75 Crawford Street
London
W1H 5LR
Director Name | David Nigel Brown |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 December 1994(49 years, 4 months after company formation) |
Appointment Duration | 29 years, 3 months |
Role | Chartered Accountant |
Correspondence Address | 8 Flora Grove St Albans Hertfordshire AL1 5ET |
Director Name | Mr Adam Alexander Goldman |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 January 1998(52 years, 6 months after company formation) |
Appointment Duration | 26 years, 2 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 4 Jenner Way Clarendon Park Epsom Surrey KT19 7LJ |
Secretary Name | Ian Peter Jackman |
---|---|
Nationality | British |
Status | Current |
Appointed | 15 January 1998(52 years, 6 months after company formation) |
Appointment Duration | 26 years, 2 months |
Role | Company Director |
Correspondence Address | Flat 11 Macready House 75 Crawford Street London W1H 5LR |
Director Name | David John Bates |
---|---|
Date of Birth | June 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1992(46 years, 11 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 16 December 1994) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 11 The Laurels Potten End Berkhamsted Hertfordshire HP4 2SP |
Director Name | Philip Clayton Smith |
---|---|
Date of Birth | July 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1992(46 years, 11 months after company formation) |
Appointment Duration | 8 months (resigned 01 March 1993) |
Role | Secretary |
Correspondence Address | 24 Bishops Avenue Elstree Borehamwood Hertfordshire WD6 3LZ |
Secretary Name | Philip Clayton Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 June 1992(46 years, 11 months after company formation) |
Appointment Duration | 8 months (resigned 01 March 1993) |
Role | Company Director |
Correspondence Address | 24 Bishops Avenue Elstree Borehamwood Hertfordshire WD6 3LZ |
Director Name | John Hodges |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1993(47 years, 7 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 15 January 1998) |
Role | Deputy Company Secretary |
Correspondence Address | The Old Orchard Burney Road Westhumble Dorking Surrey RH5 6AU |
Secretary Name | John Hodges |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 1993(47 years, 7 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 15 January 1998) |
Role | Company Director |
Correspondence Address | The Old Orchard Burney Road Westhumble Dorking Surrey RH5 6AU |
Director Name | Robert John Jenkins |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1993(48 years, 4 months after company formation) |
Appointment Duration | 2 months, 4 weeks (resigned 28 February 1994) |
Role | Managing Director |
Correspondence Address | Halcyon Days Rectory Gardens School Lane Chalfont St Giles Buckinghamshire HP8 4JJ |
Director Name | Mr Richard Hugh Knight |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1993(48 years, 4 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 28 March 1994) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Feather Sound 1 Hillgarth Hindhead Surrey GU26 6PP |
Director Name | Mr Richard John Maney |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 March 1994(48 years, 7 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 01 September 1996) |
Role | Managing Director |
Correspondence Address | Misleham Old House Lane Brookland Romney Marsh Kent TN29 9RN |
Director Name | Mr Peter Wynne Davies |
---|---|
Date of Birth | May 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 1994(48 years, 8 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 July 1996) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 12 Highfield Drive Ickenham Middlesex UB10 8AN |
Director Name | Duncan Eden Tatton Brown |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1996(50 years, 11 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 03 November 1997) |
Role | Finance Director |
Correspondence Address | 45 Old Deer Park Gardens Richmond Surrey TW9 2TN |
Director Name | Michael John Sharp |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1996(51 years, 1 month after company formation) |
Appointment Duration | 1 year, 2 months (resigned 03 November 1997) |
Role | Managing Director Principals |
Correspondence Address | Crosswoods Rolphy Green Pleshey CM3 1JQ |
Director Name | Ms Hilary Susan Riva |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 1997(52 years, 3 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 17 July 1998) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 5 Abbey Street Faversham Kent ME13 7BE |
Director Name | Mr Paul Everard Budge |
---|---|
Date of Birth | May 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 1997(52 years, 3 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 17 July 1998) |
Role | Group Financial Controller |
Country of Residence | United Kingdom |
Correspondence Address | 16 Overland Crescent Apperley Bridge Bradford BD10 9TG |
Registered Address | Colegrave House 70 Berners Street London W1P 3AE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Year | 1997 |
---|---|
Turnover | £124,776,000 |
Gross Profit | £7,241,000 |
Net Worth | -£24,278,000 |
Cash | £832,000 |
Current Liabilities | £21,834,000 |
Next Accounts Due | 30 June 2004 (overdue) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Next Return Due | 15 June 2017 (overdue) |
---|
13 November 2017 | Insolvency:LIQ12 - Notice of release of former liquidator by Secretary of State. (3 pages) |
---|---|
9 November 2017 | Insolvency:notice of release of former liquidator by secretary of state in mvl or cvl (4 pages) |
30 August 2017 | Liquidators' statement of receipts and payments to 28 July 2017 (5 pages) |
26 July 2017 | Removal of liquidator by court order (17 pages) |
26 July 2017 | Appointment of a voluntary liquidator (14 pages) |
26 July 2017 | Removal of liquidator by court order (15 pages) |
26 July 2017 | Appointment of a voluntary liquidator (14 pages) |
8 March 2017 | Liquidators' statement of receipts and payments to 28 January 2017 (5 pages) |
19 August 2016 | Liquidators' statement of receipts and payments to 28 July 2016 (5 pages) |
2 March 2016 | Liquidators' statement of receipts and payments to 28 January 2016 (5 pages) |
2 March 2016 | Liquidators statement of receipts and payments to 28 January 2016 (5 pages) |
18 August 2015 | Liquidators statement of receipts and payments to 28 July 2015 (5 pages) |
18 August 2015 | Liquidators' statement of receipts and payments to 28 July 2015 (5 pages) |
5 March 2015 | Liquidators statement of receipts and payments to 28 January 2015 (5 pages) |
5 March 2015 | Liquidators' statement of receipts and payments to 28 January 2015 (5 pages) |
19 August 2014 | Liquidators' statement of receipts and payments to 28 July 2014 (5 pages) |
19 August 2014 | Liquidators statement of receipts and payments to 28 July 2014 (5 pages) |
5 March 2014 | Liquidators' statement of receipts and payments to 28 January 2014 (5 pages) |
5 March 2014 | Liquidators statement of receipts and payments to 28 January 2014 (5 pages) |
31 December 2013 | Appointment of a voluntary liquidator (1 page) |
31 December 2013 | Notice of ceasing to act as a voluntary liquidator (1 page) |
9 August 2013 | Liquidators statement of receipts and payments to 28 July 2013 (5 pages) |
9 August 2013 | Liquidators' statement of receipts and payments to 28 July 2013 (5 pages) |
20 February 2013 | Liquidators' statement of receipts and payments to 28 January 2013 (5 pages) |
20 February 2013 | Liquidators statement of receipts and payments to 28 January 2013 (5 pages) |
29 August 2012 | Liquidators' statement of receipts and payments to 28 July 2012 (5 pages) |
29 August 2012 | Liquidators statement of receipts and payments to 28 July 2012 (5 pages) |
2 March 2012 | Liquidators statement of receipts and payments to 28 January 2012 (5 pages) |
2 March 2012 | Liquidators' statement of receipts and payments to 28 January 2012 (5 pages) |
15 August 2011 | Liquidators statement of receipts and payments to 28 July 2011 (5 pages) |
15 August 2011 | Liquidators' statement of receipts and payments to 28 July 2011 (5 pages) |
3 March 2011 | Liquidators statement of receipts and payments to 28 January 2011 (5 pages) |
3 March 2011 | Liquidators' statement of receipts and payments to 28 January 2011 (5 pages) |
18 August 2010 | Liquidators statement of receipts and payments to 28 July 2010 (5 pages) |
18 August 2010 | Liquidators' statement of receipts and payments to 28 July 2010 (5 pages) |
23 February 2010 | Liquidators' statement of receipts and payments to 28 January 2010 (5 pages) |
23 February 2010 | Liquidators statement of receipts and payments to 28 January 2010 (5 pages) |
14 August 2009 | Liquidators statement of receipts and payments to 28 July 2009 (5 pages) |
14 August 2009 | Liquidators' statement of receipts and payments to 28 July 2009 (5 pages) |
17 February 2009 | Liquidators statement of receipts and payments to 28 January 2009 (5 pages) |
17 February 2009 | Liquidators' statement of receipts and payments to 28 January 2009 (5 pages) |
19 August 2008 | Liquidators statement of receipts and payments to 28 July 2008 (5 pages) |
19 August 2008 | Liquidators' statement of receipts and payments to 28 July 2008 (5 pages) |
13 February 2008 | Liquidators' statement of receipts and payments (5 pages) |
13 February 2008 | Liquidators statement of receipts and payments (5 pages) |
22 August 2007 | Liquidators statement of receipts and payments (5 pages) |
22 August 2007 | Liquidators' statement of receipts and payments (5 pages) |
22 February 2007 | Liquidators' statement of receipts and payments (5 pages) |
22 February 2007 | Liquidators statement of receipts and payments (5 pages) |
6 September 2006 | S/S cert. Release of liquidator (1 page) |
5 September 2006 | C/O replacement of liquidator (7 pages) |
5 September 2006 | Notice of ceasing to act as a voluntary liquidator (1 page) |
5 September 2006 | Appointment of a voluntary liquidator (1 page) |
21 August 2006 | Liquidators statement of receipts and payments (5 pages) |
21 August 2006 | Liquidators' statement of receipts and payments (5 pages) |
8 February 2006 | Liquidators statement of receipts and payments (5 pages) |
8 February 2006 | Liquidators' statement of receipts and payments (5 pages) |
22 August 2005 | Liquidators statement of receipts and payments (5 pages) |
22 August 2005 | Liquidators' statement of receipts and payments (5 pages) |
7 February 2005 | Liquidators statement of receipts and payments (5 pages) |
7 February 2005 | Liquidators' statement of receipts and payments (5 pages) |
28 August 2004 | Liquidators' statement of receipts and payments (5 pages) |
28 August 2004 | Liquidators statement of receipts and payments (5 pages) |
15 February 2004 | Liquidators statement of receipts and payments (5 pages) |
15 February 2004 | Liquidators' statement of receipts and payments (5 pages) |
12 August 2003 | Liquidators statement of receipts and payments (5 pages) |
12 August 2003 | Liquidators' statement of receipts and payments (5 pages) |
10 February 2003 | Liquidators' statement of receipts and payments (5 pages) |
10 February 2003 | Liquidators statement of receipts and payments (5 pages) |
22 August 2002 | Liquidators' statement of receipts and payments (5 pages) |
22 August 2002 | Liquidators statement of receipts and payments (5 pages) |
7 February 2002 | Liquidators' statement of receipts and payments (5 pages) |
7 February 2002 | Liquidators statement of receipts and payments (5 pages) |
5 September 2001 | Appointment of a voluntary liquidator (1 page) |
5 September 2001 | O/C replacement of liquidator (11 pages) |
20 August 2001 | Liquidators' statement of receipts and payments (5 pages) |
20 August 2001 | Liquidators statement of receipts and payments (5 pages) |
15 February 2001 | Liquidators statement of receipts and payments (5 pages) |
15 February 2001 | Liquidators' statement of receipts and payments (5 pages) |
15 September 2000 | Director's particulars changed (1 page) |
22 August 2000 | O/C replacement of liquidator (8 pages) |
22 August 2000 | Appointment of a voluntary liquidator (1 page) |
8 August 2000 | Liquidators statement of receipts and payments (5 pages) |
8 August 2000 | Liquidators' statement of receipts and payments (5 pages) |
3 August 1999 | Resolutions
|
3 August 1999 | Appointment of a voluntary liquidator (1 page) |
3 August 1999 | Declaration of solvency (3 pages) |
3 August 1999 | Ex/res 29/07/99 liq's powers (1 page) |
27 July 1999 | Company name changed principles retail LIMITED\certificate issued on 27/07/99 (2 pages) |
25 June 1999 | Return made up to 01/06/99; change of members (8 pages) |
8 September 1998 | Auditor's resignation (2 pages) |
26 July 1998 | Director resigned (1 page) |
26 July 1998 | Director resigned (1 page) |
1 July 1998 | Full accounts made up to 30 August 1997 (13 pages) |
26 June 1998 | Return made up to 01/06/98; no change of members (9 pages) |
26 January 1998 | Registered office changed on 26/01/98 from: 214 oxford street london W1N 9DF (1 page) |
25 January 1998 | Secretary resigned;director resigned (1 page) |
25 January 1998 | New director appointed (2 pages) |
25 January 1998 | New secretary appointed (2 pages) |
26 November 1997 | New director appointed (2 pages) |
26 November 1997 | Director resigned (1 page) |
26 November 1997 | New director appointed (2 pages) |
26 November 1997 | Director resigned (1 page) |
8 July 1997 | Return made up to 28/06/97; full list of members (8 pages) |
27 June 1997 | Full accounts made up to 31 August 1996 (13 pages) |
19 September 1996 | New director appointed (2 pages) |
5 September 1996 | Director resigned (1 page) |
2 August 1996 | Director's particulars changed (1 page) |
4 July 1996 | Return made up to 28/06/96; no change of members (7 pages) |
4 July 1996 | New director appointed (1 page) |
4 July 1996 | Director resigned (1 page) |
28 June 1996 | Full accounts made up to 2 September 1995 (13 pages) |
28 June 1996 | Full accounts made up to 2 September 1995 (13 pages) |
6 July 1995 | Return made up to 28/06/95; full list of members (16 pages) |
28 June 1995 | Full accounts made up to 3 September 1994 (12 pages) |
28 June 1995 | Full accounts made up to 3 September 1994 (12 pages) |
25 May 1995 | Resolutions
|
25 May 1995 | Memorandum and Articles of Association (78 pages) |
11 November 1970 | Company name changed\certificate issued on 11/11/70 (9 pages) |
1 August 1945 | Incorporation (13 pages) |