Wandsworth
London
SW18 4AQ
Director Name | Mr Torquil Charles Fflorance Barrow Sligo-Young |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 1997(95 years, 1 month after company formation) |
Appointment Duration | 27 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Copper House 5 Garratt Lane Wandsworth London SW18 4AQ |
Director Name | Tracy Janice Dodd |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 September 2016(114 years, 9 months after company formation) |
Appointment Duration | 7 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Copper House 5 Garratt Lane Wandsworth London SW18 4AQ |
Director Name | Mr Nick Brian Miller |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 April 2017(115 years, 4 months after company formation) |
Appointment Duration | 7 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Copper House 5 Garratt Lane Wandsworth London SW18 4AQ |
Director Name | Mr Simon Ray Dodd |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 September 2019(117 years, 9 months after company formation) |
Appointment Duration | 4 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Copper House 5 Garratt Lane Wandsworth London SW18 4AQ |
Director Name | Mr Michael James Owen |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 September 2019(117 years, 9 months after company formation) |
Appointment Duration | 4 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Copper House 5 Garratt Lane Wandsworth London SW18 4AQ |
Secretary Name | Mr Christopher Jon Taylor |
---|---|
Status | Current |
Appointed | 01 April 2021(119 years, 4 months after company formation) |
Appointment Duration | 3 years |
Role | Company Director |
Correspondence Address | Copper House 5 Garratt Lane Wandsworth London SW18 4AQ |
Director Name | Mrs Aisling Deirdre Maria Meany |
---|---|
Date of Birth | May 1982 (Born 42 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 01 September 2021(119 years, 9 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Copper House 5 Garratt Lane Wandsworth London SW18 4AQ |
Director Name | Mr Mark Loughborough |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 September 2022(120 years, 10 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Copper House 5 Garratt Lane Wandsworth London SW18 4AQ |
Director Name | Mrs Sarah Jane Sergeant |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2023(121 years, 3 months after company formation) |
Appointment Duration | 1 year, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Copper House 5 Garratt Lane Wandsworth London SW18 4AQ |
Director Name | Stephen John Cooke |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2023(121 years, 11 months after company formation) |
Appointment Duration | 5 months, 3 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Copper House 5 Garratt Lane Wandsworth London SW18 4AQ |
Director Name | Mr Michael Noel Francis Cottrell |
---|---|
Date of Birth | December 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1991(89 years, 7 months after company formation) |
Appointment Duration | 1 week, 4 days (resigned 09 July 1991) |
Role | Company Director |
Correspondence Address | Laurenden Forstal Challock Lees Ashford Kent TN25 4AU |
Director Name | Mr Thomas Fflorance Barrow Young |
---|---|
Date of Birth | October 1928 (Born 95 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 28 June 1991(89 years, 7 months after company formation) |
Appointment Duration | 8 years (resigned 20 July 1999) |
Role | Company Director |
Correspondence Address | 9 Hurlingham Court Ranelagh Gardens London SW6 3SH |
Director Name | John Allen Young |
---|---|
Date of Birth | August 1921 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1991(89 years, 7 months after company formation) |
Appointment Duration | 15 years, 2 months (resigned 17 September 2006) |
Role | Company Director |
Correspondence Address | Moonsbrook Cottage Wisborough Green Billingshurst Sussex RH14 0EG |
Director Name | Mr James Guillaume Allen Young |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1991(89 years, 7 months after company formation) |
Appointment Duration | 15 years, 9 months (resigned 31 March 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Granary Howfold Farm Wisborough Green Billingshurst West Sussex RH14 0EG |
Director Name | Christopher Andrew Sandland |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1991(89 years, 7 months after company formation) |
Appointment Duration | 14 years, 9 months (resigned 13 April 2006) |
Role | Company Director |
Correspondence Address | 40 Southdean Gardens London SW19 6NU |
Director Name | Charles Patrick Wilson Read |
---|---|
Date of Birth | March 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1991(89 years, 7 months after company formation) |
Appointment Duration | 12 years (resigned 15 July 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Malthouse Cottage Little Bognor Nr Fittleworth Pulborough West Sussex RH20 1JT |
Director Name | Brian Dudley Buller Palmer |
---|---|
Date of Birth | August 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1991(89 years, 7 months after company formation) |
Appointment Duration | 15 years, 9 months (resigned 21 March 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Voel House 18 South Grove London N6 6BJ |
Director Name | Mr Christopher Clitherow |
---|---|
Date of Birth | June 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1991(89 years, 7 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 05 June 1997) |
Role | Finance Director |
Correspondence Address | 19 Girdwood Road London SW18 5QR |
Secretary Name | Christopher Andrew Sandland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 June 1991(89 years, 7 months after company formation) |
Appointment Duration | 14 years, 3 months (resigned 01 October 2005) |
Role | Company Director |
Correspondence Address | 40 Southdean Gardens London SW19 6NU |
Director Name | Dr Roy Summers |
---|---|
Date of Birth | June 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 1995(93 years, 7 months after company formation) |
Appointment Duration | 13 years (resigned 15 July 2008) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Ettrick Manor 56/6 Spylaw Road Edinburgh EH10 5BR Scotland |
Director Name | Mr Peter Wright Whitehead |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 1997(95 years, 2 months after company formation) |
Appointment Duration | 19 years, 7 months (resigned 06 September 2016) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Firs Avenue East Sheen London SW14 7NZ |
Director Name | Lord Colin Sharman Of Redlynch |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1999(97 years, 10 months after company formation) |
Appointment Duration | 3 years (resigned 30 September 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Manor Farm Teffont Magna Salisbury Wiltshire SP3 5QY |
Director Name | Mr Patrick Anthony Dardis |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 17 July 2003(101 years, 8 months after company formation) |
Appointment Duration | 19 years, 2 months (resigned 30 September 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Copper House 5 Garratt Lane Wandsworth London SW18 4AQ |
Secretary Name | Anthony Ian Schroeder |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 2005(103 years, 10 months after company formation) |
Appointment Duration | 16 years (resigned 30 September 2021) |
Role | Secretary |
Correspondence Address | Riverside House 26 Osiers Road Wandsworth London SW18 1NH |
Director Name | Christopher Andrew Sandland |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 2006(104 years, 7 months after company formation) |
Appointment Duration | 5 years (resigned 12 July 2011) |
Role | Company Director |
Correspondence Address | 26 Osiers Road Wandsworth London SW18 1NH |
Director Name | Mr Nicholas Martin Bryan |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2006(104 years, 8 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 04 April 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bankside House Devenish Lane Sunningdale Berkshire SL5 9QU |
Director Name | Mr David Michael Page |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2008(106 years, 8 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 07 July 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Riverside House 26 Osiers Road Wandsworth London SW18 1NH |
Director Name | Mr Roger Mark Uvedale Lambert |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2008(106 years, 8 months after company formation) |
Appointment Duration | 13 years (resigned 31 July 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Riverside House 26 Osiers Road Wandsworth London SW18 1NH |
Director Name | Mr Rupert John Clevely |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 2010(109 years after company formation) |
Appointment Duration | 4 years, 4 months (resigned 27 April 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Tanners River Petworth West Sussex GU28 9AY |
Director Name | Mr Edward James Turner |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2013(111 years, 4 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 24 July 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Riverside House 26 Osiers Road Wandsworth London SW18 1NH |
Director Name | Patricia Ann Corzine |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 2015(113 years, 1 month after company formation) |
Appointment Duration | 6 years (resigned 11 January 2021) |
Role | Non-Executive Director |
Country of Residence | France |
Correspondence Address | Riverside House 26 Osiers Road Wandsworth London SW18 1NH |
Director Name | Mr Steven Allan Robinson |
---|---|
Date of Birth | November 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 2016(114 years, 9 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 11 December 2018) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Riverside House 26 Osiers Road Wandsworth London SW18 1NH |
Director Name | Mr Ian Philip McHoul |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2018(116 years, 2 months after company formation) |
Appointment Duration | 6 years (resigned 23 January 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Copper House 5 Garratt Lane Wandsworth London SW18 4AQ |
Website | www.youngs.co.uk/ |
---|---|
Telephone | 07 606937600 |
Telephone region | Mobile |
Registered Address | Copper House 5 Garratt Lane Wandsworth London SW18 4AQ |
---|---|
Region | London |
Constituency | Battersea |
County | Greater London |
Ward | Fairfield |
Built Up Area | Greater London |
Address Matches | 7 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £193,677,000 |
Net Worth | £314,119,000 |
Cash | £6,123,000 |
Current Liabilities | £36,707,000 |
Latest Accounts | 3 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Group |
Accounts Year End | 31 March |
Latest Return | 23 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 7 July 2024 (2 months, 1 week from now) |
1 November 1939 | Delivered on: 17 November 1939 Satisfied on: 3 March 2005 Persons entitled: H. T. L Young Sir M. N. Hogg Classification: Trust deed suppl to a trust deed d/d 21.4.1885 deed suppl thereto d/d 15.1.36 for securing £300,000 deb stock Secured details: For securing £300,000 debenture stock. Particulars: L/H the guinea public house 30 bruton place, berkeley square W. Fully Satisfied |
---|---|
30 September 1938 | Delivered on: 30 September 1938 Persons entitled: The Alliance Assurance Company LTD Classification: Mortgage Secured details: £25,000 and further advances amounting herewith to £50,000. Particulars: F/H the castle public house, tooting and no. 36 high street, tooting. T.no. Ln 31856 (see doc 70 for further details) of properties. Fully Satisfied |
15 January 1936 | Delivered on: 3 February 1936 Satisfied on: 3 March 2005 Classification: Series of debentures Fully Satisfied |
15 January 1936 | Delivered on: 3 February 1936 Satisfied on: 3 March 2005 Persons entitled: H. T. L Young Sir M. N. Hogg H. T. L. Young Sir M. N. Hogg Classification: Trust deed supplemental to trust deed d/d 21.4.1898 and deeds supplemental there to for securing £300,000. £3.10.0PER cent irredeamable mortgage debenture stock Particulars: Property set out in 1ST & 3RD parts of second schedule attached to particulars (see doc 63 for details. Fully Satisfied |
15 January 1936 | Delivered on: 3 February 1936 Satisfied on: 3 March 2005 Persons entitled: H. T. L Young Sir M. N. Hogg H. T. L. Young Sir M. N. Hogg H. Thomas Loud Young Sir M. Nicholson Hogg Classification: Charge under L.R. act 1925 supplemental to turst deed d/d 21.4.1898 & deeds supplemental for securing £300,000 debenture stock Secured details: For securing £300,000 debenture stock. Particulars: "Duke of cambridge" banbury st, and battersea bridge rd battersea, surrey T.nos 320376 & 320524 " hope & anchor" 123 acre lane, brixton, surrey T.no. Ln 2325. "nightingale tavern" 97 nightingale lane, balham, surrey T.no 52762 yard adjoining the 'pied bull' high rd, streatham surrey T.no. 244263. Fully Satisfied |
21 April 1898 | Delivered on: 16 December 1932 Satisfied on: 3 March 2005 Persons entitled: H. T. L Young Sir M. N. Hogg H. T. L. Young Sir M. N. Hogg H. Thomas Loud Young Sir M. Nicholson Hogg Sir M. Nicholson Hogg H. Thomas Loud Young Classification: Trust deed Secured details: £150,000 (owing from 1 nov 1929) being the amount referred to in statement lodged under S12 of the cos act 1907 & reed in 4. sept 08. Particulars: Undertaking and all property and assets present and future including goodwill uncalled capital. (See doc 58 for details). Fully Satisfied |
3 November 1932 | Delivered on: 24 November 1932 Satisfied on: 3 March 2005 Persons entitled: H. T. L Young Sir M. N. Hogg H. T. L. Young Sir M. N. Hogg H. Thomas Loud Young Sir M. Nicholson Hogg Sir M. Nicholson Hogg H. Thomas Loud Young H. T. L. Young Sir Malcolm Nicholson Hogg Classification: Deed of substituted security and release Secured details: £300,000 debenture stock of which £150,000 is at present outstanding. Particulars: The "kings head" hotel merton high street, south wimbledon, surrey and "the crane" public house wandsworth plain, wandsworth, surrey. Fully Satisfied |
6 October 1925 | Delivered on: 14 January 1926 Satisfied on: 3 March 2005 Persons entitled: H. T. L Young Sir M. N. Hogg H. T. L. Young Sir M. N. Hogg H. Thomas Loud Young Sir M. Nicholson Hogg Sir M. Nicholson Hogg H. Thomas Loud Young H. T. L. Young Sir Malcolm Nicholson Hogg Sir Alfred Dent H. T. L. Young Classification: Deed supplemental to trust deed d/d 21.4.1898 Secured details: £150,000. Particulars: 'The queens arms' public house high road, kilburn london and garages in rear also 3 high road, kilburn, 5 high road, kilburn, 7 high road kilburn, 9 highroad kilburn, 11 high road kilburn, 13 and 13A high road, kilburn. Fully Satisfied |
28 April 1993 | Delivered on: 29 April 1993 Satisfied on: 23 June 2007 Persons entitled: The Law Debenture Trust Corporation PLC(The Trustee) Classification: Floating charge Secured details: (Ranking in point of the security subject only to the £300,000 3 1/2 per cent. Iredeemable mortgage debenture stock of young & co's brewery, P.L.C.) and created by young & co's brewery, PLC for securing to the chargee payment by the company of all sums on account of the principal of and interest on the £15,000,000 9 1/2 per cent. Debenture stock due 2018 and of any moneys intended to be secured by the trust deed dated 28TH april 1993. Particulars: See form 395. undertaking and all property and assets present and future including uncalled capital. Fully Satisfied |
21 November 1966 | Delivered on: 2 December 1966 Satisfied on: 20 April 1993 Persons entitled: Baring Brothers & Co LTD Classification: Series of debentures Fully Satisfied |
10 June 1964 | Delivered on: 16 June 1964 Satisfied on: 20 April 1993 Persons entitled: Baring Brothers & Co LTD Classification: Series of debentures Fully Satisfied |
18 December 1959 | Delivered on: 1 January 1960 Satisfied on: 15 March 2005 Persons entitled: H. T. L Young Sir M. N. Hogg H. T. L. Young Sir M. N. Hogg H. Thomas Loud Young Sir M. Nicholson Hogg Sir M. Nicholson Hogg H. Thomas Loud Young H. T. L. Young Sir Malcolm Nicholson Hogg Sir Alfred Dent H. T. L. Young J. A. Young D. a Stirling Classification: Supplemental trust deed d/d 15.1.36 & deeds supplemental thereto for securing & 300,000 debenture stock Particulars: The queens arms P.h 1 high rd, kilburn london N.W.6. Fully Satisfied |
27 November 1956 | Delivered on: 14 December 1956 Satisfied on: 3 March 2005 Persons entitled: H. T. L Young Sir M. N. Hogg H. T. L. Young Sir M. N. Hogg H. Thomas Loud Young Sir M. Nicholson Hogg Sir M. Nicholson Hogg H. Thomas Loud Young H. T. L. Young Sir Malcolm Nicholson Hogg Sir Alfred Dent H. T. L. Young J. A. Young D. a Stirling D. A. Stirling H. T. L. Young Classification: Supplemental trust deed by way of substituted security for securing £300,000 3 1/2 per cent, irredeemable mortgage debenture stock secured by a trust deed d/d 21.4.1898 Secured details: For securing £300,000 3.5% irredeemable mortgage debenture stock secured by a trust deed dated 21/4/1898. Particulars: The company's interest in the building agreement d/d/ 27.11.56 re "the queens arms" kilburn. Fully Satisfied |
19 September 1944 | Delivered on: 21 September 1944 Satisfied on: 3 March 2005 Persons entitled: H. T. L Young Sir M. N. Hogg H. T. L. Young Sir M. N. Hogg H. Thomas Loud Young Sir M. Nicholson Hogg Sir M. Nicholson Hogg H. Thomas Loud Young H. T. L. Young Sir Malcolm Nicholson Hogg Sir Alfred Dent H. T. L. Young J. A. Young D. a Stirling D. A. Stirling H. T. L. Young H. T. L Young Sir M. N. Hogg Classification: Trust deed supplemental to trust deed d/d 15.1.36 securing £300.000 reb stock Secured details: See col 3. Particulars: A. first schedule particulars of f/h property taken from 3RD schedule 2ND part charged by way of floating charge. Prince of wales merton B. second schedule particulars of l/h property taken from 1ST schedule 4TH part surrendered and the f/h now charge by way of floating charge brook green hotel, hammersmill. Fully Satisfied |
21 April 1898 | Delivered on: 4 September 1908 Satisfied on: 3 March 2005 Classification: A registered charge Secured details: £150,000. Particulars: Being the total amount of the debts of the company as shewn in the statement registered persuant to section 12 of the companies act 1907. Fully Satisfied |
9 April 2019 | Delivered on: 20 April 2019 Persons entitled: The Law Debenture Trust Corporation P.L.C. Classification: A registered charge Particulars: N/A. Outstanding |
28 March 2018 | Delivered on: 10 April 2018 Persons entitled: Young's Pension Trustees Limited Classification: A registered charge Particulars: Freehold land known as (a) “old ship” at 3 king street, richmond, surrey TW9 1ND registered at the land registry under title number SY33485; and. (B) “mitre” at 24 craven terrace, lancaster gate, london W2 3QH registered at the land registry under title number 408157. Outstanding |
20 March 2018 | Delivered on: 23 March 2018 Persons entitled: Hsbc Corporate Trustee Company (UK) Limited Classification: A registered charge Particulars: N/A. Outstanding |
23 May 2017 | Delivered on: 30 May 2017 Persons entitled: Hsbc Bank PLC Classification: A registered charge Outstanding |
23 May 2017 | Delivered on: 30 May 2017 Persons entitled: Barclay's Bank PLC Classification: A registered charge Outstanding |
3 February 2014 | Delivered on: 6 February 2014 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
16 December 2010 | Delivered on: 21 December 2010 Persons entitled: The Royal Bank of Scotland PLC as Agent and Trustee for the Finance Parties Classification: Security agreement Secured details: All monies due or to become due from the company to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: First floating charge all its assets see image for full details. Outstanding |
28 March 2008 | Delivered on: 5 April 2008 Persons entitled: The Royal Bank of Scotland PLC as Agent for National Westminster Bank PLC Classification: Deed of variation of a floating charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: As a continuing security for the discharge and payment of the company's liabilities and with full title guarantee the company charges to the bank by way of floating charge the charged property. See the mortgage charge document for full details. Outstanding |
22 May 2007 | Delivered on: 7 June 2007 Persons entitled: The Royal Bank of Scotland PLC Classification: Deed of variation of a 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: The floating charge. See the mortgage charge document for full details. Outstanding |
27 March 2003 | Delivered on: 3 April 2003 Persons entitled: The Royal Bank of Scotland PLC as Agent for National Westminster Bank PLC Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: As a continuing security for the discharge and payment of the company's liabilities and with full title guarantee the company charges to the bank by way of floating charge the charged property. See the mortgage charge document for full details. Outstanding |
20 February 2024 | Termination of appointment of Ian Philip Mchoul as a director on 23 January 2024 (1 page) |
---|---|
1 November 2023 | Appointment of Stephen John Cooke as a director on 1 November 2023 (2 pages) |
25 September 2023 | Director's details changed for Mr Ian Philip Mchoul on 24 September 2023 (2 pages) |
28 July 2023 | Group of companies' accounts made up to 3 April 2023 (158 pages) |
21 July 2023 | Resolutions
|
21 July 2023 | Memorandum and Articles of Association (35 pages) |
26 June 2023 | Confirmation statement made on 23 June 2023 with no updates (3 pages) |
1 March 2023 | Appointment of Mrs Sarah Jane Sergeant as a director on 1 March 2023 (2 pages) |
3 October 2022 | Appointment of Mark Loughborough as a director on 30 September 2022 (2 pages) |
3 October 2022 | Termination of appointment of Patrick Anthony Dardis as a director on 30 September 2022 (1 page) |
22 July 2022 | Group of companies' accounts made up to 28 March 2022 (152 pages) |
22 July 2022 | Resolutions
|
4 July 2022 | Confirmation statement made on 23 June 2022 with no updates (3 pages) |
6 June 2022 | Statement of capital following an allotment of shares on 27 May 2022
|
13 April 2022 | Registered office address changed from Copper House 5 Garratt Lane Wandsworth London SW18 4AQ England to Copper House 5 Garratt Lane Wandsworth London SW18 4AQ on 13 April 2022 (1 page) |
13 April 2022 | Registered office address changed from Riverside House 26 Osiers Road Wandsworth London SW18 1NH to Copper House 5 Garratt Lane Wandsworth London SW18 4AQ on 13 April 2022 (1 page) |
29 March 2022 | Director's details changed for Mr Ian Philip Mchoul on 29 March 2022 (2 pages) |
1 October 2021 | Termination of appointment of Anthony Ian Schroeder as a secretary on 30 September 2021 (1 page) |
1 September 2021 | Appointment of Aisling Deirdre Maria Meany as a director on 1 September 2021 (2 pages) |
24 August 2021 | Statement of capital following an allotment of shares on 18 August 2021
|
12 August 2021 | Statement of capital following an allotment of shares on 11 August 2021
|
7 August 2021 | Resolutions
|
2 August 2021 | Termination of appointment of Roger Mark Uvedale Lambert as a director on 31 July 2021 (1 page) |
1 July 2021 | Group of companies' accounts made up to 29 March 2021 (142 pages) |
25 June 2021 | Confirmation statement made on 23 June 2021 with no updates (3 pages) |
17 May 2021 | Statement of capital following an allotment of shares on 28 April 2021
|
8 April 2021 | Appointment of Mr Christopher Jon Taylor as a secretary on 1 April 2021 (2 pages) |
12 March 2021 | Statement of capital following an allotment of shares on 12 March 2021
|
5 March 2021 | Director's details changed for Mr Torquil Charles Fflorance Barrow Sligo-Young on 4 March 2021 (2 pages) |
4 March 2021 | Director's details changed for Mr Patrick Anthony Dardis on 4 March 2021 (2 pages) |
4 March 2021 | Director's details changed for Tracy Janice Dodd on 4 March 2021 (2 pages) |
2 March 2021 | Statement of capital following an allotment of shares on 2 March 2021
|
12 February 2021 | Statement of capital following an allotment of shares on 12 February 2021
|
28 January 2021 | Secretary's details changed for Anthony Ian Schroeder on 21 January 2021 (1 page) |
28 January 2021 | Secretary's details changed for Anthony Ian Schroeder on 28 January 2021 (1 page) |
13 January 2021 | Statement of capital following an allotment of shares on 13 January 2021
|
12 January 2021 | Termination of appointment of Patricia Ann Corzine as a director on 11 January 2021 (1 page) |
2 December 2020 | Statement of capital following an allotment of shares on 2 December 2020
|
1 December 2020 | Director's details changed for Patricia Ann Corzine on 1 December 2020 (2 pages) |
6 August 2020 | Satisfaction of charge 19 in full (2 pages) |
6 August 2020 | Satisfaction of charge 18 in full (2 pages) |
6 August 2020 | Satisfaction of charge 16 in full (2 pages) |
6 August 2020 | Satisfaction of charge 000327620020 in full (1 page) |
6 August 2020 | Satisfaction of charge 000327620023 in full (1 page) |
6 August 2020 | Satisfaction of charge 000327620022 in full (1 page) |
6 August 2020 | Satisfaction of charge 17 in full (1 page) |
6 August 2020 | Satisfaction of charge 000327620021 in full (1 page) |
3 August 2020 | Resolutions
|
29 July 2020 | Group of companies' accounts made up to 30 March 2020 (130 pages) |
30 June 2020 | Statement of capital following an allotment of shares on 29 June 2020
|
29 June 2020 | Confirmation statement made on 23 June 2020 with no updates (3 pages) |
28 January 2020 | Statement of capital following an allotment of shares on 27 January 2020
|
3 December 2019 | Statement of capital following an allotment of shares on 2 December 2019
|
26 November 2019 | Director's details changed for Patricia Ann Corzine on 22 November 2019 (2 pages) |
19 November 2019 | Statement of capital following an allotment of shares on 18 November 2019
|
15 October 2019 | Statement of capital following an allotment of shares on 14 October 2019
|
1 October 2019 | Statement of capital following an allotment of shares on 1 October 2019
|
9 September 2019 | Appointment of Mr Michael James Owen as a director on 9 September 2019 (2 pages) |
2 September 2019 | Appointment of Mr Simon Ray Dodd as a director on 2 September 2019 (2 pages) |
23 July 2019 | Resolutions
|
4 July 2019 | Group of companies' accounts made up to 1 April 2019 (89 pages) |
25 June 2019 | Confirmation statement made on 23 June 2019 with no updates (3 pages) |
4 June 2019 | Statement of capital following an allotment of shares on 4 June 2019
|
20 April 2019 | Registration of charge 000327620025, created on 9 April 2019 (18 pages) |
14 January 2019 | Statement of capital following an allotment of shares on 14 January 2019
|
11 December 2018 | Termination of appointment of Steven Allan Robinson as a director on 11 December 2018 (1 page) |
7 November 2018 | Statement of capital following an allotment of shares on 5 November 2018
|
19 October 2018 | Director's details changed for Tracy Janice Read on 22 September 2018 (2 pages) |
18 October 2018 | Statement of capital following an allotment of shares on 16 October 2018
|
19 September 2018 | Director's details changed for Mr Roger Mark Uvedale Lambert on 19 September 2018 (2 pages) |
18 September 2018 | Statement of capital following an allotment of shares on 17 September 2018
|
18 July 2018 | Resolutions
|
3 July 2018 | Group of companies' accounts made up to 2 April 2018 (86 pages) |
25 June 2018 | Confirmation statement made on 23 June 2018 with no updates (3 pages) |
5 June 2018 | Statement of capital following an allotment of shares on 5 June 2018
|
23 April 2018 | Memorandum and Articles of Association (35 pages) |
11 April 2018 | Statement of capital following an allotment of shares on 11 April 2018
|
10 April 2018 | Registration of charge 000327620024, created on 28 March 2018 (35 pages) |
23 March 2018 | Registration of charge 000327620023, created on 20 March 2018 (17 pages) |
22 February 2018 | Second filing of a statement of capital following an allotment of shares on 15 January 2018
|
24 January 2018 | Appointment of Mr Ian Philip Mchoul as a director on 24 January 2018 (2 pages) |
24 January 2018 | Appointment of Mr Ian Philip Mchoul as a director on 24 January 2018 (2 pages) |
15 January 2018 | Statement of capital following an allotment of shares on 12 January 2018
|
15 January 2018 | Statement of capital following an allotment of shares on 12 January 2018
|
20 October 2017 | Statement of capital following an allotment of shares on 19 October 2017
|
20 October 2017 | Statement of capital following an allotment of shares on 19 October 2017
|
1 August 2017 | Statement of capital following an allotment of shares on 31 July 2017
|
1 August 2017 | Statement of capital following an allotment of shares on 31 July 2017
|
24 July 2017 | Notification of a person with significant control statement (2 pages) |
24 July 2017 | Notification of a person with significant control statement (2 pages) |
20 July 2017 | Resolutions
|
20 July 2017 | Resolutions
|
13 July 2017 | Group of companies' accounts made up to 3 April 2017 (71 pages) |
13 July 2017 | Group of companies' accounts made up to 3 April 2017 (71 pages) |
23 June 2017 | Confirmation statement made on 23 June 2017 with no updates (3 pages) |
23 June 2017 | Confirmation statement made on 23 June 2017 with no updates (3 pages) |
8 June 2017 | Statement of capital following an allotment of shares on 7 June 2017
|
8 June 2017 | Statement of capital following an allotment of shares on 7 June 2017
|
30 May 2017 | Registration of charge 000327620022, created on 23 May 2017 (16 pages) |
30 May 2017 | Registration of charge 000327620021, created on 23 May 2017 (16 pages) |
30 May 2017 | Registration of charge 000327620022, created on 23 May 2017 (16 pages) |
30 May 2017 | Registration of charge 000327620021, created on 23 May 2017 (16 pages) |
16 May 2017 | Director's details changed for Mr Stephen Frederick Goodyear on 16 May 2017 (2 pages) |
16 May 2017 | Director's details changed for Mr Stephen Frederick Goodyear on 16 May 2017 (2 pages) |
12 May 2017 | Director's details changed for Patrick Anthony Dardis on 10 May 2017 (2 pages) |
12 May 2017 | Director's details changed for Patrick Anthony Dardis on 10 May 2017 (2 pages) |
4 April 2017 | Appointment of Mr Nicholas Brian Miller as a director on 4 April 2017 (2 pages) |
4 April 2017 | Termination of appointment of Nicholas Martin Bryan as a director on 4 April 2017 (1 page) |
4 April 2017 | Termination of appointment of Nicholas Martin Bryan as a director on 4 April 2017 (1 page) |
4 April 2017 | Appointment of Mr Nicholas Brian Miller as a director on 4 April 2017 (2 pages) |
9 March 2017 | Statement of capital following an allotment of shares on 9 March 2017
|
9 March 2017 | Statement of capital following an allotment of shares on 9 March 2017
|
1 March 2017 | Statement of capital following an allotment of shares on 1 March 2017
|
1 March 2017 | Statement of capital following an allotment of shares on 1 March 2017
|
23 January 2017 | Statement of capital following an allotment of shares on 13 January 2017
|
23 January 2017 | Statement of capital following an allotment of shares on 13 January 2017
|
29 November 2016 | Statement of capital following an allotment of shares on 1 November 2016
|
29 November 2016 | Statement of capital following an allotment of shares on 1 November 2016
|
26 October 2016 | Statement of capital following an allotment of shares on 17 October 2016
|
26 October 2016 | Statement of capital following an allotment of shares on 17 October 2016
|
15 September 2016 | Statement of capital following an allotment of shares on 15 September 2016
|
15 September 2016 | Statement of capital following an allotment of shares on 15 September 2016
|
14 September 2016 | Appointment of Tracy Janice Read as a director on 6 September 2016 (2 pages) |
14 September 2016 | Appointment of Tracy Janice Read as a director on 6 September 2016 (2 pages) |
14 September 2016 | Appointment of Mr Steven Allan Robinson as a director on 6 September 2016 (2 pages) |
14 September 2016 | Appointment of Mr Steven Allan Robinson as a director on 6 September 2016 (2 pages) |
14 September 2016 | Termination of appointment of Peter Wright Whitehead as a director on 6 September 2016 (1 page) |
14 September 2016 | Termination of appointment of Peter Wright Whitehead as a director on 6 September 2016 (1 page) |
11 July 2016 | Group of companies' accounts made up to 28 March 2016 (71 pages) |
11 July 2016 | Group of companies' accounts made up to 28 March 2016 (71 pages) |
11 July 2016 | Resolutions
|
11 July 2016 | Resolutions
|
30 June 2016 | Statement of capital following an allotment of shares on 14 June 2016
|
30 June 2016 | Statement of capital following an allotment of shares on 14 June 2016
|
24 June 2016 | Annual return made up to 23 June 2016 no member list Statement of capital on 2016-06-24
|
24 June 2016 | Annual return made up to 23 June 2016 no member list Statement of capital on 2016-06-24
|
2 March 2016 | Statement of capital following an allotment of shares on 2 March 2016
|
2 March 2016 | Statement of capital following an allotment of shares on 2 March 2016
|
21 January 2016 | Statement of capital following an allotment of shares on 20 January 2016
|
21 January 2016 | Statement of capital following an allotment of shares on 20 January 2016
|
19 January 2016 | Statement of capital following an allotment of shares on 19 January 2016
|
19 January 2016 | Statement of capital following an allotment of shares on 19 January 2016
|
19 January 2016 | Statement of capital following an allotment of shares on 19 January 2016
|
19 January 2016 | Statement of capital following an allotment of shares on 19 January 2016
|
22 December 2015 | Statement of capital following an allotment of shares on 22 December 2015
|
22 December 2015 | Statement of capital following an allotment of shares on 22 December 2015
|
9 December 2015 | Statement of capital following an allotment of shares on 9 December 2015
|
9 December 2015 | Statement of capital following an allotment of shares on 9 December 2015
|
9 December 2015 | Statement of capital following an allotment of shares on 9 December 2015
|
9 December 2015 | Statement of capital following an allotment of shares on 9 December 2015
|
23 November 2015 | Statement of capital following an allotment of shares on 23 November 2015
|
23 November 2015 | Statement of capital following an allotment of shares on 23 November 2015
|
6 November 2015 | Statement of capital following an allotment of shares on 6 November 2015
|
6 November 2015 | Statement of capital following an allotment of shares on 6 November 2015
|
2 November 2015 | Statement of capital following an allotment of shares on 2 November 2015
|
2 November 2015 | Statement of capital following an allotment of shares on 2 November 2015
|
16 October 2015 | Statement of capital following an allotment of shares on 16 October 2015
|
16 October 2015 | Statement of capital following an allotment of shares on 16 October 2015
|
12 October 2015 | Statement of capital following an allotment of shares on 12 October 2015
|
12 October 2015 | Statement of capital following an allotment of shares on 12 October 2015
|
28 September 2015 | Statement of capital following an allotment of shares on 28 September 2015
|
28 September 2015 | Statement of capital following an allotment of shares on 28 September 2015
|
28 September 2015 | Statement of capital following an allotment of shares on 28 September 2015
|
28 September 2015 | Statement of capital following an allotment of shares on 28 September 2015
|
28 September 2015 | Statement of capital following an allotment of shares on 28 September 2015
|
28 September 2015 | Statement of capital following an allotment of shares on 28 September 2015
|
21 September 2015 | Statement of capital following an allotment of shares on 21 September 2015
|
21 September 2015 | Statement of capital following an allotment of shares on 21 September 2015
|
14 September 2015 | Statement of capital following an allotment of shares on 14 September 2015
|
14 September 2015 | Statement of capital following an allotment of shares on 14 September 2015
|
7 September 2015 | Statement of capital following an allotment of shares on 7 September 2015
|
7 September 2015 | Statement of capital following an allotment of shares on 7 September 2015
|
7 September 2015 | Statement of capital following an allotment of shares on 7 September 2015
|
1 September 2015 | Statement of capital following an allotment of shares on 1 September 2015
|
1 September 2015 | Statement of capital following an allotment of shares on 1 September 2015
|
1 September 2015 | Statement of capital following an allotment of shares on 1 September 2015
|
24 July 2015 | Termination of appointment of Edward James Turner as a director on 24 July 2015 (1 page) |
24 July 2015 | Termination of appointment of Edward James Turner as a director on 24 July 2015 (1 page) |
13 July 2015 | Resolutions
|
8 July 2015 | Group of companies' accounts made up to 31 March 2015 (67 pages) |
8 July 2015 | Group of companies' accounts made up to 31 March 2015 (67 pages) |
7 July 2015 | Termination of appointment of David Michael Page as a director on 7 July 2015 (1 page) |
7 July 2015 | Termination of appointment of David Michael Page as a director on 7 July 2015 (1 page) |
7 July 2015 | Termination of appointment of David Michael Page as a director on 7 July 2015 (1 page) |
29 June 2015 | Annual return made up to 28 June 2015 no member list Statement of capital on 2015-06-29
|
29 June 2015 | Annual return made up to 28 June 2015 no member list Statement of capital on 2015-06-29
|
12 June 2015 | Statement of capital following an allotment of shares on 12 June 2015
|
12 June 2015 | Statement of capital following an allotment of shares on 12 June 2015
|
27 April 2015 | Termination of appointment of Rupert John Clevely as a director on 27 April 2015 (1 page) |
27 April 2015 | Termination of appointment of Rupert John Clevely as a director on 27 April 2015 (1 page) |
12 January 2015 | Appointment of Patricia Ann Corzine as a director on 12 January 2015 (2 pages) |
12 January 2015 | Appointment of Patricia Ann Corzine as a director on 12 January 2015 (2 pages) |
6 October 2014 | Statement of capital following an allotment of shares on 6 October 2014
|
6 October 2014 | Statement of capital following an allotment of shares on 6 October 2014
|
6 October 2014 | Statement of capital following an allotment of shares on 6 October 2014
|
4 September 2014 | Statement of capital following an allotment of shares on 4 September 2014
|
4 September 2014 | Statement of capital following an allotment of shares on 4 September 2014
|
4 September 2014 | Statement of capital following an allotment of shares on 4 September 2014
|
25 July 2014 | Resolutions
|
25 July 2014 | Resolutions
|
21 July 2014 | Group of companies' accounts made up to 31 March 2014 (63 pages) |
21 July 2014 | Group of companies' accounts made up to 31 March 2014 (63 pages) |
30 June 2014 | Annual return made up to 28 June 2014 no member list Statement of capital on 2014-06-30
|
30 June 2014 | Annual return made up to 28 June 2014 no member list Statement of capital on 2014-06-30
|
6 February 2014 | Registration of charge 000327620020 (12 pages) |
6 February 2014 | Registration of charge 000327620020 (12 pages) |
11 November 2013 | Statement of capital following an allotment of shares on 11 November 2013
|
11 November 2013 | Statement of capital following an allotment of shares on 11 November 2013
|
21 October 2013 | Statement of capital following an allotment of shares on 21 October 2013
|
21 October 2013 | Statement of capital following an allotment of shares on 21 October 2013
|
16 July 2013 | Resolutions
|
16 July 2013 | Resolutions
|
3 July 2013 | Group of companies' accounts made up to 1 April 2013 (64 pages) |
3 July 2013 | Group of companies' accounts made up to 1 April 2013 (64 pages) |
3 July 2013 | Group of companies' accounts made up to 1 April 2013 (64 pages) |
2 July 2013 | Annual return made up to 28 June 2013 no member list (13 pages) |
2 July 2013 | Annual return made up to 28 June 2013 no member list (13 pages) |
18 June 2013 | Statement of capital following an allotment of shares on 18 June 2013
|
18 June 2013 | Statement of capital following an allotment of shares on 18 June 2013
|
17 June 2013 | Statement of capital following an allotment of shares on 17 June 2013
|
17 June 2013 | Statement of capital following an allotment of shares on 17 June 2013
|
8 April 2013 | Appointment of Mr Edward James Turner as a director (2 pages) |
8 April 2013 | Appointment of Mr Edward James Turner as a director (2 pages) |
16 July 2012 | Resolutions
|
16 July 2012 | Resolutions
|
12 July 2012 | Group of companies' accounts made up to 2 April 2012 (66 pages) |
12 July 2012 | Group of companies' accounts made up to 2 April 2012 (66 pages) |
12 July 2012 | Group of companies' accounts made up to 2 April 2012 (66 pages) |
2 July 2012 | Annual return made up to 28 June 2012 no member list (11 pages) |
2 July 2012 | Annual return made up to 28 June 2012 no member list (11 pages) |
19 July 2011 | Annual return made up to 28 June 2011 with bulk list of shareholders (22 pages) |
19 July 2011 | Annual return made up to 28 June 2011 with bulk list of shareholders (22 pages) |
18 July 2011 | Resolutions
|
18 July 2011 | Resolutions
|
18 July 2011 | Group of companies' accounts made up to 4 April 2011 (66 pages) |
18 July 2011 | Group of companies' accounts made up to 4 April 2011 (66 pages) |
18 July 2011 | Group of companies' accounts made up to 4 April 2011 (66 pages) |
13 July 2011 | Termination of appointment of Christopher Sandland as a director (1 page) |
13 July 2011 | Termination of appointment of Christopher Sandland as a director (1 page) |
23 December 2010 | Appointment of Mr Rupert John Clevely as a director (2 pages) |
23 December 2010 | Appointment of Mr Rupert John Clevely as a director (2 pages) |
21 December 2010 | Particulars of a mortgage or charge / charge no: 19 (13 pages) |
21 December 2010 | Particulars of a mortgage or charge / charge no: 19 (13 pages) |
9 November 2010 | Director's details changed for Mr David Michael Page on 8 November 2010 (2 pages) |
9 November 2010 | Director's details changed for Mr David Michael Page on 8 November 2010 (2 pages) |
9 November 2010 | Director's details changed for Mr David Michael Page on 8 November 2010 (2 pages) |
27 July 2010 | Resolutions
|
27 July 2010 | Memorandum and Articles of Association (35 pages) |
27 July 2010 | Resolutions
|
27 July 2010 | Memorandum and Articles of Association (35 pages) |
23 July 2010 | Annual return made up to 28 June 2010 with bulk list of shareholders (21 pages) |
23 July 2010 | Annual return made up to 28 June 2010 with bulk list of shareholders (21 pages) |
13 July 2010 | Group of companies' accounts made up to 29 March 2010 (66 pages) |
13 July 2010 | Group of companies' accounts made up to 29 March 2010 (66 pages) |
18 May 2010 | Group of companies' accounts made up to 31 March 2009 (65 pages) |
18 May 2010 | Group of companies' accounts made up to 31 March 2009 (65 pages) |
10 December 2009 | Director's details changed for Mr David Michael Page on 8 December 2009 (2 pages) |
10 December 2009 | Director's details changed for Mr David Michael Page on 8 December 2009 (2 pages) |
10 December 2009 | Director's details changed for Mr David Michael Page on 8 December 2009 (2 pages) |
2 December 2009 | Director's details changed for Patrick Anthony Dardis on 22 November 2009 (2 pages) |
2 December 2009 | Director's details changed for Patrick Anthony Dardis on 22 November 2009 (2 pages) |
13 November 2009 | Register inspection address has been changed from The Pavilions Bridgwater Road Bristol Avon BS13 8AE (1 page) |
13 November 2009 | Register inspection address has been changed from The Pavilions Bridgwater Road Bristol Avon BS13 8AE (1 page) |
13 November 2009 | Register(s) moved to registered office address (1 page) |
13 November 2009 | Register(s) moved to registered office address (1 page) |
7 November 2009 | Resolutions
|
7 November 2009 | Resolutions
|
23 October 2009 | Director's details changed for Christopher Andrew Sandland on 15 October 2009 (3 pages) |
23 October 2009 | Director's details changed for Christopher Andrew Sandland on 15 October 2009 (3 pages) |
9 October 2009 | Statement of company's objects (2 pages) |
9 October 2009 | Statement of company's objects (2 pages) |
6 October 2009 | Register(s) moved to registered inspection location (3 pages) |
6 October 2009 | Register(s) moved to registered inspection location (3 pages) |
6 October 2009 | Register inspection address has been changed from The Thomson Reuters Building, 30 South Colonnade Canary Wharf London E14 5EP (3 pages) |
6 October 2009 | Register inspection address has been changed from The Thomson Reuters Building, 30 South Colonnade Canary Wharf London E14 5EP (3 pages) |
6 October 2009 | Register(s) moved to registered inspection location (3 pages) |
6 October 2009 | Register inspection address has been changed (3 pages) |
6 October 2009 | Register(s) moved to registered inspection location (3 pages) |
6 October 2009 | Register inspection address has been changed (3 pages) |
24 July 2009 | Return made up to 28/06/09; bulk list available separately (10 pages) |
24 July 2009 | Appointment terminated director roy summers (1 page) |
24 July 2009 | Resolutions
|
24 July 2009 | Resolutions
|
24 July 2009 | Return made up to 28/06/09; bulk list available separately (10 pages) |
24 July 2009 | Appointment terminated director roy summers (1 page) |
16 July 2009 | Resolutions
|
16 July 2009 | Nc inc already adjusted 14/07/09 (1 page) |
16 July 2009 | Resolutions
|
16 July 2009 | Nc inc already adjusted 14/07/09 (1 page) |
3 October 2008 | Memorandum and Articles of Association (35 pages) |
3 October 2008 | Memorandum and Articles of Association (35 pages) |
5 August 2008 | Director appointed roger mark uvedale lambert (2 pages) |
5 August 2008 | Director appointed roger mark uvedale lambert (2 pages) |
5 August 2008 | Director appointed david michael page (3 pages) |
5 August 2008 | Director appointed david michael page (3 pages) |
23 July 2008 | Return made up to 28/06/08; bulk list available separately
|
23 July 2008 | Return made up to 28/06/08; bulk list available separately
|
18 July 2008 | Resolutions
|
18 July 2008 | Appointment terminate, director roy summers logged form (1 page) |
18 July 2008 | Resolutions
|
18 July 2008 | Appointment terminate, director roy summers logged form (1 page) |
19 June 2008 | Group of companies' accounts made up to 29 March 2008 (68 pages) |
19 June 2008 | Group of companies' accounts made up to 29 March 2008 (68 pages) |
5 April 2008 | Particulars of a mortgage or charge / charge no: 18 (6 pages) |
5 April 2008 | Particulars of a mortgage or charge / charge no: 18 (6 pages) |
28 February 2008 | S-div (1 page) |
28 February 2008 | S-div (1 page) |
28 February 2008 | Resolutions
|
28 February 2008 | Memorandum and Articles of Association (5 pages) |
28 February 2008 | Memorandum and Articles of Association (5 pages) |
28 February 2008 | Resolutions
|
19 August 2007 | Director's particulars changed (1 page) |
19 August 2007 | Director's particulars changed (1 page) |
31 July 2007 | Director's particulars changed (1 page) |
31 July 2007 | Director's particulars changed (1 page) |
25 July 2007 | Return made up to 28/06/07; bulk list available separately
|
25 July 2007 | Return made up to 28/06/07; bulk list available separately
|
22 July 2007 | Memorandum and Articles of Association (6 pages) |
22 July 2007 | Resolutions
|
22 July 2007 | Memorandum and Articles of Association (6 pages) |
22 July 2007 | Nc inc already adjusted 10/07/07 (1 page) |
22 July 2007 | Nc inc already adjusted 10/07/07 (1 page) |
22 July 2007 | Resolutions
|
11 July 2007 | Group of companies' accounts made up to 31 March 2007 (46 pages) |
11 July 2007 | Group of companies' accounts made up to 31 March 2007 (46 pages) |
23 June 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
23 June 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
7 June 2007 | Particulars of mortgage/charge (6 pages) |
7 June 2007 | Particulars of mortgage/charge (6 pages) |
28 April 2007 | Director resigned (1 page) |
28 April 2007 | Director resigned (1 page) |
26 April 2007 | Registered office changed on 26/04/07 from: ram brewery, wandsworth, london SW18 4JD (1 page) |
26 April 2007 | Registered office changed on 26/04/07 from: ram brewery, wandsworth, london SW18 4JD (1 page) |
28 March 2007 | Director resigned (1 page) |
28 March 2007 | Director resigned (1 page) |
19 March 2007 | Director's particulars changed (1 page) |
19 March 2007 | Director's particulars changed (1 page) |
10 November 2006 | Director's particulars changed (1 page) |
10 November 2006 | Director's particulars changed (1 page) |
20 October 2006 | Director's particulars changed (1 page) |
20 October 2006 | Director's particulars changed (1 page) |
20 October 2006 | Director's particulars changed (1 page) |
20 October 2006 | Director's particulars changed (1 page) |
26 September 2006 | Director resigned (1 page) |
26 September 2006 | Director's particulars changed (1 page) |
26 September 2006 | Director resigned (1 page) |
26 September 2006 | Director's particulars changed (1 page) |
19 September 2006 | Director's particulars changed (1 page) |
19 September 2006 | Director's particulars changed (1 page) |
11 September 2006 | Full accounts made up to 1 April 2006 (39 pages) |
11 September 2006 | Full accounts made up to 1 April 2006 (39 pages) |
11 September 2006 | Full accounts made up to 1 April 2006 (39 pages) |
8 August 2006 | Return made up to 28/06/06; bulk list available separately
|
8 August 2006 | Return made up to 28/06/06; bulk list available separately
|
25 July 2006 | Resolutions
|
25 July 2006 | New director appointed (3 pages) |
25 July 2006 | Resolutions
|
25 July 2006 | New director appointed (3 pages) |
13 July 2006 | New director appointed (2 pages) |
13 July 2006 | New director appointed (2 pages) |
17 May 2006 | Director's particulars changed (1 page) |
17 May 2006 | Director's particulars changed (1 page) |
28 April 2006 | Director resigned (1 page) |
28 April 2006 | Director resigned (1 page) |
12 October 2005 | New secretary appointed (1 page) |
12 October 2005 | New secretary appointed (1 page) |
12 October 2005 | Secretary resigned (1 page) |
12 October 2005 | Secretary resigned (1 page) |
22 July 2005 | Resolutions
|
22 July 2005 | Resolutions
|
15 July 2005 | Return made up to 28/06/05; bulk list available separately
|
15 July 2005 | Return made up to 28/06/05; bulk list available separately
|
12 July 2005 | Memorandum and Articles of Association (52 pages) |
12 July 2005 | Memorandum and Articles of Association (52 pages) |
10 June 2005 | Resolutions
|
10 June 2005 | Resolutions
|
10 June 2005 | Resolutions
|
10 June 2005 | Full accounts made up to 2 April 2005 (44 pages) |
10 June 2005 | Full accounts made up to 2 April 2005 (44 pages) |
10 June 2005 | Full accounts made up to 2 April 2005 (44 pages) |
10 June 2005 | Resolutions
|
15 March 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 March 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 March 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 March 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 March 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 March 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 March 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 March 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 March 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 March 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 March 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 March 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 March 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 March 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 March 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 March 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 March 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 March 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 March 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 March 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 March 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 March 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 December 2004 | Director's particulars changed (1 page) |
13 December 2004 | Director's particulars changed (1 page) |
6 December 2004 | Director's particulars changed (1 page) |
6 December 2004 | Director's particulars changed (1 page) |
17 August 2004 | Resolutions
|
17 August 2004 | Resolutions
|
13 August 2004 | Return made up to 28/06/04; bulk list available separately
|
13 August 2004 | Return made up to 28/06/04; bulk list available separately
|
27 July 2004 | Director's particulars changed (1 page) |
27 July 2004 | Full accounts made up to 27 March 2004 (43 pages) |
27 July 2004 | Full accounts made up to 27 March 2004 (43 pages) |
27 July 2004 | Director's particulars changed (1 page) |
9 March 2004 | £ ic 6285500/6028000 30/01/04 £ sr [email protected]=257500 (1 page) |
9 March 2004 | £ ic 6285500/6028000 30/01/04 £ sr [email protected]=257500 (1 page) |
13 January 2004 | Resolutions
|
13 January 2004 | Resolutions
|
15 December 2003 | £ ic 6378000/6285500 14/11/03 £ sr [email protected]=92500 (1 page) |
15 December 2003 | £ ic 6378000/6285500 14/11/03 £ sr [email protected]=92500 (1 page) |
12 August 2003 | Director's particulars changed (1 page) |
12 August 2003 | Director's particulars changed (1 page) |
9 August 2003 | Full accounts made up to 29 March 2003 (46 pages) |
9 August 2003 | Full accounts made up to 29 March 2003 (46 pages) |
6 August 2003 | New director appointed (3 pages) |
6 August 2003 | Director resigned (1 page) |
6 August 2003 | Director resigned (1 page) |
6 August 2003 | New director appointed (3 pages) |
29 July 2003 | Return made up to 28/06/03; bulk list available separately
|
29 July 2003 | Return made up to 28/06/03; bulk list available separately
|
3 April 2003 | Particulars of mortgage/charge (5 pages) |
3 April 2003 | Particulars of mortgage/charge (5 pages) |
2 April 2003 | £ ic 6474818/6378000 27/02/03 £ sr [email protected]=96818 (1 page) |
2 April 2003 | £ ic 6474818/6378000 27/02/03 £ sr [email protected]=96818 (1 page) |
17 February 2003 | Memorandum and Articles of Association (45 pages) |
17 February 2003 | Memorandum and Articles of Association (45 pages) |
6 February 2003 | Reduction of capital (4 pages) |
6 February 2003 | Certificate of reduction of issued capital (1 page) |
6 February 2003 | Certificate of reduction of issued capital (1 page) |
6 February 2003 | Reduction of capital (4 pages) |
9 January 2003 | Memorandum and Articles of Association (47 pages) |
9 January 2003 | Memorandum and Articles of Association (47 pages) |
6 January 2003 | Resolutions
|
6 January 2003 | Resolutions
|
18 November 2002 | Director resigned (1 page) |
18 November 2002 | Director's particulars changed (1 page) |
18 November 2002 | Director resigned (1 page) |
18 November 2002 | Director's particulars changed (1 page) |
14 October 2002 | Full accounts made up to 30 March 2002 (48 pages) |
14 October 2002 | Full accounts made up to 30 March 2002 (48 pages) |
6 October 2002 | Director resigned (1 page) |
6 October 2002 | Director resigned (1 page) |
23 August 2002 | Return made up to 28/06/02; bulk list available separately
|
23 August 2002 | Return made up to 28/06/02; bulk list available separately
|
19 March 2002 | Conve 28/02/02 (1 page) |
19 March 2002 | Conve 28/02/02 (1 page) |
11 March 2002 | Memorandum and Articles of Association (46 pages) |
11 March 2002 | Resolutions
|
11 March 2002 | Resolutions
|
11 March 2002 | Memorandum and Articles of Association (46 pages) |
20 August 2001 | Full accounts made up to 31 March 2001 (43 pages) |
20 August 2001 | Full accounts made up to 31 March 2001 (43 pages) |
3 August 2001 | Return made up to 28/06/01; bulk list available separately
|
3 August 2001 | Return made up to 28/06/01; bulk list available separately
|
6 September 2000 | Full group accounts made up to 1 April 2000 (49 pages) |
6 September 2000 | Full group accounts made up to 1 April 2000 (49 pages) |
6 September 2000 | Full group accounts made up to 1 April 2000 (49 pages) |
21 August 2000 | Director's particulars changed (1 page) |
21 August 2000 | Director's particulars changed (1 page) |
3 August 2000 | Return made up to 28/06/00; bulk list available separately
|
3 August 2000 | Return made up to 28/06/00; bulk list available separately
|
14 December 1999 | Location of debenture register (non legible) (2 pages) |
14 December 1999 | Location of debenture register (non legible) (2 pages) |
14 December 1999 | Location of register of members (non legible) (1 page) |
14 December 1999 | Location of register of members (non legible) (1 page) |
27 October 1999 | New director appointed (3 pages) |
27 October 1999 | New director appointed (3 pages) |
27 July 1999 | Director resigned (1 page) |
27 July 1999 | Director resigned (1 page) |
26 July 1999 | Full group accounts made up to 27 March 1999 (48 pages) |
26 July 1999 | Full group accounts made up to 27 March 1999 (48 pages) |
15 July 1999 | Return made up to 28/06/99; bulk list available separately (8 pages) |
15 July 1999 | Return made up to 28/06/99; bulk list available separately (8 pages) |
7 May 1999 | Auditor's resignation (1 page) |
7 May 1999 | Auditor's resignation (1 page) |
22 February 1999 | Location of register of members (non legible) (1 page) |
22 February 1999 | Location of register of members (non legible) (1 page) |
8 December 1998 | Listing of particulars (20 pages) |
8 December 1998 | Listing of particulars (20 pages) |
31 July 1998 | Memorandum and Articles of Association (44 pages) |
31 July 1998 | Memorandum and Articles of Association (44 pages) |
31 July 1998 | Resolutions
|
31 July 1998 | Resolutions
|
31 July 1998 | Resolutions
|
31 July 1998 | Resolutions
|
28 July 1998 | Full group accounts made up to 28 March 1998 (44 pages) |
28 July 1998 | Full group accounts made up to 28 March 1998 (44 pages) |
9 July 1998 | Return made up to 28/06/98; bulk list available separately
|
9 July 1998 | Return made up to 28/06/98; bulk list available separately
|
15 May 1998 | Location of debenture register (non legible) (2 pages) |
15 May 1998 | Location of debenture register (non legible) (2 pages) |
18 April 1998 | Full group accounts made up to 29 March 1997 (40 pages) |
18 April 1998 | Full group accounts made up to 29 March 1997 (40 pages) |
15 July 1997 | Return made up to 28/06/97; bulk list available separately
|
15 July 1997 | Return made up to 28/06/97; bulk list available separately
|
11 June 1997 | Director resigned (1 page) |
11 June 1997 | Director resigned (1 page) |
25 January 1997 | New director appointed (2 pages) |
25 January 1997 | New director appointed (2 pages) |
14 January 1997 | New director appointed (2 pages) |
14 January 1997 | New director appointed (2 pages) |
11 July 1996 | Return made up to 28/06/96; bulk list available separately (8 pages) |
11 July 1996 | Return made up to 28/06/96; bulk list available separately (8 pages) |
9 July 1996 | Full group accounts made up to 30 March 1996 (44 pages) |
9 July 1996 | Full group accounts made up to 30 March 1996 (44 pages) |
22 May 1996 | Resolutions
|
22 May 1996 | Resolutions
|
17 February 1996 | New director appointed (2 pages) |
17 February 1996 | New director appointed (2 pages) |
18 July 1995 | Return made up to 28/06/95; bulk list available separately (7 pages) |
18 July 1995 | Return made up to 28/06/95; bulk list available separately (7 pages) |
16 June 1995 | Full accounts made up to 1 April 1995 (42 pages) |
16 June 1995 | Full accounts made up to 1 April 1995 (42 pages) |
16 June 1995 | Full accounts made up to 1 April 1995 (42 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (388 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (97 pages) |
14 July 1994 | Return made up to 28/06/94; bulk list available separately (7 pages) |
14 July 1994 | Return made up to 28/06/94; bulk list available separately (7 pages) |
20 June 1994 | Full group accounts made up to 2 April 1994 (37 pages) |
20 June 1994 | Full group accounts made up to 2 April 1994 (37 pages) |
20 June 1994 | Full group accounts made up to 2 April 1994 (37 pages) |
16 July 1993 | Return made up to 28/06/93; bulk list available separately (6 pages) |
16 July 1993 | Return made up to 28/06/93; bulk list available separately (6 pages) |
17 June 1993 | Full group accounts made up to 27 March 1993 (33 pages) |
17 June 1993 | Full group accounts made up to 27 March 1993 (33 pages) |
29 April 1993 | Particulars of mortgage/charge (17 pages) |
29 April 1993 | Particulars of mortgage/charge (17 pages) |
28 April 1993 | Listing of particulars (20 pages) |
28 April 1993 | Listing of particulars (20 pages) |
20 April 1993 | Declaration of satisfaction of mortgage/charge (1 page) |
20 April 1993 | Declaration of satisfaction of mortgage/charge (1 page) |
13 October 1992 | Full group accounts made up to 28 March 1992 (40 pages) |
13 October 1992 | Full group accounts made up to 28 March 1992 (40 pages) |
23 July 1992 | Return made up to 28/06/92; bulk list available separately (7 pages) |
23 July 1992 | Return made up to 28/06/92; bulk list available separately (7 pages) |
17 September 1991 | Memorandum and Articles of Association (39 pages) |
17 September 1991 | Memorandum and Articles of Association (39 pages) |
3 September 1991 | Memorandum and Articles of Association (39 pages) |
3 September 1991 | Resolutions
|
3 September 1991 | Resolutions
|
3 September 1991 | Memorandum and Articles of Association (39 pages) |
27 July 1991 | Return made up to 28/06/91; bulk list available separately (9 pages) |
27 July 1991 | Full group accounts made up to 30 March 1991 (18 pages) |
27 July 1991 | Return made up to 28/06/91; bulk list available separately (9 pages) |
27 July 1991 | Full group accounts made up to 30 March 1991 (18 pages) |
19 July 1991 | Accounts made up to 31 March 1991 (34 pages) |
19 July 1991 | Accounts made up to 31 March 1991 (34 pages) |
27 September 1990 | Full group accounts made up to 31 March 1990 (32 pages) |
27 September 1990 | Full group accounts made up to 31 March 1990 (32 pages) |
20 August 1990 | Return made up to 24/07/90; bulk list available separately (7 pages) |
20 August 1990 | Return made up to 24/07/90; bulk list available separately (7 pages) |
12 June 1990 | Auditor's resignation (2 pages) |
12 June 1990 | Auditor's resignation (2 pages) |
31 May 1990 | New director appointed (2 pages) |
31 May 1990 | New director appointed (2 pages) |
28 September 1989 | Return made up to 25/07/89; bulk list available separately (8 pages) |
28 September 1989 | Full group accounts made up to 31 March 1989 (19 pages) |
28 September 1989 | Full group accounts made up to 31 March 1989 (19 pages) |
28 September 1989 | Return made up to 25/07/89; bulk list available separately (8 pages) |
23 September 1989 | Accounts made up to 31 March 1989 (34 pages) |
23 September 1989 | Accounts made up to 31 March 1989 (34 pages) |
21 September 1989 | Memorandum and Articles of Association (41 pages) |
21 September 1989 | Memorandum and Articles of Association (41 pages) |
18 October 1988 | Return made up to 02/08/88; bulk list available separately (8 pages) |
18 October 1988 | Return made up to 02/08/88; bulk list available separately (8 pages) |
10 October 1988 | Accounts made up to 31 March 1988 (29 pages) |
10 October 1988 | Accounts made up to 31 March 1988 (29 pages) |
8 September 1987 | Return made up to 04/08/87; bulk list available separately (6 pages) |
8 September 1987 | Return made up to 04/08/87; bulk list available separately (6 pages) |
13 August 1987 | Accounts made up to 31 March 1987 (30 pages) |
13 August 1987 | Accounts made up to 31 March 1987 (30 pages) |
20 August 1986 | Full accounts made up to 31 March 1986 (29 pages) |
20 August 1986 | Full accounts made up to 31 March 1986 (29 pages) |
28 August 1985 | Accounts made up to 31 March 1985 (28 pages) |
28 August 1985 | Accounts made up to 31 March 1985 (28 pages) |
27 August 1985 | Annual return made up to 23/07/85 (9 pages) |
27 August 1985 | Annual return made up to 23/07/85 (9 pages) |
22 August 1984 | Annual return made up to 22/08/84 (9 pages) |
22 August 1984 | Annual return made up to 22/08/84 (9 pages) |
27 July 1983 | Annual return made up to 19/07/83 (9 pages) |
27 July 1983 | Annual return made up to 19/07/83 (9 pages) |
19 August 1982 | Annual return made up to 20/07/82 (9 pages) |
19 August 1982 | Annual return made up to 20/07/82 (9 pages) |
5 February 1982 | Certificate of re-registration from Private to Public Limited Company (1 page) |
5 February 1982 | Certificate of re-registration from Private to Public Limited Company (1 page) |
25 August 1981 | Annual return made up to 21/07/81 (8 pages) |
25 August 1981 | Annual return made up to 21/07/81 (8 pages) |
11 September 1980 | Annual return made up to 22/07/80 (8 pages) |
11 September 1980 | Annual return made up to 22/07/80 (8 pages) |
23 August 1979 | Annual return made up to 24/07/79 (8 pages) |
23 August 1979 | Annual return made up to 24/07/79 (8 pages) |
21 August 1978 | Annual return made up to 24/07/78 (22 pages) |
21 August 1978 | Annual return made up to 24/07/78 (22 pages) |
31 August 1977 | Annual return made up to 25/07/77 (8 pages) |
31 August 1977 | Accounts made up to 31 March 1977 (23 pages) |
31 August 1977 | Accounts made up to 31 March 1977 (23 pages) |
31 August 1977 | Annual return made up to 25/07/77 (8 pages) |
25 August 1976 | Accounts made up to 31 March 1976 (22 pages) |
25 August 1976 | Annual return made up to 26/07/76 (8 pages) |
25 August 1976 | Accounts made up to 31 March 1976 (22 pages) |
25 August 1976 | Annual return made up to 26/07/76 (8 pages) |
10 September 1975 | Annual return made up to 21/07/75 (10 pages) |
10 September 1975 | Accounts made up to 31 March 1975 (17 pages) |
10 September 1975 | Annual return made up to 21/07/75 (10 pages) |
10 September 1975 | Accounts made up to 31 March 1975 (17 pages) |
13 December 1901 | Certificate of incorporation (1 page) |
13 December 1901 | Certificate of incorporation (1 page) |