Palace Road
London
Sw2
Director Name | Mr David Stephen Richman |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 March 1991(12 years, 11 months after company formation) |
Appointment Duration | 33 years, 1 month |
Role | Co Director |
Correspondence Address | Friars Ford Manor Road Goring Reading Berkshire RG8 9EL |
Director Name | Mrs Ilana Richman |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 March 1991(12 years, 11 months after company formation) |
Appointment Duration | 33 years, 1 month |
Role | Co Director |
Correspondence Address | Friars Ford Manor Road Goring Reading Berkshire RG8 9EL |
Secretary Name | Mrs Ilana Richman |
---|---|
Nationality | British |
Status | Current |
Appointed | 27 March 1991(12 years, 11 months after company formation) |
Appointment Duration | 33 years, 1 month |
Role | Company Director |
Correspondence Address | Friars Ford Manor Road Goring Reading Berkshire RG8 9EL |
Registered Address | Langley House Park Road East Finchley London N2 8EX |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | East Finchley |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £814,431 |
Current Liabilities | £850,979 |
Latest Accounts | 30 April 1991 (33 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 April |
23 May 2001 | Return of final meeting in a members' voluntary winding up (3 pages) |
---|---|
5 April 2001 | Liquidators statement of receipts and payments (5 pages) |
29 March 2001 | Appointment of a voluntary liquidator (1 page) |
29 March 2001 | Notice of ceasing to act as a voluntary liquidator (1 page) |
8 March 2001 | Liquidators statement of receipts and payments (5 pages) |
15 September 2000 | Liquidators statement of receipts and payments (5 pages) |
9 March 2000 | Liquidators statement of receipts and payments (5 pages) |
8 September 1999 | Liquidators statement of receipts and payments (5 pages) |
8 March 1999 | Liquidators statement of receipts and payments (5 pages) |
7 September 1998 | Liquidators statement of receipts and payments (5 pages) |
13 March 1998 | Liquidators statement of receipts and payments (5 pages) |
8 September 1997 | Liquidators statement of receipts and payments (5 pages) |
10 March 1997 | Liquidators statement of receipts and payments (5 pages) |
10 September 1996 | Liquidators statement of receipts and payments (5 pages) |
4 March 1996 | Liquidators statement of receipts and payments (5 pages) |
7 September 1995 | Liquidators statement of receipts and payments (10 pages) |
8 March 1995 | Liquidators statement of receipts and payments (10 pages) |