Edgware
Middlesex
HA8 7SH
Secretary Name | Mr David Simon Hallgarten |
---|---|
Nationality | British |
Status | Current |
Appointed | 21 February 1995(9 years, 2 months after company formation) |
Appointment Duration | 29 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Park Grove Edgware Middlesex HA8 7SH |
Director Name | Mr Robert Mendelsohn |
---|---|
Date of Birth | October 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 1991(5 years, 7 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 31 May 1995) |
Role | Company Director |
Correspondence Address | 1 The Village North End Way London NW3 7HA |
Director Name | Mr Arnon Orbach |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | Israeli/British |
Status | Resigned |
Appointed | 05 July 1991(5 years, 7 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 14 October 1994) |
Role | Publisher |
Correspondence Address | 38 Frognal London NW3 6AG |
Secretary Name | Mrs Margaret Rose Black |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 July 1991(5 years, 7 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 21 February 1995) |
Role | Company Director |
Correspondence Address | 34 Countess Road London NW5 2XJ |
Director Name | Barry Lester David Winkleman |
---|---|
Date of Birth | May 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 1994(8 years, 9 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 14 August 2003) |
Role | Publisher |
Correspondence Address | 181 Gloucester Avenue London NW1 8LA |
Director Name | Richard John Atkins |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 1998(12 years, 2 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 17 October 2000) |
Role | Accountant |
Correspondence Address | 27 Dormans Close Northwood Middlesex HA6 2FX |
Secretary Name | Richard John Atkins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 March 1998(12 years, 2 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 17 October 2000) |
Role | Accountant |
Correspondence Address | 27 Dormans Close Northwood Middlesex HA6 2FX |
Registered Address | 1 Snow Hill London EC1A 2EN |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £880,626 |
Gross Profit | £163,239 |
Net Worth | -£495,199 |
Cash | £87 |
Current Liabilities | £891,927 |
Latest Accounts | 31 May 2002 (21 years, 11 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 May |
2 July 2007 | Return of final meeting of creditors (1 page) |
---|---|
27 May 2004 | Registered office changed on 27/05/04 from: red lion house 1 the village north end way london NW3 7HA (1 page) |
24 May 2004 | Appointment of a liquidator (1 page) |
18 November 2003 | Order of court to wind up (2 pages) |
18 September 2003 | Director resigned (1 page) |
30 July 2003 | Return made up to 05/07/03; full list of members (7 pages) |
4 April 2003 | Full accounts made up to 31 May 2002 (13 pages) |
4 July 2002 | Return made up to 05/07/02; full list of members (7 pages) |
11 February 2002 | Full accounts made up to 31 May 2001 (15 pages) |
3 October 2001 | Return made up to 05/07/01; full list of members
|
7 June 2001 | Full accounts made up to 31 May 2000 (13 pages) |
11 July 2000 | Return made up to 05/07/00; full list of members (6 pages) |
3 July 2000 | Full accounts made up to 31 May 1999 (15 pages) |
9 May 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 May 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 April 1999 | Full accounts made up to 31 May 1998 (13 pages) |
14 December 1998 | New secretary appointed;new director appointed (2 pages) |
1 September 1998 | Full accounts made up to 31 May 1997 (13 pages) |
25 August 1998 | New director appointed (2 pages) |
25 August 1998 | Return made up to 05/07/98; full list of members (6 pages) |
13 June 1998 | Declaration of satisfaction of mortgage/charge (3 pages) |
27 November 1997 | Particulars of mortgage/charge (3 pages) |
6 October 1997 | Return made up to 05/07/97; full list of members (6 pages) |
9 December 1996 | Full accounts made up to 31 May 1996 (11 pages) |
10 November 1996 | Registered office changed on 10/11/96 from: devonshire house. 146,Bishopsgate. London. EC2M 4JX (1 page) |
2 October 1996 | Return made up to 05/07/96; full list of members (6 pages) |
22 May 1996 | Resolutions
|
22 May 1996 | £ nc 50000/1000000 29/03/96 (1 page) |
22 May 1996 | Ad 29/03/96--------- £ si 700000@1=700000 £ ic 46156/746156 (2 pages) |
1 May 1996 | Company name changed multimedia books LIMITED\certificate issued on 02/05/96 (3 pages) |
2 April 1996 | Full accounts made up to 31 May 1995 (13 pages) |
29 September 1995 | Director resigned (2 pages) |
20 July 1995 | Return made up to 05/07/95; no change of members (8 pages) |
13 March 1995 | Full accounts made up to 31 May 1994 (13 pages) |