Key Largo
Florida 33037-3745
United States
Director Name | Camilla Elizabeth Webster |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 November 2000(49 years, 1 month after company formation) |
Appointment Duration | 23 years, 5 months |
Role | TV Producer |
Correspondence Address | 29 East 64th Street Sc New York Ny 10021 United States |
Secretary Name | Mollie Elizabeth Cooper Webster |
---|---|
Nationality | British |
Status | Current |
Appointed | 26 July 2002(50 years, 9 months after company formation) |
Appointment Duration | 21 years, 9 months |
Role | Co Director |
Correspondence Address | 20 Perky Road Key Largo Florida 33037-3745 United States |
Director Name | Alec Kindred Cooper |
---|---|
Date of Birth | October 1902 (Born 121 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1991(40 years, 1 month after company formation) |
Appointment Duration | 5 years (resigned 03 December 1996) |
Role | Farmer |
Correspondence Address | Manor Farm Framlingham Woodbridge Suffolk IP13 9LG |
Secretary Name | Alec Kindred Cooper |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 1991(40 years, 1 month after company formation) |
Appointment Duration | 5 years (resigned 03 December 1996) |
Role | Company Director |
Correspondence Address | Manor Farm Framlingham Woodbridge Suffolk IP13 9LG |
Director Name | Brian Ellerby |
---|---|
Date of Birth | February 1927 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 1993(41 years, 6 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 03 December 1996) |
Role | Retired |
Correspondence Address | Barkingside Albert Road Framlingham Woodbridge Suffolk IP13 9EQ |
Secretary Name | Robin Dudley Baker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 December 1996(45 years, 1 month after company formation) |
Appointment Duration | 5 years, 7 months (resigned 26 July 2002) |
Role | Company Director |
Correspondence Address | Highfields Mount Pleasant Framlingham IP13 9HQ |
Registered Address | Smith & Williamson Prospect House 2 Athenaeum Road London N20 9YU |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | Oakleigh |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £2,243,632 |
Cash | £58,862 |
Current Liabilities | £54,088 |
Latest Accounts | 31 March 2005 (19 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
4 March 2007 | Dissolved (1 page) |
---|---|
4 December 2006 | Return of final meeting in a members' voluntary winding up (3 pages) |
31 May 2006 | Registered office changed on 31/05/06 from: the guildhall market hill framlingham woodbridge suffolk IP13 9AZ (1 page) |
26 May 2006 | Declaration of solvency (4 pages) |
26 May 2006 | Resolutions
|
26 May 2006 | Appointment of a voluntary liquidator (1 page) |
17 February 2006 | Accounting reference date extended from 31/03/06 to 30/09/06 (1 page) |
14 December 2005 | Return made up to 19/11/05; full list of members
|
2 August 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
9 June 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 June 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 March 2005 | Registered office changed on 30/03/05 from: manor farm coles green framlingham, woodbridge suffolk IP13 9LG (1 page) |
1 December 2004 | Return made up to 19/11/04; full list of members (7 pages) |
27 September 2004 | Total exemption small company accounts made up to 31 March 2004 (8 pages) |
26 November 2003 | Return made up to 19/11/03; full list of members (7 pages) |
1 November 2003 | Particulars of mortgage/charge (3 pages) |
8 August 2003 | Accounts for a small company made up to 31 March 2003 (7 pages) |
3 December 2002 | Return made up to 30/11/02; full list of members (7 pages) |
11 September 2002 | Accounts for a small company made up to 31 March 2002 (7 pages) |
7 August 2002 | New secretary appointed (2 pages) |
7 August 2002 | Secretary resigned (1 page) |
16 May 2002 | Particulars of mortgage/charge (3 pages) |
26 April 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 December 2001 | Return made up to 30/11/01; full list of members
|
12 July 2001 | Total exemption small company accounts made up to 31 March 2001 (7 pages) |
20 December 2000 | New director appointed (2 pages) |
13 December 2000 | Return made up to 30/11/00; full list of members (6 pages) |
4 July 2000 | Full accounts made up to 31 March 2000 (11 pages) |
10 December 1999 | Return made up to 30/11/99; full list of members
|
28 September 1999 | Resolutions
|
28 September 1999 | Resolutions
|
4 July 1999 | Full accounts made up to 31 March 1999 (11 pages) |
2 December 1998 | Return made up to 30/11/98; full list of members (6 pages) |
24 August 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
16 December 1997 | Secretary resigned;director resigned (1 page) |
16 December 1997 | Director resigned (1 page) |
16 December 1997 | New secretary appointed (2 pages) |
5 December 1997 | Return made up to 30/11/97; no change of members
|
6 October 1997 | Resolutions
|
21 August 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
27 December 1996 | Return made up to 30/11/96; no change of members (4 pages) |
23 September 1996 | Resolutions
|
23 September 1996 | Memorandum and Articles of Association (5 pages) |
17 July 1996 | Accounts for a small company made up to 31 March 1996 (6 pages) |
21 November 1995 | Return made up to 30/11/95; full list of members (6 pages) |
11 August 1995 | Accounts for a small company made up to 31 March 1995 (6 pages) |
6 November 1951 | Certificate of incorporation (1 page) |
6 November 1951 | Incorporation (15 pages) |