Stoke Hammond
Buckinghamshire
MK17 9BP
Director Name | Simon James Kavanagh |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 June 1992(28 years, 4 months after company formation) |
Appointment Duration | 31 years, 10 months |
Role | Solicitor |
Correspondence Address | 62 Pembroke Road London W8 |
Director Name | Susan Kavanagh |
---|---|
Date of Birth | February 1935 (Born 89 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 June 1992(28 years, 4 months after company formation) |
Appointment Duration | 31 years, 10 months |
Role | Company Director |
Correspondence Address | 29 Edwardes Square London W8 6HH |
Director Name | Amanda Isabella Kavanagh |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 1994(30 years, 6 months after company formation) |
Appointment Duration | 29 years, 9 months |
Role | Company Director |
Correspondence Address | 7 Reckitt Road London W4 2BT |
Secretary Name | Cargil Management Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 13 June 1992(28 years, 4 months after company formation) |
Appointment Duration | 31 years, 10 months |
Correspondence Address | 22 Melton Street Euston Square London NW1 2BW |
Director Name | Amanda Isabella Kavanagh |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 1992(28 years, 4 months after company formation) |
Appointment Duration | 1 year (resigned 14 June 1993) |
Role | Company Director |
Correspondence Address | 7 Reckitt Road London W4 2BT |
Director Name | Michael Herschel Kavanagh |
---|---|
Date of Birth | November 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 1992(28 years, 4 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 18 April 1997) |
Role | Company Director |
Correspondence Address | 29 Edwardes Square London W8 6HH |
Registered Address | 22 Melton Street London NW1 2BW |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Regent's Park |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £1,171,100 |
Gross Profit | £963,255 |
Net Worth | £736,158 |
Cash | £908,513 |
Current Liabilities | £791,326 |
Latest Accounts | 31 March 1999 (25 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
30 June 2002 | Dissolved (1 page) |
---|---|
30 March 2002 | Return of final meeting in a members' voluntary winding up (4 pages) |
23 January 2002 | Liquidators statement of receipts and payments (5 pages) |
13 July 2001 | Liquidators statement of receipts and payments (7 pages) |
8 January 2001 | Liquidators statement of receipts and payments (7 pages) |
7 January 2000 | Resolutions
|
7 January 2000 | Appointment of a voluntary liquidator (1 page) |
7 January 2000 | Declaration of solvency (3 pages) |
9 December 1999 | Full accounts made up to 31 March 1999 (16 pages) |
7 December 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 October 1999 | £ ic 100/55 16/09/99 £ sr 45@1=45 (1 page) |
7 October 1999 | Resolutions
|
7 October 1999 | Resolutions
|
21 June 1999 | Return made up to 13/06/99; full list of members (10 pages) |
17 December 1998 | Particulars of mortgage/charge (5 pages) |
14 October 1998 | Return made up to 13/06/98; full list of members (8 pages) |
24 February 1998 | Full accounts made up to 31 March 1997 (16 pages) |
3 February 1998 | Director's particulars changed (1 page) |
7 October 1997 | Return made up to 13/06/97; full list of members (7 pages) |
7 October 1997 | Director's particulars changed (1 page) |
7 October 1997 | Director's particulars changed (1 page) |
19 June 1997 | Director's particulars changed (1 page) |
2 May 1997 | Full accounts made up to 31 March 1996 (16 pages) |
27 April 1997 | Director resigned (1 page) |
18 July 1996 | Return made up to 13/06/96; full list of members (8 pages) |
2 May 1996 | Full accounts made up to 31 March 1995 (15 pages) |
4 December 1995 | Director's particulars changed (2 pages) |
7 August 1995 | Return made up to 13/06/95; full list of members (18 pages) |