London
SW10 9RD
Director Name | Lady Joan Ann Olivier |
---|---|
Date of Birth | October 1929 (Born 94 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 April 1993(42 years, 1 month after company formation) |
Appointment Duration | 16 years, 2 months (closed 09 June 2009) |
Role | Actress |
Correspondence Address | 43 Dove House Street Chelsea London SW3 6JY |
Director Name | Mr Gawn Grainger |
---|---|
Date of Birth | October 1937 (Born 86 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 March 1997(46 years, 1 month after company formation) |
Appointment Duration | 12 years, 2 months (closed 09 June 2009) |
Role | Actor |
Country of Residence | England |
Correspondence Address | 153 Hemingford Road London N1 1BZ |
Director Name | Mr Robert Kenneth Reilly |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 March 1997(46 years, 1 month after company formation) |
Appointment Duration | 12 years, 2 months (closed 09 June 2009) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 8 Monroe Drive London SW14 7AR |
Director Name | Rupert John Rhymes |
---|---|
Date of Birth | June 1940 (Born 83 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 February 2007(55 years, 11 months after company formation) |
Appointment Duration | 2 years, 4 months (closed 09 June 2009) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | Honeysuckle Farm Perrymead Bath BA2 5AU |
Director Name | Laurence Andsell Evans |
---|---|
Date of Birth | March 1912 (Born 112 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 1992(41 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 03 April 1993) |
Role | Theatrical Agent |
Correspondence Address | 388-396 Oxford Street London W1N 9HE |
Director Name | Mr Peter Haviland Hiley |
---|---|
Date of Birth | December 1921 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 1992(41 years, 1 month after company formation) |
Appointment Duration | 16 years, 2 months (resigned 25 June 2008) |
Role | Company Director |
Correspondence Address | 7 St Johns Street Chichester West Sussex PO19 1UR |
Secretary Name | Mr Peter Haviland Hiley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 April 1992(41 years, 1 month after company formation) |
Appointment Duration | 16 years, 2 months (resigned 25 June 2008) |
Role | Company Director |
Correspondence Address | 7 St Johns Street Chichester West Sussex PO19 1UR |
Director Name | Charles John Cuthbertson Levison |
---|---|
Date of Birth | November 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2006(55 years after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 07 July 2006) |
Role | Company Director |
Correspondence Address | 2 Kensington Park Gardens London W11 3HB |
Registered Address | 14 Hanover Square London W1S 1HP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £128,056 |
Cash | £1,226 |
Current Liabilities | £2,086 |
Latest Accounts | 31 March 2007 (17 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
9 June 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 February 2009 | First Gazette notice for voluntary strike-off (1 page) |
16 February 2009 | Application for striking-off (2 pages) |
20 January 2009 | Appointment terminated director and secretary peter hiley (1 page) |
14 April 2008 | Annual return made up to 03/04/08 (6 pages) |
8 November 2007 | Total exemption full accounts made up to 31 March 2007 (11 pages) |
28 April 2007 | Annual return made up to 03/04/07 (6 pages) |
19 March 2007 | New director appointed (2 pages) |
26 February 2007 | Director resigned (1 page) |
17 November 2006 | Total exemption full accounts made up to 31 March 2006 (11 pages) |
21 April 2006 | Annual return made up to 03/04/06 (6 pages) |
6 March 2006 | New director appointed (3 pages) |
1 February 2006 | Total exemption full accounts made up to 31 March 2005 (11 pages) |
18 April 2005 | Annual return made up to 03/04/05 (6 pages) |
25 June 2004 | Total exemption full accounts made up to 31 March 2004 (8 pages) |
26 April 2004 | Annual return made up to 03/04/04 (6 pages) |
17 June 2003 | Total exemption full accounts made up to 31 March 2003 (8 pages) |
28 May 2003 | Annual return made up to 03/04/03 (6 pages) |
5 June 2002 | Total exemption full accounts made up to 31 March 2002 (9 pages) |
12 November 2001 | Registered office changed on 12/11/01 from: hanover house 14 hanover square london W1S 1HP (1 page) |
16 June 2001 | Full accounts made up to 31 March 2001 (8 pages) |
18 April 2001 | Annual return made up to 03/04/01 (6 pages) |
27 June 2000 | Full accounts made up to 31 March 2000 (8 pages) |
27 April 2000 | Annual return made up to 03/04/00 (11 pages) |
19 July 1999 | Full accounts made up to 31 March 1999 (7 pages) |
8 April 1999 | Annual return made up to 03/04/99 (7 pages) |
9 March 1999 | Full accounts made up to 31 March 1998 (7 pages) |
27 April 1998 | Annual return made up to 03/04/98 (7 pages) |
27 April 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
9 July 1997 | Full accounts made up to 31 March 1997 (7 pages) |
10 June 1997 | New director appointed (3 pages) |
10 June 1997 | New director appointed (3 pages) |
11 April 1997 | Annual return made up to 03/04/97 (6 pages) |
18 June 1996 | Full accounts made up to 31 March 1996 (4 pages) |
12 April 1996 | Annual return made up to 03/04/96 (7 pages) |
10 August 1995 | Accounts for a small company made up to 31 March 1995 (4 pages) |
10 April 1995 | Annual return made up to 03/04/95 (12 pages) |
20 July 1993 | Resolutions
|