Company NamePride Oils Public Limited Company
DirectorsMark Fowle and Nathan Andrew Herrmann
Company StatusActive
Company Number01247469
CategoryPublic Limited Company
Incorporation Date5 March 1976(48 years, 1 month ago)
Previous NamesAsaria Foods Limited and Pride Oil Products Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Mark Fowle
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 2019(43 years, 3 months after company formation)
Appointment Duration4 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWeston Centre
10 Grosvenor Street
London
W1K 4QY
Director NameMr Nathan Andrew Herrmann
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 2019(43 years, 3 months after company formation)
Appointment Duration4 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWeston Centre 10 Grosvenor Street
London
W1K 4QY
Secretary NameMr Raymond Gerrard Cahill
StatusCurrent
Appointed20 April 2022(46 years, 1 month after company formation)
Appointment Duration1 year, 12 months
RoleCompany Director
Correspondence AddressWeston Centre 10 Grosvenor Street
London
W1K 4QY
Director NameLiyakat Hassanali Asaria
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1991(15 years, 4 months after company formation)
Appointment Duration13 years, 11 months (resigned 25 June 2005)
RoleCompany Director
Correspondence Address6 Lowther Close
Elstree
Borehamwood
Hertfordshire
WD6 3PY
Director NameSultan Asaria
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1991(15 years, 4 months after company formation)
Appointment Duration13 years, 11 months (resigned 25 June 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Clare Close
Elstree
Hertfordshire
WD6 3NJ
Secretary NameLiyakat Hassanali Asaria
NationalityBritish
StatusResigned
Appointed30 July 1991(15 years, 4 months after company formation)
Appointment Duration13 years, 11 months (resigned 25 June 2005)
RoleCompany Director
Correspondence Address6 Lowther Close
Elstree
Borehamwood
Hertfordshire
WD6 3PY
Director NameMr Charles Oswald Fillingham
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2005(29 years, 3 months after company formation)
Appointment Duration3 years (resigned 25 June 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Mill
Felsted
Great Dunmow
CM6 3HQ
Director NameMr Julian Michael Rutherford
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2005(29 years, 3 months after company formation)
Appointment Duration7 years, 6 months (resigned 11 January 2013)
RoleAccountant
Country of ResidenceEngland
Correspondence Address47 Chigwell Park Drive
Chigwell
Essex
IG7 5BD
Secretary NameMs Rosalyn Sharon Schofield
NationalityBritish
StatusResigned
Appointed25 June 2005(29 years, 3 months after company formation)
Appointment Duration15 years, 6 months (resigned 24 December 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWeston Centre 10 Grosvenor Street
London
W1K 4QY
Secretary NameSimon Joseph Smith
NationalityBritish
StatusResigned
Appointed24 July 2006(30 years, 4 months after company formation)
Appointment Duration2 months, 1 week (resigned 29 September 2006)
RoleCompany Director
Correspondence Address34 Winkworth Road
Banstead
Surrey
SM7 2QL
Director NameGerald Owain Williams
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2008(32 years, 3 months after company formation)
Appointment Duration2 years, 9 months (resigned 01 April 2011)
RoleCompany Director
Correspondence Address39 Claudette Avenue
Spalding
Lincolnshire
PE11 1HU
Director NameMr Paul Robert Kenward
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2011(35 years, 1 month after company formation)
Appointment Duration5 years, 8 months (resigned 05 December 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWeston Centre 10 Grosvenor Street
London
W1K 4QY
Director NamePaul Robert Kenward
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2011(35 years, 1 month after company formation)
Appointment DurationResigned same day (resigned 01 April 2011)
RoleAlternate Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Chiswell Street
London
EC1Y 4SG
Director NameMr Mark Andrew Ward
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2013(36 years, 10 months after company formation)
Appointment Duration1 year, 7 months (resigned 08 September 2014)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressNo 2 Old School Close
Thurlby Bourne
Lincolnshire
PE10 0QH
Director NameJonathan Paul Willis
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed08 September 2014(38 years, 6 months after company formation)
Appointment Duration4 years, 8 months (resigned 01 June 2019)
RoleFinance & IT Director
Country of ResidenceUnited Kingdom
Correspondence AddressWeston Centre 10 Grosvenor Street
London
W1K 4QY
Director NameNicolas James Hanson
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2016(40 years, 7 months after company formation)
Appointment Duration2 years, 7 months (resigned 31 May 2019)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressWeston Centre 10 Grosvenor Street
London
W1K 4QY
Secretary NameMr Georgios Chatzopoulos
StatusResigned
Appointed24 December 2020(44 years, 10 months after company formation)
Appointment Duration1 year, 3 months (resigned 20 April 2022)
RoleCompany Director
Correspondence AddressWeston Centre 10 Grosvenor Street
London
W1K 4QY

Contact

Websitewww.westmill.co.uk
Email address[email protected]
Telephone020 83458100
Telephone regionLondon

Location

Registered AddressWeston Centre
10 Grosvenor Street
London
W1K 4QY
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts16 September 2023 (7 months ago)
Next Accounts Due15 March 2025 (11 months from now)
Accounts CategoryDormant
Accounts Year End15 September

Returns

Latest Return17 June 2023 (10 months ago)
Next Return Due1 July 2024 (2 months, 1 week from now)

Charges

2 November 1999Delivered 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 1988Delivered 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 1988Delivered 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 1985Delivered 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 1985Delivered 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 1984Delivered 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 1978Delivered 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 1977Delivered 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

Filing History

5 January 2021Termination of appointment of Rosalyn Sharon Schofield as a secretary on 24 December 2020 (1 page)
5 January 2021Appointment of Mr Georgios Chatzopoulos as a secretary on 24 December 2020 (2 pages)
17 June 2020Confirmation statement made on 17 June 2020 with no updates (3 pages)
10 March 2020Accounts for a dormant company made up to 14 September 2019 (4 pages)
2 July 2019Confirmation statement made on 17 June 2019 with no updates (3 pages)
11 June 2019Appointment of Mr Nathan Andrew Herrmann as a director on 31 May 2019 (2 pages)
11 June 2019Termination of appointment of Jonathan Paul Willis as a director on 1 June 2019 (1 page)
10 June 2019Appointment of Mr Mark Fowle as a director on 31 May 2019 (2 pages)
10 June 2019Termination of appointment of Nicolas James Hanson as a director on 31 May 2019 (1 page)
26 March 2019Director's details changed for Jonathan Paul Willis on 26 March 2019 (2 pages)
12 March 2019Accounts for a dormant company made up to 15 September 2018 (4 pages)
27 June 2018Confirmation statement made on 17 June 2018 with no updates (3 pages)
30 January 2018Accounts for a dormant company made up to 16 September 2017 (4 pages)
21 June 2017Confirmation statement made on 17 June 2017 with updates (5 pages)
21 June 2017Confirmation statement made on 17 June 2017 with updates (5 pages)
20 March 2017Accounts for a dormant company made up to 17 September 2016 (6 pages)
20 March 2017Accounts for a dormant company made up to 17 September 2016 (6 pages)
4 January 2017Appointment of Nicolas James Hanson as a director on 17 October 2016 (2 pages)
4 January 2017Termination of appointment of Paul Robert Kenward as a director on 5 December 2016 (1 page)
4 January 2017Appointment of Nicolas James Hanson as a director on 17 October 2016 (2 pages)
4 January 2017Termination of appointment of Paul Robert Kenward as a director on 5 December 2016 (1 page)
23 November 2016Director's details changed for Paul Robert Kenward on 1 November 2016 (2 pages)
23 November 2016Director's details changed for Paul Robert Kenward on 1 November 2016 (2 pages)
23 November 2016Director's details changed for Paul Robert Kenward on 1 November 2016 (2 pages)
23 November 2016Director's details changed for Paul Robert Kenward on 1 November 2016 (2 pages)
17 June 2016Annual return made up to 17 June 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 66,666
(5 pages)
17 June 2016Annual return made up to 17 June 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 66,666
(5 pages)
1 February 2016Accounts for a dormant company made up to 12 September 2015 (4 pages)
1 February 2016Accounts for a dormant company made up to 12 September 2015 (4 pages)
12 November 2015Director's details changed for Paul Robert Kenward on 1 April 2011 (2 pages)
12 November 2015Director's details changed for Paul Robert Kenward on 1 April 2011 (2 pages)
12 November 2015Director's details changed for Paul Robert Kenward on 1 April 2011 (2 pages)
4 August 2015Annual return made up to 30 July 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 66,666
(5 pages)
4 August 2015Annual return made up to 30 July 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 66,666
(5 pages)
26 February 2015Accounts for a dormant company made up to 13 September 2014 (4 pages)
26 February 2015Accounts for a dormant company made up to 13 September 2014 (4 pages)
11 September 2014Termination of appointment of Mark Andrew Ward as a director on 8 September 2014 (1 page)
11 September 2014Termination of appointment of Mark Andrew Ward as a director on 8 September 2014 (1 page)
11 September 2014Termination of appointment of Mark Andrew Ward as a director on 8 September 2014 (1 page)
11 September 2014Appointment of Jonathan Paul Willis as a director on 8 September 2014 (2 pages)
11 September 2014Appointment of Jonathan Paul Willis as a director on 8 September 2014 (2 pages)
11 September 2014Appointment of Jonathan Paul Willis as a director on 8 September 2014 (2 pages)
30 July 2014Annual return made up to 30 July 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 66,666
(5 pages)
30 July 2014Annual return made up to 30 July 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 66,666
(5 pages)
12 February 2014Accounts for a dormant company made up to 14 September 2013 (4 pages)
12 February 2014Accounts for a dormant company made up to 14 September 2013 (4 pages)
2 August 2013Annual return made up to 30 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-02
(5 pages)
2 August 2013Annual return made up to 30 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-02
(5 pages)
18 February 2013Accounts for a dormant company made up to 15 September 2012 (4 pages)
18 February 2013Accounts for a dormant company made up to 15 September 2012 (4 pages)
16 January 2013Appointment of Mark Andrew Ward as a director (2 pages)
16 January 2013Termination of appointment of Julian Rutherford as a director (1 page)
16 January 2013Termination of appointment of Julian Rutherford as a director (1 page)
16 January 2013Appointment of Mark Andrew Ward as a director (2 pages)
16 August 2012Annual return made up to 30 July 2012 with a full list of shareholders (5 pages)
16 August 2012Annual return made up to 30 July 2012 with a full list of shareholders (5 pages)
13 July 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
13 July 2012Statement of company's objects (2 pages)
13 July 2012Statement of company's objects (2 pages)
13 July 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
20 January 2012Accounts for a dormant company made up to 17 September 2011 (4 pages)
20 January 2012Accounts for a dormant company made up to 17 September 2011 (4 pages)
4 August 2011Annual return made up to 30 July 2011 with a full list of shareholders (5 pages)
4 August 2011Annual return made up to 30 July 2011 with a full list of shareholders (5 pages)
25 May 2011Appointment of Paul Robert Kenward as a director (2 pages)
25 May 2011Appointment of Paul Robert Kenward as a director (2 pages)
18 May 2011Termination of appointment of Paul Kenward as a director (1 page)
18 May 2011Termination of appointment of Paul Kenward as a director (1 page)
7 April 2011Secretary's details changed for Mrs Rosalyn Sharon Schofield on 1 April 2011 (2 pages)
7 April 2011Secretary's details changed for Mrs Rosalyn Sharon Schofield on 1 April 2011 (2 pages)
7 April 2011Secretary's details changed for Mrs Rosalyn Sharon Schofield on 1 April 2011 (2 pages)
6 April 2011Termination of appointment of Gerald Williams as a director (1 page)
6 April 2011Termination of appointment of Gerald Williams as a director (1 page)
6 April 2011Appointment of Paul Kenward as a director (2 pages)
6 April 2011Appointment of Paul Kenward as a director (2 pages)
15 February 2011Accounts for a dormant company made up to 18 September 2010 (4 pages)
15 February 2011Accounts for a dormant company made up to 18 September 2010 (4 pages)
19 August 2010Annual return made up to 30 July 2010 with a full list of shareholders (5 pages)
19 August 2010Annual return made up to 30 July 2010 with a full list of shareholders (5 pages)
16 March 2010Full accounts made up to 12 September 2009 (8 pages)
16 March 2010Full accounts made up to 12 September 2009 (8 pages)
17 September 2009Return made up to 30/07/09; full list of members (3 pages)
17 September 2009Return made up to 30/07/09; full list of members (3 pages)
4 September 2009Secretary's change of particulars / rosalyn mendelsohn / 01/09/2009 (1 page)
4 September 2009Secretary's change of particulars / rosalyn mendelsohn / 01/09/2009 (1 page)
27 March 2009Full accounts made up to 13 September 2008 (8 pages)
27 March 2009Full accounts made up to 13 September 2008 (8 pages)
30 July 2008Return made up to 30/07/08; full list of members (3 pages)
30 July 2008Return made up to 30/07/08; full list of members (3 pages)
22 July 2008Full accounts made up to 15 September 2007 (18 pages)
22 July 2008Full accounts made up to 15 September 2007 (18 pages)
27 June 2008Director appointed gerald owain williams (1 page)
27 June 2008Appointment terminated director charles fillingham (1 page)
27 June 2008Appointment terminated director charles fillingham (1 page)
27 June 2008Director appointed gerald owain williams (1 page)
8 August 2007Return made up to 30/07/07; full list of members (2 pages)
8 August 2007Return made up to 30/07/07; full list of members (2 pages)
21 April 2007Full accounts made up to 16 September 2006 (19 pages)
21 April 2007Full accounts made up to 16 September 2006 (19 pages)
2 October 2006Secretary resigned (1 page)
2 October 2006Secretary resigned (1 page)
14 August 2006Return made up to 30/07/06; full list of members (3 pages)
14 August 2006Return made up to 30/07/06; full list of members (3 pages)
1 August 2006New secretary appointed (2 pages)
1 August 2006New secretary appointed (2 pages)
21 April 2006Full accounts made up to 17 September 2005 (20 pages)
21 April 2006Full accounts made up to 17 September 2005 (20 pages)
17 November 2005Director's particulars changed (1 page)
17 November 2005Director's particulars changed (1 page)
16 August 2005Return made up to 30/07/05; full list of members (3 pages)
16 August 2005Return made up to 30/07/05; full list of members (3 pages)
26 July 2005Location of register of members (1 page)
26 July 2005Location of register of members (1 page)
26 July 2005Accounting reference date extended from 31/05/05 to 15/09/05 (1 page)
26 July 2005Accounting reference date extended from 31/05/05 to 15/09/05 (1 page)
25 July 2005Secretary resigned;director resigned (1 page)
25 July 2005Director resigned (1 page)
25 July 2005Secretary resigned;director resigned (1 page)
25 July 2005Director resigned (1 page)
12 July 2005New director appointed (2 pages)
12 July 2005New director appointed (2 pages)
12 July 2005New director appointed (2 pages)
12 July 2005New secretary appointed (2 pages)
12 July 2005New director appointed (2 pages)
12 July 2005Registered office changed on 12/07/05 from: pride house crown road enfield middlesex EN1 1DZ (1 page)
12 July 2005Registered office changed on 12/07/05 from: pride house crown road enfield middlesex EN1 1DZ (1 page)
12 July 2005New secretary appointed (2 pages)
27 June 2005Declaration of satisfaction of mortgage/charge (1 page)
27 June 2005Declaration of satisfaction of mortgage/charge (1 page)
27 June 2005Declaration of satisfaction of mortgage/charge (1 page)
27 June 2005Declaration of satisfaction of mortgage/charge (1 page)
27 June 2005Declaration of satisfaction of mortgage/charge (1 page)
27 June 2005Declaration of satisfaction of mortgage/charge (1 page)
27 June 2005Declaration of satisfaction of mortgage/charge (1 page)
27 June 2005Declaration of satisfaction of mortgage/charge (2 pages)
27 June 2005Declaration of satisfaction of mortgage/charge (2 pages)
27 June 2005Declaration of satisfaction of mortgage/charge (1 page)
27 June 2005Declaration of satisfaction of mortgage/charge (1 page)
27 June 2005Declaration of satisfaction of mortgage/charge (1 page)
27 June 2005Declaration of satisfaction of mortgage/charge (1 page)
27 June 2005Declaration of satisfaction of mortgage/charge (1 page)
7 June 2005Declaration of satisfaction of mortgage/charge (2 pages)
7 June 2005Declaration of satisfaction of mortgage/charge (2 pages)
14 February 2005Full accounts made up to 31 May 2004 (18 pages)
14 February 2005Full accounts made up to 31 May 2004 (18 pages)
24 August 2004Return made up to 30/07/04; full list of members (2 pages)
24 August 2004Return made up to 30/07/04; full list of members (2 pages)
28 July 2004Location of register of members (1 page)
28 July 2004Location of register of members (1 page)
29 December 2003Full accounts made up to 31 May 2003 (30 pages)
29 December 2003Full accounts made up to 31 May 2003 (30 pages)
14 August 2003Return made up to 30/07/03; full list of members (2 pages)
14 August 2003Return made up to 30/07/03; full list of members (2 pages)
2 January 2003Full accounts made up to 31 May 2002 (16 pages)
2 January 2003Full accounts made up to 31 May 2002 (16 pages)
12 August 2002Return made up to 30/07/02; full list of members (2 pages)
12 August 2002Return made up to 30/07/02; full list of members (2 pages)
2 January 2002Group of companies' accounts made up to 31 May 2001 (21 pages)
2 January 2002Group of companies' accounts made up to 31 May 2001 (21 pages)
6 September 2001Registered office changed on 06/09/01 from: wembley stadiun industrial est south way wembley middlesex HA9 0HB (1 page)
6 September 2001Return made up to 30/07/01; full list of members (5 pages)
6 September 2001Return made up to 30/07/01; full list of members (5 pages)
6 September 2001Registered office changed on 06/09/01 from: wembley stadiun industrial est south way wembley middlesex HA9 0HB (1 page)
4 January 2001Full group accounts made up to 31 May 2000 (21 pages)
4 January 2001Full group accounts made up to 31 May 2000 (21 pages)
24 October 2000Return made up to 30/07/00; full list of members (5 pages)
24 October 2000Return made up to 30/07/00; full list of members (5 pages)
5 January 2000Full group accounts made up to 31 May 1999 (22 pages)
5 January 2000Full group accounts made up to 31 May 1999 (22 pages)
17 November 1999Particulars of mortgage/charge (3 pages)
17 November 1999Particulars of mortgage/charge (3 pages)
17 August 1999Return made up to 30/07/99; full list of members (6 pages)
17 August 1999Return made up to 30/07/99; full list of members (6 pages)
30 December 1998Full group accounts made up to 31 May 1998 (20 pages)
30 December 1998Full group accounts made up to 31 May 1998 (20 pages)
17 August 1998Return made up to 30/07/98; full list of members (6 pages)
17 August 1998Registered office changed on 17/08/98 from: units 1/2 south way wembley stadium industrial est wembley middlesex HA9 0HB (1 page)
17 August 1998Return made up to 30/07/98; full list of members (6 pages)
17 August 1998Registered office changed on 17/08/98 from: units 1/2 south way wembley stadium industrial est wembley middlesex HA9 0HB (1 page)
22 December 1997Full group accounts made up to 31 May 1997 (20 pages)
22 December 1997Full group accounts made up to 31 May 1997 (20 pages)
13 August 1997Return made up to 30/07/97; full list of members (5 pages)
13 August 1997Return made up to 30/07/97; full list of members (5 pages)
17 January 1997Amended certificate pri to PLC (1 page)
17 January 1997Amended certificate pri to PLC (1 page)
7 January 1997Auditor's statement (1 page)
7 January 1997Balance Sheet (1 page)
7 January 1997Auditor's report (1 page)
7 January 1997Declaration on reregistration from private to PLC (1 page)
7 January 1997Auditor's report (1 page)
7 January 1997Balance Sheet (1 page)
7 January 1997Certificate of change of name and re-registration from Private to Public Limited Company (1 page)
7 January 1997Re-registration of Memorandum and Articles (13 pages)
7 January 1997Declaration on reregistration from private to PLC (1 page)
7 January 1997Application for reregistration from private to PLC (1 page)
7 January 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
7 January 1997Certificate of change of name and re-registration from Private to Public Limited Company (1 page)
7 January 1997Application for reregistration from private to PLC (1 page)
7 January 1997Re-registration of Memorandum and Articles (13 pages)
7 January 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
7 January 1997Auditor's statement (1 page)
31 December 1996Full accounts made up to 31 May 1996 (16 pages)
31 December 1996Full accounts made up to 31 May 1996 (16 pages)
15 October 1996Return made up to 30/07/96; no change of members (5 pages)
15 October 1996Return made up to 30/07/96; no change of members (5 pages)
11 February 1996Full accounts made up to 31 May 1995 (18 pages)
11 February 1996Full accounts made up to 31 May 1995 (18 pages)
25 October 1995Return made up to 30/07/95; full list of members (14 pages)
25 October 1995Return made up to 30/07/95; full list of members (14 pages)
13 February 1995Full accounts made up to 31 May 1994 (16 pages)
13 February 1995Full accounts made up to 31 May 1994 (16 pages)
15 August 1994Return made up to 30/07/94; full list of members (6 pages)
15 August 1994Return made up to 30/07/94; full list of members (6 pages)
7 April 1994Full accounts made up to 31 May 1993 (17 pages)
7 April 1994Full accounts made up to 31 May 1993 (17 pages)
28 September 1993Return made up to 30/07/93; full list of members (6 pages)
28 September 1993Return made up to 30/07/93; full list of members (6 pages)
9 September 1992Return made up to 30/07/92; no change of members (4 pages)
9 September 1992Return made up to 30/07/92; no change of members (4 pages)
26 February 1992Return made up to 30/07/91; no change of members (4 pages)
26 February 1992Return made up to 30/07/91; no change of members (4 pages)
20 April 1990Return made up to 30/07/89; full list of members (4 pages)
20 April 1990Return made up to 30/07/89; full list of members (4 pages)
27 September 1988Particulars of mortgage/charge (3 pages)
27 September 1988Particulars of mortgage/charge (3 pages)
23 September 1988Particulars of mortgage/charge (4 pages)
23 September 1988Particulars of mortgage/charge (4 pages)
25 November 1987Company name changed asaria foods LIMITED\certificate issued on 26/11/87 (2 pages)
25 November 1987Company name changed asaria foods LIMITED\certificate issued on 26/11/87 (2 pages)
21 November 1985Particulars of mortgage/charge (3 pages)
21 November 1985Particulars of mortgage/charge (3 pages)