23 Craven Street
London
WC2N 5NT
Director Name | Mr Paul Loxton Edwards |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 March 1991(2 years, 1 month after company formation) |
Appointment Duration | 33 years, 1 month |
Role | Architectural Designer |
Country of Residence | England |
Correspondence Address | Old Hall Petham Canterbury Kent CT4 5QY |
Director Name | Peter Harry Lewin |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 March 1991(2 years, 1 month after company formation) |
Appointment Duration | 33 years, 1 month |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 1 Wolsey Road Moor Park Northwood Middlesex HA6 2HN |
Secretary Name | John Christopher Dodwell |
---|---|
Nationality | British |
Status | Current |
Appointed | 09 June 1999(10 years, 4 months after company formation) |
Appointment Duration | 24 years, 11 months |
Role | Company Director |
Correspondence Address | Aria House 23 Craven Street London WC2N 5NT |
Director Name | Sir David Lancaster Nicolson |
---|---|
Date of Birth | September 1922 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(2 years, 1 month after company formation) |
Appointment Duration | 3 years, 6 months (resigned 03 October 1994) |
Role | Company Director |
Correspondence Address | Church House Bale Fakenham Norfolk NR21 0QR |
Director Name | Mr Eric Frank Shapiro |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(2 years, 1 month after company formation) |
Appointment Duration | 3 years, 7 months (resigned 11 November 1994) |
Role | Chartered Surveyor |
Correspondence Address | 86 Princes Park Avenue London NW11 0JX |
Secretary Name | Mr Michael Clive Crooks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(2 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 March 1993) |
Role | Company Director |
Correspondence Address | 2 Chancery Lane Beckenham Kent BR3 2NR |
Secretary Name | Mrs Nicola Jane Crickmore |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 1993(4 years after company formation) |
Appointment Duration | 7 months (resigned 30 September 1993) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Brelston Court Barn Marstow Herefordshire HR9 6HF Wales |
Secretary Name | Mr Stephen Pearl |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 1993(4 years, 7 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 19 December 1994) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 26 Ulster Avenue Shoeburyness Essex SS3 9HN |
Registered Address | Suite 24 New House 67-68 Hatton Garden London EC1N 8JY |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £5,868 |
Net Worth | £93,648 |
Cash | £31,100 |
Current Liabilities | £2,097 |
Latest Accounts | 31 March 2000 (24 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
8 July 2004 | Dissolved (1 page) |
---|---|
8 April 2004 | Liquidators statement of receipts and payments (5 pages) |
8 April 2004 | Return of final meeting in a members' voluntary winding up (3 pages) |
29 December 2003 | Liquidators statement of receipts and payments (5 pages) |
26 June 2003 | Liquidators statement of receipts and payments (5 pages) |
23 December 2002 | Liquidators statement of receipts and payments (5 pages) |
6 August 2002 | Registered office changed on 06/08/02 from: emerald house east street epsom surrey KT17 1HS (1 page) |
11 December 2001 | Appointment of a voluntary liquidator (1 page) |
11 December 2001 | Declaration of solvency (3 pages) |
11 December 2001 | Res re specie (1 page) |
11 December 2001 | Resolutions
|
5 September 2001 | Registered office changed on 05/09/01 from: willoughby house 439 richmond road east twickenham middlesex TW1 2HA (1 page) |
13 February 2001 | Return made up to 03/02/01; full list of members (7 pages) |
2 November 2000 | Full accounts made up to 31 March 2000 (12 pages) |
9 February 2000 | Return made up to 03/02/00; full list of members
|
12 November 1999 | Secretary resigned (1 page) |
29 October 1999 | Full accounts made up to 31 March 1999 (12 pages) |
25 May 1999 | Return made up to 03/02/99; full list of members (13 pages) |
3 November 1998 | Full accounts made up to 31 March 1998 (12 pages) |
10 March 1998 | Return made up to 03/02/98; no change of members (12 pages) |
19 February 1998 | Registered office changed on 19/02/98 from: 8 baker st london W1M 1DA (1 page) |
30 October 1997 | Full accounts made up to 31 March 1997 (12 pages) |
13 March 1997 | Return made up to 03/02/97; no change of members (12 pages) |
25 September 1996 | Full accounts made up to 31 March 1996 (13 pages) |
28 March 1996 | Return made up to 03/02/96; full list of members
|
15 August 1995 | Full accounts made up to 31 March 1995 (13 pages) |
23 May 1995 | Return made up to 03/02/95; no change of members (26 pages) |