London
SE1 2BB
Director Name | John David Honer |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 1991(10 years, 8 months after company formation) |
Appointment Duration | 32 years, 4 months |
Role | Architect |
Correspondence Address | 61 Gloucester Street London SW1V 4DZ |
Director Name | Mary Jane Long |
---|---|
Date of Birth | July 1939 (Born 84 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 1991(10 years, 8 months after company formation) |
Appointment Duration | 32 years, 4 months |
Role | Architect |
Correspondence Address | 31 Grove End Road London NW8 9LY |
Director Name | Colin Alexander St John Wilson |
---|---|
Date of Birth | March 1922 (Born 102 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 1991(10 years, 8 months after company formation) |
Appointment Duration | 32 years, 4 months |
Role | Architect |
Correspondence Address | 31 Grove End Road London NW8 9LY |
Secretary Name | John Collier |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 March 1997(15 years, 11 months after company formation) |
Appointment Duration | 27 years, 1 month |
Role | Architect |
Correspondence Address | 68 New Concordia Wharf London SE1 2BB |
Secretary Name | Jane Lockton Powell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(10 years, 8 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 31 March 1997) |
Role | Company Director |
Correspondence Address | 63b Highbury New Park London N5 2ET |
Registered Address | 1&2 Raymond Building Grays Inn London WC1R 5BZ |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £1,552,825 |
Net Worth | £634,172 |
Cash | £2,191,336 |
Current Liabilities | £1,641,438 |
Latest Accounts | 30 April 1996 (28 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 April |
25 June 2004 | Liquidators statement of receipts and payments (5 pages) |
---|---|
25 May 2004 | Return of final meeting in a members' voluntary winding up (4 pages) |
7 January 2004 | Liquidators statement of receipts and payments (5 pages) |
6 January 2004 | Liquidators statement of receipts and payments (5 pages) |
20 June 2003 | Liquidators statement of receipts and payments (5 pages) |
20 December 2002 | Liquidators statement of receipts and payments (5 pages) |
24 June 2002 | Liquidators statement of receipts and payments (5 pages) |
13 December 2001 | Liquidators statement of receipts and payments (5 pages) |
12 June 2001 | Liquidators statement of receipts and payments (5 pages) |
20 December 2000 | Liquidators statement of receipts and payments (5 pages) |
28 June 2000 | Liquidators statement of receipts and payments (5 pages) |
20 January 2000 | Liquidators statement of receipts and payments (5 pages) |
20 January 2000 | Liquidators statement of receipts and payments (5 pages) |
29 June 1999 | Liquidators statement of receipts and payments (5 pages) |
23 December 1998 | Liquidators statement of receipts and payments (5 pages) |
19 June 1998 | Liquidators statement of receipts and payments (5 pages) |
22 June 1997 | Registered office changed on 22/06/97 from: fairfax house fulwood place gray`s inn london WC1V 6UB (1 page) |
18 June 1997 | Resolutions
|
18 June 1997 | Appointment of a voluntary liquidator (2 pages) |
18 June 1997 | Declaration of solvency (3 pages) |
9 May 1997 | Secretary resigned (1 page) |
9 May 1997 | New secretary appointed (2 pages) |
9 May 1997 | Return made up to 31/12/96; no change of members (4 pages) |
4 March 1997 | Accounts made up to 30 April 1996 (11 pages) |
7 March 1996 | Return made up to 31/12/95; full list of members (6 pages) |
4 March 1996 | Accounts made up to 30 April 1995 (12 pages) |