Brookmans Park
Hatfield
Hertfordshire
AL9 7QG
Secretary Name | Mr David Thomas Ellingham |
---|---|
Nationality | British |
Status | Current |
Appointed | 28 April 2006(37 years, 12 months after company formation) |
Appointment Duration | 18 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 65 Brookmans Avenue Brookmans Park Hatfield Hertfordshire AL9 7QG |
Director Name | Mr Kevin Gerard McCarthy |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | English |
Status | Current |
Appointed | 10 May 2006(38 years after company formation) |
Appointment Duration | 17 years, 11 months |
Role | MD |
Country of Residence | England |
Correspondence Address | 66 Rosebery Road Hounslow Middlesex TW3 2RF |
Director Name | Mrs Angela Poulter |
---|---|
Date of Birth | March 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 1991(23 years, 4 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 30 June 1995) |
Role | Company Director |
Correspondence Address | 9 Dynevor Road Richmond Surrey TW10 6PF |
Director Name | Mr Richard Frank Poulter |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 1991(23 years, 4 months after company formation) |
Appointment Duration | 11 years, 9 months (resigned 30 June 2003) |
Role | Managing Director |
Correspondence Address | 9 Dynevor Road Richmond Surrey TW10 6PF |
Secretary Name | Mr Richard Frank Poulter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 September 1991(23 years, 4 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 15 March 1996) |
Role | Company Director |
Correspondence Address | 9 Dynevor Road Richmond Surrey TW10 6PF |
Secretary Name | Mrs Angela Poulter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 March 1996(27 years, 10 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 03 July 2001) |
Role | Company Director |
Correspondence Address | 9 Dynevor Road Richmond Surrey TW10 6PF |
Director Name | Mr Martin Thorneycroft |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 2001(32 years, 9 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 02 July 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 18 Great Groves Goffs Oak Waltham Cross Hertfordshire EN7 6SX |
Secretary Name | Mr Robert Gideon Middlemiss |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 February 2001(32 years, 9 months after company formation) |
Appointment Duration | 3 years (resigned 10 February 2004) |
Role | Company Director |
Correspondence Address | 1 Hillside Close Brockham Betchworth Surrey RH3 7ES |
Director Name | Steven Palmer |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2001(33 years, 7 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 25 April 2003) |
Role | Production Manager |
Correspondence Address | 2nd Floor Flat 6 Cambridge Park Twickenham Middlesex TW1 2PF |
Director Name | Nick Poulter |
---|---|
Date of Birth | November 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2001(33 years, 7 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 13 March 2003) |
Role | Marketing New Media Manager |
Correspondence Address | 121 Cedar Terrace Richmond Surrey TW9 2BY |
Director Name | Mr Robert Yarham |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 2003(35 years, 3 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 30 January 2004) |
Role | Publisher |
Country of Residence | United Kingdom |
Correspondence Address | 22 Luxford Way Billingshurst West Sussex RH14 9PA |
Secretary Name | Mr Martin Thorneycroft |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 February 2004(35 years, 9 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 02 July 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 18 Great Groves Goffs Oak Waltham Cross Hertfordshire EN7 6SX |
Director Name | Mr Martin Leslie Chard |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 2004(36 years, 2 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 26 April 2006) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 10 Comfrey Close Wokingham Berkshire RG40 5YN |
Secretary Name | Mr Martin Leslie Chard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 July 2004(36 years, 2 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 26 April 2006) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 10 Comfrey Close Wokingham Berkshire RG40 5YN |
Registered Address | St Alphage House 2 Fore Street London EC2Y 5DH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bassishaw |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £1,193,786 |
Gross Profit | £310,927 |
Net Worth | -£220,175 |
Current Liabilities | £484,940 |
Latest Accounts | 31 December 2004 (19 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
18 January 2008 | Dissolved (1 page) |
---|---|
18 October 2007 | Liquidators statement of receipts and payments (5 pages) |
18 October 2007 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
20 November 2006 | Statement of affairs (6 pages) |
20 November 2006 | Appointment of a voluntary liquidator (1 page) |
20 November 2006 | Resolutions
|
2 November 2006 | Registered office changed on 02/11/06 from: 2 bloomsbury street london greater london WC1B 3ST (1 page) |
6 July 2006 | ML28 (1 page) |
13 June 2006 | Ad 22/02/06--------- £ si 100@1=100 £ ic 100/200 (2 pages) |
7 June 2006 | Full accounts made up to 31 December 2004 (18 pages) |
18 May 2006 | New secretary appointed (2 pages) |
18 May 2006 | New director appointed (2 pages) |
2 May 2006 | Secretary resigned (1 page) |
2 May 2006 | Director resigned (1 page) |
7 October 2005 | Return made up to 24/09/05; full list of members (2 pages) |
13 July 2005 | Particulars of mortgage/charge (7 pages) |
17 January 2005 | Return made up to 24/09/04; full list of members (7 pages) |
13 August 2004 | New secretary appointed;new director appointed (2 pages) |
23 July 2004 | Secretary resigned;director resigned (1 page) |
5 May 2004 | Full accounts made up to 30 June 2003 (16 pages) |
27 April 2004 | Secretary resigned (1 page) |
27 April 2004 | Director resigned (1 page) |
27 April 2004 | New secretary appointed (2 pages) |
3 April 2004 | Particulars of mortgage/charge (3 pages) |
17 February 2004 | Accounting reference date extended from 30/06/04 to 31/12/04 (1 page) |
15 October 2003 | Return made up to 24/09/03; full list of members
|
15 October 2003 | New director appointed (1 page) |
11 September 2003 | New director appointed (2 pages) |
29 July 2003 | Director resigned (1 page) |
27 May 2003 | Director resigned (1 page) |
13 May 2003 | Director resigned (1 page) |
6 May 2003 | Full accounts made up to 30 June 2002 (16 pages) |
26 September 2002 | Return made up to 24/09/02; full list of members
|
17 April 2002 | New director appointed (2 pages) |
17 April 2002 | New director appointed (2 pages) |
5 November 2001 | Return made up to 24/09/01; full list of members
|
24 July 2001 | Accounts for a small company made up to 31 March 2001 (5 pages) |
12 July 2001 | Auditor's resignation (1 page) |
12 July 2001 | New secretary appointed (4 pages) |
12 July 2001 | Accounting reference date extended from 31/03/02 to 30/06/02 (1 page) |
12 July 2001 | Declaration of assistance for shares acquisition (10 pages) |
12 July 2001 | New director appointed (3 pages) |
12 July 2001 | New director appointed (3 pages) |
12 July 2001 | Memorandum and Articles of Association (15 pages) |
12 July 2001 | Resolutions
|
12 July 2001 | Secretary resigned (1 page) |
12 July 2001 | Registered office changed on 12/07/01 from: 3 richmond hill richmond surrey TW10 6RE (1 page) |
12 July 2001 | Auditor's resignation (1 page) |
7 July 2001 | Particulars of mortgage/charge (3 pages) |
7 July 2001 | Particulars of mortgage/charge (7 pages) |
7 July 2001 | Particulars of mortgage/charge (3 pages) |
29 June 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 September 2000 | Return made up to 24/09/00; full list of members (7 pages) |
22 June 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
21 September 1999 | Return made up to 24/09/99; full list of members (6 pages) |
19 July 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
28 September 1998 | Return made up to 24/09/98; no change of members
|
17 July 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
22 January 1998 | Auditor's resignation (1 page) |
23 September 1997 | Return made up to 24/09/97; no change of members (4 pages) |
23 September 1997 | Secretary resigned (1 page) |
24 July 1997 | Accounts for a small company made up to 31 March 1997 (9 pages) |
21 October 1996 | Return made up to 24/09/96; full list of members
|
11 October 1996 | Accounts for a small company made up to 31 March 1996 (9 pages) |
9 April 1996 | New secretary appointed (2 pages) |
12 October 1995 | Accounts for a small company made up to 31 March 1995 (9 pages) |
2 October 1995 | Return made up to 24/09/95; no change of members (4 pages) |
23 September 1994 | Accounts for a small company made up to 31 March 1994 (8 pages) |
1 November 1993 | Return made up to 24/09/93; full list of members (5 pages) |
29 September 1993 | Accounts for a small company made up to 31 March 1993 (7 pages) |
13 October 1992 | Return made up to 24/09/92; no change of members (4 pages) |
30 September 1992 | Accounts for a small company made up to 31 March 1992 (6 pages) |
18 October 1991 | Return made up to 24/09/91; no change of members (4 pages) |
10 September 1991 | Accounts for a small company made up to 31 March 1991 (5 pages) |
28 September 1990 | Return made up to 24/09/90; full list of members (4 pages) |
28 September 1990 | Accounts for a small company made up to 31 March 1990 (5 pages) |
18 September 1989 | Return made up to 15/09/89; full list of members (4 pages) |
18 September 1989 | Accounts for a small company made up to 31 March 1989 (4 pages) |
16 August 1989 | Nc inc already adjusted (1 page) |
10 August 1989 | Resolutions
|
1 July 1988 | Accounts for a small company made up to 31 March 1988 (4 pages) |
1 July 1988 | Return made up to 24/06/88; full list of members (4 pages) |
5 August 1987 | Return made up to 07/07/87; full list of members (4 pages) |
5 August 1987 | Accounts for a small company made up to 31 March 1987 (4 pages) |
31 July 1986 | Accounts for a small company made up to 31 March 1986 (4 pages) |