Company NameDirect Produce Supplies Limited
Company StatusActive
Company Number01336601
CategoryPrivate Limited Company
Incorporation Date31 October 1977(46 years, 6 months ago)
Previous Names4

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5131Wholesale of fruit and vegetables
SIC 46310Wholesale of fruit and vegetables

Directors

Director NameMr Paul Beaumont
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed06 July 1998(20 years, 8 months after company formation)
Appointment Duration25 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14th Floor 33 Cavendish Square
London
W1G 0PW
Director NameMr Nicholas Laister
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 1999(21 years, 8 months after company formation)
Appointment Duration24 years, 10 months
RoleFresh Produce Importer
Country of ResidenceUnited Kingdom
Correspondence Address14th Floor 33 Cavendish Square
London
W1G 0PW
Director NameMr David Edward Reginald Price
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2016(38 years, 5 months after company formation)
Appointment Duration8 years
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address14th Floor 33 Cavendish Square
London
W1G 0PW
Director NameJohn Paul Beynon
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2016(38 years, 5 months after company formation)
Appointment Duration8 years
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address14th Floor 33 Cavendish Square
London
W1G 0PW
Director NameMr Robert Moser
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed03 January 2017(39 years, 2 months after company formation)
Appointment Duration7 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14th Floor 33 Cavendish Square
London
W1G 0PW
Director NameMr Francisco Perez Amores
Date of BirthFebruary 1972 (Born 52 years ago)
NationalitySpanish
StatusCurrent
Appointed01 October 2018(40 years, 11 months after company formation)
Appointment Duration5 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14th Floor 33 Cavendish Square
London
W1G 0PW
Director NameMr David John Wood
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1991(13 years, 6 months after company formation)
Appointment Duration8 years, 6 months (resigned 15 November 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCanberra
60 Westmoreland Avenue
Hornchurch
Essex
RM11 2EF
Director NameBaron Gerard Thomas Hughes
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1991(13 years, 6 months after company formation)
Appointment Duration21 years, 6 months (resigned 15 November 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEden House Riverview Road
Pangbourne
Royal Berkshire
RG8 7AU
Secretary NameMr David John Wood
NationalityBritish
StatusResigned
Appointed15 May 1991(13 years, 6 months after company formation)
Appointment Duration8 years, 6 months (resigned 15 November 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCanberra
60 Westmoreland Avenue
Hornchurch
Essex
RM11 2EF
Director NameMr Gavin Hughes
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed24 February 1994(16 years, 4 months after company formation)
Appointment Duration18 years, 9 months (resigned 30 November 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Smith Terrace
London
SW3 4DL
Secretary NameMr Martin Peter Varley
NationalityBritish
StatusResigned
Appointed02 December 1999(22 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 01 March 2001)
RoleSolicitor
Correspondence AddressPO Box 1511
Manama
Bahrain
Secretary NameMr Paul Beaumont
NationalityBritish
StatusResigned
Appointed01 March 2001(23 years, 4 months after company formation)
Appointment Duration15 years, 1 month (resigned 06 April 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor
7/10 Chandos Street
Cavendish Square
London
W1G 9DQ
Director NameAndrew Clarke
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2004(26 years, 11 months after company formation)
Appointment Duration1 year, 7 months (resigned 25 May 2006)
RoleFruit Importer
Correspondence Address33 High View
Pinner
Middlesex
HA5 3PE

Contact

Websitedpsplc.com

Location

Registered Address14th Floor 33 Cavendish Square
London
W1G 0PW
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

136.4k at £1Terradace Holdings Limited
99.99%
Ordinary A
100 at £0.1Terradace Holdings Limited
0.01%
Ordinary B

Financials

Year2014
Turnover£45,822,930
Gross Profit£3,438,512
Net Worth£761,902
Cash£1,837,310
Current Liabilities£7,320,143

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryFull
Accounts Year End30 September

Returns

Latest Return6 May 2023 (11 months, 3 weeks ago)
Next Return Due20 May 2024 (3 weeks, 5 days from now)

Charges

30 November 2012Delivered 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 2012Delivered 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 2011Delivered 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 2017Delivered on: 26 June 2017
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A legal assignment of contract monies.
Outstanding
20 January 2017Delivered on: 20 January 2017
Persons entitled: Hsbc Invoice Finance (UK) LTD

Classification: A registered charge
Outstanding
20 January 2017Delivered on: 20 January 2017
Persons entitled: Hsbc Invoice Finance (UK) LTD

Classification: A registered charge
Outstanding
16 November 2016Delivered on: 22 November 2016
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Outstanding
25 October 2016Delivered on: 27 October 2016
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A general pledge.
Outstanding
30 November 2012Delivered 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 2000Delivered 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 1996Delivered 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 1987Delivered 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 1983Delivered 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 1983Delivered 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 1982Delivered 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

Filing History

29 June 2023Full accounts made up to 30 September 2022 (32 pages)
26 May 2023Confirmation statement made on 6 May 2023 with updates (4 pages)
13 January 2023Sub-division of shares on 7 December 2022 (4 pages)
13 January 2023Consolidation of shares on 7 December 2022 (4 pages)
13 January 2023Sub-division of shares on 7 December 2022 (4 pages)
13 January 2023Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Sub divided 07/12/2022
  • RES01 ‐ Resolution of adoption of Articles of Association
(3 pages)
13 January 2023Memorandum and Articles of Association (25 pages)
12 January 2023Change of share class name or designation (2 pages)
12 January 2023Change of share class name or designation (2 pages)
30 June 2022Full accounts made up to 30 September 2021 (31 pages)
23 May 2022Confirmation statement made on 6 May 2022 with no updates (3 pages)
12 August 2021Change of details for B Fresh Group Limited as a person with significant control on 2 August 2021 (2 pages)
9 August 2021Change of details for a person with significant control (2 pages)
6 August 2021Director's details changed for Mr Paul Beaumont on 2 August 2021 (2 pages)
6 August 2021Registered 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 2021Director's details changed for Mr Francisco Perez Amores on 2 August 2021 (2 pages)
6 August 2021Director's details changed for Mr Robert Moser on 2 August 2021 (2 pages)
6 August 2021Director's details changed for John Paul Beynon on 2 August 2021 (2 pages)
6 August 2021Director's details changed for Mr Nicholas Laister on 2 August 2021 (2 pages)
6 August 2021Director's details changed for Mr David Edward Reginald Price on 2 August 2021 (2 pages)
12 July 2021Change of details for B Fresh Group Limited as a person with significant control on 7 July 2021 (2 pages)
9 July 2021Change of details for H & B Holdings Limited as a person with significant control on 7 July 2021 (2 pages)
29 June 2021Full accounts made up to 30 September 2020 (30 pages)
25 May 2021Confirmation statement made on 6 May 2021 with no updates (3 pages)
2 December 2020Director's details changed for Mr Paul Beaumont on 21 November 2020 (2 pages)
27 July 2020Satisfaction of charge 013366010014 in full (1 page)
27 July 2020Satisfaction of charge 013366010013 in full (1 page)
15 June 2020Confirmation statement made on 6 May 2020 with no updates (3 pages)
29 May 2020Full accounts made up to 30 September 2019 (27 pages)
27 June 2019Full accounts made up to 30 September 2018 (27 pages)
28 May 2019Confirmation statement made on 8 May 2019 with no updates (3 pages)
16 October 2018Appointment of Mr Francisco Perez Amores as a director on 1 October 2018 (2 pages)
26 June 2018Full accounts made up to 30 September 2017 (27 pages)
24 May 2018Confirmation statement made on 8 May 2018 with no updates (3 pages)
27 July 2017Director's details changed for John Paul Beynon on 1 November 2016 (2 pages)
27 July 2017Director's details changed for John Paul Beynon on 1 November 2016 (2 pages)
26 June 2017Registration of charge 013366010015, created on 22 June 2017 (13 pages)
26 June 2017Registration of charge 013366010015, created on 22 June 2017 (13 pages)
21 June 2017Full accounts made up to 30 September 2016 (28 pages)
21 June 2017Full accounts made up to 30 September 2016 (28 pages)
18 May 2017Confirmation statement made on 8 May 2017 with updates (5 pages)
18 May 2017Confirmation statement made on 8 May 2017 with updates (5 pages)
9 March 2017Appointment of Mr Robert Moser as a director on 3 January 2017 (2 pages)
9 March 2017Appointment of Mr Robert Moser as a director on 3 January 2017 (2 pages)
20 January 2017Registration of charge 013366010014, created on 20 January 2017 (20 pages)
20 January 2017Registration of charge 013366010013, created on 20 January 2017 (9 pages)
20 January 2017Registration of charge 013366010014, created on 20 January 2017 (20 pages)
20 January 2017Registration of charge 013366010013, created on 20 January 2017 (9 pages)
22 November 2016Registration of charge 013366010012, created on 16 November 2016 (45 pages)
22 November 2016Registration of charge 013366010012, created on 16 November 2016 (45 pages)
21 November 2016Satisfaction of charge 8 in full (2 pages)
21 November 2016Satisfaction of charge 10 in full (1 page)
21 November 2016Satisfaction of charge 7 in full (1 page)
21 November 2016Satisfaction of charge 7 in full (1 page)
21 November 2016Satisfaction of charge 10 in full (1 page)
21 November 2016Satisfaction of charge 8 in full (2 pages)
27 October 2016Registration of charge 013366010011, created on 25 October 2016 (13 pages)
27 October 2016Registration of charge 013366010011, created on 25 October 2016 (13 pages)
17 May 2016Annual return made up to 8 May 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 136,392
(7 pages)
17 May 2016Annual return made up to 8 May 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 136,392
(7 pages)
21 April 2016Full accounts made up to 30 September 2015 (22 pages)
21 April 2016Full accounts made up to 30 September 2015 (22 pages)
6 April 2016Appointment of Mr David Edward Reginald Price as a director on 6 April 2016 (2 pages)
6 April 2016Termination of appointment of Paul Beaumont as a secretary on 6 April 2016 (1 page)
6 April 2016Appointment of Mr David Edward Reginald Price as a director on 6 April 2016 (2 pages)
6 April 2016Appointment of John Paul Beynon as a director on 6 April 2016 (2 pages)
6 April 2016Appointment of John Paul Beynon as a director on 6 April 2016 (2 pages)
6 April 2016Termination of appointment of Paul Beaumont as a secretary on 6 April 2016 (1 page)
16 February 2016Satisfaction of charge 9 in full (1 page)
16 February 2016Satisfaction of charge 9 in full (1 page)
6 July 2015Full accounts made up to 30 September 2014 (23 pages)
6 July 2015Full accounts made up to 30 September 2014 (23 pages)
13 May 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 136,392
(6 pages)
13 May 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 136,392
(6 pages)
13 May 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 136,392
(6 pages)
29 September 2014Re-registration from a public company to a private limited company (1 page)
29 September 2014Re-registration from a public company to a private limited company
  • CERT10 ‐ Certificate of re-registration from Public Limited Company to Private
  • MAR ‐ Re-registration of Memorandum and Articles
  • CERT10 ‐ Certificate of re-registration from Public Limited Company to Private
  • MAR ‐ Re-registration of Memorandum and Articles
(1 page)
29 September 2014Re-registration of Memorandum and Articles (8 pages)
29 September 2014Certificate of re-registration from Public Limited Company to Private (1 page)
29 September 2014Resolutions
  • RES02 ‐ Resolution of re-registration
  • RES02 ‐ Resolution of re-registration
(1 page)
29 September 2014Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
21 May 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 136,392
(6 pages)
21 May 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 136,392
(6 pages)
21 May 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 136,392
(6 pages)
2 April 2014Full accounts made up to 30 September 2013 (22 pages)
2 April 2014Full accounts made up to 30 September 2013 (22 pages)
26 November 2013Director's details changed for Mr Paul Beaumont on 1 November 2013 (2 pages)
26 November 2013Director's details changed for Mr Paul Beaumont on 1 November 2013 (2 pages)
26 November 2013Secretary's details changed for Mr Paul Beaumont on 1 November 2013 (2 pages)
26 November 2013Director's details changed for Mr Paul Beaumont on 1 November 2013 (2 pages)
26 November 2013Secretary's details changed for Mr Paul Beaumont on 1 November 2013 (2 pages)
26 November 2013Secretary's details changed for Mr Paul Beaumont on 1 November 2013 (2 pages)
18 November 2013Director's details changed for Mr Paul Beaumont on 1 November 2013 (2 pages)
18 November 2013Director's details changed for Mr Paul Beaumont on 1 November 2013 (2 pages)
18 November 2013Director's details changed for Mr Paul Beaumont on 1 November 2013 (2 pages)
14 June 2013Annual return made up to 8 May 2013 with a full list of shareholders (6 pages)
14 June 2013Annual return made up to 8 May 2013 with a full list of shareholders (6 pages)
14 June 2013Annual return made up to 8 May 2013 with a full list of shareholders (6 pages)
8 February 2013Full accounts made up to 30 September 2012 (21 pages)
8 February 2013Full accounts made up to 30 September 2012 (21 pages)
6 February 2013Certificate of re-registration from Private to Public Limited Company (1 page)
6 February 2013Auditor's statement (1 page)
6 February 2013Re-registration of Memorandum and Articles (8 pages)
6 February 2013Re-registration from a private company to a public company (5 pages)
6 February 2013Auditor's statement (1 page)
6 February 2013Re-registration of Memorandum and Articles (8 pages)
6 February 2013Auditor's report (1 page)
6 February 2013Balance Sheet (8 pages)
6 February 2013Auditor's report (1 page)
6 February 2013Resolutions
  • RES02 ‐ Resolution of re-registration
(2 pages)
6 February 2013Resolutions
  • RES02 ‐ Resolution of re-registration
(2 pages)
6 February 2013Certificate of re-registration from Private to Public Limited Company (1 page)
6 February 2013Re-registration from a private company to a public company (5 pages)
6 February 2013Balance Sheet (8 pages)
8 January 2013Registered office address changed from 5Th Floor 7-10 Chandos Street London W1G 9DQ on 8 January 2013 (1 page)
8 January 2013Registered office address changed from 5Th Floor 7-10 Chandos Street London W1G 9DQ on 8 January 2013 (1 page)
8 January 2013Registered office address changed from 5Th Floor 7-10 Chandos Street London W1G 9DQ on 8 January 2013 (1 page)
19 December 2012Particulars of a mortgage or charge / charge no: 10 (10 pages)
19 December 2012Particulars of a mortgage or charge / charge no: 10 (10 pages)
18 December 2012Resolutions
  • RES13 ‐ Company business 30/11/2012
(2 pages)
18 December 2012Resolutions
  • RES13 ‐ Company business 30/11/2012
(2 pages)
18 December 2012Termination of appointment of Gavin Hughes as a director (2 pages)
18 December 2012Termination of appointment of Gavin Hughes as a director (2 pages)
4 December 2012Particulars of a mortgage or charge / charge no: 9 (8 pages)
4 December 2012Particulars of a mortgage or charge / charge no: 9 (8 pages)
29 November 2012Re-registration from a public company to a private limited company (2 pages)
29 November 2012Certificate of re-registration from Public Limited Company to Private (1 page)
29 November 2012Re-registration of Memorandum and Articles (8 pages)
29 November 2012Certificate of re-registration from Public Limited Company to Private (1 page)
29 November 2012Resolutions
  • RES02 ‐ Resolution of re-registration
(10 pages)
29 November 2012Re-registration of Memorandum and Articles (8 pages)
29 November 2012Resolutions
  • RES02 ‐ Resolution of re-registration
(10 pages)
29 November 2012Re-registration from a public company to a private limited company (2 pages)
16 November 2012Termination of appointment of Gerard Hughes as a director (1 page)
16 November 2012Termination of appointment of Gerard Hughes as a director (1 page)
21 May 2012Annual return made up to 8 May 2012 with a full list of shareholders (8 pages)
21 May 2012Annual return made up to 8 May 2012 with a full list of shareholders (8 pages)
21 May 2012Annual return made up to 8 May 2012 with a full list of shareholders (8 pages)
2 May 2012Particulars of a mortgage or charge / charge no: 8 (6 pages)
2 May 2012Particulars of a mortgage or charge / charge no: 8 (6 pages)
3 April 2012Full accounts made up to 30 September 2011 (20 pages)
3 April 2012Full accounts made up to 30 September 2011 (20 pages)
19 May 2011Annual return made up to 8 May 2011 with a full list of shareholders (8 pages)
19 May 2011Annual return made up to 8 May 2011 with a full list of shareholders (8 pages)
19 May 2011Annual return made up to 8 May 2011 with a full list of shareholders (8 pages)
17 May 2011Director's details changed for Gerard Hughes on 1 February 2011 (2 pages)
17 May 2011Director's details changed for Gerard Hughes on 1 February 2011 (2 pages)
17 May 2011Director's details changed for Gerard Hughes on 1 February 2011 (2 pages)
16 March 2011Full accounts made up to 30 September 2010 (21 pages)
16 March 2011Full accounts made up to 30 September 2010 (21 pages)
17 February 2011Particulars of a mortgage or charge / charge no: 7 (10 pages)
17 February 2011Particulars of a mortgage or charge / charge no: 7 (10 pages)
20 May 2010Annual return made up to 8 May 2010 with a full list of shareholders (8 pages)
20 May 2010Annual return made up to 8 May 2010 with a full list of shareholders (8 pages)
20 May 2010Annual return made up to 8 May 2010 with a full list of shareholders (8 pages)
25 March 2010Full accounts made up to 30 September 2009 (23 pages)
25 March 2010Full accounts made up to 30 September 2009 (23 pages)
21 January 2010Interim accounts made up to 30 September 2009 (18 pages)
21 January 2010Interim accounts made up to 30 September 2009 (18 pages)
25 June 2009Director's change of particulars / gerard hughes / 15/05/2009 (1 page)
25 June 2009Director's change of particulars / gerard hughes / 15/05/2009 (1 page)
3 June 2009Return made up to 08/05/09; full list of members (5 pages)
3 June 2009Return made up to 08/05/09; full list of members (5 pages)
6 May 2009Group of companies' accounts made up to 30 September 2008 (26 pages)
6 May 2009Group of companies' accounts made up to 30 September 2008 (26 pages)
2 February 2009Ad 09/05/08\gbp si [email protected]=10\gbp ic 136382/136392\ (2 pages)
2 February 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
2 February 2009Ad 09/05/08\gbp si [email protected]=10\gbp ic 136382/136392\ (2 pages)
2 February 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
3 June 2008Return made up to 08/05/08; full list of members (9 pages)
3 June 2008Return made up to 08/05/08; full list of members (9 pages)
16 May 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(11 pages)
16 May 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(11 pages)
1 May 2008Group of companies' accounts made up to 30 September 2007 (31 pages)
1 May 2008Group of companies' accounts made up to 30 September 2007 (31 pages)
28 June 2007Return made up to 08/05/07; full list of members (10 pages)
28 June 2007Return made up to 08/05/07; full list of members (10 pages)
3 May 2007Declaration of satisfaction of mortgage/charge (1 page)
3 May 2007Declaration of satisfaction of mortgage/charge (1 page)
8 March 2007Group of companies' accounts made up to 30 September 2006 (30 pages)
8 March 2007Group of companies' accounts made up to 30 September 2006 (30 pages)
12 July 2006Director resigned (1 page)
12 July 2006Director resigned (1 page)
13 June 2006Amended group of companies' accounts made up to 30 September 2005 (29 pages)
13 June 2006Amended group of companies' accounts made up to 30 September 2005 (29 pages)
26 May 2006Return made up to 15/05/06; full list of members (10 pages)
26 May 2006Return made up to 15/05/06; full list of members (10 pages)
21 March 2006Group of companies' accounts made up to 30 September 2005 (29 pages)
21 March 2006Group of companies' accounts made up to 30 September 2005 (29 pages)
15 November 2005Director's particulars changed (1 page)
15 November 2005Director's particulars changed (1 page)
24 May 2005Return made up to 15/05/05; full list of members (10 pages)
24 May 2005Return made up to 15/05/05; full list of members (10 pages)
15 April 2005Ad 19/01/03--------- £ si 15000@1 (4 pages)
15 April 2005Ad 19/01/03--------- £ si 15000@1 (4 pages)
11 April 2005Memorandum and Articles of Association (9 pages)
11 April 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
11 April 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
11 April 2005Memorandum and Articles of Association (9 pages)
21 March 2005Declaration of satisfaction of mortgage/charge (1 page)
21 March 2005Declaration of satisfaction of mortgage/charge (1 page)
7 February 2005Group of companies' accounts made up to 30 September 2004 (29 pages)
7 February 2005Group of companies' accounts made up to 30 September 2004 (29 pages)
22 October 2004New director appointed (2 pages)
22 October 2004New director appointed (2 pages)
4 June 2004Return made up to 15/05/04; full list of members (7 pages)
4 June 2004Return made up to 15/05/04; full list of members (7 pages)
1 April 2004Ad 25/02/03--------- £ si 15000@1 (4 pages)
1 April 2004Ad 25/02/03--------- £ si 200@1 (2 pages)
1 April 2004Ad 25/02/03--------- £ si 200@1 (2 pages)
1 April 2004Ad 25/02/03--------- £ si 15000@1 (4 pages)
1 April 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
1 April 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
30 March 2004Group of companies' accounts made up to 30 September 2003 (28 pages)
30 March 2004Group of companies' accounts made up to 30 September 2003 (28 pages)
10 September 2003Secretary's particulars changed;director's particulars changed (1 page)
10 September 2003Secretary's particulars changed;director's particulars changed (1 page)
23 June 2003Return made up to 15/05/03; full list of members (7 pages)
23 June 2003Return made up to 15/05/03; full list of members (7 pages)
1 May 2003Group of companies' accounts made up to 30 September 2002 (22 pages)
1 May 2003Group of companies' accounts made up to 30 September 2002 (22 pages)
27 March 2003Accounting reference date shortened from 31/12/02 to 30/09/02 (1 page)
27 March 2003Accounting reference date shortened from 31/12/02 to 30/09/02 (1 page)
11 March 2003Ad 25/02/03--------- £ si 14799@1=14799 £ ic 106383/121182 (3 pages)
11 March 2003Ad 25/02/03--------- £ si 14799@1=14799 £ ic 106383/121182 (3 pages)
4 March 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
4 March 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
4 March 2003£ nc 200000/500000 25/02/03 (1 page)
4 March 2003£ nc 200000/500000 25/02/03 (1 page)
17 July 2002Group of companies' accounts made up to 31 December 2001 (23 pages)
17 July 2002Group of companies' accounts made up to 31 December 2001 (23 pages)
30 May 2002Return made up to 15/05/02; full list of members (8 pages)
30 May 2002Return made up to 15/05/02; full list of members (8 pages)
10 October 2001Group of companies' accounts made up to 31 December 2000 (23 pages)
10 October 2001Group of companies' accounts made up to 31 December 2000 (23 pages)
4 July 2001Ad 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 2001Ad 04/06/01--------- £ si 6383@1=6383 £ ic 100000/106383 (2 pages)
4 July 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
4 July 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
4 July 2001£ nc 100000/200000 04/06/01 (1 page)
15 June 2001Div 04/06/01 (1 page)
15 June 2001Div 04/06/01 (1 page)
23 May 2001Return made up to 15/05/01; full list of members (8 pages)
23 May 2001Return made up to 15/05/01; full list of members (8 pages)
17 April 2001Secretary's particulars changed;director's particulars changed (1 page)
17 April 2001Secretary's particulars changed;director's particulars changed (1 page)
6 April 2001New secretary appointed (2 pages)
6 April 2001New secretary appointed (2 pages)
6 April 2001Secretary resigned (1 page)
6 April 2001Secretary resigned (1 page)
1 March 2001Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(9 pages)
1 March 2001Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(9 pages)
13 February 2001Declaration of satisfaction of mortgage/charge (3 pages)
13 February 2001Declaration of satisfaction of mortgage/charge (3 pages)
13 February 2001Declaration of satisfaction of mortgage/charge (3 pages)
13 February 2001Declaration of satisfaction of mortgage/charge (3 pages)
8 November 2000Director's particulars changed (1 page)
8 November 2000Director's particulars changed (1 page)
31 August 2000Registered office changed on 31/08/00 from: 5TH floor 7-10 chandos street cavendish square london W1M 9DE (1 page)
31 August 2000Registered office changed on 31/08/00 from: 5TH floor 7-10 chandos street cavendish square london W1M 9DE (1 page)
15 June 2000Return made up to 15/05/00; full list of members (8 pages)
15 June 2000Return made up to 15/05/00; full list of members (8 pages)
2 June 2000Full group accounts made up to 31 December 1999 (20 pages)
2 June 2000Full group accounts made up to 31 December 1999 (20 pages)
24 January 2000Particulars of mortgage/charge (3 pages)
24 January 2000Particulars of mortgage/charge (3 pages)
13 January 2000New secretary appointed (2 pages)
13 January 2000New secretary appointed (2 pages)
23 December 1999Secretary resigned (1 page)
23 December 1999Director resigned (1 page)
23 December 1999Secretary resigned (1 page)
23 December 1999Director resigned (1 page)
20 September 1999New director appointed (2 pages)
20 September 1999New director appointed (2 pages)
16 September 1999Director's particulars changed (1 page)
16 September 1999Director's particulars changed (1 page)
13 July 1999Full group accounts made up to 31 December 1998 (20 pages)
13 July 1999Full group accounts made up to 31 December 1998 (20 pages)
16 June 1999Return made up to 15/05/99; full list of members (7 pages)
16 June 1999Return made up to 15/05/99; full list of members (7 pages)
22 March 1999Director's particulars changed (1 page)
22 March 1999Director's particulars changed (1 page)
14 September 1998New director appointed (2 pages)
14 September 1998New director appointed (2 pages)
24 August 1998Return made up to 15/05/98; full list of members (7 pages)
24 August 1998Return made up to 15/05/98; full list of members (7 pages)
3 August 1998Full group accounts made up to 31 December 1997 (20 pages)
3 August 1998Full group accounts made up to 31 December 1997 (20 pages)
21 April 1998Director's particulars changed (1 page)
21 April 1998Director's particulars changed (1 page)
26 January 1998Director's particulars changed (1 page)
26 January 1998Director's particulars changed (1 page)
24 November 1997Registered office changed on 24/11/97 from: 16 berkeley street london W1X 5AE (1 page)
24 November 1997Registered office changed on 24/11/97 from: 16 berkeley street london W1X 5AE (1 page)
28 October 1997Location of register of members (1 page)
28 October 1997Location of register of members (1 page)
23 October 1997Return made up to 15/05/97; full list of members (7 pages)
23 October 1997Return made up to 15/05/97; full list of members (7 pages)
23 July 1997Full group accounts made up to 31 December 1996 (19 pages)
23 July 1997Full group accounts made up to 31 December 1996 (19 pages)
20 January 1997Director's particulars changed (1 page)
20 January 1997Director's particulars changed (1 page)
5 August 1996Full group accounts made up to 31 December 1995 (18 pages)
5 August 1996Full group accounts made up to 31 December 1995 (18 pages)
18 June 1996Return made up to 15/05/96; no change of members (4 pages)
18 June 1996Return made up to 15/05/96; no change of members (4 pages)
4 June 1996Particulars of mortgage/charge (3 pages)
4 June 1996Particulars of mortgage/charge (3 pages)
11 January 1996Director's particulars changed (1 page)
11 January 1996Director's particulars changed (1 page)
21 June 1995Full group accounts made up to 31 December 1994 (18 pages)
21 June 1995Full group accounts made up to 31 December 1994 (18 pages)
24 May 1995Return made up to 15/05/95; full list of members (6 pages)
24 May 1995Return made up to 15/05/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (57 pages)
10 June 1994Return made up to 15/05/94; full list of members (5 pages)
10 June 1994Return made up to 15/05/94; full list of members (5 pages)
29 March 1994Full accounts made up to 31 December 1993 (15 pages)
29 March 1994Full accounts made up to 31 December 1993 (15 pages)
9 March 1994New director appointed (2 pages)
9 March 1994New director appointed (2 pages)
2 June 1993Return made up to 15/05/93; full list of members (5 pages)
2 June 1993Return made up to 15/05/93; full list of members (5 pages)
5 April 1993Full accounts made up to 31 December 1992 (14 pages)
5 April 1993Full accounts made up to 31 December 1992 (14 pages)
24 April 1991Resolutions
  • ORES14 ‐ Ordinary resolution of capitalisation or a bonus issue of shares
(2 pages)
24 April 1991Ad 26/03/91--------- £ si 50000@1=50000 £ ic 50000/100000 (2 pages)
24 April 1991Ad 26/03/91--------- £ si 50000@1=50000 £ ic 50000/100000 (2 pages)
24 April 1991Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
24 April 1991Resolutions
  • ORES14 ‐ Ordinary resolution of capitalisation or a bonus issue of shares
(2 pages)
24 April 1991Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
20 June 1989Wd 13/06/89 ad 15/05/89--------- £ si 49900@1=49900 £ ic 100/50000 (3 pages)
20 June 1989Wd 13/06/89 ad 15/05/89--------- £ si 49900@1=49900 £ ic 100/50000 (3 pages)
20 June 1989Resolutions
  • SRES02 ‐ Special resolution of re-registration
(2 pages)
20 June 1989Resolutions
  • SRES02 ‐ Special resolution of re-registration
(2 pages)
7 April 1982Annual return made up to 25/03/82 (4 pages)
7 April 1982Annual return made up to 25/03/82 (4 pages)
7 April 1982Accounts made up to 31 December 1981 (7 pages)
7 April 1982Accounts made up to 31 December 1981 (7 pages)
10 March 1981Accounts made up to 31 December 1980 (6 pages)
10 March 1981Accounts made up to 31 December 1980 (6 pages)
1 February 1980Company name changed\certificate issued on 01/02/80 (2 pages)
1 February 1980Company name changed\certificate issued on 01/02/80 (2 pages)
31 October 1977Incorporation (18 pages)
31 October 1977Incorporation (18 pages)