25,27&29 EGERTON GARDENS LIMITED

Register to unlock more data on OkredoRegister

25,27&29 EGERTON GARDENS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00831840

Incorporation date

21/12/1964

Size

Dormant

Contacts

Registered address

Registered address

Susan Metcalfe Residential, 10 Hollywood Road, London SW10 9HYCopy
copy info iconCopy
See on map
Latest events (Record since 01/01/1987)
dot icon06/09/2022
Final Gazette dissolved via compulsory strike-off
dot icon21/06/2022
First Gazette notice for compulsory strike-off
dot icon13/04/2022
Termination of appointment of Anthony James Mayhew as a director on 2022-04-13
dot icon13/04/2022
Termination of appointment of Karen Judith Ellis as a director on 2022-04-13
dot icon21/12/2021
Accounts for a dormant company made up to 2020-12-25
dot icon14/05/2021
Confirmation statement made on 2021-03-30 with no updates
dot icon14/05/2021
Registered office address changed from C/O Fifield Glyn Ltd 1 Royal Mews, Gadbrook Park Rudheath Northwich Cheshire CW9 7UD to Susan Metcalfe Residential 10 Hollywood Road London SW10 9HY on 2021-05-14
dot icon18/01/2021
Termination of appointment of Fifield Glyn Limited as a secretary on 2021-01-14
dot icon17/09/2020
Accounts for a dormant company made up to 2019-12-25
dot icon13/04/2020
Confirmation statement made on 2020-03-30 with no updates
dot icon24/09/2019
Accounts for a dormant company made up to 2018-12-25
dot icon10/04/2019
Confirmation statement made on 2019-03-30 with no updates
dot icon05/04/2018
Micro company accounts made up to 2017-12-25
dot icon05/04/2018
Confirmation statement made on 2018-03-30 with no updates
dot icon21/09/2017
Total exemption small company accounts made up to 2016-12-25
dot icon30/03/2017
Confirmation statement made on 2017-03-30 with updates
dot icon17/10/2016
Total exemption small company accounts made up to 2015-12-25
dot icon06/06/2016
Appointment of Mr Anthony James Mayhew as a director on 2015-04-01
dot icon25/05/2016
Termination of appointment of Anthony James Mayhew as a director on 2016-04-01
dot icon26/04/2016
Annual return made up to 2016-03-30 no member list
dot icon26/04/2016
Appointment of Mr Anthony James Mayhew as a director on 2015-04-01
dot icon26/04/2016
Termination of appointment of Rosa Polo as a director on 2015-09-28
dot icon03/10/2015
Total exemption small company accounts made up to 2014-12-24
dot icon24/04/2015
Annual return made up to 2015-03-30 no member list
dot icon24/04/2015
Termination of appointment of Charles Grant Fifield as a secretary on 2014-12-18
dot icon24/04/2015
Termination of appointment of Charles Grant Fifield as a secretary on 2014-12-18
dot icon24/04/2015
Termination of appointment of Roderic Lewis Welfare as a secretary on 2014-12-18
dot icon02/04/2015
Appointment of Fifield Glyn Limited as a secretary on 2014-12-18
dot icon22/12/2014
Appointment of Mr Charles Grant Fifield as a secretary on 2014-12-18
dot icon10/10/2014
Termination of appointment of L C M Holdings Ltd as a director on 2014-03-30
dot icon16/09/2014
Total exemption small company accounts made up to 2013-12-24
dot icon17/06/2014
Annual return made up to 2014-03-30 no member list
dot icon17/06/2014
Termination of appointment of John Murray as a director
dot icon17/06/2014
Termination of appointment of John Murray as a director
dot icon16/09/2013
Total exemption small company accounts made up to 2012-12-24
dot icon09/04/2013
Registered office address changed from No 6 Carlos Place Mayfair London W1K 3AP United Kingdom on 2013-04-09
dot icon09/04/2013
Annual return made up to 2013-03-30 no member list
dot icon20/12/2012
Termination of appointment of Adrian Davies as a director
dot icon15/11/2012
Total exemption small company accounts made up to 2011-12-24
dot icon03/04/2012
Annual return made up to 2012-03-30 no member list
dot icon04/10/2011
Registered office address changed from 164 Battersea Park Road Battersea London SW11 4ND on 2011-10-04
dot icon03/10/2011
Appointment of Mr Roderic Lewis Welfare as a secretary
dot icon03/10/2011
Termination of appointment of Jeremy Loudan as a director
dot icon27/09/2011
Total exemption small company accounts made up to 2010-12-24
dot icon23/06/2011
Annual return made up to 2011-03-30 no member list
dot icon22/06/2011
Director's details changed for L C M Holdings Ltd on 2010-09-21
dot icon27/09/2010
Total exemption full accounts made up to 2009-12-24
dot icon28/05/2010
Appointment of L C M Holdings Ltd as a director
dot icon06/04/2010
Annual return made up to 2010-03-30 no member list
dot icon02/04/2010
Director's details changed for John Douglas Murray on 2010-04-02
dot icon02/04/2010
Director's details changed for Karen Ellis on 2010-04-02
dot icon02/04/2010
Director's details changed for Andrew Frederick Seaforth Cox on 2010-04-02
dot icon02/04/2010
Director's details changed for Rosa Polo on 2010-04-02
dot icon02/04/2010
Director's details changed for Adrian Michael Davies on 2010-04-02
dot icon07/10/2009
Appointment of Jeremy William Loudan as a director
dot icon30/09/2009
Appointment terminated secretary richard philo
dot icon22/09/2009
Registered office changed on 22/09/2009 from 6 talbot road london W2 5LH
dot icon13/05/2009
Total exemption full accounts made up to 2008-12-24
dot icon31/03/2009
Annual return made up to 30/03/09
dot icon02/02/2009
Director appointed john douglas murray
dot icon18/07/2008
Total exemption full accounts made up to 2007-12-24
dot icon18/06/2008
Director appointed karen ellis
dot icon11/06/2008
Appointment terminated director peter culpin
dot icon01/05/2008
Annual return made up to 30/03/08
dot icon01/12/2007
New director appointed
dot icon14/08/2007
Total exemption full accounts made up to 2006-12-25
dot icon29/06/2007
Director resigned
dot icon14/04/2007
Annual return made up to 30/03/07
dot icon15/06/2006
Total exemption full accounts made up to 2005-12-24
dot icon05/04/2006
Annual return made up to 30/03/06
dot icon18/08/2005
Total exemption full accounts made up to 2004-12-24
dot icon06/05/2005
New director appointed
dot icon15/04/2005
Annual return made up to 11/04/05
dot icon18/03/2005
New director appointed
dot icon14/10/2004
Total exemption full accounts made up to 2003-12-24
dot icon11/05/2004
Annual return made up to 26/04/04
dot icon14/09/2003
New director appointed
dot icon05/07/2003
Total exemption full accounts made up to 2002-12-24
dot icon19/05/2003
Annual return made up to 13/05/03
dot icon12/06/2002
Annual return made up to 25/05/02
dot icon23/05/2002
Total exemption full accounts made up to 2001-12-24
dot icon13/11/2001
New director appointed
dot icon20/09/2001
Total exemption full accounts made up to 2000-12-24
dot icon14/09/2001
New director appointed
dot icon25/05/2001
Annual return made up to 25/05/01
dot icon24/11/2000
New director appointed
dot icon16/06/2000
Full accounts made up to 1999-12-24
dot icon19/05/2000
Annual return made up to 25/05/00
dot icon21/07/1999
Full accounts made up to 1998-12-24
dot icon03/06/1999
Annual return made up to 25/05/99
dot icon13/07/1998
Full accounts made up to 1997-12-24
dot icon16/06/1998
Annual return made up to 05/06/98
dot icon15/06/1998
New director appointed
dot icon24/03/1998
Registered office changed on 24/03/98 from: richard philo and associates chichester house 12 rockley road london W14 0DA
dot icon12/02/1998
New director appointed
dot icon07/11/1997
New director appointed
dot icon17/09/1997
Full accounts made up to 1996-12-25
dot icon07/07/1997
Annual return made up to 05/06/97
dot icon19/11/1996
Full accounts made up to 1995-12-25
dot icon15/08/1996
Registered office changed on 15/08/96 from: c/o richard philo & associates 4A crown street harrow on the hill HA2 0HR
dot icon03/08/1996
New director appointed
dot icon13/06/1996
Annual return made up to 05/06/96
dot icon24/10/1995
New director appointed
dot icon16/10/1995
Full accounts made up to 1994-12-25
dot icon22/08/1995
New director appointed
dot icon07/06/1995
Annual return made up to 05/06/95
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon30/08/1994
Registered office changed on 30/08/94 from: 15/17 the broadway west ealing london W13 9DA
dot icon11/08/1994
Full accounts made up to 1993-12-25
dot icon16/06/1994
Annual return made up to 10/06/94
dot icon09/03/1994
New director appointed
dot icon01/03/1994
New director appointed
dot icon07/09/1993
Full accounts made up to 1992-12-25
dot icon28/06/1993
New director appointed
dot icon22/06/1993
Director resigned
dot icon22/06/1993
Annual return made up to 10/06/93
dot icon23/06/1992
Annual return made up to 10/06/92
dot icon08/05/1992
Full accounts made up to 1991-12-25
dot icon05/11/1991
Full accounts made up to 1990-12-25
dot icon19/06/1991
Annual return made up to 10/06/91
dot icon15/10/1990
Annual return made up to 30/07/90
dot icon15/10/1990
New director appointed
dot icon16/08/1990
Full accounts made up to 1989-12-25
dot icon29/08/1989
Annual return made up to 31/12/87
dot icon10/05/1989
Annual return made up to 21/04/89
dot icon09/05/1989
Secretary resigned;new secretary appointed
dot icon27/04/1989
Full accounts made up to 1988-12-25
dot icon01/09/1988
Full accounts made up to 1987-12-25
dot icon01/09/1988
Annual return made up to 27/05/88
dot icon02/08/1988
Secretary resigned;new secretary appointed
dot icon28/10/1987
Full accounts made up to 1986-12-25
dot icon16/02/1987
Full accounts made up to 1985-12-25
dot icon16/02/1987
Annual return made up to 27/11/86
dot icon01/01/1987
A selection of documents registered before 1 January 1987

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
25/12/2020
dot iconLast change occurred
25/12/2020

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
25/12/2020
dot iconNext account date
25/12/2021
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

25
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ellis, Karen Judith
Director
16/06/2008 - 13/04/2022
7
Aram, Charles Robert Winston
Director
10/07/1996 - Present
12
Mr Robert George Adams
Director
14/03/2005 - 23/05/2007
8
Pugh, Michael James
Director
16/11/1993 - 13/04/2000
3
Quaradeghini, Luciano
Director
09/06/1998 - 31/10/1999
2

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 25,27&29 EGERTON GARDENS LIMITED

25,27&29 EGERTON GARDENS LIMITED is an(a) Dissolved company incorporated on 21/12/1964 with the registered office located at Susan Metcalfe Residential, 10 Hollywood Road, London SW10 9HY. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 25,27&29 EGERTON GARDENS LIMITED?

toggle

25,27&29 EGERTON GARDENS LIMITED is currently Dissolved. It was registered on 21/12/1964 and dissolved on 06/09/2022.

Where is 25,27&29 EGERTON GARDENS LIMITED located?

toggle

25,27&29 EGERTON GARDENS LIMITED is registered at Susan Metcalfe Residential, 10 Hollywood Road, London SW10 9HY.

What does 25,27&29 EGERTON GARDENS LIMITED do?

toggle

25,27&29 EGERTON GARDENS LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 25,27&29 EGERTON GARDENS LIMITED?

toggle

The latest filing was on 06/09/2022: Final Gazette dissolved via compulsory strike-off.