Leith Hill
Surrey
RH5 6LX
Secretary Name | Mr John Henry Stent |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 March 2006(21 years, 11 months after company formation) |
Appointment Duration | 18 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Mason Gardens West Winch Kings Lynn Norfolk PE33 0RU |
Director Name | John Boyden Chenery |
---|---|
Date of Birth | January 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 1992(7 years, 10 months after company formation) |
Appointment Duration | 2 weeks (resigned 17 February 1992) |
Role | Co Director |
Correspondence Address | The Old Hall Themelthorpe Dereham Norfolk NR20 5PS |
Director Name | Thora Chenery |
---|---|
Date of Birth | January 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 1992(7 years, 10 months after company formation) |
Appointment Duration | 2 weeks (resigned 17 February 1992) |
Role | Co Director |
Correspondence Address | The Old Hall Themelthorpe Dereham Norfolk NR20 5PS |
Secretary Name | Thora Chenery |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 February 1992(7 years, 10 months after company formation) |
Appointment Duration | 2 weeks (resigned 17 February 1992) |
Role | Company Director |
Correspondence Address | The Old Hall Themelthorpe Dereham Norfolk NR20 5PS |
Secretary Name | Ms Alison Anne Boyle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 February 1992(7 years, 11 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 30 September 1994) |
Role | Editorial Manager |
Correspondence Address | Garden Flat 40 Hungerford Road London N7 9LP |
Secretary Name | Thora Chenery |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 1994(10 years, 6 months after company formation) |
Appointment Duration | 11 years, 5 months (resigned 01 March 2006) |
Role | Company Director |
Correspondence Address | Woodland Heights 22 Deepdene Wood Dorking Surrey RH5 4BQ |
Registered Address | International Press Centre 76 Shoe Lane London EC4A 3JB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £775,868 |
Cash | £79,798 |
Current Liabilities | £62,750 |
Latest Accounts | 31 December 2005 (18 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
19 December 2007 | Dissolved (1 page) |
---|---|
19 September 2007 | Return of final meeting in a members' voluntary winding up (5 pages) |
6 July 2007 | Resignation of a liquidator (1 page) |
6 July 2007 | Notice of ceasing to act as a voluntary liquidator (1 page) |
28 February 2007 | Return made up to 03/02/07; full list of members (6 pages) |
14 February 2007 | Registered office changed on 14/02/07 from: 14 townsend court dereham road reepham norwich norfolk NR10 4LD (1 page) |
8 February 2007 | Declaration of solvency (3 pages) |
8 February 2007 | Resolutions
|
8 February 2007 | Appointment of a voluntary liquidator (1 page) |
14 December 2006 | Accounting reference date extended from 31/12/06 to 31/01/07 (1 page) |
4 September 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
6 March 2006 | New secretary appointed (2 pages) |
6 March 2006 | Secretary resigned (1 page) |
21 February 2006 | Return made up to 03/02/06; full list of members (6 pages) |
7 November 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
22 February 2005 | Return made up to 03/02/05; full list of members (6 pages) |
21 October 2004 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
17 February 2004 | Return made up to 03/02/04; full list of members (6 pages) |
27 October 2003 | Total exemption small company accounts made up to 31 December 2002 (4 pages) |
11 February 2003 | Return made up to 03/02/03; full list of members (6 pages) |
29 May 2002 | Total exemption small company accounts made up to 31 December 2001 (4 pages) |
5 February 2002 | Return made up to 03/02/02; full list of members
|
30 October 2001 | Total exemption small company accounts made up to 31 December 2000 (4 pages) |
2 March 2001 | Return made up to 03/02/01; full list of members (6 pages) |
9 November 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
29 February 2000 | Return made up to 03/02/00; full list of members
|
29 February 2000 | Secretary's particulars changed (1 page) |
21 July 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
19 February 1999 | Return made up to 03/02/99; no change of members
|
26 May 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
16 February 1998 | Return made up to 03/02/98; full list of members
|
1 October 1997 | Accounts for a small company made up to 31 December 1996 (5 pages) |
6 February 1997 | Return made up to 03/02/97; no change of members
|
6 December 1996 | Registered office changed on 06/12/96 from: the old hall themelthorpe east dereham norfolk NR20 5PS (1 page) |
19 June 1996 | Accounts for a small company made up to 31 December 1995 (6 pages) |
29 January 1996 | Return made up to 03/02/96; no change of members (6 pages) |
5 July 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |