London
W1K 4QY
Director Name | Anne Kathleen Sawbridge |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 13 October 2021(40 years, 8 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Weston Centre 10 Grosvenor Street London W1K 4QY |
Secretary Name | Mr Raymond Gerrard Cahill |
---|---|
Status | Current |
Appointed | 17 May 2022(41 years, 3 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Company Director |
Correspondence Address | Weston Centre 10 Grosvenor Street London W1K 4QY |
Director Name | Mr George Edward Mulheron |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 1991(10 years, 7 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 28 February 2001) |
Role | Salesman |
Correspondence Address | 16 Caldecote Road Ickwell Biggleswade Bedfordshire SG18 9EH |
Director Name | Thomas James Frederick Fennell |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 1991(10 years, 7 months after company formation) |
Appointment Duration | 14 years, 5 months (resigned 21 March 2006) |
Role | Production Director |
Correspondence Address | 4 The Old Flour Mills Mill Road Buckden Cambridgeshire PE19 5WX |
Director Name | Mr Graham Evans Lee |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 1991(10 years, 7 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 29 February 2000) |
Role | Marketing |
Correspondence Address | 88 High Street Ashwell Baldock Hertfordshire SG7 5NS |
Director Name | Mr Maurice William Hurn |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 1991(10 years, 7 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 29 February 2000) |
Role | Company Director |
Correspondence Address | Chime Cottage 31 Park Lane Henlow Bedfordshire SG16 6AT |
Director Name | Mr Richard David Jordan |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 1991(10 years, 7 months after company formation) |
Appointment Duration | 18 years, 6 months (resigned 24 March 2010) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | Bridge House 128 High Street Great Barford Bedfordshire MK44 3LF |
Director Name | Mr William John Jordan |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 1991(10 years, 7 months after company formation) |
Appointment Duration | 18 years, 6 months (resigned 24 March 2010) |
Role | Miller |
Country of Residence | England |
Correspondence Address | Limosa Pensthorpe Waterfowl Park Fakenham Road Pensthorpe Fakenham NR21 0LN |
Director Name | Mr Moezali Zaver Karsan |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 1991(10 years, 7 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 20 August 1992) |
Role | Factory Manager |
Country of Residence | United Kingdom |
Correspondence Address | 106 Harmer Green Lane Welwyn Hertfordshire AL6 0ET |
Secretary Name | Raymond John Braybrooks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 September 1991(10 years, 7 months after company formation) |
Appointment Duration | 15 years, 6 months (resigned 12 April 2007) |
Role | Company Director |
Correspondence Address | The Old Barn Blunham Road Chalton Moggerhanger Bedfordshire MK44 3RA |
Director Name | Robert Alan Hitchings |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 13 December 1991(10 years, 10 months after company formation) |
Appointment Duration | 17 years, 4 months (resigned 01 May 2009) |
Role | Accountant |
Correspondence Address | 20 Rowley Road St Neots Huntingdon Cambridgeshire PE19 1UF |
Director Name | Mr Charles Edward Olphin |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 1999(18 years, 3 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 31 July 2008) |
Role | Marketing |
Country of Residence | United Kingdom |
Correspondence Address | Bushmead House 57 Station Road Tempsford Beds SG19 2AU |
Director Name | Mr Peter Baker |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2006(25 years, 1 month after company formation) |
Appointment Duration | 1 year, 12 months (resigned 29 March 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Tallow Road Brentford Middlesex TW8 8EU |
Director Name | Mr William Ross Warburton |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2006(25 years, 1 month after company formation) |
Appointment Duration | 5 years (resigned 28 April 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Old Hall Farm Old Hall Lane Old Kiln Lane Heaton Bolton Lancashire BL1 7PZ |
Director Name | Mr William Ross Warburton |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2006(25 years, 1 month after company formation) |
Appointment Duration | 5 years (resigned 28 April 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Old Hall Farm Old Hall Lane Old Kiln Lane Heaton Bolton Lancashire BL1 7PZ |
Director Name | Kevin Smithson |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2006(25 years, 6 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 31 May 2012) |
Role | Productions |
Correspondence Address | 1 Yeomans Gate Cardington Bedford Beds MK44 3SF |
Secretary Name | Brett Alan Weimann |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 2007(26 years, 2 months after company formation) |
Appointment Duration | Resigned same day (resigned 12 April 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 19 Kingfisher Road Shefford Bedfordshire SG17 5YQ |
Secretary Name | Brett Alan Weimann |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 April 2007(26 years, 2 months after company formation) |
Appointment Duration | Resigned same day (resigned 12 April 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 19 Kingfisher Road Shefford Bedfordshire SG17 5YQ |
Director Name | Mr Karl Liam Frestle |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2007(26 years, 3 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 03 July 2009) |
Role | Sales |
Country of Residence | United Kingdom |
Correspondence Address | 2 Meadow House Aubreys Farm High Street Hail Weston St Neots PE19 5JG |
Director Name | Mr John Walter Sutcliffe |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 2007(26 years, 7 months after company formation) |
Appointment Duration | 3 years (resigned 30 September 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Pilsgate House Stamford Road Pilsgate Stamford Lincolnshire PE9 3HN |
Secretary Name | Ms Rosalyn Sharon Schofield |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 August 2008(27 years, 6 months after company formation) |
Appointment Duration | 12 years, 4 months (resigned 24 December 2020) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Weston Centre 10 Grosvenor Street London W1K 4QY |
Director Name | Mr Paul Simon Murphy |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2010(29 years, 1 month after company formation) |
Appointment Duration | 10 years, 11 months (resigned 08 March 2021) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Weston Centre 10 Grosvenor Street London W1K 4QY |
Director Name | Mr Mark Andrew Ward |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 2010(29 years, 3 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 31 July 2013) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | No 2 Old School Close Thurlby Bourne Lincolnshire PE10 0QH |
Director Name | Mr Ian Robert Mace |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2013(32 years, 5 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 23 March 2018) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Rutland House Wothorpe Park Wothorpe Stamford Lincolnshire PE9 3LA |
Director Name | Mr James William Phillips |
---|---|
Date of Birth | October 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2018(37 years after company formation) |
Appointment Duration | 3 years, 7 months (resigned 13 October 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12a Station Road Nassington PE8 6QB |
Secretary Name | Mr Georgios Chatzopoulos |
---|---|
Status | Resigned |
Appointed | 02 June 2021(40 years, 3 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 14 April 2022) |
Role | Company Director |
Correspondence Address | Weston Centre 10 Grosvenor Street London W1K 4QY |
Website | www.jordanscereals.co.uk |
---|---|
Telephone | 0800 5878901 |
Telephone region | Freephone |
Registered Address | Weston Centre 10 Grosvenor Street London W1K 4QY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 29 August 2023 (7 months, 4 weeks ago) |
---|---|
Next Accounts Due | 29 May 2025 (1 year, 1 month from now) |
Accounts Category | Dormant |
Accounts Year End | 29 August |
Latest Return | 10 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 24 June 2024 (2 months from now) |
15 June 2005 | Delivered 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 1997 | Delivered 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 1997 | Delivered 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 1997 | Delivered 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 1981 | Delivered 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 1981 | Delivered 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 |
5 January 2021 | Termination of appointment of Rosalyn Sharon Schofield as a secretary on 24 December 2020 (1 page) |
---|---|
17 June 2020 | Confirmation statement made on 17 June 2020 with no updates (3 pages) |
10 June 2020 | Accounts for a dormant company made up to 14 September 2019 (5 pages) |
15 April 2020 | Current accounting period shortened from 15 September 2020 to 29 August 2020 (1 page) |
26 June 2019 | Confirmation statement made on 17 June 2019 with no updates (3 pages) |
12 February 2019 | Accounts for a dormant company made up to 15 September 2018 (5 pages) |
22 October 2018 | Director's details changed for Mr Paul Simon Murphy on 19 September 2018 (2 pages) |
26 June 2018 | Confirmation statement made on 17 June 2018 with no updates (3 pages) |
6 April 2018 | Termination of appointment of Ian Robert Mace as a director on 23 March 2018 (1 page) |
6 April 2018 | Appointment of Mr James William Phillips as a director on 2 March 2018 (2 pages) |
11 January 2018 | Accounts for a dormant company made up to 16 September 2017 (5 pages) |
11 January 2018 | Accounts for a dormant company made up to 16 September 2017 (5 pages) |
21 June 2017 | Confirmation statement made on 17 June 2017 with updates (5 pages) |
21 June 2017 | Confirmation statement made on 17 June 2017 with updates (5 pages) |
15 June 2017 | Accounts for a dormant company made up to 17 September 2016 (7 pages) |
15 June 2017 | Accounts for a dormant company made up to 17 September 2016 (7 pages) |
17 June 2016 | Annual return made up to 17 June 2016 with a full list of shareholders Statement of capital on 2016-06-17
|
17 June 2016 | Annual return made up to 17 June 2016 with a full list of shareholders Statement of capital on 2016-06-17
|
15 January 2016 | Auditor's resignation (1 page) |
15 January 2016 | Auditor's resignation (1 page) |
15 January 2016 | Auditor's resignation (1 page) |
15 January 2016 | Full accounts made up to 12 September 2015 (10 pages) |
15 January 2016 | Auditor's resignation (1 page) |
15 January 2016 | Full accounts made up to 12 September 2015 (10 pages) |
14 October 2015 | Annual return made up to 29 September 2015 with a full list of shareholders Statement of capital on 2015-10-14
|
14 October 2015 | Annual return made up to 29 September 2015 with a full list of shareholders Statement of capital on 2015-10-14
|
17 June 2015 | Accounts for a dormant company made up to 13 September 2014 (5 pages) |
17 June 2015 | Accounts for a dormant company made up to 13 September 2014 (5 pages) |
2 October 2014 | Annual return made up to 29 September 2014 with a full list of shareholders Statement of capital on 2014-10-02
|
2 October 2014 | Annual return made up to 29 September 2014 with a full list of shareholders Statement of capital on 2014-10-02
|
17 June 2014 | Accounts for a dormant company made up to 14 September 2013 (5 pages) |
17 June 2014 | Accounts for a dormant company made up to 14 September 2013 (5 pages) |
2 October 2013 | Annual return made up to 29 September 2013 with a full list of shareholders Statement of capital on 2013-10-02
|
2 October 2013 | Annual return made up to 29 September 2013 with a full list of shareholders Statement of capital on 2013-10-02
|
19 September 2013 | Director's details changed for Ms Sarah Carmel Mary Arrowsmith on 19 September 2013 (2 pages) |
19 September 2013 | Director's details changed for Ms Sarah Carmel Mary Arrowsmith on 19 September 2013 (2 pages) |
29 August 2013 | Appointment of Ian Robert Mace as a director (2 pages) |
29 August 2013 | Appointment of Ian Robert Mace as a director (2 pages) |
29 August 2013 | Termination of appointment of Mark Ward as a director (1 page) |
29 August 2013 | Termination of appointment of Mark Ward as a director (1 page) |
19 June 2013 | Accounts for a dormant company made up to 15 September 2012 (5 pages) |
19 June 2013 | Accounts for a dormant company made up to 15 September 2012 (5 pages) |
3 October 2012 | Annual return made up to 29 September 2012 with a full list of shareholders (6 pages) |
3 October 2012 | Annual return made up to 29 September 2012 with a full list of shareholders (6 pages) |
14 June 2012 | Accounts for a dormant company made up to 17 September 2011 (5 pages) |
14 June 2012 | Accounts for a dormant company made up to 17 September 2011 (5 pages) |
31 May 2012 | Termination of appointment of Kevin Smithson as a director (1 page) |
31 May 2012 | Termination of appointment of Kevin Smithson as a director (1 page) |
5 April 2012 | Statement of company's objects (2 pages) |
5 April 2012 | Resolutions
|
5 April 2012 | Statement of company's objects (2 pages) |
5 April 2012 | Resolutions
|
5 October 2011 | Annual return made up to 29 September 2011 with a full list of shareholders (7 pages) |
5 October 2011 | Annual return made up to 29 September 2011 with a full list of shareholders (7 pages) |
8 June 2011 | Termination of appointment of William Warburton as a director (1 page) |
8 June 2011 | Termination of appointment of William Warburton as a director (1 page) |
7 April 2011 | Secretary's details changed for Mrs Rosalyn Sharon Schofield on 1 April 2011 (2 pages) |
7 April 2011 | Secretary's details changed for Mrs Rosalyn Sharon Schofield on 1 April 2011 (2 pages) |
7 April 2011 | Secretary's details changed for Mrs Rosalyn Sharon Schofield on 1 April 2011 (2 pages) |
5 April 2011 | Accounts for a dormant company made up to 18 September 2010 (5 pages) |
5 April 2011 | Accounts for a dormant company made up to 18 September 2010 (5 pages) |
9 December 2010 | Appointment of Ms Sarah Carmel Mary Arrowsmith as a director (2 pages) |
9 December 2010 | Appointment of Ms Sarah Carmel Mary Arrowsmith as a director (2 pages) |
20 October 2010 | Termination of appointment of John Sutcliffe as a director (1 page) |
20 October 2010 | Termination of appointment of John Sutcliffe as a director (1 page) |
7 October 2010 | Annual return made up to 29 September 2010 with a full list of shareholders (8 pages) |
7 October 2010 | Annual return made up to 29 September 2010 with a full list of shareholders (8 pages) |
14 June 2010 | Full accounts made up to 12 September 2009 (15 pages) |
14 June 2010 | Full accounts made up to 12 September 2009 (15 pages) |
26 May 2010 | Appointment of Mark Andrew Ward as a director (3 pages) |
26 May 2010 | Termination of appointment of William Jordan as a director (2 pages) |
26 May 2010 | Appointment of Paul Simon Murphy as a director (3 pages) |
26 May 2010 | Termination of appointment of William Jordan as a director (2 pages) |
26 May 2010 | Appointment of Paul Simon Murphy as a director (3 pages) |
26 May 2010 | Termination of appointment of Richard Jordan as a director (2 pages) |
26 May 2010 | Termination of appointment of Richard Jordan as a director (2 pages) |
26 May 2010 | Appointment of Mark Andrew Ward as a director (3 pages) |
3 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
3 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
3 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
3 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
3 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
3 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
3 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
3 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
16 October 2009 | Annual return made up to 29 September 2009 with a full list of shareholders (5 pages) |
16 October 2009 | Termination of appointment of Karl Frestle as a director (1 page) |
16 October 2009 | Termination of appointment of Karl Frestle as a director (1 page) |
16 October 2009 | Annual return made up to 29 September 2009 with a full list of shareholders (5 pages) |
4 September 2009 | Secretary's change of particulars / rosalyn mendelsohn / 01/09/2009 (1 page) |
4 September 2009 | Secretary's change of particulars / rosalyn mendelsohn / 01/09/2009 (1 page) |
11 July 2009 | Full accounts made up to 13 September 2008 (23 pages) |
11 July 2009 | Full accounts made up to 13 September 2008 (23 pages) |
12 May 2009 | Appointment terminated director robert hitchings (1 page) |
12 May 2009 | Appointment terminated director robert hitchings (1 page) |
19 December 2008 | Full accounts made up to 29 February 2008 (22 pages) |
19 December 2008 | Full accounts made up to 29 February 2008 (22 pages) |
27 October 2008 | Return made up to 29/09/08; full list of members (5 pages) |
27 October 2008 | Return made up to 29/09/08; full list of members (5 pages) |
8 October 2008 | Resolutions
|
8 October 2008 | Resolutions
|
11 September 2008 | Appointment terminated director peter baker (1 page) |
11 September 2008 | Appointment terminated secretary brett weimann (1 page) |
11 September 2008 | Secretary appointed rosalyn sharon mendelsohn (2 pages) |
11 September 2008 | Accounting reference date shortened from 28/02/2009 to 15/09/2008 (1 page) |
11 September 2008 | Registered office changed on 11/09/2008 from holme mills biggleswade bedfordshire SG18 9JY (1 page) |
11 September 2008 | Appointment terminated director peter baker (1 page) |
11 September 2008 | Appointment terminated secretary brett weimann (1 page) |
11 September 2008 | Secretary appointed rosalyn sharon mendelsohn (2 pages) |
11 September 2008 | Registered office changed on 11/09/2008 from holme mills biggleswade bedfordshire SG18 9JY (1 page) |
11 September 2008 | Accounting reference date shortened from 28/02/2009 to 15/09/2008 (1 page) |
6 August 2008 | Appointment terminated director charles olphin (1 page) |
6 August 2008 | Appointment terminated director charles olphin (1 page) |
2 January 2008 | Full accounts made up to 28 February 2007 (22 pages) |
2 January 2008 | Full accounts made up to 28 February 2007 (22 pages) |
18 October 2007 | Director's particulars changed (1 page) |
18 October 2007 | Return made up to 29/09/07; full list of members (4 pages) |
18 October 2007 | Return made up to 29/09/07; full list of members (4 pages) |
18 October 2007 | Director's particulars changed (1 page) |
18 October 2007 | Secretary's particulars changed (1 page) |
18 October 2007 | Secretary resigned (1 page) |
18 October 2007 | Secretary's particulars changed (1 page) |
18 October 2007 | Director's particulars changed (1 page) |
18 October 2007 | Director's particulars changed (1 page) |
18 October 2007 | Secretary resigned (1 page) |
9 October 2007 | New director appointed (2 pages) |
9 October 2007 | New director appointed (2 pages) |
28 September 2007 | Memorandum and Articles of Association (6 pages) |
28 September 2007 | Memorandum and Articles of Association (6 pages) |
26 September 2007 | Resolutions
|
26 September 2007 | Resolutions
|
10 September 2007 | New secretary appointed (1 page) |
10 September 2007 | New secretary appointed (1 page) |
23 August 2007 | New director appointed (2 pages) |
23 August 2007 | New director appointed (2 pages) |
30 May 2007 | Director's particulars changed (1 page) |
30 May 2007 | Director's particulars changed (1 page) |
21 April 2007 | New secretary appointed (2 pages) |
21 April 2007 | New secretary appointed (2 pages) |
21 April 2007 | Secretary resigned (1 page) |
21 April 2007 | Secretary resigned (1 page) |
2 January 2007 | Full accounts made up to 28 February 2006 (20 pages) |
2 January 2007 | Full accounts made up to 28 February 2006 (20 pages) |
28 November 2006 | Ad 28/06/06--------- £ si 92784@1 (2 pages) |
28 November 2006 | Ad 28/06/06--------- £ si 92784@1 (2 pages) |
20 November 2006 | Return made up to 29/09/06; full list of members (4 pages) |
20 November 2006 | Return made up to 29/09/06; full list of members (4 pages) |
10 October 2006 | New director appointed (2 pages) |
10 October 2006 | New director appointed (2 pages) |
7 July 2006 | Ad 28/06/06--------- £ si 92784@1=92784 £ ic 3000000/3092784 (2 pages) |
7 July 2006 | Ad 28/06/06--------- £ si 92784@1=92784 £ ic 3000000/3092784 (2 pages) |
24 May 2006 | Resolutions
|
24 May 2006 | Resolutions
|
11 April 2006 | Director resigned (1 page) |
11 April 2006 | New director appointed (2 pages) |
11 April 2006 | New director appointed (2 pages) |
11 April 2006 | New director appointed (2 pages) |
11 April 2006 | Director resigned (1 page) |
11 April 2006 | New director appointed (2 pages) |
3 April 2006 | Resolutions
|
3 April 2006 | Resolutions
|
4 January 2006 | Full accounts made up to 28 February 2005 (17 pages) |
4 January 2006 | Full accounts made up to 28 February 2005 (17 pages) |
13 October 2005 | Return made up to 29/09/05; full list of members (3 pages) |
13 October 2005 | Director's particulars changed (1 page) |
13 October 2005 | Director's particulars changed (1 page) |
13 October 2005 | Return made up to 29/09/05; full list of members (3 pages) |
13 October 2005 | Director's particulars changed (1 page) |
13 October 2005 | Director's particulars changed (1 page) |
24 June 2005 | Particulars of mortgage/charge (3 pages) |
24 June 2005 | Particulars of mortgage/charge (3 pages) |
31 January 2005 | Full accounts made up to 29 February 2004 (18 pages) |
31 January 2005 | Full accounts made up to 29 February 2004 (18 pages) |
21 January 2005 | Director resigned (1 page) |
21 January 2005 | Director resigned (1 page) |
11 October 2004 | Return made up to 29/09/04; full list of members
|
11 October 2004 | Return made up to 29/09/04; full list of members
|
30 December 2003 | Full accounts made up to 28 February 2003 (18 pages) |
30 December 2003 | Full accounts made up to 28 February 2003 (18 pages) |
6 October 2003 | Return made up to 29/09/03; full list of members
|
6 October 2003 | Return made up to 29/09/03; full list of members
|
20 December 2002 | Full accounts made up to 28 February 2002 (22 pages) |
20 December 2002 | Full accounts made up to 28 February 2002 (22 pages) |
12 November 2002 | Return made up to 29/09/02; full list of members (9 pages) |
12 November 2002 | Return made up to 29/09/02; full list of members (9 pages) |
18 March 2002 | New director appointed (2 pages) |
18 March 2002 | New director appointed (2 pages) |
5 December 2001 | Full accounts made up to 28 February 2001 (20 pages) |
5 December 2001 | Full accounts made up to 28 February 2001 (20 pages) |
5 October 2001 | Return made up to 29/09/01; full list of members (7 pages) |
5 October 2001 | Return made up to 29/09/01; full list of members (7 pages) |
30 March 2001 | Director resigned (1 page) |
30 March 2001 | Director resigned (1 page) |
25 September 2000 | Full accounts made up to 29 February 2000 (19 pages) |
25 September 2000 | Return made up to 29/09/00; full list of members
|
25 September 2000 | Return made up to 29/09/00; full list of members
|
25 September 2000 | Full accounts made up to 29 February 2000 (19 pages) |
7 March 2000 | Director resigned (1 page) |
7 March 2000 | Director resigned (1 page) |
7 March 2000 | Director resigned (1 page) |
7 March 2000 | Director resigned (1 page) |
7 December 1999 | Full accounts made up to 28 February 1999 (19 pages) |
7 December 1999 | Full accounts made up to 28 February 1999 (19 pages) |
21 October 1999 | Return made up to 29/09/99; full list of members
|
21 October 1999 | Return made up to 29/09/99; full list of members
|
24 June 1999 | New director appointed (2 pages) |
24 June 1999 | New director appointed (2 pages) |
20 October 1998 | Full accounts made up to 28 February 1998 (19 pages) |
20 October 1998 | Full accounts made up to 28 February 1998 (19 pages) |
20 October 1998 | Auditor's resignation (1 page) |
20 October 1998 | Auditor's resignation (1 page) |
6 October 1998 | Return made up to 29/09/98; no change of members (6 pages) |
6 October 1998 | Return made up to 29/09/98; no change of members (6 pages) |
18 July 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 July 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 October 1997 | Particulars of mortgage/charge (3 pages) |
21 October 1997 | Particulars of mortgage/charge (3 pages) |
21 October 1997 | Particulars of mortgage/charge (3 pages) |
21 October 1997 | Particulars of mortgage/charge (3 pages) |
20 October 1997 | Particulars of mortgage/charge (7 pages) |
20 October 1997 | Particulars of mortgage/charge (7 pages) |
12 October 1997 | Full accounts made up to 28 February 1997 (18 pages) |
12 October 1997 | Full accounts made up to 28 February 1997 (18 pages) |
3 October 1997 | Return made up to 29/09/97; full list of members (8 pages) |
3 October 1997 | Return made up to 29/09/97; full list of members (8 pages) |
24 December 1996 | Full accounts made up to 29 February 1996 (19 pages) |
24 December 1996 | Full accounts made up to 29 February 1996 (19 pages) |
15 October 1996 | Return made up to 29/09/96; no change of members (6 pages) |
15 October 1996 | Return made up to 29/09/96; no change of members (6 pages) |
7 December 1995 | Full accounts made up to 28 February 1995 (18 pages) |
7 December 1995 | Full accounts made up to 28 February 1995 (18 pages) |
29 September 1995 | Return made up to 29/09/95; no change of members
|
29 September 1995 | Return made up to 29/09/95; no change of members
|
16 February 1981 | Incorporation (15 pages) |
16 February 1981 | Incorporation (15 pages) |