Hammersmith
London
W6 0LH
Director Name | Mr David Bowerman Moore |
---|---|
Date of Birth | August 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(7 years, 7 months after company formation) |
Appointment Duration | 32 years, 4 months (resigned 05 March 2024) |
Role | Company Director |
Correspondence Address | 41 Portmill Lane Hitchin Hertfordshire SG5 1DJ |
Director Name | Mr Geoffrey Peter Stuart |
---|---|
Date of Birth | August 1922 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(7 years, 7 months after company formation) |
Appointment Duration | 32 years, 4 months (resigned 05 March 2024) |
Role | Company Director |
Correspondence Address | Heath Cottage 52 The Rutts Bushey Heath Watford Hertfordshire WD2 1LJ |
Secretary Name | Mr Michael Peter Stuart |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(7 years, 7 months after company formation) |
Appointment Duration | 32 years, 4 months (resigned 05 March 2024) |
Role | Company Director |
Correspondence Address | Heath Cottage 52 The Rutts Bushey Heath Watford Hertfordshire WD2 1LJ |
Director Name | Mr Mark John Broadhead |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2014(29 years, 9 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 11 May 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Suite 609 Britannia House 1-11 Glenthorne Road Hammersmith London W6 0LH |
Registered Address | Suite 609 Britannia House 1-11 Glenthorne Road Hammersmith London W6 0LH |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | Hammersmith Broadway |
Built Up Area | Greater London |
Year | 1996 |
---|---|
Net Worth | -£525,796 |
Current Liabilities | £528,569 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 December |
Latest Return | 31 October 2023 (5 months, 4 weeks ago) |
---|---|
Next Return Due | 14 November 2024 (6 months, 2 weeks from now) |
28 November 1988 | Delivered on: 8 December 1988 Persons entitled: Hill Samuel Bank Limited Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: White oaks, the rutts bushey heath, hertfordshire together with the fixed plant, machinery & other fixtures and stocks of building materials. (Please see doc M395 for full details). Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
---|---|
19 April 1984 | Delivered on: 28 April 1984 Persons entitled: Hill Samuel & Co Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 83 and 85 goldhurst terrace camden t/n:- ngl 461992. Outstanding |
19 April 1984 | Delivered on: 28 April 1984 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H premises 83/85 goldhurst terrace london NW6 t/n:- ngl 461992. Outstanding |
5 December 2017 | First Gazette notice for compulsory strike-off (1 page) |
---|---|
2 November 1997 | Accounts for a dormant company made up to 31 December 1996 (1 page) |
3 November 1996 | Full accounts made up to 31 December 1995 (1 page) |
9 August 1996 | Appointment of receiver/manager (1 page) |
5 January 1996 | Return made up to 31/10/95; full list of members
|
3 November 1995 | Accounts for a small company made up to 31 December 1994 (4 pages) |