14-16 Wadsworth Road
Perivale
Middlesex
UB6 7JD
Director Name | Mr Rolf Ferdinand Biller |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | German |
Status | Current |
Appointed | 28 June 1991(25 years, 11 months after company formation) |
Appointment Duration | 32 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 23 Fleetway Business Park 14-16 Wadsworth Road Perivale Middlesex UB6 7JD |
Secretary Name | Marcia Biller |
---|---|
Nationality | British |
Status | Current |
Appointed | 28 June 1991(25 years, 11 months after company formation) |
Appointment Duration | 32 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 23 Fleetway Business Park 14-16 Wadsworth Road Perivale Middlesex UB6 7JD |
Website | bonne-bouche.co.uk |
---|---|
Telephone | 023 80455771 |
Telephone region | Southampton / Portsmouth |
Registered Address | Unit 23 Fleetway Business Park 14-16 Wadsworth Road Perivale Middlesex UB6 7JD |
---|---|
Region | London |
Constituency | Ealing North |
County | Greater London |
Ward | Perivale |
Built Up Area | Greater London |
20k at £1 | Marcia Biller 9.17% Ordinary A |
---|---|
120k at £1 | Mr Rolf Ferdinand Biller 55.02% Ordinary A |
5.4k at $2 | Mr Rolf Ferdinand Biller 4.95% Ordinary B |
30k at £1 | Ian Geoffrey Biller 13.76% Ordinary A |
30k at £1 | Natasha Jane Bliss 13.76% Ordinary A |
1.4k at $2 | Ian Geoffrey Biller 1.24% Ordinary B |
1.4k at $2 | Natasha Jane Bliss 1.24% Ordinary B |
900 at $2 | Marcia Biller 0.83% Ordinary B |
60 at £1 | Mr Rolf Ferdinand Biller 0.03% Ordinary C |
15 at £1 | Ian Geoffrey Biller 0.01% Ordinary C |
15 at £1 | Natasha Jane Bliss 0.01% Ordinary C |
10 at £1 | Marcia Biller 0.00% Ordinary C |
Year | 2014 |
---|---|
Turnover | £3,243,839 |
Net Worth | £3,431,568 |
Cash | £381,069 |
Current Liabilities | £893,771 |
Latest Accounts | 30 April 2023 (11 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 28 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 12 July 2024 (2 months, 3 weeks from now) |
21 August 1986 | Delivered 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 1986 | Delivered 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 1986 | Delivered 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 1985 | Delivered 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 1984 | Delivered 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 1983 | Delivered 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 2008 | Delivered 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 2008 | Delivered 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 2006 | Delivered 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 1982 | Delivered 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 2006 | Delivered 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 2006 | Delivered 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 2004 | Delivered 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 2004 | Delivered 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 2001 | Delivered 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 1998 | Delivered 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 1995 | Delivered 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 1994 | Delivered 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 1994 | Delivered 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 1991 | Delivered 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 1980 | Delivered 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 1991 | Delivered 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 1990 | Delivered 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 1990 | Delivered 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 1990 | Delivered 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 1989 | Delivered 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 1989 | Delivered 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 1989 | Delivered 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 1988 | Delivered 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 1988 | Delivered 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 1987 | Delivered 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 1979 | Delivered 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 2021 | Delivered 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 2018 | Delivered 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 2017 | Delivered 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 2016 | Delivered 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 2013 | Delivered 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 2013 | Delivered 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 2011 | Delivered 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 2011 | Delivered 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 |
25 January 2021 | Total exemption full accounts made up to 30 April 2020 (13 pages) |
---|---|
27 July 2020 | Confirmation statement made on 28 June 2020 with updates (7 pages) |
16 January 2020 | Total exemption full accounts made up to 30 April 2019 (15 pages) |
1 July 2019 | Confirmation statement made on 28 June 2019 with no updates (3 pages) |
29 April 2019 | Resolutions
|
29 April 2019 | Memorandum and Articles of Association (25 pages) |
24 January 2019 | Total exemption full accounts made up to 30 April 2018 (15 pages) |
29 June 2018 | Confirmation statement made on 28 June 2018 with updates (5 pages) |
11 May 2018 | Registration of charge 008554970039, created on 4 May 2018 (39 pages) |
26 January 2018 | Full accounts made up to 30 April 2017 (22 pages) |
29 June 2017 | Confirmation statement made on 28 June 2017 with no updates (3 pages) |
29 June 2017 | Notification of Rolf Ferdinand Biller as a person with significant control on 6 April 2016 (2 pages) |
29 June 2017 | Notification of Rolf Ferdinand Biller as a person with significant control on 6 April 2016 (2 pages) |
29 June 2017 | Confirmation statement made on 28 June 2017 with no updates (3 pages) |
12 May 2017 | Registration of charge 008554970038, created on 11 May 2017 (6 pages) |
12 May 2017 | Registration of charge 008554970038, created on 11 May 2017 (6 pages) |
25 January 2017 | Full accounts made up to 30 April 2016 (25 pages) |
25 January 2017 | Full accounts made up to 30 April 2016 (25 pages) |
8 October 2016 | Satisfaction of charge 33 in full (4 pages) |
8 October 2016 | Satisfaction of charge 34 in full (4 pages) |
8 October 2016 | Satisfaction of charge 33 in full (4 pages) |
8 October 2016 | Satisfaction of charge 34 in full (4 pages) |
25 July 2016 | Annual return made up to 28 June 2016 with a full list of shareholders Statement of capital on 2016-07-25
|
25 July 2016 | Annual return made up to 28 June 2016 with a full list of shareholders Statement of capital on 2016-07-25
|
15 July 2016 | Register 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 2016 | Register 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 2016 | Auditor's resignation (1 page) |
14 July 2016 | Auditor's resignation (1 page) |
29 February 2016 | Registration of charge 008554970037, created on 17 February 2016 (27 pages) |
29 February 2016 | Registration of charge 008554970037, created on 17 February 2016 (27 pages) |
4 February 2016 | Full accounts made up to 30 April 2015 (22 pages) |
4 February 2016 | Full accounts made up to 30 April 2015 (22 pages) |
29 June 2015 | Annual return made up to 28 June 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
29 June 2015 | Annual return made up to 28 June 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
28 January 2015 | Accounts for a medium company made up to 30 April 2014 (22 pages) |
28 January 2015 | Accounts for a medium company made up to 30 April 2014 (22 pages) |
27 January 2015 | Satisfaction of charge 6 in full (4 pages) |
27 January 2015 | Satisfaction of charge 6 in full (4 pages) |
16 January 2015 | Satisfaction of charge 23 in full (4 pages) |
16 January 2015 | Satisfaction of charge 27 in full (4 pages) |
16 January 2015 | Satisfaction of charge 25 in full (4 pages) |
16 January 2015 | Satisfaction of charge 26 in full (4 pages) |
16 January 2015 | Satisfaction of charge 14 in full (4 pages) |
16 January 2015 | Satisfaction of charge 11 in full (4 pages) |
16 January 2015 | Satisfaction of charge 25 in full (4 pages) |
16 January 2015 | Satisfaction of charge 23 in full (4 pages) |
16 January 2015 | Satisfaction of charge 22 in full (4 pages) |
16 January 2015 | Satisfaction of charge 32 in full (4 pages) |
16 January 2015 | Satisfaction of charge 28 in full (4 pages) |
16 January 2015 | Satisfaction of charge 11 in full (4 pages) |
16 January 2015 | Satisfaction of charge 14 in full (4 pages) |
16 January 2015 | Satisfaction of charge 30 in full (4 pages) |
16 January 2015 | Satisfaction of charge 32 in full (4 pages) |
16 January 2015 | Satisfaction of charge 22 in full (4 pages) |
16 January 2015 | Satisfaction of charge 26 in full (4 pages) |
16 January 2015 | Satisfaction of charge 28 in full (4 pages) |
16 January 2015 | Satisfaction of charge 30 in full (4 pages) |
16 January 2015 | Satisfaction of charge 27 in full (4 pages) |
8 July 2014 | Register 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 2014 | Annual return made up to 28 June 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
8 July 2014 | Register 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 2014 | Annual return made up to 28 June 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
4 December 2013 | Full accounts made up to 30 April 2013 (21 pages) |
4 December 2013 | Full accounts made up to 30 April 2013 (21 pages) |
7 August 2013 | Satisfaction of charge 29 in full (4 pages) |
7 August 2013 | Satisfaction of charge 20 in full (4 pages) |
7 August 2013 | Satisfaction of charge 20 in full (4 pages) |
7 August 2013 | Satisfaction of charge 29 in full (4 pages) |
31 July 2013 | Registration of charge 008554970036 (26 pages) |
31 July 2013 | Registration of charge 008554970036 (26 pages) |
31 July 2013 | Registration of charge 008554970035 (20 pages) |
31 July 2013 | Registration of charge 008554970035 (20 pages) |
23 July 2013 | Satisfaction of charge 31 in full (4 pages) |
23 July 2013 | Satisfaction of charge 31 in full (4 pages) |
28 June 2013 | Register inspection address has been changed from Emerald House East Street Epsom Surrey KT17 1HS United Kingdom (1 page) |
28 June 2013 | Annual return made up to 28 June 2013 with a full list of shareholders (6 pages) |
28 June 2013 | Register inspection address has been changed from Emerald House East Street Epsom Surrey KT17 1HS United Kingdom (1 page) |
28 June 2013 | Annual return made up to 28 June 2013 with a full list of shareholders (6 pages) |
10 January 2013 | Full accounts made up to 30 April 2012 (21 pages) |
10 January 2013 | Full accounts made up to 30 April 2012 (21 pages) |
11 July 2012 | Annual return made up to 28 June 2012 with a full list of shareholders (6 pages) |
11 July 2012 | Annual return made up to 28 June 2012 with a full list of shareholders (6 pages) |
21 March 2012 | Full accounts made up to 30 April 2011 (23 pages) |
21 March 2012 | Full accounts made up to 30 April 2011 (23 pages) |
6 December 2011 | Resolutions
|
6 December 2011 | Resolutions
|
2 December 2011 | Particulars of a mortgage or charge / charge no: 33 (9 pages) |
2 December 2011 | Particulars of a mortgage or charge / charge no: 34 (8 pages) |
2 December 2011 | Particulars of a mortgage or charge / charge no: 33 (9 pages) |
2 December 2011 | Particulars of a mortgage or charge / charge no: 34 (8 pages) |
9 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages) |
9 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages) |
9 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
9 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
21 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
21 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (3 pages) |
21 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages) |
21 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (3 pages) |
21 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages) |
21 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
18 July 2011 | Annual return made up to 28 June 2011 with a full list of shareholders (6 pages) |
18 July 2011 | Annual return made up to 28 June 2011 with a full list of shareholders (6 pages) |
21 January 2011 | Full accounts made up to 30 April 2010 (24 pages) |
21 January 2011 | Full accounts made up to 30 April 2010 (24 pages) |
30 June 2010 | Register(s) moved to registered inspection location (1 page) |
30 June 2010 | Annual return made up to 28 June 2010 with a full list of shareholders (9 pages) |
30 June 2010 | Register(s) moved to registered inspection location (1 page) |
30 June 2010 | Register inspection address has been changed (1 page) |
30 June 2010 | Director's details changed for Mr Rolf Ferdinand Biller on 1 October 2009 (2 pages) |
30 June 2010 | Director's details changed for Mr Rolf Ferdinand Biller on 1 October 2009 (2 pages) |
30 June 2010 | Director's details changed for Marcia Biller on 1 October 2009 (2 pages) |
30 June 2010 | Secretary's details changed for Marcia Biller on 1 October 2009 (1 page) |
30 June 2010 | Secretary's details changed for Marcia Biller on 1 October 2009 (1 page) |
30 June 2010 | Director's details changed for Marcia Biller on 1 October 2009 (2 pages) |
30 June 2010 | Director's details changed for Mr Rolf Ferdinand Biller on 1 October 2009 (2 pages) |
30 June 2010 | Secretary's details changed for Marcia Biller on 1 October 2009 (1 page) |
30 June 2010 | Annual return made up to 28 June 2010 with a full list of shareholders (9 pages) |
30 June 2010 | Director's details changed for Marcia Biller on 1 October 2009 (2 pages) |
30 June 2010 | Register inspection address has been changed (1 page) |
8 December 2009 | Full accounts made up to 30 April 2009 (23 pages) |
8 December 2009 | Full accounts made up to 30 April 2009 (23 pages) |
19 August 2009 | Return made up to 28/06/09; full list of members (7 pages) |
19 August 2009 | Return made up to 28/06/09; full list of members (7 pages) |
28 January 2009 | Location of register of members (1 page) |
28 January 2009 | Location of register of members (1 page) |
8 January 2009 | Full accounts made up to 30 April 2008 (25 pages) |
8 January 2009 | Full accounts made up to 30 April 2008 (25 pages) |
5 January 2009 | Return made up to 28/06/08; full list of members (12 pages) |
5 January 2009 | Return made up to 28/06/08; full list of members (12 pages) |
10 April 2008 | Full accounts made up to 30 April 2007 (25 pages) |
10 April 2008 | Full accounts made up to 30 April 2007 (25 pages) |
4 April 2008 | Particulars of a mortgage or charge / charge no: 32 (3 pages) |
4 April 2008 | Particulars of a mortgage or charge / charge no: 32 (3 pages) |
17 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (2 pages) |
17 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (2 pages) |
17 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages) |
17 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24 (2 pages) |
17 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (2 pages) |
17 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (2 pages) |
17 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages) |
17 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages) |
17 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24 (2 pages) |
17 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages) |
2 February 2008 | Particulars of mortgage/charge (3 pages) |
2 February 2008 | Particulars of mortgage/charge (3 pages) |
8 January 2008 | Nc inc already adjusted 13/12/07 (2 pages) |
8 January 2008 | Resolutions
|
8 January 2008 | Conso 13/12/07 (1 page) |
8 January 2008 | Ad 13/12/07--------- £ si 100@1=100 £ ic 200000/200100 (2 pages) |
8 January 2008 | Conso 13/12/07 (1 page) |
8 January 2008 | Ad 13/12/07--------- £ si 100@1=100 £ ic 200000/200100 (2 pages) |
8 January 2008 | Nc inc already adjusted 13/12/07 (2 pages) |
8 January 2008 | Resolutions
|
30 July 2007 | Return made up to 28/06/07; change of members (7 pages) |
30 July 2007 | Return made up to 28/06/07; change of members (7 pages) |
15 May 2007 | Full accounts made up to 30 April 2006 (26 pages) |
15 May 2007 | Full accounts made up to 30 April 2006 (26 pages) |
17 January 2007 | Registered office changed on 17/01/07 from: 3 distillery rd london W6 9SE (1 page) |
17 January 2007 | Registered office changed on 17/01/07 from: 3 distillery rd london W6 9SE (1 page) |
7 October 2006 | Particulars of mortgage/charge (3 pages) |
7 October 2006 | Particulars of mortgage/charge (3 pages) |
16 September 2006 | Particulars of mortgage/charge (3 pages) |
16 September 2006 | Particulars of mortgage/charge (3 pages) |
26 July 2006 | Return made up to 28/06/06; no change of members (7 pages) |
26 July 2006 | Return made up to 28/06/06; no change of members (7 pages) |
8 June 2006 | Particulars of mortgage/charge (5 pages) |
8 June 2006 | Particulars of mortgage/charge (5 pages) |
22 February 2006 | Full accounts made up to 30 April 2005 (22 pages) |
22 February 2006 | Full accounts made up to 30 April 2005 (22 pages) |
8 February 2006 | Return made up to 28/06/05; full list of members (7 pages) |
8 February 2006 | Return made up to 28/06/05; full list of members (7 pages) |
31 March 2005 | Full accounts made up to 30 April 2004 (25 pages) |
31 March 2005 | Full accounts made up to 30 April 2004 (25 pages) |
12 August 2004 | Particulars of mortgage/charge (3 pages) |
12 August 2004 | Particulars of mortgage/charge (3 pages) |
12 August 2004 | Particulars of mortgage/charge (3 pages) |
12 August 2004 | Particulars of mortgage/charge (3 pages) |
22 July 2004 | Return made up to 28/06/04; change of members (8 pages) |
22 July 2004 | Return made up to 28/06/04; change of members (8 pages) |
2 March 2004 | Full accounts made up to 30 April 2003 (22 pages) |
2 March 2004 | Full accounts made up to 30 April 2003 (22 pages) |
8 January 2004 | Auditor's resignation (1 page) |
8 January 2004 | Auditor's resignation (1 page) |
17 July 2003 | Return made up to 28/06/03; full list of members (9 pages) |
17 July 2003 | Return made up to 28/06/03; full list of members (9 pages) |
25 February 2003 | Full accounts made up to 30 April 2002 (25 pages) |
25 February 2003 | Full accounts made up to 30 April 2002 (25 pages) |
6 September 2002 | Amend 123-inc nc $18000 25/10/01 (1 page) |
6 September 2002 | Amend 123-inc nc $18000 25/10/01 (1 page) |
24 July 2002 | Return made up to 28/06/02; full list of members (9 pages) |
24 July 2002 | Return made up to 28/06/02; full list of members (9 pages) |
12 March 2002 | Return made up to 28/06/01; full list of members (8 pages) |
12 March 2002 | Return made up to 28/06/01; full list of members (8 pages) |
11 February 2002 | Full accounts made up to 30 April 2001 (22 pages) |
11 February 2002 | Full accounts made up to 30 April 2001 (22 pages) |
31 October 2001 | Us$ nc 0/1800 25/10/01 (2 pages) |
31 October 2001 | Memorandum and Articles of Association (18 pages) |
31 October 2001 | Resolutions
|
31 October 2001 | Resolutions
|
31 October 2001 | Ad 25/10/01--------- us$ si [email protected]=1800 us$ ic 0/1800 (20 pages) |
31 October 2001 | Memorandum and Articles of Association (18 pages) |
31 October 2001 | Ad 25/10/01--------- us$ si [email protected]=1800 us$ ic 0/1800 (20 pages) |
31 October 2001 | Us$ nc 0/1800 25/10/01 (2 pages) |
25 April 2001 | Particulars of mortgage/charge (3 pages) |
25 April 2001 | Particulars of mortgage/charge (3 pages) |
19 March 2001 | Full accounts made up to 30 April 2000 (23 pages) |
19 March 2001 | Full accounts made up to 30 April 2000 (23 pages) |
24 July 2000 | Return made up to 28/06/00; full list of members (7 pages) |
24 July 2000 | Return made up to 28/06/00; full list of members (7 pages) |
11 February 2000 | Full accounts made up to 30 April 1999 (19 pages) |
11 February 2000 | Full accounts made up to 30 April 1999 (19 pages) |
17 August 1999 | Return made up to 28/06/99; no change of members
|
17 August 1999 | Return made up to 28/06/99; no change of members
|
1 March 1999 | Full accounts made up to 30 April 1998 (19 pages) |
1 March 1999 | Full accounts made up to 30 April 1998 (19 pages) |
10 November 1998 | Full accounts made up to 30 April 1997 (19 pages) |
10 November 1998 | Full accounts made up to 30 April 1997 (19 pages) |
15 September 1998 | Return made up to 28/06/98; no change of members (4 pages) |
15 September 1998 | Return made up to 28/06/98; no change of members (4 pages) |
3 July 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
3 July 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
5 June 1998 | Particulars of mortgage/charge (7 pages) |
5 June 1998 | Particulars of mortgage/charge (7 pages) |
21 February 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
21 February 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
16 January 1997 | Full accounts made up to 30 April 1996 (19 pages) |
16 January 1997 | Full accounts made up to 30 April 1996 (19 pages) |
30 August 1996 | Return made up to 28/06/96; no change of members (4 pages) |
30 August 1996 | Return made up to 28/06/96; no change of members (4 pages) |
11 December 1995 | Full accounts made up to 30 April 1995 (20 pages) |
11 December 1995 | Full accounts made up to 30 April 1995 (20 pages) |
15 August 1995 | Return made up to 28/06/95; no change of members (4 pages) |
15 August 1995 | Return made up to 28/06/95; no change of members (4 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (82 pages) |
7 July 1989 | Particulars of mortgage/charge (3 pages) |
7 July 1989 | Particulars of mortgage/charge (3 pages) |
6 August 1986 | Full accounts made up to 30 April 1986 (11 pages) |
6 August 1986 | Full accounts made up to 30 April 1986 (11 pages) |
3 November 1966 | Company name changed\certificate issued on 03/11/66 (3 pages) |
3 November 1966 | Company name changed\certificate issued on 03/11/66 (3 pages) |
29 July 1965 | Certificate of incorporation (1 page) |
29 July 1965 | Certificate of incorporation (1 page) |