Godstone
Surrey
RH9 8DQ
Secretary Name | Mr Julian Hubert Harvey |
---|---|
Nationality | British |
Status | Current |
Appointed | 06 May 2004(28 years after company formation) |
Appointment Duration | 19 years, 11 months |
Role | Company Director |
Correspondence Address | Lower House Bowlhead Green Godalming Surrey GU8 6NW |
Director Name | Mr Julian Hubert Harvey |
---|---|
Date of Birth | June 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 1991(15 years, 5 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 30 April 1994) |
Role | Interior Designer |
Correspondence Address | Lower House Bowlhead Green Godalming Surrey GU8 6NW |
Director Name | Nicholas Ponsonby Haslam |
---|---|
Date of Birth | September 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 1991(15 years, 5 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 30 April 1994) |
Role | Interior Designer |
Correspondence Address | The Hunting Lodge Odiham Hampshire Rg25 |
Director Name | Mr Umesh Ummat |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 1991(15 years, 5 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 01 May 1995) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Old Hatchgate Farm Cottages Lines Road Hurst Reading Berkshire RG10 0SR |
Secretary Name | Mr Umesh Ummat |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 October 1991(15 years, 5 months after company formation) |
Appointment Duration | 12 years, 6 months (resigned 20 April 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Old Hatchgate Farm Cottages Lines Road Hurst Reading Berkshire RG10 0SR |
Director Name | Martin Keith Humphrey |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 1993(17 years, 7 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 30 April 2002) |
Role | Financial Director |
Correspondence Address | 5 Old School Mews High Road Chipstead Surrey CR5 3SD |
Director Name | Mr Roland James Chamberlain |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 May 2000(24 years after company formation) |
Appointment Duration | 1 year, 2 months (resigned 18 July 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 13 Mahee Island Comber Newtownards County Down BT23 6EP Northern Ireland |
Director Name | Saint James Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 June 2003(27 years, 1 month after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 06 May 2004) |
Correspondence Address | 30 Saint Jamess Street London SW1A 1HB |
Registered Address | C/O Griffins Russell Square House 10-12 Russell Square London WC1B 5EH |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £895,000 |
Gross Profit | £4,000 |
Net Worth | £33,000 |
Cash | £1,000 |
Current Liabilities | £321,000 |
Latest Accounts | 30 April 2003 (20 years, 11 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 April |
20 August 2005 | Dissolved (1 page) |
---|---|
20 May 2005 | Liquidators statement of receipts and payments (5 pages) |
20 May 2005 | Return of final meeting in a members' voluntary winding up (3 pages) |
13 May 2005 | Liquidators statement of receipts and payments (5 pages) |
19 May 2004 | Resolutions
|
18 May 2004 | New secretary appointed (1 page) |
18 May 2004 | Director resigned (1 page) |
14 May 2004 | Registered office changed on 14/05/04 from: 22A the coda centre 189 munster road london SW6 6AW (1 page) |
12 May 2004 | Declaration of solvency (3 pages) |
12 May 2004 | Appointment of a voluntary liquidator (1 page) |
6 May 2004 | Secretary resigned (1 page) |
3 December 2003 | Full accounts made up to 30 April 2003 (14 pages) |
27 November 2003 | Return made up to 26/10/03; full list of members (7 pages) |
8 July 2003 | New director appointed (1 page) |
7 May 2003 | Particulars of mortgage/charge (3 pages) |
2 December 2002 | Full accounts made up to 30 April 2002 (14 pages) |
30 October 2002 | Registered office changed on 30/10/02 from: 117 old brompton road london SW7 3RN (1 page) |
24 June 2002 | Director resigned (1 page) |
30 March 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 December 2001 | Return made up to 26/10/01; full list of members
|
4 December 2001 | Full accounts made up to 30 April 2001 (13 pages) |
24 August 2001 | Director resigned (1 page) |
28 November 2000 | Full accounts made up to 30 April 2000 (13 pages) |
20 November 2000 | Return made up to 26/10/00; full list of members (7 pages) |
14 July 2000 | Resolutions
|
14 July 2000 | Ad 21/03/97--------- £ si 13888@1 (2 pages) |
14 July 2000 | Nc inc already adjusted 30/04/94 (1 page) |
14 July 2000 | Resolutions
|
14 July 2000 | Ad 30/04/94--------- £ si 200000@1 (2 pages) |
14 July 2000 | Ad 21/03/97--------- £ si 13888@1 (2 pages) |
14 July 2000 | Nc inc already adjusted 21/03/97 (1 page) |
10 July 2000 | New director appointed (2 pages) |
9 December 1999 | Return made up to 26/10/99; no change of members (6 pages) |
2 December 1999 | Full accounts made up to 30 April 1999 (13 pages) |
16 November 1998 | Return made up to 26/10/98; no change of members (4 pages) |
16 November 1998 | Full accounts made up to 30 April 1998 (15 pages) |
9 November 1998 | Auditor's resignation (1 page) |
3 December 1997 | Full accounts made up to 30 April 1997 (14 pages) |
1 December 1997 | Return made up to 26/10/97; full list of members (4 pages) |
29 November 1996 | Return made up to 26/10/96; full list of members
|
17 October 1996 | Full accounts made up to 30 April 1996 (13 pages) |
19 December 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 December 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 December 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 November 1995 | Full accounts made up to 30 April 1995 (13 pages) |
24 October 1995 | Particulars of mortgage/charge (4 pages) |
16 May 1995 | Resolutions
|
16 May 1995 | Nc inc already adjusted 30/04/94 (1 page) |
16 May 1995 | Resolutions
|
16 May 1995 | Ad 30/04/94--------- £ si 200000@1 (2 pages) |
10 May 1995 | Return made up to 26/10/94; no change of members
|