Gould Road
Twickenham
TW2 6RS
Director Name | Mr Simon Mark Middlecott Banham |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 August 2010(5 months, 1 week after company formation) |
Appointment Duration | 13 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 13 Manor Cottages Manor Road Hurstpierpoint Hassocks West Sussex BN6 9UN |
Director Name | Mr Patrick Joel Xavier Lagrange |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2011(1 year, 2 months after company formation) |
Appointment Duration | 12 years, 11 months |
Role | Non-Exec Director |
Country of Residence | United Kingdom |
Correspondence Address | Centre Block 4th Floor Central Court Knoll Rise Orpington BR6 0JA |
Secretary Name | Nationwide Company Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 04 March 2010(same day as company formation) |
Correspondence Address | Somerset House 6070 Birmingham Business Park Birmingham West Midlands B37 7BF |
Director Name | Mr Lawrie Smith |
---|---|
Date of Birth | July 1986 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Building 3, Crane Mews Gould Road Twickenham TW2 6RS |
Registered Address | Centre Block 4th Floor Central Court Knoll Rise Orpington BR6 0JA |
---|---|
Region | London |
Constituency | Orpington |
County | Greater London |
Ward | Orpington |
Built Up Area | Greater London |
Year | 2011 |
---|---|
Turnover | £1,887,784 |
Gross Profit | £1,013,642 |
Net Worth | £121,792 |
Cash | £478,894 |
Current Liabilities | £1,142,821 |
Latest Accounts | 31 August 2011 (12 years, 8 months ago) |
---|---|
Next Accounts Due | 28 February 2013 (overdue) |
Accounts Category | Full |
Accounts Year End | 31 August |
Next Return Due | 18 March 2017 (overdue) |
---|
4 August 2016 | INSOLVENCY:annual progress report for period up to 24/05/2016 (15 pages) |
---|---|
16 July 2012 | Notice of Constitution of Committee (2 pages) |
29 June 2012 | Registered office address changed from 21 Bloomsbury Street London WC1B 3SS on 29 June 2012 (2 pages) |
28 June 2012 | Appointment of a liquidator (1 page) |
28 June 2012 | Order of court to wind up (2 pages) |
4 April 2012 | Registered office address changed from Building 3, Crane Mews Gould Road Twickenham TW2 6RS United Kingdom on 4 April 2012 (2 pages) |
4 April 2012 | Appointment of provisional liquidator (6 pages) |
4 April 2012 | Registered office address changed from Building 3, Crane Mews Gould Road Twickenham TW2 6RS United Kingdom on 4 April 2012 (2 pages) |
27 January 2012 | Full accounts made up to 31 August 2011 (22 pages) |
28 October 2011 | Resolutions
|
4 October 2011 | Appointment of Mr Patrick Joel Xavier Lagrange as a director (2 pages) |
7 September 2011 | Second filing of AR01 previously delivered to Companies House made up to 4 March 2011 (16 pages) |
7 September 2011 | Second filing of AR01 previously delivered to Companies House made up to 4 March 2011 (16 pages) |
9 May 2011 | Annual return made up to 4 March 2011 with a full list of shareholders Statement of capital on 2011-05-09
|
9 May 2011 | Annual return made up to 4 March 2011 with a full list of shareholders Statement of capital on 2011-05-09
|
21 April 2011 | Current accounting period extended from 31 March 2011 to 31 August 2011 (2 pages) |
17 February 2011 | Termination of appointment of Lawrie Smith as a director (2 pages) |
19 August 2010 | Appointment of Mr Simon Mark Middlecott Banham as a director (3 pages) |
23 March 2010 | Commence business and borrow (1 page) |
23 March 2010 | Trading certificate for a public company (3 pages) |
4 March 2010 | Incorporation
|