Eltham
London
SE9 4JB
Director Name | Leonard Ernest Oatham |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 November 2001(83 years, 8 months after company formation) |
Appointment Duration | 17 years, 4 months (closed 09 April 2019) |
Role | Retired |
Correspondence Address | 105 Lake Rise Romford Essex RM1 4EF |
Director Name | Mr Peter Cleminson |
---|---|
Date of Birth | June 1936 (Born 87 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 January 2016(97 years, 11 months after company formation) |
Appointment Duration | 3 years, 2 months (closed 09 April 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Alban Dobson House Green Lane Morden Surrey SM4 5NS |
Secretary Name | Mr Rakesh Gulati |
---|---|
Status | Closed |
Appointed | 26 January 2016(97 years, 11 months after company formation) |
Appointment Duration | 3 years, 2 months (closed 09 April 2019) |
Role | Company Director |
Correspondence Address | Alban Dobson House Green Lane Morden Surrey SM4 5NS |
Director Name | Mr Neil Graham White |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 March 2017(99 years after company formation) |
Appointment Duration | 2 years, 1 month (closed 09 April 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Alban Dobson House Green Lane Morden Surrey SM4 5NS |
Director Name | Mr Alec Sorrell |
---|---|
Date of Birth | April 1925 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 1991(73 years, 8 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 26 December 2001) |
Role | Solicitor |
Correspondence Address | 81/83 High Road Wood Green London N22 6BE |
Director Name | Mr William Wilson |
---|---|
Date of Birth | August 1919 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 1991(73 years, 8 months after company formation) |
Appointment Duration | 21 years, 6 months (resigned 12 May 2013) |
Role | Retired |
Correspondence Address | Hackney Tradesmens Cottage Wattisfield Road Clapton London E5 9QN |
Director Name | Mr Alan Leslie Smith |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 1991(73 years, 8 months after company formation) |
Appointment Duration | 8 years (resigned 17 November 1999) |
Role | Surveyor |
Correspondence Address | 266 Stamford Hill London N16 6TU |
Director Name | Mr Stanley Edward Piesse |
---|---|
Date of Birth | November 1917 (Born 106 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 09 November 1991(73 years, 8 months after company formation) |
Appointment Duration | 2 years (resigned 09 November 1993) |
Role | Retired |
Correspondence Address | Sutton Place Hackney London E8 |
Director Name | Mr Vincent Ernest Dunn |
---|---|
Date of Birth | August 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 1991(73 years, 8 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 08 October 1997) |
Role | Retired |
Correspondence Address | 6 Mapperley Drive Oak Hill Woodford Green Essex IG8 9NZ |
Director Name | Mr Brian William Denby |
---|---|
Date of Birth | March 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 1991(73 years, 8 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 30 January 1997) |
Role | Retired |
Correspondence Address | 30 Oak Hill Close Woodford Green Essex IG8 9PH |
Secretary Name | Mr Vincent Ernest Dunn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 November 1991(73 years, 8 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 08 October 1997) |
Role | Company Director |
Correspondence Address | 6 Mapperley Drive Oak Hill Woodford Green Essex IG8 9NZ |
Director Name | Rev William Richard Hurdman |
---|---|
Date of Birth | February 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 1992(74 years, 8 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 13 May 2002) |
Role | Vicar |
Correspondence Address | St Margarets Vicarage St Margarets Place Kings Lynn Norfolk PE30 5DL |
Director Name | James Richard Phillips |
---|---|
Date of Birth | May 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 1994(76 years, 9 months after company formation) |
Appointment Duration | 21 years, 1 month (resigned 26 January 2016) |
Role | Sewer Person |
Correspondence Address | 23 Warneford Street London E9 7NG |
Secretary Name | Mr Alan Leslie Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 October 1997(79 years, 7 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 09 December 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 121 Southend Arterial Road Hornchurch Essex RM11 2SE |
Secretary Name | James Richard Phillips |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 January 1998(79 years, 10 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 21 March 2003) |
Role | Sewer Person |
Correspondence Address | 23 Warneford Street London E9 7NG |
Director Name | Robin Nicholas Ffolliott Sorrell |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 2001(83 years, 8 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 06 October 2004) |
Role | Solicitor |
Correspondence Address | Broadgates Farm Birds Green Willingale Essex CM5 0PN |
Director Name | Judith Phillips |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 2002(84 years, 8 months after company formation) |
Appointment Duration | 13 years, 2 months (resigned 26 January 2016) |
Role | Team Co Ordinator |
Correspondence Address | 23 Warneford Street London E9 7NG |
Secretary Name | Judith Phillips |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 March 2003(85 years after company formation) |
Appointment Duration | 12 years, 10 months (resigned 26 January 2016) |
Role | Team Co Ordinator |
Correspondence Address | 23 Warneford Street London E9 7NG |
Director Name | David Carr |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2005(86 years, 11 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 26 January 2016) |
Role | Design Engineer |
Correspondence Address | 18 Chertsey Road Leytonstone London E11 4DG |
Director Name | Mr Robert Alasdair Ross |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2016(97 years, 11 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 03 March 2017) |
Role | Doctor |
Country of Residence | England |
Correspondence Address | Alban Dobson House Green Lane Morden Surrey SM4 5NS |
Registered Address | Alban Dobson House Green Lane Morden Surrey SM4 5NS |
---|---|
Region | London |
Constituency | Mitcham and Morden |
County | Greater London |
Ward | St Helier |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £29,686 |
Net Worth | £95,525 |
Cash | £97,770 |
Current Liabilities | £9,322 |
Latest Accounts | 31 March 2018 (5 years, 12 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
9 April 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 January 2019 | First Gazette notice for voluntary strike-off (1 page) |
10 January 2019 | Application to strike the company off the register (5 pages) |
21 November 2018 | Confirmation statement made on 9 November 2018 with no updates (3 pages) |
12 November 2018 | Accounts for a small company made up to 31 March 2018 (14 pages) |
24 November 2017 | Confirmation statement made on 9 November 2017 with no updates (3 pages) |
24 November 2017 | Confirmation statement made on 9 November 2017 with no updates (3 pages) |
6 October 2017 | Full accounts made up to 31 March 2017 (14 pages) |
6 October 2017 | Full accounts made up to 31 March 2017 (14 pages) |
23 March 2017 | Appointment of Mr Neil Graham White as a director on 3 March 2017 (2 pages) |
23 March 2017 | Appointment of Mr Neil Graham White as a director on 3 March 2017 (2 pages) |
22 March 2017 | Termination of appointment of Robert Alasdair Ross as a director on 3 March 2017 (1 page) |
22 March 2017 | Termination of appointment of Robert Alasdair Ross as a director on 3 March 2017 (1 page) |
25 January 2017 | Full accounts made up to 31 March 2016 (13 pages) |
25 January 2017 | Full accounts made up to 31 March 2016 (13 pages) |
20 November 2016 | Confirmation statement made on 9 November 2016 with updates (4 pages) |
20 November 2016 | Confirmation statement made on 9 November 2016 with updates (4 pages) |
22 February 2016 | Total exemption full accounts made up to 31 March 2015 (10 pages) |
22 February 2016 | Total exemption full accounts made up to 31 March 2015 (10 pages) |
28 January 2016 | Termination of appointment of James Richard Phillips as a director on 26 January 2016 (1 page) |
28 January 2016 | Termination of appointment of Judith Phillips as a director on 26 January 2016 (1 page) |
28 January 2016 | Termination of appointment of David Carr as a director on 26 January 2016 (1 page) |
28 January 2016 | Appointment of Mr Peter Cleminson as a director on 26 January 2016 (2 pages) |
28 January 2016 | Appointment of Mr Rakesh Gulati as a secretary on 26 January 2016 (2 pages) |
28 January 2016 | Appointment of Mr Robert Alasdair Ross as a director on 26 January 2016 (2 pages) |
28 January 2016 | Registered office address changed from 105 Lake Rise Romford Essex RM1 4EF to Alban Dobson House Green Lane Morden Surrey SM4 5NS on 28 January 2016 (1 page) |
28 January 2016 | Termination of appointment of Judith Phillips as a secretary on 26 January 2016 (1 page) |
28 January 2016 | Termination of appointment of Judith Phillips as a director on 26 January 2016 (1 page) |
28 January 2016 | Termination of appointment of David Carr as a director on 26 January 2016 (1 page) |
28 January 2016 | Appointment of Mr Robert Alasdair Ross as a director on 26 January 2016 (2 pages) |
28 January 2016 | Termination of appointment of James Richard Phillips as a director on 26 January 2016 (1 page) |
28 January 2016 | Registered office address changed from 105 Lake Rise Romford Essex RM1 4EF to Alban Dobson House Green Lane Morden Surrey SM4 5NS on 28 January 2016 (1 page) |
28 January 2016 | Appointment of Mr Peter Cleminson as a director on 26 January 2016 (2 pages) |
28 January 2016 | Termination of appointment of Judith Phillips as a secretary on 26 January 2016 (1 page) |
28 January 2016 | Appointment of Mr Rakesh Gulati as a secretary on 26 January 2016 (2 pages) |
26 January 2016 | New class of members (2 pages) |
26 January 2016 | New class of members (2 pages) |
20 January 2016 | New class of members (2 pages) |
20 January 2016 | Particulars of variation of class rights update (3 pages) |
20 January 2016 | New class of members (2 pages) |
20 January 2016 | Particulars of variation of class rights update (3 pages) |
8 January 2016 | Resolutions
|
8 January 2016 | Resolutions
|
23 December 2015 | Annual return made up to 9 November 2015 (17 pages) |
23 December 2015 | Annual return made up to 9 November 2015 (17 pages) |
15 December 2014 | Total exemption full accounts made up to 31 March 2014 (10 pages) |
15 December 2014 | Annual return made up to 9 November 2014 (13 pages) |
15 December 2014 | Annual return made up to 9 November 2014 (13 pages) |
15 December 2014 | Annual return made up to 9 November 2014 (13 pages) |
15 December 2014 | Total exemption full accounts made up to 31 March 2014 (10 pages) |
9 July 2014 | Registered office address changed from 34 Hollington Crescent New Malden Surrey KT3 6RR on 9 July 2014 (1 page) |
9 July 2014 | Registered office address changed from 34 Hollington Crescent New Malden Surrey KT3 6RR on 9 July 2014 (1 page) |
9 July 2014 | Registered office address changed from 34 Hollington Crescent New Malden Surrey KT3 6RR on 9 July 2014 (1 page) |
5 December 2013 | Annual return made up to 9 November 2013 (13 pages) |
5 December 2013 | Annual return made up to 9 November 2013 (13 pages) |
5 December 2013 | Annual return made up to 9 November 2013 (13 pages) |
29 November 2013 | Termination of appointment of William Wilson as a director (1 page) |
29 November 2013 | Termination of appointment of William Wilson as a director (1 page) |
29 November 2013 | Total exemption full accounts made up to 31 March 2013 (10 pages) |
29 November 2013 | Total exemption full accounts made up to 31 March 2013 (10 pages) |
23 November 2012 | Annual return made up to 9 November 2012 (13 pages) |
23 November 2012 | Annual return made up to 9 November 2012 (13 pages) |
23 November 2012 | Annual return made up to 9 November 2012 (13 pages) |
20 November 2012 | Total exemption full accounts made up to 31 March 2012 (8 pages) |
20 November 2012 | Total exemption full accounts made up to 31 March 2012 (8 pages) |
14 December 2011 | Annual return made up to 9 November 2011 (13 pages) |
14 December 2011 | Annual return made up to 9 November 2011 (13 pages) |
14 December 2011 | Annual return made up to 9 November 2011 (13 pages) |
23 November 2011 | Total exemption full accounts made up to 31 March 2011 (10 pages) |
23 November 2011 | Total exemption full accounts made up to 31 March 2011 (10 pages) |
19 November 2010 | Total exemption full accounts made up to 31 March 2010 (10 pages) |
19 November 2010 | Total exemption full accounts made up to 31 March 2010 (10 pages) |
19 November 2010 | Annual return made up to 9 November 2010 (11 pages) |
19 November 2010 | Annual return made up to 9 November 2010 (11 pages) |
19 November 2010 | Annual return made up to 9 November 2010 (11 pages) |
18 December 2009 | Total exemption full accounts made up to 31 March 2009 (9 pages) |
18 December 2009 | Total exemption full accounts made up to 31 March 2009 (9 pages) |
10 December 2009 | Annual return made up to 9 November 2009 (11 pages) |
10 December 2009 | Annual return made up to 9 November 2009 (11 pages) |
10 December 2009 | Annual return made up to 9 November 2009 (11 pages) |
18 December 2008 | Total exemption full accounts made up to 31 March 2008 (9 pages) |
18 December 2008 | Total exemption full accounts made up to 31 March 2008 (9 pages) |
27 November 2008 | Annual return made up to 09/11/08 (10 pages) |
27 November 2008 | Annual return made up to 09/11/08 (10 pages) |
19 December 2007 | Total exemption full accounts made up to 31 March 2007 (10 pages) |
19 December 2007 | Total exemption full accounts made up to 31 March 2007 (10 pages) |
14 November 2007 | Annual return made up to 09/11/07
|
14 November 2007 | Annual return made up to 09/11/07
|
13 December 2006 | Annual return made up to 09/11/06 (6 pages) |
13 December 2006 | Annual return made up to 09/11/06 (6 pages) |
6 December 2006 | Total exemption full accounts made up to 31 March 2006 (10 pages) |
6 December 2006 | Resolutions
|
6 December 2006 | Resolutions
|
6 December 2006 | Total exemption full accounts made up to 31 March 2006 (10 pages) |
4 July 2006 | Resolutions
|
4 July 2006 | Resolutions
|
23 November 2005 | Annual return made up to 09/11/05 (6 pages) |
23 November 2005 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
23 November 2005 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
23 November 2005 | Annual return made up to 09/11/05 (6 pages) |
21 June 2005 | New director appointed (2 pages) |
21 June 2005 | New director appointed (2 pages) |
15 November 2004 | Director resigned (1 page) |
15 November 2004 | Annual return made up to 09/11/04 (6 pages) |
15 November 2004 | Annual return made up to 09/11/04 (6 pages) |
15 November 2004 | Director resigned (1 page) |
15 November 2004 | Total exemption full accounts made up to 31 March 2004 (10 pages) |
15 November 2004 | Total exemption full accounts made up to 31 March 2004 (10 pages) |
5 February 2004 | Total exemption full accounts made up to 31 March 2003 (10 pages) |
5 February 2004 | Total exemption full accounts made up to 31 March 2003 (10 pages) |
24 November 2003 | Annual return made up to 09/11/03 (6 pages) |
24 November 2003 | Annual return made up to 09/11/03 (6 pages) |
1 April 2003 | New secretary appointed (2 pages) |
1 April 2003 | Secretary resigned (1 page) |
1 April 2003 | Secretary resigned (1 page) |
1 April 2003 | New secretary appointed (2 pages) |
12 February 2003 | Total exemption full accounts made up to 31 March 2002 (9 pages) |
12 February 2003 | Total exemption full accounts made up to 31 March 2002 (9 pages) |
2 December 2002 | New director appointed (2 pages) |
2 December 2002 | New director appointed (2 pages) |
20 November 2002 | Annual return made up to 09/11/02
|
20 November 2002 | Annual return made up to 09/11/02
|
30 November 2001 | New director appointed (2 pages) |
30 November 2001 | New director appointed (2 pages) |
20 November 2001 | Full accounts made up to 31 March 2001 (10 pages) |
20 November 2001 | Resolutions
|
20 November 2001 | Annual return made up to 09/11/01 (4 pages) |
20 November 2001 | Resolutions
|
20 November 2001 | New director appointed (2 pages) |
20 November 2001 | Full accounts made up to 31 March 2001 (10 pages) |
20 November 2001 | Annual return made up to 09/11/01 (4 pages) |
20 November 2001 | New director appointed (2 pages) |
28 November 2000 | Full accounts made up to 31 March 2000 (10 pages) |
28 November 2000 | Full accounts made up to 31 March 2000 (10 pages) |
22 November 2000 | Annual return made up to 09/11/00 (4 pages) |
22 November 2000 | Annual return made up to 09/11/00 (4 pages) |
23 November 1999 | Full accounts made up to 31 March 1999 (10 pages) |
23 November 1999 | Director resigned (1 page) |
23 November 1999 | Director resigned (1 page) |
23 November 1999 | Annual return made up to 09/11/99
|
23 November 1999 | Full accounts made up to 31 March 1999 (10 pages) |
23 November 1999 | Annual return made up to 09/11/99
|
22 December 1998 | Secretary resigned (1 page) |
22 December 1998 | Secretary resigned (1 page) |
8 December 1998 | New director appointed (2 pages) |
8 December 1998 | New director appointed (2 pages) |
4 December 1998 | Annual return made up to 09/11/98 (6 pages) |
4 December 1998 | Annual return made up to 09/11/98 (6 pages) |
25 November 1998 | Full accounts made up to 31 March 1998 (10 pages) |
25 November 1998 | Full accounts made up to 31 March 1998 (10 pages) |
23 January 1998 | New secretary appointed (2 pages) |
23 January 1998 | New secretary appointed (2 pages) |
22 January 1998 | Full accounts made up to 31 March 1997 (9 pages) |
22 January 1998 | Full accounts made up to 31 March 1997 (9 pages) |
1 December 1997 | New secretary appointed (2 pages) |
1 December 1997 | Annual return made up to 09/11/97
|
1 December 1997 | Annual return made up to 09/11/97
|
1 December 1997 | New secretary appointed (2 pages) |
17 July 1997 | Registered office changed on 17/07/97 from: c/o alfred neill & co 362 kingsland road london E8 4DA (1 page) |
17 July 1997 | Registered office changed on 17/07/97 from: c/o alfred neill & co 362 kingsland road london E8 4DA (1 page) |
17 July 1997 | Director resigned (1 page) |
17 July 1997 | Director resigned (1 page) |
29 January 1997 | Full accounts made up to 31 March 1996 (9 pages) |
29 January 1997 | Full accounts made up to 31 March 1996 (9 pages) |
29 November 1996 | Annual return made up to 09/11/96
|
29 November 1996 | Annual return made up to 09/11/96
|
7 February 1996 | Full accounts made up to 31 March 1995 (10 pages) |
7 February 1996 | Full accounts made up to 31 March 1995 (10 pages) |
29 November 1995 | Annual return made up to 09/11/95
|
29 November 1995 | Annual return made up to 09/11/95
|
14 March 1918 | Incorporation (38 pages) |
14 March 1918 | Incorporation (38 pages) |