Company NameEyrie Mansion Limited
Company StatusDissolved
Company Number00328342
CategoryPrivate Limited Company
Incorporation Date31 May 1937(86 years, 12 months ago)
Dissolution Date1 January 2011 (13 years, 4 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5510Hotels & Motels with or without restaurant
SIC 55100Hotels and similar accommodation

Directors

Director NameMr Henry Anthony Togna
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed15 June 1991(54 years after company formation)
Appointment Duration19 years, 6 months (closed 01 January 2011)
RoleHotelier
Country of ResidenceEngland
Correspondence Address1 Shelly Court
Tite Street
London
SW3 4JB
Director NameMr Saeed Iqbal Gillani
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed13 June 1999(62 years after company formation)
Appointment Duration11 years, 6 months (closed 01 January 2011)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressHa2
Secretary NameMr Saeed Iqbal Gillani
NationalityBritish
StatusClosed
Appointed13 June 1999(62 years after company formation)
Appointment Duration11 years, 6 months (closed 01 January 2011)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressHa2
Secretary NameMr Henry Anthony Togna
NationalityBritish
StatusResigned
Appointed06 May 1991(53 years, 11 months after company formation)
Appointment Duration8 years, 1 month (resigned 16 June 1999)
RoleHotelier
Country of ResidenceEngland
Correspondence Address1 Shelly Court
Tite Street
London
SW3 4JB
Director NameAnthony Francesco Lorenzo Amhurst
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1991(54 years after company formation)
Appointment Duration8 years (resigned 16 June 1999)
RoleSolicitor
Correspondence Address3 Ennismore Mews
London
SW7 1AP
Director NameMr Albert Charles Woolf
Date of BirthJuly 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1991(54 years after company formation)
Appointment Duration8 years (resigned 16 June 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCumberland House
15 Bush Hill
London
N21 2DB
Director NameMs Laurie Tarbet Smith
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed20 August 1999(62 years, 3 months after company formation)
Appointment Duration10 years, 4 months (resigned 18 December 2009)
RoleHotelier
Country of ResidenceEngland
Correspondence AddressUpper Fold
16 Common Lane
Ditchling
Sussex
BN6 8TJ

Location

Registered AddressBusiness Chambers 12 Bonnersfield Lane
Harrow
Middlesex
HA1 2JR
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London

Shareholders

804 at 1Henry Togna
49.51%
Ordinary
657 at 1Coplowe
40.46%
Ordinary
163 at 1Limon Limited
10.04%
Ordinary

Financials

Year2014
Turnover£1,356,002
Gross Profit£892,917
Net Worth£19,657
Cash£94,341
Current Liabilities£213,503

Accounts

Latest Accounts30 June 2008 (15 years, 10 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Filing History

1 January 2011Final Gazette dissolved following liquidation (1 page)
1 January 2011Final Gazette dissolved via compulsory strike-off (1 page)
1 October 2010Liquidators statement of receipts and payments to 24 September 2010 (6 pages)
1 October 2010Liquidators' statement of receipts and payments to 24 September 2010 (6 pages)
1 October 2010Return of final meeting in a members' voluntary winding up (3 pages)
1 October 2010Return of final meeting in a members' voluntary winding up (3 pages)
30 December 2009Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
30 December 2009Declaration of solvency (3 pages)
30 December 2009Appointment of a voluntary liquidator (1 page)
30 December 2009Appointment of a voluntary liquidator (1 page)
30 December 2009Declaration of solvency (3 pages)
30 December 2009Resolutions
  • LRESSP ‐ Special resolution to wind up on 2009-12-21
(1 page)
18 December 2009Termination of appointment of Laurie Smith as a director (1 page)
18 December 2009Termination of appointment of Laurie Smith as a director (1 page)
24 November 2009Registered office address changed from 22 Jermyn Street St James London SW1Y 6HL on 24 November 2009 (2 pages)
24 November 2009Registered office address changed from 22 Jermyn Street St James London SW1Y 6HL on 24 November 2009 (2 pages)
1 July 2009Return made up to 15/06/09; full list of members (4 pages)
1 July 2009Return made up to 15/06/09; full list of members (4 pages)
16 January 2009Total exemption full accounts made up to 30 June 2008 (16 pages)
16 January 2009Total exemption full accounts made up to 30 June 2008 (16 pages)
10 October 2008Total exemption full accounts made up to 30 June 2007 (16 pages)
10 October 2008Total exemption full accounts made up to 30 June 2007 (16 pages)
25 June 2008Return made up to 15/06/08; full list of members (4 pages)
25 June 2008Return made up to 15/06/08; full list of members (4 pages)
27 February 2008Director's change of particulars / henry togna / 25/02/2008 (1 page)
27 February 2008Director's Change of Particulars / henry togna / 25/02/2008 / HouseName/Number was: , now: 1; Street was: 22 jermyn street, now: shelley court 56 tite street; Area was: saint james, now: ; Post Code was: SW1Y 6HL, now: SW3 4JB; Country was: , now: united kingdom (1 page)
18 June 2007Return made up to 15/06/07; full list of members (3 pages)
18 June 2007Return made up to 15/06/07; full list of members (3 pages)
25 January 2007Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
25 January 2007Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
18 December 2006Total exemption full accounts made up to 30 June 2006 (16 pages)
18 December 2006Total exemption full accounts made up to 30 June 2006 (16 pages)
1 August 2006Total exemption full accounts made up to 30 June 2005 (15 pages)
1 August 2006Total exemption full accounts made up to 30 June 2005 (15 pages)
17 July 2006Return made up to 15/06/06; full list of members (3 pages)
17 July 2006Return made up to 15/06/06; full list of members (3 pages)
19 July 2005Return made up to 15/06/05; full list of members (3 pages)
19 July 2005Return made up to 15/06/05; full list of members (3 pages)
21 March 2005Total exemption full accounts made up to 30 June 2004 (13 pages)
21 March 2005Total exemption full accounts made up to 30 June 2004 (13 pages)
4 November 2004Director's particulars changed (1 page)
4 November 2004Director's particulars changed (1 page)
12 July 2004Return made up to 15/06/04; full list of members (6 pages)
12 July 2004Return made up to 15/06/04; full list of members (6 pages)
6 May 2004Full accounts made up to 30 June 2003 (14 pages)
6 May 2004Full accounts made up to 30 June 2003 (14 pages)
25 November 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
25 November 2003Ad 01/10/03--------- £ si 163@1=163 £ ic 1461/1624 (2 pages)
25 November 2003Resolutions
  • RES13 ‐ Specific allotment 01/10/03
(1 page)
25 November 2003Resolutions
  • RES13 ‐ Specific allotment 01/10/03
(1 page)
25 November 2003Ad 01/10/03--------- £ si 163@1=163 £ ic 1461/1624 (2 pages)
25 November 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
2 July 2003Return made up to 15/06/03; full list of members (8 pages)
2 July 2003Return made up to 15/06/03; full list of members (8 pages)
8 May 2003Declaration of satisfaction of mortgage/charge (1 page)
8 May 2003Declaration of satisfaction of mortgage/charge (1 page)
8 May 2003Declaration of satisfaction of mortgage/charge (1 page)
8 May 2003Declaration of satisfaction of mortgage/charge (1 page)
6 May 2003Full accounts made up to 30 June 2002 (15 pages)
6 May 2003Full accounts made up to 30 June 2002 (15 pages)
27 July 2002Return made up to 15/06/02; full list of members (7 pages)
27 July 2002Return made up to 15/06/02; full list of members (7 pages)
29 April 2002Full accounts made up to 30 June 2001 (12 pages)
29 April 2002Full accounts made up to 30 June 2001 (12 pages)
13 November 2001Return made up to 15/06/01; full list of members (7 pages)
13 November 2001Ad 07/05/01--------- £ si 657@1=657 £ ic 804/1461 (2 pages)
13 November 2001Return made up to 15/06/01; full list of members (7 pages)
13 November 2001Ad 07/05/01--------- £ si 657@1=657 £ ic 804/1461 (2 pages)
1 May 2001Full accounts made up to 30 June 2000 (14 pages)
1 May 2001Full accounts made up to 30 June 2000 (14 pages)
5 October 2000Director's particulars changed (1 page)
5 October 2000Director's particulars changed (1 page)
5 October 2000Secretary's particulars changed;director's particulars changed (1 page)
5 October 2000Secretary's particulars changed;director's particulars changed (1 page)
24 July 2000Return made up to 15/06/00; full list of members (6 pages)
24 July 2000Return made up to 15/06/00; full list of members (6 pages)
3 May 2000Full accounts made up to 30 June 1999 (17 pages)
3 May 2000Full accounts made up to 30 June 1999 (17 pages)
12 April 2000Declaration of satisfaction of mortgage/charge (2 pages)
12 April 2000Declaration of satisfaction of mortgage/charge (2 pages)
17 November 1999Particulars of mortgage/charge (3 pages)
17 November 1999Particulars of mortgage/charge (3 pages)
3 September 1999New secretary appointed (3 pages)
3 September 1999Return made up to 15/06/99; full list of members (9 pages)
3 September 1999Return made up to 15/06/99; full list of members (9 pages)
3 September 1999New secretary appointed (3 pages)
26 August 1999New director appointed (2 pages)
26 August 1999New director appointed (2 pages)
24 August 1999£ ic 1749/804 22/07/99 £ sr 945@1=945 (1 page)
24 August 1999£ ic 1749/804 22/07/99 £ sr 945@1=945 (1 page)
24 August 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
24 August 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
23 July 1999New director appointed (3 pages)
23 July 1999New director appointed (3 pages)
8 July 1999Secretary resigned (1 page)
8 July 1999Director resigned (1 page)
8 July 1999Director resigned (1 page)
8 July 1999New director appointed (3 pages)
8 July 1999New director appointed (3 pages)
8 July 1999Director resigned (1 page)
8 July 1999Director resigned (1 page)
8 July 1999Secretary resigned (1 page)
4 July 1999Declaration of shares redemption:auditor's report (3 pages)
4 July 1999Declaration of shares redemption:auditor's report (3 pages)
7 May 1999Full accounts made up to 30 June 1998 (14 pages)
7 May 1999Full accounts made up to 30 June 1998 (14 pages)
11 August 1998Return made up to 15/06/98; no change of members (8 pages)
11 August 1998Return made up to 15/06/98; no change of members (8 pages)
21 May 1998Particulars of mortgage/charge (3 pages)
21 May 1998Particulars of mortgage/charge (3 pages)
10 May 1998Full accounts made up to 30 June 1997 (14 pages)
10 May 1998Full accounts made up to 30 June 1997 (14 pages)
15 October 1997Declaration of satisfaction of mortgage/charge (1 page)
15 October 1997Declaration of satisfaction of mortgage/charge (1 page)
15 October 1997Declaration of satisfaction of mortgage/charge (1 page)
15 October 1997Declaration of satisfaction of mortgage/charge (1 page)
15 October 1997Declaration of satisfaction of mortgage/charge (1 page)
15 October 1997Declaration of satisfaction of mortgage/charge (1 page)
20 August 1997Particulars of mortgage/charge (3 pages)
20 August 1997Particulars of mortgage/charge (7 pages)
20 August 1997Particulars of mortgage/charge (7 pages)
20 August 1997Particulars of mortgage/charge (3 pages)
7 July 1997Return made up to 15/06/97; no change of members (7 pages)
7 July 1997Return made up to 15/06/97; no change of members (7 pages)
7 April 1997Full accounts made up to 30 June 1996 (13 pages)
7 April 1997Full accounts made up to 30 June 1996 (13 pages)
16 July 1996Return made up to 15/06/96; full list of members (9 pages)
16 July 1996Return made up to 15/06/96; full list of members (9 pages)
12 March 1996Full accounts made up to 30 June 1995 (14 pages)
12 March 1996Full accounts made up to 30 June 1995 (14 pages)
18 January 1996Particulars of mortgage/charge (7 pages)
18 January 1996Particulars of mortgage/charge (7 pages)
11 July 1995Return made up to 15/06/95; no change of members (7 pages)
11 July 1995Return made up to 15/06/95; no change of members (7 pages)
1 January 1995A selection of documents registered before 1 January 1995 (39 pages)
7 March 1990Resolutions
  • ERES04 ‐ Extraordinary resolution of increasing authorised share capital
(1 page)
7 March 1990Resolutions
  • ERES04 ‐ Extraordinary resolution of increasing authorised share capital
(1 page)
31 May 1937Incorporation (18 pages)
31 May 1937Incorporation (18 pages)