London
N6 5HL
Director Name | Guiseppe Ispani |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 10 January 1992(9 years, 1 month after company formation) |
Appointment Duration | 9 years, 7 months (resigned 03 September 2001) |
Role | Caterer |
Correspondence Address | 16 Grass Park Finchley London N3 1UB |
Director Name | Henry Shaw |
---|---|
Date of Birth | January 1927 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 1992(9 years, 1 month after company formation) |
Appointment Duration | 3 years, 5 months (resigned 04 July 1995) |
Role | Accountant |
Correspondence Address | Flat 2 West Heath Lodge London NW3 7LU |
Secretary Name | Henry Shaw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 January 1992(9 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (resigned 28 May 1993) |
Role | Company Director |
Correspondence Address | Flat 2 West Heath Lodge London NW3 7LU |
Secretary Name | Christopher Baker Reed |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 May 1993(10 years, 6 months after company formation) |
Appointment Duration | 18 years, 1 month (resigned 30 June 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Lakeside Oatlands Drive Weybridge Surrey KT13 9JB |
Director Name | Michele Montagna |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 05 April 1994(11 years, 4 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 31 August 2001) |
Role | Company Director |
Correspondence Address | 34 Manor Road West Wickham Kent BR4 5PS |
Director Name | Romano Galelli |
---|---|
Date of Birth | May 1941 (Born 83 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 29 January 1996(13 years, 2 months after company formation) |
Appointment Duration | 12 years, 11 months (resigned 31 December 2008) |
Role | Caterer |
Correspondence Address | 16 West Farm Avenue Ashtead Surrey KT21 2LG |
Director Name | Mr Philip Nino Inzani |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 1996(13 years, 2 months after company formation) |
Appointment Duration | 16 years, 10 months (resigned 17 December 2012) |
Role | Marketing And Development Director |
Country of Residence | England |
Correspondence Address | 2 Dollis Avenue Finchley London N3 1TX |
Director Name | The Rt Hon Charles Richard Morris |
---|---|
Date of Birth | December 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 1996(13 years, 2 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 15 June 2005) |
Role | Consultant |
Correspondence Address | Derwent Reach Aston Lane Oaker Matlock Derbyshire DE4 2JP |
Director Name | Christopher Baker Reed |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 1996(13 years, 2 months after company formation) |
Appointment Duration | 15 years, 5 months (resigned 30 June 2011) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Lakeside Oatlands Drive Weybridge Surrey KT13 9JB |
Director Name | Mr Peter Maxwell Featherman |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2002(19 years, 5 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 31 July 2007) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 27 Barham Avenue Elstree Hertfordshire WD6 3PW |
Director Name | Mr Stephen Kane |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2010(27 years, 4 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 23 March 2012) |
Role | Surveyor |
Country of Residence | England |
Correspondence Address | Waterstock House Waterstock Oxford Oxon OX33 1JT |
Secretary Name | Mr Chris Murton |
---|---|
Status | Resigned |
Appointed | 30 June 2011(28 years, 7 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 23 November 2012) |
Role | Company Director |
Correspondence Address | 17/21 Wenlock Road London N1 7SL |
Director Name | Mrs Lisa Ispani |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2012(30 years after company formation) |
Appointment Duration | 6 months (resigned 19 June 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 5 4 Minerva Street London E2 9EH |
Website | pontis.co.uk |
---|---|
Telephone | 020 32303018 |
Telephone region | London |
Registered Address | 5-7 John Princes Street Oxford Circus London W1G 0JN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
875.3k at £0.1 | Ponti's Group LTD 102.70% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £8,646,769 |
Gross Profit | £3,428,910 |
Net Worth | -£856,020 |
Cash | £281,508 |
Current Liabilities | £1,770,798 |
Latest Accounts | 31 January 2022 (2 years, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2023 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 16 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 30 August 2024 (4 months from now) |
8 April 2014 | Delivered on: 19 April 2014 Persons entitled: Alexia Ispani Stefano Ispani Classification: A registered charge Outstanding |
---|---|
2 July 2013 | Delivered on: 16 July 2013 Persons entitled: Sac Investments Limited Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
4 September 2015 | Delivered on: 8 September 2015 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
12 October 2009 | Delivered on: 13 October 2009 Satisfied on: 9 February 2013 Persons entitled: Aib Group (UK) PLC Classification: Mortgage 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 uncalled capital buildings fixtures plant and machinery. Fully Satisfied |
22 October 2008 | Delivered on: 5 November 2008 Satisfied on: 9 February 2013 Persons entitled: Aib Group (UK) PLC Classification: Inter company cross guarantee Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever. Particulars: Any sum or sums for the time being standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling. Fully Satisfied |
22 October 2008 | Delivered on: 5 November 2008 Satisfied on: 9 February 2013 Persons entitled: Aib Group (UK) PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. See image for full details. Fully Satisfied |
15 December 1988 | Delivered on: 20 December 1988 Satisfied on: 30 December 2009 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
18 April 1988 | Delivered on: 5 May 1988 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
31 May 1985 | Delivered on: 14 June 1985 Satisfied on: 30 December 2009 Persons entitled: National Westminster 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: L/Hold 27 james street, london and/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
7 June 1983 | Delivered on: 9 June 1983 Satisfied on: 30 December 2009 Persons entitled: National Westminster 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: Shop no. 5, the market, covent garden and/or the proceeds of sale thereof. Title no. Ngl 390800. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
12 October 2023 | Confirmation statement made on 16 August 2023 with no updates (3 pages) |
---|---|
30 January 2023 | Total exemption full accounts made up to 31 January 2022 (14 pages) |
29 September 2022 | Satisfaction of charge 016830750009 in full (1 page) |
21 September 2022 | Confirmation statement made on 16 August 2022 with no updates (3 pages) |
3 November 2021 | Total exemption full accounts made up to 31 January 2021 (15 pages) |
1 October 2021 | Confirmation statement made on 16 August 2021 with no updates (3 pages) |
17 June 2021 | Satisfaction of charge 016830750010 in full (1 page) |
9 April 2021 | Total exemption full accounts made up to 26 January 2020 (16 pages) |
28 August 2020 | Confirmation statement made on 16 August 2020 with no updates (3 pages) |
6 November 2019 | Compulsory strike-off action has been discontinued (1 page) |
5 November 2019 | First Gazette notice for compulsory strike-off (1 page) |
5 November 2019 | Total exemption full accounts made up to 27 January 2019 (13 pages) |
5 November 2019 | Confirmation statement made on 16 August 2019 with no updates (3 pages) |
17 December 2018 | Confirmation statement made on 16 August 2018 with no updates (3 pages) |
1 November 2018 | Total exemption full accounts made up to 31 January 2018 (17 pages) |
20 December 2017 | Confirmation statement made on 7 December 2017 with no updates (3 pages) |
20 December 2017 | Confirmation statement made on 7 December 2017 with no updates (3 pages) |
11 September 2017 | Registered office address changed from 26 Red Lion Square London WC1R 4AG to 5-7 John Princes Street Oxford Circus London W1G 0JN on 11 September 2017 (1 page) |
11 September 2017 | Registered office address changed from 26 Red Lion Square London WC1R 4AG to 5-7 John Princes Street Oxford Circus London W1G 0JN on 11 September 2017 (1 page) |
16 May 2017 | Total exemption full accounts made up to 31 January 2017 (19 pages) |
16 May 2017 | Total exemption full accounts made up to 31 January 2017 (19 pages) |
20 December 2016 | Confirmation statement made on 7 December 2016 with updates (5 pages) |
20 December 2016 | Confirmation statement made on 7 December 2016 with updates (5 pages) |
7 November 2016 | Full accounts made up to 31 January 2016 (27 pages) |
7 November 2016 | Full accounts made up to 31 January 2016 (27 pages) |
17 December 2015 | Annual return made up to 7 December 2015 with a full list of shareholders Statement of capital on 2015-12-17
|
17 December 2015 | Annual return made up to 7 December 2015 with a full list of shareholders Statement of capital on 2015-12-17
|
17 December 2015 | Annual return made up to 7 December 2015 with a full list of shareholders Statement of capital on 2015-12-17
|
27 October 2015 | Full accounts made up to 1 February 2015 (22 pages) |
27 October 2015 | Full accounts made up to 1 February 2015 (22 pages) |
27 October 2015 | Full accounts made up to 1 February 2015 (22 pages) |
8 September 2015 | Registration of charge 016830750010, created on 4 September 2015 (5 pages) |
8 September 2015 | Registration of charge 016830750010, created on 4 September 2015 (5 pages) |
8 September 2015 | Registration of charge 016830750010, created on 4 September 2015 (5 pages) |
12 January 2015 | Director's details changed for Mr Stefano Mario Ispani on 2 January 2015 (2 pages) |
12 January 2015 | Director's details changed for Mr Stefano Mario Ispani on 2 January 2015 (2 pages) |
12 January 2015 | Director's details changed for Mr Stefano Mario Ispani on 2 January 2015 (2 pages) |
13 December 2014 | Annual return made up to 7 December 2014 with a full list of shareholders Statement of capital on 2014-12-13
|
13 December 2014 | Annual return made up to 7 December 2014 with a full list of shareholders Statement of capital on 2014-12-13
|
13 December 2014 | Annual return made up to 7 December 2014 with a full list of shareholders Statement of capital on 2014-12-13
|
29 October 2014 | Accounts for a medium company made up to 26 January 2014 (23 pages) |
29 October 2014 | Accounts for a medium company made up to 26 January 2014 (23 pages) |
8 July 2014 | Director's details changed for Mr Stefano Mario Ispani on 1 May 2014 (2 pages) |
8 July 2014 | Director's details changed for Mr Stefano Mario Ispani on 1 May 2014 (2 pages) |
8 July 2014 | Director's details changed for Mr Stefano Mario Ispani on 1 May 2014 (2 pages) |
8 July 2014 | Director's details changed for Mr Stefano Mario Ispani on 1 May 2014 (2 pages) |
8 July 2014 | Director's details changed for Mr Stefano Mario Ispani on 1 May 2014 (2 pages) |
8 July 2014 | Director's details changed for Mr Stefano Mario Ispani on 1 May 2014 (2 pages) |
19 April 2014 | Registration of charge 016830750009 (24 pages) |
19 April 2014 | Registration of charge 016830750009 (24 pages) |
10 December 2013 | Annual return made up to 7 December 2013 with a full list of shareholders Statement of capital on 2013-12-10
|
10 December 2013 | Annual return made up to 7 December 2013 with a full list of shareholders Statement of capital on 2013-12-10
|
10 December 2013 | Annual return made up to 7 December 2013 with a full list of shareholders Statement of capital on 2013-12-10
|
30 September 2013 | Registered office address changed from Fairfax House 15 Fulwood Place London WC1V 6AY England on 30 September 2013 (1 page) |
30 September 2013 | Registered office address changed from Fairfax House 15 Fulwood Place London WC1V 6AY England on 30 September 2013 (1 page) |
19 August 2013 | Full accounts made up to 27 January 2013 (24 pages) |
19 August 2013 | Full accounts made up to 27 January 2013 (24 pages) |
16 July 2013 | Registration of charge 016830750008 (23 pages) |
16 July 2013 | Registration of charge 016830750008 (23 pages) |
28 June 2013 | Termination of appointment of Lisa Ispani as a director (1 page) |
28 June 2013 | Termination of appointment of Lisa Ispani as a director (1 page) |
13 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
13 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
13 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
13 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
13 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
13 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
14 January 2013 | Registered office address changed from 17/21 Wenlock Road London N1 7SL on 14 January 2013 (1 page) |
14 January 2013 | Registered office address changed from 17/21 Wenlock Road London N1 7SL on 14 January 2013 (1 page) |
9 January 2013 | Appointment of Mrs Lisa Ispani as a director (2 pages) |
9 January 2013 | Termination of appointment of Philip Inzani as a director (1 page) |
9 January 2013 | Termination of appointment of Philip Inzani as a director (1 page) |
9 January 2013 | Appointment of Mrs Lisa Ispani as a director (2 pages) |
12 December 2012 | Annual return made up to 7 December 2012 with a full list of shareholders (4 pages) |
12 December 2012 | Annual return made up to 7 December 2012 with a full list of shareholders (4 pages) |
12 December 2012 | Annual return made up to 7 December 2012 with a full list of shareholders (4 pages) |
11 December 2012 | Termination of appointment of Chris Murton as a secretary (1 page) |
11 December 2012 | Termination of appointment of Chris Murton as a secretary (1 page) |
22 October 2012 | Full accounts made up to 29 January 2012 (23 pages) |
22 October 2012 | Full accounts made up to 29 January 2012 (23 pages) |
28 March 2012 | Termination of appointment of Stephen Kane as a director (1 page) |
28 March 2012 | Termination of appointment of Stephen Kane as a director (1 page) |
23 March 2012 | Annual return made up to 7 December 2011 with a full list of shareholders (6 pages) |
23 March 2012 | Annual return made up to 7 December 2011 with a full list of shareholders (6 pages) |
23 March 2012 | Annual return made up to 7 December 2011 with a full list of shareholders (6 pages) |
27 July 2011 | Full accounts made up to 30 January 2011 (19 pages) |
27 July 2011 | Full accounts made up to 30 January 2011 (19 pages) |
30 June 2011 | Termination of appointment of Christopher Reed as a director (1 page) |
30 June 2011 | Appointment of Mr Chris Murton as a secretary (1 page) |
30 June 2011 | Termination of appointment of Christopher Reed as a secretary (1 page) |
30 June 2011 | Termination of appointment of Christopher Reed as a secretary (1 page) |
30 June 2011 | Termination of appointment of Christopher Reed as a director (1 page) |
30 June 2011 | Appointment of Mr Chris Murton as a secretary (1 page) |
31 December 2010 | Annual return made up to 7 December 2010 with a full list of shareholders (7 pages) |
31 December 2010 | Annual return made up to 7 December 2010 with a full list of shareholders (7 pages) |
31 December 2010 | Annual return made up to 7 December 2010 with a full list of shareholders (7 pages) |
12 May 2010 | Full accounts made up to 31 January 2010 (24 pages) |
12 May 2010 | Full accounts made up to 31 January 2010 (24 pages) |
29 March 2010 | Appointment of Mr Stephen Kane as a director (2 pages) |
29 March 2010 | Appointment of Mr Stephen Kane as a director (2 pages) |
25 January 2010 | Annual return made up to 7 December 2009 with a full list of shareholders (5 pages) |
25 January 2010 | Annual return made up to 7 December 2009 with a full list of shareholders (5 pages) |
25 January 2010 | Annual return made up to 7 December 2009 with a full list of shareholders (5 pages) |
9 January 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
9 January 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
9 January 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
9 January 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
9 January 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
9 January 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
13 October 2009 | Particulars of a mortgage or charge / charge no: 7 (6 pages) |
13 October 2009 | Particulars of a mortgage or charge / charge no: 7 (6 pages) |
2 July 2009 | Full accounts made up to 25 January 2009 (26 pages) |
2 July 2009 | Full accounts made up to 25 January 2009 (26 pages) |
22 January 2009 | Appointment terminated director romano galelli (1 page) |
22 January 2009 | Appointment terminated director romano galelli (1 page) |
30 December 2008 | Return made up to 07/12/08; full list of members (4 pages) |
30 December 2008 | Return made up to 07/12/08; full list of members (4 pages) |
29 December 2008 | Director's change of particulars / romano galelli / 29/12/2008 (1 page) |
29 December 2008 | Director's change of particulars / stefano ispani / 29/12/2008 (1 page) |
29 December 2008 | Director's change of particulars / stefano ispani / 29/12/2008 (1 page) |
29 December 2008 | Director's change of particulars / romano galelli / 29/12/2008 (1 page) |
29 December 2008 | Director's change of particulars / philip inzani / 29/12/2008 (1 page) |
29 December 2008 | Director's change of particulars / philip inzani / 29/12/2008 (1 page) |
24 November 2008 | Auditor's resignation (1 page) |
24 November 2008 | Auditor's resignation (1 page) |
7 November 2008 | Sect 519 (1 page) |
7 November 2008 | Sect 519 (1 page) |
5 November 2008 | Particulars of a mortgage or charge / charge no: 5 (7 pages) |
5 November 2008 | Particulars of a mortgage or charge / charge no: 5 (7 pages) |
5 November 2008 | Particulars of a mortgage or charge / charge no: 6 (3 pages) |
5 November 2008 | Particulars of a mortgage or charge / charge no: 6 (3 pages) |
27 October 2008 | Full accounts made up to 27 January 2008 (25 pages) |
27 October 2008 | Full accounts made up to 27 January 2008 (25 pages) |
14 May 2008 | Full accounts made up to 28 January 2007 (26 pages) |
14 May 2008 | Full accounts made up to 28 January 2007 (26 pages) |
17 January 2008 | Return made up to 07/12/07; full list of members (3 pages) |
17 January 2008 | Return made up to 07/12/07; full list of members (3 pages) |
8 August 2007 | Director resigned (1 page) |
8 August 2007 | Director resigned (1 page) |
4 January 2007 | Return made up to 07/12/06; full list of members (3 pages) |
4 January 2007 | Return made up to 07/12/06; full list of members (3 pages) |
6 October 2006 | Full accounts made up to 29 January 2006 (24 pages) |
6 October 2006 | Full accounts made up to 29 January 2006 (24 pages) |
31 August 2006 | Nc inc already adjusted 17/08/06 (2 pages) |
31 August 2006 | Nc inc already adjusted 17/08/06 (2 pages) |
31 August 2006 | Resolutions
|
18 January 2006 | Return made up to 07/12/05; full list of members (3 pages) |
18 January 2006 | Return made up to 07/12/05; full list of members (3 pages) |
24 November 2005 | Accounts for a medium company made up to 30 January 2005 (19 pages) |
24 November 2005 | Accounts for a medium company made up to 30 January 2005 (19 pages) |
11 July 2005 | Director resigned (1 page) |
11 July 2005 | Director resigned (1 page) |
22 December 2004 | Return made up to 07/12/04; full list of members (9 pages) |
22 December 2004 | Return made up to 07/12/04; full list of members (9 pages) |
30 November 2004 | Accounts for a medium company made up to 1 February 2004 (22 pages) |
30 November 2004 | Accounts for a medium company made up to 1 February 2004 (22 pages) |
30 November 2004 | Accounts for a medium company made up to 1 February 2004 (22 pages) |
14 January 2004 | Return made up to 07/12/03; full list of members (9 pages) |
14 January 2004 | Return made up to 07/12/03; full list of members (9 pages) |
9 August 2003 | Full accounts made up to 26 January 2003 (20 pages) |
9 August 2003 | Full accounts made up to 27 January 2002 (20 pages) |
9 August 2003 | Full accounts made up to 26 January 2003 (20 pages) |
9 August 2003 | Full accounts made up to 27 January 2002 (20 pages) |
30 December 2002 | Return made up to 07/12/02; full list of members (9 pages) |
30 December 2002 | Return made up to 07/12/02; full list of members (9 pages) |
7 August 2002 | New director appointed (3 pages) |
7 August 2002 | New director appointed (3 pages) |
5 February 2002 | Full accounts made up to 28 January 2001 (17 pages) |
5 February 2002 | Full accounts made up to 28 January 2001 (17 pages) |
19 December 2001 | Return made up to 07/12/01; full list of members
|
19 December 2001 | Return made up to 07/12/01; full list of members
|
20 September 2001 | Director resigned (1 page) |
20 September 2001 | Director resigned (1 page) |
8 January 2001 | Return made up to 07/12/00; full list of members (8 pages) |
8 January 2001 | Return made up to 07/12/00; full list of members (8 pages) |
2 November 2000 | Full accounts made up to 30 January 2000 (18 pages) |
2 November 2000 | Full accounts made up to 30 January 2000 (18 pages) |
6 January 2000 | Return made up to 07/12/99; full list of members (8 pages) |
6 January 2000 | Return made up to 07/12/99; full list of members (8 pages) |
24 September 1999 | Full accounts made up to 31 January 1999 (18 pages) |
24 September 1999 | Full accounts made up to 31 January 1999 (18 pages) |
4 January 1999 | Return made up to 07/12/98; full list of members
|
4 January 1999 | Return made up to 07/12/98; full list of members
|
15 September 1998 | Full accounts made up to 25 January 1998 (18 pages) |
15 September 1998 | Full accounts made up to 25 January 1998 (18 pages) |
15 January 1998 | Return made up to 07/12/97; no change of members
|
15 January 1998 | Return made up to 07/12/97; no change of members
|
28 June 1997 | Full accounts made up to 26 January 1997 (17 pages) |
28 June 1997 | Full accounts made up to 26 January 1997 (17 pages) |
6 January 1997 | Return made up to 07/12/96; no change of members (6 pages) |
6 January 1997 | Return made up to 07/12/96; no change of members (6 pages) |
10 October 1996 | Full accounts made up to 31 January 1996 (16 pages) |
10 October 1996 | Full accounts made up to 31 January 1996 (16 pages) |
19 March 1996 | New director appointed (2 pages) |
19 March 1996 | New director appointed (2 pages) |
19 February 1996 | New director appointed (2 pages) |
19 February 1996 | New director appointed (2 pages) |
19 February 1996 | New director appointed (2 pages) |
19 February 1996 | New director appointed (2 pages) |
19 February 1996 | New director appointed (2 pages) |
19 February 1996 | New director appointed (2 pages) |
19 February 1996 | New director appointed (2 pages) |
19 February 1996 | New director appointed (2 pages) |
5 January 1996 | Return made up to 07/12/95; full list of members (6 pages) |
5 January 1996 | Return made up to 07/12/95; full list of members (6 pages) |
21 July 1995 | Director resigned (2 pages) |
21 July 1995 | Director resigned (2 pages) |
13 June 1995 | Full accounts made up to 29 January 1995 (16 pages) |
13 June 1995 | Full accounts made up to 29 January 1995 (16 pages) |
4 January 1995 | Return made up to 07/12/94; no change of members (4 pages) |
4 January 1995 | Return made up to 07/12/94; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (42 pages) |
24 January 1994 | Return made up to 07/12/93; no change of members (4 pages) |
24 January 1994 | Return made up to 07/12/93; no change of members (4 pages) |
18 December 1992 | Return made up to 07/12/92; full list of members
|
18 December 1992 | Return made up to 07/12/92; full list of members
|
6 March 1992 | Return made up to 10/01/92; no change of members (4 pages) |
6 March 1992 | Return made up to 10/01/92; no change of members (4 pages) |
11 September 1991 | Return made up to 10/07/91; no change of members (6 pages) |
11 September 1991 | Return made up to 10/07/91; no change of members (6 pages) |
8 May 1991 | Certificate of reduction of issued capital (1 page) |
8 May 1991 | Certificate of reduction of issued capital (1 page) |
2 May 1991 | Reduction of iss capital and minute (oc) (4 pages) |
2 May 1991 | Reduction of iss capital and minute (oc) (4 pages) |
22 March 1991 | Resolutions
|
22 March 1991 | Resolutions
|
11 December 1990 | Return made up to 07/12/90; full list of members (4 pages) |
11 December 1990 | Return made up to 07/12/90; full list of members (4 pages) |
11 December 1989 | Return made up to 13/10/89; full list of members (4 pages) |
11 December 1989 | Return made up to 13/10/89; full list of members (4 pages) |
10 February 1989 | Declaration of satisfaction of mortgage/charge (1 page) |
10 February 1989 | Declaration of satisfaction of mortgage/charge (1 page) |
20 December 1988 | Particulars of mortgage/charge (3 pages) |
20 December 1988 | Particulars of mortgage/charge (3 pages) |
7 September 1988 | Return made up to 10/06/88; full list of members (4 pages) |
7 September 1988 | Return made up to 10/06/88; full list of members (4 pages) |
5 May 1988 | Particulars of mortgage/charge (3 pages) |
5 May 1988 | Particulars of mortgage/charge (3 pages) |
20 April 1988 | Company name changed caterside LIMITED\certificate issued on 21/04/88 (2 pages) |
20 April 1988 | Company name changed caterside LIMITED\certificate issued on 21/04/88 (2 pages) |
21 October 1987 | Registered office changed on 21/10/87 from: 37 lough road london N7 (1 page) |
21 October 1987 | Registered office changed on 21/10/87 from: 37 lough road london N7 (1 page) |
24 August 1987 | Return made up to 17/06/87; full list of members (4 pages) |
24 August 1987 | Return made up to 17/06/87; full list of members (4 pages) |
14 August 1986 | Return made up to 14/07/86; full list of members (4 pages) |
14 August 1986 | Return made up to 14/07/86; full list of members (4 pages) |
1 December 1982 | Incorporation (18 pages) |
1 December 1982 | Incorporation (18 pages) |