London
W2 2PS
Director Name | Mrs Alice Hindhaugh |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 October 2003(54 years, 10 months after company formation) |
Appointment Duration | 20 years, 6 months |
Role | Journalist |
Country of Residence | United Kingdom |
Correspondence Address | 1 Cambridge Square London W2 2PS |
Director Name | Mr John Antony Cleeve Ayton |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 June 2004(55 years, 5 months after company formation) |
Appointment Duration | 19 years, 10 months |
Role | Entrepreneur |
Country of Residence | England |
Correspondence Address | Densworth House East Ashling West Sussex PO18 9AP |
Director Name | Mr Peter Windett |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 June 2004(55 years, 5 months after company formation) |
Appointment Duration | 19 years, 10 months |
Role | Creative Director |
Country of Residence | United Kingdom |
Correspondence Address | 50 Lansdowne Road London W11 2LR |
Director Name | Mrs Monica Dorothea Lucas |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 June 2004(55 years, 5 months after company formation) |
Appointment Duration | 19 years, 10 months |
Role | Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 25 South Eaton Place London SW1W 9EL |
Director Name | Mr Charles Timothy Rolls |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 July 2004(55 years, 6 months after company formation) |
Appointment Duration | 19 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Creek House Shore Road Bosham West Sussex PO18 8QL |
Director Name | Simon Le Mesurier Enthoven |
---|---|
Date of Birth | August 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 1991(42 years, 2 months after company formation) |
Appointment Duration | 12 years, 5 months (resigned 19 August 2003) |
Role | Architect |
Correspondence Address | 113 Old Street London EC1V 9JR |
Director Name | Peter John Hylands |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 1991(42 years, 2 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 09 June 1994) |
Role | University Lecturer |
Correspondence Address | Honey Thatch Wickham Newbury Berks RG16 8HE |
Director Name | Ian Mitchell Thomas |
---|---|
Date of Birth | May 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 1991(42 years, 2 months after company formation) |
Appointment Duration | 12 years, 5 months (resigned 19 August 2003) |
Role | Company Chairman |
Correspondence Address | 22 Liverpool Lawn Ramsgate Kent CT11 9HJ |
Secretary Name | Mr Peter George Mansell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 March 1991(42 years, 2 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 31 August 1999) |
Role | Company Director |
Correspondence Address | 10 Station Road Foxton Cambridge Cambridgeshire CB22 6SA |
Director Name | Emma Harrison |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 1997(48 years, 10 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 29 November 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Farmhouse Dungate Lane Balsham Cambridgeshire CB21 4HF |
Secretary Name | Emma Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 1999(50 years, 8 months after company formation) |
Appointment Duration | 3 months (resigned 29 November 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Farmhouse Dungate Lane Balsham Cambridgeshire CB21 4HF |
Secretary Name | Sarah Elizabeth Turk |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 November 1999(50 years, 11 months after company formation) |
Appointment Duration | 8 months, 4 weeks (resigned 25 August 2000) |
Role | Company Director |
Correspondence Address | 90 Beche Road Cambridge Cambridgeshire CB5 8HU |
Secretary Name | David Vincent Byatt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 August 2000(51 years, 8 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 27 July 2004) |
Role | Company Director |
Correspondence Address | 4 Flint Close Brampton Huntingdon Cambridgeshire PE28 4SY |
Director Name | Claire Susan Browse |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2002(53 years, 3 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 04 June 2004) |
Role | Retail Director |
Correspondence Address | 69 Merlin Way Bicester Oxfordshire OX26 6YG |
Director Name | James Andrew Hindhaugh |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 2003(54 years, 7 months after company formation) |
Appointment Duration | 2 months (resigned 23 October 2003) |
Role | Company Director |
Correspondence Address | 23b Leamington Road Villas London W11 1HS |
Director Name | Duncan Geoffrey Stuart Sproul |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 2003(54 years, 7 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 March 2005) |
Role | Company Director |
Correspondence Address | 5 Newmans Court Watton At Stone Hertford Hertfordshire SG14 3TN |
Secretary Name | Duncan Geoffrey Stuart Sproul |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 July 2004(55 years, 7 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 31 March 2005) |
Role | Managing Director |
Correspondence Address | 5 Newmans Court Watton At Stone Hertford Hertfordshire SG14 3TN |
Director Name | The Earl Of Clanwilliam (Corporation) |
---|---|
Date of Birth | September 1919 (Born 104 years ago) |
Status | Resigned |
Appointed | 21 March 1991(42 years, 2 months after company formation) |
Appointment Duration | 12 years, 5 months (resigned 19 August 2003) |
Correspondence Address | Blundells House Tisbury Wiltshire SP3 6HA |
Registered Address | Sherlock House 73 Baker Street London W1U 6RD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £2,947,702 |
Gross Profit | £2,002,273 |
Net Worth | £270,904 |
Cash | £121,618 |
Current Liabilities | £425,472 |
Latest Accounts | 31 January 2004 (20 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 January |
21 April 2009 | Bona Vacantia disclaimer (1 page) |
---|---|
11 October 2007 | Dissolved (1 page) |
11 July 2007 | Administrator's progress report (15 pages) |
11 July 2007 | Notice of move from Administration to Dissolution (15 pages) |
9 January 2007 | Notice of vacation of office by administrator (15 pages) |
20 November 2006 | Notice of extension of period of Administration (1 page) |
17 November 2006 | Administrator's progress report (10 pages) |
29 June 2006 | Notice of extension of period of Administration (1 page) |
3 May 2006 | Administrator's progress report (10 pages) |
13 March 2006 | Administrator's progress report (8 pages) |
15 July 2005 | Result of meeting of creditors (5 pages) |
27 June 2005 | Statement of administrator's proposal (32 pages) |
12 May 2005 | Registered office changed on 12/05/05 from: 47 pall mall deposit 124- 128 barlby road london W10 6BL (1 page) |
10 May 2005 | Appointment of an administrator (1 page) |
7 April 2005 | Secretary resigned;director resigned (1 page) |
5 April 2005 | Return made up to 21/03/05; full list of members (17 pages) |
29 November 2004 | Resolutions
|
29 November 2004 | Nc inc already adjusted 11/11/04 (1 page) |
29 November 2004 | Ad 11/11/04--------- £ si 83333@1=83333 £ ic 830009/913342 (2 pages) |
16 November 2004 | Full accounts made up to 31 January 2004 (16 pages) |
27 October 2004 | Ad 30/04/04-16/08/04 £ si 330009@1 (6 pages) |
24 September 2004 | Ad 30/04/04-16/08/04 £ si 330009@1=330009 £ ic 500000/830009 (5 pages) |
24 September 2004 | Nc inc already adjusted 30/04/04 (1 page) |
16 September 2004 | Resolutions
|
15 September 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
12 August 2004 | Registered office changed on 12/08/04 from: 8 the market the piazza covent garden london WC2E 8RB (1 page) |
5 August 2004 | New secretary appointed (2 pages) |
5 August 2004 | Secretary resigned (1 page) |
20 July 2004 | New director appointed (2 pages) |
16 July 2004 | New director appointed (2 pages) |
16 July 2004 | Director's particulars changed (1 page) |
14 July 2004 | Particulars of mortgage/charge (3 pages) |
6 July 2004 | New director appointed (1 page) |
23 June 2004 | New director appointed (1 page) |
23 June 2004 | Director resigned (2 pages) |
9 June 2004 | Full accounts made up to 31 January 2003 (21 pages) |
21 May 2004 | Return made up to 21/03/04; full list of members
|
19 February 2004 | New director appointed (2 pages) |
18 February 2004 | Director resigned (1 page) |
22 January 2004 | Registered office changed on 22/01/04 from: 21, bruton street, london W1X 7DA (1 page) |
20 January 2004 | New director appointed (2 pages) |
9 September 2003 | Ad 19/08/03--------- £ si 100000@1=100000 £ ic 400000/500000 (2 pages) |
9 September 2003 | Ad 19/08/03--------- £ si 74000@1=74000 £ ic 326000/400000 (2 pages) |
9 September 2003 | New director appointed (2 pages) |
9 September 2003 | Resolutions
|
9 September 2003 | Director resigned (1 page) |
9 September 2003 | Nc inc already adjusted 19/08/03 (1 page) |
9 September 2003 | Ad 19/08/03--------- £ si 261000@1=261000 £ ic 65000/326000 (2 pages) |
9 September 2003 | New director appointed (2 pages) |
9 September 2003 | Director resigned (1 page) |
9 September 2003 | New director appointed (2 pages) |
9 September 2003 | Director resigned (1 page) |
30 May 2003 | Full accounts made up to 31 January 2002 (35 pages) |
16 May 2003 | Return made up to 21/03/03; full list of members
|
24 July 2002 | Full accounts made up to 31 January 2001 (19 pages) |
10 July 2002 | New director appointed (2 pages) |
12 June 2002 | Auditor's resignation (2 pages) |
29 May 2001 | Full accounts made up to 31 January 2000 (19 pages) |
11 May 2001 | Return made up to 21/03/01; full list of members (7 pages) |
3 April 2001 | Particulars of mortgage/charge (3 pages) |
28 March 2001 | Particulars of mortgage/charge (3 pages) |
6 October 2000 | Particulars of mortgage/charge (3 pages) |
31 August 2000 | New secretary appointed (2 pages) |
31 August 2000 | Secretary resigned (1 page) |
16 April 2000 | Return made up to 21/03/00; full list of members
|
11 January 2000 | Full accounts made up to 31 January 1999 (19 pages) |
6 December 1999 | New secretary appointed (2 pages) |
6 December 1999 | Director resigned (1 page) |
3 September 1999 | New secretary appointed (2 pages) |
3 September 1999 | Secretary resigned (1 page) |
15 April 1999 | Return made up to 21/03/99; full list of members (6 pages) |
2 March 1999 | Accounts for a medium company made up to 31 January 1998 (17 pages) |
29 May 1998 | Accounts for a medium company made up to 31 January 1997 (19 pages) |
26 March 1998 | Return made up to 21/03/98; no change of members
|
21 November 1997 | New director appointed (2 pages) |
9 April 1997 | Return made up to 21/03/97; no change of members (4 pages) |
4 December 1996 | Accounts for a medium company made up to 31 January 1996 (19 pages) |
29 March 1996 | Return made up to 21/03/96; full list of members (6 pages) |
29 November 1995 | Accounts for a medium company made up to 31 January 1995 (19 pages) |
20 April 1995 | Return made up to 21/03/95; no change of members (4 pages) |
3 November 1994 | Accounts for a small company made up to 31 January 1994 (20 pages) |
10 December 1993 | Accounts for a medium company made up to 31 January 1993 (19 pages) |
3 September 1993 | Declaration of satisfaction of mortgage/charge (1 page) |
26 September 1989 | Particulars of mortgage/charge (3 pages) |
5 January 1949 | Certificate of incorporation (1 page) |