South Orange
New Jersey 07079
United States
Director Name | Robert S Duffy |
---|---|
Nationality | American |
Status | Current |
Appointed | 01 May 1989(4 years after company formation) |
Appointment Duration | 34 years, 1 month |
Role | Senior Vice President |
Correspondence Address | 661 Lexington Road Union New Jersey 07083 United States |
Director Name | Donald Liu |
---|---|
Nationality | American |
Status | Current |
Appointed | 01 May 1989(4 years after company formation) |
Appointment Duration | 34 years, 1 month |
Role | Senior Vice President |
Correspondence Address | 213 King George Road Warren New Jersey 07060 United States |
Registered Address | Ms Sarah Barton Abs House 1 Frying Pan Alley London E1 7HR |
---|---|
Region | London |
Constituency | Bethnal Green and Bow |
County | Greater London |
Ward | Spitalfields & Banglatown |
Built Up Area | Greater London |
Country of Residence | United States |
Year | 2014 |
---|---|
Gross Profit | £482,036 |
Net Worth | -£1,361,705 |
Cash | £34,549 |
Current Liabilities | £3,990,358 |
Latest Accounts | 31 December 2004 (18 years, 5 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
Next Return Due | 3 May 2017 (overdue) |
---|
1 November 1985 | Delivered on: 4 November 1985 Satisfied on: 6 June 1997 Persons entitled: Tokyo Leasing (U.K.) Limited. Classification: First legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property known as 1-5 (all numbers) frying pan ally and 15 &17 sandy's row.stepny t/n ngl 321852. all plant fixtures and all machinery fittings and equipment from time to time on the property by way of firstfixed charge. (For further details see doc M7). Fully Satisfied |
---|
29 January 2013 | Admin closure 29/01/2013 (2 pages) |
---|---|
29 January 2013 | Admin closure 29/01/2013 (2 pages) |
2 December 2005 | Full accounts made up to 31 December 2004 (5 pages) |
2 December 2005 | Full accounts made up to 31 December 2004 (5 pages) |
16 June 2004 | Full accounts made up to 31 December 2003 (5 pages) |
16 June 2004 | Full accounts made up to 31 December 2002 (5 pages) |
16 June 2004 | Full accounts made up to 31 December 2003 (5 pages) |
16 June 2004 | Full accounts made up to 31 December 2002 (5 pages) |
16 September 2002 | Full accounts made up to 31 December 2001 (5 pages) |
16 September 2002 | Full accounts made up to 31 December 2001 (5 pages) |
25 September 2001 | Full accounts made up to 31 December 2000 (5 pages) |
25 September 2001 | Full accounts made up to 31 December 1999 (5 pages) |
25 September 2001 | Full accounts made up to 31 December 2000 (5 pages) |
25 September 2001 | Full accounts made up to 31 December 1999 (5 pages) |
28 March 2000 | Full accounts made up to 31 December 1998 (5 pages) |
28 March 2000 | Full accounts made up to 31 December 1998 (5 pages) |
16 February 1999 | Full accounts made up to 31 December 1997 (5 pages) |
16 February 1999 | Full accounts made up to 31 December 1997 (5 pages) |
4 March 1998 | Full accounts made up to 31 December 1996 (6 pages) |
4 March 1998 | Full accounts made up to 31 December 1996 (6 pages) |
6 June 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
6 June 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
24 February 1997 | Full accounts made up to 31 December 1995 (6 pages) |
24 February 1997 | Full accounts made up to 31 December 1995 (6 pages) |
3 May 1995 | Full accounts made up to 31 December 1993 (5 pages) |
3 May 1995 | Full accounts made up to 31 December 1993 (5 pages) |
10 September 1981 | Certificate of incorporation (1 page) |
10 September 1981 | Incorporation (38 pages) |
10 September 1981 | Incorporation (38 pages) |
10 September 1981 | Certificate of incorporation (1 page) |