Kew
Richmond
Surrey
TW9 3PE
Director Name | Mr Stuart John Fraser |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 July 1991(12 years, 11 months after company formation) |
Appointment Duration | 32 years, 8 months |
Role | Company Executive |
Country of Residence | England |
Correspondence Address | 19 Lock Chase London SE3 9HB |
Director Name | Mr David Whiffen |
---|---|
Date of Birth | May 1934 (Born 89 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 July 1991(12 years, 11 months after company formation) |
Appointment Duration | 32 years, 8 months |
Role | Publisher |
Country of Residence | England |
Correspondence Address | 9 Eliot Place London SE3 0QL |
Secretary Name | Mr Stuart John Fraser |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 July 1991(12 years, 11 months after company formation) |
Appointment Duration | 32 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 19 Lock Chase London SE3 9HB |
Registered Address | Orbital House 20 Eastern Road Romford Essex RM1 3DP |
---|---|
Region | London |
Constituency | Romford |
County | Greater London |
Ward | Romford Town |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £142,892 |
Cash | £21,584 |
Current Liabilities | £9,947 |
Latest Accounts | 30 June 2003 (20 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
24 November 2006 | Dissolved (1 page) |
---|---|
24 August 2006 | Return of final meeting in a members' voluntary winding up (4 pages) |
24 August 2006 | Liquidators statement of receipts and payments (5 pages) |
1 August 2006 | Liquidators statement of receipts and payments (5 pages) |
1 August 2005 | Resolutions
|
1 July 2005 | Declaration of solvency (8 pages) |
15 July 2004 | Return made up to 03/07/04; full list of members (7 pages) |
26 May 2004 | Total exemption small company accounts made up to 30 June 2003 (3 pages) |
8 August 2003 | Return made up to 03/07/03; full list of members (7 pages) |
30 December 2002 | Total exemption small company accounts made up to 30 June 2002 (3 pages) |
23 December 2002 | Return made up to 03/07/02; full list of members (7 pages) |
23 July 2002 | Total exemption small company accounts made up to 30 June 2001 (4 pages) |
7 August 2001 | Return made up to 03/07/01; full list of members (7 pages) |
16 July 2001 | Total exemption small company accounts made up to 30 June 2000 (4 pages) |
10 May 2001 | Registered office changed on 10/05/01 from: squires house 81/87 high street billericay essex CM12 9AS (1 page) |
18 September 2000 | Return made up to 03/07/00; full list of members (7 pages) |
7 February 2000 | Accounts for a small company made up to 30 June 1999 (3 pages) |
2 February 2000 | Resolutions
|
12 October 1999 | Return made up to 03/07/99; no change of members (4 pages) |
29 March 1999 | Accounts for a small company made up to 30 June 1998 (3 pages) |
30 June 1998 | Return made up to 03/07/98; full list of members (6 pages) |
18 May 1998 | Registered office changed on 18/05/98 from: 23 bellingham lane rayleigh essex SS6 7ED (1 page) |
27 February 1998 | Accounts for a small company made up to 30 June 1997 (3 pages) |
27 August 1997 | Return made up to 03/07/97; no change of members (4 pages) |
27 June 1997 | Registered office changed on 27/06/97 from: 3 broadway chambers pitsea essex SS13 3AS (1 page) |
11 March 1997 | Accounts for a small company made up to 30 June 1996 (3 pages) |
23 July 1996 | Return made up to 03/07/96; full list of members
|
29 February 1996 | Full accounts made up to 30 June 1995 (8 pages) |
31 July 1995 | Return made up to 03/07/95; full list of members (6 pages) |
3 May 1995 | Full accounts made up to 30 June 1994 (7 pages) |
28 July 1983 | Accounts made up to 30 June 1982 (4 pages) |