London
W1K 4QY
Director Name | Anne Kathleen Sawbridge |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 13 October 2021(91 years, 9 months after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Weston Centre 10 Grosvenor Street London W1K 4QY |
Director Name | Ms Sarah Carmel Mary Arrowsmith |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 October 2021(91 years, 9 months after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Weston Centre 10 Grosvenor Street London W1K 4QY |
Secretary Name | Mr Raymond Gerrard Cahill |
---|---|
Status | Current |
Appointed | 17 May 2022(92 years, 4 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Company Director |
Correspondence Address | Weston Centre 10 Grosvenor Street London W1K 4QY |
Director Name | Michael Butler |
---|---|
Date of Birth | May 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 1991(61 years, 5 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 25 March 1997) |
Role | Technical Director |
Correspondence Address | Springdale 15 Silverwood Close Wimborne Dorset BH21 1QZ |
Director Name | David Winston Darts |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 1991(61 years, 5 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 02 September 1992) |
Role | Production Director |
Correspondence Address | 114 Station Road West Moors Ferndown Dorset BH22 0JA |
Director Name | Mr Norman Vincent Drew |
---|---|
Date of Birth | February 1925 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 1991(61 years, 5 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 12 September 1992) |
Role | Managing Director |
Correspondence Address | 5 Nairn Road Canford Cliffs Poole Dorset BH13 7NE |
Secretary Name | Malcolm Raymond Gore |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 June 1991(61 years, 5 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 11 June 1999) |
Role | Company Director |
Correspondence Address | 3 Branksome Way Harrow Middlesex HA3 9SH |
Secretary Name | William Bernard Wright |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 June 1991(61 years, 5 months after company formation) |
Appointment Duration | 9 years (resigned 14 July 2000) |
Role | Company Director |
Correspondence Address | 1a Kingsfield Road Oxhey Watford Hertfordshire WD1 4PP |
Director Name | Stewart Dalgleish Smith |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 1993(63 years, 3 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 31 May 1997) |
Role | Manufacturing Manager |
Correspondence Address | Bourne Lodge The Lane Winterbourne Zelston Blandford Dorset DT11 9EU |
Director Name | Nigel Christopher Sebire |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1997(66 years, 11 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 31 August 1999) |
Role | Sales & Marketing Director |
Correspondence Address | 1 Norcotts Kiln Brill Buckinghamshire HP18 9TJ |
Director Name | Philippe Georges Seurre |
---|---|
Date of Birth | May 1952 (Born 71 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 04 January 2000(69 years, 12 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 31 December 2003) |
Role | Export Sales And Marketing Dir |
Correspondence Address | 43 Woodmancott Close Bracknell Berkshire RG12 0XU |
Secretary Name | Jessica Sophie Foster |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 July 2000(70 years, 6 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 08 March 2001) |
Role | Company Director |
Correspondence Address | 79b Huddleston Road London N7 0AE |
Secretary Name | Mrs Catherine Mary Springett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 March 2001(71 years, 2 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 24 July 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Coach House 32 Kerrison Road Ealing London W5 5NW |
Secretary Name | Lyn Richardson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 July 2001(71 years, 6 months after company formation) |
Appointment Duration | 2 weeks, 6 days (resigned 13 August 2001) |
Role | Company Director |
Correspondence Address | Honey Cottage Hatton Fields, Sutton Lane Hilton Derby DE65 5GQ |
Secretary Name | Ms Rosalyn Sharon Schofield |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 August 2001(71 years, 7 months after company formation) |
Appointment Duration | 19 years, 4 months (resigned 24 December 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Weston Centre 10 Grosvenor Street London W1K 4QY |
Director Name | Dominic Colin Manson Brown |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 2002(72 years, 3 months after company formation) |
Appointment Duration | 3 years (resigned 20 May 2005) |
Role | Operations Manager |
Correspondence Address | 125 Lower Blandford Road Broadstone BH18 8NT |
Director Name | Ian Keith Vincent |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2002(72 years, 8 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 29 August 2008) |
Role | Director Of Finance And It |
Correspondence Address | 33 Station Road Sturminster Marshall Wimborne Dorset BH21 4BZ |
Director Name | William Bartholomew Hill |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 2003(73 years, 8 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 30 November 2007) |
Role | Uk Sales Director |
Correspondence Address | 12 Shires Way Yateley Hampshire GU46 7SX |
Director Name | Robert Murray |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2003(73 years, 8 months after company formation) |
Appointment Duration | 4 years (resigned 12 October 2007) |
Role | Marketing Director |
Correspondence Address | 93 Satchell Lane Hamble Hampshire SO31 4HL |
Director Name | Ms Amanda Jayne Ferguson |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 2005(75 years, 4 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 29 August 2008) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 32 Woodham Waye Woking Surrey GU21 5SJ |
Director Name | Mark Wesley Chesworth |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2005(75 years, 4 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 02 May 2008) |
Role | Supply Chain Director |
Correspondence Address | 24 Harris Way North Baddesley Southampton Hampshire SO52 9PA |
Secretary Name | Simon Joseph Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 July 2006(76 years, 6 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 29 September 2006) |
Role | Company Director |
Correspondence Address | 34 Winkworth Road Banstead Surrey SM7 2QL |
Director Name | Kevin Smithson |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 2008(78 years, 7 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 31 May 2012) |
Role | Company Director |
Correspondence Address | 1 Yeomans Gate Cardington Bedford Beds MK44 3SF |
Director Name | Carol Ann Welch |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 2008(78 years, 7 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 26 June 2013) |
Role | Company Director |
Correspondence Address | Old Rick Barn Mill Lane Shenington Oxon OX15 6NB |
Director Name | Claire Jefferey |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 2008(78 years, 7 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 26 April 2013) |
Role | HR Director |
Correspondence Address | 1 Sheepfold St Ives Cambridgeshire PE27 5FY |
Director Name | Mr Paul Simon Murphy |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 2008(78 years, 7 months after company formation) |
Appointment Duration | 12 years, 6 months (resigned 08 March 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Weston Centre 10 Grosvenor Street London W1K 4QY |
Director Name | Mr Karl Liam Frestle |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 2008(78 years, 7 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 03 July 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Meadow House Aubreys Farm High Street Hail Weston St Neots PE19 5JG |
Director Name | Scott Ellison |
---|---|
Date of Birth | May 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 2008(78 years, 10 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 31 March 2014) |
Role | Company Director |
Correspondence Address | 14 Dedmere Road Marlow, Bucks SL7 1PG |
Director Name | Mr Mark Andrew Ward |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 2009(79 years, 3 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 31 July 2013) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Old School Close Thurlby Bourne Lincolnshire PE10 0QH |
Director Name | Mr Christoph Wolfgang Schulze-Melander |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2010(80 years after company formation) |
Appointment Duration | 5 years, 10 months (resigned 02 December 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 98 Harvist Road London NW6 6HL |
Director Name | Alison Jane Farrar |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 2011(81 years, 4 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 13 October 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Riverdale House Thorpe Waterville Northants NN14 3ED |
Director Name | Mr Peter Ian Trundley |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 2012(82 years, 9 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 27 February 2017) |
Role | Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | Holme Mills Biggleswade Bedfordshire SG18 9JY |
Director Name | Mr Ian Robert Mace |
---|---|
Date of Birth | May 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2013(83 years, 6 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 23 March 2018) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Rutland House Wothorpe Park Wothorpe Stamford Lincolnshire PE9 3LA |
Director Name | Mr James William Phillips |
---|---|
Date of Birth | October 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2018(88 years, 1 month after company formation) |
Appointment Duration | 3 years, 7 months (resigned 13 October 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12a Station Road Nassington PE8 6QB |
Secretary Name | Mr Georgios Chatzopoulos |
---|---|
Status | Resigned |
Appointed | 02 June 2021(91 years, 5 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 14 April 2022) |
Role | Company Director |
Correspondence Address | Weston Centre 10 Grosvenor Street London W1K 4QY |
Website | jordanscereals.co.uk |
---|---|
Telephone | 0800 5878901 |
Telephone region | Freephone |
Registered Address | Weston Centre 10 Grosvenor Street London W1K 4QY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
196k at £1 | Parkstone Bakeries LTD 100.00% Ordinary |
---|
Latest Accounts | 29 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 29 May 2024 (2 months from now) |
Accounts Category | Dormant |
Accounts Year End | 29 August |
Latest Return | 30 May 2023 (10 months ago) |
---|---|
Next Return Due | 13 June 2024 (2 months, 2 weeks from now) |
31 May 2023 | Confirmation statement made on 30 May 2023 with no updates (3 pages) |
---|---|
5 December 2022 | Accounts for a dormant company made up to 29 August 2022 (5 pages) |
13 June 2022 | Second filing for the appointment of Ms Sarah Carmel Mary Arrowsmith as a director (3 pages) |
30 May 2022 | Confirmation statement made on 30 May 2022 with updates (3 pages) |
19 May 2022 | Accounts for a dormant company made up to 29 August 2021 (5 pages) |
17 May 2022 | Appointment of Mr Raymond Gerrard Cahill as a secretary on 17 May 2022 (2 pages) |
22 April 2022 | Termination of appointment of Georgios Chatzopoulos as a secretary on 14 April 2022 (1 page) |
13 October 2021 | Termination of appointment of Alison Jane Farrar as a director on 13 October 2021 (1 page) |
13 October 2021 | Termination of appointment of James William Phillips as a director on 13 October 2021 (1 page) |
13 October 2021 | Appointment of Ms Sarah Carmel Mary Arrowsmith as a director on 13 October 2021
|
13 October 2021 | Appointment of Anne Kathleen Sawbridge as a director on 13 October 2021 (2 pages) |
16 June 2021 | Accounts for a dormant company made up to 29 August 2020 (5 pages) |
15 June 2021 | Confirmation statement made on 13 June 2021 with no updates (3 pages) |
2 June 2021 | Appointment of Mr Georgios Chatzopoulos as a secretary on 2 June 2021 (2 pages) |
8 March 2021 | Termination of appointment of Paul Simon Murphy as a director on 8 March 2021 (1 page) |
5 January 2021 | Termination of appointment of Rosalyn Sharon Schofield as a secretary on 24 December 2020 (1 page) |
23 June 2020 | Confirmation statement made on 13 June 2020 with no updates (3 pages) |
10 June 2020 | Accounts for a dormant company made up to 14 September 2019 (5 pages) |
15 April 2020 | Current accounting period shortened from 15 September 2020 to 29 August 2020 (1 page) |
14 June 2019 | Confirmation statement made on 13 June 2019 with no updates (3 pages) |
11 February 2019 | Accounts for a dormant company made up to 15 September 2018 (5 pages) |
22 October 2018 | Director's details changed for Mr Paul Simon Murphy on 19 September 2018 (2 pages) |
29 June 2018 | Confirmation statement made on 13 June 2018 with no updates (3 pages) |
6 April 2018 | Termination of appointment of Ian Robert Mace as a director on 23 March 2018 (1 page) |
6 April 2018 | Appointment of Mr James William Phillips as a director on 2 March 2018 (2 pages) |
11 January 2018 | Accounts for a dormant company made up to 16 September 2017 (5 pages) |
11 January 2018 | Accounts for a dormant company made up to 16 September 2017 (5 pages) |
23 June 2017 | Confirmation statement made on 13 June 2017 with updates (5 pages) |
23 June 2017 | Confirmation statement made on 13 June 2017 with updates (5 pages) |
7 June 2017 | Full accounts made up to 17 September 2016 (14 pages) |
7 June 2017 | Full accounts made up to 17 September 2016 (14 pages) |
13 March 2017 | Termination of appointment of Peter Ian Trundley as a director on 27 February 2017 (1 page) |
13 March 2017 | Termination of appointment of Peter Ian Trundley as a director on 27 February 2017 (1 page) |
21 June 2016 | Annual return made up to 13 June 2016 with a full list of shareholders Statement of capital on 2016-06-21
|
21 June 2016 | Annual return made up to 13 June 2016 with a full list of shareholders Statement of capital on 2016-06-21
|
25 January 2016 | Auditor's resignation (1 page) |
25 January 2016 | Auditor's resignation (1 page) |
15 January 2016 | Auditor's resignation (1 page) |
15 January 2016 | Auditor's resignation (1 page) |
15 January 2016 | Full accounts made up to 12 September 2015 (22 pages) |
15 January 2016 | Auditor's resignation (1 page) |
15 January 2016 | Auditor's resignation (1 page) |
15 January 2016 | Full accounts made up to 12 September 2015 (22 pages) |
18 December 2015 | Solvency Statement dated 17/12/15 (1 page) |
18 December 2015 | Statement by Directors (1 page) |
18 December 2015 | Resolutions
|
18 December 2015 | Solvency Statement dated 17/12/15 (1 page) |
18 December 2015 | Resolutions
|
18 December 2015 | Statement by Directors (1 page) |
18 December 2015 | Statement of capital on 18 December 2015
|
18 December 2015 | Statement of capital on 18 December 2015
|
7 December 2015 | Termination of appointment of Christoph Wolfgang Schulze-Melander as a director on 2 December 2015 (1 page) |
7 December 2015 | Termination of appointment of Christoph Wolfgang Schulze-Melander as a director on 2 December 2015 (1 page) |
7 July 2015 | Annual return made up to 20 June 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
7 July 2015 | Annual return made up to 20 June 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
17 June 2015 | Full accounts made up to 13 September 2014 (25 pages) |
17 June 2015 | Full accounts made up to 13 September 2014 (25 pages) |
9 June 2015 | Termination of appointment of Scott Ellison as a director on 31 March 2014 (1 page) |
9 June 2015 | Termination of appointment of Scott Ellison as a director on 31 March 2014 (1 page) |
22 October 2014 | Director's details changed for Christoph Wolfgang Schulze-Melander on 1 August 2012 (2 pages) |
22 October 2014 | Director's details changed for Christoph Wolfgang Schulze-Melander on 1 August 2012 (2 pages) |
22 October 2014 | Director's details changed for Christoph Wolfgang Schulze-Melander on 1 August 2012 (2 pages) |
4 July 2014 | Section 519 (1 page) |
4 July 2014 | Section 519 (1 page) |
2 July 2014 | Annual return made up to 20 June 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
2 July 2014 | Annual return made up to 20 June 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
26 June 2014 | Auditor's resignation (2 pages) |
26 June 2014 | Auditor's resignation (2 pages) |
19 June 2014 | Full accounts made up to 14 September 2013 (25 pages) |
19 June 2014 | Full accounts made up to 14 September 2013 (25 pages) |
29 August 2013 | Termination of appointment of Mark Ward as a director (1 page) |
29 August 2013 | Termination of appointment of Carol Welch as a director (1 page) |
29 August 2013 | Appointment of Ian Robert Mace as a director (2 pages) |
29 August 2013 | Termination of appointment of Carol Welch as a director (1 page) |
29 August 2013 | Termination of appointment of Claire Jefferey as a director (1 page) |
29 August 2013 | Termination of appointment of Claire Jefferey as a director (1 page) |
29 August 2013 | Appointment of Ian Robert Mace as a director (2 pages) |
29 August 2013 | Termination of appointment of Mark Ward as a director (1 page) |
4 July 2013 | Annual return made up to 20 June 2013 with a full list of shareholders (11 pages) |
4 July 2013 | Annual return made up to 20 June 2013 with a full list of shareholders (11 pages) |
19 June 2013 | Full accounts made up to 15 September 2012 (28 pages) |
19 June 2013 | Full accounts made up to 15 September 2012 (28 pages) |
29 November 2012 | Appointment of Peter Ian Trundley as a director (2 pages) |
29 November 2012 | Appointment of Peter Ian Trundley as a director (2 pages) |
21 August 2012 | Statement of company's objects (2 pages) |
21 August 2012 | Statement of company's objects (2 pages) |
31 July 2012 | Consolidation of shares on 26 July 2012 (5 pages) |
31 July 2012 | Resolutions
|
31 July 2012 | Change of share class name or designation (2 pages) |
31 July 2012 | Particulars of variation of rights attached to shares (2 pages) |
31 July 2012 | Resolutions
|
31 July 2012 | Change of share class name or designation (2 pages) |
31 July 2012 | Particulars of variation of rights attached to shares (2 pages) |
31 July 2012 | Consolidation of shares on 26 July 2012 (5 pages) |
21 June 2012 | Annual return made up to 20 June 2012 with a full list of shareholders (11 pages) |
21 June 2012 | Annual return made up to 20 June 2012 with a full list of shareholders (11 pages) |
18 June 2012 | Full accounts made up to 17 September 2011 (27 pages) |
18 June 2012 | Full accounts made up to 17 September 2011 (27 pages) |
31 May 2012 | Termination of appointment of Kevin Smithson as a director (1 page) |
31 May 2012 | Termination of appointment of Kevin Smithson as a director (1 page) |
22 June 2011 | Annual return made up to 20 June 2011 with a full list of shareholders (12 pages) |
22 June 2011 | Annual return made up to 20 June 2011 with a full list of shareholders (12 pages) |
1 June 2011 | Appointment of Alison Jane Farrar as a director (2 pages) |
1 June 2011 | Appointment of Alison Jane Farrar as a director (2 pages) |
7 April 2011 | Secretary's details changed for Mrs Rosalyn Sharon Schofield on 1 April 2011 (2 pages) |
7 April 2011 | Secretary's details changed for Mrs Rosalyn Sharon Schofield on 1 April 2011 (2 pages) |
7 April 2011 | Secretary's details changed for Mrs Rosalyn Sharon Schofield on 1 April 2011 (2 pages) |
5 April 2011 | Full accounts made up to 18 September 2010 (24 pages) |
5 April 2011 | Full accounts made up to 18 September 2010 (24 pages) |
8 July 2010 | Annual return made up to 20 June 2010 with a full list of shareholders (8 pages) |
8 July 2010 | Annual return made up to 20 June 2010 with a full list of shareholders (8 pages) |
14 June 2010 | Full accounts made up to 12 September 2009 (24 pages) |
14 June 2010 | Full accounts made up to 12 September 2009 (24 pages) |
23 February 2010 | Appointment of Christoph Wolfgang Schulze-Melander as a director (2 pages) |
23 February 2010 | Appointment of Christoph Wolfgang Schulze-Melander as a director (2 pages) |
16 October 2009 | Termination of appointment of Karl Frestle as a director (1 page) |
16 October 2009 | Termination of appointment of Karl Frestle as a director (1 page) |
4 September 2009 | Secretary's change of particulars / rosalyn mendelsohn / 01/09/2009 (1 page) |
4 September 2009 | Secretary's change of particulars / rosalyn mendelsohn / 01/09/2009 (1 page) |
11 July 2009 | Full accounts made up to 13 September 2008 (22 pages) |
11 July 2009 | Full accounts made up to 13 September 2008 (22 pages) |
26 June 2009 | Return made up to 20/06/09; full list of members (6 pages) |
26 June 2009 | Return made up to 20/06/09; full list of members (6 pages) |
11 May 2009 | Director appointed mark andrew ward (1 page) |
11 May 2009 | Director appointed mark andrew ward (1 page) |
24 March 2009 | Company name changed ryvita company,LIMITED(the)\certificate issued on 24/03/09 (2 pages) |
24 March 2009 | Company name changed ryvita company,LIMITED(the)\certificate issued on 24/03/09 (2 pages) |
18 December 2008 | Director appointed scott ellison (1 page) |
18 December 2008 | Director appointed scott ellison (1 page) |
13 October 2008 | Director appointed karl ` frestle (2 pages) |
13 October 2008 | Director appointed karl ` frestle (2 pages) |
11 September 2008 | Director appointed paul murphy (2 pages) |
11 September 2008 | Director appointed kevin smithson (2 pages) |
11 September 2008 | Appointment terminated director amanda ferguson (1 page) |
11 September 2008 | Appointment terminated director ian vincent (1 page) |
11 September 2008 | Appointment terminated director scott ellison (1 page) |
11 September 2008 | Director appointed paul murphy (2 pages) |
11 September 2008 | Director appointed kevin smithson (2 pages) |
11 September 2008 | Director appointed carol ann welch (2 pages) |
11 September 2008 | Appointment terminated director garth weston (1 page) |
11 September 2008 | Appointment terminated director scott ellison (1 page) |
11 September 2008 | Director appointed carol ann welch (2 pages) |
11 September 2008 | Director appointed claire jefferey (2 pages) |
11 September 2008 | Appointment terminated director amanda ferguson (1 page) |
11 September 2008 | Appointment terminated director garth weston (1 page) |
11 September 2008 | Appointment terminated director ian vincent (1 page) |
11 September 2008 | Director appointed claire jefferey (2 pages) |
8 July 2008 | Full accounts made up to 15 September 2007 (23 pages) |
8 July 2008 | Full accounts made up to 15 September 2007 (23 pages) |
20 June 2008 | Return made up to 20/06/08; full list of members (5 pages) |
20 June 2008 | Return made up to 20/06/08; full list of members (5 pages) |
19 June 2008 | Appointment terminated director robert murray (1 page) |
19 June 2008 | Appointment terminated director mark chesworth (1 page) |
19 June 2008 | Director appointed scott ellison (1 page) |
19 June 2008 | Appointment terminated director robert murray (1 page) |
19 June 2008 | Appointment terminated director mark chesworth (1 page) |
19 June 2008 | Appointment terminated director william hill (1 page) |
19 June 2008 | Appointment terminated director william hill (1 page) |
19 June 2008 | Director appointed scott ellison (1 page) |
19 July 2007 | Full accounts made up to 16 September 2006 (22 pages) |
19 July 2007 | Full accounts made up to 16 September 2006 (22 pages) |
22 June 2007 | Return made up to 20/06/07; full list of members (4 pages) |
22 June 2007 | Return made up to 20/06/07; full list of members (4 pages) |
12 January 2007 | Director's particulars changed (1 page) |
12 January 2007 | Director's particulars changed (1 page) |
2 October 2006 | Director's particulars changed (1 page) |
2 October 2006 | Secretary resigned (1 page) |
2 October 2006 | Secretary resigned (1 page) |
2 October 2006 | Director's particulars changed (1 page) |
31 August 2006 | Director's particulars changed (1 page) |
31 August 2006 | Director's particulars changed (1 page) |
14 August 2006 | New secretary appointed (1 page) |
14 August 2006 | New secretary appointed (1 page) |
5 July 2006 | Full accounts made up to 17 September 2005 (21 pages) |
5 July 2006 | Full accounts made up to 17 September 2005 (21 pages) |
4 July 2006 | Return made up to 20/06/06; full list of members (4 pages) |
4 July 2006 | Return made up to 20/06/06; full list of members (4 pages) |
25 May 2006 | Director's particulars changed (1 page) |
25 May 2006 | Director's particulars changed (1 page) |
22 May 2006 | Director's particulars changed (1 page) |
22 May 2006 | Director's particulars changed (1 page) |
4 August 2005 | New director appointed (3 pages) |
4 August 2005 | New director appointed (3 pages) |
12 July 2005 | Return made up to 20/06/05; full list of members (3 pages) |
12 July 2005 | Return made up to 20/06/05; full list of members (3 pages) |
2 June 2005 | New director appointed (2 pages) |
2 June 2005 | New director appointed (2 pages) |
31 May 2005 | Director resigned (1 page) |
31 May 2005 | Director resigned (1 page) |
27 May 2005 | Full accounts made up to 18 September 2004 (22 pages) |
27 May 2005 | Full accounts made up to 18 September 2004 (22 pages) |
4 March 2005 | Registered office changed on 04/03/05 from: weston centre, bowater house, 68 knightsbridge, london SW1X 7LQ (1 page) |
4 March 2005 | Registered office changed on 04/03/05 from: weston centre, bowater house, 68 knightsbridge, london SW1X 7LQ (1 page) |
9 July 2004 | Full accounts made up to 13 September 2003 (22 pages) |
9 July 2004 | Full accounts made up to 13 September 2003 (22 pages) |
25 June 2004 | Return made up to 20/06/04; full list of members (8 pages) |
25 June 2004 | Return made up to 20/06/04; full list of members (8 pages) |
2 April 2004 | New director appointed (2 pages) |
2 April 2004 | New director appointed (2 pages) |
2 April 2004 | New director appointed (2 pages) |
2 April 2004 | New director appointed (2 pages) |
30 March 2004 | Director resigned (1 page) |
30 March 2004 | Director resigned (1 page) |
20 June 2003 | Return made up to 20/06/03; full list of members (4 pages) |
20 June 2003 | Return made up to 20/06/03; full list of members (4 pages) |
30 April 2003 | Full accounts made up to 14 September 2002 (21 pages) |
30 April 2003 | Full accounts made up to 14 September 2002 (21 pages) |
6 January 2003 | Director resigned (1 page) |
6 January 2003 | Secretary's particulars changed (1 page) |
6 January 2003 | Secretary's particulars changed (1 page) |
6 January 2003 | Director resigned (1 page) |
9 December 2002 | Director's particulars changed (1 page) |
9 December 2002 | Director's particulars changed (1 page) |
16 October 2002 | New director appointed (2 pages) |
16 October 2002 | New director appointed (2 pages) |
15 July 2002 | Full accounts made up to 15 September 2001 (20 pages) |
15 July 2002 | Full accounts made up to 15 September 2001 (20 pages) |
12 July 2002 | Return made up to 20/06/02; full list of members
|
12 July 2002 | Return made up to 20/06/02; full list of members
|
30 May 2002 | New director appointed (3 pages) |
30 May 2002 | New director appointed (3 pages) |
18 October 2001 | Director resigned (1 page) |
18 October 2001 | Director resigned (1 page) |
29 August 2001 | New secretary appointed (2 pages) |
29 August 2001 | Secretary resigned (1 page) |
29 August 2001 | New secretary appointed (2 pages) |
29 August 2001 | Secretary resigned (1 page) |
3 August 2001 | New secretary appointed (2 pages) |
3 August 2001 | Secretary resigned (1 page) |
3 August 2001 | New secretary appointed (2 pages) |
3 August 2001 | Secretary resigned (1 page) |
11 July 2001 | Full accounts made up to 16 September 2000 (20 pages) |
11 July 2001 | Full accounts made up to 16 September 2000 (20 pages) |
28 June 2001 | Return made up to 20/06/01; full list of members (7 pages) |
28 June 2001 | Return made up to 20/06/01; full list of members (7 pages) |
22 March 2001 | Secretary resigned (1 page) |
22 March 2001 | New secretary appointed (2 pages) |
22 March 2001 | New secretary appointed (2 pages) |
22 March 2001 | Secretary resigned (1 page) |
27 December 2000 | Director resigned (1 page) |
27 December 2000 | Director resigned (1 page) |
7 August 2000 | Location of register of members (1 page) |
7 August 2000 | Location of register of members (1 page) |
21 July 2000 | New secretary appointed (2 pages) |
21 July 2000 | Secretary resigned (1 page) |
21 July 2000 | New secretary appointed (2 pages) |
21 July 2000 | Secretary resigned (1 page) |
23 June 2000 | Return made up to 20/06/00; full list of members
|
23 June 2000 | Return made up to 20/06/00; full list of members
|
17 March 2000 | Full accounts made up to 18 September 1999 (22 pages) |
17 March 2000 | Full accounts made up to 18 September 1999 (22 pages) |
14 February 2000 | New director appointed (2 pages) |
14 February 2000 | New director appointed (2 pages) |
1 October 1999 | Director's particulars changed (1 page) |
1 October 1999 | Director's particulars changed (1 page) |
1 October 1999 | Director's particulars changed (1 page) |
1 October 1999 | Director's particulars changed (1 page) |
14 September 1999 | Director resigned (1 page) |
14 September 1999 | Director resigned (1 page) |
20 July 1999 | Return made up to 20/06/99; full list of members (9 pages) |
20 July 1999 | Return made up to 20/06/99; full list of members (9 pages) |
20 June 1999 | Secretary resigned (1 page) |
20 June 1999 | Secretary resigned (1 page) |
9 March 1999 | Full accounts made up to 12 September 1998 (22 pages) |
9 March 1999 | Full accounts made up to 12 September 1998 (22 pages) |
27 November 1998 | Director's particulars changed (1 page) |
27 November 1998 | Director's particulars changed (1 page) |
12 October 1998 | Director's particulars changed (1 page) |
12 October 1998 | Director's particulars changed (1 page) |
9 July 1998 | Return made up to 20/06/98; no change of members
|
9 July 1998 | Return made up to 20/06/98; no change of members
|
11 March 1998 | Full accounts made up to 13 September 1997 (21 pages) |
11 March 1998 | Full accounts made up to 13 September 1997 (21 pages) |
10 February 1998 | New director appointed (2 pages) |
10 February 1998 | New director appointed (2 pages) |
9 July 1997 | Return made up to 20/06/97; no change of members
|
9 July 1997 | Return made up to 20/06/97; no change of members
|
6 June 1997 | Director resigned (1 page) |
6 June 1997 | Director resigned (1 page) |
19 May 1997 | Director resigned (1 page) |
19 May 1997 | Director resigned (1 page) |
6 April 1997 | Auditor's resignation (4 pages) |
6 April 1997 | Auditor's resignation (4 pages) |
25 March 1997 | Full accounts made up to 14 September 1996 (21 pages) |
25 March 1997 | Full accounts made up to 14 September 1996 (21 pages) |
14 March 1997 | New director appointed (2 pages) |
14 March 1997 | New director appointed (2 pages) |
15 July 1996 | Return made up to 20/06/96; full list of members (9 pages) |
15 July 1996 | Return made up to 20/06/96; full list of members (9 pages) |
28 March 1996 | Full accounts made up to 16 September 1995 (21 pages) |
28 March 1996 | Full accounts made up to 16 September 1995 (21 pages) |
12 March 1996 | Secretary's particulars changed (1 page) |
12 March 1996 | Secretary's particulars changed (1 page) |
7 July 1995 | Return made up to 20/06/95; change of members (7 pages) |
7 July 1995 | Return made up to 20/06/95; change of members (7 pages) |
24 March 1995 | Full accounts made up to 17 September 1994 (23 pages) |
24 March 1995 | Full accounts made up to 17 September 1994 (23 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (176 pages) |
6 July 1994 | Return made up to 20/06/94; no change of members (7 pages) |
6 July 1994 | Return made up to 20/06/94; no change of members (7 pages) |
12 July 1993 | Return made up to 20/06/93; full list of members
|
12 July 1993 | Return made up to 20/06/93; full list of members
|
21 July 1992 | Return made up to 20/06/92; no change of members
|
21 July 1992 | Return made up to 20/06/92; no change of members
|
7 July 1991 | Return made up to 20/06/91; no change of members (10 pages) |
7 July 1991 | Return made up to 20/06/91; no change of members (10 pages) |
28 June 1990 | Return made up to 20/06/90; full list of members (6 pages) |
28 June 1990 | Return made up to 20/06/90; full list of members (6 pages) |
11 August 1989 | Return made up to 21/06/89; full list of members (8 pages) |
11 August 1989 | Return made up to 21/06/89; full list of members (8 pages) |
25 August 1982 | Accounts made up to 9 June 1982 (9 pages) |
25 August 1982 | Accounts made up to 9 June 1982 (9 pages) |
25 August 1982 | Accounts made up to 9 June 1982 (9 pages) |
15 September 1981 | Accounts made up to 24 June 1981 (8 pages) |
15 September 1981 | Accounts made up to 24 June 1981 (8 pages) |
9 February 1968 | Registered office changed on 09/02/68 from: registered office changed (3 pages) |
9 February 1968 | Registered office changed on 09/02/68 from: registered office changed (3 pages) |
25 January 1930 | Incorporation (27 pages) |
25 January 1930 | Registered office changed on 25/01/30 from: registered office changed (2 pages) |
25 January 1930 | Incorporation (27 pages) |
25 January 1930 | Registered office changed on 25/01/30 from: registered office changed (2 pages) |
25 January 1930 | Certificate of incorporation (1 page) |
25 January 1930 | Certificate of incorporation (1 page) |