Company NameHam Packers Limited
Company StatusDissolved
Company Number01991902
CategoryPrivate Limited Company
Incorporation Date21 February 1986(38 years, 2 months ago)
Dissolution Date31 January 2017 (7 years, 2 months ago)
Previous NameCopelong Limited

Business Activity

Section CManufacturing
SIC 1513Production meat & poultry products
SIC 10130Production of meat and poultry meat products

Directors

Director NameGerson Prazeres
Date of BirthJune 1970 (Born 53 years ago)
NationalityBrazilian
StatusClosed
Appointed20 December 2013(27 years, 10 months after company formation)
Appointment Duration3 years, 1 month (closed 31 January 2017)
RoleOfficer
Country of ResidenceBrazil
Correspondence Address11 Old Jewry
7th Floor
London
EC2R 8DU
Director NameMr Marcos Antonio Molina Dos Santos
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBrazilian
StatusClosed
Appointed10 December 2015(29 years, 9 months after company formation)
Appointment Duration1 year, 1 month (closed 31 January 2017)
RoleCompany Director
Country of ResidenceBrazil
Correspondence Address11 Old Jewry 7th Floor
London
EC2R 8DU
Director NameMr Hudson De Almeida Cedro
Date of BirthApril 1968 (Born 56 years ago)
NationalityBrazilian
StatusClosed
Appointed10 December 2015(29 years, 9 months after company formation)
Appointment Duration1 year, 1 month (closed 31 January 2017)
RoleEntrepreneur
Country of ResidenceEngland
Correspondence Address11 Old Jewry 7th Floor
London
EC2R 8DU
Secretary NameIntertrust (UK) Limited (Corporation)
StatusClosed
Appointed14 October 2015(29 years, 8 months after company formation)
Appointment Duration1 year, 3 months (closed 31 January 2017)
Correspondence Address11 Old Jewry
7th Floor
London
EC2R 8DU
Director NameRobin Bond Jarvis
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed19 September 1991(5 years, 7 months after company formation)
Appointment Duration20 years, 5 months (resigned 01 March 2012)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence Address16 Holcroft Close
Saltash
Cornwall
PL12 4PU
Director NameMichael Henry Ratcliff
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed19 September 1991(5 years, 7 months after company formation)
Appointment Duration15 years, 5 months (resigned 22 February 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Great Lawn
Ongar
Essex
CM5 0AA
Director NamePeter Eric Rowledge
Date of BirthApril 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed19 September 1991(5 years, 7 months after company formation)
Appointment Duration2 years, 4 months (resigned 28 January 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Forge
Stratford-St-Mary
Colchester
Essex
CO7 6JS
Director NameMr Fraser Alan Wilson
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed19 September 1991(5 years, 7 months after company formation)
Appointment Duration17 years, 9 months (resigned 17 June 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWoodmans Bower
Sandy Holt, Fairmile Avenue
Cobham
Surrey
KT11 2TT
Secretary NameMichael Henry Ratcliff
NationalityBritish
StatusResigned
Appointed19 September 1991(5 years, 7 months after company formation)
Appointment Duration15 years, 5 months (resigned 22 February 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Great Lawn
Ongar
Essex
CM5 0AA
Director NameRobert Henry Gunlack
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed02 March 1994(8 years after company formation)
Appointment Duration14 years (resigned 07 March 2008)
RoleFinancial & Business Advisor
Country of ResidenceEngland
Correspondence AddressTreviades Barton
High Cross Constantine
Falmouth
Cornwall
TR11 5RG
Director NameChristopher Stephen Leads
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1994(8 years, 6 months after company formation)
Appointment Duration17 years, 6 months (resigned 01 March 2012)
RoleTechnical Services Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Swallow Close
East Hunsbury
Northampton
Northamptonshire
NN4 0QL
Director NameMr Michael Gerard Vero
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2007(21 years after company formation)
Appointment Duration5 years (resigned 01 March 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address37 White City
Crowthorne
Berkshire
RG45 7DJ
Secretary NameMr Michael Gerard Vero
NationalityBritish
StatusResigned
Appointed22 February 2007(21 years after company formation)
Appointment Duration5 years (resigned 01 March 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address37 White City
Crowthorne
Berkshire
RG45 7DJ
Director NameMr Jose Mayr Bonassi
Date of BirthMay 1950 (Born 74 years ago)
NationalityBrazilian
StatusResigned
Appointed03 October 2011(25 years, 7 months after company formation)
Appointment Duration5 months (resigned 01 March 2012)
RoleBusiness Administrator
Country of ResidenceBrazil
Correspondence AddressKingfisher Way
Huntingdon
Cambridgershire
PE29 6FJ
Director NameMr David Alan Palfenier
Date of BirthOctober 1956 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed01 March 2012(26 years after company formation)
Appointment DurationResigned same day (resigned 01 March 2012)
RoleAdministrator Ceo
Country of ResidenceBrazil
Correspondence AddressKingfisher Way
Huntingdon
Cambridgershire
PE29 6FJ
Director NameMr James David Ramsay Cruden
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2012(26 years after company formation)
Appointment Duration1 year, 3 months (resigned 28 June 2013)
RoleCOO
Country of ResidenceBrazil
Correspondence AddressKingfisher Way
Huntingdon
Cambridgershire
PE29 6FJ
Director NameMr Alisson Barros Navarro
Date of BirthNovember 1979 (Born 44 years ago)
NationalityBrazilian
StatusResigned
Appointed28 June 2013(27 years, 4 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 14 January 2014)
RoleGeneral Manager
Country of ResidenceEngland
Correspondence AddressKingfisher Way
Huntingdon
Cambridgershire
PE29 6FJ
Secretary NameJanet Susanne Burgoyne McCollum
StatusResigned
Appointed16 December 2013(27 years, 10 months after company formation)
Appointment Duration1 year, 9 months (resigned 28 September 2015)
RoleCompany Director
Correspondence Address39 Seagoe Industrial Area
Portadown
Craigavon
County Armagh
BT63 5QE
Northern Ireland

Location

Registered Address11 Old Jewry
7th Floor
London
EC2R 8DU
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardWalbrook
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

2 at £1Cdb Meats LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Charges

24 August 2001Delivered 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 2001Delivered 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 2001Delivered 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 1999Delivered 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 1998Delivered 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 1994Delivered 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 1991Delivered 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 1987Delivered 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

Filing History

31 January 2017Final Gazette dissolved via voluntary strike-off (1 page)
31 January 2017Final Gazette dissolved via voluntary strike-off (1 page)
18 November 2016Auditor's resignation (2 pages)
18 November 2016Auditor's resignation (2 pages)
15 November 2016First Gazette notice for voluntary strike-off (1 page)
15 November 2016First Gazette notice for voluntary strike-off (1 page)
2 November 2016Full accounts made up to 31 December 2015 (14 pages)
2 November 2016Full accounts made up to 31 December 2015 (14 pages)
19 October 2016Application to strike the company off the register (3 pages)
19 October 2016Application to strike the company off the register (3 pages)
10 October 2016Confirmation statement made on 19 September 2016 with updates (5 pages)
10 October 2016Confirmation statement made on 19 September 2016 with updates (5 pages)
22 December 2015Appointment of Mr Hudson De Almeida Cedro as a director on 10 December 2015 (2 pages)
22 December 2015Appointment of Mr Marcos Antonio Molina Dos Santos as a director on 10 December 2015 (2 pages)
22 December 2015Appointment of Mr Marcos Antonio Molina Dos Santos as a director on 10 December 2015 (2 pages)
22 December 2015Appointment of Mr Hudson De Almeida Cedro as a director on 10 December 2015 (2 pages)
26 November 2015Registered 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 2015Registered 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 2015Appointment of Intertrust (Uk) Limited as a secretary on 14 October 2015 (3 pages)
19 November 2015Appointment of Intertrust (Uk) Limited as a secretary on 14 October 2015 (3 pages)
27 October 2015Termination of appointment of Janet Susanne Burgoyne Mccollum as a secretary on 28 September 2015 (1 page)
27 October 2015Termination of appointment of Janet Susanne Burgoyne Mccollum as a secretary on 28 September 2015 (1 page)
4 October 2015Full accounts made up to 31 December 2014 (14 pages)
4 October 2015Full accounts made up to 31 December 2014 (14 pages)
25 September 2015Annual return made up to 19 September 2015 with a full list of shareholders
Statement of capital on 2015-09-25
  • GBP 2
(3 pages)
25 September 2015Annual return made up to 19 September 2015 with a full list of shareholders
Statement of capital on 2015-09-25
  • GBP 2
(3 pages)
8 October 2014Full accounts made up to 31 December 2013 (14 pages)
8 October 2014Full accounts made up to 31 December 2013 (14 pages)
19 September 2014Annual return made up to 19 September 2014 with a full list of shareholders
Statement of capital on 2014-09-19
  • GBP 2
(3 pages)
19 September 2014Annual return made up to 19 September 2014 with a full list of shareholders
Statement of capital on 2014-09-19
  • GBP 2
(3 pages)
14 January 2014Termination of appointment of Alisson Navarro as a director (1 page)
14 January 2014Termination of appointment of Alisson Navarro as a director (1 page)
20 December 2013Appointment of Gerson Prazeres as a director (2 pages)
20 December 2013Appointment of Gerson Prazeres as a director (2 pages)
16 December 2013Appointment of Janet Susanne Burgoyne Mccollum as a secretary (2 pages)
16 December 2013Appointment of Janet Susanne Burgoyne Mccollum as a secretary (2 pages)
22 October 2013Full accounts made up to 31 December 2012 (13 pages)
22 October 2013Full accounts made up to 31 December 2012 (13 pages)
20 September 2013Annual return made up to 19 September 2013 with a full list of shareholders
Statement of capital on 2013-09-20
  • GBP 2
(3 pages)
20 September 2013Annual return made up to 19 September 2013 with a full list of shareholders
Statement of capital on 2013-09-20
  • GBP 2
(3 pages)
22 July 2013Termination of appointment of James Cruden as a director (1 page)
22 July 2013Termination of appointment of James Cruden as a director (1 page)
22 July 2013Appointment of Mr Alisson Barros Navarro as a director (2 pages)
22 July 2013Appointment of Mr Alisson Barros Navarro as a director (2 pages)
4 October 2012Full accounts made up to 31 December 2011 (15 pages)
4 October 2012Full accounts made up to 31 December 2011 (15 pages)
3 October 2012Annual return made up to 19 September 2012 with a full list of shareholders (3 pages)
3 October 2012Annual return made up to 19 September 2012 with a full list of shareholders (3 pages)
16 March 2012Termination of appointment of Christopher Leads as a director (1 page)
16 March 2012Termination of appointment of Christopher Leads as a director (1 page)
16 March 2012Termination of appointment of Robin Jarvis as a director (1 page)
16 March 2012Termination of appointment of Robin Jarvis as a director (1 page)
14 March 2012Termination of appointment of David Palfenier as a director (1 page)
14 March 2012Termination of appointment of Michael Vero as a secretary (1 page)
14 March 2012Termination of appointment of Michael Vero as a director (1 page)
14 March 2012Appointment of Mr David Alan Palfenier as a director (2 pages)
14 March 2012Appointment of Mr James David Ramsay Cruden as a director (2 pages)
14 March 2012Appointment of Mr David Alan Palfenier as a director (2 pages)
14 March 2012Termination of appointment of David Palfenier as a director (1 page)
14 March 2012Appointment of Mr James David Ramsay Cruden as a director (2 pages)
14 March 2012Termination of appointment of Michael Vero as a director (1 page)
14 March 2012Termination of appointment of Michael Vero as a secretary (1 page)
13 March 2012Termination of appointment of Jose Bonassi as a director (1 page)
13 March 2012Termination of appointment of Jose Bonassi as a director (1 page)
20 October 2011Annual return made up to 19 September 2011 with a full list of shareholders (6 pages)
20 October 2011Annual return made up to 19 September 2011 with a full list of shareholders (6 pages)
5 October 2011Full accounts made up to 31 December 2010 (17 pages)
5 October 2011Full accounts made up to 31 December 2010 (17 pages)
3 October 2011Appointment of Mr Jose Mayr Bonassi as a director (2 pages)
3 October 2011Appointment of Mr Jose Mayr Bonassi as a director (2 pages)
6 October 2010Annual return made up to 19 September 2010 with a full list of shareholders (6 pages)
6 October 2010Director's details changed for Robin Bond Jarvis on 19 September 2010 (2 pages)
6 October 2010Director's details changed for Mr Michael Gerard Vero on 19 September 2010 (2 pages)
6 October 2010Director's details changed for Christopher Stephen Leads on 19 September 2010 (2 pages)
6 October 2010Director's details changed for Mr Michael Gerard Vero on 19 September 2010 (2 pages)
6 October 2010Director's details changed for Christopher Stephen Leads on 19 September 2010 (2 pages)
6 October 2010Director's details changed for Robin Bond Jarvis on 19 September 2010 (2 pages)
6 October 2010Annual return made up to 19 September 2010 with a full list of shareholders (6 pages)
2 October 2010Full accounts made up to 31 December 2009 (16 pages)
2 October 2010Full accounts made up to 31 December 2009 (16 pages)
11 November 2009Annual return made up to 19 September 2009 with a full list of shareholders (4 pages)
11 November 2009Annual return made up to 19 September 2009 with a full list of shareholders (4 pages)
4 November 2009Full accounts made up to 31 December 2008 (16 pages)
4 November 2009Full accounts made up to 31 December 2008 (16 pages)
27 October 2009Registered office address changed from Concord House 41 Overy Street Dartford Kent DA1 1UP on 27 October 2009 (2 pages)
27 October 2009Registered office address changed from Concord House 41 Overy Street Dartford Kent DA1 1UP on 27 October 2009 (2 pages)
17 June 2009Appointment terminated director fraser wilson (1 page)
17 June 2009Appointment terminated director fraser wilson (1 page)
29 October 2008Full accounts made up to 31 March 2008 (16 pages)
29 October 2008Full accounts made up to 31 March 2008 (16 pages)
27 October 2008Accounting reference date shortened from 31/03/2009 to 31/12/2008 (1 page)
27 October 2008Accounting reference date shortened from 31/03/2009 to 31/12/2008 (1 page)
27 October 2008Return made up to 19/09/08; full list of members (4 pages)
27 October 2008Return made up to 19/09/08; full list of members (4 pages)
30 April 2008Appointment terminated director robert gunlack (1 page)
30 April 2008Appointment terminated director robert gunlack (1 page)
26 November 2007Return made up to 19/09/07; full list of members (3 pages)
26 November 2007Return made up to 19/09/07; full list of members (3 pages)
10 October 2007New director appointed (1 page)
10 October 2007New secretary appointed (1 page)
10 October 2007New secretary appointed (1 page)
10 October 2007New director appointed (1 page)
18 July 2007Full accounts made up to 31 March 2007 (14 pages)
18 July 2007Full accounts made up to 31 March 2007 (14 pages)
22 February 2007Director resigned (1 page)
22 February 2007Secretary resigned (1 page)
22 February 2007Director resigned (1 page)
22 February 2007Secretary resigned (1 page)
20 December 2006Full accounts made up to 31 March 2006 (14 pages)
20 December 2006Full accounts made up to 31 March 2006 (14 pages)
6 October 2006Return made up to 19/09/06; full list of members (3 pages)
6 October 2006Return made up to 19/09/06; full list of members (3 pages)
28 September 2005Director's particulars changed (1 page)
28 September 2005Return made up to 19/09/05; full list of members (3 pages)
28 September 2005Director's particulars changed (1 page)
28 September 2005Return made up to 19/09/05; full list of members (3 pages)
28 September 2005Director's particulars changed (1 page)
28 September 2005Director's particulars changed (1 page)
23 August 2005Full accounts made up to 31 March 2005 (14 pages)
23 August 2005Full accounts made up to 31 March 2005 (14 pages)
24 September 2004Return made up to 19/09/04; full list of members (8 pages)
24 September 2004Return made up to 19/09/04; full list of members (8 pages)
13 July 2004Full accounts made up to 31 March 2004 (14 pages)
13 July 2004Full accounts made up to 31 March 2004 (14 pages)
2 October 2003Return made up to 19/09/03; full list of members (8 pages)
2 October 2003Return made up to 19/09/03; full list of members (8 pages)
13 August 2003Full accounts made up to 31 March 2003 (14 pages)
13 August 2003Full accounts made up to 31 March 2003 (14 pages)
8 October 2002Return made up to 19/09/02; full list of members (8 pages)
8 October 2002Return made up to 19/09/02; full list of members (8 pages)
9 September 2002Full accounts made up to 31 March 2002 (14 pages)
9 September 2002Full accounts made up to 31 March 2002 (14 pages)
3 October 2001Full accounts made up to 31 March 2001 (14 pages)
3 October 2001Full accounts made up to 31 March 2001 (14 pages)
21 September 2001Return made up to 19/09/01; full list of members (7 pages)
21 September 2001Return made up to 19/09/01; full list of members (7 pages)
1 September 2001Particulars of mortgage/charge (3 pages)
1 September 2001Particulars of mortgage/charge (3 pages)
26 July 2001Declaration of satisfaction of mortgage/charge (2 pages)
26 July 2001Declaration of satisfaction of mortgage/charge (2 pages)
26 June 2001Particulars of mortgage/charge (3 pages)
26 June 2001Particulars of mortgage/charge (3 pages)
16 June 2001Particulars of mortgage/charge (3 pages)
16 June 2001Particulars of mortgage/charge (3 pages)
1 May 2001Declaration of satisfaction of mortgage/charge (1 page)
1 May 2001Declaration of satisfaction of mortgage/charge (1 page)
1 May 2001Declaration of satisfaction of mortgage/charge (1 page)
1 May 2001Declaration of satisfaction of mortgage/charge (1 page)
27 September 2000Return made up to 19/09/00; full list of members (7 pages)
27 September 2000Return made up to 19/09/00; full list of members (7 pages)
4 July 2000Full accounts made up to 31 March 2000 (14 pages)
4 July 2000Full accounts made up to 31 March 2000 (14 pages)
11 October 1999Return made up to 19/09/99; full list of members (9 pages)
11 October 1999Return made up to 19/09/99; full list of members (9 pages)
16 June 1999Full accounts made up to 31 March 1999 (14 pages)
16 June 1999Full accounts made up to 31 March 1999 (14 pages)
9 June 1999Particulars of mortgage/charge (19 pages)
9 June 1999Particulars of mortgage/charge (19 pages)
6 January 1999Particulars of mortgage/charge (7 pages)
6 January 1999Particulars of mortgage/charge (7 pages)
15 October 1998Registered office changed on 15/10/98 from: 35 st thomas street london SE1 9SN (1 page)
15 October 1998Registered office changed on 15/10/98 from: 35 st thomas street london SE1 9SN (1 page)
29 September 1998Return made up to 19/09/98; no change of members (7 pages)
29 September 1998Return made up to 19/09/98; no change of members (7 pages)
15 June 1998Full accounts made up to 31 March 1998 (14 pages)
15 June 1998Full accounts made up to 31 March 1998 (14 pages)
24 September 1997Return made up to 19/09/97; no change of members (7 pages)
24 September 1997Return made up to 19/09/97; no change of members (7 pages)
24 September 1997Full accounts made up to 31 March 1997 (13 pages)
24 September 1997Full accounts made up to 31 March 1997 (13 pages)
20 September 1996Full accounts made up to 31 March 1996 (12 pages)
20 September 1996Return made up to 19/09/96; full list of members (9 pages)
20 September 1996Full accounts made up to 31 March 1996 (12 pages)
20 September 1996Return made up to 19/09/96; full list of members (9 pages)
3 October 1995Full accounts made up to 31 March 1995 (13 pages)
3 October 1995Full accounts made up to 31 March 1995 (13 pages)
3 October 1995Return made up to 19/09/95; no change of members (8 pages)
3 October 1995Return made up to 19/09/95; no change of members (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (36 pages)
6 September 1994New director appointed (2 pages)
6 September 1994New director appointed (2 pages)
14 March 1994New director appointed (2 pages)
14 March 1994New director appointed (2 pages)
20 February 1994Director resigned (2 pages)
20 February 1994Director resigned (2 pages)
14 June 1991Director resigned;new director appointed (2 pages)
14 June 1991Director resigned;new director appointed (2 pages)
18 April 1991Director resigned (2 pages)
18 April 1991Director resigned (2 pages)
14 May 1990New director appointed (2 pages)
14 May 1990New director appointed (2 pages)
26 September 1986Articles of association (17 pages)
26 September 1986Articles of association (17 pages)