West End
Woking
Surrey
GU24 9QF
Secretary Name | Daphne Mary Smith |
---|---|
Nationality | British |
Status | Current |
Appointed | 09 September 1991(21 years, 6 months after company formation) |
Appointment Duration | 32 years, 7 months |
Role | Company Director |
Correspondence Address | 17 Studios Road Shepperton Middlesex TW17 0QP |
Director Name | Colin Robert Embling |
---|---|
Date of Birth | October 1939 (Born 84 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 1995(25 years, 6 months after company formation) |
Appointment Duration | 28 years, 8 months |
Role | Surveyor |
Correspondence Address | 13 Sulhamstead Road Burfield Reading Berkshire RG3 3SB |
Director Name | Robin Henry Knowles |
---|---|
Date of Birth | September 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 1991(21 years, 6 months after company formation) |
Appointment Duration | 11 years, 7 months (resigned 07 April 2003) |
Role | Builder |
Correspondence Address | Heathermead Farm Fenns Lane West End Surrey GU24 9QF |
Registered Address | Haines Watts 3rd Floor 70-74 City Road London EC1Y 2BJ |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £8,074 |
Cash | £336 |
Current Liabilities | £122,605 |
Latest Accounts | 31 March 2002 (22 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
24 August 2005 | Dissolved (1 page) |
---|---|
24 May 2005 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
18 February 2005 | Liquidators statement of receipts and payments (5 pages) |
21 January 2004 | Appointment of a voluntary liquidator (1 page) |
21 January 2004 | Registered office changed on 21/01/04 from: ashley house 136 the broadway surbiton surrey KT6 7LA (1 page) |
19 January 2004 | Statement of affairs (6 pages) |
15 January 2004 | Resolutions
|
12 September 2003 | Return made up to 20/08/03; full list of members (7 pages) |
29 May 2003 | Director resigned (1 page) |
19 December 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
23 February 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
23 February 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
23 February 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
23 February 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
23 February 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
23 February 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
5 December 2001 | Accounts for a small company made up to 31 March 2001 (5 pages) |
20 September 2001 | Return made up to 01/09/01; full list of members (7 pages) |
31 May 2001 | Registered office changed on 31/05/01 from: ashley house 18-20 george street richmond surrey TW9 1PR (1 page) |
30 January 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
26 September 2000 | Return made up to 01/09/00; full list of members (7 pages) |
30 December 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
26 August 1999 | Return made up to 01/09/99; full list of members (6 pages) |
6 July 1999 | Particulars of mortgage/charge (4 pages) |
6 July 1999 | Particulars of mortgage/charge (3 pages) |
31 January 1999 | Full accounts made up to 31 March 1998 (12 pages) |
15 September 1998 | Return made up to 01/09/98; no change of members
|
11 January 1998 | Full accounts made up to 31 March 1997 (12 pages) |
5 September 1997 | Return made up to 01/09/97; no change of members (4 pages) |
29 January 1997 | Full accounts made up to 31 March 1996 (13 pages) |
4 September 1996 | Return made up to 01/09/96; full list of members (6 pages) |
2 February 1996 | Full accounts made up to 31 March 1995 (13 pages) |
9 October 1995 | New director appointed (2 pages) |
30 August 1995 | Return made up to 01/09/95; no change of members (4 pages) |
28 July 1995 | Registered office changed on 28/07/95 from: 3 park street windsor berks SL4 1LU (1 page) |
25 July 1995 | Particulars of mortgage/charge (4 pages) |
19 May 1995 | Particulars of mortgage/charge (4 pages) |
30 April 1995 | Accounts for a small company made up to 31 March 1994 (7 pages) |
24 April 1985 | Share capital (2 pages) |