ELIZABETH AND VERONICA HOUSE (MANAGEMENT CO.) LIMITED

Register to unlock more data on OkredoRegister

ELIZABETH AND VERONICA HOUSE (MANAGEMENT CO.) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02628743

Incorporation date

10/07/1991

Size

Dormant

Contacts

Registered address

Registered address

International House, 12 Constance Street, London E16 2DQCopy
copy info iconCopy
See on map
Latest events (Record since 11/07/1991)
dot icon24/07/2018
Final Gazette dissolved via voluntary strike-off
dot icon08/05/2018
First Gazette notice for voluntary strike-off
dot icon25/04/2018
Application to strike the company off the register
dot icon28/11/2017
Accounts for a dormant company made up to 2017-03-31
dot icon05/07/2017
Confirmation statement made on 2017-06-30 with no updates
dot icon30/05/2017
Termination of appointment of Maria Pia Rispoli as a director on 2017-05-26
dot icon27/05/2017
Registered office address changed from 97 Culvers Court Fenners Marsh Gravesend Kent DA12 2JH England to International House 12 Constance Street London E16 2DQ on 2017-05-27
dot icon27/05/2017
Appointment of Mr Joshua Kaschel as a director on 2017-05-26
dot icon27/05/2017
Termination of appointment of Maria Pia Rispoli as a secretary on 2017-05-26
dot icon27/05/2017
Appointment of Love Your Block Ltd as a secretary on 2017-05-26
dot icon27/01/2017
Full accounts made up to 2016-03-31
dot icon11/11/2016
Termination of appointment of Matthew Learmouth as a director on 2016-11-11
dot icon26/07/2016
Confirmation statement made on 2016-06-30 with updates
dot icon11/07/2016
Registered office address changed from 11 Elizabeth House St. Leonards Street London E3 3BX to 97 Culvers Court Fenners Marsh Gravesend Kent DA12 2JH on 2016-07-11
dot icon30/12/2015
Full accounts made up to 2015-03-31
dot icon31/07/2015
Annual return made up to 2015-06-30 with full list of shareholders
dot icon08/01/2015
Full accounts made up to 2014-03-31
dot icon16/11/2014
Termination of appointment of Jason Eden as a director on 2014-11-14
dot icon22/08/2014
Annual return made up to 2014-06-30 with full list of shareholders
dot icon15/11/2013
Full accounts made up to 2013-03-31
dot icon30/10/2013
Termination of appointment of Jason Eden as a secretary
dot icon30/10/2013
Appointment of Ms Maria Pia Rispoli as a secretary
dot icon26/09/2013
Registered office address changed from 12 Elizabeth House Saint Leonards Street Bow London E3 3BX on 2013-09-26
dot icon06/09/2013
Appointment of Roger Louis Jacobson as a director
dot icon06/09/2013
Appointment of Maria Pia Rispoli as a director
dot icon18/07/2013
Annual return made up to 2013-06-30 with full list of shareholders
dot icon07/01/2013
Full accounts made up to 2012-03-31
dot icon08/07/2012
Annual return made up to 2012-06-30 with full list of shareholders
dot icon02/01/2012
Full accounts made up to 2011-03-31
dot icon15/07/2011
Annual return made up to 2011-06-30 with full list of shareholders
dot icon11/01/2011
Accounts for a small company made up to 2010-03-31
dot icon15/07/2010
Annual return made up to 2010-06-30 with full list of shareholders
dot icon15/07/2010
Director's details changed for Jason Eden on 2010-06-30
dot icon15/07/2010
Director's details changed for Matthew Learmouth on 2010-06-30
dot icon28/01/2010
Full accounts made up to 2009-03-31
dot icon11/07/2009
Return made up to 30/06/09; full list of members
dot icon28/01/2009
Accounts for a small company made up to 2008-03-31
dot icon27/08/2008
Return made up to 11/07/08; no change of members
dot icon23/01/2008
Full accounts made up to 2007-03-31
dot icon20/07/2007
Return made up to 11/07/07; no change of members
dot icon07/02/2007
Full accounts made up to 2006-03-31
dot icon14/08/2006
Return made up to 11/07/06; full list of members
dot icon01/02/2006
Full accounts made up to 2005-03-31
dot icon12/08/2005
Return made up to 11/07/05; full list of members
dot icon17/01/2005
Full accounts made up to 2004-03-31
dot icon10/08/2004
Return made up to 11/07/04; full list of members
dot icon14/02/2004
Full accounts made up to 2003-03-31
dot icon12/08/2003
Return made up to 11/07/03; full list of members
dot icon20/06/2003
Accounting reference date shortened from 30/06/03 to 31/03/03
dot icon14/04/2003
Full accounts made up to 2002-06-30
dot icon11/03/2003
Secretary resigned
dot icon11/03/2003
New secretary appointed
dot icon10/02/2003
New director appointed
dot icon28/01/2003
Registered office changed on 28/01/03 from: flat 5 elizabeth house st leonards street london E3 3BX
dot icon26/07/2002
Return made up to 11/07/02; full list of members
dot icon23/04/2002
Full accounts made up to 2001-06-30
dot icon27/03/2002
New director appointed
dot icon13/07/2001
Return made up to 11/07/01; full list of members
dot icon23/04/2001
Full accounts made up to 2000-06-30
dot icon29/08/2000
New director appointed
dot icon29/08/2000
Return made up to 11/07/00; full list of members
dot icon16/05/2000
Full accounts made up to 1999-06-30
dot icon04/08/1999
Return made up to 11/07/99; full list of members
dot icon25/04/1999
Accounts for a small company made up to 1998-06-30
dot icon30/07/1998
Return made up to 11/07/98; change of members
dot icon20/05/1998
Full accounts made up to 1997-06-30
dot icon06/08/1997
Return made up to 11/07/97; no change of members
dot icon29/04/1997
Full accounts made up to 1996-06-30
dot icon03/10/1996
Return made up to 11/07/96; full list of members
dot icon03/10/1996
New secretary appointed
dot icon03/10/1996
Secretary resigned
dot icon23/04/1996
Full accounts made up to 1995-06-30
dot icon13/07/1995
Return made up to 11/07/95; no change of members
dot icon04/05/1995
Accounts for a small company made up to 1994-06-30
dot icon08/12/1994
New director appointed
dot icon08/12/1994
Director resigned;new director appointed
dot icon08/12/1994
Registered office changed on 08/12/94 from: flat 9 elizabeth house st.leonard's street bow london E3 3BX
dot icon08/08/1994
Return made up to 11/07/94; no change of members
dot icon03/05/1994
Accounts for a small company made up to 1993-06-30
dot icon25/08/1993
Return made up to 11/07/93; full list of members
dot icon14/04/1993
Registered office changed on 14/04/93 from: 29 the green winchmore hill london N21 1HS
dot icon17/03/1993
Full accounts made up to 1992-06-30
dot icon11/03/1993
Secretary resigned;director resigned;new director appointed
dot icon11/03/1993
New secretary appointed;director resigned
dot icon15/09/1992
Return made up to 11/07/92; full list of members
dot icon28/05/1992
Ad 27/04/92--------- £ si 1@1=1 £ ic 11/12
dot icon27/04/1992
Ad 14/04/92--------- £ si 1@1=1 £ ic 10/11
dot icon27/04/1992
Ad 14/04/92--------- £ si 1@1=1 £ ic 9/10
dot icon24/02/1992
Ad 12/02/92--------- £ si 1@1=1 £ ic 8/9
dot icon17/01/1992
Ad 07/01/92--------- £ si 1@1=1 £ ic 7/8
dot icon06/01/1992
New director appointed
dot icon06/01/1992
Ad 16/12/91--------- £ si 5@1=5 £ ic 2/7
dot icon06/01/1992
Accounting reference date notified as 30/06
dot icon27/08/1991
Registered office changed on 27/08/91 from: 95 southbury road enfield middlesex EN1 1PL
dot icon11/07/1991
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2017
dot iconLast change occurred
30/03/2017

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/03/2017
dot iconNext account date
30/03/2018
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

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Jacobson, Roger Louis
Director
18/08/2013 - Present
1
Rispoli, Maria Pia
Secretary
29/10/2013 - 25/05/2017
-
Eden, Jason
Secretary
04/02/2003 - 29/10/2013
-
Larkin, Alison Jane
Director
19/11/1994 - 19/05/2000
-
Sturt, Simon Victor
Director
10/07/1991 - 03/02/1993
20

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 ELIZABETH AND VERONICA HOUSE (MANAGEMENT CO.) LIMITED

ELIZABETH AND VERONICA HOUSE (MANAGEMENT CO.) LIMITED is an(a) Dissolved company incorporated on 10/07/1991 with the registered office located at International House, 12 Constance Street, London E16 2DQ. There are currently 3 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 ELIZABETH AND VERONICA HOUSE (MANAGEMENT CO.) LIMITED?

toggle

ELIZABETH AND VERONICA HOUSE (MANAGEMENT CO.) LIMITED is currently Dissolved. It was registered on 10/07/1991 and dissolved on 23/07/2018.

Where is ELIZABETH AND VERONICA HOUSE (MANAGEMENT CO.) LIMITED located?

toggle

ELIZABETH AND VERONICA HOUSE (MANAGEMENT CO.) LIMITED is registered at International House, 12 Constance Street, London E16 2DQ.

What does ELIZABETH AND VERONICA HOUSE (MANAGEMENT CO.) LIMITED do?

toggle

ELIZABETH AND VERONICA HOUSE (MANAGEMENT CO.) LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for ELIZABETH AND VERONICA HOUSE (MANAGEMENT CO.) LIMITED?

toggle

The latest filing was on 24/07/2018: Final Gazette dissolved via voluntary strike-off.