Company NameMBC Bondco Limited
Company StatusActive
Company Number01008760
CategoryPrivate Limited Company
Incorporation Date22 April 1971(53 years ago)
Previous NameC.D.B. Meats Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5139Non-specialised wholesale food, etc.
SIC 46390Non-specialised wholesale of food, beverages and tobacco

Directors

Director NameMr Marcos Antonio Molina Dos Santos
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBrazilian
StatusCurrent
Appointed28 April 2008(37 years after company formation)
Appointment Duration16 years
RoleCommercial Entrepreneur
Country of ResidenceBrazil
Correspondence AddressRua Davi Campista,100-Apartamento 71
Bairro Jardim, Santo Andre
San Paulo
Foreign
Director NameMr Hudson De Almeida Cedro
Date of BirthApril 1968 (Born 56 years ago)
NationalityBrazilian
StatusCurrent
Appointed10 December 2015(44 years, 8 months after company formation)
Appointment Duration8 years, 4 months
RoleEntrepreneur
Country of ResidenceEngland
Correspondence Address1 Bartholomew Lane
London
EC2N 2AX
Director NameTang David
Date of BirthApril 1969 (Born 55 years ago)
NationalityBrazilian
StatusCurrent
Appointed13 April 2020(49 years after company formation)
Appointment Duration4 years
RoleChief Financial Officer
Country of ResidenceBrazil
Correspondence Address1560 Av. Queiroz Filho, Tower Sabia
3 Floor, Vila Hamburguesa
Sao Paulo
Brazil
Secretary NameIntertrust (UK) Limited (Corporation)
StatusCurrent
Appointed14 October 2015(44 years, 6 months after company formation)
Appointment Duration8 years, 6 months
Correspondence Address1 Bartholomew Lane
London
EC2N 2AX
Director NameMichael Henry Ratcliff
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed19 September 1991(20 years, 5 months after company formation)
Appointment Duration15 years, 5 months (resigned 22 February 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Great Lawn
Ongar
Essex
CM5 0AA
Director NamePeter Eric Rowledge
Date of BirthApril 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed19 September 1991(20 years, 5 months after company formation)
Appointment Duration2 years, 4 months (resigned 28 January 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Forge
Stratford-St-Mary
Colchester
Essex
CO7 6JS
Director NameMr Fraser Alan Wilson
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed19 September 1991(20 years, 5 months after company formation)
Appointment Duration17 years, 9 months (resigned 17 June 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWoodmans Bower
Sandy Holt, Fairmile Avenue
Cobham
Surrey
KT11 2TT
Secretary NameMichael Henry Ratcliff
NationalityBritish
StatusResigned
Appointed19 September 1991(20 years, 5 months after company formation)
Appointment Duration15 years, 5 months (resigned 22 February 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Great Lawn
Ongar
Essex
CM5 0AA
Director NameRobert Henry Gunlack
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed28 January 1994(22 years, 9 months after company formation)
Appointment Duration14 years, 1 month (resigned 07 March 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTreviades Barton
High Cross Constantine
Falmouth
Cornwall
TR11 5RG
Director NameMr Christopher Edward Cobden Cooke
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed10 January 1995(23 years, 8 months after company formation)
Appointment Duration13 years, 2 months (resigned 07 March 2008)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressChubbers Sterlings Field
Cookham Dean
Berkshire
SL6 9PG
Director NameMr Michael Gerard Vero
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2007(35 years, 10 months after company formation)
Appointment Duration5 years (resigned 01 March 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBy House Lower Broadmoor Road
Crowthorne
Berkshire
RG45 7LA
Secretary NameMr Michael Gerard Vero
NationalityBritish
StatusResigned
Appointed22 February 2007(35 years, 10 months after company formation)
Appointment Duration5 years (resigned 01 March 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBy House Lower Broadmoor Road
Crowthorne
Berkshire
RG45 7LA
Director NameAlain Emile Henri Martinet
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityFrench
StatusResigned
Appointed28 April 2008(37 years after company formation)
Appointment Duration5 years, 2 months (resigned 28 June 2013)
RoleCompany Director
Country of ResidenceArgentina
Correspondence AddressSargento Cabral 827
6th Floor
Buenos Aires
Argentina
Director NameAnthony David Wellington
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2008(37 years after company formation)
Appointment Duration5 years, 2 months (resigned 28 June 2013)
RoleBusiness Administrator
Country of ResidenceUnited Kingdom
Correspondence Address31 Ashpole Spinney
Northampton
Northamptonshire
NN4 9QB
Director NameMr Jose Mayr Bonassi
Date of BirthMay 1950 (Born 74 years ago)
NationalityBrazilian
StatusResigned
Appointed03 October 2011(40 years, 5 months after company formation)
Appointment Duration5 months (resigned 01 March 2012)
RoleBusiness Administrator
Country of ResidenceBrazil
Correspondence AddressKingfisher Way
Huntingdon
Cambridgeshire
PE29 6FJ
Director NameMr James David Ramsay Cruden
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2012(40 years, 10 months after company formation)
Appointment Duration1 year, 3 months (resigned 28 June 2013)
RoleCOO
Country of ResidenceBrazil
Correspondence AddressKingfisher Way
Huntingdon
Cambridgeshire
PE29 6FJ
Director NameMr David Alan Palfenier
Date of BirthOctober 1956 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed01 March 2012(40 years, 10 months after company formation)
Appointment DurationResigned same day (resigned 01 March 2012)
RoleAdministrator Ceo
Country of ResidenceBrazil
Correspondence AddressKingfisher Way
Huntingdon
Cambridgeshire
PE29 6FJ
Director NameMr Alisson Barros Navarro
Date of BirthNovember 1979 (Born 44 years ago)
NationalityBrazilian
StatusResigned
Appointed28 June 2013(42 years, 2 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 14 January 2014)
RoleGeneral Manager
Country of ResidenceEngland
Correspondence AddressKingfisher Way
Huntingdon
Cambridgeshire
PE29 6FJ
Secretary NameJanet Susanne Burgoyne McCollum
StatusResigned
Appointed16 December 2013(42 years, 8 months after company formation)
Appointment Duration3 months, 4 weeks (resigned 14 April 2014)
RoleCompany Director
Correspondence Address39 Seagoe Industrial Estate
Portadown
Craigavon
County Armagh
BT63 5QE
Northern Ireland
Director NameGerson Prazeres
Date of BirthJune 1970 (Born 53 years ago)
NationalityBrazilian
StatusResigned
Appointed20 December 2013(42 years, 8 months after company formation)
Appointment Duration6 years, 3 months (resigned 09 April 2020)
RoleOfficer
Country of ResidenceBrazil
Correspondence Address1 Bartholomew Lane
London
EC2N 2AX
Secretary NameMr Barry McGrane
StatusResigned
Appointed14 April 2014(43 years after company formation)
Appointment Duration1 year, 5 months (resigned 28 September 2015)
RoleCompany Director
Correspondence AddressKingfisher Way
Huntingdon
Cambridgeshire
PE29 6FJ

Location

Registered Address1 Bartholomew Lane
London
EC2N 2AX
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardWalbrook
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

50k at £1Weston Importers LTD
100.00%
Ordinary

Financials

Year2014
Turnover£14,533,830
Gross Profit£234,933
Net Worth£2,606,578
Cash£2,530,291
Current Liabilities£90,525

Accounts

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

Returns

Latest Return19 October 2023 (6 months, 1 week ago)
Next Return Due2 November 2024 (6 months, 1 week from now)

Charges

19 June 2001Delivered on: 26 June 2001
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 41 overy street dartford kent. T/no. K594831. with the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
12 June 2001Delivered on: 20 June 2001
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
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.
Outstanding
5 June 2001Delivered on: 6 June 2001
Persons entitled: Hsbc Invoice Finance (UK) LTD ("the Security Holder")

Classification: Fixed charge on purchased debts which fail to vest
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever and whether arising under an agreement for the purchase of debts or otherwise.
Particulars: By way of fixed equitable charge all debts purchased or purported to be purchased by the security holder pursuant to an agreement for the purchase of debts between the security holder and the company (including the associated rights relating thereto) which fail to vest effectively or absolutely in the security holder for any reason.
Outstanding
24 May 1999Delivered on: 9 June 1999
Satisfied on: 26 July 2001
Persons entitled: Anglo Irish Bank Corporation PLC

Classification: Deed of debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 41 overy street dartford in the county of kent t/no: K594831 .. 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
31 December 1998Delivered on: 6 January 1999
Satisfied on: 5 May 2001
Persons entitled: Investec Bank (UK) Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
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.
Fully Satisfied
28 January 1994Delivered on: 1 February 1994
Satisfied on: 5 May 2001
Persons entitled: Guinness Mahon & Co.Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee.
Particulars: The property being concord house,41 overy street,dartford,kent DA1 1UP.t/no.K594831. See the mortgage charge document for full details.
Fully Satisfied
12 December 1991Delivered on: 16 December 1991
Satisfied on: 1 February 1994
Persons entitled: Hambros Bank Limited

Classification: Single debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
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.
Fully Satisfied
28 August 1985Delivered on: 4 September 1985
Satisfied on: 16 December 1991
Persons entitled: Manufacturers Hanover Trust Company

Classification: Legal mortgage
Secured details: £150,000 & all other monies due or to become due from the company to the chargee.
Particulars: A) 41 overy street dartford in the county of kent. B) all removabel plant machinery implements utensils furniture and equipment.
Fully Satisfied
30 January 1984Delivered on: 16 February 1984
Satisfied on: 16 December 1991
Persons entitled: Manufacturers Hanover Trust Company.

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the:- first fixed charge on all stocks. Shares and/or other securities at any time belonging to the company.. Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied

Filing History

26 November 2020Confirmation statement made on 19 September 2020 with no updates (3 pages)
7 October 2020Accounts for a small company made up to 31 December 2019 (13 pages)
6 May 2020Appointment of Tang David as a director on 13 April 2020 (2 pages)
6 May 2020Registered office address changed from 35 Great St Helen's London EC3A 6AP United Kingdom to 1 Bartholomew Lane London EC2N 2AX on 6 May 2020 (1 page)
6 May 2020Termination of appointment of Gerson Prazeres as a director on 9 April 2020 (1 page)
6 October 2019Full accounts made up to 31 December 2018 (20 pages)
1 October 2019Confirmation statement made on 19 September 2019 with no updates (3 pages)
1 April 2019Full accounts made up to 31 December 2017 (19 pages)
26 September 2018Confirmation statement made on 19 September 2018 with no updates (3 pages)
12 October 2017Confirmation statement made on 19 September 2017 with no updates (3 pages)
12 October 2017Confirmation statement made on 19 September 2017 with no updates (3 pages)
3 October 2017Full accounts made up to 31 December 2016 (20 pages)
3 October 2017Full accounts made up to 31 December 2016 (20 pages)
6 March 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(15 pages)
6 March 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(15 pages)
20 February 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-02-17
(3 pages)
20 February 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-02-17
(3 pages)
24 January 2017Secretary's details changed for Intertrust (Uk) Limited on 20 January 2017 (1 page)
24 January 2017Director's details changed for Mr Hudson De Almeida Cedro on 20 January 2017 (2 pages)
24 January 2017Director's details changed for Mr Hudson De Almeida Cedro on 20 January 2017 (2 pages)
24 January 2017Secretary's details changed for Intertrust (Uk) Limited on 20 January 2017 (1 page)
20 January 2017Registered office address changed from 11 Old Jewry 7th Floor London EC2R 8DU England to 35 Great St Helen's London EC3A 6AP on 20 January 2017 (1 page)
20 January 2017Registered office address changed from 11 Old Jewry 7th Floor London EC2R 8DU England to 35 Great St Helen's London EC3A 6AP on 20 January 2017 (1 page)
18 November 2016Auditor's resignation (2 pages)
18 November 2016Auditor's resignation (2 pages)
2 November 2016Full accounts made up to 31 December 2015 (19 pages)
2 November 2016Full accounts made up to 31 December 2015 (19 pages)
10 October 2016Confirmation statement made on 19 September 2016 with updates (5 pages)
10 October 2016Confirmation statement made on 19 September 2016 with updates (5 pages)
22 December 2015Appointment of Mr Hudson De Almeida Cedro as a director on 10 December 2015 (2 pages)
22 December 2015Appointment of Mr Hudson De Almeida Cedro as a director on 10 December 2015 (2 pages)
26 November 2015Registered office address changed from C/O Kitchen Range Foods Ltd Kingfisher Way Huntingdon Cambridgeshire PE29 6FJ to 11 Old Jewry 7th Floor London EC2R 8DU on 26 November 2015 (1 page)
26 November 2015Registered office address changed from C/O Kitchen Range Foods Ltd Kingfisher Way Huntingdon Cambridgeshire PE29 6FJ to 11 Old Jewry 7th Floor London EC2R 8DU on 26 November 2015 (1 page)
19 November 2015Appointment of Intertrust (Uk) Limited as a secretary on 14 October 2015 (3 pages)
19 November 2015Appointment of Intertrust (Uk) Limited as a secretary on 14 October 2015 (3 pages)
27 October 2015Termination of appointment of Barry Mcgrane as a secretary on 28 September 2015 (1 page)
27 October 2015Termination of appointment of Barry Mcgrane as a secretary on 28 September 2015 (1 page)
27 October 2015Termination of appointment of Barry Mcgrane as a secretary on 28 September 2015 (1 page)
27 October 2015Termination of appointment of Barry Mcgrane as a secretary on 28 September 2015 (1 page)
2 October 2015Full accounts made up to 31 December 2014 (21 pages)
2 October 2015Full accounts made up to 31 December 2014 (21 pages)
25 September 2015Annual return made up to 19 September 2015 with a full list of shareholders
Statement of capital on 2015-09-25
  • GBP 50,000
(4 pages)
25 September 2015Annual return made up to 19 September 2015 with a full list of shareholders
Statement of capital on 2015-09-25
  • GBP 50,000
(4 pages)
6 October 2014Full accounts made up to 31 December 2013 (21 pages)
6 October 2014Full accounts made up to 31 December 2013 (21 pages)
19 September 2014Annual return made up to 19 September 2014 with a full list of shareholders
Statement of capital on 2014-09-19
  • GBP 50,000
(4 pages)
19 September 2014Annual return made up to 19 September 2014 with a full list of shareholders
Statement of capital on 2014-09-19
  • GBP 50,000
(4 pages)
15 April 2014Appointment of Mr Barry Mcgrane as a secretary (2 pages)
15 April 2014Termination of appointment of Janet Mccollum as a secretary (1 page)
15 April 2014Termination of appointment of Janet Mccollum as a secretary (1 page)
15 April 2014Appointment of Mr Barry Mcgrane as a secretary (2 pages)
14 January 2014Termination of appointment of Alisson Navarro as a director (1 page)
14 January 2014Termination of appointment of Alisson Navarro as a director (1 page)
20 December 2013Appointment of Gerson Prazeres as a director (2 pages)
20 December 2013Appointment of Gerson Prazeres as a director (2 pages)
16 December 2013Appointment of Janet Susanne Burgoyne Mccollum as a secretary (2 pages)
16 December 2013Appointment of Janet Susanne Burgoyne Mccollum as a secretary (2 pages)
22 October 2013Full accounts made up to 31 December 2012 (21 pages)
22 October 2013Full accounts made up to 31 December 2012 (21 pages)
20 September 2013Annual return made up to 19 September 2013 with a full list of shareholders
Statement of capital on 2013-09-20
  • GBP 50,000
(4 pages)
20 September 2013Annual return made up to 19 September 2013 with a full list of shareholders
Statement of capital on 2013-09-20
  • GBP 50,000
(4 pages)
22 July 2013Termination of appointment of James Cruden as a director (1 page)
22 July 2013Termination of appointment of James Cruden as a director (1 page)
1 July 2013Termination of appointment of Anthony Wellington as a director (1 page)
1 July 2013Termination of appointment of Alain Martinet as a director (1 page)
1 July 2013Termination of appointment of Anthony Wellington as a director (1 page)
1 July 2013Appointment of Mr Alisson Barros Navarro as a director (2 pages)
1 July 2013Appointment of Mr Alisson Barros Navarro as a director (2 pages)
1 July 2013Termination of appointment of Alain Martinet as a director (1 page)
4 October 2012Full accounts made up to 31 December 2011 (24 pages)
4 October 2012Full accounts made up to 31 December 2011 (24 pages)
3 October 2012Annual return made up to 19 September 2012 with a full list of shareholders (6 pages)
3 October 2012Annual return made up to 19 September 2012 with a full list of shareholders (6 pages)
14 March 2012Appointment of Mr James David Ramsay Cruden as a director (2 pages)
14 March 2012Termination of appointment of David Palfenier as a director (1 page)
14 March 2012Appointment of Mr David Alan Palfenier as a director (2 pages)
14 March 2012Termination of appointment of Michael Vero as a secretary (1 page)
14 March 2012Termination of appointment of Michael Vero as a director (1 page)
14 March 2012Appointment of Mr James David Ramsay Cruden as a director (2 pages)
14 March 2012Termination of appointment of David Palfenier as a director (1 page)
14 March 2012Termination of appointment of Michael Vero as a director (1 page)
14 March 2012Termination of appointment of Michael Vero as a secretary (1 page)
14 March 2012Appointment of Mr David Alan Palfenier as a director (2 pages)
13 March 2012Termination of appointment of Jose Bonassi as a director (1 page)
13 March 2012Termination of appointment of Jose Bonassi as a director (1 page)
20 October 2011Annual return made up to 19 September 2011 with a full list of shareholders (7 pages)
20 October 2011Annual return made up to 19 September 2011 with a full list of shareholders (7 pages)
11 October 2011Full accounts made up to 31 December 2010 (24 pages)
11 October 2011Full accounts made up to 31 December 2010 (24 pages)
3 October 2011Appointment of Mr Jose Mayr Bonassi as a director (2 pages)
3 October 2011Appointment of Mr Jose Mayr Bonassi as a director (2 pages)
20 January 2011Director's details changed for Marcos Antonio Molina Dos Santos on 30 August 2010 (2 pages)
20 January 2011Secretary's details changed for Mr Michael Gerard Vero on 30 August 2010 (2 pages)
20 January 2011Director's details changed for Alain Emile Henri Martinet on 30 August 2010 (2 pages)
20 January 2011Secretary's details changed for Mr Michael Gerard Vero on 30 August 2010 (2 pages)
20 January 2011Annual return made up to 19 September 2010 with a full list of shareholders (7 pages)
20 January 2011Annual return made up to 19 September 2010 with a full list of shareholders (7 pages)
20 January 2011Director's details changed for Marcos Antonio Molina Dos Santos on 30 August 2010 (2 pages)
20 January 2011Director's details changed for Mr Michael Gerard Vero on 30 August 2010 (2 pages)
20 January 2011Director's details changed for Alain Emile Henri Martinet on 30 August 2010 (2 pages)
20 January 2011Director's details changed for Mr Michael Gerard Vero on 30 August 2010 (2 pages)
2 October 2010Full accounts made up to 31 December 2009 (22 pages)
2 October 2010Full accounts made up to 31 December 2009 (22 pages)
10 November 2009Annual return made up to 19 September 2009 with a full list of shareholders (4 pages)
10 November 2009Annual return made up to 19 September 2009 with a full list of shareholders (4 pages)
4 November 2009Group of companies' accounts made up to 31 December 2008 (29 pages)
4 November 2009Group of companies' accounts made up to 31 December 2008 (29 pages)
27 October 2009Registered office address changed from Concord House 41 Overy Street Dartford Kent DA1 1UP on 27 October 2009 (2 pages)
27 October 2009Registered office address changed from Concord House 41 Overy Street Dartford Kent DA1 1UP on 27 October 2009 (2 pages)
17 June 2009Appointment terminated director fraser wilson (1 page)
17 June 2009Appointment terminated director fraser wilson (1 page)
29 October 2008Group of companies' accounts made up to 31 March 2008 (29 pages)
29 October 2008Group of companies' accounts made up to 31 March 2008 (29 pages)
27 October 2008Return made up to 19/09/08; full list of members (4 pages)
27 October 2008Return made up to 19/09/08; full list of members (4 pages)
27 October 2008Accounting reference date shortened from 31/03/2009 to 31/12/2008 (1 page)
27 October 2008Accounting reference date shortened from 31/03/2009 to 31/12/2008 (1 page)
6 May 2008Director appointed marcos antonio molina dos santos (2 pages)
6 May 2008Director appointed alain emile henri martinet (2 pages)
6 May 2008Director appointed anthony david wellington (2 pages)
6 May 2008Director appointed alain emile henri martinet (2 pages)
6 May 2008Director appointed marcos antonio molina dos santos (2 pages)
6 May 2008Director appointed anthony david wellington (2 pages)
30 April 2008Appointment terminated director christopher cooke (1 page)
30 April 2008Appointment terminated director christopher cooke (1 page)
30 April 2008Appointment terminated director robert gunlack (1 page)
30 April 2008Appointment terminated director robert gunlack (1 page)
10 October 2007Return made up to 19/09/07; full list of members (3 pages)
10 October 2007Return made up to 19/09/07; full list of members (3 pages)
1 August 2007£ ic 60000/50000 18/06/07 £ sr 10000@1=10000 (1 page)
1 August 2007£ ic 60000/50000 18/06/07 £ sr 10000@1=10000 (1 page)
18 July 2007Group of companies' accounts made up to 31 March 2007 (27 pages)
18 July 2007Group of companies' accounts made up to 31 March 2007 (27 pages)
22 February 2007Secretary resigned (1 page)
22 February 2007New secretary appointed (1 page)
22 February 2007New secretary appointed (1 page)
22 February 2007New director appointed (1 page)
22 February 2007Director resigned (1 page)
22 February 2007New director appointed (1 page)
22 February 2007Director resigned (1 page)
22 February 2007Secretary resigned (1 page)
10 January 2007Group of companies' accounts made up to 31 March 2006 (27 pages)
10 January 2007Group of companies' accounts made up to 31 March 2006 (27 pages)
6 October 2006Return made up to 19/09/06; full list of members (3 pages)
6 October 2006Return made up to 19/09/06; full list of members (3 pages)
28 September 2005Return made up to 19/09/05; full list of members (3 pages)
28 September 2005Director's particulars changed (1 page)
28 September 2005Return made up to 19/09/05; full list of members (3 pages)
28 September 2005Director's particulars changed (1 page)
23 August 2005Group of companies' accounts made up to 31 March 2005 (23 pages)
23 August 2005Group of companies' accounts made up to 31 March 2005 (23 pages)
24 September 2004Return made up to 19/09/04; full list of members (8 pages)
24 September 2004Return made up to 19/09/04; full list of members (8 pages)
13 July 2004Group of companies' accounts made up to 31 March 2004 (22 pages)
13 July 2004Group of companies' accounts made up to 31 March 2004 (22 pages)
2 October 2003Return made up to 19/09/03; full list of members (8 pages)
2 October 2003Return made up to 19/09/03; full list of members (8 pages)
13 August 2003Group of companies' accounts made up to 31 March 2003 (22 pages)
13 August 2003Group of companies' accounts made up to 31 March 2003 (22 pages)
8 October 2002Return made up to 19/09/02; full list of members (8 pages)
8 October 2002Return made up to 19/09/02; full list of members (8 pages)
9 September 2002Group of companies' accounts made up to 31 March 2002 (22 pages)
9 September 2002Group of companies' accounts made up to 31 March 2002 (22 pages)
3 October 2001Group of companies' accounts made up to 31 March 2001 (22 pages)
3 October 2001Group of companies' accounts made up to 31 March 2001 (22 pages)
21 September 2001Return made up to 19/09/01; full list of members (7 pages)
21 September 2001Return made up to 19/09/01; full list of members (7 pages)
26 July 2001Declaration of satisfaction of mortgage/charge (2 pages)
26 July 2001Declaration of satisfaction of mortgage/charge (2 pages)
26 June 2001Particulars of mortgage/charge (3 pages)
26 June 2001Particulars of mortgage/charge (3 pages)
20 June 2001Particulars of mortgage/charge (3 pages)
20 June 2001Particulars of mortgage/charge (3 pages)
6 June 2001Particulars of mortgage/charge (3 pages)
6 June 2001Particulars of mortgage/charge (3 pages)
5 May 2001Declaration of satisfaction of mortgage/charge (2 pages)
5 May 2001Declaration of satisfaction of mortgage/charge (1 page)
5 May 2001Declaration of satisfaction of mortgage/charge (1 page)
5 May 2001Declaration of satisfaction of mortgage/charge (2 pages)
27 September 2000Return made up to 19/09/00; full list of members (7 pages)
27 September 2000Return made up to 19/09/00; full list of members (7 pages)
4 July 2000Full group accounts made up to 31 March 2000 (22 pages)
4 July 2000Full group accounts made up to 31 March 2000 (22 pages)
11 October 1999Return made up to 19/09/99; no change of members (6 pages)
11 October 1999Return made up to 19/09/99; no change of members (6 pages)
16 June 1999Full group accounts made up to 31 March 1999 (22 pages)
16 June 1999Full group accounts made up to 31 March 1999 (22 pages)
9 June 1999Particulars of mortgage/charge (19 pages)
9 June 1999Particulars of mortgage/charge (19 pages)
6 January 1999Particulars of mortgage/charge (7 pages)
6 January 1999Particulars of mortgage/charge (7 pages)
15 October 1998Registered office changed on 15/10/98 from: 35 st thomas street london SE1 9SN (1 page)
15 October 1998Registered office changed on 15/10/98 from: 35 st thomas street london SE1 9SN (1 page)
29 September 1998Return made up to 19/09/98; no change of members (6 pages)
29 September 1998Return made up to 19/09/98; no change of members (6 pages)
15 June 1998Full group accounts made up to 31 March 1998 (22 pages)
15 June 1998Full group accounts made up to 31 March 1998 (22 pages)
10 February 1998Auditor's resignation (1 page)
10 February 1998Auditor's resignation (1 page)
24 September 1997Return made up to 19/09/97; full list of members (8 pages)
24 September 1997Return made up to 19/09/97; full list of members (8 pages)
24 September 1997Full group accounts made up to 31 March 1997 (21 pages)
24 September 1997Full group accounts made up to 31 March 1997 (21 pages)
20 September 1996Return made up to 19/09/96; no change of members (6 pages)
20 September 1996Full group accounts made up to 31 March 1996 (21 pages)
20 September 1996Return made up to 19/09/96; no change of members (6 pages)
20 September 1996Full group accounts made up to 31 March 1996 (21 pages)
3 October 1995Return made up to 19/09/95; no change of members (8 pages)
3 October 1995Full group accounts made up to 31 March 1995 (20 pages)
3 October 1995Full group accounts made up to 31 March 1995 (20 pages)
3 October 1995Return made up to 19/09/95; no change of members (8 pages)
2 March 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(29 pages)
2 March 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(29 pages)
16 January 1995New director appointed (3 pages)
16 January 1995New director appointed (3 pages)
28 September 1994Return made up to 19/09/94; full list of members (7 pages)
28 September 1994Return made up to 19/09/94; full list of members (7 pages)
15 September 1994Full group accounts made up to 31 March 1994 (19 pages)
15 September 1994Full group accounts made up to 31 March 1994 (19 pages)
16 February 1994New director appointed (2 pages)
16 February 1994New director appointed (2 pages)
23 September 1993Return made up to 19/09/93; full list of members (6 pages)
23 September 1993Return made up to 19/09/93; full list of members (6 pages)
30 September 1991Full group accounts made up to 31 March 1991 (16 pages)
30 September 1991Full group accounts made up to 31 March 1991 (16 pages)
15 June 1991Director resigned;new director appointed (3 pages)
15 June 1991Director resigned;new director appointed (3 pages)
23 November 1988Full group accounts made up to 31 March 1988 (16 pages)
23 November 1988Full group accounts made up to 31 March 1988 (16 pages)
8 October 1986Return made up to 01/10/86; full list of members (8 pages)
8 October 1986Return made up to 01/10/86; full list of members (8 pages)
22 April 1971Incorporation (19 pages)
22 April 1971Incorporation (19 pages)