London
W1G 0PW
Director Name | Mr Nicholas Laister |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 1999(21 years, 8 months after company formation) |
Appointment Duration | 24 years, 10 months |
Role | Fresh Produce Importer |
Country of Residence | United Kingdom |
Correspondence Address | 14th Floor 33 Cavendish Square London W1G 0PW |
Director Name | Mr David Edward Reginald Price |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 April 2016(38 years, 5 months after company formation) |
Appointment Duration | 8 years |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 14th Floor 33 Cavendish Square London W1G 0PW |
Director Name | John Paul Beynon |
---|---|
Date of Birth | March 1977 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 April 2016(38 years, 5 months after company formation) |
Appointment Duration | 8 years |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 14th Floor 33 Cavendish Square London W1G 0PW |
Director Name | Mr Robert Moser |
---|---|
Date of Birth | December 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 January 2017(39 years, 2 months after company formation) |
Appointment Duration | 7 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14th Floor 33 Cavendish Square London W1G 0PW |
Director Name | Mr Francisco Perez Amores |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | Spanish |
Status | Current |
Appointed | 01 October 2018(40 years, 11 months after company formation) |
Appointment Duration | 5 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14th Floor 33 Cavendish Square London W1G 0PW |
Director Name | Mr David John Wood |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 1991(13 years, 6 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 15 November 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Canberra 60 Westmoreland Avenue Hornchurch Essex RM11 2EF |
Director Name | Baron Gerard Thomas Hughes |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 1991(13 years, 6 months after company formation) |
Appointment Duration | 21 years, 6 months (resigned 15 November 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Eden House Riverview Road Pangbourne Royal Berkshire RG8 7AU |
Secretary Name | Mr David John Wood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 May 1991(13 years, 6 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 15 November 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Canberra 60 Westmoreland Avenue Hornchurch Essex RM11 2EF |
Director Name | Mr Gavin Hughes |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 1994(16 years, 4 months after company formation) |
Appointment Duration | 18 years, 9 months (resigned 30 November 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Smith Terrace London SW3 4DL |
Secretary Name | Mr Martin Peter Varley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 December 1999(22 years, 1 month after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 March 2001) |
Role | Solicitor |
Correspondence Address | PO Box 1511 Manama Bahrain |
Secretary Name | Mr Paul Beaumont |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 2001(23 years, 4 months after company formation) |
Appointment Duration | 15 years, 1 month (resigned 06 April 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4th Floor 7/10 Chandos Street Cavendish Square London W1G 9DQ |
Director Name | Andrew Clarke |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 2004(26 years, 11 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 25 May 2006) |
Role | Fruit Importer |
Correspondence Address | 33 High View Pinner Middlesex HA5 3PE |
Website | dpsplc.com |
---|
Registered Address | 14th Floor 33 Cavendish Square London W1G 0PW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 500 other UK companies use this postal address |
136.4k at £1 | Terradace Holdings Limited 99.99% Ordinary A |
---|---|
100 at £0.1 | Terradace Holdings Limited 0.01% Ordinary B |
Year | 2014 |
---|---|
Turnover | £45,822,930 |
Gross Profit | £3,438,512 |
Net Worth | £761,902 |
Cash | £1,837,310 |
Current Liabilities | £7,320,143 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 30 September |
Latest Return | 6 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 20 May 2024 (3 weeks, 5 days from now) |
30 November 2012 | Delivered on: 4 December 2012 Persons entitled: Gavin Hughes Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
---|---|
26 April 2012 | Delivered on: 2 May 2012 Persons entitled: Barclays Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The items together with all accessories. Asset: ripening room doors. Model: BGH02 sectional, s/no.113014/1.BGH02, sectional, s/no.113014/2. BGH02 sectional, s/no.113014/3. Ripening controls. Model: PROBA4, s/no.1203014, 1203024,120034. gas sensors, sensorex sx-912, s/no.17960,17961,17962.(for further details of properties charged please refer to form MG01) see image for full details. Outstanding |
7 February 2011 | Delivered on: 17 February 2011 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
22 June 2017 | Delivered on: 26 June 2017 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A legal assignment of contract monies. Outstanding |
20 January 2017 | Delivered on: 20 January 2017 Persons entitled: Hsbc Invoice Finance (UK) LTD Classification: A registered charge Outstanding |
20 January 2017 | Delivered on: 20 January 2017 Persons entitled: Hsbc Invoice Finance (UK) LTD Classification: A registered charge Outstanding |
16 November 2016 | Delivered on: 22 November 2016 Persons entitled: Hsbc Bank PLC Classification: A registered charge Outstanding |
25 October 2016 | Delivered on: 27 October 2016 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A general pledge. Outstanding |
30 November 2012 | Delivered on: 19 December 2012 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
14 January 2000 | Delivered on: 24 January 2000 Satisfied on: 21 March 2005 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: 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 |
30 May 1996 | Delivered on: 4 June 1996 Satisfied on: 13 February 2001 Persons entitled: Barclays Bank PLC Classification: Guarantee and debenture Secured details: All monies due or to become due from the company and/or D.P.S.aviation limited 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. See the mortgage charge document for full details. Fully Satisfied |
18 June 1987 | Delivered on: 29 June 1987 Satisfied on: 14 September 1990 Persons entitled: Barclays Bank PLC Classification: Mortgage of aircraft Secured details: All monies due or to become due from the company to the chargee not exceeding £115,000. Particulars: Optional configuration 5/6 seater helicopter, aerospatial ecureil a/s 350B sl. No. 1465, reg. Mark g-hman & store of space parts appropriated thereto tog. With all passenger fares cargo freights (plse see doc 395 for full details.). Fully Satisfied |
8 July 1983 | Delivered on: 15 July 1983 Satisfied on: 3 May 2007 Persons entitled: Barclays Bank PLC Classification: Letter of charge Secured details: All monies due or to become due from direct produce supplies limited to the chargee. Particulars: All moneys standing of the credit of any account whether already opened or to be opened hereafter and in whatever currency such account may be denominated and whether with the bank or opened by the bank (whether in the name of the company or not) on the companys behalf with some third party for the deposit of moneys of the company. Fully Satisfied |
18 April 1983 | Delivered on: 22 April 1983 Satisfied on: 13 February 2001 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Including trade fixtures. 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 |
19 May 1982 | Delivered on: 26 May 1982 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed & floating charge undertaking and all property and assets present and future including book debts uncalled capital. Fully Satisfied |
29 June 2023 | Full accounts made up to 30 September 2022 (32 pages) |
---|---|
26 May 2023 | Confirmation statement made on 6 May 2023 with updates (4 pages) |
13 January 2023 | Sub-division of shares on 7 December 2022 (4 pages) |
13 January 2023 | Consolidation of shares on 7 December 2022 (4 pages) |
13 January 2023 | Sub-division of shares on 7 December 2022 (4 pages) |
13 January 2023 | Resolutions
|
13 January 2023 | Memorandum and Articles of Association (25 pages) |
12 January 2023 | Change of share class name or designation (2 pages) |
12 January 2023 | Change of share class name or designation (2 pages) |
30 June 2022 | Full accounts made up to 30 September 2021 (31 pages) |
23 May 2022 | Confirmation statement made on 6 May 2022 with no updates (3 pages) |
12 August 2021 | Change of details for B Fresh Group Limited as a person with significant control on 2 August 2021 (2 pages) |
9 August 2021 | Change of details for a person with significant control (2 pages) |
6 August 2021 | Director's details changed for Mr Paul Beaumont on 2 August 2021 (2 pages) |
6 August 2021 | Registered office address changed from 4th Floor 7-10 Chandos Street Cavendish Square London W1G 9DQ to 14th Floor 33 Cavendish Square London W1G 0PW on 6 August 2021 (1 page) |
6 August 2021 | Director's details changed for Mr Francisco Perez Amores on 2 August 2021 (2 pages) |
6 August 2021 | Director's details changed for Mr Robert Moser on 2 August 2021 (2 pages) |
6 August 2021 | Director's details changed for John Paul Beynon on 2 August 2021 (2 pages) |
6 August 2021 | Director's details changed for Mr Nicholas Laister on 2 August 2021 (2 pages) |
6 August 2021 | Director's details changed for Mr David Edward Reginald Price on 2 August 2021 (2 pages) |
12 July 2021 | Change of details for B Fresh Group Limited as a person with significant control on 7 July 2021 (2 pages) |
9 July 2021 | Change of details for H & B Holdings Limited as a person with significant control on 7 July 2021 (2 pages) |
29 June 2021 | Full accounts made up to 30 September 2020 (30 pages) |
25 May 2021 | Confirmation statement made on 6 May 2021 with no updates (3 pages) |
2 December 2020 | Director's details changed for Mr Paul Beaumont on 21 November 2020 (2 pages) |
27 July 2020 | Satisfaction of charge 013366010014 in full (1 page) |
27 July 2020 | Satisfaction of charge 013366010013 in full (1 page) |
15 June 2020 | Confirmation statement made on 6 May 2020 with no updates (3 pages) |
29 May 2020 | Full accounts made up to 30 September 2019 (27 pages) |
27 June 2019 | Full accounts made up to 30 September 2018 (27 pages) |
28 May 2019 | Confirmation statement made on 8 May 2019 with no updates (3 pages) |
16 October 2018 | Appointment of Mr Francisco Perez Amores as a director on 1 October 2018 (2 pages) |
26 June 2018 | Full accounts made up to 30 September 2017 (27 pages) |
24 May 2018 | Confirmation statement made on 8 May 2018 with no updates (3 pages) |
27 July 2017 | Director's details changed for John Paul Beynon on 1 November 2016 (2 pages) |
27 July 2017 | Director's details changed for John Paul Beynon on 1 November 2016 (2 pages) |
26 June 2017 | Registration of charge 013366010015, created on 22 June 2017 (13 pages) |
26 June 2017 | Registration of charge 013366010015, created on 22 June 2017 (13 pages) |
21 June 2017 | Full accounts made up to 30 September 2016 (28 pages) |
21 June 2017 | Full accounts made up to 30 September 2016 (28 pages) |
18 May 2017 | Confirmation statement made on 8 May 2017 with updates (5 pages) |
18 May 2017 | Confirmation statement made on 8 May 2017 with updates (5 pages) |
9 March 2017 | Appointment of Mr Robert Moser as a director on 3 January 2017 (2 pages) |
9 March 2017 | Appointment of Mr Robert Moser as a director on 3 January 2017 (2 pages) |
20 January 2017 | Registration of charge 013366010014, created on 20 January 2017 (20 pages) |
20 January 2017 | Registration of charge 013366010013, created on 20 January 2017 (9 pages) |
20 January 2017 | Registration of charge 013366010014, created on 20 January 2017 (20 pages) |
20 January 2017 | Registration of charge 013366010013, created on 20 January 2017 (9 pages) |
22 November 2016 | Registration of charge 013366010012, created on 16 November 2016 (45 pages) |
22 November 2016 | Registration of charge 013366010012, created on 16 November 2016 (45 pages) |
21 November 2016 | Satisfaction of charge 8 in full (2 pages) |
21 November 2016 | Satisfaction of charge 10 in full (1 page) |
21 November 2016 | Satisfaction of charge 7 in full (1 page) |
21 November 2016 | Satisfaction of charge 7 in full (1 page) |
21 November 2016 | Satisfaction of charge 10 in full (1 page) |
21 November 2016 | Satisfaction of charge 8 in full (2 pages) |
27 October 2016 | Registration of charge 013366010011, created on 25 October 2016 (13 pages) |
27 October 2016 | Registration of charge 013366010011, created on 25 October 2016 (13 pages) |
17 May 2016 | Annual return made up to 8 May 2016 with a full list of shareholders Statement of capital on 2016-05-17
|
17 May 2016 | Annual return made up to 8 May 2016 with a full list of shareholders Statement of capital on 2016-05-17
|
21 April 2016 | Full accounts made up to 30 September 2015 (22 pages) |
21 April 2016 | Full accounts made up to 30 September 2015 (22 pages) |
6 April 2016 | Appointment of Mr David Edward Reginald Price as a director on 6 April 2016 (2 pages) |
6 April 2016 | Termination of appointment of Paul Beaumont as a secretary on 6 April 2016 (1 page) |
6 April 2016 | Appointment of Mr David Edward Reginald Price as a director on 6 April 2016 (2 pages) |
6 April 2016 | Appointment of John Paul Beynon as a director on 6 April 2016 (2 pages) |
6 April 2016 | Appointment of John Paul Beynon as a director on 6 April 2016 (2 pages) |
6 April 2016 | Termination of appointment of Paul Beaumont as a secretary on 6 April 2016 (1 page) |
16 February 2016 | Satisfaction of charge 9 in full (1 page) |
16 February 2016 | Satisfaction of charge 9 in full (1 page) |
6 July 2015 | Full accounts made up to 30 September 2014 (23 pages) |
6 July 2015 | Full accounts made up to 30 September 2014 (23 pages) |
13 May 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-05-13
|
13 May 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-05-13
|
13 May 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-05-13
|
29 September 2014 | Re-registration from a public company to a private limited company (1 page) |
29 September 2014 | Re-registration from a public company to a private limited company
|
29 September 2014 | Re-registration of Memorandum and Articles (8 pages) |
29 September 2014 | Certificate of re-registration from Public Limited Company to Private (1 page) |
29 September 2014 | Resolutions
|
29 September 2014 | Resolutions
|
21 May 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-05-21
|
21 May 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-05-21
|
21 May 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-05-21
|
2 April 2014 | Full accounts made up to 30 September 2013 (22 pages) |
2 April 2014 | Full accounts made up to 30 September 2013 (22 pages) |
26 November 2013 | Director's details changed for Mr Paul Beaumont on 1 November 2013 (2 pages) |
26 November 2013 | Director's details changed for Mr Paul Beaumont on 1 November 2013 (2 pages) |
26 November 2013 | Secretary's details changed for Mr Paul Beaumont on 1 November 2013 (2 pages) |
26 November 2013 | Director's details changed for Mr Paul Beaumont on 1 November 2013 (2 pages) |
26 November 2013 | Secretary's details changed for Mr Paul Beaumont on 1 November 2013 (2 pages) |
26 November 2013 | Secretary's details changed for Mr Paul Beaumont on 1 November 2013 (2 pages) |
18 November 2013 | Director's details changed for Mr Paul Beaumont on 1 November 2013 (2 pages) |
18 November 2013 | Director's details changed for Mr Paul Beaumont on 1 November 2013 (2 pages) |
18 November 2013 | Director's details changed for Mr Paul Beaumont on 1 November 2013 (2 pages) |
14 June 2013 | Annual return made up to 8 May 2013 with a full list of shareholders (6 pages) |
14 June 2013 | Annual return made up to 8 May 2013 with a full list of shareholders (6 pages) |
14 June 2013 | Annual return made up to 8 May 2013 with a full list of shareholders (6 pages) |
8 February 2013 | Full accounts made up to 30 September 2012 (21 pages) |
8 February 2013 | Full accounts made up to 30 September 2012 (21 pages) |
6 February 2013 | Certificate of re-registration from Private to Public Limited Company (1 page) |
6 February 2013 | Auditor's statement (1 page) |
6 February 2013 | Re-registration of Memorandum and Articles (8 pages) |
6 February 2013 | Re-registration from a private company to a public company (5 pages) |
6 February 2013 | Auditor's statement (1 page) |
6 February 2013 | Re-registration of Memorandum and Articles (8 pages) |
6 February 2013 | Auditor's report (1 page) |
6 February 2013 | Balance Sheet (8 pages) |
6 February 2013 | Auditor's report (1 page) |
6 February 2013 | Resolutions
|
6 February 2013 | Resolutions
|
6 February 2013 | Certificate of re-registration from Private to Public Limited Company (1 page) |
6 February 2013 | Re-registration from a private company to a public company (5 pages) |
6 February 2013 | Balance Sheet (8 pages) |
8 January 2013 | Registered office address changed from 5Th Floor 7-10 Chandos Street London W1G 9DQ on 8 January 2013 (1 page) |
8 January 2013 | Registered office address changed from 5Th Floor 7-10 Chandos Street London W1G 9DQ on 8 January 2013 (1 page) |
8 January 2013 | Registered office address changed from 5Th Floor 7-10 Chandos Street London W1G 9DQ on 8 January 2013 (1 page) |
19 December 2012 | Particulars of a mortgage or charge / charge no: 10 (10 pages) |
19 December 2012 | Particulars of a mortgage or charge / charge no: 10 (10 pages) |
18 December 2012 | Resolutions
|
18 December 2012 | Resolutions
|
18 December 2012 | Termination of appointment of Gavin Hughes as a director (2 pages) |
18 December 2012 | Termination of appointment of Gavin Hughes as a director (2 pages) |
4 December 2012 | Particulars of a mortgage or charge / charge no: 9 (8 pages) |
4 December 2012 | Particulars of a mortgage or charge / charge no: 9 (8 pages) |
29 November 2012 | Re-registration from a public company to a private limited company (2 pages) |
29 November 2012 | Certificate of re-registration from Public Limited Company to Private (1 page) |
29 November 2012 | Re-registration of Memorandum and Articles (8 pages) |
29 November 2012 | Certificate of re-registration from Public Limited Company to Private (1 page) |
29 November 2012 | Resolutions
|
29 November 2012 | Re-registration of Memorandum and Articles (8 pages) |
29 November 2012 | Resolutions
|
29 November 2012 | Re-registration from a public company to a private limited company (2 pages) |
16 November 2012 | Termination of appointment of Gerard Hughes as a director (1 page) |
16 November 2012 | Termination of appointment of Gerard Hughes as a director (1 page) |
21 May 2012 | Annual return made up to 8 May 2012 with a full list of shareholders (8 pages) |
21 May 2012 | Annual return made up to 8 May 2012 with a full list of shareholders (8 pages) |
21 May 2012 | Annual return made up to 8 May 2012 with a full list of shareholders (8 pages) |
2 May 2012 | Particulars of a mortgage or charge / charge no: 8 (6 pages) |
2 May 2012 | Particulars of a mortgage or charge / charge no: 8 (6 pages) |
3 April 2012 | Full accounts made up to 30 September 2011 (20 pages) |
3 April 2012 | Full accounts made up to 30 September 2011 (20 pages) |
19 May 2011 | Annual return made up to 8 May 2011 with a full list of shareholders (8 pages) |
19 May 2011 | Annual return made up to 8 May 2011 with a full list of shareholders (8 pages) |
19 May 2011 | Annual return made up to 8 May 2011 with a full list of shareholders (8 pages) |
17 May 2011 | Director's details changed for Gerard Hughes on 1 February 2011 (2 pages) |
17 May 2011 | Director's details changed for Gerard Hughes on 1 February 2011 (2 pages) |
17 May 2011 | Director's details changed for Gerard Hughes on 1 February 2011 (2 pages) |
16 March 2011 | Full accounts made up to 30 September 2010 (21 pages) |
16 March 2011 | Full accounts made up to 30 September 2010 (21 pages) |
17 February 2011 | Particulars of a mortgage or charge / charge no: 7 (10 pages) |
17 February 2011 | Particulars of a mortgage or charge / charge no: 7 (10 pages) |
20 May 2010 | Annual return made up to 8 May 2010 with a full list of shareholders (8 pages) |
20 May 2010 | Annual return made up to 8 May 2010 with a full list of shareholders (8 pages) |
20 May 2010 | Annual return made up to 8 May 2010 with a full list of shareholders (8 pages) |
25 March 2010 | Full accounts made up to 30 September 2009 (23 pages) |
25 March 2010 | Full accounts made up to 30 September 2009 (23 pages) |
21 January 2010 | Interim accounts made up to 30 September 2009 (18 pages) |
21 January 2010 | Interim accounts made up to 30 September 2009 (18 pages) |
25 June 2009 | Director's change of particulars / gerard hughes / 15/05/2009 (1 page) |
25 June 2009 | Director's change of particulars / gerard hughes / 15/05/2009 (1 page) |
3 June 2009 | Return made up to 08/05/09; full list of members (5 pages) |
3 June 2009 | Return made up to 08/05/09; full list of members (5 pages) |
6 May 2009 | Group of companies' accounts made up to 30 September 2008 (26 pages) |
6 May 2009 | Group of companies' accounts made up to 30 September 2008 (26 pages) |
2 February 2009 | Ad 09/05/08\gbp si [email protected]=10\gbp ic 136382/136392\ (2 pages) |
2 February 2009 | Resolutions
|
2 February 2009 | Ad 09/05/08\gbp si [email protected]=10\gbp ic 136382/136392\ (2 pages) |
2 February 2009 | Resolutions
|
3 June 2008 | Return made up to 08/05/08; full list of members (9 pages) |
3 June 2008 | Return made up to 08/05/08; full list of members (9 pages) |
16 May 2008 | Resolutions
|
16 May 2008 | Resolutions
|
1 May 2008 | Group of companies' accounts made up to 30 September 2007 (31 pages) |
1 May 2008 | Group of companies' accounts made up to 30 September 2007 (31 pages) |
28 June 2007 | Return made up to 08/05/07; full list of members (10 pages) |
28 June 2007 | Return made up to 08/05/07; full list of members (10 pages) |
3 May 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
3 May 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
8 March 2007 | Group of companies' accounts made up to 30 September 2006 (30 pages) |
8 March 2007 | Group of companies' accounts made up to 30 September 2006 (30 pages) |
12 July 2006 | Director resigned (1 page) |
12 July 2006 | Director resigned (1 page) |
13 June 2006 | Amended group of companies' accounts made up to 30 September 2005 (29 pages) |
13 June 2006 | Amended group of companies' accounts made up to 30 September 2005 (29 pages) |
26 May 2006 | Return made up to 15/05/06; full list of members (10 pages) |
26 May 2006 | Return made up to 15/05/06; full list of members (10 pages) |
21 March 2006 | Group of companies' accounts made up to 30 September 2005 (29 pages) |
21 March 2006 | Group of companies' accounts made up to 30 September 2005 (29 pages) |
15 November 2005 | Director's particulars changed (1 page) |
15 November 2005 | Director's particulars changed (1 page) |
24 May 2005 | Return made up to 15/05/05; full list of members (10 pages) |
24 May 2005 | Return made up to 15/05/05; full list of members (10 pages) |
15 April 2005 | Ad 19/01/03--------- £ si 15000@1 (4 pages) |
15 April 2005 | Ad 19/01/03--------- £ si 15000@1 (4 pages) |
11 April 2005 | Memorandum and Articles of Association (9 pages) |
11 April 2005 | Resolutions
|
11 April 2005 | Resolutions
|
11 April 2005 | Memorandum and Articles of Association (9 pages) |
21 March 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
21 March 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
7 February 2005 | Group of companies' accounts made up to 30 September 2004 (29 pages) |
7 February 2005 | Group of companies' accounts made up to 30 September 2004 (29 pages) |
22 October 2004 | New director appointed (2 pages) |
22 October 2004 | New director appointed (2 pages) |
4 June 2004 | Return made up to 15/05/04; full list of members (7 pages) |
4 June 2004 | Return made up to 15/05/04; full list of members (7 pages) |
1 April 2004 | Ad 25/02/03--------- £ si 15000@1 (4 pages) |
1 April 2004 | Ad 25/02/03--------- £ si 200@1 (2 pages) |
1 April 2004 | Ad 25/02/03--------- £ si 200@1 (2 pages) |
1 April 2004 | Ad 25/02/03--------- £ si 15000@1 (4 pages) |
1 April 2004 | Resolutions
|
1 April 2004 | Resolutions
|
30 March 2004 | Group of companies' accounts made up to 30 September 2003 (28 pages) |
30 March 2004 | Group of companies' accounts made up to 30 September 2003 (28 pages) |
10 September 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
10 September 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
23 June 2003 | Return made up to 15/05/03; full list of members (7 pages) |
23 June 2003 | Return made up to 15/05/03; full list of members (7 pages) |
1 May 2003 | Group of companies' accounts made up to 30 September 2002 (22 pages) |
1 May 2003 | Group of companies' accounts made up to 30 September 2002 (22 pages) |
27 March 2003 | Accounting reference date shortened from 31/12/02 to 30/09/02 (1 page) |
27 March 2003 | Accounting reference date shortened from 31/12/02 to 30/09/02 (1 page) |
11 March 2003 | Ad 25/02/03--------- £ si 14799@1=14799 £ ic 106383/121182 (3 pages) |
11 March 2003 | Ad 25/02/03--------- £ si 14799@1=14799 £ ic 106383/121182 (3 pages) |
4 March 2003 | Resolutions
|
4 March 2003 | Resolutions
|
4 March 2003 | £ nc 200000/500000 25/02/03 (1 page) |
4 March 2003 | £ nc 200000/500000 25/02/03 (1 page) |
17 July 2002 | Group of companies' accounts made up to 31 December 2001 (23 pages) |
17 July 2002 | Group of companies' accounts made up to 31 December 2001 (23 pages) |
30 May 2002 | Return made up to 15/05/02; full list of members (8 pages) |
30 May 2002 | Return made up to 15/05/02; full list of members (8 pages) |
10 October 2001 | Group of companies' accounts made up to 31 December 2000 (23 pages) |
10 October 2001 | Group of companies' accounts made up to 31 December 2000 (23 pages) |
4 July 2001 | Ad 04/06/01--------- £ si 6383@1=6383 £ ic 100000/106383 (2 pages) |
4 July 2001 | £ nc 100000/200000 04/06/01 (1 page) |
4 July 2001 | Ad 04/06/01--------- £ si 6383@1=6383 £ ic 100000/106383 (2 pages) |
4 July 2001 | Resolutions
|
4 July 2001 | Resolutions
|
4 July 2001 | £ nc 100000/200000 04/06/01 (1 page) |
15 June 2001 | Div 04/06/01 (1 page) |
15 June 2001 | Div 04/06/01 (1 page) |
23 May 2001 | Return made up to 15/05/01; full list of members (8 pages) |
23 May 2001 | Return made up to 15/05/01; full list of members (8 pages) |
17 April 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
17 April 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
6 April 2001 | New secretary appointed (2 pages) |
6 April 2001 | New secretary appointed (2 pages) |
6 April 2001 | Secretary resigned (1 page) |
6 April 2001 | Secretary resigned (1 page) |
1 March 2001 | Resolutions
|
1 March 2001 | Resolutions
|
13 February 2001 | Declaration of satisfaction of mortgage/charge (3 pages) |
13 February 2001 | Declaration of satisfaction of mortgage/charge (3 pages) |
13 February 2001 | Declaration of satisfaction of mortgage/charge (3 pages) |
13 February 2001 | Declaration of satisfaction of mortgage/charge (3 pages) |
8 November 2000 | Director's particulars changed (1 page) |
8 November 2000 | Director's particulars changed (1 page) |
31 August 2000 | Registered office changed on 31/08/00 from: 5TH floor 7-10 chandos street cavendish square london W1M 9DE (1 page) |
31 August 2000 | Registered office changed on 31/08/00 from: 5TH floor 7-10 chandos street cavendish square london W1M 9DE (1 page) |
15 June 2000 | Return made up to 15/05/00; full list of members (8 pages) |
15 June 2000 | Return made up to 15/05/00; full list of members (8 pages) |
2 June 2000 | Full group accounts made up to 31 December 1999 (20 pages) |
2 June 2000 | Full group accounts made up to 31 December 1999 (20 pages) |
24 January 2000 | Particulars of mortgage/charge (3 pages) |
24 January 2000 | Particulars of mortgage/charge (3 pages) |
13 January 2000 | New secretary appointed (2 pages) |
13 January 2000 | New secretary appointed (2 pages) |
23 December 1999 | Secretary resigned (1 page) |
23 December 1999 | Director resigned (1 page) |
23 December 1999 | Secretary resigned (1 page) |
23 December 1999 | Director resigned (1 page) |
20 September 1999 | New director appointed (2 pages) |
20 September 1999 | New director appointed (2 pages) |
16 September 1999 | Director's particulars changed (1 page) |
16 September 1999 | Director's particulars changed (1 page) |
13 July 1999 | Full group accounts made up to 31 December 1998 (20 pages) |
13 July 1999 | Full group accounts made up to 31 December 1998 (20 pages) |
16 June 1999 | Return made up to 15/05/99; full list of members (7 pages) |
16 June 1999 | Return made up to 15/05/99; full list of members (7 pages) |
22 March 1999 | Director's particulars changed (1 page) |
22 March 1999 | Director's particulars changed (1 page) |
14 September 1998 | New director appointed (2 pages) |
14 September 1998 | New director appointed (2 pages) |
24 August 1998 | Return made up to 15/05/98; full list of members (7 pages) |
24 August 1998 | Return made up to 15/05/98; full list of members (7 pages) |
3 August 1998 | Full group accounts made up to 31 December 1997 (20 pages) |
3 August 1998 | Full group accounts made up to 31 December 1997 (20 pages) |
21 April 1998 | Director's particulars changed (1 page) |
21 April 1998 | Director's particulars changed (1 page) |
26 January 1998 | Director's particulars changed (1 page) |
26 January 1998 | Director's particulars changed (1 page) |
24 November 1997 | Registered office changed on 24/11/97 from: 16 berkeley street london W1X 5AE (1 page) |
24 November 1997 | Registered office changed on 24/11/97 from: 16 berkeley street london W1X 5AE (1 page) |
28 October 1997 | Location of register of members (1 page) |
28 October 1997 | Location of register of members (1 page) |
23 October 1997 | Return made up to 15/05/97; full list of members (7 pages) |
23 October 1997 | Return made up to 15/05/97; full list of members (7 pages) |
23 July 1997 | Full group accounts made up to 31 December 1996 (19 pages) |
23 July 1997 | Full group accounts made up to 31 December 1996 (19 pages) |
20 January 1997 | Director's particulars changed (1 page) |
20 January 1997 | Director's particulars changed (1 page) |
5 August 1996 | Full group accounts made up to 31 December 1995 (18 pages) |
5 August 1996 | Full group accounts made up to 31 December 1995 (18 pages) |
18 June 1996 | Return made up to 15/05/96; no change of members (4 pages) |
18 June 1996 | Return made up to 15/05/96; no change of members (4 pages) |
4 June 1996 | Particulars of mortgage/charge (3 pages) |
4 June 1996 | Particulars of mortgage/charge (3 pages) |
11 January 1996 | Director's particulars changed (1 page) |
11 January 1996 | Director's particulars changed (1 page) |
21 June 1995 | Full group accounts made up to 31 December 1994 (18 pages) |
21 June 1995 | Full group accounts made up to 31 December 1994 (18 pages) |
24 May 1995 | Return made up to 15/05/95; full list of members (6 pages) |
24 May 1995 | Return made up to 15/05/95; full list of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (57 pages) |
10 June 1994 | Return made up to 15/05/94; full list of members (5 pages) |
10 June 1994 | Return made up to 15/05/94; full list of members (5 pages) |
29 March 1994 | Full accounts made up to 31 December 1993 (15 pages) |
29 March 1994 | Full accounts made up to 31 December 1993 (15 pages) |
9 March 1994 | New director appointed (2 pages) |
9 March 1994 | New director appointed (2 pages) |
2 June 1993 | Return made up to 15/05/93; full list of members (5 pages) |
2 June 1993 | Return made up to 15/05/93; full list of members (5 pages) |
5 April 1993 | Full accounts made up to 31 December 1992 (14 pages) |
5 April 1993 | Full accounts made up to 31 December 1992 (14 pages) |
24 April 1991 | Resolutions
|
24 April 1991 | Ad 26/03/91--------- £ si 50000@1=50000 £ ic 50000/100000 (2 pages) |
24 April 1991 | Ad 26/03/91--------- £ si 50000@1=50000 £ ic 50000/100000 (2 pages) |
24 April 1991 | Resolutions
|
24 April 1991 | Resolutions
|
24 April 1991 | Resolutions
|
20 June 1989 | Wd 13/06/89 ad 15/05/89--------- £ si 49900@1=49900 £ ic 100/50000 (3 pages) |
20 June 1989 | Wd 13/06/89 ad 15/05/89--------- £ si 49900@1=49900 £ ic 100/50000 (3 pages) |
20 June 1989 | Resolutions
|
20 June 1989 | Resolutions
|
7 April 1982 | Annual return made up to 25/03/82 (4 pages) |
7 April 1982 | Annual return made up to 25/03/82 (4 pages) |
7 April 1982 | Accounts made up to 31 December 1981 (7 pages) |
7 April 1982 | Accounts made up to 31 December 1981 (7 pages) |
10 March 1981 | Accounts made up to 31 December 1980 (6 pages) |
10 March 1981 | Accounts made up to 31 December 1980 (6 pages) |
1 February 1980 | Company name changed\certificate issued on 01/02/80 (2 pages) |
1 February 1980 | Company name changed\certificate issued on 01/02/80 (2 pages) |
31 October 1977 | Incorporation (18 pages) |
31 October 1977 | Incorporation (18 pages) |