2 Saint Martins Batchworth Lane
Northwood
Middlesex
HA6 2BP
Secretary Name | Alison Susan Mulford |
---|---|
Nationality | British |
Status | Current |
Appointed | 16 February 2010(32 years, 10 months after company formation) |
Appointment Duration | 14 years, 2 months |
Role | Company Director |
Correspondence Address | 43-45 Dorset Street London W1U 7NA |
Director Name | Mrs Lorraine Jacqueline Grossmith |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 1992(15 years, 3 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 05 January 1994) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Little Compton 7 Cedars Close Hendon London NW4 1TR |
Director Name | Beryl Meloy |
---|---|
Date of Birth | April 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 1992(15 years, 3 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 05 January 1994) |
Role | Company Director |
Correspondence Address | Coombe End Crampshaw Lane Ashtead Surrey KT21 2UD |
Director Name | Helen Doreen Fine |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 1992(15 years, 3 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 05 January 1994) |
Role | Company Director |
Correspondence Address | 9 Spring Lake Stanmore Middlesex HA7 3BX |
Director Name | Anthony Ian Fine |
---|---|
Date of Birth | March 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 1992(15 years, 3 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 05 January 1994) |
Role | Chartered Surveyor |
Correspondence Address | 9 Spring Lake Stanmore Middlesex HA7 3BX |
Secretary Name | Helen Doreen Fine |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 July 1992(15 years, 3 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 05 January 1994) |
Role | Company Director |
Correspondence Address | 9 Spring Lake Stanmore Middlesex HA7 3BX |
Director Name | John Alexander Franks |
---|---|
Date of Birth | December 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 1994(16 years, 9 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 05 April 2001) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 8 Randolph Mews Randolph Avenue Little Venice London W9 1AW |
Director Name | Dr Arthur Levin |
---|---|
Date of Birth | March 1913 (Born 111 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 1994(16 years, 9 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 29 April 1999) |
Role | Medical Practitioner |
Correspondence Address | Flat 2 63 Hamilton Terrace London NW8 9QX |
Secretary Name | Nigel Keith Ross |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 January 1994(16 years, 9 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 22 September 1995) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 60 Cumberland Terrace London NW1 4HJ |
Director Name | Henry Prevezer |
---|---|
Date of Birth | May 1925 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 1995(18 years, 1 month after company formation) |
Appointment Duration | 6 years, 6 months (resigned 19 November 2001) |
Role | Retired |
Correspondence Address | 10 Willowdene View Road Highgate London N6 4DE |
Secretary Name | Nigel John Schofield |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 September 1995(18 years, 5 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 11 July 1997) |
Role | Company Director |
Correspondence Address | 72 Lavington Road Ealing London W13 9LR |
Secretary Name | Dr Arthur Levin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 July 1997(20 years, 3 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 29 April 1999) |
Role | Company Director |
Correspondence Address | Flat 2 63 Hamilton Terrace London NW8 9QX |
Secretary Name | Michael Morris Franks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 July 1997(20 years, 3 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 11 December 2003) |
Role | Company Director |
Correspondence Address | 37 Great Bushey Drive London N20 8QN |
Director Name | Mr Jonathan Ragol-Levy |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 1999(22 years, 5 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 11 December 2003) |
Role | Bank Manager |
Country of Residence | United Kingdom |
Correspondence Address | 34 Kings Drive Edgware Middlesex HA8 8EE |
Director Name | Lord David Wolfson Of Sunningdale |
---|---|
Date of Birth | November 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2001(24 years after company formation) |
Appointment Duration | 2 years, 8 months (resigned 11 December 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Portobello Studios Haydens Place London W11 1LY |
Director Name | Mr Andrew Daniel Wolfson |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2001(24 years, 8 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 11 December 2003) |
Role | Company Director |
Correspondence Address | Windmill Hill Place Windmill Hill Hailsham East Sussex BN27 4RZ |
Director Name | Michael Morris Franks |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 2003(26 years, 8 months after company formation) |
Appointment Duration | Resigned same day (resigned 11 December 2003) |
Role | Solicitor |
Correspondence Address | 32 Great Bushey Drive Totteridge London N20 8QL |
Director Name | Miss Alison Jane Rashleigh Uwins |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 2003(26 years, 8 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 26 July 2006) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 2a Kenilworth Avenue London SW19 7LW |
Secretary Name | Mr Phillip Trevor Wallis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 December 2003(26 years, 8 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 16 February 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Marlborough House 2 Saint Martins Batchworth Lane Northwood Middlesex HA6 2BP |
Director Name | Alison Susan Mulford |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 2003(26 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 12 January 2005) |
Role | Solicitor |
Correspondence Address | Grondheise Dewlands Hill Rotherfield East Sussex TN6 3RU |
Director Name | Mr Paul Mitchell Hoffman |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 2007(30 years, 5 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 01 November 2007) |
Role | Asset Manager |
Country of Residence | England |
Correspondence Address | 37 Wick Road Teddington Middlesex TW11 9DN |
Director Name | Ms Alison Susan Mulford |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2007(30 years, 5 months after company formation) |
Appointment Duration | 1 day (resigned 21 September 2007) |
Role | Solicitor |
Correspondence Address | 55 Bryanston Street London W1H 7AA |
Director Name | Mr Justin Richard Hannay Meredith |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 2007(30 years, 7 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 23 December 2009) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Warren Wood Pyle Hill Woking Surrey GU22 0SR |
Registered Address | 6th Floor 9 Appold Street London EC2A 2AP |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton East & Shoreditch |
Built Up Area | Greater London |
Address Matches | Over 400 other UK companies use this postal address |
Year | 2008 |
---|---|
Turnover | £32,170 |
Net Worth | £234,027 |
Cash | £9,250 |
Current Liabilities | £150,310 |
Latest Accounts | 31 May 2008 (15 years, 11 months ago) |
---|---|
Next Accounts Due | 28 February 2010 (overdue) |
Accounts Category | Full |
Accounts Year End | 31 May |
Next Return Due | 18 July 2016 (overdue) |
---|
8 November 2017 | Liquidators' statement of receipts and payments to 25 January 2013 (16 pages) |
---|---|
29 March 2017 | Liquidators' statement of receipts and payments to 25 January 2017 (18 pages) |
4 April 2016 | Liquidators statement of receipts and payments to 25 January 2016 (17 pages) |
4 April 2016 | Liquidators' statement of receipts and payments to 25 January 2016 (17 pages) |
2 April 2015 | Liquidators' statement of receipts and payments to 25 January 2015 (19 pages) |
2 April 2015 | Liquidators statement of receipts and payments to 25 January 2015 (19 pages) |
27 March 2014 | Liquidators statement of receipts and payments to 25 January 2014 (16 pages) |
27 March 2014 | Liquidators' statement of receipts and payments to 25 January 2014 (16 pages) |
18 July 2013 | Registered office address changed from 43-45 Portman Square London W1H 6LY on 18 July 2013 (2 pages) |
24 April 2012 | Liquidators' statement of receipts and payments to 25 January 2012 (15 pages) |
24 April 2012 | Liquidators statement of receipts and payments to 25 January 2012 (15 pages) |
16 February 2011 | Notice of Constitution of Liquidation Committee (2 pages) |
1 February 2011 | Statement of affairs with form 4.19 (6 pages) |
1 February 2011 | Resolutions
|
1 February 2011 | Appointment of a voluntary liquidator (1 page) |
1 February 2011 | Notice of Constitution of Liquidation Committee (2 pages) |
7 January 2011 | Registered office address changed from Unit 5 19-21 Crawford Street London W1H 1PJ on 7 January 2011 (2 pages) |
7 January 2011 | Registered office address changed from Unit 5 19-21 Crawford Street London W1H 1PJ on 7 January 2011 (2 pages) |
25 September 2010 | Annual return made up to 4 July 2010 with a full list of shareholders Statement of capital on 2010-09-25
|
25 September 2010 | Annual return made up to 4 July 2010 with a full list of shareholders Statement of capital on 2010-09-25
|
23 March 2010 | Registered office address changed from 43-45 Dorset Street London W1U 7NA on 23 March 2010 (2 pages) |
25 February 2010 | Appointment of Alison Susan Mulford as a secretary (2 pages) |
22 February 2010 | Termination of appointment of Phillip Wallis as a secretary (1 page) |
22 January 2010 | Termination of appointment of Justin Meredith as a director (2 pages) |
3 November 2009 | Annual return made up to 4 July 2009 with a full list of shareholders (10 pages) |
3 November 2009 | Annual return made up to 4 July 2009 with a full list of shareholders (10 pages) |
17 June 2009 | Registered office changed on 17/06/2009 from 12TH floor marble arch tower 55 bryanston street london W1H 7AA (1 page) |
3 April 2009 | Full accounts made up to 31 May 2008 (11 pages) |
13 March 2009 | Particulars of a mortgage or charge / charge no: 14 (7 pages) |
13 March 2009 | Particulars of a mortgage or charge / charge no: 13 (7 pages) |
17 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (1 page) |
17 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (1 page) |
17 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (1 page) |
19 September 2008 | Return made up to 04/07/08; no change of members (7 pages) |
31 March 2008 | Full accounts made up to 31 May 2007 (10 pages) |
12 March 2008 | Return made up to 04/07/07; no change of members
|
3 February 2008 | Full accounts made up to 31 May 2006 (10 pages) |
12 November 2007 | New director appointed (1 page) |
6 November 2007 | Director resigned (1 page) |
17 October 2007 | Director resigned (1 page) |
9 October 2007 | New director appointed (3 pages) |
11 September 2007 | New director appointed (3 pages) |
30 January 2007 | Full accounts made up to 5 April 2005 (11 pages) |
30 January 2007 | Full accounts made up to 5 April 2005 (11 pages) |
25 October 2006 | Accounting reference date extended from 05/04/06 to 31/05/06 (1 page) |
2 October 2006 | Return made up to 04/07/06; full list of members (7 pages) |
17 August 2006 | Director resigned (1 page) |
20 January 2006 | Delivery ext'd 3 mth 05/04/05 (1 page) |
30 September 2005 | Return made up to 04/07/05; full list of members
|
26 July 2005 | Registered office changed on 26/07/05 from: 2 chandos street london W1G 9DG (1 page) |
4 May 2005 | Full accounts made up to 5 April 2004 (11 pages) |
4 May 2005 | Full accounts made up to 5 April 2004 (11 pages) |
15 February 2005 | Director resigned (1 page) |
8 February 2005 | Delivery ext'd 3 mth 05/04/04 (1 page) |
5 October 2004 | Return made up to 04/07/04; full list of members
|
5 February 2004 | Declaration of assistance for shares acquisition (12 pages) |
21 January 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 January 2004 | Full accounts made up to 5 April 2003 (12 pages) |
14 January 2004 | Full accounts made up to 5 April 2003 (12 pages) |
13 January 2004 | Particulars of mortgage/charge (8 pages) |
5 January 2004 | New director appointed (3 pages) |
19 December 2003 | Registered office changed on 19/12/03 from: russell square house 10-12 russell square london WC1B 5LF (1 page) |
19 December 2003 | New director appointed (2 pages) |
19 December 2003 | New secretary appointed;new director appointed (4 pages) |
19 December 2003 | Secretary resigned (1 page) |
19 December 2003 | Director resigned (1 page) |
19 December 2003 | New director appointed (3 pages) |
19 December 2003 | Director resigned (1 page) |
19 December 2003 | Director resigned (1 page) |
19 December 2003 | Director resigned (1 page) |
19 December 2003 | Particulars of mortgage/charge (7 pages) |
18 December 2003 | Memorandum and Articles of Association (4 pages) |
18 December 2003 | Resolutions
|
20 November 2003 | Memorandum and Articles of Association (5 pages) |
11 October 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 July 2003 | Return made up to 04/07/03; full list of members (7 pages) |
30 January 2003 | Full accounts made up to 5 April 2002 (10 pages) |
30 January 2003 | Full accounts made up to 5 April 2002 (10 pages) |
23 August 2002 | Secretary's particulars changed (1 page) |
22 July 2002 | Return made up to 04/07/02; full list of members (5 pages) |
25 January 2002 | Full accounts made up to 5 April 2001 (10 pages) |
25 January 2002 | Full accounts made up to 5 April 2001 (10 pages) |
3 January 2002 | New director appointed (2 pages) |
28 December 2001 | Director resigned (1 page) |
6 August 2001 | Return made up to 04/07/01; full list of members (6 pages) |
18 April 2001 | New director appointed (3 pages) |
12 April 2001 | Director resigned (1 page) |
19 December 2000 | Full accounts made up to 5 April 2000 (10 pages) |
19 December 2000 | Full accounts made up to 5 April 2000 (10 pages) |
14 December 2000 | Particulars of mortgage/charge (3 pages) |
16 November 2000 | Director's particulars changed (1 page) |
4 August 2000 | Return made up to 04/07/00; full list of members (10 pages) |
26 January 2000 | Full accounts made up to 5 April 1999 (10 pages) |
26 January 2000 | Full accounts made up to 5 April 1999 (10 pages) |
19 November 1999 | New director appointed (2 pages) |
20 July 1999 | Return made up to 04/07/99; full list of members (6 pages) |
27 May 1999 | Secretary resigned;director resigned (1 page) |
5 February 1999 | Full accounts made up to 5 April 1998 (11 pages) |
5 February 1999 | Full accounts made up to 5 April 1998 (11 pages) |
23 July 1998 | Return made up to 04/07/98; full list of members (8 pages) |
3 February 1998 | Full accounts made up to 5 April 1997 (10 pages) |
3 February 1998 | Full accounts made up to 5 April 1997 (10 pages) |
4 September 1997 | Return made up to 04/07/97; full list of members (7 pages) |
18 August 1997 | New secretary appointed (1 page) |
18 August 1997 | New secretary appointed (1 page) |
18 August 1997 | Secretary resigned (1 page) |
6 February 1997 | Full accounts made up to 5 April 1996 (11 pages) |
6 February 1997 | Full accounts made up to 5 April 1996 (11 pages) |
26 July 1996 | Return made up to 04/07/96; full list of members (7 pages) |
19 October 1995 | Secretary resigned;new secretary appointed (4 pages) |
30 August 1995 | Full accounts made up to 5 April 1995 (12 pages) |
30 August 1995 | Full accounts made up to 5 April 1995 (12 pages) |
21 July 1995 | New director appointed (6 pages) |
17 July 1995 | Return made up to 04/07/95; full list of members (16 pages) |
17 July 1995 | Location of register of members (1 page) |
7 January 1994 | Declaration of satisfaction of mortgage/charge (1 page) |
7 January 1994 | Declaration of satisfaction of mortgage/charge (1 page) |
4 January 1994 | Accounts for a small company made up to 31 October 1993 (9 pages) |
25 June 1981 | Resolutions
|
6 June 1979 | Accounts made up to 31 October 1978 (6 pages) |
15 March 1979 | Memorandum and Articles of Association (11 pages) |
21 February 1979 | Resolution passed on (6 pages) |
4 April 1977 | Certificate of incorporation (12 pages) |