London
SE5 7LZ
Secretary Name | Ian Broughton |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 June 1996(6 years, 6 months after company formation) |
Appointment Duration | 27 years, 11 months |
Role | Company Director |
Correspondence Address | 31b Curwen Road London W12 9AF |
Director Name | Kari Maria Hampton |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 1998(8 years, 1 month after company formation) |
Appointment Duration | 26 years, 4 months |
Role | Media Manager |
Correspondence Address | 1a St Giles Road Camberwell London SE5 7RL |
Secretary Name | Sheila Rebekah Mac Leary |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 1991(2 years after company formation) |
Appointment Duration | 1 year, 5 months (resigned 30 April 1993) |
Role | Company Director |
Correspondence Address | 2 Surbiton Hill Road Surbiton Surrey KT6 4TP |
Secretary Name | Desmond Carr |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 May 1993(3 years, 5 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 28 April 1995) |
Role | Secretary |
Correspondence Address | 61 Station Avenue Ewell Surrey KT19 9UF |
Director Name | Desmond Carr |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 1994(5 years after company formation) |
Appointment Duration | 1 year, 4 months (resigned 15 April 1996) |
Role | Media Director |
Correspondence Address | 61 Station Avenue Ewell Surrey KT19 9UF |
Secretary Name | Paul Savident |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 1995(5 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 03 May 1996) |
Role | Secretary |
Correspondence Address | 7 Whitehall Road Hanwell London W7 2JE |
Director Name | Jonathan Michael Brown |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1998(8 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 29 January 1999) |
Role | Marketing Manager |
Correspondence Address | 43 Elm Road London SW14 7JL |
Registered Address | First Floor 105 Benhill Road London SE5 7LZ |
---|---|
Region | London |
Constituency | Camberwell and Peckham |
County | Greater London |
Ward | Brunswick Park |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £810,739 |
Gross Profit | £203,141 |
Net Worth | -£53,616 |
Cash | £560 |
Current Liabilities | £128,656 |
Latest Accounts | 31 December 2000 (23 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
14 December 2005 | Dissolved (1 page) |
---|---|
14 September 2005 | Completion of winding up (1 page) |
20 February 2003 | Order of court to wind up (2 pages) |
27 January 2003 | Registered office changed on 27/01/03 from: 1-3 lafone house the leathermarket weston street london SE1 4HN (1 page) |
2 December 2002 | Return made up to 30/11/02; full list of members (7 pages) |
21 January 2002 | Return made up to 30/11/01; full list of members
|
31 December 2001 | Registered office changed on 31/12/01 from: hardsell LTD unit 11.3.1 the leather market weston street london SE1 3ER (1 page) |
31 October 2001 | Total exemption full accounts made up to 31 December 2000 (12 pages) |
11 December 2000 | Return made up to 30/11/00; full list of members (6 pages) |
25 October 2000 | Full accounts made up to 31 December 1999 (13 pages) |
21 December 1999 | Return made up to 30/11/99; full list of members (6 pages) |
29 October 1999 | Full accounts made up to 31 December 1998 (13 pages) |
5 July 1999 | Registered office changed on 05/07/99 from: 106A weston street london SE1 3QB (1 page) |
10 February 1999 | Director resigned (1 page) |
29 December 1998 | Return made up to 30/11/98; full list of members (6 pages) |
10 July 1998 | Registered office changed on 10/07/98 from: 52 thrale street london SE1 9HW (1 page) |
1 April 1998 | Full accounts made up to 31 December 1997 (13 pages) |
30 January 1998 | Particulars of mortgage/charge (3 pages) |
29 January 1998 | New director appointed (2 pages) |
29 January 1998 | New director appointed (2 pages) |
4 December 1997 | Return made up to 30/11/97; no change of members (4 pages) |
20 August 1997 | Full accounts made up to 31 December 1996 (13 pages) |
17 December 1996 | Return made up to 30/11/96; full list of members (6 pages) |
5 August 1996 | Full accounts made up to 31 December 1995 (13 pages) |
8 July 1996 | New secretary appointed (2 pages) |
16 May 1996 | Return made up to 30/11/95; no change of members (4 pages) |
16 May 1996 | Registered office changed on 16/05/96 from: 3 stucley place stucley place london NW1 8NS (1 page) |
10 May 1996 | Secretary resigned (1 page) |
10 May 1996 | Director resigned (1 page) |
28 July 1995 | Full accounts made up to 31 December 1994 (10 pages) |
20 June 1995 | Secretary resigned (2 pages) |
20 June 1995 | New secretary appointed (2 pages) |