Company NameAutobar Industries Limited
Company StatusDissolved
Company Number00983159
CategoryPrivate Limited Company
Incorporation Date26 June 1970(53 years, 10 months ago)
Dissolution Date3 April 2018 (6 years ago)

Business Activity

Section IAccommodation and food service activities
SIC 5551Canteens
SIC 56290Other food services

Directors

Director NameMr Daniel Henry Abrahams
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed20 December 2013(43 years, 6 months after company formation)
Appointment Duration4 years, 3 months (closed 03 April 2018)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressApollo House Odyssey Business Park
West End Road
Ruislip
Middlesex
HA4 6QD
Director NameWesley Mulligan
Date of BirthJune 1963 (Born 60 years ago)
NationalityIrish
StatusClosed
Appointed25 September 2017(47 years, 3 months after company formation)
Appointment Duration6 months, 1 week (closed 03 April 2018)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressSpinnaker House Lime Tree Way
Chineham
Basingstoke
RG24 8GG
Director NameDavid Christophe Marc Flochel
Date of BirthJuly 1973 (Born 50 years ago)
NationalityFrench
StatusClosed
Appointed25 September 2017(47 years, 3 months after company formation)
Appointment Duration6 months, 1 week (closed 03 April 2018)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence Address20 Hinterbergstrasse
6330 Cham
Switzerland
Director NameMichael John Davey
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed08 March 1992(21 years, 8 months after company formation)
Appointment Duration12 years, 4 months (resigned 02 August 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address225 Sheen Lane
East Sheen
London
SW14 8LE
Director NameMr John Geleijnse
Date of BirthJuly 1936 (Born 87 years ago)
NationalityDutch
StatusResigned
Appointed08 March 1992(21 years, 8 months after company formation)
Appointment Duration7 years, 4 months (resigned 23 July 1999)
RoleCompany Director
Correspondence AddressZalm 7
2986 Pc Ridderkirk
Foreign
Director NameDavid Dudley Hobbs
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed08 March 1992(21 years, 8 months after company formation)
Appointment Duration10 years (resigned 04 April 2002)
RoleCompany Director
Correspondence Address15 Greenside
Edgcumbe Park
Crowthorne
Berkshire
RG45 6EX
Director NameMr Ronald Kelly
Date of BirthFebruary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed08 March 1992(21 years, 8 months after company formation)
Appointment Duration5 years, 11 months (resigned 09 February 1998)
RoleCompany Director
Correspondence Address22 Meadow View
Marlow
Buckinghamshire
SL7 3PA
Director NameMr Philip Garnet Mitchell
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed08 March 1992(21 years, 8 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 04 June 1992)
RoleCompany Director
Correspondence AddressCherry Tree Close Pannal Ash Road
Harrogate
North Yorkshire
HG2 9AL
Director NameAnthony William Cecil Walford
Date of BirthJuly 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed08 March 1992(21 years, 8 months after company formation)
Appointment Duration3 years, 3 months (resigned 30 June 1995)
RoleCompany Director
Correspondence AddressToque House Salters Meadow
Beacon Hill
Penn
Buckinghamshire
HP10 8NH
Secretary NameWilliam Trevor McKay
NationalityBritish
StatusResigned
Appointed08 March 1992(21 years, 8 months after company formation)
Appointment Duration14 years, 1 month (resigned 28 April 2006)
RoleCompany Director
Correspondence Address1 West Court
North Wembley
Middlesex
HA0 3QQ
Director NameMr Andrew Wyatt Bristow
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed09 March 1998(27 years, 8 months after company formation)
Appointment Duration5 years, 7 months (resigned 22 October 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 Garden Road
Bromley
Kent
BR1 3LX
Director NameMark Joseph Christopher O'Leary
Date of BirthOctober 1963 (Born 60 years ago)
NationalityIrish
StatusResigned
Appointed09 March 1998(27 years, 8 months after company formation)
Appointment Duration6 years, 4 months (resigned 21 July 2004)
RoleCompany Director
Correspondence Address14 Meadow View
Marlow Bottom
Buckinghamshire
SL7 3PA
Director NameWilliam Trevor McKay
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2003(33 years, 4 months after company formation)
Appointment Duration2 years, 6 months (resigned 28 April 2006)
RoleCompany Director
Correspondence Address1 West Court
North Wembley
Middlesex
HA0 3QQ
Director NameMr Andrew Wyatt Bristow
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2004(34 years, 1 month after company formation)
Appointment Duration7 years, 11 months (resigned 09 July 2012)
RoleCompany Director, Aca, Bsc(Hons)
Country of ResidenceEngland
Correspondence Address22 Garden Road
Bromley
Kent
BR1 3LX
Secretary NameMr Michael Frank Greenwood
NationalityBritish
StatusResigned
Appointed28 April 2006(35 years, 10 months after company formation)
Appointment Duration6 years, 9 months (resigned 07 February 2013)
RoleAca, Bsc(Hons)
Country of ResidenceUnited Kingdom
Correspondence Address51 Gloucester Road
Kew
Richmond
Surrey
TW9 3BT
Director NameMr Michael Frank Greenwood
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2006(35 years, 11 months after company formation)
Appointment Duration6 years, 6 months (resigned 16 November 2012)
RoleAca, Bsc(Hons)
Country of ResidenceUnited Kingdom
Correspondence Address51 Gloucester Road
Kew
Richmond
Surrey
TW9 3BT
Director NameMr Mark Argent Whiteling
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2012(42 years after company formation)
Appointment Duration3 months, 3 weeks (resigned 31 October 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEast Wing 14th Floor
389 Chiswick High Road
Chiswick
London
W4 4AJ
Director NameMr Brian Mackie
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2012(42 years, 4 months after company formation)
Appointment Duration2 years, 1 month (resigned 18 December 2014)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressEast Wing 14th Floor
389 Chiswick High Road
Chiswick
London
W4 4AJ
Director NameMr Alain Henri Gaston Guy Beyens
Date of BirthApril 1961 (Born 63 years ago)
NationalityBelgian
StatusResigned
Appointed05 November 2012(42 years, 4 months after company formation)
Appointment Duration2 years, 1 month (resigned 18 December 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEast Wing 14th Floor
389 Chiswick High Road
Chiswick
London
W4 4AJ
Director NameMs Helen Margaret Willis
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed16 November 2012(42 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 20 December 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEast Wing 14th Floor
389 Chiswick High Road
Chiswick
London
W4 4AJ
Director NameMr Kris Paul Ludo Geysels
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBelgian
StatusResigned
Appointed18 December 2014(44 years, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 July 2016)
RoleCompany Director
Country of ResidenceBelgium
Correspondence AddressApollo House Odyssey Business Park
West End Road
Ruislip
Middlesex
HA4 6QD
Director NameDr Ghassan Nicolas Kara
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityFrench/Lebanese
StatusResigned
Appointed01 July 2016(46 years after company formation)
Appointment Duration1 year, 2 months (resigned 25 September 2017)
RoleCOO
Country of ResidenceUnited Kingdom
Correspondence AddressApollo House Odyssey Business Park
West End Road
Ruislip
Middlesex
HA4 6QD

Contact

Websiteautobar.com

Location

Registered AddressApollo House Odyssey Business Park
West End Road
Ruislip
Middlesex
HA4 6QD
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardSouth Ruislip
Built Up AreaGreater London

Shareholders

25m at £1Pelican Rouge Coffee Solutions Group Limited
100.00%
Ordinary

Financials

Year2014
Net Worth£10,226,000
Current Liabilities£1,535,000

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryFull
Accounts Year End31 March

Charges

19 October 2010Delivered 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 2005Delivered 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 2004Delivered 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 2004Delivered 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 1991Delivered 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 1987Delivered 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 1983Delivered 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

Filing History

3 April 2018Final Gazette dissolved via voluntary strike-off (1 page)
16 January 2018First Gazette notice for voluntary strike-off (1 page)
5 January 2018Application to strike the company off the register (3 pages)
25 October 2017Consolidation of shares on 19 October 2017 (4 pages)
25 October 2017Consolidation of shares on 19 October 2017 (4 pages)
20 October 2017Solvency Statement dated 19/10/17 (3 pages)
20 October 2017Resolutions
  • RES13 ‐ Cancellation of share premium account 19/10/2017
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
20 October 2017Statement by Directors (3 pages)
20 October 2017Statement by Directors (3 pages)
20 October 2017Solvency Statement dated 19/10/17 (3 pages)
20 October 2017Resolutions
  • RES13 ‐ Cancellation of share premium account 19/10/2017
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
20 October 2017Statement of capital on 20 October 2017
  • GBP 1
(3 pages)
20 October 2017Statement of capital on 20 October 2017
  • GBP 1
(3 pages)
11 October 2017Satisfaction of charge 7 in full (4 pages)
11 October 2017Satisfaction of charge 7 in full (4 pages)
27 September 2017Termination of appointment of Ghassan Nicolas Kara as a director on 25 September 2017 (1 page)
27 September 2017Appointment of David Christophe Marc Flochel as a director on 25 September 2017 (2 pages)
27 September 2017Termination of appointment of Ghassan Nicolas Kara as a director on 25 September 2017 (1 page)
27 September 2017Appointment of Wesley Mulligan as a director on 25 September 2017 (2 pages)
27 September 2017Appointment of Wesley Mulligan as a director on 25 September 2017 (2 pages)
27 September 2017Appointment of David Christophe Marc Flochel as a director on 25 September 2017 (2 pages)
21 March 2017Confirmation statement made on 8 March 2017 with updates (5 pages)
21 March 2017Confirmation statement made on 8 March 2017 with updates (5 pages)
5 January 2017Full accounts made up to 31 March 2016 (19 pages)
5 January 2017Full accounts made up to 31 March 2016 (19 pages)
19 December 2016Register(s) moved to registered office address Apollo House Odyssey Business Park West End Road Ruislip Middlesex HA4 6QD (1 page)
19 December 2016Register(s) moved to registered office address Apollo House Odyssey Business Park West End Road Ruislip Middlesex HA4 6QD (1 page)
12 December 2016Register 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 2016Register(s) moved to registered inspection location C/O Speechly Bircham Llp 6 New Street Square London EC4A 3LX (1 page)
12 December 2016Register(s) moved to registered inspection location C/O Speechly Bircham Llp 6 New Street Square London EC4A 3LX (1 page)
12 December 2016Register 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 2016Appointment of Dr Ghassan Nicolas Kara as a director on 1 July 2016 (2 pages)
18 July 2016Appointment of Dr Ghassan Nicolas Kara as a director on 1 July 2016 (2 pages)
15 July 2016Termination of appointment of Kris Paul Ludo Geysels as a director on 1 July 2016 (1 page)
15 July 2016Termination of appointment of Kris Paul Ludo Geysels as a director on 1 July 2016 (1 page)
29 March 2016Annual return made up to 8 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 25,000,001
(5 pages)
29 March 2016Annual return made up to 8 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 25,000,001
(5 pages)
23 December 2015Full accounts made up to 29 March 2015 (18 pages)
23 December 2015Full accounts made up to 29 March 2015 (18 pages)
29 July 2015Registered 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 2015Registered 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 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 25,000,001
(6 pages)
2 April 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 25,000,001
(6 pages)
2 April 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 25,000,001
(6 pages)
16 March 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
16 March 2015Statement of capital following an allotment of shares on 26 February 2015
  • GBP 25,000,001.00
(4 pages)
16 March 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
16 March 2015Statement of capital following an allotment of shares on 26 February 2015
  • GBP 25,000,001.00
(4 pages)
22 December 2014Appointment of Mr Kris Paul Ludo Geysels as a director on 18 December 2014 (2 pages)
22 December 2014Termination of appointment of Alain Henri Gaston Guy Beyens as a director on 18 December 2014 (1 page)
22 December 2014Appointment of Mr Kris Paul Ludo Geysels as a director on 18 December 2014 (2 pages)
22 December 2014Termination of appointment of Alain Henri Gaston Guy Beyens as a director on 18 December 2014 (1 page)
22 December 2014Termination of appointment of Brian Mackie as a director on 18 December 2014 (1 page)
22 December 2014Termination of appointment of Brian Mackie as a director on 18 December 2014 (1 page)
16 December 2014Full accounts made up to 30 March 2014 (17 pages)
16 December 2014Full accounts made up to 30 March 2014 (17 pages)
7 April 2014Full accounts made up to 31 March 2013 (17 pages)
7 April 2014Full accounts made up to 31 March 2013 (17 pages)
3 April 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 25,000,000
(5 pages)
3 April 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 25,000,000
(5 pages)
3 April 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 25,000,000
(5 pages)
20 December 2013Appointment of Daniel Henry Abrahams as a director (2 pages)
20 December 2013Appointment of Daniel Henry Abrahams as a director (2 pages)
20 December 2013Termination of appointment of Helen Willis as a director (1 page)
20 December 2013Termination of appointment of Helen Willis as a director (1 page)
10 April 2013Annual return made up to 8 March 2013 with a full list of shareholders (5 pages)
10 April 2013Register(s) moved to registered inspection location (1 page)
10 April 2013Annual return made up to 8 March 2013 with a full list of shareholders (5 pages)
10 April 2013Annual return made up to 8 March 2013 with a full list of shareholders (5 pages)
10 April 2013Register inspection address has been changed (1 page)
10 April 2013Register inspection address has been changed (1 page)
10 April 2013Register(s) moved to registered inspection location (1 page)
7 February 2013Termination of appointment of Michael Greenwood as a secretary (1 page)
7 February 2013Termination of appointment of Michael Greenwood as a secretary (1 page)
19 November 2012Termination of appointment of Michael Greenwood as a director (1 page)
19 November 2012Termination of appointment of Michael Greenwood as a director (1 page)
19 November 2012Appointment of Mrs Helen Margaret Willis as a director (2 pages)
19 November 2012Appointment of Mrs Helen Margaret Willis as a director (2 pages)
6 November 2012Appointment of Brian Mackie as a director (2 pages)
6 November 2012Appointment of Brian Mackie as a director (2 pages)
5 November 2012Appointment of Mr Alain Henri Gaston Guy Beyens as a director (2 pages)
5 November 2012Appointment of Mr Alain Henri Gaston Guy Beyens as a director (2 pages)
2 November 2012Termination of appointment of Mark Whiteling as a director (1 page)
2 November 2012Termination of appointment of Mark Whiteling as a director (1 page)
13 August 2012Full accounts made up to 1 April 2012 (18 pages)
13 August 2012Full accounts made up to 1 April 2012 (18 pages)
13 August 2012Full accounts made up to 1 April 2012 (18 pages)
11 July 2012Appointment of Mr Mark Argent Whiteling as a director (2 pages)
11 July 2012Appointment of Mr Mark Argent Whiteling as a director (2 pages)
10 July 2012Termination of appointment of Andrew Bristow as a director (1 page)
10 July 2012Termination of appointment of Andrew Bristow as a director (1 page)
2 April 2012Annual return made up to 8 March 2012 with a full list of shareholders (5 pages)
2 April 2012Annual return made up to 8 March 2012 with a full list of shareholders (5 pages)
2 April 2012Annual return made up to 8 March 2012 with a full list of shareholders (5 pages)
28 December 2011Full accounts made up to 3 April 2011 (18 pages)
28 December 2011Full accounts made up to 3 April 2011 (18 pages)
28 December 2011Full accounts made up to 3 April 2011 (18 pages)
12 April 2011Annual return made up to 8 March 2011 with a full list of shareholders (5 pages)
12 April 2011Annual return made up to 8 March 2011 with a full list of shareholders (5 pages)
12 April 2011Annual return made up to 8 March 2011 with a full list of shareholders (5 pages)
7 December 2010Full accounts made up to 28 March 2010 (18 pages)
7 December 2010Full accounts made up to 28 March 2010 (18 pages)
28 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
28 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
22 October 2010Particulars of a mortgage or charge / charge no: 7 (14 pages)
22 October 2010Particulars of a mortgage or charge / charge no: 7 (14 pages)
26 March 2010Annual return made up to 8 March 2010 with a full list of shareholders (5 pages)
26 March 2010Annual return made up to 8 March 2010 with a full list of shareholders (5 pages)
26 March 2010Annual return made up to 8 March 2010 with a full list of shareholders (5 pages)
26 January 2010Full accounts made up to 29 March 2009 (18 pages)
26 January 2010Full accounts made up to 29 March 2009 (18 pages)
12 March 2009Return made up to 08/03/09; full list of members (3 pages)
12 March 2009Return made up to 08/03/09; full list of members (3 pages)
1 February 2009Full accounts made up to 30 March 2008 (18 pages)
1 February 2009Full accounts made up to 30 March 2008 (18 pages)
5 April 2008Return made up to 08/03/08; full list of members (3 pages)
5 April 2008Return made up to 08/03/08; full list of members (3 pages)
4 April 2008Director's change of particulars / andrew bristow / 08/03/2008 (1 page)
4 April 2008Director and secretary's change of particulars / michael greenwood / 08/03/2008 (2 pages)
4 April 2008Director's change of particulars / andrew bristow / 08/03/2008 (1 page)
4 April 2008Director and secretary's change of particulars / michael greenwood / 08/03/2008 (2 pages)
9 August 2007Full accounts made up to 1 April 2007 (19 pages)
9 August 2007Full accounts made up to 1 April 2007 (19 pages)
9 August 2007Full accounts made up to 1 April 2007 (19 pages)
4 April 2007Return made up to 08/03/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 April 2007Return made up to 08/03/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 February 2007Full accounts made up to 2 April 2006 (19 pages)
6 February 2007Full accounts made up to 2 April 2006 (19 pages)
6 February 2007Full accounts made up to 2 April 2006 (19 pages)
15 August 2006Registered office changed on 15/08/06 from: 41-42 kew bridge road brentford middlesex TW8 0DY (1 page)
15 August 2006Registered office changed on 15/08/06 from: 41-42 kew bridge road brentford middlesex TW8 0DY (1 page)
1 June 2006New director appointed (1 page)
1 June 2006New director appointed (1 page)
23 May 2006Secretary resigned;director resigned (1 page)
23 May 2006New secretary appointed (1 page)
23 May 2006New secretary appointed (1 page)
23 May 2006Secretary resigned;director resigned (1 page)
16 March 2006Return made up to 08/03/06; full list of members (7 pages)
16 March 2006Return made up to 08/03/06; full list of members (7 pages)
31 January 2006Full accounts made up to 3 April 2005 (19 pages)
31 January 2006Full accounts made up to 3 April 2005 (19 pages)
31 January 2006Full accounts made up to 3 April 2005 (19 pages)
20 December 2005Declaration of assistance for shares acquisition (13 pages)
20 December 2005Declaration of assistance for shares acquisition (13 pages)
20 December 2005Declaration of assistance for shares acquisition (12 pages)
20 December 2005Declaration of assistance for shares acquisition (12 pages)
20 December 2005Particulars of mortgage/charge (12 pages)
20 December 2005Declaration of assistance for shares acquisition (13 pages)
20 December 2005Declaration of assistance for shares acquisition (13 pages)
20 December 2005Particulars of mortgage/charge (12 pages)
20 December 2005Declaration of assistance for shares acquisition (13 pages)
20 December 2005Declaration of assistance for shares acquisition (13 pages)
20 December 2005Declaration of assistance for shares acquisition (13 pages)
20 December 2005Declaration of assistance for shares acquisition (13 pages)
16 December 2005Declaration of satisfaction of mortgage/charge (3 pages)
16 December 2005Declaration of satisfaction of mortgage/charge (3 pages)
16 December 2005Declaration of satisfaction of mortgage/charge (3 pages)
16 December 2005Declaration of satisfaction of mortgage/charge (3 pages)
22 March 2005Resolutions
  • RES13 ‐ Variation agreement 14/03/05
(1 page)
22 March 2005Memorandum and Articles of Association (10 pages)
22 March 2005Resolutions
  • RES13 ‐ Variation agreement 14/03/05
(1 page)
22 March 2005Auditor's resignation (2 pages)
22 March 2005Memorandum and Articles of Association (10 pages)
22 March 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
22 March 2005Auditor's resignation (2 pages)
22 March 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
14 March 2005Return made up to 08/03/05; full list of members (7 pages)
14 March 2005Return made up to 08/03/05; full list of members (7 pages)
17 September 2004Particulars of mortgage/charge (14 pages)
17 September 2004Particulars of mortgage/charge (14 pages)
12 August 2004Declaration of assistance for shares acquisition (14 pages)
12 August 2004Declaration of assistance for shares acquisition (16 pages)
12 August 2004Declaration of assistance for shares acquisition (14 pages)
12 August 2004Declaration of assistance for shares acquisition (14 pages)
12 August 2004Declaration of assistance for shares acquisition (14 pages)
12 August 2004Declaration of assistance for shares acquisition (14 pages)
12 August 2004Declaration of assistance for shares acquisition (14 pages)
12 August 2004Declaration of assistance for shares acquisition (13 pages)
12 August 2004Declaration of assistance for shares acquisition (14 pages)
12 August 2004Declaration of assistance for shares acquisition (14 pages)
12 August 2004Declaration of assistance for shares acquisition (8 pages)
12 August 2004Declaration of assistance for shares acquisition (14 pages)
12 August 2004Declaration of assistance for shares acquisition (14 pages)
12 August 2004Declaration of assistance for shares acquisition (14 pages)
12 August 2004Declaration of assistance for shares acquisition (14 pages)
12 August 2004Declaration of assistance for shares acquisition (14 pages)
12 August 2004Declaration of assistance for shares acquisition (16 pages)
12 August 2004Declaration of assistance for shares acquisition (8 pages)
12 August 2004Declaration of assistance for shares acquisition (14 pages)
12 August 2004Declaration of assistance for shares acquisition (13 pages)
10 August 2004Particulars of mortgage/charge (18 pages)
10 August 2004Particulars of mortgage/charge (18 pages)
9 August 2004Director resigned (1 page)
9 August 2004Director resigned (1 page)
9 August 2004Director resigned (1 page)
9 August 2004New director appointed (3 pages)
9 August 2004New director appointed (3 pages)
9 August 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
9 August 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
9 August 2004Director resigned (1 page)
30 June 2004Declaration of satisfaction of mortgage/charge (2 pages)
30 June 2004Declaration of satisfaction of mortgage/charge (2 pages)
15 June 2004Full accounts made up to 28 March 2004 (19 pages)
15 June 2004Full accounts made up to 28 March 2004 (19 pages)
29 March 2004Return made up to 08/03/04; full list of members
  • 363(287) ‐ Registered office changed on 29/03/04
(7 pages)
29 March 2004Return made up to 08/03/04; full list of members
  • 363(287) ‐ Registered office changed on 29/03/04
(7 pages)
28 October 2003Director resigned (1 page)
28 October 2003Director resigned (1 page)
26 October 2003New director appointed (1 page)
26 October 2003New director appointed (1 page)
28 June 2003Full accounts made up to 30 March 2003 (16 pages)
28 June 2003Full accounts made up to 30 March 2003 (16 pages)
3 April 2003Return made up to 08/03/03; full list of members (7 pages)
3 April 2003Return made up to 08/03/03; full list of members (7 pages)
25 June 2002Full accounts made up to 31 March 2002 (18 pages)
25 June 2002Full accounts made up to 31 March 2002 (18 pages)
15 April 2002Director resigned (1 page)
15 April 2002Director resigned (1 page)
9 April 2002Return made up to 08/03/02; full list of members (7 pages)
9 April 2002Return made up to 08/03/02; full list of members (7 pages)
26 June 2001Full accounts made up to 1 April 2001 (21 pages)
26 June 2001Full accounts made up to 1 April 2001 (21 pages)
26 June 2001Full accounts made up to 1 April 2001 (21 pages)
28 March 2001Accounting reference date shortened from 30/06/01 to 31/03/01 (1 page)
28 March 2001Accounting reference date shortened from 30/06/01 to 31/03/01 (1 page)
26 March 2001Director's particulars changed (1 page)
26 March 2001Director's particulars changed (1 page)
16 March 2001Return made up to 08/03/01; full list of members (7 pages)
16 March 2001Return made up to 08/03/01; full list of members (7 pages)
22 September 2000Full accounts made up to 2 July 2000 (21 pages)
22 September 2000Full accounts made up to 2 July 2000 (21 pages)
22 September 2000Full accounts made up to 2 July 2000 (21 pages)
11 April 2000Return made up to 08/03/00; full list of members
  • 363(287) ‐ Registered office changed on 11/04/00
(7 pages)
11 April 2000Return made up to 08/03/00; full list of members
  • 363(287) ‐ Registered office changed on 11/04/00
(7 pages)
26 October 1999Full accounts made up to 27 June 1999 (22 pages)
26 October 1999Full accounts made up to 27 June 1999 (22 pages)
29 July 1999Director resigned (1 page)
29 July 1999Director resigned (1 page)
10 April 1999Return made up to 08/03/99; full list of members (7 pages)
10 April 1999Return made up to 08/03/99; full list of members (7 pages)
29 September 1998Full accounts made up to 28 June 1998 (22 pages)
29 September 1998Full accounts made up to 28 June 1998 (22 pages)
7 September 1998Director's particulars changed (1 page)
7 September 1998Director's particulars changed (1 page)
11 March 1998New director appointed (2 pages)
11 March 1998New director appointed (2 pages)
11 March 1998New director appointed (2 pages)
11 March 1998New director appointed (2 pages)
17 February 1998Director resigned (1 page)
17 February 1998Director resigned (1 page)
8 October 1997Full accounts made up to 29 June 1997 (22 pages)
8 October 1997Full accounts made up to 29 June 1997 (22 pages)
21 March 1997Return made up to 08/03/97; no change of members (4 pages)
21 March 1997Return made up to 08/03/97; no change of members (4 pages)
26 February 1997Full accounts made up to 30 June 1996 (21 pages)
26 February 1997Full accounts made up to 30 June 1996 (21 pages)
27 March 1996Resolutions
  • (W)ELRES ‐ S386 dis app auds 29/02/96
(11 pages)
27 March 1996Resolutions
  • (W)ELRES ‐ S80A auth to allot sec 29/02/96
(2 pages)
27 March 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(9 pages)
27 March 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(9 pages)
27 March 1996Resolutions
  • (W)ELRES ‐ S386 dis app auds 29/02/96
(11 pages)
27 March 1996Resolutions
  • (W)ELRES ‐ S366A disp holding agm 29/02/96
(2 pages)
27 March 1996Resolutions
  • (W)ELRES ‐ S80A auth to allot sec 29/02/96
(2 pages)
27 March 1996Resolutions
  • (W)ELRES ‐ S252 disp laying acc 29/02/96
(11 pages)
27 March 1996Resolutions
  • (W)ELRES ‐ S366A disp holding agm 29/02/96
(2 pages)
27 March 1996Resolutions
  • (W)ELRES ‐ S252 disp laying acc 29/02/96
(11 pages)
25 March 1996Return made up to 08/03/96; full list of members (6 pages)
25 March 1996Return made up to 08/03/96; full list of members (6 pages)
29 December 1995Full accounts made up to 2 July 1995 (21 pages)
29 December 1995Full accounts made up to 2 July 1995 (21 pages)
29 December 1995Full accounts made up to 2 July 1995 (21 pages)
12 July 1995Ad 29/06/95--------- £ si 23999000@1=23999000 £ ic 1001000/25000000 (2 pages)
12 July 1995Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
12 July 1995Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
12 July 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
12 July 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
12 July 1995£ nc 1001000/50000000 29/06/95 (1 page)
12 July 1995Resolutions
  • SRES13 ‐ Special resolution
(1 page)
12 July 1995Ad 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 1995Resolutions
  • SRES13 ‐ Special resolution
(1 page)
4 July 1995Director resigned (2 pages)
4 July 1995Director resigned (2 pages)
2 May 1995Declaration of satisfaction of mortgage/charge (2 pages)
2 May 1995Declaration of satisfaction of mortgage/charge (2 pages)
16 March 1995Return made up to 08/03/95; no change of members (6 pages)
16 March 1995Return made up to 08/03/95; no change of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (21 pages)
22 August 1991Particulars of mortgage/charge (3 pages)
22 August 1991Particulars of mortgage/charge (3 pages)
24 July 1989Declaration of satisfaction of mortgage/charge (3 pages)
24 July 1989Declaration of satisfaction of mortgage/charge (3 pages)
21 May 1987Full accounts made up to 29 June 1986 (23 pages)
21 May 1987Full accounts made up to 29 June 1986 (23 pages)
14 April 1987Particulars of mortgage/charge (3 pages)
14 April 1987Particulars of mortgage/charge (3 pages)
26 June 1970Certificate of incorporation (1 page)
26 June 1970Certificate of incorporation (1 page)