Company NameVestey UK Holdings Limited
DirectorsNeil Thornton and Christopher Michael O'Sullivan
Company StatusActive
Company Number02614781
CategoryPrivate Limited Company
Incorporation Date28 May 1991(32 years, 11 months ago)
Previous NameAngliss (UK) Holdings Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Secretary NameMr Neil Thornton
NationalityBritish
StatusCurrent
Appointed21 January 2005(13 years, 8 months after company formation)
Appointment Duration19 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor, 7 Howick Place
London
SW1P 1BB
Director NameMr Neil Thornton
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 2006(14 years, 11 months after company formation)
Appointment Duration18 years
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor, 7 Howick Place
London
SW1P 1BB
Director NameMr Christopher Michael O'Sullivan
Date of BirthDecember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed15 March 2023(31 years, 9 months after company formation)
Appointment Duration1 year, 1 month
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address29 Ullswater Crescent
Coulsdon
Surrey
CR5 2HR
Director NameGeoffrey Bevan Lorigan
Date of BirthAugust 1950 (Born 73 years ago)
NationalityNew Zealander
StatusResigned
Appointed13 June 1991(2 weeks, 2 days after company formation)
Appointment Duration3 years, 8 months (resigned 07 February 1995)
RoleBusiness Executive
Correspondence Address101 Clifton Hill
London
NW8 0JR
Director NameMr Ian Bernard Fagelson
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed13 June 1991(2 weeks, 2 days after company formation)
Appointment DurationResigned same day (resigned 13 June 1991)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address6 Erskine Hill
London
NW11 6HB
Director NameFreidhelm Danz
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityGerman
StatusResigned
Appointed19 June 1991(3 weeks, 1 day after company formation)
Appointment Duration8 years, 2 months (resigned 20 August 1999)
RoleBusiness Executive
Correspondence AddressSwynnerton
Brighton Road
Foxrock
Dublin 18
Irish
Director NamePeter Paul Higgins
Date of BirthApril 1941 (Born 83 years ago)
NationalityIrish
StatusResigned
Appointed25 November 1991(6 months after company formation)
Appointment Duration3 years, 7 months (resigned 26 June 1995)
RoleManaging Director
Correspondence Address19 Kilteragh Pines
Foxrock
Dublin 18
Director NameTrevor Jorgen Nielsen Beyer
Date of BirthMarch 1937 (Born 87 years ago)
NationalityNew Zealander
StatusResigned
Appointed25 November 1991(6 months after company formation)
Appointment Duration3 years, 7 months (resigned 26 June 1995)
RoleChartered Accountant & Company Director
Correspondence Address14 Walnut Court
St Marys Gate
London
W8 5UB
Director NameMr John Malcolm Paterson
Date of BirthDecember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1992(1 year after company formation)
Appointment Duration7 years, 2 months (resigned 03 August 1999)
RoleCompany Director
Correspondence AddressOakland House
Slindon
Stafford
Staffordshire
ST21 6LX
Secretary NameJohn Raymond Egan
NationalityIrish
StatusResigned
Appointed28 May 1992(1 year after company formation)
Appointment Duration7 years, 3 months (resigned 26 August 1999)
RoleCompany Director
Correspondence Address36 The Moorings
Malahide
Co Dublin
Irish
Director NameAnthony Chatterton Lorkin
Date of BirthMay 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed10 November 1992(1 year, 5 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 May 1995)
RoleFinancial Director
Country of ResidenceEngland
Correspondence AddressLinacre
Bulstrode Way
Gerrards Cross
Buckinghamshire
SL9 7QT
Director NameVincent Burke
Date of BirthOctober 1942 (Born 81 years ago)
NationalityIrish
StatusResigned
Appointed26 June 1995(4 years, 1 month after company formation)
Appointment Duration4 years, 1 month (resigned 20 August 1999)
RoleCompany Director
Correspondence AddressAus-Eir
Bessels Green Road
Bessels Green
Kent
TN13 2PS
Director NameMr Robert Hamilton Cooper
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed20 August 1999(8 years, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 01 January 2001)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressGreat Yews
Lubbock Road
Chislehurst
Kent
BR7 5LA
Director NameJesper Scheel Edelmann
Date of BirthMay 1947 (Born 77 years ago)
NationalityDanish
StatusResigned
Appointed20 August 1999(8 years, 2 months after company formation)
Appointment Duration14 years, 8 months (resigned 07 May 2014)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address4 Little Dorchester Court
139 Pavilion Road
London
SW1X 0BL
Secretary NameMr John Richard Cuthbert
NationalityBritish
StatusResigned
Appointed26 August 1999(8 years, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 August 2001)
RoleSolicitor
Correspondence Address22 The Avenue
Potters Bar
Hertfordshire
EN6 1EB
Director NameMr John William Prendergast
Date of BirthNovember 1963 (Born 60 years ago)
NationalityIrish
StatusResigned
Appointed27 September 1999(8 years, 4 months after company formation)
Appointment Duration2 years, 11 months (resigned 16 September 2002)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address25 Anson Avenue
West Malling
Kent
ME19 4RA
Director NameMr Marco Alessandro Pierleoni
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2001(9 years, 7 months after company formation)
Appointment Duration5 years, 3 months (resigned 30 April 2006)
RoleAccountant
Country of ResidenceEngland
Correspondence Address4 Cedar Way
Berkhamsted
Hertfordshire
HP4 2LD
Secretary NameReginald Eric Blair
NationalityBritish
StatusResigned
Appointed01 August 2001(10 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 December 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 The Ridings
Canvey Island
Essex
SF8 9QZ
Secretary NameMr Marco Alessandro Pierleoni
NationalityBritish
StatusResigned
Appointed31 December 2002(11 years, 7 months after company formation)
Appointment Duration2 years (resigned 21 January 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Cedar Way
Berkhamsted
Hertfordshire
HP4 2LD
Director NameMr Anthony Guy Sperrin
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2007(16 years, 4 months after company formation)
Appointment Duration4 years, 2 months (resigned 31 December 2011)
RoleFinancial Direc
Country of ResidenceUnited Kingdom
Correspondence Address12 Bancroft Court
Reigate
Surrey
RH2 7RW
Director NameMr Neal Wakeham
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2012(20 years, 11 months after company formation)
Appointment Duration10 years, 11 months (resigned 15 March 2023)
RoleAccountant
Country of ResidenceEngland
Correspondence Address29 Ullswater Crescent
Coulsdon
Surrey
CR5 2HR
Director NameChettleburgh's Limited (Corporation)
Date of BirthAugust 1958 (Born 65 years ago)
StatusResigned
Appointed28 May 1991(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed28 May 1991(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB
Secretary NameMincing Lane Corporate Services Limited (Corporation)
StatusResigned
Appointed06 June 1991(1 week, 2 days after company formation)
Appointment Duration5 months, 1 week (resigned 12 November 1991)
Correspondence AddressPickfords Wharf
Clink Street
London
SE1 9DG

Contact

Websitevesteyfoods.com

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

Accounts

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

Returns

Latest Return27 May 2023 (11 months ago)
Next Return Due10 June 2024 (1 month, 1 week from now)

Charges

28 November 2002Delivered on: 13 December 2002
Satisfied on: 23 January 2008
Persons entitled: The Royal Bank of Scotland PLC,as Agent and Trustee for Itself and Each of the Other Financeparties

Classification: Mortgage of shares
Secured details: All obligations and liabilities due or to become due from each obligor to the finance parties (or any of them) under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All shares and all related rights,dividends and other distributions payable and all stocks,securities,money or property thereon; see form 395 for details. See the mortgage charge document for full details.
Fully Satisfied
20 March 2000Delivered on: 5 April 2000
Satisfied on: 23 January 2008
Persons entitled: The Royal Bank of Scotland PLC

Classification: Accession agreement ("the accession agreement") to a subordination agreement (the "subordination agreement") between vestey group limited and others and the royal bank of scotland PLC (the "security trustee") as agent and trustee for itself and the senior
Secured details: All indebtedness payable or owing by the companies (or any of them) to the senior creditors (or any of them) under or in connection with the senior finance documents (or any of them) as defined.
Particulars: The subordination agreement to which the company accedes pursuant to the accession agreement the company agrees that, if at any time during the subordination period: it receives a payment or distribution, in cash or in kind, in respect of or or on account of any of the subordinated debt from a company other than a permitted payment. See the mortgage charge document for full details.
Fully Satisfied
6 January 1993Delivered on: 13 January 1993
Satisfied on: 15 April 2000
Persons entitled: Barclays Bank PLC

Classification: Guarantee and debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: See doc ref M578C for full details. 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
1 September 1992Delivered on: 2 September 1992
Satisfied on: 4 March 2000
Persons entitled: Allied Irish Banks P.L.C.

Classification: Mortgage 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.
Fully Satisfied

Filing History

15 August 2023Micro company accounts made up to 31 December 2022 (3 pages)
30 May 2023Confirmation statement made on 27 May 2023 with updates (4 pages)
16 March 2023Termination of appointment of Neal Wakeham as a director on 15 March 2023 (1 page)
16 March 2023Appointment of Mr Christopher Michael O'sullivan as a director on 15 March 2023 (2 pages)
30 June 2022Micro company accounts made up to 31 December 2021 (3 pages)
1 June 2022Confirmation statement made on 27 May 2022 with updates (4 pages)
27 July 2021Micro company accounts made up to 31 December 2020 (3 pages)
7 June 2021Confirmation statement made on 27 May 2021 with updates (4 pages)
15 July 2020Micro company accounts made up to 31 December 2019 (3 pages)
8 June 2020Director's details changed for Mr Neal Wakeham on 8 June 2020 (2 pages)
8 June 2020Confirmation statement made on 27 May 2020 with updates (4 pages)
4 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
4 June 2019Confirmation statement made on 27 May 2019 with no updates (3 pages)
12 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
1 June 2018Confirmation statement made on 27 May 2018 with no updates (3 pages)
1 June 2017Micro company accounts made up to 31 December 2016 (2 pages)
1 June 2017Confirmation statement made on 27 May 2017 with updates (6 pages)
1 June 2017Secretary's details changed for Mr Neil Thornton on 1 June 2017 (1 page)
1 June 2017Secretary's details changed for Mr Neil Thornton on 1 June 2017 (1 page)
1 June 2017Director's details changed for Mr Neil Thornton on 5 January 2017 (2 pages)
1 June 2017Micro company accounts made up to 31 December 2016 (2 pages)
1 June 2017Director's details changed for Mr Neil Thornton on 5 January 2017 (2 pages)
1 June 2017Confirmation statement made on 27 May 2017 with updates (6 pages)
6 September 2016Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages)
6 September 2016Audit exemption subsidiary accounts made up to 31 December 2015 (11 pages)
6 September 2016Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (76 pages)
6 September 2016Audit exemption subsidiary accounts made up to 31 December 2015 (11 pages)
6 September 2016Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages)
6 September 2016Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page)
6 September 2016Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (76 pages)
6 September 2016Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page)
27 June 2016Annual return made up to 27 May 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 50,000
(5 pages)
27 June 2016Annual return made up to 27 May 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 50,000
(5 pages)
6 July 2015Full accounts made up to 31 December 2014 (12 pages)
6 July 2015Full accounts made up to 31 December 2014 (12 pages)
30 June 2015Annual return made up to 27 May 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 50,000
(5 pages)
30 June 2015Annual return made up to 27 May 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 50,000
(5 pages)
18 September 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
18 September 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
25 June 2014Annual return made up to 27 May 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 50,000
(5 pages)
25 June 2014Annual return made up to 27 May 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 50,000
(5 pages)
21 May 2014Termination of appointment of Jesper Edelmann as a director (1 page)
21 May 2014Termination of appointment of Jesper Edelmann as a director (1 page)
30 September 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
30 September 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
21 June 2013Annual return made up to 27 May 2013 with a full list of shareholders (6 pages)
21 June 2013Annual return made up to 27 May 2013 with a full list of shareholders (6 pages)
27 September 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
27 September 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
29 May 2012Annual return made up to 27 May 2012 with a full list of shareholders (6 pages)
29 May 2012Annual return made up to 27 May 2012 with a full list of shareholders (6 pages)
20 April 2012Appointment of Mr Neal Wakeham as a director (2 pages)
20 April 2012Appointment of Mr Neal Wakeham as a director (2 pages)
16 April 2012Termination of appointment of Anthony Sperrin as a director (1 page)
16 April 2012Termination of appointment of Anthony Sperrin as a director (1 page)
27 May 2011Annual return made up to 27 May 2011 with a full list of shareholders (6 pages)
27 May 2011Registered office address changed from 29 Ullswater Crescent Coulsdon Surrey CR5 2XX on 27 May 2011 (1 page)
27 May 2011Registered office address changed from 29 Ullswater Crescent Coulsdon Surrey CR5 2XX on 27 May 2011 (1 page)
27 May 2011Annual return made up to 27 May 2011 with a full list of shareholders (6 pages)
18 May 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
18 May 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
3 June 2010Annual return made up to 27 May 2010 with a full list of shareholders (5 pages)
3 June 2010Annual return made up to 27 May 2010 with a full list of shareholders (5 pages)
4 May 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
4 May 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
11 March 2010Registered office address changed from Cranbrook House Redlands Coulsdon Surrey CR5 2HT on 11 March 2010 (2 pages)
11 March 2010Registered office address changed from Cranbrook House Redlands Coulsdon Surrey CR5 2HT on 11 March 2010 (2 pages)
1 November 2009Accounts for a dormant company made up to 31 December 2008 (3 pages)
1 November 2009Accounts for a dormant company made up to 31 December 2008 (3 pages)
27 May 2009Return made up to 27/05/09; full list of members (4 pages)
27 May 2009Return made up to 27/05/09; full list of members (4 pages)
2 June 2008Return made up to 27/05/08; full list of members (4 pages)
2 June 2008Return made up to 27/05/08; full list of members (4 pages)
16 April 2008Accounts for a dormant company made up to 31 December 2007 (3 pages)
16 April 2008Accounts for a dormant company made up to 31 December 2007 (3 pages)
23 January 2008Declaration of satisfaction of mortgage/charge (2 pages)
23 January 2008Declaration of satisfaction of mortgage/charge (2 pages)
23 January 2008Declaration of satisfaction of mortgage/charge (2 pages)
23 January 2008Declaration of satisfaction of mortgage/charge (2 pages)
27 October 2007New director appointed (2 pages)
27 October 2007New director appointed (2 pages)
27 October 2007Registered office changed on 27/10/07 from: 16 saint johns lane london EC1M 4AF (1 page)
27 October 2007Registered office changed on 27/10/07 from: 16 saint johns lane london EC1M 4AF (1 page)
26 October 2007Accounts for a dormant company made up to 31 December 2006 (3 pages)
26 October 2007Accounts for a dormant company made up to 31 December 2006 (3 pages)
21 August 2007Company name changed angliss (uk) holdings LIMITED\certificate issued on 21/08/07 (2 pages)
21 August 2007Company name changed angliss (uk) holdings LIMITED\certificate issued on 21/08/07 (2 pages)
4 June 2007Return made up to 27/05/07; full list of members (2 pages)
4 June 2007Return made up to 27/05/07; full list of members (2 pages)
9 August 2006Accounts made up to 31 December 2005 (12 pages)
9 August 2006Accounts made up to 31 December 2005 (12 pages)
21 June 2006Return made up to 27/05/06; full list of members (2 pages)
21 June 2006Return made up to 27/05/06; full list of members (2 pages)
14 June 2006New director appointed (6 pages)
14 June 2006Director resigned (1 page)
14 June 2006New director appointed (6 pages)
14 June 2006Director resigned (1 page)
2 November 2005Accounts made up to 31 December 2004 (12 pages)
2 November 2005Accounts made up to 31 December 2004 (12 pages)
31 May 2005Return made up to 27/05/05; full list of members (2 pages)
31 May 2005Return made up to 27/05/05; full list of members (2 pages)
9 February 2005New secretary appointed (2 pages)
9 February 2005New secretary appointed (2 pages)
8 February 2005Secretary resigned (1 page)
8 February 2005Secretary resigned (1 page)
1 September 2004Director's particulars changed (1 page)
1 September 2004Director's particulars changed (1 page)
26 July 2004Accounts made up to 31 December 2003 (13 pages)
26 July 2004Accounts made up to 31 December 2003 (13 pages)
7 June 2004Return made up to 27/05/04; full list of members (7 pages)
7 June 2004Return made up to 27/05/04; full list of members (7 pages)
8 January 2004Auditor's resignation (1 page)
8 January 2004Auditor's resignation (1 page)
4 December 2003Memorandum and Articles of Association (7 pages)
4 December 2003Memorandum and Articles of Association (7 pages)
13 November 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
13 November 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
1 October 2003Director's particulars changed (2 pages)
1 October 2003Director's particulars changed (2 pages)
2 July 2003Return made up to 27/05/03; full list of members (5 pages)
2 July 2003Return made up to 27/05/03; full list of members (5 pages)
23 April 2003Accounts made up to 31 December 2002 (12 pages)
23 April 2003Accounts made up to 31 December 2002 (12 pages)
5 March 2003Registered office changed on 05/03/03 from: quatro house frimley road camberley surrey GU16 7ER (1 page)
5 March 2003Registered office changed on 05/03/03 from: quatro house frimley road camberley surrey GU16 7ER (1 page)
3 March 2003Registered office changed on 03/03/03 from: tubs hill house london road sevenoaks kent TN13 1BL (1 page)
3 March 2003Registered office changed on 03/03/03 from: tubs hill house london road sevenoaks kent TN13 1BL (1 page)
7 January 2003New secretary appointed (2 pages)
7 January 2003Secretary resigned (1 page)
7 January 2003New secretary appointed (2 pages)
7 January 2003Secretary resigned (1 page)
13 December 2002Particulars of mortgage/charge (7 pages)
13 December 2002Particulars of mortgage/charge (7 pages)
9 December 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
9 December 2002Memorandum and Articles of Association (7 pages)
9 December 2002Memorandum and Articles of Association (7 pages)
9 December 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
29 October 2002Director resigned (1 page)
29 October 2002Director resigned (1 page)
16 June 2002Return made up to 27/05/02; full list of members (7 pages)
16 June 2002Return made up to 27/05/02; full list of members (7 pages)
30 May 2002Registered office changed on 30/05/02 from: hillgate house(7TH floor) 26 old bailey london EC4M 7HW (1 page)
30 May 2002Registered office changed on 30/05/02 from: hillgate house(7TH floor) 26 old bailey london EC4M 7HW (1 page)
7 May 2002Group of companies' accounts made up to 31 December 2001 (18 pages)
7 May 2002Group of companies' accounts made up to 31 December 2001 (18 pages)
3 September 2001Group of companies' accounts made up to 31 December 2000 (18 pages)
3 September 2001Group of companies' accounts made up to 31 December 2000 (18 pages)
22 August 2001New secretary appointed (2 pages)
22 August 2001Secretary resigned (1 page)
22 August 2001Secretary resigned (1 page)
22 August 2001New secretary appointed (2 pages)
31 May 2001Return made up to 27/05/01; full list of members (7 pages)
31 May 2001Return made up to 27/05/01; full list of members (7 pages)
28 March 2001Company name changed the greenfields group LIMITED\certificate issued on 28/03/01 (2 pages)
28 March 2001Company name changed the greenfields group LIMITED\certificate issued on 28/03/01 (2 pages)
7 February 2001New director appointed (3 pages)
7 February 2001New director appointed (3 pages)
15 January 2001Director resigned (1 page)
15 January 2001Director resigned (1 page)
6 September 2000Full group accounts made up to 31 December 1999 (19 pages)
6 September 2000Full group accounts made up to 31 December 1999 (19 pages)
5 June 2000Return made up to 27/05/00; full list of members (7 pages)
5 June 2000Return made up to 27/05/00; full list of members (7 pages)
28 April 2000Auditor's resignation (2 pages)
28 April 2000Auditor's resignation (2 pages)
20 April 2000Accounting reference date shortened from 31/03/00 to 31/12/99 (1 page)
20 April 2000Accounting reference date shortened from 31/03/00 to 31/12/99 (1 page)
15 April 2000Declaration of satisfaction of mortgage/charge (2 pages)
15 April 2000Declaration of satisfaction of mortgage/charge (2 pages)
5 April 2000Particulars of mortgage/charge (8 pages)
5 April 2000Particulars of mortgage/charge (8 pages)
24 March 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(13 pages)
24 March 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(13 pages)
4 March 2000Declaration of satisfaction of mortgage/charge (2 pages)
4 March 2000Declaration of satisfaction of mortgage/charge (2 pages)
1 November 1999Registered office changed on 01/11/99 from: boundary house 91-93 charterhouse street london EC1M 6PN (1 page)
1 November 1999Registered office changed on 01/11/99 from: boundary house 91-93 charterhouse street london EC1M 6PN (1 page)
1 November 1999New director appointed (4 pages)
1 November 1999New director appointed (4 pages)
28 September 1999Director resigned (1 page)
28 September 1999New director appointed (2 pages)
28 September 1999New director appointed (2 pages)
28 September 1999New director appointed (3 pages)
28 September 1999New director appointed (3 pages)
28 September 1999Director resigned (1 page)
28 September 1999Director resigned (1 page)
28 September 1999Director resigned (1 page)
22 September 1999Full group accounts made up to 27 March 1999 (20 pages)
22 September 1999Full group accounts made up to 27 March 1999 (20 pages)
2 September 1999New secretary appointed (2 pages)
2 September 1999New secretary appointed (2 pages)
2 September 1999Secretary resigned (1 page)
2 September 1999Secretary resigned (1 page)
24 August 1999Director resigned (1 page)
24 August 1999Director resigned (1 page)
18 June 1999Return made up to 27/05/99; full list of members (9 pages)
18 June 1999Return made up to 27/05/99; full list of members (9 pages)
2 February 1999Full group accounts made up to 28 March 1998 (20 pages)
2 February 1999Full group accounts made up to 28 March 1998 (20 pages)
26 October 1998Registered office changed on 26/10/98 from: 61 west smithfield london EC1A 9EA (1 page)
26 October 1998Registered office changed on 26/10/98 from: 61 west smithfield london EC1A 9EA (1 page)
29 May 1998Return made up to 27/05/98; no change of members (7 pages)
29 May 1998Return made up to 27/05/98; no change of members (7 pages)
28 January 1998Full group accounts made up to 29 March 1997 (19 pages)
28 January 1998Full group accounts made up to 29 March 1997 (19 pages)
2 June 1997Return made up to 28/05/97; no change of members (6 pages)
2 June 1997Return made up to 28/05/97; no change of members (6 pages)
17 January 1997Full group accounts made up to 30 March 1996 (22 pages)
17 January 1997Full group accounts made up to 30 March 1996 (22 pages)
3 June 1996Return made up to 28/05/96; full list of members (9 pages)
3 June 1996Return made up to 28/05/96; full list of members (9 pages)
9 February 1996Full group accounts made up to 1 April 1995 (20 pages)
9 February 1996Full group accounts made up to 1 April 1995 (20 pages)
9 February 1996Full group accounts made up to 1 April 1995 (20 pages)
27 September 1995New director appointed (4 pages)
27 September 1995New director appointed (4 pages)
8 September 1995Director resigned (2 pages)
8 September 1995Director resigned (2 pages)
8 September 1995Director resigned (2 pages)
8 September 1995Director resigned (2 pages)
8 September 1995Director resigned (2 pages)
8 September 1995Director resigned (2 pages)
3 July 1995Return made up to 28/05/95; full list of members (20 pages)
3 July 1995Director resigned (2 pages)
3 July 1995Director resigned (2 pages)
3 July 1995Return made up to 28/05/95; full list of members (20 pages)
1 January 1995A selection of documents registered before 1 January 1995 (61 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (10 pages)
28 May 1991Incorporation (7 pages)
28 May 1991Incorporation (7 pages)