Company NameWhistlestop Foods Limited
Company StatusActive
Company Number02618538
CategoryPrivate Limited Company
Incorporation Date7 June 1991(32 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Jonathan Owen Davies
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed17 October 2006(15 years, 4 months after company formation)
Appointment Duration17 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressJamestown Wharf 32 Jamestown Road
London
NW1 7HW
Director NameMr Miles Eric Collins
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed17 October 2006(15 years, 4 months after company formation)
Appointment Duration17 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressJamestown Wharf 32 Jamestown Road
London
NW1 7HW
Director NameMr Rolf Geling
Date of BirthJuly 1974 (Born 49 years ago)
NationalityDutch
StatusCurrent
Appointed25 October 2021(30 years, 4 months after company formation)
Appointment Duration2 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressJamestown Wharf 32 Jamestown Road
London
NW1 7HW
Director NameKari Daniels
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed23 January 2023(31 years, 7 months after company formation)
Appointment Duration1 year, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSsp Group Plc Jamestown Wharf
32 Jamestown Road
London
NW1 7HW
Secretary NameMrs Fiona Scattergood
StatusCurrent
Appointed16 February 2023(31 years, 8 months after company formation)
Appointment Duration1 year, 2 months
RoleCompany Director
Correspondence AddressSsp Group Plc Jamestown Wharf
32 Jamestown Road
London
NW1 7HW
Director NameMichael Stephen Mackelcan Johns
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1991(same day as company formation)
RoleCompany Director
Correspondence Address22 Bowerdean Street
London
Director NameMr Nigel Spencer Jackson
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1991(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address27 St Johns Road
London
NW11 0PE
Director NameSubramaniam Krishnakumar
Date of BirthMay 1961 (Born 63 years ago)
NationalitySri Lankan
StatusResigned
Appointed29 July 1991(1 month, 3 weeks after company formation)
Appointment Duration9 years, 8 months (resigned 07 April 2001)
RoleCompany Director
Correspondence Address3 Longley Avenue
Alperton
Wembley
Middlesex
HA0 1NG
Director NameMr Upendra Surendranath Trivedi
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed29 July 1991(1 month, 3 weeks after company formation)
Appointment Duration9 years, 8 months (resigned 07 April 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Mardale Drive
Kingsbury
London
NW9 0RX
Secretary NameMr Upendra Surendranath Trivedi
NationalityBritish
StatusResigned
Appointed29 July 1991(1 month, 3 weeks after company formation)
Appointment Duration2 years, 8 months (resigned 14 April 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Mardale Drive
Kingsbury
London
NW9 0RX
Director NameMr Saleem Karim
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed14 April 1994(2 years, 10 months after company formation)
Appointment Duration5 years, 5 months (resigned 30 September 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Highclere Road
Great Notley Garden Village
Braintree
Essex
CM7 8WX
Secretary NameMr Saleem Karim
NationalityBritish
StatusResigned
Appointed14 April 1994(2 years, 10 months after company formation)
Appointment Duration2 years (resigned 19 April 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Highclere Road
Great Notley Garden Village
Braintree
Essex
CM7 8WX
Secretary NameMr Nilkanth Purshottam Gangadia
NationalityBritish
StatusResigned
Appointed19 April 1996(4 years, 10 months after company formation)
Appointment Duration3 years, 8 months (resigned 06 January 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Leavesden Road
Stanmore
Middlesex
HA7 3RQ
Director NameKarim Lalani
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2000(8 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 07 April 2001)
RoleCompany Director
Correspondence AddressFlowerways
92 Winnington Road
Hampstead Heath
London
N2 02u
Secretary NameMr Nadarajah Selvakumar
NationalityBritish
StatusResigned
Appointed06 January 2000(8 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 07 April 2001)
RoleAccountant
Country of ResidenceEngland
Correspondence Address31a Brandville Gardens
Ilford
Essex
IG6 1JG
Director NameMr Anthony John Keating
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2001(9 years, 10 months after company formation)
Appointment Duration11 years, 1 month (resigned 24 May 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 The Heights, Brooklands
Weybridge
Surrey
KT13 0NY
Director NamePeter Keegans
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2001(9 years, 10 months after company formation)
Appointment Duration4 years, 2 months (resigned 30 June 2005)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address8 Midhurst Avenue
Muswell Hill
London
N10 3EN
Director NameMr Anthony Louis Monnickendam
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2001(9 years, 10 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 May 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAuburn House
39 High Street
Olney
Buckinghamshire
MK46 4EB
Secretary NameMr Timothy Charles Mason
NationalityBritish
StatusResigned
Appointed07 April 2001(9 years, 10 months after company formation)
Appointment Duration5 years, 2 months (resigned 15 June 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address231 Station Road
Knowle
Solihull
West Midlands
B93 0PU
Director NameMr Robert James Prynn
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2003(11 years, 9 months after company formation)
Appointment Duration3 years, 3 months (resigned 15 June 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Tuffnells Way
Harpenden
Hertfordshire
AL5 3HQ
Director NameMr Christopher Charles James Copner
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2003(11 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 06 September 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBrackenwood
Monks Walk
Ascot
Berkshire
SL5 9AZ
Director NameJoel David Brook
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2005(14 years after company formation)
Appointment Duration10 years (resigned 17 July 2015)
RoleProperty Director
Country of ResidenceUnited Kingdom
Correspondence Address169 Euston Road
London
NW1 2AE
Director NameMr Roger Arthur Worrell
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2005(14 years, 1 month after company formation)
Appointment Duration3 years, 4 months (resigned 25 November 2008)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Lilleshall Drive
Elstow
Bedfordshire
MK42 9FG
Director NameMr Roger Arthur Worrell
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2005(14 years, 1 month after company formation)
Appointment Duration3 years, 4 months (resigned 25 November 2008)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address20 Lilleshall Drive
Elstow
Bedfordshire
MK42 9FG
Secretary NameMr Jonathan Owen Davies
NationalityBritish
StatusResigned
Appointed15 June 2006(15 years after company formation)
Appointment Duration3 years, 9 months (resigned 12 March 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 The Heights, Brooklands
Weybridge
Surrey
KT13 0NY
Director NameMr Mark Rainbow
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2006(15 years, 4 months after company formation)
Appointment Duration8 years, 4 months (resigned 27 February 2015)
RoleAccountant
Country of ResidenceEngland
Correspondence Address169 Euston Road
London
NW1 2AE
Secretary NameMrs Helen Byrne
StatusResigned
Appointed12 March 2010(18 years, 9 months after company formation)
Appointment Duration12 years, 11 months (resigned 16 February 2023)
RoleCompany Director
Correspondence AddressJamestown Wharf 32 Jamestown Road
London
NW1 7HW
Director NameMr Luke Logan Tait
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2012(21 years, 5 months after company formation)
Appointment Duration4 years, 8 months (resigned 13 July 2017)
RoleCommercial Development Director
Country of ResidenceEngland
Correspondence Address169 Euston Road
London
NW1 2AE
Director NameMr Neil Stephen Campbell
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2017(26 years, 2 months after company formation)
Appointment Duration5 years, 1 month (resigned 07 October 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressJamestown Wharf 32 Jamestown Road
London
NW1 7HW
Director NameMr Richard Lewis
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2021(30 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 14 January 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressJamestown Wharf 32 Jamestown Road
London
NW1 7HW
Secretary NameGravitas Company Secretarial Services Limited (Corporation)
StatusResigned
Appointed07 June 1991(same day as company formation)
Correspondence Address25-31 Moorgate
London

Contact

Websitecompass-group.co.uk
Telephone023 15427110
Telephone regionSouthampton / Portsmouth

Location

Registered AddressJamestown Wharf
32 Jamestown Road
London
NW1 7HW
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardCamden Town with Primrose Hill
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

200k at £1Belleview LTD
100.00%
Ordinary

Financials

Year2014
Turnover£2,742,129
Net Worth£200,000

Accounts

Latest Accounts28 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryDormant
Accounts Year End30 September

Returns

Latest Return5 February 2024 (2 months, 3 weeks ago)
Next Return Due19 February 2025 (9 months, 4 weeks from now)

Charges

29 August 1996Delivered on: 10 September 1996
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.
Particulars: Ground floor lock up premises k/a number 106 victoria street L.B. of city of westminster.
Outstanding
29 August 1996Delivered on: 10 September 1996
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.
Particulars: Unit 22 london bridge station L.B. of southwark.
Outstanding
6 January 1995Delivered on: 11 January 1995
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.
Particulars: Former travel centre, station forecourt, victoria station, l/b of kensington and chelsea.
Outstanding
6 January 1995Delivered on: 11 January 1995
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.
Particulars: 77A gloucester road, l/b of kensington and chelsea.
Outstanding
6 January 2000Delivered on: 14 January 2000
Persons entitled: Barclays Bank PLC

Classification: Guarantee & 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: 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
4 December 1994Delivered on: 9 December 1994
Satisfied on: 6 April 2001
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. See the mortgage charge document for full details.
Fully Satisfied
5 July 1994Delivered on: 19 July 1994
Satisfied on: 5 June 1996
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a unit 1 victoria station front, victoria railway station, london. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property.
Fully Satisfied
5 July 1994Delivered on: 19 July 1994
Satisfied on: 5 June 1996
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a unit 22 and 23 the walkway level, liverpool street station, london. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property.
Fully Satisfied
5 July 1994Delivered on: 19 July 1994
Satisfied on: 5 June 1996
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a south terminal arrivals concourse, gatwick airport, gatwick. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property.
Fully Satisfied
24 June 1994Delivered on: 7 July 1994
Satisfied on: 6 March 1996
Persons entitled: Midland Bank PLC

Classification: Fixed and 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 charges over the undertaking and all property and assets present and future including uncalled capital goodwill bookdebts and patents.
Fully Satisfied

Filing History

24 September 2020Change of details for Belleview Limited as a person with significant control on 27 April 2020 (2 pages)
1 May 2020Registered office address changed from 169 Euston Road London NW1 2AE to Jamestown Wharf 32 Jamestown Road London NW1 7HW on 1 May 2020 (1 page)
25 February 2020Accounts for a dormant company made up to 25 September 2019 (5 pages)
19 February 2020Confirmation statement made on 5 February 2020 with no updates (3 pages)
25 November 2019Appointment of Roger Arthur Worrell as a director on 1 November 2019 (2 pages)
2 July 2019Accounts for a dormant company made up to 26 September 2018 (5 pages)
13 February 2019Confirmation statement made on 5 February 2019 with updates (4 pages)
3 July 2018Accounts for a dormant company made up to 27 September 2017 (4 pages)
5 February 2018Confirmation statement made on 5 February 2018 with updates (4 pages)
15 August 2017Appointment of Mr Neil Stephen Campbell as a director on 15 August 2017 (2 pages)
15 August 2017Appointment of Mr Neil Stephen Campbell as a director on 15 August 2017 (2 pages)
14 August 2017Termination of appointment of Luke Logan Tait as a director on 13 July 2017 (1 page)
14 August 2017Termination of appointment of Luke Logan Tait as a director on 13 July 2017 (1 page)
27 June 2017Full accounts made up to 28 September 2016 (10 pages)
27 June 2017Full accounts made up to 28 September 2016 (10 pages)
2 May 2017Confirmation statement made on 26 April 2017 with updates (5 pages)
2 May 2017Confirmation statement made on 26 April 2017 with updates (5 pages)
29 June 2016Full accounts made up to 30 September 2015 (10 pages)
29 June 2016Full accounts made up to 30 September 2015 (10 pages)
9 June 2016Annual return made up to 25 April 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 200,000
(4 pages)
9 June 2016Annual return made up to 25 April 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 200,000
(4 pages)
21 July 2015Termination of appointment of Joel David Brook as a director on 17 July 2015 (1 page)
21 July 2015Termination of appointment of Joel David Brook as a director on 17 July 2015 (1 page)
3 July 2015Full accounts made up to 24 September 2014 (10 pages)
3 July 2015Full accounts made up to 24 September 2014 (10 pages)
18 May 2015Annual return made up to 25 April 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 200,000
(5 pages)
18 May 2015Annual return made up to 25 April 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 200,000
(5 pages)
27 February 2015Termination of appointment of Mark Rainbow as a director on 27 February 2015 (1 page)
27 February 2015Termination of appointment of Mark Rainbow as a director on 27 February 2015 (1 page)
28 April 2014Annual return made up to 25 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 200,000
(5 pages)
28 April 2014Annual return made up to 25 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 200,000
(5 pages)
7 February 2014Full accounts made up to 25 September 2013 (10 pages)
7 February 2014Full accounts made up to 25 September 2013 (10 pages)
16 December 2013Director's details changed for Mr Luke Logan Tait on 10 December 2013 (2 pages)
16 December 2013Secretary's details changed for Mrs Helen Byrne on 10 December 2013 (1 page)
16 December 2013Director's details changed for Mr Luke Logan Tait on 10 December 2013 (2 pages)
16 December 2013Secretary's details changed for Mrs Helen Byrne on 10 December 2013 (1 page)
12 December 2013Director's details changed for Mark Rainbow on 10 December 2013 (2 pages)
12 December 2013Director's details changed for Mark Rainbow on 10 December 2013 (2 pages)
11 December 2013Director's details changed for Joel David Brook on 10 December 2013 (2 pages)
11 December 2013Director's details changed for Joel David Brook on 10 December 2013 (2 pages)
11 December 2013Director's details changed for Mr Jonathan Owen Davies on 10 December 2013 (2 pages)
11 December 2013Director's details changed for Mr Jonathan Owen Davies on 10 December 2013 (2 pages)
10 December 2013Registered office address changed from 1 the Heights Brooklands Weybridge Surrey KT13 0NY on 10 December 2013 (1 page)
10 December 2013Director's details changed for Miles Eric Collins on 10 December 2013 (2 pages)
10 December 2013Registered office address changed from 1 the Heights Brooklands Weybridge Surrey KT13 0NY on 10 December 2013 (1 page)
10 December 2013Director's details changed for Miles Eric Collins on 10 December 2013 (2 pages)
29 April 2013Annual return made up to 25 April 2013 with a full list of shareholders (8 pages)
29 April 2013Annual return made up to 25 April 2013 with a full list of shareholders (8 pages)
7 January 2013Full accounts made up to 26 September 2012 (10 pages)
7 January 2013Full accounts made up to 26 September 2012 (10 pages)
5 November 2012Appointment of Luke Logan Tait as a director (2 pages)
5 November 2012Appointment of Luke Logan Tait as a director (2 pages)
1 June 2012Director's details changed for Mark Rainbow on 1 June 2012 (2 pages)
1 June 2012Director's details changed for Mark Rainbow on 1 June 2012 (2 pages)
1 June 2012Director's details changed for Mark Rainbow on 1 June 2012 (2 pages)
29 May 2012Termination of appointment of Anthony Keating as a director (1 page)
29 May 2012Termination of appointment of Anthony Keating as a director (1 page)
27 April 2012Annual return made up to 25 April 2012 with a full list of shareholders (8 pages)
27 April 2012Annual return made up to 25 April 2012 with a full list of shareholders (8 pages)
4 January 2012Full accounts made up to 28 September 2011 (10 pages)
4 January 2012Full accounts made up to 28 September 2011 (10 pages)
27 April 2011Annual return made up to 25 April 2011 with a full list of shareholders (8 pages)
27 April 2011Annual return made up to 25 April 2011 with a full list of shareholders (8 pages)
2 February 2011Full accounts made up to 29 September 2010 (10 pages)
2 February 2011Full accounts made up to 29 September 2010 (10 pages)
26 April 2010Annual return made up to 25 April 2010 with a full list of shareholders (6 pages)
26 April 2010Annual return made up to 25 April 2010 with a full list of shareholders (6 pages)
16 March 2010Termination of appointment of Jonathan Davies as a secretary (1 page)
16 March 2010Termination of appointment of Jonathan Davies as a secretary (1 page)
15 March 2010Appointment of Mrs Helen Byrne as a secretary (1 page)
15 March 2010Appointment of Mrs Helen Byrne as a secretary (1 page)
12 January 2010Full accounts made up to 30 September 2009 (10 pages)
12 January 2010Full accounts made up to 30 September 2009 (10 pages)
16 December 2009Resolutions
  • RES13 ‐ Dir permitted authorise any conflict section 175(5)(a) 30/11/2009
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
16 December 2009Resolutions
  • RES13 ‐ Dir permitted authorise any conflict section 175(5)(a) 30/11/2009
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
19 October 2009Director's details changed for Miles Eric Collins on 1 October 2009 (2 pages)
19 October 2009Director's details changed for Miles Eric Collins on 1 October 2009 (2 pages)
19 October 2009Director's details changed for Miles Eric Collins on 1 October 2009 (2 pages)
17 October 2009Secretary's details changed for Jonathan Owen Davies on 1 October 2009 (1 page)
17 October 2009Secretary's details changed for Jonathan Owen Davies on 1 October 2009 (1 page)
17 October 2009Secretary's details changed for Jonathan Owen Davies on 1 October 2009 (1 page)
16 October 2009Director's details changed for Miles Eric Collins on 1 October 2009 (2 pages)
16 October 2009Director's details changed for Miles Eric Collins on 1 October 2009 (2 pages)
16 October 2009Director's details changed for Miles Eric Collins on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Joel David Brook on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Anthony Keating on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Anthony Keating on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Anthony Keating on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Mark Rainbow on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Mark Rainbow on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Joel David Brook on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Joel David Brook on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Mark Rainbow on 1 October 2009 (2 pages)
30 April 2009Location of debenture register (1 page)
30 April 2009Return made up to 25/04/09; full list of members (4 pages)
30 April 2009Location of debenture register (1 page)
30 April 2009Return made up to 25/04/09; full list of members (4 pages)
29 April 2009Location of register of members (1 page)
29 April 2009Location of register of members (1 page)
28 January 2009Full accounts made up to 30 September 2008 (10 pages)
28 January 2009Full accounts made up to 30 September 2008 (10 pages)
26 November 2008Appointment terminated director roger worrell (1 page)
26 November 2008Appointment terminated director roger worrell (1 page)
8 July 2008Amended full accounts made up to 30 September 2007 (11 pages)
8 July 2008Amended full accounts made up to 30 September 2007 (11 pages)
30 June 2008Full accounts made up to 30 September 2007 (11 pages)
30 June 2008Full accounts made up to 30 September 2007 (11 pages)
18 March 2008Return made up to 09/03/08; full list of members (5 pages)
18 March 2008Return made up to 09/03/08; full list of members (5 pages)
1 November 2007Full accounts made up to 30 September 2006 (12 pages)
1 November 2007Full accounts made up to 30 September 2006 (12 pages)
25 April 2007Return made up to 25/04/07; full list of members (3 pages)
25 April 2007Return made up to 25/04/07; full list of members (3 pages)
13 November 2006Registered office changed on 13/11/06 from: 169 euston road, london, NW1 2AE (1 page)
13 November 2006Registered office changed on 13/11/06 from: 169 euston road, london, NW1 2AE (1 page)
9 November 2006New director appointed (3 pages)
9 November 2006New director appointed (3 pages)
8 November 2006New director appointed (3 pages)
8 November 2006New director appointed (3 pages)
8 November 2006New director appointed (3 pages)
8 November 2006New director appointed (3 pages)
22 August 2006Registered office changed on 22/08/06 from: parklands court 24 parklands, birmingham great park, rubery birmingham, west midlands B45 9PZ (1 page)
22 August 2006Registered office changed on 22/08/06 from: parklands court 24 parklands, birmingham great park, rubery birmingham, west midlands B45 9PZ (1 page)
27 July 2006New secretary appointed (2 pages)
27 July 2006New secretary appointed (2 pages)
7 July 2006Director resigned (1 page)
7 July 2006Secretary resigned (1 page)
7 July 2006Director resigned (1 page)
7 July 2006Secretary resigned (1 page)
29 June 2006Full accounts made up to 30 September 2005 (12 pages)
29 June 2006Full accounts made up to 30 September 2005 (12 pages)
28 April 2006Return made up to 25/04/06; full list of members (3 pages)
28 April 2006Return made up to 25/04/06; full list of members (3 pages)
21 February 2006Resolutions
  • RES13 ‐ Re interim dividend 31/01/06
(1 page)
21 February 2006Resolutions
  • RES13 ‐ Re interim dividend 31/01/06
(1 page)
5 August 2005Full accounts made up to 30 September 2004 (11 pages)
5 August 2005Full accounts made up to 30 September 2004 (11 pages)
14 July 2005New director appointed (1 page)
14 July 2005New director appointed (1 page)
8 July 2005New director appointed (1 page)
8 July 2005Director resigned (1 page)
8 July 2005Director resigned (1 page)
8 July 2005New director appointed (1 page)
31 May 2005Return made up to 25/04/05; full list of members (3 pages)
31 May 2005Return made up to 25/04/05; full list of members (3 pages)
8 September 2004Director resigned (1 page)
8 September 2004Director resigned (1 page)
4 August 2004Full accounts made up to 30 September 2003 (12 pages)
4 August 2004Full accounts made up to 30 September 2003 (12 pages)
28 July 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 July 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 June 2004Return made up to 25/04/04; full list of members (3 pages)
7 June 2004Return made up to 25/04/04; full list of members (3 pages)
5 March 2004Director's particulars changed (1 page)
5 March 2004Director's particulars changed (1 page)
5 August 2003Full accounts made up to 30 September 2002 (16 pages)
5 August 2003Full accounts made up to 30 September 2002 (16 pages)
2 June 2003Director resigned (1 page)
2 June 2003Director resigned (1 page)
8 May 2003Return made up to 25/04/03; full list of members (3 pages)
8 May 2003Return made up to 25/04/03; full list of members (3 pages)
4 March 2003New director appointed (1 page)
4 March 2003New director appointed (1 page)
4 March 2003New director appointed (2 pages)
4 March 2003New director appointed (2 pages)
6 September 2002Full accounts made up to 26 September 2001 (15 pages)
6 September 2002Full accounts made up to 26 September 2001 (15 pages)
7 May 2002Return made up to 25/04/02; full list of members (6 pages)
7 May 2002Return made up to 25/04/02; full list of members (6 pages)
24 September 2001Registered office changed on 24/09/01 from: queens wharf, queen caroline street, london, W6 9RJ (1 page)
24 September 2001Registered office changed on 24/09/01 from: queens wharf, queen caroline street, london, W6 9RJ (1 page)
1 August 2001Location of register of members (1 page)
1 August 2001Location of register of members (1 page)
1 August 2001Return made up to 30/05/01; full list of members (6 pages)
1 August 2001Return made up to 30/05/01; full list of members (6 pages)
25 April 2001Director resigned (1 page)
25 April 2001New director appointed (2 pages)
25 April 2001Director resigned (1 page)
25 April 2001Registered office changed on 25/04/01 from: 1ST floor south, victoria station house, 191 victoria street, london SW1E 5NE (1 page)
25 April 2001Director resigned (1 page)
25 April 2001Director resigned (1 page)
25 April 2001Director resigned (1 page)
25 April 2001New director appointed (2 pages)
25 April 2001Secretary resigned (1 page)
25 April 2001New director appointed (2 pages)
25 April 2001New secretary appointed (2 pages)
25 April 2001Director resigned (1 page)
25 April 2001New director appointed (2 pages)
25 April 2001New director appointed (2 pages)
25 April 2001Registered office changed on 25/04/01 from: 1ST floor south, victoria station house, 191 victoria street, london SW1E 5NE (1 page)
25 April 2001New director appointed (2 pages)
25 April 2001Secretary resigned (1 page)
25 April 2001New secretary appointed (2 pages)
6 April 2001Declaration of satisfaction of mortgage/charge (3 pages)
6 April 2001Declaration of satisfaction of mortgage/charge (3 pages)
9 February 2001Full accounts made up to 30 September 2000 (15 pages)
9 February 2001Full accounts made up to 30 September 2000 (15 pages)
15 June 2000Return made up to 30/05/00; full list of members (6 pages)
15 June 2000Return made up to 30/05/00; full list of members (6 pages)
3 March 2000New director appointed (2 pages)
3 March 2000Secretary resigned (1 page)
3 March 2000New director appointed (2 pages)
3 March 2000New secretary appointed (2 pages)
3 March 2000Secretary resigned (1 page)
3 March 2000New secretary appointed (2 pages)
17 January 2000Declaration of assistance for shares acquisition (15 pages)
17 January 2000Declaration of assistance for shares acquisition (15 pages)
14 January 2000Particulars of mortgage/charge (3 pages)
14 January 2000Particulars of mortgage/charge (3 pages)
12 January 2000Memorandum and Articles of Association (12 pages)
12 January 2000Memorandum and Articles of Association (12 pages)
12 January 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
12 January 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
6 January 2000Memorandum and Articles of Association (11 pages)
6 January 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(2 pages)
6 January 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(2 pages)
6 January 2000Memorandum and Articles of Association (11 pages)
10 December 1999Full accounts made up to 30 September 1999 (17 pages)
10 December 1999Full accounts made up to 30 September 1999 (17 pages)
12 October 1999Director resigned (1 page)
12 October 1999Director resigned (1 page)
7 July 1999Return made up to 30/05/99; full list of members (7 pages)
7 July 1999Return made up to 30/05/99; full list of members (7 pages)
17 March 1999Full accounts made up to 30 September 1998 (16 pages)
17 March 1999Full accounts made up to 30 September 1998 (16 pages)
13 July 1998Return made up to 30/05/98; full list of members (7 pages)
13 July 1998Return made up to 30/05/98; full list of members (7 pages)
27 February 1998Full accounts made up to 30 September 1997 (14 pages)
27 February 1998Full accounts made up to 30 September 1997 (14 pages)
9 January 1998Director's particulars changed (1 page)
9 January 1998Director's particulars changed (1 page)
13 June 1997Return made up to 30/05/97; full list of members (10 pages)
13 June 1997Return made up to 30/05/97; full list of members (10 pages)
12 May 1997Full accounts made up to 30 September 1996 (12 pages)
12 May 1997Full accounts made up to 30 September 1996 (12 pages)
3 March 1997Registered office changed on 03/03/97 from: 2ND floor, 1 wilton road, victoria, london SW1V 1LL (1 page)
3 March 1997Registered office changed on 03/03/97 from: 2ND floor, 1 wilton road, victoria, london SW1V 1LL (1 page)
10 September 1996Particulars of mortgage/charge (3 pages)
10 September 1996Particulars of mortgage/charge (3 pages)
10 September 1996Particulars of mortgage/charge (3 pages)
10 September 1996Particulars of mortgage/charge (3 pages)
28 July 1996Return made up to 07/06/96; full list of members (10 pages)
28 July 1996Return made up to 07/06/96; full list of members (10 pages)
5 June 1996Declaration of satisfaction of mortgage/charge (1 page)
5 June 1996Declaration of satisfaction of mortgage/charge (1 page)
17 May 1996New secretary appointed (1 page)
17 May 1996New secretary appointed (1 page)
17 May 1996Secretary resigned (1 page)
17 May 1996Secretary resigned (1 page)
11 April 1996Full accounts made up to 30 September 1995 (13 pages)
11 April 1996Full accounts made up to 30 September 1995 (13 pages)
6 March 1996Declaration of satisfaction of mortgage/charge (2 pages)
6 March 1996Declaration of satisfaction of mortgage/charge (2 pages)
25 September 1995Return made up to 07/06/95; full list of members (14 pages)
25 September 1995Return made up to 07/06/95; full list of members (14 pages)
18 September 1995Secretary resigned;new secretary appointed;new director appointed (6 pages)
18 September 1995Secretary resigned;new secretary appointed;new director appointed (6 pages)
2 August 1995Full accounts made up to 30 September 1994 (15 pages)
2 August 1995Full accounts made up to 30 September 1994 (15 pages)
3 May 1995Resolutions
  • ORES13 ‐ Ordinary resolution
(2 pages)
3 May 1995Resolutions
  • ORES13 ‐ Ordinary resolution
(2 pages)
11 January 1995Particulars of mortgage/charge (3 pages)
11 January 1995Particulars of mortgage/charge (3 pages)
6 July 1994£ nc 100/200000 24/06/94 (1 page)
6 July 1994£ nc 100/200000 24/06/94 (1 page)
6 July 1994Ad 24/06/94--------- £ si 199998@1=199998 £ ic 2/200000 (2 pages)
6 July 1994Ad 24/06/94--------- £ si 199998@1=199998 £ ic 2/200000 (2 pages)
7 June 1991Incorporation (21 pages)
7 June 1991Incorporation (21 pages)