London
SW11 6JB
Director Name | Mr Peter Anthony Thornton |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 October 1990(22 years, 8 months after company formation) |
Appointment Duration | 33 years, 6 months |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Van Buren Cottage Queens Ride London SW13 0JF |
Secretary Name | Mr Norman Clifford Brown |
---|---|
Nationality | British |
Status | Current |
Appointed | 11 October 1990(22 years, 8 months after company formation) |
Appointment Duration | 33 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 56 Magnolia Dene Hazlemere High Wycombe Buckinghamshire HP15 7QE |
Director Name | Mr Martin Arnold Poole |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 March 1994(26 years, 1 month after company formation) |
Appointment Duration | 30 years, 1 month |
Role | Financial Director |
Country of Residence | England |
Correspondence Address | 38 Wycliffe Road London SW11 5QR |
Director Name | Mr Barry John Cockerell |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 1990(22 years, 8 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 December 1992) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Southlands Cottage Broadham Green Oxted Surrey RH8 9PQ |
Director Name | Richard Charles Peter Guignard |
---|---|
Date of Birth | December 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 1990(22 years, 8 months after company formation) |
Appointment Duration | 4 years (resigned 14 October 1994) |
Role | Finance Director |
Correspondence Address | 38a The Avenue Radlett Hertfordshire WD7 7DW |
Director Name | Ronald Richard Spinney |
---|---|
Date of Birth | April 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 1990(22 years, 8 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 January 1992) |
Role | Chartered Surveyor |
Correspondence Address | 3 The Orchard Blackheath London SE3 0QU |
Director Name | Mr Geoffrey Alan Wilson |
---|---|
Date of Birth | February 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 1990(22 years, 8 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 31 March 1994) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 5 Elm Walk West Heath Road London NW3 7UP |
Registered Address | 8 Salisbury Square London EC4Y 8BB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £142,687,000 |
Current Liabilities | £20,000 |
Latest Accounts | 30 June 2003 (20 years, 10 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
13 December 2007 | Dissolved (1 page) |
---|---|
13 September 2007 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
20 July 2007 | Liquidators statement of receipts and payments (5 pages) |
16 January 2007 | Liquidators statement of receipts and payments (5 pages) |
29 September 2006 | Sec of state's release of liq (1 page) |
21 August 2006 | Notice of ceasing to act as a voluntary liquidator (1 page) |
21 July 2006 | Liquidators statement of receipts and payments (5 pages) |
23 January 2006 | Liquidators statement of receipts and payments (5 pages) |
25 July 2005 | Liquidators statement of receipts and payments (5 pages) |
29 July 2004 | Statement of affairs (5 pages) |
29 July 2004 | Appointment of a voluntary liquidator (1 page) |
29 July 2004 | Resolutions
|
20 July 2004 | Registered office changed on 20/07/04 from: 9 savoy street london WC2E 7EG (1 page) |
17 November 2003 | Accounts made up to 30 June 2003 (15 pages) |
1 October 2003 | Return made up to 18/09/03; full list of members
|
21 October 2002 | Group of companies' accounts made up to 30 June 2002 (18 pages) |
17 October 2002 | Return made up to 08/10/02; full list of members (18 pages) |
15 November 2001 | Return made up to 11/10/01; full list of members (14 pages) |
13 November 2001 | Group of companies' accounts made up to 30 June 2001 (19 pages) |
12 January 2001 | Full group accounts made up to 30 June 2000 (20 pages) |
31 October 2000 | Return made up to 11/10/00; full list of members (18 pages) |
27 July 2000 | Accounting reference date extended from 31/03/00 to 30/06/00 (1 page) |
23 November 1999 | Return made up to 11/10/99; bulk list available separately (8 pages) |
14 September 1999 | Full group accounts made up to 31 March 1999 (20 pages) |
24 November 1998 | Return made up to 11/10/98; bulk list available separately (5 pages) |
25 September 1998 | Full group accounts made up to 31 March 1998 (20 pages) |
6 November 1997 | Return made up to 11/10/97; bulk list available separately (7 pages) |
6 October 1997 | Full group accounts made up to 31 March 1997 (20 pages) |
12 November 1996 | Resolutions
|
28 October 1996 | Return made up to 11/10/96; change of members (14 pages) |
1 October 1996 | Full group accounts made up to 31 March 1996 (22 pages) |
30 August 1995 | Full group accounts made up to 31 March 1995 (20 pages) |
14 February 1987 | Memorandum and Articles of Association (26 pages) |
8 February 1968 | Incorporation (12 pages) |
8 February 1968 | Certificate of incorporation (1 page) |