Company NameElmfield Charitable Trust (Incorporated) Limited (The)
Company StatusDissolved
Company Number01122089
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date10 July 1973(50 years, 10 months ago)
Dissolution Date21 February 2006 (18 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameMrs Cicely Rosamond Angela Hudson
Date of BirthMarch 1921 (Born 103 years ago)
NationalityBritish
StatusClosed
Appointed29 November 1991(18 years, 4 months after company formation)
Appointment Duration14 years, 2 months (closed 21 February 2006)
RoleRetired
Correspondence Address53 Elmfield Road
London
SW17 8AF
Director NameRosalind Margaret Bax
Date of BirthAugust 1930 (Born 93 years ago)
NationalityBritish
StatusClosed
Appointed03 December 1992(19 years, 5 months after company formation)
Appointment Duration13 years, 2 months (closed 21 February 2006)
RoleSolicitor (Retired)
Country of ResidenceEngland
Correspondence Address7 Nelson Terrace
London
N1 8DG
Director NameTimothy John Sydney Davis
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed06 December 1995(22 years, 5 months after company formation)
Appointment Duration10 years, 2 months (closed 21 February 2006)
RoleLocal Government Officer
Correspondence Address90 Gosberton Road
Balham
London
SW12 8LQ
Secretary NameDerek Maurice Joseph
NationalityBritish
StatusClosed
Appointed20 October 1998(25 years, 3 months after company formation)
Appointment Duration7 years, 4 months (closed 21 February 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address97 Etchingham Park Road
London
N3 2ED
Director NameMark Lattimer
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed10 December 1998(25 years, 5 months after company formation)
Appointment Duration7 years, 2 months (closed 21 February 2006)
RoleCommunications Director
Correspondence Address8 Causton Road
Highgate
London
N6 5ES
Director NameMr Kevin Ireland
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed27 February 2004(30 years, 7 months after company formation)
Appointment Duration1 year, 12 months (closed 21 February 2006)
RoleExec Director Charitable Trust
Country of ResidenceEngland
Correspondence Address21 Ryefield Road
London
SE19 3QU
Director NameBaron Oliver James Vandaleur Kitson Airedale
Date of BirthApril 1915 (Born 109 years ago)
NationalityBritish
StatusResigned
Appointed29 November 1991(18 years, 4 months after company formation)
Appointment Duration4 years, 3 months (resigned 22 March 1996)
RoleHouse Of Lords
Correspondence AddressUfford Hall
Stamford
Lincs
PE9 3BH
Director NameRev Edwin Hanton Robertson
Date of BirthFebruary 1912 (Born 112 years ago)
NationalityBritish
StatusResigned
Appointed29 November 1991(18 years, 4 months after company formation)
Appointment Duration7 years (resigned 10 December 1998)
RoleBaptist Minister Of Religion
Correspondence Address33 Briardale Gardens
Hampstead
London
NW3 7PN
Director NameLieutenant Commander Roland Keith Hudson
Date of BirthNovember 1909 (Born 114 years ago)
NationalityBritish
StatusResigned
Appointed29 November 1991(18 years, 4 months after company formation)
Appointment Duration7 years (resigned 29 November 1998)
RoleRetired
Correspondence Address53 Elmfield Road
London
SW17 8AF
Director NameSir Henry Phillips
Date of BirthAugust 1914 (Born 109 years ago)
NationalityBritish
StatusResigned
Appointed29 November 1991(18 years, 4 months after company formation)
Appointment Duration7 years (resigned 10 December 1998)
RoleCompany Director
Correspondence Address34 Ross Court
London
SW15 3NZ
Director NameMiss Betty Ruth Keene
Date of BirthJune 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed29 November 1991(18 years, 4 months after company formation)
Appointment Duration7 years (resigned 10 December 1998)
RoleRetired
Correspondence AddressJasmine Cottage
Park Lane Stoke Poges
Slough
Berkshire
SL2 4PG
Director NameMr James Jonathan Lowe
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed29 November 1991(18 years, 4 months after company formation)
Appointment Duration7 years (resigned 10 December 1998)
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence AddressBlackhouse Farm
Judges Lane
Newent
Glos
GL18 1JY
Wales
Secretary NameLieutenant Commander Roland Keith Hudson
NationalityBritish
StatusResigned
Appointed29 November 1991(18 years, 4 months after company formation)
Appointment Duration6 years, 1 month (resigned 04 January 1998)
RoleCompany Director
Correspondence Address53 Elmfield Road
London
SW17 8AF
Director NameAlistair John Brown
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed06 December 1995(22 years, 5 months after company formation)
Appointment Duration1 year (resigned 05 December 1996)
RoleAdministrator
Correspondence Address28 Crewdson Road
London
SW9 0LJ
Director NameJacqueline Elizabeth Vyse
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed05 December 1996(23 years, 5 months after company formation)
Appointment Duration5 months, 1 week (resigned 15 May 1997)
RoleClerk
Correspondence AddressGreenhayes 247 Warsash Road
Locks Heath
Southampton
Hampshire
SO31 9NY
Director NameRuth Johnson
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed05 December 1996(23 years, 5 months after company formation)
Appointment Duration1 year, 11 months (resigned 29 November 1998)
RoleAdministrator
Country of ResidenceEngland
Correspondence AddressFlat 2
31 Hewlett Road
Cheltenham
Gloucestershire
GL52 6AD
Wales
Director NameMs Shakuntala Michaela Ghosh
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed10 December 1998(25 years, 5 months after company formation)
Appointment Duration4 years, 1 month (resigned 21 January 2003)
RoleChief Executive Of Crisis
Country of ResidenceUnited Kingdom
Correspondence Address47 Stamford Road
London
N1 4JJ
Director NameMr Simon Charles Dow
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed10 December 1998(25 years, 5 months after company formation)
Appointment Duration5 years, 2 months (resigned 27 February 2004)
RoleDeputy Chief Executive
Country of ResidenceEngland
Correspondence Address109 Manor Road
London
N16 5PB

Location

Registered AddressUnited House
North Road
London
N7 9DP
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardHolloway
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2014
Net Worth£19,163
Cash£7,523
Current Liabilities£5,000

Accounts

Latest Accounts30 June 2004 (19 years, 10 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

21 February 2006Final Gazette dissolved via voluntary strike-off (1 page)
8 November 2005First Gazette notice for voluntary strike-off (1 page)
27 September 2005Application for striking-off (1 page)
9 May 2005Full accounts made up to 30 June 2004 (12 pages)
10 January 2005Annual return made up to 29/11/04 (5 pages)
19 March 2004New director appointed (2 pages)
15 March 2004Full accounts made up to 30 June 2003 (13 pages)
10 March 2004Director resigned (1 page)
10 March 2004Director resigned (1 page)
8 January 2004Auditor's resignation (1 page)
9 January 2003Full accounts made up to 30 June 2002 (11 pages)
13 December 2002Annual return made up to 29/11/02 (6 pages)
24 December 2001Annual return made up to 29/11/01 (5 pages)
24 December 2001Full accounts made up to 30 June 2001 (11 pages)
8 December 2000Annual return made up to 29/11/00 (5 pages)
13 November 2000Full accounts made up to 30 June 2000 (11 pages)
3 July 2000Declaration of satisfaction of mortgage/charge (1 page)
2 March 2000Full accounts made up to 30 June 1999 (11 pages)
24 February 2000Annual return made up to 29/11/99
  • 363(287) ‐ Registered office changed on 24/02/00
(5 pages)
1 May 1999Annual return made up to 29/11/98 (6 pages)
15 April 1999Accounts for a small company made up to 30 June 1998 (3 pages)
18 January 1999New director appointed (2 pages)
6 January 1999New director appointed (2 pages)
6 January 1999New director appointed (2 pages)
16 December 1998Director resigned (1 page)
16 December 1998Director resigned (1 page)
16 December 1998Director resigned (1 page)
16 December 1998Director resigned (1 page)
16 December 1998Secretary resigned (1 page)
19 November 1998Registered office changed on 19/11/98 from: the elmfield charitable trust inc LTD 53 elmfield road london SW17 8AF (1 page)
19 November 1998New secretary appointed (2 pages)
22 April 1998Accounts for a small company made up to 30 June 1997 (5 pages)
6 January 1998Annual return made up to 29/11/97
  • 363(288) ‐ Director resigned
(8 pages)
25 February 1997New director appointed (2 pages)
13 February 1997New director appointed (2 pages)
3 December 1996Annual return made up to 29/11/96
  • 363(287) ‐ Registered office changed on 03/12/96
(6 pages)
18 January 1996Accounts for a small company made up to 30 June 1995 (5 pages)
4 January 1996Annual return made up to 29/11/95 (6 pages)
25 October 1995Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(92 pages)
5 May 1995Accounts for a small company made up to 30 June 1994 (4 pages)