London
SW6 2HJ
Secretary Name | Peter John Binns |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 September 2003(9 years, 1 month after company formation) |
Appointment Duration | 20 years, 7 months |
Role | Company Director |
Correspondence Address | 47 Britannia Road London SW6 2HJ |
Director Name | Mr Brian Frances Coleman-Smith |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 1994(2 months, 3 weeks after company formation) |
Appointment Duration | 7 years, 9 months (resigned 16 August 2002) |
Role | Public Relations Consultant |
Correspondence Address | 16 Augustus Road Southfields London SW19 6LN |
Director Name | Mr Paul David Vann |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 1994(2 months, 3 weeks after company formation) |
Appointment Duration | 11 years, 7 months (resigned 12 June 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Rocklands Shaugh Prior Plymouth Devon PL7 5HA |
Director Name | Mr David Thomas Langton Hardy |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 1994(2 months, 3 weeks after company formation) |
Appointment Duration | 8 years, 2 months (resigned 28 January 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Black Rock Putsborough Braunton Devon EX33 1LD |
Director Name | Neil Camp |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 1994(2 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 5 months (resigned 30 April 2000) |
Role | Financial Public Relations Adv |
Correspondence Address | 177 Wakefield Road Sussett Huddersfield West Yorkshire HD8 9JL |
Secretary Name | Mr David Thomas Langton Hardy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 November 1994(2 months, 3 weeks after company formation) |
Appointment Duration | 1 year (resigned 14 November 1995) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Black Rock Putsborough Braunton Devon EX33 1LD |
Secretary Name | Anthony Richard Malkin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 November 1995(1 year, 2 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 25 June 1999) |
Role | Company Director |
Correspondence Address | 24 St Benets Close London SW17 7UB |
Director Name | Anthony Richard Malkin |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1997(3 years, 3 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 25 June 1999) |
Role | Accountant |
Correspondence Address | 24 St Benets Close London SW17 7UB |
Director Name | Eric Walters |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1997(3 years, 3 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 11 May 2000) |
Role | Venture Capitalist |
Correspondence Address | 71 Victoria Street London SW1H 0XA |
Director Name | Eric Walters |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1997(3 years, 3 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 11 May 2000) |
Role | Venture Capitalist |
Correspondence Address | 71 Victoria Street London SW1H 0XA |
Director Name | Mr John Leonard Wade |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 03 March 1999(4 years, 6 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 05 November 1999) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | 15 Willow Park Haywards Heath West Sussex RH16 3UA |
Secretary Name | Mr John Leonard Wade |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 06 July 1999(4 years, 10 months after company formation) |
Appointment Duration | 4 months (resigned 05 November 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Willow Park Haywards Heath West Sussex RH16 3UA |
Secretary Name | Geoffrey Paul Walters |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 November 1999(5 years, 2 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 28 March 2001) |
Role | Chartered Accountant |
Correspondence Address | 31 Holland Park London W11 3TA |
Secretary Name | Hugh James Francis Robinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 March 2001(6 years, 7 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 30 September 2003) |
Role | Chartered Accountant |
Correspondence Address | 11 Church Street Wye Kent TN25 5BN |
Director Name | Judith Lader |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2001(7 years, 2 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 16 January 2003) |
Role | Executive |
Correspondence Address | 2 Badger Close Ilkley West Yorkshire LS29 9TD |
Director Name | DLA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 August 1994(same day as company formation) |
Correspondence Address | Fountain Precinct Balm Green Sheffield South Yorkshire S1 1RZ |
Director Name | DLA Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 August 1994(same day as company formation) |
Correspondence Address | Fountain Precinct Balm Green Sheffield South Yorkshire S1 1RZ |
Secretary Name | DLA Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 August 1994(same day as company formation) |
Correspondence Address | Fountain Precinct Balm Green Sheffield South Yorkshire S1 1RZ |
Registered Address | C/O Pridie Brewster Carolyn House Greville Street London EC1N 8RB |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £1,053,777 |
Gross Profit | £461,260 |
Net Worth | -£824,656 |
Current Liabilities | £963,311 |
Latest Accounts | 31 October 2003 (20 years, 6 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 October |
5 December 2006 | Dissolved (1 page) |
---|---|
5 September 2006 | Completion of winding up (1 page) |
15 August 2006 | Director resigned (1 page) |
20 January 2006 | Order of court to wind up (1 page) |
15 December 2005 | Order of court to wind up (1 page) |
6 September 2004 | Accounts made up to 31 October 2003 (18 pages) |
27 August 2004 | Return made up to 19/08/04; full list of members (9 pages) |
24 February 2004 | Registered office changed on 24/02/04 from: 16 st helen's place london EC3A 6DF (1 page) |
8 December 2003 | Director resigned (1 page) |
1 December 2003 | Company name changed binns & co public relations limi ted\certificate issued on 01/12/03 (2 pages) |
28 October 2003 | Secretary resigned (1 page) |
28 October 2003 | New secretary appointed (2 pages) |
16 September 2003 | Return made up to 31/07/03; full list of members
|
2 September 2003 | Accounts made up to 31 October 2002 (17 pages) |
27 February 2003 | Amended full accounts made up to 31 October 2001 (15 pages) |
24 January 2003 | Director resigned (1 page) |
4 December 2002 | Accounts made up to 31 October 2001 (15 pages) |
18 September 2002 | Return made up to 19/08/02; full list of members
|
28 November 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
28 November 2001 | New director appointed (2 pages) |
24 August 2001 | Return made up to 19/08/01; full list of members
|
3 July 2001 | Particulars of mortgage/charge (7 pages) |
27 April 2001 | New director appointed (3 pages) |
11 April 2001 | Accounts made up to 31 October 2000 (14 pages) |
3 April 2001 | New secretary appointed (2 pages) |
10 October 2000 | £ ic 169000/160000 14/09/00 £ sr 9000@1=9000 (1 page) |
22 August 2000 | Return made up to 19/08/00; full list of members
|
12 June 2000 | Director resigned (1 page) |
12 June 2000 | Director resigned (1 page) |
17 May 2000 | Accounts made up to 31 October 1999 (14 pages) |
25 January 2000 | Secretary resigned (1 page) |
25 January 2000 | New secretary appointed (2 pages) |
31 August 1999 | Return made up to 19/08/99; full list of members
|
21 July 1999 | New secretary appointed (2 pages) |
25 May 1999 | Accounts made up to 31 October 1998 (14 pages) |
10 March 1999 | New director appointed (2 pages) |
25 March 1998 | Accounts made up to 31 October 1997 (15 pages) |
30 December 1997 | New director appointed (2 pages) |
30 December 1997 | New director appointed (3 pages) |
23 September 1997 | Return made up to 19/08/97; full list of members
|
14 May 1997 | Resolutions
|
14 May 1997 | Resolutions
|
1 May 1997 | Accounts made up to 31 October 1996 (15 pages) |
2 February 1997 | Secretary's particulars changed (1 page) |
5 September 1996 | Return made up to 19/08/96; no change of members
|
27 June 1996 | Registered office changed on 27/06/96 from: 99 gresham street london EC2 (1 page) |
21 June 1996 | Accounts made up to 31 October 1995 (12 pages) |
15 June 1996 | Director's particulars changed (1 page) |
29 November 1995 | Secretary's particulars changed (2 pages) |
28 November 1995 | Ad 27/03/95--------- £ si 9000@1 (2 pages) |
24 November 1995 | New secretary appointed (2 pages) |
24 November 1995 | Director resigned (2 pages) |
15 September 1995 | Return made up to 19/08/95; full list of members (8 pages) |
9 April 1995 | Particulars of contract relating to shares (6 pages) |
9 April 1995 | Particulars of contract relating to shares (4 pages) |
9 April 1995 | Ad 10/11/94--------- £ si 139998@1 (2 pages) |
13 December 1994 | Director resigned;new director appointed (2 pages) |
7 December 1994 | Ad 11/11/94--------- £ si 20000@1=20000 £ ic 2/20002 (2 pages) |
7 December 1994 | Ad 10/11/94--------- £ si 139998@1=139998 £ ic 20002/160000 (2 pages) |
6 December 1994 | New director appointed (2 pages) |
5 December 1994 | New director appointed (2 pages) |
5 December 1994 | Nc inc already adjusted 11/11/94 (1 page) |
27 October 1994 | Company name changed binns vann hardy LIMITED\certificate issued on 28/10/94 (2 pages) |
28 September 1994 | Company name changed binns hardy vann LIMITED\certificate issued on 29/09/94 (2 pages) |
19 September 1994 | Company name changed broomco (808) LIMITED\certificate issued on 20/09/94 (2 pages) |
19 August 1994 | Incorporation (17 pages) |