Henhurst Cross Lane
Coldharbour
Surrey
RH5 4LR
Director Name | Mr David Nolan Fell |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 January 1993(3 weeks after company formation) |
Appointment Duration | 31 years, 3 months |
Role | Property Manager |
Country of Residence | England |
Correspondence Address | 115 Ashfield Street London E1 3EX |
Director Name | Mr Christopher Lewis Powell |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 December 1993(1 year after company formation) |
Appointment Duration | 30 years, 4 months |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 52 Ravenscourt Gardens London W6 0TU |
Director Name | Stephen Frank Ronaldson |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 December 1993(1 year after company formation) |
Appointment Duration | 30 years, 4 months |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 221 Sheen Lane East Sheen London SW14 8LE |
Secretary Name | Stephen Frank Ronaldson |
---|---|
Nationality | British |
Status | Current |
Appointed | 24 May 1999(6 years, 5 months after company formation) |
Appointment Duration | 24 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 221 Sheen Lane East Sheen London SW14 8LE |
Director Name | Dr Roger James Harding |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 1993(3 weeks after company formation) |
Appointment Duration | 7 years, 4 months (resigned 12 May 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | High Trees Arrowsmith Road Canford Magna Wimborne Dorset BH21 3BG |
Secretary Name | Mr David Nolan Fell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 January 1993(3 weeks after company formation) |
Appointment Duration | 6 years, 4 months (resigned 24 May 1999) |
Role | Property Manager |
Country of Residence | England |
Correspondence Address | 115 Ashfield Street London E1 3EX |
Director Name | Same-Day Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 December 1992(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Director Name | Wildman & Battell Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 December 1992(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Secretary Name | Same-Day Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 December 1992(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Registered Address | 3rd Floor Audrey House 16 / 20 Ely Place London EC1N 6SN |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £237,147 |
Gross Profit | £207,043 |
Net Worth | £668,874 |
Latest Accounts | 30 November 1999 (24 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 November |
16 February 2002 | Dissolved (1 page) |
---|---|
16 November 2001 | Return of final meeting in a members' voluntary winding up (3 pages) |
1 October 2001 | Liquidators statement of receipts and payments (5 pages) |
29 August 2000 | Declaration of solvency (3 pages) |
29 August 2000 | Appointment of a voluntary liquidator (1 page) |
29 August 2000 | Resolutions
|
4 July 2000 | Full accounts made up to 30 November 1999 (12 pages) |
22 June 2000 | Re-registration of Memorandum and Articles (8 pages) |
22 June 2000 | Certificate of re-registration from Public Limited Company to Private (1 page) |
22 June 2000 | Application for reregistration from PLC to private (1 page) |
22 June 2000 | Resolutions
|
23 May 2000 | Director resigned (1 page) |
13 January 2000 | Return made up to 21/12/99; full list of members (20 pages) |
9 June 1999 | New secretary appointed (2 pages) |
1 June 1999 | Resolutions
|
1 June 1999 | Secretary resigned (1 page) |
25 February 1999 | Location of register of members (1 page) |
25 February 1999 | Return made up to 21/12/98; full list of members (19 pages) |
12 February 1999 | Ad 24/12/98--------- £ si [email protected]=50 £ ic 336501/336551 (2 pages) |
10 February 1999 | Full accounts made up to 30 November 1998 (14 pages) |
28 January 1999 | Resolutions
|
5 December 1998 | Particulars of mortgage/charge (3 pages) |
8 October 1998 | Accounting reference date shortened from 31/03/99 to 30/11/98 (1 page) |
22 July 1998 | Full accounts made up to 31 March 1998 (14 pages) |
24 January 1998 | Particulars of mortgage/charge (3 pages) |
16 January 1998 | Particulars of mortgage/charge (3 pages) |
14 January 1998 | Return made up to 21/12/97; full list of members (19 pages) |
26 September 1997 | Particulars of mortgage/charge (3 pages) |
27 August 1997 | Full accounts made up to 31 March 1997 (12 pages) |
28 January 1997 | Return made up to 21/12/96; full list of members (16 pages) |
20 October 1996 | Full accounts made up to 31 March 1996 (12 pages) |
4 September 1996 | Particulars of mortgage/charge (3 pages) |
16 January 1996 | Return made up to 21/12/95; full list of members (21 pages) |
8 November 1995 | Declaration of satisfaction of mortgage/charge (4 pages) |
21 October 1995 | Particulars of mortgage/charge (8 pages) |
25 September 1995 | Full accounts made up to 31 March 1995 (13 pages) |
7 August 1995 | Director's particulars changed (2 pages) |
21 December 1992 | Incorporation (46 pages) |