London
SW4 9HU
Secretary Name | Mr Stephen James Parker |
---|---|
Nationality | British |
Status | Current |
Appointed | 05 August 1992(2 months, 2 weeks after company formation) |
Appointment Duration | 31 years, 8 months |
Role | Consultant |
Correspondence Address | 44 Cautley Avenue London SW4 9HU |
Director Name | Mr Robert Jack Kandel |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 March 1997(4 years, 10 months after company formation) |
Appointment Duration | 27 years, 1 month |
Role | Management Consultant |
Correspondence Address | 74 Barn Hill Wembley Middlesex HA9 9LQ |
Director Name | Christopher Palmer |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 March 1997(4 years, 10 months after company formation) |
Appointment Duration | 27 years, 1 month |
Role | Company Director |
Correspondence Address | The Cottage Furlong Road Westcott Dorking Surrey RH4 3PP |
Director Name | Mr Michael Tarlton Phillipps |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | Australian |
Status | Current |
Appointed | 25 March 1997(4 years, 10 months after company formation) |
Appointment Duration | 27 years, 1 month |
Role | Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2 31 Redcliffe Square London SW10 9HF |
Director Name | Michael Cowling |
---|---|
Date of Birth | July 1939 (Born 84 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 April 1998(5 years, 11 months after company formation) |
Appointment Duration | 26 years |
Role | Company Director |
Correspondence Address | 23 Kings Down Hitchin Hertfordshire SG4 9QP |
Director Name | Richard Adrian Stephenson Willis |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 March 1999(6 years, 10 months after company formation) |
Appointment Duration | 25 years, 1 month |
Role | Marketing |
Correspondence Address | Ashfield Balcombe Road Haywards Heath West Sussex RH16 1PA |
Director Name | Mr Torquil James Montague-Johnstone |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 June 2000(8 years after company formation) |
Appointment Duration | 23 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Nine Elms Farmhouse The Avenue Bucklebury Reading Berkshire RG7 6NS |
Secretary Name | Lucy Rosellan Parker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 July 1992(1 month, 2 weeks after company formation) |
Appointment Duration | 1 month (resigned 05 August 1992) |
Role | Company Director |
Correspondence Address | 44 Cautley Avenue London SW4 9HU |
Director Name | Mr Reg Clark |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 1992(2 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 2 months (resigned 11 October 1995) |
Role | Financier |
Correspondence Address | 1 Maze Road Kew Surrey TW9 3DA |
Director Name | Miss Sharon Harris |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 1993(1 year, 2 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 13 March 2000) |
Role | Consultant |
Correspondence Address | 75 Highlands Heath Putney London SW15 3TX |
Director Name | Andreas Serenus Hoffmann |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 10 February 1995(2 years, 8 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 12 October 2000) |
Role | Marketing Consultant |
Country of Residence | Switzerland |
Correspondence Address | 16 Thurloe Square London SW7 2TE |
Director Name | Mr Torquil James Montague-Johnstone |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 1998(6 years after company formation) |
Appointment Duration | 2 years (resigned 12 June 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Nine Elms Farmhouse The Avenue Bucklebury Reading Berkshire RG7 6NS |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 19 May 1992(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Director Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 May 1992(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 May 1992(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Registered Address | 2 Mountview Court 310 Friern Barnet Lane Whetstone London N20 0YZ |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | Totteridge |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £2,060,853 |
Gross Profit | £1,600,569 |
Net Worth | -£234,827 |
Cash | £1,086 |
Current Liabilities | £1,886,048 |
Latest Accounts | 30 April 1999 (24 years, 12 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 April |
30 November 2006 | Dissolved (1 page) |
---|---|
31 August 2006 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
31 August 2006 | Liquidators statement of receipts and payments (5 pages) |
31 August 2006 | Liquidators statement of receipts and payments (5 pages) |
31 August 2006 | Liquidators statement of receipts and payments (5 pages) |
9 August 2006 | Liquidators statement of receipts and payments (5 pages) |
1 February 2006 | Liquidators statement of receipts and payments (5 pages) |
4 August 2005 | Liquidators statement of receipts and payments (5 pages) |
8 February 2005 | Liquidators statement of receipts and payments (5 pages) |
10 August 2004 | Liquidators statement of receipts and payments (5 pages) |
3 February 2004 | Liquidators statement of receipts and payments (5 pages) |
1 August 2003 | Liquidators statement of receipts and payments (5 pages) |
11 February 2003 | Liquidators statement of receipts and payments (5 pages) |
15 August 2002 | Liquidators statement of receipts and payments (7 pages) |
17 November 2001 | Declaration of mortgage charge released/ceased (2 pages) |
15 August 2001 | Statement of affairs (9 pages) |
15 August 2001 | Appointment of a voluntary liquidator (1 page) |
15 August 2001 | Resolutions
|
6 August 2001 | Registered office changed on 06/08/01 from: cheapside house 138 cheapside london EC2V 6BJ (1 page) |
24 May 2001 | Return made up to 19/05/01; full list of members
|
16 January 2001 | Delivery ext'd 3 mth 30/04/00 (1 page) |
23 October 2000 | Director resigned (1 page) |
29 June 2000 | New director appointed (2 pages) |
22 June 2000 | Director resigned (1 page) |
8 June 2000 | Ad 03/07/98--------- £ si [email protected] (2 pages) |
8 June 2000 | Return made up to 19/05/00; full list of members (9 pages) |
8 June 2000 | Ad 01/06/98--------- £ si [email protected] (2 pages) |
31 May 2000 | Full accounts made up to 30 April 1999 (16 pages) |
30 May 2000 | New director appointed (2 pages) |
25 May 2000 | Auditor's resignation (1 page) |
17 May 2000 | Director's particulars changed (1 page) |
17 May 2000 | Return made up to 16/06/99; full list of members (9 pages) |
17 May 2000 | Director's particulars changed (1 page) |
16 April 2000 | Director's particulars changed (1 page) |
28 March 2000 | Director resigned (1 page) |
14 March 2000 | Director's particulars changed (1 page) |
7 March 2000 | Delivery ext'd 3 mth 30/04/99 (2 pages) |
22 December 1999 | New director appointed (2 pages) |
15 December 1999 | New director appointed (2 pages) |
15 December 1999 | Registered office changed on 15/12/99 from: cheapside house 138 cheapside london EC2V 6BB (1 page) |
24 November 1999 | Registered office changed on 24/11/99 from: warnford court 29 throgmorton street london EC2N 2AT (1 page) |
27 August 1999 | Particulars of mortgage/charge (3 pages) |
30 April 1999 | Accounts for a small company made up to 30 April 1998 (7 pages) |
12 February 1999 | Delivery ext'd 3 mth 30/04/98 (2 pages) |
13 January 1999 | Return made up to 19/05/98; full list of members (8 pages) |
4 December 1998 | Particulars of mortgage/charge (5 pages) |
1 June 1998 | Accounts for a small company made up to 30 April 1997 (7 pages) |
24 February 1998 | Delivery ext'd 3 mth 30/04/97 (1 page) |
31 December 1997 | Registered office changed on 31/12/97 from: 44 cautley avenue london SW4 9HU (1 page) |
18 December 1997 | Ad 04/11/97--------- £ si [email protected]=1279 £ ic 31531/32810 (2 pages) |
10 December 1997 | New director appointed (2 pages) |
10 December 1997 | New director appointed (2 pages) |
5 December 1997 | Ad 25/09/96--------- £ si [email protected] (2 pages) |
5 December 1997 | Return made up to 19/05/97; full list of members (6 pages) |
5 December 1997 | Ad 04/11/97--------- £ si [email protected]=1279 £ ic 30252/31531 (2 pages) |
4 March 1997 | Accounts for a small company made up to 30 April 1996 (8 pages) |
8 July 1996 | Return made up to 19/05/96; full list of members (6 pages) |
15 November 1995 | Director resigned (2 pages) |
31 October 1995 | Accounting reference date extended from 31/10 to 30/04 (1 page) |
1 September 1995 | Accounts for a small company made up to 31 October 1994 (8 pages) |
17 July 1995 | Resolutions
|
17 July 1995 | £ nc 30002/50002 31/01/95 (1 page) |
17 July 1995 | Ad 10/02/95--------- £ si [email protected] (2 pages) |
17 July 1995 | Memorandum and Articles of Association (50 pages) |
13 July 1995 | Return made up to 19/05/95; full list of members (6 pages) |
15 July 1992 | Company name changed bartya LIMITED\certificate issued on 16/07/92 (2 pages) |
19 May 1992 | Incorporation (16 pages) |