Richmond
Surrey
TW10 5ED
Secretary Name | Mrs Joanna Catherine Boait |
---|---|
Nationality | British |
Status | Current |
Appointed | 16 October 2001(44 years, 8 months after company formation) |
Appointment Duration | 22 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Wayside Wyncombe Close Fittleworth Pulborough West Sussex RH20 1HW |
Director Name | Kleinwort Benson Trustees Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 18 March 1996(39 years, 1 month after company formation) |
Appointment Duration | 28 years, 1 month |
Correspondence Address | 10 Fenchurch Street London EC3M 3LB |
Director Name | Sol Clive Thomas Cherry |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 1991(34 years, 1 month after company formation) |
Appointment Duration | 4 years, 11 months (resigned 18 March 1996) |
Role | Solicitor |
Correspondence Address | 17 Woodlands Park Leigh On Sea Essex SS9 3TX |
Director Name | Andrew John Parlane |
---|---|
Date of Birth | May 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 1991(34 years, 1 month after company formation) |
Appointment Duration | 4 years, 11 months (resigned 18 March 1996) |
Role | Chartered Accountant |
Correspondence Address | 230 Maplin Way North Thorpe Bay Southend On Sea Essex SS1 3NT |
Secretary Name | Mr John Leonard Seyfried |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 April 1991(34 years, 1 month after company formation) |
Appointment Duration | 4 years, 11 months (resigned 18 March 1996) |
Role | Company Director |
Correspondence Address | 56 Woodcote Road Leigh On Sea Essex SS9 3NP |
Secretary Name | Stephen Patrick Laurence Dawes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 March 1996(39 years, 1 month after company formation) |
Appointment Duration | 4 years, 1 month (resigned 26 April 2000) |
Role | Company Director |
Correspondence Address | 24 Burdenshott Avenue Richmond Surrey TW10 5ED |
Secretary Name | Claire Elizabeth Houghton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 March 1996(39 years, 1 month after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 30 August 1996) |
Role | Company Director |
Correspondence Address | 21 Gilpin Road Ware Hertfordshire SG12 9LZ |
Secretary Name | Kathleen Rose Ascham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 August 1996(39 years, 6 months after company formation) |
Appointment Duration | 10 months (resigned 30 June 1997) |
Role | Secretary |
Correspondence Address | 26 Penns Road Petersfield Hampshire GU32 2EN |
Secretary Name | Pia Anne Maria Bentick-Owens |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 July 1997(40 years, 5 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 10 July 1998) |
Role | Company Director |
Correspondence Address | 41 Amhurst Gardens Isleworth Middlesex TW7 6AN |
Secretary Name | Mr Peter William Irving Ingram |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 July 1998(41 years, 4 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 15 December 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 40 Landford Road London SW15 1AG |
Secretary Name | Audrey Morrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 December 1999(42 years, 10 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 23 March 2000) |
Role | Company Director |
Correspondence Address | 20 Bliss Avenue Shefford Bedfordshire SG17 5SF |
Secretary Name | Kevin James Custis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 April 2000(43 years, 2 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 08 November 2000) |
Role | Company Director |
Correspondence Address | 4 Tandridge Place Orpington Bromley Kent BR6 8DL |
Secretary Name | Michelle Amey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 June 2000(43 years, 4 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 16 October 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Holme Road Hornchurch Essex RM11 3QS |
Registered Address | 1 Snow Hill London EC1A 2EN |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £951,000 |
Net Worth | £12,124,000 |
Cash | £797,000 |
Current Liabilities | £325,000 |
Latest Accounts | 30 June 2002 (21 years, 9 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
24 October 2007 | Dissolved (1 page) |
---|---|
24 July 2007 | Liquidators statement of receipts and payments (6 pages) |
24 July 2007 | Return of final meeting in a members' voluntary winding up (3 pages) |
20 July 2007 | Return of final meeting in a members' voluntary winding up (3 pages) |
20 July 2007 | Liquidators statement of receipts and payments (6 pages) |
11 May 2007 | Liquidators statement of receipts and payments (5 pages) |
14 November 2006 | Liquidators statement of receipts and payments (5 pages) |
25 April 2006 | Liquidators statement of receipts and payments (5 pages) |
1 November 2005 | Liquidators statement of receipts and payments (5 pages) |
19 April 2005 | Liquidators statement of receipts and payments (5 pages) |
25 October 2004 | Liquidators statement of receipts and payments (5 pages) |
27 April 2004 | Liquidators statement of receipts and payments (5 pages) |
2 May 2003 | Return made up to 01/04/03; full list of members (7 pages) |
17 April 2003 | Registered office changed on 17/04/03 from: 10 fenchurch street london EC3P 3DB (1 page) |
11 February 2003 | Full accounts made up to 30 June 2002 (12 pages) |
3 May 2002 | Return made up to 01/04/02; full list of members (7 pages) |
4 March 2002 | Accounts for a small company made up to 30 June 2001 (11 pages) |
22 October 2001 | Secretary resigned (1 page) |
22 October 2001 | New secretary appointed (2 pages) |
25 April 2001 | Return made up to 01/04/01; full list of members (6 pages) |
13 March 2001 | Full accounts made up to 30 June 2000 (11 pages) |
16 November 2000 | New secretary appointed (2 pages) |
16 November 2000 | Secretary resigned (1 page) |
28 June 2000 | New secretary appointed (2 pages) |
6 June 2000 | Particulars of mortgage/charge (3 pages) |
6 June 2000 | Particulars of mortgage/charge (3 pages) |
6 June 2000 | Particulars of mortgage/charge (3 pages) |
6 June 2000 | Particulars of mortgage/charge (3 pages) |
6 June 2000 | Particulars of mortgage/charge (3 pages) |
6 June 2000 | Particulars of mortgage/charge (3 pages) |
6 June 2000 | Particulars of mortgage/charge (3 pages) |
28 April 2000 | Secretary resigned (1 page) |
28 April 2000 | New secretary appointed (2 pages) |
27 April 2000 | Return made up to 11/04/00; no change of members (5 pages) |
31 March 2000 | Secretary resigned (1 page) |
18 February 2000 | Accounts for a small company made up to 30 June 1999 (5 pages) |
13 January 2000 | New secretary appointed (2 pages) |
13 January 2000 | Secretary resigned (1 page) |
2 May 1999 | Return made up to 11/04/99; full list of members (7 pages) |
20 April 1999 | Accounts for a small company made up to 30 June 1998 (5 pages) |
21 July 1998 | Secretary resigned (1 page) |
30 April 1998 | Accounts for a small company made up to 30 June 1997 (6 pages) |
20 April 1998 | Return made up to 11/04/98; no change of members (6 pages) |
28 July 1997 | New secretary appointed (2 pages) |
11 July 1997 | Secretary resigned (1 page) |
6 June 1997 | Return made up to 11/04/97; no change of members (6 pages) |
3 May 1997 | Auditor's resignation (2 pages) |
2 May 1997 | Accounts for a small company made up to 30 June 1996 (5 pages) |
11 November 1996 | New secretary appointed (2 pages) |
10 September 1996 | Secretary resigned (1 page) |
7 May 1996 | Director resigned (1 page) |
7 May 1996 | Return made up to 11/04/96; full list of members (7 pages) |
7 May 1996 | Secretary resigned (1 page) |
7 May 1996 | Director resigned (1 page) |
3 May 1996 | Accounts for a small company made up to 30 June 1995 (6 pages) |
24 April 1996 | New director appointed (2 pages) |
24 April 1996 | Location of register of members (1 page) |
24 April 1996 | New secretary appointed (2 pages) |
24 April 1996 | Registered office changed on 24/04/96 from: 43 essex st strand london WC2 (1 page) |
24 April 1996 | New secretary appointed (2 pages) |
28 April 1995 | Accounts for a small company made up to 30 June 1994 (6 pages) |
25 April 1995 | Return made up to 11/04/95; full list of members (8 pages) |
26 May 1994 | Resolutions
|
5 May 1994 | Return made up to 11/04/94; no change of members (5 pages) |
21 December 1992 | Memorandum and Articles of Association (8 pages) |