London
SW11 4PH
Director Name | Mr Patrick Giles Gauntlet Dear |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 September 1997(1 month after company formation) |
Appointment Duration | 26 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Polygon Investment Partners Llp 10 Duke Of York Square London SW3 4LY |
Director Name | Greville Victor Bell Ward |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 September 1997(1 month after company formation) |
Appointment Duration | 26 years, 7 months |
Role | Company Director |
Correspondence Address | 148 Baldwin Road Mount Kisco New York 10549 United States |
Secretary Name | Mark Muncey |
---|---|
Nationality | British |
Status | Current |
Appointed | 22 May 2002(4 years, 8 months after company formation) |
Appointment Duration | 21 years, 11 months |
Role | Company Director |
Correspondence Address | 53 Somerset Road Redhill Surrey RH1 6ND |
Director Name | Mark Muncey |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 June 2002(4 years, 10 months after company formation) |
Appointment Duration | 21 years, 10 months |
Role | Company Director |
Correspondence Address | 53 Somerset Road Redhill Surrey RH1 6ND |
Director Name | Christine Nicola Ward |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1997(1 month after company formation) |
Appointment Duration | 3 years, 6 months (resigned 04 April 2001) |
Role | Company Director |
Correspondence Address | 150 East 57th Street Apt 24 A New York Ny 10022 |
Secretary Name | Jane Helen Dear |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 1997(1 month after company formation) |
Appointment Duration | 2 years, 11 months (resigned 13 September 2000) |
Role | Director/Company Secretary |
Correspondence Address | 83 Albert Bridge Road London SW11 4PH |
Secretary Name | Tracey Whitby |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 September 2000(3 years after company formation) |
Appointment Duration | 1 year, 8 months (resigned 22 May 2002) |
Role | Company Director |
Correspondence Address | 105a Falcon Road Clapham Junction London SW11 2PF |
Director Name | Greg Thomas |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2002(4 years, 10 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 15 December 2003) |
Role | Company Director |
Correspondence Address | Flat 10 Opus Court 91-97 Shenley Road Borehamwood Hertfordshire WD6 1AG |
Director Name | Oval Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 August 1997(same day as company formation) |
Correspondence Address | 2 Temple Back East Temple Quay Bristol BS1 6EG |
Director Name | Ovalsec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 August 1997(same day as company formation) |
Correspondence Address | 2 Temple Back East Temple Quay Bristol BS1 6EG |
Secretary Name | Ovalsec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 August 1997(same day as company formation) |
Correspondence Address | 2 Temple Back East Temple Quay Bristol BS1 6EG |
Registered Address | 2 Mountview Court 310 Friern Barnet Lane Whetstone London N20 0YZ |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | Totteridge |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £2,416,598 |
Gross Profit | £873,256 |
Net Worth | £137,993 |
Cash | £4,430 |
Current Liabilities | £870,341 |
Latest Accounts | 30 June 2002 (21 years, 10 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
13 June 2005 | Notice of move from Administration to Dissolution (14 pages) |
---|---|
2 December 2004 | Administrator's progress report (10 pages) |
10 September 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
3 September 2004 | Result of meeting of creditors (5 pages) |
19 August 2004 | Statement of affairs (8 pages) |
5 August 2004 | Registered office changed on 05/08/04 from: 6 market place london W1N 7AH (1 page) |
21 July 2004 | Statement of administrator's proposal (16 pages) |
24 June 2004 | Appointment of an administrator (1 page) |
4 June 2004 | Notice of completion of voluntary arrangement (4 pages) |
4 June 2004 | Voluntary arrangement supervisor's abstract of receipts and payments to 17 May 2004 (2 pages) |
13 April 2004 | Notice to Registrar of companies voluntary arrangement taking effect (10 pages) |
9 March 2004 | Director resigned (1 page) |
16 January 2004 | Registered office changed on 16/01/04 from: 2 temple back east temple quay bristol BS1 6EG (1 page) |
17 September 2003 | £ nc 1600/11600 28/04/03 (1 page) |
17 September 2003 | Ad 01/05/03--------- £ si [email protected]=523 £ ic 1438/1961 (9 pages) |
17 September 2003 | Resolutions
|
5 August 2003 | Accounts made up to 30 June 2002 (16 pages) |
27 March 2003 | Accounts made up to 30 June 2001 (15 pages) |
30 September 2002 | Return made up to 29/08/02; full list of members
|
6 July 2002 | Director's particulars changed (1 page) |
5 July 2002 | New director appointed (2 pages) |
5 July 2002 | New director appointed (2 pages) |
1 June 2002 | Registered office changed on 01/06/02 from: c/o osborne clarke 30 queen charlotte street bristol BS99 7QQ (1 page) |
29 May 2002 | New secretary appointed (1 page) |
29 May 2002 | Secretary resigned (2 pages) |
19 March 2002 | Registered office changed on 19/03/02 from: unit 7 valmar trading estate valmar road london SE5 9NW (1 page) |
9 November 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
17 September 2001 | Return made up to 29/08/01; full list of members (9 pages) |
30 July 2001 | Ad 19/06/01--------- £ si [email protected]=150 £ ic 1288/1438 (3 pages) |
2 May 2001 | Director resigned (1 page) |
18 November 2000 | Particulars of mortgage/charge (3 pages) |
13 November 2000 | Accounts made up to 30 June 2000 (16 pages) |
8 November 2000 | Return made up to 29/08/00; full list of members
|
1 November 2000 | Secretary resigned (1 page) |
1 November 2000 | New secretary appointed (2 pages) |
18 May 2000 | Ad 17/04/00--------- £ si [email protected]=370 £ ic 918/1288 (10 pages) |
18 May 2000 | Resolutions
|
7 April 2000 | Particulars of mortgage/charge (3 pages) |
8 December 1999 | Particulars of mortgage/charge (3 pages) |
17 November 1999 | Accounts made up to 30 June 1999 (14 pages) |
7 September 1999 | Return made up to 29/08/99; full list of members (9 pages) |
24 August 1999 | Ad 11/06/99--------- £ si [email protected]=153 £ ic 764/917 (8 pages) |
21 May 1999 | Resolutions
|
19 May 1999 | Company name changed ward dear LIMITED\certificate issued on 20/05/99 (4 pages) |
17 May 1999 | Ad 14/04/99--------- £ si [email protected]=1 £ ic 763/764 (2 pages) |
17 May 1999 | £ nc 801/1080 14/04/99 (1 page) |
20 April 1999 | Accounts made up to 30 June 1998 (12 pages) |
16 February 1999 | Memorandum and Articles of Association (74 pages) |
7 January 1999 | Amending 882R 16 july 98 (6 pages) |
27 November 1998 | Particulars of mortgage/charge (3 pages) |
18 November 1998 | Registered office changed on 18/11/98 from: 30 queen charlotte street bristol BS99 7QQ (1 page) |
29 September 1998 | Return made up to 29/08/98; full list of members (9 pages) |
26 August 1998 | Ad 16/07/98--------- £ si [email protected]=152 £ ic 610/762 (6 pages) |
18 August 1998 | Ad 16/07/98--------- £ si [email protected]=110 £ ic 500/610 (2 pages) |
18 August 1998 | Conve 16/07/98 (1 page) |
18 August 1998 | Resolutions
|
18 August 1998 | £ nc 500/801 16/07/98 (1 page) |
25 June 1998 | Particulars of mortgage/charge (3 pages) |
19 March 1998 | Resolutions
|
4 March 1998 | £ nc 1000/500 04/02/98 (1 page) |
4 March 1998 | S-div conve 04/02/98 (1 page) |
4 March 1998 | Ad 04/02/98--------- £ si [email protected]=249 £ ic 251/500 (2 pages) |
8 January 1998 | Ad 11/12/97--------- £ si [email protected]=249 £ ic 2/251 (2 pages) |
30 December 1997 | Accounting reference date shortened from 31/08/98 to 30/06/98 (2 pages) |
30 December 1997 | Director resigned (2 pages) |
30 December 1997 | Secretary resigned;director resigned (2 pages) |
30 December 1997 | New secretary appointed;new director appointed (4 pages) |
30 December 1997 | New director appointed (4 pages) |
9 December 1997 | Resolutions
|
8 December 1997 | S-div 30/09/97 (1 page) |
4 December 1997 | Company name changed oval (1232) LIMITED\certificate issued on 04/12/97 (2 pages) |
29 August 1997 | Incorporation (19 pages) |