Duchess Of Bedford Walk
London
W8 7QW
Director Name | Mr Paul Raymond King |
---|---|
Date of Birth | December 1939 (Born 84 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 August 1992(30 years, 1 month after company formation) |
Appointment Duration | 31 years, 9 months |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 1 Lime Tree Road Norwich Norfolk NR2 2NF |
Director Name | Nicholas Wentworth Roskill |
---|---|
Date of Birth | December 1931 (Born 92 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 August 1992(30 years, 1 month after company formation) |
Appointment Duration | 31 years, 9 months |
Role | Merchant Banker |
Correspondence Address | 56 Grove Lane London SE5 8ST |
Director Name | Mr John Oldham Turner |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 August 1992(30 years, 1 month after company formation) |
Appointment Duration | 31 years, 9 months |
Role | Chartered Accountant |
Correspondence Address | The Chequers Mill Road Hempnall Norwich Norfolk NR15 2LP |
Director Name | Annabel Jane Raymond Agace |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 1993(31 years, 3 months after company formation) |
Appointment Duration | 30 years, 7 months |
Role | Chartered Surveyor |
Correspondence Address | 52 Compton Road Islington London N1 2PB |
Secretary Name | Alexander George Munro |
---|---|
Nationality | British |
Status | Current |
Appointed | 09 October 1998(36 years, 3 months after company formation) |
Appointment Duration | 25 years, 6 months |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Flint Cottage Church Street Bawburgh Norwich Norfolk NR9 3LP |
Director Name | Mr Derek Tom Anthony Tann |
---|---|
Date of Birth | September 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 1992(30 years, 1 month after company formation) |
Appointment Duration | 5 years, 1 month (resigned 30 September 1997) |
Role | Project Manager |
Correspondence Address | Edgefield 7 Armitage Close Norwich Norfolk NR4 6XZ |
Secretary Name | Mr Geoffrey William Fish |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 August 1992(30 years, 1 month after company formation) |
Appointment Duration | 4 years, 7 months (resigned 28 February 1997) |
Role | Company Director |
Correspondence Address | 93 Welsford Road Norwich Norfolk NR4 6QE |
Secretary Name | Angela Elizabeth Marshall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 1997(34 years, 8 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 09 October 1998) |
Role | Company Director |
Correspondence Address | 99 Lodge Lane Old Catton Norwich Norfolk NR6 7HQ |
Director Name | Peter Evans |
---|---|
Date of Birth | April 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1997(34 years, 9 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 30 September 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ethy House Frogs Hall Road Lavenham Sudbury Suffolk CO10 9QH |
Registered Address | Plumtree Court London EC4A 4HT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £7,754,000 |
Gross Profit | £5,449,000 |
Net Worth | £32,068,000 |
Cash | £1,149,000 |
Current Liabilities | £3,108,000 |
Latest Accounts | 31 March 1998 (26 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
28 January 2004 | Dissolved (1 page) |
---|---|
28 October 2003 | Return of final meeting in a members' voluntary winding up (3 pages) |
30 June 2003 | Liquidators statement of receipts and payments (5 pages) |
14 January 2003 | Liquidators statement of receipts and payments (5 pages) |
9 July 2002 | Liquidators statement of receipts and payments (5 pages) |
10 January 2002 | Liquidators statement of receipts and payments (5 pages) |
23 July 2001 | Liquidators statement of receipts and payments (10 pages) |
23 July 2001 | Liquidators statement of receipts and payments (6 pages) |
23 July 2001 | Liquidators statement of receipts and payments (5 pages) |
23 July 2001 | Liquidators statement of receipts and payments (5 pages) |
12 January 2001 | Liquidators statement of receipts and payments (6 pages) |
12 January 2001 | Liquidators statement of receipts and payments (5 pages) |
23 August 2000 | O/C replacement of liquidator (8 pages) |
23 August 2000 | Appointment of a voluntary liquidator (1 page) |
12 July 2000 | Liquidators statement of receipts and payments (6 pages) |
25 January 2000 | Liquidators statement of receipts and payments (10 pages) |
23 March 1999 | Appointment of a voluntary liquidator (1 page) |
23 March 1999 | O/C re liq ipo (6 pages) |
6 January 1999 | Appointment of a voluntary liquidator (1 page) |
29 December 1998 | Registered office changed on 29/12/98 from: noverre house theatre street norwich NR2 1RH (1 page) |
23 December 1998 | Declaration of solvency (3 pages) |
23 December 1998 | Resolutions
|
15 October 1998 | New secretary appointed (2 pages) |
15 October 1998 | Secretary resigned (1 page) |
9 October 1998 | Director resigned (1 page) |
16 September 1998 | Full group accounts made up to 31 March 1998 (33 pages) |
2 September 1998 | Return made up to 03/08/98; bulk list available separately
|
17 July 1998 | Ad 01/04/98-17/04/98 £ si [email protected]=59 £ ic 2712413/2712472 (2 pages) |
17 July 1998 | Ad 08/04/98--------- £ si [email protected]=230 £ ic 2711889/2712119 (2 pages) |
17 July 1998 | Ad 01/04/98-17/04/98 £ si [email protected]=165 £ ic 2712119/2712284 (2 pages) |
17 July 1998 | Ad 01/04/98-17/04/98 £ si [email protected]=129 £ ic 2712284/2712413 (2 pages) |
9 July 1998 | Auditor's resignation (2 pages) |
9 June 1998 | Location of register of members (non legible) (1 page) |
8 June 1998 | Nc inc already adjusted 23/07/97 (1 page) |
8 June 1998 | Resolutions
|
17 April 1998 | Ad 30/01/98-18/03/98 £ si [email protected]=2008 £ ic 2708879/2710887 (2 pages) |
17 April 1998 | Ad 25/03/98-30/03/98 £ si [email protected]=92 £ ic 2711683/2711775 (2 pages) |
17 April 1998 | Ad 25/03/98-30/03/98 £ si [email protected]=345 £ ic 2708534/2708879 (2 pages) |
17 April 1998 | Ad 17/03/98--------- £ si [email protected]=114 £ ic 2711775/2711889 (2 pages) |
17 April 1998 | Ad 18/03/98-30/03/98 £ si [email protected]=796 £ ic 2710887/2711683 (2 pages) |
7 October 1997 | Director resigned (2 pages) |
1 September 1997 | Return made up to 03/08/97; bulk list available separately
|
1 September 1997 | Full group accounts made up to 31 March 1997 (38 pages) |
24 April 1997 | Return made up to 03/08/96; bulk list available separately (7 pages) |
1 April 1997 | New director appointed (2 pages) |
6 March 1997 | New secretary appointed (2 pages) |
4 September 1996 | Full group accounts made up to 31 March 1996 (37 pages) |
30 July 1996 | Resolutions
|
30 July 1996 | Memorandum and Articles of Association (48 pages) |
20 June 1996 | Ad 22/04/96-10/06/96 £ si [email protected]=3672 £ ic 2694971/2698643 (2 pages) |
20 June 1996 | Resolutions
|
18 April 1996 | Ad 23/02/96--------- £ si [email protected]=478 £ ic 2694493/2694971 (2 pages) |
17 August 1995 | Full group accounts made up to 31 March 1995 (32 pages) |
17 August 1995 | Return made up to 03/08/95; bulk list available separately
|