7th Floor
London
EC2R 8DU
Director Name | Mr Marcos Antonio Molina Dos Santos |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | Brazilian |
Status | Closed |
Appointed | 10 December 2015(29 years, 9 months after company formation) |
Appointment Duration | 1 year, 1 month (closed 31 January 2017) |
Role | Company Director |
Country of Residence | Brazil |
Correspondence Address | 11 Old Jewry 7th Floor London EC2R 8DU |
Director Name | Mr Hudson De Almeida Cedro |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | Brazilian |
Status | Closed |
Appointed | 10 December 2015(29 years, 9 months after company formation) |
Appointment Duration | 1 year, 1 month (closed 31 January 2017) |
Role | Entrepreneur |
Country of Residence | England |
Correspondence Address | 11 Old Jewry 7th Floor London EC2R 8DU |
Secretary Name | Intertrust (UK) Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 14 October 2015(29 years, 8 months after company formation) |
Appointment Duration | 1 year, 3 months (closed 31 January 2017) |
Correspondence Address | 11 Old Jewry 7th Floor London EC2R 8DU |
Director Name | Robin Bond Jarvis |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 1991(5 years, 7 months after company formation) |
Appointment Duration | 20 years, 5 months (resigned 01 March 2012) |
Role | General Manager |
Country of Residence | United Kingdom |
Correspondence Address | 16 Holcroft Close Saltash Cornwall PL12 4PU |
Director Name | Michael Henry Ratcliff |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 1991(5 years, 7 months after company formation) |
Appointment Duration | 15 years, 5 months (resigned 22 February 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 Great Lawn Ongar Essex CM5 0AA |
Director Name | Peter Eric Rowledge |
---|---|
Date of Birth | April 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 1991(5 years, 7 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 28 January 1994) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Forge Stratford-St-Mary Colchester Essex CO7 6JS |
Director Name | Mr Fraser Alan Wilson |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 1991(5 years, 7 months after company formation) |
Appointment Duration | 17 years, 9 months (resigned 17 June 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Woodmans Bower Sandy Holt, Fairmile Avenue Cobham Surrey KT11 2TT |
Secretary Name | Michael Henry Ratcliff |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 September 1991(5 years, 7 months after company formation) |
Appointment Duration | 15 years, 5 months (resigned 22 February 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 Great Lawn Ongar Essex CM5 0AA |
Director Name | Robert Henry Gunlack |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 1994(8 years after company formation) |
Appointment Duration | 14 years (resigned 07 March 2008) |
Role | Financial & Business Advisor |
Country of Residence | England |
Correspondence Address | Treviades Barton High Cross Constantine Falmouth Cornwall TR11 5RG |
Director Name | Christopher Stephen Leads |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1994(8 years, 6 months after company formation) |
Appointment Duration | 17 years, 6 months (resigned 01 March 2012) |
Role | Technical Services Director |
Country of Residence | United Kingdom |
Correspondence Address | 19 Swallow Close East Hunsbury Northampton Northamptonshire NN4 0QL |
Director Name | Mr Michael Gerard Vero |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2007(21 years after company formation) |
Appointment Duration | 5 years (resigned 01 March 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 37 White City Crowthorne Berkshire RG45 7DJ |
Secretary Name | Mr Michael Gerard Vero |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 February 2007(21 years after company formation) |
Appointment Duration | 5 years (resigned 01 March 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 37 White City Crowthorne Berkshire RG45 7DJ |
Director Name | Mr Jose Mayr Bonassi |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | Brazilian |
Status | Resigned |
Appointed | 03 October 2011(25 years, 7 months after company formation) |
Appointment Duration | 5 months (resigned 01 March 2012) |
Role | Business Administrator |
Country of Residence | Brazil |
Correspondence Address | Kingfisher Way Huntingdon Cambridgershire PE29 6FJ |
Director Name | Mr David Alan Palfenier |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 March 2012(26 years after company formation) |
Appointment Duration | Resigned same day (resigned 01 March 2012) |
Role | Administrator Ceo |
Country of Residence | Brazil |
Correspondence Address | Kingfisher Way Huntingdon Cambridgershire PE29 6FJ |
Director Name | Mr James David Ramsay Cruden |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2012(26 years after company formation) |
Appointment Duration | 1 year, 3 months (resigned 28 June 2013) |
Role | COO |
Country of Residence | Brazil |
Correspondence Address | Kingfisher Way Huntingdon Cambridgershire PE29 6FJ |
Director Name | Mr Alisson Barros Navarro |
---|---|
Date of Birth | November 1979 (Born 44 years ago) |
Nationality | Brazilian |
Status | Resigned |
Appointed | 28 June 2013(27 years, 4 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 14 January 2014) |
Role | General Manager |
Country of Residence | England |
Correspondence Address | Kingfisher Way Huntingdon Cambridgershire PE29 6FJ |
Secretary Name | Janet Susanne Burgoyne McCollum |
---|---|
Status | Resigned |
Appointed | 16 December 2013(27 years, 10 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 28 September 2015) |
Role | Company Director |
Correspondence Address | 39 Seagoe Industrial Area Portadown Craigavon County Armagh BT63 5QE Northern Ireland |
Registered Address | 11 Old Jewry 7th Floor London EC2R 8DU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Walbrook |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
2 at £1 | Cdb Meats LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
24 August 2001 | Delivered on: 1 September 2001 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property k/a unit 9 saltmarsh industrial estate mortain road saltmarsh cornwall t/n CL37058. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
---|---|
19 June 2001 | Delivered on: 26 June 2001 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The freehold property known as land on the east side of mortain road saltash cornwall title numbers CL25714 and CL104657. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
12 June 2001 | Delivered on: 16 June 2001 Persons entitled: Hsbc Bank PLC 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 |
24 May 1999 | Delivered on: 9 June 1999 Satisfied on: 26 July 2001 Persons entitled: Anglo Irish Bank Corporation PLC Classification: Deed of debenture Secured details: All present and future obligations and liabilities due or to become due from the company and/or cdb meats limited to the chargee. Particulars: All the f/h property k/a land on the east side of mortain road, saltash in the county of cornwall. T/no CL25714; f/h property k/a land lying to the east of mortain road, saltash in the county of cornwall. T/no CL104657; f/h property k/a unit 9A saltash industrial estate, mortain road, saltash in the county of cornwall. T/n CL37058.a first fixed charge:(a) all rights under any agreement relating to the acquisition of the mortgaged property by or for the chargor and the benefit of all agreements, contracts, deeds, undertakings. (B) all plant and machinery belonging to the chargor at the mortgaged property and its interest in any plant or machinery in its possession and in all fixtures. (C) all benefits, claims and returns of premiums in respect of the insurances. (D) its rights under any appointment of a managing agent of the mortgaged property. (E) its book and other debts.. See the mortgage charge document for full details. Fully Satisfied |
31 December 1998 | Delivered on: 6 January 1999 Satisfied on: 1 May 2001 Persons entitled: Investec Bank (UK) Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
28 January 1994 | Delivered on: 1 February 1994 Satisfied on: 1 May 2001 Persons entitled: Guinness Mahon & Co. Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 9A mortain road saltash industrial estate saltash t/no CL37058. 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 |
12 December 1991 | Delivered on: 16 December 1991 Satisfied on: 1 February 1994 Persons entitled: Hambros Bank Limited Classification: Single debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
20 March 1987 | Delivered on: 23 March 1987 Satisfied on: 16 December 1991 Persons entitled: Manufacturers Hanover Trust Company. Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 9 mortain road, saltash industrial estate, saltash cornwall. Title no: cl 25714 l/h property unit 9A mortain road, saltash industrial estate. Floating charge over all the undertaking and all property and assets present and future including uncalled capital. Inc. Goodwill, all book and other debts. Fully Satisfied |
31 January 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
31 January 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
18 November 2016 | Auditor's resignation (2 pages) |
18 November 2016 | Auditor's resignation (2 pages) |
15 November 2016 | First Gazette notice for voluntary strike-off (1 page) |
15 November 2016 | First Gazette notice for voluntary strike-off (1 page) |
2 November 2016 | Full accounts made up to 31 December 2015 (14 pages) |
2 November 2016 | Full accounts made up to 31 December 2015 (14 pages) |
19 October 2016 | Application to strike the company off the register (3 pages) |
19 October 2016 | Application to strike the company off the register (3 pages) |
10 October 2016 | Confirmation statement made on 19 September 2016 with updates (5 pages) |
10 October 2016 | Confirmation statement made on 19 September 2016 with updates (5 pages) |
22 December 2015 | Appointment of Mr Hudson De Almeida Cedro as a director on 10 December 2015 (2 pages) |
22 December 2015 | Appointment of Mr Marcos Antonio Molina Dos Santos as a director on 10 December 2015 (2 pages) |
22 December 2015 | Appointment of Mr Marcos Antonio Molina Dos Santos as a director on 10 December 2015 (2 pages) |
22 December 2015 | Appointment of Mr Hudson De Almeida Cedro as a director on 10 December 2015 (2 pages) |
26 November 2015 | Registered office address changed from C/O Kitchen Range Foods Ltd Kingfisher Way Huntingdon Cambridgershire PE29 6FJ to 11 Old Jewry 7th Floor London EC2R 8DU on 26 November 2015 (1 page) |
26 November 2015 | Registered office address changed from C/O Kitchen Range Foods Ltd Kingfisher Way Huntingdon Cambridgershire PE29 6FJ to 11 Old Jewry 7th Floor London EC2R 8DU on 26 November 2015 (1 page) |
19 November 2015 | Appointment of Intertrust (Uk) Limited as a secretary on 14 October 2015 (3 pages) |
19 November 2015 | Appointment of Intertrust (Uk) Limited as a secretary on 14 October 2015 (3 pages) |
27 October 2015 | Termination of appointment of Janet Susanne Burgoyne Mccollum as a secretary on 28 September 2015 (1 page) |
27 October 2015 | Termination of appointment of Janet Susanne Burgoyne Mccollum as a secretary on 28 September 2015 (1 page) |
4 October 2015 | Full accounts made up to 31 December 2014 (14 pages) |
4 October 2015 | Full accounts made up to 31 December 2014 (14 pages) |
25 September 2015 | Annual return made up to 19 September 2015 with a full list of shareholders Statement of capital on 2015-09-25
|
25 September 2015 | Annual return made up to 19 September 2015 with a full list of shareholders Statement of capital on 2015-09-25
|
8 October 2014 | Full accounts made up to 31 December 2013 (14 pages) |
8 October 2014 | Full accounts made up to 31 December 2013 (14 pages) |
19 September 2014 | Annual return made up to 19 September 2014 with a full list of shareholders Statement of capital on 2014-09-19
|
19 September 2014 | Annual return made up to 19 September 2014 with a full list of shareholders Statement of capital on 2014-09-19
|
14 January 2014 | Termination of appointment of Alisson Navarro as a director (1 page) |
14 January 2014 | Termination of appointment of Alisson Navarro as a director (1 page) |
20 December 2013 | Appointment of Gerson Prazeres as a director (2 pages) |
20 December 2013 | Appointment of Gerson Prazeres as a director (2 pages) |
16 December 2013 | Appointment of Janet Susanne Burgoyne Mccollum as a secretary (2 pages) |
16 December 2013 | Appointment of Janet Susanne Burgoyne Mccollum as a secretary (2 pages) |
22 October 2013 | Full accounts made up to 31 December 2012 (13 pages) |
22 October 2013 | Full accounts made up to 31 December 2012 (13 pages) |
20 September 2013 | Annual return made up to 19 September 2013 with a full list of shareholders Statement of capital on 2013-09-20
|
20 September 2013 | Annual return made up to 19 September 2013 with a full list of shareholders Statement of capital on 2013-09-20
|
22 July 2013 | Termination of appointment of James Cruden as a director (1 page) |
22 July 2013 | Termination of appointment of James Cruden as a director (1 page) |
22 July 2013 | Appointment of Mr Alisson Barros Navarro as a director (2 pages) |
22 July 2013 | Appointment of Mr Alisson Barros Navarro as a director (2 pages) |
4 October 2012 | Full accounts made up to 31 December 2011 (15 pages) |
4 October 2012 | Full accounts made up to 31 December 2011 (15 pages) |
3 October 2012 | Annual return made up to 19 September 2012 with a full list of shareholders (3 pages) |
3 October 2012 | Annual return made up to 19 September 2012 with a full list of shareholders (3 pages) |
16 March 2012 | Termination of appointment of Christopher Leads as a director (1 page) |
16 March 2012 | Termination of appointment of Christopher Leads as a director (1 page) |
16 March 2012 | Termination of appointment of Robin Jarvis as a director (1 page) |
16 March 2012 | Termination of appointment of Robin Jarvis as a director (1 page) |
14 March 2012 | Termination of appointment of David Palfenier as a director (1 page) |
14 March 2012 | Termination of appointment of Michael Vero as a secretary (1 page) |
14 March 2012 | Termination of appointment of Michael Vero as a director (1 page) |
14 March 2012 | Appointment of Mr David Alan Palfenier as a director (2 pages) |
14 March 2012 | Appointment of Mr James David Ramsay Cruden as a director (2 pages) |
14 March 2012 | Appointment of Mr David Alan Palfenier as a director (2 pages) |
14 March 2012 | Termination of appointment of David Palfenier as a director (1 page) |
14 March 2012 | Appointment of Mr James David Ramsay Cruden as a director (2 pages) |
14 March 2012 | Termination of appointment of Michael Vero as a director (1 page) |
14 March 2012 | Termination of appointment of Michael Vero as a secretary (1 page) |
13 March 2012 | Termination of appointment of Jose Bonassi as a director (1 page) |
13 March 2012 | Termination of appointment of Jose Bonassi as a director (1 page) |
20 October 2011 | Annual return made up to 19 September 2011 with a full list of shareholders (6 pages) |
20 October 2011 | Annual return made up to 19 September 2011 with a full list of shareholders (6 pages) |
5 October 2011 | Full accounts made up to 31 December 2010 (17 pages) |
5 October 2011 | Full accounts made up to 31 December 2010 (17 pages) |
3 October 2011 | Appointment of Mr Jose Mayr Bonassi as a director (2 pages) |
3 October 2011 | Appointment of Mr Jose Mayr Bonassi as a director (2 pages) |
6 October 2010 | Annual return made up to 19 September 2010 with a full list of shareholders (6 pages) |
6 October 2010 | Director's details changed for Robin Bond Jarvis on 19 September 2010 (2 pages) |
6 October 2010 | Director's details changed for Mr Michael Gerard Vero on 19 September 2010 (2 pages) |
6 October 2010 | Director's details changed for Christopher Stephen Leads on 19 September 2010 (2 pages) |
6 October 2010 | Director's details changed for Mr Michael Gerard Vero on 19 September 2010 (2 pages) |
6 October 2010 | Director's details changed for Christopher Stephen Leads on 19 September 2010 (2 pages) |
6 October 2010 | Director's details changed for Robin Bond Jarvis on 19 September 2010 (2 pages) |
6 October 2010 | Annual return made up to 19 September 2010 with a full list of shareholders (6 pages) |
2 October 2010 | Full accounts made up to 31 December 2009 (16 pages) |
2 October 2010 | Full accounts made up to 31 December 2009 (16 pages) |
11 November 2009 | Annual return made up to 19 September 2009 with a full list of shareholders (4 pages) |
11 November 2009 | Annual return made up to 19 September 2009 with a full list of shareholders (4 pages) |
4 November 2009 | Full accounts made up to 31 December 2008 (16 pages) |
4 November 2009 | Full accounts made up to 31 December 2008 (16 pages) |
27 October 2009 | Registered office address changed from Concord House 41 Overy Street Dartford Kent DA1 1UP on 27 October 2009 (2 pages) |
27 October 2009 | Registered office address changed from Concord House 41 Overy Street Dartford Kent DA1 1UP on 27 October 2009 (2 pages) |
17 June 2009 | Appointment terminated director fraser wilson (1 page) |
17 June 2009 | Appointment terminated director fraser wilson (1 page) |
29 October 2008 | Full accounts made up to 31 March 2008 (16 pages) |
29 October 2008 | Full accounts made up to 31 March 2008 (16 pages) |
27 October 2008 | Accounting reference date shortened from 31/03/2009 to 31/12/2008 (1 page) |
27 October 2008 | Accounting reference date shortened from 31/03/2009 to 31/12/2008 (1 page) |
27 October 2008 | Return made up to 19/09/08; full list of members (4 pages) |
27 October 2008 | Return made up to 19/09/08; full list of members (4 pages) |
30 April 2008 | Appointment terminated director robert gunlack (1 page) |
30 April 2008 | Appointment terminated director robert gunlack (1 page) |
26 November 2007 | Return made up to 19/09/07; full list of members (3 pages) |
26 November 2007 | Return made up to 19/09/07; full list of members (3 pages) |
10 October 2007 | New director appointed (1 page) |
10 October 2007 | New secretary appointed (1 page) |
10 October 2007 | New secretary appointed (1 page) |
10 October 2007 | New director appointed (1 page) |
18 July 2007 | Full accounts made up to 31 March 2007 (14 pages) |
18 July 2007 | Full accounts made up to 31 March 2007 (14 pages) |
22 February 2007 | Director resigned (1 page) |
22 February 2007 | Secretary resigned (1 page) |
22 February 2007 | Director resigned (1 page) |
22 February 2007 | Secretary resigned (1 page) |
20 December 2006 | Full accounts made up to 31 March 2006 (14 pages) |
20 December 2006 | Full accounts made up to 31 March 2006 (14 pages) |
6 October 2006 | Return made up to 19/09/06; full list of members (3 pages) |
6 October 2006 | Return made up to 19/09/06; full list of members (3 pages) |
28 September 2005 | Director's particulars changed (1 page) |
28 September 2005 | Return made up to 19/09/05; full list of members (3 pages) |
28 September 2005 | Director's particulars changed (1 page) |
28 September 2005 | Return made up to 19/09/05; full list of members (3 pages) |
28 September 2005 | Director's particulars changed (1 page) |
28 September 2005 | Director's particulars changed (1 page) |
23 August 2005 | Full accounts made up to 31 March 2005 (14 pages) |
23 August 2005 | Full accounts made up to 31 March 2005 (14 pages) |
24 September 2004 | Return made up to 19/09/04; full list of members (8 pages) |
24 September 2004 | Return made up to 19/09/04; full list of members (8 pages) |
13 July 2004 | Full accounts made up to 31 March 2004 (14 pages) |
13 July 2004 | Full accounts made up to 31 March 2004 (14 pages) |
2 October 2003 | Return made up to 19/09/03; full list of members (8 pages) |
2 October 2003 | Return made up to 19/09/03; full list of members (8 pages) |
13 August 2003 | Full accounts made up to 31 March 2003 (14 pages) |
13 August 2003 | Full accounts made up to 31 March 2003 (14 pages) |
8 October 2002 | Return made up to 19/09/02; full list of members (8 pages) |
8 October 2002 | Return made up to 19/09/02; full list of members (8 pages) |
9 September 2002 | Full accounts made up to 31 March 2002 (14 pages) |
9 September 2002 | Full accounts made up to 31 March 2002 (14 pages) |
3 October 2001 | Full accounts made up to 31 March 2001 (14 pages) |
3 October 2001 | Full accounts made up to 31 March 2001 (14 pages) |
21 September 2001 | Return made up to 19/09/01; full list of members (7 pages) |
21 September 2001 | Return made up to 19/09/01; full list of members (7 pages) |
1 September 2001 | Particulars of mortgage/charge (3 pages) |
1 September 2001 | Particulars of mortgage/charge (3 pages) |
26 July 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 July 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 June 2001 | Particulars of mortgage/charge (3 pages) |
26 June 2001 | Particulars of mortgage/charge (3 pages) |
16 June 2001 | Particulars of mortgage/charge (3 pages) |
16 June 2001 | Particulars of mortgage/charge (3 pages) |
1 May 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
1 May 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
1 May 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
1 May 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
27 September 2000 | Return made up to 19/09/00; full list of members (7 pages) |
27 September 2000 | Return made up to 19/09/00; full list of members (7 pages) |
4 July 2000 | Full accounts made up to 31 March 2000 (14 pages) |
4 July 2000 | Full accounts made up to 31 March 2000 (14 pages) |
11 October 1999 | Return made up to 19/09/99; full list of members (9 pages) |
11 October 1999 | Return made up to 19/09/99; full list of members (9 pages) |
16 June 1999 | Full accounts made up to 31 March 1999 (14 pages) |
16 June 1999 | Full accounts made up to 31 March 1999 (14 pages) |
9 June 1999 | Particulars of mortgage/charge (19 pages) |
9 June 1999 | Particulars of mortgage/charge (19 pages) |
6 January 1999 | Particulars of mortgage/charge (7 pages) |
6 January 1999 | Particulars of mortgage/charge (7 pages) |
15 October 1998 | Registered office changed on 15/10/98 from: 35 st thomas street london SE1 9SN (1 page) |
15 October 1998 | Registered office changed on 15/10/98 from: 35 st thomas street london SE1 9SN (1 page) |
29 September 1998 | Return made up to 19/09/98; no change of members (7 pages) |
29 September 1998 | Return made up to 19/09/98; no change of members (7 pages) |
15 June 1998 | Full accounts made up to 31 March 1998 (14 pages) |
15 June 1998 | Full accounts made up to 31 March 1998 (14 pages) |
24 September 1997 | Return made up to 19/09/97; no change of members (7 pages) |
24 September 1997 | Return made up to 19/09/97; no change of members (7 pages) |
24 September 1997 | Full accounts made up to 31 March 1997 (13 pages) |
24 September 1997 | Full accounts made up to 31 March 1997 (13 pages) |
20 September 1996 | Full accounts made up to 31 March 1996 (12 pages) |
20 September 1996 | Return made up to 19/09/96; full list of members (9 pages) |
20 September 1996 | Full accounts made up to 31 March 1996 (12 pages) |
20 September 1996 | Return made up to 19/09/96; full list of members (9 pages) |
3 October 1995 | Full accounts made up to 31 March 1995 (13 pages) |
3 October 1995 | Full accounts made up to 31 March 1995 (13 pages) |
3 October 1995 | Return made up to 19/09/95; no change of members (8 pages) |
3 October 1995 | Return made up to 19/09/95; no change of members (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (36 pages) |
6 September 1994 | New director appointed (2 pages) |
6 September 1994 | New director appointed (2 pages) |
14 March 1994 | New director appointed (2 pages) |
14 March 1994 | New director appointed (2 pages) |
20 February 1994 | Director resigned (2 pages) |
20 February 1994 | Director resigned (2 pages) |
14 June 1991 | Director resigned;new director appointed (2 pages) |
14 June 1991 | Director resigned;new director appointed (2 pages) |
18 April 1991 | Director resigned (2 pages) |
18 April 1991 | Director resigned (2 pages) |
14 May 1990 | New director appointed (2 pages) |
14 May 1990 | New director appointed (2 pages) |
26 September 1986 | Articles of association (17 pages) |
26 September 1986 | Articles of association (17 pages) |