Company Name21 Eccleston Square Limited
Company StatusDissolved
Company Number02094672
CategoryPrivate Limited Company
Incorporation Date29 January 1987(37 years, 3 months ago)
Dissolution Date3 April 2018 (6 years 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 NameMiss Virginia Howard
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed08 October 2007(20 years, 8 months after company formation)
Appointment Duration10 years, 6 months (closed 03 April 2018)
RoleInterior Designer
Country of ResidenceEngland
Correspondence AddressFlat 4
21 Eccleston Square
London
SW1V 1NS
Director NameMr Edward McBride
Date of BirthJuly 1935 (Born 88 years ago)
NationalityAmerican
StatusClosed
Appointed20 October 2016(29 years, 9 months after company formation)
Appointment Duration1 year, 5 months (closed 03 April 2018)
RoleRetired
Country of ResidenceUnited States
Correspondence AddressMarlborough House 298 Regents Park Road
London
N3 2UU
Director NameMr Matthew Quentin Hughes
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed25 October 2016(29 years, 9 months after company formation)
Appointment Duration1 year, 5 months (closed 03 April 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMarlborough House 298 Regents Park Road
London
N3 2UU
Director NameMrs Emoke Livia Sanders
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityAmerican-Hungarian
StatusClosed
Appointed26 October 2016(29 years, 9 months after company formation)
Appointment Duration1 year, 5 months (closed 03 April 2018)
RoleRetired
Country of ResidenceEngland
Correspondence AddressMarlborough House 298 Regents Park Road
London
N3 2UU
Director NameMr Neil Hewitt
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed15 December 2016(29 years, 10 months after company formation)
Appointment Duration1 year, 3 months (closed 03 April 2018)
RolePersonal Fitness Trainer
Country of ResidenceEngland
Correspondence Address56 Hatfield Road
London
W4 1AF
Secretary NameCrabtree Pm Limited (Corporation)
StatusClosed
Appointed01 April 2008(21 years, 2 months after company formation)
Appointment Duration10 years (closed 03 April 2018)
Correspondence AddressMarlborough House 298 Regents Park Road
London
N3 2UU
Director NameMr John Arthur Nuthall
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(4 years, 4 months after company formation)
Appointment Duration2 years, 6 months (resigned 07 December 1993)
RoleSurveyor
Correspondence Address8 Nelson Road
Pakefield
Lowestoft
Suffolk
NR33 7AN
Secretary NameMr Albert Victor Denyer
NationalityBritish
StatusResigned
Appointed31 May 1991(4 years, 4 months after company formation)
Appointment Duration2 years, 6 months (resigned 07 December 1993)
RoleCompany Director
Correspondence AddressFlat 1 6 Royal Crescent
Brighton
BN2 1AL
Director NameVictoria Lindsay Legge Bourke
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed07 December 1993(6 years, 10 months after company formation)
Appointment Duration5 years, 9 months (resigned 13 September 1999)
RoleDiplomatic
Country of ResidenceEngland
Correspondence AddressFlat 704 Keyes House
Dolphin Square
London
SW1V 3NB
Director NameElizabeth Sarah Gordon Yates
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed07 December 1993(6 years, 10 months after company formation)
Appointment Duration1 year, 10 months (resigned 09 October 1995)
RoleInterior Decorator
Correspondence AddressFlat 3
21 Eccleston Square
London
SW1V 1NS
Secretary NameVictoria Lindsay Legge Bourke
NationalityBritish
StatusResigned
Appointed07 December 1993(6 years, 10 months after company formation)
Appointment Duration5 years, 9 months (resigned 13 September 1999)
RoleDiplomatic
Country of ResidenceEngland
Correspondence AddressFlat 704 Keyes House
Dolphin Square
London
SW1V 3NB
Director NameAngus Withington Oakshott
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed09 October 1995(8 years, 8 months after company formation)
Appointment Duration3 years, 11 months (resigned 13 September 1999)
RoleStockbroker
Correspondence AddressFlat 9 21 Eccleston Square
London
SW1V 1NS
Director NameMr Adrian Vincent Rowbotham
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed13 September 1999(12 years, 7 months after company formation)
Appointment Duration4 years, 4 months (resigned 29 January 2004)
RoleFilm Director
Country of ResidenceEngland
Correspondence Address21 Eccleston Square
London
SW1V 1NS
Director NameKatharine Wiseman
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed13 September 1999(12 years, 7 months after company formation)
Appointment Duration7 years, 5 months (resigned 28 February 2007)
RoleFinancial Pr
Correspondence Address21 Eccleston Square
London
SW1V 1NS
Secretary NameMr Adrian Vincent Rowbotham
NationalityBritish
StatusResigned
Appointed13 September 1999(12 years, 7 months after company formation)
Appointment Duration4 years, 7 months (resigned 26 April 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Eccleston Square
London
SW1V 1NS
Director NameMr Neil Robertson McGilchrist
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2005(18 years, 1 month after company formation)
Appointment Duration4 years, 6 months (resigned 23 September 2009)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressFlat 7
21 Eccleston Square
London
SW1V 1NS
Secretary NameTerence Robert White
NationalityBritish
StatusResigned
Appointed01 April 2008(21 years, 2 months after company formation)
Appointment Duration2 years, 10 months (resigned 01 February 2011)
RoleCompany Director
Correspondence AddressMarlborough House 298 Regents Park Road
London
N3 2UU
Director NameVictoria Judith Sharp
Date of BirthDecember 1942 (Born 81 years ago)
NationalitySouth African
StatusResigned
Appointed05 October 2010(23 years, 8 months after company formation)
Appointment Duration2 years, 11 months (resigned 19 September 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMarlborough House 298 Regents Park Road
London
N3 2UU
Secretary NameKelly Hobbs
NationalityBritish
StatusResigned
Appointed02 February 2011(24 years after company formation)
Appointment Duration5 years, 4 months (resigned 21 June 2016)
RoleCompany Director
Correspondence AddressMarlborough House 298 Regents Park Road
Finchley Central
London
N3 2uu
N3 2UU
Secretary NameMoretons Corporate Services Limited (Corporation)
StatusResigned
Appointed26 April 2004(17 years, 3 months after company formation)
Appointment Duration3 years, 11 months (resigned 31 March 2008)
Correspondence Address72 Rochester Row
London
SW1P 1JU

Location

Registered AddressMarlborough House 298 Regents Park Road
London
N3 2UU
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London

Shareholders

1 at £1Emoke Livia Sanders
11.11%
Ordinary
1 at £1John Crispin Sweeting
11.11%
Ordinary
1 at £1Lachlanina Mcgilchrist
11.11%
Ordinary
1 at £1London Central Residential Recovery Fund
11.11%
Ordinary
1 at £1Mr Edward Mcbride
11.11%
Ordinary
1 at £1Neil Hewitt
11.11%
Ordinary
1 at £1Paul Alexander Rosdol
11.11%
Ordinary
1 at £1Virginia Howard
11.11%
Ordinary
1 at £1Yu Ting Emma Lam
11.11%
Ordinary

Accounts

Latest Accounts29 September 2017 (6 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End29 September

Filing History

13 June 2017Accounts for a dormant company made up to 29 September 2016 (8 pages)
5 June 2017Confirmation statement made on 31 May 2017 with updates (5 pages)
20 December 2016Appointment of Mr Neil Hewitt as a director on 15 December 2016 (2 pages)
31 October 2016Appointment of Mr Edward Mcbride as a director on 20 October 2016 (2 pages)
27 October 2016Appointment of Mrs Emoke Livia Sanders as a director on 26 October 2016 (2 pages)
25 October 2016Appointment of Mr Matthew Quentin Hughes as a director on 25 October 2016 (2 pages)
21 June 2016Secretary's details changed for Crabtree Pm Limited on 21 June 2016 (1 page)
21 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 9
(5 pages)
21 June 2016Accounts for a dormant company made up to 29 September 2015 (2 pages)
21 June 2016Termination of appointment of Kelly Hobbs as a secretary on 21 June 2016 (1 page)
2 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 9
(6 pages)
17 April 2015Accounts for a dormant company made up to 29 September 2014 (2 pages)
23 January 2015Termination of appointment of Victoria Judith Sharp as a director on 19 September 2013 (1 page)
23 June 2014Accounts for a dormant company made up to 29 September 2013 (2 pages)
3 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 9
(6 pages)
22 July 2013Annual return made up to 31 May 2013 with a full list of shareholders (6 pages)
19 July 2013Total exemption small company accounts made up to 29 September 2012 (3 pages)
9 July 2012Accounts for a dormant company made up to 29 September 2011 (4 pages)
13 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (6 pages)
21 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (6 pages)
6 June 2011Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
6 June 2011Accounts for a dormant company made up to 29 September 2010 (2 pages)
8 February 2011Appointment of Kelly Hobbs as a secretary (3 pages)
8 February 2011Termination of appointment of Terence White as a secretary (2 pages)
14 December 2010Appointment of Victoria Judith Sharp as a director (2 pages)
12 October 2010Secretary's details changed for Terence Robert White on 1 October 2010 (2 pages)
12 October 2010Secretary's details changed for Terence Robert White on 1 October 2010 (2 pages)
17 August 2010Secretary's details changed for Crabtree Property Management Ltd on 26 July 2010 (2 pages)
12 August 2010Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
12 August 2010Accounts for a dormant company made up to 29 September 2009 (2 pages)
25 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (7 pages)
1 February 2010Appointment of Terence Robert White as a secretary (1 page)
2 October 2009Appointment terminated director neil mcgilchrist (1 page)
10 July 2009Return made up to 31/05/09; full list of members (4 pages)
8 April 2009Secretary appointed crabtree property management LTD (2 pages)
8 April 2009Appointment terminated secretary moretons corporate services LIMITED (1 page)
27 January 2009Registered office changed on 27/01/2009 from moretons 72 rochester row london SW1P 1JU (1 page)
21 December 2008Accounts for a dormant company made up to 29 September 2008 (3 pages)
23 June 2008Return made up to 31/05/08; no change of members (7 pages)
28 November 2007New director appointed (1 page)
6 November 2007Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
6 November 2007Accounts for a dormant company made up to 29 September 2007 (2 pages)
23 July 2007Return made up to 31/05/07; change of members
  • 363(288) ‐ Director resigned
(7 pages)
16 April 2007Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
11 April 2007Accounts for a dormant company made up to 29 September 2006 (2 pages)
22 June 2006Return made up to 31/05/06; full list of members (10 pages)
31 October 2005Accounts for a dormant company made up to 29 September 2005 (2 pages)
31 October 2005Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
11 July 2005Return made up to 31/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
27 June 2005Director's particulars changed (1 page)
10 May 2005New director appointed (2 pages)
12 January 2005Director resigned (1 page)
26 October 2004Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
26 October 2004Accounts for a dormant company made up to 29 September 2004 (2 pages)
17 June 2004Return made up to 31/05/04; full list of members (14 pages)
14 May 2004New secretary appointed (1 page)
14 May 2004Secretary resigned (1 page)
10 November 2003Accounts for a dormant company made up to 29 September 2003 (3 pages)
9 July 2003Return made up to 31/05/03; full list of members (10 pages)
30 October 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
30 October 2002Accounts for a dormant company made up to 29 September 2002 (2 pages)
27 May 2002Return made up to 31/05/02; full list of members (10 pages)
28 October 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
28 October 2001Accounts for a dormant company made up to 29 September 2001 (2 pages)
13 June 2001Return made up to 31/05/01; full list of members (9 pages)
13 February 2001Accounts for a dormant company made up to 29 September 2000 (2 pages)
13 February 2001Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
26 June 2000Return made up to 31/05/00; full list of members
  • 363(287) ‐ Registered office changed on 26/06/00
  • 363(288) ‐ Director resigned
(11 pages)
14 June 2000Accounts for a dormant company made up to 29 September 1999 (3 pages)
26 October 1999New director appointed (2 pages)
6 October 1999New secretary appointed (2 pages)
6 October 1999New director appointed (2 pages)
21 September 1999Registered office changed on 21/09/99 from: mortons property management service,72 rochester row london SW1P 1JU (1 page)
16 September 1999Secretary resigned (1 page)
16 September 1999Director resigned (1 page)
20 July 1999Return made up to 31/05/99; full list of members (6 pages)
12 July 1999Registered office changed on 12/07/99 from: c/o moretons property management 72 rochester row london SW1P 1JU (1 page)
15 June 1999Registered office changed on 15/06/99 from: 2 north street hailsham east sussex BN27 1DQ (1 page)
21 October 1998Accounts for a dormant company made up to 29 September 1998 (2 pages)
21 October 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
10 July 1998Return made up to 31/05/98; no change of members (4 pages)
7 November 1997Accounts for a dormant company made up to 29 September 1997 (2 pages)
19 June 1997Return made up to 31/05/97; no change of members (4 pages)
20 November 1996Accounts for a dormant company made up to 29 September 1996 (2 pages)
19 June 1996Return made up to 31/05/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
6 June 1996Accounts for a dormant company made up to 29 September 1995 (2 pages)
29 February 1996Registered office changed on 29/02/96 from: 64 battersea park road london SW11 4JP (1 page)
13 November 1995New director appointed (2 pages)
13 November 1995Director resigned (2 pages)
27 June 1995Return made up to 31/05/95; no change of members (4 pages)