London
NW3 3DP
Director Name | Stanley Lewis |
---|---|
Date of Birth | October 1922 (Born 101 years ago) |
Nationality | South African |
Status | Closed |
Appointed | 30 August 1991(89 years, 9 months after company formation) |
Appointment Duration | 19 years, 4 months (closed 15 January 2011) |
Role | Company Director |
Correspondence Address | Flat 6 3 Cambridge Terrace London NW1 4JL |
Director Name | Dr Philip Press |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 July 2000(98 years, 8 months after company formation) |
Appointment Duration | 10 years, 5 months (closed 15 January 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 24 Elm Tree Road London NW8 9JY |
Secretary Name | Jerome Andrew Fester |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 April 2007(105 years, 5 months after company formation) |
Appointment Duration | 3 years, 9 months (closed 15 January 2011) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Little Orchard 2 Long Lodge Drive Walton On Thames Surrey KT12 3BY |
Director Name | Mr Raymond Stanley Philip Davies |
---|---|
Date of Birth | May 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 1991(89 years, 9 months after company formation) |
Appointment Duration | 16 years, 6 months (resigned 10 March 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Penthouse D St Johns Wood Court St Johns Wood Road London NW8 8QT |
Director Name | Mr Desmond Loch Davis |
---|---|
Date of Birth | April 1931 (Born 92 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 30 August 1991(89 years, 9 months after company formation) |
Appointment Duration | 7 years (resigned 16 September 1998) |
Role | Non-Executive Director |
Correspondence Address | Vredenhof 59 Durban Road Wynberg Cape 7800 Foreign |
Secretary Name | Dennis Leslie Shore |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 30 August 1991(89 years, 9 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 07 October 1994) |
Role | Company Director |
Correspondence Address | 127 Berkeley Court Baker Street London NW1 5NE |
Director Name | Harold Aubrey Gorvy |
---|---|
Date of Birth | January 1927 (Born 96 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 22 April 1994(92 years, 5 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 27 March 2003) |
Role | Company Director |
Correspondence Address | 19 Sheringham St Johns Wood Park London NW8 6QY |
Director Name | Eliot Osrin |
---|---|
Date of Birth | September 1932 (Born 91 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 22 April 1994(92 years, 5 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 29 October 2002) |
Role | Attorney |
Correspondence Address | 301 Sea Vista Beach Road,Sea Point 8001 Cape Town Foreign South Africa |
Secretary Name | Leah Abramsohn |
---|---|
Nationality | South African |
Status | Resigned |
Appointed | 07 October 1994(92 years, 10 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 02 June 1997) |
Role | Company Director |
Correspondence Address | 18 Aberdare Gardens South Hampstead London NW6 3PY |
Secretary Name | Martin Ian Zulberg |
---|---|
Nationality | South African |
Status | Resigned |
Appointed | 02 June 1997(95 years, 6 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 13 March 1998) |
Role | Company Director |
Correspondence Address | 29 Southfields Hendon London NW4 4LX |
Secretary Name | Mr Raymond Stanley Philip Davies |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 March 1998(96 years, 3 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 20 April 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Penthouse D St Johns Wood Court St Johns Wood Road London NW8 8QT |
Registered Address | 32 Cornhill London EC3V 3BT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Langbourn |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £57,299,000 |
Gross Profit | £8,418,000 |
Net Worth | £20,145,000 |
Cash | £2,036,000 |
Current Liabilities | £7,876,000 |
Latest Accounts | 31 March 2003 (20 years, 6 months ago) |
---|---|
Accounts Category | Group |
Accounts Year End | 31 March |
15 January 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
15 January 2011 | Final Gazette dissolved following liquidation (1 page) |
15 October 2010 | Liquidators statement of receipts and payments to 7 October 2010 (5 pages) |
15 October 2010 | Liquidators statement of receipts and payments to 7 October 2010 (5 pages) |
15 October 2010 | Return of final meeting in a members' voluntary winding up (3 pages) |
15 October 2010 | Return of final meeting in a members' voluntary winding up (3 pages) |
15 October 2010 | Liquidators' statement of receipts and payments to 7 October 2010 (5 pages) |
18 June 2010 | Liquidators' statement of receipts and payments to 23 May 2010 (5 pages) |
18 June 2010 | Liquidators statement of receipts and payments to 23 May 2010 (5 pages) |
21 January 2010 | Registered office address changed from C/O Begbies Traynor Chiltern House 24-30 King Street Watford WD18 0BP on 21 January 2010 (2 pages) |
21 January 2010 | Registered office address changed from C/O Begbies Traynor Chiltern House 24-30 King Street Watford WD18 0BP on 21 January 2010 (2 pages) |
20 January 2010 | Liquidators' statement of receipts and payments to 23 November 2009 (6 pages) |
20 January 2010 | Liquidators statement of receipts and payments to 23 November 2009 (6 pages) |
4 September 2009 | Court order insolvency:- replacement of liquidator (7 pages) |
4 September 2009 | Court order insolvency:- replacement of liquidator (7 pages) |
19 August 2009 | Notice of ceasing to act as a voluntary liquidator (1 page) |
19 August 2009 | Appointment of a voluntary liquidator (1 page) |
19 August 2009 | Appointment of a voluntary liquidator (1 page) |
19 August 2009 | Notice of ceasing to act as a voluntary liquidator (1 page) |
6 July 2009 | Liquidators' statement of receipts and payments to 23 May 2009 (5 pages) |
6 July 2009 | Liquidators statement of receipts and payments to 23 May 2009 (5 pages) |
10 January 2009 | Liquidators statement of receipts and payments to 23 November 2008 (5 pages) |
10 January 2009 | Liquidators' statement of receipts and payments to 23 November 2008 (5 pages) |
16 September 2008 | Company name changed\certificate issued on 16/09/08 (2 pages) |
16 September 2008 | Company name changed\certificate issued on 16/09/08 (2 pages) |
23 June 2008 | Liquidators statement of receipts and payments to 23 November 2008 (5 pages) |
23 June 2008 | Liquidators' statement of receipts and payments to 23 November 2008 (5 pages) |
28 April 2008 | Appointment terminated director raymond davies (1 page) |
28 April 2008 | Appointment Terminated Director raymond davies (1 page) |
4 January 2008 | Liquidators statement of receipts and payments (5 pages) |
4 January 2008 | Liquidators' statement of receipts and payments (5 pages) |
27 June 2007 | Liquidators statement of receipts and payments (5 pages) |
27 June 2007 | Liquidators' statement of receipts and payments (5 pages) |
2 May 2007 | Secretary resigned (1 page) |
2 May 2007 | New secretary appointed (2 pages) |
2 May 2007 | New secretary appointed (2 pages) |
2 May 2007 | Secretary resigned (1 page) |
29 December 2006 | Liquidators' statement of receipts and payments (5 pages) |
29 December 2006 | Liquidators statement of receipts and payments (5 pages) |
28 June 2006 | Liquidators statement of receipts and payments (5 pages) |
28 June 2006 | Liquidators' statement of receipts and payments (5 pages) |
23 December 2005 | Liquidators' statement of receipts and payments (13 pages) |
23 December 2005 | Liquidators statement of receipts and payments (13 pages) |
21 December 2004 | Appointment of a voluntary liquidator (1 page) |
21 December 2004 | Appointment of a voluntary liquidator (1 page) |
21 December 2004 | Resolutions
|
21 December 2004 | Declaration of solvency (3 pages) |
21 December 2004 | Declaration of solvency (3 pages) |
21 December 2004 | Resolutions
|
8 December 2004 | Registered office changed on 08/12/04 from: park lorne 2ND floor 111 park road london, NW8 7JL (1 page) |
8 December 2004 | Registered office changed on 08/12/04 from: park lorne 2ND floor 111 park road london, NW8 7JL (1 page) |
1 December 2004 | Director's particulars changed (1 page) |
1 December 2004 | Director's particulars changed (1 page) |
6 September 2004 | Return made up to 30/08/04; full list of members (7 pages) |
6 September 2004 | Return made up to 30/08/04; full list of members (7 pages) |
29 June 2004 | Auditors resignation (2 pages) |
29 June 2004 | Auditors resignation (2 pages) |
5 February 2004 | Group of companies' accounts made up to 31 March 2003 (26 pages) |
5 February 2004 | Group of companies' accounts made up to 31 March 2003 (26 pages) |
17 September 2003 | Return made up to 30/08/03; full list of members (7 pages) |
17 September 2003 | Return made up to 30/08/03; full list of members (7 pages) |
24 July 2003 | Director resigned (1 page) |
24 July 2003 | Director resigned (1 page) |
3 April 2003 | Director resigned (1 page) |
3 April 2003 | Director resigned (1 page) |
7 February 2003 | Group of companies' accounts made up to 31 March 2002 (25 pages) |
7 February 2003 | Group of companies' accounts made up to 31 March 2002 (25 pages) |
30 September 2002 | Return made up to 30/08/02; full list of members (8 pages) |
30 September 2002 | Return made up to 30/08/02; full list of members (8 pages) |
2 February 2002 | Group of companies' accounts made up to 31 March 2001 (23 pages) |
2 February 2002 | Group of companies' accounts made up to 31 March 2001 (23 pages) |
27 September 2001 | Return made up to 30/08/01; full list of members (9 pages) |
27 September 2001 | Return made up to 30/08/01; full list of members (9 pages) |
30 January 2001 | Full group accounts made up to 31 March 2000 (23 pages) |
30 January 2001 | Full group accounts made up to 31 March 2000 (23 pages) |
14 November 2000 | Return made up to 30/08/00; full list of members (9 pages) |
14 November 2000 | Return made up to 30/08/00; full list of members (9 pages) |
11 September 2000 | New director appointed (2 pages) |
11 September 2000 | New director appointed (2 pages) |
2 February 2000 | Full group accounts made up to 31 March 1999 (25 pages) |
2 February 2000 | Full group accounts made up to 31 March 1999 (25 pages) |
23 November 1999 | Return made up to 30/08/99; full list of members
|
23 November 1999 | Return made up to 30/08/99; full list of members (7 pages) |
2 April 1999 | £ ic 65420580/33947429 26/02/99 £ sr [email protected]=31473151 (1 page) |
2 April 1999 | Ad 26/02/99--------- £ si [email protected]=130841160 £ ic 33947429/164788589 (2 pages) |
2 April 1999 | £ ic 65420580/33947429 26/02/99 £ sr [email protected]=31473151 (1 page) |
2 April 1999 | Ad 26/02/99--------- £ si [email protected]=130841160 £ ic 33947429/164788589 (2 pages) |
21 January 1999 | Ad 11/01/99--------- £ si [email protected]=59968865 £ ic 5451715/65420580 (2 pages) |
21 January 1999 | Declaration of shares redemption:auditor's report (3 pages) |
21 January 1999 | £ nc 7000000/197000000 11/01/99 (1 page) |
21 January 1999 | Ad 11/01/99--------- £ si [email protected]=59968865 £ ic 5451715/65420580 (2 pages) |
21 January 1999 | Declaration of shares redemption:auditor's report (3 pages) |
21 January 1999 | Declaration of shares redemption:auditor's report (3 pages) |
21 January 1999 | Declaration of shares redemption:auditor's report (3 pages) |
21 January 1999 | Resolutions
|
21 January 1999 | Memorandum and Articles of Association (55 pages) |
21 January 1999 | Memorandum and Articles of Association (55 pages) |
21 January 1999 | Resolutions
|
21 January 1999 | Resolutions
|
21 January 1999 | £ nc 7000000/197000000 11/01/99 (1 page) |
14 January 1999 | Auditor's resignation (1 page) |
14 January 1999 | Auditor's resignation (1 page) |
11 November 1998 | Full group accounts made up to 31 March 1998 (27 pages) |
11 November 1998 | Full group accounts made up to 31 March 1998 (27 pages) |
30 September 1998 | Director resigned (1 page) |
30 September 1998 | Director resigned (1 page) |
23 September 1998 | Certificate of re-registration from Public Limited Company to Private (1 page) |
23 September 1998 | Resolutions
|
23 September 1998 | Application for reregistration from PLC to private (1 page) |
23 September 1998 | Re-registration of Memorandum and Articles (54 pages) |
23 September 1998 | Resolutions
|
23 September 1998 | Resolutions
|
23 September 1998 | Re-registration of Memorandum and Articles (54 pages) |
23 September 1998 | Resolutions
|
23 September 1998 | Certificate of re-registration from Public Limited Company to Private (1 page) |
23 September 1998 | Application for reregistration from PLC to private (1 page) |
28 August 1998 | Return made up to 30/08/98; no change of members (6 pages) |
28 August 1998 | Return made up to 30/08/98; no change of members (6 pages) |
20 March 1998 | New secretary appointed (3 pages) |
20 March 1998 | Secretary resigned (1 page) |
20 March 1998 | Secretary resigned (1 page) |
20 March 1998 | New secretary appointed (3 pages) |
25 September 1997 | Return made up to 30/08/97; full list of members (36 pages) |
25 September 1997 | Return made up to 30/08/97; full list of members (36 pages) |
6 August 1997 | Full group accounts made up to 31 March 1997 (31 pages) |
6 August 1997 | Full group accounts made up to 31 March 1997 (31 pages) |
12 June 1997 | New secretary appointed (2 pages) |
12 June 1997 | Secretary resigned (1 page) |
12 June 1997 | Secretary resigned (1 page) |
12 June 1997 | New secretary appointed (2 pages) |
7 March 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
7 March 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
20 September 1996 | Full group accounts made up to 31 March 1996 (27 pages) |
20 September 1996 | Full group accounts made up to 31 March 1996 (27 pages) |
16 September 1996 | Return made up to 30/08/96; bulk list available separately (8 pages) |
16 September 1996 | Return made up to 30/08/96; bulk list available separately (8 pages) |
4 April 1996 | Particulars of mortgage/charge (6 pages) |
4 April 1996 | Particulars of mortgage/charge (6 pages) |
5 September 1995 | Return made up to 30/08/95; no change of members (6 pages) |
5 September 1995 | Return made up to 30/08/95; no change of members (6 pages) |
8 August 1995 | Full group accounts made up to 31 March 1995 (27 pages) |
8 August 1995 | Full group accounts made up to 31 March 1995 (27 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (672 pages) |
20 September 1994 | Return made up to 30/08/94; bulk list available separately
|
20 September 1994 | Location of register of members address changed (7 pages) |
27 June 1994 | Ad 23/06/94--------- £ si [email protected]=10487 £ ic 1347294/1357781 (2 pages) |
27 June 1994 | Ad 23/06/94--------- £ si [email protected]=10487 £ ic 1347294/1357781 (2 pages) |
29 September 1993 | Return made up to 30/08/93; full list of members (6 pages) |
11 September 1992 | Return made up to 30/08/92; bulk list available separately (4 pages) |
9 October 1991 | Return made up to 30/08/91; full list of members (6 pages) |
10 September 1990 | Return made up to 30/08/90; bulk list available separately (5 pages) |
3 July 1990 | Company name changed oceana development investment tr ust PUBLIC LIMITED COMPANY\certificate issued on 04/07/90 (2 pages) |
3 July 1990 | Company name changed oceana development investment tr ust PUBLIC LIMITED COMPANY\certificate issued on 04/07/90 (2 pages) |
30 September 1986 | Return made up to 29/08/86; full list of members (19 pages) |
30 September 1986 | Return made up to 29/08/86; full list of members (19 pages) |