London
W1H 3DA
Director Name | Mrs Alice Ohanian |
---|---|
Date of Birth | January 1935 (Born 89 years ago) |
Nationality | Sudanese |
Status | Current |
Appointed | 03 June 1992(15 years, 6 months after company formation) |
Appointment Duration | 31 years, 11 months |
Role | Company Director |
Correspondence Address | 30 Harmont House 20 Harley Street London W1G 9PJ |
Director Name | David Percy George Arter |
---|---|
Date of Birth | January 1942 (Born 82 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 December 1993(17 years after company formation) |
Appointment Duration | 30 years, 4 months |
Role | Company Director |
Correspondence Address | 9 Haymeads Lane Bishops Stortford Herts CM23 5JJ |
Secretary Name | St Secretarial Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 13 October 2004(27 years, 10 months after company formation) |
Appointment Duration | 19 years, 6 months |
Correspondence Address | Ashfields Suite International House Cray Avenue Orpington Kent BR5 3RS |
Director Name | Leslie Bernard Kendall |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 1992(15 years, 6 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 16 December 1993) |
Role | Chartered Surveyor & Chartered Arbitrator |
Correspondence Address | 27 Russell Road Moor Park Northwood Middlesex HA6 2LP |
Director Name | Paul Frederick Kirkland |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 03 June 1992(15 years, 6 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 09 August 1993) |
Role | Personnel Director |
Correspondence Address | The Gables Sutton Park Bishops Sutton Bristol Avon BS18 4UQ |
Director Name | Christopher John Palmer |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 1992(15 years, 6 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 08 February 1994) |
Role | Property Management |
Country of Residence | United Kingdom |
Correspondence Address | 11 Norwood Terrace Norwood Green Middlesex UB2 4NB |
Director Name | Angela Jelcic |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 08 February 1994(17 years, 2 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 20 September 1996) |
Role | Consultant-Hotels/Tourism |
Correspondence Address | 92 Gloucester Place Flat 3 London W1H 3DA |
Secretary Name | Angela Jelcic |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 07 March 1994(17 years, 3 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 20 September 1996) |
Role | Consultant-Hotels/Tourism |
Correspondence Address | 92 Gloucester Place Flat 3 London W1H 3DA |
Secretary Name | Greengrove Properties Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 June 1992(15 years, 6 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 07 March 1994) |
Correspondence Address | PO Box 173 Middlesex UB2 4HA |
Secretary Name | Leigh Carr Company Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 March 1997(20 years, 3 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 18 May 1999) |
Correspondence Address | 27 Blandford Street London W1H 3AD |
Secretary Name | Cavendish Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 May 1999(22 years, 5 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 30 April 2002) |
Correspondence Address | 72 New Cavendish Street London W1M 8AU |
Secretary Name | SW Secretarial Services Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 August 2003(26 years, 8 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 13 October 2004) |
Correspondence Address | 31 Great Queen Street London WC2B 5AE |
Registered Address | St Secretarial Services Limited International House Cray House Orpington Kent BR5 3RS |
---|---|
Region | London |
Constituency | Orpington |
County | Greater London |
Ward | Cray Valley East |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £7,506 |
Net Worth | -£30,464 |
Cash | £737 |
Current Liabilities | £73,110 |
Latest Accounts | 30 September 2003 (20 years, 7 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 September |
28 July 2006 | Dissolved (1 page) |
---|---|
28 April 2006 | Completion of winding up (1 page) |
20 December 2004 | Full accounts made up to 30 September 2003 (11 pages) |
9 November 2004 | Secretary resigned (1 page) |
9 November 2004 | New secretary appointed (3 pages) |
9 November 2004 | Registered office changed on 09/11/04 from: c/0 shaw walker & co 3RD floor 31 great queen street london WC2B 5AE (2 pages) |
19 October 2004 | Annual return made up to 26/05/04 (4 pages) |
23 December 2003 | New secretary appointed (2 pages) |
23 December 2003 | Annual return made up to 26/05/03 (5 pages) |
23 December 2003 | Accounts for a small company made up to 30 September 2002 (6 pages) |
4 May 2003 | Accounts for a small company made up to 30 September 2001 (6 pages) |
9 May 2002 | Registered office changed on 09/05/02 from: 92 gloucester place london W1H 3DA (1 page) |
8 May 2002 | Secretary resigned (1 page) |
25 July 2001 | Total exemption small company accounts made up to 30 September 2000 (7 pages) |
27 June 2001 | Director's particulars changed (1 page) |
27 June 2001 | Annual return made up to 26/05/01 (5 pages) |
31 July 2000 | Annual return made up to 26/05/00 (5 pages) |
17 July 2000 | Accounts for a small company made up to 30 September 1999 (6 pages) |
11 January 2000 | Accounts for a small company made up to 30 September 1998 (6 pages) |
4 August 1999 | Annual return made up to 26/05/99 (7 pages) |
29 July 1999 | Secretary resigned (1 page) |
29 July 1999 | New secretary appointed (2 pages) |
7 August 1998 | Accounts for a small company made up to 30 September 1997 (6 pages) |
26 July 1998 | Annual return made up to 26/05/98 (5 pages) |
18 December 1997 | Annual return made up to 26/05/97 (4 pages) |
2 October 1997 | Accounts for a small company made up to 30 September 1996 (6 pages) |
13 May 1997 | New secretary appointed (2 pages) |
16 September 1996 | Secretary resigned;director resigned (1 page) |
5 August 1996 | Accounts for a small company made up to 30 September 1995 (6 pages) |
9 June 1996 | Annual return made up to 26/05/96 (4 pages) |
3 August 1995 | Accounts for a small company made up to 30 September 1994 (6 pages) |
24 May 1995 | Annual return made up to 26/05/95 (4 pages) |