25,27&29 EGERTON GARDENS LIMITED

Susan Metcalfe Residential Susan Metcalfe Residential, London, SW10 9HY, United Kingdom
StatusDISSOLVED
Company No.00831840
Category
Incorporated21 Dec 1964
Age59 years, 4 months, 8 days
JurisdictionEngland Wales
Dissolution06 Sep 2022
Years1 year, 7 months, 23 days

SUMMARY

25,27&29 EGERTON GARDENS LIMITED is an dissolved with number 00831840. It was incorporated 59 years, 4 months, 8 days ago, on 21 December 1964 and it was dissolved 1 year, 7 months, 23 days ago, on 06 September 2022. The company address is Susan Metcalfe Residential Susan Metcalfe Residential, London, SW10 9HY, United Kingdom.



Company Fillings

Gazette dissolved compulsory

Date: 06 Sep 2022

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 21 Jun 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Termination director company with name termination date

Date: 13 Apr 2022

Action Date: 13 Apr 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-04-13

Officer name: Anthony James Mayhew

Documents

View document PDF

Termination director company with name termination date

Date: 13 Apr 2022

Action Date: 13 Apr 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-04-13

Officer name: Karen Judith Ellis

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Dec 2021

Action Date: 25 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-25

Documents

View document PDF

Confirmation statement with no updates

Date: 14 May 2021

Action Date: 30 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 May 2021

Action Date: 14 May 2021

Category: Address

Type: AD01

Old address: C/O Fifield Glyn Ltd 1 Royal Mews, Gadbrook Park Rudheath Northwich Cheshire CW9 7UD

New address: Susan Metcalfe Residential 10 Hollywood Road London SW10 9HY

Change date: 2021-05-14

Documents

View document PDF

Termination secretary company with name termination date

Date: 18 Jan 2021

Action Date: 14 Jan 2021

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2021-01-14

Officer name: Fifield Glyn Limited

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Sep 2020

Action Date: 25 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-25

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Apr 2020

Action Date: 30 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Sep 2019

Action Date: 25 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-25

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Apr 2019

Action Date: 30 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 05 Apr 2018

Action Date: 25 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-25

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Apr 2018

Action Date: 30 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Sep 2017

Action Date: 25 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-25

Documents

View document PDF

Confirmation statement with updates

Date: 30 Mar 2017

Action Date: 30 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Oct 2016

Action Date: 25 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-25

Documents

View document PDF

Appoint person director company with name date

Date: 06 Jun 2016

Action Date: 01 Apr 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Anthony James Mayhew

Appointment date: 2015-04-01

Documents

View document PDF

Termination director company with name termination date

Date: 25 May 2016

Action Date: 01 Apr 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-04-01

Officer name: Anthony James Mayhew

Documents

View document PDF

Annual return company with made up date no member list

Date: 26 Apr 2016

Action Date: 30 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-30

Documents

View document PDF

Appoint person director company with name date

Date: 26 Apr 2016

Action Date: 01 Apr 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Anthony James Mayhew

Appointment date: 2015-04-01

Documents

View document PDF

Termination director company with name termination date

Date: 26 Apr 2016

Action Date: 28 Sep 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Rosa Polo

Termination date: 2015-09-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Oct 2015

Action Date: 24 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-24

Documents

View document PDF

Annual return company with made up date no member list

Date: 24 Apr 2015

Action Date: 30 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-30

Documents

View document PDF

Termination secretary company with name termination date

Date: 24 Apr 2015

Action Date: 18 Dec 2014

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2014-12-18

Officer name: Charles Grant Fifield

Documents

View document PDF

Termination secretary company with name termination date

Date: 24 Apr 2015

Action Date: 18 Dec 2014

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2014-12-18

Officer name: Charles Grant Fifield

Documents

View document PDF

Termination secretary company with name termination date

Date: 24 Apr 2015

Action Date: 18 Dec 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Roderic Lewis Welfare

Termination date: 2014-12-18

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 02 Apr 2015

Action Date: 18 Dec 2014

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Fifield Glyn Limited

Appointment date: 2014-12-18

Documents

View document PDF

Appoint person secretary company with name date

Date: 22 Dec 2014

Action Date: 18 Dec 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Charles Grant Fifield

Appointment date: 2014-12-18

Documents

View document PDF

Termination director company with name termination date

Date: 10 Oct 2014

Action Date: 30 Mar 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: L C M Holdings Ltd

Termination date: 2014-03-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Sep 2014

Action Date: 24 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-24

Documents

View document PDF

Annual return company with made up date no member list

Date: 17 Jun 2014

Action Date: 30 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-30

Documents

View document PDF

Termination director company with name

Date: 17 Jun 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Murray

Documents

View document PDF

Termination director company with name

Date: 17 Jun 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Murray

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Sep 2013

Action Date: 24 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-24

Documents

View document PDF

Change registered office address company with date old address

Date: 09 Apr 2013

Action Date: 09 Apr 2013

Category: Address

Type: AD01

Old address: No 6 Carlos Place Mayfair London W1K 3AP United Kingdom

Change date: 2013-04-09

Documents

View document PDF

Annual return company with made up date no member list

Date: 09 Apr 2013

Action Date: 30 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-30

Documents

View document PDF

Termination director company with name

Date: 20 Dec 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Adrian Davies

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Nov 2012

Action Date: 24 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-24

Documents

View document PDF

Annual return company with made up date no member list

Date: 03 Apr 2012

Action Date: 30 Mar 2012

Category: Annual-return

Type: AR01

Made up date: 2012-03-30

Documents

View document PDF

Change registered office address company with date old address

Date: 04 Oct 2011

Action Date: 04 Oct 2011

Category: Address

Type: AD01

Old address: 164 Battersea Park Road Battersea London SW11 4ND

Change date: 2011-10-04

Documents

View document PDF

Appoint person secretary company with name

Date: 03 Oct 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Roderic Lewis Welfare

Documents

View document PDF

Termination director company with name

Date: 03 Oct 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jeremy Loudan

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Sep 2011

Action Date: 24 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-24

Documents

View document PDF

Annual return company with made up date no member list

Date: 23 Jun 2011

Action Date: 30 Mar 2011

Category: Annual-return

Type: AR01

Made up date: 2011-03-30

Documents

View document PDF

Change corporate director company with change date

Date: 22 Jun 2011

Action Date: 21 Sep 2010

Category: Officers

Sub Category: Change

Type: CH02

Change date: 2010-09-21

Officer name: L C M Holdings Ltd

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Sep 2010

Action Date: 24 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-24

Documents

View document PDF

Appoint corporate director company with name

Date: 28 May 2010

Category: Officers

Sub Category: Appointments

Type: AP02

Officer name: L C M Holdings Ltd

Documents

View document PDF

Annual return company with made up date no member list

Date: 06 Apr 2010

Action Date: 30 Mar 2010

Category: Annual-return

Type: AR01

Made up date: 2010-03-30

Documents

View document PDF

Change person director company with change date

Date: 02 Apr 2010

Action Date: 02 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: John Douglas Murray

Change date: 2010-04-02

Documents

View document PDF

Change person director company with change date

Date: 02 Apr 2010

Action Date: 02 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Karen Ellis

Change date: 2010-04-02

Documents

View document PDF

Change person director company with change date

Date: 02 Apr 2010

Action Date: 02 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-04-02

Officer name: Andrew Frederick Seaforth Cox

Documents

View document PDF

Change person director company with change date

Date: 02 Apr 2010

Action Date: 02 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Rosa Polo

Change date: 2010-04-02

Documents

View document PDF

Change person director company with change date

Date: 02 Apr 2010

Action Date: 02 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-04-02

Officer name: Adrian Michael Davies

Documents

View document PDF

Appoint person director company with name

Date: 07 Oct 2009

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Jeremy William Loudan

Documents

View document PDF

Legacy

Date: 30 Sep 2009

Category: Officers

Type: 288b

Description: Appointment terminated secretary richard philo

Documents

View document PDF

Legacy

Date: 22 Sep 2009

Category: Address

Type: 287

Description: Registered office changed on 22/09/2009 from 6 talbot road london W2 5LH

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 May 2009

Action Date: 24 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-24

Documents

View document PDF

Legacy

Date: 31 Mar 2009

Category: Annual-return

Type: 363a

Description: Annual return made up to 30/03/09

Documents

View document PDF

Legacy

Date: 02 Feb 2009

Category: Officers

Type: 288a

Description: Director appointed john douglas murray

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Jul 2008

Action Date: 24 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-24

Documents

View document PDF

Legacy

Date: 18 Jun 2008

Category: Officers

Type: 288a

Description: Director appointed karen ellis

Documents

View document PDF

Legacy

Date: 11 Jun 2008

Category: Officers

Type: 288b

Description: Appointment terminated director peter culpin

Documents

View document PDF

Legacy

Date: 01 May 2008

Category: Annual-return

Type: 363s

Description: Annual return made up to 30/03/08

Documents

View document PDF

Legacy

Date: 01 Dec 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Aug 2007

Action Date: 25 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-25

Documents

View document PDF

Legacy

Date: 29 Jun 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 14 Apr 2007

Category: Annual-return

Type: 363s

Description: Annual return made up to 30/03/07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Jun 2006

Action Date: 24 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-24

Documents

View document PDF

Legacy

Date: 05 Apr 2006

Category: Annual-return

Type: 363s

Description: Annual return made up to 30/03/06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Aug 2005

Action Date: 24 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-24

Documents

View document PDF

Legacy

Date: 06 May 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 15 Apr 2005

Category: Annual-return

Type: 363s

Description: Annual return made up to 11/04/05

Documents

View document PDF

Legacy

Date: 18 Mar 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Oct 2004

Action Date: 24 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-24

Documents

View document PDF

Legacy

Date: 11 May 2004

Category: Annual-return

Type: 363s

Description: Annual return made up to 26/04/04

Documents

View document PDF

Legacy

Date: 14 Sep 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Jul 2003

Action Date: 24 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-24

Documents

View document PDF

Legacy

Date: 19 May 2003

Category: Annual-return

Type: 363s

Description: Annual return made up to 13/05/03

Documents

View document PDF

Legacy

Date: 12 Jun 2002

Category: Annual-return

Type: 363s

Description: Annual return made up to 25/05/02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 May 2002

Action Date: 24 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-24

Documents

View document PDF

Legacy

Date: 13 Nov 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Sep 2001

Action Date: 24 Dec 2000

Category: Accounts

Type: AA

Made up date: 2000-12-24

Documents

View document PDF

Legacy

Date: 14 Sep 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 25 May 2001

Category: Annual-return

Type: 363s

Description: Annual return made up to 25/05/01

Documents

View document PDF

Legacy

Date: 24 Nov 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type full

Date: 16 Jun 2000

Action Date: 24 Dec 1999

Category: Accounts

Type: AA

Made up date: 1999-12-24

Documents

View document PDF

Legacy

Date: 19 May 2000

Category: Annual-return

Type: 363s

Description: Annual return made up to 25/05/00

Documents

View document PDF

Accounts with accounts type full

Date: 21 Jul 1999

Action Date: 24 Dec 1998

Category: Accounts

Type: AA

Made up date: 1998-12-24

Documents

View document PDF

Legacy

Date: 03 Jun 1999

Category: Annual-return

Type: 363s

Description: Annual return made up to 25/05/99

Documents

View document PDF

Accounts with accounts type full

Date: 13 Jul 1998

Action Date: 24 Dec 1997

Category: Accounts

Type: AA

Made up date: 1997-12-24

Documents

View document PDF

Legacy

Date: 16 Jun 1998

Category: Annual-return

Type: 363s

Description: Annual return made up to 05/06/98

Documents

View document PDF

Legacy

Date: 15 Jun 1998

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 24 Mar 1998

Category: Address

Type: 287

Description: Registered office changed on 24/03/98 from: richard philo and associates chichester house 12 rockley road london W14 0DA

Documents

View document PDF

Legacy

Date: 12 Feb 1998

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 07 Nov 1997

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type full

Date: 17 Sep 1997

Action Date: 25 Dec 1996

Category: Accounts

Type: AA

Made up date: 1996-12-25

Documents

View document PDF

Legacy

Date: 07 Jul 1997

Category: Annual-return

Type: 363s

Description: Annual return made up to 05/06/97

Documents

View document PDF

Accounts with accounts type full

Date: 19 Nov 1996

Action Date: 25 Dec 1995

Category: Accounts

Type: AA

Made up date: 1995-12-25

Documents

View document PDF

Legacy

Date: 15 Aug 1996

Category: Address

Type: 287

Description: Registered office changed on 15/08/96 from: c/o richard philo & associates 4A crown street harrow on the hill HA2 0HR

Documents

View document PDF


Some Companies

EVERLAST (GROUP) LIMITED

THE SCHOOL HOUSE,PUDSEY,LS28 6BS

Number:08394165
Status:ACTIVE
Category:Private Limited Company

LENHAM FAULKNER PROPERTY LTD

35 HIGH STREET,WOKING,GU21 4UR

Number:11440717
Status:ACTIVE
Category:Private Limited Company

MADHAN & SETHI LIMITED

4 FURMSTON COURT,LETCHWORTH GARDEN CITY,SG6 1UJ

Number:11886981
Status:ACTIVE
Category:Private Limited Company

MAGENTA7 LTD

10 HAMMERS GATE,ST. ALBANS,AL2 3DZ

Number:07788446
Status:ACTIVE
Category:Private Limited Company

P L G (YORKSHIRE) LTD

SHERMAN HOUSE,LEEDS,LS13 2EF

Number:00504452
Status:ACTIVE
Category:Private Limited Company

PREPROTECH LIMITED

KEMP HOUSE,LONDON,EC1V 2NX

Number:09874054
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source