London
SW1P 1BB
Director Name | Mr Neil Thornton |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 April 2006(14 years, 11 months after company formation) |
Appointment Duration | 18 years |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor, 7 Howick Place London SW1P 1BB |
Director Name | Mr Christopher Michael O'Sullivan |
---|---|
Date of Birth | December 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 March 2023(31 years, 9 months after company formation) |
Appointment Duration | 1 year, 1 month |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 29 Ullswater Crescent Coulsdon Surrey CR5 2HR |
Director Name | Geoffrey Bevan Lorigan |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 13 June 1991(2 weeks, 2 days after company formation) |
Appointment Duration | 3 years, 8 months (resigned 07 February 1995) |
Role | Business Executive |
Correspondence Address | 101 Clifton Hill London NW8 0JR |
Director Name | Mr Ian Bernard Fagelson |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 1991(2 weeks, 2 days after company formation) |
Appointment Duration | Resigned same day (resigned 13 June 1991) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 6 Erskine Hill London NW11 6HB |
Director Name | Freidhelm Danz |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 19 June 1991(3 weeks, 1 day after company formation) |
Appointment Duration | 8 years, 2 months (resigned 20 August 1999) |
Role | Business Executive |
Correspondence Address | Swynnerton Brighton Road Foxrock Dublin 18 Irish |
Director Name | Peter Paul Higgins |
---|---|
Date of Birth | April 1941 (Born 83 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 25 November 1991(6 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 26 June 1995) |
Role | Managing Director |
Correspondence Address | 19 Kilteragh Pines Foxrock Dublin 18 |
Director Name | Trevor Jorgen Nielsen Beyer |
---|---|
Date of Birth | March 1937 (Born 87 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 25 November 1991(6 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 26 June 1995) |
Role | Chartered Accountant & Company Director |
Correspondence Address | 14 Walnut Court St Marys Gate London W8 5UB |
Director Name | Mr John Malcolm Paterson |
---|---|
Date of Birth | December 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 1992(1 year after company formation) |
Appointment Duration | 7 years, 2 months (resigned 03 August 1999) |
Role | Company Director |
Correspondence Address | Oakland House Slindon Stafford Staffordshire ST21 6LX |
Secretary Name | John Raymond Egan |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 28 May 1992(1 year after company formation) |
Appointment Duration | 7 years, 3 months (resigned 26 August 1999) |
Role | Company Director |
Correspondence Address | 36 The Moorings Malahide Co Dublin Irish |
Director Name | Anthony Chatterton Lorkin |
---|---|
Date of Birth | May 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 1992(1 year, 5 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 May 1995) |
Role | Financial Director |
Country of Residence | England |
Correspondence Address | Linacre Bulstrode Way Gerrards Cross Buckinghamshire SL9 7QT |
Director Name | Vincent Burke |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 26 June 1995(4 years, 1 month after company formation) |
Appointment Duration | 4 years, 1 month (resigned 20 August 1999) |
Role | Company Director |
Correspondence Address | Aus-Eir Bessels Green Road Bessels Green Kent TN13 2PS |
Director Name | Mr Robert Hamilton Cooper |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 1999(8 years, 2 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 January 2001) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Great Yews Lubbock Road Chislehurst Kent BR7 5LA |
Director Name | Jesper Scheel Edelmann |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 20 August 1999(8 years, 2 months after company formation) |
Appointment Duration | 14 years, 8 months (resigned 07 May 2014) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | 4 Little Dorchester Court 139 Pavilion Road London SW1X 0BL |
Secretary Name | Mr John Richard Cuthbert |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 August 1999(8 years, 3 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 August 2001) |
Role | Solicitor |
Correspondence Address | 22 The Avenue Potters Bar Hertfordshire EN6 1EB |
Director Name | Mr John William Prendergast |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 27 September 1999(8 years, 4 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 16 September 2002) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 25 Anson Avenue West Malling Kent ME19 4RA |
Director Name | Mr Marco Alessandro Pierleoni |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2001(9 years, 7 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 30 April 2006) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 4 Cedar Way Berkhamsted Hertfordshire HP4 2LD |
Secretary Name | Reginald Eric Blair |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 2001(10 years, 2 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 December 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 The Ridings Canvey Island Essex SF8 9QZ |
Secretary Name | Mr Marco Alessandro Pierleoni |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 2002(11 years, 7 months after company formation) |
Appointment Duration | 2 years (resigned 21 January 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Cedar Way Berkhamsted Hertfordshire HP4 2LD |
Director Name | Mr Anthony Guy Sperrin |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 2007(16 years, 4 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 31 December 2011) |
Role | Financial Direc |
Country of Residence | United Kingdom |
Correspondence Address | 12 Bancroft Court Reigate Surrey RH2 7RW |
Director Name | Mr Neal Wakeham |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2012(20 years, 11 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 15 March 2023) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 29 Ullswater Crescent Coulsdon Surrey CR5 2HR |
Director Name | Chettleburgh's Limited (Corporation) |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Status | Resigned |
Appointed | 28 May 1991(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Secretary Name | Chettleburgh International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 May 1991(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Secretary Name | Mincing Lane Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 June 1991(1 week, 2 days after company formation) |
Appointment Duration | 5 months, 1 week (resigned 12 November 1991) |
Correspondence Address | Pickfords Wharf Clink Street London SE1 9DG |
Website | vesteyfoods.com |
---|
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 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 December |
Latest Return | 27 May 2023 (11 months ago) |
---|---|
Next Return Due | 10 June 2024 (1 month, 1 week from now) |
28 November 2002 | Delivered 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 2000 | Delivered 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 1993 | Delivered 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 1992 | Delivered 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 |
15 August 2023 | Micro company accounts made up to 31 December 2022 (3 pages) |
---|---|
30 May 2023 | Confirmation statement made on 27 May 2023 with updates (4 pages) |
16 March 2023 | Termination of appointment of Neal Wakeham as a director on 15 March 2023 (1 page) |
16 March 2023 | Appointment of Mr Christopher Michael O'sullivan as a director on 15 March 2023 (2 pages) |
30 June 2022 | Micro company accounts made up to 31 December 2021 (3 pages) |
1 June 2022 | Confirmation statement made on 27 May 2022 with updates (4 pages) |
27 July 2021 | Micro company accounts made up to 31 December 2020 (3 pages) |
7 June 2021 | Confirmation statement made on 27 May 2021 with updates (4 pages) |
15 July 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
8 June 2020 | Director's details changed for Mr Neal Wakeham on 8 June 2020 (2 pages) |
8 June 2020 | Confirmation statement made on 27 May 2020 with updates (4 pages) |
4 September 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
4 June 2019 | Confirmation statement made on 27 May 2019 with no updates (3 pages) |
12 September 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
1 June 2018 | Confirmation statement made on 27 May 2018 with no updates (3 pages) |
1 June 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
1 June 2017 | Confirmation statement made on 27 May 2017 with updates (6 pages) |
1 June 2017 | Secretary's details changed for Mr Neil Thornton on 1 June 2017 (1 page) |
1 June 2017 | Secretary's details changed for Mr Neil Thornton on 1 June 2017 (1 page) |
1 June 2017 | Director's details changed for Mr Neil Thornton on 5 January 2017 (2 pages) |
1 June 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
1 June 2017 | Director's details changed for Mr Neil Thornton on 5 January 2017 (2 pages) |
1 June 2017 | Confirmation statement made on 27 May 2017 with updates (6 pages) |
6 September 2016 | Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages) |
6 September 2016 | Audit exemption subsidiary accounts made up to 31 December 2015 (11 pages) |
6 September 2016 | Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (76 pages) |
6 September 2016 | Audit exemption subsidiary accounts made up to 31 December 2015 (11 pages) |
6 September 2016 | Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages) |
6 September 2016 | Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page) |
6 September 2016 | Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (76 pages) |
6 September 2016 | Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page) |
27 June 2016 | Annual return made up to 27 May 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
27 June 2016 | Annual return made up to 27 May 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
6 July 2015 | Full accounts made up to 31 December 2014 (12 pages) |
6 July 2015 | Full accounts made up to 31 December 2014 (12 pages) |
30 June 2015 | Annual return made up to 27 May 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
30 June 2015 | Annual return made up to 27 May 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
18 September 2014 | Accounts for a dormant company made up to 31 December 2013 (3 pages) |
18 September 2014 | Accounts for a dormant company made up to 31 December 2013 (3 pages) |
25 June 2014 | Annual return made up to 27 May 2014 with a full list of shareholders Statement of capital on 2014-06-25
|
25 June 2014 | Annual return made up to 27 May 2014 with a full list of shareholders Statement of capital on 2014-06-25
|
21 May 2014 | Termination of appointment of Jesper Edelmann as a director (1 page) |
21 May 2014 | Termination of appointment of Jesper Edelmann as a director (1 page) |
30 September 2013 | Accounts for a dormant company made up to 31 December 2012 (3 pages) |
30 September 2013 | Accounts for a dormant company made up to 31 December 2012 (3 pages) |
21 June 2013 | Annual return made up to 27 May 2013 with a full list of shareholders (6 pages) |
21 June 2013 | Annual return made up to 27 May 2013 with a full list of shareholders (6 pages) |
27 September 2012 | Accounts for a dormant company made up to 31 December 2011 (3 pages) |
27 September 2012 | Accounts for a dormant company made up to 31 December 2011 (3 pages) |
29 May 2012 | Annual return made up to 27 May 2012 with a full list of shareholders (6 pages) |
29 May 2012 | Annual return made up to 27 May 2012 with a full list of shareholders (6 pages) |
20 April 2012 | Appointment of Mr Neal Wakeham as a director (2 pages) |
20 April 2012 | Appointment of Mr Neal Wakeham as a director (2 pages) |
16 April 2012 | Termination of appointment of Anthony Sperrin as a director (1 page) |
16 April 2012 | Termination of appointment of Anthony Sperrin as a director (1 page) |
27 May 2011 | Annual return made up to 27 May 2011 with a full list of shareholders (6 pages) |
27 May 2011 | Registered office address changed from 29 Ullswater Crescent Coulsdon Surrey CR5 2XX on 27 May 2011 (1 page) |
27 May 2011 | Registered office address changed from 29 Ullswater Crescent Coulsdon Surrey CR5 2XX on 27 May 2011 (1 page) |
27 May 2011 | Annual return made up to 27 May 2011 with a full list of shareholders (6 pages) |
18 May 2011 | Accounts for a dormant company made up to 31 December 2010 (3 pages) |
18 May 2011 | Accounts for a dormant company made up to 31 December 2010 (3 pages) |
3 June 2010 | Annual return made up to 27 May 2010 with a full list of shareholders (5 pages) |
3 June 2010 | Annual return made up to 27 May 2010 with a full list of shareholders (5 pages) |
4 May 2010 | Accounts for a dormant company made up to 31 December 2009 (3 pages) |
4 May 2010 | Accounts for a dormant company made up to 31 December 2009 (3 pages) |
11 March 2010 | Registered office address changed from Cranbrook House Redlands Coulsdon Surrey CR5 2HT on 11 March 2010 (2 pages) |
11 March 2010 | Registered office address changed from Cranbrook House Redlands Coulsdon Surrey CR5 2HT on 11 March 2010 (2 pages) |
1 November 2009 | Accounts for a dormant company made up to 31 December 2008 (3 pages) |
1 November 2009 | Accounts for a dormant company made up to 31 December 2008 (3 pages) |
27 May 2009 | Return made up to 27/05/09; full list of members (4 pages) |
27 May 2009 | Return made up to 27/05/09; full list of members (4 pages) |
2 June 2008 | Return made up to 27/05/08; full list of members (4 pages) |
2 June 2008 | Return made up to 27/05/08; full list of members (4 pages) |
16 April 2008 | Accounts for a dormant company made up to 31 December 2007 (3 pages) |
16 April 2008 | Accounts for a dormant company made up to 31 December 2007 (3 pages) |
23 January 2008 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 January 2008 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 January 2008 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 January 2008 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 October 2007 | New director appointed (2 pages) |
27 October 2007 | New director appointed (2 pages) |
27 October 2007 | Registered office changed on 27/10/07 from: 16 saint johns lane london EC1M 4AF (1 page) |
27 October 2007 | Registered office changed on 27/10/07 from: 16 saint johns lane london EC1M 4AF (1 page) |
26 October 2007 | Accounts for a dormant company made up to 31 December 2006 (3 pages) |
26 October 2007 | Accounts for a dormant company made up to 31 December 2006 (3 pages) |
21 August 2007 | Company name changed angliss (uk) holdings LIMITED\certificate issued on 21/08/07 (2 pages) |
21 August 2007 | Company name changed angliss (uk) holdings LIMITED\certificate issued on 21/08/07 (2 pages) |
4 June 2007 | Return made up to 27/05/07; full list of members (2 pages) |
4 June 2007 | Return made up to 27/05/07; full list of members (2 pages) |
9 August 2006 | Accounts made up to 31 December 2005 (12 pages) |
9 August 2006 | Accounts made up to 31 December 2005 (12 pages) |
21 June 2006 | Return made up to 27/05/06; full list of members (2 pages) |
21 June 2006 | Return made up to 27/05/06; full list of members (2 pages) |
14 June 2006 | New director appointed (6 pages) |
14 June 2006 | Director resigned (1 page) |
14 June 2006 | New director appointed (6 pages) |
14 June 2006 | Director resigned (1 page) |
2 November 2005 | Accounts made up to 31 December 2004 (12 pages) |
2 November 2005 | Accounts made up to 31 December 2004 (12 pages) |
31 May 2005 | Return made up to 27/05/05; full list of members (2 pages) |
31 May 2005 | Return made up to 27/05/05; full list of members (2 pages) |
9 February 2005 | New secretary appointed (2 pages) |
9 February 2005 | New secretary appointed (2 pages) |
8 February 2005 | Secretary resigned (1 page) |
8 February 2005 | Secretary resigned (1 page) |
1 September 2004 | Director's particulars changed (1 page) |
1 September 2004 | Director's particulars changed (1 page) |
26 July 2004 | Accounts made up to 31 December 2003 (13 pages) |
26 July 2004 | Accounts made up to 31 December 2003 (13 pages) |
7 June 2004 | Return made up to 27/05/04; full list of members (7 pages) |
7 June 2004 | Return made up to 27/05/04; full list of members (7 pages) |
8 January 2004 | Auditor's resignation (1 page) |
8 January 2004 | Auditor's resignation (1 page) |
4 December 2003 | Memorandum and Articles of Association (7 pages) |
4 December 2003 | Memorandum and Articles of Association (7 pages) |
13 November 2003 | Resolutions
|
13 November 2003 | Resolutions
|
1 October 2003 | Director's particulars changed (2 pages) |
1 October 2003 | Director's particulars changed (2 pages) |
2 July 2003 | Return made up to 27/05/03; full list of members (5 pages) |
2 July 2003 | Return made up to 27/05/03; full list of members (5 pages) |
23 April 2003 | Accounts made up to 31 December 2002 (12 pages) |
23 April 2003 | Accounts made up to 31 December 2002 (12 pages) |
5 March 2003 | Registered office changed on 05/03/03 from: quatro house frimley road camberley surrey GU16 7ER (1 page) |
5 March 2003 | Registered office changed on 05/03/03 from: quatro house frimley road camberley surrey GU16 7ER (1 page) |
3 March 2003 | Registered office changed on 03/03/03 from: tubs hill house london road sevenoaks kent TN13 1BL (1 page) |
3 March 2003 | Registered office changed on 03/03/03 from: tubs hill house london road sevenoaks kent TN13 1BL (1 page) |
7 January 2003 | New secretary appointed (2 pages) |
7 January 2003 | Secretary resigned (1 page) |
7 January 2003 | New secretary appointed (2 pages) |
7 January 2003 | Secretary resigned (1 page) |
13 December 2002 | Particulars of mortgage/charge (7 pages) |
13 December 2002 | Particulars of mortgage/charge (7 pages) |
9 December 2002 | Resolutions
|
9 December 2002 | Memorandum and Articles of Association (7 pages) |
9 December 2002 | Memorandum and Articles of Association (7 pages) |
9 December 2002 | Resolutions
|
29 October 2002 | Director resigned (1 page) |
29 October 2002 | Director resigned (1 page) |
16 June 2002 | Return made up to 27/05/02; full list of members (7 pages) |
16 June 2002 | Return made up to 27/05/02; full list of members (7 pages) |
30 May 2002 | Registered office changed on 30/05/02 from: hillgate house(7TH floor) 26 old bailey london EC4M 7HW (1 page) |
30 May 2002 | Registered office changed on 30/05/02 from: hillgate house(7TH floor) 26 old bailey london EC4M 7HW (1 page) |
7 May 2002 | Group of companies' accounts made up to 31 December 2001 (18 pages) |
7 May 2002 | Group of companies' accounts made up to 31 December 2001 (18 pages) |
3 September 2001 | Group of companies' accounts made up to 31 December 2000 (18 pages) |
3 September 2001 | Group of companies' accounts made up to 31 December 2000 (18 pages) |
22 August 2001 | New secretary appointed (2 pages) |
22 August 2001 | Secretary resigned (1 page) |
22 August 2001 | Secretary resigned (1 page) |
22 August 2001 | New secretary appointed (2 pages) |
31 May 2001 | Return made up to 27/05/01; full list of members (7 pages) |
31 May 2001 | Return made up to 27/05/01; full list of members (7 pages) |
28 March 2001 | Company name changed the greenfields group LIMITED\certificate issued on 28/03/01 (2 pages) |
28 March 2001 | Company name changed the greenfields group LIMITED\certificate issued on 28/03/01 (2 pages) |
7 February 2001 | New director appointed (3 pages) |
7 February 2001 | New director appointed (3 pages) |
15 January 2001 | Director resigned (1 page) |
15 January 2001 | Director resigned (1 page) |
6 September 2000 | Full group accounts made up to 31 December 1999 (19 pages) |
6 September 2000 | Full group accounts made up to 31 December 1999 (19 pages) |
5 June 2000 | Return made up to 27/05/00; full list of members (7 pages) |
5 June 2000 | Return made up to 27/05/00; full list of members (7 pages) |
28 April 2000 | Auditor's resignation (2 pages) |
28 April 2000 | Auditor's resignation (2 pages) |
20 April 2000 | Accounting reference date shortened from 31/03/00 to 31/12/99 (1 page) |
20 April 2000 | Accounting reference date shortened from 31/03/00 to 31/12/99 (1 page) |
15 April 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 April 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 April 2000 | Particulars of mortgage/charge (8 pages) |
5 April 2000 | Particulars of mortgage/charge (8 pages) |
24 March 2000 | Resolutions
|
24 March 2000 | Resolutions
|
4 March 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 March 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 November 1999 | Registered office changed on 01/11/99 from: boundary house 91-93 charterhouse street london EC1M 6PN (1 page) |
1 November 1999 | Registered office changed on 01/11/99 from: boundary house 91-93 charterhouse street london EC1M 6PN (1 page) |
1 November 1999 | New director appointed (4 pages) |
1 November 1999 | New director appointed (4 pages) |
28 September 1999 | Director resigned (1 page) |
28 September 1999 | New director appointed (2 pages) |
28 September 1999 | New director appointed (2 pages) |
28 September 1999 | New director appointed (3 pages) |
28 September 1999 | New director appointed (3 pages) |
28 September 1999 | Director resigned (1 page) |
28 September 1999 | Director resigned (1 page) |
28 September 1999 | Director resigned (1 page) |
22 September 1999 | Full group accounts made up to 27 March 1999 (20 pages) |
22 September 1999 | Full group accounts made up to 27 March 1999 (20 pages) |
2 September 1999 | New secretary appointed (2 pages) |
2 September 1999 | New secretary appointed (2 pages) |
2 September 1999 | Secretary resigned (1 page) |
2 September 1999 | Secretary resigned (1 page) |
24 August 1999 | Director resigned (1 page) |
24 August 1999 | Director resigned (1 page) |
18 June 1999 | Return made up to 27/05/99; full list of members (9 pages) |
18 June 1999 | Return made up to 27/05/99; full list of members (9 pages) |
2 February 1999 | Full group accounts made up to 28 March 1998 (20 pages) |
2 February 1999 | Full group accounts made up to 28 March 1998 (20 pages) |
26 October 1998 | Registered office changed on 26/10/98 from: 61 west smithfield london EC1A 9EA (1 page) |
26 October 1998 | Registered office changed on 26/10/98 from: 61 west smithfield london EC1A 9EA (1 page) |
29 May 1998 | Return made up to 27/05/98; no change of members (7 pages) |
29 May 1998 | Return made up to 27/05/98; no change of members (7 pages) |
28 January 1998 | Full group accounts made up to 29 March 1997 (19 pages) |
28 January 1998 | Full group accounts made up to 29 March 1997 (19 pages) |
2 June 1997 | Return made up to 28/05/97; no change of members (6 pages) |
2 June 1997 | Return made up to 28/05/97; no change of members (6 pages) |
17 January 1997 | Full group accounts made up to 30 March 1996 (22 pages) |
17 January 1997 | Full group accounts made up to 30 March 1996 (22 pages) |
3 June 1996 | Return made up to 28/05/96; full list of members (9 pages) |
3 June 1996 | Return made up to 28/05/96; full list of members (9 pages) |
9 February 1996 | Full group accounts made up to 1 April 1995 (20 pages) |
9 February 1996 | Full group accounts made up to 1 April 1995 (20 pages) |
9 February 1996 | Full group accounts made up to 1 April 1995 (20 pages) |
27 September 1995 | New director appointed (4 pages) |
27 September 1995 | New director appointed (4 pages) |
8 September 1995 | Director resigned (2 pages) |
8 September 1995 | Director resigned (2 pages) |
8 September 1995 | Director resigned (2 pages) |
8 September 1995 | Director resigned (2 pages) |
8 September 1995 | Director resigned (2 pages) |
8 September 1995 | Director resigned (2 pages) |
3 July 1995 | Return made up to 28/05/95; full list of members (20 pages) |
3 July 1995 | Director resigned (2 pages) |
3 July 1995 | Director resigned (2 pages) |
3 July 1995 | Return made up to 28/05/95; full list of members (20 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (61 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (10 pages) |
28 May 1991 | Incorporation (7 pages) |
28 May 1991 | Incorporation (7 pages) |