Company NameGeneral Catering Supplies Limited
Company StatusLiquidation
Company Number00950540
CategoryPrivate Limited Company
Incorporation Date24 March 1969(55 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets
Section IAccommodation and food service activities
SIC 5552Catering
SIC 56210Event catering activities

Directors

Director NameMr Ketan Mohanlal Gandhi
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed09 June 2015(46 years, 2 months after company formation)
Appointment Duration8 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOlympia House Armitage Road
London
NW11 8RQ
Director NameMr Anil Mohanlal Gandhi
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2016(46 years, 11 months after company formation)
Appointment Duration8 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOlympia House Armitage Road
London
NW11 8RQ
Director NameMr Yogesh Mohanlal Gandhi
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed23 May 2017(48 years, 2 months after company formation)
Appointment Duration6 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOlympia House Armitage Road
London
NW11 8RQ
Director NameMr Athar Ahmad
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(22 years, 9 months after company formation)
Appointment Duration24 years, 5 months (resigned 16 June 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKings Parade Lower Coombe Street
Croydon
Surrey
CR0 1AA
Secretary NameMr Salim Ahmed
NationalityBritish
StatusResigned
Appointed31 December 1991(22 years, 9 months after company formation)
Appointment Duration3 years, 9 months (resigned 29 September 1995)
RoleCompany Director
Correspondence Address25/3 Douglas Crescent
Edinburgh
EH12 5BA
Scotland
Director NameMr Iftekhar Khusro Ahmed
Date of BirthOctober 1937 (Born 86 years ago)
NationalityPakistani
StatusResigned
Appointed31 December 1992(23 years, 9 months after company formation)
Appointment Duration3 years, 4 months (resigned 30 April 1996)
RoleCompany Director
Correspondence Address36 Timbercroft
Ewell
Epsom
Surrey
KT19 0TD
Secretary NameMrs Saleha Jilani
NationalityBritish
StatusResigned
Appointed29 September 1995(26 years, 6 months after company formation)
Appointment Duration3 years, 1 month (resigned 13 November 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOldfield House
16 Orchard Road
Bromley
Kent
BR1 2PS
Secretary NameSaira Ahmed
NationalityBritish
StatusResigned
Appointed16 November 1998(29 years, 8 months after company formation)
Appointment Duration6 years, 11 months (resigned 01 November 2005)
RoleCompany Director
Correspondence AddressFlat 9 Kingsdown 115a Ridgeway
London
SW19 4RB
Director NameMs Samira Ahmed
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1999(29 years, 9 months after company formation)
Appointment Duration10 years, 4 months (resigned 30 April 2009)
RoleJournalist
Country of ResidenceEngland
Correspondence AddressTregony
Traps Lane
New Malden
Surrey
KT3 4RY
Director NameMrs Saira Macnicol
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1999(29 years, 9 months after company formation)
Appointment Duration10 years, 4 months (resigned 30 April 2009)
RoleTeacher/Sectetary
Country of ResidenceEngland
Correspondence AddressHighland
39 Leigh Hill Road
Cobham
Surrey
KT11 2HU
Director NameMr Salim Ahmed
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1999(29 years, 9 months after company formation)
Appointment Duration15 years, 9 months (resigned 01 October 2014)
RoleMarketing Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressKings Parade Lower Coombe Street
Croydon
Surrey
CR0 1AA
Secretary NameMr Athar Ahmad
NationalityBritish
StatusResigned
Appointed01 November 2005(36 years, 7 months after company formation)
Appointment Duration10 years, 6 months (resigned 14 May 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKings Parade Lower Coombe Street
Croydon
Surrey
CR0 1AA
Director NameMr Yogesh Mohanlal Gandhi
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2015(46 years, 2 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 01 March 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKings Parade Lower Coombe Street
Croydon
Surrey
CR0 1AA

Contact

Websitegcsgroup.co.uk
Email address[email protected]
Telephone020 75384448
Telephone regionLondon

Location

Registered AddressOlympia House
Armitage Road
London
NW11 8RQ
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardChilds Hill
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

360k at £1Mayfair Housing & Commercial Investments LTD
60.00%
Ordinary
240k at £1Trustees Of A. Ahmad & Mr S. Ahmad
40.00%
Ordinary

Financials

Year2014
Turnover£2,195,728
Gross Profit£444,906
Net Worth£189,429
Cash£24,736
Current Liabilities£764,835

Accounts

Latest Accounts30 April 2022 (1 year, 12 months ago)
Next Accounts Due29 January 2024 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End29 April

Returns

Latest Return31 December 2022 (1 year, 3 months ago)
Next Return Due14 January 2024 (overdue)

Charges

17 April 1986Delivered on: 28 April 1986
Satisfied on: 23 January 2001
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: 188, castlenaw london SW13, and the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
24 April 1985Delivered on: 10 May 1985
Persons entitled: Barclays Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company and/or general catering supplies (taunton) limited to the chargee on any account whatsoever.
Particulars: 45 station road, taunton, somerset.
Fully Satisfied
12 October 1984Delivered on: 18 October 1984
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Flat 564 park west, marble arch city of westminster title no ngl 375089 and/or the proceeds of sale thereof.
Fully Satisfied
18 October 1983Delivered on: 24 October 1983
Persons entitled: Midland Bank PLC

Classification: Charge over all book debts.
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All book debts and other debts now and from time to time hereafter due owing or incurred to the company.
Fully Satisfied
18 October 1983Delivered on: 24 October 1983
Satisfied on: 23 January 2001
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Freehold land between manlever road and mandrell road lambeth.
Fully Satisfied
26 August 1980Delivered on: 29 August 1980
Persons entitled: Bank of Credit and Commerce International S.A.

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Flat 564 park west, london W1 title no. Ngl 375089.
Fully Satisfied
26 February 1980Delivered on: 29 February 1980
Satisfied on: 23 January 2001
Persons entitled: Midland Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold land & premises 110. mitcham rd. London. S.W.17 together with fixtures whatsoever title no. Sgl 246614.
Fully Satisfied
6 February 1980Delivered on: 29 February 1980
Satisfied on: 23 January 2001
Persons entitled: Midland Bank Limited.

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land hereditaments and premises being or situate at 108 & 114 mictcham road, london SW17 together with all fixtures whatsoever title no. 224897.
Fully Satisfied
14 June 2012Delivered on: 18 June 2012
Satisfied on: 27 March 2015
Persons entitled: Lloyds Tsb Commercial Finance Limited

Classification: All assets debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
3 May 2011Delivered on: 10 May 2011
Satisfied on: 27 March 2015
Persons entitled: Clydesdale Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied
21 December 2000Delivered on: 29 December 2000
Satisfied on: 9 June 2012
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied
1 July 1991Delivered on: 19 July 1991
Satisfied on: 23 January 2001
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or mayfair housing & commercial investments LTD to the chargee on any account whatsoever.
Particulars: (See doc M395 for full details). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
8 August 1990Delivered on: 22 August 1990
Satisfied on: 23 January 2001
Persons entitled: National Westminster Bank PLC

Classification: Charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All moneys from time to time held to the credit of the company by the bank on any current deposit and/or other accounts which the company may now and/or hereafter have with the bank or held by the bank on an account(s) earmarked or designated by reference to the company and/or under any deposit receipt.
Fully Satisfied
5 July 1989Delivered on: 20 July 1989
Satisfied on: 23 January 2001
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Tuborg house, mandrell road, l/b of lambeth title no sgl 371018.
Fully Satisfied
7 June 1989Delivered on: 16 June 1989
Satisfied on: 23 January 2001
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: (Including trade fixtures). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
10 September 1986Delivered on: 11 September 1986
Satisfied on: 4 February 1995
Persons entitled: Commercial Financial Services Limited.

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land and buildings known as tuborg house, mandrell road, london SW2 title no. Sgl 371018 together with all buildings & fixtures (see form 395 dated 11/9/86 for further details). Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
29 April 1986Delivered on: 30 April 1986
Satisfied on: 4 February 1995
Persons entitled: Boston Financial Company Limited

Classification: Debenture deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All sums due and owing to the company whether on account of its trading or otherwise both present and future (see doc M27 for full details).
Fully Satisfied
13 February 1980Delivered on: 18 February 1980
Persons entitled: Midland Bank PLC

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Floating charge over the undertaking and all property and assets present and future including book debts uncalled capital.
Fully Satisfied

Filing History

20 January 2023Total exemption full accounts made up to 30 April 2022 (10 pages)
31 December 2022Confirmation statement made on 31 December 2022 with no updates (3 pages)
9 August 2022Compulsory strike-off action has been discontinued (1 page)
8 August 2022Total exemption full accounts made up to 30 April 2021 (9 pages)
23 July 2022Compulsory strike-off action has been suspended (1 page)
5 July 2022First Gazette notice for compulsory strike-off (1 page)
4 January 2022Confirmation statement made on 31 December 2021 with no updates (3 pages)
5 March 2021Confirmation statement made on 31 December 2020 with updates (4 pages)
3 March 2021Total exemption full accounts made up to 30 April 2020 (10 pages)
11 September 2020Registered office address changed from Unit 2 Dolphin Way Dolphin Park Purfleet Essex RM19 1NZ England to Langley House Park Road London N2 8EY on 11 September 2020 (1 page)
30 July 2020Second filing of Confirmation Statement dated 31 December 2017 (6 pages)
2 June 2020Statement of capital following an allotment of shares on 1 November 2017
  • GBP 1,751,610
(3 pages)
29 April 2020Total exemption full accounts made up to 29 April 2019 (10 pages)
28 January 2020Previous accounting period shortened from 30 April 2019 to 29 April 2019 (1 page)
24 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
4 February 2019Confirmation statement made on 31 December 2018 with updates (3 pages)
30 November 2018Second filing for the appointment of Yogesh Mohanlal Gandhi as a director (6 pages)
1 November 2018Total exemption full accounts made up to 30 April 2018 (9 pages)
7 June 2018Appointment of Mr Yogesh Mohanlal Gandhi as a director on 23 May 2018
  • ANNOTATION Clarification a second filed AP01 was registered on 30/11/2018
(3 pages)
7 June 2018Registered office address changed from Kings Parade Lower Coombe Street Croydon Surrey CR0 1AA to Unit 2 Dolphin Way Dolphin Park Purfleet Essex RM19 1NZ on 7 June 2018 (1 page)
23 May 2018Total exemption full accounts made up to 30 April 2017 (9 pages)
7 April 2018Compulsory strike-off action has been discontinued (1 page)
3 April 2018First Gazette notice for compulsory strike-off (1 page)
2 January 2018Confirmation statement made on 31 December 2017 with no updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change, Shareholder information change) was registered on 30/07/2020.
(3 pages)
30 January 2017Total exemption full accounts made up to 30 April 2016 (14 pages)
30 January 2017Total exemption full accounts made up to 30 April 2016 (14 pages)
13 January 2017Confirmation statement made on 31 December 2016 with updates (7 pages)
13 January 2017Confirmation statement made on 31 December 2016 with updates (7 pages)
22 June 2016Termination of appointment of Athar Ahmad as a secretary on 14 May 2016 (1 page)
22 June 2016Termination of appointment of Athar Ahmad as a secretary on 14 May 2016 (1 page)
22 June 2016Termination of appointment of Athar Ahmad as a director on 16 June 2016 (1 page)
22 June 2016Termination of appointment of Athar Ahmad as a director on 16 June 2016 (1 page)
13 April 2016Termination of appointment of Yogesh Mohanlal Gandhi as a director on 1 March 2016 (1 page)
13 April 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 600,000
(4 pages)
13 April 2016Termination of appointment of Yogesh Mohanlal Gandhi as a director on 1 March 2016 (1 page)
13 April 2016Appointment of Mr Anil Mohanlal Gandhi as a director on 1 March 2016 (2 pages)
13 April 2016Appointment of Mr Anil Mohanlal Gandhi as a director on 1 March 2016 (2 pages)
13 April 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 600,000
(4 pages)
16 March 2016Annual return made up to 10 June 2015 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 600,000
(5 pages)
16 March 2016Annual return made up to 10 June 2015 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 600,000
(5 pages)
27 October 2015Appointment of Mr Ketan Mohanlal Gandhi as a director on 9 June 2015 (2 pages)
27 October 2015Appointment of Mr Yogesh Mohanlal Gandhi as a director on 9 June 2015 (2 pages)
27 October 2015Appointment of Mr Yogesh Mohanlal Gandhi as a director on 9 June 2015 (2 pages)
27 October 2015Appointment of Mr Ketan Mohanlal Gandhi as a director on 9 June 2015 (2 pages)
27 October 2015Appointment of Mr Ketan Mohanlal Gandhi as a director on 9 June 2015 (2 pages)
27 October 2015Appointment of Mr Yogesh Mohanlal Gandhi as a director on 9 June 2015 (2 pages)
26 June 2015Total exemption full accounts made up to 30 April 2015 (15 pages)
26 June 2015Total exemption full accounts made up to 30 April 2015 (15 pages)
27 March 2015Satisfaction of charge 17 in full (1 page)
27 March 2015Satisfaction of charge 17 in full (1 page)
27 March 2015Satisfaction of charge 18 in full (1 page)
27 March 2015Satisfaction of charge 18 in full (1 page)
28 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 600,000
(3 pages)
28 January 2015Total exemption full accounts made up to 30 April 2014 (15 pages)
28 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 600,000
(3 pages)
28 January 2015Termination of appointment of Salim Ahmed as a director on 1 October 2014 (1 page)
28 January 2015Total exemption full accounts made up to 30 April 2014 (15 pages)
28 January 2015Termination of appointment of Salim Ahmed as a director on 1 October 2014 (1 page)
28 January 2015Termination of appointment of Salim Ahmed as a director on 1 October 2014 (1 page)
1 October 2014Registered office address changed from 8 Weir Road Balham London SW12 0NA England to Kings Parade Lower Coombe Street Croydon Surrey CR0 1AA on 1 October 2014 (1 page)
1 October 2014Registered office address changed from 8 Weir Road Balham London SW12 0NA England to Kings Parade Lower Coombe Street Croydon Surrey CR0 1AA on 1 October 2014 (1 page)
1 October 2014Registered office address changed from 8 Weir Road Balham London SW12 0NA England to Kings Parade Lower Coombe Street Croydon Surrey CR0 1AA on 1 October 2014 (1 page)
18 June 2014Registered office address changed from Tuborg House Mandrell Road London SW2 5DL on 18 June 2014 (1 page)
18 June 2014Registered office address changed from Tuborg House Mandrell Road London SW2 5DL on 18 June 2014 (1 page)
3 May 2014Compulsory strike-off action has been discontinued (1 page)
3 May 2014Compulsory strike-off action has been discontinued (1 page)
30 April 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 600,000
(4 pages)
30 April 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 600,000
(4 pages)
29 April 2014First Gazette notice for compulsory strike-off (1 page)
29 April 2014First Gazette notice for compulsory strike-off (1 page)
3 February 2014Full accounts made up to 30 April 2013 (15 pages)
3 February 2014Full accounts made up to 30 April 2013 (15 pages)
14 March 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
14 March 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
15 January 2013Full accounts made up to 30 April 2012 (14 pages)
15 January 2013Full accounts made up to 30 April 2012 (14 pages)
18 June 2012Particulars of a mortgage or charge / charge no: 18 (6 pages)
18 June 2012Particulars of a mortgage or charge / charge no: 18 (6 pages)
13 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages)
13 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages)
2 February 2012Full accounts made up to 30 April 2011 (16 pages)
2 February 2012Full accounts made up to 30 April 2011 (16 pages)
11 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (3 pages)
11 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (3 pages)
10 May 2011Particulars of a mortgage or charge / charge no: 17 (5 pages)
10 May 2011Particulars of a mortgage or charge / charge no: 17 (5 pages)
28 January 2011Full accounts made up to 30 April 2010 (16 pages)
28 January 2011Full accounts made up to 30 April 2010 (16 pages)
24 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (3 pages)
24 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (3 pages)
29 January 2010Director's details changed for Salim Ahmed on 1 January 2010 (2 pages)
29 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
29 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
29 January 2010Secretary's details changed for Mr Athar Ahmad on 1 January 2010 (1 page)
29 January 2010Director's details changed for Salim Ahmed on 1 January 2010 (2 pages)
29 January 2010Secretary's details changed for Mr Athar Ahmad on 1 January 2010 (1 page)
29 January 2010Director's details changed for Mr Athar Ahmad on 1 January 2010 (2 pages)
29 January 2010Director's details changed for Salim Ahmed on 1 January 2010 (2 pages)
29 January 2010Director's details changed for Mr Athar Ahmad on 1 January 2010 (2 pages)
29 January 2010Secretary's details changed for Mr Athar Ahmad on 1 January 2010 (1 page)
29 January 2010Director's details changed for Mr Athar Ahmad on 1 January 2010 (2 pages)
15 December 2009Full accounts made up to 30 April 2009 (16 pages)
15 December 2009Full accounts made up to 30 April 2009 (16 pages)
26 September 2009Appointment terminated director saira macnicol (1 page)
26 September 2009Appointment terminated director saira macnicol (1 page)
26 September 2009Appointment terminated director samira ahmed (1 page)
26 September 2009Appointment terminated director samira ahmed (1 page)
27 March 2009Registered office changed on 27/03/2009 from 8 weir road balham london SW12 0NA (1 page)
27 March 2009Registered office changed on 27/03/2009 from 8 weir road balham london SW12 0NA (1 page)
6 January 2009Return made up to 31/12/08; full list of members (4 pages)
6 January 2009Return made up to 31/12/08; full list of members (4 pages)
19 December 2008Full accounts made up to 30 April 2008 (17 pages)
19 December 2008Full accounts made up to 30 April 2008 (17 pages)
29 January 2008Return made up to 31/12/07; full list of members (3 pages)
29 January 2008Return made up to 31/12/07; full list of members (3 pages)
16 January 2008Full accounts made up to 30 April 2007 (18 pages)
16 January 2008Full accounts made up to 30 April 2007 (18 pages)
6 February 2007Director's particulars changed (1 page)
6 February 2007Return made up to 31/12/06; full list of members (3 pages)
6 February 2007Return made up to 31/12/06; full list of members (3 pages)
6 February 2007Director's particulars changed (1 page)
21 December 2006Full accounts made up to 30 April 2006 (24 pages)
21 December 2006Full accounts made up to 30 April 2006 (24 pages)
30 January 2006Return made up to 31/12/05; full list of members (3 pages)
30 January 2006Return made up to 31/12/05; full list of members (3 pages)
4 January 2006Full accounts made up to 30 April 2005 (21 pages)
4 January 2006Full accounts made up to 30 April 2005 (21 pages)
9 December 2005New secretary appointed (1 page)
9 December 2005Director's particulars changed (1 page)
9 December 2005Director's particulars changed (1 page)
9 December 2005Secretary resigned (1 page)
9 December 2005New secretary appointed (1 page)
9 December 2005Director's particulars changed (1 page)
9 December 2005Secretary resigned (1 page)
9 December 2005Director's particulars changed (1 page)
24 January 2005Return made up to 31/12/04; full list of members (10 pages)
24 January 2005Return made up to 31/12/04; full list of members (10 pages)
7 December 2004Full accounts made up to 30 April 2004 (19 pages)
7 December 2004Full accounts made up to 30 April 2004 (19 pages)
3 March 2004Full accounts made up to 30 April 2003 (20 pages)
3 March 2004Full accounts made up to 30 April 2003 (20 pages)
25 January 2004Return made up to 31/12/03; full list of members (9 pages)
25 January 2004Return made up to 31/12/03; full list of members (9 pages)
10 January 2003Return made up to 31/12/02; full list of members (9 pages)
10 January 2003Return made up to 31/12/02; full list of members (9 pages)
24 October 2002Full accounts made up to 30 April 2002 (20 pages)
24 October 2002Full accounts made up to 30 April 2002 (20 pages)
21 October 2002Registered office changed on 21/10/02 from: tuborg house mandrell road london SW2 5DL (1 page)
21 October 2002Registered office changed on 21/10/02 from: tuborg house mandrell road london SW2 5DL (1 page)
14 February 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
14 February 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
28 September 2001Full accounts made up to 30 April 2001 (18 pages)
28 September 2001Full accounts made up to 30 April 2001 (18 pages)
31 January 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
31 January 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
23 January 2001Declaration of satisfaction of mortgage/charge (1 page)
23 January 2001Declaration of satisfaction of mortgage/charge (1 page)
23 January 2001Declaration of satisfaction of mortgage/charge (1 page)
23 January 2001Declaration of satisfaction of mortgage/charge (2 pages)
23 January 2001Declaration of satisfaction of mortgage/charge (2 pages)
23 January 2001Declaration of satisfaction of mortgage/charge (1 page)
23 January 2001Declaration of satisfaction of mortgage/charge (1 page)
23 January 2001Declaration of satisfaction of mortgage/charge (1 page)
23 January 2001Declaration of satisfaction of mortgage/charge (1 page)
23 January 2001Declaration of satisfaction of mortgage/charge (1 page)
23 January 2001Declaration of satisfaction of mortgage/charge (2 pages)
23 January 2001Declaration of satisfaction of mortgage/charge (1 page)
23 January 2001Declaration of satisfaction of mortgage/charge (2 pages)
23 January 2001Declaration of satisfaction of mortgage/charge (1 page)
23 January 2001Declaration of satisfaction of mortgage/charge (1 page)
23 January 2001Declaration of satisfaction of mortgage/charge (1 page)
29 December 2000Particulars of mortgage/charge (3 pages)
29 December 2000Particulars of mortgage/charge (3 pages)
7 August 2000Full accounts made up to 30 April 2000 (19 pages)
7 August 2000Full accounts made up to 30 April 2000 (19 pages)
1 February 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
1 February 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
21 October 1999Full accounts made up to 30 April 1999 (18 pages)
21 October 1999Full accounts made up to 30 April 1999 (18 pages)
26 January 1999Return made up to 31/12/98; no change of members
  • 363(287) ‐ Registered office changed on 26/01/99
(4 pages)
26 January 1999Return made up to 31/12/98; no change of members
  • 363(287) ‐ Registered office changed on 26/01/99
(4 pages)
21 January 1999New director appointed (2 pages)
21 January 1999New director appointed (2 pages)
20 January 1999New director appointed (2 pages)
20 January 1999New director appointed (2 pages)
20 January 1999New director appointed (2 pages)
20 January 1999New director appointed (2 pages)
6 January 1999New secretary appointed (2 pages)
6 January 1999New secretary appointed (2 pages)
5 January 1999Secretary resigned (1 page)
5 January 1999Secretary resigned (1 page)
12 October 1998Full accounts made up to 30 April 1998 (15 pages)
12 October 1998Full accounts made up to 30 April 1998 (15 pages)
22 January 1998Return made up to 31/12/97; full list of members (6 pages)
22 January 1998Return made up to 31/12/97; full list of members (6 pages)
23 September 1997Full accounts made up to 30 April 1997 (19 pages)
23 September 1997Full accounts made up to 30 April 1997 (19 pages)
29 January 1997Return made up to 31/12/96; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
29 January 1997Return made up to 31/12/96; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
2 October 1996Full accounts made up to 30 April 1996 (17 pages)
2 October 1996Full accounts made up to 30 April 1996 (17 pages)
25 June 1996Director resigned (1 page)
25 June 1996Director resigned (1 page)
15 January 1996Return made up to 31/12/95; no change of members (4 pages)
15 January 1996Return made up to 31/12/95; no change of members (4 pages)
10 January 1996Full accounts made up to 30 April 1995 (20 pages)
10 January 1996Full accounts made up to 30 April 1995 (20 pages)
15 November 1995Secretary resigned;new secretary appointed (2 pages)
15 November 1995Secretary resigned;new secretary appointed (2 pages)
26 January 1995Full accounts made up to 30 April 1994 (20 pages)
26 January 1995Full accounts made up to 30 April 1994 (20 pages)
10 January 1995Return made up to 31/12/94; full list of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
10 January 1995Return made up to 31/12/94; full list of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
1 January 1995A selection of documents registered before 1 January 1995 (31 pages)
25 January 1994Return made up to 31/12/93; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
25 January 1994Return made up to 31/12/93; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
14 October 1993Full accounts made up to 30 April 1993 (20 pages)
14 October 1993Full accounts made up to 30 April 1993 (20 pages)
10 January 1993Return made up to 31/12/92; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
10 January 1993Return made up to 31/12/92; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
31 July 1992Ad 30/04/92--------- £ si 400000@1=400000 £ ic 400000/800000 (2 pages)
31 July 1992Ad 30/04/92--------- £ si 400000@1=400000 £ ic 400000/800000 (2 pages)
12 February 1992Return made up to 31/12/91; full list of members (7 pages)
12 February 1992Return made up to 31/12/91; full list of members (7 pages)
27 March 1991Return made up to 31/12/90; full list of members (6 pages)
27 March 1991Return made up to 31/12/90; full list of members (6 pages)
26 November 1990Ad 06/11/90--------- £ si 200000@1=200000 £ ic 400000/600000 (2 pages)
26 November 1990Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
26 November 1990Ad 06/11/90--------- £ si 200000@1=200000 £ ic 400000/600000 (2 pages)
26 November 1990Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
7 March 1990Return made up to 31/12/89; full list of members (6 pages)
7 March 1990Return made up to 31/12/89; full list of members (6 pages)
4 July 1989Resolutions
  • ORES16 ‐ Ordinary resolution of redemption of redeemable shares
(3 pages)
4 July 1989Resolutions
  • ORES16 ‐ Ordinary resolution of redemption of redeemable shares
(3 pages)
4 July 1989Wd 30/06/89 ad 30/04/89--------- £ si 150000@1=150000 £ ic 100000/250000 (2 pages)
4 July 1989Wd 30/06/89 ad 30/04/89--------- £ si 150000@1=150000 £ ic 100000/250000 (2 pages)
11 January 1989Full accounts made up to 30 April 1988 (15 pages)
11 January 1989Return made up to 12/11/88; full list of members (6 pages)
11 January 1989Return made up to 12/11/88; full list of members (6 pages)
11 January 1989Full accounts made up to 30 April 1988 (15 pages)
15 March 1988Resolutions
  • SRES14 ‐ Special resolution of capitalisation or a bonus issue of shares
(1 page)
15 March 1988Resolutions
  • SRES14 ‐ Special resolution of capitalisation or a bonus issue of shares
(1 page)
8 March 1988Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
8 March 1988Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
25 February 1988Full group accounts made up to 30 April 1987 (23 pages)
25 February 1988Full group accounts made up to 30 April 1987 (23 pages)
10 February 1988Return made up to 28/12/87; full list of members (4 pages)
10 February 1988Return made up to 28/12/87; full list of members (4 pages)
13 April 1987Return made up to 28/11/86; full list of members (4 pages)
13 April 1987Return made up to 28/11/86; full list of members (4 pages)