Company NamePizzaexpress Limited
Company StatusActive
Company Number01404552
CategoryPrivate Limited Company
Incorporation Date11 December 1978(45 years, 3 months ago)
Previous Names3

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameMrs Joanne Clare Bennett
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2021(42 years, 3 months after company formation)
Appointment Duration3 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBuilding 01 Arc Uxbridge
Sanderson Road
Uxbridge
Middlesex
UB8 1DH
Secretary NameMrs Joanne Clare Bennett
StatusCurrent
Appointed01 March 2021(42 years, 3 months after company formation)
Appointment Duration3 years
RoleCompany Director
Correspondence AddressBuilding 01 Arc Uxbridge
Sanderson Road
Uxbridge
Middlesex
UB8 1DH
Director NameMs Mandeep Kaur Sandhu
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed26 April 2021(42 years, 4 months after company formation)
Appointment Duration2 years, 11 months
RoleBarrister (Un-Registered)
Country of ResidenceEngland
Correspondence AddressBuilding 01 Arc Uxbridge
Sanderson Road
Uxbridge
Middlesex
UB8 1DH
Director NameMs Paula Jane Mackenzie
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed06 June 2022(43 years, 6 months after company formation)
Appointment Duration1 year, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBuilding 01 Arc Uxbridge
Sanderson Road
Uxbridge
Middlesex
UB8 1DH
Director NameMichael David Blechner
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed28 January 1992(13 years, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 21 September 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10a Oakhill Avenue
London
NW3 7RE
Director NameRonald Paul Blechner
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed28 January 1992(13 years, 1 month after company formation)
Appointment Duration1 year (resigned 17 February 1993)
RoleCompany Director
Correspondence Address183 Jersey Road
Osterley
Middlesex
TW7 4QJ
Director NameMr Steven Neal
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed28 January 1992(13 years, 1 month after company formation)
Appointment Duration11 months, 2 weeks (resigned 06 January 1993)
RoleCompany Director
Correspondence AddressWood View
Parsonage Lane
Little Baddow
Essex
CM3 4SU
Secretary NameGlen Wilfrid Tomlinson
NationalityBritish
StatusResigned
Appointed28 January 1992(13 years, 1 month after company formation)
Appointment Duration8 years, 3 months (resigned 23 May 2000)
RoleCompany Director
Correspondence Address29 Gallows Hill Lane
Abbots Langley
Hertfordshire
WD5 0DB
Director NameHugh Osmond
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1992(13 years, 7 months after company formation)
Appointment Duration8 years, 6 months (resigned 05 February 2001)
RoleCompany Director
Correspondence Address10 Wellington Road
London
NW8 9SP
Director NameMr Luke Oliver Johnson
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1992(13 years, 7 months after company formation)
Appointment Duration6 years, 9 months (resigned 05 May 1999)
RoleCo Director
Country of ResidenceEngland
Correspondence Address32 Clarendon Gardens
London
W9 1AZ
Director NameMr Ian Eldridge
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed17 February 1993(14 years, 2 months after company formation)
Appointment Duration8 years, 12 months (resigned 11 February 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSerrayle Lodge
Dillywood Lane
Higham
Kent
ME3 7NT
Director NameDavid Michael Page
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed17 February 1993(14 years, 2 months after company formation)
Appointment Duration10 years, 6 months (resigned 19 August 2003)
RoleCompany Director
Correspondence Address196 Coombe Lane
Wimbledon
London
SW20 0QT
Director NameJohn James Metcalf
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed17 February 1993(14 years, 2 months after company formation)
Appointment Duration10 years, 6 months (resigned 19 August 2003)
RoleCompany Director
Correspondence AddressItchen Down House
Itchen Down
Winchester
Hampshire
SO21 1BT
Director NamePeter James Boizot
Date of BirthNovember 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed17 February 1993(14 years, 2 months after company formation)
Appointment Duration3 years (resigned 17 February 1996)
RoleRestaurateur
Country of ResidenceUnited Kingdom
Correspondence Address10 Lowndes Square
London
SW1X 9HA
Director NameMr Matthew Charles Allen
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed17 February 1993(14 years, 2 months after company formation)
Appointment Duration9 years, 5 months (resigned 23 July 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address75 Park Road
London
W4 3EY
Director NamePaul Vincent Gilligan
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed13 January 1997(18 years, 1 month after company formation)
Appointment Duration9 months, 4 weeks (resigned 07 November 1997)
RoleCompany Director
Correspondence Address107 Welham Road
Tooting Bec
London
SW16 6QH
Director NameMr Nigel Lawrence Colne
Date of BirthJune 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1998(19 years, 8 months after company formation)
Appointment Duration4 years, 10 months (resigned 16 July 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNettlesworth Farm
Nettlesworth Lane
Vines Cross
East Sussex
TN21 9AR
Secretary NameMr Patrick Mark Hartrey
NationalityBritish
StatusResigned
Appointed23 May 2000(21 years, 5 months after company formation)
Appointment Duration3 years, 5 months (resigned 31 October 2003)
RoleCo Secretary
Correspondence Address30 Colham Road
Hillingdon
Middlesex
UB8 3WQ
Director NameJames Matthew Parsons
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2001(22 years, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 06 December 2002)
RoleCompany Director
Correspondence Address21 Priory Gardens
Stamford
Lincolnshire
PE9 2EG
Director NamePaul Adam Campbell
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2002(23 years, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 16 July 2003)
RoleFinance Director
Correspondence Address4 Estelle Road
Hampstead
London
NW3 2JY
Director NameMr Charles Francis Luyckx
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityItalian
StatusResigned
Appointed16 July 2003(24 years, 7 months after company formation)
Appointment Duration2 years, 6 months (resigned 20 January 2006)
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Tonsley Street
London
SW18 1BJ
Director NameManjit Dale
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2003(24 years, 7 months after company formation)
Appointment Duration2 years, 6 months (resigned 20 January 2006)
RoleBanker
Country of ResidenceEngland
Correspondence Address84 Highgate
West Hill
London
N6 6LU
Secretary NameMr Charles Francis Luyckx
NationalityItalian
StatusResigned
Appointed31 October 2003(24 years, 11 months after company formation)
Appointment Duration2 years, 2 months (resigned 20 January 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Tonsley Street
London
SW18 1BJ
Director NameChris Heath
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2005(26 years, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 22 December 2006)
RoleCompany Director
Correspondence Address7 Barber Close
Reading
Berkshire
RG10 0RZ
Secretary NameMrs Jackie Doreen Freeman
NationalityBritish
StatusResigned
Appointed20 January 2006(27 years, 1 month after company formation)
Appointment Duration8 years, 7 months (resigned 18 August 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHunton House Highbridge Estate
Oxford Road
Uxbridge
Middlesex
UB8 1LX
Director NameMrs Jackie Doreen Freeman
Date of BirthMay 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2007(28 years after company formation)
Appointment Duration7 years, 7 months (resigned 18 August 2014)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressHunton House Highbridge Estate
Oxford Road
Uxbridge
Middlesex
UB8 1LX
Director NameMr Nicholas Michael Carter
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2007(28 years, 12 months after company formation)
Appointment Duration6 years, 8 months (resigned 18 August 2014)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressHunton House Highbridge Estate
Oxford Road
Uxbridge
Middlesex
UB8 1LX
Director NameMr Mark David Angela
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2007(28 years, 12 months after company formation)
Appointment Duration3 years, 7 months (resigned 11 July 2011)
RoleCEO
Country of ResidenceEngland
Correspondence AddressCockerells Hall
Buxhall
Stowmarket
Suffolk
IP14 3DR
Director NameStephen James Easterbrook
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2011(32 years, 11 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 14 September 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHunton House Highbridge Estate
Oxford Road
Uxbridge
Middlesex
UB8 1LX
Director NameMr Richard Paul Hodgson
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2013(34 years, 7 months after company formation)
Appointment Duration3 years, 11 months (resigned 30 May 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHunton House Highbridge Estate
Oxford Road
Uxbridge
Middlesex
UB8 1LX
Secretary NameMr Andrew David Pellington
StatusResigned
Appointed18 August 2014(35 years, 8 months after company formation)
Appointment Duration6 years, 6 months (resigned 28 February 2021)
RoleCompany Director
Correspondence AddressHunton House Highbridge Estate
Oxford Road
Uxbridge
Middlesex
UB8 1LX
Director NameMr David Roger Murphy
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2017(38 years, 9 months after company formation)
Appointment Duration3 years, 7 months (resigned 26 April 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHunton House Highbridge Estate
Oxford Road
Uxbridge
Middlesex
UB8 1LX
Director NameMrs Nicola Zoe Bowley
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2017(38 years, 9 months after company formation)
Appointment Duration5 years, 2 months (resigned 12 December 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHunton House Highbridge Estate
Oxford Road
Uxbridge
Middlesex
UB8 1LX
Director NameMr David Lachlan Campbell
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed13 November 2020(41 years, 11 months after company formation)
Appointment Duration11 months (resigned 13 October 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHunton House Highbridge Estate
Oxford Road
Uxbridge
Middlesex
UB8 1LX

Contact

Websitewww.pizzaexpress.com
Telephone020 37989090
Telephone regionLondon

Location

Registered AddressBuilding 01 Arc Uxbridge
Sanderson Road
Uxbridge
Middlesex
UB8 1DH
RegionSouth East
ConstituencyBeaconsfield
CountyBuckinghamshire
ParishDenham
WardDenham
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2013
Net Worth£103,570,000
Cash£45,848,000
Current Liabilities£438,120,000

Accounts

Latest Accounts1 January 2023 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return28 January 2024 (2 months ago)
Next Return Due11 February 2025 (10 months, 2 weeks from now)

Charges

9 April 2007Delivered 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 2007Delivered 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 2005Delivered 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 2004Delivered 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 2003Delivered 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 2003Delivered 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 1993Delivered 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 1990Delivered 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 2011Delivered 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 2011Delivered 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 1981Delivered 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 2021Delivered on: 20 July 2021
Persons entitled: U.S. Bank Trustees Limited (As Security Agent)

Classification: A registered charge
Particulars: Not applicable.
Outstanding
16 July 2021Delivered on: 19 July 2021
Persons entitled: U.S. Bank Trustees Limited (As Security Agent)

Classification: A registered charge
Particulars: Not applicable.
Outstanding
5 November 2020Delivered on: 11 November 2020
Persons entitled: Glas Trust Corporation Limited (As Security Agent)

Classification: A registered charge
Particulars: Not applicable.
Outstanding
5 November 2020Delivered 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 2020Delivered 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 2020Delivered 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 2014Delivered 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

Filing History

3 October 2023Full accounts made up to 1 January 2023 (24 pages)
10 August 2023Director's details changed for Mrs Joanne Clare Bennett on 1 August 2023 (2 pages)
30 January 2023Confirmation statement made on 28 January 2023 with no updates (3 pages)
19 January 2023Termination of appointment of Nicola Zoe Bowley as a director on 12 December 2022 (1 page)
5 October 2022Full accounts made up to 2 January 2022 (27 pages)
16 June 2022Appointment of Mrs Paula Jane Mackenzie as a director on 6 June 2022 (2 pages)
28 January 2022Confirmation statement made on 28 January 2022 with no updates (3 pages)
25 October 2021Termination of appointment of David Lachlan Campbell as a director on 13 October 2021 (1 page)
5 October 2021Full accounts made up to 3 January 2021 (29 pages)
10 September 2021Satisfaction of charge 014045520015 in full (1 page)
10 September 2021Satisfaction of charge 014045520014 in full (1 page)
10 September 2021Satisfaction of charge 014045520013 in full (1 page)
10 September 2021Satisfaction of charge 014045520012 in full (1 page)
10 September 2021Satisfaction of charge 014045520016 in full (1 page)
20 July 2021Registration of charge 014045520018, created on 16 July 2021 (44 pages)
19 July 2021Registration of charge 014045520017, created on 16 July 2021 (24 pages)
27 April 2021Appointment of Miss Mandeep Kaur Sandhu as a director on 26 April 2021 (2 pages)
26 April 2021Termination of appointment of David Roger Murphy as a director on 26 April 2021 (1 page)
9 March 2021Appointment of Mrs Joanne Clare Bennett as a director on 1 March 2021 (2 pages)
9 March 2021Termination of appointment of Andrew David Pellington as a secretary on 28 February 2021 (1 page)
9 March 2021Termination of appointment of Andrew David Pellington as a director on 28 February 2021 (1 page)
9 March 2021Appointment of Mrs Joanne Clare Bennett as a secretary on 1 March 2021 (2 pages)
28 January 2021Confirmation statement made on 28 January 2021 with no updates (3 pages)
12 January 2021Full accounts made up to 29 December 2019 (32 pages)
13 November 2020Appointment of Mr David Lachlan Campbell as a director on 13 November 2020 (2 pages)
13 November 2020Termination of appointment of Jinlong Wang as a director on 5 November 2020 (1 page)
11 November 2020Registration of charge 014045520015, created on 5 November 2020 (25 pages)
11 November 2020Registration of charge 014045520016, created on 5 November 2020 (42 pages)
11 November 2020Registration of charge 014045520014, created on 5 November 2020 (82 pages)
4 June 2020Registration of charge 014045520013, created on 15 May 2020 (36 pages)
29 January 2020Confirmation statement made on 28 January 2020 with no updates (3 pages)
17 July 2019Director's details changed for Mr Jinlong Wang on 10 July 2019 (2 pages)
11 July 2019Full accounts made up to 30 December 2018 (26 pages)
29 January 2019Confirmation statement made on 28 January 2019 with no updates (3 pages)
17 September 2018Full accounts made up to 31 December 2017 (24 pages)
19 July 2018Director's details changed for Jinlong Wang on 13 July 2018 (2 pages)
29 January 2018Confirmation statement made on 28 January 2018 with no updates (3 pages)
25 January 2018Withdrawal of a person with significant control statement on 25 January 2018 (2 pages)
20 December 2017Notification of Pizzaexpress Operations Limited as a person with significant control on 6 April 2016 (2 pages)
20 December 2017Notification of Pizzaexpress Operations Limited as a person with significant control on 6 April 2016 (2 pages)
4 October 2017Appointment of Mrs Nicola Zoe Bowley as a director on 18 September 2017 (2 pages)
4 October 2017Appointment of Mr David Roger Murphy as a director on 18 September 2017 (2 pages)
4 October 2017Appointment of Mrs Nicola Zoe Bowley as a director on 18 September 2017 (2 pages)
4 October 2017Appointment of Mr David Roger Murphy as a director on 18 September 2017 (2 pages)
27 June 2017Full accounts made up to 1 January 2017 (25 pages)
27 June 2017Full accounts made up to 1 January 2017 (25 pages)
14 June 2017Appointment of Jinlong Wang as a director on 6 June 2017 (2 pages)
14 June 2017Appointment of Jinlong Wang as a director on 6 June 2017 (2 pages)
13 June 2017Termination of appointment of Richard Paul Hodgson as a director on 30 May 2017 (1 page)
13 June 2017Termination of appointment of Richard Paul Hodgson as a director on 30 May 2017 (1 page)
31 January 2017Confirmation statement made on 28 January 2017 with updates (5 pages)
31 January 2017Confirmation statement made on 28 January 2017 with updates (5 pages)
5 September 2016Current accounting period extended from 30 June 2016 to 31 December 2016 (1 page)
5 September 2016Current accounting period extended from 30 June 2016 to 31 December 2016 (1 page)
8 February 2016Annual return made up to 28 January 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 7,178,834.8
(4 pages)
8 February 2016Annual return made up to 28 January 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 7,178,834.8
(4 pages)
22 December 2015Full accounts made up to 28 June 2015 (31 pages)
22 December 2015Full accounts made up to 28 June 2015 (31 pages)
11 August 2015Director's details changed for Mr Richard Paul Hodgson on 29 July 2015 (2 pages)
11 August 2015Director's details changed for Mr Richard Paul Hodgson on 29 July 2015 (2 pages)
31 March 2015Full accounts made up to 29 June 2014 (22 pages)
31 March 2015Full accounts made up to 29 June 2014 (22 pages)
3 February 2015Annual return made up to 28 January 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 7,178,834.8
(4 pages)
3 February 2015Annual return made up to 28 January 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 7,178,834.8
(4 pages)
27 November 2014Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
27 November 2014Memorandum and Articles of Association (33 pages)
27 November 2014Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
27 November 2014Memorandum and Articles of Association (33 pages)
21 November 2014Registration of charge 014045520012, created on 14 November 2014 (26 pages)
21 November 2014Registration of charge 014045520012, created on 14 November 2014 (26 pages)
29 August 2014Satisfaction of charge 8 in full (13 pages)
29 August 2014Satisfaction of charge 8 in full (13 pages)
29 August 2014Satisfaction of charge 10 in full (7 pages)
29 August 2014Satisfaction of charge 9 in full (8 pages)
29 August 2014Satisfaction of charge 9 in full (8 pages)
29 August 2014Satisfaction of charge 10 in full (7 pages)
29 August 2014Satisfaction of charge 11 in full (14 pages)
29 August 2014Satisfaction of charge 11 in full (14 pages)
19 August 2014Appointment of Mr Andrew David Pellington as a secretary on 18 August 2014 (2 pages)
19 August 2014Appointment of Mr Andrew David Pellington as a secretary on 18 August 2014 (2 pages)
18 August 2014Termination of appointment of Jackie Doreen Freeman as a secretary on 18 August 2014 (1 page)
18 August 2014Termination of appointment of Jackie Doreen Freeman as a director on 18 August 2014 (1 page)
18 August 2014Termination of appointment of Harvey John Smyth as a director on 18 August 2014 (1 page)
18 August 2014Termination of appointment of Jackie Doreen Freeman as a director on 18 August 2014 (1 page)
18 August 2014Termination of appointment of Harvey John Smyth as a director on 18 August 2014 (1 page)
18 August 2014Termination of appointment of Nicholas Michael Carter as a director on 18 August 2014 (1 page)
18 August 2014Termination of appointment of Nicholas Michael Carter as a director on 18 August 2014 (1 page)
18 August 2014Termination of appointment of Jackie Doreen Freeman as a secretary on 18 August 2014 (1 page)
9 May 2014Director's details changed for Mr Nicholas Michael Carter on 9 May 2014 (2 pages)
9 May 2014Director's details changed for Mr Harvey John Smyth on 9 May 2014 (2 pages)
9 May 2014Director's details changed for Mr Nicholas Michael Carter on 9 May 2014 (2 pages)
9 May 2014Director's details changed for Mr Harvey John Smyth on 9 May 2014 (2 pages)
9 May 2014Director's details changed for Mr Harvey John Smyth on 9 May 2014 (2 pages)
9 May 2014Director's details changed for Mr Nicholas Michael Carter on 9 May 2014 (2 pages)
9 May 2014Secretary's details changed for Mrs Jackie Doreen Freeman on 8 May 2014 (1 page)
9 May 2014Secretary's details changed for Mrs Jackie Doreen Freeman on 8 May 2014 (1 page)
9 May 2014Secretary's details changed for Mrs Jackie Doreen Freeman on 8 May 2014 (1 page)
9 May 2014Secretary's details changed for Mrs Jackie Doreen Freeman on 8 May 2014 (1 page)
9 May 2014Secretary's details changed for Mrs Jackie Doreen Freeman on 8 May 2014 (1 page)
9 May 2014Secretary's details changed for Mrs Jackie Doreen Freeman on 8 May 2014 (1 page)
8 May 2014Director's details changed for Mr Nicholas Michael Carter on 8 May 2014 (2 pages)
8 May 2014Director's details changed for Mrs Jackie Doreen Freeman on 8 May 2014 (2 pages)
8 May 2014Secretary's details changed for Mrs Jackie Doreen Freeman on 8 May 2014 (1 page)
8 May 2014Director's details changed for Mrs Jackie Doreen Freeman on 8 May 2014 (2 pages)
8 May 2014Secretary's details changed for Mrs Jackie Doreen Freeman on 8 May 2014 (1 page)
8 May 2014Secretary's details changed for Mrs Jackie Doreen Freeman on 8 May 2014 (1 page)
8 May 2014Director's details changed for Mr Nicholas Michael Carter on 8 May 2014 (2 pages)
8 May 2014Director's details changed for Mrs Jackie Doreen Freeman on 8 May 2014 (2 pages)
8 May 2014Director's details changed for Mr Nicholas Michael Carter on 8 May 2014 (2 pages)
6 May 2014Appointment of Mr Andrew Pennington as a director (2 pages)
6 May 2014Appointment of Mr Andrew Pennington as a director (2 pages)
6 May 2014Director's details changed for Mr Andrew Pennington on 25 April 2014 (2 pages)
6 May 2014Director's details changed for Mr Andrew Pennington on 25 April 2014 (2 pages)
31 January 2014Annual return made up to 28 January 2014 with a full list of shareholders
Statement of capital on 2014-01-31
  • GBP 7,178,834.8
(7 pages)
31 January 2014Annual return made up to 28 January 2014 with a full list of shareholders
Statement of capital on 2014-01-31
  • GBP 7,178,834.8
(7 pages)
13 January 2014Full accounts made up to 30 June 2013 (21 pages)
13 January 2014Full accounts made up to 30 June 2013 (21 pages)
29 July 2013Appointment of Mr Richard Paul Hodgson as a director (2 pages)
29 July 2013Appointment of Mr Richard Paul Hodgson as a director (2 pages)
18 February 2013Annual return made up to 28 January 2013 with a full list of shareholders (6 pages)
18 February 2013Annual return made up to 28 January 2013 with a full list of shareholders (6 pages)
30 January 2013Full accounts made up to 1 July 2012 (21 pages)
30 January 2013Full accounts made up to 1 July 2012 (21 pages)
30 January 2013Full accounts made up to 1 July 2012 (21 pages)
18 December 2012Full accounts made up to 26 June 2011 (20 pages)
18 December 2012Full accounts made up to 26 June 2011 (20 pages)
17 September 2012Termination of appointment of Stephen Easterbrook as a director (1 page)
17 September 2012Termination of appointment of Stephen Easterbrook as a director (1 page)
31 July 2012Memorandum and Articles of Association (38 pages)
31 July 2012Memorandum and Articles of Association (38 pages)
31 July 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Various agreements as listed 05/09/2011
(2 pages)
31 July 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Various agreements as listed 05/09/2011
(2 pages)
31 January 2012Annual return made up to 28 January 2012 with a full list of shareholders (7 pages)
31 January 2012Annual return made up to 28 January 2012 with a full list of shareholders (7 pages)
8 November 2011Appointment of Stephen James Easterbrook as a director (3 pages)
8 November 2011Appointment of Stephen James Easterbrook as a director (3 pages)
21 September 2011Termination of appointment of Mark Angela as a director (2 pages)
21 September 2011Termination of appointment of Mark Angela as a director (2 pages)
20 September 2011Particulars of a mortgage or charge / charge no: 11 (11 pages)
20 September 2011Particulars of a mortgage or charge / charge no: 11 (11 pages)
17 September 2011Particulars of a mortgage or charge / charge no: 10 (7 pages)
17 September 2011Particulars of a mortgage or charge / charge no: 10 (7 pages)
31 January 2011Annual return made up to 28 January 2011 with a full list of shareholders (7 pages)
31 January 2011Annual return made up to 28 January 2011 with a full list of shareholders (7 pages)
1 December 2010Full accounts made up to 27 June 2010 (17 pages)
1 December 2010Full accounts made up to 27 June 2010 (17 pages)
2 February 2010Director's details changed for Mark Angela on 29 January 2010 (2 pages)
2 February 2010Director's details changed for Mark Angela on 29 January 2010 (2 pages)
2 February 2010Annual return made up to 28 January 2010 with a full list of shareholders (6 pages)
2 February 2010Annual return made up to 28 January 2010 with a full list of shareholders (6 pages)
1 November 2009Full accounts made up to 28 June 2009 (16 pages)
1 November 2009Full accounts made up to 28 June 2009 (16 pages)
13 February 2009Return made up to 28/01/09; full list of members (4 pages)
13 February 2009Return made up to 28/01/09; full list of members (4 pages)
20 November 2008Full accounts made up to 29 June 2008 (16 pages)
20 November 2008Full accounts made up to 29 June 2008 (16 pages)
7 October 2008Registered office changed on 07/10/2008 from hunton house highbridge estate oxford road uxbridge UB8 1HU (1 page)
7 October 2008Registered office changed on 07/10/2008 from hunton house highbridge estate oxford road uxbridge UB8 1HU (1 page)
16 July 2008Director and secretary's change of particulars / jackie freeman / 11/07/2008 (1 page)
16 July 2008Director and secretary's change of particulars / jackie freeman / 11/07/2008 (1 page)
11 June 2008Return made up to 28/01/08; full list of members
  • 363(353) ‐ Location of register of members address changed
(13 pages)
11 June 2008Return made up to 28/01/08; full list of members
  • 363(353) ‐ Location of register of members address changed
(13 pages)
14 December 2007New director appointed (2 pages)
14 December 2007New director appointed (6 pages)
14 December 2007New director appointed (2 pages)
14 December 2007New director appointed (6 pages)
12 December 2007Full accounts made up to 1 July 2007 (15 pages)
12 December 2007Full accounts made up to 1 July 2007 (15 pages)
12 December 2007Full accounts made up to 1 July 2007 (15 pages)
2 May 2007Ad 03/04/07--------- £ si [email protected]=22463 £ ic 7288834/7311297 (2 pages)
2 May 2007Ad 03/04/07--------- £ si [email protected]=22463 £ ic 7288834/7311297 (2 pages)
21 April 2007Auditor's resignation (2 pages)
21 April 2007Auditor's resignation (2 pages)
18 April 2007Particulars of mortgage/charge (7 pages)
18 April 2007Particulars of mortgage/charge (7 pages)
18 April 2007Particulars of mortgage/charge (10 pages)
18 April 2007Particulars of mortgage/charge (10 pages)
3 April 2007Scheme of arrangement& red cap (10 pages)
3 April 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(3 pages)
3 April 2007Scheme of arrangement& red cap (10 pages)
3 April 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(3 pages)
3 April 2007Certificate of reduction of issued capital (1 page)
3 April 2007Certificate of reduction of issued capital (1 page)
20 March 2007Declaration of assistance for shares acquisition (12 pages)
20 March 2007Declaration of assistance for shares acquisition (12 pages)
20 March 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
20 March 2007Declaration of assistance for shares acquisition (12 pages)
20 March 2007Declaration of assistance for shares acquisition (12 pages)
20 March 2007Declaration of assistance for shares acquisition (12 pages)
20 March 2007Declaration of assistance for shares acquisition (12 pages)
20 March 2007Declaration of assistance for shares acquisition (12 pages)
20 March 2007Declaration of assistance for shares acquisition (12 pages)
20 March 2007Declaration of assistance for shares acquisition (12 pages)
20 March 2007Declaration of assistance for shares acquisition (12 pages)
20 March 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
20 March 2007Declaration of assistance for shares acquisition (12 pages)
20 March 2007Declaration of assistance for shares acquisition (12 pages)
20 March 2007Declaration of assistance for shares acquisition (12 pages)
20 March 2007Declaration of assistance for shares acquisition (12 pages)
20 March 2007Declaration of assistance for shares acquisition (12 pages)
20 March 2007Declaration of assistance for shares acquisition (12 pages)
23 February 2007Return made up to 28/01/07; bulk list available separately (8 pages)
23 February 2007Return made up to 28/01/07; bulk list available separately (8 pages)
22 January 2007Director resigned (1 page)
22 January 2007New director appointed (2 pages)
22 January 2007Director resigned (1 page)
22 January 2007Director resigned (1 page)
22 January 2007New director appointed (2 pages)
22 January 2007Director resigned (1 page)
2 January 2007Declaration of satisfaction of mortgage/charge (1 page)
2 January 2007Declaration of satisfaction of mortgage/charge (1 page)
2 January 2007Declaration of satisfaction of mortgage/charge (1 page)
2 January 2007Declaration of satisfaction of mortgage/charge (1 page)
5 December 2006Group of companies' accounts made up to 2 July 2006 (23 pages)
5 December 2006Group of companies' accounts made up to 2 July 2006 (23 pages)
5 December 2006Group of companies' accounts made up to 2 July 2006 (23 pages)
31 August 2006Director's particulars changed (1 page)
31 August 2006Director's particulars changed (1 page)
4 April 2006Registered office changed on 04/04/06 from: 1 union business park florence way uxbridge middlesex UB8 2LS (1 page)
4 April 2006Registered office changed on 04/04/06 from: 1 union business park florence way uxbridge middlesex UB8 2LS (1 page)
8 February 2006Director resigned (1 page)
8 February 2006Director resigned (1 page)
8 February 2006Director resigned (1 page)
8 February 2006New director appointed (4 pages)
8 February 2006Director resigned (1 page)
8 February 2006New secretary appointed (2 pages)
8 February 2006Director resigned (1 page)
8 February 2006New secretary appointed (2 pages)
8 February 2006Director resigned (1 page)
8 February 2006Director resigned (1 page)
8 February 2006New director appointed (4 pages)
8 February 2006Director resigned (1 page)
8 February 2006Director resigned (1 page)
8 February 2006New director appointed (2 pages)
8 February 2006New director appointed (2 pages)
8 February 2006Director resigned (1 page)
7 February 2006Return made up to 28/01/06; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(55 pages)
7 February 2006Return made up to 28/01/06; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(55 pages)
25 November 2005New director appointed (3 pages)
25 November 2005New director appointed (3 pages)
17 November 2005Declaration of assistance for shares acquisition (7 pages)
17 November 2005Declaration of assistance for shares acquisition (7 pages)
17 November 2005Declaration of assistance for shares acquisition (6 pages)
17 November 2005Declaration of assistance for shares acquisition (7 pages)
17 November 2005Declaration of assistance for shares acquisition (7 pages)
17 November 2005Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
17 November 2005Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
17 November 2005Declaration of assistance for shares acquisition (7 pages)
17 November 2005Declaration of assistance for shares acquisition (6 pages)
17 November 2005Declaration of assistance for shares acquisition (7 pages)
16 November 2005Group of companies' accounts made up to 26 June 2005 (21 pages)
16 November 2005Group of companies' accounts made up to 26 June 2005 (21 pages)
16 February 2005Return made up to 28/01/05; bulk list available separately (9 pages)
16 February 2005Return made up to 28/01/05; bulk list available separately (9 pages)
11 February 2005Particulars of mortgage/charge (32 pages)
11 February 2005Particulars of mortgage/charge (32 pages)
4 January 2005Declaration of assistance for shares acquisition (12 pages)
4 January 2005Declaration of assistance for shares acquisition (12 pages)
4 January 2005Declaration of assistance for shares acquisition (12 pages)
4 January 2005Declaration of assistance for shares acquisition (12 pages)
4 January 2005Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
4 January 2005Declaration of assistance for shares acquisition (12 pages)
4 January 2005Declaration of assistance for shares acquisition (12 pages)
4 January 2005Declaration of assistance for shares acquisition (12 pages)
4 January 2005Declaration of assistance for shares acquisition (12 pages)
4 January 2005Declaration of assistance for shares acquisition (12 pages)
4 January 2005Declaration of assistance for shares acquisition (12 pages)
4 January 2005Declaration of assistance for shares acquisition (12 pages)
4 January 2005Declaration of assistance for shares acquisition (12 pages)
4 January 2005Declaration of assistance for shares acquisition (12 pages)
4 January 2005Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
4 January 2005Declaration of assistance for shares acquisition (12 pages)
4 January 2005Resolutions
  • RES13 ‐ Agreement documents 13/12/04
(4 pages)
4 January 2005Declaration of assistance for shares acquisition (12 pages)
4 January 2005Declaration of assistance for shares acquisition (12 pages)
4 January 2005Declaration of assistance for shares acquisition (12 pages)
4 January 2005Declaration of assistance for shares acquisition (12 pages)
4 January 2005Declaration of assistance for shares acquisition (12 pages)
4 January 2005Declaration of assistance for shares acquisition (12 pages)
4 January 2005Declaration of assistance for shares acquisition (12 pages)
4 January 2005Declaration of assistance for shares acquisition (12 pages)
4 January 2005Declaration of assistance for shares acquisition (12 pages)
4 January 2005Declaration of assistance for shares acquisition (12 pages)
12 November 2004Group of companies' accounts made up to 30 June 2004 (22 pages)
12 November 2004Group of companies' accounts made up to 30 June 2004 (22 pages)
1 September 2004Declaration of assistance for shares acquisition (19 pages)
1 September 2004Declaration of assistance for shares acquisition (17 pages)
1 September 2004Declaration of assistance for shares acquisition (19 pages)
1 September 2004Declaration of assistance for shares acquisition (19 pages)
1 September 2004Declaration of assistance for shares acquisition (19 pages)
1 September 2004Declaration of assistance for shares acquisition (19 pages)
1 September 2004Declaration of assistance for shares acquisition (19 pages)
1 September 2004Declaration of assistance for shares acquisition (19 pages)
1 September 2004Declaration of assistance for shares acquisition (17 pages)
1 September 2004Declaration of assistance for shares acquisition (19 pages)
1 September 2004Declaration of assistance for shares acquisition (19 pages)
1 September 2004Declaration of assistance for shares acquisition (19 pages)
1 September 2004Declaration of assistance for shares acquisition (19 pages)
1 September 2004Declaration of assistance for shares acquisition (19 pages)
1 September 2004Declaration of assistance for shares acquisition (19 pages)
1 September 2004Declaration of assistance for shares acquisition (19 pages)
1 September 2004Resolutions
  • RES13 ‐ Debt securities subsidi 11/08/04
(2 pages)
1 September 2004Declaration of assistance for shares acquisition (19 pages)
1 September 2004Resolutions
  • RES13 ‐ Debt securities subsidi 11/08/04
(2 pages)
1 September 2004Declaration of assistance for shares acquisition (17 pages)
1 September 2004Declaration of assistance for shares acquisition (19 pages)
1 September 2004Declaration of assistance for shares acquisition (19 pages)
1 September 2004Declaration of assistance for shares acquisition (17 pages)
1 September 2004Declaration of assistance for shares acquisition (19 pages)
1 September 2004Declaration of assistance for shares acquisition (19 pages)
1 September 2004Declaration of assistance for shares acquisition (19 pages)
14 August 2004Declaration of satisfaction of mortgage/charge (1 page)
14 August 2004Declaration of satisfaction of mortgage/charge (1 page)
14 August 2004Declaration of satisfaction of mortgage/charge (1 page)
14 August 2004Declaration of satisfaction of mortgage/charge (1 page)
5 August 2004Director's particulars changed (1 page)
5 August 2004Director's particulars changed (1 page)
13 July 2004Particulars of mortgage/charge (28 pages)
13 July 2004Particulars of mortgage/charge (28 pages)
11 June 2004Declaration of assistance for shares acquisition (13 pages)
11 June 2004Declaration of assistance for shares acquisition (13 pages)
11 June 2004Resolutions
  • RES13 ‐ Agree var 02/06/04
(2 pages)
11 June 2004Declaration of assistance for shares acquisition (13 pages)
11 June 2004Declaration of assistance for shares acquisition (13 pages)
11 June 2004Declaration of assistance for shares acquisition (13 pages)
11 June 2004Declaration of assistance for shares acquisition (6 pages)
11 June 2004Declaration of assistance for shares acquisition (13 pages)
11 June 2004Declaration of assistance for shares acquisition (13 pages)
11 June 2004Declaration of assistance for shares acquisition (13 pages)
11 June 2004Declaration of assistance for shares acquisition (13 pages)
11 June 2004Declaration of assistance for shares acquisition (6 pages)
11 June 2004Declaration of assistance for shares acquisition (13 pages)
11 June 2004Declaration of assistance for shares acquisition (13 pages)
11 June 2004Declaration of assistance for shares acquisition (6 pages)
11 June 2004Declaration of assistance for shares acquisition (13 pages)
11 June 2004Declaration of assistance for shares acquisition (6 pages)
11 June 2004Declaration of assistance for shares acquisition (13 pages)
11 June 2004Resolutions
  • RES13 ‐ Agree var 02/06/04
(2 pages)
11 June 2004Declaration of assistance for shares acquisition (6 pages)
11 June 2004Declaration of assistance for shares acquisition (13 pages)
11 June 2004Declaration of assistance for shares acquisition (13 pages)
11 June 2004Declaration of assistance for shares acquisition (6 pages)
11 June 2004Declaration of assistance for shares acquisition (6 pages)
11 June 2004Declaration of assistance for shares acquisition (6 pages)
11 June 2004Declaration of assistance for shares acquisition (13 pages)
11 June 2004Declaration of assistance for shares acquisition (6 pages)
11 June 2004Declaration of assistance for shares acquisition (13 pages)
11 June 2004Declaration of assistance for shares acquisition (13 pages)
11 June 2004Declaration of assistance for shares acquisition (6 pages)
11 June 2004Declaration of assistance for shares acquisition (13 pages)
11 June 2004Declaration of assistance for shares acquisition (6 pages)
11 June 2004Declaration of assistance for shares acquisition (13 pages)
11 June 2004Declaration of assistance for shares acquisition (13 pages)
11 June 2004Declaration of assistance for shares acquisition (6 pages)
11 June 2004Declaration of assistance for shares acquisition (13 pages)
11 June 2004Declaration of assistance for shares acquisition (13 pages)
11 June 2004Declaration of assistance for shares acquisition (13 pages)
3 March 2004Return made up to 28/01/04; bulk list available separately (9 pages)
3 March 2004Return made up to 28/01/04; bulk list available separately (9 pages)
5 January 2004New director appointed (3 pages)
5 January 2004New director appointed (3 pages)
23 December 2003Declaration of assistance for shares acquisition (9 pages)
23 December 2003Declaration of assistance for shares acquisition (9 pages)
25 November 2003New secretary appointed (2 pages)
25 November 2003Group of companies' accounts made up to 30 June 2003 (20 pages)
25 November 2003Group of companies' accounts made up to 30 June 2003 (20 pages)
25 November 2003New secretary appointed (2 pages)
7 November 2003Secretary resigned (1 page)
7 November 2003Secretary resigned (1 page)
15 October 2003Particulars of mortgage/charge (19 pages)
15 October 2003Particulars of mortgage/charge (19 pages)
30 September 2003Declaration of assistance for shares acquisition (10 pages)
30 September 2003Declaration of assistance for shares acquisition (10 pages)
30 September 2003Declaration of assistance for shares acquisition (10 pages)
30 September 2003Re-registration of Memorandum and Articles (45 pages)
30 September 2003Declaration of assistance for shares acquisition (10 pages)
30 September 2003Resolutions
  • RES02 ‐ Resolution of re-registration
(2 pages)
30 September 2003Resolutions
  • RES02 ‐ Resolution of re-registration
(2 pages)
30 September 2003Declaration of assistance for shares acquisition (10 pages)
30 September 2003Declaration of assistance for shares acquisition (10 pages)
30 September 2003Declaration of assistance for shares acquisition (10 pages)
30 September 2003Declaration of assistance for shares acquisition (10 pages)
30 September 2003Re-registration of Memorandum and Articles (45 pages)
30 September 2003Declaration of assistance for shares acquisition (10 pages)
30 September 2003Declaration of assistance for shares acquisition (10 pages)
30 September 2003Declaration of assistance for shares acquisition (10 pages)
30 September 2003Declaration of assistance for shares acquisition (10 pages)
30 September 2003Declaration of assistance for shares acquisition (10 pages)
30 September 2003Declaration of assistance for shares acquisition (10 pages)
30 September 2003Declaration of assistance for shares acquisition (10 pages)
30 September 2003Declaration of assistance for shares acquisition (10 pages)
30 September 2003Declaration of assistance for shares acquisition (10 pages)
30 September 2003Declaration of assistance for shares acquisition (10 pages)
30 September 2003Application for reregistration from PLC to private (1 page)
30 September 2003Declaration of assistance for shares acquisition (10 pages)
30 September 2003Declaration of assistance for shares acquisition (10 pages)
30 September 2003Certificate of re-registration from Public Limited Company to Private (1 page)
30 September 2003Declaration of assistance for shares acquisition (10 pages)
30 September 2003Certificate of re-registration from Public Limited Company to Private (1 page)
30 September 2003Declaration of assistance for shares acquisition (10 pages)
30 September 2003Application for reregistration from PLC to private (1 page)
29 August 2003Director resigned (1 page)
29 August 2003Director resigned (1 page)
29 August 2003Director resigned (1 page)
29 August 2003Director resigned (1 page)
29 August 2003Director resigned (1 page)
29 August 2003Director resigned (1 page)
29 August 2003Director resigned (1 page)
29 August 2003Director resigned (1 page)
23 August 2003New director appointed (2 pages)
23 August 2003New director appointed (2 pages)
23 August 2003New director appointed (2 pages)
23 August 2003New director appointed (2 pages)
19 August 2003New director appointed (2 pages)
19 August 2003New director appointed (2 pages)
30 July 2003New director appointed (2 pages)
30 July 2003New director appointed (2 pages)
26 July 2003Particulars of mortgage/charge (23 pages)
26 July 2003Particulars of mortgage/charge (23 pages)
25 July 2003Director resigned (1 page)
25 July 2003Director resigned (1 page)
25 July 2003Director resigned (1 page)
25 July 2003Director resigned (1 page)
25 July 2003Director resigned (1 page)
25 July 2003Director resigned (1 page)
25 July 2003Director resigned (1 page)
25 July 2003Director resigned (1 page)
22 May 2003Ad 14/05/03--------- £ si [email protected]=284 £ ic 7287671/7287955 (2 pages)
22 May 2003Ad 14/05/03--------- £ si [email protected]=284 £ ic 7287671/7287955 (2 pages)
20 March 2003Ad 10/03/03--------- £ si [email protected]=91 £ ic 7287580/7287671 (6 pages)
20 March 2003Ad 10/03/03--------- £ si [email protected]=91 £ ic 7287580/7287671 (6 pages)
17 March 2003Auditor's resignation (1 page)
17 March 2003Ad 25/02/03--------- £ si [email protected]=30 £ ic 7287550/7287580 (2 pages)
17 March 2003Auditor's resignation (1 page)
17 March 2003Ad 25/02/03--------- £ si [email protected]=30 £ ic 7287550/7287580 (2 pages)
27 February 2003Return made up to 28/01/03; bulk list available separately (11 pages)
27 February 2003Return made up to 28/01/03; bulk list available separately (11 pages)
18 December 2002Director resigned (1 page)
18 December 2002Director resigned (1 page)
11 November 2002Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
11 November 2002Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
23 October 2002Group of companies' accounts made up to 30 June 2002 (43 pages)
23 October 2002Group of companies' accounts made up to 30 June 2002 (43 pages)
3 September 2002Director's particulars changed (1 page)
3 September 2002Director's particulars changed (1 page)
30 July 2002Director resigned (1 page)
30 July 2002Director resigned (1 page)
23 July 2002Director's particulars changed (1 page)
23 July 2002Director's particulars changed (1 page)
25 June 2002Ad 17/06/02--------- £ si [email protected]=1000 £ ic 7291550/7292550 (2 pages)
25 June 2002Ad 17/06/02--------- £ si [email protected]=1000 £ ic 7291550/7292550 (2 pages)
23 May 2002Ad 14/05/02--------- £ si [email protected]=10000 £ ic 7281550/7291550 (2 pages)
23 May 2002Ad 14/05/02--------- £ si [email protected]=10000 £ ic 7281550/7291550 (2 pages)
26 April 2002Ad 18/04/02--------- £ si [email protected]=1000 £ ic 7280550/7281550 (2 pages)
26 April 2002Ad 18/04/02--------- £ si [email protected]=1000 £ ic 7280550/7281550 (2 pages)
8 March 2002Director resigned (1 page)
8 March 2002New director appointed (2 pages)
8 March 2002New director appointed (2 pages)
8 March 2002Director resigned (1 page)
4 March 2002Return made up to 28/01/02; bulk list available separately (14 pages)
4 March 2002Return made up to 28/01/02; bulk list available separately (14 pages)
15 February 2002Director resigned (1 page)
15 February 2002Director resigned (1 page)
23 January 2002Ad 15/01/02--------- £ si [email protected]=1000 £ ic 7506000/7507000 (2 pages)
23 January 2002Ad 15/01/02--------- £ si [email protected]=1000 £ ic 7506000/7507000 (2 pages)
17 January 2002New director appointed (2 pages)
17 January 2002New director appointed (2 pages)
10 January 2002Director's particulars changed (1 page)
10 January 2002Director's particulars changed (1 page)
4 January 2002Ad 28/12/01--------- £ si 40000@1=40000 £ ic 7466000/7506000 (2 pages)
4 January 2002Ad 28/12/01--------- £ si 40000@1=40000 £ ic 7466000/7506000 (2 pages)
4 December 2001Ad 26/11/01--------- £ si [email protected]=4000 £ ic 7462000/7466000 (2 pages)
4 December 2001Ad 26/11/01--------- £ si [email protected]=4000 £ ic 7462000/7466000 (2 pages)
21 November 2001Ad 13/11/01--------- £ si [email protected]=2000 £ ic 7460000/7462000 (2 pages)
21 November 2001Ad 13/11/01--------- £ si [email protected]=2000 £ ic 7460000/7462000 (2 pages)
8 November 2001Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
8 November 2001Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
9 October 2001Group of companies' accounts made up to 30 June 2001 (39 pages)
9 October 2001Group of companies' accounts made up to 30 June 2001 (39 pages)
8 October 2001Ad 27/09/01--------- £ si [email protected]=2024 £ ic 7457976/7460000 (2 pages)
8 October 2001Ad 27/09/01--------- £ si [email protected]=2024 £ ic 7457976/7460000 (2 pages)
21 September 2001Ad 13/09/01--------- £ si [email protected]=500 £ ic 7457476/7457976 (2 pages)
21 September 2001Ad 13/09/01--------- £ si [email protected]=500 £ ic 7457476/7457976 (2 pages)
6 September 2001Ad 23/08/01--------- £ si [email protected]=4000 £ ic 7453476/7457476 (2 pages)
6 September 2001Ad 23/08/01--------- £ si [email protected]=4000 £ ic 7453476/7457476 (2 pages)
21 August 2001Ad 10/08/01--------- £ si [email protected]=500 £ ic 7452976/7453476 (2 pages)
21 August 2001Ad 10/08/01--------- £ si [email protected]=500 £ ic 7452976/7453476 (2 pages)
23 July 2001Secretary's particulars changed (1 page)
23 July 2001Secretary's particulars changed (1 page)
20 July 2001Ad 29/06/01--------- £ si [email protected]=9000 £ ic 7443976/7452976 (3 pages)
20 July 2001Ad 29/06/01--------- £ si [email protected]=9000 £ ic 7443976/7452976 (3 pages)
16 July 2001Ad 27/06/01--------- £ si [email protected]=1000 £ ic 7412976/7413976 (2 pages)
16 July 2001Ad 21/06/01--------- £ si [email protected]=30000 £ ic 7413976/7443976 (2 pages)
16 July 2001Ad 21/06/01--------- £ si [email protected]=30000 £ ic 7413976/7443976 (2 pages)
16 July 2001Ad 03/07/01--------- £ si [email protected]=1000 £ ic 7327276/7328276 (2 pages)
16 July 2001Ad 28/06/01--------- £ si [email protected]=80700 £ ic 7328276/7408976 (2 pages)
16 July 2001Ad 27/06/01--------- £ si [email protected]=1000 £ ic 7412976/7413976 (2 pages)
16 July 2001Ad 28/06/01--------- £ si [email protected]=4000 £ ic 7408976/7412976 (2 pages)
16 July 2001Ad 28/06/01--------- £ si [email protected]=80700 £ ic 7328276/7408976 (2 pages)
16 July 2001Ad 28/06/01--------- £ si [email protected]=4000 £ ic 7408976/7412976 (2 pages)
16 July 2001Ad 03/07/01--------- £ si [email protected]=1000 £ ic 7327276/7328276 (2 pages)
13 July 2001Ad 11/06/01--------- £ si [email protected]=20000 £ ic 7307276/7327276 (2 pages)
13 July 2001Ad 11/06/01--------- £ si [email protected]=20000 £ ic 7307276/7327276 (2 pages)
25 June 2001Ad 30/05/01--------- £ si [email protected]=2000 £ ic 7305276/7307276 (2 pages)
25 June 2001Ad 13/06/01--------- £ si [email protected]=6500 £ ic 7298776/7305276 (2 pages)
25 June 2001Ad 30/05/01--------- £ si [email protected]=2000 £ ic 7305276/7307276 (2 pages)
25 June 2001Ad 13/06/01--------- £ si [email protected]=6500 £ ic 7298776/7305276 (2 pages)
21 June 2001Ad 06/06/01--------- £ si [email protected]=4450 £ ic 7294326/7298776 (3 pages)
21 June 2001Ad 06/06/01--------- £ si [email protected]=4450 £ ic 7294326/7298776 (3 pages)
13 June 2001Ad 25/05/01--------- £ si [email protected]=1000 £ ic 7293326/7294326 (2 pages)
13 June 2001Ad 25/05/01--------- £ si [email protected]=1000 £ ic 7293326/7294326 (2 pages)
8 May 2001Ad 25/04/01--------- £ si [email protected]=1000 £ ic 7292326/7293326 (2 pages)
8 May 2001Ad 25/04/01--------- £ si [email protected]=1000 £ ic 7292326/7293326 (2 pages)
18 April 2001Ad 06/04/01--------- £ si [email protected]=1000 £ ic 7291326/7292326 (2 pages)
18 April 2001Ad 06/04/01--------- £ si [email protected]=1000 £ ic 7291326/7292326 (2 pages)
29 March 2001Ad 15/03/01--------- £ si [email protected]=1000 £ ic 7290326/7291326 (2 pages)
29 March 2001Ad 15/03/01--------- £ si [email protected]=1000 £ ic 7290326/7291326 (2 pages)
16 March 2001Ad 20/02/01--------- £ si [email protected]=5000 £ ic 7285326/7290326 (2 pages)
16 March 2001Ad 06/03/01--------- £ si [email protected]=22400 £ ic 7262926/7285326 (2 pages)
16 March 2001Ad 06/03/01--------- £ si [email protected]=22400 £ ic 7262926/7285326 (2 pages)
16 March 2001Ad 20/02/01--------- £ si [email protected]=5000 £ ic 7285326/7290326 (2 pages)
14 March 2001Ad 05/03/01--------- £ si [email protected]=81700 £ ic 7181226/7262926 (4 pages)
14 March 2001Ad 05/03/01--------- £ si [email protected]=81700 £ ic 7181226/7262926 (4 pages)
12 March 2001Ad 22/02/01--------- £ si [email protected]=30000 £ ic 7151226/7181226 (2 pages)
12 March 2001Ad 20/02/01--------- £ si [email protected]=5000 £ ic 7131226/7136226 (2 pages)
12 March 2001Ad 21/02/01--------- £ si [email protected]=15000 £ ic 7136226/7151226 (2 pages)
12 March 2001Ad 20/02/01--------- £ si [email protected]=5000 £ ic 7131226/7136226 (2 pages)
12 March 2001Ad 22/02/01--------- £ si [email protected]=30000 £ ic 7151226/7181226 (2 pages)
12 March 2001Ad 21/02/01--------- £ si [email protected]=15000 £ ic 7136226/7151226 (2 pages)
1 March 2001Return made up to 28/01/01; bulk list available separately (12 pages)
1 March 2001Return made up to 28/01/01; bulk list available separately (12 pages)
26 February 2001Registered office changed on 26/02/01 from: 7 mckay trading estate kensal road london W10 5BN (1 page)
26 February 2001Registered office changed on 26/02/01 from: 7 mckay trading estate kensal road london W10 5BN (1 page)
26 February 2001Location of register of directors' interests (1 page)
26 February 2001Location of register of directors' interests (1 page)
20 February 2001New director appointed (2 pages)
20 February 2001New director appointed (2 pages)
19 February 2001New director appointed (2 pages)
19 February 2001New director appointed (2 pages)
19 February 2001New director appointed (2 pages)
19 February 2001New director appointed (2 pages)
12 February 2001Director resigned (1 page)
12 February 2001Director resigned (1 page)
5 December 2000Ad 21/11/00--------- £ si [email protected]=1000 £ ic 7119526/7120526 (2 pages)
5 December 2000Ad 21/11/00--------- £ si [email protected]=1000 £ ic 7119526/7120526 (2 pages)
27 November 2000Ad 16/11/00--------- £ si [email protected]=1300 £ ic 7118226/7119526 (2 pages)
27 November 2000Ad 16/11/00--------- £ si [email protected]=1300 £ ic 7118226/7119526 (2 pages)
15 November 2000Ad 02/11/00--------- £ si [email protected]=1000 £ ic 7128926/7129926 (2 pages)
15 November 2000Ad 02/11/00--------- £ si [email protected]=1000 £ ic 7128926/7129926 (2 pages)
9 November 2000Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
9 November 2000Memorandum and Articles of Association (53 pages)
9 November 2000Memorandum and Articles of Association (53 pages)
9 November 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
9 November 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
4 November 2000Declaration of satisfaction of mortgage/charge (2 pages)
4 November 2000Declaration of satisfaction of mortgage/charge (2 pages)
4 November 2000Declaration of satisfaction of mortgage/charge (2 pages)
4 November 2000Declaration of satisfaction of mortgage/charge (2 pages)
24 October 2000Ad 09/10/00--------- £ si [email protected]=200 £ ic 7128726/7128926 (2 pages)
24 October 2000Ad 09/10/00--------- £ si [email protected]=200 £ ic 7128726/7128926 (2 pages)
19 October 2000Full group accounts made up to 30 June 2000 (40 pages)
19 October 2000Full group accounts made up to 30 June 2000 (40 pages)
26 July 2000Director resigned (1 page)
26 July 2000Director resigned (1 page)
28 June 2000New secretary appointed (2 pages)
28 June 2000New secretary appointed (2 pages)
20 June 2000Secretary resigned (1 page)
20 June 2000Secretary resigned (1 page)
9 June 2000Ad 23/05/00--------- £ si [email protected]=2000 £ ic 7126726/7128726 (2 pages)
9 June 2000Ad 23/05/00--------- £ si [email protected]=2000 £ ic 7126726/7128726 (2 pages)
16 May 2000Ad 27/04/00--------- £ si [email protected]=2300 £ ic 7124426/7126726 (2 pages)
16 May 2000Ad 27/04/00--------- £ si [email protected]=2300 £ ic 7124426/7126726 (2 pages)
4 May 2000Ad 23/03/00--------- £ si [email protected]=2300 £ ic 7122126/7124426 (2 pages)
4 May 2000Ad 23/03/00--------- £ si [email protected]=2300 £ ic 7122126/7124426 (2 pages)
5 April 2000Ad 14/03/00--------- £ si [email protected]=2100 £ ic 7120026/7122126 (2 pages)
5 April 2000Ad 14/03/00--------- £ si [email protected]=2100 £ ic 7120026/7122126 (2 pages)
17 March 2000Ad 06/03/00--------- £ si [email protected]=13100 £ ic 7106926/7120026 (2 pages)
17 March 2000Ad 06/03/00--------- £ si [email protected]=13100 £ ic 7106926/7120026 (2 pages)
3 March 2000Return made up to 28/01/00; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(10 pages)
3 March 2000Return made up to 28/01/00; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(10 pages)
16 December 1999Full group accounts made up to 30 June 1999 (39 pages)
16 December 1999Full group accounts made up to 30 June 1999 (39 pages)
7 December 1999Ad 15/11/99--------- £ si [email protected]=20000 £ ic 7089925/7109925 (2 pages)
7 December 1999Ad 15/11/99--------- £ si [email protected]=20000 £ ic 7089925/7109925 (2 pages)
11 November 1999Ad 26/10/99--------- £ si [email protected]=1000 £ ic 7088925/7089925 (2 pages)
11 November 1999Ad 26/10/99--------- £ si [email protected]=1000 £ ic 7088925/7089925 (2 pages)
12 October 1999Ad 30/09/99--------- £ si [email protected]=7500 £ ic 7081425/7088925 (2 pages)
12 October 1999Ad 30/09/99--------- £ si [email protected]=632 £ ic 7080793/7081425 (3 pages)
12 October 1999Ad 30/09/99--------- £ si [email protected]=7500 £ ic 7081425/7088925 (2 pages)
12 October 1999Ad 30/09/99--------- £ si [email protected]=632 £ ic 7080793/7081425 (3 pages)
15 July 1999Ad 01/07/99--------- £ si [email protected]=8200 £ ic 7072593/7080793 (3 pages)
15 July 1999Ad 01/07/99--------- £ si [email protected]=8200 £ ic 7072593/7080793 (3 pages)
6 June 1999Ad 25/05/99--------- £ si [email protected]=9410 £ ic 7063183/7072593 (4 pages)
6 June 1999Ad 25/05/99--------- £ si [email protected]=9410 £ ic 7063183/7072593 (4 pages)
18 May 1999New director appointed (3 pages)
18 May 1999New director appointed (3 pages)
14 May 1999Director resigned (1 page)
14 May 1999Ad 23/04/99--------- £ si [email protected]=500 £ ic 7062683/7063183 (2 pages)
14 May 1999Ad 23/04/99--------- £ si [email protected]=500 £ ic 7062683/7063183 (2 pages)
14 May 1999Director resigned (1 page)
26 April 1999Ad 08/04/99--------- £ si [email protected]=13000 £ ic 7049683/7062683 (3 pages)
26 April 1999Ad 08/04/99--------- £ si [email protected]=13000 £ ic 7049683/7062683 (3 pages)
4 March 1999Ad 16/02/99--------- £ si [email protected]=7000 £ ic 7042683/7049683 (3 pages)
4 March 1999Ad 16/02/99--------- £ si [email protected]=7000 £ ic 7042683/7049683 (3 pages)
4 March 1999Ad 22/02/99--------- £ si [email protected]=22790 £ ic 7019893/7042683 (2 pages)
4 March 1999Ad 22/02/99--------- £ si [email protected]=22790 £ ic 7019893/7042683 (2 pages)
12 February 1999Return made up to 28/01/99; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(15 pages)
12 February 1999Return made up to 28/01/99; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(15 pages)
22 January 1999Director's particulars changed (1 page)
22 January 1999Director's particulars changed (1 page)
15 December 1998Ad 04/12/98--------- £ si [email protected]=115000 £ ic 6858394/6973394 (2 pages)
15 December 1998Ad 04/12/98--------- £ si [email protected]=115000 £ ic 6858394/6973394 (2 pages)
9 December 1998Ad 01/12/98--------- £ si [email protected]=4000 £ ic 6854394/6858394 (2 pages)
9 December 1998Ad 01/12/98--------- £ si [email protected]=4000 £ ic 6854394/6858394 (2 pages)
24 November 1998Full group accounts made up to 30 June 1998 (36 pages)
24 November 1998Full group accounts made up to 30 June 1998 (36 pages)
17 November 1998Ad 06/11/98--------- £ si [email protected]=2000 £ ic 6852394/6854394 (2 pages)
17 November 1998Ad 06/11/98--------- £ si [email protected]=2000 £ ic 6852394/6854394 (2 pages)
6 November 1998Ad 15/10/98--------- £ si [email protected]=13000 £ ic 6839394/6852394 (2 pages)
6 November 1998Ad 15/10/98--------- £ si [email protected]=13000 £ ic 6839394/6852394 (2 pages)
13 October 1998Ad 24/09/98--------- £ si [email protected]=478 £ ic 6838916/6839394 (3 pages)
13 October 1998Ad 24/09/98--------- £ si [email protected]=478 £ ic 6838916/6839394 (3 pages)
22 September 1998New director appointed (3 pages)
22 September 1998New director appointed (3 pages)
4 September 1998Auditor's resignation (1 page)
4 September 1998Auditor's resignation (1 page)
26 July 1998Ad 15/07/98--------- £ si [email protected]=50000 £ ic 6788916/6838916 (2 pages)
26 July 1998Ad 15/07/98--------- £ si [email protected]=50000 £ ic 6788916/6838916 (2 pages)
27 April 1998Ad 06/04/98--------- £ si [email protected]=2000 £ ic 6786916/6788916 (2 pages)
27 April 1998Ad 06/04/98--------- £ si [email protected]=2000 £ ic 6786916/6788916 (2 pages)
23 February 1998Director's particulars changed (1 page)
23 February 1998Director's particulars changed (1 page)
18 February 1998Return made up to 28/01/98; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(12 pages)
18 February 1998Return made up to 28/01/98; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(12 pages)
15 January 1998Full accounts made up to 30 June 1997 (32 pages)
15 January 1998Full accounts made up to 30 June 1997 (32 pages)
12 December 1997Ad 02/12/97--------- £ si [email protected]=1500 £ ic 6423913/6425413 (2 pages)
12 December 1997Ad 02/12/97--------- £ si [email protected]=1500 £ ic 6423913/6425413 (2 pages)
18 November 1997Director resigned (1 page)
18 November 1997New director appointed (2 pages)
18 November 1997New director appointed (2 pages)
18 November 1997Director resigned (1 page)
12 October 1997Ad 25/09/97--------- £ si [email protected]=2000 £ ic 6421913/6423913 (2 pages)
12 October 1997Ad 25/09/97--------- £ si [email protected]=2000 £ ic 6421913/6423913 (2 pages)
30 July 1997Director's particulars changed (1 page)
30 July 1997Director's particulars changed (1 page)
2 July 1997Ad 19/06/97--------- £ si [email protected]=44000 £ ic 6377913/6421913 (2 pages)
2 July 1997Ad 19/06/97--------- £ si [email protected]=44000 £ ic 6377913/6421913 (2 pages)
13 June 1997Director's particulars changed (1 page)
13 June 1997Director's particulars changed (1 page)
13 June 1997Director's particulars changed (1 page)
13 June 1997Director's particulars changed (1 page)
11 June 1997Ad 23/05/97--------- £ si [email protected]=768 £ ic 6377145/6377913 (2 pages)
11 June 1997Ad 23/05/97--------- £ si [email protected]=768 £ ic 6377145/6377913 (2 pages)
23 April 1997Ad 11/04/97--------- £ si [email protected]=11000 £ ic 6366145/6377145 (2 pages)
23 April 1997Ad 11/04/97--------- £ si [email protected]=11000 £ ic 6366145/6377145 (2 pages)
20 February 1997Return made up to 28/01/97; bulk list available separately
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(11 pages)
20 February 1997Return made up to 28/01/97; bulk list available separately
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(11 pages)
17 January 1997New director appointed (2 pages)
17 January 1997New director appointed (2 pages)
6 January 1997Ad 16/12/96--------- £ si [email protected]=196750 £ ic 6169395/6366145 (2 pages)
6 January 1997Ad 16/12/96--------- £ si [email protected]=196750 £ ic 6169395/6366145 (2 pages)
3 December 1996Ad 08/11/96-11/11/96 £ si [email protected]=309783 £ ic 5859612/6169395 (3 pages)
3 December 1996Ad 08/11/96-11/11/96 £ si [email protected]=309783 £ ic 5859612/6169395 (3 pages)
25 November 1996Statement of affairs (1 page)
25 November 1996Ad 17/10/96--------- £ si [email protected] (6 pages)
25 November 1996Statement of affairs (1 page)
25 November 1996Ad 17/10/96--------- £ si [email protected] (6 pages)
18 November 1996Full group accounts made up to 30 June 1996 (31 pages)
18 November 1996Full group accounts made up to 30 June 1996 (31 pages)
14 November 1996Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(3 pages)
14 November 1996Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(3 pages)
14 November 1996Resolutions
  • SRES13 ‐ Special resolution
(3 pages)
14 November 1996Resolutions
  • SRES13 ‐ Special resolution
(3 pages)
14 November 1996Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(3 pages)
14 November 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(3 pages)
14 November 1996Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(3 pages)
14 November 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(3 pages)
13 November 1996£ nc 8800000/9500000 08/11/96 (1 page)
13 November 1996£ nc 8800000/9500000 08/11/96 (1 page)
7 November 1996Ad 17/10/96--------- £ si [email protected]=263157 £ ic 5596455/5859612 (1 page)
7 November 1996Ad 17/10/96--------- £ si [email protected]=263157 £ ic 5596455/5859612 (1 page)
21 October 1996Listing of particulars (57 pages)
21 October 1996Listing of particulars (57 pages)
4 July 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(8 pages)
4 July 1996Memorandum and Articles of Association (55 pages)
4 July 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(8 pages)
4 July 1996Memorandum 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 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(8 pages)
4 July 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(8 pages)
28 April 1996Ad 17/04/96--------- £ si [email protected]=193250 £ ic 5403205/5596455 (3 pages)
28 April 1996Ad 17/04/96--------- £ si [email protected]=193250 £ ic 5403205/5596455 (3 pages)
1 March 1996Director resigned (1 page)
1 March 1996Director resigned (1 page)
22 February 1996Return made up to 28/01/96; bulk list available separately (14 pages)
22 February 1996Return made up to 28/01/96; bulk list available separately (14 pages)
20 February 1996Ad 05/02/96--------- £ si [email protected]=28124 £ ic 5375081/5403205 (3 pages)
20 February 1996Ad 05/02/96--------- £ si [email protected]=28124 £ ic 5375081/5403205 (3 pages)
15 January 1996Full group accounts made up to 30 June 1995 (30 pages)
15 January 1996Full group accounts made up to 30 June 1995 (30 pages)
9 May 1995Ad 01/05/95--------- £ si [email protected]=7500 £ ic 5367581/5375081 (2 pages)
9 May 1995Ad 01/05/95--------- £ si [email protected]=7500 £ ic 5367581/5375081 (2 pages)
10 April 1995Ad 27/03/95--------- £ si [email protected]=2684 £ ic 5364897/5367581 (2 pages)
10 April 1995Ad 27/03/95--------- £ si [email protected]=2684 £ ic 5364897/5367581 (2 pages)
21 March 1995Ad 28/02/95--------- £ si [email protected]=3946 £ ic 5360951/5364897 (4 pages)
21 March 1995Ad 28/02/95--------- £ si [email protected]=3946 £ ic 5360951/5364897 (4 pages)
22 February 1995Return made up to 28/01/95; bulk list available separately (13 pages)
22 February 1995Return made up to 28/01/95; bulk list available separately (13 pages)
22 February 1995Return made up to 28/01/95; bulk list available separately (13 pages)
1 January 1995A selection of documents registered before 1 January 1995 (152 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (12 pages)
5 December 1994Full group accounts made up to 30 June 1994 (22 pages)
5 December 1994Full group accounts made up to 30 June 1994 (22 pages)
15 November 1994Ad 03/11/94--------- £ si [email protected]=20000 £ ic 5583950/5603950 (2 pages)
15 November 1994Ad 03/11/94--------- £ si [email protected]=20000 £ ic 5583950/5603950 (2 pages)
14 July 1994Ad 29/06/94--------- £ si [email protected]=4000 £ ic 5579950/5583950 (2 pages)
14 July 1994Ad 29/06/94--------- £ si [email protected]=4000 £ ic 5579950/5583950 (2 pages)
24 May 1994Registered office changed on 24/05/94 from: 29 wardour street soho london W1V 3HB (1 page)
24 May 1994Registered office changed on 24/05/94 from: 29 wardour street soho london W1V 3HB (1 page)
9 May 1994Ad 25/04/94--------- £ si 270000@1=270000 £ ic 5309950/5579950 (5 pages)
9 May 1994Ad 25/04/94--------- £ si 270000@1=270000 £ ic 5309950/5579950 (5 pages)
12 April 1994Director's particulars changed (2 pages)
12 April 1994Director's particulars changed (2 pages)
12 April 1994Director's particulars changed (2 pages)
14 March 1994Ad 23/02/94--------- £ si [email protected]=11718 £ ic 4271934/4283652 (2 pages)
14 March 1994Return made up to 28/01/94; bulk list available separately (12 pages)
14 March 1994Return made up to 28/01/94; bulk list available separately (12 pages)
14 March 1994Ad 23/02/94--------- £ si [email protected]=11718 £ ic 4271934/4283652 (2 pages)
29 November 1993Interim accounts made up to 31 October 1993 (16 pages)
29 November 1993Interim accounts made up to 31 October 1993 (16 pages)
26 November 1993Ad 08/11/93--------- £ si [email protected]=2250 £ ic 4269684/4271934 (2 pages)
26 November 1993Ad 08/11/93--------- £ si [email protected]=2250 £ ic 4269684/4271934 (2 pages)
17 November 1993Full group accounts made up to 30 June 1993 (23 pages)
17 November 1993Full group accounts made up to 30 June 1993 (23 pages)
26 October 1993Ad 11/10/93--------- £ si [email protected]=4420 £ ic 4265264/4269684 (2 pages)
26 October 1993Ad 11/10/93--------- £ si [email protected]=4420 £ ic 4265264/4269684 (2 pages)
4 October 1993Director resigned (2 pages)
4 October 1993Director resigned (2 pages)
28 June 1993Certificate of reduction of share premium (1 page)
28 June 1993Certificate of reduction of share premium (1 page)
28 June 1993Certificate of reduction of share premium (1 page)
24 June 1993Red. Of share premium account (6 pages)
24 June 1993Red. Of share premium account (6 pages)
16 June 1993Auditor's resignation (33 pages)
16 June 1993Auditor's resignation (33 pages)
14 June 1993Ad 17/02/93--------- £ si [email protected] (10 pages)
14 June 1993Ad 17/02/93--------- £ si [email protected] (10 pages)
14 June 1993Statement of affairs (95 pages)
14 June 1993Statement of affairs (95 pages)
27 May 1993Resolutions
  • SRES13 ‐ Special resolution
(1 page)
25 March 1993Ad 17/02/93--------- £ si [email protected]=3037936 £ ic 1227328/4265264 (16 pages)
25 March 1993Ad 17/02/93--------- £ si [email protected]=543130 £ ic 684198/1227328 (4 pages)
25 March 1993Ad 17/02/93--------- £ si [email protected]=3037936 £ ic 1227328/4265264 (16 pages)
25 March 1993Ad 17/02/93--------- £ si [email protected]=543130 £ ic 684198/1227328 (4 pages)
23 March 1993Particulars of mortgage/charge (4 pages)
23 March 1993Particulars of mortgage/charge (4 pages)
4 March 1993Resolutions
  • SRES13 ‐ Special resolution
(59 pages)
4 March 1993New director appointed (15 pages)
4 March 1993New director appointed (3 pages)
4 March 1993Registered office changed on 04/03/93 from: 2 the boulevard blackmoor lane watford herts. WD1 8YW (1 page)
4 March 1993Registered office changed on 04/03/93 from: 2 the boulevard blackmoor lane watford herts. WD1 8YW (1 page)
4 March 1993New director appointed (3 pages)
4 March 1993New director appointed (15 pages)
4 March 1993Memorandum and Articles of Association (60 pages)
4 March 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
4 March 1993£ nc 1000000/7000000 15/02/93 (1 page)
4 March 1993New director appointed (15 pages)
4 March 1993New director appointed (15 pages)
4 March 1993Registered office changed on 04/03/93 from: 2 the boulevard blackmoor lane watford herts. WD1 8YW (1 page)
4 March 1993Memorandum and Articles of Association (60 pages)
4 March 1993New director appointed (15 pages)
4 March 1993£ nc 1000000/7000000 15/02/93 (1 page)
4 March 1993New director appointed (15 pages)
4 March 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
4 March 1993New director appointed (15 pages)
18 February 1993Location of register of members address changed (9 pages)
18 February 1993Listing of particulars (55 pages)
18 February 1993Location of register of members address changed (9 pages)
18 February 1993Return made up to 28/01/93; bulk list available separately
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
  • 363(353) ‐ Location of register of members address changed
(9 pages)
18 February 1993Return made up to 28/01/93; bulk list available separately (9 pages)
18 February 1993Listing of particulars (55 pages)
18 February 1993Secretary's particulars changed;director's particulars changed;director resigned (9 pages)
18 February 1993Return made up to 28/01/93; bulk list available separately
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
  • 363(353) ‐ Location of register of members address changed
(9 pages)
18 February 1993Secretary's particulars changed;director's particulars changed;director resigned (9 pages)
17 February 1993Company name changed star computer group P L C\certificate issued on 17/02/93 (2 pages)
17 February 1993Company name changed star computer group P L C\certificate issued on 17/02/93 (2 pages)
11 February 1993Secretary's particulars changed;director's particulars changed (2 pages)
11 February 1993Secretary's particulars changed;director's particulars changed (2 pages)
11 February 1993Secretary's particulars changed;director's particulars changed (2 pages)
22 January 1993Director resigned (2 pages)
22 January 1993Director resigned (2 pages)
13 January 1993Director resigned (2 pages)
13 January 1993Director resigned (2 pages)
10 November 1992Full group accounts made up to 30 June 1992 (24 pages)
10 November 1992Full group accounts made up to 30 June 1992 (24 pages)
25 August 1992New director appointed (5 pages)
25 August 1992New director appointed (5 pages)
25 August 1992New director appointed (5 pages)
25 August 1992New director appointed (5 pages)
25 August 1992New director appointed (5 pages)
3 March 1992Declaration of satisfaction of mortgage/charge (1 page)
3 March 1992Declaration of satisfaction of mortgage/charge (1 page)
18 February 1992Return made up to 28/01/92; bulk list available separately (10 pages)
18 February 1992Return made up to 28/01/92; bulk list available separately (10 pages)
18 February 1992Full group accounts made up to 30 June 1991 (24 pages)
18 February 1992Full group accounts made up to 30 June 1991 (24 pages)
18 September 1991Director's particulars changed (2 pages)
18 September 1991Director's particulars changed (2 pages)
18 September 1991Director's particulars changed (2 pages)
7 August 1991Director resigned (3 pages)
7 August 1991Director resigned (3 pages)
30 April 1991Return made up to 28/03/91; full list of members (7 pages)
30 April 1991Return made up to 28/03/91; full list of members (7 pages)
30 April 1991Return made up to 28/03/91; full list of members (7 pages)
23 April 1991Full group accounts made up to 30 June 1990 (26 pages)
23 April 1991Full group accounts made up to 30 June 1990 (26 pages)
20 June 1990New director appointed (2 pages)
20 June 1990New director appointed (2 pages)
20 June 1990New director appointed (2 pages)
14 June 1990Secretary resigned;new secretary appointed (2 pages)
14 June 1990Secretary resigned;new secretary appointed (2 pages)
12 April 1990Particulars of mortgage/charge (3 pages)
12 April 1990Particulars of mortgage/charge (3 pages)
20 March 1990Return made up to 23/01/90; bulk list available separately (9 pages)
20 March 1990Return made up to 23/01/90; bulk list available separately (9 pages)
27 February 1990Full group accounts made up to 30 June 1989 (28 pages)
27 February 1990Full group accounts made up to 30 June 1989 (28 pages)
9 November 1989Registered office changed on 09/11/89 from: 64 great eastern st london EC2A 3QR (1 page)
9 November 1989Registered office changed on 09/11/89 from: 64 great eastern st london EC2A 3QR (1 page)
9 November 1989Registered office changed on 09/11/89 from: 64 great eastern st london EC2A 3QR (1 page)
10 August 1989Full group accounts made up to 30 June 1988 (32 pages)
10 August 1989Full group accounts made up to 30 June 1988 (32 pages)
7 August 1989Return made up to 15/12/88; bulk list available separately (6 pages)
7 August 1989Return made up to 15/12/88; bulk list available separately (6 pages)
7 August 1989Return made up to 15/12/88; bulk list available separately (6 pages)
27 June 1989Secretary resigned;new secretary appointed (2 pages)
27 June 1989Secretary resigned;new secretary appointed (2 pages)
22 June 1989Director resigned (2 pages)
22 June 1989Director resigned (2 pages)
17 March 1989New director appointed (4 pages)
17 March 1989Secretary resigned;new secretary appointed;director's particulars changed (2 pages)
17 March 1989Secretary resigned;new secretary appointed;director's particulars changed (2 pages)
17 March 1989New director appointed (4 pages)
17 March 1989New director appointed (4 pages)
16 March 1989Statement of affairs (32 pages)
16 March 1989Statement of affairs (32 pages)
16 March 1989Statement of affairs (32 pages)
7 February 1989Wd 13/01/89 ad 05/01/89--------- £ si [email protected]=1811 (2 pages)
7 February 1989Wd 13/01/89 ad 05/01/89--------- £ si [email protected]=1811 (2 pages)
7 February 1989Wd 13/01/89 ad 16/01/89--------- £ si [email protected]=2393 (2 pages)
7 February 1989Wd 13/01/89 ad 05/01/89--------- £ si [email protected]=1811 (2 pages)
7 February 1989Particulars of contract relating to shares (3 pages)
7 February 1989Wd 13/01/89 ad 16/01/89--------- £ si [email protected]=2393 (2 pages)
7 February 1989Particulars of contract relating to shares (3 pages)
8 December 1988Director resigned (2 pages)
8 December 1988Director resigned (2 pages)
18 April 1988Full group accounts made up to 30 June 1987 (23 pages)
18 April 1988Full group accounts made up to 30 June 1987 (23 pages)
4 March 1988Return made up to 04/12/87; bulk list available separately (7 pages)
4 March 1988Return made up to 04/12/87; bulk list available separately (7 pages)
4 March 1988Return made up to 04/12/87; bulk list available separately (7 pages)
16 June 1987New director appointed (2 pages)
16 June 1987New director appointed (2 pages)
16 June 1987New director appointed (2 pages)
31 January 1987Accounts made up to 30 June 1985 (21 pages)
31 January 1987Accounts made up to 30 June 1985 (21 pages)
6 January 1987Group of companies' accounts made up to 30 June 1986 (21 pages)
6 January 1987Return made up to 12/12/86; full list of members (6 pages)
6 January 1987Return made up to 12/12/86; full list of members (6 pages)
6 January 1987Group of companies' accounts made up to 30 June 1986 (21 pages)
22 October 1986New director appointed (2 pages)
22 October 1986New director appointed (2 pages)
16 July 1986Director resigned (2 pages)
16 July 1986Director resigned (2 pages)
14 June 1986Director resigned (2 pages)
14 June 1986Director resigned (2 pages)
29 January 1986Accounts made up to 30 April 1984 (28 pages)
29 January 1986Accounts made up to 30 April 1984 (28 pages)
12 July 1984Accounts made up to 30 April 1983 (30 pages)
12 July 1984Accounts made up to 30 April 1983 (30 pages)
9 November 1982Accounts made up to 30 April 1982 (26 pages)
9 November 1982Accounts made up to 30 April 1982 (26 pages)
9 July 1981Accounts made up to 30 April 1981 (10 pages)
9 July 1981Accounts made up to 30 April 1981 (10 pages)
11 June 1981Listing of particulars (25 pages)
11 June 1981Listing of particulars (25 pages)
10 June 1981Certificate of re-registration from Private to Public Limited Company (1 page)
10 June 1981Certificate of re-registration from Private to Public Limited Company (1 page)
9 June 1981Company name changed\certificate issued on 09/06/81 (2 pages)
9 June 1981Company name changed\certificate issued on 09/06/81 (2 pages)
11 December 1978Incorporation (15 pages)
11 December 1978Incorporation (15 pages)