London
W11 4QR
Director Name | Mr Patrick Charles Tennant |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 January 1999(12 years, 12 months after company formation) |
Appointment Duration | 25 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hayward Holt Old Hayward Bottom Hungerford Berkshire RG17 0QB |
Director Name | Mr David Errol Prior Palmer |
---|---|
Date of Birth | February 1941 (Born 83 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 January 2002(16 years after company formation) |
Appointment Duration | 22 years, 3 months |
Role | Businessman |
Country of Residence | United Kingdom |
Correspondence Address | Dairy Cottage Hunters Race, West Lavant Chichester West Sussex PO19 3PR |
Director Name | Mr Michael Parsons |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 February 2002(16 years after company formation) |
Appointment Duration | 22 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 Rylett Road London W12 9ST |
Secretary Name | Pembroke Associates (Corporation) |
---|---|
Status | Current |
Appointed | 02 April 1996(10 years, 2 months after company formation) |
Appointment Duration | 28 years, 1 month |
Correspondence Address | 5 College Mews St Ann's Hill London SW18 2SJ |
Director Name | Nicholas John Armstrong Gifford-Mead |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(5 years, 6 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 28 January 2002) |
Role | Antiques Dealer |
Country of Residence | England |
Correspondence Address | 9 Hurlingham Gardens London SW6 3PL |
Secretary Name | Nicholas John Armstrong Gifford-Mead |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(5 years, 6 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 02 April 1996) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Hurlingham Gardens London SW6 3PL |
Director Name | Mr Timothy Rowan-Robinson |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 1995(9 years, 1 month after company formation) |
Appointment Duration | 6 years, 11 months (resigned 28 January 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Priory Cottage Laxfield Road Badingham Woodbridge Suffolk IP13 8LR |
Director Name | Mr Michael Parsons |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 1996(10 years, 10 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 28 January 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 Rylett Road London W12 9ST |
Director Name | Simon Henry Gifford Mead |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 1999(12 years, 12 months after company formation) |
Appointment Duration | 3 years (resigned 28 January 2002) |
Role | Company Director |
Correspondence Address | 33 Gloucester Road Hampton Middlesex TW12 2UQ |
Director Name | Giles Philip Courtenay-Evans |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 1999(13 years, 10 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 28 January 2002) |
Role | Solicitor |
Correspondence Address | 23 Queensdale Road London W11 4SB |
Registered Address | 5 College Mews St Anns Hill London SW18 2SJ |
---|---|
Region | London |
Constituency | Battersea |
County | Greater London |
Ward | Fairfield |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£116,187 |
Cash | £18,417 |
Current Liabilities | £162,280 |
Latest Accounts | 31 March 2002 (22 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
10 June 2005 | Dissolved (1 page) |
---|---|
10 March 2005 | Return of final meeting in a members' voluntary winding up (3 pages) |
10 March 2005 | Liquidators statement of receipts and payments (5 pages) |
9 December 2004 | Liquidators statement of receipts and payments (5 pages) |
23 December 2003 | Resolutions
|
23 December 2003 | Declaration of solvency (3 pages) |
23 December 2003 | Appointment of a voluntary liquidator (1 page) |
8 October 2002 | Ad 05/08/02--------- £ si 61250@1=61250 £ ic 244519/305769 (6 pages) |
26 September 2002 | Nc inc already adjusted 01/06/00 (1 page) |
26 September 2002 | Resolutions
|
26 September 2002 | Resolutions
|
26 September 2002 | Nc inc already adjusted 30/07/02 (1 page) |
13 September 2002 | Total exemption small company accounts made up to 31 March 2002 (3 pages) |
13 September 2002 | Return made up to 31/07/02; full list of members (11 pages) |
15 August 2002 | Particulars of contract relating to shares (4 pages) |
15 August 2002 | Ad 26/07/02--------- £ si 17895@1=17895 £ ic 226596/244491 (2 pages) |
15 August 2002 | Ad 26/07/02--------- £ si 883@1=883 £ ic 225713/226596 (2 pages) |
3 April 2002 | Ad 18/03/02--------- £ si 125@1=125 £ ic 225588/225713 (2 pages) |
3 April 2002 | Director resigned (1 page) |
3 April 2002 | Director resigned (1 page) |
3 April 2002 | New director appointed (4 pages) |
3 April 2002 | Director resigned (1 page) |
3 April 2002 | Director resigned (1 page) |
3 April 2002 | Ad 26/11/01--------- £ si 6998@1=6998 £ ic 218590/225588 (4 pages) |
3 April 2002 | New director appointed (2 pages) |
3 April 2002 | Director resigned (1 page) |
31 January 2002 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
28 September 2001 | Return made up to 31/07/01; full list of members (10 pages) |
21 December 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
13 December 2000 | Ad 09/11/00--------- £ si 28@1=28 £ ic 218590/218618 (2 pages) |
12 December 2000 | Ad 08/08/00--------- £ si 4168@1=4168 £ ic 202408/206576 (2 pages) |
12 December 2000 | Ad 09/11/00--------- £ si 12014@1=12014 £ ic 206576/218590 (4 pages) |
22 November 2000 | Return made up to 31/07/00; full list of members (12 pages) |
18 October 2000 | Ad 26/01/00--------- £ si 2300@1=2300 £ ic 164169/166469 (2 pages) |
18 October 2000 | Ad 16/11/99--------- £ si 11675@1=11675 £ ic 166469/178144 (2 pages) |
11 May 2000 | Accounts for a small company made up to 31 March 1999 (4 pages) |
10 May 2000 | New director appointed (2 pages) |
10 May 2000 | Return made up to 31/07/99; change of members (8 pages) |
18 February 1999 | Resolutions
|
18 February 1999 | New director appointed (2 pages) |
18 February 1999 | New director appointed (2 pages) |
22 December 1998 | Accounts for a small company made up to 31 March 1998 (3 pages) |
16 November 1998 | Return made up to 31/07/98; full list of members
|
13 November 1998 | Ad 09/11/98--------- £ si 4545@1=4545 £ ic 159624/164169 (2 pages) |
27 October 1998 | Ad 20/08/98--------- £ si 10000@1=10000 £ ic 149624/159624 (2 pages) |
13 May 1998 | Ad 05/05/98--------- £ si 10000@1=10000 £ ic 100000/110000 (2 pages) |
13 May 1998 | Ad 16/01/98--------- £ si 39624@1=39624 £ ic 110000/149624 (2 pages) |
26 November 1997 | Return made up to 31/07/97; full list of members (6 pages) |
13 November 1997 | Ad 14/10/97--------- £ si 90000@1=90000 £ ic 10000/100000 (2 pages) |
13 November 1997 | £ nc 100000/220000 14/10/97 (1 page) |
13 November 1997 | Resolutions
|
13 November 1997 | Director's particulars changed (1 page) |
20 October 1997 | Accounts for a small company made up to 31 March 1997 (3 pages) |
23 April 1997 | Accounts for a small company made up to 31 March 1996 (3 pages) |
1 April 1997 | New director appointed (2 pages) |
29 October 1996 | Ad 27/09/96--------- £ si 7025@1=7025 £ ic 2975/10000 (2 pages) |
26 October 1996 | Ad 27/09/96--------- £ si 25@1=25 £ ic 1000/1025 (2 pages) |
26 October 1996 | Ad 02/10/96--------- £ si 1950@1=1950 £ ic 1025/2975 (4 pages) |
15 October 1996 | Return made up to 31/07/96; no change of members
|
24 July 1996 | Registered office changed on 24/07/96 from: 58 st james street london SW1 (1 page) |
11 April 1996 | New secretary appointed (2 pages) |
24 August 1995 | Return made up to 31/07/95; full list of members
|
13 April 1995 | Ad 12/04/95--------- £ si 400@1=400 £ ic 600/1000 (2 pages) |
13 April 1995 | Resolutions
|
13 April 1995 | Ad 12/04/95--------- £ si 598@1=598 £ ic 2/600 (2 pages) |
13 April 1995 | Resolutions
|
27 March 1995 | Registered office changed on 27/03/95 from: 10 orange street london WC2H 7DQ (1 page) |