Company NameCheltonian House Esher Freehold Limited
Company StatusDissolved
Company Number05382961
CategoryPrivate Limited Company
Incorporation Date4 March 2005(19 years, 1 month ago)
Dissolution Date26 July 2011 (12 years, 9 months ago)
Previous NameStephen Howard Homes (Woolner Way) Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameMr Howard Ramon Keen
Date of BirthJune 1933 (Born 90 years ago)
NationalityBritish
StatusClosed
Appointed04 March 2005(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressStamford House Primett Road
Stevenage
Hertfordshire
SG1 3EE
Director NameMr Jonathan Rubins
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed04 March 2005(same day as company formation)
RoleFinance Broker
Country of ResidenceEngland
Correspondence AddressStamford House Primett Road
Stevenage
Hertfordshire
SG1 3EE
Secretary NameRobert Jeffery Piper
NationalityBritish
StatusClosed
Appointed29 January 2010(4 years, 11 months after company formation)
Appointment Duration1 year, 5 months (closed 26 July 2011)
RoleCompany Director
Correspondence AddressStamford House Primett Road
Stevenage
Hertfordshire
SG1 3EE
Secretary NameMr Gerald David Nykerk
NationalityBritish
StatusResigned
Appointed04 March 2005(same day as company formation)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence Address44 St Clements Drive
Leigh On Sea
Essex
SS9 3BJ
Secretary NameClaire Fisk
NationalityBritish
StatusResigned
Appointed09 May 2007(2 years, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 22 August 2008)
RoleCompany Director
Correspondence Address7 Baldock Road
Letchworth
Hertfordshire
SG6 3LB
Secretary NameMartin Edward Tullett
NationalityBritish
StatusResigned
Appointed22 August 2008(3 years, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 29 January 2010)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address5 Somerset Way
Richings Park
Iver
Buckinghamshire
SL0 9AG
Director NameSDG Registrars Limited (Corporation)
StatusResigned
Appointed04 March 2005(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD
Secretary NameSDG Secretaries Limited (Corporation)
StatusResigned
Appointed04 March 2005(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD

Location

Registered Address49a High Street
Ruislip
Middlesex
HA4 7BD
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardWest Ruislip
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2009 (15 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

26 July 2011Final Gazette dissolved via compulsory strike-off (1 page)
26 July 2011Final Gazette dissolved via compulsory strike-off (1 page)
12 April 2011First Gazette notice for compulsory strike-off (1 page)
12 April 2011First Gazette notice for compulsory strike-off (1 page)
14 April 2010Registered office address changed from Stamford House, Primett Road Stevenage Hertfordshire SG1 3EE on 14 April 2010 (1 page)
14 April 2010Registered office address changed from Stamford House, Primett Road Stevenage Hertfordshire SG1 3EE on 14 April 2010 (1 page)
26 March 2010Annual return made up to 4 March 2010 with a full list of shareholders
Statement of capital on 2010-03-26
  • GBP 996
(6 pages)
26 March 2010Annual return made up to 4 March 2010 with a full list of shareholders
Statement of capital on 2010-03-26
  • GBP 996
(6 pages)
26 March 2010Annual return made up to 4 March 2010 with a full list of shareholders
Statement of capital on 2010-03-26
  • GBP 996
(6 pages)
10 February 2010Appointment of Robert Jeffery Piper as a secretary (2 pages)
10 February 2010Appointment of Robert Jeffery Piper as a secretary (2 pages)
10 February 2010Termination of appointment of Martin Tullett as a secretary (1 page)
10 February 2010Termination of appointment of Martin Tullett as a secretary (1 page)
24 November 2009Director's details changed for Howard Ramon Keen on 1 October 2009 (3 pages)
24 November 2009Director's details changed for Jonathan Rubins on 1 October 2009 (3 pages)
24 November 2009Director's details changed for Howard Ramon Keen on 1 October 2009 (3 pages)
24 November 2009Director's details changed for Jonathan Rubins on 1 October 2009 (3 pages)
24 November 2009Director's details changed for Jonathan Rubins on 1 October 2009 (3 pages)
24 November 2009Director's details changed for Howard Ramon Keen on 1 October 2009 (3 pages)
11 June 2009Accounts for a dormant company made up to 31 March 2009 (1 page)
11 June 2009Accounts made up to 31 March 2009 (1 page)
20 April 2009Return made up to 04/03/09; full list of members (4 pages)
20 April 2009Return made up to 04/03/09; full list of members (4 pages)
3 December 2008Accounts for a dormant company made up to 31 March 2008 (1 page)
3 December 2008Accounts made up to 31 March 2008 (1 page)
3 December 2008Accounts for a dormant company made up to 31 March 2007 (1 page)
3 December 2008Accounts made up to 31 March 2007 (1 page)
1 November 2008Appointment terminated secretary claire fisk (1 page)
1 November 2008Secretary appointed martin tullett (1 page)
1 November 2008Appointment Terminated Secretary claire fisk (1 page)
1 November 2008Secretary appointed martin tullett (1 page)
16 April 2008Return made up to 04/03/08; full list of members (4 pages)
16 April 2008Return made up to 04/03/08; full list of members (4 pages)
15 June 2007New secretary appointed (2 pages)
15 June 2007Secretary resigned (1 page)
15 June 2007Secretary resigned (1 page)
15 June 2007New secretary appointed (2 pages)
1 June 2007Return made up to 04/03/07; full list of members (3 pages)
1 June 2007Return made up to 04/03/07; full list of members (3 pages)
2 November 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
2 November 2006Accounts made up to 31 March 2006 (1 page)
2 November 2006Nc inc already adjusted 14/08/06 (1 page)
2 November 2006Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
2 November 2006Ad 14/08/06--------- £ si 995@1=995 £ ic 1/996 (2 pages)
31 October 2006Company name changed stephen howard homes (woolner wa y) LIMITED\certificate issued on 31/10/06 (3 pages)
31 October 2006Company name changed stephen howard homes (woolner wa y) LIMITED\certificate issued on 31/10/06 (3 pages)
25 October 2006Director's particulars changed (1 page)
25 October 2006Registered office changed on 25/10/06 from: stamford house, primett road stevenage herts SG1 3EE (1 page)
25 October 2006Director's particulars changed (1 page)
25 October 2006Registered office changed on 25/10/06 from: stamford house, primett road stevenage herts SG1 3EE (1 page)
25 October 2006Return made up to 04/03/06; full list of members (2 pages)
25 October 2006Return made up to 04/03/06; full list of members (2 pages)
24 October 2006Director's particulars changed (1 page)
24 October 2006Location of register of members (1 page)
24 October 2006Location of register of members (1 page)
24 October 2006Director's particulars changed (1 page)
15 August 2006First Gazette notice for compulsory strike-off (1 page)
15 August 2006First Gazette notice for compulsory strike-off (1 page)
24 March 2005New director appointed (5 pages)
24 March 2005New secretary appointed (2 pages)
24 March 2005New director appointed (5 pages)
24 March 2005Director resigned (1 page)
24 March 2005Director resigned (1 page)
24 March 2005New director appointed (5 pages)
24 March 2005Secretary resigned (1 page)
24 March 2005Secretary resigned (1 page)
24 March 2005New secretary appointed (2 pages)
24 March 2005New director appointed (5 pages)
4 March 2005Incorporation (17 pages)
4 March 2005Incorporation (17 pages)