London
W2 4XB
Director Name | Anthony Simon Clive Parsons |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 December 1992(18 years, 8 months after company formation) |
Appointment Duration | 31 years, 4 months |
Role | Film Producer |
Correspondence Address | Stoke Allbrooke Upper House Lane Shamley Green Guildford Surrey GU5 0SX |
Secretary Name | Anthony Simon Clive Parsons |
---|---|
Nationality | British |
Status | Current |
Appointed | 25 August 1998(24 years, 4 months after company formation) |
Appointment Duration | 25 years, 8 months |
Role | Company Director |
Correspondence Address | Stoke Allbrooke Upper House Lane Shamley Green Guildford Surrey GU5 0SX |
Director Name | Mr Mathew Caradoc Thomas Prichard |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 December 1992(18 years, 8 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 25 August 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Pwllywrach Colwinston Cowbridge South Glamorgan CF71 7NJ Wales |
Director Name | Richard Tracy Charles Whatmore |
---|---|
Date of Birth | August 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 December 1992(18 years, 8 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 25 August 1998) |
Role | Retailer |
Correspondence Address | Les Aix St Peter Jersey Channel Islands |
Director Name | Gillian Margaret Whittington |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 December 1992(18 years, 8 months after company formation) |
Appointment Duration | 1 month (resigned 31 January 1993) |
Role | General Management |
Correspondence Address | 50 Ladbroke Grove (Ground Floor Flat) London W11 2PA |
Secretary Name | Corinne Beverly Turner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 December 1992(18 years, 8 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 25 August 1998) |
Role | Company Director |
Correspondence Address | 1 Yew Tree Cottage The Street, Compton Guildford Surrey GU3 1EQ |
Director Name | Corinne Beverly Turner |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 1993(19 years, 5 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 25 August 1998) |
Role | Company Director |
Correspondence Address | 1 Yew Tree Cottage The Street, Compton Guildford Surrey GU3 1EQ |
Registered Address | 318a Stafford Road Croydon Surrey CR0 4NH |
---|---|
Region | London |
Constituency | Carshalton and Wallington |
County | Greater London |
Ward | Beddington South |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £4,208,779 |
Gross Profit | £399,453 |
Net Worth | -£1,808,731 |
Cash | £896,028 |
Current Liabilities | £3,710,573 |
Latest Accounts | 31 December 1999 (24 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
14 January 2003 | Dissolved (1 page) |
---|---|
14 October 2002 | Return of final meeting in a members' voluntary winding up (3 pages) |
20 September 2002 | Liquidators statement of receipts and payments (5 pages) |
22 March 2002 | Liquidators statement of receipts and payments (5 pages) |
8 October 2001 | Liquidators statement of receipts and payments (5 pages) |
2 May 2001 | Liquidators statement of receipts and payments (5 pages) |
17 April 2000 | Full accounts made up to 31 December 1999 (11 pages) |
27 March 2000 | Declaration of solvency (3 pages) |
27 March 2000 | Resolutions
|
27 March 2000 | Appointment of a voluntary liquidator (2 pages) |
5 January 2000 | Return made up to 28/12/99; full list of members (6 pages) |
20 July 1999 | Full group accounts made up to 31 December 1998 (16 pages) |
27 January 1999 | Return made up to 28/12/98; full list of members (6 pages) |
21 October 1998 | £ ic 214/138 14/10/98 £ sr [email protected]=76 (1 page) |
10 September 1998 | Resolutions
|
3 September 1998 | Declaration of shares redemption:auditor's report (3 pages) |
2 September 1998 | Secretary resigned;director resigned (1 page) |
2 September 1998 | Director resigned (1 page) |
2 September 1998 | New secretary appointed (2 pages) |
2 September 1998 | Director resigned (1 page) |
4 June 1998 | Full group accounts made up to 31 December 1997 (15 pages) |
27 January 1998 | Return made up to 28/12/97; no change of members (7 pages) |
27 October 1997 | Full group accounts made up to 31 December 1996 (16 pages) |
11 February 1997 | Return made up to 28/12/96; full list of members (9 pages) |
9 July 1996 | Secretary's particulars changed;director's particulars changed (1 page) |
17 June 1996 | Full group accounts made up to 31 December 1995 (15 pages) |
15 January 1996 | Return made up to 28/12/95; no change of members (8 pages) |
31 May 1995 | Full group accounts made up to 31 December 1994 (15 pages) |