66 Brodrick Road
London
SW17 7DY
Secretary Name | Northfield Co Sec Limited (Corporation) |
---|---|
Status | Current |
Appointed | 30 May 2006(3 years, 1 month after company formation) |
Appointment Duration | 17 years, 11 months |
Correspondence Address | 55 Kentish Town Road London NW1 8NX |
Director Name | Robert Auriol Dyton |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 2003(1 week, 6 days after company formation) |
Appointment Duration | 2 years, 9 months (resigned 19 January 2006) |
Role | Lighting Cameraman |
Correspondence Address | 6 Sandhurst Court Acre Lane London SW2 5TX |
Secretary Name | Jessie Ruth Eckel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 April 2003(1 week, 6 days after company formation) |
Appointment Duration | 2 years, 3 months (resigned 02 August 2005) |
Role | Company Director |
Correspondence Address | The Garden Flat 66 Broderick Road London SW17 7DY |
Director Name | Mr Marcus Jonathan Weedon |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2005(2 years, 6 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 30 May 2006) |
Role | Music Consultant |
Country of Residence | England |
Correspondence Address | 2 Manor Gardens, Larkhall Rise London SW4 6JZ |
Secretary Name | Mr Cymon Grey Eckel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 October 2005(2 years, 6 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 30 May 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Garden Flat 66 Brodrick Road London SW17 7DY |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 April 2003(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 April 2003(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | 55 Kentish Town Road Camden Town London NW1 8NX |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Camden Town with Primrose Hill |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2006 |
---|---|
Turnover | £420,148 |
Gross Profit | £238,341 |
Net Worth | -£99,922 |
Cash | £10,068 |
Current Liabilities | £162,662 |
Latest Accounts | 30 April 2006 (18 years ago) |
---|---|
Next Accounts Due | 29 February 2008 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Next Return Due | 16 April 2017 (overdue) |
---|
4 July 2007 | Order of court to wind up (1 page) |
---|---|
4 July 2007 | Order of court to wind up (1 page) |
1 December 2006 | Total exemption full accounts made up to 30 April 2006 (8 pages) |
1 December 2006 | Total exemption full accounts made up to 30 April 2006 (8 pages) |
15 June 2006 | Director resigned (1 page) |
15 June 2006 | Secretary resigned (1 page) |
15 June 2006 | New director appointed (1 page) |
15 June 2006 | New secretary appointed (1 page) |
15 June 2006 | Secretary resigned (1 page) |
15 June 2006 | New secretary appointed (1 page) |
15 June 2006 | New director appointed (1 page) |
15 June 2006 | Director resigned (1 page) |
7 April 2006 | Return made up to 02/04/06; full list of members (2 pages) |
7 April 2006 | Return made up to 02/04/06; full list of members (2 pages) |
2 March 2006 | Total exemption full accounts made up to 30 April 2005 (8 pages) |
2 March 2006 | Total exemption full accounts made up to 30 April 2005 (8 pages) |
19 January 2006 | Director resigned (1 page) |
19 January 2006 | Director resigned (1 page) |
14 October 2005 | New director appointed (1 page) |
14 October 2005 | New secretary appointed (1 page) |
14 October 2005 | New secretary appointed (1 page) |
14 October 2005 | New director appointed (1 page) |
8 August 2005 | Secretary resigned (1 page) |
8 August 2005 | Secretary resigned (1 page) |
21 June 2005 | Total exemption full accounts made up to 30 April 2004 (8 pages) |
21 June 2005 | Total exemption full accounts made up to 30 April 2004 (8 pages) |
26 April 2005 | Return made up to 02/04/05; full list of members (3 pages) |
26 April 2005 | Return made up to 02/04/05; full list of members (3 pages) |
21 July 2004 | Ad 08/04/03--------- £ si 99@1 (2 pages) |
21 July 2004 | Ad 08/04/03--------- £ si 99@1 (2 pages) |
21 July 2004 | Return made up to 02/04/04; full list of members (6 pages) |
21 July 2004 | Return made up to 02/04/04; full list of members (6 pages) |
25 June 2003 | Particulars of mortgage/charge (3 pages) |
25 June 2003 | Particulars of mortgage/charge (3 pages) |
22 May 2003 | Nc inc already adjusted 16/04/03 (1 page) |
22 May 2003 | Nc inc already adjusted 16/04/03 (1 page) |
14 May 2003 | New secretary appointed (1 page) |
14 May 2003 | Resolutions
|
14 May 2003 | New secretary appointed (1 page) |
14 May 2003 | New director appointed (1 page) |
14 May 2003 | New director appointed (1 page) |
14 May 2003 | Resolutions
|
9 April 2003 | Secretary resigned (1 page) |
9 April 2003 | Director resigned (1 page) |
9 April 2003 | Director resigned (1 page) |
9 April 2003 | Secretary resigned (1 page) |
9 April 2003 | Registered office changed on 09/04/03 from: 39A leicester road salford manchester M7 4AS (1 page) |
9 April 2003 | Registered office changed on 09/04/03 from: 39A leicester road salford manchester M7 4AS (1 page) |
2 April 2003 | Incorporation (9 pages) |
2 April 2003 | Incorporation (9 pages) |