London
W1G 9LA
Director Name | Mr Geoffrey Edward Malyon |
---|---|
Date of Birth | May 1929 (Born 95 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 January 1993(31 years, 1 month after company formation) |
Appointment Duration | 31 years, 3 months |
Role | Chartered Accountant |
Correspondence Address | 52 Queen Anne Street London W1G 9LA |
Director Name | Peter Edward Rogers |
---|---|
Date of Birth | February 1914 (Born 110 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 January 1999(37 years, 1 month after company formation) |
Appointment Duration | 25 years, 3 months |
Role | Film Producer |
Correspondence Address | The Oaks 32 Manor Lane Gerrards Cross Buckinghamshire SL9 7NH |
Director Name | Ronald Edward Murphy |
---|---|
Date of Birth | January 1924 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 1991(29 years, 4 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 22 January 1993) |
Role | Chartered Accountant |
Correspondence Address | 52 Queen Anne Street London W1M 9LA |
Director Name | Betty Evelyn Rogers |
---|---|
Date of Birth | September 1915 (Born 108 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 1991(29 years, 4 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 15 January 1999) |
Role | Film Producer |
Correspondence Address | The Oaks Manor Lane Gerrards Cross Buckinghamshire SL9 7NJ |
Registered Address | 418-420 Cranbrook Road Gants Hill Ilford Essex IG2 6HT |
---|---|
Region | London |
Constituency | Ilford South |
County | Greater London |
Ward | Clementswood |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £52,091 |
Cash | £2,071 |
Current Liabilities | £27,505 |
Latest Accounts | 31 March 2001 (23 years, 1 month ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
6 April 2005 | Dissolved (1 page) |
---|---|
6 January 2005 | Return of final meeting in a members' voluntary winding up (4 pages) |
17 November 2004 | Liquidators statement of receipts and payments (5 pages) |
5 May 2004 | Liquidators statement of receipts and payments (5 pages) |
5 December 2003 | Liquidators statement of receipts and payments (5 pages) |
19 June 2003 | Liquidators statement of receipts and payments (5 pages) |
16 May 2002 | Registered office changed on 16/05/02 from: 52 queen anne st. London W1G 9LA (1 page) |
15 May 2002 | Declaration of solvency (3 pages) |
15 May 2002 | Appointment of a voluntary liquidator (1 page) |
12 February 2002 | Accounts for a small company made up to 31 March 2001 (6 pages) |
4 May 2001 | Return made up to 23/04/01; full list of members
|
13 December 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
11 May 2000 | Return made up to 23/04/00; full list of members (6 pages) |
15 February 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
4 May 1999 | New director appointed (3 pages) |
2 May 1999 | Return made up to 23/04/99; full list of members (8 pages) |
2 May 1999 | Director resigned (1 page) |
11 February 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
1 May 1998 | Return made up to 23/04/98; no change of members
|
9 April 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
3 July 1997 | Full accounts made up to 31 March 1996 (8 pages) |
29 April 1997 | Return made up to 23/04/97; no change of members (6 pages) |
8 May 1996 | Return made up to 23/04/96; full list of members (8 pages) |
9 February 1996 | Accounts for a small company made up to 31 March 1995 (6 pages) |
11 May 1995 | Return made up to 23/04/95; no change of members (8 pages) |