Industrial Estate, WatfordWD24 7UY

Nature of Control

Ownership of shares 75 to 100 percent
Notified 18 Aug 2022

Mrs Serena Butt

Ceased
Mowat Industrial Estate, WatfordWD24 7UY
Born January 1950

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 May 2020
Ceased 18 Aug 2022

Mr James Andrew Carmichael

Ceased
Chislehurst Road, ChislehurstBR7 5NP
Born February 1938

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 06 May 2020

Mr Bruce Fogle

Ceased
Chislehurst Road, ChislehurstBR7 5NP
Born February 1944

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 06 May 2020

Mr Michael Allen Gordon

Ceased
Chislehurst Road, ChislehurstBR7 5NP
Born June 1937

Nature of Control

Ownership of shares 25 to 50 percent
Ownership of shares 25 to 50 percent as firm
Notified 06 Apr 2016
Ceased 06 May 2020

Mr Keith Martin Butt

Ceased
Chislehurst Road, ChislehurstBR7 5NP
Born May 1936

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 04 Apr 2019
Fundings
Financials
Latest Activities

Filing History

123

Gazette Filings Brought Up To Date
20 December 2025
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
17 December 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 November 2025
AP01Appointment of Director
Gazette Notice Compulsory
21 October 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Person Director Company With Name Date
19 August 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 August 2025
TM01Termination of Director
Gazette Filings Brought Up To Date
24 May 2025
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
22 May 2025
AAAnnual Accounts
Dissolved Compulsory Strike Off Suspended
20 May 2025
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
22 April 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
25 February 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
20 January 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 January 2025
AP01Appointment of Director
Gazette Filings Brought Up To Date
7 January 2025
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
6 January 2025
CS01Confirmation Statement
Dissolved Compulsory Strike Off Suspended
17 September 2024
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
30 July 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
27 December 2023
CS01Confirmation Statement
Gazette Filings Brought Up To Date
22 July 2023
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
18 July 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
22 February 2023
AD01Change of Registered Office Address
Confirmation Statement With Updates
20 December 2022
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
25 August 2022
AA01Change of Accounting Reference Date
Cessation Of A Person With Significant Control
24 August 2022
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
24 August 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 August 2022
TM01Termination of Director
Notification Of A Person With Significant Control
24 August 2022
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
24 August 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
24 August 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
24 August 2022
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
24 August 2022
AD01Change of Registered Office Address
Capital Return Purchase Own Shares
19 August 2022
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
19 August 2022
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
19 August 2022
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
19 August 2022
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
19 August 2022
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
19 August 2022
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
19 August 2022
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
19 August 2022
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
19 August 2022
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
19 August 2022
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
19 August 2022
SH03Return of Purchase of Own Shares
Resolution
17 August 2022
RESOLUTIONSResolutions
Capital Cancellation Shares
16 August 2022
SH06Cancellation of Shares
Change Registered Office Address Company With Date Old Address New Address
22 June 2022
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
23 March 2022
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
22 March 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
22 March 2022
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
22 March 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 March 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 March 2022
PSC07Cessation of Relevant Legal Entity PSC
Gazette Notice Compulsory
22 March 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
29 December 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
18 February 2021
AAAnnual Accounts
Confirmation Statement With Updates
31 January 2021
CS01Confirmation Statement
Confirmation Statement With Updates
27 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 December 2019
AAAnnual Accounts
Cessation Of A Person With Significant Control
1 August 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
1 August 2019
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
1 August 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
5 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
4 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
27 December 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 March 2017
TM01Termination of Director
Confirmation Statement With Updates
20 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
20 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 January 2016
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
14 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 January 2015
AR01AR01
Memorandum Articles
15 January 2014
MEM/ARTSMEM/ARTS
Annual Return Company With Made Up Date Full List Shareholders
9 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 December 2013
AAAnnual Accounts
Resolution
31 January 2013
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
24 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 December 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 December 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 January 2010
AR01AR01
Change Person Director Company With Change Date
22 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 January 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
16 November 2009
AAAnnual Accounts
Legacy
22 December 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
5 November 2008
AAAnnual Accounts
Legacy
7 March 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
9 August 2007
AAAnnual Accounts
Legacy
30 January 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
12 October 2006
AAAnnual Accounts
Resolution
15 March 2006
RESOLUTIONSResolutions
Legacy
15 March 2006
288aAppointment of Director or Secretary
Legacy
2 February 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
23 December 2005
AAAnnual Accounts
Legacy
3 October 2005
288cChange of Particulars
Legacy
15 September 2005
288cChange of Particulars
Legacy
21 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
13 August 2004
AAAnnual Accounts
Legacy
5 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
28 November 2003
AAAnnual Accounts
Legacy
14 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
11 November 2002
AAAnnual Accounts
Legacy
17 December 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
5 October 2001
AAAnnual Accounts
Legacy
31 August 2001
88(2)R88(2)R
Legacy
31 August 2001
88(2)R88(2)R
Legacy
31 August 2001
88(2)R88(2)R
Legacy
4 January 2001
363sAnnual Return (shuttle)
Memorandum Articles
10 October 2000
MEM/ARTSMEM/ARTS
Resolution
10 October 2000
RESOLUTIONSResolutions
Legacy
16 April 2000
88(2)R88(2)R
Legacy
15 March 2000
288aAppointment of Director or Secretary
Legacy
15 March 2000
288bResignation of Director or Secretary
Legacy
14 February 2000
225Change of Accounting Reference Date
Legacy
16 December 1999
288bResignation of Director or Secretary
Resolution
16 December 1999
RESOLUTIONSResolutions
Resolution
16 December 1999
RESOLUTIONSResolutions
Resolution
16 December 1999
RESOLUTIONSResolutions
Incorporation Company
14 December 1999
NEWINCIncorporation