Sipson
West Drayton
Middlesex
UB7 0DQ
Director Name | Mr Mohammed Saeed |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 July 2015(23 years, 3 months after company formation) |
Appointment Duration | 8 years, 8 months |
Role | Human Resources Director |
Country of Residence | England |
Correspondence Address | Heathrow Boulevard 4 282 Bath Road, Second Floor Sipson West Drayton Middlesex UB7 0DQ |
Director Name | Mr Dannie Lee Burke |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | American |
Status | Current |
Appointed | 27 July 2015(23 years, 3 months after company formation) |
Appointment Duration | 8 years, 8 months |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Heathrow Boulevard 4 282 Bath Road, Second Floor Sipson West Drayton Middlesex UB7 0DQ |
Secretary Name | Miss Amy Lucy Ashman |
---|---|
Status | Current |
Appointed | 27 July 2015(23 years, 3 months after company formation) |
Appointment Duration | 8 years, 8 months |
Role | Company Director |
Correspondence Address | Heathrow Boulevard 4 282 Bath Road, Second Floor Sipson West Drayton Middlesex UB7 0DQ |
Director Name | Mr Simon Mark Colaco |
---|---|
Date of Birth | May 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 April 2016(24 years after company formation) |
Appointment Duration | 7 years, 11 months |
Role | Procurement Director |
Country of Residence | England |
Correspondence Address | Heathrow Boulevard 4 282 Bath Road, Second Floor Sipson West Drayton Middlesex UB7 0DQ |
Secretary Name | Irene Lesley Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 April 1992(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fy Mwthin 22 Merthyr Road Tongwynlais Cardiff South Glamorgan CF15 7LH Wales |
Secretary Name | Susan Rezaei |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 June 1992(2 months, 1 week after company formation) |
Appointment Duration | 6 years, 7 months (resigned 28 January 1999) |
Role | Secretary |
Correspondence Address | Greystones North Road Seaham County Durham SR7 7AF |
Director Name | Mr Roger Antony Nigel McKechnie |
---|---|
Date of Birth | May 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1993(1 year, 4 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 17 March 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Dilston House Corbridge Northumberland NE45 5RH |
Director Name | Michael Aylmer Hughes |
---|---|
Date of Birth | October 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1993(1 year, 4 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 17 March 2004) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Orchard House Newton On Ouse York Yorkshire YO30 2BN |
Director Name | Leslie John Cook |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1997(4 years, 10 months after company formation) |
Appointment Duration | 8 months, 4 weeks (resigned 25 November 1997) |
Role | Operations Director |
Correspondence Address | 11 Castlereagh Wynyard Park Billingham Cleveland TS22 5QF |
Secretary Name | Mr John Quinn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 January 1999(6 years, 9 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 15 June 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 32 Falstone Drive Chester Le Street County Durham DH2 3ST |
Director Name | Mr Andrew Cross |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1999(7 years after company formation) |
Appointment Duration | 2 years, 5 months (resigned 15 October 2001) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 26 College Road Newton Abbot Devon TQ12 1EQ |
Secretary Name | Mr Andrew Cross |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 June 2001(9 years, 1 month after company formation) |
Appointment Duration | 4 months (resigned 15 October 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 26 College Road Newton Abbot Devon TQ12 1EQ |
Director Name | Christopher Frank Beresford |
---|---|
Date of Birth | May 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 2001(9 years, 5 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 28 February 2002) |
Role | Company Director |
Correspondence Address | 18 Sunderland Bridge Village Croxdale Durham DH6 5HD |
Director Name | David Robert Jennings |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 2001(9 years, 5 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 28 March 2002) |
Role | Company Director |
Correspondence Address | Hole House Dipton Mill Hexham Northumberland NE46 1XZ |
Secretary Name | Mr Jan Szczepanski |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 October 2001(9 years, 5 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 25 September 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Durkar Rise Crigglestone Wakefield West Yorkshire WF4 3QB |
Secretary Name | Mr Mohammed Hossain Rezaei |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 September 2002(10 years, 5 months after company formation) |
Appointment Duration | 4 weeks (resigned 23 October 2002) |
Role | Company Director |
Correspondence Address | Riverside Lodge Burn Hall Darlington Road Durham County Durham DH1 3ST |
Director Name | Mr Keith Bertram Milton |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 2002(10 years, 6 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 26 March 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 74 Moor Road North Gosforth Newcastle Upon Tyne NE3 1AB |
Director Name | Mr Robert James Pateman Clarke |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 2002(10 years, 6 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 January 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 The Croft Low Fell Gateshead Tyne & Wear NE9 6DT |
Secretary Name | Mr Keith Bertram Milton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 October 2002(10 years, 6 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 26 March 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 74 Moor Road North Gosforth Newcastle Upon Tyne NE3 1AB |
Director Name | Graeme Robert Campbell Nicol |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2003(11 years, 8 months after company formation) |
Appointment Duration | 4 years, 12 months (resigned 14 December 2008) |
Role | Company Director |
Correspondence Address | 51 Huntsworth Mews London NW1 6DB |
Director Name | Raul Cavazos Morales |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | Mexican |
Status | Resigned |
Appointed | 23 May 2007(15 years, 1 month after company formation) |
Appointment Duration | 1 year, 1 month (resigned 07 July 2008) |
Role | Company Director |
Correspondence Address | 407 Calzada Del Valle Colonia Del Valle San Pedro Garza Garcia Nuevo Leon 66220 |
Director Name | Homero Huerta Moreno |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | Mexican |
Status | Resigned |
Appointed | 23 May 2007(15 years, 1 month after company formation) |
Appointment Duration | 6 years, 10 months (resigned 17 March 2014) |
Role | Company Director |
Country of Residence | Mexico |
Correspondence Address | 407 Calzada Del Valle Colonia Del Valle San Pedro Garza Garcia Nuevo Leon 66220 Mexico |
Director Name | Salvador Vargas Guajardo |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | Mexican |
Status | Resigned |
Appointed | 23 May 2007(15 years, 1 month after company formation) |
Appointment Duration | 6 years, 10 months (resigned 17 March 2014) |
Role | Company Director |
Country of Residence | Mexico |
Correspondence Address | 407 Calzada Del Valle Colonia Del Valle, San Pedro Garza Garcia Nuevo Leon 66220 Mexico |
Director Name | Juan Antonio Quiroga Garcia |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | Mexican |
Status | Resigned |
Appointed | 23 May 2007(15 years, 1 month after company formation) |
Appointment Duration | 6 years, 10 months (resigned 17 March 2014) |
Role | Company Director |
Country of Residence | Mexico |
Correspondence Address | 407 Calzada Del Valle Colonia Del Valle San Pedro Garza Garcia Nuevo Leon 66220 |
Director Name | Rogelio Sanchez Martinez |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | Mexican |
Status | Resigned |
Appointed | 23 May 2007(15 years, 1 month after company formation) |
Appointment Duration | 1 year, 1 month (resigned 07 July 2008) |
Role | Company Director |
Correspondence Address | 407 Calzada Del Valle Colonia Del Valle, San Pedro Garza Garcia Nuevo Leon 66220 Mexico |
Director Name | Salvador Martin Elias |
---|---|
Date of Birth | May 1967 (Born 56 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 23 May 2007(15 years, 1 month after company formation) |
Appointment Duration | 5 years, 10 months (resigned 22 March 2013) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 1159 Cottonwood Lane Irving Texas 75038 United States |
Director Name | Raul Alonso Pelaez Cano |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | Mexican |
Status | Resigned |
Appointed | 23 May 2007(15 years, 1 month after company formation) |
Appointment Duration | 4 years, 6 months (resigned 24 November 2011) |
Role | Company Director |
Country of Residence | Mexico |
Correspondence Address | 407 Calzada Del Valle Colonia Del Valle San Pedro Garza Gracia Nuevo Leon 66220 Mexico |
Secretary Name | Mr Francisco Javier Yong |
---|---|
Nationality | Mexican |
Status | Resigned |
Appointed | 26 March 2008(15 years, 11 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 17 March 2014) |
Role | Company Director |
Correspondence Address | 211 Hertford Street London W1J 7RG |
Director Name | Rafael Cob |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | Costa Rica |
Status | Resigned |
Appointed | 07 July 2008(16 years, 2 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 01 May 2015) |
Role | Vp Of Operations Control Gruma Corp |
Country of Residence | United States |
Correspondence Address | 610 Via Ravello Apt 403 Irving Texas 75039 United States |
Director Name | Mr Mike Hackney |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2014(21 years, 11 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 May 2015) |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | First Floor The Mille 1000 Great West Road Brentford TW8 9HH |
Director Name | Mr Douglas Paul Howard |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 2015(23 years, 3 months after company formation) |
Appointment Duration | 9 months (resigned 26 April 2016) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | First Floor The Mille 1000 Great West Road Brentford TW8 9HH |
Director Name | Mr Peter Hall Ellis |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2016(24 years after company formation) |
Appointment Duration | 3 years, 4 months (resigned 17 September 2019) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Heathrow Boulevard 4 282 Bath Road, Second Floor Sipson West Drayton Middlesex UB7 0DQ |
Director Name | Ms Paula Mary Jordan |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 2020(28 years after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 21 April 2021) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Heathrow Boulevard 4 282 Bath Road, Second Floor Sipson West Drayton Middlesex UB7 0DQ |
Director Name | Business Information Research & Reporting Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 April 1992(same day as company formation) |
Correspondence Address | Crown House 64 Whitchurch Road Cardiff CF14 3LX Wales |
Website | missionfoods.eu |
---|
Registered Address | Heathrow Boulevard 4 282 Bath Road, Second Floor Sipson West Drayton Middlesex UB7 0DQ |
---|---|
Region | London |
Constituency | Hayes and Harlington |
County | Greater London |
Ward | Heathrow Villages |
Built Up Area | Greater London |
10.3m at £0.01 | Gruma International Foods Sl 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £37,254,000 |
Gross Profit | £9,565,000 |
Net Worth | £20,908,000 |
Cash | £2,684,000 |
Current Liabilities | £7,574,000 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 1 October 2023 (6 months ago) |
---|---|
Next Return Due | 15 October 2024 (6 months, 2 weeks from now) |
20 April 2000 | Delivered on: 27 April 2000 Satisfied on: 27 May 2005 Persons entitled: Lombard Natwest Discounting Limited Classification: Fixed charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of fixed equitable charge all receivables purchased or purported to be purchased by the security holder from the company pursuant to a discounting agreement between the security holder and the company which fail to vest effectively or absolutely in the security holder for any reason all other debts of the company and the benefit of all guarantees, indemnities, instruments and securities given to or held by the company in relation to any such receivable or other debt and the right to possession of all computer equipment and data and other records and documents on or by which any such receivable or other debt is recorded or evidenced. Fully Satisfied |
---|---|
8 May 1998 | Delivered on: 15 May 1998 Satisfied on: 12 May 2000 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: L/H property k/a site bt 3000/14 seaham grange industrial estate seaham county durham. Fully Satisfied |
21 November 1997 | Delivered on: 2 December 1997 Satisfied on: 12 May 2000 Persons entitled: Barclays Bank PLC Classification: Chattel mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Casa herera tortilla line comprising press serial no 9510362 cooler serial number 97062380 oven serial number 97061382 and all moneys received on any insurance. See the mortgage charge document for full details. Fully Satisfied |
3 January 1997 | Delivered on: 8 January 1997 Satisfied on: 19 April 2000 Persons entitled: Barclays Mercantile Business Finance Limited Classification: Mortgage Secured details: £500,000 and all other monies due or to become due from the company to the chargee. Particulars: The items set out on the schedule to form 395 including all componenet parts and all improvements and renewals with all books manuals handbooks and technical data drawings schedules and other documentation. Fully Satisfied |
21 January 1995 | Delivered on: 3 February 1995 Satisfied on: 12 May 2000 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the charge. Particulars: F/H-land at seaham grange industrial estate, county durham t/n-DU185375. Fully Satisfied |
23 December 1994 | Delivered on: 29 December 1994 Satisfied on: 12 May 2000 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: And land at seaham grange industrial estate county durham t/no DU185375. 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 |
16 April 1993 | Delivered on: 28 April 1993 Satisfied on: 2 February 1995 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 2 acres of land at seaham grange industrial estate seaham county durham t/no DU107247 and the proceeds of sale thereof with the assigns of goodwill full benefit of all licences by way of A. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
2 April 1993 | Delivered on: 6 April 1993 Satisfied on: 3 August 1995 Persons entitled: 3I Group 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. Fully Satisfied |
21 January 2005 | Delivered on: 29 January 2005 Satisfied on: 5 October 2006 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
27 September 2002 | Delivered on: 28 September 2002 Satisfied on: 27 May 2005 Persons entitled: The Royal Bank of Scotland Commercial Services Limited Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 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 |
20 April 2000 | Delivered on: 4 May 2000 Satisfied on: 5 October 2006 Persons entitled: Northern Rock PLC Classification: Charge deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The freehold property known as site BT3000/14 seaham grange industrial estate seaham county durham and all its fixtures and by way of specific charge all the income in relation to the property and the proceeds of sale..assigned to the lender the related rights..fixed charge the equipment and goods and all fixtures fittings fixed plant and machinery..floating charge the undertaking all property and assets..assigned the goodwill and the intellectual property. Fully Satisfied |
20 April 2000 | Delivered on: 28 April 2000 Satisfied on: 27 May 2005 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
20 April 2000 | Delivered on: 27 April 2000 Satisfied on: 27 May 2005 Persons entitled: Davenham Trust PLC Classification: Chattel mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Pietroberto mono ISF300R mixer serial no. 1996-000904, pietroberto mono ISF300R mixer serial no. 1996-001115 for further details of the list of property see ch microfiche. Fully Satisfied |
1 September 1992 | Delivered on: 7 September 1992 Satisfied on: 2 February 1995 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
18 October 2012 | Delivered on: 2 November 2012 Persons entitled: Trustees of the 2005/2006 Regent Capital Foxcover 2 Syndicate Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: A fixed charge its interest in the deposit account, and the deposit balance and all money from time to time withdrawn see image for full details. Outstanding |
23 December 2020 | Second filing for the appointment of Mr Dannie Lee Burke as a director (3 pages) |
---|---|
29 October 2020 | Director's details changed for Mr Mohamme Saeed on 29 October 2020 (2 pages) |
26 October 2020 | Confirmation statement made on 1 October 2020 with no updates (3 pages) |
15 July 2020 | Full accounts made up to 31 December 2019 (38 pages) |
11 May 2020 | Appointment of Ms Paula Mary Jordan as a director on 7 May 2020 (2 pages) |
3 January 2020 | Full accounts made up to 31 December 2018 (33 pages) |
4 December 2019 | Compulsory strike-off action has been discontinued (1 page) |
3 December 2019 | First Gazette notice for compulsory strike-off (1 page) |
2 November 2019 | Second filing for the termination of Peter Hall Ellis as a director (5 pages) |
2 October 2019 | Confirmation statement made on 1 October 2019 with no updates (3 pages) |
19 August 2019 | Termination of appointment of Peter Hall Ellis as a director on 19 August 2019
|
6 October 2018 | Full accounts made up to 31 December 2017 (32 pages) |
1 October 2018 | Confirmation statement made on 1 October 2018 with updates (4 pages) |
22 August 2018 | Resolutions
|
8 January 2018 | Statement of capital following an allotment of shares on 20 December 2017
|
3 January 2018 | Resolutions
|
27 November 2017 | Confirmation statement made on 1 October 2017 with no updates (3 pages) |
27 November 2017 | Confirmation statement made on 1 October 2017 with no updates (3 pages) |
22 August 2017 | Full accounts made up to 31 December 2016 (30 pages) |
22 August 2017 | Full accounts made up to 31 December 2016 (30 pages) |
11 October 2016 | Confirmation statement made on 1 October 2016 with updates (7 pages) |
11 October 2016 | Confirmation statement made on 1 October 2016 with updates (7 pages) |
12 September 2016 | Full accounts made up to 31 December 2015 (30 pages) |
12 September 2016 | Registered office address changed from First Floor the Mille 1000 Great West Road Brentford TW8 9HH to Heathrow Boulevard 4 282 Bath Road, Second Floor Sipson West Drayton Middlesex UB7 0DQ on 12 September 2016 (1 page) |
12 September 2016 | Registered office address changed from First Floor the Mille 1000 Great West Road Brentford TW8 9HH to Heathrow Boulevard 4 282 Bath Road, Second Floor Sipson West Drayton Middlesex UB7 0DQ on 12 September 2016 (1 page) |
12 September 2016 | Full accounts made up to 31 December 2015 (30 pages) |
26 April 2016 | Termination of appointment of Douglas Paul Howard as a director on 26 April 2016 (1 page) |
26 April 2016 | Appointment of Mr Simon Mark Colaco as a director on 26 April 2016 (2 pages) |
26 April 2016 | Appointment of Mr Peter Hall Ellis as a director on 26 April 2016 (2 pages) |
26 April 2016 | Termination of appointment of Douglas Paul Howard as a director on 26 April 2016 (1 page) |
26 April 2016 | Appointment of Mr Simon Mark Colaco as a director on 26 April 2016 (2 pages) |
26 April 2016 | Appointment of Mr Peter Hall Ellis as a director on 26 April 2016 (2 pages) |
25 November 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-11-25
|
25 November 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-11-25
|
25 November 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-11-25
|
23 September 2015 | Full accounts made up to 31 December 2014 (32 pages) |
23 September 2015 | Full accounts made up to 31 December 2014 (32 pages) |
18 August 2015 | Appointment of Mr Dannie Lee Burke as a director on 27 July 2015
|
18 August 2015 | Appointment of Mr Dannie Lee Burke as a director on 27 July 2015 (2 pages) |
17 August 2015 | Appointment of Miss Amy Lucy Ashman as a secretary on 27 July 2015 (2 pages) |
17 August 2015 | Appointment of Mr Douglass Paul Howard as a director on 27 July 2015 (2 pages) |
17 August 2015 | Appointment of Miss Amy Lucy Ashman as a secretary on 27 July 2015 (2 pages) |
17 August 2015 | Appointment of Mr Mohamme Saeed as a director on 27 July 2015 (2 pages) |
17 August 2015 | Appointment of Mr Douglass Paul Howard as a director on 27 July 2015 (2 pages) |
17 August 2015 | Termination of appointment of Mike Hackney as a director on 1 May 2015 (1 page) |
17 August 2015 | Termination of appointment of Mike Hackney as a director on 1 May 2015 (1 page) |
17 August 2015 | Appointment of Mr Mohamme Saeed as a director on 27 July 2015 (2 pages) |
17 August 2015 | Termination of appointment of Rafael Cob as a director on 1 May 2015 (1 page) |
17 August 2015 | Termination of appointment of Rafael Cob as a director on 1 May 2015 (1 page) |
17 August 2015 | Termination of appointment of Rafael Cob as a director on 1 May 2015 (1 page) |
17 August 2015 | Termination of appointment of Mike Hackney as a director on 1 May 2015 (1 page) |
20 November 2014 | Registered office address changed from Fifth Floor the Mille 1000 Great West Road Brentford TW8 9HH to First Floor the Mille 1000 Great West Road Brentford TW8 9HH on 20 November 2014 (1 page) |
20 November 2014 | Registered office address changed from Fifth Floor the Mille 1000 Great West Road Brentford TW8 9HH to First Floor the Mille 1000 Great West Road Brentford TW8 9HH on 20 November 2014 (1 page) |
29 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-29
|
29 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-29
|
29 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-29
|
4 September 2014 | Full accounts made up to 31 December 2013 (30 pages) |
4 September 2014 | Full accounts made up to 31 December 2013 (30 pages) |
16 July 2014 | Termination of appointment of Felipe Antonio Rubio Lamas as a director on 17 March 2014 (1 page) |
16 July 2014 | Termination of appointment of Felipe Antonio Rubio Lamas as a director on 17 March 2014 (1 page) |
11 July 2014 | Termination of appointment of Juan Garcia as a director (1 page) |
11 July 2014 | Termination of appointment of Homero Moreno as a director (1 page) |
11 July 2014 | Termination of appointment of Guillermo Rios as a director (1 page) |
11 July 2014 | Termination of appointment of Salvador Guajardo as a director (1 page) |
11 July 2014 | Appointment of Mr Mike Hackney as a director (2 pages) |
11 July 2014 | Termination of appointment of Salvador Guajardo as a director (1 page) |
11 July 2014 | Termination of appointment of Juan Garcia as a director (1 page) |
11 July 2014 | Termination of appointment of Salvador Guajardo as a director (1 page) |
11 July 2014 | Appointment of Mr Rodolfo Maldonado as a director (2 pages) |
11 July 2014 | Termination of appointment of Homero Moreno as a director (1 page) |
11 July 2014 | Appointment of Mr Rodolfo Maldonado as a director (2 pages) |
11 July 2014 | Termination of appointment of Salvador Guajardo as a director (1 page) |
11 July 2014 | Appointment of Mr Mike Hackney as a director (2 pages) |
11 July 2014 | Termination of appointment of Guillermo Rios as a director (1 page) |
13 May 2014 | Termination of appointment of Francisco Yong as a secretary (1 page) |
13 May 2014 | Annual return made up to 17 April 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
13 May 2014 | Termination of appointment of Francisco Yong as a secretary (1 page) |
13 May 2014 | Termination of appointment of Francisco Yong as a secretary (1 page) |
13 May 2014 | Termination of appointment of Francisco Yong as a secretary (1 page) |
13 May 2014 | Termination of appointment of Francisco Yong as a secretary (1 page) |
13 May 2014 | Termination of appointment of Francisco Yong as a secretary (1 page) |
13 May 2014 | Annual return made up to 17 April 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
3 March 2014 | Termination of appointment of Salvador Elias as a director (1 page) |
3 March 2014 | Termination of appointment of Salvador Elias as a director (1 page) |
23 October 2013 | Full accounts made up to 31 December 2012 (35 pages) |
23 October 2013 | Full accounts made up to 31 December 2012 (35 pages) |
23 April 2013 | Annual return made up to 17 April 2013 with a full list of shareholders (10 pages) |
23 April 2013 | Annual return made up to 17 April 2013 with a full list of shareholders (10 pages) |
22 March 2013 | Termination of appointment of Joel Suarez as a director (1 page) |
22 March 2013 | Termination of appointment of Joel Suarez as a director (1 page) |
16 January 2013 | Full accounts made up to 31 December 2011 (33 pages) |
16 January 2013 | Full accounts made up to 31 December 2011 (33 pages) |
2 November 2012 | Particulars of a mortgage or charge / charge no: 15 (5 pages) |
2 November 2012 | Particulars of a mortgage or charge / charge no: 15 (5 pages) |
8 May 2012 | Annual return made up to 17 April 2012 with a full list of shareholders (11 pages) |
8 May 2012 | Annual return made up to 17 April 2012 with a full list of shareholders (11 pages) |
6 February 2012 | Termination of appointment of Raul Cano as a director (1 page) |
6 February 2012 | Termination of appointment of Raul Cano as a director (1 page) |
4 October 2011 | Full accounts made up to 25 December 2010 (24 pages) |
4 October 2011 | Full accounts made up to 25 December 2010 (24 pages) |
26 May 2011 | Annual return made up to 17 April 2011 with a full list of shareholders (12 pages) |
26 May 2011 | Annual return made up to 17 April 2011 with a full list of shareholders (12 pages) |
8 September 2010 | Full accounts made up to 26 December 2009 (24 pages) |
8 September 2010 | Full accounts made up to 26 December 2009 (24 pages) |
7 June 2010 | Director's details changed for Salvador Martin Elias on 17 April 2010 (2 pages) |
7 June 2010 | Director's details changed for Salvador Martin Elias on 17 April 2010 (2 pages) |
7 June 2010 | Annual return made up to 17 April 2010 with a full list of shareholders (8 pages) |
7 June 2010 | Annual return made up to 17 April 2010 with a full list of shareholders (8 pages) |
4 June 2010 | Director's details changed for Guillermo Elizondo Rios on 17 April 2010 (2 pages) |
4 June 2010 | Director's details changed for Guillermo Elizondo Rios on 17 April 2010 (2 pages) |
16 November 2009 | Full accounts made up to 27 December 2008 (25 pages) |
16 November 2009 | Full accounts made up to 27 December 2008 (25 pages) |
1 September 2009 | Director appointed felipe antonio rubio lamas (2 pages) |
1 September 2009 | Director appointed felipe antonio rubio lamas (2 pages) |
13 July 2009 | Return made up to 17/04/09; full list of members (8 pages) |
13 July 2009 | Return made up to 17/04/09; full list of members (8 pages) |
13 July 2009 | Registered office changed on 13/07/2009 from seaham grange industrial estate seaham county durham SR7 0PT (1 page) |
13 July 2009 | Registered office changed on 13/07/2009 from seaham grange industrial estate seaham county durham SR7 0PT (1 page) |
30 December 2008 | Appointment terminated director graeme nicol (1 page) |
30 December 2008 | Appointment terminated director graeme nicol (1 page) |
2 October 2008 | Full accounts made up to 29 December 2007 (26 pages) |
2 October 2008 | Full accounts made up to 29 December 2007 (26 pages) |
28 July 2008 | Director appointed joel suarez (2 pages) |
28 July 2008 | Director appointed joel suarez (2 pages) |
10 July 2008 | Appointment terminated director rogelio martinez (1 page) |
10 July 2008 | Appointment terminated director raul morales (1 page) |
10 July 2008 | Director appointed rafael cob (2 pages) |
10 July 2008 | Appointment terminated director raul morales (1 page) |
10 July 2008 | Director appointed rafael cob (2 pages) |
10 July 2008 | Appointment terminated director david vessi (1 page) |
10 July 2008 | Appointment terminated director rogelio martinez (1 page) |
10 July 2008 | Appointment terminated director david vessi (1 page) |
4 July 2008 | Company name changed pride valley foods LIMITED\certificate issued on 08/07/08 (2 pages) |
4 July 2008 | Company name changed pride valley foods LIMITED\certificate issued on 08/07/08 (2 pages) |
2 June 2008 | Return made up to 17/04/08; full list of members (6 pages) |
2 June 2008 | Director's change of particulars / graeme nicol / 01/10/2007 (1 page) |
2 June 2008 | Director's change of particulars / graeme nicol / 01/10/2007 (1 page) |
2 June 2008 | Return made up to 17/04/08; full list of members (6 pages) |
30 May 2008 | Secretary's change of particulars / francisco yong / 06/05/2008 (1 page) |
30 May 2008 | Secretary's change of particulars / francisco yong / 06/05/2008 (1 page) |
27 May 2008 | Appointment terminate, director stephen charles thorpe logged form (1 page) |
27 May 2008 | Appointment terminate, director stephen charles thorpe logged form (1 page) |
14 April 2008 | Appointment terminated director stephen thorpe (1 page) |
14 April 2008 | Appointment terminated director stephen thorpe (1 page) |
26 March 2008 | Secretary appointed mr francisco javier yong (1 page) |
26 March 2008 | Appointment terminated director keith milton (1 page) |
26 March 2008 | Appointment terminated director keith milton (1 page) |
26 March 2008 | Appointment terminated secretary keith milton (1 page) |
26 March 2008 | Appointment terminated (1 page) |
26 March 2008 | Appointment terminated secretary keith milton (1 page) |
26 March 2008 | Appointment terminated (1 page) |
26 March 2008 | Secretary appointed mr francisco javier yong (1 page) |
14 March 2008 | Appointment terminated director jairo senise (1 page) |
14 March 2008 | Appointment terminated director jairo senise (1 page) |
22 November 2007 | Full accounts made up to 30 December 2006 (26 pages) |
22 November 2007 | Full accounts made up to 30 December 2006 (26 pages) |
25 May 2007 | New director appointed (1 page) |
25 May 2007 | New director appointed (1 page) |
25 May 2007 | New director appointed (1 page) |
25 May 2007 | New director appointed (1 page) |
25 May 2007 | New director appointed (1 page) |
25 May 2007 | New director appointed (1 page) |
25 May 2007 | New director appointed (1 page) |
25 May 2007 | New director appointed (1 page) |
25 May 2007 | New director appointed (1 page) |
25 May 2007 | New director appointed (1 page) |
25 May 2007 | New director appointed (1 page) |
25 May 2007 | New director appointed (1 page) |
25 May 2007 | New director appointed (1 page) |
25 May 2007 | New director appointed (1 page) |
25 May 2007 | New director appointed (1 page) |
25 May 2007 | New director appointed (1 page) |
25 May 2007 | New director appointed (1 page) |
25 May 2007 | New director appointed (1 page) |
25 May 2007 | New director appointed (1 page) |
25 May 2007 | New director appointed (1 page) |
21 May 2007 | Full accounts made up to 31 July 2006 (27 pages) |
21 May 2007 | Full accounts made up to 31 July 2006 (27 pages) |
4 May 2007 | Return made up to 17/04/07; full list of members (8 pages) |
4 May 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
4 May 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
4 May 2007 | Return made up to 17/04/07; full list of members (8 pages) |
30 January 2007 | Director's particulars changed (1 page) |
30 January 2007 | Director's particulars changed (1 page) |
9 January 2007 | Memorandum and Articles of Association (44 pages) |
9 January 2007 | Resolutions
|
9 January 2007 | S-div 22/12/06 (1 page) |
9 January 2007 | Resolutions
|
9 January 2007 | Memorandum and Articles of Association (44 pages) |
9 January 2007 | S-div 22/12/06 (1 page) |
18 October 2006 | Ceasing directors (1 page) |
18 October 2006 | Ceasing directors (1 page) |
18 October 2006 | Auditor's resignation (1 page) |
18 October 2006 | Auditor's resignation (1 page) |
11 October 2006 | Accounting reference date shortened from 31/07/07 to 31/12/06 (1 page) |
11 October 2006 | Director resigned (1 page) |
11 October 2006 | Accounting reference date shortened from 31/07/07 to 31/12/06 (1 page) |
11 October 2006 | Director resigned (1 page) |
11 October 2006 | New director appointed (3 pages) |
11 October 2006 | New director appointed (3 pages) |
5 October 2006 | Declaration of satisfaction of mortgage/charge (3 pages) |
5 October 2006 | Declaration of satisfaction of mortgage/charge (3 pages) |
5 October 2006 | Declaration of satisfaction of mortgage/charge (3 pages) |
5 October 2006 | Declaration of satisfaction of mortgage/charge (3 pages) |
5 June 2006 | Full accounts made up to 31 July 2005 (25 pages) |
5 June 2006 | Full accounts made up to 31 July 2005 (25 pages) |
18 April 2006 | Return made up to 17/04/06; full list of members (8 pages) |
18 April 2006 | Return made up to 17/04/06; full list of members (8 pages) |
2 June 2005 | £ sr [email protected] 31/07/03 (1 page) |
2 June 2005 | £ sr [email protected] 24/05/03 (1 page) |
2 June 2005 | £ sr [email protected] 24/05/03 (1 page) |
2 June 2005 | £ sr [email protected] 31/07/03 (1 page) |
27 May 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
27 May 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
27 May 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
27 May 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
27 May 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
27 May 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
27 May 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
27 May 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
17 May 2005 | Full accounts made up to 31 July 2004 (25 pages) |
17 May 2005 | Full accounts made up to 31 July 2004 (25 pages) |
25 April 2005 | Return made up to 17/04/05; full list of members (9 pages) |
25 April 2005 | Return made up to 17/04/05; full list of members (9 pages) |
22 April 2005 | Director's particulars changed (1 page) |
22 April 2005 | Director's particulars changed (1 page) |
29 January 2005 | Particulars of mortgage/charge (9 pages) |
29 January 2005 | Particulars of mortgage/charge (9 pages) |
1 June 2004 | Full accounts made up to 31 July 2003 (25 pages) |
1 June 2004 | Full accounts made up to 31 July 2003 (25 pages) |
27 April 2004 | Return made up to 17/04/04; change of members
|
27 April 2004 | Return made up to 17/04/04; change of members
|
29 March 2004 | Director resigned (1 page) |
29 March 2004 | Director resigned (1 page) |
29 March 2004 | Director resigned (1 page) |
29 March 2004 | Director resigned (1 page) |
18 March 2004 | Director resigned (1 page) |
18 March 2004 | Director resigned (1 page) |
11 January 2004 | Director resigned (1 page) |
11 January 2004 | Director resigned (1 page) |
5 January 2004 | New director appointed (1 page) |
5 January 2004 | Director resigned (1 page) |
5 January 2004 | Director resigned (1 page) |
5 January 2004 | New director appointed (1 page) |
16 September 2003 | £ ic 109656/59656 09/09/03 £ sr [email protected]=50000 (1 page) |
16 September 2003 | £ ic 109656/59656 09/09/03 £ sr [email protected]=50000 (1 page) |
1 August 2003 | Declaration of shares redemption:auditor's report (4 pages) |
1 August 2003 | Resolutions
|
1 August 2003 | Resolutions
|
1 August 2003 | Declaration of shares redemption:auditor's report (4 pages) |
1 August 2003 | Resolutions
|
1 August 2003 | Resolutions
|
1 August 2003 | Resolutions
|
31 July 2003 | Full accounts made up to 31 July 2002 (25 pages) |
31 July 2003 | Full accounts made up to 31 July 2002 (25 pages) |
21 May 2003 | Return made up to 17/04/03; full list of members
|
21 May 2003 | Return made up to 17/04/03; full list of members
|
22 April 2003 | Secretary resigned (1 page) |
22 April 2003 | Secretary resigned (1 page) |
13 February 2003 | Director's particulars changed (1 page) |
13 February 2003 | Director's particulars changed (1 page) |
10 December 2002 | Ad 27/11/02--------- £ si [email protected]=65 £ ic 109591/109656 (2 pages) |
10 December 2002 | Resolutions
|
10 December 2002 | Resolutions
|
10 December 2002 | Ad 27/11/02--------- £ si [email protected]=65 £ ic 109591/109656 (2 pages) |
10 December 2002 | Nc inc already adjusted 27/11/02 (2 pages) |
10 December 2002 | Nc inc already adjusted 27/11/02 (2 pages) |
30 October 2002 | New secretary appointed;new director appointed (2 pages) |
30 October 2002 | New director appointed (2 pages) |
30 October 2002 | New secretary appointed (2 pages) |
30 October 2002 | New secretary appointed;new director appointed (2 pages) |
30 October 2002 | New secretary appointed (2 pages) |
30 October 2002 | New director appointed (2 pages) |
4 October 2002 | Secretary resigned;director resigned (1 page) |
4 October 2002 | Secretary resigned;director resigned (1 page) |
28 September 2002 | Particulars of mortgage/charge (6 pages) |
28 September 2002 | Particulars of mortgage/charge (6 pages) |
6 June 2002 | Full accounts made up to 31 July 2001 (24 pages) |
6 June 2002 | Full accounts made up to 31 July 2001 (24 pages) |
15 May 2002 | Return made up to 17/04/02; change of members
|
15 May 2002 | Return made up to 17/04/02; change of members
|
19 April 2002 | New director appointed (2 pages) |
19 April 2002 | New director appointed (2 pages) |
15 April 2002 | Director resigned (1 page) |
15 April 2002 | Director resigned (1 page) |
12 April 2002 | Director resigned (1 page) |
12 April 2002 | Director resigned (1 page) |
26 March 2002 | Registered office changed on 26/03/02 from: seaham grange way seaham grange industrial estate stockton road seaham county durham SR7 0PW (1 page) |
26 March 2002 | Registered office changed on 26/03/02 from: seaham grange way seaham grange industrial estate stockton road seaham county durham SR7 0PW (1 page) |
14 March 2002 | Director resigned (1 page) |
14 March 2002 | Director resigned (1 page) |
4 November 2001 | New secretary appointed (2 pages) |
4 November 2001 | New secretary appointed (2 pages) |
4 November 2001 | Secretary resigned;director resigned (1 page) |
4 November 2001 | Secretary resigned;director resigned (1 page) |
3 November 2001 | New director appointed (2 pages) |
3 November 2001 | New director appointed (2 pages) |
3 November 2001 | New director appointed (2 pages) |
3 November 2001 | New director appointed (2 pages) |
3 November 2001 | New director appointed (2 pages) |
3 November 2001 | New director appointed (2 pages) |
28 October 2001 | £ ic 111491/110541 22/10/01 £ sr [email protected]=950 (1 page) |
28 October 2001 | £ ic 111491/110541 22/10/01 £ sr [email protected]=950 (1 page) |
18 October 2001 | New director appointed (2 pages) |
18 October 2001 | New director appointed (2 pages) |
12 October 2001 | £ ic 112441/111491 02/08/01 £ sr [email protected]=950 (1 page) |
12 October 2001 | £ ic 112441/111491 02/08/01 £ sr [email protected]=950 (1 page) |
25 June 2001 | Secretary resigned (1 page) |
25 June 2001 | Secretary resigned (1 page) |
25 June 2001 | New secretary appointed (2 pages) |
25 June 2001 | New secretary appointed (2 pages) |
11 May 2001 | Return made up to 17/04/01; full list of members
|
11 May 2001 | Return made up to 17/04/01; full list of members
|
20 February 2001 | Full accounts made up to 31 July 2000 (24 pages) |
20 February 2001 | Full accounts made up to 31 July 2000 (24 pages) |
20 February 2001 | Full accounts made up to 31 July 1999 (25 pages) |
20 February 2001 | Full accounts made up to 31 July 1999 (25 pages) |
25 May 2000 | Resolutions
|
25 May 2000 | Resolutions
|
12 May 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 May 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 May 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 May 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 May 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 May 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 May 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 May 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 May 2000 | Particulars of mortgage/charge (6 pages) |
4 May 2000 | Particulars of mortgage/charge (6 pages) |
3 May 2000 | Ad 20/04/00--------- £ si [email protected]=5000 £ ic 107441/112441 (2 pages) |
3 May 2000 | Ad 20/04/00--------- £ si [email protected]=5000 £ ic 107441/112441 (2 pages) |
28 April 2000 | Particulars of mortgage/charge (3 pages) |
28 April 2000 | Particulars of mortgage/charge (3 pages) |
27 April 2000 | Particulars of mortgage/charge (3 pages) |
27 April 2000 | Particulars of mortgage/charge (10 pages) |
27 April 2000 | Particulars of mortgage/charge (3 pages) |
27 April 2000 | Particulars of mortgage/charge (10 pages) |
26 April 2000 | Return made up to 17/04/00; full list of members
|
26 April 2000 | Return made up to 17/04/00; full list of members
|
19 April 2000 | Declaration of satisfaction of mortgage/charge (7 pages) |
19 April 2000 | Declaration of satisfaction of mortgage/charge (7 pages) |
6 June 1999 | Return made up to 23/04/99; change of members (5 pages) |
6 June 1999 | New director appointed (2 pages) |
6 June 1999 | Return made up to 23/04/99; change of members (5 pages) |
6 June 1999 | New director appointed (2 pages) |
3 June 1999 | Full accounts made up to 31 July 1998 (28 pages) |
3 June 1999 | Full accounts made up to 31 July 1998 (28 pages) |
8 February 1999 | Secretary resigned (1 page) |
8 February 1999 | Secretary resigned (1 page) |
8 February 1999 | New secretary appointed (2 pages) |
8 February 1999 | New secretary appointed (2 pages) |
3 September 1998 | £ ic 162441/157441 14/08/98 £ sr [email protected]=5000 (1 page) |
3 September 1998 | £ ic 162441/157441 14/08/98 £ sr [email protected]=5000 (1 page) |
24 July 1998 | Full accounts made up to 31 July 1997 (29 pages) |
24 July 1998 | Full accounts made up to 31 July 1997 (29 pages) |
14 July 1998 | Declaration of shares redemption:auditor's report (4 pages) |
14 July 1998 | Declaration of shares redemption:auditor's report (4 pages) |
2 June 1998 | Full accounts made up to 31 July 1996 (26 pages) |
2 June 1998 | Full accounts made up to 31 July 1996 (26 pages) |
2 June 1998 | Return made up to 23/04/98; full list of members (6 pages) |
2 June 1998 | Return made up to 23/04/98; full list of members (6 pages) |
31 May 1998 | £ ic 217441/162441 15/05/98 £ sr 55000@1=55000 (1 page) |
31 May 1998 | Memorandum and Articles of Association (27 pages) |
31 May 1998 | Memorandum and Articles of Association (27 pages) |
31 May 1998 | £ ic 217441/162441 15/05/98 £ sr 55000@1=55000 (1 page) |
31 May 1998 | Resolutions
|
31 May 1998 | Resolutions
|
15 May 1998 | Particulars of mortgage/charge (3 pages) |
15 May 1998 | Particulars of mortgage/charge (3 pages) |
7 April 1998 | Resolutions
|
7 April 1998 | Resolutions
|
15 December 1997 | Director resigned (1 page) |
15 December 1997 | Director resigned (1 page) |
2 December 1997 | Particulars of mortgage/charge (3 pages) |
2 December 1997 | Particulars of mortgage/charge (3 pages) |
12 June 1997 | Resolutions
|
12 June 1997 | Memorandum and Articles of Association (25 pages) |
12 June 1997 | £ nc 221110/234219 23/05/97 (1 page) |
12 June 1997 | Resolutions
|
12 June 1997 | Resolutions
|
12 June 1997 | Ad 23/05/97--------- £ si 6555@1=6555 £ ic 210886/217441 (2 pages) |
12 June 1997 | Memorandum and Articles of Association (40 pages) |
12 June 1997 | Resolutions
|
12 June 1997 | Resolutions
|
12 June 1997 | Ad 23/05/97--------- £ si 6555@1=6555 £ ic 210886/217441 (2 pages) |
12 June 1997 | £ nc 221110/234219 23/05/97 (1 page) |
12 June 1997 | Memorandum and Articles of Association (25 pages) |
12 June 1997 | Resolutions
|
12 June 1997 | Memorandum and Articles of Association (40 pages) |
25 May 1997 | Return made up to 23/04/97; no change of members (4 pages) |
25 May 1997 | Return made up to 23/04/97; no change of members (4 pages) |
14 March 1997 | New director appointed (2 pages) |
14 March 1997 | New director appointed (2 pages) |
8 January 1997 | Particulars of mortgage/charge (8 pages) |
8 January 1997 | Particulars of mortgage/charge (8 pages) |
8 November 1996 | Accounts for a medium company made up to 31 July 1995 (24 pages) |
8 November 1996 | Accounts for a medium company made up to 31 July 1995 (24 pages) |
3 November 1996 | Return made up to 23/04/96; change of members (6 pages) |
3 November 1996 | Return made up to 23/04/96; change of members (6 pages) |
26 January 1996 | £ ic 212458/202234 28/12/95 £ sr 10224@1=10224 (1 page) |
26 January 1996 | £ ic 212458/202234 28/12/95 £ sr 10224@1=10224 (1 page) |
23 January 1996 | Resolutions
|
23 January 1996 | Resolutions
|
23 January 1996 | Director resigned (1 page) |
23 January 1996 | Ad 17/01/96--------- £ si [email protected]=10000 £ ic 202458/212458 (2 pages) |
23 January 1996 | Ad 17/01/96--------- £ si [email protected]=10000 £ ic 202458/212458 (2 pages) |
23 January 1996 | Resolutions
|
23 January 1996 | Resolutions
|
23 January 1996 | £ nc 211110/221110 17/01/96 (1 page) |
23 January 1996 | £ nc 211110/221110 17/01/96 (1 page) |
23 January 1996 | Resolutions
|
23 January 1996 | Director resigned (1 page) |
23 January 1996 | Resolutions
|
23 January 1996 | Memorandum and Articles of Association (24 pages) |
23 January 1996 | New director appointed (2 pages) |
23 January 1996 | Memorandum and Articles of Association (24 pages) |
23 January 1996 | Resolutions
|
23 January 1996 | New director appointed (2 pages) |
23 January 1996 | Resolutions
|
3 August 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 August 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 June 1995 | Return made up to 23/04/95; full list of members
|
19 June 1995 | Return made up to 23/04/95; full list of members
|
5 January 1995 | Resolutions
|
5 January 1995 | Nc inc already adjusted 23/12/94 (1 page) |
5 January 1995 | Ad 23/12/94--------- £ si 17484@1=17484 £ si [email protected]=4750 £ ic 180224/202458 (2 pages) |
5 January 1995 | Nc inc already adjusted 23/12/94 (1 page) |
5 January 1995 | Resolutions
|
5 January 1995 | Ad 23/12/94--------- £ si 17484@1=17484 £ si [email protected]=4750 £ ic 180224/202458 (2 pages) |
1 November 1994 | Resolutions
|
1 November 1994 | Resolutions
|
28 October 1994 | Nc inc already adjusted 13/10/94 (1 page) |
28 October 1994 | Ad 13/10/94--------- £ si 10224@1=10224 £ ic 170000/180224 (2 pages) |
28 October 1994 | Ad 13/10/94--------- £ si 10224@1=10224 £ ic 170000/180224 (2 pages) |
28 October 1994 | Nc inc already adjusted 13/10/94 (1 page) |
28 October 1994 | Resolutions
|
28 October 1994 | Resolutions
|
5 October 1993 | New director appointed (2 pages) |
5 October 1993 | New director appointed (2 pages) |
5 October 1993 | New director appointed (2 pages) |
5 October 1993 | New director appointed (2 pages) |
10 August 1993 | Resolutions
|
10 August 1993 | Resolutions
|
21 May 1993 | Return made up to 23/04/93; full list of members (5 pages) |
21 May 1993 | Return made up to 23/04/93; full list of members (5 pages) |
27 April 1993 | Ad 02/04/93--------- £ si 100000@1=100000 £ ic 70000/170000 (2 pages) |
27 April 1993 | £ nc 100000/178652 02/04/93 (1 page) |
27 April 1993 | Ad 02/04/93--------- £ si 100000@1=100000 £ ic 70000/170000 (2 pages) |
27 April 1993 | £ nc 100000/178652 02/04/93 (1 page) |
4 February 1993 | Ad 31/07/92--------- £ si 69998@1 (2 pages) |
4 February 1993 | Statement of affairs (8 pages) |
4 February 1993 | Statement of affairs (8 pages) |
4 February 1993 | Ad 31/07/92--------- £ si 69998@1 (2 pages) |
17 December 1992 | Ad 31/07/92--------- £ si 69998@1=69998 £ ic 2/70000 (2 pages) |
17 December 1992 | Ad 31/07/92--------- £ si 69998@1=69998 £ ic 2/70000 (2 pages) |
11 September 1992 | Resolutions
|
11 September 1992 | Resolutions
|
24 July 1992 | Director resigned;new director appointed (2 pages) |
24 July 1992 | Secretary resigned;new secretary appointed (2 pages) |
24 July 1992 | Director resigned;new director appointed (2 pages) |
24 July 1992 | Secretary resigned;new secretary appointed (2 pages) |
23 April 1992 | Incorporation (15 pages) |
23 April 1992 | Incorporation (15 pages) |