Company NameRJF (Esher) Limited
Company StatusDissolved
Company Number03312756
CategoryPrivate Limited Company
Incorporation Date4 February 1997(27 years, 3 months ago)
Dissolution Date13 August 2014 (9 years, 8 months ago)
Previous NameSecurity 2000 Elixir Of Life Ltd

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameRupert Stephenson
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed25 March 1999(2 years, 1 month after company formation)
Appointment Duration15 years, 4 months (closed 13 August 2014)
RoleEstate Agent
Country of ResidenceEngland
Correspondence AddressRumbolds Farm House
Plaistow
West Sussex
RH14 0PZ
Director NameLisa Stephenson
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2008(11 years, 7 months after company formation)
Appointment Duration5 years, 11 months (closed 13 August 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRumbold Farmhouse
Plaistow
West Sussex
RH14 0PZ
Director NameMr Roy James Fancy
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1999(1 year, 11 months after company formation)
Appointment Duration6 years, 7 months (resigned 29 July 2005)
RoleEstate Agent
Correspondence AddressBaytree House 1 Pony Chase
Cobham
Surrey
KT11 2PF
Director NameWhite House Secretaries Limited (Corporation)
StatusResigned
Appointed04 February 1997(same day as company formation)
Correspondence AddressThe Old School 51 Princes Road
Weybridge
Surrey
KT13 9DA
Secretary NameWhite House Secretaries Limited (Corporation)
StatusResigned
Appointed04 February 1997(same day as company formation)
Correspondence Address111 Milford Road
Lymington
Hampshire
SO41 8DN

Location

Registered AddressSouthern House
Wellesley Grove
Croydon
CR0 1XN
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardFairfield
Built Up AreaGreater London

Shareholders

10k at £1Stephenson Fancy & Co LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£280,918
Current Liabilities£284,043

Accounts

Latest Accounts30 June 2012 (11 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

13 August 2014Final Gazette dissolved following liquidation (1 page)
13 August 2014Final Gazette dissolved following liquidation (1 page)
13 August 2014Final Gazette dissolved via compulsory strike-off (1 page)
13 May 2014Completion of winding up (1 page)
13 May 2014Completion of winding up (1 page)
2 August 2013Voluntary arrangement supervisor's abstract of receipts and payments to 31 July 2013 (10 pages)
2 August 2013Voluntary arrangement supervisor's abstract of receipts and payments to 22 May 2013 (4 pages)
2 August 2013Notice of completion of voluntary arrangement (6 pages)
2 August 2013Notice of completion of voluntary arrangement (6 pages)
2 August 2013Voluntary arrangement supervisor's abstract of receipts and payments to 22 May 2013 (4 pages)
2 August 2013Voluntary arrangement supervisor's abstract of receipts and payments to 31 July 2013 (10 pages)
26 July 2013Termination of appointment of White House Secretaries Limited as a secretary (1 page)
26 July 2013Order of court to wind up (2 pages)
26 July 2013Termination of appointment of White House Secretaries Limited as a secretary (1 page)
26 July 2013Registered office address changed from 111 Milford Road Lymington Hampshire SO41 8DN England on 26 July 2013 (1 page)
26 July 2013Order of court to wind up (2 pages)
26 July 2013Registered office address changed from 111 Milford Road Lymington Hampshire SO41 8DN England on 26 July 2013 (1 page)
8 April 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
8 April 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
29 May 2012Notice to Registrar of companies voluntary arrangement taking effect (7 pages)
29 May 2012Notice to Registrar of companies voluntary arrangement taking effect (7 pages)
26 March 2012Total exemption small company accounts made up to 30 June 2011 (11 pages)
26 March 2012Total exemption small company accounts made up to 30 June 2011 (11 pages)
6 February 2012Annual return made up to 4 February 2012 with a full list of shareholders
Statement of capital on 2012-02-06
  • GBP 10,000
(5 pages)
6 February 2012Annual return made up to 4 February 2012 with a full list of shareholders
Statement of capital on 2012-02-06
  • GBP 10,000
(5 pages)
6 February 2012Annual return made up to 4 February 2012 with a full list of shareholders
Statement of capital on 2012-02-06
  • GBP 10,000
(5 pages)
23 July 2011Compulsory strike-off action has been discontinued (1 page)
23 July 2011Compulsory strike-off action has been discontinued (1 page)
21 July 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
21 July 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
5 July 2011First Gazette notice for compulsory strike-off (1 page)
5 July 2011First Gazette notice for compulsory strike-off (1 page)
9 February 2011Annual return made up to 4 February 2011 with a full list of shareholders (5 pages)
9 February 2011Annual return made up to 4 February 2011 with a full list of shareholders (5 pages)
9 February 2011Annual return made up to 4 February 2011 with a full list of shareholders (5 pages)
1 December 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
1 December 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
15 June 2010Compulsory strike-off action has been discontinued (1 page)
15 June 2010Compulsory strike-off action has been discontinued (1 page)
14 June 2010Annual return made up to 4 February 2010 with a full list of shareholders (5 pages)
14 June 2010Annual return made up to 4 February 2010 with a full list of shareholders (5 pages)
14 June 2010Secretary's details changed for White House Secretaries Limited on 1 February 2010 (2 pages)
14 June 2010Annual return made up to 4 February 2010 with a full list of shareholders (5 pages)
14 June 2010Secretary's details changed for White House Secretaries Limited on 1 February 2010 (2 pages)
14 June 2010Secretary's details changed for White House Secretaries Limited on 1 February 2010 (2 pages)
8 June 2010First Gazette notice for compulsory strike-off (1 page)
8 June 2010First Gazette notice for compulsory strike-off (1 page)
31 December 2009Registered office address changed from the Old School 51 Princes Road Weybridge Surrey KT13 9DA on 31 December 2009 (1 page)
31 December 2009Registered office address changed from the Old School 51 Princes Road Weybridge Surrey KT13 9DA on 31 December 2009 (1 page)
6 March 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
6 March 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
9 February 2009Return made up to 04/02/09; full list of members (3 pages)
9 February 2009Return made up to 04/02/09; full list of members (3 pages)
4 September 2008Director appointed lisa stephenson (2 pages)
4 September 2008Director appointed lisa stephenson (2 pages)
29 February 2008Return made up to 04/02/08; full list of members (5 pages)
29 February 2008Return made up to 04/02/08; full list of members (5 pages)
5 November 2007Total exemption small company accounts made up to 30 June 2007 (6 pages)
5 November 2007Total exemption small company accounts made up to 30 June 2007 (6 pages)
14 September 2007Particulars of mortgage/charge (5 pages)
14 September 2007Particulars of mortgage/charge (5 pages)
1 June 2007Return made up to 04/02/07; full list of members (7 pages)
1 June 2007Return made up to 04/02/07; full list of members (7 pages)
16 August 2006Total exemption small company accounts made up to 30 June 2006 (7 pages)
16 August 2006Total exemption small company accounts made up to 30 June 2006 (7 pages)
22 May 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
22 May 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
12 May 2006Return made up to 04/02/06; full list of members (7 pages)
12 May 2006Return made up to 04/02/06; full list of members (7 pages)
12 August 2005Director resigned (1 page)
12 August 2005Director resigned (1 page)
5 April 2005Total exemption small company accounts made up to 30 June 2004 (7 pages)
5 April 2005Total exemption small company accounts made up to 30 June 2004 (7 pages)
23 February 2005Return made up to 04/02/05; full list of members (8 pages)
23 February 2005Return made up to 04/02/05; full list of members (8 pages)
9 July 2004Director's particulars changed (1 page)
9 July 2004Director's particulars changed (1 page)
11 February 2004Return made up to 04/02/04; full list of members (8 pages)
11 February 2004Return made up to 04/02/04; full list of members (8 pages)
22 September 2003Total exemption small company accounts made up to 30 June 2003 (7 pages)
22 September 2003Total exemption small company accounts made up to 30 June 2003 (7 pages)
3 April 2003Total exemption small company accounts made up to 30 June 2002 (6 pages)
3 April 2003Total exemption small company accounts made up to 30 June 2002 (6 pages)
18 February 2003Return made up to 04/02/03; full list of members (8 pages)
18 February 2003Return made up to 04/02/03; full list of members (8 pages)
4 February 2002Return made up to 04/02/02; full list of members (6 pages)
4 February 2002Return made up to 04/02/02; full list of members (6 pages)
28 July 2001Total exemption small company accounts made up to 30 June 2001 (8 pages)
28 July 2001Total exemption small company accounts made up to 30 June 2001 (8 pages)
6 March 2001Return made up to 04/02/01; change of members (6 pages)
6 March 2001Return made up to 04/02/01; change of members (6 pages)
20 October 2000Accounts for a small company made up to 30 June 2000 (7 pages)
20 October 2000Accounts for a small company made up to 30 June 2000 (7 pages)
24 March 2000Return made up to 04/02/00; full list of members (6 pages)
24 March 2000Return made up to 04/02/00; full list of members (6 pages)
29 February 2000Accounting reference date extended from 28/02/00 to 30/06/00 (1 page)
29 February 2000Accounting reference date extended from 28/02/00 to 30/06/00 (1 page)
21 April 1999Ad 25/03/99--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages)
21 April 1999Ad 25/03/99--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages)
21 April 1999New director appointed (3 pages)
21 April 1999New director appointed (3 pages)
17 March 1999Accounts for a dormant company made up to 28 February 1999 (5 pages)
17 March 1999Accounts for a dormant company made up to 28 February 1999 (5 pages)
2 February 1999Return made up to 04/02/99; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
2 February 1999Return made up to 04/02/99; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
25 January 1999New director appointed (2 pages)
25 January 1999New director appointed (2 pages)
13 October 1998Accounts for a dormant company made up to 28 February 1998 (5 pages)
13 October 1998Accounts for a dormant company made up to 28 February 1998 (5 pages)
6 February 1998Return made up to 04/02/98; full list of members (6 pages)
6 February 1998Return made up to 04/02/98; full list of members (6 pages)
30 June 1997Company name changed security 2000 elixir of life LTD\certificate issued on 01/07/97 (2 pages)
30 June 1997Company name changed security 2000 elixir of life LTD\certificate issued on 01/07/97 (2 pages)
4 February 1997Incorporation (15 pages)
4 February 1997Incorporation (15 pages)