51 St Georges Square
London
SW1V 3QN
Director Name | Neill Etheridge |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 April 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 4 19 Russell Road London W14 8HU |
Secretary Name | Jill Pamela Sewell |
---|---|
Nationality | British |
Status | Current |
Appointed | 15 April 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 12 Devon House 1 Maidstone Buildings Mews London SE1 1GE |
Director Name | John Graham Benson |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 November 1999(6 months, 4 weeks after company formation) |
Appointment Duration | 24 years, 5 months |
Role | Co Director |
Correspondence Address | 31 Larkhall Rise Clapham London SW4 6HU |
Director Name | Anthony Michael Child |
---|---|
Date of Birth | September 1936 (Born 87 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 November 1999(6 months, 4 weeks after company formation) |
Appointment Duration | 24 years, 5 months |
Role | Company Director |
Correspondence Address | Glebe House Caundle Marsh Sherborne Dorset DT9 5LX |
Director Name | Donald Edward Hawkins |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 January 2000(8 months, 3 weeks after company formation) |
Appointment Duration | 24 years, 3 months |
Role | Film Producer |
Correspondence Address | 7 Neville Terrace London SW7 3AT |
Director Name | Jesper Hornberg |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 2000(8 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 May 2001) |
Role | Consultant |
Correspondence Address | Flat 29 Grosvenor Court Mansion Edgware Road London W2 2GH |
Director Name | James Beaumont Cunningham-Reid |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2000(10 months, 3 weeks after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 20 August 2000) |
Role | Property Investment |
Correspondence Address | 103 Lavender Walk London SW11 1JS |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 April 1999(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 April 1999(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | St Alphage House 2 Fore Street London EC2Y 5DH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bassishaw |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £1,632 |
Net Worth | £44,566 |
Cash | £2,557 |
Current Liabilities | £25,576 |
Latest Accounts | 31 December 1999 (24 years, 4 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
27 February 2007 | Dissolved (1 page) |
---|---|
27 November 2006 | Return of final meeting of creditors (1 page) |
26 February 2002 | Registered office changed on 26/02/02 from: st alphage house 2 fore street london EC2Y 5DH (1 page) |
22 February 2002 | Appointment of a liquidator (1 page) |
11 December 2001 | Order of court to wind up (2 pages) |
29 October 2001 | Ad 23/10/01--------- £ si [email protected]=500 £ ic 74102/74602 (2 pages) |
29 October 2001 | Ad 23/10/01--------- £ si [email protected]=200 £ ic 72052/72252 (2 pages) |
29 October 2001 | Ad 23/10/01--------- £ si [email protected]=500 £ ic 74602/75102 (2 pages) |
29 October 2001 | Ad 23/10/01--------- £ si [email protected]=1500 £ ic 72252/73752 (2 pages) |
29 October 2001 | Ad 23/10/01--------- £ si [email protected]=350 £ ic 73752/74102 (2 pages) |
26 October 2001 | Resolutions
|
26 October 2001 | Appointment of a voluntary liquidator (1 page) |
26 October 2001 | Statement of affairs (9 pages) |
19 October 2001 | Ad 11/10/01--------- £ si [email protected]=1850 £ ic 70202/72052 (2 pages) |
9 October 2001 | Registered office changed on 09/10/01 from: 32 bloomsbury street london WC1B 3QJ (1 page) |
17 August 2001 | Registered office changed on 17/08/01 from: 90 great russell street london WC1B 3RJ (1 page) |
20 June 2001 | Return made up to 15/04/01; full list of members (13 pages) |
13 June 2001 | Ad 12/10/00--------- £ si [email protected]=1910 £ ic 68291/70201 (7 pages) |
14 February 2001 | Amending 882 dated 17/12/99 (2 pages) |
13 February 2001 | Full accounts made up to 31 December 1999 (13 pages) |
9 October 2000 | Director's particulars changed (1 page) |
29 August 2000 | Director resigned (1 page) |
3 August 2000 | Secretary's particulars changed (1 page) |
9 June 2000 | Particulars of mortgage/charge (3 pages) |
17 May 2000 | Return made up to 15/04/00; full list of members (17 pages) |
11 May 2000 | Ad 27/03/00--------- £ si [email protected]=14291 £ ic 54000/68291 (4 pages) |
21 March 2000 | New director appointed (2 pages) |
15 February 2000 | New director appointed (2 pages) |
8 February 2000 | New director appointed (2 pages) |
20 January 2000 | Particulars of mortgage/charge (3 pages) |
13 January 2000 | Declaration on reregistration from private to PLC (1 page) |
13 January 2000 | Balance Sheet (2 pages) |
13 January 2000 | Certificate of re-registration from Private to Public Limited Company (1 page) |
13 January 2000 | Application for reregistration from private to PLC (1 page) |
13 January 2000 | Auditor's report (1 page) |
13 January 2000 | Re-registration of Memorandum and Articles (32 pages) |
13 January 2000 | Resolutions
|
13 January 2000 | Auditor's statement (1 page) |
11 January 2000 | Ad 17/12/99--------- £ si [email protected]=3786 £ ic 50214/54000 (2 pages) |
11 January 2000 | New director appointed (2 pages) |
11 January 2000 | New director appointed (2 pages) |
4 January 2000 | Ad 17/12/99--------- £ si [email protected]=46414 £ ic 200/46614 (2 pages) |
4 January 2000 | Ad 17/12/99--------- £ si [email protected]=1800 £ ic 51600/53400 (2 pages) |
4 January 2000 | Ad 17/12/99--------- £ si [email protected]=1800 £ ic 46614/48414 (2 pages) |
20 December 1999 | Nc inc already adjusted 15/12/99 (2 pages) |
20 December 1999 | S-div 15/12/99 (2 pages) |
20 December 1999 | Resolutions
|
1 December 1999 | Accounting reference date shortened from 30/04/00 to 31/12/99 (1 page) |
2 August 1999 | Ad 26/07/99--------- £ si 99@1=99 £ ic 101/200 (2 pages) |
7 July 1999 | Ad 28/06/99--------- £ si 99@1=99 £ ic 2/101 (1 page) |
28 May 1999 | New secretary appointed (1 page) |
14 May 1999 | Secretary resigned (1 page) |
14 May 1999 | Director resigned (1 page) |
14 May 1999 | New director appointed (2 pages) |
14 May 1999 | New director appointed (1 page) |