Enfield
Middlesex
EN2 6PJ
Director Name | Mr Andrew David Vavasseur Jarrold |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 March 1993(3 weeks, 2 days after company formation) |
Appointment Duration | 31 years, 1 month |
Role | Chartered Surveyor |
Correspondence Address | 15 Bramfield Road London SW11 6RA |
Director Name | Miss Margaret Lister |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 March 1993(3 weeks, 2 days after company formation) |
Appointment Duration | 31 years, 1 month |
Role | Chartered Surveyor |
Correspondence Address | 7 Friars Gate Close Woodford Green Essex IG8 0SG |
Secretary Name | Mr Michael Lister |
---|---|
Nationality | British |
Status | Current |
Appointed | 18 March 1993(3 weeks, 2 days after company formation) |
Appointment Duration | 31 years, 1 month |
Role | Chartered Surveyor |
Correspondence Address | 7 Friars Gate Close Woodford Green Essex IG8 0SG |
Director Name | Mr Michael Lister |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 April 1993(1 month, 1 week after company formation) |
Appointment Duration | 31 years |
Role | Chartered Surveyor |
Correspondence Address | 7 Friars Gate Close Woodford Green Essex IG8 0SG |
Director Name | Mr Alec Howard Lewis Mitchell |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 November 1993(9 months, 1 week after company formation) |
Appointment Duration | 30 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cedarhurst 11 Serviden Rise Bromley Kent BR1 2UB |
Director Name | Mr Robert Anthony Rycroft |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 November 1993(9 months, 1 week after company formation) |
Appointment Duration | 30 years, 4 months |
Role | Bank Manager |
Correspondence Address | 9 Alton Close Bexley Kent DA5 3QJ |
Director Name | Michael Soper |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 November 1993(9 months, 1 week after company formation) |
Appointment Duration | 30 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Muirside Overstream Loudwater Rickmansworth Hertfordshire WD3 4LD |
Director Name | Mr Simon John Napier Leadbetter |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 November 1993(9 months, 1 week after company formation) |
Appointment Duration | 30 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Clifton Cottages Smallshill Road Norwood Hill Horley Surrey RH6 0HR |
Director Name | L & A Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 February 1993(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Secretary Name | L & A Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 February 1993(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
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 | £6,861 |
Cash | £137,018 |
Current Liabilities | £10,224 |
Latest Accounts | 31 July 2000 (23 years, 8 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 July |
28 July 2003 | Dissolved (1 page) |
---|---|
7 February 2003 | Liquidators statement of receipts and payments (5 pages) |
30 July 2002 | Liquidators statement of receipts and payments (5 pages) |
31 January 2002 | Liquidators statement of receipts and payments (5 pages) |
12 February 2001 | Registered office changed on 12/02/01 from: rex house 354 ballards lane north finchley london N12 0EG (1 page) |
7 February 2001 | Declaration of solvency (4 pages) |
7 February 2001 | Resolutions
|
7 February 2001 | Appointment of a voluntary liquidator (2 pages) |
18 December 2000 | Full accounts made up to 31 July 2000 (10 pages) |
31 May 2000 | Full accounts made up to 31 July 1999 (10 pages) |
11 May 2000 | Return made up to 23/02/00; full list of members (11 pages) |
1 June 1999 | Full accounts made up to 31 July 1998 (10 pages) |
24 April 1999 | Return made up to 23/02/99; full list of members (8 pages) |
21 May 1998 | Full accounts made up to 31 July 1997 (12 pages) |
14 April 1998 | Return made up to 23/02/98; full list of members (8 pages) |
3 June 1997 | Full accounts made up to 31 July 1996 (12 pages) |
29 April 1997 | Return made up to 23/02/97; full list of members (8 pages) |
4 June 1996 | Full accounts made up to 31 July 1995 (10 pages) |
24 May 1996 | Return made up to 23/02/96; full list of members (8 pages) |
10 January 1996 | Registered office changed on 10/01/96 from: 45 mortimer street london W1N 7TD (1 page) |
10 January 1996 | Auditor's resignation (1 page) |
20 April 1995 | Return made up to 23/02/95; no change of members (6 pages) |