Montealegre
Jerez De La Frontera
Cadiz
Foreign
Secretary Name | Jonathan Mark Chapman |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 May 2000(23 years, 1 month after company formation) |
Appointment Duration | 10 years, 5 months (closed 15 October 2010) |
Role | Secretary |
Correspondence Address | 48 Copthall Gardens Twickenham TW1 4HJ |
Director Name | Jonathan Mark Chapman |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 April 2001(24 years, 1 month after company formation) |
Appointment Duration | 9 years, 6 months (closed 15 October 2010) |
Role | Company Director |
Correspondence Address | 48 Copthall Gardens Twickenham TW1 4HJ |
Director Name | Mr Nicholas Rupert Day |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 January 2002(24 years, 10 months after company formation) |
Appointment Duration | 8 years, 9 months (closed 15 October 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Birchdown Hardenhuish Lane Chippenham Wiltshire SN14 6HS |
Director Name | Mr Hugo Argyll Campbell |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 July 2003(26 years, 3 months after company formation) |
Appointment Duration | 7 years, 3 months (closed 15 October 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 471 Latimer Road London W10 6RD |
Director Name | Michael William Wladyslaw Jarzebowski |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 July 2003(26 years, 3 months after company formation) |
Appointment Duration | 7 years, 3 months (closed 15 October 2010) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | Cornella 179 Wycombe Road Prestwood Buckinghamshire HP16 0HJ |
Director Name | Keith Andrew Lay |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 July 2003(26 years, 3 months after company formation) |
Appointment Duration | 7 years, 3 months (closed 15 October 2010) |
Role | Marketing Director |
Correspondence Address | 25 Abbotsbury Road Bishopstoke Eastleigh Hampshire SO50 8NZ |
Director Name | William Laurence Page |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 1993(16 years after company formation) |
Appointment Duration | 8 years (resigned 30 March 2001) |
Role | Managing Director |
Correspondence Address | Uplands Farm Cryers Hill Lane Widmer End High Wycombe Buckinghamshire HP15 6AA |
Director Name | David Harris |
---|---|
Date of Birth | November 1922 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 1993(16 years after company formation) |
Appointment Duration | 3 years, 7 months (resigned 31 October 1996) |
Role | Company Director |
Correspondence Address | 38 Townshend Road London NW8 6LE |
Director Name | Nigel Donald Peter Chamberlayne-MacDonald |
---|---|
Date of Birth | June 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 1993(16 years after company formation) |
Appointment Duration | 5 years, 3 months (resigned 30 June 1998) |
Role | Company Director |
Correspondence Address | Cranbury Park Winchester Hampshire SO21 2HL |
Secretary Name | Christopher David Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 March 1993(16 years after company formation) |
Appointment Duration | 10 months, 1 week (resigned 17 January 1994) |
Role | Company Director |
Correspondence Address | 89 Bredhurst Road Wigmore Gillingham Kent ME8 0QT |
Secretary Name | Anthea Jeannette Jeffries |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 January 1994(16 years, 10 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 12 March 1995) |
Role | Company Director |
Correspondence Address | 16 Harrington Heights Houghton Regis Dunstable Bedfordshire LU5 6JU |
Secretary Name | Mr Ratilal Vadher |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 1994(17 years, 5 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 28 May 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 Sunbury Avenue Mill Hill London NW7 3SJ |
Director Name | Jeffrey Malcolm Blatt |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 1996(19 years, 2 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 05 May 2000) |
Role | Chartered Accountant |
Correspondence Address | 44 Woolhampton Way Chigwell Essex IG7 4QJ |
Secretary Name | Jeffrey Malcolm Blatt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 May 1999(22 years, 2 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 05 May 2000) |
Role | Company Director |
Correspondence Address | 44 Woolhampton Way Chigwell Essex IG7 4QJ |
Secretary Name | Charles Boundy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 April 2000(23 years, 1 month after company formation) |
Appointment Duration | 1 week, 4 days (resigned 09 May 2000) |
Role | Company Director |
Correspondence Address | 25 North Row London W1K 6DJ |
Director Name | Mr Dermot Joseph Magee |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 2000(23 years, 1 month after company formation) |
Appointment Duration | 2 years, 7 months (resigned 20 December 2002) |
Role | Company Director |
Correspondence Address | 1 Gordon Road Chandlers Ford Eastleigh Hampshire SO53 5AP |
Secretary Name | City Road Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 January 1994(16 years, 10 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 01 September 1994) |
Correspondence Address | 16-26 Banner Street London EC1Y 8QE |
Registered Address | 43-45 Portman Square London W1H 6LY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £22,577,411 |
Gross Profit | £2,334,116 |
Net Worth | £3,625,450 |
Cash | £656,724 |
Current Liabilities | £7,569,055 |
Latest Accounts | 31 March 2008 (16 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
15 October 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
15 October 2010 | Final Gazette dissolved following liquidation (1 page) |
15 July 2010 | Notice of move from Administration to Dissolution (19 pages) |
15 July 2010 | Notice of move from Administration to Dissolution on 12 July 2010 (19 pages) |
17 February 2010 | Administrator's progress report to 16 January 2010 (15 pages) |
17 February 2010 | Administrator's progress report to 16 January 2010 (15 pages) |
12 October 2009 | Statement of affairs with form 2.15B (4 pages) |
12 October 2009 | Statement of affairs with form 2.15B (4 pages) |
15 September 2009 | Statement of affairs with form 2.14B (20 pages) |
15 September 2009 | Statement of affairs with form 2.14B (20 pages) |
6 August 2009 | Statement of administrator's proposal (31 pages) |
6 August 2009 | Statement of administrator's proposal (31 pages) |
27 July 2009 | Appointment of an administrator (1 page) |
27 July 2009 | Appointment of an administrator (1 page) |
23 July 2009 | Registered office changed on 23/07/2009 from 29 corsica street london N5 1JT (1 page) |
23 July 2009 | Registered office changed on 23/07/2009 from 29 corsica street london N5 1JT (1 page) |
17 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (1 page) |
17 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (1 page) |
1 April 2009 | Return made up to 12/03/09; full list of members (5 pages) |
1 April 2009 | Return made up to 12/03/09; full list of members (5 pages) |
5 February 2009 | Full accounts made up to 31 March 2008 (19 pages) |
5 February 2009 | Full accounts made up to 31 March 2008 (19 pages) |
19 March 2008 | Return made up to 12/03/08; full list of members (5 pages) |
19 March 2008 | Return made up to 12/03/08; full list of members (5 pages) |
6 November 2007 | Full accounts made up to 31 March 2007 (21 pages) |
6 November 2007 | Full accounts made up to 31 March 2007 (21 pages) |
19 April 2007 | Full accounts made up to 31 March 2006 (18 pages) |
19 April 2007 | Full accounts made up to 31 March 2006 (18 pages) |
2 April 2007 | Return made up to 12/03/07; full list of members (3 pages) |
2 April 2007 | Return made up to 12/03/07; full list of members (3 pages) |
5 May 2006 | Return made up to 12/03/06; full list of members (3 pages) |
5 May 2006 | Return made up to 12/03/06; full list of members (3 pages) |
24 November 2005 | Full accounts made up to 31 March 2005 (19 pages) |
24 November 2005 | Full accounts made up to 31 March 2005 (19 pages) |
29 June 2005 | Auditor's resignation (1 page) |
29 June 2005 | Auditor's resignation (1 page) |
17 March 2005 | Return made up to 12/03/05; no change of members (9 pages) |
17 March 2005 | Return made up to 12/03/05; no change of members (9 pages) |
7 October 2004 | Full accounts made up to 31 March 2004 (19 pages) |
7 October 2004 | Full accounts made up to 31 March 2004 (19 pages) |
12 August 2004 | Return made up to 12/03/04; full list of members (9 pages) |
12 August 2004 | Return made up to 12/03/04; full list of members (9 pages) |
29 January 2004 | Auditors resignation under S394 (1 page) |
29 January 2004 | Auditors resignation under S394 (1 page) |
9 September 2003 | New director appointed (2 pages) |
9 September 2003 | New director appointed (2 pages) |
9 September 2003 | New director appointed (2 pages) |
9 September 2003 | New director appointed (2 pages) |
20 August 2003 | New director appointed (2 pages) |
20 August 2003 | New director appointed (2 pages) |
13 July 2003 | Full accounts made up to 31 March 2003 (17 pages) |
13 July 2003 | Full accounts made up to 31 March 2003 (17 pages) |
6 May 2003 | Full accounts made up to 31 March 2002 (18 pages) |
6 May 2003 | Full accounts made up to 31 March 2002 (18 pages) |
16 April 2003 | Particulars of mortgage/charge (6 pages) |
16 April 2003 | Particulars of mortgage/charge (6 pages) |
3 April 2003 | Return made up to 12/03/03; full list of members (7 pages) |
3 April 2003 | Return made up to 12/03/03; full list of members (7 pages) |
13 January 2003 | Director resigned (1 page) |
13 January 2003 | Director resigned (1 page) |
13 December 2002 | Delivery ext'd 3 mth 31/03/02 (2 pages) |
13 December 2002 | Delivery ext'd 3 mth 31/03/02 (2 pages) |
12 April 2002 | Return made up to 12/03/02; full list of members (7 pages) |
12 April 2002 | Return made up to 12/03/02; full list of members (7 pages) |
7 February 2002 | New director appointed (2 pages) |
7 February 2002 | New director appointed (2 pages) |
2 February 2002 | Full accounts made up to 31 March 2001 (18 pages) |
2 February 2002 | Full accounts made up to 31 March 2001 (18 pages) |
10 May 2001 | New director appointed (2 pages) |
10 May 2001 | New director appointed (2 pages) |
14 April 2001 | Director resigned (1 page) |
14 April 2001 | Director resigned (1 page) |
19 March 2001 | Return made up to 12/03/01; full list of members
|
19 March 2001 | Return made up to 12/03/01; full list of members (8 pages) |
13 November 2000 | Accounting reference date extended from 30/09/00 to 31/03/01 (1 page) |
13 November 2000 | Accounting reference date extended from 30/09/00 to 31/03/01 (1 page) |
12 July 2000 | Particulars of mortgage/charge (6 pages) |
12 July 2000 | Particulars of mortgage/charge (6 pages) |
5 July 2000 | Ad 08/05/00--------- £ si [email protected]=70611 £ ic 268500/339111 (6 pages) |
5 July 2000 | Ad 08/05/00--------- £ si [email protected]=70611 £ ic 268500/339111 (6 pages) |
26 June 2000 | Secretary resigned (1 page) |
26 June 2000 | New secretary appointed (2 pages) |
26 June 2000 | Secretary resigned (1 page) |
26 June 2000 | New director appointed (3 pages) |
26 June 2000 | New secretary appointed (2 pages) |
26 June 2000 | New director appointed (3 pages) |
26 June 2000 | New secretary appointed (2 pages) |
26 June 2000 | Secretary resigned;director resigned (1 page) |
26 June 2000 | Resolutions
|
26 June 2000 | New secretary appointed (2 pages) |
26 June 2000 | Resolutions
|
26 June 2000 | Secretary resigned;director resigned (1 page) |
9 June 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
9 June 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
9 June 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
9 June 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
9 June 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 June 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 May 2000 | Declaration of assistance for shares acquisition (6 pages) |
23 May 2000 | Resolutions
|
23 May 2000 | Declaration of assistance for shares acquisition (6 pages) |
23 May 2000 | Resolutions
|
23 May 2000 | Declaration of assistance for shares acquisition (6 pages) |
23 May 2000 | Declaration of assistance for shares acquisition (6 pages) |
15 May 2000 | Company name changed ehrmanns group LIMITED\certificate issued on 15/05/00 (2 pages) |
15 May 2000 | Company name changed ehrmanns group LIMITED\certificate issued on 15/05/00 (2 pages) |
11 May 2000 | Particulars of mortgage/charge (7 pages) |
11 May 2000 | Particulars of mortgage/charge (7 pages) |
5 May 2000 | Re-registration of Memorandum and Articles (15 pages) |
5 May 2000 | Resolutions
|
5 May 2000 | Re-registration of Memorandum and Articles (15 pages) |
5 May 2000 | Certificate of re-registration from Public Limited Company to Private (1 page) |
5 May 2000 | Resolutions
|
5 May 2000 | Application for reregistration from PLC to private (1 page) |
5 May 2000 | Certificate of re-registration from Public Limited Company to Private (1 page) |
5 May 2000 | Application for reregistration from PLC to private (1 page) |
2 May 2000 | Full group accounts made up to 30 September 1999 (25 pages) |
2 May 2000 | Full group accounts made up to 30 September 1999 (25 pages) |
24 March 2000 | Return made up to 12/03/00; full list of members (8 pages) |
24 March 2000 | Return made up to 12/03/00; full list of members (8 pages) |
11 October 1999 | Resolutions
|
11 October 1999 | £ nc 2000000/2020000 01/09/99 (2 pages) |
11 October 1999 | Resolutions
|
11 October 1999 | £ nc 2000000/2020000 01/09/99 (2 pages) |
11 October 1999 | Ad 29/09/99--------- £ si [email protected]=20000 £ ic 212500/232500 (2 pages) |
11 October 1999 | Ad 29/09/99--------- £ si [email protected]=20000 £ ic 212500/232500 (2 pages) |
14 June 1999 | New secretary appointed (2 pages) |
14 June 1999 | New secretary appointed (2 pages) |
14 June 1999 | Secretary resigned (1 page) |
14 June 1999 | Secretary resigned (1 page) |
15 April 1999 | Return made up to 12/03/99; full list of members (9 pages) |
15 April 1999 | Return made up to 12/03/99; full list of members (9 pages) |
12 March 1999 | Full group accounts made up to 30 September 1998 (25 pages) |
12 March 1999 | Full group accounts made up to 30 September 1998 (25 pages) |
23 July 1998 | Director resigned (1 page) |
23 July 1998 | Director resigned (1 page) |
8 April 1998 | Resolutions
|
8 April 1998 | Resolutions
|
8 April 1998 | Resolutions
|
8 April 1998 | Ad 16/03/98--------- £ si [email protected]=4000 £ ic 208500/212500 (2 pages) |
8 April 1998 | Memorandum and Articles of Association (19 pages) |
8 April 1998 | Memorandum and Articles of Association (19 pages) |
8 April 1998 | Resolutions
|
8 April 1998 | Ad 16/03/98--------- £ si [email protected]=4000 £ ic 208500/212500 (2 pages) |
19 March 1998 | Return made up to 12/03/98; full list of members (9 pages) |
19 March 1998 | Return made up to 12/03/98; full list of members (9 pages) |
16 March 1998 | Resolutions
|
16 March 1998 | Resolutions
|
2 March 1998 | Full group accounts made up to 30 September 1997 (25 pages) |
2 March 1998 | Full group accounts made up to 30 September 1997 (25 pages) |
23 June 1997 | Resolutions
|
23 June 1997 | Memorandum and Articles of Association (23 pages) |
23 June 1997 | Resolutions
|
23 June 1997 | Resolutions
|
23 June 1997 | Memorandum and Articles of Association (23 pages) |
23 June 1997 | Resolutions
|
23 June 1997 | Resolutions
|
23 June 1997 | Resolutions
|
21 April 1997 | Return made up to 12/03/97; full list of members (8 pages) |
21 April 1997 | Director's particulars changed (1 page) |
21 April 1997 | Return made up to 12/03/97; full list of members (8 pages) |
21 April 1997 | Director's particulars changed (1 page) |
10 March 1997 | Full group accounts made up to 30 September 1996 (25 pages) |
10 March 1997 | Full group accounts made up to 30 September 1996 (25 pages) |
15 January 1997 | Director resigned (1 page) |
15 January 1997 | Director resigned (1 page) |
16 July 1996 | Particulars of mortgage/charge (3 pages) |
16 July 1996 | Particulars of mortgage/charge (3 pages) |
14 July 1996 | Resolutions
|
14 July 1996 | Resolutions
|
14 July 1996 | Resolutions
|
14 July 1996 | Resolutions
|
15 June 1996 | New director appointed (2 pages) |
3 April 1996 | Full group accounts made up to 30 September 1995 (25 pages) |
3 April 1996 | Full group accounts made up to 30 September 1995 (25 pages) |
26 March 1996 | Return made up to 12/03/96; full list of members (7 pages) |
26 March 1996 | Return made up to 12/03/96; full list of members (7 pages) |
29 March 1995 | Return made up to 12/03/95; full list of members (8 pages) |
29 March 1995 | Return made up to 12/03/95; full list of members (16 pages) |
20 February 1995 | Full group accounts made up to 30 September 1994 (26 pages) |
20 February 1995 | Full group accounts made up to 30 September 1994 (26 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (28 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (122 pages) |
2 March 1994 | Ad 10/02/94--------- £ si [email protected]=500 £ ic 265375/265875 (2 pages) |
2 March 1994 | Ad 10/02/94--------- £ si [email protected]=500 £ ic 265375/265875 (2 pages) |
27 February 1994 | Full group accounts made up to 30 September 1993 (25 pages) |
27 February 1994 | Full group accounts made up to 30 September 1993 (25 pages) |
27 April 1993 | Full group accounts made up to 30 September 1992 (24 pages) |
27 April 1993 | Full group accounts made up to 30 September 1992 (24 pages) |
3 April 1992 | Ad 20/03/92--------- £ si [email protected]=1000 £ ic 264375/265375 (2 pages) |
3 April 1992 | Ad 20/03/92--------- £ si [email protected]=1000 £ ic 264375/265375 (2 pages) |
3 April 1992 | New director appointed (3 pages) |
6 March 1992 | Certificate of change of name and re-registration from Private to Public Limited Company (1 page) |
6 March 1992 | Certificate of change of name and re-registration from Private to Public Limited Company (1 page) |
30 January 1992 | Full accounts made up to 30 September 1991 (27 pages) |
30 January 1992 | Full accounts made up to 30 September 1991 (27 pages) |
29 July 1991 | Ad 07/06/91--------- £ si [email protected]=500 £ ic 263875/264375 (2 pages) |
29 July 1991 | Ad 07/06/91--------- £ si [email protected]=500 £ ic 263875/264375 (2 pages) |
18 June 1991 | New director appointed (2 pages) |
12 March 1991 | Full group accounts made up to 30 September 1990 (25 pages) |
12 March 1991 | Full group accounts made up to 30 September 1990 (25 pages) |
23 March 1990 | Full group accounts made up to 30 September 1989 (24 pages) |
23 March 1990 | Full group accounts made up to 30 September 1989 (24 pages) |
6 July 1989 | Full group accounts made up to 30 September 1988 (24 pages) |
6 July 1989 | Full group accounts made up to 30 September 1988 (24 pages) |
1 September 1988 | Full group accounts made up to 30 September 1987 (36 pages) |
1 September 1988 | Full group accounts made up to 30 September 1987 (36 pages) |
11 January 1988 | Accounts made up to 31 March 1986 (27 pages) |
6 November 1985 | Accounts made up to 31 December 1984 (13 pages) |
6 November 1985 | Accounts made up to 31 December 1984 (13 pages) |
15 March 1977 | Incorporation (13 pages) |
15 March 1977 | Incorporation (13 pages) |