53 Batchworth Lane
Northwood
Middlesex
HA6 3HE
Director Name | Mr Peter Graham Sechiari |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 March 1992(9 months, 2 weeks after company formation) |
Appointment Duration | 32 years, 1 month |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Kinver Ridgway Pyrford Woking Surrey GU22 8PW |
Secretary Name | Mr Andrew Rutherford Cherry |
---|---|
Nationality | British |
Status | Current |
Appointed | 12 June 1997(6 years after company formation) |
Appointment Duration | 26 years, 10 months |
Role | Company Director |
Correspondence Address | 1 Upland Court 53 Batchworth Lane Northwood Middlesex HA6 3HE |
Director Name | Mr Adrian Clarke Addington |
---|---|
Date of Birth | October 1939 (Born 84 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 October 1998(7 years, 4 months after company formation) |
Appointment Duration | 25 years, 6 months |
Role | Retired Builder |
Correspondence Address | 2 South Bridge Close Oundle Peterborough Cambridgeshire PE8 4DH |
Director Name | Michael Pickford Grover |
---|---|
Date of Birth | November 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 1995(4 years, 3 months after company formation) |
Appointment Duration | 3 years (resigned 30 September 1998) |
Role | Insurance Consultant |
Correspondence Address | 11 The Birches London N21 1NJ |
Secretary Name | Phillip Vipond |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 December 1995(4 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 19 June 1997) |
Role | Chartered Surveyor |
Correspondence Address | 82 Hillcrest Road Orpington Kent BR6 9AL |
Secretary Name | Broadway Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 June 1991(same day as company formation) |
Correspondence Address | 50 Broadway Westminster London SW1H 0BL |
Registered Address | 50 Broadway Westminster London SW1H 0BL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £1,000 |
Cash | £1,000 |
Latest Accounts | 28 September 2003 (20 years, 7 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 28 September |
24 August 2004 | Dissolved (2 pages) |
---|---|
24 May 2004 | Return of final meeting in a members' voluntary winding up (4 pages) |
19 April 2004 | Accounts for a small company made up to 28 September 2003 (4 pages) |
6 February 2004 | Declaration of solvency (4 pages) |
6 February 2004 | Resolutions
|
6 February 2004 | Appointment of a voluntary liquidator (1 page) |
22 April 2003 | Accounts for a small company made up to 28 September 2002 (4 pages) |
22 April 2003 | Return made up to 04/04/03; full list of members (7 pages) |
18 April 2002 | Accounts for a small company made up to 28 September 2001 (4 pages) |
18 April 2002 | Return made up to 04/04/02; full list of members (5 pages) |
13 December 2001 | Registered office changed on 13/12/01 from: 1 dean farrar street westminster london SW1H 0DY (1 page) |
12 April 2001 | Full accounts made up to 28 September 2000 (9 pages) |
12 April 2001 | Return made up to 04/04/01; full list of members
|
2 May 2000 | Return made up to 04/04/00; full list of members
|
31 March 2000 | Full accounts made up to 28 September 1999 (9 pages) |
20 August 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
20 August 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
20 August 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
20 August 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 August 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 April 1999 | Return made up to 04/04/99; no change of members (4 pages) |
24 March 1999 | Full accounts made up to 28 September 1998 (9 pages) |
16 November 1998 | New director appointed (2 pages) |
5 November 1998 | Director resigned (1 page) |
25 June 1998 | Full accounts made up to 28 September 1997 (9 pages) |
5 May 1998 | Return made up to 04/04/98; no change of members
|
20 November 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
20 November 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
3 July 1997 | Particulars of mortgage/charge (3 pages) |
1 July 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
25 June 1997 | New secretary appointed (2 pages) |
13 June 1997 | Full accounts made up to 28 September 1996 (8 pages) |
15 May 1997 | Return made up to 04/04/97; full list of members (8 pages) |
18 February 1997 | Particulars of mortgage/charge (3 pages) |
2 October 1996 | Particulars of mortgage/charge (4 pages) |
2 June 1996 | Return made up to 04/04/96; full list of members
|
2 June 1996 | Full accounts made up to 28 September 1995 (8 pages) |
21 March 1996 | Particulars of mortgage/charge (3 pages) |
7 March 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
9 January 1996 | Registered office changed on 09/01/96 from: 8 bolton street piccadilly london W1Y 8AU (1 page) |
13 December 1995 | Particulars of mortgage/charge (4 pages) |
15 November 1995 | Particulars of mortgage/charge (4 pages) |
20 September 1995 | New director appointed (2 pages) |
26 June 1995 | Accounts for a small company made up to 28 September 1994 (7 pages) |
24 May 1995 | Return made up to 04/04/95; no change of members (4 pages) |
5 May 1995 | Particulars of mortgage/charge (4 pages) |