Company NameEssendon Place Management Limited
Company StatusDissolved
Company Number05065305
CategoryPrivate Limited Company
Incorporation Date5 March 2004(20 years, 1 month ago)
Dissolution Date25 November 2014 (9 years, 4 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Secretary NameMr Daniel Anthony Brown
NationalityBritish
StatusClosed
Appointed03 November 2008(4 years, 8 months after company formation)
Appointment Duration6 years (closed 25 November 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor
45-46 Berners Street
London
W1T 3NE
Director NameMr Andrew Dean Selby
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address37 Harman Drive
London
NW2 2ED
Director NameMr Harvey Selby
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2004(same day as company formation)
RoleCompany Director
Correspondence Address5 Grantham Close
Brockley Hill
Edgware
Middlesex
HA8 8DL
Director NameMr Richard Grant Selby
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor
45-46 Berners Street
London
W1T 3NE
Secretary NameMr Harvey Selby
NationalityBritish
StatusResigned
Appointed05 March 2004(same day as company formation)
RoleCompany Director
Correspondence Address5 Grantham Close
Brockley Hill
Edgware
Middlesex
HA8 8DL

Location

Registered Address9 Great Chesterford Court
London Road
Great Chesterford, Saffron
Walden, Essex
CB10 1PF
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishGreat Chesterford
WardLittlebury, Chesterford & Wenden Lofts
Built Up AreaGreat Chesterford
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Alexander Forsyth
9.09%
Ordinary
1 at £1Andreas Stylianou & Jacqueline Stylianou
9.09%
Ordinary
1 at £1Christopher Ronald Belsey & Deborah Puton
9.09%
Ordinary
1 at £1Essendon Place Nominee Two LTD & Essendon Place Nominee One LTD
9.09%
Ordinary
1 at £1Ian Garrison & Jane Garrison
9.09%
Ordinary
1 at £1Ian Morris Allan & Cornelia Johanna Elizabeth Allan
9.09%
Ordinary
1 at £1John Kyriacos Pittalis
9.09%
Ordinary
1 at £1Mark Charles Stockton & Alison Margaret Stockton
9.09%
Ordinary
1 at £1Mark Stirling & Karen Stirling
9.09%
Ordinary
1 at £1Phyllis Knight
9.09%
Ordinary
1 at £1Simon John Grint & Julie Anne Smith
9.09%
Ordinary

Accounts

Latest Accounts30 June 2010 (13 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

25 November 2014Final Gazette dissolved via compulsory strike-off (1 page)
25 November 2014Final Gazette dissolved via compulsory strike-off (1 page)
12 August 2014First Gazette notice for voluntary strike-off (1 page)
12 August 2014First Gazette notice for voluntary strike-off (1 page)
25 January 2014Compulsory strike-off action has been suspended (1 page)
25 January 2014Compulsory strike-off action has been suspended (1 page)
10 December 2013First Gazette notice for voluntary strike-off (1 page)
10 December 2013First Gazette notice for voluntary strike-off (1 page)
24 May 2013Compulsory strike-off action has been suspended (1 page)
24 May 2013Compulsory strike-off action has been suspended (1 page)
19 March 2013First Gazette notice for compulsory strike-off (1 page)
19 March 2013First Gazette notice for compulsory strike-off (1 page)
30 August 2012Compulsory strike-off action has been suspended (1 page)
30 August 2012Compulsory strike-off action has been suspended (1 page)
3 July 2012First Gazette notice for compulsory strike-off (1 page)
3 July 2012First Gazette notice for compulsory strike-off (1 page)
22 December 2011Termination of appointment of Richard Selby as a director (2 pages)
22 December 2011Termination of appointment of Richard Selby as a director (2 pages)
15 March 2011Accounts for a dormant company made up to 30 June 2010 (5 pages)
15 March 2011Accounts for a dormant company made up to 30 June 2010 (5 pages)
7 March 2011Annual return made up to 5 March 2011 with a full list of shareholders
Statement of capital on 2011-03-07
  • GBP 11
(5 pages)
7 March 2011Annual return made up to 5 March 2011 with a full list of shareholders
Statement of capital on 2011-03-07
  • GBP 11
(5 pages)
7 March 2011Annual return made up to 5 March 2011 with a full list of shareholders
Statement of capital on 2011-03-07
  • GBP 11
(5 pages)
12 October 2010Secretary's details changed for Mr Daniel Anthony Brown on 4 October 2010 (2 pages)
12 October 2010Secretary's details changed for Mr Daniel Anthony Brown on 4 October 2010 (2 pages)
12 October 2010Secretary's details changed for Mr Daniel Anthony Brown on 4 October 2010 (2 pages)
11 October 2010Director's details changed for Mr Richard Grant Selby on 4 October 2010 (2 pages)
11 October 2010Director's details changed for Mr Richard Grant Selby on 4 October 2010 (2 pages)
11 October 2010Director's details changed for Mr Richard Grant Selby on 4 October 2010 (2 pages)
28 June 2010Termination of appointment of Andrew Selby as a director (2 pages)
28 June 2010Termination of appointment of Andrew Selby as a director (2 pages)
22 March 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
22 March 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
12 March 2010Annual return made up to 5 March 2010 with a full list of shareholders (10 pages)
12 March 2010Annual return made up to 5 March 2010 with a full list of shareholders (10 pages)
12 March 2010Annual return made up to 5 March 2010 with a full list of shareholders (10 pages)
28 April 2009Accounts for a dormant company made up to 30 June 2008 (5 pages)
28 April 2009Accounts for a dormant company made up to 30 June 2008 (5 pages)
13 March 2009Return made up to 05/03/09; full list of members (8 pages)
13 March 2009Return made up to 05/03/09; full list of members (8 pages)
17 November 2008Secretary appointed mr daniel anthony brown (1 page)
17 November 2008Secretary appointed mr daniel anthony brown (1 page)
14 November 2008Appointment terminated secretary harvey selby (1 page)
14 November 2008Appointment terminated director harvey selby (1 page)
14 November 2008Appointment terminated secretary harvey selby (1 page)
14 November 2008Appointment terminated director harvey selby (1 page)
29 April 2008Accounts for a dormant company made up to 30 June 2007 (5 pages)
29 April 2008Accounts for a dormant company made up to 30 June 2007 (5 pages)
27 March 2008Return made up to 05/03/08; full list of members (8 pages)
27 March 2008Return made up to 05/03/08; full list of members (8 pages)
8 May 2007Accounts for a dormant company made up to 30 June 2006 (5 pages)
8 May 2007Accounts for a dormant company made up to 30 June 2006 (5 pages)
10 April 2007Return made up to 05/03/07; full list of members (5 pages)
10 April 2007Return made up to 05/03/07; full list of members (5 pages)
4 April 2007Registered office changed on 04/04/07 from: 8-9 gt chesterford, london road gt chesterford essex CB10 1PF (1 page)
4 April 2007Registered office changed on 04/04/07 from: 8-9 gt chesterford, london road gt chesterford essex CB10 1PF (1 page)
3 April 2007Director's particulars changed (1 page)
3 April 2007Director's particulars changed (1 page)
10 April 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
10 April 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
10 April 2006Resolutions
  • RES13 ‐ Art 7 ats sus res sh tr 01/03/06
(1 page)
10 April 2006Resolutions
  • RES13 ‐ Art 7 ats sus res sh tr 01/03/06
(1 page)
21 March 2006Return made up to 05/03/06; full list of members (3 pages)
21 March 2006Return made up to 05/03/06; full list of members (3 pages)
20 March 2006Director's particulars changed (1 page)
20 March 2006Director's particulars changed (1 page)
21 November 2005Accounts for a dormant company made up to 30 June 2005 (5 pages)
21 November 2005Accounts for a dormant company made up to 30 June 2005 (5 pages)
16 March 2005Return made up to 05/03/05; full list of members (7 pages)
16 March 2005Return made up to 05/03/05; full list of members (7 pages)
24 March 2004Accounting reference date extended from 31/03/05 to 30/06/05 (1 page)
24 March 2004Accounting reference date extended from 31/03/05 to 30/06/05 (1 page)
5 March 2004Incorporation (17 pages)
5 March 2004Incorporation (17 pages)