Kew Gardens
Richmond
Surrey
TW9 3HB
Director Name | Katherine Amanda Tanner |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 September 2003(80 years, 2 months after company formation) |
Appointment Duration | 20 years, 7 months |
Role | Personal Assistant |
Correspondence Address | 2 Coronation Cottages North End Exning Newmarket Suffolk CB8 7PD |
Director Name | Mrs Lucinda Jane Frances Sunnucks |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 September 2003(80 years, 2 months after company formation) |
Appointment Duration | 20 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Chisel Farm House Hanford Blandford Forum Dorset DT11 8HH |
Director Name | Mr Christopher Duncan White |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 September 2003(80 years, 2 months after company formation) |
Appointment Duration | 20 years, 7 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Copley Court Hanham Bristol South Gloucestershire BS15 3SH |
Secretary Name | Mr Christopher Duncan White |
---|---|
Nationality | British |
Status | Current |
Appointed | 17 September 2003(80 years, 2 months after company formation) |
Appointment Duration | 20 years, 7 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Copley Court Hanham Bristol South Gloucestershire BS15 3SH |
Director Name | Mr Andrew George Aldridge Hillman |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 December 2006(83 years, 5 months after company formation) |
Appointment Duration | 17 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Birchwood House Birchwood Lane Pensford Bristol Avon BS39 4NG |
Director Name | Stephanie Little |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 April 2007(83 years, 9 months after company formation) |
Appointment Duration | 17 years |
Role | Head Of Hr |
Country of Residence | England |
Correspondence Address | 65 High Street Chapmanslade Wiltshire BA13 4AN |
Director Name | Joseph Russell Tanner |
---|---|
Date of Birth | January 1928 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 1991(68 years, 3 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 18 October 2002) |
Role | Company Director |
Correspondence Address | The Old Brewery House 72 High Street Bruton Somerset BA10 0AJ |
Director Name | Michael Gordon Ruddick |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 1991(68 years, 3 months after company formation) |
Appointment Duration | 2 years (resigned 05 November 1993) |
Role | Company Director |
Correspondence Address | Oaklands Styles Hill Frome Somerset BA11 5JG |
Director Name | Peter Arthur Maunder |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 1991(68 years, 3 months after company formation) |
Appointment Duration | 15 years, 1 month (resigned 22 December 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Wickham Rise Frome Somerset BA11 2JJ |
Director Name | Adrian Martin Huett |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 1991(68 years, 3 months after company formation) |
Appointment Duration | 15 years, 2 months (resigned 04 January 2007) |
Role | Company Director |
Correspondence Address | Willow Mead Barn Parsonage Farm Heytesbury Warminster Wiltshire BA12 0LG |
Director Name | Mr Richard Gordon Hall |
---|---|
Date of Birth | March 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 1991(68 years, 3 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 05 February 1996) |
Role | Business Consultant |
Country of Residence | England |
Correspondence Address | Farm Cottage Heath House Wedmore Somerset BS28 4UG |
Director Name | Vanessa Marguerite Davies |
---|---|
Date of Birth | March 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 1991(68 years, 3 months after company formation) |
Appointment Duration | 11 years, 7 months (resigned 31 May 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Whatley House Whatley Frome Somerset BA11 3JX |
Director Name | Godfrey Valentine Cunliffe Davies |
---|---|
Date of Birth | June 1911 (Born 112 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 1991(68 years, 3 months after company formation) |
Appointment Duration | 2 years (resigned 05 November 1993) |
Role | Company Director |
Correspondence Address | Whatley House Whatley Frome Somerset BA11 3JX |
Secretary Name | Michael Gordon Ruddick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 October 1991(68 years, 3 months after company formation) |
Appointment Duration | 2 years (resigned 05 November 1993) |
Role | Company Director |
Correspondence Address | Oaklands Styles Hill Frome Somerset BA11 5JG |
Director Name | Michael Edward Harman |
---|---|
Date of Birth | August 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 1993(70 years, 4 months after company formation) |
Appointment Duration | 11 years, 10 months (resigned 16 September 2005) |
Role | Company Director |
Correspondence Address | 23 Upper Mill Greenland Mills Bradford On Avon Wiltshire BA15 1BL |
Director Name | Mr Michael John Pentecost |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 1993(70 years, 4 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 17 September 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Manor Barn Stoney Stoke Wincanton Somerset BA9 8HY |
Secretary Name | Mr Michael John Pentecost |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 November 1993(70 years, 4 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 17 September 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Manor Barn Stoney Stoke Wincanton Somerset BA9 8HY |
Director Name | Mr John Frederick Waley Sanderson |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 2005(82 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (resigned 08 December 2006) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 6 Highbury Hill London N5 1AL |
Registered Address | Bridge Business Recovery 3rd Floor 39-45 London W1D 6LA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £36,451,000 |
Gross Profit | £789,000 |
Net Worth | £7,732,000 |
Cash | £39,000 |
Current Liabilities | £16,004,000 |
Latest Accounts | 31 May 2005 (18 years, 11 months ago) |
---|---|
Next Accounts Due | 31 March 2007 (overdue) |
Accounts Category | Group |
Accounts Year End | 31 May |
Next Return Due | 12 November 2016 (overdue) |
---|
14 March 2019 | Restoration by order of court - previously in Creditors' Voluntary Liquidation (3 pages) |
---|---|
12 February 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
12 November 2010 | Liquidators statement of receipts and payments to 16 June 2010 (6 pages) |
12 November 2010 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
21 October 2010 | Liquidators statement of receipts and payments to 16 June 2009 (7 pages) |
21 October 2010 | Liquidators statement of receipts and payments to 16 December 2009 (7 pages) |
23 February 2010 | Insolvency:s/s cert. Release of liquidator (1 page) |
25 January 2010 | Court order insolvency:removal of liquidator (18 pages) |
25 January 2010 | Notice of ceasing to act as a voluntary liquidator (1 page) |
23 December 2009 | Registered office address changed from No 1 Bishops Wharf Walnut Tree Close Guildford Surrey GU1 4RA on 23 December 2009 (2 pages) |
17 June 2008 | Administrator's progress report to 6 August 2008 (14 pages) |
17 June 2008 | Administrator's progress report to 6 August 2008 (14 pages) |
17 June 2008 | Notice of move from Administration case to Creditors Voluntary Liquidation (14 pages) |
2 June 2008 | Statement of affairs with form 2.14B (14 pages) |
14 March 2008 | Administrator's progress report to 6 August 2008 (13 pages) |
14 March 2008 | Administrator's progress report to 6 August 2008 (13 pages) |
5 November 2007 | Result of meeting of creditors (4 pages) |
2 November 2007 | Result of meeting of creditors (34 pages) |
21 August 2007 | Registered office changed on 21/08/07 from: caxton road frome somerset BA11 1NF (1 page) |
20 August 2007 | Appointment of an administrator (1 page) |
6 August 2007 | Nc dec already adjusted 01/06/00 (1 page) |
6 August 2007 | Nc dec already adjusted 01/03/00 (1 page) |
4 August 2007 | Declaration of satisfaction of mortgage/charge (3 pages) |
10 July 2007 | Director resigned (1 page) |
10 July 2007 | Director resigned (1 page) |
10 July 2007 | New director appointed (2 pages) |
15 June 2007 | Resolutions
|
15 June 2007 | Nc inc already adjusted 01/02/07 (1 page) |
15 June 2007 | Resolutions
|
20 February 2007 | Return made up to 29/10/06; change of members (10 pages) |
29 January 2007 | New director appointed (2 pages) |
18 December 2006 | Director resigned (1 page) |
13 December 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 December 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 December 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 December 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 December 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 December 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 December 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 November 2006 | Particulars of mortgage/charge (5 pages) |
20 June 2006 | Group of companies' accounts made up to 31 May 2005 (29 pages) |
15 June 2006 | Resolutions
|
15 June 2006 | Ad 31/03/06--------- £ si 49500@1=49500 £ ic 83627/133127 (4 pages) |
15 June 2006 | Nc inc already adjusted 10/02/06 (2 pages) |
10 June 2006 | Particulars of mortgage/charge (3 pages) |
7 June 2006 | Particulars of mortgage/charge (7 pages) |
15 December 2005 | Return made up to 29/10/05; full list of members
|
29 September 2005 | New director appointed (3 pages) |
22 July 2005 | Particulars of mortgage/charge (4 pages) |
21 April 2005 | Group of companies' accounts made up to 31 May 2004 (29 pages) |
13 January 2005 | Return made up to 29/10/04; full list of members (10 pages) |
16 December 2004 | Particulars of mortgage/charge (3 pages) |
29 April 2004 | Group of companies' accounts made up to 31 May 2003 (28 pages) |
16 April 2004 | Particulars of mortgage/charge (11 pages) |
14 April 2004 | Particulars of mortgage/charge (3 pages) |
1 December 2003 | Return made up to 29/10/03; full list of members (10 pages) |
3 October 2003 | New director appointed (2 pages) |
3 October 2003 | New secretary appointed;new director appointed (3 pages) |
3 October 2003 | Secretary resigned;director resigned (1 page) |
3 October 2003 | Director resigned (1 page) |
3 October 2003 | New director appointed (2 pages) |
21 March 2003 | Particulars of mortgage/charge (3 pages) |
21 March 2003 | Particulars of mortgage/charge (3 pages) |
12 December 2002 | Group of companies' accounts made up to 31 May 2002 (26 pages) |
29 November 2002 | Return made up to 29/10/02; full list of members
|
29 November 2002 | Director resigned (1 page) |
8 March 2002 | Group of companies' accounts made up to 31 May 2001 (25 pages) |
7 November 2001 | Return made up to 29/10/01; full list of members
|
8 March 2001 | Full group accounts made up to 31 May 2000 (25 pages) |
28 November 2000 | Return made up to 29/10/00; full list of members
|
20 June 2000 | £ ic 86527/83627 01/06/00 £ sr 2900@1=2900 (1 page) |
19 June 2000 | Resolutions
|
19 June 2000 | Resolutions
|
19 June 2000 | Resolutions
|
19 June 2000 | Resolutions
|
19 June 2000 | Resolutions
|
19 June 2000 | Resolutions
|
19 June 2000 | Resolutions
|
19 June 2000 | Resolutions
|
19 June 2000 | Resolutions
|
19 June 2000 | Resolutions
|
19 June 2000 | Resolutions
|
19 June 2000 | Resolutions
|
19 June 2000 | Resolutions
|
19 June 2000 | Resolutions
|
15 March 2000 | £ ic 89007/86527 02/03/00 £ sr 2480@1=2480 (1 page) |
3 December 1999 | Full group accounts made up to 31 May 1999 (27 pages) |
9 November 1999 | Return made up to 29/10/99; change of members (9 pages) |
23 March 1999 | £ ic 90927/89007 01/03/99 £ sr 1920@1=1920 (1 page) |
19 November 1998 | Full group accounts made up to 31 May 1998 (25 pages) |
11 November 1998 | Return made up to 29/10/98; change of members
|
16 April 1998 | £ ic 94527/90927 02/03/98 £ sr 3600@1=3600 (1 page) |
22 January 1998 | Return made up to 29/10/97; full list of members
|
25 November 1997 | Full group accounts made up to 31 May 1997 (24 pages) |
20 August 1997 | New director appointed (2 pages) |
14 February 1997 | Resolutions
|
14 February 1997 | £ ic 94527/82527 31/01/97 £ sr 12000@1=12000 (1 page) |
14 February 1997 | Resolutions
|
14 February 1997 | Memorandum and Articles of Association (48 pages) |
3 December 1996 | Return made up to 29/10/96; no change of members
|
26 November 1996 | Full group accounts made up to 31 May 1996 (24 pages) |
13 March 1996 | Memorandum and Articles of Association (49 pages) |
26 February 1996 | Director resigned (1 page) |
29 November 1995 | Full group accounts made up to 31 May 1995 (26 pages) |
23 July 1923 | Certificate of incorporation (1 page) |