London
W1T 7PT
Secretary Name | Sacha Isaacs |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 October 2006(16 years, 5 months after company formation) |
Appointment Duration | 13 years, 1 month (closed 21 November 2019) |
Role | Company Director |
Correspondence Address | 216-217 Tottenham Court Road London W1T 7PT |
Director Name | Ms Joan Winifred Mallon |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 19 March 2013(22 years, 10 months after company formation) |
Appointment Duration | 6 years, 8 months (closed 21 November 2019) |
Role | Optometrist |
Country of Residence | England |
Correspondence Address | 137 Randolph Avenue London W9 1DN |
Director Name | Jacqueline Crofton |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1991(1 year after company formation) |
Appointment Duration | 6 years (resigned 01 May 1997) |
Role | Artist |
Country of Residence | Britain London |
Correspondence Address | 3 Wildwood Rise London NW11 6SX |
Director Name | Mr Raymond Crofton |
---|---|
Date of Birth | May 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1991(1 year after company formation) |
Appointment Duration | 8 years, 6 months (resigned 29 October 1999) |
Role | Art And Design Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 3 Wildwood Rise London NW11 6SX |
Secretary Name | Jacqueline Crofton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 1991(1 year after company formation) |
Appointment Duration | 5 years, 1 month (resigned 19 June 1996) |
Role | Company Director |
Country of Residence | Britain London |
Correspondence Address | 3 Wildwood Rise London NW11 6SX |
Secretary Name | Jin Siew Georgiou |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 June 1996(6 years, 1 month after company formation) |
Appointment Duration | 10 years, 3 months (resigned 01 October 2006) |
Role | Company Director |
Correspondence Address | 57 Ockendon Road Islington London N1 3NL |
Director Name | Jin Siew Georgiou |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 1999(8 years, 9 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 01 October 2006) |
Role | Operations Director |
Correspondence Address | 57 Ockendon Road Islington London N1 3NL |
Director Name | Lord Andrew Zelig Stone Of Blackheath |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2001(10 years, 9 months after company formation) |
Appointment Duration | 2 years (resigned 28 February 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 St Gabriels Manor 25 Cormont Road London SE5 9RH |
Director Name | Vanessa Ho Yan |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 2003(13 years, 2 months after company formation) |
Appointment Duration | 5 years, 12 months (resigned 01 July 2009) |
Role | Company Director |
Correspondence Address | St. Davids Square Docklands London E14 3WB |
Director Name | Mr Alex Martyn Kemp |
---|---|
Date of Birth | March 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2013(22 years, 10 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 07 February 2014) |
Role | Optometrist |
Country of Residence | England |
Correspondence Address | 4 Meadway Court London NW11 6PN |
Registered Address | 4th Floor Allan House 10 John Street London W1g 0ah W1G 0AH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Year | 2012 |
---|---|
Net Worth | £1,129,962 |
Cash | £46,987 |
Current Liabilities | £1,490,947 |
Latest Accounts | 31 May 2012 (11 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
12 December 2017 | Liquidators' statement of receipts and payments to 15 October 2017 (18 pages) |
---|---|
24 December 2016 | Liquidators' statement of receipts and payments to 15 October 2016 (17 pages) |
22 December 2015 | Liquidators statement of receipts and payments to 15 October 2015 (20 pages) |
22 December 2015 | Liquidators' statement of receipts and payments to 15 October 2015 (20 pages) |
19 December 2014 | Liquidators statement of receipts and payments to 15 October 2014 (20 pages) |
19 December 2014 | Liquidators' statement of receipts and payments to 15 October 2014 (20 pages) |
17 March 2014 | Termination of appointment of Alex Kemp as a director (2 pages) |
8 January 2014 | Statement of affairs with form 2.14B (11 pages) |
19 November 2013 | Administrator's progress report to 16 October 2013 (25 pages) |
22 October 2013 | Appointment of a voluntary liquidator (1 page) |
16 October 2013 | Notice of move from Administration case to Creditors Voluntary Liquidation (1 page) |
15 July 2013 | Result of meeting of creditors (2 pages) |
25 June 2013 | Statement of administrator's proposal (43 pages) |
9 May 2013 | Registered office address changed from Ground Floor Britanic House 17 Highfield Road London NW11 9LS United Kingdom on 9 May 2013 (2 pages) |
9 May 2013 | Registered office address changed from Ground Floor Britanic House 17 Highfield Road London NW11 9LS United Kingdom on 9 May 2013 (2 pages) |
7 May 2013 | Appointment of an administrator (1 page) |
19 March 2013 | Appointment of Mr Alex Martyn Kemp as a director (2 pages) |
19 March 2013 | Appointment of Ms Joan Winifred Mallon as a director (2 pages) |
1 March 2013 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
21 February 2013 | Registered office address changed from 58-60 Berners Street London W1T 3JS on 21 February 2013 (1 page) |
8 May 2012 | Annual return made up to 30 April 2012 with a full list of shareholders Statement of capital on 2012-05-08
|
3 April 2012 | Full accounts made up to 31 May 2011 (25 pages) |
13 May 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (4 pages) |
2 March 2011 | Full accounts made up to 31 May 2010 (25 pages) |
29 June 2010 | Secretary's details changed for Sacha Isaacs on 8 June 2010 (1 page) |
29 June 2010 | Secretary's details changed for Sacha Isaacs on 8 June 2010 (1 page) |
28 June 2010 | Director's details changed for Stephen Isaacs on 8 June 2010 (2 pages) |
28 June 2010 | Director's details changed for Stephen Isaacs on 8 June 2010 (2 pages) |
15 June 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (4 pages) |
12 April 2010 | Full accounts made up to 31 May 2009 (20 pages) |
6 July 2009 | Appointment terminated director vanessa ho yan (1 page) |
13 May 2009 | Return made up to 30/04/09; full list of members (3 pages) |
9 May 2009 | Full accounts made up to 31 May 2008 (22 pages) |
14 October 2008 | Amended accounts made up to 31 May 2007 (19 pages) |
1 May 2008 | Return made up to 30/04/08; full list of members (3 pages) |
1 May 2008 | Director's change of particulars / vanessa ho yan / 01/05/2007 (1 page) |
22 April 2008 | Accounts for a medium company made up to 31 May 2007 (19 pages) |
25 May 2007 | Return made up to 30/04/07; full list of members (2 pages) |
1 April 2007 | Full accounts made up to 31 May 2006 (19 pages) |
2 October 2006 | New secretary appointed (1 page) |
2 October 2006 | Secretary resigned;director resigned (1 page) |
5 May 2006 | Return made up to 30/04/06; full list of members (2 pages) |
18 January 2006 | Full accounts made up to 31 May 2005 (20 pages) |
9 June 2005 | Return made up to 30/04/05; full list of members (2 pages) |
30 December 2004 | Full accounts made up to 31 May 2004 (20 pages) |
9 June 2004 | Director's particulars changed (1 page) |
12 May 2004 | Return made up to 30/04/04; full list of members (6 pages) |
23 December 2003 | Full accounts made up to 31 May 2003 (20 pages) |
26 August 2003 | New director appointed (2 pages) |
12 May 2003 | Return made up to 30/04/03; full list of members (5 pages) |
12 May 2003 | Director resigned (1 page) |
11 March 2003 | Full accounts made up to 31 May 2002 (19 pages) |
23 May 2002 | Return made up to 30/04/02; full list of members (6 pages) |
9 May 2002 | Location of debenture register (1 page) |
20 December 2001 | Full accounts made up to 31 May 2001 (17 pages) |
24 May 2001 | Return made up to 30/04/01; full list of members (6 pages) |
24 May 2001 | Registered office changed on 24/05/01 from: 58-60 berners street london W1P 4JS (1 page) |
13 April 2001 | Full accounts made up to 31 May 2000 (16 pages) |
20 March 2001 | New director appointed (3 pages) |
7 March 2001 | Particulars of mortgage/charge (11 pages) |
7 March 2001 | Particulars of mortgage/charge (7 pages) |
1 March 2001 | Declaration of assistance for shares acquisition (7 pages) |
1 March 2001 | Resolutions
|
8 June 2000 | Return made up to 30/04/00; full list of members
|
8 April 2000 | Particulars of mortgage/charge (7 pages) |
4 April 2000 | Full accounts made up to 31 May 1999 (14 pages) |
23 November 1999 | Declaration of assistance for shares acquisition (7 pages) |
19 November 1999 | Director resigned (1 page) |
15 November 1999 | Memorandum and Articles of Association (9 pages) |
15 November 1999 | Resolutions
|
12 November 1999 | Resolutions
|
10 November 1999 | Particulars of mortgage/charge (15 pages) |
29 October 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
29 October 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
9 June 1999 | Return made up to 30/04/99; no change of members (4 pages) |
17 March 1999 | Full accounts made up to 31 May 1998 (12 pages) |
26 February 1999 | New director appointed (2 pages) |
22 December 1998 | Particulars of mortgage/charge (4 pages) |
14 March 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 February 1998 | Director's particulars changed (1 page) |
5 February 1998 | Particulars of mortgage/charge (3 pages) |
18 November 1997 | Full accounts made up to 31 May 1997 (12 pages) |
20 October 1997 | Return made up to 30/04/97; full list of members (5 pages) |
29 May 1997 | Director resigned (1 page) |
31 January 1997 | Accounts for a small company made up to 31 May 1996 (6 pages) |
10 July 1996 | Secretary resigned (2 pages) |
10 July 1996 | New secretary appointed (1 page) |
19 June 1996 | Accounts for a small company made up to 31 May 1995 (6 pages) |
13 June 1996 | New director appointed (2 pages) |
23 May 1996 | Resolutions
|
10 May 1996 | Return made up to 30/04/96; no change of members
|
24 May 1995 | Return made up to 30/04/95; full list of members
|
30 April 1990 | Incorporation (12 pages) |