London
W8 4RS
Director Name | John Carter Elvins |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 February 1991(5 years, 8 months after company formation) |
Appointment Duration | 33 years, 2 months |
Role | Company Director |
Correspondence Address | Higher Monkwood Farmhouse Bridport Dorset DT6 5PF |
Director Name | Peter Francis Elvins |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 February 1991(5 years, 8 months after company formation) |
Appointment Duration | 33 years, 2 months |
Role | Company Director |
Correspondence Address | Stable Cottage West End Kingham Chipping Norton Oxfordshire OX7 6YL |
Director Name | Michael Charles Stanford Morgan |
---|---|
Date of Birth | June 1937 (Born 86 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 February 1991(5 years, 8 months after company formation) |
Appointment Duration | 33 years, 2 months |
Role | Company Director |
Correspondence Address | Morgans Harbour Riversdale Bourne End Buckinghamshire SL8 5EB |
Secretary Name | Peter Francis Elvins |
---|---|
Nationality | British |
Status | Current |
Appointed | 13 November 1991(6 years, 4 months after company formation) |
Appointment Duration | 32 years, 5 months |
Role | Company Director |
Correspondence Address | Stable Cottage West End Kingham Chipping Norton Oxfordshire OX7 6YL |
Director Name | Maxwell Rogers Creasey |
---|---|
Date of Birth | September 1922 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1991(5 years, 8 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 07 April 1994) |
Role | Company Director |
Correspondence Address | 47 St Botolphs Road Sevenoaks Kent TN13 3AG |
Director Name | John Christopher Dodwell |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1991(5 years, 8 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 30 June 1993) |
Role | Company Director |
Correspondence Address | Aria House 23 Craven Street London WC2N 5NT |
Secretary Name | Mr Alan Wallace |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 1991(5 years, 8 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 13 November 1991) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Greylands Crampshaw Lane Ashtead Surrey KT21 2UJ |
Registered Address | PO Box 810 Hill House 1 Little New Street London EC4A 3TR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Next Accounts Due | 30 April 2002 (overdue) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Next Return Due | 11 July 2017 (overdue) |
---|
10 July 2018 | First Gazette notice for compulsory strike-off (1 page) |
---|---|
23 January 2006 | Director resigned (1 page) |
23 January 2006 | Director resigned (1 page) |
11 December 2001 | Administrator's abstract of receipts and payments (6 pages) |
11 December 2001 | Administrator's abstract of receipts and payments (6 pages) |
23 October 2001 | Notice of discharge of Administration Order (3 pages) |
23 October 2001 | Notice of discharge of Administration Order (3 pages) |
5 September 2001 | Administrator's abstract of receipts and payments (6 pages) |
5 September 2001 | Administrator's abstract of receipts and payments (6 pages) |
14 March 2001 | Order of court to wind up (2 pages) |
14 March 2001 | Order of court to wind up (2 pages) |
12 March 2001 | Administrator's abstract of receipts and payments (2 pages) |
12 March 2001 | Administrator's abstract of receipts and payments (2 pages) |
25 October 2000 | Certificate of specific penalty (1 page) |
25 October 2000 | Certificate of specific penalty (1 page) |
25 October 2000 | Certificate of specific penalty (1 page) |
25 October 2000 | Certificate of specific penalty (1 page) |
26 September 2000 | Administrator's abstract of receipts and payments (2 pages) |
26 September 2000 | Administrator's abstract of receipts and payments (2 pages) |
26 September 2000 | Administrator's abstract of receipts and payments (2 pages) |
26 September 2000 | Administrator's abstract of receipts and payments (2 pages) |
29 February 2000 | Administrator's abstract of receipts and payments (2 pages) |
29 February 2000 | Administrator's abstract of receipts and payments (2 pages) |
12 March 1999 | Administrator's abstract of receipts and payments (2 pages) |
12 March 1999 | Administrator's abstract of receipts and payments (2 pages) |
11 September 1998 | Administrator's abstract of receipts and payments (2 pages) |
11 September 1998 | Administrator's abstract of receipts and payments (2 pages) |
6 February 1998 | Administrator's abstract of receipts and payments (2 pages) |
6 February 1998 | Administrator's abstract of receipts and payments (2 pages) |
5 August 1997 | Administrator's abstract of receipts and payments (2 pages) |
5 August 1997 | Administrator's abstract of receipts and payments (2 pages) |
10 March 1997 | Administrator's abstract of receipts and payments (2 pages) |
10 March 1997 | Administrator's abstract of receipts and payments (2 pages) |
20 September 1996 | Administrator's abstract of receipts and payments (2 pages) |
20 September 1996 | Administrator's abstract of receipts and payments (2 pages) |
9 July 1996 | Registered office changed on 09/07/96 from: P.O. Box 810 hill house 1 little new street london EC4A 3TR (1 page) |
9 July 1996 | Registered office changed on 09/07/96 from: P.O. Box 810 hill house 1 little new street london EC4A 3TR (1 page) |
2 April 1996 | Registered office changed on 02/04/96 from: p o box 810 cedric house 8-9 east harding street london EC4A 3AS (1 page) |
2 April 1996 | Registered office changed on 02/04/96 from: p o box 810 cedric house 8-9 east harding street london EC4A 3AS (1 page) |
19 March 1996 | Administrator's abstract of receipts and payments (2 pages) |
19 March 1996 | Administrator's abstract of receipts and payments (2 pages) |
25 August 1995 | Administrator's abstract of receipts and payments (2 pages) |
25 August 1995 | Administrator's abstract of receipts and payments (2 pages) |
31 March 1995 | Amending 2.15 13/01/95 (2 pages) |
31 March 1995 | Amending 2.15 13/01/95 (2 pages) |
31 March 1995 | Amending 2.15 13/07/93 (2 pages) |
31 March 1995 | Amending 2.15 13/01/94 (2 pages) |
31 March 1995 | Amending 2.15 13/07/92 (4 pages) |
31 March 1995 | Amending 2.15 13/07/94 (2 pages) |
31 March 1995 | Amending 2.15 13/07/94 (2 pages) |
31 March 1995 | Amending 2.15 13/01/93 (4 pages) |
31 March 1995 | Amending 2.15 13/07/93 (2 pages) |
31 March 1995 | Amending 2.15 13/07/92 (4 pages) |
31 March 1995 | Amending 2.15 13/01/94 (2 pages) |
31 March 1995 | Amending 2.15 13/01/93 (4 pages) |
2 December 1994 | Certificate of specific penalty (2 pages) |
2 December 1994 | Certificate of specific penalty (2 pages) |
19 July 1994 | Certificate of specific penalty (1 page) |
19 July 1994 | Certificate of specific penalty (1 page) |
9 March 1994 | Administrator's abstract of receipts and payments (2 pages) |
9 March 1994 | Administrator's abstract of receipts and payments (2 pages) |
2 July 1993 | Administrator's abstract of receipts and payments (3 pages) |
2 July 1993 | Administrator's abstract of receipts and payments (3 pages) |
30 April 1992 | Notice of result of meeting of creditors (3 pages) |
30 April 1992 | Statement of administrator's proposal (8 pages) |
30 April 1992 | Notice of result of meeting of creditors (3 pages) |
30 April 1992 | Statement of administrator's proposal (8 pages) |
24 February 1992 | Notice of Administration Order (1 page) |
24 February 1992 | Notice of Administration Order (1 page) |
10 October 1991 | Return made up to 28/02/91; bulk list available separately (19 pages) |
10 October 1991 | Return made up to 28/02/91; bulk list available separately (19 pages) |