Company NameEsplanade Investments Limited
DirectorsEmma Mary Raffan and Michael Ian Raffan
Company StatusActive
Company Number08519435
CategoryPrivate Limited Company
Incorporation Date8 May 2013(10 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMrs Emma Mary Raffan
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed08 May 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKingsridge House 601 London Road
Westcliff-On-Sea
Essex
SS0 9PE
Director NameMr Michael Ian Raffan
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed08 May 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKingsridge House 601 London Road
Westcliff-On-Sea
Essex
SS0 9PE

Location

Registered AddressKingsridge House
601 London Road
Westcliff-On-Sea
Essex
SS0 9PE
RegionEast of England
ConstituencySouthend West
CountyEssex
WardWestborough
Built Up AreaSouthend-on-Sea
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Emma Mary Raffan
20.00%
Ordinary
100 at £1Harry Raffan
20.00%
Deferred D
100 at £1Michael Raffan
20.00%
Deferred A
100 at £1Sophie Raffan
20.00%
Deferred B
100 at £1Thomas Raffan
20.00%
Deferred C

Financials

Year2014
Net Worth£4,981
Cash£6,048
Current Liabilities£125,726

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return1 May 2023 (12 months ago)
Next Return Due15 May 2024 (2 weeks, 5 days from now)

Charges

26 September 2014Delivered on: 9 October 2014
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: 29 tudor road westcliff on sea essex t/n EX896789.
Outstanding
4 December 2013Delivered on: 24 December 2013
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: 80 wenham drive westcliff on sea essex t/no.EX424794. Notification of addition to or amendment of charge.
Outstanding
4 December 2013Delivered on: 24 December 2013
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: 188 central avenue southend on sea essex t/no.EX275259. Notification of addition to or amendment of charge.
Outstanding
4 December 2013Delivered on: 24 December 2013
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: 29 the grove southend on sea essex t/no.EX277052. Notification of addition to or amendment of charge.
Outstanding
4 December 2013Delivered on: 24 December 2013
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: Flat 1, 184 west road westcliff on sea essex t/no.EX441702. Notification of addition to or amendment of charge.
Outstanding
4 December 2013Delivered on: 24 December 2013
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: 146 wenham drive westcliff on sea essexc t/no.523257. Notification of addition to or amendment of charge.
Outstanding
4 December 2013Delivered on: 24 December 2013
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: 4 salisbury avenue westcliff on sea essex t/no.EX201274. Notification of addition to or amendment of charge.
Outstanding
4 December 2013Delivered on: 24 December 2013
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: 84 wenham drive westcliff on sea essex t/no.EX546878. Notification of addition to or amendment of charge.
Outstanding
1 October 2018Delivered on: 7 October 2018
Persons entitled:
Emma Raffan
Michael Raffan

Classification: A registered charge
Particulars: 80 wenham drive, westcliff-on-sea, essex SS0 9BL. 84 wenham drive, westcliff-on-sea, essex SS0 9BL. 146 wenham drive, westcliff-on-sea, essex SS0 9BL. Flat 1, 84 west road, westcliff-on-sea, essex SS0 9AY. 29 the grove, southend-on-sea, essex SS2 4DD. 188 central avenue, southend-on-sea, essex SS2 4EB. 29 tudor road, westcliff-on-sea, essex SS0 7AD. 12/12A woodfield road, leigh-on-sea, essex SS9 1EL.
Outstanding
11 December 2016Delivered on: 16 December 2016
Persons entitled: Emma Mary Raffan

Classification: A registered charge
Particulars: Flat 1 184 west road westcliffe on sea essex.
Outstanding
15 January 2015Delivered on: 22 January 2015
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: Flat 1 184 west road westcliff on sea essex t/n EX441702.
Outstanding
4 December 2013Delivered on: 21 December 2013
Persons entitled: Emma Mary Raffan

Classification: A registered charge
Particulars: 80 wenham drive westcliff-on-sea essex,84 wenham drive westcliff-on-sea essex,146 wenham drive westcliff-on-sea essex please see image for details of further land (including buildings), ship, aircraft or intellectual property charged.. Notification of addition to or amendment of charge.
Outstanding

Filing History

28 November 2023Total exemption full accounts made up to 31 March 2023 (11 pages)
8 May 2023Confirmation statement made on 1 May 2023 with updates (5 pages)
19 December 2022Total exemption full accounts made up to 31 March 2022 (11 pages)
8 May 2022Confirmation statement made on 1 May 2022 with no updates (3 pages)
22 December 2021Total exemption full accounts made up to 31 March 2021 (11 pages)
3 May 2021Confirmation statement made on 1 May 2021 with no updates (3 pages)
1 October 2020Total exemption full accounts made up to 31 March 2020 (11 pages)
2 May 2020Confirmation statement made on 1 May 2020 with updates (4 pages)
23 July 2019Total exemption full accounts made up to 31 March 2019 (11 pages)
21 July 2019Statement of capital following an allotment of shares on 14 July 2019
  • GBP 581,028
(6 pages)
12 May 2019Confirmation statement made on 1 May 2019 with updates (8 pages)
12 May 2019Statement of capital following an allotment of shares on 23 March 2019
  • GBP 580,800
(6 pages)
7 October 2018Satisfaction of charge 085194350001 in full (1 page)
7 October 2018Satisfaction of charge 085194350011 in full (1 page)
7 October 2018Satisfaction of charge 085194350010 in full (1 page)
7 October 2018Registration of charge 085194350012, created on 1 October 2018 (35 pages)
30 September 2018Satisfaction of charge 085194350009 in full (1 page)
30 September 2018Satisfaction of charge 085194350006 in full (1 page)
30 September 2018Satisfaction of charge 085194350007 in full (1 page)
30 September 2018Satisfaction of charge 085194350003 in full (1 page)
30 September 2018Satisfaction of charge 085194350002 in full (1 page)
30 September 2018Satisfaction of charge 085194350008 in full (1 page)
30 September 2018Satisfaction of charge 085194350004 in full (1 page)
12 September 2018Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
2 September 2018Statement of capital following an allotment of shares on 2 September 2018
  • GBP 570,800
(6 pages)
9 May 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
5 May 2018Confirmation statement made on 1 May 2018 with no updates (3 pages)
8 September 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(13 pages)
8 September 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(13 pages)
5 September 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
5 September 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
7 May 2017Confirmation statement made on 1 May 2017 with updates (8 pages)
7 May 2017Confirmation statement made on 1 May 2017 with updates (8 pages)
27 April 2017Satisfaction of charge 085194350005 in full (4 pages)
27 April 2017Satisfaction of charge 085194350005 in full (4 pages)
16 December 2016Registration of charge 085194350011, created on 11 December 2016 (10 pages)
16 December 2016Registration of charge 085194350011, created on 11 December 2016 (10 pages)
11 July 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
11 July 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
8 May 2016Annual return made up to 8 May 2016 with a full list of shareholders
Statement of capital on 2016-05-08
  • GBP 500
(5 pages)
8 May 2016Annual return made up to 8 May 2016 with a full list of shareholders
Statement of capital on 2016-05-08
  • GBP 500
(5 pages)
27 August 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
27 August 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
16 May 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-05-16
  • GBP 500
(5 pages)
16 May 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-05-16
  • GBP 500
(5 pages)
16 May 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-05-16
  • GBP 500
(5 pages)
22 January 2015Registration of charge 085194350010, created on 15 January 2015 (18 pages)
22 January 2015Registration of charge 085194350010, created on 15 January 2015 (18 pages)
20 October 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
20 October 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
9 October 2014Registration of charge 085194350009, created on 26 September 2014 (18 pages)
9 October 2014Registration of charge 085194350009, created on 26 September 2014 (18 pages)
11 May 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-05-11
  • GBP 500
(5 pages)
11 May 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-05-11
  • GBP 500
(5 pages)
11 May 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-05-11
  • GBP 500
(5 pages)
24 December 2013Registration of charge 085194350005 (17 pages)
24 December 2013Registration of charge 085194350003 (17 pages)
24 December 2013Registration of charge 085194350004 (17 pages)
24 December 2013Registration of charge 085194350007 (17 pages)
24 December 2013Registration of charge 085194350004 (17 pages)
24 December 2013Registration of charge 085194350006 (17 pages)
24 December 2013Registration of charge 085194350008 (17 pages)
24 December 2013Registration of charge 085194350008 (17 pages)
24 December 2013Registration of charge 085194350002 (17 pages)
24 December 2013Registration of charge 085194350007 (17 pages)
24 December 2013Registration of charge 085194350002 (17 pages)
24 December 2013Registration of charge 085194350003 (17 pages)
24 December 2013Registration of charge 085194350006 (17 pages)
24 December 2013Registration of charge 085194350005 (17 pages)
21 December 2013Registration of charge 085194350001 (36 pages)
21 December 2013Registration of charge 085194350001 (36 pages)
4 November 2013Director's details changed for Mr Michael Ian Raffan on 1 November 2013 (2 pages)
4 November 2013Director's details changed for Mrs Emma Mary Raffan on 1 November 2013 (2 pages)
4 November 2013Director's details changed for Mr Michael Ian Raffan on 1 November 2013 (2 pages)
4 November 2013Director's details changed for Mr Michael Ian Raffan on 1 November 2013 (2 pages)
4 November 2013Director's details changed for Mrs Emma Mary Raffan on 1 November 2013 (2 pages)
4 November 2013Director's details changed for Mrs Emma Mary Raffan on 1 November 2013 (2 pages)
1 November 2013Registered office address changed from 21 St Thomas Street Bristol BS1 6JS United Kingdom on 1 November 2013 (1 page)
1 November 2013Registered office address changed from 21 St Thomas Street Bristol BS1 6JS United Kingdom on 1 November 2013 (1 page)
1 November 2013Registered office address changed from 21 St Thomas Street Bristol BS1 6JS United Kingdom on 1 November 2013 (1 page)
31 October 2013Current accounting period extended from 31 December 2013 to 31 March 2014 (1 page)
31 October 2013Current accounting period extended from 31 December 2013 to 31 March 2014 (1 page)
27 May 2013Statement of capital following an allotment of shares on 8 May 2013
  • GBP 500
(5 pages)
27 May 2013Statement of capital following an allotment of shares on 8 May 2013
  • GBP 500
(5 pages)
27 May 2013Statement of capital following an allotment of shares on 8 May 2013
  • GBP 500
(5 pages)
21 May 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(15 pages)
21 May 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(15 pages)
20 May 2013Director's details changed for Mrs Emma Mary Raffan on 8 May 2013 (2 pages)
20 May 2013Director's details changed for Mrs Emma Mary Raffan on 8 May 2013 (2 pages)
20 May 2013Director's details changed for Mrs Emma Mary Raffan on 8 May 2013 (2 pages)
19 May 2013Current accounting period shortened from 31 May 2014 to 31 December 2013 (1 page)
19 May 2013Current accounting period shortened from 31 May 2014 to 31 December 2013 (1 page)
8 May 2013Incorporation (22 pages)
8 May 2013Incorporation (22 pages)