London
SW1E 5DH
Director Name | Simon Morris |
---|---|
Date of Birth | December 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2008(same day as company formation) |
Role | Solicitor |
Correspondence Address | 7 Washington Wharf Birmingham B1 1NN |
Secretary Name | Gareth Davies |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 March 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 Upper Road Shrewsbury Shropshire SY3 9JD Wales |
Director Name | Mr Iain Douglas Bond |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 2008(4 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 3 months (resigned 22 November 2011) |
Role | Property Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Charles Ii Street London SW1Y 4QU |
Director Name | Sharon Diana Mandy Kerridge |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 2008(4 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 3 months (resigned 22 November 2011) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 12 Charles Ii Street London SW1Y 4QU |
Director Name | Gareth James Purcell |
---|---|
Date of Birth | March 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 2008(4 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 3 months (resigned 22 November 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Charles Ii Street London SW1Y 4QU |
Secretary Name | Philip Miller |
---|---|
Status | Resigned |
Appointed | 08 August 2008(4 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 2 months (resigned 13 October 2009) |
Role | Company Director |
Correspondence Address | 87 Sutton Court Fauconberg Road London W4 3JF |
Secretary Name | Stephen Owen |
---|---|
Status | Resigned |
Appointed | 13 October 2009(1 year, 6 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 11 April 2011) |
Role | Company Director |
Correspondence Address | 11 Clayton Croft Road Wilmington Kent DA2 7AU |
Secretary Name | Miss Alison Wyllie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 April 2011(3 years after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 22 November 2011) |
Role | Company Director |
Correspondence Address | 12 Charles Ii Street London SW1Y 4QU |
Director Name | Mr Guy Philip Bowden |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 2011(3 years, 8 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 06 March 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 26 Red Lion Square London WC1R 4AG |
Director Name | Mr Simon David Ringer |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 2011(3 years, 8 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 06 March 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 38 Seymour Street London W1H 7BP |
Director Name | Mr Alexander Hugh Mackenzie |
---|---|
Date of Birth | June 1984 (Born 39 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 05 August 2016(8 years, 4 months after company formation) |
Appointment Duration | 9 months (resigned 02 May 2017) |
Role | Vice President |
Country of Residence | United Kingdom |
Correspondence Address | 27 Knightsbridge London SW1X 7LY |
Registered Address | Verde 10 Bressenden Place London SW1E 5DH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Elmbridge Investment LLP 100.00% Ordinary |
---|
Latest Accounts | 31 December 2016 (7 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
5 June 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 March 2018 | First Gazette notice for voluntary strike-off (1 page) |
12 March 2018 | Application to strike the company off the register (3 pages) |
30 October 2017 | Accounts for a dormant company made up to 31 December 2016 (4 pages) |
30 October 2017 | Accounts for a dormant company made up to 31 December 2016 (4 pages) |
14 August 2017 | Director's details changed (2 pages) |
14 August 2017 | Director's details changed (2 pages) |
18 July 2017 | Director's details changed (2 pages) |
18 July 2017 | Director's details changed (2 pages) |
12 June 2017 | Appointment of Matthew Blake as a director on 2 May 2017 (3 pages) |
12 June 2017 | Appointment of Matthew Blake as a director on 2 May 2017 (3 pages) |
11 May 2017 | Termination of appointment of Alexander Hugh Mackenzie as a director on 2 May 2017 (2 pages) |
11 May 2017 | Termination of appointment of Alexander Hugh Mackenzie as a director on 2 May 2017 (2 pages) |
13 April 2017 | Confirmation statement made on 19 March 2017 with updates (6 pages) |
7 March 2017 | Registered office address changed from 27 Knightsbridge London SW1X 7LY United Kingdom to Verde 10 Bressenden Place London SW1E 5DH on 7 March 2017 (2 pages) |
7 March 2017 | Registered office address changed from 27 Knightsbridge London SW1X 7LY United Kingdom to Verde 10 Bressenden Place London SW1E 5DH on 7 March 2017 (2 pages) |
26 September 2016 | Accounts for a dormant company made up to 31 December 2015 (4 pages) |
26 September 2016 | Accounts for a dormant company made up to 31 December 2015 (4 pages) |
15 September 2016 | Registered office address changed from C/O M7 Real Estate Limited Archimedes Real Estate Investment Sarl (B187610) 26 Red Lion Square London WC1R 4AG to 27 Knightsbridge London SW1X 7LY on 15 September 2016 (1 page) |
15 September 2016 | Registered office address changed from C/O M7 Real Estate Limited Archimedes Real Estate Investment Sarl (B187610) 26 Red Lion Square London WC1R 4AG to 27 Knightsbridge London SW1X 7LY on 15 September 2016 (1 page) |
9 August 2016 | Appointment of Mr Alexander Hugh Mackenzie as a director on 5 August 2016 (2 pages) |
9 August 2016 | Appointment of Mr Alexander Hugh Mackenzie as a director on 5 August 2016 (2 pages) |
29 June 2016 | Termination of appointment of Simon David Ringer as a director on 6 March 2015 (2 pages) |
29 June 2016 | Registered office address changed from 38 Seymour Street London W1H 7BP to C/O M7 Real Estate Limited 26 Red Lion Square London WC1R 4AG on 29 June 2016 (2 pages) |
29 June 2016 | Termination of appointment of Guy Philip Bowden as a director on 6 March 2015 (2 pages) |
29 June 2016 | Registered office address changed from 38 Seymour Street London W1H 7BP to C/O M7 Real Estate Limited 26 Red Lion Square London WC1R 4AG on 29 June 2016 (2 pages) |
29 June 2016 | Termination of appointment of Guy Philip Bowden as a director on 6 March 2015 (2 pages) |
29 June 2016 | Termination of appointment of Simon David Ringer as a director on 6 March 2015 (2 pages) |
31 March 2016 | Annual return made up to 19 March 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
31 March 2016 | Annual return made up to 19 March 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
8 October 2015 | Accounts for a dormant company made up to 31 December 2014 (4 pages) |
8 October 2015 | Accounts for a dormant company made up to 31 December 2014 (4 pages) |
20 March 2015 | Annual return made up to 19 March 2015 with a full list of shareholders Statement of capital on 2015-03-20
|
20 March 2015 | Annual return made up to 19 March 2015 with a full list of shareholders Statement of capital on 2015-03-20
|
8 October 2014 | Registered office address changed from 1 Craven Hill London W2 3EN to 38 Seymour Street London W1H 7BP on 8 October 2014 (1 page) |
8 October 2014 | Registered office address changed from 1 Craven Hill London W2 3EN to 38 Seymour Street London W1H 7BP on 8 October 2014 (1 page) |
8 October 2014 | Registered office address changed from 1 Craven Hill London W2 3EN to 38 Seymour Street London W1H 7BP on 8 October 2014 (1 page) |
30 September 2014 | Accounts for a dormant company made up to 31 December 2013 (3 pages) |
30 September 2014 | Accounts for a dormant company made up to 31 December 2013 (3 pages) |
31 March 2014 | Annual return made up to 19 March 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
31 March 2014 | Annual return made up to 19 March 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
19 September 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
19 September 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
28 March 2013 | Annual return made up to 19 March 2013 with a full list of shareholders (3 pages) |
28 March 2013 | Annual return made up to 19 March 2013 with a full list of shareholders (3 pages) |
19 September 2012 | Accounts for a dormant company made up to 31 December 2011 (3 pages) |
19 September 2012 | Accounts for a dormant company made up to 31 December 2011 (3 pages) |
26 April 2012 | Annual return made up to 19 March 2012 with a full list of shareholders (3 pages) |
26 April 2012 | Annual return made up to 19 March 2012 with a full list of shareholders (3 pages) |
27 January 2012 | Registered office address changed from 12 Charles Ii Street London SW1Y 4QU United Kingdom on 27 January 2012 (2 pages) |
27 January 2012 | Registered office address changed from 12 Charles Ii Street London SW1Y 4QU United Kingdom on 27 January 2012 (2 pages) |
7 December 2011 | Appointment of Mr Guy Philip Bowden as a director (3 pages) |
7 December 2011 | Appointment of Simon David Ringer as a director (3 pages) |
7 December 2011 | Appointment of Simon David Ringer as a director (3 pages) |
7 December 2011 | Appointment of Mr Guy Philip Bowden as a director (3 pages) |
22 November 2011 | Termination of appointment of Sharon Kerridge as a director (1 page) |
22 November 2011 | Termination of appointment of Gareth Purcell as a director (1 page) |
22 November 2011 | Termination of appointment of Iain Bond as a director (1 page) |
22 November 2011 | Termination of appointment of Alison Wyllie as a secretary (1 page) |
22 November 2011 | Termination of appointment of Iain Bond as a director (1 page) |
22 November 2011 | Termination of appointment of Alison Wyllie as a secretary (1 page) |
22 November 2011 | Termination of appointment of Gareth Purcell as a director (1 page) |
22 November 2011 | Termination of appointment of Sharon Kerridge as a director (1 page) |
11 April 2011 | Termination of appointment of Stephen Owen as a secretary (1 page) |
11 April 2011 | Termination of appointment of Stephen Owen as a secretary (1 page) |
11 April 2011 | Director's details changed for Gareth James Purcell on 11 April 2011 (2 pages) |
11 April 2011 | Director's details changed for Iain Douglas Bond on 11 April 2011 (2 pages) |
11 April 2011 | Director's details changed for Sharon Diana Mandy Kerridge on 11 April 2011 (2 pages) |
11 April 2011 | Director's details changed for Iain Douglas Bond on 11 April 2011 (2 pages) |
11 April 2011 | Director's details changed for Sharon Diana Mandy Kerridge on 11 April 2011 (2 pages) |
11 April 2011 | Appointment of Alison Wyllie as a secretary (2 pages) |
11 April 2011 | Appointment of Alison Wyllie as a secretary (2 pages) |
11 April 2011 | Director's details changed for Gareth James Purcell on 11 April 2011 (2 pages) |
8 April 2011 | Registered office address changed from 8 Canada Square London E14 5HQ United Kingdom on 8 April 2011 (1 page) |
8 April 2011 | Registered office address changed from 8 Canada Square London E14 5HQ United Kingdom on 8 April 2011 (1 page) |
8 April 2011 | Registered office address changed from 8 Canada Square London E14 5HQ United Kingdom on 8 April 2011 (1 page) |
5 April 2011 | Annual return made up to 19 March 2011 with a full list of shareholders (6 pages) |
5 April 2011 | Annual return made up to 19 March 2011 with a full list of shareholders (6 pages) |
16 February 2011 | Accounts for a dormant company made up to 31 December 2010 (4 pages) |
16 February 2011 | Accounts for a dormant company made up to 31 December 2010 (4 pages) |
10 February 2011 | Director's details changed for Sharon Diana Mandy Cook on 2 February 2011 (2 pages) |
10 February 2011 | Director's details changed for Sharon Diana Mandy Cook on 2 February 2011 (2 pages) |
10 February 2011 | Director's details changed for Sharon Diana Mandy Cook on 2 February 2011 (2 pages) |
27 October 2010 | Director's details changed for Gareth James Purcell on 3 March 2010 (2 pages) |
27 October 2010 | Director's details changed for Gareth James Purcell on 3 March 2010 (2 pages) |
27 October 2010 | Director's details changed for Gareth James Purcell on 3 March 2010 (2 pages) |
25 September 2010 | Accounts for a dormant company made up to 31 December 2009 (4 pages) |
25 September 2010 | Accounts for a dormant company made up to 31 December 2009 (4 pages) |
13 April 2010 | Annual return made up to 19 March 2010 with a full list of shareholders (5 pages) |
13 April 2010 | Annual return made up to 19 March 2010 with a full list of shareholders (5 pages) |
25 February 2010 | Director's details changed for Gareth James Purcell on 19 February 2010 (2 pages) |
25 February 2010 | Director's details changed for Gareth James Purcell on 19 February 2010 (2 pages) |
24 February 2010 | Director's details changed for Sharon Diana Mandy Cook on 9 February 2010 (2 pages) |
24 February 2010 | Director's details changed for Sharon Diana Mandy Cook on 9 February 2010 (2 pages) |
24 February 2010 | Director's details changed for Iain Douglas Bond on 12 February 2010 (2 pages) |
24 February 2010 | Director's details changed for Sharon Diana Mandy Cook on 9 February 2010 (2 pages) |
24 February 2010 | Director's details changed for Iain Douglas Bond on 12 February 2010 (2 pages) |
20 October 2009 | Appointment of Stephen Owen as a secretary (1 page) |
20 October 2009 | Termination of appointment of Philip Miller as a secretary (1 page) |
20 October 2009 | Termination of appointment of Philip Miller as a secretary (1 page) |
20 October 2009 | Appointment of Stephen Owen as a secretary (1 page) |
9 May 2009 | Accounts for a dormant company made up to 31 December 2008 (4 pages) |
9 May 2009 | Accounts for a dormant company made up to 31 December 2008 (4 pages) |
7 April 2009 | Return made up to 19/03/09; full list of members (4 pages) |
7 April 2009 | Return made up to 19/03/09; full list of members (4 pages) |
29 August 2008 | Appointment terminate, secretary gareth davies logged form (1 page) |
29 August 2008 | Appointment terminate, director simon morris logged form (1 page) |
29 August 2008 | Appointment terminate, director simon morris logged form (1 page) |
29 August 2008 | Appointment terminate, secretary gareth davies logged form (1 page) |
27 August 2008 | Director appointed gareth james purcell (1 page) |
27 August 2008 | Director appointed iain douglas bond (2 pages) |
27 August 2008 | Secretary appointed philip miller (1 page) |
27 August 2008 | Director appointed sharon diana mandy cook (2 pages) |
27 August 2008 | Director appointed sharon diana mandy cook (2 pages) |
27 August 2008 | Registered office changed on 27/08/2008 from 33 bennetts hill birmingham west midlands B2 5SN (1 page) |
27 August 2008 | Secretary appointed philip miller (1 page) |
27 August 2008 | Accounting reference date shortened from 31/03/2009 to 31/12/2008 (1 page) |
27 August 2008 | Accounting reference date shortened from 31/03/2009 to 31/12/2008 (1 page) |
27 August 2008 | Director appointed gareth james purcell (1 page) |
27 August 2008 | Director appointed iain douglas bond (2 pages) |
27 August 2008 | Registered office changed on 27/08/2008 from 33 bennetts hill birmingham west midlands B2 5SN (1 page) |
26 August 2008 | Appointment terminated director simon morris (1 page) |
26 August 2008 | Appointment terminated secretary gareth davies (1 page) |
26 August 2008 | Appointment terminated director simon morris (1 page) |
26 August 2008 | Appointment terminated secretary gareth davies (1 page) |
19 March 2008 | Incorporation (20 pages) |
19 March 2008 | Incorporation (20 pages) |