London
W1W 8DW
Director Name | Marian Rosemary Haydon |
---|---|
Date of Birth | April 1925 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 1991(29 years after company formation) |
Appointment Duration | 4 years (resigned 22 November 1995) |
Role | Retired |
Correspondence Address | 1 Midhurst Close Ferring Worthing West Sussex BN12 5BP |
Secretary Name | William Willetts |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 November 1991(29 years after company formation) |
Appointment Duration | 3 years, 8 months (resigned 30 June 1995) |
Role | Company Director |
Correspondence Address | Primrose Cottage Beresford Villas Borough Green Road Ightham Sevenoaks Kent TN15 9HS |
Secretary Name | Mr Philip Christopher Matura |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 1995(32 years, 8 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 22 November 1995) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Cheyne Walk Grange Park London N21 1DB |
Director Name | Mr Philip Christopher Matura |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 1995(33 years, 1 month after company formation) |
Appointment Duration | 20 years, 2 months (resigned 03 February 2016) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 34-35 Eastcastle St London W1W 8DW |
Secretary Name | Audrey Charteris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 November 1995(33 years, 1 month after company formation) |
Appointment Duration | 18 years, 10 months (resigned 19 September 2014) |
Role | Company Director |
Correspondence Address | Corfield Ridgemead Road Englefield Green Surrey TW20 0YD |
Registered Address | 34-35 Eastcastle St London W1W 8DW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
99 at £1 | Interfund Anstalt 99.00% Ordinary |
---|---|
1 at £1 | William R. Staemelin 1.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £7,000 |
Net Worth | £23,476 |
Cash | £21,736 |
Current Liabilities | £7,097 |
Latest Accounts | 31 October 2017 (6 years, 6 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 October |
12 December 2017 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
29 November 2017 | Application to strike the company off the register (3 pages) |
16 November 2017 | Previous accounting period shortened from 31 December 2017 to 31 October 2017 (1 page) |
16 November 2017 | Micro company accounts made up to 31 October 2017 (5 pages) |
14 October 2017 | Confirmation statement made on 5 October 2017 with no updates (3 pages) |
31 August 2017 | Micro company accounts made up to 31 December 2016 (4 pages) |
11 October 2016 | Confirmation statement made on 5 October 2016 with updates (6 pages) |
10 February 2016 | Total exemption full accounts made up to 31 December 2015 (9 pages) |
3 February 2016 | Termination of appointment of Philip Christopher Matura as a director on 3 February 2016 (1 page) |
2 February 2016 | Appointment of Mr Kevin Leslie Higgins as a director on 1 February 2016 (2 pages) |
9 October 2015 | Annual return made up to 5 October 2015 with a full list of shareholders Statement of capital on 2015-10-09
|
9 October 2015 | Annual return made up to 5 October 2015 with a full list of shareholders Statement of capital on 2015-10-09
|
13 May 2015 | Total exemption full accounts made up to 31 December 2014 (11 pages) |
8 October 2014 | Annual return made up to 5 October 2014 with a full list of shareholders Statement of capital on 2014-10-08
|
8 October 2014 | Termination of appointment of Audrey Charteris as a secretary on 19 September 2014 (1 page) |
8 October 2014 | Annual return made up to 5 October 2014 with a full list of shareholders Statement of capital on 2014-10-08
|
2 June 2014 | Registered office address changed from 3/4 Great Marlborough Street London W1F 7HH on 2 June 2014 (1 page) |
2 June 2014 | Registered office address changed from 3/4 Great Marlborough Street London W1F 7HH on 2 June 2014 (1 page) |
24 April 2014 | Total exemption full accounts made up to 31 December 2013 (9 pages) |
9 October 2013 | Annual return made up to 5 October 2013 with a full list of shareholders Statement of capital on 2013-10-09
|
9 October 2013 | Annual return made up to 5 October 2013 with a full list of shareholders Statement of capital on 2013-10-09
|
3 April 2013 | Total exemption full accounts made up to 31 December 2012 (10 pages) |
5 October 2012 | Annual return made up to 5 October 2012 with a full list of shareholders (3 pages) |
5 October 2012 | Annual return made up to 5 October 2012 with a full list of shareholders (3 pages) |
21 February 2012 | Total exemption full accounts made up to 31 December 2011 (9 pages) |
28 October 2011 | Annual return made up to 5 October 2011 with a full list of shareholders (3 pages) |
28 October 2011 | Annual return made up to 5 October 2011 with a full list of shareholders (3 pages) |
27 October 2011 | Director's details changed for Mr Philip Christopher Matura on 1 January 2011 (2 pages) |
27 October 2011 | Director's details changed for Mr Philip Christopher Matura on 1 January 2011 (2 pages) |
28 January 2011 | Total exemption full accounts made up to 31 December 2010 (9 pages) |
5 October 2010 | Annual return made up to 5 October 2010 with a full list of shareholders (4 pages) |
5 October 2010 | Annual return made up to 5 October 2010 with a full list of shareholders (4 pages) |
9 February 2010 | Total exemption full accounts made up to 31 December 2009 (9 pages) |
7 October 2009 | Annual return made up to 5 October 2009 with a full list of shareholders (5 pages) |
7 October 2009 | Annual return made up to 5 October 2009 with a full list of shareholders (5 pages) |
6 October 2009 | Director's details changed for Mr Philip Christopher Matura on 5 October 2009 (2 pages) |
6 October 2009 | Director's details changed for Mr Philip Christopher Matura on 5 October 2009 (2 pages) |
29 April 2009 | Total exemption full accounts made up to 31 December 2008 (11 pages) |
6 October 2008 | Return made up to 05/10/08; full list of members (3 pages) |
3 March 2008 | Total exemption full accounts made up to 31 December 2007 (10 pages) |
12 October 2007 | Registered office changed on 12/10/07 from: 3/4 great marlborough street london W1V 2AR (1 page) |
12 October 2007 | Return made up to 05/10/07; full list of members (2 pages) |
3 March 2007 | Total exemption full accounts made up to 31 December 2006 (10 pages) |
10 October 2006 | Return made up to 05/10/06; full list of members (2 pages) |
17 February 2006 | Total exemption full accounts made up to 31 December 2005 (10 pages) |
17 October 2005 | Return made up to 05/10/05; full list of members (6 pages) |
17 February 2005 | Total exemption full accounts made up to 31 December 2004 (10 pages) |
12 October 2004 | Return made up to 05/10/04; full list of members (6 pages) |
12 March 2004 | Total exemption full accounts made up to 31 December 2003 (9 pages) |
4 November 2003 | Return made up to 22/10/03; full list of members (6 pages) |
7 April 2003 | Total exemption full accounts made up to 31 December 2002 (9 pages) |
4 November 2002 | Return made up to 22/10/02; full list of members (6 pages) |
20 September 2002 | Total exemption full accounts made up to 31 December 2001 (11 pages) |
7 November 2001 | Return made up to 02/11/01; full list of members (6 pages) |
29 June 2001 | Full accounts made up to 31 December 2000 (11 pages) |
8 November 2000 | Return made up to 02/11/00; full list of members (6 pages) |
17 May 2000 | Full accounts made up to 31 December 1999 (12 pages) |
11 November 1999 | Return made up to 02/11/99; full list of members (6 pages) |
21 April 1999 | Full accounts made up to 31 December 1998 (13 pages) |
28 October 1998 | Return made up to 02/11/98; full list of members (6 pages) |
15 July 1998 | Full accounts made up to 31 December 1997 (6 pages) |
11 December 1997 | Return made up to 02/11/97; no change of members (4 pages) |
23 October 1997 | Accounts for a small company made up to 31 December 1996 (5 pages) |
20 November 1996 | Return made up to 02/11/96; no change of members
|
1 November 1996 | Accounts for a small company made up to 31 December 1995 (5 pages) |
14 December 1995 | Return made up to 02/11/95; full list of members (6 pages) |
5 December 1995 | New secretary appointed (2 pages) |
5 December 1995 | Director resigned;new director appointed (2 pages) |
30 October 1995 | Accounts for a small company made up to 31 December 1994 (4 pages) |
4 September 1995 | Secretary resigned;new secretary appointed (2 pages) |
14 March 1995 | Return made up to 02/11/94; no change of members (4 pages) |
19 October 1962 | Incorporation (12 pages) |