Company NameEast Somerset Developers Limited
Company StatusDissolved
Company Number00884439
CategoryPrivate Limited Company
Incorporation Date28 July 1966(57 years, 9 months ago)
Dissolution Date11 September 2018 (5 years, 7 months ago)

Business Activity

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

Directors

Director NameMr Thomas John Sharpe
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed14 January 1992(25 years, 5 months after company formation)
Appointment Duration26 years, 8 months (closed 11 September 2018)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address73 Plaistow Lane
Bromley
Kent
BR1 3JF
Director NameMr Bryan Arthur Wells
Date of BirthMay 1937 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed14 January 1992(25 years, 5 months after company formation)
Appointment Duration26 years, 8 months (closed 11 September 2018)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address35 Cygnet Close
Northwood
Middlesex
HA6 2TA
Secretary NameMr Thomas John Sharpe
NationalityBritish
StatusClosed
Appointed14 January 1992(25 years, 5 months after company formation)
Appointment Duration26 years, 8 months (closed 11 September 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address73 Plaistow Lane
Bromley
Kent
BR1 3JF
Director NameLord Milner Arthur James Michael Baron Milner Of Leeds
Date of BirthSeptember 1923 (Born 100 years ago)
NationalityEnglish
StatusResigned
Appointed14 January 1992(25 years, 5 months after company formation)
Appointment Duration11 years, 7 months (resigned 20 August 2003)
RoleSolicitor (Retired)
Correspondence Address2 The Inner Court
Old Church Street Chelsea
London
SW3 5BY
Director NameMr John Bater Hodge
Date of BirthJuly 1925 (Born 98 years ago)
NationalityEnglish
StatusResigned
Appointed14 January 1992(25 years, 5 months after company formation)
Appointment Duration13 years, 1 month (resigned 23 February 2005)
RoleSolicitor (Retired)
Correspondence Address10 Norlands Avenue
Chislehurst
Kent
Br7

Location

Registered AddressBurwood House 14-16 Caxton Street
London
SW1H 0QY
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Shareholders

100 at £1Thomas John Sharpe
100.00%
Ordinary

Accounts

Latest Accounts30 September 2016 (7 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Charges

20 July 1972Delivered on: 8 August 1972
Persons entitled: National Westminster Bank LTD

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Undertaking and all property and assets present and future & goodwill including uncalled capital. Fixed & floating charges. Please see doc 12.
Outstanding

Filing History

11 September 2018Final Gazette dissolved via voluntary strike-off (1 page)
26 June 2018First Gazette notice for voluntary strike-off (1 page)
19 June 2018Application to strike the company off the register (3 pages)
5 February 2018Confirmation statement made on 28 January 2018 with no updates (2 pages)
29 January 2018Notification of Thomas John Sharpe as a person with significant control on 7 April 2016 (4 pages)
23 January 2018Registered office address changed from 1 Bedford Row London WC1R 4BZ to Burwood House 14-16 Caxton Street London SW1H 0QY on 23 January 2018 (2 pages)
21 June 2017Accounts for a dormant company made up to 30 September 2016 (3 pages)
21 June 2017Accounts for a dormant company made up to 30 September 2016 (3 pages)
24 March 2017Confirmation statement made on 14 January 2017 with updates (10 pages)
24 March 2017Confirmation statement made on 14 January 2017 with updates (10 pages)
9 June 2016Accounts for a dormant company made up to 30 September 2015 (3 pages)
9 June 2016Accounts for a dormant company made up to 30 September 2015 (3 pages)
26 January 2016Annual return made up to 14 January 2016 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 100
(5 pages)
26 January 2016Annual return made up to 14 January 2016 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 100
(5 pages)
18 June 2015Accounts for a dormant company made up to 30 September 2014 (3 pages)
18 June 2015Accounts for a dormant company made up to 30 September 2014 (3 pages)
2 February 2015Annual return made up to 14 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 100
(5 pages)
2 February 2015Annual return made up to 14 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 100
(5 pages)
25 June 2014Accounts for a dormant company made up to 30 September 2013 (3 pages)
25 June 2014Accounts for a dormant company made up to 30 September 2013 (3 pages)
23 January 2014Annual return made up to 14 January 2014 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 100
(5 pages)
23 January 2014Annual return made up to 14 January 2014 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 100
(5 pages)
18 June 2013Accounts for a dormant company made up to 30 September 2012 (3 pages)
18 June 2013Accounts for a dormant company made up to 30 September 2012 (3 pages)
22 January 2013Annual return made up to 14 January 2013 with a full list of shareholders (5 pages)
22 January 2013Annual return made up to 14 January 2013 with a full list of shareholders (5 pages)
22 June 2012Accounts for a dormant company made up to 30 September 2011 (3 pages)
22 June 2012Accounts for a dormant company made up to 30 September 2011 (3 pages)
8 February 2012Annual return made up to 14 January 2012 with a full list of shareholders (5 pages)
8 February 2012Annual return made up to 14 January 2012 with a full list of shareholders (5 pages)
1 July 2011Accounts for a dormant company made up to 30 September 2010 (3 pages)
1 July 2011Accounts for a dormant company made up to 30 September 2010 (3 pages)
18 January 2011Annual return made up to 14 January 2011 with a full list of shareholders (5 pages)
18 January 2011Annual return made up to 14 January 2011 with a full list of shareholders (5 pages)
17 June 2010Accounts for a dormant company made up to 30 September 2009 (3 pages)
17 June 2010Accounts for a dormant company made up to 30 September 2009 (3 pages)
8 February 2010Director's details changed for Mr Bryan Arthur Wells on 8 January 2010 (2 pages)
8 February 2010Annual return made up to 14 January 2010 with a full list of shareholders (5 pages)
8 February 2010Director's details changed for Mr Bryan Arthur Wells on 8 January 2010 (2 pages)
8 February 2010Annual return made up to 14 January 2010 with a full list of shareholders (5 pages)
8 February 2010Director's details changed for Mr Bryan Arthur Wells on 8 January 2010 (2 pages)
3 July 2009Accounts for a dormant company made up to 30 September 2008 (1 page)
3 July 2009Accounts for a dormant company made up to 30 September 2008 (1 page)
27 January 2009Return made up to 14/01/09; full list of members (4 pages)
27 January 2009Return made up to 14/01/09; full list of members (4 pages)
4 July 2008Accounts for a dormant company made up to 30 September 2007 (2 pages)
4 July 2008Accounts for a dormant company made up to 30 September 2007 (2 pages)
6 February 2008Return made up to 14/01/08; no change of members (7 pages)
6 February 2008Return made up to 14/01/08; no change of members (7 pages)
16 July 2007Accounts for a dormant company made up to 30 September 2006 (1 page)
16 July 2007Accounts for a dormant company made up to 30 September 2006 (1 page)
17 February 2007Return made up to 14/01/07; full list of members (7 pages)
17 February 2007Return made up to 14/01/07; full list of members (7 pages)
10 May 2006Accounts for a dormant company made up to 30 September 2005 (1 page)
10 May 2006Accounts for a dormant company made up to 30 September 2005 (1 page)
8 February 2006Return made up to 14/01/06; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
8 February 2006Return made up to 14/01/06; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
26 July 2005Accounts for a dormant company made up to 30 September 2004 (1 page)
26 July 2005Accounts for a dormant company made up to 30 September 2004 (1 page)
20 January 2005Return made up to 14/01/05; no change of members (7 pages)
20 January 2005Return made up to 14/01/05; no change of members (7 pages)
21 April 2004Accounts for a dormant company made up to 30 September 2003 (1 page)
21 April 2004Accounts for a dormant company made up to 30 September 2003 (1 page)
22 January 2004Return made up to 14/01/04; no change of members
  • 363(288) ‐ Director resigned
(8 pages)
22 January 2004Return made up to 14/01/04; no change of members
  • 363(288) ‐ Director resigned
(8 pages)
28 March 2003Accounts for a dormant company made up to 30 September 2002 (1 page)
28 March 2003Accounts for a dormant company made up to 30 September 2002 (1 page)
21 January 2003Return made up to 14/01/03; full list of members (8 pages)
21 January 2003Return made up to 14/01/03; full list of members (8 pages)
16 July 2002Accounts for a dormant company made up to 30 September 2001 (1 page)
16 July 2002Accounts for a dormant company made up to 30 September 2001 (1 page)
8 February 2002Return made up to 14/01/02; full list of members (7 pages)
8 February 2002Return made up to 14/01/02; full list of members (7 pages)
18 May 2001Accounts for a dormant company made up to 30 September 2000 (1 page)
18 May 2001Accounts for a dormant company made up to 30 September 2000 (1 page)
18 January 2001Return made up to 14/01/01; full list of members
  • 363(287) ‐ Registered office changed on 18/01/01
(7 pages)
18 January 2001Return made up to 14/01/01; full list of members
  • 363(287) ‐ Registered office changed on 18/01/01
(7 pages)
7 June 2000Accounts for a dormant company made up to 30 September 1999 (1 page)
7 June 2000Accounts for a dormant company made up to 30 September 1999 (1 page)
21 January 2000Return made up to 14/01/00; full list of members (7 pages)
21 January 2000Return made up to 14/01/00; full list of members (7 pages)
21 June 1999Accounts for a dormant company made up to 30 September 1998 (1 page)
21 June 1999Accounts for a dormant company made up to 30 September 1998 (1 page)
21 January 1999Return made up to 14/01/99; no change of members (4 pages)
21 January 1999Return made up to 14/01/99; no change of members (4 pages)
20 July 1998Accounts for a dormant company made up to 30 September 1997 (1 page)
20 July 1998Accounts for a dormant company made up to 30 September 1997 (1 page)
19 January 1998Return made up to 14/01/98; full list of members (6 pages)
19 January 1998Return made up to 14/01/98; full list of members (6 pages)
20 June 1997Accounts for a dormant company made up to 30 September 1996 (1 page)
20 June 1997Accounts for a dormant company made up to 30 September 1996 (1 page)
11 February 1997Return made up to 14/01/97; no change of members (4 pages)
11 February 1997Return made up to 14/01/97; no change of members (4 pages)
28 August 1996Accounts for a dormant company made up to 30 September 1995 (1 page)
28 August 1996Accounts for a dormant company made up to 30 September 1995 (1 page)
16 February 1996Return made up to 14/01/96; no change of members (4 pages)
16 February 1996Return made up to 14/01/96; no change of members (4 pages)
26 July 1995Accounts for a dormant company made up to 30 September 1994 (1 page)
26 July 1995Accounts for a dormant company made up to 30 September 1994 (1 page)
10 October 1990Accounts made up to 30 September 1989 (1 page)
10 October 1990Accounts made up to 30 September 1989 (1 page)
21 April 1990Accounts made up to 30 September 1988 (8 pages)
21 April 1990Accounts made up to 30 September 1988 (8 pages)
22 June 1989Accounts made up to 30 September 1987 (8 pages)
22 June 1989Accounts made up to 30 September 1987 (8 pages)