London
NW2 2QB
Director Name | Roy Anthony Barnes |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 April 1992(63 years, 10 months after company formation) |
Appointment Duration | 31 years, 12 months |
Role | Steel Trader |
Correspondence Address | Tarling Farm Theydon Mount Epping Essex CM16 7PL |
Director Name | Graham Francis Bowden |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 April 1992(63 years, 10 months after company formation) |
Appointment Duration | 31 years, 12 months |
Role | Company Director |
Correspondence Address | Chingley Manor Oast Flimwell Wadhurst East Sussex TN5 7QA |
Director Name | Jack Raymond Gerber |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 April 1992(63 years, 10 months after company formation) |
Appointment Duration | 31 years, 12 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 31-32 Ennismore Gardens London SW7 1AE |
Secretary Name | Graham Francis Bowden |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 June 1993(65 years after company formation) |
Appointment Duration | 30 years, 10 months |
Role | Company Director |
Correspondence Address | Chingley Manor Oast Flimwell Wadhurst East Sussex TN5 7QA |
Director Name | Mr Eli Emanuel |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 1992(63 years, 10 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 09 June 1993) |
Role | Trader And Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 3 The Riding London NW11 8HL |
Director Name | Walter Griessmann |
---|---|
Date of Birth | April 1921 (Born 103 years ago) |
Nationality | Brazilian |
Status | Resigned |
Appointed | 29 April 1992(63 years, 10 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 May 1993) |
Role | Metal And Steel Trader |
Correspondence Address | 5 Ilchester Place London W14 8AA |
Director Name | Geoffrey Robert Mears |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 1992(63 years, 10 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 30 June 1993) |
Role | Chartered Accountant |
Correspondence Address | Chartlands Icehouse Wood Oxted Surrey RH8 9DN |
Director Name | Robert Pizzala |
---|---|
Date of Birth | October 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 1992(63 years, 10 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 17 June 1993) |
Role | Trading Executive |
Correspondence Address | 27 Tresco Gardens Ilford Essex IG3 9NH |
Director Name | Victor Roger Shames |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 29 April 1992(63 years, 10 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 July 1993) |
Role | Company Director |
Correspondence Address | Weidstrasse 34 Zug 6300 Foreign |
Secretary Name | Geoffrey Robert Mears |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 April 1992(63 years, 10 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 30 June 1993) |
Role | Company Director |
Correspondence Address | Chartlands Icehouse Wood Oxted Surrey RH8 9DN |
Registered Address | Becket House 1 Lambeth Palace Road London SE1 7EU |
---|---|
Region | London |
Constituency | Vauxhall |
County | Greater London |
Ward | Bishop's |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £34,535,000 |
Gross Profit | £1,404,000 |
Net Worth | £13,144,000 |
Cash | £967,000 |
Current Liabilities | £5,481,000 |
Latest Accounts | 31 December 1995 (28 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
15 November 2003 | Dissolved (1 page) |
---|---|
15 August 2003 | Liquidators statement of receipts and payments (5 pages) |
15 August 2003 | Return of final meeting in a members' voluntary winding up (3 pages) |
4 June 2003 | Liquidators statement of receipts and payments (5 pages) |
29 November 2002 | Liquidators statement of receipts and payments (5 pages) |
26 June 2002 | Registered office changed on 26/06/02 from: po box 55 1 surrey street london WC2R 2NT (1 page) |
5 June 2002 | Liquidators statement of receipts and payments (5 pages) |
11 December 2001 | Liquidators statement of receipts and payments (5 pages) |
5 June 2001 | Liquidators statement of receipts and payments (5 pages) |
18 December 2000 | Liquidators statement of receipts and payments (5 pages) |
9 June 2000 | Liquidators statement of receipts and payments (5 pages) |
7 December 1999 | Liquidators statement of receipts and payments (5 pages) |
21 June 1999 | Liquidators statement of receipts and payments (5 pages) |
18 December 1998 | Liquidators statement of receipts and payments (5 pages) |
12 June 1998 | Liquidators statement of receipts and payments (5 pages) |
30 December 1997 | Liquidators statement of receipts and payments (5 pages) |
29 November 1996 | Registered office changed on 29/11/96 from: exchange tower 1 harbour exchange square london E14 9GE (1 page) |
28 November 1996 | Ex res re specie (1 page) |
21 November 1996 | Company name changed leopold lazarus LIMITED\certificate issued on 21/11/96 (2 pages) |
17 April 1996 | Return made up to 10/04/96; no change of members (4 pages) |
14 April 1996 | Full group accounts made up to 31 December 1995 (15 pages) |
14 July 1995 | Full group accounts made up to 31 December 1994 (15 pages) |
19 June 1995 | Return made up to 29/04/95; full list of members (6 pages) |
21 July 1994 | Full group accounts made up to 31 December 1993 (19 pages) |
26 April 1994 | Return made up to 29/04/94; no change of members (4 pages) |
4 October 1993 | Auditor's resignation (1 page) |
26 August 1993 | Director resigned (2 pages) |
4 August 1993 | Full group accounts made up to 31 December 1992 (17 pages) |
12 July 1993 | Secretary resigned;new secretary appointed;director resigned (5 pages) |
5 July 1993 | Director resigned (2 pages) |
18 June 1993 | Return made up to 29/04/93; full list of members (7 pages) |
15 June 1993 | Director resigned (5 pages) |
15 June 1993 | Director resigned (4 pages) |
27 May 1992 | Return made up to 29/04/92; no change of members (9 pages) |
27 May 1992 | Full accounts made up to 31 December 1991 (17 pages) |
2 September 1991 | Director resigned (2 pages) |
11 July 1991 | Full group accounts made up to 31 December 1990 (17 pages) |
11 July 1991 | Director resigned (2 pages) |
11 July 1991 | Return made up to 17/06/91; no change of members (10 pages) |
19 June 1991 | New director appointed (2 pages) |
22 January 1991 | Registered office changed on 22/01/91 from: gotch house 20/34 st bride street london EC4A 4DL (1 page) |
11 October 1990 | New director appointed (5 pages) |
27 June 1990 | Full accounts made up to 31 December 1989 (17 pages) |
27 June 1990 | Return made up to 16/04/90; full list of members (7 pages) |
21 February 1990 | New director appointed (2 pages) |
15 February 1990 | Secretary resigned;new secretary appointed (2 pages) |
30 October 1989 | New director appointed (2 pages) |
19 July 1989 | Full accounts made up to 31 December 1988 (16 pages) |
19 July 1989 | Return made up to 01/05/89; full list of members (8 pages) |
23 January 1989 | New director appointed (2 pages) |
31 May 1988 | Full group accounts made up to 31 December 1987 (16 pages) |
31 May 1988 | Director resigned (2 pages) |
31 May 1988 | Return made up to 27/04/88; full list of members (8 pages) |
12 April 1988 | Director resigned (3 pages) |
22 October 1987 | Full accounts made up to 31 December 1986 (15 pages) |
22 October 1987 | Return made up to 30/09/87; full list of members (8 pages) |
21 January 1987 | New director appointed (2 pages) |
15 September 1986 | Full accounts made up to 31 December 1985 (13 pages) |
15 September 1986 | Return made up to 08/09/86; full list of members (8 pages) |
12 July 1986 | New director appointed (2 pages) |
5 October 1983 | Accounts made up to 31 December 1982 (14 pages) |
14 July 1928 | Incorporation (21 pages) |
14 July 1928 | Certificate of incorporation (1 page) |