London
SW1X 8BD
Director Name | Mrs Elaine Margaret Simpson |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 October 1992(16 years, 11 months after company formation) |
Appointment Duration | 31 years, 5 months |
Role | Business Administrator |
Correspondence Address | 21 Elm Lane Glenrothes Fife KY7 5TD Scotland |
Director Name | Mrs Danielle Smalberger |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 October 1992(16 years, 11 months after company formation) |
Appointment Duration | 31 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lower Ground Floor 8 Abercorn Place St Johns Wood London NW8 9DS |
Secretary Name | Mrs Elaine Margaret Simpson |
---|---|
Nationality | British |
Status | Current |
Appointed | 26 May 1995(19 years, 5 months after company formation) |
Appointment Duration | 28 years, 11 months |
Role | Secretary |
Correspondence Address | 21 Elm Lane Glenrothes Fife KY7 5TD Scotland |
Director Name | Mr Sidney Frank Jasper |
---|---|
Date of Birth | November 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1992(16 years, 11 months after company formation) |
Appointment Duration | 2 years (resigned 31 October 1994) |
Role | Company Director |
Correspondence Address | 2 Ardleigh Road London N1 4HP |
Director Name | Frank Womby |
---|---|
Date of Birth | July 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1992(16 years, 11 months after company formation) |
Appointment Duration | 2 years (resigned 31 October 1994) |
Role | Company Director |
Correspondence Address | Auchengrane Castle Douglas Kirkcudbrightshire DG7 2LH Scotland |
Secretary Name | Mr Graham Charles Hilditch |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 1992(16 years, 11 months after company formation) |
Appointment Duration | 2 months (resigned 31 December 1992) |
Role | Company Director |
Correspondence Address | 31 The Embankment Bedford Bedfordshire MK40 3PE |
Secretary Name | Miss Lisa Vania Hawkins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 1993(17 years, 2 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 14 January 1994) |
Role | Company Director |
Correspondence Address | 82 Saxton Street Gillingham Kent ME7 5EQ |
Secretary Name | Dennis Stewart Richardson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 November 1994(19 years after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 26 May 1995) |
Role | Chartered Secretary |
Correspondence Address | Sussex Lodge Blenheim Close London SW20 9BD |
Website | hilditch.co.uk/ |
---|---|
Telephone | 020 77344707 |
Telephone region | London |
Registered Address | 88 Jermyn Street London SW1Y 6JD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £1,010,336 |
Gross Profit | £168,293 |
Net Worth | £143,828 |
Cash | £21,409 |
Current Liabilities | £126,154 |
Latest Accounts | 31 January 2001 (23 years, 2 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 January |
11 April 2006 | Dissolved (1 page) |
---|---|
11 January 2006 | Liquidators statement of receipts and payments (5 pages) |
11 January 2006 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
21 October 2005 | Liquidators statement of receipts and payments (5 pages) |
22 April 2005 | Liquidators statement of receipts and payments (5 pages) |
5 October 2004 | Liquidators statement of receipts and payments (5 pages) |
11 May 2004 | Liquidators statement of receipts and payments (5 pages) |
17 October 2003 | Liquidators statement of receipts and payments (5 pages) |
17 October 2002 | Resolutions
|
17 October 2002 | Statement of affairs (8 pages) |
17 October 2002 | Appointment of a voluntary liquidator (2 pages) |
23 January 2002 | Full accounts made up to 31 January 2001 (11 pages) |
20 November 2001 | Return made up to 31/10/01; full list of members (7 pages) |
7 November 2000 | Return made up to 31/10/00; full list of members (7 pages) |
31 October 2000 | Full accounts made up to 31 January 2000 (11 pages) |
8 December 1999 | Accounts for a small company made up to 31 January 1999 (6 pages) |
24 November 1999 | Return made up to 31/10/99; full list of members
|
17 May 1999 | Full accounts made up to 31 January 1998 (14 pages) |
2 December 1998 | Return made up to 31/10/98; full list of members (6 pages) |
2 December 1998 | Delivery ext'd 3 mth 31/01/98 (2 pages) |
31 March 1998 | Full accounts made up to 31 January 1997 (13 pages) |
31 December 1997 | Return made up to 31/10/97; no change of members (4 pages) |
5 March 1997 | Full accounts made up to 31 January 1996 (13 pages) |
2 December 1996 | Return made up to 31/10/96; no change of members (6 pages) |
11 November 1996 | Delivery ext'd 3 mth 31/01/96 (1 page) |
12 June 1996 | Return made up to 31/10/95; full list of members (6 pages) |
21 February 1996 | Particulars of mortgage/charge (3 pages) |
14 June 1995 | Secretary resigned;new secretary appointed (2 pages) |
5 December 1989 | Company name changed\certificate issued on 05/12/89 (2 pages) |