London
SW18 5EY
Director Name | Mrs Olga Joyce Canli |
---|---|
Date of Birth | March 1941 (Born 83 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 April 2009(28 years, 7 months after company formation) |
Appointment Duration | 15 years |
Role | Company Director |
Correspondence Address | 72 Bishops Road London SW6 7AR |
Secretary Name | Mr Antoine Sud |
---|---|
Nationality | British |
Status | Current |
Appointed | 22 April 2009(28 years, 8 months after company formation) |
Appointment Duration | 15 years |
Role | Company Director |
Correspondence Address | 50 Clonmore Street London SW18 5EY |
Director Name | Mrs Olga Joyce Canli |
---|---|
Date of Birth | March 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(10 years, 11 months after company formation) |
Appointment Duration | 17 years, 1 month (resigned 01 September 2008) |
Role | Company Director |
Correspondence Address | 72 Bishops Road London SW6 7AR |
Director Name | Mr Chander Kant Sud |
---|---|
Date of Birth | April 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(10 years, 11 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 14 July 1995) |
Role | Company Director |
Correspondence Address | 72 Bishops Road Fulham London SW6 7AR |
Secretary Name | Mr Chander Kant Sud |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(10 years, 11 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 14 July 1995) |
Role | Company Director |
Correspondence Address | 72 Bishops Road Fulham London SW6 7AR |
Director Name | Mr Douglas James Leslie Mobsby |
---|---|
Date of Birth | April 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 1995(14 years, 10 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 22 November 2002) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 36 Glebe Road Cheam Sutton Surrey SM2 7NT |
Secretary Name | Mr Douglas James Leslie Mobsby |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 July 1995(14 years, 10 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 22 November 2002) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 36 Glebe Road Cheam Sutton Surrey SM2 7NT |
Director Name | Anita Samantha Gwinnet |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2002(21 years, 10 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 01 September 2008) |
Role | Company Director |
Correspondence Address | 74 Pickhurst Lane Hayes Bromley Kent BR2 7JF |
Secretary Name | Anita Samantha Gwinnet |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 November 2002(22 years, 2 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 22 April 2009) |
Role | Company Director |
Correspondence Address | 74 Pickhurst Lane Hayes Bromley Kent BR2 7JF |
Registered Address | Dawes Court House Dawes Court High Street Esher Surrey KT10 9QD |
---|---|
Region | South East |
Constituency | Esher and Walton |
County | Surrey |
Ward | Esher |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
Year | 2007 |
---|---|
Net Worth | £1,807,813 |
Cash | £272,094 |
Current Liabilities | £360,826 |
Latest Accounts | 31 December 2007 (16 years, 4 months ago) |
---|---|
Next Accounts Due | 31 October 2009 (overdue) |
Accounts Category | Small |
Accounts Year End | 31 December |
Next Return Due | 14 August 2016 (overdue) |
---|
9 July 2010 | Order of court to wind up (1 page) |
---|---|
8 July 2010 | Order of court to wind up (2 pages) |
11 May 2010 | First Gazette notice for compulsory strike-off (1 page) |
27 October 2009 | Particulars of a mortgage or charge / charge no: 20 (7 pages) |
22 October 2009 | Annual return made up to 31 July 2009 with a full list of shareholders (4 pages) |
12 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (3 pages) |
12 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (3 pages) |
12 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (3 pages) |
29 April 2009 | Particulars of a mortgage or charge / charge no: 19 (7 pages) |
23 April 2009 | Secretary appointed mr antoine sud (1 page) |
23 April 2009 | Appointment terminated secretary anita gwinnet (1 page) |
23 April 2009 | Director appointed mrs olga canli (1 page) |
6 January 2009 | Appointment terminated director olga canli (1 page) |
6 January 2009 | Appointment terminated director anita gwinnet (1 page) |
8 December 2008 | Accounts for a small company made up to 31 December 2007 (5 pages) |
22 October 2008 | Director's change of particulars / antoine sud / 01/09/2007 (1 page) |
22 October 2008 | Return made up to 31/07/08; full list of members (4 pages) |
8 August 2008 | Particulars of a mortgage or charge / charge no: 18 (5 pages) |
24 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (1 page) |
24 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (1 page) |
5 September 2007 | Return made up to 31/07/07; full list of members (3 pages) |
27 July 2007 | Particulars of mortgage/charge (4 pages) |
27 July 2007 | Particulars of mortgage/charge (4 pages) |
6 July 2007 | Accounts for a small company made up to 31 December 2006 (5 pages) |
21 October 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 October 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 October 2006 | Return made up to 31/07/06; full list of members (3 pages) |
29 August 2006 | Accounts for a small company made up to 31 December 2005 (5 pages) |
9 March 2006 | Particulars of mortgage/charge (6 pages) |
27 February 2006 | Director's particulars changed (1 page) |
18 August 2005 | Return made up to 31/07/05; full list of members (3 pages) |
15 August 2005 | Accounts for a small company made up to 31 December 2004 (5 pages) |
2 September 2004 | Return made up to 31/07/04; full list of members (7 pages) |
14 June 2004 | Accounts for a medium company made up to 31 December 2003 (17 pages) |
23 February 2004 | Auditor's resignation (1 page) |
24 October 2003 | Registered office changed on 24/10/03 from: dawes court house dawes court high street esher surrey KT10 9QD (1 page) |
15 August 2003 | Return made up to 31/07/03; full list of members (7 pages) |
30 July 2003 | Registered office changed on 30/07/03 from: endway house the endway hadleigh benfleet essex SS7 2AN (1 page) |
22 April 2003 | Accounts for a medium company made up to 31 December 2002 (15 pages) |
14 April 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
14 April 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
14 April 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
14 April 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
6 February 2003 | Particulars of mortgage/charge (5 pages) |
8 January 2003 | Secretary resigned;director resigned (1 page) |
10 December 2002 | New secretary appointed (2 pages) |
4 September 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
4 September 2002 | New director appointed (2 pages) |
13 August 2002 | Return made up to 31/07/02; full list of members (6 pages) |
13 August 2002 | Registered office changed on 13/08/02 from: 62 wilson street london EC2A 2BU (1 page) |
5 March 2002 | Auditor's resignation (1 page) |
31 October 2001 | Full accounts made up to 31 December 2000 (16 pages) |
29 August 2001 | Return made up to 31/07/01; full list of members
|
10 July 2001 | Particulars of mortgage/charge (4 pages) |
18 April 2001 | Return made up to 31/07/00; full list of members
|
26 September 2000 | Full accounts made up to 31 December 1999 (17 pages) |
1 October 1999 | Full accounts made up to 31 December 1998 (19 pages) |
12 August 1999 | Return made up to 31/07/99; full list of members (6 pages) |
23 October 1998 | Accounts for a medium company made up to 31 December 1997 (19 pages) |
6 December 1997 | Particulars of mortgage/charge (3 pages) |
7 October 1997 | Return made up to 31/07/97; no change of members (4 pages) |
27 August 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
27 August 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
27 August 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
27 August 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
27 August 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
27 August 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
27 August 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
30 October 1996 | Full accounts made up to 31 December 1995 (13 pages) |
22 August 1996 | Return made up to 31/07/96; full list of members (6 pages) |
6 March 1996 | Particulars of mortgage/charge (3 pages) |
8 February 1996 | Particulars of mortgage/charge (3 pages) |
2 January 1996 | New director appointed (2 pages) |
13 October 1995 | Particulars of mortgage/charge (4 pages) |
12 October 1995 | Particulars of mortgage/charge (4 pages) |
4 August 1995 | Return made up to 31/07/95; full list of members (6 pages) |
25 July 1995 | Secretary resigned;director resigned (2 pages) |
25 July 1995 | New secretary appointed;new director appointed (2 pages) |
10 March 1995 | Particulars of mortgage/charge (8 pages) |
16 October 1990 | Resolutions
|
27 September 1980 | Allotment of shares (2 pages) |
16 September 1980 | Memorandum of association (6 pages) |
1 September 1980 | Incorporation (14 pages) |
1 September 1980 | Certificate of incorporation (1 page) |