London
W1H 7EJ
Director Name | Ms Lindsay Claire Beardsell |
---|---|
Date of Birth | October 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 October 2018(57 years, 3 months after company formation) |
Appointment Duration | 5 years, 5 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 5 Marble Arch London W1H 7EJ |
Secretary Name | Mrs Phoebe Stamford-Moroz |
---|---|
Nationality | British |
Status | Current |
Appointed | 03 August 2021(60 years after company formation) |
Appointment Duration | 2 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Marble Arch London W1H 7EJ |
Director Name | Mr Andrew De La Rue |
---|---|
Date of Birth | February 1977 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2023(61 years, 8 months after company formation) |
Appointment Duration | 1 year |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 5 Marble Arch London W1H 7EJ |
Director Name | Ms Sarah Rolls |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 October 2023(62 years, 3 months after company formation) |
Appointment Duration | 6 months, 3 weeks |
Role | Group Financial Controller |
Country of Residence | United Kingdom |
Correspondence Address | 5 Marble Arch London W1H 7EJ |
Director Name | Nicholas John Nightingale |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 1993(31 years, 6 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 30 September 1993) |
Role | Solicitor |
Correspondence Address | 31 Shakespeare Tower London EC2Y 8DR |
Director Name | Richard Vernon Potter |
---|---|
Date of Birth | March 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 1993(31 years, 6 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 31 March 1996) |
Role | Chartered Accountant |
Correspondence Address | 107 Park Road Beckenham Kent BR3 1QH |
Director Name | Paul Joel Mirsky |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 05 February 1993(31 years, 6 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 04 May 1993) |
Role | Company Director |
Correspondence Address | Melford Clenches Farm Road Sevenoaks Kent TN13 2LU |
Director Name | Paul Scott Lewis |
---|---|
Date of Birth | November 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 1993(31 years, 6 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 26 August 1997) |
Role | Finance Director |
Correspondence Address | Bigfrith Close Bigfrith Lane Cookham Dean Berkshire SL6 9UQ |
Secretary Name | Geoffrey David Down |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 February 1993(31 years, 6 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 21 May 1999) |
Role | Company Director |
Correspondence Address | 5 Kersey Drive South Croydon Surrey CR2 8SX |
Director Name | Mr John Hugh William Walker |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 1993(31 years, 9 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 02 April 2003) |
Role | Sugar Refiner |
Correspondence Address | The Firs Elmdon Saffron Walden Essex CB11 4LT |
Director Name | Simon Gifford |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 1993(32 years after company formation) |
Appointment Duration | 12 years, 11 months (resigned 19 July 2006) |
Role | Chartered Accountant |
Correspondence Address | The Down House 20 Chichele Road Oxted Surrey RH8 0AG |
Director Name | Mr John Richard Hunter |
---|---|
Date of Birth | March 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 1996(34 years, 9 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 17 January 2001) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | High Planes 187a Worlds End Lane Orpington Kent BR6 6AT |
Director Name | Mr Stuart Strathdee |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 1996(34 years, 9 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 08 January 2007) |
Role | Sweetener Industrialist |
Country of Residence | United Kingdom |
Correspondence Address | 32 Half Moon Lane Herne Hill London SE24 9HU |
Director Name | James Harry Metcalf |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 1997(36 years after company formation) |
Appointment Duration | 3 years, 11 months (resigned 30 June 2001) |
Role | Accountant |
Correspondence Address | Tile House Bessels Green Road Sevenoaks Kent TN13 2PS |
Director Name | Mr Robert Avery Gibber |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 1997(36 years after company formation) |
Appointment Duration | 21 years, 3 months (resigned 31 October 2018) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 1 Kingsway London WC2B 6AT |
Director Name | Mr David Ronald Creed |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 1997(36 years after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 31 December 1997) |
Role | Treasurer |
Correspondence Address | Locks Mead Malthouse Lane Hurstpierpoint Hassocks West Sussex BN6 9JZ |
Director Name | Mr Anthony Charles Wallace Williams |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 1998(36 years, 6 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 May 2000) |
Role | Financier/Solicitor |
Country of Residence | England |
Correspondence Address | Old Soar Manor Plaxtol Nr. Sevenoaks Kent TN15 0QX |
Secretary Name | Mr John Richard Hunter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 May 1999(37 years, 10 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 17 January 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | High Planes 187a Worlds End Lane Orpington Kent BR6 6AT |
Secretary Name | Rowan Daniel Justin Adams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 January 2000(38 years, 6 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 25 July 2008) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 3 Walpole Gardens Strawberry Hill Twickenham Middlesex TW2 5SL |
Director Name | Mr Timothy Ralph Henry Lodge |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2001(39 years, 11 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 01 December 2003) |
Role | Management Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The Shallows Water Lane Itchen Stoke Alresford Hampshire SO24 0QZ |
Director Name | Stanley Hwami Musesengwa |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | Zimbabwean |
Status | Resigned |
Appointed | 02 April 2003(41 years, 8 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 08 January 2007) |
Role | Chief Operating Officer |
Country of Residence | United Kingdom |
Correspondence Address | 47a Elmstead Lane Chislehurst Kent BR7 5EG |
Director Name | Chris McLeish |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2003(42 years, 4 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 24 June 2005) |
Role | Accountant |
Correspondence Address | 29 Admiral Way Berkhamsted Hertfordshire HP4 1TE |
Director Name | Mr Adam Howard Hurst |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 2005(43 years, 11 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 08 January 2007) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 9 The Ridgeway Golders Green London NW11 8TD |
Director Name | Mr Anthony Hugh Russell Walker |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 2006(45 years, 1 month after company formation) |
Appointment Duration | 6 months (resigned 05 March 2007) |
Role | Export Manager |
Country of Residence | United Kingdom |
Correspondence Address | 30 A Airedale Road London SW12 8SF |
Director Name | Mr Roderick John Burden |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 2007(45 years, 6 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 29 September 2010) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Sugar Quay Lower Thames Street London EC3R 6DQ |
Director Name | Ian Donald Fordyce Bacon |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 2007(45 years, 6 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 30 September 2010) |
Role | Chief Executive Tate & Lyle Su |
Country of Residence | United Kingdom |
Correspondence Address | Sugar Quay Lower Thames Street London EC3R 6DQ |
Secretary Name | Anna Bond |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 August 2007(46 years, 1 month after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 27 September 2007) |
Role | Company Director |
Correspondence Address | 3 Castelnau Gardens Arundel Terrace London SW13 8DU |
Secretary Name | Lucie Sarah Gilbert |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 July 2008(47 years after company formation) |
Appointment Duration | 8 years, 4 months (resigned 05 December 2016) |
Role | Company Director |
Correspondence Address | 1 Kingsway London WC2B 6AT |
Director Name | Mr William Beverley Hicks |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 2010(49 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 30 September 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Sugar Quay Lower Thames Street London EC3R 6DQ |
Director Name | Mr Mehul Andrew Derodra |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2011(50 years, 2 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 November 2013) |
Role | Management Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Kingsway London WC2B 6AT |
Director Name | Christopher Mark McLeish |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 2014(52 years, 6 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 15 July 2019) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Kingsway London WC2B 6AT |
Secretary Name | Mrs Jaime Tham |
---|---|
Status | Resigned |
Appointed | 06 December 2016(55 years, 5 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 03 August 2021) |
Role | Company Director |
Correspondence Address | 1 Kingsway London WC2B 6AT |
Director Name | Andrew Henley |
---|---|
Date of Birth | January 1984 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 2019(58 years after company formation) |
Appointment Duration | 3 years, 8 months (resigned 31 March 2023) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 5 Marble Arch London W1H 7EJ |
Website | tateandlylesugars.com |
---|---|
Telephone | 07 738198935 |
Telephone region | Mobile |
Registered Address | 5 Marble Arch London W1H 7EJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
246.6m at €1.12 | Tate & Lyle Investments LTD 99.80% Ordinary |
---|---|
- | OTHER 0.20% - |
Year | 2014 |
---|---|
Net Worth | £127,000,000 |
Current Liabilities | £82,000,000 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 March |
Latest Return | 1 January 2024 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 15 January 2025 (8 months, 3 weeks from now) |
10 January 2001 | Delivered on: 22 January 2001 Satisfied on: 6 December 2001 Persons entitled: Westdeutsche Landesbank Girozentrale Classification: Master assignment agreement Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the credit facility agreement and all sums advanced by the chargee under the assignment. Particulars: All of its right title interest and benefit in,to and under the assigned rights (as defined). See the mortgage charge document for full details. Fully Satisfied |
---|---|
27 September 1999 | Delivered on: 13 October 1999 Satisfied on: 29 March 2001 Persons entitled: Societe Generale as Agent and Security Trustee for the Secured Parties Classification: Security agreement Secured details: All monies due or to become due from the company to the chargee under or pursuant to the facility agreement and all the actual contingent present and/or future obligations and liabilitiesarising under or pursuant to the agreement or any of the other relevant documents. Particulars: All of its rights title intereat and benefits in to and under each of the assigned contracts. See the mortgage charge document for full details. Fully Satisfied |
4 March 1998 | Delivered on: 25 March 1998 Satisfied on: 29 March 2001 Persons entitled: Societe Generale Classification: 5TH drawdown notice pursuant to and incorporating a facility agreement dated 24 february 1998 Secured details: All monies due or to become due from the company to the chargee. Particulars: The exporter contract dated 3 march 1998 between the company and sugar industry trading co. Ltdf and the miller contract dated 3 march 1998 between the company and rem udom sugar co. LTD. Fully Satisfied |
4 March 1998 | Delivered on: 25 March 1998 Satisfied on: 29 March 2001 Persons entitled: Societe Generale Classification: 4TH drawdown notice pursuant to and incorporating a facility agreement dated 24 february 1998 Secured details: All monies due or to become due from the company to the chargee. Particulars: Exporter contract dated 2 march 1998 between sugar industry trading co. LTD and the company and the miller contract dated 2 march 1998 between saharueng co. LTD and the company. Fully Satisfied |
7 March 2007 | Delivered on: 23 March 2007 Satisfied on: 25 November 2009 Persons entitled: Jp Morgan Chase Bank,N.A.,London Branch Classification: Assignment and charge Secured details: All monies due or to become due from the company to the bank on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All its present and future right,title and interest in and to the assigned account. See the mortgage charge document for full details. Fully Satisfied |
9 March 1998 | Delivered on: 30 March 1998 Satisfied on: 29 March 2001 Persons entitled: Societe Generale Classification: 6TH drawndown notice pursuant to, and incorporating, a us$25,000,000 facility agreement dated 24TH february 1998 issued by the company Secured details: The performance and payment of the secured obligations due from the company to the chargee pursuant to, and incorporating, a us$25,000,000 facility agreement dated 24TH february 1998. Particulars: Exporter contract dated 5TH march 1998 between sugar industry trading co. LTD (the "exporter") and tli. Miller contract dated 5TH march 1998 between wang kanai sugar co., LTD., Chaimongkol refined sugar co., LTD., Angvian industry co., And tn sugar industry co., LTD. And tli. These two contracts were submitted in relation to the 6TH drwndown notice dated 6TH march 1998. Fully Satisfied |
24 February 1998 | Delivered on: 17 March 1998 Satisfied on: 29 March 2001 Persons entitled: Societe Generale Classification: 3RD drawdown notice pursuant to, and incorporating, a us$25,000,000 facility agreement dated 24TH february 1998 issued by the company Secured details: The performance and payment of the secured obligations due from the company to the chargee pursuant to the facility agreement dated 24TH february 1998. Particulars: Exporter contract no. Shr/tli 98/5780 for thailand white sugar dated 23/2/98. miller contract no. Shr/tli 98/5780 for thailand white sugar dated 24/2/98. these two contracts were submitted in relation to the 3RD drawdown notice dated 26/2/98. Fully Satisfied |
24 February 1998 | Delivered on: 17 March 1998 Satisfied on: 29 March 2001 Persons entitled: Societe Generale Classification: 2ND drawdown notice pursuant to, and incorporating, a us$25,000,000 facility agreement dated 24TH february 1998 issued by the company Secured details: The performance and payment of the secured obligations due from the company to the chargee pursuant to the facility agreement dated 24TH february 1998. Particulars: Exporter contract no. Rud/tli 98/5276 for thailand cane raw sugar dated 23/2/98. miller contract no. Rvd/tli 98/5276 for thailand cane raw sugar dated 23/2/98. these two contracts were submitted in relation to the 2ND drawdown notice dated 26/2/98. Fully Satisfied |
24 February 1998 | Delivered on: 17 March 1998 Satisfied on: 29 March 2001 Persons entitled: Societe Generale Classification: 1ST drawdown notice pursuant to, and incorporating, a us$25,000,000 facility agreement dated 24TH february 1998 issued by the company Secured details: The performance and payment of the secured obligations due from the company to the chargee pursuant to the facility agreement dated 24TH february 1998. Particulars: Exporter contract: no. Rud/tli 98/5630 for thailand white sugar dated 23/2/98. miller contract: no. Rud/tli 98/5630 for thailand white sugar dated 23/2/98. these two contracts were submitted in relation to the 1ST drawdown notice dated 25TH february 1998. Fully Satisfied |
24 February 1998 | Delivered on: 17 March 1998 Satisfied on: 29 March 2001 Persons entitled: Societe Generale Classification: Us $25,000,000 facility agreement Secured details: All monies due or to become due from the company to the chargee under or pursuant to the agreement, whether or not in relation to the limited recourse portion of any advance. Particulars: All its rights, title, interest and benefits in, to and under each miller contract and exporter contract financed or to be financed by an advance to tli under the agreement including without limitation as at the date hereof: exporter contracts: (1) no. Rud/tli 98/5276 dated 23RD february, (2) no.rud/tli 98/5630 dated 23RD february, (3) no. Shr/tli 98/5780 dated 23RD february.. See the mortgage charge document for full details. Fully Satisfied |
30 April 2008 | Delivered on: 14 May 2008 Persons entitled: Landsbanki Islands Hf, London Branch Classification: An assignment agreement 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: The assigned rights being the assigned contracts and all rights, benefits, interests, claims and remedies. Book debts and other debts and their proceeds. Rights, if any in and to any and all sugar see image for full details. Outstanding |
3 April 2008 | Delivered on: 15 April 2008 Persons entitled: Nedbank Limited Classification: Deed of charge 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: The secured commodities as well as all title documents relating thereto see image for full details. Outstanding |
3 April 2008 | Delivered on: 15 April 2008 Persons entitled: Nedbank Limited Classification: Account charge 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: The secured assets and all the chargor's right, title and interest in the secured assets including rights of claim see image for full details. Outstanding |
27 March 2008 | Delivered on: 11 April 2008 Persons entitled: Landbanki Islands Hf, London Branch Classification: Assignment agreement 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: Assigned rights means the assigned contracts and all rights, see image for full details. Outstanding |
27 November 2007 | Delivered on: 17 December 2007 Persons entitled: Ing Bank N.V.,Curacao Branch Classification: Security assignment of agreements 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: All the company's present and future rights,title and interest in and to all the assigned contracts. See the mortgage charge document for full details. Outstanding |
23 November 2007 | Delivered on: 29 November 2007 Persons entitled: Nedbank Limited Classification: Account charge 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: The secured assets. See the mortgage charge document for full details. Outstanding |
22 October 2007 | Delivered on: 8 November 2007 Persons entitled: Ing Bank N.V., Curacao Branch Classification: Security assignment of agreements 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: All rights title and interest in and to the assigned contracts. See the mortgage charge document for full details. Outstanding |
24 August 2007 | Delivered on: 7 September 2007 Persons entitled: Calyon Classification: Assignment agreement 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: The export prepayment agreement together with all of the companys rights with the assigned contracts. See the mortgage charge document for full details. Outstanding |
17 August 2007 | Delivered on: 29 August 2007 Persons entitled: Fortis Bank (Nederland) Nv Classification: Master assignment agreement 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: All right interest and benefit in the assigned rights,. See the mortgage charge document for full details. Outstanding |
3 August 2007 | Delivered on: 7 August 2007 Persons entitled: Kbc Bank Nv Classification: Master assignment agreement 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: All of its right, title, interest and benefit in, to and under the assigned rights. See the mortgage charge document for full details. Outstanding |
13 July 2007 | Delivered on: 31 July 2007 Persons entitled: Calyon Classification: Assignment agreement 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: The commercial contract and the export prepayment agreement. See the mortgage charge document for full details. Outstanding |
4 July 2007 | Delivered on: 14 July 2007 Persons entitled: Ing Bank N.V.,Curacao Branch Classification: Security assignment of agreements 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: All the company's present and future rights,title and interest in and to the assigned contracts. See the mortgage charge document for full details. Outstanding |
4 June 2007 | Delivered on: 13 June 2007 Persons entitled: Ing Bank N.V., Curacao Branch Classification: Security assignment of agreements 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: All the present and future rights title and interest in and to the assigned contracts meaning, each commercial contract, the export prepayment agreement, each pledge of sugar agreement, any other securities. See the mortgage charge document for full details. Outstanding |
4 June 2007 | Delivered on: 13 June 2007 Persons entitled: Ing Bank N.V., Curacao Branch Classification: Security assignment of agreements 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: All the present and future rights title and interest in and to the assigned contracts meaning, each commercial contract, the export prepayment agreement, each pledge of sugar agreement, any other securities. See the mortgage charge document for full details. Outstanding |
4 June 2007 | Delivered on: 13 June 2007 Persons entitled: Ing Bank N.V., Curacao Branch Classification: Security assignment of agreements 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: All the present and future rights title and interest in and to the assigned contracts meaning, each commercial contract, the export prepayment agreement, each pledge of sugar agreement, any other securities. See the mortgage charge document for full details. Outstanding |
4 June 2007 | Delivered on: 13 June 2007 Persons entitled: Ing Bank N.V., Curacao Branch Classification: Security assignment of agreements 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: All the present and future rights title and interest in and to the assigned contracts meaning, each commercial contract, the export prepayment agreement, each pledge of sugar agreement, any other securities. See the mortgage charge document for full details. Outstanding |
4 June 2007 | Delivered on: 13 June 2007 Persons entitled: Ing Bank N.V.,Curacao Branch Classification: Security assignment of agreements 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: All the company's present and future rights,title and interest in an to the assigned contracts. See the mortgage charge document for full details. Outstanding |
7 May 2007 | Delivered on: 10 May 2007 Persons entitled: Ing Bank N.V., Curacao Branch Classification: Security assignment of agreements 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: All present and future rights title and interest in and to the assigned contracts. See the mortgage charge document for full details. Outstanding |
22 January 2007 | Delivered on: 1 February 2007 Persons entitled: Ing Bank N.V., Curacao Branch Classification: Security assignment of agreements 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: All the company's present and future right, title and interest in and to the assigned contracts, including all moneys payable to the company, any claims, awards and judgments in favour of the company, under or in connection with the assigned contracts.. See the mortgage charge document for full details. Outstanding |
20 December 2006 | Delivered on: 8 January 2007 Persons entitled: Standard Chartered Bank, Singapore Branch Classification: Master assignment agreement 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: All of t&l's rights, title, interest, claims, entitlements and benefits, including the right to receive any sums, payment or settlement, under each prepayment agreement and the related sales contracts, pledges and exporter's undertakings. See the mortgage charge document for full details. Outstanding |
23 November 2006 | Delivered on: 6 December 2006 Persons entitled: Abn Amro Bank N.V. Classification: Master assignment agreement 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: All of its right, title, interest and benefit in, to and under the assigned rights. See the mortgage charge document for full details. Outstanding |
22 November 2006 | Delivered on: 30 November 2006 Persons entitled: Ing Bank N.V., Curacao Branch Classification: Security assignment of agreements 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: All the company's present and future right, title and interest in and to the assigned contracts, including all moneys payable to the company, any any claims, awards and judgments in favour of the company, under or in connection with the assigned contracts.. See the mortgage charge document for full details. Outstanding |
11 September 2006 | Delivered on: 21 September 2006 Persons entitled: Ing Bank N.V., Curacao Branch Classification: Security assignment of agreements 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: Right,title and interest in and to the assigned contracts. See the mortgage charge document for full details. Outstanding |
13 July 2006 | Delivered on: 27 July 2006 Persons entitled: Abn Amro Bank N.V. Classification: The master assignment agreement 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: All right title interest and benefit in to and under the assigned rights. See the mortgage charge document for full details. Outstanding |
25 April 2006 | Delivered on: 8 May 2006 Persons entitled: Abn Amro Bank N.V. Classification: Assignment of the insurance policy 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: Assigns the security assets. See the mortgage charge document for full details. Outstanding |
25 April 2006 | Delivered on: 8 May 2006 Persons entitled: Abn Amro Bank N.V. Classification: Assignment of the export contract 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: All of it right,title and interest at the date of the assignment or at any later time it has in,under and to the relevant shipments. See the mortgage charge document for full details. Outstanding |
25 April 2006 | Delivered on: 8 May 2006 Persons entitled: Abn Amro Bank N.V. Classification: Assignment of the export contract 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: All of its right,title and interest,at the date of the assignement or at any later time it has in,under and to the relevant shipments. See the mortgage charge document for full details. Outstanding |
25 April 2006 | Delivered on: 8 May 2006 Persons entitled: Abn Amro Bank N.V. Classification: Amendment and restatement agreement 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: All of its right,title and interest,at the date of the sabaralcool assignment and at the date of the paraguacu assignment,under and to the relevant shipments. See the mortgage charge document for full details. Outstanding |
1 December 2005 | Delivered on: 20 December 2005 Persons entitled: Kbc Bank Nv London Branch Classification: Account charge 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: All right title and interest in and to the deposit. See the mortgage charge document for full details. Outstanding |
12 December 2005 | Delivered on: 21 December 2005 Persons entitled: Abn Amro Bank N.V. Classification: Assignment 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: Right, title and interest in the relevant shipments, together with all claims and causes of action in respect thereof. See the mortgage charge document for full details. Outstanding |
16 December 2005 | Delivered on: 23 December 2005 Persons entitled: Ing Bank N.V. Curacao Branch Classification: Security assignment of agreements 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: Right, title and interest in and to the assigned contracts being commercial contracts, export prepayment agreements and pledge of sugar agreements includind all moneys payable and any claims awards and judgements. See the mortgage charge document for full details. Outstanding |
1 December 2005 | Delivered on: 20 December 2005 Persons entitled: Kbc Bank N.V., London Branch Classification: A master assignment agreement 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: All of its right title interest and benefit in to and under the assigned rights. See the mortgage charge document for full details. Outstanding |
29 November 2005 | Delivered on: 19 December 2005 Persons entitled: Ing Bank N.V. Curacao Branch Classification: Security assignment of agreements 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: All present and future right title and interest in the assigned contracts comprising commercial contracts export prepayment agreements and pledge of sugar agreements,. See the mortgage charge document for full details. Outstanding |
1 December 2005 | Delivered on: 13 December 2005 Persons entitled: Abn Amro Bank N.V. Classification: Assignment 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: All of its right, title and interest, at the date of the assignment or at any later time it has in, under and to the relevant shipments. See the mortgage charge document for full details. Outstanding |
24 November 2005 | Delivered on: 1 December 2005 Persons entitled: Ing Bank Nv., Curacao Branch Classification: Security assignment of agreements Secured details: Us $4,500,000.00 due or to become due from the company to. Particulars: Each commercial contract entered into, export prepayment agreement, pledge of sugar agreement and any other securities obtained by the company under the commercial contract. Outstanding |
12 April 2005 | Delivered on: 21 April 2005 Persons entitled: Kbc Bank Nv, London Branch Classification: Assignment of assigned contracts 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: All right title interest and benefit in to and under the assigned rights. Outstanding |
25 February 2005 | Delivered on: 12 March 2005 Persons entitled: Ing Bank N.V. Curacao Branch Classification: Security assignment of agreements Secured details: Us$4,500,000.00 Due or to become due from the company to the chargee. Particulars: Each commercial contract, the export prepayment agreement, each pledge of products agreement and any other securities obtained. Outstanding |
25 February 2005 | Delivered on: 12 March 2005 Persons entitled: Ing Bank N.V. Curacao Branch Classification: Security assignment of agreements Secured details: Us$5,000,000.00 Due or to become due from the company to the chargee. Particulars: Each commercial contract. The export prepayment agreement. Each pledge of products agreement and any other securities. Outstanding |
17 February 2005 | Delivered on: 1 March 2005 Persons entitled: Kbc Bank Nv London Branch Classification: Assignment of assigned contracts 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: The full title guarantee, all of it's right, title, interst and benefit in, to and under the assigned rights. See the mortgage charge document for full details. Outstanding |
23 February 2005 | Delivered on: 24 February 2005 Persons entitled: London Bridge Finance Limited Classification: Fixed charge on non-vesting debts 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: All or any debts. See the mortgage charge document for full details. Outstanding |
3 January 2005 | Delivered on: 18 January 2005 Persons entitled: Natexis Banques Populaires Classification: Master assignment agreement 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: The assigned rights being the assigned contracts, present and future book debts, deliverables under the export contracts, insurances. See the mortgage charge document for full details. Outstanding |
21 December 2004 | Delivered on: 7 January 2005 Persons entitled: Kbc Bank Nv, London Branch Classification: Assignment of assigned contracts 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: All right title interest and benefit in to and under the assigned rights. See the mortgage charge document for full details. Outstanding |
17 December 2004 | Delivered on: 4 January 2005 Persons entitled: Kbc Bank Nv, London Branch Classification: Assignment of assigned contracts 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: All right title and interest in the assigned rights,. See the mortgage charge document for full details. Outstanding |
2 December 2004 | Delivered on: 23 December 2004 Persons entitled: Ing Bank N.V. Curacao Classification: Security assignment of agreements Secured details: Us $7,000,000.00 due or to become due from the company to the chargee. Particulars: Each commercial contract, the export prepayment agreement, each pledge of products and any other securities obtained. See the mortgage charge document for full details. Outstanding |
2 December 2004 | Delivered on: 14 December 2004 Persons entitled: Kbc Bank Nv, London Branch Classification: Master assignment agreement 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: Right, title and interest and benefit in, to and under the assigned rights. See the mortgage charge document for full details. Outstanding |
2 December 2004 | Delivered on: 14 December 2004 Persons entitled: Kbc Bank Nv, London Branch Classification: Account charge 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: Right, title and interest in and to the deposit. See the mortgage charge document for full details. Outstanding |
16 July 2004 | Delivered on: 23 July 2004 Persons entitled: Kbc Bank Nv, London Branch Classification: Account charge 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: The deposit and all its rights title interest in and to the deposit. See the mortgage charge document for full details. Outstanding |
16 July 2004 | Delivered on: 23 July 2004 Persons entitled: Kbc Bank Nv Classification: Master assignment agreement 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: All right title interest and benefit in to and under the assigned rights. See the mortgage charge document for full details. Outstanding |
23 April 2004 | Delivered on: 13 May 2004 Persons entitled: Natexis Banques Populaires Classification: Master assignment agreement 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: All the company's rights benefits interests claims and remedies in the assigned contracts; being the export prepayment agreements, the export contracts, the pledges and the promissory notes,. See the mortgage charge document for full details. Outstanding |
23 March 2004 | Delivered on: 5 April 2004 Persons entitled: Societe Generale Classification: Assignment of assigned contracts Secured details: Us$ 13.8 million due or to become due from the company to the chargee. Particulars: Commercial contract no TLI470/2004 dated 06/08/03, commercial contract no TLI460/2375 dated 23/11/01 and amendment dated 16/12/03, prepayment agreement dated 16/12/03, pledge agreements - instruments particular de penhor agricola dated 26/04/02 and amendment dated 16/12/03 promissory note in amount of 3,750,000 us dollars dated 17/12/03, policy no C003865C issued to tate & lyle international by royal sun alliance. Outstanding |
23 March 2004 | Delivered on: 5 April 2004 Persons entitled: Societe Generale Classification: Assignment of assigned contracts Secured details: Us$ 13.8 million due or to become due from the company to the chargee. Particulars: Commercial contract no TLI953 dated 14/11/03, prepayment agreement dated 26/12/03, promissory note in amount of 1,875,000 us dollars dated 26/12/03, policy no C003865C issued to tate & lyle international by royal sun alliance. Outstanding |
23 March 2004 | Delivered on: 5 April 2004 Persons entitled: Societe Generale Classification: Assignment of assigned contracts Secured details: Us$ 13.8 million due or to become due from the company to the chargee. Particulars: Commercial contract no TLI502 dated 13/12/02 and amendment dated 12/12/03, prepayment agreement dated 15/12/03, promissory note in amount of 3,125,000 us dollars dated 15/12/03, policy no C003865C issued to tate & lyle international by royal sun alliance. Outstanding |
29 January 2004 | Delivered on: 17 February 2004 Persons entitled: Credit Agricole Indosuez Classification: Assignment of rights 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: All rights, title, interest and benefit of the company, whether present or future, contractual or otherwise, arising out of or in, to or under the sales contract numbers TLI730, dated 19 june 2003 and TLI955 dated 14 november 2003 between the company and cosan s/a industria e comercio, usina costa pinto s/a acucar e alcool and industria acucareira sao francisco s/a (the exporters) for details of further contracts charged please refer to form 395. see the mortgage charge document for full details. Outstanding |
21 November 2003 | Delivered on: 5 December 2003 Persons entitled: Societe Generale Classification: Master assignment agreement Secured details: Us $13.8 million due or to become due from the company to the chargee. Particulars: Commercial contract no tli 758 dated june 17 2003 and no. TLI505 dated december 5 2002 and its amendements dated november 11TH 2003 repayment agreement dated november 19TH 2003. see the mortgage charge document for full details. Outstanding |
14 August 2003 | Delivered on: 29 August 2003 Persons entitled: Credit Agricole Indosuez Classification: Assignment 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: The sales contract tli 730 dated 19 june 2003. see the mortgage charge document for full details. Outstanding |
6 January 2003 | Delivered on: 20 January 2003 Persons entitled: Societe Generale (Acting Through Its Cdty/Fin/Spe Division) Classification: Assignment agreement 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: Its right title interest and benefit in to and under the assigned benefits. See the mortgage charge document for full details. Outstanding |
14 November 2002 | Delivered on: 30 November 2002 Persons entitled: Societe Generale S.A. Classification: Assignment agreement Secured details: Us dollars 12,500,000 due or to become due from the company to the chargee. Particulars: Sugar purchase contract. See the mortgage charge document for full details. Outstanding |
9 July 2002 | Delivered on: 12 July 2002 Persons entitled: Pilot Fields Estates Limited Classification: Legal charge 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: Land near to the A50 burton on trent t/no: DY234344. Outstanding |
13 January 2021 | Confirmation statement made on 1 January 2021 with no updates (3 pages) |
---|---|
27 October 2020 | Full accounts made up to 31 March 2020 (24 pages) |
14 January 2020 | Confirmation statement made on 1 January 2020 with updates (4 pages) |
24 December 2019 | Full accounts made up to 31 March 2019 (24 pages) |
15 July 2019 | Termination of appointment of Christopher Mark Mcleish as a director on 15 July 2019 (1 page) |
15 July 2019 | Appointment of Andrew Henley as a director on 15 July 2019 (2 pages) |
11 January 2019 | Confirmation statement made on 1 January 2019 with no updates (3 pages) |
22 December 2018 | Full accounts made up to 31 March 2018 (24 pages) |
13 November 2018 | Appointment of Mrs Lindsay Claire Beardsell as a director on 31 October 2018 (2 pages) |
13 November 2018 | Termination of appointment of Robert Avery Gibber as a director on 31 October 2018 (1 page) |
12 January 2018 | Confirmation statement made on 1 January 2018 with updates (4 pages) |
12 January 2018 | Confirmation statement made on 1 January 2018 with updates (4 pages) |
20 December 2017 | Full accounts made up to 31 March 2017 (23 pages) |
20 December 2017 | Full accounts made up to 31 March 2017 (23 pages) |
17 February 2017 | Confirmation statement made on 5 February 2017 with updates (5 pages) |
21 December 2016 | Full accounts made up to 31 March 2016 (13 pages) |
21 December 2016 | Full accounts made up to 31 March 2016 (13 pages) |
9 December 2016 | Termination of appointment of Lucie Sarah Gilbert as a secretary on 5 December 2016 (1 page) |
9 December 2016 | Termination of appointment of Lucie Sarah Gilbert as a secretary on 5 December 2016 (1 page) |
9 December 2016 | Appointment of Mrs Jaime Tham as a secretary on 6 December 2016 (2 pages) |
9 December 2016 | Appointment of Mrs Jaime Tham as a secretary on 6 December 2016 (2 pages) |
11 March 2016 | Annual return made up to 5 February 2016 with a full list of shareholders Statement of capital on 2016-03-11
|
11 March 2016 | Annual return made up to 5 February 2016 with a full list of shareholders Statement of capital on 2016-03-11
|
21 December 2015 | Full accounts made up to 31 March 2015 (22 pages) |
21 December 2015 | Full accounts made up to 31 March 2015 (22 pages) |
10 March 2015 | Annual return made up to 5 February 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
10 March 2015 | Annual return made up to 5 February 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
10 March 2015 | Annual return made up to 5 February 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
28 November 2014 | Full accounts made up to 31 March 2014 (23 pages) |
28 November 2014 | Full accounts made up to 31 March 2014 (23 pages) |
18 February 2014 | Annual return made up to 5 February 2014 with a full list of shareholders Statement of capital on 2014-02-18
|
18 February 2014 | Annual return made up to 5 February 2014 with a full list of shareholders Statement of capital on 2014-02-18
|
18 February 2014 | Annual return made up to 5 February 2014 with a full list of shareholders Statement of capital on 2014-02-18
|
20 January 2014 | Appointment of Christopher Mark Mcleish as a director (3 pages) |
20 January 2014 | Appointment of Christopher Mark Mcleish as a director (3 pages) |
2 January 2014 | Full accounts made up to 31 March 2013 (28 pages) |
2 January 2014 | Full accounts made up to 31 March 2013 (28 pages) |
4 November 2013 | Termination of appointment of Mehul Derodra as a director (1 page) |
4 November 2013 | Termination of appointment of Mehul Derodra as a director (1 page) |
8 March 2013 | Annual return made up to 5 February 2013 with a full list of shareholders (15 pages) |
8 March 2013 | Annual return made up to 5 February 2013 with a full list of shareholders (15 pages) |
8 March 2013 | Annual return made up to 5 February 2013 with a full list of shareholders (15 pages) |
21 December 2012 | Full accounts made up to 31 March 2012 (31 pages) |
21 December 2012 | Full accounts made up to 31 March 2012 (31 pages) |
28 February 2012 | Annual return made up to 5 February 2012 with a full list of shareholders (15 pages) |
28 February 2012 | Annual return made up to 5 February 2012 with a full list of shareholders (15 pages) |
28 February 2012 | Annual return made up to 5 February 2012 with a full list of shareholders (15 pages) |
16 February 2012 | Registered office address changed from Sugar Quay Lower Thames Street London EC3R 6DQ on 16 February 2012 (1 page) |
16 February 2012 | Registered office address changed from Sugar Quay Lower Thames Street London EC3R 6DQ on 16 February 2012 (1 page) |
5 January 2012 | Full accounts made up to 31 March 2011 (32 pages) |
5 January 2012 | Full accounts made up to 31 March 2011 (32 pages) |
13 December 2011 | Director's details changed for Mr Mehul Andrew Derodra on 18 November 2011 (2 pages) |
13 December 2011 | Director's details changed for Mr Mehul Andrew Derodra on 18 November 2011 (2 pages) |
9 December 2011 | Director's details changed for Mr Mehul Andrew Derodra on 18 November 2011 (2 pages) |
9 December 2011 | Director's details changed for Mr Mehul Andrew Derodra on 18 November 2011 (2 pages) |
13 October 2011 | Termination of appointment of William Hicks as a director (1 page) |
13 October 2011 | Termination of appointment of William Hicks as a director (1 page) |
13 October 2011 | Appointment of Mr Mehul Andrew Derodra as a director (2 pages) |
13 October 2011 | Appointment of Mr Mehul Andrew Derodra as a director (2 pages) |
3 March 2011 | Annual return made up to 5 February 2011 with a full list of shareholders (15 pages) |
3 March 2011 | Annual return made up to 5 February 2011 with a full list of shareholders (15 pages) |
3 March 2011 | Annual return made up to 5 February 2011 with a full list of shareholders (15 pages) |
22 December 2010 | Full accounts made up to 31 March 2010 (35 pages) |
22 December 2010 | Full accounts made up to 31 March 2010 (35 pages) |
5 October 2010 | Termination of appointment of Ian Bacon as a director (1 page) |
5 October 2010 | Termination of appointment of Roderick Burden as a director (1 page) |
5 October 2010 | Termination of appointment of Ian Bacon as a director (1 page) |
5 October 2010 | Termination of appointment of Roderick Burden as a director (1 page) |
1 October 2010 | Appointment of William Beverley Hicks as a director (3 pages) |
1 October 2010 | Appointment of William Beverley Hicks as a director (3 pages) |
22 April 2010 | Redenomination of shares. Statement of capital 30 March 2010 (4 pages) |
22 April 2010 | Resolutions
|
22 April 2010 | Resolutions
|
22 April 2010 | Statement of capital following an allotment of shares on 1 April 2010
|
22 April 2010 | Statement of capital following an allotment of shares on 1 April 2010
|
22 April 2010 | Redenomination of shares. Statement of capital 30 March 2010 (4 pages) |
22 April 2010 | Statement of capital following an allotment of shares on 1 April 2010
|
1 April 2010 | Resolutions
|
1 April 2010 | Statement of company's objects (2 pages) |
1 April 2010 | Annual return made up to 5 February 2010 with a full list of shareholders (16 pages) |
1 April 2010 | Resolutions
|
1 April 2010 | Statement of company's objects (2 pages) |
1 April 2010 | Annual return made up to 5 February 2010 with a full list of shareholders (16 pages) |
1 April 2010 | Annual return made up to 5 February 2010 with a full list of shareholders (16 pages) |
16 March 2010 | Full accounts made up to 31 March 2009 (34 pages) |
16 March 2010 | Full accounts made up to 31 March 2009 (34 pages) |
15 March 2010 | Secretary's details changed for Lucie Sarah Gilbert on 5 February 2010 (1 page) |
15 March 2010 | Director's details changed for Ian Donald Fordyce Bacon on 5 February 2010 (2 pages) |
15 March 2010 | Director's details changed for Rowan Daniel Justin Adams on 5 February 2010 (2 pages) |
15 March 2010 | Secretary's details changed for Lucie Sarah Gilbert on 5 February 2010 (1 page) |
15 March 2010 | Director's details changed for Rowan Daniel Justin Adams on 5 February 2010 (2 pages) |
15 March 2010 | Director's details changed for Robert Avery Gibber on 5 February 2010 (2 pages) |
15 March 2010 | Director's details changed for Ian Donald Fordyce Bacon on 5 February 2010 (2 pages) |
15 March 2010 | Director's details changed for Roderick John Burden on 5 February 2010 (2 pages) |
15 March 2010 | Director's details changed for Ian Donald Fordyce Bacon on 5 February 2010 (2 pages) |
15 March 2010 | Director's details changed for Roderick John Burden on 5 February 2010 (2 pages) |
15 March 2010 | Director's details changed for Robert Avery Gibber on 5 February 2010 (2 pages) |
15 March 2010 | Director's details changed for Robert Avery Gibber on 5 February 2010 (2 pages) |
15 March 2010 | Secretary's details changed for Lucie Sarah Gilbert on 5 February 2010 (1 page) |
15 March 2010 | Director's details changed for Rowan Daniel Justin Adams on 5 February 2010 (2 pages) |
15 March 2010 | Director's details changed for Roderick John Burden on 5 February 2010 (2 pages) |
27 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 50 (3 pages) |
27 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 50 (3 pages) |
5 March 2009 | Statement of rights variation attached to shares (2 pages) |
5 March 2009 | Statement of rights variation attached to shares (2 pages) |
5 March 2009 | Conve (2 pages) |
5 March 2009 | Conve (2 pages) |
6 February 2009 | Return made up to 05/02/09; full list of members (4 pages) |
6 February 2009 | Return made up to 05/02/09; full list of members (4 pages) |
31 January 2009 | Full accounts made up to 31 March 2008 (31 pages) |
31 January 2009 | Full accounts made up to 31 March 2008 (31 pages) |
11 August 2008 | Appointment terminated secretary rowan adams (1 page) |
11 August 2008 | Appointment terminated secretary rowan adams (1 page) |
8 August 2008 | Secretary appointed lucie sarah gilbert (1 page) |
8 August 2008 | Secretary appointed lucie sarah gilbert (1 page) |
14 May 2008 | Particulars of a mortgage or charge / charge no: 68 (5 pages) |
14 May 2008 | Particulars of a mortgage or charge / charge no: 68 (5 pages) |
15 April 2008 | Particulars of a mortgage or charge / charge no: 66 (5 pages) |
15 April 2008 | Particulars of a mortgage or charge / charge no: 66 (5 pages) |
15 April 2008 | Particulars of a mortgage or charge / charge no: 67 (5 pages) |
15 April 2008 | Particulars of a mortgage or charge / charge no: 67 (5 pages) |
11 April 2008 | Particulars of a mortgage or charge / charge no: 65 (5 pages) |
11 April 2008 | Particulars of a mortgage or charge / charge no: 65 (5 pages) |
3 March 2008 | Return made up to 05/02/08; full list of members (4 pages) |
3 March 2008 | Return made up to 05/02/08; full list of members (4 pages) |
17 December 2007 | Particulars of mortgage/charge (4 pages) |
17 December 2007 | Particulars of mortgage/charge (4 pages) |
10 December 2007 | Full accounts made up to 31 March 2007 (33 pages) |
10 December 2007 | Full accounts made up to 31 March 2007 (33 pages) |
29 November 2007 | Particulars of mortgage/charge (7 pages) |
29 November 2007 | Particulars of mortgage/charge (7 pages) |
8 November 2007 | Particulars of mortgage/charge (4 pages) |
8 November 2007 | Particulars of mortgage/charge (4 pages) |
2 October 2007 | Secretary resigned (1 page) |
2 October 2007 | Secretary resigned (1 page) |
14 September 2007 | Director's particulars changed (1 page) |
14 September 2007 | Director's particulars changed (1 page) |
7 September 2007 | Particulars of mortgage/charge (3 pages) |
7 September 2007 | Particulars of mortgage/charge (3 pages) |
29 August 2007 | Particulars of mortgage/charge (4 pages) |
29 August 2007 | Particulars of mortgage/charge (4 pages) |
18 August 2007 | New secretary appointed (2 pages) |
18 August 2007 | New secretary appointed (2 pages) |
7 August 2007 | Particulars of mortgage/charge (5 pages) |
7 August 2007 | Particulars of mortgage/charge (5 pages) |
31 July 2007 | Particulars of mortgage/charge (4 pages) |
31 July 2007 | Particulars of mortgage/charge (4 pages) |
14 July 2007 | Particulars of mortgage/charge (4 pages) |
14 July 2007 | Particulars of mortgage/charge (4 pages) |
13 June 2007 | Particulars of mortgage/charge (5 pages) |
13 June 2007 | Particulars of mortgage/charge (5 pages) |
13 June 2007 | Particulars of mortgage/charge (5 pages) |
13 June 2007 | Particulars of mortgage/charge (5 pages) |
13 June 2007 | Particulars of mortgage/charge (5 pages) |
13 June 2007 | Particulars of mortgage/charge (5 pages) |
13 June 2007 | Particulars of mortgage/charge (5 pages) |
13 June 2007 | Particulars of mortgage/charge (5 pages) |
13 June 2007 | Particulars of mortgage/charge (5 pages) |
13 June 2007 | Particulars of mortgage/charge (5 pages) |
10 May 2007 | Particulars of mortgage/charge (4 pages) |
10 May 2007 | Particulars of mortgage/charge (4 pages) |
23 March 2007 | Particulars of mortgage/charge (7 pages) |
23 March 2007 | Particulars of mortgage/charge (7 pages) |
15 March 2007 | Director resigned (1 page) |
15 March 2007 | Director resigned (1 page) |
5 March 2007 | Return made up to 05/02/07; full list of members (3 pages) |
5 March 2007 | Return made up to 05/02/07; full list of members (3 pages) |
17 February 2007 | New director appointed (3 pages) |
17 February 2007 | New director appointed (3 pages) |
2 February 2007 | New director appointed (3 pages) |
2 February 2007 | Director resigned (1 page) |
2 February 2007 | Director resigned (1 page) |
2 February 2007 | Director resigned (1 page) |
2 February 2007 | New director appointed (3 pages) |
2 February 2007 | Director resigned (1 page) |
2 February 2007 | Director resigned (1 page) |
2 February 2007 | Director resigned (1 page) |
1 February 2007 | Particulars of mortgage/charge (4 pages) |
1 February 2007 | Particulars of mortgage/charge (4 pages) |
8 January 2007 | Particulars of mortgage/charge (7 pages) |
8 January 2007 | Particulars of mortgage/charge (7 pages) |
6 December 2006 | Particulars of mortgage/charge (4 pages) |
6 December 2006 | Particulars of mortgage/charge (4 pages) |
30 November 2006 | Particulars of mortgage/charge (4 pages) |
30 November 2006 | Particulars of mortgage/charge (4 pages) |
2 November 2006 | Full accounts made up to 31 March 2006 (35 pages) |
2 November 2006 | Full accounts made up to 31 March 2006 (35 pages) |
21 September 2006 | Particulars of mortgage/charge (4 pages) |
21 September 2006 | Particulars of mortgage/charge (4 pages) |
19 September 2006 | New director appointed (2 pages) |
19 September 2006 | New director appointed (2 pages) |
4 August 2006 | Director resigned (1 page) |
4 August 2006 | Director resigned (1 page) |
27 July 2006 | Particulars of mortgage/charge (6 pages) |
27 July 2006 | Particulars of mortgage/charge (6 pages) |
8 May 2006 | Particulars of mortgage/charge (3 pages) |
8 May 2006 | Particulars of mortgage/charge (3 pages) |
8 May 2006 | Particulars of mortgage/charge (3 pages) |
8 May 2006 | Particulars of mortgage/charge (3 pages) |
8 May 2006 | Particulars of mortgage/charge (3 pages) |
8 May 2006 | Particulars of mortgage/charge (3 pages) |
8 May 2006 | Particulars of mortgage/charge (3 pages) |
8 May 2006 | Particulars of mortgage/charge (3 pages) |
6 February 2006 | Return made up to 05/02/06; full list of members (3 pages) |
6 February 2006 | Return made up to 05/02/06; full list of members (3 pages) |
23 December 2005 | Particulars of mortgage/charge (3 pages) |
23 December 2005 | Particulars of mortgage/charge (3 pages) |
21 December 2005 | Particulars of mortgage/charge (3 pages) |
21 December 2005 | Particulars of mortgage/charge (3 pages) |
20 December 2005 | Particulars of mortgage/charge (7 pages) |
20 December 2005 | Particulars of mortgage/charge (7 pages) |
20 December 2005 | Particulars of mortgage/charge (6 pages) |
20 December 2005 | Particulars of mortgage/charge (6 pages) |
19 December 2005 | Particulars of mortgage/charge (3 pages) |
19 December 2005 | Particulars of mortgage/charge (3 pages) |
13 December 2005 | Particulars of mortgage/charge (3 pages) |
13 December 2005 | Particulars of mortgage/charge (3 pages) |
1 December 2005 | Particulars of mortgage/charge (3 pages) |
1 December 2005 | Particulars of mortgage/charge (3 pages) |
12 October 2005 | Full accounts made up to 31 March 2005 (28 pages) |
12 October 2005 | Full accounts made up to 31 March 2005 (28 pages) |
14 September 2005 | Director's particulars changed (1 page) |
14 September 2005 | Director's particulars changed (1 page) |
15 July 2005 | Director resigned (1 page) |
15 July 2005 | New director appointed (3 pages) |
15 July 2005 | Director resigned (1 page) |
15 July 2005 | New director appointed (3 pages) |
21 April 2005 | Particulars of mortgage/charge (5 pages) |
21 April 2005 | Particulars of mortgage/charge (5 pages) |
12 March 2005 | Particulars of mortgage/charge (3 pages) |
12 March 2005 | Particulars of mortgage/charge (3 pages) |
12 March 2005 | Particulars of mortgage/charge (3 pages) |
12 March 2005 | Particulars of mortgage/charge (3 pages) |
4 March 2005 | Return made up to 05/02/05; full list of members (4 pages) |
4 March 2005 | Return made up to 05/02/05; full list of members (4 pages) |
1 March 2005 | Particulars of mortgage/charge (5 pages) |
1 March 2005 | Particulars of mortgage/charge (5 pages) |
24 February 2005 | Particulars of mortgage/charge (11 pages) |
24 February 2005 | Particulars of mortgage/charge (11 pages) |
18 January 2005 | Particulars of mortgage/charge (10 pages) |
18 January 2005 | Particulars of mortgage/charge (10 pages) |
7 January 2005 | Particulars of mortgage/charge (5 pages) |
7 January 2005 | Particulars of mortgage/charge (5 pages) |
4 January 2005 | Particulars of mortgage/charge (5 pages) |
4 January 2005 | Particulars of mortgage/charge (5 pages) |
23 December 2004 | Particulars of mortgage/charge (3 pages) |
23 December 2004 | Particulars of mortgage/charge (3 pages) |
14 December 2004 | Particulars of mortgage/charge (8 pages) |
14 December 2004 | Particulars of mortgage/charge (9 pages) |
14 December 2004 | Particulars of mortgage/charge (8 pages) |
14 December 2004 | Particulars of mortgage/charge (9 pages) |
29 November 2004 | Full accounts made up to 31 March 2004 (28 pages) |
29 November 2004 | Full accounts made up to 31 March 2004 (28 pages) |
22 October 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
22 October 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
23 July 2004 | Particulars of mortgage/charge (9 pages) |
23 July 2004 | Particulars of mortgage/charge (9 pages) |
23 July 2004 | Particulars of mortgage/charge (8 pages) |
23 July 2004 | Particulars of mortgage/charge (8 pages) |
13 May 2004 | Particulars of mortgage/charge (9 pages) |
13 May 2004 | Particulars of mortgage/charge (9 pages) |
5 April 2004 | Particulars of mortgage/charge (4 pages) |
5 April 2004 | Particulars of mortgage/charge (3 pages) |
5 April 2004 | Particulars of mortgage/charge (3 pages) |
5 April 2004 | Particulars of mortgage/charge (4 pages) |
5 April 2004 | Particulars of mortgage/charge (3 pages) |
5 April 2004 | Particulars of mortgage/charge (3 pages) |
3 March 2004 | Return made up to 05/02/04; full list of members (3 pages) |
3 March 2004 | Return made up to 05/02/04; full list of members (3 pages) |
17 February 2004 | Particulars of mortgage/charge (3 pages) |
17 February 2004 | Particulars of mortgage/charge (3 pages) |
6 December 2003 | Director resigned (1 page) |
6 December 2003 | New director appointed (2 pages) |
6 December 2003 | Director resigned (1 page) |
6 December 2003 | New director appointed (2 pages) |
5 December 2003 | Particulars of mortgage/charge (3 pages) |
5 December 2003 | Particulars of mortgage/charge (3 pages) |
29 August 2003 | Particulars of mortgage/charge (3 pages) |
29 August 2003 | Particulars of mortgage/charge (3 pages) |
29 July 2003 | Full accounts made up to 31 March 2003 (28 pages) |
29 July 2003 | Full accounts made up to 31 March 2003 (28 pages) |
30 April 2003 | New director appointed (2 pages) |
30 April 2003 | New director appointed (2 pages) |
11 April 2003 | Director resigned (1 page) |
11 April 2003 | Director resigned (1 page) |
4 March 2003 | Auditor's resignation (1 page) |
4 March 2003 | Auditor's resignation (1 page) |
26 February 2003 | Return made up to 05/02/03; full list of members (10 pages) |
26 February 2003 | Return made up to 05/02/03; full list of members (10 pages) |
20 January 2003 | Particulars of mortgage/charge (11 pages) |
20 January 2003 | Particulars of mortgage/charge (11 pages) |
30 November 2002 | Particulars of mortgage/charge (3 pages) |
30 November 2002 | Particulars of mortgage/charge (3 pages) |
16 September 2002 | Full accounts made up to 31 March 2002 (31 pages) |
16 September 2002 | Full accounts made up to 31 March 2002 (31 pages) |
12 July 2002 | Particulars of mortgage/charge (3 pages) |
12 July 2002 | Particulars of mortgage/charge (3 pages) |
1 March 2002 | Return made up to 05/02/02; full list of members (8 pages) |
1 March 2002 | Return made up to 05/02/02; full list of members (8 pages) |
6 December 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 December 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 November 2001 | Full accounts made up to 31 March 2001 (29 pages) |
3 November 2001 | Full accounts made up to 31 March 2001 (29 pages) |
9 July 2001 | Director resigned (1 page) |
9 July 2001 | New director appointed (2 pages) |
9 July 2001 | New director appointed (2 pages) |
9 July 2001 | Director resigned (1 page) |
4 May 2001 | Ad 22/02/01--------- £ si 157989529@1=157989529 £ ic 15000000/172989529 (2 pages) |
4 May 2001 | Ad 22/02/01--------- £ si 157989529@1=157989529 £ ic 15000000/172989529 (2 pages) |
29 March 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
29 March 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
29 March 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
29 March 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
29 March 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
29 March 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
29 March 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
29 March 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
29 March 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
29 March 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
29 March 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
29 March 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
29 March 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
29 March 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
29 March 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
29 March 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
12 March 2001 | Nc inc already adjusted 21/02/01 (3 pages) |
12 March 2001 | Nc inc already adjusted 21/02/01 (3 pages) |
12 March 2001 | Resolutions
|
12 March 2001 | Resolutions
|
22 February 2001 | Return made up to 05/02/01; full list of members (8 pages) |
22 February 2001 | Return made up to 05/02/01; full list of members (8 pages) |
2 February 2001 | Secretary resigned;director resigned (1 page) |
2 February 2001 | Secretary resigned;director resigned (1 page) |
2 February 2001 | New secretary appointed;new director appointed (2 pages) |
2 February 2001 | New secretary appointed;new director appointed (2 pages) |
22 January 2001 | Particulars of mortgage/charge (6 pages) |
22 January 2001 | Particulars of mortgage/charge (6 pages) |
16 January 2001 | Full accounts made up to 25 March 2000 (29 pages) |
16 January 2001 | Full accounts made up to 25 March 2000 (29 pages) |
4 July 2000 | Director resigned (1 page) |
4 July 2000 | Director resigned (1 page) |
25 February 2000 | Return made up to 05/02/00; full list of members
|
25 February 2000 | Return made up to 05/02/00; full list of members
|
29 December 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
29 December 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
29 December 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
29 December 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
13 October 1999 | Particulars of mortgage/charge (8 pages) |
13 October 1999 | Particulars of mortgage/charge (8 pages) |
1 September 1999 | Director's particulars changed (1 page) |
1 September 1999 | Director's particulars changed (1 page) |
7 July 1999 | Accounting reference date extended from 30/09/99 to 31/03/00 (1 page) |
7 July 1999 | Accounting reference date extended from 30/09/99 to 31/03/00 (1 page) |
14 June 1999 | New secretary appointed (2 pages) |
14 June 1999 | Secretary resigned (1 page) |
14 June 1999 | Secretary resigned (1 page) |
14 June 1999 | New secretary appointed (2 pages) |
6 April 1999 | Full accounts made up to 26 September 1998 (30 pages) |
6 April 1999 | Full accounts made up to 26 September 1998 (30 pages) |
21 February 1999 | Return made up to 05/02/99; full list of members (9 pages) |
21 February 1999 | Return made up to 05/02/99; full list of members (9 pages) |
9 September 1998 | Resolutions
|
9 September 1998 | Resolutions
|
29 July 1998 | Auditor's resignation (1 page) |
29 July 1998 | Auditor's resignation (1 page) |
30 March 1998 | Particulars of mortgage/charge (5 pages) |
30 March 1998 | Particulars of mortgage/charge (5 pages) |
25 March 1998 | Particulars of mortgage/charge (5 pages) |
25 March 1998 | Particulars of mortgage/charge (5 pages) |
25 March 1998 | Particulars of mortgage/charge (5 pages) |
25 March 1998 | Particulars of mortgage/charge (5 pages) |
17 March 1998 | Particulars of mortgage/charge (5 pages) |
17 March 1998 | Particulars of mortgage/charge (5 pages) |
17 March 1998 | Particulars of mortgage/charge (5 pages) |
17 March 1998 | Particulars of mortgage/charge (5 pages) |
17 March 1998 | Particulars of mortgage/charge (5 pages) |
17 March 1998 | Particulars of mortgage/charge (5 pages) |
17 March 1998 | Particulars of mortgage/charge (5 pages) |
17 March 1998 | Particulars of mortgage/charge (5 pages) |
23 February 1998 | Return made up to 05/02/98; full list of members (10 pages) |
23 February 1998 | Return made up to 05/02/98; full list of members (10 pages) |
17 February 1998 | New director appointed (2 pages) |
17 February 1998 | New director appointed (2 pages) |
9 February 1998 | Director resigned (1 page) |
9 February 1998 | Director resigned (1 page) |
19 January 1998 | Full accounts made up to 27 September 1997 (27 pages) |
19 January 1998 | Full accounts made up to 27 September 1997 (27 pages) |
25 September 1997 | Director resigned (1 page) |
25 September 1997 | Director resigned (1 page) |
3 August 1997 | New director appointed (1 page) |
3 August 1997 | New director appointed (1 page) |
3 August 1997 | New director appointed (2 pages) |
3 August 1997 | New director appointed (2 pages) |
3 August 1997 | New director appointed (2 pages) |
3 August 1997 | New director appointed (2 pages) |
13 June 1997 | Full accounts made up to 28 September 1996 (28 pages) |
13 June 1997 | Full accounts made up to 28 September 1996 (28 pages) |
14 February 1997 | Return made up to 05/02/97; full list of members (8 pages) |
14 February 1997 | Return made up to 05/02/97; full list of members (8 pages) |
9 May 1996 | New director appointed (2 pages) |
9 May 1996 | New director appointed (1 page) |
9 May 1996 | Director resigned (1 page) |
9 May 1996 | New director appointed (1 page) |
9 May 1996 | New director appointed (2 pages) |
9 May 1996 | Director resigned (1 page) |
29 February 1996 | Return made up to 05/02/96; full list of members (8 pages) |
29 February 1996 | Return made up to 05/02/96; full list of members (8 pages) |
19 February 1996 | Full accounts made up to 30 September 1995 (28 pages) |
19 February 1996 | Full accounts made up to 30 September 1995 (28 pages) |
25 April 1995 | Full accounts made up to 24 September 1994 (28 pages) |
25 April 1995 | Full accounts made up to 24 September 1994 (28 pages) |
5 March 1993 | Resolutions
|
5 March 1993 | Resolutions
|
5 March 1993 | Resolutions
|
5 March 1993 | Resolutions
|
4 June 1990 | Full accounts made up to 30 September 1989 (29 pages) |
4 June 1990 | Full accounts made up to 30 September 1989 (29 pages) |
3 March 1989 | Full accounts made up to 1 October 1988 (29 pages) |
3 March 1989 | Full accounts made up to 1 October 1988 (29 pages) |
3 March 1989 | Full accounts made up to 1 October 1988 (29 pages) |
27 April 1988 | Full accounts made up to 26 September 1987 (30 pages) |
27 April 1988 | Full accounts made up to 26 September 1987 (30 pages) |
17 July 1987 | Full accounts made up to 27 September 1986 (29 pages) |
17 July 1987 | Full accounts made up to 27 September 1986 (29 pages) |
21 November 1986 | Return made up to 11/02/86; full list of members (4 pages) |
21 November 1986 | Return made up to 11/02/86; full list of members (4 pages) |
28 October 1981 | Memorandum and Articles of Association (24 pages) |
28 October 1981 | Memorandum and Articles of Association (24 pages) |
28 September 1981 | Company name changed\certificate issued on 28/09/81 (2 pages) |
28 September 1981 | Company name changed\certificate issued on 28/09/81 (2 pages) |
14 March 1980 | Annual return made up to 04/03/80 (4 pages) |
14 March 1980 | Annual return made up to 04/03/80 (4 pages) |
1 October 1979 | Company name changed\certificate issued on 01/10/79 (2 pages) |
1 October 1979 | Company name changed\certificate issued on 01/10/79 (2 pages) |
28 April 1975 | Annual return made up to 01/04/75 (8 pages) |
28 April 1975 | Annual return made up to 01/04/75 (8 pages) |
21 July 1961 | Certificate of incorporation (1 page) |
21 July 1961 | Certificate of incorporation (1 page) |