London
W1K 4QY
Director Name | Scott Michael Gurvis |
---|---|
Date of Birth | December 1969 (Born 53 years ago) |
Nationality | American |
Status | Current |
Appointed | 28 March 2019(98 years, 6 months after company formation) |
Appointment Duration | 4 years |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Weston Centre 10 Grosvenor Street London W1K 4QY |
Director Name | Mr Scott Gurvis |
---|---|
Date of Birth | December 1969 (Born 53 years ago) |
Nationality | American |
Status | Current |
Appointed | 28 March 2019(98 years, 6 months after company formation) |
Appointment Duration | 4 years |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Weston Centre 10 Grosvenor Street London W1K 4QY |
Secretary Name | Mr Georgios Chatzopoulos |
---|---|
Status | Current |
Appointed | 04 June 2021(100 years, 9 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Company Director |
Correspondence Address | Weston Centre 10 Grosvenor Street London W1K 4QY |
Secretary Name | Mr Raymond Gerrard Cahill |
---|---|
Status | Current |
Appointed | 19 May 2022(101 years, 8 months after company formation) |
Appointment Duration | 10 months, 1 week |
Role | Company Director |
Correspondence Address | Weston Centre 10 Grosvenor Street London W1K 4QY |
Director Name | Mr Alan Francis Nicholls |
---|---|
Date of Birth | October 1935 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 1992(71 years, 10 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 01 January 1997) |
Role | Seed Merchant |
Correspondence Address | Broom Lodge High Garrett Braintree Essex CM7 5NU |
Director Name | Mr Francis Hugh Nicholls |
---|---|
Date of Birth | July 1940 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 1992(71 years, 10 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 01 January 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Sheepcotes 6 Church Green Coggeshall Colchester Essex CO6 1UD |
Secretary Name | Mr Peter Derik Byford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 July 1992(71 years, 10 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 January 1995) |
Role | Company Director |
Correspondence Address | Parkwood New Road Mistley Manningtree Essex CO11 2AG |
Director Name | Mr Peter Derik Byford |
---|---|
Date of Birth | January 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 1992(72 years after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 January 1995) |
Role | Secretary |
Correspondence Address | Parkwood New Road Mistley Manningtree Essex CO11 2AG |
Director Name | Mr Ian Mayall Douglas |
---|---|
Date of Birth | November 1952 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1995(74 years, 4 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 31 August 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cherrytrees Paxton Berwick Upon Tweed Northumberland TD15 1TE Scotland |
Director Name | Douglas Cameron Forgie |
---|---|
Date of Birth | March 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1995(74 years, 4 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 07 July 1997) |
Role | Group Financial Director |
Correspondence Address | 33 Warwick Road Bishops Stortford Hertfordshire CM23 5NH |
Director Name | Andrew Bruce Hebard |
---|---|
Date of Birth | March 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1995(74 years, 4 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 20 October 2003) |
Role | Company Director |
Correspondence Address | 135 Rosedown Court Winston Salem North Carolina Usa 27106 |
Director Name | Ralph Henry Richard |
---|---|
Date of Birth | May 1942 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1995(74 years, 4 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 02 November 2000) |
Role | Chairman Of Cereal Industries |
Correspondence Address | 28 Ringwood Avenue London N2 9NS |
Secretary Name | Malcolm Raymond Gore |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 1995(74 years, 4 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 11 June 1999) |
Role | Secretary |
Correspondence Address | 3 Branksome Way Harrow Middlesex HA3 9SH |
Secretary Name | William Bernard Wright |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 1995(74 years, 4 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 14 July 2000) |
Role | Secretary |
Correspondence Address | 1a Kingsfield Road Oxhey Watford Hertfordshire WD1 4PP |
Director Name | Mr Thomas Stewart Green |
---|---|
Date of Birth | May 1960 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 1997(77 years, 2 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 05 May 2004) |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | Ashton House Upper St Stratford St. Mary Colchester Essex CO7 6JN |
Director Name | Mr Thomas Stewart Green |
---|---|
Date of Birth | May 1960 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 1997(77 years, 2 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 05 May 2004) |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | Ashton House Upper St Stratford St. Mary Colchester Essex CO7 6JN |
Secretary Name | Jessica Sophie Foster |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 July 2000(79 years, 10 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 08 March 2001) |
Role | Company Director |
Correspondence Address | 79b Huddleston Road London N7 0AE |
Director Name | Norman David Irwin |
---|---|
Date of Birth | March 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 2000(80 years, 1 month after company formation) |
Appointment Duration | 3 years, 8 months (resigned 01 July 2004) |
Role | Accountant |
Correspondence Address | 75 Roydon Road Diss Norfolk IP22 3LW |
Secretary Name | Mrs Catherine Mary Springett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 March 2001(80 years, 5 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 24 July 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Coach House 32 Kerrison Road Ealing London W5 5NW |
Secretary Name | Lyn Richardson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 July 2001(80 years, 10 months after company formation) |
Appointment Duration | 2 weeks, 6 days (resigned 13 August 2001) |
Role | Company Director |
Correspondence Address | Honey Cottage Hatton Fields, Sutton Lane Hilton Derby DE65 5GQ |
Secretary Name | Ms Rosalyn Sharon Schofield |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 August 2001(80 years, 11 months after company formation) |
Appointment Duration | 19 years, 4 months (resigned 24 December 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Weston Centre 10 Grosvenor Street London W1K 4QY |
Director Name | Jason Ford |
---|---|
Date of Birth | February 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 2001(81 years after company formation) |
Appointment Duration | 1 year, 4 months (resigned 07 February 2003) |
Role | Accountant |
Correspondence Address | Reynolds House Church Road Tostock Suffolk IP30 9PA |
Director Name | Mr David Robin Langlands |
---|---|
Date of Birth | November 1965 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 2001(81 years, 2 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 20 October 2003) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 7 School Lane Elton Peterborough PE8 6RS |
Director Name | Mr David Jonathan Douglas Yiend |
---|---|
Date of Birth | September 1951 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 2001(81 years, 2 months after company formation) |
Appointment Duration | 16 years, 2 months (resigned 11 January 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Raleigh Manor Wheddon Cross Minehead Taunton Somerset TA24 7BB |
Director Name | Dr John Benjamin Nichols |
---|---|
Date of Birth | February 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2003(82 years, 10 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 01 July 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Spring Barn 2 West Farm Drive, Barrowden Oakham LE15 8EU |
Director Name | Benjamin David Jemphrey Kent |
---|---|
Date of Birth | September 1965 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 2003(83 years, 1 month after company formation) |
Appointment Duration | 1 year, 1 month (resigned 13 December 2004) |
Role | Finance & Business Development |
Correspondence Address | Denford House Ringstead Road Denford Northamptonshire NN14 4EL |
Director Name | Nicholas Kimberley |
---|---|
Date of Birth | March 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2005(84 years, 4 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 04 October 2005) |
Role | HR Director |
Correspondence Address | 5 Eaglesfield End Leire Leicestershire LE17 5FG |
Director Name | Mr John Phillip Greenhalgh |
---|---|
Date of Birth | February 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2005(85 years after company formation) |
Appointment Duration | 1 year (resigned 13 October 2006) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 18 Dartmoor Drive Hinchinbrooke Huntingdon Cambridgeshire PE29 6XT |
Secretary Name | Simon Joseph Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 July 2006(85 years, 10 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 29 September 2006) |
Role | Company Director |
Correspondence Address | 34 Winkworth Road Banstead Surrey SM7 2QL |
Director Name | Mr Richard Charles Cloke |
---|---|
Date of Birth | June 1961 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 2006(86 years, 1 month after company formation) |
Appointment Duration | 12 years, 5 months (resigned 28 March 2019) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Weston Centre 10 Grosvenor Street London W1K 4QY |
Secretary Name | Mr Georgios Chatzopoulos |
---|---|
Status | Resigned |
Appointed | 04 June 2021(100 years, 9 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 14 April 2022) |
Role | Company Director |
Correspondence Address | Weston Centre 10 Grosvenor Street London W1K 4QY |
Website | kings.co.uk |
---|
Registered Address | Weston Centre 10 Grosvenor Street London W1K 4QY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
60k at £1 | Food Investments LTD 100.00% Ordinary |
---|
Latest Accounts | 17 September 2022 (6 months, 1 week ago) |
---|---|
Next Accounts Due | 15 June 2024 (1 year, 2 months from now) |
Accounts Category | Dormant |
Accounts Year End | 15 September |
Latest Return | 30 May 2022 (10 months ago) |
---|---|
Next Return Due | 13 June 2023 (2 months, 2 weeks from now) |
26 June 1990 | Delivered on: 29 June 1990 Satisfied on: 1 March 1995 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Legal mortgage over f/h property k/a purley farm colne road coggeshall essex and/or the proceeds of sale thereof.. A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
---|---|
26 June 1990 | Delivered on: 29 June 1990 Satisfied on: 8 February 1995 Persons entitled: National Westminster 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: 25 the greenway coggeshall essex title no ex 421577 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
27 April 1989 | Delivered on: 16 May 1989 Satisfied on: 24 August 1990 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
29 January 1988 | Delivered on: 15 February 1988 Satisfied on: 8 February 1995 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
5 September 1961 | Delivered on: 26 September 1961 Satisfied on: 8 February 1995 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All moneys due etc. Particulars: Various properties in coggeshall, essex.(see doc. 71 for details). Fully Satisfied |
25 June 2021 | Confirmation statement made on 17 June 2021 with updates (3 pages) |
---|---|
19 June 2021 | Accounts for a dormant company made up to 12 September 2020 (4 pages) |
10 June 2021 | Appointment of Mr Georgios Chatzopoulos as a secretary on 4 June 2021 (2 pages) |
5 January 2021 | Termination of appointment of Rosalyn Sharon Schofield as a secretary on 24 December 2020 (1 page) |
19 June 2020 | Confirmation statement made on 17 June 2020 with no updates (3 pages) |
10 June 2020 | Accounts for a dormant company made up to 14 September 2019 (4 pages) |
24 April 2020 | Director's details changed for Mr José Jorge Nobre on 16 April 2020 (2 pages) |
26 June 2019 | Confirmation statement made on 17 June 2019 with no updates (3 pages) |
23 April 2019 | Accounts for a dormant company made up to 15 September 2018 (4 pages) |
5 April 2019 | Termination of appointment of Richard Charles Cloke as a director on 28 March 2019 (1 page) |
5 April 2019 | Appointment of Mr Scott Gurvis as a director on 28 March 2019 (2 pages) |
23 November 2018 | Director's details changed for Mr Richard Charles Cloke on 23 November 2018 (2 pages) |
26 June 2018 | Confirmation statement made on 17 June 2018 with no updates (3 pages) |
12 January 2018 | Appointment of Mr José Jorge Nobre as a director on 11 January 2018 (2 pages) |
12 January 2018 | Termination of appointment of David Jonathan Douglas Yiend as a director on 11 January 2018 (1 page) |
7 December 2017 | Accounts for a dormant company made up to 16 September 2017 (4 pages) |
7 December 2017 | Accounts for a dormant company made up to 16 September 2017 (4 pages) |
12 October 2017 | Director's details changed for Mr David Jonathan Douglas Yiend on 9 October 2017 (2 pages) |
12 October 2017 | Director's details changed for Mr David Jonathan Douglas Yiend on 9 October 2017 (2 pages) |
21 June 2017 | Confirmation statement made on 17 June 2017 with updates (5 pages) |
21 June 2017 | Confirmation statement made on 17 June 2017 with updates (5 pages) |
24 March 2017 | Accounts for a dormant company made up to 17 September 2016 (5 pages) |
24 March 2017 | Accounts for a dormant company made up to 17 September 2016 (5 pages) |
17 June 2016 | Annual return made up to 17 June 2016 with a full list of shareholders Statement of capital on 2016-06-17
|
17 June 2016 | Annual return made up to 17 June 2016 with a full list of shareholders Statement of capital on 2016-06-17
|
24 December 2015 | Accounts for a dormant company made up to 12 September 2015 (4 pages) |
24 December 2015 | Accounts for a dormant company made up to 12 September 2015 (4 pages) |
1 December 2015 | Director's details changed for Mr Richard Charles Cloke on 29 October 2015 (2 pages) |
1 December 2015 | Director's details changed for Mr Richard Charles Cloke on 29 October 2015 (2 pages) |
17 July 2015 | Annual return made up to 17 July 2015 with a full list of shareholders Statement of capital on 2015-07-17
|
17 July 2015 | Annual return made up to 17 July 2015 with a full list of shareholders Statement of capital on 2015-07-17
|
2 March 2015 | Accounts for a dormant company made up to 13 September 2014 (4 pages) |
2 March 2015 | Accounts for a dormant company made up to 13 September 2014 (4 pages) |
21 July 2014 | Annual return made up to 17 July 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
21 July 2014 | Annual return made up to 17 July 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
23 December 2013 | Accounts for a dormant company made up to 14 September 2013 (4 pages) |
23 December 2013 | Accounts for a dormant company made up to 14 September 2013 (4 pages) |
19 July 2013 | Annual return made up to 17 July 2013 with a full list of shareholders
|
19 July 2013 | Annual return made up to 17 July 2013 with a full list of shareholders
|
22 January 2013 | Accounts for a dormant company made up to 15 September 2012 (4 pages) |
22 January 2013 | Accounts for a dormant company made up to 15 September 2012 (4 pages) |
18 July 2012 | Annual return made up to 17 July 2012 with a full list of shareholders (5 pages) |
18 July 2012 | Annual return made up to 17 July 2012 with a full list of shareholders (5 pages) |
16 January 2012 | Accounts for a dormant company made up to 17 September 2011 (4 pages) |
16 January 2012 | Accounts for a dormant company made up to 17 September 2011 (4 pages) |
20 July 2011 | Annual return made up to 17 July 2011 with a full list of shareholders (5 pages) |
20 July 2011 | Annual return made up to 17 July 2011 with a full list of shareholders (5 pages) |
7 April 2011 | Secretary's details changed for Mrs Rosalyn Sharon Schofield on 1 April 2011 (2 pages) |
7 April 2011 | Secretary's details changed for Mrs Rosalyn Sharon Schofield on 1 April 2011 (2 pages) |
7 April 2011 | Secretary's details changed for Mrs Rosalyn Sharon Schofield on 1 April 2011 (2 pages) |
17 January 2011 | Accounts for a dormant company made up to 18 September 2010 (4 pages) |
17 January 2011 | Accounts for a dormant company made up to 18 September 2010 (4 pages) |
22 July 2010 | Annual return made up to 17 July 2010 with a full list of shareholders (5 pages) |
22 July 2010 | Annual return made up to 17 July 2010 with a full list of shareholders (5 pages) |
1 April 2010 | Statement of company's objects (2 pages) |
1 April 2010 | Resolutions
|
1 April 2010 | Statement of company's objects (2 pages) |
1 April 2010 | Resolutions
|
14 December 2009 | Accounts for a dormant company made up to 12 September 2009 (4 pages) |
14 December 2009 | Accounts for a dormant company made up to 12 September 2009 (4 pages) |
4 September 2009 | Secretary's change of particulars / rosalyn mendelsohn / 01/09/2009 (1 page) |
4 September 2009 | Secretary's change of particulars / rosalyn mendelsohn / 01/09/2009 (1 page) |
17 July 2009 | Return made up to 17/07/09; full list of members (3 pages) |
17 July 2009 | Return made up to 17/07/09; full list of members (3 pages) |
13 January 2009 | Accounts for a dormant company made up to 13 September 2008 (4 pages) |
13 January 2009 | Accounts for a dormant company made up to 13 September 2008 (4 pages) |
21 July 2008 | Return made up to 17/07/08; full list of members (3 pages) |
21 July 2008 | Return made up to 17/07/08; full list of members (3 pages) |
23 November 2007 | Accounts for a dormant company made up to 15 September 2007 (4 pages) |
23 November 2007 | Accounts for a dormant company made up to 15 September 2007 (4 pages) |
19 July 2007 | Return made up to 17/07/07; full list of members (2 pages) |
19 July 2007 | Return made up to 17/07/07; full list of members (2 pages) |
17 November 2006 | Accounts for a dormant company made up to 16 September 2006 (4 pages) |
17 November 2006 | Accounts for a dormant company made up to 16 September 2006 (4 pages) |
20 October 2006 | New director appointed (3 pages) |
20 October 2006 | New director appointed (3 pages) |
16 October 2006 | Director resigned (1 page) |
16 October 2006 | Director resigned (1 page) |
2 October 2006 | Secretary resigned (1 page) |
2 October 2006 | Secretary resigned (1 page) |
18 July 2006 | Return made up to 17/07/06; full list of members (2 pages) |
18 July 2006 | Full accounts made up to 17 September 2005 (11 pages) |
18 July 2006 | Return made up to 17/07/06; full list of members (2 pages) |
18 July 2006 | Full accounts made up to 17 September 2005 (11 pages) |
17 July 2006 | New secretary appointed (1 page) |
17 July 2006 | New secretary appointed (1 page) |
20 October 2005 | New director appointed (3 pages) |
20 October 2005 | New director appointed (3 pages) |
10 October 2005 | Director resigned (1 page) |
10 October 2005 | Director resigned (1 page) |
1 August 2005 | Return made up to 17/07/05; full list of members (2 pages) |
1 August 2005 | Location of register of members (1 page) |
1 August 2005 | Return made up to 17/07/05; full list of members (2 pages) |
1 August 2005 | Location of register of members (1 page) |
4 March 2005 | Full accounts made up to 18 September 2004 (10 pages) |
4 March 2005 | Registered office changed on 04/03/05 from: weston centre bowater house 68 knightsbridge london SW1X 7LR (1 page) |
4 March 2005 | Full accounts made up to 18 September 2004 (10 pages) |
4 March 2005 | Registered office changed on 04/03/05 from: weston centre bowater house 68 knightsbridge london SW1X 7LR (1 page) |
9 February 2005 | New director appointed (2 pages) |
9 February 2005 | New director appointed (2 pages) |
16 December 2004 | Director resigned (1 page) |
16 December 2004 | Director resigned (1 page) |
19 July 2004 | Return made up to 17/07/04; full list of members (2 pages) |
19 July 2004 | Return made up to 17/07/04; full list of members (2 pages) |
13 July 2004 | Full accounts made up to 13 September 2003 (6 pages) |
13 July 2004 | Director resigned (1 page) |
13 July 2004 | Director resigned (1 page) |
13 July 2004 | Full accounts made up to 13 September 2003 (6 pages) |
13 July 2004 | Director resigned (1 page) |
13 July 2004 | Director resigned (1 page) |
29 June 2004 | Director resigned (1 page) |
29 June 2004 | Director resigned (1 page) |
18 November 2003 | New director appointed (2 pages) |
18 November 2003 | Director resigned (1 page) |
18 November 2003 | Director resigned (1 page) |
18 November 2003 | Director resigned (1 page) |
18 November 2003 | New director appointed (2 pages) |
18 November 2003 | Director resigned (1 page) |
18 November 2003 | Director resigned (1 page) |
18 November 2003 | Director resigned (1 page) |
1 October 2003 | Director's particulars changed (1 page) |
1 October 2003 | Director's particulars changed (1 page) |
11 September 2003 | New director appointed (2 pages) |
11 September 2003 | New director appointed (2 pages) |
18 July 2003 | Return made up to 17/07/03; full list of members (3 pages) |
18 July 2003 | Return made up to 17/07/03; full list of members (3 pages) |
3 July 2003 | Director's particulars changed (1 page) |
3 July 2003 | Director's particulars changed (1 page) |
24 June 2003 | Director's particulars changed (1 page) |
24 June 2003 | Director's particulars changed (1 page) |
11 June 2003 | Full accounts made up to 14 September 2002 (6 pages) |
11 June 2003 | Full accounts made up to 14 September 2002 (6 pages) |
17 February 2003 | Director resigned (1 page) |
17 February 2003 | Director resigned (1 page) |
13 January 2003 | Secretary's particulars changed (1 page) |
13 January 2003 | Secretary's particulars changed (1 page) |
24 September 2002 | Director's particulars changed (1 page) |
24 September 2002 | Director's particulars changed (1 page) |
17 July 2002 | Return made up to 17/07/02; full list of members (3 pages) |
17 July 2002 | Return made up to 17/07/02; full list of members (3 pages) |
30 May 2002 | Full accounts made up to 15 September 2001 (6 pages) |
30 May 2002 | Full accounts made up to 15 September 2001 (6 pages) |
4 December 2001 | New director appointed (2 pages) |
4 December 2001 | New director appointed (2 pages) |
4 December 2001 | New director appointed (2 pages) |
4 December 2001 | New director appointed (2 pages) |
27 September 2001 | New director appointed (2 pages) |
27 September 2001 | New director appointed (2 pages) |
29 August 2001 | New secretary appointed (2 pages) |
29 August 2001 | Secretary resigned (2 pages) |
29 August 2001 | New secretary appointed (2 pages) |
29 August 2001 | Secretary resigned (2 pages) |
3 August 2001 | Secretary resigned (1 page) |
3 August 2001 | New secretary appointed (2 pages) |
3 August 2001 | Secretary resigned (1 page) |
3 August 2001 | New secretary appointed (2 pages) |
30 July 2001 | Return made up to 17/07/01; full list of members
|
30 July 2001 | Return made up to 17/07/01; full list of members
|
22 March 2001 | New secretary appointed (2 pages) |
22 March 2001 | Secretary resigned (1 page) |
22 March 2001 | New secretary appointed (2 pages) |
22 March 2001 | Secretary resigned (1 page) |
29 November 2000 | New director appointed (2 pages) |
29 November 2000 | New director appointed (2 pages) |
8 November 2000 | Director resigned (1 page) |
8 November 2000 | Director resigned (1 page) |
25 October 2000 | Accounts for a dormant company made up to 16 September 2000 (4 pages) |
25 October 2000 | Accounts for a dormant company made up to 16 September 2000 (4 pages) |
7 August 2000 | Location of register of members (1 page) |
7 August 2000 | Location of register of members (1 page) |
31 July 2000 | Return made up to 17/07/00; full list of members (7 pages) |
31 July 2000 | Return made up to 17/07/00; full list of members (7 pages) |
21 July 2000 | Secretary resigned (1 page) |
21 July 2000 | New secretary appointed (2 pages) |
21 July 2000 | Secretary resigned (1 page) |
21 July 2000 | New secretary appointed (2 pages) |
17 February 2000 | Accounts for a dormant company made up to 18 September 1999 (3 pages) |
17 February 2000 | Accounts for a dormant company made up to 18 September 1999 (3 pages) |
30 July 1999 | Return made up to 17/07/99; full list of members
|
30 July 1999 | Return made up to 17/07/99; full list of members
|
20 June 1999 | Secretary resigned (1 page) |
20 June 1999 | Secretary resigned (1 page) |
22 January 1999 | Accounts for a dormant company made up to 12 September 1998 (4 pages) |
22 January 1999 | Accounts for a dormant company made up to 12 September 1998 (4 pages) |
17 December 1998 | Memorandum and Articles of Association (8 pages) |
17 December 1998 | Memorandum and Articles of Association (8 pages) |
16 December 1998 | Resolutions
|
29 July 1998 | Return made up to 17/07/98; no change of members (7 pages) |
29 July 1998 | Return made up to 17/07/98; no change of members (7 pages) |
2 February 1998 | Resolutions
|
2 February 1998 | Resolutions
|
26 January 1998 | Full accounts made up to 13 September 1997 (21 pages) |
26 January 1998 | Full accounts made up to 13 September 1997 (21 pages) |
13 January 1998 | New director appointed (2 pages) |
13 January 1998 | New director appointed (2 pages) |
30 July 1997 | Return made up to 17/07/97; no change of members (7 pages) |
30 July 1997 | Return made up to 17/07/97; no change of members (7 pages) |
21 July 1997 | Director resigned (1 page) |
21 July 1997 | Director resigned (1 page) |
6 April 1997 | Auditor's resignation (4 pages) |
6 April 1997 | Auditor's resignation (4 pages) |
26 March 1997 | Full accounts made up to 14 September 1996 (23 pages) |
26 March 1997 | Full accounts made up to 14 September 1996 (23 pages) |
10 January 1997 | Director resigned (1 page) |
10 January 1997 | Director resigned (1 page) |
10 January 1997 | Director resigned (1 page) |
10 January 1997 | Director resigned (1 page) |
6 August 1996 | Return made up to 17/07/96; full list of members
|
6 August 1996 | Return made up to 17/07/96; full list of members
|
28 March 1996 | Full accounts made up to 16 September 1995 (23 pages) |
28 March 1996 | Full accounts made up to 16 September 1995 (23 pages) |
12 March 1996 | Secretary's particulars changed (1 page) |
12 March 1996 | Secretary's particulars changed (1 page) |
28 June 1995 | Resolutions
|
28 June 1995 | Resolutions
|
3 April 1995 | Auditor's resignation (2 pages) |
3 April 1995 | Auditor's resignation (2 pages) |
13 March 1995 | Full group accounts made up to 30 June 1994 (17 pages) |
13 March 1995 | Full group accounts made up to 30 June 1994 (17 pages) |