Kew Green
Richmond
Surrey
TW9 3AF
Director Name | Christopher Schiel |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | German |
Status | Closed |
Appointed | 01 September 1998(3 years after company formation) |
Appointment Duration | 20 years, 1 month (closed 19 October 2018) |
Role | Salesman |
Correspondence Address | Layton House Kew Green Richmond Surrey TW9 3AF |
Director Name | Andrew King |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 March 1999(3 years, 7 months after company formation) |
Appointment Duration | 19 years, 6 months (closed 19 October 2018) |
Role | Company Director |
Correspondence Address | 1 Knockhouse Farm Cottages Crossford Dunfermline Fife KY12 8BA Scotland |
Secretary Name | Ernst Martin Schiel |
---|---|
Nationality | German |
Status | Closed |
Appointed | 18 October 2000(5 years, 1 month after company formation) |
Appointment Duration | 18 years (closed 19 October 2018) |
Role | Company Director |
Correspondence Address | Layton House Kew Green Richmond Surrey TW9 3AF |
Director Name | Ronald Robinson |
---|---|
Date of Birth | February 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | Hillside East Haselbury Plucknett Somerset TA18 7PJ |
Secretary Name | Ronald Robinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 August 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | Hillside East Haselbury Plucknett Somerset TA18 7PJ |
Director Name | Lucy Maria Schiel |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 1999(3 years, 6 months after company formation) |
Appointment Duration | 4 years (resigned 01 April 2003) |
Role | Sales & Marketing |
Correspondence Address | 24 The Green Richmond Surrey TW9 1LX |
Director Name | Andreas Hermann |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 31 March 1999(3 years, 7 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 11 October 2002) |
Role | Company Director |
Correspondence Address | 32 Llys Cynon Hirwaun Aberdare Mid Glamorgan CF44 9RP Wales |
Director Name | Daryl Taylor |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1999(4 years after company formation) |
Appointment Duration | 1 year (resigned 31 August 2000) |
Role | Company Director |
Correspondence Address | The Granary Downyard Compton Pauncefoot Somerset BA22 7EL |
Director Name | James Greville Hawkins |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2000(4 years, 8 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 18 October 2000) |
Role | Company Director |
Correspondence Address | 33 Culm Valley Way Uffculme Cullompton Devon EX15 3XZ |
Secretary Name | James Greville Hawkins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 April 2000(4 years, 8 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 18 October 2000) |
Role | Company Director |
Correspondence Address | 33 Culm Valley Way Uffculme Cullompton Devon EX15 3XZ |
Director Name | Mr Stephen Clive Helliwell |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 2000(4 years, 10 months after company formation) |
Appointment Duration | 2 years (resigned 25 July 2002) |
Role | Project Management |
Country of Residence | England |
Correspondence Address | The Courtyard Wallbridge Ingoe Northumberland NE20 0SX |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 August 1995(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 August 1995(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | 1 Snow Hill London EC1A 2EN |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Year | 2002 |
---|---|
Turnover | £26,825,000 |
Gross Profit | £7,946,000 |
Net Worth | £3,572,000 |
Cash | £1,295,000 |
Current Liabilities | £13,911,000 |
Latest Accounts | 30 March 2002 (22 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 March |
1 December 2009 | Receiver's abstract of receipts and payments to 19 September 2009 (2 pages) |
---|---|
18 November 2009 | Notice of ceasing to act as receiver or manager (2 pages) |
6 August 2009 | Receiver's abstract of receipts and payments to 29 July 2009 (2 pages) |
18 May 2009 | Order of court to wind up (1 page) |
5 September 2008 | Receiver's abstract of receipts and payments to 29 July 2008 (2 pages) |
13 August 2007 | Receiver's abstract of receipts and payments (2 pages) |
22 September 2006 | Receiver's abstract of receipts and payments (2 pages) |
12 June 2006 | Receiver ceasing to act (1 page) |
10 August 2005 | Receiver's abstract of receipts and payments (2 pages) |
26 August 2004 | Receiver's abstract of receipts and payments (3 pages) |
13 November 2003 | Administrative Receiver's report (14 pages) |
13 November 2003 | Statement of affairs (8 pages) |
14 August 2003 | Registered office changed on 14/08/03 from: unit 2 ninth avenue hirwaun industrial estate aberdare mid glamorgan CF44 9YN (1 page) |
6 August 2003 | Company name changed eden industries LIMITED\certificate issued on 06/08/03 (2 pages) |
4 August 2003 | Appointment of receiver/manager (1 page) |
1 May 2003 | Director resigned (1 page) |
6 March 2003 | Full accounts made up to 30 March 2002 (30 pages) |
4 January 2003 | Particulars of mortgage/charge (5 pages) |
14 October 2002 | Director resigned (1 page) |
23 September 2002 | Return made up to 29/08/02; full list of members
|
6 September 2002 | Director resigned (1 page) |
12 February 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
12 February 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
12 February 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
28 January 2002 | Full accounts made up to 30 March 2001 (17 pages) |
24 October 2001 | Resolutions
|
18 October 2001 | Particulars of mortgage/charge (3 pages) |
12 September 2001 | Return made up to 29/08/01; full list of members
|
29 December 2000 | Secretary resigned;director resigned (1 page) |
29 December 2000 | New secretary appointed (2 pages) |
13 November 2000 | Full accounts made up to 30 March 2000 (17 pages) |
14 September 2000 | Director resigned (1 page) |
30 August 2000 | Return made up to 29/08/00; full list of members
|
24 July 2000 | New director appointed (1 page) |
4 May 2000 | Secretary resigned;director resigned (1 page) |
3 May 2000 | New secretary appointed;new director appointed (2 pages) |
2 February 2000 | Full accounts made up to 30 March 1999 (14 pages) |
22 September 1999 | New director appointed (2 pages) |
10 September 1999 | Return made up to 29/08/99; full list of members (13 pages) |
26 April 1999 | New director appointed (2 pages) |
26 April 1999 | New director appointed (2 pages) |
13 April 1999 | Particulars of mortgage/charge (6 pages) |
12 April 1999 | Particulars of mortgage/charge (4 pages) |
1 April 1999 | Particulars of mortgage/charge (6 pages) |
12 March 1999 | New director appointed (2 pages) |
18 December 1998 | Accounting reference date extended from 31/12/98 to 30/03/99 (1 page) |
14 October 1998 | Full group accounts made up to 31 December 1997 (19 pages) |
23 September 1998 | New director appointed (2 pages) |
25 August 1998 | Return made up to 29/08/98; full list of members (7 pages) |
9 January 1998 | Registered office changed on 09/01/98 from: finsgate, 5-7 cranwood street, london, EC1V 9EE (1 page) |
22 September 1997 | Return made up to 29/08/97; full list of members (7 pages) |
16 September 1997 | Full group accounts made up to 31 December 1996 (25 pages) |
18 June 1997 | Delivery ext'd 3 mth 31/12/96 (1 page) |
7 October 1996 | Return made up to 29/08/96; full list of members (7 pages) |
29 April 1996 | Accounting reference date notified as 31/12 (1 page) |
15 February 1996 | Ad 28/12/95--------- £ si [email protected]=95940 £ ic 62/96002 (2 pages) |
15 February 1996 | Ad 28/12/95--------- £ si [email protected]=60000 £ ic 240002/300002 (2 pages) |
15 February 1996 | Ad 28/12/95--------- £ si [email protected]=144000 £ ic 96002/240002 (2 pages) |
15 February 1996 | Resolutions
|
15 February 1996 | Ad 28/12/95--------- £ si [email protected]=60 £ ic 2/62 (2 pages) |
24 November 1995 | Company name changed rainbow group holdings LIMITED\certificate issued on 27/11/95 (4 pages) |
6 September 1995 | Director resigned;new director appointed (6 pages) |
6 September 1995 | Secretary resigned;new secretary appointed;new director appointed (4 pages) |
29 August 1995 | Incorporation (16 pages) |