61 Berners Street
London
W1T 3NJ
Secretary Name | Barry Anthony Foreman |
---|---|
Nationality | British |
Status | Current |
Appointed | 15 January 2003(9 years, 8 months after company formation) |
Appointment Duration | 21 years, 3 months |
Role | Company Director |
Correspondence Address | 106 Chalkwell Avenue Westcliff On Sea Essex SS0 8NN |
Secretary Name | Miss Pauline Janice Gilbert |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 May 1993(5 days after company formation) |
Appointment Duration | 2 years, 2 months (resigned 04 August 1995) |
Role | Secretary |
Correspondence Address | 36 New Wansted Wansted London E11 |
Secretary Name | Regina Ilse Schumann |
---|---|
Nationality | German |
Status | Resigned |
Appointed | 04 August 1995(2 years, 2 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 15 January 2003) |
Role | Company Director |
Correspondence Address | 1 Bartletts Cottages Saint Albans Road Barnet Hertfordshire EN5 4LL |
Secretary Name | Mr Adrian Nelson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 September 2006(13 years, 4 months after company formation) |
Appointment Duration | 4 weeks, 1 day (resigned 13 October 2006) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 115 Underhill Road London SE22 0QS |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 May 1993(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 May 1993(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | One Great Cumberland Place Marble Arch London W1H 7LW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £398,920 |
Gross Profit | £211,198 |
Net Worth | £9,765 |
Current Liabilities | £156,667 |
Latest Accounts | 31 March 2005 (19 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
7 September 2007 | Dissolved (1 page) |
---|---|
7 June 2007 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
7 June 2007 | Liquidators statement of receipts and payments (5 pages) |
25 October 2006 | New secretary appointed (2 pages) |
24 October 2006 | Appointment of a voluntary liquidator (1 page) |
24 October 2006 | Resolutions
|
24 October 2006 | Statement of affairs (8 pages) |
5 October 2006 | Secretary resigned (1 page) |
5 October 2006 | Registered office changed on 05/10/06 from: 5TH floor 7/10 chandos street london W1G 9DQ (1 page) |
5 June 2006 | Return made up to 14/05/06; full list of members
|
30 January 2006 | Full accounts made up to 31 March 2005 (11 pages) |
26 July 2005 | Return made up to 14/05/05; full list of members
|
11 February 2005 | Total exemption full accounts made up to 31 March 2004 (8 pages) |
15 October 2004 | Particulars of mortgage/charge (9 pages) |
11 June 2004 | Return made up to 14/05/04; full list of members (6 pages) |
15 April 2004 | Full accounts made up to 31 July 2003 (10 pages) |
16 June 2003 | Return made up to 14/05/03; full list of members (6 pages) |
31 May 2003 | Secretary resigned (2 pages) |
31 May 2003 | New secretary appointed (2 pages) |
15 May 2003 | Full accounts made up to 31 July 2002 (9 pages) |
2 July 2002 | Full accounts made up to 31 July 2001 (11 pages) |
31 May 2002 | Return made up to 14/05/02; full list of members (6 pages) |
9 August 2001 | Full accounts made up to 31 July 2000 (11 pages) |
10 July 2001 | Return made up to 14/05/01; full list of members (6 pages) |
8 September 2000 | Registered office changed on 08/09/00 from: 5TH floor 7/10 chandos street london W1M 9DE (1 page) |
22 June 2000 | Return made up to 14/05/00; full list of members
|
2 June 2000 | Full accounts made up to 31 July 1999 (12 pages) |
29 June 1999 | Return made up to 14/05/99; no change of members (4 pages) |
15 June 1999 | Full accounts made up to 31 July 1998 (12 pages) |
11 September 1998 | Full accounts made up to 31 July 1997 (12 pages) |
6 August 1998 | Return made up to 14/05/98; no change of members (6 pages) |
13 June 1997 | Return made up to 14/05/97; full list of members
|
24 April 1997 | Full accounts made up to 31 July 1996 (13 pages) |
29 January 1997 | Registered office changed on 29/01/97 from: 27 john street london WC1N 2BL (1 page) |
17 June 1996 | Return made up to 14/05/96; no change of members (6 pages) |
15 February 1996 | Full accounts made up to 31 July 1995 (12 pages) |
18 August 1995 | New secretary appointed (2 pages) |
18 August 1995 | Secretary resigned (2 pages) |
16 May 1995 | Full accounts made up to 31 July 1994 (10 pages) |
12 May 1995 | Return made up to 14/05/95; no change of members (4 pages) |
11 June 1993 | Company name changed blendfast LIMITED\certificate issued on 14/06/93 (2 pages) |
14 May 1993 | Incorporation (15 pages) |