Company NameEarlfield Limited
Company StatusDissolved
Company Number00759497
CategoryPrivate Limited Company
Incorporation Date1 May 1963(61 years ago)
Dissolution Date30 January 2024 (2 months, 3 weeks ago)

Business Activity

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

Directors

Director NameMr Brian Henry Selby
Date of BirthDecember 1935 (Born 88 years ago)
NationalityBritish
StatusClosed
Appointed06 June 1992(29 years, 1 month after company formation)
Appointment Duration31 years, 8 months (closed 30 January 2024)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 12 12 Englemere Estate
Kings Ride
Ascot
Berks
SL5 8AE
Director NameLouise Benedick
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed01 January 1998(34 years, 8 months after company formation)
Appointment Duration26 years, 1 month (closed 30 January 2024)
RoleTeacher
Country of ResidenceEngland
Correspondence Address13 South Riding
Bricket Wood
St. Albans
Hertfordshire
AL2 3NG
Director NameMr Richard Mark Searle
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed01 January 1998(34 years, 8 months after company formation)
Appointment Duration26 years, 1 month (closed 30 January 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Copse Wood Way
Northwood
Middlesex
HA6 2TP
Director NameEira Selby
Date of BirthDecember 1936 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed01 January 1998(34 years, 8 months after company formation)
Appointment Duration26 years, 1 month (closed 30 January 2024)
RoleCo Director
Country of ResidenceEngland
Correspondence AddressFlat 12 12 Englemere Estate
Kings Ride
Ascot
Berks
SL5 8AE
Secretary NameMr Richard Mark Searle
NationalityBritish
StatusClosed
Appointed01 January 1998(34 years, 8 months after company formation)
Appointment Duration26 years, 1 month (closed 30 January 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Copse Wood Way
Northwood
Middlesex
HA6 2TP
Director NameJason Trevor Selby
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed12 January 1998(34 years, 8 months after company formation)
Appointment Duration26 years (closed 30 January 2024)
RoleSoftware Engineer
Country of ResidenceEngland
Correspondence AddressGlebe House 13 Mursley Road
Swanbourne
MK17 0SH
Director NameFrank Searle
Date of BirthMay 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1992(29 years, 1 month after company formation)
Appointment Duration5 years, 7 months (resigned 01 January 1998)
RoleCo Director
Correspondence AddressWillow Cottage
Hill Side Road
Pinner Hill
Middlesex
HA5 3YJ
Secretary NameFrank Searle
NationalityBritish
StatusResigned
Appointed06 June 1992(29 years, 1 month after company formation)
Appointment Duration5 years, 7 months (resigned 01 January 1998)
RoleCompany Director
Correspondence AddressWillow Cottage
Hill Side Road
Pinner Hill
Middlesex
HA5 3YJ

Location

Registered Address197 Kingston Road
Epsom
Surrey
KT19 0AB
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardEwell Court
Built Up AreaGreater London

Shareholders

50 at £1Jason Selby
50.00%
Ordinary
25 at £1Louise Benedick
25.00%
Ordinary
25 at £1Richard Mark Searle
25.00%
Ordinary

Financials

Year2014
Net Worth£521,110
Cash£65,010
Current Liabilities£24,102

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Charges

31 December 1997Delivered on: 8 January 1998
Satisfied on: 16 April 2002
Persons entitled: Nationwide Building Society

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
31 December 1997Delivered on: 8 January 1998
Satisfied on: 16 April 2002
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 50, 50A, 52, 52A, 54, 54A, 56, 56A, 58, 58A, 60, 60A, 62, 62A 64 & 64B haow road wembley middlesex t/n MX241943. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business.
Fully Satisfied

Filing History

30 January 2024Final Gazette dissolved following liquidation (1 page)
30 October 2023Return of final meeting in a members' voluntary winding up (10 pages)
27 March 2023Resolutions
  • LRESSP ‐ Special resolution to wind up on 2023-03-14
(1 page)
27 March 2023Registered office address changed from The Old Rectory Church Street Weybridge Surrey KT13 8DE to 197 Kingston Road Epsom Surrey KT19 0AB on 27 March 2023 (2 pages)
27 March 2023Declaration of solvency (7 pages)
27 March 2023Appointment of a voluntary liquidator (3 pages)
3 January 2023Total exemption full accounts made up to 30 September 2022 (9 pages)
2 December 2022Previous accounting period extended from 5 April 2022 to 30 September 2022 (1 page)
17 June 2022Confirmation statement made on 6 June 2022 with updates (5 pages)
15 March 2022Total exemption full accounts made up to 5 April 2021 (9 pages)
14 June 2021Confirmation statement made on 6 June 2021 with updates (5 pages)
12 January 2021Total exemption full accounts made up to 5 April 2020 (8 pages)
15 June 2020Confirmation statement made on 6 June 2020 with updates (5 pages)
20 December 2019Total exemption full accounts made up to 5 April 2019 (8 pages)
18 July 2019Director's details changed for Eira Selby on 16 July 2019 (2 pages)
18 July 2019Change of details for Mrs Eira Selby as a person with significant control on 16 July 2019 (2 pages)
18 July 2019Director's details changed for Eira Selby on 16 July 2019 (2 pages)
16 July 2019Director's details changed for Mr Brian Henry Selby on 16 July 2019 (2 pages)
16 July 2019Change of details for Mrs Eira Selby as a person with significant control on 16 July 2019 (2 pages)
16 July 2019Director's details changed for Jason Trevor Selby on 16 July 2019 (2 pages)
16 July 2019Director's details changed for Jason Trevor Selby on 16 July 2019 (2 pages)
16 July 2019Director's details changed for Mr Brian Henry Selby on 16 July 2019 (2 pages)
17 June 2019Confirmation statement made on 6 June 2019 with updates (5 pages)
24 December 2018Total exemption full accounts made up to 5 April 2018 (9 pages)
21 June 2018Confirmation statement made on 6 June 2018 with updates (5 pages)
14 December 2017Total exemption full accounts made up to 5 April 2017 (9 pages)
14 December 2017Total exemption full accounts made up to 5 April 2017 (9 pages)
19 June 2017Confirmation statement made on 6 June 2017 with updates (6 pages)
19 June 2017Confirmation statement made on 6 June 2017 with updates (6 pages)
1 June 2017Director's details changed for Eira Selby on 31 May 2017 (2 pages)
1 June 2017Director's details changed for Eira Selby on 31 May 2017 (2 pages)
25 August 2016Total exemption small company accounts made up to 5 April 2016 (6 pages)
25 August 2016Total exemption small company accounts made up to 5 April 2016 (6 pages)
5 July 2016Annual return made up to 6 June 2016 with a full list of shareholders
Statement of capital on 2016-07-05
  • GBP 100
(7 pages)
5 July 2016Annual return made up to 6 June 2016 with a full list of shareholders
Statement of capital on 2016-07-05
  • GBP 100
(7 pages)
22 October 2015Total exemption small company accounts made up to 5 April 2015 (4 pages)
22 October 2015Total exemption small company accounts made up to 5 April 2015 (4 pages)
22 October 2015Total exemption small company accounts made up to 5 April 2015 (4 pages)
3 July 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 100
(8 pages)
3 July 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 100
(8 pages)
3 July 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 100
(8 pages)
9 September 2014Total exemption small company accounts made up to 5 April 2014 (4 pages)
9 September 2014Total exemption small company accounts made up to 5 April 2014 (4 pages)
9 September 2014Total exemption small company accounts made up to 5 April 2014 (4 pages)
7 July 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 100
(8 pages)
7 July 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 100
(8 pages)
7 July 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 100
(8 pages)
3 September 2013Total exemption small company accounts made up to 5 April 2013 (4 pages)
3 September 2013Total exemption small company accounts made up to 5 April 2013 (4 pages)
3 September 2013Total exemption small company accounts made up to 5 April 2013 (4 pages)
3 July 2013Annual return made up to 6 June 2013 with a full list of shareholders (8 pages)
3 July 2013Annual return made up to 6 June 2013 with a full list of shareholders (8 pages)
3 July 2013Annual return made up to 6 June 2013 with a full list of shareholders (8 pages)
26 October 2012Total exemption small company accounts made up to 5 April 2012 (4 pages)
26 October 2012Total exemption small company accounts made up to 5 April 2012 (4 pages)
26 October 2012Total exemption small company accounts made up to 5 April 2012 (4 pages)
5 July 2012Annual return made up to 6 June 2012 with a full list of shareholders (8 pages)
5 July 2012Annual return made up to 6 June 2012 with a full list of shareholders (8 pages)
5 July 2012Annual return made up to 6 June 2012 with a full list of shareholders (8 pages)
18 July 2011Total exemption small company accounts made up to 5 April 2011 (4 pages)
18 July 2011Total exemption small company accounts made up to 5 April 2011 (4 pages)
18 July 2011Total exemption small company accounts made up to 5 April 2011 (4 pages)
8 July 2011Annual return made up to 6 June 2011 with a full list of shareholders (8 pages)
8 July 2011Annual return made up to 6 June 2011 with a full list of shareholders (8 pages)
8 July 2011Annual return made up to 6 June 2011 with a full list of shareholders (8 pages)
13 September 2010Total exemption small company accounts made up to 5 April 2010 (4 pages)
13 September 2010Total exemption small company accounts made up to 5 April 2010 (4 pages)
13 September 2010Total exemption small company accounts made up to 5 April 2010 (4 pages)
6 July 2010Annual return made up to 6 June 2010 with a full list of shareholders (7 pages)
6 July 2010Annual return made up to 6 June 2010 with a full list of shareholders (7 pages)
6 July 2010Annual return made up to 6 June 2010 with a full list of shareholders (7 pages)
5 July 2010Director's details changed for Brian Henry Selby on 1 October 2009 (2 pages)
5 July 2010Director's details changed for Eira Selby on 1 October 2009 (2 pages)
5 July 2010Director's details changed for Jason Trevor Selby on 1 October 2009 (2 pages)
5 July 2010Director's details changed for Louise Benedick on 1 October 2009 (2 pages)
5 July 2010Director's details changed for Eira Selby on 1 October 2009 (2 pages)
5 July 2010Director's details changed for Eira Selby on 1 October 2009 (2 pages)
5 July 2010Director's details changed for Mr Richard Mark Searle on 1 October 2009 (2 pages)
5 July 2010Director's details changed for Brian Henry Selby on 1 October 2009 (2 pages)
5 July 2010Director's details changed for Jason Trevor Selby on 1 October 2009 (2 pages)
5 July 2010Director's details changed for Mr Richard Mark Searle on 1 October 2009 (2 pages)
5 July 2010Director's details changed for Louise Benedick on 1 October 2009 (2 pages)
5 July 2010Director's details changed for Brian Henry Selby on 1 October 2009 (2 pages)
5 July 2010Director's details changed for Jason Trevor Selby on 1 October 2009 (2 pages)
5 July 2010Director's details changed for Mr Richard Mark Searle on 1 October 2009 (2 pages)
5 July 2010Director's details changed for Louise Benedick on 1 October 2009 (2 pages)
15 September 2009Total exemption small company accounts made up to 5 April 2009 (4 pages)
15 September 2009Total exemption small company accounts made up to 5 April 2009 (4 pages)
15 September 2009Total exemption small company accounts made up to 5 April 2009 (4 pages)
29 June 2009Return made up to 06/06/09; full list of members (5 pages)
29 June 2009Return made up to 06/06/09; full list of members (5 pages)
4 July 2008Total exemption small company accounts made up to 5 April 2008 (4 pages)
4 July 2008Total exemption small company accounts made up to 5 April 2008 (4 pages)
4 July 2008Total exemption small company accounts made up to 5 April 2008 (4 pages)
13 June 2008Return made up to 06/06/08; full list of members (5 pages)
13 June 2008Return made up to 06/06/08; full list of members (5 pages)
8 January 2008Total exemption small company accounts made up to 5 April 2007 (4 pages)
8 January 2008Total exemption small company accounts made up to 5 April 2007 (4 pages)
8 January 2008Total exemption small company accounts made up to 5 April 2007 (4 pages)
19 June 2007Return made up to 06/06/07; full list of members (8 pages)
19 June 2007Return made up to 06/06/07; full list of members (8 pages)
15 February 2007Total exemption small company accounts made up to 5 April 2006 (4 pages)
15 February 2007Total exemption small company accounts made up to 5 April 2006 (4 pages)
15 February 2007Total exemption small company accounts made up to 5 April 2006 (4 pages)
21 June 2006Return made up to 06/06/06; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
21 June 2006Return made up to 06/06/06; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
16 September 2005Total exemption small company accounts made up to 5 April 2005 (4 pages)
16 September 2005Total exemption small company accounts made up to 5 April 2005 (4 pages)
16 September 2005Total exemption small company accounts made up to 5 April 2005 (4 pages)
18 June 2005Return made up to 06/06/05; full list of members (9 pages)
18 June 2005Return made up to 06/06/05; full list of members (9 pages)
11 January 2005Registered office changed on 11/01/05 from: langley & partners langley house park road east finchley london N2 8EX (1 page)
11 January 2005Registered office changed on 11/01/05 from: langley & partners langley house park road east finchley london N2 8EX (1 page)
15 November 2004Total exemption small company accounts made up to 5 April 2004 (5 pages)
15 November 2004Total exemption small company accounts made up to 5 April 2004 (5 pages)
15 November 2004Total exemption small company accounts made up to 5 April 2004 (5 pages)
16 June 2004Return made up to 06/06/04; full list of members (7 pages)
16 June 2004Return made up to 06/06/04; full list of members (7 pages)
18 December 2003Total exemption small company accounts made up to 5 April 2003 (5 pages)
18 December 2003Total exemption small company accounts made up to 5 April 2003 (5 pages)
18 December 2003Total exemption small company accounts made up to 5 April 2003 (5 pages)
18 June 2003Return made up to 06/06/03; full list of members (7 pages)
18 June 2003Return made up to 06/06/03; full list of members (7 pages)
6 October 2002Total exemption small company accounts made up to 5 April 2002 (5 pages)
6 October 2002Total exemption small company accounts made up to 5 April 2002 (5 pages)
6 October 2002Total exemption small company accounts made up to 5 April 2002 (5 pages)
19 June 2002Return made up to 06/06/02; no change of members (6 pages)
19 June 2002Return made up to 06/06/02; no change of members (6 pages)
16 April 2002Declaration of satisfaction of mortgage/charge (2 pages)
16 April 2002Declaration of satisfaction of mortgage/charge (2 pages)
16 April 2002Declaration of satisfaction of mortgage/charge (2 pages)
16 April 2002Declaration of satisfaction of mortgage/charge (2 pages)
8 October 2001Total exemption small company accounts made up to 5 April 2001 (5 pages)
8 October 2001Total exemption small company accounts made up to 5 April 2001 (5 pages)
8 October 2001Total exemption small company accounts made up to 5 April 2001 (5 pages)
14 June 2001Return made up to 06/06/01; full list of members (7 pages)
14 June 2001Return made up to 06/06/01; full list of members (7 pages)
13 October 2000Accounts for a small company made up to 5 April 2000 (6 pages)
13 October 2000Accounts for a small company made up to 5 April 2000 (6 pages)
13 October 2000Accounts for a small company made up to 5 April 2000 (6 pages)
14 June 2000Return made up to 06/06/00; full list of members (8 pages)
14 June 2000Return made up to 06/06/00; full list of members (8 pages)
10 February 2000Accounts for a small company made up to 5 April 1999 (6 pages)
10 February 2000Accounts for a small company made up to 5 April 1999 (6 pages)
10 February 2000Accounts for a small company made up to 5 April 1999 (6 pages)
17 June 1999Return made up to 06/06/99; full list of members (8 pages)
17 June 1999Return made up to 06/06/99; full list of members (8 pages)
22 January 1999Accounts for a small company made up to 5 April 1998 (7 pages)
22 January 1999Accounts for a small company made up to 5 April 1998 (7 pages)
22 January 1999Accounts for a small company made up to 5 April 1998 (7 pages)
8 July 1998Return made up to 06/06/98; full list of members (8 pages)
8 July 1998Return made up to 06/06/98; full list of members (8 pages)
5 February 1998Accounts for a small company made up to 5 April 1997 (6 pages)
5 February 1998Accounts for a small company made up to 5 April 1997 (6 pages)
5 February 1998Accounts for a small company made up to 5 April 1997 (6 pages)
27 January 1998New director appointed (2 pages)
27 January 1998New director appointed (2 pages)
23 January 1998New director appointed (2 pages)
23 January 1998New director appointed (2 pages)
19 January 1998New secretary appointed;new director appointed (2 pages)
19 January 1998Secretary resigned;director resigned (1 page)
19 January 1998Secretary resigned;director resigned (1 page)
19 January 1998New secretary appointed;new director appointed (2 pages)
16 January 1998New director appointed (3 pages)
16 January 1998New director appointed (3 pages)
8 January 1998Particulars of mortgage/charge (3 pages)
8 January 1998Particulars of mortgage/charge (3 pages)
8 January 1998Particulars of mortgage/charge (3 pages)
8 January 1998Particulars of mortgage/charge (3 pages)
20 June 1997Return made up to 06/06/97; full list of members (5 pages)
20 June 1997Return made up to 06/06/97; full list of members (5 pages)
24 January 1997Accounts for a small company made up to 5 April 1996 (7 pages)
24 January 1997Accounts for a small company made up to 5 April 1996 (7 pages)
24 January 1997Accounts for a small company made up to 5 April 1996 (7 pages)
19 June 1996Return made up to 06/06/96; full list of members (6 pages)
19 June 1996Return made up to 06/06/96; full list of members (6 pages)
31 January 1996Accounts for a small company made up to 5 April 1995 (7 pages)
31 January 1996Accounts for a small company made up to 5 April 1995 (7 pages)
31 January 1996Accounts for a small company made up to 5 April 1995 (7 pages)
19 June 1995Return made up to 06/06/95; full list of members (12 pages)
19 June 1995Return made up to 06/06/95; full list of members (12 pages)
23 March 1995Accounts for a small company made up to 5 April 1994 (7 pages)
23 March 1995Accounts for a small company made up to 5 April 1994 (7 pages)
23 March 1995Accounts for a small company made up to 5 April 1994 (7 pages)