West End Road
Ruislip
Middlesex
HA4 6QD
Director Name | Wesley Mulligan |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 25 September 2017(47 years, 3 months after company formation) |
Appointment Duration | 6 months, 1 week (closed 03 April 2018) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Spinnaker House Lime Tree Way Chineham Basingstoke RG24 8GG |
Director Name | David Christophe Marc Flochel |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | French |
Status | Closed |
Appointed | 25 September 2017(47 years, 3 months after company formation) |
Appointment Duration | 6 months, 1 week (closed 03 April 2018) |
Role | Company Director |
Country of Residence | Switzerland |
Correspondence Address | 20 Hinterbergstrasse 6330 Cham Switzerland |
Director Name | Michael John Davey |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 1992(21 years, 8 months after company formation) |
Appointment Duration | 12 years, 4 months (resigned 02 August 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 225 Sheen Lane East Sheen London SW14 8LE |
Director Name | Mr John Geleijnse |
---|---|
Date of Birth | July 1936 (Born 87 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 08 March 1992(21 years, 8 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 23 July 1999) |
Role | Company Director |
Correspondence Address | Zalm 7 2986 Pc Ridderkirk Foreign |
Director Name | David Dudley Hobbs |
---|---|
Date of Birth | January 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 1992(21 years, 8 months after company formation) |
Appointment Duration | 10 years (resigned 04 April 2002) |
Role | Company Director |
Correspondence Address | 15 Greenside Edgcumbe Park Crowthorne Berkshire RG45 6EX |
Director Name | Mr Ronald Kelly |
---|---|
Date of Birth | February 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 1992(21 years, 8 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 09 February 1998) |
Role | Company Director |
Correspondence Address | 22 Meadow View Marlow Buckinghamshire SL7 3PA |
Director Name | Mr Philip Garnet Mitchell |
---|---|
Date of Birth | December 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 1992(21 years, 8 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 04 June 1992) |
Role | Company Director |
Correspondence Address | Cherry Tree Close Pannal Ash Road Harrogate North Yorkshire HG2 9AL |
Director Name | Anthony William Cecil Walford |
---|---|
Date of Birth | July 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 1992(21 years, 8 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 30 June 1995) |
Role | Company Director |
Correspondence Address | Toque House Salters Meadow Beacon Hill Penn Buckinghamshire HP10 8NH |
Secretary Name | William Trevor McKay |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 March 1992(21 years, 8 months after company formation) |
Appointment Duration | 14 years, 1 month (resigned 28 April 2006) |
Role | Company Director |
Correspondence Address | 1 West Court North Wembley Middlesex HA0 3QQ |
Director Name | Mr Andrew Wyatt Bristow |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 1998(27 years, 8 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 22 October 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 22 Garden Road Bromley Kent BR1 3LX |
Director Name | Mark Joseph Christopher O'Leary |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 09 March 1998(27 years, 8 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 21 July 2004) |
Role | Company Director |
Correspondence Address | 14 Meadow View Marlow Bottom Buckinghamshire SL7 3PA |
Director Name | William Trevor McKay |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 2003(33 years, 4 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 28 April 2006) |
Role | Company Director |
Correspondence Address | 1 West Court North Wembley Middlesex HA0 3QQ |
Director Name | Mr Andrew Wyatt Bristow |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 2004(34 years, 1 month after company formation) |
Appointment Duration | 7 years, 11 months (resigned 09 July 2012) |
Role | Company Director, Aca, Bsc(Hons) |
Country of Residence | England |
Correspondence Address | 22 Garden Road Bromley Kent BR1 3LX |
Secretary Name | Mr Michael Frank Greenwood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 April 2006(35 years, 10 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 07 February 2013) |
Role | Aca, Bsc(Hons) |
Country of Residence | United Kingdom |
Correspondence Address | 51 Gloucester Road Kew Richmond Surrey TW9 3BT |
Director Name | Mr Michael Frank Greenwood |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2006(35 years, 11 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 16 November 2012) |
Role | Aca, Bsc(Hons) |
Country of Residence | United Kingdom |
Correspondence Address | 51 Gloucester Road Kew Richmond Surrey TW9 3BT |
Director Name | Mr Mark Argent Whiteling |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 2012(42 years after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 31 October 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | East Wing 14th Floor 389 Chiswick High Road Chiswick London W4 4AJ |
Director Name | Mr Brian Mackie |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2012(42 years, 4 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 18 December 2014) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | East Wing 14th Floor 389 Chiswick High Road Chiswick London W4 4AJ |
Director Name | Mr Alain Henri Gaston Guy Beyens |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 05 November 2012(42 years, 4 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 18 December 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | East Wing 14th Floor 389 Chiswick High Road Chiswick London W4 4AJ |
Director Name | Ms Helen Margaret Willis |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 2012(42 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 20 December 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | East Wing 14th Floor 389 Chiswick High Road Chiswick London W4 4AJ |
Director Name | Mr Kris Paul Ludo Geysels |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 18 December 2014(44 years, 6 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 July 2016) |
Role | Company Director |
Country of Residence | Belgium |
Correspondence Address | Apollo House Odyssey Business Park West End Road Ruislip Middlesex HA4 6QD |
Director Name | Dr Ghassan Nicolas Kara |
---|---|
Date of Birth | January 1976 (Born 48 years ago) |
Nationality | French/Lebanese |
Status | Resigned |
Appointed | 01 July 2016(46 years after company formation) |
Appointment Duration | 1 year, 2 months (resigned 25 September 2017) |
Role | COO |
Country of Residence | United Kingdom |
Correspondence Address | Apollo House Odyssey Business Park West End Road Ruislip Middlesex HA4 6QD |
Website | autobar.com |
---|
Registered Address | Apollo House Odyssey Business Park West End Road Ruislip Middlesex HA4 6QD |
---|---|
Region | London |
Constituency | Uxbridge and South Ruislip |
County | Greater London |
Ward | South Ruislip |
Built Up Area | Greater London |
25m at £1 | Pelican Rouge Coffee Solutions Group Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £10,226,000 |
Current Liabilities | £1,535,000 |
Latest Accounts | 31 March 2016 (8 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
19 October 2010 | Delivered on: 22 October 2010 Persons entitled: Bnp Paribas (As Security Agent for Secured Parties) Classification: Fixed and floating security document Secured details: All monies due or to become due from the company or any other obligor to any secured party 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. Outstanding |
---|---|
12 December 2005 | Delivered on: 20 December 2005 Satisfied on: 27 October 2010 Persons entitled: Bnp Paribas as Security Agent Classification: Deed of accession Secured details: All monies due or to become due from the company to the chargee (whether for its own account or as security agent for the secured parties) or any of the other secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
3 September 2004 | Delivered on: 17 September 2004 Satisfied on: 16 December 2005 Persons entitled: The Governor and Company of the Bank of Scotland as Security Agent Classification: A supplemental debenture to a deed of accession dated 2 august 2004 to a debenture dated 2 july 2004, Secured details: All monies due or to become due from the company to the chargee (whether for its own account or as security agent for the secured parties) or any of the other secured parties under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of first fixed charge all the right title and interest in the additional autobar investments shares, all dividends, interest and other monies payable in respect of the additional autobar shares and all other related rights. See the mortgage charge document for full details. Fully Satisfied |
2 August 2004 | Delivered on: 10 August 2004 Satisfied on: 16 December 2005 Persons entitled: The Governor and Company of the Bank of Scotland as Security Agent Classification: Deed of accession to a debenture dated 2 july 2004 Secured details: All monies due or to become due from the company to the chargee or any of the other secured parties under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All right title and interest in and to a) the real property b) the tangible moveable property c) the accounts d) the intellectual property e) any goodwill. Assigns a) the proceeds of any insurance policy and all related rights b) all rights and claims in relation to any assigned account. By way of floating charge the assets and undertaking. See the mortgage charge document for full details. Fully Satisfied |
15 August 1991 | Delivered on: 22 August 1991 Satisfied on: 30 June 2004 Persons entitled: Lloyd Bank (Blsa) Limited Classification: Deposit agreement Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All such rights to the repayment of the deposit as the company than had under the terms upon which the deposit was made and the provisions contained in the agreement (or otherwise howsoever) (see form 395 relevant to this charge) doc M33C. Fully Satisfied |
31 March 1987 | Delivered on: 14 April 1987 Satisfied on: 2 May 1995 Persons entitled: Lloyds Bank PLC Classification: Letter of set off Secured details: All monies due or to become due from the company and/or all or any of the other companys named therein to the chargee. Particulars: Any sums or sums for the time being standing to the credit of any present or future accured of the company any sum or sums for the time being standing to the credit of any present orfuture a/C. Of the co. Fully Satisfied |
1 August 1983 | Delivered on: 18 August 1983 Persons entitled: Lloyds Bank PLC Classification: Inter company letter of set off Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Any sum or sums for the time being standing to the credit of any present of future accoured of the company. Fully Satisfied |
3 April 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 January 2018 | First Gazette notice for voluntary strike-off (1 page) |
5 January 2018 | Application to strike the company off the register (3 pages) |
25 October 2017 | Consolidation of shares on 19 October 2017 (4 pages) |
25 October 2017 | Consolidation of shares on 19 October 2017 (4 pages) |
20 October 2017 | Solvency Statement dated 19/10/17 (3 pages) |
20 October 2017 | Resolutions
|
20 October 2017 | Statement by Directors (3 pages) |
20 October 2017 | Statement by Directors (3 pages) |
20 October 2017 | Solvency Statement dated 19/10/17 (3 pages) |
20 October 2017 | Resolutions
|
20 October 2017 | Statement of capital on 20 October 2017
|
20 October 2017 | Statement of capital on 20 October 2017
|
11 October 2017 | Satisfaction of charge 7 in full (4 pages) |
11 October 2017 | Satisfaction of charge 7 in full (4 pages) |
27 September 2017 | Termination of appointment of Ghassan Nicolas Kara as a director on 25 September 2017 (1 page) |
27 September 2017 | Appointment of David Christophe Marc Flochel as a director on 25 September 2017 (2 pages) |
27 September 2017 | Termination of appointment of Ghassan Nicolas Kara as a director on 25 September 2017 (1 page) |
27 September 2017 | Appointment of Wesley Mulligan as a director on 25 September 2017 (2 pages) |
27 September 2017 | Appointment of Wesley Mulligan as a director on 25 September 2017 (2 pages) |
27 September 2017 | Appointment of David Christophe Marc Flochel as a director on 25 September 2017 (2 pages) |
21 March 2017 | Confirmation statement made on 8 March 2017 with updates (5 pages) |
21 March 2017 | Confirmation statement made on 8 March 2017 with updates (5 pages) |
5 January 2017 | Full accounts made up to 31 March 2016 (19 pages) |
5 January 2017 | Full accounts made up to 31 March 2016 (19 pages) |
19 December 2016 | Register(s) moved to registered office address Apollo House Odyssey Business Park West End Road Ruislip Middlesex HA4 6QD (1 page) |
19 December 2016 | Register(s) moved to registered office address Apollo House Odyssey Business Park West End Road Ruislip Middlesex HA4 6QD (1 page) |
12 December 2016 | Register inspection address has been changed from C/O Speechly Bircham Llp 6 New Street Square London EC4A 3LX United Kingdom to 7 Albemarle Street London W1S 4HQ (1 page) |
12 December 2016 | Register(s) moved to registered inspection location C/O Speechly Bircham Llp 6 New Street Square London EC4A 3LX (1 page) |
12 December 2016 | Register(s) moved to registered inspection location C/O Speechly Bircham Llp 6 New Street Square London EC4A 3LX (1 page) |
12 December 2016 | Register inspection address has been changed from C/O Speechly Bircham Llp 6 New Street Square London EC4A 3LX United Kingdom to 7 Albemarle Street London W1S 4HQ (1 page) |
18 July 2016 | Appointment of Dr Ghassan Nicolas Kara as a director on 1 July 2016 (2 pages) |
18 July 2016 | Appointment of Dr Ghassan Nicolas Kara as a director on 1 July 2016 (2 pages) |
15 July 2016 | Termination of appointment of Kris Paul Ludo Geysels as a director on 1 July 2016 (1 page) |
15 July 2016 | Termination of appointment of Kris Paul Ludo Geysels as a director on 1 July 2016 (1 page) |
29 March 2016 | Annual return made up to 8 March 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
29 March 2016 | Annual return made up to 8 March 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
23 December 2015 | Full accounts made up to 29 March 2015 (18 pages) |
23 December 2015 | Full accounts made up to 29 March 2015 (18 pages) |
29 July 2015 | Registered office address changed from East Wing 14th Floor 389 Chiswick High Road Chiswick London W4 4AJ to Apollo House Odyssey Business Park West End Road Ruislip Middlesex HA4 6QD on 29 July 2015 (1 page) |
29 July 2015 | Registered office address changed from East Wing 14th Floor 389 Chiswick High Road Chiswick London W4 4AJ to Apollo House Odyssey Business Park West End Road Ruislip Middlesex HA4 6QD on 29 July 2015 (1 page) |
2 April 2015 | Annual return made up to 8 March 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
2 April 2015 | Annual return made up to 8 March 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
2 April 2015 | Annual return made up to 8 March 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
16 March 2015 | Resolutions
|
16 March 2015 | Statement of capital following an allotment of shares on 26 February 2015
|
16 March 2015 | Resolutions
|
16 March 2015 | Statement of capital following an allotment of shares on 26 February 2015
|
22 December 2014 | Appointment of Mr Kris Paul Ludo Geysels as a director on 18 December 2014 (2 pages) |
22 December 2014 | Termination of appointment of Alain Henri Gaston Guy Beyens as a director on 18 December 2014 (1 page) |
22 December 2014 | Appointment of Mr Kris Paul Ludo Geysels as a director on 18 December 2014 (2 pages) |
22 December 2014 | Termination of appointment of Alain Henri Gaston Guy Beyens as a director on 18 December 2014 (1 page) |
22 December 2014 | Termination of appointment of Brian Mackie as a director on 18 December 2014 (1 page) |
22 December 2014 | Termination of appointment of Brian Mackie as a director on 18 December 2014 (1 page) |
16 December 2014 | Full accounts made up to 30 March 2014 (17 pages) |
16 December 2014 | Full accounts made up to 30 March 2014 (17 pages) |
7 April 2014 | Full accounts made up to 31 March 2013 (17 pages) |
7 April 2014 | Full accounts made up to 31 March 2013 (17 pages) |
3 April 2014 | Annual return made up to 8 March 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
3 April 2014 | Annual return made up to 8 March 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
3 April 2014 | Annual return made up to 8 March 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
20 December 2013 | Appointment of Daniel Henry Abrahams as a director (2 pages) |
20 December 2013 | Appointment of Daniel Henry Abrahams as a director (2 pages) |
20 December 2013 | Termination of appointment of Helen Willis as a director (1 page) |
20 December 2013 | Termination of appointment of Helen Willis as a director (1 page) |
10 April 2013 | Annual return made up to 8 March 2013 with a full list of shareholders (5 pages) |
10 April 2013 | Register(s) moved to registered inspection location (1 page) |
10 April 2013 | Annual return made up to 8 March 2013 with a full list of shareholders (5 pages) |
10 April 2013 | Annual return made up to 8 March 2013 with a full list of shareholders (5 pages) |
10 April 2013 | Register inspection address has been changed (1 page) |
10 April 2013 | Register inspection address has been changed (1 page) |
10 April 2013 | Register(s) moved to registered inspection location (1 page) |
7 February 2013 | Termination of appointment of Michael Greenwood as a secretary (1 page) |
7 February 2013 | Termination of appointment of Michael Greenwood as a secretary (1 page) |
19 November 2012 | Termination of appointment of Michael Greenwood as a director (1 page) |
19 November 2012 | Termination of appointment of Michael Greenwood as a director (1 page) |
19 November 2012 | Appointment of Mrs Helen Margaret Willis as a director (2 pages) |
19 November 2012 | Appointment of Mrs Helen Margaret Willis as a director (2 pages) |
6 November 2012 | Appointment of Brian Mackie as a director (2 pages) |
6 November 2012 | Appointment of Brian Mackie as a director (2 pages) |
5 November 2012 | Appointment of Mr Alain Henri Gaston Guy Beyens as a director (2 pages) |
5 November 2012 | Appointment of Mr Alain Henri Gaston Guy Beyens as a director (2 pages) |
2 November 2012 | Termination of appointment of Mark Whiteling as a director (1 page) |
2 November 2012 | Termination of appointment of Mark Whiteling as a director (1 page) |
13 August 2012 | Full accounts made up to 1 April 2012 (18 pages) |
13 August 2012 | Full accounts made up to 1 April 2012 (18 pages) |
13 August 2012 | Full accounts made up to 1 April 2012 (18 pages) |
11 July 2012 | Appointment of Mr Mark Argent Whiteling as a director (2 pages) |
11 July 2012 | Appointment of Mr Mark Argent Whiteling as a director (2 pages) |
10 July 2012 | Termination of appointment of Andrew Bristow as a director (1 page) |
10 July 2012 | Termination of appointment of Andrew Bristow as a director (1 page) |
2 April 2012 | Annual return made up to 8 March 2012 with a full list of shareholders (5 pages) |
2 April 2012 | Annual return made up to 8 March 2012 with a full list of shareholders (5 pages) |
2 April 2012 | Annual return made up to 8 March 2012 with a full list of shareholders (5 pages) |
28 December 2011 | Full accounts made up to 3 April 2011 (18 pages) |
28 December 2011 | Full accounts made up to 3 April 2011 (18 pages) |
28 December 2011 | Full accounts made up to 3 April 2011 (18 pages) |
12 April 2011 | Annual return made up to 8 March 2011 with a full list of shareholders (5 pages) |
12 April 2011 | Annual return made up to 8 March 2011 with a full list of shareholders (5 pages) |
12 April 2011 | Annual return made up to 8 March 2011 with a full list of shareholders (5 pages) |
7 December 2010 | Full accounts made up to 28 March 2010 (18 pages) |
7 December 2010 | Full accounts made up to 28 March 2010 (18 pages) |
28 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
28 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
22 October 2010 | Particulars of a mortgage or charge / charge no: 7 (14 pages) |
22 October 2010 | Particulars of a mortgage or charge / charge no: 7 (14 pages) |
26 March 2010 | Annual return made up to 8 March 2010 with a full list of shareholders (5 pages) |
26 March 2010 | Annual return made up to 8 March 2010 with a full list of shareholders (5 pages) |
26 March 2010 | Annual return made up to 8 March 2010 with a full list of shareholders (5 pages) |
26 January 2010 | Full accounts made up to 29 March 2009 (18 pages) |
26 January 2010 | Full accounts made up to 29 March 2009 (18 pages) |
12 March 2009 | Return made up to 08/03/09; full list of members (3 pages) |
12 March 2009 | Return made up to 08/03/09; full list of members (3 pages) |
1 February 2009 | Full accounts made up to 30 March 2008 (18 pages) |
1 February 2009 | Full accounts made up to 30 March 2008 (18 pages) |
5 April 2008 | Return made up to 08/03/08; full list of members (3 pages) |
5 April 2008 | Return made up to 08/03/08; full list of members (3 pages) |
4 April 2008 | Director's change of particulars / andrew bristow / 08/03/2008 (1 page) |
4 April 2008 | Director and secretary's change of particulars / michael greenwood / 08/03/2008 (2 pages) |
4 April 2008 | Director's change of particulars / andrew bristow / 08/03/2008 (1 page) |
4 April 2008 | Director and secretary's change of particulars / michael greenwood / 08/03/2008 (2 pages) |
9 August 2007 | Full accounts made up to 1 April 2007 (19 pages) |
9 August 2007 | Full accounts made up to 1 April 2007 (19 pages) |
9 August 2007 | Full accounts made up to 1 April 2007 (19 pages) |
4 April 2007 | Return made up to 08/03/07; full list of members
|
4 April 2007 | Return made up to 08/03/07; full list of members
|
6 February 2007 | Full accounts made up to 2 April 2006 (19 pages) |
6 February 2007 | Full accounts made up to 2 April 2006 (19 pages) |
6 February 2007 | Full accounts made up to 2 April 2006 (19 pages) |
15 August 2006 | Registered office changed on 15/08/06 from: 41-42 kew bridge road brentford middlesex TW8 0DY (1 page) |
15 August 2006 | Registered office changed on 15/08/06 from: 41-42 kew bridge road brentford middlesex TW8 0DY (1 page) |
1 June 2006 | New director appointed (1 page) |
1 June 2006 | New director appointed (1 page) |
23 May 2006 | Secretary resigned;director resigned (1 page) |
23 May 2006 | New secretary appointed (1 page) |
23 May 2006 | New secretary appointed (1 page) |
23 May 2006 | Secretary resigned;director resigned (1 page) |
16 March 2006 | Return made up to 08/03/06; full list of members (7 pages) |
16 March 2006 | Return made up to 08/03/06; full list of members (7 pages) |
31 January 2006 | Full accounts made up to 3 April 2005 (19 pages) |
31 January 2006 | Full accounts made up to 3 April 2005 (19 pages) |
31 January 2006 | Full accounts made up to 3 April 2005 (19 pages) |
20 December 2005 | Declaration of assistance for shares acquisition (13 pages) |
20 December 2005 | Declaration of assistance for shares acquisition (13 pages) |
20 December 2005 | Declaration of assistance for shares acquisition (12 pages) |
20 December 2005 | Declaration of assistance for shares acquisition (12 pages) |
20 December 2005 | Particulars of mortgage/charge (12 pages) |
20 December 2005 | Declaration of assistance for shares acquisition (13 pages) |
20 December 2005 | Declaration of assistance for shares acquisition (13 pages) |
20 December 2005 | Particulars of mortgage/charge (12 pages) |
20 December 2005 | Declaration of assistance for shares acquisition (13 pages) |
20 December 2005 | Declaration of assistance for shares acquisition (13 pages) |
20 December 2005 | Declaration of assistance for shares acquisition (13 pages) |
20 December 2005 | Declaration of assistance for shares acquisition (13 pages) |
16 December 2005 | Declaration of satisfaction of mortgage/charge (3 pages) |
16 December 2005 | Declaration of satisfaction of mortgage/charge (3 pages) |
16 December 2005 | Declaration of satisfaction of mortgage/charge (3 pages) |
16 December 2005 | Declaration of satisfaction of mortgage/charge (3 pages) |
22 March 2005 | Resolutions
|
22 March 2005 | Memorandum and Articles of Association (10 pages) |
22 March 2005 | Resolutions
|
22 March 2005 | Auditor's resignation (2 pages) |
22 March 2005 | Memorandum and Articles of Association (10 pages) |
22 March 2005 | Resolutions
|
22 March 2005 | Auditor's resignation (2 pages) |
22 March 2005 | Resolutions
|
14 March 2005 | Return made up to 08/03/05; full list of members (7 pages) |
14 March 2005 | Return made up to 08/03/05; full list of members (7 pages) |
17 September 2004 | Particulars of mortgage/charge (14 pages) |
17 September 2004 | Particulars of mortgage/charge (14 pages) |
12 August 2004 | Declaration of assistance for shares acquisition (14 pages) |
12 August 2004 | Declaration of assistance for shares acquisition (16 pages) |
12 August 2004 | Declaration of assistance for shares acquisition (14 pages) |
12 August 2004 | Declaration of assistance for shares acquisition (14 pages) |
12 August 2004 | Declaration of assistance for shares acquisition (14 pages) |
12 August 2004 | Declaration of assistance for shares acquisition (14 pages) |
12 August 2004 | Declaration of assistance for shares acquisition (14 pages) |
12 August 2004 | Declaration of assistance for shares acquisition (13 pages) |
12 August 2004 | Declaration of assistance for shares acquisition (14 pages) |
12 August 2004 | Declaration of assistance for shares acquisition (14 pages) |
12 August 2004 | Declaration of assistance for shares acquisition (8 pages) |
12 August 2004 | Declaration of assistance for shares acquisition (14 pages) |
12 August 2004 | Declaration of assistance for shares acquisition (14 pages) |
12 August 2004 | Declaration of assistance for shares acquisition (14 pages) |
12 August 2004 | Declaration of assistance for shares acquisition (14 pages) |
12 August 2004 | Declaration of assistance for shares acquisition (14 pages) |
12 August 2004 | Declaration of assistance for shares acquisition (16 pages) |
12 August 2004 | Declaration of assistance for shares acquisition (8 pages) |
12 August 2004 | Declaration of assistance for shares acquisition (14 pages) |
12 August 2004 | Declaration of assistance for shares acquisition (13 pages) |
10 August 2004 | Particulars of mortgage/charge (18 pages) |
10 August 2004 | Particulars of mortgage/charge (18 pages) |
9 August 2004 | Director resigned (1 page) |
9 August 2004 | Director resigned (1 page) |
9 August 2004 | Director resigned (1 page) |
9 August 2004 | New director appointed (3 pages) |
9 August 2004 | New director appointed (3 pages) |
9 August 2004 | Resolutions
|
9 August 2004 | Resolutions
|
9 August 2004 | Director resigned (1 page) |
30 June 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 June 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 June 2004 | Full accounts made up to 28 March 2004 (19 pages) |
15 June 2004 | Full accounts made up to 28 March 2004 (19 pages) |
29 March 2004 | Return made up to 08/03/04; full list of members
|
29 March 2004 | Return made up to 08/03/04; full list of members
|
28 October 2003 | Director resigned (1 page) |
28 October 2003 | Director resigned (1 page) |
26 October 2003 | New director appointed (1 page) |
26 October 2003 | New director appointed (1 page) |
28 June 2003 | Full accounts made up to 30 March 2003 (16 pages) |
28 June 2003 | Full accounts made up to 30 March 2003 (16 pages) |
3 April 2003 | Return made up to 08/03/03; full list of members (7 pages) |
3 April 2003 | Return made up to 08/03/03; full list of members (7 pages) |
25 June 2002 | Full accounts made up to 31 March 2002 (18 pages) |
25 June 2002 | Full accounts made up to 31 March 2002 (18 pages) |
15 April 2002 | Director resigned (1 page) |
15 April 2002 | Director resigned (1 page) |
9 April 2002 | Return made up to 08/03/02; full list of members (7 pages) |
9 April 2002 | Return made up to 08/03/02; full list of members (7 pages) |
26 June 2001 | Full accounts made up to 1 April 2001 (21 pages) |
26 June 2001 | Full accounts made up to 1 April 2001 (21 pages) |
26 June 2001 | Full accounts made up to 1 April 2001 (21 pages) |
28 March 2001 | Accounting reference date shortened from 30/06/01 to 31/03/01 (1 page) |
28 March 2001 | Accounting reference date shortened from 30/06/01 to 31/03/01 (1 page) |
26 March 2001 | Director's particulars changed (1 page) |
26 March 2001 | Director's particulars changed (1 page) |
16 March 2001 | Return made up to 08/03/01; full list of members (7 pages) |
16 March 2001 | Return made up to 08/03/01; full list of members (7 pages) |
22 September 2000 | Full accounts made up to 2 July 2000 (21 pages) |
22 September 2000 | Full accounts made up to 2 July 2000 (21 pages) |
22 September 2000 | Full accounts made up to 2 July 2000 (21 pages) |
11 April 2000 | Return made up to 08/03/00; full list of members
|
11 April 2000 | Return made up to 08/03/00; full list of members
|
26 October 1999 | Full accounts made up to 27 June 1999 (22 pages) |
26 October 1999 | Full accounts made up to 27 June 1999 (22 pages) |
29 July 1999 | Director resigned (1 page) |
29 July 1999 | Director resigned (1 page) |
10 April 1999 | Return made up to 08/03/99; full list of members (7 pages) |
10 April 1999 | Return made up to 08/03/99; full list of members (7 pages) |
29 September 1998 | Full accounts made up to 28 June 1998 (22 pages) |
29 September 1998 | Full accounts made up to 28 June 1998 (22 pages) |
7 September 1998 | Director's particulars changed (1 page) |
7 September 1998 | Director's particulars changed (1 page) |
11 March 1998 | New director appointed (2 pages) |
11 March 1998 | New director appointed (2 pages) |
11 March 1998 | New director appointed (2 pages) |
11 March 1998 | New director appointed (2 pages) |
17 February 1998 | Director resigned (1 page) |
17 February 1998 | Director resigned (1 page) |
8 October 1997 | Full accounts made up to 29 June 1997 (22 pages) |
8 October 1997 | Full accounts made up to 29 June 1997 (22 pages) |
21 March 1997 | Return made up to 08/03/97; no change of members (4 pages) |
21 March 1997 | Return made up to 08/03/97; no change of members (4 pages) |
26 February 1997 | Full accounts made up to 30 June 1996 (21 pages) |
26 February 1997 | Full accounts made up to 30 June 1996 (21 pages) |
27 March 1996 | Resolutions
|
27 March 1996 | Resolutions
|
27 March 1996 | Resolutions
|
27 March 1996 | Resolutions
|
27 March 1996 | Resolutions
|
27 March 1996 | Resolutions
|
27 March 1996 | Resolutions
|
27 March 1996 | Resolutions
|
27 March 1996 | Resolutions
|
27 March 1996 | Resolutions
|
25 March 1996 | Return made up to 08/03/96; full list of members (6 pages) |
25 March 1996 | Return made up to 08/03/96; full list of members (6 pages) |
29 December 1995 | Full accounts made up to 2 July 1995 (21 pages) |
29 December 1995 | Full accounts made up to 2 July 1995 (21 pages) |
29 December 1995 | Full accounts made up to 2 July 1995 (21 pages) |
12 July 1995 | Ad 29/06/95--------- £ si 23999000@1=23999000 £ ic 1001000/25000000 (2 pages) |
12 July 1995 | Resolutions
|
12 July 1995 | Resolutions
|
12 July 1995 | Resolutions
|
12 July 1995 | Resolutions
|
12 July 1995 | £ nc 1001000/50000000 29/06/95 (1 page) |
12 July 1995 | Resolutions
|
12 July 1995 | Ad 29/06/95--------- £ si 23999000@1=23999000 £ ic 1001000/25000000 (2 pages) |
12 July 1995 | £ nc 1001000/50000000 29/06/95 (1 page) |
12 July 1995 | Resolutions
|
4 July 1995 | Director resigned (2 pages) |
4 July 1995 | Director resigned (2 pages) |
2 May 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 May 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 March 1995 | Return made up to 08/03/95; no change of members (6 pages) |
16 March 1995 | Return made up to 08/03/95; no change of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (21 pages) |
22 August 1991 | Particulars of mortgage/charge (3 pages) |
22 August 1991 | Particulars of mortgage/charge (3 pages) |
24 July 1989 | Declaration of satisfaction of mortgage/charge (3 pages) |
24 July 1989 | Declaration of satisfaction of mortgage/charge (3 pages) |
21 May 1987 | Full accounts made up to 29 June 1986 (23 pages) |
21 May 1987 | Full accounts made up to 29 June 1986 (23 pages) |
14 April 1987 | Particulars of mortgage/charge (3 pages) |
14 April 1987 | Particulars of mortgage/charge (3 pages) |
26 June 1970 | Certificate of incorporation (1 page) |
26 June 1970 | Certificate of incorporation (1 page) |