39 Essex Street (management Services) Limited LONDON


Founded in 2005, 39 Essex Street (management Services), classified under reg no. 05429827 is an active company. Currently registered at 81 Chancery Lane WC2A 1DD, London the company has been in the business for 19 years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on 31st March 2022. Since 1st July 2005 39 Essex Street (management Services) Limited is no longer carrying the name Ibis (937).

The firm has 2 directors, namely Richard H., Charles C.. Of them, Richard H., Charles C. have been with the company the longest, being appointed on 1 October 2019. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Michael M. who worked with the the firm until 29 March 2011.

39 Essex Street (management Services) Limited Address / Contact

Office Address 81 Chancery Lane
Town London
Post code WC2A 1DD
Country of origin United Kingdom

Company Information / Profile

Registration Number 05429827
Date of Incorporation Wed, 20th Apr 2005
Industry Dormant Company
End of financial Year 31st March
Company age 19 years old
Account next due date Sun, 31st Dec 2023 (116 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 12th Apr 2024 (2024-04-12)
Last confirmation statement dated Wed, 29th Mar 2023

Company staff

Richard H.

Position: Director

Appointed: 01 October 2019

Charles C.

Position: Director

Appointed: 01 October 2019

Alison F.

Position: Director

Appointed: 01 April 2015

Resigned: 01 October 2019

Neil B.

Position: Director

Appointed: 04 June 2013

Resigned: 01 October 2019

Stephen T.

Position: Director

Appointed: 07 December 2011

Resigned: 01 April 2015

Michael M.

Position: Secretary

Appointed: 02 August 2005

Resigned: 29 March 2011

Richard D.

Position: Director

Appointed: 02 August 2005

Resigned: 12 November 2008

Robert J.

Position: Director

Appointed: 02 August 2005

Resigned: 04 June 2013

Richard W.

Position: Director

Appointed: 02 August 2005

Resigned: 08 December 2011

Nigel P.

Position: Director

Appointed: 02 August 2005

Resigned: 08 December 2011

Neil B.

Position: Director

Appointed: 02 August 2005

Resigned: 08 December 2011

Michael M.

Position: Director

Appointed: 02 August 2005

Resigned: 29 March 2011

Dechert Secretaries Limited

Position: Corporate Secretary

Appointed: 20 April 2005

Resigned: 02 August 2005

Dechert Nominees Limited

Position: Corporate Director

Appointed: 20 April 2005

Resigned: 02 August 2005

Company previous names

Ibis (937) July 1, 2005

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth680680680      
Balance Sheet
Net Assets Liabilities  680680680680680680680
Net Assets Liabilities Including Pension Asset Liability680680680      
Reserves/Capital
Shareholder Funds680680680      
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset680680680680680680680680680
Number Shares Allotted 680680680680680680680680
Par Value Share 11111111
Share Capital Allotted Called Up Paid680680680      

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers
Accounts for a dormant company made up to 31st March 2023
filed on: 29th, November 2023
Free Download (2 pages)

Company search

Advertisements