26 Foxgrove Road
Beckenham
Kent
BR3 5XB
Director Name | Mr Jonathan Charles Woolf |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 July 1992(32 years, 7 months after company formation) |
Appointment Duration | 31 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 214 The Chambers Chelsea Harbour London SW10 0XF |
Secretary Name | Mr David Neville Humphrey |
---|---|
Nationality | British |
Status | Current |
Appointed | 11 July 1992(32 years, 7 months after company formation) |
Appointment Duration | 31 years, 9 months |
Role | Company Director |
Correspondence Address | 16 Rochelle Court 26 Foxgrove Road Beckenham Kent BR3 5XB |
Director Name | Brian Henry Sandelson |
---|---|
Date of Birth | June 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 1992(32 years, 7 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 12 December 1995) |
Role | Solicitor |
Correspondence Address | 23 Denbigh House Hans Place London SW1X 0EX |
Director Name | Sir John Woolf |
---|---|
Date of Birth | March 1913 (Born 111 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 1992(32 years, 7 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 28 June 1999) |
Role | Film Producer |
Correspondence Address | 214 The Chambers Chelsea Harbour London SW10 0XF |
Registered Address | 1&2 Raymond Building Grays Inn London WC1R 5BZ |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £44,270 |
Net Worth | -£869,224 |
Cash | £4 |
Current Liabilities | £42,001 |
Latest Accounts | 31 December 1994 (29 years, 4 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
4 July 2003 | Dissolved (1 page) |
---|---|
4 April 2003 | Return of final meeting in a members' voluntary winding up (4 pages) |
13 January 2003 | Liquidators statement of receipts and payments (5 pages) |
12 July 2002 | Liquidators statement of receipts and payments (5 pages) |
4 January 2002 | Liquidators statement of receipts and payments (5 pages) |
27 June 2001 | Liquidators statement of receipts and payments (5 pages) |
4 January 2001 | Liquidators statement of receipts and payments (5 pages) |
11 July 2000 | Liquidators statement of receipts and payments (5 pages) |
10 January 2000 | Liquidators statement of receipts and payments (5 pages) |
15 July 1999 | Director resigned (1 page) |
2 July 1999 | Liquidators statement of receipts and payments (5 pages) |
14 January 1999 | Liquidators statement of receipts and payments (5 pages) |
29 June 1998 | Liquidators statement of receipts and payments (5 pages) |
7 January 1998 | Liquidators statement of receipts and payments (5 pages) |
3 July 1997 | Liquidators statement of receipts and payments (5 pages) |
20 January 1997 | Liquidators statement of receipts and payments (5 pages) |
11 January 1996 | Registered office changed on 11/01/96 from: 214 the chambers chelsea harbour london SW10 0XF (1 page) |
8 January 1996 | Appointment of a voluntary liquidator (1 page) |
8 January 1996 | Declaration of solvency (3 pages) |
8 January 1996 | Resolutions
|
28 December 1995 | Director resigned (2 pages) |
26 July 1995 | Full accounts made up to 31 December 1994 (10 pages) |
26 July 1995 | Return made up to 11/07/95; no change of members (12 pages) |