Company NameTecfoods Limited
Company StatusActive
Company Number02280743
CategoryPrivate Limited Company
Incorporation Date26 July 1988(35 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5131Wholesale of fruit and vegetables
SIC 46310Wholesale of fruit and vegetables
SIC 5132Wholesale of meat and meat products
SIC 46320Wholesale of meat and meat products

Directors

Director NameMr Colin George Copland
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed23 October 2015(27 years, 3 months after company formation)
Appointment Duration8 years, 6 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address3rd Floor, 7 Howick Place
London
SW1P 1BB
Director NameMr George Moubray William Vestey
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed23 October 2015(27 years, 3 months after company formation)
Appointment Duration8 years, 6 months
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor, 7 Howick Place
London
SW1P 1BB
Secretary NameMr Neil Thornton
StatusCurrent
Appointed23 October 2015(27 years, 3 months after company formation)
Appointment Duration8 years, 6 months
RoleCompany Director
Correspondence Address3rd Floor, 7 Howick Place
London
SW1P 1BB
Director NameMr Harry Arthur Jennings
Date of BirthSeptember 1989 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed02 August 2021(33 years after company formation)
Appointment Duration2 years, 8 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor, 7 Howick Place
London
SW1P 1BB
Director NameJean Rene Cambou
Date of BirthJune 1946 (Born 77 years ago)
NationalityFrench
StatusResigned
Appointed09 February 1991(2 years, 6 months after company formation)
Appointment Duration14 years, 6 months (resigned 25 August 2005)
RoleCompany Director
Correspondence AddressGillet
40210 Lue
Foreign
France
Director NamePierre Daniel Joseph Marie Thebaud
Date of BirthDecember 1958 (Born 65 years ago)
NationalityFrench
StatusResigned
Appointed09 February 1991(2 years, 6 months after company formation)
Appointment Duration2 years, 11 months (resigned 31 January 1994)
RoleCompany Director
Country of ResidenceFrance
Correspondence Address5 Allee Fenelon
Arcachon 33120
France
Foreign
Secretary NamePierre Daniel Joseph Marie Thebaud
NationalityFrench
StatusResigned
Appointed09 February 1991(2 years, 6 months after company formation)
Appointment Duration3 years, 4 months (resigned 30 June 1994)
RoleCompany Director
Country of ResidenceFrance
Correspondence Address5 Allee Fenelon
Arcachon 33120
France
Foreign
Secretary NameThomas Cambou
NationalityFrench
StatusResigned
Appointed30 June 1994(5 years, 11 months after company formation)
Appointment Duration11 years, 1 month (resigned 25 August 2005)
RoleExecutive Manager
Correspondence Address12 Rue De Passereaux
33260 La Teste
Foreign
France
Director NameThomas Cambou
Date of BirthAugust 1970 (Born 53 years ago)
NationalityFrench
StatusResigned
Appointed01 July 1996(7 years, 11 months after company formation)
Appointment Duration9 years, 1 month (resigned 25 August 2005)
RoleExecutive Manager
Correspondence Address12 Rue De Passereaux
33260 La Teste
Foreign
France
Director NamePaul Anthony King
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed24 August 2005(17 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 01 December 2006)
RoleCompany Director
Correspondence Address17 Manor Gardens
Boston
Lincolnshire
PE21 6JG
Director NameMr Alain Louis Adolphe Nozahic
Date of BirthMay 1970 (Born 54 years ago)
NationalityFrench
StatusResigned
Appointed25 August 2005(17 years, 1 month after company formation)
Appointment Duration10 years, 2 months (resigned 23 October 2015)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address26 Clarence Grove Road
Weston-Super-Mare
Avon
BS23 4AQ
Director NameVianney Daniel Laurent Lonjon
Date of BirthMay 1972 (Born 52 years ago)
NationalityFrench
StatusResigned
Appointed25 August 2005(17 years, 1 month after company formation)
Appointment Duration12 years, 2 months (resigned 27 October 2017)
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence Address108 Paxton Road
Fareham
Hampshire
PO14 1AE
Secretary NamePaul Anthony King
NationalityBritish
StatusResigned
Appointed25 August 2005(17 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 01 December 2006)
RoleCompany Director
Correspondence Address17 Manor Gardens
Boston
Lincolnshire
PE21 6JG
Secretary NameVianney Daniel Laurent Lonjon
NationalityFrench
StatusResigned
Appointed01 December 2006(18 years, 4 months after company formation)
Appointment Duration8 years, 10 months (resigned 23 October 2015)
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence Address108 Paxton Road
Fareham
Hampshire
PO14 1AE
Director NameMr Arnaud Stephane Chemin
Date of BirthJune 1976 (Born 47 years ago)
NationalityFrench
StatusResigned
Appointed23 October 2015(27 years, 3 months after company formation)
Appointment Duration2 years, 7 months (resigned 23 May 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29 Ullswater Crescent
Coulsdon
Surrey
CR5 2HR
Director NameMr Patrick David Lyell
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2016(28 years, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 October 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29 Ullswater Crescent
Coulsdon
Surrey
CR5 2HR
Director NameMr Gareth Kelly
Date of BirthDecember 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2016(28 years, 2 months after company formation)
Appointment Duration2 years, 4 months (resigned 28 February 2019)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address29 Ullswater Crescent
Coulsdon
Surrey
CR5 2HR
Director NameMr Finlay James Campbell
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2019(30 years, 11 months after company formation)
Appointment Duration1 year, 12 months (resigned 01 July 2021)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address29 Ullswater Crescent
Coulsdon
Surrey
CR5 2HR

Contact

Websitewww.tecfoods.co.uk

Location

Registered Address3rd Floor, 7
Howick Place
London
SW1P 1BB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardVincent Square
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Financials

Year2013
Net Worth£1,422,844
Cash£444,061
Current Liabilities£994,910

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return5 January 2024 (3 months, 2 weeks ago)
Next Return Due19 January 2025 (8 months, 4 weeks from now)

Charges

26 July 2011Delivered on: 29 July 2011
Persons entitled: Covent Garden Market Authority

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: £6,184 see image for full details.
Outstanding
26 July 2011Delivered on: 29 July 2011
Persons entitled: Covent Garden Market Authority

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Deposit of £7,659 and interest.
Outstanding
27 August 2009Delivered on: 5 September 2009
Persons entitled: Barclays Bank PLC

Classification: Fixed & floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
6 September 2006Delivered on: 12 September 2006
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
10 April 2003Delivered on: 23 April 2003
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 provided that the total sum recoverable under the charge shall not exceed £152,000.
Particulars: Land and buildings lying on the north-east side of mareham lane, sleaford, lincolnshire t/n LL101238.
Outstanding
5 November 1993Delivered on: 13 November 1993
Satisfied on: 7 August 2009
Persons entitled: Lloyds Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Warehouse and roadway off mareham lane sleaford lincs with all buildings and fixtures and by way of assignment the goodwill of the business if any. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

18 September 2020Micro company accounts made up to 31 December 2019 (3 pages)
6 January 2020Confirmation statement made on 5 January 2020 with updates (4 pages)
16 September 2019Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages)
16 September 2019Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (75 pages)
16 September 2019Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page)
16 September 2019Audit exemption subsidiary accounts made up to 31 December 2018 (26 pages)
4 July 2019Appointment of Mr Finlay James Campbell as a director on 4 July 2019 (2 pages)
8 May 2019Termination of appointment of Gareth Kelly as a director on 28 February 2019 (1 page)
7 January 2019Confirmation statement made on 5 January 2019 with updates (4 pages)
19 October 2018Termination of appointment of Patrick David Lyell as a director on 1 October 2018 (1 page)
6 June 2018Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (67 pages)
6 June 2018Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (1 page)
6 June 2018Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages)
6 June 2018Audit exemption subsidiary accounts made up to 31 December 2017 (23 pages)
29 May 2018Termination of appointment of Arnaud Chemin as a director on 23 May 2018 (1 page)
19 January 2018Confirmation statement made on 5 January 2018 with updates (4 pages)
19 January 2018Confirmation statement made on 5 January 2018 with updates (4 pages)
30 October 2017Termination of appointment of Vianney Daniel Laurent Lonjon as a director on 27 October 2017 (1 page)
30 October 2017Termination of appointment of Vianney Daniel Laurent Lonjon as a director on 27 October 2017 (1 page)
24 April 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (68 pages)
24 April 2017Audit exemption subsidiary accounts made up to 31 December 2016 (22 pages)
24 April 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages)
24 April 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (68 pages)
24 April 2017Audit exemption subsidiary accounts made up to 31 December 2016 (22 pages)
24 April 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages)
24 April 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page)
24 April 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page)
12 January 2017Confirmation statement made on 5 January 2017 with updates (5 pages)
12 January 2017Confirmation statement made on 5 January 2017 with updates (5 pages)
21 October 2016Appointment of Mr Gareth Kelly as a director on 14 October 2016 (2 pages)
21 October 2016Appointment of Mr Patrick David Lyell as a director on 14 October 2016 (2 pages)
21 October 2016Appointment of Mr Gareth Kelly as a director on 14 October 2016 (2 pages)
21 October 2016Appointment of Mr Patrick David Lyell as a director on 14 October 2016 (2 pages)
25 July 2016Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages)
25 July 2016Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages)
25 July 2016Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (77 pages)
25 July 2016Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page)
25 July 2016Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (77 pages)
25 July 2016Audit exemption subsidiary accounts made up to 31 December 2015 (25 pages)
25 July 2016Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page)
25 July 2016Audit exemption subsidiary accounts made up to 31 December 2015 (25 pages)
2 February 2016Annual return made up to 5 January 2016 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 200,000
(6 pages)
2 February 2016Director's details changed for Mr Colin George Copland on 2 January 2016 (2 pages)
2 February 2016Director's details changed for Mr Colin George Copland on 2 January 2016 (2 pages)
2 February 2016Annual return made up to 5 January 2016 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 200,000
(6 pages)
25 November 2015Termination of appointment of Vianney Daniel Laurent Lonjon as a secretary on 23 October 2015 (1 page)
25 November 2015Termination of appointment of Vianney Daniel Laurent Lonjon as a secretary on 23 October 2015 (1 page)
17 November 2015Appointment of Mr Colin George Copland as a director on 23 October 2015 (2 pages)
17 November 2015Termination of appointment of Alain Louis Adolphe Nozahic as a director on 23 October 2015 (1 page)
17 November 2015Appointment of Mr George Moubray William Vestey as a director on 23 October 2015 (2 pages)
17 November 2015Director's details changed for Mr Arnaud Chemin on 23 October 2015 (2 pages)
17 November 2015Appointment of Mr Neil Thornton as a secretary on 23 October 2015 (2 pages)
17 November 2015Director's details changed for Mr Arnaud Chemin on 23 October 2015 (2 pages)
17 November 2015Appointment of Mr Arnaud Chemin as a director on 23 October 2015 (2 pages)
17 November 2015Appointment of Mr George Moubray William Vestey as a director on 23 October 2015 (2 pages)
17 November 2015Termination of appointment of Alain Louis Adolphe Nozahic as a director on 23 October 2015 (1 page)
17 November 2015Registered office address changed from Unit 2 Wholesale Meat Centre Norway Road Portsmouth Hants PO3 5HT to 29 Ullswater Crescent Coulsdon Surrey CR5 2HR on 17 November 2015 (1 page)
17 November 2015Appointment of Mr Neil Thornton as a secretary on 23 October 2015 (2 pages)
17 November 2015Registered office address changed from , Unit 2 Wholesale Meat Centre, Norway Road, Portsmouth, Hants, PO3 5HT to 29 Ullswater Crescent Coulsdon Surrey CR5 2HR on 17 November 2015 (1 page)
17 November 2015Appointment of Mr Arnaud Chemin as a director on 23 October 2015 (2 pages)
17 November 2015Appointment of Mr Colin George Copland as a director on 23 October 2015 (2 pages)
9 October 2015All of the property or undertaking has been released from charge 4 (2 pages)
9 October 2015All of the property or undertaking has been released from charge 4 (2 pages)
9 October 2015All of the property or undertaking has been released from charge 2 (1 page)
9 October 2015All of the property or undertaking has been released from charge 2 (1 page)
18 March 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
18 March 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
8 January 2015Director's details changed for Mr Alain Nozahic on 6 January 2014 (2 pages)
8 January 2015Annual return made up to 5 January 2015 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 200,000
(5 pages)
8 January 2015Annual return made up to 5 January 2015 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 200,000
(5 pages)
8 January 2015Annual return made up to 5 January 2015 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 200,000
(5 pages)
8 January 2015Director's details changed for Mr Alain Nozahic on 6 January 2014 (2 pages)
8 January 2015Director's details changed for Mr Alain Nozahic on 6 January 2014 (2 pages)
23 April 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
23 April 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
14 January 2014Annual return made up to 5 January 2014 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 200,000
(5 pages)
14 January 2014Annual return made up to 5 January 2014 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 200,000
(5 pages)
14 January 2014Annual return made up to 5 January 2014 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 200,000
(5 pages)
18 April 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
18 April 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
7 January 2013Annual return made up to 5 January 2013 with a full list of shareholders (5 pages)
7 January 2013Annual return made up to 5 January 2013 with a full list of shareholders (5 pages)
7 January 2013Annual return made up to 5 January 2013 with a full list of shareholders (5 pages)
11 July 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
11 July 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
10 January 2012Annual return made up to 5 January 2012 with a full list of shareholders (5 pages)
10 January 2012Annual return made up to 5 January 2012 with a full list of shareholders (5 pages)
10 January 2012Annual return made up to 5 January 2012 with a full list of shareholders (5 pages)
29 July 2011Particulars of a mortgage or charge / charge no: 5 (5 pages)
29 July 2011Particulars of a mortgage or charge / charge no: 6 (5 pages)
29 July 2011Particulars of a mortgage or charge / charge no: 5 (5 pages)
29 July 2011Particulars of a mortgage or charge / charge no: 6 (5 pages)
30 March 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
30 March 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
10 January 2011Director's details changed for Mr Alain Nozahic on 26 January 2010 (2 pages)
10 January 2011Annual return made up to 5 January 2011 with a full list of shareholders (5 pages)
10 January 2011Annual return made up to 5 January 2011 with a full list of shareholders (5 pages)
10 January 2011Annual return made up to 5 January 2011 with a full list of shareholders (5 pages)
10 January 2011Director's details changed for Mr Alain Nozahic on 26 January 2010 (2 pages)
23 July 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
23 July 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
27 January 2010Director's details changed for Vianney Daniel Laurent Lonjon on 25 January 2010 (2 pages)
27 January 2010Director's details changed for Vianney Daniel Laurent Lonjon on 25 January 2010 (2 pages)
27 January 2010Director's details changed for Mr Alain Nozahic on 25 January 2010 (2 pages)
27 January 2010Annual return made up to 5 January 2010 with a full list of shareholders (5 pages)
27 January 2010Annual return made up to 5 January 2010 with a full list of shareholders (5 pages)
27 January 2010Director's details changed for Mr Alain Nozahic on 25 January 2010 (2 pages)
27 January 2010Annual return made up to 5 January 2010 with a full list of shareholders (5 pages)
5 September 2009Particulars of a mortgage or charge / charge no: 4 (10 pages)
5 September 2009Particulars of a mortgage or charge / charge no: 4 (10 pages)
12 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
12 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
5 June 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
5 June 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
5 January 2009Return made up to 05/01/09; full list of members (3 pages)
5 January 2009Return made up to 05/01/09; full list of members (3 pages)
24 September 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
24 September 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
29 May 2008Return made up to 05/01/08; full list of members (3 pages)
29 May 2008Return made up to 05/01/08; full list of members (3 pages)
28 May 2008Director's change of particulars / alain nozahic / 01/04/2008 (2 pages)
28 May 2008Director's change of particulars / alain nozahic / 01/04/2008 (2 pages)
12 September 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
12 September 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
5 January 2007Director's particulars changed (1 page)
5 January 2007Return made up to 05/01/07; full list of members (2 pages)
5 January 2007Secretary's particulars changed (1 page)
5 January 2007Director's particulars changed (1 page)
5 January 2007Director's particulars changed (1 page)
5 January 2007Return made up to 05/01/07; full list of members (2 pages)
5 January 2007Secretary's particulars changed (1 page)
5 January 2007Director's particulars changed (1 page)
28 November 2006Secretary resigned;director resigned (1 page)
28 November 2006New secretary appointed (2 pages)
28 November 2006Secretary resigned;director resigned (1 page)
28 November 2006New secretary appointed (2 pages)
27 October 2006Total exemption small company accounts made up to 31 December 2005 (8 pages)
27 October 2006Total exemption small company accounts made up to 31 December 2005 (8 pages)
25 September 2006Registered office changed on 25/09/06 from: bass industrial estate, mareham lane, sleaford, lincolnshire NG34 7JT (1 page)
25 September 2006Registered office changed on 25/09/06 from: bass industrial estate mareham lane sleaford lincolnshire NG34 7JT (1 page)
12 September 2006Particulars of mortgage/charge (9 pages)
12 September 2006Particulars of mortgage/charge (9 pages)
29 March 2006Return made up to 31/01/06; full list of members (7 pages)
29 March 2006Return made up to 31/01/06; full list of members (7 pages)
8 November 2005Total exemption small company accounts made up to 31 December 2004 (8 pages)
8 November 2005Total exemption small company accounts made up to 31 December 2004 (8 pages)
23 September 2005New director appointed (2 pages)
23 September 2005New director appointed (2 pages)
23 September 2005New director appointed (2 pages)
23 September 2005New director appointed (2 pages)
5 September 2005Director resigned (1 page)
5 September 2005New secretary appointed (2 pages)
5 September 2005Secretary resigned;director resigned (1 page)
5 September 2005New secretary appointed (2 pages)
5 September 2005Secretary resigned;director resigned (1 page)
5 September 2005New director appointed (2 pages)
5 September 2005New director appointed (2 pages)
5 September 2005Director resigned (1 page)
17 May 2005Return made up to 31/01/05; full list of members (7 pages)
17 May 2005Return made up to 31/01/05; full list of members (7 pages)
15 October 2004Accounts for a small company made up to 31 December 2003 (8 pages)
15 October 2004Accounts for a small company made up to 31 December 2003 (8 pages)
5 May 2004Return made up to 31/01/04; full list of members (7 pages)
5 May 2004Return made up to 31/01/04; full list of members (7 pages)
1 October 2003Accounts for a medium company made up to 31 December 2002 (18 pages)
1 October 2003Accounts for a medium company made up to 31 December 2002 (18 pages)
23 April 2003Particulars of mortgage/charge (3 pages)
23 April 2003Particulars of mortgage/charge (3 pages)
7 February 2003Return made up to 31/01/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
7 February 2003Return made up to 31/01/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
17 April 2002Accounts for a medium company made up to 31 December 2001 (18 pages)
17 April 2002Accounts for a medium company made up to 31 December 2001 (18 pages)
4 March 2002Return made up to 31/01/02; full list of members (6 pages)
4 March 2002Return made up to 31/01/02; full list of members (6 pages)
24 October 2001Accounts made up to 31 December 2000 (19 pages)
24 October 2001Accounts made up to 31 December 2000 (19 pages)
22 February 2001Return made up to 31/01/01; full list of members (6 pages)
22 February 2001Return made up to 31/01/01; full list of members (6 pages)
2 November 2000Accounts for a medium company made up to 31 December 1999 (16 pages)
2 November 2000Accounts for a medium company made up to 31 December 1999 (16 pages)
9 February 2000Return made up to 31/01/00; full list of members (6 pages)
9 February 2000Return made up to 31/01/00; full list of members (6 pages)
16 June 1999Accounts for a medium company made up to 31 December 1998 (16 pages)
16 June 1999Accounts for a medium company made up to 31 December 1998 (16 pages)
19 February 1999Return made up to 31/01/99; no change of members (4 pages)
19 February 1999Return made up to 31/01/99; no change of members (4 pages)
2 November 1998Accounts made up to 31 December 1997 (17 pages)
2 November 1998Accounts made up to 31 December 1997 (17 pages)
6 February 1998Return made up to 31/01/98; no change of members (4 pages)
6 February 1998Return made up to 31/01/98; no change of members (4 pages)
14 July 1997Accounts for a small company made up to 31 December 1996 (9 pages)
14 July 1997Accounts for a small company made up to 31 December 1996 (9 pages)
18 February 1997Return made up to 31/01/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
18 February 1997Return made up to 31/01/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
13 September 1996New director appointed (2 pages)
13 September 1996New director appointed (2 pages)
10 June 1996Accounts for a small company made up to 31 December 1995 (9 pages)
10 June 1996Accounts for a small company made up to 31 December 1995 (9 pages)
8 February 1996Return made up to 31/01/96; no change of members (4 pages)
8 February 1996Return made up to 31/01/96; no change of members (4 pages)
26 July 1995Accounts for a small company made up to 31 December 1994 (9 pages)
26 July 1995Accounts for a small company made up to 31 December 1994 (9 pages)
1 January 1995A selection of documents registered before 1 January 1995 (27 pages)
15 July 1994Resolutions
  • ORES14 ‐ Ordinary resolution of capitalisation or a bonus issue of shares
(1 page)
26 June 1991Resolutions
  • ELRES ‐ Elective resolution
(1 page)
26 June 1991Resolutions
  • ELRES ‐ Elective resolution
(1 page)
26 June 1991Resolutions
  • ELRES ‐ Elective resolution
(1 page)
26 June 1991Resolutions
  • ELRES ‐ Elective resolution
(1 page)
26 June 1991Resolutions
  • ELRES ‐ Elective resolution
(1 page)
26 June 1991Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 October 1990Resolutions
  • ERES13 ‐ Extraordinary resolution
(1 page)
11 October 1990Resolutions
  • ERES13 ‐ Extraordinary resolution
(1 page)
1 December 1988Memorandum and Articles of Association (7 pages)
1 December 1988Memorandum and Articles of Association (7 pages)
26 July 1988Incorporation (9 pages)
26 July 1988Incorporation (9 pages)