St Anns Crescent
London
SW18 2LT
Director Name | Brian John Pack |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2001(1 year, 3 months after company formation) |
Appointment Duration | 22 years, 11 months |
Role | Chartered Accountant |
Correspondence Address | 1 Nanhurst Elmbridge Road Cranleigh Surrey GU6 8JX |
Secretary Name | Brian John Pack |
---|---|
Nationality | British |
Status | Current |
Appointed | 16 August 2001(1 year, 5 months after company formation) |
Appointment Duration | 22 years, 8 months |
Role | Chartered Accountant |
Correspondence Address | 1 Nanhurst Elmbridge Road Cranleigh Surrey GU6 8JX |
Director Name | Alan Gordon |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2000(1 week, 3 days after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 18 September 2000) |
Role | Procurement Executive |
Correspondence Address | 5 Berry Walk Ashtead Surrey KT21 1BT |
Secretary Name | Mr Ian William Gell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 2000(1 week, 3 days after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 18 September 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 Wycombe Place St Anns Crescent London SW18 2LT |
Director Name | Emma Christina Jaffe |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 2000(6 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 02 April 2001) |
Role | Dir/Financier |
Correspondence Address | Hatchgate Farm Hatchgate Lane, Cuckfield Haywards Heath West Sussex RH17 5DU |
Director Name | Alan William Webster Munro |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2000(6 months, 2 weeks after company formation) |
Appointment Duration | 8 months, 1 week (resigned 06 May 2001) |
Role | Banker |
Correspondence Address | 4 Staceys Meadow Elstead Godalming Surrey GU8 6BX |
Secretary Name | Alan Gordon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 September 2000(7 months after company formation) |
Appointment Duration | 11 months (resigned 15 August 2001) |
Role | Administrator Financial |
Correspondence Address | 5 Berry Walk Ashtead Surrey KT21 1BT |
Director Name | Mr Peter Anthony Hetherington |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2001(10 months, 2 weeks after company formation) |
Appointment Duration | 2 months, 4 weeks (resigned 31 March 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 35 Corsham Way Crowthorne Berkshire RG45 6NN |
Director Name | Mr Julian Richard Edwards |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 2001(1 year, 2 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 08 November 2001) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 37 Chipstead Street London SW6 3SR |
Director Name | Matthew James Winfield |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2001(1 year, 3 months after company formation) |
Appointment Duration | 4 months (resigned 30 September 2001) |
Role | Company Director |
Correspondence Address | 24 Rydon Mews London SW19 4RP |
Director Name | CFL Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 February 2000(same day as company formation) |
Correspondence Address | 82 Whitchurch Road Cardiff CF14 3LX Wales |
Director Name | CFL Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 February 2000(same day as company formation) |
Correspondence Address | 82 Whitchurch Road Cardiff CF14 3LX Wales |
Secretary Name | CFL Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 February 2000(same day as company formation) |
Correspondence Address | 82 Whitchurch Road Cardiff CF14 3LX Wales |
Registered Address | Gladstone House 77-79 High Street Egham Surrey TW20 9HY |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Egham Town |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £700,106 |
Gross Profit | £459,432 |
Net Worth | -£235,693 |
Cash | £8,752 |
Current Liabilities | £896,247 |
Latest Accounts | 31 March 2001 (23 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
25 October 2006 | Dissolved (1 page) |
---|---|
25 July 2006 | Liquidators statement of receipts and payments (5 pages) |
25 July 2006 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
3 May 2006 | Liquidators statement of receipts and payments (5 pages) |
27 October 2005 | Liquidators statement of receipts and payments (5 pages) |
28 April 2005 | Liquidators statement of receipts and payments (5 pages) |
28 October 2004 | Liquidators statement of receipts and payments (5 pages) |
29 April 2004 | Liquidators statement of receipts and payments (6 pages) |
31 October 2003 | Liquidators statement of receipts and payments (5 pages) |
11 October 2002 | Registered office changed on 11/10/02 from: brb house 80 high street egham surrey TW20 9DN (1 page) |
29 April 2002 | Resolutions
|
29 April 2002 | Statement of affairs (7 pages) |
29 April 2002 | Appointment of a voluntary liquidator (1 page) |
17 April 2002 | Registered office changed on 17/04/02 from: haydon house haydon place guildford surrey GU1 4LL (1 page) |
22 February 2002 | Return made up to 18/02/02; full list of members (6 pages) |
6 February 2002 | Registered office changed on 06/02/02 from: 20 old bailey london EC4M 7BH (1 page) |
19 December 2001 | Director resigned (1 page) |
9 November 2001 | Particulars of mortgage/charge (4 pages) |
11 October 2001 | Director resigned (1 page) |
12 September 2001 | New secretary appointed (2 pages) |
30 August 2001 | Secretary resigned (1 page) |
20 July 2001 | Group of companies' accounts made up to 31 March 2001 (21 pages) |
5 June 2001 | New director appointed (2 pages) |
5 June 2001 | New director appointed (2 pages) |
25 May 2001 | Director resigned (1 page) |
15 May 2001 | Accounting reference date extended from 31/12/00 to 31/03/01 (1 page) |
24 April 2001 | New director appointed (2 pages) |
10 April 2001 | Director resigned (1 page) |
10 April 2001 | Director resigned (1 page) |
28 February 2001 | Return made up to 18/02/01; full list of members
|
8 January 2001 | New director appointed (2 pages) |
20 November 2000 | £ nc 100000/114028 07/11/00 (1 page) |
20 November 2000 | S-div 07/11/00 (1 page) |
20 November 2000 | Resolutions
|
20 November 2000 | Ad 07/11/00--------- £ si [email protected]=64028 £ ic 50000/114028 (7 pages) |
10 October 2000 | New director appointed (2 pages) |
28 September 2000 | Secretary resigned (1 page) |
28 September 2000 | Director resigned (1 page) |
28 September 2000 | New secretary appointed (2 pages) |
29 August 2000 | New director appointed (2 pages) |
8 June 2000 | Particulars of mortgage/charge (3 pages) |
16 April 2000 | Ad 27/03/00--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages) |
12 April 2000 | Application to commence business (2 pages) |
12 April 2000 | Certificate of authorisation to commence business and borrow (1 page) |
28 March 2000 | Accounting reference date shortened from 28/02/01 to 31/12/00 (1 page) |
28 March 2000 | Resolutions
|
28 March 2000 | New secretary appointed;new director appointed (2 pages) |
28 March 2000 | Registered office changed on 28/03/00 from: enterprise house 82 whitchurch road cardiff south glamorgan CF14 3LX (1 page) |
28 March 2000 | Director resigned (1 page) |
28 March 2000 | Secretary resigned;director resigned (1 page) |
28 March 2000 | New director appointed (1 page) |
25 February 2000 | Company name changed open capital group PLC\certificate issued on 28/02/00 (2 pages) |