19 Prince Consort Drive
Ascot
Berkshire
SL5 8AW
Director Name | Peter Jessel Levay Lawrence |
---|---|
Date of Birth | October 1933 (Born 90 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 June 1994(1 week, 4 days after company formation) |
Appointment Duration | 29 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Lancaster Place Strand London WC2E 7EB |
Director Name | Jeremy Malcolm Lyon |
---|---|
Date of Birth | February 1942 (Born 82 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 July 1994(1 month, 1 week after company formation) |
Appointment Duration | 29 years, 9 months |
Role | Stockbroker |
Correspondence Address | 50 Claverton Street London SW1V 3AU |
Director Name | Mr Nigel Richard Wilson |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 May 1999(4 years, 11 months after company formation) |
Appointment Duration | 24 years, 11 months |
Role | Investment Manager |
Correspondence Address | Old Manor Farm Cublington Leighton Buzzard Bedfordshire LU7 0LE |
Secretary Name | Cavendish Administration Limited (Corporation) |
---|---|
Status | Current |
Appointed | 27 June 1994(1 week, 4 days after company formation) |
Appointment Duration | 29 years, 10 months |
Correspondence Address | Crusader House 145-157 St John Street London EC1V 4RU |
Director Name | James Hugh Shillingford |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1994(2 weeks, 1 day after company formation) |
Appointment Duration | 4 years, 3 months (resigned 20 October 1998) |
Role | Theatre Manager |
Correspondence Address | 59 Doughty Street London WC1N 2LS |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 June 1994(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Director Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 June 1994(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 June 1994(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Crusader House 142-157 St John Street London EC1V 4QJ |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £33,668,000 |
Cash | £1,820,000 |
Current Liabilities | £380,000 |
Latest Accounts | 30 June 1999 (24 years, 10 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
30 November 2001 | Dissolved (1 page) |
---|---|
31 August 2001 | Liquidators statement of receipts and payments (5 pages) |
31 August 2001 | Return of final meeting in a members' voluntary winding up (3 pages) |
11 July 2001 | Liquidators statement of receipts and payments (5 pages) |
12 January 2001 | Liquidators statement of receipts and payments (7 pages) |
20 December 1999 | Resolutions
|
20 December 1999 | S-div 15/11/99 (1 page) |
20 December 1999 | Ex/res 16/12/99 liq's authority (1 page) |
20 December 1999 | Appointment of a voluntary liquidator (1 page) |
9 December 1999 | Memorandum and Articles of Association (66 pages) |
8 December 1999 | Declaration of solvency (3 pages) |
12 October 1999 | Full accounts made up to 30 June 1999 (40 pages) |
22 June 1999 | Return made up to 16/06/99; bulk list available separately (5 pages) |
3 June 1999 | New director appointed (2 pages) |
29 October 1998 | £ ic 4575000/4375000 06/10/98 £ sr [email protected]=200000 (1 page) |
23 October 1998 | Director resigned (1 page) |
13 October 1998 | Full accounts made up to 30 June 1998 (37 pages) |
13 July 1998 | Return made up to 16/06/98; bulk list available separately
|
9 July 1998 | Registered office changed on 09/07/98 from: 99 charterhouse street london EC1M 6HR (1 page) |
2 July 1998 | £ ic 4587500/4575000 02/06/98 £ sr [email protected]=12500 (1 page) |
1 June 1998 | £ ic 4612500/4587500 28/04/98 £ sr [email protected]=25000 (1 page) |
30 April 1998 | £ ic 4650000/4612500 24/04/98 £ sr [email protected]=37500 (1 page) |
31 March 1998 | £ ic 4750000/4650000 06/03/98 £ sr [email protected]=100000 (1 page) |
19 February 1998 | Notice to cease trading as an investment company (1 page) |
5 December 1997 | Certificate of reduction of share premium (1 page) |
5 December 1997 | Reduce share premium account (3 pages) |
5 December 1997 | Resolutions
|
1 October 1997 | Full accounts made up to 30 June 1997 (37 pages) |
1 July 1997 | Return made up to 16/06/97; bulk list available separately
|
11 October 1996 | Full accounts made up to 30 June 1996 (28 pages) |
2 July 1996 | Return made up to 16/06/96; bulk list available separately
|
23 October 1995 | Full accounts made up to 30 June 1995 (23 pages) |
28 June 1995 | Return made up to 16/06/95; bulk list available separately (8 pages) |