Company NameElizabeth And Veronica House (Management Co.) Limited
Company StatusDissolved
Company Number02628743
CategoryPrivate Limited Company
Incorporation Date11 July 1991(32 years, 10 months ago)
Dissolution Date24 July 2018 (5 years, 9 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 NameRoger Louis Jacobson
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed19 August 2013(22 years, 1 month after company formation)
Appointment Duration4 years, 11 months (closed 24 July 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Elizabeth House St Leonards Street
London
E3 3BX
Director NameMr Joshua Kaschel
Date of BirthMay 1972 (Born 52 years ago)
NationalityGerman
StatusClosed
Appointed26 May 2017(25 years, 10 months after company formation)
Appointment Duration1 year, 1 month (closed 24 July 2018)
RoleCabin Crew Trainer
Country of ResidenceEngland
Correspondence AddressInternational House 12 Constance Street
London
E16 2DQ
Secretary NameLove Your Block Ltd (Corporation)
StatusClosed
Appointed26 May 2017(25 years, 10 months after company formation)
Appointment Duration1 year, 1 month (closed 24 July 2018)
Correspondence Address10 Manor Park
Banbury
OX16 3TB
Director NameAdrian Charles Bond
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed11 July 1991(same day as company formation)
RoleSales Director
Correspondence Address11 Wellington Road
Enfield
Middlesex
EN1 2PB
Director NameMr Simon Victor Sturt
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed11 July 1991(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address139 Conway Road
Southgate
London
N14 7BH
Secretary NameMr Simon Victor Sturt
NationalityBritish
StatusResigned
Appointed11 July 1991(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address139 Conway Road
Southgate
London
N14 7BH
Director NameMr Roger John Chandler
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed03 February 1993(1 year, 6 months after company formation)
Appointment Duration1 year, 9 months (resigned 20 November 1994)
RoleResearch Agent
Correspondence AddressFlat 9 Elizabeth House
St Leonards St Bow
London
E3 3BX
Secretary NameMiss Debra Benjamin
NationalityBritish
StatusResigned
Appointed03 February 1993(1 year, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 30 November 1994)
RoleCivil Servant
Correspondence AddressFlat 4 Elizabeth Hse
St Leonards St Bow
London
E3 3BX
Director NameAlison Jane Larkin
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed20 November 1994(3 years, 4 months after company formation)
Appointment Duration5 years, 6 months (resigned 20 May 2000)
RoleRetail Manager
Correspondence AddressFlat 6 Elizabeth House
St Leonards Street
London
E3 3BX
Director NameLilian Ellen Turner
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed20 November 1994(3 years, 4 months after company formation)
Appointment Duration8 years, 3 months (resigned 01 March 2003)
RoleManagement Accountant
Correspondence AddressFlat 5 Elizabeth House
St Leonards Street Bow
London
E3 3BX
Secretary NameLilian Ellen Turner
NationalityBritish
StatusResigned
Appointed30 September 1996(5 years, 2 months after company formation)
Appointment Duration6 years, 4 months (resigned 04 February 2003)
RoleAccounts Manager
Correspondence AddressFlat 5 Elizabeth House
St Leonards Street Bow
London
E3 3BX
Director NamePaul Brendan McLaughlin
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2000(8 years, 11 months after company formation)
Appointment Duration1 year (resigned 30 June 2001)
RoleElectrician
Correspondence Address10 Elizabeth House
Saint Leonards Street
London
E3 3BX
Director NameJason Eden
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2002(10 years, 8 months after company formation)
Appointment Duration12 years, 8 months (resigned 14 November 2014)
RoleEvents Manager
Country of ResidenceUnited Kingdom
Correspondence Address12 Elizabeth House
Saint Leonards Street Bow
London
E3 3BX
Director NameMatthew Learmouth
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2003(11 years, 7 months after company formation)
Appointment Duration13 years, 9 months (resigned 11 November 2016)
RolePublic Relations
Country of ResidenceUnited Kingdom
Correspondence Address10 Elizabeth House
St Leonards Street
London
E3 3BX
Secretary NameJason Eden
NationalityBritish
StatusResigned
Appointed05 February 2003(11 years, 7 months after company formation)
Appointment Duration10 years, 9 months (resigned 30 October 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Elizabeth House
Saint Leonards Street Bow
London
E3 3BX
Director NameMaria Pia Rispoli
Date of BirthMarch 1956 (Born 68 years ago)
NationalityItalian
StatusResigned
Appointed19 August 2013(22 years, 1 month after company formation)
Appointment Duration3 years, 9 months (resigned 26 May 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 11 Elizabeth House St Leonards Street
London
E3 3BX
Secretary NameMs Maria Pia Rispoli
StatusResigned
Appointed30 October 2013(22 years, 3 months after company formation)
Appointment Duration3 years, 6 months (resigned 26 May 2017)
RoleCompany Director
Correspondence Address97 Culvers Court Fenners Marsh
Gravesend
Kent
DA12 2JH

Location

Registered AddressInternational House
12 Constance Street
London
E16 2DQ
RegionLondon
ConstituencyEast Ham
CountyGreater London
WardRoyal Docks
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

1 at £1Amdadur Rahman Gofur
8.33%
Ordinary
1 at £1Charles Michael Bailey
8.33%
Ordinary
1 at £1D. Kirschel
8.33%
Ordinary
1 at £1Fang Liu
8.33%
Ordinary
1 at £1J. Eden
8.33%
Ordinary
1 at £1L. Turner
8.33%
Ordinary
1 at £1M. Rispoli
8.33%
Ordinary
1 at £1M.s. Khan
8.33%
Ordinary
1 at £1Nicholas Orosz
8.33%
Ordinary
1 at £1R. Jacobson
8.33%
Ordinary
1 at £1Rimon Choudhry
8.33%
Ordinary
1 at £1S. Parkinson & M. Learmouth
8.33%
Ordinary

Financials

Year2014
Turnover£11,252
Net Worth£12
Cash£3,814
Current Liabilities£3,802

Accounts

Latest Accounts31 March 2017 (7 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

24 July 2018Final Gazette dissolved via voluntary strike-off (1 page)
8 May 2018First Gazette notice for voluntary strike-off (1 page)
25 April 2018Application to strike the company off the register (3 pages)
28 November 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
28 November 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
5 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
5 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
30 May 2017Termination of appointment of Maria Pia Rispoli as a director on 26 May 2017 (1 page)
30 May 2017Termination of appointment of Maria Pia Rispoli as a director on 26 May 2017 (1 page)
27 May 2017Appointment of Mr Joshua Kaschel as a director on 26 May 2017 (2 pages)
27 May 2017Registered office address changed from 97 Culvers Court Fenners Marsh Gravesend Kent DA12 2JH England to International House 12 Constance Street London E16 2DQ on 27 May 2017 (1 page)
27 May 2017Appointment of Love Your Block Ltd as a secretary on 26 May 2017 (2 pages)
27 May 2017Termination of appointment of Maria Pia Rispoli as a secretary on 26 May 2017 (1 page)
27 May 2017Registered office address changed from 97 Culvers Court Fenners Marsh Gravesend Kent DA12 2JH England to International House 12 Constance Street London E16 2DQ on 27 May 2017 (1 page)
27 May 2017Appointment of Love Your Block Ltd as a secretary on 26 May 2017 (2 pages)
27 May 2017Appointment of Mr Joshua Kaschel as a director on 26 May 2017 (2 pages)
27 May 2017Termination of appointment of Maria Pia Rispoli as a secretary on 26 May 2017 (1 page)
27 January 2017Full accounts made up to 31 March 2016 (7 pages)
27 January 2017Full accounts made up to 31 March 2016 (7 pages)
11 November 2016Termination of appointment of Matthew Learmouth as a director on 11 November 2016 (1 page)
11 November 2016Termination of appointment of Matthew Learmouth as a director on 11 November 2016 (1 page)
26 July 2016Confirmation statement made on 30 June 2016 with updates (7 pages)
26 July 2016Confirmation statement made on 30 June 2016 with updates (7 pages)
11 July 2016Registered office address changed from 11 Elizabeth House St. Leonards Street London E3 3BX to 97 Culvers Court Fenners Marsh Gravesend Kent DA12 2JH on 11 July 2016 (1 page)
11 July 2016Registered office address changed from 11 Elizabeth House St. Leonards Street London E3 3BX to 97 Culvers Court Fenners Marsh Gravesend Kent DA12 2JH on 11 July 2016 (1 page)
30 December 2015Full accounts made up to 31 March 2015 (7 pages)
30 December 2015Full accounts made up to 31 March 2015 (7 pages)
31 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 12
(6 pages)
31 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 12
(6 pages)
8 January 2015Full accounts made up to 31 March 2014 (7 pages)
8 January 2015Full accounts made up to 31 March 2014 (7 pages)
16 November 2014Termination of appointment of Jason Eden as a director on 14 November 2014 (1 page)
16 November 2014Termination of appointment of Jason Eden as a director on 14 November 2014 (1 page)
22 August 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-08-22
  • GBP 12
(7 pages)
22 August 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-08-22
  • GBP 12
(7 pages)
15 November 2013Full accounts made up to 31 March 2013 (7 pages)
15 November 2013Full accounts made up to 31 March 2013 (7 pages)
30 October 2013Termination of appointment of Jason Eden as a secretary (1 page)
30 October 2013Appointment of Ms Maria Pia Rispoli as a secretary (1 page)
30 October 2013Termination of appointment of Jason Eden as a secretary (1 page)
30 October 2013Appointment of Ms Maria Pia Rispoli as a secretary (1 page)
26 September 2013Registered office address changed from 12 Elizabeth House Saint Leonards Street Bow London E3 3BX on 26 September 2013 (1 page)
26 September 2013Registered office address changed from 12 Elizabeth House Saint Leonards Street Bow London E3 3BX on 26 September 2013 (1 page)
6 September 2013Appointment of Roger Louis Jacobson as a director (3 pages)
6 September 2013Appointment of Maria Pia Rispoli as a director (3 pages)
6 September 2013Appointment of Roger Louis Jacobson as a director (3 pages)
6 September 2013Appointment of Maria Pia Rispoli as a director (3 pages)
18 July 2013Annual return made up to 30 June 2013 with a full list of shareholders
Statement of capital on 2013-07-18
  • GBP 12
(6 pages)
18 July 2013Annual return made up to 30 June 2013 with a full list of shareholders
Statement of capital on 2013-07-18
  • GBP 12
(6 pages)
7 January 2013Full accounts made up to 31 March 2012 (7 pages)
7 January 2013Full accounts made up to 31 March 2012 (7 pages)
8 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (6 pages)
8 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (6 pages)
2 January 2012Full accounts made up to 31 March 2011 (7 pages)
2 January 2012Full accounts made up to 31 March 2011 (7 pages)
15 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (6 pages)
15 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (6 pages)
11 January 2011Accounts for a small company made up to 31 March 2010 (7 pages)
11 January 2011Accounts for a small company made up to 31 March 2010 (7 pages)
15 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (9 pages)
15 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (9 pages)
15 July 2010Director's details changed for Matthew Learmouth on 30 June 2010 (2 pages)
15 July 2010Director's details changed for Matthew Learmouth on 30 June 2010 (2 pages)
15 July 2010Director's details changed for Jason Eden on 30 June 2010 (2 pages)
15 July 2010Director's details changed for Jason Eden on 30 June 2010 (2 pages)
28 January 2010Full accounts made up to 31 March 2009 (7 pages)
28 January 2010Full accounts made up to 31 March 2009 (7 pages)
11 July 2009Return made up to 30/06/09; full list of members (7 pages)
11 July 2009Return made up to 30/06/09; full list of members (7 pages)
28 January 2009Accounts for a small company made up to 31 March 2008 (8 pages)
28 January 2009Accounts for a small company made up to 31 March 2008 (8 pages)
27 August 2008Return made up to 11/07/08; no change of members (5 pages)
27 August 2008Return made up to 11/07/08; no change of members (5 pages)
23 January 2008Full accounts made up to 31 March 2007 (7 pages)
23 January 2008Full accounts made up to 31 March 2007 (7 pages)
20 July 2007Return made up to 11/07/07; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 July 2007Return made up to 11/07/07; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 February 2007Full accounts made up to 31 March 2006 (6 pages)
7 February 2007Full accounts made up to 31 March 2006 (6 pages)
14 August 2006Return made up to 11/07/06; full list of members (11 pages)
14 August 2006Return made up to 11/07/06; full list of members (11 pages)
1 February 2006Full accounts made up to 31 March 2005 (6 pages)
1 February 2006Full accounts made up to 31 March 2005 (6 pages)
12 August 2005Return made up to 11/07/05; full list of members (11 pages)
12 August 2005Return made up to 11/07/05; full list of members (11 pages)
17 January 2005Full accounts made up to 31 March 2004 (6 pages)
17 January 2005Full accounts made up to 31 March 2004 (6 pages)
10 August 2004Return made up to 11/07/04; full list of members (11 pages)
10 August 2004Return made up to 11/07/04; full list of members (11 pages)
14 February 2004Full accounts made up to 31 March 2003 (6 pages)
14 February 2004Full accounts made up to 31 March 2003 (6 pages)
12 August 2003Return made up to 11/07/03; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director resigned
(11 pages)
12 August 2003Return made up to 11/07/03; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director resigned
(11 pages)
20 June 2003Accounting reference date shortened from 30/06/03 to 31/03/03 (1 page)
20 June 2003Accounting reference date shortened from 30/06/03 to 31/03/03 (1 page)
14 April 2003Full accounts made up to 30 June 2002 (6 pages)
14 April 2003Full accounts made up to 30 June 2002 (6 pages)
11 March 2003Secretary resigned (1 page)
11 March 2003New secretary appointed (2 pages)
11 March 2003Secretary resigned (1 page)
11 March 2003New secretary appointed (2 pages)
10 February 2003New director appointed (2 pages)
10 February 2003New director appointed (2 pages)
28 January 2003Registered office changed on 28/01/03 from: flat 5 elizabeth house st leonards street london E3 3BX (1 page)
28 January 2003Registered office changed on 28/01/03 from: flat 5 elizabeth house st leonards street london E3 3BX (1 page)
26 July 2002Return made up to 11/07/02; full list of members (11 pages)
26 July 2002Return made up to 11/07/02; full list of members (11 pages)
23 April 2002Full accounts made up to 30 June 2001 (5 pages)
23 April 2002Full accounts made up to 30 June 2001 (5 pages)
27 March 2002New director appointed (1 page)
27 March 2002New director appointed (1 page)
13 July 2001Return made up to 11/07/01; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
13 July 2001Return made up to 11/07/01; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
23 April 2001Full accounts made up to 30 June 2000 (5 pages)
23 April 2001Full accounts made up to 30 June 2000 (5 pages)
29 August 2000New director appointed (2 pages)
29 August 2000Return made up to 11/07/00; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
29 August 2000New director appointed (2 pages)
29 August 2000Return made up to 11/07/00; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
16 May 2000Full accounts made up to 30 June 1999 (6 pages)
16 May 2000Full accounts made up to 30 June 1999 (6 pages)
4 August 1999Return made up to 11/07/99; full list of members (6 pages)
4 August 1999Return made up to 11/07/99; full list of members (6 pages)
25 April 1999Accounts for a small company made up to 30 June 1998 (5 pages)
25 April 1999Accounts for a small company made up to 30 June 1998 (5 pages)
30 July 1998Return made up to 11/07/98; change of members (7 pages)
30 July 1998Return made up to 11/07/98; change of members (7 pages)
20 May 1998Full accounts made up to 30 June 1997 (5 pages)
20 May 1998Full accounts made up to 30 June 1997 (5 pages)
6 August 1997Return made up to 11/07/97; no change of members (4 pages)
6 August 1997Return made up to 11/07/97; no change of members (4 pages)
29 April 1997Full accounts made up to 30 June 1996 (6 pages)
29 April 1997Full accounts made up to 30 June 1996 (6 pages)
3 October 1996Secretary resigned (2 pages)
3 October 1996New secretary appointed (1 page)
3 October 1996Return made up to 11/07/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 October 1996New secretary appointed (1 page)
3 October 1996Return made up to 11/07/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 October 1996Secretary resigned (2 pages)
23 April 1996Full accounts made up to 30 June 1995 (4 pages)
23 April 1996Full accounts made up to 30 June 1995 (4 pages)
13 July 1995Return made up to 11/07/95; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
13 July 1995Return made up to 11/07/95; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
4 May 1995Accounts for a small company made up to 30 June 1994 (5 pages)
4 May 1995Accounts for a small company made up to 30 June 1994 (5 pages)