Notley Street
London
SE5 7NN
Director Name | Robert Marshall |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 March 2002(3 years, 9 months after company formation) |
Appointment Duration | 22 years, 1 month |
Role | Company Director |
Correspondence Address | 170 Grosvenor Terrace London SE5 0NL |
Director Name | John Morris |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 March 2002(3 years, 9 months after company formation) |
Appointment Duration | 22 years, 1 month |
Role | Secretary |
Correspondence Address | 22 Woodbridge Road Camberley Surrey GU17 0BS |
Secretary Name | John Morris |
---|---|
Nationality | British |
Status | Current |
Appointed | 20 March 2002(3 years, 9 months after company formation) |
Appointment Duration | 22 years, 1 month |
Role | Secretary |
Correspondence Address | 22 Woodbridge Road Camberley Surrey GU17 0BS |
Director Name | First Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 June 1998(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Secretary Name | First Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 June 1998(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Registered Address | 181-183 Warwick Road London W14 8PU |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Holland |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £9,022,406 |
Gross Profit | £3,632,883 |
Net Worth | £1,260,274 |
Cash | £381,002 |
Current Liabilities | £842,039 |
Latest Accounts | 31 March 2002 (22 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
8 April 2003 | Dissolved (1 page) |
---|---|
8 January 2003 | Completion of winding up (1 page) |
7 August 2002 | Order of court to wind up (3 pages) |
20 May 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
18 April 2002 | New director appointed (1 page) |
17 April 2002 | Registered office changed on 17/04/02 from: suite 109 77 beak street london W1F 9DB (1 page) |
12 April 2002 | Full accounts made up to 31 March 2002 (13 pages) |
26 March 2002 | New director appointed (1 page) |
26 March 2002 | Registered office changed on 26/03/02 from: suite 250 72 new bond street london W1Y 9DD (1 page) |
26 March 2002 | New secretary appointed;new director appointed (2 pages) |
8 March 2002 | Secretary resigned (1 page) |
8 March 2002 | Director resigned (1 page) |
5 July 2001 | Resolutions
|
5 July 2001 | Accounts for a dormant company made up to 30 June 2001 (1 page) |
25 June 2001 | Return made up to 17/06/01; full list of members (6 pages) |
5 July 2000 | Resolutions
|
5 July 2000 | Accounts for a dormant company made up to 30 June 2000 (1 page) |
7 July 1999 | Accounts for a dormant company made up to 30 June 1999 (1 page) |
7 July 1999 | Return made up to 17/06/99; full list of members (5 pages) |
7 July 1999 | Resolutions
|
17 June 1998 | Incorporation (18 pages) |