Company NameLe Gavroche Limited
DirectorsMichel Albert Roux and Emily Amandine Roux
Company StatusActive
Company Number01825199
CategoryPrivate Limited Company
Incorporation Date15 June 1984(39 years, 11 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameMr Michel Albert Roux
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed25 December 1991(7 years, 6 months after company formation)
Appointment Duration32 years, 4 months
RoleRestaurateur
Country of ResidenceEngland
Correspondence Address25 Green Street
London
W1K 7AX
Secretary NameMr Graeme Tanner-Tremaine
StatusCurrent
Appointed21 February 2020(35 years, 8 months after company formation)
Appointment Duration4 years, 2 months
RoleCompany Director
Correspondence Address25 Green Street
London
W1K 7AX
Director NameMrs Emily Amandine Roux
Date of BirthFebruary 1991 (Born 33 years ago)
NationalityBritish,French
StatusCurrent
Appointed19 June 2023(39 years after company formation)
Appointment Duration10 months, 2 weeks
RoleRestaurateur
Country of ResidenceUnited Kingdom
Correspondence Address25 Green Street
London
W1K 7AX
Director NameMichael Von Clemm
Date of BirthMarch 1935 (Born 89 years ago)
NationalityAmerican
StatusResigned
Appointed25 December 1991(7 years, 6 months after company formation)
Appointment Duration5 years, 10 months (resigned 06 November 1997)
RoleDirector Of Companies
Correspondence Address2 Drayson Mews
London
W8 4LY
Director NameCatherine Mamet
Date of BirthMarch 1947 (Born 77 years ago)
NationalityFrench
StatusResigned
Appointed25 December 1991(7 years, 6 months after company formation)
Appointment Duration3 years, 3 months (resigned 12 April 1995)
RoleCompany Director
Correspondence Address10 Rue Du General Foy
75008 Paris
Foreign
Director NameBrewster Righter
Date of BirthAugust 1935 (Born 88 years ago)
NationalityAmerican
StatusResigned
Appointed25 December 1991(7 years, 6 months after company formation)
Appointment Duration3 years, 2 months (resigned 18 March 1995)
RoleCompany Director
Correspondence AddressChicken Valley Road
Locust Valley
New York 11560
Foreign
Director NameMr Albert Henri Roux
Date of BirthOctober 1935 (Born 88 years ago)
NationalityFrench
StatusResigned
Appointed25 December 1991(7 years, 6 months after company formation)
Appointment Duration29 years (resigned 04 January 2021)
RoleRestaurateur
Country of ResidenceEngland
Correspondence Address539 Wandsworth Road
London
SW8 3JX
Director NameMr Silvano Esav Giraldin
Date of BirthAugust 1948 (Born 75 years ago)
NationalityItalian
StatusResigned
Appointed25 December 1991(7 years, 6 months after company formation)
Appointment Duration31 years, 1 month (resigned 18 January 2023)
RoleRestaurant Manager
Country of ResidenceUnited Kingdom
Correspondence Address43 Upper Brook Street
London
W1K 7QR
Secretary NameMr David Anthony Venus
NationalityBritish
StatusResigned
Appointed25 December 1991(7 years, 6 months after company formation)
Appointment Duration19 years, 2 months (resigned 01 March 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThames House Portsmouth Road
Esher
Surrey
KT10 9AD
Director NameLord Colin Sharman Of Redlynch
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed29 April 1998(13 years, 10 months after company formation)
Appointment Duration23 years, 4 months (resigned 13 September 2021)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Kpmg PO Box 695
Salisbury Square
London
EC4Y 8BB

Contact

Websitele-gavroche.co.uk
Telephone020 74991826
Telephone regionLondon

Location

Registered Address25 Green Street
London
W1K 7AX
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

900 at £1Michel Albert Roux
95.24%
Ordinary
45 at £1Albert Henri Roux
4.76%
Ordinary

Financials

Year2014
Net Worth£2,615,391
Cash£239,369
Current Liabilities£826,185

Accounts

Latest Accounts30 June 2023 (10 months, 1 week ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return21 November 2023 (5 months, 2 weeks ago)
Next Return Due5 December 2024 (7 months from now)

Charges

13 December 1996Delivered on: 28 December 1996
Persons entitled: The Governor and Company of the Bank of Scotland

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.
Outstanding
31 March 1993Delivered on: 6 April 1993
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land k/a 43 park street london. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property.
Outstanding
21 December 1992Delivered on: 24 December 1992
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H le gavroche resteraunt 43 upper brook street london,with goodwill,fixtures,fittings.
Outstanding
28 June 2018Delivered on: 6 July 2018
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: Mortgage chattels, as defined in the charge.
Outstanding
18 May 2018Delivered on: 21 May 2018
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Outstanding
11 October 2005Delivered on: 15 October 2005
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Assignment of keyman life policy intimation dated 11 october 2005 and
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Policy number: 3734456 company: bright grey date: 23/05/2005 sum: £500,000.00 life assured: michel albert roux together with the whole sums assured thereby and all bonuses and benefits which may arise thereunder.
Outstanding
7 August 2002Delivered on: 9 August 2002
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Assignment of keyman life policy
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Company: legal & general : policy no. 09386631-7 : date. 29/01/2002 : sum. £500,000.00 : life assured. Mr michel albert roux together with the whole sums assured thereby and all bonuses and benefits.
Outstanding
7 August 2002Delivered on: 9 August 2002
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Assignment of keyman life policy
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Company: legal & general : policy no. 09386598-8 : date. 26/02/2002 : sum. £250,000.00 : life assured. Mr silvano giraldin together with the whole sums assured thereby and all bonuses and benefits.
Outstanding
28 February 1997Delivered on: 6 March 1997
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 43 upper brook street london W1Y 1PF and being part 47B park street london W1 all buildings and other structures goodwill all plant machinery and other items assignment of rents. Floating charge over all unattached plant machinery chattels and goods. See the mortgage charge document for full details.
Outstanding
21 December 1992Delivered on: 24 December 1992
Satisfied on: 19 April 1997
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
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 uncalled capital goodwill bookdebts and patents.
Fully Satisfied
1 September 1989Delivered on: 6 September 1989
Satisfied on: 26 March 1993
Persons entitled: Bank in Liechtensteen

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of a facility letter dated 28/3/89.
Particulars: Legal mortgage on basement and ground floor being "le gouroche" resteraunt 43 upper brook street london part of 47 park street london. 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
22 May 1987Delivered on: 9 June 1987
Satisfied on: 19 September 1989
Persons entitled: Credit Lyonnais

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that l/hold premises situate at and k/a 43 upper brook street london W.1. formaing port of the basement and port of the ground floor within the buildings k/a 47 part street london W.1. all that l/hold permises consisting of an additional room at basement level of 47 park street london W1.
Fully Satisfied
28 August 1986Delivered on: 6 September 1986
Satisfied on: 19 October 1988
Persons entitled: Guiness Mahor & Co.

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H premises at and k/a 4O upper brook street london W1. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled hare capital fixtures fixed plant and machiner (please see form 395 for full details).
Fully Satisfied
5 August 1986Delivered on: 6 August 1986
Satisfied on: 19 September 1989
Persons entitled: Credit Lyonnais

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H premises situate at and k/a 43 upper brook street london W1.
Fully Satisfied
4 September 1985Delivered on: 12 September 1985
Satisfied on: 19 September 1989
Persons entitled: Credit Lyonnais

Classification: Letter of charge & set-off
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The sum or sums from time to time standing to the credit of account 2193241.101.00 maintained with credit lyonnais and the sum or sums from time to time standing to the credit of any blocked deposit accounts which may hereafter be opened (see doc M10 for further details).
Fully Satisfied

Filing History

17 April 2024Satisfaction of charge 13 in full (1 page)
17 April 2024Satisfaction of charge 018251990014 in full (1 page)
5 April 2024Satisfaction of charge 10 in full (1 page)
5 April 2024Satisfaction of charge 9 in full (1 page)
20 March 2024Total exemption full accounts made up to 30 June 2023 (13 pages)
8 February 2024Registered office address changed from 43 Upper Brook Street London W1K 7QR to 25 Green Street London W1K 7AX on 8 February 2024 (1 page)
18 January 2024Termination of appointment of Silvano Esav Giraldin as a director on 18 January 2023 (1 page)
27 November 2023Confirmation statement made on 21 November 2023 with updates (4 pages)
28 September 2023Satisfaction of charge 018251990015 in full (1 page)
18 July 2023Change of details for Mr Michel Albert Roux as a person with significant control on 21 April 2023 (2 pages)
18 July 2023Director's details changed for Mr Silvano Esav Giraldin on 13 July 2023 (2 pages)
18 July 2023Director's details changed for Mr Michel Albert Roux on 13 July 2023 (2 pages)
28 June 2023Appointment of Mrs Emily Amandine Roux as a director on 19 June 2023 (2 pages)
20 March 2023Total exemption full accounts made up to 30 June 2022 (13 pages)
23 November 2022Confirmation statement made on 21 November 2022 with no updates (3 pages)
30 March 2022Total exemption full accounts made up to 30 June 2021 (12 pages)
23 November 2021Confirmation statement made on 21 November 2021 with updates (4 pages)
17 September 2021Termination of appointment of Colin Sharman of Redlynch as a director on 13 September 2021 (1 page)
13 April 2021Total exemption full accounts made up to 30 June 2020 (12 pages)
8 February 2021Termination of appointment of Albert Henri Roux as a director on 4 January 2021 (1 page)
25 November 2020Confirmation statement made on 21 November 2020 with no updates (3 pages)
21 February 2020Appointment of Mr Graeme Tanner-Tremaine as a secretary on 21 February 2020 (2 pages)
25 November 2019Confirmation statement made on 21 November 2019 with no updates (3 pages)
19 November 2019Total exemption full accounts made up to 30 June 2019 (10 pages)
28 February 2019Total exemption full accounts made up to 30 June 2018 (9 pages)
26 November 2018Confirmation statement made on 21 November 2018 with no updates (3 pages)
6 July 2018Registration of charge 018251990015, created on 28 June 2018 (28 pages)
5 June 2018Satisfaction of charge 7 in full (1 page)
5 June 2018Satisfaction of charge 8 in full (1 page)
21 May 2018Registration of charge 018251990014, created on 18 May 2018 (19 pages)
23 November 2017Confirmation statement made on 21 November 2017 with no updates (3 pages)
23 November 2017Confirmation statement made on 21 November 2017 with no updates (3 pages)
27 September 2017Total exemption full accounts made up to 30 June 2017 (13 pages)
27 September 2017Total exemption full accounts made up to 30 June 2017 (13 pages)
21 November 2016Confirmation statement made on 21 November 2016 with updates (5 pages)
21 November 2016Confirmation statement made on 21 November 2016 with updates (5 pages)
9 September 2016Total exemption small company accounts made up to 30 June 2016 (3 pages)
9 September 2016Total exemption small company accounts made up to 30 June 2016 (3 pages)
21 November 2015Annual return made up to 21 November 2015 with a full list of shareholders
Statement of capital on 2015-11-21
  • GBP 945
(7 pages)
21 November 2015Annual return made up to 21 November 2015 with a full list of shareholders
Statement of capital on 2015-11-21
  • GBP 945
(7 pages)
25 August 2015Total exemption small company accounts made up to 30 June 2015 (3 pages)
25 August 2015Total exemption small company accounts made up to 30 June 2015 (3 pages)
21 November 2014Annual return made up to 21 November 2014 with a full list of shareholders
Statement of capital on 2014-11-21
  • GBP 945
(7 pages)
21 November 2014Annual return made up to 21 November 2014 with a full list of shareholders
Statement of capital on 2014-11-21
  • GBP 945
(7 pages)
17 October 2014Total exemption small company accounts made up to 30 June 2014 (3 pages)
17 October 2014Total exemption small company accounts made up to 30 June 2014 (3 pages)
24 November 2013Annual return made up to 21 November 2013 with a full list of shareholders
Statement of capital on 2013-11-24
  • GBP 945
(7 pages)
24 November 2013Annual return made up to 21 November 2013 with a full list of shareholders
Statement of capital on 2013-11-24
  • GBP 945
(7 pages)
25 October 2013Total exemption small company accounts made up to 30 June 2013 (5 pages)
25 October 2013Total exemption small company accounts made up to 30 June 2013 (5 pages)
21 November 2012Annual return made up to 21 November 2012 with a full list of shareholders (7 pages)
21 November 2012Annual return made up to 21 November 2012 with a full list of shareholders (7 pages)
14 September 2012Total exemption small company accounts made up to 30 June 2012 (5 pages)
14 September 2012Total exemption small company accounts made up to 30 June 2012 (5 pages)
19 December 2011Annual return made up to 6 December 2011 with a full list of shareholders (7 pages)
19 December 2011Director's details changed for Lord Colin Sharman of Redlynch on 19 December 2011 (2 pages)
19 December 2011Annual return made up to 6 December 2011 with a full list of shareholders (7 pages)
19 December 2011Annual return made up to 6 December 2011 with a full list of shareholders (7 pages)
19 December 2011Director's details changed for Lord Colin Sharman of Redlynch on 19 December 2011 (2 pages)
19 December 2011Register inspection address has been changed from Thames House Portsmouth Road Esher Surrey KT10 9AD England (1 page)
19 December 2011Register inspection address has been changed from Thames House Portsmouth Road Esher Surrey KT10 9AD England (1 page)
7 October 2011Total exemption small company accounts made up to 30 June 2011 (12 pages)
7 October 2011Total exemption small company accounts made up to 30 June 2011 (12 pages)
15 March 2011Termination of appointment of David Venus as a secretary (2 pages)
15 March 2011Termination of appointment of David Venus as a secretary (2 pages)
1 February 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
1 February 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
22 December 2010Annual return made up to 6 December 2010 with a full list of shareholders (8 pages)
22 December 2010Annual return made up to 6 December 2010 with a full list of shareholders (8 pages)
22 December 2010Annual return made up to 6 December 2010 with a full list of shareholders (8 pages)
20 September 2010Declaration that part of the property/undertaking: released/ceased /whole /charge no 8 (3 pages)
20 September 2010Declaration that part of the property/undertaking: released/ceased /whole /charge no 8 (3 pages)
13 July 2010Declaration that part of the property/undertaking: released/ceased /whole /charge no 7 (3 pages)
13 July 2010Declaration that part of the property/undertaking: released/ceased /whole /charge no 7 (3 pages)
1 April 2010Total exemption small company accounts made up to 30 June 2009 (8 pages)
1 April 2010Total exemption small company accounts made up to 30 June 2009 (8 pages)
15 December 2009Annual return made up to 6 December 2009 with a full list of shareholders (7 pages)
15 December 2009Annual return made up to 6 December 2009 with a full list of shareholders (7 pages)
15 December 2009Annual return made up to 6 December 2009 with a full list of shareholders (7 pages)
4 November 2009Secretary's details changed for David Anthony Venus on 1 October 2009 (1 page)
4 November 2009Secretary's details changed for David Anthony Venus on 1 October 2009 (1 page)
4 November 2009Secretary's details changed for David Anthony Venus on 1 October 2009 (1 page)
19 October 2009Register inspection address has been changed (1 page)
19 October 2009Register(s) moved to registered inspection location (1 page)
19 October 2009Register inspection address has been changed (1 page)
19 October 2009Register(s) moved to registered inspection location (1 page)
24 March 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
24 March 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
18 December 2008Return made up to 06/12/08; full list of members (4 pages)
18 December 2008Return made up to 06/12/08; full list of members (4 pages)
3 April 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
3 April 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
10 January 2008Return made up to 06/12/07; full list of members (3 pages)
10 January 2008Return made up to 06/12/07; full list of members (3 pages)
9 January 2008Director's particulars changed (1 page)
9 January 2008Location of debenture register (1 page)
9 January 2008Director's particulars changed (1 page)
9 January 2008Location of debenture register (1 page)
9 October 2007Location of register of members (non legible) (1 page)
9 October 2007Location of register of members (non legible) (1 page)
30 April 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
30 April 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
11 January 2007Director's particulars changed (1 page)
11 January 2007Return made up to 06/12/06; full list of members (3 pages)
11 January 2007Return made up to 06/12/06; full list of members (3 pages)
11 January 2007Director's particulars changed (1 page)
21 February 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
21 February 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
8 December 2005Return made up to 06/12/05; full list of members (8 pages)
8 December 2005Return made up to 06/12/05; full list of members (8 pages)
15 October 2005Particulars of mortgage/charge (4 pages)
15 October 2005Particulars of mortgage/charge (4 pages)
24 August 2005Director's particulars changed (1 page)
24 August 2005Director's particulars changed (1 page)
15 April 2005Total exemption full accounts made up to 30 June 2004 (13 pages)
15 April 2005Total exemption full accounts made up to 30 June 2004 (13 pages)
14 December 2004Return made up to 06/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
14 December 2004Return made up to 06/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
29 January 2004Return made up to 25/12/03; full list of members (8 pages)
29 January 2004Return made up to 25/12/03; full list of members (8 pages)
16 January 2004Full accounts made up to 30 June 2003 (17 pages)
16 January 2004Full accounts made up to 30 June 2003 (17 pages)
9 March 2003£ ic 1400/945 11/02/03 £ sr 455@1=455 (1 page)
9 March 2003£ ic 1400/945 11/02/03 £ sr 455@1=455 (1 page)
5 March 2003Resolutions
  • RES13 ‐ Contract approved 11/02/03
(1 page)
5 March 2003Resolutions
  • RES13 ‐ Contract approved 11/02/03
(1 page)
7 February 2003Return made up to 25/12/02; full list of members
  • 363(287) ‐ Registered office changed on 07/02/03
(8 pages)
7 February 2003Return made up to 25/12/02; full list of members
  • 363(287) ‐ Registered office changed on 07/02/03
(8 pages)
2 January 2003Full accounts made up to 30 June 2002 (17 pages)
2 January 2003Full accounts made up to 30 June 2002 (17 pages)
9 August 2002Particulars of mortgage/charge (3 pages)
9 August 2002Particulars of mortgage/charge (3 pages)
9 August 2002Particulars of mortgage/charge (3 pages)
9 August 2002Particulars of mortgage/charge (3 pages)
12 March 2002Full accounts made up to 30 June 2001 (17 pages)
12 March 2002Full accounts made up to 30 June 2001 (17 pages)
18 January 2002Return made up to 25/12/01; full list of members (6 pages)
18 January 2002Return made up to 25/12/01; full list of members (6 pages)
14 January 2002Director's particulars changed (1 page)
14 January 2002Director's particulars changed (1 page)
18 January 2001Return made up to 25/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
18 January 2001Return made up to 25/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
24 November 2000Full accounts made up to 30 June 2000 (17 pages)
24 November 2000Full accounts made up to 30 June 2000 (17 pages)
9 August 2000Resolutions
  • WRES09 ‐ Written resolution of authority to purchase a number of shares
(3 pages)
9 August 2000Resolutions
  • WRES09 ‐ Written resolution of authority to purchase a number of shares
(3 pages)
25 January 2000Return made up to 25/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
25 January 2000Return made up to 25/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
21 December 1999Full accounts made up to 30 June 1999 (18 pages)
21 December 1999Full accounts made up to 30 June 1999 (18 pages)
8 February 1999Full accounts made up to 29 June 1998 (17 pages)
8 February 1999Full accounts made up to 29 June 1998 (17 pages)
1 February 1999Return made up to 25/12/98; full list of members
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
1 February 1999Return made up to 25/12/98; full list of members
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
2 June 1998New director appointed (3 pages)
2 June 1998New director appointed (3 pages)
19 March 1998£ ic 2000/1600 20/02/98 £ sr 400@1=400 (1 page)
19 March 1998£ ic 2000/1600 20/02/98 £ sr 400@1=400 (1 page)
25 February 1998Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
25 February 1998Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
25 February 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
25 February 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
7 January 1998Return made up to 25/12/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
7 January 1998Return made up to 25/12/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
22 December 1997Location of register of members (1 page)
22 December 1997Location of register of members (1 page)
9 December 1997Full accounts made up to 29 June 1997 (17 pages)
9 December 1997Full accounts made up to 29 June 1997 (17 pages)
1 December 1997Director resigned (1 page)
1 December 1997Director resigned (1 page)
19 April 1997Declaration of satisfaction of mortgage/charge (2 pages)
19 April 1997Declaration of satisfaction of mortgage/charge (2 pages)
6 March 1997Particulars of mortgage/charge (3 pages)
6 March 1997Particulars of mortgage/charge (3 pages)
29 January 1997Return made up to 25/12/96; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
29 January 1997Return made up to 25/12/96; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
28 December 1996Particulars of mortgage/charge (5 pages)
28 December 1996Particulars of mortgage/charge (5 pages)
23 December 1996Full accounts made up to 30 June 1996 (16 pages)
23 December 1996Full accounts made up to 30 June 1996 (16 pages)
2 June 1996Auditor's resignation (1 page)
2 June 1996Auditor's resignation (1 page)
15 February 1996Return made up to 25/12/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
(5 pages)
15 February 1996Return made up to 25/12/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
(5 pages)
6 November 1995Full accounts made up to 30 June 1995 (21 pages)
6 November 1995Full accounts made up to 30 June 1995 (21 pages)
11 September 1995Return made up to 25/12/94; full list of members; amend (18 pages)
11 September 1995Return made up to 25/12/94; full list of members; amend (18 pages)
18 May 1995Director resigned (2 pages)
18 May 1995Director resigned (2 pages)
16 May 1995Director resigned (2 pages)
16 May 1995Director resigned (2 pages)
6 March 1995Full accounts made up to 1 July 1994 (22 pages)
6 March 1995Full accounts made up to 1 July 1994 (22 pages)
6 March 1995Full accounts made up to 1 July 1994 (22 pages)
6 April 1993Particulars of mortgage/charge (3 pages)
6 April 1993Particulars of mortgage/charge (3 pages)
24 December 1992Particulars of mortgage/charge (3 pages)
24 December 1992Particulars of mortgage/charge (3 pages)
23 December 1991New director appointed (2 pages)
23 December 1991New director appointed (2 pages)
12 June 1991Ad 20/05/91--------- £ si 1000@1=1000 £ ic 1000/2000 (2 pages)
12 June 1991Ad 20/05/91--------- £ si 1000@1=1000 £ ic 1000/2000 (2 pages)
11 March 1987Return made up to 30/12/86; full list of members (6 pages)
11 March 1987Return made up to 30/12/86; full list of members (6 pages)
28 November 1986Director resigned;new director appointed (2 pages)
28 November 1986Director resigned;new director appointed (2 pages)
15 August 1986Accounts for a medium company made up to 30 June 1985 (13 pages)
15 August 1986Accounts for a medium company made up to 30 June 1985 (13 pages)
15 March 1985Allotment of shares (2 pages)
15 March 1985Allotment of shares (2 pages)
15 June 1984Incorporation (18 pages)
15 June 1984Incorporation (18 pages)