Old Brompton Road
London
SW7 3JH
Director Name | Julia Mary Simson |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 January 2003(28 years, 8 months after company formation) |
Appointment Duration | 21 years, 3 months |
Role | Consultant |
Correspondence Address | 10 Herrick Court Parkleys Ham Richmond TW10 5LL |
Secretary Name | Julia Mary Simson |
---|---|
Nationality | British |
Status | Current |
Appointed | 29 January 2003(28 years, 8 months after company formation) |
Appointment Duration | 21 years, 3 months |
Role | Consultant |
Correspondence Address | 10 Herrick Court Parkleys Ham Richmond TW10 5LL |
Director Name | Mrs Patricia Mary Simson |
---|---|
Date of Birth | March 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(17 years, 7 months after company formation) |
Appointment Duration | 11 years, 10 months (resigned 19 November 2003) |
Role | Journalist |
Correspondence Address | 45 Melton Court Old Brompton Road London SW7 3JH |
Secretary Name | Mrs Patricia Mary Simson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(17 years, 7 months after company formation) |
Appointment Duration | 11 years, 1 month (resigned 29 January 2003) |
Role | Company Director |
Correspondence Address | 45 Melton Court Old Brompton Road London SW7 3JH |
Registered Address | PO Box 60317 10 Orange Street London WC2H 7WR |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£373,728 |
Current Liabilities | £571,813 |
Latest Accounts | 30 September 2003 (20 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
21 November 2007 | Dissolved (1 page) |
---|---|
21 August 2007 | Notice of move from Administration to Dissolution (11 pages) |
9 May 2007 | Registered office changed on 09/05/07 from: c/o rothman pantall & co clareville house 26-27 oxendeon street london SW1Y 4EP (1 page) |
1 March 2007 | Administrator's progress report (11 pages) |
15 February 2007 | Notice of extension of period of Administration (1 page) |
2 February 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 September 2006 | Administrator's progress report (11 pages) |
11 August 2006 | Declaration of satisfaction of mortgage/charge (6 pages) |
11 August 2006 | Declaration of satisfaction of mortgage/charge (6 pages) |
17 May 2006 | Result of meeting of creditors (2 pages) |
21 April 2006 | Statement of administrator's proposal (42 pages) |
5 April 2006 | Statement of affairs (9 pages) |
17 February 2006 | Appointment of an administrator (1 page) |
15 February 2006 | Registered office changed on 15/02/06 from: 7 royal parade london SW6 7RE (1 page) |
11 October 2005 | Return made up to 22/09/05; full list of members (8 pages) |
4 November 2004 | Return made up to 22/10/04; full list of members (8 pages) |
28 September 2004 | Total exemption small company accounts made up to 30 September 2003 (6 pages) |
26 November 2003 | Return made up to 19/11/03; full list of members
|
1 October 2003 | Total exemption small company accounts made up to 30 September 2002 (6 pages) |
11 February 2003 | Secretary resigned (1 page) |
17 December 2002 | Return made up to 28/11/02; full list of members (8 pages) |
5 November 2002 | Total exemption small company accounts made up to 30 September 2001 (6 pages) |
11 December 2001 | Return made up to 06/12/01; full list of members (7 pages) |
16 May 2001 | Accounts for a small company made up to 30 September 2000 (6 pages) |
28 December 2000 | Return made up to 12/12/00; full list of members (7 pages) |
9 May 2000 | Accounts for a small company made up to 30 September 1999 (6 pages) |
21 December 1999 | Return made up to 12/12/99; full list of members (7 pages) |
3 August 1999 | Accounts for a small company made up to 30 September 1998 (6 pages) |
21 December 1998 | Return made up to 12/12/98; no change of members (4 pages) |
16 November 1998 | Secretary's particulars changed (1 page) |
16 November 1998 | Director's particulars changed (1 page) |
28 July 1998 | Accounts for a small company made up to 30 September 1997 (6 pages) |
23 June 1997 | Accounts for a small company made up to 30 September 1996 (4 pages) |
21 January 1997 | Return made up to 31/12/96; no change of members (5 pages) |
6 November 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
1 August 1996 | Accounts for a small company made up to 30 September 1995 (6 pages) |
10 January 1996 | Return made up to 31/12/95; no change of members (4 pages) |
31 May 1995 | Accounts for a small company made up to 30 September 1994 (6 pages) |
2 August 1994 | Accounts for a small company made up to 30 September 1993 (6 pages) |
21 June 1993 | Accounts for a small company made up to 30 September 1992 (6 pages) |
11 September 1992 | Accounts for a small company made up to 30 September 1991 (5 pages) |
7 July 1992 | Particulars of mortgage/charge (3 pages) |
4 October 1991 | Accounts for a small company made up to 30 September 1990 (5 pages) |
20 November 1990 | Accounts for a small company made up to 30 September 1989 (5 pages) |
12 October 1989 | Particulars of mortgage/charge (3 pages) |
16 June 1989 | Accounts for a small company made up to 30 September 1987 (5 pages) |
2 October 1987 | Accounts for a small company made up to 30 September 1986 (4 pages) |
27 August 1986 | Full accounts made up to 30 September 1985 (13 pages) |
19 March 1985 | Particulars of mortgage/charge (3 pages) |