Company NameEstatvest Investments Limited,
DirectorRichard James Dibley
Company StatusDissolved
Company Number00769522
CategoryPrivate Limited Company
Incorporation Date31 July 1963(60 years, 9 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Richard James Dibley
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 1992(29 years after company formation)
Appointment Duration31 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBasement Flat
28 Harrington Gardens
London
SW7 4LT
Secretary NameElvira Martin
NationalityBritish
StatusCurrent
Appointed11 October 1997(34 years, 2 months after company formation)
Appointment Duration26 years, 6 months
RoleCompany Director
Correspondence Address28a Harrington Gardens
London
SW7 4LT
Director NameCatherine Sonia Ingram
Date of BirthFebruary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1992(28 years, 6 months after company formation)
Appointment Duration6 months (resigned 01 August 1992)
RoleCompany Director
Correspondence AddressWestgate Dower House
Long Melford
Sudbury
Suffolk
CO10 9DR
Director NameMr John Lewis Rendall
Date of BirthOctober 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1992(28 years, 6 months after company formation)
Appointment Duration4 weeks, 1 day (resigned 01 March 1992)
RoleRetired Solicitor
Correspondence Address68 Sedlescombe Road
London
SW6 1RB
Secretary NameMr John Lewis Rendall
NationalityBritish
StatusResigned
Appointed01 February 1992(28 years, 6 months after company formation)
Appointment Duration4 weeks, 1 day (resigned 01 March 1992)
RoleCompany Director
Correspondence Address68 Sedlescombe Road
London
SW6 1RB
Secretary NameMr Richard James Dibley
NationalityBritish
StatusResigned
Appointed01 March 1992(28 years, 7 months after company formation)
Appointment Duration5 months (resigned 01 August 1992)
RoleConsultants
Country of ResidenceEngland
Correspondence AddressBasement Flat
28 Harrington Gardens
London
SW7 4LT
Secretary NameMrs Marilyn Lazarou
NationalityBritish
StatusResigned
Appointed01 August 1992(29 years after company formation)
Appointment Duration5 years, 2 months (resigned 10 October 1997)
RoleCompany Director
Correspondence Address42 Riverdale Road
Plumstead
London
SE18 1NZ

Location

Registered Address15a Nelson Road
Greenwich London
SE10 9JB
RegionLondon
ConstituencyGreenwich and Woolwich
CountyGreater London
WardGreenwich West
Built Up AreaGreater London

Financials

Year2014
Net Worth-£58,251
Cash£4,282
Current Liabilities£56,283

Accounts

Latest Accounts31 March 2003 (21 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

21 February 2007Dissolved (1 page)
21 November 2006Liquidators statement of receipts and payments (5 pages)
21 November 2006Return of final meeting in a creditors' voluntary winding up (3 pages)
30 May 2006Liquidators statement of receipts and payments (5 pages)
2 December 2005Liquidators statement of receipts and payments (5 pages)
29 June 2005Liquidators statement of receipts and payments (5 pages)
3 June 2004Registered office changed on 03/06/04 from: unit 2 market yard mews 194 bermondsey street london SE1 3TJ (1 page)
25 May 2004Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
25 May 2004Appointment of a voluntary liquidator (1 page)
25 May 2004Statement of affairs (6 pages)
28 February 2004Return made up to 10/01/04; full list of members (6 pages)
18 November 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
18 November 2003Registered office changed on 18/11/03 from: rickards ruskin house 40 museum street london WC1A 1LT (1 page)
13 February 2003Return made up to 10/01/03; full list of members (6 pages)
5 December 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
21 January 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
17 January 2002Return made up to 10/01/02; full list of members (6 pages)
7 February 2001Return made up to 10/01/01; full list of members (6 pages)
9 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
7 November 2000Registered office changed on 07/11/00 from: rickards ruskin house 40 museum street london WC1A 1LT (1 page)
3 February 2000Full accounts made up to 31 March 1999 (10 pages)
27 January 2000Return made up to 10/01/00; full list of members (6 pages)
17 January 2000Registered office changed on 17/01/00 from: the pavilion rosslyn crescent harrow middlesex HA1 2SZ (1 page)
17 March 1999Return made up to 10/01/99; full list of members (6 pages)
31 January 1999Accounts for a small company made up to 31 March 1998 (5 pages)
16 March 1998Secretary resigned (1 page)
26 February 1998Return made up to 10/01/98; full list of members
  • 363(288) ‐ Secretary resigned
(5 pages)
12 February 1998New secretary appointed (2 pages)
27 January 1998Accounts for a small company made up to 31 March 1997 (4 pages)
26 February 1997Return made up to 10/01/97; full list of members (5 pages)
27 December 1996Accounts for a small company made up to 31 March 1996 (3 pages)
19 March 1996Return made up to 10/01/96; full list of members (6 pages)
11 August 1995Full accounts made up to 31 March 1995 (3 pages)
28 August 1992Director resigned;new director appointed (2 pages)
22 July 1992Secretary resigned;new secretary appointed;director resigned (2 pages)
10 December 1974Particulars of mortgage/charge (3 pages)
31 July 1963Incorporation (10 pages)