East Preston
West Sussex
BN16 2TE
Secretary Name | Richard James Kirch |
---|---|
Status | Current |
Appointed | 16 January 2012(28 years, 4 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(9 years 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 |
Director Name | Peter Norman Kirch |
---|---|
Date of Birth | July 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 1992(9 years 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 |
Director Name | Mr Richard James Kirch |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 1992(9 years after company formation) |
Appointment Duration | 8 years (resigned 20 September 2000) |
Role | Antiquarian |
Correspondence Address | 11 Ennismore Gardens London SW7 1AA |
Secretary Name | Jean Kirch |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 September 1992(9 years after company formation) |
Appointment Duration | 17 years (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(26 years 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 Mont Du Gouray Grouville Jersey Channel Isles JE3 9GH |
Director Name | Jean Kirch |
---|---|
Date of Birth | March 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 2010(26 years, 4 months after company formation) |
Appointment Duration | 6 months, 4 weeks (resigned 11 August 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 31 Coastal Road East Preston West Sussex BN16 1SJ |
Director Name | Jean Kirch |
---|---|
Date of Birth | March 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 2010(26 years, 4 months after company formation) |
Appointment Duration | 6 months, 4 weeks (resigned 11 August 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 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 | £197,856 |
Net Worth | £2,100,426 |
Cash | £1,076,995 |
Current Liabilities | £303,010 |
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) |
---|
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 (15 pages) |
24 August 2015 | Liquidators' statement of receipts and payments to 17 June 2015 (13 pages) |
24 August 2015 | Liquidators statement of receipts and payments to 17 June 2015 (13 pages) |
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
29 July 2014 | Appointment of a voluntary liquidator (1 page) |
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 June 2014 | Declaration of solvency (3 pages) |
8 November 2013 | Total exemption full accounts made up to 31 December 2012 (10 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
|
10 October 2012 | Annual return made up to 20 September 2012 with a full list of shareholders (4 pages) |
25 September 2012 | Total exemption full accounts made up to 31 December 2011 (10 pages) |
28 April 2012 | Compulsory strike-off action has been discontinued (1 page) |
27 April 2012 | Annual return made up to 20 September 2011 with a full list of shareholders (3 pages) |
10 April 2012 | First Gazette notice for compulsory strike-off (1 page) |
13 February 2012 | Termination of appointment of Jean Kirch as a director (1 page) |
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 | Termination of appointment of Peter Kirch as a director (1 page) |
10 February 2012 | Termination of appointment of Jean 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 12 (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 3 (3 pages) |
3 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
3 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (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 8 (3 pages) |
3 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
3 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
3 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
24 November 2011 | Termination of director (1 page) |
28 October 2011 | Total exemption full accounts made up to 31 December 2010 (10 pages) |
5 May 2011 | Appointment of Jean Kirch as a director (2 pages) |
5 May 2011 | Appointment of Peter Norman Kirch as a director (2 pages) |
2 October 2010 | Total exemption full accounts made up to 31 December 2009 (9 pages) |
28 September 2010 | Annual return made up to 20 September 2010 with a full list of shareholders (14 pages) |
4 March 2010 | Termination of appointment of Peter Kirch as a director (1 page) |
4 March 2010 | Appointment of David Roderick Kirch as a director (2 pages) |
4 March 2010 | Termination of appointment of Jean Kirch as a director (1 page) |
4 March 2010 | Termination of appointment of Jean Kirch as a secretary (1 page) |
13 October 2009 | Total exemption full accounts made up to 31 December 2008 (10 pages) |
9 October 2009 | Annual return made up to 20 September 2009 with a full list of shareholders (6 pages) |
1 October 2009 | Director's change of particulars / richard kirch / 01/09/2009 (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) |
11 December 2008 | Director appointed richard james kirch (3 pages) |
1 November 2008 | Director and secretary's change of particulars / jean kirch / 01/01/2000 (1 page) |
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) |
14 July 2008 | Director and 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) |
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) |
7 February 2007 | Total exemption full accounts made up to 31 December 2005 (10 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 (8 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) |
14 July 2004 | Total exemption full accounts made up to 31 December 2003 (9 pages) |
19 December 2003 | Director's particulars changed (1 page) |
31 October 2003 | Total exemption full accounts made up to 31 December 2002 (10 pages) |
18 October 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
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) |
24 October 2002 | Return made up to 20/09/02; full list of members (5 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) |
5 October 2001 | Return made up to 20/09/01; full list of members (5 pages) |
27 April 2001 | Particulars of mortgage/charge (5 pages) |
26 January 2001 | Return made up to 20/09/00; full list of members (6 pages) |
16 January 2001 | Full accounts made up to 31 December 1999 (9 pages) |
20 October 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
18 October 2000 | Director resigned (1 page) |
18 September 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
18 September 2000 | Director's particulars changed (1 page) |
17 May 2000 | Particulars of mortgage/charge (3 pages) |
28 October 1999 | Full accounts made up to 31 December 1998 (11 pages) |
5 October 1999 | Return made up to 30/09/99; full list of members (7 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 (7 pages) |
12 October 1997 | Return made up to 20/09/97; full list of members (7 pages) |
8 August 1997 | Full accounts made up to 31 December 1996 (12 pages) |
6 April 1997 | Director's particulars changed (1 page) |
20 November 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 October 1996 | Return made up to 20/09/96; full list of members (7 pages) |
9 July 1996 | Full accounts made up to 31 December 1995 (12 pages) |
22 March 1996 | Secretary's particulars changed;director's particulars changed (1 page) |
22 March 1996 | Director'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 (12 pages) |
12 October 1995 | Return made up to 20/09/95; full list of members (16 pages) |
20 September 1983 | Incorporation (16 pages) |