Company NameJohn E.Fells & Sons Limited
Company StatusActive
Company Number00167004
CategoryPrivate Limited Company
Incorporation Date1 May 1920(104 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5134Wholesale of alcohol and other drinks
SIC 46342Wholesale of wine, beer, spirits and other alcoholic beverages

Directors

Director NameEdward Jared Macleod Thornton
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2000(79 years, 9 months after company formation)
Appointment Duration24 years, 2 months
RoleDevelopment Director
Country of ResidenceEngland
Correspondence AddressFells House Station Road
Kings Langley
Hertfordshire
WD4 8LH
Director NameMr Stephen Antony Moody
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2000(79 years, 9 months after company formation)
Appointment Duration24 years, 2 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressFells House Station Road
Kings Langley
Hertfordshire
WD4 8LH
Director NameJohn Andrew Douglas Symington
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2004(84 years after company formation)
Appointment Duration19 years, 11 months
RolePort Producer
Country of ResidencePortugal
Correspondence AddressQuinta De Real
Estrata Ex Da Circinvalacao 13648
Matosinhos
Portugal
Director NameMr Nicholas John Gurney
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2015(94 years, 9 months after company formation)
Appointment Duration9 years, 2 months
RoleChartered Certified Accountant
Country of ResidenceEngland
Correspondence AddressFells House Station Road
Kings Langley
Hertfordshire
WD4 8LH
Director NameMr Robert Wyndham Hill-Smith
Date of BirthOctober 1951 (Born 72 years ago)
NationalityAustralian
StatusCurrent
Appointed17 August 2018(98 years, 4 months after company formation)
Appointment Duration5 years, 8 months
RoleManaging Director
Country of ResidenceAustralia
Correspondence AddressYalumba Yalumba Eden Valley Road
Angaston
South Australia
Australia
Director NameMr Rupert Alexander Douglas Symington
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed16 July 2019(99 years, 3 months after company formation)
Appointment Duration4 years, 9 months
RoleChief Executive Officer
Country of ResidencePortugal
Correspondence AddressSymington Family Estates Vinhos Lda Trav. Barao Fo
4400-034 V. N. Gaia
Portugal
Director NameMr Timothy Douglas Symington
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2020(100 years, 3 months after company formation)
Appointment Duration3 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFells House Station Road
Kings Langley
Hertfordshire
WD4 8LH
Director NameMr Alastair Jonathan Burness Bennett
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2020(100 years, 5 months after company formation)
Appointment Duration3 years, 6 months
RoleCommercial Director
Country of ResidenceEngland
Correspondence AddressFells House Station Road
Kings Langley
Hertfordshire
WD4 8LH
Director NameMr Richard James Brockett
Date of BirthDecember 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed23 December 2020(100 years, 8 months after company formation)
Appointment Duration3 years, 3 months
RoleNational Accounts Director
Country of ResidenceEngland
Correspondence AddressFells House Station Road
Kings Langley
Hertfordshire
WD4 8LH
Director NameMr Thomas Mark Timothy Wallis
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2021(101 years after company formation)
Appointment Duration2 years, 11 months
RoleNon Executive Director
Country of ResidenceEngland
Correspondence AddressFells House Station Road
Kings Langley
Hertfordshire
WD4 8LH
Director NameMr Euan Malcolm Mackay
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed29 June 2023(103 years, 2 months after company formation)
Appointment Duration9 months, 3 weeks
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressFells House Station Road
Kings Langley
Hertfordshire
WD4 8LH
Secretary NameMr Ben Conradi
StatusCurrent
Appointed19 October 2023(103 years, 6 months after company formation)
Appointment Duration6 months
RoleCompany Director
Correspondence AddressFells House Station Road
Kings Langley
Hertfordshire
WD4 8LH
Director NameMr Xavier Armengol Termes
Date of BirthApril 1967 (Born 57 years ago)
NationalitySpanish
StatusCurrent
Appointed29 November 2023(103 years, 7 months after company formation)
Appointment Duration4 months, 3 weeks
RoleCompany Director
Country of ResidenceSpain
Correspondence Address6 Miguel Torres I Carbo
Vila Franca Del Penedes
Barcelona
Spain
Director NameJohn Gordon Vaux
Date of BirthJanuary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed25 September 1991(71 years, 5 months after company formation)
Appointment Duration6 months, 1 week (resigned 31 March 1992)
RoleCompany Director
Correspondence Address110 Percy Road
London
W12 9QB
Director NameTimothy Favell Stanley-Clark
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed25 September 1991(71 years, 5 months after company formation)
Appointment Duration3 years, 5 months (resigned 02 March 1995)
RoleCompany Director
Correspondence Address21 Eland Road
London
SW11 5JX
Director NameWilliam John Briston
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed25 September 1991(71 years, 5 months after company formation)
Appointment Duration14 years, 6 months (resigned 22 March 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Saint Hildas Road
London
SW13 9JE
Director NameMr Victor John Alexander Bowie
Date of BirthMarch 1949 (Born 75 years ago)
NationalityIrish
StatusResigned
Appointed25 September 1991(71 years, 5 months after company formation)
Appointment Duration14 years, 5 months (resigned 06 March 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Hill Gardens
Market Harborough
Leicestershire
LE16 9EB
Secretary NameJohn Gordon Vaux
NationalityBritish
StatusResigned
Appointed25 September 1991(71 years, 5 months after company formation)
Appointment Duration6 months, 1 week (resigned 31 March 1992)
RoleCompany Director
Correspondence Address110 Percy Road
London
W12 9QB
Director NameColin Michael McKenzie
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed12 December 1991(71 years, 8 months after company formation)
Appointment Duration23 years, 1 month (resigned 01 February 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Wilton Road
Beaconsfield
Buckinghamshire
HP9 2BS
Director NameMr Robert Hugh Walters
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed02 March 1992(71 years, 10 months after company formation)
Appointment Duration15 years, 1 month (resigned 26 April 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressApril Cottage
Lewes Road
Blackboys
East Sussex
TN25 5LE
Secretary NameJonathan Neil Blanchard
NationalityBritish
StatusResigned
Appointed31 March 1992(71 years, 11 months after company formation)
Appointment Duration6 years, 5 months (resigned 04 September 1998)
RoleCompany Director
Correspondence Address61 Cedar Road
Berkhamsted
Hertfordshire
HP4 2LB
Director NameLuis De Javier Esteban
Date of BirthJanuary 1961 (Born 63 years ago)
NationalitySpanish
StatusResigned
Appointed02 February 1994(73 years, 9 months after company formation)
Appointment Duration17 years, 1 month (resigned 18 March 2011)
RoleLawyer
Country of ResidenceSpain
Correspondence AddressComercio 22
08720 Vila Del Penedes
Barcelona Spain
Foreign
Secretary NameLouise Catherine Rimes
NationalityBritish
StatusResigned
Appointed07 September 1998(78 years, 4 months after company formation)
Appointment Duration25 years, 1 month (resigned 19 October 2023)
RoleAccountant
Correspondence Address21 Farland Road
Hemel Hempstead
Hertfordshire
HP2 4RS
Director NameMr Joseph Paul Marie Georges Henriot
Date of BirthSeptember 1936 (Born 87 years ago)
NationalityFrench
StatusResigned
Appointed01 September 2000(80 years, 4 months after company formation)
Appointment Duration12 years, 11 months (resigned 31 July 2013)
RoleCompany Director
Country of ResidenceFrance
Correspondence Address11 Rue Maspero
Paris 75016
Foreign
Director NamePaul Douglas Symington
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2004(84 years after company formation)
Appointment Duration16 years, 8 months (resigned 23 December 2020)
RolePort Producer
Country of ResidencePortugal
Correspondence AddressQuinta Das Camelias
Valadares
4405
Portugal
Director NameMr Jordi Vinals Matas
Date of BirthJuly 1967 (Born 56 years ago)
NationalitySpanish
StatusResigned
Appointed18 March 2011(90 years, 11 months after company formation)
Appointment Duration2 years, 2 months (resigned 07 June 2013)
RoleSales & Marketing Director
Country of ResidenceSpain
Correspondence Address6 Miguel Torres
Vilafranca Del Penedes
Catalonia
08720
Director NameMr Miguel Torres Maczassek
Date of BirthJune 1974 (Born 49 years ago)
NationalitySpanish
StatusResigned
Appointed07 June 2013(93 years, 2 months after company formation)
Appointment Duration10 years, 5 months (resigned 29 November 2023)
RoleCompany Director
Country of ResidenceSpain
Correspondence AddressMiguel Torres Miguel Torres I Carbo ,6
Vilafranca Del Penedes
Barcelona
Spain
Director NameMr Thomas Henriot
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityFrench
StatusResigned
Appointed31 July 2013(93 years, 3 months after company formation)
Appointment Duration2 years, 9 months (resigned 23 May 2016)
RoleCompany Director
Country of ResidenceFrance
Correspondence Address5 Rue La Boetie
Paris
75008
Director NameMr Alan Robert Campbell
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2015(94 years, 9 months after company formation)
Appointment Duration5 years, 10 months (resigned 23 December 2020)
RoleSales Director
Country of ResidenceEngland
Correspondence AddressFells House Station Road
Kings Langley
Hertfordshire
WD4 8LH
Director NameMr Simon William Michael Thorpe
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2018(98 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 04 December 2019)
RoleCommercial Director
Country of ResidenceEngland
Correspondence AddressFells House Station Road
Kings Langley
Hertfordshire
WD4 8LH

Contact

Websitefells.co.uk
Email address[email protected]
Telephone01442 870900
Telephone regionHemel Hempstead

Location

Registered AddressFells House
Station Road
Kings Langley
Hertfordshire
WD4 8LH
RegionEast of England
ConstituencySt Albans
CountyHertfordshire
ParishAbbots Langley
WardGade Valley
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

25.4k at £1Atlantis Wine Holdings LTD
90.00%
Ordinary
2.8k at £1Miguel Torres Sa
10.00%
Ordinary
1 at £1Rathbone Management Company (Jersey) LTD
0.00%
Ordinary

Financials

Year2014
Turnover£53,558,760
Gross Profit£4,603,335
Net Worth£9,256,141
Cash£6,666,512
Current Liabilities£15,433,160

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return24 August 2023 (7 months, 4 weeks ago)
Next Return Due7 September 2024 (4 months, 2 weeks from now)

Charges

13 October 2017Delivered on: 20 October 2017
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: The freehold property known as emtex house, station road, kings langley and parking spaces (WD4 8LH) registered at hm land registry with title number HD442141.
Outstanding
2 August 2017Delivered on: 3 August 2017
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding
26 June 2017Delivered on: 4 July 2017
Persons entitled: Atlantis Wine Investments Limited

Classification: A registered charge
Particulars: Emtex house station road king's langley.
Outstanding
19 September 1996Delivered on: 24 September 1996
Persons entitled: Midland Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Winslade house, prince edward street, berkhamsted, herts. With the benefit of all rights etc., any goodwill of any business, any rental and all other payments.. See the mortgage charge document for full details.
Outstanding
10 September 1996Delivered on: 14 September 1996
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
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 uncalled capital goodwill bookdebts and patents.
Outstanding
9 December 1985Delivered on: 12 December 1985
Persons entitled: Midland Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All books debts & other debts present & future.
Outstanding
10 May 1984Delivered on: 25 May 1984
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Cedar house, bickbeck grove, the vale, london title no. MX244323.
Outstanding
1 May 1979Delivered on: 4 May 1979
Persons entitled: Midland Bank LTD

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Floating charge on. Undertaking and all property and assets present and future including uncalled capital.
Outstanding

Filing History

5 December 2023Appointment of Mr Xavier Armengol Termes as a director on 29 November 2023 (2 pages)
5 December 2023Termination of appointment of Miguel Torres Maczassek as a director on 29 November 2023 (1 page)
19 October 2023Appointment of Mr Ben Conradi as a secretary on 19 October 2023 (2 pages)
19 October 2023Termination of appointment of Louise Catherine Rimes as a secretary on 19 October 2023 (1 page)
19 September 2023Full accounts made up to 31 December 2022 (27 pages)
25 August 2023Confirmation statement made on 24 August 2023 with no updates (3 pages)
18 August 2023Registration of charge 001670040009, created on 14 August 2023 (13 pages)
29 June 2023Appointment of Mr Euan Malcolm Mackay as a director on 29 June 2023 (2 pages)
1 March 2023Change of details for Atlantis Wine Holdings Ltd as a person with significant control on 5 February 2021 (2 pages)
2 September 2022Full accounts made up to 31 December 2021 (27 pages)
2 September 2022Confirmation statement made on 24 August 2022 with no updates (3 pages)
24 August 2021Confirmation statement made on 24 August 2021 with no updates (3 pages)
3 June 2021Full accounts made up to 31 December 2020 (25 pages)
13 May 2021Appointment of Mr Thomas Mark Timothy Wallis as a director on 1 May 2021 (2 pages)
23 December 2020Appointment of Mr Richard James Brockett as a director on 23 December 2020 (2 pages)
23 December 2020Termination of appointment of Alan Robert Campbell as a director on 23 December 2020 (1 page)
23 December 2020Termination of appointment of Paul Douglas Symington as a director on 23 December 2020 (1 page)
30 September 2020Appointment of Mr Alastair Jonathan Burness Bennett as a director on 30 September 2020 (2 pages)
27 August 2020Confirmation statement made on 24 August 2020 with no updates (3 pages)
6 August 2020Appointment of Mr Timothy Douglas Symington as a director on 1 August 2020 (2 pages)
30 July 2020Director's details changed for Mr Stephen Antony Moody on 20 June 2020 (2 pages)
3 June 2020Full accounts made up to 31 December 2019 (23 pages)
13 January 2020Director's details changed for Edward Jared Macleod Thornton on 3 September 2017 (2 pages)
13 January 2020Director's details changed for Mr Stephen Antony Moody on 9 January 2020 (2 pages)
13 January 2020Director's details changed for Mr Nicholas John Gurney on 13 April 2018 (2 pages)
4 December 2019Termination of appointment of Simon William Michael Thorpe as a director on 4 December 2019 (1 page)
30 August 2019Confirmation statement made on 24 August 2019 with updates (4 pages)
19 July 2019Appointment of Mr Rupert Alexander Douglas Symington as a director on 16 July 2019 (2 pages)
11 June 2019Full accounts made up to 31 December 2018 (20 pages)
12 March 2019Previous accounting period shortened from 31 January 2019 to 31 December 2018 (1 page)
25 October 2018Full accounts made up to 31 January 2018 (20 pages)
3 September 2018Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
29 August 2018Confirmation statement made on 24 August 2018 with no updates (3 pages)
28 August 2018Appointment of Mr Robert Wyndham Hill-Smith as a director on 17 August 2018 (2 pages)
16 July 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(20 pages)
14 June 2018Appointment of Mr Simon William Michael Thorpe as a director on 11 June 2018 (2 pages)
23 May 2018Satisfaction of charge 001670040006 in full (4 pages)
6 December 2017Registered office address changed from Fells House Prince Edward Street Berkhamsted Hertfordshire HP4 3EZ to Fells House Station Road Kings Langley Hertfordshire WD4 8LH on 6 December 2017 (1 page)
6 December 2017Registered office address changed from Fells House Prince Edward Street Berkhamsted Hertfordshire HP4 3EZ to Fells House Station Road Kings Langley Hertfordshire WD4 8LH on 6 December 2017 (1 page)
8 November 2017Satisfaction of charge 2 in full (4 pages)
8 November 2017Satisfaction of charge 1 in full (4 pages)
8 November 2017Satisfaction of charge 1 in full (4 pages)
8 November 2017Satisfaction of charge 4 in full (4 pages)
8 November 2017Satisfaction of charge 3 in full (4 pages)
8 November 2017Satisfaction of charge 2 in full (4 pages)
8 November 2017Satisfaction of charge 3 in full (4 pages)
8 November 2017Satisfaction of charge 5 in full (4 pages)
8 November 2017Satisfaction of charge 5 in full (4 pages)
8 November 2017Satisfaction of charge 4 in full (4 pages)
20 October 2017Registration of charge 001670040008, created on 13 October 2017 (8 pages)
20 October 2017Registration of charge 001670040008, created on 13 October 2017 (8 pages)
14 September 2017Full accounts made up to 31 January 2017 (19 pages)
14 September 2017Full accounts made up to 31 January 2017 (19 pages)
5 September 2017Confirmation statement made on 24 August 2017 with no updates (3 pages)
5 September 2017Confirmation statement made on 24 August 2017 with no updates (3 pages)
3 August 2017Registration of charge 001670040007, created on 2 August 2017 (23 pages)
4 July 2017Registration of charge 001670040006, created on 26 June 2017 (38 pages)
4 July 2017Registration of charge 001670040006, created on 26 June 2017 (38 pages)
14 September 2016Full accounts made up to 31 January 2016 (19 pages)
14 September 2016Full accounts made up to 31 January 2016 (19 pages)
31 August 2016Confirmation statement made on 24 August 2016 with updates (5 pages)
31 August 2016Confirmation statement made on 24 August 2016 with updates (5 pages)
23 May 2016Termination of appointment of Thomas Henriot as a director on 23 May 2016 (1 page)
23 May 2016Termination of appointment of Thomas Henriot as a director on 23 May 2016 (1 page)
27 August 2015Annual return made up to 24 August 2015 with a full list of shareholders
Statement of capital on 2015-08-27
  • GBP 28,214
(10 pages)
27 August 2015Director's details changed for Mr Stephen Antony Moody on 19 September 2014 (2 pages)
27 August 2015Director's details changed for Mr Stephen Antony Moody on 19 September 2014 (2 pages)
27 August 2015Annual return made up to 24 August 2015 with a full list of shareholders
Statement of capital on 2015-08-27
  • GBP 28,214
(10 pages)
5 August 2015Full accounts made up to 31 January 2015 (19 pages)
5 August 2015Full accounts made up to 31 January 2015 (19 pages)
27 February 2015Appointment of Mr Alan Robert Campbell as a director on 1 February 2015 (2 pages)
27 February 2015Appointment of Mr Alan Robert Campbell as a director on 1 February 2015 (2 pages)
27 February 2015Appointment of Mr Alan Robert Campbell as a director on 1 February 2015 (2 pages)
26 February 2015Termination of appointment of Colin Michael Mckenzie as a director on 1 February 2015 (1 page)
26 February 2015Termination of appointment of Colin Michael Mckenzie as a director on 1 February 2015 (1 page)
26 February 2015Appointment of Mr Nicholas John Gurney as a director on 1 February 2015 (2 pages)
26 February 2015Termination of appointment of Colin Michael Mckenzie as a director on 1 February 2015 (1 page)
26 February 2015Appointment of Mr Nicholas John Gurney as a director on 1 February 2015 (2 pages)
26 February 2015Appointment of Mr Nicholas John Gurney as a director on 1 February 2015 (2 pages)
25 September 2014Full accounts made up to 31 January 2014 (19 pages)
25 September 2014Full accounts made up to 31 January 2014 (19 pages)
9 September 2014Annual return made up to 24 August 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 28,214
(10 pages)
9 September 2014Annual return made up to 24 August 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 28,214
(10 pages)
18 October 2013Appointment of Mr Miguel Torres Maczassek as a director (2 pages)
18 October 2013Appointment of Mr Miguel Torres Maczassek as a director (2 pages)
5 September 2013Annual return made up to 24 August 2013 with a full list of shareholders
Statement of capital on 2013-09-05
  • GBP 28,214
(9 pages)
5 September 2013Annual return made up to 24 August 2013 with a full list of shareholders
Statement of capital on 2013-09-05
  • GBP 28,214
(9 pages)
31 July 2013Termination of appointment of Joseph Henriot as a director (1 page)
31 July 2013Termination of appointment of Joseph Henriot as a director (1 page)
31 July 2013Appointment of Mr Thomas Henriot as a director (2 pages)
31 July 2013Appointment of Mr Thomas Henriot as a director (2 pages)
29 July 2013Full accounts made up to 31 January 2013 (18 pages)
29 July 2013Full accounts made up to 31 January 2013 (18 pages)
7 June 2013Termination of appointment of Jordi Vinals Matas as a director (1 page)
7 June 2013Termination of appointment of Jordi Vinals Matas as a director (1 page)
28 August 2012Annual return made up to 24 August 2012 with a full list of shareholders (10 pages)
28 August 2012Director's details changed for Stephen Antony Moody on 1 December 2011 (2 pages)
28 August 2012Director's details changed for Stephen Antony Moody on 1 December 2011 (2 pages)
28 August 2012Annual return made up to 24 August 2012 with a full list of shareholders (10 pages)
28 August 2012Director's details changed for Stephen Antony Moody on 1 December 2011 (2 pages)
16 July 2012Full accounts made up to 31 January 2012 (18 pages)
16 July 2012Full accounts made up to 31 January 2012 (18 pages)
13 September 2011Annual return made up to 24 August 2011 with a full list of shareholders (10 pages)
13 September 2011Annual return made up to 24 August 2011 with a full list of shareholders (10 pages)
20 July 2011Full accounts made up to 31 January 2011 (18 pages)
20 July 2011Full accounts made up to 31 January 2011 (18 pages)
18 March 2011Termination of appointment of Luis De Javier Esteban as a director (1 page)
18 March 2011Termination of appointment of Luis De Javier Esteban as a director (1 page)
18 March 2011Appointment of Mr Jordi Vinals Matas as a director (2 pages)
18 March 2011Appointment of Mr Jordi Vinals Matas as a director (2 pages)
24 August 2010Director's details changed for Luis De Javier Esteban on 24 August 2010 (2 pages)
24 August 2010Director's details changed for Luis De Javier Esteban on 24 August 2010 (2 pages)
24 August 2010Annual return made up to 24 August 2010 with a full list of shareholders (10 pages)
24 August 2010Director's details changed for Stephen Antony Moody on 24 August 2010 (2 pages)
24 August 2010Annual return made up to 24 August 2010 with a full list of shareholders (10 pages)
24 August 2010Director's details changed for Edward Jared Macleod Thornton on 24 August 2010 (2 pages)
24 August 2010Director's details changed for Stephen Antony Moody on 24 August 2010 (2 pages)
24 August 2010Director's details changed for Mr Joseph Paul Marie Georges Henriot on 24 August 2010 (2 pages)
24 August 2010Director's details changed for Edward Jared Macleod Thornton on 24 August 2010 (2 pages)
24 August 2010Director's details changed for Mr Joseph Paul Marie Georges Henriot on 24 August 2010 (2 pages)
13 July 2010Full accounts made up to 31 January 2010 (18 pages)
13 July 2010Full accounts made up to 31 January 2010 (18 pages)
26 August 2009Return made up to 24/08/09; full list of members (5 pages)
26 August 2009Return made up to 24/08/09; full list of members (5 pages)
4 August 2009Full accounts made up to 31 January 2009 (17 pages)
4 August 2009Full accounts made up to 31 January 2009 (17 pages)
22 October 2008Full accounts made up to 31 January 2008 (17 pages)
22 October 2008Full accounts made up to 31 January 2008 (17 pages)
4 September 2008Return made up to 24/08/08; full list of members (5 pages)
4 September 2008Return made up to 24/08/08; full list of members (5 pages)
1 October 2007Full accounts made up to 31 January 2007 (17 pages)
1 October 2007Full accounts made up to 31 January 2007 (17 pages)
10 September 2007Return made up to 24/08/07; full list of members (3 pages)
10 September 2007Return made up to 24/08/07; full list of members (3 pages)
20 July 2007Director resigned (1 page)
20 July 2007Director resigned (1 page)
13 September 2006Full accounts made up to 31 January 2006 (16 pages)
13 September 2006Full accounts made up to 31 January 2006 (16 pages)
24 August 2006Return made up to 24/08/06; full list of members (4 pages)
24 August 2006Return made up to 24/08/06; full list of members (4 pages)
30 March 2006Director resigned (1 page)
30 March 2006Director resigned (1 page)
23 March 2006Director resigned (1 page)
23 March 2006Director resigned (1 page)
15 September 2005Return made up to 24/08/05; full list of members (11 pages)
15 September 2005Return made up to 24/08/05; full list of members (11 pages)
16 August 2005Full accounts made up to 31 January 2005 (16 pages)
16 August 2005Full accounts made up to 31 January 2005 (16 pages)
23 September 2004Total exemption full accounts made up to 31 January 2004 (16 pages)
23 September 2004Total exemption full accounts made up to 31 January 2004 (16 pages)
13 September 2004Return made up to 24/08/04; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
13 September 2004Return made up to 24/08/04; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
15 May 2004New director appointed (2 pages)
15 May 2004New director appointed (2 pages)
15 May 2004New director appointed (2 pages)
15 May 2004New director appointed (2 pages)
15 September 2003Return made up to 24/08/03; full list of members (10 pages)
15 September 2003Return made up to 24/08/03; full list of members (10 pages)
28 August 2003Full accounts made up to 31 January 2003 (17 pages)
28 August 2003Full accounts made up to 31 January 2003 (17 pages)
24 September 2002Return made up to 24/08/02; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
24 September 2002Return made up to 24/08/02; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
23 August 2002Full accounts made up to 31 January 2002 (14 pages)
23 August 2002Full accounts made up to 31 January 2002 (14 pages)
13 September 2001Return made up to 24/08/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
13 September 2001Return made up to 24/08/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
16 August 2001Full accounts made up to 31 January 2001 (13 pages)
16 August 2001Full accounts made up to 31 January 2001 (13 pages)
19 September 2000Return made up to 24/08/00; full list of members (8 pages)
19 September 2000Return made up to 24/08/00; full list of members (8 pages)
14 September 2000New director appointed (2 pages)
14 September 2000New director appointed (2 pages)
3 July 2000Full accounts made up to 31 January 2000 (13 pages)
3 July 2000Full accounts made up to 31 January 2000 (13 pages)
9 March 2000New director appointed (2 pages)
9 March 2000New director appointed (2 pages)
9 March 2000New director appointed (2 pages)
9 March 2000New director appointed (2 pages)
3 September 1999Return made up to 24/08/99; full list of members (8 pages)
3 September 1999Return made up to 24/08/99; full list of members (8 pages)
14 July 1999Full accounts made up to 31 January 1999 (14 pages)
14 July 1999Full accounts made up to 31 January 1999 (14 pages)
11 September 1998Secretary resigned (1 page)
11 September 1998New secretary appointed (2 pages)
11 September 1998Secretary resigned (1 page)
11 September 1998New secretary appointed (2 pages)
2 September 1998Return made up to 24/08/98; no change of members (6 pages)
2 September 1998Return made up to 24/08/98; no change of members (6 pages)
26 June 1998Full accounts made up to 31 January 1998 (14 pages)
26 June 1998Full accounts made up to 31 January 1998 (14 pages)
3 September 1997Return made up to 29/08/97; no change of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
3 September 1997Return made up to 29/08/97; no change of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
12 June 1997Full accounts made up to 31 January 1997 (17 pages)
12 June 1997Full accounts made up to 31 January 1997 (17 pages)
17 December 1996Registered office changed on 17/12/96 from: fells house birkbeck grove london W3 7QD (1 page)
17 December 1996Registered office changed on 17/12/96 from: fells house birkbeck grove london W3 7QD (1 page)
24 September 1996Particulars of mortgage/charge (3 pages)
24 September 1996Particulars of mortgage/charge (3 pages)
14 September 1996Particulars of mortgage/charge (3 pages)
14 September 1996Particulars of mortgage/charge (3 pages)
13 September 1996Return made up to 08/09/96; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
13 September 1996Return made up to 08/09/96; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
13 August 1996Full accounts made up to 31 January 1996 (16 pages)
13 August 1996Full accounts made up to 31 January 1996 (16 pages)
12 September 1995Return made up to 08/09/95; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
12 September 1995Return made up to 08/09/95; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (58 pages)
6 October 1994Full accounts made up to 31 January 1994 (17 pages)
20 February 1994Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
20 February 1994Memorandum and Articles of Association (8 pages)
20 February 1994Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
20 February 1994Memorandum and Articles of Association (8 pages)
27 September 1993Full accounts made up to 31 January 1993 (15 pages)
15 October 1992Resolutions
  • ELRES ‐ Elective resolution
(7 pages)
15 October 1992Resolutions
  • ELRES ‐ Elective resolution
(7 pages)
19 September 1990Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(5 pages)
19 September 1990Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(5 pages)
1 May 1920Certificate of incorporation (1 page)
1 May 1920Certificate of incorporation (1 page)