Shortlands
Bromley
Kent
BR2 0NS
Director Name | Eric George Edward Pomfret |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 March 1993(1 week, 5 days after company formation) |
Appointment Duration | 31 years |
Role | Sales Manager |
Correspondence Address | 18 Stompond Lane Walton On Thames Surrey KT12 1HB |
Director Name | Lysette Marina Pomfret |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 March 1993(1 week, 5 days after company formation) |
Appointment Duration | 31 years |
Role | Administration Manager |
Correspondence Address | 18 Stompond Lane Walton On Thames Surrey KT12 1HB |
Secretary Name | Lysette Marina Pomfret |
---|---|
Nationality | British |
Status | Current |
Appointed | 29 March 1993(1 week, 5 days after company formation) |
Appointment Duration | 31 years |
Role | Administration Manager |
Correspondence Address | 18 Stompond Lane Walton On Thames Surrey KT12 1HB |
Director Name | Sandra English |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 1998(5 years, 4 months after company formation) |
Appointment Duration | 25 years, 8 months |
Role | Operations Director |
Correspondence Address | 117 Cottimore Lane Walton On Thames Surrey KT12 2BN |
Director Name | Jason David Morgan |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 1998(5 years, 4 months after company formation) |
Appointment Duration | 25 years, 8 months |
Role | Sales Director |
Correspondence Address | 3 Norwoods Court Old Amersham Buckinghamshire HP7 0HW |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 16 March 1993(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Director Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 March 1993(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 March 1993(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Registered Address | C/O Kroll Limited 10 Fleet Place London EC4M 7RB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Year | 1999 |
---|---|
Turnover | £4,886,433 |
Gross Profit | £1,829,004 |
Net Worth | £355,909 |
Cash | £710 |
Current Liabilities | £1,961,040 |
Next Accounts Due | 28 February 2003 (overdue) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Next Return Due | 30 March 2017 (overdue) |
---|
24 November 2006 | Receiver ceasing to act (1 page) |
---|---|
24 November 2006 | Receiver's abstract of receipts and payments (2 pages) |
24 November 2006 | Receiver's abstract of receipts and payments (2 pages) |
24 November 2006 | Receiver ceasing to act (1 page) |
18 May 2006 | Receiver's abstract of receipts and payments (2 pages) |
18 May 2006 | Receiver's abstract of receipts and payments (2 pages) |
11 October 2005 | Registered office changed on 11/10/05 from: 84 grosvenor street london W1X 9DF (1 page) |
11 October 2005 | Registered office changed on 11/10/05 from: 84 grosvenor street london W1X 9DF (1 page) |
3 October 2005 | Receiver ceasing to act (1 page) |
3 October 2005 | Receiver ceasing to act (1 page) |
29 September 2005 | Receiver's abstract of receipts and payments (3 pages) |
29 September 2005 | Receiver's abstract of receipts and payments (3 pages) |
31 August 2005 | Order of court - dissolution void (4 pages) |
31 August 2005 | Order of court - dissolution void (4 pages) |
24 June 2004 | Dissolved (1 page) |
24 June 2004 | Dissolved (1 page) |
10 May 2004 | Receiver's abstract of receipts and payments (2 pages) |
10 May 2004 | Receiver's abstract of receipts and payments (2 pages) |
19 May 2003 | Receiver's abstract of receipts and payments (3 pages) |
19 May 2003 | Receiver's abstract of receipts and payments (3 pages) |
17 April 2003 | Dissolution deferment (1 page) |
17 April 2003 | Completion of winding up (1 page) |
17 April 2003 | Completion of winding up (1 page) |
17 April 2003 | Dissolution deferment (1 page) |
27 May 2002 | Receiver's abstract of receipts and payments (3 pages) |
27 May 2002 | Receiver's abstract of receipts and payments (3 pages) |
12 July 2001 | Administrative Receiver's report (5 pages) |
12 July 2001 | Administrative Receiver's report (5 pages) |
12 July 2001 | Statement of Affairs in administrative receivership following report to creditors (4 pages) |
12 July 2001 | Statement of Affairs in administrative receivership following report to creditors (4 pages) |
23 May 2001 | Order of court to wind up (2 pages) |
23 May 2001 | Order of court to wind up (2 pages) |
9 May 2001 | Registered office changed on 09/05/01 from: beacon house pyrford road west byfleet surrey KT14 6LD (1 page) |
9 May 2001 | Registered office changed on 09/05/01 from: beacon house pyrford road west byfleet surrey KT14 6LD (1 page) |
30 April 2001 | Appointment of receiver/manager (1 page) |
30 April 2001 | Appointment of receiver/manager (1 page) |
20 February 2001 | Location of register of members (1 page) |
20 February 2001 | Location of register of members (1 page) |
20 February 2001 | Registered office changed on 20/02/01 from: clifton house bunnian place basingstoke hampshire RG21 7QY (1 page) |
20 February 2001 | Registered office changed on 20/02/01 from: clifton house bunnian place basingstoke hampshire RG21 7QY (1 page) |
27 July 2000 | Full accounts made up to 30 April 1999 (15 pages) |
27 July 2000 | Full accounts made up to 30 April 1999 (15 pages) |
23 May 2000 | Return made up to 16/03/00; full list of members (8 pages) |
23 May 2000 | Return made up to 16/03/00; full list of members (8 pages) |
26 April 1999 | Return made up to 16/03/99; full list of members (8 pages) |
26 April 1999 | Return made up to 16/03/99; full list of members (8 pages) |
8 January 1999 | Accounting reference date extended from 31/12/98 to 30/04/99 (1 page) |
8 January 1999 | Accounting reference date extended from 31/12/98 to 30/04/99 (1 page) |
9 December 1998 | Registered office changed on 09/12/98 from: 14 sparrowgrove otterbourne winchester hants SO21 2DL (1 page) |
9 December 1998 | Registered office changed on 09/12/98 from: 14 sparrowgrove otterbourne winchester hants SO21 2DL (1 page) |
5 November 1998 | £ nc 1000/1120 22/10/98 (1 page) |
5 November 1998 | Ad 22/10/98--------- £ si 8@1=8 £ ic 1000/1008 (2 pages) |
5 November 1998 | Ad 22/10/98--------- £ si 8@1=8 £ ic 1000/1008 (2 pages) |
5 November 1998 | £ nc 1000/1120 22/10/98 (1 page) |
27 October 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
27 October 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
28 August 1998 | New director appointed (2 pages) |
28 August 1998 | New director appointed (2 pages) |
25 June 1998 | Return made up to 16/03/98; no change of members (4 pages) |
25 June 1998 | Return made up to 16/03/98; no change of members (4 pages) |
30 October 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
30 October 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
28 April 1997 | Return made up to 16/03/97; full list of members (6 pages) |
28 April 1997 | Return made up to 16/03/97; full list of members (6 pages) |
6 December 1996 | Particulars of mortgage/charge (3 pages) |
6 December 1996 | Particulars of mortgage/charge (3 pages) |
1 November 1996 | Accounts for a small company made up to 31 December 1995 (6 pages) |
1 November 1996 | Accounts for a small company made up to 31 December 1995 (6 pages) |
8 May 1996 | Return made up to 16/03/96; no change of members (4 pages) |
8 May 1996 | Return made up to 16/03/96; no change of members (4 pages) |
2 May 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |
2 May 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |