London
SE1 1EP
Director Name | Mr Andrew Hedley Hornby |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 October 2019(33 years, 7 months after company formation) |
Appointment Duration | 4 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5-7 Marshalsea Road Borough London SE1 1EP |
Director Name | Mr Mark Russell Chambers |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2023(37 years, 4 months after company formation) |
Appointment Duration | 9 months, 3 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5-7 Marshalsea Road Borough London SE1 1EP |
Director Name | Lisa Yvette O'Connor |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 1992(6 years, 6 months after company formation) |
Appointment Duration | 13 years, 2 months (resigned 01 December 2005) |
Role | Caterer |
Correspondence Address | 73 Hawkesworth Drive Bagshot Surrey GU19 5QY |
Director Name | Mr Richard David Brown |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 1992(6 years, 6 months after company formation) |
Appointment Duration | 14 years, 5 months (resigned 12 March 2007) |
Role | Restauranteur |
Country of Residence | England |
Correspondence Address | 115 Hampton Road Hampton Hill Hampton TW12 1JQ |
Director Name | Tracy Lee Hancock |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 1992(6 years, 6 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 01 March 2000) |
Role | Company Director |
Correspondence Address | The Manor House South Warnborough Hook Hampshire RG29 1RR |
Director Name | Anthony Robert Hancock |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 1992(6 years, 6 months after company formation) |
Appointment Duration | 12 years, 9 months (resigned 21 June 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Manor House South Warnborough Hook Hampshire RG29 1RR |
Secretary Name | Tracy Lee Hancock |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 September 1992(6 years, 6 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 01 March 2000) |
Role | Company Director |
Correspondence Address | The Manor House South Warnborough Hook Hampshire RG29 1RR |
Director Name | Ann Lye |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 1994(7 years, 10 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 30 July 2002) |
Role | Restaurants |
Correspondence Address | Hitherham Green Lane Chobham Surrey GU24 8PH |
Secretary Name | Anthony Robert Hancock |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 2000(14 years after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 24 August 2000) |
Role | Caterer |
Country of Residence | England |
Correspondence Address | The Manor House South Warnborough Hook Hampshire RG29 1RR |
Director Name | Paul Ronald Smith |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 2000(14 years, 5 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 16 May 2005) |
Role | Company Director |
Correspondence Address | Pont De Passerelle Cottage Gorey Coast Road St Martin Jersey JE3 6EV |
Director Name | Philip John Cropley |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 2000(14 years, 5 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 19 April 2005) |
Role | Company Director |
Correspondence Address | Sea Lodge Rue Adolphus Fort George St Peter Port Guernsey GY1 2ST |
Secretary Name | Mr Declan Patrick Hearne |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 24 August 2000(14 years, 5 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 30 July 2003) |
Role | Company Director |
Country of Residence | Channel Islands |
Correspondence Address | Hillcrest, Les Landes Avenue St. Brelade Jersey Channel Islands JE3 8DJ |
Director Name | John Kenrick Brooks |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2002(16 years, 5 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 30 September 2005) |
Role | Restauranteur |
Correspondence Address | 8 Hallam Crescent Wolverhampton West Midlands WV10 9YA |
Secretary Name | John Albert Yetman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 July 2003(17 years, 5 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 21 June 2005) |
Role | Accountant |
Country of Residence | Jersey |
Correspondence Address | Welton House Grande Route De Faldouet St Martin Jersey JE3 6UD |
Director Name | Sir Michael John Wilkes |
---|---|
Date of Birth | June 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 2004(18 years, 5 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 21 June 2005) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | The Red Cottage Newton Toney Salisbury Wiltshire SP4 0HL |
Director Name | Donal Peter Duff |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 19 April 2005(19 years, 1 month after company formation) |
Appointment Duration | 2 months (resigned 21 June 2005) |
Role | Accountant |
Correspondence Address | Kiltimon La Ruette De Patier St Saviour JE2 7LQ |
Director Name | Mr Stephen Mark Anthony Critoph |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2005(19 years, 3 months after company formation) |
Appointment Duration | 10 years, 10 months (resigned 29 April 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5-7 Marshalsea Road Borough London SE1 1EP |
Director Name | Robert John Morgan |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2005(19 years, 3 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 05 April 2013) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 5-7 Marshalsea Road Borough London SE1 1EP |
Director Name | Mr Andrew Page |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2005(19 years, 3 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 08 December 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Grassy Lane Sevenoaks Kent TN13 1PW |
Secretary Name | Robert John Morgan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 June 2005(19 years, 3 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 05 April 2013) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 5-7 Marshalsea Road Borough London SE1 1EP |
Director Name | Mr Kevin John Bacon |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2007(21 years after company formation) |
Appointment Duration | 1 year, 7 months (resigned 05 November 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fields Grange Welshampton Ellesmere Salop SY12 0NP Wales |
Director Name | Mr Graham Hilton Price |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 2010(24 years, 3 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 02 May 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5-7 Marshalsea Road Borough London SE1 1EP |
Secretary Name | Mr Alex Charles Newton Small |
---|---|
Status | Resigned |
Appointed | 05 April 2013(27 years, 1 month after company formation) |
Appointment Duration | 3 years, 11 months (resigned 10 March 2017) |
Role | Company Director |
Correspondence Address | 5-7 Marshalsea Road Borough London SE1 1EP |
Director Name | Mr Daniel Peter Breithaupt |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2014(28 years, 6 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 12 August 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5-7 Marshalsea Road London SE1 1EP |
Director Name | Mr Barry Graham Kirk Nightingale |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2016(30 years, 3 months after company formation) |
Appointment Duration | 10 months (resigned 21 April 2017) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 5-7 Marshalsea Road London SE1 1EP |
Director Name | Mr Andrew McCue |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 19 September 2016(30 years, 6 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 30 June 2019) |
Role | Chief Executive Officer |
Country of Residence | Ireland |
Correspondence Address | 5-7 Marshalsea Road London SE1 1EP |
Director Name | Mr Kirk Dyson Davis |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 2018(31 years, 11 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 30 June 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5-7 Marshalsea Road Borough London SE1 1EP |
Website | blubeckers.co.uk |
---|
Registered Address | 5-7 Marshalsea Road Borough London SE1 1EP |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Cathedrals |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
5.2k at £1 | Trg (Holdings) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £20,578,000 |
Gross Profit | £584,000 |
Net Worth | £12,557,000 |
Cash | £22,000 |
Current Liabilities | £14,859,000 |
Latest Accounts | 1 January 2023 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 22 September 2023 (7 months ago) |
---|---|
Next Return Due | 6 October 2024 (5 months, 2 weeks from now) |
27 October 1996 | Delivered on: 14 November 1996 Satisfied on: 28 July 2004 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The old orchard off park lane,harefield,london borough of hillingdon; t/no agl 1354 and mx 274274. Fully Satisfied |
---|---|
4 November 1996 | Delivered on: 13 November 1996 Satisfied on: 28 July 2004 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. 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 |
4 March 1996 | Delivered on: 11 March 1996 Satisfied on: 28 July 2004 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The old bailiwick, englefield green, surrey. Fully Satisfied |
11 August 1995 | Delivered on: 30 August 1995 Satisfied on: 28 July 2004 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The flat, 2 fairholme, hook, hampshire. Fully Satisfied |
6 January 1995 | Delivered on: 17 January 1995 Satisfied on: 28 July 2004 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 3 palace gate hampton court surrey. See the mortgage charge document for full details. Fully Satisfied |
18 July 1994 | Delivered on: 26 July 1994 Satisfied on: 28 July 2004 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 2 bridge street caversham reading berkshire t/no BK33669. Fully Satisfied |
18 April 1988 | Delivered on: 22 April 1988 Satisfied on: 28 July 2004 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Rose & crown public house and the links cottage, church road shepperton, surrey t/no sy 376108. Fully Satisfied |
20 August 2004 | Delivered on: 27 August 2004 Satisfied on: 7 July 2005 Persons entitled: The Royal Bank of Scotland International Limited Classification: Legal charge Secured details: All liabilities due or to become due from the company to the chargee as security trustee for itself for the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Blubecks church road shepperton t/no: SY374407 f/H. See the mortgage charge document for full details. Fully Satisfied |
13 April 1988 | Delivered on: 22 April 1988 Satisfied on: 28 July 2004 Persons entitled: Barclays Bank PLC Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Undertaking and all property and assets. Fully Satisfied |
16 August 2000 | Delivered on: 19 August 2000 Satisfied on: 28 July 2004 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a blubeckers eating house church road shepperton surrey. Fully Satisfied |
5 June 2000 | Delivered on: 7 June 2000 Satisfied on: 28 July 2004 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The hare public house,brookshill,harrow weald HA3 6SD. See the mortgage charge document for full details. Fully Satisfied |
30 March 1998 | Delivered on: 3 April 1998 Satisfied on: 28 July 2004 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The duck house 2A and 2B high street ruislip l/b of hillingdon. See the mortgage charge document for full details. Fully Satisfied |
29 March 1998 | Delivered on: 3 April 1998 Satisfied on: 28 July 2004 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The duck house 2A & 2B high street ruislip l/b of hillingdon. See the mortgage charge document for full details. Fully Satisfied |
30 March 1998 | Delivered on: 3 April 1998 Satisfied on: 28 July 2004 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Gomshall mill gomshall surrey and adjoining land t/no's;- sy 345531 SY257466 SY95553. Fully Satisfied |
27 October 1997 | Delivered on: 6 November 1997 Satisfied on: 28 July 2004 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 68 old high street fareham hampshire t/no;-HP494331. Fully Satisfied |
6 June 1997 | Delivered on: 11 June 1997 Satisfied on: 28 July 2004 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property k/a 3 the range bramley surrey. Fully Satisfied |
3 February 1997 | Delivered on: 6 February 1997 Satisfied on: 28 July 2004 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: La biata restaurant high street bramley guildford surrey title no. SY527891. Fully Satisfied |
5 November 1996 | Delivered on: 14 November 1996 Satisfied on: 28 July 2004 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 46 king john's rd,north warnborough,hampshire; hp 434224. Fully Satisfied |
21 March 1986 | Delivered on: 3 April 1986 Satisfied on: 28 July 2004 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The mill house, n warnborough, hampshire. Fully Satisfied |
29 June 2023 | Delivered on: 3 July 2023 Persons entitled: Glas Trust Corporation Limited as Security Agent Classification: A registered charge Particulars: Greyhound, the greyhound public house, eaton road, besselsleigh, abingdon, OX13 5PX, branch number 7423, title numbers ON279488 and ON279490; white hart, the white hart public house, old romsey road, cadnam, southampton, SO40 2NP, branch number 7033, title numers HP705357 and HP705358. Outstanding |
22 December 2022 | Delivered on: 30 December 2022 Persons entitled: Glas Trust Corporation Limited as Security Agent Classification: A registered charge Particulars: Trademark with registration number UK00002105310, registration date 16/07/1996. Outstanding |
22 December 2022 | Delivered on: 29 December 2022 Persons entitled: Glas Trust Corporation Limited as Security Agent Classification: A registered charge Particulars: Property known as mill house, mill house, hook road, north warnborough, hook RG29 1ET, with title number HP648422, and additional properties listed in the properties schedule of the attached charging document. Outstanding |
14 May 2021 | Delivered on: 28 May 2021 Persons entitled: Glas Trust Corporation Limited as Security Agent and Trustee for the Secured Parties Defined in an Intercreditor Agreement Dated 9 March 2021 Classification: A registered charge Particulars: Title numbers SY95553, SY257466, SY345531 and the additional properties listed in the schedule of the attached charging document. Outstanding |
14 May 2021 | Delivered on: 27 May 2021 Persons entitled: Glas Trust Corporation Limited as Security Agent and Trustee for the Secured Parties Defined in an Intercreditor Agreement Dated 9 March 2021 Classification: A registered charge Particulars: United kingdom trademark registration number UK00002105310 as described in schedule 3 of the attached charging document. Outstanding |
9 July 2020 | Delivered on: 17 July 2020 Persons entitled: Rbc Europe Limited (And Its Successors in Title and Permitted Transferees) Classification: A registered charge Outstanding |
7 October 2019 | Delivered on: 14 October 2019 Persons entitled: Rbc Europe Limited (And Its Successors in Title and Permitted Transferees) Classification: A registered charge Outstanding |
19 December 2018 | Delivered on: 19 December 2018 Persons entitled: Rbc Europe Limited (And Its Successors in Title and Permitted Transferees) Classification: A registered charge Outstanding |
17 August 1999 | Delivered on: 2 September 1999 Persons entitled: Allied Domecq Retailing Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the lease and under any other agreement. Particulars: Deposit of £6,250 with interest credited thereon and any other monies thereto. Outstanding |
22 September 2023 | Confirmation statement made on 22 September 2023 with no updates (3 pages) |
---|---|
5 July 2023 | Termination of appointment of Kirk Dyson Davis as a director on 30 June 2023 (1 page) |
5 July 2023 | Appointment of Mr Mark Russell Chambers as a director on 1 July 2023 (2 pages) |
3 July 2023 | Registration of charge 019943300028, created on 29 June 2023 (22 pages) |
30 December 2022 | Registration of charge 019943300027, created on 22 December 2022 (51 pages) |
29 December 2022 | Registration of charge 019943300026, created on 22 December 2022 (28 pages) |
24 September 2022 | Full accounts made up to 2 January 2022 (25 pages) |
22 September 2022 | Confirmation statement made on 22 September 2022 with no updates (3 pages) |
13 October 2021 | Confirmation statement made on 22 September 2021 with no updates (3 pages) |
17 September 2021 | Full accounts made up to 27 December 2020 (28 pages) |
28 May 2021 | Registration of charge 019943300025, created on 14 May 2021 (30 pages) |
27 May 2021 | Registration of charge 019943300024, created on 14 May 2021 (57 pages) |
13 May 2021 | Satisfaction of charge 019943300021 in full (1 page) |
13 May 2021 | Satisfaction of charge 019943300022 in full (1 page) |
13 May 2021 | Satisfaction of charge 019943300023 in full (1 page) |
9 April 2021 | Full accounts made up to 29 December 2019 (18 pages) |
22 September 2020 | Confirmation statement made on 22 September 2020 with no updates (3 pages) |
17 July 2020 | Registration of charge 019943300023, created on 9 July 2020 (38 pages) |
2 January 2020 | Full accounts made up to 30 December 2018 (25 pages) |
24 October 2019 | Appointment of Mr Andrew Hedley Hornby as a director on 2 October 2019 (2 pages) |
14 October 2019 | Registration of charge 019943300022, created on 7 October 2019 (37 pages) |
3 October 2019 | Confirmation statement made on 22 September 2019 with no updates (3 pages) |
5 July 2019 | Termination of appointment of Andrew Mccue as a director on 30 June 2019 (1 page) |
19 December 2018 | Registration of charge 019943300021, created on 19 December 2018 (35 pages) |
30 September 2018 | Full accounts made up to 31 December 2017 (25 pages) |
24 September 2018 | Confirmation statement made on 22 September 2018 with no updates (3 pages) |
5 February 2018 | Appointment of Mr Kirk Dyson Davis as a director on 5 February 2018 (2 pages) |
30 September 2017 | Full accounts made up to 1 January 2017 (25 pages) |
30 September 2017 | Full accounts made up to 1 January 2017 (25 pages) |
26 September 2017 | Confirmation statement made on 22 September 2017 with no updates (3 pages) |
26 September 2017 | Confirmation statement made on 22 September 2017 with no updates (3 pages) |
26 April 2017 | Termination of appointment of Barry Graham Kirk Nightingale as a director on 21 April 2017 (1 page) |
26 April 2017 | Termination of appointment of Barry Graham Kirk Nightingale as a director on 21 April 2017 (1 page) |
15 March 2017 | Termination of appointment of Alex Charles Newton Small as a secretary on 10 March 2017 (1 page) |
15 March 2017 | Termination of appointment of Alex Charles Newton Small as a secretary on 10 March 2017 (1 page) |
11 October 2016 | Full accounts made up to 27 December 2015 (17 pages) |
11 October 2016 | Full accounts made up to 27 December 2015 (17 pages) |
3 October 2016 | Confirmation statement made on 22 September 2016 with updates (5 pages) |
3 October 2016 | Confirmation statement made on 22 September 2016 with updates (5 pages) |
26 September 2016 | Appointment of Mr Andrew Mccue as a director on 19 September 2016 (2 pages) |
26 September 2016 | Appointment of Mr Andrew Mccue as a director on 19 September 2016 (2 pages) |
15 August 2016 | Termination of appointment of Daniel Peter Breithaupt as a director on 12 August 2016 (1 page) |
15 August 2016 | Termination of appointment of Daniel Peter Breithaupt as a director on 12 August 2016 (1 page) |
27 June 2016 | Termination of appointment of Stephen Mark Anthony Critoph as a director on 29 April 2016 (1 page) |
27 June 2016 | Termination of appointment of Stephen Mark Anthony Critoph as a director on 29 April 2016 (1 page) |
22 June 2016 | Appointment of Mr Barry Graham Kirk Nightingale as a director on 20 June 2016 (2 pages) |
22 June 2016 | Appointment of Mr Barry Graham Kirk Nightingale as a director on 20 June 2016 (2 pages) |
4 May 2016 | Satisfaction of charge 17 in full (1 page) |
4 May 2016 | Satisfaction of charge 17 in full (1 page) |
8 October 2015 | Full accounts made up to 28 December 2014 (17 pages) |
8 October 2015 | Full accounts made up to 28 December 2014 (17 pages) |
22 September 2015 | Annual return made up to 22 September 2015 with a full list of shareholders Statement of capital on 2015-09-22
|
22 September 2015 | Annual return made up to 22 September 2015 with a full list of shareholders Statement of capital on 2015-09-22
|
19 October 2014 | Annual return made up to 22 September 2014 with a full list of shareholders Statement of capital on 2014-10-19
|
19 October 2014 | Annual return made up to 22 September 2014 with a full list of shareholders Statement of capital on 2014-10-19
|
30 September 2014 | Full accounts made up to 29 December 2013 (16 pages) |
30 September 2014 | Full accounts made up to 29 December 2013 (16 pages) |
1 September 2014 | Appointment of Mr Daniel Peter Breithaupt as a director on 1 September 2014 (2 pages) |
1 September 2014 | Appointment of Mr Daniel Peter Breithaupt as a director on 1 September 2014 (2 pages) |
1 September 2014 | Appointment of Mr Daniel Peter Breithaupt as a director on 1 September 2014 (2 pages) |
20 May 2014 | Termination of appointment of Graham Price as a director (1 page) |
20 May 2014 | Appointment of Mary Elizabeth Willcock as a director (2 pages) |
20 May 2014 | Appointment of Mary Elizabeth Willcock as a director (2 pages) |
20 May 2014 | Termination of appointment of Graham Price as a director (1 page) |
3 October 2013 | Full accounts made up to 30 December 2012 (16 pages) |
3 October 2013 | Full accounts made up to 30 December 2012 (16 pages) |
23 September 2013 | Annual return made up to 22 September 2013 with a full list of shareholders Statement of capital on 2013-09-23
|
23 September 2013 | Annual return made up to 22 September 2013 with a full list of shareholders Statement of capital on 2013-09-23
|
12 April 2013 | Termination of appointment of Robert Morgan as a director (1 page) |
12 April 2013 | Appointment of Mr Alex Charles Newton Small as a secretary (1 page) |
12 April 2013 | Termination of appointment of Robert Morgan as a secretary (1 page) |
12 April 2013 | Termination of appointment of Robert Morgan as a director (1 page) |
12 April 2013 | Termination of appointment of Robert Morgan as a secretary (1 page) |
12 April 2013 | Appointment of Mr Alex Charles Newton Small as a secretary (1 page) |
10 October 2012 | Annual return made up to 22 September 2012 with a full list of shareholders (4 pages) |
10 October 2012 | Annual return made up to 22 September 2012 with a full list of shareholders (4 pages) |
3 October 2012 | Full accounts made up to 1 January 2012 (16 pages) |
3 October 2012 | Full accounts made up to 1 January 2012 (16 pages) |
3 October 2012 | Full accounts made up to 1 January 2012 (16 pages) |
27 September 2011 | Annual return made up to 22 September 2011 with a full list of shareholders (4 pages) |
27 September 2011 | Annual return made up to 22 September 2011 with a full list of shareholders (4 pages) |
7 September 2011 | Full accounts made up to 2 January 2011 (15 pages) |
7 September 2011 | Full accounts made up to 2 January 2011 (15 pages) |
7 September 2011 | Full accounts made up to 2 January 2011 (15 pages) |
29 September 2010 | Annual return made up to 22 September 2010 with a full list of shareholders (4 pages) |
29 September 2010 | Annual return made up to 22 September 2010 with a full list of shareholders (4 pages) |
28 September 2010 | Full accounts made up to 27 December 2009 (15 pages) |
28 September 2010 | Full accounts made up to 27 December 2009 (15 pages) |
17 June 2010 | Appointment of Mr Graham Hilton Price as a director (3 pages) |
17 June 2010 | Appointment of Mr Graham Hilton Price as a director (3 pages) |
18 December 2009 | Full accounts made up to 28 December 2008 (16 pages) |
18 December 2009 | Full accounts made up to 28 December 2008 (16 pages) |
24 November 2009 | Director's details changed for Robert John Morgan on 24 November 2009 (2 pages) |
24 November 2009 | Secretary's details changed for Robert John Morgan on 24 November 2009 (1 page) |
24 November 2009 | Secretary's details changed for Robert John Morgan on 24 November 2009 (1 page) |
24 November 2009 | Director's details changed for Stephen Mark Anthony Critoph on 24 November 2009 (2 pages) |
24 November 2009 | Director's details changed for Stephen Mark Anthony Critoph on 24 November 2009 (2 pages) |
24 November 2009 | Director's details changed for Robert John Morgan on 24 November 2009 (2 pages) |
2 October 2009 | Return made up to 22/09/09; full list of members (3 pages) |
2 October 2009 | Return made up to 22/09/09; full list of members (3 pages) |
17 November 2008 | Appointment terminated director kevin bacon (1 page) |
17 November 2008 | Appointment terminated director kevin bacon (1 page) |
2 November 2008 | Full accounts made up to 30 December 2007 (15 pages) |
2 November 2008 | Full accounts made up to 30 December 2007 (15 pages) |
7 October 2008 | Return made up to 22/09/08; full list of members (4 pages) |
7 October 2008 | Return made up to 22/09/08; full list of members (4 pages) |
3 March 2008 | Auditor's resignation (1 page) |
3 March 2008 | Auditor's resignation (1 page) |
7 February 2008 | Declaration of assistance for shares acquisition (8 pages) |
7 February 2008 | Declaration of assistance for shares acquisition (8 pages) |
7 February 2008 | Resolutions
|
7 February 2008 | Resolutions
|
7 January 2008 | Full accounts made up to 31 December 2006 (18 pages) |
7 January 2008 | Full accounts made up to 31 December 2006 (18 pages) |
8 November 2007 | Return made up to 22/09/07; full list of members (7 pages) |
8 November 2007 | Return made up to 22/09/07; full list of members (7 pages) |
27 March 2007 | Director resigned (1 page) |
27 March 2007 | Director resigned (1 page) |
27 March 2007 | New director appointed (2 pages) |
27 March 2007 | New director appointed (2 pages) |
4 November 2006 | Full accounts made up to 1 January 2006 (20 pages) |
4 November 2006 | Full accounts made up to 1 January 2006 (20 pages) |
4 November 2006 | Full accounts made up to 1 January 2006 (20 pages) |
20 October 2006 | Return made up to 22/09/06; full list of members
|
20 October 2006 | Return made up to 22/09/06; full list of members
|
26 September 2006 | Registered office changed on 26/09/06 from: 56-62 wilton road london SW1V 1DE (1 page) |
26 September 2006 | Location of register of members (1 page) |
26 September 2006 | Registered office changed on 26/09/06 from: 56-62 wilton road london SW1V 1DE (1 page) |
26 September 2006 | Location of register of members (1 page) |
29 December 2005 | Declaration of assistance for shares acquisition (8 pages) |
29 December 2005 | Declaration of assistance for shares acquisition (8 pages) |
19 December 2005 | Director resigned (1 page) |
19 December 2005 | Director resigned (1 page) |
14 December 2005 | Director resigned (1 page) |
14 December 2005 | Director resigned (1 page) |
14 November 2005 | Director resigned (1 page) |
14 November 2005 | Director resigned (1 page) |
27 October 2005 | Return made up to 22/09/05; full list of members
|
27 October 2005 | Return made up to 22/09/05; full list of members
|
1 September 2005 | Director's particulars changed (1 page) |
1 September 2005 | Director's particulars changed (1 page) |
26 July 2005 | Accounting reference date shortened from 31/01/06 to 31/12/05 (1 page) |
26 July 2005 | Accounting reference date shortened from 31/01/06 to 31/12/05 (1 page) |
14 July 2005 | Auditor's resignation (1 page) |
14 July 2005 | Auditor's resignation (1 page) |
13 July 2005 | Director resigned (1 page) |
13 July 2005 | Director resigned (1 page) |
13 July 2005 | Secretary resigned (1 page) |
13 July 2005 | Registered office changed on 13/07/05 from: the mill house, north warnborough, nr.basingstoke, hampshire. RG29 1ET (1 page) |
13 July 2005 | Director resigned (1 page) |
13 July 2005 | New director appointed (6 pages) |
13 July 2005 | Director resigned (1 page) |
13 July 2005 | Director resigned (1 page) |
13 July 2005 | Registered office changed on 13/07/05 from: the mill house, north warnborough, nr.basingstoke, hampshire. RG29 1ET (1 page) |
13 July 2005 | Director resigned (1 page) |
13 July 2005 | New director appointed (6 pages) |
13 July 2005 | New secretary appointed;new director appointed (8 pages) |
13 July 2005 | Secretary resigned (1 page) |
13 July 2005 | New director appointed (5 pages) |
13 July 2005 | New secretary appointed;new director appointed (8 pages) |
13 July 2005 | New director appointed (5 pages) |
7 July 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 July 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 June 2005 | Director resigned (1 page) |
15 June 2005 | Director resigned (1 page) |
10 June 2005 | Full accounts made up to 30 January 2005 (19 pages) |
10 June 2005 | Full accounts made up to 30 January 2005 (19 pages) |
10 May 2005 | Director resigned (1 page) |
10 May 2005 | New director appointed (2 pages) |
10 May 2005 | Director resigned (1 page) |
10 May 2005 | New director appointed (2 pages) |
2 December 2004 | Full accounts made up to 31 January 2004 (21 pages) |
2 December 2004 | Full accounts made up to 31 January 2004 (21 pages) |
1 November 2004 | Director's particulars changed (1 page) |
1 November 2004 | Director's particulars changed (1 page) |
25 October 2004 | Return made up to 22/09/04; full list of members (9 pages) |
25 October 2004 | Return made up to 22/09/04; full list of members (9 pages) |
1 October 2004 | New director appointed (2 pages) |
1 October 2004 | New director appointed (2 pages) |
21 September 2004 | Resolutions
|
21 September 2004 | Resolutions
|
27 August 2004 | Particulars of mortgage/charge (9 pages) |
27 August 2004 | Particulars of mortgage/charge (9 pages) |
29 July 2004 | New secretary appointed (2 pages) |
29 July 2004 | New secretary appointed (2 pages) |
28 July 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
28 July 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
28 July 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
28 July 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
28 July 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
28 July 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
28 July 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
28 July 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
28 July 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
28 July 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
28 July 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
28 July 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
28 July 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
28 July 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
28 July 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
28 July 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
28 July 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
28 July 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
28 July 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
28 July 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
28 July 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
28 July 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
28 July 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
28 July 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
28 July 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
28 July 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
28 July 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
28 July 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
28 July 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
28 July 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
28 July 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
28 July 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
28 July 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
28 July 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
28 July 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
28 July 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
6 July 2004 | Location of register of members (1 page) |
6 July 2004 | Director's particulars changed (1 page) |
6 July 2004 | Return made up to 22/09/03; full list of members (7 pages) |
6 July 2004 | Return made up to 22/09/03; full list of members (7 pages) |
6 July 2004 | Director's particulars changed (1 page) |
6 July 2004 | Director's particulars changed (1 page) |
6 July 2004 | Location of register of members (1 page) |
6 July 2004 | Director's particulars changed (1 page) |
6 July 2004 | Director's particulars changed (1 page) |
6 July 2004 | Director's particulars changed (1 page) |
6 July 2004 | Director's particulars changed (1 page) |
6 July 2004 | Director's particulars changed (1 page) |
19 September 2003 | Return made up to 22/09/02; full list of members (7 pages) |
19 September 2003 | Return made up to 22/09/02; full list of members (7 pages) |
2 September 2003 | Director resigned (1 page) |
2 September 2003 | Director's particulars changed (1 page) |
2 September 2003 | Director resigned (1 page) |
2 September 2003 | New director appointed (2 pages) |
2 September 2003 | Director's particulars changed (1 page) |
2 September 2003 | New director appointed (2 pages) |
19 August 2003 | Secretary resigned (1 page) |
19 August 2003 | New secretary appointed (2 pages) |
19 August 2003 | Secretary resigned (1 page) |
19 August 2003 | New secretary appointed (2 pages) |
15 August 2003 | Full accounts made up to 1 February 2003 (21 pages) |
15 August 2003 | Full accounts made up to 1 February 2003 (21 pages) |
15 August 2003 | Full accounts made up to 1 February 2003 (21 pages) |
21 July 2002 | Full accounts made up to 27 January 2002 (18 pages) |
21 July 2002 | Full accounts made up to 28 January 2001 (23 pages) |
21 July 2002 | Full accounts made up to 28 January 2001 (23 pages) |
21 July 2002 | Full accounts made up to 27 January 2002 (18 pages) |
6 February 2002 | Declaration of mortgage charge released/ceased (1 page) |
6 February 2002 | Declaration of mortgage charge released/ceased (1 page) |
22 January 2002 | Return made up to 22/09/01; no change of members (6 pages) |
22 January 2002 | Return made up to 22/09/01; no change of members (6 pages) |
11 January 2002 | Secretary resigned (1 page) |
11 January 2002 | Secretary resigned (1 page) |
11 January 2002 | Return made up to 22/09/00; full list of members (7 pages) |
11 January 2002 | Return made up to 22/09/00; full list of members (7 pages) |
14 November 2001 | Statement of affairs (23 pages) |
14 November 2001 | Ad 16/08/00--------- £ si 219@1=219 £ ic 5000/5219 (2 pages) |
14 November 2001 | Ad 16/08/00--------- £ si 219@1=219 £ ic 5000/5219 (2 pages) |
14 November 2001 | Statement of affairs (23 pages) |
1 June 2001 | Full accounts made up to 31 July 2000 (21 pages) |
1 June 2001 | Full accounts made up to 31 July 2000 (21 pages) |
25 January 2001 | Accounting reference date shortened from 31/07/01 to 31/01/01 (1 page) |
25 January 2001 | Accounting reference date shortened from 31/07/01 to 31/01/01 (1 page) |
11 September 2000 | New director appointed (2 pages) |
11 September 2000 | New director appointed (2 pages) |
11 September 2000 | New secretary appointed (2 pages) |
11 September 2000 | Secretary resigned;director resigned (1 page) |
11 September 2000 | New secretary appointed (2 pages) |
11 September 2000 | New director appointed (2 pages) |
11 September 2000 | Secretary resigned;director resigned (1 page) |
11 September 2000 | New director appointed (2 pages) |
31 August 2000 | Resolutions
|
31 August 2000 | Resolutions
|
19 August 2000 | Particulars of mortgage/charge (3 pages) |
19 August 2000 | Particulars of mortgage/charge (3 pages) |
7 July 2000 | Full accounts made up to 31 July 1999 (21 pages) |
7 July 2000 | Full accounts made up to 31 July 1999 (21 pages) |
8 June 2000 | New secretary appointed (2 pages) |
8 June 2000 | New secretary appointed (2 pages) |
7 June 2000 | Particulars of mortgage/charge (3 pages) |
7 June 2000 | Particulars of mortgage/charge (3 pages) |
21 March 2000 | New secretary appointed (2 pages) |
21 March 2000 | New secretary appointed (2 pages) |
20 March 2000 | Secretary resigned;director resigned (1 page) |
20 March 2000 | Secretary resigned;director resigned (1 page) |
30 January 2000 | Return made up to 22/09/99; full list of members
|
30 January 2000 | Return made up to 22/09/99; full list of members
|
2 September 1999 | Particulars of mortgage/charge (3 pages) |
2 September 1999 | Particulars of mortgage/charge (3 pages) |
27 July 1999 | Full accounts made up to 31 July 1998 (20 pages) |
27 July 1999 | Full accounts made up to 31 July 1998 (20 pages) |
24 November 1998 | Return made up to 22/09/98; no change of members
|
24 November 1998 | Return made up to 22/09/98; no change of members
|
18 May 1998 | Full accounts made up to 31 July 1997 (18 pages) |
18 May 1998 | Full accounts made up to 31 July 1997 (18 pages) |
3 April 1998 | Particulars of mortgage/charge (3 pages) |
3 April 1998 | Particulars of mortgage/charge (4 pages) |
3 April 1998 | Particulars of mortgage/charge (3 pages) |
3 April 1998 | Particulars of mortgage/charge (4 pages) |
9 March 1998 | Auditor's resignation (1 page) |
9 March 1998 | Auditor's resignation (1 page) |
6 November 1997 | Particulars of mortgage/charge (3 pages) |
6 November 1997 | Particulars of mortgage/charge (3 pages) |
29 October 1997 | Return made up to 22/09/97; full list of members (8 pages) |
29 October 1997 | Return made up to 22/09/97; full list of members (8 pages) |
1 September 1997 | Full accounts made up to 31 July 1996 (11 pages) |
1 September 1997 | Full accounts made up to 31 July 1996 (11 pages) |
11 June 1997 | Particulars of mortgage/charge (3 pages) |
11 June 1997 | Particulars of mortgage/charge (3 pages) |
6 February 1997 | Particulars of mortgage/charge (3 pages) |
6 February 1997 | Particulars of mortgage/charge (3 pages) |
8 January 1997 | Return made up to 22/09/96; change of members (8 pages) |
8 January 1997 | Return made up to 22/09/96; change of members (8 pages) |
14 November 1996 | Particulars of mortgage/charge (3 pages) |
14 November 1996 | Particulars of mortgage/charge (3 pages) |
14 November 1996 | Particulars of mortgage/charge (3 pages) |
14 November 1996 | Particulars of mortgage/charge (3 pages) |
13 November 1996 | Particulars of mortgage/charge (3 pages) |
13 November 1996 | Particulars of mortgage/charge (3 pages) |
5 June 1996 | Full accounts made up to 31 July 1995 (11 pages) |
5 June 1996 | Full accounts made up to 31 July 1995 (11 pages) |
11 March 1996 | Particulars of mortgage/charge (3 pages) |
11 March 1996 | Particulars of mortgage/charge (3 pages) |
4 September 1995 | Full accounts made up to 31 July 1994 (11 pages) |
4 September 1995 | Full accounts made up to 31 July 1994 (11 pages) |
30 August 1995 | Particulars of mortgage/charge (4 pages) |
30 August 1995 | Particulars of mortgage/charge (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (27 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (15 pages) |
6 September 1989 | Return made up to 16/09/88; full list of members (4 pages) |
6 September 1989 | Return made up to 16/09/88; full list of members (4 pages) |
8 March 1988 | Memorandum and Articles of Association (10 pages) |
8 March 1988 | Memorandum and Articles of Association (10 pages) |
4 March 1988 | Resolutions
|
4 March 1988 | Resolutions
|
27 November 1987 | Wd 10/11/87 ad 31/07/87--------- £ si 4998@1=4998 £ ic 2/5000 (2 pages) |
27 November 1987 | Wd 10/11/87 ad 31/07/87--------- £ si 4998@1=4998 £ ic 2/5000 (2 pages) |
13 November 1987 | Return made up to 31/08/87; full list of members (4 pages) |
13 November 1987 | Return made up to 31/08/87; full list of members (4 pages) |
3 March 1986 | Incorporation (15 pages) |
3 March 1986 | Incorporation (15 pages) |