Company NameFood Brands Group Limited
DirectorsAnders Goran Fredriksson and Sven Fredrik Hallgren
Company StatusActive
Company Number01738505
CategoryPrivate Limited Company
Incorporation Date11 July 1983(40 years, 10 months ago)
Previous NamesFood Brands Group Limited and Food Brands Group (Holdings) Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5137Wholesale coffee, tea, cocoa etc.
SIC 46370Wholesale of coffee, tea, cocoa and spices

Directors

Secretary NameMr David John Clarke
StatusCurrent
Appointed03 September 2019(36 years, 2 months after company formation)
Appointment Duration4 years, 8 months
RoleCompany Director
Correspondence Address5 Green Mews Bevenden Street
London
N1 6AS
Director NameMr Anders Goran Fredriksson
Date of BirthMay 1971 (Born 53 years ago)
NationalitySwedish
StatusCurrent
Appointed23 August 2021(38 years, 1 month after company formation)
Appointment Duration2 years, 8 months
RoleChief Executive
Country of ResidenceSweden
Correspondence Address5 Green Mews Bevenden Street
London
N1 6AS
Director NameMr Sven Fredrik Hallgren
Date of BirthFebruary 1976 (Born 48 years ago)
NationalitySwedish
StatusCurrent
Appointed01 December 2022(39 years, 5 months after company formation)
Appointment Duration1 year, 4 months
RoleCompany Director
Country of ResidenceSweden
Correspondence Address5 Green Mews Bevenden Street
London
N1 6AS
Director NameMr Brian Robert Chapman
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed10 November 1991(8 years, 4 months after company formation)
Appointment Duration21 years, 6 months (resigned 01 June 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHolly Cottage
7 The Green Wimbledon
London
SW19 5AZ
Director NameCaroline Juliet Chapman
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed10 November 1991(8 years, 4 months after company formation)
Appointment Duration2 years, 6 months (resigned 26 May 1994)
RoleCompany Director
Correspondence AddressCecil House Petersham Road
Petersham
Richmond
Surrey
TW10 7AH
Secretary NameKaren Anne Curtin
NationalityBritish
StatusResigned
Appointed10 November 1991(8 years, 4 months after company formation)
Appointment Duration4 years, 2 months (resigned 15 January 1996)
RoleCompany Director
Correspondence Address63a Sheen Lane
London
SW14 8AB
Director NameWayne Robinson
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1995(11 years, 8 months after company formation)
Appointment Duration1 year, 11 months (resigned 28 February 1997)
RoleSales Director
Correspondence AddressBramble Cottage Swallowfields
Aylesbury
Buckinghamshire
HP18 0SH
Director NameStephen Jeffrey Darlington
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1995(11 years, 8 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 15 January 1996)
RoleFinance Director
Correspondence AddressTy Gwyn Mentone Avenue
Aspley Guise
Milton Keynes
Bedfordshire
MK17 8EQ
Secretary NameMr Robert Charles Lewinton
NationalityBritish
StatusResigned
Appointed15 January 1996(12 years, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 15 May 1997)
RoleChartered Accountant
Correspondence Address45 Eastfield Avenue
Watford
Hertfordshire
WD2 4HH
Director NamePatrick Albert Thomas Lacey
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed17 December 1996(13 years, 5 months after company formation)
Appointment Duration3 years, 11 months (resigned 17 November 2000)
RoleAccountant
Correspondence Address148 Alexandra Gardens
Knaphill
Surrey
GU21 2DL
Director NameTimothy John Brady
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1997(13 years, 10 months after company formation)
Appointment Duration3 years, 6 months (resigned 01 December 2000)
RoleCommercial And Logistics Direc
Correspondence Address3 Woolgar Cottages
Blakes Lane, West Horsley
Leatherhead
Surrey
Director NameIan Michael Hughson
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1997(13 years, 10 months after company formation)
Appointment Duration5 years, 1 month (resigned 26 June 2002)
RoleTechnical Director
Correspondence Address3 Nortons Terrace
Fordwells
Witney
Oxfordshire
OX8 5PW
Secretary NamePatrick Albert Thomas Lacey
NationalityBritish
StatusResigned
Appointed15 May 1997(13 years, 10 months after company formation)
Appointment Duration3 years, 6 months (resigned 17 November 2000)
RoleAccountant
Correspondence Address148 Alexandra Gardens
Knaphill
Surrey
GU21 2DL
Secretary NameJohn Ricky Barrow
NationalityBritish
StatusResigned
Appointed17 November 2000(17 years, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 26 June 2002)
RoleAccountant
Correspondence Address18 Honey Hill
Hillingdon
Middlesex
UB10 9NP
Director NameIain David Butler
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2002(18 years, 11 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 January 2004)
RoleChartered Accountant
Correspondence AddressCornmill Cottage
Pepper Street
Mobberley
Cheshire
WA16 6JL
Secretary NameIain David Butler
NationalityBritish
StatusResigned
Appointed26 June 2002(18 years, 11 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 January 2004)
RoleChartered Accountant
Correspondence AddressCornmill Cottage
Pepper Street
Mobberley
Cheshire
WA16 6JL
Director NamePeter Raycraft
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2002(19 years, 5 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 03 December 2003)
RoleCompany Director
Correspondence AddressPippins
1 Beckett Wood
Newidgate
Surrey
RH5 5AQ
Secretary NameSusan Rosemary Ochse
NationalityBritish
StatusResigned
Appointed01 February 2004(20 years, 7 months after company formation)
Appointment Duration9 months, 1 week (resigned 05 November 2004)
RoleCompany Director
Correspondence AddressFlat 3 27 Litchfield Street
London
WC2H 9NJ
Director NameChristine Elizabeth McMahon
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2005(21 years, 9 months after company formation)
Appointment Duration1 year, 7 months (resigned 01 November 2006)
RoleOperations Director
Correspondence AddressThe Coach House
Haywards Heath
West Sussex
RH16 1PB
Secretary NameChristine Elizabeth McMahon
NationalityBritish
StatusResigned
Appointed27 June 2005(21 years, 11 months after company formation)
Appointment Duration1 year, 4 months (resigned 01 November 2006)
RoleOperations Director
Correspondence AddressThe Coach House
Haywards Heath
West Sussex
RH16 1PB
Secretary NameEmil Venter
NationalityBritish
StatusResigned
Appointed01 November 2006(23 years, 3 months after company formation)
Appointment Duration8 months (resigned 01 July 2007)
RoleCompany Director
Correspondence Address43 Henry Doulton Drive
London
SW17 6DA
Secretary NameSarah Rosalind Jandrell Hall
NationalityBritish
StatusResigned
Appointed02 July 2007(23 years, 12 months after company formation)
Appointment Duration7 years, 2 months (resigned 15 September 2014)
RoleCompany Director
Correspondence Address17a Trentham Street
London
SW18 5AS
Director NameMr Tony Wilson
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2008(25 years, 2 months after company formation)
Appointment Duration4 years, 8 months (resigned 01 June 2013)
RoleFinance
Country of ResidenceUnited Kingdom
Correspondence Address11 Hillcroome Road
Sutton
Surrey
SM2 5EL
Director NameMr David John Brooks
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2010(26 years, 8 months after company formation)
Appointment Duration3 years, 2 months (resigned 01 June 2013)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address9-10 Calico House
Plantation Wharf Battersea
London
SW11 3TN
Director NameMs Sarah Rosalind Jandrell Hall
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2011(27 years, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 June 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9-10 Calico House
Plantation Wharf Battersea
London
SW11 3TN
Director NameBjorn Peter Forsberg
Date of BirthMay 1967 (Born 57 years ago)
NationalitySwedish
StatusResigned
Appointed31 May 2013(29 years, 11 months after company formation)
Appointment Duration2 years, 9 months (resigned 24 March 2016)
RoleChief Financial Officer
Country of ResidenceSweden
Correspondence Address1 Tolagsgatan
Karlstad
Se651 21
Sweden
Director NameKlas Bo Westerberg
Date of BirthMay 1964 (Born 60 years ago)
NationalitySwedish
StatusResigned
Appointed31 May 2013(29 years, 11 months after company formation)
Appointment Duration3 years, 6 months (resigned 01 December 2016)
RoleDpt Ceo
Country of ResidenceSweden
Correspondence Address1 Tolagsgatan
Karlstad
Se651 21
Sweden
Director NameLars Christer Appelqvist
Date of BirthApril 1974 (Born 50 years ago)
NationalitySwedish
StatusResigned
Appointed31 May 2013(29 years, 11 months after company formation)
Appointment Duration7 years, 5 months (resigned 11 November 2020)
RoleCEO
Country of ResidenceSweden
Correspondence Address1 Tolagsgatan
Karlstad
Se651 21
Sweden
Secretary NameMr Tony Wilson
StatusResigned
Appointed15 September 2014(31 years, 2 months after company formation)
Appointment Duration4 years, 9 months (resigned 21 June 2019)
RoleCompany Director
Correspondence Address11 Hillcroome Road
Sutton
Surrey
SM2 5EL
Director NameMr Erik Alexander Hedlund
Date of BirthNovember 1988 (Born 35 years ago)
NationalitySwedish
StatusResigned
Appointed01 December 2016(33 years, 5 months after company formation)
Appointment Duration2 years, 2 months (resigned 01 February 2019)
RoleFinance Director - Ab Anders Lofberg
Country of ResidenceSweden
Correspondence AddressUnit 4, Fika House Horton Road
West Drayton
UB7 8JD
Director NameMr Fredrik Nilsson
Date of BirthJune 1974 (Born 49 years ago)
NationalitySwedish
StatusResigned
Appointed01 February 2019(35 years, 7 months after company formation)
Appointment Duration3 years, 10 months (resigned 01 December 2022)
RoleChief Financial Officer
Country of ResidenceSweden
Correspondence AddressUnit 4, Fika House Horton Road
West Drayton
UB7 8JD
Secretary NameSandy Alsami
StatusResigned
Appointed21 June 2019(35 years, 11 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 03 September 2019)
RoleCompany Director
Correspondence AddressUnit 4, Fika House Horton Road
West Drayton
UB7 8JD

Contact

Websitewww.fbg.co.uk
Telephone020 79785300
Telephone regionLondon

Location

Registered Address5 Green Mews
Bevenden Street
London
N1 6AS
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton West
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

25k at £1Food Brands Group (Holdings) LTD
99.34%
Ordinary
25k at £0.01Food Brands Group (Holdings) LTD
0.99%
Preference

Financials

Year2014
Turnover£6,151,000
Gross Profit£2,262,000
Net Worth£4,335,000
Cash£232,000
Current Liabilities£1,759,000

Accounts

Latest Accounts30 June 2022 (1 year, 10 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return10 November 2023 (5 months, 2 weeks ago)
Next Return Due24 November 2024 (6 months, 4 weeks from now)

Charges

7 December 1999Delivered on: 10 December 1999
Satisfied on: 22 January 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: Charge over book debts
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All book debts and the benefit of all rights relating thereto. See the mortgage charge document for full details.
Fully Satisfied
26 September 1989Delivered on: 3 October 1989
Satisfied on: 30 April 1994
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that l/h property known as unite 10 plantation wharf, yorkroad, batterser london, together with all buildings and fixtures thereon and all moveable plant machinery implements utensils furniture goods and equipment.
Fully Satisfied

Filing History

11 December 2023Confirmation statement made on 10 November 2023 with no updates (3 pages)
4 September 2023Registered office address changed from Unit 4, Fika House Horton Road West Drayton UB7 8JD England to 5 Green Mews Bevenden Street London N1 6AS on 4 September 2023 (1 page)
6 April 2023Accounts for a dormant company made up to 30 June 2022 (7 pages)
7 February 2023Termination of appointment of Fredrik Nilsson as a director on 1 December 2022 (1 page)
7 February 2023Appointment of Mr Sven Fredrik Hallgren as a director on 1 December 2022 (2 pages)
1 February 2023Compulsory strike-off action has been discontinued (1 page)
31 January 2023Confirmation statement made on 10 November 2022 with no updates (3 pages)
31 January 2023First Gazette notice for compulsory strike-off (1 page)
17 December 2021Full accounts made up to 30 June 2021 (15 pages)
24 November 2021Confirmation statement made on 10 November 2021 with no updates (3 pages)
24 November 2021Appointment of Mr Anders Goran Fredriksson as a director on 23 August 2021 (2 pages)
10 March 2021Accounts for a small company made up to 30 June 2020 (17 pages)
4 December 2020Full accounts made up to 30 June 2019 (19 pages)
18 November 2020Compulsory strike-off action has been discontinued (1 page)
17 November 2020First Gazette notice for compulsory strike-off (1 page)
12 November 2020Confirmation statement made on 10 November 2020 with no updates (3 pages)
12 November 2020Termination of appointment of Lars Christer Appelqvist as a director on 11 November 2020 (1 page)
21 November 2019Confirmation statement made on 10 November 2019 with no updates (3 pages)
10 September 2019Appointment of Mr David John Clarke as a secretary on 3 September 2019 (2 pages)
9 September 2019Termination of appointment of Sandy Alsami as a secretary on 3 September 2019 (1 page)
22 June 2019Appointment of Sandy Alsami as a secretary on 21 June 2019 (2 pages)
22 June 2019Termination of appointment of Tony Wilson as a secretary on 21 June 2019 (1 page)
8 April 2019Full accounts made up to 30 June 2018 (18 pages)
7 February 2019Termination of appointment of Erik Alexander Hedlund as a director on 1 February 2019 (1 page)
7 February 2019Appointment of Mr Fredrik Nilsson as a director on 1 February 2019 (2 pages)
16 November 2018Confirmation statement made on 10 November 2018 with no updates (3 pages)
28 June 2018Registered office address changed from 9-10 Calico House Plantation Wharf Battersea London SW11 3TN to Unit 4, Fika House Horton Road West Drayton UB7 8JD on 28 June 2018 (1 page)
22 November 2017Confirmation statement made on 10 November 2017 with no updates (3 pages)
22 November 2017Confirmation statement made on 10 November 2017 with no updates (3 pages)
6 October 2017Full accounts made up to 30 June 2017 (18 pages)
6 October 2017Full accounts made up to 30 June 2017 (18 pages)
29 March 2017Full accounts made up to 30 June 2016 (20 pages)
29 March 2017Full accounts made up to 30 June 2016 (20 pages)
14 December 2016Appointment of Mr Erik Alexander Hedlund as a director on 1 December 2016 (2 pages)
14 December 2016Appointment of Mr Erik Alexander Hedlund as a director on 1 December 2016 (2 pages)
14 December 2016Termination of appointment of Klas Bo Westerberg as a director on 1 December 2016 (1 page)
14 December 2016Termination of appointment of Klas Bo Westerberg as a director on 1 December 2016 (1 page)
24 November 2016Confirmation statement made on 10 November 2016 with updates (5 pages)
24 November 2016Confirmation statement made on 10 November 2016 with updates (5 pages)
24 March 2016Termination of appointment of Bjorn Peter Forsberg as a director on 24 March 2016 (1 page)
24 March 2016Termination of appointment of Bjorn Peter Forsberg as a director on 24 March 2016 (1 page)
22 March 2016Full accounts made up to 30 June 2015 (16 pages)
22 March 2016Full accounts made up to 30 June 2015 (16 pages)
8 December 2015Annual return made up to 10 November 2015 with a full list of shareholders
Statement of capital on 2015-12-08
  • GBP 25,167
(7 pages)
8 December 2015Annual return made up to 10 November 2015 with a full list of shareholders
Statement of capital on 2015-12-08
  • GBP 25,167
(7 pages)
1 April 2015Full accounts made up to 30 June 2014 (16 pages)
1 April 2015Full accounts made up to 30 June 2014 (16 pages)
17 November 2014Annual return made up to 10 November 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 25,167
(7 pages)
17 November 2014Annual return made up to 10 November 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 25,167
(7 pages)
15 September 2014Appointment of Mr Tony Wilson as a secretary on 15 September 2014 (2 pages)
15 September 2014Termination of appointment of Sarah Rosalind Jandrell Hall as a secretary on 15 September 2014 (1 page)
15 September 2014Termination of appointment of Sarah Rosalind Jandrell Hall as a secretary on 15 September 2014 (1 page)
15 September 2014Appointment of Mr Tony Wilson as a secretary on 15 September 2014 (2 pages)
15 April 2014Full accounts made up to 30 June 2013 (16 pages)
15 April 2014Full accounts made up to 30 June 2013 (16 pages)
2 December 2013Annual return made up to 10 November 2013 with a full list of shareholders
Statement of capital on 2013-12-02
  • GBP 25,167
(7 pages)
2 December 2013Annual return made up to 10 November 2013 with a full list of shareholders
Statement of capital on 2013-12-02
  • GBP 25,167
(7 pages)
14 November 2013Full accounts made up to 31 March 2013 (20 pages)
14 November 2013Full accounts made up to 31 March 2013 (20 pages)
17 July 2013Termination of appointment of Sarah Hall as a director (1 page)
17 July 2013Termination of appointment of Tony Wilson as a director (1 page)
17 July 2013Termination of appointment of Brian Chapman as a director (1 page)
17 July 2013Termination of appointment of Sarah Hall as a director (1 page)
17 July 2013Termination of appointment of David Brooks as a director (1 page)
17 July 2013Termination of appointment of Brian Chapman as a director (1 page)
17 July 2013Termination of appointment of Tony Wilson as a director (1 page)
17 July 2013Termination of appointment of David Brooks as a director (1 page)
3 July 2013Previous accounting period shortened from 31 March 2014 to 30 June 2013 (4 pages)
3 July 2013Previous accounting period shortened from 31 March 2014 to 30 June 2013 (4 pages)
12 June 2013Appointment of Lars Christer Appelqvist as a director (3 pages)
12 June 2013Appointment of Bjorn Peter Forsberg as a director (3 pages)
12 June 2013Appointment of Bjorn Peter Forsberg as a director (3 pages)
12 June 2013Appointment of Klas Bo Westerberg as a director (3 pages)
12 June 2013Appointment of Lars Christer Appelqvist as a director (3 pages)
12 June 2013Appointment of Klas Bo Westerberg as a director (3 pages)
5 February 2013Full accounts made up to 31 March 2012 (21 pages)
5 February 2013Full accounts made up to 31 March 2012 (21 pages)
25 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
25 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
28 November 2012Annual return made up to 10 November 2012 with a full list of shareholders (7 pages)
28 November 2012Annual return made up to 10 November 2012 with a full list of shareholders (7 pages)
5 January 2012Full accounts made up to 31 March 2011 (21 pages)
5 January 2012Full accounts made up to 31 March 2011 (21 pages)
24 November 2011Annual return made up to 10 November 2011 with a full list of shareholders (6 pages)
24 November 2011Annual return made up to 10 November 2011 with a full list of shareholders (6 pages)
30 June 2011Appointment of Ms Sarah Rosalind Jandrell Hall as a director (2 pages)
30 June 2011Appointment of Ms Sarah Rosalind Jandrell Hall as a director (2 pages)
30 December 2010Full accounts made up to 31 March 2010 (20 pages)
30 December 2010Full accounts made up to 31 March 2010 (20 pages)
8 December 2010Annual return made up to 10 November 2010 with a full list of shareholders (5 pages)
8 December 2010Annual return made up to 10 November 2010 with a full list of shareholders (5 pages)
31 March 2010Appointment of Mr David John Brooks as a director (2 pages)
31 March 2010Appointment of Mr David John Brooks as a director (2 pages)
19 February 2010Annual return made up to 10 November 2009 with a full list of shareholders (5 pages)
19 February 2010Annual return made up to 10 November 2009 with a full list of shareholders (5 pages)
28 January 2010Full accounts made up to 31 March 2009 (20 pages)
28 January 2010Full accounts made up to 31 March 2009 (20 pages)
11 November 2009Director's details changed for Mr Tony Wilson on 11 November 2009 (2 pages)
11 November 2009Director's details changed for Mr Brian Robert Chapman on 11 November 2009 (2 pages)
11 November 2009Director's details changed for Mr Tony Wilson on 11 November 2009 (2 pages)
11 November 2009Director's details changed for Mr Brian Robert Chapman on 11 November 2009 (2 pages)
7 January 2009Director appointed mr tony wilson (1 page)
7 January 2009Director appointed mr tony wilson (1 page)
7 January 2009Return made up to 10/11/08; full list of members (4 pages)
7 January 2009Return made up to 10/11/08; full list of members (4 pages)
29 December 2008Full accounts made up to 31 March 2008 (21 pages)
29 December 2008Full accounts made up to 31 March 2008 (21 pages)
10 December 2007Return made up to 10/11/07; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 December 2007Return made up to 10/11/07; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 July 2007New secretary appointed (2 pages)
23 July 2007Secretary resigned (1 page)
23 July 2007Secretary resigned (1 page)
23 July 2007New secretary appointed (2 pages)
22 July 2007Full accounts made up to 31 March 2007 (24 pages)
22 July 2007Full accounts made up to 31 March 2007 (24 pages)
12 December 2006Return made up to 10/11/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
12 December 2006Return made up to 10/11/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
21 November 2006New secretary appointed (2 pages)
21 November 2006New secretary appointed (2 pages)
8 November 2006Director resigned (1 page)
8 November 2006Director resigned (1 page)
8 November 2006Secretary resigned (1 page)
8 November 2006Secretary resigned (1 page)
7 November 2006Full accounts made up to 31 March 2006 (25 pages)
7 November 2006Full accounts made up to 31 March 2006 (25 pages)
15 September 2006Return made up to 10/11/05; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
15 September 2006Return made up to 10/11/05; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
3 February 2006New secretary appointed (2 pages)
3 February 2006New secretary appointed (2 pages)
26 October 2005Full accounts made up to 31 March 2005 (18 pages)
26 October 2005Full accounts made up to 31 March 2005 (18 pages)
27 May 2005Director's particulars changed (1 page)
27 May 2005Director's particulars changed (1 page)
27 May 2005New director appointed (2 pages)
27 May 2005New director appointed (2 pages)
21 December 2004Return made up to 10/11/04; no change of members (6 pages)
21 December 2004Return made up to 10/11/04; no change of members (6 pages)
22 October 2004Full accounts made up to 31 March 2004 (20 pages)
22 October 2004Full accounts made up to 31 March 2004 (20 pages)
15 July 2004Secretary's particulars changed (1 page)
15 July 2004Secretary's particulars changed (1 page)
9 June 2004Return made up to 10/11/03; full list of members (7 pages)
9 June 2004Return made up to 10/11/03; full list of members (7 pages)
13 February 2004Secretary resigned;director resigned (1 page)
13 February 2004New secretary appointed (2 pages)
13 February 2004New secretary appointed (2 pages)
13 February 2004Secretary resigned;director resigned (1 page)
4 February 2004Full accounts made up to 31 March 2003 (18 pages)
4 February 2004Full accounts made up to 31 March 2003 (18 pages)
8 January 2004Director resigned (1 page)
8 January 2004Director resigned (1 page)
17 January 2003Return made up to 10/11/02; no change of members (7 pages)
17 January 2003Return made up to 10/11/02; no change of members (7 pages)
2 January 2003New director appointed (2 pages)
2 January 2003New director appointed (2 pages)
5 November 2002Full accounts made up to 31 March 2002 (18 pages)
5 November 2002Full accounts made up to 31 March 2002 (18 pages)
3 July 2002Secretary resigned (1 page)
3 July 2002Director resigned (1 page)
3 July 2002New secretary appointed;new director appointed (2 pages)
3 July 2002New secretary appointed;new director appointed (2 pages)
3 July 2002Director resigned (1 page)
3 July 2002Secretary resigned (1 page)
4 February 2002Return made up to 29/10/01; no change of members
  • 363(288) ‐ Director resigned
(7 pages)
4 February 2002Return made up to 29/10/01; no change of members
  • 363(288) ‐ Director resigned
(7 pages)
14 January 2002Full accounts made up to 31 March 2001 (18 pages)
14 January 2002Full accounts made up to 31 March 2001 (18 pages)
5 February 2001New secretary appointed (2 pages)
5 February 2001New secretary appointed (2 pages)
5 February 2001Secretary resigned (1 page)
5 February 2001Secretary resigned (1 page)
24 November 2000Return made up to 10/11/00; full list of members (7 pages)
24 November 2000Return made up to 10/11/00; full list of members (7 pages)
2 November 2000Full accounts made up to 31 March 2000 (18 pages)
2 November 2000Full accounts made up to 31 March 2000 (18 pages)
16 June 2000Auditor's resignation (1 page)
16 June 2000Auditor's resignation (1 page)
15 December 1999Full accounts made up to 31 March 1999 (17 pages)
15 December 1999Full accounts made up to 31 March 1999 (17 pages)
10 December 1999Particulars of mortgage/charge (7 pages)
10 December 1999Particulars of mortgage/charge (7 pages)
9 December 1999Return made up to 10/11/99; full list of members (7 pages)
9 December 1999Return made up to 10/11/99; full list of members (7 pages)
4 December 1998Return made up to 10/11/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
4 December 1998Return made up to 10/11/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
31 October 1998Full accounts made up to 31 March 1998 (17 pages)
31 October 1998Full accounts made up to 31 March 1998 (17 pages)
5 October 1998Full accounts made up to 31 March 1997 (16 pages)
5 October 1998Full accounts made up to 31 March 1997 (16 pages)
1 February 1998Return made up to 10/11/97; no change of members (4 pages)
1 February 1998Return made up to 10/11/97; no change of members (4 pages)
9 January 1998New director appointed (2 pages)
9 January 1998New director appointed (2 pages)
19 June 1997New director appointed (2 pages)
19 June 1997New director appointed (2 pages)
19 June 1997New director appointed (2 pages)
19 June 1997New director appointed (2 pages)
18 June 1997Secretary resigned (1 page)
18 June 1997New secretary appointed (2 pages)
18 June 1997Secretary resigned (1 page)
18 June 1997New secretary appointed (2 pages)
9 May 1997Director resigned (1 page)
9 May 1997Director resigned (1 page)
1 February 1997Return made up to 10/11/96; full list of members (6 pages)
1 February 1997Return made up to 10/11/96; full list of members (6 pages)
3 November 1996Full accounts made up to 31 March 1996 (16 pages)
3 November 1996Full accounts made up to 31 March 1996 (16 pages)
26 October 1996Director resigned (1 page)
26 October 1996Director resigned (1 page)
18 April 1996Secretary resigned (2 pages)
18 April 1996Secretary resigned (2 pages)
18 April 1996New secretary appointed (1 page)
18 April 1996New secretary appointed (1 page)
2 February 1996Full accounts made up to 31 March 1995 (17 pages)
2 February 1996Full accounts made up to 31 March 1995 (17 pages)
31 October 1995Return made up to 10/11/95; no change of members (4 pages)
31 October 1995Return made up to 10/11/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (50 pages)
24 October 1994Full group accounts made up to 31 December 1993 (17 pages)
24 October 1994Full group accounts made up to 31 December 1993 (17 pages)
27 June 1994Company name changed\certificate issued on 27/06/94 (2 pages)
27 June 1994Company name changed\certificate issued on 27/06/94 (2 pages)
25 April 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(6 pages)
25 April 1994Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(6 pages)
25 April 1994Us$ nc 0/250 31/03/94 (1 page)
25 April 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(6 pages)
25 April 1994Us$ nc 0/250 31/03/94 (1 page)
25 April 1994Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
25 April 1994Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
17 June 1993Full group accounts made up to 31 December 1992 (15 pages)
17 June 1993Full group accounts made up to 31 December 1992 (15 pages)
6 May 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
6 May 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
4 October 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
4 October 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
25 January 1990Company name changed\certificate issued on 25/01/90 (2 pages)
25 January 1990Company name changed\certificate issued on 25/01/90 (2 pages)
15 December 1989Registered office changed on 15/12/89 from: 12 eton street richmond surrey TW9 1EE (1 page)
15 December 1989Registered office changed on 15/12/89 from: 12 eton street richmond surrey TW9 1EE (1 page)
11 July 1983Incorporation (18 pages)
11 July 1983Incorporation (18 pages)