London
SW3 3NA
Director Name | Mrs Mary Frances Coward |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 October 1992(57 years, 5 months after company formation) |
Appointment Duration | 31 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 25 Coulson Street London SW3 3NA |
Director Name | Mr Roger James Southam |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 October 1992(57 years, 5 months after company formation) |
Appointment Duration | 31 years, 1 month |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 238 Boardwalk Place London E14 5SQ |
Secretary Name | Howard Thomas Watson |
---|---|
Nationality | British |
Status | Current |
Appointed | 28 July 1999(64 years, 3 months after company formation) |
Appointment Duration | 24 years, 4 months |
Role | Company Director |
Correspondence Address | 1 Little Hame Milton Keynes Village Milton Keynes Buckinghamshire MK10 9AN |
Secretary Name | Mary Catherine Pesci |
---|---|
Nationality | Irish |
Status | Current |
Appointed | 06 March 2000(64 years, 10 months after company formation) |
Appointment Duration | 23 years, 9 months |
Role | Company Director |
Correspondence Address | 39 Gloucester Road Twickenham Middlesex TW2 6NF |
Director Name | Mrs Catherine Elizabeth Ellen Coward |
---|---|
Date of Birth | October 1911 (Born 112 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 1992(57 years, 5 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 30 March 2001) |
Role | Company Director |
Correspondence Address | Holbrooks Ockley Surrey RH5 5NP |
Secretary Name | Mrs Deborah Ann Kittow |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 October 1992(57 years, 5 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 31 July 1997) |
Role | Company Director |
Correspondence Address | 89 Chestnut Grove Balham London SW12 8JG |
Secretary Name | Amanda Elisabeth Hepburn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 October 1995(60 years, 5 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 28 July 1999) |
Role | Company Director |
Correspondence Address | 23 Rosaline Road London SW6 7QS |
Secretary Name | Ms Jane Alicia Preston |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 July 1999(64 years, 3 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 06 March 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 118a Restons Crescent London SE9 2JJ |
Secretary Name | Ms Sally Jean Neilson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 August 2001(66 years, 3 months after company formation) |
Appointment Duration | 3 weeks, 2 days (resigned 29 August 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1 225 Main Road Biggin Hill Westerham Kent TN16 3JY |
Registered Address | 35 Ballards Lane London N3 1XW |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | West Finchley |
Built Up Area | Greater London |
Address Matches | Over 2,000 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £2,583,000 |
Net Worth | £25,435,000 |
Cash | £55,000 |
Current Liabilities | £2,001,000 |
Latest Accounts | 31 March 2001 (22 years, 8 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
9 December 2005 | Dissolved (1 page) |
---|---|
9 September 2005 | Return of final meeting in a members' voluntary winding up (3 pages) |
15 July 2005 | Liquidators statement of receipts and payments (5 pages) |
4 January 2005 | Liquidators statement of receipts and payments (5 pages) |
26 July 2004 | Liquidators statement of receipts and payments (5 pages) |
5 January 2004 | Liquidators statement of receipts and payments (5 pages) |
8 July 2003 | Liquidators statement of receipts and payments (5 pages) |
18 July 2002 | Registered office changed on 18/07/02 from: hope house 45 great peter street london SW1P 3LT (1 page) |
16 July 2002 | Appointment of a voluntary liquidator (1 page) |
5 July 2002 | Resolutions
|
27 June 2002 | Ad 18/06/02--------- £ si 1@1=1 £ ic 32088/32089 (2 pages) |
21 June 2002 | Resolutions
|
21 June 2002 | Resolutions
|
21 June 2002 | Resolutions
|
20 June 2002 | Declaration of solvency (3 pages) |
23 January 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 January 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 January 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 January 2002 | Declaration of satisfaction of mortgage/charge (3 pages) |
23 January 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 January 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 January 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 January 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 January 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 January 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 January 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 January 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 January 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 January 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 January 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 January 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 January 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 October 2001 | Full accounts made up to 31 March 2001 (22 pages) |
18 October 2001 | Return made up to 14/10/01; full list of members
|
24 September 2001 | Auditor's resignation (1 page) |
7 September 2001 | Secretary resigned (1 page) |
6 September 2001 | New secretary appointed (2 pages) |
9 April 2001 | Director resigned (1 page) |
18 October 2000 | Return made up to 14/10/00; full list of members
|
21 September 2000 | Full accounts made up to 31 March 2000 (22 pages) |
17 March 2000 | New secretary appointed (2 pages) |
17 March 2000 | Secretary resigned (1 page) |
26 October 1999 | Return made up to 14/10/99; full list of members
|
27 August 1999 | Full accounts made up to 31 March 1999 (44 pages) |
11 August 1999 | New secretary appointed (2 pages) |
11 August 1999 | Secretary resigned (1 page) |
11 August 1999 | New secretary appointed (2 pages) |
27 October 1998 | Return made up to 14/10/98; full list of members (10 pages) |
22 September 1998 | Full accounts made up to 31 March 1998 (46 pages) |
1 May 1998 | Secretary's particulars changed (1 page) |
7 November 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
7 November 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
7 November 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
7 November 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
7 November 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
7 November 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
7 November 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
7 November 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
7 November 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
30 October 1997 | Return made up to 14/10/97; no change of members (8 pages) |
2 October 1997 | Particulars of mortgage/charge (5 pages) |
24 September 1997 | Full accounts made up to 31 March 1997 (43 pages) |
5 August 1997 | Secretary resigned (1 page) |
30 October 1996 | Return made up to 14/10/96; no change of members (10 pages) |
20 September 1996 | Accounts for a small company made up to 31 March 1996 (27 pages) |
8 November 1995 | Return made up to 14/10/95; full list of members (12 pages) |
30 October 1995 | New secretary appointed (2 pages) |
22 September 1995 | Accounts for a small company made up to 31 March 1995 (26 pages) |
28 June 1995 | Particulars of mortgage/charge (6 pages) |
28 June 1995 | Particulars of mortgage/charge (6 pages) |
28 June 1995 | Particulars of mortgage/charge (6 pages) |
28 June 1995 | Particulars of mortgage/charge (6 pages) |
28 June 1995 | Particulars of mortgage/charge (6 pages) |
28 June 1995 | Particulars of mortgage/charge (6 pages) |
28 June 1995 | Particulars of mortgage/charge (6 pages) |
22 June 1989 | Resolutions
|
20 January 1986 | Memorandum and Articles of Association (35 pages) |