Company NameW.Jordan (Cereals) Limited
DirectorsSarah Carmel Mary Arrowsmith and Anne Kathleen Sawbridge
Company StatusActive
Company Number01545794
CategoryPrivate Limited Company
Incorporation Date16 February 1981(43 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameSarah Carmel Mary Arrowsmith
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2010(29 years, 7 months after company formation)
Appointment Duration13 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWeston Centre 10 Grosvenor Street
London
W1K 4QY
Director NameAnne Kathleen Sawbridge
Date of BirthMarch 1963 (Born 61 years ago)
NationalityIrish
StatusCurrent
Appointed13 October 2021(40 years, 8 months after company formation)
Appointment Duration2 years, 6 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressWeston Centre 10 Grosvenor Street
London
W1K 4QY
Secretary NameMr Raymond Gerrard Cahill
StatusCurrent
Appointed17 May 2022(41 years, 3 months after company formation)
Appointment Duration1 year, 11 months
RoleCompany Director
Correspondence AddressWeston Centre 10 Grosvenor Street
London
W1K 4QY
Director NameMr George Edward Mulheron
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed29 September 1991(10 years, 7 months after company formation)
Appointment Duration9 years, 5 months (resigned 28 February 2001)
RoleSalesman
Correspondence Address16 Caldecote Road
Ickwell
Biggleswade
Bedfordshire
SG18 9EH
Director NameThomas James Frederick Fennell
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed29 September 1991(10 years, 7 months after company formation)
Appointment Duration14 years, 5 months (resigned 21 March 2006)
RoleProduction Director
Correspondence Address4 The Old Flour Mills
Mill Road
Buckden
Cambridgeshire
PE19 5WX
Director NameMr Graham Evans Lee
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed29 September 1991(10 years, 7 months after company formation)
Appointment Duration8 years, 5 months (resigned 29 February 2000)
RoleMarketing
Correspondence Address88 High Street
Ashwell
Baldock
Hertfordshire
SG7 5NS
Director NameMr Maurice William Hurn
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed29 September 1991(10 years, 7 months after company formation)
Appointment Duration8 years, 5 months (resigned 29 February 2000)
RoleCompany Director
Correspondence AddressChime Cottage 31 Park Lane
Henlow
Bedfordshire
SG16 6AT
Director NameMr Richard David Jordan
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed29 September 1991(10 years, 7 months after company formation)
Appointment Duration18 years, 6 months (resigned 24 March 2010)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressBridge House
128 High Street
Great Barford
Bedfordshire
MK44 3LF
Director NameMr William John Jordan
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed29 September 1991(10 years, 7 months after company formation)
Appointment Duration18 years, 6 months (resigned 24 March 2010)
RoleMiller
Country of ResidenceEngland
Correspondence AddressLimosa Pensthorpe Waterfowl Park
Fakenham Road Pensthorpe
Fakenham
NR21 0LN
Director NameMr Moezali Zaver Karsan
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed29 September 1991(10 years, 7 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 20 August 1992)
RoleFactory Manager
Country of ResidenceUnited Kingdom
Correspondence Address106 Harmer Green Lane
Welwyn
Hertfordshire
AL6 0ET
Secretary NameRaymond John Braybrooks
NationalityBritish
StatusResigned
Appointed29 September 1991(10 years, 7 months after company formation)
Appointment Duration15 years, 6 months (resigned 12 April 2007)
RoleCompany Director
Correspondence AddressThe Old Barn
Blunham Road Chalton
Moggerhanger
Bedfordshire
MK44 3RA
Director NameRobert Alan Hitchings
Date of BirthNovember 1956 (Born 67 years ago)
NationalityEnglish
StatusResigned
Appointed13 December 1991(10 years, 10 months after company formation)
Appointment Duration17 years, 4 months (resigned 01 May 2009)
RoleAccountant
Correspondence Address20 Rowley Road
St Neots
Huntingdon
Cambridgeshire
PE19 1UF
Director NameMr Charles Edward Olphin
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1999(18 years, 3 months after company formation)
Appointment Duration9 years, 1 month (resigned 31 July 2008)
RoleMarketing
Country of ResidenceUnited Kingdom
Correspondence AddressBushmead House 57 Station Road
Tempsford
Beds
SG19 2AU
Director NameMr Peter Baker
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2006(25 years, 1 month after company formation)
Appointment Duration1 year, 12 months (resigned 29 March 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Tallow Road
Brentford
Middlesex
TW8 8EU
Director NameMr William Ross Warburton
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2006(25 years, 1 month after company formation)
Appointment Duration5 years (resigned 28 April 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOld Hall Farm
Old Hall Lane Old Kiln Lane Heaton
Bolton
Lancashire
BL1 7PZ
Director NameMr William Ross Warburton
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2006(25 years, 1 month after company formation)
Appointment Duration5 years (resigned 28 April 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOld Hall Farm
Old Hall Lane Old Kiln Lane Heaton
Bolton
Lancashire
BL1 7PZ
Director NameKevin Smithson
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2006(25 years, 6 months after company formation)
Appointment Duration5 years, 9 months (resigned 31 May 2012)
RoleProductions
Correspondence Address1 Yeomans Gate
Cardington
Bedford
Beds
MK44 3SF
Secretary NameBrett Alan Weimann
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2007(26 years, 2 months after company formation)
Appointment DurationResigned same day (resigned 12 April 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Kingfisher Road
Shefford
Bedfordshire
SG17 5YQ
Secretary NameBrett Alan Weimann
NationalityBritish
StatusResigned
Appointed12 April 2007(26 years, 2 months after company formation)
Appointment DurationResigned same day (resigned 12 April 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Kingfisher Road
Shefford
Bedfordshire
SG17 5YQ
Director NameMr Karl Liam Frestle
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2007(26 years, 3 months after company formation)
Appointment Duration2 years, 1 month (resigned 03 July 2009)
RoleSales
Country of ResidenceUnited Kingdom
Correspondence Address2 Meadow House Aubreys Farm
High Street Hail Weston
St Neots
PE19 5JG
Director NameMr John Walter Sutcliffe
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed13 September 2007(26 years, 7 months after company formation)
Appointment Duration3 years (resigned 30 September 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPilsgate House Stamford Road
Pilsgate
Stamford
Lincolnshire
PE9 3HN
Secretary NameMs Rosalyn Sharon Schofield
NationalityBritish
StatusResigned
Appointed29 August 2008(27 years, 6 months after company formation)
Appointment Duration12 years, 4 months (resigned 24 December 2020)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressWeston Centre 10 Grosvenor Street
London
W1K 4QY
Director NameMr Paul Simon Murphy
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2010(29 years, 1 month after company formation)
Appointment Duration10 years, 11 months (resigned 08 March 2021)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressWeston Centre 10 Grosvenor Street
London
W1K 4QY
Director NameMr Mark Andrew Ward
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2010(29 years, 3 months after company formation)
Appointment Duration3 years, 2 months (resigned 31 July 2013)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressNo 2 Old School Close
Thurlby Bourne
Lincolnshire
PE10 0QH
Director NameMr Ian Robert Mace
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2013(32 years, 5 months after company formation)
Appointment Duration4 years, 7 months (resigned 23 March 2018)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressRutland House Wothorpe Park
Wothorpe
Stamford
Lincolnshire
PE9 3LA
Director NameMr James William Phillips
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2018(37 years after company formation)
Appointment Duration3 years, 7 months (resigned 13 October 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12a Station Road
Nassington
PE8 6QB
Secretary NameMr Georgios Chatzopoulos
StatusResigned
Appointed02 June 2021(40 years, 3 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 14 April 2022)
RoleCompany Director
Correspondence AddressWeston Centre 10 Grosvenor Street
London
W1K 4QY

Contact

Websitewww.jordanscereals.co.uk
Telephone0800 5878901
Telephone regionFreephone

Location

Registered AddressWeston Centre
10 Grosvenor Street
London
W1K 4QY
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts29 August 2023 (7 months, 4 weeks ago)
Next Accounts Due29 May 2025 (1 year, 1 month from now)
Accounts CategoryDormant
Accounts Year End29 August

Returns

Latest Return10 June 2023 (10 months, 2 weeks ago)
Next Return Due24 June 2024 (2 months from now)

Charges

15 June 2005Delivered on: 24 June 2005
Satisfied on: 26 February 2010
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee.
Particulars: F/H land containing 0.965 hectares (2.386 acres) or thereabouts siatuate at phase 4 stratton business park, biggleswade t/no. BD188652. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
17 October 1997Delivered on: 20 October 1997
Satisfied on: 26 February 2010
Persons entitled: Forward Trust Group Limited

Classification: Fixed & floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Vehicles, computers and other equipment.. 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
14 October 1997Delivered on: 21 October 1997
Satisfied on: 26 February 2010
Persons entitled: Midland Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 5.8 acres of land approximately situate at stratton business park, london road, biggleswade bedfordshire k/a plot 3.3. with the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
13 October 1997Delivered on: 21 October 1997
Satisfied on: 26 February 2010
Persons entitled: Midland 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. See the mortgage charge document for full details.
Fully Satisfied
23 June 1981Delivered on: 25 May 1982
Satisfied on: 18 July 1998
Persons entitled: Lloyds Bank PLC.

Classification: Debenture
Secured details: Nil at present.
Particulars: F/H iver mill, biggleswade beds.
Fully Satisfied
23 June 1981Delivered on: 26 June 1981
Satisfied on: 28 March 1998
Persons entitled: Lloyds Bank LTD

Classification: Single debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed & floating charge over the undertaking and all property and assets present and future including goodwill & bookdebts uncalled capital.. Together with fixed and moveable plant machinery fixtures implements and utensils.
Fully Satisfied

Filing History

5 January 2021Termination of appointment of Rosalyn Sharon Schofield as a secretary on 24 December 2020 (1 page)
17 June 2020Confirmation statement made on 17 June 2020 with no updates (3 pages)
10 June 2020Accounts for a dormant company made up to 14 September 2019 (5 pages)
15 April 2020Current accounting period shortened from 15 September 2020 to 29 August 2020 (1 page)
26 June 2019Confirmation statement made on 17 June 2019 with no updates (3 pages)
12 February 2019Accounts for a dormant company made up to 15 September 2018 (5 pages)
22 October 2018Director's details changed for Mr Paul Simon Murphy on 19 September 2018 (2 pages)
26 June 2018Confirmation statement made on 17 June 2018 with no updates (3 pages)
6 April 2018Termination of appointment of Ian Robert Mace as a director on 23 March 2018 (1 page)
6 April 2018Appointment of Mr James William Phillips as a director on 2 March 2018 (2 pages)
11 January 2018Accounts for a dormant company made up to 16 September 2017 (5 pages)
11 January 2018Accounts for a dormant company made up to 16 September 2017 (5 pages)
21 June 2017Confirmation statement made on 17 June 2017 with updates (5 pages)
21 June 2017Confirmation statement made on 17 June 2017 with updates (5 pages)
15 June 2017Accounts for a dormant company made up to 17 September 2016 (7 pages)
15 June 2017Accounts for a dormant company made up to 17 September 2016 (7 pages)
17 June 2016Annual return made up to 17 June 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 3,092,784
(7 pages)
17 June 2016Annual return made up to 17 June 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 3,092,784
(7 pages)
15 January 2016Auditor's resignation (1 page)
15 January 2016Auditor's resignation (1 page)
15 January 2016Auditor's resignation (1 page)
15 January 2016Full accounts made up to 12 September 2015 (10 pages)
15 January 2016Auditor's resignation (1 page)
15 January 2016Full accounts made up to 12 September 2015 (10 pages)
14 October 2015Annual return made up to 29 September 2015 with a full list of shareholders
Statement of capital on 2015-10-14
  • GBP 3,092,784
(7 pages)
14 October 2015Annual return made up to 29 September 2015 with a full list of shareholders
Statement of capital on 2015-10-14
  • GBP 3,092,784
(7 pages)
17 June 2015Accounts for a dormant company made up to 13 September 2014 (5 pages)
17 June 2015Accounts for a dormant company made up to 13 September 2014 (5 pages)
2 October 2014Annual return made up to 29 September 2014 with a full list of shareholders
Statement of capital on 2014-10-02
  • GBP 3,092,784
(7 pages)
2 October 2014Annual return made up to 29 September 2014 with a full list of shareholders
Statement of capital on 2014-10-02
  • GBP 3,092,784
(7 pages)
17 June 2014Accounts for a dormant company made up to 14 September 2013 (5 pages)
17 June 2014Accounts for a dormant company made up to 14 September 2013 (5 pages)
2 October 2013Annual return made up to 29 September 2013 with a full list of shareholders
Statement of capital on 2013-10-02
  • GBP 3,092,784
(6 pages)
2 October 2013Annual return made up to 29 September 2013 with a full list of shareholders
Statement of capital on 2013-10-02
  • GBP 3,092,784
(6 pages)
19 September 2013Director's details changed for Ms Sarah Carmel Mary Arrowsmith on 19 September 2013 (2 pages)
19 September 2013Director's details changed for Ms Sarah Carmel Mary Arrowsmith on 19 September 2013 (2 pages)
29 August 2013Appointment of Ian Robert Mace as a director (2 pages)
29 August 2013Appointment of Ian Robert Mace as a director (2 pages)
29 August 2013Termination of appointment of Mark Ward as a director (1 page)
29 August 2013Termination of appointment of Mark Ward as a director (1 page)
19 June 2013Accounts for a dormant company made up to 15 September 2012 (5 pages)
19 June 2013Accounts for a dormant company made up to 15 September 2012 (5 pages)
3 October 2012Annual return made up to 29 September 2012 with a full list of shareholders (6 pages)
3 October 2012Annual return made up to 29 September 2012 with a full list of shareholders (6 pages)
14 June 2012Accounts for a dormant company made up to 17 September 2011 (5 pages)
14 June 2012Accounts for a dormant company made up to 17 September 2011 (5 pages)
31 May 2012Termination of appointment of Kevin Smithson as a director (1 page)
31 May 2012Termination of appointment of Kevin Smithson as a director (1 page)
5 April 2012Statement of company's objects (2 pages)
5 April 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
5 April 2012Statement of company's objects (2 pages)
5 April 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
5 October 2011Annual return made up to 29 September 2011 with a full list of shareholders (7 pages)
5 October 2011Annual return made up to 29 September 2011 with a full list of shareholders (7 pages)
8 June 2011Termination of appointment of William Warburton as a director (1 page)
8 June 2011Termination of appointment of William Warburton as a director (1 page)
7 April 2011Secretary's details changed for Mrs Rosalyn Sharon Schofield on 1 April 2011 (2 pages)
7 April 2011Secretary's details changed for Mrs Rosalyn Sharon Schofield on 1 April 2011 (2 pages)
7 April 2011Secretary's details changed for Mrs Rosalyn Sharon Schofield on 1 April 2011 (2 pages)
5 April 2011Accounts for a dormant company made up to 18 September 2010 (5 pages)
5 April 2011Accounts for a dormant company made up to 18 September 2010 (5 pages)
9 December 2010Appointment of Ms Sarah Carmel Mary Arrowsmith as a director (2 pages)
9 December 2010Appointment of Ms Sarah Carmel Mary Arrowsmith as a director (2 pages)
20 October 2010Termination of appointment of John Sutcliffe as a director (1 page)
20 October 2010Termination of appointment of John Sutcliffe as a director (1 page)
7 October 2010Annual return made up to 29 September 2010 with a full list of shareholders (8 pages)
7 October 2010Annual return made up to 29 September 2010 with a full list of shareholders (8 pages)
14 June 2010Full accounts made up to 12 September 2009 (15 pages)
14 June 2010Full accounts made up to 12 September 2009 (15 pages)
26 May 2010Appointment of Mark Andrew Ward as a director (3 pages)
26 May 2010Termination of appointment of William Jordan as a director (2 pages)
26 May 2010Appointment of Paul Simon Murphy as a director (3 pages)
26 May 2010Termination of appointment of William Jordan as a director (2 pages)
26 May 2010Appointment of Paul Simon Murphy as a director (3 pages)
26 May 2010Termination of appointment of Richard Jordan as a director (2 pages)
26 May 2010Termination of appointment of Richard Jordan as a director (2 pages)
26 May 2010Appointment of Mark Andrew Ward as a director (3 pages)
3 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
3 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
3 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
3 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
3 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
3 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
3 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
3 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
16 October 2009Annual return made up to 29 September 2009 with a full list of shareholders (5 pages)
16 October 2009Termination of appointment of Karl Frestle as a director (1 page)
16 October 2009Termination of appointment of Karl Frestle as a director (1 page)
16 October 2009Annual return made up to 29 September 2009 with a full list of shareholders (5 pages)
4 September 2009Secretary's change of particulars / rosalyn mendelsohn / 01/09/2009 (1 page)
4 September 2009Secretary's change of particulars / rosalyn mendelsohn / 01/09/2009 (1 page)
11 July 2009Full accounts made up to 13 September 2008 (23 pages)
11 July 2009Full accounts made up to 13 September 2008 (23 pages)
12 May 2009Appointment terminated director robert hitchings (1 page)
12 May 2009Appointment terminated director robert hitchings (1 page)
19 December 2008Full accounts made up to 29 February 2008 (22 pages)
19 December 2008Full accounts made up to 29 February 2008 (22 pages)
27 October 2008Return made up to 29/09/08; full list of members (5 pages)
27 October 2008Return made up to 29/09/08; full list of members (5 pages)
8 October 2008Resolutions
  • RES13 ‐ Auditor resigning 07/10/2008
(1 page)
8 October 2008Resolutions
  • RES13 ‐ Auditor resigning 07/10/2008
(1 page)
11 September 2008Appointment terminated director peter baker (1 page)
11 September 2008Appointment terminated secretary brett weimann (1 page)
11 September 2008Secretary appointed rosalyn sharon mendelsohn (2 pages)
11 September 2008Accounting reference date shortened from 28/02/2009 to 15/09/2008 (1 page)
11 September 2008Registered office changed on 11/09/2008 from holme mills biggleswade bedfordshire SG18 9JY (1 page)
11 September 2008Appointment terminated director peter baker (1 page)
11 September 2008Appointment terminated secretary brett weimann (1 page)
11 September 2008Secretary appointed rosalyn sharon mendelsohn (2 pages)
11 September 2008Registered office changed on 11/09/2008 from holme mills biggleswade bedfordshire SG18 9JY (1 page)
11 September 2008Accounting reference date shortened from 28/02/2009 to 15/09/2008 (1 page)
6 August 2008Appointment terminated director charles olphin (1 page)
6 August 2008Appointment terminated director charles olphin (1 page)
2 January 2008Full accounts made up to 28 February 2007 (22 pages)
2 January 2008Full accounts made up to 28 February 2007 (22 pages)
18 October 2007Director's particulars changed (1 page)
18 October 2007Return made up to 29/09/07; full list of members (4 pages)
18 October 2007Return made up to 29/09/07; full list of members (4 pages)
18 October 2007Director's particulars changed (1 page)
18 October 2007Secretary's particulars changed (1 page)
18 October 2007Secretary resigned (1 page)
18 October 2007Secretary's particulars changed (1 page)
18 October 2007Director's particulars changed (1 page)
18 October 2007Director's particulars changed (1 page)
18 October 2007Secretary resigned (1 page)
9 October 2007New director appointed (2 pages)
9 October 2007New director appointed (2 pages)
28 September 2007Memorandum and Articles of Association (6 pages)
28 September 2007Memorandum and Articles of Association (6 pages)
26 September 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Property transfer 13/09/07
(2 pages)
26 September 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Property transfer 13/09/07
(2 pages)
10 September 2007New secretary appointed (1 page)
10 September 2007New secretary appointed (1 page)
23 August 2007New director appointed (2 pages)
23 August 2007New director appointed (2 pages)
30 May 2007Director's particulars changed (1 page)
30 May 2007Director's particulars changed (1 page)
21 April 2007New secretary appointed (2 pages)
21 April 2007New secretary appointed (2 pages)
21 April 2007Secretary resigned (1 page)
21 April 2007Secretary resigned (1 page)
2 January 2007Full accounts made up to 28 February 2006 (20 pages)
2 January 2007Full accounts made up to 28 February 2006 (20 pages)
28 November 2006Ad 28/06/06--------- £ si 92784@1 (2 pages)
28 November 2006Ad 28/06/06--------- £ si 92784@1 (2 pages)
20 November 2006Return made up to 29/09/06; full list of members (4 pages)
20 November 2006Return made up to 29/09/06; full list of members (4 pages)
10 October 2006New director appointed (2 pages)
10 October 2006New director appointed (2 pages)
7 July 2006Ad 28/06/06--------- £ si 92784@1=92784 £ ic 3000000/3092784 (2 pages)
7 July 2006Ad 28/06/06--------- £ si 92784@1=92784 £ ic 3000000/3092784 (2 pages)
24 May 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
24 May 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
11 April 2006Director resigned (1 page)
11 April 2006New director appointed (2 pages)
11 April 2006New director appointed (2 pages)
11 April 2006New director appointed (2 pages)
11 April 2006Director resigned (1 page)
11 April 2006New director appointed (2 pages)
3 April 2006Resolutions
  • RES13 ‐ Dir increase from 5TO 9 20/03/06
(1 page)
3 April 2006Resolutions
  • RES13 ‐ Dir increase from 5TO 9 20/03/06
(1 page)
4 January 2006Full accounts made up to 28 February 2005 (17 pages)
4 January 2006Full accounts made up to 28 February 2005 (17 pages)
13 October 2005Return made up to 29/09/05; full list of members (3 pages)
13 October 2005Director's particulars changed (1 page)
13 October 2005Director's particulars changed (1 page)
13 October 2005Return made up to 29/09/05; full list of members (3 pages)
13 October 2005Director's particulars changed (1 page)
13 October 2005Director's particulars changed (1 page)
24 June 2005Particulars of mortgage/charge (3 pages)
24 June 2005Particulars of mortgage/charge (3 pages)
31 January 2005Full accounts made up to 29 February 2004 (18 pages)
31 January 2005Full accounts made up to 29 February 2004 (18 pages)
21 January 2005Director resigned (1 page)
21 January 2005Director resigned (1 page)
11 October 2004Return made up to 29/09/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
11 October 2004Return made up to 29/09/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
30 December 2003Full accounts made up to 28 February 2003 (18 pages)
30 December 2003Full accounts made up to 28 February 2003 (18 pages)
6 October 2003Return made up to 29/09/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
6 October 2003Return made up to 29/09/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
20 December 2002Full accounts made up to 28 February 2002 (22 pages)
20 December 2002Full accounts made up to 28 February 2002 (22 pages)
12 November 2002Return made up to 29/09/02; full list of members (9 pages)
12 November 2002Return made up to 29/09/02; full list of members (9 pages)
18 March 2002New director appointed (2 pages)
18 March 2002New director appointed (2 pages)
5 December 2001Full accounts made up to 28 February 2001 (20 pages)
5 December 2001Full accounts made up to 28 February 2001 (20 pages)
5 October 2001Return made up to 29/09/01; full list of members (7 pages)
5 October 2001Return made up to 29/09/01; full list of members (7 pages)
30 March 2001Director resigned (1 page)
30 March 2001Director resigned (1 page)
25 September 2000Full accounts made up to 29 February 2000 (19 pages)
25 September 2000Return made up to 29/09/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
25 September 2000Return made up to 29/09/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
25 September 2000Full accounts made up to 29 February 2000 (19 pages)
7 March 2000Director resigned (1 page)
7 March 2000Director resigned (1 page)
7 March 2000Director resigned (1 page)
7 March 2000Director resigned (1 page)
7 December 1999Full accounts made up to 28 February 1999 (19 pages)
7 December 1999Full accounts made up to 28 February 1999 (19 pages)
21 October 1999Return made up to 29/09/99; full list of members
  • 363(287) ‐ Registered office changed on 21/10/99
  • 363(288) ‐ Director's particulars changed
(8 pages)
21 October 1999Return made up to 29/09/99; full list of members
  • 363(287) ‐ Registered office changed on 21/10/99
  • 363(288) ‐ Director's particulars changed
(8 pages)
24 June 1999New director appointed (2 pages)
24 June 1999New director appointed (2 pages)
20 October 1998Full accounts made up to 28 February 1998 (19 pages)
20 October 1998Full accounts made up to 28 February 1998 (19 pages)
20 October 1998Auditor's resignation (1 page)
20 October 1998Auditor's resignation (1 page)
6 October 1998Return made up to 29/09/98; no change of members (6 pages)
6 October 1998Return made up to 29/09/98; no change of members (6 pages)
18 July 1998Declaration of satisfaction of mortgage/charge (2 pages)
18 July 1998Declaration of satisfaction of mortgage/charge (2 pages)
21 October 1997Particulars of mortgage/charge (3 pages)
21 October 1997Particulars of mortgage/charge (3 pages)
21 October 1997Particulars of mortgage/charge (3 pages)
21 October 1997Particulars of mortgage/charge (3 pages)
20 October 1997Particulars of mortgage/charge (7 pages)
20 October 1997Particulars of mortgage/charge (7 pages)
12 October 1997Full accounts made up to 28 February 1997 (18 pages)
12 October 1997Full accounts made up to 28 February 1997 (18 pages)
3 October 1997Return made up to 29/09/97; full list of members (8 pages)
3 October 1997Return made up to 29/09/97; full list of members (8 pages)
24 December 1996Full accounts made up to 29 February 1996 (19 pages)
24 December 1996Full accounts made up to 29 February 1996 (19 pages)
15 October 1996Return made up to 29/09/96; no change of members (6 pages)
15 October 1996Return made up to 29/09/96; no change of members (6 pages)
7 December 1995Full accounts made up to 28 February 1995 (18 pages)
7 December 1995Full accounts made up to 28 February 1995 (18 pages)
29 September 1995Return made up to 29/09/95; no change of members
  • 363(287) ‐ Registered office changed on 29/09/95
(6 pages)
29 September 1995Return made up to 29/09/95; no change of members
  • 363(287) ‐ Registered office changed on 29/09/95
(6 pages)
16 February 1981Incorporation (15 pages)
16 February 1981Incorporation (15 pages)