Little Venice
London
W9 2JQ
Secretary Name | Simon Maharg |
---|---|
Nationality | British |
Status | Current |
Appointed | 27 August 1998(5 years, 7 months after company formation) |
Appointment Duration | 25 years, 8 months |
Role | Company Director |
Correspondence Address | 36 Shearwater Avenue Fareham Hampshire PO16 8YE |
Secretary Name | Mrs Susan Younie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 January 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 8 Sinclair Drive Sutton Surrey SM2 5NE |
Director Name | Prof Peter Sedgewick Sever |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 1993(2 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 08 October 1998) |
Role | Physician |
Country of Residence | United Kingdom |
Correspondence Address | Hedgerley House Andrew Hill Lane Hedgerley Slough Berkshire SL2 3UL |
Secretary Name | Fiona Mary Rhona Jackson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 May 1993(3 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 1 month (resigned 30 June 1997) |
Role | Company Director |
Correspondence Address | Flat One 148 Merton Road London SW18 5SP |
Director Name | Earl Of Haddo Alexander Haddo |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 1993(4 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 22 March 1999) |
Role | Property Consultant |
Correspondence Address | House Of Formartine Methlick Ellon Aberdeenshire Ab41 O0e |
Director Name | Sir William Stanley Peart |
---|---|
Date of Birth | March 1922 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1993(4 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 4 months (resigned 01 October 1998) |
Role | Emeritus Professor Of Medicine |
Correspondence Address | 17 Highgate Close Highgate London N6 4SD |
Secretary Name | Neil Griffiths |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 1997(4 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 27 August 1998) |
Role | Company Director |
Correspondence Address | 9b Inglewood Road West Hampstead London NW6 1QT |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 January 1993(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 3 Thamesgate Close Ham Surrey TW10 7YS |
---|---|
Region | London |
Constituency | Richmond Park |
County | Greater London |
Ward | Ham, Petersham and Richmond Riverside |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £881,143 |
Gross Profit | £455,809 |
Net Worth | £589,692 |
Cash | £136,785 |
Current Liabilities | £234,955 |
Latest Accounts | 31 March 1999 (25 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
3 March 2003 | Dissolved (1 page) |
---|---|
3 December 2002 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
19 April 2002 | Liquidators statement of receipts and payments (5 pages) |
9 March 2001 | Resolutions
|
20 February 2001 | Registered office changed on 20/02/01 from: 3RD floor eagle house 110 jermyn street london SW1Y 6RH (1 page) |
19 February 2001 | Appointment of a voluntary liquidator (2 pages) |
19 February 2001 | Declaration of solvency (4 pages) |
23 February 2000 | Return made up to 12/01/00; full list of members
|
19 October 1999 | Accounts made up to 31 March 1999 (12 pages) |
24 March 1999 | Director resigned (1 page) |
24 March 1999 | Director resigned (1 page) |
24 March 1999 | Return made up to 12/01/99; full list of members (7 pages) |
21 September 1998 | Secretary resigned (1 page) |
21 September 1998 | New secretary appointed (2 pages) |
2 September 1998 | Accounts made up to 31 March 1998 (12 pages) |
19 January 1998 | Return made up to 12/01/98; full list of members (7 pages) |
7 November 1997 | Accounts made up to 31 March 1997 (12 pages) |
5 September 1997 | New secretary appointed (2 pages) |
5 September 1997 | Secretary resigned (1 page) |
11 February 1997 | Return made up to 12/01/97; full list of members (7 pages) |
20 December 1996 | Director's particulars changed (1 page) |
20 December 1996 | Director's particulars changed (1 page) |
17 December 1996 | Registered office changed on 17/12/96 from: one hanover square london W1A 4SR (1 page) |
15 November 1996 | Accounts made up to 31 March 1996 (12 pages) |
19 February 1996 | Return made up to 12/01/96; full list of members (8 pages) |
25 September 1995 | Accounts made up to 31 March 1995 (12 pages) |
8 March 1995 | Return made up to 12/01/95; full list of members (12 pages) |