Sevenoakes
Kent
TM15 6XL
Director Name | Mr Paul James Giuffredi |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 April 2004(6 years, 3 months after company formation) |
Appointment Duration | 19 years, 12 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 26 Grove Avenue Twickenham Middlesex TW1 4HY |
Secretary Name | Mr Paul James Giuffredi |
---|---|
Nationality | British |
Status | Current |
Appointed | 27 April 2004(6 years, 3 months after company formation) |
Appointment Duration | 19 years, 12 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 26 Grove Avenue Twickenham Middlesex TW1 4HY |
Director Name | Mr Philip Richard Vere Broke |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 1998(2 weeks, 6 days after company formation) |
Appointment Duration | 1 week, 4 days (resigned 16 February 1998) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 41 Thornhill Road London Greater London N1 1JS |
Secretary Name | Samantha Jane Gibbs |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 February 1998(2 weeks, 6 days after company formation) |
Appointment Duration | 1 week, 4 days (resigned 16 February 1998) |
Role | Company Director |
Correspondence Address | 65 Pages Walk London SE1 4HD |
Director Name | Mr Derek John Baber |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 1998(1 month after company formation) |
Appointment Duration | 5 years, 8 months (resigned 16 October 2003) |
Role | Company Director |
Correspondence Address | Constant Spring Slines Oak Road, Woldingham Surrey CR3 7HL |
Director Name | Mr Keith Laroche |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 16 February 1998(1 month after company formation) |
Appointment Duration | 6 years, 5 months (resigned 19 July 2004) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | 1 White Oak Gardens Sidcup Kent DA15 8WE |
Director Name | Moira Simpson |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | Brazilian |
Status | Resigned |
Appointed | 16 February 1998(1 month after company formation) |
Appointment Duration | 2 years, 7 months (resigned 10 October 2000) |
Role | Company Director |
Correspondence Address | Flat 1 15 Court Downs Road Beckenham Kent BR3 6LL |
Director Name | Mr Robert Edward Webb |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 1998(1 month after company formation) |
Appointment Duration | 4 years, 1 month (resigned 02 April 2002) |
Role | Company Director |
Correspondence Address | 51 Beckenham Place Park Beckenham Kent BR3 2BS |
Secretary Name | Mr Derek John Baber |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 February 1998(1 month after company formation) |
Appointment Duration | 5 years, 8 months (resigned 16 October 2003) |
Role | Company Director |
Correspondence Address | Constant Spring Slines Oak Road, Woldingham Surrey CR3 7HL |
Secretary Name | Mr Steven Richard Wines |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 October 2003(5 years, 9 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 27 April 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Silverdale Cottage Silverdale Cottage Sevenoakes Kent TM15 6XL |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 January 1998(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 January 1998(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Grant Thornton House Melton Street Euston Square London NW1 2EP |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Regent's Park |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £8,008,000 |
Gross Profit | £5,300,000 |
Net Worth | £24,456,000 |
Latest Accounts | 31 March 2004 (20 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
6 April 2005 | Dissolved (1 page) |
---|---|
6 January 2005 | Return of final meeting in a members' voluntary winding up (3 pages) |
18 November 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
5 November 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
22 October 2004 | Registered office changed on 22/10/04 from: barnes house kangley bridge road london SE26 5AR (1 page) |
20 October 2004 | Declaration of solvency (3 pages) |
20 October 2004 | Resolutions
|
20 October 2004 | Appointment of a voluntary liquidator (3 pages) |
5 October 2004 | Full accounts made up to 31 March 2004 (15 pages) |
12 August 2004 | Director resigned (1 page) |
12 May 2004 | Secretary resigned (1 page) |
12 May 2004 | New secretary appointed;new director appointed (2 pages) |
26 April 2004 | Return made up to 16/01/04; full list of members (7 pages) |
4 November 2003 | Resolutions
|
4 November 2003 | Secretary resigned;director resigned (1 page) |
4 November 2003 | Declaration of assistance for shares acquisition (6 pages) |
4 November 2003 | New secretary appointed (2 pages) |
29 October 2003 | Full accounts made up to 31 March 2003 (16 pages) |
25 October 2003 | Particulars of mortgage/charge (5 pages) |
22 October 2003 | Particulars of mortgage/charge (5 pages) |
5 February 2003 | Return made up to 16/01/03; full list of members
|
3 October 2002 | Full accounts made up to 31 March 2002 (18 pages) |
11 April 2002 | New director appointed (1 page) |
11 April 2002 | Director resigned (1 page) |
6 March 2002 | Full accounts made up to 31 March 2001 (16 pages) |
10 January 2002 | Return made up to 16/01/02; full list of members (7 pages) |
9 May 2001 | Full accounts made up to 31 March 2000 (17 pages) |
19 January 2001 | Return made up to 16/01/01; full list of members
|
20 October 2000 | Director resigned (1 page) |
6 February 2000 | Full accounts made up to 31 March 1999 (14 pages) |
5 February 2000 | Return made up to 16/01/00; full list of members (8 pages) |
29 January 1999 | Return made up to 16/01/99; full list of members (6 pages) |
8 January 1999 | Accounting reference date extended from 31/01/99 to 31/03/99 (1 page) |
6 April 1998 | Memorandum and Articles of Association (6 pages) |
6 April 1998 | Resolutions
|
20 February 1998 | New director appointed (2 pages) |
20 February 1998 | New secretary appointed;new director appointed (2 pages) |
20 February 1998 | Registered office changed on 20/02/98 from: broadwalk house 5 appold street london EC2A 2HA (1 page) |
20 February 1998 | S-div 18/02/98 (1 page) |
20 February 1998 | New director appointed (2 pages) |
20 February 1998 | Director resigned (1 page) |
20 February 1998 | New director appointed (2 pages) |
20 February 1998 | Secretary resigned (1 page) |
13 February 1998 | Memorandum and Articles of Association (13 pages) |
11 February 1998 | New director appointed (2 pages) |
11 February 1998 | Secretary resigned (1 page) |
11 February 1998 | Director resigned (1 page) |
11 February 1998 | Registered office changed on 11/02/98 from: 1 mitchell lane bristol BS1 6BU (1 page) |
11 February 1998 | New secretary appointed (2 pages) |
6 February 1998 | Company name changed prooflegend LIMITED\certificate issued on 06/02/98 (2 pages) |
16 January 1998 | Incorporation (12 pages) |