Hampstead Garden Suburb
London
N2 0EZ
Director Name | Mr Clive Edward Holmes |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2001(12 years, 9 months after company formation) |
Appointment Duration | 23 years, 1 month |
Role | Merchant |
Correspondence Address | 19 Deards End Lane Knebworth Hertfordshire SG3 6NL |
Director Name | Bernadette Theresa Mary Considine |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2002(13 years, 9 months after company formation) |
Appointment Duration | 22 years, 1 month |
Role | Company Director |
Correspondence Address | 39 Alpine View Harrow Road Carshalton Surrey SM5 3QJ |
Secretary Name | Mr Clive Edward Holmes |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 March 2004(15 years, 8 months after company formation) |
Appointment Duration | 20 years, 2 months |
Role | Company Director |
Correspondence Address | 19 Deards End Lane Knebworth Hertfordshire SG3 6NL |
Director Name | Mr Neville Singer |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 1993(5 years, 4 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 31 December 1996) |
Role | Merchant |
Correspondence Address | 1 Larkfield Cobham Surrey KT11 1DE |
Director Name | Mr Peter Gerald Tyrer |
---|---|
Date of Birth | September 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 1993(5 years, 4 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 31 July 2001) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Solesbridge House Solesbridge Lane Chorleywood Rickmansworth Hertfordshire WD3 5SR |
Director Name | Mr Paul Edward Shute |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2001(12 years, 9 months after company formation) |
Appointment Duration | 1 year (resigned 30 April 2002) |
Role | Merchant |
Correspondence Address | 19 Baring Street London N1 3DP |
Director Name | Mr Eric John Turner |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2001(12 years, 9 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 27 February 2004) |
Role | Company Director |
Correspondence Address | 88 Lodge Crescent Orpington Kent BR6 0QG |
Secretary Name | Mr Eric John Turner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2001(12 years, 9 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 27 February 2004) |
Role | Company Director |
Correspondence Address | 88 Lodge Crescent Orpington Kent BR6 0QG |
Secretary Name | Finsquare Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 October 1993(5 years, 4 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 01 April 2001) |
Correspondence Address | 5 Chancery Lane Cliffords Inn London EC4A 1BU |
Registered Address | Grant Thornton House Melton Street Euston Square London NW1 2EP |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Regent's Park |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £4,840,090 |
Gross Profit | £1,834,783 |
Net Worth | £247,943 |
Cash | £316,103 |
Current Liabilities | £2,113,111 |
Latest Accounts | 31 March 2002 (22 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
2 August 2007 | Dissolved (1 page) |
---|---|
2 May 2007 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
22 February 2007 | Liquidators statement of receipts and payments (5 pages) |
4 September 2006 | Liquidators statement of receipts and payments (5 pages) |
14 March 2006 | Liquidators statement of receipts and payments (5 pages) |
9 September 2005 | Liquidators statement of receipts and payments (6 pages) |
20 October 2004 | Appointment of a voluntary liquidator (1 page) |
4 October 2004 | Registered office changed on 04/10/04 from: 100 east road london N1 6AA (1 page) |
12 August 2004 | Notice of move from Administration case to Creditors Voluntary Liquidation (8 pages) |
12 August 2004 | Result of meeting of creditors (34 pages) |
12 August 2004 | Amended certificate of constitution of creditors' committee (1 page) |
29 April 2004 | Appointment of an administrator (1 page) |
3 March 2004 | New secretary appointed (2 pages) |
3 March 2004 | Secretary resigned;director resigned (1 page) |
12 November 2003 | Return made up to 24/10/03; full list of members (10 pages) |
7 November 2003 | Group of companies' accounts made up to 31 March 2002 (17 pages) |
28 October 2002 | Return made up to 24/10/02; full list of members
|
4 September 2002 | Particulars of mortgage/charge (3 pages) |
3 May 2002 | Director resigned (1 page) |
16 April 2002 | New director appointed (2 pages) |
9 April 2002 | Auditor's resignation (1 page) |
14 December 2001 | Group of companies' accounts made up to 31 March 2001 (17 pages) |
20 November 2001 | Return made up to 30/10/01; full list of members (8 pages) |
21 August 2001 | Director resigned (1 page) |
21 June 2001 | Secretary resigned (1 page) |
12 June 2001 | New secretary appointed (2 pages) |
23 March 2001 | New director appointed (2 pages) |
23 March 2001 | New director appointed (2 pages) |
23 March 2001 | New director appointed (2 pages) |
28 November 2000 | Full group accounts made up to 31 March 2000 (25 pages) |
23 November 2000 | Return made up to 30/10/00; full list of members (7 pages) |
31 March 2000 | Application for reregistration from PLC to private (1 page) |
31 March 2000 | Certificate of re-registration from Public Limited Company to Private (1 page) |
31 March 2000 | Resolutions
|
31 March 2000 | Re-registration of Memorandum and Articles (14 pages) |
29 October 1999 | Return made up to 30/10/99; full list of members (6 pages) |
22 October 1999 | Full group accounts made up to 31 March 1999 (19 pages) |
17 November 1998 | Return made up to 30/10/98; full list of members (6 pages) |
27 October 1998 | Full group accounts made up to 31 March 1998 (19 pages) |
10 November 1997 | Director's particulars changed (1 page) |
27 October 1997 | Return made up to 30/10/97; full list of members (6 pages) |
27 October 1997 | Full group accounts made up to 31 March 1997 (17 pages) |
7 January 1997 | Director resigned (1 page) |
25 October 1996 | Return made up to 30/10/96; full list of members
|
4 January 1996 | Return made up to 30/10/95; no change of members (5 pages) |
26 October 1995 | Full group accounts made up to 31 March 1995 (19 pages) |
26 June 1989 | Particulars of contract relating to shares (3 pages) |
21 June 1988 | Incorporation (28 pages) |
21 June 1988 | Certificate of incorporation (1 page) |