Company NameLamex Foods Europe Limited
Company StatusActive
Company Number00875838
CategoryPrivate Limited Company
Incorporation Date31 March 1966(58 years, 1 month ago)
Previous Names5

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5139Non-specialised wholesale food, etc.
SIC 46390Non-specialised wholesale of food, beverages and tobacco

Directors

Director NameMr Colin Richard Dicker
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed10 August 1991(25 years, 4 months after company formation)
Appointment Duration32 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor Building B Turnford Place
Great Cambridge Road
Turnford Broxbourne
Hertfordshire
EN10 6NH
Director NameMr Mark Bernard Ryder
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed07 October 2002(36 years, 6 months after company formation)
Appointment Duration21 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor Building B Turnford Place
Great Cambridge Road
Turnford Broxbourne
Hertfordshire
EN10 6NH
Director NameMr Mark Stephen Grason
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed07 May 2013(47 years, 1 month after company formation)
Appointment Duration10 years, 11 months
RoleTrader
Country of ResidenceEngland
Correspondence Address2nd Floor Building B Turnford Place
Great Cambridge Road
Turnford Broxbourne
Hertfordshire
EN10 6NH
Director NameMrs Christine Amanda Hawkes
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed07 January 2016(49 years, 9 months after company formation)
Appointment Duration8 years, 3 months
RoleFinance Director
Country of ResidenceSwitzerland
Correspondence Address2nd Floor Building B Turnford Place
Great Cambridge Road
Turnford Broxbourne
Hertfordshire
EN10 6NH
Director NameMr Joe Alexander Gabbitus
Date of BirthMay 1987 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2021(55 years, 6 months after company formation)
Appointment Duration2 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor Building B Turnford Place
Great Cambridge Road
Turnford Broxbourne
Hertfordshire
EN10 6NH
Secretary NameKornelia Tsavdaridou
StatusCurrent
Appointed30 June 2022(56 years, 3 months after company formation)
Appointment Duration1 year, 10 months
RoleCompany Director
Correspondence Address2nd Floor Building B Turnford Place
Great Cambridge Road
Turnford Broxbourne
Hertfordshire
EN10 6NH
Director NameMr Mark John Tompkins
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed12 January 2023(56 years, 10 months after company formation)
Appointment Duration1 year, 3 months
RoleTrader
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor Building B Turnford Place
Great Cambridge Road
Turnford Broxbourne
Hertfordshire
EN10 6NH
Director NameMr David William Dalzell
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed12 January 2023(56 years, 10 months after company formation)
Appointment Duration1 year, 3 months
RoleTrader
Country of ResidenceNorthern Ireland
Correspondence Address2nd Floor Building B Turnford Place
Great Cambridge Road
Turnford Broxbourne
Hertfordshire
EN10 6NH
Director NameEric Donald Muench
Date of BirthJuly 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed10 August 1991(25 years, 4 months after company formation)
Appointment Duration14 years, 3 months (resigned 30 November 2005)
RoleNon Executive Director
Correspondence AddressNo 4 Parklands
Chigwell
Essex
IG7 6LW
Director NameMr Phillip Owen Wallace
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed10 August 1991(25 years, 4 months after company formation)
Appointment Duration29 years, 11 months (resigned 30 June 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor Building B Turnford Place
Great Cambridge Road
Turnford Broxbourne
Hertfordshire
EN10 6NH
Director NameMr David Tier
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed10 August 1991(25 years, 4 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 22 December 1991)
RoleCo Director
Correspondence Address40 Oakhill Road
Sevenoaks
Kent
TN13 1NS
Director NameMr Paul Leslie Stimson
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed10 August 1991(25 years, 4 months after company formation)
Appointment Duration19 years, 1 month (resigned 30 September 2010)
RoleCo Director
Country of ResidenceEngland
Correspondence Address2nd Floor Building B
Turnford Place, Great Cambridge
Road, Turnford, Broxbourne
Hertfordshire
EN10 6NH
Director NameMichael John Marsh
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed10 August 1991(25 years, 4 months after company formation)
Appointment Duration4 months (resigned 11 December 1991)
RoleCo Director
Correspondence Address5 South Terrace
Farningham
Dartford
Kent
DA4 0DF
Director NameMrs Christine Amanda Hawkes
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed10 August 1991(25 years, 4 months after company formation)
Appointment Duration11 years, 7 months (resigned 01 April 2003)
RoleChartered Accountant
Correspondence Address31 Seagry Road
Wanstead
London
E11 2NQ
Secretary NameMrs Christine Amanda Hawkes
NationalityBritish
StatusResigned
Appointed10 August 1991(25 years, 4 months after company formation)
Appointment Duration11 years, 7 months (resigned 01 April 2003)
RoleCompany Director
Correspondence Address31 Seagry Road
Wanstead
London
E11 2NQ
Director NameMr Kenneth Ernest Meek
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed26 May 1992(26 years, 2 months after company formation)
Appointment Duration2 years, 1 month (resigned 15 July 1994)
RoleSales Director
Correspondence Address33 Kelthorpe Close
Ketton
Stamford
Lincolnshire
PE9 3RS
Director NameCraig Guy McKinlay
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1997(31 years, 2 months after company formation)
Appointment Duration6 years, 6 months (resigned 15 December 2003)
RoleTrader
Correspondence AddressFalcon Hall
Church Lane Wormley
Broxbourne
Hertfordshire
EN6 4EJ
Secretary NameRaymond Houldsworth
NationalityBritish
StatusResigned
Appointed01 April 2003(37 years after company formation)
Appointment Duration1 year, 5 months (resigned 13 September 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address41 Pole Hill Road
Chingford
London
E4 7LZ
Director NameRaymond Houldsworth
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed04 November 2003(37 years, 7 months after company formation)
Appointment Duration10 months, 1 week (resigned 13 September 2004)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address41 Pole Hill Road
Chingford
London
E4 7LZ
Secretary NameMr William Mark Thompson
NationalityBritish
StatusResigned
Appointed13 September 2004(38 years, 5 months after company formation)
Appointment Duration17 years, 9 months (resigned 30 June 2022)
RoleAccountant
Correspondence Address2nd Floor Building B Turnford Place
Great Cambridge Road
Turnford Broxbourne
Hertfordshire
EN10 6NH
Director NameMr James Richard Dudley Parsons
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2009(43 years, 5 months after company formation)
Appointment Duration13 years, 4 months (resigned 14 January 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor Building B Turnford Place
Great Cambridge Road
Turnford Broxbourne
Hertfordshire
EN10 6NH

Contact

Websitelamexfoods.eu
Telephone01992 473888
Telephone regionLea Valley

Location

Registered Address2nd Floor Building B Turnford Place
Great Cambridge Road
Turnford Broxbourne
Hertfordshire
EN10 6NH
RegionEast of England
ConstituencyBroxbourne
CountyHertfordshire
WardWormley and Turnford
Built Up AreaGreater London

Shareholders

14.3k at £1Lamex Food Group LTD
100.00%
Ordinary B

Financials

Year2014
Turnover£170,047,451
Gross Profit£9,599,474
Net Worth£7,915,267
Cash£2,547,302
Current Liabilities£39,386,368

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return4 July 2023 (9 months, 4 weeks ago)
Next Return Due18 July 2024 (2 months, 3 weeks from now)

Charges

26 September 2013Delivered on: 2 October 2013
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
14 October 2010Delivered on: 28 October 2010
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and all the other companies to the chargee on any account whatsoever.
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.
Outstanding
10 July 2006Delivered on: 28 July 2006
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: 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.
Outstanding
25 July 1995Delivered on: 15 August 1995
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: The sum of £270,000 together with interest held by the bank on an account numbered 7961189 and designated by reference to the company.
Outstanding
11 January 2021Delivered on: 19 January 2021
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Not applicable.
Outstanding
2 February 2004Delivered on: 3 February 2004
Satisfied on: 6 July 2006
Persons entitled: Hsbc Asset Finance (UK) Limited and Hsbc Equipment Finance (UK) Limited

Classification: Chattels mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 2 x townsend engineering dmm 50 mince meat machines, s/no B27150 & B27151 with bone cake out feed conveyor & 3 x swing loaders pre breaker/auto feed unit, s/no B73064, modern pack sepamatic 2000V with collar drum 2000 and squeezing belt 2000 pu, s/no 196117.
Fully Satisfied
30 June 2003Delivered on: 2 July 2003
Satisfied on: 20 July 2006
Persons entitled: Capital Bank PLC

Classification: Mortgage
Secured details: £616,000 and all other 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: Firstly all that piece or parcel of land and buildings k/a marylands newby wiske northallerton t/n NYK128664 and secondly all that piece or parcel of f/h land k/a land on the south side of marylands newby wiske northallerton t/n NYK43108.
Fully Satisfied
19 January 1990Delivered on: 6 February 1990
Satisfied on: 7 May 1994
Persons entitled: Barclays Bank PLC

Classification: Letter of charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever in respect of the payment of the guarantee to amro bank bv.
Particulars: All moneys standing to the credit of the company with the bank designated l & m food group limited treasurers account no 1.
Fully Satisfied
12 March 1987Delivered on: 19 March 1987
Satisfied on: 7 May 1994
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on a loan account numbered 03-46571787 provided total amount shall not exceeded sterling pounds 300,000.
Particulars: 454 and 456 larkshall road highams park london E4. Title no: egl 100859. and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
30 September 1980Delivered on: 14 October 1980
Persons entitled: National Westminster 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: F/H property known as 454/456 larkshall road, highams park, london E4. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

7 July 2023Confirmation statement made on 4 July 2023 with no updates (3 pages)
27 January 2023Termination of appointment of James Richard Dudley Parsons as a director on 14 January 2023 (1 page)
13 January 2023Appointment of Mr Mark John Tompkins as a director on 12 January 2023 (2 pages)
13 January 2023Appointment of Mr David William Dalzell as a director on 12 January 2023 (2 pages)
6 January 2023Full accounts made up to 31 March 2022 (29 pages)
7 July 2022Confirmation statement made on 4 July 2022 with no updates (3 pages)
30 June 2022Termination of appointment of William Mark Thompson as a secretary on 30 June 2022 (1 page)
30 June 2022Appointment of Kornelia Tsavdaridou as a secretary on 30 June 2022 (2 pages)
29 November 2021Full accounts made up to 31 March 2021 (31 pages)
19 November 2021Appointment of Mr Joe Alexander Gabbitus as a director on 1 October 2021 (2 pages)
12 July 2021Confirmation statement made on 9 July 2021 with no updates (3 pages)
12 July 2021Termination of appointment of Phillip Owen Wallace as a director on 30 June 2021 (1 page)
19 January 2021Registration of charge 008758380010, created on 11 January 2021 (53 pages)
12 January 2021Full accounts made up to 31 March 2020 (32 pages)
9 July 2020Confirmation statement made on 9 July 2020 with no updates (3 pages)
16 December 2019Full accounts made up to 31 March 2019 (29 pages)
10 July 2019Confirmation statement made on 9 July 2019 with no updates (3 pages)
27 November 2018Full accounts made up to 31 March 2018 (30 pages)
9 July 2018Confirmation statement made on 9 July 2018 with no updates (3 pages)
10 May 2018Director's details changed for Mr James Richard Dudley Parsons on 10 May 2018 (2 pages)
16 October 2017Full accounts made up to 31 March 2017 (27 pages)
16 October 2017Full accounts made up to 31 March 2017 (27 pages)
10 July 2017Confirmation statement made on 9 July 2017 with no updates (3 pages)
10 July 2017Confirmation statement made on 9 July 2017 with no updates (3 pages)
22 March 2017Director's details changed for Mr James Richard Dudley Parsons on 1 June 2013 (2 pages)
22 March 2017Director's details changed for Mr James Richard Dudley Parsons on 1 June 2013 (2 pages)
6 November 2016Full accounts made up to 31 March 2016 (29 pages)
6 November 2016Full accounts made up to 31 March 2016 (29 pages)
18 July 2016Satisfaction of charge 4 in full (1 page)
18 July 2016Satisfaction of charge 4 in full (1 page)
11 July 2016Confirmation statement made on 9 July 2016 with updates (5 pages)
11 July 2016Confirmation statement made on 9 July 2016 with updates (5 pages)
19 January 2016Appointment of Mrs Christine Amanda Hawkes as a director on 7 January 2016 (2 pages)
19 January 2016Appointment of Mrs Christine Amanda Hawkes as a director on 7 January 2016 (2 pages)
24 December 2015Company name changed lamex foods uk LIMITED\certificate issued on 24/12/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-11-05
(3 pages)
24 December 2015Company name changed lamex foods uk LIMITED\certificate issued on 24/12/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-11-05
(3 pages)
25 November 2015Full accounts made up to 31 March 2015 (25 pages)
25 November 2015Full accounts made up to 31 March 2015 (25 pages)
9 July 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 14,325
(5 pages)
9 July 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 14,325
(5 pages)
9 July 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 14,325
(5 pages)
27 November 2014Full accounts made up to 31 March 2014 (27 pages)
27 November 2014Full accounts made up to 31 March 2014 (27 pages)
9 July 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 14,325
(5 pages)
9 July 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 14,325
(5 pages)
9 July 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 14,325
(5 pages)
17 December 2013Group of companies' accounts made up to 31 March 2013 (30 pages)
17 December 2013Group of companies' accounts made up to 31 March 2013 (30 pages)
2 October 2013Registration of charge 008758380009 (14 pages)
2 October 2013Registration of charge 008758380009 (14 pages)
9 July 2013Annual return made up to 9 July 2013 with a full list of shareholders (5 pages)
9 July 2013Annual return made up to 9 July 2013 with a full list of shareholders (5 pages)
9 July 2013Annual return made up to 9 July 2013 with a full list of shareholders (5 pages)
28 June 2013Appointment of Mr Mark Stephen Grason as a director (2 pages)
28 June 2013Appointment of Mr Mark Stephen Grason as a director (2 pages)
6 February 2013Company name changed lamex foodsuk LIMITED\certificate issued on 06/02/13
  • RES15 ‐ Change company name resolution on 2013-02-04
(2 pages)
6 February 2013Change of name notice (2 pages)
6 February 2013Change of name notice (2 pages)
6 February 2013Company name changed lamex foodsuk LIMITED\certificate issued on 06/02/13
  • RES15 ‐ Change company name resolution on 2013-02-04
(2 pages)
1 February 2013Company name changed l & m food group LIMITED\certificate issued on 01/02/13
  • RES15 ‐ Change company name resolution on 2013-01-24
  • NM01 ‐ Change of name by resolution
(3 pages)
1 February 2013Company name changed l & m food group LIMITED\certificate issued on 01/02/13
  • RES15 ‐ Change company name resolution on 2013-01-24
  • NM01 ‐ Change of name by resolution
(3 pages)
2 November 2012Group of companies' accounts made up to 31 March 2012 (29 pages)
2 November 2012Group of companies' accounts made up to 31 March 2012 (29 pages)
16 July 2012Annual return made up to 9 July 2012 with a full list of shareholders (5 pages)
16 July 2012Annual return made up to 9 July 2012 with a full list of shareholders (5 pages)
16 July 2012Annual return made up to 9 July 2012 with a full list of shareholders (5 pages)
19 October 2011Group of companies' accounts made up to 31 March 2011 (29 pages)
19 October 2011Group of companies' accounts made up to 31 March 2011 (29 pages)
12 July 2011Annual return made up to 9 July 2011 with a full list of shareholders (5 pages)
12 July 2011Annual return made up to 9 July 2011 with a full list of shareholders (5 pages)
12 July 2011Annual return made up to 9 July 2011 with a full list of shareholders (5 pages)
28 October 2010Particulars of a mortgage or charge / charge no: 8 (11 pages)
28 October 2010Particulars of a mortgage or charge / charge no: 8 (11 pages)
25 October 2010Group of companies' accounts made up to 31 March 2010 (26 pages)
25 October 2010Group of companies' accounts made up to 31 March 2010 (26 pages)
7 October 2010Termination of appointment of Paul Stimson as a director (1 page)
7 October 2010Termination of appointment of Paul Stimson as a director (1 page)
14 July 2010Auditor's resignation (1 page)
14 July 2010Auditor's resignation (1 page)
12 July 2010Secretary's details changed for Mr William Mark Thompson on 9 July 2010 (1 page)
12 July 2010Director's details changed for Mr Colin Richard Dicker on 9 July 2010 (2 pages)
12 July 2010Director's details changed for Mr James Richard Dudley Parsons on 9 July 2010 (2 pages)
12 July 2010Director's details changed for Mr Paul Leslie Stimson on 9 July 2010 (2 pages)
12 July 2010Director's details changed for Mr Phillip Owen Wallace on 9 July 2010 (2 pages)
12 July 2010Director's details changed for Mr Colin Richard Dicker on 9 July 2010 (2 pages)
12 July 2010Secretary's details changed for Mr William Mark Thompson on 9 July 2010 (1 page)
12 July 2010Annual return made up to 9 July 2010 with a full list of shareholders (6 pages)
12 July 2010Annual return made up to 9 July 2010 with a full list of shareholders (6 pages)
12 July 2010Director's details changed for Mr Colin Richard Dicker on 9 July 2010 (2 pages)
12 July 2010Director's details changed for Mr James Richard Dudley Parsons on 9 July 2010 (2 pages)
12 July 2010Director's details changed for Mr Mark Bernard Ryder on 9 July 2010 (2 pages)
12 July 2010Annual return made up to 9 July 2010 with a full list of shareholders (6 pages)
12 July 2010Director's details changed for Mr James Richard Dudley Parsons on 9 July 2010 (2 pages)
12 July 2010Director's details changed for Mr Mark Bernard Ryder on 9 July 2010 (2 pages)
12 July 2010Secretary's details changed for Mr William Mark Thompson on 9 July 2010 (1 page)
12 July 2010Director's details changed for Mr Mark Bernard Ryder on 9 July 2010 (2 pages)
12 July 2010Director's details changed for Mr Paul Leslie Stimson on 9 July 2010 (2 pages)
12 July 2010Director's details changed for Mr Phillip Owen Wallace on 9 July 2010 (2 pages)
12 July 2010Director's details changed for Mr Paul Leslie Stimson on 9 July 2010 (2 pages)
12 July 2010Director's details changed for Mr Phillip Owen Wallace on 9 July 2010 (2 pages)
4 December 2009Group of companies' accounts made up to 31 March 2009 (28 pages)
4 December 2009Group of companies' accounts made up to 31 March 2009 (28 pages)
9 September 2009Director appointed mr james richard dudley parsons (2 pages)
9 September 2009Director appointed mr james richard dudley parsons (2 pages)
3 August 2009Return made up to 09/07/09; full list of members (4 pages)
3 August 2009Return made up to 09/07/09; full list of members (4 pages)
26 January 2009Group of companies' accounts made up to 31 March 2008 (27 pages)
26 January 2009Group of companies' accounts made up to 31 March 2008 (27 pages)
28 August 2008Return made up to 09/07/08; full list of members (4 pages)
28 August 2008Return made up to 09/07/08; full list of members (4 pages)
5 December 2007Group of companies' accounts made up to 31 March 2007 (27 pages)
5 December 2007Group of companies' accounts made up to 31 March 2007 (27 pages)
20 July 2007Registered office changed on 20/07/07 from: turnford place, great cambridge road, turnford broxbourne hertfordshire EN10 6NH (1 page)
20 July 2007Return made up to 09/07/07; full list of members (4 pages)
20 July 2007Return made up to 09/07/07; full list of members (4 pages)
20 July 2007Registered office changed on 20/07/07 from: turnford place, great cambridge road, turnford broxbourne hertfordshire EN10 6NH (1 page)
13 April 2007Registered office changed on 13/04/07 from: 2ND floor building b great cambridge road turnford, broxbourne hertfordshire EN10 6NH (1 page)
13 April 2007Registered office changed on 13/04/07 from: trelawney house 454-456 larkshall road highams park london E4 9HH (1 page)
13 April 2007Registered office changed on 13/04/07 from: trelawney house 454-456 larkshall road highams park london E4 9HH (1 page)
13 April 2007Registered office changed on 13/04/07 from: 2ND floor building b great cambridge road turnford, broxbourne hertfordshire EN10 6NH (1 page)
2 February 2007Group of companies' accounts made up to 31 March 2006 (26 pages)
2 February 2007Group of companies' accounts made up to 31 March 2006 (26 pages)
11 August 2006£ sr 1975@1 28/06/06 (1 page)
11 August 2006£ sr 1975@1 28/06/06 (1 page)
4 August 2006Return made up to 09/07/06; full list of members (5 pages)
4 August 2006Return made up to 09/07/06; full list of members (5 pages)
28 July 2006Particulars of mortgage/charge (9 pages)
28 July 2006Particulars of mortgage/charge (9 pages)
25 July 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
25 July 2006Declaration of assistance for shares acquisition (7 pages)
25 July 2006Declaration of assistance for shares acquisition (7 pages)
25 July 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
25 July 2006Memorandum and Articles of Association (4 pages)
25 July 2006Memorandum and Articles of Association (4 pages)
20 July 2006Declaration of satisfaction of mortgage/charge (1 page)
20 July 2006Declaration of satisfaction of mortgage/charge (1 page)
6 July 2006Declaration of satisfaction of mortgage/charge (1 page)
6 July 2006Declaration of satisfaction of mortgage/charge (1 page)
16 June 2006Secretary's particulars changed (1 page)
16 June 2006Secretary's particulars changed (1 page)
5 May 2006Director resigned (1 page)
5 May 2006Director resigned (1 page)
19 April 2006Group of companies' accounts made up to 31 March 2005 (23 pages)
19 April 2006Group of companies' accounts made up to 31 March 2005 (23 pages)
3 February 2006Delivery ext'd 3 mth 31/03/05 (1 page)
3 February 2006Delivery ext'd 3 mth 31/03/05 (1 page)
1 December 2005Auditor's resignation (1 page)
1 December 2005Auditor's resignation (1 page)
3 August 2005Return made up to 09/07/05; full list of members (6 pages)
3 August 2005Return made up to 09/07/05; full list of members (6 pages)
29 July 2005£ ic 20100/16300 30/06/05 £ sr 3800@1=3800 (1 page)
29 July 2005£ ic 20100/16300 30/06/05 £ sr 3800@1=3800 (1 page)
1 February 2005Group of companies' accounts made up to 31 March 2004 (31 pages)
1 February 2005Group of companies' accounts made up to 31 March 2004 (31 pages)
21 September 2004Secretary resigned;director resigned (1 page)
21 September 2004New secretary appointed (1 page)
21 September 2004New secretary appointed (1 page)
21 September 2004Secretary resigned;director resigned (1 page)
16 July 2004Return made up to 09/07/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(13 pages)
16 July 2004Return made up to 09/07/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(13 pages)
27 May 2004Director resigned (1 page)
27 May 2004Director resigned (1 page)
4 February 2004Group of companies' accounts made up to 31 March 2003 (30 pages)
4 February 2004Group of companies' accounts made up to 31 March 2003 (30 pages)
3 February 2004Particulars of mortgage/charge (3 pages)
3 February 2004Particulars of mortgage/charge (3 pages)
30 December 2003New director appointed (2 pages)
30 December 2003New director appointed (2 pages)
28 August 2003Director's particulars changed (1 page)
28 August 2003Return made up to 28/07/03; full list of members (10 pages)
28 August 2003Director's particulars changed (1 page)
28 August 2003Return made up to 28/07/03; full list of members (10 pages)
2 July 2003Particulars of mortgage/charge (5 pages)
2 July 2003Particulars of mortgage/charge (5 pages)
8 April 2003Secretary resigned;director resigned (1 page)
8 April 2003Secretary resigned;director resigned (1 page)
8 April 2003New secretary appointed (2 pages)
8 April 2003New secretary appointed (2 pages)
21 November 2002New director appointed (2 pages)
21 November 2002New director appointed (2 pages)
23 October 2002Group of companies' accounts made up to 31 March 2002 (28 pages)
23 October 2002Group of companies' accounts made up to 31 March 2002 (28 pages)
22 August 2002Return made up to 10/08/02; change of members (9 pages)
22 August 2002Return made up to 10/08/02; change of members (9 pages)
17 September 2001Group of companies' accounts made up to 31 March 2001 (24 pages)
17 September 2001Group of companies' accounts made up to 31 March 2001 (24 pages)
13 September 2001Return made up to 10/08/01; change of members (8 pages)
13 September 2001Return made up to 10/08/01; change of members (8 pages)
18 August 2000Return made up to 10/08/00; full list of members (14 pages)
18 August 2000Return made up to 10/08/00; full list of members (14 pages)
21 July 2000Full group accounts made up to 31 March 2000 (24 pages)
21 July 2000Full group accounts made up to 31 March 2000 (24 pages)
16 August 1999Return made up to 10/08/99; no change of members (6 pages)
16 August 1999Return made up to 10/08/99; no change of members (6 pages)
13 August 1999Full group accounts made up to 31 March 1999 (24 pages)
13 August 1999Full group accounts made up to 31 March 1999 (24 pages)
19 August 1998Return made up to 10/08/98; no change of members (6 pages)
19 August 1998Return made up to 10/08/98; no change of members (6 pages)
22 July 1998Full group accounts made up to 31 March 1998 (24 pages)
22 July 1998Full group accounts made up to 31 March 1998 (24 pages)
17 September 1997Full group accounts made up to 31 March 1997 (24 pages)
17 September 1997Full group accounts made up to 31 March 1997 (24 pages)
27 August 1997Return made up to 10/08/97; full list of members (8 pages)
27 August 1997Return made up to 10/08/97; full list of members (8 pages)
28 May 1997New director appointed (2 pages)
28 May 1997New director appointed (2 pages)
17 February 1997Director's particulars changed (1 page)
17 February 1997Director's particulars changed (1 page)
17 February 1997Director's particulars changed (1 page)
17 February 1997Director's particulars changed (1 page)
14 November 1996Full group accounts made up to 31 March 1996 (23 pages)
14 November 1996Full group accounts made up to 31 March 1996 (23 pages)
14 August 1996Return made up to 10/08/96; no change of members (6 pages)
14 August 1996Return made up to 10/08/96; no change of members (6 pages)
7 September 1995Full group accounts made up to 31 March 1995 (22 pages)
7 September 1995Full group accounts made up to 31 March 1995 (22 pages)
18 August 1995Return made up to 10/08/95; no change of members (6 pages)
18 August 1995Return made up to 10/08/95; no change of members (6 pages)
15 August 1995Particulars of mortgage/charge (4 pages)
15 August 1995Particulars of mortgage/charge (4 pages)
4 July 1995Memorandum and Articles of Association (136 pages)
4 July 1995Memorandum and Articles of Association (136 pages)
9 June 1995Memorandum and Articles of Association (116 pages)
9 June 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(16 pages)
9 June 1995Memorandum and Articles of Association (116 pages)
9 June 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(16 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (17 pages)
1 January 1995A selection of documents registered before 1 January 1995 (122 pages)
22 December 1994Ad 19/09/90--------- £ si 100@1 (2 pages)
22 December 1994Ad 19/09/90--------- £ si 100@1 (2 pages)
6 October 1994Full group accounts made up to 31 March 1994 (22 pages)
6 October 1994Full group accounts made up to 31 March 1994 (22 pages)
11 August 1994Return made up to 10/08/94; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
11 August 1994Return made up to 10/08/94; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
7 May 1994Declaration of satisfaction of mortgage/charge (2 pages)
7 October 1993Full group accounts made up to 31 March 1993 (20 pages)
7 October 1993Full group accounts made up to 31 March 1993 (20 pages)
23 August 1993Return made up to 10/08/93; no change of members (6 pages)
23 August 1993Return made up to 10/08/93; no change of members (6 pages)
25 September 1992Full group accounts made up to 31 March 1992 (21 pages)
25 September 1992Full group accounts made up to 31 March 1992 (21 pages)
24 August 1992Return made up to 10/08/92; no change of members
  • 363(287) ‐ Registered office changed on 24/08/92
(7 pages)
24 August 1992Return made up to 10/08/92; no change of members
  • 363(287) ‐ Registered office changed on 24/08/92
(7 pages)
6 November 1991Full group accounts made up to 31 March 1991 (28 pages)
1 October 1991Return made up to 10/08/91; full list of members (10 pages)
1 October 1991Return made up to 10/08/91; full list of members (10 pages)
25 September 1990Memorandum and Articles of Association (60 pages)
25 September 1990Memorandum and Articles of Association (60 pages)
30 August 1990New director appointed (4 pages)
21 August 1990Full group accounts made up to 31 March 1990 (20 pages)
21 August 1990Return made up to 10/08/90; full list of members (7 pages)
21 August 1990Return made up to 10/08/90; full list of members (7 pages)
21 August 1990Full group accounts made up to 31 March 1990 (20 pages)
6 February 1990Particulars of mortgage/charge (3 pages)
30 January 1990Return made up to 22/01/90; full list of members (7 pages)
30 January 1990Return made up to 22/01/90; full list of members (7 pages)
19 December 1989Full group accounts made up to 31 March 1989 (20 pages)
24 May 1989Return made up to 24/02/89; full list of members (6 pages)
27 April 1989Full group accounts made up to 31 March 1988 (26 pages)
27 April 1989Full group accounts made up to 31 March 1988 (26 pages)
3 February 1988Full group accounts made up to 31 March 1987 (24 pages)
3 February 1988Return made up to 04/01/88; full list of members (7 pages)
14 January 1988Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(11 pages)
14 January 1988Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(11 pages)
19 August 1987Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(20 pages)
19 August 1987Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(20 pages)
19 March 1987Particulars of mortgage/charge (3 pages)
4 February 1987Full accounts made up to 31 March 1986 (15 pages)
4 February 1987Full accounts made up to 31 March 1986 (15 pages)
21 January 1987Return made up to 03/11/86; full list of members (7 pages)
8 January 1987Declaration of satisfaction of mortgage/charge (2 pages)
29 September 1984Accounts made up to 1 March 1984 (9 pages)
29 September 1984Accounts made up to 1 March 1984 (9 pages)
2 August 1982Accounts made up to 31 March 1981 (10 pages)
2 August 1982Accounts made up to 31 March 1981 (10 pages)
15 July 1982Accounts made up to 31 March 1982 (11 pages)
15 July 1982Accounts made up to 31 March 1982 (11 pages)
22 October 1980Accounts made up to 31 March 1980 (10 pages)
22 October 1980Accounts made up to 31 March 1980 (10 pages)
23 June 1978Company name changed\certificate issued on 23/06/78 (2 pages)
23 June 1978Company name changed\certificate issued on 23/06/78 (2 pages)
3 November 1976Company name changed\certificate issued on 03/11/76 (5 pages)
3 November 1976Company name changed\certificate issued on 03/11/76 (5 pages)
5 October 1976Company name changed\certificate issued on 05/10/76 (6 pages)
5 October 1976Company name changed\certificate issued on 05/10/76 (6 pages)
31 March 1960Certificate of incorporation (1 page)
31 March 1960Certificate of incorporation (1 page)