10 Grosvenor Street
London
W1K 4QY
Director Name | Mr Nathan Andrew Herrmann |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 May 2019(43 years, 3 months after company formation) |
Appointment Duration | 4 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Weston Centre 10 Grosvenor Street London W1K 4QY |
Secretary Name | Mr Raymond Gerrard Cahill |
---|---|
Status | Current |
Appointed | 20 April 2022(46 years, 1 month after company formation) |
Appointment Duration | 1 year, 12 months |
Role | Company Director |
Correspondence Address | Weston Centre 10 Grosvenor Street London W1K 4QY |
Director Name | Liyakat Hassanali Asaria |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 1991(15 years, 4 months after company formation) |
Appointment Duration | 13 years, 11 months (resigned 25 June 2005) |
Role | Company Director |
Correspondence Address | 6 Lowther Close Elstree Borehamwood Hertfordshire WD6 3PY |
Director Name | Sultan Asaria |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 1991(15 years, 4 months after company formation) |
Appointment Duration | 13 years, 11 months (resigned 25 June 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 28 Clare Close Elstree Hertfordshire WD6 3NJ |
Secretary Name | Liyakat Hassanali Asaria |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 July 1991(15 years, 4 months after company formation) |
Appointment Duration | 13 years, 11 months (resigned 25 June 2005) |
Role | Company Director |
Correspondence Address | 6 Lowther Close Elstree Borehamwood Hertfordshire WD6 3PY |
Director Name | Mr Charles Oswald Fillingham |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2005(29 years, 3 months after company formation) |
Appointment Duration | 3 years (resigned 25 June 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Mill Felsted Great Dunmow CM6 3HQ |
Director Name | Mr Julian Michael Rutherford |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2005(29 years, 3 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 11 January 2013) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 47 Chigwell Park Drive Chigwell Essex IG7 5BD |
Secretary Name | Ms Rosalyn Sharon Schofield |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 June 2005(29 years, 3 months after company formation) |
Appointment Duration | 15 years, 6 months (resigned 24 December 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Weston Centre 10 Grosvenor Street London W1K 4QY |
Secretary Name | Simon Joseph Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 July 2006(30 years, 4 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 29 September 2006) |
Role | Company Director |
Correspondence Address | 34 Winkworth Road Banstead Surrey SM7 2QL |
Director Name | Gerald Owain Williams |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2008(32 years, 3 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 01 April 2011) |
Role | Company Director |
Correspondence Address | 39 Claudette Avenue Spalding Lincolnshire PE11 1HU |
Director Name | Mr Paul Robert Kenward |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2011(35 years, 1 month after company formation) |
Appointment Duration | 5 years, 8 months (resigned 05 December 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Weston Centre 10 Grosvenor Street London W1K 4QY |
Director Name | Paul Robert Kenward |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2011(35 years, 1 month after company formation) |
Appointment Duration | Resigned same day (resigned 01 April 2011) |
Role | Alternate Director |
Country of Residence | United Kingdom |
Correspondence Address | 24 Chiswell Street London EC1Y 4SG |
Director Name | Mr Mark Andrew Ward |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 2013(36 years, 10 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 08 September 2014) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | No 2 Old School Close Thurlby Bourne Lincolnshire PE10 0QH |
Director Name | Jonathan Paul Willis |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 2014(38 years, 6 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 01 June 2019) |
Role | Finance & IT Director |
Country of Residence | United Kingdom |
Correspondence Address | Weston Centre 10 Grosvenor Street London W1K 4QY |
Director Name | Nicolas James Hanson |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2016(40 years, 7 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 31 May 2019) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Weston Centre 10 Grosvenor Street London W1K 4QY |
Secretary Name | Mr Georgios Chatzopoulos |
---|---|
Status | Resigned |
Appointed | 24 December 2020(44 years, 10 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 20 April 2022) |
Role | Company Director |
Correspondence Address | Weston Centre 10 Grosvenor Street London W1K 4QY |
Website | www.westmill.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 83458100 |
Telephone region | London |
Registered Address | Weston Centre 10 Grosvenor Street London W1K 4QY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 16 September 2023 (7 months ago) |
---|---|
Next Accounts Due | 15 March 2025 (11 months from now) |
Accounts Category | Dormant |
Accounts Year End | 15 September |
Latest Return | 17 June 2023 (10 months ago) |
---|---|
Next Return Due | 1 July 2024 (2 months, 1 week from now) |
2 November 1999 | Delivered on: 17 November 1999 Satisfied on: 27 June 2005 Persons entitled: Habib Bank Ag Zurich Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H unit a crown road enfield middlesex t/n-NGL313848 fixed chage all book and other debts.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details. Fully Satisfied |
---|---|
23 September 1988 | Delivered on: 27 September 1988 Satisfied on: 27 June 2005 Persons entitled: Habib Bank Ag Zurich Classification: Charge Secured details: All monies due or to become due from the company and/or london dickins & sons limited. To the chargee on any account whatsoever. Particulars: F/H units south way, wembley indust est. Wembley, middx. L/b of brent t/n ngl 517591. Fully Satisfied |
22 September 1988 | Delivered on: 23 September 1988 Satisfied on: 27 June 2005 Persons entitled: Habib Bank Ag Zurich Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: (Please see doc M177C & schedule for full details).. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
1 November 1985 | Delivered on: 21 November 1985 Satisfied on: 7 June 2005 Persons entitled: Habibsons Trust and Finance Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 49/53 standard road, london NW10 with all buildings, fixtures and fittings. T/no: mx 404095. Fully Satisfied |
12 April 1985 | Delivered on: 16 April 1985 Satisfied on: 27 June 2005 Persons entitled: Habib Bank A.G. Zurich Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H units 19 & 30 south way, wembley industrial estate. Wembley, middlesex. Fully Satisfied |
13 March 1984 | Delivered on: 16 March 1984 Satisfied on: 27 June 2005 Persons entitled: Habib Bank a G Zurich Classification: Memorandum of deposit of title deeds Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property comprised in an agreement for lease dated 19/5/81 & a lease dated 29/9/81. Fully Satisfied |
8 November 1978 | Delivered on: 14 November 1978 Satisfied on: 27 June 2005 Persons entitled: Habib Bank A.G. Zurich Classification: Floating charge debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A fixed and floating charge over the undertaking and all property and assets present and future including goodwill and uncalled capital (see doc M8). Fully Satisfied |
1 April 1977 | Delivered on: 12 April 1977 Satisfied on: 27 June 2005 Persons entitled: Habib Bank A.G. Zurich Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 69/71 old montague st. & nos. 2, 4, 6, 8, 10 casson st. London E1. Together with the buildings erected thereon & all fixtures & fittings. Fully Satisfied |
5 January 2021 | Termination of appointment of Rosalyn Sharon Schofield as a secretary on 24 December 2020 (1 page) |
---|---|
5 January 2021 | Appointment of Mr Georgios Chatzopoulos as a secretary on 24 December 2020 (2 pages) |
17 June 2020 | Confirmation statement made on 17 June 2020 with no updates (3 pages) |
10 March 2020 | Accounts for a dormant company made up to 14 September 2019 (4 pages) |
2 July 2019 | Confirmation statement made on 17 June 2019 with no updates (3 pages) |
11 June 2019 | Appointment of Mr Nathan Andrew Herrmann as a director on 31 May 2019 (2 pages) |
11 June 2019 | Termination of appointment of Jonathan Paul Willis as a director on 1 June 2019 (1 page) |
10 June 2019 | Appointment of Mr Mark Fowle as a director on 31 May 2019 (2 pages) |
10 June 2019 | Termination of appointment of Nicolas James Hanson as a director on 31 May 2019 (1 page) |
26 March 2019 | Director's details changed for Jonathan Paul Willis on 26 March 2019 (2 pages) |
12 March 2019 | Accounts for a dormant company made up to 15 September 2018 (4 pages) |
27 June 2018 | Confirmation statement made on 17 June 2018 with no updates (3 pages) |
30 January 2018 | Accounts for a dormant company made up to 16 September 2017 (4 pages) |
21 June 2017 | Confirmation statement made on 17 June 2017 with updates (5 pages) |
21 June 2017 | Confirmation statement made on 17 June 2017 with updates (5 pages) |
20 March 2017 | Accounts for a dormant company made up to 17 September 2016 (6 pages) |
20 March 2017 | Accounts for a dormant company made up to 17 September 2016 (6 pages) |
4 January 2017 | Appointment of Nicolas James Hanson as a director on 17 October 2016 (2 pages) |
4 January 2017 | Termination of appointment of Paul Robert Kenward as a director on 5 December 2016 (1 page) |
4 January 2017 | Appointment of Nicolas James Hanson as a director on 17 October 2016 (2 pages) |
4 January 2017 | Termination of appointment of Paul Robert Kenward as a director on 5 December 2016 (1 page) |
23 November 2016 | Director's details changed for Paul Robert Kenward on 1 November 2016 (2 pages) |
23 November 2016 | Director's details changed for Paul Robert Kenward on 1 November 2016 (2 pages) |
23 November 2016 | Director's details changed for Paul Robert Kenward on 1 November 2016 (2 pages) |
23 November 2016 | Director's details changed for Paul Robert Kenward on 1 November 2016 (2 pages) |
17 June 2016 | Annual return made up to 17 June 2016 with a full list of shareholders Statement of capital on 2016-06-17
|
17 June 2016 | Annual return made up to 17 June 2016 with a full list of shareholders Statement of capital on 2016-06-17
|
1 February 2016 | Accounts for a dormant company made up to 12 September 2015 (4 pages) |
1 February 2016 | Accounts for a dormant company made up to 12 September 2015 (4 pages) |
12 November 2015 | Director's details changed for Paul Robert Kenward on 1 April 2011 (2 pages) |
12 November 2015 | Director's details changed for Paul Robert Kenward on 1 April 2011 (2 pages) |
12 November 2015 | Director's details changed for Paul Robert Kenward on 1 April 2011 (2 pages) |
4 August 2015 | Annual return made up to 30 July 2015 with a full list of shareholders Statement of capital on 2015-08-04
|
4 August 2015 | Annual return made up to 30 July 2015 with a full list of shareholders Statement of capital on 2015-08-04
|
26 February 2015 | Accounts for a dormant company made up to 13 September 2014 (4 pages) |
26 February 2015 | Accounts for a dormant company made up to 13 September 2014 (4 pages) |
11 September 2014 | Termination of appointment of Mark Andrew Ward as a director on 8 September 2014 (1 page) |
11 September 2014 | Termination of appointment of Mark Andrew Ward as a director on 8 September 2014 (1 page) |
11 September 2014 | Termination of appointment of Mark Andrew Ward as a director on 8 September 2014 (1 page) |
11 September 2014 | Appointment of Jonathan Paul Willis as a director on 8 September 2014 (2 pages) |
11 September 2014 | Appointment of Jonathan Paul Willis as a director on 8 September 2014 (2 pages) |
11 September 2014 | Appointment of Jonathan Paul Willis as a director on 8 September 2014 (2 pages) |
30 July 2014 | Annual return made up to 30 July 2014 with a full list of shareholders Statement of capital on 2014-07-30
|
30 July 2014 | Annual return made up to 30 July 2014 with a full list of shareholders Statement of capital on 2014-07-30
|
12 February 2014 | Accounts for a dormant company made up to 14 September 2013 (4 pages) |
12 February 2014 | Accounts for a dormant company made up to 14 September 2013 (4 pages) |
2 August 2013 | Annual return made up to 30 July 2013 with a full list of shareholders
|
2 August 2013 | Annual return made up to 30 July 2013 with a full list of shareholders
|
18 February 2013 | Accounts for a dormant company made up to 15 September 2012 (4 pages) |
18 February 2013 | Accounts for a dormant company made up to 15 September 2012 (4 pages) |
16 January 2013 | Appointment of Mark Andrew Ward as a director (2 pages) |
16 January 2013 | Termination of appointment of Julian Rutherford as a director (1 page) |
16 January 2013 | Termination of appointment of Julian Rutherford as a director (1 page) |
16 January 2013 | Appointment of Mark Andrew Ward as a director (2 pages) |
16 August 2012 | Annual return made up to 30 July 2012 with a full list of shareholders (5 pages) |
16 August 2012 | Annual return made up to 30 July 2012 with a full list of shareholders (5 pages) |
13 July 2012 | Resolutions
|
13 July 2012 | Statement of company's objects (2 pages) |
13 July 2012 | Statement of company's objects (2 pages) |
13 July 2012 | Resolutions
|
20 January 2012 | Accounts for a dormant company made up to 17 September 2011 (4 pages) |
20 January 2012 | Accounts for a dormant company made up to 17 September 2011 (4 pages) |
4 August 2011 | Annual return made up to 30 July 2011 with a full list of shareholders (5 pages) |
4 August 2011 | Annual return made up to 30 July 2011 with a full list of shareholders (5 pages) |
25 May 2011 | Appointment of Paul Robert Kenward as a director (2 pages) |
25 May 2011 | Appointment of Paul Robert Kenward as a director (2 pages) |
18 May 2011 | Termination of appointment of Paul Kenward as a director (1 page) |
18 May 2011 | Termination of appointment of Paul Kenward as a director (1 page) |
7 April 2011 | Secretary's details changed for Mrs Rosalyn Sharon Schofield on 1 April 2011 (2 pages) |
7 April 2011 | Secretary's details changed for Mrs Rosalyn Sharon Schofield on 1 April 2011 (2 pages) |
7 April 2011 | Secretary's details changed for Mrs Rosalyn Sharon Schofield on 1 April 2011 (2 pages) |
6 April 2011 | Termination of appointment of Gerald Williams as a director (1 page) |
6 April 2011 | Termination of appointment of Gerald Williams as a director (1 page) |
6 April 2011 | Appointment of Paul Kenward as a director (2 pages) |
6 April 2011 | Appointment of Paul Kenward as a director (2 pages) |
15 February 2011 | Accounts for a dormant company made up to 18 September 2010 (4 pages) |
15 February 2011 | Accounts for a dormant company made up to 18 September 2010 (4 pages) |
19 August 2010 | Annual return made up to 30 July 2010 with a full list of shareholders (5 pages) |
19 August 2010 | Annual return made up to 30 July 2010 with a full list of shareholders (5 pages) |
16 March 2010 | Full accounts made up to 12 September 2009 (8 pages) |
16 March 2010 | Full accounts made up to 12 September 2009 (8 pages) |
17 September 2009 | Return made up to 30/07/09; full list of members (3 pages) |
17 September 2009 | Return made up to 30/07/09; full list of members (3 pages) |
4 September 2009 | Secretary's change of particulars / rosalyn mendelsohn / 01/09/2009 (1 page) |
4 September 2009 | Secretary's change of particulars / rosalyn mendelsohn / 01/09/2009 (1 page) |
27 March 2009 | Full accounts made up to 13 September 2008 (8 pages) |
27 March 2009 | Full accounts made up to 13 September 2008 (8 pages) |
30 July 2008 | Return made up to 30/07/08; full list of members (3 pages) |
30 July 2008 | Return made up to 30/07/08; full list of members (3 pages) |
22 July 2008 | Full accounts made up to 15 September 2007 (18 pages) |
22 July 2008 | Full accounts made up to 15 September 2007 (18 pages) |
27 June 2008 | Director appointed gerald owain williams (1 page) |
27 June 2008 | Appointment terminated director charles fillingham (1 page) |
27 June 2008 | Appointment terminated director charles fillingham (1 page) |
27 June 2008 | Director appointed gerald owain williams (1 page) |
8 August 2007 | Return made up to 30/07/07; full list of members (2 pages) |
8 August 2007 | Return made up to 30/07/07; full list of members (2 pages) |
21 April 2007 | Full accounts made up to 16 September 2006 (19 pages) |
21 April 2007 | Full accounts made up to 16 September 2006 (19 pages) |
2 October 2006 | Secretary resigned (1 page) |
2 October 2006 | Secretary resigned (1 page) |
14 August 2006 | Return made up to 30/07/06; full list of members (3 pages) |
14 August 2006 | Return made up to 30/07/06; full list of members (3 pages) |
1 August 2006 | New secretary appointed (2 pages) |
1 August 2006 | New secretary appointed (2 pages) |
21 April 2006 | Full accounts made up to 17 September 2005 (20 pages) |
21 April 2006 | Full accounts made up to 17 September 2005 (20 pages) |
17 November 2005 | Director's particulars changed (1 page) |
17 November 2005 | Director's particulars changed (1 page) |
16 August 2005 | Return made up to 30/07/05; full list of members (3 pages) |
16 August 2005 | Return made up to 30/07/05; full list of members (3 pages) |
26 July 2005 | Location of register of members (1 page) |
26 July 2005 | Location of register of members (1 page) |
26 July 2005 | Accounting reference date extended from 31/05/05 to 15/09/05 (1 page) |
26 July 2005 | Accounting reference date extended from 31/05/05 to 15/09/05 (1 page) |
25 July 2005 | Secretary resigned;director resigned (1 page) |
25 July 2005 | Director resigned (1 page) |
25 July 2005 | Secretary resigned;director resigned (1 page) |
25 July 2005 | Director resigned (1 page) |
12 July 2005 | New director appointed (2 pages) |
12 July 2005 | New director appointed (2 pages) |
12 July 2005 | New director appointed (2 pages) |
12 July 2005 | New secretary appointed (2 pages) |
12 July 2005 | New director appointed (2 pages) |
12 July 2005 | Registered office changed on 12/07/05 from: pride house crown road enfield middlesex EN1 1DZ (1 page) |
12 July 2005 | Registered office changed on 12/07/05 from: pride house crown road enfield middlesex EN1 1DZ (1 page) |
12 July 2005 | New secretary appointed (2 pages) |
27 June 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
27 June 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
27 June 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
27 June 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
27 June 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
27 June 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
27 June 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
27 June 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 June 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 June 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
27 June 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
27 June 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
27 June 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
27 June 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
7 June 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 June 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 February 2005 | Full accounts made up to 31 May 2004 (18 pages) |
14 February 2005 | Full accounts made up to 31 May 2004 (18 pages) |
24 August 2004 | Return made up to 30/07/04; full list of members (2 pages) |
24 August 2004 | Return made up to 30/07/04; full list of members (2 pages) |
28 July 2004 | Location of register of members (1 page) |
28 July 2004 | Location of register of members (1 page) |
29 December 2003 | Full accounts made up to 31 May 2003 (30 pages) |
29 December 2003 | Full accounts made up to 31 May 2003 (30 pages) |
14 August 2003 | Return made up to 30/07/03; full list of members (2 pages) |
14 August 2003 | Return made up to 30/07/03; full list of members (2 pages) |
2 January 2003 | Full accounts made up to 31 May 2002 (16 pages) |
2 January 2003 | Full accounts made up to 31 May 2002 (16 pages) |
12 August 2002 | Return made up to 30/07/02; full list of members (2 pages) |
12 August 2002 | Return made up to 30/07/02; full list of members (2 pages) |
2 January 2002 | Group of companies' accounts made up to 31 May 2001 (21 pages) |
2 January 2002 | Group of companies' accounts made up to 31 May 2001 (21 pages) |
6 September 2001 | Registered office changed on 06/09/01 from: wembley stadiun industrial est south way wembley middlesex HA9 0HB (1 page) |
6 September 2001 | Return made up to 30/07/01; full list of members (5 pages) |
6 September 2001 | Return made up to 30/07/01; full list of members (5 pages) |
6 September 2001 | Registered office changed on 06/09/01 from: wembley stadiun industrial est south way wembley middlesex HA9 0HB (1 page) |
4 January 2001 | Full group accounts made up to 31 May 2000 (21 pages) |
4 January 2001 | Full group accounts made up to 31 May 2000 (21 pages) |
24 October 2000 | Return made up to 30/07/00; full list of members (5 pages) |
24 October 2000 | Return made up to 30/07/00; full list of members (5 pages) |
5 January 2000 | Full group accounts made up to 31 May 1999 (22 pages) |
5 January 2000 | Full group accounts made up to 31 May 1999 (22 pages) |
17 November 1999 | Particulars of mortgage/charge (3 pages) |
17 November 1999 | Particulars of mortgage/charge (3 pages) |
17 August 1999 | Return made up to 30/07/99; full list of members (6 pages) |
17 August 1999 | Return made up to 30/07/99; full list of members (6 pages) |
30 December 1998 | Full group accounts made up to 31 May 1998 (20 pages) |
30 December 1998 | Full group accounts made up to 31 May 1998 (20 pages) |
17 August 1998 | Return made up to 30/07/98; full list of members (6 pages) |
17 August 1998 | Registered office changed on 17/08/98 from: units 1/2 south way wembley stadium industrial est wembley middlesex HA9 0HB (1 page) |
17 August 1998 | Return made up to 30/07/98; full list of members (6 pages) |
17 August 1998 | Registered office changed on 17/08/98 from: units 1/2 south way wembley stadium industrial est wembley middlesex HA9 0HB (1 page) |
22 December 1997 | Full group accounts made up to 31 May 1997 (20 pages) |
22 December 1997 | Full group accounts made up to 31 May 1997 (20 pages) |
13 August 1997 | Return made up to 30/07/97; full list of members (5 pages) |
13 August 1997 | Return made up to 30/07/97; full list of members (5 pages) |
17 January 1997 | Amended certificate pri to PLC (1 page) |
17 January 1997 | Amended certificate pri to PLC (1 page) |
7 January 1997 | Auditor's statement (1 page) |
7 January 1997 | Balance Sheet (1 page) |
7 January 1997 | Auditor's report (1 page) |
7 January 1997 | Declaration on reregistration from private to PLC (1 page) |
7 January 1997 | Auditor's report (1 page) |
7 January 1997 | Balance Sheet (1 page) |
7 January 1997 | Certificate of change of name and re-registration from Private to Public Limited Company (1 page) |
7 January 1997 | Re-registration of Memorandum and Articles (13 pages) |
7 January 1997 | Declaration on reregistration from private to PLC (1 page) |
7 January 1997 | Application for reregistration from private to PLC (1 page) |
7 January 1997 | Resolutions
|
7 January 1997 | Certificate of change of name and re-registration from Private to Public Limited Company (1 page) |
7 January 1997 | Application for reregistration from private to PLC (1 page) |
7 January 1997 | Re-registration of Memorandum and Articles (13 pages) |
7 January 1997 | Resolutions
|
7 January 1997 | Auditor's statement (1 page) |
31 December 1996 | Full accounts made up to 31 May 1996 (16 pages) |
31 December 1996 | Full accounts made up to 31 May 1996 (16 pages) |
15 October 1996 | Return made up to 30/07/96; no change of members (5 pages) |
15 October 1996 | Return made up to 30/07/96; no change of members (5 pages) |
11 February 1996 | Full accounts made up to 31 May 1995 (18 pages) |
11 February 1996 | Full accounts made up to 31 May 1995 (18 pages) |
25 October 1995 | Return made up to 30/07/95; full list of members (14 pages) |
25 October 1995 | Return made up to 30/07/95; full list of members (14 pages) |
13 February 1995 | Full accounts made up to 31 May 1994 (16 pages) |
13 February 1995 | Full accounts made up to 31 May 1994 (16 pages) |
15 August 1994 | Return made up to 30/07/94; full list of members (6 pages) |
15 August 1994 | Return made up to 30/07/94; full list of members (6 pages) |
7 April 1994 | Full accounts made up to 31 May 1993 (17 pages) |
7 April 1994 | Full accounts made up to 31 May 1993 (17 pages) |
28 September 1993 | Return made up to 30/07/93; full list of members (6 pages) |
28 September 1993 | Return made up to 30/07/93; full list of members (6 pages) |
9 September 1992 | Return made up to 30/07/92; no change of members (4 pages) |
9 September 1992 | Return made up to 30/07/92; no change of members (4 pages) |
26 February 1992 | Return made up to 30/07/91; no change of members (4 pages) |
26 February 1992 | Return made up to 30/07/91; no change of members (4 pages) |
20 April 1990 | Return made up to 30/07/89; full list of members (4 pages) |
20 April 1990 | Return made up to 30/07/89; full list of members (4 pages) |
27 September 1988 | Particulars of mortgage/charge (3 pages) |
27 September 1988 | Particulars of mortgage/charge (3 pages) |
23 September 1988 | Particulars of mortgage/charge (4 pages) |
23 September 1988 | Particulars of mortgage/charge (4 pages) |
25 November 1987 | Company name changed asaria foods LIMITED\certificate issued on 26/11/87 (2 pages) |
25 November 1987 | Company name changed asaria foods LIMITED\certificate issued on 26/11/87 (2 pages) |
21 November 1985 | Particulars of mortgage/charge (3 pages) |
21 November 1985 | Particulars of mortgage/charge (3 pages) |