Company NameEldridge & Sons Limited
Company StatusDissolved
Company Number03379058
CategoryPrivate Limited Company
Incorporation Date30 May 1997(26 years, 11 months ago)
Dissolution Date28 August 2018 (5 years, 8 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMs Susan Mary Hollyman
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed04 January 2010(12 years, 7 months after company formation)
Appointment Duration8 years, 7 months (closed 28 August 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWoodgate Cottage London Road
Danehill
East Sussex
RH17 7HS
Secretary NameCresford Secretaries Limited (Corporation)
StatusClosed
Appointed04 January 2010(12 years, 7 months after company formation)
Appointment Duration8 years, 7 months (closed 28 August 2018)
Correspondence Address4th Floor Clerks Well House
20 Britton Street
London
EC1M 5UA
Director NameChalfen Nominees Limited (Corporation)
StatusResigned
Appointed30 May 1997(same day as company formation)
Correspondence Address3rd Floor
19 Phipp Street
London
EC2A 4NP
Director NameDegas Directors Limited (Corporation)
Date of BirthNovember 1996 (Born 27 years ago)
StatusResigned
Appointed30 May 1997(same day as company formation)
Correspondence Address6th Floor
28 Kingsway
London
WC2B 6JR
Secretary NameChalfen Secretaries Limited (Corporation)
StatusResigned
Appointed30 May 1997(same day as company formation)
Correspondence Address3rd Floor
19 Phipp Street
London
EC2A 4NP
Secretary NameDegas Secretaries Limited (Corporation)
StatusResigned
Appointed30 May 1997(same day as company formation)
Correspondence Address6th Floor
28 Kingsway
London
WC2B 6JR

Location

Registered Address4th Floor Clerks Well House
20 Britton Street
London
EC1M 5UA
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

5k at £1Dolmer Nominees LTD
50.00%
Ordinary
5k at £1Ledington Nominees LTD
50.00%
Ordinary

Financials

Year2014
Turnover-£68,515
Net Worth£218,015
Cash£9,356

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Filing History

5 October 2017Micro company accounts made up to 31 December 2016 (6 pages)
8 June 2017Confirmation statement made on 30 May 2017 with updates (6 pages)
17 September 2016Total exemption full accounts made up to 31 December 2015 (8 pages)
1 June 2016Annual return made up to 30 May 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 10,000
(5 pages)
29 March 2016Register inspection address has been changed from 4th Floor 5 Chancery Lane London WC2A 1LG United Kingdom to 25 Southampton Buildings London WC2A 1AL (1 page)
14 January 2016Register(s) moved to registered inspection location 4th Floor 5 Chancery Lane London WC2A 1LG (1 page)
22 December 2015Secretary's details changed for Cresford Secretaries Limited on 4 December 2015 (1 page)
7 December 2015Register inspection address has been changed to 4th Floor 5 Chancery Lane London WC2A 1LG (1 page)
4 December 2015Registered office address changed from 6th Floor 28 Kingsway London WC2B 6RJ to 4th Floor Clerks Well House 20 Britton Street London EC1M 5UA on 4 December 2015 (1 page)
26 August 2015Total exemption full accounts made up to 31 December 2014 (8 pages)
9 July 2015Annual return made up to 30 May 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 10,000
(4 pages)
29 August 2014Total exemption full accounts made up to 31 December 2013 (8 pages)
30 May 2014Annual return made up to 30 May 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 10,000
(4 pages)
2 September 2013Total exemption full accounts made up to 31 December 2012 (9 pages)
31 May 2013Annual return made up to 30 May 2013 with a full list of shareholders (4 pages)
17 September 2012Total exemption full accounts made up to 31 December 2011 (8 pages)
30 May 2012Annual return made up to 30 May 2012 with a full list of shareholders (4 pages)
13 September 2011Total exemption full accounts made up to 31 December 2010 (9 pages)
2 June 2011Annual return made up to 30 May 2011 with a full list of shareholders (4 pages)
21 September 2010Total exemption full accounts made up to 31 December 2009 (10 pages)
17 June 2010Annual return made up to 30 May 2010 with a full list of shareholders (4 pages)
25 January 2010Appointment of Cresford Secretaries Limited as a secretary (2 pages)
25 January 2010Appointment of Susan Hollyman as a director (2 pages)
25 January 2010Termination of appointment of Degas Secretaries Limited as a secretary (1 page)
25 January 2010Termination of appointment of Degas Directors Limited as a director (1 page)
11 September 2009Total exemption full accounts made up to 31 December 2008 (11 pages)
10 June 2009Return made up to 30/05/09; full list of members (3 pages)
29 October 2008Total exemption full accounts made up to 31 December 2007 (10 pages)
19 June 2008Return made up to 30/05/08; full list of members (3 pages)
20 September 2007Total exemption full accounts made up to 31 December 2006 (10 pages)
25 June 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 June 2007Return made up to 30/05/07; full list of members (2 pages)
25 October 2006Total exemption full accounts made up to 31 December 2005 (10 pages)
20 June 2006Return made up to 30/05/06; full list of members (2 pages)
23 February 2006Registered office changed on 23/02/06 from: 4TH floor 28 kingsway london WC2B 6JR (1 page)
3 November 2005Total exemption full accounts made up to 31 December 2004 (10 pages)
8 June 2005Return made up to 30/05/05; full list of members (6 pages)
24 September 2004Full accounts made up to 31 December 2003 (11 pages)
17 June 2004Return made up to 30/05/04; full list of members (6 pages)
4 February 2004Full accounts made up to 31 December 2002 (10 pages)
23 June 2003Return made up to 30/05/03; full list of members (6 pages)
8 October 2002Full accounts made up to 31 December 2001 (10 pages)
12 June 2002Return made up to 30/05/02; full list of members (6 pages)
1 May 2002Delivery ext'd 3 mth 31/12/01 (1 page)
31 January 2002Full accounts made up to 31 December 2000 (9 pages)
14 September 2001Delivery ext'd 3 mth 31/12/00 (1 page)
4 July 2001Return made up to 30/05/01; full list of members (6 pages)
1 February 2001Full accounts made up to 31 December 1999 (8 pages)
13 July 2000Delivery ext'd 3 mth 31/12/99 (2 pages)
14 June 2000Return made up to 30/05/00; full list of members (6 pages)
23 January 2000Full accounts made up to 31 December 1998 (8 pages)
10 June 1999Return made up to 30/05/99; change of members (7 pages)
13 August 1998Full accounts made up to 31 December 1997 (8 pages)
4 June 1998Return made up to 30/05/98; full list of members (7 pages)
6 November 1997Accounting reference date shortened from 31/05/98 to 31/12/97 (1 page)
6 November 1997Delivery ext'd 3 mth 31/12/97 (1 page)
6 November 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 November 1997Ad 24/10/97--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages)
2 June 1997New secretary appointed (2 pages)
2 June 1997New director appointed (3 pages)
2 June 1997Director resigned (1 page)
2 June 1997Secretary resigned (1 page)
2 June 1997Registered office changed on 02/06/97 from: queens house 55/56 lincolns inn fields, london WC2A 3LJ (1 page)
30 May 1997Incorporation (11 pages)