School Lane
Seer Green
Buckinhamshire
HP9 2QJ
Secretary Name | Ellis David Rosen |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 September 1993(14 years, 3 months after company formation) |
Appointment Duration | 30 years, 8 months |
Role | Company Director |
Correspondence Address | 49 Avril Way London E4 9HS |
Director Name | Mrs Jane Geddes Kotz |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 January 1995(15 years, 7 months after company formation) |
Appointment Duration | 29 years, 3 months |
Role | Director Marketing |
Country of Residence | United Kingdom |
Correspondence Address | Campbell House School Lane Seer Green Buckinghamshire HP9 2QJ |
Director Name | Shelley Lonia Laskier |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 July 1995(16 years, 1 month after company formation) |
Appointment Duration | 28 years, 10 months |
Role | Tour Operator |
Correspondence Address | 7 Ashley Court Frognal Lane London NW3 7DX |
Director Name | Mr Mike Gorman |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 1992(12 years, 10 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 09 February 1995) |
Role | Company Director |
Correspondence Address | 24 Green Dragon Lane London N21 2LD |
Secretary Name | Mr Jonathan Beller |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 March 1992(12 years, 10 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 September 1993) |
Role | Company Director |
Correspondence Address | 33 Vincent Court Bell Lane London NW4 2AN |
Registered Address | C/O Buchler Philips 84 Grosvenor Street London W1X 9DF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £8,049,824 |
Gross Profit | £1,236,955 |
Net Worth | £45,468 |
Cash | £607,302 |
Current Liabilities | £1,451,413 |
Latest Accounts | 30 September 1995 (28 years, 7 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 September |
22 November 2002 | Dissolved (1 page) |
---|---|
22 August 2002 | Liquidators statement of receipts and payments (5 pages) |
22 August 2002 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
14 May 2002 | Liquidators statement of receipts and payments (5 pages) |
15 November 2001 | Liquidators statement of receipts and payments (5 pages) |
17 May 2001 | Liquidators statement of receipts and payments (5 pages) |
21 November 2000 | Liquidators statement of receipts and payments (5 pages) |
10 May 2000 | Liquidators statement of receipts and payments (5 pages) |
21 January 2000 | Receiver ceasing to act (1 page) |
21 January 2000 | Receiver ceasing to act (1 page) |
20 January 2000 | Receiver's abstract of receipts and payments (3 pages) |
11 November 1999 | Liquidators statement of receipts and payments (5 pages) |
24 May 1999 | Liquidators statement of receipts and payments (5 pages) |
29 March 1999 | Receiver's abstract of receipts and payments (4 pages) |
29 October 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
28 May 1998 | Notice of Constitution of Liquidation Committee (2 pages) |
5 May 1998 | Statement of affairs (26 pages) |
5 May 1998 | Appointment of a voluntary liquidator (1 page) |
5 May 1998 | Resolutions
|
1 May 1998 | Administrative Receiver's report (16 pages) |
17 April 1998 | Registered office changed on 17/04/98 from: 8 baker street london W1M 1DA (1 page) |
10 February 1998 | Appointment of receiver/manager (1 page) |
22 April 1997 | Return made up to 28/03/97; no change of members
|
31 August 1996 | Particulars of mortgage/charge (5 pages) |
21 June 1996 | Full accounts made up to 30 September 1995 (14 pages) |
30 April 1996 | Return made up to 28/03/96; full list of members
|
13 November 1995 | Particulars of mortgage/charge (6 pages) |
31 July 1995 | New director appointed (2 pages) |
22 May 1995 | Full accounts made up to 30 September 1994 (15 pages) |
5 May 1995 | Return made up to 28/03/95; no change of members
|