London
EC4A 3TW
Director Name | Mr Alasdair Derek Murdoch |
---|---|
Date of Birth | February 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 June 2018(38 years, 9 months after company formation) |
Appointment Duration | 5 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 New Street Square London EC4A 3TW |
Director Name | Charles Maurice Briggs |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 1992(12 years, 11 months after company formation) |
Appointment Duration | 10 years, 4 months (resigned 31 December 2002) |
Role | Company Director |
Correspondence Address | Stud Farmhouse Hardwick, Whitchurch On Thames Reading Berkshire RG8 7RA |
Director Name | Mr Derek William Coulson |
---|---|
Date of Birth | December 1950 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 1992(12 years, 11 months after company formation) |
Appointment Duration | 21 years (resigned 11 September 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Fox Lea Hermitage Road Cold Ash Newbury Berkshire RG18 9JH |
Secretary Name | Mr Stephen John Foale |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 August 1992(12 years, 11 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 07 February 1994) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 42 Holmbury Avenue Crowthorne Berkshire RG45 6TQ |
Secretary Name | Graham Charles Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 February 1994(14 years, 4 months after company formation) |
Appointment Duration | 11 months (resigned 03 January 1995) |
Role | Company Director |
Correspondence Address | Lawndale 8 Hillfield Road Chalfont St Peter Buckinghamshire SL9 0DX |
Director Name | Mr John Fowles |
---|---|
Date of Birth | June 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 1994(14 years, 11 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 03 January 1995) |
Role | Company Director |
Correspondence Address | Burghclere Manor Old Burghclere Newbury Berkshire RG20 9NS |
Director Name | Mr John Fowles |
---|---|
Date of Birth | June 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 1994(14 years, 11 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 03 January 1995) |
Role | Company Director |
Correspondence Address | Burghclere Manor Old Burghclere Newbury Berkshire RG20 9NS |
Secretary Name | Mr David Henry Gray |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 January 1995(15 years, 3 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 31 July 2005) |
Role | Company Director |
Correspondence Address | Whisper Wood House Whisper Wood Loudwater Hertfordshire WD3 4JU |
Director Name | Mr David Henry Gray |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 1995(15 years, 12 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 31 July 2005) |
Role | Accountant |
Correspondence Address | Whisper Wood House Whisper Wood Loudwater Hertfordshire WD3 4JU |
Director Name | Jan Mohammad Nader Zadeh |
---|---|
Date of Birth | May 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 2005(25 years, 3 months after company formation) |
Appointment Duration | 12 years, 10 months (resigned 16 November 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Cedars 2 High Street Bagshot Surrey GU19 5AE |
Director Name | Mr Taji Nader-Zadeh |
---|---|
Date of Birth | April 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 2005(25 years, 3 months after company formation) |
Appointment Duration | 12 years, 10 months (resigned 16 November 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Cedars 2 High Street Bagshot Surrey GU19 5AE |
Secretary Name | Clive Frederick Chadwick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 2005(25 years, 10 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 06 March 2006) |
Role | Chartered Accountant |
Correspondence Address | 75 Gorselands Wash Common Newbury Berkshire RG14 6PU |
Director Name | Mr Michael James Gray |
---|---|
Date of Birth | April 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2006(26 years, 5 months after company formation) |
Appointment Duration | 11 years, 8 months (resigned 16 November 2017) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | The Cedars 2 High Street Bagshot Surrey GU19 5AE |
Secretary Name | Mr Michael James Gray |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 March 2006(26 years, 5 months after company formation) |
Appointment Duration | 11 years, 8 months (resigned 16 November 2017) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | The Cedars 2 High Street Bagshot Surrey GU19 5AE |
Director Name | Mr Vincent Mitchell Lovell Gwilliam |
---|---|
Date of Birth | February 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 2017(38 years, 2 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 28 June 2018) |
Role | Investment Professional |
Country of Residence | England |
Correspondence Address | The Cedars 2 High Street Bagshot Surrey GU19 5AE |
Website | flame-grilled.co.uk |
---|
Registered Address | 5 New Street Square London EC4A 3TW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | Over 700 other UK companies use this postal address |
9.9m at £1 | Caspian Uk Holdings LTD 99.00% Ordinary A |
---|---|
100k at £1 | Caspian Uk Holdings LTD 1.00% Ordinary B |
Year | 2014 |
---|---|
Turnover | £35,546,000 |
Gross Profit | £1,640,000 |
Net Worth | £11,732,000 |
Cash | £1,965,000 |
Current Liabilities | £10,831,000 |
Latest Accounts | 31 December 2021 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 30 September 2023 (overdue) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 24 August 2023 (1 month, 1 week ago) |
---|---|
Next Return Due | 7 September 2024 (11 months, 1 week from now) |
28 October 2005 | Delivered on: 3 November 2005 Persons entitled: National Westminster 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 l/h interest in 741/743 castle lane east bournemouth t/n DT330431,. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
---|---|
5 July 2005 | Delivered on: 7 July 2005 Persons entitled: National Westminster 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: L/H burgerking restaurant greenham road newbury t/no: BK397534. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
24 March 2005 | Delivered on: 30 March 2005 Persons entitled: National Westminster Bank PLC Classification: 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 |
17 August 2022 | Delivered on: 24 August 2022 Persons entitled: Glas Trust Corporation Limited as Security Agent Classification: A registered charge Particulars: First legal mortgage / fixed charge over all real property (other than excluded real property) and first fixed charge over all intellectual property (each term as defined in the instrument). For more details, please refer to the instrument. Outstanding |
4 May 2020 | Delivered on: 7 May 2020 Persons entitled: Glas Trust Corporation Limited Classification: A registered charge Particulars: First fixed charge over all of its real property (excluding the excluded property) and intellectual property. For more details please refer to the instrument. Outstanding |
29 November 2019 | Delivered on: 6 December 2019 Persons entitled: Glas Trust Corporation Limited Classification: A registered charge Particulars: First fixed charge over all of its real property and intellectual property. For more details please refer to the instrument. Outstanding |
13 June 2018 | Delivered on: 18 June 2018 Persons entitled: Barclays Bank PLC as Security Trustee Classification: A registered charge Particulars: None. Outstanding |
22 November 2005 | Delivered on: 24 November 2005 Persons entitled: National Westminster 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: L/H interest in the burger king restaurant waterloo road poole t/n DT334561. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
28 October 2005 | Delivered on: 3 November 2005 Persons entitled: National Westminster 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 l/h interest in 1 wellington avenue aldershot hampshire HP655691.,. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
28 October 2005 | Delivered on: 3 November 2005 Persons entitled: National Westminster 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 l/h interest in burgerking restaurant 238 burgess road southampton HP659543,. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
28 October 2005 | Delivered on: 3 November 2005 Persons entitled: National Westminster 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 l/h interest in burgerking restaurant carnival fields wellington road wokingham t/n BK397745,. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
19 May 1987 | Delivered on: 20 May 1987 Satisfied on: 20 January 1992 Persons entitled: Barclays 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: L/H property k/a nos: 146/148 friar street, reading, berkshire. Title no. Bk 206481. Fully Satisfied |
19 May 1987 | Delivered on: 20 May 1987 Satisfied on: 20 January 1992 Persons entitled: Barclays 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: L/H property k/a no. 98, above bar street, southampton, hampshire title no: hp 139054. Fully Satisfied |
27 April 1987 | Delivered on: 12 May 1987 Satisfied on: 23 January 2001 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
19 May 1987 | Delivered on: 4 June 1987 Satisfied on: 29 October 2004 Persons entitled: Burgerking (UK) Limited Classification: Transfer Secured details: All monies due or to become due from the company to the chargee under the terms of the charge. Particulars: L/H land k/a 146, 147 and 148 friar street, reading, berkshire title no: bk 206481. Fully Satisfied |
19 May 1987 | Delivered on: 4 June 1987 Satisfied on: 29 October 2004 Persons entitled: Burgerking (UK) Limited Classification: Transfer Secured details: All monies due or to become due from the company to the chargee under the terms of the charge and a deed of variation dated 22.4.82. Particulars: L/H land k/a 98, above bar street, southampton, hampshire title no: hp 139054. Fully Satisfied |
15 April 1987 | Delivered on: 21 April 1987 Satisfied on: 20 December 1991 Persons entitled: Barclays 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: L/H land containing 0.943 acres k/a trafalgar house wellington ave, gun hill, aldershot hamps. Fully Satisfied |
19 January 2021 | Full accounts made up to 31 December 2019 (26 pages) |
---|---|
28 September 2020 | Confirmation statement made on 24 August 2020 with no updates (3 pages) |
21 July 2020 | Director's details changed for Mr Timothy John Doubleday on 1 July 2020 (2 pages) |
21 July 2020 | Director's details changed for Mr Alasdair Derek Murdoch on 1 July 2020 (2 pages) |
7 May 2020 | Registration of charge 014508550016, created on 4 May 2020 (79 pages) |
9 December 2019 | Satisfaction of charge 014508550014 in full (1 page) |
6 December 2019 | Registration of charge 014508550015, created on 29 November 2019 (78 pages) |
30 September 2019 | Full accounts made up to 31 December 2018 (25 pages) |
27 August 2019 | Confirmation statement made on 24 August 2019 with updates (4 pages) |
1 October 2018 | Full accounts made up to 31 December 2017 (24 pages) |
17 September 2018 | Registered office address changed from The Cedars 2 High Street Bagshot Surrey GU19 5AE to 5 New Street Square London EC4A 3TW on 17 September 2018 (1 page) |
17 September 2018 | Change of details for Caspian Food Retailers Limited as a person with significant control on 17 September 2018 (2 pages) |
28 August 2018 | Confirmation statement made on 24 August 2018 with updates (5 pages) |
30 July 2018 | Register(s) moved to registered inspection location 5 New Street Square London EC4A 3TW (1 page) |
27 July 2018 | Register(s) moved to registered inspection location 5 New Street Square London EC4A 3TW (1 page) |
27 July 2018 | Register inspection address has been changed to 5 New Street Square London EC4A 3TW (1 page) |
29 June 2018 | Termination of appointment of Vincent Mitchell Lovell Gwilliam as a director on 28 June 2018 (1 page) |
29 June 2018 | Appointment of Mr Alasdair Derek Murdoch as a director on 28 June 2018 (2 pages) |
18 June 2018 | Registration of charge 014508550014, created on 13 June 2018 (23 pages) |
2 January 2018 | Resolutions
|
30 November 2017 | Notification of Caspian Food Retailers Limited as a person with significant control on 15 November 2017 (2 pages) |
30 November 2017 | Cessation of Caspian Uk Holdings Limited as a person with significant control on 15 November 2017 (1 page) |
30 November 2017 | Cessation of Caspian Uk Holdings Limited as a person with significant control on 15 November 2017 (1 page) |
30 November 2017 | Notification of Caspian Food Retailers Limited as a person with significant control on 15 November 2017 (2 pages) |
25 November 2017 | Satisfaction of charge 7 in full (4 pages) |
25 November 2017 | Satisfaction of charge 9 in full (4 pages) |
25 November 2017 | Satisfaction of charge 9 in full (4 pages) |
25 November 2017 | Satisfaction of charge 10 in full (4 pages) |
25 November 2017 | Satisfaction of charge 12 in full (4 pages) |
25 November 2017 | Satisfaction of charge 7 in full (4 pages) |
25 November 2017 | Satisfaction of charge 8 in full (4 pages) |
25 November 2017 | Satisfaction of charge 8 in full (4 pages) |
25 November 2017 | Satisfaction of charge 12 in full (4 pages) |
25 November 2017 | Satisfaction of charge 11 in full (4 pages) |
25 November 2017 | Satisfaction of charge 13 in full (4 pages) |
25 November 2017 | Satisfaction of charge 10 in full (4 pages) |
25 November 2017 | Satisfaction of charge 13 in full (4 pages) |
25 November 2017 | Satisfaction of charge 11 in full (4 pages) |
21 November 2017 | Appointment of Mr Vincent Mitchell Lovell Gwilliam as a director on 16 November 2017 (2 pages) |
21 November 2017 | Appointment of Mr Vincent Mitchell Lovell Gwilliam as a director on 16 November 2017 (2 pages) |
20 November 2017 | Termination of appointment of Michael James Gray as a director on 16 November 2017 (1 page) |
20 November 2017 | Termination of appointment of Michael James Gray as a director on 16 November 2017 (1 page) |
20 November 2017 | Termination of appointment of Taji Nader-Zadeh as a director on 16 November 2017 (1 page) |
20 November 2017 | Termination of appointment of Jan Mohammad Nader Zadeh as a director on 16 November 2017 (1 page) |
20 November 2017 | Termination of appointment of Michael James Gray as a secretary on 16 November 2017 (1 page) |
20 November 2017 | Termination of appointment of Taji Nader-Zadeh as a director on 16 November 2017 (1 page) |
20 November 2017 | Termination of appointment of Jan Mohammad Nader Zadeh as a director on 16 November 2017 (1 page) |
20 November 2017 | Termination of appointment of Michael James Gray as a secretary on 16 November 2017 (1 page) |
20 November 2017 | Appointment of Mr Timothy John Doubleday as a director on 16 November 2017 (2 pages) |
20 November 2017 | Appointment of Mr Timothy John Doubleday as a director on 16 November 2017 (2 pages) |
15 November 2017 | Solvency Statement dated 14/11/17 (1 page) |
15 November 2017 | Statement of capital on 15 November 2017
|
15 November 2017 | Solvency Statement dated 14/11/17 (1 page) |
15 November 2017 | Statement by Directors (1 page) |
15 November 2017 | Statement by Directors (1 page) |
15 November 2017 | Resolutions
|
15 November 2017 | Statement of capital on 15 November 2017
|
15 November 2017 | Resolutions
|
25 September 2017 | Full accounts made up to 1 January 2017 (23 pages) |
25 September 2017 | Full accounts made up to 1 January 2017 (23 pages) |
29 August 2017 | Confirmation statement made on 24 August 2017 with no updates (3 pages) |
29 August 2017 | Confirmation statement made on 24 August 2017 with no updates (3 pages) |
6 October 2016 | Full accounts made up to 3 January 2016 (24 pages) |
6 October 2016 | Full accounts made up to 3 January 2016 (24 pages) |
8 September 2016 | Confirmation statement made on 24 August 2016 with updates (5 pages) |
8 September 2016 | Confirmation statement made on 24 August 2016 with updates (5 pages) |
18 September 2015 | Annual return made up to 24 August 2015 with a full list of shareholders Statement of capital on 2015-09-18
|
18 September 2015 | Annual return made up to 24 August 2015 with a full list of shareholders Statement of capital on 2015-09-18
|
19 May 2015 | Full accounts made up to 4 January 2015 (21 pages) |
19 May 2015 | Full accounts made up to 4 January 2015 (21 pages) |
19 May 2015 | Full accounts made up to 4 January 2015 (21 pages) |
19 September 2014 | Annual return made up to 24 August 2014 with a full list of shareholders Statement of capital on 2014-09-19
|
19 September 2014 | Annual return made up to 24 August 2014 with a full list of shareholders Statement of capital on 2014-09-19
|
29 May 2014 | Secretary's details changed for Michael James Gray on 29 May 2014 (1 page) |
29 May 2014 | Director's details changed for Jan Mohammad Nader Zadeh on 29 May 2014 (2 pages) |
29 May 2014 | Secretary's details changed for Michael James Gray on 29 May 2014 (1 page) |
29 May 2014 | Director's details changed for Michael James Gray on 29 May 2014 (2 pages) |
29 May 2014 | Director's details changed for Michael James Gray on 29 May 2014 (2 pages) |
29 May 2014 | Director's details changed for Jan Mohammad Nader Zadeh on 29 May 2014 (2 pages) |
9 May 2014 | Full accounts made up to 5 January 2014 (21 pages) |
9 May 2014 | Full accounts made up to 5 January 2014 (21 pages) |
9 May 2014 | Full accounts made up to 5 January 2014 (21 pages) |
11 September 2013 | Annual return made up to 24 August 2013 with a full list of shareholders Statement of capital on 2013-09-11
|
11 September 2013 | Annual return made up to 24 August 2013 with a full list of shareholders Statement of capital on 2013-09-11
|
11 September 2013 | Termination of appointment of Derek Coulson as a director (1 page) |
11 September 2013 | Termination of appointment of Derek Coulson as a director (1 page) |
13 May 2013 | Full accounts made up to 6 January 2013 (22 pages) |
13 May 2013 | Full accounts made up to 6 January 2013 (22 pages) |
13 May 2013 | Full accounts made up to 6 January 2013 (22 pages) |
26 September 2012 | Full accounts made up to 1 January 2012 (20 pages) |
26 September 2012 | Full accounts made up to 1 January 2012 (20 pages) |
26 September 2012 | Full accounts made up to 1 January 2012 (20 pages) |
14 September 2012 | Annual return made up to 24 August 2012 with a full list of shareholders (8 pages) |
14 September 2012 | Annual return made up to 24 August 2012 with a full list of shareholders (8 pages) |
28 September 2011 | Full accounts made up to 2 January 2011 (20 pages) |
28 September 2011 | Full accounts made up to 2 January 2011 (20 pages) |
28 September 2011 | Full accounts made up to 2 January 2011 (20 pages) |
20 September 2011 | Annual return made up to 24 August 2011 with a full list of shareholders (8 pages) |
20 September 2011 | Annual return made up to 24 August 2011 with a full list of shareholders (8 pages) |
21 September 2010 | Annual return made up to 24 August 2010 with a full list of shareholders (8 pages) |
21 September 2010 | Annual return made up to 24 August 2010 with a full list of shareholders (8 pages) |
28 April 2010 | Full accounts made up to 3 January 2010 (20 pages) |
28 April 2010 | Full accounts made up to 3 January 2010 (20 pages) |
28 April 2010 | Full accounts made up to 3 January 2010 (20 pages) |
9 February 2010 | Director's details changed for Taji Nader-Zadeh on 1 February 2010 (2 pages) |
9 February 2010 | Director's details changed for Taji Nader-Zadeh on 1 February 2010 (2 pages) |
9 February 2010 | Director's details changed for Taji Nader-Zadeh on 1 February 2010 (2 pages) |
14 January 2010 | Auditor's resignation (1 page) |
14 January 2010 | Auditor's resignation (1 page) |
9 September 2009 | Return made up to 24/08/09; full list of members (4 pages) |
9 September 2009 | Return made up to 24/08/09; full list of members (4 pages) |
31 March 2009 | Full accounts made up to 4 January 2009 (20 pages) |
31 March 2009 | Full accounts made up to 4 January 2009 (20 pages) |
31 March 2009 | Full accounts made up to 4 January 2009 (20 pages) |
22 September 2008 | Return made up to 24/08/08; full list of members (4 pages) |
22 September 2008 | Return made up to 24/08/08; full list of members (4 pages) |
9 May 2008 | Full accounts made up to 30 December 2007 (18 pages) |
9 May 2008 | Full accounts made up to 30 December 2007 (18 pages) |
26 October 2007 | Full accounts made up to 31 December 2006 (18 pages) |
26 October 2007 | Full accounts made up to 31 December 2006 (18 pages) |
11 September 2007 | Return made up to 24/08/07; full list of members (3 pages) |
11 September 2007 | Return made up to 24/08/07; full list of members (3 pages) |
6 November 2006 | Full accounts made up to 1 January 2006 (18 pages) |
6 November 2006 | Full accounts made up to 1 January 2006 (18 pages) |
6 November 2006 | Full accounts made up to 1 January 2006 (18 pages) |
13 September 2006 | Return made up to 24/08/06; full list of members (3 pages) |
13 September 2006 | Return made up to 24/08/06; full list of members (3 pages) |
9 March 2006 | New director appointed (1 page) |
9 March 2006 | Secretary resigned (1 page) |
9 March 2006 | New secretary appointed (1 page) |
9 March 2006 | Secretary resigned (1 page) |
9 March 2006 | New secretary appointed (1 page) |
9 March 2006 | New director appointed (1 page) |
21 December 2005 | Registered office changed on 21/12/05 from: the grange 18-21 church gate thatcham berkshire RG19 3PN (1 page) |
21 December 2005 | Registered office changed on 21/12/05 from: the grange 18-21 church gate thatcham berkshire RG19 3PN (1 page) |
24 November 2005 | Particulars of mortgage/charge (3 pages) |
24 November 2005 | Particulars of mortgage/charge (3 pages) |
10 November 2005 | Declaration of assistance for shares acquisition (5 pages) |
10 November 2005 | Declaration of assistance for shares acquisition (5 pages) |
3 November 2005 | Particulars of mortgage/charge (3 pages) |
3 November 2005 | Particulars of mortgage/charge (3 pages) |
3 November 2005 | Particulars of mortgage/charge (3 pages) |
3 November 2005 | Particulars of mortgage/charge (3 pages) |
3 November 2005 | Particulars of mortgage/charge (3 pages) |
3 November 2005 | Particulars of mortgage/charge (3 pages) |
3 November 2005 | Particulars of mortgage/charge (3 pages) |
3 November 2005 | Particulars of mortgage/charge (3 pages) |
6 October 2005 | Return made up to 24/08/05; full list of members
|
6 October 2005 | Return made up to 24/08/05; full list of members
|
18 August 2005 | New secretary appointed (2 pages) |
18 August 2005 | New secretary appointed (2 pages) |
18 August 2005 | Secretary resigned;director resigned (1 page) |
18 August 2005 | Secretary resigned;director resigned (1 page) |
7 July 2005 | Particulars of mortgage/charge (3 pages) |
7 July 2005 | Particulars of mortgage/charge (3 pages) |
16 June 2005 | Declaration of assistance for shares acquisition (6 pages) |
16 June 2005 | Declaration of assistance for shares acquisition (6 pages) |
27 May 2005 | Company name changed gowrings food services LIMITED\certificate issued on 27/05/05 (2 pages) |
27 May 2005 | Company name changed gowrings food services LIMITED\certificate issued on 27/05/05 (2 pages) |
27 April 2005 | Group of companies' accounts made up to 31 December 2004 (19 pages) |
27 April 2005 | Group of companies' accounts made up to 31 December 2004 (19 pages) |
18 April 2005 | Resolutions
|
18 April 2005 | Resolutions
|
11 April 2005 | Ad 24/03/05--------- £ si 9800000@1=9800000 £ ic 200000/10000000 (2 pages) |
11 April 2005 | Declaration of assistance for shares acquisition (8 pages) |
11 April 2005 | £ nc 200000/10000000 24/03/05 (1 page) |
11 April 2005 | Ad 24/03/05--------- £ si 9800000@1=9800000 £ ic 200000/10000000 (2 pages) |
11 April 2005 | Resolutions
|
11 April 2005 | Declaration of assistance for shares acquisition (8 pages) |
11 April 2005 | Declaration of assistance for shares acquisition (8 pages) |
11 April 2005 | Declaration of assistance for shares acquisition (8 pages) |
11 April 2005 | Declaration of assistance for shares acquisition (9 pages) |
11 April 2005 | Declaration of assistance for shares acquisition (9 pages) |
11 April 2005 | £ nc 200000/10000000 24/03/05 (1 page) |
11 April 2005 | Resolutions
|
30 March 2005 | Particulars of mortgage/charge (4 pages) |
30 March 2005 | Particulars of mortgage/charge (4 pages) |
8 February 2005 | New director appointed (1 page) |
8 February 2005 | New director appointed (1 page) |
21 January 2005 | New director appointed (1 page) |
21 January 2005 | New director appointed (1 page) |
29 October 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 October 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 October 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 October 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 October 2004 | Group of companies' accounts made up to 31 December 2003 (19 pages) |
6 October 2004 | Group of companies' accounts made up to 31 December 2003 (19 pages) |
22 September 2004 | Return made up to 24/08/04; full list of members (7 pages) |
22 September 2004 | Return made up to 24/08/04; full list of members (7 pages) |
16 September 2004 | Director resigned (1 page) |
16 September 2004 | Director resigned (1 page) |
26 September 2003 | Return made up to 24/08/03; full list of members (7 pages) |
26 September 2003 | Return made up to 24/08/03; full list of members (7 pages) |
25 July 2003 | Full accounts made up to 31 December 2002 (25 pages) |
25 July 2003 | Full accounts made up to 31 December 2002 (25 pages) |
11 July 2003 | Memorandum and Articles of Association (7 pages) |
11 July 2003 | Resolutions
|
11 July 2003 | Resolutions
|
11 July 2003 | Memorandum and Articles of Association (7 pages) |
15 January 2003 | Director resigned (1 page) |
15 January 2003 | Director resigned (1 page) |
19 September 2002 | Return made up to 24/08/02; full list of members (8 pages) |
19 September 2002 | Return made up to 24/08/02; full list of members (8 pages) |
19 April 2002 | Full accounts made up to 31 December 2001 (17 pages) |
19 April 2002 | Full accounts made up to 31 December 2001 (17 pages) |
4 September 2001 | Return made up to 24/08/01; full list of members (7 pages) |
4 September 2001 | Full accounts made up to 31 December 2000 (16 pages) |
4 September 2001 | Full accounts made up to 31 December 2000 (16 pages) |
4 September 2001 | Return made up to 24/08/01; full list of members (7 pages) |
23 January 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 January 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 September 2000 | Return made up to 24/08/00; full list of members
|
15 September 2000 | Full accounts made up to 31 December 1999 (17 pages) |
15 September 2000 | Full accounts made up to 31 December 1999 (17 pages) |
15 September 2000 | Return made up to 24/08/00; full list of members
|
28 February 2000 | Registered office changed on 28/02/00 from: 245 finchampstead rd wokingham berkshire RG40 3JS (1 page) |
28 February 2000 | Registered office changed on 28/02/00 from: 245 finchampstead rd wokingham berkshire RG40 3JS (1 page) |
28 September 1999 | Full accounts made up to 31 December 1998 (17 pages) |
28 September 1999 | Full accounts made up to 31 December 1998 (17 pages) |
22 September 1999 | Return made up to 24/08/99; full list of members (9 pages) |
22 September 1999 | Return made up to 24/08/99; full list of members (9 pages) |
23 September 1998 | Return made up to 24/08/98; no change of members
|
23 September 1998 | Return made up to 24/08/98; no change of members
|
21 September 1998 | Full accounts made up to 31 December 1997 (16 pages) |
21 September 1998 | Full accounts made up to 31 December 1997 (16 pages) |
25 September 1997 | Return made up to 24/08/97; no change of members (7 pages) |
25 September 1997 | Return made up to 24/08/97; no change of members (7 pages) |
25 September 1997 | Full accounts made up to 31 December 1996 (15 pages) |
25 September 1997 | Full accounts made up to 31 December 1996 (15 pages) |
17 September 1996 | Full accounts made up to 31 December 1995 (14 pages) |
17 September 1996 | Full accounts made up to 31 December 1995 (14 pages) |
17 September 1996 | Return made up to 24/08/96; full list of members
|
17 September 1996 | Return made up to 24/08/96; full list of members
|
8 August 1996 | New director appointed (2 pages) |
8 August 1996 | New director appointed (2 pages) |
28 September 1995 | New director appointed (4 pages) |
28 September 1995 | New director appointed (4 pages) |
18 September 1995 | Full accounts made up to 31 December 1994 (13 pages) |
18 September 1995 | Return made up to 24/08/95; no change of members
|
18 September 1995 | Return made up to 24/08/95; no change of members
|
18 September 1995 | Full accounts made up to 31 December 1994 (13 pages) |
28 June 1988 | Resolutions
|
28 June 1988 | Resolutions
|
4 June 1987 | Particulars of mortgage/charge (3 pages) |
4 June 1987 | Particulars of mortgage/charge (3 pages) |
8 May 1985 | Company name changed\certificate issued on 08/05/85 (2 pages) |
15 January 1980 | Memorandum and Articles of Association (6 pages) |
15 January 1980 | Memorandum and Articles of Association (6 pages) |
14 January 1980 | Company name changed\certificate issued on 14/01/80 (2 pages) |
26 September 1979 | Incorporation (18 pages) |