250 Old Brompton Road
London
SW5 9HN
Secretary Name | Hayley Jane Cockett |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 July 2001(8 years, 3 months after company formation) |
Appointment Duration | 7 years, 1 month (closed 01 August 2008) |
Role | Secretary |
Correspondence Address | 43 Hartland Road Morden Surrey SM4 6LZ |
Director Name | The Mh Marquess Of Reading Simon Charles Henry |
---|---|
Date of Birth | May 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 1993(same day as company formation) |
Role | Marketing Director |
Correspondence Address | Jaynes Court Bisley Gloucestershire GL6 7BE Wales |
Director Name | Peter Bernard Meara |
---|---|
Date of Birth | April 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 1993(same day as company formation) |
Role | Management Consultant |
Correspondence Address | 9 Bishops Wharf House 51 Parkgate Road London SW11 4NA |
Secretary Name | Peter Bernard Meara |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 April 1993(same day as company formation) |
Role | Management Consultant |
Correspondence Address | 9 Bishops Wharf House 51 Parkgate Road London SW11 4NA |
Director Name | Mr Kevin Ronald Leech |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1994(1 year, 6 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 03 April 1997) |
Role | Company Director |
Country of Residence | British Isles |
Correspondence Address | La Vignette Rue De La Vignette Maufant St Saviour Jersey JE2 7HY |
Director Name | Mr Kenneth William West Lane |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1994(1 year, 6 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 July 1997) |
Role | Chartered Accountant |
Correspondence Address | Lea House 5 Villiers Mead Wokingham Berkshire RG41 2UB |
Director Name | Mr Stuart William Sim |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1994(1 year, 6 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 03 April 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Old Fanshawe Vicarage Fanshawe Lane Siddington Cheshire SK11 9PP |
Secretary Name | David Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 1994(1 year, 6 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 29 January 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Firley 17 Highlands Road Sear Green Beaconfield Buckinghamshire HP5 2XL |
Director Name | Timothy Michael Belgrove |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 1995(2 years, 7 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 20 April 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Heathfield Farm House Heathfield Road Freshwater Isle Of Wight PO40 9SH |
Director Name | Mr Philip Mason |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 1995(2 years, 7 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 21 March 2001) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Cross Lanes Farmhouse Ashton Bishops Waltham Hampshire SO3 1FN |
Director Name | Stephen John Last |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 1995(2 years, 7 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 21 March 2001) |
Role | Accountant |
Correspondence Address | The Grove North Road Dibden Purlieu Southampton Hampshire SO45 5PF |
Director Name | Maurice Henry Jack Ducker |
---|---|
Date of Birth | February 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 1995(2 years, 7 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 17 May 1996) |
Role | Accountant |
Correspondence Address | 1 Colvin Close Colchester Essex CO3 4BS |
Director Name | Mr Robert Swinhoe |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 1995(2 years, 7 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 14 March 2001) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | Sankey Cottage Orgarswick Farm Lane Burmarsh Kent TN29 0HX |
Director Name | David Marriott |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 1996(2 years, 9 months after company formation) |
Appointment Duration | 2 years (resigned 12 February 1998) |
Role | Company Director |
Correspondence Address | The Old Granary Heyford Road, Kirtlington Kidlington Oxfordshire OX5 3HS |
Secretary Name | Kenneth William West Lane |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 January 1996(2 years, 9 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 July 1997) |
Role | Company Director |
Correspondence Address | Leahouse 5 Villiers Mead Wokingham Berkshire RG11 2UB |
Director Name | Jack Jagger |
---|---|
Date of Birth | March 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1997(3 years, 10 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 07 April 2000) |
Role | Company Director |
Correspondence Address | Lion House Martinsend Lane Great Missenden Buckinghamshire HP16 9BH |
Secretary Name | Nicholas Patrick Fenn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 1997(4 years, 3 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 21 March 2001) |
Role | Company Director |
Correspondence Address | 37 School Road West Wellow Romsey Hampshire SO51 6AR |
Director Name | Ieuan Lewis James Thomas |
---|---|
Date of Birth | January 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2001(7 years, 11 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 04 July 2001) |
Role | Company Director |
Correspondence Address | 10b Beulah Hill Upper Norwood London SE19 3LS |
Secretary Name | Ieuan Lewis James Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 March 2001(7 years, 11 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 04 July 2001) |
Role | Company Director |
Correspondence Address | 10b Beulah Hill Upper Norwood London SE19 3LS |
Director Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 April 1993(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 April 1993(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 April 1993(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | Great Central House Great Central Avenue South Ruislip Middlesex HA4 6TS |
---|---|
Region | London |
Constituency | Uxbridge and South Ruislip |
County | Greater London |
Ward | South Ruislip |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £40,424,000 |
Gross Profit | £24,978,000 |
Net Worth | £2,104,000 |
Cash | £55,000 |
Current Liabilities | £31,249,000 |
Latest Accounts | 31 January 2000 (24 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 June |
1 August 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
29 March 2008 | Liquidators statement of receipts and payments to 23 May 2008 (5 pages) |
29 March 2008 | Return of final meeting in a members' voluntary winding up (3 pages) |
8 December 2007 | Liquidators statement of receipts and payments (5 pages) |
11 June 2007 | Liquidators statement of receipts and payments (5 pages) |
29 November 2006 | Liquidators statement of receipts and payments (5 pages) |
2 June 2006 | Liquidators statement of receipts and payments (5 pages) |
8 December 2005 | Liquidators statement of receipts and payments (5 pages) |
14 June 2005 | Liquidators statement of receipts and payments (5 pages) |
8 December 2004 | Liquidators statement of receipts and payments (5 pages) |
3 December 2003 | Registered office changed on 03/12/03 from: 159 gloucester road south kensington london SW7 4TH (1 page) |
27 November 2003 | Resolutions
|
27 November 2003 | Appointment of a voluntary liquidator (1 page) |
14 November 2003 | Declaration of solvency (3 pages) |
15 May 2003 | Return made up to 05/04/03; full list of members (6 pages) |
15 June 2002 | Registered office changed on 15/06/02 from: 61 chandos place london WC2N 4HG (1 page) |
2 May 2002 | Return made up to 05/04/02; full list of members (6 pages) |
3 December 2001 | Accounting reference date extended from 31/01/01 to 30/06/01 (1 page) |
8 October 2001 | Registered office changed on 08/10/01 from: cavendish & co 18 queen anne street london W1G 8HB (1 page) |
11 September 2001 | Director resigned (1 page) |
18 July 2001 | New secretary appointed (2 pages) |
18 July 2001 | Secretary resigned (1 page) |
24 April 2001 | Director resigned (1 page) |
29 March 2001 | New director appointed (4 pages) |
29 March 2001 | Director resigned (1 page) |
29 March 2001 | Registered office changed on 29/03/01 from: 6 leylands park nobs crook colden common winchester hampshire SO21 1TH (1 page) |
29 March 2001 | Secretary resigned (1 page) |
29 March 2001 | Director resigned (1 page) |
29 March 2001 | New secretary appointed;new director appointed (3 pages) |
26 March 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 March 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 March 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 February 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 December 2000 | Particulars of mortgage/charge (17 pages) |
14 December 2000 | Resolutions
|
14 December 2000 | Declaration of assistance for shares acquisition (6 pages) |
12 December 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 December 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 October 2000 | Re-registration of Memorandum and Articles (2 pages) |
12 October 2000 | Particulars of mortgage/charge (17 pages) |
30 August 2000 | Full accounts made up to 31 January 2000 (18 pages) |
27 June 2000 | Particulars of mortgage/charge (4 pages) |
13 April 2000 | Director resigned (1 page) |
11 April 2000 | Return made up to 05/04/00; full list of members
|
20 October 1999 | Particulars of mortgage/charge (3 pages) |
7 September 1999 | Auditor's resignation (1 page) |
19 August 1999 | Full accounts made up to 31 January 1999 (17 pages) |
28 April 1999 | Director resigned (1 page) |
15 April 1999 | Return made up to 05/04/99; no change of members (12 pages) |
30 September 1998 | Auditor's resignation (1 page) |
10 June 1998 | Full accounts made up to 31 January 1998 (20 pages) |
14 April 1998 | Return made up to 05/04/98; no change of members (12 pages) |
10 March 1998 | Particulars of mortgage/charge (3 pages) |
27 February 1998 | Director resigned (1 page) |
2 September 1997 | Full accounts made up to 31 January 1997 (21 pages) |
28 August 1997 | New secretary appointed (2 pages) |
28 August 1997 | New director appointed (2 pages) |
28 August 1997 | Secretary resigned;director resigned (1 page) |
23 April 1997 | Return made up to 05/04/97; full list of members
|
4 September 1996 | Full accounts made up to 31 January 1996 (14 pages) |
2 August 1996 | Director resigned (2 pages) |
2 August 1996 | New director appointed (1 page) |
2 August 1996 | New secretary appointed (2 pages) |
16 February 1996 | Registered office changed on 16/02/96 from: marcol house 293 regent street london W1R 7PD (1 page) |
16 February 1996 | Ad 30/01/96--------- £ si 200000@1=200000 £ ic 50000/250000 (2 pages) |
7 December 1995 | New director appointed (2 pages) |
7 December 1995 | New director appointed (2 pages) |
7 December 1995 | New director appointed (2 pages) |
7 December 1995 | New director appointed (2 pages) |
7 December 1995 | New director appointed (2 pages) |
4 December 1995 | Particulars of mortgage/charge (4 pages) |
19 October 1995 | Ad 16/10/95--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages) |
19 October 1995 | Certificate of authorisation to commence business and borrow (1 page) |
19 October 1995 | Application to commence business (2 pages) |
6 June 1995 | Full accounts made up to 31 January 1995 (6 pages) |
30 May 1995 | Return made up to 05/04/95; full list of members (12 pages) |
29 March 1995 | Accounting reference date shortened from 30/04 to 31/01 (1 page) |
20 March 1995 | Registered office changed on 20/03/95 from: jay benning & levine canberra house 315 regent street london W1R 7YB (1 page) |