Barnes
London
SW13 9PN
Director Name | Alan Gary Edward Klesch |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | American |
Status | Current |
Appointed | 22 February 1999(4 years, 2 months after company formation) |
Appointment Duration | 25 years, 2 months |
Role | Company Director |
Correspondence Address | Carpe Diem 92 Silverdale Avenue Walton On Thames Surrey KT12 1EJ |
Director Name | Ronald Jeffrey Summers |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 February 1999(4 years, 2 months after company formation) |
Appointment Duration | 25 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Laurelin 45b The Avenue Worcester Park Surrey KT4 7HH |
Secretary Name | Mr Edwin Charles Horne |
---|---|
Nationality | British |
Status | Current |
Appointed | 22 February 1999(4 years, 2 months after company formation) |
Appointment Duration | 25 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 46 Ullswater Road Barnes London SW13 9PN |
Director Name | Dr Reuben Singh |
---|---|
Date of Birth | September 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | Rossanne House Etchingham Park Road London N3 2UJ |
Secretary Name | Mr Ashok Bhardwaj |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 December 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Secretary Name | Mr Sarabjeet Singh |
---|---|
Nationality | Canadian |
Status | Resigned |
Appointed | 19 December 1994(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Anglesey Drive Poynton SK12 1BT |
Director Name | Bobby Singh |
---|---|
Date of Birth | December 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 1997(2 years, 11 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 22 February 1999) |
Role | Director Of Corporate Developm |
Correspondence Address | 17 Anglesey Drive Poynton Stockport Cheshire SK12 1BT |
Director Name | Arden Dervishian |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 18 February 1998(3 years, 2 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 15 April 1998) |
Role | Businessman |
Correspondence Address | 12455 Toupin Street Montreal Quebec Canada Foreign |
Secretary Name | Arden Dervishian |
---|---|
Nationality | Canadian |
Status | Resigned |
Appointed | 18 February 1998(3 years, 2 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 15 April 1998) |
Role | Businessman |
Correspondence Address | 12455 Toupin Street Montreal Quebec Canada Foreign |
Secretary Name | Bobby Singh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 May 1998(3 years, 4 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 22 February 1999) |
Role | Company Director |
Correspondence Address | 17 Anglesey Drive Poynton Stockport Cheshire SK12 1BT |
Director Name | Michael Victor O'Connor |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 1999(4 years, 10 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 19 May 2000) |
Role | Company Director |
Correspondence Address | 3 Caernarvon Close Mountsorrel Loughborough Leicestershire LE12 7HZ |
Director Name | Bhardwaj Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 December 1994(same day as company formation) |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Registered Address | 10 Fleet Place London EC4M 7RB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
Latest Accounts | 28 February 1998 (26 years, 2 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 29 February |
3 October 2003 | Dissolved (1 page) |
---|---|
3 July 2003 | Liquidators statement of receipts and payments (5 pages) |
3 July 2003 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
9 May 2003 | Liquidators statement of receipts and payments (5 pages) |
5 December 2002 | Registered office changed on 05/12/02 from: 84 grosvenor street london W1X 9DF (1 page) |
25 June 2002 | Administrator's abstract of receipts and payments (3 pages) |
17 May 2002 | Notice of discharge of Administration Order (4 pages) |
9 May 2002 | Statement of affairs (11 pages) |
9 May 2002 | Appointment of a voluntary liquidator (1 page) |
9 May 2002 | Resolutions
|
20 March 2002 | Administrator's abstract of receipts and payments (3 pages) |
1 October 2001 | Administrator's abstract of receipts and payments (3 pages) |
30 April 2001 | Administrator's abstract of receipts and payments (3 pages) |
3 November 2000 | Administrator's abstract of receipts and payments (3 pages) |
26 May 2000 | Result of creditors meeting (3 pages) |
8 May 2000 | Statement of administrator's proposal (17 pages) |
6 April 2000 | Registered office changed on 06/04/00 from: 57D jamestown road london NW1 7DB (1 page) |
14 March 2000 | Notice of Administration Order (1 page) |
14 March 2000 | Administration Order (4 pages) |
7 February 2000 | Return made up to 19/12/98; full list of members (6 pages) |
12 January 2000 | Return made up to 19/12/99; full list of members (7 pages) |
20 December 1999 | Delivery ext'd 3 mth 28/02/99 (2 pages) |
25 November 1999 | New director appointed (2 pages) |
15 November 1999 | Ad 18/02/98--------- £ si 500000@1=500000 £ ic 500000/1000000 (2 pages) |
30 March 1999 | Registered office changed on 30/03/99 from: 6 queen street mayfair london W1X 7PH (1 page) |
25 March 1999 | Full accounts made up to 28 February 1998 (19 pages) |
23 March 1999 | Company name changed sbj finance house LIMITED\certificate issued on 24/03/99 (2 pages) |
3 March 1999 | Director resigned (1 page) |
3 March 1999 | New secretary appointed;new director appointed (3 pages) |
3 March 1999 | Registered office changed on 03/03/99 from: 112/114 cheetham hill road manchester M4 4FG (1 page) |
3 March 1999 | New director appointed (3 pages) |
3 March 1999 | Secretary resigned;director resigned (1 page) |
3 March 1999 | New director appointed (2 pages) |
17 February 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
4 September 1998 | Particulars of mortgage/charge (4 pages) |
18 June 1998 | New secretary appointed (2 pages) |
9 May 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
22 April 1998 | Secretary resigned;director resigned (1 page) |
24 February 1998 | Resolutions
|
24 February 1998 | Resolutions
|
24 February 1998 | New secretary appointed;new director appointed (2 pages) |
24 February 1998 | Secretary resigned (1 page) |
12 February 1998 | £ nc 500000/1000000 03/02/98 (1 page) |
12 February 1998 | Resolutions
|
19 January 1998 | Return made up to 19/12/97; no change of members (5 pages) |
2 January 1998 | Accounts for a small company made up to 28 February 1997 (4 pages) |
23 December 1997 | New director appointed (2 pages) |
16 December 1997 | Particulars of mortgage/charge (3 pages) |
21 January 1997 | Return made up to 19/12/96; no change of members (4 pages) |
12 November 1996 | Return made up to 19/12/95; full list of members (6 pages) |
12 November 1996 | Resolutions
|
12 November 1996 | Resolutions
|
12 November 1996 | Resolutions
|
30 October 1996 | Accounting reference date extended from 31/12/95 to 29/02/96 (1 page) |
30 October 1996 | Accounts for a small company made up to 29 February 1996 (5 pages) |
1 August 1996 | Particulars of mortgage/charge (3 pages) |
7 March 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
13 February 1996 | Particulars of mortgage/charge (3 pages) |