Company NameEsplanade Business Consultants Ltd
DirectorsPaul Rudolf Bastin and Paula Ann Bastin
Company StatusActive
Company Number02152106
CategoryPrivate Limited Company
Incorporation Date31 July 1987(36 years, 9 months ago)
Previous Names4

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Paul Rudolf Bastin
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed14 March 1991(3 years, 7 months after company formation)
Appointment Duration33 years, 2 months
RoleSecurities Officer
Country of ResidenceUnited Kingdom
Correspondence Address153 Eastern Esplanade
Canvey Island
Essex
SS8 7HY
Secretary NameMr Paul Rudolf Bastin
NationalityBritish
StatusCurrent
Appointed11 April 2007(19 years, 8 months after company formation)
Appointment Duration17 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address153 Eastern Esplanade
Canvey Island
Essex
SS8 7HY
Director NameMrs Paula Ann Bastin
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed10 March 2016(28 years, 7 months after company formation)
Appointment Duration8 years, 2 months
RoleStore Manager
Country of ResidenceEngland
Correspondence Address153 Eastern Esplanade
Canvey Island
Essex
SS8 7HY
Director NameMr Peter Charles Barns-Graham
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed14 March 1991(3 years, 7 months after company formation)
Appointment Duration2 years, 7 months (resigned 26 October 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address75 High Street
Horsell
Woking
Surrey
GU21 4UA
Director NameMr Vipul Malde
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed14 March 1991(3 years, 7 months after company formation)
Appointment Duration15 years, 5 months (resigned 14 August 2006)
RoleAccountant
Correspondence Address1 Greystone Gardens
Harrow
Middlesex
HA3 0EF
Director NameErnest Terence Martin
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed14 March 1991(3 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 20 May 1992)
RoleSettlements Officer
Country of ResidenceUnited Kingdom
Correspondence Address244 Maplin Way North
Thorpe Bay
Southend On Sea
Essex
SS1 3NT
Director NamePaul Michael Seakens
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed14 March 1991(3 years, 7 months after company formation)
Appointment Duration1 year, 8 months (resigned 20 November 1992)
RoleSecurities Officer
Correspondence Address40 St Peters Close
Aldborough Hatch
Ilford
Essex
Igl 7ql
Secretary NameMr Peter Charles Barns-Graham
NationalityBritish
StatusResigned
Appointed14 March 1991(3 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 20 May 1992)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address75 High Street
Horsell
Woking
Surrey
GU21 4UA
Director NameMr Martin West
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed26 November 1992(5 years, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 07 April 1994)
RoleSettlements Officer
Correspondence Address56 Carisbrooke Drive
South Woodham Ferrers
Chelmsford
Essex
CM3 5LT
Secretary NameEBC Asset Management Limited (Corporation)
StatusResigned
Appointed20 May 1992(4 years, 9 months after company formation)
Appointment Duration14 years, 7 months (resigned 10 January 2007)
Correspondence AddressEast India House
109-117 Middlesex Street
London
E1 7JF

Location

Registered Address153 Eastern Esplanade
Canvey Island
Essex
SS8 7HY
RegionEast of England
ConstituencyCastle Point
CountyEssex
ParishCanvey Island
WardCanvey Island East
Built Up AreaCanvey Island
Address Matches9 other UK companies use this postal address

Shareholders

2 at £1Paul Bastin
100.00%
Ordinary

Accounts

Latest Accounts30 July 2023 (9 months, 1 week ago)
Next Accounts Due30 April 2025 (11 months, 3 weeks from now)
Accounts CategoryMicro
Accounts Year End30 July

Returns

Latest Return8 April 2024 (1 month ago)
Next Return Due22 April 2025 (11 months, 2 weeks from now)

Filing History

19 August 2020Micro company accounts made up to 31 July 2019 (4 pages)
8 April 2020Confirmation statement made on 8 April 2020 with no updates (3 pages)
7 October 2019Micro company accounts made up to 31 July 2018 (3 pages)
10 May 2019Confirmation statement made on 8 April 2019 with no updates (3 pages)
20 June 2018Micro company accounts made up to 31 July 2017 (5 pages)
8 April 2018Confirmation statement made on 8 April 2018 with no updates (3 pages)
28 March 2018Confirmation statement made on 14 March 2018 with no updates (3 pages)
17 May 2017Confirmation statement made on 14 March 2017 with updates (5 pages)
17 May 2017Confirmation statement made on 14 March 2017 with updates (5 pages)
4 May 2017Total exemption small company accounts made up to 31 July 2016 (5 pages)
4 May 2017Total exemption small company accounts made up to 31 July 2016 (5 pages)
21 March 2017Registered office address changed from 9 Long Road Canvey Island Essex SS8 0JA to 153 Eastern Esplanade Canvey Island Essex SS8 7HY on 21 March 2017 (2 pages)
21 March 2017Registered office address changed from 9 Long Road Canvey Island Essex SS8 0JA to 153 Eastern Esplanade Canvey Island Essex SS8 7HY on 21 March 2017 (2 pages)
21 April 2016Accounts for a dormant company made up to 31 July 2015 (5 pages)
21 April 2016Accounts for a dormant company made up to 31 July 2015 (5 pages)
8 April 2016Annual return made up to 14 March 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 2
(5 pages)
8 April 2016Annual return made up to 14 March 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 2
(5 pages)
19 March 2016Previous accounting period shortened from 31 December 2015 to 31 July 2015 (1 page)
19 March 2016Appointment of Mrs Paula Ann Bastin as a director on 10 March 2016 (2 pages)
19 March 2016Previous accounting period shortened from 31 December 2015 to 31 July 2015 (1 page)
19 March 2016Appointment of Mrs Paula Ann Bastin as a director on 10 March 2016 (2 pages)
18 June 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
18 June 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
24 April 2015Annual return made up to 14 March 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 2
(4 pages)
24 April 2015Annual return made up to 14 March 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 2
(4 pages)
25 March 2015Company name changed ebc clients nominees LIMITED\certificate issued on 25/03/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-03-05
(3 pages)
25 March 2015Company name changed ebc clients nominees LIMITED\certificate issued on 25/03/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-03-05
(3 pages)
16 May 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
16 May 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
24 March 2014Annual return made up to 14 March 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 2
(4 pages)
24 March 2014Annual return made up to 14 March 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 2
(4 pages)
1 July 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
1 July 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
14 May 2013Annual return made up to 14 March 2013 with a full list of shareholders (4 pages)
14 May 2013Annual return made up to 14 March 2013 with a full list of shareholders (4 pages)
22 June 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
22 June 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
19 March 2012Annual return made up to 14 March 2012 with a full list of shareholders (4 pages)
19 March 2012Annual return made up to 14 March 2012 with a full list of shareholders (4 pages)
18 July 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
18 July 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
19 June 2011Annual return made up to 14 March 2011 with a full list of shareholders (4 pages)
19 June 2011Annual return made up to 14 March 2011 with a full list of shareholders (4 pages)
15 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
15 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
11 May 2010Annual return made up to 14 March 2010 with a full list of shareholders (4 pages)
11 May 2010Annual return made up to 14 March 2010 with a full list of shareholders (4 pages)
2 June 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
2 June 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
27 April 2009Return made up to 14/03/09; full list of members (3 pages)
27 April 2009Return made up to 14/03/09; full list of members (3 pages)
30 September 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
30 September 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
31 March 2008Return made up to 14/03/08; full list of members (3 pages)
31 March 2008Return made up to 14/03/08; full list of members (3 pages)
8 August 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
8 August 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
24 July 2007Accounts for a dormant company made up to 31 December 2005 (5 pages)
24 July 2007Accounts for a dormant company made up to 31 December 2005 (5 pages)
8 May 2007Return made up to 14/03/07; full list of members
  • 363(288) ‐ Secretary resigned
  • 363(287) ‐ Registered office changed on 08/05/07
(6 pages)
8 May 2007New secretary appointed (2 pages)
8 May 2007Return made up to 14/03/07; full list of members
  • 363(288) ‐ Secretary resigned
  • 363(287) ‐ Registered office changed on 08/05/07
(6 pages)
8 May 2007New secretary appointed (2 pages)
14 August 2006Director resigned (1 page)
14 August 2006Director resigned (1 page)
6 July 2006Return made up to 14/03/06; full list of members (7 pages)
6 July 2006Return made up to 14/03/06; full list of members (7 pages)
15 September 2005Accounts for a dormant company made up to 31 December 2004 (3 pages)
15 September 2005Accounts for a dormant company made up to 31 December 2004 (3 pages)
13 April 2005Return made up to 14/03/05; full list of members (2 pages)
13 April 2005Return made up to 14/03/05; full list of members (2 pages)
21 June 2004Accounts for a dormant company made up to 31 December 2003 (3 pages)
21 June 2004Accounts for a dormant company made up to 31 December 2003 (3 pages)
4 May 2004Return made up to 14/03/04; full list of members (7 pages)
4 May 2004Return made up to 14/03/04; full list of members (7 pages)
28 March 2003Return made up to 14/03/03; full list of members (7 pages)
28 March 2003Return made up to 14/03/03; full list of members (7 pages)
9 March 2003Accounts for a dormant company made up to 31 December 2002 (3 pages)
9 March 2003Accounts for a dormant company made up to 31 December 2002 (3 pages)
22 April 2002Accounts for a dormant company made up to 31 December 2001 (3 pages)
22 April 2002Accounts for a dormant company made up to 31 December 2001 (3 pages)
28 March 2002Return made up to 14/03/02; full list of members (6 pages)
28 March 2002Return made up to 14/03/02; full list of members (6 pages)
21 March 2001Return made up to 14/03/01; full list of members (6 pages)
21 March 2001Return made up to 14/03/01; full list of members (6 pages)
27 February 2001Accounts for a dormant company made up to 31 December 2000 (3 pages)
27 February 2001Accounts for a dormant company made up to 31 December 2000 (3 pages)
16 April 2000Return made up to 14/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 April 2000Return made up to 14/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 February 2000Accounts for a dormant company made up to 31 December 1999 (3 pages)
14 February 2000Accounts for a dormant company made up to 31 December 1999 (3 pages)
14 April 1999Return made up to 14/03/99; full list of members (6 pages)
14 April 1999Return made up to 14/03/99; full list of members (6 pages)
7 April 1999Accounts for a dormant company made up to 31 December 1998 (3 pages)
7 April 1999Accounts for a dormant company made up to 31 December 1998 (3 pages)
15 April 1998Return made up to 14/03/98; no change of members (4 pages)
15 April 1998Return made up to 14/03/98; no change of members (4 pages)
17 March 1998Accounts for a dormant company made up to 31 December 1997 (3 pages)
17 March 1998Accounts for a dormant company made up to 31 December 1997 (3 pages)
26 March 1997Accounts for a dormant company made up to 31 December 1996 (3 pages)
26 March 1997Accounts for a dormant company made up to 31 December 1996 (3 pages)
20 March 1997Return made up to 14/03/97; no change of members (4 pages)
20 March 1997Return made up to 14/03/97; no change of members (4 pages)
12 April 1996Return made up to 14/03/96; full list of members (6 pages)
12 April 1996Return made up to 14/03/96; full list of members (6 pages)
1 April 1996Accounts for a dormant company made up to 31 December 1995 (3 pages)
1 April 1996Accounts for a dormant company made up to 31 December 1995 (3 pages)
15 March 1995Return made up to 14/03/95; no change of members (4 pages)
15 March 1995Return made up to 14/03/95; no change of members (4 pages)
18 July 1994Director resigned (2 pages)
18 July 1994Director resigned (2 pages)
7 November 1993Director resigned (2 pages)
7 November 1993Director resigned (2 pages)
15 December 1992Director resigned;new director appointed (2 pages)
15 December 1992Director resigned;new director appointed (2 pages)
2 June 1992Director resigned (4 pages)
2 June 1992Secretary resigned;new secretary appointed (4 pages)
2 June 1992Secretary resigned;new secretary appointed (4 pages)
2 June 1992Director resigned (4 pages)
29 November 1990Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(8 pages)
29 November 1990Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(8 pages)
10 October 1990New director appointed (2 pages)
10 October 1990New director appointed (2 pages)
10 January 1990Company name changed amro international nominees limi ted\certificate issued on 11/01/90 (2 pages)
10 January 1990Company name changed amro international nominees limi ted\certificate issued on 11/01/90 (2 pages)
3 January 1990New director appointed (6 pages)
3 January 1990New director appointed (6 pages)
3 January 1990New secretary appointed;new director appointed (6 pages)
3 January 1990Director resigned;new director appointed (6 pages)
3 January 1990New secretary appointed;new director appointed (6 pages)
3 January 1990Director resigned;new director appointed (6 pages)
8 November 1989Secretary resigned;new secretary appointed (2 pages)
8 November 1989Secretary resigned;new secretary appointed (2 pages)
24 July 1989Director resigned (2 pages)
24 July 1989Director resigned (2 pages)
16 March 1989Director resigned (2 pages)
16 March 1989Director resigned (2 pages)
20 April 1988Company name changed ais nominees LIMITED\certificate issued on 21/04/88 (2 pages)
20 April 1988Company name changed ais nominees LIMITED\certificate issued on 21/04/88 (2 pages)
23 September 1987Memorandum and Articles of Association (11 pages)
23 September 1987Memorandum and Articles of Association (11 pages)
28 August 1987Company name changed trybase LIMITED\certificate issued on 31/08/87 (2 pages)
28 August 1987Company name changed trybase LIMITED\certificate issued on 31/08/87 (2 pages)
31 July 1987Incorporation (15 pages)
31 July 1987Incorporation (15 pages)