London
NW5 2LA
Director Name | Patrick John Moore |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 October 1992(14 years, 6 months after company formation) |
Appointment Duration | 31 years, 6 months |
Role | Company Director |
Correspondence Address | 85 Cassiobury Park Avenue Watford Hertfordshire WD1 7LH |
Secretary Name | Jacqueline Roberta Elizabeth Wood |
---|---|
Nationality | British |
Status | Current |
Appointed | 25 April 2000(22 years after company formation) |
Appointment Duration | 24 years |
Role | Company Director |
Correspondence Address | 82a Saint Johns Avenue London NW10 4EG |
Director Name | Jacqueline Roberta Elizabeth Wood |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2001(23 years, 3 months after company formation) |
Appointment Duration | 22 years, 9 months |
Role | Accountant |
Correspondence Address | 82a Saint Johns Avenue London NW10 4EG |
Director Name | Alaster Charles Jordan |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 February 2002(23 years, 10 months after company formation) |
Appointment Duration | 22 years, 2 months |
Role | Company Director |
Correspondence Address | 104 Savernake Road London NW3 2JR |
Director Name | John David McManus |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 February 2002(23 years, 10 months after company formation) |
Appointment Duration | 22 years, 2 months |
Role | Company Director |
Correspondence Address | 24 Rhondda Grove London E3 5AP |
Director Name | Juliet Rose Sturridge |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1992(14 years, 6 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 10 May 1996) |
Role | Company Director |
Correspondence Address | 31 West Square London SE11 4SP |
Director Name | Nicolas Jeremy Thompson |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1992(14 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 10 December 1993) |
Role | Film Editor |
Correspondence Address | 84 Larkhall Rise London SW4 6LB |
Secretary Name | Juliet Rose Sturridge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 1992(14 years, 6 months after company formation) |
Appointment Duration | 5 years (resigned 31 October 1997) |
Role | Company Director |
Correspondence Address | 31 West Square London SE11 4SP |
Secretary Name | Peter Beston |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 May 1996(18 years after company formation) |
Appointment Duration | 3 years, 11 months (resigned 25 April 2000) |
Role | Company Director |
Correspondence Address | 1 Patshull Place London NW5 2LA |
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 |
---|---|
Net Worth | £251,797 |
Cash | £52,527 |
Current Liabilities | £258,565 |
Latest Accounts | 30 April 2001 (23 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 April |
23 May 2007 | Dissolved (1 page) |
---|---|
23 February 2007 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
9 October 2006 | Liquidators statement of receipts and payments (5 pages) |
7 April 2006 | Liquidators statement of receipts and payments (5 pages) |
15 December 2005 | S/S.Cert:-release of liquidator (1 page) |
6 December 2005 | Appointment of a voluntary liquidator (1 page) |
6 December 2005 | O/C - replacement of liquidator (6 pages) |
6 December 2005 | Notice of ceasing to act as a voluntary liquidator (1 page) |
14 October 2005 | Liquidators statement of receipts and payments (5 pages) |
26 August 2005 | Registered office changed on 26/08/05 from: 17-19 foley street london W1W 6DW (1 page) |
11 April 2005 | Liquidators statement of receipts and payments (5 pages) |
13 October 2004 | Liquidators statement of receipts and payments (5 pages) |
15 April 2004 | Liquidators statement of receipts and payments (5 pages) |
9 October 2003 | Liquidators statement of receipts and payments (5 pages) |
8 October 2002 | Statement of affairs (6 pages) |
8 October 2002 | Appointment of a voluntary liquidator (1 page) |
8 October 2002 | Resolutions
|
1 October 2002 | Registered office changed on 01/10/02 from: 37 warren street london W1T 6AD (1 page) |
26 February 2002 | New director appointed (2 pages) |
26 February 2002 | New director appointed (2 pages) |
3 November 2001 | Return made up to 31/10/01; full list of members
|
25 October 2001 | Accounts for a small company made up to 30 April 2001 (5 pages) |
6 August 2001 | New director appointed (2 pages) |
7 November 2000 | Return made up to 31/10/00; full list of members (6 pages) |
11 October 2000 | Accounts for a small company made up to 30 April 2000 (6 pages) |
3 August 2000 | New secretary appointed (2 pages) |
3 August 2000 | Secretary resigned (1 page) |
4 April 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
4 April 2000 | Particulars of mortgage/charge (3 pages) |
11 November 1999 | Return made up to 31/10/99; full list of members (6 pages) |
27 October 1999 | Accounts for a small company made up to 30 April 1999 (6 pages) |
3 March 1999 | Accounts for a small company made up to 30 April 1998 (6 pages) |
23 March 1998 | Ad 03/03/98--------- £ si 1600@1=1600 £ ic 8400/10000 (2 pages) |
29 January 1998 | Memorandum and Articles of Association (10 pages) |
7 January 1998 | Resolutions
|
23 December 1997 | £ ic 10000/8400 04/12/97 £ sr 1600@1=1600 (1 page) |
6 November 1997 | Return made up to 31/10/97; full list of members (6 pages) |
20 October 1997 | Accounts for a small company made up to 30 April 1997 (6 pages) |
29 January 1997 | Accounts for a small company made up to 30 April 1996 (8 pages) |
5 November 1996 | Return made up to 31/10/96; full list of members (5 pages) |
30 May 1996 | New secretary appointed (2 pages) |
21 May 1996 | Director resigned (1 page) |
4 March 1996 | Full accounts made up to 30 April 1995 (8 pages) |
11 December 1994 | Accounts for a small company made up to 30 April 1994 (8 pages) |
3 October 1993 | Accounts for a small company made up to 30 April 1993 (6 pages) |
26 October 1992 | Accounts for a small company made up to 30 April 1992 (8 pages) |
19 March 1992 | Accounts for a small company made up to 30 April 1991 (4 pages) |
3 January 1991 | Accounts for a small company made up to 30 April 1990 (4 pages) |
1 March 1990 | Accounts for a small company made up to 30 April 1989 (4 pages) |
27 May 1988 | Particulars of mortgage/charge (3 pages) |