Repton Park Off Manor Road
Chigwell
Essex
IG8 8GN
Director Name | Ravindran Gopal Cumarasamy |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 1993(42 years, 3 months after company formation) |
Appointment Duration | 30 years, 10 months |
Role | Financial Acc |
Correspondence Address | 56 Westward Road London E4 8LX |
Director Name | Marjorie Ann Parker |
---|---|
Date of Birth | December 1935 (Born 88 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 1994(42 years, 9 months after company formation) |
Appointment Duration | 30 years, 4 months |
Role | Administration Assistant |
Correspondence Address | 25 Clarence Gate Repton Park Off Manor Road Chigwell Essex IG8 8GN |
Secretary Name | Ravindran Gopal Cumarasamy |
---|---|
Nationality | British |
Status | Current |
Appointed | 08 January 1997(45 years, 9 months after company formation) |
Appointment Duration | 27 years, 3 months |
Role | Company Director |
Correspondence Address | 56 Westward Road London E4 8LX |
Director Name | Amanda Marjorie Parker |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 January 1997(45 years, 10 months after company formation) |
Appointment Duration | 27 years, 3 months |
Role | Company Director |
Correspondence Address | 11 Sutherland House Rosebury Square Repton Park Chigwell Essex IG8 8NS |
Director Name | Mark Montague Parker |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 January 1997(45 years, 10 months after company formation) |
Appointment Duration | 27 years, 3 months |
Role | Company Director |
Correspondence Address | 3 Wentworth House Hampsted Avenue Repton Park Chigwell Essex IG8 1QB |
Director Name | Brian Fosh |
---|---|
Date of Birth | April 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 1992(41 years, 9 months after company formation) |
Appointment Duration | 4 years (resigned 08 January 1997) |
Role | General Manager |
Correspondence Address | Tagrine Hammonds Road Hatfield Broad Oak Herts Cm22 |
Director Name | Lewis James Parker |
---|---|
Date of Birth | June 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 1992(41 years, 9 months after company formation) |
Appointment Duration | 1 week, 1 day (resigned 28 December 1992) |
Role | Company Director |
Correspondence Address | 111 Chingford Mount Road London E4 8LT |
Secretary Name | Brian Fosh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 December 1992(41 years, 9 months after company formation) |
Appointment Duration | 4 years (resigned 08 January 1997) |
Role | Company Director |
Correspondence Address | Tagrine Hammonds Road Hatfield Broad Oak Herts Cm22 |
Registered Address | C/O Kranefields Trinity House Heather Park Drive Wembley Middlesex HA0 1SU |
---|---|
Region | London |
Constituency | Brent North |
County | Greater London |
Ward | Alperton |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£12,401 |
Cash | £304 |
Current Liabilities | £221,284 |
Latest Accounts | 31 March 2001 (23 years, 1 month ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
6 October 2004 | Dissolved (1 page) |
---|---|
6 July 2004 | Liquidators statement of receipts and payments (5 pages) |
6 July 2004 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
24 June 2004 | Liquidators statement of receipts and payments (5 pages) |
19 December 2003 | Liquidators statement of receipts and payments (5 pages) |
20 June 2003 | Liquidators statement of receipts and payments (10 pages) |
25 June 2002 | Registered office changed on 25/06/02 from: progress house, erskine road, london. E17 6RT (1 page) |
10 June 2002 | Resolutions
|
10 June 2002 | Statement of affairs (17 pages) |
10 June 2002 | Appointment of a voluntary liquidator (1 page) |
10 June 2002 | Notice of Constitution of Liquidation Committee (2 pages) |
6 June 2002 | Ad 27/05/02--------- £ si 290000@1=290000 £ ic 140000/430000 (2 pages) |
22 March 2002 | Particulars of mortgage/charge (3 pages) |
22 March 2002 | Particulars of mortgage/charge (3 pages) |
19 December 2001 | Return made up to 20/12/01; full list of members
|
26 November 2001 | Accounts for a small company made up to 31 March 2001 (8 pages) |
18 December 2000 | Return made up to 20/12/00; full list of members
|
30 November 2000 | Full accounts made up to 31 March 2000 (13 pages) |
8 November 2000 | Director's particulars changed (1 page) |
20 December 1999 | Return made up to 20/12/99; change of members
|
14 August 1999 | Particulars of mortgage/charge (4 pages) |
14 August 1999 | Particulars of mortgage/charge (5 pages) |
8 August 1999 | Full accounts made up to 31 March 1999 (14 pages) |
7 January 1999 | Return made up to 20/12/98; full list of members (8 pages) |
29 September 1998 | Full accounts made up to 31 March 1998 (14 pages) |
11 January 1998 | Return made up to 20/12/97; full list of members (8 pages) |
2 September 1997 | Accounts for a small company made up to 31 March 1997 (5 pages) |
13 February 1997 | New director appointed (2 pages) |
13 February 1997 | New director appointed (3 pages) |
13 February 1997 | New secretary appointed (2 pages) |
27 January 1997 | Secretary resigned;director resigned (1 page) |
9 January 1997 | Return made up to 20/12/96; full list of members (6 pages) |
12 March 1996 | Return made up to 20/12/95; no change of members (6 pages) |
1 September 1995 | Full accounts made up to 31 March 1995 (14 pages) |
2 June 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 June 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 June 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 June 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 June 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 June 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 December 1954 | Annual return made up to 31/12/52 (9 pages) |