Background WavePink WaveYellow Wave

ESSENTIAL ESCAPES LTD (04466493)

ESSENTIAL ESCAPES LTD (04466493) is an active UK company. incorporated on 21 June 2002. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in travel agency activities. ESSENTIAL ESCAPES LTD has been registered for 23 years. Current directors include BROD, Jonathan Alfred, PITISH, Deborah Sara, SPITZER, Emma Ruth.

Company Number
04466493
Status
active
Type
ltd
Incorporated
21 June 2002
Age
23 years
Address
8th Floor Becket House, London, EC2R 8DD
Industry Sector
Administrative and Support Service Activities
Business Activity
Travel agency activities
Directors
BROD, Jonathan Alfred, PITISH, Deborah Sara, SPITZER, Emma Ruth
SIC Codes
79110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ESSENTIAL ESCAPES LTD

ESSENTIAL ESCAPES LTD is an active company incorporated on 21 June 2002 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in travel agency activities. ESSENTIAL ESCAPES LTD was registered 23 years ago.(SIC: 79110)

Status

active

Active since 23 years ago

Company No

04466493

LTD Company

Age

23 Years

Incorporated 21 June 2002

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 3m left

Last Filed

Made up to 30 September 2025 (6 months ago)
Submitted on 13 January 2026 (2 months ago)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2027
Period: 1 October 2025 - 30 September 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 21 June 2025 (9 months ago)
Submitted on 29 July 2025 (8 months ago)

Next Due

Due by 5 July 2026
For period ending 21 June 2026
Contact
Address

8th Floor Becket House 36 Old Jewry London, EC2R 8DD,

Previous Addresses

8Th Floor Becket House 36-37 Old Jewry London EC2R 8DD England
From: 14 July 2014To: 28 July 2014
5-7 John Prince's Street 4Th Floor London W1G 0JN United Kingdom
From: 14 January 2013To: 14 July 2014
4Th Floor Tuition House 27-37 St Georges Road Wimbledon London SW19 4EU
From: 21 June 2002To: 14 January 2013
Timeline

7 key events • 2002 - 2022

Funding Officers Ownership
Company Founded
Jun 02
Capital Update
Nov 14
Capital Reduction
Dec 14
Share Buyback
Dec 14
New Owner
Aug 17
Loan Secured
Jun 20
New Owner
Jul 22
3
Funding
0
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

BROD, Jonathan Alfred

Active
Becket House, LondonEC2R 8DD
Secretary
Appointed 24 Jun 2002

BROD, Jonathan Alfred

Active
Becket House, LondonEC2R 8DD
Born June 1974
Director
Appointed 24 Jun 2002

PITISH, Deborah Sara

Active
Becket House, LondonEC2R 8DD
Born March 1972
Director
Appointed 24 Jun 2002

SPITZER, Emma Ruth

Active
Becket House, LondonEC2R 8DD
Born May 1974
Director
Appointed 29 Aug 2002

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 21 Jun 2002
Resigned 21 Jun 2002

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 21 Jun 2002
Resigned 21 Jun 2002

Persons with significant control

2

Deborah Sara Pitish

Active
Becket House, LondonEC2R 8DD
Born March 1972

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 03 May 2022

Ms Emma Ruth Spitzer

Active
Becket House, LondonEC2R 8DD
Born May 1974

Nature of Control

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

Filing History

106

Accounts With Accounts Type Total Exemption Full
13 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
29 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
26 July 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
25 July 2022
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
21 December 2021
AAAnnual Accounts
Change Person Director Company With Change Date
4 November 2021
CH01Change of Director Details
Change Person Director Company With Change Date
4 November 2021
CH01Change of Director Details
Change Person Secretary Company With Change Date
4 November 2021
CH03Change of Secretary Details
Confirmation Statement With No Updates
9 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 July 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
30 July 2020
CH01Change of Director Details
Accounts With Accounts Type Small
22 June 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
9 June 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
22 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
3 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
16 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
4 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
22 August 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
22 August 2017
PSC01Notification of Individual PSC
Change Person Director Company With Change Date
22 August 2017
CH01Change of Director Details
Accounts With Accounts Type Small
13 February 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 July 2016
AR01AR01
Accounts With Accounts Type Small
13 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 July 2015
AR01AR01
Accounts With Accounts Type Small
25 February 2015
AAAnnual Accounts
Capital Cancellation Shares
19 December 2014
SH06Cancellation of Shares
Capital Return Purchase Own Shares
19 December 2014
SH03Return of Purchase of Own Shares
Legacy
28 November 2014
SH20SH20
Capital Statement Capital Company With Date Currency Figure
28 November 2014
SH19Statement of Capital
Legacy
28 November 2014
CAP-SSCAP-SS
Resolution
28 November 2014
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
28 July 2014
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
28 July 2014
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
14 July 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Small
18 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 July 2013
AR01AR01
Change Person Director Company With Change Date
31 July 2013
CH01Change of Director Details
Change Person Director Company With Change Date
31 July 2013
CH01Change of Director Details
Accounts With Accounts Type Small
8 February 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
14 January 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
17 July 2012
AR01AR01
Accounts With Accounts Type Small
8 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 June 2011
AR01AR01
Accounts With Accounts Type Small
29 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 July 2010
AR01AR01
Accounts With Accounts Type Small
15 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 May 2010
AR01AR01
Legacy
20 July 2009
288cChange of Particulars
Legacy
7 July 2009
287Change of Registered Office
Accounts With Accounts Type Small
11 May 2009
AAAnnual Accounts
Legacy
23 September 2008
88(2)Return of Allotment of Shares
Legacy
23 September 2008
225Change of Accounting Reference Date
Legacy
17 September 2008
88(2)Return of Allotment of Shares
Resolution
17 September 2008
RESOLUTIONSResolutions
Legacy
11 July 2008
363aAnnual Return
Accounts With Accounts Type Small
2 July 2008
AAAnnual Accounts
Resolution
1 July 2008
RESOLUTIONSResolutions
Legacy
23 April 2008
288cChange of Particulars
Legacy
23 April 2008
288cChange of Particulars
Legacy
6 August 2007
288cChange of Particulars
Legacy
6 August 2007
288cChange of Particulars
Legacy
2 August 2007
288cChange of Particulars
Legacy
1 August 2007
363aAnnual Return
Accounts With Accounts Type Full
27 April 2007
AAAnnual Accounts
Legacy
20 November 2006
287Change of Registered Office
Legacy
18 August 2006
363aAnnual Return
Legacy
26 July 2006
288cChange of Particulars
Legacy
26 July 2006
288cChange of Particulars
Legacy
26 July 2006
288cChange of Particulars
Legacy
18 May 2006
288cChange of Particulars
Auditors Resignation Company
21 December 2005
AUDAUD
Accounts With Accounts Type Full
21 December 2005
AAAnnual Accounts
Legacy
6 December 2005
325325
Legacy
6 December 2005
353353
Legacy
6 December 2005
363aAnnual Return
Accounts With Accounts Type Full
20 December 2004
AAAnnual Accounts
Legacy
21 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 February 2004
AAAnnual Accounts
Legacy
13 December 2003
225Change of Accounting Reference Date
Legacy
31 October 2003
288cChange of Particulars
Legacy
31 October 2003
288cChange of Particulars
Legacy
22 July 2003
363sAnnual Return (shuttle)
Legacy
30 May 2003
88(2)R88(2)R
Legacy
30 May 2003
88(2)R88(2)R
Resolution
30 May 2003
RESOLUTIONSResolutions
Resolution
30 May 2003
RESOLUTIONSResolutions
Resolution
30 May 2003
RESOLUTIONSResolutions
Legacy
30 May 2003
123Notice of Increase in Nominal Capital
Legacy
13 May 2003
287Change of Registered Office
Resolution
8 May 2003
RESOLUTIONSResolutions
Resolution
20 January 2003
RESOLUTIONSResolutions
Legacy
20 January 2003
122122
Resolution
20 January 2003
RESOLUTIONSResolutions
Legacy
30 August 2002
288aAppointment of Director or Secretary
Legacy
2 July 2002
288aAppointment of Director or Secretary
Legacy
2 July 2002
288bResignation of Director or Secretary
Legacy
2 July 2002
288bResignation of Director or Secretary
Legacy
2 July 2002
88(2)R88(2)R
Legacy
2 July 2002
288aAppointment of Director or Secretary
Incorporation Company
21 June 2002
NEWINCIncorporation