London
W1H 7JT
Director Name | Ms Suzanne Isabel Jefferies |
---|---|
Date of Birth | February 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2020(50 years, 8 months after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | York House 45 Seymour Street London W1H 7JT |
Secretary Name | Mrs Suzanne Isabel Jefferies |
---|---|
Status | Current |
Appointed | 01 October 2020(50 years, 8 months after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Company Director |
Correspondence Address | York House 45 Seymour Street London W1H 7JT |
Director Name | Mr Ian Bryan Burrows |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 April 2023(53 years, 3 months after company formation) |
Appointment Duration | 12 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | York House 45 Seymour Street London W1H 7JT |
Director Name | Roderick Wykeham Simpson |
---|---|
Date of Birth | February 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 1990(20 years, 4 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 31 August 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Whitmore Rockshaw Road Merstham Surrey RH1 3BZ |
Director Name | Sir John Garry Hawkes |
---|---|
Date of Birth | August 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 1990(20 years, 4 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 31 August 1997) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | Coal Pit Rookery Way Haywards Heath West Sussex RH16 4RE |
Director Name | Graham Martin Lee |
---|---|
Date of Birth | March 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 1990(20 years, 4 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 17 December 1992) |
Role | Catering Executive |
Correspondence Address | 36 Helvellyn Drive Ightenhill Burnley Lancashire BB12 0TA |
Secretary Name | Noel Arthur Mead |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 1990(20 years, 4 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 31 August 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bracks Cottage Broad Green Coggeshall Essex CO6 1RU |
Secretary Name | Noel Arthur Mead |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 June 1990(20 years, 4 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 31 August 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bracks Cottage Broad Green Coggeshall Essex CO6 1RU |
Director Name | Noel Arthur Mead |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1997(27 years, 7 months after company formation) |
Appointment Duration | Resigned same day (resigned 31 August 1997) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Bracks Cottage Broad Green Coggeshall Essex CO6 1RU |
Director Name | Mr Charles Joseph McCole |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1997(27 years, 7 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 01 February 2002) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Chimneys 9 Woodcote Place Ascot Berkshire SL5 7JT |
Secretary Name | Helen Deborah Lambton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 1997(27 years, 7 months after company formation) |
Appointment Duration | 2 years (resigned 31 August 1999) |
Role | Company Director |
Correspondence Address | 13 Priory Road Crouch End London N8 8LH |
Director Name | Mr Patrick Joseph Mullane |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1997(27 years, 9 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 21 January 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Fir Trees Bourton End Swindon Oxfordshire SN6 8JQ |
Director Name | David Stuart Ford |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1999(29 years, 7 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 22 April 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Balmoral 42 Northill Road Ickwell Bedfordshire SG18 9ED |
Director Name | Mr Stephen Paul Montgomery |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1999(29 years, 7 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 07 April 2004) |
Role | National Design Director |
Correspondence Address | The Stables, Windmill Hill Farm Windmill Hill Lane Chesterton Warwickshire CV33 9LB |
Director Name | Jonathan Dean |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1999(29 years, 7 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 03 July 2000) |
Role | Sales Director |
Correspondence Address | 423 Cannon Hill Lane Raynes Park London SW20 9HH |
Director Name | Mr Christopher Derrick Bradford |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1999(29 years, 7 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 26 November 2004) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Twin Oaks 2 Bracken Wood Ravenstone Road Camberley Surrey GU15 1SX |
Secretary Name | Mr Martin Brennan Woolhouse |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 2000(30 years, 7 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 24 May 2002) |
Role | Head Of Legal Services |
Country of Residence | United Kingdom |
Correspondence Address | 7 Howards Meadow Kings Cliffe Cambridgeshire PE8 6YJ |
Director Name | Mr Michael David Stubbs |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 2002(32 years, 4 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 13 February 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The White House Ferry Lane Wargrave Reading Berks RG10 8ET |
Secretary Name | Mr Paul Nicholas Hussey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 May 2002(32 years, 4 months after company formation) |
Appointment Duration | 18 years, 4 months (resigned 01 October 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bunzl Plc York House 45 Seymour Street London W1H 7JT |
Director Name | Mr James Alan Cunningham |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 2003(33 years after company formation) |
Appointment Duration | 4 years, 9 months (resigned 08 November 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 115 Broomwood Road London SW11 6JU |
Director Name | Mrs Carolyn Jane Liddiard |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 2004(34 years, 10 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 30 January 2007) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 88 Agamemnon Road London NW6 1EH |
Director Name | Mr Andrew John Mooney |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2006(36 years, 1 month after company formation) |
Appointment Duration | 1 year, 8 months (resigned 08 November 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Rydes Hill Lodge Aldershot Road Worplesdon Guildford Surrey GU3 3AG |
Director Name | George David Nicholas Tarratt |
---|---|
Date of Birth | December 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2007(37 years, 2 months after company formation) |
Appointment Duration | 7 months (resigned 08 November 2007) |
Role | Accountant |
Correspondence Address | Quinces Cottage Boxford Newbury Berkshire RG20 8DP |
Director Name | Mr Brian Michael May |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 2007(37 years, 9 months after company formation) |
Appointment Duration | 12 years, 1 month (resigned 18 December 2019) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Bunzl Plc York House 45 Seymour Street London W1H 7JT |
Director Name | Mr Paul Nicholas Hussey |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 2007(37 years, 9 months after company formation) |
Appointment Duration | 12 years, 11 months (resigned 01 October 2020) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Bunzl Plc York House 45 Seymour Street London W1H 7JT |
Director Name | Mr David John Matthews |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 2007(37 years, 9 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 31 July 2011) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Bunzl Plc York House 45 Seymour Street London W1H 7JT |
Director Name | Mr Andrew James Ball |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2011(41 years, 6 months after company formation) |
Appointment Duration | 11 years, 9 months (resigned 30 April 2023) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Bunzl Plc York House 45 Seymour Street London W1H 7JT |
Secretary Name | Sodexho Corporate Services (No 2) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 August 1999(29 years, 7 months after company formation) |
Appointment Duration | Resigned same day (resigned 31 August 1999) |
Correspondence Address | Kenley House Kenley Lane Kenley Surrey CR8 5ED |
Website | lockhartcatering.com |
---|---|
Telephone | 01279 451335 |
Telephone region | Bishops Stortford |
Registered Address | York House 45 Seymour Street London W1H 7JT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
3.1m at £1 | Greenham Trading LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £28,815,770 |
Cash | £879 |
Current Liabilities | £118,823,257 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 23 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 7 July 2024 (2 months, 1 week from now) |
6 January 1993 | Delivered 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 1980 | Delivered 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 1979 | Delivered 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 1979 | Delivered 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 |
22 August 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page) |
---|---|
22 August 2023 | Audit exemption subsidiary accounts made up to 31 December 2022 (19 pages) |
22 August 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (252 pages) |
22 August 2023 | Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages) |
5 July 2023 | Confirmation statement made on 23 June 2023 with no updates (3 pages) |
10 May 2023 | Appointment of Mr Ian Bryan Burrows as a director on 30 April 2023 (2 pages) |
2 May 2023 | Termination of appointment of Andrew James Ball as a director on 30 April 2023 (1 page) |
27 September 2022 | Full accounts made up to 31 December 2021 (19 pages) |
23 June 2022 | Confirmation statement made on 23 June 2022 with no updates (3 pages) |
23 December 2021 | Full accounts made up to 31 December 2020 (19 pages) |
28 June 2021 | Confirmation statement made on 23 June 2021 with no updates (3 pages) |
9 December 2020 | Full accounts made up to 31 December 2019 (18 pages) |
1 October 2020 | Appointment of Mrs Suzanne Isabel Jefferies as a secretary on 1 October 2020 (2 pages) |
1 October 2020 | Appointment of Mrs Suzanne Isabel Jefferies as a director on 1 October 2020 (2 pages) |
1 October 2020 | Termination of appointment of Paul Nicholas Hussey as a secretary on 1 October 2020 (1 page) |
1 October 2020 | Termination of appointment of Paul Nicholas Hussey as a director on 1 October 2020 (1 page) |
29 June 2020 | Confirmation statement made on 23 June 2020 with updates (4 pages) |
24 June 2020 | Change of details for Greenham Trading Limited as a person with significant control on 1 November 2019 (2 pages) |
1 May 2020 | Appointment of Richard David Howes as a director on 1 May 2020 (2 pages) |
18 December 2019 | Termination of appointment of Brian Michael May as a director on 18 December 2019 (1 page) |
1 November 2019 | Company name changed lockhart catering equipment LIMITED\certificate issued on 01/11/19
|
3 July 2019 | Confirmation statement made on 23 June 2019 with no updates (3 pages) |
5 June 2019 | Full accounts made up to 31 December 2018 (17 pages) |
5 July 2018 | Full accounts made up to 31 December 2017 (17 pages) |
29 June 2018 | Confirmation statement made on 23 June 2018 with no updates (3 pages) |
17 July 2017 | Full accounts made up to 31 December 2016 (18 pages) |
17 July 2017 | Full accounts made up to 31 December 2016 (18 pages) |
23 June 2017 | Confirmation statement made on 23 June 2017 with no updates (3 pages) |
23 June 2017 | Confirmation statement made on 23 June 2017 with no updates (3 pages) |
8 February 2017 | Confirmation statement made on 1 February 2017 with updates (5 pages) |
8 February 2017 | Confirmation statement made on 1 February 2017 with updates (5 pages) |
2 September 2016 | Full accounts made up to 31 December 2015 (16 pages) |
2 September 2016 | Full accounts made up to 31 December 2015 (16 pages) |
5 February 2016 | Annual return made up to 1 February 2016 with a full list of shareholders Statement of capital on 2016-02-05
|
5 February 2016 | Annual return made up to 1 February 2016 with a full list of shareholders Statement of capital on 2016-02-05
|
25 September 2015 | Full accounts made up to 31 December 2014 (16 pages) |
25 September 2015 | Full accounts made up to 31 December 2014 (16 pages) |
2 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-02
|
2 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-02
|
2 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-02
|
9 September 2014 | Full accounts made up to 31 December 2013 (14 pages) |
9 September 2014 | Full accounts made up to 31 December 2013 (14 pages) |
10 June 2014 | Section 519 (3 pages) |
10 June 2014 | Section 519 (3 pages) |
3 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
3 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
3 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
6 June 2013 | Full accounts made up to 31 December 2012 (14 pages) |
6 June 2013 | Full accounts made up to 31 December 2012 (14 pages) |
4 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (6 pages) |
4 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (6 pages) |
4 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (6 pages) |
29 May 2012 | Full accounts made up to 31 December 2011 (14 pages) |
29 May 2012 | Full accounts made up to 31 December 2011 (14 pages) |
2 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (6 pages) |
2 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (6 pages) |
2 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (6 pages) |
2 August 2011 | Appointment of Mr Andrew James Ball as a director (2 pages) |
2 August 2011 | Appointment of Mr Andrew James Ball as a director (2 pages) |
1 August 2011 | Termination of appointment of David Matthews as a director (1 page) |
1 August 2011 | Termination of appointment of David Matthews as a director (1 page) |
7 June 2011 | Full accounts made up to 31 December 2010 (13 pages) |
7 June 2011 | Full accounts made up to 31 December 2010 (13 pages) |
17 February 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (6 pages) |
17 February 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (6 pages) |
17 February 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (6 pages) |
2 October 2010 | Full accounts made up to 31 December 2009 (16 pages) |
2 October 2010 | Full accounts made up to 31 December 2009 (16 pages) |
8 February 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (5 pages) |
8 February 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (5 pages) |
8 February 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (5 pages) |
24 November 2009 | Statement of company's objects (34 pages) |
24 November 2009 | Resolutions
|
24 November 2009 | Statement of company's objects (34 pages) |
24 November 2009 | Resolutions
|
24 October 2009 | Full accounts made up to 31 December 2008 (14 pages) |
24 October 2009 | Full accounts made up to 31 December 2008 (14 pages) |
8 October 2009 | Director's details changed for Mr David John Matthews on 1 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Mr David John Matthews on 1 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Mr David John Matthews on 1 October 2009 (2 pages) |
11 February 2009 | Return made up to 01/02/09; full list of members (4 pages) |
11 February 2009 | Return made up to 01/02/09; full list of members (4 pages) |
23 October 2008 | Full accounts made up to 31 December 2007 (13 pages) |
23 October 2008 | Full accounts made up to 31 December 2007 (13 pages) |
3 April 2008 | Director's change of particulars / brian may / 16/03/2008 (1 page) |
3 April 2008 | Director's change of particulars / brian may / 16/03/2008 (1 page) |
27 March 2008 | Director and secretary's change of particulars / paul hussey / 16/03/2008 (1 page) |
27 March 2008 | Director and secretary's change of particulars / paul hussey / 16/03/2008 (1 page) |
25 March 2008 | Registered office changed on 25/03/2008 from 110 park street london W1K 6NX (1 page) |
25 March 2008 | Registered office changed on 25/03/2008 from 110 park street london W1K 6NX (1 page) |
19 February 2008 | Return made up to 01/02/08; full list of members (3 pages) |
19 February 2008 | Return made up to 01/02/08; full list of members (3 pages) |
21 November 2007 | New director appointed (2 pages) |
21 November 2007 | New director appointed (2 pages) |
20 November 2007 | New director appointed (2 pages) |
20 November 2007 | New director appointed (2 pages) |
16 November 2007 | Director resigned (1 page) |
16 November 2007 | Director resigned (1 page) |
16 November 2007 | Director resigned (1 page) |
16 November 2007 | Director resigned (1 page) |
16 November 2007 | New director appointed (2 pages) |
16 November 2007 | Director resigned (1 page) |
16 November 2007 | New director appointed (2 pages) |
16 November 2007 | Director resigned (1 page) |
22 October 2007 | Full accounts made up to 31 December 2006 (14 pages) |
22 October 2007 | Full accounts made up to 31 December 2006 (14 pages) |
24 April 2007 | New director appointed (2 pages) |
24 April 2007 | New director appointed (2 pages) |
5 March 2007 | Return made up to 01/02/07; full list of members (2 pages) |
5 March 2007 | Director resigned (1 page) |
5 March 2007 | Director resigned (1 page) |
5 March 2007 | Return made up to 01/02/07; full list of members (2 pages) |
1 November 2006 | Full accounts made up to 31 December 2005 (13 pages) |
1 November 2006 | Full accounts made up to 31 December 2005 (13 pages) |
10 April 2006 | Director resigned (1 page) |
10 April 2006 | Director resigned (1 page) |
23 February 2006 | New director appointed (2 pages) |
23 February 2006 | New director appointed (2 pages) |
17 February 2006 | Return made up to 01/02/06; full list of members (3 pages) |
17 February 2006 | Return made up to 01/02/06; full list of members (3 pages) |
11 January 2006 | Director's particulars changed (1 page) |
11 January 2006 | Director's particulars changed (1 page) |
7 November 2005 | Full accounts made up to 31 December 2004 (19 pages) |
7 November 2005 | Full accounts made up to 31 December 2004 (19 pages) |
24 February 2005 | Return made up to 01/02/05; no change of members (5 pages) |
24 February 2005 | Return made up to 01/02/05; no change of members (5 pages) |
8 December 2004 | New director appointed (2 pages) |
8 December 2004 | New director appointed (2 pages) |
2 December 2004 | Director resigned (1 page) |
2 December 2004 | Director resigned (1 page) |
3 November 2004 | Full accounts made up to 31 December 2003 (18 pages) |
3 November 2004 | Full accounts made up to 31 December 2003 (18 pages) |
6 July 2004 | Secretary's particulars changed (1 page) |
6 July 2004 | Secretary's particulars changed (1 page) |
23 April 2004 | Director resigned (1 page) |
23 April 2004 | Director resigned (1 page) |
15 April 2004 | Director resigned (1 page) |
15 April 2004 | Director resigned (1 page) |
10 March 2004 | Director resigned (1 page) |
10 March 2004 | Director resigned (1 page) |
4 March 2004 | Return made up to 01/02/04; full list of members (8 pages) |
4 March 2004 | Return made up to 01/02/04; full list of members (8 pages) |
31 July 2003 | Resolutions
|
31 July 2003 | Resolutions
|
12 July 2003 | Full accounts made up to 31 December 2002 (18 pages) |
12 July 2003 | Full accounts made up to 31 December 2002 (18 pages) |
21 February 2003 | Return made up to 01/02/03; no change of members (5 pages) |
21 February 2003 | Return made up to 01/02/03; no change of members (5 pages) |
12 February 2003 | New director appointed (3 pages) |
12 February 2003 | New director appointed (3 pages) |
5 February 2003 | Director resigned (1 page) |
5 February 2003 | Director's particulars changed (1 page) |
5 February 2003 | Director's particulars changed (1 page) |
5 February 2003 | Director resigned (1 page) |
14 June 2002 | New secretary appointed (2 pages) |
14 June 2002 | New director appointed (2 pages) |
14 June 2002 | New director appointed (2 pages) |
14 June 2002 | New director appointed (2 pages) |
14 June 2002 | New secretary appointed (2 pages) |
14 June 2002 | New director appointed (2 pages) |
11 June 2002 | Director resigned (1 page) |
11 June 2002 | Accounting reference date extended from 31/08/02 to 31/12/02 (1 page) |
11 June 2002 | Registered office changed on 11/06/02 from: kenley house kenley lane kenley surrey, CR8 5ED (1 page) |
11 June 2002 | Director resigned (1 page) |
11 June 2002 | Registered office changed on 11/06/02 from: kenley house kenley lane kenley surrey, CR8 5ED (1 page) |
11 June 2002 | Secretary resigned (1 page) |
11 June 2002 | Secretary resigned (1 page) |
11 June 2002 | Accounting reference date extended from 31/08/02 to 31/12/02 (1 page) |
7 June 2002 | Director resigned (1 page) |
7 June 2002 | Director resigned (1 page) |
31 May 2002 | Resolutions
|
31 May 2002 | Resolutions
|
22 May 2002 | Director resigned (1 page) |
22 May 2002 | Director resigned (1 page) |
14 May 2002 | Resolutions
|
14 May 2002 | Resolutions
|
28 February 2002 | Full accounts made up to 31 August 2001 (16 pages) |
28 February 2002 | Full accounts made up to 31 August 2001 (16 pages) |
1 February 2002 | Return made up to 01/02/02; full list of members (7 pages) |
1 February 2002 | Return made up to 01/02/02; full list of members (7 pages) |
27 March 2001 | Secretary resigned (1 page) |
27 March 2001 | New secretary appointed (2 pages) |
27 March 2001 | Return made up to 01/03/01; full list of members (7 pages) |
27 March 2001 | Return made up to 01/03/01; full list of members (7 pages) |
27 March 2001 | Secretary resigned (1 page) |
27 March 2001 | New secretary appointed (2 pages) |
21 March 2001 | Full accounts made up to 31 August 2000 (17 pages) |
21 March 2001 | Full 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 2000 | Ad 31/08/00--------- £ si 3000000@1=3000000 £ ic 100000/3100000 (2 pages) |
13 September 2000 | Resolutions
|
13 September 2000 | Resolutions
|
13 September 2000 | Ad 31/08/00--------- £ si 3000000@1=3000000 £ ic 100000/3100000 (2 pages) |
7 July 2000 | Director resigned (1 page) |
7 July 2000 | Director resigned (1 page) |
23 May 2000 | Return made up to 01/05/00; full list of members (9 pages) |
23 May 2000 | Return made up to 01/05/00; full list of members (9 pages) |
10 December 1999 | Accounts for a dormant company made up to 31 August 1999 (8 pages) |
10 December 1999 | Accounts for a dormant company made up to 31 August 1999 (8 pages) |
25 November 1999 | Resolutions
|
25 November 1999 | Ad 01/09/99--------- £ si 99800@1=99800 £ ic 200/100000 (2 pages) |
25 November 1999 | Resolutions
|
25 November 1999 | Nc inc already adjusted 01/09/99 (1 page) |
25 November 1999 | Nc inc already adjusted 01/09/99 (1 page) |
25 November 1999 | Ad 01/09/99--------- £ si 99800@1=99800 £ ic 200/100000 (2 pages) |
16 November 1999 | Secretary resigned (1 page) |
16 November 1999 | Secretary resigned (1 page) |
16 November 1999 | New secretary appointed (2 pages) |
16 November 1999 | New secretary appointed (2 pages) |
12 November 1999 | Resolutions
|
12 November 1999 | Resolutions
|
4 November 1999 | New director appointed (2 pages) |
4 November 1999 | New director appointed (2 pages) |
4 November 1999 | New director appointed (2 pages) |
4 November 1999 | New director appointed (2 pages) |
4 November 1999 | New director appointed (2 pages) |
4 November 1999 | New director appointed (2 pages) |
4 November 1999 | New director appointed (2 pages) |
4 November 1999 | New director appointed (2 pages) |
12 October 1999 | Secretary resigned (1 page) |
12 October 1999 | Secretary resigned (1 page) |
12 October 1999 | New secretary appointed (2 pages) |
12 October 1999 | New secretary appointed (2 pages) |
5 July 1999 | Return made up to 01/06/99; full list of members (7 pages) |
5 July 1999 | Return made up to 01/06/99; full list of members (7 pages) |
10 November 1998 | Accounts for a dormant company made up to 31 August 1998 (8 pages) |
10 November 1998 | Accounts for a dormant company made up to 31 August 1998 (8 pages) |
7 September 1998 | Secretary's particulars changed (1 page) |
7 September 1998 | Secretary's particulars changed (1 page) |
30 June 1998 | Return made up to 01/06/98; no change of members (4 pages) |
30 June 1998 | New director appointed (2 pages) |
30 June 1998 | Secretary resigned (1 page) |
30 June 1998 | Return made up to 01/06/98; no change of members (4 pages) |
30 June 1998 | New director appointed (2 pages) |
30 June 1998 | Secretary resigned (1 page) |
17 December 1997 | New director appointed (2 pages) |
17 December 1997 | New director appointed (2 pages) |
17 November 1997 | Secretary's particulars changed (1 page) |
17 November 1997 | Secretary's particulars changed (1 page) |
31 October 1997 | Accounts for a dormant company made up to 31 August 1997 (8 pages) |
31 October 1997 | Accounts for a dormant company made up to 31 August 1997 (8 pages) |
4 September 1997 | Director resigned (1 page) |
4 September 1997 | New director appointed (2 pages) |
4 September 1997 | Director resigned (1 page) |
4 September 1997 | New director appointed (2 pages) |
4 September 1997 | Director resigned (1 page) |
4 September 1997 | New secretary appointed (2 pages) |
4 September 1997 | Director resigned (1 page) |
4 September 1997 | New director appointed (2 pages) |
4 September 1997 | New secretary appointed (2 pages) |
4 September 1997 | Director resigned (1 page) |
4 September 1997 | Director resigned (1 page) |
4 September 1997 | New director appointed (2 pages) |
28 June 1997 | Return made up to 01/06/97; full list of members (7 pages) |
28 June 1997 | Return made up to 01/06/97; full list of members (7 pages) |
28 February 1997 | Accounts for a dormant company made up to 31 August 1996 (8 pages) |
28 February 1997 | Accounts for a dormant company made up to 31 August 1996 (8 pages) |
18 September 1996 | Director's particulars changed (1 page) |
18 September 1996 | Director's particulars changed (1 page) |
7 June 1996 | Return made up to 01/06/96; full list of members (7 pages) |
7 June 1996 | Return made up to 01/06/96; full list of members (7 pages) |
15 March 1996 | Accounts for a dormant company made up to 31 August 1995 (8 pages) |
15 March 1996 | Accounts for a dormant company made up to 31 August 1995 (8 pages) |
19 October 1995 | Resolutions
|
19 October 1995 | Resolutions
|
9 August 1995 | Full accounts made up to 31 January 1995 (10 pages) |
9 August 1995 | Full accounts made up to 31 January 1995 (10 pages) |
3 August 1995 | Accounting reference date shortened from 31/01 to 31/08 (1 page) |
3 August 1995 | Accounting reference date shortened from 31/01 to 31/08 (1 page) |
6 June 1995 | Return made up to 01/06/95; full list of members (12 pages) |
6 June 1995 | Return made up to 01/06/95; full list of members (12 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (88 pages) |
22 September 1994 | Memorandum and Articles of Association (24 pages) |
22 September 1994 | Memorandum and Articles of Association (24 pages) |