Company NameNectar Imports Limited
Company StatusActive
Company Number02512018
CategoryPrivate Limited Company
Incorporation Date14 June 1990(33 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5134Wholesale of alcohol and other drinks
SIC 46342Wholesale of wine, beer, spirits and other alcoholic beverages

Directors

Director NameMr Paolo Lanzarotti
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed27 March 2020(29 years, 9 months after company formation)
Appointment Duration4 years, 1 month
RoleCompany Director
Country of ResidenceCzech Republic
Correspondence AddressGriffin Brewery Chiswick Lane South
London
W4 2QB
Director NameMr Timothy James Clay
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed14 July 2020(30 years, 1 month after company formation)
Appointment Duration3 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGriffin Brewery Chiswick Lane South
London
W4 2QB
Director NameMr Michael William James
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2020(30 years, 4 months after company formation)
Appointment Duration3 years, 5 months
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressGriffin Brewery Chiswick Lane South
London
W4 2QB
Director NameMr Andrew Bailey
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2020(30 years, 4 months after company formation)
Appointment Duration3 years, 5 months
RoleChief Financial Officer
Country of ResidenceCzech Republic
Correspondence AddressGriffin Brewery Chiswick Lane South
London
W4 2QB
Director NameFiona Jane Jukes
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1991(1 year after company formation)
Appointment Duration27 years (resigned 27 June 2018)
RoleWholesaler
Country of ResidenceUnited Kingdom
Correspondence AddressCold Berwick Hill Berwick St. Leonard
Salisbury
Wiltshire
SP3 5SN
Director NameMark Jukes
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1991(1 year after company formation)
Appointment Duration27 years (resigned 27 June 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCold Berwick Hill Berwick St. Leonard
Salisbury
Wiltshire
SP3 5SN
Secretary NameFiona Jane Jukes
NationalityBritish
StatusResigned
Appointed14 June 1991(1 year after company formation)
Appointment Duration17 years (resigned 15 June 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSt Andrews
North Street Mere
Warminster
Wiltshire
BA12 6HP
Secretary NamePenelope Claire Chubb
NationalityBritish
StatusResigned
Appointed10 January 1998(7 years, 7 months after company formation)
Appointment Duration17 years, 11 months (resigned 31 December 2015)
RoleCompany Director
Correspondence AddressCold Berwick Hill Berwick St. Leonard
Salisbury
Wiltshire
SP3 5SN
Director NameMr James Charles Robert Douglas
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2015(25 years, 6 months after company formation)
Appointment Duration2 years, 10 months (resigned 16 November 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGriffin Brewery Chiswick Lane South
London
W4 2QB
Director NameMr Ian David Bray
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2015(25 years, 6 months after company formation)
Appointment Duration5 months (resigned 31 May 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGriffin Brewery Chiswick Lane South
London
W4 2QB
Secretary NameMs Severine Pascale Bequin
StatusResigned
Appointed31 December 2015(25 years, 6 months after company formation)
Appointment Duration3 years, 3 months (resigned 27 April 2019)
RoleCompany Director
Correspondence AddressCold Berwick Hill Berwick St. Leonard
Salisbury
Wiltshire
SP3 5SN
Director NameMr Simon Emeny
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2016(25 years, 11 months after company formation)
Appointment Duration3 months, 1 week (resigned 09 September 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGriffin Brewery Chiswick Lane South
London
W4 2QB
Director NameMr Simon Ray Dodd
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2016(26 years, 3 months after company formation)
Appointment Duration2 years, 7 months (resigned 27 April 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOne Forge End
Woking
Surrey
GU21 6DB
Director NameMr Simon Emeny
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2018(28 years, 5 months after company formation)
Appointment Duration5 months, 1 week (resigned 27 April 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOne Forge End
Woking
Surrey
GU21 6DB
Director NameMr Richard Hamilton Fleetwood Fuller
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2018(28 years, 5 months after company formation)
Appointment Duration5 months, 1 week (resigned 27 April 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOne Forge End
Woking
Surrey
GU21 6DB
Director NameMr Jonathon David Swaine
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2018(28 years, 5 months after company formation)
Appointment Duration5 months, 1 week (resigned 27 April 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOne Forge End
Woking
Surrey
GU21 6DB
Director NameMr Hector Gorosabel
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityCanadian
StatusResigned
Appointed27 April 2019(28 years, 10 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 13 March 2020)
RoleManaging Director
Country of ResidenceSwitzerland
Correspondence AddressGriffin Brewery Chiswick Lane South
London
W4 2QB
Director NameMr Rohan August Cummings
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2019(28 years, 10 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 November 2020)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressGriffin Brewery Chiswick Lane South
London
W4 2QB
Director NameMr Yusuke Naritsuka
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityJapanese
StatusResigned
Appointed27 April 2019(28 years, 10 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 November 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGriffin Brewery Chiswick Lane South
London
W4 2QB
Secretary NameMr Edward William Perks
StatusResigned
Appointed27 April 2019(28 years, 10 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 November 2020)
RoleCompany Director
Correspondence AddressGriffin Brewery Chiswick Lane South
London
W4 2QB
Director NameMr Yoshiaki Suzuki
Date of BirthMarch 1971 (Born 53 years ago)
NationalityJapanese
StatusResigned
Appointed01 November 2020(30 years, 4 months after company formation)
Appointment Duration2 years, 5 months (resigned 01 April 2023)
RoleCompany Director
Country of ResidenceCzech Republic
Correspondence AddressGriffin Brewery Chiswick Lane South
London
W4 2QB
Director NameAkira Tsuiki
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityJapanese
StatusResigned
Appointed01 April 2023(32 years, 9 months after company formation)
Appointment Duration1 year (resigned 01 April 2024)
RoleCompany Director
Country of ResidenceCzech Republic
Correspondence AddressGriffin Brewery Chiswick Lane South
London
W4 2QB

Contact

Websitenectar.net
Telephone01747 827030
Telephone regionShaftesbury

Location

Registered AddressGriffin Brewery
Chiswick Lane South
London
W4 2QB
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardChiswick Homefields
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£810,923
Cash£12,961
Current Liabilities£1,782,179

Accounts

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

Returns

Latest Return17 August 2023 (8 months, 2 weeks ago)
Next Return Due31 August 2024 (4 months from now)

Charges

30 May 2002Delivered on: 1 June 2002
Persons entitled: Lloyds Tsb 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
21 March 1997Delivered on: 28 March 1997
Satisfied on: 3 September 2002
Persons entitled: Midland 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. See the mortgage charge document for full details.
Fully Satisfied

Filing History

3 November 2020Termination of appointment of Yusuke Naritsuka as a director on 1 November 2020 (1 page)
3 November 2020Appointment of Mr Yoshiaki Suzuki as a director on 1 November 2020 (2 pages)
3 November 2020Termination of appointment of Edward William Perks as a secretary on 1 November 2020 (1 page)
3 November 2020Appointment of Mr Michael William James as a director on 1 November 2020 (2 pages)
3 November 2020Appointment of Mr Andrew Bailey as a director on 1 November 2020 (2 pages)
3 November 2020Termination of appointment of Rohan Cummings as a director on 1 November 2020 (1 page)
25 October 2020Full accounts made up to 31 December 2019 (29 pages)
17 August 2020Confirmation statement made on 17 August 2020 with updates (4 pages)
17 August 2020Change of details for Asahi Europe Ltd as a person with significant control on 31 December 2019 (2 pages)
17 August 2020Change of details for Asahi International Ltd as a person with significant control on 9 March 2020 (2 pages)
20 July 2020Appointment of Mr Timothy James Clay as a director on 14 July 2020 (2 pages)
27 March 2020Appointment of Mr Paolo Lanzarotti as a director on 27 March 2020 (2 pages)
27 March 2020Termination of appointment of Hector Gorosabel as a director on 13 March 2020 (1 page)
9 March 2020Registered office address changed from One Forge End Woking Surrey GU21 6DB England to Griffin Brewery Chiswick Lane South London W4 2QB on 9 March 2020 (1 page)
23 January 2020Full accounts made up to 31 March 2019 (26 pages)
23 August 2019Confirmation statement made on 23 August 2019 with updates (4 pages)
10 June 2019Notification of Asahi Europe Ltd as a person with significant control on 27 April 2019 (2 pages)
10 June 2019Appointment of Mr Edward William Perks as a secretary on 27 April 2019 (2 pages)
10 June 2019Cessation of Fuller, Smith & Turner P.L.C. as a person with significant control on 27 April 2019 (1 page)
29 April 2019Termination of appointment of Simon Emeny as a director on 27 April 2019 (1 page)
29 April 2019Appointment of Mr Yusuke Naritsuka as a director on 27 April 2019 (2 pages)
29 April 2019Termination of appointment of Jonathon David Swaine as a director on 27 April 2019 (1 page)
29 April 2019Current accounting period shortened from 31 March 2020 to 31 December 2019 (1 page)
29 April 2019Termination of appointment of Severine Pascale Bequin as a secretary on 27 April 2019 (1 page)
29 April 2019Appointment of Mr Hector Gorosabel as a director on 27 April 2019 (2 pages)
29 April 2019Appointment of Mr Rohan Cummings as a director on 27 April 2019 (2 pages)
29 April 2019Termination of appointment of Simon Ray Dodd as a director on 27 April 2019 (1 page)
29 April 2019Registered office address changed from Cold Berwick Hill Berwick St. Leonard Salisbury Wiltshire SP3 5SN to One Forge End Woking Surrey GU21 6DB on 29 April 2019 (1 page)
29 April 2019Termination of appointment of Richard Hamilton Fleetwood Fuller as a director on 27 April 2019 (1 page)
23 April 2019Satisfaction of charge 2 in full (1 page)
16 November 2018Appointment of Mr Jonathon David Swaine as a director on 15 November 2018 (2 pages)
16 November 2018Appointment of Mr Simon Emeny as a director on 15 November 2018 (2 pages)
16 November 2018Appointment of Mr Richard Hamilton Fleetwood Fuller as a director on 15 November 2018 (2 pages)
16 November 2018Termination of appointment of James Charles Robert Douglas as a director on 16 November 2018 (1 page)
1 November 2018Full accounts made up to 31 March 2018 (27 pages)
9 October 2018Confirmation statement made on 9 October 2018 with updates (4 pages)
9 October 2018Change of details for Fuller, Smith & Turner P.L.C. as a person with significant control on 10 July 2018 (2 pages)
27 June 2018Termination of appointment of Fiona Jane Jukes as a director on 27 June 2018 (1 page)
27 June 2018Termination of appointment of Mark Jukes as a director on 27 June 2018 (1 page)
25 June 2018Confirmation statement made on 14 June 2018 with no updates (3 pages)
30 April 2018Secretary's details changed for Mrs Severine Pascale Garnham on 19 April 2018 (1 page)
3 January 2018Full accounts made up to 31 March 2017 (21 pages)
3 January 2018Full accounts made up to 31 March 2017 (21 pages)
26 June 2017Notification of Fuller, Smith & Turner P.L.C. as a person with significant control on 6 April 2016 (1 page)
26 June 2017Confirmation statement made on 14 June 2017 with no updates (3 pages)
26 June 2017Notification of Fuller, Smith & Turner P.L.C. as a person with significant control on 6 April 2016 (1 page)
26 June 2017Confirmation statement made on 14 June 2017 with no updates (3 pages)
29 December 2016Full accounts made up to 31 March 2016 (18 pages)
29 December 2016Full accounts made up to 31 March 2016 (18 pages)
16 September 2016Termination of appointment of Simon Emeny as a director on 9 September 2016 (1 page)
16 September 2016Appointment of Mr Simon Ray Dodd as a director on 9 September 2016 (2 pages)
16 September 2016Appointment of Mr Simon Ray Dodd as a director on 9 September 2016 (2 pages)
16 September 2016Termination of appointment of Simon Emeny as a director on 9 September 2016 (1 page)
12 July 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-07-12
  • GBP 30,000
(7 pages)
12 July 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-07-12
  • GBP 30,000
(7 pages)
12 July 2016Register inspection address has been changed to Griffin Brewery Chiswick Lane South London W4 2QB (1 page)
12 July 2016Register inspection address has been changed to Griffin Brewery Chiswick Lane South London W4 2QB (1 page)
13 June 2016Termination of appointment of Ian David Bray as a director on 31 May 2016 (1 page)
13 June 2016Termination of appointment of Ian David Bray as a director on 31 May 2016 (1 page)
13 June 2016Appointment of Mr Simon Emeny as a director on 31 May 2016 (2 pages)
13 June 2016Appointment of Mr Simon Emeny as a director on 31 May 2016 (2 pages)
15 April 2016Auditor's resignation (1 page)
15 April 2016Auditor's resignation (1 page)
22 March 2016Termination of appointment of Penelope Claire Chubb as a secretary on 31 December 2015 (1 page)
22 March 2016Appointment of Mrs Severine Pascale Garnham as a secretary on 31 December 2015 (2 pages)
22 March 2016Appointment of Mrs Severine Pascale Garnham as a secretary on 31 December 2015 (2 pages)
22 March 2016Termination of appointment of Penelope Claire Chubb as a secretary on 31 December 2015 (1 page)
19 January 2016Statement of company's objects (2 pages)
19 January 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(25 pages)
19 January 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(25 pages)
19 January 2016Statement of company's objects (2 pages)
8 January 2016Appointment of Mr James Douglas as a director on 31 December 2015 (2 pages)
8 January 2016Appointment of Mr Ian David Bray as a director on 31 December 2015 (2 pages)
8 January 2016Appointment of Mr James Douglas as a director on 31 December 2015 (2 pages)
8 January 2016Appointment of Mr Ian David Bray as a director on 31 December 2015 (2 pages)
31 July 2015Accounts for a medium company made up to 31 March 2015 (19 pages)
31 July 2015Accounts for a medium company made up to 31 March 2015 (19 pages)
10 July 2015Annual return made up to 14 June 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 30,000
(4 pages)
10 July 2015Annual return made up to 14 June 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 30,000
(4 pages)
7 August 2014Accounts for a small company made up to 31 March 2014 (8 pages)
7 August 2014Accounts for a small company made up to 31 March 2014 (8 pages)
17 June 2014Annual return made up to 14 June 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 30,000
(4 pages)
17 June 2014Annual return made up to 14 June 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 30,000
(4 pages)
11 July 2013Accounts for a small company made up to 31 March 2013 (8 pages)
11 July 2013Accounts for a small company made up to 31 March 2013 (8 pages)
17 June 2013Secretary's details changed for Penelope Claire Chubb on 14 June 2013 (1 page)
17 June 2013Director's details changed for Mark Jukes on 12 June 2013 (2 pages)
17 June 2013Director's details changed for Fiona Jane Jukes on 12 June 2013 (2 pages)
17 June 2013Annual return made up to 14 June 2013 with a full list of shareholders (4 pages)
17 June 2013Director's details changed for Mark Jukes on 12 June 2013 (2 pages)
17 June 2013Director's details changed for Fiona Jane Jukes on 12 June 2013 (2 pages)
17 June 2013Secretary's details changed for Penelope Claire Chubb on 14 June 2013 (1 page)
17 June 2013Annual return made up to 14 June 2013 with a full list of shareholders (4 pages)
12 June 2013Registered office address changed from the Old Hatcheries Bells Lane Zeals Wiltshire BA12 6LY on 12 June 2013 (1 page)
12 June 2013Registered office address changed from the Old Hatcheries Bells Lane Zeals Wiltshire BA12 6LY on 12 June 2013 (1 page)
11 July 2012Accounts for a small company made up to 31 March 2012 (8 pages)
11 July 2012Accounts for a small company made up to 31 March 2012 (8 pages)
19 June 2012Annual return made up to 14 June 2012 with a full list of shareholders (5 pages)
19 June 2012Annual return made up to 14 June 2012 with a full list of shareholders (5 pages)
4 August 2011Accounts for a small company made up to 31 March 2011 (8 pages)
4 August 2011Accounts for a small company made up to 31 March 2011 (8 pages)
23 June 2011Secretary's details changed for Penelope Claire Chubb on 23 June 2011 (2 pages)
23 June 2011Annual return made up to 14 June 2011 with a full list of shareholders (5 pages)
23 June 2011Secretary's details changed for Penelope Claire Chubb on 23 June 2011 (2 pages)
23 June 2011Annual return made up to 14 June 2011 with a full list of shareholders (5 pages)
11 August 2010Accounts for a small company made up to 31 March 2010 (8 pages)
11 August 2010Accounts for a small company made up to 31 March 2010 (8 pages)
2 August 2010Annual return made up to 14 June 2010 with a full list of shareholders (5 pages)
2 August 2010Director's details changed for Fiona Jane Jukes on 14 June 2010 (2 pages)
2 August 2010Director's details changed for Mark Jukes on 14 June 2010 (2 pages)
2 August 2010Director's details changed for Mark Jukes on 14 June 2010 (2 pages)
2 August 2010Director's details changed for Fiona Jane Jukes on 14 June 2010 (2 pages)
2 August 2010Annual return made up to 14 June 2010 with a full list of shareholders (5 pages)
4 July 2009Accounts for a small company made up to 31 March 2009 (8 pages)
4 July 2009Accounts for a small company made up to 31 March 2009 (8 pages)
22 June 2009Return made up to 14/06/09; full list of members (4 pages)
22 June 2009Return made up to 14/06/09; full list of members (4 pages)
27 October 2008Appointment terminated secretary fiona jukes (1 page)
27 October 2008Appointment terminated secretary fiona jukes (1 page)
12 September 2008Accounts for a small company made up to 31 March 2008 (8 pages)
12 September 2008Accounts for a small company made up to 31 March 2008 (8 pages)
7 July 2008Return made up to 14/06/08; full list of members (4 pages)
7 July 2008Return made up to 14/06/08; full list of members (4 pages)
6 September 2007Accounts for a small company made up to 31 March 2007 (8 pages)
6 September 2007Accounts for a small company made up to 31 March 2007 (8 pages)
10 August 2007Return made up to 14/06/07; full list of members (7 pages)
10 August 2007Return made up to 14/06/07; full list of members (7 pages)
18 July 2006Return made up to 14/06/06; full list of members (7 pages)
18 July 2006Accounts for a small company made up to 31 March 2006 (8 pages)
18 July 2006Accounts for a small company made up to 31 March 2006 (8 pages)
18 July 2006Return made up to 14/06/06; full list of members (7 pages)
30 August 2005Return made up to 14/06/05; full list of members (7 pages)
30 August 2005Return made up to 14/06/05; full list of members (7 pages)
22 June 2005Accounts for a small company made up to 31 March 2005 (8 pages)
22 June 2005Accounts for a small company made up to 31 March 2005 (8 pages)
15 July 2004Accounts for a small company made up to 31 March 2004 (7 pages)
15 July 2004Accounts for a small company made up to 31 March 2004 (7 pages)
28 June 2004Return made up to 14/06/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
28 June 2004Return made up to 14/06/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
17 July 2003Return made up to 14/06/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
17 July 2003Return made up to 14/06/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
2 July 2003Accounts for a small company made up to 31 March 2003 (8 pages)
2 July 2003Accounts for a small company made up to 31 March 2003 (8 pages)
3 September 2002Declaration of satisfaction of mortgage/charge (1 page)
3 September 2002Declaration of satisfaction of mortgage/charge (1 page)
7 August 2002Accounts for a small company made up to 31 March 2002 (8 pages)
7 August 2002Accounts for a small company made up to 31 March 2002 (8 pages)
21 June 2002Return made up to 14/06/02; full list of members (7 pages)
21 June 2002Return made up to 14/06/02; full list of members (7 pages)
1 June 2002Particulars of mortgage/charge (7 pages)
1 June 2002Particulars of mortgage/charge (7 pages)
10 September 2001Accounts for a small company made up to 31 March 2001 (8 pages)
10 September 2001Accounts for a small company made up to 31 March 2001 (8 pages)
4 July 2001Return made up to 14/06/01; full list of members
  • 363(287) ‐ Registered office changed on 04/07/01
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
4 July 2001Return made up to 14/06/01; full list of members
  • 363(287) ‐ Registered office changed on 04/07/01
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
26 January 2001Registered office changed on 26/01/01 from: 65 st edmunds church street salisbury wilts SP1 1EF (1 page)
26 January 2001Registered office changed on 26/01/01 from: 65 st edmunds church street salisbury wilts SP1 1EF (1 page)
10 July 2000Accounts for a small company made up to 31 March 2000 (7 pages)
10 July 2000Accounts for a small company made up to 31 March 2000 (7 pages)
29 June 2000Return made up to 14/06/00; full list of members (7 pages)
29 June 2000Return made up to 14/06/00; full list of members (7 pages)
25 October 1999Accounts for a small company made up to 31 March 1999 (7 pages)
25 October 1999Accounts for a small company made up to 31 March 1999 (7 pages)
7 July 1999Return made up to 14/06/99; no change of members (4 pages)
7 July 1999Return made up to 14/06/99; no change of members (4 pages)
3 July 1998Accounts for a small company made up to 31 March 1998 (7 pages)
3 July 1998Accounts for a small company made up to 31 March 1998 (7 pages)
30 June 1998Return made up to 14/06/98; no change of members (4 pages)
30 June 1998Return made up to 14/06/98; no change of members (4 pages)
7 May 1998New secretary appointed (2 pages)
7 May 1998New secretary appointed (2 pages)
21 July 1997Return made up to 14/06/97; full list of members (6 pages)
21 July 1997Return made up to 14/06/97; full list of members (6 pages)
4 June 1997Ad 01/04/97--------- £ si 30000@1 (2 pages)
4 June 1997Particulars of contract relating to shares (4 pages)
4 June 1997Ad 01/04/97--------- £ si 30000@1 (2 pages)
4 June 1997Particulars of contract relating to shares (4 pages)
19 May 1997Accounts for a dormant company made up to 31 March 1997 (1 page)
19 May 1997Accounts for a dormant company made up to 31 March 1997 (1 page)
21 April 1997Accounting reference date shortened from 31/08/97 to 31/03/97 (1 page)
21 April 1997Accounting reference date shortened from 31/08/97 to 31/03/97 (1 page)
8 April 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
8 April 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
8 April 1997Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
8 April 1997Resolutions
  • ORES11 ‐ Ordinary resolution of removal of pre-emption rights
(1 page)
8 April 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
8 April 1997£ nc 1000/1000000 01/04/97 (1 page)
8 April 1997Ad 01/04/97--------- £ si 30000@1=30000 £ ic 2/30002 (2 pages)
8 April 1997£ nc 1000/1000000 01/04/97 (1 page)
8 April 1997Ad 01/04/97--------- £ si 30000@1=30000 £ ic 2/30002 (2 pages)
8 April 1997Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
28 March 1997Particulars of mortgage/charge (3 pages)
28 March 1997Particulars of mortgage/charge (3 pages)
1 October 1996Accounts for a dormant company made up to 31 August 1996 (1 page)
1 October 1996Accounts for a dormant company made up to 31 August 1996 (1 page)
1 July 1996Return made up to 14/06/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
1 July 1996Return made up to 14/06/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
17 January 1996Accounts for a dormant company made up to 31 August 1995 (1 page)
17 January 1996Accounts for a dormant company made up to 31 August 1995 (1 page)
21 June 1995Return made up to 14/06/95; no change of members (4 pages)
21 June 1995Return made up to 14/06/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (14 pages)
7 July 1991Return made up to 14/06/91; full list of members (5 pages)
7 July 1991Return made up to 14/06/91; full list of members (5 pages)
14 June 1990Incorporation (13 pages)
14 June 1990Incorporation (13 pages)