Saint Loo Avenue
London
SW3 5PD
Director Name | Richard John Goodhew |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 April 1991(1 year after company formation) |
Appointment Duration | 17 years, 6 months (closed 31 October 2008) |
Role | Company Director |
Correspondence Address | Queens Beeches House London Road Ascot Berkshire SL5 7EQ |
Secretary Name | Graham John Owen |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 January 2005(14 years, 9 months after company formation) |
Appointment Duration | 3 years, 9 months (closed 31 October 2008) |
Role | Company Director |
Correspondence Address | Grey Wethers Ravensworth Road Mortimer West End Reading Berkshire RG7 3UD |
Director Name | Col Victor Anthony Lennox Goodhew |
---|---|
Date of Birth | November 1919 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 1991(1 year after company formation) |
Appointment Duration | 1 year, 7 months (resigned 18 November 1992) |
Role | Army Officer |
Correspondence Address | Clematis Cottage Kilmington Warminster Wiltshire BA12 6QY |
Secretary Name | Robert Edward Reynolds |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 October 1992(2 years, 5 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 16 June 1997) |
Role | Company Director |
Correspondence Address | 3 The Green Tadworth Surrey KT20 5SQ |
Secretary Name | David Bryce Edwards |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 June 1997(7 years, 2 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 14 January 2005) |
Role | Secretary |
Correspondence Address | 41 Cygnet Avenue Feltham Middlesex TW14 0DZ |
Secretary Name | TKB Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 April 1991(1 year after company formation) |
Appointment Duration | 1 year, 5 months (resigned 08 October 1992) |
Correspondence Address | 50 Stratton Street London W1X 6NX |
Registered Address | 43-45 Butts Green Road Hornchurch Essex RM11 2JX |
---|---|
Region | London |
Constituency | Hornchurch and Upminster |
County | Greater London |
Ward | Emerson Park |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £34,779,000 |
Gross Profit | £8,016,000 |
Net Worth | £3,025,000 |
Cash | £754,000 |
Current Liabilities | £6,968,000 |
Latest Accounts | 30 April 2006 (17 years, 12 months ago) |
---|---|
Accounts Category | Group |
Accounts Year End | 30 April |
31 October 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
31 July 2008 | Return of final meeting in a members' voluntary winding up (3 pages) |
11 June 2008 | Liquidators statement of receipts and payments to 30 November 2008 (6 pages) |
13 August 2007 | Resolutions
|
3 August 2007 | Resolutions
|
13 June 2007 | Declaration of solvency (3 pages) |
13 June 2007 | Resolutions
|
13 June 2007 | Ex.res. "In specie" (1 page) |
13 June 2007 | Appointment of a voluntary liquidator (1 page) |
7 June 2007 | Registered office changed on 07/06/07 from: 30 pavilion road london SW1X 0HJ (1 page) |
30 April 2007 | Return made up to 18/04/07; full list of members (3 pages) |
8 March 2007 | Group of companies' accounts made up to 30 April 2006 (28 pages) |
21 April 2006 | Registered office changed on 21/04/06 from: 30,pavilion road, london. SW1X 0HJ (1 page) |
21 April 2006 | Return made up to 18/04/06; full list of members (3 pages) |
31 January 2006 | Group of companies' accounts made up to 30 April 2005 (27 pages) |
27 April 2005 | Return made up to 18/04/05; full list of members (3 pages) |
4 March 2005 | Group of companies' accounts made up to 30 April 2004 (27 pages) |
3 February 2005 | Secretary resigned (1 page) |
3 February 2005 | New secretary appointed (2 pages) |
27 April 2004 | Return made up to 18/04/04; full list of members (7 pages) |
4 March 2004 | Group of companies' accounts made up to 30 April 2003 (30 pages) |
13 May 2003 | Group of companies' accounts made up to 30 April 2002 (27 pages) |
23 April 2003 | Return made up to 18/04/03; no change of members (7 pages) |
23 May 2002 | Return made up to 18/04/02; no change of members (6 pages) |
5 March 2002 | Group of companies' accounts made up to 30 April 2001 (25 pages) |
2 May 2001 | Return made up to 18/04/01; full list of members
|
2 March 2001 | Full group accounts made up to 30 April 2000 (25 pages) |
18 December 2000 | £ ic 631390/612290 13/07/00 £ sr 19100@1=19100 (1 page) |
5 May 2000 | Return made up to 18/04/00; full list of members
|
4 May 2000 | £ ic 612290/593190 13/01/00 £ sr 19100@1=19100 (1 page) |
1 March 2000 | Full group accounts made up to 30 April 1999 (22 pages) |
24 November 1999 | £ ic 631390/612290 13/07/99 £ sr 19100@1=19100 (1 page) |
29 April 1999 | Return made up to 18/04/99; full list of members (6 pages) |
24 March 1999 | £ ic 669590/650490 13/01/99 £ sr 19100@1=19100 (1 page) |
24 March 1999 | £ ic 650490/631390 14/07/98 £ sr 19100@1=19100 (1 page) |
2 March 1999 | Full group accounts made up to 30 April 1998 (22 pages) |
14 May 1998 | Return made up to 18/04/98; full list of members
|
14 May 1998 | £ sr 19100@1 14/01/98 (1 page) |
3 March 1998 | Full group accounts made up to 30 April 1997 (21 pages) |
9 December 1997 | Particulars of mortgage/charge (3 pages) |
17 September 1997 | £ ic 726890/707790 14/07/97 £ sr 19100@1=19100 (1 page) |
17 September 1997 | £ sr 19100@1 14/01/97 (1 page) |
22 July 1997 | New secretary appointed (2 pages) |
22 July 1997 | Secretary resigned (1 page) |
18 April 1997 | Return made up to 18/04/97; full list of members (6 pages) |
4 March 1997 | Full group accounts made up to 30 April 1996 (20 pages) |
1 August 1996 | £ ic 745990/726890 14/07/96 £ sr 19100@1=19100 (1 page) |
28 April 1996 | Return made up to 18/04/96; change of members (6 pages) |
4 March 1996 | Full group accounts made up to 30 April 1995 (20 pages) |
25 January 1996 | £ ic 765090/745990 15/01/96 £ sr 19100@1=19100 (1 page) |
11 October 1995 | Particulars of mortgage/charge (4 pages) |
30 August 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 August 1995 | £ ic 1096847/765090 13/07/95 £ sr 331757@1=331757 (1 page) |
25 July 1995 | Resolutions
|
28 April 1995 | Return made up to 18/04/95; full list of members
|
14 July 1992 | Return made up to 18/04/92; full list of members (5 pages) |
22 July 1991 | Return made up to 18/04/91; full list of members (8 pages) |
30 May 1991 | Ad 30/05/90--------- £ si 1096845@1 (2 pages) |
18 July 1990 | Ad 30/05/90--------- £ si 1096845@1=1096845 £ ic 2/1096847 (2 pages) |
4 June 1990 | Resolutions
|
29 May 1990 | Resolutions
|
29 May 1990 | Nc inc already adjusted 21/05/90 (1 page) |
18 April 1990 | Incorporation (19 pages) |