London
E14 5NR
Director Name | Mr Anthony Martin Ward |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 April 1997(32 years, 3 months after company formation) |
Appointment Duration | 27 years |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 31st Floor 40 Bank Street London E14 5NR |
Secretary Name | Mr Anthony Martin Ward |
---|---|
Nationality | British |
Status | Current |
Appointed | 17 April 1997(32 years, 3 months after company formation) |
Appointment Duration | 27 years |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 31st Floor 40 Bank Street London E14 5NR |
Director Name | Terence Robert Chapman |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 December 1991(26 years, 12 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 29 January 1993) |
Role | Production Director |
Correspondence Address | 9 St Anns Terrace St Johns Wood London NW8 6PU |
Director Name | Kenneth William Pearson |
---|---|
Date of Birth | February 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 December 1991(26 years, 12 months after company formation) |
Appointment Duration | 14 years, 3 months (resigned 31 March 2006) |
Role | Purchasing Director |
Correspondence Address | 38 Woodville Road Barnet Hertfordshire EN5 5HB |
Director Name | Mr Boguslaw Ludwik Zielinski |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 December 1991(26 years, 12 months after company formation) |
Appointment Duration | 14 years, 2 months (resigned 17 March 2006) |
Role | Marketing Director |
Country of Residence | United Kingdom |
Correspondence Address | Ridge View The Ridgeway Northaw Hertfordshire EN6 4BE |
Secretary Name | Stuart Robert George Englefield |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 December 1991(26 years, 12 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 17 April 1997) |
Role | Company Director |
Correspondence Address | 47 Wroths Path Loughton Essex IG10 1SH |
Registered Address | 31st Floor 40 Bank Street London E14 5NR |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
Year | 2009 |
---|---|
Turnover | £4,778,879 |
Gross Profit | £4,721,054 |
Net Worth | £797,971 |
Cash | £2,198 |
Current Liabilities | £3,757,502 |
Latest Accounts | 31 October 2009 (14 years, 6 months ago) |
---|---|
Next Accounts Due | 31 July 2011 (overdue) |
Accounts Category | Full |
Accounts Year End | 31 October |
Next Return Due | 11 January 2017 (overdue) |
---|
3 February 2017 | Liquidators' statement of receipts and payments to 22 November 2016 (23 pages) |
---|---|
28 January 2016 | Liquidators statement of receipts and payments to 22 November 2015 (24 pages) |
28 January 2016 | Liquidators' statement of receipts and payments to 22 November 2015 (24 pages) |
30 September 2015 | Registered office address changed from Chantrey Vellacott Dfk Llp Russell Square House 10-11 Russell Square London WC1B 5LF to Cvr Global Llp New Fetter Place West 55 Fetter Lane London EC4A 1AA on 30 September 2015 (2 pages) |
20 January 2015 | Liquidators statement of receipts and payments to 22 November 2014 (21 pages) |
20 January 2015 | Liquidators' statement of receipts and payments to 22 November 2014 (21 pages) |
24 January 2014 | Liquidators statement of receipts and payments to 22 November 2013 (22 pages) |
24 January 2014 | Liquidators' statement of receipts and payments to 22 November 2013 (22 pages) |
23 November 2012 | Notice of move from Administration case to Creditors Voluntary Liquidation (1 page) |
23 November 2012 | Administrator's progress report to 12 November 2012 (14 pages) |
25 May 2012 | Notice of extension of period of Administration (1 page) |
25 May 2012 | Administrator's progress report to 14 May 2012 (25 pages) |
3 January 2012 | Administrator's progress report to 23 November 2011 (25 pages) |
26 August 2011 | Statement of affairs with form 2.14B/2.15B (18 pages) |
9 August 2011 | Result of meeting of creditors (3 pages) |
19 July 2011 | Statement of administrator's proposal (52 pages) |
3 June 2011 | Appointment of an administrator (1 page) |
3 June 2011 | Registered office address changed from Stirling Way Borehamwood Herts WD6 2AZ on 3 June 2011 (2 pages) |
3 June 2011 | Registered office address changed from Stirling Way Borehamwood Herts WD6 2AZ on 3 June 2011 (2 pages) |
17 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (3 pages) |
17 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages) |
17 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
17 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
17 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
17 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages) |
17 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages) |
17 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
17 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (3 pages) |
17 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages) |
17 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
17 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages) |
17 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
17 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
17 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
17 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
17 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (3 pages) |
17 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
17 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages) |
17 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (3 pages) |
17 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (3 pages) |
12 January 2011 | Annual return made up to 28 December 2010 with a full list of shareholders Statement of capital on 2011-01-12
|
5 August 2010 | Full accounts made up to 31 October 2009 (23 pages) |
5 January 2010 | Annual return made up to 28 December 2009 with a full list of shareholders (4 pages) |
4 January 2010 | Director's details changed for George Henry Reginald Ward on 28 December 2009 (2 pages) |
4 January 2010 | Director's details changed for Anthony Martin Ward on 28 December 2009 (2 pages) |
4 January 2010 | Secretary's details changed for Anthony Martin Ward on 28 December 2009 (1 page) |
7 December 2009 | Full accounts made up to 31 October 2008 (24 pages) |
16 January 2009 | Return made up to 28/12/08; full list of members (4 pages) |
1 September 2008 | Full accounts made up to 31 October 2007 (24 pages) |
19 February 2008 | Return made up to 28/12/07; full list of members (2 pages) |
5 September 2007 | Full accounts made up to 31 October 2006 (26 pages) |
12 February 2007 | Auditor's resignation (1 page) |
8 February 2007 | Return made up to 28/12/06; full list of members (2 pages) |
17 November 2006 | Resolutions
|
14 November 2006 | Full accounts made up to 31 October 2005 (24 pages) |
9 November 2006 | Particulars of mortgage/charge (7 pages) |
27 October 2006 | Director resigned (1 page) |
27 October 2006 | Resolutions
|
30 August 2006 | Accounting reference date shortened from 31/03/06 to 31/10/05 (1 page) |
23 March 2006 | Director resigned (1 page) |
4 February 2006 | Full accounts made up to 31 March 2005 (18 pages) |
2 February 2006 | Return made up to 28/12/05; full list of members (3 pages) |
22 December 2005 | Particulars of mortgage/charge (3 pages) |
14 June 2005 | Particulars of mortgage/charge (3 pages) |
7 May 2005 | Particulars of mortgage/charge (3 pages) |
7 May 2005 | Particulars of mortgage/charge (3 pages) |
7 May 2005 | Particulars of mortgage/charge (3 pages) |
7 May 2005 | Particulars of mortgage/charge (3 pages) |
7 May 2005 | Particulars of mortgage/charge (3 pages) |
31 January 2005 | Full accounts made up to 31 March 2004 (17 pages) |
26 January 2005 | Return made up to 28/12/04; full list of members (8 pages) |
29 January 2004 | Return made up to 28/12/03; full list of members (8 pages) |
23 December 2003 | Full accounts made up to 31 March 2003 (17 pages) |
20 January 2003 | Return made up to 28/12/02; full list of members (8 pages) |
22 December 2002 | Full accounts made up to 31 March 2002 (18 pages) |
19 February 2002 | Return made up to 28/12/01; full list of members
|
18 January 2002 | Full accounts made up to 31 March 2001 (15 pages) |
21 November 2001 | Particulars of mortgage/charge (3 pages) |
21 November 2001 | Particulars of mortgage/charge (3 pages) |
21 November 2001 | Particulars of mortgage/charge (3 pages) |
21 November 2001 | Particulars of mortgage/charge (3 pages) |
21 November 2001 | Particulars of mortgage/charge (3 pages) |
21 November 2001 | Particulars of mortgage/charge (3 pages) |
14 November 2001 | Particulars of mortgage/charge (4 pages) |
7 April 2001 | Particulars of mortgage/charge (3 pages) |
6 February 2001 | Return made up to 28/12/00; full list of members (7 pages) |
16 January 2001 | Full accounts made up to 31 March 2000 (25 pages) |
28 February 2000 | Return made up to 28/12/99; full list of members (7 pages) |
3 February 2000 | Full accounts made up to 31 March 1999 (16 pages) |
1 February 1999 | Full accounts made up to 31 March 1998 (16 pages) |
29 January 1999 | Return made up to 28/12/98; full list of members (9 pages) |
2 February 1998 | Full accounts made up to 31 March 1997 (16 pages) |
26 January 1998 | Return made up to 28/12/97; full list of members
|
21 May 1997 | New secretary appointed;new director appointed (2 pages) |
29 January 1997 | Full accounts made up to 31 March 1996 (16 pages) |
23 January 1997 | Return made up to 28/12/96; full list of members (8 pages) |
5 February 1996 | Full accounts made up to 31 March 1995 (16 pages) |
9 January 1996 | Return made up to 28/12/95; full list of members (8 pages) |
27 April 1990 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
11 February 1987 | Return made up to 31/12/86; full list of members (5 pages) |
8 January 1965 | Incorporation (17 pages) |
8 January 1965 | Certificate of incorporation (1 page) |