4 Greencroft Gardens
London
NW6 3LS
Secretary Name | Rosemary Claire Bloom |
---|---|
Nationality | British |
Status | Current |
Appointed | 19 March 2004(12 years, 5 months after company formation) |
Appointment Duration | 20 years, 1 month |
Role | Company Director |
Correspondence Address | 16a St Stephens Close London NW8 6DB |
Director Name | Bruce Ellis |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 September 2004(12 years, 11 months after company formation) |
Appointment Duration | 19 years, 7 months |
Role | Accountant |
Correspondence Address | 41 Albert Bridge Road London SW11 4PX |
Director Name | Daniel David Alfred Battsek |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 1992(1 year after company formation) |
Appointment Duration | 11 years, 4 months (resigned 19 March 2004) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 51 Lonsdale Road Barnes London SW13 9JR |
Director Name | Mr Clive James Gordon Lewis |
---|---|
Date of Birth | July 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 1992(1 year after company formation) |
Appointment Duration | 11 years, 4 months (resigned 19 March 2004) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 7 Furze Hill Purley Surrey CR8 3LB |
Director Name | Sanford Martin Litvack |
---|---|
Date of Birth | April 1936 (Born 88 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 24 October 1992(1 year after company formation) |
Appointment Duration | 8 years, 2 months (resigned 31 December 2000) |
Role | Senior Vice President And General Counsel |
Correspondence Address | 10601 Wilshire Boulevard Suite 1103 Los Angeles California 90024 United States |
Director Name | John Reagan |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 24 October 1992(1 year after company formation) |
Appointment Duration | 1 year, 8 months (resigned 30 June 1994) |
Role | Senior Vice President Business And Legal Affairs |
Correspondence Address | 376 23rd Street Santa Monica California 90402 Foreign |
Secretary Name | Salim Abdoola |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 October 1992(1 year after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 16 July 1993) |
Role | Company Director |
Correspondence Address | 74 Cranbrook Road Chiswick London W4 2LH |
Secretary Name | Dene Brian Stratton |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 14 October 1993(1 year, 11 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 27 February 1995) |
Role | Company Director |
Correspondence Address | 68a Campden Hill Court Campden Hill Road London W8 |
Director Name | Stuart Raymond Salter |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1994(2 years, 8 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 19 March 2004) |
Role | Vice President |
Correspondence Address | 12 Westwood Close Esher Surrey KT10 9UF |
Secretary Name | Marc Verville |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 27 February 1995(3 years, 4 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 16 February 2000) |
Role | Company Director |
Correspondence Address | 15 Norland Square London W11 4PX |
Director Name | Phillippe Etienne Marie Bouguignon |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 01 December 1996(5 years, 1 month after company formation) |
Appointment Duration | 2 months, 4 weeks (resigned 28 February 1997) |
Role | Corporate Manager And Director |
Correspondence Address | 33 Rue Censier 75005 Paris Foreign |
Director Name | Pierre Alain Sissmann |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 01 December 1996(5 years, 1 month after company formation) |
Appointment Duration | 4 years, 1 month (resigned 01 January 2001) |
Role | Chairman & Chief Executive Off |
Country of Residence | France |
Correspondence Address | 92 Avenue De Suffren 75015 Paris France Foreign |
Secretary Name | Mr Peter Lloyd Wiley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 February 2000(8 years, 3 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 19 March 2004) |
Role | Company Director |
Correspondence Address | 104 Ramillies Road Chiswick London W4 1JA |
Director Name | Rosemary Claire Bloom |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2004(12 years, 4 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 23 September 2004) |
Role | Lawyer |
Correspondence Address | 16a St Stephens Close London NW8 6DB |
Registered Address | First Floor 5 Old Bailey London EC4M 7BA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £57,067,000 |
Gross Profit | £8,824,000 |
Cash | £9,844,000 |
Current Liabilities | £23,488,000 |
Latest Accounts | 30 September 2003 (20 years, 6 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 September |
3 February 2007 | Dissolved (1 page) |
---|---|
3 November 2006 | Return of final meeting in a members' voluntary winding up (4 pages) |
3 November 2006 | Liquidators statement of receipts and payments (6 pages) |
25 October 2006 | Liquidators statement of receipts and payments (5 pages) |
20 September 2006 | Notice of ceasing to act as a voluntary liquidator (1 page) |
20 September 2006 | Appointment of a voluntary liquidator (1 page) |
20 September 2006 | C/O replacement of liquidator (14 pages) |
14 September 2006 | Sec/state release of liquidator (1 page) |
10 April 2006 | Liquidators statement of receipts and payments (5 pages) |
21 October 2005 | Liquidators statement of receipts and payments (5 pages) |
20 April 2005 | Registered office changed on 20/04/05 from: baker tilly spectrum house 20-26 cursitor street london EC4A 1HY (1 page) |
12 October 2004 | Registered office changed on 12/10/04 from: 3 queen caroline street hammersmith london W6 9PE (1 page) |
8 October 2004 | Declaration of solvency (3 pages) |
6 October 2004 | Appointment of a voluntary liquidator (1 page) |
6 October 2004 | Resolutions
|
30 September 2004 | New director appointed (2 pages) |
30 September 2004 | Director resigned (1 page) |
1 April 2004 | Full accounts made up to 30 September 2003 (15 pages) |
30 March 2004 | Secretary resigned (1 page) |
30 March 2004 | Director resigned (1 page) |
30 March 2004 | New secretary appointed (2 pages) |
30 March 2004 | Director resigned (1 page) |
30 March 2004 | New director appointed (2 pages) |
30 March 2004 | New director appointed (2 pages) |
30 March 2004 | Director resigned (1 page) |
29 January 2004 | Return made up to 24/10/03; full list of members
|
29 May 2003 | Full accounts made up to 30 September 2002 (16 pages) |
25 March 2003 | Auditor's resignation (2 pages) |
10 February 2003 | Return made up to 24/10/02; full list of members (7 pages) |
30 July 2002 | Full accounts made up to 30 September 2001 (14 pages) |
8 November 2001 | Return made up to 24/10/01; full list of members
|
4 October 2001 | Full accounts made up to 30 September 2000 (14 pages) |
26 July 2001 | Delivery ext'd 3 mth 30/09/00 (2 pages) |
6 March 2001 | Director resigned (1 page) |
13 February 2001 | Director resigned (1 page) |
26 October 2000 | Return made up to 24/10/00; full list of members (7 pages) |
27 September 2000 | Return made up to 24/10/99; full list of members (8 pages) |
31 July 2000 | Full accounts made up to 30 September 1999 (17 pages) |
14 July 2000 | Delivery ext'd 3 mth 30/09/99 (1 page) |
8 March 2000 | New secretary appointed (2 pages) |
8 March 2000 | Secretary resigned (1 page) |
17 December 1999 | Full accounts made up to 30 September 1998 (13 pages) |
29 July 1999 | Delivery ext'd 3 mth 30/09/98 (1 page) |
17 November 1998 | Return made up to 24/10/98; full list of members
|
16 July 1998 | Registered office changed on 16/07/98 from: 41 devonshire street london W1N 1LN (1 page) |
11 February 1998 | Full accounts made up to 30 September 1997 (13 pages) |
30 October 1997 | Amended full accounts made up to 30 September 1996 (13 pages) |
29 October 1997 | Full accounts made up to 30 September 1996 (13 pages) |
29 October 1997 | Return made up to 24/10/97; full list of members (10 pages) |
18 June 1997 | Delivery ext'd 3 mth 30/09/96 (2 pages) |
13 May 1997 | Director resigned (1 page) |
27 March 1997 | Nc inc already adjusted 25/09/96 (1 page) |
27 March 1997 | Resolutions
|
27 March 1997 | Resolutions
|
27 March 1997 | Ad 25/09/96--------- £ si 1@1 (2 pages) |
13 January 1997 | New director appointed (2 pages) |
13 January 1997 | New director appointed (2 pages) |
5 November 1996 | Return made up to 24/10/96; full list of members
|
18 October 1996 | Full accounts made up to 30 September 1995 (12 pages) |
23 July 1996 | Delivery ext'd 3 mth 30/09/95 (2 pages) |
31 January 1996 | Full accounts made up to 30 September 1994 (11 pages) |
31 March 1995 | Secretary resigned;new secretary appointed (2 pages) |
24 October 1991 | Incorporation (22 pages) |