Park Royal
London
W3 7XS
Director Name | Emma Frances Scott Aiton |
---|---|
Date of Birth | June 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 February 2019(93 years, 6 months after company formation) |
Appointment Duration | 5 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 18-20 Brunel Road, Westway Estate Park Royal London W3 7XS |
Secretary Name | Priyanka Patel |
---|---|
Status | Current |
Appointed | 26 January 2024(98 years, 6 months after company formation) |
Appointment Duration | 2 months, 4 weeks |
Role | Company Director |
Correspondence Address | 18-20 Brunel Road, Westway Estate Park Royal London W3 7XS |
Director Name | Mr Frank Stansil |
---|---|
Date of Birth | May 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 1992(67 years after company formation) |
Appointment Duration | 3 years, 3 months (resigned 20 November 1995) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Roselea 10 Dulwich Village London SE21 7AL |
Director Name | Mr David William Russell |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 1992(67 years after company formation) |
Appointment Duration | 2 years, 11 months (resigned 20 July 1995) |
Role | Salmon Curer |
Correspondence Address | 9 Dawson Drive Hextable Swanley Kent BR8 7PN |
Director Name | Ramon Mac-Crohon |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 20 August 1992(67 years after company formation) |
Appointment Duration | 6 years, 7 months (resigned 23 March 1999) |
Role | Lawyer |
Correspondence Address | PO Box 1990 San Juan Puerto Rico 00902 |
Director Name | Mrs Franziska Fixon |
---|---|
Date of Birth | April 1942 (Born 82 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 20 August 1992(67 years after company formation) |
Appointment Duration | 3 years, 3 months (resigned 20 November 1995) |
Role | Company Director |
Correspondence Address | Chalet Pre-Vert Oberbort 3780 Gstaad Switzerland |
Director Name | Mr Nazaret Gulvanessian |
---|---|
Date of Birth | October 1918 (Born 105 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 1992(67 years after company formation) |
Appointment Duration | 4 months, 1 week (resigned 31 December 1992) |
Role | Company Director |
Correspondence Address | 31 Tring Avenue Ealing London W5 3QD |
Director Name | Mr Philippe Robert Augier |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1993(68 years, 1 month after company formation) |
Appointment Duration | 13 years, 9 months (resigned 04 June 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 24 Burcote Road London SW18 3LQ |
Director Name | Mrs Isabelle Marie Cecile Augier-Calleja |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 08 June 1999(73 years, 10 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 21 September 2004) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | 24 Burcote Road London SW18 3LQ |
Director Name | Brigitte Chapelier |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 08 June 1999(73 years, 10 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 21 September 2004) |
Role | General Manager |
Correspondence Address | 15 Coniston Close London SW20 9NJ |
Secretary Name | Brigitte Chapelier |
---|---|
Nationality | French |
Status | Resigned |
Appointed | 08 June 1999(73 years, 10 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 28 September 2000) |
Role | General Manager |
Correspondence Address | 15 Coniston Close London SW20 9NJ |
Secretary Name | Mrs Isabelle Marie Cecile Augier-Calleja |
---|---|
Nationality | French |
Status | Resigned |
Appointed | 28 September 2000(75 years, 2 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 21 September 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 24 Burcote Road London SW18 3LQ |
Director Name | Jesper Scheel Edelmann |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 21 September 2004(79 years, 1 month after company formation) |
Appointment Duration | 6 years, 4 months (resigned 18 January 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 29 Ullswater Crescent Coulsdon Surrey CR5 2HR |
Director Name | Mr Marco Alessandro Pierleoni |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 2004(79 years, 1 month after company formation) |
Appointment Duration | 1 year, 7 months (resigned 30 April 2006) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 4 Cedar Way Berkhamsted Hertfordshire HP4 2LD |
Secretary Name | Mr Marco Alessandro Pierleoni |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 September 2004(79 years, 1 month after company formation) |
Appointment Duration | 4 months (resigned 21 January 2005) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 4 Cedar Way Berkhamsted Hertfordshire HP4 2LD |
Secretary Name | Mr Neil Thornton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 January 2005(79 years, 6 months after company formation) |
Appointment Duration | 5 years, 12 months (resigned 18 January 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 29 Ullswater Crescent Coulsdon Surrey CR5 2HR |
Director Name | Mr Neil Thornton |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2006(80 years, 9 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 18 January 2011) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 29 Ullswater Crescent Coulsdon Surrey CR5 2HR |
Director Name | Mr Colin George Copland |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 2008(82 years, 10 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 18 January 2011) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 29 Ullswater Crescent Coulsdon Surrey CR5 2HR |
Director Name | Poh Thuan Yang Lindsay Tan |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | Singaporean |
Status | Resigned |
Appointed | 18 January 2011(85 years, 5 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 13 September 2011) |
Role | Investment Professionals |
Country of Residence | Singapore |
Correspondence Address | Apartment 06-04 Riversideb 48 48 Robertson Quay Singapore Singapore 238237 |
Director Name | Simon David Griffiths |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 2011(85 years, 5 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 26 August 2015) |
Role | Investment Professional |
Country of Residence | Singapore |
Correspondence Address | Eqt Partners Singapore Pte Ltd 80 Raffles Place #44-02 Uob Plaza 1 Singapore 048624 Singapore |
Director Name | Fergus George Balfour |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 2011(86 years, 1 month after company formation) |
Appointment Duration | 5 years, 6 months (resigned 03 April 2017) |
Role | CEO |
Country of Residence | Singapore |
Correspondence Address | 7a Chin Bee Drive Level 3 Singapore 619858 |
Director Name | Paul Michael Young |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 2011(86 years, 1 month after company formation) |
Appointment Duration | 7 years, 4 months (resigned 23 January 2019) |
Role | Chief Financial Officer |
Country of Residence | Singapore |
Correspondence Address | 7a Chin Bee Drive Level 3 Singapore 619858 |
Director Name | Damien Veilleroy |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 03 April 2017(91 years, 8 months after company formation) |
Appointment Duration | 1 year (resigned 17 April 2018) |
Role | Business Executive |
Country of Residence | Singapore |
Correspondence Address | Klassisk Investment Ltd 7a Chin Bee Drive Level 3 Singapore 619858 |
Director Name | Gavin Vogl |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 2018(92 years, 9 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 December 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 18-20 Brunel Road, Westway Estate Park Royal London W3 7XS |
Secretary Name | Taslima Akter |
---|---|
Status | Resigned |
Appointed | 08 April 2020(94 years, 8 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 10 October 2022) |
Role | Company Director |
Correspondence Address | 18-20 Brunel Road, Westway Estate Park Royal London W3 7XS |
Director Name | Mr Himanshu Ramesh Gandhi |
---|---|
Date of Birth | October 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 2022(97 years, 1 month after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 March 2024) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 18-20 Brunel Road, Westway Estate Park Royal London W3 7XS |
Secretary Name | City Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 August 1992(67 years after company formation) |
Appointment Duration | 6 years, 9 months (resigned 08 June 1999) |
Correspondence Address | Quadrant House Floor 6 17 Thomas More Street London E1W 1YW |
Website | classicfinefoods.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 76279666 |
Telephone region | London |
Registered Address | 18-20 Brunel Road, Westway Estate Park Royal London W3 7XS |
---|---|
Region | London |
Constituency | Ealing Central and Acton |
County | Greater London |
Ward | East Acton |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
1m at £1 | Classic Fine Foods Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £13,847,000 |
Gross Profit | £4,387,000 |
Net Worth | £1,969,000 |
Cash | £1,075,000 |
Current Liabilities | £2,653,000 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Full |
Accounts Year End | 30 September |
Latest Return | 9 November 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 23 November 2024 (7 months from now) |
28 May 2013 | Delivered on: 31 May 2013 Satisfied on: 29 August 2015 Persons entitled: Standard Chartered Bank (Hong Kong) Limited (for Itself and as Trustee for the Finance Parties) Classification: A registered charge Particulars: N/A. notification of addition to or amendment of charge. Fully Satisfied |
---|---|
18 August 2002 | Delivered on: 30 August 2002 Satisfied on: 18 September 2004 Persons entitled: Banco Bilbao Vizcaya Argentaria,S.A. Classification: 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. Fully Satisfied |
20 April 1994 | Delivered on: 4 May 1994 Satisfied on: 18 September 2004 Persons entitled: Barclays Bank 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 |
2 April 1991 | Delivered on: 9 April 1991 Satisfied on: 22 July 1994 Persons entitled: Banque Nationale De Paris PLC. Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of this deed. Particulars: All its right, title and interest of the company (please see doc 395 tc ref. M306C for full details.). Fully Satisfied |
24 February 2023 | Full accounts made up to 30 September 2022 (31 pages) |
---|---|
10 November 2022 | Confirmation statement made on 9 November 2022 with no updates (3 pages) |
10 October 2022 | Termination of appointment of Taslima Akter as a secretary on 10 October 2022 (1 page) |
8 September 2022 | Appointment of Mr Himanshu Ramesh Gandhi as a director on 8 September 2022 (2 pages) |
10 May 2022 | Full accounts made up to 30 September 2021 (29 pages) |
19 November 2021 | Confirmation statement made on 9 November 2021 with no updates (3 pages) |
5 October 2021 | Full accounts made up to 31 December 2020 (30 pages) |
12 April 2021 | Current accounting period shortened from 31 December 2021 to 30 September 2021 (1 page) |
15 December 2020 | Full accounts made up to 31 December 2019 (26 pages) |
20 November 2020 | Confirmation statement made on 9 November 2020 with no updates (3 pages) |
8 April 2020 | Appointment of Taslima Akter as a secretary on 8 April 2020 (2 pages) |
31 December 2019 | Termination of appointment of Gavin Vogl as a director on 31 December 2019 (1 page) |
19 November 2019 | Confirmation statement made on 9 November 2019 with no updates (3 pages) |
13 September 2019 | Full accounts made up to 31 December 2018 (23 pages) |
5 February 2019 | Termination of appointment of Paul Michael Young as a director on 23 January 2019 (1 page) |
5 February 2019 | Appointment of Emma Frances Scott Aiton as a director on 4 February 2019 (2 pages) |
9 November 2018 | Register(s) moved to registered inspection location 100 New Bridge Street London EC4V 6JA (1 page) |
9 November 2018 | Confirmation statement made on 9 November 2018 with no updates (3 pages) |
9 October 2018 | Full accounts made up to 31 December 2017 (22 pages) |
16 August 2018 | Director's details changed for Mr Oliver Jean Paul Claude Batel on 16 August 2018 (2 pages) |
14 August 2018 | Appointment of Gavin Vogl as a director on 6 May 2018 (2 pages) |
14 August 2018 | Termination of appointment of Damien Veilleroy as a director on 17 April 2018 (1 page) |
13 November 2017 | Confirmation statement made on 9 November 2017 with no updates (3 pages) |
13 November 2017 | Confirmation statement made on 9 November 2017 with no updates (3 pages) |
8 May 2017 | Full accounts made up to 31 December 2016 (22 pages) |
8 May 2017 | Full accounts made up to 31 December 2016 (22 pages) |
20 April 2017 | Termination of appointment of Fergus George Balfour as a director on 3 April 2017 (2 pages) |
20 April 2017 | Termination of appointment of Fergus George Balfour as a director on 3 April 2017 (2 pages) |
20 April 2017 | Appointment of Damien Veilleroy as a director on 3 April 2017 (3 pages) |
20 April 2017 | Appointment of Damien Veilleroy as a director on 3 April 2017 (3 pages) |
30 November 2016 | Confirmation statement made on 9 November 2016 with updates (5 pages) |
30 November 2016 | Confirmation statement made on 9 November 2016 with updates (5 pages) |
10 October 2016 | Full accounts made up to 31 December 2015 (21 pages) |
10 October 2016 | Full accounts made up to 31 December 2015 (21 pages) |
29 March 2016 | Registered office address changed from Unit D24 D27 Nine Elms Lane the New Covent Garden Market London SW8 5LL to 18-20 Brunel Road, Westway Estate Park Royal London W3 7XS on 29 March 2016 (1 page) |
29 March 2016 | Registered office address changed from Unit D24 D27 Nine Elms Lane the New Covent Garden Market London SW8 5LL to 18-20 Brunel Road, Westway Estate Park Royal London W3 7XS on 29 March 2016 (1 page) |
8 January 2016 | Annual return made up to 9 November 2015 with a full list of shareholders Statement of capital on 2016-01-08
|
8 January 2016 | Annual return made up to 9 November 2015 with a full list of shareholders Statement of capital on 2016-01-08
|
24 September 2015 | Termination of appointment of Simon David Griffiths as a director on 26 August 2015 (2 pages) |
24 September 2015 | Termination of appointment of Simon David Griffiths as a director on 26 August 2015 (2 pages) |
29 August 2015 | Satisfaction of charge 002078640004 in full (4 pages) |
29 August 2015 | Satisfaction of charge 002078640004 in full (4 pages) |
3 June 2015 | Full accounts made up to 31 December 2014 (18 pages) |
3 June 2015 | Full accounts made up to 31 December 2014 (18 pages) |
14 November 2014 | Annual return made up to 9 November 2014 with a full list of shareholders Statement of capital on 2014-11-14
|
14 November 2014 | Director's details changed for Mr Oliver Batel on 13 September 2011 (2 pages) |
14 November 2014 | Annual return made up to 9 November 2014 with a full list of shareholders Statement of capital on 2014-11-14
|
14 November 2014 | Annual return made up to 9 November 2014 with a full list of shareholders Statement of capital on 2014-11-14
|
14 November 2014 | Director's details changed for Mr Oliver Batel on 13 September 2011 (2 pages) |
4 September 2014 | Director's details changed for Fergus George Balfour on 1 August 2014 (3 pages) |
4 September 2014 | Director's details changed for Fergus George Balfour on 1 August 2014 (3 pages) |
4 September 2014 | Director's details changed for Fergus George Balfour on 1 August 2014 (3 pages) |
4 September 2014 | Director's details changed for Paul Michael Young on 1 August 2014 (3 pages) |
4 September 2014 | Director's details changed for Paul Michael Young on 1 August 2014 (3 pages) |
4 September 2014 | Director's details changed for Paul Michael Young on 1 August 2014 (3 pages) |
14 May 2014 | Full accounts made up to 31 December 2013 (18 pages) |
14 May 2014 | Full accounts made up to 31 December 2013 (18 pages) |
24 December 2013 | Annual return made up to 9 November 2013 with a full list of shareholders Statement of capital on 2013-12-24
|
24 December 2013 | Annual return made up to 9 November 2013 with a full list of shareholders Statement of capital on 2013-12-24
|
24 December 2013 | Annual return made up to 9 November 2013 with a full list of shareholders Statement of capital on 2013-12-24
|
23 December 2013 | Director's details changed for Oliver Batel on 23 December 2013 (2 pages) |
23 December 2013 | Director's details changed for Oliver Batel on 23 December 2013 (2 pages) |
16 August 2013 | Director's details changed for Oliver Batel on 13 September 2011 (2 pages) |
16 August 2013 | Director's details changed for Oliver Batel on 13 September 2011 (2 pages) |
31 May 2013 | Registration of charge 002078640004 (27 pages) |
31 May 2013 | Registration of charge 002078640004 (27 pages) |
23 May 2013 | Full accounts made up to 31 December 2012 (18 pages) |
23 May 2013 | Full accounts made up to 31 December 2012 (18 pages) |
3 January 2013 | Annual return made up to 9 November 2012 with a full list of shareholders (7 pages) |
3 January 2013 | Annual return made up to 9 November 2012 with a full list of shareholders (7 pages) |
3 January 2013 | Director's details changed for Oliver Batel on 9 November 2012 (2 pages) |
3 January 2013 | Director's details changed for Oliver Batel on 9 November 2012 (2 pages) |
3 January 2013 | Annual return made up to 9 November 2012 with a full list of shareholders (7 pages) |
3 January 2013 | Director's details changed for Oliver Batel on 9 November 2012 (2 pages) |
24 September 2012 | Full accounts made up to 31 December 2011 (17 pages) |
24 September 2012 | Full accounts made up to 31 December 2011 (17 pages) |
7 September 2012 | Director's details changed for Simon David Griffiths on 18 August 2012 (2 pages) |
7 September 2012 | Director's details changed for Simon David Griffiths on 18 August 2012 (2 pages) |
7 September 2012 | Director's details changed for Simon David Griffiths on 7 August 2012 (2 pages) |
7 September 2012 | Director's details changed for Simon David Griffiths on 7 August 2012 (2 pages) |
7 September 2012 | Director's details changed for Simon David Griffiths on 7 August 2012 (2 pages) |
2 February 2012 | Director's details changed for Simon David Griffiths on 18 January 2011 (2 pages) |
2 February 2012 | Annual return made up to 9 November 2011 with a full list of shareholders (7 pages) |
2 February 2012 | Director's details changed for Simon David Griffiths on 18 January 2011 (2 pages) |
2 February 2012 | Annual return made up to 9 November 2011 with a full list of shareholders (7 pages) |
2 February 2012 | Annual return made up to 9 November 2011 with a full list of shareholders (7 pages) |
28 December 2011 | Section 519 (1 page) |
28 December 2011 | Section 519 (1 page) |
24 November 2011 | Register(s) moved to registered office address (1 page) |
24 November 2011 | Register inspection address has been changed from C/O Osborne Clarke 2 Temple Back East Bristol BS1 6EG United Kingdom (1 page) |
24 November 2011 | Registered office address changed from 29 Ullswater Crescent Coulsdon Surrey CR5 2HR United Kingdom on 24 November 2011 (1 page) |
24 November 2011 | Register(s) moved to registered office address (1 page) |
24 November 2011 | Registered office address changed from 29 Ullswater Crescent Coulsdon Surrey CR5 2HR United Kingdom on 24 November 2011 (1 page) |
24 November 2011 | Register inspection address has been changed from C/O Osborne Clarke 2 Temple Back East Bristol BS1 6EG United Kingdom (1 page) |
7 October 2011 | Appointment of Fergus George Balfour as a director (3 pages) |
7 October 2011 | Appointment of Oliver Batel as a director (3 pages) |
7 October 2011 | Termination of appointment of Poh Tan as a director (2 pages) |
7 October 2011 | Appointment of Oliver Batel as a director (3 pages) |
7 October 2011 | Appointment of Fergus George Balfour as a director (3 pages) |
7 October 2011 | Termination of appointment of Poh Tan as a director (2 pages) |
7 October 2011 | Appointment of Paul Michael Young as a director (3 pages) |
7 October 2011 | Appointment of Paul Michael Young as a director (3 pages) |
23 September 2011 | Full accounts made up to 31 December 2010 (16 pages) |
23 September 2011 | Full accounts made up to 31 December 2010 (16 pages) |
24 May 2011 | Appointment of Poh Thuan Yang Lindsay Tan as a director (3 pages) |
24 May 2011 | Appointment of Simon David Griffiths as a director (3 pages) |
24 May 2011 | Appointment of Simon David Griffiths as a director (3 pages) |
24 May 2011 | Appointment of Poh Thuan Yang Lindsay Tan as a director (3 pages) |
25 March 2011 | Termination of appointment of Neil Thornton as a secretary (2 pages) |
25 March 2011 | Termination of appointment of Neil Thornton as a secretary (2 pages) |
24 March 2011 | Termination of appointment of Neil Thornton as a director (2 pages) |
24 March 2011 | Termination of appointment of Colin Copland as a director (2 pages) |
24 March 2011 | Termination of appointment of Colin Copland as a director (2 pages) |
24 March 2011 | Termination of appointment of Jesper Edelmann as a director (2 pages) |
24 March 2011 | Termination of appointment of Neil Thornton as a secretary (2 pages) |
24 March 2011 | Termination of appointment of Jesper Edelmann as a director (2 pages) |
24 March 2011 | Termination of appointment of Neil Thornton as a secretary (2 pages) |
24 March 2011 | Termination of appointment of Neil Thornton as a director (2 pages) |
7 December 2010 | Annual return made up to 9 November 2010 with a full list of shareholders (5 pages) |
7 December 2010 | Annual return made up to 9 November 2010 with a full list of shareholders (5 pages) |
7 December 2010 | Register inspection address has been changed from 16 St. John's Lane London EC1M 4AF United Kingdom (1 page) |
7 December 2010 | Annual return made up to 9 November 2010 with a full list of shareholders (5 pages) |
7 December 2010 | Register inspection address has been changed from 16 St. John's Lane London EC1M 4AF United Kingdom (1 page) |
7 October 2010 | Registered office address changed from 16 St Johns Lane London EC1M 4AF on 7 October 2010 (1 page) |
7 October 2010 | Registered office address changed from 16 St Johns Lane London EC1M 4AF on 7 October 2010 (1 page) |
7 October 2010 | Registered office address changed from 16 St Johns Lane London EC1M 4AF on 7 October 2010 (1 page) |
18 May 2010 | Full accounts made up to 31 December 2009 (17 pages) |
18 May 2010 | Full accounts made up to 31 December 2009 (17 pages) |
2 December 2009 | Annual return made up to 9 November 2009 with a full list of shareholders (6 pages) |
2 December 2009 | Director's details changed for Neil Thornton on 1 December 2009 (2 pages) |
2 December 2009 | Register(s) moved to registered inspection location (1 page) |
2 December 2009 | Register inspection address has been changed (1 page) |
2 December 2009 | Director's details changed for Neil Thornton on 1 December 2009 (2 pages) |
2 December 2009 | Secretary's details changed for Neil Thornton on 1 December 2009 (1 page) |
2 December 2009 | Director's details changed for Colin George Copland on 1 December 2009 (2 pages) |
2 December 2009 | Director's details changed for Jesper Scheel Edelmann on 1 December 2009 (2 pages) |
2 December 2009 | Register(s) moved to registered inspection location (1 page) |
2 December 2009 | Director's details changed for Neil Thornton on 1 December 2009 (2 pages) |
2 December 2009 | Director's details changed for Jesper Scheel Edelmann on 1 December 2009 (2 pages) |
2 December 2009 | Register inspection address has been changed (1 page) |
2 December 2009 | Annual return made up to 9 November 2009 with a full list of shareholders (6 pages) |
2 December 2009 | Annual return made up to 9 November 2009 with a full list of shareholders (6 pages) |
2 December 2009 | Director's details changed for Jesper Scheel Edelmann on 1 December 2009 (2 pages) |
2 December 2009 | Secretary's details changed for Neil Thornton on 1 December 2009 (1 page) |
2 December 2009 | Secretary's details changed for Neil Thornton on 1 December 2009 (1 page) |
2 December 2009 | Director's details changed for Colin George Copland on 1 December 2009 (2 pages) |
2 December 2009 | Director's details changed for Colin George Copland on 1 December 2009 (2 pages) |
22 May 2009 | Full accounts made up to 31 December 2008 (15 pages) |
22 May 2009 | Full accounts made up to 31 December 2008 (15 pages) |
27 December 2008 | Ad 17/12/08\gbp si 500000@1=500000\gbp ic 515000/1015000\ (2 pages) |
27 December 2008 | Resolutions
|
27 December 2008 | Resolutions
|
27 December 2008 | Nc inc already adjusted 17/12/08 (1 page) |
27 December 2008 | Ad 17/12/08\gbp si 500000@1=500000\gbp ic 515000/1015000\ (2 pages) |
27 December 2008 | Nc inc already adjusted 17/12/08 (1 page) |
28 November 2008 | Return made up to 09/11/08; full list of members (4 pages) |
28 November 2008 | Return made up to 09/11/08; full list of members (4 pages) |
23 June 2008 | Director appointed collin george copland (7 pages) |
23 June 2008 | Director appointed collin george copland (7 pages) |
19 May 2008 | Full accounts made up to 31 December 2007 (15 pages) |
19 May 2008 | Full accounts made up to 31 December 2007 (15 pages) |
26 November 2007 | Return made up to 09/11/07; full list of members (3 pages) |
26 November 2007 | Return made up to 09/11/07; full list of members (3 pages) |
11 July 2007 | Director resigned (1 page) |
11 July 2007 | Director resigned (1 page) |
20 April 2007 | Full accounts made up to 31 December 2006 (15 pages) |
20 April 2007 | Full accounts made up to 31 December 2006 (15 pages) |
18 December 2006 | Company name changed grivan products company LIMITED\certificate issued on 18/12/06 (2 pages) |
18 December 2006 | Company name changed grivan products company LIMITED\certificate issued on 18/12/06 (2 pages) |
11 December 2006 | Return made up to 09/11/06; full list of members (3 pages) |
11 December 2006 | Return made up to 09/11/06; full list of members (3 pages) |
30 October 2006 | Full accounts made up to 31 December 2005 (15 pages) |
30 October 2006 | Full accounts made up to 31 December 2005 (15 pages) |
20 July 2006 | New director appointed (6 pages) |
20 July 2006 | New director appointed (6 pages) |
19 June 2006 | Director resigned (1 page) |
19 June 2006 | Director resigned (1 page) |
28 December 2005 | Return made up to 09/11/05; full list of members (8 pages) |
28 December 2005 | Return made up to 09/11/05; full list of members (8 pages) |
19 July 2005 | Full accounts made up to 31 December 2004 (16 pages) |
19 July 2005 | Full accounts made up to 31 December 2004 (16 pages) |
9 February 2005 | Secretary resigned (1 page) |
9 February 2005 | Secretary resigned (1 page) |
8 February 2005 | New secretary appointed (2 pages) |
8 February 2005 | New secretary appointed (2 pages) |
24 November 2004 | Return made up to 09/11/04; full list of members (7 pages) |
24 November 2004 | Return made up to 09/11/04; full list of members (7 pages) |
5 October 2004 | Accounting reference date shortened from 31/01/05 to 31/12/04 (1 page) |
5 October 2004 | New director appointed (5 pages) |
5 October 2004 | Director resigned (1 page) |
5 October 2004 | Secretary resigned;director resigned (1 page) |
5 October 2004 | Accounting reference date shortened from 31/01/05 to 31/12/04 (1 page) |
5 October 2004 | New secretary appointed;new director appointed (6 pages) |
5 October 2004 | Registered office changed on 05/10/04 from: c/o westbury 2ND floor 145/157 st john street london EC1V 4PY (1 page) |
5 October 2004 | New secretary appointed;new director appointed (6 pages) |
5 October 2004 | Secretary resigned;director resigned (1 page) |
5 October 2004 | New director appointed (5 pages) |
5 October 2004 | Resolutions
|
5 October 2004 | Director resigned (1 page) |
5 October 2004 | Auditor's resignation (1 page) |
5 October 2004 | Registered office changed on 05/10/04 from: c/o westbury 2ND floor 145/157 st john street london EC1V 4PY (1 page) |
5 October 2004 | Resolutions
|
5 October 2004 | Auditor's resignation (1 page) |
18 September 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
18 September 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
18 September 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
18 September 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
1 June 2004 | Accounts for a small company made up to 31 January 2004 (6 pages) |
1 June 2004 | Accounts for a small company made up to 31 January 2004 (6 pages) |
10 May 2004 | Return made up to 20/08/03; full list of members (6 pages) |
10 May 2004 | Return made up to 20/08/03; full list of members (6 pages) |
17 October 2003 | Accounts for a small company made up to 31 January 2003 (6 pages) |
17 October 2003 | Accounts for a small company made up to 31 January 2003 (6 pages) |
10 December 2002 | Return made up to 20/08/02; full list of members (6 pages) |
10 December 2002 | Return made up to 20/08/02; full list of members (6 pages) |
4 December 2002 | Registered office changed on 04/12/02 from: c/o westbury schotness 2ND floor 145-157 saint john street london EC1V 4PY (1 page) |
4 December 2002 | Registered office changed on 04/12/02 from: c/o westbury schotness 2ND floor 145-157 saint john street london EC1V 4PY (1 page) |
27 November 2002 | Accounts for a small company made up to 31 January 2002 (6 pages) |
27 November 2002 | Accounts for a small company made up to 31 January 2002 (6 pages) |
30 August 2002 | Particulars of mortgage/charge (3 pages) |
30 August 2002 | Particulars of mortgage/charge (3 pages) |
25 September 2001 | Accounts for a small company made up to 31 January 2001 (6 pages) |
25 September 2001 | Accounts for a small company made up to 31 January 2001 (6 pages) |
13 September 2001 | Return made up to 20/08/01; full list of members (7 pages) |
13 September 2001 | Return made up to 20/08/01; full list of members (7 pages) |
9 October 2000 | New secretary appointed (2 pages) |
9 October 2000 | New secretary appointed (2 pages) |
9 October 2000 | Secretary resigned (1 page) |
9 October 2000 | Secretary resigned (1 page) |
28 September 2000 | Return made up to 20/08/00; full list of members
|
28 September 2000 | Return made up to 20/08/00; full list of members
|
16 August 2000 | Accounts for a small company made up to 31 January 2000 (6 pages) |
16 August 2000 | Accounts for a small company made up to 31 January 2000 (6 pages) |
11 November 1999 | Location of debenture register (1 page) |
11 November 1999 | Location of debenture register (1 page) |
11 November 1999 | Location of register of members (1 page) |
11 November 1999 | Return made up to 20/08/99; change of members (10 pages) |
11 November 1999 | Location of register of members (1 page) |
11 November 1999 | Return made up to 20/08/99; change of members (10 pages) |
22 October 1999 | Registered office changed on 22/10/99 from: unit 5 deptford trading estate blackhorse road london SE8 5HY (1 page) |
22 October 1999 | Director resigned (1 page) |
22 October 1999 | Secretary resigned (1 page) |
22 October 1999 | New director appointed (2 pages) |
22 October 1999 | New secretary appointed;new director appointed (2 pages) |
22 October 1999 | New director appointed (2 pages) |
22 October 1999 | Secretary resigned (1 page) |
22 October 1999 | New secretary appointed;new director appointed (2 pages) |
22 October 1999 | Director resigned (1 page) |
22 October 1999 | Registered office changed on 22/10/99 from: unit 5 deptford trading estate blackhorse road london SE8 5HY (1 page) |
22 July 1999 | Accounts for a small company made up to 31 January 1999 (6 pages) |
22 July 1999 | Accounts for a small company made up to 31 January 1999 (6 pages) |
1 December 1998 | Accounts for a small company made up to 31 January 1998 (6 pages) |
1 December 1998 | Accounts for a small company made up to 31 January 1998 (6 pages) |
21 September 1998 | Return made up to 20/08/98; full list of members (6 pages) |
21 September 1998 | Return made up to 20/08/98; full list of members (6 pages) |
26 September 1997 | Return made up to 20/08/97; full list of members (6 pages) |
26 September 1997 | Return made up to 20/08/97; full list of members (6 pages) |
23 September 1997 | Location of register of members (1 page) |
23 September 1997 | Location of register of members (1 page) |
24 July 1997 | Accounts for a small company made up to 31 January 1997 (7 pages) |
24 July 1997 | Accounts for a small company made up to 31 January 1997 (7 pages) |
6 February 1997 | Return made up to 20/08/96; full list of members (7 pages) |
6 February 1997 | Return made up to 20/08/96; full list of members (7 pages) |
16 September 1996 | Accounting reference date extended from 31/07/96 to 31/01/97 (1 page) |
16 September 1996 | Accounting reference date extended from 31/07/96 to 31/01/97 (1 page) |
12 April 1996 | Resolutions
|
12 April 1996 | Resolutions
|
12 April 1996 | Resolutions
|
12 April 1996 | Ad 20/11/95--------- £ si 50000@1=50000 £ ic 465000/515000 (2 pages) |
12 April 1996 | Ad 20/11/95--------- £ si 50000@1=50000 £ ic 465000/515000 (2 pages) |
12 April 1996 | £ nc 500000/750000 20/11/95 (1 page) |
12 April 1996 | Resolutions
|
12 April 1996 | £ nc 500000/750000 20/11/95 (1 page) |
11 April 1996 | Accounts for a small company made up to 31 July 1995 (7 pages) |
11 April 1996 | Accounts for a small company made up to 31 July 1995 (7 pages) |
8 December 1995 | Director resigned (4 pages) |
8 December 1995 | Director resigned (4 pages) |
8 December 1995 | Director resigned (4 pages) |
8 December 1995 | Director resigned (4 pages) |
10 October 1995 | Return made up to 20/08/95; full list of members (14 pages) |
10 October 1995 | Return made up to 20/08/95; full list of members (14 pages) |
18 September 1995 | Director resigned (4 pages) |
18 September 1995 | Director resigned (4 pages) |
24 May 1995 | Delivery ext'd 3 mth 31/07/94 (2 pages) |
24 May 1995 | Delivery ext'd 3 mth 31/07/94 (2 pages) |
10 April 1995 | Director's particulars changed (4 pages) |
10 April 1995 | New director appointed (4 pages) |
10 April 1995 | Director's particulars changed (4 pages) |
10 April 1995 | Return made up to 20/08/94; full list of members (16 pages) |
10 April 1995 | New director appointed (4 pages) |
10 April 1995 | Return made up to 20/08/94; full list of members (16 pages) |
13 March 1995 | Director's particulars changed (2 pages) |
13 March 1995 | Director's particulars changed (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (40 pages) |
13 August 1925 | Incorporation (18 pages) |
13 August 1925 | Incorporation (18 pages) |