25,27&29 EGERTON GARDENS LIMITED
Status | DISSOLVED |
Company No. | 00831840 |
Category | |
Incorporated | 21 Dec 1964 |
Age | 59 years, 4 months, 8 days |
Jurisdiction | England Wales |
Dissolution | 06 Sep 2022 |
Years | 1 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Termination director company with name
Date: 17 Jun 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: John Murray
Documents
Termination director company with name
Date: 17 Jun 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: John Murray
Documents
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
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
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
Termination director company with name
Date: 20 Dec 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Adrian Davies
Documents
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
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
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
Appoint person secretary company with name
Date: 03 Oct 2011
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Roderic Lewis Welfare
Documents
Termination director company with name
Date: 03 Oct 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jeremy Loudan
Documents
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
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
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
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
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
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
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
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
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
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
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
Appoint person director company with name
Date: 07 Oct 2009
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Jeremy William Loudan
Documents
Legacy
Date: 30 Sep 2009
Category: Officers
Type: 288b
Description: Appointment terminated secretary richard philo
Documents
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
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
Legacy
Date: 31 Mar 2009
Category: Annual-return
Type: 363a
Description: Annual return made up to 30/03/09
Documents
Legacy
Date: 02 Feb 2009
Category: Officers
Type: 288a
Description: Director appointed john douglas murray
Documents
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
Legacy
Date: 18 Jun 2008
Category: Officers
Type: 288a
Description: Director appointed karen ellis
Documents
Legacy
Date: 11 Jun 2008
Category: Officers
Type: 288b
Description: Appointment terminated director peter culpin
Documents
Legacy
Date: 01 May 2008
Category: Annual-return
Type: 363s
Description: Annual return made up to 30/03/08
Documents
Legacy
Date: 01 Dec 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
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
Legacy
Date: 29 Jun 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 14 Apr 2007
Category: Annual-return
Type: 363s
Description: Annual return made up to 30/03/07
Documents
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
Legacy
Date: 05 Apr 2006
Category: Annual-return
Type: 363s
Description: Annual return made up to 30/03/06
Documents
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
Legacy
Date: 06 May 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 15 Apr 2005
Category: Annual-return
Type: 363s
Description: Annual return made up to 11/04/05
Documents
Legacy
Date: 18 Mar 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
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
Legacy
Date: 11 May 2004
Category: Annual-return
Type: 363s
Description: Annual return made up to 26/04/04
Documents
Legacy
Date: 14 Sep 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
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
Legacy
Date: 19 May 2003
Category: Annual-return
Type: 363s
Description: Annual return made up to 13/05/03
Documents
Legacy
Date: 12 Jun 2002
Category: Annual-return
Type: 363s
Description: Annual return made up to 25/05/02
Documents
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
Legacy
Date: 13 Nov 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
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
Legacy
Date: 14 Sep 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 25 May 2001
Category: Annual-return
Type: 363s
Description: Annual return made up to 25/05/01
Documents
Legacy
Date: 24 Nov 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
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
Legacy
Date: 19 May 2000
Category: Annual-return
Type: 363s
Description: Annual return made up to 25/05/00
Documents
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
Legacy
Date: 03 Jun 1999
Category: Annual-return
Type: 363s
Description: Annual return made up to 25/05/99
Documents
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
Legacy
Date: 16 Jun 1998
Category: Annual-return
Type: 363s
Description: Annual return made up to 05/06/98
Documents
Legacy
Date: 15 Jun 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
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
Legacy
Date: 12 Feb 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 07 Nov 1997
Category: Officers
Type: 288a
Description: New director appointed
Documents
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
Legacy
Date: 07 Jul 1997
Category: Annual-return
Type: 363s
Description: Annual return made up to 05/06/97
Documents
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
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
Some Companies
THE SCHOOL HOUSE,PUDSEY,LS28 6BS
Number: | 08394165 |
Status: | ACTIVE |
Category: | Private Limited Company |
35 HIGH STREET,WOKING,GU21 4UR
Number: | 11440717 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 FURMSTON COURT,LETCHWORTH GARDEN CITY,SG6 1UJ
Number: | 11886981 |
Status: | ACTIVE |
Category: | Private Limited Company |
10 HAMMERS GATE,ST. ALBANS,AL2 3DZ
Number: | 07788446 |
Status: | ACTIVE |
Category: | Private Limited Company |
SHERMAN HOUSE,LEEDS,LS13 2EF
Number: | 00504452 |
Status: | ACTIVE |
Category: | Private Limited Company |
KEMP HOUSE,LONDON,EC1V 2NX
Number: | 09874054 |
Status: | ACTIVE |
Category: | Private Limited Company |