Ashford
TW15 1TZ
Secretary Name | Mr Byron Thomas |
---|---|
Status | Current |
Appointed | 13 November 2020(34 years, 3 months after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Company Director |
Correspondence Address | Ash House Littleton Road Ashford TW15 1TZ |
Director Name | Mr Norbert (Adrianus Nicolaas) Van Den Berg |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | Dutch |
Status | Current |
Appointed | 01 May 2021(34 years, 8 months after company formation) |
Appointment Duration | 2 years, 11 months |
Role | President And Md Nwe Region |
Country of Residence | Switzerland |
Correspondence Address | Ash House Littleton Road Ashford TW15 1TZ |
Director Name | Mr Adrian Wilhelm Guido Vogt |
---|---|
Date of Birth | September 1985 (Born 38 years ago) |
Nationality | German |
Status | Current |
Appointed | 01 July 2022(35 years, 10 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Cfo North-West Europe |
Country of Residence | Germany |
Correspondence Address | Ash House Littleton Road Ashford TW15 1TZ |
Director Name | Mr Nicholas Alexander Thomas |
---|---|
Date of Birth | September 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 November 2023(37 years, 3 months after company formation) |
Appointment Duration | 4 months, 1 week |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Ash House Littleton Road Ashford TW15 1TZ |
Director Name | Per Braagaard |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 21 September 1991(5 years, 1 month after company formation) |
Appointment Duration | 2 years, 5 months (resigned 10 March 1994) |
Role | Company Director |
Correspondence Address | 4 Havmandsvej Herlev Foreign |
Secretary Name | Mr Christopher Michael Borthwick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 September 1991(5 years, 1 month after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 06 July 1992) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 The Park Great Bookham Leatherhead Surrey KT23 3JL |
Secretary Name | Stephen John Caswell |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 06 July 1992(5 years, 10 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 08 February 1993) |
Role | Company Director |
Correspondence Address | 16 The Maples Ottershaw Chertsey Surrey KT16 0NU |
Secretary Name | Graeme James Ross |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 February 1993(6 years, 5 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 19 June 1993) |
Role | Company Director |
Correspondence Address | 69 Middlemuir Road Inverurie Aberdeenshire AB51 4JB Scotland |
Secretary Name | John David Glasgow |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 June 1993(6 years, 10 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 14 November 1994) |
Role | Company Director |
Correspondence Address | 82 Shefford Crescent Wokingham Berkshire RG11 1YP |
Director Name | Carl Henric Andreasson |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 1994(7 years, 6 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 31 August 1994) |
Role | Managing Director |
Correspondence Address | 10 Westwood Gardens London SW13 0LB |
Secretary Name | Mr Michael Martin Colleary |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 November 1994(8 years, 2 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 19 January 1996) |
Role | Company Director |
Correspondence Address | 106 St Margarets Grove St Margarets Twickenham Middlesex TW1 1JG |
Secretary Name | Stephen John Caswell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 January 1996(9 years, 5 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 29 February 1996) |
Role | Unit Manager |
Correspondence Address | 2 Chaworth Road Ottershaw Chertsey Surrey KT16 0PE |
Director Name | Daniel Baumann |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 29 February 1996(9 years, 6 months after company formation) |
Appointment Duration | 12 months (resigned 27 February 1997) |
Role | Director Finance |
Correspondence Address | 618 Chelsea Cloisters Sloane Avenue London SW3 3EL |
Secretary Name | John Glasgow |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 February 1996(9 years, 6 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 26 June 1998) |
Role | Company Director |
Correspondence Address | 6 Poyle Gardens Bracknell Berkshire RG12 2QZ |
Secretary Name | Graeme Cox |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 June 1998(11 years, 10 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 29 December 1999) |
Role | Accountant |
Correspondence Address | 6 Kennedy Avenue East Grinstead West Sussex RH19 2DE |
Director Name | Henning Boysen |
---|---|
Date of Birth | May 1946 (Born 77 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 01 July 1999(12 years, 10 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 26 March 2001) |
Role | CEO |
Correspondence Address | Blinderstrasse 46 Zollikon Zurich 8702 Switzerland |
Secretary Name | Michel Karam |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 29 December 1999(13 years, 4 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 26 March 2001) |
Role | Finance Director |
Correspondence Address | 21 Burnthouse Gardens Warfield Berkshire RG42 3XY |
Director Name | Ralph Jurgen Bandmann |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2001(14 years, 7 months after company formation) |
Appointment Duration | 9 months (resigned 19 December 2001) |
Role | Vice President Managing Direct |
Correspondence Address | Windyridge 34 Loudhams Road Little Chalfont Buckinghamshire HP7 9NX |
Director Name | Rudolf Bachmann |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 19 December 2001(15 years, 4 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 31 July 2004) |
Role | Vice President Md |
Correspondence Address | 3c Laleham Road Staines Middlesex TW18 2DS |
Secretary Name | Anne Teresa Bradley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 February 2002(15 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 July 2003) |
Role | Company Director |
Correspondence Address | 61 Lime Grove Hayes Middlesex UB3 1JL |
Secretary Name | Stephen Ellis |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 31 July 2003(16 years, 11 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 16 January 2004) |
Role | Finance Director |
Correspondence Address | Westacre House North Street Winkfield Berkshire SL4 4TE |
Secretary Name | Diane Patricia Evered |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 January 2004(17 years, 5 months after company formation) |
Appointment Duration | 11 months (resigned 13 December 2004) |
Role | Company Director |
Correspondence Address | 76 Evelyn Crescent Sunbury On Thames Middlesex TW16 6LZ |
Director Name | Mr Eric Martin Born |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 31 July 2004(17 years, 11 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 14 February 2005) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Chestnut Barn Crowsley Henley On Thames Oxfordshire RG9 4JL |
Director Name | Ravinder Singh Dhillon |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 2004(18 years after company formation) |
Appointment Duration | 5 months, 1 week (resigned 14 February 2005) |
Role | Finance Director |
Correspondence Address | 72 Montrose Avenue Sidcup Kent DA15 9DS |
Secretary Name | Ravinder Singh Dhillon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 December 2004(18 years, 3 months after company formation) |
Appointment Duration | 2 months (resigned 14 February 2005) |
Role | Company Director |
Correspondence Address | 72 Montrose Avenue Sidcup Kent DA15 9DS |
Secretary Name | Stephen Wallace Wood |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 14 February 2005(18 years, 6 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 28 December 2005) |
Role | General Counsel |
Correspondence Address | 3 Whitney Lane West Simsbury Connecticut 06092-2411 United States |
Director Name | Mr Eric Martin Born |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 28 December 2005(19 years, 4 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 04 March 2009) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Chestnut Barn Crowsley Henley On Thames Oxfordshire RG9 4JL |
Secretary Name | Mr Michael John Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 December 2005(19 years, 4 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 04 March 2009) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 9 Norman Avenue Twickenham Middlesex TW1 2LY |
Secretary Name | Mark Andrew Burton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 March 2009(22 years, 6 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 27 September 2011) |
Role | Chartered Accountant |
Correspondence Address | 40 Bushy Park Road Teddington Middlesex TW11 9DG |
Director Name | Mr Mark Andrew Burton |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2011(25 years, 1 month after company formation) |
Appointment Duration | 4 years, 1 month (resigned 23 November 2015) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Heathrow West Building 1071 Southampton Road Heathrow Airport Hounslow Middlesex TW6 3AQ |
Secretary Name | Mr Owais Aziz |
---|---|
Status | Resigned |
Appointed | 27 September 2011(25 years, 1 month after company formation) |
Appointment Duration | 9 months (resigned 26 June 2012) |
Role | Company Director |
Correspondence Address | Heathrow West Building 1071 Southampton Road Heathrow Airport Hounslow Middlesex TW6 3AQ |
Secretary Name | Mr Sreekumar Nair |
---|---|
Status | Resigned |
Appointed | 26 June 2012(25 years, 10 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 13 November 2020) |
Role | Company Director |
Correspondence Address | Ash House Littleton Road Ashford TW15 1TZ |
Director Name | Mr David De La Torre |
---|---|
Date of Birth | May 1970 (Born 53 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 02 August 2013(26 years, 11 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 27 April 2015) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Heathrow West Building 1071 Southampton Road Heathrow Airport Hounslow Middlesex TW6 3AQ |
Director Name | Mr Stephen Philip Corr |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 2015(29 years after company formation) |
Appointment Duration | 5 years (resigned 31 August 2020) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Heathrow West Building 1071 London Heathrow Airpor Hounslow TW6 3AQ |
Website | gategourmet.com |
---|
Registered Address | Ash House Littleton Road Ashford TW15 1TZ |
---|---|
Region | South East |
Constituency | Spelthorne |
County | Surrey |
Ward | Laleham and Shepperton Green |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
87.5m at £1 | Gate Gourmet Switzerland Gmbh 90.96% Ordinary |
---|---|
8.7m at £1 | Gate Gourmet Switzerland Gmbh 9.04% Preference |
Year | 2014 |
---|---|
Net Worth | £6,756,000 |
Current Liabilities | £5,229,000 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 25 July 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 8 August 2024 (4 months, 1 week from now) |
31 May 2007 | Delivered on: 18 June 2007 Satisfied on: 29 August 2014 Persons entitled: Goldman Sachs Credit Partners, L.P. the Non-Us Collateral Agent on Behalf of All of the Securedparties Classification: Debenture Secured details: All monies due or to become due from a non-us borrower, luxco iii and a non-us subsidiary under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
---|---|
9 March 2006 | Delivered on: 22 March 2006 Satisfied on: 12 June 2007 Persons entitled: Goldman Sachs Credit Partners, L.P. (The Non-Us Collateral Agent) Classification: Debenture Secured details: All monies due or to become due from a non-us borrower, luxco iii, a non-us subsidiary and a non-us subsidiary under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
27 March 2003 | Delivered on: 1 April 2003 Satisfied on: 4 June 2007 Persons entitled: Citicorp Trustee Company Limited,London,as Trustee for the Secured Parties Classification: Debenture in counterparts Secured details: All obligations and liabilities due or to become due from any restricted obligor to any secured party under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
19 December 2002 | Delivered on: 6 January 2003 Satisfied on: 4 June 2007 Persons entitled: Citicorp Trustee Company Limited in Its Capacity as Trustee for the Secured Parties and Itsassignees, Transferees and Successors from Timeto Time Classification: Debenture Secured details: All monies due or to become due from any restricted obligor to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
5 October 2023 | Full accounts made up to 31 December 2022 (22 pages) |
---|---|
2 August 2023 | Confirmation statement made on 25 July 2023 with no updates (3 pages) |
14 July 2023 | Termination of appointment of Mark Turner as a director on 12 July 2023 (1 page) |
3 April 2023 | Accounts for a small company made up to 31 December 2021 (18 pages) |
31 March 2023 | Director's details changed for Mr Mark Turner on 14 March 2023 (2 pages) |
4 October 2022 | Appointment of Mr Adrian Wilhelm Guido Vogt as a director on 1 July 2022 (2 pages) |
3 October 2022 | Termination of appointment of Tim Nederhand as a director on 1 July 2022 (1 page) |
1 August 2022 | Confirmation statement made on 25 July 2022 with no updates (3 pages) |
7 October 2021 | Accounts for a small company made up to 31 December 2019 (19 pages) |
5 October 2021 | Accounts for a small company made up to 31 December 2020 (19 pages) |
6 August 2021 | Confirmation statement made on 25 July 2021 with no updates (3 pages) |
5 May 2021 | Appointment of Mr Norbert (Adrianus Nicolaas) Van Den Berg as a director on 1 May 2021 (2 pages) |
9 March 2021 | Appointment of Mr Tim Nederhand as a director on 1 February 2021 (2 pages) |
3 March 2021 | Termination of appointment of Willem Hendrik Human as a director on 31 December 2020 (1 page) |
3 March 2021 | Termination of appointment of Thomas William Fountain as a director on 31 December 2020 (1 page) |
11 February 2021 | Appointment of Mr Mark Turner as a director on 1 January 2021 (2 pages) |
13 November 2020 | Appointment of Mr Byron Thomas as a secretary on 13 November 2020 (2 pages) |
13 November 2020 | Appointment of Mr Sreekumar Nair as a director on 13 November 2020 (2 pages) |
13 November 2020 | Termination of appointment of Sreekumar Nair as a secretary on 13 November 2020 (1 page) |
7 October 2020 | Confirmation statement made on 25 July 2020 with no updates (3 pages) |
7 October 2020 | Termination of appointment of Stephen Philip Corr as a director on 31 August 2020 (1 page) |
20 February 2020 | Registered office address changed from Heathrow West Building 1071 Southampton Road Heathrow Airport Hounslow Middlesex TW6 3AQ to Ash House Littleton Road Ashford TW15 1TZ on 20 February 2020 (1 page) |
18 October 2019 | Full accounts made up to 31 December 2018 (20 pages) |
30 July 2019 | Confirmation statement made on 25 July 2019 with no updates (3 pages) |
16 August 2018 | Full accounts made up to 31 December 2017 (20 pages) |
25 July 2018 | Confirmation statement made on 25 July 2018 with no updates (3 pages) |
2 October 2017 | Full accounts made up to 31 December 2016 (19 pages) |
2 October 2017 | Full accounts made up to 31 December 2016 (19 pages) |
26 September 2017 | Confirmation statement made on 16 September 2017 with no updates (3 pages) |
26 September 2017 | Confirmation statement made on 16 September 2017 with no updates (3 pages) |
23 September 2016 | Confirmation statement made on 16 September 2016 with updates (5 pages) |
23 September 2016 | Confirmation statement made on 16 September 2016 with updates (5 pages) |
8 September 2016 | Full accounts made up to 31 December 2015 (18 pages) |
8 September 2016 | Full accounts made up to 31 December 2015 (18 pages) |
25 November 2015 | Termination of appointment of Mark Andrew Burton as a director on 23 November 2015 (1 page) |
25 November 2015 | Termination of appointment of Mark Andrew Burton as a director on 23 November 2015 (1 page) |
25 November 2015 | Appointment of Mr Willem Hendrik Human as a director on 23 November 2015 (2 pages) |
25 November 2015 | Appointment of Mr Willem Hendrik Human as a director on 23 November 2015 (2 pages) |
2 October 2015 | Annual return made up to 16 September 2015 with a full list of shareholders Statement of capital on 2015-10-02
|
2 October 2015 | Annual return made up to 16 September 2015 with a full list of shareholders Statement of capital on 2015-10-02
|
9 September 2015 | Termination of appointment of a director (1 page) |
9 September 2015 | Termination of appointment of a director (1 page) |
8 September 2015 | Appointment of Mr Stephen Corr as a director on 28 August 2015 (2 pages) |
8 September 2015 | Termination of appointment of David De La Torre as a director on 27 April 2015 (1 page) |
8 September 2015 | Termination of appointment of David De La Torre as a director on 27 April 2015 (1 page) |
8 September 2015 | Appointment of Mr Stephen Corr as a director on 28 August 2015 (2 pages) |
6 July 2015 | Full accounts made up to 31 December 2014 (17 pages) |
6 July 2015 | Full accounts made up to 31 December 2014 (17 pages) |
7 October 2014 | Annual return made up to 16 September 2014 with a full list of shareholders Statement of capital on 2014-10-07
|
7 October 2014 | Annual return made up to 16 September 2014 with a full list of shareholders Statement of capital on 2014-10-07
|
29 August 2014 | Satisfaction of charge 4 in full (2 pages) |
29 August 2014 | Satisfaction of charge 4 in full (2 pages) |
9 July 2014 | Full accounts made up to 31 December 2013 (16 pages) |
9 July 2014 | Full accounts made up to 31 December 2013 (16 pages) |
3 November 2013 | Annual return made up to 16 September 2013 with a full list of shareholders Statement of capital on 2013-11-03
|
3 November 2013 | Annual return made up to 16 September 2013 with a full list of shareholders Statement of capital on 2013-11-03
|
30 September 2013 | Full accounts made up to 31 December 2012 (15 pages) |
30 September 2013 | Full accounts made up to 31 December 2012 (15 pages) |
29 August 2013 | Appointment of Mr David De La Torre as a director (2 pages) |
29 August 2013 | Appointment of Mr David De La Torre as a director (2 pages) |
23 July 2013 | Termination of appointment of Pieter Van Niekerk as a director (1 page) |
23 July 2013 | Termination of appointment of Pieter Van Niekerk as a director (1 page) |
11 October 2012 | Appointment of Mr Sreekumar Nair as a secretary (1 page) |
11 October 2012 | Annual return made up to 16 September 2012 with a full list of shareholders (6 pages) |
11 October 2012 | Annual return made up to 16 September 2012 with a full list of shareholders (6 pages) |
11 October 2012 | Appointment of Mr Sreekumar Nair as a secretary (1 page) |
11 October 2012 | Termination of appointment of Owais Aziz as a secretary (1 page) |
11 October 2012 | Termination of appointment of Owais Aziz as a secretary (1 page) |
2 August 2012 | Full accounts made up to 31 December 2011 (15 pages) |
2 August 2012 | Full accounts made up to 31 December 2011 (15 pages) |
23 May 2012 | Resolutions
|
23 May 2012 | Resolutions
|
11 November 2011 | Appointment of Mr Mark Andrew Burton as a director (2 pages) |
11 November 2011 | Appointment of Mr Owais Aziz as a secretary (1 page) |
11 November 2011 | Appointment of Mr Owais Aziz as a secretary (1 page) |
11 November 2011 | Termination of appointment of Mark Burton as a secretary (1 page) |
11 November 2011 | Appointment of Mr Mark Andrew Burton as a director (2 pages) |
11 November 2011 | Termination of appointment of Mark Burton as a secretary (1 page) |
13 October 2011 | Annual return made up to 16 September 2011 with a full list of shareholders (5 pages) |
13 October 2011 | Annual return made up to 16 September 2011 with a full list of shareholders (5 pages) |
4 October 2011 | Full accounts made up to 31 December 2010 (15 pages) |
4 October 2011 | Full accounts made up to 31 December 2010 (15 pages) |
25 October 2010 | Director's details changed for Thomas William Fountain on 25 October 2010 (2 pages) |
25 October 2010 | Director's details changed for Thomas William Fountain on 25 October 2010 (2 pages) |
13 October 2010 | Annual return made up to 16 September 2010 with a full list of shareholders (6 pages) |
13 October 2010 | Annual return made up to 16 September 2010 with a full list of shareholders (6 pages) |
19 August 2010 | Full accounts made up to 31 December 2009 (15 pages) |
19 August 2010 | Full accounts made up to 31 December 2009 (15 pages) |
20 November 2009 | Annual return made up to 16 September 2009 with a full list of shareholders (10 pages) |
20 November 2009 | Annual return made up to 16 September 2009 with a full list of shareholders (10 pages) |
17 September 2009 | Full accounts made up to 31 December 2008 (15 pages) |
17 September 2009 | Full accounts made up to 31 December 2008 (15 pages) |
11 March 2009 | Director appointed pieter van niekerk (2 pages) |
11 March 2009 | Appointment terminated director and secretary michael jones (1 page) |
11 March 2009 | Appointment terminated director and secretary michael jones (1 page) |
11 March 2009 | Appointment terminated director eric born (1 page) |
11 March 2009 | Director appointed pieter van niekerk (2 pages) |
11 March 2009 | Secretary appointed mark andrew burton (2 pages) |
11 March 2009 | Secretary appointed mark andrew burton (2 pages) |
11 March 2009 | Director appointed thomas william fountain (2 pages) |
11 March 2009 | Appointment terminated director eric born (1 page) |
11 March 2009 | Director appointed thomas william fountain (2 pages) |
23 October 2008 | Return made up to 16/09/08; no change of members
|
23 October 2008 | Return made up to 16/09/08; no change of members
|
14 March 2008 | Full accounts made up to 31 December 2007 (15 pages) |
14 March 2008 | Full accounts made up to 31 December 2007 (15 pages) |
25 October 2007 | Return made up to 16/09/07; no change of members (7 pages) |
25 October 2007 | Return made up to 16/09/07; no change of members (7 pages) |
18 June 2007 | Particulars of mortgage/charge (24 pages) |
18 June 2007 | Particulars of mortgage/charge (24 pages) |
13 June 2007 | Resolutions
|
13 June 2007 | Director resigned (1 page) |
13 June 2007 | Director resigned (1 page) |
13 June 2007 | Resolutions
|
12 June 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
12 June 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
8 June 2007 | Full accounts made up to 31 December 2006 (15 pages) |
8 June 2007 | Full accounts made up to 31 December 2006 (15 pages) |
4 June 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
4 June 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
4 June 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
4 June 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
20 December 2006 | Full accounts made up to 31 December 2005 (15 pages) |
20 December 2006 | Full accounts made up to 31 December 2005 (15 pages) |
13 October 2006 | Return made up to 16/09/06; full list of members (7 pages) |
13 October 2006 | Return made up to 16/09/06; full list of members (7 pages) |
30 August 2006 | New director appointed (2 pages) |
30 August 2006 | New director appointed (2 pages) |
22 March 2006 | Particulars of mortgage/charge (21 pages) |
22 March 2006 | Particulars of mortgage/charge (21 pages) |
2 March 2006 | Group of companies' accounts made up to 31 December 2004 (29 pages) |
2 March 2006 | Group of companies' accounts made up to 31 December 2004 (29 pages) |
23 January 2006 | New director appointed (2 pages) |
23 January 2006 | New director appointed (2 pages) |
10 January 2006 | Director resigned (1 page) |
10 January 2006 | Secretary resigned;director resigned (1 page) |
10 January 2006 | New secretary appointed;new director appointed (2 pages) |
10 January 2006 | Secretary resigned;director resigned (1 page) |
10 January 2006 | Director resigned (1 page) |
10 January 2006 | New secretary appointed;new director appointed (2 pages) |
21 October 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
21 October 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
17 October 2005 | Return made up to 16/09/05; full list of members (7 pages) |
17 October 2005 | Return made up to 16/09/05; full list of members (7 pages) |
8 March 2005 | Director resigned (1 page) |
8 March 2005 | New director appointed (2 pages) |
8 March 2005 | New secretary appointed (2 pages) |
8 March 2005 | New director appointed (2 pages) |
8 March 2005 | Director resigned (1 page) |
8 March 2005 | Director resigned (1 page) |
8 March 2005 | New secretary appointed (2 pages) |
8 March 2005 | Secretary resigned (1 page) |
8 March 2005 | Director resigned (1 page) |
8 March 2005 | Secretary resigned (1 page) |
8 March 2005 | Director resigned (1 page) |
8 March 2005 | Director resigned (1 page) |
8 March 2005 | New director appointed (2 pages) |
8 March 2005 | New director appointed (2 pages) |
6 January 2005 | New secretary appointed (2 pages) |
6 January 2005 | Secretary resigned (1 page) |
6 January 2005 | Director resigned (1 page) |
6 January 2005 | Secretary resigned (1 page) |
6 January 2005 | Director resigned (1 page) |
6 January 2005 | New secretary appointed (2 pages) |
21 December 2004 | Group of companies' accounts made up to 31 December 2003 (26 pages) |
21 December 2004 | Group of companies' accounts made up to 31 December 2003 (26 pages) |
23 September 2004 | Director resigned (1 page) |
23 September 2004 | New director appointed (2 pages) |
23 September 2004 | Director resigned (1 page) |
23 September 2004 | New director appointed (2 pages) |
23 September 2004 | Return made up to 16/09/04; full list of members (8 pages) |
23 September 2004 | Return made up to 16/09/04; full list of members (8 pages) |
14 September 2004 | Registered office changed on 14/09/04 from: cardinal point 3RD floor west wing newall road heathrow airport, hounslow middlesex TW6 2HF (1 page) |
14 September 2004 | Registered office changed on 14/09/04 from: cardinal point 3RD floor west wing newall road heathrow airport, hounslow middlesex TW6 2HF (1 page) |
9 August 2004 | Director resigned (1 page) |
9 August 2004 | New director appointed (2 pages) |
9 August 2004 | Director resigned (1 page) |
9 August 2004 | New director appointed (2 pages) |
24 January 2004 | Group of companies' accounts made up to 31 December 2002 (27 pages) |
24 January 2004 | Group of companies' accounts made up to 31 December 2002 (27 pages) |
23 January 2004 | Secretary resigned (1 page) |
23 January 2004 | Resolutions
|
23 January 2004 | Resolutions
|
23 January 2004 | Secretary resigned (1 page) |
23 January 2004 | New secretary appointed (2 pages) |
23 January 2004 | New secretary appointed (2 pages) |
31 October 2003 | Delivery ext'd 3 mth 31/12/02 (2 pages) |
31 October 2003 | Delivery ext'd 3 mth 31/12/02 (2 pages) |
16 October 2003 | Return made up to 16/09/03; full list of members (8 pages) |
16 October 2003 | Return made up to 16/09/03; full list of members (8 pages) |
25 September 2003 | New secretary appointed (2 pages) |
25 September 2003 | Secretary resigned (2 pages) |
25 September 2003 | Secretary resigned (2 pages) |
25 September 2003 | New secretary appointed (2 pages) |
1 April 2003 | Particulars of mortgage/charge (17 pages) |
1 April 2003 | Particulars of mortgage/charge (17 pages) |
24 March 2003 | New director appointed (2 pages) |
24 March 2003 | New director appointed (2 pages) |
2 March 2003 | Auditor's resignation (1 page) |
2 March 2003 | Director resigned (1 page) |
2 March 2003 | Auditor's resignation (1 page) |
2 March 2003 | Auditor's resignation (1 page) |
2 March 2003 | Director resigned (1 page) |
2 March 2003 | Auditor's resignation (1 page) |
27 February 2003 | Full accounts made up to 31 December 2001 (15 pages) |
27 February 2003 | Full accounts made up to 31 December 2001 (15 pages) |
27 January 2003 | Resolutions
|
27 January 2003 | Resolutions
|
6 January 2003 | Particulars of mortgage/charge (17 pages) |
6 January 2003 | Particulars of mortgage/charge (17 pages) |
23 December 2002 | Resolutions
|
23 December 2002 | Resolutions
|
26 September 2002 | Return made up to 16/09/02; full list of members (8 pages) |
26 September 2002 | Return made up to 16/09/02; full list of members (8 pages) |
28 March 2002 | Full accounts made up to 31 December 2000 (12 pages) |
28 March 2002 | Full accounts made up to 31 December 2000 (12 pages) |
5 March 2002 | New secretary appointed (2 pages) |
5 March 2002 | Secretary resigned (1 page) |
5 March 2002 | Secretary resigned (1 page) |
5 March 2002 | Resolutions
|
5 March 2002 | New secretary appointed (2 pages) |
5 March 2002 | Resolutions
|
18 February 2002 | Registered office changed on 18/02/02 from: building 1071 southampton road hounslow middlesex TW6 3AQ (1 page) |
18 February 2002 | Registered office changed on 18/02/02 from: building 1071 southampton road hounslow middlesex TW6 3AQ (1 page) |
11 January 2002 | Resolutions
|
11 January 2002 | Resolutions
|
10 January 2002 | New director appointed (2 pages) |
10 January 2002 | Director resigned (1 page) |
10 January 2002 | New director appointed (2 pages) |
10 January 2002 | Director resigned (1 page) |
4 November 2001 | New director appointed (2 pages) |
4 November 2001 | New director appointed (2 pages) |
25 October 2001 | Delivery ext'd 3 mth 31/12/00 (1 page) |
25 October 2001 | Delivery ext'd 3 mth 31/12/00 (1 page) |
8 October 2001 | Return made up to 21/09/01; full list of members
|
8 October 2001 | Return made up to 21/09/01; full list of members
|
3 April 2001 | New director appointed (2 pages) |
3 April 2001 | Director resigned (1 page) |
3 April 2001 | New director appointed (2 pages) |
3 April 2001 | New director appointed (2 pages) |
3 April 2001 | New secretary appointed (2 pages) |
3 April 2001 | New director appointed (2 pages) |
3 April 2001 | New director appointed (2 pages) |
3 April 2001 | Secretary resigned;director resigned (1 page) |
3 April 2001 | New secretary appointed (2 pages) |
3 April 2001 | Secretary resigned;director resigned (1 page) |
3 April 2001 | Director resigned (1 page) |
3 April 2001 | New director appointed (2 pages) |
2 November 2000 | Full accounts made up to 31 December 1999 (12 pages) |
2 November 2000 | Full accounts made up to 31 December 1999 (12 pages) |
27 September 2000 | Return made up to 21/09/00; full list of members
|
27 September 2000 | Return made up to 21/09/00; full list of members
|
11 February 2000 | Secretary resigned (1 page) |
11 February 2000 | Director resigned (1 page) |
11 February 2000 | New secretary appointed;new director appointed (2 pages) |
11 February 2000 | Director resigned (1 page) |
11 February 2000 | New director appointed (2 pages) |
11 February 2000 | New secretary appointed;new director appointed (2 pages) |
11 February 2000 | Director resigned (1 page) |
11 February 2000 | New director appointed (2 pages) |
11 February 2000 | Director resigned (1 page) |
11 February 2000 | Secretary resigned (1 page) |
5 January 2000 | Ad 16/08/99--------- £ si 20230000@1 (2 pages) |
5 January 2000 | Ad 16/08/99--------- £ si 20230000@1 (2 pages) |
5 January 2000 | Resolutions
|
5 January 2000 | Resolutions
|
5 January 2000 | Nc inc already adjusted 16/08/99 (1 page) |
5 January 2000 | Nc inc already adjusted 16/08/99 (1 page) |
4 January 2000 | Return made up to 21/09/99; full list of members (6 pages) |
4 January 2000 | Return made up to 21/09/99; full list of members (6 pages) |
18 August 1999 | New director appointed (2 pages) |
18 August 1999 | New director appointed (2 pages) |
18 August 1999 | New director appointed (2 pages) |
18 August 1999 | New director appointed (2 pages) |
13 August 1999 | £ nc 76000000/76000003 21/07/99 (1 page) |
13 August 1999 | Resolutions
|
13 August 1999 | Resolutions
|
13 August 1999 | £ nc 76000000/76000003 21/07/99 (1 page) |
7 July 1999 | Full accounts made up to 31 December 1998 (14 pages) |
7 July 1999 | Full accounts made up to 31 December 1998 (14 pages) |
23 June 1999 | Return made up to 21/09/98; no change of members; amend
|
23 June 1999 | Return made up to 21/09/98; no change of members; amend
|
20 October 1998 | Ad 29/05/98--------- £ si 25000000@1 (2 pages) |
20 October 1998 | Ad 29/05/98--------- £ si 25000000@1 (2 pages) |
25 September 1998 | Full accounts made up to 31 December 1997 (13 pages) |
25 September 1998 | Full accounts made up to 31 December 1997 (13 pages) |
25 September 1998 | Return made up to 21/09/98; no change of members
|
25 September 1998 | Return made up to 21/09/98; no change of members
|
3 July 1998 | New director appointed (2 pages) |
3 July 1998 | Secretary resigned (1 page) |
3 July 1998 | New secretary appointed (2 pages) |
3 July 1998 | Director resigned (1 page) |
3 July 1998 | New secretary appointed (2 pages) |
3 July 1998 | New director appointed (2 pages) |
3 July 1998 | Secretary resigned (1 page) |
3 July 1998 | Director resigned (1 page) |
2 February 1998 | Ad 16/12/97--------- £ si 1000000@1=1000000 £ ic 50000000/51000000 (2 pages) |
2 February 1998 | Ad 16/12/97--------- £ si 1000000@1=1000000 £ ic 50000000/51000000 (2 pages) |
29 January 1998 | £ nc 30000000/76000000 11/12/97 (1 page) |
29 January 1998 | Resolutions
|
29 January 1998 | Resolutions
|
29 January 1998 | £ nc 30000000/76000000 11/12/97 (1 page) |
29 January 1998 | Resolutions
|
29 January 1998 | Ad 15/12/97--------- £ si 20000000@1=20000000 £ ic 30000000/50000000 (2 pages) |
29 January 1998 | Ad 15/12/97--------- £ si 20000000@1=20000000 £ ic 30000000/50000000 (2 pages) |
29 January 1998 | Resolutions
|
2 December 1997 | Ad 19/11/97--------- £ si 5000000@1=5000000 £ ic 25000000/30000000 (2 pages) |
2 December 1997 | Ad 19/11/97--------- £ si 5000000@1=5000000 £ ic 25000000/30000000 (2 pages) |
29 September 1997 | Return made up to 21/09/97; no change of members
|
29 September 1997 | Return made up to 21/09/97; no change of members
|
29 September 1997 | Full accounts made up to 31 December 1996 (13 pages) |
29 September 1997 | Full accounts made up to 31 December 1996 (13 pages) |
17 March 1997 | Director resigned (1 page) |
17 March 1997 | Director resigned (1 page) |
17 March 1997 | Director resigned (1 page) |
17 March 1997 | Director resigned (1 page) |
7 October 1996 | Return made up to 21/09/96; full list of members
|
7 October 1996 | Return made up to 21/09/96; full list of members
|
3 October 1996 | Full accounts made up to 31 December 1995 (34 pages) |
3 October 1996 | Full accounts made up to 31 December 1995 (34 pages) |
18 September 1996 | Ad 03/09/96--------- £ si 3000000@1=3000000 £ ic 22000003/25000003 (2 pages) |
18 September 1996 | Ad 03/09/96--------- £ si 3000000@1=3000000 £ ic 22000003/25000003 (2 pages) |
18 July 1996 | Resolutions
|
18 July 1996 | Nc inc already adjusted 03/07/96 (1 page) |
18 July 1996 | Resolutions
|
18 July 1996 | Resolutions
|
18 July 1996 | Resolutions
|
18 July 1996 | Nc inc already adjusted 03/07/96 (1 page) |
18 July 1996 | Ad 03/07/96--------- £ si 12000000@1=12000000 £ ic 10000003/22000003 (2 pages) |
18 July 1996 | Ad 03/07/96--------- £ si 12000000@1=12000000 £ ic 10000003/22000003 (2 pages) |
25 March 1996 | Secretary resigned;new secretary appointed (2 pages) |
25 March 1996 | Director resigned;new director appointed (2 pages) |
25 March 1996 | Director resigned;new director appointed (2 pages) |
25 March 1996 | Director resigned (2 pages) |
25 March 1996 | Director resigned (2 pages) |
25 March 1996 | Secretary resigned;new secretary appointed (2 pages) |
1 February 1996 | Secretary resigned (2 pages) |
1 February 1996 | Secretary resigned (2 pages) |
1 February 1996 | New secretary appointed (1 page) |
1 February 1996 | New secretary appointed (1 page) |
8 November 1995 | New director appointed (2 pages) |
8 November 1995 | New director appointed (2 pages) |
27 September 1995 | Full accounts made up to 31 December 1994 (13 pages) |
27 September 1995 | Full accounts made up to 31 December 1994 (13 pages) |
22 September 1995 | Return made up to 21/09/95; change of members
|
22 September 1995 | Return made up to 21/09/95; change of members
|
9 January 1995 | Company name changed sas service partner holdings lim ited\certificate issued on 10/01/95 (2 pages) |
9 January 1995 | Company name changed sas service partner holdings lim ited\certificate issued on 10/01/95 (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (64 pages) |
15 July 1991 | £ nc 7200000/10200000 27/06/91 (1 page) |
15 July 1991 | £ nc 7200000/10200000 27/06/91 (1 page) |
10 May 1991 | £ nc 4500000/7200000 15/04/91 (1 page) |
10 May 1991 | £ nc 4500000/7200000 15/04/91 (1 page) |
3 May 1991 | Resolutions
|
20 November 1990 | Full group accounts made up to 31 December 1989 (115 pages) |
20 November 1990 | Full group accounts made up to 31 December 1989 (115 pages) |
15 November 1988 | Resolutions
|
15 November 1988 | Resolutions
|
9 November 1988 | Company name changed wealthold LIMITED\certificate issued on 10/11/88 (2 pages) |
9 November 1988 | Company name changed wealthold LIMITED\certificate issued on 10/11/88 (2 pages) |
22 August 1986 | Certificate of Incorporation (1 page) |
22 August 1986 | Certificate of incorporation (1 page) |
22 August 1986 | Certificate of Incorporation (1 page) |
22 August 1986 | Incorporation (24 pages) |
22 August 1986 | Incorporation (24 pages) |
22 August 1986 | Certificate of incorporation (1 page) |