Company NameEarl Developments Ltd
Company StatusDissolved
Company Number07027143
CategoryPrivate Limited Company
Incorporation Date23 September 2009(14 years, 7 months ago)
Dissolution Date24 September 2019 (4 years, 7 months ago)
Previous Names3

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMrs Claire Elisabeth Earl
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityEnglish
StatusClosed
Appointed23 September 2009(same day as company formation)
RoleInterior Decorator
Country of ResidenceAustralia
Correspondence AddressStudio 6 6 Hornsey Street
London
N7 8GR
Director NameMr Geoffrey Campbell Chute Earl
Date of BirthMay 1979 (Born 45 years ago)
NationalityIrish
StatusClosed
Appointed09 July 2013(3 years, 9 months after company formation)
Appointment Duration6 years, 2 months (closed 24 September 2019)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressStudio 6 6 Hornsey Street
London
N7 8GR

Location

Registered AddressStudio 6 6 Hornsey Street
London
N7 8GR
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardHolloway
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £0.5Claire Elisabeth Earl
50.00%
Ordinary
1 at £0.5Geoffrey Campbell Chute Earl
50.00%
Ordinary

Financials

Year2014
Net Worth£6,263
Cash£268,447
Current Liabilities£304,093

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Charges

27 February 2015Delivered on: 11 March 2015
Persons entitled: Security Trustee Services Limited

Classification: A registered charge
Particulars: Freehold property at 79 castellaine road maida vale london W9 1EU. Title number NGL421469.
Outstanding

Filing History

24 September 2019Final Gazette dissolved via voluntary strike-off (1 page)
6 September 2019Registered office address changed from Unit 003 Parma House Clarendon Road London N22 6UL England to Studio 6 6 Hornsey Street London N7 8GR on 6 September 2019 (1 page)
9 July 2019First Gazette notice for voluntary strike-off (1 page)
2 July 2019Application to strike the company off the register (1 page)
8 May 2019Micro company accounts made up to 31 December 2018 (5 pages)
18 October 2018Confirmation statement made on 18 October 2018 with no updates (3 pages)
24 September 2018Micro company accounts made up to 31 December 2017 (5 pages)
31 October 2017Confirmation statement made on 18 October 2017 with updates (5 pages)
31 October 2017Confirmation statement made on 18 October 2017 with updates (5 pages)
15 September 2017Micro company accounts made up to 31 December 2016 (5 pages)
15 September 2017Micro company accounts made up to 31 December 2016 (5 pages)
24 August 2017Registered office address changed from C/O Mr Darbaz Parma House Fordhams & Co Limited Unit 003, Parma House Clarendon Rd London N22 6XF England to Unit 003 Parma House Clarendon Road London N22 6UL on 24 August 2017 (1 page)
24 August 2017Registered office address changed from C/O Mr Darbaz Parma House Fordhams & Co Limited Unit 003, Parma House Clarendon Rd London N22 6XF England to Unit 003 Parma House Clarendon Road London N22 6UL on 24 August 2017 (1 page)
20 December 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
20 December 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
1 November 2016Confirmation statement made on 18 October 2016 with updates (6 pages)
1 November 2016Confirmation statement made on 18 October 2016 with updates (6 pages)
16 September 2016Previous accounting period shortened from 31 August 2016 to 31 December 2015 (1 page)
16 September 2016Previous accounting period shortened from 31 August 2016 to 31 December 2015 (1 page)
13 September 2016Registered office address changed from 235 Flat 5a, Sussex Gardens London W2 2RL to C/O Mr Darbaz Parma House Fordhams & Co Limited Unit 003, Parma House Clarendon Rd London N22 6XF on 13 September 2016 (1 page)
13 September 2016Registered office address changed from 235 Flat 5a, Sussex Gardens London W2 2RL to C/O Mr Darbaz Parma House Fordhams & Co Limited Unit 003, Parma House Clarendon Rd London N22 6XF on 13 September 2016 (1 page)
25 February 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
25 February 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
24 November 2015Annual return made up to 18 October 2015 with a full list of shareholders
Statement of capital on 2015-11-24
  • GBP 1
(3 pages)
24 November 2015Annual return made up to 18 October 2015 with a full list of shareholders
Statement of capital on 2015-11-24
  • GBP 1
(3 pages)
28 May 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
28 May 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
11 March 2015Registration of charge 070271430001, created on 27 February 2015 (22 pages)
11 March 2015Registration of charge 070271430001, created on 27 February 2015 (22 pages)
3 November 2014Annual return made up to 18 October 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 1
(3 pages)
3 November 2014Annual return made up to 18 October 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 1
(3 pages)
5 June 2014Total exemption small company accounts made up to 31 August 2013 (5 pages)
5 June 2014Total exemption small company accounts made up to 31 August 2013 (5 pages)
25 November 2013Annual return made up to 18 October 2013 with a full list of shareholders
Statement of capital on 2013-11-25
  • GBP 1
(3 pages)
25 November 2013Annual return made up to 18 October 2013 with a full list of shareholders
Statement of capital on 2013-11-25
  • GBP 1
(3 pages)
14 August 2013Statement of capital following an allotment of shares on 12 August 2013
  • GBP 1
(3 pages)
14 August 2013Statement of capital following an allotment of shares on 12 August 2013
  • GBP 1
(3 pages)
15 July 2013Director's details changed for Mrs Claire Elisabeth Earl on 1 April 2013 (2 pages)
15 July 2013Director's details changed for Mrs Claire Elisabeth Earl on 1 April 2013 (2 pages)
15 July 2013Director's details changed for Mrs Claire Elisabeth Earl on 1 April 2013 (2 pages)
10 July 2013Appointment of Mr Geoffrey Campbell Chute Earl as a director (2 pages)
10 July 2013Appointment of Mr Geoffrey Campbell Chute Earl as a director (2 pages)
27 June 2013Director's details changed for Mr Claire Elisabeth Brownell on 27 June 2013 (2 pages)
27 June 2013Director's details changed for Mr Claire Elisabeth Brownell on 27 June 2013 (2 pages)
25 June 2013Registered office address changed from C/O Claire Brownell Flat 1 47 Leinster Square London W2 4PU England on 25 June 2013 (1 page)
25 June 2013Registered office address changed from C/O Claire Brownell Flat 1 47 Leinster Square London W2 4PU England on 25 June 2013 (1 page)
3 May 2013Accounts for a dormant company made up to 31 August 2012 (2 pages)
3 May 2013Accounts for a dormant company made up to 31 August 2012 (2 pages)
30 January 2013Company name changed 10 basildon court LTD\certificate issued on 30/01/13
  • RES15 ‐ Change company name resolution on 2013-01-30
  • NM01 ‐ Change of name by resolution
(3 pages)
30 January 2013Company name changed 10 basildon court LTD\certificate issued on 30/01/13
  • RES15 ‐ Change company name resolution on 2013-01-30
  • NM01 ‐ Change of name by resolution
(3 pages)
22 November 2012Company name changed earl developments LTD\certificate issued on 22/11/12
  • RES15 ‐ Change company name resolution on 2012-11-21
  • NM01 ‐ Change of name by resolution
(3 pages)
22 November 2012Company name changed earl developments LTD\certificate issued on 22/11/12
  • RES15 ‐ Change company name resolution on 2012-11-21
  • NM01 ‐ Change of name by resolution
(3 pages)
2 November 2012Director's details changed for Miss Claire Elisabeth Brownell on 1 August 2012 (2 pages)
2 November 2012Annual return made up to 18 October 2012 with a full list of shareholders (3 pages)
2 November 2012Director's details changed for Miss Claire Elisabeth Brownell on 1 August 2012 (2 pages)
2 November 2012Director's details changed for Miss Claire Elisabeth Brownell on 1 August 2012 (2 pages)
2 November 2012Annual return made up to 18 October 2012 with a full list of shareholders (3 pages)
13 September 2012Company name changed luxe living london LIMITED\certificate issued on 13/09/12
  • RES15 ‐ Change company name resolution on 2012-09-13
  • NM01 ‐ Change of name by resolution
(3 pages)
13 September 2012Company name changed luxe living london LIMITED\certificate issued on 13/09/12
  • RES15 ‐ Change company name resolution on 2012-09-13
  • NM01 ‐ Change of name by resolution
(3 pages)
24 June 2012Accounts for a dormant company made up to 31 August 2011 (2 pages)
24 June 2012Accounts for a dormant company made up to 31 August 2011 (2 pages)
13 December 2011Registered office address changed from 20C Castellain Road London W9 1EZ United Kingdom on 13 December 2011 (1 page)
13 December 2011Registered office address changed from 20C Castellain Road London W9 1EZ United Kingdom on 13 December 2011 (1 page)
19 October 2011Annual return made up to 18 October 2011 with a full list of shareholders (3 pages)
19 October 2011Annual return made up to 18 October 2011 with a full list of shareholders (3 pages)
19 September 2011Previous accounting period shortened from 30 September 2011 to 31 August 2011 (1 page)
19 September 2011Previous accounting period shortened from 30 September 2011 to 31 August 2011 (1 page)
28 June 2011Accounts for a dormant company made up to 30 September 2010 (2 pages)
28 June 2011Accounts for a dormant company made up to 30 September 2010 (2 pages)
25 October 2010Annual return made up to 23 September 2010 with a full list of shareholders (3 pages)
25 October 2010Director's details changed for Claire Elisabeth Brownell on 23 September 2010 (2 pages)
25 October 2010Annual return made up to 23 September 2010 with a full list of shareholders (3 pages)
25 October 2010Director's details changed for Claire Elisabeth Brownell on 23 September 2010 (2 pages)
23 September 2009Incorporation (13 pages)
23 September 2009Incorporation (13 pages)