Company NameBonne Bouche Catering Limited
DirectorsMarcia Biller and Rolf Ferdinand Biller
Company StatusActive
Company Number00855497
CategoryPrivate Limited Company
Incorporation Date29 July 1965(58 years, 9 months ago)

Business Activity

Section CManufacturing
SIC 1581Manufacture of bread, fresh pastry & cakes
SIC 10710Manufacture of bread; manufacture of fresh pastry goods and cakes

Directors

Director NameMarcia Biller
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed28 June 1991(25 years, 11 months after company formation)
Appointment Duration32 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 23 Fleetway Business Park
14-16 Wadsworth Road
Perivale
Middlesex
UB6 7JD
Director NameMr Rolf Ferdinand Biller
Date of BirthOctober 1942 (Born 81 years ago)
NationalityGerman
StatusCurrent
Appointed28 June 1991(25 years, 11 months after company formation)
Appointment Duration32 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 23 Fleetway Business Park
14-16 Wadsworth Road
Perivale
Middlesex
UB6 7JD
Secretary NameMarcia Biller
NationalityBritish
StatusCurrent
Appointed28 June 1991(25 years, 11 months after company formation)
Appointment Duration32 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 23 Fleetway Business Park
14-16 Wadsworth Road
Perivale
Middlesex
UB6 7JD

Contact

Websitebonne-bouche.co.uk
Telephone023 80455771
Telephone regionSouthampton / Portsmouth

Location

Registered AddressUnit 23 Fleetway Business Park
14-16 Wadsworth Road
Perivale
Middlesex
UB6 7JD
RegionLondon
ConstituencyEaling North
CountyGreater London
WardPerivale
Built Up AreaGreater London

Shareholders

20k at £1Marcia Biller
9.17%
Ordinary A
120k at £1Mr Rolf Ferdinand Biller
55.02%
Ordinary A
5.4k at $2Mr Rolf Ferdinand Biller
4.95%
Ordinary B
30k at £1Ian Geoffrey Biller
13.76%
Ordinary A
30k at £1Natasha Jane Bliss
13.76%
Ordinary A
1.4k at $2Ian Geoffrey Biller
1.24%
Ordinary B
1.4k at $2Natasha Jane Bliss
1.24%
Ordinary B
900 at $2Marcia Biller
0.83%
Ordinary B
60 at £1Mr Rolf Ferdinand Biller
0.03%
Ordinary C
15 at £1Ian Geoffrey Biller
0.01%
Ordinary C
15 at £1Natasha Jane Bliss
0.01%
Ordinary C
10 at £1Marcia Biller
0.00%
Ordinary C

Financials

Year2014
Turnover£3,243,839
Net Worth£3,431,568
Cash£381,069
Current Liabilities£893,771

Accounts

Latest Accounts30 April 2023 (11 months, 3 weeks ago)
Next Accounts Due31 January 2025 (9 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return28 June 2023 (9 months, 3 weeks ago)
Next Return Due12 July 2024 (2 months, 3 weeks from now)

Charges

21 August 1986Delivered on: 27 August 1986
Satisfied on: 20 September 2011
Persons entitled: Lloyds Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: FLAT24, stuart hayse and garage space number 36, windsor way, brook green london.
Fully Satisfied
13 February 1986Delivered on: 18 February 1986
Satisfied on: 28 January 1988
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 129, praed street, paddington, london W2.
Fully Satisfied
12 February 1986Delivered on: 13 February 1986
Satisfied on: 12 March 2008
Persons entitled: Allied Dunbar Assurance PLC

Classification: Legal charge
Secured details: £325,000 and all monies due or to become due from the company to the chargee.
Particulars: 2 & 3 thayer street and 2 george street london W1 and 4/12 bute street london SW7.
Fully Satisfied
28 November 1985Delivered on: 3 December 1985
Satisfied on: 27 January 2015
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 8/10 high street, reigate, surrey title no sy 99828.
Fully Satisfied
10 April 1984Delivered on: 26 April 1984
Satisfied on: 4 November 2011
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: £325,000 and all other monies due or to become due from the company to the chargee.
Particulars: F/H - 2 george st & 3 thayer st london W1 tn 165075.
Fully Satisfied
30 November 1983Delivered on: 5 December 1983
Satisfied on: 12 March 2008
Persons entitled: Hambro Life Assurance PLC

Classification: Legal charge
Secured details: £325,000 and all other monies due or to become due from the company to the chargee.
Particulars: 2 thayer street london, W1 title no. 161451 4/12 bute street london SW7 title nos ngl 435169 and ngl 435170.
Fully Satisfied
31 March 2008Delivered on: 4 April 2008
Satisfied on: 16 January 2015
Persons entitled: Clydesdale Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 131 praed street paddington london t/no NGL303690 assigns the goodwill of all businesses, from time to time carried on at the property, with the benefit of all authorisations, permits, registration certificates or licences of any kind, also by way of fixed charge the equipment & goods (if any) & all other fixtures, fittings, plant & machinery & by way of floating charge on other moveable plant, machinery, furniture, equipment, goods & other effects which are from time to time on the property.
Fully Satisfied
31 January 2008Delivered on: 2 February 2008
Satisfied on: 23 July 2013
Persons entitled: Clydesdale Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 129 praed street london t/n NGL303686.
Fully Satisfied
29 September 2006Delivered on: 7 October 2006
Satisfied on: 16 January 2015
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a unit 23 14-16 wadsworth road perival middlesex.
Fully Satisfied
10 September 1982Delivered on: 14 September 1982
Persons entitled: Lloyds Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 4-12 (even numbers) bute street, kensington, london SW7.
Fully Satisfied
8 September 2006Delivered on: 16 September 2006
Satisfied on: 7 August 2013
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 272 chiswick high road london.
Fully Satisfied
24 May 2006Delivered on: 8 June 2006
Satisfied on: 16 January 2015
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land being 13 warwick way, pimlico, city of westminister t/no 222828; f/h land being 2 thayer street, city of westminister t/no 161451; f/h land being 2 george street and 3 thayer street, city of westminister t/no 165075 (for details of further property charged please refer to form 395). together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. See the mortgage charge document for full details.
Fully Satisfied
4 August 2004Delivered on: 12 August 2004
Satisfied on: 16 January 2015
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 27 bute street london.
Fully Satisfied
4 August 2004Delivered on: 12 August 2004
Satisfied on: 16 January 2015
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 25 bute street london.
Fully Satisfied
20 April 2001Delivered on: 25 April 2001
Satisfied on: 16 January 2015
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 6 strutton ground london SW1 t/n NGL688151.
Fully Satisfied
3 June 1998Delivered on: 5 June 1998
Satisfied on: 12 March 2008
Persons entitled: Allied Dunbar Assurance PLC

Classification: Legal charge and floating charge
Secured details: £290,000 and all other monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 1). first legal mortgage over all that f/h land and buildings situate and k/a 13 warwick way pimlico city of westminster t/no;-222828 2). first floating charge over all assets property and undertaking of the company watsoever and wheresoever including uncalled capital and goodwill for the time being. See the mortgage charge document for full details.
Fully Satisfied
22 February 1995Delivered on: 28 February 1995
Satisfied on: 16 January 2015
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 106 high rd,putney,london borough of wandsworth; t/no.tgl 80017.
Fully Satisfied
28 September 1994Delivered on: 5 October 1994
Satisfied on: 16 January 2015
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 61 chapel market,islington,london borough of islington.
Fully Satisfied
4 January 1994Delivered on: 13 January 1994
Satisfied on: 21 February 1998
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The l/h property:-6 strutton ground,l/b of city of westminster.
Fully Satisfied
5 July 1991Delivered on: 12 July 1991
Satisfied on: 7 August 2013
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 270, high road,chiswick, london, borough of hounslow title number mx 416626.
Fully Satisfied
27 February 1980Delivered on: 28 February 1980
Persons entitled: Barclays Nominees (George Yard) LTD

Classification: Second charge
Secured details: For securing all monies due or to become due from the company to the chargee not exceeding £30,000 under the terms of an agreement dated 10/12/79.
Particulars: 2 thayer street, london w 1 title no 161451.
Fully Satisfied
5 July 1991Delivered on: 12 July 1991
Satisfied on: 12 March 2008
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: See form 395 for details. 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
15 June 1990Delivered on: 19 June 1990
Satisfied on: 20 September 2011
Persons entitled: National Westminster Bank PLC

Classification: Charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All moneys from time to time held to the credit of the company by the bank.
Fully Satisfied
30 March 1990Delivered on: 4 April 1990
Satisfied on: 9 February 1994
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a unit 14 the friary north street guildford.
Fully Satisfied
30 March 1990Delivered on: 3 April 1990
Satisfied on: 4 November 2011
Persons entitled: Nonpareil Securities Limited

Classification: Rent deposit deed
Secured details: £12,500 and all other monies due or to become due from the company to the chargee under the terms of an underlease of even date.
Particulars: The sum of £12,500 deposited by the company as security for performance of the tenant's obligations contained in an underlease dated 30/3/90 in respect of unit 14 the friary north street guildford.
Fully Satisfied
3 July 1989Delivered on: 7 July 1989
Satisfied on: 20 September 2011
Persons entitled: Allied Dunbar Assurance PLC

Classification: Legal charge and floating charge
Secured details: £725,000 due from the company to the chargee.
Particulars: F/H land & premises as detailed on form 395 undertaking and all property assets uncalled capital, goodwill (for full details see form 395).
Fully Satisfied
22 March 1989Delivered on: 30 March 1989
Satisfied on: 16 January 2015
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H land & premises k/a unit 6, 7 oak road, ealing, london W5 t/n ngl 531326.
Fully Satisfied
3 March 1989Delivered on: 8 March 1989
Satisfied on: 9 February 1994
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land and premises k/a 270 high road chiswick london W4 title no. Mx 416626 (please see form 395 for full details).
Fully Satisfied
10 June 1988Delivered on: 25 June 1988
Satisfied on: 15 May 1992
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 38A tachbrook street and 6 tachbrook court, london SW1 & all buildings & fixtures thereon & goods the goodwill of the business.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
12 January 1988Delivered on: 2 February 1988
Satisfied on: 16 January 2015
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 178 fulham road royal borough of kensington & chelsea t/n ln 43807.
Fully Satisfied
30 October 1987Delivered on: 3 November 1987
Satisfied on: 12 March 2008
Persons entitled: Allied Dunbar Assurance PLC

Classification: Legal charge
Secured details: £600,000 and all other moneys due or to become due from the co: to allied dunbar assurance PLC an any account whatsoever.
Particulars: 2 thayer street london W1 3 thayer street and 2 george street london W1 part of 4 bute street london SW7 4 to 12 (even nos.) bute street SW7 and 129 praed street london (please see form 395 for full details).
Fully Satisfied
7 September 1979Delivered on: 8 September 1979
Satisfied on: 9 February 1994
Persons entitled: Lloyds Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 178 fulham road SW10 in the royal borough of kensington & chelsea title no ln 43907.
Fully Satisfied
16 August 2021Delivered on: 17 August 2021
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: 4-12 bute street, london SW7 3EX registered at hm land registry under title numbers NGL435170 and NGL435169.
Outstanding
4 May 2018Delivered on: 11 May 2018
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: 1. 39 parkway, camden, london NW1 7PN as registered at hm land registry with freehold title absolute under title number 219644.. 2. 62 and 62A turnham green terrace, london W4 1QN as registered at hm land registry with freehold title absolute under title number AGL156958.. 3. 75 uxbridge road, london W12 8NR as registered at hm land registry with freehold title absolute under title number LN250050.. 4. 53 george street, richmond as registered at hm land registry with freehold title absolute under title number SGL213791.
Outstanding
11 May 2017Delivered on: 12 May 2017
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A legal mortgage over the freehold property known as. 6, strutton ground. Hm land registry title number(s) NGL798013.
Outstanding
17 February 2016Delivered on: 29 February 2016
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: 1. freehold k/a 2 george street, london W10 3QR and 3 thayer street, london W1U 3JE with title number 165075; and. 2. freehold k/a 2 thayer street, london W1U 3JB with title number 161451.
Outstanding
26 July 2013Delivered on: 31 July 2013
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: Legal charge over 270/272 chiswick road, high road, london, W4 1PD registered with title numbers MX416626 and AGL5272. Notification of addition to or amendment of charge.
Outstanding
26 July 2013Delivered on: 31 July 2013
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: Deed of security over cash deposit. Notification of addition to or amendment of charge.
Outstanding
29 November 2011Delivered on: 2 December 2011
Persons entitled: Nationwide Building Society

Classification: Deed of rental assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All its right title benefit and interest in and to all rent licence fees or other sums of money now or at any time received or recoverable by it from any tenant or licensee of the property.
Outstanding
29 November 2011Delivered on: 2 December 2011
Persons entitled: Nationwide Building Society

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. For further details of properties charged please refer to form MG01 see image for full details.
Outstanding

Filing History

25 January 2021Total exemption full accounts made up to 30 April 2020 (13 pages)
27 July 2020Confirmation statement made on 28 June 2020 with updates (7 pages)
16 January 2020Total exemption full accounts made up to 30 April 2019 (15 pages)
1 July 2019Confirmation statement made on 28 June 2019 with no updates (3 pages)
29 April 2019Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
29 April 2019Memorandum and Articles of Association (25 pages)
24 January 2019Total exemption full accounts made up to 30 April 2018 (15 pages)
29 June 2018Confirmation statement made on 28 June 2018 with updates (5 pages)
11 May 2018Registration of charge 008554970039, created on 4 May 2018 (39 pages)
26 January 2018Full accounts made up to 30 April 2017 (22 pages)
29 June 2017Confirmation statement made on 28 June 2017 with no updates (3 pages)
29 June 2017Notification of Rolf Ferdinand Biller as a person with significant control on 6 April 2016 (2 pages)
29 June 2017Notification of Rolf Ferdinand Biller as a person with significant control on 6 April 2016 (2 pages)
29 June 2017Confirmation statement made on 28 June 2017 with no updates (3 pages)
12 May 2017Registration of charge 008554970038, created on 11 May 2017 (6 pages)
12 May 2017Registration of charge 008554970038, created on 11 May 2017 (6 pages)
25 January 2017Full accounts made up to 30 April 2016 (25 pages)
25 January 2017Full accounts made up to 30 April 2016 (25 pages)
8 October 2016Satisfaction of charge 33 in full (4 pages)
8 October 2016Satisfaction of charge 34 in full (4 pages)
8 October 2016Satisfaction of charge 33 in full (4 pages)
8 October 2016Satisfaction of charge 34 in full (4 pages)
25 July 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-07-25
  • GBP 200,100
  • USD 18,000
(8 pages)
25 July 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-07-25
  • GBP 200,100
  • USD 18,000
(8 pages)
15 July 2016Register inspection address has been changed from Pannell House Park Street Guildford Surrey GU1 4HN United Kingdom to C/O Wilkins Kennedy Llp Anglo House Bell Lane Office Village Bell Lane Little Chalfont Amersham Buckinghamshire HP6 6FA (1 page)
15 July 2016Register inspection address has been changed from Pannell House Park Street Guildford Surrey GU1 4HN United Kingdom to C/O Wilkins Kennedy Llp Anglo House Bell Lane Office Village Bell Lane Little Chalfont Amersham Buckinghamshire HP6 6FA (1 page)
14 July 2016Auditor's resignation (1 page)
14 July 2016Auditor's resignation (1 page)
29 February 2016Registration of charge 008554970037, created on 17 February 2016 (27 pages)
29 February 2016Registration of charge 008554970037, created on 17 February 2016 (27 pages)
4 February 2016Full accounts made up to 30 April 2015 (22 pages)
4 February 2016Full accounts made up to 30 April 2015 (22 pages)
29 June 2015Annual return made up to 28 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 200,100
  • USD 18,000
(6 pages)
29 June 2015Annual return made up to 28 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 200,100
  • USD 18,000
(6 pages)
28 January 2015Accounts for a medium company made up to 30 April 2014 (22 pages)
28 January 2015Accounts for a medium company made up to 30 April 2014 (22 pages)
27 January 2015Satisfaction of charge 6 in full (4 pages)
27 January 2015Satisfaction of charge 6 in full (4 pages)
16 January 2015Satisfaction of charge 23 in full (4 pages)
16 January 2015Satisfaction of charge 27 in full (4 pages)
16 January 2015Satisfaction of charge 25 in full (4 pages)
16 January 2015Satisfaction of charge 26 in full (4 pages)
16 January 2015Satisfaction of charge 14 in full (4 pages)
16 January 2015Satisfaction of charge 11 in full (4 pages)
16 January 2015Satisfaction of charge 25 in full (4 pages)
16 January 2015Satisfaction of charge 23 in full (4 pages)
16 January 2015Satisfaction of charge 22 in full (4 pages)
16 January 2015Satisfaction of charge 32 in full (4 pages)
16 January 2015Satisfaction of charge 28 in full (4 pages)
16 January 2015Satisfaction of charge 11 in full (4 pages)
16 January 2015Satisfaction of charge 14 in full (4 pages)
16 January 2015Satisfaction of charge 30 in full (4 pages)
16 January 2015Satisfaction of charge 32 in full (4 pages)
16 January 2015Satisfaction of charge 22 in full (4 pages)
16 January 2015Satisfaction of charge 26 in full (4 pages)
16 January 2015Satisfaction of charge 28 in full (4 pages)
16 January 2015Satisfaction of charge 30 in full (4 pages)
16 January 2015Satisfaction of charge 27 in full (4 pages)
8 July 2014Register inspection address has been changed from 2Nd Floor 2 City Place Beehive Ring Road Gatwick West Sussex RH6 0PA United Kingdom (1 page)
8 July 2014Annual return made up to 28 June 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 200,100
  • USD 18,000
(6 pages)
8 July 2014Register inspection address has been changed from 2Nd Floor 2 City Place Beehive Ring Road Gatwick West Sussex RH6 0PA United Kingdom (1 page)
8 July 2014Annual return made up to 28 June 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 200,100
  • USD 18,000
(6 pages)
4 December 2013Full accounts made up to 30 April 2013 (21 pages)
4 December 2013Full accounts made up to 30 April 2013 (21 pages)
7 August 2013Satisfaction of charge 29 in full (4 pages)
7 August 2013Satisfaction of charge 20 in full (4 pages)
7 August 2013Satisfaction of charge 20 in full (4 pages)
7 August 2013Satisfaction of charge 29 in full (4 pages)
31 July 2013Registration of charge 008554970036 (26 pages)
31 July 2013Registration of charge 008554970036 (26 pages)
31 July 2013Registration of charge 008554970035 (20 pages)
31 July 2013Registration of charge 008554970035 (20 pages)
23 July 2013Satisfaction of charge 31 in full (4 pages)
23 July 2013Satisfaction of charge 31 in full (4 pages)
28 June 2013Register inspection address has been changed from Emerald House East Street Epsom Surrey KT17 1HS United Kingdom (1 page)
28 June 2013Annual return made up to 28 June 2013 with a full list of shareholders (6 pages)
28 June 2013Register inspection address has been changed from Emerald House East Street Epsom Surrey KT17 1HS United Kingdom (1 page)
28 June 2013Annual return made up to 28 June 2013 with a full list of shareholders (6 pages)
10 January 2013Full accounts made up to 30 April 2012 (21 pages)
10 January 2013Full accounts made up to 30 April 2012 (21 pages)
11 July 2012Annual return made up to 28 June 2012 with a full list of shareholders (6 pages)
11 July 2012Annual return made up to 28 June 2012 with a full list of shareholders (6 pages)
21 March 2012Full accounts made up to 30 April 2011 (23 pages)
21 March 2012Full accounts made up to 30 April 2011 (23 pages)
6 December 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
6 December 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
2 December 2011Particulars of a mortgage or charge / charge no: 33 (9 pages)
2 December 2011Particulars of a mortgage or charge / charge no: 34 (8 pages)
2 December 2011Particulars of a mortgage or charge / charge no: 33 (9 pages)
2 December 2011Particulars of a mortgage or charge / charge no: 34 (8 pages)
9 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages)
9 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages)
9 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
9 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
21 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
21 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (3 pages)
21 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages)
21 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (3 pages)
21 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages)
21 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
18 July 2011Annual return made up to 28 June 2011 with a full list of shareholders (6 pages)
18 July 2011Annual return made up to 28 June 2011 with a full list of shareholders (6 pages)
21 January 2011Full accounts made up to 30 April 2010 (24 pages)
21 January 2011Full accounts made up to 30 April 2010 (24 pages)
30 June 2010Register(s) moved to registered inspection location (1 page)
30 June 2010Annual return made up to 28 June 2010 with a full list of shareholders (9 pages)
30 June 2010Register(s) moved to registered inspection location (1 page)
30 June 2010Register inspection address has been changed (1 page)
30 June 2010Director's details changed for Mr Rolf Ferdinand Biller on 1 October 2009 (2 pages)
30 June 2010Director's details changed for Mr Rolf Ferdinand Biller on 1 October 2009 (2 pages)
30 June 2010Director's details changed for Marcia Biller on 1 October 2009 (2 pages)
30 June 2010Secretary's details changed for Marcia Biller on 1 October 2009 (1 page)
30 June 2010Secretary's details changed for Marcia Biller on 1 October 2009 (1 page)
30 June 2010Director's details changed for Marcia Biller on 1 October 2009 (2 pages)
30 June 2010Director's details changed for Mr Rolf Ferdinand Biller on 1 October 2009 (2 pages)
30 June 2010Secretary's details changed for Marcia Biller on 1 October 2009 (1 page)
30 June 2010Annual return made up to 28 June 2010 with a full list of shareholders (9 pages)
30 June 2010Director's details changed for Marcia Biller on 1 October 2009 (2 pages)
30 June 2010Register inspection address has been changed (1 page)
8 December 2009Full accounts made up to 30 April 2009 (23 pages)
8 December 2009Full accounts made up to 30 April 2009 (23 pages)
19 August 2009Return made up to 28/06/09; full list of members (7 pages)
19 August 2009Return made up to 28/06/09; full list of members (7 pages)
28 January 2009Location of register of members (1 page)
28 January 2009Location of register of members (1 page)
8 January 2009Full accounts made up to 30 April 2008 (25 pages)
8 January 2009Full accounts made up to 30 April 2008 (25 pages)
5 January 2009Return made up to 28/06/08; full list of members (12 pages)
5 January 2009Return made up to 28/06/08; full list of members (12 pages)
10 April 2008Full accounts made up to 30 April 2007 (25 pages)
10 April 2008Full accounts made up to 30 April 2007 (25 pages)
4 April 2008Particulars of a mortgage or charge / charge no: 32 (3 pages)
4 April 2008Particulars of a mortgage or charge / charge no: 32 (3 pages)
17 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (2 pages)
17 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (2 pages)
17 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages)
17 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24 (2 pages)
17 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (2 pages)
17 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (2 pages)
17 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages)
17 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages)
17 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24 (2 pages)
17 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages)
2 February 2008Particulars of mortgage/charge (3 pages)
2 February 2008Particulars of mortgage/charge (3 pages)
8 January 2008Nc inc already adjusted 13/12/07 (2 pages)
8 January 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
8 January 2008Conso 13/12/07 (1 page)
8 January 2008Ad 13/12/07--------- £ si 100@1=100 £ ic 200000/200100 (2 pages)
8 January 2008Conso 13/12/07 (1 page)
8 January 2008Ad 13/12/07--------- £ si 100@1=100 £ ic 200000/200100 (2 pages)
8 January 2008Nc inc already adjusted 13/12/07 (2 pages)
8 January 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
30 July 2007Return made up to 28/06/07; change of members (7 pages)
30 July 2007Return made up to 28/06/07; change of members (7 pages)
15 May 2007Full accounts made up to 30 April 2006 (26 pages)
15 May 2007Full accounts made up to 30 April 2006 (26 pages)
17 January 2007Registered office changed on 17/01/07 from: 3 distillery rd london W6 9SE (1 page)
17 January 2007Registered office changed on 17/01/07 from: 3 distillery rd london W6 9SE (1 page)
7 October 2006Particulars of mortgage/charge (3 pages)
7 October 2006Particulars of mortgage/charge (3 pages)
16 September 2006Particulars of mortgage/charge (3 pages)
16 September 2006Particulars of mortgage/charge (3 pages)
26 July 2006Return made up to 28/06/06; no change of members (7 pages)
26 July 2006Return made up to 28/06/06; no change of members (7 pages)
8 June 2006Particulars of mortgage/charge (5 pages)
8 June 2006Particulars of mortgage/charge (5 pages)
22 February 2006Full accounts made up to 30 April 2005 (22 pages)
22 February 2006Full accounts made up to 30 April 2005 (22 pages)
8 February 2006Return made up to 28/06/05; full list of members (7 pages)
8 February 2006Return made up to 28/06/05; full list of members (7 pages)
31 March 2005Full accounts made up to 30 April 2004 (25 pages)
31 March 2005Full accounts made up to 30 April 2004 (25 pages)
12 August 2004Particulars of mortgage/charge (3 pages)
12 August 2004Particulars of mortgage/charge (3 pages)
12 August 2004Particulars of mortgage/charge (3 pages)
12 August 2004Particulars of mortgage/charge (3 pages)
22 July 2004Return made up to 28/06/04; change of members (8 pages)
22 July 2004Return made up to 28/06/04; change of members (8 pages)
2 March 2004Full accounts made up to 30 April 2003 (22 pages)
2 March 2004Full accounts made up to 30 April 2003 (22 pages)
8 January 2004Auditor's resignation (1 page)
8 January 2004Auditor's resignation (1 page)
17 July 2003Return made up to 28/06/03; full list of members (9 pages)
17 July 2003Return made up to 28/06/03; full list of members (9 pages)
25 February 2003Full accounts made up to 30 April 2002 (25 pages)
25 February 2003Full accounts made up to 30 April 2002 (25 pages)
6 September 2002Amend 123-inc nc $18000 25/10/01 (1 page)
6 September 2002Amend 123-inc nc $18000 25/10/01 (1 page)
24 July 2002Return made up to 28/06/02; full list of members (9 pages)
24 July 2002Return made up to 28/06/02; full list of members (9 pages)
12 March 2002Return made up to 28/06/01; full list of members (8 pages)
12 March 2002Return made up to 28/06/01; full list of members (8 pages)
11 February 2002Full accounts made up to 30 April 2001 (22 pages)
11 February 2002Full accounts made up to 30 April 2001 (22 pages)
31 October 2001Us$ nc 0/1800 25/10/01 (2 pages)
31 October 2001Memorandum and Articles of Association (18 pages)
31 October 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
31 October 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
31 October 2001Ad 25/10/01--------- us$ si [email protected]=1800 us$ ic 0/1800 (20 pages)
31 October 2001Memorandum and Articles of Association (18 pages)
31 October 2001Ad 25/10/01--------- us$ si [email protected]=1800 us$ ic 0/1800 (20 pages)
31 October 2001Us$ nc 0/1800 25/10/01 (2 pages)
25 April 2001Particulars of mortgage/charge (3 pages)
25 April 2001Particulars of mortgage/charge (3 pages)
19 March 2001Full accounts made up to 30 April 2000 (23 pages)
19 March 2001Full accounts made up to 30 April 2000 (23 pages)
24 July 2000Return made up to 28/06/00; full list of members (7 pages)
24 July 2000Return made up to 28/06/00; full list of members (7 pages)
11 February 2000Full accounts made up to 30 April 1999 (19 pages)
11 February 2000Full accounts made up to 30 April 1999 (19 pages)
17 August 1999Return made up to 28/06/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
17 August 1999Return made up to 28/06/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
1 March 1999Full accounts made up to 30 April 1998 (19 pages)
1 March 1999Full accounts made up to 30 April 1998 (19 pages)
10 November 1998Full accounts made up to 30 April 1997 (19 pages)
10 November 1998Full accounts made up to 30 April 1997 (19 pages)
15 September 1998Return made up to 28/06/98; no change of members (4 pages)
15 September 1998Return made up to 28/06/98; no change of members (4 pages)
3 July 1998Declaration of satisfaction of mortgage/charge (1 page)
3 July 1998Declaration of satisfaction of mortgage/charge (1 page)
5 June 1998Particulars of mortgage/charge (7 pages)
5 June 1998Particulars of mortgage/charge (7 pages)
21 February 1998Declaration of satisfaction of mortgage/charge (1 page)
21 February 1998Declaration of satisfaction of mortgage/charge (1 page)
16 January 1997Full accounts made up to 30 April 1996 (19 pages)
16 January 1997Full accounts made up to 30 April 1996 (19 pages)
30 August 1996Return made up to 28/06/96; no change of members (4 pages)
30 August 1996Return made up to 28/06/96; no change of members (4 pages)
11 December 1995Full accounts made up to 30 April 1995 (20 pages)
11 December 1995Full accounts made up to 30 April 1995 (20 pages)
15 August 1995Return made up to 28/06/95; no change of members (4 pages)
15 August 1995Return made up to 28/06/95; no change of members (4 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (82 pages)
7 July 1989Particulars of mortgage/charge (3 pages)
7 July 1989Particulars of mortgage/charge (3 pages)
6 August 1986Full accounts made up to 30 April 1986 (11 pages)
6 August 1986Full accounts made up to 30 April 1986 (11 pages)
3 November 1966Company name changed\certificate issued on 03/11/66 (3 pages)
3 November 1966Company name changed\certificate issued on 03/11/66 (3 pages)
29 July 1965Certificate of incorporation (1 page)
29 July 1965Certificate of incorporation (1 page)