Chiswick
London
W4 5YA
Secretary Name | Mr Mark Oldham |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 March 2001(20 years, 10 months after company formation) |
Appointment Duration | 23 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Building 3 Chiswick Park, 566 Chiswick High Road Chiswick London W4 5YA |
Director Name | Miss Helen Josephine McCarthy |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 April 2012(31 years, 11 months after company formation) |
Appointment Duration | 12 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Building 3 Chiswick Park, 566 Chiswick High Road Chiswick London W4 5YA |
Director Name | Mr Alastair George Clark |
---|---|
Date of Birth | June 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 1991(11 years after company formation) |
Appointment Duration | 9 years, 2 months (resigned 26 July 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Copse Mile Path Hook Heath Woking GU22 0JL |
Director Name | Derek Robert James Stewart |
---|---|
Date of Birth | January 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 1991(11 years after company formation) |
Appointment Duration | 2 years, 7 months (resigned 31 December 1993) |
Role | Company Director |
Correspondence Address | 47 Myrtleside Close Northwood Middlesex HA6 2XQ |
Secretary Name | Derek Robert James Stewart |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 May 1991(11 years after company formation) |
Appointment Duration | 2 years, 7 months (resigned 31 December 1993) |
Role | Company Director |
Correspondence Address | 47 Myrtleside Close Northwood Middlesex HA6 2XQ |
Director Name | Alan Dalziel Frew |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1994(13 years, 7 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 26 November 1999) |
Role | Secretary |
Correspondence Address | The White House Chinnor Road Bledlow Ridge Buckinghamshire HP14 4AA |
Secretary Name | Alan Dalziel Frew |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 1994(13 years, 7 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 26 November 1999) |
Role | Secretary |
Correspondence Address | The White House Chinnor Road Bledlow Ridge Buckinghamshire HP14 4AA |
Director Name | Mr John Anthony Warren |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 1997(16 years, 8 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 26 July 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 45 Waldegrave Park Twickenham Middlesex TW1 4TJ |
Director Name | Eric Luciano Nicoli |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 1997(16 years, 8 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 30 April 1999) |
Role | Managing Director |
Correspondence Address | 24 Amersham Road High Wycombe Buckinghamshire HP13 6QU |
Director Name | Philippe Leslie Van De Walle |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 07 October 1999(19 years, 5 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 26 July 2000) |
Role | Company Director |
Correspondence Address | Flat 6 25 Stanhope Gardens London SW7 5QX |
Director Name | Michael David Wilkinson |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 1999(19 years, 6 months after company formation) |
Appointment Duration | 8 months (resigned 26 July 2000) |
Role | Company Director |
Correspondence Address | Heron Lodge 3 Barrington Park Gardens Chalfont St Giles Buckinghamshire HP8 4SS |
Secretary Name | Michael David Wilkinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 November 1999(19 years, 6 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 30 March 2001) |
Role | Company Director |
Correspondence Address | Heron Lodge 3 Barrington Park Gardens Chalfont St Giles Buckinghamshire HP8 4SS |
Director Name | Dominique Megret |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 30 June 2000(20 years, 1 month after company formation) |
Appointment Duration | 2 weeks (resigned 14 July 2000) |
Role | Banker |
Correspondence Address | 3 Rue Du General Appert Paris 75116 Foreign |
Director Name | Robert A Schiffner Jr |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 June 2000(20 years, 1 month after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 21 December 2000) |
Role | Company Director |
Correspondence Address | 23 Chesterfield Drive Chester Nj 07930 United States |
Director Name | Mr Dominic Patrick Murphy |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2000(20 years, 1 month after company formation) |
Appointment Duration | 2 weeks (resigned 14 July 2000) |
Role | Investment Director |
Country of Residence | England |
Correspondence Address | Cobden Field 12 Cobden Hill Radlett Hertfordshire WD7 7LN |
Director Name | Dominic Patrick Murphy |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 30 June 2000(20 years, 1 month after company formation) |
Appointment Duration | 2 weeks (resigned 14 July 2000) |
Role | Investment Director |
Country of Residence | United Kingdom |
Correspondence Address | Cobden Field 12 Cobden Hill Radlett Hertfordshire WD7 7LN |
Director Name | Bertrand Marc Andre Meunier |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 30 June 2000(20 years, 1 month after company formation) |
Appointment Duration | 6 years, 5 months (resigned 15 December 2006) |
Role | Banker |
Correspondence Address | 14 Chemin Desvallieres Ville D'Avray 92410 |
Director Name | Graham James Kensiton-Cooper |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2000(20 years, 1 month after company formation) |
Appointment Duration | 9 months (resigned 30 March 2001) |
Role | Investment Director |
Correspondence Address | 17 Ovington Square London SW3 1LH |
Director Name | Manjit Dale |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2000(20 years, 1 month after company formation) |
Appointment Duration | 1 year, 8 months (resigned 28 February 2002) |
Role | Banker |
Country of Residence | England |
Correspondence Address | 84 Highgate West Hill London N6 6LU |
Director Name | Ian Haslegrave |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 2000(20 years, 2 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 03 December 2004) |
Role | Lawyer |
Correspondence Address | 134 Bishops Road London SW6 7AS |
Director Name | Mr Alexander George Malcolm Ritchie |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2000(20 years, 4 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 02 September 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Croft Park 6 Stratton Road Beaconsfield Buckinghamshire HP9 1HS |
Director Name | Ms Susan Furst |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 2001(21 years, 4 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 17 April 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 46 Broadhurst Ashtead Surrey KT21 1QF |
Director Name | Mr Simon Alan Rose |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2005(24 years, 11 months after company formation) |
Appointment Duration | 13 years, 1 month (resigned 25 May 2018) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Hayes Park Hayes End Road Hayes Middlesex UB4 8EE |
Telephone | 020 82345000 |
---|---|
Telephone region | London |
Registered Address | C/O Pladis 3rd Floor, Building 3, Chiswick Park 566 Chiswick High Road Chiswick London W4 5YA |
---|---|
Region | London |
Constituency | Brentford and Isleworth |
County | Greater London |
Ward | Turnham Green |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £1,173,339,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 18 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 1 June 2024 (1 month, 1 week from now) |
24 July 2013 | Delivered on: 2 August 2013 Satisfied on: 3 December 2014 Persons entitled: J.P. Morgan Europe Limited Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Fully Satisfied |
---|---|
24 July 2013 | Delivered on: 2 August 2013 Satisfied on: 3 December 2014 Persons entitled: J.P. Morgan Europe Limited Classification: A registered charge Fully Satisfied |
29 March 2007 | Delivered on: 4 April 2007 Satisfied on: 3 December 2014 Persons entitled: Jp Morgan Europe Limited Classification: Deed of pledge of registered shares Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: A first ranking right of pledge in respect of the shares and the dividends. See the mortgage charge document for full details. Fully Satisfied |
19 March 2007 | Delivered on: 23 March 2007 Satisfied on: 3 December 2014 Persons entitled: J.P.Morgan Europe Limited as Security Agent Classification: Fixed and floating security document Secured details: All monies due or to become due from the company to any senior finance party or mezzanine finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All its present and future right,title and interest in and to the assigned contracts,all insurances and all proceeds in respect of insurances and all benefits of insurances,all real property,fixed charge book debts,bank accounts. See the mortgage charge document for full details. Fully Satisfied |
9 April 2003 | Delivered on: 16 April 2003 Satisfied on: 15 February 2007 Persons entitled: Deutsche Bank Ag London Classification: Deed of pledge of shares Secured details: All monies due or to become due from the company to the chargee and/or any of the other finance parties and/or any receiver under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The original shares and the dividends pertaining thereto, any additional shares and the dividends pertaining thereto. See the mortgage charge document for full details. Fully Satisfied |
26 July 2000 | Delivered on: 8 August 2000 Satisfied on: 15 February 2007 Persons entitled: Deutsche Bank Ag London Classification: Deed of pledge of shares between the charging company and deutsche bank ag london in its capacity as security agent Secured details: The obligations in the manner provided for and subject to the provisions of the senior finance documents (all terms as defined). Particulars: Pledges to the pledgee the original shares and the dividends pertaining thereto.pledges in advance (bii voorbaat) to the pledgee any additional shares and the dividends.. See the mortgage charge document for full details. Fully Satisfied |
26 July 2000 | Delivered on: 7 August 2000 Satisfied on: 15 February 2007 Persons entitled: Deutsche Bank Ag,London,as Security Agent (As Defined) Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the provisions of the finance documents (as defined). 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 |
9 June 2000 | Delivered on: 23 June 2000 Satisfied on: 15 February 2007 Persons entitled: Deutsche Bank Ag London Classification: Deed of pledge of shares between the charging company,deutsche bank ag london in its capacity as pledgee and ub investments (netherlands) B.V. Secured details: The secured obligations in the manner provided for and subject to the provisions of the senior finance documents (all terms as defined). Particulars: Under clause 5.1 of the deed of pledge of shares,the charging company: (I) pledges to the pledgee the original shares and the dividends pertaining thereto.(ii) pledges in advance to the pledgee any additional shares and the dividends pertaining thereto.(iii) to the extent the pledge in advance referred to in paragraph (ii) is not effective under dutch law,covenants with the pledgee to pledge to the pledgee any additional shares immediately upon their issue and the dividends pertaining thereto.. See the mortgage charge document for full details. Fully Satisfied |
9 June 2000 | Delivered on: 14 June 2000 Satisfied on: 15 February 2007 Persons entitled: Deutsche Bank Ag London,as Security Agent (As Defined) Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the provisions of the finance documents (as defined). 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 |
19 December 2014 | Delivered on: 9 January 2015 Persons entitled: Hsbc Corporate Trustee Company (UK) Limited as Security Agent Classification: A registered charge Outstanding |
19 December 2014 | Delivered on: 29 December 2014 Persons entitled: Hsbc Corporate Trustee Company (UK) Limited as Security Agent Classification: A registered charge Outstanding |
19 December 2014 | Delivered on: 29 December 2014 Persons entitled: Hsbc Corporate Trustee Company (UK) Limited as Security Agent Classification: A registered charge Outstanding |
2 October 2020 | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (88 pages) |
---|---|
2 October 2020 | Audit exemption subsidiary accounts made up to 31 December 2019 (14 pages) |
2 October 2020 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (2 pages) |
2 October 2020 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages) |
1 June 2020 | Confirmation statement made on 18 May 2020 with no updates (3 pages) |
30 October 2019 | Audit exemption subsidiary accounts made up to 31 December 2018 (15 pages) |
30 October 2019 | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (89 pages) |
8 October 2019 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages) |
8 October 2019 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (2 pages) |
3 June 2019 | Confirmation statement made on 18 May 2019 with no updates (3 pages) |
11 January 2019 | Audit exemption subsidiary accounts made up to 31 December 2017 (15 pages) |
11 January 2019 | Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (98 pages) |
31 October 2018 | Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages) |
31 October 2018 | Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (2 pages) |
1 June 2018 | Confirmation statement made on 18 May 2018 with no updates (3 pages) |
1 June 2018 | Termination of appointment of Simon Alan Rose as a director on 25 May 2018 (1 page) |
14 September 2017 | Full accounts made up to 31 December 2016 (17 pages) |
14 September 2017 | Full accounts made up to 31 December 2016 (17 pages) |
5 September 2017 | Satisfaction of charge 014965870010 in full (1 page) |
5 September 2017 | Satisfaction of charge 014965870012 in full (1 page) |
5 September 2017 | Satisfaction of charge 014965870010 in full (1 page) |
5 September 2017 | Satisfaction of charge 014965870011 in full (1 page) |
5 September 2017 | Satisfaction of charge 014965870012 in full (1 page) |
5 September 2017 | Satisfaction of charge 014965870011 in full (1 page) |
7 June 2017 | Confirmation statement made on 18 May 2017 with updates (5 pages) |
7 June 2017 | Confirmation statement made on 18 May 2017 with updates (5 pages) |
30 August 2016 | Full accounts made up to 2 January 2016 (16 pages) |
30 August 2016 | Full accounts made up to 2 January 2016 (16 pages) |
21 June 2016 | Annual return made up to 18 May 2016 with a full list of shareholders Statement of capital on 2016-06-21
|
21 June 2016 | Annual return made up to 18 May 2016 with a full list of shareholders Statement of capital on 2016-06-21
|
25 September 2015 | Full accounts made up to 3 January 2015 (16 pages) |
25 September 2015 | Full accounts made up to 3 January 2015 (16 pages) |
9 June 2015 | Annual return made up to 18 May 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
9 June 2015 | Annual return made up to 18 May 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
9 January 2015 | Registration of charge 014965870012, created on 19 December 2014 (26 pages) |
9 January 2015 | Registration of charge 014965870012, created on 19 December 2014 (26 pages) |
29 December 2014 | Registration of charge 014965870010, created on 19 December 2014 (143 pages) |
29 December 2014 | Registration of charge 014965870011, created on 19 December 2014 (27 pages) |
29 December 2014 | Registration of charge 014965870010, created on 19 December 2014 (143 pages) |
29 December 2014 | Registration of charge 014965870011, created on 19 December 2014 (27 pages) |
3 December 2014 | Satisfaction of charge 014965870009 in full (4 pages) |
3 December 2014 | Satisfaction of charge 7 in full (4 pages) |
3 December 2014 | Satisfaction of charge 014965870009 in full (4 pages) |
3 December 2014 | Satisfaction of charge 6 in full (4 pages) |
3 December 2014 | Satisfaction of charge 7 in full (4 pages) |
3 December 2014 | Satisfaction of charge 6 in full (4 pages) |
3 December 2014 | Satisfaction of charge 014965870008 in full (4 pages) |
3 December 2014 | Satisfaction of charge 014965870008 in full (4 pages) |
9 September 2014 | Full accounts made up to 28 December 2013 (16 pages) |
9 September 2014 | Full accounts made up to 28 December 2013 (16 pages) |
10 June 2014 | Annual return made up to 18 May 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
10 June 2014 | Annual return made up to 18 May 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
29 August 2013 | Full accounts made up to 29 December 2012 (16 pages) |
29 August 2013 | Full accounts made up to 29 December 2012 (16 pages) |
2 August 2013 | Registration of charge 014965870008 (50 pages) |
2 August 2013 | Registration of charge 014965870009 (80 pages) |
2 August 2013 | Registration of charge 014965870008 (50 pages) |
2 August 2013 | Registration of charge 014965870009 (80 pages) |
21 May 2013 | Annual return made up to 18 May 2013 with a full list of shareholders (4 pages) |
21 May 2013 | Annual return made up to 18 May 2013 with a full list of shareholders (4 pages) |
23 August 2012 | Full accounts made up to 31 December 2011 (16 pages) |
23 August 2012 | Full accounts made up to 31 December 2011 (16 pages) |
26 June 2012 | Annual return made up to 18 May 2012 with a full list of shareholders (4 pages) |
26 June 2012 | Annual return made up to 18 May 2012 with a full list of shareholders (4 pages) |
25 June 2012 | Director's details changed for Mr Mark Oldham on 18 May 2012 (2 pages) |
25 June 2012 | Secretary's details changed for Mr Mark Oldham on 18 May 2012 (1 page) |
25 June 2012 | Director's details changed for Mr Simon Alan Rose on 18 May 2012 (2 pages) |
25 June 2012 | Director's details changed for Mr Simon Alan Rose on 18 May 2012 (2 pages) |
25 June 2012 | Secretary's details changed for Mr Mark Oldham on 18 May 2012 (1 page) |
25 June 2012 | Director's details changed for Mr Mark Oldham on 18 May 2012 (2 pages) |
19 April 2012 | Appointment of Ms Helen Josephine Mccarthy as a director (2 pages) |
19 April 2012 | Appointment of Ms Helen Josephine Mccarthy as a director (2 pages) |
19 April 2012 | Termination of appointment of Susan Furst as a director (1 page) |
19 April 2012 | Termination of appointment of Susan Furst as a director (1 page) |
8 July 2011 | Full accounts made up to 1 January 2011 (16 pages) |
8 July 2011 | Full accounts made up to 1 January 2011 (16 pages) |
8 July 2011 | Full accounts made up to 1 January 2011 (16 pages) |
13 June 2011 | Annual return made up to 18 May 2011 with a full list of shareholders (6 pages) |
13 June 2011 | Annual return made up to 18 May 2011 with a full list of shareholders (6 pages) |
18 August 2010 | Full accounts made up to 2 January 2010 (16 pages) |
18 August 2010 | Full accounts made up to 2 January 2010 (16 pages) |
18 August 2010 | Full accounts made up to 2 January 2010 (16 pages) |
24 June 2010 | Annual return made up to 18 May 2010 with a full list of shareholders (15 pages) |
24 June 2010 | Annual return made up to 18 May 2010 with a full list of shareholders (15 pages) |
16 September 2009 | Full accounts made up to 3 January 2009 (15 pages) |
16 September 2009 | Full accounts made up to 3 January 2009 (15 pages) |
16 September 2009 | Full accounts made up to 3 January 2009 (15 pages) |
2 June 2009 | Return made up to 18/05/09; full list of members (4 pages) |
2 June 2009 | Return made up to 18/05/09; full list of members (4 pages) |
1 October 2008 | Full accounts made up to 29 December 2007 (14 pages) |
1 October 2008 | Full accounts made up to 29 December 2007 (14 pages) |
13 June 2008 | Return made up to 18/05/08; full list of members (4 pages) |
13 June 2008 | Return made up to 18/05/08; full list of members (4 pages) |
14 September 2007 | Full accounts made up to 30 December 2006 (15 pages) |
14 September 2007 | Full accounts made up to 30 December 2006 (15 pages) |
5 June 2007 | Director's particulars changed (1 page) |
5 June 2007 | Return made up to 18/05/07; full list of members (2 pages) |
5 June 2007 | Director's particulars changed (1 page) |
5 June 2007 | Return made up to 18/05/07; full list of members (2 pages) |
4 April 2007 | Particulars of mortgage/charge (8 pages) |
4 April 2007 | Particulars of mortgage/charge (8 pages) |
23 March 2007 | Particulars of mortgage/charge (12 pages) |
23 March 2007 | Particulars of mortgage/charge (12 pages) |
22 March 2007 | Declaration of assistance for shares acquisition (12 pages) |
22 March 2007 | Declaration of assistance for shares acquisition (12 pages) |
22 March 2007 | Declaration of assistance for shares acquisition (12 pages) |
22 March 2007 | Declaration of assistance for shares acquisition (12 pages) |
22 March 2007 | Declaration of assistance for shares acquisition (12 pages) |
22 March 2007 | Declaration of assistance for shares acquisition (12 pages) |
22 March 2007 | Declaration of assistance for shares acquisition (12 pages) |
22 March 2007 | Declaration of assistance for shares acquisition (12 pages) |
22 March 2007 | Declaration of assistance for shares acquisition (12 pages) |
22 March 2007 | Declaration of assistance for shares acquisition (12 pages) |
22 March 2007 | Declaration of assistance for shares acquisition (12 pages) |
22 March 2007 | Declaration of assistance for shares acquisition (12 pages) |
15 February 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
15 February 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
15 February 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
15 February 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
15 February 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
15 February 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
15 February 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
15 February 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
15 February 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
15 February 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
8 January 2007 | Director resigned (1 page) |
8 January 2007 | Director resigned (1 page) |
3 July 2006 | Full accounts made up to 31 December 2005 (14 pages) |
3 July 2006 | Full accounts made up to 31 December 2005 (14 pages) |
20 June 2006 | Director's particulars changed (1 page) |
20 June 2006 | Director's particulars changed (1 page) |
16 June 2006 | Return made up to 18/05/06; full list of members (3 pages) |
16 June 2006 | Return made up to 18/05/06; full list of members (3 pages) |
15 November 2005 | Director resigned (1 page) |
15 November 2005 | Director resigned (1 page) |
27 July 2005 | Full accounts made up to 1 January 2005 (13 pages) |
27 July 2005 | Full accounts made up to 1 January 2005 (13 pages) |
27 July 2005 | Full accounts made up to 1 January 2005 (13 pages) |
21 June 2005 | Return made up to 18/05/05; full list of members (3 pages) |
21 June 2005 | Return made up to 18/05/05; full list of members (3 pages) |
25 May 2005 | New director appointed (2 pages) |
25 May 2005 | New director appointed (2 pages) |
20 December 2004 | Director resigned (1 page) |
20 December 2004 | Director resigned (1 page) |
15 November 2004 | Director resigned (1 page) |
15 November 2004 | Director resigned (1 page) |
15 June 2004 | Return made up to 18/05/04; full list of members (9 pages) |
15 June 2004 | Full accounts made up to 3 January 2004 (13 pages) |
15 June 2004 | Full accounts made up to 3 January 2004 (13 pages) |
15 June 2004 | Full accounts made up to 3 January 2004 (13 pages) |
15 June 2004 | Return made up to 18/05/04; full list of members (9 pages) |
1 July 2003 | Full accounts made up to 28 December 2002 (12 pages) |
1 July 2003 | Full accounts made up to 28 December 2002 (12 pages) |
18 June 2003 | Return made up to 18/05/03; full list of members (9 pages) |
18 June 2003 | Return made up to 18/05/03; full list of members (9 pages) |
16 April 2003 | Particulars of mortgage/charge (9 pages) |
16 April 2003 | Particulars of mortgage/charge (9 pages) |
21 June 2002 | Return made up to 18/05/02; full list of members (9 pages) |
21 June 2002 | Return made up to 18/05/02; full list of members (9 pages) |
18 June 2002 | Full accounts made up to 29 December 2001 (12 pages) |
18 June 2002 | Full accounts made up to 29 December 2001 (12 pages) |
11 April 2002 | Director resigned (1 page) |
11 April 2002 | Director resigned (1 page) |
11 January 2002 | Ad 19/12/01--------- £ si 67478543@1=67478543 £ ic 105025927/172504470 (2 pages) |
11 January 2002 | Resolutions
|
11 January 2002 | Resolutions
|
11 January 2002 | Resolutions
|
11 January 2002 | Resolutions
|
11 January 2002 | Resolutions
|
11 January 2002 | Resolutions
|
11 January 2002 | Ad 19/12/01--------- £ si 67478543@1=67478543 £ ic 105025927/172504470 (2 pages) |
28 September 2001 | New director appointed (5 pages) |
28 September 2001 | New director appointed (5 pages) |
17 August 2001 | Registered office changed on 17/08/01 from: united biscuits H.Q. church road west drayton middlesex UB7 7PR (1 page) |
17 August 2001 | Registered office changed on 17/08/01 from: united biscuits H.Q. church road west drayton middlesex UB7 7PR (1 page) |
10 July 2001 | Full accounts made up to 30 December 2000 (13 pages) |
10 July 2001 | Full accounts made up to 30 December 2000 (13 pages) |
5 July 2001 | Return made up to 18/05/01; full list of members
|
5 July 2001 | Return made up to 18/05/01; full list of members
|
30 May 2001 | Secretary resigned (1 page) |
30 May 2001 | Secretary resigned (1 page) |
3 May 2001 | New director appointed (3 pages) |
3 May 2001 | Director resigned (1 page) |
3 May 2001 | Director resigned (1 page) |
3 May 2001 | New director appointed (3 pages) |
25 April 2001 | Resolutions
|
25 April 2001 | Resolutions
|
11 April 2001 | Declaration of assistance for shares acquisition (6 pages) |
11 April 2001 | Declaration of assistance for shares acquisition (6 pages) |
11 April 2001 | Declaration of assistance for shares acquisition (6 pages) |
11 April 2001 | Director resigned (1 page) |
11 April 2001 | Resolutions
|
11 April 2001 | Declaration of assistance for shares acquisition (6 pages) |
11 April 2001 | Resolutions
|
11 April 2001 | Director resigned (1 page) |
11 April 2001 | New secretary appointed (2 pages) |
11 April 2001 | New secretary appointed (2 pages) |
2 February 2001 | Director resigned (1 page) |
2 February 2001 | Director resigned (1 page) |
26 October 2000 | Secretary's particulars changed (1 page) |
26 October 2000 | Secretary's particulars changed (1 page) |
23 October 2000 | Ad 26/07/00--------- £ si 14250000@1=14250000 £ ic 90775927/105025927 (2 pages) |
23 October 2000 | Statement of affairs (3 pages) |
23 October 2000 | Ad 26/07/00--------- £ si 14250000@1=14250000 £ ic 90775927/105025927 (2 pages) |
23 October 2000 | Statement of affairs (3 pages) |
6 October 2000 | New director appointed (2 pages) |
6 October 2000 | New director appointed (2 pages) |
30 August 2000 | New director appointed (2 pages) |
30 August 2000 | New director appointed (2 pages) |
24 August 2000 | Declaration of assistance for shares acquisition (13 pages) |
24 August 2000 | Declaration of assistance for shares acquisition (13 pages) |
11 August 2000 | New director appointed (2 pages) |
11 August 2000 | New director appointed (2 pages) |
11 August 2000 | New director appointed (2 pages) |
11 August 2000 | New director appointed (2 pages) |
8 August 2000 | Declaration of assistance for shares acquisition (13 pages) |
8 August 2000 | Resolutions
|
8 August 2000 | Declaration of assistance for shares acquisition (13 pages) |
8 August 2000 | Particulars of mortgage/charge (8 pages) |
8 August 2000 | Resolutions
|
8 August 2000 | Particulars of mortgage/charge (8 pages) |
7 August 2000 | Particulars of mortgage/charge (13 pages) |
7 August 2000 | Particulars of mortgage/charge (13 pages) |
3 August 2000 | Director resigned (1 page) |
3 August 2000 | Director resigned (1 page) |
3 August 2000 | Director resigned (1 page) |
3 August 2000 | Director resigned (1 page) |
3 August 2000 | Director resigned (1 page) |
3 August 2000 | Director resigned (1 page) |
3 August 2000 | Director resigned (1 page) |
3 August 2000 | Director resigned (1 page) |
2 August 2000 | Full accounts made up to 1 January 2000 (13 pages) |
2 August 2000 | Full accounts made up to 1 January 2000 (13 pages) |
2 August 2000 | Full accounts made up to 1 January 2000 (13 pages) |
20 July 2000 | New director appointed (2 pages) |
20 July 2000 | New director appointed (2 pages) |
20 July 2000 | Return made up to 18/05/00; full list of members (7 pages) |
20 July 2000 | New director appointed (2 pages) |
20 July 2000 | New director appointed (2 pages) |
20 July 2000 | New director appointed (2 pages) |
20 July 2000 | New director appointed (2 pages) |
20 July 2000 | New director appointed (2 pages) |
20 July 2000 | New director appointed (2 pages) |
20 July 2000 | New director appointed (2 pages) |
20 July 2000 | New director appointed (2 pages) |
20 July 2000 | Return made up to 18/05/00; full list of members (7 pages) |
19 July 2000 | Director resigned (1 page) |
19 July 2000 | Director resigned (1 page) |
19 July 2000 | Director resigned (1 page) |
19 July 2000 | Director resigned (1 page) |
30 June 2000 | Resolutions
|
30 June 2000 | Resolutions
|
30 June 2000 | Nc inc already adjusted 21/06/00 (2 pages) |
30 June 2000 | Nc inc already adjusted 21/06/00 (2 pages) |
27 June 2000 | Resolutions
|
27 June 2000 | Resolutions
|
23 June 2000 | Particulars of mortgage/charge (8 pages) |
23 June 2000 | Particulars of mortgage/charge (8 pages) |
14 June 2000 | Particulars of mortgage/charge (14 pages) |
14 June 2000 | Particulars of mortgage/charge (14 pages) |
14 February 2000 | New secretary appointed;new director appointed (2 pages) |
14 February 2000 | New secretary appointed;new director appointed (2 pages) |
2 February 2000 | Secretary resigned;director resigned (1 page) |
2 February 2000 | Secretary resigned;director resigned (1 page) |
25 November 1999 | New director appointed (2 pages) |
25 November 1999 | New director appointed (2 pages) |
2 November 1999 | Full accounts made up to 2 January 1999 (12 pages) |
2 November 1999 | Full accounts made up to 2 January 1999 (12 pages) |
2 November 1999 | Full accounts made up to 2 January 1999 (12 pages) |
9 July 1999 | Return made up to 18/05/99; full list of members (7 pages) |
9 July 1999 | Return made up to 18/05/99; full list of members (7 pages) |
10 May 1999 | Director resigned (1 page) |
10 May 1999 | Director resigned (1 page) |
10 July 1998 | Return made up to 18/05/98; no change of members (7 pages) |
10 July 1998 | Return made up to 18/05/98; no change of members (7 pages) |
16 June 1998 | Full accounts made up to 3 January 1998 (12 pages) |
16 June 1998 | Full accounts made up to 3 January 1998 (12 pages) |
16 June 1998 | Full accounts made up to 3 January 1998 (12 pages) |
16 July 1997 | Full accounts made up to 28 December 1996 (13 pages) |
16 July 1997 | Full accounts made up to 28 December 1996 (13 pages) |
25 June 1997 | Return made up to 18/05/97; no change of members (7 pages) |
25 June 1997 | Return made up to 18/05/97; no change of members (7 pages) |
8 January 1997 | New director appointed (2 pages) |
8 January 1997 | New director appointed (2 pages) |
8 January 1997 | New director appointed (2 pages) |
8 January 1997 | New director appointed (2 pages) |
28 October 1996 | Full accounts made up to 30 December 1995 (13 pages) |
28 October 1996 | Full accounts made up to 30 December 1995 (13 pages) |
13 June 1996 | Return made up to 18/05/96; full list of members (8 pages) |
13 June 1996 | Return made up to 18/05/96; full list of members (8 pages) |
16 April 1996 | Company name changed ub foods europe LIMITED\certificate issued on 17/04/96 (2 pages) |
16 April 1996 | Company name changed ub foods europe LIMITED\certificate issued on 17/04/96 (2 pages) |
20 October 1995 | Resolutions
|
20 October 1995 | Resolutions
|
19 October 1995 | Accounts for a dormant company made up to 31 December 1994 (4 pages) |
19 October 1995 | Accounts for a dormant company made up to 31 December 1994 (4 pages) |
4 September 1995 | Return made up to 18/05/95; no change of members (6 pages) |
4 September 1995 | Return made up to 18/05/95; no change of members (6 pages) |
15 September 1992 | Company name changed maries (uk) LIMITED\certificate issued on 16/09/92 (2 pages) |
15 September 1992 | Company name changed maries (uk) LIMITED\certificate issued on 16/09/92 (2 pages) |
8 September 1982 | Company name changed\certificate issued on 08/09/82 (2 pages) |
8 September 1982 | Company name changed\certificate issued on 08/09/82 (2 pages) |
13 May 1980 | Certificate of incorporation (1 page) |
13 May 1980 | Certificate of incorporation (2 pages) |
13 May 1980 | Certificate of incorporation (1 page) |
13 May 1980 | Certificate of incorporation (2 pages) |