London
W1K 6DJ
Director Name | Michael Andrew Giles Knopp |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 1991(55 years, 11 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 January 1993) |
Role | Accountant |
Correspondence Address | Midagh 38a Eastern Avenue Reading Berkshire RG1 5RY |
Director Name | Brian Tomlinson |
---|---|
Date of Birth | June 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 1991(55 years, 11 months after company formation) |
Appointment Duration | 6 years (resigned 30 September 1997) |
Role | Accountant |
Correspondence Address | 18 Picadilly Court Queens Promenade Douglas Isle Of Man IM2 4NS |
Secretary Name | Mr Ivan Arthur Needham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 September 1991(55 years, 11 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 29 December 1995) |
Role | Company Director |
Correspondence Address | 45 Shearwater New Barn Longfield Kent DA3 7NL |
Director Name | Mr Ivan Arthur Needham |
---|---|
Date of Birth | June 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1993(57 years, 3 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 29 December 1995) |
Role | Accountant |
Correspondence Address | 45 Shearwater New Barn Longfield Kent DA3 7NL |
Director Name | Mr Ervin Landau |
---|---|
Date of Birth | August 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1995(60 years, 2 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 30 July 1997) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 78 Harley House Marylebone Road London NW1 5HN |
Secretary Name | Brian Tomlinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 December 1995(60 years, 2 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 07 February 1997) |
Role | Company Director |
Correspondence Address | 18 Picadilly Court Queens Promenade Douglas Isle Of Man IM2 4NS |
Secretary Name | Mr Ivan Arthur Needham |
---|---|
Date of Birth | June 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 1997(61 years, 4 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 12 March 1999) |
Role | Company Director |
Correspondence Address | 45 Shearwater New Barn Longfield Kent DA3 7NL |
Director Name | Joram Szerkowski |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 30 July 1997(61 years, 9 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 22 June 1998) |
Role | Company Director |
Correspondence Address | 87 Campden Street London W8 7EN |
Director Name | Simon Harcourt Johnson |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 1998(62 years, 4 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 December 1999) |
Role | Surveyor |
Correspondence Address | 14 Bathurst Mews London W2 2SB |
Director Name | Mr John Gerard Muldoon |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 1998(62 years, 6 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 19 August 2003) |
Role | Surveyor |
Country of Residence | England |
Correspondence Address | 16 Carbery Avenue Bournemouth Dorset BH6 3LF |
Secretary Name | Brian John Huggins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 March 1999(63 years, 5 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 24 November 1999) |
Role | Company Director |
Correspondence Address | 169 Timberlog Lane Basildon Essex SS14 1PJ |
Director Name | Roger James Taylor |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2001(65 years, 8 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 21 January 2002) |
Role | Company Director |
Country of Residence | Switzerland |
Correspondence Address | Apartment 67 Chaedoz Haute Nedaz Sion Ch-1997 Switzerland |
Director Name | Mr Steven Francis Johnstone |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 2001(66 years, 1 month after company formation) |
Appointment Duration | 1 year, 9 months (resigned 19 August 2003) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 568 Green Lanes London N13 5RZ |
Director Name | Gerald Smith |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 2003(67 years, 7 months after company formation) |
Appointment Duration | 2 weeks, 5 days (resigned 31 May 2003) |
Role | Company Director |
Correspondence Address | Steephill Saint Saviours Hill, St. Saviour Jersey Channel Islands JE2 7WR |
Registered Address | The MacDonald Partnership Plc 29 Craven Street London WC2N 5NT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £117,000 |
Gross Profit | £117,000 |
Net Worth | £208,000 |
Cash | £309,000 |
Current Liabilities | £12,111,000 |
Next Accounts Due | 30 April 2004 (overdue) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Next Return Due | 22 September 2016 (overdue) |
---|
21 August 2017 | Administrator's abstract of receipts and payments to 10 July 2017 (2 pages) |
---|---|
14 March 2017 | Administrator's abstract of receipts and payments to 10 January 2017 (2 pages) |
14 September 2016 | Administrator's abstract of receipts and payments to 10 July 2016 (2 pages) |
11 August 2016 | Registered office address changed from C/O the Macdonald Partnership Plc 3rd Floor 207 Regent Street London W1B 3HH to 29 Craven Street London WC2N 5NT on 11 August 2016 (2 pages) |
9 March 2016 | Administrator's abstract of receipts and payments to 10 January 2016 (2 pages) |
11 November 2015 | Registered office address changed from The Macdonald Partnership Plc 4th Floor 100 Fenchurch Street London EC3M 5JD to C/O the Macdonald Partnership Plc 3rd Floor 207 Regent Street London W1B 3HH on 11 November 2015 (2 pages) |
15 September 2015 | Administrator's abstract of receipts and payments to 10 July 2015 (2 pages) |
17 February 2015 | Administrator's abstract of receipts and payments to 10 January 2015 (2 pages) |
13 August 2014 | Administrator's abstract of receipts and payments to 10 July 2014 (2 pages) |
13 February 2014 | Administrator's abstract of receipts and payments to 10 January 2014 (2 pages) |
7 August 2013 | Administrator's abstract of receipts and payments to 10 July 2013 (2 pages) |
27 March 2013 | Administrator's abstract of receipts and payments to 10 January 2013 (2 pages) |
19 November 2012 | Registered office address changed from C/O C/O the Macdonald Partnership Plc New Broad Street House 35 New Broad Street London EC2M 1NH on 19 November 2012 (2 pages) |
14 September 2012 | Administrator's abstract of receipts and payments to 10 July 2012 (2 pages) |
15 February 2012 | Administrator's abstract of receipts and payments to 10 January 2012 (2 pages) |
15 February 2012 | Administrator's abstract of receipts and payments to 10 July 2011 (2 pages) |
7 November 2011 | Registered office address changed from 28Th Floor Tower 42 25 Old Broad Street London EC2N 1HQ on 7 November 2011 (2 pages) |
7 November 2011 | Registered office address changed from 28Th Floor Tower 42 25 Old Broad Street London EC2N 1HQ on 7 November 2011 (2 pages) |
3 February 2011 | Administrator's abstract of receipts and payments to 10 January 2011 (2 pages) |
9 September 2010 | Administrator's abstract of receipts and payments to 10 July 2010 (2 pages) |
15 January 2010 | Administrator's abstract of receipts and payments to 10 January 2010 (2 pages) |
5 September 2009 | Administrator's abstract of receipts and payments to 10 July 2009 (2 pages) |
18 March 2009 | Administrator's abstract of receipts and payments to 10 January 2009 (2 pages) |
15 September 2008 | Administrator's abstract of receipts and payments to 10 July 2008 (2 pages) |
18 April 2008 | Administrator's abstract of receipts and payments to 10 July 2008 (2 pages) |
6 August 2007 | Administrator's abstract of receipts and payments (2 pages) |
20 February 2007 | Administrator's abstract of receipts and payments (2 pages) |
31 July 2006 | Administrator's abstract of receipts and payments (2 pages) |
17 February 2006 | Administrator's abstract of receipts and payments (2 pages) |
27 July 2005 | Administrator's abstract of receipts and payments (2 pages) |
17 February 2005 | Administrator's abstract of receipts and payments (2 pages) |
20 January 2005 | Registered office changed on 20/01/05 from: 81 saint martins lane london WC2N 4AA (1 page) |
12 August 2004 | Administrator's abstract of receipts and payments (3 pages) |
9 February 2004 | Administrator's abstract of receipts and payments (3 pages) |
22 December 2003 | Director resigned (1 page) |
24 October 2003 | Notice of result of meeting of creditors (12 pages) |
18 September 2003 | Statement of administrator's proposal (62 pages) |
6 September 2003 | Director resigned (1 page) |
6 September 2003 | Director resigned (1 page) |
29 July 2003 | Director resigned (1 page) |
23 July 2003 | Registered office changed on 23/07/03 from: albemarle house 1 albemarle street london W1X 3HF (1 page) |
18 July 2003 | Administration Order (2 pages) |
18 July 2003 | Notice of Administration Order (1 page) |
6 June 2003 | New director appointed (3 pages) |
28 October 2002 | Return made up to 08/09/02; full list of members (5 pages) |
16 August 2002 | Auditor's resignation (1 page) |
22 July 2002 | Director's particulars changed (1 page) |
15 April 2002 | Full accounts made up to 30 June 2001 (13 pages) |
11 February 2002 | New director appointed (3 pages) |
8 February 2002 | Director resigned (1 page) |
12 December 2001 | Director's particulars changed (1 page) |
2 November 2001 | Return made up to 08/09/01; full list of members (6 pages) |
29 August 2001 | Director's particulars changed (1 page) |
19 June 2001 | New director appointed (3 pages) |
16 June 2001 | Particulars of mortgage/charge (7 pages) |
16 June 2001 | Particulars of mortgage/charge (7 pages) |
6 June 2001 | Full accounts made up to 30 June 2000 (13 pages) |
6 June 2001 | Auditor's resignation (2 pages) |
27 October 2000 | Return made up to 08/09/00; full list of members
|
24 March 2000 | Accounting reference date extended from 31/12/99 to 30/06/00 (1 page) |
16 March 2000 | New secretary appointed (2 pages) |
6 March 2000 | Secretary resigned (1 page) |
21 January 2000 | Secretary resigned (1 page) |
21 January 2000 | Director resigned (1 page) |
2 November 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
5 October 1999 | Return made up to 08/09/99; full list of members (6 pages) |
19 March 1999 | New secretary appointed (2 pages) |
19 March 1999 | Secretary resigned (1 page) |
3 November 1998 | Full accounts made up to 31 December 1997 (8 pages) |
12 October 1998 | Return made up to 08/09/98; no change of members (6 pages) |
14 July 1998 | Director resigned (1 page) |
6 May 1998 | New director appointed (2 pages) |
5 May 1998 | Company name changed st.bernard's park LIMITED\certificate issued on 06/05/98 (2 pages) |
11 March 1998 | New director appointed (2 pages) |
25 January 1998 | Registered office changed on 25/01/98 from: 195 knightsbridge london SW7 1RE (1 page) |
22 October 1997 | Director resigned (1 page) |
3 October 1997 | New director appointed (2 pages) |
3 October 1997 | Return made up to 08/09/97; no change of members (6 pages) |
27 August 1997 | Full accounts made up to 31 December 1996 (4 pages) |
18 August 1997 | Director resigned (1 page) |
26 February 1997 | New secretary appointed (2 pages) |
25 February 1997 | Secretary resigned (1 page) |
17 December 1996 | Return made up to 08/09/96; full list of members (7 pages) |
30 October 1996 | Full accounts made up to 31 December 1995 (7 pages) |
15 February 1996 | New secretary appointed (1 page) |
15 February 1996 | Secretary resigned (1 page) |
29 January 1996 | Director resigned;new director appointed (3 pages) |
9 November 1995 | Registered office changed on 09/11/95 from: 9 chalfont court lower earley district centre lower earley reading RG6 5SY (1 page) |
22 September 1995 | Return made up to 08/09/95; no change of members
|
13 April 1995 | Full accounts made up to 31 December 1994 (9 pages) |
7 March 1995 | Resolutions
|