Bush Hill Park
Enfield
Middlesex
EN1 2HW
Director Name | Mr Richard Harry Spinks |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 October 1992(56 years, 6 months after company formation) |
Appointment Duration | 31 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Blencathra 35 Pightle Way Lyng Norwich NR9 5RL |
Director Name | Miss Fiona Spinks |
---|---|
Date of Birth | March 1987 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 May 2021(85 years, 2 months after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Buyer |
Country of Residence | England |
Correspondence Address | Leytonstone House Leytonstone London E11 1GA |
Secretary Name | Vaswani Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 30 March 2010(74 years after company formation) |
Appointment Duration | 14 years, 1 month |
Correspondence Address | 29a Hendon Avenue Finchley London N3 1UJ |
Director Name | Mr Harry Roy Spinks |
---|---|
Date of Birth | April 1924 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 1992(56 years, 6 months after company formation) |
Appointment Duration | 22 years, 3 months (resigned 02 January 2015) |
Role | Company Director |
Correspondence Address | 10 The Avenue Muswell Hill London N10 2QL |
Secretary Name | Susan Jane Cotton |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 1992(56 years, 6 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 01 August 1998) |
Role | Company Director |
Correspondence Address | 67 Roundthorn Way Goldsworth Park Woking Surrey GU21 3QN |
Director Name | Pamela Mary Cambridge Spinks |
---|---|
Date of Birth | January 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 1993(57 years, 3 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 01 February 2000) |
Role | Company Director |
Correspondence Address | 10 The Avenue Muswell Hill London N10 2QL |
Secretary Name | Thomas Bernard Doyle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 1998(62 years, 4 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 10 September 1999) |
Role | Company Director |
Correspondence Address | 62 Brampton Road Uxbridge Middlesex UB10 0DR |
Secretary Name | Susan Jane Cotton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 September 1999(63 years, 5 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 02 August 2005) |
Role | Company Director |
Correspondence Address | 67 Roundthorn Way Goldsworth Park Woking Surrey GU21 3QN |
Director Name | John McNair |
---|---|
Date of Birth | November 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 2001(65 years, 5 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 08 October 2004) |
Role | Company Director |
Correspondence Address | 7 Westcombe Park Road London SE3 7RE |
Director Name | Arthur John Richardson Black |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 2001(65 years, 5 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 22 August 2005) |
Role | Management Consultant |
Correspondence Address | 95 Holywell Road Studham Dunstable Bedfordshire LU6 2PD |
Director Name | Mr Roger Snelling |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2002(66 years, 1 month after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 17 December 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 24 Nargate Street Littlebourne Canterbury Kent CT3 1UH |
Director Name | Mr Robert Rogers |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 2003(67 years, 6 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 31 August 2004) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 77 Hilldale Road Cheam Surrey SM1 2JA |
Director Name | George Ian Morrison Trowbridge |
---|---|
Date of Birth | August 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 2004(68 years, 8 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 29 May 2005) |
Role | Company Director |
Correspondence Address | 267 Bilton Road Rugby Warwickshire CV22 7EH |
Secretary Name | Wesley John Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 August 2005(69 years, 4 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 16 January 2007) |
Role | Company Director |
Correspondence Address | 69 Bathurst Walk Richings Park Iver Buckinghamshire SL0 9EF |
Secretary Name | Mahesh Vaswani |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 November 2007(71 years, 7 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 30 March 2010) |
Role | Chartered Accountant |
Correspondence Address | 29a Hendon Avenue Finchley London N3 1UJ |
Director Name | Mr Robert John Spinks |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 2014(78 years, 4 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 December 2015) |
Role | General Manager |
Country of Residence | England |
Correspondence Address | Leytonstone House Leytonstone London E11 1GA |
Director Name | Mr Timothy John Adam Spinks |
---|---|
Date of Birth | March 1985 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 2014(78 years, 4 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 07 March 2022) |
Role | General Manager |
Country of Residence | England |
Correspondence Address | Leytonstone House Leytonstone London E11 1GA |
Secretary Name | Begbie Pickering & Co Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 January 2007(70 years, 10 months after company formation) |
Appointment Duration | 9 months, 4 weeks (resigned 12 November 2007) |
Correspondence Address | Leytonstone House 3 Hanbury Drive Leytonstone London E11 1HR |
Website | www.essexfoodservicegroup.com |
---|
Registered Address | Leytonstone House Leytonstone London E11 1GA |
---|---|
Region | London |
Constituency | Leyton and Wanstead |
County | Greater London |
Ward | Leytonstone |
Built Up Area | Greater London |
Address Matches | Over 400 other UK companies use this postal address |
36k at £1 | Mr Michael John Spinks 50.08% Ordinary |
---|---|
18.7k at £1 | Mr Richard Harry Spinks 25.95% Ordinary |
2k at £1 | Mr Alexander Harry Spinks 2.78% Ordinary |
2k at £1 | Mr Harry Roy Spinks 2.78% Ordinary |
2k at £1 | Mr Robert John Spinks 2.78% Ordinary |
2k at £1 | Mr Timothy John Adam Spinks 2.78% Ordinary |
1.5k at £1 | Ms Fiona Spinks 2.08% Ordinary |
7.5k at £1 | Poppy Investments LTD 10.42% Ordinary |
250 at £1 | Mr Roy R. Tweed 0.35% Ordinary |
Year | 2014 |
---|---|
Turnover | £13,339,269 |
Gross Profit | £2,953,319 |
Net Worth | £3,289,982 |
Cash | £49,530 |
Current Liabilities | £1,894,731 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 30 September 2023 (7 months ago) |
---|---|
Next Return Due | 14 October 2024 (5 months, 2 weeks from now) |
15 December 2017 | Delivered 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 2005 | Delivered 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 2004 | Delivered 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 2004 | Delivered 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 2004 | Delivered 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 2000 | Delivered 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 2019 | Delivered 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 2019 | Delivered 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 1977 | Delivered 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 2003 | Delivered 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 1996 | Delivered 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 |
29 January 2024 | Total exemption full accounts made up to 30 April 2023 (16 pages) |
---|---|
30 October 2023 | Change of details for Mr Michael John Spinks as a person with significant control on 21 December 2022 (2 pages) |
30 October 2023 | Confirmation statement made on 30 September 2023 with updates (7 pages) |
11 October 2023 | Change of share class name or designation (2 pages) |
11 October 2023 | Resolutions
|
11 October 2023 | Memorandum and Articles of Association (27 pages) |
11 October 2023 | Particulars of variation of rights attached to shares (2 pages) |
21 December 2022 | Termination of appointment of Fiona Spinks as a director on 8 December 2022 (1 page) |
18 November 2022 | Total exemption full accounts made up to 30 April 2022 (18 pages) |
31 October 2022 | Director's details changed for Mr Richard Harry Spinks on 30 October 2022 (2 pages) |
31 October 2022 | Confirmation statement made on 30 September 2022 with no updates (3 pages) |
31 October 2022 | Change of details for Mr Richard Harry Spinks as a person with significant control on 30 October 2022 (2 pages) |
21 April 2022 | Full accounts made up to 30 April 2021 (38 pages) |
10 March 2022 | Termination of appointment of Timothy John Adam Spinks as a director on 7 March 2022 (1 page) |
4 January 2022 | Satisfaction of charge 003126780011 in full (1 page) |
4 January 2022 | Satisfaction of charge 8 in full (1 page) |
26 October 2021 | Confirmation statement made on 30 September 2021 with updates (4 pages) |
7 October 2021 | Satisfaction of charge 7 in full (1 page) |
1 October 2021 | Satisfaction of charge 3 in full (1 page) |
1 October 2021 | Satisfaction of charge 003126780009 in full (1 page) |
1 October 2021 | Satisfaction of charge 5 in full (1 page) |
1 October 2021 | Satisfaction of charge 003126780010 in full (1 page) |
1 October 2021 | Satisfaction of charge 1 in full (1 page) |
25 May 2021 | Appointment of Miss Fiona Spinks as a director on 25 May 2021 (2 pages) |
14 April 2021 | Full accounts made up to 30 April 2020 (38 pages) |
14 December 2020 | Confirmation statement made on 30 September 2020 with no updates (3 pages) |
19 December 2019 | Full accounts made up to 30 April 2019 (36 pages) |
9 October 2019 | Confirmation statement made on 30 September 2019 with no updates (3 pages) |
30 January 2019 | Registration of charge 003126780011, created on 21 January 2019 (4 pages) |
25 January 2019 | Registration of charge 003126780010, created on 21 January 2019 (33 pages) |
18 January 2019 | Full accounts made up to 30 April 2018 (34 pages) |
12 October 2018 | Confirmation statement made on 30 September 2018 with no updates (3 pages) |
26 January 2018 | Full accounts made up to 30 April 2017 (34 pages) |
19 December 2017 | Registration of charge 003126780009, created on 15 December 2017 (29 pages) |
13 November 2017 | Confirmation statement made on 30 September 2017 with updates (4 pages) |
13 November 2017 | Notification of Richard Harry Spinks as a person with significant control on 6 April 2016 (2 pages) |
13 November 2017 | Withdrawal of a person with significant control statement on 13 November 2017 (2 pages) |
13 November 2017 | Confirmation statement made on 30 September 2017 with updates (4 pages) |
13 November 2017 | Notification of Richard Harry Spinks as a person with significant control on 6 April 2016 (2 pages) |
13 November 2017 | Notification of Michael John Spinks as a person with significant control on 6 April 2016 (2 pages) |
13 November 2017 | Withdrawal of a person with significant control statement on 13 November 2017 (2 pages) |
13 November 2017 | Notification of Michael John Spinks as a person with significant control on 6 April 2016 (2 pages) |
30 January 2017 | Full accounts made up to 30 April 2016 (36 pages) |
30 January 2017 | Full accounts made up to 30 April 2016 (36 pages) |
14 October 2016 | Confirmation statement made on 30 September 2016 with updates (6 pages) |
14 October 2016 | Confirmation statement made on 30 September 2016 with updates (6 pages) |
18 January 2016 | Termination of appointment of Robert John Spinks as a director on 31 December 2015 (1 page) |
18 January 2016 | Termination of appointment of Robert John Spinks as a director on 31 December 2015 (1 page) |
5 January 2016 | Full accounts made up to 30 April 2015 (28 pages) |
5 January 2016 | Full accounts made up to 30 April 2015 (28 pages) |
6 November 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-11-06
|
6 November 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-11-06
|
6 October 2015 | Termination of appointment of Harry Roy Spinks as a director on 2 January 2015 (1 page) |
6 October 2015 | Termination of appointment of Harry Roy Spinks as a director on 2 January 2015 (1 page) |
6 October 2015 | Termination of appointment of Harry Roy Spinks as a director on 2 January 2015 (1 page) |
2 December 2014 | Full accounts made up to 30 April 2014 (29 pages) |
2 December 2014 | Full accounts made up to 30 April 2014 (29 pages) |
10 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-10
|
10 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-10
|
30 July 2014 | Appointment of Mr Robert John Spinks as a director on 29 July 2014 (2 pages) |
30 July 2014 | Appointment of Mr Robert John Spinks as a director on 29 July 2014 (2 pages) |
29 July 2014 | Appointment of Mr Timothy John Adam Spinks as a director on 29 July 2014 (2 pages) |
29 July 2014 | Appointment of Mr Timothy John Adam Spinks as a director on 29 July 2014 (2 pages) |
23 January 2014 | Full accounts made up to 30 April 2013 (28 pages) |
23 January 2014 | Full accounts made up to 30 April 2013 (28 pages) |
6 November 2013 | Director's details changed for Richard Harry Spinks on 27 July 2013 (2 pages) |
6 November 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-11-06
|
6 November 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-11-06
|
6 November 2013 | Director's details changed for Richard Harry Spinks on 27 July 2013 (2 pages) |
21 December 2012 | Full accounts made up to 30 April 2012 (29 pages) |
21 December 2012 | Full accounts made up to 30 April 2012 (29 pages) |
26 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (7 pages) |
26 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (7 pages) |
31 January 2012 | Full accounts made up to 30 April 2011 (28 pages) |
31 January 2012 | Full accounts made up to 30 April 2011 (28 pages) |
11 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (7 pages) |
11 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (7 pages) |
26 January 2011 | Full accounts made up to 30 April 2010 (28 pages) |
26 January 2011 | Full accounts made up to 30 April 2010 (28 pages) |
13 October 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (7 pages) |
13 October 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (7 pages) |
17 April 2010 | Termination of appointment of Mahesh Vaswani as a secretary (1 page) |
17 April 2010 | Termination of appointment of Mahesh Vaswani as a secretary (1 page) |
16 April 2010 | Appointment of Vaswani Secretaries Limited as a secretary (2 pages) |
16 April 2010 | Appointment of Vaswani Secretaries Limited as a secretary (2 pages) |
26 January 2010 | Full accounts made up to 30 April 2009 (26 pages) |
26 January 2010 | Full accounts made up to 30 April 2009 (26 pages) |
11 November 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (7 pages) |
11 November 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (7 pages) |
3 March 2009 | Full accounts made up to 30 April 2008 (26 pages) |
3 March 2009 | Full accounts made up to 30 April 2008 (26 pages) |
13 January 2009 | Registered office changed on 13/01/2009 from leytonstone house 3 hanbury drive leytonstone london E11 1HR (1 page) |
13 January 2009 | Registered office changed on 13/01/2009 from leytonstone house 3 hanbury drive leytonstone london E11 1HR (1 page) |
25 November 2008 | Return made up to 30/09/08; full list of members (6 pages) |
25 November 2008 | Return made up to 30/09/08; full list of members (6 pages) |
26 February 2008 | Full accounts made up to 30 April 2007 (28 pages) |
26 February 2008 | Full accounts made up to 30 April 2007 (28 pages) |
6 December 2007 | Secretary resigned (1 page) |
6 December 2007 | Secretary resigned (1 page) |
20 November 2007 | New secretary appointed (2 pages) |
20 November 2007 | New secretary appointed (2 pages) |
6 November 2007 | Return made up to 30/09/07; full list of members (9 pages) |
6 November 2007 | Return made up to 30/09/07; full list of members (9 pages) |
13 April 2007 | New secretary appointed (3 pages) |
13 April 2007 | New secretary appointed (3 pages) |
7 March 2007 | Secretary resigned (1 page) |
7 March 2007 | Secretary resigned (1 page) |
12 January 2007 | Full accounts made up to 30 April 2006 (24 pages) |
12 January 2007 | Full accounts made up to 30 April 2006 (24 pages) |
6 December 2006 | Return made up to 30/09/06; full list of members (10 pages) |
6 December 2006 | Return 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 2005 | Full accounts made up to 30 April 2005 (25 pages) |
23 December 2005 | Full accounts made up to 30 April 2005 (25 pages) |
7 December 2005 | Return made up to 30/09/05; full list of members
|
7 December 2005 | Return made up to 30/09/05; full list of members
|
9 September 2005 | Secretary resigned (1 page) |
9 September 2005 | Secretary resigned (1 page) |
9 September 2005 | Director resigned (1 page) |
9 September 2005 | Director resigned (1 page) |
9 September 2005 | Director resigned (1 page) |
9 September 2005 | Director resigned (1 page) |
19 August 2005 | New secretary appointed (2 pages) |
19 August 2005 | New secretary appointed (2 pages) |
17 August 2005 | Particulars of mortgage/charge (9 pages) |
17 August 2005 | Particulars of mortgage/charge (9 pages) |
5 January 2005 | New director appointed (2 pages) |
5 January 2005 | New director appointed (2 pages) |
30 December 2004 | Particulars of mortgage/charge (3 pages) |
30 December 2004 | Particulars of mortgage/charge (3 pages) |
30 December 2004 | Particulars of mortgage/charge (3 pages) |
30 December 2004 | Particulars of mortgage/charge (3 pages) |
23 December 2004 | Full accounts made up to 30 April 2004 (24 pages) |
23 December 2004 | Full accounts made up to 30 April 2004 (24 pages) |
9 November 2004 | Return made up to 30/09/04; full list of members
|
9 November 2004 | Return made up to 30/09/04; full list of members
|
15 October 2004 | Director resigned (1 page) |
15 October 2004 | Director resigned (1 page) |
14 April 2004 | Particulars of mortgage/charge (3 pages) |
14 April 2004 | Particulars of mortgage/charge (3 pages) |
21 February 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 February 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 February 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 February 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 December 2003 | Full accounts made up to 30 April 2003 (25 pages) |
4 December 2003 | Full accounts made up to 30 April 2003 (25 pages) |
2 December 2003 | Return made up to 30/09/03; full list of members
|
2 December 2003 | Return made up to 30/09/03; full list of members
|
17 October 2003 | Auditor's resignation (1 page) |
17 October 2003 | Auditor's resignation (1 page) |
8 October 2003 | New director appointed (2 pages) |
8 October 2003 | New director appointed (2 pages) |
23 April 2003 | Director resigned (1 page) |
23 April 2003 | Director resigned (1 page) |
9 January 2003 | Particulars of mortgage/charge (3 pages) |
9 January 2003 | Particulars of mortgage/charge (3 pages) |
14 November 2002 | Full accounts made up to 30 April 2002 (20 pages) |
14 November 2002 | Full accounts made up to 30 April 2002 (20 pages) |
26 October 2002 | Return made up to 30/09/02; full list of members (11 pages) |
26 October 2002 | Return made up to 30/09/02; full list of members (11 pages) |
5 June 2002 | New director appointed (1 page) |
5 June 2002 | New director appointed (1 page) |
12 November 2001 | Full accounts made up to 30 April 2001 (17 pages) |
12 November 2001 | Full accounts made up to 30 April 2001 (17 pages) |
25 October 2001 | New director appointed (2 pages) |
25 October 2001 | New director appointed (2 pages) |
27 September 2001 | New director appointed (3 pages) |
27 September 2001 | Return made up to 30/09/01; full list of members (9 pages) |
27 September 2001 | New director appointed (3 pages) |
27 September 2001 | Return made up to 30/09/01; full list of members (9 pages) |
5 December 2000 | Full accounts made up to 30 April 2000 (15 pages) |
5 December 2000 | Full accounts made up to 30 April 2000 (15 pages) |
11 November 2000 | Particulars of mortgage/charge (4 pages) |
11 November 2000 | Particulars of mortgage/charge (4 pages) |
9 October 2000 | Return made up to 30/09/00; full list of members (8 pages) |
9 October 2000 | Return made up to 30/09/00; full list of members (8 pages) |
11 February 2000 | Director resigned (1 page) |
11 February 2000 | Director resigned (1 page) |
25 October 1999 | Secretary resigned (1 page) |
25 October 1999 | Secretary resigned (1 page) |
25 October 1999 | New secretary appointed (2 pages) |
25 October 1999 | New secretary appointed (2 pages) |
25 October 1999 | Full accounts made up to 30 April 1999 (17 pages) |
25 October 1999 | Full accounts made up to 30 April 1999 (17 pages) |
4 November 1998 | Return made up to 31/10/98; no change of members (4 pages) |
4 November 1998 | Return made up to 31/10/98; no change of members (4 pages) |
6 October 1998 | Full accounts made up to 30 April 1998 (20 pages) |
6 October 1998 | Full accounts made up to 30 April 1998 (20 pages) |
7 August 1998 | Secretary resigned (1 page) |
7 August 1998 | New secretary appointed (2 pages) |
7 August 1998 | Secretary resigned (1 page) |
7 August 1998 | New secretary appointed (2 pages) |
26 October 1997 | Return made up to 31/10/97; no change of members (4 pages) |
26 October 1997 | Return made up to 31/10/97; no change of members (4 pages) |
6 October 1997 | Accounts for a medium company made up to 30 April 1997 (17 pages) |
6 October 1997 | Accounts for a medium company made up to 30 April 1997 (17 pages) |
8 November 1996 | Particulars of mortgage/charge (3 pages) |
8 November 1996 | Particulars of mortgage/charge (3 pages) |
3 November 1996 | Return made up to 31/10/96; full list of members (6 pages) |
3 November 1996 | Return made up to 31/10/96; full list of members (6 pages) |
23 September 1996 | Full accounts made up to 30 April 1996 (18 pages) |
23 September 1996 | Full accounts made up to 30 April 1996 (18 pages) |
29 August 1996 | Registered office changed on 29/08/96 from: 385A liverpool rd highbury london N1 1NP (1 page) |
29 August 1996 | Registered office changed on 29/08/96 from: 385A liverpool rd highbury london N1 1NP (1 page) |
6 October 1995 | Return made up to 03/10/95; no change of members (4 pages) |
6 October 1995 | Return made up to 03/10/95; no change of members (4 pages) |
29 September 1995 | Full accounts made up to 30 April 1995 (18 pages) |
29 September 1995 | Full accounts made up to 30 April 1995 (18 pages) |
10 October 1994 | Full accounts made up to 30 April 1994 (17 pages) |
10 October 1994 | Full accounts made up to 30 April 1994 (17 pages) |
17 October 1992 | Full accounts made up to 28 February 1992 (13 pages) |
17 October 1992 | Full accounts made up to 28 February 1992 (13 pages) |
30 October 1990 | Full accounts made up to 28 February 1990 (11 pages) |
30 October 1990 | Full accounts made up to 28 February 1990 (11 pages) |
17 October 1988 | Full accounts made up to 28 February 1988 (6 pages) |
17 October 1988 | Full accounts made up to 28 February 1988 (6 pages) |
5 November 1986 | Full accounts made up to 28 February 1986 (9 pages) |
5 November 1986 | Full accounts made up to 28 February 1986 (9 pages) |
3 December 1984 | Accounts made up to 29 February 1984 (10 pages) |
3 December 1984 | Accounts made up to 29 February 1984 (10 pages) |
4 August 1983 | Accounts made up to 28 February 1983 (6 pages) |
4 August 1983 | Accounts made up to 28 February 1983 (6 pages) |
9 September 1982 | Accounts made up to 28 February 1982 (8 pages) |
9 September 1982 | Accounts made up to 28 February 1982 (8 pages) |
30 September 1981 | Accounts made up to 28 February 1981 (9 pages) |
30 September 1981 | Accounts made up to 28 February 1981 (9 pages) |
2 October 1980 | Accounts made up to 29 February 1980 (10 pages) |
2 October 1980 | Accounts made up to 29 February 1980 (10 pages) |
10 November 1979 | Accounts made up to 28 February 1979 (11 pages) |
10 November 1979 | Accounts made up to 28 February 1979 (11 pages) |
25 October 1978 | Accounts made up to 28 February 1978 (11 pages) |
25 October 1978 | Accounts made up to 28 February 1978 (11 pages) |
16 September 1977 | Accounts made up to 28 February 1977 (9 pages) |
16 September 1977 | Accounts made up to 28 February 1977 (9 pages) |
4 April 1936 | Incorporation (21 pages) |
4 April 1936 | Incorporation (21 pages) |