Turners Green
Wadhurst
East Sussex
TN5 6TU
Director Name | Peter Anthony Polledri |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 March 2000(1 week, 6 days after company formation) |
Appointment Duration | 24 years, 1 month |
Role | Estates Director |
Correspondence Address | 2 Springfield Court Bawtry Road Whetstone N20 0SY |
Secretary Name | David Henry Isaacs |
---|---|
Nationality | British |
Status | Current |
Appointed | 08 March 2000(1 week, 6 days after company formation) |
Appointment Duration | 24 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Half Acre 67-69 Woodford Road London E18 2EX |
Director Name | Peter Russell Gross |
---|---|
Date of Birth | July 1941 (Born 82 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 November 2000(8 months, 3 weeks after company formation) |
Appointment Duration | 23 years, 5 months |
Role | Company Director |
Correspondence Address | 14 Burrard Road London NW6 1DB |
Secretary Name | Mr Anthony Albert Andrew Cox |
---|---|
Nationality | British |
Status | Current |
Appointed | 16 November 2000(8 months, 3 weeks after company formation) |
Appointment Duration | 23 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Tanglin House Turners Green Wadhurst East Sussex TN5 6TU |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 February 2000(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 February 2000(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | The MacDonald Partnership 28th Floor 25 Old Broad Street London EC2N 1HQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Cornhill |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£60,849 |
Cash | £1,588 |
Current Liabilities | £214,134 |
Latest Accounts | 31 October 2003 (20 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
16 January 2006 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
---|---|
22 February 2005 | Registered office changed on 22/02/05 from: 29 weymouth street london W1N 4LQ (2 pages) |
16 February 2005 | Appointment of a voluntary liquidator (1 page) |
16 February 2005 | Resolutions
|
16 February 2005 | Statement of affairs (7 pages) |
31 August 2004 | Total exemption small company accounts made up to 31 October 2003 (6 pages) |
27 March 2004 | Return made up to 24/02/04; full list of members (9 pages) |
4 July 2003 | Accounts for a small company made up to 31 October 2002 (8 pages) |
1 March 2003 | Return made up to 24/02/03; full list of members
|
2 December 2002 | Ad 15/10/02--------- £ si 38980@1=38980 £ ic 9000/47980 (2 pages) |
12 November 2002 | Resolutions
|
22 August 2002 | Total exemption small company accounts made up to 31 October 2001 (6 pages) |
20 February 2002 | Return made up to 24/02/02; full list of members
|
4 September 2001 | Accounts for a dormant company made up to 31 October 2000 (1 page) |
23 August 2001 | Ad 15/08/01--------- £ si 8100@1=8100 £ ic 900/9000 (2 pages) |
8 August 2001 | Particulars of mortgage/charge (3 pages) |
3 August 2001 | Particulars of mortgage/charge (7 pages) |
26 July 2001 | Particulars of mortgage/charge (3 pages) |
20 March 2001 | Return made up to 24/02/01; full list of members (7 pages) |
28 December 2000 | New director appointed (2 pages) |
28 December 2000 | New secretary appointed (2 pages) |
28 December 2000 | Accounting reference date shortened from 28/02/01 to 31/10/00 (1 page) |
24 November 2000 | Ad 06/11/00--------- £ si 899@1=899 £ ic 1/900 (2 pages) |
24 November 2000 | Nc inc already adjusted 06/11/00 (1 page) |
24 November 2000 | Resolutions
|
6 April 2000 | New director appointed (2 pages) |
6 April 2000 | Registered office changed on 06/04/00 from: 1 mitchell lane bristol avon BS1 6BZ (1 page) |
31 March 2000 | Director resigned (1 page) |
31 March 2000 | Secretary resigned (1 page) |
24 February 2000 | Incorporation (13 pages) |