Company NameHunters & Frankau Limited
Company StatusActive
Company Number00022169
CategoryPrivate Limited Company
Incorporation Date13 December 1901(122 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5135Wholesale of tobacco products
SIC 46350Wholesale of tobacco products

Directors

Director NameMr Philip John Hambidge
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 1989(87 years, 9 months after company formation)
Appointment Duration34 years, 7 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressHurlingham Business Park
Sulivan Road
London
SW6 3DU
Secretary NameMr Philip John Hambidge
NationalityBritish
StatusCurrent
Appointed01 September 1989(87 years, 9 months after company formation)
Appointment Duration34 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Wycombe Place
London
SW18 2LT
Director NameMr David Gwynder Lewis
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed22 December 1989(88 years, 1 month after company formation)
Appointment Duration34 years, 4 months
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address57 Victoria Road
London
W8 5RH
Director NameMs Jemma Kate Natasha Freeman
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed13 May 2003(101 years, 5 months after company formation)
Appointment Duration20 years, 11 months
RoleMarketing Executive
Country of ResidenceEngland
Correspondence Address17 Wingate Road
London
W6 0UR
Director NameMr Sean Gerard Michael Croley
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed13 April 2012(110 years, 4 months after company formation)
Appointment Duration12 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHurlingham Business Park
Sulivan Road
London
SW6 3DU
Director NameMr Jose Maria Lopez Inchaurbe
Date of BirthFebruary 1973 (Born 51 years ago)
NationalitySpanish
StatusCurrent
Appointed22 September 2017(115 years, 10 months after company formation)
Appointment Duration6 years, 7 months
RoleNon Executive Director
Country of ResidenceSpain
Correspondence AddressHurlingham Business Park
Sulivan Road
London
SW6 3DU
Director NameMr Jose Antonio Cejas Diaz
Date of BirthOctober 1983 (Born 40 years ago)
NationalityCuban
StatusCurrent
Appointed02 December 2019(118 years after company formation)
Appointment Duration4 years, 4 months
RoleCorporate Director
Country of ResidenceEngland
Correspondence AddressHurlingham Business Park
Sulivan Road
London
SW6 3DU
Director NameMr Rafael Muguiro Sartorius
Date of BirthSeptember 1957 (Born 66 years ago)
NationalitySpanish
StatusCurrent
Appointed06 July 2022(120 years, 7 months after company formation)
Appointment Duration1 year, 9 months
RoleNon Executive Director
Country of ResidenceEngland
Correspondence AddressHurlingham Business Park
Sulivan Road
London
SW6 3DU
Director NameMr Jorge Sandalio Perez Martell
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityCuban
StatusCurrent
Appointed13 July 2023(121 years, 8 months after company formation)
Appointment Duration9 months, 1 week
RoleBusiness Executive
Country of ResidenceCuba
Correspondence AddressHurlingham Business Park
Sulivan Road
London
SW6 3DU
Director NameMrs Kerry-Lee Anne Van Der Merwe
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed14 March 2024(122 years, 4 months after company formation)
Appointment Duration1 month
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressHurlingham Business Park
Sulivan Road
London
SW6 3DU
Director NameMr Nicholas Donald James Freeman
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1991(89 years, 8 months after company formation)
Appointment Duration9 years (resigned 28 July 2000)
RoleChartered Accountant
Correspondence Address29 Egerton Terrace
London
SW3 2BU
Director NameMr Sergio Alberto Morera Gonzalez
Date of BirthJune 1959 (Born 64 years ago)
NationalityCuban
StatusResigned
Appointed24 July 1991(89 years, 8 months after company formation)
Appointment Duration5 years, 5 months (resigned 31 December 1996)
RoleCigar Marketing Executive
Correspondence Address24/20 Abbey Road
London
Nw8
Director NameMr Edilio Mendez Perez
Date of BirthMarch 1936 (Born 88 years ago)
NationalityCuban
StatusResigned
Appointed24 July 1991(89 years, 8 months after company formation)
Appointment Duration4 years, 9 months (resigned 07 May 1996)
RoleTrader
Correspondence AddressCalle 110
No 501 Miramar
La Havana
Foreign
Director NameMr John Hugh Darnton
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1991(89 years, 8 months after company formation)
Appointment Duration17 years, 7 months (resigned 06 March 2009)
RoleSales Director
Correspondence Address1 Lyric Road
London
SW13 9QA
Director NameMr David Arthur John Baxter
Date of BirthNovember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1991(89 years, 8 months after company formation)
Appointment Duration16 years, 5 months (resigned 23 December 2007)
RoleCigar Merchant
Correspondence Address3 Vale Croft
Claygate
Esher
Surrey
KT10 0NX
Director NameJames Graham Simonds
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed06 January 1993(91 years, 1 month after company formation)
Appointment Duration4 years, 2 months (resigned 31 March 1997)
RoleCompany Director
Correspondence AddressRed Oak House Mill Lane
Bramley
Guildford
Surrey
GU5 0HW
Director NameJose Blanco Lamelas
Date of BirthDecember 1930 (Born 93 years ago)
NationalityCuban
StatusResigned
Appointed14 May 1996(94 years, 5 months after company formation)
Appointment Duration2 years, 1 month (resigned 01 July 1998)
RoleBusinessman
Correspondence Address10 No 460
Vedado
Habana
Cuba
Director NameMr Wyndham Carver
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1997(95 years, 5 months after company formation)
Appointment Duration3 years, 9 months (resigned 09 February 2001)
RoleManaging Director
Country of ResidenceLiphook
Correspondence AddressRondel Wood House
Miland
Liphook
Hampshire
GU30 7LA
Director NameTatiana Camacho Rodriguez
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityCuban
StatusResigned
Appointed14 January 1998(96 years, 1 month after company formation)
Appointment Duration5 years, 6 months (resigned 31 July 2003)
RoleAttorney At Law
Correspondence Address123 Crown Lodge
12 Elystan Street
London
SW3 3PW
Director NamePorfirio Pablo Medero Paiva
Date of BirthNovember 1941 (Born 82 years ago)
NationalityCuban
StatusResigned
Appointed01 July 1998(96 years, 7 months after company formation)
Appointment Duration2 years, 6 months (resigned 22 January 2001)
RoleManagement
Correspondence AddressCalle Primera No 14114
8/Byc Sm Del Padron Ciudad De La Hab
Cuba
Foreign
Director NameEnrique Iglesias Reyes`
Date of BirthOctober 1939 (Born 84 years ago)
NationalityCuban
StatusResigned
Appointed04 November 1999(97 years, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 22 January 2001)
RoleContador Publico
Correspondence AddressCalle 214 No 247065 Apto 50
E/ 247 Y 249 Abel Santamaria
Boyeros
Ciudad Habana
Cuba
Director NameBrigitta Elizabeth Petra Freeman
Date of BirthDecember 1939 (Born 84 years ago)
NationalityAustralian
StatusResigned
Appointed09 November 2000(98 years, 11 months after company formation)
Appointment Duration2 years, 6 months (resigned 13 May 2003)
RoleCompany Director
Correspondence Address29 Egerton Terrace
London
SW3 2BU
Director NameJaime Garcia Andrade Manso
Date of BirthMarch 1956 (Born 68 years ago)
NationalitySpanish
StatusResigned
Appointed16 May 2001(99 years, 5 months after company formation)
Appointment Duration1 year, 12 months (resigned 13 May 2003)
RoleCo Pres Habanos
Correspondence AddressCalle 17-A No. 62 Entre 174y 190
Siboney Playa
Havana
Cuba
Director NameJose Blas Lugo Alonso
Date of BirthMay 1950 (Born 74 years ago)
NationalityCuban
StatusResigned
Appointed16 May 2001(99 years, 5 months after company formation)
Appointment Duration2 years, 5 months (resigned 11 November 2003)
RoleDirector Auditors Office Accou
Correspondence AddressC.La Sola 15, Entre Lacret Y Gen Lee
Santos Suarez
Havana
10deoctu
Cuba
Director NameFrancisco Javier Terres De Ercilla
Date of BirthOctober 1960 (Born 63 years ago)
NationalitySpanish
StatusResigned
Appointed13 May 2003(101 years, 5 months after company formation)
Appointment Duration14 years, 4 months (resigned 22 September 2017)
RoleEconomist
Country of ResidenceSpain
Correspondence AddressGabriela Mistral 4 6 D
Madrid
Foreign
Director NameManuel Garcia Morejon
Date of BirthOctober 1957 (Born 66 years ago)
NationalityCuban
StatusResigned
Appointed11 November 2003(101 years, 11 months after company formation)
Appointment Duration7 years (resigned 23 November 2010)
RoleVicepresident Hsa
Country of ResidenceCuba
Correspondence AddressD Nr. 508, E/C 21 Y 23, Vedado
Havana
Cuba
Director NameAna Lopez Garcia
Date of BirthMay 1962 (Born 62 years ago)
NationalityCuban
StatusResigned
Appointed01 January 2004(102 years, 1 month after company formation)
Appointment Duration5 years, 7 months (resigned 31 July 2009)
RoleMarketing Executive
Correspondence Address83 Rivermead Court
Ranelagh Gardens
London
SW6 3SA
Director NameMr Simon George Chase
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2009(107 years, 5 months after company formation)
Appointment Duration9 years, 10 months (resigned 11 March 2019)
RoleMarketing Consultant
Country of ResidenceEngland
Correspondence Address12 Moore Park Road
London
SW6 2JS
Director NameMr Ignacio Gutierrez-Balmaseda Hernandez
Date of BirthOctober 1956 (Born 67 years ago)
NationalityCuban
StatusResigned
Appointed02 November 2009(107 years, 11 months after company formation)
Appointment Duration5 years, 1 month (resigned 10 December 2014)
RoleCigar Marketing
Country of ResidenceUnited Kingdom
Correspondence AddressHurlingham Business Park
Sulivan Road
London
SW6 3DU
Director NameAna Lopez Garcia
Date of BirthMay 1962 (Born 62 years ago)
NationalityCuban
StatusResigned
Appointed15 February 2011(109 years, 3 months after company formation)
Appointment Duration3 years, 1 month (resigned 10 April 2014)
RoleMarketing Executive
Country of ResidenceCuba
Correspondence Address16-20 Hurlingham Business Park, Sulivan Road
London
SW6 3DU
Director NameMr Jorge Luis Fernandez Maique
Date of BirthOctober 1963 (Born 60 years ago)
NationalityCuban
StatusResigned
Appointed05 November 2014(112 years, 11 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 20 October 2015)
RoleCommercial Vice President
Country of ResidenceCuba
Correspondence AddressHurlingham Business Park
Sulivan Road
London
SW6 3DU
Director NameMs Yadira Bulnes Lopez
Date of BirthOctober 1978 (Born 45 years ago)
NationalityCuban
StatusResigned
Appointed16 April 2015(113 years, 5 months after company formation)
Appointment Duration4 years, 3 months (resigned 07 August 2019)
RoleMarketing Specialist
Country of ResidenceEngland
Correspondence AddressHurlingham Business Park
Sulivan Road
London
SW6 3DU
Director NameMr Leopoldo Cintra Gonzalez
Date of BirthAugust 1966 (Born 57 years ago)
NationalityCuban
StatusResigned
Appointed14 April 2016(114 years, 5 months after company formation)
Appointment Duration6 years, 11 months (resigned 23 March 2023)
RoleCommercial Vp
Country of ResidenceCuba
Correspondence AddressHurlingham Business Park
Sulivan Road
London
SW6 3DU
Director NameMr Jorge Sandalio Perez Martell
Date of BirthAugust 1959 (Born 64 years ago)
NationalityCuban
StatusResigned
Appointed13 July 2023(121 years, 8 months after company formation)
Appointment DurationResigned same day (resigned 13 July 2023)
RoleBusiness Executive
Country of ResidenceCuba
Correspondence AddressHurlingham Business Park
Sulivan Road
London
SW6 3DU

Contact

Websitecigars.co.uk

Location

Registered AddressHurlingham Business Park
Sulivan Road
London
SW6 3DU
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardSands End
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

678k at £0.5Infifon Aps
50.00%
Ordinary B
678k at £0.5J . Frankau & Company LTD
50.00%
Ordinary A
1 at £0.5J . Frankau & Company LTD
0.00%
Ordinary C

Financials

Year2014
Turnover£25,191,077
Gross Profit£9,392,415
Net Worth£11,114,133
Cash£1,254,812
Current Liabilities£2,804,623

Accounts

Latest Accounts31 December 2023 (3 months, 2 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryGroup
Accounts Year End31 December

Returns

Latest Return24 July 2023 (8 months, 4 weeks ago)
Next Return Due7 August 2024 (3 months, 2 weeks from now)

Charges

21 January 2010Delivered on: 23 January 2010
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property at lancha house and land lying to the northe-east of monument way west and site of an electricity sub-station monument way west woking surrey t/nos. SY643220, SY655729 & SY598095 with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any lease licence or other interest created in respect of the property & all other payments whatever in respect of the property.
Outstanding
15 October 2008Delivered on: 18 October 2008
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
4 November 2008Delivered on: 6 November 2008
Satisfied on: 19 June 2013
Persons entitled: Hsbc Invoice Finance (UK) LTD (the Security Holder)

Classification: Fixed charge on non-vesting debts and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: First fixed charge all debts, first fixed charge all associated rights, all export debts see image for full details.
Fully Satisfied
25 June 1998Delivered on: 30 June 1998
Satisfied on: 4 November 2008
Persons entitled: Lloyds Bank PLC

Classification: Debenture deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
6 January 1993Delivered on: 22 January 1993
Satisfied on: 21 August 1998
Persons entitled: Hill Samuel Bank Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
14 July 1983Delivered on: 18 July 1983
Satisfied on: 9 January 1993
Persons entitled: Coutts & Company

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Aspecific equitable charge over all f/hold and l/hold properties and/or the proceeds of sale. Fixed and floating charges over undertaking and all property and assets present and future including goodwill, bookdebts and the benefit of any licences.
Fully Satisfied
2 August 1971Delivered on: 6 August 1971
Satisfied on: 9 January 1993
Persons entitled: Coutts & Company

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Undertaking and all property and assets present and future goodwill including uncalled capital (by way o fixed & floating charge see doc 167).
Fully Satisfied

Filing History

26 July 2023Confirmation statement made on 24 July 2023 with updates (4 pages)
24 July 2023Appointment of Mr Jorge Sandalio Perez Martell as a director on 13 July 2023 (2 pages)
24 July 2023Termination of appointment of Jorge Sandalio Perez Martell as a director on 13 July 2023 (1 page)
24 July 2023Appointment of Mr Jorge Sandalio Perez Martell as a director on 13 July 2023 (2 pages)
24 July 2023Director's details changed for Mr Philip John Hambidge on 24 July 2023 (2 pages)
3 April 2023Termination of appointment of Leopoldo Cintra Gonzalez as a director on 23 March 2023 (1 page)
20 March 2023Group of companies' accounts made up to 31 December 2022 (32 pages)
5 August 2022Confirmation statement made on 24 July 2022 with no updates (3 pages)
18 July 2022Appointment of Mr Rafael Muguiro Sartorius as a director on 6 July 2022 (2 pages)
8 April 2022Group of companies' accounts made up to 31 December 2021 (32 pages)
28 August 2021Group of companies' accounts made up to 31 December 2020 (32 pages)
2 August 2021Confirmation statement made on 24 July 2021 with no updates (3 pages)
16 August 2020Confirmation statement made on 24 July 2020 with no updates (3 pages)
2 March 2020Group of companies' accounts made up to 31 December 2019 (31 pages)
12 December 2019Appointment of Mr Jose Antonio Cejas Diaz as a director on 2 December 2019 (2 pages)
13 August 2019Termination of appointment of Yadira Bulnes Lopez as a director on 7 August 2019 (1 page)
25 July 2019Confirmation statement made on 24 July 2019 with no updates (3 pages)
21 March 2019Termination of appointment of Simon George Chase as a director on 11 March 2019 (1 page)
21 February 2019Group of companies' accounts made up to 31 December 2018 (31 pages)
24 July 2018Confirmation statement made on 24 July 2018 with no updates (3 pages)
8 March 2018Group of companies' accounts made up to 31 December 2017 (31 pages)
25 September 2017Appointment of Mr Jose Maria Lopez Inchaurbe as a director on 22 September 2017 (2 pages)
25 September 2017Appointment of Mr Jose Maria Lopez Inchaurbe as a director on 22 September 2017 (2 pages)
22 September 2017Termination of appointment of Francisco Javier Terres De Ercilla as a director on 22 September 2017 (1 page)
22 September 2017Termination of appointment of Francisco Javier Terres De Ercilla as a director on 22 September 2017 (1 page)
24 July 2017Confirmation statement made on 24 July 2017 with no updates (3 pages)
24 July 2017Confirmation statement made on 24 July 2017 with no updates (3 pages)
11 July 2017Withdrawal of a person with significant control statement on 11 July 2017 (2 pages)
11 July 2017Notification of J.Frankau & Company Limited as a person with significant control on 6 April 2016 (2 pages)
11 July 2017Withdrawal of a person with significant control statement on 11 July 2017 (2 pages)
11 July 2017Notification of J.Frankau & Company Limited as a person with significant control on 6 April 2016 (2 pages)
6 March 2017Group of companies' accounts made up to 31 December 2016 (31 pages)
6 March 2017Group of companies' accounts made up to 31 December 2016 (31 pages)
4 August 2016Confirmation statement made on 24 July 2016 with updates (5 pages)
4 August 2016Confirmation statement made on 24 July 2016 with updates (5 pages)
25 April 2016Appointment of Mr Leopoldo Cintra Gonzalez as a director on 14 April 2016 (2 pages)
25 April 2016Appointment of Mr Leopoldo Cintra Gonzalez as a director on 14 April 2016 (2 pages)
1 March 2016Group of companies' accounts made up to 31 December 2015 (34 pages)
1 March 2016Group of companies' accounts made up to 31 December 2015 (34 pages)
11 November 2015Termination of appointment of Jorge Luis Fernandez Maique as a director on 20 October 2015 (1 page)
11 November 2015Termination of appointment of Jorge Luis Fernandez Maique as a director on 20 October 2015 (1 page)
21 August 2015Annual return made up to 24 July 2015 with a full list of shareholders
Statement of capital on 2015-08-21
  • GBP 678,000.5
(10 pages)
21 August 2015Annual return made up to 24 July 2015 with a full list of shareholders
Statement of capital on 2015-08-21
  • GBP 678,000.5
(10 pages)
28 May 2015Auditor's resignation (1 page)
28 May 2015Auditor's resignation (1 page)
14 May 2015Appointment of Ms Yadira Bulnes Lopez as a director on 16 April 2015 (2 pages)
14 May 2015Appointment of Ms Yadira Bulnes Lopez as a director on 16 April 2015 (2 pages)
4 March 2015Group of companies' accounts made up to 31 December 2014 (26 pages)
4 March 2015Group of companies' accounts made up to 31 December 2014 (26 pages)
3 February 2015Termination of appointment of Ignacio Gutierrez-Balmaseda Hernandez as a director on 10 December 2014 (1 page)
3 February 2015Termination of appointment of Ignacio Gutierrez-Balmaseda Hernandez as a director on 10 December 2014 (1 page)
19 November 2014Appointment of Mr Jorge Luis Fernandez Maique as a director on 5 November 2014 (2 pages)
19 November 2014Appointment of Mr Jorge Luis Fernandez Maique as a director on 5 November 2014 (2 pages)
19 November 2014Appointment of Mr Jorge Luis Fernandez Maique as a director on 5 November 2014 (2 pages)
15 August 2014Annual return made up to 24 July 2014 with a full list of shareholders
Statement of capital on 2014-08-15
  • GBP 678,000.5
(11 pages)
15 August 2014Annual return made up to 24 July 2014 with a full list of shareholders
Statement of capital on 2014-08-15
  • GBP 678,000.5
(11 pages)
30 June 2014Group of companies' accounts made up to 31 December 2013 (25 pages)
30 June 2014Group of companies' accounts made up to 31 December 2013 (25 pages)
6 May 2014Termination of appointment of Ana Lopez Garcia as a director (1 page)
6 May 2014Termination of appointment of Ana Lopez Garcia as a director (1 page)
20 August 2013Annual return made up to 24 July 2013 with a full list of shareholders
Statement of capital on 2013-08-20
  • GBP 678,000.5
(12 pages)
20 August 2013Annual return made up to 24 July 2013 with a full list of shareholders
Statement of capital on 2013-08-20
  • GBP 678,000.5
(12 pages)
19 June 2013Satisfaction of charge 6 in full (1 page)
19 June 2013Satisfaction of charge 6 in full (1 page)
25 February 2013Group of companies' accounts made up to 31 December 2012 (23 pages)
25 February 2013Group of companies' accounts made up to 31 December 2012 (23 pages)
17 August 2012Annual return made up to 24 July 2012 with a full list of shareholders (12 pages)
17 August 2012Annual return made up to 24 July 2012 with a full list of shareholders (12 pages)
18 April 2012Appointment of Mr Sean Gerard Michael Croley as a director (2 pages)
18 April 2012Appointment of Mr Sean Gerard Michael Croley as a director (2 pages)
16 March 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
16 March 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
5 March 2012Group of companies' accounts made up to 31 December 2011 (23 pages)
5 March 2012Group of companies' accounts made up to 31 December 2011 (23 pages)
23 August 2011Annual return made up to 24 July 2011 with a full list of shareholders (11 pages)
23 August 2011Annual return made up to 24 July 2011 with a full list of shareholders (11 pages)
7 March 2011Group of companies' accounts made up to 31 December 2010 (23 pages)
7 March 2011Group of companies' accounts made up to 31 December 2010 (23 pages)
16 February 2011Appointment of Ana Lopez Garcia as a director (2 pages)
16 February 2011Termination of appointment of Manuel Garcia Morejon as a director (1 page)
16 February 2011Appointment of Ana Lopez Garcia as a director (2 pages)
16 February 2011Termination of appointment of Manuel Garcia Morejon as a director (1 page)
18 August 2010Director's details changed for Manuel Garcia Morejon on 10 October 2009 (2 pages)
18 August 2010Director's details changed for Mr Simon George Chase on 1 November 2009 (2 pages)
18 August 2010Annual return made up to 24 July 2010 with a full list of shareholders (11 pages)
18 August 2010Annual return made up to 24 July 2010 with a full list of shareholders (11 pages)
18 August 2010Director's details changed for Mr Simon George Chase on 1 November 2009 (2 pages)
18 August 2010Director's details changed for Mr Simon George Chase on 1 November 2009 (2 pages)
18 August 2010Director's details changed for Manuel Garcia Morejon on 10 October 2009 (2 pages)
18 August 2010Director's details changed for Francisco Javier Terres De Ercilla on 10 October 2009 (2 pages)
18 August 2010Director's details changed for Francisco Javier Terres De Ercilla on 10 October 2009 (2 pages)
11 March 2010Appointment of Mr Simon George Chase as a director (1 page)
11 March 2010Appointment of Mr Simon George Chase as a director (1 page)
3 March 2010Group of companies' accounts made up to 31 December 2009 (23 pages)
3 March 2010Group of companies' accounts made up to 31 December 2009 (23 pages)
17 February 2010Appointment of Mr Ignacio Gutierrez-Balmaseda Hernandez as a director (2 pages)
17 February 2010Appointment of Mr Ignacio Gutierrez-Balmaseda Hernandez as a director (2 pages)
23 January 2010Particulars of a mortgage or charge / charge no: 7 (5 pages)
23 January 2010Particulars of a mortgage or charge / charge no: 7 (5 pages)
26 October 2009Termination of appointment of Ana Lopez Garcia as a director (1 page)
26 October 2009Termination of appointment of Ana Lopez Garcia as a director (1 page)
7 October 2009Annual return made up to 24 July 2009 with a full list of shareholders (6 pages)
7 October 2009Annual return made up to 24 July 2009 with a full list of shareholders (6 pages)
25 August 2009Group of companies' accounts made up to 31 December 2008 (23 pages)
25 August 2009Group of companies' accounts made up to 31 December 2008 (23 pages)
2 May 2009Appointment terminated director simon chase (1 page)
2 May 2009Appointment terminated director simon chase (1 page)
3 April 2009Appointment terminated director john darnton (1 page)
3 April 2009Appointment terminated director john darnton (1 page)
6 November 2008Particulars of a mortgage or charge / charge no: 6 (4 pages)
6 November 2008Particulars of a mortgage or charge / charge no: 6 (4 pages)
4 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages)
4 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages)
18 October 2008Particulars of a mortgage or charge / charge no: 5 (4 pages)
18 October 2008Particulars of a mortgage or charge / charge no: 5 (4 pages)
3 October 2008Group of companies' accounts made up to 31 December 2007 (19 pages)
3 October 2008Group of companies' accounts made up to 31 December 2007 (19 pages)
19 August 2008Return made up to 24/07/08; full list of members (5 pages)
19 August 2008Return made up to 24/07/08; full list of members (5 pages)
19 August 2008Director's change of particulars / john darnton / 01/05/2008 (2 pages)
19 August 2008Director's change of particulars / john darnton / 01/05/2008 (2 pages)
4 January 2008Director resigned (1 page)
4 January 2008Director resigned (1 page)
24 September 2007Return made up to 24/07/07; full list of members; amend (10 pages)
24 September 2007Return made up to 24/07/07; full list of members; amend (10 pages)
21 September 2007Group of companies' accounts made up to 31 December 2006 (19 pages)
21 September 2007Group of companies' accounts made up to 31 December 2006 (19 pages)
13 August 2007Return made up to 24/07/07; full list of members (4 pages)
13 August 2007Return made up to 24/07/07; full list of members (4 pages)
16 August 2006Return made up to 24/07/06; full list of members (4 pages)
16 August 2006Return made up to 24/07/06; full list of members (4 pages)
20 July 2006Group of companies' accounts made up to 31 December 2005 (19 pages)
20 July 2006Group of companies' accounts made up to 31 December 2005 (19 pages)
8 August 2005Return made up to 24/07/05; full list of members (10 pages)
8 August 2005Return made up to 24/07/05; full list of members (10 pages)
3 August 2005Group of companies' accounts made up to 31 December 2004 (18 pages)
3 August 2005Group of companies' accounts made up to 31 December 2004 (18 pages)
16 September 2004Director's particulars changed (1 page)
16 September 2004Director's particulars changed (1 page)
25 August 2004Return made up to 24/07/04; full list of members (10 pages)
25 August 2004Return made up to 24/07/04; full list of members (10 pages)
27 July 2004New director appointed (2 pages)
27 July 2004New director appointed (2 pages)
15 July 2004Group of companies' accounts made up to 31 December 2003 (19 pages)
15 July 2004Group of companies' accounts made up to 31 December 2003 (19 pages)
21 November 2003Director resigned (1 page)
21 November 2003Director resigned (1 page)
21 November 2003New director appointed (2 pages)
21 November 2003New director appointed (2 pages)
14 August 2003Return made up to 24/07/03; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
14 August 2003Return made up to 24/07/03; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
18 July 2003Group of companies' accounts made up to 31 December 2002 (19 pages)
18 July 2003Group of companies' accounts made up to 31 December 2002 (19 pages)
22 May 2003New director appointed (2 pages)
22 May 2003New director appointed (2 pages)
22 May 2003Director resigned (1 page)
22 May 2003New director appointed (2 pages)
22 May 2003Director resigned (1 page)
22 May 2003Director resigned (1 page)
22 May 2003Director resigned (1 page)
22 May 2003New director appointed (2 pages)
22 November 2002Group of companies' accounts made up to 31 December 2001 (18 pages)
22 November 2002Group of companies' accounts made up to 31 December 2001 (18 pages)
4 August 2002Return made up to 24/07/02; full list of members (10 pages)
4 August 2002Return made up to 24/07/02; full list of members (10 pages)
28 August 2001Return made up to 24/07/01; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
28 August 2001Return made up to 24/07/01; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
1 August 2001Group of companies' accounts made up to 31 December 2000 (18 pages)
1 August 2001Group of companies' accounts made up to 31 December 2000 (18 pages)
22 May 2001New director appointed (2 pages)
22 May 2001New director appointed (2 pages)
22 May 2001New director appointed (2 pages)
22 May 2001New director appointed (2 pages)
22 February 2001Director resigned (1 page)
22 February 2001Director resigned (1 page)
12 January 2001New director appointed (2 pages)
12 January 2001New director appointed (2 pages)
22 August 2000Full group accounts made up to 31 December 1999 (18 pages)
22 August 2000Return made up to 24/07/00; full list of members (9 pages)
22 August 2000Return made up to 24/07/00; full list of members (9 pages)
22 August 2000Full group accounts made up to 31 December 1999 (18 pages)
21 August 2000Director resigned (1 page)
21 August 2000Director resigned (1 page)
19 November 1999New director appointed (2 pages)
19 November 1999New director appointed (2 pages)
23 August 1999Return made up to 24/07/99; no change of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
23 August 1999Return made up to 24/07/99; no change of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
16 May 1999Full group accounts made up to 31 December 1998 (18 pages)
16 May 1999Full group accounts made up to 31 December 1998 (18 pages)
22 October 1998Full group accounts made up to 31 December 1997 (18 pages)
22 October 1998Full group accounts made up to 31 December 1997 (18 pages)
7 September 1998New director appointed (2 pages)
7 September 1998New director appointed (2 pages)
26 August 1998Director resigned (1 page)
26 August 1998Director resigned (1 page)
26 August 1998Return made up to 24/07/98; no change of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
26 August 1998Return made up to 24/07/98; no change of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
21 August 1998Declaration of satisfaction of mortgage/charge (2 pages)
21 August 1998Declaration of satisfaction of mortgage/charge (2 pages)
27 January 1998New director appointed (2 pages)
27 January 1998New director appointed (2 pages)
27 August 1997Return made up to 24/07/97; full list of members (8 pages)
27 August 1997Return made up to 24/07/97; full list of members (8 pages)
15 August 1997Full group accounts made up to 31 December 1996 (18 pages)
15 August 1997Full group accounts made up to 31 December 1996 (18 pages)
15 May 1997New director appointed (2 pages)
15 May 1997Director resigned (1 page)
15 May 1997Director resigned (1 page)
15 May 1997New director appointed (2 pages)
10 January 1997Director resigned (1 page)
10 January 1997Director resigned (1 page)
3 September 1996New director appointed (2 pages)
3 September 1996New director appointed (2 pages)
15 August 1996Full group accounts made up to 31 December 1995 (18 pages)
15 August 1996Full group accounts made up to 31 December 1995 (18 pages)
15 August 1996Director's particulars changed (1 page)
15 August 1996Return made up to 24/07/96; no change of members (13 pages)
15 August 1996Director's particulars changed (1 page)
15 August 1996Return made up to 24/07/96; no change of members (13 pages)
15 July 1996Director resigned (1 page)
15 July 1996Director resigned (1 page)
22 August 1995Return made up to 24/07/95; no change of members (16 pages)
22 August 1995Full group accounts made up to 31 December 1994 (19 pages)
22 August 1995Full group accounts made up to 31 December 1994 (19 pages)
22 August 1995Return made up to 24/07/95; no change of members (16 pages)
1 January 1995A selection of documents registered before 1 January 1995 (148 pages)
14 January 1993Ad 06/01/93--------- £ si [email protected]=452000 £ ic 226000/678000 (2 pages)
14 January 1993£ nc 226001/1826001 11/09/92 (1 page)
14 January 1993Ad 06/01/93--------- £ si [email protected]=452000 £ ic 226000/678000 (2 pages)
14 January 1993£ nc 226001/1826001 11/09/92 (1 page)
6 February 1991Nc inc already adjusted 18/07/90 (1 page)
6 February 1991Nc inc already adjusted 18/07/90 (1 page)
12 December 1990Nc inc already adjusted 18/07/90 (1 page)
12 December 1990Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(8 pages)
12 December 1990Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(8 pages)
12 December 1990Nc inc already adjusted 18/07/90 (1 page)
29 March 1990New director appointed (3 pages)
29 March 1990New director appointed (3 pages)
14 September 1989Secretary resigned;new secretary appointed (4 pages)
14 September 1989Secretary resigned;new secretary appointed (4 pages)