You are here: bizstats.co.uk > a-z index > E list > ES list

Esu Trading Ltd LONDON


Founded in 1977, Esu Trading, classified under reg no. 01313561 is an active company. Currently registered at Dartmouth House W1J 5ED, London the company has been in the business for 47 years. Its financial year was closed on 31st March and its latest financial statement was filed on Thursday 31st March 2022. Since Monday 22nd February 2016 Esu Trading Ltd is no longer carrying the name Dartmouth House.

The company has 2 directors, namely Philip M., James R.. Of them, James R. has been with the company the longest, being appointed on 29 April 2020 and Philip M. has been with the company for the least time - from 14 February 2022. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Esu Trading Ltd Address / Contact

Office Address Dartmouth House
Office Address2 37 Charles Street
Town London
Post code W1J 5ED
Country of origin United Kingdom

Company Information / Profile

Registration Number 01313561
Date of Incorporation Thu, 12th May 1977
Industry Other letting and operating of own or leased real estate
Industry Event catering activities
End of financial Year 31st March
Company age 47 years old
Account next due date Sun, 31st Dec 2023 (117 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Mon, 1st Jan 2024 (2024-01-01)
Last confirmation statement dated Sun, 18th Dec 2022

Company staff

Philip M.

Position: Director

Appointed: 14 February 2022

James R.

Position: Director

Appointed: 29 April 2020

Madeleine M.

Position: Director

Appointed: 10 October 2022

Resigned: 31 October 2023

Miles Y.

Position: Director

Appointed: 03 June 2021

Resigned: 28 January 2022

James S.

Position: Director

Appointed: 06 May 2021

Resigned: 13 December 2022

David S.

Position: Director

Appointed: 20 April 2020

Resigned: 03 June 2021

Sarah M.

Position: Secretary

Appointed: 20 August 2018

Resigned: 28 February 2019

Derek M.

Position: Director

Appointed: 20 March 2018

Resigned: 22 February 2021

Anthony W.

Position: Director

Appointed: 20 March 2018

Resigned: 29 April 2020

James R.

Position: Director

Appointed: 29 January 2015

Resigned: 12 December 2017

Coral S.

Position: Director

Appointed: 29 January 2015

Resigned: 20 March 2018

Roderick C.

Position: Director

Appointed: 29 January 2015

Resigned: 10 December 2019

Catharine E.

Position: Director

Appointed: 29 January 2015

Resigned: 07 November 2023

Paul B.

Position: Director

Appointed: 29 January 2015

Resigned: 10 December 2019

Erica W.

Position: Secretary

Appointed: 01 July 2014

Resigned: 29 May 2018

Mark S.

Position: Secretary

Appointed: 21 October 2013

Resigned: 30 June 2014

Steven H.

Position: Secretary

Appointed: 15 September 2011

Resigned: 17 December 2012

David C.

Position: Director

Appointed: 15 September 2011

Resigned: 01 August 2022

Richard O.

Position: Director

Appointed: 15 September 2011

Resigned: 17 March 2015

Jonathan D.

Position: Director

Appointed: 26 July 2011

Resigned: 17 March 2015

Peter J.

Position: Director

Appointed: 26 July 2011

Resigned: 17 March 2015

Peter K.

Position: Director

Appointed: 11 July 2011

Resigned: 10 December 2013

Mary R.

Position: Director

Appointed: 11 July 2011

Resigned: 17 March 2015

Charles L.

Position: Director

Appointed: 04 November 2009

Resigned: 30 June 2011

David H.

Position: Director

Appointed: 20 February 2006

Resigned: 27 May 2011

David T.

Position: Director

Appointed: 13 November 2002

Resigned: 15 February 2011

Alan W.

Position: Director

Appointed: 19 December 1999

Resigned: 20 February 2006

Patricia D.

Position: Director

Appointed: 12 March 1998

Resigned: 01 July 2009

Susan B.

Position: Director

Appointed: 21 January 1997

Resigned: 13 November 2002

Christopher M.

Position: Director

Appointed: 13 December 1996

Resigned: 04 July 2011

Alan C.

Position: Director

Appointed: 30 January 1996

Resigned: 18 November 2013

Heather B.

Position: Director

Appointed: 24 February 1994

Resigned: 26 November 1999

David G.

Position: Director

Appointed: 24 February 1994

Resigned: 11 December 1996

David T.

Position: Director

Appointed: 17 December 1992

Resigned: 11 January 1994

Robin C.

Position: Director

Appointed: 17 December 1991

Resigned: 12 December 1996

Diana N.

Position: Secretary

Appointed: 17 December 1991

Resigned: 01 March 2010

Anthony W.

Position: Director

Appointed: 17 December 1991

Resigned: 26 July 2011

Rose L.

Position: Director

Appointed: 17 December 1991

Resigned: 19 July 1995

Francis P.

Position: Director

Appointed: 17 December 1991

Resigned: 15 December 1992

Valerie M.

Position: Director

Appointed: 17 December 1991

Resigned: 04 November 2009

Arthur N.

Position: Director

Appointed: 17 December 1991

Resigned: 02 July 1997

Company previous names

Dartmouth House February 22, 2016

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-03-312020-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand5 0005 0005 0005 000
Current Assets179 118187 89644 205143 417
Debtors174 118182 89639 205138 417
Net Assets Liabilities163 046176 49718 51918 519
Other Debtors  32 37538 417
Other
Administrative Expenses224 613208 150173 532278 533
Average Number Employees During Period2211
Cost Sales 4 022  
Creditors16 07211 39925 686124 898
Gross Profit Loss382 860379 848176 896500 359
Net Current Assets Liabilities163 046176 49744 205143 417
Operating Profit Loss158 247171 6983 364221 826
Other Creditors  25 686124 898
Profit Loss On Ordinary Activities After Tax158 247171 6983 364221 826
Profit Loss On Ordinary Activities Before Tax158 247171 6983 364221 826
Taxation Social Security Payable11 33211 399  
Total Assets Less Current Liabilities163 046176 49744 205143 417
Trade Creditors Trade Payables4 740   
Trade Debtors Trade Receivables174 118182 8966 830100 000
Turnover Revenue382 860383 870176 896500 359

Company filings

Filing category
Accounts Annual return Change of name Confirmation statement Officers Resolution
Small company accounts for the period up to Thursday 31st March 2022
filed on: 9th, August 2022
Free Download (16 pages)

Company search

Advertisements