London
SW4 9EW
Director Name | John Martyn Drysdale Knight Dl |
---|---|
Date of Birth | April 1928 (Born 96 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 April 1993(4 days after company formation) |
Appointment Duration | 31 years, 1 month |
Role | Company Director |
Correspondence Address | Wepham House Wepham Arundel West Sussex BN18 9RQ |
Secretary Name | Penelope Anne Brodie |
---|---|
Nationality | British |
Status | Current |
Appointed | 02 April 1993(4 days after company formation) |
Appointment Duration | 31 years, 1 month |
Role | Secretary |
Correspondence Address | 62 Elms Road London SW4 9EW |
Director Name | Timothy George Lawrence Curtis-Evans |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 1993(4 months, 3 weeks after company formation) |
Appointment Duration | 10 years, 11 months (resigned 17 July 2004) |
Role | Wine Bar Manager |
Correspondence Address | Vernon Cottage 2 Newry Road St Margerets Twickenham Middlesex TW1 1PW |
Director Name | Mr Martyn Drysdale Knight |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 1994(1 year after company formation) |
Appointment Duration | 10 years, 1 month (resigned 17 May 2004) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 5 Woodside London SW19 7AR |
Director Name | David Lucas Donne |
---|---|
Date of Birth | August 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 1995(1 year, 9 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 12 May 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Montague Mews North London W1H 1AH |
Secretary Name | First Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 January 1993 |
Appointment Duration | 3 months (resigned 02 April 1993) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Director Name | First Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 March 1993(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Registered Address | 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 | 2014 |
---|---|
Turnover | £2,481,161 |
Gross Profit | £1,727,139 |
Net Worth | -£299,698 |
Cash | £36,954 |
Current Liabilities | £750,564 |
Latest Accounts | 31 August 2002 (21 years, 8 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 August |
29 October 2005 | Dissolved (1 page) |
---|---|
29 July 2005 | Notice of move from Administration to Dissolution (13 pages) |
26 July 2005 | Declaration of satisfaction of mortgage/charge (5 pages) |
26 July 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 July 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 July 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 July 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 July 2005 | Auditor's resignation (1 page) |
1 July 2005 | Declaration of satisfaction of mortgage/charge (3 pages) |
1 July 2005 | Declaration of satisfaction of mortgage/charge (3 pages) |
15 February 2005 | Administrator's progress report (6 pages) |
23 September 2004 | Result of meeting of creditors (37 pages) |
14 September 2004 | Statement of affairs (9 pages) |
11 September 2004 | Statement of affairs (9 pages) |
10 September 2004 | Statement of affairs (9 pages) |
7 September 2004 | Statement of administrator's proposal (30 pages) |
24 August 2004 | Director resigned (1 page) |
24 August 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 July 2004 | Director resigned (1 page) |
22 July 2004 | Registered office changed on 22/07/04 from: 30 st james street london SW1A 1HB (1 page) |
20 July 2004 | Appointment of an administrator (1 page) |
21 May 2004 | Director resigned (1 page) |
7 May 2004 | Return made up to 29/03/04; full list of members (8 pages) |
26 April 2004 | Particulars of mortgage/charge (7 pages) |
11 February 2004 | Particulars of mortgage/charge (4 pages) |
11 February 2004 | Particulars of mortgage/charge (4 pages) |
11 February 2004 | Particulars of mortgage/charge (4 pages) |
23 December 2003 | Particulars of mortgage/charge (4 pages) |
27 May 2003 | Full accounts made up to 31 August 2002 (12 pages) |
7 May 2003 | Return made up to 29/03/03; full list of members (8 pages) |
2 April 2002 | Return made up to 29/03/02; full list of members (7 pages) |
11 December 2001 | Full accounts made up to 31 August 2001 (11 pages) |
20 June 2001 | Full accounts made up to 31 August 2000 (13 pages) |
2 May 2001 | Return made up to 29/03/01; full list of members (7 pages) |
12 January 2001 | Auditor's resignation (2 pages) |
28 April 2000 | Return made up to 29/03/00; full list of members
|
15 March 2000 | Full accounts made up to 31 August 1999 (14 pages) |
6 April 1999 | Return made up to 29/03/99; no change of members (6 pages) |
24 March 1999 | Full accounts made up to 31 August 1998 (13 pages) |
29 April 1998 | Return made up to 29/03/98; no change of members (6 pages) |
9 February 1998 | Full accounts made up to 31 August 1997 (15 pages) |
9 April 1997 | Return made up to 29/03/97; full list of members (8 pages) |
6 January 1997 | Full accounts made up to 31 August 1996 (14 pages) |
4 April 1996 | Return made up to 29/03/96; no change of members
|
16 February 1996 | Full accounts made up to 31 August 1995 (14 pages) |
27 April 1995 | Return made up to 29/03/95; no change of members
|
22 December 1994 | Declaration of satisfaction of mortgage/charge (1 page) |
8 September 1994 | Particulars of mortgage/charge (3 pages) |
17 June 1994 | Particulars of mortgage/charge (3 pages) |
8 March 1994 | Particulars of mortgage/charge (3 pages) |
10 June 1993 | Particulars of mortgage/charge (3 pages) |
29 March 1993 | Incorporation (29 pages) |