London
W4 5AF
Director Name | Sarah Jane Braidman Levick |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 June 2000(5 years, 11 months after company formation) |
Appointment Duration | 23 years, 9 months |
Role | PR Operations Director |
Correspondence Address | 67 Church Street Coggeshall Colchester Essex CO6 1TY |
Director Name | Ian Dixon Beaumont |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 June 2001(6 years, 11 months after company formation) |
Appointment Duration | 22 years, 9 months |
Role | PR Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 2 Glenwood Row Auckland Road Upper Norwood London SE19 2DE |
Director Name | Sarah Louise Marian Watts |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 June 2001(6 years, 11 months after company formation) |
Appointment Duration | 22 years, 9 months |
Role | Client Services Director |
Country of Residence | England |
Correspondence Address | 26 Westcombe 136 Dyke Road Brighton East Sussex BN1 3TG |
Director Name | John Denston White |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 June 2001(6 years, 11 months after company formation) |
Appointment Duration | 22 years, 9 months |
Role | Commercial Director |
Correspondence Address | 44 Champness Road Barking Essex IG11 9PD |
Secretary Name | Jonathan William Braidman Levick |
---|---|
Nationality | British |
Status | Current |
Appointed | 27 June 2001(6 years, 11 months after company formation) |
Appointment Duration | 22 years, 9 months |
Role | Company Director |
Correspondence Address | 4 Steele Road London W4 5AF |
Director Name | Mr Paul Leslie Vousden |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 1994(same day as company formation) |
Role | PR Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Applenook 16a North Cray Road Bexley Kent DA5 3LZ |
Secretary Name | Mr Paul Leslie Vousden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 July 1994(same day as company formation) |
Role | PR Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Applenook 16a North Cray Road Bexley Kent DA5 3LZ |
Director Name | Mr Reginald John Watts |
---|---|
Date of Birth | January 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 1999(5 years, 2 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 03 March 2000) |
Role | Company Director |
Correspondence Address | 37 Talbot Road London W2 5JH |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 July 1994(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 165/167 High Street Rayleigh Essex SS6 7QA |
---|---|
Region | East of England |
Constituency | Rayleigh and Wickford |
County | Essex |
Parish | Rayleigh |
Ward | Wheatley |
Built Up Area | Southend-on-Sea |
Year | 2001 |
---|---|
Net Worth | £136,306 |
Cash | £4,217 |
Current Liabilities | £217,960 |
Latest Accounts | 30 April 2001 (22 years, 11 months ago) |
---|---|
Next Accounts Due | 28 February 2003 (overdue) |
Accounts Category | No Accounts Filed |
Accounts Year End | 30 April |
Next Return Due | 17 July 2016 (overdue) |
---|
16 September 2005 | Administrator's abstract of receipts and payments (2 pages) |
---|---|
16 September 2005 | Administrator's abstract of receipts and payments (2 pages) |
18 July 2005 | Notice of discharge of Administration Order (4 pages) |
18 July 2005 | Order of court to wind up (3 pages) |
18 July 2005 | Notice of discharge of Administration Order (4 pages) |
18 July 2005 | Order of court to wind up (3 pages) |
30 March 2005 | Administrator's abstract of receipts and payments (2 pages) |
30 March 2005 | Administrator's abstract of receipts and payments (2 pages) |
30 September 2004 | Administrator's abstract of receipts and payments (2 pages) |
30 September 2004 | Administrator's abstract of receipts and payments (2 pages) |
1 April 2004 | Administrator's abstract of receipts and payments (2 pages) |
1 April 2004 | Administrator's abstract of receipts and payments (2 pages) |
6 October 2003 | Administrator's abstract of receipts and payments (2 pages) |
6 October 2003 | Administrator's abstract of receipts and payments (2 pages) |
26 June 2003 | Notice of result of meeting of creditors (3 pages) |
26 June 2003 | Notice of result of meeting of creditors (3 pages) |
17 June 2003 | Statement of administrator's proposal (16 pages) |
17 June 2003 | Statement of administrator's proposal (16 pages) |
31 March 2003 | Administration Order (4 pages) |
31 March 2003 | Administration Order (4 pages) |
28 March 2003 | Notice of Administration Order (1 page) |
28 March 2003 | Notice of Administration Order (1 page) |
29 July 2002 | Return made up to 03/07/02; full list of members (8 pages) |
29 July 2002 | Return made up to 03/07/02; full list of members (8 pages) |
28 January 2002 | Accounts for a small company made up to 30 April 2001 (7 pages) |
28 January 2002 | Accounts for a small company made up to 30 April 2001 (7 pages) |
28 January 2002 | Accounting reference date shortened from 30/06/01 to 30/04/01 (1 page) |
28 January 2002 | Accounting reference date shortened from 30/06/01 to 30/04/01 (1 page) |
3 September 2001 | Return made up to 03/07/01; full list of members (8 pages) |
3 September 2001 | Return made up to 03/07/01; full list of members (8 pages) |
13 July 2001 | Resolutions
|
13 July 2001 | Resolutions
|
4 July 2001 | New director appointed (2 pages) |
4 July 2001 | New director appointed (2 pages) |
4 July 2001 | Declaration of assistance for shares acquisition (6 pages) |
4 July 2001 | New director appointed (2 pages) |
4 July 2001 | New director appointed (2 pages) |
4 July 2001 | Secretary resigned;director resigned (1 page) |
4 July 2001 | New secretary appointed (2 pages) |
4 July 2001 | New director appointed (2 pages) |
4 July 2001 | Declaration of assistance for shares acquisition (6 pages) |
4 July 2001 | Secretary resigned;director resigned (1 page) |
4 July 2001 | New director appointed (2 pages) |
4 July 2001 | New secretary appointed (2 pages) |
30 June 2001 | Particulars of mortgage/charge (4 pages) |
30 June 2001 | Particulars of mortgage/charge (4 pages) |
23 January 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
23 January 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
23 January 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 January 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 November 2000 | Accounts for a small company made up to 30 June 2000 (7 pages) |
13 November 2000 | Accounts for a small company made up to 30 June 2000 (7 pages) |
26 August 2000 | Particulars of mortgage/charge (3 pages) |
26 August 2000 | Particulars of mortgage/charge (3 pages) |
25 August 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
25 August 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
25 August 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
25 August 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
17 July 2000 | Return made up to 03/07/00; full list of members (6 pages) |
17 July 2000 | New director appointed (2 pages) |
17 July 2000 | New director appointed (2 pages) |
17 July 2000 | Return made up to 03/07/00; full list of members (6 pages) |
3 April 2000 | Nc inc already adjusted 03/03/00 (1 page) |
3 April 2000 | Director resigned (1 page) |
3 April 2000 | Resolutions
|
3 April 2000 | Resolutions
|
3 April 2000 | Ad 03/03/00--------- £ si 99998@1=99998 £ ic 2/100000 (2 pages) |
3 April 2000 | Resolutions
|
3 April 2000 | Director resigned (1 page) |
3 April 2000 | Ad 03/03/00--------- £ si 99998@1=99998 £ ic 2/100000 (2 pages) |
3 April 2000 | Nc inc already adjusted 03/03/00 (1 page) |
3 April 2000 | Resolutions
|
22 February 2000 | Accounts for a small company made up to 30 June 1999 (7 pages) |
22 February 2000 | Accounts for a small company made up to 30 June 1999 (7 pages) |
9 November 1999 | Particulars of mortgage/charge (3 pages) |
9 November 1999 | Particulars of mortgage/charge (3 pages) |
12 October 1999 | New director appointed (2 pages) |
12 October 1999 | New director appointed (2 pages) |
16 July 1999 | Return made up to 03/07/99; no change of members (4 pages) |
16 July 1999 | Return made up to 03/07/99; no change of members (4 pages) |
10 July 1999 | Particulars of mortgage/charge (3 pages) |
10 July 1999 | Particulars of mortgage/charge (3 pages) |
5 March 1999 | Accounts for a small company made up to 30 June 1998 (6 pages) |
5 March 1999 | Accounts for a small company made up to 30 June 1998 (6 pages) |
20 August 1998 | Return made up to 03/07/98; full list of members (6 pages) |
20 August 1998 | Return made up to 03/07/98; full list of members (6 pages) |
6 November 1997 | Accounts for a small company made up to 30 June 1997 (7 pages) |
6 November 1997 | Accounts for a small company made up to 30 June 1997 (7 pages) |
11 July 1997 | Return made up to 03/07/97; no change of members (4 pages) |
11 July 1997 | Return made up to 03/07/97; no change of members (4 pages) |
14 January 1997 | Registered office changed on 14/01/97 from: third floor reeds wharf 33 mill street london SE1 2BA (1 page) |
14 January 1997 | Registered office changed on 14/01/97 from: third floor reeds wharf 33 mill street london SE1 2BA (1 page) |
27 October 1996 | Accounts for a small company made up to 30 June 1996 (6 pages) |
27 October 1996 | Accounts for a small company made up to 30 June 1996 (6 pages) |
10 September 1996 | Return made up to 03/07/96; no change of members (4 pages) |
10 September 1996 | Return made up to 03/07/96; no change of members (4 pages) |
12 April 1996 | Particulars of mortgage/charge (3 pages) |
12 April 1996 | Particulars of mortgage/charge (3 pages) |
12 January 1996 | Accounts for a small company made up to 30 June 1995 (6 pages) |
12 January 1996 | Accounts for a small company made up to 30 June 1995 (6 pages) |
6 July 1995 | Accounting reference date shortened from 31/07 to 30/06 (1 page) |
6 July 1995 | Accounting reference date shortened from 31/07 to 30/06 (1 page) |
26 May 1995 | Registered office changed on 26/05/95 from: the coriander building 20 gainsford street london SE1 2NE (1 page) |
26 May 1995 | Registered office changed on 26/05/95 from: the coriander building 20 gainsford street london SE1 2NE (1 page) |
13 July 1994 | Incorporation (14 pages) |
13 July 1994 | Incorporation (14 pages) |