Company NameStepney Estates Agency Limited
Company StatusDissolved
Company Number00857168
CategoryPrivate Limited Company
Incorporation Date19 August 1965(58 years, 7 months ago)
Dissolution Date22 March 2011 (13 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameJoanna Mary Lawson
NationalityBritish
StatusClosed
Appointed01 January 2003(37 years, 4 months after company formation)
Appointment Duration8 years, 2 months (closed 22 March 2011)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address28 Barnes Street
London
E14 7NP
Director NameJoanna Mary Lawson
Date of BirthMay 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed20 January 2009(43 years, 5 months after company formation)
Appointment Duration2 years, 2 months (closed 22 March 2011)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address28 Barnes Street
London
E14 7NP
Director NameSir James Brooke Fairbairn
Date of BirthDecember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1992(26 years, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 16 February 1994)
RoleTextile Manufacturer
Correspondence AddressBarkway House Bury Road
Newmarket
Suffolk
CB8 7BT
Director NameJohn Selby Hillyer
Date of BirthFebruary 1925 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1992(26 years, 11 months after company formation)
Appointment Duration3 months (resigned 30 October 1992)
RoleChartered Accountant
Correspondence AddressCopden House
Biddenden
Ashford
Kent
TN27 8HE
Director NameMr Andrew Fleming Hind
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1992(26 years, 11 months after company formation)
Appointment Duration2 years, 6 months (resigned 01 February 1995)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address11 Byng Road
High Barnet
Enfield
Hertfordshire
EN5 4NW
Director NameMr Royston Alan Merrett
Date of BirthNovember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1992(26 years, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 11 November 1993)
RolePrincipal Properties Officer
Correspondence AddressThe Rodings
29 High Road North
Laindon
Essex
SS15 4DJ
Director NameSir Roger Singleton
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1992(26 years, 11 months after company formation)
Appointment Duration13 years, 5 months (resigned 31 December 2005)
RoleChief Executive Barnardos
Country of ResidenceEngland
Correspondence AddressLittle Acres
Blackmore End
Braintree
Essex
CM7 4DT
Secretary NameGordon Travis
NationalityBritish
StatusResigned
Appointed31 July 1992(26 years, 11 months after company formation)
Appointment Duration10 years, 5 months (resigned 31 December 2002)
RoleCompany Director
Correspondence Address38 Dovedale Avenue
Clayhall
Ilford
Essex
IG5 0QF
Director NameMurray Anthony Charlton
Date of BirthOctober 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed22 March 1994(28 years, 7 months after company formation)
Appointment Duration1 year, 7 months (resigned 26 October 1995)
RoleChartered Accountant
Correspondence AddressHaye House Haye Lane
Lyme Regis
Dorset
DT7 3NQ
Director NameAndrew Kerr Stewart Roberts
Date of BirthFebruary 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed22 March 1994(28 years, 7 months after company formation)
Appointment Duration10 years, 7 months (resigned 19 October 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMount Harry Lodge
Ditchling Road Offham
Lewes
East Sussex
BN7 3QW
Director NameMr Duncan Ian Theodoreson
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed06 February 1995(29 years, 5 months after company formation)
Appointment Duration13 years, 11 months (resigned 16 January 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address40 Upper Park
Loughton
Essex
IG10 4EQ
Director NameGodfrey Whitehead
Date of BirthMay 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1995(30 years, 2 months after company formation)
Appointment Duration6 years, 11 months (resigned 24 September 2002)
RoleChartered Accountant
Correspondence AddressThe Okefield Beaulieu Road
Lyndhurst
Hampshire
SO43 7DA
Director NameJennifer Cromack
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2004(39 years, 2 months after company formation)
Appointment Duration3 years, 9 months (resigned 17 July 2008)
RoleSolicitor
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB
Director NameSir Martin James Narey
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2005(40 years, 4 months after company formation)
Appointment Duration5 years (resigned 25 January 2011)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address34 Bagdale
Whitby
North Yorkshire
YO21 1QL

Location

Registered AddressBarnardo House
Tanners Lane
Barkingside
Ilford Essex
IG6 1QG
RegionLondon
ConstituencyIlford North
CountyGreater London
WardAldborough
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts31 March 2010 (14 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

22 March 2011Final Gazette dissolved via voluntary strike-off (1 page)
22 March 2011Final Gazette dissolved via voluntary strike-off (1 page)
26 January 2011Termination of appointment of Martin Narey as a director (1 page)
26 January 2011Termination of appointment of Martin Narey as a director (1 page)
7 December 2010First Gazette notice for voluntary strike-off (1 page)
7 December 2010First Gazette notice for voluntary strike-off (1 page)
24 November 2010Application to strike the company off the register (3 pages)
24 November 2010Application to strike the company off the register (3 pages)
20 October 2010Total exemption full accounts made up to 31 March 2010 (3 pages)
20 October 2010Total exemption full accounts made up to 31 March 2010 (3 pages)
4 August 2010Annual return made up to 31 July 2010 with a full list of shareholders
Statement of capital on 2010-08-04
  • GBP 100
(5 pages)
4 August 2010Annual return made up to 31 July 2010 with a full list of shareholders
Statement of capital on 2010-08-04
  • GBP 100
(5 pages)
23 September 2009Accounts for a dormant company made up to 31 March 2009 (3 pages)
23 September 2009Accounts made up to 31 March 2009 (3 pages)
5 August 2009Return made up to 31/07/09; full list of members (3 pages)
5 August 2009Return made up to 31/07/09; full list of members (3 pages)
16 February 2009Director appointed joanna mary lawson (2 pages)
16 February 2009Director appointed joanna mary lawson (2 pages)
19 January 2009Appointment Terminated Director duncan theodoreson (1 page)
19 January 2009Appointment terminated director duncan theodoreson (1 page)
23 October 2008Accounts made up to 31 March 2008 (3 pages)
23 October 2008Accounts for a dormant company made up to 31 March 2008 (3 pages)
12 August 2008Return made up to 31/07/08; full list of members (3 pages)
12 August 2008Return made up to 31/07/08; full list of members (3 pages)
18 July 2008Appointment Terminated Director jennifer cromack (1 page)
18 July 2008Appointment terminated director jennifer cromack (1 page)
8 September 2007Accounts made up to 31 March 2007 (3 pages)
8 September 2007Accounts for a dormant company made up to 31 March 2007 (3 pages)
2 August 2007Return made up to 31/07/07; full list of members (2 pages)
2 August 2007Return made up to 31/07/07; full list of members (2 pages)
1 December 2006Director's particulars changed (1 page)
1 December 2006Director's particulars changed (1 page)
31 August 2006Accounts for a dormant company made up to 31 March 2006 (3 pages)
31 August 2006Accounts made up to 31 March 2006 (3 pages)
15 August 2006Return made up to 31/07/06; full list of members (2 pages)
15 August 2006Return made up to 31/07/06; full list of members (2 pages)
5 July 2006Director's particulars changed (1 page)
5 July 2006Director's particulars changed (1 page)
9 January 2006New director appointed (2 pages)
9 January 2006Director resigned (1 page)
9 January 2006Director resigned (1 page)
9 January 2006New director appointed (2 pages)
1 September 2005Accounts made up to 31 March 2005 (3 pages)
1 September 2005Accounts for a dormant company made up to 31 March 2005 (3 pages)
16 August 2005Return made up to 31/07/05; full list of members (2 pages)
16 August 2005Return made up to 31/07/05; full list of members (2 pages)
22 December 2004Accounts for a dormant company made up to 31 March 2004 (3 pages)
22 December 2004Accounts made up to 31 March 2004 (3 pages)
2 December 2004New director appointed (2 pages)
2 December 2004New director appointed (2 pages)
27 October 2004Director resigned (1 page)
27 October 2004Director resigned (1 page)
1 September 2004Return made up to 31/07/04; full list of members (7 pages)
1 September 2004Return made up to 31/07/04; full list of members (7 pages)
29 August 2003Accounts made up to 31 March 2003 (5 pages)
29 August 2003Accounts for a dormant company made up to 31 March 2003 (5 pages)
11 August 2003Return made up to 31/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 August 2003Return made up to 31/07/03; full list of members (7 pages)
13 February 2003New secretary appointed (2 pages)
13 February 2003New secretary appointed (2 pages)
13 February 2003Secretary resigned (1 page)
13 February 2003Secretary resigned (1 page)
9 October 2002Accounts for a dormant company made up to 31 March 2002 (5 pages)
9 October 2002Accounts made up to 31 March 2002 (5 pages)
1 October 2002Director resigned (1 page)
1 October 2002Director resigned (1 page)
14 August 2002Return made up to 31/07/02; full list of members (8 pages)
14 August 2002Return made up to 31/07/02; full list of members (8 pages)
1 October 2001Accounts made up to 31 March 2001 (5 pages)
1 October 2001Accounts for a dormant company made up to 31 March 2001 (5 pages)
22 August 2001Return made up to 31/07/01; full list of members (7 pages)
22 August 2001Return made up to 31/07/01; full list of members (7 pages)
15 November 2000Accounts made up to 31 March 2000 (5 pages)
15 November 2000Accounts for a dormant company made up to 31 March 2000 (5 pages)
16 August 2000Return made up to 31/07/00; full list of members (7 pages)
16 August 2000Return made up to 31/07/00; full list of members (7 pages)
20 October 1999Accounts for a dormant company made up to 31 March 1999 (5 pages)
20 October 1999Accounts made up to 31 March 1999 (5 pages)
6 August 1999Return made up to 31/07/99; full list of members (8 pages)
6 August 1999Return made up to 31/07/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
28 September 1998Accounts for a dormant company made up to 31 March 1998 (4 pages)
28 September 1998Accounts made up to 31 March 1998 (4 pages)
21 August 1998Return made up to 31/07/98; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 August 1998Return made up to 31/07/98; no change of members (6 pages)
10 March 1998Director's particulars changed (1 page)
10 March 1998Director's particulars changed (1 page)
12 December 1997Accounts for a dormant company made up to 31 March 1997 (4 pages)
12 December 1997Accounts made up to 31 March 1997 (4 pages)
11 August 1997Return made up to 31/07/97; no change of members (6 pages)
11 August 1997Return made up to 31/07/97; no change of members (6 pages)
23 January 1997Accounts made up to 31 March 1996 (4 pages)
23 January 1997Accounts for a dormant company made up to 31 March 1996 (4 pages)
6 August 1996Return made up to 31/07/96; full list of members (8 pages)
6 August 1996Return made up to 31/07/96; full list of members (8 pages)
12 January 1996Accounts for a dormant company made up to 31 March 1995 (4 pages)
12 January 1996Accounts made up to 31 March 1995 (4 pages)
30 November 1995Auditor's resignation (1 page)
30 November 1995Auditor's resignation (2 pages)
21 November 1995Auditor's resignation (1 page)
21 November 1995Auditor's resignation (2 pages)
14 November 1995Director resigned;new director appointed (2 pages)
14 November 1995Director resigned;new director appointed (2 pages)
8 August 1995Return made up to 31/07/95; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
8 August 1995Return made up to 31/07/95; no change of members (6 pages)
8 March 1995Director resigned;new director appointed (2 pages)
8 March 1995Director resigned;new director appointed (2 pages)