Bush Hill Park
Enfield
Middlesex
EN1 2HZ
Director Name | Richard Hugh Barnes |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 June 1998(5 years, 2 months after company formation) |
Appointment Duration | 25 years, 11 months |
Role | Chartered Surveyor |
Country of Residence | Channel Islands |
Correspondence Address | Hill Top Farm La Rue Es Boeufs St Mary Jersey JE3 3EU |
Director Name | Nicola Claire Davies |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 June 1998(5 years, 2 months after company formation) |
Appointment Duration | 25 years, 11 months |
Role | Advocate |
Correspondence Address | Handois Farm La Route De St John St Lawrence Jersey JE3 1NE |
Director Name | Walter Kenneth Goldsmith |
---|---|
Date of Birth | January 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 1993(2 days after company formation) |
Appointment Duration | 5 years, 2 months (resigned 13 June 1998) |
Role | Company Director |
Correspondence Address | 11 Halland Way Northwood Middlesex HA6 2AG |
Secretary Name | Mr David Rabson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 March 1993(2 days after company formation) |
Appointment Duration | 2 years, 1 month (resigned 11 May 1995) |
Role | Company Director |
Correspondence Address | 17 Garrick Avenue London Nw11 9ar NW11 9AR |
Director Name | Melvyn Stuart Enoch |
---|---|
Date of Birth | June 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 1993(4 weeks after company formation) |
Appointment Duration | 5 years, 2 months (resigned 13 June 1998) |
Role | Chartered Accountant |
Correspondence Address | 9 Aylmer Drive Stanmore Middlesex HA7 3EJ |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 March 1993(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 March 1993(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | First Floor 5 Old Bailey London EC4M 7BA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £496,267 |
Current Liabilities | £6,405 |
Latest Accounts | 24 March 2003 (21 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 24 March |
2 November 2005 | Dissolved (1 page) |
---|---|
2 August 2005 | Liquidators statement of receipts and payments (5 pages) |
2 August 2005 | Return of final meeting in a members' voluntary winding up (3 pages) |
20 July 2005 | Liquidators statement of receipts and payments (5 pages) |
20 April 2005 | Registered office changed on 20/04/05 from: c/o baker tilly spectrum house 20-26 cursitor street london EC4A 1HY (1 page) |
22 July 2004 | Registered office changed on 22/07/04 from: 4 royal mint court london EC3N 4HJ (1 page) |
20 July 2004 | Appointment of a voluntary liquidator (1 page) |
20 July 2004 | Declaration of solvency (3 pages) |
20 July 2004 | Resolutions
|
20 April 2004 | Nc inc already adjusted 25/03/04 (1 page) |
20 April 2004 | Resolutions
|
3 March 2004 | Return made up to 20/02/04; full list of members
|
7 November 2003 | Director's particulars changed (1 page) |
23 September 2003 | Full accounts made up to 24 March 2003 (13 pages) |
4 March 2003 | Return made up to 01/03/03; full list of members
|
14 February 2003 | Registered office changed on 14/02/03 from: 4TH floor 35 new bridge street blackfriars london EC4V 6BW (1 page) |
27 September 2002 | Full accounts made up to 24 March 2002 (13 pages) |
3 September 2002 | Registered office changed on 03/09/02 from: 226 station road edgware middlesex HA8 7AU (1 page) |
8 March 2002 | Return made up to 01/03/02; full list of members (6 pages) |
21 November 2001 | Full accounts made up to 24 March 2001 (12 pages) |
27 March 2001 | Return made up to 16/03/01; full list of members (6 pages) |
28 September 2000 | Full accounts made up to 24 March 2000 (12 pages) |
27 March 2000 | Return made up to 16/03/00; full list of members (6 pages) |
10 November 1999 | Full accounts made up to 24 March 1999 (12 pages) |
16 March 1999 | Return made up to 16/03/99; no change of members (5 pages) |
23 December 1998 | Registered office changed on 23/12/98 from: hillside house 2-6 friern park london N12 9BY (1 page) |
23 November 1998 | Full accounts made up to 24 March 1998 (11 pages) |
25 June 1998 | Director resigned (1 page) |
25 June 1998 | Director resigned (1 page) |
11 June 1998 | Director's particulars changed (1 page) |
15 April 1998 | Return made up to 16/03/98; no change of members (6 pages) |
14 November 1997 | Full accounts made up to 24 March 1997 (11 pages) |
24 March 1997 | Return made up to 16/03/97; full list of members (8 pages) |
16 December 1996 | Full accounts made up to 24 March 1996 (12 pages) |
19 April 1996 | Return made up to 16/03/96; no change of members (6 pages) |
26 January 1996 | Full accounts made up to 24 March 1995 (12 pages) |
21 April 1995 | Particulars of mortgage/charge (4 pages) |