London
W8 6HU
Director Name | Spencer Martin Summers |
---|---|
Date of Birth | February 1939 (Born 84 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 October 1991(65 years, 7 months after company formation) |
Appointment Duration | 32 years, 1 month |
Role | Fine Art Dealer |
Country of Residence | England |
Correspondence Address | 55 Glebe Place London SW3 5JB |
Secretary Name | Robert Victor Francis |
---|---|
Nationality | British |
Status | Current |
Appointed | 25 July 1997(71 years, 4 months after company formation) |
Appointment Duration | 26 years, 4 months |
Role | Company Director |
Correspondence Address | 71 Mullway Letchworth Hertfordshire SG6 4BQ |
Director Name | Alexander Martin Desmond Corcoran |
---|---|
Date of Birth | February 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 August 2000(74 years, 4 months after company formation) |
Appointment Duration | 23 years, 3 months |
Role | Art Dealer |
Country of Residence | England |
Correspondence Address | Flat 6, 2 Hyde Park Gardens London W2 2LT |
Director Name | Mr Gerald Stuart Corcoran |
---|---|
Date of Birth | April 1908 (Born 115 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(65 years, 7 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 20 December 1998) |
Role | Fine Art Dealer |
Correspondence Address | 31 Eaton Terrace London SW1W 8TP |
Director Name | Mrs Phyllis Ruth Corcoran |
---|---|
Date of Birth | May 1920 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(65 years, 7 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 06 August 2000) |
Role | Company Director |
Correspondence Address | 31 Eaton Terrace London SW1W 8TP |
Secretary Name | Mrs Jean Handorff |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(65 years, 7 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 25 July 1997) |
Role | Company Director |
Correspondence Address | 3 Kennedy Close Orpington Kent BR5 1HP |
Registered Address | Pearl Assurance House 319 Ballards Lane London N12 8LY |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | West Finchley |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £3,712,233 |
Gross Profit | £1,139,555 |
Net Worth | £3,912,233 |
Cash | £620,878 |
Current Liabilities | £229,103 |
Latest Accounts | 31 December 2001 (21 years, 11 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
9 May 2006 | Dissolved (1 page) |
---|---|
9 February 2006 | Liquidators statement of receipts and payments (5 pages) |
9 February 2006 | Return of final meeting in a members' voluntary winding up (3 pages) |
10 August 2005 | Liquidators statement of receipts and payments (5 pages) |
9 February 2005 | Liquidators statement of receipts and payments (5 pages) |
30 July 2004 | Liquidators statement of receipts and payments (5 pages) |
3 February 2004 | Liquidators statement of receipts and payments (5 pages) |
4 August 2003 | Liquidators statement of receipts and payments (6 pages) |
24 July 2002 | Registered office changed on 24/07/02 from: southampton house 317 high holborn london WC1V 7NL (1 page) |
19 July 2002 | Appointment of a voluntary liquidator (1 page) |
19 July 2002 | Resolutions
|
19 July 2002 | Declaration of solvency (3 pages) |
20 February 2002 | Full accounts made up to 31 December 2001 (14 pages) |
2 November 2001 | Return made up to 31/10/01; full list of members (7 pages) |
11 September 2001 | Full accounts made up to 31 December 2000 (13 pages) |
8 November 2000 | Return made up to 31/10/00; full list of members
|
16 October 2000 | Full accounts made up to 31 December 1999 (13 pages) |
22 August 2000 | New director appointed (2 pages) |
11 August 2000 | Director resigned (1 page) |
25 October 1999 | Return made up to 31/10/99; full list of members (7 pages) |
12 May 1999 | Full accounts made up to 31 December 1998 (13 pages) |
14 January 1999 | Director resigned (1 page) |
9 November 1998 | Return made up to 31/10/98; full list of members (6 pages) |
6 October 1998 | Full accounts made up to 31 December 1997 (15 pages) |
8 July 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
8 July 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
8 July 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
16 January 1998 | Return made up to 31/10/97; no change of members (6 pages) |
28 November 1997 | Particulars of mortgage/charge (7 pages) |
8 October 1997 | Resolutions
|
28 July 1997 | New secretary appointed (2 pages) |
28 July 1997 | Secretary resigned (1 page) |
15 May 1997 | Full accounts made up to 31 December 1996 (13 pages) |
3 May 1997 | Particulars of mortgage/charge (6 pages) |
25 October 1996 | Return made up to 31/10/96; full list of members (6 pages) |
2 September 1996 | Full accounts made up to 31 December 1995 (13 pages) |
27 September 1995 | Full accounts made up to 31 December 1994 (13 pages) |
20 July 1995 | Resolutions
|
20 July 1995 | Memorandum and Articles of Association (20 pages) |
1 November 1987 | Full accounts made up to 5 April 1987 (10 pages) |
1 November 1987 | Return made up to 22/10/87; full list of members (4 pages) |
12 December 1986 | Full accounts made up to 5 April 1986 (10 pages) |
12 December 1986 | Return made up to 09/12/86; full list of members (4 pages) |
13 March 1926 | Incorporation (30 pages) |