9-11 Upper Richmond Road West
London
SW14 8ED
Secretary Name | Helen Baker |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 March 2006(13 years, 10 months after company formation) |
Appointment Duration | 5 years, 9 months (closed 27 December 2011) |
Role | Company Director |
Correspondence Address | 33 Church Avenue East Sheen London SW14 8NW |
Director Name | Teena Fern Lyons |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 1992(same day as company formation) |
Role | Public Relations |
Correspondence Address | 64 Ravensmead Way London W4 1TS |
Secretary Name | Teena Fern Lyons |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 May 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 64 Ravensmead Way London W4 1TS |
Director Name | Jeremy Ernest Light |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 1995(2 years, 7 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 07 July 2004) |
Role | Copywriter And Designer |
Correspondence Address | 17 Pembroke Avenue Pinner Middlesex HA5 1JP |
Secretary Name | Rupert Antony Kemble |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 1997(5 years, 2 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 23 July 2004) |
Role | Company Director |
Correspondence Address | 7 Little Woodlands Windsor Berkshire SL4 3RF |
Secretary Name | Laura Jane Povey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 July 2004(12 years, 2 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 March 2006) |
Role | Company Director |
Correspondence Address | 7 Little Woodlands Windsor Berkshire SL4 3RF |
Secretary Name | Chettleburgh International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 May 1992(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Registered Address | Burlington House 64 Chiswick High Road Chiswick London W4 1SY |
---|---|
Region | London |
Constituency | Brentford and Isleworth |
County | Greater London |
Ward | Chiswick Homefields |
Built Up Area | Greater London |
50 at £1 | Mr R.a. Kemble 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £179,106 |
Gross Profit | £72,048 |
Net Worth | £111,258 |
Cash | £3,342 |
Current Liabilities | £49,853 |
Latest Accounts | 31 May 2010 (13 years, 11 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 May |
27 December 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
27 December 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
13 September 2011 | First Gazette notice for compulsory strike-off (1 page) |
13 September 2011 | First Gazette notice for compulsory strike-off (1 page) |
21 March 2011 | Total exemption full accounts made up to 31 May 2010 (11 pages) |
21 March 2011 | Total exemption full accounts made up to 31 May 2010 (11 pages) |
17 August 2010 | Annual return made up to 20 May 2010 with a full list of shareholders Statement of capital on 2010-08-17
|
17 August 2010 | Annual return made up to 20 May 2010 with a full list of shareholders Statement of capital on 2010-08-17
|
16 March 2010 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
16 March 2010 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
27 July 2009 | Return made up to 20/05/09; full list of members (3 pages) |
27 July 2009 | Return made up to 20/05/09; full list of members (3 pages) |
10 December 2008 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
10 December 2008 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
5 December 2008 | Return made up to 20/05/08; no change of members (6 pages) |
5 December 2008 | Return made up to 20/05/08; no change of members (6 pages) |
14 March 2008 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
14 March 2008 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
7 August 2007 | Return made up to 20/05/07; no change of members (6 pages) |
7 August 2007 | Return made up to 20/05/07; no change of members (6 pages) |
11 December 2006 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
11 December 2006 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
19 September 2006 | Secretary resigned (1 page) |
19 September 2006 | Return made up to 20/05/06; full list of members
|
19 September 2006 | New secretary appointed (2 pages) |
19 September 2006 | New secretary appointed (2 pages) |
19 September 2006 | Secretary resigned (1 page) |
19 September 2006 | Return made up to 20/05/06; full list of members (6 pages) |
24 November 2005 | £ sr 50@1 13/07/04 (1 page) |
24 November 2005 | £ sr 50@1 13/07/04 (1 page) |
26 October 2005 | Resolutions
|
26 October 2005 | Resolutions
|
21 October 2005 | Total exemption small company accounts made up to 31 May 2005 (6 pages) |
21 October 2005 | Total exemption small company accounts made up to 31 May 2005 (6 pages) |
29 September 2005 | Return made up to 20/05/05; full list of members (6 pages) |
29 September 2005 | Return made up to 20/05/05; full list of members (6 pages) |
5 April 2005 | Total exemption small company accounts made up to 31 May 2004 (6 pages) |
5 April 2005 | Total exemption small company accounts made up to 31 May 2004 (6 pages) |
21 September 2004 | New secretary appointed (2 pages) |
21 September 2004 | New secretary appointed (2 pages) |
8 September 2004 | Secretary resigned (1 page) |
8 September 2004 | Director resigned (1 page) |
8 September 2004 | Secretary resigned (1 page) |
8 September 2004 | Director resigned (1 page) |
11 August 2004 | Accounting reference date shortened from 30/06/04 to 31/05/04 (1 page) |
11 August 2004 | Accounting reference date shortened from 30/06/04 to 31/05/04 (1 page) |
11 August 2004 | Registered office changed on 11/08/04 from: 5 westway centre 69 saint marks road london W10 6JG (1 page) |
11 August 2004 | Registered office changed on 11/08/04 from: 5 westway centre 69 saint marks road london W10 6JG (1 page) |
10 June 2004 | Return made up to 20/05/04; full list of members (7 pages) |
10 June 2004 | Return made up to 20/05/04; full list of members
|
17 February 2004 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
17 February 2004 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
10 February 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
10 February 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
10 June 2003 | Return made up to 20/05/03; full list of members (7 pages) |
10 June 2003 | Return made up to 20/05/03; full list of members (7 pages) |
6 December 2002 | Total exemption small company accounts made up to 30 June 2002 (5 pages) |
6 December 2002 | Total exemption small company accounts made up to 30 June 2002 (5 pages) |
16 June 2002 | Director's particulars changed (1 page) |
16 June 2002 | Director's particulars changed (1 page) |
24 May 2002 | Return made up to 20/05/02; full list of members (7 pages) |
24 May 2002 | Return made up to 20/05/02; full list of members (7 pages) |
17 January 2002 | Total exemption small company accounts made up to 30 June 2001 (6 pages) |
17 January 2002 | Total exemption small company accounts made up to 30 June 2001 (6 pages) |
30 May 2001 | Return made up to 20/05/01; full list of members (6 pages) |
30 May 2001 | Return made up to 20/05/01; full list of members (6 pages) |
14 April 2001 | Full accounts made up to 30 June 2000 (8 pages) |
14 April 2001 | Full accounts made up to 30 June 2000 (8 pages) |
1 November 2000 | Registered office changed on 01/11/00 from: 50 kent house 87 regent street london W1R 7HF (1 page) |
1 November 2000 | Registered office changed on 01/11/00 from: 50 kent house 87 regent street london W1R 7HF (1 page) |
12 June 2000 | Return made up to 20/05/00; full list of members
|
12 June 2000 | Return made up to 20/05/00; full list of members (6 pages) |
14 December 1999 | Particulars of mortgage/charge (3 pages) |
14 December 1999 | Particulars of mortgage/charge (3 pages) |
10 November 1999 | Full accounts made up to 30 June 1999 (8 pages) |
10 November 1999 | Full accounts made up to 30 June 1999 (8 pages) |
1 June 1999 | Return made up to 20/05/99; no change of members (4 pages) |
1 June 1999 | Return made up to 20/05/99; no change of members (4 pages) |
26 March 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 March 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 October 1998 | Full accounts made up to 30 June 1998 (11 pages) |
26 October 1998 | Full accounts made up to 30 June 1998 (11 pages) |
29 June 1998 | Return made up to 20/05/98; full list of members
|
29 June 1998 | Return made up to 20/05/98; full list of members (6 pages) |
10 September 1997 | Full accounts made up to 30 June 1997 (11 pages) |
10 September 1997 | Full accounts made up to 30 June 1997 (11 pages) |
18 August 1997 | New secretary appointed (2 pages) |
18 August 1997 | Secretary resigned;director resigned (1 page) |
18 August 1997 | Secretary resigned;director resigned (1 page) |
18 August 1997 | New secretary appointed (2 pages) |
31 May 1997 | Return made up to 20/05/97; no change of members
|
31 May 1997 | Return made up to 20/05/97; no change of members (4 pages) |
23 September 1996 | Full accounts made up to 30 June 1996 (11 pages) |
23 September 1996 | Full accounts made up to 30 June 1996 (11 pages) |
3 June 1996 | Return made up to 20/05/96; full list of members
|
3 June 1996 | Return made up to 20/05/96; full list of members (6 pages) |
5 December 1995 | Full accounts made up to 30 June 1995 (11 pages) |
5 December 1995 | Full accounts made up to 30 June 1995 (11 pages) |
14 June 1995 | New director appointed (2 pages) |
4 April 1995 | Full accounts made up to 30 June 1994 (11 pages) |
4 April 1995 | Full accounts made up to 30 June 1994 (11 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |