High Street Wimbledon
London
SW19 5BX
Director Name | Mark Philip Genikis |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 July 2002(11 years, 3 months after company formation) |
Appointment Duration | 21 years, 8 months |
Role | Treasurer, Central Operations |
Correspondence Address | Wood Cottage Atkins Hill, Boughton Monchelsea Maidstone Kent ME17 4GW |
Secretary Name | Newgate Street Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 05 January 1996(4 years, 8 months after company formation) |
Appointment Duration | 28 years, 3 months |
Correspondence Address | 81 Newgate Street London EC1A 7AJ |
Director Name | Carol Gear |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 1992(1 year, 5 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 17 February 1995) |
Role | Chartered Secretary |
Correspondence Address | 60 Wilshire Avenue Chelmsford Essex CM2 6QW |
Director Name | Mr David Hywel Sanger |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 1992(1 year, 5 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 03 April 1995) |
Role | Chartered Secretary |
Correspondence Address | 39 Queens Road Wimbledon London SW19 8NP |
Secretary Name | Richard David Price |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 October 1992(1 year, 5 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 18 June 1993) |
Role | Company Director |
Correspondence Address | 126 Croxted Road West Dulwich London SE21 8NR |
Secretary Name | Esther Patricia Curran |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 July 1993(2 years, 2 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 03 April 1995) |
Role | Company Director |
Correspondence Address | 10 Waddington Close Burleigh Road Enfield Middlesex EN1 1NB |
Director Name | Katherine Mary Duffy |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 1995(3 years, 10 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 03 April 1995) |
Role | Chartered Secretary |
Correspondence Address | 7 De Barowe Mews Leigh Road London N5 1SB |
Director Name | Simon Douglas Coward |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 1995(3 years, 11 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 13 November 2001) |
Role | Chartered Accountant |
Correspondence Address | 16 Broadwater Close Walton On Thames Surrey KT12 5DD |
Director Name | Andrew William Longden |
---|---|
Date of Birth | May 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 1995(3 years, 11 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 22 July 2002) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 56 De Parys Avenue Bedford Bedfordshire MK40 2TP |
Secretary Name | Eileen Anne Basgallop |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 April 1995(3 years, 11 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 05 January 1996) |
Role | Company Director |
Correspondence Address | 21 The Avenue Dallington Northampton NN5 7AJ |
Director Name | David Scriven |
---|---|
Date of Birth | May 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 1996(5 years, 5 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 11 November 1996) |
Role | Accountant |
Correspondence Address | 24 Longcroft Avenue Harpenden Hertfordshire AL5 2QZ |
Director Name | Mr Leslie Charles Winnister |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 1997(6 years, 1 month after company formation) |
Appointment Duration | 2 weeks (resigned 09 June 1997) |
Role | Alternate Director |
Country of Residence | United Kingdom |
Correspondence Address | 35 Dukes Orchard Bexley Kent DA5 2DU |
Director Name | Robert John Harwood |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 1999(7 years, 9 months after company formation) |
Appointment Duration | 1 week (resigned 29 January 1999) |
Role | Chartered Secretary |
Correspondence Address | 19 Nairn Court Trinity Road Wimbledon London SW19 8QT |
Registered Address | 8 Baker Street London W1U 3LL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £825,859,000 |
Cash | £50,753,000 |
Current Liabilities | £5,000 |
Latest Accounts | 31 March 2001 (23 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
30 April 2006 | Dissolved (1 page) |
---|---|
30 January 2006 | Return of final meeting in a members' voluntary winding up (3 pages) |
30 January 2006 | Liquidators statement of receipts and payments (5 pages) |
17 August 2005 | Liquidators statement of receipts and payments (5 pages) |
15 June 2005 | Director's particulars changed (1 page) |
10 February 2005 | Liquidators statement of receipts and payments (5 pages) |
12 August 2004 | Liquidators statement of receipts and payments (5 pages) |
12 February 2004 | Liquidators statement of receipts and payments (5 pages) |
12 August 2003 | Liquidators statement of receipts and payments (5 pages) |
20 December 2002 | Director's particulars changed (1 page) |
7 August 2002 | Registered office changed on 07/08/02 from: 81 newgate st london EC1A 7AJ (1 page) |
6 August 2002 | Declaration of solvency (3 pages) |
6 August 2002 | Resolutions
|
6 August 2002 | Appointment of a voluntary liquidator (1 page) |
22 July 2002 | New director appointed (1 page) |
22 July 2002 | Director resigned (1 page) |
30 January 2002 | Full accounts made up to 31 March 2001 (14 pages) |
3 January 2002 | Director resigned (1 page) |
8 October 2001 | Return made up to 08/10/01; full list of members (3 pages) |
29 August 2001 | Ad 20/10/00--------- £ si 51264229@1=51264229 £ ic 561046992/612311221 (2 pages) |
13 December 2000 | Full accounts made up to 31 March 2000 (14 pages) |
13 November 2000 | Ad 23/06/00--------- £ si 48769235@1 (2 pages) |
13 November 2000 | Ad 18/08/00--------- £ si 34987273@1 (2 pages) |
13 November 2000 | Ad 17/05/00--------- £ si 44446774@1 (2 pages) |
13 November 2000 | Ad 25/07/00--------- £ si 47063650@1 (2 pages) |
13 November 2000 | Ad 29/09/00--------- £ si 9496608@1 (2 pages) |
25 October 2000 | Return made up to 08/10/00; full list of members (6 pages) |
27 June 2000 | Amend 123 rpls 123 filed 17/4/00 (2 pages) |
27 June 2000 | Amend res rplc res filed 17/4/00 (1 page) |
22 May 2000 | Ad 18/04/00--------- £ si 27687989@1=27687989 £ ic 533359003/561046992 (2 pages) |
20 April 2000 | Resolutions
|
20 April 2000 | Ad 29/03/00--------- £ si 39298956@1=39298956 £ ic 170235002/209533958 (2 pages) |
20 April 2000 | Ad 29/03/00--------- £ si 323825045@1=323825045 £ ic 209533958/533359003 (2 pages) |
20 April 2000 | Nc inc already adjusted 29/03/00 (2 pages) |
15 October 1999 | Return made up to 08/10/99; full list of members (7 pages) |
5 October 1999 | Full accounts made up to 31 March 1999 (13 pages) |
9 February 1999 | Director resigned (1 page) |
9 February 1999 | New director appointed (2 pages) |
4 February 1999 | Auditor's resignation (3 pages) |
2 February 1999 | Full accounts made up to 31 March 1998 (14 pages) |
19 October 1998 | Return made up to 08/10/98; no change of members (6 pages) |
14 October 1998 | Director's particulars changed (1 page) |
27 April 1998 | Director's particulars changed (1 page) |
15 October 1997 | Return made up to 08/10/97; full list of members (7 pages) |
13 October 1997 | Full accounts made up to 31 March 1997 (14 pages) |
8 July 1997 | Resolutions
|
8 July 1997 | £ nc 150000000/250000000 27/05/97 (2 pages) |
8 July 1997 | Ad 27/05/97--------- £ si 108235000@1=108235000 £ ic 62000002/170235002 (2 pages) |
10 June 1997 | New director appointed (2 pages) |
1 February 1997 | Full accounts made up to 31 March 1996 (14 pages) |
18 November 1996 | Director resigned (1 page) |
20 October 1996 | Return made up to 08/10/96; full list of members (7 pages) |
14 October 1996 | Ad 26/09/96--------- £ si 20000000@1=20000000 £ ic 26700002/46700002 (2 pages) |
9 October 1996 | New director appointed (2 pages) |
30 September 1996 | Secretary resigned (1 page) |
15 August 1996 | Director's particulars changed (1 page) |
23 April 1996 | New secretary appointed (2 pages) |
23 April 1996 | Secretary resigned (1 page) |
13 December 1995 | Ad 29/11/95--------- £ si 25000000@1=25000000 £ ic 1700002/26700002 (4 pages) |
18 October 1995 | Return made up to 08/10/95; full list of members (16 pages) |
25 September 1995 | Accounts for a dormant company made up to 31 March 1995 (5 pages) |
9 August 1995 | Director's particulars changed (4 pages) |
27 June 1995 | Director's particulars changed (4 pages) |
19 May 1995 | Ad 01/05/95--------- £ si 1700000@1=1700000 £ ic 2/1700002 (4 pages) |
17 May 1995 | Resolutions
|
11 April 1995 | Resolutions
|
11 April 1995 | Secretary resigned;new secretary appointed (4 pages) |
11 April 1995 | Director resigned;new director appointed (4 pages) |
11 April 1995 | New director appointed (4 pages) |
11 April 1995 | Director resigned;new director appointed (6 pages) |
11 April 1995 | Nc inc already adjusted 28/03/95 (1 page) |
4 April 1995 | Resolutions
|
4 April 1995 | Company name changed bt forty-one LIMITED\certificate issued on 05/04/95 (6 pages) |
4 April 1995 | £ nc 100/50000000 28/03/95 (1 page) |