Company NameStephen Howard Homes (Esher) Ltd
Company StatusDissolved
Company Number05410900
CategoryPrivate Limited Company
Incorporation Date1 April 2005(19 years ago)
Dissolution Date31 August 2013 (10 years, 8 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameJonathan Rubins
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed09 February 2012(6 years, 10 months after company formation)
Appointment Duration1 year, 6 months (closed 31 August 2013)
RoleFinance Broker
Country of ResidenceUnited Kingdom
Correspondence AddressOne Great Cumberland Place
Marble Arch
London
W1H 7LW
Director NameMr Howard Ramon Keen
Date of BirthJune 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed01 April 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
StatusResigned
Appointed01 April 2005(same day as company formation)
RoleFinance Broker
Country of ResidenceEngland
Correspondence AddressFairchild House Redbourne Avenue
London
N3 2BP
Secretary NameMr Gerald David Nykerk
NationalityBritish
StatusResigned
Appointed01 April 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, 1 month 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, 4 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
Secretary NameRobert Jeffery Piper
NationalityBritish
StatusResigned
Appointed29 January 2010(4 years, 10 months after company formation)
Appointment Duration1 year, 5 months (resigned 19 July 2011)
RoleCompany Director
Correspondence AddressBusiness & Technology Centre Bessemer Drive
Stevenage
Hertfordshire
SG1 2DX
Director NameSDG Registrars Limited (Corporation)
StatusResigned
Appointed01 April 2005(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD
Secretary NameSDG Secretaries Limited (Corporation)
StatusResigned
Appointed01 April 2005(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD

Location

Registered AddressOne Great Cumberland Place
Marble Arch
London
W1H 7LW
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London

Shareholders

1 at £1Stephen Howard Homes Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£916,389
Current Liabilities£1,675,102

Accounts

Latest Accounts30 April 2010 (13 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

31 August 2013Final Gazette dissolved following liquidation (1 page)
31 August 2013Final Gazette dissolved following liquidation (1 page)
31 August 2013Final Gazette dissolved via compulsory strike-off (1 page)
31 May 2013Return of final meeting in a creditors' voluntary winding up (11 pages)
31 May 2013Return of final meeting in a creditors' voluntary winding up (11 pages)
12 March 2012Statement of affairs with form 4.19 (5 pages)
12 March 2012Statement of affairs with form 4.19 (5 pages)
12 March 2012Appointment of a voluntary liquidator (1 page)
12 March 2012Appointment of a voluntary liquidator (1 page)
12 March 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2012-03-02
(1 page)
12 March 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
23 February 2012Appointment of Jonathan Rubins as a director on 9 February 2012 (3 pages)
23 February 2012Registered office address changed from 49a High Street Ruislip Middlesex HA4 7BD United Kingdom on 23 February 2012 (2 pages)
23 February 2012Appointment of Jonathan Rubins as a director (3 pages)
23 February 2012Registered office address changed from 49a High Street Ruislip Middlesex HA4 7BD United Kingdom on 23 February 2012 (2 pages)
4 August 2011Termination of appointment of Robert Piper as a secretary (1 page)
4 August 2011Termination of appointment of Robert Piper as a secretary (1 page)
2 August 2011Termination of appointment of Jonathan Rubins as a director (2 pages)
2 August 2011Termination of appointment of Jonathan Rubins as a director (2 pages)
28 July 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
28 July 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
6 April 2011Secretary's details changed for Robert Jeffery Piper on 21 May 2010 (2 pages)
6 April 2011Annual return made up to 1 April 2011 with a full list of shareholders
Statement of capital on 2011-04-06
  • GBP 1
(4 pages)
6 April 2011Secretary's details changed for Robert Jeffery Piper on 21 May 2010 (2 pages)
6 April 2011Annual return made up to 1 April 2011 with a full list of shareholders
Statement of capital on 2011-04-06
  • GBP 1
(4 pages)
6 April 2011Annual return made up to 1 April 2011 with a full list of shareholders
Statement of capital on 2011-04-06
  • GBP 1
(4 pages)
5 April 2011Director's details changed for Jonathan Rubins on 21 May 2010 (2 pages)
5 April 2011Director's details changed for Jonathan Rubins on 21 May 2010 (2 pages)
14 March 2011Termination of appointment of Howard Keen as a director (1 page)
14 March 2011Termination of appointment of Howard Keen as a director (1 page)
20 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
20 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
20 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
20 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
11 June 2010Annual return made up to 1 April 2010 with a full list of shareholders (5 pages)
11 June 2010Annual return made up to 1 April 2010 with a full list of shareholders (5 pages)
11 June 2010Annual return made up to 1 April 2010 with a full list of shareholders (5 pages)
14 April 2010Registered office address changed from Stamford House Primett Road Stevenage SG1 3EE on 14 April 2010 (1 page)
14 April 2010Registered office address changed from Stamford House Primett Road Stevenage SG1 3EE on 14 April 2010 (1 page)
25 February 2010Accounts for a small company made up to 30 April 2009 (5 pages)
25 February 2010Accounts for a small company made up to 30 April 2009 (5 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)
10 February 2010Appointment of Robert Jeffery Piper as a secretary (2 pages)
10 February 2010Appointment of Robert Jeffery Piper as a secretary (2 pages)
24 November 2009Director's details changed for Howard Ramon Keen 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 Howard Ramon Keen 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 Howard Ramon Keen on 1 October 2009 (3 pages)
24 November 2009Director's details changed for Howard Ramon Keen on 1 October 2009 (3 pages)
1 July 2009Accounts for a small company made up to 30 April 2008 (5 pages)
1 July 2009Accounts for a small company made up to 30 April 2008 (5 pages)
20 April 2009Return made up to 01/04/09; full list of members (3 pages)
20 April 2009Return made up to 01/04/09; full list of members (3 pages)
17 April 2009Particulars of a mortgage or charge / charge no: 5 (3 pages)
17 April 2009Particulars of a mortgage or charge / charge no: 6 (3 pages)
17 April 2009Particulars of a mortgage or charge / charge no: 5 (3 pages)
17 April 2009Particulars of a mortgage or charge / charge no: 6 (3 pages)
13 November 2008Return made up to 01/04/08; full list of members (3 pages)
13 November 2008Return made up to 01/04/08; full list of members (3 pages)
1 November 2008Appointment terminated secretary claire fisk (1 page)
1 November 2008Secretary appointed martin tullett (1 page)
1 November 2008Secretary appointed martin tullett (1 page)
1 November 2008Appointment Terminated Secretary claire fisk (1 page)
13 December 2007Accounts for a small company made up to 30 April 2007 (5 pages)
13 December 2007Accounts for a small company made up to 30 April 2007 (5 pages)
25 June 2007Return made up to 01/04/07; full list of members (2 pages)
25 June 2007Return made up to 01/04/07; full list of members (2 pages)
15 June 2007Secretary resigned (1 page)
15 June 2007Secretary resigned (1 page)
15 June 2007New secretary appointed (2 pages)
15 June 2007New secretary appointed (2 pages)
8 March 2007Accounts for a small company made up to 30 April 2006 (5 pages)
8 March 2007Accounts for a small company made up to 30 April 2006 (5 pages)
27 June 2006Director's particulars changed (1 page)
27 June 2006Director's particulars changed (1 page)
27 June 2006Location of register of members (1 page)
27 June 2006Return made up to 01/04/06; full list of members (2 pages)
27 June 2006Return made up to 01/04/06; full list of members (2 pages)
27 June 2006Location of register of members (1 page)
21 June 2005Particulars of mortgage/charge (7 pages)
21 June 2005Particulars of mortgage/charge (7 pages)
21 June 2005Particulars of mortgage/charge (7 pages)
21 June 2005Particulars of mortgage/charge (7 pages)
9 June 2005Particulars of mortgage/charge (7 pages)
9 June 2005Particulars of mortgage/charge (7 pages)
9 June 2005Particulars of mortgage/charge (7 pages)
9 June 2005Particulars of mortgage/charge (7 pages)
27 April 2005New secretary appointed (2 pages)
27 April 2005New secretary appointed (2 pages)
9 April 2005New director appointed (5 pages)
9 April 2005New director appointed (5 pages)
9 April 2005New director appointed (5 pages)
9 April 2005Secretary resigned (1 page)
9 April 2005Secretary resigned (1 page)
9 April 2005Director resigned (1 page)
9 April 2005Director resigned (1 page)
9 April 2005New director appointed (5 pages)
1 April 2005Incorporation (17 pages)
1 April 2005Incorporation (17 pages)