Ealing
London
W5 2JR
Director Name | Lisa Marie Porter |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 December 1996(1 year, 9 months after company formation) |
Appointment Duration | 27 years, 4 months |
Role | Company Director |
Correspondence Address | 23 Arlington Road Ealing London W13 8PF |
Secretary Name | C V Management Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 10 December 1996(1 year, 9 months after company formation) |
Appointment Duration | 27 years, 4 months |
Correspondence Address | 3/1a Parliament Lane Gibraltar Foreign |
Director Name | Parliament Lane Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 December 1996(1 year, 9 months after company formation) |
Appointment Duration | 15 years, 4 months (resigned 23 April 2012) |
Correspondence Address | 3/1a Parliament Lane PO Box 452 Gibraltar |
Director Name | Parliament Lane Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 December 1996(1 year, 9 months after company formation) |
Appointment Duration | 15 years, 4 months (resigned 23 April 2012) |
Correspondence Address | 3/1a Parliament Lane Gibraltar Foreign |
Website | www.siestacafe.com |
---|---|
Telephone | 07 085040751 |
Telephone region | Mobile |
Registered Address | Mrs Lisa Marie Porter 116 Gordon Road West Ealing London W13 8PJ |
---|---|
Region | London |
Constituency | Ealing Central and Acton |
County | Greater London |
Ward | Ealing Broadway |
Built Up Area | Greater London |
Country of Residence | Gibraltar |
Year | 1997 |
---|---|
Turnover | £898,482 |
Gross Profit | £444,980 |
Net Worth | -£54,515 |
Cash | £335 |
Current Liabilities | £406,841 |
Latest Accounts | 31 October 1997 (26 years, 5 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
Next Return Due | 15 March 2017 (overdue) |
---|
17 December 1996 | Delivered on: 23 December 1996 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Outstanding |
---|
24 July 2013 | Admin closure 24/07/2013 (2 pages) |
---|---|
24 July 2013 | Admin closure 24/07/2013 (2 pages) |
3 May 2012 | Termination of appointment of Parliament Lane Nominees Limited as a director (2 pages) |
3 May 2012 | Termination of appointment of Parliament Lane Nominees Limited as a director (2 pages) |
3 May 2012 | Termination of appointment of Parliament Lane Management Limited as a director (2 pages) |
3 May 2012 | Termination of appointment of Parliament Lane Management Limited as a director (2 pages) |
20 May 1999 | Full accounts made up to 31 October 1997 (12 pages) |
20 May 1999 | Full accounts made up to 31 October 1997 (12 pages) |
9 February 1998 | Name changed video power multimedia LIMITED (2 pages) |
9 February 1998 | Name changed video power multimedia LIMITED (2 pages) |
17 June 1997 | Full accounts made up to 31 October 1996 (12 pages) |
17 June 1997 | Full accounts made up to 31 October 1996 (12 pages) |
23 December 1996 | Particulars of mortgage/charge (3 pages) |
23 December 1996 | Particulars of mortgage/charge (3 pages) |
6 December 1996 | Place of business registration (30 pages) |
6 December 1996 | Place of business registration (30 pages) |