Company NameExotic Farm Produce Limited
DirectorsJolyon Punnett and Benjamin Jay Waldron
Company StatusActive
Company Number01845240
CategoryPrivate Limited Company
Incorporation Date3 September 1984(39 years, 8 months ago)
Previous NameAcebarn Products Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Jolyon Punnett
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed24 August 2007(22 years, 12 months after company formation)
Appointment Duration16 years, 8 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressFitzroy Place 5th Floor
8 Mortimer Street
London
W1T 3JJ
Secretary NameMrs Annabel Tagoe-Bannerman
StatusCurrent
Appointed21 June 2019(34 years, 9 months after company formation)
Appointment Duration4 years, 10 months
RoleCompany Director
Correspondence AddressFitzroy Place 5th Floor
8 Mortimer Street
London
W1T 3JJ
Director NameMr Benjamin Jay Waldron
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2022(38 years, 2 months after company formation)
Appointment Duration1 year, 6 months
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressFitzroy Place 5th Floor 8 Mortimer Street
London
W1T 3JJ
Director NameMr Harish Chhaganlal Kotecha
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1992(7 years, 6 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 08 January 1993)
RoleFinance Director
Correspondence Address42 On The Hill
Carpenders Park
Watford
Hertfordshire
WD1 5DR
Director NameMr Michael Ray Amos Paske
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1992(7 years, 6 months after company formation)
Appointment Duration7 years, 11 months (resigned 15 March 2000)
RoleCompany Director
Correspondence AddressThe Estate Office
Honington
Grantham
Lincolnshire
Director NameMr Atul Nemchand Dhanani
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1992(7 years, 6 months after company formation)
Appointment Duration12 years, 7 months (resigned 31 October 2004)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address2 Foxdell
Northwood
Middlesex
HA6 2BU
Director NameMr Sudhir Nemchand Dhanani
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1992(7 years, 6 months after company formation)
Appointment Duration12 years, 11 months (resigned 28 February 2005)
RoleBusinessman
Correspondence Address68 Wolsey Road
Moor Park
Northwood
Middlesex
HA6 2EH
Secretary NameMr Harish Chhaganlal Kotecha
NationalityBritish
StatusResigned
Appointed27 March 1992(7 years, 6 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 08 January 1993)
RoleCompany Director
Correspondence Address42 On The Hill
Carpenders Park
Watford
Hertfordshire
WD1 5DR
Secretary NameMr Atul Nemchand Dhanani
NationalityBritish
StatusResigned
Appointed08 January 1993(8 years, 4 months after company formation)
Appointment Duration10 years, 10 months (resigned 26 November 2003)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address2 Foxdell
Northwood
Middlesex
HA6 2BU
Director NameTrevor Reginald Paveley
Date of BirthFebruary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1993(8 years, 6 months after company formation)
Appointment Duration4 years, 7 months (resigned 13 October 1997)
RoleChief Executive
Correspondence AddressPoplars Farm
Holbeach St Marks
Spalding
Lincolnshire
PE12 8DR
Director NameMr Sailesh Nilkanth Devlukia
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1995(10 years, 7 months after company formation)
Appointment Duration9 years, 5 months (resigned 31 August 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address99 Cassiobury Drive
Watford
Hertfordshire
WD1 3AG
Director NameDavid Andrew Gent
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1998(13 years, 7 months after company formation)
Appointment Duration6 years, 10 months (resigned 31 January 2005)
RoleManager
Correspondence AddressThe Poppies
London Road Kirton
Boston
Lincolnshire
PE20 1PU
Director NameMr John Edward Dutton
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2002(17 years, 7 months after company formation)
Appointment Duration5 years, 4 months (resigned 24 August 2007)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address23 Cley Hall Drive
Spalding
Lincolnshire
PE11 2EB
Director NameCharles Peter Jones
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2002(18 years, 3 months after company formation)
Appointment Duration4 years, 8 months (resigned 24 August 2007)
RoleTechnical Director
Country of ResidenceUnited Kingdom
Correspondence AddressSerendipity
Main Street, Maids Moreton
Buckingham
Buckinghamshire
MK18 1QS
Director NameMr Desmond John Smith
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2003(19 years, 2 months after company formation)
Appointment Duration3 years, 9 months (resigned 24 August 2007)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressHill House Audley End
Burston
Diss
Norfolk
IP22 5TY
Director NameLiam McClennon
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2003(19 years, 2 months after company formation)
Appointment Duration3 years, 6 months (resigned 18 June 2007)
RoleOperations Director
Correspondence AddressGarns Gate Hall
Lutton Garns Gate
Long Sutton
Lincolnshire
PE12 9BU
Secretary NameMr Richard Alan Cooper
NationalityBritish
StatusResigned
Appointed26 November 2003(19 years, 2 months after company formation)
Appointment Duration3 months (resigned 24 February 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Larks Gate
Fornham All Saints
Bury St. Edmunds
Suffolk
IP28 6HY
Secretary NameMr Desmond John Smith
NationalityBritish
StatusResigned
Appointed24 February 2004(19 years, 5 months after company formation)
Appointment Duration3 years, 6 months (resigned 24 August 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHill House Audley End
Burston
Diss
Norfolk
IP22 5TY
Director NameMr Agust Gudmundsson
Date of BirthNovember 1964 (Born 59 years ago)
NationalityIcelandic
StatusResigned
Appointed24 August 2007(22 years, 12 months after company formation)
Appointment Duration15 years, 2 months (resigned 01 November 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFitzroy Place 5th Floor
8 Mortimer Street
London
W1T 3JJ
Secretary NameMr Jolyon Punnett
NationalityBritish
StatusResigned
Appointed24 August 2007(22 years, 12 months after company formation)
Appointment Duration1 year, 11 months (resigned 05 August 2009)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address37 The Gowans Sutton On The Forest
Sutton On The Forest
North Yorkshire
YO61 1DL
Director NameRichard David Howes
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2007(23 years, 2 months after company formation)
Appointment Duration2 years, 11 months (resigned 15 October 2010)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Court
20 Uppingham Road
Oakham
Leicestershire
LE15 6JD
Secretary NameMr Jonathan David Jowett
NationalityBritish
StatusResigned
Appointed05 August 2009(24 years, 11 months after company formation)
Appointment Duration7 months, 4 weeks (resigned 31 March 2010)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address43 Armistead Way
Cranage
Crewe
Cheshire
CW4 8FE
Secretary NameMiss Sunita Kaushal
StatusResigned
Appointed31 March 2010(25 years, 7 months after company formation)
Appointment Duration7 months (resigned 29 October 2010)
RoleCompany Director
Correspondence AddressWest Marsh Road
Spalding
Lincolnshire
PE11 2BB
Secretary NameMr Simon Witham
StatusResigned
Appointed08 December 2016(32 years, 3 months after company formation)
Appointment Duration2 years, 6 months (resigned 21 June 2019)
RoleCompany Director
Correspondence AddressFitzroy Place 5th Floor
8 Mortimer Street
London
W1T 3JJ

Contact

Websiteexoticfarm.com

Location

Registered AddressFitzroy Place 5th Floor
8 Mortimer Street
London
W1T 3JJ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

50k at £1Butterdean Products LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return12 February 2024 (2 months, 2 weeks ago)
Next Return Due26 February 2025 (10 months from now)

Charges

7 February 2011Delivered on: 18 February 2011
Persons entitled: Barclays Bank PLC as Security Agent

Classification: Debenture
Secured details: All monies due or to become due from any of the charging companies to the chargee (whether for its own account or as trustee for the secured parties) or any of the other secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 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 see image for full details.
Outstanding
19 June 2007Delivered on: 21 June 2007
Satisfied on: 26 January 2008
Persons entitled: Barclays 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. See the mortgage charge document for full details.
Fully Satisfied
26 November 2003Delivered on: 9 December 2003
Satisfied on: 26 June 2007
Persons entitled: Barclays Bank PLC

Classification: Chattel mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Schur 3020C labellers & printer - schur purchase date 24/01/03.
Fully Satisfied
26 November 2003Delivered on: 9 December 2003
Satisfied on: 26 June 2007
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and all the other companies 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
19 October 1999Delivered on: 27 October 1999
Satisfied on: 30 December 2003
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied
31 October 1994Delivered on: 16 November 1994
Satisfied on: 14 March 2000
Persons entitled: National Westminster Bank PLC

Classification: Charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The sum of £80,000 together with interest accrued now or to be held by national westminster bank PLC on account numbered 84156384 and earmarked or designated by reference to the company.
Fully Satisfied
31 October 1994Delivered on: 16 November 1994
Satisfied on: 14 March 2000
Persons entitled: National Westminster Bank PLC

Classification: Charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The sum of £30,000 together with interest accrued now or to be held by national westminster bank PLC on an account numbered 84156392 and earmarked or designated by reference to the company.
Fully Satisfied
20 April 1989Delivered on: 4 May 1989
Satisfied on: 14 March 2000
Persons entitled: Mcghraj Bank Limited

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 floating charge over the undertaking and all property and asets present and future including book debts & uncalled capital (for more details see from 395 246).
Fully Satisfied
6 June 1988Delivered on: 22 June 1988
Satisfied on: 18 April 1989
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied

Filing History

25 September 2023Accounts for a dormant company made up to 31 December 2022 (1 page)
31 August 2023Termination of appointment of Jolyon Punnett as a director on 31 August 2023 (1 page)
23 February 2023Confirmation statement made on 12 February 2023 with no updates (3 pages)
2 November 2022Appointment of Mr Benjamin Jay Waldron as a director on 1 November 2022 (2 pages)
2 November 2022Termination of appointment of Agust Gudmundsson as a director on 1 November 2022 (1 page)
22 July 2022Accounts for a dormant company made up to 25 December 2021 (1 page)
28 June 2022Accounts for a dormant company made up to 28 December 2019 (1 page)
15 February 2022Confirmation statement made on 12 February 2022 with no updates (3 pages)
6 October 2021Accounts for a dormant company made up to 26 December 2020 (1 page)
12 February 2021Confirmation statement made on 12 February 2021 with no updates (3 pages)
5 January 2021Accounts for a dormant company made up to 31 December 2019 (1 page)
19 February 2020Confirmation statement made on 12 February 2020 with updates (4 pages)
12 December 2019Notification of Bakkavor Dormant Holdings Limited as a person with significant control on 18 December 2018 (2 pages)
12 December 2019Cessation of Butterdean Products Ltd as a person with significant control on 18 December 2018 (1 page)
17 September 2019Accounts for a dormant company made up to 29 December 2018 (1 page)
3 July 2019Termination of appointment of Simon Witham as a secretary on 21 June 2019 (1 page)
3 July 2019Appointment of Mrs Annabel Tagoe-Bannerman as a secretary on 21 June 2019 (2 pages)
12 March 2019Confirmation statement made on 8 March 2019 with updates (5 pages)
8 August 2018Particulars of variation of rights attached to shares (2 pages)
31 May 2018Accounts for a dormant company made up to 31 December 2017 (1 page)
8 March 2018Confirmation statement made on 8 March 2018 with updates (4 pages)
22 September 2017Accounts for a dormant company made up to 31 December 2016 (1 page)
22 September 2017Accounts for a dormant company made up to 31 December 2016 (1 page)
28 April 2017Satisfaction of charge 9 in full (5 pages)
28 April 2017Satisfaction of charge 9 in full (5 pages)
9 March 2017Confirmation statement made on 8 March 2017 with updates (6 pages)
9 March 2017Confirmation statement made on 8 March 2017 with updates (6 pages)
8 March 2017Director's details changed for Mr Jolyon Punnett on 8 March 2017 (2 pages)
8 March 2017Director's details changed for Mr Jolyon Punnett on 8 March 2017 (2 pages)
14 December 2016Appointment of Mr Simon Witham as a secretary on 8 December 2016 (2 pages)
14 December 2016Director's details changed for Mr Agust Gudmundsson on 8 December 2016 (2 pages)
14 December 2016Appointment of Mr Simon Witham as a secretary on 8 December 2016 (2 pages)
14 December 2016Director's details changed for Mr Agust Gudmundsson on 8 December 2016 (2 pages)
8 December 2016Registered office address changed from Bakkavor West Marsh Road Spalding Lincolnshire PE11 2BB England to Fitzroy Place 5th Floor 8 Mortimer Street London W1T 3JJ on 8 December 2016 (1 page)
8 December 2016Registered office address changed from Bakkavor West Marsh Road Spalding Lincolnshire PE11 2BB England to Fitzroy Place 5th Floor 8 Mortimer Street London W1T 3JJ on 8 December 2016 (1 page)
3 October 2016Accounts for a dormant company made up to 26 December 2015 (1 page)
3 October 2016Accounts for a dormant company made up to 26 December 2015 (1 page)
17 March 2016Annual return made up to 8 March 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 50,000
(4 pages)
17 March 2016Annual return made up to 8 March 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 50,000
(4 pages)
6 January 2016Statement of company's objects (2 pages)
6 January 2016Statement of company's objects (2 pages)
6 January 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(21 pages)
6 January 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(21 pages)
9 October 2015Accounts for a dormant company made up to 27 December 2014 (1 page)
9 October 2015Accounts for a dormant company made up to 27 December 2014 (1 page)
12 August 2015Director's details changed for Mr Agust Gudmundsson on 12 August 2015 (2 pages)
12 August 2015Director's details changed for Mr Agust Gudmundsson on 12 August 2015 (2 pages)
23 July 2015Registered office address changed from Bakkavor West Marsh Road Spalding Lincolnshire PE11 2BB to Bakkavor West Marsh Road Spalding Lincolnshire PE11 2BB on 23 July 2015 (1 page)
23 July 2015Director's details changed for Mr Agust Gudmundsson on 23 July 2015 (2 pages)
23 July 2015Director's details changed for Mr Jolyon Punnett on 23 July 2015 (2 pages)
23 July 2015Registered office address changed from Bakkavor West Marsh Road Spalding Lincolnshire PE11 2BB to Bakkavor West Marsh Road Spalding Lincolnshire PE11 2BB on 23 July 2015 (1 page)
23 July 2015Director's details changed for Mr Jolyon Punnett on 23 July 2015 (2 pages)
23 July 2015Director's details changed for Mr Jolyon Punnett on 23 July 2015 (2 pages)
23 July 2015Director's details changed for Mr Agust Gudmundsson on 23 July 2015 (2 pages)
23 July 2015Director's details changed for Mr Jolyon Punnett on 23 July 2015 (2 pages)
9 March 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 50,000
(4 pages)
9 March 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 50,000
(4 pages)
9 March 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 50,000
(4 pages)
17 September 2014Accounts for a dormant company made up to 28 December 2013 (1 page)
17 September 2014Accounts for a dormant company made up to 28 December 2013 (1 page)
20 March 2014Director's details changed for Mr Agust Gudmundsson on 20 March 2014 (2 pages)
20 March 2014Director's details changed for Mr Agust Gudmundsson on 20 March 2014 (2 pages)
20 March 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 50,000
(4 pages)
20 March 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 50,000
(4 pages)
20 March 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 50,000
(4 pages)
6 June 2013Full accounts made up to 29 December 2012 (20 pages)
6 June 2013Full accounts made up to 29 December 2012 (20 pages)
19 March 2013Annual return made up to 8 March 2013 with a full list of shareholders (4 pages)
19 March 2013Annual return made up to 8 March 2013 with a full list of shareholders (4 pages)
19 March 2013Annual return made up to 8 March 2013 with a full list of shareholders (4 pages)
18 March 2013Director's details changed for Agust Gudmundsson on 15 March 2013 (2 pages)
18 March 2013Director's details changed for Agust Gudmundsson on 15 March 2013 (2 pages)
14 August 2012Full accounts made up to 31 December 2011 (32 pages)
14 August 2012Full accounts made up to 31 December 2011 (32 pages)
12 March 2012Annual return made up to 8 March 2012 with a full list of shareholders (4 pages)
12 March 2012Annual return made up to 8 March 2012 with a full list of shareholders (4 pages)
12 March 2012Annual return made up to 8 March 2012 with a full list of shareholders (4 pages)
24 August 2011Full accounts made up to 1 January 2011 (34 pages)
24 August 2011Full accounts made up to 1 January 2011 (34 pages)
24 August 2011Full accounts made up to 1 January 2011 (34 pages)
5 April 2011Annual return made up to 8 March 2011 with a full list of shareholders (4 pages)
5 April 2011Annual return made up to 8 March 2011 with a full list of shareholders (4 pages)
5 April 2011Annual return made up to 8 March 2011 with a full list of shareholders (4 pages)
16 March 2011Memorandum and Articles of Association (10 pages)
16 March 2011Memorandum and Articles of Association (10 pages)
18 February 2011Resolutions
  • RES13 ‐ Proposed transactions/authorised duties 02/02/2011
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
18 February 2011Resolutions
  • RES13 ‐ Proposed transactions/authorised duties 02/02/2011
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
18 February 2011Particulars of a mortgage or charge / charge no: 9 (12 pages)
18 February 2011Particulars of a mortgage or charge / charge no: 9 (12 pages)
11 January 2011Termination of appointment of Richard Howes as a director (1 page)
11 January 2011Termination of appointment of Richard Howes as a director (1 page)
3 November 2010Termination of appointment of Sunita Kaushal as a secretary (1 page)
3 November 2010Termination of appointment of Sunita Kaushal as a secretary (1 page)
25 September 2010Full accounts made up to 2 January 2010 (35 pages)
25 September 2010Full accounts made up to 2 January 2010 (35 pages)
25 September 2010Full accounts made up to 2 January 2010 (35 pages)
7 April 2010Annual return made up to 8 March 2010 with a full list of shareholders (5 pages)
7 April 2010Annual return made up to 8 March 2010 with a full list of shareholders (5 pages)
7 April 2010Annual return made up to 8 March 2010 with a full list of shareholders (5 pages)
31 March 2010Termination of appointment of Jonathan Jowett as a secretary (1 page)
31 March 2010Termination of appointment of Jonathan Jowett as a secretary (1 page)
31 March 2010Appointment of Miss Sunita Kaushal as a secretary (1 page)
31 March 2010Appointment of Miss Sunita Kaushal as a secretary (1 page)
31 October 2009Full accounts made up to 27 December 2008 (36 pages)
31 October 2009Full accounts made up to 27 December 2008 (36 pages)
7 August 2009Appointment terminated secretary jolyon punnett (1 page)
7 August 2009Appointment terminated secretary jolyon punnett (1 page)
7 August 2009Secretary appointed mr jonathan jowett (1 page)
7 August 2009Secretary appointed mr jonathan jowett (1 page)
19 May 2009Full accounts made up to 29 December 2007 (26 pages)
19 May 2009Full accounts made up to 29 December 2007 (26 pages)
10 March 2009Return made up to 08/03/09; full list of members (4 pages)
10 March 2009Return made up to 08/03/09; full list of members (4 pages)
16 January 2009Registered office changed on 16/01/2009 from 5TH floor 3 sheldon square paddington central london W2 6HY (1 page)
16 January 2009Registered office changed on 16/01/2009 from 5TH floor 3 sheldon square paddington central london W2 6HY (1 page)
20 March 2008Return made up to 08/03/08; full list of members (4 pages)
20 March 2008Return made up to 08/03/08; full list of members (4 pages)
26 January 2008Declaration of satisfaction of mortgage/charge (1 page)
26 January 2008Declaration of satisfaction of mortgage/charge (1 page)
23 November 2007New director appointed (2 pages)
23 November 2007New director appointed (2 pages)
26 September 2007Secretary resigned;director resigned (1 page)
26 September 2007Secretary resigned;director resigned (1 page)
26 September 2007New secretary appointed;new director appointed (7 pages)
26 September 2007Director resigned (1 page)
26 September 2007Director resigned (1 page)
26 September 2007Director resigned (1 page)
26 September 2007New director appointed (8 pages)
26 September 2007Director resigned (1 page)
26 September 2007New director appointed (8 pages)
26 September 2007New secretary appointed;new director appointed (7 pages)
8 September 2007Registered office changed on 08/09/07 from: mani firs london road kirton boston lincolnshire PE20 1JE (1 page)
8 September 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
8 September 2007Accounting reference date extended from 30/09/07 to 31/12/07 (1 page)
8 September 2007Accounting reference date extended from 30/09/07 to 31/12/07 (1 page)
8 September 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
8 September 2007Registered office changed on 08/09/07 from: mani firs london road kirton boston lincolnshire PE20 1JE (1 page)
4 July 2007Declaration of assistance for shares acquisition (7 pages)
4 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
4 July 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
4 July 2007Declaration of assistance for shares acquisition (7 pages)
4 July 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
4 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
27 June 2007Director resigned (1 page)
27 June 2007Director resigned (1 page)
26 June 2007Declaration of satisfaction of mortgage/charge (1 page)
26 June 2007Declaration of satisfaction of mortgage/charge (1 page)
26 June 2007Declaration of satisfaction of mortgage/charge (1 page)
26 June 2007Declaration of satisfaction of mortgage/charge (1 page)
21 June 2007Particulars of mortgage/charge (18 pages)
21 June 2007Particulars of mortgage/charge (18 pages)
19 June 2007Return made up to 08/03/07; full list of members (8 pages)
19 June 2007Return made up to 08/03/07; full list of members (8 pages)
23 May 2007Full accounts made up to 30 September 2006 (24 pages)
23 May 2007Full accounts made up to 30 September 2006 (24 pages)
5 April 2006Full accounts made up to 24 September 2005 (21 pages)
5 April 2006Full accounts made up to 24 September 2005 (21 pages)
3 April 2006Return made up to 08/03/06; full list of members (8 pages)
3 April 2006Return made up to 08/03/06; full list of members (8 pages)
30 August 2005Registered office changed on 30/08/05 from: haughley park stowmarket suffolk IP14 3JZ (1 page)
30 August 2005Registered office changed on 30/08/05 from: haughley park stowmarket suffolk IP14 3JZ (1 page)
29 June 2005Full accounts made up to 25 September 2004 (22 pages)
29 June 2005Full accounts made up to 31 March 2004 (23 pages)
29 June 2005Full accounts made up to 31 March 2004 (23 pages)
29 June 2005Full accounts made up to 25 September 2004 (22 pages)
24 March 2005Return made up to 08/03/05; full list of members
  • 363(288) ‐ Director resigned
(3 pages)
24 March 2005Return made up to 08/03/05; full list of members
  • 363(288) ‐ Director resigned
(3 pages)
3 February 2005Delivery ext'd 3 mth 31/03/04 (1 page)
3 February 2005Delivery ext'd 3 mth 31/03/04 (1 page)
28 September 2004Director resigned (1 page)
28 September 2004Director resigned (1 page)
9 August 2004Accounting reference date shortened from 31/03/05 to 30/09/04 (1 page)
9 August 2004Accounting reference date shortened from 31/03/05 to 30/09/04 (1 page)
3 April 2004Return made up to 08/03/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(11 pages)
3 April 2004Return made up to 08/03/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(11 pages)
8 March 2004New secretary appointed (2 pages)
8 March 2004Secretary resigned (1 page)
8 March 2004New secretary appointed (2 pages)
8 March 2004Secretary resigned (1 page)
30 December 2003Declaration of satisfaction of mortgage/charge (2 pages)
30 December 2003Declaration of satisfaction of mortgage/charge (2 pages)
15 December 2003New director appointed (2 pages)
15 December 2003New secretary appointed (2 pages)
15 December 2003New secretary appointed (2 pages)
15 December 2003New director appointed (2 pages)
15 December 2003Secretary resigned (1 page)
15 December 2003New director appointed (2 pages)
15 December 2003New director appointed (2 pages)
15 December 2003Secretary resigned (1 page)
9 December 2003Particulars of mortgage/charge (6 pages)
9 December 2003Particulars of mortgage/charge (8 pages)
9 December 2003Particulars of mortgage/charge (6 pages)
9 December 2003Particulars of mortgage/charge (8 pages)
7 December 2003Auditor's resignation (1 page)
7 December 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
7 December 2003Auditor's resignation (1 page)
7 December 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
7 December 2003Registered office changed on 07/12/03 from: studio 6 bentinck court bentinck road west drayton middlesex UB7 7RQ (1 page)
7 December 2003Registered office changed on 07/12/03 from: studio 6 bentinck court bentinck road west drayton middlesex UB7 7RQ (1 page)
4 December 2003Declaration of assistance for shares acquisition (7 pages)
4 December 2003Declaration of assistance for shares acquisition (7 pages)
23 July 2003Full accounts made up to 31 March 2003 (17 pages)
23 July 2003Full accounts made up to 31 March 2003 (17 pages)
16 April 2003New director appointed (2 pages)
16 April 2003New director appointed (2 pages)
19 March 2003Return made up to 08/03/03; full list of members (9 pages)
19 March 2003Return made up to 08/03/03; full list of members (9 pages)
29 June 2002Full accounts made up to 31 March 2002 (15 pages)
29 June 2002Full accounts made up to 31 March 2002 (15 pages)
13 June 2002New director appointed (2 pages)
13 June 2002New director appointed (2 pages)
14 March 2002Return made up to 08/03/02; full list of members (8 pages)
14 March 2002Return made up to 08/03/02; full list of members (8 pages)
15 June 2001Full accounts made up to 31 March 2001 (15 pages)
15 June 2001Full accounts made up to 31 March 2001 (15 pages)
15 March 2001Return made up to 08/03/01; full list of members (8 pages)
15 March 2001Return made up to 08/03/01; full list of members (8 pages)
14 August 2000Full accounts made up to 31 March 2000 (15 pages)
14 August 2000Full accounts made up to 31 March 2000 (15 pages)
13 June 2000Director resigned (1 page)
13 June 2000Director resigned (1 page)
17 March 2000Return made up to 19/03/00; full list of members (8 pages)
17 March 2000Return made up to 19/03/00; full list of members (8 pages)
14 March 2000Declaration of satisfaction of mortgage/charge (1 page)
14 March 2000Declaration of satisfaction of mortgage/charge (1 page)
14 March 2000Declaration of satisfaction of mortgage/charge (1 page)
14 March 2000Declaration of satisfaction of mortgage/charge (1 page)
14 March 2000Declaration of satisfaction of mortgage/charge (1 page)
14 March 2000Declaration of satisfaction of mortgage/charge (1 page)
27 October 1999Particulars of mortgage/charge (3 pages)
27 October 1999Particulars of mortgage/charge (3 pages)
20 August 1999Full accounts made up to 31 March 1999 (16 pages)
20 August 1999Full accounts made up to 31 March 1999 (16 pages)
25 March 1999Return made up to 19/03/99; full list of members (8 pages)
25 March 1999Return made up to 19/03/99; full list of members (8 pages)
28 October 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
28 October 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
27 July 1998Full accounts made up to 31 March 1998 (18 pages)
27 July 1998Full accounts made up to 31 March 1998 (18 pages)
22 May 1998New director appointed (2 pages)
22 May 1998New director appointed (2 pages)
15 October 1997Registered office changed on 15/10/97 from: 628 spur road feltham middlesex tw 140 (1 page)
15 October 1997Registered office changed on 15/10/97 from: 628 spur road feltham middlesex tw 140 (1 page)
27 August 1997Full accounts made up to 31 March 1997 (16 pages)
27 August 1997Full accounts made up to 31 March 1997 (16 pages)
6 April 1997Return made up to 27/03/97; no change of members (6 pages)
6 April 1997Return made up to 27/03/97; no change of members (6 pages)
26 April 1996Full accounts made up to 31 December 1995 (16 pages)
26 April 1996Full accounts made up to 31 December 1995 (16 pages)
21 April 1996Accounting reference date extended from 31/12/96 to 31/03/97 (1 page)
21 April 1996Accounting reference date extended from 31/12/96 to 31/03/97 (1 page)
1 April 1996Return made up to 27/03/96; full list of members (8 pages)
1 April 1996Return made up to 27/03/96; full list of members (8 pages)
26 March 1996Director's particulars changed (1 page)
26 March 1996Director's particulars changed (1 page)
6 July 1995New director appointed (2 pages)
6 July 1995New director appointed (2 pages)
21 June 1995New director appointed (2 pages)
21 June 1995New director appointed (2 pages)
23 May 1995Full accounts made up to 31 December 1994 (16 pages)
23 May 1995Full accounts made up to 31 December 1994 (16 pages)
19 May 1995Return made up to 27/03/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 May 1995Return made up to 27/03/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (20 pages)
23 May 1985Company name changed\certificate issued on 23/05/85 (2 pages)
23 May 1985Company name changed\certificate issued on 23/05/85 (2 pages)
3 September 1984Certificate of incorporation (1 page)
3 September 1984Certificate of incorporation (1 page)