Company NameNando's Chicken Limited
Company StatusActive
Company Number00166821
CategoryPrivate Limited Company
Incorporation Date26 April 1920(104 years ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Michael John Gardner
Date of BirthAugust 1965 (Born 58 years ago)
NationalityIrish
StatusCurrent
Appointed02 July 2014(94 years, 3 months after company formation)
Appointment Duration9 years, 9 months
RoleProperty Director
Country of ResidenceUnited Kingdom
Correspondence AddressErico House 93 - 99 Upper Richmond Road
London
SW15 2TG
Director NameMr Colin Curtis Hill
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed06 August 2019(99 years, 4 months after company formation)
Appointment Duration4 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSt Marys House
42 Vicarage Crescent
London
SW11 3LB
Director NameDavid Michael Sefton
Date of BirthDecember 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 2022(102 years after company formation)
Appointment Duration1 year, 11 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressSt Marys House
42 Vicarage Crescent
London
SW11 3LB
Director NameRichard Timothy Michael Ahern
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1992(72 years, 2 months after company formation)
Appointment Duration2 years, 6 months (resigned 20 December 1994)
RoleCivil Engineer
Country of ResidenceUnited Kingdom
Correspondence Address5 Campden Hill Square
London
W8 7LB
Director NamePatrick Enthoven
Date of BirthJuly 1944 (Born 79 years ago)
NationalitySouth African
StatusResigned
Appointed20 June 1992(72 years, 2 months after company formation)
Appointment Duration2 years, 7 months (resigned 31 January 1995)
RoleInsurance Broker
Correspondence Address913 Park Lane
Montecito
California 93108
Foreign
Director NameHerman Hein Scholten
Date of BirthJuly 1934 (Born 89 years ago)
NationalityDutch
StatusResigned
Appointed20 June 1992(72 years, 2 months after company formation)
Appointment Duration2 years, 6 months (resigned 20 December 1994)
RoleCompany Director
Correspondence AddressVelazquezstraat 11
Amsterdam
Foreign
Secretary NameRichard Timothy Michael Ahern
NationalityBritish
StatusResigned
Appointed20 June 1992(72 years, 2 months after company formation)
Appointment Duration3 years (resigned 19 July 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Campden Hill Square
London
W8 7LB
Director NameMr Christopher Stephen Seaman Buckel
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed21 August 1992(72 years, 4 months after company formation)
Appointment Duration1 year, 10 months (resigned 04 July 1994)
RoleCompany Director
Correspondence Address6 The Green
Hove
East Sussex
BN3 6TH
Director NameMr Ronald Hilary Newman
Date of BirthAugust 1954 (Born 69 years ago)
NationalitySouth African
StatusResigned
Appointed21 August 1992(72 years, 4 months after company formation)
Appointment Duration1 year, 10 months (resigned 04 July 1994)
RoleCompany Director
Correspondence Address57 Howards Thicket
Gerrards Cross
Bucks
SL9 7NU
Director NameRobert Adrian Graham Enthoven
Date of BirthMay 1968 (Born 56 years ago)
NationalityAouth African/Dutch
StatusResigned
Appointed20 December 1994(74 years, 8 months after company formation)
Appointment Duration1 year, 6 months (resigned 16 July 1996)
RoleRestraunteur
Correspondence Address17 Elder Street
London
E1 6BT
Director NameMr Charles Francis Luyckx
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityItalian
StatusResigned
Appointed20 December 1994(74 years, 8 months after company formation)
Appointment Duration19 years, 6 months (resigned 02 July 2014)
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence Address42 Bloomfield Terrace
London
SW1W 8PQ
Director NameMr Robert Adrian Graham T'Hooft
Date of BirthMay 1968 (Born 56 years ago)
NationalityDutch
StatusResigned
Appointed19 July 1995(75 years, 3 months after company formation)
Appointment Duration18 years, 11 months (resigned 02 July 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address91 Shuttleworth Road
London
SW11 3DL
Secretary NameMr Charles Francis Luyckx
NationalityItalian
StatusResigned
Appointed19 July 1995(75 years, 3 months after company formation)
Appointment Duration21 years, 2 months (resigned 29 September 2016)
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence Address42 Bloomfield Terrace
London
SW1W 8PQ
Director NameMr Robert Stephen Papps
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2014(94 years, 3 months after company formation)
Appointment Duration5 years, 1 month (resigned 06 August 2019)
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence AddressErico House 93 - 99 Upper Richmond Road
London
SW15 2TG
Director NameMr James Dominic Fowler
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2014(94 years, 3 months after company formation)
Appointment Duration7 years, 10 months (resigned 30 April 2022)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressErico House 93 - 99 Upper Richmond Road
London
SW15 2TG

Contact

Websitenandos.co.uk

Location

Registered AddressSt Marys House
42 Vicarage Crescent
London
SW11 3LB
RegionLondon
ConstituencyBattersea
CountyGreater London
WardShaftesbury
Built Up AreaGreater London

Shareholders

300k at £1Nando's Chickenland Limited
100.00%
Ordinary

Financials

Year2014
Turnover£525,539
Gross Profit£525,539
Net Worth£38,677
Current Liabilities£266,336

Accounts

Latest Accounts26 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 2 weeks from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End28 February

Returns

Latest Return30 November 2023 (4 months, 3 weeks ago)
Next Return Due14 December 2024 (7 months, 4 weeks from now)

Charges

19 April 1999Delivered on: 29 April 1999
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge of licensed premises
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Ground floor 1 and 1A high street hounslow. By way of fixed charge the plant machinery and fixtures and fittings, the furniture furnishings equipment tools and other chattels,. See the mortgage charge document for full details.
Outstanding
22 March 1999Delivered on: 30 March 1999
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge of licenced premises
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a 137 and 139 station road edgware (ground floor shop). By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
22 March 1999Delivered on: 30 March 1999
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge of licenced premises
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Leasehold land k/a 300/302 station road harrow middlesex. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
17 March 1999Delivered on: 18 March 1999
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 148 upper richmond road putney l/b wandsworth-LN75228. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
17 March 1999Delivered on: 18 March 1999
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 204 earls court road l/b kensington and chelsea-LN109166. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
17 March 1999Delivered on: 18 March 1999
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H 1 and 2 station buildings ealing common station uxbridge road l/b ealing-AGL34680. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
15 October 1998Delivered on: 22 October 1998
Persons entitled: The Royal Bank of Scotland 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 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.
Outstanding
5 October 1998Delivered on: 10 October 1998
Persons entitled: Saintforce UK Limited

Classification: Rent deposit deed
Secured details: £16,770.00 due from the company to the chargee.
Particulars: Rent deposit £16,770.
Outstanding
4 June 2003Delivered on: 20 June 2003
Persons entitled: The Royal Bank of Scotland Plcas Agent and Trustee for the Secured Parties (The Security Trustee)

Classification: Debenture
Secured details: All monies due or to become due from any obligor to any of the secured parties under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H land being osborne tavern 106 stroud green road hornsey N4 3EN t/no MX71271, 148 upper richmond road putney SW15 2SW t/no LN75228, 204 earl's court road kensington and chelsea london t/no LN109166 and l/h land described as 1 and 2 station buildings ealing common station uxbridge road ealing london t/no AGL34680. 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.
Outstanding
20 March 2001Delivered on: 24 March 2001
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The freehold property known as osborne tavern 106 stroud green road hornsey title number MX71271. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
7 October 1997Delivered on: 23 October 1997
Persons entitled: London & Quadrant Housing Trust

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under a lease of even date.
Particulars: The company's interest in the deposit of £10,625.
Outstanding

Filing History

13 December 2023Confirmation statement made on 30 November 2023 with no updates (3 pages)
5 December 2023Notice of agreement to exemption from audit of accounts for period ending 26/02/23 (1 page)
5 December 2023Consolidated accounts of parent company for subsidiary company period ending 26/02/23 (80 pages)
5 December 2023Audit exemption statement of guarantee by parent company for period ending 26/02/23 (3 pages)
5 December 2023Audit exemption subsidiary accounts made up to 26 February 2023 (19 pages)
21 December 2022Confirmation statement made on 30 November 2022 with no updates (3 pages)
30 November 2022Notice of agreement to exemption from audit of accounts for period ending 27/02/22 (1 page)
30 November 2022Audit exemption statement of guarantee by parent company for period ending 27/02/22 (3 pages)
30 November 2022Consolidated accounts of parent company for subsidiary company period ending 27/02/22 (88 pages)
30 November 2022Audit exemption subsidiary accounts made up to 27 February 2022 (18 pages)
13 May 2022Appointment of David Michael Sefton as a director on 30 April 2022 (2 pages)
13 May 2022Termination of appointment of James Dominic Fowler as a director on 30 April 2022 (1 page)
15 December 2021Confirmation statement made on 30 November 2021 with no updates (3 pages)
3 December 2021Audit exemption subsidiary accounts made up to 28 February 2021 (18 pages)
3 December 2021Notice of agreement to exemption from audit of accounts for period ending 28/02/21 (1 page)
3 December 2021Consolidated accounts of parent company for subsidiary company period ending 28/02/21 (89 pages)
3 December 2021Audit exemption statement of guarantee by parent company for period ending 28/02/21 (3 pages)
15 April 2021Audit exemption subsidiary accounts made up to 23 February 2020 (19 pages)
2 March 2021Notice of agreement to exemption from audit of accounts for period ending 23/02/20 (1 page)
7 December 2020Confirmation statement made on 30 November 2020 with no updates (3 pages)
2 December 2020Audit exemption statement of guarantee by parent company for period ending 23/02/20 (3 pages)
2 December 2020Consolidated accounts of parent company for subsidiary company period ending 23/02/20 (88 pages)
22 May 2020Confirmation statement made on 19 April 2020 with no updates (3 pages)
26 November 2019Full accounts made up to 24 February 2019 (19 pages)
18 October 2019Previous accounting period extended from 23 February 2019 to 28 February 2019 (1 page)
9 August 2019Appointment of Mr Colin Curtis Hill as a director on 6 August 2019 (2 pages)
9 August 2019Termination of appointment of Robert Stephen Papps as a director on 6 August 2019 (1 page)
27 June 2019Confirmation statement made on 14 June 2019 with updates (3 pages)
6 December 2018Full accounts made up to 25 February 2018 (19 pages)
15 June 2018Confirmation statement made on 14 June 2018 with no updates (3 pages)
14 June 2018Register(s) moved to registered office address St Marys House 42 Vicarage Crescent London SW11 3LB (1 page)
14 June 2018Register inspection address has been changed from C/O Pinsent Masons Llp 30 Crown Place London EC2A 4ES United Kingdom to St Mary's House 42 Vicarage Crescent London SW11 3LD (1 page)
30 November 2017Full accounts made up to 23 February 2017 (19 pages)
30 November 2017Full accounts made up to 23 February 2017 (19 pages)
22 June 2017Confirmation statement made on 14 June 2017 with updates (4 pages)
22 June 2017Confirmation statement made on 14 June 2017 with updates (4 pages)
9 December 2016Full accounts made up to 28 February 2016 (14 pages)
9 December 2016Full accounts made up to 28 February 2016 (14 pages)
29 September 2016Termination of appointment of Charles Francis Luyckx as a secretary on 29 September 2016 (1 page)
29 September 2016Termination of appointment of Charles Francis Luyckx as a secretary on 29 September 2016 (1 page)
5 July 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-07-05
  • GBP 300,000
(7 pages)
5 July 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-07-05
  • GBP 300,000
(7 pages)
28 November 2015Full accounts made up to 22 February 2015 (15 pages)
28 November 2015Full accounts made up to 22 February 2015 (15 pages)
17 June 2015Annual return made up to 14 June 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 300,000
(6 pages)
17 June 2015Annual return made up to 14 June 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 300,000
(6 pages)
25 November 2014Full accounts made up to 23 February 2014 (13 pages)
25 November 2014Full accounts made up to 23 February 2014 (13 pages)
14 July 2014Appointment of Mr Michael Gardner as a director on 2 July 2014 (2 pages)
14 July 2014Appointment of Mr Michael Gardner as a director on 2 July 2014 (2 pages)
14 July 2014Appointment of Mr Robert Papps as a director on 2 July 2014 (2 pages)
14 July 2014Appointment of Mr James Dominic Fowler as a director on 2 July 2014 (2 pages)
14 July 2014Appointment of Mr Michael Gardner as a director on 2 July 2014 (2 pages)
14 July 2014Appointment of Mr Robert Papps as a director on 2 July 2014 (2 pages)
14 July 2014Termination of appointment of Charles Francis Luyckx as a director on 2 July 2014 (1 page)
14 July 2014Termination of appointment of Robert Adrian Graham T'hooft as a director on 2 July 2014 (1 page)
14 July 2014Termination of appointment of Robert Adrian Graham T'hooft as a director on 2 July 2014 (1 page)
14 July 2014Appointment of Mr James Dominic Fowler as a director on 2 July 2014 (2 pages)
14 July 2014Appointment of Mr James Dominic Fowler as a director on 2 July 2014 (2 pages)
14 July 2014Appointment of Mr Robert Papps as a director on 2 July 2014 (2 pages)
14 July 2014Termination of appointment of Charles Francis Luyckx as a director on 2 July 2014 (1 page)
14 July 2014Termination of appointment of Robert Adrian Graham T'hooft as a director on 2 July 2014 (1 page)
14 July 2014Termination of appointment of Charles Francis Luyckx as a director on 2 July 2014 (1 page)
11 July 2014Annual return made up to 14 June 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 300,000
(6 pages)
11 July 2014Annual return made up to 14 June 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 300,000
(6 pages)
28 February 2014Previous accounting period extended from 31 December 2013 to 23 February 2014 (2 pages)
28 February 2014Previous accounting period extended from 31 December 2013 to 23 February 2014 (2 pages)
16 October 2013Full accounts made up to 31 December 2012 (11 pages)
16 October 2013Full accounts made up to 31 December 2012 (11 pages)
11 July 2013Annual return made up to 14 June 2013 with a full list of shareholders (6 pages)
11 July 2013Annual return made up to 14 June 2013 with a full list of shareholders (6 pages)
1 November 2012Full accounts made up to 31 December 2011 (11 pages)
1 November 2012Full accounts made up to 31 December 2011 (11 pages)
3 July 2012Annual return made up to 14 June 2012 with a full list of shareholders (6 pages)
3 July 2012Annual return made up to 14 June 2012 with a full list of shareholders (6 pages)
2 July 2012Register inspection address has been changed from C/O Mcgrigors Llp 5 Old Bailey London EC4M 7BA (1 page)
2 July 2012Register inspection address has been changed from C/O Mcgrigors Llp 5 Old Bailey London EC4M 7BA (1 page)
14 December 2011Full accounts made up to 31 December 2010 (11 pages)
14 December 2011Full accounts made up to 31 December 2010 (11 pages)
29 June 2011Annual return made up to 14 June 2011 with a full list of shareholders (14 pages)
29 June 2011Annual return made up to 14 June 2011 with a full list of shareholders (14 pages)
21 September 2010Full accounts made up to 31 December 2009 (11 pages)
21 September 2010Full accounts made up to 31 December 2009 (11 pages)
19 July 2010Annual return made up to 14 June 2010 (14 pages)
19 July 2010Register(s) moved to registered inspection location (2 pages)
19 July 2010Annual return made up to 14 June 2010 (14 pages)
19 July 2010Register inspection address has been changed (2 pages)
19 July 2010Register inspection address has been changed (2 pages)
19 July 2010Register(s) moved to registered inspection location (2 pages)
5 November 2009Full accounts made up to 31 December 2008 (10 pages)
5 November 2009Full accounts made up to 31 December 2008 (10 pages)
11 September 2009Return made up to 14/06/09; no change of members (4 pages)
11 September 2009Location of register of members (1 page)
11 September 2009Location of register of members (1 page)
11 September 2009Return made up to 14/06/09; no change of members (4 pages)
23 July 2009Director and secretary's change of particulars / charles luyckx / 31/08/2008 (1 page)
23 July 2009Director and secretary's change of particulars / charles luyckx / 31/08/2008 (1 page)
20 January 2009Total exemption full accounts made up to 31 December 2007 (10 pages)
20 January 2009Total exemption full accounts made up to 31 December 2007 (10 pages)
9 January 2009Full accounts made up to 31 December 2006 (10 pages)
9 January 2009Full accounts made up to 31 December 2006 (10 pages)
17 June 2008Return made up to 14/06/08; full list of members (3 pages)
17 June 2008Return made up to 14/06/08; full list of members (3 pages)
16 July 2007Return made up to 14/06/07; no change of members (7 pages)
16 July 2007Return made up to 14/06/07; no change of members (7 pages)
27 June 2007Full accounts made up to 31 December 2005 (10 pages)
27 June 2007Full accounts made up to 31 December 2005 (10 pages)
21 August 2006Full accounts made up to 31 December 2004 (11 pages)
21 August 2006Full accounts made up to 31 December 2004 (11 pages)
23 June 2006Return made up to 14/06/06; full list of members (7 pages)
23 June 2006Return made up to 14/06/06; full list of members (7 pages)
8 July 2005Return made up to 14/06/05; full list of members (7 pages)
8 July 2005Return made up to 14/06/05; full list of members (7 pages)
2 November 2004Full accounts made up to 31 December 2003 (11 pages)
2 November 2004Full accounts made up to 31 December 2003 (11 pages)
2 July 2004Return made up to 14/06/04; full list of members (7 pages)
2 July 2004Return made up to 14/06/04; full list of members (7 pages)
3 November 2003Full accounts made up to 31 December 2002 (11 pages)
3 November 2003Full accounts made up to 31 December 2002 (11 pages)
28 August 2003Return made up to 14/06/03; full list of members (7 pages)
28 August 2003Return made up to 14/06/03; full list of members (7 pages)
20 June 2003Particulars of mortgage/charge (8 pages)
20 June 2003Particulars of mortgage/charge (8 pages)
15 June 2003Resolutions
  • RES13 ‐ Loan/facility agreement 04/06/03
(2 pages)
15 June 2003Resolutions
  • RES13 ‐ Loan/facility agreement 04/06/03
(2 pages)
31 October 2002Full accounts made up to 31 December 2001 (11 pages)
31 October 2002Full accounts made up to 31 December 2001 (11 pages)
12 August 2002Return made up to 14/06/02; full list of members (7 pages)
12 August 2002Return made up to 14/06/02; full list of members (7 pages)
8 October 2001Full accounts made up to 31 December 2000 (11 pages)
8 October 2001Full accounts made up to 31 December 2000 (11 pages)
19 June 2001Return made up to 14/06/01; full list of members (6 pages)
19 June 2001Return made up to 14/06/01; full list of members (6 pages)
24 March 2001Particulars of mortgage/charge (3 pages)
24 March 2001Particulars of mortgage/charge (3 pages)
25 October 2000Full accounts made up to 31 December 1999 (11 pages)
25 October 2000Full accounts made up to 31 December 1999 (11 pages)
21 August 2000Return made up to 20/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 August 2000Return made up to 20/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 November 1999Full accounts made up to 31 December 1998 (12 pages)
23 November 1999Full accounts made up to 31 December 1998 (12 pages)
28 June 1999Return made up to 20/06/99; full list of members (6 pages)
28 June 1999Return made up to 20/06/99; full list of members (6 pages)
29 April 1999Particulars of mortgage/charge (3 pages)
29 April 1999Particulars of mortgage/charge (3 pages)
30 March 1999Particulars of mortgage/charge (3 pages)
30 March 1999Particulars of mortgage/charge (3 pages)
30 March 1999Particulars of mortgage/charge (3 pages)
30 March 1999Particulars of mortgage/charge (3 pages)
18 March 1999Particulars of mortgage/charge (3 pages)
18 March 1999Particulars of mortgage/charge (3 pages)
18 March 1999Particulars of mortgage/charge (3 pages)
18 March 1999Particulars of mortgage/charge (3 pages)
18 March 1999Particulars of mortgage/charge (3 pages)
18 March 1999Particulars of mortgage/charge (3 pages)
2 November 1998Full accounts made up to 31 December 1997 (12 pages)
2 November 1998Full accounts made up to 31 December 1997 (12 pages)
22 October 1998Particulars of mortgage/charge (3 pages)
22 October 1998Particulars of mortgage/charge (3 pages)
10 October 1998Particulars of mortgage/charge (3 pages)
10 October 1998Particulars of mortgage/charge (3 pages)
27 July 1998Return made up to 20/06/98; no change of members (4 pages)
27 July 1998Return made up to 20/06/98; no change of members (4 pages)
4 March 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
4 March 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
28 October 1997Full accounts made up to 31 December 1996 (12 pages)
28 October 1997Full accounts made up to 31 December 1996 (12 pages)
23 October 1997Particulars of mortgage/charge (3 pages)
23 October 1997Particulars of mortgage/charge (3 pages)
19 June 1997Return made up to 20/06/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
19 June 1997Return made up to 20/06/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
27 October 1996Full accounts made up to 31 December 1995 (12 pages)
27 October 1996Full accounts made up to 31 December 1995 (12 pages)
9 September 1996Director resigned (1 page)
9 September 1996Return made up to 20/06/96; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
9 September 1996Director resigned (1 page)
9 September 1996Return made up to 20/06/96; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
12 October 1995Full accounts made up to 31 December 1994 (8 pages)
12 October 1995Full accounts made up to 31 December 1994 (8 pages)
31 July 1995New director appointed (2 pages)
31 July 1995Secretary resigned;new secretary appointed (2 pages)
31 July 1995Secretary resigned;new secretary appointed (2 pages)
31 July 1995New director appointed (2 pages)
27 June 1995Return made up to 20/06/95; no change of members (4 pages)
27 June 1995Return made up to 20/06/95; no change of members (4 pages)
6 February 1995Registered office changed on 06/02/95 from: 9/11 elder street london E1 6BT (1 page)
6 February 1995Registered office changed on 06/02/95 from: 9/11 elder street london E1 6BT (1 page)
28 January 1995New director appointed (2 pages)
28 January 1995New director appointed (2 pages)
6 January 1995Director resigned (2 pages)
6 January 1995Director resigned (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (135 pages)
30 November 1994Full accounts made up to 31 December 1993 (8 pages)
30 November 1994Full accounts made up to 31 December 1993 (8 pages)
19 September 1994Company name changed london & kingston insurance comp any LIMITED\certificate issued on 20/09/94 (2 pages)
19 September 1994Company name changed london & kingston insurance comp any LIMITED\certificate issued on 20/09/94 (2 pages)
12 July 1994Director resigned (2 pages)
12 July 1994Director resigned (2 pages)
8 November 1993Full accounts made up to 31 December 1992 (8 pages)
8 November 1993Full accounts made up to 31 December 1992 (8 pages)
16 September 1992New director appointed (2 pages)
16 September 1992New director appointed (2 pages)
22 May 1992Director resigned;new director appointed (2 pages)
22 May 1992Director resigned;new director appointed (2 pages)
11 August 1986Secretary resigned;director resigned;new director appointed (6 pages)
11 August 1986Secretary resigned;director resigned;new director appointed (6 pages)
31 July 1986New secretary appointed;new director appointed (4 pages)
31 July 1986New secretary appointed;new director appointed (4 pages)
30 June 1986Director resigned (1 page)
30 June 1986Director resigned (1 page)
26 April 1920Certificate of incorporation (1 page)
26 April 1920Certificate of incorporation (1 page)