London
N2 9LJ
Director Name | Leo Kay Simon |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | Australian |
Status | Current |
Appointed | 07 December 2000(3 years, 5 months after company formation) |
Appointment Duration | 23 years, 3 months |
Role | Professor |
Correspondence Address | 1730 La Vereda Road Berkeley California Ca 94709 United States |
Secretary Name | Clive Richard Fisher |
---|---|
Nationality | British |
Status | Current |
Appointed | 17 April 2003(5 years, 10 months after company formation) |
Appointment Duration | 20 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Thorndyke Sandy Lane Great Steeping Lincolnshire PE23 5PS |
Director Name | Nicola Evans |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 1997(1 week, 4 days after company formation) |
Appointment Duration | 5 years, 9 months (resigned 17 April 2003) |
Role | Solicitor |
Correspondence Address | Clifton Lodge Flax Bourton Road, Failand Bristol BS8 3UP |
Director Name | Roger Glyndwr Lewis |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 1997(1 week, 4 days after company formation) |
Appointment Duration | 5 years, 9 months (resigned 17 April 2003) |
Role | Chartered Surveyor |
Correspondence Address | 31 Robin Crescent London E6 5XA |
Secretary Name | Nicola Evans |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 June 1997(1 week, 4 days after company formation) |
Appointment Duration | 5 years, 9 months (resigned 17 April 2003) |
Role | Solicitor |
Correspondence Address | Clifton Lodge Flax Bourton Road, Failand Bristol BS8 3UP |
Director Name | Susan Lena Kennedy |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2006(8 years, 7 months after company formation) |
Appointment Duration | 3 weeks, 4 days (resigned 11 February 2006) |
Role | Administrator |
Correspondence Address | 6 Johns Avenue London NW4 4EN |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 June 1997(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 June 1997(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | The Clock House 87 Paines Lane Pinner Middlesex HA5 3BZ |
---|---|
Region | London |
Constituency | Ruislip, Northwood and Pinner |
County | Greater London |
Ward | Pinner |
Built Up Area | Greater London |
Year | 2004 |
---|---|
Turnover | £489,000 |
Net Worth | £10,737,000 |
Cash | £80,000 |
Current Liabilities | £1,900,000 |
Latest Accounts | 31 October 2004 (19 years, 5 months ago) |
---|---|
Next Accounts Due | 31 August 2006 (overdue) |
Accounts Category | Full |
Accounts Year End | 31 October |
Next Return Due | 30 June 2017 (overdue) |
---|
23 July 2014 | Liquidators statement of receipts and payments to 3 July 2014 (17 pages) |
---|---|
23 July 2014 | Liquidators' statement of receipts and payments to 3 July 2014 (17 pages) |
23 July 2014 | Liquidators' statement of receipts and payments to 3 July 2014 (17 pages) |
23 July 2014 | Liquidators statement of receipts and payments to 3 July 2014 (17 pages) |
22 July 2013 | Liquidators' statement of receipts and payments to 3 July 2013 (11 pages) |
22 July 2013 | Liquidators' statement of receipts and payments to 3 July 2013 (11 pages) |
22 July 2013 | Liquidators statement of receipts and payments to 3 July 2013 (11 pages) |
22 July 2013 | Liquidators statement of receipts and payments to 3 July 2013 (11 pages) |
13 February 2013 | Liquidators' statement of receipts and payments to 3 January 2013 (6 pages) |
13 February 2013 | Liquidators' statement of receipts and payments to 3 January 2013 (6 pages) |
13 February 2013 | Liquidators statement of receipts and payments to 3 January 2013 (6 pages) |
13 February 2013 | Liquidators statement of receipts and payments to 3 January 2013 (6 pages) |
15 January 2013 | Liquidators statement of receipts and payments to 3 January 2013 (6 pages) |
15 January 2013 | Liquidators statement of receipts and payments to 3 January 2013 (6 pages) |
15 January 2013 | Liquidators' statement of receipts and payments to 3 January 2013 (6 pages) |
15 January 2013 | Liquidators' statement of receipts and payments to 3 January 2013 (6 pages) |
13 August 2012 | Liquidators' statement of receipts and payments to 3 July 2012 (6 pages) |
13 August 2012 | Liquidators statement of receipts and payments to 3 July 2012 (6 pages) |
13 August 2012 | Liquidators statement of receipts and payments to 3 July 2012 (6 pages) |
13 August 2012 | Liquidators' statement of receipts and payments to 3 July 2012 (6 pages) |
16 January 2012 | Liquidators statement of receipts and payments to 3 January 2012 (6 pages) |
16 January 2012 | Liquidators statement of receipts and payments to 3 January 2012 (6 pages) |
16 January 2012 | Liquidators' statement of receipts and payments to 3 January 2012 (6 pages) |
16 January 2012 | Liquidators' statement of receipts and payments to 3 January 2012 (6 pages) |
12 July 2011 | Liquidators' statement of receipts and payments to 3 July 2011 (6 pages) |
12 July 2011 | Liquidators statement of receipts and payments to 3 July 2011 (6 pages) |
12 July 2011 | Liquidators statement of receipts and payments to 3 July 2011 (6 pages) |
12 July 2011 | Liquidators' statement of receipts and payments to 3 July 2011 (6 pages) |
12 January 2011 | Liquidators' statement of receipts and payments to 3 January 2011 (6 pages) |
12 January 2011 | Liquidators statement of receipts and payments to 3 January 2011 (6 pages) |
12 January 2011 | Liquidators' statement of receipts and payments to 3 January 2011 (6 pages) |
12 January 2011 | Liquidators statement of receipts and payments to 3 January 2011 (6 pages) |
12 August 2010 | Liquidators statement of receipts and payments to 3 July 2010 (6 pages) |
12 August 2010 | Liquidators' statement of receipts and payments to 3 July 2010 (6 pages) |
12 August 2010 | Liquidators statement of receipts and payments to 3 July 2010 (6 pages) |
12 August 2010 | Liquidators' statement of receipts and payments to 3 July 2010 (6 pages) |
14 August 2009 | Liquidators' statement of receipts and payments to 3 July 2009 (6 pages) |
14 August 2009 | Liquidators statement of receipts and payments to 3 January 2009 (6 pages) |
14 August 2009 | Liquidators statement of receipts and payments to 3 July 2009 (6 pages) |
14 August 2009 | Liquidators' statement of receipts and payments to 3 January 2009 (6 pages) |
14 August 2009 | Liquidators statement of receipts and payments to 3 January 2009 (6 pages) |
14 August 2009 | Liquidators statement of receipts and payments to 3 July 2009 (6 pages) |
14 August 2009 | Liquidators' statement of receipts and payments to 3 January 2009 (6 pages) |
14 August 2009 | Liquidators' statement of receipts and payments to 3 July 2009 (6 pages) |
15 January 2009 | Liquidators' statement of receipts and payments (6 pages) |
15 January 2009 | Liquidators statement of receipts and payments (6 pages) |
15 January 2009 | Liquidators' statement of receipts and payments (6 pages) |
16 July 2008 | Liquidators statement of receipts and payments to 3 July 2008 (6 pages) |
16 July 2008 | Liquidators' statement of receipts and payments to 3 July 2008 (6 pages) |
16 July 2008 | Liquidators statement of receipts and payments to 3 July 2008 (6 pages) |
16 July 2008 | Liquidators' statement of receipts and payments to 3 July 2008 (6 pages) |
9 January 2008 | Liquidators' statement of receipts and payments (6 pages) |
9 January 2008 | Liquidators statement of receipts and payments (6 pages) |
9 January 2008 | Liquidators' statement of receipts and payments (6 pages) |
20 July 2007 | Liquidators statement of receipts and payments (5 pages) |
20 July 2007 | Liquidators' statement of receipts and payments (5 pages) |
20 July 2007 | Liquidators' statement of receipts and payments (5 pages) |
13 July 2006 | Registered office changed on 13/07/06 from: c/o v s p LIMITED 23A lyttelton road london N2 0DN (1 page) |
13 July 2006 | Registered office changed on 13/07/06 from: c/o v s p LIMITED 23A lyttelton road london N2 0DN (1 page) |
7 July 2006 | Resolutions
|
7 July 2006 | Appointment of a voluntary liquidator (1 page) |
7 July 2006 | Declaration of solvency (6 pages) |
7 July 2006 | Declaration of solvency (6 pages) |
7 July 2006 | Resolutions
|
7 July 2006 | Appointment of a voluntary liquidator (1 page) |
16 March 2006 | Director resigned (1 page) |
16 March 2006 | New director appointed (2 pages) |
16 March 2006 | New director appointed (2 pages) |
16 March 2006 | Director resigned (1 page) |
14 March 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 March 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
14 March 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 March 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 March 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 March 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 March 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 March 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 March 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
14 March 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
14 March 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
14 March 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 September 2005 | Full accounts made up to 31 October 2004 (10 pages) |
7 September 2005 | Full accounts made up to 31 October 2004 (10 pages) |
1 September 2005 | Auditor's resignation (1 page) |
1 September 2005 | Auditor's resignation (1 page) |
30 June 2005 | Return made up to 16/06/05; full list of members (7 pages) |
30 June 2005 | Return made up to 16/06/05; full list of members (7 pages) |
21 January 2005 | Declaration of assistance for shares acquisition (33 pages) |
21 January 2005 | Declaration of assistance for shares acquisition (33 pages) |
15 January 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 January 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 January 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 January 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 January 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 January 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 November 2004 | Particulars of mortgage/charge (3 pages) |
30 November 2004 | Particulars of mortgage/charge (3 pages) |
25 November 2004 | Particulars of mortgage/charge (5 pages) |
25 November 2004 | Particulars of mortgage/charge (5 pages) |
25 November 2004 | Particulars of mortgage/charge (7 pages) |
25 November 2004 | Particulars of mortgage/charge (5 pages) |
25 November 2004 | Particulars of mortgage/charge (5 pages) |
25 November 2004 | Particulars of mortgage/charge (7 pages) |
25 November 2004 | Particulars of mortgage/charge (5 pages) |
25 November 2004 | Particulars of mortgage/charge (5 pages) |
25 November 2004 | Particulars of mortgage/charge (5 pages) |
25 November 2004 | Particulars of mortgage/charge (5 pages) |
16 November 2004 | Auditor's resignation (1 page) |
16 November 2004 | Auditor's resignation (1 page) |
16 November 2004 | Auditor's resignation (1 page) |
16 November 2004 | Auditor's resignation (1 page) |
4 November 2004 | Accounting reference date extended from 30/09/04 to 31/10/04 (1 page) |
4 November 2004 | Accounting reference date extended from 30/09/04 to 31/10/04 (1 page) |
12 July 2004 | Return made up to 16/06/04; full list of members
|
12 July 2004 | Return made up to 16/06/04; full list of members
|
12 July 2004 | Full accounts made up to 30 September 2003 (10 pages) |
12 July 2004 | Full accounts made up to 30 September 2003 (10 pages) |
25 September 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
25 September 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
25 September 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
25 September 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
25 September 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
25 September 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
25 September 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
25 September 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
17 September 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
17 September 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
4 September 2003 | Full accounts made up to 30 September 2002 (12 pages) |
4 September 2003 | Full accounts made up to 30 September 2002 (12 pages) |
27 June 2003 | Return made up to 16/06/03; full list of members (5 pages) |
27 June 2003 | Return made up to 16/06/03; full list of members (5 pages) |
24 May 2003 | Registered office changed on 24/05/03 from: unit 1 44 orchard place london E14 0JU (1 page) |
24 May 2003 | Registered office changed on 24/05/03 from: unit 1 44 orchard place london E14 0JU (1 page) |
2 May 2003 | Resolutions
|
2 May 2003 | Director resigned (1 page) |
2 May 2003 | Secretary resigned;director resigned (1 page) |
2 May 2003 | Declaration of assistance for shares acquisition (10 pages) |
2 May 2003 | New secretary appointed (2 pages) |
2 May 2003 | Resolutions
|
2 May 2003 | New secretary appointed (2 pages) |
2 May 2003 | Director resigned (1 page) |
2 May 2003 | Secretary resigned;director resigned (1 page) |
2 May 2003 | Declaration of assistance for shares acquisition (10 pages) |
26 April 2003 | Particulars of mortgage/charge (7 pages) |
26 April 2003 | Particulars of mortgage/charge (9 pages) |
26 April 2003 | Particulars of mortgage/charge (9 pages) |
26 April 2003 | Particulars of mortgage/charge (7 pages) |
26 April 2003 | Particulars of mortgage/charge (7 pages) |
26 April 2003 | Particulars of mortgage/charge (7 pages) |
11 July 2002 | Full accounts made up to 30 September 2001 (13 pages) |
11 July 2002 | Full accounts made up to 30 September 2001 (13 pages) |
13 June 2002 | Return made up to 28/05/02; full list of members (8 pages) |
13 June 2002 | Return made up to 28/05/02; full list of members (8 pages) |
22 August 2001 | Full accounts made up to 30 September 2000 (13 pages) |
22 August 2001 | Full accounts made up to 30 September 2000 (13 pages) |
8 June 2001 | Return made up to 16/06/01; full list of members (7 pages) |
8 June 2001 | Return made up to 16/06/01; full list of members (7 pages) |
25 May 2001 | Full accounts made up to 30 September 1999 (13 pages) |
25 May 2001 | Full accounts made up to 30 September 1999 (13 pages) |
6 April 2001 | Registered office changed on 06/04/01 from: ground floor aegon house 13 lanark square london E14 9QD (1 page) |
6 April 2001 | Registered office changed on 06/04/01 from: ground floor aegon house 13 lanark square london E14 9QD (1 page) |
14 February 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
14 February 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
8 January 2001 | New director appointed (2 pages) |
8 January 2001 | New director appointed (2 pages) |
4 August 2000 | Return made up to 16/06/00; full list of members (7 pages) |
4 August 2000 | Return made up to 16/06/00; full list of members (7 pages) |
14 September 1999 | Resolutions
|
14 September 1999 | Return made up to 16/06/99; full list of members (8 pages) |
14 September 1999 | Return made up to 16/06/99; full list of members (8 pages) |
14 September 1999 | Nc inc already adjusted 01/11/98 (1 page) |
14 September 1999 | Ad 01/11/98--------- £ si 179@1 (2 pages) |
14 September 1999 | Nc inc already adjusted 01/11/98 (1 page) |
14 September 1999 | Resolutions
|
14 September 1999 | Ad 01/11/98--------- £ si 179@1 (2 pages) |
9 June 1999 | Registered office changed on 09/06/99 from: c/o nicola evans 30 marsh wall london E14 9TP (1 page) |
9 June 1999 | Registered office changed on 09/06/99 from: c/o nicola evans 30 marsh wall london E14 9TP (1 page) |
20 April 1999 | Full accounts made up to 30 September 1998 (13 pages) |
20 April 1999 | Full accounts made up to 30 September 1998 (13 pages) |
7 April 1999 | Particulars of mortgage/charge (11 pages) |
7 April 1999 | Particulars of mortgage/charge (3 pages) |
7 April 1999 | Particulars of mortgage/charge (11 pages) |
7 April 1999 | Particulars of mortgage/charge (7 pages) |
7 April 1999 | Particulars of mortgage/charge (3 pages) |
7 April 1999 | Particulars of mortgage/charge (3 pages) |
7 April 1999 | Particulars of mortgage/charge (3 pages) |
7 April 1999 | Particulars of mortgage/charge (7 pages) |
7 April 1999 | Particulars of mortgage/charge (7 pages) |
7 April 1999 | Particulars of mortgage/charge (7 pages) |
9 September 1998 | Ad 10/07/97--------- £ si 651@1 (2 pages) |
9 September 1998 | Ad 10/07/97--------- £ si 651@1 (2 pages) |
9 September 1998 | Return made up to 16/06/98; full list of members (6 pages) |
9 September 1998 | Return made up to 16/06/98; full list of members (6 pages) |
30 April 1998 | Accounting reference date extended from 30/06/98 to 30/09/98 (1 page) |
30 April 1998 | Accounting reference date extended from 30/06/98 to 30/09/98 (1 page) |
24 March 1998 | £ nc 1000/1200 10/07/97 (1 page) |
24 March 1998 | Ad 10/07/97--------- £ si 470@1=470 £ ic 2/472 (2 pages) |
24 March 1998 | £ nc 1000/1200 10/07/97 (1 page) |
24 March 1998 | Ad 10/07/97--------- £ si 470@1=470 £ ic 2/472 (2 pages) |
9 December 1997 | Particulars of mortgage/charge (3 pages) |
9 December 1997 | Particulars of mortgage/charge (3 pages) |
2 December 1997 | New director appointed (1 page) |
2 December 1997 | New director appointed (1 page) |
17 July 1997 | New secretary appointed;new director appointed (2 pages) |
17 July 1997 | New secretary appointed;new director appointed (2 pages) |
17 July 1997 | New director appointed (2 pages) |
17 July 1997 | Secretary resigned (1 page) |
17 July 1997 | New director appointed (2 pages) |
17 July 1997 | Secretary resigned (1 page) |
17 July 1997 | Director resigned (1 page) |
17 July 1997 | Director resigned (1 page) |
10 July 1997 | Registered office changed on 10/07/97 from: classic house 174-180 old street london EC1V 9BP (1 page) |
10 July 1997 | Registered office changed on 10/07/97 from: classic house 174-180 old street london EC1V 9BP (1 page) |
9 July 1997 | Company name changed speed 6441 LIMITED\certificate issued on 10/07/97 (2 pages) |
9 July 1997 | Company name changed speed 6441 LIMITED\certificate issued on 10/07/97 (2 pages) |
16 June 1997 | Incorporation (20 pages) |
16 June 1997 | Incorporation (20 pages) |