Ealing
London
W5 3XP
Director Name | Alexander Brian Macgregor |
---|---|
Date of Birth | September 1937 (Born 85 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 1991(68 years, 9 months after company formation) |
Appointment Duration | 31 years, 3 months |
Role | Company Director |
Correspondence Address | 52 Chenies Avenue Little Chalfont Amersham Buckinghamshire HP6 6PP |
Secretary Name | Henry John Buckland |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 December 1991(68 years, 9 months after company formation) |
Appointment Duration | 31 years, 3 months |
Role | Company Director |
Correspondence Address | 63 Queen Annes Grove Ealing London W5 3XP |
Registered Address | C/O Chantrey Vellacott Russell Square House 10/12 Russell Square London WC1B 5LF |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £2,542,949 |
Gross Profit | £1,104,133 |
Net Worth | £1,980,005 |
Cash | £1,245,075 |
Current Liabilities | £1,436,417 |
Latest Accounts | 30 June 1996 (26 years, 9 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 June |
6 August 2004 | Dissolved (1 page) |
---|---|
6 May 2004 | Return of final meeting in a members' voluntary winding up (4 pages) |
22 April 2004 | Liquidators statement of receipts and payments (5 pages) |
24 October 2003 | Liquidators statement of receipts and payments (6 pages) |
15 April 2003 | Liquidators statement of receipts and payments (6 pages) |
20 November 2002 | Liquidators statement of receipts and payments (7 pages) |
15 May 2002 | Liquidators statement of receipts and payments (5 pages) |
12 October 2001 | Liquidators statement of receipts and payments (5 pages) |
4 May 2001 | Liquidators statement of receipts and payments (6 pages) |
8 November 2000 | Liquidators statement of receipts and payments (5 pages) |
9 May 2000 | Liquidators statement of receipts and payments (6 pages) |
9 December 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
9 December 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
9 December 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
9 December 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
9 December 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
9 December 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
4 November 1999 | Liquidators statement of receipts and payments (6 pages) |
8 December 1998 | Liquidators statement of receipts and payments (6 pages) |
6 August 1998 | Registered office changed on 06/08/98 from: uxbridge rd mill end rickmansworth herts WD3 2XA (1 page) |
29 May 1998 | Liquidators statement of receipts and payments (7 pages) |
16 April 1997 | Appointment of a voluntary liquidator (1 page) |
16 April 1997 | Resolutions
|
16 April 1997 | Declaration of solvency (5 pages) |
14 April 1997 | Full accounts made up to 30 June 1996 (14 pages) |
30 January 1997 | Return made up to 31/12/96; full list of members (8 pages) |
22 January 1996 | Full accounts made up to 30 June 1995 (13 pages) |
22 January 1996 | Return made up to 31/12/95; full list of members (6 pages) |