London
SE1 2LX
Secretary Name | Alan Chapman |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 December 1991(25 years, 9 months after company formation) |
Appointment Duration | 32 years, 4 months |
Role | Company Director |
Correspondence Address | 39 Lafone Street London SE1 2LX |
Director Name | Mr Leslie Walter Coleman Taylor |
---|---|
Date of Birth | February 1924 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(25 years, 9 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 01 September 1995) |
Role | Solicitor |
Correspondence Address | Orchard End Wentworth Close Ditton Hill Surbiton Surrey KT6 5DY |
Director Name | Giles Alan Chapman |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 1997(30 years, 10 months after company formation) |
Appointment Duration | 6 years (resigned 31 January 2003) |
Role | Pilot |
Correspondence Address | Langley Common Road Fulmer Slough Buckinghamshire SL3 6JQ |
Registered Address | 2 Copper Row London SE1 2LH |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Riverside |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£86,206 |
Cash | £6,040 |
Current Liabilities | £183,656 |
Latest Accounts | 31 March 2002 (22 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
6 December 2007 | Dissolved (1 page) |
---|---|
6 September 2007 | Completion of winding up (1 page) |
25 January 2006 | Order of court to wind up (1 page) |
10 February 2004 | Total exemption small company accounts made up to 31 March 2002 (1 page) |
2 February 2004 | Return made up to 31/12/03; full list of members
|
31 May 2003 | Return made up to 31/12/02; full list of members (7 pages) |
9 April 2002 | Return made up to 31/12/01; full list of members (6 pages) |
22 January 2002 | Full accounts made up to 31 March 2001 (11 pages) |
15 August 2001 | Particulars of mortgage/charge (4 pages) |
12 February 2001 | Return made up to 31/12/00; full list of members (6 pages) |
13 March 2000 | Return made up to 31/12/99; full list of members
|
12 January 2000 | Full accounts made up to 31 March 1999 (11 pages) |
14 June 1999 | Particulars of mortgage/charge (3 pages) |
7 June 1999 | Return made up to 31/12/98; no change of members (4 pages) |
4 June 1999 | Return made up to 31/12/97; full list of members (6 pages) |
4 June 1999 | Nc inc already adjusted 25/03/97 (1 page) |
4 June 1999 | Resolutions
|
1 June 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
1 February 1999 | Full accounts made up to 31 March 1998 (15 pages) |
3 December 1997 | Full accounts made up to 31 March 1997 (16 pages) |
18 April 1997 | Return made up to 31/12/95; full list of members
|
2 February 1997 | Full accounts made up to 31 March 1996 (16 pages) |
30 January 1997 | New director appointed (2 pages) |
4 January 1996 | Full accounts made up to 31 March 1995 (16 pages) |
21 April 1995 | Return made up to 31/12/94; no change of members (4 pages) |