Company NameLondon Catering And Hygiene Solutions Limited
Company StatusActive
Company Number01328025
CategoryPrivate Limited Company
Incorporation Date1 September 1977(46 years, 8 months ago)
Previous NameMalsar Kest Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores

Directors

Director NameMr John Richard Spencer Burton
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed29 July 2022(44 years, 11 months after company formation)
Appointment Duration1 year, 8 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressYork House 45 Seymour Street
London
W1H 7JT
Director NameMr David Leslie Cousins
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed29 July 2022(44 years, 11 months after company formation)
Appointment Duration1 year, 8 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressYork House 45 Seymour Street
London
W1H 7JT
Director NameMr Laurence Walter Hill
Date of BirthOctober 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed29 July 2022(44 years, 11 months after company formation)
Appointment Duration1 year, 8 months
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressYork House 45 Seymour Street
London
W1H 7JT
Director NameMr Andrew James Tedbury
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed29 July 2022(44 years, 11 months after company formation)
Appointment Duration1 year, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressYork House 45 Seymour Street
London
W1H 7JT
Director NameMr Christopher George Wakeman
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed29 July 2022(44 years, 11 months after company formation)
Appointment Duration1 year, 8 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressYork House 45 Seymour Street
London
W1H 7JT
Secretary NameSuzanne Isabel Jefferies
StatusCurrent
Appointed29 July 2022(44 years, 11 months after company formation)
Appointment Duration1 year, 8 months
RoleCompany Director
Correspondence AddressYork House 45 Seymour Street
London
W1H 7JT
Director NameMr Bryan Robin Willcocks
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed11 September 1991(14 years after company formation)
Appointment Duration5 years (resigned 30 September 1996)
RoleCompany Director & Catering Di
Correspondence Address22 Christchurch Mount
Epsom
Surrey
KT19 8NB
Director NameMr Malcolm George Sargent
Date of BirthFebruary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed11 September 1991(14 years after company formation)
Appointment Duration25 years, 4 months (resigned 09 January 2017)
RoleCompany Director & Catering Disposals Executive
Correspondence Address1 Squirrels Way
Epsom
Surrey
KT18 7AQ
Director NameMr Colin Roy Auld
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed11 September 1991(14 years after company formation)
Appointment Duration30 years, 10 months (resigned 29 July 2022)
RoleCompany Director & Catering Di
Country of ResidenceUnited Kingdom
Correspondence Address16 Orchard Gardens
Effingham
Leatherhead
Surrey
KT24 5NR
Secretary NameMr Edward Ronald David Stoneley
NationalityBritish
StatusResigned
Appointed11 September 1991(14 years after company formation)
Appointment Duration1 year, 10 months (resigned 15 July 1993)
RoleCompany Director
Correspondence AddressJuliots Well Holiday Park
Camelford Cornwall
PL32 9RF
Secretary NameMr Malcolm George Sargent
NationalityBritish
StatusResigned
Appointed15 July 1993(15 years, 10 months after company formation)
Appointment Duration23 years, 4 months (resigned 09 November 2016)
RoleCompany Director
Correspondence Address1 Squirrels Way
Epsom
Surrey
KT18 7AQ
Director NameMr Giles Hosking
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2014(36 years, 8 months after company formation)
Appointment Duration5 years (resigned 29 May 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDevonshire House 1 Devonshire Street
London
W1W 5DR
Director NameMr Christopher Shepherd
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2014(36 years, 8 months after company formation)
Appointment Duration8 years, 3 months (resigned 29 July 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDevonshire House 1 Devonshire Street
London
W1W 5DR

Contact

Websitemalsarkest.co.uk
Email address[email protected]
Telephone020 89478758
Telephone regionLondon

Location

Registered AddressYork House
45 Seymour Street
London
W1H 7JT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

400 at £1Whitehill Partners LTD
80.16%
Ordinary
99 at £1Mr Malcolm George Sargent
19.84%
Ordinary

Financials

Year2014
Net Worth£735,093
Cash£409,058
Current Liabilities£349,141

Accounts

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

Returns

Latest Return16 August 2023 (8 months, 1 week ago)
Next Return Due30 August 2024 (4 months, 1 week from now)

Charges

31 May 2019Delivered on: 11 June 2019
Persons entitled:
Morgan Lloyd Trustees Limited as Trustee of the Whitehill Partners Pension Scheme
Christopher Shepherd as Trustee of the Whitehill Partners Pension Scheme

Classification: A registered charge
Particulars: 1. charges to the pension scheme, by way of first legal mortgage, all real properties whether registered or unregistered;. 2. charges to the pension scheme, by way of first fixed charge:. A. all properties acquired by the borrower in the future;. B. all present and future interests of the borrower not effectively mortgaged or changed under the preceding provisions of this clause, or over, freehold or leasehold property;. C. all present and future rights, licences, guarantees, rents, deposits, contracts, covenants and warranties relating to the properties;. D. all licences, consents and authorisations (statutory or otherwise) held or required in connection with the borrower’s business or the use of any charged property, and all rights in connection with them;. E. all present and future goodwill and uncalled capital for the time being of the borrower;. F. all of the equipment. G. all of the intellectual property and all fees and royalties delivered from, or incidental to, the intellectual property;. H. all the book debts. I. Alt the investments; and. J. all monies from time to time standing to the credit of its accounts with any bank, financial institution or other person.. 3. assigns to the pension scheme, by way of first fixed charge, all its rights in any policies of insurance or assurance present or future (including, without limitation, any insurances relating to the properties or the equipment).
Outstanding
20 August 2018Delivered on: 4 September 2018
Persons entitled: Investec Capital Solutions No.1 Limited

Classification: A registered charge
Particulars: 1. by way of fixed charge ("the fixed charge"):. (I) all freehold and leasehold land and buildings of the company both present and future including any land and buildings specified in section 2 of the schedule of the agreement and all trade fixtures and fittings and all plant and machinery from time to time in or on any such land or buildings;. (Ii) all intellectual property now owned or at any time hereafter to be owned by the company.
Outstanding
22 December 2017Delivered on: 5 January 2018
Persons entitled:
Morgan Lloyd Trustees Limited as Trustee of the Whitehill Partners Pension Scheme
Christopher Shepherd as Trustee of the Whitehill Partners Pension Scheme
Giles Hosking as Trustee of Whitehill Partners Pension Scheme
Christopher Shepherd as Trustee of Whitehill Partners Pension Scheme
Morgan Lloyd Trustees Limited as Trustee of Whitehill Partners Pension Scheme

Classification: A registered charge
Particulars: 1. charges to the pension scheme, by way of first legal mortgage, all real properties whether registered or unregistered;. 2. charges to the pension scheme, by way of first fixed charge:. A. all properties acquired by the borrower in the future;. B. all present and future interests of the borrower not effectively mortgaged or changed under the preceding provisions of this clause, or over, freehold or leasehold property;. C. all present and future rights, licences, guarantees, rents, deposits, contracts, covenants and warranties relating to the properties;. D. all licences, consents and authorisations (statutory or otherwise) held or required in connection with the borrower’s business or the use of any charged property, and all rights in connection with them;. E. all present and future goodwill and uncalled capital for the time being of the borrower;. F. all of the equipment. G. all of the intellectual property and all fees and royalties delivered from, or incidental to, the intellectual property;. H. all the book debts. I. Alt the investments; and. J. all monies from time to time standing to the credit of its accounts with any bank, financial institution or other person.. 3. assigns to the pension scheme, by way of first fixed charge, all its rights in any policies of insurance or assurance present or future (including, without limitation, any insurances relating to the properties or the equipment).
Outstanding
2 December 2016Delivered on: 23 December 2016
Persons entitled:
Morgan Lloyd Trustees Limited as Trustee of the Whitehill Partners Pension Scheme
Christopher Shepherd as Trustee of the Whitehill Partners Pension Scheme
Giles Hosking as Trustee of Whitehill Partners Pension Scheme
Christopher Shepherd as Trustee of Whitehill Partners Pension Scheme
Morgan Lloyd Trustees Limited as Trustee of Whitehill Partners Pension Scheme
Christopher Shepherd as Trustee of Whitehill Partners Pension Scheme
Giles Hosking as Trustee of Whitehill Partners Pension Scheme
Morgan Lloyd Trustees Limited as Trustee of Whitehill Partners Pension Scheme

Classification: A registered charge
Particulars: 1. charges to the pension scheme, by way of first legal mortgage, all real properties whether registered or unregistered;. 2. charges to the pension scheme, by way of first fixed charge:. A. all properties acquired by the borrower in the future;. B. all present and future interests of the borrower not effectively mortgaged or changed under the preceding provisions of this clause, or over, freehold or leasehold property;. C. all present and future rights, licences, guarantees, rents, deposits, contracts, covenants and warranties relating to the properties;. D. all licences, consents and authorisations (statutory or otherwise) held or required in connection with the borrower’s business or the use of any charged property, and all rights in connection with them;. E. all present and future goodwill and uncalled capital for the time being of the borrower;. F. all of the equipment. G. all of the intellectual property and all fees and royalties delivered from, or incidental to, the intellectual property;. H. all the book debts. I. Alt the investments; and. J. all monies from time to time standing to the credit of its accounts with any bank, financial institution or other person.. 3. assigns to the pension scheme, by way of first fixed charge, all its rights in any policies of insurance or assurance present or future (including, without limitation, any insurances relating to the properties or the equipment).
Outstanding
19 August 2015Delivered on: 26 August 2015
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding

Filing History

5 October 2023Full accounts made up to 31 December 2022 (25 pages)
16 August 2023Confirmation statement made on 16 August 2023 with no updates (3 pages)
14 March 2023Satisfaction of charge 013280250004 in full (1 page)
2 December 2022Current accounting period extended from 30 September 2022 to 31 December 2022 (1 page)
3 October 2022Confirmation statement made on 26 August 2022 with updates (4 pages)
4 August 2022Memorandum and Articles of Association (22 pages)
4 August 2022Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
1 August 2022Cessation of Horsley Investments Limited as a person with significant control on 29 July 2022 (1 page)
1 August 2022Appointment of Mr Christopher George Wakeman as a director on 29 July 2022 (2 pages)
1 August 2022Notification of Bunzl Holding Lce Limited as a person with significant control on 29 July 2022 (2 pages)
29 July 2022Appointment of Suzanne Isabel Jefferies as a secretary on 29 July 2022 (2 pages)
29 July 2022Appointment of Mr John Richard Spencer Burton as a director on 29 July 2022 (2 pages)
29 July 2022Termination of appointment of Christopher Shepherd as a director on 29 July 2022 (1 page)
29 July 2022Registered office address changed from Devonshire House 1 Devonshire Street London W1W 5DR to York House 45 Seymour Street London W1H 7JT on 29 July 2022 (1 page)
29 July 2022Appointment of Mr Laurence Walter Hill as a director on 29 July 2022 (2 pages)
29 July 2022Appointment of Mr Andrew James Tedbury as a director on 29 July 2022 (2 pages)
29 July 2022Termination of appointment of Colin Roy Auld as a director on 29 July 2022 (1 page)
29 July 2022Appointment of David Leslie Cousins as a director on 29 July 2022 (2 pages)
16 May 2022Total exemption full accounts made up to 30 September 2021 (13 pages)
5 May 2022Satisfaction of charge 013280250005 in full (1 page)
15 September 2021Confirmation statement made on 26 August 2021 with no updates (3 pages)
13 September 2021Change of details for Whitehill Partners Limited as a person with significant control on 1 September 2021 (2 pages)
29 June 2021Total exemption full accounts made up to 30 September 2020 (12 pages)
8 October 2020Confirmation statement made on 26 August 2020 with updates (5 pages)
6 October 2020Previous accounting period extended from 30 June 2020 to 30 September 2020 (1 page)
9 September 2019Confirmation statement made on 26 August 2019 with no updates (3 pages)
23 July 2019Satisfaction of charge 013280250003 in full (1 page)
17 July 2019Total exemption full accounts made up to 30 June 2019 (9 pages)
10 July 2019Previous accounting period shortened from 30 September 2019 to 30 June 2019 (1 page)
25 June 2019Total exemption full accounts made up to 30 September 2018 (9 pages)
18 June 2019Termination of appointment of Giles Hosking as a director on 29 May 2019 (1 page)
11 June 2019Registration of charge 013280250005, created on 31 May 2019 (71 pages)
13 September 2018Confirmation statement made on 26 August 2018 with no updates (3 pages)
4 September 2018Registration of charge 013280250004, created on 20 August 2018 (16 pages)
16 August 2018Satisfaction of charge 013280250001 in full (4 pages)
16 April 2018Satisfaction of charge 013280250002 in full (1 page)
15 March 2018Total exemption full accounts made up to 30 September 2017 (13 pages)
5 January 2018Registration of charge 013280250003, created on 22 December 2017 (37 pages)
2 October 2017Confirmation statement made on 26 August 2017 with updates (5 pages)
2 October 2017Confirmation statement made on 26 August 2017 with updates (5 pages)
22 June 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
22 June 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
1 March 2017Statement of capital on 1 March 2017
  • GBP 499
(5 pages)
1 March 2017Solvency Statement dated 08/02/17 (1 page)
1 March 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
1 March 2017Solvency Statement dated 08/02/17 (1 page)
1 March 2017Statement of capital on 1 March 2017
  • GBP 499
(5 pages)
1 March 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
25 January 2017Termination of appointment of Malcolm George Sargent as a director on 9 January 2017 (2 pages)
25 January 2017Termination of appointment of Malcolm George Sargent as a director on 9 January 2017 (2 pages)
23 December 2016Registration of charge 013280250002, created on 2 December 2016 (39 pages)
23 December 2016Registration of charge 013280250002, created on 2 December 2016 (39 pages)
30 November 2016Termination of appointment of Malcolm George Sargent as a secretary on 9 November 2016 (2 pages)
30 November 2016Termination of appointment of Malcolm George Sargent as a secretary on 9 November 2016 (2 pages)
30 November 2016Termination of appointment of Malcolm George Sargent as a secretary on 9 November 2016 (2 pages)
30 November 2016Termination of appointment of Malcolm George Sargent as a secretary on 9 November 2016 (2 pages)
29 November 2016Registered office address changed from Springfield House Springfield Road Horsham West Sussex RH12 2RG to Devonshire House 1 Devonshire Street London W1W 5DR on 29 November 2016 (2 pages)
29 November 2016Registered office address changed from Springfield House Springfield Road Horsham West Sussex RH12 2RG to Devonshire House 1 Devonshire Street London W1W 5DR on 29 November 2016 (2 pages)
5 October 2016Confirmation statement made on 26 August 2016 with updates (6 pages)
5 October 2016Confirmation statement made on 26 August 2016 with updates (6 pages)
30 June 2016Change of name notice (2 pages)
30 June 2016Company name changed malsar kest LIMITED\certificate issued on 30/06/16
  • RES15 ‐ Change company name resolution on 2016-06-22
(3 pages)
30 June 2016Change of name notice (2 pages)
30 June 2016Company name changed malsar kest LIMITED\certificate issued on 30/06/16
  • RES15 ‐ Change company name resolution on 2016-06-22
(3 pages)
7 June 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
7 June 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
9 September 2015Annual return made up to 26 August 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 499
(5 pages)
9 September 2015Annual return made up to 26 August 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 499
(5 pages)
26 August 2015Registration of charge 013280250001, created on 19 August 2015 (5 pages)
26 August 2015Registration of charge 013280250001, created on 19 August 2015 (5 pages)
4 July 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
4 July 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
13 October 2014Registered office address changed from Comewell House North Street Horsham West Sussex RH12 1RD to Springfield House Springfield Road Horsham West Sussex RH12 2RG on 13 October 2014 (1 page)
13 October 2014Registered office address changed from Comewell House North Street Horsham West Sussex RH12 1RD to Springfield House Springfield Road Horsham West Sussex RH12 2RG on 13 October 2014 (1 page)
10 September 2014Annual return made up to 26 August 2014 with a full list of shareholders
Statement of capital on 2014-09-10
  • GBP 499
(7 pages)
10 September 2014Annual return made up to 26 August 2014 with a full list of shareholders
Statement of capital on 2014-09-10
  • GBP 499
(7 pages)
28 August 2014Appointment of Giles Hosking as a director (2 pages)
28 August 2014Appointment of Giles Hosking as a director (2 pages)
28 August 2014Appointment of Christopher Shepherd as a director (2 pages)
28 August 2014Appointment of Giles Hosking as a director on 1 May 2014 (2 pages)
28 August 2014Appointment of Mr Christopher Shepherd as a director on 1 May 2014 (2 pages)
28 August 2014Appointment of Giles Hosking as a director on 1 May 2014 (2 pages)
28 August 2014Appointment of Giles Hosking as a director on 1 May 2014 (2 pages)
28 August 2014Appointment of Mr Christopher Shepherd as a director on 1 May 2014 (2 pages)
28 August 2014Appointment of Mr Christopher Shepherd as a director on 1 May 2014 (2 pages)
28 August 2014Appointment of Christopher Shepherd as a director (2 pages)
7 July 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
7 July 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
25 September 2013Annual return made up to 26 August 2013 with a full list of shareholders
Statement of capital on 2013-09-25
  • GBP 499
(5 pages)
25 September 2013Annual return made up to 26 August 2013 with a full list of shareholders
Statement of capital on 2013-09-25
  • GBP 499
(5 pages)
27 June 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
27 June 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
10 September 2012Annual return made up to 26 August 2012 with a full list of shareholders (5 pages)
10 September 2012Annual return made up to 26 August 2012 with a full list of shareholders (5 pages)
4 July 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
4 July 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
6 September 2011Annual return made up to 26 August 2011 with a full list of shareholders (5 pages)
6 September 2011Annual return made up to 26 August 2011 with a full list of shareholders (5 pages)
30 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
30 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
8 November 2010Annual return made up to 26 August 2010 with a full list of shareholders (5 pages)
8 November 2010Annual return made up to 26 August 2010 with a full list of shareholders (5 pages)
2 August 2010Registered office address changed from 1 Horsham Gates North Street Horsham West Sussex RH13 5PJ on 2 August 2010 (1 page)
2 August 2010Registered office address changed from 1 Horsham Gates North Street Horsham West Sussex RH13 5PJ on 2 August 2010 (1 page)
2 August 2010Registered office address changed from 1 Horsham Gates North Street Horsham West Sussex RH13 5PJ on 2 August 2010 (1 page)
1 July 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
1 July 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
2 September 2009Return made up to 26/08/09; full list of members (3 pages)
2 September 2009Return made up to 26/08/09; full list of members (3 pages)
20 July 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
20 July 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
8 September 2008Return made up to 26/08/08; full list of members (3 pages)
8 September 2008Return made up to 26/08/08; full list of members (3 pages)
5 September 2008Director's change of particulars / colin auld / 01/08/2008 (1 page)
5 September 2008Director's change of particulars / colin auld / 01/08/2008 (1 page)
15 July 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
15 July 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
5 November 2007Return made up to 26/08/07; full list of members (2 pages)
5 November 2007Return made up to 26/08/07; full list of members (2 pages)
3 August 2007Total exemption small company accounts made up to 30 September 2006 (4 pages)
3 August 2007Total exemption small company accounts made up to 30 September 2006 (4 pages)
16 November 2006Return made up to 26/08/06; full list of members (2 pages)
16 November 2006Return made up to 26/08/06; full list of members (2 pages)
7 September 2006Registered office changed on 07/09/06 from: couryard house 30 worthing road horsham west sussex RH12 1SL (1 page)
7 September 2006Registered office changed on 07/09/06 from: couryard house 30 worthing road horsham west sussex RH12 1SL (1 page)
18 July 2006Total exemption small company accounts made up to 30 September 2005 (4 pages)
18 July 2006Total exemption small company accounts made up to 30 September 2005 (4 pages)
1 November 2005Return made up to 26/08/05; full list of members (7 pages)
1 November 2005Return made up to 26/08/05; full list of members (7 pages)
5 August 2005Total exemption small company accounts made up to 30 September 2004 (4 pages)
5 August 2005Total exemption small company accounts made up to 30 September 2004 (4 pages)
1 September 2004Return made up to 26/08/04; full list of members (7 pages)
1 September 2004Return made up to 26/08/04; full list of members (7 pages)
22 June 2004Accounts for a small company made up to 30 September 2003 (5 pages)
22 June 2004Accounts for a small company made up to 30 September 2003 (5 pages)
13 January 2004Return made up to 26/08/03; full list of members (7 pages)
13 January 2004Return made up to 26/08/03; full list of members (7 pages)
29 May 2003Accounts for a small company made up to 30 September 2002 (5 pages)
29 May 2003Accounts for a small company made up to 30 September 2002 (5 pages)
21 January 2003Return made up to 26/08/02; full list of members (8 pages)
21 January 2003Return made up to 26/08/02; full list of members (8 pages)
30 August 2002Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
30 August 2002£ ic 1000/499 08/01/02 £ sr 501@1=501 (1 page)
30 August 2002Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
30 August 2002£ ic 1000/499 08/01/02 £ sr 501@1=501 (1 page)
6 August 2002Accounts for a small company made up to 30 September 2001 (6 pages)
6 August 2002Accounts for a small company made up to 30 September 2001 (6 pages)
5 November 2001Return made up to 26/08/01; full list of members
  • 363(287) ‐ Registered office changed on 05/11/01
(6 pages)
5 November 2001Return made up to 26/08/01; full list of members
  • 363(287) ‐ Registered office changed on 05/11/01
(6 pages)
20 August 2001Registered office changed on 20/08/01 from: 151 putney high street london SW15 1TU (1 page)
20 August 2001Registered office changed on 20/08/01 from: 151 putney high street london SW15 1TU (1 page)
1 August 2001Accounts for a small company made up to 30 September 2000 (5 pages)
1 August 2001Accounts for a small company made up to 30 September 2000 (5 pages)
13 November 2000Auditor's resignation (1 page)
13 November 2000Auditor's resignation (1 page)
2 October 2000Return made up to 26/08/00; full list of members
  • 363(287) ‐ Registered office changed on 02/10/00
(6 pages)
2 October 2000Return made up to 26/08/00; full list of members
  • 363(287) ‐ Registered office changed on 02/10/00
(6 pages)
1 August 2000Accounts for a small company made up to 30 September 1999 (7 pages)
1 August 2000Accounts for a small company made up to 30 September 1999 (7 pages)
1 September 1999Return made up to 26/08/99; full list of members (6 pages)
1 September 1999Return made up to 26/08/99; full list of members (6 pages)
1 September 1999Accounts for a small company made up to 30 September 1998 (8 pages)
1 September 1999Accounts for a small company made up to 30 September 1998 (8 pages)
23 September 1998Return made up to 11/09/98; no change of members (4 pages)
23 September 1998Return made up to 11/09/98; no change of members (4 pages)
3 August 1998Accounting reference date extended from 31/08/98 to 30/09/98 (1 page)
3 August 1998Accounting reference date extended from 31/08/98 to 30/09/98 (1 page)
3 July 1998Accounts for a small company made up to 31 August 1997 (7 pages)
3 July 1998Accounts for a small company made up to 31 August 1997 (7 pages)
1 October 1997Accounts for a small company made up to 31 August 1996 (6 pages)
1 October 1997Accounts for a small company made up to 31 August 1996 (6 pages)
18 September 1997Return made up to 11/09/96; no change of members (4 pages)
18 September 1997Return made up to 11/09/96; no change of members (4 pages)
1 October 1996Accounts for a small company made up to 31 August 1995 (6 pages)
1 October 1996Accounts for a small company made up to 31 August 1995 (6 pages)
10 September 1996Return made up to 11/09/95; no change of members (4 pages)
10 September 1996Return made up to 11/09/95; no change of members (4 pages)
14 August 1995Accounts for a small company made up to 31 August 1994 (6 pages)
14 August 1995Accounts for a small company made up to 31 August 1994 (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (15 pages)
1 September 1977Certificate of incorporation (1 page)
1 September 1977Certificate of incorporation (1 page)