St Johns Wood Road
London
Greater London
NW8 7HF
Director Name | Mr Patrick Brian Holden |
---|---|
Date of Birth | June 1937 (Born 86 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 September 1993(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old School House Lower Green Tewin Hertfordshire AL6 0LD |
Director Name | Morris Rosen |
---|---|
Date of Birth | May 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 September 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 25 Kensington Gate London W8 5NA |
Director Name | Eric Hartley Senat |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 September 1993(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 35 Carlton Hill London NW8 0JX |
Director Name | Mr Ivan Sopher |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 September 1993(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 31 Uphill Road Mill Hill London NW7 4RA |
Director Name | William Watson Cockburn Syson |
---|---|
Date of Birth | September 1930 (Born 93 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 September 1993(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Kilrymont 6a Easter Belmont Road Edinburgh Midlothian EH12 6EX Scotland |
Secretary Name | Stephen Michael Iseman |
---|---|
Nationality | British |
Status | Current |
Appointed | 14 September 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 30 Oakridge Avenue Radlett Hertfordshire WD7 8ER |
Director Name | Uri David |
---|---|
Date of Birth | December 1932 (Born 91 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 November 1993(2 months, 1 week after company formation) |
Appointment Duration | 30 years, 4 months |
Role | Company Director |
Correspondence Address | 5 Spaniards Close Hampstead London NW11 6TH |
Director Name | Isaac Yardeni |
---|---|
Date of Birth | July 1937 (Born 86 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 November 1993(2 months, 1 week after company formation) |
Appointment Duration | 30 years, 4 months |
Role | Company Director |
Correspondence Address | 48 West Heath Road Hampstead London NW3 7UR |
Director Name | Russell George Park |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 December 1993(3 months after company formation) |
Appointment Duration | 30 years, 3 months |
Role | Company Director |
Correspondence Address | 3 Browning Close Rondolph Avenue London W9 1BW |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 September 1993(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Director Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 September 1993(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 September 1993(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | Griffins Russell Square House 10-12 Russell Square London WC1B 5EH |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £127,513 |
Gross Profit | £93,478 |
Net Worth | £1,647,523 |
Cash | £156,798 |
Current Liabilities | £34,322 |
Latest Accounts | 30 September 1998 (25 years, 6 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 September |
16 March 2005 | Dissolved (1 page) |
---|---|
16 December 2004 | Liquidators statement of receipts and payments (5 pages) |
16 December 2004 | Return of final meeting in a members' voluntary winding up (3 pages) |
18 June 2004 | Liquidators statement of receipts and payments (5 pages) |
22 December 2003 | Liquidators statement of receipts and payments (5 pages) |
10 July 2003 | Liquidators statement of receipts and payments (5 pages) |
21 January 2003 | Liquidators statement of receipts and payments (5 pages) |
9 July 2002 | Liquidators statement of receipts and payments (5 pages) |
11 January 2002 | Liquidators statement of receipts and payments (5 pages) |
18 December 2001 | Registered office changed on 18/12/01 from: 33 saint georges drive london SW1V 4DG (1 page) |
20 June 2001 | Liquidators statement of receipts and payments (5 pages) |
19 December 2000 | Liquidators statement of receipts and payments (5 pages) |
3 July 2000 | Liquidators statement of receipts and payments (5 pages) |
18 June 1999 | Registered office changed on 18/06/99 from: 5 elstree gate elstree way borehamwood herts. WD6 1JD (1 page) |
15 June 1999 | Resolutions
|
15 June 1999 | Declaration of solvency (3 pages) |
15 June 1999 | Appointment of a voluntary liquidator (2 pages) |
1 April 1999 | Full accounts made up to 30 September 1998 (19 pages) |
23 February 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 October 1998 | Return made up to 14/09/98; no change of members (13 pages) |
10 March 1998 | Full accounts made up to 30 September 1997 (18 pages) |
31 October 1997 | Particulars of mortgage/charge (3 pages) |
31 October 1997 | Particulars of mortgage/charge (3 pages) |
31 October 1997 | Particulars of mortgage/charge (3 pages) |
31 October 1997 | Particulars of mortgage/charge (3 pages) |
31 October 1997 | Particulars of mortgage/charge (3 pages) |
8 October 1997 | Return made up to 14/09/97; full list of members
|
18 February 1997 | Full accounts made up to 30 September 1996 (19 pages) |
4 October 1996 | Return made up to 14/09/96; no change of members
|
23 May 1996 | Full accounts made up to 30 September 1995 (19 pages) |
30 October 1995 | Return made up to 14/09/95; no change of members (12 pages) |
19 April 1995 | Full accounts made up to 30 September 1994 (15 pages) |