Cheam
Sutton
Surrey
SM2 7EZ
Director Name | Mr Simon Avrom Lewis |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 September 1984(1 week, 5 days after company formation) |
Appointment Duration | 24 years, 4 months (closed 11 January 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Harmony House 16 Savile Close Thames Ditton Surrey KT7 0BU |
Director Name | Peter Jack Rimmer |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 September 1984(1 week, 5 days after company formation) |
Appointment Duration | 24 years, 4 months (closed 11 January 2009) |
Role | Company Director |
Correspondence Address | 57 Park Crescent Twickenham Middlesex TW2 6MS |
Director Name | Michael Steiner |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 September 1984(1 week, 5 days after company formation) |
Appointment Duration | 24 years, 4 months (closed 11 January 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Belmor Elstree Borehamwood Hertfordshire WD6 3JX |
Secretary Name | Mr Simon Avrom Lewis |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 December 1991(7 years, 3 months after company formation) |
Appointment Duration | 17 years (closed 11 January 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Harmony House 16 Savile Close Thames Ditton Surrey KT7 0BU |
Director Name | Edward Sydney James |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 January 1994(9 years, 3 months after company formation) |
Appointment Duration | 15 years (closed 11 January 2009) |
Role | Company Director |
Correspondence Address | 2 Copperfield Close Sanderstead South Croydon Surrey CR2 0RX |
Registered Address | Grant Thornton Grant Thornton House Melton Street Euston Spuare London NW1 2EP |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Regent's Park |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £18,741,000 |
Gross Profit | £6,254,000 |
Net Worth | £807,000 |
Cash | £38,000 |
Current Liabilities | £8,382,000 |
Latest Accounts | 31 October 2004 (19 years, 5 months ago) |
---|---|
Accounts Category | Group |
Accounts Year End | 31 October |
11 January 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
11 October 2008 | Administrator's progress report to 21 June 2008 (8 pages) |
11 October 2008 | Notice of move from Administration to Dissolution (8 pages) |
2 January 2008 | Administrator's progress report (10 pages) |
2 January 2008 | Notice of extension of period of Administration (1 page) |
31 December 2007 | Administrator's progress report (10 pages) |
31 December 2007 | Notice of extension of period of Administration (1 page) |
20 December 2007 | Notice of extension of period of Administration (1 page) |
12 October 2007 | Return made up to 31/12/06; full list of members (9 pages) |
25 July 2007 | Administrator's progress report (10 pages) |
24 July 2007 | Administrator's progress report (11 pages) |
2 May 2007 | Statement of administrator's proposal (24 pages) |
1 March 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
23 February 2007 | Registered office changed on 23/02/07 from: reynards business park windmill road brentford middlesex TW8 9LY (1 page) |
2 February 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 January 2007 | Appointment of an administrator (1 page) |
22 May 2006 | Delivery ext'd 3 mth 31/10/05 (1 page) |
1 March 2006 | Return made up to 31/12/05; full list of members (9 pages) |
2 December 2005 | Group of companies' accounts made up to 31 October 2004 (23 pages) |
9 February 2005 | Return made up to 31/12/04; full list of members
|
16 December 2004 | Group of companies' accounts made up to 31 October 2003 (22 pages) |
15 May 2004 | Return made up to 31/12/03; full list of members (9 pages) |
7 April 2004 | Delivery ext'd 3 mth 31/10/03 (1 page) |
4 November 2003 | Group of companies' accounts made up to 31 October 2002 (25 pages) |
31 March 2003 | Delivery ext'd 3 mth 31/10/02 (1 page) |
3 February 2003 | Return made up to 31/12/02; no change of members
|
4 November 2002 | Group of companies' accounts made up to 31 October 2001 (25 pages) |
29 May 2002 | Delivery ext'd 3 mth 31/10/01 (1 page) |
2 February 2002 | Return made up to 31/12/01; full list of members (7 pages) |
17 December 2001 | Return made up to 31/12/00; full list of members (8 pages) |
3 November 2001 | Group of companies' accounts made up to 31 October 2000 (26 pages) |
15 March 2001 | Particulars of mortgage/charge (3 pages) |
4 September 2000 | Full group accounts made up to 31 October 1999 (25 pages) |
5 June 2000 | Delivery ext'd 3 mth 31/10/99 (2 pages) |
29 February 2000 | Return made up to 31/12/99; full list of members (8 pages) |
2 June 1999 | Full group accounts made up to 31 October 1998 (28 pages) |
4 February 1999 | Return made up to 31/12/98; full list of members (8 pages) |
1 June 1998 | Full group accounts made up to 31 October 1997 (28 pages) |
18 February 1998 | Return made up to 31/12/97; no change of members (6 pages) |
1 September 1997 | Full group accounts made up to 31 October 1996 (28 pages) |
2 February 1997 | Return made up to 31/12/96; no change of members (6 pages) |
4 September 1996 | Full group accounts made up to 31 October 1995 (28 pages) |
17 May 1996 | Delivery ext'd 3 mth 31/10/95 (2 pages) |
28 January 1996 | Return made up to 31/12/95; full list of members (8 pages) |
11 August 1995 | Declaration of mortgage charge released/ceased (2 pages) |
6 June 1995 | Full group accounts made up to 31 October 1994 (26 pages) |
20 August 1992 | Particulars of mortgage/charge (3 pages) |
5 June 1992 | Particulars of mortgage/charge (8 pages) |
28 May 1992 | Particulars of mortgage/charge (3 pages) |
9 December 1991 | Ad 17/09/91--------- £ si 233334@1=233334 £ ic 250000/483334 (2 pages) |
25 November 1991 | £ ic 409375/250000 19/09/91 £ sr 159375@1=159375 (1 page) |
23 September 1991 | Resolutions
|
19 September 1991 | Articles of association (19 pages) |
18 September 1991 | Particulars of mortgage/charge (3 pages) |
11 June 1990 | Return made up to 31/12/89; full list of members (6 pages) |
30 November 1989 | Ad 08/08/89--------- £ si 50000@1=50000 £ ic 359375/409375 (2 pages) |
2 October 1989 | Resolutions
|
2 March 1988 | Return made up to 02/06/87; full list of members (6 pages) |
21 September 1987 | Group accounts for a medium company made up to 31 October 1986 (17 pages) |
7 May 1986 | Accounts made up to 31 October 1985 (16 pages) |
7 September 1984 | Incorporation (17 pages) |