Company NameElmbridge Court (Management Company) Limited
Company StatusDissolved
Company Number06539338
CategoryPrivate Limited Company
Incorporation Date19 March 2008(16 years, 1 month ago)
Dissolution Date5 June 2018 (5 years, 10 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Matthew David Blake
Date of BirthFebruary 1986 (Born 38 years ago)
NationalityBritish
StatusClosed
Appointed02 May 2017(9 years, 1 month after company formation)
Appointment Duration1 year, 1 month (closed 05 June 2018)
RoleAsset Manager
Country of ResidenceEngland
Correspondence Address10 Bressenden Place
London
SW1E 5DH
Director NameSimon Morris
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2008(same day as company formation)
RoleSolicitor
Correspondence Address7 Washington Wharf
Birmingham
B1 1NN
Secretary NameGareth Davies
NationalityBritish
StatusResigned
Appointed19 March 2008(same day as company formation)
RoleCompany Director
Correspondence Address2 Upper Road
Shrewsbury
Shropshire
SY3 9JD
Wales
Director NameMr Iain Douglas Bond
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2008(4 months, 3 weeks after company formation)
Appointment Duration3 years, 3 months (resigned 22 November 2011)
RoleProperty Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Charles Ii Street
London
SW1Y 4QU
Director NameSharon Diana Mandy Kerridge
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2008(4 months, 3 weeks after company formation)
Appointment Duration3 years, 3 months (resigned 22 November 2011)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address12 Charles Ii Street
London
SW1Y 4QU
Director NameGareth James Purcell
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2008(4 months, 3 weeks after company formation)
Appointment Duration3 years, 3 months (resigned 22 November 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Charles Ii Street
London
SW1Y 4QU
Secretary NamePhilip Miller
StatusResigned
Appointed08 August 2008(4 months, 3 weeks after company formation)
Appointment Duration1 year, 2 months (resigned 13 October 2009)
RoleCompany Director
Correspondence Address87 Sutton Court
Fauconberg Road
London
W4 3JF
Secretary NameStephen Owen
StatusResigned
Appointed13 October 2009(1 year, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 11 April 2011)
RoleCompany Director
Correspondence Address11 Clayton Croft Road
Wilmington
Kent
DA2 7AU
Secretary NameMiss Alison Wyllie
NationalityBritish
StatusResigned
Appointed11 April 2011(3 years after company formation)
Appointment Duration7 months, 2 weeks (resigned 22 November 2011)
RoleCompany Director
Correspondence Address12 Charles Ii Street
London
SW1Y 4QU
Director NameMr Guy Philip Bowden
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2011(3 years, 8 months after company formation)
Appointment Duration3 years, 3 months (resigned 06 March 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Red Lion Square
London
WC1R 4AG
Director NameMr Simon David Ringer
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2011(3 years, 8 months after company formation)
Appointment Duration3 years, 3 months (resigned 06 March 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address38 Seymour Street
London
W1H 7BP
Director NameMr Alexander Hugh Mackenzie
Date of BirthJune 1984 (Born 39 years ago)
NationalityCanadian
StatusResigned
Appointed05 August 2016(8 years, 4 months after company formation)
Appointment Duration9 months (resigned 02 May 2017)
RoleVice President
Country of ResidenceUnited Kingdom
Correspondence Address27 Knightsbridge
London
SW1X 7LY

Location

Registered AddressVerde
10 Bressenden Place
London
SW1E 5DH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Elmbridge Investment LLP
100.00%
Ordinary

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

5 June 2018Final Gazette dissolved via voluntary strike-off (1 page)
20 March 2018First Gazette notice for voluntary strike-off (1 page)
12 March 2018Application to strike the company off the register (3 pages)
30 October 2017Accounts for a dormant company made up to 31 December 2016 (4 pages)
30 October 2017Accounts for a dormant company made up to 31 December 2016 (4 pages)
14 August 2017Director's details changed (2 pages)
14 August 2017Director's details changed (2 pages)
18 July 2017Director's details changed (2 pages)
18 July 2017Director's details changed (2 pages)
12 June 2017Appointment of Matthew Blake as a director on 2 May 2017 (3 pages)
12 June 2017Appointment of Matthew Blake as a director on 2 May 2017 (3 pages)
11 May 2017Termination of appointment of Alexander Hugh Mackenzie as a director on 2 May 2017 (2 pages)
11 May 2017Termination of appointment of Alexander Hugh Mackenzie as a director on 2 May 2017 (2 pages)
13 April 2017Confirmation statement made on 19 March 2017 with updates (6 pages)
7 March 2017Registered 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 2017Registered 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 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
26 September 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
15 September 2016Registered 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 2016Registered 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 2016Appointment of Mr Alexander Hugh Mackenzie as a director on 5 August 2016 (2 pages)
9 August 2016Appointment of Mr Alexander Hugh Mackenzie as a director on 5 August 2016 (2 pages)
29 June 2016Termination of appointment of Simon David Ringer as a director on 6 March 2015 (2 pages)
29 June 2016Registered 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 2016Termination of appointment of Guy Philip Bowden as a director on 6 March 2015 (2 pages)
29 June 2016Registered 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 2016Termination of appointment of Guy Philip Bowden as a director on 6 March 2015 (2 pages)
29 June 2016Termination of appointment of Simon David Ringer as a director on 6 March 2015 (2 pages)
31 March 2016Annual return made up to 19 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 1
(3 pages)
31 March 2016Annual return made up to 19 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 1
(3 pages)
8 October 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
8 October 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
20 March 2015Annual return made up to 19 March 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 1
(3 pages)
20 March 2015Annual return made up to 19 March 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 1
(3 pages)
8 October 2014Registered 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 2014Registered 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 2014Registered 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 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
30 September 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
31 March 2014Annual return made up to 19 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 1
(3 pages)
31 March 2014Annual return made up to 19 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 1
(3 pages)
19 September 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
19 September 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
28 March 2013Annual return made up to 19 March 2013 with a full list of shareholders (3 pages)
28 March 2013Annual return made up to 19 March 2013 with a full list of shareholders (3 pages)
19 September 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
19 September 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
26 April 2012Annual return made up to 19 March 2012 with a full list of shareholders (3 pages)
26 April 2012Annual return made up to 19 March 2012 with a full list of shareholders (3 pages)
27 January 2012Registered office address changed from 12 Charles Ii Street London SW1Y 4QU United Kingdom on 27 January 2012 (2 pages)
27 January 2012Registered office address changed from 12 Charles Ii Street London SW1Y 4QU United Kingdom on 27 January 2012 (2 pages)
7 December 2011Appointment of Mr Guy Philip Bowden as a director (3 pages)
7 December 2011Appointment of Simon David Ringer as a director (3 pages)
7 December 2011Appointment of Simon David Ringer as a director (3 pages)
7 December 2011Appointment of Mr Guy Philip Bowden as a director (3 pages)
22 November 2011Termination of appointment of Sharon Kerridge as a director (1 page)
22 November 2011Termination of appointment of Gareth Purcell as a director (1 page)
22 November 2011Termination of appointment of Iain Bond as a director (1 page)
22 November 2011Termination of appointment of Alison Wyllie as a secretary (1 page)
22 November 2011Termination of appointment of Iain Bond as a director (1 page)
22 November 2011Termination of appointment of Alison Wyllie as a secretary (1 page)
22 November 2011Termination of appointment of Gareth Purcell as a director (1 page)
22 November 2011Termination of appointment of Sharon Kerridge as a director (1 page)
11 April 2011Termination of appointment of Stephen Owen as a secretary (1 page)
11 April 2011Termination of appointment of Stephen Owen as a secretary (1 page)
11 April 2011Director's details changed for Gareth James Purcell on 11 April 2011 (2 pages)
11 April 2011Director's details changed for Iain Douglas Bond on 11 April 2011 (2 pages)
11 April 2011Director's details changed for Sharon Diana Mandy Kerridge on 11 April 2011 (2 pages)
11 April 2011Director's details changed for Iain Douglas Bond on 11 April 2011 (2 pages)
11 April 2011Director's details changed for Sharon Diana Mandy Kerridge on 11 April 2011 (2 pages)
11 April 2011Appointment of Alison Wyllie as a secretary (2 pages)
11 April 2011Appointment of Alison Wyllie as a secretary (2 pages)
11 April 2011Director's details changed for Gareth James Purcell on 11 April 2011 (2 pages)
8 April 2011Registered office address changed from 8 Canada Square London E14 5HQ United Kingdom on 8 April 2011 (1 page)
8 April 2011Registered office address changed from 8 Canada Square London E14 5HQ United Kingdom on 8 April 2011 (1 page)
8 April 2011Registered office address changed from 8 Canada Square London E14 5HQ United Kingdom on 8 April 2011 (1 page)
5 April 2011Annual return made up to 19 March 2011 with a full list of shareholders (6 pages)
5 April 2011Annual return made up to 19 March 2011 with a full list of shareholders (6 pages)
16 February 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
16 February 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
10 February 2011Director's details changed for Sharon Diana Mandy Cook on 2 February 2011 (2 pages)
10 February 2011Director's details changed for Sharon Diana Mandy Cook on 2 February 2011 (2 pages)
10 February 2011Director's details changed for Sharon Diana Mandy Cook on 2 February 2011 (2 pages)
27 October 2010Director's details changed for Gareth James Purcell on 3 March 2010 (2 pages)
27 October 2010Director's details changed for Gareth James Purcell on 3 March 2010 (2 pages)
27 October 2010Director's details changed for Gareth James Purcell on 3 March 2010 (2 pages)
25 September 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
25 September 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
13 April 2010Annual return made up to 19 March 2010 with a full list of shareholders (5 pages)
13 April 2010Annual return made up to 19 March 2010 with a full list of shareholders (5 pages)
25 February 2010Director's details changed for Gareth James Purcell on 19 February 2010 (2 pages)
25 February 2010Director's details changed for Gareth James Purcell on 19 February 2010 (2 pages)
24 February 2010Director's details changed for Sharon Diana Mandy Cook on 9 February 2010 (2 pages)
24 February 2010Director's details changed for Sharon Diana Mandy Cook on 9 February 2010 (2 pages)
24 February 2010Director's details changed for Iain Douglas Bond on 12 February 2010 (2 pages)
24 February 2010Director's details changed for Sharon Diana Mandy Cook on 9 February 2010 (2 pages)
24 February 2010Director's details changed for Iain Douglas Bond on 12 February 2010 (2 pages)
20 October 2009Appointment of Stephen Owen as a secretary (1 page)
20 October 2009Termination of appointment of Philip Miller as a secretary (1 page)
20 October 2009Termination of appointment of Philip Miller as a secretary (1 page)
20 October 2009Appointment of Stephen Owen as a secretary (1 page)
9 May 2009Accounts for a dormant company made up to 31 December 2008 (4 pages)
9 May 2009Accounts for a dormant company made up to 31 December 2008 (4 pages)
7 April 2009Return made up to 19/03/09; full list of members (4 pages)
7 April 2009Return made up to 19/03/09; full list of members (4 pages)
29 August 2008Appointment terminate, secretary gareth davies logged form (1 page)
29 August 2008Appointment terminate, director simon morris logged form (1 page)
29 August 2008Appointment terminate, director simon morris logged form (1 page)
29 August 2008Appointment terminate, secretary gareth davies logged form (1 page)
27 August 2008Director appointed gareth james purcell (1 page)
27 August 2008Director appointed iain douglas bond (2 pages)
27 August 2008Secretary appointed philip miller (1 page)
27 August 2008Director appointed sharon diana mandy cook (2 pages)
27 August 2008Director appointed sharon diana mandy cook (2 pages)
27 August 2008Registered office changed on 27/08/2008 from 33 bennetts hill birmingham west midlands B2 5SN (1 page)
27 August 2008Secretary appointed philip miller (1 page)
27 August 2008Accounting reference date shortened from 31/03/2009 to 31/12/2008 (1 page)
27 August 2008Accounting reference date shortened from 31/03/2009 to 31/12/2008 (1 page)
27 August 2008Director appointed gareth james purcell (1 page)
27 August 2008Director appointed iain douglas bond (2 pages)
27 August 2008Registered office changed on 27/08/2008 from 33 bennetts hill birmingham west midlands B2 5SN (1 page)
26 August 2008Appointment terminated director simon morris (1 page)
26 August 2008Appointment terminated secretary gareth davies (1 page)
26 August 2008Appointment terminated director simon morris (1 page)
26 August 2008Appointment terminated secretary gareth davies (1 page)
19 March 2008Incorporation (20 pages)
19 March 2008Incorporation (20 pages)