20 North Audley Street, Mayfair
London
W1K 6HX
Secretary Name | Kenneth Jack Zeital Kemsley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 June 2003(1 day after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 05 February 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Dewlands Turnberry Close Hendon London NW4 1JL |
Director Name | Mr Daniel Philip Levy |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 2004(7 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 6 months (resigned 04 August 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 748 High Road London N17 0AP |
Secretary Name | Mr Miles Fallman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 February 2004(7 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 4 months (resigned 15 June 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Fordham Close Hornchurch Essex RM11 3AE |
Director Name | Mr Andrew Daniel Fishman |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2005(2 years, 1 month after company formation) |
Appointment Duration | 1 year, 2 months (resigned 18 October 2006) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 3 Florida Close Bushey Heath Hertfordshire WD23 1ET |
Secretary Name | Thomas Melvin Watson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 July 2005(2 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 December 2006) |
Role | Company Director |
Correspondence Address | 35 Station Road New Barnet Barnet Hertfordshire EN5 1PR |
Director Name | Mr Vincent Daniel Goldstein |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 2005(2 years, 2 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 18 April 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 96-98 York Hill Loughton Essex IG10 1JA |
Director Name | Mr Vincent Daniel Goldstein |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 2005(2 years, 2 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 18 April 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 96-98 York Hill Loughton Essex IG10 1JA |
Director Name | Mr Timothy William Andrews |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 2006(3 years after company formation) |
Appointment Duration | 4 years, 11 months (resigned 01 June 2011) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 104 St John'S 79 Marsham Street London SW17 4SA |
Director Name | Mr Nicholas Oliver Fox |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2007(3 years, 6 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 13 August 2009) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 18 Huddleston Road London N7 0AP |
Secretary Name | Mr Timothy William Andrews |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2009(6 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 June 2011) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 104 St John'S 79 Marsham Street London SW17 4SA |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 June 2003(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Secretary Name | QA Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 June 2003(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Registered Address | 7 More London Place London SE1 2RT |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Riverside |
Built Up Area | Greater London |
Year | 2007 |
---|---|
Turnover | £38,892,000 |
Gross Profit | £6,922,000 |
Net Worth | -£10,857,000 |
Current Liabilities | £149,184,000 |
Latest Accounts | 31 December 2007 (16 years, 4 months ago) |
---|---|
Next Accounts Due | 31 October 2009 (overdue) |
Accounts Category | Group |
Accounts Year End | 31 December |
Next Return Due | 30 June 2017 (overdue) |
---|
19 July 2013 | Insolvency:annual progress report - brought down date 23RD may 2013 (5 pages) |
---|---|
19 July 2013 | Insolvency:annual progress report - brought down date 23RD may 2013 (5 pages) |
20 July 2011 | Appointment of a liquidator (1 page) |
20 July 2011 | Order of court to wind up (3 pages) |
20 July 2011 | Order of court to wind up (3 pages) |
20 July 2011 | Appointment of a liquidator (1 page) |
11 July 2011 | Notice of a court order ending Administration (13 pages) |
11 July 2011 | Appointment of an administrator (11 pages) |
11 July 2011 | Notice of a court order ending Administration (13 pages) |
11 July 2011 | Appointment of an administrator (11 pages) |
7 July 2011 | Termination of appointment of Timothy Andrews as a secretary (2 pages) |
7 July 2011 | Termination of appointment of Timothy Andrews as a director (2 pages) |
7 July 2011 | Termination of appointment of Timothy Andrews as a director (2 pages) |
7 July 2011 | Termination of appointment of Timothy Andrews as a secretary (2 pages) |
12 April 2011 | Registered office address changed from 12 Plumtree Court London EC4A 4HT on 12 April 2011 (2 pages) |
12 April 2011 | Registered office address changed from 12 Plumtree Court London EC4A 4HT on 12 April 2011 (2 pages) |
5 January 2011 | Administrator's progress report to 27 November 2010 (9 pages) |
5 January 2011 | Administrator's progress report to 27 November 2010 (9 pages) |
23 November 2010 | Notice of extension of period of Administration (1 page) |
23 November 2010 | Notice of extension of period of Administration (1 page) |
16 November 2010 | Registered office address changed from 5 Harmood Mews Harmood Grove London NW1 8DH on 16 November 2010 (2 pages) |
16 November 2010 | Registered office address changed from 5 Harmood Mews Harmood Grove London NW1 8DH on 16 November 2010 (2 pages) |
30 June 2010 | Administrator's progress report to 27 May 2010 (9 pages) |
30 June 2010 | Administrator's progress report to 27 May 2010 (9 pages) |
26 May 2010 | Notice of extension of period of Administration (1 page) |
26 May 2010 | Notice of extension of period of Administration (1 page) |
4 January 2010 | Administrator's progress report to 27 November 2009 (10 pages) |
4 January 2010 | Administrator's progress report to 27 November 2009 (10 pages) |
4 January 2010 | Administrator's progress report to 27 November 2009 (10 pages) |
4 January 2010 | Administrator's progress report to 27 November 2009 (10 pages) |
9 September 2009 | Registered office changed on 09/09/2009 from fifth floor 20 north audley street london W1K 6HX (1 page) |
9 September 2009 | Registered office changed on 09/09/2009 from fifth floor 20 north audley street london W1K 6HX (1 page) |
2 September 2009 | Appointment terminated director nicholas fox (1 page) |
2 September 2009 | Appointment terminated director nicholas fox (1 page) |
13 August 2009 | Appointment terminated secretary miles fallman (1 page) |
13 August 2009 | Appointment terminated secretary miles fallman (1 page) |
13 August 2009 | Appointment terminated director daniel levy (1 page) |
13 August 2009 | Appointment terminated director daniel levy (1 page) |
27 July 2009 | Statement of administrator's proposal (22 pages) |
27 July 2009 | Statement of administrator's proposal (22 pages) |
7 July 2009 | Secretary appointed timothy william andrews (1 page) |
7 July 2009 | Secretary appointed timothy william andrews (1 page) |
9 June 2009 | Appointment terminated director paul kemsley (1 page) |
9 June 2009 | Appointment of an administrator (1 page) |
9 June 2009 | Appointment terminated director paul kemsley (1 page) |
9 June 2009 | Appointment of an administrator (1 page) |
1 October 2008 | Particulars of a mortgage or charge / charge no: 6 (11 pages) |
1 October 2008 | Particulars of a mortgage or charge / charge no: 6 (11 pages) |
26 August 2008 | Return made up to 16/06/08; full list of members (5 pages) |
26 August 2008 | Return made up to 16/06/08; full list of members (5 pages) |
4 August 2008 | Group of companies' accounts made up to 31 December 2007 (29 pages) |
4 August 2008 | Group of companies' accounts made up to 31 December 2007 (29 pages) |
22 May 2008 | Declaration that part of the property/undertaking: released/ceased /part /charge no 3 (3 pages) |
22 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages) |
22 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages) |
22 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages) |
22 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
22 May 2008 | Declaration that part of the property/undertaking: released/ceased /part /charge no 3 (3 pages) |
22 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
22 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages) |
20 May 2008 | Appointment terminated director vincent goldstein (1 page) |
20 May 2008 | Appointment terminated director vincent goldstein (1 page) |
28 April 2008 | Resolutions
|
28 April 2008 | Resolutions
|
28 April 2008 | Resolutions
|
28 April 2008 | Resolutions
|
28 April 2008 | Resolutions
|
28 April 2008 | Resolutions
|
11 April 2008 | Resolutions
|
11 April 2008 | Re-registration of Memorandum and Articles (14 pages) |
11 April 2008 | Certificate of re-registration from Public Limited Company to Private (1 page) |
11 April 2008 | Certificate of re-registration from Public Limited Company to Private (1 page) |
11 April 2008 | Resolutions
|
11 April 2008 | Application for reregistration from PLC to private (1 page) |
11 April 2008 | Re-registration of Memorandum and Articles (14 pages) |
11 April 2008 | Application for reregistration from PLC to private (1 page) |
17 October 2007 | Group of companies' accounts made up to 31 December 2006 (32 pages) |
17 October 2007 | Group of companies' accounts made up to 31 December 2006 (32 pages) |
10 October 2007 | Director's particulars changed (1 page) |
10 October 2007 | Director's particulars changed (1 page) |
10 October 2007 | Director's particulars changed (1 page) |
10 October 2007 | Director's particulars changed (1 page) |
18 September 2007 | Registered office changed on 18/09/07 from: shelley stock hutter 1ST floor 7-10 chandos street london W1G 9DQ (1 page) |
18 September 2007 | Registered office changed on 18/09/07 from: shelley stock hutter 1ST floor 7-10 chandos street london W1G 9DQ (1 page) |
15 August 2007 | Return made up to 16/06/07; full list of members (3 pages) |
15 August 2007 | Return made up to 16/06/07; full list of members (3 pages) |
14 August 2007 | Director's particulars changed (1 page) |
14 August 2007 | Director's particulars changed (1 page) |
5 July 2007 | Secretary resigned (1 page) |
5 July 2007 | Secretary resigned (1 page) |
17 January 2007 | New director appointed (2 pages) |
17 January 2007 | New director appointed (2 pages) |
28 December 2006 | Particulars of mortgage/charge (6 pages) |
28 December 2006 | Particulars of mortgage/charge (6 pages) |
21 December 2006 | Particulars of mortgage/charge (7 pages) |
21 December 2006 | Particulars of mortgage/charge (7 pages) |
20 December 2006 | Particulars of mortgage/charge (7 pages) |
20 December 2006 | Particulars of mortgage/charge (7 pages) |
18 October 2006 | Director resigned (1 page) |
18 October 2006 | Director resigned (1 page) |
13 September 2006 | Group of companies' accounts made up to 31 December 2005 (31 pages) |
13 September 2006 | Group of companies' accounts made up to 31 December 2005 (31 pages) |
23 August 2006 | Return made up to 16/06/06; full list of members (3 pages) |
23 August 2006 | Return made up to 16/06/06; full list of members (3 pages) |
20 July 2006 | Registered office changed on 20/07/06 from: 2ND floor 45 mortimer street london W1W 8HJ (1 page) |
20 July 2006 | Registered office changed on 20/07/06 from: 2ND floor 45 mortimer street london W1W 8HJ (1 page) |
19 July 2006 | New director appointed (1 page) |
19 July 2006 | New director appointed (1 page) |
8 December 2005 | Particulars of mortgage/charge (4 pages) |
8 December 2005 | Particulars of mortgage/charge (4 pages) |
23 September 2005 | New director appointed (2 pages) |
23 September 2005 | New director appointed (2 pages) |
8 September 2005 | New director appointed (2 pages) |
8 September 2005 | New director appointed (2 pages) |
8 September 2005 | New secretary appointed (1 page) |
8 September 2005 | New secretary appointed (1 page) |
2 September 2005 | Particulars of mortgage/charge (7 pages) |
2 September 2005 | Particulars of mortgage/charge (7 pages) |
2 August 2005 | Group of companies' accounts made up to 31 December 2004 (27 pages) |
2 August 2005 | Group of companies' accounts made up to 31 December 2004 (27 pages) |
23 June 2005 | Return made up to 16/06/05; full list of members
|
23 June 2005 | Return made up to 16/06/05; full list of members
|
8 March 2005 | Director's particulars changed (1 page) |
8 March 2005 | Director's particulars changed (1 page) |
15 July 2004 | New director appointed (3 pages) |
15 July 2004 | Return made up to 16/06/04; full list of members (7 pages) |
15 July 2004 | Return made up to 16/06/04; full list of members (7 pages) |
15 July 2004 | New director appointed (3 pages) |
23 June 2004 | Secretary resigned (1 page) |
23 June 2004 | Director resigned (1 page) |
23 June 2004 | Secretary resigned (1 page) |
23 June 2004 | New secretary appointed (2 pages) |
23 June 2004 | New secretary appointed (2 pages) |
23 June 2004 | Director resigned (1 page) |
21 June 2004 | Group of companies' accounts made up to 31 December 2003 (24 pages) |
21 June 2004 | Group of companies' accounts made up to 31 December 2003 (24 pages) |
8 April 2004 | Registered office changed on 08/04/04 from: top floor 315 regents park road london N3 1DP (1 page) |
8 April 2004 | Registered office changed on 08/04/04 from: top floor 315 regents park road london N3 1DP (1 page) |
12 February 2004 | Particulars of contract relating to shares (3 pages) |
12 February 2004 | Particulars of contract relating to shares (3 pages) |
12 February 2004 | Ad 01/10/03--------- £ si 50000@1=50000 £ ic 2/50002 (2 pages) |
12 February 2004 | Ad 01/10/03--------- £ si 50000@1=50000 £ ic 2/50002 (2 pages) |
26 August 2003 | Application to commence business (2 pages) |
26 August 2003 | Certificate of authorisation to commence business and borrow (1 page) |
26 August 2003 | Certificate of authorisation to commence business and borrow (1 page) |
26 August 2003 | Application to commence business (2 pages) |
2 July 2003 | Accounting reference date shortened from 30/06/04 to 31/12/03 (1 page) |
2 July 2003 | New director appointed (3 pages) |
2 July 2003 | Registered office changed on 02/07/03 from: 315 regents park road london N3 1DP (1 page) |
2 July 2003 | New director appointed (3 pages) |
2 July 2003 | New director appointed (3 pages) |
2 July 2003 | New secretary appointed (2 pages) |
2 July 2003 | Accounting reference date shortened from 30/06/04 to 31/12/03 (1 page) |
2 July 2003 | Registered office changed on 02/07/03 from: 315 regents park road london N3 1DP (1 page) |
2 July 2003 | New secretary appointed (2 pages) |
2 July 2003 | New director appointed (3 pages) |
26 June 2003 | Director resigned (1 page) |
26 June 2003 | Secretary resigned;director resigned (1 page) |
26 June 2003 | Secretary resigned;director resigned (1 page) |
26 June 2003 | Director resigned (1 page) |
26 June 2003 | Registered office changed on 26/06/03 from: the studio st nicholas close elstree hertfordshire WD6 3EW (1 page) |
26 June 2003 | Registered office changed on 26/06/03 from: the studio st nicholas close elstree hertfordshire WD6 3EW (1 page) |
16 June 2003 | Incorporation (16 pages) |
16 June 2003 | Incorporation (16 pages) |