Company NameBlubeckers Limited
Company StatusActive
Company Number01994330
CategoryPrivate Limited Company
Incorporation Date3 March 1986(38 years, 1 month ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameMrs Mary Elizabeth Willcock
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed05 May 2014(28 years, 2 months after company formation)
Appointment Duration9 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5-7 Marshalsea Road Borough
London
SE1 1EP
Director NameMr Andrew Hedley Hornby
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed02 October 2019(33 years, 7 months after company formation)
Appointment Duration4 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5-7 Marshalsea Road Borough
London
SE1 1EP
Director NameMr Mark Russell Chambers
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2023(37 years, 4 months after company formation)
Appointment Duration9 months, 3 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5-7 Marshalsea Road Borough
London
SE1 1EP
Director NameLisa Yvette O'Connor
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed18 September 1992(6 years, 6 months after company formation)
Appointment Duration13 years, 2 months (resigned 01 December 2005)
RoleCaterer
Correspondence Address73 Hawkesworth Drive
Bagshot
Surrey
GU19 5QY
Director NameMr Richard David Brown
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed18 September 1992(6 years, 6 months after company formation)
Appointment Duration14 years, 5 months (resigned 12 March 2007)
RoleRestauranteur
Country of ResidenceEngland
Correspondence Address115 Hampton Road
Hampton Hill
Hampton
TW12 1JQ
Director NameTracy Lee Hancock
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed18 September 1992(6 years, 6 months after company formation)
Appointment Duration7 years, 5 months (resigned 01 March 2000)
RoleCompany Director
Correspondence AddressThe Manor House
South Warnborough
Hook
Hampshire
RG29 1RR
Director NameAnthony Robert Hancock
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed18 September 1992(6 years, 6 months after company formation)
Appointment Duration12 years, 9 months (resigned 21 June 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Manor House
South Warnborough
Hook
Hampshire
RG29 1RR
Secretary NameTracy Lee Hancock
NationalityBritish
StatusResigned
Appointed18 September 1992(6 years, 6 months after company formation)
Appointment Duration7 years, 5 months (resigned 01 March 2000)
RoleCompany Director
Correspondence AddressThe Manor House
South Warnborough
Hook
Hampshire
RG29 1RR
Director NameAnn Lye
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed21 January 1994(7 years, 10 months after company formation)
Appointment Duration8 years, 6 months (resigned 30 July 2002)
RoleRestaurants
Correspondence AddressHitherham
Green Lane
Chobham
Surrey
GU24 8PH
Secretary NameAnthony Robert Hancock
NationalityBritish
StatusResigned
Appointed01 March 2000(14 years after company formation)
Appointment Duration5 months, 3 weeks (resigned 24 August 2000)
RoleCaterer
Country of ResidenceEngland
Correspondence AddressThe Manor House
South Warnborough
Hook
Hampshire
RG29 1RR
Director NamePaul Ronald Smith
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed24 August 2000(14 years, 5 months after company formation)
Appointment Duration4 years, 8 months (resigned 16 May 2005)
RoleCompany Director
Correspondence AddressPont De Passerelle Cottage
Gorey Coast Road
St Martin
Jersey
JE3 6EV
Director NamePhilip John Cropley
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed24 August 2000(14 years, 5 months after company formation)
Appointment Duration4 years, 7 months (resigned 19 April 2005)
RoleCompany Director
Correspondence AddressSea Lodge Rue Adolphus
Fort George
St Peter Port
Guernsey
GY1 2ST
Secretary NameMr Declan Patrick Hearne
NationalityIrish
StatusResigned
Appointed24 August 2000(14 years, 5 months after company formation)
Appointment Duration2 years, 11 months (resigned 30 July 2003)
RoleCompany Director
Country of ResidenceChannel Islands
Correspondence AddressHillcrest, Les Landes Avenue
St. Brelade
Jersey
Channel Islands
JE3 8DJ
Director NameJohn Kenrick Brooks
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2002(16 years, 5 months after company formation)
Appointment Duration3 years, 2 months (resigned 30 September 2005)
RoleRestauranteur
Correspondence Address8 Hallam Crescent
Wolverhampton
West Midlands
WV10 9YA
Secretary NameJohn Albert Yetman
NationalityBritish
StatusResigned
Appointed30 July 2003(17 years, 5 months after company formation)
Appointment Duration1 year, 10 months (resigned 21 June 2005)
RoleAccountant
Country of ResidenceJersey
Correspondence AddressWelton House
Grande Route De Faldouet
St Martin
Jersey
JE3 6UD
Director NameSir Michael John Wilkes
Date of BirthJune 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed17 August 2004(18 years, 5 months after company formation)
Appointment Duration10 months, 1 week (resigned 21 June 2005)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressThe Red Cottage
Newton Toney
Salisbury
Wiltshire
SP4 0HL
Director NameDonal Peter Duff
Date of BirthNovember 1967 (Born 56 years ago)
NationalityIrish
StatusResigned
Appointed19 April 2005(19 years, 1 month after company formation)
Appointment Duration2 months (resigned 21 June 2005)
RoleAccountant
Correspondence AddressKiltimon
La Ruette De Patier
St Saviour
JE2 7LQ
Director NameMr Stephen Mark Anthony Critoph
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2005(19 years, 3 months after company formation)
Appointment Duration10 years, 10 months (resigned 29 April 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5-7 Marshalsea Road Borough
London
SE1 1EP
Director NameRobert John Morgan
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2005(19 years, 3 months after company formation)
Appointment Duration7 years, 9 months (resigned 05 April 2013)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address5-7 Marshalsea Road Borough
London
SE1 1EP
Director NameMr Andrew Page
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2005(19 years, 3 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 08 December 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Grassy Lane
Sevenoaks
Kent
TN13 1PW
Secretary NameRobert John Morgan
NationalityBritish
StatusResigned
Appointed21 June 2005(19 years, 3 months after company formation)
Appointment Duration7 years, 9 months (resigned 05 April 2013)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address5-7 Marshalsea Road Borough
London
SE1 1EP
Director NameMr Kevin John Bacon
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2007(21 years after company formation)
Appointment Duration1 year, 7 months (resigned 05 November 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFields Grange
Welshampton
Ellesmere
Salop
SY12 0NP
Wales
Director NameMr Graham Hilton Price
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed03 June 2010(24 years, 3 months after company formation)
Appointment Duration3 years, 11 months (resigned 02 May 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5-7 Marshalsea Road Borough
London
SE1 1EP
Secretary NameMr Alex Charles Newton Small
StatusResigned
Appointed05 April 2013(27 years, 1 month after company formation)
Appointment Duration3 years, 11 months (resigned 10 March 2017)
RoleCompany Director
Correspondence Address5-7 Marshalsea Road Borough
London
SE1 1EP
Director NameMr Daniel Peter Breithaupt
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2014(28 years, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 12 August 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5-7 Marshalsea Road
London
SE1 1EP
Director NameMr Barry Graham Kirk Nightingale
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2016(30 years, 3 months after company formation)
Appointment Duration10 months (resigned 21 April 2017)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address5-7 Marshalsea Road
London
SE1 1EP
Director NameMr Andrew McCue
Date of BirthDecember 1974 (Born 49 years ago)
NationalityIrish
StatusResigned
Appointed19 September 2016(30 years, 6 months after company formation)
Appointment Duration2 years, 9 months (resigned 30 June 2019)
RoleChief Executive Officer
Country of ResidenceIreland
Correspondence Address5-7 Marshalsea Road
London
SE1 1EP
Director NameMr Kirk Dyson Davis
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2018(31 years, 11 months after company formation)
Appointment Duration5 years, 4 months (resigned 30 June 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5-7 Marshalsea Road Borough
London
SE1 1EP

Contact

Websiteblubeckers.co.uk

Location

Registered Address5-7 Marshalsea Road Borough
London
SE1 1EP
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

5.2k at £1Trg (Holdings) LTD
100.00%
Ordinary

Financials

Year2014
Turnover£20,578,000
Gross Profit£584,000
Net Worth£12,557,000
Cash£22,000
Current Liabilities£14,859,000

Accounts

Latest Accounts1 January 2023 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return22 September 2023 (7 months ago)
Next Return Due6 October 2024 (5 months, 2 weeks from now)

Charges

27 October 1996Delivered 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 1996Delivered 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 1996Delivered 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 1995Delivered 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 1995Delivered 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 1994Delivered 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 1988Delivered 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 2004Delivered 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 1988Delivered 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 2000Delivered 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 2000Delivered 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 1998Delivered 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 1998Delivered 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 1998Delivered 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 1997Delivered 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 1997Delivered 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 1997Delivered 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 1996Delivered 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 1986Delivered 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 2023Delivered 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 2022Delivered 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 2022Delivered 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 2021Delivered 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 2021Delivered 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 2020Delivered on: 17 July 2020
Persons entitled: Rbc Europe Limited (And Its Successors in Title and Permitted Transferees)

Classification: A registered charge
Outstanding
7 October 2019Delivered on: 14 October 2019
Persons entitled: Rbc Europe Limited (And Its Successors in Title and Permitted Transferees)

Classification: A registered charge
Outstanding
19 December 2018Delivered on: 19 December 2018
Persons entitled: Rbc Europe Limited (And Its Successors in Title and Permitted Transferees)

Classification: A registered charge
Outstanding
17 August 1999Delivered 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

Filing History

22 September 2023Confirmation statement made on 22 September 2023 with no updates (3 pages)
5 July 2023Termination of appointment of Kirk Dyson Davis as a director on 30 June 2023 (1 page)
5 July 2023Appointment of Mr Mark Russell Chambers as a director on 1 July 2023 (2 pages)
3 July 2023Registration of charge 019943300028, created on 29 June 2023 (22 pages)
30 December 2022Registration of charge 019943300027, created on 22 December 2022 (51 pages)
29 December 2022Registration of charge 019943300026, created on 22 December 2022 (28 pages)
24 September 2022Full accounts made up to 2 January 2022 (25 pages)
22 September 2022Confirmation statement made on 22 September 2022 with no updates (3 pages)
13 October 2021Confirmation statement made on 22 September 2021 with no updates (3 pages)
17 September 2021Full accounts made up to 27 December 2020 (28 pages)
28 May 2021Registration of charge 019943300025, created on 14 May 2021 (30 pages)
27 May 2021Registration of charge 019943300024, created on 14 May 2021 (57 pages)
13 May 2021Satisfaction of charge 019943300021 in full (1 page)
13 May 2021Satisfaction of charge 019943300022 in full (1 page)
13 May 2021Satisfaction of charge 019943300023 in full (1 page)
9 April 2021Full accounts made up to 29 December 2019 (18 pages)
22 September 2020Confirmation statement made on 22 September 2020 with no updates (3 pages)
17 July 2020Registration of charge 019943300023, created on 9 July 2020 (38 pages)
2 January 2020Full accounts made up to 30 December 2018 (25 pages)
24 October 2019Appointment of Mr Andrew Hedley Hornby as a director on 2 October 2019 (2 pages)
14 October 2019Registration of charge 019943300022, created on 7 October 2019 (37 pages)
3 October 2019Confirmation statement made on 22 September 2019 with no updates (3 pages)
5 July 2019Termination of appointment of Andrew Mccue as a director on 30 June 2019 (1 page)
19 December 2018Registration of charge 019943300021, created on 19 December 2018 (35 pages)
30 September 2018Full accounts made up to 31 December 2017 (25 pages)
24 September 2018Confirmation statement made on 22 September 2018 with no updates (3 pages)
5 February 2018Appointment of Mr Kirk Dyson Davis as a director on 5 February 2018 (2 pages)
30 September 2017Full accounts made up to 1 January 2017 (25 pages)
30 September 2017Full accounts made up to 1 January 2017 (25 pages)
26 September 2017Confirmation statement made on 22 September 2017 with no updates (3 pages)
26 September 2017Confirmation statement made on 22 September 2017 with no updates (3 pages)
26 April 2017Termination of appointment of Barry Graham Kirk Nightingale as a director on 21 April 2017 (1 page)
26 April 2017Termination of appointment of Barry Graham Kirk Nightingale as a director on 21 April 2017 (1 page)
15 March 2017Termination of appointment of Alex Charles Newton Small as a secretary on 10 March 2017 (1 page)
15 March 2017Termination of appointment of Alex Charles Newton Small as a secretary on 10 March 2017 (1 page)
11 October 2016Full accounts made up to 27 December 2015 (17 pages)
11 October 2016Full accounts made up to 27 December 2015 (17 pages)
3 October 2016Confirmation statement made on 22 September 2016 with updates (5 pages)
3 October 2016Confirmation statement made on 22 September 2016 with updates (5 pages)
26 September 2016Appointment of Mr Andrew Mccue as a director on 19 September 2016 (2 pages)
26 September 2016Appointment of Mr Andrew Mccue as a director on 19 September 2016 (2 pages)
15 August 2016Termination of appointment of Daniel Peter Breithaupt as a director on 12 August 2016 (1 page)
15 August 2016Termination of appointment of Daniel Peter Breithaupt as a director on 12 August 2016 (1 page)
27 June 2016Termination of appointment of Stephen Mark Anthony Critoph as a director on 29 April 2016 (1 page)
27 June 2016Termination of appointment of Stephen Mark Anthony Critoph as a director on 29 April 2016 (1 page)
22 June 2016Appointment of Mr Barry Graham Kirk Nightingale as a director on 20 June 2016 (2 pages)
22 June 2016Appointment of Mr Barry Graham Kirk Nightingale as a director on 20 June 2016 (2 pages)
4 May 2016Satisfaction of charge 17 in full (1 page)
4 May 2016Satisfaction of charge 17 in full (1 page)
8 October 2015Full accounts made up to 28 December 2014 (17 pages)
8 October 2015Full accounts made up to 28 December 2014 (17 pages)
22 September 2015Annual return made up to 22 September 2015 with a full list of shareholders
Statement of capital on 2015-09-22
  • GBP 5,219
(4 pages)
22 September 2015Annual return made up to 22 September 2015 with a full list of shareholders
Statement of capital on 2015-09-22
  • GBP 5,219
(4 pages)
19 October 2014Annual return made up to 22 September 2014 with a full list of shareholders
Statement of capital on 2014-10-19
  • GBP 5,219
(4 pages)
19 October 2014Annual return made up to 22 September 2014 with a full list of shareholders
Statement of capital on 2014-10-19
  • GBP 5,219
(4 pages)
30 September 2014Full accounts made up to 29 December 2013 (16 pages)
30 September 2014Full accounts made up to 29 December 2013 (16 pages)
1 September 2014Appointment of Mr Daniel Peter Breithaupt as a director on 1 September 2014 (2 pages)
1 September 2014Appointment of Mr Daniel Peter Breithaupt as a director on 1 September 2014 (2 pages)
1 September 2014Appointment of Mr Daniel Peter Breithaupt as a director on 1 September 2014 (2 pages)
20 May 2014Termination of appointment of Graham Price as a director (1 page)
20 May 2014Appointment of Mary Elizabeth Willcock as a director (2 pages)
20 May 2014Appointment of Mary Elizabeth Willcock as a director (2 pages)
20 May 2014Termination of appointment of Graham Price as a director (1 page)
3 October 2013Full accounts made up to 30 December 2012 (16 pages)
3 October 2013Full accounts made up to 30 December 2012 (16 pages)
23 September 2013Annual return made up to 22 September 2013 with a full list of shareholders
Statement of capital on 2013-09-23
  • GBP 5,219
(4 pages)
23 September 2013Annual return made up to 22 September 2013 with a full list of shareholders
Statement of capital on 2013-09-23
  • GBP 5,219
(4 pages)
12 April 2013Termination of appointment of Robert Morgan as a director (1 page)
12 April 2013Appointment of Mr Alex Charles Newton Small as a secretary (1 page)
12 April 2013Termination of appointment of Robert Morgan as a secretary (1 page)
12 April 2013Termination of appointment of Robert Morgan as a director (1 page)
12 April 2013Termination of appointment of Robert Morgan as a secretary (1 page)
12 April 2013Appointment of Mr Alex Charles Newton Small as a secretary (1 page)
10 October 2012Annual return made up to 22 September 2012 with a full list of shareholders (4 pages)
10 October 2012Annual return made up to 22 September 2012 with a full list of shareholders (4 pages)
3 October 2012Full accounts made up to 1 January 2012 (16 pages)
3 October 2012Full accounts made up to 1 January 2012 (16 pages)
3 October 2012Full accounts made up to 1 January 2012 (16 pages)
27 September 2011Annual return made up to 22 September 2011 with a full list of shareholders (4 pages)
27 September 2011Annual return made up to 22 September 2011 with a full list of shareholders (4 pages)
7 September 2011Full accounts made up to 2 January 2011 (15 pages)
7 September 2011Full accounts made up to 2 January 2011 (15 pages)
7 September 2011Full accounts made up to 2 January 2011 (15 pages)
29 September 2010Annual return made up to 22 September 2010 with a full list of shareholders (4 pages)
29 September 2010Annual return made up to 22 September 2010 with a full list of shareholders (4 pages)
28 September 2010Full accounts made up to 27 December 2009 (15 pages)
28 September 2010Full accounts made up to 27 December 2009 (15 pages)
17 June 2010Appointment of Mr Graham Hilton Price as a director (3 pages)
17 June 2010Appointment of Mr Graham Hilton Price as a director (3 pages)
18 December 2009Full accounts made up to 28 December 2008 (16 pages)
18 December 2009Full accounts made up to 28 December 2008 (16 pages)
24 November 2009Director's details changed for Robert John Morgan on 24 November 2009 (2 pages)
24 November 2009Secretary's details changed for Robert John Morgan on 24 November 2009 (1 page)
24 November 2009Secretary's details changed for Robert John Morgan on 24 November 2009 (1 page)
24 November 2009Director's details changed for Stephen Mark Anthony Critoph on 24 November 2009 (2 pages)
24 November 2009Director's details changed for Stephen Mark Anthony Critoph on 24 November 2009 (2 pages)
24 November 2009Director's details changed for Robert John Morgan on 24 November 2009 (2 pages)
2 October 2009Return made up to 22/09/09; full list of members (3 pages)
2 October 2009Return made up to 22/09/09; full list of members (3 pages)
17 November 2008Appointment terminated director kevin bacon (1 page)
17 November 2008Appointment terminated director kevin bacon (1 page)
2 November 2008Full accounts made up to 30 December 2007 (15 pages)
2 November 2008Full accounts made up to 30 December 2007 (15 pages)
7 October 2008Return made up to 22/09/08; full list of members (4 pages)
7 October 2008Return made up to 22/09/08; full list of members (4 pages)
3 March 2008Auditor's resignation (1 page)
3 March 2008Auditor's resignation (1 page)
7 February 2008Declaration of assistance for shares acquisition (8 pages)
7 February 2008Declaration of assistance for shares acquisition (8 pages)
7 February 2008Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
7 February 2008Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
7 January 2008Full accounts made up to 31 December 2006 (18 pages)
7 January 2008Full accounts made up to 31 December 2006 (18 pages)
8 November 2007Return made up to 22/09/07; full list of members (7 pages)
8 November 2007Return made up to 22/09/07; full list of members (7 pages)
27 March 2007Director resigned (1 page)
27 March 2007Director resigned (1 page)
27 March 2007New director appointed (2 pages)
27 March 2007New director appointed (2 pages)
4 November 2006Full accounts made up to 1 January 2006 (20 pages)
4 November 2006Full accounts made up to 1 January 2006 (20 pages)
4 November 2006Full accounts made up to 1 January 2006 (20 pages)
20 October 2006Return made up to 22/09/06; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
20 October 2006Return made up to 22/09/06; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
26 September 2006Registered office changed on 26/09/06 from: 56-62 wilton road london SW1V 1DE (1 page)
26 September 2006Location of register of members (1 page)
26 September 2006Registered office changed on 26/09/06 from: 56-62 wilton road london SW1V 1DE (1 page)
26 September 2006Location of register of members (1 page)
29 December 2005Declaration of assistance for shares acquisition (8 pages)
29 December 2005Declaration of assistance for shares acquisition (8 pages)
19 December 2005Director resigned (1 page)
19 December 2005Director resigned (1 page)
14 December 2005Director resigned (1 page)
14 December 2005Director resigned (1 page)
14 November 2005Director resigned (1 page)
14 November 2005Director resigned (1 page)
27 October 2005Return made up to 22/09/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
27 October 2005Return made up to 22/09/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
1 September 2005Director's particulars changed (1 page)
1 September 2005Director's particulars changed (1 page)
26 July 2005Accounting reference date shortened from 31/01/06 to 31/12/05 (1 page)
26 July 2005Accounting reference date shortened from 31/01/06 to 31/12/05 (1 page)
14 July 2005Auditor's resignation (1 page)
14 July 2005Auditor's resignation (1 page)
13 July 2005Director resigned (1 page)
13 July 2005Director resigned (1 page)
13 July 2005Secretary resigned (1 page)
13 July 2005Registered office changed on 13/07/05 from: the mill house, north warnborough, nr.basingstoke, hampshire. RG29 1ET (1 page)
13 July 2005Director resigned (1 page)
13 July 2005New director appointed (6 pages)
13 July 2005Director resigned (1 page)
13 July 2005Director resigned (1 page)
13 July 2005Registered office changed on 13/07/05 from: the mill house, north warnborough, nr.basingstoke, hampshire. RG29 1ET (1 page)
13 July 2005Director resigned (1 page)
13 July 2005New director appointed (6 pages)
13 July 2005New secretary appointed;new director appointed (8 pages)
13 July 2005Secretary resigned (1 page)
13 July 2005New director appointed (5 pages)
13 July 2005New secretary appointed;new director appointed (8 pages)
13 July 2005New director appointed (5 pages)
7 July 2005Declaration of satisfaction of mortgage/charge (2 pages)
7 July 2005Declaration of satisfaction of mortgage/charge (2 pages)
15 June 2005Director resigned (1 page)
15 June 2005Director resigned (1 page)
10 June 2005Full accounts made up to 30 January 2005 (19 pages)
10 June 2005Full accounts made up to 30 January 2005 (19 pages)
10 May 2005Director resigned (1 page)
10 May 2005New director appointed (2 pages)
10 May 2005Director resigned (1 page)
10 May 2005New director appointed (2 pages)
2 December 2004Full accounts made up to 31 January 2004 (21 pages)
2 December 2004Full accounts made up to 31 January 2004 (21 pages)
1 November 2004Director's particulars changed (1 page)
1 November 2004Director's particulars changed (1 page)
25 October 2004Return made up to 22/09/04; full list of members (9 pages)
25 October 2004Return made up to 22/09/04; full list of members (9 pages)
1 October 2004New director appointed (2 pages)
1 October 2004New director appointed (2 pages)
21 September 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
21 September 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
27 August 2004Particulars of mortgage/charge (9 pages)
27 August 2004Particulars of mortgage/charge (9 pages)
29 July 2004New secretary appointed (2 pages)
29 July 2004New secretary appointed (2 pages)
28 July 2004Declaration of satisfaction of mortgage/charge (1 page)
28 July 2004Declaration of satisfaction of mortgage/charge (1 page)
28 July 2004Declaration of satisfaction of mortgage/charge (1 page)
28 July 2004Declaration of satisfaction of mortgage/charge (1 page)
28 July 2004Declaration of satisfaction of mortgage/charge (1 page)
28 July 2004Declaration of satisfaction of mortgage/charge (1 page)
28 July 2004Declaration of satisfaction of mortgage/charge (1 page)
28 July 2004Declaration of satisfaction of mortgage/charge (1 page)
28 July 2004Declaration of satisfaction of mortgage/charge (1 page)
28 July 2004Declaration of satisfaction of mortgage/charge (1 page)
28 July 2004Declaration of satisfaction of mortgage/charge (1 page)
28 July 2004Declaration of satisfaction of mortgage/charge (1 page)
28 July 2004Declaration of satisfaction of mortgage/charge (1 page)
28 July 2004Declaration of satisfaction of mortgage/charge (1 page)
28 July 2004Declaration of satisfaction of mortgage/charge (1 page)
28 July 2004Declaration of satisfaction of mortgage/charge (1 page)
28 July 2004Declaration of satisfaction of mortgage/charge (1 page)
28 July 2004Declaration of satisfaction of mortgage/charge (1 page)
28 July 2004Declaration of satisfaction of mortgage/charge (1 page)
28 July 2004Declaration of satisfaction of mortgage/charge (1 page)
28 July 2004Declaration of satisfaction of mortgage/charge (1 page)
28 July 2004Declaration of satisfaction of mortgage/charge (1 page)
28 July 2004Declaration of satisfaction of mortgage/charge (1 page)
28 July 2004Declaration of satisfaction of mortgage/charge (1 page)
28 July 2004Declaration of satisfaction of mortgage/charge (1 page)
28 July 2004Declaration of satisfaction of mortgage/charge (1 page)
28 July 2004Declaration of satisfaction of mortgage/charge (1 page)
28 July 2004Declaration of satisfaction of mortgage/charge (1 page)
28 July 2004Declaration of satisfaction of mortgage/charge (1 page)
28 July 2004Declaration of satisfaction of mortgage/charge (1 page)
28 July 2004Declaration of satisfaction of mortgage/charge (1 page)
28 July 2004Declaration of satisfaction of mortgage/charge (1 page)
28 July 2004Declaration of satisfaction of mortgage/charge (1 page)
28 July 2004Declaration of satisfaction of mortgage/charge (1 page)
28 July 2004Declaration of satisfaction of mortgage/charge (1 page)
28 July 2004Declaration of satisfaction of mortgage/charge (1 page)
6 July 2004Location of register of members (1 page)
6 July 2004Director's particulars changed (1 page)
6 July 2004Return made up to 22/09/03; full list of members (7 pages)
6 July 2004Return made up to 22/09/03; full list of members (7 pages)
6 July 2004Director's particulars changed (1 page)
6 July 2004Director's particulars changed (1 page)
6 July 2004Location of register of members (1 page)
6 July 2004Director's particulars changed (1 page)
6 July 2004Director's particulars changed (1 page)
6 July 2004Director's particulars changed (1 page)
6 July 2004Director's particulars changed (1 page)
6 July 2004Director's particulars changed (1 page)
19 September 2003Return made up to 22/09/02; full list of members (7 pages)
19 September 2003Return made up to 22/09/02; full list of members (7 pages)
2 September 2003Director resigned (1 page)
2 September 2003Director's particulars changed (1 page)
2 September 2003Director resigned (1 page)
2 September 2003New director appointed (2 pages)
2 September 2003Director's particulars changed (1 page)
2 September 2003New director appointed (2 pages)
19 August 2003Secretary resigned (1 page)
19 August 2003New secretary appointed (2 pages)
19 August 2003Secretary resigned (1 page)
19 August 2003New secretary appointed (2 pages)
15 August 2003Full accounts made up to 1 February 2003 (21 pages)
15 August 2003Full accounts made up to 1 February 2003 (21 pages)
15 August 2003Full accounts made up to 1 February 2003 (21 pages)
21 July 2002Full accounts made up to 27 January 2002 (18 pages)
21 July 2002Full accounts made up to 28 January 2001 (23 pages)
21 July 2002Full accounts made up to 28 January 2001 (23 pages)
21 July 2002Full accounts made up to 27 January 2002 (18 pages)
6 February 2002Declaration of mortgage charge released/ceased (1 page)
6 February 2002Declaration of mortgage charge released/ceased (1 page)
22 January 2002Return made up to 22/09/01; no change of members (6 pages)
22 January 2002Return made up to 22/09/01; no change of members (6 pages)
11 January 2002Secretary resigned (1 page)
11 January 2002Secretary resigned (1 page)
11 January 2002Return made up to 22/09/00; full list of members (7 pages)
11 January 2002Return made up to 22/09/00; full list of members (7 pages)
14 November 2001Statement of affairs (23 pages)
14 November 2001Ad 16/08/00--------- £ si 219@1=219 £ ic 5000/5219 (2 pages)
14 November 2001Ad 16/08/00--------- £ si 219@1=219 £ ic 5000/5219 (2 pages)
14 November 2001Statement of affairs (23 pages)
1 June 2001Full accounts made up to 31 July 2000 (21 pages)
1 June 2001Full accounts made up to 31 July 2000 (21 pages)
25 January 2001Accounting reference date shortened from 31/07/01 to 31/01/01 (1 page)
25 January 2001Accounting reference date shortened from 31/07/01 to 31/01/01 (1 page)
11 September 2000New director appointed (2 pages)
11 September 2000New director appointed (2 pages)
11 September 2000New secretary appointed (2 pages)
11 September 2000Secretary resigned;director resigned (1 page)
11 September 2000New secretary appointed (2 pages)
11 September 2000New director appointed (2 pages)
11 September 2000Secretary resigned;director resigned (1 page)
11 September 2000New director appointed (2 pages)
31 August 2000Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(2 pages)
31 August 2000Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(2 pages)
19 August 2000Particulars of mortgage/charge (3 pages)
19 August 2000Particulars of mortgage/charge (3 pages)
7 July 2000Full accounts made up to 31 July 1999 (21 pages)
7 July 2000Full accounts made up to 31 July 1999 (21 pages)
8 June 2000New secretary appointed (2 pages)
8 June 2000New secretary appointed (2 pages)
7 June 2000Particulars of mortgage/charge (3 pages)
7 June 2000Particulars of mortgage/charge (3 pages)
21 March 2000New secretary appointed (2 pages)
21 March 2000New secretary appointed (2 pages)
20 March 2000Secretary resigned;director resigned (1 page)
20 March 2000Secretary resigned;director resigned (1 page)
30 January 2000Return made up to 22/09/99; full list of members
  • 363(287) ‐ Registered office changed on 30/01/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
30 January 2000Return made up to 22/09/99; full list of members
  • 363(287) ‐ Registered office changed on 30/01/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
2 September 1999Particulars of mortgage/charge (3 pages)
2 September 1999Particulars of mortgage/charge (3 pages)
27 July 1999Full accounts made up to 31 July 1998 (20 pages)
27 July 1999Full accounts made up to 31 July 1998 (20 pages)
24 November 1998Return made up to 22/09/98; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 November 1998Return made up to 22/09/98; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 May 1998Full accounts made up to 31 July 1997 (18 pages)
18 May 1998Full accounts made up to 31 July 1997 (18 pages)
3 April 1998Particulars of mortgage/charge (3 pages)
3 April 1998Particulars of mortgage/charge (4 pages)
3 April 1998Particulars of mortgage/charge (3 pages)
3 April 1998Particulars of mortgage/charge (4 pages)
9 March 1998Auditor's resignation (1 page)
9 March 1998Auditor's resignation (1 page)
6 November 1997Particulars of mortgage/charge (3 pages)
6 November 1997Particulars of mortgage/charge (3 pages)
29 October 1997Return made up to 22/09/97; full list of members (8 pages)
29 October 1997Return made up to 22/09/97; full list of members (8 pages)
1 September 1997Full accounts made up to 31 July 1996 (11 pages)
1 September 1997Full accounts made up to 31 July 1996 (11 pages)
11 June 1997Particulars of mortgage/charge (3 pages)
11 June 1997Particulars of mortgage/charge (3 pages)
6 February 1997Particulars of mortgage/charge (3 pages)
6 February 1997Particulars of mortgage/charge (3 pages)
8 January 1997Return made up to 22/09/96; change of members (8 pages)
8 January 1997Return made up to 22/09/96; change of members (8 pages)
14 November 1996Particulars of mortgage/charge (3 pages)
14 November 1996Particulars of mortgage/charge (3 pages)
14 November 1996Particulars of mortgage/charge (3 pages)
14 November 1996Particulars of mortgage/charge (3 pages)
13 November 1996Particulars of mortgage/charge (3 pages)
13 November 1996Particulars of mortgage/charge (3 pages)
5 June 1996Full accounts made up to 31 July 1995 (11 pages)
5 June 1996Full accounts made up to 31 July 1995 (11 pages)
11 March 1996Particulars of mortgage/charge (3 pages)
11 March 1996Particulars of mortgage/charge (3 pages)
4 September 1995Full accounts made up to 31 July 1994 (11 pages)
4 September 1995Full accounts made up to 31 July 1994 (11 pages)
30 August 1995Particulars of mortgage/charge (4 pages)
30 August 1995Particulars of mortgage/charge (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (27 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (15 pages)
6 September 1989Return made up to 16/09/88; full list of members (4 pages)
6 September 1989Return made up to 16/09/88; full list of members (4 pages)
8 March 1988Memorandum and Articles of Association (10 pages)
8 March 1988Memorandum and Articles of Association (10 pages)
4 March 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
4 March 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
27 November 1987Wd 10/11/87 ad 31/07/87--------- £ si 4998@1=4998 £ ic 2/5000 (2 pages)
27 November 1987Wd 10/11/87 ad 31/07/87--------- £ si 4998@1=4998 £ ic 2/5000 (2 pages)
13 November 1987Return made up to 31/08/87; full list of members (4 pages)
13 November 1987Return made up to 31/08/87; full list of members (4 pages)
3 March 1986Incorporation (15 pages)
3 March 1986Incorporation (15 pages)