London
SW1X 7JJ
Director Name | Mr Reef Talbot Hogg |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 1994(same day as company formation) |
Role | Solicitor |
Correspondence Address | 19 Defoe House Barbican London EC2Y 8DN |
Director Name | Mervyn Edward Patrick Roper |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 19 Criffel Avenue London SW2 4AY |
Director Name | Geoffrey Howard-Spink |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 1994(2 days after company formation) |
Appointment Duration | 6 years, 4 months (resigned 30 May 2000) |
Role | Advertising Executive |
Country of Residence | United Kingdom |
Correspondence Address | West Lodge 21 Christchurch Road London SW14 7AB |
Director Name | Sir Julian Roger Seymour |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 1994(2 days after company formation) |
Appointment Duration | 6 years, 4 months (resigned 30 May 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 37 Surrey Lane London SW11 3PA |
Director Name | Mr Michael Ramon Langhorne Astor |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 1994(5 days after company formation) |
Appointment Duration | 6 years, 4 months (resigned 30 May 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hatley Park Sandy Bedfordshire SG19 3HL |
Director Name | Mr John Lincoln Duffield |
---|---|
Date of Birth | June 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 1994(5 days after company formation) |
Appointment Duration | 6 years, 4 months (resigned 30 May 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Down End House Chieveley Newbury Berkshire RG20 8TG |
Director Name | The Rt Hon Lord Lamont Of Lerwick Norman Stewart Hughson Lamont |
---|---|
Date of Birth | May 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 1994(5 days after company formation) |
Appointment Duration | 6 years, 4 months (resigned 30 May 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Callcott Street London W8 7SU |
Secretary Name | TKB Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 January 1994(same day as company formation) |
Correspondence Address | 50 Stratton Street London W1X 6NX |
Registered Address | 1 Grosvenor Place London SW1X 7JH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Knightsbridge and Belgravia |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £69,039,000 |
Cash | £216,000 |
Current Liabilities | £1,187,000 |
Latest Accounts | 28 February 1999 (25 years, 1 month ago) |
---|---|
Accounts Category | Group |
Accounts Year End | 28 February |
12 November 2003 | Dissolved (1 page) |
---|---|
28 August 2003 | Liquidators statement of receipts and payments (5 pages) |
14 August 2003 | Liquidators statement of receipts and payments (5 pages) |
12 August 2003 | Return of final meeting in a members' voluntary winding up (6 pages) |
19 February 2003 | Liquidators statement of receipts and payments (5 pages) |
19 August 2002 | Liquidators statement of receipts and payments (5 pages) |
11 February 2002 | Liquidators statement of receipts and payments (5 pages) |
17 August 2001 | Liquidators statement of receipts and payments (6 pages) |
2 March 2001 | Liquidators statement of receipts and payments (5 pages) |
31 August 2000 | Liquidators statement of receipts and payments (14 pages) |
13 June 2000 | Director resigned (1 page) |
13 June 2000 | Director resigned (1 page) |
13 June 2000 | Director resigned (1 page) |
13 June 2000 | Director resigned (1 page) |
13 June 2000 | Director resigned (1 page) |
9 September 1999 | £ ic 36045764/17787054 16/07/99 £ sr [email protected]=18258710 (1 page) |
1 September 1999 | Return made up to 19/01/99; full list of members; amend (14 pages) |
31 August 1999 | Resolutions
|
4 August 1999 | Resolutions
|
4 August 1999 | Appointment of a voluntary liquidator (1 page) |
4 August 1999 | Declaration of solvency (3 pages) |
30 July 1999 | Resolutions
|
8 July 1999 | Full group accounts made up to 28 February 1999 (31 pages) |
26 February 1999 | Return made up to 19/01/99; bulk list available separately (15 pages) |
24 November 1998 | Secretary's particulars changed (1 page) |
18 November 1998 | Registered office changed on 18/11/98 from: knightsbridge house 197 knightsbridge london SW7 1RB (1 page) |
4 July 1998 | Ad 15/06/98--------- £ si [email protected]=37 £ ic 17787017/17787054 (2 pages) |
22 June 1998 | Full group accounts made up to 28 February 1998 (33 pages) |
18 February 1998 | Return made up to 19/01/98; bulk list available separately (12 pages) |
14 November 1997 | Accounting reference date extended from 31/12/97 to 28/02/98 (1 page) |
8 July 1997 | Ad 01/07/97--------- premium £ si [email protected]=93 £ ic 17786923/17787016 (2 pages) |
19 June 1997 | Full accounts made up to 31 December 1996 (30 pages) |
26 March 1997 | Ad 20/05/96-24/07/96 £ si 24795634@1 (3 pages) |
26 March 1997 | S-div 07/05/96 (1 page) |
14 March 1997 | Return made up to 19/01/97; bulk list available separately (12 pages) |
5 February 1997 | Resolutions
|
29 May 1996 | Full accounts made up to 31 December 1995 (27 pages) |
17 May 1996 | Resolutions
|
17 May 1996 | Nc inc already adjusted 07/05/96 (1 page) |
3 May 1996 | Listing of particulars (70 pages) |
19 February 1996 | Return made up to 19/01/96; bulk list available separately (11 pages) |
27 April 1995 | Full accounts made up to 31 December 1994 (28 pages) |
3 March 1995 | Return made up to 19/01/95; bulk list available separately (18 pages) |