Hendon
London
NW4 3SE
Director Name | Irwin Neville Geoffrey Selwyn |
---|---|
Date of Birth | November 1940 (Born 83 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 November 1993(9 years, 11 months after company formation) |
Appointment Duration | 30 years, 5 months |
Role | Chartered Accountant |
Correspondence Address | 32 St Marys Avenue Northwood Middlesex HA6 3AZ |
Secretary Name | Rebecca Jane Scudamore |
---|---|
Nationality | British |
Status | Current |
Appointed | 05 September 2000(16 years, 9 months after company formation) |
Appointment Duration | 23 years, 7 months |
Role | Company Director |
Correspondence Address | 1 Martlesham Welwyn Garden City Hertfordshire AL7 2QF |
Director Name | David Charles Berry |
---|---|
Date of Birth | April 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(9 years after company formation) |
Appointment Duration | 10 months, 4 weeks (resigned 25 November 1993) |
Role | Chartered Accountant |
Correspondence Address | Portland Dene Valley Way Gerrards Cross Buckinghamshire SL9 7PN |
Director Name | Sir John Henry Ritblat |
---|---|
Date of Birth | October 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(9 years after company formation) |
Appointment Duration | 10 months, 4 weeks (resigned 25 November 1993) |
Role | Chairman And Managing Director The British Land |
Country of Residence | England |
Correspondence Address | The Doric Villa 20 York Terrace East Regents Park London NW1 4PT |
Director Name | John Harry Weston Smith |
---|---|
Date of Birth | February 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(9 years after company formation) |
Appointment Duration | 10 months, 4 weeks (resigned 25 November 1993) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | 10 Eldon Grove Hampstead London NW3 5PT |
Secretary Name | Mr Anthony Braine |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(9 years after company formation) |
Appointment Duration | 10 months, 4 weeks (resigned 25 November 1993) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 21 Woodville Road Ealing London W5 2SE |
Secretary Name | Peter Courtenay Clarke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 November 1993(9 years, 11 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 05 September 2000) |
Role | Company Director |
Correspondence Address | Langkawi 2 Ashlea Road Chalfont St Peter Buckinghamshire SL9 8NY |
Registered Address | Becket House 1 Lambeth Palace Road London SE1 7EU |
---|---|
Region | London |
Constituency | Vauxhall |
County | Greater London |
Ward | Bishop's |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £12,451,000 |
Gross Profit | £8,884,000 |
Net Worth | £29,248,000 |
Current Liabilities | £15,742,000 |
Latest Accounts | 31 March 1993 (31 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 26 November |
5 May 2003 | Dissolved (1 page) |
---|---|
5 February 2003 | Liquidators statement of receipts and payments (5 pages) |
5 February 2003 | Return of final meeting in a members' voluntary winding up (3 pages) |
11 December 2002 | Liquidators statement of receipts and payments (5 pages) |
26 June 2002 | Liquidators statement of receipts and payments (5 pages) |
21 June 2002 | Registered office changed on 21/06/02 from: 20 old bailey london EC4M 7BH (1 page) |
17 December 2001 | Liquidators statement of receipts and payments (5 pages) |
19 June 2001 | Liquidators statement of receipts and payments (5 pages) |
22 December 2000 | Liquidators statement of receipts and payments (5 pages) |
3 October 2000 | New secretary appointed (2 pages) |
3 October 2000 | Secretary resigned (1 page) |
22 June 2000 | Liquidators statement of receipts and payments (5 pages) |
9 December 1999 | Liquidators statement of receipts and payments (5 pages) |
9 June 1999 | Liquidators statement of receipts and payments (5 pages) |
3 December 1998 | Liquidators statement of receipts and payments (5 pages) |
4 June 1998 | Liquidators statement of receipts and payments (5 pages) |
19 March 1998 | Secretary's particulars changed (1 page) |
17 December 1997 | Liquidators statement of receipts and payments (5 pages) |
5 June 1997 | Liquidators statement of receipts and payments (5 pages) |
19 June 1996 | Liquidators statement of receipts and payments (5 pages) |
19 December 1995 | Liquidators statement of receipts and payments (10 pages) |