Chapel Road Hothfield
Ashford
Kent
TN25 4LN
Director Name | Andrew Stafford Deitsch |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 June 1998(2 months, 4 weeks after company formation) |
Appointment Duration | 21 years, 4 months (closed 11 October 2019) |
Role | Corporate Finance |
Country of Residence | United Kingdom |
Correspondence Address | 63 Saint Jamess Street London SW1A 1LY |
Director Name | Mr Anthony Selwyn Tabatznik |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 June 1998(2 months, 4 weeks after company formation) |
Appointment Duration | 21 years, 4 months (closed 11 October 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 75 Sheringham Queensmead St Johns Wood Park London NW8 6RB |
Secretary Name | Mr Anthony John Burgess |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 February 2004(5 years, 11 months after company formation) |
Appointment Duration | 15 years, 7 months (closed 11 October 2019) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 18 Sandford Park Place Cheltenham Gloucestershire GL52 6HP Wales |
Director Name | Mr Anthony John Burgess |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 September 2006(8 years, 6 months after company formation) |
Appointment Duration | 13 years (closed 11 October 2019) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 18 Sandford Park Place Cheltenham Gloucestershire GL52 6HP Wales |
Director Name | Derek Lawrence Gold |
---|---|
Date of Birth | March 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 1998(2 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 07 July 2002) |
Role | Company Director |
Correspondence Address | Watten Hill Meysey Hampton Cirencester Gloucestershire GL7 5LH Wales |
Director Name | Mr Edward Arthur Le Baigue |
---|---|
Date of Birth | November 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 1998(2 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 29 July 2005) |
Role | Company Director |
Country of Residence | GB |
Correspondence Address | Sunny View Hyde Lane Newnham On Severn Gloucestershire GL14 1HQ Wales |
Director Name | Mr Greg Jones |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2003(5 years, 1 month after company formation) |
Appointment Duration | 2 years, 3 months (resigned 29 July 2005) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 6 Highridge Purton Swindon Wiltshire Sn5 Hbs |
Director Name | James Findlay Cooper |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2006(8 years after company formation) |
Appointment Duration | 4 years, 6 months (resigned 30 September 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Brooklea 5 Lower Street Rode Frome Somerset BA11 6PU |
Secretary Name | Mr Derek Purvis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 October 2006(8 years, 7 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 18 April 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 18 Tavinor Drive Pewsham Chippenham Wiltshire SN15 3FU |
Director Name | Glassmill Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 March 1998(same day as company formation) |
Correspondence Address | The Glassmill 1 Battersea Bridge Road London SW11 3BG |
Secretary Name | Eden Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 March 1998(same day as company formation) |
Correspondence Address | The Quadrant 118 London Road Kingston Surrey KT2 6QJ |
Secretary Name | M & N Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 March 2002(4 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 27 February 2004) |
Correspondence Address | The Glassmill 1 Battersea Bridge Road London SW11 3BZ |
Registered Address | C/O Opus Restructuring Llp Evergreen House North Grafton Place London NW1 2DX |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | St Pancras and Somers Town |
Built Up Area | Greater London |
Year | 2008 |
---|---|
Turnover | £183,325 |
Gross Profit | £107,966 |
Net Worth | £5,004,407 |
Cash | £40,597 |
Current Liabilities | £3,551,903 |
Latest Accounts | 30 June 2008 (15 years, 9 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
28 December 2016 | Appointment of a liquidator (1 page) |
---|---|
28 December 2016 | Administrator's progress report to 17 November 2016 (15 pages) |
28 December 2016 | Notice of a court order ending Administration (17 pages) |
7 December 2016 | Order of court to wind up (3 pages) |
3 November 2016 | Administrator's progress report to 31 August 2016 (14 pages) |
13 May 2016 | Registered office address changed from 3 Rivergate Temple Quay Bristol BS1 6GD to 1 Eversholt Street Euston London NW1 2DN on 13 May 2016 (1 page) |
11 May 2016 | Administrator's progress report to 29 February 2016 (19 pages) |
10 May 2016 | Notice of appointment of replacement/additional administrator (1 page) |
10 May 2016 | (1 page) |
29 April 2016 | Notice of resignation of an administrator (3 pages) |
25 April 2016 | Notice of extension of period of Administration (3 pages) |
14 April 2016 | Notice of resignation of an administrator (3 pages) |
3 November 2015 | Administrator's progress report to 30 September 2015 (19 pages) |
21 September 2015 | (1 page) |
21 September 2015 | Notice of appointment of replacement/additional administrator (1 page) |
21 September 2015 | Notice of vacation of office by administrator (7 pages) |
7 May 2015 | Administrator's progress report to 31 March 2015 (19 pages) |
24 October 2014 | Administrator's progress report to 30 September 2014 (25 pages) |
9 June 2014 | Notice of extension of period of Administration (1 page) |
14 April 2014 | Administrator's progress report to 31 March 2014 (50 pages) |
1 November 2013 | Registration of charge 035301120009 (22 pages) |
1 November 2013 | Registration of charge 035301120016 (22 pages) |
1 November 2013 | Registration of charge 035301120010 (22 pages) |
1 November 2013 | Registration of charge 035301120022 (22 pages) |
1 November 2013 | Registration of charge 035301120017 (22 pages) |
1 November 2013 | Registration of charge 035301120015 (22 pages) |
1 November 2013 | Registration of charge 035301120018 (22 pages) |
1 November 2013 | Registration of charge 035301120020 (22 pages) |
1 November 2013 | Registration of charge 035301120013 (22 pages) |
1 November 2013 | Registration of charge 035301120021 (22 pages) |
1 November 2013 | Registration of charge 035301120014 (22 pages) |
1 November 2013 | Registration of charge 035301120019 (22 pages) |
1 November 2013 | Registration of charge 035301120012 (22 pages) |
1 November 2013 | Registration of charge 035301120011 (22 pages) |
16 October 2013 | Administrator's progress report to 30 September 2013 (52 pages) |
13 June 2013 | Notice of extension of period of Administration (1 page) |
3 May 2013 | Administrator's progress report to 31 March 2013 (51 pages) |
31 October 2012 | Administrator's progress report to 30 September 2012 (48 pages) |
30 May 2012 | Notice of extension of period of Administration (1 page) |
4 January 2012 | Administrator's progress report to 6 December 2011 (38 pages) |
4 January 2012 | Administrator's progress report to 6 December 2011 (38 pages) |
15 August 2011 | Notice of deemed approval of proposals (1 page) |
26 July 2011 | Statement of administrator's proposal (71 pages) |
21 July 2011 | Statement of affairs with form 2.14B (6 pages) |
10 June 2011 | Registered office address changed from C/O Baginsky Cohen 930 High Road London N12 9RT England on 10 June 2011 (2 pages) |
9 June 2011 | Appointment of an administrator (1 page) |
3 May 2011 | Termination of appointment of Derek Purvis as a secretary (1 page) |
1 April 2011 | Annual return made up to 18 March 2011 with a full list of shareholders Statement of capital on 2011-04-01
|
14 January 2011 | Registered office address changed from the Gatehouse Avon Park Village Limpley Stoke Bath BA2 7NU on 14 January 2011 (1 page) |
8 October 2010 | Termination of appointment of James Cooper as a director (1 page) |
13 May 2010 | Annual return made up to 18 March 2010 with a full list of shareholders (6 pages) |
29 October 2009 | Full accounts made up to 30 June 2008 (20 pages) |
14 April 2009 | Return made up to 18/03/09; full list of members (5 pages) |
30 May 2008 | Particulars of a mortgage or charge / charge no: 8 (7 pages) |
14 April 2008 | Return made up to 18/03/08; full list of members (5 pages) |
30 November 2007 | Full accounts made up to 30 June 2007 (20 pages) |
3 October 2007 | Auditor's resignation (1 page) |
3 June 2007 | Accounts for a small company made up to 30 June 2006 (10 pages) |
21 March 2007 | Return made up to 18/03/07; full list of members (3 pages) |
13 November 2006 | New secretary appointed (2 pages) |
20 September 2006 | New director appointed (1 page) |
5 April 2006 | New director appointed (1 page) |
4 April 2006 | Return made up to 18/03/06; full list of members (3 pages) |
22 February 2006 | Accounts for a small company made up to 30 June 2005 (6 pages) |
18 January 2006 | Return made up to 18/03/05; full list of members
|
4 January 2006 | Registered office changed on 04/01/06 from: the quadrant 118 london road kingston surrey KT2 6QJ (1 page) |
10 August 2005 | Director resigned (1 page) |
10 August 2005 | Director resigned (1 page) |
4 May 2005 | Accounts for a small company made up to 30 June 2004 (6 pages) |
10 May 2004 | Return made up to 18/03/04; full list of members
|
4 May 2004 | Accounts for a small company made up to 30 June 2003 (6 pages) |
20 April 2004 | Secretary resigned (1 page) |
9 March 2004 | New secretary appointed (2 pages) |
3 June 2003 | New director appointed (2 pages) |
14 May 2003 | Particulars of mortgage/charge (7 pages) |
14 April 2003 | Return made up to 18/03/03; full list of members (6 pages) |
14 April 2003 | Location of register of members (1 page) |
17 December 2002 | Accounts for a small company made up to 30 June 2002 (6 pages) |
10 December 2002 | Director resigned (1 page) |
3 May 2002 | Accounts for a small company made up to 30 June 2001 (5 pages) |
15 April 2002 | Return made up to 18/03/02; full list of members (7 pages) |
15 April 2002 | Secretary's particulars changed (1 page) |
11 December 2001 | Particulars of mortgage/charge (3 pages) |
30 November 2001 | Director's particulars changed (1 page) |
19 September 2001 | Resolutions
|
4 May 2001 | Particulars of mortgage/charge (5 pages) |
20 April 2001 | Return made up to 18/03/01; full list of members (7 pages) |
26 January 2001 | Full accounts made up to 30 June 2000 (11 pages) |
28 July 2000 | Return made up to 18/03/00; full list of members (10 pages) |
12 July 2000 | Director's particulars changed (1 page) |
20 June 2000 | Director's particulars changed (1 page) |
13 June 2000 | Particulars of mortgage/charge (3 pages) |
25 October 1999 | Full accounts made up to 30 June 1999 (11 pages) |
24 September 1999 | Particulars of mortgage/charge (3 pages) |
24 September 1999 | Particulars of mortgage/charge (3 pages) |
20 May 1999 | Location of register of members (1 page) |
20 May 1999 | Return made up to 18/03/99; full list of members (10 pages) |
22 January 1999 | Accounting reference date extended from 31/03/99 to 30/06/99 (1 page) |
5 November 1998 | New director appointed (2 pages) |
25 June 1998 | Nc inc already adjusted 16/06/98 (2 pages) |
25 June 1998 | Resolutions
|
25 June 1998 | Resolutions
|
25 June 1998 | Ad 16/06/98--------- £ si 9900@1=9900 £ ic 100/10000 (2 pages) |
25 June 1998 | Resolutions
|
8 June 1998 | New director appointed (2 pages) |
18 March 1998 | Incorporation (17 pages) |