London
NW11 6RY
Director Name | Mrs Diane Carolyn Wimborne |
---|---|
Date of Birth | January 1939 (Born 85 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 January 1991(38 years, 11 months after company formation) |
Appointment Duration | 33 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 83 Kingsley Way London N2 0EL |
Secretary Name | Mrs Diane Carolyn Wimborne |
---|---|
Nationality | British |
Status | Current |
Appointed | 24 January 1991(38 years, 11 months after company formation) |
Appointment Duration | 33 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 83 Kingsley Way London N2 0EL |
Registered Address | Allan House 10 John Princes Street London W1G 0AH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £13,024 |
Cash | £1,811 |
Latest Accounts | 31 May 2005 (18 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
5 July 2007 | Dissolved (1 page) |
---|---|
5 April 2007 | Return of final meeting in a members' voluntary winding up (3 pages) |
19 April 2006 | Registered office changed on 19/04/06 from: haines watts halperns 25-31 tavistock place london WC1H 9SF (1 page) |
13 April 2006 | Declaration of solvency (3 pages) |
13 April 2006 | Appointment of a voluntary liquidator (1 page) |
13 April 2006 | Resolutions
|
11 April 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
11 April 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
11 April 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
11 April 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
27 March 2006 | Return made up to 24/01/06; full list of members (3 pages) |
25 January 2006 | Total exemption small company accounts made up to 31 May 2005 (4 pages) |
14 July 2005 | Registered office changed on 14/07/05 from: 19/29 woburn place london WC1H 0XF (1 page) |
11 February 2005 | Return made up to 24/01/05; full list of members
|
18 November 2004 | Total exemption small company accounts made up to 31 May 2004 (2 pages) |
7 February 2004 | Return made up to 24/01/04; full list of members (8 pages) |
9 October 2003 | Total exemption small company accounts made up to 31 May 2003 (2 pages) |
13 February 2003 | Return made up to 24/01/03; full list of members (8 pages) |
15 November 2002 | Total exemption small company accounts made up to 31 May 2002 (2 pages) |
1 March 2002 | Return made up to 24/01/02; full list of members (7 pages) |
8 January 2002 | Accounts for a small company made up to 31 May 2001 (3 pages) |
12 February 2001 | Return made up to 24/01/01; full list of members
|
9 February 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
6 December 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 October 2000 | Accounts for a small company made up to 31 May 2000 (2 pages) |
30 January 2000 | Return made up to 24/01/00; full list of members (7 pages) |
18 January 2000 | Accounts for a small company made up to 31 May 1999 (2 pages) |
6 August 1999 | Particulars of mortgage/charge (3 pages) |
15 February 1999 | Return made up to 24/01/99; full list of members (8 pages) |
15 December 1998 | Accounts for a small company made up to 31 May 1998 (4 pages) |
20 February 1998 | Return made up to 24/01/98; no change of members (6 pages) |
13 February 1998 | Accounts for a small company made up to 31 May 1997 (3 pages) |
13 February 1997 | Return made up to 24/01/97; no change of members (4 pages) |
7 February 1997 | Registered office changed on 07/02/97 from: 34 great james street london WC1N 3HB (1 page) |
5 November 1996 | Director's particulars changed (1 page) |
23 September 1996 | Accounts for a small company made up to 31 May 1996 (4 pages) |
21 August 1996 | Particulars of mortgage/charge (3 pages) |
11 February 1996 | Return made up to 24/01/96; full list of members (6 pages) |
29 November 1995 | Full accounts made up to 31 May 1995 (4 pages) |
31 March 1995 | Particulars of mortgage/charge (6 pages) |