West End Lane West End
Esher
Surrey
KT10 8LB
Secretary Name | Robin Charles Trevor Harding |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 March 2003(18 years, 2 months after company formation) |
Appointment Duration | 1 year, 6 months (closed 05 October 2004) |
Role | Company Director |
Correspondence Address | 13 Widgeon Close London E16 3EF |
Director Name | David Bromley |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 1991(6 years, 11 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 28 February 1992) |
Role | Marketing Director |
Correspondence Address | 22 Porten Road London W14 0LZ |
Director Name | John Bromley |
---|---|
Date of Birth | January 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 1991(6 years, 11 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 20 August 1992) |
Role | Chairman |
Correspondence Address | 20 Hillcrest Road Camberley Surrey GU15 1LG |
Director Name | John Richard French |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 1991(6 years, 11 months after company formation) |
Appointment Duration | 2 years (resigned 23 December 1993) |
Role | Chartered Accountant |
Correspondence Address | 25 Brand Street Greenwich London SE10 8SP |
Director Name | Michael Daniel Murphy |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 1991(6 years, 11 months after company formation) |
Appointment Duration | 11 years, 1 month (resigned 19 January 2003) |
Role | TV Producer |
Correspondence Address | 2 Oxshott Way Cobham Surrey KT11 2RT |
Director Name | Awni Faraj Nakhlem |
---|---|
Date of Birth | May 1932 (Born 92 years ago) |
Nationality | Jordianian |
Status | Resigned |
Appointed | 06 December 1991(6 years, 11 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 07 June 1993) |
Role | Civil Engineer |
Correspondence Address | Wijk Huis Ridgway Pyrford Woking Surrey GU22 8PN |
Secretary Name | Ms Lindsay Edith Wood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 December 1991(6 years, 11 months after company formation) |
Appointment Duration | 2 years (resigned 23 December 1993) |
Role | Company Director |
Correspondence Address | 11 Roseland House 20 Weimar Street Putney London SW15 1SY |
Director Name | Mr Brian Edward Beauchamp Kingsford Venner |
---|---|
Date of Birth | June 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 1994(9 years, 11 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 26 January 1995) |
Role | TV Producer |
Country of Residence | United Kingdom |
Correspondence Address | Newberrys Gate Halls Lane Waltham St Lawrence Reading RG10 0JB |
Director Name | Mr Brian Edward Beauchamp Kingsford Venner |
---|---|
Date of Birth | June 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 1994(9 years, 11 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 26 January 1995) |
Role | TV Producer |
Country of Residence | United Kingdom |
Correspondence Address | Newberrys Gate Halls Lane Waltham St Lawrence Reading RG10 0JB |
Secretary Name | Michael Daniel Murphy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 December 1994(9 years, 11 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 26 January 1995) |
Role | Company Director |
Correspondence Address | 180 Blythe Road London W14 0HD |
Secretary Name | Nicholas James Tregerthan |
---|---|
Nationality | New Zealander |
Status | Resigned |
Appointed | 26 January 1995(10 years after company formation) |
Appointment Duration | 3 years, 10 months (resigned 27 November 1998) |
Role | Secretary |
Correspondence Address | 19 Shepherds Close London N6 5AG |
Secretary Name | Vicky Archer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 November 1998(13 years, 10 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 October 2000) |
Role | Company Director |
Correspondence Address | 5 Vine House 26 Armoury Way London SW18 1HZ |
Secretary Name | Tracy-Lea Bloch |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 2000(15 years, 9 months after company formation) |
Appointment Duration | 10 months (resigned 01 August 2001) |
Role | Company Director |
Correspondence Address | 253 Rotherhithe Street London SE16 5FX |
Secretary Name | Victoria Maria Archer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 2001(16 years, 6 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 March 2003) |
Role | Company Director |
Correspondence Address | Flat 5 Vine House 26 Armoury Way London SW18 1HZ |
Registered Address | 7 Pilgrim Street London EC4V 6DR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £339,530 |
Net Worth | £8,873 |
Cash | £88,454 |
Current Liabilities | £80,583 |
Latest Accounts | 31 March 2003 (21 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
5 October 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 June 2004 | First Gazette notice for voluntary strike-off (1 page) |
7 May 2004 | Application for striking-off (1 page) |
14 January 2004 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
30 April 2003 | Total exemption full accounts made up to 31 March 2002 (10 pages) |
23 April 2003 | Director resigned (1 page) |
11 April 2003 | Secretary resigned (1 page) |
11 April 2003 | Registered office changed on 11/04/03 from: 68 south lambeth road vauxhall london. SW8 1RL (1 page) |
11 April 2003 | New secretary appointed (2 pages) |
7 March 2003 | New director appointed (4 pages) |
20 December 2002 | Return made up to 06/12/02; full list of members (7 pages) |
2 February 2002 | Total exemption full accounts made up to 31 March 2001 (11 pages) |
13 December 2001 | Return made up to 06/12/01; full list of members
|
29 November 2001 | New secretary appointed (2 pages) |
21 November 2001 | Secretary resigned (1 page) |
14 March 2001 | Return made up to 06/12/00; full list of members
|
5 March 2001 | Secretary resigned (1 page) |
5 March 2001 | New secretary appointed (2 pages) |
20 February 2001 | Full accounts made up to 31 March 2000 (14 pages) |
20 April 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 March 2000 | Return made up to 06/12/99; full list of members
|
3 February 2000 | Full accounts made up to 31 March 1999 (14 pages) |
12 November 1999 | Particulars of mortgage/charge (3 pages) |
27 January 1999 | Full accounts made up to 31 March 1998 (14 pages) |
18 December 1998 | New secretary appointed (2 pages) |
18 December 1998 | Return made up to 06/12/98; full list of members
|
18 December 1998 | Secretary resigned (1 page) |
20 April 1998 | Full accounts made up to 31 March 1997 (14 pages) |
16 January 1998 | Return made up to 06/12/97; no change of members (4 pages) |
3 February 1997 | Full accounts made up to 31 March 1996 (15 pages) |
18 December 1996 | Return made up to 06/12/96; no change of members
|
5 March 1996 | Return made up to 06/12/95; full list of members
|
8 February 1996 | Full accounts made up to 31 March 1995 (17 pages) |
7 January 1985 | Incorporation (22 pages) |