London
W1T 2JR
Director Name | Mr Basil Hubert Harley |
---|---|
Date of Birth | July 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(30 years, 7 months after company formation) |
Appointment Duration | 6 months (resigned 30 June 1992) |
Role | Publisher |
Correspondence Address | Martins Great Horkesley Colchester Essex CO6 4AH |
Director Name | John Attwood Hutchings |
---|---|
Date of Birth | November 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(30 years, 7 months after company formation) |
Appointment Duration | 17 years, 1 month (resigned 03 February 2009) |
Role | Company Director |
Correspondence Address | 25 Ridgemount Street London WC1E 7EX |
Director Name | John Stanley Jones |
---|---|
Date of Birth | June 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(30 years, 7 months after company formation) |
Appointment Duration | 6 months (resigned 30 June 1992) |
Role | Lithographer |
Country of Residence | England |
Correspondence Address | 6 Grange Avenue Woodford Green Essex IG8 9JT |
Director Name | Karol Anne Pawsey |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(30 years, 7 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 15 September 1996) |
Role | Company Director |
Correspondence Address | 361 Queenstown Road London SW8 4LH |
Secretary Name | John Attwood Hutchings |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(30 years, 7 months after company formation) |
Appointment Duration | 17 years, 1 month (resigned 03 February 2009) |
Role | Company Director |
Correspondence Address | 25 Ridgemount Street London WC1E 7EX |
Website | cuwengallery.com |
---|
Registered Address | Third Floor 112 Clerkenwell Road London EC1M 5SA |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
75 at £1 | Executors Of John Attwood Hutchings 75.00% Ordinary |
---|---|
25 at £1 | Mrs Jill Hutchings 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£492,069 |
Cash | £120 |
Current Liabilities | £24,967 |
Latest Accounts | 31 December 2015 (8 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
9 March 1982 | Delivered on: 11 March 1982 Persons entitled: Lloyds Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over undertaking and all property and assets present and future including goodwill, books debts and uncalled capital with all buildings, fixtures, (including trade fixtures) fixed plant and machinery. Outstanding |
---|
11 September 2017 | Registered office address changed from 34 Windmill Street London W1T 2JR to Third Floor 112 Clerkenwell Road London EC1M 5SA on 11 September 2017 (2 pages) |
---|---|
8 September 2017 | Statement of affairs (8 pages) |
24 August 2017 | Registered office address changed from 34 Windmill Street London W1T 2JR to 34 Windmill Street London W1T 2JR on 24 August 2017 (2 pages) |
18 August 2017 | Resolutions
|
18 August 2017 | Appointment of a voluntary liquidator (1 page) |
17 May 2017 | Previous accounting period extended from 31 December 2016 to 31 March 2017 (1 page) |
4 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
20 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
8 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-08
|
7 July 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
16 February 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-02-16
|
19 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
8 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-08
|
7 October 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
4 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (3 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
15 February 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (3 pages) |
15 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
17 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (3 pages) |
3 October 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
3 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (4 pages) |
1 February 2010 | Termination of appointment of John Hutchings as a director (1 page) |
1 February 2010 | Termination of appointment of John Hutchings as a secretary (1 page) |
29 January 2010 | Director's details changed for Jill Hutchings on 1 December 2009 (2 pages) |
29 January 2010 | Director's details changed for Jill Hutchings on 1 December 2009 (2 pages) |
4 November 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
20 February 2009 | Return made up to 31/12/08; full list of members (4 pages) |
19 February 2009 | Director and secretary's change of particulars / john hutchings / 20/12/2008 (1 page) |
19 February 2009 | Director's change of particulars / jill hutchings / 20/12/2008 (1 page) |
30 October 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
15 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
25 October 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
18 February 2007 | Return made up to 31/12/06; full list of members (7 pages) |
29 August 2006 | Total exemption full accounts made up to 31 December 2005 (9 pages) |
22 February 2006 | Return made up to 31/12/05; full list of members
|
17 January 2006 | Registered office changed on 17/01/06 from: 4 windmill street london W1T 2HZ (1 page) |
14 November 2005 | Total exemption full accounts made up to 31 December 2004 (9 pages) |
12 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
8 October 2004 | Total exemption full accounts made up to 31 December 2003 (10 pages) |
5 August 2004 | Accounting reference date extended from 30/09/03 to 31/12/03 (1 page) |
15 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
20 July 2003 | Full accounts made up to 30 September 2002 (9 pages) |
17 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
29 July 2002 | Full accounts made up to 30 September 2001 (9 pages) |
16 January 2002 | Return made up to 31/12/01; full list of members
|
16 July 2001 | Full accounts made up to 30 September 2000 (9 pages) |
22 January 2001 | Return made up to 31/12/00; full list of members
|
27 July 2000 | Full accounts made up to 30 September 1999 (9 pages) |
28 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
16 July 1999 | Full accounts made up to 30 September 1998 (9 pages) |
22 January 1999 | Return made up to 31/12/98; full list of members (7 pages) |
21 July 1998 | Full accounts made up to 30 September 1997 (9 pages) |
26 January 1998 | Return made up to 31/12/97; full list of members (7 pages) |
7 July 1997 | Full accounts made up to 30 September 1996 (9 pages) |
28 January 1997 | Director resigned (1 page) |
28 January 1997 | Return made up to 31/12/96; full list of members
|
30 July 1996 | Full accounts made up to 30 September 1995 (11 pages) |
6 February 1996 | Return made up to 31/12/95; full list of members (9 pages) |
12 July 1995 | Full accounts made up to 30 September 1994 (11 pages) |
17 May 1961 | Certificate of incorporation (1 page) |