London
W8 6HH
Director Name | Julian Gavin Kavanagh |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 October 1993(18 years, 5 months after company formation) |
Appointment Duration | 30 years, 5 months |
Role | Company Director |
Correspondence Address | Grove Farm Church Road Stoke Hammond Buckinghamshire MK17 9BP |
Director Name | Amanda Isabella Kavanagh |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 April 1997(22 years after company formation) |
Appointment Duration | 26 years, 11 months |
Role | Company Director |
Correspondence Address | 7 Reckitt Road London W4 2BT |
Director Name | Simon James Kavanagh |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 April 1997(22 years after company formation) |
Appointment Duration | 26 years, 11 months |
Role | Solicitor |
Correspondence Address | 36 Abinger Road London W4 1EL |
Secretary Name | Cargil Management Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 07 March 1992(16 years, 10 months after company formation) |
Appointment Duration | 32 years |
Correspondence Address | 22 Melton Street Euston Square London NW1 2BW |
Director Name | Michael Herschel Kavanagh |
---|---|
Date of Birth | November 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 1992(16 years, 10 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 18 April 1997) |
Role | Company Director |
Correspondence Address | 29 Edwardes Square London W8 6HH |
Director Name | Brian Henry Sandelson |
---|---|
Date of Birth | June 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 1992(16 years, 10 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 22 October 1993) |
Role | Solicitor |
Correspondence Address | 23 Denbigh House Hans Place London SW1X 0EX |
Director Name | Peter Arnold Treasure |
---|---|
Date of Birth | November 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 1992(16 years, 10 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 22 October 1993) |
Role | Company Director |
Correspondence Address | 37 Buxton Drive New Malden Surrey KT3 3UX |
Registered Address | 22 Melton Street London NW1 2BW |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Regent's Park |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £1,623,297 |
Gross Profit | £1,484,905 |
Net Worth | £1,327,449 |
Cash | £1,535,928 |
Current Liabilities | £479,604 |
Latest Accounts | 31 March 1999 (25 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
19 March 2002 | Dissolved (1 page) |
---|---|
19 December 2001 | Return of final meeting in a members' voluntary winding up (3 pages) |
19 September 2001 | Liquidators statement of receipts and payments (5 pages) |
24 August 2000 | Resolutions
|
24 August 2000 | Appointment of a voluntary liquidator (4 pages) |
24 August 2000 | Declaration of solvency (3 pages) |
30 May 2000 | Return made up to 07/03/00; full list of members (11 pages) |
16 May 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
9 December 1999 | Accounts made up to 31 March 1999 (13 pages) |
14 April 1999 | Accounts made up to 31 March 1998 (13 pages) |
22 March 1999 | Return made up to 07/03/99; full list of members (8 pages) |
17 December 1998 | Particulars of mortgage/charge (5 pages) |
24 February 1998 | Accounts made up to 31 March 1997 (13 pages) |
3 February 1998 | Director's particulars changed (1 page) |
5 August 1997 | Return made up to 07/03/97; full list of members (8 pages) |
27 May 1997 | New director appointed (2 pages) |
27 May 1997 | New director appointed (2 pages) |
2 May 1997 | Accounts made up to 31 March 1996 (14 pages) |
27 April 1997 | Director resigned (1 page) |
22 June 1996 | Return made up to 07/03/96; full list of members (8 pages) |
2 May 1996 | Accounts made up to 31 March 1995 (13 pages) |
4 December 1995 | Director's particulars changed (2 pages) |
4 May 1995 | Return made up to 07/03/95; full list of members (16 pages) |