Company NameMinerva Lodge Management Limited
Company StatusDissolved
Company Number01853926
CategoryPrivate Limited Company
Incorporation Date9 October 1984(39 years, 6 months ago)
Dissolution Date11 November 2008 (15 years, 5 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr William Joseph Castle
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed03 April 2000(15 years, 6 months after company formation)
Appointment Duration8 years, 7 months (closed 11 November 2008)
RoleBank Manager
Country of ResidenceUnited Kingdom
Correspondence Address20 Minerva Lodge
Sweyn Place
London
SE3 0EZ
Director NameMr Keith Edward Simpson
Date of BirthApril 1950 (Born 74 years ago)
NationalityEnglish
StatusClosed
Appointed03 April 2000(15 years, 6 months after company formation)
Appointment Duration8 years, 7 months (closed 11 November 2008)
RolePersonal Investment Authority
Country of ResidenceEngland
Correspondence Address15 Minerva Lodge
Sweyn Place
London
SE3 0EZ
Secretary NameMr William Joseph Castle
NationalityBritish
StatusClosed
Appointed24 October 2001(17 years after company formation)
Appointment Duration7 years (closed 11 November 2008)
RoleBank Manager
Country of ResidenceUnited Kingdom
Correspondence Address20 Minerva Lodge
Sweyn Place
London
SE3 0EZ
Director NameDavid Pickering
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed29 September 2004(19 years, 12 months after company formation)
Appointment Duration4 years, 1 month (closed 11 November 2008)
RoleLocal Government
Correspondence AddressFlat 13 Minerva Lodge
Sweyn Place Blackheath
London
SE3 0EZ
Director NameHelen Webb
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed09 August 1991(6 years, 10 months after company formation)
Appointment Duration2 years, 4 months (resigned 11 December 1993)
RoleBanker
Correspondence AddressMinerva Lodge Sweyn Place
London
SE3 0EZ
Director NameLeon Benjamin Levy
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed09 August 1991(6 years, 10 months after company formation)
Appointment Duration3 years, 10 months (resigned 12 June 1995)
RoleComputing
Correspondence AddressFlat 14 Minerva Lodge Sweyn Place
London
SE3 0EZ
Director NameJeanette Evelyn Kahner
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed09 August 1991(6 years, 10 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 03 October 1991)
RoleLegal Secretary
Correspondence AddressMinerva Lodge Sweyn Place
London
SE3 0EZ
Director NameGeoffrey Frank Fooks
Date of BirthJuly 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed09 August 1991(6 years, 10 months after company formation)
Appointment Duration7 years, 1 month (resigned 11 September 1998)
RoleComputing
Correspondence AddressFlat 2 Minerva Lodge Sweyn Place
London
SE3 0EZ
Director NameJames Julien Carkeet Brittain
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed09 August 1991(6 years, 10 months after company formation)
Appointment Duration3 years, 2 months (resigned 17 October 1994)
RoleInsurance Broker
Correspondence AddressFlat 11 Minerva Lodge Sweyn Place
London
SE3 0EZ
Secretary NameGeoffrey Frank Fooks
NationalityBritish
StatusResigned
Appointed09 August 1991(6 years, 10 months after company formation)
Appointment Duration7 years, 1 month (resigned 11 September 1998)
RoleCompany Director
Correspondence AddressFlat 2 Minerva Lodge Sweyn Place
London
SE3 0EZ
Director NameMs Kate Edwina Callaghan Godsmsark
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed14 October 1992(8 years after company formation)
Appointment Duration1 year (resigned 14 October 1993)
RoleAction Editor Book Publishing
Correspondence AddressMinerva Lodge Sweyn Place
London
SE3 0EZ
Director NameTimothy John Anthony Beyer
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1993(9 years after company formation)
Appointment Duration8 years, 4 months (resigned 26 February 2002)
RoleProject Manager
Correspondence Address5 Minerva Lodge Sweyn Place
London
SE3 0EZ
Director NameTimothy Godsmark
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed17 October 1994(10 years after company formation)
Appointment Duration2 years, 6 months (resigned 01 May 1997)
RoleArchitect
Correspondence AddressFlat 22 Minerva Lodge
Sweyn Place
London
SE3 0EZ
Director NameBrian Kevin Hanrahan
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish/Irish
StatusResigned
Appointed20 November 1995(11 years, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 21 July 1997)
RoleMetropolitan Police Service
Correspondence AddressFlat 13 Minerva Lodge Sweyn Place
London
SE3 0EZ
Director NameAmanda Louise Gemmel-Smith
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed23 June 1997(12 years, 8 months after company formation)
Appointment Duration2 years, 9 months (resigned 03 April 2000)
RoleInterior Design Lecturer
Correspondence AddressFlat 11 Minerva Lodge
Sweyn Place
London
SE3 0EZ
Director NameMr Keith Edward Simpson
Date of BirthApril 1950 (Born 74 years ago)
NationalityEnglish
StatusResigned
Appointed23 June 1997(12 years, 8 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 11 May 1998)
RolePersonal Investment Authority
Country of ResidenceEngland
Correspondence Address15 Minerva Lodge
Sweyn Place
London
SE3 0EZ
Secretary NameMr Keith Edward Simpson
NationalityEnglish
StatusResigned
Appointed01 February 1998(13 years, 3 months after company formation)
Appointment Duration3 months, 1 week (resigned 11 May 1998)
RolePersonal Investment Authority
Country of ResidenceEngland
Correspondence Address15 Minerva Lodge
Sweyn Place
London
SE3 0EZ
Secretary NameTimothy John Anthony Beyer
NationalityBritish
StatusResigned
Appointed11 May 1998(13 years, 7 months after company formation)
Appointment Duration1 year, 10 months (resigned 03 April 2000)
RoleProject Manager
Correspondence Address5 Minerva Lodge Sweyn Place
London
SE3 0EZ
Director NameSarah Jane Sword
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed02 October 1999(14 years, 12 months after company formation)
Appointment Duration2 years, 7 months (resigned 20 May 2002)
RoleTeacher
Correspondence Address12 Minerva Lodge
Sweyn Place
London
SE3 0EZ
Secretary NameSarah Jane Sword
NationalityBritish
StatusResigned
Appointed03 April 2000(15 years, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 24 October 2001)
RoleTeacher
Correspondence Address12 Minerva Lodge
Sweyn Place
London
SE3 0EZ
Director NameShona Elizabeth Hannah
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2002(17 years, 5 months after company formation)
Appointment Duration2 years, 6 months (resigned 29 September 2004)
RoleBank Manager
Correspondence Address11minerva Lodge Sweyn Place
London
SE3 0EZ
Director NameAlison Carr
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2002(17 years, 8 months after company formation)
Appointment Duration2 years, 3 months (resigned 29 September 2004)
RolePsychologist
Correspondence Address5 Minerva Lodge
Sweyn Place
Blackheath
London
SE3 0EZ
Director NameKevin Paul Messere
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2004(19 years, 12 months after company formation)
Appointment Duration1 year, 3 months (resigned 10 January 2006)
RoleAccountant
Correspondence Address12 Sweyn Place
25- 30 Sweyn Place
London
SE3 0EZ
Director NameMs Charmaine Comrie
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2005(20 years, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 26 April 2007)
RoleNHS Manager
Country of ResidenceEngland
Correspondence Address17 Minerva Lodge
Sweyn Place
Blackheath
SE3 0EZ

Location

Registered Address237 Westcombe Hill
Blackheath
London
SE3 7DW
RegionLondon
ConstituencyGreenwich and Woolwich
CountyGreater London
WardBlackheath Westcombe
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Net Worth-£5,040
Cash£10,454
Current Liabilities£19,266

Accounts

Latest Accounts31 December 2007 (16 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

11 November 2008Final Gazette dissolved via voluntary strike-off (1 page)
16 July 2008First Gazette notice for voluntary strike-off (1 page)
29 May 2008Application for striking-off (1 page)
27 May 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
20 November 2007Return made up to 09/08/07; full list of members (17 pages)
2 November 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
2 November 2007Registered office changed on 02/11/07 from: sutherland house 1759 london road leigh on sea essex SS9 2RZ (1 page)
6 September 2006Return made up to 09/08/06; change of members (8 pages)
19 January 2006Director resigned (1 page)
3 November 2005Full accounts made up to 31 December 2004 (10 pages)
4 October 2005Return made up to 09/08/05; full list of members (16 pages)
22 September 2005Registered office changed on 22/09/05 from: c/o porter garland portland house park street bagshot surrey GU19 5PG (1 page)
6 June 2005New director appointed (2 pages)
22 March 2005Full accounts made up to 31 December 2003 (7 pages)
13 January 2005New director appointed (2 pages)
20 October 2004New director appointed (2 pages)
11 October 2004Director resigned (1 page)
11 October 2004Director resigned (1 page)
1 October 2004Return made up to 09/08/04; no change of members (8 pages)
6 October 2003Full accounts made up to 31 December 2002 (7 pages)
6 October 2003Return made up to 09/08/03; full list of members (14 pages)
6 January 2003Registered office changed on 06/01/03 from: c/owaring & nicholson associates 70 westmoreland road barnes london SW13 9RY (1 page)
18 August 2002Full accounts made up to 31 December 2001 (7 pages)
18 July 2002New director appointed (3 pages)
16 June 2002Director resigned (1 page)
28 March 2002New director appointed (1 page)
8 March 2002Director resigned (1 page)
1 November 2001New secretary appointed (2 pages)
7 September 2001Return made up to 09/08/01; full list of members (7 pages)
6 August 2001Full accounts made up to 31 December 2000 (7 pages)
7 September 2000Return made up to 09/08/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(12 pages)
21 August 2000Full accounts made up to 31 December 1999 (7 pages)
12 April 2000Secretary resigned (1 page)
12 April 2000Director resigned (1 page)
12 April 2000New secretary appointed (2 pages)
12 April 2000New director appointed (2 pages)
12 April 2000New director appointed (2 pages)
6 April 2000Full accounts made up to 31 December 1998 (9 pages)
15 February 2000Return made up to 09/08/99; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
15 February 2000New secretary appointed (2 pages)
27 January 2000Secretary resigned (1 page)
27 January 2000New director appointed (2 pages)
18 September 1998Secretary resigned;director resigned (1 page)
28 August 1998Return made up to 09/08/98; change of members (8 pages)
29 July 1998Full accounts made up to 31 December 1997 (8 pages)
25 September 1997Full accounts made up to 31 December 1996 (8 pages)
27 August 1997Return made up to 09/08/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 August 1997Director's particulars changed (1 page)
11 August 1997Director resigned (1 page)
11 August 1997New director appointed (2 pages)
11 August 1997New director appointed (2 pages)
11 August 1997Director resigned (1 page)
21 August 1996Return made up to 09/08/96; full list of members (6 pages)
17 June 1996Full accounts made up to 31 December 1995 (8 pages)
29 November 1995New director appointed (2 pages)
29 November 1995Director resigned (2 pages)
5 September 1995Return made up to 09/08/95; change of members
  • 363(288) ‐ Director resigned
(6 pages)
9 October 1984Incorporation (13 pages)