Company NameEarls Court Realty Limited
Company StatusDissolved
Company Number04771494
CategoryPrivate Limited Company
Incorporation Date20 May 2003(20 years, 11 months ago)
Dissolution Date12 May 2009 (14 years, 11 months ago)
Previous NamesHackremco (No. 2060) Limited and Earls Court Property Limited

Business Activity

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

Directors

Director NameMr William Reginald Black
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed18 July 2007(4 years, 2 months after company formation)
Appointment Duration1 year, 9 months (closed 12 May 2009)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressMarley Side Marley Heights
Kingsley Green
Haslemere
Surrey
GU27 3LU
Director NameMr David Andrew Fischel
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed24 July 2007(4 years, 2 months after company formation)
Appointment Duration1 year, 9 months (closed 12 May 2009)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressSweet Hill Farm
School Lane, Ashurst
Steyning
West Sussex
BN44 3AY
Director NameMr Ian David Hawksworth
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed24 July 2007(4 years, 2 months after company formation)
Appointment Duration1 year, 9 months (closed 12 May 2009)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressWhitelea
Shootersway Lane
Berkhamsted
Hertfordshire
HP4 3NP
Director NameMr Gary James Yardley
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed24 July 2007(4 years, 2 months after company formation)
Appointment Duration1 year, 9 months (closed 12 May 2009)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressAragon Aldenham Road
Letchmore Heath
Hertfordshire
WD25 8EW
Secretary NameSusan Folger
NationalityBritish
StatusClosed
Appointed24 July 2007(4 years, 2 months after company formation)
Appointment Duration1 year, 9 months (closed 12 May 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address63 Calton Avenue
Dulwich
London
SE21 7DF
Director NameMs Yvonne Lillian Denyer
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed18 January 2008(4 years, 8 months after company formation)
Appointment Duration1 year, 3 months (closed 12 May 2009)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 8
21 Second Avenue
Hove
East Sussex
BN3 2LN
Director NameMr Andrew Bernard Morris
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed04 August 2003(2 months, 2 weeks after company formation)
Appointment Duration1 year (resigned 07 August 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Ruskin Close
London
NW11 7AU
Director NameTimothy James Pilcher
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed04 August 2003(2 months, 2 weeks after company formation)
Appointment Duration9 months, 1 week (resigned 07 May 2004)
RoleFinancial Director
Correspondence Address46 Caldervale Road
Clapham
London
SW4 9LZ
Director NameMr Simon Alexander Malcolm Conway
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed07 May 2004(11 months, 3 weeks after company formation)
Appointment Duration3 years, 2 months (resigned 24 July 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressYork Lodge
High Wood Hill Mill
London
Greater London
NW7 4HA
Director NameDerek Vago
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed07 May 2004(11 months, 3 weeks after company formation)
Appointment Duration10 months, 4 weeks (resigned 01 April 2005)
RoleCompany Director
Correspondence Address51 Drax Avenue
London
SW20 0EZ
Secretary NameMr Simon Alexander Malcolm Conway
NationalityBritish
StatusResigned
Appointed07 May 2004(11 months, 3 weeks after company formation)
Appointment Duration3 years, 2 months (resigned 24 July 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressYork Lodge
High Wood Hill Mill
London
Greater London
NW7 4HA
Director NameAnthony Lyons
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2004(1 year after company formation)
Appointment Duration3 years, 2 months (resigned 24 July 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Bracknell Gardens
London
NW3 7EE
Director NameMr Aidan Christopher Smith
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2007(4 years, 2 months after company formation)
Appointment Duration8 months, 1 week (resigned 31 March 2008)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address50 Wavendon Avenue
Chiswick
London
W4 4NS
Director NameHackwood Directors Limited (Corporation)
StatusResigned
Appointed20 May 2003(same day as company formation)
Correspondence AddressOne Silk Street
London
EC2Y 8HQ
Secretary NameHackwood Secretaries Limited (Corporation)
StatusResigned
Appointed20 May 2003(same day as company formation)
Correspondence AddressOne Silk Street
London
EC2Y 8HQ

Location

Registered Address40 Broadway
London
SW1H 0BU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 2007 (16 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

12 May 2009Final Gazette dissolved via voluntary strike-off (1 page)
27 January 2009First Gazette notice for voluntary strike-off (1 page)
10 November 2008Application for striking-off (2 pages)
29 October 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
28 August 2008Director's change of particulars / gary yardley / 22/08/2008 (1 page)
28 July 2008Director appointed william reginald black (3 pages)
2 June 2008Return made up to 20/05/08; full list of members (4 pages)
30 May 2008Location of register of members (1 page)
9 April 2008Appointment terminated director aidan smith (1 page)
24 January 2008New director appointed (3 pages)
12 August 2007New director appointed (5 pages)
12 August 2007New director appointed (5 pages)
11 August 2007New director appointed (3 pages)
11 August 2007New secretary appointed (2 pages)
11 August 2007Registered office changed on 11/08/07 from: 154 church road hove east sussex BN3 2DL (1 page)
11 August 2007Director resigned (1 page)
11 August 2007New director appointed (4 pages)
11 August 2007Secretary resigned;director resigned (1 page)
4 June 2007Return made up to 20/05/07; no change of members (7 pages)
22 February 2007Accounts for a dormant company made up to 31 December 2006 (7 pages)
18 February 2007Director's particulars changed (1 page)
30 August 2006Return made up to 20/05/06; full list of members (7 pages)
17 February 2006Accounts for a dormant company made up to 31 December 2005 (7 pages)
4 February 2006Declaration of satisfaction of mortgage/charge (2 pages)
14 June 2005Accounts for a dormant company made up to 31 December 2004 (7 pages)
24 May 2005Return made up to 20/05/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
11 April 2005Director resigned (1 page)
25 January 2005Director's particulars changed (1 page)
29 September 2004Director resigned (1 page)
10 September 2004Accounts for a dormant company made up to 31 December 2003 (9 pages)
2 July 2004Return made up to 20/05/04; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 02/07/04
(7 pages)
2 July 2004Director resigned (1 page)
2 July 2004Secretary resigned (1 page)
26 May 2004Secretary resigned (1 page)
26 May 2004New secretary appointed;new director appointed (4 pages)
26 May 2004New director appointed (3 pages)
26 May 2004Director resigned (1 page)
26 May 2004Registered office changed on 26/05/04 from: earls court exhibition centre warwick road earls court london SW5 9TA (1 page)
26 May 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
25 May 2004New director appointed (3 pages)
11 May 2004Particulars of mortgage/charge (23 pages)
16 August 2003New director appointed (7 pages)
16 August 2003New director appointed (5 pages)
14 August 2003Director resigned (1 page)
14 August 2003Registered office changed on 14/08/03 from: c/o hackwood secretaries LIMITED one silk street london EC2Y 8HQ (1 page)
14 August 2003Accounting reference date shortened from 31/05/04 to 31/12/03 (1 page)
4 August 2003Company name changed hackremco (no. 2060) LIMITED\certificate issued on 04/08/03 (2 pages)