Company NameLandauer Limited
Company StatusActive
Company Number01714846
CategoryPrivate Limited Company
Incorporation Date14 April 1983(41 years ago)
Previous NameZoomhold Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5138Wholesale other food inc fish, etc.
SIC 46380Wholesale of other food, including fish, crustaceans and molluscs

Directors

Director NameMr Nils Erik Salen
Date of BirthApril 1969 (Born 55 years ago)
NationalitySwedish
StatusCurrent
Appointed19 April 2001(18 years after company formation)
Appointment Duration23 years
RoleManaging Director
Country of ResidenceSweden
Correspondence AddressLjungvagen 10
18279 Stocksund
Sweden
Director NameMr Staffan Salen
Date of BirthJuly 1967 (Born 56 years ago)
NationalitySwedish
StatusCurrent
Appointed28 March 2003(19 years, 11 months after company formation)
Appointment Duration21 years, 1 month
RoleCompany Director
Country of ResidenceSweden
Correspondence AddressSlottsvagen 5d
18268 Djursholm
Sweden
Director NameMr Darren Robert Jordan
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed17 May 2019(36 years, 1 month after company formation)
Appointment Duration4 years, 11 months
RoleManaging Director
Country of ResidenceEngland
Correspondence Address25 Beaufort Court
Admirals Way
London
E14 9XL
Secretary NameMrs Deborah Jane Lipman-Collins
StatusCurrent
Appointed17 May 2019(36 years, 1 month after company formation)
Appointment Duration4 years, 11 months
RoleCompany Director
Correspondence Address25 Beaufort Court
Admirals Way
London
E14 9XL
Director NameMrs Anna Katarzyna Kapka
Date of BirthJuly 1988 (Born 35 years ago)
NationalityPolish,British
StatusCurrent
Appointed10 June 2021(38 years, 2 months after company formation)
Appointment Duration2 years, 10 months
RoleFinancial Director
Country of ResidenceEngland
Correspondence Address25 Beaufort Court
Admirals Way
London
E14 9XL
Director NameMr Henric Ankarcrona
Date of BirthMarch 1945 (Born 79 years ago)
NationalitySwedish
StatusResigned
Appointed17 September 1991(8 years, 5 months after company formation)
Appointment Duration5 years, 6 months (resigned 18 March 1997)
RoleCompany Director
Correspondence AddressKommendorsgatan 2
114 48 Stockholm
Foreign
Director NameMr Henrik Baltscheffsky
Date of BirthSeptember 1957 (Born 66 years ago)
NationalitySwedish
StatusResigned
Appointed17 September 1991(8 years, 5 months after company formation)
Appointment Duration11 years, 6 months (resigned 28 March 2003)
RoleCompany Director
Correspondence AddressKommendorsgatan 2
114 48 Stockholm
Foreign
Director NameMr Stuart John Ryle
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed17 September 1991(8 years, 5 months after company formation)
Appointment Duration20 years, 8 months (resigned 31 May 2012)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressThe Conifers
Leafy Grove
Keston
Nr Bromley Kent
BR2 6AH
Secretary NameMr Stuart John Ryle
NationalityBritish
StatusResigned
Appointed17 September 1991(8 years, 5 months after company formation)
Appointment Duration16 years, 5 months (resigned 04 March 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Conifers
Leafy Grove
Keston
Nr Bromley Kent
BR2 6AH
Director NameSven Hampus Salen
Date of BirthJune 1939 (Born 84 years ago)
NationalitySwedish
StatusResigned
Appointed18 March 1997(13 years, 11 months after company formation)
Appointment Duration4 years, 1 month (resigned 19 April 2001)
RoleManaging Director
Correspondence AddressKarlavagen 91
115 22 Stockholm
Foreign
Director NameMr Andreas Georgiou
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2008(24 years, 8 months after company formation)
Appointment Duration11 years, 4 months (resigned 17 May 2019)
RoleAccountant
Country of ResidenceEngland
Correspondence Address83 Minchenden Crescent
London
N14 7EP
Director NameMr Stephen Anthony Bathe Brown
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2008(24 years, 8 months after company formation)
Appointment Duration12 years (resigned 08 January 2020)
RoleCommodity Trader
Country of ResidenceUnited Kingdom
Correspondence Address80 Saint Jamess Drive
London
SW17 7RR
Secretary NameMr Andreas Georgiou
NationalityBritish
StatusResigned
Appointed04 March 2008(24 years, 11 months after company formation)
Appointment Duration11 years, 2 months (resigned 17 May 2019)
RoleAccountant
Country of ResidenceEngland
Correspondence Address83 Minchenden Crescent
London
N14 7EP
Secretary NameMrs Deborah Jane Griffiths
StatusResigned
Appointed17 May 2019(36 years, 1 month after company formation)
Appointment Duration3 years, 6 months (resigned 18 November 2022)
RoleCompany Director
Correspondence Address25 Beaufort Court
Admirals Way
London
E14 9XL

Contact

Websitelandauergroup.co.uk

Location

Registered Address25 Beaufort Court
Admirals Way
London
E14 9XL
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1.7m at £1Largus Ab
100.00%
Ordinary

Financials

Year2014
Turnover£99,232,000
Gross Profit£6,730,000
Net Worth£6,861,000
Cash£114,000
Current Liabilities£26,242,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryGroup
Accounts Year End31 December

Returns

Latest Return8 August 2023 (8 months, 3 weeks ago)
Next Return Due22 August 2024 (3 months, 3 weeks from now)

Charges

22 June 1995Delivered on: 26 June 1995
Satisfied on: 28 August 1997
Persons entitled: Nedcor Bank Limited

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
22 June 1995Delivered on: 26 June 1995
Satisfied on: 17 February 2005
Persons entitled: Henry Ansbacher & Co Limited

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
1 December 1993Delivered on: 10 December 1993
Satisfied on: 8 June 1994
Persons entitled: American Express Bank LTD

Classification: Conditions for multi account clients
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All stocks shares securities metal gold & silver etc. see the mortgage charge document for full details.
Fully Satisfied
1 July 1993Delivered on: 8 July 1993
Satisfied on: 3 March 2010
Persons entitled: Brown Shipley & Co. Limited

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
18 March 1992Delivered on: 4 April 1992
Satisfied on: 2 November 1995
Persons entitled: Fennoscandia Bank Limited

Classification: Amendment agreement
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the debenture dated 22/12/89.
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
18 March 1992Delivered on: 23 March 1992
Satisfied on: 3 March 2010
Persons entitled: Brown, Shipley & Co. Limited

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of a facility letter dated 27/01/92 and this debenture.
Particulars: (For full details see form 395 tc ref: M7). 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
26 April 2010Delivered on: 4 May 2010
Satisfied on: 12 July 2014
Persons entitled: Clydesdale Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee or any receiver or any delegate or sub-delegate on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: For details of property charged please refer to form MG01 fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied
26 April 2010Delivered on: 4 May 2010
Satisfied on: 14 November 2014
Persons entitled: The Governor & Company of the Bank of Ireland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee or any receiver or any delegate or sub-delegate on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: For details of property charged please refer to form MG01 fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied
30 August 2005Delivered on: 6 September 2005
Satisfied on: 14 November 2014
Persons entitled: Clydesdale Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 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
30 August 2005Delivered on: 6 September 2005
Satisfied on: 3 March 2010
Persons entitled: Allied Irish Banks, P.L.C.

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
16 February 2005Delivered on: 17 February 2005
Satisfied on: 14 November 2014
Persons entitled: The Governor and Company of the Bank of Ireland

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
21 December 1989Delivered on: 9 January 1990
Satisfied on: 2 November 1995
Persons entitled: Fennoscandia Bank Limited

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: Pledge over all goods documents policies & proceeds of sale belonging to the company tog with full power of sale over such goods documents & policies.
Fully Satisfied
16 February 2005Delivered on: 17 February 2005
Satisfied on: 24 April 2010
Persons entitled: Kbc Bank N.V. London Branch

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
29 August 2003Delivered on: 2 September 2003
Satisfied on: 3 March 2010
Persons entitled: Fortis Bank S.A./N.V.

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
9 May 2003Delivered on: 28 May 2003
Satisfied on: 24 April 2010
Persons entitled: Kbc Bank N.V.,London Branch

Classification: Collection account charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The chargor's right,title and interest in the deposit. See the mortgage charge document for full details.
Fully Satisfied
9 May 2003Delivered on: 28 May 2003
Satisfied on: 24 April 2010
Persons entitled: Kbc Bank N.V.,London Branch

Classification: Security assignment
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All the right,title,benefit and interest of the assignor in to or under each of the assigned contracts.all or any moneys owing under or arising out of the assigned contracts. See the mortgage charge document for full details.
Fully Satisfied
9 May 2003Delivered on: 28 May 2003
Satisfied on: 24 April 2010
Persons entitled: Kbc Bank N.V.,London Branch

Classification: Designated account charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The chargor's right,title and interest in the deposit. See the mortgage charge document for full details.
Fully Satisfied
4 September 1996Delivered on: 24 September 1996
Satisfied on: 22 July 1999
Persons entitled: Banque Internationale a Luxembourg S.A.

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
22 June 1995Delivered on: 29 June 1995
Satisfied on: 2 November 1995
Persons entitled: Fennoscandia Limited

Classification: Supplemental charge
Secured details: All monies due or to become due from the company to the chargee supplemental to the debenture dated 22ND december 1989 (as amended by an agreement dated 18TH march 1992) (the "principal debenture").
Particulars: By way of fixed charge all book and other debts which as at the date of the charge or at any time thereafter are due and owing to the company (but excluding any credit balance on any account) (the "debts). See the mortgage charge document for full details.
Fully Satisfied
22 June 1995Delivered on: 29 June 1995
Satisfied on: 3 March 2010
Persons entitled: Brown Shipley & Co Limited

Classification: Supplemental charge
Secured details: All monies due or to become due from the company to the chargee supplemental to the debentures dated 18TH march 1992 and 1ST july 1993 (the "principal debentures").
Particulars: By way of fixed charge all book and other debts which as at the date of the charge or at any time thereafter are due and owing to the company (but excluding any credit balance on any account) (the "debts"). See the mortgage charge document for full details.
Fully Satisfied
22 June 1995Delivered on: 26 June 1995
Satisfied on: 10 March 2005
Persons entitled: Union Bank of Finland

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
22 December 1989Delivered on: 27 December 1989
Satisfied on: 2 November 1995
Persons entitled: Fennoscandia Bank Limited

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.
Fully Satisfied
1 July 1993Delivered on: 8 July 1993
Persons entitled: United Mizrahi Bank Limited

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.
Outstanding
20 October 2014Delivered on: 29 October 2014
Persons entitled: Skandinaviska Enskilda Banken Ab (Publ) (as the Bank)

Classification: A registered charge
Outstanding
20 October 2014Delivered on: 29 October 2014
Persons entitled: Santander UK PLC

Classification: A registered charge
Outstanding
26 April 2010Delivered on: 4 May 2010
Persons entitled: Bank Leumi (UK) PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee or any receiver or any delegate or sub-delegate on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: For details of property charged please refer to form MG01 fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
26 April 2010Delivered on: 4 May 2010
Persons entitled: Mizrahi Tefahot Bank Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee or any receiver or any delegate or sub-delegate on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: For details of property charged please refer to form MG01 fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
22 June 1995Delivered on: 29 June 1995
Persons entitled: United Mizrahi Bank Limited

Classification: Supplemental charge
Secured details: All monies due or to become due from the company to the chargee supplemental to the debenture dated 1ST july 1993 (the "principal debenture").
Particulars: By way of fixed charge all book and other debts which as at the date of the charge or at any time thereafter are due and owing to the company (but excluding any credit balance on any account) (the "debts"). See the mortgage charge document for full details.
Outstanding

Filing History

6 December 2022Termination of appointment of Deborah Jane Griffiths as a secretary on 18 November 2022 (1 page)
3 October 2022Satisfaction of charge 24 in full (1 page)
29 September 2022Group of companies' accounts made up to 31 December 2021 (30 pages)
9 September 2022Secretary's details changed for Mrs Deborah Jane Lipman-Collins on 1 September 2022 (1 page)
9 September 2022Confirmation statement made on 8 August 2022 with no updates (3 pages)
7 October 2021Group of companies' accounts made up to 31 December 2020 (30 pages)
24 September 2021Appointment of Mrs Anna Katarzyna Kapka as a director on 10 June 2021 (2 pages)
1 September 2021Confirmation statement made on 8 August 2021 with no updates (3 pages)
4 January 2021Group of companies' accounts made up to 31 December 2019 (30 pages)
21 August 2020Confirmation statement made on 8 August 2020 with no updates (3 pages)
5 March 2020Termination of appointment of Stephen Anthony Bathe Brown as a director on 8 January 2020 (1 page)
23 August 2019Confirmation statement made on 8 August 2019 with no updates (3 pages)
15 July 2019Group of companies' accounts made up to 31 December 2018 (29 pages)
17 May 2019Termination of appointment of Andreas Georgiou as a director on 17 May 2019 (1 page)
17 May 2019Appointment of Mrs Deborah Jane Lipman-Collins as a secretary on 17 May 2019 (2 pages)
17 May 2019Appointment of Mr Darren Robert Jordan as a director on 17 May 2019 (2 pages)
17 May 2019Termination of appointment of Andreas Georgiou as a secretary on 17 May 2019 (1 page)
21 August 2018Confirmation statement made on 8 August 2018 with no updates (3 pages)
7 June 2018Full accounts made up to 31 December 2017 (29 pages)
24 August 2017Notification of Erik Salen as a person with significant control on 30 June 2016 (2 pages)
24 August 2017Cessation of Andreas Georgiou as a person with significant control on 8 August 2016 (1 page)
24 August 2017Confirmation statement made on 8 August 2017 with no updates (3 pages)
24 August 2017Confirmation statement made on 8 August 2017 with no updates (3 pages)
24 August 2017Notification of Erik Salen as a person with significant control on 30 June 2016 (2 pages)
24 August 2017Notification of Staffan Salen as a person with significant control on 30 June 2016 (2 pages)
24 August 2017Cessation of Andreas Georgiou as a person with significant control on 8 August 2016 (1 page)
24 August 2017Notification of Staffan Salen as a person with significant control on 30 June 2016 (2 pages)
15 May 2017Group of companies' accounts made up to 31 December 2016 (30 pages)
15 May 2017Group of companies' accounts made up to 31 December 2016 (30 pages)
17 August 2016Confirmation statement made on 8 August 2016 with updates (5 pages)
17 August 2016Confirmation statement made on 8 August 2016 with updates (5 pages)
24 May 2016Group of companies' accounts made up to 31 December 2015 (28 pages)
24 May 2016Group of companies' accounts made up to 31 December 2015 (28 pages)
27 August 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-08-27
  • GBP 1,660,000
(7 pages)
27 August 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-08-27
  • GBP 1,660,000
(7 pages)
27 August 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-08-27
  • GBP 1,660,000
(7 pages)
19 May 2015Group of companies' accounts made up to 31 December 2014 (24 pages)
19 May 2015Group of companies' accounts made up to 31 December 2014 (24 pages)
14 November 2014Satisfaction of charge 25 in full (4 pages)
14 November 2014Satisfaction of charge 20 in full (4 pages)
14 November 2014Satisfaction of charge 22 in full (4 pages)
14 November 2014Satisfaction of charge 20 in full (4 pages)
14 November 2014Satisfaction of charge 25 in full (4 pages)
14 November 2014Satisfaction of charge 22 in full (4 pages)
29 October 2014Registration of charge 017148460027, created on 20 October 2014 (27 pages)
29 October 2014Registration of charge 017148460028, created on 20 October 2014 (27 pages)
29 October 2014Registration of charge 017148460028, created on 20 October 2014 (27 pages)
29 October 2014Registration of charge 017148460027, created on 20 October 2014 (27 pages)
8 September 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 1,660,000
(7 pages)
8 September 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 1,660,000
(7 pages)
8 September 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 1,660,000
(7 pages)
12 July 2014Satisfaction of charge 26 in full (3 pages)
12 July 2014Satisfaction of charge 26 in full (3 pages)
8 May 2014Group of companies' accounts made up to 31 December 2013 (24 pages)
8 May 2014Group of companies' accounts made up to 31 December 2013 (24 pages)
19 August 2013Annual return made up to 8 August 2013 with a full list of shareholders
Statement of capital on 2013-08-19
  • GBP 1,660,000
(7 pages)
19 August 2013Annual return made up to 8 August 2013 with a full list of shareholders
Statement of capital on 2013-08-19
  • GBP 1,660,000
(7 pages)
19 August 2013Annual return made up to 8 August 2013 with a full list of shareholders
Statement of capital on 2013-08-19
  • GBP 1,660,000
(7 pages)
17 May 2013Group of companies' accounts made up to 31 December 2012 (24 pages)
17 May 2013Group of companies' accounts made up to 31 December 2012 (24 pages)
4 September 2012Annual return made up to 8 August 2012 with a full list of shareholders (7 pages)
4 September 2012Annual return made up to 8 August 2012 with a full list of shareholders (7 pages)
4 September 2012Annual return made up to 8 August 2012 with a full list of shareholders (7 pages)
12 June 2012Termination of appointment of Stuart Ryle as a director (1 page)
12 June 2012Termination of appointment of Stuart Ryle as a director (1 page)
18 May 2012Group of companies' accounts made up to 31 December 2011 (24 pages)
18 May 2012Group of companies' accounts made up to 31 December 2011 (24 pages)
31 August 2011Annual return made up to 8 August 2011 with a full list of shareholders (8 pages)
31 August 2011Annual return made up to 8 August 2011 with a full list of shareholders (8 pages)
31 August 2011Annual return made up to 8 August 2011 with a full list of shareholders (8 pages)
11 May 2011Group of companies' accounts made up to 31 December 2010 (25 pages)
11 May 2011Group of companies' accounts made up to 31 December 2010 (25 pages)
20 September 2010Annual return made up to 8 August 2010 with a full list of shareholders (8 pages)
20 September 2010Annual return made up to 8 August 2010 with a full list of shareholders (8 pages)
20 September 2010Annual return made up to 8 August 2010 with a full list of shareholders (8 pages)
17 September 2010Director's details changed for Nils Erik Salen on 1 August 2010 (2 pages)
17 September 2010Director's details changed for Nils Erik Salen on 1 August 2010 (2 pages)
17 September 2010Director's details changed for Staffan Salen on 1 August 2010 (2 pages)
17 September 2010Director's details changed for Staffan Salen on 1 August 2010 (2 pages)
17 September 2010Director's details changed for Nils Erik Salen on 1 August 2010 (2 pages)
17 September 2010Director's details changed for Staffan Salen on 1 August 2010 (2 pages)
2 June 2010Group of companies' accounts made up to 31 December 2009 (25 pages)
2 June 2010Group of companies' accounts made up to 31 December 2009 (25 pages)
4 May 2010Particulars of a mortgage or charge / charge no: 26 (12 pages)
4 May 2010Particulars of a mortgage or charge / charge no: 25 (12 pages)
4 May 2010Particulars of a mortgage or charge / charge no: 24 (12 pages)
4 May 2010Particulars of a mortgage or charge / charge no: 23 (12 pages)
4 May 2010Particulars of a mortgage or charge / charge no: 23 (12 pages)
4 May 2010Particulars of a mortgage or charge / charge no: 25 (12 pages)
4 May 2010Particulars of a mortgage or charge / charge no: 26 (12 pages)
4 May 2010Particulars of a mortgage or charge / charge no: 24 (12 pages)
27 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (3 pages)
27 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages)
27 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages)
27 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (3 pages)
27 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages)
27 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages)
27 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (3 pages)
27 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (3 pages)
3 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (3 pages)
3 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
3 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (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 6 (3 pages)
3 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
3 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (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 3 (3 pages)
3 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (3 pages)
19 August 2009Return made up to 08/08/09; full list of members (4 pages)
19 August 2009Return made up to 08/08/09; full list of members (4 pages)
18 May 2009Group of companies' accounts made up to 31 December 2008 (24 pages)
18 May 2009Group of companies' accounts made up to 31 December 2008 (24 pages)
12 August 2008Return made up to 08/08/08; full list of members (4 pages)
12 August 2008Return made up to 08/08/08; full list of members (4 pages)
6 May 2008Group of companies' accounts made up to 31 December 2007 (23 pages)
6 May 2008Group of companies' accounts made up to 31 December 2007 (23 pages)
12 March 2008Appointment terminated secretary stuart ryle (1 page)
12 March 2008Secretary appointed andreas georgiou (1 page)
12 March 2008Appointment terminated secretary stuart ryle (1 page)
12 March 2008Secretary appointed andreas georgiou (1 page)
25 January 2008New director appointed (2 pages)
25 January 2008New director appointed (2 pages)
25 January 2008New director appointed (2 pages)
25 January 2008New director appointed (2 pages)
24 August 2007Return made up to 08/08/07; full list of members (7 pages)
24 August 2007Return made up to 08/08/07; full list of members (7 pages)
25 April 2007Group of companies' accounts made up to 31 December 2006 (21 pages)
25 April 2007Group of companies' accounts made up to 31 December 2006 (21 pages)
16 August 2006Return made up to 08/08/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 August 2006Return made up to 08/08/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 May 2006Group of companies' accounts made up to 31 December 2005 (21 pages)
24 May 2006Group of companies' accounts made up to 31 December 2005 (21 pages)
17 February 2006Declaration of satisfaction of mortgage/charge (1 page)
17 February 2006Declaration of satisfaction of mortgage/charge (1 page)
31 October 2005Return made up to 08/08/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
31 October 2005Return made up to 08/08/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 September 2005Particulars of mortgage/charge (7 pages)
6 September 2005Particulars of mortgage/charge (7 pages)
6 September 2005Particulars of mortgage/charge (7 pages)
6 September 2005Particulars of mortgage/charge (7 pages)
16 May 2005Group of companies' accounts made up to 31 December 2004 (22 pages)
16 May 2005Group of companies' accounts made up to 31 December 2004 (22 pages)
10 March 2005Declaration of satisfaction of mortgage/charge (1 page)
10 March 2005Declaration of satisfaction of mortgage/charge (1 page)
17 February 2005Particulars of mortgage/charge (7 pages)
17 February 2005Particulars of mortgage/charge (7 pages)
17 February 2005Particulars of mortgage/charge (7 pages)
17 February 2005Particulars of mortgage/charge (7 pages)
10 September 2004Return made up to 08/08/04; full list of members (7 pages)
10 September 2004Return made up to 08/08/04; full list of members (7 pages)
21 May 2004Group of companies' accounts made up to 31 December 2003 (22 pages)
21 May 2004Group of companies' accounts made up to 31 December 2003 (22 pages)
2 September 2003Particulars of mortgage/charge (6 pages)
2 September 2003Particulars of mortgage/charge (6 pages)
26 August 2003Return made up to 08/08/03; full list of members (7 pages)
26 August 2003Return made up to 08/08/03; full list of members (7 pages)
7 June 2003New director appointed (2 pages)
7 June 2003New director appointed (2 pages)
28 May 2003Particulars of mortgage/charge (7 pages)
28 May 2003Particulars of mortgage/charge (7 pages)
28 May 2003Particulars of mortgage/charge (7 pages)
28 May 2003Particulars of mortgage/charge (7 pages)
28 May 2003Particulars of mortgage/charge (7 pages)
28 May 2003Particulars of mortgage/charge (7 pages)
13 May 2003Group of companies' accounts made up to 31 December 2002 (22 pages)
13 May 2003Group of companies' accounts made up to 31 December 2002 (22 pages)
2 May 2003Director resigned (1 page)
2 May 2003Director resigned (1 page)
10 October 2002Return made up to 08/08/02; full list of members (7 pages)
10 October 2002Return made up to 08/08/02; full list of members (7 pages)
13 May 2002Group of companies' accounts made up to 31 December 2001 (20 pages)
13 May 2002Group of companies' accounts made up to 31 December 2001 (20 pages)
21 August 2001Return made up to 08/08/01; full list of members (7 pages)
21 August 2001Return made up to 08/08/01; full list of members (7 pages)
9 May 2001Full group accounts made up to 31 December 2000 (19 pages)
9 May 2001Full group accounts made up to 31 December 2000 (19 pages)
9 May 2001New director appointed (2 pages)
9 May 2001New director appointed (2 pages)
1 May 2001Director resigned (1 page)
1 May 2001Director resigned (1 page)
11 August 2000Return made up to 08/08/00; full list of members (7 pages)
11 August 2000Return made up to 08/08/00; full list of members (7 pages)
19 May 2000Full group accounts made up to 31 December 1999 (19 pages)
19 May 2000Full group accounts made up to 31 December 1999 (19 pages)
28 September 1999Return made up to 16/08/99; full list of members (6 pages)
28 September 1999Return made up to 16/08/99; full list of members (6 pages)
22 July 1999Declaration of satisfaction of mortgage/charge (2 pages)
22 July 1999Declaration of satisfaction of mortgage/charge (2 pages)
23 May 1999Full group accounts made up to 31 December 1998 (19 pages)
23 May 1999Full group accounts made up to 31 December 1998 (19 pages)
27 April 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
27 April 1999Memorandum and Articles of Association (16 pages)
27 April 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
27 April 1999Memorandum and Articles of Association (16 pages)
7 April 1999Conso 25/03/99 (1 page)
7 April 1999Conso 25/03/99 (1 page)
7 April 1999Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(2 pages)
7 April 1999Ad 25/03/99--------- £ si 1000000@1=1000000 £ ic 660000/1660000 (2 pages)
7 April 1999£ nc 660000/2000000 25/03/99 (1 page)
7 April 1999Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(2 pages)
7 April 1999Ad 25/03/99--------- £ si 1000000@1=1000000 £ ic 660000/1660000 (2 pages)
7 April 1999£ nc 660000/2000000 25/03/99 (1 page)
15 March 1999Auditor's resignation (1 page)
15 March 1999Auditor's resignation (1 page)
25 September 1998Full group accounts made up to 31 December 1997 (18 pages)
25 September 1998Full group accounts made up to 31 December 1997 (18 pages)
2 September 1998Return made up to 16/08/98; full list of members (6 pages)
2 September 1998Return made up to 16/08/98; full list of members (6 pages)
28 August 1997Declaration of satisfaction of mortgage/charge (1 page)
28 August 1997Declaration of satisfaction of mortgage/charge (1 page)
27 August 1997Return made up to 16/08/97; no change of members (6 pages)
27 August 1997Return made up to 16/08/97; no change of members (6 pages)
25 July 1997Full group accounts made up to 31 December 1996 (19 pages)
25 July 1997Full group accounts made up to 31 December 1996 (19 pages)
22 April 1997Director resigned (1 page)
22 April 1997New director appointed (2 pages)
22 April 1997Director resigned (1 page)
22 April 1997New director appointed (2 pages)
24 September 1996Particulars of mortgage/charge (11 pages)
24 September 1996Particulars of mortgage/charge (11 pages)
12 September 1996Return made up to 16/08/96; full list of members (6 pages)
12 September 1996Return made up to 16/08/96; full list of members (6 pages)
2 April 1996Full group accounts made up to 31 December 1995 (23 pages)
2 April 1996Full group accounts made up to 31 December 1995 (23 pages)
2 November 1995Declaration of satisfaction of mortgage/charge (2 pages)
2 November 1995Declaration of satisfaction of mortgage/charge (2 pages)
2 November 1995Declaration of satisfaction of mortgage/charge (2 pages)
2 November 1995Declaration of satisfaction of mortgage/charge (2 pages)
2 November 1995Declaration of satisfaction of mortgage/charge (2 pages)
2 November 1995Declaration of satisfaction of mortgage/charge (2 pages)
2 November 1995Declaration of satisfaction of mortgage/charge (2 pages)
2 November 1995Declaration of satisfaction of mortgage/charge (2 pages)
29 June 1995Particulars of mortgage/charge (6 pages)
29 June 1995Particulars of mortgage/charge (6 pages)
29 June 1995Particulars of mortgage/charge (6 pages)
29 June 1995Particulars of mortgage/charge (6 pages)
29 June 1995Particulars of mortgage/charge (6 pages)
29 June 1995Particulars of mortgage/charge (6 pages)
26 June 1995Particulars of mortgage/charge (11 pages)
26 June 1995Particulars of mortgage/charge (11 pages)
26 June 1995Particulars of mortgage/charge (11 pages)
26 June 1995Particulars of mortgage/charge (11 pages)
26 June 1995Particulars of mortgage/charge (11 pages)
26 June 1995Particulars of mortgage/charge (11 pages)
10 April 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
10 April 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
10 April 1995Memorandum and Articles of Association (32 pages)
10 April 1995Memorandum and Articles of Association (32 pages)
1 January 1995A selection of documents registered before 1 January 1995 (203 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (40 pages)
8 July 1993Particulars of mortgage/charge (6 pages)
8 July 1993Particulars of mortgage/charge (6 pages)
23 March 1992Particulars of mortgage/charge (6 pages)
23 March 1992Particulars of mortgage/charge (6 pages)
9 November 1983Company name changed\certificate issued on 09/11/83 (2 pages)
9 November 1983Company name changed\certificate issued on 09/11/83 (2 pages)
14 April 1983Incorporation (26 pages)
14 April 1983Certificate of incorporation (1 page)
14 April 1983Incorporation (26 pages)
14 April 1983Certificate of incorporation (1 page)