London
SW3 4AR
Secretary Name | Jonathan Dudman |
---|---|
Nationality | British |
Status | Current |
Appointed | 23 July 1993(24 years, 7 months after company formation) |
Appointment Duration | 30 years, 9 months |
Role | Company Director |
Correspondence Address | St Catherines Lodge St Catherines Road Frimley Green Camberley Surrey GU16 5NN |
Director Name | Judith Shepley |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 1991(22 years, 1 month after company formation) |
Appointment Duration | 8 years, 1 month (resigned 08 March 1999) |
Role | Teacher |
Correspondence Address | Sharsted Court Newnham Sittingbourne Kent ME9 0JU |
Secretary Name | Guy Kinnings |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 January 1991(22 years, 1 month after company formation) |
Appointment Duration | 2 years, 6 months (resigned 23 July 1993) |
Role | Company Director |
Correspondence Address | 203 Elmhurst Mansions Elmhurst Street London SW4 6HH |
Registered Address | Clareville House 26/27 Oxendon Street London SW1Y 4EP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £77,521 |
Net Worth | £49,365 |
Cash | £76,833 |
Current Liabilities | £34,372 |
Latest Accounts | 30 October 1998 (25 years, 6 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 October |
9 November 2002 | Dissolved (1 page) |
---|---|
9 August 2002 | Return of final meeting in a members' voluntary winding up (3 pages) |
18 February 2002 | Liquidators statement of receipts and payments (5 pages) |
16 August 2001 | Liquidators statement of receipts and payments (5 pages) |
15 February 2001 | Liquidators statement of receipts and payments (5 pages) |
31 August 2000 | Liquidators statement of receipts and payments (5 pages) |
18 October 1999 | Declaration of solvency (3 pages) |
13 September 1999 | Registered office changed on 13/09/99 from: the pier house strand on the green chiswick london W4 3NN (1 page) |
10 September 1999 | Appointment of a voluntary liquidator (1 page) |
10 September 1999 | Resolutions
|
26 April 1999 | Director resigned (1 page) |
25 April 1999 | Full accounts made up to 30 October 1998 (11 pages) |
25 January 1999 | Return made up to 14/01/99; no change of members (4 pages) |
11 March 1998 | Accounting reference date extended from 30/04/98 to 30/10/98 (1 page) |
26 January 1998 | Return made up to 14/01/98; no change of members (4 pages) |
23 December 1997 | Full accounts made up to 30 April 1997 (10 pages) |
13 January 1997 | Return made up to 14/01/97; full list of members (6 pages) |
7 November 1996 | Full accounts made up to 30 April 1996 (10 pages) |
15 March 1996 | Full accounts made up to 30 April 1995 (12 pages) |
9 January 1996 | Return made up to 14/01/96; full list of members
|
9 March 1995 | Full accounts made up to 30 April 1994 (11 pages) |