London
SW1X 8SA
Director Name | Mr Charles Philip Fairweather |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 October 1992(1 month, 1 week after company formation) |
Appointment Duration | 31 years, 6 months |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Flat J 29 Eaton Square London SW1W 9DF |
Director Name | David Peter James Ker |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 October 1992(1 month, 1 week after company formation) |
Appointment Duration | 31 years, 6 months |
Role | Fine Art Dealer |
Country of Residence | United Kingdom |
Correspondence Address | Fayleys House Aldworth Reading Berkshire RG8 9RL |
Director Name | Simon Clervaux Dickinson |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 1993(6 months, 1 week after company formation) |
Appointment Duration | 31 years, 2 months |
Role | Fine Art Dealer |
Country of Residence | Great Britian |
Correspondence Address | Wortley House Wortley Wotton Under Edge Gloucestershire GL12 7QP Wales |
Secretary Name | M & N Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 25 August 2000(8 years after company formation) |
Appointment Duration | 23 years, 8 months |
Correspondence Address | The Quadrant 118 London Road Kingston Surrey KT2 6QJ |
Director Name | Guardheath Securities Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 August 1992(same day as company formation) |
Correspondence Address | 2 Duke Street St James'S London SW1Y 6BJ |
Registered Address | 4 Dancastle Court 14 Arcadia Avenue London N3 2HS |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Finchley Church End |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £21,411 |
Gross Profit | £19,294 |
Net Worth | £1,758,991 |
Cash | £6,265 |
Current Liabilities | £34,405 |
Latest Accounts | 31 March 2006 (18 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
12 December 2007 | Dissolved (1 page) |
---|---|
12 September 2007 | Return of final meeting in a members' voluntary winding up (3 pages) |
21 October 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 October 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 October 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 October 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 September 2006 | Declaration of solvency (3 pages) |
15 September 2006 | Registered office changed on 15/09/06 from: 8 queen street london W1J 5PD (1 page) |
13 September 2006 | Resolutions
|
13 September 2006 | Appointment of a voluntary liquidator (1 page) |
30 August 2006 | Return made up to 25/08/06; full list of members (3 pages) |
21 August 2006 | Full accounts made up to 31 March 2006 (11 pages) |
18 November 2005 | Director's particulars changed (1 page) |
5 September 2005 | Return made up to 25/08/05; full list of members (3 pages) |
17 August 2005 | Full accounts made up to 31 March 2005 (11 pages) |
2 September 2004 | Return made up to 25/08/04; full list of members (6 pages) |
16 August 2004 | Full accounts made up to 31 March 2004 (12 pages) |
21 May 2004 | Location of debenture register (1 page) |
21 May 2004 | Return made up to 25/08/03; full list of members (6 pages) |
28 April 2004 | Registered office changed on 28/04/04 from: marquis house 67-68 jermyn street london SW1Y 6NY (1 page) |
25 September 2003 | Group of companies' accounts made up to 31 March 2003 (16 pages) |
12 September 2003 | Secretary's particulars changed (1 page) |
12 September 2003 | Location of register of members (1 page) |
28 August 2003 | Registered office changed on 28/08/03 from: 2 duke street st james's london SW1Y 6BJ (1 page) |
30 October 2002 | Return made up to 25/08/02; full list of members (6 pages) |
7 August 2002 | Group of companies' accounts made up to 31 March 2002 (16 pages) |
16 October 2001 | Return made up to 25/08/01; full list of members (6 pages) |
16 October 2001 | Secretary's particulars changed (1 page) |
9 October 2001 | Group of companies' accounts made up to 31 March 2001 (16 pages) |
14 December 2000 | Full group accounts made up to 31 March 2000 (17 pages) |
2 October 2000 | Return made up to 25/08/00; full list of members (6 pages) |
29 September 1999 | Return made up to 25/08/99; full list of members (12 pages) |
22 July 1999 | Full group accounts made up to 31 March 1999 (15 pages) |
31 December 1998 | Full group accounts made up to 31 March 1998 (15 pages) |
29 September 1998 | Return made up to 25/08/98; full list of members (6 pages) |
27 November 1997 | Full group accounts made up to 31 March 1997 (15 pages) |
18 September 1997 | Return made up to 25/08/97; full list of members (6 pages) |
27 September 1996 | Return made up to 25/08/96; no change of members (12 pages) |
15 August 1996 | Full group accounts made up to 31 March 1996 (15 pages) |
20 December 1995 | Particulars of mortgage/charge (4 pages) |
24 October 1995 | Full group accounts made up to 31 March 1995 (12 pages) |
6 April 1995 | Particulars of mortgage/charge (4 pages) |
11 August 1994 | Full group accounts made up to 31 March 1994 (11 pages) |
11 February 1994 | Full accounts made up to 31 March 1993 (9 pages) |
2 March 1993 | Particulars of mortgage/charge (4 pages) |
9 February 1993 | Particulars of mortgage/charge (3 pages) |
25 August 1992 | Incorporation (19 pages) |