Sanderson Road
Uxbridge
Middlesex
UB8 1DH
Secretary Name | Mrs Joanne Clare Bennett |
---|---|
Status | Current |
Appointed | 01 March 2021(42 years, 3 months after company formation) |
Appointment Duration | 3 years |
Role | Company Director |
Correspondence Address | Building 01 Arc Uxbridge Sanderson Road Uxbridge Middlesex UB8 1DH |
Director Name | Ms Mandeep Kaur Sandhu |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 April 2021(42 years, 4 months after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Barrister (Un-Registered) |
Country of Residence | England |
Correspondence Address | Building 01 Arc Uxbridge Sanderson Road Uxbridge Middlesex UB8 1DH |
Director Name | Ms Paula Jane Mackenzie |
---|---|
Date of Birth | April 1977 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 June 2022(43 years, 6 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Building 01 Arc Uxbridge Sanderson Road Uxbridge Middlesex UB8 1DH |
Director Name | Michael David Blechner |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 1992(13 years, 1 month after company formation) |
Appointment Duration | 1 year, 7 months (resigned 21 September 1993) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10a Oakhill Avenue London NW3 7RE |
Director Name | Ronald Paul Blechner |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 1992(13 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 17 February 1993) |
Role | Company Director |
Correspondence Address | 183 Jersey Road Osterley Middlesex TW7 4QJ |
Director Name | Mr Steven Neal |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 1992(13 years, 1 month after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 06 January 1993) |
Role | Company Director |
Correspondence Address | Wood View Parsonage Lane Little Baddow Essex CM3 4SU |
Secretary Name | Glen Wilfrid Tomlinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 January 1992(13 years, 1 month after company formation) |
Appointment Duration | 8 years, 3 months (resigned 23 May 2000) |
Role | Company Director |
Correspondence Address | 29 Gallows Hill Lane Abbots Langley Hertfordshire WD5 0DB |
Director Name | Hugh Osmond |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 1992(13 years, 7 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 05 February 2001) |
Role | Company Director |
Correspondence Address | 10 Wellington Road London NW8 9SP |
Director Name | Mr Luke Oliver Johnson |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 1992(13 years, 7 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 05 May 1999) |
Role | Co Director |
Country of Residence | England |
Correspondence Address | 32 Clarendon Gardens London W9 1AZ |
Director Name | Mr Ian Eldridge |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 1993(14 years, 2 months after company formation) |
Appointment Duration | 8 years, 12 months (resigned 11 February 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Serrayle Lodge Dillywood Lane Higham Kent ME3 7NT |
Director Name | David Michael Page |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 1993(14 years, 2 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 19 August 2003) |
Role | Company Director |
Correspondence Address | 196 Coombe Lane Wimbledon London SW20 0QT |
Director Name | John James Metcalf |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 1993(14 years, 2 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 19 August 2003) |
Role | Company Director |
Correspondence Address | Itchen Down House Itchen Down Winchester Hampshire SO21 1BT |
Director Name | Peter James Boizot |
---|---|
Date of Birth | November 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 1993(14 years, 2 months after company formation) |
Appointment Duration | 3 years (resigned 17 February 1996) |
Role | Restaurateur |
Country of Residence | United Kingdom |
Correspondence Address | 10 Lowndes Square London SW1X 9HA |
Director Name | Mr Matthew Charles Allen |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 1993(14 years, 2 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 23 July 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 75 Park Road London W4 3EY |
Director Name | Paul Vincent Gilligan |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 1997(18 years, 1 month after company formation) |
Appointment Duration | 9 months, 4 weeks (resigned 07 November 1997) |
Role | Company Director |
Correspondence Address | 107 Welham Road Tooting Bec London SW16 6QH |
Director Name | Mr Nigel Lawrence Colne |
---|---|
Date of Birth | June 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1998(19 years, 8 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 16 July 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Nettlesworth Farm Nettlesworth Lane Vines Cross East Sussex TN21 9AR |
Secretary Name | Mr Patrick Mark Hartrey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 May 2000(21 years, 5 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 31 October 2003) |
Role | Co Secretary |
Correspondence Address | 30 Colham Road Hillingdon Middlesex UB8 3WQ |
Director Name | James Matthew Parsons |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 2001(22 years, 2 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 06 December 2002) |
Role | Company Director |
Correspondence Address | 21 Priory Gardens Stamford Lincolnshire PE9 2EG |
Director Name | Paul Adam Campbell |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2002(23 years, 2 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 16 July 2003) |
Role | Finance Director |
Correspondence Address | 4 Estelle Road Hampstead London NW3 2JY |
Director Name | Mr Charles Francis Luyckx |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 16 July 2003(24 years, 7 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 20 January 2006) |
Role | Financial Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Tonsley Street London SW18 1BJ |
Director Name | Manjit Dale |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2003(24 years, 7 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 20 January 2006) |
Role | Banker |
Country of Residence | England |
Correspondence Address | 84 Highgate West Hill London N6 6LU |
Secretary Name | Mr Charles Francis Luyckx |
---|---|
Nationality | Italian |
Status | Resigned |
Appointed | 31 October 2003(24 years, 11 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 20 January 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Tonsley Street London SW18 1BJ |
Director Name | Chris Heath |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 2005(26 years, 10 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 22 December 2006) |
Role | Company Director |
Correspondence Address | 7 Barber Close Reading Berkshire RG10 0RZ |
Secretary Name | Mrs Jackie Doreen Freeman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 January 2006(27 years, 1 month after company formation) |
Appointment Duration | 8 years, 7 months (resigned 18 August 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hunton House Highbridge Estate Oxford Road Uxbridge Middlesex UB8 1LX |
Director Name | Mrs Jackie Doreen Freeman |
---|---|
Date of Birth | May 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 2007(28 years after company formation) |
Appointment Duration | 7 years, 7 months (resigned 18 August 2014) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Hunton House Highbridge Estate Oxford Road Uxbridge Middlesex UB8 1LX |
Director Name | Mr Nicholas Michael Carter |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 2007(28 years, 12 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 18 August 2014) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Hunton House Highbridge Estate Oxford Road Uxbridge Middlesex UB8 1LX |
Director Name | Mr Mark David Angela |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 2007(28 years, 12 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 11 July 2011) |
Role | CEO |
Country of Residence | England |
Correspondence Address | Cockerells Hall Buxhall Stowmarket Suffolk IP14 3DR |
Director Name | Stephen James Easterbrook |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2011(32 years, 11 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 14 September 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hunton House Highbridge Estate Oxford Road Uxbridge Middlesex UB8 1LX |
Director Name | Mr Richard Paul Hodgson |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2013(34 years, 7 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 30 May 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hunton House Highbridge Estate Oxford Road Uxbridge Middlesex UB8 1LX |
Secretary Name | Mr Andrew David Pellington |
---|---|
Status | Resigned |
Appointed | 18 August 2014(35 years, 8 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 28 February 2021) |
Role | Company Director |
Correspondence Address | Hunton House Highbridge Estate Oxford Road Uxbridge Middlesex UB8 1LX |
Director Name | Mr David Roger Murphy |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 2017(38 years, 9 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 26 April 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hunton House Highbridge Estate Oxford Road Uxbridge Middlesex UB8 1LX |
Director Name | Mrs Nicola Zoe Bowley |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 2017(38 years, 9 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 12 December 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hunton House Highbridge Estate Oxford Road Uxbridge Middlesex UB8 1LX |
Director Name | Mr David Lachlan Campbell |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 2020(41 years, 11 months after company formation) |
Appointment Duration | 11 months (resigned 13 October 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hunton House Highbridge Estate Oxford Road Uxbridge Middlesex UB8 1LX |
Website | www.pizzaexpress.com |
---|---|
Telephone | 020 37989090 |
Telephone region | London |
Registered Address | Building 01 Arc Uxbridge Sanderson Road Uxbridge Middlesex UB8 1DH |
---|---|
Region | South East |
Constituency | Beaconsfield |
County | Buckinghamshire |
Parish | Denham |
Ward | Denham |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £103,570,000 |
Cash | £45,848,000 |
Current Liabilities | £438,120,000 |
Latest Accounts | 1 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 28 January 2024 (2 months ago) |
---|---|
Next Return Due | 11 February 2025 (10 months, 2 weeks from now) |
9 April 2007 | Delivered on: 18 April 2007 Satisfied on: 29 August 2014 Persons entitled: The Governor and Company of the Bank of Scotland as Agent and Security Trustee for the Securedparties (The Security Agent) Classification: Share mortgage Secured details: All monies due or to become due by the company or any other obligor to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The securities all dividents interest or other income all stocks shares securities rights moneys or property accruing or offered at any time. See the mortgage charge document for full details. Fully Satisfied |
---|---|
9 April 2007 | Delivered on: 18 April 2007 Satisfied on: 29 August 2014 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Debenture Secured details: All monies or liabilities due or to become due from any charging company or any other obligor to the chargee as security trustee for itself and the other secured parties (the "security agent") on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. 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 |
31 January 2005 | Delivered on: 11 February 2005 Satisfied on: 2 January 2007 Persons entitled: Hsbc Bank PLC (The Security Agent) Classification: Debenture Secured details: All monies due or to become due from any group company to the security beneficiaries on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. 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 |
1 July 2004 | Delivered on: 13 July 2004 Satisfied on: 2 January 2007 Persons entitled: Hsbc Bank PLC as Security Agent Classification: A supplemental deed Secured details: All monies due or to become due from any group company to the security beneficiaries on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The mortgaged property being the f/h estate k/a st james church suffolk square cheltenham, the f/h estate k/a unit 13 trojan industrial estate cobbald road willesden, all charged shares and related rights, all intellectual property (for details of charged shares and intellectual property please see schedules to the form 395). see the mortgage charge document for full details. Fully Satisfied |
30 September 2003 | Delivered on: 15 October 2003 Satisfied on: 14 August 2004 Persons entitled: The Governor and Company of the Bank of Scotland (The Security Agent) Classification: Deed of accession Secured details: All monies due or to become due from the any group company or any share company to the security beneficiaries on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H land k/a 153-155 high street harborne birmingham B17 9QE t/n WM450078, f/h land k/a 3 church street luton LU1 3JE t/n BD231759, f/h land k/a 18 high street slough SL1 7JT t/n BK325314. 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 |
15 July 2003 | Delivered on: 26 July 2003 Satisfied on: 14 August 2004 Persons entitled: The Governor and Company of the Bank of Scotland (The "Security Agent") Classification: Composite guarantee and debenture Secured details: All monies due or to become due from any group company to the security beneficiaries on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H land known as 153-155 high street, harborne, birmingham B17 9QE t/n WM450078, f/h land known as 3 church street, luton LU1 3JE t/n BD231759, f/h land known as 18 high street, slough SL1 7JT t/n BK325314 (refer to form 395 for further details). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
15 March 1993 | Delivered on: 23 March 1993 Satisfied on: 4 November 2000 Persons entitled: Barclays Bank PLC Classification: Deed of charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed charge over all the "deposit(s)" being barclays bank PLC re: pizzaexpress PLC gts bid deposit bid number 80144177 together with intrerest accruing thereon ( see form 395 for full details). Fully Satisfied |
23 March 1990 | Delivered on: 12 April 1990 Satisfied on: 3 March 1992 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 |
6 September 2011 | Delivered on: 20 September 2011 Satisfied on: 29 August 2014 Persons entitled: Bank of Scotland PLC as Security Trustee for Itself and the Other Secured Parties (The "Security Agent") Classification: Debenture Secured details: All monies due or to become due from any charging company or any other obligor to any secured party 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. Fully Satisfied |
6 September 2011 | Delivered on: 17 September 2011 Satisfied on: 29 August 2014 Persons entitled: Bank of Scotland PLC Classification: Share mortgage Secured details: All monies due or to become due from the company or any other obligor to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The securities being 2 ordinary shares of euro 1.269738 in the share capital of agenbite limited and all dividends interest or other income see image for full details. Fully Satisfied |
1 May 1981 | Delivered on: 12 May 1981 Satisfied on: 4 November 2000 Persons entitled: Barclays Bank LTD Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 85 great eastern street EC2 hackney. Fully Satisfied |
16 July 2021 | Delivered on: 20 July 2021 Persons entitled: U.S. Bank Trustees Limited (As Security Agent) Classification: A registered charge Particulars: Not applicable. Outstanding |
16 July 2021 | Delivered on: 19 July 2021 Persons entitled: U.S. Bank Trustees Limited (As Security Agent) Classification: A registered charge Particulars: Not applicable. Outstanding |
5 November 2020 | Delivered on: 11 November 2020 Persons entitled: Glas Trust Corporation Limited (As Security Agent) Classification: A registered charge Particulars: Not applicable. Outstanding |
5 November 2020 | Delivered on: 11 November 2020 Persons entitled: Glas Trust Corporation Limited (As Security Agent on Behalf of Itself and the Other Secured Parties) Classification: A registered charge Particulars: Not applicable. Outstanding |
5 November 2020 | Delivered on: 11 November 2020 Persons entitled: Glas Trust Corporation Limited (As Security Agent) Classification: A registered charge Particulars: Intellectual property held in the name of pizzaexpress limited including: "marzano" bearing eu application no./registration no. 004622403; "pizza express" bearing UK application no./registration no. 00001192324; "mac and wings" bearing UK application no. UK00003466494 for further details and listings of material intellectual property, please refer to schedule 5 of the security instrument. Outstanding |
15 May 2020 | Delivered on: 4 June 2020 Persons entitled: Deutsche Bank Ag, London Branch, as Security Trustee for Itself and Certain Other Secured Parties Classification: A registered charge Outstanding |
14 November 2014 | Delivered on: 21 November 2014 Persons entitled: Deutsche Bank Ag, London Branch, as Security Trustee for Itself and Certain Other Secured Parties Classification: A registered charge Particulars: Material intellectual property comprising yi pu si - a mark registered to pizza express limited and other words and devices as shown at schedule 4 of the instrument. Outstanding |
3 October 2023 | Full accounts made up to 1 January 2023 (24 pages) |
---|---|
10 August 2023 | Director's details changed for Mrs Joanne Clare Bennett on 1 August 2023 (2 pages) |
30 January 2023 | Confirmation statement made on 28 January 2023 with no updates (3 pages) |
19 January 2023 | Termination of appointment of Nicola Zoe Bowley as a director on 12 December 2022 (1 page) |
5 October 2022 | Full accounts made up to 2 January 2022 (27 pages) |
16 June 2022 | Appointment of Mrs Paula Jane Mackenzie as a director on 6 June 2022 (2 pages) |
28 January 2022 | Confirmation statement made on 28 January 2022 with no updates (3 pages) |
25 October 2021 | Termination of appointment of David Lachlan Campbell as a director on 13 October 2021 (1 page) |
5 October 2021 | Full accounts made up to 3 January 2021 (29 pages) |
10 September 2021 | Satisfaction of charge 014045520015 in full (1 page) |
10 September 2021 | Satisfaction of charge 014045520014 in full (1 page) |
10 September 2021 | Satisfaction of charge 014045520013 in full (1 page) |
10 September 2021 | Satisfaction of charge 014045520012 in full (1 page) |
10 September 2021 | Satisfaction of charge 014045520016 in full (1 page) |
20 July 2021 | Registration of charge 014045520018, created on 16 July 2021 (44 pages) |
19 July 2021 | Registration of charge 014045520017, created on 16 July 2021 (24 pages) |
27 April 2021 | Appointment of Miss Mandeep Kaur Sandhu as a director on 26 April 2021 (2 pages) |
26 April 2021 | Termination of appointment of David Roger Murphy as a director on 26 April 2021 (1 page) |
9 March 2021 | Appointment of Mrs Joanne Clare Bennett as a director on 1 March 2021 (2 pages) |
9 March 2021 | Termination of appointment of Andrew David Pellington as a secretary on 28 February 2021 (1 page) |
9 March 2021 | Termination of appointment of Andrew David Pellington as a director on 28 February 2021 (1 page) |
9 March 2021 | Appointment of Mrs Joanne Clare Bennett as a secretary on 1 March 2021 (2 pages) |
28 January 2021 | Confirmation statement made on 28 January 2021 with no updates (3 pages) |
12 January 2021 | Full accounts made up to 29 December 2019 (32 pages) |
13 November 2020 | Appointment of Mr David Lachlan Campbell as a director on 13 November 2020 (2 pages) |
13 November 2020 | Termination of appointment of Jinlong Wang as a director on 5 November 2020 (1 page) |
11 November 2020 | Registration of charge 014045520015, created on 5 November 2020 (25 pages) |
11 November 2020 | Registration of charge 014045520016, created on 5 November 2020 (42 pages) |
11 November 2020 | Registration of charge 014045520014, created on 5 November 2020 (82 pages) |
4 June 2020 | Registration of charge 014045520013, created on 15 May 2020 (36 pages) |
29 January 2020 | Confirmation statement made on 28 January 2020 with no updates (3 pages) |
17 July 2019 | Director's details changed for Mr Jinlong Wang on 10 July 2019 (2 pages) |
11 July 2019 | Full accounts made up to 30 December 2018 (26 pages) |
29 January 2019 | Confirmation statement made on 28 January 2019 with no updates (3 pages) |
17 September 2018 | Full accounts made up to 31 December 2017 (24 pages) |
19 July 2018 | Director's details changed for Jinlong Wang on 13 July 2018 (2 pages) |
29 January 2018 | Confirmation statement made on 28 January 2018 with no updates (3 pages) |
25 January 2018 | Withdrawal of a person with significant control statement on 25 January 2018 (2 pages) |
20 December 2017 | Notification of Pizzaexpress Operations Limited as a person with significant control on 6 April 2016 (2 pages) |
20 December 2017 | Notification of Pizzaexpress Operations Limited as a person with significant control on 6 April 2016 (2 pages) |
4 October 2017 | Appointment of Mrs Nicola Zoe Bowley as a director on 18 September 2017 (2 pages) |
4 October 2017 | Appointment of Mr David Roger Murphy as a director on 18 September 2017 (2 pages) |
4 October 2017 | Appointment of Mrs Nicola Zoe Bowley as a director on 18 September 2017 (2 pages) |
4 October 2017 | Appointment of Mr David Roger Murphy as a director on 18 September 2017 (2 pages) |
27 June 2017 | Full accounts made up to 1 January 2017 (25 pages) |
27 June 2017 | Full accounts made up to 1 January 2017 (25 pages) |
14 June 2017 | Appointment of Jinlong Wang as a director on 6 June 2017 (2 pages) |
14 June 2017 | Appointment of Jinlong Wang as a director on 6 June 2017 (2 pages) |
13 June 2017 | Termination of appointment of Richard Paul Hodgson as a director on 30 May 2017 (1 page) |
13 June 2017 | Termination of appointment of Richard Paul Hodgson as a director on 30 May 2017 (1 page) |
31 January 2017 | Confirmation statement made on 28 January 2017 with updates (5 pages) |
31 January 2017 | Confirmation statement made on 28 January 2017 with updates (5 pages) |
5 September 2016 | Current accounting period extended from 30 June 2016 to 31 December 2016 (1 page) |
5 September 2016 | Current accounting period extended from 30 June 2016 to 31 December 2016 (1 page) |
8 February 2016 | Annual return made up to 28 January 2016 with a full list of shareholders Statement of capital on 2016-02-08
|
8 February 2016 | Annual return made up to 28 January 2016 with a full list of shareholders Statement of capital on 2016-02-08
|
22 December 2015 | Full accounts made up to 28 June 2015 (31 pages) |
22 December 2015 | Full accounts made up to 28 June 2015 (31 pages) |
11 August 2015 | Director's details changed for Mr Richard Paul Hodgson on 29 July 2015 (2 pages) |
11 August 2015 | Director's details changed for Mr Richard Paul Hodgson on 29 July 2015 (2 pages) |
31 March 2015 | Full accounts made up to 29 June 2014 (22 pages) |
31 March 2015 | Full accounts made up to 29 June 2014 (22 pages) |
3 February 2015 | Annual return made up to 28 January 2015 with a full list of shareholders Statement of capital on 2015-02-03
|
3 February 2015 | Annual return made up to 28 January 2015 with a full list of shareholders Statement of capital on 2015-02-03
|
27 November 2014 | Resolutions
|
27 November 2014 | Memorandum and Articles of Association (33 pages) |
27 November 2014 | Resolutions
|
27 November 2014 | Memorandum and Articles of Association (33 pages) |
21 November 2014 | Registration of charge 014045520012, created on 14 November 2014 (26 pages) |
21 November 2014 | Registration of charge 014045520012, created on 14 November 2014 (26 pages) |
29 August 2014 | Satisfaction of charge 8 in full (13 pages) |
29 August 2014 | Satisfaction of charge 8 in full (13 pages) |
29 August 2014 | Satisfaction of charge 10 in full (7 pages) |
29 August 2014 | Satisfaction of charge 9 in full (8 pages) |
29 August 2014 | Satisfaction of charge 9 in full (8 pages) |
29 August 2014 | Satisfaction of charge 10 in full (7 pages) |
29 August 2014 | Satisfaction of charge 11 in full (14 pages) |
29 August 2014 | Satisfaction of charge 11 in full (14 pages) |
19 August 2014 | Appointment of Mr Andrew David Pellington as a secretary on 18 August 2014 (2 pages) |
19 August 2014 | Appointment of Mr Andrew David Pellington as a secretary on 18 August 2014 (2 pages) |
18 August 2014 | Termination of appointment of Jackie Doreen Freeman as a secretary on 18 August 2014 (1 page) |
18 August 2014 | Termination of appointment of Jackie Doreen Freeman as a director on 18 August 2014 (1 page) |
18 August 2014 | Termination of appointment of Harvey John Smyth as a director on 18 August 2014 (1 page) |
18 August 2014 | Termination of appointment of Jackie Doreen Freeman as a director on 18 August 2014 (1 page) |
18 August 2014 | Termination of appointment of Harvey John Smyth as a director on 18 August 2014 (1 page) |
18 August 2014 | Termination of appointment of Nicholas Michael Carter as a director on 18 August 2014 (1 page) |
18 August 2014 | Termination of appointment of Nicholas Michael Carter as a director on 18 August 2014 (1 page) |
18 August 2014 | Termination of appointment of Jackie Doreen Freeman as a secretary on 18 August 2014 (1 page) |
9 May 2014 | Director's details changed for Mr Nicholas Michael Carter on 9 May 2014 (2 pages) |
9 May 2014 | Director's details changed for Mr Harvey John Smyth on 9 May 2014 (2 pages) |
9 May 2014 | Director's details changed for Mr Nicholas Michael Carter on 9 May 2014 (2 pages) |
9 May 2014 | Director's details changed for Mr Harvey John Smyth on 9 May 2014 (2 pages) |
9 May 2014 | Director's details changed for Mr Harvey John Smyth on 9 May 2014 (2 pages) |
9 May 2014 | Director's details changed for Mr Nicholas Michael Carter on 9 May 2014 (2 pages) |
9 May 2014 | Secretary's details changed for Mrs Jackie Doreen Freeman on 8 May 2014 (1 page) |
9 May 2014 | Secretary's details changed for Mrs Jackie Doreen Freeman on 8 May 2014 (1 page) |
9 May 2014 | Secretary's details changed for Mrs Jackie Doreen Freeman on 8 May 2014 (1 page) |
9 May 2014 | Secretary's details changed for Mrs Jackie Doreen Freeman on 8 May 2014 (1 page) |
9 May 2014 | Secretary's details changed for Mrs Jackie Doreen Freeman on 8 May 2014 (1 page) |
9 May 2014 | Secretary's details changed for Mrs Jackie Doreen Freeman on 8 May 2014 (1 page) |
8 May 2014 | Director's details changed for Mr Nicholas Michael Carter on 8 May 2014 (2 pages) |
8 May 2014 | Director's details changed for Mrs Jackie Doreen Freeman on 8 May 2014 (2 pages) |
8 May 2014 | Secretary's details changed for Mrs Jackie Doreen Freeman on 8 May 2014 (1 page) |
8 May 2014 | Director's details changed for Mrs Jackie Doreen Freeman on 8 May 2014 (2 pages) |
8 May 2014 | Secretary's details changed for Mrs Jackie Doreen Freeman on 8 May 2014 (1 page) |
8 May 2014 | Secretary's details changed for Mrs Jackie Doreen Freeman on 8 May 2014 (1 page) |
8 May 2014 | Director's details changed for Mr Nicholas Michael Carter on 8 May 2014 (2 pages) |
8 May 2014 | Director's details changed for Mrs Jackie Doreen Freeman on 8 May 2014 (2 pages) |
8 May 2014 | Director's details changed for Mr Nicholas Michael Carter on 8 May 2014 (2 pages) |
6 May 2014 | Appointment of Mr Andrew Pennington as a director (2 pages) |
6 May 2014 | Appointment of Mr Andrew Pennington as a director (2 pages) |
6 May 2014 | Director's details changed for Mr Andrew Pennington on 25 April 2014 (2 pages) |
6 May 2014 | Director's details changed for Mr Andrew Pennington on 25 April 2014 (2 pages) |
31 January 2014 | Annual return made up to 28 January 2014 with a full list of shareholders Statement of capital on 2014-01-31
|
31 January 2014 | Annual return made up to 28 January 2014 with a full list of shareholders Statement of capital on 2014-01-31
|
13 January 2014 | Full accounts made up to 30 June 2013 (21 pages) |
13 January 2014 | Full accounts made up to 30 June 2013 (21 pages) |
29 July 2013 | Appointment of Mr Richard Paul Hodgson as a director (2 pages) |
29 July 2013 | Appointment of Mr Richard Paul Hodgson as a director (2 pages) |
18 February 2013 | Annual return made up to 28 January 2013 with a full list of shareholders (6 pages) |
18 February 2013 | Annual return made up to 28 January 2013 with a full list of shareholders (6 pages) |
30 January 2013 | Full accounts made up to 1 July 2012 (21 pages) |
30 January 2013 | Full accounts made up to 1 July 2012 (21 pages) |
30 January 2013 | Full accounts made up to 1 July 2012 (21 pages) |
18 December 2012 | Full accounts made up to 26 June 2011 (20 pages) |
18 December 2012 | Full accounts made up to 26 June 2011 (20 pages) |
17 September 2012 | Termination of appointment of Stephen Easterbrook as a director (1 page) |
17 September 2012 | Termination of appointment of Stephen Easterbrook as a director (1 page) |
31 July 2012 | Memorandum and Articles of Association (38 pages) |
31 July 2012 | Memorandum and Articles of Association (38 pages) |
31 July 2012 | Resolutions
|
31 July 2012 | Resolutions
|
31 January 2012 | Annual return made up to 28 January 2012 with a full list of shareholders (7 pages) |
31 January 2012 | Annual return made up to 28 January 2012 with a full list of shareholders (7 pages) |
8 November 2011 | Appointment of Stephen James Easterbrook as a director (3 pages) |
8 November 2011 | Appointment of Stephen James Easterbrook as a director (3 pages) |
21 September 2011 | Termination of appointment of Mark Angela as a director (2 pages) |
21 September 2011 | Termination of appointment of Mark Angela as a director (2 pages) |
20 September 2011 | Particulars of a mortgage or charge / charge no: 11 (11 pages) |
20 September 2011 | Particulars of a mortgage or charge / charge no: 11 (11 pages) |
17 September 2011 | Particulars of a mortgage or charge / charge no: 10 (7 pages) |
17 September 2011 | Particulars of a mortgage or charge / charge no: 10 (7 pages) |
31 January 2011 | Annual return made up to 28 January 2011 with a full list of shareholders (7 pages) |
31 January 2011 | Annual return made up to 28 January 2011 with a full list of shareholders (7 pages) |
1 December 2010 | Full accounts made up to 27 June 2010 (17 pages) |
1 December 2010 | Full accounts made up to 27 June 2010 (17 pages) |
2 February 2010 | Director's details changed for Mark Angela on 29 January 2010 (2 pages) |
2 February 2010 | Director's details changed for Mark Angela on 29 January 2010 (2 pages) |
2 February 2010 | Annual return made up to 28 January 2010 with a full list of shareholders (6 pages) |
2 February 2010 | Annual return made up to 28 January 2010 with a full list of shareholders (6 pages) |
1 November 2009 | Full accounts made up to 28 June 2009 (16 pages) |
1 November 2009 | Full accounts made up to 28 June 2009 (16 pages) |
13 February 2009 | Return made up to 28/01/09; full list of members (4 pages) |
13 February 2009 | Return made up to 28/01/09; full list of members (4 pages) |
20 November 2008 | Full accounts made up to 29 June 2008 (16 pages) |
20 November 2008 | Full accounts made up to 29 June 2008 (16 pages) |
7 October 2008 | Registered office changed on 07/10/2008 from hunton house highbridge estate oxford road uxbridge UB8 1HU (1 page) |
7 October 2008 | Registered office changed on 07/10/2008 from hunton house highbridge estate oxford road uxbridge UB8 1HU (1 page) |
16 July 2008 | Director and secretary's change of particulars / jackie freeman / 11/07/2008 (1 page) |
16 July 2008 | Director and secretary's change of particulars / jackie freeman / 11/07/2008 (1 page) |
11 June 2008 | Return made up to 28/01/08; full list of members
|
11 June 2008 | Return made up to 28/01/08; full list of members
|
14 December 2007 | New director appointed (2 pages) |
14 December 2007 | New director appointed (6 pages) |
14 December 2007 | New director appointed (2 pages) |
14 December 2007 | New director appointed (6 pages) |
12 December 2007 | Full accounts made up to 1 July 2007 (15 pages) |
12 December 2007 | Full accounts made up to 1 July 2007 (15 pages) |
12 December 2007 | Full accounts made up to 1 July 2007 (15 pages) |
2 May 2007 | Ad 03/04/07--------- £ si [email protected]=22463 £ ic 7288834/7311297 (2 pages) |
2 May 2007 | Ad 03/04/07--------- £ si [email protected]=22463 £ ic 7288834/7311297 (2 pages) |
21 April 2007 | Auditor's resignation (2 pages) |
21 April 2007 | Auditor's resignation (2 pages) |
18 April 2007 | Particulars of mortgage/charge (7 pages) |
18 April 2007 | Particulars of mortgage/charge (7 pages) |
18 April 2007 | Particulars of mortgage/charge (10 pages) |
18 April 2007 | Particulars of mortgage/charge (10 pages) |
3 April 2007 | Scheme of arrangement& red cap (10 pages) |
3 April 2007 | Resolutions
|
3 April 2007 | Scheme of arrangement& red cap (10 pages) |
3 April 2007 | Resolutions
|
3 April 2007 | Certificate of reduction of issued capital (1 page) |
3 April 2007 | Certificate of reduction of issued capital (1 page) |
20 March 2007 | Declaration of assistance for shares acquisition (12 pages) |
20 March 2007 | Declaration of assistance for shares acquisition (12 pages) |
20 March 2007 | Resolutions
|
20 March 2007 | Declaration of assistance for shares acquisition (12 pages) |
20 March 2007 | Declaration of assistance for shares acquisition (12 pages) |
20 March 2007 | Declaration of assistance for shares acquisition (12 pages) |
20 March 2007 | Declaration of assistance for shares acquisition (12 pages) |
20 March 2007 | Declaration of assistance for shares acquisition (12 pages) |
20 March 2007 | Declaration of assistance for shares acquisition (12 pages) |
20 March 2007 | Declaration of assistance for shares acquisition (12 pages) |
20 March 2007 | Declaration of assistance for shares acquisition (12 pages) |
20 March 2007 | Resolutions
|
20 March 2007 | Declaration of assistance for shares acquisition (12 pages) |
20 March 2007 | Declaration of assistance for shares acquisition (12 pages) |
20 March 2007 | Declaration of assistance for shares acquisition (12 pages) |
20 March 2007 | Declaration of assistance for shares acquisition (12 pages) |
20 March 2007 | Declaration of assistance for shares acquisition (12 pages) |
20 March 2007 | Declaration of assistance for shares acquisition (12 pages) |
23 February 2007 | Return made up to 28/01/07; bulk list available separately (8 pages) |
23 February 2007 | Return made up to 28/01/07; bulk list available separately (8 pages) |
22 January 2007 | Director resigned (1 page) |
22 January 2007 | New director appointed (2 pages) |
22 January 2007 | Director resigned (1 page) |
22 January 2007 | Director resigned (1 page) |
22 January 2007 | New director appointed (2 pages) |
22 January 2007 | Director resigned (1 page) |
2 January 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
2 January 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
2 January 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
2 January 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
5 December 2006 | Group of companies' accounts made up to 2 July 2006 (23 pages) |
5 December 2006 | Group of companies' accounts made up to 2 July 2006 (23 pages) |
5 December 2006 | Group of companies' accounts made up to 2 July 2006 (23 pages) |
31 August 2006 | Director's particulars changed (1 page) |
31 August 2006 | Director's particulars changed (1 page) |
4 April 2006 | Registered office changed on 04/04/06 from: 1 union business park florence way uxbridge middlesex UB8 2LS (1 page) |
4 April 2006 | Registered office changed on 04/04/06 from: 1 union business park florence way uxbridge middlesex UB8 2LS (1 page) |
8 February 2006 | Director resigned (1 page) |
8 February 2006 | Director resigned (1 page) |
8 February 2006 | Director resigned (1 page) |
8 February 2006 | New director appointed (4 pages) |
8 February 2006 | Director resigned (1 page) |
8 February 2006 | New secretary appointed (2 pages) |
8 February 2006 | Director resigned (1 page) |
8 February 2006 | New secretary appointed (2 pages) |
8 February 2006 | Director resigned (1 page) |
8 February 2006 | Director resigned (1 page) |
8 February 2006 | New director appointed (4 pages) |
8 February 2006 | Director resigned (1 page) |
8 February 2006 | Director resigned (1 page) |
8 February 2006 | New director appointed (2 pages) |
8 February 2006 | New director appointed (2 pages) |
8 February 2006 | Director resigned (1 page) |
7 February 2006 | Return made up to 28/01/06; full list of members
|
7 February 2006 | Return made up to 28/01/06; full list of members
|
25 November 2005 | New director appointed (3 pages) |
25 November 2005 | New director appointed (3 pages) |
17 November 2005 | Declaration of assistance for shares acquisition (7 pages) |
17 November 2005 | Declaration of assistance for shares acquisition (7 pages) |
17 November 2005 | Declaration of assistance for shares acquisition (6 pages) |
17 November 2005 | Declaration of assistance for shares acquisition (7 pages) |
17 November 2005 | Declaration of assistance for shares acquisition (7 pages) |
17 November 2005 | Resolutions
|
17 November 2005 | Resolutions
|
17 November 2005 | Declaration of assistance for shares acquisition (7 pages) |
17 November 2005 | Declaration of assistance for shares acquisition (6 pages) |
17 November 2005 | Declaration of assistance for shares acquisition (7 pages) |
16 November 2005 | Group of companies' accounts made up to 26 June 2005 (21 pages) |
16 November 2005 | Group of companies' accounts made up to 26 June 2005 (21 pages) |
16 February 2005 | Return made up to 28/01/05; bulk list available separately (9 pages) |
16 February 2005 | Return made up to 28/01/05; bulk list available separately (9 pages) |
11 February 2005 | Particulars of mortgage/charge (32 pages) |
11 February 2005 | Particulars of mortgage/charge (32 pages) |
4 January 2005 | Declaration of assistance for shares acquisition (12 pages) |
4 January 2005 | Declaration of assistance for shares acquisition (12 pages) |
4 January 2005 | Declaration of assistance for shares acquisition (12 pages) |
4 January 2005 | Declaration of assistance for shares acquisition (12 pages) |
4 January 2005 | Resolutions
|
4 January 2005 | Declaration of assistance for shares acquisition (12 pages) |
4 January 2005 | Declaration of assistance for shares acquisition (12 pages) |
4 January 2005 | Declaration of assistance for shares acquisition (12 pages) |
4 January 2005 | Declaration of assistance for shares acquisition (12 pages) |
4 January 2005 | Declaration of assistance for shares acquisition (12 pages) |
4 January 2005 | Declaration of assistance for shares acquisition (12 pages) |
4 January 2005 | Declaration of assistance for shares acquisition (12 pages) |
4 January 2005 | Declaration of assistance for shares acquisition (12 pages) |
4 January 2005 | Declaration of assistance for shares acquisition (12 pages) |
4 January 2005 | Resolutions
|
4 January 2005 | Declaration of assistance for shares acquisition (12 pages) |
4 January 2005 | Resolutions
|
4 January 2005 | Declaration of assistance for shares acquisition (12 pages) |
4 January 2005 | Declaration of assistance for shares acquisition (12 pages) |
4 January 2005 | Declaration of assistance for shares acquisition (12 pages) |
4 January 2005 | Declaration of assistance for shares acquisition (12 pages) |
4 January 2005 | Declaration of assistance for shares acquisition (12 pages) |
4 January 2005 | Declaration of assistance for shares acquisition (12 pages) |
4 January 2005 | Declaration of assistance for shares acquisition (12 pages) |
4 January 2005 | Declaration of assistance for shares acquisition (12 pages) |
4 January 2005 | Declaration of assistance for shares acquisition (12 pages) |
4 January 2005 | Declaration of assistance for shares acquisition (12 pages) |
12 November 2004 | Group of companies' accounts made up to 30 June 2004 (22 pages) |
12 November 2004 | Group of companies' accounts made up to 30 June 2004 (22 pages) |
1 September 2004 | Declaration of assistance for shares acquisition (19 pages) |
1 September 2004 | Declaration of assistance for shares acquisition (17 pages) |
1 September 2004 | Declaration of assistance for shares acquisition (19 pages) |
1 September 2004 | Declaration of assistance for shares acquisition (19 pages) |
1 September 2004 | Declaration of assistance for shares acquisition (19 pages) |
1 September 2004 | Declaration of assistance for shares acquisition (19 pages) |
1 September 2004 | Declaration of assistance for shares acquisition (19 pages) |
1 September 2004 | Declaration of assistance for shares acquisition (19 pages) |
1 September 2004 | Declaration of assistance for shares acquisition (17 pages) |
1 September 2004 | Declaration of assistance for shares acquisition (19 pages) |
1 September 2004 | Declaration of assistance for shares acquisition (19 pages) |
1 September 2004 | Declaration of assistance for shares acquisition (19 pages) |
1 September 2004 | Declaration of assistance for shares acquisition (19 pages) |
1 September 2004 | Declaration of assistance for shares acquisition (19 pages) |
1 September 2004 | Declaration of assistance for shares acquisition (19 pages) |
1 September 2004 | Declaration of assistance for shares acquisition (19 pages) |
1 September 2004 | Resolutions
|
1 September 2004 | Declaration of assistance for shares acquisition (19 pages) |
1 September 2004 | Resolutions
|
1 September 2004 | Declaration of assistance for shares acquisition (17 pages) |
1 September 2004 | Declaration of assistance for shares acquisition (19 pages) |
1 September 2004 | Declaration of assistance for shares acquisition (19 pages) |
1 September 2004 | Declaration of assistance for shares acquisition (17 pages) |
1 September 2004 | Declaration of assistance for shares acquisition (19 pages) |
1 September 2004 | Declaration of assistance for shares acquisition (19 pages) |
1 September 2004 | Declaration of assistance for shares acquisition (19 pages) |
14 August 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
14 August 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
14 August 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
14 August 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
5 August 2004 | Director's particulars changed (1 page) |
5 August 2004 | Director's particulars changed (1 page) |
13 July 2004 | Particulars of mortgage/charge (28 pages) |
13 July 2004 | Particulars of mortgage/charge (28 pages) |
11 June 2004 | Declaration of assistance for shares acquisition (13 pages) |
11 June 2004 | Declaration of assistance for shares acquisition (13 pages) |
11 June 2004 | Resolutions
|
11 June 2004 | Declaration of assistance for shares acquisition (13 pages) |
11 June 2004 | Declaration of assistance for shares acquisition (13 pages) |
11 June 2004 | Declaration of assistance for shares acquisition (13 pages) |
11 June 2004 | Declaration of assistance for shares acquisition (6 pages) |
11 June 2004 | Declaration of assistance for shares acquisition (13 pages) |
11 June 2004 | Declaration of assistance for shares acquisition (13 pages) |
11 June 2004 | Declaration of assistance for shares acquisition (13 pages) |
11 June 2004 | Declaration of assistance for shares acquisition (13 pages) |
11 June 2004 | Declaration of assistance for shares acquisition (6 pages) |
11 June 2004 | Declaration of assistance for shares acquisition (13 pages) |
11 June 2004 | Declaration of assistance for shares acquisition (13 pages) |
11 June 2004 | Declaration of assistance for shares acquisition (6 pages) |
11 June 2004 | Declaration of assistance for shares acquisition (13 pages) |
11 June 2004 | Declaration of assistance for shares acquisition (6 pages) |
11 June 2004 | Declaration of assistance for shares acquisition (13 pages) |
11 June 2004 | Resolutions
|
11 June 2004 | Declaration of assistance for shares acquisition (6 pages) |
11 June 2004 | Declaration of assistance for shares acquisition (13 pages) |
11 June 2004 | Declaration of assistance for shares acquisition (13 pages) |
11 June 2004 | Declaration of assistance for shares acquisition (6 pages) |
11 June 2004 | Declaration of assistance for shares acquisition (6 pages) |
11 June 2004 | Declaration of assistance for shares acquisition (6 pages) |
11 June 2004 | Declaration of assistance for shares acquisition (13 pages) |
11 June 2004 | Declaration of assistance for shares acquisition (6 pages) |
11 June 2004 | Declaration of assistance for shares acquisition (13 pages) |
11 June 2004 | Declaration of assistance for shares acquisition (13 pages) |
11 June 2004 | Declaration of assistance for shares acquisition (6 pages) |
11 June 2004 | Declaration of assistance for shares acquisition (13 pages) |
11 June 2004 | Declaration of assistance for shares acquisition (6 pages) |
11 June 2004 | Declaration of assistance for shares acquisition (13 pages) |
11 June 2004 | Declaration of assistance for shares acquisition (13 pages) |
11 June 2004 | Declaration of assistance for shares acquisition (6 pages) |
11 June 2004 | Declaration of assistance for shares acquisition (13 pages) |
11 June 2004 | Declaration of assistance for shares acquisition (13 pages) |
11 June 2004 | Declaration of assistance for shares acquisition (13 pages) |
3 March 2004 | Return made up to 28/01/04; bulk list available separately (9 pages) |
3 March 2004 | Return made up to 28/01/04; bulk list available separately (9 pages) |
5 January 2004 | New director appointed (3 pages) |
5 January 2004 | New director appointed (3 pages) |
23 December 2003 | Declaration of assistance for shares acquisition (9 pages) |
23 December 2003 | Declaration of assistance for shares acquisition (9 pages) |
25 November 2003 | New secretary appointed (2 pages) |
25 November 2003 | Group of companies' accounts made up to 30 June 2003 (20 pages) |
25 November 2003 | Group of companies' accounts made up to 30 June 2003 (20 pages) |
25 November 2003 | New secretary appointed (2 pages) |
7 November 2003 | Secretary resigned (1 page) |
7 November 2003 | Secretary resigned (1 page) |
15 October 2003 | Particulars of mortgage/charge (19 pages) |
15 October 2003 | Particulars of mortgage/charge (19 pages) |
30 September 2003 | Declaration of assistance for shares acquisition (10 pages) |
30 September 2003 | Declaration of assistance for shares acquisition (10 pages) |
30 September 2003 | Declaration of assistance for shares acquisition (10 pages) |
30 September 2003 | Re-registration of Memorandum and Articles (45 pages) |
30 September 2003 | Declaration of assistance for shares acquisition (10 pages) |
30 September 2003 | Resolutions
|
30 September 2003 | Resolutions
|
30 September 2003 | Declaration of assistance for shares acquisition (10 pages) |
30 September 2003 | Declaration of assistance for shares acquisition (10 pages) |
30 September 2003 | Declaration of assistance for shares acquisition (10 pages) |
30 September 2003 | Declaration of assistance for shares acquisition (10 pages) |
30 September 2003 | Re-registration of Memorandum and Articles (45 pages) |
30 September 2003 | Declaration of assistance for shares acquisition (10 pages) |
30 September 2003 | Declaration of assistance for shares acquisition (10 pages) |
30 September 2003 | Declaration of assistance for shares acquisition (10 pages) |
30 September 2003 | Declaration of assistance for shares acquisition (10 pages) |
30 September 2003 | Declaration of assistance for shares acquisition (10 pages) |
30 September 2003 | Declaration of assistance for shares acquisition (10 pages) |
30 September 2003 | Declaration of assistance for shares acquisition (10 pages) |
30 September 2003 | Declaration of assistance for shares acquisition (10 pages) |
30 September 2003 | Declaration of assistance for shares acquisition (10 pages) |
30 September 2003 | Declaration of assistance for shares acquisition (10 pages) |
30 September 2003 | Application for reregistration from PLC to private (1 page) |
30 September 2003 | Declaration of assistance for shares acquisition (10 pages) |
30 September 2003 | Declaration of assistance for shares acquisition (10 pages) |
30 September 2003 | Certificate of re-registration from Public Limited Company to Private (1 page) |
30 September 2003 | Declaration of assistance for shares acquisition (10 pages) |
30 September 2003 | Certificate of re-registration from Public Limited Company to Private (1 page) |
30 September 2003 | Declaration of assistance for shares acquisition (10 pages) |
30 September 2003 | Application for reregistration from PLC to private (1 page) |
29 August 2003 | Director resigned (1 page) |
29 August 2003 | Director resigned (1 page) |
29 August 2003 | Director resigned (1 page) |
29 August 2003 | Director resigned (1 page) |
29 August 2003 | Director resigned (1 page) |
29 August 2003 | Director resigned (1 page) |
29 August 2003 | Director resigned (1 page) |
29 August 2003 | Director resigned (1 page) |
23 August 2003 | New director appointed (2 pages) |
23 August 2003 | New director appointed (2 pages) |
23 August 2003 | New director appointed (2 pages) |
23 August 2003 | New director appointed (2 pages) |
19 August 2003 | New director appointed (2 pages) |
19 August 2003 | New director appointed (2 pages) |
30 July 2003 | New director appointed (2 pages) |
30 July 2003 | New director appointed (2 pages) |
26 July 2003 | Particulars of mortgage/charge (23 pages) |
26 July 2003 | Particulars of mortgage/charge (23 pages) |
25 July 2003 | Director resigned (1 page) |
25 July 2003 | Director resigned (1 page) |
25 July 2003 | Director resigned (1 page) |
25 July 2003 | Director resigned (1 page) |
25 July 2003 | Director resigned (1 page) |
25 July 2003 | Director resigned (1 page) |
25 July 2003 | Director resigned (1 page) |
25 July 2003 | Director resigned (1 page) |
22 May 2003 | Ad 14/05/03--------- £ si [email protected]=284 £ ic 7287671/7287955 (2 pages) |
22 May 2003 | Ad 14/05/03--------- £ si [email protected]=284 £ ic 7287671/7287955 (2 pages) |
20 March 2003 | Ad 10/03/03--------- £ si [email protected]=91 £ ic 7287580/7287671 (6 pages) |
20 March 2003 | Ad 10/03/03--------- £ si [email protected]=91 £ ic 7287580/7287671 (6 pages) |
17 March 2003 | Auditor's resignation (1 page) |
17 March 2003 | Ad 25/02/03--------- £ si [email protected]=30 £ ic 7287550/7287580 (2 pages) |
17 March 2003 | Auditor's resignation (1 page) |
17 March 2003 | Ad 25/02/03--------- £ si [email protected]=30 £ ic 7287550/7287580 (2 pages) |
27 February 2003 | Return made up to 28/01/03; bulk list available separately (11 pages) |
27 February 2003 | Return made up to 28/01/03; bulk list available separately (11 pages) |
18 December 2002 | Director resigned (1 page) |
18 December 2002 | Director resigned (1 page) |
11 November 2002 | Resolutions
|
11 November 2002 | Resolutions
|
23 October 2002 | Group of companies' accounts made up to 30 June 2002 (43 pages) |
23 October 2002 | Group of companies' accounts made up to 30 June 2002 (43 pages) |
3 September 2002 | Director's particulars changed (1 page) |
3 September 2002 | Director's particulars changed (1 page) |
30 July 2002 | Director resigned (1 page) |
30 July 2002 | Director resigned (1 page) |
23 July 2002 | Director's particulars changed (1 page) |
23 July 2002 | Director's particulars changed (1 page) |
25 June 2002 | Ad 17/06/02--------- £ si [email protected]=1000 £ ic 7291550/7292550 (2 pages) |
25 June 2002 | Ad 17/06/02--------- £ si [email protected]=1000 £ ic 7291550/7292550 (2 pages) |
23 May 2002 | Ad 14/05/02--------- £ si [email protected]=10000 £ ic 7281550/7291550 (2 pages) |
23 May 2002 | Ad 14/05/02--------- £ si [email protected]=10000 £ ic 7281550/7291550 (2 pages) |
26 April 2002 | Ad 18/04/02--------- £ si [email protected]=1000 £ ic 7280550/7281550 (2 pages) |
26 April 2002 | Ad 18/04/02--------- £ si [email protected]=1000 £ ic 7280550/7281550 (2 pages) |
8 March 2002 | Director resigned (1 page) |
8 March 2002 | New director appointed (2 pages) |
8 March 2002 | New director appointed (2 pages) |
8 March 2002 | Director resigned (1 page) |
4 March 2002 | Return made up to 28/01/02; bulk list available separately (14 pages) |
4 March 2002 | Return made up to 28/01/02; bulk list available separately (14 pages) |
15 February 2002 | Director resigned (1 page) |
15 February 2002 | Director resigned (1 page) |
23 January 2002 | Ad 15/01/02--------- £ si [email protected]=1000 £ ic 7506000/7507000 (2 pages) |
23 January 2002 | Ad 15/01/02--------- £ si [email protected]=1000 £ ic 7506000/7507000 (2 pages) |
17 January 2002 | New director appointed (2 pages) |
17 January 2002 | New director appointed (2 pages) |
10 January 2002 | Director's particulars changed (1 page) |
10 January 2002 | Director's particulars changed (1 page) |
4 January 2002 | Ad 28/12/01--------- £ si 40000@1=40000 £ ic 7466000/7506000 (2 pages) |
4 January 2002 | Ad 28/12/01--------- £ si 40000@1=40000 £ ic 7466000/7506000 (2 pages) |
4 December 2001 | Ad 26/11/01--------- £ si [email protected]=4000 £ ic 7462000/7466000 (2 pages) |
4 December 2001 | Ad 26/11/01--------- £ si [email protected]=4000 £ ic 7462000/7466000 (2 pages) |
21 November 2001 | Ad 13/11/01--------- £ si [email protected]=2000 £ ic 7460000/7462000 (2 pages) |
21 November 2001 | Ad 13/11/01--------- £ si [email protected]=2000 £ ic 7460000/7462000 (2 pages) |
8 November 2001 | Resolutions
|
8 November 2001 | Resolutions
|
9 October 2001 | Group of companies' accounts made up to 30 June 2001 (39 pages) |
9 October 2001 | Group of companies' accounts made up to 30 June 2001 (39 pages) |
8 October 2001 | Ad 27/09/01--------- £ si [email protected]=2024 £ ic 7457976/7460000 (2 pages) |
8 October 2001 | Ad 27/09/01--------- £ si [email protected]=2024 £ ic 7457976/7460000 (2 pages) |
21 September 2001 | Ad 13/09/01--------- £ si [email protected]=500 £ ic 7457476/7457976 (2 pages) |
21 September 2001 | Ad 13/09/01--------- £ si [email protected]=500 £ ic 7457476/7457976 (2 pages) |
6 September 2001 | Ad 23/08/01--------- £ si [email protected]=4000 £ ic 7453476/7457476 (2 pages) |
6 September 2001 | Ad 23/08/01--------- £ si [email protected]=4000 £ ic 7453476/7457476 (2 pages) |
21 August 2001 | Ad 10/08/01--------- £ si [email protected]=500 £ ic 7452976/7453476 (2 pages) |
21 August 2001 | Ad 10/08/01--------- £ si [email protected]=500 £ ic 7452976/7453476 (2 pages) |
23 July 2001 | Secretary's particulars changed (1 page) |
23 July 2001 | Secretary's particulars changed (1 page) |
20 July 2001 | Ad 29/06/01--------- £ si [email protected]=9000 £ ic 7443976/7452976 (3 pages) |
20 July 2001 | Ad 29/06/01--------- £ si [email protected]=9000 £ ic 7443976/7452976 (3 pages) |
16 July 2001 | Ad 27/06/01--------- £ si [email protected]=1000 £ ic 7412976/7413976 (2 pages) |
16 July 2001 | Ad 21/06/01--------- £ si [email protected]=30000 £ ic 7413976/7443976 (2 pages) |
16 July 2001 | Ad 21/06/01--------- £ si [email protected]=30000 £ ic 7413976/7443976 (2 pages) |
16 July 2001 | Ad 03/07/01--------- £ si [email protected]=1000 £ ic 7327276/7328276 (2 pages) |
16 July 2001 | Ad 28/06/01--------- £ si [email protected]=80700 £ ic 7328276/7408976 (2 pages) |
16 July 2001 | Ad 27/06/01--------- £ si [email protected]=1000 £ ic 7412976/7413976 (2 pages) |
16 July 2001 | Ad 28/06/01--------- £ si [email protected]=4000 £ ic 7408976/7412976 (2 pages) |
16 July 2001 | Ad 28/06/01--------- £ si [email protected]=80700 £ ic 7328276/7408976 (2 pages) |
16 July 2001 | Ad 28/06/01--------- £ si [email protected]=4000 £ ic 7408976/7412976 (2 pages) |
16 July 2001 | Ad 03/07/01--------- £ si [email protected]=1000 £ ic 7327276/7328276 (2 pages) |
13 July 2001 | Ad 11/06/01--------- £ si [email protected]=20000 £ ic 7307276/7327276 (2 pages) |
13 July 2001 | Ad 11/06/01--------- £ si [email protected]=20000 £ ic 7307276/7327276 (2 pages) |
25 June 2001 | Ad 30/05/01--------- £ si [email protected]=2000 £ ic 7305276/7307276 (2 pages) |
25 June 2001 | Ad 13/06/01--------- £ si [email protected]=6500 £ ic 7298776/7305276 (2 pages) |
25 June 2001 | Ad 30/05/01--------- £ si [email protected]=2000 £ ic 7305276/7307276 (2 pages) |
25 June 2001 | Ad 13/06/01--------- £ si [email protected]=6500 £ ic 7298776/7305276 (2 pages) |
21 June 2001 | Ad 06/06/01--------- £ si [email protected]=4450 £ ic 7294326/7298776 (3 pages) |
21 June 2001 | Ad 06/06/01--------- £ si [email protected]=4450 £ ic 7294326/7298776 (3 pages) |
13 June 2001 | Ad 25/05/01--------- £ si [email protected]=1000 £ ic 7293326/7294326 (2 pages) |
13 June 2001 | Ad 25/05/01--------- £ si [email protected]=1000 £ ic 7293326/7294326 (2 pages) |
8 May 2001 | Ad 25/04/01--------- £ si [email protected]=1000 £ ic 7292326/7293326 (2 pages) |
8 May 2001 | Ad 25/04/01--------- £ si [email protected]=1000 £ ic 7292326/7293326 (2 pages) |
18 April 2001 | Ad 06/04/01--------- £ si [email protected]=1000 £ ic 7291326/7292326 (2 pages) |
18 April 2001 | Ad 06/04/01--------- £ si [email protected]=1000 £ ic 7291326/7292326 (2 pages) |
29 March 2001 | Ad 15/03/01--------- £ si [email protected]=1000 £ ic 7290326/7291326 (2 pages) |
29 March 2001 | Ad 15/03/01--------- £ si [email protected]=1000 £ ic 7290326/7291326 (2 pages) |
16 March 2001 | Ad 20/02/01--------- £ si [email protected]=5000 £ ic 7285326/7290326 (2 pages) |
16 March 2001 | Ad 06/03/01--------- £ si [email protected]=22400 £ ic 7262926/7285326 (2 pages) |
16 March 2001 | Ad 06/03/01--------- £ si [email protected]=22400 £ ic 7262926/7285326 (2 pages) |
16 March 2001 | Ad 20/02/01--------- £ si [email protected]=5000 £ ic 7285326/7290326 (2 pages) |
14 March 2001 | Ad 05/03/01--------- £ si [email protected]=81700 £ ic 7181226/7262926 (4 pages) |
14 March 2001 | Ad 05/03/01--------- £ si [email protected]=81700 £ ic 7181226/7262926 (4 pages) |
12 March 2001 | Ad 22/02/01--------- £ si [email protected]=30000 £ ic 7151226/7181226 (2 pages) |
12 March 2001 | Ad 20/02/01--------- £ si [email protected]=5000 £ ic 7131226/7136226 (2 pages) |
12 March 2001 | Ad 21/02/01--------- £ si [email protected]=15000 £ ic 7136226/7151226 (2 pages) |
12 March 2001 | Ad 20/02/01--------- £ si [email protected]=5000 £ ic 7131226/7136226 (2 pages) |
12 March 2001 | Ad 22/02/01--------- £ si [email protected]=30000 £ ic 7151226/7181226 (2 pages) |
12 March 2001 | Ad 21/02/01--------- £ si [email protected]=15000 £ ic 7136226/7151226 (2 pages) |
1 March 2001 | Return made up to 28/01/01; bulk list available separately (12 pages) |
1 March 2001 | Return made up to 28/01/01; bulk list available separately (12 pages) |
26 February 2001 | Registered office changed on 26/02/01 from: 7 mckay trading estate kensal road london W10 5BN (1 page) |
26 February 2001 | Registered office changed on 26/02/01 from: 7 mckay trading estate kensal road london W10 5BN (1 page) |
26 February 2001 | Location of register of directors' interests (1 page) |
26 February 2001 | Location of register of directors' interests (1 page) |
20 February 2001 | New director appointed (2 pages) |
20 February 2001 | New director appointed (2 pages) |
19 February 2001 | New director appointed (2 pages) |
19 February 2001 | New director appointed (2 pages) |
19 February 2001 | New director appointed (2 pages) |
19 February 2001 | New director appointed (2 pages) |
12 February 2001 | Director resigned (1 page) |
12 February 2001 | Director resigned (1 page) |
5 December 2000 | Ad 21/11/00--------- £ si [email protected]=1000 £ ic 7119526/7120526 (2 pages) |
5 December 2000 | Ad 21/11/00--------- £ si [email protected]=1000 £ ic 7119526/7120526 (2 pages) |
27 November 2000 | Ad 16/11/00--------- £ si [email protected]=1300 £ ic 7118226/7119526 (2 pages) |
27 November 2000 | Ad 16/11/00--------- £ si [email protected]=1300 £ ic 7118226/7119526 (2 pages) |
15 November 2000 | Ad 02/11/00--------- £ si [email protected]=1000 £ ic 7128926/7129926 (2 pages) |
15 November 2000 | Ad 02/11/00--------- £ si [email protected]=1000 £ ic 7128926/7129926 (2 pages) |
9 November 2000 | Resolutions
|
9 November 2000 | Memorandum and Articles of Association (53 pages) |
9 November 2000 | Memorandum and Articles of Association (53 pages) |
9 November 2000 | Resolutions
|
9 November 2000 | Resolutions
|
4 November 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 November 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 November 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 November 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 October 2000 | Ad 09/10/00--------- £ si [email protected]=200 £ ic 7128726/7128926 (2 pages) |
24 October 2000 | Ad 09/10/00--------- £ si [email protected]=200 £ ic 7128726/7128926 (2 pages) |
19 October 2000 | Full group accounts made up to 30 June 2000 (40 pages) |
19 October 2000 | Full group accounts made up to 30 June 2000 (40 pages) |
26 July 2000 | Director resigned (1 page) |
26 July 2000 | Director resigned (1 page) |
28 June 2000 | New secretary appointed (2 pages) |
28 June 2000 | New secretary appointed (2 pages) |
20 June 2000 | Secretary resigned (1 page) |
20 June 2000 | Secretary resigned (1 page) |
9 June 2000 | Ad 23/05/00--------- £ si [email protected]=2000 £ ic 7126726/7128726 (2 pages) |
9 June 2000 | Ad 23/05/00--------- £ si [email protected]=2000 £ ic 7126726/7128726 (2 pages) |
16 May 2000 | Ad 27/04/00--------- £ si [email protected]=2300 £ ic 7124426/7126726 (2 pages) |
16 May 2000 | Ad 27/04/00--------- £ si [email protected]=2300 £ ic 7124426/7126726 (2 pages) |
4 May 2000 | Ad 23/03/00--------- £ si [email protected]=2300 £ ic 7122126/7124426 (2 pages) |
4 May 2000 | Ad 23/03/00--------- £ si [email protected]=2300 £ ic 7122126/7124426 (2 pages) |
5 April 2000 | Ad 14/03/00--------- £ si [email protected]=2100 £ ic 7120026/7122126 (2 pages) |
5 April 2000 | Ad 14/03/00--------- £ si [email protected]=2100 £ ic 7120026/7122126 (2 pages) |
17 March 2000 | Ad 06/03/00--------- £ si [email protected]=13100 £ ic 7106926/7120026 (2 pages) |
17 March 2000 | Ad 06/03/00--------- £ si [email protected]=13100 £ ic 7106926/7120026 (2 pages) |
3 March 2000 | Return made up to 28/01/00; bulk list available separately
|
3 March 2000 | Return made up to 28/01/00; bulk list available separately
|
16 December 1999 | Full group accounts made up to 30 June 1999 (39 pages) |
16 December 1999 | Full group accounts made up to 30 June 1999 (39 pages) |
7 December 1999 | Ad 15/11/99--------- £ si [email protected]=20000 £ ic 7089925/7109925 (2 pages) |
7 December 1999 | Ad 15/11/99--------- £ si [email protected]=20000 £ ic 7089925/7109925 (2 pages) |
11 November 1999 | Ad 26/10/99--------- £ si [email protected]=1000 £ ic 7088925/7089925 (2 pages) |
11 November 1999 | Ad 26/10/99--------- £ si [email protected]=1000 £ ic 7088925/7089925 (2 pages) |
12 October 1999 | Ad 30/09/99--------- £ si [email protected]=7500 £ ic 7081425/7088925 (2 pages) |
12 October 1999 | Ad 30/09/99--------- £ si [email protected]=632 £ ic 7080793/7081425 (3 pages) |
12 October 1999 | Ad 30/09/99--------- £ si [email protected]=7500 £ ic 7081425/7088925 (2 pages) |
12 October 1999 | Ad 30/09/99--------- £ si [email protected]=632 £ ic 7080793/7081425 (3 pages) |
15 July 1999 | Ad 01/07/99--------- £ si [email protected]=8200 £ ic 7072593/7080793 (3 pages) |
15 July 1999 | Ad 01/07/99--------- £ si [email protected]=8200 £ ic 7072593/7080793 (3 pages) |
6 June 1999 | Ad 25/05/99--------- £ si [email protected]=9410 £ ic 7063183/7072593 (4 pages) |
6 June 1999 | Ad 25/05/99--------- £ si [email protected]=9410 £ ic 7063183/7072593 (4 pages) |
18 May 1999 | New director appointed (3 pages) |
18 May 1999 | New director appointed (3 pages) |
14 May 1999 | Director resigned (1 page) |
14 May 1999 | Ad 23/04/99--------- £ si [email protected]=500 £ ic 7062683/7063183 (2 pages) |
14 May 1999 | Ad 23/04/99--------- £ si [email protected]=500 £ ic 7062683/7063183 (2 pages) |
14 May 1999 | Director resigned (1 page) |
26 April 1999 | Ad 08/04/99--------- £ si [email protected]=13000 £ ic 7049683/7062683 (3 pages) |
26 April 1999 | Ad 08/04/99--------- £ si [email protected]=13000 £ ic 7049683/7062683 (3 pages) |
4 March 1999 | Ad 16/02/99--------- £ si [email protected]=7000 £ ic 7042683/7049683 (3 pages) |
4 March 1999 | Ad 16/02/99--------- £ si [email protected]=7000 £ ic 7042683/7049683 (3 pages) |
4 March 1999 | Ad 22/02/99--------- £ si [email protected]=22790 £ ic 7019893/7042683 (2 pages) |
4 March 1999 | Ad 22/02/99--------- £ si [email protected]=22790 £ ic 7019893/7042683 (2 pages) |
12 February 1999 | Return made up to 28/01/99; bulk list available separately
|
12 February 1999 | Return made up to 28/01/99; bulk list available separately
|
22 January 1999 | Director's particulars changed (1 page) |
22 January 1999 | Director's particulars changed (1 page) |
15 December 1998 | Ad 04/12/98--------- £ si [email protected]=115000 £ ic 6858394/6973394 (2 pages) |
15 December 1998 | Ad 04/12/98--------- £ si [email protected]=115000 £ ic 6858394/6973394 (2 pages) |
9 December 1998 | Ad 01/12/98--------- £ si [email protected]=4000 £ ic 6854394/6858394 (2 pages) |
9 December 1998 | Ad 01/12/98--------- £ si [email protected]=4000 £ ic 6854394/6858394 (2 pages) |
24 November 1998 | Full group accounts made up to 30 June 1998 (36 pages) |
24 November 1998 | Full group accounts made up to 30 June 1998 (36 pages) |
17 November 1998 | Ad 06/11/98--------- £ si [email protected]=2000 £ ic 6852394/6854394 (2 pages) |
17 November 1998 | Ad 06/11/98--------- £ si [email protected]=2000 £ ic 6852394/6854394 (2 pages) |
6 November 1998 | Ad 15/10/98--------- £ si [email protected]=13000 £ ic 6839394/6852394 (2 pages) |
6 November 1998 | Ad 15/10/98--------- £ si [email protected]=13000 £ ic 6839394/6852394 (2 pages) |
13 October 1998 | Ad 24/09/98--------- £ si [email protected]=478 £ ic 6838916/6839394 (3 pages) |
13 October 1998 | Ad 24/09/98--------- £ si [email protected]=478 £ ic 6838916/6839394 (3 pages) |
22 September 1998 | New director appointed (3 pages) |
22 September 1998 | New director appointed (3 pages) |
4 September 1998 | Auditor's resignation (1 page) |
4 September 1998 | Auditor's resignation (1 page) |
26 July 1998 | Ad 15/07/98--------- £ si [email protected]=50000 £ ic 6788916/6838916 (2 pages) |
26 July 1998 | Ad 15/07/98--------- £ si [email protected]=50000 £ ic 6788916/6838916 (2 pages) |
27 April 1998 | Ad 06/04/98--------- £ si [email protected]=2000 £ ic 6786916/6788916 (2 pages) |
27 April 1998 | Ad 06/04/98--------- £ si [email protected]=2000 £ ic 6786916/6788916 (2 pages) |
23 February 1998 | Director's particulars changed (1 page) |
23 February 1998 | Director's particulars changed (1 page) |
18 February 1998 | Return made up to 28/01/98; bulk list available separately
|
18 February 1998 | Return made up to 28/01/98; bulk list available separately
|
15 January 1998 | Full accounts made up to 30 June 1997 (32 pages) |
15 January 1998 | Full accounts made up to 30 June 1997 (32 pages) |
12 December 1997 | Ad 02/12/97--------- £ si [email protected]=1500 £ ic 6423913/6425413 (2 pages) |
12 December 1997 | Ad 02/12/97--------- £ si [email protected]=1500 £ ic 6423913/6425413 (2 pages) |
18 November 1997 | Director resigned (1 page) |
18 November 1997 | New director appointed (2 pages) |
18 November 1997 | New director appointed (2 pages) |
18 November 1997 | Director resigned (1 page) |
12 October 1997 | Ad 25/09/97--------- £ si [email protected]=2000 £ ic 6421913/6423913 (2 pages) |
12 October 1997 | Ad 25/09/97--------- £ si [email protected]=2000 £ ic 6421913/6423913 (2 pages) |
30 July 1997 | Director's particulars changed (1 page) |
30 July 1997 | Director's particulars changed (1 page) |
2 July 1997 | Ad 19/06/97--------- £ si [email protected]=44000 £ ic 6377913/6421913 (2 pages) |
2 July 1997 | Ad 19/06/97--------- £ si [email protected]=44000 £ ic 6377913/6421913 (2 pages) |
13 June 1997 | Director's particulars changed (1 page) |
13 June 1997 | Director's particulars changed (1 page) |
13 June 1997 | Director's particulars changed (1 page) |
13 June 1997 | Director's particulars changed (1 page) |
11 June 1997 | Ad 23/05/97--------- £ si [email protected]=768 £ ic 6377145/6377913 (2 pages) |
11 June 1997 | Ad 23/05/97--------- £ si [email protected]=768 £ ic 6377145/6377913 (2 pages) |
23 April 1997 | Ad 11/04/97--------- £ si [email protected]=11000 £ ic 6366145/6377145 (2 pages) |
23 April 1997 | Ad 11/04/97--------- £ si [email protected]=11000 £ ic 6366145/6377145 (2 pages) |
20 February 1997 | Return made up to 28/01/97; bulk list available separately
|
20 February 1997 | Return made up to 28/01/97; bulk list available separately
|
17 January 1997 | New director appointed (2 pages) |
17 January 1997 | New director appointed (2 pages) |
6 January 1997 | Ad 16/12/96--------- £ si [email protected]=196750 £ ic 6169395/6366145 (2 pages) |
6 January 1997 | Ad 16/12/96--------- £ si [email protected]=196750 £ ic 6169395/6366145 (2 pages) |
3 December 1996 | Ad 08/11/96-11/11/96 £ si [email protected]=309783 £ ic 5859612/6169395 (3 pages) |
3 December 1996 | Ad 08/11/96-11/11/96 £ si [email protected]=309783 £ ic 5859612/6169395 (3 pages) |
25 November 1996 | Statement of affairs (1 page) |
25 November 1996 | Ad 17/10/96--------- £ si [email protected] (6 pages) |
25 November 1996 | Statement of affairs (1 page) |
25 November 1996 | Ad 17/10/96--------- £ si [email protected] (6 pages) |
18 November 1996 | Full group accounts made up to 30 June 1996 (31 pages) |
18 November 1996 | Full group accounts made up to 30 June 1996 (31 pages) |
14 November 1996 | Resolutions
|
14 November 1996 | Resolutions
|
14 November 1996 | Resolutions
|
14 November 1996 | Resolutions
|
14 November 1996 | Resolutions
|
14 November 1996 | Resolutions
|
14 November 1996 | Resolutions
|
14 November 1996 | Resolutions
|
13 November 1996 | £ nc 8800000/9500000 08/11/96 (1 page) |
13 November 1996 | £ nc 8800000/9500000 08/11/96 (1 page) |
7 November 1996 | Ad 17/10/96--------- £ si [email protected]=263157 £ ic 5596455/5859612 (1 page) |
7 November 1996 | Ad 17/10/96--------- £ si [email protected]=263157 £ ic 5596455/5859612 (1 page) |
21 October 1996 | Listing of particulars (57 pages) |
21 October 1996 | Listing of particulars (57 pages) |
4 July 1996 | Resolutions
|
4 July 1996 | Memorandum and Articles of Association (55 pages) |
4 July 1996 | Resolutions
|
4 July 1996 | Memorandum and Articles of Association (55 pages) |
4 July 1996 | £ nc 7000000/8800000 24/06/96 (1 page) |
4 July 1996 | £ nc 7000000/8800000 24/06/96 (1 page) |
4 July 1996 | Resolutions
|
4 July 1996 | Resolutions
|
28 April 1996 | Ad 17/04/96--------- £ si [email protected]=193250 £ ic 5403205/5596455 (3 pages) |
28 April 1996 | Ad 17/04/96--------- £ si [email protected]=193250 £ ic 5403205/5596455 (3 pages) |
1 March 1996 | Director resigned (1 page) |
1 March 1996 | Director resigned (1 page) |
22 February 1996 | Return made up to 28/01/96; bulk list available separately (14 pages) |
22 February 1996 | Return made up to 28/01/96; bulk list available separately (14 pages) |
20 February 1996 | Ad 05/02/96--------- £ si [email protected]=28124 £ ic 5375081/5403205 (3 pages) |
20 February 1996 | Ad 05/02/96--------- £ si [email protected]=28124 £ ic 5375081/5403205 (3 pages) |
15 January 1996 | Full group accounts made up to 30 June 1995 (30 pages) |
15 January 1996 | Full group accounts made up to 30 June 1995 (30 pages) |
9 May 1995 | Ad 01/05/95--------- £ si [email protected]=7500 £ ic 5367581/5375081 (2 pages) |
9 May 1995 | Ad 01/05/95--------- £ si [email protected]=7500 £ ic 5367581/5375081 (2 pages) |
10 April 1995 | Ad 27/03/95--------- £ si [email protected]=2684 £ ic 5364897/5367581 (2 pages) |
10 April 1995 | Ad 27/03/95--------- £ si [email protected]=2684 £ ic 5364897/5367581 (2 pages) |
21 March 1995 | Ad 28/02/95--------- £ si [email protected]=3946 £ ic 5360951/5364897 (4 pages) |
21 March 1995 | Ad 28/02/95--------- £ si [email protected]=3946 £ ic 5360951/5364897 (4 pages) |
22 February 1995 | Return made up to 28/01/95; bulk list available separately (13 pages) |
22 February 1995 | Return made up to 28/01/95; bulk list available separately (13 pages) |
22 February 1995 | Return made up to 28/01/95; bulk list available separately (13 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (152 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (12 pages) |
5 December 1994 | Full group accounts made up to 30 June 1994 (22 pages) |
5 December 1994 | Full group accounts made up to 30 June 1994 (22 pages) |
15 November 1994 | Ad 03/11/94--------- £ si [email protected]=20000 £ ic 5583950/5603950 (2 pages) |
15 November 1994 | Ad 03/11/94--------- £ si [email protected]=20000 £ ic 5583950/5603950 (2 pages) |
14 July 1994 | Ad 29/06/94--------- £ si [email protected]=4000 £ ic 5579950/5583950 (2 pages) |
14 July 1994 | Ad 29/06/94--------- £ si [email protected]=4000 £ ic 5579950/5583950 (2 pages) |
24 May 1994 | Registered office changed on 24/05/94 from: 29 wardour street soho london W1V 3HB (1 page) |
24 May 1994 | Registered office changed on 24/05/94 from: 29 wardour street soho london W1V 3HB (1 page) |
9 May 1994 | Ad 25/04/94--------- £ si 270000@1=270000 £ ic 5309950/5579950 (5 pages) |
9 May 1994 | Ad 25/04/94--------- £ si 270000@1=270000 £ ic 5309950/5579950 (5 pages) |
12 April 1994 | Director's particulars changed (2 pages) |
12 April 1994 | Director's particulars changed (2 pages) |
12 April 1994 | Director's particulars changed (2 pages) |
14 March 1994 | Ad 23/02/94--------- £ si [email protected]=11718 £ ic 4271934/4283652 (2 pages) |
14 March 1994 | Return made up to 28/01/94; bulk list available separately (12 pages) |
14 March 1994 | Return made up to 28/01/94; bulk list available separately (12 pages) |
14 March 1994 | Ad 23/02/94--------- £ si [email protected]=11718 £ ic 4271934/4283652 (2 pages) |
29 November 1993 | Interim accounts made up to 31 October 1993 (16 pages) |
29 November 1993 | Interim accounts made up to 31 October 1993 (16 pages) |
26 November 1993 | Ad 08/11/93--------- £ si [email protected]=2250 £ ic 4269684/4271934 (2 pages) |
26 November 1993 | Ad 08/11/93--------- £ si [email protected]=2250 £ ic 4269684/4271934 (2 pages) |
17 November 1993 | Full group accounts made up to 30 June 1993 (23 pages) |
17 November 1993 | Full group accounts made up to 30 June 1993 (23 pages) |
26 October 1993 | Ad 11/10/93--------- £ si [email protected]=4420 £ ic 4265264/4269684 (2 pages) |
26 October 1993 | Ad 11/10/93--------- £ si [email protected]=4420 £ ic 4265264/4269684 (2 pages) |
4 October 1993 | Director resigned (2 pages) |
4 October 1993 | Director resigned (2 pages) |
28 June 1993 | Certificate of reduction of share premium (1 page) |
28 June 1993 | Certificate of reduction of share premium (1 page) |
28 June 1993 | Certificate of reduction of share premium (1 page) |
24 June 1993 | Red. Of share premium account (6 pages) |
24 June 1993 | Red. Of share premium account (6 pages) |
16 June 1993 | Auditor's resignation (33 pages) |
16 June 1993 | Auditor's resignation (33 pages) |
14 June 1993 | Ad 17/02/93--------- £ si [email protected] (10 pages) |
14 June 1993 | Ad 17/02/93--------- £ si [email protected] (10 pages) |
14 June 1993 | Statement of affairs (95 pages) |
14 June 1993 | Statement of affairs (95 pages) |
27 May 1993 | Resolutions
|
25 March 1993 | Ad 17/02/93--------- £ si [email protected]=3037936 £ ic 1227328/4265264 (16 pages) |
25 March 1993 | Ad 17/02/93--------- £ si [email protected]=543130 £ ic 684198/1227328 (4 pages) |
25 March 1993 | Ad 17/02/93--------- £ si [email protected]=3037936 £ ic 1227328/4265264 (16 pages) |
25 March 1993 | Ad 17/02/93--------- £ si [email protected]=543130 £ ic 684198/1227328 (4 pages) |
23 March 1993 | Particulars of mortgage/charge (4 pages) |
23 March 1993 | Particulars of mortgage/charge (4 pages) |
4 March 1993 | Resolutions
|
4 March 1993 | New director appointed (15 pages) |
4 March 1993 | New director appointed (3 pages) |
4 March 1993 | Registered office changed on 04/03/93 from: 2 the boulevard blackmoor lane watford herts. WD1 8YW (1 page) |
4 March 1993 | Registered office changed on 04/03/93 from: 2 the boulevard blackmoor lane watford herts. WD1 8YW (1 page) |
4 March 1993 | New director appointed (3 pages) |
4 March 1993 | New director appointed (15 pages) |
4 March 1993 | Memorandum and Articles of Association (60 pages) |
4 March 1993 | Resolutions
|
4 March 1993 | £ nc 1000000/7000000 15/02/93 (1 page) |
4 March 1993 | New director appointed (15 pages) |
4 March 1993 | New director appointed (15 pages) |
4 March 1993 | Registered office changed on 04/03/93 from: 2 the boulevard blackmoor lane watford herts. WD1 8YW (1 page) |
4 March 1993 | Memorandum and Articles of Association (60 pages) |
4 March 1993 | New director appointed (15 pages) |
4 March 1993 | £ nc 1000000/7000000 15/02/93 (1 page) |
4 March 1993 | New director appointed (15 pages) |
4 March 1993 | Resolutions
|
4 March 1993 | New director appointed (15 pages) |
18 February 1993 | Location of register of members address changed (9 pages) |
18 February 1993 | Listing of particulars (55 pages) |
18 February 1993 | Location of register of members address changed (9 pages) |
18 February 1993 | Return made up to 28/01/93; bulk list available separately
|
18 February 1993 | Return made up to 28/01/93; bulk list available separately (9 pages) |
18 February 1993 | Listing of particulars (55 pages) |
18 February 1993 | Secretary's particulars changed;director's particulars changed;director resigned (9 pages) |
18 February 1993 | Return made up to 28/01/93; bulk list available separately
|
18 February 1993 | Secretary's particulars changed;director's particulars changed;director resigned (9 pages) |
17 February 1993 | Company name changed star computer group P L C\certificate issued on 17/02/93 (2 pages) |
17 February 1993 | Company name changed star computer group P L C\certificate issued on 17/02/93 (2 pages) |
11 February 1993 | Secretary's particulars changed;director's particulars changed (2 pages) |
11 February 1993 | Secretary's particulars changed;director's particulars changed (2 pages) |
11 February 1993 | Secretary's particulars changed;director's particulars changed (2 pages) |
22 January 1993 | Director resigned (2 pages) |
22 January 1993 | Director resigned (2 pages) |
13 January 1993 | Director resigned (2 pages) |
13 January 1993 | Director resigned (2 pages) |
10 November 1992 | Full group accounts made up to 30 June 1992 (24 pages) |
10 November 1992 | Full group accounts made up to 30 June 1992 (24 pages) |
25 August 1992 | New director appointed (5 pages) |
25 August 1992 | New director appointed (5 pages) |
25 August 1992 | New director appointed (5 pages) |
25 August 1992 | New director appointed (5 pages) |
25 August 1992 | New director appointed (5 pages) |
3 March 1992 | Declaration of satisfaction of mortgage/charge (1 page) |
3 March 1992 | Declaration of satisfaction of mortgage/charge (1 page) |
18 February 1992 | Return made up to 28/01/92; bulk list available separately (10 pages) |
18 February 1992 | Return made up to 28/01/92; bulk list available separately (10 pages) |
18 February 1992 | Full group accounts made up to 30 June 1991 (24 pages) |
18 February 1992 | Full group accounts made up to 30 June 1991 (24 pages) |
18 September 1991 | Director's particulars changed (2 pages) |
18 September 1991 | Director's particulars changed (2 pages) |
18 September 1991 | Director's particulars changed (2 pages) |
7 August 1991 | Director resigned (3 pages) |
7 August 1991 | Director resigned (3 pages) |
30 April 1991 | Return made up to 28/03/91; full list of members (7 pages) |
30 April 1991 | Return made up to 28/03/91; full list of members (7 pages) |
30 April 1991 | Return made up to 28/03/91; full list of members (7 pages) |
23 April 1991 | Full group accounts made up to 30 June 1990 (26 pages) |
23 April 1991 | Full group accounts made up to 30 June 1990 (26 pages) |
20 June 1990 | New director appointed (2 pages) |
20 June 1990 | New director appointed (2 pages) |
20 June 1990 | New director appointed (2 pages) |
14 June 1990 | Secretary resigned;new secretary appointed (2 pages) |
14 June 1990 | Secretary resigned;new secretary appointed (2 pages) |
12 April 1990 | Particulars of mortgage/charge (3 pages) |
12 April 1990 | Particulars of mortgage/charge (3 pages) |
20 March 1990 | Return made up to 23/01/90; bulk list available separately (9 pages) |
20 March 1990 | Return made up to 23/01/90; bulk list available separately (9 pages) |
27 February 1990 | Full group accounts made up to 30 June 1989 (28 pages) |
27 February 1990 | Full group accounts made up to 30 June 1989 (28 pages) |
9 November 1989 | Registered office changed on 09/11/89 from: 64 great eastern st london EC2A 3QR (1 page) |
9 November 1989 | Registered office changed on 09/11/89 from: 64 great eastern st london EC2A 3QR (1 page) |
9 November 1989 | Registered office changed on 09/11/89 from: 64 great eastern st london EC2A 3QR (1 page) |
10 August 1989 | Full group accounts made up to 30 June 1988 (32 pages) |
10 August 1989 | Full group accounts made up to 30 June 1988 (32 pages) |
7 August 1989 | Return made up to 15/12/88; bulk list available separately (6 pages) |
7 August 1989 | Return made up to 15/12/88; bulk list available separately (6 pages) |
7 August 1989 | Return made up to 15/12/88; bulk list available separately (6 pages) |
27 June 1989 | Secretary resigned;new secretary appointed (2 pages) |
27 June 1989 | Secretary resigned;new secretary appointed (2 pages) |
22 June 1989 | Director resigned (2 pages) |
22 June 1989 | Director resigned (2 pages) |
17 March 1989 | New director appointed (4 pages) |
17 March 1989 | Secretary resigned;new secretary appointed;director's particulars changed (2 pages) |
17 March 1989 | Secretary resigned;new secretary appointed;director's particulars changed (2 pages) |
17 March 1989 | New director appointed (4 pages) |
17 March 1989 | New director appointed (4 pages) |
16 March 1989 | Statement of affairs (32 pages) |
16 March 1989 | Statement of affairs (32 pages) |
16 March 1989 | Statement of affairs (32 pages) |
7 February 1989 | Wd 13/01/89 ad 05/01/89--------- £ si [email protected]=1811 (2 pages) |
7 February 1989 | Wd 13/01/89 ad 05/01/89--------- £ si [email protected]=1811 (2 pages) |
7 February 1989 | Wd 13/01/89 ad 16/01/89--------- £ si [email protected]=2393 (2 pages) |
7 February 1989 | Wd 13/01/89 ad 05/01/89--------- £ si [email protected]=1811 (2 pages) |
7 February 1989 | Particulars of contract relating to shares (3 pages) |
7 February 1989 | Wd 13/01/89 ad 16/01/89--------- £ si [email protected]=2393 (2 pages) |
7 February 1989 | Particulars of contract relating to shares (3 pages) |
8 December 1988 | Director resigned (2 pages) |
8 December 1988 | Director resigned (2 pages) |
18 April 1988 | Full group accounts made up to 30 June 1987 (23 pages) |
18 April 1988 | Full group accounts made up to 30 June 1987 (23 pages) |
4 March 1988 | Return made up to 04/12/87; bulk list available separately (7 pages) |
4 March 1988 | Return made up to 04/12/87; bulk list available separately (7 pages) |
4 March 1988 | Return made up to 04/12/87; bulk list available separately (7 pages) |
16 June 1987 | New director appointed (2 pages) |
16 June 1987 | New director appointed (2 pages) |
16 June 1987 | New director appointed (2 pages) |
31 January 1987 | Accounts made up to 30 June 1985 (21 pages) |
31 January 1987 | Accounts made up to 30 June 1985 (21 pages) |
6 January 1987 | Group of companies' accounts made up to 30 June 1986 (21 pages) |
6 January 1987 | Return made up to 12/12/86; full list of members (6 pages) |
6 January 1987 | Return made up to 12/12/86; full list of members (6 pages) |
6 January 1987 | Group of companies' accounts made up to 30 June 1986 (21 pages) |
22 October 1986 | New director appointed (2 pages) |
22 October 1986 | New director appointed (2 pages) |
16 July 1986 | Director resigned (2 pages) |
16 July 1986 | Director resigned (2 pages) |
14 June 1986 | Director resigned (2 pages) |
14 June 1986 | Director resigned (2 pages) |
29 January 1986 | Accounts made up to 30 April 1984 (28 pages) |
29 January 1986 | Accounts made up to 30 April 1984 (28 pages) |
12 July 1984 | Accounts made up to 30 April 1983 (30 pages) |
12 July 1984 | Accounts made up to 30 April 1983 (30 pages) |
9 November 1982 | Accounts made up to 30 April 1982 (26 pages) |
9 November 1982 | Accounts made up to 30 April 1982 (26 pages) |
9 July 1981 | Accounts made up to 30 April 1981 (10 pages) |
9 July 1981 | Accounts made up to 30 April 1981 (10 pages) |
11 June 1981 | Listing of particulars (25 pages) |
11 June 1981 | Listing of particulars (25 pages) |
10 June 1981 | Certificate of re-registration from Private to Public Limited Company (1 page) |
10 June 1981 | Certificate of re-registration from Private to Public Limited Company (1 page) |
9 June 1981 | Company name changed\certificate issued on 09/06/81 (2 pages) |
9 June 1981 | Company name changed\certificate issued on 09/06/81 (2 pages) |
11 December 1978 | Incorporation (15 pages) |
11 December 1978 | Incorporation (15 pages) |