Company NameLexcrown (Erith) Limited
Company StatusDissolved
Company Number03938627
CategoryPrivate Limited Company
Incorporation Date2 March 2000(24 years, 2 months ago)
Dissolution Date4 July 2017 (6 years, 9 months ago)
Previous NameCollegecom Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Mark Christopher Tellwright
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed02 March 2000(same day as company formation)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence Address60 Eaton Place
London
SW1X 8AT
Secretary NameKerena Margaret Fussell
NationalityBritish
StatusClosed
Appointed02 March 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address123 Capel Road
Forest Gate
London
E7 0JT
Director NameJonathan David Frederick Foreshew
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed16 November 2001(1 year, 8 months after company formation)
Appointment Duration2 weeks, 4 days (resigned 04 December 2001)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address14 Corney Road
Chiswick
London
W4 2RA
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed02 March 2000(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed02 March 2000(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Contact

Websitehartwill.co.uk

Location

Registered Address68 Grafton Way
London
W1T 5DS
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

1 at £1Hartwill LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£229
Cash£228

Accounts

Latest Accounts30 September 2015 (8 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Charges

26 July 2002Delivered on: 1 August 2002
Satisfied on: 23 February 2006
Persons entitled: National Westminster Bank PLC

Classification: Charge of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All deposits now and in the future credited to account designation 47345551 with the bank and any addition to that deposit and any deposit or account from time to time of any other currency description or designation which derives in whole or in part from such deposit or account.
Fully Satisfied

Filing History

4 July 2017Final Gazette dissolved via voluntary strike-off (1 page)
4 July 2017Final Gazette dissolved via voluntary strike-off (1 page)
18 April 2017First Gazette notice for voluntary strike-off (1 page)
18 April 2017First Gazette notice for voluntary strike-off (1 page)
11 April 2017Application to strike the company off the register (3 pages)
11 April 2017Application to strike the company off the register (3 pages)
8 March 2017Confirmation statement made on 2 March 2017 with updates (5 pages)
8 March 2017Confirmation statement made on 2 March 2017 with updates (5 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
2 March 2016Annual return made up to 2 March 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 1
(4 pages)
2 March 2016Annual return made up to 2 March 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 1
(4 pages)
24 November 2015Registered office address changed from 4th Floor Centre Heights 137 Finchley Road London NW3 6JG to 68 Grafton Way London W1T 5DS on 24 November 2015 (1 page)
24 November 2015Registered office address changed from 4th Floor Centre Heights 137 Finchley Road London NW3 6JG to 68 Grafton Way London W1T 5DS on 24 November 2015 (1 page)
17 June 2015Total exemption full accounts made up to 30 September 2014 (10 pages)
17 June 2015Total exemption full accounts made up to 30 September 2014 (10 pages)
2 March 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 1
(4 pages)
2 March 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 1
(4 pages)
2 March 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 1
(4 pages)
27 November 2014Secretary's details changed for Kerena Margaret Fussell on 7 November 2014 (1 page)
27 November 2014Secretary's details changed for Kerena Margaret Fussell on 7 November 2014 (1 page)
27 November 2014Secretary's details changed for Kerena Margaret Fussell on 7 November 2014 (1 page)
17 June 2014Total exemption full accounts made up to 30 September 2013 (10 pages)
17 June 2014Total exemption full accounts made up to 30 September 2013 (10 pages)
5 March 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 1
(4 pages)
5 March 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 1
(4 pages)
5 March 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 1
(4 pages)
5 July 2013Accounts made up to 30 September 2012 (11 pages)
5 July 2013Accounts made up to 30 September 2012 (11 pages)
25 March 2013Annual return made up to 2 March 2013 with a full list of shareholders (4 pages)
25 March 2013Annual return made up to 2 March 2013 with a full list of shareholders (4 pages)
25 March 2013Annual return made up to 2 March 2013 with a full list of shareholders (4 pages)
29 August 2012Accounts made up to 30 September 2011 (11 pages)
29 August 2012Accounts made up to 30 September 2011 (11 pages)
14 March 2012Annual return made up to 2 March 2012 with a full list of shareholders (4 pages)
14 March 2012Annual return made up to 2 March 2012 with a full list of shareholders (4 pages)
14 March 2012Annual return made up to 2 March 2012 with a full list of shareholders (4 pages)
9 May 2011Accounts made up to 30 September 2010 (11 pages)
9 May 2011Accounts made up to 30 September 2010 (11 pages)
15 March 2011Annual return made up to 2 March 2011 with a full list of shareholders (4 pages)
15 March 2011Annual return made up to 2 March 2011 with a full list of shareholders (4 pages)
15 March 2011Annual return made up to 2 March 2011 with a full list of shareholders (4 pages)
25 June 2010Accounts made up to 30 September 2009 (11 pages)
25 June 2010Accounts made up to 30 September 2009 (11 pages)
17 March 2010Annual return made up to 2 March 2010 with a full list of shareholders (14 pages)
17 March 2010Annual return made up to 2 March 2010 with a full list of shareholders (14 pages)
17 March 2010Annual return made up to 2 March 2010 with a full list of shareholders (14 pages)
2 July 2009Accounts made up to 30 September 2008 (12 pages)
2 July 2009Accounts made up to 30 September 2008 (12 pages)
24 March 2009Return made up to 02/03/09; full list of members (5 pages)
24 March 2009Return made up to 02/03/09; full list of members (5 pages)
17 November 2008Registered office changed on 17/11/2008 from 61 chandos place london WC2N 4HG (1 page)
17 November 2008Registered office changed on 17/11/2008 from 61 chandos place london WC2N 4HG (1 page)
26 June 2008Accounts made up to 31 August 2007 (11 pages)
26 June 2008Accounts made up to 31 August 2007 (11 pages)
2 May 2008Accounting reference date extended from 31/08/2008 to 30/09/2008 (1 page)
2 May 2008Accounting reference date extended from 31/08/2008 to 30/09/2008 (1 page)
5 April 2008Return made up to 02/03/08; full list of members (5 pages)
5 April 2008Return made up to 02/03/08; full list of members (5 pages)
22 August 2007Accounts made up to 31 August 2006 (12 pages)
22 August 2007Accounts made up to 31 August 2006 (12 pages)
16 August 2007Return made up to 02/03/07; full list of members (5 pages)
16 August 2007Return made up to 02/03/07; full list of members (5 pages)
14 June 2006Accounts made up to 31 August 2005 (10 pages)
14 June 2006Accounts made up to 31 August 2005 (10 pages)
24 May 2006Return made up to 02/03/06; full list of members (5 pages)
24 May 2006Return made up to 02/03/06; full list of members (5 pages)
23 February 2006Declaration of satisfaction of mortgage/charge (2 pages)
23 February 2006Declaration of satisfaction of mortgage/charge (2 pages)
3 May 2005Total exemption full accounts made up to 31 August 2004 (10 pages)
3 May 2005Total exemption full accounts made up to 31 August 2004 (10 pages)
11 April 2005Return made up to 02/03/05; full list of members (5 pages)
11 April 2005Return made up to 02/03/05; full list of members (5 pages)
19 July 2004Accounts made up to 31 August 2003 (10 pages)
19 July 2004Accounts made up to 31 August 2003 (10 pages)
23 April 2004Return made up to 02/03/04; full list of members (5 pages)
23 April 2004Return made up to 02/03/04; full list of members (5 pages)
26 July 2003Accounts made up to 31 August 2002 (9 pages)
26 July 2003Accounts made up to 31 August 2002 (9 pages)
1 April 2003Return made up to 02/03/03; full list of members (5 pages)
1 April 2003Return made up to 02/03/03; full list of members (5 pages)
1 August 2002Particulars of mortgage/charge (3 pages)
1 August 2002Particulars of mortgage/charge (3 pages)
23 April 2002Return made up to 02/03/02; full list of members (5 pages)
23 April 2002Return made up to 02/03/02; full list of members (5 pages)
31 January 2002Accounts made up to 31 August 2001 (9 pages)
31 January 2002Accounts made up to 31 August 2001 (9 pages)
21 December 2001Director resigned (1 page)
21 December 2001Director resigned (1 page)
28 November 2001New director appointed (2 pages)
28 November 2001New director appointed (2 pages)
31 October 2001Registered office changed on 31/10/01 from: 18 queen anne street london W1M 0HB (1 page)
31 October 2001Registered office changed on 31/10/01 from: 18 queen anne street london W1M 0HB (1 page)
8 May 2001Return made up to 02/03/01; full list of members (5 pages)
8 May 2001Return made up to 02/03/01; full list of members (5 pages)
30 October 2000Accounting reference date extended from 31/03/01 to 31/08/01 (1 page)
30 October 2000Accounting reference date extended from 31/03/01 to 31/08/01 (1 page)
4 September 2000Company name changed collegecom LIMITED\certificate issued on 04/09/00 (2 pages)
4 September 2000Company name changed collegecom LIMITED\certificate issued on 04/09/00 (2 pages)
10 March 2000New secretary appointed (2 pages)
10 March 2000New director appointed (2 pages)
10 March 2000Director resigned (1 page)
10 March 2000New director appointed (2 pages)
10 March 2000Secretary resigned (1 page)
10 March 2000New secretary appointed (2 pages)
10 March 2000Director resigned (1 page)
10 March 2000Secretary resigned (1 page)
2 March 2000Incorporation (15 pages)
2 March 2000Incorporation (15 pages)