Southall
Middlesex
UB2 5LJ
Secretary Name | Mr Thierry Cacaly |
---|---|
Status | Current |
Appointed | 01 December 2013(26 years, 4 months after company formation) |
Appointment Duration | 10 years, 4 months |
Role | Company Director |
Correspondence Address | 149 Brent Road Southall Middlesex UB2 5LJ |
Director Name | Ms Anthea Siew Lian Chia |
---|---|
Date of Birth | January 1979 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 October 2019(32 years, 2 months after company formation) |
Appointment Duration | 4 years, 5 months |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 149 Brent Road Southall Middlesex UB2 5LJ |
Director Name | Mr Martin Sturgess |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 October 2019(32 years, 3 months after company formation) |
Appointment Duration | 4 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 149 Brent Road Southall Middlesex UB2 5LJ |
Director Name | Ms Jennifer Bayliss |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 October 2019(32 years, 3 months after company formation) |
Appointment Duration | 4 years, 5 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 149 Brent Road Southall Middlesex UB2 5LJ |
Secretary Name | Miss Elizabeth Marguerite Marie Alice Garcia |
---|---|
Nationality | French |
Status | Resigned |
Appointed | 30 May 1991(3 years, 10 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 01 February 1995) |
Role | Company Director |
Correspondence Address | Flat 9 Tideway Wharf London SW14 8SW |
Director Name | John Brittain |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 1994(6 years, 9 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 18 March 2004) |
Role | Sales Manager |
Country of Residence | United Kingdom |
Correspondence Address | Mill Cottage Stattion Road Great Shefford Hungerford Berkshire RG17 7DP |
Secretary Name | Richard Keith Johnson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 1995(7 years, 6 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 27 January 1998) |
Role | Secretary |
Correspondence Address | Cheriton Ockham Road North West Horsley Leatherhead Surrey KT24 6PF |
Director Name | Mitchell Fisher |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 1997(10 years, 2 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 23 July 1999) |
Role | Consultant |
Correspondence Address | Fairfields Banbury Road Pillerton Priors Warwick CV35 0PG |
Secretary Name | Mr Frank Stansil |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 February 1998(10 years, 7 months after company formation) |
Appointment Duration | 3 months, 4 weeks (resigned 18 June 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Roselea 10 Dulwich Village London SE21 7AL |
Secretary Name | Gulzar Hirji |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 May 1998(10 years, 10 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 23 July 1999) |
Role | Company Director |
Correspondence Address | 2 Swallow Court 186 Cheam Common Road Worcester Park Surrey KT4 8QW |
Director Name | Hans Droog |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 23 July 1999(12 years after company formation) |
Appointment Duration | 3 years, 5 months (resigned 31 December 2002) |
Role | Company Executive |
Correspondence Address | 3 Woodlands Adare Co Limerick Limerick Ireland |
Director Name | Mr David Martin |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 23 July 1999(12 years after company formation) |
Appointment Duration | 5 years, 3 months (resigned 29 October 2004) |
Role | Company Executive |
Country of Residence | Ireland |
Correspondence Address | 7 Argyle Road Donnybrook Dublin 4 Irish |
Director Name | Mr Philip Lynch |
---|---|
Date of Birth | May 1946 (Born 77 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 23 July 1999(12 years after company formation) |
Appointment Duration | 5 years, 1 month (resigned 04 September 2004) |
Role | Company Executive |
Country of Residence | Ireland |
Correspondence Address | Athgarvan Lodge The Curragh Co Kildare Irish |
Director Name | Owen Killian |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 23 July 1999(12 years after company formation) |
Appointment Duration | 9 years, 7 months (resigned 15 February 2009) |
Role | Company Executive |
Correspondence Address | 43 Castleknock Lodge Castleknock Dublin 15 |
Director Name | John Cahill |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 1999(12 years after company formation) |
Appointment Duration | 5 months, 4 weeks (resigned 17 January 2000) |
Role | Company Executive |
Correspondence Address | 93 Juniper Court Hanworth Road Hounslow Middlesex TW3 3TL |
Secretary Name | Mr John Anthony Phelan |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 23 July 1999(12 years after company formation) |
Appointment Duration | 1 year, 8 months (resigned 06 April 2001) |
Role | Company Director |
Correspondence Address | 25 Avonmore Foxrock Dublin 18 Irish |
Director Name | Francis Haren |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 17 January 2000(12 years, 6 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 August 2001) |
Role | Finance Director |
Correspondence Address | 26 Fernihough Close Weybridge Surrey KT13 0UY |
Director Name | David Duke |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2000(13 years after company formation) |
Appointment Duration | 3 years, 7 months (resigned 18 March 2004) |
Role | Operations Director |
Correspondence Address | 15 Sovereign Close Didcot Oxfordshire OX11 8TR |
Director Name | Lisa Brown |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British/Canadian |
Status | Resigned |
Appointed | 21 November 2000(13 years, 4 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 18 March 2004) |
Role | Company Executive |
Correspondence Address | 81 Montague Close Keepatch Park Wokingham Berkshire RG40 5PH |
Director Name | Mr Thierry Cacaly |
---|---|
Date of Birth | May 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 2000(13 years, 4 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 02 June 2003) |
Role | Company Executive |
Country of Residence | England |
Correspondence Address | 9 Baronsmede London W5 4LS |
Secretary Name | Mr Alan Lowther |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 06 April 2001(13 years, 8 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 09 March 2007) |
Role | Company Executive |
Correspondence Address | 96 Avondale Road Killiney Co Dublin Irish |
Director Name | Patrick McEniff |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 29 October 2004(17 years, 3 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 15 February 2009) |
Role | Company Director |
Correspondence Address | Dunsany Tara Meath Irish |
Secretary Name | Pat Morrissey |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 09 March 2007(19 years, 7 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 15 February 2009) |
Role | Company Director |
Correspondence Address | 15 Kincora Park Clontarf Dublin Irish |
Director Name | Ronan Minahan |
---|---|
Date of Birth | February 1978 (Born 46 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 20 April 2008(20 years, 9 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 21 May 2010) |
Role | Finance Director |
Correspondence Address | 15 Newlands Road Clondalkin Dublin 22 Ireland |
Director Name | Mr Martin Clive Bott |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 2008(20 years, 9 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 23 November 2009) |
Role | Managing Director |
Country of Residence | United Kingodom |
Correspondence Address | Tanners Grange Tanyard Hill Shorne Gravesend Kent DA12 3EN |
Director Name | Ronan Galwey |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 29 April 2008(20 years, 9 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 10 August 2010) |
Role | Chief Financial Officer |
Country of Residence | Ireland |
Correspondence Address | 3 Fanagh Green Tirmoghan Donadea Co Kildare |
Secretary Name | Ronan Minahan |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 15 February 2009(21 years, 7 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 21 May 2010) |
Role | Finance Director |
Correspondence Address | 15 Newlands Road Clondalkin Dublin 22 Ireland |
Director Name | Mark Gibson |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 2010(22 years, 10 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 05 May 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 36 Farrers Walk Park Farm Estate Kingsnorth Ashford Kent TN23 3NL |
Secretary Name | Ronan Galway |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 May 2010(22 years, 10 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 10 August 2010) |
Role | Company Director |
Correspondence Address | 3 Fanagh Green Tirmoghan Donadea Kildare Ireland |
Director Name | Cormac Joseph Manning |
---|---|
Date of Birth | May 1968 (Born 55 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 10 August 2010(23 years after company formation) |
Appointment Duration | 3 years, 3 months (resigned 01 December 2013) |
Role | Chief Financial Officer |
Country of Residence | Ireland |
Correspondence Address | 149 Brent Road Southall Middlesex UB2 5LJ |
Secretary Name | Cormac Manning |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 10 August 2010(23 years after company formation) |
Appointment Duration | 3 years, 3 months (resigned 01 December 2013) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | 149 Brent Road Southall Middlesex UB2 5LJ |
Director Name | Mr Martin Joseph Kelly |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 May 2015(27 years, 9 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 19 September 2016) |
Role | Accountant |
Country of Residence | Ireland |
Correspondence Address | 149 Brent Road Southall Middlesex UB2 5LJ |
Director Name | Mr Graham Hart |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 2015(28 years, 3 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 07 July 2017) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 149 Brent Road Southall Middlesex UB2 5LJ |
Director Name | Mr Max Jenvey |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 2019(32 years, 3 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 30 April 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 149 Brent Road Southall Middlesex UB2 5LJ |
Website | delicedefrance.co.uk |
---|
Registered Address | 149 Brent Road Southall Middlesex UB2 5LJ |
---|---|
Region | London |
Constituency | Ealing, Southall |
County | Greater London |
Ward | Southall Green |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
250k at £1 | Aryzta Uk Holdings LTD 100.00% Ordinary |
---|---|
1 at £1 | Iaws Group 0.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £88,635,342 |
Gross Profit | £36,501,903 |
Net Worth | £1,146,308 |
Cash | £15,418,974 |
Current Liabilities | £23,214,261 |
Latest Accounts | 25 November 2023 (4 months ago) |
---|---|
Next Accounts Due | 31 August 2025 (1 year, 5 months from now) |
Accounts Category | Full |
Accounts Year End | 30 November |
Latest Return | 30 May 2023 (10 months ago) |
---|---|
Next Return Due | 13 June 2024 (2 months, 2 weeks from now) |
26 May 1998 | Delivered on: 9 June 1998 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: Christian salvesen cold stores rubastic road southall l/b of ealing t/n MX395399 and NGL294047. Outstanding |
---|---|
9 February 1998 | Delivered on: 21 February 1998 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: Unit 8 hithergreen industrial estate clevedon avon. Outstanding |
2 February 1996 | Delivered on: 8 February 1996 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: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
15 February 1993 | Delivered on: 16 February 1993 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: Legal mortgage the f/h property k/a 11/13 point pleasant wandsworth london SW18 together with all buildings fixtures (including trade fixtures) and fixed plant and machinery. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
3 November 2021 | Delivered on: 12 November 2021 Persons entitled: Lombard North Central PLC Classification: A registered charge Outstanding |
3 February 2020 | Delivered on: 18 February 2020 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
2 January 2020 | Delivered on: 9 January 2020 Persons entitled: Lombard Technology Services Limited Classification: A registered charge Outstanding |
3 October 2019 | Delivered on: 7 October 2019 Persons entitled: Rbs Invoice Finance LTD Classification: A registered charge Outstanding |
16 October 2018 | Delivered on: 26 October 2018 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
2 June 1999 | Delivered on: 12 June 1999 Persons entitled: Lombard North Central PLC Classification: Chattel mortgage Secured details: £1,557,800.0 together with all sums due or to become due by way of principal or interest from the company to the chargee. Particulars: The freezer cold store at rubastic road southall middx serial no LNC001. Outstanding |
25 January 1999 | Delivered on: 29 January 1999 Persons entitled: Barclays Mercantile Business Finance Limited Classification: Aircraft mortgage Secured details: £173,442.71 and all other monies due or to become due from the company to the chargee. Particulars: R44 helicopter registration mark s-suny manufacturers no. 540. see the mortgage charge document for full details. Outstanding |
9 December 1998 | Delivered on: 18 December 1998 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: Unit 7 hither green trading estate clevedon somerset t/no: AV209199 (part). Outstanding |
22 December 1995 | Delivered on: 29 December 1995 Satisfied on: 28 July 1999 Persons entitled: Lombard North Central 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 11/13 point pleasant l/b of wandsworth t/no SGL220061 all fixtures & fittings 7 A. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
23 March 1993 | Delivered on: 25 March 1993 Satisfied on: 25 August 1998 Persons entitled: Black Arrow Finance Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of an equipment leasing agreement no: 17776 dated 8TH march 1993. Particulars: The land and building situate and k/a 11/13 point pleasant, wandsworth no: sgl 220061. Fully Satisfied |
15 February 1993 | Delivered on: 16 February 1993 Satisfied on: 25 August 1998 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: 11/13 point pleasant wandsworth london SW18. Fully Satisfied |
4 June 1991 | Delivered on: 12 June 1991 Satisfied on: 25 August 1998 Persons entitled: Ucb 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 19 st. John's hill title no ln 171114 together with all buildings & fixtures thereon. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
16 June 1988 | Delivered on: 22 June 1988 Satisfied on: 8 June 1991 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: (Including trade fixtures). 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 |
2 December 2020 | Previous accounting period shortened from 31 January 2021 to 30 November 2020 (1 page) |
---|---|
13 August 2020 | Current accounting period extended from 31 July 2020 to 31 January 2021 (1 page) |
10 August 2020 | Full accounts made up to 31 July 2019 (32 pages) |
9 July 2020 | Confirmation statement made on 30 May 2020 with updates (4 pages) |
18 February 2020 | Registration of charge 021485290016, created on 3 February 2020 (5 pages) |
9 January 2020 | Registration of charge 021485290015, created on 2 January 2020 (8 pages) |
30 October 2019 | Director's details changed for Mr Thierry Cacaly on 29 October 2019 (2 pages) |
30 October 2019 | Appointment of Mr Max Jenvey as a director on 29 October 2019 (2 pages) |
30 October 2019 | Appointment of Ms Jennifer Bayliss as a director on 29 October 2019 (2 pages) |
30 October 2019 | Director's details changed for Miss Anthea Siew Lian Chia on 29 October 2019 (2 pages) |
30 October 2019 | Appointment of Mr Martin Sturgess as a director on 29 October 2019 (2 pages) |
25 October 2019 | Withdrawal of a person with significant control statement on 25 October 2019 (2 pages) |
25 October 2019 | Notification of Ddf Holdings Limited as a person with significant control on 4 October 2019 (2 pages) |
21 October 2019 | Appointment of Miss Anthea Siew Lian Chia as a director on 4 October 2019 (2 pages) |
21 October 2019 | Termination of appointment of Sean Timothy Murphy as a director on 4 October 2019 (1 page) |
21 October 2019 | Termination of appointment of James Anthony Proctor as a director on 4 October 2019 (1 page) |
7 October 2019 | Registration of charge 021485290014, created on 3 October 2019 (9 pages) |
13 August 2019 | Register inspection address has been changed from 5th Floor 6 st. Andrew Street London EC4A 3AE United Kingdom to 8th Floor 20 Farringdon Street London EC4A 4AB (1 page) |
30 May 2019 | Confirmation statement made on 30 May 2019 with updates (4 pages) |
16 May 2019 | Register inspection address has been changed from 400 Capability Green Luton Bedfordshire LU1 3AE to 5th Floor 6 st. Andrew Street London EC4A 3AE (1 page) |
9 May 2019 | Full accounts made up to 31 July 2018 (30 pages) |
24 April 2019 | Satisfaction of charge 11 in full (4 pages) |
24 April 2019 | Satisfaction of charge 12 in full (4 pages) |
22 March 2019 | Satisfaction of charge 4 in full (4 pages) |
22 March 2019 | Satisfaction of charge 9 in full (4 pages) |
22 March 2019 | Satisfaction of charge 10 in full (4 pages) |
22 March 2019 | Satisfaction of charge 8 in full (4 pages) |
22 March 2019 | Satisfaction of charge 7 in full (4 pages) |
26 October 2018 | Registration of charge 021485290013, created on 16 October 2018 (4 pages) |
19 July 2018 | Appointment of Mr James Anthony Proctor as a director on 9 July 2018 (2 pages) |
19 July 2018 | Termination of appointment of Dermot Murphy as a director on 9 July 2018 (1 page) |
25 June 2018 | Full accounts made up to 31 July 2017 (29 pages) |
4 June 2018 | Confirmation statement made on 30 May 2018 with updates (4 pages) |
29 September 2017 | Termination of appointment of Graham Hart as a director on 7 July 2017 (1 page) |
29 September 2017 | Termination of appointment of Graham Hart as a director on 7 July 2017 (1 page) |
21 July 2017 | Full accounts made up to 31 July 2016 (31 pages) |
21 July 2017 | Full accounts made up to 31 July 2016 (31 pages) |
5 June 2017 | Confirmation statement made on 30 May 2017 with updates (5 pages) |
5 June 2017 | Confirmation statement made on 30 May 2017 with updates (5 pages) |
8 November 2016 | Termination of appointment of Martin Joseph Kelly as a director on 19 September 2016 (1 page) |
8 November 2016 | Termination of appointment of Martin Joseph Kelly as a director on 19 September 2016 (1 page) |
13 June 2016 | Annual return made up to 30 May 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
13 June 2016 | Annual return made up to 30 May 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
24 May 2016 | Full accounts made up to 31 July 2015 (25 pages) |
24 May 2016 | Full accounts made up to 31 July 2015 (25 pages) |
26 November 2015 | Appointment of Mr Graham Hart as a director on 5 November 2015 (2 pages) |
26 November 2015 | Appointment of Mr Graham Hart as a director on 5 November 2015 (2 pages) |
26 November 2015 | Appointment of Mr Graham Hart as a director on 5 November 2015 (2 pages) |
29 June 2015 | Appointment of Mr Martin Kelly as a director on 1 May 2015 (2 pages) |
29 June 2015 | Appointment of Mr Sean Timothy Murphy as a director on 1 May 2015 (2 pages) |
29 June 2015 | Appointment of Mr Martin Kelly as a director on 1 May 2015 (2 pages) |
29 June 2015 | Appointment of Mr Sean Timothy Murphy as a director on 1 May 2015 (2 pages) |
29 June 2015 | Appointment of Mr Martin Kelly as a director on 1 May 2015 (2 pages) |
29 June 2015 | Appointment of Mr Sean Timothy Murphy as a director on 1 May 2015 (2 pages) |
25 June 2015 | Full accounts made up to 31 July 2014 (24 pages) |
25 June 2015 | Full accounts made up to 31 July 2014 (24 pages) |
23 June 2015 | Annual return made up to 30 May 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
23 June 2015 | Annual return made up to 30 May 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
24 June 2014 | Annual return made up to 30 May 2014 with a full list of shareholders Statement of capital on 2014-06-24
|
24 June 2014 | Annual return made up to 30 May 2014 with a full list of shareholders Statement of capital on 2014-06-24
|
2 May 2014 | Full accounts made up to 31 July 2013 (23 pages) |
2 May 2014 | Full accounts made up to 31 July 2013 (23 pages) |
22 January 2014 | Appointment of Mr Dermot Murphy as a director (2 pages) |
22 January 2014 | Appointment of Mr Dermot Murphy as a director (2 pages) |
21 January 2014 | Termination of appointment of Cormac Manning as a secretary (1 page) |
21 January 2014 | Appointment of Mr Thierry Cacaly as a director (2 pages) |
21 January 2014 | Termination of appointment of David O'donoghue as a director (1 page) |
21 January 2014 | Appointment of Mr Thierry Cacaly as a secretary (2 pages) |
21 January 2014 | Termination of appointment of Cormac Manning as a secretary (1 page) |
21 January 2014 | Appointment of Mr Thierry Cacaly as a secretary (2 pages) |
21 January 2014 | Termination of appointment of Harveen Rai as a director (1 page) |
21 January 2014 | Termination of appointment of David O'donoghue as a director (1 page) |
21 January 2014 | Termination of appointment of Cormac Manning as a director (1 page) |
21 January 2014 | Termination of appointment of Cormac Manning as a director (1 page) |
21 January 2014 | Termination of appointment of Harveen Rai as a director (1 page) |
21 January 2014 | Appointment of Mr Thierry Cacaly as a director (2 pages) |
21 January 2014 | Termination of appointment of Nicholas Weetman as a director (1 page) |
21 January 2014 | Termination of appointment of Nicholas Weetman as a director (1 page) |
18 June 2013 | Full accounts made up to 31 July 2012 (25 pages) |
18 June 2013 | Full accounts made up to 31 July 2012 (25 pages) |
17 June 2013 | Annual return made up to 30 May 2013 with a full list of shareholders (5 pages) |
17 June 2013 | Annual return made up to 30 May 2013 with a full list of shareholders (5 pages) |
28 June 2012 | Annual return made up to 30 May 2012 with a full list of shareholders (5 pages) |
28 June 2012 | Annual return made up to 30 May 2012 with a full list of shareholders (5 pages) |
27 June 2012 | Secretary's details changed for Cormac Manning on 30 May 2012 (1 page) |
27 June 2012 | Secretary's details changed for Cormac Manning on 30 May 2012 (1 page) |
26 June 2012 | Director's details changed for David Jeremiah O'donoghue on 30 May 2012 (2 pages) |
26 June 2012 | Director's details changed for Cormac Joseph Manning on 30 May 2012 (2 pages) |
26 June 2012 | Director's details changed for Cormac Joseph Manning on 30 May 2012 (2 pages) |
26 June 2012 | Director's details changed for David Jeremiah O'donoghue on 30 May 2012 (2 pages) |
6 March 2012 | Resolutions
|
6 March 2012 | Resolutions
|
6 February 2012 | Full accounts made up to 31 July 2011 (22 pages) |
6 February 2012 | Full accounts made up to 31 July 2011 (22 pages) |
28 November 2011 | Re-registration from a public company to a private limited company (2 pages) |
28 November 2011 | Certificate of re-registration from Public Limited Company to Private (1 page) |
28 November 2011 | Resolutions
|
28 November 2011 | Re-registration of Memorandum and Articles (26 pages) |
28 November 2011 | Certificate of re-registration from Public Limited Company to Private (1 page) |
28 November 2011 | Re-registration from a public company to a private limited company (2 pages) |
28 November 2011 | Resolutions
|
28 November 2011 | Re-registration of Memorandum and Articles (26 pages) |
15 September 2011 | Termination of appointment of Ian Toal as a director (1 page) |
15 September 2011 | Termination of appointment of Ian Toal as a director (1 page) |
15 September 2011 | Appointment of Mr Nicholas Philip Weetman as a director (2 pages) |
15 September 2011 | Appointment of Mr Nicholas Philip Weetman as a director (2 pages) |
23 June 2011 | Annual return made up to 30 May 2011 with a full list of shareholders (8 pages) |
23 June 2011 | Annual return made up to 30 May 2011 with a full list of shareholders (8 pages) |
23 June 2011 | Director's details changed for Harveen Rai on 29 May 2011 (2 pages) |
23 June 2011 | Director's details changed for Harveen Rai on 29 May 2011 (2 pages) |
2 June 2011 | Registered office address changed from , London Depot, Rubastic Road, Southall, Middlesex, UB2 5LL on 2 June 2011 (1 page) |
2 June 2011 | Registered office address changed from , London Depot, Rubastic Road, Southall, Middlesex, UB2 5LL on 2 June 2011 (1 page) |
2 June 2011 | Registered office address changed from , London Depot, Rubastic Road, Southall, Middlesex, UB2 5LL on 2 June 2011 (1 page) |
25 May 2011 | Appointment of Harveen Rai as a director (3 pages) |
25 May 2011 | Appointment of Harveen Rai as a director (3 pages) |
25 May 2011 | Termination of appointment of Mark Gibson as a director (2 pages) |
25 May 2011 | Termination of appointment of Mark Gibson as a director (2 pages) |
28 April 2011 | Director's details changed for David Odonoghue on 10 April 2011 (2 pages) |
28 April 2011 | Director's details changed for David Odonoghue on 10 April 2011 (2 pages) |
21 March 2011 | Register inspection address has been changed (2 pages) |
21 March 2011 | Register(s) moved to registered inspection location (2 pages) |
21 March 2011 | Register inspection address has been changed (2 pages) |
21 March 2011 | Register(s) moved to registered inspection location (2 pages) |
2 February 2011 | Full accounts made up to 31 July 2010 (22 pages) |
2 February 2011 | Full accounts made up to 31 July 2010 (22 pages) |
26 August 2010 | Appointment of Cormac Manning as a director (3 pages) |
26 August 2010 | Termination of appointment of Ronan Galway as a secretary (2 pages) |
26 August 2010 | Appointment of Cormac Manning as a director (3 pages) |
26 August 2010 | Appointment of Cormac Manning as a secretary (3 pages) |
26 August 2010 | Termination of appointment of Ronan Galway as a secretary (2 pages) |
26 August 2010 | Appointment of Cormac Manning as a secretary (3 pages) |
26 August 2010 | Termination of appointment of Ronan Galwey as a director (2 pages) |
26 August 2010 | Termination of appointment of Ronan Galwey as a director (2 pages) |
11 August 2010 | Auditor's resignation (1 page) |
11 August 2010 | Auditor's resignation (1 page) |
16 June 2010 | Annual return made up to 30 May 2010 with a full list of shareholders (18 pages) |
16 June 2010 | Annual return made up to 30 May 2010 with a full list of shareholders (18 pages) |
4 June 2010 | Termination of appointment of Ronan Minahan as a secretary (2 pages) |
4 June 2010 | Appointment of Ronan Galway as a secretary (3 pages) |
4 June 2010 | Appointment of Ian Toal as a director (3 pages) |
4 June 2010 | Termination of appointment of Ronan Minahan as a secretary (2 pages) |
4 June 2010 | Appointment of Ian Toal as a director (3 pages) |
4 June 2010 | Appointment of Mark Gibson as a director (3 pages) |
4 June 2010 | Appointment of Mark Gibson as a director (3 pages) |
4 June 2010 | Termination of appointment of Ronan Minahan as a director (2 pages) |
4 June 2010 | Termination of appointment of Ronan Minahan as a director (2 pages) |
4 June 2010 | Appointment of Ronan Galway as a secretary (3 pages) |
4 February 2010 | Full accounts made up to 31 July 2009 (24 pages) |
4 February 2010 | Full accounts made up to 31 July 2009 (24 pages) |
21 January 2010 | Termination of appointment of Martin Bott as a director (2 pages) |
21 January 2010 | Termination of appointment of Martin Bott as a director (2 pages) |
7 July 2009 | Return made up to 30/05/09; full list of members (6 pages) |
7 July 2009 | Return made up to 30/05/09; full list of members (6 pages) |
10 March 2009 | Appointment terminated director owen killian (1 page) |
10 March 2009 | Appointment terminated director patrick mceniff (1 page) |
10 March 2009 | Appointment terminated director patrick mceniff (1 page) |
10 March 2009 | Appointment terminated director owen killian (1 page) |
10 March 2009 | Appointment terminated secretary pat morrissey (1 page) |
10 March 2009 | Secretary appointed ronan minahan (2 pages) |
10 March 2009 | Secretary appointed ronan minahan (2 pages) |
10 March 2009 | Appointment terminated secretary pat morrissey (1 page) |
5 March 2009 | Full accounts made up to 31 July 2008 (26 pages) |
5 March 2009 | Full accounts made up to 31 July 2008 (26 pages) |
11 September 2008 | Director appointed david odonoghue (2 pages) |
11 September 2008 | Director appointed david odonoghue (2 pages) |
11 September 2008 | Director appointed ronan minahan (1 page) |
11 September 2008 | Director appointed ronan minahan (1 page) |
11 September 2008 | Director appointed martin bott (1 page) |
11 September 2008 | Director appointed ronan galwey (2 pages) |
11 September 2008 | Director appointed martin bott (1 page) |
11 September 2008 | Director appointed ronan galwey (2 pages) |
21 July 2008 | Return made up to 30/05/08; full list of members (7 pages) |
21 July 2008 | Return made up to 30/05/08; full list of members (7 pages) |
3 March 2008 | Full accounts made up to 31 July 2007 (23 pages) |
3 March 2008 | Full accounts made up to 31 July 2007 (23 pages) |
3 July 2007 | Return made up to 30/05/07; full list of members (7 pages) |
3 July 2007 | Return made up to 30/05/07; full list of members (7 pages) |
29 June 2007 | Secretary resigned (1 page) |
29 June 2007 | Secretary resigned (1 page) |
29 June 2007 | New secretary appointed (3 pages) |
29 June 2007 | New secretary appointed (3 pages) |
8 March 2007 | Full accounts made up to 31 July 2006 (23 pages) |
8 March 2007 | Full accounts made up to 31 July 2006 (23 pages) |
20 January 2007 | Resolutions
|
20 January 2007 | Resolutions
|
20 January 2007 | Resolutions
|
20 January 2007 | Resolutions
|
20 January 2007 | Resolutions
|
20 January 2007 | Resolutions
|
7 June 2006 | Return made up to 30/05/06; full list of members (7 pages) |
7 June 2006 | Return made up to 30/05/06; full list of members (7 pages) |
6 March 2006 | Full accounts made up to 31 July 2005 (22 pages) |
6 March 2006 | Full accounts made up to 31 July 2005 (22 pages) |
23 August 2005 | Resolutions
|
23 August 2005 | Resolutions
|
8 June 2005 | Return made up to 30/05/05; full list of members
|
8 June 2005 | Return made up to 30/05/05; full list of members
|
17 May 2005 | Full accounts made up to 31 July 2004 (21 pages) |
17 May 2005 | Full accounts made up to 31 July 2004 (21 pages) |
17 December 2004 | New director appointed (2 pages) |
17 December 2004 | New director appointed (2 pages) |
16 December 2004 | Director resigned (1 page) |
16 December 2004 | Director resigned (1 page) |
26 November 2004 | New director appointed (2 pages) |
26 November 2004 | New director appointed (2 pages) |
10 September 2004 | Director resigned (1 page) |
10 September 2004 | Director resigned (1 page) |
23 July 2004 | Return made up to 30/05/04; full list of members (17 pages) |
23 July 2004 | Return made up to 30/05/04; full list of members (17 pages) |
13 April 2004 | Director resigned (1 page) |
13 April 2004 | Director resigned (1 page) |
13 April 2004 | Director resigned (1 page) |
13 April 2004 | Director resigned (1 page) |
13 April 2004 | Director resigned (1 page) |
13 April 2004 | Director resigned (1 page) |
13 April 2004 | Director resigned (1 page) |
13 April 2004 | Director resigned (1 page) |
1 April 2004 | Full accounts made up to 31 July 2003 (22 pages) |
1 April 2004 | Full accounts made up to 31 July 2003 (22 pages) |
20 September 2003 | Director resigned (1 page) |
20 September 2003 | Director resigned (1 page) |
9 July 2003 | Return made up to 30/05/03; full list of members
|
9 July 2003 | Return made up to 30/05/03; full list of members
|
25 March 2003 | Full accounts made up to 31 July 2002 (21 pages) |
25 March 2003 | Full accounts made up to 31 July 2002 (21 pages) |
25 February 2003 | Director resigned (1 page) |
25 February 2003 | Director resigned (1 page) |
28 June 2002 | Return made up to 30/05/02; full list of members (10 pages) |
28 June 2002 | Return made up to 30/05/02; full list of members (10 pages) |
28 March 2002 | Full accounts made up to 31 July 2001 (20 pages) |
28 March 2002 | Full accounts made up to 31 July 2001 (20 pages) |
10 January 2002 | Director resigned (1 page) |
10 January 2002 | Director resigned (1 page) |
9 November 2001 | Director resigned (1 page) |
9 November 2001 | Director resigned (1 page) |
11 September 2001 | Director resigned (1 page) |
11 September 2001 | Director resigned (1 page) |
11 September 2001 | Director resigned (1 page) |
11 September 2001 | Director resigned (1 page) |
21 June 2001 | Return made up to 30/05/01; full list of members
|
21 June 2001 | Return made up to 30/05/01; full list of members
|
23 May 2001 | Secretary resigned (1 page) |
23 May 2001 | New secretary appointed (3 pages) |
23 May 2001 | Secretary resigned (1 page) |
23 May 2001 | New secretary appointed (3 pages) |
19 March 2001 | New director appointed (2 pages) |
19 March 2001 | New director appointed (2 pages) |
19 March 2001 | New director appointed (2 pages) |
19 March 2001 | New director appointed (2 pages) |
19 March 2001 | New director appointed (2 pages) |
19 March 2001 | New director appointed (2 pages) |
5 September 2000 | Full accounts made up to 31 July 1999 (21 pages) |
5 September 2000 | Full accounts made up to 31 July 1999 (21 pages) |
5 September 2000 | Full accounts made up to 31 July 2000 (20 pages) |
5 September 2000 | Accounting reference date shortened from 30/11/00 to 31/07/00 (1 page) |
5 September 2000 | Accounting reference date shortened from 30/11/00 to 31/07/00 (1 page) |
5 September 2000 | Full accounts made up to 31 July 2000 (20 pages) |
25 August 2000 | Director resigned (1 page) |
25 August 2000 | Director resigned (1 page) |
24 August 2000 | Director resigned (1 page) |
24 August 2000 | Director resigned (1 page) |
14 August 2000 | Director resigned (1 page) |
14 August 2000 | Director resigned (1 page) |
9 August 2000 | New director appointed (2 pages) |
9 August 2000 | New director appointed (2 pages) |
28 July 2000 | New director appointed (2 pages) |
28 July 2000 | New director appointed (2 pages) |
25 July 2000 | Return made up to 31/05/00; full list of members (27 pages) |
25 July 2000 | Return made up to 31/05/00; full list of members (27 pages) |
13 July 2000 | Director resigned (1 page) |
13 July 2000 | New director appointed (2 pages) |
13 July 2000 | Director resigned (1 page) |
13 July 2000 | New director appointed (2 pages) |
10 September 1999 | New secretary appointed (1 page) |
10 September 1999 | New director appointed (1 page) |
10 September 1999 | New director appointed (4 pages) |
10 September 1999 | New secretary appointed (1 page) |
10 September 1999 | Director resigned (1 page) |
10 September 1999 | New director appointed (3 pages) |
10 September 1999 | New director appointed (4 pages) |
10 September 1999 | New director appointed (1 page) |
10 September 1999 | Secretary resigned (1 page) |
10 September 1999 | Secretary resigned (1 page) |
10 September 1999 | Director resigned (1 page) |
10 September 1999 | Director resigned (1 page) |
10 September 1999 | Director resigned (1 page) |
10 September 1999 | New director appointed (4 pages) |
10 September 1999 | New director appointed (3 pages) |
10 September 1999 | New director appointed (4 pages) |
10 September 1999 | New director appointed (2 pages) |
10 September 1999 | New director appointed (2 pages) |
28 July 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
28 July 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
2 July 1999 | Return made up to 30/05/99; no change of members
|
2 July 1999 | Return made up to 30/05/99; no change of members
|
12 June 1999 | Particulars of mortgage/charge (3 pages) |
12 June 1999 | Particulars of mortgage/charge (3 pages) |
25 May 1999 | Full accounts made up to 30 November 1998 (21 pages) |
25 May 1999 | Full accounts made up to 30 November 1998 (21 pages) |
29 January 1999 | Particulars of mortgage/charge (3 pages) |
29 January 1999 | Particulars of mortgage/charge (3 pages) |
18 December 1998 | Particulars of mortgage/charge (3 pages) |
18 December 1998 | Particulars of mortgage/charge (3 pages) |
24 November 1998 | Registered office changed on 24/11/98 from: 11-13 point pleasant, wandsworth, london, SW18 1NN (1 page) |
24 November 1998 | Registered office changed on 24/11/98 from: 11-13 point pleasant, wandsworth, london, SW18 1NN (1 page) |
26 October 1998 | New director appointed (2 pages) |
26 October 1998 | New director appointed (2 pages) |
25 August 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
25 August 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
25 August 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
25 August 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
25 August 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
25 August 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
24 August 1998 | Auditor's resignation (1 page) |
24 August 1998 | Auditor's resignation (1 page) |
17 July 1998 | New secretary appointed (2 pages) |
17 July 1998 | New secretary appointed (2 pages) |
5 July 1998 | Return made up to 30/05/98; full list of members (8 pages) |
5 July 1998 | Return made up to 30/05/98; full list of members (8 pages) |
29 June 1998 | Full accounts made up to 30 November 1997 (16 pages) |
29 June 1998 | Full accounts made up to 30 November 1997 (16 pages) |
9 June 1998 | Particulars of mortgage/charge (3 pages) |
9 June 1998 | Particulars of mortgage/charge (3 pages) |
26 February 1998 | New secretary appointed (1 page) |
26 February 1998 | Secretary resigned (1 page) |
26 February 1998 | Secretary resigned (1 page) |
26 February 1998 | New secretary appointed (1 page) |
21 February 1998 | Particulars of mortgage/charge (3 pages) |
21 February 1998 | Particulars of mortgage/charge (3 pages) |
18 November 1997 | Director's particulars changed (1 page) |
18 November 1997 | Director's particulars changed (1 page) |
3 October 1997 | New director appointed (2 pages) |
3 October 1997 | New director appointed (2 pages) |
30 June 1997 | Full accounts made up to 30 November 1996 (16 pages) |
30 June 1997 | Full accounts made up to 30 November 1996 (16 pages) |
27 June 1997 | Return made up to 30/05/97; no change of members
|
27 June 1997 | Return made up to 30/05/97; no change of members
|
30 June 1996 | Return made up to 30/05/96; change of members
|
30 June 1996 | Return made up to 30/05/96; change of members
|
17 June 1996 | Full accounts made up to 30 November 1995 (16 pages) |
17 June 1996 | Full accounts made up to 30 November 1995 (16 pages) |
8 February 1996 | Particulars of mortgage/charge (3 pages) |
8 February 1996 | Particulars of mortgage/charge (3 pages) |
29 December 1995 | Particulars of mortgage/charge (3 pages) |
29 December 1995 | Particulars of mortgage/charge (3 pages) |
17 August 1995 | Return made up to 30/05/95; full list of members (6 pages) |
17 August 1995 | Return made up to 30/05/95; full list of members (6 pages) |
25 July 1995 | Full accounts made up to 30 November 1994 (16 pages) |
25 July 1995 | Full accounts made up to 30 November 1994 (16 pages) |
6 July 1995 | Auditor's report (2 pages) |
6 July 1995 | Application for reregistration from private to PLC (1 page) |
6 July 1995 | Re-registration of Memorandum and Articles (20 pages) |
6 July 1995 | Resolutions
|
6 July 1995 | Resolutions
|
6 July 1995 | Certificate of re-registration from Private to Public Limited Company (1 page) |
6 July 1995 | Application for reregistration from private to PLC (1 page) |
6 July 1995 | Balance Sheet (2 pages) |
6 July 1995 | Balance Sheet (2 pages) |
6 July 1995 | Certificate of re-registration from Private to Public Limited Company (1 page) |
6 July 1995 | Auditor's statement (2 pages) |
6 July 1995 | Re-registration of Memorandum and Articles (20 pages) |
6 July 1995 | Declaration on reregistration from private to PLC (1 page) |
6 July 1995 | Declaration on reregistration from private to PLC (1 page) |
6 July 1995 | Auditor's report (2 pages) |
6 July 1995 | Auditor's statement (2 pages) |
6 December 1994 | Resolutions
|
6 December 1994 | Resolutions
|
6 September 1994 | Accounts for a small company made up to 30 November 1993 (6 pages) |
6 September 1994 | Accounts for a small company made up to 30 November 1993 (6 pages) |
16 February 1993 | Particulars of mortgage/charge (5 pages) |
16 February 1993 | Particulars of mortgage/charge (5 pages) |
9 June 1992 | Accounts for a small company made up to 30 November 1991 (6 pages) |
9 June 1992 | Accounts for a small company made up to 30 November 1991 (6 pages) |
28 March 1991 | Memorandum and Articles of Association (6 pages) |
28 March 1991 | Memorandum and Articles of Association (6 pages) |
28 February 1991 | Full accounts made up to 30 November 1990 (11 pages) |
28 February 1991 | Full accounts made up to 30 November 1990 (11 pages) |
31 October 1990 | Full accounts made up to 30 November 1989 (11 pages) |
31 October 1990 | Full accounts made up to 30 November 1989 (11 pages) |
11 July 1989 | Accounts for a small company made up to 30 November 1988 (4 pages) |
11 July 1989 | Accounts for a small company made up to 30 November 1988 (4 pages) |
20 July 1987 | Incorporation (16 pages) |
20 July 1987 | Incorporation (16 pages) |