Riverside
Bishopstoke
Hampshire
SO50 6LR
Director Name | Michael Raymond Kaufman |
---|---|
Date of Birth | May 1939 (Born 84 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 December 1991(12 years, 1 month after company formation) |
Appointment Duration | 31 years, 9 months |
Role | Company Director |
Correspondence Address | Itchen House Riverside Bishopstoke Hampshire SO50 6LR |
Director Name | Mr Brett Stephen Gurney |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 June 1995(15 years, 7 months after company formation) |
Appointment Duration | 28 years, 3 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 12 Sutton Road Muswell Hill London N10 1HE |
Director Name | Kevin Warwick Stephens |
---|---|
Date of Birth | May 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 June 1995(15 years, 7 months after company formation) |
Appointment Duration | 28 years, 3 months |
Role | Film Editor |
Correspondence Address | 24 Maxwell Road West Drayton Middlesex UB7 9HW |
Secretary Name | Kevin Warwick Stephens |
---|---|
Nationality | British |
Status | Current |
Appointed | 10 July 1995(15 years, 8 months after company formation) |
Appointment Duration | 28 years, 2 months |
Role | Secretary |
Correspondence Address | 24 Maxwell Road West Drayton Middlesex UB7 9HW |
Director Name | Mark Edmund Richards |
---|---|
Date of Birth | December 1959 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 December 1996(17 years, 1 month after company formation) |
Appointment Duration | 26 years, 10 months |
Role | Film Editor |
Correspondence Address | 34 Old School Place Westfield Woking Surrey GU22 9LY |
Secretary Name | Jean Dorothy Kaufman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 December 1991(12 years, 1 month after company formation) |
Appointment Duration | 3 years, 7 months (resigned 10 July 1995) |
Role | Company Director |
Correspondence Address | Itchen House Riverside Bishopstoke Hampshire SO50 6LR |
Registered Address | Albert Chambers 221-223 Chingford Mount Road London E4 8LP |
---|---|
Region | London |
Constituency | Chingford and Woodford Green |
County | Greater London |
Ward | Valley |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £82,622 |
Gross Profit | £74,138 |
Net Worth | £8,097 |
Cash | £809 |
Current Liabilities | £41,662 |
Latest Accounts | 30 November 1999 (23 years, 10 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 November |
5 June 2003 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
---|---|
17 June 2002 | Statement of affairs (7 pages) |
17 June 2002 | Resolutions
|
17 June 2002 | Appointment of a voluntary liquidator (2 pages) |
22 May 2002 | Registered office changed on 22/05/02 from: 4 d'arblay street london W1V 3FD (1 page) |
22 December 2000 | Return made up to 10/12/00; full list of members (8 pages) |
18 September 2000 | Full accounts made up to 30 November 1999 (9 pages) |
12 January 2000 | Return made up to 10/12/99; full list of members (8 pages) |
7 May 1999 | Full accounts made up to 30 November 1998 (10 pages) |
22 December 1998 | Return made up to 10/12/98; no change of members (6 pages) |
8 May 1998 | Full accounts made up to 30 November 1997 (10 pages) |
22 December 1997 | Return made up to 10/12/97; full list of members (8 pages) |
30 April 1997 | Full accounts made up to 30 November 1996 (11 pages) |
16 January 1997 | Return made up to 10/12/96; no change of members (4 pages) |
31 December 1996 | New director appointed (2 pages) |
23 August 1996 | Accounting reference date extended from 31/08 to 30/11 (1 page) |
26 January 1996 | Full accounts made up to 31 August 1995 (11 pages) |
20 December 1995 | Return made up to 10/12/95; change of members (6 pages) |
8 August 1995 | Secretary resigned;new secretary appointed (2 pages) |
9 March 1982 | Annual return made up to 15/04/81 (7 pages) |