Company NameElizabeth Court (Dulwich) Limited
DirectorsThomas Bagent Ingmam and Manoj Saini
Company StatusActive
Company Number03361166
CategoryPrivate Limited Company
Incorporation Date28 April 1997(27 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 NameMr Thomas Bagent Ingmam
Date of BirthApril 1987 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2010(12 years, 8 months after company formation)
Appointment Duration14 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRmg House Essex Road
Hoddesdon
Hertfordshire
EN11 0DR
Director NameMr Manoj Saini
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed10 October 2017(20 years, 5 months after company formation)
Appointment Duration6 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Elizabeth Court
Ferris Road
London
SE22 9NP
Secretary NameHertford Company Secretaries Limited (Corporation)
StatusCurrent
Appointed28 April 2008(11 years after company formation)
Appointment Duration16 years
Correspondence AddressRmg House Essex Road
Hoddesdon
Hertfordshire
EN11 0DR
Director NameDavid John Morgan
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed28 April 1997(same day as company formation)
RoleCompany Director
Correspondence Address74 Freelands Road
Bromley
Kent
BR1 3HY
Director NameMrs Joan Grace Morgan
Date of BirthJuly 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed28 April 1997(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 2
8 Old Orchard Road
Eastbourne
East Sussex
BN21 1DB
Secretary NameDavid John Morgan
NationalityBritish
StatusResigned
Appointed28 April 1997(same day as company formation)
RoleCompany Director
Correspondence Address74 Freelands Road
Bromley
Kent
BR1 3HY
Director NameRobert Dunn
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed19 January 1999(1 year, 8 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 10 May 1999)
RoleBus Driver
Correspondence Address1 Elizabeth Court
Ferris Road
London
SE22 9NP
Director NameMyrna Elizabeth Violet Ada Harding
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed19 January 1999(1 year, 8 months after company formation)
Appointment Duration9 years, 11 months (resigned 05 January 2009)
RolePersonal Assistant
Correspondence Address3 Elizabeth Court
Ferris Road
London
SE22 9ND
Director NameStephen Lee Thompson
Date of BirthNovember 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2002(5 years after company formation)
Appointment Duration7 years, 3 months (resigned 26 August 2009)
RoleRetired
Correspondence AddressFlat 5 Elizabeth Court
Ferris Road
London
SE22 9ND
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed28 April 1997(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameTaskfine Management Limited (Corporation)
StatusResigned
Appointed11 September 2002(5 years, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 02 April 2004)
Correspondence AddressCounty House
221-241 Beckenham Road
Beckenham
Kent
BR3 4UF
Secretary NameHaywards Property Services Limited (Corporation)
StatusResigned
Appointed01 April 2004(6 years, 11 months after company formation)
Appointment Duration3 years, 2 months (resigned 07 June 2007)
Correspondence AddressPhoenix House
11 Wellesley Road
Croydon
Surrey
CR0 2NW
Secretary NameResidential Management Group Limited (Corporation)
StatusResigned
Appointed07 June 2007(10 years, 1 month after company formation)
Appointment Duration10 months, 3 weeks (resigned 28 April 2008)
Correspondence AddressPhoenix House 11 Wellesley Road
Croydon
Surrey
CR0 2NW

Location

Registered AddressRmg House
Essex Road
Hoddesdon
Hertfordshire
EN11 0DR
RegionEast of England
ConstituencyBroxbourne
CountyHertfordshire
WardHoddesdon Town and Rye Park
Built Up AreaGreater London
Address MatchesOver 800 other UK companies use this postal address

Shareholders

1 at £1Catherine Anne Florence Sechiari
10.00%
Ordinary
1 at £1Elizabeth Ann Kraft
10.00%
Ordinary
1 at £1Felicity Louise Blair
10.00%
Ordinary
1 at £1Manoj Saini
10.00%
Ordinary
1 at £1Miss Janet Robinson
10.00%
Ordinary
1 at £1Mr A.o. Otessanya
10.00%
Ordinary
1 at £1Ms N. Wambeek & Mr P. Mcdermid
10.00%
Ordinary
1 at £1Stephen Thompson
10.00%
Ordinary
1 at £1Taryn R. Hauritz
10.00%
Ordinary
1 at £1Thomas Bagent Ingman
10.00%
Ordinary

Financials

Year2014
Net Worth£3,964
Cash£6,993
Current Liabilities£3,152

Accounts

Latest Accounts29 September 2023 (7 months ago)
Next Accounts Due29 June 2025 (1 year, 2 months from now)
Accounts CategoryDormant
Accounts Year End29 September

Returns

Latest Return13 November 2023 (5 months, 2 weeks ago)
Next Return Due27 November 2024 (7 months from now)

Filing History

1 December 2023Confirmation statement made on 13 November 2023 with no updates (3 pages)
17 October 2023Accounts for a dormant company made up to 29 September 2023 (2 pages)
4 January 2023Confirmation statement made on 13 November 2022 with no updates (3 pages)
7 November 2022Accounts for a dormant company made up to 29 September 2022 (2 pages)
13 June 2022Accounts for a dormant company made up to 29 September 2021 (2 pages)
8 December 2021Confirmation statement made on 13 November 2021 with updates (4 pages)
8 July 2021Micro company accounts made up to 29 September 2020 (3 pages)
23 November 2020Confirmation statement made on 13 November 2020 with no updates (3 pages)
14 May 2020Micro company accounts made up to 29 September 2019 (2 pages)
19 November 2019Confirmation statement made on 13 November 2019 with no updates (3 pages)
10 June 2019Micro company accounts made up to 29 September 2018 (2 pages)
13 November 2018Confirmation statement made on 13 November 2018 with updates (4 pages)
7 June 2018Micro company accounts made up to 29 September 2017 (2 pages)
13 November 2017Confirmation statement made on 13 November 2017 with updates (4 pages)
13 November 2017Confirmation statement made on 13 November 2017 with updates (4 pages)
10 October 2017Appointment of Mr Manoj Saini as a director on 10 October 2017 (2 pages)
10 October 2017Appointment of Mr Manoj Saini as a director on 10 October 2017 (2 pages)
16 January 2017Total exemption small company accounts made up to 29 September 2016 (5 pages)
16 January 2017Total exemption small company accounts made up to 29 September 2016 (5 pages)
5 January 2017Confirmation statement made on 5 January 2017 with updates (5 pages)
5 January 2017Confirmation statement made on 5 January 2017 with updates (5 pages)
23 January 2016Annual return made up to 12 January 2016 with a full list of shareholders
Statement of capital on 2016-01-23
  • GBP 10
(5 pages)
23 January 2016Annual return made up to 12 January 2016 with a full list of shareholders
Statement of capital on 2016-01-23
  • GBP 10
(5 pages)
18 January 2016Director's details changed for Mr Thomas Bagent Ingman on 18 January 2016 (2 pages)
18 January 2016Director's details changed for Mr Thomas Bagent Ingman on 18 January 2016 (2 pages)
9 January 2016Total exemption small company accounts made up to 29 September 2015 (4 pages)
9 January 2016Total exemption small company accounts made up to 29 September 2015 (4 pages)
5 March 2015Total exemption small company accounts made up to 29 September 2014 (4 pages)
5 March 2015Total exemption small company accounts made up to 29 September 2014 (4 pages)
16 January 2015Annual return made up to 12 January 2015 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 10
(5 pages)
16 January 2015Annual return made up to 12 January 2015 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 10
(5 pages)
6 February 2014Total exemption small company accounts made up to 29 September 2013 (8 pages)
6 February 2014Total exemption small company accounts made up to 29 September 2013 (8 pages)
13 January 2014Annual return made up to 12 January 2014 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 10
(5 pages)
13 January 2014Annual return made up to 12 January 2014 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 10
(5 pages)
23 January 2013Total exemption small company accounts made up to 29 September 2012 (4 pages)
23 January 2013Annual return made up to 12 January 2013 with a full list of shareholders (5 pages)
23 January 2013Annual return made up to 12 January 2013 with a full list of shareholders (5 pages)
23 January 2013Total exemption small company accounts made up to 29 September 2012 (4 pages)
21 February 2012Total exemption small company accounts made up to 29 September 2011 (4 pages)
21 February 2012Total exemption small company accounts made up to 29 September 2011 (4 pages)
30 January 2012Annual return made up to 12 January 2012 with a full list of shareholders (5 pages)
30 January 2012Annual return made up to 12 January 2012 with a full list of shareholders (5 pages)
19 June 2011Director's details changed for Mr Thomas Bagent Ingman on 19 June 2011 (2 pages)
19 June 2011Director's details changed for Mr Thomas Bagent Ingman on 19 June 2011 (2 pages)
28 April 2011Secretary's details changed for Hertford Company Secretaries Limited on 28 April 2011 (2 pages)
28 April 2011Annual return made up to 28 April 2011 with a full list of shareholders (5 pages)
28 April 2011Secretary's details changed for Hertford Company Secretaries Limited on 28 April 2011 (2 pages)
28 April 2011Annual return made up to 28 April 2011 with a full list of shareholders (5 pages)
21 March 2011Total exemption small company accounts made up to 29 September 2010 (4 pages)
21 March 2011Total exemption small company accounts made up to 29 September 2010 (4 pages)
1 July 2010Total exemption small company accounts made up to 29 September 2009 (4 pages)
1 July 2010Total exemption small company accounts made up to 29 September 2009 (4 pages)
19 May 2010Annual return made up to 28 April 2010 with a full list of shareholders (15 pages)
19 May 2010Annual return made up to 28 April 2010 with a full list of shareholders (15 pages)
18 January 2010Appointment of Mr Thomas Bagent Ingman as a director (2 pages)
18 January 2010Appointment of Mr Thomas Bagent Ingman as a director (2 pages)
18 January 2010Termination of appointment of Stephen Thompson as a director (1 page)
18 January 2010Termination of appointment of Stephen Thompson as a director (1 page)
5 December 2009Compulsory strike-off action has been discontinued (1 page)
5 December 2009Compulsory strike-off action has been discontinued (1 page)
3 December 2009Total exemption small company accounts made up to 29 September 2008 (4 pages)
3 December 2009Total exemption small company accounts made up to 29 September 2008 (4 pages)
24 November 2009First Gazette notice for compulsory strike-off (1 page)
24 November 2009First Gazette notice for compulsory strike-off (1 page)
12 May 2009Return made up to 28/04/09; full list of members (11 pages)
12 May 2009Return made up to 28/04/09; full list of members (11 pages)
24 February 2009Appointment terminated director myrna harding (1 page)
24 February 2009Appointment terminated director myrna harding (1 page)
10 February 2009Total exemption small company accounts made up to 29 September 2007 (4 pages)
10 February 2009Total exemption small company accounts made up to 29 September 2007 (4 pages)
22 May 2008Secretary's change of particulars / hertford company secretaries LIMITED / 28/04/2008 (1 page)
22 May 2008Return made up to 28/04/08; full list of members (7 pages)
22 May 2008Secretary's change of particulars / hertford company secretaries LIMITED / 28/04/2008 (1 page)
22 May 2008Return made up to 28/04/08; full list of members (7 pages)
21 May 2008Appointment terminated secretary residential management group LIMITED (1 page)
21 May 2008Secretary appointed hertford company secretaries LIMITED (1 page)
21 May 2008Registered office changed on 21/05/2008 from phoenix house 11 wellesley road croydon CR0 2NW (1 page)
21 May 2008Appointment terminated secretary residential management group LIMITED (1 page)
21 May 2008Registered office changed on 21/05/2008 from phoenix house 11 wellesley road croydon CR0 2NW (1 page)
21 May 2008Secretary appointed hertford company secretaries LIMITED (1 page)
14 March 2008Secretary's change of particulars / dunlop haywards residential LIMITED / 01/02/2008 (2 pages)
14 March 2008Secretary's change of particulars / dunlop haywards residential LIMITED / 01/02/2008 (2 pages)
19 June 2007Secretary resigned (1 page)
19 June 2007New secretary appointed (1 page)
19 June 2007New secretary appointed (1 page)
19 June 2007Secretary resigned (1 page)
24 May 2007Return made up to 28/04/07; full list of members (4 pages)
24 May 2007Return made up to 28/04/07; full list of members (4 pages)
1 March 2007Total exemption small company accounts made up to 29 September 2006 (4 pages)
1 March 2007Total exemption small company accounts made up to 29 September 2006 (4 pages)
29 June 2006Total exemption small company accounts made up to 29 September 2005 (4 pages)
29 June 2006Total exemption small company accounts made up to 29 September 2005 (4 pages)
12 May 2006Return made up to 28/04/06; full list of members (10 pages)
12 May 2006Return made up to 28/04/06; full list of members (10 pages)
7 October 2005Total exemption small company accounts made up to 29 September 2004 (4 pages)
7 October 2005Total exemption small company accounts made up to 29 September 2004 (4 pages)
20 May 2005Return made up to 28/04/05; full list of members (10 pages)
20 May 2005Return made up to 28/04/05; full list of members (10 pages)
1 December 2004Total exemption small company accounts made up to 29 September 2003 (4 pages)
1 December 2004Total exemption small company accounts made up to 29 September 2003 (4 pages)
7 July 2004Return made up to 28/04/04; full list of members
  • 363(287) ‐ Registered office changed on 07/07/04
  • 363(288) ‐ Secretary resigned
(11 pages)
7 July 2004New secretary appointed (2 pages)
7 July 2004New secretary appointed (2 pages)
7 July 2004Return made up to 28/04/04; full list of members
  • 363(287) ‐ Registered office changed on 07/07/04
  • 363(288) ‐ Secretary resigned
(11 pages)
2 September 2003Return made up to 28/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
2 September 2003Return made up to 28/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
26 June 2003Total exemption small company accounts made up to 29 September 2002 (4 pages)
26 June 2003Total exemption small company accounts made up to 29 September 2002 (4 pages)
22 October 2002Secretary resigned (1 page)
22 October 2002Secretary resigned (1 page)
22 October 2002New secretary appointed (2 pages)
22 October 2002New secretary appointed (2 pages)
1 June 2002New director appointed (1 page)
1 June 2002New director appointed (1 page)
8 May 2002Return made up to 28/04/02; full list of members (9 pages)
8 May 2002Return made up to 28/04/02; full list of members (9 pages)
22 February 2002Total exemption small company accounts made up to 29 September 2001 (4 pages)
22 February 2002Total exemption small company accounts made up to 29 September 2001 (4 pages)
13 June 2001Return made up to 28/04/01; full list of members (9 pages)
13 June 2001Return made up to 28/04/01; full list of members (9 pages)
11 December 2000Accounts for a small company made up to 29 September 2000 (5 pages)
11 December 2000Accounts for a small company made up to 29 September 2000 (5 pages)
26 April 2000Return made up to 28/04/00; full list of members (9 pages)
26 April 2000Nc inc already adjusted 19/04/00 (3 pages)
26 April 2000Return made up to 28/04/00; full list of members (9 pages)
26 April 2000Ad 19/04/00--------- £ si 1@1=1 £ ic 6/7 (3 pages)
26 April 2000Nc inc already adjusted 19/04/00 (3 pages)
26 April 2000Ad 19/04/00--------- £ si 1@1=1 £ ic 6/7 (3 pages)
9 March 2000Accounts for a small company made up to 29 September 1999 (5 pages)
9 March 2000Accounts for a small company made up to 29 September 1999 (5 pages)
28 May 1999Auditor's resignation (1 page)
28 May 1999Auditor's resignation (1 page)
14 May 1999Director resigned (1 page)
14 May 1999Director resigned (1 page)
24 April 1999Return made up to 28/04/99; full list of members (5 pages)
24 April 1999Return made up to 28/04/99; full list of members (5 pages)
24 March 1999New director appointed (2 pages)
24 March 1999New director appointed (2 pages)
18 March 1999New director appointed (2 pages)
18 March 1999New director appointed (2 pages)
9 March 1999Director resigned (1 page)
9 March 1999Director resigned (1 page)
9 March 1999Director resigned (1 page)
9 March 1999Director resigned (1 page)
11 December 1998Accounts for a small company made up to 29 September 1998 (4 pages)
11 December 1998Accounts for a small company made up to 29 September 1998 (4 pages)
5 August 1998Accounts for a small company made up to 29 September 1997 (5 pages)
5 August 1998Accounts for a small company made up to 29 September 1997 (5 pages)
26 May 1998Return made up to 28/04/98; full list of members; amend (5 pages)
26 May 1998Return made up to 28/04/98; full list of members; amend (5 pages)
6 May 1998Return made up to 28/04/98; full list of members (5 pages)
6 May 1998Return made up to 28/04/98; full list of members (5 pages)
23 July 1997Accounting reference date shortened from 30/04/98 to 29/09/97 (1 page)
23 July 1997Accounting reference date shortened from 30/04/98 to 29/09/97 (1 page)
14 July 1997New secretary appointed;new director appointed (2 pages)
14 July 1997New director appointed (2 pages)
14 July 1997New secretary appointed;new director appointed (2 pages)
14 July 1997New director appointed (2 pages)
3 May 1997Secretary resigned (1 page)
3 May 1997Secretary resigned (1 page)
28 April 1997Incorporation (21 pages)
28 April 1997Incorporation (21 pages)