Company NameEssex Flour & Grain Company,Limited
Company StatusActive
Company Number00312678
CategoryPrivate Limited Company
Incorporation Date4 April 1936(88 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5139Non-specialised wholesale food, etc.
SIC 46390Non-specialised wholesale of food, beverages and tobacco

Directors

Director NameMr Michael John Spinks
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed03 October 1992(56 years, 6 months after company formation)
Appointment Duration31 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address48 Park Avenue
Bush Hill Park
Enfield
Middlesex
EN1 2HW
Director NameMr Richard Harry Spinks
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed03 October 1992(56 years, 6 months after company formation)
Appointment Duration31 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBlencathra 35 Pightle Way
Lyng
Norwich
NR9 5RL
Director NameMiss Fiona Spinks
Date of BirthMarch 1987 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed25 May 2021(85 years, 2 months after company formation)
Appointment Duration2 years, 11 months
RoleBuyer
Country of ResidenceEngland
Correspondence AddressLeytonstone House
Leytonstone
London
E11 1GA
Secretary NameVaswani Secretaries Limited (Corporation)
StatusCurrent
Appointed30 March 2010(74 years after company formation)
Appointment Duration14 years, 1 month
Correspondence Address29a Hendon Avenue
Finchley
London
N3 1UJ
Director NameMr Harry Roy Spinks
Date of BirthApril 1924 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed03 October 1992(56 years, 6 months after company formation)
Appointment Duration22 years, 3 months (resigned 02 January 2015)
RoleCompany Director
Correspondence Address10 The Avenue
Muswell Hill
London
N10 2QL
Secretary NameSusan Jane Cotton
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed03 October 1992(56 years, 6 months after company formation)
Appointment Duration5 years, 10 months (resigned 01 August 1998)
RoleCompany Director
Correspondence Address67 Roundthorn Way
Goldsworth Park
Woking
Surrey
GU21 3QN
Director NamePamela Mary Cambridge Spinks
Date of BirthJanuary 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1993(57 years, 3 months after company formation)
Appointment Duration6 years, 6 months (resigned 01 February 2000)
RoleCompany Director
Correspondence Address10 The Avenue
Muswell Hill
London
N10 2QL
Secretary NameThomas Bernard Doyle
NationalityBritish
StatusResigned
Appointed01 August 1998(62 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 10 September 1999)
RoleCompany Director
Correspondence Address62 Brampton Road
Uxbridge
Middlesex
UB10 0DR
Secretary NameSusan Jane Cotton
NationalityBritish
StatusResigned
Appointed10 September 1999(63 years, 5 months after company formation)
Appointment Duration5 years, 10 months (resigned 02 August 2005)
RoleCompany Director
Correspondence Address67 Roundthorn Way
Goldsworth Park
Woking
Surrey
GU21 3QN
Director NameJohn McNair
Date of BirthNovember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2001(65 years, 5 months after company formation)
Appointment Duration3 years, 1 month (resigned 08 October 2004)
RoleCompany Director
Correspondence Address7 Westcombe Park Road
London
SE3 7RE
Director NameArthur John Richardson Black
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2001(65 years, 5 months after company formation)
Appointment Duration3 years, 11 months (resigned 22 August 2005)
RoleManagement Consultant
Correspondence Address95 Holywell Road
Studham
Dunstable
Bedfordshire
LU6 2PD
Director NameMr Roger Snelling
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2002(66 years, 1 month after company formation)
Appointment Duration7 months, 2 weeks (resigned 17 December 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Nargate Street
Littlebourne
Canterbury
Kent
CT3 1UH
Director NameMr Robert Rogers
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2003(67 years, 6 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 31 August 2004)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address77 Hilldale Road
Cheam
Surrey
SM1 2JA
Director NameGeorge Ian Morrison Trowbridge
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2004(68 years, 8 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 29 May 2005)
RoleCompany Director
Correspondence Address267 Bilton Road
Rugby
Warwickshire
CV22 7EH
Secretary NameWesley John Smith
NationalityBritish
StatusResigned
Appointed08 August 2005(69 years, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 16 January 2007)
RoleCompany Director
Correspondence Address69 Bathurst Walk
Richings Park
Iver
Buckinghamshire
SL0 9EF
Secretary NameMahesh Vaswani
NationalityBritish
StatusResigned
Appointed12 November 2007(71 years, 7 months after company formation)
Appointment Duration2 years, 4 months (resigned 30 March 2010)
RoleChartered Accountant
Correspondence Address29a Hendon Avenue
Finchley
London
N3 1UJ
Director NameMr Robert John Spinks
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2014(78 years, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 December 2015)
RoleGeneral Manager
Country of ResidenceEngland
Correspondence AddressLeytonstone House
Leytonstone
London
E11 1GA
Director NameMr Timothy John Adam Spinks
Date of BirthMarch 1985 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2014(78 years, 4 months after company formation)
Appointment Duration7 years, 7 months (resigned 07 March 2022)
RoleGeneral Manager
Country of ResidenceEngland
Correspondence AddressLeytonstone House
Leytonstone
London
E11 1GA
Secretary NameBegbie Pickering & Co Limited (Corporation)
StatusResigned
Appointed17 January 2007(70 years, 10 months after company formation)
Appointment Duration9 months, 4 weeks (resigned 12 November 2007)
Correspondence AddressLeytonstone House
3 Hanbury Drive Leytonstone
London
E11 1HR

Contact

Websitewww.essexfoodservicegroup.com

Location

Registered AddressLeytonstone House
Leytonstone
London
E11 1GA
RegionLondon
ConstituencyLeyton and Wanstead
CountyGreater London
WardLeytonstone
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Shareholders

36k at £1Mr Michael John Spinks
50.08%
Ordinary
18.7k at £1Mr Richard Harry Spinks
25.95%
Ordinary
2k at £1Mr Alexander Harry Spinks
2.78%
Ordinary
2k at £1Mr Harry Roy Spinks
2.78%
Ordinary
2k at £1Mr Robert John Spinks
2.78%
Ordinary
2k at £1Mr Timothy John Adam Spinks
2.78%
Ordinary
1.5k at £1Ms Fiona Spinks
2.08%
Ordinary
7.5k at £1Poppy Investments LTD
10.42%
Ordinary
250 at £1Mr Roy R. Tweed
0.35%
Ordinary

Financials

Year2014
Turnover£13,339,269
Gross Profit£2,953,319
Net Worth£3,289,982
Cash£49,530
Current Liabilities£1,894,731

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return30 September 2023 (7 months ago)
Next Return Due14 October 2024 (5 months, 2 weeks from now)

Charges

15 December 2017Delivered on: 19 December 2017
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: 1 and 2 caxton gate. Caxton way. Stevenage. Hertfordshire. SG1 2UR.
Outstanding
9 August 2005Delivered on: 17 August 2005
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.
Outstanding
22 December 2004Delivered on: 30 December 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.
Outstanding
22 December 2004Delivered on: 30 December 2004
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a units 28 & 30 28 lee conservancy road, hackney, london, E9 5HW, t/n egl 352038.
Outstanding
25 March 2004Delivered on: 14 April 2004
Persons entitled: Gates Contract Hire 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: £50,000.
Outstanding
27 January 2000Delivered on: 11 November 2000
Persons entitled: Coutts (Jersey) Limited

Classification: Legal charge
Secured details: £365,000 due or to become due from the company to the chargee.
Particulars: The property k/a UNIT2 ashville trading estate baldock hert and 29 lee conservancy road hackney london.
Outstanding
21 January 2019Delivered on: 30 January 2019
Persons entitled: Poppy Investments Limited

Classification: A registered charge
Particulars: The property known as unit 3 caxton gate caxton way stevenage SG1 2GF registered at the land registry under title number HD575264.
Outstanding
21 January 2019Delivered on: 25 January 2019
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Unit 3 caxton gate. Caxton way. Stevenage. CG1 2GF.
Outstanding
8 December 1977Delivered on: 23 December 1977
Persons entitled: National Westminster Bank LTD

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 385A & 385B liverpool road, islington, london N.1 title no 233479. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
2 January 2003Delivered on: 9 January 2003
Satisfied on: 21 February 2004
Persons entitled: National Westminster 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
28 October 1996Delivered on: 8 November 1996
Satisfied on: 21 February 2004
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold property known as 28 lee conservancy rd,hackney london and the proceeds of sale thereof; t/no egl 155761. floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied

Filing History

29 January 2024Total exemption full accounts made up to 30 April 2023 (16 pages)
30 October 2023Change of details for Mr Michael John Spinks as a person with significant control on 21 December 2022 (2 pages)
30 October 2023Confirmation statement made on 30 September 2023 with updates (7 pages)
11 October 2023Change of share class name or designation (2 pages)
11 October 2023Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
11 October 2023Memorandum and Articles of Association (27 pages)
11 October 2023Particulars of variation of rights attached to shares (2 pages)
21 December 2022Termination of appointment of Fiona Spinks as a director on 8 December 2022 (1 page)
18 November 2022Total exemption full accounts made up to 30 April 2022 (18 pages)
31 October 2022Director's details changed for Mr Richard Harry Spinks on 30 October 2022 (2 pages)
31 October 2022Confirmation statement made on 30 September 2022 with no updates (3 pages)
31 October 2022Change of details for Mr Richard Harry Spinks as a person with significant control on 30 October 2022 (2 pages)
21 April 2022Full accounts made up to 30 April 2021 (38 pages)
10 March 2022Termination of appointment of Timothy John Adam Spinks as a director on 7 March 2022 (1 page)
4 January 2022Satisfaction of charge 003126780011 in full (1 page)
4 January 2022Satisfaction of charge 8 in full (1 page)
26 October 2021Confirmation statement made on 30 September 2021 with updates (4 pages)
7 October 2021Satisfaction of charge 7 in full (1 page)
1 October 2021Satisfaction of charge 3 in full (1 page)
1 October 2021Satisfaction of charge 003126780009 in full (1 page)
1 October 2021Satisfaction of charge 5 in full (1 page)
1 October 2021Satisfaction of charge 003126780010 in full (1 page)
1 October 2021Satisfaction of charge 1 in full (1 page)
25 May 2021Appointment of Miss Fiona Spinks as a director on 25 May 2021 (2 pages)
14 April 2021Full accounts made up to 30 April 2020 (38 pages)
14 December 2020Confirmation statement made on 30 September 2020 with no updates (3 pages)
19 December 2019Full accounts made up to 30 April 2019 (36 pages)
9 October 2019Confirmation statement made on 30 September 2019 with no updates (3 pages)
30 January 2019Registration of charge 003126780011, created on 21 January 2019 (4 pages)
25 January 2019Registration of charge 003126780010, created on 21 January 2019 (33 pages)
18 January 2019Full accounts made up to 30 April 2018 (34 pages)
12 October 2018Confirmation statement made on 30 September 2018 with no updates (3 pages)
26 January 2018Full accounts made up to 30 April 2017 (34 pages)
19 December 2017Registration of charge 003126780009, created on 15 December 2017 (29 pages)
13 November 2017Confirmation statement made on 30 September 2017 with updates (4 pages)
13 November 2017Notification of Richard Harry Spinks as a person with significant control on 6 April 2016 (2 pages)
13 November 2017Withdrawal of a person with significant control statement on 13 November 2017 (2 pages)
13 November 2017Confirmation statement made on 30 September 2017 with updates (4 pages)
13 November 2017Notification of Richard Harry Spinks as a person with significant control on 6 April 2016 (2 pages)
13 November 2017Notification of Michael John Spinks as a person with significant control on 6 April 2016 (2 pages)
13 November 2017Withdrawal of a person with significant control statement on 13 November 2017 (2 pages)
13 November 2017Notification of Michael John Spinks as a person with significant control on 6 April 2016 (2 pages)
30 January 2017Full accounts made up to 30 April 2016 (36 pages)
30 January 2017Full accounts made up to 30 April 2016 (36 pages)
14 October 2016Confirmation statement made on 30 September 2016 with updates (6 pages)
14 October 2016Confirmation statement made on 30 September 2016 with updates (6 pages)
18 January 2016Termination of appointment of Robert John Spinks as a director on 31 December 2015 (1 page)
18 January 2016Termination of appointment of Robert John Spinks as a director on 31 December 2015 (1 page)
5 January 2016Full accounts made up to 30 April 2015 (28 pages)
5 January 2016Full accounts made up to 30 April 2015 (28 pages)
6 November 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-11-06
  • GBP 71,958
(7 pages)
6 November 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-11-06
  • GBP 71,958
(7 pages)
6 October 2015Termination of appointment of Harry Roy Spinks as a director on 2 January 2015 (1 page)
6 October 2015Termination of appointment of Harry Roy Spinks as a director on 2 January 2015 (1 page)
6 October 2015Termination of appointment of Harry Roy Spinks as a director on 2 January 2015 (1 page)
2 December 2014Full accounts made up to 30 April 2014 (29 pages)
2 December 2014Full accounts made up to 30 April 2014 (29 pages)
10 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 71,958
(8 pages)
10 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 71,958
(8 pages)
30 July 2014Appointment of Mr Robert John Spinks as a director on 29 July 2014 (2 pages)
30 July 2014Appointment of Mr Robert John Spinks as a director on 29 July 2014 (2 pages)
29 July 2014Appointment of Mr Timothy John Adam Spinks as a director on 29 July 2014 (2 pages)
29 July 2014Appointment of Mr Timothy John Adam Spinks as a director on 29 July 2014 (2 pages)
23 January 2014Full accounts made up to 30 April 2013 (28 pages)
23 January 2014Full accounts made up to 30 April 2013 (28 pages)
6 November 2013Director's details changed for Richard Harry Spinks on 27 July 2013 (2 pages)
6 November 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 71,958
(7 pages)
6 November 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 71,958
(7 pages)
6 November 2013Director's details changed for Richard Harry Spinks on 27 July 2013 (2 pages)
21 December 2012Full accounts made up to 30 April 2012 (29 pages)
21 December 2012Full accounts made up to 30 April 2012 (29 pages)
26 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (7 pages)
26 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (7 pages)
31 January 2012Full accounts made up to 30 April 2011 (28 pages)
31 January 2012Full accounts made up to 30 April 2011 (28 pages)
11 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (7 pages)
11 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (7 pages)
26 January 2011Full accounts made up to 30 April 2010 (28 pages)
26 January 2011Full accounts made up to 30 April 2010 (28 pages)
13 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (7 pages)
13 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (7 pages)
17 April 2010Termination of appointment of Mahesh Vaswani as a secretary (1 page)
17 April 2010Termination of appointment of Mahesh Vaswani as a secretary (1 page)
16 April 2010Appointment of Vaswani Secretaries Limited as a secretary (2 pages)
16 April 2010Appointment of Vaswani Secretaries Limited as a secretary (2 pages)
26 January 2010Full accounts made up to 30 April 2009 (26 pages)
26 January 2010Full accounts made up to 30 April 2009 (26 pages)
11 November 2009Annual return made up to 30 September 2009 with a full list of shareholders (7 pages)
11 November 2009Annual return made up to 30 September 2009 with a full list of shareholders (7 pages)
3 March 2009Full accounts made up to 30 April 2008 (26 pages)
3 March 2009Full accounts made up to 30 April 2008 (26 pages)
13 January 2009Registered office changed on 13/01/2009 from leytonstone house 3 hanbury drive leytonstone london E11 1HR (1 page)
13 January 2009Registered office changed on 13/01/2009 from leytonstone house 3 hanbury drive leytonstone london E11 1HR (1 page)
25 November 2008Return made up to 30/09/08; full list of members (6 pages)
25 November 2008Return made up to 30/09/08; full list of members (6 pages)
26 February 2008Full accounts made up to 30 April 2007 (28 pages)
26 February 2008Full accounts made up to 30 April 2007 (28 pages)
6 December 2007Secretary resigned (1 page)
6 December 2007Secretary resigned (1 page)
20 November 2007New secretary appointed (2 pages)
20 November 2007New secretary appointed (2 pages)
6 November 2007Return made up to 30/09/07; full list of members (9 pages)
6 November 2007Return made up to 30/09/07; full list of members (9 pages)
13 April 2007New secretary appointed (3 pages)
13 April 2007New secretary appointed (3 pages)
7 March 2007Secretary resigned (1 page)
7 March 2007Secretary resigned (1 page)
12 January 2007Full accounts made up to 30 April 2006 (24 pages)
12 January 2007Full accounts made up to 30 April 2006 (24 pages)
6 December 2006Return made up to 30/09/06; full list of members (10 pages)
6 December 2006Return made up to 30/09/06; full list of members (10 pages)
24 May 2006£ sr 1526@1 28/04/04 (2 pages)
24 May 2006£ sr 1526@1 28/04/04 (2 pages)
23 December 2005Full accounts made up to 30 April 2005 (25 pages)
23 December 2005Full accounts made up to 30 April 2005 (25 pages)
7 December 2005Return made up to 30/09/05; full list of members
  • 363(288) ‐ Director resigned
(12 pages)
7 December 2005Return made up to 30/09/05; full list of members
  • 363(288) ‐ Director resigned
(12 pages)
9 September 2005Secretary resigned (1 page)
9 September 2005Secretary resigned (1 page)
9 September 2005Director resigned (1 page)
9 September 2005Director resigned (1 page)
9 September 2005Director resigned (1 page)
9 September 2005Director resigned (1 page)
19 August 2005New secretary appointed (2 pages)
19 August 2005New secretary appointed (2 pages)
17 August 2005Particulars of mortgage/charge (9 pages)
17 August 2005Particulars of mortgage/charge (9 pages)
5 January 2005New director appointed (2 pages)
5 January 2005New director appointed (2 pages)
30 December 2004Particulars of mortgage/charge (3 pages)
30 December 2004Particulars of mortgage/charge (3 pages)
30 December 2004Particulars of mortgage/charge (3 pages)
30 December 2004Particulars of mortgage/charge (3 pages)
23 December 2004Full accounts made up to 30 April 2004 (24 pages)
23 December 2004Full accounts made up to 30 April 2004 (24 pages)
9 November 2004Return made up to 30/09/04; full list of members
  • 363(288) ‐ Director resigned
(11 pages)
9 November 2004Return made up to 30/09/04; full list of members
  • 363(288) ‐ Director resigned
(11 pages)
15 October 2004Director resigned (1 page)
15 October 2004Director resigned (1 page)
14 April 2004Particulars of mortgage/charge (3 pages)
14 April 2004Particulars of mortgage/charge (3 pages)
21 February 2004Declaration of satisfaction of mortgage/charge (2 pages)
21 February 2004Declaration of satisfaction of mortgage/charge (2 pages)
21 February 2004Declaration of satisfaction of mortgage/charge (2 pages)
21 February 2004Declaration of satisfaction of mortgage/charge (2 pages)
4 December 2003Full accounts made up to 30 April 2003 (25 pages)
4 December 2003Full accounts made up to 30 April 2003 (25 pages)
2 December 2003Return made up to 30/09/03; full list of members
  • 363(287) ‐ Registered office changed on 02/12/03
  • 363(288) ‐ Director's particulars changed
(11 pages)
2 December 2003Return made up to 30/09/03; full list of members
  • 363(287) ‐ Registered office changed on 02/12/03
  • 363(288) ‐ Director's particulars changed
(11 pages)
17 October 2003Auditor's resignation (1 page)
17 October 2003Auditor's resignation (1 page)
8 October 2003New director appointed (2 pages)
8 October 2003New director appointed (2 pages)
23 April 2003Director resigned (1 page)
23 April 2003Director resigned (1 page)
9 January 2003Particulars of mortgage/charge (3 pages)
9 January 2003Particulars of mortgage/charge (3 pages)
14 November 2002Full accounts made up to 30 April 2002 (20 pages)
14 November 2002Full accounts made up to 30 April 2002 (20 pages)
26 October 2002Return made up to 30/09/02; full list of members (11 pages)
26 October 2002Return made up to 30/09/02; full list of members (11 pages)
5 June 2002New director appointed (1 page)
5 June 2002New director appointed (1 page)
12 November 2001Full accounts made up to 30 April 2001 (17 pages)
12 November 2001Full accounts made up to 30 April 2001 (17 pages)
25 October 2001New director appointed (2 pages)
25 October 2001New director appointed (2 pages)
27 September 2001New director appointed (3 pages)
27 September 2001Return made up to 30/09/01; full list of members (9 pages)
27 September 2001New director appointed (3 pages)
27 September 2001Return made up to 30/09/01; full list of members (9 pages)
5 December 2000Full accounts made up to 30 April 2000 (15 pages)
5 December 2000Full accounts made up to 30 April 2000 (15 pages)
11 November 2000Particulars of mortgage/charge (4 pages)
11 November 2000Particulars of mortgage/charge (4 pages)
9 October 2000Return made up to 30/09/00; full list of members (8 pages)
9 October 2000Return made up to 30/09/00; full list of members (8 pages)
11 February 2000Director resigned (1 page)
11 February 2000Director resigned (1 page)
25 October 1999Secretary resigned (1 page)
25 October 1999Secretary resigned (1 page)
25 October 1999New secretary appointed (2 pages)
25 October 1999New secretary appointed (2 pages)
25 October 1999Full accounts made up to 30 April 1999 (17 pages)
25 October 1999Full accounts made up to 30 April 1999 (17 pages)
4 November 1998Return made up to 31/10/98; no change of members (4 pages)
4 November 1998Return made up to 31/10/98; no change of members (4 pages)
6 October 1998Full accounts made up to 30 April 1998 (20 pages)
6 October 1998Full accounts made up to 30 April 1998 (20 pages)
7 August 1998Secretary resigned (1 page)
7 August 1998New secretary appointed (2 pages)
7 August 1998Secretary resigned (1 page)
7 August 1998New secretary appointed (2 pages)
26 October 1997Return made up to 31/10/97; no change of members (4 pages)
26 October 1997Return made up to 31/10/97; no change of members (4 pages)
6 October 1997Accounts for a medium company made up to 30 April 1997 (17 pages)
6 October 1997Accounts for a medium company made up to 30 April 1997 (17 pages)
8 November 1996Particulars of mortgage/charge (3 pages)
8 November 1996Particulars of mortgage/charge (3 pages)
3 November 1996Return made up to 31/10/96; full list of members (6 pages)
3 November 1996Return made up to 31/10/96; full list of members (6 pages)
23 September 1996Full accounts made up to 30 April 1996 (18 pages)
23 September 1996Full accounts made up to 30 April 1996 (18 pages)
29 August 1996Registered office changed on 29/08/96 from: 385A liverpool rd highbury london N1 1NP (1 page)
29 August 1996Registered office changed on 29/08/96 from: 385A liverpool rd highbury london N1 1NP (1 page)
6 October 1995Return made up to 03/10/95; no change of members (4 pages)
6 October 1995Return made up to 03/10/95; no change of members (4 pages)
29 September 1995Full accounts made up to 30 April 1995 (18 pages)
29 September 1995Full accounts made up to 30 April 1995 (18 pages)
10 October 1994Full accounts made up to 30 April 1994 (17 pages)
10 October 1994Full accounts made up to 30 April 1994 (17 pages)
17 October 1992Full accounts made up to 28 February 1992 (13 pages)
17 October 1992Full accounts made up to 28 February 1992 (13 pages)
30 October 1990Full accounts made up to 28 February 1990 (11 pages)
30 October 1990Full accounts made up to 28 February 1990 (11 pages)
17 October 1988Full accounts made up to 28 February 1988 (6 pages)
17 October 1988Full accounts made up to 28 February 1988 (6 pages)
5 November 1986Full accounts made up to 28 February 1986 (9 pages)
5 November 1986Full accounts made up to 28 February 1986 (9 pages)
3 December 1984Accounts made up to 29 February 1984 (10 pages)
3 December 1984Accounts made up to 29 February 1984 (10 pages)
4 August 1983Accounts made up to 28 February 1983 (6 pages)
4 August 1983Accounts made up to 28 February 1983 (6 pages)
9 September 1982Accounts made up to 28 February 1982 (8 pages)
9 September 1982Accounts made up to 28 February 1982 (8 pages)
30 September 1981Accounts made up to 28 February 1981 (9 pages)
30 September 1981Accounts made up to 28 February 1981 (9 pages)
2 October 1980Accounts made up to 29 February 1980 (10 pages)
2 October 1980Accounts made up to 29 February 1980 (10 pages)
10 November 1979Accounts made up to 28 February 1979 (11 pages)
10 November 1979Accounts made up to 28 February 1979 (11 pages)
25 October 1978Accounts made up to 28 February 1978 (11 pages)
25 October 1978Accounts made up to 28 February 1978 (11 pages)
16 September 1977Accounts made up to 28 February 1977 (9 pages)
16 September 1977Accounts made up to 28 February 1977 (9 pages)
4 April 1936Incorporation (21 pages)
4 April 1936Incorporation (21 pages)