Hextalls Lane
Bletchingley
Surrey
RH1 4QT
Secretary Name | Timothy Stephen Jones |
---|---|
Nationality | British |
Status | Current |
Appointed | 18 November 2003(22 years, 8 months after company formation) |
Appointment Duration | 20 years, 4 months |
Role | Company Director |
Correspondence Address | 38 Oaken Lane Claygate Esher Surrey KT10 0RG |
Director Name | Malcolm Sinclair Levene |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(11 years, 1 month after company formation) |
Appointment Duration | 4 years, 10 months (resigned 30 January 1997) |
Role | Company Director |
Correspondence Address | Boundary House 91-93 Charterhouse Street London EC1M 6HR |
Secretary Name | Sadie Levene |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(11 years, 1 month after company formation) |
Appointment Duration | 2 years, 1 month (resigned 19 May 1994) |
Role | Company Director |
Correspondence Address | 103 Ada Court London W9 1TD |
Secretary Name | Beverley Downes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 August 1995(14 years, 5 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 18 November 2003) |
Role | Retail Manager |
Correspondence Address | 12b Earlswood Road Redhill Surrey RH1 6HE |
Director Name | Angus John Souter |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 2000(19 years, 4 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 20 March 2003) |
Role | Advertising Executive |
Correspondence Address | 13 Camden Road Sevenoaks Kent TN13 3LZ |
Registered Address | Ian Franses Associates 24 Conduit Place London W2 1EP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Hyde Park |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £259,203 |
Gross Profit | £114,726 |
Net Worth | -£64,279 |
Current Liabilities | £330,766 |
Latest Accounts | 31 March 2003 (21 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
5 December 2006 | Notice of move from Administration to Dissolution (9 pages) |
---|---|
11 August 2006 | Administrator's progress report (9 pages) |
11 August 2006 | Notice of extension of period of Administration (3 pages) |
8 August 2006 | Notice of extension of period of Administration (3 pages) |
21 April 2006 | Administrator's progress report (9 pages) |
21 April 2006 | Administrator's progress report (9 pages) |
10 March 2006 | Notice of extension of period of Administration (1 page) |
21 February 2005 | Statement of affairs (5 pages) |
20 January 2005 | Registered office changed on 20/01/05 from: 38 oaken lane claygate surrey KT10 0RG (1 page) |
14 January 2005 | Appointment of an administrator (1 page) |
29 December 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 August 2004 | Return made up to 31/03/04; full list of members
|
28 July 2004 | Registered office changed on 28/07/04 from: 13-15 chiltern street london W1U 7PG (1 page) |
28 July 2004 | New secretary appointed (1 page) |
28 July 2004 | Secretary resigned (1 page) |
3 February 2004 | Total exemption full accounts made up to 31 March 2003 (10 pages) |
22 July 2003 | Return made up to 31/03/03; full list of members
|
30 January 2003 | Total exemption full accounts made up to 31 March 2002 (10 pages) |
24 January 2002 | Total exemption full accounts made up to 31 March 2001 (10 pages) |
21 December 2001 | Return made up to 31/03/01; full list of members
|
29 September 2000 | Full accounts made up to 31 March 2000 (10 pages) |
21 August 2000 | New director appointed (2 pages) |
26 July 2000 | Return made up to 31/03/00; full list of members (7 pages) |
3 February 2000 | Full accounts made up to 31 March 1999 (10 pages) |
1 April 1999 | Return made up to 31/03/99; full list of members (6 pages) |
24 September 1998 | Full accounts made up to 31 March 1998 (10 pages) |
17 September 1998 | Resolutions
|
17 September 1998 | Ad 14/09/98--------- £ si 50000@1=50000 £ ic 100/50100 (2 pages) |
15 May 1998 | Return made up to 31/03/98; no change of members (4 pages) |
27 January 1998 | Full accounts made up to 31 March 1997 (12 pages) |
3 June 1997 | Director resigned (1 page) |
3 June 1997 | Return made up to 31/03/97; no change of members (4 pages) |
7 February 1997 | Full accounts made up to 31 March 1996 (13 pages) |
23 April 1996 | Return made up to 31/03/95; full list of members (5 pages) |
21 April 1996 | Return made up to 31/03/96; full list of members
|
1 December 1995 | New secretary appointed (2 pages) |
6 July 1995 | Secretary resigned (2 pages) |
19 December 1989 | Memorandum and Articles of Association (13 pages) |
8 June 1981 | Allotment of shares (2 pages) |