27 Blackhills
Esher
Surrey
KT10 9JP
Director Name | Timothy Stephen Jones |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 January 1999(1 month, 3 weeks after company formation) |
Appointment Duration | 25 years, 3 months |
Role | Chartered Accountant |
Correspondence Address | 38 Oaken Lane Claygate Esher Surrey KT10 0RG |
Director Name | Barry Newcombe |
---|---|
Date of Birth | December 1939 (Born 84 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 January 1999(1 month, 3 weeks after company formation) |
Appointment Duration | 25 years, 3 months |
Role | Journalist |
Correspondence Address | Springwood Sands Road Farnham Surrey GU10 1PX |
Secretary Name | Timothy Stephen Jones |
---|---|
Nationality | British |
Status | Current |
Appointed | 20 January 1999(1 month, 3 weeks after company formation) |
Appointment Duration | 25 years, 3 months |
Role | Chartered Accountant |
Correspondence Address | 38 Oaken Lane Claygate Esher Surrey KT10 0RG |
Director Name | Paul John Trow |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 November 2000(1 year, 11 months after company formation) |
Appointment Duration | 23 years, 5 months |
Role | Journalist |
Country of Residence | United Kingdom |
Correspondence Address | 3 Clifton Avenue Finchley London N3 1BN |
Director Name | Mr Michael David Humphreys |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 January 2002(3 years, 2 months after company formation) |
Appointment Duration | 22 years, 3 months |
Role | Sports Public Relations |
Country of Residence | England |
Correspondence Address | 13 Iverna Gardens London W8 6TN |
Director Name | David Peter John Ross |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 1999(1 month, 3 weeks after company formation) |
Appointment Duration | 5 years, 9 months (resigned 10 November 2004) |
Role | Co Director |
Correspondence Address | Flat 4 4 Roland Gardens London SW7 3PM |
Director Name | DH & B Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 November 1998(same day as company formation) |
Correspondence Address | 5 Chancery Lane Cliffords Inn London EC4A 1BU |
Director Name | DH & B Managers Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 November 1998(same day as company formation) |
Correspondence Address | 5 Chancery Lane Cliffords Inn London EC4A 1BU |
Secretary Name | Gray's Inn Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 November 1998(same day as company formation) |
Correspondence Address | 5 Chancery Lane Cliffords Inn London EC4A 1BU |
Registered Address | C/O Timothy Jones & Co Griffin House 89 Island Farm Road West Molesey Surrey KT8 2LN |
---|---|
Region | South East |
Constituency | Esher and Walton |
County | Surrey |
Ward | Molesey West |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £625,442 |
Net Worth | £110,462 |
Cash | £3,406 |
Current Liabilities | £82,875 |
Latest Accounts | 31 January 2002 (22 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
10 February 2006 | Dissolved (1 page) |
---|---|
10 November 2005 | Return of final meeting of creditors (1 page) |
21 December 2004 | Notice of discharge of Administration Order (3 pages) |
14 December 2004 | Order of court to wind up (2 pages) |
23 November 2004 | Director resigned (1 page) |
18 May 2004 | Administrator's abstract of receipts and payments (2 pages) |
13 November 2003 | Administrator's abstract of receipts and payments (3 pages) |
15 May 2003 | Administrator's abstract of receipts and payments (3 pages) |
18 February 2003 | Notice of result of meeting of creditors (4 pages) |
7 February 2003 | Statement of administrator's proposal (23 pages) |
18 November 2002 | Administration Order (4 pages) |
14 November 2002 | Notice of Administration Order (1 page) |
20 August 2002 | Total exemption full accounts made up to 31 January 2002 (12 pages) |
20 February 2002 | New director appointed (2 pages) |
17 January 2002 | Return made up to 26/11/01; full list of members (12 pages) |
6 July 2001 | Particulars of mortgage/charge (3 pages) |
16 June 2001 | Full accounts made up to 31 January 2001 (12 pages) |
21 December 2000 | Return made up to 26/11/00; full list of members (12 pages) |
15 December 2000 | New director appointed (2 pages) |
18 July 2000 | Full accounts made up to 31 January 2000 (11 pages) |
8 December 1999 | Return made up to 26/11/99; full list of members (11 pages) |
5 July 1999 | Ad 28/06/99--------- £ si 500@1=500 £ ic 26002/26502 (2 pages) |
24 June 1999 | Particulars of mortgage/charge (3 pages) |
25 February 1999 | Accounting reference date extended from 30/11/99 to 31/01/00 (1 page) |
18 February 1999 | Registered office changed on 18/02/99 from: 5 chancery lane clifford's inn london EC4A 1BU (1 page) |
5 February 1999 | New director appointed (2 pages) |
4 February 1999 | Ad 22/01/99--------- £ si 26000@1=26000 £ ic 2/26002 (4 pages) |
4 February 1999 | Secretary resigned (1 page) |
27 January 1999 | New director appointed (2 pages) |
27 January 1999 | Resolutions
|
27 January 1999 | £ nc 100/50000 20/01/99 (1 page) |
27 January 1999 | New secretary appointed;new director appointed (2 pages) |
25 January 1999 | Company name changed burginhall 1076 LIMITED\certificate issued on 25/01/99 (2 pages) |
5 January 1999 | Resolutions
|
31 December 1998 | New director appointed (3 pages) |
15 December 1998 | Director resigned (1 page) |
15 December 1998 | Director resigned (1 page) |
26 November 1998 | Incorporation (21 pages) |