Company NameThe Old Elthamians Rugby Xv Limited
DirectorGavin Francis Lach
Company StatusLiquidation
Company Number08971097
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date1 April 2014(10 years ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9262Other sporting activities
SIC 93120Activities of sport clubs

Directors

Director NameMr Gavin Francis Lach
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2014(same day as company formation)
RoleBroker
Country of ResidenceUnited Kingdom
Correspondence AddressThe Coach House Unit 42 66-70 Bourne Road
Bexley
Kent
DA5 1LU
Secretary NameMr Ian Neil Sutton
StatusResigned
Appointed01 April 2014(same day as company formation)
RoleCompany Director
Correspondence AddressThe Coach House Unit 42 66-70 Bourne Road
Unit 42 The Coach House
Bexley
Kent
DA5 1LU
Director NameMr Daryn Stilwell
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2014(5 months, 1 week after company formation)
Appointment Duration4 years, 6 months (resigned 25 March 2019)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address40 Bank Street
London
E14 5NR

Location

Registered Address5 Park Court
Pyrford Road
West Byfleet
Surrey
KT14 6SD
RegionSouth East
ConstituencyWoking
CountySurrey
WardByfleet and West Byfleet
Built Up AreaGreater London

Accounts

Latest Accounts30 April 2021 (2 years, 12 months ago)
Next Accounts Due31 January 2023 (overdue)
Accounts CategoryMicro
Accounts Year End30 April

Returns

Latest Return1 April 2022 (2 years ago)
Next Return Due15 April 2023 (overdue)

Filing History

20 April 2023Statement of affairs (11 pages)
27 March 2023Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-03-09
(1 page)
27 March 2023Registered office address changed from The Coach House Unit 42 66-70 Bourne Road Bexley Kent DA5 1LU England to 5 Park Court Pyrford Road West Byfleet Surrey KT14 6SD on 27 March 2023 (2 pages)
27 March 2023Appointment of a voluntary liquidator (4 pages)
25 April 2022Registered office address changed from The Coach House Unit 42 66-70 Bourne Road Unit 42 the Coach House Bexley Kent DA5 1LU United Kingdom to The Coach House Unit 42 66-70 Bourne Road Bexley Kent DA5 1LU on 25 April 2022 (1 page)
25 April 2022Confirmation statement made on 1 April 2022 with no updates (3 pages)
21 April 2022Termination of appointment of Ian Neil Sutton as a secretary on 5 April 2022 (1 page)
29 March 2022Registered office address changed from C/O Pmc Partnership 34 Hopstore 19 Bourne Road Bexley DA5 1LR England to The Coach House Unit 42 66-70 Bourne Road Unit 42 the Coach House Bexley Kent DA5 1LU on 29 March 2022 (1 page)
14 February 2022Micro company accounts made up to 30 April 2021 (4 pages)
21 July 2021Compulsory strike-off action has been discontinued (1 page)
20 July 2021First Gazette notice for compulsory strike-off (1 page)
19 July 2021Confirmation statement made on 1 April 2021 with no updates (3 pages)
12 April 2021Micro company accounts made up to 30 April 2020 (3 pages)
8 June 2020Confirmation statement made on 1 April 2020 with no updates (3 pages)
30 January 2020Micro company accounts made up to 30 April 2019 (2 pages)
29 January 2020Registered office address changed from C/O C/O Securetrading Ltd 40 Bank Street London E14 5NR to C/O Pmc Partnership 34 Hopstore 19 Bourne Road Bexley DA5 1LR on 29 January 2020 (1 page)
1 April 2019Confirmation statement made on 1 April 2019 with no updates (3 pages)
25 March 2019Termination of appointment of Daryn Stilwell as a director on 25 March 2019 (1 page)
31 January 2019Micro company accounts made up to 30 April 2018 (5 pages)
13 April 2018Confirmation statement made on 1 April 2018 with no updates (3 pages)
20 March 2018Unaudited abridged accounts made up to 30 April 2017 (11 pages)
22 June 2017Confirmation statement made on 1 April 2017 with updates (4 pages)
22 June 2017Confirmation statement made on 1 April 2017 with updates (4 pages)
21 April 2017Micro company accounts made up to 30 April 2016 (3 pages)
21 April 2017Micro company accounts made up to 30 April 2016 (3 pages)
18 May 2016Total exemption full accounts made up to 30 April 2015 (10 pages)
18 May 2016Total exemption full accounts made up to 30 April 2015 (10 pages)
14 May 2016Compulsory strike-off action has been discontinued (1 page)
14 May 2016Compulsory strike-off action has been discontinued (1 page)
13 May 2016Annual return made up to 1 April 2016 no member list (3 pages)
13 May 2016Annual return made up to 1 April 2016 no member list (3 pages)
15 March 2016First Gazette notice for compulsory strike-off (1 page)
15 March 2016First Gazette notice for compulsory strike-off (1 page)
5 June 2015Registered office address changed from 40 Bank Street London E14 5NR United Kingdom to C/O C/O Securetrading Ltd 40 Bank Street London E14 5NR on 5 June 2015 (1 page)
5 June 2015Annual return made up to 1 April 2015 no member list (3 pages)
5 June 2015Annual return made up to 1 April 2015 no member list (3 pages)
5 June 2015Registered office address changed from 40 Bank Street London E14 5NR United Kingdom to C/O C/O Securetrading Ltd 40 Bank Street London E14 5NR on 5 June 2015 (1 page)
5 June 2015Annual return made up to 1 April 2015 no member list (3 pages)
5 June 2015Registered office address changed from 40 Bank Street London E14 5NR United Kingdom to C/O C/O Securetrading Ltd 40 Bank Street London E14 5NR on 5 June 2015 (1 page)
11 September 2014Appointment of Mr Daryn Stilwell as a director on 10 September 2014 (2 pages)
11 September 2014Appointment of Mr Daryn Stilwell as a director on 10 September 2014 (2 pages)
1 April 2014Incorporation (19 pages)
1 April 2014Incorporation (19 pages)