London
WC1B 5HA
Director Name | Mr Sean Michael Haley |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 January 2013(47 years, 10 months after company formation) |
Appointment Duration | 11 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | One Southampton Row London WC1B 5HA |
Director Name | Mr Stuart Anthony Carter |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 March 2013(48 years after company formation) |
Appointment Duration | 11 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | One Southampton Row London WC1B 5HA |
Director Name | Mrs Jean Mary Renton |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 November 2019(54 years, 8 months after company formation) |
Appointment Duration | 4 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | One Southampton Row London WC1B 5HA |
Director Name | Mr Marc Rolland |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | French |
Status | Current |
Appointed | 01 June 2020(55 years, 2 months after company formation) |
Appointment Duration | 3 years, 11 months |
Role | Company Director |
Country of Residence | France |
Correspondence Address | One Southampton Row London WC1B 5HA |
Director Name | Mr Angelo Piccirillo |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | Italian |
Status | Current |
Appointed | 01 June 2020(55 years, 2 months after company formation) |
Appointment Duration | 3 years, 11 months |
Role | Company Director |
Country of Residence | France |
Correspondence Address | One Southampton Row London WC1B 5HA |
Director Name | Mrs Sarah Elizabeth Perry |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 August 2020(55 years, 5 months after company formation) |
Appointment Duration | 3 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | One Southampton Row London WC1B 5HA |
Director Name | Mr Mark Stuart Goodyer |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 November 2022(57 years, 8 months after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Facilities Management |
Country of Residence | England |
Correspondence Address | One Southampton Row London WC1B 5HA |
Secretary Name | Sodexo Corporate Services (No.2) Limited (Corporation) |
---|---|
Status | Current |
Appointed | 31 January 2012(46 years, 10 months after company formation) |
Appointment Duration | 12 years, 3 months |
Correspondence Address | One Southampton Row London WC1B 5HA |
Director Name | David Alun Bryan |
---|---|
Date of Birth | November 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1991(26 years, 4 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 31 March 1998) |
Role | Company Director |
Correspondence Address | Woodlands Harrow Close Appleton Cheshire WA4 5LX |
Director Name | Iain Alexander Carslaw |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1991(26 years, 4 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 31 August 1995) |
Role | Company Director |
Correspondence Address | 4 Woodvale Avenue Giffnock Glasgow G46 6RQ Scotland |
Director Name | Mr Michael John Bailey |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1991(26 years, 4 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 September 1992) |
Role | Company Director |
Correspondence Address | 43 Old West Mountain Road Ridgefield Connecticut 06877 Foreign |
Director Name | Mr Harry John Cook |
---|---|
Date of Birth | May 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1991(26 years, 4 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 17 February 1995) |
Role | Company Director |
Correspondence Address | 47 Pollyhaugh Eynsford Dartford Kent DA4 0HE |
Secretary Name | Noel Arthur Mead |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 1991(26 years, 4 months after company formation) |
Appointment Duration | 12 years, 3 months (resigned 18 November 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bracks Cottage Broad Green Coggeshall Essex CO6 1RU |
Director Name | David Stuart Ford |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1995(30 years, 3 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 22 April 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Balmoral 42 Northill Road Ickwell Bedfordshire SG18 9ED |
Director Name | Pierre Bellon |
---|---|
Date of Birth | January 1930 (Born 94 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 03 December 1997(32 years, 8 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 22 April 2002) |
Role | Company Director |
Correspondence Address | 12 Rue Adolphe Yvon 75116 Paris France |
Director Name | Derek Edwin Bucknall |
---|---|
Date of Birth | September 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 1997(32 years, 8 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 11 May 1999) |
Role | Company Director |
Correspondence Address | Allerton 27 Orchard Road Tewin Welwyn Hertfordshire AL6 0HL |
Director Name | Bernard Carton |
---|---|
Date of Birth | February 1934 (Born 90 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 03 December 1997(32 years, 8 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 22 April 2002) |
Role | Company Director |
Correspondence Address | 23 Boulevard Jules Sandeau Paris 75116 France |
Director Name | Remi Baudin |
---|---|
Date of Birth | October 1930 (Born 93 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 03 December 1997(32 years, 8 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 22 April 2002) |
Role | Company Director |
Correspondence Address | 29 Rue Du Marchal Joffre 78430 Louveciennes France Foreign |
Director Name | Mark Robert Adams |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 22 April 2002(37 years, 1 month after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 January 2004) |
Role | Company Director |
Correspondence Address | Hollybank The Warren Ashtead Surrey KT21 2SE |
Director Name | Mr Nigel James Forbes |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 2002(37 years, 1 month after company formation) |
Appointment Duration | 1 year, 10 months (resigned 27 February 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 23 Netherford Road Clapham London SW4 6AF |
Director Name | Paul Richard Daly |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 2002(37 years, 1 month after company formation) |
Appointment Duration | 4 years, 2 months (resigned 30 June 2006) |
Role | Company Director |
Correspondence Address | The Coach House Yeat Farm Kingswood Lane Wotton Underwood Buckinghamshire HP18 0RL |
Director Name | Mr Aidan Joseph Connolly |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2007(41 years, 11 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 31 December 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | One Southampton Row London WC1B 5HA |
Director Name | Mrs Jane Bristow |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2008(43 years, 5 months after company formation) |
Appointment Duration | 8 years (resigned 31 August 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | One Southampton Row London WC1B 5HA |
Director Name | Yann Francois Daniel Coleou |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 01 September 2008(43 years, 5 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 18 March 2009) |
Role | Company Director |
Correspondence Address | 16 Dukes Mews Marylebone London W1U 3ET |
Director Name | Mrs Natalie Bickford |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2010(45 years, 1 month after company formation) |
Appointment Duration | 2 years, 5 months (resigned 26 September 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | One Southampton Row London WC1B 5HA |
Director Name | Mr Kevin Fitzpatrick |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2010(45 years, 9 months after company formation) |
Appointment Duration | 2 years (resigned 31 December 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | One Southampton Row London WC1B 5HA |
Director Name | Mr Philip Richard Andrew |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2011(46 years after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 01 January 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | One Southampton Row London WC1B 5HA |
Director Name | Christopher John Bray |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 2015(50 years, 9 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 01 June 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | One Southampton Row London WC1B 5HA |
Director Name | Mr Laurent Paul Joseph Arnaudo |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 19 August 2016(51 years, 5 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 01 November 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | One Southampton Row London WC1B 5HA |
Director Name | Mr Laurent Arnaudo |
---|---|
Date of Birth | March 1987 (Born 37 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 19 August 2016(51 years, 5 months after company formation) |
Appointment Duration | Resigned same day (resigned 19 August 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | One Southampton Row London WC1B 5HA |
Director Name | Mr David Ian Bailey |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2016(51 years, 6 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 01 June 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | One Southampton Row London WC1B 5HA |
Director Name | Mr Paul Anstey |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 2016(51 years, 8 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 23 January 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | One Southampton Row London WC1B 5HA |
Secretary Name | Sodexo Corporate Services (No.2) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 November 2003(38 years, 8 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 16 February 2009) |
Correspondence Address | Solar House Kings Way Stevenage Hertfordshire SG1 2UA |
Website | sodexo.com |
---|
Registered Address | One Southampton Row London WC1B 5HA |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
22.4m at £1 | Sodexo Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £1,062,925,000 |
Net Worth | £90,146,000 |
Cash | £92,183,000 |
Current Liabilities | £620,488,000 |
Latest Accounts | 31 August 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Full |
Accounts Year End | 31 August |
Latest Return | 28 March 2024 (1 month ago) |
---|---|
Next Return Due | 11 April 2025 (11 months, 2 weeks from now) |
7 March 1995 | Delivered on: 18 March 1995 Satisfied on: 16 February 1999 Persons entitled: Econocom UK Limited Classification: Assignment and charge Secured details: All monies due or to become due from the company to the chargee under the terms of a lease agreement dated 23 january 1995 (as therein defined). Particulars: All monies which are or may become due to the company arising out of the sub-lease and all claims for damages and the full benefit of all guarantees. See the mortgage charge document for full details. Fully Satisfied |
---|---|
29 July 1994 | Delivered on: 16 August 1994 Satisfied on: 10 March 1995 Persons entitled: The Royal Bank of Scotland Plcas Security Trustee for the Beneficiaries Classification: Composite guarantee and debenture Secured details: All monies due or to become due from the company and/or all or any other companies named therein to the chargees under the terms of the facility agreement dated 19TH july 1994 and any of the financing documents (the "secured obligations"). Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
29 July 1994 | Delivered on: 16 August 1994 Satisfied on: 10 March 1995 Persons entitled: The Royal Bank of Scotland PLC Classification: Shares pledge Secured details: All monies due or to become due from the company to the royal bank of scotland PLC for itself and as security trustee for and on behalf of the beneficiaries (as defined) or any of them under or pursuant to any of the financing documents (as defined). Particulars: In security of the secured liabilities the pledgor pursuant to the shares pledge assigns to the pledgee for itself and as security trustee aforesaid its whole right,title,interest and benefit (present and future) in and to the pledged securities. Fully Satisfied |
11 March 1993 | Delivered on: 17 March 1993 Satisfied on: 10 March 1995 Persons entitled: Bankers Trustee Company Limited (As Agent and Trustee) Classification: Confirmatory pledge Secured details: All monies due from each obligor to bankers trustee company limited (as agent and trustee for itself and for each finance party) or any of them under each of the finance documents to which such obligor is party under the terms of the financing documents (as defined). Particulars: 15466 fully paid ordinary shares of £1 each all other securities all moneys and assets in respect of the financing documents (see form 395 for full details). Fully Satisfied |
6 January 1993 | Delivered on: 27 January 1993 Satisfied on: 10 March 1995 Persons entitled: Bankers Trustee Company Limited Classification: Share pledge agreement Secured details: All monies due or to become due from the company to the chargee (as agent & trustee for itself & for each finance party) (as defined in the charge) on any account whatsoever under the terms of the finance documents (as defined & the agreement as amended from time to time. Particulars: (For full details refer to doc M395 & continuation sheets ref M65). Fully Satisfied |
6 January 1993 | Delivered on: 20 January 1993 Satisfied on: 10 March 1995 Persons entitled: Bankers Trustee Company Limited Classification: Legal mortgage Secured details: All monies due from each obligor to the chargee (as agent & trustee fir the finance parties) on any account whatsoever under the terms of the financing documents (as defined in the senior credit agreement dated 7/12/92). Particulars: Assigns to the security agent the present security by way of legal mortgage & assigns to the security agent the new rights for full details refer to doc m 395 & continuation sheets). Fully Satisfied |
6 January 1993 | Delivered on: 20 January 1993 Satisfied on: 10 March 1995 Persons entitled: Bankers Trustee Company Limited Classification: Share pledge agreement Secured details: All monies due from the company and mr roderick W. simpson (the pledgors) to the chargee (as agent & trustee for itself & for each finance party) on any account whatsoever under the terms of the financing documents (as defined in the charge). Particulars: All rights & property relating to or arising out of the pledged shares, any share of stock , all dividends (for full details refer to doc M395 & continuation sheets). Fully Satisfied |
6 January 1993 | Delivered on: 20 January 1993 Satisfied on: 10 March 1995 Persons entitled: Bankers Trust Company Classification: Pledge of shares Secured details: All monies due from the company & each other obligor to the chargee (as one of the banks & as security agent for & behalf of the banks as defined in the senior credit agreement) on any account whatsoever under the terms of any of the financing documents (as defined in the senior credit agreement dated 7/12/92). Particulars: The shares & all dividends paid or payable & all stocks shares securities rights monies or property accruing (for full details refer to doc M395 & sontinuation sheets). Fully Satisfied |
15 November 1996 | Delivered on: 18 November 1996 Satisfied on: 9 February 1999 Persons entitled: Michael Henry Ronan and David Anthony Tate Two of the Trustees for the Time Being of Themercers' Company Pension Fund Classification: Rental deposit deed Secured details: All monies due or to become due from the company to the chargee. Particulars: The deposit account and all money withdrawn from it pursuant to the deed (the initial amount deposited is £39,750). Fully Satisfied |
26 April 1995 | Delivered on: 28 April 1995 Satisfied on: 16 February 1999 Persons entitled: Econocom UK Limited Classification: Assignment and charge Secured details: All monies due or to become due from the company to the chargee under the terms of the lease agreement dated 27 january 1995 and numbered 301653 aus. Particulars: All monies which are owing to the company arising out of the sub-lease and all claims for damages in respect of breach of the sub-lease and the full benefit of all guarantees. See the mortgage charge document for full details. Fully Satisfied |
6 January 1993 | Delivered on: 13 January 1993 Satisfied on: 1 August 1994 Persons entitled: Bankers Trustee Company Limited Classification: Debenture Secured details: All monies due from each obligor to the chargee (as agent & trustee for itself & for each finance party) (as defined in the credit agreement) on any account whatsoever under the terms of the financing documents (as defined in the charge). Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
14 February 2003 | Delivered on: 2 February 2012 Persons entitled: The Royal Bank of Scotland PLC (Security Trustee) Classification: Debenture Secured details: All monies due or to become due from peterborough prison management limited and/or peterborough prison management holdings limited to the secured creditors on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Property k/a peterborough prison being the land with t/no CB270142 and buildings on the north side of westfield road, peterborough, cambridgeshire see image for full details. Outstanding |
27 January 2012 | Delivered on: 31 January 2012 Persons entitled: The Royal Bank of Scotland PLC Classification: Mortgage Secured details: All monies due or to become due from peterborough prison management limited and/or peterborough prison managment holdings limited to the secured creditors or any of them under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: With full title guarantee the land with title no CB270142 and buildings on the north side of westfield road peterborough cambridgeshire all rights title benefits and interest in the property see image for full details. Outstanding |
20 December 2002 | Delivered on: 3 November 2008 Persons entitled: The Royal Bank of Scotland PLC (Security Trustee) Classification: Debenture Secured details: All sums due or to become due. Particulars: Land known as ashford prison woodthorpe road ashford staines surrey, see image for full details. Outstanding |
24 October 2008 | Delivered on: 30 October 2008 Persons entitled: The Royal Bank of Scotland PLC (The Security Trustee) Classification: Mortgage Secured details: All monies due or to become due from the borrower and/or ashford prison services holdings limited to the secured creditors or any of them under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All of its rights, title, benefit and interest in the property meaning the land with t/no SY717452 and k/a ashford prison woodthorpe road ashford staines surrey and all buildings and fixtures, see image for full details. Outstanding |
8 June 2023 | Full accounts made up to 31 August 2022 (60 pages) |
---|---|
30 March 2023 | Confirmation statement made on 28 March 2023 with no updates (3 pages) |
22 November 2022 | Appointment of Mr Mark Stuart Goodyer as a director on 9 November 2022 (2 pages) |
22 November 2022 | Termination of appointment of Sarah Elizabeth Perry as a director on 9 November 2022 (1 page) |
20 May 2022 | Full accounts made up to 31 August 2021 (62 pages) |
31 March 2022 | Confirmation statement made on 28 March 2022 with no updates (3 pages) |
5 September 2021 | Full accounts made up to 31 August 2020 (61 pages) |
29 March 2021 | Confirmation statement made on 28 March 2021 with no updates (3 pages) |
3 September 2020 | Full accounts made up to 31 August 2019 (43 pages) |
21 August 2020 | Appointment of Mrs Sarah Elizabeth Perry as a director on 21 August 2020 (2 pages) |
23 July 2020 | Termination of appointment of Sarah Elizabeth Perry as a director on 23 July 2020 (1 page) |
15 June 2020 | Appointment of Mrs Sarah Elizabeth Perry as a director on 1 June 2020 (2 pages) |
1 June 2020 | Termination of appointment of Chris James John as a director on 1 June 2020 (1 page) |
1 June 2020 | Termination of appointment of Christopher John Bray as a director on 1 June 2020 (1 page) |
1 June 2020 | Appointment of Mr Angelo Piccirillo as a director on 1 June 2020 (2 pages) |
1 June 2020 | Termination of appointment of Janine Marcelle Mcdowell as a director on 1 June 2020 (1 page) |
1 June 2020 | Appointment of Mr Marc Rolland as a director on 1 June 2020 (2 pages) |
1 June 2020 | Termination of appointment of David Ian Bailey as a director on 1 June 2020 (1 page) |
1 May 2020 | Termination of appointment of Paul Anstey as a director on 23 January 2020 (1 page) |
29 March 2020 | Confirmation statement made on 28 March 2020 with no updates (3 pages) |
28 November 2019 | Appointment of Mrs Jean Mary Renton as a director on 28 November 2019 (2 pages) |
4 November 2019 | Termination of appointment of Laurent Paul Joseph Arnaudo as a director on 1 November 2019 (1 page) |
4 June 2019 | Full accounts made up to 31 August 2018 (41 pages) |
17 May 2019 | Termination of appointment of Ian Spence as a director on 30 April 2019 (1 page) |
17 May 2019 | Appointment of Mr Ian Spence as a director on 31 January 2019 (2 pages) |
17 May 2019 | Termination of appointment of Ian Spence as a director on 31 January 2019 (1 page) |
28 March 2019 | Confirmation statement made on 28 March 2019 with no updates (3 pages) |
1 February 2019 | Termination of appointment of Andrew Rogers as a director on 31 January 2019 (1 page) |
10 January 2019 | Appointment of Mr Andrew Rogers as a director on 31 December 2018 (2 pages) |
2 January 2019 | Termination of appointment of Andrerw Rogers as a director on 31 December 2018 (1 page) |
1 September 2018 | Termination of appointment of Mark Seastron as a director on 31 August 2018 (1 page) |
1 September 2018 | Termination of appointment of James Wiliam Taylor as a director on 31 August 2018 (1 page) |
15 August 2018 | Full accounts made up to 31 August 2017 (44 pages) |
1 August 2018 | Compulsory strike-off action has been discontinued (1 page) |
31 July 2018 | First Gazette notice for compulsory strike-off (1 page) |
29 March 2018 | Confirmation statement made on 28 March 2018 with no updates (3 pages) |
27 July 2017 | Appointment of Mr Chris James John as a director on 27 July 2017 (2 pages) |
27 July 2017 | Appointment of Mr Chris James John as a director on 27 July 2017 (2 pages) |
21 July 2017 | Termination of appointment of Chris James John as a director on 20 July 2017 (1 page) |
21 July 2017 | Termination of appointment of Chris James John as a director on 20 July 2017 (1 page) |
13 July 2017 | Appointment of Mr James William Taylor as a director on 13 July 2017 (2 pages) |
13 July 2017 | Appointment of Mr James William Taylor as a director on 13 July 2017 (2 pages) |
7 June 2017 | Full accounts made up to 31 August 2016 (31 pages) |
7 June 2017 | Full accounts made up to 31 August 2016 (31 pages) |
30 March 2017 | Confirmation statement made on 28 March 2017 with updates (5 pages) |
30 March 2017 | Confirmation statement made on 28 March 2017 with updates (5 pages) |
8 December 2016 | Appointment of Mr Andrerw Rogers as a director on 14 October 2016 (2 pages) |
8 December 2016 | Appointment of Mr Andrerw Rogers as a director on 14 October 2016 (2 pages) |
14 November 2016 | Appointment of Mr Paul Anstey as a director on 14 November 2016 (2 pages) |
14 November 2016 | Appointment of Mr Paul Anstey as a director on 14 November 2016 (2 pages) |
1 November 2016 | Termination of appointment of Paul Anstey as a director on 31 October 2016 (1 page) |
1 November 2016 | Termination of appointment of Paul Anstey as a director on 31 October 2016 (1 page) |
11 October 2016 | Appointment of Mr David Ian Bailey as a director on 1 October 2016 (2 pages) |
11 October 2016 | Appointment of Mr David Ian Bailey as a director on 1 October 2016 (2 pages) |
6 October 2016 | Appointment of Mr Ian Spence as a director on 1 October 2016 (2 pages) |
6 October 2016 | Appointment of Mr Ian Spence as a director on 1 October 2016 (2 pages) |
12 September 2016 | Termination of appointment of Jane Bristow as a director on 31 August 2016 (1 page) |
12 September 2016 | Termination of appointment of Jane Bristow as a director on 31 August 2016 (1 page) |
9 September 2016 | Appointment of Mr Mark Seastron as a director on 1 September 2016 (2 pages) |
9 September 2016 | Appointment of Mr Mark Seastron as a director on 1 September 2016 (2 pages) |
1 September 2016 | Termination of appointment of Philip David Hooper as a director on 31 August 2016 (1 page) |
1 September 2016 | Termination of appointment of Andrew David Leach as a director on 31 August 2016 (1 page) |
1 September 2016 | Termination of appointment of Philip David Hooper as a director on 31 August 2016 (1 page) |
1 September 2016 | Termination of appointment of Neil Daniel Murray as a director on 31 August 2016 (1 page) |
1 September 2016 | Termination of appointment of Neil Daniel Murray as a director on 31 August 2016 (1 page) |
1 September 2016 | Termination of appointment of Andrew David Leach as a director on 31 August 2016 (1 page) |
24 August 2016 | Termination of appointment of Laurent Arnaudo as a director on 19 August 2016 (1 page) |
24 August 2016 | Appointment of Mr Laurent Arnaudo as a director on 19 August 2016 (2 pages) |
24 August 2016 | Appointment of Mr Laurent Arnaudo as a director on 19 August 2016 (2 pages) |
24 August 2016 | Termination of appointment of Laurent Arnaudo as a director on 19 August 2016 (1 page) |
19 August 2016 | Appointment of Mr Laurent Arnaudo as a director on 19 August 2016 (2 pages) |
19 August 2016 | Appointment of Mr Laurent Arnaudo as a director on 19 August 2016 (2 pages) |
21 June 2016 | Termination of appointment of Debra Jayne White as a director on 21 June 2016 (1 page) |
21 June 2016 | Termination of appointment of Debra Jayne White as a director on 21 June 2016 (1 page) |
8 June 2016 | Full accounts made up to 31 August 2015 (29 pages) |
8 June 2016 | Full accounts made up to 31 August 2015 (29 pages) |
18 April 2016 | Termination of appointment of Lynn Christine Mawdsley as a director on 15 April 2016 (1 page) |
18 April 2016 | Termination of appointment of Lynn Christine Mawdsley as a director on 15 April 2016 (1 page) |
3 April 2016 | Annual return made up to 28 March 2016 with a full list of shareholders Statement of capital on 2016-04-03
|
3 April 2016 | Annual return made up to 28 March 2016 with a full list of shareholders Statement of capital on 2016-04-03
|
21 March 2016 | Termination of appointment of William Simon Scrivens as a director on 8 February 2016 (1 page) |
21 March 2016 | Termination of appointment of William Simon Scrivens as a director on 8 February 2016 (1 page) |
21 December 2015 | Appointment of Mr Christopher John Bray as a director on 10 December 2015 (2 pages) |
21 December 2015 | Appointment of Mr Christopher John Bray as a director on 10 December 2015 (2 pages) |
10 December 2015 | Appointment of Mrs Janine Marcelle Mcdowell as a director on 10 December 2015 (2 pages) |
10 December 2015 | Appointment of Mrs Janine Marcelle Mcdowell as a director on 10 December 2015 (2 pages) |
12 November 2015 | Appointment of Mr Paul Anstey as a director on 1 September 2015 (2 pages) |
12 November 2015 | Appointment of Mr Paul Anstey as a director on 1 September 2015 (2 pages) |
7 September 2015 | Termination of appointment of Anthony Leonard Leech as a director on 31 August 2015 (1 page) |
7 September 2015 | Termination of appointment of Angela Marion Williams as a director on 31 August 2015 (1 page) |
7 September 2015 | Termination of appointment of Angela Marion Williams as a director on 31 August 2015 (1 page) |
7 September 2015 | Termination of appointment of Anthony Leonard Leech as a director on 31 August 2015 (1 page) |
30 March 2015 | Annual return made up to 28 March 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
30 March 2015 | Annual return made up to 28 March 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
10 November 2014 | Full accounts made up to 31 August 2014 (29 pages) |
10 November 2014 | Full accounts made up to 31 August 2014 (29 pages) |
1 September 2014 | Termination of appointment of Michelle Pamela Hanson as a director on 31 August 2014 (1 page) |
1 September 2014 | Termination of appointment of Michelle Pamela Hanson as a director on 31 August 2014 (1 page) |
14 May 2014 | Full accounts made up to 31 August 2013 (29 pages) |
14 May 2014 | Full accounts made up to 31 August 2013 (29 pages) |
31 March 2014 | Annual return made up to 28 March 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
31 March 2014 | Annual return made up to 28 March 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
6 March 2014 | Appointment of Mrs Lynn Christine Mawdsley as a director (2 pages) |
6 March 2014 | Appointment of Mrs Lynn Christine Mawdsley as a director (2 pages) |
14 January 2014 | Appointment of Mrs Angela Marion Williams as a director (2 pages) |
14 January 2014 | Appointment of Mrs Angela Marion Williams as a director (2 pages) |
17 April 2013 | Full accounts made up to 31 August 2012 (29 pages) |
17 April 2013 | Full accounts made up to 31 August 2012 (29 pages) |
11 April 2013 | Appointment of Mr Sean Michael Haley as a director (2 pages) |
11 April 2013 | Appointment of Mr Sean Michael Haley as a director (2 pages) |
3 April 2013 | Termination of appointment of Philip Andrew as a director (1 page) |
3 April 2013 | Appointment of Mr Stuart Anthony Carter as a director (2 pages) |
3 April 2013 | Annual return made up to 28 March 2013 with a full list of shareholders (8 pages) |
3 April 2013 | Appointment of Mr Stuart Anthony Carter as a director (2 pages) |
3 April 2013 | Termination of appointment of Philip Andrew as a director (1 page) |
3 April 2013 | Annual return made up to 28 March 2013 with a full list of shareholders (8 pages) |
25 January 2013 | Termination of appointment of Kevin Fitzpatrick as a director (1 page) |
25 January 2013 | Termination of appointment of Kevin Fitzpatrick as a director (1 page) |
11 October 2012 | Termination of appointment of Natalie Bickford as a director (1 page) |
11 October 2012 | Termination of appointment of Natalie Bickford as a director (1 page) |
6 August 2012 | Appointment of Debra Jayne White as a director (2 pages) |
6 August 2012 | Appointment of Debra Jayne White as a director (2 pages) |
7 June 2012 | Full accounts made up to 31 August 2011 (29 pages) |
7 June 2012 | Full accounts made up to 31 August 2011 (29 pages) |
29 March 2012 | Annual return made up to 28 March 2012 with a full list of shareholders (9 pages) |
29 March 2012 | Termination of appointment of Philip Andrew as a director (1 page) |
29 March 2012 | Annual return made up to 28 March 2012 with a full list of shareholders (9 pages) |
29 March 2012 | Termination of appointment of Philip Andrew as a director (1 page) |
23 February 2012 | Appointment of Mr Philip Richard Andrew as a director (2 pages) |
23 February 2012 | Appointment of Mr Philip Richard Andrew as a director (2 pages) |
16 February 2012 | Appointment of Sodexo Corporate Services (No.2) Limited as a secretary (2 pages) |
16 February 2012 | Appointment of Sodexo Corporate Services (No.2) Limited as a secretary (2 pages) |
2 February 2012 | Particulars of a charge subject to which a property has been acquired / charge no: 15 (5 pages) |
2 February 2012 | Particulars of a charge subject to which a property has been acquired / charge no: 15 (5 pages) |
31 January 2012 | Particulars of a mortgage or charge / charge no: 14 (6 pages) |
31 January 2012 | Particulars of a mortgage or charge / charge no: 14 (6 pages) |
10 January 2012 | Termination of appointment of Aidan Connolly as a director (1 page) |
10 January 2012 | Termination of appointment of Aidan Connolly as a director (1 page) |
1 November 2011 | Appointment of Mr Anthony Leonard Leech as a director (2 pages) |
1 November 2011 | Appointment of Mr Anthony Leonard Leech as a director (2 pages) |
5 October 2011 | Termination of appointment of Vijay Sharma as a director (1 page) |
5 October 2011 | Termination of appointment of Vijay Sharma as a director (1 page) |
27 June 2011 | Termination of appointment of Rachel Osborne as a director (1 page) |
27 June 2011 | Termination of appointment of Rachel Osborne as a director (1 page) |
1 June 2011 | Registered office address changed from Solar House Kings Way Stevenage SG1 2UA on 1 June 2011 (1 page) |
1 June 2011 | Registered office address changed from Solar House Kings Way Stevenage SG1 2UA on 1 June 2011 (1 page) |
1 June 2011 | Registered office address changed from Solar House Kings Way Stevenage SG1 2UA on 1 June 2011 (1 page) |
8 April 2011 | Full accounts made up to 31 August 2010 (28 pages) |
8 April 2011 | Full accounts made up to 31 August 2010 (28 pages) |
30 March 2011 | Appointment of Mr Philip Richard Andrew as a director (2 pages) |
30 March 2011 | Appointment of Mr Philip Richard Andrew as a director (2 pages) |
28 March 2011 | Annual return made up to 28 March 2011 with a full list of shareholders (9 pages) |
28 March 2011 | Appointment of Mr Neil Daniel Murray as a director (2 pages) |
28 March 2011 | Annual return made up to 28 March 2011 with a full list of shareholders (9 pages) |
28 March 2011 | Appointment of Mr Neil Daniel Murray as a director (2 pages) |
12 January 2011 | Appointment of Mr Vijay Sharma as a director (2 pages) |
12 January 2011 | Appointment of Mr Vijay Sharma as a director (2 pages) |
23 December 2010 | Appointment of Mr Kevin Fitzpatrick as a director (2 pages) |
23 December 2010 | Appointment of Mr Kevin Fitzpatrick as a director (2 pages) |
9 September 2010 | Appointment of Rachel Claire Elizabeth Osborne as a director (2 pages) |
9 September 2010 | Appointment of Rachel Claire Elizabeth Osborne as a director (2 pages) |
4 August 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (6 pages) |
4 August 2010 | Director's details changed for Jane Bristow on 1 August 2010 (2 pages) |
4 August 2010 | Director's details changed for Mr Andrew David Leach on 1 August 2010 (2 pages) |
4 August 2010 | Director's details changed for Jane Bristow on 1 August 2010 (2 pages) |
4 August 2010 | Director's details changed for Mrs Michelle Pamela Hanson on 1 August 2010 (2 pages) |
4 August 2010 | Secretary's details changed for Mr Gareth Luke Sefton John on 1 August 2010 (1 page) |
4 August 2010 | Director's details changed for William Simon Scrivens on 1 August 2010 (2 pages) |
4 August 2010 | Director's details changed for Mrs Michelle Pamela Hanson on 1 August 2010 (2 pages) |
4 August 2010 | Director's details changed for Jane Bristow on 1 August 2010 (2 pages) |
4 August 2010 | Secretary's details changed for Mr Gareth Luke Sefton John on 1 August 2010 (1 page) |
4 August 2010 | Director's details changed for Mr Aidan Joseph Connolly on 1 August 2010 (2 pages) |
4 August 2010 | Director's details changed for Christopher John on 1 August 2010 (2 pages) |
4 August 2010 | Director's details changed for Mr Aidan Joseph Connolly on 1 August 2010 (2 pages) |
4 August 2010 | Director's details changed for Christopher John on 1 August 2010 (2 pages) |
4 August 2010 | Director's details changed for Mrs Michelle Pamela Hanson on 1 August 2010 (2 pages) |
4 August 2010 | Secretary's details changed for Mr Gareth Luke Sefton John on 1 August 2010 (1 page) |
4 August 2010 | Director's details changed for Mr Andrew David Leach on 1 August 2010 (2 pages) |
4 August 2010 | Director's details changed for William Simon Scrivens on 1 August 2010 (2 pages) |
4 August 2010 | Director's details changed for Mr Aidan Joseph Connolly on 1 August 2010 (2 pages) |
4 August 2010 | Director's details changed for William Simon Scrivens on 1 August 2010 (2 pages) |
4 August 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (6 pages) |
4 August 2010 | Director's details changed for Mr Andrew David Leach on 1 August 2010 (2 pages) |
4 August 2010 | Director's details changed for Christopher John on 1 August 2010 (2 pages) |
4 August 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (6 pages) |
28 May 2010 | Full accounts made up to 31 August 2009 (28 pages) |
28 May 2010 | Full accounts made up to 31 August 2009 (28 pages) |
4 May 2010 | Appointment of Mrs Natalie Bickford as a director (2 pages) |
4 May 2010 | Appointment of Mrs Natalie Bickford as a director (2 pages) |
4 February 2010 | Appointment of Mr Philip David Hooper as a director (2 pages) |
4 February 2010 | Appointment of Mr Philip David Hooper as a director (2 pages) |
15 December 2009 | Termination of appointment of Anthony Leech as a director (1 page) |
15 December 2009 | Termination of appointment of Anthony Leech as a director (1 page) |
29 September 2009 | Appointment terminated director neil murray (1 page) |
29 September 2009 | Appointment terminated director neil murray (1 page) |
29 September 2009 | Appointment terminated director karl martin (1 page) |
29 September 2009 | Appointment terminated director karl martin (1 page) |
14 September 2009 | Director appointed neil daniel murray (1 page) |
14 September 2009 | Director appointed neil daniel murray (1 page) |
6 August 2009 | Return made up to 01/08/09; full list of members (5 pages) |
6 August 2009 | Return made up to 01/08/09; full list of members (5 pages) |
17 July 2009 | Memorandum and Articles of Association (21 pages) |
17 July 2009 | Resolutions
|
17 July 2009 | Resolutions
|
17 July 2009 | Memorandum and Articles of Association (21 pages) |
23 April 2009 | Resolutions
|
23 April 2009 | Resolutions
|
7 April 2009 | Appointment terminated director yann coleou (1 page) |
7 April 2009 | Appointment terminated director yann coleou (1 page) |
17 February 2009 | Secretary appointed gareth luke sefton john (1 page) |
17 February 2009 | Appointment terminated secretary sodexo corporate services (no 2) LIMITED (1 page) |
17 February 2009 | Secretary appointed gareth luke sefton john (1 page) |
17 February 2009 | Appointment terminated secretary sodexo corporate services (no 2) LIMITED (1 page) |
20 January 2009 | Nc inc already adjusted 29/08/08 (1 page) |
20 January 2009 | Ad 31/08/08\gbp si 21379146@1=21379146\gbp ic 1000000/22379146\ (2 pages) |
20 January 2009 | Ad 31/08/08\gbp si 21379146@1=21379146\gbp ic 1000000/22379146\ (2 pages) |
20 January 2009 | Resolutions
|
20 January 2009 | Resolutions
|
20 January 2009 | Nc inc already adjusted 29/08/08 (1 page) |
15 January 2009 | Full accounts made up to 31 August 2008 (26 pages) |
15 January 2009 | Full accounts made up to 31 August 2008 (26 pages) |
3 November 2008 | Duplicate mortgage certificatecharge no:12 (8 pages) |
3 November 2008 | Duplicate mortgage certificatecharge no:12 (8 pages) |
3 November 2008 | Particulars of a charge subject to which a property has been acquired / charge no: 13 (10 pages) |
3 November 2008 | Particulars of a charge subject to which a property has been acquired / charge no: 13 (10 pages) |
30 October 2008 | Particulars of a mortgage or charge / charge no: 12 (8 pages) |
30 October 2008 | Particulars of a mortgage or charge / charge no: 12 (8 pages) |
3 September 2008 | Director appointed christopher john (1 page) |
3 September 2008 | Director appointed michelle pamela hanson (1 page) |
3 September 2008 | Director appointed anthony leonard leech (1 page) |
3 September 2008 | Director appointed yann francois daniel coleou (1 page) |
3 September 2008 | Director appointed karl martin (1 page) |
3 September 2008 | Director appointed karl martin (1 page) |
3 September 2008 | Director appointed william simon scrivens (1 page) |
3 September 2008 | Director appointed jane bristow (1 page) |
3 September 2008 | Director appointed yann francois daniel coleou (1 page) |
3 September 2008 | Appointment terminated director philip jansen (1 page) |
3 September 2008 | Director appointed william simon scrivens (1 page) |
3 September 2008 | Director appointed anthony leonard leech (1 page) |
3 September 2008 | Director appointed michelle pamela hanson (1 page) |
3 September 2008 | Appointment terminated director philip jansen (1 page) |
3 September 2008 | Director appointed jane bristow (1 page) |
3 September 2008 | Director appointed christopher john (1 page) |
15 August 2008 | Location of debenture register (1 page) |
15 August 2008 | Location of register of members (1 page) |
15 August 2008 | Location of register of members (1 page) |
15 August 2008 | Location of debenture register (1 page) |
15 August 2008 | Return made up to 01/08/08; full list of members (4 pages) |
15 August 2008 | Secretary's change of particulars / sodexho corporate services (no 2) LIMITED / 01/08/2008 (2 pages) |
15 August 2008 | Secretary's change of particulars / sodexho corporate services (no 2) LIMITED / 01/08/2008 (2 pages) |
15 August 2008 | Return made up to 01/08/08; full list of members (4 pages) |
15 August 2008 | Registered office changed on 15/08/2008 from, solar house, stevenage leisure park, kings way stevenage, hertfordshire, SG1 2UA (1 page) |
15 August 2008 | Registered office changed on 15/08/2008 from, solar house, stevenage leisure park, kings way stevenage, hertfordshire, SG1 2UA (1 page) |
23 June 2008 | Appointment terminated director michael johnson (1 page) |
23 June 2008 | Director appointed andrew david leach (1 page) |
23 June 2008 | Appointment terminated director michael johnson (1 page) |
23 June 2008 | Director appointed andrew david leach (1 page) |
25 January 2008 | Full accounts made up to 31 August 2007 (23 pages) |
25 January 2008 | Full accounts made up to 31 August 2007 (23 pages) |
23 January 2008 | Company name changed sodexho LIMITED\certificate issued on 23/01/08 (2 pages) |
23 January 2008 | Company name changed sodexho LIMITED\certificate issued on 23/01/08 (2 pages) |
2 August 2007 | Return made up to 01/08/07; full list of members (3 pages) |
2 August 2007 | Return made up to 01/08/07; full list of members (3 pages) |
15 March 2007 | New director appointed (1 page) |
15 March 2007 | New director appointed (1 page) |
15 March 2007 | Director resigned (1 page) |
15 March 2007 | Director resigned (1 page) |
21 February 2007 | Full accounts made up to 31 August 2006 (23 pages) |
21 February 2007 | Full accounts made up to 31 August 2006 (23 pages) |
1 August 2006 | Return made up to 01/08/06; full list of members (3 pages) |
1 August 2006 | Return made up to 01/08/06; full list of members (3 pages) |
6 July 2006 | New director appointed (1 page) |
6 July 2006 | Director resigned (1 page) |
6 July 2006 | New director appointed (1 page) |
6 July 2006 | Director resigned (1 page) |
6 July 2006 | Director resigned (1 page) |
6 July 2006 | Director resigned (1 page) |
10 May 2006 | Full accounts made up to 31 August 2005 (21 pages) |
10 May 2006 | Full accounts made up to 31 August 2005 (21 pages) |
6 October 2005 | Full accounts made up to 31 August 2004 (20 pages) |
6 October 2005 | Full accounts made up to 31 August 2004 (20 pages) |
4 August 2005 | Return made up to 01/08/05; full list of members (3 pages) |
4 August 2005 | Return made up to 01/08/05; full list of members (3 pages) |
23 May 2005 | New director appointed (3 pages) |
23 May 2005 | New director appointed (3 pages) |
25 January 2005 | Director's particulars changed (1 page) |
25 January 2005 | Director's particulars changed (1 page) |
23 December 2004 | Full accounts made up to 31 August 2003 (20 pages) |
23 December 2004 | Full accounts made up to 31 August 2003 (20 pages) |
6 December 2004 | Secretary's particulars changed (1 page) |
6 December 2004 | Secretary's particulars changed (1 page) |
3 December 2004 | Registered office changed on 03/12/04 from: the merchant centre, 1 new street square, london, EC4A 3BF (1 page) |
3 December 2004 | Registered office changed on 03/12/04 from: the merchant centre, 1 new street square, london, EC4A 3BF (1 page) |
19 August 2004 | Return made up to 01/08/04; full list of members (6 pages) |
19 August 2004 | Return made up to 01/08/04; full list of members (6 pages) |
22 April 2004 | Director resigned (1 page) |
22 April 2004 | New director appointed (2 pages) |
22 April 2004 | Director resigned (1 page) |
22 April 2004 | Director resigned (1 page) |
22 April 2004 | New director appointed (2 pages) |
22 April 2004 | Director resigned (1 page) |
24 February 2004 | Secretary's particulars changed (1 page) |
24 February 2004 | Registered office changed on 24/02/04 from: kenley house, kenley lane, kenley, surrey CR8 5ED (1 page) |
24 February 2004 | Secretary's particulars changed (1 page) |
24 February 2004 | Registered office changed on 24/02/04 from: kenley house, kenley lane, kenley, surrey CR8 5ED (1 page) |
3 February 2004 | Director resigned (1 page) |
3 February 2004 | New director appointed (2 pages) |
3 February 2004 | Director resigned (1 page) |
3 February 2004 | New director appointed (2 pages) |
29 December 2003 | Secretary resigned (1 page) |
29 December 2003 | Secretary resigned (1 page) |
24 December 2003 | New secretary appointed (2 pages) |
24 December 2003 | New secretary appointed (2 pages) |
27 November 2003 | Auditor's resignation (1 page) |
27 November 2003 | Auditor's resignation (1 page) |
20 November 2003 | Resolutions
|
20 November 2003 | Resolutions
|
20 November 2003 | Resolutions
|
20 November 2003 | Full accounts made up to 31 August 2002 (23 pages) |
20 November 2003 | Full accounts made up to 31 August 2002 (23 pages) |
20 November 2003 | Resolutions
|
12 August 2003 | Return made up to 01/08/03; no change of members (5 pages) |
12 August 2003 | Return made up to 01/08/03; no change of members (5 pages) |
2 July 2003 | Delivery ext'd 3 mth 31/08/02 (1 page) |
2 July 2003 | Delivery ext'd 3 mth 31/08/02 (1 page) |
12 May 2003 | Auditor's resignation (1 page) |
12 May 2003 | Auditor's resignation (1 page) |
25 September 2002 | Return made up to 01/08/02; no change of members (6 pages) |
25 September 2002 | Director's particulars changed (1 page) |
25 September 2002 | Director's particulars changed (1 page) |
25 September 2002 | Return made up to 01/08/02; no change of members (6 pages) |
10 August 2002 | Director resigned (1 page) |
10 August 2002 | Director resigned (1 page) |
2 July 2002 | New director appointed (2 pages) |
2 July 2002 | Director resigned (1 page) |
2 July 2002 | New director appointed (1 page) |
2 July 2002 | New director appointed (1 page) |
2 July 2002 | Director resigned (1 page) |
2 July 2002 | New director appointed (2 pages) |
19 June 2002 | New director appointed (1 page) |
19 June 2002 | New director appointed (1 page) |
19 June 2002 | New director appointed (2 pages) |
19 June 2002 | New director appointed (2 pages) |
7 June 2002 | Director resigned (1 page) |
7 June 2002 | Director resigned (1 page) |
7 June 2002 | Director resigned (1 page) |
7 June 2002 | Director resigned (1 page) |
7 June 2002 | Director resigned (1 page) |
7 June 2002 | Director resigned (1 page) |
22 May 2002 | Director resigned (1 page) |
22 May 2002 | Director resigned (1 page) |
13 February 2002 | Full accounts made up to 31 August 2001 (21 pages) |
13 February 2002 | Full accounts made up to 31 August 2001 (21 pages) |
15 August 2001 | Return made up to 01/08/01; full list of members (7 pages) |
15 August 2001 | Return made up to 01/08/01; full list of members (7 pages) |
21 March 2001 | Full accounts made up to 31 August 2000 (21 pages) |
21 March 2001 | Full accounts made up to 31 August 2000 (21 pages) |
29 August 2000 | Return made up to 01/08/00; full list of members (8 pages) |
29 August 2000 | Return made up to 01/08/00; full list of members (8 pages) |
3 March 2000 | Director resigned (1 page) |
3 March 2000 | Director resigned (1 page) |
3 March 2000 | Director resigned (1 page) |
3 March 2000 | Director resigned (1 page) |
22 February 2000 | Company name changed gardner merchant LIMITED\certificate issued on 22/02/00 (2 pages) |
22 February 2000 | Company name changed gardner merchant LIMITED\certificate issued on 22/02/00 (2 pages) |
26 January 2000 | Full accounts made up to 31 August 1999 (21 pages) |
26 January 2000 | Full accounts made up to 31 August 1999 (21 pages) |
11 January 2000 | Director resigned (1 page) |
11 January 2000 | Director resigned (1 page) |
12 November 1999 | Resolutions
|
12 November 1999 | Resolutions
|
7 September 1999 | Return made up to 01/08/99; full list of members (10 pages) |
7 September 1999 | Return made up to 01/08/99; full list of members (10 pages) |
11 June 1999 | Full accounts made up to 31 August 1998 (21 pages) |
11 June 1999 | Full accounts made up to 31 August 1998 (21 pages) |
8 June 1999 | Director resigned (1 page) |
8 June 1999 | Director resigned (1 page) |
16 February 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
16 February 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
16 February 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
16 February 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
9 February 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
9 February 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
7 September 1998 | Return made up to 01/08/98; no change of members (10 pages) |
7 September 1998 | Return made up to 01/08/98; no change of members (10 pages) |
8 April 1998 | Full accounts made up to 31 August 1997 (21 pages) |
8 April 1998 | Full accounts made up to 31 August 1997 (21 pages) |
23 January 1998 | New director appointed (2 pages) |
23 January 1998 | New director appointed (2 pages) |
10 December 1997 | New director appointed (2 pages) |
10 December 1997 | Director resigned (1 page) |
10 December 1997 | New director appointed (2 pages) |
10 December 1997 | New director appointed (2 pages) |
10 December 1997 | New director appointed (2 pages) |
10 December 1997 | New director appointed (2 pages) |
10 December 1997 | New director appointed (2 pages) |
10 December 1997 | Director resigned (1 page) |
4 September 1997 | Director resigned (1 page) |
4 September 1997 | Director resigned (1 page) |
3 September 1997 | Director's particulars changed (1 page) |
3 September 1997 | Director's particulars changed (1 page) |
19 August 1997 | Return made up to 01/08/97; full list of members (10 pages) |
19 August 1997 | Return made up to 01/08/97; full list of members (10 pages) |
27 May 1997 | Full accounts made up to 31 August 1996 (22 pages) |
27 May 1997 | Full accounts made up to 31 August 1996 (22 pages) |
14 April 1997 | Director's particulars changed (1 page) |
14 April 1997 | Director's particulars changed (1 page) |
10 February 1997 | Director resigned (1 page) |
10 February 1997 | Director resigned (1 page) |
18 November 1996 | Particulars of mortgage/charge (3 pages) |
18 November 1996 | Particulars of mortgage/charge (3 pages) |
18 September 1996 | Director's particulars changed (1 page) |
18 September 1996 | Director's particulars changed (1 page) |
18 September 1996 | Director's particulars changed (1 page) |
18 September 1996 | Director's particulars changed (1 page) |
18 September 1996 | Return made up to 01/08/96; full list of members (10 pages) |
18 September 1996 | Return made up to 01/08/96; full list of members (10 pages) |
15 September 1996 | Director resigned (1 page) |
15 September 1996 | Director resigned (1 page) |
2 July 1996 | Full accounts made up to 31 August 1995 (24 pages) |
2 July 1996 | Full accounts made up to 31 August 1995 (24 pages) |
26 September 1995 | New director appointed (4 pages) |
26 September 1995 | New director appointed (4 pages) |
26 September 1995 | New director appointed (4 pages) |
26 September 1995 | New director appointed (4 pages) |
26 September 1995 | New director appointed (4 pages) |
26 September 1995 | New director appointed (4 pages) |
15 September 1995 | Director resigned (4 pages) |
15 September 1995 | Director resigned (4 pages) |
9 August 1995 | Return made up to 01/08/95; full list of members (20 pages) |
9 August 1995 | Return made up to 01/08/95; full list of members (20 pages) |
3 August 1995 | Accounting reference date shortened from 31/01 to 31/08 (1 page) |
3 August 1995 | Accounting reference date shortened from 31/01 to 31/08 (1 page) |
24 May 1995 | Full accounts made up to 31 January 1995 (23 pages) |
24 May 1995 | Full accounts made up to 31 January 1995 (23 pages) |
28 April 1995 | Particulars of mortgage/charge (4 pages) |
28 April 1995 | Particulars of mortgage/charge (4 pages) |
18 March 1995 | Particulars of mortgage/charge (8 pages) |
18 March 1995 | Particulars of mortgage/charge (8 pages) |
10 March 1995 | Declaration of assistance for shares acquisition (21 pages) |
10 March 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 March 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 March 1995 | Declaration of satisfaction of mortgage/charge (30 pages) |
10 March 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 March 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 March 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 March 1995 | Declaration of satisfaction of mortgage/charge (30 pages) |
10 March 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 March 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 March 1995 | Declaration of assistance for shares acquisition (21 pages) |
10 March 1995 | Declaration of assistance for shares acquisition (17 pages) |
10 March 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 March 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 March 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 March 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 March 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 March 1995 | Declaration of assistance for shares acquisition (17 pages) |
1 March 1995 | Director resigned (2 pages) |
1 March 1995 | Director resigned (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (260 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (175 pages) |
22 September 1994 | Resolutions
|
22 September 1994 | Resolutions
|
22 September 1994 | Resolutions
|
11 August 1994 | Return made up to 01/08/94; full list of members (11 pages) |
11 August 1994 | Return made up to 01/08/94; full list of members (11 pages) |
5 August 1994 | Full accounts made up to 31 January 1994 (22 pages) |
5 August 1994 | Full accounts made up to 31 January 1994 (22 pages) |
15 July 1994 | Auditor's resignation (3 pages) |
15 July 1994 | Auditor's resignation (3 pages) |
20 March 1994 | Full accounts made up to 31 January 1993 (25 pages) |
20 March 1994 | Full accounts made up to 31 January 1993 (25 pages) |
16 February 1993 | Resolutions
|
16 February 1993 | Resolutions
|
18 August 1992 | Full accounts made up to 31 January 1992 (19 pages) |
18 August 1992 | Full accounts made up to 31 January 1992 (19 pages) |
6 January 1992 | Full accounts made up to 31 January 1991 (19 pages) |
6 January 1992 | Full accounts made up to 31 January 1991 (19 pages) |
29 October 1990 | Full accounts made up to 31 January 1990 (18 pages) |
29 October 1990 | Full accounts made up to 31 January 1990 (18 pages) |
14 November 1989 | Full accounts made up to 31 October 1988 (17 pages) |
14 November 1989 | Full accounts made up to 31 October 1988 (17 pages) |
16 November 1988 | Full accounts made up to 31 October 1987 (18 pages) |
16 November 1988 | Full accounts made up to 31 October 1987 (18 pages) |
21 September 1987 | Full accounts made up to 31 October 1986 (18 pages) |
21 September 1987 | Full accounts made up to 31 October 1986 (18 pages) |
7 June 1986 | Full accounts made up to 31 October 1985 (18 pages) |
7 June 1986 | Full accounts made up to 31 October 1985 (18 pages) |
20 June 1985 | Accounts made up to 31 October 1984 (17 pages) |
20 June 1985 | Accounts made up to 31 October 1984 (17 pages) |
21 September 1984 | Accounts made up to 31 October 1983 (15 pages) |
21 September 1984 | Accounts made up to 31 October 1983 (15 pages) |
8 February 1984 | Accounts made up to 31 October 1981 (11 pages) |
8 February 1984 | Accounts made up to 31 October 1981 (11 pages) |
17 September 1981 | Accounts made up to 31 October 1980 (11 pages) |
17 September 1981 | Accounts made up to 31 October 1980 (11 pages) |
21 April 1981 | Annual return made up to 19/03/81 (7 pages) |
21 April 1981 | Annual return made up to 19/03/81 (7 pages) |
16 October 1980 | Accounts made up to 31 October 1979 (12 pages) |
16 October 1980 | Accounts made up to 31 October 1979 (12 pages) |
1 November 1979 | Company name changed\certificate issued on 01/11/79 (2 pages) |
1 November 1979 | Company name changed\certificate issued on 01/11/79 (2 pages) |
10 October 1979 | Accounts made up to 31 October 1978 (13 pages) |
10 October 1979 | Accounts made up to 31 October 1978 (13 pages) |
3 April 1979 | Accounts made up to 31 October 1977 (9 pages) |
3 April 1979 | Accounts made up to 31 October 1977 (9 pages) |
23 September 1976 | Accounts made up to 31 October 1975 (10 pages) |
23 September 1976 | Accounts made up to 31 October 1975 (10 pages) |
9 November 1970 | Company name changed\certificate issued on 09/11/70 (2 pages) |
9 November 1970 | Company name changed\certificate issued on 09/11/70 (2 pages) |
26 March 1965 | Incorporation (18 pages) |
26 March 1965 | Incorporation (18 pages) |