School Lane Stadhampton
Oxford
Oxfordshire
OX44 7TR
Director Name | Mr Mark John James Little |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 March 2005(10 years, 7 months after company formation) |
Appointment Duration | 19 years |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Farringford Harlestone Road Church Brampton Northamptonshire NN6 8AU |
Director Name | Mr Paul Sellars |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 November 2005(11 years, 3 months after company formation) |
Appointment Duration | 18 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | White House Withyham Hartfield East Sussex TN7 4BT |
Secretary Name | Timothy David Lawson |
---|---|
Nationality | British |
Status | Current |
Appointed | 18 November 2005(11 years, 3 months after company formation) |
Appointment Duration | 18 years, 5 months |
Role | Company Director |
Correspondence Address | Brompton House School Lane Stadhampton Oxford Oxfordshire OX44 7TR |
Director Name | Steven Falcon Joseph |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 January 2006(11 years, 5 months after company formation) |
Appointment Duration | 18 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Orchard Close Oval Way Gerrards Cross Buckinghamshire SL9 8QB |
Director Name | Andrew Paterson |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 July 2006(11 years, 11 months after company formation) |
Appointment Duration | 17 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Birchwood Lodge 14 Ferndale Road Burgess Hill West Sussex RH15 0HG |
Director Name | Satnam Singh Thandi |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 1994(same day as company formation) |
Role | Accountant |
Correspondence Address | 14 Greenleys Maidenhead Berkshire SL6 7EZ |
Secretary Name | Anil Khosla |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 August 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 71 Osidge Lane Southgate London N14 5JL |
Director Name | Mr Simon James Lawson |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 1994(1 day after company formation) |
Appointment Duration | 11 years, 3 months (resigned 18 November 2005) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Abbey Farm Ravensden Road Renhold Bedfordshire MK41 0LA |
Secretary Name | Catherine Jane Lawson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 August 1994(1 day after company formation) |
Appointment Duration | 11 years, 3 months (resigned 18 November 2005) |
Role | Accountant |
Correspondence Address | Abbey Farm Ravensden Road Renhold Bedfordshire MK41 0LA |
Director Name | Brian Calder |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 2003(8 years, 9 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 January 2005) |
Role | Company Director |
Correspondence Address | 3 Keswick Close Frinton On Sea Essex CO13 0TG |
Director Name | Anthony Howard Dean |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 2003(8 years, 9 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 09 March 2005) |
Role | Company Director |
Correspondence Address | Brow Top Farm Thornthwaite Harrogate HG3 2QS |
Director Name | Peter Michael Osman |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 2003(8 years, 9 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 19 June 2006) |
Role | Company Director |
Correspondence Address | The Laurels 1 Broadleaf Grove Welwyn Garden City Hertfordshire AL8 7AZ |
Director Name | Mr David William Wallis |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2003(8 years, 10 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 29 October 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Low Garth Church Lane Collingham Wetherby LS22 5AU |
Director Name | Matthew Robinson |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2004(10 years, 3 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 05 October 2005) |
Role | Investment Manager |
Correspondence Address | 12 Alwyne Road Wimbledon London SW19 7AD |
Director Name | Mr Thomas Roger Attwood |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2005(10 years, 5 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 05 October 2005) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | Manor House Gills Green Cranbrook Hawkshurst Kent TN18 5AE |
Director Name | Mr Milton Ivan Guffogg |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 2005(11 years, 3 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 15 January 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 Clifton House Close Clifton Bedfordshire SG17 5EQ |
Registered Address | Pricewaterhousecoopers Llp Plumtree Court London EC4A 4HT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £78,595,000 |
Gross Profit | £8,136,000 |
Net Worth | -£24,943,000 |
Cash | £725,000 |
Current Liabilities | £34,697,000 |
Latest Accounts | 2 July 2005 (18 years, 9 months ago) |
---|---|
Accounts Category | Group |
Accounts Year End | 30 June |
5 February 2008 | Dissolved (1 page) |
---|---|
15 November 2007 | Administrator's progress report (22 pages) |
15 November 2007 | Administrator's progress report (12 pages) |
5 November 2007 | Notice of move from Administration to Dissolution (12 pages) |
5 July 2007 | Registered office changed on 05/07/07 from: shrewsbury avenue peterborough cambridgeshire PE2 7LA (1 page) |
8 March 2007 | Statement of administrator's proposal (68 pages) |
21 February 2007 | Statement of affairs (7 pages) |
1 February 2007 | Director resigned (1 page) |
1 February 2007 | Director resigned (1 page) |
10 January 2007 | Appointment of an administrator (1 page) |
15 December 2006 | Nc inc already adjusted 18/11/05 (1 page) |
15 December 2006 | Resolutions
|
23 November 2006 | New director appointed (2 pages) |
7 November 2006 | New director appointed (2 pages) |
28 June 2006 | Director resigned (1 page) |
4 May 2006 | Group of companies' accounts made up to 2 July 2005 (29 pages) |
3 May 2006 | New director appointed (2 pages) |
25 April 2006 | Director resigned (1 page) |
25 April 2006 | Director resigned (1 page) |
20 April 2006 | New director appointed (3 pages) |
3 April 2006 | Secretary resigned (1 page) |
3 April 2006 | New secretary appointed (2 pages) |
3 April 2006 | Director resigned (1 page) |
21 November 2005 | Resolutions
|
30 September 2005 | Secretary's particulars changed (1 page) |
30 September 2005 | Return made up to 12/08/05; full list of members (3 pages) |
30 September 2005 | Director's particulars changed (1 page) |
5 May 2005 | Group of companies' accounts made up to 26 June 2004 (27 pages) |
25 April 2005 | New director appointed (2 pages) |
5 April 2005 | New director appointed (2 pages) |
24 March 2005 | Director resigned (1 page) |
8 March 2005 | Director resigned (1 page) |
20 December 2004 | New director appointed (2 pages) |
30 November 2004 | Director resigned (1 page) |
26 August 2004 | Return made up to 12/08/04; full list of members (9 pages) |
5 August 2004 | Director resigned (1 page) |
7 January 2004 | Auditor's resignation (1 page) |
17 December 2003 | Group of companies' accounts made up to 28 June 2003 (36 pages) |
10 September 2003 | Registered office changed on 10/09/03 from: marquis business centre royston road baldock hertfordshire SG7 6XL (1 page) |
3 September 2003 | Company name changed greeting card group LIMITED\certificate issued on 03/09/03 (2 pages) |
28 August 2003 | Return made up to 12/08/03; full list of members (9 pages) |
14 August 2003 | Particulars of mortgage/charge (7 pages) |
18 July 2003 | New director appointed (2 pages) |
4 June 2003 | New director appointed (3 pages) |
4 June 2003 | New director appointed (3 pages) |
4 June 2003 | New director appointed (3 pages) |
4 June 2003 | New director appointed (3 pages) |
1 June 2003 | Auditor's resignation (1 page) |
29 May 2003 | Particulars of mortgage/charge (19 pages) |
7 May 2003 | Company name changed xcess holdings LIMITED\certificate issued on 07/05/03 (2 pages) |
3 February 2003 | Group of companies' accounts made up to 30 June 2002 (30 pages) |
17 December 2002 | Nc inc already adjusted 05/12/02 (1 page) |
17 December 2002 | Resolutions
|
25 November 2002 | Return made up to 12/08/02; full list of members (6 pages) |
30 May 2002 | Ad 26/04/02--------- £ si 700@1=700 £ ic 100/800 (2 pages) |
7 May 2002 | Resolutions
|
27 December 2001 | Accounting reference date extended from 31/12/01 to 30/06/02 (1 page) |
1 November 2001 | Full accounts made up to 31 December 2000 (11 pages) |
22 August 2001 | Return made up to 12/08/01; full list of members (6 pages) |
13 November 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
1 November 2000 | Full group accounts made up to 31 December 1999 (24 pages) |
29 September 2000 | Return made up to 12/08/00; full list of members (6 pages) |
3 November 1999 | Full accounts made up to 31 December 1998 (10 pages) |
28 September 1999 | Registered office changed on 28/09/99 from: unit 8 woodside industrial park works road letchworth hertfordshire SG6 1LA (1 page) |
23 August 1999 | Return made up to 12/08/99; no change of members (4 pages) |
19 August 1998 | Return made up to 12/08/98; full list of members (6 pages) |
8 May 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
16 March 1998 | Secretary's particulars changed (1 page) |
16 March 1998 | Director's particulars changed (1 page) |
15 October 1997 | Accounts for a small company made up to 31 December 1996 (5 pages) |
24 September 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 August 1997 | Return made up to 12/08/97; no change of members
|
29 August 1996 | Return made up to 12/08/96; no change of members (4 pages) |
29 August 1996 | Registered office changed on 29/08/96 from: 20A high street hitchin hertfordshire SG5 1AT (1 page) |
2 July 1996 | Accounts for a small company made up to 31 December 1995 (8 pages) |
18 September 1995 | Particulars of mortgage/charge (4 pages) |
13 September 1995 | Return made up to 12/08/95; full list of members
|
12 August 1994 | Incorporation (12 pages) |