London
SW6 3DZ
Director Name | Mr Peter McGuigan |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 April 2000(1 month, 2 weeks after company formation) |
Appointment Duration | 24 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Telfa House Green Walk Bowdon Altrincham Cheshire WA14 2SN |
Secretary Name | Mark Andrew Corbidge |
---|---|
Nationality | British |
Status | Current |
Appointed | 05 April 2000(1 month, 2 weeks after company formation) |
Appointment Duration | 24 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Hurlingham Square London SW6 3DZ |
Director Name | Gerald Chertavian |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | American |
Status | Current |
Appointed | 06 April 2000(1 month, 2 weeks after company formation) |
Appointment Duration | 24 years |
Role | Company Director |
Correspondence Address | 40 Saint Maur Road London SW6 4DP |
Director Name | Mr Nigel Edward Doughty |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 April 2000(1 month, 2 weeks after company formation) |
Appointment Duration | 24 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 Park Village East London NW1 7PX |
Director Name | Patrick Smulders |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | Dutch |
Status | Current |
Appointed | 06 April 2000(1 month, 2 weeks after company formation) |
Appointment Duration | 24 years |
Role | Company Director |
Correspondence Address | 98 Oxford Gardens London W10 6NG |
Director Name | Mr Martin Robert Hunt |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 January 2002(1 year, 10 months after company formation) |
Appointment Duration | 22 years, 3 months |
Role | Fcca |
Country of Residence | United Kingdom |
Correspondence Address | 67 Bottrells Lane Chalfont St Giles Buckinghamshire HP8 4EJ |
Secretary Name | Mr Martin Robert Hunt |
---|---|
Nationality | British |
Status | Current |
Appointed | 11 January 2002(1 year, 10 months after company formation) |
Appointment Duration | 22 years, 3 months |
Role | Fcca |
Country of Residence | United Kingdom |
Correspondence Address | 67 Bottrells Lane Chalfont St Giles Buckinghamshire HP8 4EJ |
Director Name | Andrew Peter King |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2000(4 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 6 months (resigned 11 January 2002) |
Role | Accountant |
Correspondence Address | 26 Chivalry Road London SW11 1HT |
Secretary Name | Andrew Peter King |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 July 2000(4 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 6 months (resigned 11 January 2002) |
Role | Accountant |
Correspondence Address | 26 Chivalry Road London SW11 1HT |
Director Name | Loviting Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 February 2000(same day as company formation) |
Correspondence Address | 21 Holborn Viaduct London EC1A 2DY |
Director Name | Serjeants' Inn Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 February 2000(same day as company formation) |
Correspondence Address | 21 Holborn Viaduct London EC1A 2DY |
Secretary Name | Sisec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 February 2000(same day as company formation) |
Correspondence Address | 21 Holborn Viaduct London EC1A 2DY |
Registered Address | 10 Fleet Place London EC4M 7RB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £48,000 |
Gross Profit | £36,000 |
Net Worth | £9,776,000 |
Cash | £7,691,000 |
Current Liabilities | £1,646,000 |
Latest Accounts | 31 December 2000 (23 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
9 February 2004 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
---|---|
9 February 2004 | Liquidators statement of receipts and payments (5 pages) |
29 January 2004 | Liquidators statement of receipts and payments (5 pages) |
17 July 2003 | Liquidators statement of receipts and payments (7 pages) |
5 December 2002 | Registered office changed on 05/12/02 from: kroll buchler phillips 84 grosvenor street london W1K 3LN (1 page) |
2 August 2002 | Appointment of a voluntary liquidator (1 page) |
2 August 2002 | Statement of affairs (10 pages) |
2 August 2002 | Resolutions
|
2 August 2002 | Appointment of a voluntary liquidator (1 page) |
25 July 2002 | Registered office changed on 25/07/02 from: units 1-5 third floor south dome chelsea harbour design centre london SW10 0EX (1 page) |
15 February 2002 | Return made up to 07/02/02; full list of members (8 pages) |
12 February 2002 | Secretary resigned;director resigned (1 page) |
12 February 2002 | New secretary appointed;new director appointed (2 pages) |
16 June 2001 | Full accounts made up to 31 December 2000 (21 pages) |
13 April 2001 | Return made up to 17/02/01; full list of members (10 pages) |
26 March 2001 | Conve 05/04/00 (1 page) |
24 February 2001 | Commission payable relating to shares (1 page) |
24 February 2001 | Resolutions
|
24 February 2001 | Ad 05/04/00--------- £ si 249998@1=249998 £ ic 2/250000 (2 pages) |
24 February 2001 | Nc inc already adjusted 05/04/00 (1 page) |
24 February 2001 | Ad 06/04/00--------- £ si 14683278@1=14683278 £ ic 250000/14933278 (6 pages) |
22 February 2001 | Registered office changed on 22/02/01 from: 13 albemarle street london W1X 3HA (1 page) |
31 January 2001 | Accounting reference date shortened from 28/02/01 to 31/12/00 (1 page) |
24 January 2001 | Particulars of mortgage/charge (3 pages) |
7 November 2000 | Particulars of mortgage/charge (3 pages) |
20 September 2000 | New secretary appointed;new director appointed (2 pages) |
3 May 2000 | Memorandum and Articles of Association (30 pages) |
19 April 2000 | Resolutions
|
19 April 2000 | Director resigned (1 page) |
19 April 2000 | Secretary resigned (1 page) |
19 April 2000 | Resolutions
|
19 April 2000 | New director appointed (2 pages) |
19 April 2000 | Registered office changed on 19/04/00 from: 21 holborn viaduct london EC1A 2BP (1 page) |
19 April 2000 | Director resigned (1 page) |
13 April 2000 | New director appointed (3 pages) |
13 April 2000 | New director appointed (3 pages) |
13 April 2000 | New director appointed (3 pages) |
13 April 2000 | New secretary appointed;new director appointed (3 pages) |
30 March 2000 | Company name changed 963RD shelf trading company limi ted\certificate issued on 30/03/00 (2 pages) |