Chelsea
London
SW3 4BP
Secretary Name | Richard Freeman & Co Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 21 October 1995(43 years, 12 months after company formation) |
Appointment Duration | 28 years, 5 months |
Correspondence Address | 13 Radnor Walk Chelsea London SW3 4BP |
Director Name | Barbara Jeanette Wise |
---|---|
Date of Birth | December 1915 (Born 108 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 1992(40 years, 11 months after company formation) |
Appointment Duration | 3 years (resigned 21 October 1995) |
Role | Company Director |
Correspondence Address | 15 Ardwick Road Hampstead London NW2 2BX |
Secretary Name | Mr Stephen Michael Mazzier |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 October 1992(40 years, 11 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 08 December 1997) |
Role | Company Director |
Correspondence Address | 13 Radnor Walk Chelsea London SW3 4BP |
Registered Address | 18 Sapcote Trading Centre 374 High Road London NW10 2DH |
---|---|
Region | London |
Constituency | Brent Central |
County | Greater London |
Ward | Dudden Hill |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £41,839 |
Cash | £7,347 |
Current Liabilities | £13,115 |
Latest Accounts | 31 March 2004 (20 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
17 October 2007 | Dissolved (1 page) |
---|---|
17 July 2007 | Return of final meeting in a members' voluntary winding up (3 pages) |
7 December 2006 | Declaration of solvency (3 pages) |
5 December 2006 | Registered office changed on 05/12/06 from: 13 radnor walk chelsea london SW3 4BP (1 page) |
27 November 2006 | Appointment of a voluntary liquidator (1 page) |
27 November 2006 | Ex.res. "In specie" (1 page) |
27 November 2006 | Resolutions
|
21 October 2005 | Return made up to 06/10/05; full list of members (6 pages) |
29 January 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
9 December 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 October 2004 | Return made up to 06/10/04; full list of members (6 pages) |
14 October 2003 | Return made up to 06/10/03; full list of members (6 pages) |
3 July 2003 | Total exemption full accounts made up to 31 March 2003 (12 pages) |
15 November 2002 | Total exemption full accounts made up to 31 March 2002 (10 pages) |
16 October 2002 | Return made up to 06/10/02; full list of members (6 pages) |
22 October 2001 | Return made up to 06/10/01; full list of members (6 pages) |
8 October 2001 | Total exemption full accounts made up to 31 March 2001 (11 pages) |
15 January 2001 | Accounts made up to 31 March 2000 (12 pages) |
12 October 2000 | Return made up to 06/10/00; full list of members (6 pages) |
5 January 2000 | Accounts made up to 31 March 1999 (11 pages) |
19 November 1999 | Return made up to 06/10/99; full list of members (6 pages) |
14 January 1999 | Accounts made up to 31 March 1998 (11 pages) |
29 September 1998 | Return made up to 06/10/98; full list of members (6 pages) |
8 January 1998 | Accounts made up to 31 March 1997 (9 pages) |
5 January 1998 | Secretary resigned (1 page) |
5 November 1997 | Return made up to 06/10/97; no change of members (4 pages) |
20 January 1997 | Accounts made up to 31 March 1996 (8 pages) |
24 December 1996 | Return made up to 06/10/96; no change of members (4 pages) |
22 April 1996 | Resolutions
|
22 April 1996 | Memorandum and Articles of Association (19 pages) |
30 January 1996 | Accounts made up to 31 March 1995 (8 pages) |
9 November 1995 | Return made up to 06/10/95; full list of members (6 pages) |