26 Harrington Gardens
London
SW7 4LS
Secretary Name | Lee Henry Collier |
---|---|
Nationality | British |
Status | Current |
Appointed | 15 July 2004(11 years, 8 months after company formation) |
Appointment Duration | 19 years, 9 months |
Role | Company Director |
Correspondence Address | 83 Queensmill Road London SW6 6JR |
Director Name | Michael Stephen Mackelcan Johns |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 22 Bowerdean Street London |
Director Name | Mr Nigel Spencer Jackson |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 1992(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 27 St Johns Road London NW11 0PE |
Director Name | Mr Nigel William Kent-Lemon |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 1992(2 weeks, 1 day after company formation) |
Appointment Duration | 3 years (resigned 15 December 1995) |
Role | Company Director |
Correspondence Address | 29 Queensdale Road London W11 4SB |
Director Name | Trevor James Hemmings |
---|---|
Date of Birth | June 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 1992(2 weeks, 1 day after company formation) |
Appointment Duration | 3 years (resigned 15 December 1995) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Penthouse Retraite De La Mielle Route De La Haule St Brelade Jersey Channel Islands JE3 8BA |
Director Name | Andrew Howard Baker |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 1992(1 month after company formation) |
Appointment Duration | 3 years, 2 months (resigned 01 March 1996) |
Role | Restaurateur |
Correspondence Address | 4 Cambridge Road Hampton Middlesex TW12 2JL |
Secretary Name | Gordon Graham Simmonds |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 1993(6 months, 4 weeks after company formation) |
Appointment Duration | 1 year, 3 months (resigned 22 September 1994) |
Role | Company Director |
Correspondence Address | Flat 1 20 Harrington Gardens London SW7 4LS |
Secretary Name | Mr John Clement Kay |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 September 1994(1 year, 10 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 15 December 1995) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Beechfield Road Mayfield Leyland Lancashire PR25 3BG |
Director Name | Mr Martin Edward Pope |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 1995(3 years, 1 month after company formation) |
Appointment Duration | 2 years, 10 months (resigned 27 October 1998) |
Role | Company Director |
Correspondence Address | 104 Woodsford Square London W14 8DT |
Director Name | Mr Claudio Pulze |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 15 December 1995(3 years, 1 month after company formation) |
Appointment Duration | 2 years, 2 months (resigned 10 March 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | South Downs House Rodmell E Sussex BN7 3HE |
Secretary Name | Lee Henry Collier |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 December 1995(3 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 June 1997) |
Role | Company Director |
Correspondence Address | 14 Fitzwalter Place Chelmsford Road Great Dunmow Essex CM6 1HB |
Secretary Name | Lori Catherine Kelly |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 1997(4 years, 6 months after company formation) |
Appointment Duration | 11 months (resigned 28 April 1998) |
Role | Company Director |
Correspondence Address | Flat 516 St Johns 79 Marsham Street London SW1P 4SB |
Director Name | Mr Franco Zanellato |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 05 March 1998(5 years, 4 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 16 May 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hollwood Bowling Green Close Putney London SW15 3TE |
Secretary Name | Giuliano Lorenzo Lotto |
---|---|
Nationality | Italian |
Status | Resigned |
Appointed | 28 April 1998(5 years, 5 months after company formation) |
Appointment Duration | 3 years (resigned 16 May 2001) |
Role | Company Director |
Correspondence Address | 48 Albeharle Street London W1X 3FE |
Secretary Name | Carlo Eugenio Pio Colombotti |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 May 2001(8 years, 6 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 15 July 2004) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Flat 8 Block A The Albany Piccadilly London W1J 0AL |
Secretary Name | Gravitas Company Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 November 1992(same day as company formation) |
Correspondence Address | 25-31 Moorgate London |
Registered Address | C/O Bdo Stoy Hayward 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 |
---|---|
Turnover | £1,394,951 |
Gross Profit | £476,342 |
Net Worth | -£224,318 |
Cash | £350 |
Current Liabilities | £509,890 |
Latest Accounts | 31 March 2003 (21 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
18 July 2007 | Dissolved (1 page) |
---|---|
18 April 2007 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
18 April 2007 | Liquidators statement of receipts and payments (5 pages) |
8 March 2007 | Liquidators statement of receipts and payments (5 pages) |
17 January 2006 | Notice of move from Administration case to Creditors Voluntary Liquidation (8 pages) |
20 June 2005 | Administrator's progress report (8 pages) |
17 February 2005 | Statement of affairs (10 pages) |
18 January 2005 | Result of meeting of creditors (3 pages) |
10 January 2005 | Statement of administrator's proposal (44 pages) |
11 November 2004 | Registered office changed on 11/11/04 from: 20B the coda centre 189 munster road london SW6 6BZ (1 page) |
10 November 2004 | Appointment of an administrator (1 page) |
13 October 2004 | Registered office changed on 13/10/04 from: 1ST floor grayton house 498-504 fulham road london SW6 5NH (1 page) |
14 September 2004 | Secretary resigned (1 page) |
14 September 2004 | New secretary appointed (1 page) |
3 February 2004 | Full accounts made up to 31 March 2003 (12 pages) |
6 August 2003 | Return made up to 13/07/03; full list of members (6 pages) |
17 February 2003 | Return made up to 13/07/02; full list of members (6 pages) |
6 February 2003 | Full accounts made up to 31 March 2002 (15 pages) |
25 June 2002 | Registered office changed on 25/06/02 from: unit 8 39 tadema road london SW10 0PZ (1 page) |
2 February 2002 | Full accounts made up to 31 March 2001 (14 pages) |
13 July 2001 | Return made up to 13/07/01; full list of members (6 pages) |
18 June 2001 | Ad 16/05/01--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
18 June 2001 | Resolutions
|
18 June 2001 | Nc inc already adjusted 16/05/01 (1 page) |
12 June 2001 | Declaration of assistance for shares acquisition (7 pages) |
2 June 2001 | Particulars of mortgage/charge (6 pages) |
2 June 2001 | Particulars of mortgage/charge (8 pages) |
30 May 2001 | New secretary appointed (2 pages) |
30 May 2001 | Director resigned (1 page) |
30 May 2001 | Resolutions
|
30 May 2001 | Secretary resigned (1 page) |
26 May 2001 | Declaration of satisfaction of mortgage/charge (3 pages) |
26 May 2001 | Declaration of satisfaction of mortgage/charge (3 pages) |
26 May 2001 | Declaration of satisfaction of mortgage/charge (3 pages) |
2 February 2001 | Full accounts made up to 31 March 2000 (15 pages) |
13 October 2000 | Return made up to 13/07/00; full list of members (6 pages) |
3 February 2000 | Full accounts made up to 31 March 1999 (15 pages) |
26 January 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
26 January 2000 | Return made up to 13/07/99; no change of members (8 pages) |
16 December 1999 | Director resigned (1 page) |
27 August 1999 | Particulars of mortgage/charge (3 pages) |
27 August 1999 | Particulars of mortgage/charge (3 pages) |
4 February 1999 | Full accounts made up to 31 March 1998 (14 pages) |
14 October 1998 | Return made up to 13/07/98; no change of members
|
18 August 1998 | New secretary appointed (2 pages) |
18 August 1998 | Secretary resigned (1 page) |
31 July 1998 | Full accounts made up to 31 March 1997 (15 pages) |
15 May 1998 | Director resigned (1 page) |
26 March 1998 | New director appointed (3 pages) |
10 March 1998 | New director appointed (2 pages) |
4 August 1997 | Full accounts made up to 31 March 1996 (15 pages) |
25 June 1997 | New secretary appointed (2 pages) |
24 June 1997 | Secretary resigned (1 page) |
30 January 1997 | Return made up to 06/06/96; full list of members (6 pages) |
30 January 1997 | Registered office changed on 30/01/97 from: suite 313 golden house 29 great pulteney street london W1R 3DD (1 page) |
3 September 1996 | Registered office changed on 03/09/96 from: 76 new bond street london W1Y 9DD (1 page) |
26 January 1996 | Registered office changed on 26/01/96 from: gleadhill house dawbers lane euxton chorley lancashire PR7 6EA (1 page) |
17 January 1996 | Full accounts made up to 31 March 1995 (14 pages) |
29 June 1995 | Return made up to 06/06/95; full list of members (16 pages) |
4 November 1992 | Incorporation (23 pages) |