Company NameBunzl Holding Lce Limited
Company StatusActive
Company Number00970892
CategoryPrivate Limited Company
Incorporation Date23 January 1970(54 years, 3 months ago)
Previous NamesLight Oaks (Engineering) Limited and Lockhart Catering Equipment Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Richard David Howes
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2020(50 years, 3 months after company formation)
Appointment Duration3 years, 12 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressYork House 45 Seymour Street
London
W1H 7JT
Director NameMs Suzanne Isabel Jefferies
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2020(50 years, 8 months after company formation)
Appointment Duration3 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressYork House 45 Seymour Street
London
W1H 7JT
Secretary NameMrs Suzanne Isabel Jefferies
StatusCurrent
Appointed01 October 2020(50 years, 8 months after company formation)
Appointment Duration3 years, 6 months
RoleCompany Director
Correspondence AddressYork House 45 Seymour Street
London
W1H 7JT
Director NameMr Ian Bryan Burrows
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 2023(53 years, 3 months after company formation)
Appointment Duration12 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressYork House 45 Seymour Street
London
W1H 7JT
Director NameRoderick Wykeham Simpson
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed12 June 1990(20 years, 4 months after company formation)
Appointment Duration7 years, 2 months (resigned 31 August 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWhitmore
Rockshaw Road
Merstham
Surrey
RH1 3BZ
Director NameSir John Garry Hawkes
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed12 June 1990(20 years, 4 months after company formation)
Appointment Duration7 years, 2 months (resigned 31 August 1997)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressCoal Pit
Rookery Way
Haywards Heath
West Sussex
RH16 4RE
Director NameGraham Martin Lee
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed12 June 1990(20 years, 4 months after company formation)
Appointment Duration2 years, 6 months (resigned 17 December 1992)
RoleCatering Executive
Correspondence Address36 Helvellyn Drive
Ightenhill
Burnley
Lancashire
BB12 0TA
Secretary NameNoel Arthur Mead
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed12 June 1990(20 years, 4 months after company formation)
Appointment Duration7 years, 2 months (resigned 31 August 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBracks Cottage Broad Green
Coggeshall
Essex
CO6 1RU
Secretary NameNoel Arthur Mead
NationalityBritish
StatusResigned
Appointed12 June 1990(20 years, 4 months after company formation)
Appointment Duration7 years, 2 months (resigned 31 August 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBracks Cottage Broad Green
Coggeshall
Essex
CO6 1RU
Director NameNoel Arthur Mead
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1997(27 years, 7 months after company formation)
Appointment DurationResigned same day (resigned 31 August 1997)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressBracks Cottage Broad Green
Coggeshall
Essex
CO6 1RU
Director NameMr Charles Joseph McCole
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1997(27 years, 7 months after company formation)
Appointment Duration4 years, 5 months (resigned 01 February 2002)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressChimneys
9 Woodcote Place
Ascot
Berkshire
SL5 7JT
Secretary NameHelen Deborah Lambton
NationalityBritish
StatusResigned
Appointed31 August 1997(27 years, 7 months after company formation)
Appointment Duration2 years (resigned 31 August 1999)
RoleCompany Director
Correspondence Address13 Priory Road
Crouch End
London
N8 8LH
Director NameMr Patrick Joseph Mullane
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1997(27 years, 9 months after company formation)
Appointment Duration5 years, 2 months (resigned 21 January 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFir Trees
Bourton End
Swindon
Oxfordshire
SN6 8JQ
Director NameDavid Stuart Ford
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1999(29 years, 7 months after company formation)
Appointment Duration2 years, 7 months (resigned 22 April 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBalmoral
42 Northill Road
Ickwell
Bedfordshire
SG18 9ED
Director NameMr Stephen Paul Montgomery
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1999(29 years, 7 months after company formation)
Appointment Duration4 years, 7 months (resigned 07 April 2004)
RoleNational Design Director
Correspondence AddressThe Stables, Windmill Hill Farm
Windmill Hill Lane
Chesterton
Warwickshire
CV33 9LB
Director NameJonathan Dean
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1999(29 years, 7 months after company formation)
Appointment Duration10 months, 1 week (resigned 03 July 2000)
RoleSales Director
Correspondence Address423 Cannon Hill Lane
Raynes Park
London
SW20 9HH
Director NameMr Christopher Derrick Bradford
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1999(29 years, 7 months after company formation)
Appointment Duration5 years, 2 months (resigned 26 November 2004)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressTwin Oaks
2 Bracken Wood Ravenstone Road
Camberley
Surrey
GU15 1SX
Secretary NameMr Martin Brennan Woolhouse
NationalityBritish
StatusResigned
Appointed31 August 2000(30 years, 7 months after company formation)
Appointment Duration1 year, 8 months (resigned 24 May 2002)
RoleHead Of Legal Services
Country of ResidenceUnited Kingdom
Correspondence Address7 Howards Meadow
Kings Cliffe
Cambridgeshire
PE8 6YJ
Director NameMr Michael David Stubbs
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2002(32 years, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 13 February 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe White House Ferry Lane
Wargrave
Reading
Berks
RG10 8ET
Secretary NameMr Paul Nicholas Hussey
NationalityBritish
StatusResigned
Appointed24 May 2002(32 years, 4 months after company formation)
Appointment Duration18 years, 4 months (resigned 01 October 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBunzl Plc York House
45 Seymour Street
London
W1H 7JT
Director NameMr James Alan Cunningham
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2003(33 years after company formation)
Appointment Duration4 years, 9 months (resigned 08 November 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address115 Broomwood Road
London
SW11 6JU
Director NameMrs Carolyn Jane Liddiard
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2004(34 years, 10 months after company formation)
Appointment Duration2 years, 2 months (resigned 30 January 2007)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address88 Agamemnon Road
London
NW6 1EH
Director NameMr Andrew John Mooney
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2006(36 years, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 08 November 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRydes Hill Lodge Aldershot Road
Worplesdon
Guildford
Surrey
GU3 3AG
Director NameGeorge David Nicholas Tarratt
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2007(37 years, 2 months after company formation)
Appointment Duration7 months (resigned 08 November 2007)
RoleAccountant
Correspondence AddressQuinces Cottage
Boxford
Newbury
Berkshire
RG20 8DP
Director NameMr Brian Michael May
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2007(37 years, 9 months after company formation)
Appointment Duration12 years, 1 month (resigned 18 December 2019)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressBunzl Plc York House
45 Seymour Street
London
W1H 7JT
Director NameMr Paul Nicholas Hussey
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2007(37 years, 9 months after company formation)
Appointment Duration12 years, 11 months (resigned 01 October 2020)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressBunzl Plc York House
45 Seymour Street
London
W1H 7JT
Director NameMr David John Matthews
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2007(37 years, 9 months after company formation)
Appointment Duration3 years, 8 months (resigned 31 July 2011)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressBunzl Plc York House
45 Seymour Street
London
W1H 7JT
Director NameMr Andrew James Ball
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2011(41 years, 6 months after company formation)
Appointment Duration11 years, 9 months (resigned 30 April 2023)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressBunzl Plc York House
45 Seymour Street
London
W1H 7JT
Secretary NameSodexho Corporate Services (No 2) Limited (Corporation)
StatusResigned
Appointed31 August 1999(29 years, 7 months after company formation)
Appointment DurationResigned same day (resigned 31 August 1999)
Correspondence AddressKenley House
Kenley Lane
Kenley
Surrey
CR8 5ED

Contact

Websitelockhartcatering.com
Telephone01279 451335
Telephone regionBishops Stortford

Location

Registered AddressYork House
45 Seymour Street
London
W1H 7JT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

3.1m at £1Greenham Trading LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£28,815,770
Cash£879
Current Liabilities£118,823,257

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Returns

Latest Return23 June 2023 (10 months, 1 week ago)
Next Return Due7 July 2024 (2 months, 1 week from now)

Charges

6 January 1993Delivered on: 13 January 1993
Satisfied on: 1 August 1994
Persons entitled: Bankers Trust Company Limited (As Agent and Trustee)

Classification: Debenture
Secured details: All monies due or to become due from each obligor to bankers trust company limited (as agent and trustee for itself and for each finance party) (or any of them) (as defined in the credit agreement) on any baccount whatsoever under the terms of the financing documents(as defined in the charge).
Particulars: (See from 395 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 April 1980Delivered on: 15 April 1980
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 the comny's estate or interest in all f/h & l/h properties. All stocks, shares or other securities. All book & other debts. Assignment of goodwill. Floating charge over the undertaking & all other property & assets present & future. (See doc M29 for details).
Fully Satisfied
23 June 1979Delivered on: 6 July 1979
Satisfied on: 7 May 1992
Persons entitled: National Westminster 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: Part freehold/part leasehold premises at 138-140 bolton road, atherton, greater manchester (140 bolton rd title no gm 83352. 138 bolton rd, described in a transfer dated 19 jan 1979.). floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
22 June 1979Delivered on: 6 July 1979
Satisfied on: 7 May 1992
Persons entitled: Norwich General Trust Limited

Classification: Legal charge
Secured details: £3U,000 and all other monies due or to become due from the company and/or light oaks vending supplies limited and light oaks vending company limited.
Particulars: Port freehold/part leasehold premises at 138-140 bolton road, atherton, greater manchester.
Fully Satisfied

Filing History

22 August 2023Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page)
22 August 2023Audit exemption subsidiary accounts made up to 31 December 2022 (19 pages)
22 August 2023Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (252 pages)
22 August 2023Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages)
5 July 2023Confirmation statement made on 23 June 2023 with no updates (3 pages)
10 May 2023Appointment of Mr Ian Bryan Burrows as a director on 30 April 2023 (2 pages)
2 May 2023Termination of appointment of Andrew James Ball as a director on 30 April 2023 (1 page)
27 September 2022Full accounts made up to 31 December 2021 (19 pages)
23 June 2022Confirmation statement made on 23 June 2022 with no updates (3 pages)
23 December 2021Full accounts made up to 31 December 2020 (19 pages)
28 June 2021Confirmation statement made on 23 June 2021 with no updates (3 pages)
9 December 2020Full accounts made up to 31 December 2019 (18 pages)
1 October 2020Appointment of Mrs Suzanne Isabel Jefferies as a secretary on 1 October 2020 (2 pages)
1 October 2020Appointment of Mrs Suzanne Isabel Jefferies as a director on 1 October 2020 (2 pages)
1 October 2020Termination of appointment of Paul Nicholas Hussey as a secretary on 1 October 2020 (1 page)
1 October 2020Termination of appointment of Paul Nicholas Hussey as a director on 1 October 2020 (1 page)
29 June 2020Confirmation statement made on 23 June 2020 with updates (4 pages)
24 June 2020Change of details for Greenham Trading Limited as a person with significant control on 1 November 2019 (2 pages)
1 May 2020Appointment of Richard David Howes as a director on 1 May 2020 (2 pages)
18 December 2019Termination of appointment of Brian Michael May as a director on 18 December 2019 (1 page)
1 November 2019Company name changed lockhart catering equipment LIMITED\certificate issued on 01/11/19
  • CONNOT ‐ Change of name notice
(3 pages)
3 July 2019Confirmation statement made on 23 June 2019 with no updates (3 pages)
5 June 2019Full accounts made up to 31 December 2018 (17 pages)
5 July 2018Full accounts made up to 31 December 2017 (17 pages)
29 June 2018Confirmation statement made on 23 June 2018 with no updates (3 pages)
17 July 2017Full accounts made up to 31 December 2016 (18 pages)
17 July 2017Full accounts made up to 31 December 2016 (18 pages)
23 June 2017Confirmation statement made on 23 June 2017 with no updates (3 pages)
23 June 2017Confirmation statement made on 23 June 2017 with no updates (3 pages)
8 February 2017Confirmation statement made on 1 February 2017 with updates (5 pages)
8 February 2017Confirmation statement made on 1 February 2017 with updates (5 pages)
2 September 2016Full accounts made up to 31 December 2015 (16 pages)
2 September 2016Full accounts made up to 31 December 2015 (16 pages)
5 February 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-02-05
  • GBP 3,100,000
(6 pages)
5 February 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-02-05
  • GBP 3,100,000
(6 pages)
25 September 2015Full accounts made up to 31 December 2014 (16 pages)
25 September 2015Full accounts made up to 31 December 2014 (16 pages)
2 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 3,100,000
(6 pages)
2 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 3,100,000
(6 pages)
2 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 3,100,000
(6 pages)
9 September 2014Full accounts made up to 31 December 2013 (14 pages)
9 September 2014Full accounts made up to 31 December 2013 (14 pages)
10 June 2014Section 519 (3 pages)
10 June 2014Section 519 (3 pages)
3 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 3,100,000
(6 pages)
3 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 3,100,000
(6 pages)
3 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 3,100,000
(6 pages)
6 June 2013Full accounts made up to 31 December 2012 (14 pages)
6 June 2013Full accounts made up to 31 December 2012 (14 pages)
4 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (6 pages)
4 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (6 pages)
4 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (6 pages)
29 May 2012Full accounts made up to 31 December 2011 (14 pages)
29 May 2012Full accounts made up to 31 December 2011 (14 pages)
2 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (6 pages)
2 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (6 pages)
2 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (6 pages)
2 August 2011Appointment of Mr Andrew James Ball as a director (2 pages)
2 August 2011Appointment of Mr Andrew James Ball as a director (2 pages)
1 August 2011Termination of appointment of David Matthews as a director (1 page)
1 August 2011Termination of appointment of David Matthews as a director (1 page)
7 June 2011Full accounts made up to 31 December 2010 (13 pages)
7 June 2011Full accounts made up to 31 December 2010 (13 pages)
17 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (6 pages)
17 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (6 pages)
17 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (6 pages)
2 October 2010Full accounts made up to 31 December 2009 (16 pages)
2 October 2010Full accounts made up to 31 December 2009 (16 pages)
8 February 2010Annual return made up to 1 February 2010 with a full list of shareholders (5 pages)
8 February 2010Annual return made up to 1 February 2010 with a full list of shareholders (5 pages)
8 February 2010Annual return made up to 1 February 2010 with a full list of shareholders (5 pages)
24 November 2009Statement of company's objects (34 pages)
24 November 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Sec 550 16/11/2009
(2 pages)
24 November 2009Statement of company's objects (34 pages)
24 November 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Sec 550 16/11/2009
(2 pages)
24 October 2009Full accounts made up to 31 December 2008 (14 pages)
24 October 2009Full accounts made up to 31 December 2008 (14 pages)
8 October 2009Director's details changed for Mr David John Matthews on 1 October 2009 (2 pages)
8 October 2009Director's details changed for Mr David John Matthews on 1 October 2009 (2 pages)
8 October 2009Director's details changed for Mr David John Matthews on 1 October 2009 (2 pages)
11 February 2009Return made up to 01/02/09; full list of members (4 pages)
11 February 2009Return made up to 01/02/09; full list of members (4 pages)
23 October 2008Full accounts made up to 31 December 2007 (13 pages)
23 October 2008Full accounts made up to 31 December 2007 (13 pages)
3 April 2008Director's change of particulars / brian may / 16/03/2008 (1 page)
3 April 2008Director's change of particulars / brian may / 16/03/2008 (1 page)
27 March 2008Director and secretary's change of particulars / paul hussey / 16/03/2008 (1 page)
27 March 2008Director and secretary's change of particulars / paul hussey / 16/03/2008 (1 page)
25 March 2008Registered office changed on 25/03/2008 from 110 park street london W1K 6NX (1 page)
25 March 2008Registered office changed on 25/03/2008 from 110 park street london W1K 6NX (1 page)
19 February 2008Return made up to 01/02/08; full list of members (3 pages)
19 February 2008Return made up to 01/02/08; full list of members (3 pages)
21 November 2007New director appointed (2 pages)
21 November 2007New director appointed (2 pages)
20 November 2007New director appointed (2 pages)
20 November 2007New director appointed (2 pages)
16 November 2007Director resigned (1 page)
16 November 2007Director resigned (1 page)
16 November 2007Director resigned (1 page)
16 November 2007Director resigned (1 page)
16 November 2007New director appointed (2 pages)
16 November 2007Director resigned (1 page)
16 November 2007New director appointed (2 pages)
16 November 2007Director resigned (1 page)
22 October 2007Full accounts made up to 31 December 2006 (14 pages)
22 October 2007Full accounts made up to 31 December 2006 (14 pages)
24 April 2007New director appointed (2 pages)
24 April 2007New director appointed (2 pages)
5 March 2007Return made up to 01/02/07; full list of members (2 pages)
5 March 2007Director resigned (1 page)
5 March 2007Director resigned (1 page)
5 March 2007Return made up to 01/02/07; full list of members (2 pages)
1 November 2006Full accounts made up to 31 December 2005 (13 pages)
1 November 2006Full accounts made up to 31 December 2005 (13 pages)
10 April 2006Director resigned (1 page)
10 April 2006Director resigned (1 page)
23 February 2006New director appointed (2 pages)
23 February 2006New director appointed (2 pages)
17 February 2006Return made up to 01/02/06; full list of members (3 pages)
17 February 2006Return made up to 01/02/06; full list of members (3 pages)
11 January 2006Director's particulars changed (1 page)
11 January 2006Director's particulars changed (1 page)
7 November 2005Full accounts made up to 31 December 2004 (19 pages)
7 November 2005Full accounts made up to 31 December 2004 (19 pages)
24 February 2005Return made up to 01/02/05; no change of members (5 pages)
24 February 2005Return made up to 01/02/05; no change of members (5 pages)
8 December 2004New director appointed (2 pages)
8 December 2004New director appointed (2 pages)
2 December 2004Director resigned (1 page)
2 December 2004Director resigned (1 page)
3 November 2004Full accounts made up to 31 December 2003 (18 pages)
3 November 2004Full accounts made up to 31 December 2003 (18 pages)
6 July 2004Secretary's particulars changed (1 page)
6 July 2004Secretary's particulars changed (1 page)
23 April 2004Director resigned (1 page)
23 April 2004Director resigned (1 page)
15 April 2004Director resigned (1 page)
15 April 2004Director resigned (1 page)
10 March 2004Director resigned (1 page)
10 March 2004Director resigned (1 page)
4 March 2004Return made up to 01/02/04; full list of members (8 pages)
4 March 2004Return made up to 01/02/04; full list of members (8 pages)
31 July 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
31 July 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
12 July 2003Full accounts made up to 31 December 2002 (18 pages)
12 July 2003Full accounts made up to 31 December 2002 (18 pages)
21 February 2003Return made up to 01/02/03; no change of members (5 pages)
21 February 2003Return made up to 01/02/03; no change of members (5 pages)
12 February 2003New director appointed (3 pages)
12 February 2003New director appointed (3 pages)
5 February 2003Director resigned (1 page)
5 February 2003Director's particulars changed (1 page)
5 February 2003Director's particulars changed (1 page)
5 February 2003Director resigned (1 page)
14 June 2002New secretary appointed (2 pages)
14 June 2002New director appointed (2 pages)
14 June 2002New director appointed (2 pages)
14 June 2002New director appointed (2 pages)
14 June 2002New secretary appointed (2 pages)
14 June 2002New director appointed (2 pages)
11 June 2002Director resigned (1 page)
11 June 2002Accounting reference date extended from 31/08/02 to 31/12/02 (1 page)
11 June 2002Registered office changed on 11/06/02 from: kenley house kenley lane kenley surrey, CR8 5ED (1 page)
11 June 2002Director resigned (1 page)
11 June 2002Registered office changed on 11/06/02 from: kenley house kenley lane kenley surrey, CR8 5ED (1 page)
11 June 2002Secretary resigned (1 page)
11 June 2002Secretary resigned (1 page)
11 June 2002Accounting reference date extended from 31/08/02 to 31/12/02 (1 page)
7 June 2002Director resigned (1 page)
7 June 2002Director resigned (1 page)
31 May 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
31 May 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
22 May 2002Director resigned (1 page)
22 May 2002Director resigned (1 page)
14 May 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
14 May 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
28 February 2002Full accounts made up to 31 August 2001 (16 pages)
28 February 2002Full accounts made up to 31 August 2001 (16 pages)
1 February 2002Return made up to 01/02/02; full list of members (7 pages)
1 February 2002Return made up to 01/02/02; full list of members (7 pages)
27 March 2001Secretary resigned (1 page)
27 March 2001New secretary appointed (2 pages)
27 March 2001Return made up to 01/03/01; full list of members (7 pages)
27 March 2001Return made up to 01/03/01; full list of members (7 pages)
27 March 2001Secretary resigned (1 page)
27 March 2001New secretary appointed (2 pages)
21 March 2001Full accounts made up to 31 August 2000 (17 pages)
21 March 2001Full accounts made up to 31 August 2000 (17 pages)
13 September 2000£ nc 1000000/4000000 31/08/00 (2 pages)
13 September 2000£ nc 1000000/4000000 31/08/00 (2 pages)
13 September 2000Ad 31/08/00--------- £ si 3000000@1=3000000 £ ic 100000/3100000 (2 pages)
13 September 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(28 pages)
13 September 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(28 pages)
13 September 2000Ad 31/08/00--------- £ si 3000000@1=3000000 £ ic 100000/3100000 (2 pages)
7 July 2000Director resigned (1 page)
7 July 2000Director resigned (1 page)
23 May 2000Return made up to 01/05/00; full list of members (9 pages)
23 May 2000Return made up to 01/05/00; full list of members (9 pages)
10 December 1999Accounts for a dormant company made up to 31 August 1999 (8 pages)
10 December 1999Accounts for a dormant company made up to 31 August 1999 (8 pages)
25 November 1999Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(2 pages)
25 November 1999Ad 01/09/99--------- £ si 99800@1=99800 £ ic 200/100000 (2 pages)
25 November 1999Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(2 pages)
25 November 1999Nc inc already adjusted 01/09/99 (1 page)
25 November 1999Nc inc already adjusted 01/09/99 (1 page)
25 November 1999Ad 01/09/99--------- £ si 99800@1=99800 £ ic 200/100000 (2 pages)
16 November 1999Secretary resigned (1 page)
16 November 1999Secretary resigned (1 page)
16 November 1999New secretary appointed (2 pages)
16 November 1999New secretary appointed (2 pages)
12 November 1999Resolutions
  • (W)ELRES ‐ S366A disp holding agm 02/11/99
(1 page)
12 November 1999Resolutions
  • (W)ELRES ‐ S366A disp holding agm 02/11/99
(1 page)
4 November 1999New director appointed (2 pages)
4 November 1999New director appointed (2 pages)
4 November 1999New director appointed (2 pages)
4 November 1999New director appointed (2 pages)
4 November 1999New director appointed (2 pages)
4 November 1999New director appointed (2 pages)
4 November 1999New director appointed (2 pages)
4 November 1999New director appointed (2 pages)
12 October 1999Secretary resigned (1 page)
12 October 1999Secretary resigned (1 page)
12 October 1999New secretary appointed (2 pages)
12 October 1999New secretary appointed (2 pages)
5 July 1999Return made up to 01/06/99; full list of members (7 pages)
5 July 1999Return made up to 01/06/99; full list of members (7 pages)
10 November 1998Accounts for a dormant company made up to 31 August 1998 (8 pages)
10 November 1998Accounts for a dormant company made up to 31 August 1998 (8 pages)
7 September 1998Secretary's particulars changed (1 page)
7 September 1998Secretary's particulars changed (1 page)
30 June 1998Return made up to 01/06/98; no change of members (4 pages)
30 June 1998New director appointed (2 pages)
30 June 1998Secretary resigned (1 page)
30 June 1998Return made up to 01/06/98; no change of members (4 pages)
30 June 1998New director appointed (2 pages)
30 June 1998Secretary resigned (1 page)
17 December 1997New director appointed (2 pages)
17 December 1997New director appointed (2 pages)
17 November 1997Secretary's particulars changed (1 page)
17 November 1997Secretary's particulars changed (1 page)
31 October 1997Accounts for a dormant company made up to 31 August 1997 (8 pages)
31 October 1997Accounts for a dormant company made up to 31 August 1997 (8 pages)
4 September 1997Director resigned (1 page)
4 September 1997New director appointed (2 pages)
4 September 1997Director resigned (1 page)
4 September 1997New director appointed (2 pages)
4 September 1997Director resigned (1 page)
4 September 1997New secretary appointed (2 pages)
4 September 1997Director resigned (1 page)
4 September 1997New director appointed (2 pages)
4 September 1997New secretary appointed (2 pages)
4 September 1997Director resigned (1 page)
4 September 1997Director resigned (1 page)
4 September 1997New director appointed (2 pages)
28 June 1997Return made up to 01/06/97; full list of members (7 pages)
28 June 1997Return made up to 01/06/97; full list of members (7 pages)
28 February 1997Accounts for a dormant company made up to 31 August 1996 (8 pages)
28 February 1997Accounts for a dormant company made up to 31 August 1996 (8 pages)
18 September 1996Director's particulars changed (1 page)
18 September 1996Director's particulars changed (1 page)
7 June 1996Return made up to 01/06/96; full list of members (7 pages)
7 June 1996Return made up to 01/06/96; full list of members (7 pages)
15 March 1996Accounts for a dormant company made up to 31 August 1995 (8 pages)
15 March 1996Accounts for a dormant company made up to 31 August 1995 (8 pages)
19 October 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
19 October 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
9 August 1995Full accounts made up to 31 January 1995 (10 pages)
9 August 1995Full accounts made up to 31 January 1995 (10 pages)
3 August 1995Accounting reference date shortened from 31/01 to 31/08 (1 page)
3 August 1995Accounting reference date shortened from 31/01 to 31/08 (1 page)
6 June 1995Return made up to 01/06/95; full list of members (12 pages)
6 June 1995Return made up to 01/06/95; full list of members (12 pages)
1 January 1995A selection of documents registered before 1 January 1995 (88 pages)
22 September 1994Memorandum and Articles of Association (24 pages)
22 September 1994Memorandum and Articles of Association (24 pages)