Company NameFuerst Day Lawson Limited
DirectorsWilliam Eric Beatty and Christopher Michael Poole
Company StatusActive
Company Number00607374
CategoryPrivate Limited Company
Incorporation Date2 July 1958(65 years, 10 months ago)

Business Activity

Section CManufacturing
SIC 1589Manufacture of other food products
SIC 10890Manufacture of other food products n.e.c.
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5155Wholesale of chemical products
SIC 46750Wholesale of chemical products
SIC 5156Wholesale other intermediate goods
SIC 46760Wholesale of other intermediate products

Directors

Secretary NameMr Charles John Coulson
StatusCurrent
Appointed03 September 2019(61 years, 2 months after company formation)
Appointment Duration4 years, 8 months
RoleCompany Director
Correspondence AddressMetropolitan Wharf 70 Wapping Wall
London
E1W 3SS
Director NameMr William Eric Beatty
Date of BirthDecember 1965 (Born 58 years ago)
NationalityAmerican
StatusCurrent
Appointed24 June 2020(62 years after company formation)
Appointment Duration3 years, 10 months
RoleChief Executive
Country of ResidenceUnited States
Correspondence AddressMetropolitan Wharf 70 Wapping Wall
London
E1W 3SS
Director NameMr Christopher Michael Poole
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 2024(65 years, 7 months after company formation)
Appointment Duration3 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressUnit 3 Mosley Road
Trafford Park
Manchester
M17 1FQ
Director NameJoseph Beresiner
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed16 November 1991(33 years, 4 months after company formation)
Appointment Duration5 years, 1 month (resigned 08 January 1997)
RoleTrading Director
Correspondence Address3 Chadworth Way
Claygate
Esher
Surrey
KT10 9DB
Director NameMartin Frederick Cox
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed16 November 1991(33 years, 4 months after company formation)
Appointment Duration3 years (resigned 13 December 1994)
RoleCommodity Merchant
Correspondence AddressGrasmere 18 Glentrammon Avenue
Green Street Green
Orpington
Kent
BR6 6JZ
Director NameGraham Moss Hyams
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed16 November 1991(33 years, 4 months after company formation)
Appointment Duration3 years (resigned 13 December 1994)
RoleCommodity Merchant
Correspondence Address69 Roth Drive
Hutton
Brentwood
Essex
CM13 2UE
Director NameMr Maurice Day Lawson
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed16 November 1991(33 years, 4 months after company formation)
Appointment Duration24 years, 3 months (resigned 18 February 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDevon House
58-60 Saint Katharines Way
London
E1W 1JP
Secretary NameChristopher Richard Pegler
NationalityBritish
StatusResigned
Appointed16 November 1991(33 years, 4 months after company formation)
Appointment Duration5 years, 2 months (resigned 20 January 1997)
RoleCompany Director
Correspondence Address28 Perryfield Way
Ham
Richmond
Surrey
TW10 7SP
Director NameJohn Richard Murray
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed09 January 1992(33 years, 6 months after company formation)
Appointment Duration5 years (resigned 08 January 1997)
RoleCommodity Trader
Correspondence Address84 Liberty Lane
Addlestone
Surrey
KT15 1NH
Director NameMr Stephen John Beaty
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed15 November 1994(36 years, 4 months after company formation)
Appointment Duration2 years, 1 month (resigned 08 January 1997)
RoleHoney Importer
Correspondence Address35 Chestnut Road
London
SE27 9EZ
Director NameMr Francis James Horan
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed13 December 1994(36 years, 5 months after company formation)
Appointment Duration2 years (resigned 08 January 1997)
RoleTrader
Country of ResidenceEngland
Correspondence Address186 Park Road
Kingston Upon Thames
Surrey
KT2 5LS
Director NameRoderick Dalmahoy Playfair
Date of BirthJanuary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed07 January 1997(38 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 May 1998)
RoleCompany Director
Correspondence AddressWoodhouse
Pattiswick
Braintree
Essex
Cm7
Director NameDavid Bruce Thomas
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed07 January 1997(38 years, 6 months after company formation)
Appointment Duration10 years, 5 months (resigned 25 June 2007)
RoleCompany Director
Correspondence AddressLittle Mead
Manor Road
Goring
Oxfordshire
RG8 9ED
Director NameMr Ronald Garnet McCreery
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed07 January 1997(38 years, 6 months after company formation)
Appointment Duration6 years, 11 months (resigned 08 December 2003)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressThe Laurels 7 High Street
Foxton
Cambridge
Cambridgeshire
CB2 6SP
Secretary NameMr Ronald Garnet McCreery
NationalityBritish
StatusResigned
Appointed20 January 1997(38 years, 7 months after company formation)
Appointment Duration6 years, 10 months (resigned 08 December 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Laurels 7 High Street
Foxton
Cambridge
Cambridgeshire
CB2 6SP
Director NameMr Guy Neville Humphry Baker
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2003(45 years, 5 months after company formation)
Appointment Duration10 years, 9 months (resigned 23 September 2014)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressDevon House
58-60 Saint Katharines Way
London
E1W 1JP
Secretary NameMr Guy Neville Humphry Baker
NationalityBritish
StatusResigned
Appointed08 December 2003(45 years, 5 months after company formation)
Appointment Duration15 years, 9 months (resigned 03 September 2019)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressMetropolitan Wharf 70 Wapping Wall
London
E1W 3SS
Director NameMr Mac Mardi
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2006(48 years, 5 months after company formation)
Appointment Duration13 years, 2 months (resigned 07 February 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMetropolitan Wharf 70 Wapping Wall
London
E1W 3SS
Director NameEloise Ruth Day Lawson
Date of BirthMay 1987 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2014(56 years, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 18 February 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDevon House 58-60 St Katharines Way
London
E1W 1JP
Director NameMr Euan Alasdair Day Lawson
Date of BirthMay 1991 (Born 33 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2014(56 years, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 18 February 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDevon House 58-60 St Katharines Way
London
E1W 1JP
Director NameMrs Charlotte Mary Clare Lawson
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2014(56 years, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 18 February 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDevon House 58-60 St Katharines Way
London
E1W 1JP
Director NameMs Alicia Dorothie Day Lawson
Date of BirthJune 1989 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2014(56 years, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 18 February 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDevon House 58-60 St Katharines Way
London
E1W 1JP
Director NameMr Christopher McRorie
Date of BirthMay 1975 (Born 49 years ago)
NationalityAmerican
StatusResigned
Appointed18 February 2016(57 years, 8 months after company formation)
Appointment Duration2 months, 1 week (resigned 30 April 2016)
RoleAttorney
Country of ResidenceUnited States
Correspondence Address300 Crescent Court
Suite 550
Dallas
Tx 75201
United States
Director NameMr Michael Robert Nicolais
Date of BirthAugust 1957 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed18 February 2016(57 years, 8 months after company formation)
Appointment Duration3 years, 5 months (resigned 05 August 2019)
RolePresident
Country of ResidenceUnited States
Correspondence Address9946 Rockbrook
Dallas
Tx 75220
United States
Director NameMr Stewart Antony Baseley
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2016(57 years, 8 months after company formation)
Appointment Duration7 years, 11 months (resigned 31 January 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLow Wood Westwood Road
Windlesham
Surrey
GU20 6LX
Director NameMr Charles Calvert Thomas
Date of BirthApril 1982 (Born 42 years ago)
NationalityAmerican
StatusResigned
Appointed18 February 2016(57 years, 8 months after company formation)
Appointment Duration7 years, 11 months (resigned 31 January 2024)
RoleVice President
Country of ResidenceUnited States
Correspondence Address3620 Springbrook Street
Dallas
Tx 75205
United States
Director NameMr Jeff Hull
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityAmerican
StatusResigned
Appointed30 April 2016(57 years, 10 months after company formation)
Appointment Duration7 years, 9 months (resigned 31 January 2024)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address300 Crescent Court
Suite 500
Dallas
Texas 75201
United States

Contact

Websitefdl.co.uk
Telephone020 74880777
Telephone regionLondon

Location

Registered AddressMetropolitan Wharf
70 Wapping Wall
London
E1W 3SS
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardSt Katharine's & Wapping
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

88.6k at £1Fuerst Day Lawson Holdings LTD
88.64%
Ordinary
11.4k at £1Maurice Day Lawson
11.37%
Ordinary

Financials

Year2014
Turnover£134,944,498
Gross Profit£17,303,624
Net Worth£4,493,736
Cash£1,462,222
Current Liabilities£52,205,882

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return16 November 2023 (5 months, 3 weeks ago)
Next Return Due30 November 2024 (6 months, 3 weeks from now)

Charges

31 August 2022Delivered on: 2 September 2022
Persons entitled: National Westminster Bank PLC as Security Trustee

Classification: A registered charge
Particulars: G03/04, metropolitan wharf, 70 wapping wall, london, E1W 3SS -. title no.: AGL477982;. For more details please refer to the charging instrument.
Outstanding
18 February 2016Delivered on: 1 March 2016
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited as Security Trustee

Classification: A registered charge
Particulars: Registered land: land lying to the west of walden road, hadstock, essex - leasehold title no.: EX877070; unit 5, hixon industrial estate, hixon - freehold title no.: SF260134; for more details please refer to the charging instrument.
Outstanding
7 September 2011Delivered on: 13 September 2011
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited as Security Agent

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding

Filing History

4 January 2024Confirmation statement made on 16 November 2023 with no updates (3 pages)
28 September 2023Full accounts made up to 31 December 2022 (40 pages)
29 November 2022Confirmation statement made on 16 November 2022 with no updates (3 pages)
2 September 2022Registration of charge 006073740003, created on 31 August 2022 (61 pages)
7 July 2022Full accounts made up to 31 December 2021 (41 pages)
17 November 2021Confirmation statement made on 16 November 2021 with no updates (3 pages)
27 September 2021Full accounts made up to 31 December 2020 (42 pages)
2 December 2020Confirmation statement made on 16 November 2020 with no updates (3 pages)
10 November 2020Full accounts made up to 31 December 2019 (35 pages)
2 October 2020Change of details for Fuerst Day Lawson Holdings Limited as a person with significant control on 26 May 2017 (2 pages)
12 August 2020Appointment of Mr William Eric Beatty as a director on 24 June 2020 (2 pages)
21 February 2020Termination of appointment of Mac Mardi as a director on 7 February 2020 (1 page)
20 November 2019Confirmation statement made on 16 November 2019 with no updates (3 pages)
3 September 2019Termination of appointment of Guy Neville Humphry Baker as a secretary on 3 September 2019 (1 page)
3 September 2019Termination of appointment of Michael Robert Nicolais as a director on 5 August 2019 (1 page)
3 September 2019Appointment of Mr Charles John Coulson as a secretary on 3 September 2019 (2 pages)
25 July 2019Full accounts made up to 31 December 2018 (37 pages)
21 November 2018Confirmation statement made on 16 November 2018 with no updates (3 pages)
27 July 2018Full accounts made up to 31 December 2017 (34 pages)
27 November 2017Confirmation statement made on 16 November 2017 with no updates (3 pages)
27 November 2017Confirmation statement made on 16 November 2017 with no updates (3 pages)
2 October 2017Full accounts made up to 31 December 2016 (37 pages)
2 October 2017Full accounts made up to 31 December 2016 (37 pages)
1 June 2017Registered office address changed from Devon House 58-60 Saint Katharines Way London E1W 1JP to Metropolitan Wharf 70 Wapping Wall London E1W 3SS on 1 June 2017 (1 page)
1 June 2017Registered office address changed from Devon House 58-60 Saint Katharines Way London E1W 1JP to Metropolitan Wharf 70 Wapping Wall London E1W 3SS on 1 June 2017 (1 page)
28 November 2016Confirmation statement made on 16 November 2016 with updates (6 pages)
28 November 2016Confirmation statement made on 16 November 2016 with updates (6 pages)
22 June 2016Appointment of Mr Jeff Hull as a director on 30 April 2016 (2 pages)
22 June 2016Appointment of Mr Jeff Hull as a director on 30 April 2016 (2 pages)
21 June 2016Termination of appointment of Christopher Mcrorie as a director on 30 April 2016 (1 page)
21 June 2016Termination of appointment of Christopher Mcrorie as a director on 30 April 2016 (1 page)
13 June 2016Full accounts made up to 31 December 2015 (20 pages)
13 June 2016Full accounts made up to 31 December 2015 (20 pages)
7 March 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(28 pages)
7 March 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(28 pages)
1 March 2016Registration of charge 006073740002, created on 18 February 2016 (19 pages)
1 March 2016Registration of charge 006073740002, created on 18 February 2016 (19 pages)
23 February 2016Satisfaction of charge 1 in full (1 page)
23 February 2016Satisfaction of charge 1 in full (1 page)
22 February 2016Appointment of Mr Christopher Mcrorie as a director on 18 February 2016 (2 pages)
22 February 2016Appointment of Mr Charles Calvert Thomas as a director on 18 February 2016 (2 pages)
22 February 2016Appointment of Mr Michael Robert Nicolais as a director on 18 February 2016 (2 pages)
22 February 2016Appointment of Mr Michael Robert Nicolais as a director on 18 February 2016 (2 pages)
22 February 2016Appointment of Mr Christopher Mcrorie as a director on 18 February 2016 (2 pages)
22 February 2016Appointment of Mr Charles Calvert Thomas as a director on 18 February 2016 (2 pages)
19 February 2016Termination of appointment of Alicia Dorothie Day Lawson as a director on 18 February 2016 (1 page)
19 February 2016Appointment of Mr Stewart Antony Baseley as a director on 18 February 2016 (2 pages)
19 February 2016Termination of appointment of Charlotte Mary Clare Lawson as a director on 18 February 2016 (1 page)
19 February 2016Appointment of Mr Stewart Antony Baseley as a director on 18 February 2016 (2 pages)
19 February 2016Termination of appointment of Maurice Day Lawson as a director on 18 February 2016 (1 page)
19 February 2016Termination of appointment of Euan Alasdair Day Lawson as a director on 18 February 2016 (1 page)
19 February 2016Termination of appointment of Maurice Day Lawson as a director on 18 February 2016 (1 page)
19 February 2016Termination of appointment of Eloise Ruth Day Lawson as a director on 18 February 2016 (1 page)
19 February 2016Termination of appointment of Charlotte Mary Clare Lawson as a director on 18 February 2016 (1 page)
19 February 2016Termination of appointment of Alicia Dorothie Day Lawson as a director on 18 February 2016 (1 page)
19 February 2016Termination of appointment of Eloise Ruth Day Lawson as a director on 18 February 2016 (1 page)
19 February 2016Termination of appointment of Euan Alasdair Day Lawson as a director on 18 February 2016 (1 page)
8 December 2015Annual return made up to 16 November 2015 with a full list of shareholders
Statement of capital on 2015-12-08
  • GBP 100,000
(7 pages)
8 December 2015Annual return made up to 16 November 2015 with a full list of shareholders
Statement of capital on 2015-12-08
  • GBP 100,000
(7 pages)
11 May 2015Full accounts made up to 26 December 2014 (19 pages)
11 May 2015Full accounts made up to 26 December 2014 (19 pages)
20 November 2014Annual return made up to 16 November 2014 with a full list of shareholders
Statement of capital on 2014-11-20
  • GBP 100,000
(7 pages)
20 November 2014Annual return made up to 16 November 2014 with a full list of shareholders
Statement of capital on 2014-11-20
  • GBP 100,000
(7 pages)
3 October 2014Appointment of Euan Alasdair Day Lawson as a director on 23 September 2014 (3 pages)
3 October 2014Appointment of Charlotte Mary Clare Lawson as a director on 23 September 2014 (3 pages)
3 October 2014Termination of appointment of Guy Neville Humphry Baker as a director on 23 September 2014 (2 pages)
3 October 2014Appointment of Eloise Ruth Day Lawson as a director on 23 September 2014 (3 pages)
3 October 2014Appointment of Dr Alicia Dorothie Day Lawson as a director on 23 September 2014 (3 pages)
3 October 2014Appointment of Charlotte Mary Clare Lawson as a director on 23 September 2014 (3 pages)
3 October 2014Termination of appointment of Guy Neville Humphry Baker as a director on 23 September 2014 (2 pages)
3 October 2014Appointment of Eloise Ruth Day Lawson as a director on 23 September 2014 (3 pages)
3 October 2014Appointment of Dr Alicia Dorothie Day Lawson as a director on 23 September 2014 (3 pages)
3 October 2014Appointment of Euan Alasdair Day Lawson as a director on 23 September 2014 (3 pages)
12 May 2014Full accounts made up to 27 December 2013 (19 pages)
12 May 2014Full accounts made up to 27 December 2013 (19 pages)
28 November 2013Annual return made up to 16 November 2013 with a full list of shareholders
Statement of capital on 2013-11-28
  • GBP 100,000
(4 pages)
28 November 2013Annual return made up to 16 November 2013 with a full list of shareholders
Statement of capital on 2013-11-28
  • GBP 100,000
(4 pages)
20 November 2013Director's details changed for Maurice Day Lawson on 15 November 2013 (2 pages)
20 November 2013Secretary's details changed for Mr Guy Neville Humphry Baker on 15 November 2013 (1 page)
20 November 2013Director's details changed for Mr Guy Neville Humphry Baker on 15 November 2013 (2 pages)
20 November 2013Secretary's details changed for Mr Guy Neville Humphry Baker on 15 November 2013 (1 page)
20 November 2013Director's details changed for Maurice Day Lawson on 15 November 2013 (2 pages)
20 November 2013Director's details changed for Mr Guy Neville Humphry Baker on 15 November 2013 (2 pages)
17 May 2013Full accounts made up to 28 December 2012 (19 pages)
17 May 2013Full accounts made up to 28 December 2012 (19 pages)
3 December 2012Annual return made up to 16 November 2012 with a full list of shareholders (6 pages)
3 December 2012Annual return made up to 16 November 2012 with a full list of shareholders (6 pages)
15 May 2012Full accounts made up to 30 December 2011 (20 pages)
15 May 2012Full accounts made up to 30 December 2011 (20 pages)
7 December 2011Annual return made up to 16 November 2011 with a full list of shareholders (6 pages)
7 December 2011Annual return made up to 16 November 2011 with a full list of shareholders (6 pages)
13 September 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Facility agreement 07/09/2011
(7 pages)
13 September 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Facility agreement 07/09/2011
(7 pages)
13 September 2011Particulars of a mortgage or charge / charge no: 1 (11 pages)
13 September 2011Particulars of a mortgage or charge / charge no: 1 (11 pages)
21 June 2011Full accounts made up to 31 December 2010 (21 pages)
21 June 2011Full accounts made up to 31 December 2010 (21 pages)
21 December 2010Director's details changed for Mac Mardi on 21 December 2010 (2 pages)
21 December 2010Director's details changed for Mac Mardi on 21 December 2010 (2 pages)
10 December 2010Director's details changed for Mac Mardi on 10 December 2010 (2 pages)
10 December 2010Director's details changed for Mac Mardi on 10 December 2010 (2 pages)
6 December 2010Annual return made up to 16 November 2010 with a full list of shareholders (6 pages)
6 December 2010Annual return made up to 16 November 2010 with a full list of shareholders (6 pages)
17 May 2010Full accounts made up to 25 December 2009 (19 pages)
17 May 2010Full accounts made up to 25 December 2009 (19 pages)
8 December 2009Resolutions
  • RES13 ‐ Approve cross guarantees 06/10/2009
(2 pages)
8 December 2009Resolutions
  • RES13 ‐ Approve cross guarantees 06/10/2009
(2 pages)
26 November 2009Director's details changed for Mac Mardi on 1 October 2009 (2 pages)
26 November 2009Director's details changed for Maurice Day Lawson on 1 October 2009 (2 pages)
26 November 2009Director's details changed for Mac Mardi on 1 October 2009 (2 pages)
26 November 2009Director's details changed for Guy Neville Humphry Baker on 1 October 2009 (2 pages)
26 November 2009Director's details changed for Guy Neville Humphry Baker on 1 October 2009 (2 pages)
26 November 2009Annual return made up to 16 November 2009 with a full list of shareholders (5 pages)
26 November 2009Director's details changed for Mac Mardi on 1 October 2009 (2 pages)
26 November 2009Director's details changed for Maurice Day Lawson on 1 October 2009 (2 pages)
26 November 2009Director's details changed for Guy Neville Humphry Baker on 1 October 2009 (2 pages)
26 November 2009Annual return made up to 16 November 2009 with a full list of shareholders (5 pages)
26 November 2009Director's details changed for Maurice Day Lawson on 1 October 2009 (2 pages)
28 May 2009Full accounts made up to 26 December 2008 (20 pages)
28 May 2009Full accounts made up to 26 December 2008 (20 pages)
11 December 2008Return made up to 16/11/08; full list of members (4 pages)
11 December 2008Return made up to 16/11/08; full list of members (4 pages)
27 May 2008Full accounts made up to 28 December 2007 (20 pages)
27 May 2008Full accounts made up to 28 December 2007 (20 pages)
13 December 2007Return made up to 16/11/07; full list of members (3 pages)
13 December 2007Return made up to 16/11/07; full list of members (3 pages)
21 August 2007Director resigned (1 page)
21 August 2007Director resigned (1 page)
16 May 2007Full accounts made up to 31 December 2006 (20 pages)
16 May 2007Full accounts made up to 31 December 2006 (20 pages)
15 December 2006Return made up to 16/11/06; full list of members (7 pages)
15 December 2006New director appointed (2 pages)
15 December 2006Return made up to 16/11/06; full list of members (7 pages)
15 December 2006New director appointed (2 pages)
17 May 2006Full accounts made up to 30 December 2005 (17 pages)
17 May 2006Full accounts made up to 30 December 2005 (17 pages)
28 December 2005Return made up to 16/11/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 December 2005Return made up to 16/11/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 July 2005Full accounts made up to 31 December 2004 (15 pages)
2 July 2005Full accounts made up to 31 December 2004 (15 pages)
15 December 2004Return made up to 16/11/04; full list of members (7 pages)
15 December 2004Return made up to 16/11/04; full list of members (7 pages)
25 October 2004Full accounts made up to 31 December 2003 (16 pages)
25 October 2004Full accounts made up to 31 December 2003 (16 pages)
5 January 2004Secretary resigned;director resigned (1 page)
5 January 2004New secretary appointed;new director appointed (4 pages)
5 January 2004New secretary appointed;new director appointed (4 pages)
5 January 2004Secretary resigned;director resigned (1 page)
26 November 2003Return made up to 16/11/03; full list of members (7 pages)
26 November 2003Return made up to 16/11/03; full list of members (7 pages)
9 June 2003Full accounts made up to 31 December 2002 (18 pages)
9 June 2003Full accounts made up to 31 December 2002 (18 pages)
7 December 2002Return made up to 16/11/02; full list of members (7 pages)
7 December 2002Return made up to 16/11/02; full list of members (7 pages)
2 November 2002Full accounts made up to 31 December 2001 (15 pages)
2 November 2002Full accounts made up to 31 December 2001 (15 pages)
22 November 2001Return made up to 16/11/01; full list of members (7 pages)
22 November 2001Return made up to 16/11/01; full list of members (7 pages)
30 May 2001Full accounts made up to 31 December 2000 (15 pages)
30 May 2001Full accounts made up to 31 December 2000 (15 pages)
28 November 2000Return made up to 16/11/00; full list of members
  • 363(287) ‐ Registered office changed on 28/11/00
(7 pages)
28 November 2000Return made up to 16/11/00; full list of members
  • 363(287) ‐ Registered office changed on 28/11/00
(7 pages)
16 May 2000Full accounts made up to 31 December 1999 (16 pages)
16 May 2000Full accounts made up to 31 December 1999 (16 pages)
26 November 1999Return made up to 16/11/99; full list of members (7 pages)
26 November 1999Return made up to 16/11/99; full list of members (7 pages)
25 May 1999Full accounts made up to 31 December 1998 (14 pages)
25 May 1999Full accounts made up to 31 December 1998 (14 pages)
5 May 1999Registered office changed on 05/05/99 from: st clare house 30-33 minories london EC3N 1LN (1 page)
5 May 1999Registered office changed on 05/05/99 from: st clare house 30-33 minories london EC3N 1LN (1 page)
8 December 1998Return made up to 16/11/98; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
8 December 1998Return made up to 16/11/98; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
12 May 1998Full accounts made up to 31 December 1997 (14 pages)
12 May 1998Full accounts made up to 31 December 1997 (14 pages)
11 December 1997Return made up to 16/11/97; full list of members (7 pages)
11 December 1997Return made up to 16/11/97; full list of members (7 pages)
2 July 1997Full accounts made up to 31 December 1996 (13 pages)
2 July 1997Full accounts made up to 31 December 1996 (13 pages)
25 March 1997Memorandum and Articles of Association (8 pages)
25 March 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
25 March 1997£ nc 20000/100000 17/03/97 (1 page)
25 March 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
25 March 1997Ad 17/03/97--------- £ si 80000@1=80000 £ ic 20000/100000 (2 pages)
25 March 1997£ nc 20000/100000 17/03/97 (1 page)
25 March 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
25 March 1997Ad 17/03/97--------- £ si 80000@1=80000 £ ic 20000/100000 (2 pages)
25 March 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
25 March 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
25 March 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
25 March 1997Memorandum and Articles of Association (8 pages)
24 January 1997Director resigned (1 page)
24 January 1997Director resigned (1 page)
24 January 1997New director appointed (2 pages)
24 January 1997New director appointed (2 pages)
24 January 1997New secretary appointed (2 pages)
24 January 1997New director appointed (2 pages)
24 January 1997Director resigned (1 page)
24 January 1997New director appointed (2 pages)
24 January 1997Director resigned (1 page)
24 January 1997New secretary appointed (2 pages)
24 January 1997New director appointed (2 pages)
24 January 1997Director resigned (1 page)
24 January 1997Director resigned (1 page)
24 January 1997Director resigned (1 page)
24 January 1997Secretary resigned (1 page)
24 January 1997New director appointed (2 pages)
24 January 1997Director resigned (1 page)
24 January 1997Secretary resigned (1 page)
22 January 1997Company name changed R.verney & co.LIMITED\certificate issued on 23/01/97 (2 pages)
22 January 1997Company name changed R.verney & co.LIMITED\certificate issued on 23/01/97 (2 pages)
15 December 1996Return made up to 16/11/96; no change of members (7 pages)
15 December 1996Return made up to 16/11/96; no change of members (7 pages)
14 August 1996Full accounts made up to 31 December 1995 (13 pages)
14 August 1996Full accounts made up to 31 December 1995 (13 pages)
11 December 1995Return made up to 16/11/95; full list of members (10 pages)
11 December 1995Return made up to 16/11/95; full list of members (10 pages)
6 October 1995Full accounts made up to 31 December 1994 (13 pages)
6 October 1995Full accounts made up to 31 December 1994 (13 pages)
1 January 1995A selection of documents registered before 1 January 1995 (19 pages)
2 July 1958Certificate of incorporation (1 page)
2 July 1958Certificate of incorporation (1 page)