London
SW1P 1BB
Director Name | Mr George Moubray William Vestey |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 October 2015(27 years, 3 months after company formation) |
Appointment Duration | 8 years, 6 months |
Role | CEO |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor, 7 Howick Place London SW1P 1BB |
Secretary Name | Mr Neil Thornton |
---|---|
Status | Current |
Appointed | 23 October 2015(27 years, 3 months after company formation) |
Appointment Duration | 8 years, 6 months |
Role | Company Director |
Correspondence Address | 3rd Floor, 7 Howick Place London SW1P 1BB |
Director Name | Mr Harry Arthur Jennings |
---|---|
Date of Birth | September 1989 (Born 34 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 August 2021(33 years after company formation) |
Appointment Duration | 2 years, 8 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor, 7 Howick Place London SW1P 1BB |
Director Name | Jean Rene Cambou |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 09 February 1991(2 years, 6 months after company formation) |
Appointment Duration | 14 years, 6 months (resigned 25 August 2005) |
Role | Company Director |
Correspondence Address | Gillet 40210 Lue Foreign France |
Director Name | Pierre Daniel Joseph Marie Thebaud |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 09 February 1991(2 years, 6 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 31 January 1994) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | 5 Allee Fenelon Arcachon 33120 France Foreign |
Secretary Name | Pierre Daniel Joseph Marie Thebaud |
---|---|
Nationality | French |
Status | Resigned |
Appointed | 09 February 1991(2 years, 6 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 30 June 1994) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | 5 Allee Fenelon Arcachon 33120 France Foreign |
Secretary Name | Thomas Cambou |
---|---|
Nationality | French |
Status | Resigned |
Appointed | 30 June 1994(5 years, 11 months after company formation) |
Appointment Duration | 11 years, 1 month (resigned 25 August 2005) |
Role | Executive Manager |
Correspondence Address | 12 Rue De Passereaux 33260 La Teste Foreign France |
Director Name | Thomas Cambou |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 01 July 1996(7 years, 11 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 25 August 2005) |
Role | Executive Manager |
Correspondence Address | 12 Rue De Passereaux 33260 La Teste Foreign France |
Director Name | Paul Anthony King |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 2005(17 years, 1 month after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 December 2006) |
Role | Company Director |
Correspondence Address | 17 Manor Gardens Boston Lincolnshire PE21 6JG |
Director Name | Mr Alain Louis Adolphe Nozahic |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 25 August 2005(17 years, 1 month after company formation) |
Appointment Duration | 10 years, 2 months (resigned 23 October 2015) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 26 Clarence Grove Road Weston-Super-Mare Avon BS23 4AQ |
Director Name | Vianney Daniel Laurent Lonjon |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 25 August 2005(17 years, 1 month after company formation) |
Appointment Duration | 12 years, 2 months (resigned 27 October 2017) |
Role | Commercial Director |
Country of Residence | United Kingdom |
Correspondence Address | 108 Paxton Road Fareham Hampshire PO14 1AE |
Secretary Name | Paul Anthony King |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 August 2005(17 years, 1 month after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 December 2006) |
Role | Company Director |
Correspondence Address | 17 Manor Gardens Boston Lincolnshire PE21 6JG |
Secretary Name | Vianney Daniel Laurent Lonjon |
---|---|
Nationality | French |
Status | Resigned |
Appointed | 01 December 2006(18 years, 4 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 23 October 2015) |
Role | Commercial Director |
Country of Residence | United Kingdom |
Correspondence Address | 108 Paxton Road Fareham Hampshire PO14 1AE |
Director Name | Mr Arnaud Stephane Chemin |
---|---|
Date of Birth | June 1976 (Born 47 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 23 October 2015(27 years, 3 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 23 May 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 29 Ullswater Crescent Coulsdon Surrey CR5 2HR |
Director Name | Mr Patrick David Lyell |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2016(28 years, 2 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 October 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 29 Ullswater Crescent Coulsdon Surrey CR5 2HR |
Director Name | Mr Gareth Kelly |
---|---|
Date of Birth | December 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2016(28 years, 2 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 28 February 2019) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 29 Ullswater Crescent Coulsdon Surrey CR5 2HR |
Director Name | Mr Finlay James Campbell |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2019(30 years, 11 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 01 July 2021) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 29 Ullswater Crescent Coulsdon Surrey CR5 2HR |
Website | www.tecfoods.co.uk |
---|
Registered Address | 3rd Floor, 7 Howick Place London SW1P 1BB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Vincent Square |
Built Up Area | Greater London |
Address Matches | 9 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £1,422,844 |
Cash | £444,061 |
Current Liabilities | £994,910 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 December |
Latest Return | 5 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 19 January 2025 (8 months, 4 weeks from now) |
26 July 2011 | Delivered 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 2011 | Delivered 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 2009 | Delivered 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 2006 | Delivered 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 2003 | Delivered 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 1993 | Delivered 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 |
18 September 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
---|---|
6 January 2020 | Confirmation statement made on 5 January 2020 with updates (4 pages) |
16 September 2019 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages) |
16 September 2019 | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (75 pages) |
16 September 2019 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page) |
16 September 2019 | Audit exemption subsidiary accounts made up to 31 December 2018 (26 pages) |
4 July 2019 | Appointment of Mr Finlay James Campbell as a director on 4 July 2019 (2 pages) |
8 May 2019 | Termination of appointment of Gareth Kelly as a director on 28 February 2019 (1 page) |
7 January 2019 | Confirmation statement made on 5 January 2019 with updates (4 pages) |
19 October 2018 | Termination of appointment of Patrick David Lyell as a director on 1 October 2018 (1 page) |
6 June 2018 | Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (67 pages) |
6 June 2018 | Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (1 page) |
6 June 2018 | Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages) |
6 June 2018 | Audit exemption subsidiary accounts made up to 31 December 2017 (23 pages) |
29 May 2018 | Termination of appointment of Arnaud Chemin as a director on 23 May 2018 (1 page) |
19 January 2018 | Confirmation statement made on 5 January 2018 with updates (4 pages) |
19 January 2018 | Confirmation statement made on 5 January 2018 with updates (4 pages) |
30 October 2017 | Termination of appointment of Vianney Daniel Laurent Lonjon as a director on 27 October 2017 (1 page) |
30 October 2017 | Termination of appointment of Vianney Daniel Laurent Lonjon as a director on 27 October 2017 (1 page) |
24 April 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (68 pages) |
24 April 2017 | Audit exemption subsidiary accounts made up to 31 December 2016 (22 pages) |
24 April 2017 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages) |
24 April 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (68 pages) |
24 April 2017 | Audit exemption subsidiary accounts made up to 31 December 2016 (22 pages) |
24 April 2017 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages) |
24 April 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page) |
24 April 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page) |
12 January 2017 | Confirmation statement made on 5 January 2017 with updates (5 pages) |
12 January 2017 | Confirmation statement made on 5 January 2017 with updates (5 pages) |
21 October 2016 | Appointment of Mr Gareth Kelly as a director on 14 October 2016 (2 pages) |
21 October 2016 | Appointment of Mr Patrick David Lyell as a director on 14 October 2016 (2 pages) |
21 October 2016 | Appointment of Mr Gareth Kelly as a director on 14 October 2016 (2 pages) |
21 October 2016 | Appointment of Mr Patrick David Lyell as a director on 14 October 2016 (2 pages) |
25 July 2016 | Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages) |
25 July 2016 | Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages) |
25 July 2016 | Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (77 pages) |
25 July 2016 | Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page) |
25 July 2016 | Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (77 pages) |
25 July 2016 | Audit exemption subsidiary accounts made up to 31 December 2015 (25 pages) |
25 July 2016 | Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page) |
25 July 2016 | Audit exemption subsidiary accounts made up to 31 December 2015 (25 pages) |
2 February 2016 | Annual return made up to 5 January 2016 with a full list of shareholders Statement of capital on 2016-02-02
|
2 February 2016 | Director's details changed for Mr Colin George Copland on 2 January 2016 (2 pages) |
2 February 2016 | Director's details changed for Mr Colin George Copland on 2 January 2016 (2 pages) |
2 February 2016 | Annual return made up to 5 January 2016 with a full list of shareholders Statement of capital on 2016-02-02
|
25 November 2015 | Termination of appointment of Vianney Daniel Laurent Lonjon as a secretary on 23 October 2015 (1 page) |
25 November 2015 | Termination of appointment of Vianney Daniel Laurent Lonjon as a secretary on 23 October 2015 (1 page) |
17 November 2015 | Appointment of Mr Colin George Copland as a director on 23 October 2015 (2 pages) |
17 November 2015 | Termination of appointment of Alain Louis Adolphe Nozahic as a director on 23 October 2015 (1 page) |
17 November 2015 | Appointment of Mr George Moubray William Vestey as a director on 23 October 2015 (2 pages) |
17 November 2015 | Director's details changed for Mr Arnaud Chemin on 23 October 2015 (2 pages) |
17 November 2015 | Appointment of Mr Neil Thornton as a secretary on 23 October 2015 (2 pages) |
17 November 2015 | Director's details changed for Mr Arnaud Chemin on 23 October 2015 (2 pages) |
17 November 2015 | Appointment of Mr Arnaud Chemin as a director on 23 October 2015 (2 pages) |
17 November 2015 | Appointment of Mr George Moubray William Vestey as a director on 23 October 2015 (2 pages) |
17 November 2015 | Termination of appointment of Alain Louis Adolphe Nozahic as a director on 23 October 2015 (1 page) |
17 November 2015 | Registered 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 2015 | Appointment of Mr Neil Thornton as a secretary on 23 October 2015 (2 pages) |
17 November 2015 | Registered 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 2015 | Appointment of Mr Arnaud Chemin as a director on 23 October 2015 (2 pages) |
17 November 2015 | Appointment of Mr Colin George Copland as a director on 23 October 2015 (2 pages) |
9 October 2015 | All of the property or undertaking has been released from charge 4 (2 pages) |
9 October 2015 | All of the property or undertaking has been released from charge 4 (2 pages) |
9 October 2015 | All of the property or undertaking has been released from charge 2 (1 page) |
9 October 2015 | All of the property or undertaking has been released from charge 2 (1 page) |
18 March 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
18 March 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
8 January 2015 | Director's details changed for Mr Alain Nozahic on 6 January 2014 (2 pages) |
8 January 2015 | Annual return made up to 5 January 2015 with a full list of shareholders Statement of capital on 2015-01-08
|
8 January 2015 | Annual return made up to 5 January 2015 with a full list of shareholders Statement of capital on 2015-01-08
|
8 January 2015 | Annual return made up to 5 January 2015 with a full list of shareholders Statement of capital on 2015-01-08
|
8 January 2015 | Director's details changed for Mr Alain Nozahic on 6 January 2014 (2 pages) |
8 January 2015 | Director's details changed for Mr Alain Nozahic on 6 January 2014 (2 pages) |
23 April 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
23 April 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
14 January 2014 | Annual return made up to 5 January 2014 with a full list of shareholders Statement of capital on 2014-01-14
|
14 January 2014 | Annual return made up to 5 January 2014 with a full list of shareholders Statement of capital on 2014-01-14
|
14 January 2014 | Annual return made up to 5 January 2014 with a full list of shareholders Statement of capital on 2014-01-14
|
18 April 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
18 April 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
7 January 2013 | Annual return made up to 5 January 2013 with a full list of shareholders (5 pages) |
7 January 2013 | Annual return made up to 5 January 2013 with a full list of shareholders (5 pages) |
7 January 2013 | Annual return made up to 5 January 2013 with a full list of shareholders (5 pages) |
11 July 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
11 July 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
10 January 2012 | Annual return made up to 5 January 2012 with a full list of shareholders (5 pages) |
10 January 2012 | Annual return made up to 5 January 2012 with a full list of shareholders (5 pages) |
10 January 2012 | Annual return made up to 5 January 2012 with a full list of shareholders (5 pages) |
29 July 2011 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
29 July 2011 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
29 July 2011 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
29 July 2011 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
30 March 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
30 March 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
10 January 2011 | Director's details changed for Mr Alain Nozahic on 26 January 2010 (2 pages) |
10 January 2011 | Annual return made up to 5 January 2011 with a full list of shareholders (5 pages) |
10 January 2011 | Annual return made up to 5 January 2011 with a full list of shareholders (5 pages) |
10 January 2011 | Annual return made up to 5 January 2011 with a full list of shareholders (5 pages) |
10 January 2011 | Director's details changed for Mr Alain Nozahic on 26 January 2010 (2 pages) |
23 July 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
23 July 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
27 January 2010 | Director's details changed for Vianney Daniel Laurent Lonjon on 25 January 2010 (2 pages) |
27 January 2010 | Director's details changed for Vianney Daniel Laurent Lonjon on 25 January 2010 (2 pages) |
27 January 2010 | Director's details changed for Mr Alain Nozahic on 25 January 2010 (2 pages) |
27 January 2010 | Annual return made up to 5 January 2010 with a full list of shareholders (5 pages) |
27 January 2010 | Annual return made up to 5 January 2010 with a full list of shareholders (5 pages) |
27 January 2010 | Director's details changed for Mr Alain Nozahic on 25 January 2010 (2 pages) |
27 January 2010 | Annual return made up to 5 January 2010 with a full list of shareholders (5 pages) |
5 September 2009 | Particulars of a mortgage or charge / charge no: 4 (10 pages) |
5 September 2009 | Particulars of a mortgage or charge / charge no: 4 (10 pages) |
12 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
12 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
5 June 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
5 June 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
5 January 2009 | Return made up to 05/01/09; full list of members (3 pages) |
5 January 2009 | Return made up to 05/01/09; full list of members (3 pages) |
24 September 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
24 September 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
29 May 2008 | Return made up to 05/01/08; full list of members (3 pages) |
29 May 2008 | Return made up to 05/01/08; full list of members (3 pages) |
28 May 2008 | Director's change of particulars / alain nozahic / 01/04/2008 (2 pages) |
28 May 2008 | Director's change of particulars / alain nozahic / 01/04/2008 (2 pages) |
12 September 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
12 September 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
5 January 2007 | Director's particulars changed (1 page) |
5 January 2007 | Return made up to 05/01/07; full list of members (2 pages) |
5 January 2007 | Secretary's particulars changed (1 page) |
5 January 2007 | Director's particulars changed (1 page) |
5 January 2007 | Director's particulars changed (1 page) |
5 January 2007 | Return made up to 05/01/07; full list of members (2 pages) |
5 January 2007 | Secretary's particulars changed (1 page) |
5 January 2007 | Director's particulars changed (1 page) |
28 November 2006 | Secretary resigned;director resigned (1 page) |
28 November 2006 | New secretary appointed (2 pages) |
28 November 2006 | Secretary resigned;director resigned (1 page) |
28 November 2006 | New secretary appointed (2 pages) |
27 October 2006 | Total exemption small company accounts made up to 31 December 2005 (8 pages) |
27 October 2006 | Total exemption small company accounts made up to 31 December 2005 (8 pages) |
25 September 2006 | Registered office changed on 25/09/06 from: bass industrial estate, mareham lane, sleaford, lincolnshire NG34 7JT (1 page) |
25 September 2006 | Registered office changed on 25/09/06 from: bass industrial estate mareham lane sleaford lincolnshire NG34 7JT (1 page) |
12 September 2006 | Particulars of mortgage/charge (9 pages) |
12 September 2006 | Particulars of mortgage/charge (9 pages) |
29 March 2006 | Return made up to 31/01/06; full list of members (7 pages) |
29 March 2006 | Return made up to 31/01/06; full list of members (7 pages) |
8 November 2005 | Total exemption small company accounts made up to 31 December 2004 (8 pages) |
8 November 2005 | Total exemption small company accounts made up to 31 December 2004 (8 pages) |
23 September 2005 | New director appointed (2 pages) |
23 September 2005 | New director appointed (2 pages) |
23 September 2005 | New director appointed (2 pages) |
23 September 2005 | New director appointed (2 pages) |
5 September 2005 | Director resigned (1 page) |
5 September 2005 | New secretary appointed (2 pages) |
5 September 2005 | Secretary resigned;director resigned (1 page) |
5 September 2005 | New secretary appointed (2 pages) |
5 September 2005 | Secretary resigned;director resigned (1 page) |
5 September 2005 | New director appointed (2 pages) |
5 September 2005 | New director appointed (2 pages) |
5 September 2005 | Director resigned (1 page) |
17 May 2005 | Return made up to 31/01/05; full list of members (7 pages) |
17 May 2005 | Return made up to 31/01/05; full list of members (7 pages) |
15 October 2004 | Accounts for a small company made up to 31 December 2003 (8 pages) |
15 October 2004 | Accounts for a small company made up to 31 December 2003 (8 pages) |
5 May 2004 | Return made up to 31/01/04; full list of members (7 pages) |
5 May 2004 | Return made up to 31/01/04; full list of members (7 pages) |
1 October 2003 | Accounts for a medium company made up to 31 December 2002 (18 pages) |
1 October 2003 | Accounts for a medium company made up to 31 December 2002 (18 pages) |
23 April 2003 | Particulars of mortgage/charge (3 pages) |
23 April 2003 | Particulars of mortgage/charge (3 pages) |
7 February 2003 | Return made up to 31/01/03; full list of members
|
7 February 2003 | Return made up to 31/01/03; full list of members
|
17 April 2002 | Accounts for a medium company made up to 31 December 2001 (18 pages) |
17 April 2002 | Accounts for a medium company made up to 31 December 2001 (18 pages) |
4 March 2002 | Return made up to 31/01/02; full list of members (6 pages) |
4 March 2002 | Return made up to 31/01/02; full list of members (6 pages) |
24 October 2001 | Accounts made up to 31 December 2000 (19 pages) |
24 October 2001 | Accounts made up to 31 December 2000 (19 pages) |
22 February 2001 | Return made up to 31/01/01; full list of members (6 pages) |
22 February 2001 | Return made up to 31/01/01; full list of members (6 pages) |
2 November 2000 | Accounts for a medium company made up to 31 December 1999 (16 pages) |
2 November 2000 | Accounts for a medium company made up to 31 December 1999 (16 pages) |
9 February 2000 | Return made up to 31/01/00; full list of members (6 pages) |
9 February 2000 | Return made up to 31/01/00; full list of members (6 pages) |
16 June 1999 | Accounts for a medium company made up to 31 December 1998 (16 pages) |
16 June 1999 | Accounts for a medium company made up to 31 December 1998 (16 pages) |
19 February 1999 | Return made up to 31/01/99; no change of members (4 pages) |
19 February 1999 | Return made up to 31/01/99; no change of members (4 pages) |
2 November 1998 | Accounts made up to 31 December 1997 (17 pages) |
2 November 1998 | Accounts made up to 31 December 1997 (17 pages) |
6 February 1998 | Return made up to 31/01/98; no change of members (4 pages) |
6 February 1998 | Return made up to 31/01/98; no change of members (4 pages) |
14 July 1997 | Accounts for a small company made up to 31 December 1996 (9 pages) |
14 July 1997 | Accounts for a small company made up to 31 December 1996 (9 pages) |
18 February 1997 | Return made up to 31/01/97; full list of members
|
18 February 1997 | Return made up to 31/01/97; full list of members
|
13 September 1996 | New director appointed (2 pages) |
13 September 1996 | New director appointed (2 pages) |
10 June 1996 | Accounts for a small company made up to 31 December 1995 (9 pages) |
10 June 1996 | Accounts for a small company made up to 31 December 1995 (9 pages) |
8 February 1996 | Return made up to 31/01/96; no change of members (4 pages) |
8 February 1996 | Return made up to 31/01/96; no change of members (4 pages) |
26 July 1995 | Accounts for a small company made up to 31 December 1994 (9 pages) |
26 July 1995 | Accounts for a small company made up to 31 December 1994 (9 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (27 pages) |
15 July 1994 | Resolutions
|
26 June 1991 | Resolutions
|
26 June 1991 | Resolutions
|
26 June 1991 | Resolutions
|
26 June 1991 | Resolutions
|
26 June 1991 | Resolutions
|
26 June 1991 | Resolutions
|
11 October 1990 | Resolutions
|
11 October 1990 | Resolutions
|
1 December 1988 | Memorandum and Articles of Association (7 pages) |
1 December 1988 | Memorandum and Articles of Association (7 pages) |
26 July 1988 | Incorporation (9 pages) |
26 July 1988 | Incorporation (9 pages) |