London
EC1R 3BP
Director Name | Ms Gail Thompson |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 January 1991(3 years, 3 months after company formation) |
Appointment Duration | 33 years, 3 months |
Role | Musician |
Correspondence Address | 26 Harpenden Road West Norwood London SE27 0AE |
Director Name | Lawrence Bernard Westland |
---|---|
Date of Birth | June 1937 (Born 86 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 March 1993(5 years, 5 months after company formation) |
Appointment Duration | 31 years, 1 month |
Role | Charity Director |
Correspondence Address | 4 Blade Mews Deodar Road London SW15 2NN |
Director Name | Judith Wilson |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 November 1993(6 years after company formation) |
Appointment Duration | 30 years, 5 months |
Role | Education Officer |
Correspondence Address | 57 Park Hall Road London SE21 8EX |
Director Name | Mr Jonathon Warner |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 1991(3 years, 3 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 14 August 1992) |
Role | Organ Builder |
Correspondence Address | 71 Purser House Brixton London SW2 2JB |
Secretary Name | Mr Peter Devenport |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 January 1991(3 years, 3 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 31 July 1998) |
Role | Company Director |
Correspondence Address | 57 Millbrook Road London SW9 0JD |
Registered Address | 8 Baker Street London W1M 1DA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £1,233,574 |
Cash | £75,733 |
Current Liabilities | £51,046 |
Latest Accounts | 31 August 1997 (26 years, 7 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 August |
7 November 2001 | Dissolved (1 page) |
---|---|
7 August 2001 | Liquidators statement of receipts and payments (5 pages) |
7 August 2001 | Return of final meeting in a members' voluntary winding up (4 pages) |
10 April 2001 | Liquidators statement of receipts and payments (5 pages) |
13 October 2000 | Liquidators statement of receipts and payments (5 pages) |
4 November 1999 | Registered office changed on 04/11/99 from: 2 robsart street brixton london SW9 0DJ (1 page) |
2 November 1999 | Declaration of solvency (3 pages) |
2 November 1999 | Resolutions
|
3 December 1998 | Secretary resigned (1 page) |
15 April 1998 | Annual return made up to 14/01/98 (4 pages) |
26 March 1998 | Full accounts made up to 31 August 1997 (18 pages) |
26 September 1997 | Annual return made up to 14/01/97
|
16 May 1996 | Accounting reference date extended from 31/03/96 to 31/08/96 (1 page) |
23 February 1996 | Annual return made up to 14/01/96
|
18 December 1995 | Full accounts made up to 31 March 1995 (15 pages) |
17 May 1995 | Particulars of mortgage/charge (4 pages) |