Company NameB.J.R. Foods Limited
DirectorsZafar Abbasi and Iqbal Suleman
Company StatusActive
Company Number01481551
CategoryPrivate Limited Company
Incorporation Date26 February 1980(44 years, 2 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 56102Unlicenced restaurants and cafes

Directors

Director NameMr Zafar Abbasi
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed16 February 2016(35 years, 12 months after company formation)
Appointment Duration8 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFirst Floor 7-8 Conduit Street
London
W1S 2XF
Director NameMr Iqbal Suleman
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2017(36 years, 10 months after company formation)
Appointment Duration7 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFirst Floor 7-8 Conduit Street
London
W1S 2XF
Director NameJames Anthony Farrington
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed16 January 1992(11 years, 10 months after company formation)
Appointment Duration13 years, 2 months (resigned 08 April 2005)
RoleFood Retailer
Correspondence AddressGreenacre
61 Hall Carr Lane
Longton
PR4 5JL
Director NameMr Richard Ormisher
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed16 January 1992(11 years, 10 months after company formation)
Appointment Duration13 years, 2 months (resigned 08 April 2005)
RoleFood Retailer
Correspondence AddressThe Rockery Far Nook
Whittle Le Woods
Chorley
Lancashire
PR6 7NY
Secretary NameMr Richard Ormisher
NationalityBritish
StatusResigned
Appointed16 January 1992(11 years, 10 months after company formation)
Appointment Duration3 years, 9 months (resigned 30 October 1995)
RoleCompany Director
Correspondence AddressThe Rockery Far Nook
Whittle Le Woods
Chorley
Lancashire
PR6 7NY
Secretary NameJanet Morris
NationalityBritish
StatusResigned
Appointed30 October 1995(15 years, 8 months after company formation)
Appointment Duration9 years, 5 months (resigned 08 April 2005)
RoleCompany Director
Correspondence Address11 Beacon Grove
Fulwood
Preston
Lancashire
PR2 3QU
Director NamePeter Anthony Farrington
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed15 April 1996(16 years, 1 month after company formation)
Appointment Duration8 years, 12 months (resigned 08 April 2005)
RoleManaging Director
Correspondence Address9 Old Oak Gardens
Walton Le Dale
Preston
PR5 4BF
Director NameAly Hassanali Moleaina Janmohamed
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2005(25 years, 1 month after company formation)
Appointment Duration8 years, 7 months (resigned 12 November 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address64 Wolsey Road
Moor Park
Northwood
Middlesex
HA6 2EH
Secretary NameMrs Samirah Janmohamed
NationalityBritish
StatusResigned
Appointed08 April 2005(25 years, 1 month after company formation)
Appointment Duration8 years, 7 months (resigned 12 November 2013)
RoleCompany Director
Correspondence Address64 Wolsey Road
Northwood
Middlesex
HA6 2EH
Director NameMr Bakhtiyar Sadigli
Date of BirthOctober 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2013(33 years, 8 months after company formation)
Appointment Duration2 years, 2 months (resigned 15 January 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFirst Floor 7-8 Conduit Street
London
W1S 2XF

Contact

Websitekfc.co.uk
Telephone020 30036373
Telephone regionLondon

Location

Registered AddressSuite 201 Churchill House 120 Bunns Lane
London
NW7 2AS
RegionLondon
ConstituencyHendon
CountyGreater London
WardHale
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

28.1k at £11st Rate Investment (Uk) LTD
100.00%
Ordinary

Financials

Year2014
Turnover£8,838,765
Gross Profit£4,747,612
Net Worth£2,743,382
Cash£537,535
Current Liabilities£1,848,955

Accounts

Latest Accounts25 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return31 August 2023 (8 months ago)
Next Return Due14 September 2024 (4 months, 2 weeks from now)

Charges

8 April 2005Delivered on: 15 April 2005
Satisfied on: 21 December 2013
Persons entitled: Clydesdale Bank PLC (Trading as Yorkshire Bank)

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Unit 5 chorley retail park george street chorley. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Fully Satisfied
8 April 2005Delivered on: 15 April 2005
Satisfied on: 21 December 2013
Persons entitled: Clydesdale Bank PLC (Trading as Yorkshire Bank)

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 456 and 458 leyland road lostock hall preston. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Fully Satisfied
8 April 2005Delivered on: 15 April 2005
Satisfied on: 21 December 2013
Persons entitled: Clydesdale Bank (Trading as Yorkshire Bank)

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Unit k hollywood park ironworks road barrow in furness cumbria t/n CU144505. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Fully Satisfied
8 April 2005Delivered on: 15 April 2005
Satisfied on: 15 November 2013
Persons entitled: Clydesdale Bank PLC (Trading as Yorkshire Bank)

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 269 laird street birkenhead merseyside. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Fully Satisfied
8 April 2005Delivered on: 15 April 2005
Satisfied on: 21 December 2013
Persons entitled: Clydesdale Bank PLC (Trading as Yorkshire Bank)

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. See the mortgage charge document for full details.
Fully Satisfied
23 January 2003Delivered on: 24 January 2003
Satisfied on: 7 April 2005
Persons entitled: The Royal Bank of Scotland 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 k/a ground and first floor unit at north house eastbank street off lord street southport.
Fully Satisfied
2 August 2001Delivered on: 16 August 2001
Satisfied on: 7 April 2005
Persons entitled: The Royal Bank of Scotland PLC

Classification: Third party legal charge
Secured details: All monies due or to become due from amber restaurants limited to the chargee on any account whatsoever.
Particulars: Unit 7 north valley retail and business park colne lancashire. 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.
Fully Satisfied
23 February 1999Delivered on: 25 February 1999
Satisfied on: 12 June 2004
Persons entitled: Girobank PLC

Classification: Charge on cash deposits
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The deposit is charges by way of first fixed charge. See the mortgage charge document for full details.
Fully Satisfied
15 January 2007Delivered on: 25 January 2007
Satisfied on: 21 December 2013
Persons entitled: Clydesdale Bank PLC (Trading as Yorkshire Bank)

Classification: Legal mortgage
Secured details: All monies due or to become due from the customer to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: L/H property k/a 269 laird street birkenhead wirrel. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Fully Satisfied
8 April 2005Delivered on: 21 April 2005
Satisfied on: 21 December 2013
Persons entitled: Clydesdale Bank PLC (Trading as Yorkshire Bank)

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Ground and first floor north house eastbank street southport merseyside. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Fully Satisfied
8 April 2005Delivered on: 15 April 2005
Satisfied on: 21 December 2013
Persons entitled: Clydesdale Bank PLC (Trading as Yorkshire Bank)

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Unit 7 north valley retail and business park colne lancashire t/n LA897406. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Fully Satisfied
8 April 2005Delivered on: 21 April 2005
Satisfied on: 9 September 2008
Persons entitled: Peter Anthony Farrington (The Security Trustee)

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: Holywood retail park kindpool road barrow 456 & 458 leyland road lostock hall preston parsonage retail park atherleigh way leigh. 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
25 July 1980Delivered on: 30 July 1980
Satisfied on: 28 August 1996
Persons entitled: National Westminster Bank LTD

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold property:- 458 leyland road lostock hall, preston. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
18 December 2020Delivered on: 18 December 2020
Persons entitled: Santander UK PLC as Security Trustee

Classification: A registered charge
Particulars: None.
Outstanding

Filing History

5 February 2021Confirmation statement made on 2 December 2020 with no updates (3 pages)
18 December 2020Registration of charge 014815510014, created on 18 December 2020 (15 pages)
19 May 2020Previous accounting period extended from 30 November 2019 to 31 December 2019 (1 page)
13 December 2019Confirmation statement made on 2 December 2019 with no updates (3 pages)
5 September 2019Full accounts made up to 25 November 2018 (19 pages)
7 February 2019Confirmation statement made on 2 December 2018 with no updates (3 pages)
6 September 2018Full accounts made up to 26 November 2017 (18 pages)
28 March 2018Amended full accounts made up to 27 November 2016 (20 pages)
9 February 2018Confirmation statement made on 2 December 2017 with no updates (3 pages)
2 February 2018Total exemption full accounts made up to 27 November 2016 (8 pages)
14 February 2017Appointment of Mr Iqbal Suleman as a director on 1 January 2017 (2 pages)
14 February 2017Appointment of Mr Iqbal Suleman as a director on 1 January 2017 (2 pages)
2 December 2016Confirmation statement made on 2 December 2016 with updates (5 pages)
2 December 2016Confirmation statement made on 2 December 2016 with updates (5 pages)
28 November 2016Full accounts made up to 30 November 2015 (19 pages)
28 November 2016Full accounts made up to 30 November 2015 (19 pages)
19 November 2016Compulsory strike-off action has been discontinued (1 page)
19 November 2016Compulsory strike-off action has been discontinued (1 page)
1 November 2016First Gazette notice for compulsory strike-off (1 page)
1 November 2016First Gazette notice for compulsory strike-off (1 page)
16 February 2016Appointment of Mr Zafar Abbasi as a director on 16 February 2016 (2 pages)
16 February 2016Appointment of Mr Zafar Abbasi as a director on 16 February 2016 (2 pages)
15 January 2016Termination of appointment of Bakhtiyar Sadigli as a director on 15 January 2016 (1 page)
15 January 2016Termination of appointment of Bakhtiyar Sadigli as a director on 15 January 2016 (1 page)
12 January 2016Annual return made up to 9 January 2016 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 28,100
(3 pages)
12 January 2016Annual return made up to 9 January 2016 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 28,100
(3 pages)
8 September 2015Full accounts made up to 30 November 2014 (19 pages)
8 September 2015Full accounts made up to 30 November 2014 (19 pages)
12 January 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 28,100
(3 pages)
12 January 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 28,100
(3 pages)
12 January 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 28,100
(3 pages)
4 September 2014Full accounts made up to 30 November 2013 (19 pages)
4 September 2014Full accounts made up to 30 November 2013 (19 pages)
4 February 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 28,100
(3 pages)
4 February 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 28,100
(3 pages)
4 February 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 28,100
(3 pages)
15 January 2014Director's details changed for Mr Bakhtiyar Sadigli on 1 January 2014 (2 pages)
15 January 2014Director's details changed for Mr Bakhtiyar Sadigli on 1 January 2014 (2 pages)
15 January 2014Director's details changed for Mr Bakhtiyar Sadigli on 1 January 2014 (2 pages)
21 December 2013Satisfaction of charge 8 in full (4 pages)
21 December 2013Satisfaction of charge 7 in full (4 pages)
21 December 2013Satisfaction of charge 11 in full (4 pages)
21 December 2013Satisfaction of charge 5 in full (4 pages)
21 December 2013Satisfaction of charge 13 in full (4 pages)
21 December 2013Satisfaction of charge 8 in full (4 pages)
21 December 2013Satisfaction of charge 9 in full (4 pages)
21 December 2013Satisfaction of charge 12 in full (4 pages)
21 December 2013Satisfaction of charge 13 in full (4 pages)
21 December 2013Satisfaction of charge 7 in full (4 pages)
21 December 2013Satisfaction of charge 5 in full (4 pages)
21 December 2013Satisfaction of charge 9 in full (4 pages)
21 December 2013Satisfaction of charge 11 in full (4 pages)
21 December 2013Satisfaction of charge 12 in full (4 pages)
26 November 2013Appointment of Mr Bakhtiyar Hilal Oglu Sadigli as a director (2 pages)
26 November 2013Appointment of Mr Bakhtiyar Hilal Oglu Sadigli as a director (2 pages)
22 November 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
22 November 2013Registered office address changed from 64 Wolsey Road Moor Park Northwood Middlesex HA6 2EH on 22 November 2013 (1 page)
22 November 2013Termination of appointment of Aly Janmohamed as a director (1 page)
22 November 2013Termination of appointment of Samirah Janmohamed as a secretary (1 page)
22 November 2013Termination of appointment of Samirah Janmohamed as a secretary (1 page)
22 November 2013Termination of appointment of Aly Janmohamed as a director (1 page)
22 November 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
22 November 2013Registered office address changed from 64 Wolsey Road Moor Park Northwood Middlesex HA6 2EH on 22 November 2013 (1 page)
15 November 2013Satisfaction of charge 6 in full (4 pages)
15 November 2013Satisfaction of charge 6 in full (4 pages)
20 August 2013Full accounts made up to 30 November 2012 (19 pages)
20 August 2013Full accounts made up to 30 November 2012 (19 pages)
10 May 2013Auditor's resignation (2 pages)
10 May 2013Auditor's resignation (2 pages)
15 January 2013Annual return made up to 9 January 2013 with a full list of shareholders (4 pages)
15 January 2013Annual return made up to 9 January 2013 with a full list of shareholders (4 pages)
15 January 2013Annual return made up to 9 January 2013 with a full list of shareholders (4 pages)
13 June 2012Full accounts made up to 30 November 2011 (18 pages)
13 June 2012Full accounts made up to 30 November 2011 (18 pages)
10 January 2012Annual return made up to 9 January 2012 with a full list of shareholders (4 pages)
10 January 2012Annual return made up to 9 January 2012 with a full list of shareholders (4 pages)
10 January 2012Annual return made up to 9 January 2012 with a full list of shareholders (4 pages)
31 August 2011Full accounts made up to 30 November 2010 (17 pages)
31 August 2011Full accounts made up to 30 November 2010 (17 pages)
10 January 2011Annual return made up to 9 January 2011 with a full list of shareholders (4 pages)
10 January 2011Annual return made up to 9 January 2011 with a full list of shareholders (4 pages)
10 January 2011Annual return made up to 9 January 2011 with a full list of shareholders (4 pages)
6 July 2010Accounts for a small company made up to 30 November 2009 (7 pages)
6 July 2010Accounts for a small company made up to 30 November 2009 (7 pages)
25 January 2010Annual return made up to 9 January 2010 with a full list of shareholders (4 pages)
25 January 2010Annual return made up to 9 January 2010 with a full list of shareholders (4 pages)
25 January 2010Annual return made up to 9 January 2010 with a full list of shareholders (4 pages)
11 September 2009Accounts for a small company made up to 30 November 2008 (7 pages)
11 September 2009Accounts for a small company made up to 30 November 2008 (7 pages)
10 February 2009Return made up to 09/01/09; full list of members (3 pages)
10 February 2009Return made up to 09/01/09; full list of members (3 pages)
11 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (1 page)
11 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (1 page)
29 August 2008Accounts for a small company made up to 30 November 2007 (7 pages)
29 August 2008Accounts for a small company made up to 30 November 2007 (7 pages)
25 April 2008Return made up to 09/01/08; no change of members (6 pages)
25 April 2008Return made up to 09/01/08; no change of members (6 pages)
14 August 2007Accounts for a small company made up to 30 November 2006 (7 pages)
14 August 2007Accounts for a small company made up to 30 November 2006 (7 pages)
26 January 2007Return made up to 09/01/07; full list of members (6 pages)
26 January 2007Return made up to 09/01/07; full list of members (6 pages)
25 January 2007Particulars of mortgage/charge (7 pages)
25 January 2007Particulars of mortgage/charge (7 pages)
16 June 2006Accounts for a small company made up to 30 November 2005 (7 pages)
16 June 2006Accounts for a small company made up to 30 November 2005 (7 pages)
19 January 2006Return made up to 09/01/06; full list of members (6 pages)
19 January 2006Return made up to 09/01/06; full list of members (6 pages)
9 December 2005Accounting reference date extended from 31/08/05 to 30/11/05 (1 page)
9 December 2005Accounting reference date extended from 31/08/05 to 30/11/05 (1 page)
11 November 2005Registered office changed on 11/11/05 from: 141 king street great yarmouth norfolk NR30 2PQ (1 page)
11 November 2005Registered office changed on 11/11/05 from: 141 king street great yarmouth norfolk NR30 2PQ (1 page)
25 April 2005Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
25 April 2005New secretary appointed (2 pages)
25 April 2005Registered office changed on 25/04/05 from: 458 leyland road L0ST0CK hall PREST0N lancs (1 page)
25 April 2005Director resigned (1 page)
25 April 2005Secretary resigned (1 page)
25 April 2005Declaration of assistance for shares acquisition (11 pages)
25 April 2005Secretary resigned (1 page)
25 April 2005New director appointed (2 pages)
25 April 2005Director resigned (1 page)
25 April 2005Declaration of assistance for shares acquisition (11 pages)
25 April 2005New secretary appointed (2 pages)
25 April 2005Director resigned (1 page)
25 April 2005Director resigned (1 page)
25 April 2005New director appointed (2 pages)
25 April 2005Director resigned (1 page)
25 April 2005Director resigned (1 page)
25 April 2005Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
25 April 2005Registered office changed on 25/04/05 from: 458 leyland road L0ST0CK hall PREST0N lancs (1 page)
21 April 2005Particulars of mortgage/charge (7 pages)
21 April 2005Particulars of mortgage/charge (7 pages)
21 April 2005Particulars of mortgage/charge (7 pages)
21 April 2005Particulars of mortgage/charge (7 pages)
15 April 2005Particulars of mortgage/charge (7 pages)
15 April 2005Particulars of mortgage/charge (11 pages)
15 April 2005Particulars of mortgage/charge (7 pages)
15 April 2005Particulars of mortgage/charge (7 pages)
15 April 2005Particulars of mortgage/charge (7 pages)
15 April 2005Particulars of mortgage/charge (7 pages)
15 April 2005Particulars of mortgage/charge (11 pages)
15 April 2005Particulars of mortgage/charge (7 pages)
15 April 2005Particulars of mortgage/charge (7 pages)
15 April 2005Particulars of mortgage/charge (7 pages)
15 April 2005Particulars of mortgage/charge (7 pages)
15 April 2005Particulars of mortgage/charge (7 pages)
7 April 2005Declaration of satisfaction of mortgage/charge (1 page)
7 April 2005Declaration of satisfaction of mortgage/charge (1 page)
7 April 2005Declaration of satisfaction of mortgage/charge (1 page)
7 April 2005Declaration of satisfaction of mortgage/charge (1 page)
8 February 2005Return made up to 09/01/05; full list of members (7 pages)
8 February 2005Return made up to 09/01/05; full list of members (7 pages)
31 January 2005Accounts for a small company made up to 31 August 2004 (8 pages)
31 January 2005Accounts for a small company made up to 31 August 2004 (8 pages)
12 June 2004Declaration of satisfaction of mortgage/charge (1 page)
12 June 2004Declaration of satisfaction of mortgage/charge (1 page)
9 June 2004Accounts for a medium company made up to 31 August 2003 (19 pages)
9 June 2004Accounts for a medium company made up to 31 August 2003 (19 pages)
20 January 2004Return made up to 09/01/04; full list of members (7 pages)
20 January 2004Return made up to 09/01/04; full list of members (7 pages)
19 June 2003Accounts for a medium company made up to 31 August 2002 (17 pages)
19 June 2003Accounts for a medium company made up to 31 August 2002 (17 pages)
24 January 2003Particulars of mortgage/charge (4 pages)
24 January 2003Particulars of mortgage/charge (4 pages)
22 January 2003Return made up to 16/01/03; full list of members (7 pages)
22 January 2003Return made up to 16/01/03; full list of members (7 pages)
24 June 2002Accounts for a medium company made up to 31 August 2001 (15 pages)
24 June 2002Accounts for a medium company made up to 31 August 2001 (15 pages)
23 January 2002Return made up to 16/01/02; full list of members (7 pages)
23 January 2002Return made up to 16/01/02; full list of members (7 pages)
16 August 2001Particulars of mortgage/charge (3 pages)
16 August 2001Particulars of mortgage/charge (3 pages)
11 May 2001Accounts for a medium company made up to 31 August 2000 (15 pages)
11 May 2001Accounts for a medium company made up to 31 August 2000 (15 pages)
30 January 2001Director's particulars changed (1 page)
30 January 2001Director's particulars changed (1 page)
30 January 2001Return made up to 16/01/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
30 January 2001Return made up to 16/01/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
26 June 2000Accounts for a small company made up to 31 August 1999 (7 pages)
26 June 2000Accounts for a small company made up to 31 August 1999 (7 pages)
13 March 2000Return made up to 16/01/00; full list of members (7 pages)
13 March 2000Return made up to 16/01/00; full list of members (7 pages)
25 February 1999Return made up to 16/01/99; full list of members (6 pages)
25 February 1999Particulars of mortgage/charge (3 pages)
25 February 1999Return made up to 16/01/99; full list of members (6 pages)
25 February 1999Particulars of mortgage/charge (3 pages)
19 February 1999Director's particulars changed (1 page)
19 February 1999Director's particulars changed (1 page)
19 February 1999Director's particulars changed (1 page)
19 February 1999Director's particulars changed (1 page)
18 January 1999Accounts for a small company made up to 31 August 1998 (7 pages)
18 January 1999Accounts for a small company made up to 31 August 1998 (7 pages)
13 July 1998Accounts for a small company made up to 31 August 1997 (6 pages)
13 July 1998Accounts for a small company made up to 31 August 1997 (6 pages)
10 February 1998Return made up to 16/01/98; no change of members (4 pages)
10 February 1998Return made up to 16/01/98; no change of members (4 pages)
3 July 1997Accounts for a small company made up to 31 August 1996 (7 pages)
3 July 1997Accounts for a small company made up to 31 August 1996 (7 pages)
28 August 1996Declaration of satisfaction of mortgage/charge (1 page)
28 August 1996Declaration of satisfaction of mortgage/charge (1 page)
27 June 1996Ad 31/08/91--------- £ si 10100@1 (2 pages)
27 June 1996Particulars of contract relating to shares (4 pages)
27 June 1996Particulars of contract relating to shares (4 pages)
27 June 1996Ad 31/08/91--------- £ si 10100@1 (2 pages)
17 June 1996Ad 31/08/91--------- £ si 10100@1 (2 pages)
17 June 1996Return made up to 16/01/96; full list of members (6 pages)
17 June 1996Nc inc already adjusted 31/08/91 (1 page)
17 June 1996Return made up to 16/01/96; full list of members (6 pages)
17 June 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(6 pages)
17 June 1996Ad 31/08/91--------- £ si 10100@1 (2 pages)
17 June 1996Nc inc already adjusted 31/08/91 (1 page)
10 June 1996New director appointed (2 pages)
10 June 1996New director appointed (2 pages)
9 June 1996Accounts for a small company made up to 31 August 1995 (7 pages)
9 June 1996Accounts for a small company made up to 31 August 1995 (7 pages)
23 February 1996Secretary resigned (1 page)
23 February 1996Secretary resigned (1 page)
21 November 1995New secretary appointed (2 pages)
21 November 1995New secretary appointed (2 pages)
3 July 1995Accounts for a small company made up to 31 August 1994 (7 pages)
3 July 1995Accounts for a small company made up to 31 August 1994 (7 pages)
30 June 1993Full accounts made up to 31 August 1992 (12 pages)
30 June 1993Full accounts made up to 31 August 1992 (12 pages)
26 January 1993Return made up to 16/01/93; full list of members
  • 363(287) ‐ Registered office changed on 26/01/93
(5 pages)
26 January 1993Return made up to 16/01/93; full list of members
  • 363(287) ‐ Registered office changed on 26/01/93
(5 pages)
7 October 1987Return made up to 25/06/87; full list of members (4 pages)
7 October 1987Return made up to 25/06/87; full list of members (4 pages)
27 November 1986Full accounts made up to 31 August 1986 (16 pages)
27 November 1986Full accounts made up to 31 August 1986 (16 pages)
18 June 1983Accounts made up to 31 August 1982 (13 pages)
18 June 1983Accounts made up to 31 August 1982 (13 pages)
29 April 1982Annual return made up to 23/04/82 (4 pages)
29 April 1982Accounts made up to 31 August 1981 (14 pages)
29 April 1982Annual return made up to 23/04/82 (4 pages)
29 April 1982Accounts made up to 31 August 1981 (14 pages)
26 February 1980Incorporation (15 pages)
26 February 1980Certificate of incorporation (1 page)
26 February 1980Certificate of incorporation (1 page)
26 February 1980Incorporation (15 pages)