Great Cambridge Road
Turnford Broxbourne
Hertfordshire
EN10 6NH
Director Name | Mr Mark Bernard Ryder |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 October 2002(36 years, 6 months after company formation) |
Appointment Duration | 21 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2nd Floor Building B Turnford Place Great Cambridge Road Turnford Broxbourne Hertfordshire EN10 6NH |
Director Name | Mr Mark Stephen Grason |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 May 2013(47 years, 1 month after company formation) |
Appointment Duration | 10 years, 11 months |
Role | Trader |
Country of Residence | England |
Correspondence Address | 2nd Floor Building B Turnford Place Great Cambridge Road Turnford Broxbourne Hertfordshire EN10 6NH |
Director Name | Mrs Christine Amanda Hawkes |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 January 2016(49 years, 9 months after company formation) |
Appointment Duration | 8 years, 3 months |
Role | Finance Director |
Country of Residence | Switzerland |
Correspondence Address | 2nd Floor Building B Turnford Place Great Cambridge Road Turnford Broxbourne Hertfordshire EN10 6NH |
Director Name | Mr Joe Alexander Gabbitus |
---|---|
Date of Birth | May 1987 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2021(55 years, 6 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor Building B Turnford Place Great Cambridge Road Turnford Broxbourne Hertfordshire EN10 6NH |
Secretary Name | Kornelia Tsavdaridou |
---|---|
Status | Current |
Appointed | 30 June 2022(56 years, 3 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Company Director |
Correspondence Address | 2nd Floor Building B Turnford Place Great Cambridge Road Turnford Broxbourne Hertfordshire EN10 6NH |
Director Name | Mr Mark John Tompkins |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 January 2023(56 years, 10 months after company formation) |
Appointment Duration | 1 year, 3 months |
Role | Trader |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor Building B Turnford Place Great Cambridge Road Turnford Broxbourne Hertfordshire EN10 6NH |
Director Name | Mr David William Dalzell |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 January 2023(56 years, 10 months after company formation) |
Appointment Duration | 1 year, 3 months |
Role | Trader |
Country of Residence | Northern Ireland |
Correspondence Address | 2nd Floor Building B Turnford Place Great Cambridge Road Turnford Broxbourne Hertfordshire EN10 6NH |
Director Name | Eric Donald Muench |
---|---|
Date of Birth | July 1920 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 1991(25 years, 4 months after company formation) |
Appointment Duration | 14 years, 3 months (resigned 30 November 2005) |
Role | Non Executive Director |
Correspondence Address | No 4 Parklands Chigwell Essex IG7 6LW |
Director Name | Mr Phillip Owen Wallace |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 1991(25 years, 4 months after company formation) |
Appointment Duration | 29 years, 11 months (resigned 30 June 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor Building B Turnford Place Great Cambridge Road Turnford Broxbourne Hertfordshire EN10 6NH |
Director Name | Mr David Tier |
---|---|
Date of Birth | March 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 1991(25 years, 4 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 22 December 1991) |
Role | Co Director |
Correspondence Address | 40 Oakhill Road Sevenoaks Kent TN13 1NS |
Director Name | Mr Paul Leslie Stimson |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 1991(25 years, 4 months after company formation) |
Appointment Duration | 19 years, 1 month (resigned 30 September 2010) |
Role | Co Director |
Country of Residence | England |
Correspondence Address | 2nd Floor Building B Turnford Place, Great Cambridge Road, Turnford, Broxbourne Hertfordshire EN10 6NH |
Director Name | Michael John Marsh |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 1991(25 years, 4 months after company formation) |
Appointment Duration | 4 months (resigned 11 December 1991) |
Role | Co Director |
Correspondence Address | 5 South Terrace Farningham Dartford Kent DA4 0DF |
Director Name | Mrs Christine Amanda Hawkes |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 1991(25 years, 4 months after company formation) |
Appointment Duration | 11 years, 7 months (resigned 01 April 2003) |
Role | Chartered Accountant |
Correspondence Address | 31 Seagry Road Wanstead London E11 2NQ |
Secretary Name | Mrs Christine Amanda Hawkes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 August 1991(25 years, 4 months after company formation) |
Appointment Duration | 11 years, 7 months (resigned 01 April 2003) |
Role | Company Director |
Correspondence Address | 31 Seagry Road Wanstead London E11 2NQ |
Director Name | Mr Kenneth Ernest Meek |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 1992(26 years, 2 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 15 July 1994) |
Role | Sales Director |
Correspondence Address | 33 Kelthorpe Close Ketton Stamford Lincolnshire PE9 3RS |
Director Name | Craig Guy McKinlay |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 1997(31 years, 2 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 15 December 2003) |
Role | Trader |
Correspondence Address | Falcon Hall Church Lane Wormley Broxbourne Hertfordshire EN6 4EJ |
Secretary Name | Raymond Houldsworth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2003(37 years after company formation) |
Appointment Duration | 1 year, 5 months (resigned 13 September 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 41 Pole Hill Road Chingford London E4 7LZ |
Director Name | Raymond Houldsworth |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 2003(37 years, 7 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 13 September 2004) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 41 Pole Hill Road Chingford London E4 7LZ |
Secretary Name | Mr William Mark Thompson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 September 2004(38 years, 5 months after company formation) |
Appointment Duration | 17 years, 9 months (resigned 30 June 2022) |
Role | Accountant |
Correspondence Address | 2nd Floor Building B Turnford Place Great Cambridge Road Turnford Broxbourne Hertfordshire EN10 6NH |
Director Name | Mr James Richard Dudley Parsons |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2009(43 years, 5 months after company formation) |
Appointment Duration | 13 years, 4 months (resigned 14 January 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2nd Floor Building B Turnford Place Great Cambridge Road Turnford Broxbourne Hertfordshire EN10 6NH |
Website | lamexfoods.eu |
---|---|
Telephone | 01992 473888 |
Telephone region | Lea Valley |
Registered Address | 2nd Floor Building B Turnford Place Great Cambridge Road Turnford Broxbourne Hertfordshire EN10 6NH |
---|---|
Region | East of England |
Constituency | Broxbourne |
County | Hertfordshire |
Ward | Wormley and Turnford |
Built Up Area | Greater London |
14.3k at £1 | Lamex Food Group LTD 100.00% Ordinary B |
---|
Year | 2014 |
---|---|
Turnover | £170,047,451 |
Gross Profit | £9,599,474 |
Net Worth | £7,915,267 |
Cash | £2,547,302 |
Current Liabilities | £39,386,368 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 4 July 2023 (9 months, 4 weeks ago) |
---|---|
Next Return Due | 18 July 2024 (2 months, 3 weeks from now) |
26 September 2013 | Delivered 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 2010 | Delivered 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 2006 | Delivered 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 1995 | Delivered 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 2021 | Delivered on: 19 January 2021 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Not applicable. Outstanding |
2 February 2004 | Delivered 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 2003 | Delivered 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 1990 | Delivered 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 1987 | Delivered 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 1980 | Delivered 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 |
7 July 2023 | Confirmation statement made on 4 July 2023 with no updates (3 pages) |
---|---|
27 January 2023 | Termination of appointment of James Richard Dudley Parsons as a director on 14 January 2023 (1 page) |
13 January 2023 | Appointment of Mr Mark John Tompkins as a director on 12 January 2023 (2 pages) |
13 January 2023 | Appointment of Mr David William Dalzell as a director on 12 January 2023 (2 pages) |
6 January 2023 | Full accounts made up to 31 March 2022 (29 pages) |
7 July 2022 | Confirmation statement made on 4 July 2022 with no updates (3 pages) |
30 June 2022 | Termination of appointment of William Mark Thompson as a secretary on 30 June 2022 (1 page) |
30 June 2022 | Appointment of Kornelia Tsavdaridou as a secretary on 30 June 2022 (2 pages) |
29 November 2021 | Full accounts made up to 31 March 2021 (31 pages) |
19 November 2021 | Appointment of Mr Joe Alexander Gabbitus as a director on 1 October 2021 (2 pages) |
12 July 2021 | Confirmation statement made on 9 July 2021 with no updates (3 pages) |
12 July 2021 | Termination of appointment of Phillip Owen Wallace as a director on 30 June 2021 (1 page) |
19 January 2021 | Registration of charge 008758380010, created on 11 January 2021 (53 pages) |
12 January 2021 | Full accounts made up to 31 March 2020 (32 pages) |
9 July 2020 | Confirmation statement made on 9 July 2020 with no updates (3 pages) |
16 December 2019 | Full accounts made up to 31 March 2019 (29 pages) |
10 July 2019 | Confirmation statement made on 9 July 2019 with no updates (3 pages) |
27 November 2018 | Full accounts made up to 31 March 2018 (30 pages) |
9 July 2018 | Confirmation statement made on 9 July 2018 with no updates (3 pages) |
10 May 2018 | Director's details changed for Mr James Richard Dudley Parsons on 10 May 2018 (2 pages) |
16 October 2017 | Full accounts made up to 31 March 2017 (27 pages) |
16 October 2017 | Full accounts made up to 31 March 2017 (27 pages) |
10 July 2017 | Confirmation statement made on 9 July 2017 with no updates (3 pages) |
10 July 2017 | Confirmation statement made on 9 July 2017 with no updates (3 pages) |
22 March 2017 | Director's details changed for Mr James Richard Dudley Parsons on 1 June 2013 (2 pages) |
22 March 2017 | Director's details changed for Mr James Richard Dudley Parsons on 1 June 2013 (2 pages) |
6 November 2016 | Full accounts made up to 31 March 2016 (29 pages) |
6 November 2016 | Full accounts made up to 31 March 2016 (29 pages) |
18 July 2016 | Satisfaction of charge 4 in full (1 page) |
18 July 2016 | Satisfaction of charge 4 in full (1 page) |
11 July 2016 | Confirmation statement made on 9 July 2016 with updates (5 pages) |
11 July 2016 | Confirmation statement made on 9 July 2016 with updates (5 pages) |
19 January 2016 | Appointment of Mrs Christine Amanda Hawkes as a director on 7 January 2016 (2 pages) |
19 January 2016 | Appointment of Mrs Christine Amanda Hawkes as a director on 7 January 2016 (2 pages) |
24 December 2015 | Company name changed lamex foods uk LIMITED\certificate issued on 24/12/15
|
24 December 2015 | Company name changed lamex foods uk LIMITED\certificate issued on 24/12/15
|
25 November 2015 | Full accounts made up to 31 March 2015 (25 pages) |
25 November 2015 | Full accounts made up to 31 March 2015 (25 pages) |
9 July 2015 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2015-07-09
|
9 July 2015 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2015-07-09
|
9 July 2015 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2015-07-09
|
27 November 2014 | Full accounts made up to 31 March 2014 (27 pages) |
27 November 2014 | Full accounts made up to 31 March 2014 (27 pages) |
9 July 2014 | Annual return made up to 9 July 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
9 July 2014 | Annual return made up to 9 July 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
9 July 2014 | Annual return made up to 9 July 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
17 December 2013 | Group of companies' accounts made up to 31 March 2013 (30 pages) |
17 December 2013 | Group of companies' accounts made up to 31 March 2013 (30 pages) |
2 October 2013 | Registration of charge 008758380009 (14 pages) |
2 October 2013 | Registration of charge 008758380009 (14 pages) |
9 July 2013 | Annual return made up to 9 July 2013 with a full list of shareholders (5 pages) |
9 July 2013 | Annual return made up to 9 July 2013 with a full list of shareholders (5 pages) |
9 July 2013 | Annual return made up to 9 July 2013 with a full list of shareholders (5 pages) |
28 June 2013 | Appointment of Mr Mark Stephen Grason as a director (2 pages) |
28 June 2013 | Appointment of Mr Mark Stephen Grason as a director (2 pages) |
6 February 2013 | Company name changed lamex foodsuk LIMITED\certificate issued on 06/02/13
|
6 February 2013 | Change of name notice (2 pages) |
6 February 2013 | Change of name notice (2 pages) |
6 February 2013 | Company name changed lamex foodsuk LIMITED\certificate issued on 06/02/13
|
1 February 2013 | Company name changed l & m food group LIMITED\certificate issued on 01/02/13
|
1 February 2013 | Company name changed l & m food group LIMITED\certificate issued on 01/02/13
|
2 November 2012 | Group of companies' accounts made up to 31 March 2012 (29 pages) |
2 November 2012 | Group of companies' accounts made up to 31 March 2012 (29 pages) |
16 July 2012 | Annual return made up to 9 July 2012 with a full list of shareholders (5 pages) |
16 July 2012 | Annual return made up to 9 July 2012 with a full list of shareholders (5 pages) |
16 July 2012 | Annual return made up to 9 July 2012 with a full list of shareholders (5 pages) |
19 October 2011 | Group of companies' accounts made up to 31 March 2011 (29 pages) |
19 October 2011 | Group of companies' accounts made up to 31 March 2011 (29 pages) |
12 July 2011 | Annual return made up to 9 July 2011 with a full list of shareholders (5 pages) |
12 July 2011 | Annual return made up to 9 July 2011 with a full list of shareholders (5 pages) |
12 July 2011 | Annual return made up to 9 July 2011 with a full list of shareholders (5 pages) |
28 October 2010 | Particulars of a mortgage or charge / charge no: 8 (11 pages) |
28 October 2010 | Particulars of a mortgage or charge / charge no: 8 (11 pages) |
25 October 2010 | Group of companies' accounts made up to 31 March 2010 (26 pages) |
25 October 2010 | Group of companies' accounts made up to 31 March 2010 (26 pages) |
7 October 2010 | Termination of appointment of Paul Stimson as a director (1 page) |
7 October 2010 | Termination of appointment of Paul Stimson as a director (1 page) |
14 July 2010 | Auditor's resignation (1 page) |
14 July 2010 | Auditor's resignation (1 page) |
12 July 2010 | Secretary's details changed for Mr William Mark Thompson on 9 July 2010 (1 page) |
12 July 2010 | Director's details changed for Mr Colin Richard Dicker on 9 July 2010 (2 pages) |
12 July 2010 | Director's details changed for Mr James Richard Dudley Parsons on 9 July 2010 (2 pages) |
12 July 2010 | Director's details changed for Mr Paul Leslie Stimson on 9 July 2010 (2 pages) |
12 July 2010 | Director's details changed for Mr Phillip Owen Wallace on 9 July 2010 (2 pages) |
12 July 2010 | Director's details changed for Mr Colin Richard Dicker on 9 July 2010 (2 pages) |
12 July 2010 | Secretary's details changed for Mr William Mark Thompson on 9 July 2010 (1 page) |
12 July 2010 | Annual return made up to 9 July 2010 with a full list of shareholders (6 pages) |
12 July 2010 | Annual return made up to 9 July 2010 with a full list of shareholders (6 pages) |
12 July 2010 | Director's details changed for Mr Colin Richard Dicker on 9 July 2010 (2 pages) |
12 July 2010 | Director's details changed for Mr James Richard Dudley Parsons on 9 July 2010 (2 pages) |
12 July 2010 | Director's details changed for Mr Mark Bernard Ryder on 9 July 2010 (2 pages) |
12 July 2010 | Annual return made up to 9 July 2010 with a full list of shareholders (6 pages) |
12 July 2010 | Director's details changed for Mr James Richard Dudley Parsons on 9 July 2010 (2 pages) |
12 July 2010 | Director's details changed for Mr Mark Bernard Ryder on 9 July 2010 (2 pages) |
12 July 2010 | Secretary's details changed for Mr William Mark Thompson on 9 July 2010 (1 page) |
12 July 2010 | Director's details changed for Mr Mark Bernard Ryder on 9 July 2010 (2 pages) |
12 July 2010 | Director's details changed for Mr Paul Leslie Stimson on 9 July 2010 (2 pages) |
12 July 2010 | Director's details changed for Mr Phillip Owen Wallace on 9 July 2010 (2 pages) |
12 July 2010 | Director's details changed for Mr Paul Leslie Stimson on 9 July 2010 (2 pages) |
12 July 2010 | Director's details changed for Mr Phillip Owen Wallace on 9 July 2010 (2 pages) |
4 December 2009 | Group of companies' accounts made up to 31 March 2009 (28 pages) |
4 December 2009 | Group of companies' accounts made up to 31 March 2009 (28 pages) |
9 September 2009 | Director appointed mr james richard dudley parsons (2 pages) |
9 September 2009 | Director appointed mr james richard dudley parsons (2 pages) |
3 August 2009 | Return made up to 09/07/09; full list of members (4 pages) |
3 August 2009 | Return made up to 09/07/09; full list of members (4 pages) |
26 January 2009 | Group of companies' accounts made up to 31 March 2008 (27 pages) |
26 January 2009 | Group of companies' accounts made up to 31 March 2008 (27 pages) |
28 August 2008 | Return made up to 09/07/08; full list of members (4 pages) |
28 August 2008 | Return made up to 09/07/08; full list of members (4 pages) |
5 December 2007 | Group of companies' accounts made up to 31 March 2007 (27 pages) |
5 December 2007 | Group of companies' accounts made up to 31 March 2007 (27 pages) |
20 July 2007 | Registered office changed on 20/07/07 from: turnford place, great cambridge road, turnford broxbourne hertfordshire EN10 6NH (1 page) |
20 July 2007 | Return made up to 09/07/07; full list of members (4 pages) |
20 July 2007 | Return made up to 09/07/07; full list of members (4 pages) |
20 July 2007 | Registered office changed on 20/07/07 from: turnford place, great cambridge road, turnford broxbourne hertfordshire EN10 6NH (1 page) |
13 April 2007 | Registered office changed on 13/04/07 from: 2ND floor building b great cambridge road turnford, broxbourne hertfordshire EN10 6NH (1 page) |
13 April 2007 | Registered office changed on 13/04/07 from: trelawney house 454-456 larkshall road highams park london E4 9HH (1 page) |
13 April 2007 | Registered office changed on 13/04/07 from: trelawney house 454-456 larkshall road highams park london E4 9HH (1 page) |
13 April 2007 | Registered office changed on 13/04/07 from: 2ND floor building b great cambridge road turnford, broxbourne hertfordshire EN10 6NH (1 page) |
2 February 2007 | Group of companies' accounts made up to 31 March 2006 (26 pages) |
2 February 2007 | Group 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 2006 | Return made up to 09/07/06; full list of members (5 pages) |
4 August 2006 | Return made up to 09/07/06; full list of members (5 pages) |
28 July 2006 | Particulars of mortgage/charge (9 pages) |
28 July 2006 | Particulars of mortgage/charge (9 pages) |
25 July 2006 | Resolutions
|
25 July 2006 | Declaration of assistance for shares acquisition (7 pages) |
25 July 2006 | Declaration of assistance for shares acquisition (7 pages) |
25 July 2006 | Resolutions
|
25 July 2006 | Memorandum and Articles of Association (4 pages) |
25 July 2006 | Memorandum and Articles of Association (4 pages) |
20 July 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
20 July 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
6 July 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
6 July 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
16 June 2006 | Secretary's particulars changed (1 page) |
16 June 2006 | Secretary's particulars changed (1 page) |
5 May 2006 | Director resigned (1 page) |
5 May 2006 | Director resigned (1 page) |
19 April 2006 | Group of companies' accounts made up to 31 March 2005 (23 pages) |
19 April 2006 | Group of companies' accounts made up to 31 March 2005 (23 pages) |
3 February 2006 | Delivery ext'd 3 mth 31/03/05 (1 page) |
3 February 2006 | Delivery ext'd 3 mth 31/03/05 (1 page) |
1 December 2005 | Auditor's resignation (1 page) |
1 December 2005 | Auditor's resignation (1 page) |
3 August 2005 | Return made up to 09/07/05; full list of members (6 pages) |
3 August 2005 | Return 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 2005 | Group of companies' accounts made up to 31 March 2004 (31 pages) |
1 February 2005 | Group of companies' accounts made up to 31 March 2004 (31 pages) |
21 September 2004 | Secretary resigned;director resigned (1 page) |
21 September 2004 | New secretary appointed (1 page) |
21 September 2004 | New secretary appointed (1 page) |
21 September 2004 | Secretary resigned;director resigned (1 page) |
16 July 2004 | Return made up to 09/07/04; full list of members
|
16 July 2004 | Return made up to 09/07/04; full list of members
|
27 May 2004 | Director resigned (1 page) |
27 May 2004 | Director resigned (1 page) |
4 February 2004 | Group of companies' accounts made up to 31 March 2003 (30 pages) |
4 February 2004 | Group of companies' accounts made up to 31 March 2003 (30 pages) |
3 February 2004 | Particulars of mortgage/charge (3 pages) |
3 February 2004 | Particulars of mortgage/charge (3 pages) |
30 December 2003 | New director appointed (2 pages) |
30 December 2003 | New director appointed (2 pages) |
28 August 2003 | Director's particulars changed (1 page) |
28 August 2003 | Return made up to 28/07/03; full list of members (10 pages) |
28 August 2003 | Director's particulars changed (1 page) |
28 August 2003 | Return made up to 28/07/03; full list of members (10 pages) |
2 July 2003 | Particulars of mortgage/charge (5 pages) |
2 July 2003 | Particulars of mortgage/charge (5 pages) |
8 April 2003 | Secretary resigned;director resigned (1 page) |
8 April 2003 | Secretary resigned;director resigned (1 page) |
8 April 2003 | New secretary appointed (2 pages) |
8 April 2003 | New secretary appointed (2 pages) |
21 November 2002 | New director appointed (2 pages) |
21 November 2002 | New director appointed (2 pages) |
23 October 2002 | Group of companies' accounts made up to 31 March 2002 (28 pages) |
23 October 2002 | Group of companies' accounts made up to 31 March 2002 (28 pages) |
22 August 2002 | Return made up to 10/08/02; change of members (9 pages) |
22 August 2002 | Return made up to 10/08/02; change of members (9 pages) |
17 September 2001 | Group of companies' accounts made up to 31 March 2001 (24 pages) |
17 September 2001 | Group of companies' accounts made up to 31 March 2001 (24 pages) |
13 September 2001 | Return made up to 10/08/01; change of members (8 pages) |
13 September 2001 | Return made up to 10/08/01; change of members (8 pages) |
18 August 2000 | Return made up to 10/08/00; full list of members (14 pages) |
18 August 2000 | Return made up to 10/08/00; full list of members (14 pages) |
21 July 2000 | Full group accounts made up to 31 March 2000 (24 pages) |
21 July 2000 | Full group accounts made up to 31 March 2000 (24 pages) |
16 August 1999 | Return made up to 10/08/99; no change of members (6 pages) |
16 August 1999 | Return made up to 10/08/99; no change of members (6 pages) |
13 August 1999 | Full group accounts made up to 31 March 1999 (24 pages) |
13 August 1999 | Full group accounts made up to 31 March 1999 (24 pages) |
19 August 1998 | Return made up to 10/08/98; no change of members (6 pages) |
19 August 1998 | Return made up to 10/08/98; no change of members (6 pages) |
22 July 1998 | Full group accounts made up to 31 March 1998 (24 pages) |
22 July 1998 | Full group accounts made up to 31 March 1998 (24 pages) |
17 September 1997 | Full group accounts made up to 31 March 1997 (24 pages) |
17 September 1997 | Full group accounts made up to 31 March 1997 (24 pages) |
27 August 1997 | Return made up to 10/08/97; full list of members (8 pages) |
27 August 1997 | Return made up to 10/08/97; full list of members (8 pages) |
28 May 1997 | New director appointed (2 pages) |
28 May 1997 | New director appointed (2 pages) |
17 February 1997 | Director's particulars changed (1 page) |
17 February 1997 | Director's particulars changed (1 page) |
17 February 1997 | Director's particulars changed (1 page) |
17 February 1997 | Director's particulars changed (1 page) |
14 November 1996 | Full group accounts made up to 31 March 1996 (23 pages) |
14 November 1996 | Full group accounts made up to 31 March 1996 (23 pages) |
14 August 1996 | Return made up to 10/08/96; no change of members (6 pages) |
14 August 1996 | Return made up to 10/08/96; no change of members (6 pages) |
7 September 1995 | Full group accounts made up to 31 March 1995 (22 pages) |
7 September 1995 | Full group accounts made up to 31 March 1995 (22 pages) |
18 August 1995 | Return made up to 10/08/95; no change of members (6 pages) |
18 August 1995 | Return made up to 10/08/95; no change of members (6 pages) |
15 August 1995 | Particulars of mortgage/charge (4 pages) |
15 August 1995 | Particulars of mortgage/charge (4 pages) |
4 July 1995 | Memorandum and Articles of Association (136 pages) |
4 July 1995 | Memorandum and Articles of Association (136 pages) |
9 June 1995 | Memorandum and Articles of Association (116 pages) |
9 June 1995 | Resolutions
|
9 June 1995 | Memorandum and Articles of Association (116 pages) |
9 June 1995 | Resolutions
|
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (17 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (122 pages) |
22 December 1994 | Ad 19/09/90--------- £ si 100@1 (2 pages) |
22 December 1994 | Ad 19/09/90--------- £ si 100@1 (2 pages) |
6 October 1994 | Full group accounts made up to 31 March 1994 (22 pages) |
6 October 1994 | Full group accounts made up to 31 March 1994 (22 pages) |
11 August 1994 | Return made up to 10/08/94; full list of members
|
11 August 1994 | Return made up to 10/08/94; full list of members
|
7 May 1994 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 October 1993 | Full group accounts made up to 31 March 1993 (20 pages) |
7 October 1993 | Full group accounts made up to 31 March 1993 (20 pages) |
23 August 1993 | Return made up to 10/08/93; no change of members (6 pages) |
23 August 1993 | Return made up to 10/08/93; no change of members (6 pages) |
25 September 1992 | Full group accounts made up to 31 March 1992 (21 pages) |
25 September 1992 | Full group accounts made up to 31 March 1992 (21 pages) |
24 August 1992 | Return made up to 10/08/92; no change of members
|
24 August 1992 | Return made up to 10/08/92; no change of members
|
6 November 1991 | Full group accounts made up to 31 March 1991 (28 pages) |
1 October 1991 | Return made up to 10/08/91; full list of members (10 pages) |
1 October 1991 | Return made up to 10/08/91; full list of members (10 pages) |
25 September 1990 | Memorandum and Articles of Association (60 pages) |
25 September 1990 | Memorandum and Articles of Association (60 pages) |
30 August 1990 | New director appointed (4 pages) |
21 August 1990 | Full group accounts made up to 31 March 1990 (20 pages) |
21 August 1990 | Return made up to 10/08/90; full list of members (7 pages) |
21 August 1990 | Return made up to 10/08/90; full list of members (7 pages) |
21 August 1990 | Full group accounts made up to 31 March 1990 (20 pages) |
6 February 1990 | Particulars of mortgage/charge (3 pages) |
30 January 1990 | Return made up to 22/01/90; full list of members (7 pages) |
30 January 1990 | Return made up to 22/01/90; full list of members (7 pages) |
19 December 1989 | Full group accounts made up to 31 March 1989 (20 pages) |
24 May 1989 | Return made up to 24/02/89; full list of members (6 pages) |
27 April 1989 | Full group accounts made up to 31 March 1988 (26 pages) |
27 April 1989 | Full group accounts made up to 31 March 1988 (26 pages) |
3 February 1988 | Full group accounts made up to 31 March 1987 (24 pages) |
3 February 1988 | Return made up to 04/01/88; full list of members (7 pages) |
14 January 1988 | Resolutions
|
14 January 1988 | Resolutions
|
19 August 1987 | Resolutions
|
19 August 1987 | Resolutions
|
19 March 1987 | Particulars of mortgage/charge (3 pages) |
4 February 1987 | Full accounts made up to 31 March 1986 (15 pages) |
4 February 1987 | Full accounts made up to 31 March 1986 (15 pages) |
21 January 1987 | Return made up to 03/11/86; full list of members (7 pages) |
8 January 1987 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 September 1984 | Accounts made up to 1 March 1984 (9 pages) |
29 September 1984 | Accounts made up to 1 March 1984 (9 pages) |
2 August 1982 | Accounts made up to 31 March 1981 (10 pages) |
2 August 1982 | Accounts made up to 31 March 1981 (10 pages) |
15 July 1982 | Accounts made up to 31 March 1982 (11 pages) |
15 July 1982 | Accounts made up to 31 March 1982 (11 pages) |
22 October 1980 | Accounts made up to 31 March 1980 (10 pages) |
22 October 1980 | Accounts made up to 31 March 1980 (10 pages) |
23 June 1978 | Company name changed\certificate issued on 23/06/78 (2 pages) |
23 June 1978 | Company name changed\certificate issued on 23/06/78 (2 pages) |
3 November 1976 | Company name changed\certificate issued on 03/11/76 (5 pages) |
3 November 1976 | Company name changed\certificate issued on 03/11/76 (5 pages) |
5 October 1976 | Company name changed\certificate issued on 05/10/76 (6 pages) |
5 October 1976 | Company name changed\certificate issued on 05/10/76 (6 pages) |
31 March 1960 | Certificate of incorporation (1 page) |
31 March 1960 | Certificate of incorporation (1 page) |