Company NameERIC Guibert Ltd
Company StatusDissolved
Company Number02189954
CategoryPrivate Limited Company
Incorporation Date6 November 1987(36 years, 6 months ago)
Dissolution Date14 November 2023 (5 months, 2 weeks ago)
Previous NamesNew Life Carehomes Limited and Sens Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 71111Architectural activities
Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameMr Eric Michel Alain Stephane Guibert
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityFrench
StatusClosed
Appointed26 August 1999(11 years, 9 months after company formation)
Appointment Duration24 years, 2 months (closed 14 November 2023)
RoleArchitecture
Country of ResidenceEngland
Correspondence AddressFlat 213 Cromwell Tower Barbican
London
EC2Y 8DD
Secretary NameRobin Eastes Pembrooke
NationalityBritish
StatusClosed
Appointed10 February 2005(17 years, 3 months after company formation)
Appointment Duration18 years, 9 months (closed 14 November 2023)
RoleCompany Director
Correspondence AddressFlat 213 Cromwell Tower Barbican
London
EC2Y 8DD
Director NameMr Ian David Burnett
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(4 years, 4 months after company formation)
Appointment Duration7 years, 5 months (resigned 27 August 1999)
RoleSenior Project Manager
Country of ResidenceEngland
Correspondence AddressTriplestone House 28 The Mount
Fetcham
Leatherhead
Surrey
KT22 9EE
Director NameMrs Pauline Elizabeth Burnett
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(4 years, 4 months after company formation)
Appointment Duration7 years, 5 months (resigned 27 August 1999)
RoleRegistered Nurse
Country of ResidenceEngland
Correspondence AddressTriplestone House 28 The Mount
Fetcham
Leatherhead
Surrey
KT22 9EE
Secretary NameMrs Pauline Elizabeth Burnett
NationalityBritish
StatusResigned
Appointed31 March 1992(4 years, 4 months after company formation)
Appointment Duration7 years, 5 months (resigned 27 August 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTriplestone House 28 The Mount
Fetcham
Leatherhead
Surrey
KT22 9EE
Director NameEmma Louise Burnett
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed26 August 1999(11 years, 9 months after company formation)
Appointment Duration5 years, 5 months (resigned 10 February 2005)
RoleArchitecture
Correspondence Address38 Chilton Road
Kew
Richmond
TW9 4JB
Secretary NameEmma Louise Burnett
NationalityBritish
StatusResigned
Appointed26 August 1999(11 years, 9 months after company formation)
Appointment Duration5 years, 5 months (resigned 10 February 2005)
RoleArchitecture
Correspondence Address38 Chilton Road
Kew
Richmond
TW9 4JB
Director NameMr Ian David Burnett
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2000(12 years, 3 months after company formation)
Appointment Duration6 years, 1 month (resigned 30 March 2006)
RoleSenior Project Manager
Country of ResidenceEngland
Correspondence AddressTriplestone House 28 The Mount
Fetcham
Leatherhead
Surrey
KT22 9EE

Contact

Websitewww.sens.co.uk

Location

Registered AddressFlat 223 Cromwell Tower Barbican
London
EC2Y 8DD
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCripplegate
Built Up AreaGreater London

Shareholders

4 at £1Eric Guibert Msc Hma Dplg Architecture
100.00%
Ordinary

Financials

Year2014
Net Worth-£20,686
Cash£722
Current Liabilities£23,619

Accounts

Latest Accounts31 January 2022 (2 years, 2 months ago)
Accounts CategoryMicro
Accounts Year End31 January

Filing History

14 November 2023Final Gazette dissolved via voluntary strike-off (1 page)
29 August 2023First Gazette notice for voluntary strike-off (1 page)
16 August 2023Application to strike the company off the register (1 page)
10 November 2022Confirmation statement made on 31 October 2022 with no updates (3 pages)
28 October 2022Micro company accounts made up to 31 January 2022 (3 pages)
11 November 2021Confirmation statement made on 31 October 2021 with no updates (3 pages)
24 May 2021Micro company accounts made up to 31 January 2021 (3 pages)
4 November 2020Confirmation statement made on 31 October 2020 with no updates (3 pages)
15 September 2020Micro company accounts made up to 31 January 2020 (3 pages)
13 November 2019Confirmation statement made on 31 October 2019 with no updates (3 pages)
29 October 2019Micro company accounts made up to 31 January 2019 (2 pages)
31 October 2018Confirmation statement made on 31 October 2018 with updates (4 pages)
31 October 2018Micro company accounts made up to 31 January 2018 (2 pages)
29 October 2018Change of details for Mr Eric Michel Alain Stephane Guibert as a person with significant control on 6 April 2016 (2 pages)
3 April 2018Confirmation statement made on 31 March 2018 with no updates (3 pages)
28 March 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-02-01
(3 pages)
30 October 2017Micro company accounts made up to 31 January 2017 (2 pages)
30 October 2017Micro company accounts made up to 31 January 2017 (2 pages)
31 March 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
31 March 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
27 September 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
27 September 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
12 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 4
(4 pages)
12 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 4
(4 pages)
20 May 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
20 May 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
21 April 2015Registered office address changed from C/O Andrew Pembrooke 11 Summit Way London SE19 2PU to Flat 223 Cromwell Tower Barbican London EC2Y 8DD on 21 April 2015 (1 page)
21 April 2015Registered office address changed from C/O Andrew Pembrooke 11 Summit Way London SE19 2PU to Flat 223 Cromwell Tower Barbican London EC2Y 8DD on 21 April 2015 (1 page)
21 April 2015Registered office address changed from Flat 223 Cromwell Tower Barbican London EC2Y 8DD England to Flat 223 Cromwell Tower Barbican London EC2Y 8DD on 21 April 2015 (1 page)
21 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 4
(4 pages)
21 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 4
(4 pages)
21 April 2015Registered office address changed from Flat 223 Cromwell Tower Barbican London EC2Y 8DD England to Flat 223 Cromwell Tower Barbican London EC2Y 8DD on 21 April 2015 (1 page)
6 September 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
6 September 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
3 April 2014Secretary's details changed for Robin Eastes Pembrooke on 28 January 2014 (1 page)
3 April 2014Register inspection address has been changed (1 page)
3 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 4
(4 pages)
3 April 2014Secretary's details changed for Robin Eastes Pembrooke on 28 January 2014 (1 page)
3 April 2014Register inspection address has been changed (1 page)
3 April 2014Director's details changed for Eric Guibert on 28 January 2014 (2 pages)
3 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 4
(4 pages)
3 April 2014Director's details changed for Eric Guibert on 28 January 2014 (2 pages)
4 February 2014Registered office address changed from Aircon House 377 Kennington Road London SE11 4PT on 4 February 2014 (1 page)
4 February 2014Registered office address changed from Aircon House 377 Kennington Road London SE11 4PT on 4 February 2014 (1 page)
4 February 2014Registered office address changed from Aircon House 377 Kennington Road London SE11 4PT on 4 February 2014 (1 page)
13 August 2013Total exemption small company accounts made up to 31 January 2013 (7 pages)
13 August 2013Total exemption small company accounts made up to 31 January 2013 (7 pages)
3 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (4 pages)
3 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (4 pages)
18 May 2012Total exemption small company accounts made up to 31 January 2012 (7 pages)
18 May 2012Total exemption small company accounts made up to 31 January 2012 (7 pages)
2 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (4 pages)
2 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (4 pages)
30 August 2011Total exemption small company accounts made up to 31 January 2011 (7 pages)
30 August 2011Total exemption small company accounts made up to 31 January 2011 (7 pages)
1 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (4 pages)
1 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (4 pages)
22 July 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
22 July 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
7 April 2010Director's details changed for Eric Guibert on 7 April 2010 (2 pages)
7 April 2010Director's details changed for Eric Guibert on 7 April 2010 (2 pages)
7 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (4 pages)
7 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (4 pages)
7 April 2010Director's details changed for Eric Guibert on 7 April 2010 (2 pages)
19 October 2009Total exemption small company accounts made up to 31 January 2009 (7 pages)
19 October 2009Total exemption small company accounts made up to 31 January 2009 (7 pages)
14 April 2009Return made up to 31/03/09; full list of members (3 pages)
14 April 2009Return made up to 31/03/09; full list of members (3 pages)
16 July 2008Total exemption small company accounts made up to 31 January 2008 (7 pages)
16 July 2008Total exemption small company accounts made up to 31 January 2008 (7 pages)
2 April 2008Return made up to 31/03/08; full list of members (3 pages)
2 April 2008Return made up to 31/03/08; full list of members (3 pages)
4 October 2007Total exemption small company accounts made up to 31 January 2007 (7 pages)
4 October 2007Total exemption small company accounts made up to 31 January 2007 (7 pages)
13 September 2007Director's particulars changed (1 page)
13 September 2007Director's particulars changed (1 page)
13 September 2007Registered office changed on 13/09/07 from: 87A lower marsh waterloo london SE1 7AB (1 page)
13 September 2007Secretary's particulars changed (1 page)
13 September 2007Secretary's particulars changed (1 page)
13 September 2007Registered office changed on 13/09/07 from: 87A lower marsh waterloo london SE1 7AB (1 page)
25 April 2007Return made up to 31/03/07; full list of members (2 pages)
25 April 2007Return made up to 31/03/07; full list of members (2 pages)
13 November 2006Total exemption small company accounts made up to 31 January 2006 (3 pages)
13 November 2006Total exemption small company accounts made up to 31 January 2006 (3 pages)
5 April 2006Director resigned (1 page)
5 April 2006Return made up to 31/03/06; full list of members (2 pages)
5 April 2006Director resigned (1 page)
5 April 2006Return made up to 31/03/06; full list of members (2 pages)
18 November 2005Total exemption small company accounts made up to 31 January 2005 (4 pages)
18 November 2005Total exemption small company accounts made up to 31 January 2005 (4 pages)
10 June 2005Return made up to 31/03/05; full list of members (7 pages)
10 June 2005Return made up to 31/03/05; full list of members (7 pages)
15 March 2005Secretary resigned;director resigned (1 page)
15 March 2005Secretary resigned;director resigned (1 page)
15 March 2005New secretary appointed (2 pages)
15 March 2005New secretary appointed (2 pages)
11 October 2004Total exemption full accounts made up to 31 January 2004 (9 pages)
11 October 2004Total exemption full accounts made up to 31 January 2004 (9 pages)
23 April 2004Return made up to 31/03/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
23 April 2004Return made up to 31/03/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
9 December 2003Registered office changed on 09/12/03 from: 61 jessel house page street london SW1P 4BJ (1 page)
9 December 2003Registered office changed on 09/12/03 from: 61 jessel house page street london SW1P 4BJ (1 page)
14 November 2003Full accounts made up to 31 January 2003 (9 pages)
14 November 2003Full accounts made up to 31 January 2003 (9 pages)
23 June 2003Return made up to 31/03/03; full list of members (7 pages)
23 June 2003Return made up to 31/03/03; full list of members (7 pages)
5 December 2002Total exemption small company accounts made up to 31 January 2002 (5 pages)
5 December 2002Total exemption small company accounts made up to 31 January 2002 (5 pages)
1 May 2002Return made up to 31/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 May 2002Return made up to 31/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 November 2001Total exemption small company accounts made up to 31 January 2001 (6 pages)
30 November 2001Total exemption small company accounts made up to 31 January 2001 (6 pages)
2 May 2001Return made up to 31/03/01; full list of members (7 pages)
2 May 2001Return made up to 31/03/01; full list of members (7 pages)
5 February 2001Accounts for a dormant company made up to 31 January 2000 (1 page)
5 February 2001New director appointed (2 pages)
5 February 2001Accounts for a dormant company made up to 31 January 2000 (1 page)
5 February 2001Accounting reference date shortened from 31/03/00 to 31/01/00 (1 page)
5 February 2001New director appointed (2 pages)
5 February 2001Accounting reference date shortened from 31/03/00 to 31/01/00 (1 page)
4 May 2000Return made up to 31/03/00; change of members (9 pages)
4 May 2000Return made up to 31/03/00; change of members (9 pages)
16 September 1999Company name changed new life carehomes LIMITED\certificate issued on 17/09/99 (3 pages)
16 September 1999Company name changed new life carehomes LIMITED\certificate issued on 17/09/99 (3 pages)
15 September 1999Registered office changed on 15/09/99 from: triplestone house 28 the mount fetcham,leatherhead surrey.KT22 9EE (1 page)
15 September 1999New secretary appointed;new director appointed (2 pages)
15 September 1999Secretary resigned;director resigned (1 page)
15 September 1999New director appointed (2 pages)
15 September 1999New director appointed (2 pages)
15 September 1999New secretary appointed;new director appointed (2 pages)
15 September 1999Director resigned (1 page)
15 September 1999Registered office changed on 15/09/99 from: triplestone house 28 the mount fetcham,leatherhead surrey.KT22 9EE (1 page)
15 September 1999Secretary resigned;director resigned (1 page)
15 September 1999Director resigned (1 page)
29 April 1999Return made up to 31/03/99; full list of members (6 pages)
29 April 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
29 April 1999Accounts for a dormant company made up to 31 March 1999 (1 page)
29 April 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
29 April 1999Accounts for a dormant company made up to 31 March 1999 (1 page)
29 April 1999Return made up to 31/03/99; full list of members (6 pages)
9 April 1998Accounts for a dormant company made up to 31 March 1998 (1 page)
9 April 1998Accounts for a dormant company made up to 31 March 1998 (1 page)
24 April 1997Accounts for a dormant company made up to 31 March 1997 (1 page)
24 April 1997Return made up to 31/03/97; full list of members (6 pages)
24 April 1997Return made up to 31/03/97; full list of members (6 pages)
24 April 1997Accounts for a dormant company made up to 31 March 1997 (1 page)
14 May 1996Accounts for a dormant company made up to 31 March 1996 (1 page)
14 May 1996Accounts for a dormant company made up to 31 March 1996 (1 page)
14 May 1996Return made up to 31/03/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 May 1996Return made up to 31/03/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 May 1995Accounts for a dormant company made up to 31 March 1995 (1 page)
23 May 1995Accounts for a dormant company made up to 31 March 1995 (1 page)
17 May 1995Minutes of meeting (4 pages)
17 May 1995Return made up to 31/03/95; full list of members (6 pages)
17 May 1995Return made up to 31/03/95; full list of members (6 pages)
17 May 1995Minutes of meeting (4 pages)