8 Mortimer Street
London
W1T 3JJ
Secretary Name | Mrs Annabel Tagoe-Bannerman |
---|---|
Status | Current |
Appointed | 21 June 2019(34 years, 9 months after company formation) |
Appointment Duration | 4 years, 10 months |
Role | Company Director |
Correspondence Address | Fitzroy Place 5th Floor 8 Mortimer Street London W1T 3JJ |
Director Name | Mr Benjamin Jay Waldron |
---|---|
Date of Birth | July 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2022(38 years, 2 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | Fitzroy Place 5th Floor 8 Mortimer Street London W1T 3JJ |
Director Name | Mr Harish Chhaganlal Kotecha |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 1992(7 years, 6 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 08 January 1993) |
Role | Finance Director |
Correspondence Address | 42 On The Hill Carpenders Park Watford Hertfordshire WD1 5DR |
Director Name | Mr Michael Ray Amos Paske |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 1992(7 years, 6 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 15 March 2000) |
Role | Company Director |
Correspondence Address | The Estate Office Honington Grantham Lincolnshire |
Director Name | Mr Atul Nemchand Dhanani |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 1992(7 years, 6 months after company formation) |
Appointment Duration | 12 years, 7 months (resigned 31 October 2004) |
Role | Businessman |
Country of Residence | United Kingdom |
Correspondence Address | 2 Foxdell Northwood Middlesex HA6 2BU |
Director Name | Mr Sudhir Nemchand Dhanani |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 1992(7 years, 6 months after company formation) |
Appointment Duration | 12 years, 11 months (resigned 28 February 2005) |
Role | Businessman |
Correspondence Address | 68 Wolsey Road Moor Park Northwood Middlesex HA6 2EH |
Secretary Name | Mr Harish Chhaganlal Kotecha |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 March 1992(7 years, 6 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 08 January 1993) |
Role | Company Director |
Correspondence Address | 42 On The Hill Carpenders Park Watford Hertfordshire WD1 5DR |
Secretary Name | Mr Atul Nemchand Dhanani |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 January 1993(8 years, 4 months after company formation) |
Appointment Duration | 10 years, 10 months (resigned 26 November 2003) |
Role | Businessman |
Country of Residence | United Kingdom |
Correspondence Address | 2 Foxdell Northwood Middlesex HA6 2BU |
Director Name | Trevor Reginald Paveley |
---|---|
Date of Birth | February 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1993(8 years, 6 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 13 October 1997) |
Role | Chief Executive |
Correspondence Address | Poplars Farm Holbeach St Marks Spalding Lincolnshire PE12 8DR |
Director Name | Mr Sailesh Nilkanth Devlukia |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1995(10 years, 7 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 31 August 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 99 Cassiobury Drive Watford Hertfordshire WD1 3AG |
Director Name | David Andrew Gent |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1998(13 years, 7 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 31 January 2005) |
Role | Manager |
Correspondence Address | The Poppies London Road Kirton Boston Lincolnshire PE20 1PU |
Director Name | Mr John Edward Dutton |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2002(17 years, 7 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 24 August 2007) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | 23 Cley Hall Drive Spalding Lincolnshire PE11 2EB |
Director Name | Charles Peter Jones |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2002(18 years, 3 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 24 August 2007) |
Role | Technical Director |
Country of Residence | United Kingdom |
Correspondence Address | Serendipity Main Street, Maids Moreton Buckingham Buckinghamshire MK18 1QS |
Director Name | Mr Desmond John Smith |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 2003(19 years, 2 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 24 August 2007) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Hill House Audley End Burston Diss Norfolk IP22 5TY |
Director Name | Liam McClennon |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 2003(19 years, 2 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 18 June 2007) |
Role | Operations Director |
Correspondence Address | Garns Gate Hall Lutton Garns Gate Long Sutton Lincolnshire PE12 9BU |
Secretary Name | Mr Richard Alan Cooper |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 November 2003(19 years, 2 months after company formation) |
Appointment Duration | 3 months (resigned 24 February 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Larks Gate Fornham All Saints Bury St. Edmunds Suffolk IP28 6HY |
Secretary Name | Mr Desmond John Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 February 2004(19 years, 5 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 24 August 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hill House Audley End Burston Diss Norfolk IP22 5TY |
Director Name | Mr Agust Gudmundsson |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | Icelandic |
Status | Resigned |
Appointed | 24 August 2007(22 years, 12 months after company formation) |
Appointment Duration | 15 years, 2 months (resigned 01 November 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fitzroy Place 5th Floor 8 Mortimer Street London W1T 3JJ |
Secretary Name | Mr Jolyon Punnett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 August 2007(22 years, 12 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 05 August 2009) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 37 The Gowans Sutton On The Forest Sutton On The Forest North Yorkshire YO61 1DL |
Director Name | Richard David Howes |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 2007(23 years, 2 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 15 October 2010) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | The Court 20 Uppingham Road Oakham Leicestershire LE15 6JD |
Secretary Name | Mr Jonathan David Jowett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 August 2009(24 years, 11 months after company formation) |
Appointment Duration | 7 months, 4 weeks (resigned 31 March 2010) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 43 Armistead Way Cranage Crewe Cheshire CW4 8FE |
Secretary Name | Miss Sunita Kaushal |
---|---|
Status | Resigned |
Appointed | 31 March 2010(25 years, 7 months after company formation) |
Appointment Duration | 7 months (resigned 29 October 2010) |
Role | Company Director |
Correspondence Address | West Marsh Road Spalding Lincolnshire PE11 2BB |
Secretary Name | Mr Simon Witham |
---|---|
Status | Resigned |
Appointed | 08 December 2016(32 years, 3 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 21 June 2019) |
Role | Company Director |
Correspondence Address | Fitzroy Place 5th Floor 8 Mortimer Street London W1T 3JJ |
Website | exoticfarm.com |
---|
Registered Address | Fitzroy Place 5th Floor 8 Mortimer Street London W1T 3JJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
50k at £1 | Butterdean Products LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 12 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 26 February 2025 (10 months from now) |
7 February 2011 | Delivered 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 2007 | Delivered 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 2003 | Delivered 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 2003 | Delivered 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 1999 | Delivered 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 1994 | Delivered 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 1994 | Delivered 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 1989 | Delivered 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 1988 | Delivered 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 |
25 September 2023 | Accounts for a dormant company made up to 31 December 2022 (1 page) |
---|---|
31 August 2023 | Termination of appointment of Jolyon Punnett as a director on 31 August 2023 (1 page) |
23 February 2023 | Confirmation statement made on 12 February 2023 with no updates (3 pages) |
2 November 2022 | Appointment of Mr Benjamin Jay Waldron as a director on 1 November 2022 (2 pages) |
2 November 2022 | Termination of appointment of Agust Gudmundsson as a director on 1 November 2022 (1 page) |
22 July 2022 | Accounts for a dormant company made up to 25 December 2021 (1 page) |
28 June 2022 | Accounts for a dormant company made up to 28 December 2019 (1 page) |
15 February 2022 | Confirmation statement made on 12 February 2022 with no updates (3 pages) |
6 October 2021 | Accounts for a dormant company made up to 26 December 2020 (1 page) |
12 February 2021 | Confirmation statement made on 12 February 2021 with no updates (3 pages) |
5 January 2021 | Accounts for a dormant company made up to 31 December 2019 (1 page) |
19 February 2020 | Confirmation statement made on 12 February 2020 with updates (4 pages) |
12 December 2019 | Notification of Bakkavor Dormant Holdings Limited as a person with significant control on 18 December 2018 (2 pages) |
12 December 2019 | Cessation of Butterdean Products Ltd as a person with significant control on 18 December 2018 (1 page) |
17 September 2019 | Accounts for a dormant company made up to 29 December 2018 (1 page) |
3 July 2019 | Termination of appointment of Simon Witham as a secretary on 21 June 2019 (1 page) |
3 July 2019 | Appointment of Mrs Annabel Tagoe-Bannerman as a secretary on 21 June 2019 (2 pages) |
12 March 2019 | Confirmation statement made on 8 March 2019 with updates (5 pages) |
8 August 2018 | Particulars of variation of rights attached to shares (2 pages) |
31 May 2018 | Accounts for a dormant company made up to 31 December 2017 (1 page) |
8 March 2018 | Confirmation statement made on 8 March 2018 with updates (4 pages) |
22 September 2017 | Accounts for a dormant company made up to 31 December 2016 (1 page) |
22 September 2017 | Accounts for a dormant company made up to 31 December 2016 (1 page) |
28 April 2017 | Satisfaction of charge 9 in full (5 pages) |
28 April 2017 | Satisfaction of charge 9 in full (5 pages) |
9 March 2017 | Confirmation statement made on 8 March 2017 with updates (6 pages) |
9 March 2017 | Confirmation statement made on 8 March 2017 with updates (6 pages) |
8 March 2017 | Director's details changed for Mr Jolyon Punnett on 8 March 2017 (2 pages) |
8 March 2017 | Director's details changed for Mr Jolyon Punnett on 8 March 2017 (2 pages) |
14 December 2016 | Appointment of Mr Simon Witham as a secretary on 8 December 2016 (2 pages) |
14 December 2016 | Director's details changed for Mr Agust Gudmundsson on 8 December 2016 (2 pages) |
14 December 2016 | Appointment of Mr Simon Witham as a secretary on 8 December 2016 (2 pages) |
14 December 2016 | Director's details changed for Mr Agust Gudmundsson on 8 December 2016 (2 pages) |
8 December 2016 | Registered 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 2016 | Registered 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 2016 | Accounts for a dormant company made up to 26 December 2015 (1 page) |
3 October 2016 | Accounts for a dormant company made up to 26 December 2015 (1 page) |
17 March 2016 | Annual return made up to 8 March 2016 with a full list of shareholders Statement of capital on 2016-03-17
|
17 March 2016 | Annual return made up to 8 March 2016 with a full list of shareholders Statement of capital on 2016-03-17
|
6 January 2016 | Statement of company's objects (2 pages) |
6 January 2016 | Statement of company's objects (2 pages) |
6 January 2016 | Resolutions
|
6 January 2016 | Resolutions
|
9 October 2015 | Accounts for a dormant company made up to 27 December 2014 (1 page) |
9 October 2015 | Accounts for a dormant company made up to 27 December 2014 (1 page) |
12 August 2015 | Director's details changed for Mr Agust Gudmundsson on 12 August 2015 (2 pages) |
12 August 2015 | Director's details changed for Mr Agust Gudmundsson on 12 August 2015 (2 pages) |
23 July 2015 | Registered 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 2015 | Director's details changed for Mr Agust Gudmundsson on 23 July 2015 (2 pages) |
23 July 2015 | Director's details changed for Mr Jolyon Punnett on 23 July 2015 (2 pages) |
23 July 2015 | Registered 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 2015 | Director's details changed for Mr Jolyon Punnett on 23 July 2015 (2 pages) |
23 July 2015 | Director's details changed for Mr Jolyon Punnett on 23 July 2015 (2 pages) |
23 July 2015 | Director's details changed for Mr Agust Gudmundsson on 23 July 2015 (2 pages) |
23 July 2015 | Director's details changed for Mr Jolyon Punnett on 23 July 2015 (2 pages) |
9 March 2015 | Annual return made up to 8 March 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
9 March 2015 | Annual return made up to 8 March 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
9 March 2015 | Annual return made up to 8 March 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
17 September 2014 | Accounts for a dormant company made up to 28 December 2013 (1 page) |
17 September 2014 | Accounts for a dormant company made up to 28 December 2013 (1 page) |
20 March 2014 | Director's details changed for Mr Agust Gudmundsson on 20 March 2014 (2 pages) |
20 March 2014 | Director's details changed for Mr Agust Gudmundsson on 20 March 2014 (2 pages) |
20 March 2014 | Annual return made up to 8 March 2014 with a full list of shareholders Statement of capital on 2014-03-20
|
20 March 2014 | Annual return made up to 8 March 2014 with a full list of shareholders Statement of capital on 2014-03-20
|
20 March 2014 | Annual return made up to 8 March 2014 with a full list of shareholders Statement of capital on 2014-03-20
|
6 June 2013 | Full accounts made up to 29 December 2012 (20 pages) |
6 June 2013 | Full accounts made up to 29 December 2012 (20 pages) |
19 March 2013 | Annual return made up to 8 March 2013 with a full list of shareholders (4 pages) |
19 March 2013 | Annual return made up to 8 March 2013 with a full list of shareholders (4 pages) |
19 March 2013 | Annual return made up to 8 March 2013 with a full list of shareholders (4 pages) |
18 March 2013 | Director's details changed for Agust Gudmundsson on 15 March 2013 (2 pages) |
18 March 2013 | Director's details changed for Agust Gudmundsson on 15 March 2013 (2 pages) |
14 August 2012 | Full accounts made up to 31 December 2011 (32 pages) |
14 August 2012 | Full accounts made up to 31 December 2011 (32 pages) |
12 March 2012 | Annual return made up to 8 March 2012 with a full list of shareholders (4 pages) |
12 March 2012 | Annual return made up to 8 March 2012 with a full list of shareholders (4 pages) |
12 March 2012 | Annual return made up to 8 March 2012 with a full list of shareholders (4 pages) |
24 August 2011 | Full accounts made up to 1 January 2011 (34 pages) |
24 August 2011 | Full accounts made up to 1 January 2011 (34 pages) |
24 August 2011 | Full accounts made up to 1 January 2011 (34 pages) |
5 April 2011 | Annual return made up to 8 March 2011 with a full list of shareholders (4 pages) |
5 April 2011 | Annual return made up to 8 March 2011 with a full list of shareholders (4 pages) |
5 April 2011 | Annual return made up to 8 March 2011 with a full list of shareholders (4 pages) |
16 March 2011 | Memorandum and Articles of Association (10 pages) |
16 March 2011 | Memorandum and Articles of Association (10 pages) |
18 February 2011 | Resolutions
|
18 February 2011 | Resolutions
|
18 February 2011 | Particulars of a mortgage or charge / charge no: 9 (12 pages) |
18 February 2011 | Particulars of a mortgage or charge / charge no: 9 (12 pages) |
11 January 2011 | Termination of appointment of Richard Howes as a director (1 page) |
11 January 2011 | Termination of appointment of Richard Howes as a director (1 page) |
3 November 2010 | Termination of appointment of Sunita Kaushal as a secretary (1 page) |
3 November 2010 | Termination of appointment of Sunita Kaushal as a secretary (1 page) |
25 September 2010 | Full accounts made up to 2 January 2010 (35 pages) |
25 September 2010 | Full accounts made up to 2 January 2010 (35 pages) |
25 September 2010 | Full accounts made up to 2 January 2010 (35 pages) |
7 April 2010 | Annual return made up to 8 March 2010 with a full list of shareholders (5 pages) |
7 April 2010 | Annual return made up to 8 March 2010 with a full list of shareholders (5 pages) |
7 April 2010 | Annual return made up to 8 March 2010 with a full list of shareholders (5 pages) |
31 March 2010 | Termination of appointment of Jonathan Jowett as a secretary (1 page) |
31 March 2010 | Termination of appointment of Jonathan Jowett as a secretary (1 page) |
31 March 2010 | Appointment of Miss Sunita Kaushal as a secretary (1 page) |
31 March 2010 | Appointment of Miss Sunita Kaushal as a secretary (1 page) |
31 October 2009 | Full accounts made up to 27 December 2008 (36 pages) |
31 October 2009 | Full accounts made up to 27 December 2008 (36 pages) |
7 August 2009 | Appointment terminated secretary jolyon punnett (1 page) |
7 August 2009 | Appointment terminated secretary jolyon punnett (1 page) |
7 August 2009 | Secretary appointed mr jonathan jowett (1 page) |
7 August 2009 | Secretary appointed mr jonathan jowett (1 page) |
19 May 2009 | Full accounts made up to 29 December 2007 (26 pages) |
19 May 2009 | Full accounts made up to 29 December 2007 (26 pages) |
10 March 2009 | Return made up to 08/03/09; full list of members (4 pages) |
10 March 2009 | Return made up to 08/03/09; full list of members (4 pages) |
16 January 2009 | Registered office changed on 16/01/2009 from 5TH floor 3 sheldon square paddington central london W2 6HY (1 page) |
16 January 2009 | Registered office changed on 16/01/2009 from 5TH floor 3 sheldon square paddington central london W2 6HY (1 page) |
20 March 2008 | Return made up to 08/03/08; full list of members (4 pages) |
20 March 2008 | Return made up to 08/03/08; full list of members (4 pages) |
26 January 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
26 January 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
23 November 2007 | New director appointed (2 pages) |
23 November 2007 | New director appointed (2 pages) |
26 September 2007 | Secretary resigned;director resigned (1 page) |
26 September 2007 | Secretary resigned;director resigned (1 page) |
26 September 2007 | New secretary appointed;new director appointed (7 pages) |
26 September 2007 | Director resigned (1 page) |
26 September 2007 | Director resigned (1 page) |
26 September 2007 | Director resigned (1 page) |
26 September 2007 | New director appointed (8 pages) |
26 September 2007 | Director resigned (1 page) |
26 September 2007 | New director appointed (8 pages) |
26 September 2007 | New secretary appointed;new director appointed (7 pages) |
8 September 2007 | Registered office changed on 08/09/07 from: mani firs london road kirton boston lincolnshire PE20 1JE (1 page) |
8 September 2007 | Resolutions
|
8 September 2007 | Accounting reference date extended from 30/09/07 to 31/12/07 (1 page) |
8 September 2007 | Accounting reference date extended from 30/09/07 to 31/12/07 (1 page) |
8 September 2007 | Resolutions
|
8 September 2007 | Registered office changed on 08/09/07 from: mani firs london road kirton boston lincolnshire PE20 1JE (1 page) |
4 July 2007 | Declaration of assistance for shares acquisition (7 pages) |
4 July 2007 | Resolutions
|
4 July 2007 | Resolutions
|
4 July 2007 | Declaration of assistance for shares acquisition (7 pages) |
4 July 2007 | Resolutions
|
4 July 2007 | Resolutions
|
27 June 2007 | Director resigned (1 page) |
27 June 2007 | Director resigned (1 page) |
26 June 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
26 June 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
26 June 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
26 June 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
21 June 2007 | Particulars of mortgage/charge (18 pages) |
21 June 2007 | Particulars of mortgage/charge (18 pages) |
19 June 2007 | Return made up to 08/03/07; full list of members (8 pages) |
19 June 2007 | Return made up to 08/03/07; full list of members (8 pages) |
23 May 2007 | Full accounts made up to 30 September 2006 (24 pages) |
23 May 2007 | Full accounts made up to 30 September 2006 (24 pages) |
5 April 2006 | Full accounts made up to 24 September 2005 (21 pages) |
5 April 2006 | Full accounts made up to 24 September 2005 (21 pages) |
3 April 2006 | Return made up to 08/03/06; full list of members (8 pages) |
3 April 2006 | Return made up to 08/03/06; full list of members (8 pages) |
30 August 2005 | Registered office changed on 30/08/05 from: haughley park stowmarket suffolk IP14 3JZ (1 page) |
30 August 2005 | Registered office changed on 30/08/05 from: haughley park stowmarket suffolk IP14 3JZ (1 page) |
29 June 2005 | Full accounts made up to 25 September 2004 (22 pages) |
29 June 2005 | Full accounts made up to 31 March 2004 (23 pages) |
29 June 2005 | Full accounts made up to 31 March 2004 (23 pages) |
29 June 2005 | Full accounts made up to 25 September 2004 (22 pages) |
24 March 2005 | Return made up to 08/03/05; full list of members
|
24 March 2005 | Return made up to 08/03/05; full list of members
|
3 February 2005 | Delivery ext'd 3 mth 31/03/04 (1 page) |
3 February 2005 | Delivery ext'd 3 mth 31/03/04 (1 page) |
28 September 2004 | Director resigned (1 page) |
28 September 2004 | Director resigned (1 page) |
9 August 2004 | Accounting reference date shortened from 31/03/05 to 30/09/04 (1 page) |
9 August 2004 | Accounting reference date shortened from 31/03/05 to 30/09/04 (1 page) |
3 April 2004 | Return made up to 08/03/04; full list of members
|
3 April 2004 | Return made up to 08/03/04; full list of members
|
8 March 2004 | New secretary appointed (2 pages) |
8 March 2004 | Secretary resigned (1 page) |
8 March 2004 | New secretary appointed (2 pages) |
8 March 2004 | Secretary resigned (1 page) |
30 December 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 December 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 December 2003 | New director appointed (2 pages) |
15 December 2003 | New secretary appointed (2 pages) |
15 December 2003 | New secretary appointed (2 pages) |
15 December 2003 | New director appointed (2 pages) |
15 December 2003 | Secretary resigned (1 page) |
15 December 2003 | New director appointed (2 pages) |
15 December 2003 | New director appointed (2 pages) |
15 December 2003 | Secretary resigned (1 page) |
9 December 2003 | Particulars of mortgage/charge (6 pages) |
9 December 2003 | Particulars of mortgage/charge (8 pages) |
9 December 2003 | Particulars of mortgage/charge (6 pages) |
9 December 2003 | Particulars of mortgage/charge (8 pages) |
7 December 2003 | Auditor's resignation (1 page) |
7 December 2003 | Resolutions
|
7 December 2003 | Auditor's resignation (1 page) |
7 December 2003 | Resolutions
|
7 December 2003 | Registered office changed on 07/12/03 from: studio 6 bentinck court bentinck road west drayton middlesex UB7 7RQ (1 page) |
7 December 2003 | Registered office changed on 07/12/03 from: studio 6 bentinck court bentinck road west drayton middlesex UB7 7RQ (1 page) |
4 December 2003 | Declaration of assistance for shares acquisition (7 pages) |
4 December 2003 | Declaration of assistance for shares acquisition (7 pages) |
23 July 2003 | Full accounts made up to 31 March 2003 (17 pages) |
23 July 2003 | Full accounts made up to 31 March 2003 (17 pages) |
16 April 2003 | New director appointed (2 pages) |
16 April 2003 | New director appointed (2 pages) |
19 March 2003 | Return made up to 08/03/03; full list of members (9 pages) |
19 March 2003 | Return made up to 08/03/03; full list of members (9 pages) |
29 June 2002 | Full accounts made up to 31 March 2002 (15 pages) |
29 June 2002 | Full accounts made up to 31 March 2002 (15 pages) |
13 June 2002 | New director appointed (2 pages) |
13 June 2002 | New director appointed (2 pages) |
14 March 2002 | Return made up to 08/03/02; full list of members (8 pages) |
14 March 2002 | Return made up to 08/03/02; full list of members (8 pages) |
15 June 2001 | Full accounts made up to 31 March 2001 (15 pages) |
15 June 2001 | Full accounts made up to 31 March 2001 (15 pages) |
15 March 2001 | Return made up to 08/03/01; full list of members (8 pages) |
15 March 2001 | Return made up to 08/03/01; full list of members (8 pages) |
14 August 2000 | Full accounts made up to 31 March 2000 (15 pages) |
14 August 2000 | Full accounts made up to 31 March 2000 (15 pages) |
13 June 2000 | Director resigned (1 page) |
13 June 2000 | Director resigned (1 page) |
17 March 2000 | Return made up to 19/03/00; full list of members (8 pages) |
17 March 2000 | Return made up to 19/03/00; full list of members (8 pages) |
14 March 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
14 March 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
14 March 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
14 March 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
14 March 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
14 March 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
27 October 1999 | Particulars of mortgage/charge (3 pages) |
27 October 1999 | Particulars of mortgage/charge (3 pages) |
20 August 1999 | Full accounts made up to 31 March 1999 (16 pages) |
20 August 1999 | Full accounts made up to 31 March 1999 (16 pages) |
25 March 1999 | Return made up to 19/03/99; full list of members (8 pages) |
25 March 1999 | Return made up to 19/03/99; full list of members (8 pages) |
28 October 1998 | Resolutions
|
28 October 1998 | Resolutions
|
27 July 1998 | Full accounts made up to 31 March 1998 (18 pages) |
27 July 1998 | Full accounts made up to 31 March 1998 (18 pages) |
22 May 1998 | New director appointed (2 pages) |
22 May 1998 | New director appointed (2 pages) |
15 October 1997 | Registered office changed on 15/10/97 from: 628 spur road feltham middlesex tw 140 (1 page) |
15 October 1997 | Registered office changed on 15/10/97 from: 628 spur road feltham middlesex tw 140 (1 page) |
27 August 1997 | Full accounts made up to 31 March 1997 (16 pages) |
27 August 1997 | Full accounts made up to 31 March 1997 (16 pages) |
6 April 1997 | Return made up to 27/03/97; no change of members (6 pages) |
6 April 1997 | Return made up to 27/03/97; no change of members (6 pages) |
26 April 1996 | Full accounts made up to 31 December 1995 (16 pages) |
26 April 1996 | Full accounts made up to 31 December 1995 (16 pages) |
21 April 1996 | Accounting reference date extended from 31/12/96 to 31/03/97 (1 page) |
21 April 1996 | Accounting reference date extended from 31/12/96 to 31/03/97 (1 page) |
1 April 1996 | Return made up to 27/03/96; full list of members (8 pages) |
1 April 1996 | Return made up to 27/03/96; full list of members (8 pages) |
26 March 1996 | Director's particulars changed (1 page) |
26 March 1996 | Director's particulars changed (1 page) |
6 July 1995 | New director appointed (2 pages) |
6 July 1995 | New director appointed (2 pages) |
21 June 1995 | New director appointed (2 pages) |
21 June 1995 | New director appointed (2 pages) |
23 May 1995 | Full accounts made up to 31 December 1994 (16 pages) |
23 May 1995 | Full accounts made up to 31 December 1994 (16 pages) |
19 May 1995 | Return made up to 27/03/95; full list of members
|
19 May 1995 | Return made up to 27/03/95; full list of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 (20 pages) |
23 May 1985 | Company name changed\certificate issued on 23/05/85 (2 pages) |
23 May 1985 | Company name changed\certificate issued on 23/05/85 (2 pages) |
3 September 1984 | Certificate of incorporation (1 page) |
3 September 1984 | Certificate of incorporation (1 page) |