The Common
Berkhamsted
Hertfordshire
HP4 2QB
Director Name | John James McCarron |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 01 November 1997(20 years, 7 months after company formation) |
Appointment Duration | 26 years, 5 months |
Role | Creative Dir |
Correspondence Address | 36a Saint Peters Street Islington London N1 8JT |
Director Name | Nigel William Michael Goddard Chism |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 February 1999(21 years, 10 months after company formation) |
Appointment Duration | 25 years, 2 months |
Role | Chartered Accountant |
Correspondence Address | 9a Gregory Place London W8 4NG |
Secretary Name | Nigel William Michael Goddard Chism |
---|---|
Nationality | British |
Status | Current |
Appointed | 04 February 1999(21 years, 10 months after company formation) |
Appointment Duration | 25 years, 2 months |
Role | Chartered Accountant |
Correspondence Address | 9a Gregory Place London W8 4NG |
Director Name | James George Andrews |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 1991(14 years, 2 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 July 1993) |
Role | Company Director |
Correspondence Address | 30 Grena Road Richmond Surrey TW9 1XS |
Director Name | Clifford Basten |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 1991(14 years, 2 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 04 February 1999) |
Role | Company Director |
Correspondence Address | Uplands 16 Linslade Road Orpington Kent BR6 6EA |
Director Name | John Brooks |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 1991(14 years, 2 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 31 October 1997) |
Role | Company Director |
Correspondence Address | 82 Greenways Hinchley Wood Esher Surrey KT10 0QJ |
Director Name | Thomas Thompson McCutcheon |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 1991(14 years, 2 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 09 July 2001) |
Role | Company Director |
Correspondence Address | Gore Lodge Gore Road Burnham Buckinghamshire SL1 7DS |
Secretary Name | Clifford Basten |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 June 1991(14 years, 2 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 04 February 1999) |
Role | Company Director |
Correspondence Address | Uplands 16 Linslade Road Orpington Kent BR6 6EA |
Director Name | Mr Peter James Stimpson |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 1992(14 years, 12 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 August 1994) |
Role | Creative Director |
Correspondence Address | 65 Lanercost Road London SW2 3DR |
Director Name | Sue Turner |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 1994(17 years, 7 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 30 April 1995) |
Role | Designer |
Correspondence Address | 49 The Circle Queen Elizabeth Street London SE1 2JG |
Director Name | Ian Nicholas Henderson |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1995(18 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months (resigned 11 April 1997) |
Role | Creative Director |
Correspondence Address | 32 Holmead Road London SW6 2JD |
Registered Address | Grant Thornton House Melton Street Euston Square London NW1 2EP |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Regent's Park |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £6,073,525 |
Gross Profit | £3,931,027 |
Net Worth | £1,045,719 |
Cash | £466,894 |
Current Liabilities | £1,988,184 |
Latest Accounts | 30 April 2001 (22 years, 12 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 April |
20 December 2007 | Dissolved (1 page) |
---|---|
20 September 2007 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
28 March 2007 | Liquidators statement of receipts and payments (6 pages) |
28 September 2006 | Liquidators statement of receipts and payments (5 pages) |
2 May 2006 | Liquidators statement of receipts and payments (5 pages) |
6 October 2005 | Liquidators statement of receipts and payments (5 pages) |
12 April 2005 | Liquidators statement of receipts and payments (5 pages) |
24 September 2004 | Liquidators statement of receipts and payments (5 pages) |
19 March 2004 | Liquidators statement of receipts and payments (5 pages) |
7 October 2003 | Liquidators statement of receipts and payments (6 pages) |
25 October 2002 | Notice of Constitution of Liquidation Committee (2 pages) |
23 September 2002 | Registered office changed on 23/09/02 from: 2 dryden st london WC2E 9NA (1 page) |
20 September 2002 | Statement of affairs (7 pages) |
20 September 2002 | Appointment of a voluntary liquidator (1 page) |
20 September 2002 | Resolutions
|
2 June 2002 | Accounts made up to 30 April 2001 (18 pages) |
29 March 2002 | Return made up to 14/02/02; full list of members (7 pages) |
31 January 2002 | Delivery ext'd 3 mth 30/04/01 (1 page) |
15 September 2001 | Particulars of mortgage/charge (3 pages) |
16 July 2001 | Director resigned (1 page) |
31 May 2001 | Accounts made up to 30 April 2000 (20 pages) |
19 March 2001 | Resolutions
|
19 March 2001 | Div 11/12/00 (1 page) |
19 March 2001 | Return made up to 14/02/01; full list of members
|
9 March 2001 | Ad 11/12/00--------- £ si [email protected]=14750 £ ic 20500/35250 (2 pages) |
5 March 2001 | Delivery ext'd 3 mth 30/04/00 (1 page) |
16 June 2000 | Accounts made up to 30 April 1999 (17 pages) |
29 February 2000 | Accounts made up to 30 April 1998 (14 pages) |
28 February 2000 | Return made up to 14/02/00; full list of members
|
22 February 2000 | Delivery ext'd 3 mth 30/04/99 (2 pages) |
24 May 1999 | £ sr 4500@1 04/02/99 (1 page) |
17 March 1999 | New secretary appointed;new director appointed (2 pages) |
17 March 1999 | Secretary resigned (1 page) |
17 March 1999 | Return made up to 14/02/99; full list of members
|
17 February 1999 | Delivery ext'd 3 mth 30/04/98 (1 page) |
21 August 1998 | Accounts made up to 30 April 1997 (13 pages) |
1 April 1998 | Accounts made up to 30 April 1996 (13 pages) |
24 March 1998 | Return made up to 14/02/98; full list of members
|
10 December 1997 | New director appointed (2 pages) |
10 December 1997 | Director resigned (1 page) |
11 June 1997 | Accounts made up to 30 April 1995 (13 pages) |
18 March 1997 | Return made up to 14/02/97; no change of members (6 pages) |
28 February 1996 | Accounts made up to 30 April 1994 (13 pages) |
22 February 1996 | Return made up to 14/02/96; no change of members
|
10 August 1995 | Director resigned;new director appointed (2 pages) |
9 March 1995 | Return made up to 03/03/95; full list of members (8 pages) |
15 March 1994 | Return made up to 08/03/94; no change of members
|
13 April 1993 | Return made up to 24/03/93; no change of members
|
22 June 1992 | Return made up to 24/03/92; full list of members (7 pages) |
9 September 1991 | Return made up to 09/06/91; no change of members (6 pages) |
8 January 1991 | Return made up to 09/06/90; full list of members (4 pages) |
17 April 1989 | Return made up to 24/03/89; full list of members (4 pages) |
23 November 1988 | Registered office changed on 23/11/88 from: 2 fitzhardinge street london W1H 9PN (1 page) |
7 December 1987 | Return made up to 30/09/87; full list of members (4 pages) |
18 March 1977 | Incorporation (15 pages) |