Neston
South Wirral
Merseyside
CH64 9PF
Wales
Director Name | Mrs Louise Janine McKerchar |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 September 2010(43 years after company formation) |
Appointment Duration | 13 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 Lichfield Road Woodford Green Essex IG8 9ST |
Director Name | Mr William Brendan Thomas O'Gorman |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 June 2015(47 years, 8 months after company formation) |
Appointment Duration | 8 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 18 Lichfield Road Woodford Green Essex IG8 9ST |
Director Name | Mr Graham Maurice Western |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 June 2015(47 years, 8 months after company formation) |
Appointment Duration | 8 years, 10 months |
Role | Trader |
Country of Residence | United Kingdom |
Correspondence Address | 18 Lichfield Road Woodford Green Essex IG8 9ST |
Director Name | Mrs Michelle Eleanor Osman |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 June 2015(47 years, 8 months after company formation) |
Appointment Duration | 8 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 Lichfield Road Woodford Green Essex IG8 9ST |
Director Name | Mr Giles Douglas Hacking |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 June 2015(47 years, 8 months after company formation) |
Appointment Duration | 8 years, 10 months |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 Lichfield Road Woodford Green Essex IG8 9ST |
Director Name | Mr Martin Leslie Rome |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 May 2016(48 years, 8 months after company formation) |
Appointment Duration | 7 years, 11 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 18 Lichfield Road Woodford Green Essex IG8 9ST |
Director Name | Mr Olivier Jean-Marc Orphelin |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | French |
Status | Current |
Appointed | 11 May 2018(50 years, 7 months after company formation) |
Appointment Duration | 5 years, 11 months |
Role | Head Of Commodities |
Country of Residence | England |
Correspondence Address | 18 Lichfield Road Woodford Green Essex IG8 9ST |
Director Name | Mr Marcus Philip Welch |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2020(53 years, 1 month after company formation) |
Appointment Duration | 3 years, 5 months |
Role | Dried Fruit Importer |
Country of Residence | England |
Correspondence Address | 18 Lichfield Road Woodford Green Essex IG8 9ST |
Director Name | Mr James Edward Weaire |
---|---|
Date of Birth | April 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2020(53 years, 1 month after company formation) |
Appointment Duration | 3 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 Lichfield Road Woodford Green Essex IG8 9ST |
Director Name | Mrs Rebecca Elizabeth King |
---|---|
Date of Birth | May 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 February 2021(53 years, 5 months after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Technical Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 Lichfield Road Woodford Green Essex IG8 9ST |
Director Name | Mr David McCormick |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 May 2021(53 years, 8 months after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 Lichfield Road Woodford Green Essex IG8 9ST |
Director Name | Ms Amanda Wright |
---|---|
Date of Birth | January 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 May 2022(54 years, 8 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Procurement Director |
Country of Residence | England |
Correspondence Address | 18 Lichfield Road Woodford Green Essex IG8 9ST |
Director Name | Mr Andrew Haddow |
---|---|
Date of Birth | February 1988 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 June 2022(54 years, 9 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Associate Director |
Country of Residence | Scotland |
Correspondence Address | 18 Lichfield Road Woodford Green Essex IG8 9ST |
Director Name | John William Kendall |
---|---|
Date of Birth | December 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(23 years, 8 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 14 November 2000) |
Role | Retired General Manager |
Correspondence Address | 12 Haconsfield Hethersett Norwich Norfolk NR9 3AW |
Director Name | Paul Berlin |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(23 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 02 July 1992) |
Role | Purchasing Director |
Country of Residence | England |
Correspondence Address | 28 Powis Gardens Golders Green London NW11 8HH |
Director Name | Robert John Brooklyn |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(23 years, 8 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 26 February 1997) |
Role | Company Director |
Correspondence Address | 1 Argyle Road Barnet Hertfordshire EN5 4DX |
Director Name | Mr Philip Brown |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(23 years, 8 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 22 February 2002) |
Role | Commodity Buyer |
Country of Residence | England |
Correspondence Address | 7 Pinchfield Lane Wickersley Rotherham South Yorkshire S66 1FD |
Director Name | Mr Peter Richard Flint |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(23 years, 8 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 26 April 2002) |
Role | Senior Buyer |
Correspondence Address | 24 West Common Drive Lindfield Haywards Heath West Sussex RH16 2AN |
Director Name | Dimitrios Marcou |
---|---|
Date of Birth | October 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(23 years, 8 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 11 October 1991) |
Role | Managing Director |
Correspondence Address | 32 Oakleigh Park North Whetstone London N20 9AR |
Secretary Name | Mr Howard John Oken |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(23 years, 8 months after company formation) |
Appointment Duration | 11 years, 5 months (resigned 31 October 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 16 Welsby Court Eaton Rise Ealing London W5 2EX |
Director Name | Mr Michael John Dalton |
---|---|
Date of Birth | January 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 1991(24 years, 1 month after company formation) |
Appointment Duration | 26 years, 5 months (resigned 11 May 2018) |
Role | Snack Food Manufacturer |
Country of Residence | United Kingdom |
Correspondence Address | 18 Lichfield Road Woodford Green Essex IG8 9ST |
Director Name | Mr Paul Berlin |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 1992(24 years, 9 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 28 September 1994) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 28 Powis Gardens Golders Green London NW11 8HH |
Director Name | Alan James Birchall |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 1993(26 years after company formation) |
Appointment Duration | 2 years, 4 months (resigned 21 February 1996) |
Role | Purchasing Director |
Correspondence Address | 19 Rydal Close Holmes Chapel Cheshire CW4 7JR |
Director Name | Luc Beerens |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 15 February 2001(33 years, 4 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 26 September 2002) |
Role | Peanut Buying And Development |
Correspondence Address | Marktstraat 17 6114 Hp Susteren Netherlands |
Director Name | Mr Robert Danon |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2001(34 years after company formation) |
Appointment Duration | 13 years, 7 months (resigned 24 April 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4-6 Throgmorton Avenue London EC2N 2DL |
Director Name | Mr Niel Francis Hyde |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2001(34 years after company formation) |
Appointment Duration | 8 years, 7 months (resigned 23 April 2010) |
Role | Edible Nut Trader |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor 20 St Dunstan's Hill London EC3R 8NQ |
Secretary Name | Mr Stuart Ross Logan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 2002(35 years after company formation) |
Appointment Duration | 12 years, 8 months (resigned 08 June 2015) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | 18 Lichfield Road Woodford Green Essex IG8 9ST |
Director Name | John Llewellyn |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2003(35 years, 4 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 12 October 2005) |
Role | Managing Director |
Correspondence Address | Swallowmead Penuel Road Pentyrch Cardiff CF15 9LJ Wales |
Director Name | Mr Paul Anderson |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2003(35 years, 4 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 14 October 2004) |
Role | Purchasing Business Manager |
Country of Residence | England |
Correspondence Address | 10 Bovingdon Heights Marlow Buckinghamshire SL7 2JS |
Director Name | Franco Fraone |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 17 November 2004(37 years, 2 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 30 September 2008) |
Role | Purchase Manager |
Correspondence Address | Flat 10 Oakdeane Court 337 Hanworth Road Hampton Middlesex TW12 3EJ |
Director Name | Mr Mark David Gravette |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 2007(39 years, 6 months after company formation) |
Appointment Duration | 8 years (resigned 24 April 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4-6 Throgmorton Avenue London EC2N 2DL |
Director Name | Mr Brian Richard Cardy |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 2009(42 years, 2 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 30 September 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor 20 St Dunstan's Hill London EC3R 8NQ |
Director Name | Ms Jennifer Anne Kirkwood |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 2010(43 years, 2 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 18 January 2013) |
Role | Business Unit Director |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor 20 St Dunstan's Hill London EC3R 8NQ |
Director Name | Mr Anthony David Lane |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 2013(45 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 30 December 2014) |
Role | Procurement Controller |
Country of Residence | England |
Correspondence Address | 4-6 Throgmorton Avenue London EC2N 2DL |
Director Name | Mr Brijesh Krishnaswamy |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 08 June 2015(47 years, 8 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 19 January 2018) |
Role | Trade Services |
Country of Residence | Netherlands |
Correspondence Address | 18 Lichfield Road Woodford Green Essex IG8 9ST |
Director Name | Mr Andrew Gordon Ciclitira |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2020(53 years, 1 month after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 18 December 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 18 Lichfield Road Woodford Green Essex IG8 9ST |
Website | peanuts.org.uk |
---|
Registered Address | 18 Lichfield Road Woodford Green Essex IG8 9ST |
---|---|
Region | London |
Constituency | Chingford and Woodford Green |
County | Greater London |
Ward | Hatch Lane |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £8,132 |
Gross Profit | £7,182 |
Net Worth | £40,126 |
Cash | £42,034 |
Current Liabilities | £2,045 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 28 April 2023 (12 months ago) |
---|---|
Next Return Due | 12 May 2024 (2 weeks, 1 day from now) |
15 February 2021 | Appointment of Mrs Rebecca Elizabeth King as a director on 15 February 2021 (2 pages) |
---|---|
15 February 2021 | Termination of appointment of Andrew Gordon Ciclitira as a director on 18 December 2020 (1 page) |
4 November 2020 | Resolutions
|
2 November 2020 | Appointment of Mr James Edward Weaire as a director on 1 November 2020 (2 pages) |
2 November 2020 | Appointment of Mr Andrew Gordon Ciclitira as a director on 1 November 2020 (2 pages) |
2 November 2020 | Appointment of Mr Marcus Philip Welch as a director on 1 November 2020 (2 pages) |
2 November 2020 | Termination of appointment of Peter John Morgan as a director on 1 November 2020 (1 page) |
4 June 2020 | Confirmation statement made on 26 May 2020 with no updates (3 pages) |
1 April 2020 | Termination of appointment of Nicholas David Thomas as a director on 31 March 2020 (1 page) |
11 February 2020 | Total exemption full accounts made up to 31 October 2019 (6 pages) |
24 June 2019 | Total exemption full accounts made up to 31 October 2018 (6 pages) |
7 June 2019 | Confirmation statement made on 26 May 2019 with no updates (3 pages) |
26 June 2018 | Total exemption full accounts made up to 31 October 2017 (6 pages) |
8 June 2018 | Confirmation statement made on 26 May 2018 with no updates (3 pages) |
15 May 2018 | Appointment of Mr Olivier Jean-Marc Orphelin as a director on 11 May 2018 (2 pages) |
14 May 2018 | Termination of appointment of Michael John Dalton as a director on 11 May 2018 (1 page) |
5 February 2018 | Termination of appointment of Brijesh Krishnaswamy as a director on 19 January 2018 (1 page) |
19 June 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
19 June 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
26 May 2017 | Confirmation statement made on 26 May 2017 with updates (4 pages) |
26 May 2017 | Confirmation statement made on 26 May 2017 with updates (4 pages) |
26 May 2017 | Appointment of Mr Simon Mark Albert Melik as a director on 12 May 2017 (2 pages) |
26 May 2017 | Appointment of Mr Simon Mark Albert Melik as a director on 12 May 2017 (2 pages) |
19 May 2017 | Termination of appointment of Emma Louise Ward as a director on 12 May 2017 (1 page) |
19 May 2017 | Termination of appointment of Emma Louise Ward as a director on 12 May 2017 (1 page) |
27 May 2016 | Annual return made up to 26 May 2016 no member list (8 pages) |
27 May 2016 | Annual return made up to 26 May 2016 no member list (8 pages) |
27 May 2016 | Appointment of Mr Martin Leslie Rome as a director on 13 May 2016 (2 pages) |
27 May 2016 | Appointment of Mr Martin Leslie Rome as a director on 13 May 2016 (2 pages) |
10 May 2016 | Total exemption full accounts made up to 31 October 2015 (7 pages) |
10 May 2016 | Total exemption full accounts made up to 31 October 2015 (7 pages) |
8 June 2015 | Appointment of Mr Brijesh Krishnaswamy as a director on 8 June 2015 (2 pages) |
8 June 2015 | Appointment of Mr Peter John Morgan as a director on 8 June 2015 (2 pages) |
8 June 2015 | Appointment of Mr Giles Douglas Hacking as a director on 8 June 2015 (2 pages) |
8 June 2015 | Registered office address changed from 4-6 Throgmorton Avenue London EC2N 2DL to 18 Lichfield Road Woodford Green Essex IG8 9st on 8 June 2015 (1 page) |
8 June 2015 | Appointment of Mr Brijesh Krishnaswamy as a director on 8 June 2015 (2 pages) |
8 June 2015 | Appointment of Mrs Michelle Eleanor Osman as a director on 8 June 2015 (2 pages) |
8 June 2015 | Appointment of Mr Nicholas David Thomas as a director on 8 June 2015 (2 pages) |
8 June 2015 | Appointment of Mr Graham Maurice Western as a director on 8 June 2015 (2 pages) |
8 June 2015 | Appointment of Mr Nicholas David Thomas as a director on 8 June 2015 (2 pages) |
8 June 2015 | Termination of appointment of Stuart Ross Logan as a secretary on 8 June 2015 (1 page) |
8 June 2015 | Appointment of Mrs Michelle Eleanor Osman as a director on 8 June 2015 (2 pages) |
8 June 2015 | Registered office address changed from 4-6 Throgmorton Avenue London EC2N 2DL to 18 Lichfield Road Woodford Green Essex IG8 9st on 8 June 2015 (1 page) |
8 June 2015 | Appointment of Mr William Brendan Thomas O'gorman as a director on 8 June 2015 (2 pages) |
8 June 2015 | Appointment of Mr Brijesh Krishnaswamy as a director on 8 June 2015 (2 pages) |
8 June 2015 | Registered office address changed from 4-6 Throgmorton Avenue London EC2N 2DL to 18 Lichfield Road Woodford Green Essex IG8 9st on 8 June 2015 (1 page) |
8 June 2015 | Appointment of Mr William Brendan Thomas O'gorman as a director on 8 June 2015 (2 pages) |
8 June 2015 | Appointment of Mr Nicholas David Thomas as a director on 8 June 2015 (2 pages) |
8 June 2015 | Appointment of Mr Graham Maurice Western as a director on 8 June 2015 (2 pages) |
8 June 2015 | Termination of appointment of Stuart Ross Logan as a secretary on 8 June 2015 (1 page) |
8 June 2015 | Appointment of Mr Giles Douglas Hacking as a director on 8 June 2015 (2 pages) |
8 June 2015 | Appointment of Mr Graham Maurice Western as a director on 8 June 2015 (2 pages) |
8 June 2015 | Appointment of Mr Peter John Morgan as a director on 8 June 2015 (2 pages) |
8 June 2015 | Appointment of Mr Peter John Morgan as a director on 8 June 2015 (2 pages) |
8 June 2015 | Appointment of Mr Giles Douglas Hacking as a director on 8 June 2015 (2 pages) |
8 June 2015 | Termination of appointment of Stuart Ross Logan as a secretary on 8 June 2015 (1 page) |
8 June 2015 | Appointment of Mrs Michelle Eleanor Osman as a director on 8 June 2015 (2 pages) |
8 June 2015 | Appointment of Mr William Brendan Thomas O'gorman as a director on 8 June 2015 (2 pages) |
6 June 2015 | Company name changed british peanut council LIMITED(the)\certificate issued on 06/06/15
|
6 June 2015 | Company name changed british peanut council LIMITED(the)\certificate issued on 06/06/15
|
2 June 2015 | Annual return made up to 26 May 2015 no member list (5 pages) |
2 June 2015 | Annual return made up to 26 May 2015 no member list (5 pages) |
16 May 2015 | Change of name notice (2 pages) |
16 May 2015 | Change of name notice (2 pages) |
11 May 2015 | Total exemption full accounts made up to 31 October 2014 (5 pages) |
11 May 2015 | Total exemption full accounts made up to 31 October 2014 (5 pages) |
8 May 2015 | Termination of appointment of Mark David Gravette as a director on 24 April 2015 (1 page) |
8 May 2015 | Termination of appointment of Robert Teddy Danon as a director on 24 April 2015 (1 page) |
8 May 2015 | Termination of appointment of Mark David Gravette as a director on 24 April 2015 (1 page) |
8 May 2015 | Termination of appointment of Robert Teddy Danon as a director on 24 April 2015 (1 page) |
6 January 2015 | Termination of appointment of Anthony David Lane as a director on 30 December 2014 (1 page) |
6 January 2015 | Termination of appointment of Anthony David Lane as a director on 30 December 2014 (1 page) |
23 July 2014 | Registered office address changed from 1St Floor 20 St Dunstan's Hill London EC3R 8NQ to 4-6 Throgmorton Avenue London EC2N 2DL on 23 July 2014 (1 page) |
23 July 2014 | Registered office address changed from 1St Floor 20 St Dunstan's Hill London EC3R 8NQ to 4-6 Throgmorton Avenue London EC2N 2DL on 23 July 2014 (1 page) |
30 May 2014 | Annual return made up to 26 May 2014 no member list (6 pages) |
30 May 2014 | Annual return made up to 26 May 2014 no member list (6 pages) |
13 May 2014 | Total exemption full accounts made up to 31 October 2013 (6 pages) |
13 May 2014 | Total exemption full accounts made up to 31 October 2013 (6 pages) |
12 May 2014 | Appointment of Mrs Emma Louise Ward as a director (2 pages) |
12 May 2014 | Appointment of Mrs Emma Louise Ward as a director (2 pages) |
6 January 2014 | Termination of appointment of Brian Cardy as a director (1 page) |
6 January 2014 | Termination of appointment of Brian Cardy as a director (1 page) |
30 May 2013 | Annual return made up to 26 May 2013 no member list (6 pages) |
30 May 2013 | Annual return made up to 26 May 2013 no member list (6 pages) |
14 May 2013 | Total exemption full accounts made up to 31 October 2012 (5 pages) |
14 May 2013 | Total exemption full accounts made up to 31 October 2012 (5 pages) |
11 March 2013 | Appointment of Mr Anthony David Lane as a director (2 pages) |
11 March 2013 | Appointment of Mr Anthony David Lane as a director (2 pages) |
18 February 2013 | Termination of appointment of Jennifer Kirkwood as a director (1 page) |
18 February 2013 | Termination of appointment of Jennifer Kirkwood as a director (1 page) |
28 May 2012 | Annual return made up to 26 May 2012 no member list (5 pages) |
28 May 2012 | Annual return made up to 26 May 2012 no member list (5 pages) |
25 May 2012 | Total exemption full accounts made up to 31 October 2011 (5 pages) |
25 May 2012 | Total exemption full accounts made up to 31 October 2011 (5 pages) |
1 June 2011 | Annual return made up to 26 May 2011 no member list (5 pages) |
1 June 2011 | Annual return made up to 26 May 2011 no member list (5 pages) |
17 May 2011 | Total exemption full accounts made up to 31 October 2010 (5 pages) |
17 May 2011 | Total exemption full accounts made up to 31 October 2010 (5 pages) |
5 January 2011 | Appointment of Ms Jennifer Anne Kirkwood as a director (2 pages) |
5 January 2011 | Appointment of Ms Jennifer Anne Kirkwood as a director (2 pages) |
5 January 2011 | Termination of appointment of Karl Stephenson as a director (1 page) |
5 January 2011 | Termination of appointment of Karl Stephenson as a director (1 page) |
1 November 2010 | Appointment of Mrs Louise Janine Mckerchar as a director (2 pages) |
1 November 2010 | Appointment of Mrs Louise Janine Mckerchar as a director (2 pages) |
1 June 2010 | Annual return made up to 26 May 2010 no member list (4 pages) |
1 June 2010 | Director's details changed for Mr Geoffrey William Street on 26 May 2010 (2 pages) |
1 June 2010 | Registered office address changed from 1St Floor 20 St Dunstan's Hill London EC3R 8NQ on 1 June 2010 (1 page) |
1 June 2010 | Annual return made up to 26 May 2010 no member list (4 pages) |
1 June 2010 | Director's details changed for Mr Geoffrey William Street on 26 May 2010 (2 pages) |
1 June 2010 | Registered office address changed from 1St Floor 20 St Dunstan's Hill London EC3R 8NQ on 1 June 2010 (1 page) |
1 June 2010 | Registered office address changed from 1St Floor 20 St Dunstan's Hill London EC3R 8NQ on 1 June 2010 (1 page) |
10 May 2010 | Total exemption full accounts made up to 31 October 2009 (5 pages) |
10 May 2010 | Total exemption full accounts made up to 31 October 2009 (5 pages) |
4 May 2010 | Termination of appointment of Niel Hyde as a director (1 page) |
4 May 2010 | Termination of appointment of Niel Hyde as a director (1 page) |
18 January 2010 | Appointment of Mr Brian Richard Cardy as a director (2 pages) |
18 January 2010 | Appointment of Mr Brian Richard Cardy as a director (2 pages) |
27 October 2009 | Director's details changed for Mark David Gravette on 1 October 2009 (2 pages) |
27 October 2009 | Secretary's details changed for Stuart Ross Logan on 1 October 2009 (1 page) |
27 October 2009 | Director's details changed for Mr Michael John Dalton on 1 October 2009 (2 pages) |
27 October 2009 | Director's details changed for Mr Michael John Dalton on 1 October 2009 (2 pages) |
27 October 2009 | Director's details changed for Niel Francis Hyde on 1 October 2009 (2 pages) |
27 October 2009 | Secretary's details changed for Stuart Ross Logan on 1 October 2009 (1 page) |
27 October 2009 | Director's details changed for Karl Geoffrey Stephenson on 1 October 2009 (2 pages) |
27 October 2009 | Secretary's details changed for Stuart Ross Logan on 1 October 2009 (1 page) |
27 October 2009 | Director's details changed for Robert Teddy Danon on 1 October 2009 (2 pages) |
27 October 2009 | Director's details changed for Mark David Gravette on 1 October 2009 (2 pages) |
27 October 2009 | Director's details changed for Karl Geoffrey Stephenson on 1 October 2009 (2 pages) |
27 October 2009 | Director's details changed for Robert Teddy Danon on 1 October 2009 (2 pages) |
27 October 2009 | Director's details changed for Robert Teddy Danon on 1 October 2009 (2 pages) |
27 October 2009 | Director's details changed for Niel Francis Hyde on 1 October 2009 (2 pages) |
27 October 2009 | Director's details changed for Karl Geoffrey Stephenson on 1 October 2009 (2 pages) |
27 October 2009 | Director's details changed for Niel Francis Hyde on 1 October 2009 (2 pages) |
27 October 2009 | Director's details changed for Mark David Gravette on 1 October 2009 (2 pages) |
27 October 2009 | Director's details changed for Mr Michael John Dalton on 1 October 2009 (2 pages) |
28 May 2009 | Registered office changed on 28/05/2009 from 1ST floor 20 saint dunstans hill london EC3R 8NQ (1 page) |
28 May 2009 | Total exemption full accounts made up to 31 October 2008 (5 pages) |
28 May 2009 | Registered office changed on 28/05/2009 from 1ST floor 20 saint dunstans hill london EC3R 8NQ (1 page) |
28 May 2009 | Total exemption full accounts made up to 31 October 2008 (5 pages) |
28 May 2009 | Annual return made up to 26/05/09 (4 pages) |
28 May 2009 | Annual return made up to 26/05/09 (4 pages) |
5 December 2008 | Director appointed karl geoffrey stephenson (2 pages) |
5 December 2008 | Appointment terminated director edward thomas (1 page) |
5 December 2008 | Appointment terminated director edward thomas (1 page) |
5 December 2008 | Director appointed karl geoffrey stephenson (2 pages) |
11 November 2008 | Appointment terminated director nicholas marcou (1 page) |
11 November 2008 | Appointment terminated director franco fraone (1 page) |
11 November 2008 | Appointment terminated director franco fraone (1 page) |
11 November 2008 | Appointment terminated director nicholas marcou (1 page) |
11 June 2008 | Annual return made up to 26/05/08 (4 pages) |
11 June 2008 | Annual return made up to 26/05/08 (4 pages) |
4 June 2008 | Total exemption full accounts made up to 31 October 2007 (5 pages) |
4 June 2008 | Total exemption full accounts made up to 31 October 2007 (5 pages) |
25 June 2007 | Annual return made up to 26/05/07 (7 pages) |
25 June 2007 | Annual return made up to 26/05/07 (7 pages) |
2 May 2007 | Total exemption full accounts made up to 31 October 2006 (7 pages) |
2 May 2007 | New director appointed (2 pages) |
2 May 2007 | Total exemption full accounts made up to 31 October 2006 (7 pages) |
2 May 2007 | New director appointed (2 pages) |
2 May 2007 | Director resigned (1 page) |
2 May 2007 | Director resigned (1 page) |
7 June 2006 | Total exemption full accounts made up to 31 October 2005 (7 pages) |
7 June 2006 | Total exemption full accounts made up to 31 October 2005 (7 pages) |
7 June 2006 | Annual return made up to 26/05/06 (7 pages) |
7 June 2006 | Annual return made up to 26/05/06 (7 pages) |
20 October 2005 | Director resigned (1 page) |
20 October 2005 | Director resigned (1 page) |
20 October 2005 | New director appointed (2 pages) |
20 October 2005 | New director appointed (2 pages) |
6 June 2005 | Annual return made up to 26/05/05 (7 pages) |
6 June 2005 | Annual return made up to 26/05/05 (7 pages) |
6 June 2005 | Total exemption full accounts made up to 31 October 2004 (7 pages) |
6 June 2005 | Total exemption full accounts made up to 31 October 2004 (7 pages) |
18 January 2005 | New director appointed (2 pages) |
18 January 2005 | Director resigned (1 page) |
18 January 2005 | Director resigned (1 page) |
18 January 2005 | New director appointed (2 pages) |
8 June 2004 | Total exemption full accounts made up to 31 October 2003 (7 pages) |
8 June 2004 | Annual return made up to 31/05/04
|
8 June 2004 | Annual return made up to 31/05/04
|
8 June 2004 | Total exemption full accounts made up to 31 October 2003 (7 pages) |
7 June 2003 | Memorandum and Articles of Association (12 pages) |
7 June 2003 | Full accounts made up to 31 October 2002 (8 pages) |
7 June 2003 | Full accounts made up to 31 October 2002 (8 pages) |
7 June 2003 | Resolutions
|
7 June 2003 | Annual return made up to 31/05/03
|
7 June 2003 | Memorandum and Articles of Association (12 pages) |
7 June 2003 | Resolutions
|
7 June 2003 | Annual return made up to 31/05/03
|
2 March 2003 | New director appointed (2 pages) |
2 March 2003 | New director appointed (2 pages) |
29 January 2003 | Director resigned (1 page) |
29 January 2003 | New director appointed (2 pages) |
29 January 2003 | New director appointed (2 pages) |
29 January 2003 | Director resigned (1 page) |
25 October 2002 | Secretary resigned (1 page) |
25 October 2002 | New secretary appointed (2 pages) |
25 October 2002 | Registered office changed on 25/10/02 from: dalhanna cockerhurst road shoreham sevenoaks kent TN14 7UA (1 page) |
25 October 2002 | Director resigned (1 page) |
25 October 2002 | New secretary appointed (2 pages) |
25 October 2002 | Registered office changed on 25/10/02 from: dalhanna cockerhurst road shoreham sevenoaks kent TN14 7UA (1 page) |
25 October 2002 | Director resigned (1 page) |
25 October 2002 | Secretary resigned (1 page) |
3 September 2002 | New director appointed (2 pages) |
3 September 2002 | New director appointed (2 pages) |
12 June 2002 | Annual return made up to 31/05/02 (6 pages) |
12 June 2002 | Annual return made up to 31/05/02 (6 pages) |
10 June 2002 | Full accounts made up to 31 October 2001 (9 pages) |
10 June 2002 | Full accounts made up to 31 October 2001 (9 pages) |
7 May 2002 | Director resigned (1 page) |
7 May 2002 | Director resigned (1 page) |
19 April 2002 | New director appointed (2 pages) |
19 April 2002 | New director appointed (2 pages) |
7 March 2002 | Director resigned (1 page) |
7 March 2002 | Director resigned (1 page) |
15 November 2001 | New director appointed (2 pages) |
15 November 2001 | New director appointed (2 pages) |
23 July 2001 | Director resigned (1 page) |
23 July 2001 | Director resigned (1 page) |
25 June 2001 | Annual return made up to 31/05/01 (5 pages) |
25 June 2001 | Full accounts made up to 31 October 2000 (8 pages) |
25 June 2001 | Annual return made up to 31/05/01 (5 pages) |
25 June 2001 | Full accounts made up to 31 October 2000 (8 pages) |
20 April 2001 | New director appointed (2 pages) |
20 April 2001 | New director appointed (2 pages) |
5 March 2001 | Director resigned (1 page) |
5 March 2001 | Director resigned (1 page) |
5 March 2001 | Director resigned (1 page) |
5 March 2001 | Director resigned (1 page) |
26 June 2000 | Annual return made up to 31/05/00 (6 pages) |
26 June 2000 | Full accounts made up to 31 October 1999 (9 pages) |
26 June 2000 | Full accounts made up to 31 October 1999 (9 pages) |
26 June 2000 | Annual return made up to 31/05/00 (6 pages) |
21 June 1999 | Full accounts made up to 31 October 1998 (9 pages) |
21 June 1999 | Full accounts made up to 31 October 1998 (9 pages) |
21 June 1999 | Annual return made up to 31/05/99 (6 pages) |
21 June 1999 | Annual return made up to 31/05/99 (6 pages) |
18 June 1998 | Full accounts made up to 31 October 1997 (9 pages) |
18 June 1998 | Full accounts made up to 31 October 1997 (9 pages) |
18 June 1998 | Annual return made up to 31/05/98 (6 pages) |
18 June 1998 | Annual return made up to 31/05/98 (6 pages) |
8 July 1997 | Full accounts made up to 31 October 1996 (8 pages) |
8 July 1997 | Annual return made up to 31/05/97
|
8 July 1997 | Director resigned (1 page) |
8 July 1997 | Director resigned (1 page) |
8 July 1997 | Annual return made up to 31/05/97
|
8 July 1997 | Full accounts made up to 31 October 1996 (8 pages) |
1 April 1997 | New director appointed (2 pages) |
1 April 1997 | Director resigned (1 page) |
1 April 1997 | Director resigned (1 page) |
1 April 1997 | New director appointed (2 pages) |
28 October 1996 | New director appointed (2 pages) |
28 October 1996 | New director appointed (2 pages) |
14 July 1996 | New director appointed (2 pages) |
14 July 1996 | New director appointed (2 pages) |
20 June 1996 | Full accounts made up to 31 October 1995 (8 pages) |
20 June 1996 | Full accounts made up to 31 October 1995 (8 pages) |
12 June 1996 | Annual return made up to 31/05/96
|
12 June 1996 | Annual return made up to 31/05/96
|
26 March 1996 | Director resigned (2 pages) |
26 March 1996 | Director resigned (2 pages) |
26 March 1996 | Director resigned (2 pages) |
26 March 1996 | Director resigned (2 pages) |
27 July 1995 | Full accounts made up to 31 October 1994 (8 pages) |
27 July 1995 | Annual return made up to 31/05/95
|
27 July 1995 | Full accounts made up to 31 October 1994 (8 pages) |
27 July 1995 | Annual return made up to 31/05/95
|