London
SW11 6HT
Secretary Name | Ramona Dharshini Durrant |
---|---|
Nationality | British |
Status | Current |
Appointed | 21 March 2000(3 weeks, 1 day after company formation) |
Appointment Duration | 24 years, 1 month |
Role | Secretary |
Correspondence Address | 20 Broomwood Road London SW11 6HT |
Director Name | William John Briston |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2000(1 month after company formation) |
Appointment Duration | 2 years, 5 months (resigned 01 October 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Saint Hildas Road London SW13 9JE |
Director Name | Peter Herbert Coats |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2002(2 years, 1 month after company formation) |
Appointment Duration | 10 months, 1 week (resigned 05 March 2003) |
Role | Finance Director |
Correspondence Address | Bridge Place Farm Camerton Bath Bath And North East Somerset Ba2 Ops |
Director Name | Chettleburgh's Limited (Corporation) |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Status | Resigned |
Appointed | 28 February 2000(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Secretary Name | Chettleburgh International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 February 2000(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Registered Address | 70 Capitol Industrial Park Capitol Way London NW9 0EW |
---|---|
Region | London |
Constituency | Brent North |
County | Greater London |
Ward | Queensbury |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £2,141,254 |
Gross Profit | £884,383 |
Net Worth | £97,566 |
Cash | £773 |
Current Liabilities | £857,058 |
Latest Accounts | 31 December 2000 (23 years, 3 months ago) |
---|---|
Accounts Category | Group |
Accounts Year End | 31 December |
31 January 2004 | Dissolved (1 page) |
---|---|
31 October 2003 | Completion of winding up (1 page) |
4 April 2003 | Court order notice of winding up (2 pages) |
19 March 2003 | Director resigned (1 page) |
24 December 2002 | Return made up to 28/02/02; full list of members (8 pages) |
1 October 2002 | Director resigned (1 page) |
19 September 2002 | Delivery ext'd 3 mth 31/12/01 (1 page) |
14 June 2002 | Director's particulars changed (1 page) |
31 May 2002 | Director's particulars changed (1 page) |
27 May 2002 | New director appointed (4 pages) |
24 May 2002 | Particulars of mortgage/charge (7 pages) |
20 May 2002 | New director appointed (8 pages) |
10 April 2002 | Group of companies' accounts made up to 31 December 2000 (16 pages) |
18 October 2001 | Delivery ext'd 3 mth 31/12/00 (2 pages) |
8 May 2001 | Accounting reference date shortened from 28/02/01 to 31/12/00 (1 page) |
8 May 2001 | Return made up to 28/02/01; full list of members (8 pages) |
20 September 2000 | Particulars of mortgage/charge (7 pages) |
5 September 2000 | Resolutions
|
1 June 2000 | Resolutions
|
1 June 2000 | Nc inc already adjusted 06/04/00 (1 page) |
1 June 2000 | Ad 06/04/00--------- £ si [email protected]=999 £ ic 1/1000 (4 pages) |
1 June 2000 | Memorandum and Articles of Association (5 pages) |
19 April 2000 | New director appointed (2 pages) |
10 April 2000 | Registered office changed on 10/04/00 from: temple house 20 holywell row london EC2A 4XH (1 page) |
10 April 2000 | New secretary appointed (1 page) |
10 April 2000 | Resolutions
|
10 April 2000 | New director appointed (1 page) |
10 April 2000 | Secretary resigned (1 page) |
10 April 2000 | Director resigned (1 page) |
28 February 2000 | Incorporation (7 pages) |