50 Shad Thames
London
SE1 2LY
Director Name | William Richard Philps |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | English |
Status | Current |
Appointed | 24 June 2003(15 years, 4 months after company formation) |
Appointment Duration | 20 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Paulers Pury Three Oaks Lane Wadhurst East Sussex TN5 6PY |
Secretary Name | Neil Anthony James |
---|---|
Nationality | British |
Status | Current |
Appointed | 24 June 2003(15 years, 4 months after company formation) |
Appointment Duration | 20 years, 9 months |
Role | Company Director |
Correspondence Address | Flat 5 Anchor Brewhouse 50 Shad Thames London SE1 2LY |
Secretary Name | Mark Kingston |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 1991(3 years after company formation) |
Appointment Duration | 12 years, 3 months (resigned 24 June 2003) |
Role | Company Director |
Correspondence Address | 6 St Johns Terrace Road Redhill Surrey RH1 6HS |
Director Name | Mr Fredrick Natale Gaida |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 1991(3 years, 7 months after company formation) |
Appointment Duration | 11 years, 9 months (resigned 24 June 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 39 Kent Avenue Ealing London W13 8BE |
Director Name | Mark Kingston |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 1991(3 years, 7 months after company formation) |
Appointment Duration | 11 years, 9 months (resigned 24 June 2003) |
Role | Company Director |
Correspondence Address | 6 St Johns Terrace Road Redhill Surrey RH1 6HS |
Director Name | Phillip Terrence Small |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 1991(3 years, 7 months after company formation) |
Appointment Duration | 11 years, 9 months (resigned 24 June 2003) |
Role | Company Director |
Correspondence Address | 2 Manor Way Potters Bar Hertfordshire EN6 1EE |
Director Name | Alyson Marina Howard |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 2004(16 years, 9 months after company formation) |
Appointment Duration | 4 months (resigned 29 March 2005) |
Role | Chartered Certified Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Culzean 1 Woodbury Park Gardens Tunbridge Wells Kent TN4 9JT |
Registered Address | 8 Baker Street London W1U 3LL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £17,204 |
Cash | £717 |
Current Liabilities | £459,342 |
Latest Accounts | 30 June 2005 (18 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
24 August 2007 | Dissolved (1 page) |
---|---|
24 May 2007 | Administrator's progress report (8 pages) |
24 May 2007 | Notice of move from Administration to Dissolution (8 pages) |
17 January 2007 | Administrator's progress report (6 pages) |
8 January 2007 | Notice of extension of period of Administration (1 page) |
4 August 2006 | Administrator's progress report (12 pages) |
3 May 2006 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
8 March 2006 | Statement of administrator's proposal (37 pages) |
7 February 2006 | Statement of affairs (10 pages) |
6 February 2006 | Return made up to 20/10/05; full list of members
|
1 February 2006 | Statement of affairs (10 pages) |
1 February 2006 | Statement of affairs (10 pages) |
17 January 2006 | Registered office changed on 17/01/06 from: 3-4 bower terrace tonbridge road maidstone kent ME16 8RY (1 page) |
16 January 2006 | Appointment of an administrator (1 page) |
25 April 2005 | Director resigned (1 page) |
16 March 2005 | Total exemption small company accounts made up to 30 June 2004 (7 pages) |
21 January 2005 | Particulars of mortgage/charge (3 pages) |
21 January 2005 | Particulars of mortgage/charge (3 pages) |
10 December 2004 | New director appointed (2 pages) |
18 November 2004 | Return made up to 20/10/04; full list of members (7 pages) |
5 May 2004 | Accounts for a small company made up to 30 June 2003 (7 pages) |
8 December 2003 | Return made up to 20/10/03; full list of members (8 pages) |
8 July 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 July 2003 | Particulars of mortgage/charge (3 pages) |
29 June 2003 | Director resigned (1 page) |
29 June 2003 | Declaration of assistance for shares acquisition (12 pages) |
29 June 2003 | New director appointed (3 pages) |
29 June 2003 | Resolutions
|
29 June 2003 | New secretary appointed;new director appointed (4 pages) |
29 June 2003 | Director resigned (1 page) |
29 June 2003 | Memorandum and Articles of Association (16 pages) |
29 June 2003 | Resolutions
|
29 June 2003 | Registered office changed on 29/06/03 from: 2 bloomsbury street london WC1B 3ST (1 page) |
29 June 2003 | Auditor's resignation (1 page) |
29 June 2003 | Secretary resigned;director resigned (1 page) |
28 June 2003 | Particulars of mortgage/charge (4 pages) |
6 May 2003 | Group of companies' accounts made up to 30 June 2002 (16 pages) |
15 November 2002 | Return made up to 20/10/02; full list of members (6 pages) |
14 November 2002 | Registered office changed on 14/11/02 from: spectrum house 20-26 cursitor street london EC4A 1HY (1 page) |
26 March 2002 | Return made up to 20/10/01; full list of members (6 pages) |
2 February 2002 | Full accounts made up to 30 June 2001 (13 pages) |
22 January 2001 | Full accounts made up to 30 June 2000 (13 pages) |
19 October 2000 | Return made up to 20/10/00; full list of members (6 pages) |
16 April 2000 | Full accounts made up to 30 June 1999 (13 pages) |
9 February 2000 | Return made up to 20/10/99; full list of members (7 pages) |
25 June 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
13 January 1999 | Full accounts made up to 30 June 1998 (13 pages) |
2 December 1998 | Return made up to 20/10/98; full list of members (7 pages) |
11 December 1997 | Full accounts made up to 30 June 1997 (13 pages) |
11 December 1997 | Return made up to 20/10/97; full list of members (7 pages) |
22 July 1997 | Registered office changed on 22/07/97 from: c/o ashdens 106/114 borough high street london SE1 1LB (1 page) |
20 March 1997 | Full accounts made up to 30 June 1996 (12 pages) |
5 November 1996 | Return made up to 20/10/96; no change of members (4 pages) |
25 October 1996 | Auditor's resignation (1 page) |
25 March 1996 | Full accounts made up to 30 June 1995 (5 pages) |
21 November 1995 | Return made up to 20/10/95; full list of members (6 pages) |
17 October 1995 | Resolutions
|
29 September 1995 | Particulars of mortgage/charge (4 pages) |
13 July 1995 | Company name changed container kitchen systems limite d\certificate issued on 14/07/95 (2 pages) |
8 April 1991 | Company name changed\certificate issued on 08/04/91 (2 pages) |
11 February 1988 | Incorporation (11 pages) |