London
W1X 9LL
Director Name | John Andrew Jason |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 February 1991(56 years, 5 months after company formation) |
Appointment Duration | 33 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 71 New Bond Street London W1Y 9DG |
Director Name | Sidney Jason |
---|---|
Date of Birth | October 1909 (Born 114 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 February 1991(56 years, 5 months after company formation) |
Appointment Duration | 33 years, 2 months |
Role | Company Director |
Correspondence Address | 33 Grosvenor Square London W1X 9LL |
Director Name | Peter Edward Levis |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 February 1991(56 years, 5 months after company formation) |
Appointment Duration | 33 years, 2 months |
Role | Company Director |
Correspondence Address | 21 Moreland Drive Gerrards Cross Buckinghamshire SL9 8BB |
Secretary Name | Mr Anthony Walter Coutinho |
---|---|
Nationality | British |
Status | Current |
Appointed | 02 February 1991(56 years, 5 months after company formation) |
Appointment Duration | 33 years, 2 months |
Role | Company Director |
Correspondence Address | 43 Farm Drive Shirley Croydon Surrey CR0 8HX |
Registered Address | 8 Baker Street London W1M 1DA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £6,745,000 |
Gross Profit | £3,261,000 |
Net Worth | £7,156,000 |
Cash | £783,000 |
Current Liabilities | £8,099,000 |
Latest Accounts | 31 December 1995 (28 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
22 June 2002 | Dissolved (1 page) |
---|---|
22 March 2002 | Return of final meeting in a members' voluntary winding up (3 pages) |
22 March 2002 | Liquidators statement of receipts and payments (5 pages) |
6 February 2002 | Liquidators statement of receipts and payments (5 pages) |
15 August 2001 | Liquidators statement of receipts and payments (5 pages) |
12 April 2001 | Liquidators statement of receipts and payments (5 pages) |
1 February 2000 | Res re:appt of liq (1 page) |
17 September 1997 | Dissolved (1 page) |
17 June 1997 | Liquidators statement of receipts and payments (5 pages) |
17 June 1997 | Return of final meeting in a members' voluntary winding up (3 pages) |
6 January 1997 | Res re:powers (1 page) |
6 January 1997 | Declaration of solvency (3 pages) |
6 January 1997 | Registered office changed on 06/01/97 from: 71 new bond street london W1Y 9DG (1 page) |
16 October 1996 | Full group accounts made up to 31 December 1995 (26 pages) |
26 May 1996 | Registered office changed on 26/05/96 from: 51-55 mortimer street london W1N 7TD (1 page) |
4 March 1996 | Return made up to 02/02/96; no change of members
|
9 June 1983 | Accounts made up to 31 July 1982 (17 pages) |