Company NameJune Elsworth At The Conservatory Limited
Company StatusDissolved
Company Number01683419
CategoryPrivate Limited Company
Incorporation Date2 December 1982(41 years, 4 months ago)
Dissolution Date1 April 2014 (10 years ago)
Previous NameConservatory Limited(The)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores

Directors

Director NameJune Elsworth
Date of BirthMay 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed30 April 1992(9 years, 5 months after company formation)
Appointment Duration21 years, 11 months (closed 01 April 2014)
RoleInterior Landscape Designer
Country of ResidenceEngland
Correspondence AddressEpworth House 25 City Road
London
EC1Y 1AR
Secretary NameKate Elsworth Power
NationalityBritish
StatusClosed
Appointed30 April 1992(9 years, 5 months after company formation)
Appointment Duration21 years, 11 months (closed 01 April 2014)
RoleDesigner
Country of ResidenceEngland
Correspondence AddressEpworth House 25 City Road
London
EC1Y 1AR
Director NameMrs Louise Elsworth James
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed01 July 1995(12 years, 7 months after company formation)
Appointment Duration18 years, 9 months (closed 01 April 2014)
RoleDesign Director
Country of ResidenceUnited Kingdom
Correspondence AddressEpworth House 25 City Road
London
EC1Y 1AR
Director NameKate Elsworth Power
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed01 July 1995(12 years, 7 months after company formation)
Appointment Duration18 years, 9 months (closed 01 April 2014)
RoleDesigner
Country of ResidenceEngland
Correspondence AddressEpworth House 25 City Road
London
EC1Y 1AR
Director NameEdward Elsworth Holmes
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed07 July 1996(13 years, 7 months after company formation)
Appointment Duration17 years, 9 months (closed 01 April 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEpworth House 25 City Road
London
EC1Y 1AR
Director NameDoreen Susan Hughes
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed03 November 1989(6 years, 11 months after company formation)
Appointment Duration17 years, 2 months (resigned 21 January 2007)
RoleDesigner
Correspondence AddressThe Willows 21 Crispin Way
Farnham Common
Slough
SL2 3UD

Location

Registered AddressEpworth House
25 City Road
London
EC1Y 1AR
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Shareholders

25 at £1Edward Elsworth Holmes
25.00%
Ordinary
25 at £1June Elsworth
25.00%
Ordinary
25 at £1Kate Elsworth Power
25.00%
Ordinary
25 at £1Louise Elsworth James
25.00%
Ordinary

Financials

Year2014
Net Worth-£19,147
Current Liabilities£19,147

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

1 April 2014Final Gazette dissolved via voluntary strike-off (1 page)
1 April 2014Final Gazette dissolved via voluntary strike-off (1 page)
17 December 2013First Gazette notice for voluntary strike-off (1 page)
17 December 2013First Gazette notice for voluntary strike-off (1 page)
5 December 2013Application to strike the company off the register (3 pages)
5 December 2013Application to strike the company off the register (3 pages)
4 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
4 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
28 May 2013Annual return made up to 30 April 2013 with a full list of shareholders
Statement of capital on 2013-05-28
  • GBP 100
(6 pages)
28 May 2013Annual return made up to 30 April 2013 with a full list of shareholders
Statement of capital on 2013-05-28
  • GBP 100
(6 pages)
17 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
17 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
28 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (6 pages)
28 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (6 pages)
28 February 2012Current accounting period extended from 31 January 2012 to 31 March 2012 (1 page)
28 February 2012Current accounting period extended from 31 January 2012 to 31 March 2012 (1 page)
27 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
27 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
20 May 2011Director's details changed for Kate Elsworth Power on 30 April 2011 (2 pages)
20 May 2011Registered office address changed from 25 City Road London EC1Y 1AR England on 20 May 2011 (1 page)
20 May 2011Registered office address changed from 25 City Road London EC1Y 1AR England on 20 May 2011 (1 page)
20 May 2011Secretary's details changed for Kate Elsworth Power on 30 April 2011 (1 page)
20 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (6 pages)
20 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (6 pages)
20 May 2011Director's details changed for June Elsworth on 30 April 2011 (2 pages)
20 May 2011Director's details changed for June Elsworth on 30 April 2011 (2 pages)
20 May 2011Secretary's details changed for Kate Elsworth Power on 30 April 2011 (1 page)
20 May 2011Director's details changed for Mrs Louise Elsworth James on 30 April 2010 (2 pages)
20 May 2011Director's details changed for Mrs Louise Elsworth James on 30 April 2010 (2 pages)
20 May 2011Director's details changed for Kate Elsworth Power on 30 April 2011 (2 pages)
20 May 2011Director's details changed for Edward Elsworth Holmes on 30 April 2011 (2 pages)
20 May 2011Director's details changed for Edward Elsworth Holmes on 30 April 2011 (2 pages)
26 October 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
26 October 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
17 September 2010Registered office address changed from 18 Hand Court High Holborn London WC1V 6JF on 17 September 2010 (1 page)
17 September 2010Registered office address changed from 18 Hand Court High Holborn London WC1V 6JF on 17 September 2010 (1 page)
17 May 2010Director's details changed for June Elsworth on 30 April 2010 (2 pages)
17 May 2010Director's details changed for June Elsworth on 30 April 2010 (2 pages)
17 May 2010Director's details changed for Edward Elsworth Holmes on 30 April 2010 (2 pages)
17 May 2010Secretary's details changed for Kate Elsworth Power on 30 April 2010 (1 page)
17 May 2010Secretary's details changed for Kate Elsworth Power on 30 April 2010 (1 page)
17 May 2010Director's details changed for Mrs Louise Elsworth James on 30 April 2010 (2 pages)
17 May 2010Director's details changed for Mrs Louise Elsworth James on 30 April 2010 (2 pages)
17 May 2010Annual return made up to 30 April 2010 with a full list of shareholders (6 pages)
17 May 2010Director's details changed for Kate Elsworth Power on 30 April 2010 (2 pages)
17 May 2010Director's details changed for Kate Elsworth Power on 30 April 2010 (2 pages)
17 May 2010Director's details changed for Edward Elsworth Holmes on 30 April 2010 (2 pages)
17 May 2010Annual return made up to 30 April 2010 with a full list of shareholders (6 pages)
11 November 2009Total exemption small company accounts made up to 31 January 2009 (3 pages)
11 November 2009Total exemption small company accounts made up to 31 January 2009 (3 pages)
21 May 2009Return made up to 30/04/09; full list of members (5 pages)
21 May 2009Return made up to 30/04/09; full list of members (5 pages)
21 May 2009Director's change of particulars / louise holmes / 31/03/2009 (2 pages)
21 May 2009Director's Change of Particulars / louise holmes / 31/03/2009 / Surname was: holmes, now: james; HouseName/Number was: , now: stoke thatchers stoke wood; Street was: stoke thatchers stoke wood, now: stoke poges; Area was: stoke poges, now: (2 pages)
24 November 2008Total exemption small company accounts made up to 31 January 2008 (4 pages)
24 November 2008Total exemption small company accounts made up to 31 January 2008 (4 pages)
20 May 2008Return made up to 30/04/08; full list of members (5 pages)
20 May 2008Return made up to 30/04/08; full list of members (5 pages)
28 September 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
28 September 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
24 May 2007Return made up to 30/04/07; full list of members (3 pages)
24 May 2007Return made up to 30/04/07; full list of members (3 pages)
8 February 2007Director resigned (1 page)
8 February 2007Director resigned (1 page)
28 September 2006Total exemption full accounts made up to 31 January 2006 (8 pages)
28 September 2006Total exemption full accounts made up to 31 January 2006 (8 pages)
2 May 2006Return made up to 30/04/06; full list of members (3 pages)
2 May 2006Return made up to 30/04/06; full list of members (3 pages)
2 May 2006Secretary's particulars changed;director's particulars changed (1 page)
2 May 2006Secretary's particulars changed;director's particulars changed (1 page)
18 November 2005Total exemption small company accounts made up to 31 January 2005 (5 pages)
18 November 2005Total exemption small company accounts made up to 31 January 2005 (5 pages)
5 May 2005Return made up to 30/04/05; full list of members (4 pages)
5 May 2005Return made up to 30/04/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
16 November 2004Total exemption small company accounts made up to 31 January 2004 (5 pages)
16 November 2004Total exemption small company accounts made up to 31 January 2004 (5 pages)
17 May 2004Return made up to 30/04/04; full list of members (9 pages)
17 May 2004Return made up to 30/04/04; full list of members (9 pages)
10 February 2004Registered office changed on 10/02/04 from: 9-13 2ND floor cursitor street london EC4A 1LL (1 page)
10 February 2004Registered office changed on 10/02/04 from: 9-13 2ND floor cursitor street london EC4A 1LL (1 page)
27 November 2003Total exemption small company accounts made up to 31 January 2003 (5 pages)
27 November 2003Total exemption small company accounts made up to 31 January 2003 (5 pages)
15 May 2003Return made up to 30/04/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
15 May 2003Return made up to 30/04/03; full list of members (9 pages)
24 July 2002Total exemption small company accounts made up to 31 January 2002 (5 pages)
24 July 2002Total exemption small company accounts made up to 31 January 2002 (5 pages)
16 May 2002Return made up to 30/04/02; full list of members (9 pages)
16 May 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 May 2002Return made up to 30/04/02; full list of members (9 pages)
16 May 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
30 November 2001Total exemption small company accounts made up to 31 January 2001 (5 pages)
30 November 2001Total exemption small company accounts made up to 31 January 2001 (5 pages)
12 June 2001Return made up to 30/04/01; full list of members (8 pages)
12 June 2001Return made up to 30/04/01; full list of members (8 pages)
21 June 2000Full accounts made up to 31 January 2000 (7 pages)
21 June 2000Full accounts made up to 31 January 2000 (7 pages)
21 June 2000Return made up to 30/04/00; full list of members (8 pages)
21 June 2000Return made up to 30/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
23 July 1999Accounts for a small company made up to 31 January 1999 (5 pages)
23 July 1999Accounts for a small company made up to 31 January 1999 (5 pages)
25 June 1999Return made up to 30/04/99; full list of members (8 pages)
25 June 1999Return made up to 30/04/99; full list of members (8 pages)
4 January 1999Registered office changed on 04/01/99 from: inigo house 29 bedford street covent garden london WC2E 9RT (1 page)
4 January 1999Registered office changed on 04/01/99 from: inigo house 29 bedford street covent garden london WC2E 9RT (1 page)
12 August 1998Accounts for a small company made up to 31 January 1998 (5 pages)
12 August 1998Accounts for a small company made up to 31 January 1998 (5 pages)
1 July 1997Accounts for a small company made up to 31 January 1997 (6 pages)
1 July 1997Return made up to 30/04/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
1 July 1997Return made up to 30/04/97; full list of members (9 pages)
1 July 1997Accounts for a small company made up to 31 January 1997 (6 pages)
18 November 1996Full accounts made up to 31 January 1996 (9 pages)
18 November 1996Full accounts made up to 31 January 1996 (9 pages)
24 October 1996New director appointed (2 pages)
24 October 1996New director appointed (2 pages)
3 May 1996Return made up to 30/04/96; full list of members (7 pages)
3 May 1996Return made up to 30/04/96; full list of members (7 pages)
9 August 1995New director appointed (2 pages)
9 August 1995New director appointed (2 pages)
1 August 1995Full accounts made up to 31 January 1995 (9 pages)
1 August 1995Full accounts made up to 31 January 1995 (9 pages)
27 June 1995Return made up to 30/04/95; full list of members (7 pages)
27 June 1995Return made up to 30/04/95; full list of members (7 pages)