Company NameDelice De France Limited
Company StatusActive
Company Number02148529
CategoryPrivate Limited Company
Incorporation Date20 July 1987(36 years, 8 months ago)
Previous NameDelice De France Plc

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5139Non-specialised wholesale food, etc.
SIC 46390Non-specialised wholesale of food, beverages and tobacco

Directors

Director NameMr Thierry Cacaly
Date of BirthMay 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2013(26 years, 4 months after company formation)
Appointment Duration10 years, 4 months
RoleCEO
Country of ResidenceEngland
Correspondence Address149 Brent Road
Southall
Middlesex
UB2 5LJ
Secretary NameMr Thierry Cacaly
StatusCurrent
Appointed01 December 2013(26 years, 4 months after company formation)
Appointment Duration10 years, 4 months
RoleCompany Director
Correspondence Address149 Brent Road
Southall
Middlesex
UB2 5LJ
Director NameMs Anthea Siew Lian Chia
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed04 October 2019(32 years, 2 months after company formation)
Appointment Duration4 years, 5 months
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address149 Brent Road
Southall
Middlesex
UB2 5LJ
Director NameMr Martin Sturgess
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed29 October 2019(32 years, 3 months after company formation)
Appointment Duration4 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address149 Brent Road
Southall
Middlesex
UB2 5LJ
Director NameMs Jennifer Bayliss
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed29 October 2019(32 years, 3 months after company formation)
Appointment Duration4 years, 5 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address149 Brent Road
Southall
Middlesex
UB2 5LJ
Secretary NameMiss Elizabeth Marguerite Marie Alice Garcia
NationalityFrench
StatusResigned
Appointed30 May 1991(3 years, 10 months after company formation)
Appointment Duration3 years, 8 months (resigned 01 February 1995)
RoleCompany Director
Correspondence AddressFlat 9 Tideway Wharf
London
SW14 8SW
Director NameJohn Brittain
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1994(6 years, 9 months after company formation)
Appointment Duration9 years, 10 months (resigned 18 March 2004)
RoleSales Manager
Country of ResidenceUnited Kingdom
Correspondence AddressMill Cottage
Stattion Road Great Shefford
Hungerford
Berkshire
RG17 7DP
Secretary NameRichard Keith Johnson
NationalityBritish
StatusResigned
Appointed01 February 1995(7 years, 6 months after company formation)
Appointment Duration2 years, 12 months (resigned 27 January 1998)
RoleSecretary
Correspondence AddressCheriton Ockham Road North
West Horsley
Leatherhead
Surrey
KT24 6PF
Director NameMitchell Fisher
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed17 September 1997(10 years, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 23 July 1999)
RoleConsultant
Correspondence AddressFairfields Banbury Road
Pillerton Priors
Warwick
CV35 0PG
Secretary NameMr Frank Stansil
NationalityBritish
StatusResigned
Appointed18 February 1998(10 years, 7 months after company formation)
Appointment Duration3 months, 4 weeks (resigned 18 June 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRoselea 10 Dulwich Village
London
SE21 7AL
Secretary NameGulzar Hirji
NationalityBritish
StatusResigned
Appointed18 May 1998(10 years, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 23 July 1999)
RoleCompany Director
Correspondence Address2 Swallow Court
186 Cheam Common Road
Worcester Park
Surrey
KT4 8QW
Director NameHans Droog
Date of BirthJuly 1949 (Born 74 years ago)
NationalityDutch
StatusResigned
Appointed23 July 1999(12 years after company formation)
Appointment Duration3 years, 5 months (resigned 31 December 2002)
RoleCompany Executive
Correspondence Address3 Woodlands
Adare
Co Limerick
Limerick
Ireland
Director NameMr David Martin
Date of BirthJuly 1944 (Born 79 years ago)
NationalityIrish
StatusResigned
Appointed23 July 1999(12 years after company formation)
Appointment Duration5 years, 3 months (resigned 29 October 2004)
RoleCompany Executive
Country of ResidenceIreland
Correspondence Address7 Argyle Road
Donnybrook
Dublin 4
Irish
Director NameMr Philip Lynch
Date of BirthMay 1946 (Born 77 years ago)
NationalityIrish
StatusResigned
Appointed23 July 1999(12 years after company formation)
Appointment Duration5 years, 1 month (resigned 04 September 2004)
RoleCompany Executive
Country of ResidenceIreland
Correspondence AddressAthgarvan Lodge
The Curragh
Co Kildare
Irish
Director NameOwen Killian
Date of BirthAugust 1953 (Born 70 years ago)
NationalityIrish
StatusResigned
Appointed23 July 1999(12 years after company formation)
Appointment Duration9 years, 7 months (resigned 15 February 2009)
RoleCompany Executive
Correspondence Address43 Castleknock Lodge
Castleknock
Dublin
15
Director NameJohn Cahill
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed23 July 1999(12 years after company formation)
Appointment Duration5 months, 4 weeks (resigned 17 January 2000)
RoleCompany Executive
Correspondence Address93 Juniper Court
Hanworth Road
Hounslow
Middlesex
TW3 3TL
Secretary NameMr John Anthony Phelan
NationalityIrish
StatusResigned
Appointed23 July 1999(12 years after company formation)
Appointment Duration1 year, 8 months (resigned 06 April 2001)
RoleCompany Director
Correspondence Address25 Avonmore
Foxrock
Dublin 18
Irish
Director NameFrancis Haren
Date of BirthDecember 1963 (Born 60 years ago)
NationalityIrish
StatusResigned
Appointed17 January 2000(12 years, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 August 2001)
RoleFinance Director
Correspondence Address26 Fernihough Close
Weybridge
Surrey
KT13 0UY
Director NameDavid Duke
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2000(13 years after company formation)
Appointment Duration3 years, 7 months (resigned 18 March 2004)
RoleOperations Director
Correspondence Address15 Sovereign Close
Didcot
Oxfordshire
OX11 8TR
Director NameLisa Brown
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish/Canadian
StatusResigned
Appointed21 November 2000(13 years, 4 months after company formation)
Appointment Duration3 years, 3 months (resigned 18 March 2004)
RoleCompany Executive
Correspondence Address81 Montague Close
Keepatch Park
Wokingham
Berkshire
RG40 5PH
Director NameMr Thierry Cacaly
Date of BirthMay 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2000(13 years, 4 months after company formation)
Appointment Duration2 years, 6 months (resigned 02 June 2003)
RoleCompany Executive
Country of ResidenceEngland
Correspondence Address9 Baronsmede
London
W5 4LS
Secretary NameMr Alan Lowther
NationalityIrish
StatusResigned
Appointed06 April 2001(13 years, 8 months after company formation)
Appointment Duration5 years, 11 months (resigned 09 March 2007)
RoleCompany Executive
Correspondence Address96 Avondale Road
Killiney
Co Dublin
Irish
Director NamePatrick McEniff
Date of BirthNovember 1967 (Born 56 years ago)
NationalityIrish
StatusResigned
Appointed29 October 2004(17 years, 3 months after company formation)
Appointment Duration4 years, 3 months (resigned 15 February 2009)
RoleCompany Director
Correspondence AddressDunsany
Tara
Meath
Irish
Secretary NamePat Morrissey
NationalityIrish
StatusResigned
Appointed09 March 2007(19 years, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 15 February 2009)
RoleCompany Director
Correspondence Address15 Kincora Park
Clontarf
Dublin
Irish
Director NameRonan Minahan
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityIrish
StatusResigned
Appointed20 April 2008(20 years, 9 months after company formation)
Appointment Duration2 years, 1 month (resigned 21 May 2010)
RoleFinance Director
Correspondence Address15 Newlands Road
Clondalkin
Dublin 22
Ireland
Director NameMr Martin Clive Bott
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2008(20 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 23 November 2009)
RoleManaging Director
Country of ResidenceUnited Kingodom
Correspondence AddressTanners Grange Tanyard Hill
Shorne
Gravesend
Kent
DA12 3EN
Director NameRonan Galwey
Date of BirthApril 1974 (Born 50 years ago)
NationalityIrish
StatusResigned
Appointed29 April 2008(20 years, 9 months after company formation)
Appointment Duration2 years, 3 months (resigned 10 August 2010)
RoleChief Financial Officer
Country of ResidenceIreland
Correspondence Address3 Fanagh Green
Tirmoghan
Donadea
Co Kildare
Secretary NameRonan Minahan
NationalityIrish
StatusResigned
Appointed15 February 2009(21 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 21 May 2010)
RoleFinance Director
Correspondence Address15 Newlands Road
Clondalkin
Dublin 22
Ireland
Director NameMark Gibson
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2010(22 years, 10 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 05 May 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address36 Farrers Walk Park Farm Estate
Kingsnorth
Ashford
Kent
TN23 3NL
Secretary NameRonan Galway
NationalityBritish
StatusResigned
Appointed21 May 2010(22 years, 10 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 10 August 2010)
RoleCompany Director
Correspondence Address3 Fanagh Green
Tirmoghan
Donadea
Kildare
Ireland
Director NameCormac Joseph Manning
Date of BirthMay 1968 (Born 55 years ago)
NationalityIrish
StatusResigned
Appointed10 August 2010(23 years after company formation)
Appointment Duration3 years, 3 months (resigned 01 December 2013)
RoleChief Financial Officer
Country of ResidenceIreland
Correspondence Address149 Brent Road
Southall
Middlesex
UB2 5LJ
Secretary NameCormac Manning
NationalityIrish
StatusResigned
Appointed10 August 2010(23 years after company formation)
Appointment Duration3 years, 3 months (resigned 01 December 2013)
RoleCompany Director
Country of ResidenceIreland
Correspondence Address149 Brent Road
Southall
Middlesex
UB2 5LJ
Director NameMr Martin Joseph Kelly
Date of BirthDecember 1960 (Born 63 years ago)
NationalityIrish
StatusResigned
Appointed01 May 2015(27 years, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 19 September 2016)
RoleAccountant
Country of ResidenceIreland
Correspondence Address149 Brent Road
Southall
Middlesex
UB2 5LJ
Director NameMr Graham Hart
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2015(28 years, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 07 July 2017)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address149 Brent Road
Southall
Middlesex
UB2 5LJ
Director NameMr Max Jenvey
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed29 October 2019(32 years, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 30 April 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address149 Brent Road
Southall
Middlesex
UB2 5LJ

Contact

Websitedelicedefrance.co.uk

Location

Registered Address149 Brent Road
Southall
Middlesex
UB2 5LJ
RegionLondon
ConstituencyEaling, Southall
CountyGreater London
WardSouthall Green
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

250k at £1Aryzta Uk Holdings LTD
100.00%
Ordinary
1 at £1Iaws Group
0.00%
Ordinary

Financials

Year2014
Turnover£88,635,342
Gross Profit£36,501,903
Net Worth£1,146,308
Cash£15,418,974
Current Liabilities£23,214,261

Accounts

Latest Accounts25 November 2023 (4 months ago)
Next Accounts Due31 August 2025 (1 year, 5 months from now)
Accounts CategoryFull
Accounts Year End30 November

Returns

Latest Return30 May 2023 (10 months ago)
Next Return Due13 June 2024 (2 months, 2 weeks from now)

Charges

26 May 1998Delivered 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 1998Delivered 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 1996Delivered 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 1993Delivered 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 2021Delivered on: 12 November 2021
Persons entitled: Lombard North Central PLC

Classification: A registered charge
Outstanding
3 February 2020Delivered on: 18 February 2020
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
2 January 2020Delivered on: 9 January 2020
Persons entitled: Lombard Technology Services Limited

Classification: A registered charge
Outstanding
3 October 2019Delivered on: 7 October 2019
Persons entitled: Rbs Invoice Finance LTD

Classification: A registered charge
Outstanding
16 October 2018Delivered on: 26 October 2018
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
2 June 1999Delivered 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 1999Delivered 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 1998Delivered 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 1995Delivered 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 1993Delivered 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 1993Delivered 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 1991Delivered 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 1988Delivered 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

Filing History

2 December 2020Previous accounting period shortened from 31 January 2021 to 30 November 2020 (1 page)
13 August 2020Current accounting period extended from 31 July 2020 to 31 January 2021 (1 page)
10 August 2020Full accounts made up to 31 July 2019 (32 pages)
9 July 2020Confirmation statement made on 30 May 2020 with updates (4 pages)
18 February 2020Registration of charge 021485290016, created on 3 February 2020 (5 pages)
9 January 2020Registration of charge 021485290015, created on 2 January 2020 (8 pages)
30 October 2019Director's details changed for Mr Thierry Cacaly on 29 October 2019 (2 pages)
30 October 2019Appointment of Mr Max Jenvey as a director on 29 October 2019 (2 pages)
30 October 2019Appointment of Ms Jennifer Bayliss as a director on 29 October 2019 (2 pages)
30 October 2019Director's details changed for Miss Anthea Siew Lian Chia on 29 October 2019 (2 pages)
30 October 2019Appointment of Mr Martin Sturgess as a director on 29 October 2019 (2 pages)
25 October 2019Withdrawal of a person with significant control statement on 25 October 2019 (2 pages)
25 October 2019Notification of Ddf Holdings Limited as a person with significant control on 4 October 2019 (2 pages)
21 October 2019Appointment of Miss Anthea Siew Lian Chia as a director on 4 October 2019 (2 pages)
21 October 2019Termination of appointment of Sean Timothy Murphy as a director on 4 October 2019 (1 page)
21 October 2019Termination of appointment of James Anthony Proctor as a director on 4 October 2019 (1 page)
7 October 2019Registration of charge 021485290014, created on 3 October 2019 (9 pages)
13 August 2019Register 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 2019Confirmation statement made on 30 May 2019 with updates (4 pages)
16 May 2019Register 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 2019Full accounts made up to 31 July 2018 (30 pages)
24 April 2019Satisfaction of charge 11 in full (4 pages)
24 April 2019Satisfaction of charge 12 in full (4 pages)
22 March 2019Satisfaction of charge 4 in full (4 pages)
22 March 2019Satisfaction of charge 9 in full (4 pages)
22 March 2019Satisfaction of charge 10 in full (4 pages)
22 March 2019Satisfaction of charge 8 in full (4 pages)
22 March 2019Satisfaction of charge 7 in full (4 pages)
26 October 2018Registration of charge 021485290013, created on 16 October 2018 (4 pages)
19 July 2018Appointment of Mr James Anthony Proctor as a director on 9 July 2018 (2 pages)
19 July 2018Termination of appointment of Dermot Murphy as a director on 9 July 2018 (1 page)
25 June 2018Full accounts made up to 31 July 2017 (29 pages)
4 June 2018Confirmation statement made on 30 May 2018 with updates (4 pages)
29 September 2017Termination of appointment of Graham Hart as a director on 7 July 2017 (1 page)
29 September 2017Termination of appointment of Graham Hart as a director on 7 July 2017 (1 page)
21 July 2017Full accounts made up to 31 July 2016 (31 pages)
21 July 2017Full accounts made up to 31 July 2016 (31 pages)
5 June 2017Confirmation statement made on 30 May 2017 with updates (5 pages)
5 June 2017Confirmation statement made on 30 May 2017 with updates (5 pages)
8 November 2016Termination of appointment of Martin Joseph Kelly as a director on 19 September 2016 (1 page)
8 November 2016Termination of appointment of Martin Joseph Kelly as a director on 19 September 2016 (1 page)
13 June 2016Annual return made up to 30 May 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 250,000
(7 pages)
13 June 2016Annual return made up to 30 May 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 250,000
(7 pages)
24 May 2016Full accounts made up to 31 July 2015 (25 pages)
24 May 2016Full accounts made up to 31 July 2015 (25 pages)
26 November 2015Appointment of Mr Graham Hart as a director on 5 November 2015 (2 pages)
26 November 2015Appointment of Mr Graham Hart as a director on 5 November 2015 (2 pages)
26 November 2015Appointment of Mr Graham Hart as a director on 5 November 2015 (2 pages)
29 June 2015Appointment of Mr Martin Kelly as a director on 1 May 2015 (2 pages)
29 June 2015Appointment of Mr Sean Timothy Murphy as a director on 1 May 2015 (2 pages)
29 June 2015Appointment of Mr Martin Kelly as a director on 1 May 2015 (2 pages)
29 June 2015Appointment of Mr Sean Timothy Murphy as a director on 1 May 2015 (2 pages)
29 June 2015Appointment of Mr Martin Kelly as a director on 1 May 2015 (2 pages)
29 June 2015Appointment of Mr Sean Timothy Murphy as a director on 1 May 2015 (2 pages)
25 June 2015Full accounts made up to 31 July 2014 (24 pages)
25 June 2015Full accounts made up to 31 July 2014 (24 pages)
23 June 2015Annual return made up to 30 May 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 250,000
(4 pages)
23 June 2015Annual return made up to 30 May 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 250,000
(4 pages)
24 June 2014Annual return made up to 30 May 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 250,000
(4 pages)
24 June 2014Annual return made up to 30 May 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 250,000
(4 pages)
2 May 2014Full accounts made up to 31 July 2013 (23 pages)
2 May 2014Full accounts made up to 31 July 2013 (23 pages)
22 January 2014Appointment of Mr Dermot Murphy as a director (2 pages)
22 January 2014Appointment of Mr Dermot Murphy as a director (2 pages)
21 January 2014Termination of appointment of Cormac Manning as a secretary (1 page)
21 January 2014Appointment of Mr Thierry Cacaly as a director (2 pages)
21 January 2014Termination of appointment of David O'donoghue as a director (1 page)
21 January 2014Appointment of Mr Thierry Cacaly as a secretary (2 pages)
21 January 2014Termination of appointment of Cormac Manning as a secretary (1 page)
21 January 2014Appointment of Mr Thierry Cacaly as a secretary (2 pages)
21 January 2014Termination of appointment of Harveen Rai as a director (1 page)
21 January 2014Termination of appointment of David O'donoghue as a director (1 page)
21 January 2014Termination of appointment of Cormac Manning as a director (1 page)
21 January 2014Termination of appointment of Cormac Manning as a director (1 page)
21 January 2014Termination of appointment of Harveen Rai as a director (1 page)
21 January 2014Appointment of Mr Thierry Cacaly as a director (2 pages)
21 January 2014Termination of appointment of Nicholas Weetman as a director (1 page)
21 January 2014Termination of appointment of Nicholas Weetman as a director (1 page)
18 June 2013Full accounts made up to 31 July 2012 (25 pages)
18 June 2013Full accounts made up to 31 July 2012 (25 pages)
17 June 2013Annual return made up to 30 May 2013 with a full list of shareholders (5 pages)
17 June 2013Annual return made up to 30 May 2013 with a full list of shareholders (5 pages)
28 June 2012Annual return made up to 30 May 2012 with a full list of shareholders (5 pages)
28 June 2012Annual return made up to 30 May 2012 with a full list of shareholders (5 pages)
27 June 2012Secretary's details changed for Cormac Manning on 30 May 2012 (1 page)
27 June 2012Secretary's details changed for Cormac Manning on 30 May 2012 (1 page)
26 June 2012Director's details changed for David Jeremiah O'donoghue on 30 May 2012 (2 pages)
26 June 2012Director's details changed for Cormac Joseph Manning on 30 May 2012 (2 pages)
26 June 2012Director's details changed for Cormac Joseph Manning on 30 May 2012 (2 pages)
26 June 2012Director's details changed for David Jeremiah O'donoghue on 30 May 2012 (2 pages)
6 March 2012Resolutions
  • RES13 ‐ Company business 23/02/2012
(1 page)
6 March 2012Resolutions
  • RES13 ‐ Company business 23/02/2012
(1 page)
6 February 2012Full accounts made up to 31 July 2011 (22 pages)
6 February 2012Full accounts made up to 31 July 2011 (22 pages)
28 November 2011Re-registration from a public company to a private limited company (2 pages)
28 November 2011Certificate of re-registration from Public Limited Company to Private (1 page)
28 November 2011Resolutions
  • RES02 ‐ Resolution of re-registration
(2 pages)
28 November 2011Re-registration of Memorandum and Articles (26 pages)
28 November 2011Certificate of re-registration from Public Limited Company to Private (1 page)
28 November 2011Re-registration from a public company to a private limited company (2 pages)
28 November 2011Resolutions
  • RES02 ‐ Resolution of re-registration
(2 pages)
28 November 2011Re-registration of Memorandum and Articles (26 pages)
15 September 2011Termination of appointment of Ian Toal as a director (1 page)
15 September 2011Termination of appointment of Ian Toal as a director (1 page)
15 September 2011Appointment of Mr Nicholas Philip Weetman as a director (2 pages)
15 September 2011Appointment of Mr Nicholas Philip Weetman as a director (2 pages)
23 June 2011Annual return made up to 30 May 2011 with a full list of shareholders (8 pages)
23 June 2011Annual return made up to 30 May 2011 with a full list of shareholders (8 pages)
23 June 2011Director's details changed for Harveen Rai on 29 May 2011 (2 pages)
23 June 2011Director's details changed for Harveen Rai on 29 May 2011 (2 pages)
2 June 2011Registered office address changed from , London Depot, Rubastic Road, Southall, Middlesex, UB2 5LL on 2 June 2011 (1 page)
2 June 2011Registered office address changed from , London Depot, Rubastic Road, Southall, Middlesex, UB2 5LL on 2 June 2011 (1 page)
2 June 2011Registered office address changed from , London Depot, Rubastic Road, Southall, Middlesex, UB2 5LL on 2 June 2011 (1 page)
25 May 2011Appointment of Harveen Rai as a director (3 pages)
25 May 2011Appointment of Harveen Rai as a director (3 pages)
25 May 2011Termination of appointment of Mark Gibson as a director (2 pages)
25 May 2011Termination of appointment of Mark Gibson as a director (2 pages)
28 April 2011Director's details changed for David Odonoghue on 10 April 2011 (2 pages)
28 April 2011Director's details changed for David Odonoghue on 10 April 2011 (2 pages)
21 March 2011Register inspection address has been changed (2 pages)
21 March 2011Register(s) moved to registered inspection location (2 pages)
21 March 2011Register inspection address has been changed (2 pages)
21 March 2011Register(s) moved to registered inspection location (2 pages)
2 February 2011Full accounts made up to 31 July 2010 (22 pages)
2 February 2011Full accounts made up to 31 July 2010 (22 pages)
26 August 2010Appointment of Cormac Manning as a director (3 pages)
26 August 2010Termination of appointment of Ronan Galway as a secretary (2 pages)
26 August 2010Appointment of Cormac Manning as a director (3 pages)
26 August 2010Appointment of Cormac Manning as a secretary (3 pages)
26 August 2010Termination of appointment of Ronan Galway as a secretary (2 pages)
26 August 2010Appointment of Cormac Manning as a secretary (3 pages)
26 August 2010Termination of appointment of Ronan Galwey as a director (2 pages)
26 August 2010Termination of appointment of Ronan Galwey as a director (2 pages)
11 August 2010Auditor's resignation (1 page)
11 August 2010Auditor's resignation (1 page)
16 June 2010Annual return made up to 30 May 2010 with a full list of shareholders (18 pages)
16 June 2010Annual return made up to 30 May 2010 with a full list of shareholders (18 pages)
4 June 2010Termination of appointment of Ronan Minahan as a secretary (2 pages)
4 June 2010Appointment of Ronan Galway as a secretary (3 pages)
4 June 2010Appointment of Ian Toal as a director (3 pages)
4 June 2010Termination of appointment of Ronan Minahan as a secretary (2 pages)
4 June 2010Appointment of Ian Toal as a director (3 pages)
4 June 2010Appointment of Mark Gibson as a director (3 pages)
4 June 2010Appointment of Mark Gibson as a director (3 pages)
4 June 2010Termination of appointment of Ronan Minahan as a director (2 pages)
4 June 2010Termination of appointment of Ronan Minahan as a director (2 pages)
4 June 2010Appointment of Ronan Galway as a secretary (3 pages)
4 February 2010Full accounts made up to 31 July 2009 (24 pages)
4 February 2010Full accounts made up to 31 July 2009 (24 pages)
21 January 2010Termination of appointment of Martin Bott as a director (2 pages)
21 January 2010Termination of appointment of Martin Bott as a director (2 pages)
7 July 2009Return made up to 30/05/09; full list of members (6 pages)
7 July 2009Return made up to 30/05/09; full list of members (6 pages)
10 March 2009Appointment terminated director owen killian (1 page)
10 March 2009Appointment terminated director patrick mceniff (1 page)
10 March 2009Appointment terminated director patrick mceniff (1 page)
10 March 2009Appointment terminated director owen killian (1 page)
10 March 2009Appointment terminated secretary pat morrissey (1 page)
10 March 2009Secretary appointed ronan minahan (2 pages)
10 March 2009Secretary appointed ronan minahan (2 pages)
10 March 2009Appointment terminated secretary pat morrissey (1 page)
5 March 2009Full accounts made up to 31 July 2008 (26 pages)
5 March 2009Full accounts made up to 31 July 2008 (26 pages)
11 September 2008Director appointed david odonoghue (2 pages)
11 September 2008Director appointed david odonoghue (2 pages)
11 September 2008Director appointed ronan minahan (1 page)
11 September 2008Director appointed ronan minahan (1 page)
11 September 2008Director appointed martin bott (1 page)
11 September 2008Director appointed ronan galwey (2 pages)
11 September 2008Director appointed martin bott (1 page)
11 September 2008Director appointed ronan galwey (2 pages)
21 July 2008Return made up to 30/05/08; full list of members (7 pages)
21 July 2008Return made up to 30/05/08; full list of members (7 pages)
3 March 2008Full accounts made up to 31 July 2007 (23 pages)
3 March 2008Full accounts made up to 31 July 2007 (23 pages)
3 July 2007Return made up to 30/05/07; full list of members (7 pages)
3 July 2007Return made up to 30/05/07; full list of members (7 pages)
29 June 2007Secretary resigned (1 page)
29 June 2007Secretary resigned (1 page)
29 June 2007New secretary appointed (3 pages)
29 June 2007New secretary appointed (3 pages)
8 March 2007Full accounts made up to 31 July 2006 (23 pages)
8 March 2007Full accounts made up to 31 July 2006 (23 pages)
20 January 2007Resolutions
  • RES13 ‐ Re-facility agreement 04/10/06
(1 page)
20 January 2007Resolutions
  • RES13 ‐ Re-facility agreement 09/11/06
(1 page)
20 January 2007Resolutions
  • RES13 ‐ Re-facility agreement 09/11/06
(1 page)
20 January 2007Resolutions
  • RES13 ‐ Re-facility agreement 09/11/06
(1 page)
20 January 2007Resolutions
  • RES13 ‐ Re-facility agreement 04/10/06
(1 page)
20 January 2007Resolutions
  • RES13 ‐ Re-facility agreement 09/11/06
(1 page)
7 June 2006Return made up to 30/05/06; full list of members (7 pages)
7 June 2006Return made up to 30/05/06; full list of members (7 pages)
6 March 2006Full accounts made up to 31 July 2005 (22 pages)
6 March 2006Full accounts made up to 31 July 2005 (22 pages)
23 August 2005Resolutions
  • RES13 ‐ Facility agreement 27/07/05
(2 pages)
23 August 2005Resolutions
  • RES13 ‐ Facility agreement 27/07/05
(2 pages)
8 June 2005Return made up to 30/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
8 June 2005Return made up to 30/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
17 May 2005Full accounts made up to 31 July 2004 (21 pages)
17 May 2005Full accounts made up to 31 July 2004 (21 pages)
17 December 2004New director appointed (2 pages)
17 December 2004New director appointed (2 pages)
16 December 2004Director resigned (1 page)
16 December 2004Director resigned (1 page)
26 November 2004New director appointed (2 pages)
26 November 2004New director appointed (2 pages)
10 September 2004Director resigned (1 page)
10 September 2004Director resigned (1 page)
23 July 2004Return made up to 30/05/04; full list of members (17 pages)
23 July 2004Return made up to 30/05/04; full list of members (17 pages)
13 April 2004Director resigned (1 page)
13 April 2004Director resigned (1 page)
13 April 2004Director resigned (1 page)
13 April 2004Director resigned (1 page)
13 April 2004Director resigned (1 page)
13 April 2004Director resigned (1 page)
13 April 2004Director resigned (1 page)
13 April 2004Director resigned (1 page)
1 April 2004Full accounts made up to 31 July 2003 (22 pages)
1 April 2004Full accounts made up to 31 July 2003 (22 pages)
20 September 2003Director resigned (1 page)
20 September 2003Director resigned (1 page)
9 July 2003Return made up to 30/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(24 pages)
9 July 2003Return made up to 30/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(24 pages)
25 March 2003Full accounts made up to 31 July 2002 (21 pages)
25 March 2003Full accounts made up to 31 July 2002 (21 pages)
25 February 2003Director resigned (1 page)
25 February 2003Director resigned (1 page)
28 June 2002Return made up to 30/05/02; full list of members (10 pages)
28 June 2002Return made up to 30/05/02; full list of members (10 pages)
28 March 2002Full accounts made up to 31 July 2001 (20 pages)
28 March 2002Full accounts made up to 31 July 2001 (20 pages)
10 January 2002Director resigned (1 page)
10 January 2002Director resigned (1 page)
9 November 2001Director resigned (1 page)
9 November 2001Director resigned (1 page)
11 September 2001Director resigned (1 page)
11 September 2001Director resigned (1 page)
11 September 2001Director resigned (1 page)
11 September 2001Director resigned (1 page)
21 June 2001Return made up to 30/05/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(20 pages)
21 June 2001Return made up to 30/05/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(20 pages)
23 May 2001Secretary resigned (1 page)
23 May 2001New secretary appointed (3 pages)
23 May 2001Secretary resigned (1 page)
23 May 2001New secretary appointed (3 pages)
19 March 2001New director appointed (2 pages)
19 March 2001New director appointed (2 pages)
19 March 2001New director appointed (2 pages)
19 March 2001New director appointed (2 pages)
19 March 2001New director appointed (2 pages)
19 March 2001New director appointed (2 pages)
5 September 2000Full accounts made up to 31 July 1999 (21 pages)
5 September 2000Full accounts made up to 31 July 1999 (21 pages)
5 September 2000Full accounts made up to 31 July 2000 (20 pages)
5 September 2000Accounting reference date shortened from 30/11/00 to 31/07/00 (1 page)
5 September 2000Accounting reference date shortened from 30/11/00 to 31/07/00 (1 page)
5 September 2000Full accounts made up to 31 July 2000 (20 pages)
25 August 2000Director resigned (1 page)
25 August 2000Director resigned (1 page)
24 August 2000Director resigned (1 page)
24 August 2000Director resigned (1 page)
14 August 2000Director resigned (1 page)
14 August 2000Director resigned (1 page)
9 August 2000New director appointed (2 pages)
9 August 2000New director appointed (2 pages)
28 July 2000New director appointed (2 pages)
28 July 2000New director appointed (2 pages)
25 July 2000Return made up to 31/05/00; full list of members (27 pages)
25 July 2000Return made up to 31/05/00; full list of members (27 pages)
13 July 2000Director resigned (1 page)
13 July 2000New director appointed (2 pages)
13 July 2000Director resigned (1 page)
13 July 2000New director appointed (2 pages)
10 September 1999New secretary appointed (1 page)
10 September 1999New director appointed (1 page)
10 September 1999New director appointed (4 pages)
10 September 1999New secretary appointed (1 page)
10 September 1999Director resigned (1 page)
10 September 1999New director appointed (3 pages)
10 September 1999New director appointed (4 pages)
10 September 1999New director appointed (1 page)
10 September 1999Secretary resigned (1 page)
10 September 1999Secretary resigned (1 page)
10 September 1999Director resigned (1 page)
10 September 1999Director resigned (1 page)
10 September 1999Director resigned (1 page)
10 September 1999New director appointed (4 pages)
10 September 1999New director appointed (3 pages)
10 September 1999New director appointed (4 pages)
10 September 1999New director appointed (2 pages)
10 September 1999New director appointed (2 pages)
28 July 1999Declaration of satisfaction of mortgage/charge (1 page)
28 July 1999Declaration of satisfaction of mortgage/charge (1 page)
2 July 1999Return made up to 30/05/99; no change of members
  • 363(288) ‐ Secretary resigned
(6 pages)
2 July 1999Return made up to 30/05/99; no change of members
  • 363(288) ‐ Secretary resigned
(6 pages)
12 June 1999Particulars of mortgage/charge (3 pages)
12 June 1999Particulars of mortgage/charge (3 pages)
25 May 1999Full accounts made up to 30 November 1998 (21 pages)
25 May 1999Full accounts made up to 30 November 1998 (21 pages)
29 January 1999Particulars of mortgage/charge (3 pages)
29 January 1999Particulars of mortgage/charge (3 pages)
18 December 1998Particulars of mortgage/charge (3 pages)
18 December 1998Particulars of mortgage/charge (3 pages)
24 November 1998Registered office changed on 24/11/98 from: 11-13 point pleasant, wandsworth, london, SW18 1NN (1 page)
24 November 1998Registered office changed on 24/11/98 from: 11-13 point pleasant, wandsworth, london, SW18 1NN (1 page)
26 October 1998New director appointed (2 pages)
26 October 1998New director appointed (2 pages)
25 August 1998Declaration of satisfaction of mortgage/charge (1 page)
25 August 1998Declaration of satisfaction of mortgage/charge (1 page)
25 August 1998Declaration of satisfaction of mortgage/charge (1 page)
25 August 1998Declaration of satisfaction of mortgage/charge (1 page)
25 August 1998Declaration of satisfaction of mortgage/charge (1 page)
25 August 1998Declaration of satisfaction of mortgage/charge (1 page)
24 August 1998Auditor's resignation (1 page)
24 August 1998Auditor's resignation (1 page)
17 July 1998New secretary appointed (2 pages)
17 July 1998New secretary appointed (2 pages)
5 July 1998Return made up to 30/05/98; full list of members (8 pages)
5 July 1998Return made up to 30/05/98; full list of members (8 pages)
29 June 1998Full accounts made up to 30 November 1997 (16 pages)
29 June 1998Full accounts made up to 30 November 1997 (16 pages)
9 June 1998Particulars of mortgage/charge (3 pages)
9 June 1998Particulars of mortgage/charge (3 pages)
26 February 1998New secretary appointed (1 page)
26 February 1998Secretary resigned (1 page)
26 February 1998Secretary resigned (1 page)
26 February 1998New secretary appointed (1 page)
21 February 1998Particulars of mortgage/charge (3 pages)
21 February 1998Particulars of mortgage/charge (3 pages)
18 November 1997Director's particulars changed (1 page)
18 November 1997Director's particulars changed (1 page)
3 October 1997New director appointed (2 pages)
3 October 1997New director appointed (2 pages)
30 June 1997Full accounts made up to 30 November 1996 (16 pages)
30 June 1997Full accounts made up to 30 November 1996 (16 pages)
27 June 1997Return made up to 30/05/97; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 June 1997Return made up to 30/05/97; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 June 1996Return made up to 30/05/96; change of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
30 June 1996Return made up to 30/05/96; change of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
17 June 1996Full accounts made up to 30 November 1995 (16 pages)
17 June 1996Full accounts made up to 30 November 1995 (16 pages)
8 February 1996Particulars of mortgage/charge (3 pages)
8 February 1996Particulars of mortgage/charge (3 pages)
29 December 1995Particulars of mortgage/charge (3 pages)
29 December 1995Particulars of mortgage/charge (3 pages)
17 August 1995Return made up to 30/05/95; full list of members (6 pages)
17 August 1995Return made up to 30/05/95; full list of members (6 pages)
25 July 1995Full accounts made up to 30 November 1994 (16 pages)
25 July 1995Full accounts made up to 30 November 1994 (16 pages)
6 July 1995Auditor's report (2 pages)
6 July 1995Application for reregistration from private to PLC (1 page)
6 July 1995Re-registration of Memorandum and Articles (20 pages)
6 July 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(4 pages)
6 July 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(4 pages)
6 July 1995Certificate of re-registration from Private to Public Limited Company (1 page)
6 July 1995Application for reregistration from private to PLC (1 page)
6 July 1995Balance Sheet (2 pages)
6 July 1995Balance Sheet (2 pages)
6 July 1995Certificate of re-registration from Private to Public Limited Company (1 page)
6 July 1995Auditor's statement (2 pages)
6 July 1995Re-registration of Memorandum and Articles (20 pages)
6 July 1995Declaration on reregistration from private to PLC (1 page)
6 July 1995Declaration on reregistration from private to PLC (1 page)
6 July 1995Auditor's report (2 pages)
6 July 1995Auditor's statement (2 pages)
6 December 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(6 pages)
6 December 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(6 pages)
6 September 1994Accounts for a small company made up to 30 November 1993 (6 pages)
6 September 1994Accounts for a small company made up to 30 November 1993 (6 pages)
16 February 1993Particulars of mortgage/charge (5 pages)
16 February 1993Particulars of mortgage/charge (5 pages)
9 June 1992Accounts for a small company made up to 30 November 1991 (6 pages)
9 June 1992Accounts for a small company made up to 30 November 1991 (6 pages)
28 March 1991Memorandum and Articles of Association (6 pages)
28 March 1991Memorandum and Articles of Association (6 pages)
28 February 1991Full accounts made up to 30 November 1990 (11 pages)
28 February 1991Full accounts made up to 30 November 1990 (11 pages)
31 October 1990Full accounts made up to 30 November 1989 (11 pages)
31 October 1990Full accounts made up to 30 November 1989 (11 pages)
11 July 1989Accounts for a small company made up to 30 November 1988 (4 pages)
11 July 1989Accounts for a small company made up to 30 November 1988 (4 pages)
20 July 1987Incorporation (16 pages)
20 July 1987Incorporation (16 pages)