Dartford
DA2 6AQ
Director Name | Mr William Harry Iii |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | American |
Status | Closed |
Appointed | 02 December 2013(18 years, 1 month after company formation) |
Appointment Duration | 8 years, 9 months (closed 15 September 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Brake House Back Lane Lower Quinton Warwickshire CV37 8SF |
Director Name | Colin Hood |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 December 2013(18 years, 1 month after company formation) |
Appointment Duration | 8 years, 9 months (closed 15 September 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Torhaven Craigmaddie Road Milngavie Glasgow G62 6EZ Scotland |
Director Name | Mr Hugh Richard Bishop |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 1995(same day as company formation) |
Role | Chairman |
Country of Residence | United Kingdom |
Correspondence Address | 25 Hotham Road Putney London SW15 1QL |
Director Name | Janice Elizabeth Bishop |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 1995(same day as company formation) |
Role | Marketing Manager |
Correspondence Address | 25 Hotham Road Putney London SW15 1QL |
Secretary Name | Mr Victor Keunen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 October 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 31 Bassingham Road London Se18 |
Secretary Name | Janice Elizabeth Bishop |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 1995(1 week, 6 days after company formation) |
Appointment Duration | 15 years, 11 months (resigned 07 October 2011) |
Role | Marketing Manager |
Correspondence Address | 25 Hotham Road Putney London SW15 1QL |
Director Name | Ms Deborah Susan Smith |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1999(3 years, 8 months after company formation) |
Appointment Duration | 14 years, 5 months (resigned 09 December 2013) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Minerva Road Kingston Upon Thames Surrey KT1 2QA |
Director Name | Genevieve Wright |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1999(3 years, 8 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 30 November 2008) |
Role | Marketing Director |
Correspondence Address | 51 Arthur Road London SW17 7DN |
Director Name | Mrs Marina Caroline Lumley |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2007(11 years, 3 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 07 April 2008) |
Role | Marketing Director |
Country of Residence | England |
Correspondence Address | 25 Revelstoke Road London SW18 5NJ |
Director Name | Jonathan Buffum Burleigh |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 07 October 2011(15 years, 11 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 02 December 2013) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 2 Crooked Mile Road Darien Ct 06820 United States |
Director Name | William Kolb |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 07 October 2011(15 years, 11 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 02 December 2013) |
Role | Executive |
Country of Residence | United States |
Correspondence Address | 83 Deerpath Roslyn Heights New York 11577 United States |
Director Name | Mr Ian Charles Parsonson |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 2011(15 years, 11 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 02 December 2013) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 46 Mexfield Road Putney London SW15 2RQ |
Registered Address | C/O Opus Restructuring Llp 4th Floor Euston House 24 Eversholt Street London NW1 1DB |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | St Pancras and Somers Town |
Built Up Area | Greater London |
Year | 2012 |
---|---|
Net Worth | £830,384 |
Latest Accounts | 31 December 2012 (11 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
25 January 2017 | Liquidators' statement of receipts and payments to 17 December 2016 (3 pages) |
---|---|
26 February 2016 | Liquidators statement of receipts and payments to 17 December 2015 (3 pages) |
26 February 2016 | Liquidators' statement of receipts and payments to 17 December 2015 (3 pages) |
25 February 2015 | Liquidators' statement of receipts and payments to 17 December 2014 (3 pages) |
25 February 2015 | Liquidators statement of receipts and payments to 17 December 2014 (3 pages) |
8 January 2014 | Registered office address changed from Ground Floor 84 Eccleston Square London SW1V 1PX United Kingdom on 8 January 2014 (1 page) |
8 January 2014 | Termination of appointment of Deborah Smith as a director (1 page) |
8 January 2014 | Registered office address changed from Ground Floor 84 Eccleston Square London SW1V 1PX United Kingdom on 8 January 2014 (1 page) |
3 January 2014 | Appointment of a voluntary liquidator (1 page) |
3 January 2014 | Declaration of solvency (3 pages) |
3 January 2014 | Resolutions
|
13 December 2013 | Appointment of William Harry 111 as a director (3 pages) |
13 December 2013 | Appointment of Colin Hood as a director (3 pages) |
9 December 2013 | Termination of appointment of Ian Parsonson as a director (1 page) |
9 December 2013 | Termination of appointment of William Kolb as a director (1 page) |
9 December 2013 | Termination of appointment of Jonathan Burleigh as a director (1 page) |
9 December 2013 | Termination of appointment of Hugh Bishop as a director (1 page) |
29 October 2013 | Annual return made up to 9 October 2013 with a full list of shareholders Statement of capital on 2013-10-29
|
29 October 2013 | Annual return made up to 9 October 2013 with a full list of shareholders Statement of capital on 2013-10-29
|
7 October 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
4 February 2013 | Registered office address changed from 19-21 Mortimer Street London W1T 3JE on 4 February 2013 (1 page) |
4 February 2013 | Registered office address changed from 19-21 Mortimer Street London W1T 3JE on 4 February 2013 (1 page) |
11 October 2012 | Annual return made up to 9 October 2012 with a full list of shareholders (20 pages) |
11 October 2012 | Annual return made up to 9 October 2012 with a full list of shareholders (20 pages) |
17 July 2012 | Full accounts made up to 31 December 2011 (20 pages) |
11 July 2012 | Resolutions
|
16 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
25 January 2012 | Annual return made up to 19 October 2011 with a full list of shareholders (18 pages) |
14 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
25 November 2011 | Director's details changed for Ms Deborah Susan Davis on 25 November 2011 (2 pages) |
21 November 2011 | Statement of capital following an allotment of shares on 7 October 2011
|
21 November 2011 | Appointment of Louise Bean as a secretary (3 pages) |
21 November 2011 | Statement of capital following an allotment of shares on 7 October 2011
|
17 November 2011 | Appointment of William Kolb as a director (3 pages) |
17 November 2011 | Appointment of Jonathan Buffum Burleigh as a director (3 pages) |
17 November 2011 | Termination of appointment of Janice Bishop as a secretary (2 pages) |
17 November 2011 | Appointment of Ian Charles Parsonson as a director (3 pages) |
15 November 2011 | Current accounting period shortened from 31 March 2012 to 31 December 2011 (1 page) |
27 September 2011 | Full accounts made up to 31 March 2011 (21 pages) |
1 February 2011 | Full accounts made up to 31 March 2010 (22 pages) |
9 November 2010 | Annual return made up to 19 October 2010 with a full list of shareholders (6 pages) |
22 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
9 November 2009 | Director's details changed for Ms Deborah Susan Davis on 9 November 2009 (2 pages) |
9 November 2009 | Director's details changed for Hugh Richard Bishop on 9 November 2009 (2 pages) |
9 November 2009 | Director's details changed for Hugh Richard Bishop on 9 November 2009 (2 pages) |
9 November 2009 | Director's details changed for Ms Deborah Susan Davis on 9 November 2009 (2 pages) |
9 November 2009 | Annual return made up to 19 October 2009 with a full list of shareholders (7 pages) |
13 October 2009 | Full accounts made up to 31 March 2009 (20 pages) |
26 August 2009 | Particulars of a mortgage or charge / charge no: 3 (4 pages) |
7 April 2009 | Gbp ic 222/199.8\04/03/09\gbp sr [email protected]=22.2\ (1 page) |
31 March 2009 | Resolutions
|
4 February 2009 | Accounts for a small company made up to 31 March 2008 (7 pages) |
8 January 2009 | Appointment terminated director genevieve wright (1 page) |
11 November 2008 | Director's change of particulars / deborah davis / 20/10/2007 (1 page) |
11 November 2008 | Director's change of particulars / hugh bishop / 20/10/2007 (1 page) |
11 November 2008 | Return made up to 19/10/08; full list of members (4 pages) |
8 August 2008 | Appointment terminated director marina lumley (1 page) |
6 February 2008 | Total exemption full accounts made up to 31 March 2007 (12 pages) |
11 January 2008 | Ad 07/12/07--------- £ si [email protected] £ ic 222/222 (2 pages) |
11 January 2008 | Ad 28/11/07--------- £ si 222@1 (2 pages) |
27 December 2007 | Nc inc already adjusted 30/11/07 (1 page) |
27 December 2007 | Resolutions
|
27 December 2007 | S-div 07/12/07 (2 pages) |
6 November 2007 | Registered office changed on 06/11/07 from: 19-21 mortimer street london W1T 3JE (1 page) |
6 November 2007 | Return made up to 19/10/07; no change of members
|
17 August 2007 | Particulars of mortgage/charge (3 pages) |
30 January 2007 | New director appointed (2 pages) |
23 November 2006 | Return made up to 19/10/06; full list of members (7 pages) |
1 August 2006 | Total exemption small company accounts made up to 30 September 2005 (7 pages) |
21 July 2006 | Accounting reference date extended from 30/09/06 to 31/03/07 (1 page) |
14 November 2005 | Return made up to 19/10/05; full list of members
|
5 August 2005 | Accounts for a small company made up to 30 September 2004 (7 pages) |
25 October 2004 | Return made up to 19/10/04; full list of members
|
3 August 2004 | Accounts for a medium company made up to 30 September 2003 (16 pages) |
7 October 2003 | Return made up to 19/10/03; full list of members (7 pages) |
5 August 2003 | Accounts for a small company made up to 30 September 2002 (7 pages) |
26 November 2002 | Return made up to 19/10/02; full list of members (7 pages) |
27 July 2002 | Accounts for a small company made up to 30 September 2001 (7 pages) |
12 November 2001 | Return made up to 19/10/01; full list of members
|
1 August 2001 | Accounts for a small company made up to 30 September 2000 (7 pages) |
28 June 2001 | Registered office changed on 28/06/01 from: 1A tideway yard 128 mortlake high street london SW14 8SN (1 page) |
28 June 2001 | Particulars of mortgage/charge (7 pages) |
28 June 2001 | Return made up to 19/10/00; full list of members (7 pages) |
6 November 2000 | Nc inc already adjusted 23/08/00 (1 page) |
6 November 2000 | Resolutions
|
6 November 2000 | Resolutions
|
17 July 2000 | Accounts for a small company made up to 30 September 1999 (6 pages) |
9 December 1999 | Return made up to 19/10/99; full list of members
|
24 August 1999 | New director appointed (2 pages) |
24 August 1999 | New director appointed (2 pages) |
1 August 1999 | Accounts for a small company made up to 30 September 1998 (7 pages) |
2 November 1998 | Return made up to 19/10/98; full list of members (6 pages) |
31 July 1998 | Accounts for a small company made up to 30 September 1997 (7 pages) |
14 November 1997 | Return made up to 19/10/97; full list of members (6 pages) |
4 August 1997 | Accounts for a small company made up to 30 September 1996 (7 pages) |
18 February 1997 | Return made up to 19/10/96; full list of members (6 pages) |
29 January 1996 | Secretary resigned (1 page) |
11 January 1996 | New secretary appointed (2 pages) |
19 October 1995 | Incorporation (24 pages) |
19 October 1995 | Accounting reference date notified as 30/09 (1 page) |