5a Pelhams Walk
Esher
Surrey
KT10 8QA
Director Name | Christine Davison |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 February 1992(7 years, 5 months after company formation) |
Appointment Duration | 32 years, 1 month |
Role | Manager |
Correspondence Address | 31 Fairburn Court Fairburn Close Purley Surrey CS8 4DZ |
Director Name | Mrs Melanie Dixon |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 February 1992(7 years, 5 months after company formation) |
Appointment Duration | 32 years, 1 month |
Role | Manager |
Correspondence Address | 158 Harestone Valley Road Caterham Surrey CR3 6HJ |
Secretary Name | Mrs Melanie Dixon |
---|---|
Nationality | British |
Status | Current |
Appointed | 28 February 1992(7 years, 5 months after company formation) |
Appointment Duration | 32 years, 1 month |
Role | Company Director |
Correspondence Address | 158 Harestone Valley Road Caterham Surrey CR3 6HJ |
Registered Address | 105-111 Euston Street London NW1 2EW |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Regent's Park |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £549,726 |
Gross Profit | £83,018 |
Net Worth | £47,161 |
Cash | £52 |
Current Liabilities | £252,251 |
Latest Accounts | 31 March 1998 (26 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 September |
27 July 2001 | Dissolved (1 page) |
---|---|
27 April 2001 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
27 April 2001 | Liquidators statement of receipts and payments (5 pages) |
21 February 2001 | Liquidators statement of receipts and payments (5 pages) |
21 September 2000 | Liquidators statement of receipts and payments (5 pages) |
16 August 1999 | Registered office changed on 16/08/99 from: 22 st georges walk croydon surrey CR0 1YG (1 page) |
12 August 1999 | Statement of affairs (8 pages) |
12 August 1999 | Ad 01/03/99--------- £ si 22000@1=22000 £ ic 78000/100000 (2 pages) |
12 August 1999 | Appointment of a voluntary liquidator (1 page) |
12 August 1999 | Resolutions
|
7 July 1999 | Full accounts made up to 31 March 1998 (12 pages) |
2 April 1999 | Accounting reference date extended from 31/03/99 to 30/09/99 (1 page) |
24 March 1999 | Return made up to 28/02/99; no change of members
|
25 March 1998 | Return made up to 28/02/98; no change of members (4 pages) |
3 February 1998 | Full accounts made up to 31 March 1997 (11 pages) |
16 May 1997 | Particulars of mortgage/charge (3 pages) |
11 April 1997 | Return made up to 28/02/97; full list of members
|
14 January 1997 | Accounts for a small company made up to 31 March 1996 (12 pages) |
28 February 1996 | Return made up to 28/02/96; no change of members (4 pages) |
14 March 1995 | Return made up to 28/02/95; no change of members (4 pages) |