Pemberton Gardens
London
N19 5RN
Director Name | Bertram Anthony Claffey |
---|---|
Date of Birth | January 1942 (Born 82 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 09 March 2000(8 months after company formation) |
Appointment Duration | 24 years, 1 month |
Role | Company Director |
Correspondence Address | Flat 2 50 Hatton Garden London EC1N 8YS |
Director Name | Jason Charles Stuart Pollock |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 March 2000(8 months after company formation) |
Appointment Duration | 24 years, 1 month |
Role | Event Director |
Country of Residence | United Kingdom |
Correspondence Address | 136 Englefield Road Islington London N1 3LQ |
Director Name | Catriona Waldron |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 December 2000(1 year, 5 months after company formation) |
Appointment Duration | 23 years, 4 months |
Role | Event Organiser |
Correspondence Address | 10 Frencham Court 25 Highbury New Park London N5 |
Director Name | Jonathan Altaras |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 December 2001(2 years, 5 months after company formation) |
Appointment Duration | 22 years, 4 months |
Role | Theatre Manager |
Correspondence Address | 27 Bolton Street London W1J 8BN |
Director Name | Mr Colin Stewart Bell |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 December 2001(2 years, 5 months after company formation) |
Appointment Duration | 22 years, 4 months |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | 51 Hillgate Place London SW12 9ES |
Director Name | Mr Timothy Peter Reginald Cohen |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 December 2001(2 years, 5 months after company formation) |
Appointment Duration | 22 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1 5 Lowndes Street London SW1X 9ET |
Director Name | Miskelly John |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 December 2001(2 years, 5 months after company formation) |
Appointment Duration | 22 years, 4 months |
Role | Co Chairman |
Correspondence Address | 70 Huntingdon Street London N1 1BX |
Director Name | Jean Osborne |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 June 2003(3 years, 11 months after company formation) |
Appointment Duration | 20 years, 10 months |
Role | Manager Of Charity |
Country of Residence | England |
Correspondence Address | 14 Somerset Road London NW4 4EP |
Secretary Name | Allen Withington |
---|---|
Nationality | British |
Status | Current |
Appointed | 17 June 2003(3 years, 11 months after company formation) |
Appointment Duration | 20 years, 10 months |
Role | Accountant |
Correspondence Address | 23 Primrose Hill Road London NW3 3DG |
Director Name | Mr Colin Stewart Bell |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 1999(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 51 Hillgate Place London SW12 9ES |
Secretary Name | James Charles Wilcox |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 July 1999(same day as company formation) |
Role | Solicitor |
Correspondence Address | 21 Southampton Row London WC1B 5HS |
Director Name | Kelvin Sollis |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 1999(1 month after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 November 2000) |
Role | Chairman |
Correspondence Address | Flat 1 35 Bryanston Square London W1H 7LP |
Director Name | Rachel Helen Armstrong |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 2000(8 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 30 November 2000) |
Role | Manager |
Correspondence Address | 6 Lambert Street London N1 1JE |
Director Name | Jean Osborne |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 2000(8 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 30 November 2000) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 14 Somerset Road London NW4 4EP |
Secretary Name | Geoffrey Dismorr |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 2000(1 year, 4 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 04 April 2002) |
Role | Company Director |
Correspondence Address | 23 Hamilton House 81 Southampton Row London WC1B 4HA |
Director Name | Boo Armstrong |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2001(2 years, 5 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 03 March 2003) |
Role | Manager |
Correspondence Address | 109 St Pancras Way Camden London NW1 0RD |
Secretary Name | Mr James Charles Wilcox |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 December 2002(3 years, 5 months after company formation) |
Appointment Duration | 6 months (resigned 17 June 2003) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 6 Culross Street Mayfair London W1K 2DS |
Director Name | Jpcord Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 July 1999(same day as company formation) |
Correspondence Address | Suite 17 City Business Centre Lower Road London SE16 2XB |
Secretary Name | Jpcors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 July 1999(same day as company formation) |
Correspondence Address | Suite 17 City Business Centre Lower Road London SE16 2XB |
Secretary Name | Able Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 December 2000(1 year, 5 months after company formation) |
Appointment Duration | 2 years (resigned 17 December 2002) |
Correspondence Address | Oslands Court Oslands Lane Bridge Road Lower Swanwick Southampton SO31 7EG |
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 | £970,204 |
Gross Profit | -£320,687 |
Net Worth | -£464,793 |
Cash | £46,028 |
Current Liabilities | £592,500 |
Latest Accounts | 31 August 2002 (21 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
8 June 2007 | Dissolved (1 page) |
---|---|
8 March 2007 | Liquidators statement of receipts and payments (5 pages) |
8 March 2007 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
18 December 2006 | Liquidators statement of receipts and payments (5 pages) |
8 June 2006 | Liquidators statement of receipts and payments (5 pages) |
12 December 2005 | Liquidators statement of receipts and payments (5 pages) |
15 June 2005 | Liquidators statement of receipts and payments (5 pages) |
10 December 2004 | Liquidators statement of receipts and payments (5 pages) |
8 December 2003 | Appointment of a voluntary liquidator (1 page) |
8 December 2003 | Resolutions
|
8 December 2003 | Statement of affairs (7 pages) |
10 November 2003 | Return made up to 08/07/02; no change of members (10 pages) |
6 November 2003 | Notice of completion of voluntary arrangement (6 pages) |
6 November 2003 | Voluntary arrangement supervisor's abstract of receipts and payments to 21 August 2003 (6 pages) |
17 September 2003 | New secretary appointed (1 page) |
17 September 2003 | New director appointed (1 page) |
16 September 2003 | Secretary resigned (1 page) |
21 June 2003 | New director appointed (2 pages) |
12 June 2003 | Total exemption full accounts made up to 31 August 2002 (11 pages) |
12 June 2003 | Full accounts made up to 31 August 2001 (11 pages) |
4 June 2003 | Secretary resigned (1 page) |
27 May 2003 | New director appointed (2 pages) |
27 May 2003 | New secretary appointed (2 pages) |
10 March 2003 | Director resigned (1 page) |
17 September 2002 | Registered office changed on 17/09/02 from: victor stewart & co oslands court oslands lane, swanwick, southampton hampshire SO31 7EG (1 page) |
5 September 2002 | Notice to Registrar of companies voluntary arrangement taking effect (3 pages) |
28 May 2002 | Secretary resigned (1 page) |
25 February 2002 | New director appointed (2 pages) |
19 February 2002 | New director appointed (2 pages) |
11 February 2002 | New director appointed (2 pages) |
24 October 2001 | Return made up to 08/07/01; full list of members (14 pages) |
26 April 2001 | Memorandum and Articles of Association (11 pages) |
27 March 2001 | Particulars of mortgage/charge (3 pages) |
14 February 2001 | Director resigned (1 page) |
14 February 2001 | Director resigned (1 page) |
14 February 2001 | New secretary appointed (2 pages) |
14 February 2001 | Director resigned (1 page) |
14 February 2001 | New director appointed (2 pages) |
14 February 2001 | Director resigned (1 page) |
14 February 2001 | Secretary resigned (1 page) |
14 February 2001 | New secretary appointed (2 pages) |
14 February 2001 | Director resigned (1 page) |
31 October 2000 | Full accounts made up to 31 August 2000 (9 pages) |
19 October 2000 | Accounting reference date extended from 31/07/00 to 31/08/00 (1 page) |
29 September 2000 | Return made up to 08/07/00; full list of members (9 pages) |
27 July 2000 | Nc inc already adjusted 21/06/00 (1 page) |
27 July 2000 | Resolutions
|
27 July 2000 | Ad 21/06/00--------- £ si 134999@1=134999 £ si [email protected]=580 £ ic 1/135580 (8 pages) |
3 July 2000 | Resolutions
|
27 March 2000 | Registered office changed on 27/03/00 from: oslands court oslands lane, swanwick southampton hampshire SO31 7EG (1 page) |
22 March 2000 | New director appointed (2 pages) |
15 March 2000 | New director appointed (2 pages) |
15 March 2000 | New director appointed (2 pages) |
15 March 2000 | New director appointed (2 pages) |
18 February 2000 | New director appointed (2 pages) |
15 February 2000 | New director appointed (2 pages) |
1 February 2000 | New director appointed (2 pages) |
1 February 2000 | New secretary appointed (2 pages) |
15 July 1999 | Director resigned (1 page) |
15 July 1999 | Registered office changed on 15/07/99 from: suite 17 city business centre lower road london SE16 2XB (1 page) |
15 July 1999 | Secretary resigned (1 page) |
8 July 1999 | Incorporation (11 pages) |