Company NameBrightreasons International Limited
Company StatusDissolved
Company Number00372168
CategoryPrivate Limited Company
Incorporation Date31 January 1942(82 years, 3 months ago)
Dissolution Date11 April 2017 (7 years ago)
Previous NameMonseigneur Grills Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Stephen Richards
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed30 April 2014(72 years, 3 months after company formation)
Appointment Duration2 years, 11 months (closed 11 April 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1st Floor 163 Eversholt Street
London
NW1 1BU
Director NameMr Timothy John Doubleday
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed04 July 2014(72 years, 5 months after company formation)
Appointment Duration2 years, 9 months (closed 11 April 2017)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor 163 Eversholt Street
London
NW1 1BU
Director NameMichael Sydney Ludbrook
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed18 July 1991(49 years, 6 months after company formation)
Appointment Duration4 years, 10 months (resigned 31 May 1996)
RoleCompany Director
Correspondence Address9 Pavely Drive
Morgans Walk
London
SW11 3TP
Director NameMr Jeremy Paul Warwick Long
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed18 July 1991(49 years, 6 months after company formation)
Appointment Duration2 years, 11 months (resigned 01 July 1994)
RoleCompany Director
Correspondence Address31 Alwyne Road
Islington
London
N1 2HW
Director NameGarth Michael Guthrie
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed18 July 1991(49 years, 6 months after company formation)
Appointment Duration5 years, 4 months (resigned 27 November 1996)
RoleCompany Director
Correspondence AddressHyde Heath Farm
Hyde Heath
Amersham
Buckinghamshire
HP6 5RW
Director NameMr Ian Stewart Baker
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed18 July 1991(49 years, 6 months after company formation)
Appointment Duration2 years, 11 months (resigned 01 July 1994)
RoleCompany Director
Correspondence Address26 Oakdene
Sunningdale
Berkshire
SL5 0BU
Secretary NameIan Stewart Baker
NationalityBritish
StatusResigned
Appointed18 July 1991(49 years, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 18 March 1993)
RoleCompany Director
Correspondence Address45 Ashburnham Place
Greenwich
London
SE10 8UG
Secretary NameRobin Edward Sims
NationalityBritish
StatusResigned
Appointed18 March 1993(51 years, 1 month after company formation)
Appointment Duration3 years, 8 months (resigned 27 November 1996)
RoleCompany Director
Correspondence Address57 Kings Road
Walton On Thames
Surrey
KT12 2RB
Director NameGraham Lane
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1994(52 years, 5 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 May 1996)
RoleGroup Finance Director
Correspondence AddressElysium Chapel Lane
Naphill
High Wycombe
Buckinghamshire
HP14 4RB
Director NameMr Ian Stewart Baker
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1995(53 years, 7 months after company formation)
Appointment Duration9 months (resigned 31 May 1996)
RoleCompany Director
Correspondence Address26 Oakdene
Sunningdale
Berkshire
SL5 0BU
Director NameGary Rising
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1995(53 years, 8 months after company formation)
Appointment Duration9 months (resigned 27 June 1996)
RoleOperations Director
Correspondence Address249 Clayhall Avenue
Barkingside
Ilford
Essex
IG5 0NY
Director NameMr Anthony William Henfrey
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1996(54 years, 4 months after company formation)
Appointment Duration6 months (resigned 27 November 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 The Vat House
Regents Bridge Gardens
London
SW8 1HD
Director NameRichard Barry Simpson
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed27 November 1996(54 years, 10 months after company formation)
Appointment Duration5 months (resigned 01 May 1997)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressAstra House
53 Dallington Road
Northampton
Northamptonshire
NN5 7BW
Director NameJohn Stephen David Evans
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed27 November 1996(54 years, 10 months after company formation)
Appointment Duration2 years, 11 months (resigned 31 October 1999)
RoleCaterer
Country of ResidenceUnited Kingdom
Correspondence AddressCourtyard Cottage
4 The Toft
Toft Road Knutsford
Cheshire
WA16 9EH
Director NameMr Christopher David Green
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityEnglish
StatusResigned
Appointed27 November 1996(54 years, 10 months after company formation)
Appointment Duration2 years, 3 months (resigned 26 February 1999)
RoleMarketing Director
Country of ResidenceEngland
Correspondence AddressSpringfield Barn
The Avenue, Barnsdale
Oakham
Rutland
LE15 8AH
Director NameRowland Christopher Johnson
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed27 November 1996(54 years, 10 months after company formation)
Appointment Duration9 months (resigned 29 August 1997)
RoleHuman Resources Manager
Correspondence Address3 Duck End Lane
Maulden
Bedfordshire
MK45 2DL
Director NameJeremy William Lester
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed27 November 1996(54 years, 10 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 March 1999)
RoleAccountant
Correspondence Address24 Hillview
2-4 Primrose Hill Road
London
NW3 3AX
Secretary NameNicola Jane Fenton
NationalityBritish
StatusResigned
Appointed27 November 1996(54 years, 10 months after company formation)
Appointment Duration5 months (resigned 01 May 1997)
RoleCommercial Lawyer
Correspondence AddressFlat 1
56 Rosslyn Hill
Hampstead
London
NW3 1ND
Secretary NameRobert Norman Carew Franklin
NationalityBritish
StatusResigned
Appointed01 May 1997(55 years, 3 months after company formation)
Appointment Duration2 years, 10 months (resigned 03 March 2000)
RoleCompany Director
Correspondence Address147 Middleton Road
London
E8 4LL
Director NameRobert Richard Clewley
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1999(57 years, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 19 July 2000)
RoleExecutive
Country of ResidenceUnited Kingdom
Correspondence AddressSunfield House
Tonbridge Road
Ightham
Kent
TN15 9AR
Secretary NameMaria Rita Buxton Smith
NationalityBritish
StatusResigned
Appointed03 March 2000(58 years, 1 month after company formation)
Appointment Duration2 years, 2 months (resigned 31 May 2002)
RoleCompany Director
Correspondence Address83 Wordsworth Avenue
Newport Pagnell
Bucks
MK16 8RH
Director NameMr Michael Andrew Johnson
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2000(58 years, 6 months after company formation)
Appointment Duration1 year (resigned 30 July 2001)
RoleManaging Director Chain Restau
Country of ResidenceUnited Kingdom
Correspondence AddressNorth End House
Oakley Road
Mottisfont
Hampshire
SO51 0LQ
Director NameMohan Mansigani
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2000(58 years, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 May 2002)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address36 Copthall Drive
Mill Hill
London
NW7 2NB
Director NameNiel Paterson Barbour
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2000(58 years, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 May 2002)
RoleGroup Operation Director
Correspondence AddressChurch View Barn
Loversall
Doncaster
DN11 9DF
Director NameNicholas David Wright
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2001(59 years, 6 months after company formation)
Appointment Duration4 months (resigned 30 November 2001)
RoleFinance Director
Correspondence AddressKilby House
Danesbury Park Road
Welwyn Garden City
Herts
AL6 9SF
Director NameHarry Michael Charles Morley
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2002(60 years, 4 months after company formation)
Appointment Duration2 years, 7 months (resigned 17 January 2005)
RoleCompany Director
Correspondence Address71 Musard Road
London
W6 8NR
Director NameGavin Laurence Williams
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2002(60 years, 4 months after company formation)
Appointment Duration2 years, 7 months (resigned 17 January 2005)
RoleCompany Director
Correspondence Address2 Greenwood Road
Thames Ditton
Surrey
KT7 0DY
Secretary NameHarry Michael Charles Morley
NationalityBritish
StatusResigned
Appointed31 May 2002(60 years, 4 months after company formation)
Appointment Duration2 years, 7 months (resigned 17 January 2005)
RoleCompany Director
Correspondence Address71 Musard Road
London
W6 8NR
Director NameMr James Parsons
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2005(63 years after company formation)
Appointment Duration7 years, 6 months (resigned 01 August 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 East Heath Road
London
NW3 1AL
Director NameMr Graham Turner
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2005(63 years after company formation)
Appointment Duration7 years, 6 months (resigned 01 August 2012)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor 163 Eversholt Street
London
NW1 1BU
Director NameMr Mohan Mansigani
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2005(63 years after company formation)
Appointment Duration9 years, 6 months (resigned 31 July 2014)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor 163 Eversholt Street
London
NW1 1BU
Secretary NameMohan Mansigani
NationalityBritish
StatusResigned
Appointed17 January 2005(63 years after company formation)
Appointment Duration9 years, 6 months (resigned 31 July 2014)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor 163 Eversholt Street
London
NW1 1BU
Director NameJohn Derkach
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2012(70 years, 6 months after company formation)
Appointment Duration1 year, 9 months (resigned 30 April 2014)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor 163 Eversholt Street
London
NW1 1BU

Contact

Websitestrada.co.uk

Location

Registered Address1st Floor 163 Eversholt Street
London
NW1 1BU
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardSt Pancras and Somers Town
Built Up AreaGreater London

Shareholders

113.5k at £1Bella Italia Group LTD
100.00%
Ordinary

Accounts

Latest Accounts31 May 2014 (9 years, 10 months ago)
Next Accounts Due29 February 2016 (overdue)
Accounts CategoryDormant
Accounts Year End31 May

Charges

12 October 1995Delivered on: 19 October 1995
Satisfied on: 6 December 1996
Persons entitled: Mercury Asset Management PLC

Classification: Guarantee and debenture
Secured details: All monies due or to become due from the company and/or all or any other companies named therein to the chargee under the terms of the debenture and loan agreement of even date.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
28 February 1994Delivered on: 21 March 1994
Satisfied on: 6 December 1996
Persons entitled: Samuel Montagu & Co. Limited as Agent and Trustee for Itself and the Banks (As Defined)

Classification: Guarantee and debenture
Secured details: All monies due or to become due from the company to the chargees pursuant to the terms of the financing documents (as defined) and/or this deed.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
18 February 1993Delivered on: 10 March 1993
Satisfied on: 6 December 1996
Persons entitled: Samuel Montagu & Co Limited as Agent and Trustee for Itself as Arranger and Each Bank and Theoverdraft Bank

Classification: Supplemental guarantee and debenture
Secured details: All monies due from each obligor to the chargee under the finance documents (as defined).
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
18 February 1993Delivered on: 10 March 1993
Satisfied on: 6 December 1996
Persons entitled: Samuel Montagu & Co Limited as Agent and Trustee for Itself and Each Lender

Classification: Mezzanine guarantee and debenture
Secured details: All monies due from each obligor to the chargee under each of the finance documents.
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
18 February 1993Delivered on: 4 March 1993
Satisfied on: 15 February 1995
Persons entitled: Rank Restaurants Holdings Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of a sale agreement of even date.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
20 February 1991Delivered on: 4 March 1991
Satisfied on: 6 December 1996
Persons entitled: Samuel Montagu & Co Limitedd Thebanks (As Defined) and the Overdraft Bankas Agent and Trustee for Itself, the Arranger An

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of each of the financing documents as defined.
Particulars: For full details see form 395 m/7/L. 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
19 November 1984Delivered on: 22 November 1984
Persons entitled: Lloyds 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: Leasehold interest 30 wardour street and 26 gerrard street london W1 title no 143635.
Fully Satisfied

Filing History

11 April 2017Final Gazette dissolved following liquidation (1 page)
11 January 2017Return of final meeting in a members' voluntary winding up (6 pages)
11 March 2016Appointment of a voluntary liquidator (1 page)
11 March 2016Declaration of solvency (3 pages)
11 March 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-02-24
  • LRESSP ‐ Special resolution to wind up on 2016-02-24
  • LRESSP ‐ Special resolution to wind up on 2016-02-24
  • LRESSP ‐ Special resolution to wind up on 2016-02-24
(2 pages)
22 February 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
22 February 2016Statement by Directors (1 page)
22 February 2016Solvency Statement dated 22/02/16 (1 page)
22 February 2016Statement of capital on 22 February 2016
  • GBP 1
(4 pages)
17 August 2015Register(s) moved to registered inspection location 5 New Street Square London EC4A 3TW (1 page)
17 August 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 113,500
(5 pages)
14 August 2015Register inspection address has been changed to 5 New Street Square London EC4A 3TW (1 page)
11 March 2015Accounts for a dormant company made up to 1 June 2014 (2 pages)
11 March 2015Accounts for a dormant company made up to 1 June 2014 (2 pages)
12 August 2014Termination of appointment of Mohan Mansigani as a director on 31 July 2014 (2 pages)
12 August 2014Termination of appointment of Mohan Mansigani as a secretary on 31 July 2014 (2 pages)
16 July 2014Appointment of Mr Timothy John Doubleday as a director on 4 July 2014 (3 pages)
16 July 2014Appointment of Mr Timothy John Doubleday as a director on 4 July 2014 (3 pages)
19 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 113,500
(4 pages)
29 May 2014Director's details changed for Mr Steven Richards on 22 May 2014 (3 pages)
13 May 2014Termination of appointment of John Derkach as a director (2 pages)
13 May 2014Appointment of Steven Richards as a director (3 pages)
2 April 2014Secretary's details changed for Mohan Mansigani on 7 November 2013 (1 page)
2 April 2014Director's details changed for Mohan Mansigani on 7 November 2013 (2 pages)
2 April 2014Secretary's details changed for Mohan Mansigani on 7 November 2013 (1 page)
2 April 2014Director's details changed for Mohan Mansigani on 7 November 2013 (2 pages)
17 February 2014Accounts for a dormant company made up to 2 June 2013 (1 page)
17 February 2014Accounts for a dormant company made up to 2 June 2013 (1 page)
21 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (4 pages)
12 October 2012Accounts for a dormant company made up to 27 May 2012 (1 page)
6 August 2012Termination of appointment of Graham Turner as a director (1 page)
6 August 2012Appointment of John Derkach as a director (2 pages)
6 August 2012Termination of appointment of James Parsons as a director (1 page)
18 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (6 pages)
3 February 2012Accounts for a dormant company made up to 29 May 2011 (1 page)
17 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (6 pages)
9 December 2010Director's details changed for Graham Turner on 15 November 2010 (3 pages)
28 September 2010Accounts for a dormant company made up to 30 May 2010 (1 page)
18 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (5 pages)
7 November 2009Accounts for a dormant company made up to 24 May 2009 (1 page)
5 June 2009Return made up to 31/05/09; full list of members (4 pages)
16 October 2008Accounts for a dormant company made up to 25 May 2008 (1 page)
18 June 2008Return made up to 31/05/08; full list of members (4 pages)
18 June 2008Director's change of particulars / james parsons / 01/07/2007 (1 page)
26 September 2007Accounts for a dormant company made up to 27 May 2007 (1 page)
26 June 2007Return made up to 31/05/07; full list of members (2 pages)
30 August 2006Accounts for a dormant company made up to 28 May 2006 (1 page)
27 July 2006Return made up to 18/07/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 October 2005Accounts for a dormant company made up to 29 May 2005 (1 page)
15 August 2005Return made up to 18/07/05; full list of members (7 pages)
29 January 2005New director appointed (3 pages)
29 January 2005Secretary resigned;director resigned (1 page)
29 January 2005Director resigned (1 page)
29 January 2005New secretary appointed;new director appointed (3 pages)
29 January 2005New director appointed (2 pages)
24 August 2004Accounts for a dormant company made up to 30 May 2004 (1 page)
30 July 2004Return made up to 18/07/04; full list of members (7 pages)
19 March 2004Accounts for a dormant company made up to 1 June 2003 (1 page)
19 March 2004Accounts for a dormant company made up to 1 June 2003 (1 page)
11 August 2003Return made up to 18/07/03; full list of members
  • 363(287) ‐ Registered office changed on 11/08/03
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
31 December 2002Accounting reference date extended from 02/06/02 to 31/05/03 (1 page)
22 November 2002Registered office changed on 22/11/02 from: whitbread house park street west luton LU1 3BG (1 page)
13 August 2002Return made up to 18/07/02; full list of members (7 pages)
18 June 2002New director appointed (3 pages)
18 June 2002New secretary appointed;new director appointed (3 pages)
18 June 2002Auditor's resignation (1 page)
18 June 2002Director resigned (1 page)
18 June 2002Director resigned (1 page)
18 June 2002Secretary resigned (1 page)
18 June 2002Accounting reference date shortened from 01/03/03 to 02/06/02 (1 page)
13 May 2002Accounts for a dormant company made up to 2 March 2002 (1 page)
13 May 2002Accounts for a dormant company made up to 2 March 2002 (1 page)
28 January 2002Accounts for a dormant company made up to 3 March 2001 (1 page)
28 January 2002Accounts for a dormant company made up to 3 March 2001 (1 page)
10 December 2001Director resigned (1 page)
16 October 2001Director resigned (1 page)
6 September 2001New director appointed (1 page)
10 August 2001Return made up to 18/07/01; no change of members (2 pages)
7 February 2001Registered office changed on 07/02/01 from: chiswell street london EC1Y 4SD (1 page)
28 December 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
28 December 2000Accounts for a dormant company made up to 4 March 2000 (1 page)
28 December 2000Accounts for a dormant company made up to 4 March 2000 (1 page)
23 August 2000Return made up to 18/07/00; no change of members (2 pages)
2 August 2000Director resigned (1 page)
2 August 2000New director appointed (1 page)
2 August 2000New director appointed (1 page)
2 August 2000New director appointed (1 page)
25 July 2000Director resigned (1 page)
18 July 2000Director resigned (1 page)
26 April 2000New secretary appointed (1 page)
26 April 2000Secretary resigned (1 page)
5 December 1999Full accounts made up to 27 February 1999 (10 pages)
9 August 1999Return made up to 18/07/99; full list of members (7 pages)
14 April 1999Director resigned (1 page)
14 April 1999Director resigned (1 page)
14 April 1999New director appointed (2 pages)
12 March 1999Director's particulars changed (1 page)
11 December 1998Secretary's particulars changed (1 page)
9 October 1998Full accounts made up to 28 February 1998 (10 pages)
26 July 1998Return made up to 18/07/98; full list of members (7 pages)
12 June 1998Accounting reference date extended from 30/09/97 to 01/03/98 (1 page)
3 October 1997Director resigned (1 page)
19 August 1997Return made up to 18/07/97; full list of members (7 pages)
19 August 1997Location of register of members (1 page)
19 August 1997Location of debenture register (1 page)
15 May 1997New secretary appointed (2 pages)
15 May 1997Secretary resigned (1 page)
12 May 1997Director resigned (1 page)
31 January 1997Full accounts made up to 28 September 1996 (8 pages)
27 January 1997Registered office changed on 27/01/97 from: bakers house 25 bakers road uxbridge middlesex UB8 1RG (1 page)
17 December 1996New director appointed (3 pages)
16 December 1996New director appointed (2 pages)
12 December 1996New director appointed (2 pages)
12 December 1996Director resigned (1 page)
12 December 1996New director appointed (2 pages)
12 December 1996New secretary appointed (2 pages)
12 December 1996Secretary resigned (1 page)
12 December 1996Director resigned (1 page)
12 December 1996New director appointed (2 pages)
6 December 1996Declaration of satisfaction of mortgage/charge (1 page)
6 December 1996Declaration of satisfaction of mortgage/charge (1 page)
6 December 1996Declaration of satisfaction of mortgage/charge (1 page)
6 December 1996Declaration of satisfaction of mortgage/charge (1 page)
6 December 1996Declaration of satisfaction of mortgage/charge (1 page)
29 July 1996Return made up to 18/07/96; full list of members (6 pages)
10 July 1996Director resigned (1 page)
10 June 1996New director appointed (2 pages)
10 June 1996Director resigned (1 page)
10 June 1996Director resigned (1 page)
10 June 1996Director resigned (1 page)
18 October 1995New director appointed (4 pages)
7 September 1995New director appointed (8 pages)
28 July 1995Return made up to 18/07/95; no change of members (12 pages)
10 April 1995Director's particulars changed (4 pages)