East Preston
West Sussex
BN16 2TE
Secretary Name | Richard James Kirch |
---|---|
Status | Current |
Appointed | 16 January 2012(30 years, 9 months after company formation) |
Appointment Duration | 12 years, 3 months |
Role | Company Director |
Correspondence Address | 29 Tamarisk Way East Preston Sussex BN16 2TE |
Director Name | Peter Norman Kirch |
---|---|
Date of Birth | July 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 1992(11 years, 5 months after company formation) |
Appointment Duration | 17 years (resigned 27 September 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Channel View 31 Costal Road West Kingston Gorse East Preston West Sussex BN16 1SJ |
Secretary Name | Dorothy Parkinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 September 1992(11 years, 5 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 25 July 1997) |
Role | Company Director |
Correspondence Address | 20 Grosvenor Street London W1X 9PB |
Secretary Name | Jean Kirch |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 July 1997(16 years, 4 months after company formation) |
Appointment Duration | 12 years, 2 months (resigned 27 September 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 31 Coastal Road East Preston West Sussex BN16 1SJ |
Director Name | Mr David Roderick Kirch |
---|---|
Date of Birth | July 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2009(28 years, 6 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 22 July 2011) |
Role | Company Director |
Country of Residence | Channel Islands |
Correspondence Address | Gouray Lodge Le Mont Du Gouray Grouville Jersey JE3 9GH |
Director Name | Jean Kirch |
---|---|
Date of Birth | March 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 2010(28 years, 9 months after company formation) |
Appointment Duration | 6 months, 4 weeks (resigned 11 August 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Channel View 31 Coastal Road East Preston West Sussex BN16 1SJ |
Registered Address | 93 Tabernacle Street London EC2A 4BA |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton East & Shoreditch |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
Year | 2012 |
---|---|
Turnover | £261,797 |
Gross Profit | £251,085 |
Net Worth | £1,109,639 |
Cash | £276,004 |
Current Liabilities | £740,442 |
Latest Accounts | 31 December 2013 (10 years, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2015 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
Next Return Due | 4 October 2016 (overdue) |
---|
1 August 2023 | Liquidators' statement of receipts and payments to 17 June 2023 (20 pages) |
---|---|
20 December 2022 | Registered office address changed from Unit 1 First Floor Brook Business Centre Cowley Mill Road Uxbridge UB8 2FX to 93 Tabernacle Street London EC2A 4BA on 20 December 2022 (2 pages) |
15 July 2022 | Liquidators' statement of receipts and payments to 17 June 2022 (21 pages) |
19 July 2021 | Liquidators' statement of receipts and payments to 17 June 2021 (21 pages) |
30 June 2021 | Liquidators' statement of receipts and payments to 17 June 2020 (21 pages) |
1 August 2019 | Liquidators' statement of receipts and payments to 17 June 2019 (18 pages) |
10 January 2018 | Registered office address changed from St Martin's House the Runway South Ruislip Middlesex HA4 6SE to Unit 1 First Floor Brook Business Centre Cowley Mill Road Uxbridge UB8 2FX on 10 January 2018 (2 pages) |
5 October 2017 | Liquidators' statement of receipts and payments to 17 June 2017 (17 pages) |
5 October 2017 | Liquidators' statement of receipts and payments to 17 June 2017 (17 pages) |
26 August 2016 | Liquidators' statement of receipts and payments to 17 June 2016 (16 pages) |
26 August 2016 | Liquidators' statement of receipts and payments to 17 June 2016 (16 pages) |
25 August 2015 | Liquidators statement of receipts and payments to 17 June 2015 (20 pages) |
25 August 2015 | Liquidators' statement of receipts and payments to 17 June 2015 (20 pages) |
25 August 2015 | Liquidators' statement of receipts and payments to 17 June 2015 (20 pages) |
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
18 July 2014 | Registered office address changed from 4Th Floor Centre Heights 137 Finchley Road London NW3 6JG to St Martin's House the Runway South Ruislip Middlesex HA4 6SE on 18 July 2014 (2 pages) |
18 July 2014 | Registered office address changed from 4Th Floor Centre Heights 137 Finchley Road London NW3 6JG to St Martin's House the Runway South Ruislip Middlesex HA4 6SE on 18 July 2014 (2 pages) |
16 July 2014 | Appointment of a voluntary liquidator (1 page) |
16 July 2014 | Resolutions
|
16 July 2014 | Appointment of a voluntary liquidator (1 page) |
18 June 2014 | Declaration of solvency (3 pages) |
18 June 2014 | Declaration of solvency (3 pages) |
8 November 2013 | Total exemption full accounts made up to 31 December 2012 (9 pages) |
8 November 2013 | Total exemption full accounts made up to 31 December 2012 (9 pages) |
20 September 2013 | Annual return made up to 20 September 2013 with a full list of shareholders Statement of capital on 2013-09-20
|
20 September 2013 | Annual return made up to 20 September 2013 with a full list of shareholders Statement of capital on 2013-09-20
|
25 September 2012 | Total exemption full accounts made up to 31 December 2011 (9 pages) |
25 September 2012 | Total exemption full accounts made up to 31 December 2011 (9 pages) |
20 September 2012 | Annual return made up to 20 September 2012 with a full list of shareholders (4 pages) |
20 September 2012 | Annual return made up to 20 September 2012 with a full list of shareholders (4 pages) |
10 February 2012 | Termination of appointment of David Kirch as a director (1 page) |
10 February 2012 | Appointment of Richard James Kirch as a secretary (2 pages) |
10 February 2012 | Appointment of Richard James Kirch as a secretary (2 pages) |
10 February 2012 | Termination of appointment of David Kirch as a director (1 page) |
3 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
3 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
3 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
3 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
3 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
3 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
3 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
3 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
28 October 2011 | Total exemption full accounts made up to 31 December 2010 (8 pages) |
28 October 2011 | Total exemption full accounts made up to 31 December 2010 (8 pages) |
23 September 2011 | Annual return made up to 20 September 2011 with a full list of shareholders (4 pages) |
23 September 2011 | Annual return made up to 20 September 2011 with a full list of shareholders (4 pages) |
19 October 2010 | Annual return made up to 20 September 2010 with a full list of shareholders (14 pages) |
19 October 2010 | Annual return made up to 20 September 2010 with a full list of shareholders (14 pages) |
14 October 2010 | Termination of appointment of Jean Kirch as a director (2 pages) |
14 October 2010 | Termination of appointment of Jean Kirch as a director (2 pages) |
2 October 2010 | Total exemption full accounts made up to 31 December 2009 (8 pages) |
2 October 2010 | Total exemption full accounts made up to 31 December 2009 (8 pages) |
4 March 2010 | Appointment of David Roderick Kirch as a director (2 pages) |
4 March 2010 | Termination of appointment of Peter Kirch as a director (1 page) |
4 March 2010 | Termination of appointment of Peter Kirch as a director (1 page) |
4 March 2010 | Termination of appointment of Jean Kirch as a secretary (1 page) |
4 March 2010 | Appointment of David Roderick Kirch as a director (2 pages) |
4 March 2010 | Appointment of Jean Kirch as a director (3 pages) |
4 March 2010 | Termination of appointment of Jean Kirch as a secretary (1 page) |
4 March 2010 | Appointment of Jean Kirch as a director (3 pages) |
13 October 2009 | Total exemption full accounts made up to 31 December 2008 (12 pages) |
13 October 2009 | Total exemption full accounts made up to 31 December 2008 (12 pages) |
9 October 2009 | Annual return made up to 20 September 2009 with a full list of shareholders (5 pages) |
9 October 2009 | Annual return made up to 20 September 2009 with a full list of shareholders (5 pages) |
1 October 2009 | Director's change of particulars / richard kirch / 01/08/2009 (1 page) |
1 October 2009 | Director's change of particulars / richard kirch / 01/08/2009 (1 page) |
1 September 2009 | Registered office changed on 01/09/2009 from 61 chandos place london WC2N 4HG (1 page) |
1 September 2009 | Registered office changed on 01/09/2009 from 61 chandos place london WC2N 4HG (1 page) |
24 April 2009 | Director's change of particulars / richard kirch / 04/11/2008 (1 page) |
24 April 2009 | Director's change of particulars / richard kirch / 04/11/2008 (1 page) |
11 December 2008 | Director appointed richard james kirch (3 pages) |
11 December 2008 | Director appointed richard james kirch (3 pages) |
1 November 2008 | Secretary's change of particulars / jean kirch / 01/01/2008 (1 page) |
1 November 2008 | Secretary's change of particulars / jean kirch / 01/01/2008 (1 page) |
13 October 2008 | Total exemption full accounts made up to 31 December 2007 (10 pages) |
13 October 2008 | Total exemption full accounts made up to 31 December 2007 (10 pages) |
10 October 2008 | Return made up to 20/09/08; full list of members (5 pages) |
10 October 2008 | Return made up to 20/09/08; full list of members (5 pages) |
14 July 2008 | Director's change of particulars / peter kirch / 01/01/2008 (1 page) |
14 July 2008 | Secretary's change of particulars / jean kirch / 01/01/2008 (1 page) |
14 July 2008 | Director's change of particulars / peter kirch / 01/01/2008 (1 page) |
14 July 2008 | Secretary's change of particulars / jean kirch / 01/01/2008 (1 page) |
6 December 2007 | Total exemption full accounts made up to 31 December 2006 (10 pages) |
6 December 2007 | Total exemption full accounts made up to 31 December 2006 (10 pages) |
20 November 2007 | Return made up to 20/09/07; full list of members (5 pages) |
20 November 2007 | Return made up to 20/09/07; full list of members (5 pages) |
7 February 2007 | Total exemption full accounts made up to 31 December 2005 (9 pages) |
7 February 2007 | Total exemption full accounts made up to 31 December 2005 (9 pages) |
27 September 2006 | Return made up to 20/09/06; full list of members (5 pages) |
27 September 2006 | Return made up to 20/09/06; full list of members (5 pages) |
12 April 2006 | Total exemption full accounts made up to 31 December 2004 (9 pages) |
12 April 2006 | Total exemption full accounts made up to 31 December 2004 (9 pages) |
26 September 2005 | Return made up to 20/09/05; full list of members (5 pages) |
26 September 2005 | Return made up to 20/09/05; full list of members (5 pages) |
12 October 2004 | Return made up to 20/09/04; full list of members (5 pages) |
12 October 2004 | Return made up to 20/09/04; full list of members (5 pages) |
14 July 2004 | Total exemption full accounts made up to 31 December 2003 (9 pages) |
14 July 2004 | Total exemption full accounts made up to 31 December 2003 (9 pages) |
19 December 2003 | Director's particulars changed (1 page) |
19 December 2003 | Director's particulars changed (1 page) |
31 October 2003 | Total exemption full accounts made up to 31 December 2002 (9 pages) |
31 October 2003 | Total exemption full accounts made up to 31 December 2002 (9 pages) |
18 October 2003 | Secretary's particulars changed (1 page) |
18 October 2003 | Secretary's particulars changed (1 page) |
17 October 2003 | Return made up to 20/09/03; full list of members (5 pages) |
17 October 2003 | Return made up to 20/09/03; full list of members (5 pages) |
19 November 2002 | Full accounts made up to 31 December 2001 (10 pages) |
19 November 2002 | Full accounts made up to 31 December 2001 (10 pages) |
24 October 2002 | Return made up to 20/09/02; full list of members (5 pages) |
24 October 2002 | Return made up to 20/09/02; full list of members (5 pages) |
19 November 2001 | Secretary's particulars changed (1 page) |
19 November 2001 | Return made up to 20/09/01; full list of members (5 pages) |
19 November 2001 | Secretary's particulars changed (1 page) |
19 November 2001 | Return made up to 20/09/01; full list of members (5 pages) |
3 November 2001 | Total exemption full accounts made up to 31 December 2000 (9 pages) |
3 November 2001 | Total exemption full accounts made up to 31 December 2000 (9 pages) |
31 October 2001 | Registered office changed on 31/10/01 from: 18 queen anne street london W1M 0HB (1 page) |
31 October 2001 | Registered office changed on 31/10/01 from: 18 queen anne street london W1M 0HB (1 page) |
23 October 2001 | Particulars of mortgage/charge (3 pages) |
23 October 2001 | Particulars of mortgage/charge (3 pages) |
20 February 2001 | Full accounts made up to 31 December 1999 (9 pages) |
20 February 2001 | Full accounts made up to 31 December 1999 (9 pages) |
6 October 2000 | Return made up to 20/09/00; full list of members (5 pages) |
6 October 2000 | Return made up to 20/09/00; full list of members (5 pages) |
18 September 2000 | Secretary's particulars changed (1 page) |
18 September 2000 | Secretary's particulars changed (1 page) |
28 October 1999 | Full accounts made up to 31 December 1998 (11 pages) |
28 October 1999 | Full accounts made up to 31 December 1998 (11 pages) |
5 October 1999 | Return made up to 20/09/99; full list of members (6 pages) |
5 October 1999 | Return made up to 20/09/99; full list of members (6 pages) |
23 October 1998 | Full accounts made up to 31 December 1997 (11 pages) |
23 October 1998 | Full accounts made up to 31 December 1997 (11 pages) |
2 October 1998 | Return made up to 20/09/98; full list of members (6 pages) |
2 October 1998 | Return made up to 20/09/98; full list of members (6 pages) |
12 October 1997 | Return made up to 20/09/97; full list of members (6 pages) |
12 October 1997 | Return made up to 20/09/97; full list of members (6 pages) |
5 September 1997 | Secretary resigned (1 page) |
5 September 1997 | New secretary appointed (2 pages) |
5 September 1997 | New secretary appointed (2 pages) |
5 September 1997 | Secretary resigned (1 page) |
8 August 1997 | Full accounts made up to 31 December 1996 (12 pages) |
8 August 1997 | Full accounts made up to 31 December 1996 (12 pages) |
6 April 1997 | Director's particulars changed (1 page) |
6 April 1997 | Director's particulars changed (1 page) |
8 October 1996 | Return made up to 20/09/96; full list of members (6 pages) |
8 October 1996 | Return made up to 20/09/96; full list of members (6 pages) |
23 July 1996 | Full accounts made up to 31 December 1995 (11 pages) |
23 July 1996 | Full accounts made up to 31 December 1995 (11 pages) |
7 March 1996 | Director's particulars changed (1 page) |
7 March 1996 | Secretary's particulars changed (1 page) |
7 March 1996 | Secretary's particulars changed (1 page) |
7 March 1996 | Director's particulars changed (1 page) |
2 November 1995 | Full accounts made up to 31 December 1994 (11 pages) |
2 November 1995 | Full accounts made up to 31 December 1994 (11 pages) |
12 October 1995 | Return made up to 20/09/95; full list of members (14 pages) |
12 October 1995 | Return made up to 20/09/95; full list of members (14 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (32 pages) |
6 June 1991 | Resolutions
|
6 June 1991 | Resolutions
|
26 August 1955 | Incorporation (18 pages) |
26 August 1955 | Incorporation (18 pages) |