London
NW1 7HW
Director Name | Mr Miles Eric Collins |
---|---|
Date of Birth | May 1966 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 October 2006(81 years, 7 months after company formation) |
Appointment Duration | 16 years, 5 months |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Jamestown Wharf 32 Jamestown Road London NW1 7HW |
Secretary Name | Mrs Helen Byrne |
---|---|
Status | Current |
Appointed | 12 March 2010(85 years after company formation) |
Appointment Duration | 13 years |
Role | Company Director |
Correspondence Address | Jamestown Wharf 32 Jamestown Road London NW1 7HW |
Director Name | Mr Neil Stephen Campbell |
---|---|
Date of Birth | May 1974 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 August 2017(92 years, 5 months after company formation) |
Appointment Duration | 5 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Jamestown Wharf 32 Jamestown Road London NW1 7HW |
Director Name | Roger Arthur Worrell |
---|---|
Date of Birth | September 1963 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2019(94 years, 8 months after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Jamestown Wharf 32 Jamestown Road London NW1 7HW |
Director Name | Mr Richard Lewis |
---|---|
Date of Birth | October 1970 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 October 2021(96 years, 8 months after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Jamestown Wharf 32 Jamestown Road London NW1 7HW |
Director Name | Mr Rolf Geling |
---|---|
Date of Birth | July 1974 (Born 48 years ago) |
Nationality | Dutch |
Status | Current |
Appointed | 25 October 2021(96 years, 8 months after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Jamestown Wharf 32 Jamestown Road London NW1 7HW |
Director Name | Mr John Blackwell |
---|---|
Date of Birth | October 1948 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 1991(66 years, 7 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 09 June 1997) |
Role | Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | 164 York Road Haxby York North Yorkshire YO32 3EL |
Director Name | Janet Dreher Hart |
---|---|
Date of Birth | July 1956 (Born 66 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 20 October 1991(66 years, 7 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 09 June 1997) |
Role | Executive Director |
Correspondence Address | Sycamore House Main Street Fulford York YO1 4PX |
Director Name | Richard Edward Haynes |
---|---|
Date of Birth | October 1943 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 1991(66 years, 7 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 09 June 1997) |
Role | Executive Director |
Country of Residence | England |
Correspondence Address | Westfield House The Green, Barmby Moor York North Yorkshire YO42 4EY |
Director Name | Mr Nicholas John Nightingale |
---|---|
Date of Birth | August 1942 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 1991(66 years, 7 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 09 June 1997) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Westfield Farm Sheriff Hutton York North Yorkshire YO60 6QQ |
Director Name | Bernard Robert Norman |
---|---|
Date of Birth | July 1941 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 1991(66 years, 7 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 23 September 1993) |
Role | Non Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | Brackley House Marholm Road Ufford Stamford Lincolnshire PE9 3BL |
Secretary Name | Mr John Blackwell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 October 1991(66 years, 7 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 09 June 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 164 York Road Haxby York North Yorkshire YO32 3EL |
Director Name | David Graham Lacey |
---|---|
Date of Birth | January 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 1994(68 years, 11 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 12 October 1996) |
Role | Non Executive Chairman |
Correspondence Address | Whitehough Grange Barley Burnley Lancs BB12 9LF |
Director Name | Mario Kurt Budwig |
---|---|
Date of Birth | February 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 1997(72 years, 3 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 02 June 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 5 11 Lyndhurst Road London NW3 5PX |
Director Name | Richard Edward O'Sullivan |
---|---|
Date of Birth | November 1962 (Born 60 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 09 June 1997(72 years, 3 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 18 March 2005) |
Role | Company Director |
Correspondence Address | Tree Tops 20 Lostock Junction Lane Lostock Lancashire BL6 4JR |
Secretary Name | Mario Kurt Budwig |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 June 1997(72 years, 3 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 02 June 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 5 11 Lyndhurst Road London NW3 5PX |
Director Name | Charles William Holroyd |
---|---|
Date of Birth | February 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 1997(72 years, 4 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 02 June 2003) |
Role | Company Director |
Correspondence Address | Haniolla Calle Turixant 10 Son Vida Palma De Mallorca 07013 Baleares Spain |
Director Name | Mr Martin Henry Burrill |
---|---|
Date of Birth | July 1960 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 1999(74 years, 4 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 14 May 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Oakbank 8 Regent Drive Lostock Bolton Lancashire BL6 4DH |
Director Name | Mr Christopher Charles James Copner |
---|---|
Date of Birth | September 1956 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 2003(78 years, 3 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 06 September 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Brackenwood Monks Walk Ascot Berkshire SL5 9AZ |
Director Name | Peter Keegans |
---|---|
Date of Birth | August 1960 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 2003(78 years, 3 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 23 May 2005) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 8 Midhurst Avenue Muswell Hill London N10 3EN |
Director Name | Mr David Grant Mortimer |
---|---|
Date of Birth | May 1953 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 2003(78 years, 3 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 21 December 2004) |
Role | Finance Director |
Correspondence Address | 86 Frenchay Road Oxford Oxfordshire OX2 6TF |
Director Name | Mr Robert James Prynn |
---|---|
Date of Birth | April 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 2003(78 years, 3 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 23 May 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Tuffnells Way Harpenden Hertfordshire AL5 3HQ |
Secretary Name | Mr Timothy Charles Mason |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 June 2003(78 years, 3 months after company formation) |
Appointment Duration | 3 years (resigned 15 June 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 231 Station Road Knowle Solihull West Midlands B93 0PU |
Director Name | Mr Andrew David Emmerson |
---|---|
Date of Birth | February 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2005(80 years, 3 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 17 October 2006) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 10 Crompton Drive Warrington Cheshire WA2 8XQ |
Director Name | Marta Maria Del Pilar Del Rio Villanueva |
---|---|
Date of Birth | October 1961 (Born 61 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 23 May 2005(80 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 15 June 2006) |
Role | Marketing Director |
Correspondence Address | Kaulbachstr. 71 Munich 50839 Germany |
Director Name | Joel David Brook |
---|---|
Date of Birth | January 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2006(81 years, 3 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 17 July 2015) |
Role | Property Director |
Country of Residence | United Kingdom |
Correspondence Address | 169 Euston Road London NW1 2AE |
Director Name | Mr Anthony John Keating |
---|---|
Date of Birth | December 1959 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2006(81 years, 3 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 24 May 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 The Heights, Brooklands Weybridge Surrey KT13 0NY |
Director Name | Mr Roger Arthur Worrell |
---|---|
Date of Birth | September 1963 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2006(81 years, 3 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 25 November 2008) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 20 Lilleshall Drive Elstow Bedfordshire MK42 9FG |
Secretary Name | Mr Jonathan Owen Davies |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 June 2006(81 years, 3 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 12 March 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 The Heights, Brooklands Weybridge Surrey KT13 0NY |
Director Name | Mark Rainbow |
---|---|
Date of Birth | October 1968 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2006(81 years, 7 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 27 February 2015) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 169 Euston Road London NW1 2AE |
Director Name | Mr Luke Logan Tait |
---|---|
Date of Birth | May 1973 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 2012(87 years, 8 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 13 July 2017) |
Role | Commercial Development Director |
Country of Residence | England |
Correspondence Address | 169 Euston Road London NW1 2AE |
Director Name | Mr Neil Stephen Campbell |
---|---|
Date of Birth | May 1974 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 2017(92 years, 5 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 07 October 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Jamestown Wharf 32 Jamestown Road London NW1 7HW |
Website | milliescookies.com |
---|---|
Telephone | 020 75298369 |
Telephone region | London |
Registered Address | Jamestown Wharf 32 Jamestown Road London NW1 7HW |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Camden Town with Primrose Hill |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
551.8k at £1 | Millie's Cookies (Retail) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £19,596,107 |
Net Worth | £710,009 |
Latest Accounts | 29 September 2021 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2023 (3 months from now) |
Accounts Category | Dormant |
Accounts Year End | 30 September |
Latest Return | 5 February 2023 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 19 February 2024 (10 months, 3 weeks from now) |
23 November 1990 | Delivered on: 30 November 1990 Satisfied on: 1 July 1997 Persons entitled: 3I 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. Fully Satisfied |
---|---|
10 August 1990 | Delivered on: 13 August 1990 Satisfied on: 13 September 1997 Persons entitled: The Governor and Company of the Bank of Scotland 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 property k/a 13 all saints walk the ridings wakefield t/n wyk 470143. Fully Satisfied |
10 August 1990 | Delivered on: 13 August 1990 Satisfied on: 18 June 1997 Persons entitled: The Governor and Company of the Bank of Scotland 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 property k/a 32 tanners walk broadmarsh centre nottingham. Fully Satisfied |
29 December 1989 | Delivered on: 5 January 1990 Satisfied on: 13 September 1997 Persons entitled: The Governor and Company of the Bank of Scotland. Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
17 October 1989 | Delivered on: 19 October 1989 Satisfied on: 13 September 1997 Persons entitled: Governor and Company of the Bank of Scotland 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 property k/a unit 98 (no 251) the victoria centre nottingham t/n nt 187993. Fully Satisfied |
17 October 1989 | Delivered on: 19 October 1989 Satisfied on: 13 September 1997 Persons entitled: Governor and Company of the Bank of Scotland 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 property k/a 6 kings square york, t/n nyk 38169. Fully Satisfied |
10 September 1999 | Delivered on: 16 September 1999 Satisfied on: 3 June 2003 Persons entitled: Allied Domecq Spirits & Wine Limited Classification: Chattel mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the chattel mortgage (as defined). Particulars: Full title guarantee transfers and assigns to the chargee by way of first legal mortgage eurofour 4.5W .I.S.oven standard finish 24 ov 5.3 kw with digital timer, 1 stainless steel oven stand on wheels. See the mortgage charge document for full details. Fully Satisfied |
10 September 1999 | Delivered on: 16 September 1999 Satisfied on: 3 June 2003 Persons entitled: Allied Domecq Spirits and Wine Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The leasehold property known as shop unit G39 princes quay hull title number H552666 insurance policy taken out in respect of the property. See the mortgage charge document for full details. Fully Satisfied |
10 June 1997 | Delivered on: 17 May 1999 Satisfied on: 3 June 2003 Persons entitled: Wastwater Limited Classification: Mortgage debenture Secured details: All monies due. Particulars: Property k/a the storage room at eldon square shopping centre newcastle upon tyne floating charges over the undertakingt and all property and assets including goodwill bookdebts and the benefit of any licences. Fully Satisfied |
10 June 1997 | Delivered on: 31 December 1998 Satisfied on: 3 June 2003 Persons entitled: Wastwater Limited Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Kiosk 4,the food court,cascade centre,portsmouth. 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 |
23 May 1996 | Delivered on: 1 December 1998 Satisfied on: 3 June 2003 Persons entitled: Ind Coope (Oxford & West) Limited 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 shop no 32 (iii) and (iv) the peacocks woking surrey. Fully Satisfied |
10 June 1997 | Delivered on: 1 December 1998 Satisfied on: 3 June 2003 Persons entitled: Westwater Limited Classification: Mortgage 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 l/h shop unit no 32 (iii) and (iv) the peacocks woking surrey. Fully Satisfied |
17 October 1989 | Delivered on: 19 October 1989 Satisfied on: 13 September 1997 Persons entitled: Governor and Company of the Bank of Scotland 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 property k/a 55 (unit 125) the merrion centre leeds. Fully Satisfied |
23 May 1996 | Delivered on: 8 September 1998 Satisfied on: 3 June 2003 Persons entitled: Ind Coope (Oxford & West) Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: L/Hold property known as shop unit no.A9B in the freshney place centre,grimsby,humberside. Fully Satisfied |
10 June 1997 | Delivered on: 17 July 1998 Satisfied on: 3 June 2003 Persons entitled: Wastwater Limited Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixedc and floating charge over l/h property k/a 26 westgate centre oxford. Fully Satisfied |
23 May 1996 | Delivered on: 15 January 1998 Satisfied on: 3 June 2003 Persons entitled: Ind Coope (Oxford & West) Limited Classification: Chattel mortgage Secured details: All monies due or to become due from the company to the chargee. Particulars: Chattels at shop unit number 33A waterside lincoln. Fully Satisfied |
23 May 1996 | Delivered on: 15 January 1998 Satisfied on: 3 June 2003 Persons entitled: Ind Coope (Oxford & West) Limited Classification: Chattel mortgage Secured details: All monies due or to become due from the company to the chargee. Particulars: Chattels at shop unit no. 32 (iii) & (iv) the peacocks, woking, surrey. Fully Satisfied |
10 June 1997 | Delivered on: 15 January 1998 Satisfied on: 3 June 2003 Persons entitled: Wastwater Limited Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee. Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
10 June 1997 | Delivered on: 15 January 1998 Satisfied on: 3 June 2003 Persons entitled: Wastwater Limited Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee. Particulars: 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 |
10 June 1997 | Delivered on: 15 January 1998 Satisfied on: 3 June 2003 Persons entitled: Wastwater Limited Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee. Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
23 May 1996 | Delivered on: 15 January 1998 Satisfied on: 3 June 2003 Persons entitled: Ind Coope (Oxford & West) Limited Classification: Chattel mortgage Secured details: All monies due or to become due from the company to the chargee. Particulars: Chattels at shop unit A9B in the freshney place centre, grimsby, humberside. Fully Satisfied |
10 June 1997 | Delivered on: 16 January 1998 Satisfied on: 5 July 2007 Persons entitled: National Westminster Bank PLC Classification: Charge over an account Secured details: All monies due or to become due from the cookie crumbles limited to the chargee on any account whatsoever secured on the property acquired by the company on the 27TH december 1997. Particulars: All the company's right title and interest in a sterling account number 3038688 sort code 72-00-00 designated "the cookie crumbles limited". See the mortgage charge document for full details. Fully Satisfied |
10 June 1997 | Delivered on: 16 January 1998 Satisfied on: 5 July 2007 Persons entitled: National Westminster Bank PLC Classification: Charge over an account Secured details: All monies due or to become due from millie's cookies (retail) limited to the chargee on any account whatsoever secured on the property acquired by the company on the 27TH december 1997. Particulars: All the company's right title and interest in a sterling account number 6748708 sort code 72-00-00 designated "millie's cookies (retailing) limited". See the mortgage charge document for full details. Fully Satisfied |
1 September 1989 | Delivered on: 6 September 1989 Satisfied on: 18 June 1997 Persons entitled: Governor and Comany of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 20 sidgate eldon square centre newcastle upon tyne t/no. Ty 187088. Fully Satisfied |
10 June 1997 | Delivered on: 16 January 1998 Satisfied on: 16 May 2007 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from millie's cookies 9RETAIL) limited to the chargee on any account whatsoever secured on the property acquired by the company on the 27TH december 1997. Particulars: 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 |
10 June 1997 | Delivered on: 16 January 1998 Satisfied on: 16 May 2007 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from millie's cookies (franchise) limited to the chargee on any account whatsoever secured on the property acquired by the company on the 27TH december 1997. Particulars: 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 |
10 June 1997 | Delivered on: 16 January 1998 Satisfied on: 16 May 2007 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the cookie crumbles limited to the chargee on any account whatsoever secured on the property acquired by the company on the 27TH december 1997. Particulars: 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 |
17 September 1997 | Delivered on: 26 September 1997 Satisfied on: 5 July 2007 Persons entitled: National Westminster Bank PLC Classification: Charge over an account Secured details: All monies and liabilities due or to become due by the company or any group company (as defined) to the chargee for its own account or any other account and under the terms of the deed. Particulars: All the charging company's right,title and interest in a sterling account number 6051596,sort code 72-00-00 at giro bank PLC,bootle,merseyside G1R oaa,designated "cookie jar limited".. See the mortgage charge document for full details. Fully Satisfied |
10 June 1997 | Delivered on: 28 June 1997 Satisfied on: 3 June 2003 Persons entitled: Wastwater Limited Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all f/h and l/h properties and/or the proceeds of sale thereof, specific and floating charges over the undertaking and all property and assets present and future including goodwill, book debts and the benefits of any licences.. See the mortgage charge document for full details. Fully Satisfied |
10 June 1997 | Delivered on: 19 June 1997 Satisfied on: 9 September 2006 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: 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 |
14 August 1992 | Delivered on: 14 August 1992 Satisfied on: 1 July 1997 Persons entitled: Baronsmead (Bbf) Nominees Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
10 August 1992 | Delivered on: 14 August 1992 Satisfied on: 1 July 1997 Persons entitled: 3I Group 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. Fully Satisfied |
27 December 1990 | Delivered on: 29 December 1990 Satisfied on: 18 June 1997 Persons entitled: Governor and Company of the Bank of Scotland 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 property known as unit 31, the bridges, sunderland. Title no. Ty 247313. Fully Satisfied |
27 December 1990 | Delivered on: 29 December 1990 Satisfied on: 13 September 1997 Persons entitled: Governor and Company of the Bank of Scotland 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 property known as shop unit ii, the grafton centre, cambridge. Title no. Cb 70750. Fully Satisfied |
1 September 1989 | Delivered on: 6 September 1989 Satisfied on: 13 September 1997 Persons entitled: Governor and Company of the Bank of Scotland 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 property k/a: unit 60B queensgate centre peterborough t/no. Cb 72736. Fully Satisfied |
5 October 2011 | Delivered on: 11 October 2011 Persons entitled: Bristol Alliance Nominee No.1 Limited and Bristol Alliance Nominee No.2 Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The deposit balance see image for full details. Outstanding |
26 October 2021 | Appointment of Mr Rolf Geling as a director on 25 October 2021 (2 pages) |
---|---|
26 October 2021 | Appointment of Mr Richard Lewis as a director on 25 October 2021 (2 pages) |
26 October 2021 | Termination of appointment of Roger Arthur Worrell as a director on 30 September 2021 (1 page) |
16 September 2021 | Statement of company's objects (2 pages) |
5 July 2021 | Accounts for a dormant company made up to 30 September 2020 (5 pages) |
20 April 2021 | Director's details changed for Mr Neil Stephen Campbell on 27 April 2020 (2 pages) |
15 March 2021 | Confirmation statement made on 5 February 2021 with no updates (3 pages) |
14 October 2020 | Withdrawal of a person with significant control statement on 14 October 2020 (2 pages) |
24 September 2020 | Accounts for a dormant company made up to 25 September 2019 (5 pages) |
2 May 2020 | Registered office address changed from 169 Euston Road London NW1 2AE to Jamestown Wharf 32 Jamestown Road London NW1 7HW on 2 May 2020 (1 page) |
19 February 2020 | Confirmation statement made on 5 February 2020 with no updates (3 pages) |
25 November 2019 | Appointment of Roger Arthur Worrell as a director on 1 November 2019 (2 pages) |
4 July 2019 | Full accounts made up to 26 September 2018 (14 pages) |
13 February 2019 | Confirmation statement made on 5 February 2019 with updates (4 pages) |
4 July 2018 | Full accounts made up to 27 September 2017 (12 pages) |
5 February 2018 | Confirmation statement made on 5 February 2018 with updates (4 pages) |
24 November 2017 | Notification of Millie's Cookies (Retail) Limited as a person with significant control on 6 April 2016 (2 pages) |
31 October 2017 | Confirmation statement made on 18 October 2017 with updates (4 pages) |
31 October 2017 | Notification of Millie's Cookies (Retail) Limited as a person with significant control on 6 April 2016 (2 pages) |
31 October 2017 | Confirmation statement made on 18 October 2017 with updates (4 pages) |
31 October 2017 | Notification of Millie's Cookies (Retail) Limited as a person with significant control on 6 April 2016 (2 pages) |
14 August 2017 | Termination of appointment of Luke Logan Tait as a director on 13 July 2017 (1 page) |
14 August 2017 | Termination of appointment of Luke Logan Tait as a director on 13 July 2017 (1 page) |
3 August 2017 | Appointment of Mr Neil Stephen Campbell as a director on 3 August 2017 (2 pages) |
3 August 2017 | Appointment of Mr Neil Stephen Campbell as a director on 3 August 2017 (2 pages) |
27 June 2017 | Full accounts made up to 28 September 2016 (10 pages) |
27 June 2017 | Full accounts made up to 28 September 2016 (10 pages) |
18 October 2016 | Confirmation statement made on 18 October 2016 with updates (5 pages) |
18 October 2016 | Confirmation statement made on 18 October 2016 with updates (5 pages) |
29 June 2016 | Full accounts made up to 30 September 2015 (10 pages) |
29 June 2016 | Full accounts made up to 30 September 2015 (10 pages) |
9 October 2015 | Annual return made up to 5 October 2015 with a full list of shareholders Statement of capital on 2015-10-09
|
9 October 2015 | Annual return made up to 5 October 2015 with a full list of shareholders Statement of capital on 2015-10-09
|
9 October 2015 | Annual return made up to 5 October 2015 with a full list of shareholders Statement of capital on 2015-10-09
|
21 July 2015 | Termination of appointment of Joel David Brook as a director on 17 July 2015 (1 page) |
21 July 2015 | Termination of appointment of Joel David Brook as a director on 17 July 2015 (1 page) |
3 July 2015 | Full accounts made up to 24 September 2014 (10 pages) |
3 July 2015 | Full accounts made up to 24 September 2014 (10 pages) |
27 February 2015 | Termination of appointment of Mark Rainbow as a director on 27 February 2015 (1 page) |
27 February 2015 | Termination of appointment of Mark Rainbow as a director on 27 February 2015 (1 page) |
6 October 2014 | Annual return made up to 5 October 2014 with a full list of shareholders Statement of capital on 2014-10-06
|
6 October 2014 | Annual return made up to 5 October 2014 with a full list of shareholders Statement of capital on 2014-10-06
|
6 October 2014 | Annual return made up to 5 October 2014 with a full list of shareholders Statement of capital on 2014-10-06
|
7 February 2014 | Full accounts made up to 25 September 2013 (10 pages) |
7 February 2014 | Full accounts made up to 25 September 2013 (10 pages) |
16 December 2013 | Secretary's details changed for Mrs Helen Byrne on 10 December 2013 (1 page) |
16 December 2013 | Director's details changed for Mr Luke Logan Tait on 10 December 2013 (2 pages) |
16 December 2013 | Secretary's details changed for Mrs Helen Byrne on 10 December 2013 (1 page) |
16 December 2013 | Director's details changed for Mr Luke Logan Tait on 10 December 2013 (2 pages) |
12 December 2013 | Director's details changed for Mark Rainbow on 10 December 2013 (2 pages) |
12 December 2013 | Director's details changed for Mark Rainbow on 10 December 2013 (2 pages) |
11 December 2013 | Director's details changed for Joel David Brook on 10 December 2013 (2 pages) |
11 December 2013 | Director's details changed for Joel David Brook on 10 December 2013 (2 pages) |
10 December 2013 | Director's details changed for Mr Jonathan Owen Davies on 10 December 2013 (2 pages) |
10 December 2013 | Director's details changed for Miles Eric Collins on 10 December 2013 (2 pages) |
10 December 2013 | Register(s) moved to registered office address (1 page) |
10 December 2013 | Director's details changed for Mr Jonathan Owen Davies on 10 December 2013 (2 pages) |
10 December 2013 | Director's details changed for Miles Eric Collins on 10 December 2013 (2 pages) |
10 December 2013 | Register(s) moved to registered office address (1 page) |
7 October 2013 | Annual return made up to 5 October 2013 with a full list of shareholders Statement of capital on 2013-10-07
|
7 October 2013 | Annual return made up to 5 October 2013 with a full list of shareholders Statement of capital on 2013-10-07
|
7 October 2013 | Annual return made up to 5 October 2013 with a full list of shareholders Statement of capital on 2013-10-07
|
7 January 2013 | Full accounts made up to 26 September 2012 (10 pages) |
7 January 2013 | Full accounts made up to 26 September 2012 (10 pages) |
5 November 2012 | Appointment of Luke Logan Tait as a director (2 pages) |
5 November 2012 | Appointment of Luke Logan Tait as a director (2 pages) |
25 October 2012 | Annual return made up to 5 October 2012 with a full list of shareholders (9 pages) |
25 October 2012 | Annual return made up to 5 October 2012 with a full list of shareholders (9 pages) |
25 October 2012 | Annual return made up to 5 October 2012 with a full list of shareholders (9 pages) |
1 June 2012 | Director's details changed for Mark Rainbow on 1 June 2012 (2 pages) |
1 June 2012 | Director's details changed for Mark Rainbow on 1 June 2012 (2 pages) |
1 June 2012 | Director's details changed for Mark Rainbow on 1 June 2012 (2 pages) |
29 May 2012 | Termination of appointment of Anthony Keating as a director (1 page) |
29 May 2012 | Termination of appointment of Anthony Keating as a director (1 page) |
4 January 2012 | Full accounts made up to 28 September 2011 (10 pages) |
4 January 2012 | Full accounts made up to 28 September 2011 (10 pages) |
20 October 2011 | Annual return made up to 5 October 2011 with a full list of shareholders (10 pages) |
20 October 2011 | Annual return made up to 5 October 2011 with a full list of shareholders (10 pages) |
20 October 2011 | Annual return made up to 5 October 2011 with a full list of shareholders (10 pages) |
11 October 2011 | Particulars of a mortgage or charge / charge no: 36 (6 pages) |
11 October 2011 | Particulars of a mortgage or charge / charge no: 36 (6 pages) |
2 February 2011 | Full accounts made up to 29 September 2010 (10 pages) |
2 February 2011 | Full accounts made up to 29 September 2010 (10 pages) |
18 October 2010 | Annual return made up to 5 October 2010 with a full list of shareholders (9 pages) |
18 October 2010 | Annual return made up to 5 October 2010 with a full list of shareholders (9 pages) |
18 October 2010 | Annual return made up to 5 October 2010 with a full list of shareholders (9 pages) |
20 August 2010 | Register(s) moved to registered inspection location (2 pages) |
20 August 2010 | Register(s) moved to registered inspection location (2 pages) |
16 March 2010 | Termination of appointment of Jonathan Davies as a secretary (1 page) |
16 March 2010 | Termination of appointment of Jonathan Davies as a secretary (1 page) |
15 March 2010 | Appointment of Mrs Helen Byrne as a secretary (1 page) |
15 March 2010 | Appointment of Mrs Helen Byrne as a secretary (1 page) |
12 January 2010 | Full accounts made up to 30 September 2009 (10 pages) |
12 January 2010 | Full accounts made up to 30 September 2009 (10 pages) |
16 December 2009 | Resolutions
|
16 December 2009 | Resolutions
|
18 November 2009 | Annual return made up to 5 October 2009 with a full list of shareholders (7 pages) |
18 November 2009 | Annual return made up to 5 October 2009 with a full list of shareholders (7 pages) |
18 November 2009 | Annual return made up to 5 October 2009 with a full list of shareholders (7 pages) |
16 October 2009 | Director's details changed for Jonathan Owen Davies on 1 October 2009 (2 pages) |
16 October 2009 | Secretary's details changed for Jonathan Owen Davies on 1 October 2009 (1 page) |
16 October 2009 | Director's details changed for Miles Eric Collins on 1 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Jonathan Owen Davies on 1 October 2009 (2 pages) |
16 October 2009 | Secretary's details changed for Jonathan Owen Davies on 1 October 2009 (1 page) |
16 October 2009 | Director's details changed for Miles Eric Collins on 1 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Jonathan Owen Davies on 1 October 2009 (2 pages) |
16 October 2009 | Secretary's details changed for Jonathan Owen Davies on 1 October 2009 (1 page) |
16 October 2009 | Director's details changed for Miles Eric Collins on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Mark Rainbow on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Anthony John Keating on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Joel David Brook on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Mark Rainbow on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Anthony John Keating on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Joel David Brook on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Mark Rainbow on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Anthony John Keating on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Joel David Brook on 1 October 2009 (2 pages) |
14 October 2009 | Register inspection address has been changed (1 page) |
14 October 2009 | Register inspection address has been changed (1 page) |
28 January 2009 | Full accounts made up to 30 September 2008 (10 pages) |
28 January 2009 | Full accounts made up to 30 September 2008 (10 pages) |
26 November 2008 | Appointment terminated director roger worrell (1 page) |
26 November 2008 | Appointment terminated director roger worrell (1 page) |
3 November 2008 | Return made up to 05/10/08; full list of members (5 pages) |
3 November 2008 | Return made up to 05/10/08; full list of members (5 pages) |
15 July 2008 | Full accounts made up to 30 September 2007 (11 pages) |
15 July 2008 | Full accounts made up to 30 September 2007 (11 pages) |
1 November 2007 | Return made up to 05/10/07; full list of members (3 pages) |
1 November 2007 | Full accounts made up to 30 September 2006 (12 pages) |
1 November 2007 | Return made up to 05/10/07; full list of members (3 pages) |
1 November 2007 | Full accounts made up to 30 September 2006 (12 pages) |
5 July 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 July 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 July 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 July 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 July 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 July 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 May 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 May 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 May 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 May 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 May 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 May 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 November 2006 | Return made up to 05/10/06; full list of members (7 pages) |
23 November 2006 | Return made up to 05/10/06; full list of members (7 pages) |
9 November 2006 | New director appointed (3 pages) |
9 November 2006 | New director appointed (3 pages) |
9 November 2006 | New director appointed (3 pages) |
9 November 2006 | New director appointed (3 pages) |
8 November 2006 | Director resigned (1 page) |
8 November 2006 | Director resigned (1 page) |
25 October 2006 | Director resigned (1 page) |
25 October 2006 | Director resigned (1 page) |
9 September 2006 | Declaration of satisfaction of mortgage/charge (4 pages) |
9 September 2006 | Declaration of satisfaction of mortgage/charge (4 pages) |
22 August 2006 | Registered office changed on 22/08/06 from: parklands court, 24 parklands birmingham great park rubery, birmingham west midlands B45 9PZ (1 page) |
22 August 2006 | Registered office changed on 22/08/06 from: parklands court, 24 parklands, birmingham great park, rubery, birmingham, west midlands B45 9PZ (1 page) |
27 July 2006 | New secretary appointed (2 pages) |
27 July 2006 | New secretary appointed (2 pages) |
7 July 2006 | New director appointed (2 pages) |
7 July 2006 | New director appointed (2 pages) |
7 July 2006 | New director appointed (2 pages) |
7 July 2006 | Secretary resigned (1 page) |
7 July 2006 | New director appointed (2 pages) |
7 July 2006 | New director appointed (2 pages) |
7 July 2006 | New director appointed (2 pages) |
7 July 2006 | Secretary resigned (1 page) |
25 May 2006 | Full accounts made up to 30 September 2005 (12 pages) |
25 May 2006 | Full accounts made up to 30 September 2005 (12 pages) |
3 March 2006 | Resolutions
|
3 March 2006 | Resolutions
|
31 October 2005 | Return made up to 05/10/05; full list of members (3 pages) |
31 October 2005 | Return made up to 05/10/05; full list of members (3 pages) |
3 October 2005 | Full accounts made up to 30 September 2004 (14 pages) |
3 October 2005 | Full accounts made up to 30 September 2004 (14 pages) |
2 September 2005 | ML28 accounts on wrong co file (2 pages) |
2 September 2005 | ML28 accounts on wrong co file (2 pages) |
26 May 2005 | Director resigned (1 page) |
26 May 2005 | New director appointed (1 page) |
26 May 2005 | New director appointed (1 page) |
26 May 2005 | Director resigned (1 page) |
26 May 2005 | New director appointed (1 page) |
26 May 2005 | Director resigned (1 page) |
26 May 2005 | New director appointed (1 page) |
26 May 2005 | New director appointed (1 page) |
26 May 2005 | Director resigned (1 page) |
26 May 2005 | New director appointed (1 page) |
4 April 2005 | Director resigned (1 page) |
4 April 2005 | Director resigned (1 page) |
8 March 2005 | Director resigned (1 page) |
8 March 2005 | Director resigned (1 page) |
26 October 2004 | Return made up to 05/10/04; full list of members (3 pages) |
26 October 2004 | Return made up to 05/10/04; full list of members (3 pages) |
9 September 2004 | Director resigned (1 page) |
9 September 2004 | Director resigned (1 page) |
4 August 2004 | Full accounts made up to 30 September 2003 (19 pages) |
4 August 2004 | Full accounts made up to 30 September 2003 (19 pages) |
12 July 2004 | Director resigned (1 page) |
12 July 2004 | Director resigned (1 page) |
5 March 2004 | Director's particulars changed (1 page) |
5 March 2004 | Director's particulars changed (1 page) |
9 October 2003 | Return made up to 05/10/03; full list of members (3 pages) |
9 October 2003 | Resolutions
|
9 October 2003 | Return made up to 05/10/03; full list of members (3 pages) |
9 October 2003 | Resolutions
|
28 July 2003 | Full accounts made up to 31 December 2002 (19 pages) |
28 July 2003 | Full accounts made up to 31 December 2002 (19 pages) |
9 July 2003 | Director's particulars changed (1 page) |
9 July 2003 | Director's particulars changed (1 page) |
20 June 2003 | Accounting reference date shortened from 31/12/03 to 30/09/03 (1 page) |
20 June 2003 | Accounting reference date shortened from 31/12/03 to 30/09/03 (1 page) |
13 June 2003 | 394 aud res (1 page) |
13 June 2003 | 394 aud res (1 page) |
10 June 2003 | Registered office changed on 10/06/03 from: abbotts moss hall oakmere cheshire CW8 2ES (1 page) |
10 June 2003 | New secretary appointed (1 page) |
10 June 2003 | New director appointed (2 pages) |
10 June 2003 | New director appointed (3 pages) |
10 June 2003 | New director appointed (1 page) |
10 June 2003 | New director appointed (2 pages) |
10 June 2003 | Director resigned (1 page) |
10 June 2003 | Secretary resigned;director resigned (1 page) |
10 June 2003 | Registered office changed on 10/06/03 from: abbotts moss hall, oakmere, cheshire, CW8 2ES (1 page) |
10 June 2003 | New secretary appointed (1 page) |
10 June 2003 | New director appointed (2 pages) |
10 June 2003 | New director appointed (3 pages) |
10 June 2003 | New director appointed (1 page) |
10 June 2003 | New director appointed (2 pages) |
10 June 2003 | Director resigned (1 page) |
10 June 2003 | Secretary resigned;director resigned (1 page) |
3 June 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
3 June 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
3 June 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
3 June 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
3 June 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
3 June 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
3 June 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
3 June 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
3 June 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
3 June 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
3 June 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
3 June 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
3 June 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
3 June 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
3 June 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
3 June 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
3 June 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
3 June 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
3 June 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
3 June 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
3 June 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
3 June 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
3 June 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
3 June 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
3 June 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
3 June 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
3 June 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
3 June 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
3 June 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
3 June 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
27 May 2003 | Resolutions
|
27 May 2003 | Resolutions
|
11 October 2002 | Return made up to 05/10/02; full list of members (8 pages) |
11 October 2002 | Return made up to 05/10/02; full list of members (8 pages) |
23 August 2002 | Auditors resignation (1 page) |
23 August 2002 | Auditors resignation (1 page) |
15 August 2002 | Full accounts made up to 31 December 2001 (17 pages) |
15 August 2002 | Full accounts made up to 31 December 2001 (17 pages) |
16 October 2001 | Return made up to 05/10/01; full list of members
|
16 October 2001 | Return made up to 05/10/01; full list of members
|
31 July 2001 | Full accounts made up to 31 December 2000 (15 pages) |
31 July 2001 | Full accounts made up to 31 December 2000 (15 pages) |
17 October 2000 | Return made up to 05/10/00; full list of members
|
17 October 2000 | Return made up to 05/10/00; full list of members
|
13 June 2000 | Full accounts made up to 31 December 1999 (16 pages) |
13 June 2000 | Full accounts made up to 31 December 1999 (16 pages) |
7 October 1999 | Return made up to 05/10/99; full list of members (7 pages) |
7 October 1999 | Return made up to 05/10/99; full list of members (7 pages) |
16 September 1999 | Particulars of mortgage/charge (4 pages) |
16 September 1999 | Particulars of mortgage/charge (4 pages) |
16 September 1999 | Particulars of mortgage/charge (4 pages) |
16 September 1999 | Particulars of mortgage/charge (4 pages) |
14 September 1999 | Full accounts made up to 31 December 1998 (16 pages) |
14 September 1999 | Full accounts made up to 31 December 1998 (16 pages) |
9 July 1999 | New director appointed (2 pages) |
9 July 1999 | New director appointed (2 pages) |
17 May 1999 | Particulars of property mortgage/charge (3 pages) |
17 May 1999 | Particulars of property mortgage/charge (3 pages) |
10 March 1999 | Registered office changed on 10/03/99 from: abbots moss hall oakmere cheshire CW8 2ES (1 page) |
10 March 1999 | Registered office changed on 10/03/99 from: abbots moss hall oakmere cheshire CW8 2ES (1 page) |
15 February 1999 | Memorandum and Articles of Association (23 pages) |
15 February 1999 | Memorandum and Articles of Association (23 pages) |
11 February 1999 | Company name changed cookie jar LIMITED\certificate issued on 12/02/99 (2 pages) |
11 February 1999 | Company name changed cookie jar LIMITED\certificate issued on 12/02/99 (2 pages) |
31 December 1998 | Particulars of property mortgage/charge (3 pages) |
31 December 1998 | Particulars of property mortgage/charge (3 pages) |
1 December 1998 | Particulars of property mortgage/charge (3 pages) |
1 December 1998 | Particulars of property mortgage/charge (3 pages) |
1 December 1998 | Particulars of property mortgage/charge (3 pages) |
1 December 1998 | Particulars of property mortgage/charge (3 pages) |
26 October 1998 | Full accounts made up to 31 December 1997 (16 pages) |
26 October 1998 | Full accounts made up to 31 December 1997 (16 pages) |
8 September 1998 | Particulars of property mortgage/charge (5 pages) |
8 September 1998 | Particulars of property mortgage/charge (5 pages) |
17 July 1998 | Particulars of property mortgage/charge (3 pages) |
17 July 1998 | Particulars of property mortgage/charge (3 pages) |
16 January 1998 | Particulars of property mortgage/charge (6 pages) |
16 January 1998 | Particulars of property mortgage/charge (7 pages) |
16 January 1998 | Particulars of property mortgage/charge (7 pages) |
16 January 1998 | Particulars of property mortgage/charge (6 pages) |
16 January 1998 | Particulars of property mortgage/charge (7 pages) |
16 January 1998 | Particulars of property mortgage/charge (6 pages) |
16 January 1998 | Particulars of property mortgage/charge (7 pages) |
16 January 1998 | Particulars of property mortgage/charge (7 pages) |
16 January 1998 | Particulars of property mortgage/charge (6 pages) |
16 January 1998 | Particulars of property mortgage/charge (7 pages) |
15 January 1998 | Particulars of property mortgage/charge (3 pages) |
15 January 1998 | Particulars of property mortgage/charge (3 pages) |
15 January 1998 | Particulars of property mortgage/charge (3 pages) |
15 January 1998 | Particulars of property mortgage/charge (3 pages) |
15 January 1998 | Particulars of property mortgage/charge (3 pages) |
15 January 1998 | Particulars of property mortgage/charge (3 pages) |
15 January 1998 | Particulars of property mortgage/charge (3 pages) |
15 January 1998 | Particulars of property mortgage/charge (3 pages) |
15 January 1998 | Particulars of property mortgage/charge (3 pages) |
15 January 1998 | Particulars of property mortgage/charge (3 pages) |
15 January 1998 | Particulars of property mortgage/charge (3 pages) |
15 January 1998 | Particulars of property mortgage/charge (3 pages) |
10 November 1997 | Registered office changed on 10/11/97 from: abbots moss hill oakmere cheshire CW8 2ES (1 page) |
10 November 1997 | Registered office changed on 10/11/97 from: abbots moss hill, oakmere, cheshire, CW8 2ES (1 page) |
6 November 1997 | Return made up to 05/10/97; full list of members
|
6 November 1997 | Return made up to 05/10/97; full list of members
|
26 September 1997 | Particulars of mortgage/charge (7 pages) |
26 September 1997 | Particulars of mortgage/charge (7 pages) |
13 September 1997 | Declaration of satisfaction of mortgage/charge (7 pages) |
13 September 1997 | Declaration of satisfaction of mortgage/charge (7 pages) |
13 September 1997 | Declaration of satisfaction of mortgage/charge (3 pages) |
13 September 1997 | Declaration of satisfaction of mortgage/charge (5 pages) |
13 September 1997 | Declaration of satisfaction of mortgage/charge (7 pages) |
13 September 1997 | Declaration of satisfaction of mortgage/charge (7 pages) |
13 September 1997 | Declaration of satisfaction of mortgage/charge (3 pages) |
13 September 1997 | Declaration of satisfaction of mortgage/charge (5 pages) |
18 August 1997 | Registered office changed (1 page) |
18 August 1997 | Registered office changed (1 page) |
25 July 1997 | New director appointed (2 pages) |
25 July 1997 | New director appointed (2 pages) |
1 July 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
1 July 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
1 July 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
1 July 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
1 July 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
1 July 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
28 June 1997 | Particulars of mortgage/charge (5 pages) |
28 June 1997 | Particulars of mortgage/charge (5 pages) |
23 June 1997 | Registered office changed on 23/06/97 from: 10 clifton moor business village james nicholson link york YO3 4SN (1 page) |
23 June 1997 | Resolutions
|
23 June 1997 | Declaration of assistance for shares acquisition (12 pages) |
23 June 1997 | Registered office changed on 23/06/97 from: 10 clifton moor business village, james nicholson link, york, YO3 4SN (1 page) |
23 June 1997 | Resolutions
|
23 June 1997 | Declaration of assistance for shares acquisition (12 pages) |
19 June 1997 | Particulars of mortgage/charge (7 pages) |
19 June 1997 | Auditor's resignation (1 page) |
19 June 1997 | Particulars of mortgage/charge (7 pages) |
19 June 1997 | Auditor's resignation (1 page) |
18 June 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
18 June 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
18 June 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
18 June 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
18 June 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
18 June 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
17 June 1997 | Conve 10/06/97 (1 page) |
17 June 1997 | Resolutions
|
17 June 1997 | Director resigned (1 page) |
17 June 1997 | Director resigned (1 page) |
17 June 1997 | Director resigned (1 page) |
17 June 1997 | Secretary resigned;director resigned (1 page) |
17 June 1997 | New director appointed (2 pages) |
17 June 1997 | New secretary appointed;new director appointed (2 pages) |
17 June 1997 | Ad 06/06/97--------- £ si [email protected]=14331 £ ic 537423/551754 (2 pages) |
17 June 1997 | Conve 10/06/97 (1 page) |
17 June 1997 | Resolutions
|
17 June 1997 | Director resigned (1 page) |
17 June 1997 | Director resigned (1 page) |
17 June 1997 | Director resigned (1 page) |
17 June 1997 | Secretary resigned;director resigned (1 page) |
17 June 1997 | New director appointed (2 pages) |
17 June 1997 | New secretary appointed;new director appointed (2 pages) |
17 June 1997 | Ad 06/06/97--------- £ si [email protected]=14331 £ ic 537423/551754 (2 pages) |
6 June 1997 | Full accounts made up to 28 December 1996 (18 pages) |
6 June 1997 | Full accounts made up to 28 December 1996 (18 pages) |
6 November 1996 | Return made up to 05/10/96; no change of members
|
6 November 1996 | Return made up to 05/10/96; no change of members
|
30 October 1996 | Full accounts made up to 30 December 1995 (19 pages) |
30 October 1996 | Full accounts made up to 30 December 1995 (19 pages) |
2 November 1995 | Full accounts made up to 31 December 1994 (19 pages) |
2 November 1995 | Full accounts made up to 31 December 1994 (19 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (41 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (297 pages) |
8 October 1993 | Full accounts made up to 2 January 1993 (17 pages) |
8 October 1993 | Full accounts made up to 2 January 1993 (17 pages) |
8 October 1993 | Full accounts made up to 2 January 1993 (17 pages) |
2 March 1993 | Full accounts made up to 28 December 1991 (16 pages) |
2 March 1993 | Full accounts made up to 28 December 1991 (16 pages) |
14 August 1992 | Particulars of mortgage/charge (3 pages) |
14 August 1992 | Particulars of mortgage/charge (3 pages) |
14 August 1992 | Particulars of mortgage/charge (3 pages) |
14 August 1992 | Particulars of mortgage/charge (3 pages) |
28 November 1991 | Return made up to 20/10/91; full list of members (9 pages) |
28 November 1991 | Return made up to 20/10/91; full list of members (9 pages) |
29 October 1991 | Full accounts made up to 29 December 1990 (13 pages) |
29 October 1991 | Full accounts made up to 29 December 1990 (13 pages) |
31 October 1990 | Full accounts made up to 31 December 1989 (14 pages) |
31 October 1990 | Full accounts made up to 31 December 1989 (14 pages) |
17 October 1990 | Registered office changed on 17/10/90 from: haxby road york YO3 7ST (1 page) |
17 October 1990 | Registered office changed on 17/10/90 from: haxby road, york, YO3 7ST (1 page) |
7 November 1989 | Registered office changed on 07/11/89 from: york YO1 1XZ (1 page) |
7 November 1989 | Registered office changed on 07/11/89 from: york YO1 1XZ (1 page) |
31 October 1989 | Company name changed original cookie company LIMITED( the)\certificate issued on 01/11/89 (2 pages) |
31 October 1989 | Company name changed original cookie company LIMITED( the)\certificate issued on 01/11/89 (2 pages) |
3 March 1989 | Registered office changed on 03/03/89 from: york (1 page) |
3 March 1989 | Registered office changed on 03/03/89 from: york (1 page) |
25 June 1987 | Registered office changed on 25/06/87 from: 61 wigginton rd. York YO1 1XY (1 page) |
25 June 1987 | Registered office changed on 25/06/87 from: 61 wigginton rd., York YO1 1XY (1 page) |
21 June 1986 | Return made up to 02/06/86; full list of members (4 pages) |
21 June 1986 | Return made up to 02/06/86; full list of members (4 pages) |
18 June 1985 | Company name changed\certificate issued on 18/06/85 (2 pages) |
18 June 1985 | Company name changed\certificate issued on 18/06/85 (2 pages) |
12 March 1925 | Registered office changed (2 pages) |
12 March 1925 | Incorporation (46 pages) |
12 March 1925 | Registered office changed (2 pages) |
12 March 1925 | Incorporation (46 pages) |