Smithfield
London
EC1A 9PS
Secretary Name | Mr Mohammed Ishfaq |
---|---|
Status | Current |
Appointed | 14 January 2020(40 years, 7 months after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Company Director |
Correspondence Address | 40 West Market Building London Central Markets Smithfield London EC1A 9PS |
Director Name | Mr Trevor Paul Hussey |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 January 2022(42 years, 7 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | 40 West Market Building London Central Markets 40 West Market Building London EC1A 9PS |
Director Name | Mr Desmond Mark Christopher Doyle |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 January 2022(42 years, 7 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 40 West Market Building London Central Markets 40 West Market Building London EC1A 9PS |
Director Name | Mr Andrew Brian Cole |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 May 2022(42 years, 11 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 2 Kites Croft Business Park Fareham PO14 4LW |
Director Name | Mr James Daniel Burden |
---|---|
Date of Birth | May 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 December 1991(12 years, 6 months after company formation) |
Appointment Duration | 17 years, 3 months (resigned 01 April 2009) |
Role | Company Director |
Correspondence Address | Chequer Tree Cottage The Green Woodchurch Kent TN26 3PF |
Director Name | Mr Joseph Payne |
---|---|
Date of Birth | July 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 December 1991(12 years, 6 months after company formation) |
Appointment Duration | 11 years, 2 months (resigned 04 March 2003) |
Role | Managing Director |
Correspondence Address | 6 Brookmeadow Fareham Hampshire PO15 5JH |
Director Name | Roger Snelling |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 December 1991(12 years, 6 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 15 April 2002) |
Role | Financial Director |
Correspondence Address | Little Beck Wargate Street Littlebourne Canterbury Kent CT3 1RW |
Secretary Name | Roger Snelling |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 December 1991(12 years, 6 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 15 April 2002) |
Role | Company Director |
Correspondence Address | Little Beck Wargate Street Littlebourne Canterbury Kent CT3 1RW |
Director Name | Mr Trevor Hussey |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 1997(17 years, 8 months after company formation) |
Appointment Duration | 23 years, 9 months (resigned 19 December 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 40 West Market Building London Central Markets Smithfield London EC1A 9PS |
Director Name | Seamus Padraig Clarke |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 14 March 1998(18 years, 8 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 30 September 2002) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 87a Bradmore Way Old Coulsdon Croydon Surrey CR5 1PE |
Director Name | Christopher Snelling |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 1998(18 years, 8 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 May 1999) |
Role | Company Director |
Correspondence Address | 39 Turpins Rise Windlesham Surrey GU20 6NG |
Director Name | Mr Stuart Andrew Burden |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2000(20 years, 9 months after company formation) |
Appointment Duration | 20 years, 9 months (resigned 13 January 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 40 West Market Building London Central Markets Smithfield London EC1A 9PS |
Director Name | Kelvin Beardsley |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2001(21 years, 7 months after company formation) |
Appointment Duration | 5 months (resigned 30 June 2001) |
Role | Manager |
Correspondence Address | 279 Fawcett Road Southsea Portsmouth Hampshire PO4 0LB |
Secretary Name | Mr Trevor Hussey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 April 2002(22 years, 9 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 01 April 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | St Lawrence Frithwood Lane Billericay Essex CM12 9PJ |
Director Name | Mr John Davey |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 2007(27 years, 11 months after company formation) |
Appointment Duration | 14 years, 11 months (resigned 25 May 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 40 West Market Building London Central Markets Smithfield London EC1A 9PS |
Director Name | Mr David Kennedy-Sloane |
---|---|
Date of Birth | May 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2009(29 years, 9 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 14 January 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 40 West Market Building London Central Markets Smithfield London EC1A 9PS |
Secretary Name | Mr David Kennedy-Sloane |
---|---|
Status | Resigned |
Appointed | 01 April 2010(30 years, 9 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 14 January 2020) |
Role | Company Director |
Correspondence Address | 40 West Market Building London Central Markets Smithfield London EC1A 9PS |
Director Name | Mr Paul Nicholas Barbour |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2019(39 years, 9 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 20 October 2020) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Citypoint One Ropemaker Street London EC2Y 9AW |
Director Name | Mr Andrew Neil Price |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2019(39 years, 9 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 14 January 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Citypoint One Ropemaker Street London EC2Y 9AW |
Director Name | Mr Desmond Mark Christopher Doyle |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 2020(40 years, 7 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 19 December 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 40 West Market Building London Central Markets Smithfield London EC1A 9PS |
Director Name | Mr Jonathan Lee Griffin |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2020(41 years, 4 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 17 February 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 43 Percheron Drive Percheron Drive Knaphill Woking GU21 2QY |
Website | www.cavendishfoods.co.uk |
---|---|
Telephone | 01329 237700 |
Telephone region | Fareham |
Registered Address | 40 West Market Building London Central Markets Smithfield London EC1A 9PS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Without |
Built Up Area | Greater London |
Address Matches | 7 other UK companies use this postal address |
650k at £1 | Burden Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £22,699,320 |
Gross Profit | £1,677,624 |
Net Worth | £503,455 |
Cash | £42,582 |
Current Liabilities | £3,817,524 |
Latest Accounts | 31 January 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 October 2024 (7 months from now) |
Accounts Category | Full |
Accounts Year End | 31 January |
Latest Return | 7 March 2024 (3 weeks, 1 day ago) |
---|---|
Next Return Due | 21 March 2025 (11 months, 3 weeks from now) |
1 April 2019 | Delivered on: 3 April 2019 Persons entitled: Leumi Abl Limited Classification: A registered charge Particulars: N/A. Outstanding |
---|---|
26 February 2013 | Delivered on: 28 February 2013 Persons entitled: Lloyds Tsb Bank PLC Classification: Debenture deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
1 April 2009 | Delivered on: 18 April 2009 Persons entitled: Lloyds Tsb Commercial Finance Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
15 January 1999 | Delivered on: 30 January 1999 Persons entitled: Kent County Council Classification: Legal charge Secured details: £64,000 due from the company to the chargee under the legal charge. Particulars: Land at honeywood road whitfield dover kent part t/no.K515906 and k/a the whitfield centre dover. Outstanding |
29 July 1997 | Delivered on: 31 July 1997 Persons entitled: Tsb Bank PLC Classification: Fixed charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All book debts and other debts the subject of the charge deed all right title and interest of the company in or arising out of the charged deed. Outstanding |
29 July 1997 | Delivered on: 31 July 1997 Persons entitled: Tsb Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property unit 17D dolphin park eurolink industrial centre sittingbourne kent. Outstanding |
7 February 1992 | Delivered on: 12 February 1992 Persons entitled: Hill Samuel Commercial Finance Limited Classification: All assets debenture Secured details: All monies due or to become due from the company 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. Outstanding |
21 April 2022 | Delivered on: 25 April 2022 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
26 November 2021 | Delivered on: 3 December 2021 Persons entitled: Lloyds Bank Corporate Markets PLC Classification: A registered charge Particulars: Not applicable. Outstanding |
4 September 2020 | Delivered on: 10 September 2020 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: Not applicable. Outstanding |
20 April 2020 | Delivered on: 23 April 2020 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: N/A. Outstanding |
5 September 1989 | Delivered on: 8 September 1989 Satisfied on: 23 July 1997 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Unit 42 fareham industrial park wallington hampshire t/no. Hp 360124 and the proceeds of sale. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
1 July 1983 | Delivered on: 15 July 1983 Satisfied on: 6 June 1996 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all f/h - l/h properties and/or the proceeds of sale thereof fixed & floating chargee over undertaking and all property and assets present and future including goodwill, book debts. Fully Satisfied |
11 February 2021 | Full accounts made up to 31 January 2020 (27 pages) |
---|---|
29 January 2021 | Notification of The Burden Group Limited as a person with significant control on 26 January 2021 (2 pages) |
29 January 2021 | Cessation of Vc Ship Serv Spv 2 Ltd as a person with significant control on 26 January 2021 (1 page) |
19 January 2021 | Notification of Vc Ship Serv Spv 2 Ltd as a person with significant control on 21 December 2020 (2 pages) |
19 January 2021 | Cessation of The Burden Group Ltd as a person with significant control on 21 December 2020 (1 page) |
15 January 2021 | Termination of appointment of Stuart Andrew Burden as a director on 13 January 2021 (1 page) |
11 January 2021 | Termination of appointment of Trevor Hussey as a director on 19 December 2020 (1 page) |
11 January 2021 | Termination of appointment of Desmond Mark Christopher Doyle as a director on 19 December 2020 (1 page) |
11 December 2020 | Satisfaction of charge 014333540011 in full (1 page) |
17 November 2020 | Appointment of Mr Jonathan Lee Griffin as a director on 1 November 2020 (2 pages) |
28 October 2020 | Termination of appointment of Paul Nicholas Barbour as a director on 20 October 2020 (1 page) |
10 September 2020 | Registration of charge 014333540011, created on 4 September 2020 (34 pages) |
23 April 2020 | Registration of charge 014333540010, created on 20 April 2020 (35 pages) |
1 April 2020 | Confirmation statement made on 1 April 2020 with no updates (3 pages) |
15 January 2020 | Termination of appointment of Andrew Neil Price as a director on 14 January 2020 (1 page) |
15 January 2020 | Appointment of Mr Mohammed Ishaq Ishfaq as a director on 14 January 2020 (2 pages) |
15 January 2020 | Appointment of Mr Desmond Mark Christopher Doyle as a director on 14 January 2020 (2 pages) |
15 January 2020 | Termination of appointment of David Kennedy-Sloane as a secretary on 14 January 2020 (1 page) |
15 January 2020 | Termination of appointment of David Kennedy-Sloane as a director on 14 January 2020 (1 page) |
15 January 2020 | Appointment of Mr Mohammed Ishfaq as a secretary on 14 January 2020 (2 pages) |
10 September 2019 | Full accounts made up to 31 January 2019 (27 pages) |
4 June 2019 | Satisfaction of charge 7 in full (2 pages) |
15 April 2019 | Confirmation statement made on 1 April 2019 with no updates (3 pages) |
15 April 2019 | Resolutions
|
3 April 2019 | Registration of charge 014333540009, created on 1 April 2019 (43 pages) |
2 April 2019 | Appointment of Mr Andrew Neil Price as a director on 1 April 2019 (2 pages) |
2 April 2019 | Appointment of Mr Paul Nicholas Barbour as a director on 1 April 2019 (2 pages) |
28 January 2019 | Satisfaction of charge 6 in full (1 page) |
22 January 2019 | Satisfaction of charge 8 in full (1 page) |
22 January 2019 | Satisfaction of charge 5 in full (1 page) |
10 January 2019 | Satisfaction of charge 4 in full (1 page) |
10 January 2019 | Satisfaction of charge 3 in full (1 page) |
31 October 2018 | Full accounts made up to 31 January 2018 (26 pages) |
4 April 2018 | Confirmation statement made on 1 April 2018 with no updates (3 pages) |
9 August 2017 | Full accounts made up to 31 January 2017 (26 pages) |
9 August 2017 | Full accounts made up to 31 January 2017 (26 pages) |
5 April 2017 | Confirmation statement made on 1 April 2017 with updates (5 pages) |
5 April 2017 | Confirmation statement made on 1 April 2017 with updates (5 pages) |
1 November 2016 | Full accounts made up to 31 January 2016 (26 pages) |
1 November 2016 | Full accounts made up to 31 January 2016 (26 pages) |
8 April 2016 | Annual return made up to 1 April 2016 with a full list of shareholders Statement of capital on 2016-04-08
|
8 April 2016 | Annual return made up to 1 April 2016 with a full list of shareholders Statement of capital on 2016-04-08
|
14 July 2015 | Full accounts made up to 31 January 2015 (18 pages) |
14 July 2015 | Full accounts made up to 31 January 2015 (18 pages) |
15 April 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
15 April 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
15 April 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
29 September 2014 | Full accounts made up to 31 January 2014 (18 pages) |
29 September 2014 | Full accounts made up to 31 January 2014 (18 pages) |
4 April 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-04-04
|
4 April 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-04-04
|
4 April 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-04-04
|
17 July 2013 | Full accounts made up to 31 January 2013 (17 pages) |
17 July 2013 | Full accounts made up to 31 January 2013 (17 pages) |
18 April 2013 | Annual return made up to 1 April 2013 with a full list of shareholders (5 pages) |
18 April 2013 | Annual return made up to 1 April 2013 with a full list of shareholders (5 pages) |
18 April 2013 | Annual return made up to 1 April 2013 with a full list of shareholders (5 pages) |
28 February 2013 | Particulars of a mortgage or charge / charge no: 8 (11 pages) |
28 February 2013 | Particulars of a mortgage or charge / charge no: 8 (11 pages) |
6 November 2012 | Full accounts made up to 31 January 2012 (19 pages) |
6 November 2012 | Full accounts made up to 31 January 2012 (19 pages) |
14 May 2012 | Annual return made up to 1 April 2012 with a full list of shareholders (4 pages) |
14 May 2012 | Annual return made up to 1 April 2012 with a full list of shareholders (4 pages) |
14 May 2012 | Annual return made up to 1 April 2012 with a full list of shareholders (4 pages) |
18 October 2011 | Amended full accounts made up to 31 January 2011 (17 pages) |
18 October 2011 | Amended full accounts made up to 31 January 2011 (17 pages) |
9 September 2011 | Full accounts made up to 31 January 2011 (18 pages) |
9 September 2011 | Full accounts made up to 31 January 2011 (18 pages) |
14 April 2011 | Annual return made up to 1 April 2011 with a full list of shareholders (4 pages) |
14 April 2011 | Annual return made up to 1 April 2011 with a full list of shareholders (4 pages) |
14 April 2011 | Annual return made up to 1 April 2011 with a full list of shareholders (4 pages) |
20 August 2010 | Director's details changed for Mr Trevor Hussey on 2 August 2010 (2 pages) |
20 August 2010 | Director's details changed for Mr Trevor Hussey on 2 August 2010 (2 pages) |
20 August 2010 | Director's details changed for Mr Trevor Hussey on 2 August 2010 (2 pages) |
19 August 2010 | Director's details changed for Mr Trevor Hussey on 2 August 2010 (2 pages) |
19 August 2010 | Director's details changed for Mr Trevor Hussey on 2 August 2010 (2 pages) |
19 August 2010 | Director's details changed for Mr Trevor Hussey on 2 August 2010 (2 pages) |
10 August 2010 | Full accounts made up to 31 January 2010 (18 pages) |
10 August 2010 | Full accounts made up to 31 January 2010 (18 pages) |
28 April 2010 | Appointment of Mr David Kennedy-Sloane as a secretary (1 page) |
28 April 2010 | Termination of appointment of Trevor Hussey as a secretary (1 page) |
28 April 2010 | Annual return made up to 1 April 2010 with a full list of shareholders (5 pages) |
28 April 2010 | Director's details changed for John Davey on 1 April 2010 (2 pages) |
28 April 2010 | Annual return made up to 1 April 2010 with a full list of shareholders (5 pages) |
28 April 2010 | Director's details changed for John Davey on 1 April 2010 (2 pages) |
28 April 2010 | Termination of appointment of Trevor Hussey as a secretary (1 page) |
28 April 2010 | Director's details changed for Stuart Andrew Burden on 1 April 2010 (2 pages) |
28 April 2010 | Director's details changed for Stuart Andrew Burden on 1 April 2010 (2 pages) |
28 April 2010 | Director's details changed for Stuart Andrew Burden on 1 April 2010 (2 pages) |
28 April 2010 | Appointment of Mr David Kennedy-Sloane as a secretary (1 page) |
28 April 2010 | Director's details changed for John Davey on 1 April 2010 (2 pages) |
28 April 2010 | Annual return made up to 1 April 2010 with a full list of shareholders (5 pages) |
19 January 2010 | Registered office address changed from Hermitage Oast Danns Lane Mereworth Kent ME18 5LW on 19 January 2010 (1 page) |
19 January 2010 | Director's details changed for Mr David Kennedy-Sloane on 12 November 2009 (2 pages) |
19 January 2010 | Director's details changed for Mr David Kennedy-Sloane on 12 November 2009 (2 pages) |
19 January 2010 | Registered office address changed from Hermitage Oast Danns Lane Mereworth Kent ME18 5LW on 19 January 2010 (1 page) |
8 August 2009 | Full accounts made up to 31 January 2009 (18 pages) |
8 August 2009 | Full accounts made up to 31 January 2009 (18 pages) |
15 June 2009 | Return made up to 01/04/09; full list of members (4 pages) |
15 June 2009 | Return made up to 01/04/09; full list of members (4 pages) |
21 May 2009 | Appointment terminated director james burden (1 page) |
21 May 2009 | Appointment terminated director james burden (1 page) |
21 May 2009 | Director appointed david kennedy-sloane (2 pages) |
21 May 2009 | Director appointed david kennedy-sloane (2 pages) |
18 April 2009 | Particulars of a mortgage or charge / charge no: 7 (3 pages) |
18 April 2009 | Particulars of a mortgage or charge / charge no: 7 (3 pages) |
17 September 2008 | Nc inc already adjusted 31/01/08 (2 pages) |
17 September 2008 | Nc inc already adjusted 31/01/08 (2 pages) |
17 September 2008 | Resolutions
|
17 September 2008 | Capitals not rolled up (2 pages) |
17 September 2008 | Resolutions
|
17 September 2008 | Capitals not rolled up (2 pages) |
2 July 2008 | Full accounts made up to 31 January 2008 (17 pages) |
2 July 2008 | Full accounts made up to 31 January 2008 (17 pages) |
15 April 2008 | Return made up to 01/04/08; full list of members (4 pages) |
15 April 2008 | Return made up to 01/04/08; full list of members (4 pages) |
2 December 2007 | Full accounts made up to 31 January 2007 (17 pages) |
2 December 2007 | Full accounts made up to 31 January 2007 (17 pages) |
28 June 2007 | New director appointed (2 pages) |
28 June 2007 | New director appointed (2 pages) |
21 May 2007 | Return made up to 01/04/07; full list of members (2 pages) |
21 May 2007 | Return made up to 01/04/07; full list of members (2 pages) |
28 November 2006 | Full accounts made up to 31 January 2006 (19 pages) |
28 November 2006 | Full accounts made up to 31 January 2006 (19 pages) |
2 June 2006 | Return made up to 01/04/06; full list of members (2 pages) |
2 June 2006 | Return made up to 01/04/06; full list of members (2 pages) |
17 August 2005 | Full accounts made up to 31 January 2005 (14 pages) |
17 August 2005 | Full accounts made up to 31 January 2005 (14 pages) |
28 April 2005 | Return made up to 01/04/05; full list of members
|
28 April 2005 | Return made up to 01/04/05; full list of members
|
16 July 2004 | Registered office changed on 16/07/04 from: hillreed house 60 college road maidstone kent ME15 6SJ (1 page) |
16 July 2004 | Registered office changed on 16/07/04 from: hillreed house 60 college road maidstone kent ME15 6SJ (1 page) |
3 June 2004 | Full accounts made up to 31 January 2004 (17 pages) |
3 June 2004 | Full accounts made up to 31 January 2004 (17 pages) |
21 April 2004 | Return made up to 01/04/04; full list of members (7 pages) |
21 April 2004 | Return made up to 01/04/04; full list of members (7 pages) |
3 December 2003 | Full accounts made up to 31 January 2003 (19 pages) |
3 December 2003 | Full accounts made up to 31 January 2003 (19 pages) |
18 April 2003 | Director resigned (1 page) |
18 April 2003 | Director resigned (1 page) |
10 April 2003 | Return made up to 01/04/03; full list of members (6 pages) |
10 April 2003 | Return made up to 01/04/03; full list of members (6 pages) |
11 February 2003 | Return made up to 30/12/02; full list of members (6 pages) |
11 February 2003 | Return made up to 30/12/02; full list of members (6 pages) |
4 February 2003 | New secretary appointed (2 pages) |
4 February 2003 | New secretary appointed (2 pages) |
4 February 2003 | Secretary resigned;director resigned (1 page) |
4 February 2003 | Director resigned (1 page) |
4 February 2003 | Secretary resigned;director resigned (1 page) |
4 February 2003 | Director resigned (1 page) |
4 December 2002 | Full accounts made up to 31 January 2002 (20 pages) |
4 December 2002 | Full accounts made up to 31 January 2002 (20 pages) |
23 September 2002 | Return made up to 30/12/01; full list of members
|
23 September 2002 | Return made up to 30/12/01; full list of members
|
4 September 2001 | Full accounts made up to 31 January 2001 (15 pages) |
4 September 2001 | Full accounts made up to 31 January 2001 (15 pages) |
31 January 2001 | New director appointed (2 pages) |
31 January 2001 | New director appointed (2 pages) |
31 January 2001 | Return made up to 30/12/00; full list of members (8 pages) |
31 January 2001 | Return made up to 30/12/00; full list of members (8 pages) |
4 September 2000 | Full accounts made up to 31 January 2000 (15 pages) |
4 September 2000 | Full accounts made up to 31 January 2000 (15 pages) |
26 July 2000 | Director resigned (1 page) |
26 July 2000 | Director resigned (1 page) |
18 April 2000 | New director appointed (2 pages) |
18 April 2000 | New director appointed (2 pages) |
17 January 2000 | Return made up to 30/12/99; full list of members
|
17 January 2000 | Return made up to 30/12/99; full list of members
|
5 November 1999 | Full accounts made up to 31 January 1999 (18 pages) |
5 November 1999 | Full accounts made up to 31 January 1999 (18 pages) |
2 November 1999 | Memorandum and Articles of Association (9 pages) |
2 November 1999 | Memorandum and Articles of Association (9 pages) |
22 October 1999 | Company name changed dover ships stores LIMITED\certificate issued on 25/10/99 (3 pages) |
22 October 1999 | Company name changed dover ships stores LIMITED\certificate issued on 25/10/99 (3 pages) |
12 February 1999 | Return made up to 30/12/98; no change of members
|
12 February 1999 | Return made up to 30/12/98; no change of members
|
30 January 1999 | Particulars of mortgage/charge (3 pages) |
30 January 1999 | Particulars of mortgage/charge (3 pages) |
18 November 1998 | New director appointed (2 pages) |
18 November 1998 | New director appointed (2 pages) |
18 November 1998 | Registered office changed on 18/11/98 from: holmestone road coombe valley dover kent CT17 0UF (1 page) |
18 November 1998 | Registered office changed on 18/11/98 from: holmestone road coombe valley dover kent CT17 0UF (1 page) |
5 August 1998 | Full accounts made up to 31 January 1998 (17 pages) |
5 August 1998 | Full accounts made up to 31 January 1998 (17 pages) |
24 April 1998 | New director appointed (2 pages) |
24 April 1998 | New director appointed (2 pages) |
24 March 1998 | Return made up to 30/12/97; full list of members (6 pages) |
24 March 1998 | Return made up to 30/12/97; full list of members (6 pages) |
9 October 1997 | Full accounts made up to 31 January 1997 (17 pages) |
9 October 1997 | Full accounts made up to 31 January 1997 (17 pages) |
31 July 1997 | Particulars of mortgage/charge (3 pages) |
31 July 1997 | Particulars of mortgage/charge (3 pages) |
23 July 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
23 July 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
31 May 1997 | New director appointed (2 pages) |
31 May 1997 | New director appointed (2 pages) |
21 January 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
21 January 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
7 January 1997 | Return made up to 30/12/96; no change of members
|
7 January 1997 | Return made up to 30/12/96; no change of members
|
2 October 1996 | Full accounts made up to 31 January 1996 (17 pages) |
2 October 1996 | Full accounts made up to 31 January 1996 (17 pages) |
6 June 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
6 June 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
2 January 1996 | Return made up to 30/12/95; full list of members (6 pages) |
2 January 1996 | Return made up to 30/12/95; full list of members (6 pages) |
4 December 1995 | Full accounts made up to 31 January 1995 (18 pages) |
4 December 1995 | Full accounts made up to 31 January 1995 (18 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (9 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (19 pages) |
12 February 1992 | Particulars of mortgage/charge (3 pages) |
12 February 1992 | Particulars of mortgage/charge (3 pages) |
28 June 1979 | Incorporation (13 pages) |
28 June 1979 | Incorporation (13 pages) |