High Street Wimbledon
London
SW19 5BX
Director Name | Heather Gwendolyn Brierley |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 August 2002(10 years, 10 months after company formation) |
Appointment Duration | 21 years, 8 months |
Role | Company Secretarial Services M |
Country of Residence | United Kingdom |
Correspondence Address | 26 Evesham Close Reigate Surrey RH2 9DN |
Secretary Name | Newgate Street Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 19 March 1996(4 years, 5 months after company formation) |
Appointment Duration | 28 years, 1 month |
Correspondence Address | 81 Newgate Street London EC1A 7AJ |
Director Name | David Harrison |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 1992(1 year after company formation) |
Appointment Duration | 2 years, 4 months (resigned 22 February 1995) |
Role | Bt Deputy Group Treasurer |
Correspondence Address | 3 Ashburnham Close East Finchley London N2 0NH |
Director Name | Paul Jeremy Massey |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 1992(1 year after company formation) |
Appointment Duration | 2 years, 6 months (resigned 21 April 1995) |
Role | Solicitor |
Correspondence Address | 8 Sotheby Road London N5 2UR |
Director Name | Mr David Hywel Sanger |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 1992(1 year after company formation) |
Appointment Duration | 1 year (resigned 10 October 1993) |
Role | Company Director |
Correspondence Address | 39 Queens Road Wimbledon London SW19 8NP |
Director Name | Richard William Savage |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 1992(1 year after company formation) |
Appointment Duration | 2 years, 8 months (resigned 30 June 1995) |
Role | Group Treasurer |
Correspondence Address | Hambledon House Ridgway Pyrford Woking Surrey GU22 8PN |
Secretary Name | Katherine Mary Duffy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 October 1992(1 year after company formation) |
Appointment Duration | 3 years, 5 months (resigned 19 March 1996) |
Role | Company Director |
Correspondence Address | 7 De Barowe Mews Leigh Road London N5 1SB |
Secretary Name | Mr David Hywel Sanger |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 October 1993(2 years after company formation) |
Appointment Duration | 2 years, 5 months (resigned 19 March 1996) |
Role | Secretary |
Correspondence Address | 23 Craven Gardens Wimbledon London SW19 8LU |
Director Name | Andrew William Longden |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 1995(3 years, 4 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 06 July 2001) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 56 De Parys Avenue Bedford Bedfordshire MK40 2TP |
Director Name | Mark Philip Genikis |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 2001(9 years, 9 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 16 August 2002) |
Role | Accountant |
Correspondence Address | 12c Pyrland Road London N5 2JD |
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 | £2,404,712 |
Cash | £338,682 |
Current Liabilities | £130,681 |
Latest Accounts | 31 March 2001 (23 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
6 May 2006 | Dissolved (1 page) |
---|---|
6 February 2006 | Liquidators statement of receipts and payments (5 pages) |
6 February 2006 | Return of final meeting in a members' voluntary winding up (3 pages) |
14 September 2005 | Director's particulars changed (1 page) |
9 September 2005 | Liquidators statement of receipts and payments (5 pages) |
11 March 2005 | Liquidators statement of receipts and payments (5 pages) |
11 September 2004 | Liquidators statement of receipts and payments (5 pages) |
16 March 2004 | Liquidators statement of receipts and payments (5 pages) |
12 September 2003 | Liquidators statement of receipts and payments (5 pages) |
13 September 2002 | Registered office changed on 13/09/02 from: 81 newgate street london EC1A 7AJ (1 page) |
5 September 2002 | Appointment of a voluntary liquidator (1 page) |
5 September 2002 | Resolutions
|
5 September 2002 | Declaration of solvency (3 pages) |
16 August 2002 | New director appointed (1 page) |
16 August 2002 | Director resigned (1 page) |
30 January 2002 | Full accounts made up to 31 March 2001 (14 pages) |
11 October 2001 | Return made up to 10/10/01; full list of members (2 pages) |
24 July 2001 | New director appointed (2 pages) |
19 July 2001 | Director resigned (1 page) |
5 February 2001 | Full accounts made up to 31 March 2000 (14 pages) |
25 October 2000 | Return made up to 10/10/00; full list of members (5 pages) |
30 January 2000 | Full accounts made up to 31 March 1999 (14 pages) |
19 October 1999 | Return made up to 10/10/99; full list of members (6 pages) |
17 November 1998 | Full accounts made up to 31 March 1998 (14 pages) |
26 October 1998 | Return made up to 10/10/98; no change of members (5 pages) |
15 October 1998 | Auditor's resignation (2 pages) |
14 October 1998 | Director's particulars changed (1 page) |
28 April 1998 | Director's particulars changed (1 page) |
21 October 1997 | Return made up to 10/10/97; no change of members (5 pages) |
21 August 1997 | Full accounts made up to 31 March 1997 (14 pages) |
20 October 1996 | Return made up to 10/10/96; full list of members (6 pages) |
2 October 1996 | Full accounts made up to 31 March 1996 (14 pages) |
15 August 1996 | Director's particulars changed (1 page) |
24 March 1996 | Secretary resigned (1 page) |
24 March 1996 | Secretary resigned (1 page) |
24 March 1996 | New secretary appointed (1 page) |
19 March 1996 | Secretary's particulars changed (2 pages) |
25 September 1995 | Full accounts made up to 31 March 1995 (14 pages) |
5 July 1995 | Director resigned (4 pages) |
28 June 1995 | Director's particulars changed (2 pages) |
27 April 1995 | Director resigned (4 pages) |