Company NameEntegra Europe UK Limited
Company StatusActive
Company Number02786947
CategoryPrivate Limited Company
Incorporation Date5 February 1993(31 years, 2 months ago)
Previous NamePurchasing Systems Limited

Business Activity

Section IAccommodation and food service activities
SIC 5551Canteens
SIC 56290Other food services

Directors

Director NameMr Sean Michael Haley
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed14 October 2016(23 years, 8 months after company formation)
Appointment Duration7 years, 6 months
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence AddressOne Southampton Row
London
WC1B 5HA
Director NameMrs Jean Mary Renton
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed15 December 2020(27 years, 10 months after company formation)
Appointment Duration3 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOne Southampton Row
London
WC1B 5HA
Director NameMrs Alice Hoffman
Date of BirthMarch 1980 (Born 44 years ago)
NationalityFrench
StatusCurrent
Appointed15 December 2020(27 years, 10 months after company formation)
Appointment Duration3 years, 4 months
RoleCompany Director
Country of ResidenceFrance
Correspondence AddressOne Southampton Row
London
WC1B 5HA
Director NameMr Angelo Piccirillo
Date of BirthOctober 1975 (Born 48 years ago)
NationalityItalian
StatusCurrent
Appointed25 January 2021(27 years, 12 months after company formation)
Appointment Duration3 years, 3 months
RoleCompany Director
Country of ResidenceFrance
Correspondence AddressOne Southampton Row
London
WC1B 5HA
Secretary NameSodexo Corporate Services (No.2) Limited (Corporation)
StatusCurrent
Appointed14 October 2016(23 years, 8 months after company formation)
Appointment Duration7 years, 6 months
Correspondence Address1 Southampton Row
London
WC1B 5HA
Director NameMr Alan Keith Thompson Hopper
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed07 May 1993(3 months after company formation)
Appointment Duration3 years, 9 months (resigned 19 February 1997)
RoleChartered Accountant
Correspondence Address10 Savill Road
Lindfield
Haywards Heath
West Sussex
RH16 2NX
Director NameMr John Leslie Wosner
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed07 May 1993(3 months after company formation)
Appointment Duration1 year, 7 months (resigned 15 December 1994)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address3 Haslemere Avenue
London
NW4 2PU
Secretary NameElaine Suan Kooi Tan
NationalityBritish
StatusResigned
Appointed07 May 1993(3 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 01 July 1993)
RoleCompany Director
Correspondence Address78 Hatton Garden
London
EC1N 8JA
Director NameMr Ivan Alexander Shenkman
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1993(4 months, 2 weeks after company formation)
Appointment Duration23 years, 4 months (resigned 14 October 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Kelso Place
London
W8 5QD
Director NameMr Jonathan Dickenson Crouch
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1993(4 months, 2 weeks after company formation)
Appointment Duration9 years, 7 months (resigned 11 February 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlint Cottage
Widdington
Saffron Walden
Essex
CB11 3SH
Secretary NameMartin Roy Goodchild
NationalityBritish
StatusResigned
Appointed01 July 1993(4 months, 3 weeks after company formation)
Appointment Duration1 year, 4 months (resigned 18 November 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSpinneymead
Forest Road East Horsley
Leatherhead
Surrey
KT24 5DJ
Secretary NameCalum William Stewart
NationalityBritish
StatusResigned
Appointed18 November 1994(1 year, 9 months after company formation)
Appointment Duration3 years, 5 months (resigned 07 May 1998)
RoleCompany Director
Correspondence Address23 Cottenham Drive
Wimbledon
London
SW20 0TD
Director NameEdward Bernard Middleton
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1994(1 year, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 30 April 1996)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressBarrans Bury Green
Little Hadham
Ware
Hertfordshire
SG11 2ES
Secretary NameMr Jonathan Dickenson Crouch
NationalityBritish
StatusResigned
Appointed07 May 1998(5 years, 3 months after company formation)
Appointment Duration8 years, 4 months (resigned 14 September 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlint Cottage
Widdington
Saffron Walden
Essex
CB11 3SH
Director NameJeffrey Campbell Askwith
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1998(5 years, 3 months after company formation)
Appointment Duration15 years, 11 months (resigned 01 May 2014)
RoleFood Consultants
Country of ResidenceEngland
Correspondence Address16 The Seekings
Whitnash
Leamington Spa
Warwickshire
CV31 2SH
Director NameMr Simon Jeremy Newth
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed08 July 1999(6 years, 5 months after company formation)
Appointment Duration17 years, 3 months (resigned 14 October 2016)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressPriory Cottage Fullers Wood Lane
South Nutfield
Redhill
Surrey
RH1 4EF
Director NameMr Paul Anthony Hipps
Date of BirthAugust 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2002(9 years, 1 month after company formation)
Appointment Duration14 years, 7 months (resigned 14 October 2016)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address2 Glebe Place
London
SW3 5LB
Secretary NameSimon Jeremy Newth
NationalityBritish
StatusResigned
Appointed11 February 2003(10 years after company formation)
Appointment Duration13 years, 8 months (resigned 14 October 2016)
RoleCompany Director
Correspondence AddressPriory Cottage Fullers Wood Lane
South Nutfield
Redhill
Surrey
RH1 4EF
Director NameMr Matthew Ronald Tough
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2004(11 years, 4 months after company formation)
Appointment Duration12 years, 3 months (resigned 14 October 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Alveston Grove
Knowle
Solihull
West Midlands
B93 9NT
Director NameMr Daniel Wilson
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2010(16 years, 11 months after company formation)
Appointment Duration10 years, 11 months (resigned 15 December 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOne Southampton Row
London
WC1B 5HA
Director NameMr Daniel Wilson
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2016(23 years, 8 months after company formation)
Appointment DurationResigned same day (resigned 14 October 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor Walton House
11-13 Parade
Leamington Spa
Warwickshire
CV32 4DG
Director NameMr Laurent Arnaudo
Date of BirthMarch 1967 (Born 57 years ago)
NationalityFrench
StatusResigned
Appointed14 October 2016(23 years, 8 months after company formation)
Appointment Duration2 years, 5 months (resigned 15 March 2019)
RoleChief Financial Officer
Country of ResidenceFrance
Correspondence AddressFirst Floor Walton House
11-13 Parade
Leamington Spa
Warwickshire
CV32 4DG
Director NameMr Fernando Nishio De Sousa
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBrazilian
StatusResigned
Appointed15 March 2019(26 years, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 15 December 2020)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressOne Southampton Row
London
WC1B 5HA
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed05 February 1993(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed05 February 1993(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Director NameOpticfast Limited (Corporation)
StatusResigned
Appointed15 August 1995(2 years, 6 months after company formation)
Appointment Duration2 years, 8 months (resigned 07 May 1998)
Correspondence Address78 Hatton Garden
London
EC1N 8JA
Director NameOpticfast (NO2) Limited (Corporation)
StatusResigned
Appointed30 April 1996(3 years, 2 months after company formation)
Appointment Duration2 years (resigned 07 May 1998)
Correspondence AddressNew Garden House 78 Hatton Garden
London
EC1N 8JA
Director NameOpticfast (No 3) Limited (Corporation)
StatusResigned
Appointed09 February 1997(4 years after company formation)
Appointment Duration1 year, 2 months (resigned 07 May 1998)
Correspondence AddressNew Garden House 78 Hatton Garden
London
EC1N 8JA

Contact

Websitewww.purchasingsystems.co.uk

Location

Registered AddressOne
Southampton Row
London
WC1B 5HA
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Financials

Year2013
Turnover£6,089,013
Gross Profit£2,217,748
Net Worth£2,401,525
Current Liabilities£6,833,321

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryFull
Accounts Year End31 August

Returns

Latest Return4 February 2024 (2 months, 3 weeks ago)
Next Return Due18 February 2025 (9 months, 3 weeks from now)

Charges

25 September 2006Delivered on: 26 September 2006
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
24 July 1998Delivered on: 31 July 1998
Persons entitled: Commercial Union Life Assurance Company Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of a lease dated 24 july 1998.
Particulars: All sums from time to time deposited on the interest earning deposit account opened or to be opened by the landlord's solicitors at the royal bank of scotland PLC po box 3DD 7 burlington gardens london W1A 3DD or such other london clearing bank as the landlord's solicitors from time to time notify to the tenant and equal to one quater of the annual rent reserved by the lease, the initial deposit being £2225.00 plus vat.
Outstanding
19 June 1998Delivered on: 25 June 1998
Persons entitled: English & Overseas Properties PLC

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee any loss damage or expense suffered by the chargee as a result of any breach by the company of the company's obligations or of the chargee making good any such breach together with all professional costs and expenses and value added tax in connection with any of the foregoing.
Particulars: The company's interest in a separate designated interest-bearing deposit account opened by the chargee in its name with barclays bank PLC (or such other bank as the chargee shall in its sole discretion decide) into which an initial deposit of £23,052.03 is from time to time paid pursuant to the rent deposit deed and all monies from time to time standing to the credit of such account.
Outstanding
7 May 1998Delivered on: 19 May 1998
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and P.S.L. (UK) limited 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

Filing History

4 February 2021Confirmation statement made on 4 February 2021 with updates (4 pages)
4 February 2021Change of details for Psl Purchasing Limited as a person with significant control on 2 February 2018 (2 pages)
27 January 2021Appointment of Mrs Alice Hoffman as a director on 15 December 2020 (2 pages)
26 January 2021Termination of appointment of Fernando Nishio De Sousa as a director on 15 December 2020 (1 page)
26 January 2021Appointment of Mr Angelo Piccirillo as a director on 25 January 2021 (2 pages)
26 January 2021Appointment of Mrs Jean Mary Renton as a director on 15 December 2020 (2 pages)
26 January 2021Termination of appointment of Daniel Wilson as a director on 15 December 2020 (1 page)
1 December 2020Full accounts made up to 31 August 2019 (21 pages)
26 June 2020Registered office address changed from First Floor Walton House 11-13 Parade Leamington Spa Warwickshire CV32 4DG to One Southampton Row London WC1B 5HA on 26 June 2020 (1 page)
28 February 2020Resolutions
  • RES15 ‐ Change company name resolution on 2020-01-21
(2 pages)
28 February 2020Change of name notice (2 pages)
6 February 2020Confirmation statement made on 4 February 2020 with no updates (3 pages)
10 June 2019Full accounts made up to 31 August 2018 (21 pages)
28 March 2019Termination of appointment of Laurent Arnaudo as a director on 15 March 2019 (1 page)
28 March 2019Appointment of Mr Fernando Nishio De Sousa as a director on 15 March 2019 (2 pages)
4 February 2019Confirmation statement made on 4 February 2019 with no updates (3 pages)
8 February 2018Confirmation statement made on 5 February 2018 with no updates (3 pages)
29 January 2018Current accounting period extended from 30 April 2018 to 31 August 2018 (1 page)
12 October 2017Full accounts made up to 30 April 2017 (20 pages)
12 October 2017Full accounts made up to 30 April 2017 (20 pages)
11 May 2017Satisfaction of charge 4 in full (1 page)
11 May 2017Satisfaction of charge 4 in full (1 page)
13 March 2017Auditor's resignation (1 page)
13 March 2017Auditor's resignation (1 page)
9 February 2017Confirmation statement made on 5 February 2017 with updates (5 pages)
9 February 2017Confirmation statement made on 5 February 2017 with updates (5 pages)
3 February 2017Full accounts made up to 30 April 2016 (20 pages)
3 February 2017Full accounts made up to 30 April 2016 (20 pages)
30 November 2016Register inspection address has been changed to One Southampton Row London WC1B 5HA (1 page)
30 November 2016Register inspection address has been changed to One Southampton Row London WC1B 5HA (1 page)
25 October 2016Termination of appointment of Paul Anthony Hipps as a director on 14 October 2016 (1 page)
25 October 2016Termination of appointment of Ivan Alexander Shenkman as a director on 14 October 2016 (1 page)
25 October 2016Termination of appointment of Matthew Ronald Tough as a director on 14 October 2016 (1 page)
25 October 2016Termination of appointment of Simon Jeremy Newth as a secretary on 14 October 2016 (1 page)
25 October 2016Termination of appointment of Simon Jeremy Newth as a director on 14 October 2016 (1 page)
25 October 2016Termination of appointment of Simon Jeremy Newth as a secretary on 14 October 2016 (1 page)
25 October 2016Appointment of Mr Daniel Wilson as a director on 14 October 2016 (2 pages)
25 October 2016Appointment of Sodexo Corporate Services (No.2) Limited as a secretary on 14 October 2016 (2 pages)
25 October 2016Appointment of Sodexo Corporate Services (No.2) Limited as a secretary on 14 October 2016 (2 pages)
25 October 2016Appointment of Mr Laurent Arnaudo as a director on 14 October 2016 (2 pages)
25 October 2016Appointment of Mr Daniel Wilson as a director on 14 October 2016 (2 pages)
25 October 2016Appointment of Mr Laurent Arnaudo as a director on 14 October 2016 (2 pages)
25 October 2016Appointment of Mr Sean Michael Haley as a director on 14 October 2016 (2 pages)
25 October 2016Termination of appointment of Simon Jeremy Newth as a director on 14 October 2016 (1 page)
25 October 2016Termination of appointment of Paul Anthony Hipps as a director on 14 October 2016 (1 page)
25 October 2016Termination of appointment of Daniel Wilson as a director on 14 October 2016 (1 page)
25 October 2016Termination of appointment of Matthew Ronald Tough as a director on 14 October 2016 (1 page)
25 October 2016Termination of appointment of Daniel Wilson as a director on 14 October 2016 (1 page)
25 October 2016Appointment of Mr Sean Michael Haley as a director on 14 October 2016 (2 pages)
25 October 2016Termination of appointment of Ivan Alexander Shenkman as a director on 14 October 2016 (1 page)
10 October 2016Satisfaction of charge 2 in full (2 pages)
10 October 2016Satisfaction of charge 2 in full (2 pages)
10 October 2016Satisfaction of charge 1 in full (1 page)
10 October 2016Satisfaction of charge 1 in full (1 page)
10 October 2016Satisfaction of charge 3 in full (2 pages)
10 October 2016Satisfaction of charge 3 in full (2 pages)
8 April 2016Annual return made up to 5 February 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 17,000
(8 pages)
8 April 2016Annual return made up to 5 February 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 17,000
(8 pages)
10 February 2016Full accounts made up to 30 April 2015 (17 pages)
10 February 2016Full accounts made up to 30 April 2015 (17 pages)
24 April 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 17,000
(8 pages)
24 April 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 17,000
(8 pages)
24 April 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 17,000
(8 pages)
16 February 2015Full accounts made up to 30 April 2014 (17 pages)
16 February 2015Full accounts made up to 30 April 2014 (17 pages)
9 May 2014Termination of appointment of Jeffrey Askwith as a director (1 page)
9 May 2014Termination of appointment of Jeffrey Askwith as a director (1 page)
4 March 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 17,000
(9 pages)
4 March 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 17,000
(9 pages)
4 March 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 17,000
(9 pages)
3 February 2014Full accounts made up to 30 April 2013 (15 pages)
3 February 2014Full accounts made up to 30 April 2013 (15 pages)
18 April 2013Annual return made up to 5 February 2013 with a full list of shareholders (9 pages)
18 April 2013Annual return made up to 5 February 2013 with a full list of shareholders (9 pages)
18 April 2013Annual return made up to 5 February 2013 with a full list of shareholders (9 pages)
31 January 2013Full accounts made up to 30 April 2012 (15 pages)
31 January 2013Full accounts made up to 30 April 2012 (15 pages)
22 March 2012Annual return made up to 5 February 2012 with a full list of shareholders (9 pages)
22 March 2012Annual return made up to 5 February 2012 with a full list of shareholders (9 pages)
22 March 2012Annual return made up to 5 February 2012 with a full list of shareholders (9 pages)
2 February 2012Full accounts made up to 30 April 2011 (16 pages)
2 February 2012Full accounts made up to 30 April 2011 (16 pages)
24 March 2011Annual return made up to 5 February 2011 with a full list of shareholders (9 pages)
24 March 2011Annual return made up to 5 February 2011 with a full list of shareholders (9 pages)
24 March 2011Annual return made up to 5 February 2011 with a full list of shareholders (9 pages)
1 February 2011Full accounts made up to 30 April 2010 (16 pages)
1 February 2011Full accounts made up to 30 April 2010 (16 pages)
1 March 2010Director's details changed for Matthew Ronald Tough on 1 December 2009 (2 pages)
1 March 2010Director's details changed for Ivan Alexander Shenkman on 1 October 2009 (2 pages)
1 March 2010Annual return made up to 5 February 2010 with a full list of shareholders (7 pages)
1 March 2010Director's details changed for Matthew Ronald Tough on 1 December 2009 (2 pages)
1 March 2010Annual return made up to 5 February 2010 with a full list of shareholders (7 pages)
1 March 2010Annual return made up to 5 February 2010 with a full list of shareholders (7 pages)
1 March 2010Director's details changed for Simon Jeremy Newth on 1 October 2009 (2 pages)
1 March 2010Director's details changed for Paul Anthony Hipps on 1 October 2009 (2 pages)
1 March 2010Secretary's details changed for Simon Jeremy Newth on 1 October 2009 (1 page)
1 March 2010Director's details changed for Ivan Alexander Shenkman on 1 October 2009 (2 pages)
1 March 2010Director's details changed for Jeffrey Campbell Askwith on 1 October 2009 (2 pages)
1 March 2010Director's details changed for Paul Anthony Hipps on 1 October 2009 (2 pages)
1 March 2010Director's details changed for Paul Anthony Hipps on 1 October 2009 (2 pages)
1 March 2010Director's details changed for Matthew Ronald Tough on 1 December 2009 (2 pages)
1 March 2010Secretary's details changed for Simon Jeremy Newth on 1 October 2009 (1 page)
1 March 2010Director's details changed for Ivan Alexander Shenkman on 1 October 2009 (2 pages)
1 March 2010Director's details changed for Jeffrey Campbell Askwith on 1 October 2009 (2 pages)
1 March 2010Secretary's details changed for Simon Jeremy Newth on 1 October 2009 (1 page)
1 March 2010Director's details changed for Simon Jeremy Newth on 1 October 2009 (2 pages)
1 March 2010Director's details changed for Simon Jeremy Newth on 1 October 2009 (2 pages)
1 March 2010Director's details changed for Jeffrey Campbell Askwith on 1 October 2009 (2 pages)
26 January 2010Full accounts made up to 30 April 2009 (15 pages)
26 January 2010Full accounts made up to 30 April 2009 (15 pages)
4 January 2010Appointment of Mr Daniel Wilson as a director (2 pages)
4 January 2010Appointment of Mr Daniel Wilson as a director (2 pages)
3 March 2009Full accounts made up to 30 April 2008 (15 pages)
3 March 2009Full accounts made up to 30 April 2008 (15 pages)
20 February 2009Return made up to 05/02/09; full list of members (4 pages)
20 February 2009Return made up to 05/02/09; full list of members (4 pages)
12 June 2008Registered office changed on 12/06/2008 from 77 st john street london EC1M 4NN (1 page)
12 June 2008Registered office changed on 12/06/2008 from 77 st john street london EC1M 4NN (1 page)
28 April 2008Return made up to 05/02/08; full list of members (4 pages)
28 April 2008Return made up to 05/02/08; full list of members (4 pages)
4 March 2008Full accounts made up to 30 April 2007 (15 pages)
4 March 2008Full accounts made up to 30 April 2007 (15 pages)
2 March 2007Return made up to 05/02/07; full list of members (3 pages)
2 March 2007Return made up to 05/02/07; full list of members (3 pages)
18 December 2006Full accounts made up to 30 April 2006 (17 pages)
18 December 2006Full accounts made up to 30 April 2006 (17 pages)
29 September 2006Declaration of assistance for shares acquisition (7 pages)
29 September 2006Declaration of assistance for shares acquisition (7 pages)
29 September 2006Secretary resigned (1 page)
29 September 2006Secretary resigned (1 page)
26 September 2006Particulars of mortgage/charge (3 pages)
26 September 2006Particulars of mortgage/charge (3 pages)
27 March 2006Return made up to 05/02/06; full list of members (3 pages)
27 March 2006Return made up to 05/02/06; full list of members (3 pages)
21 February 2006Full accounts made up to 30 April 2005 (17 pages)
21 February 2006Full accounts made up to 30 April 2005 (17 pages)
3 March 2005Full accounts made up to 30 April 2004 (15 pages)
3 March 2005Full accounts made up to 30 April 2004 (15 pages)
16 February 2005Return made up to 05/02/05; full list of members (3 pages)
16 February 2005Return made up to 05/02/05; full list of members (3 pages)
16 February 2005New director appointed (1 page)
16 February 2005New director appointed (1 page)
30 March 2004Return made up to 05/02/04; full list of members (8 pages)
30 March 2004Return made up to 05/02/04; full list of members (8 pages)
4 March 2004Full accounts made up to 30 April 2003 (16 pages)
4 March 2004Full accounts made up to 30 April 2003 (16 pages)
8 January 2004Auditor's resignation (1 page)
8 January 2004Auditor's resignation (1 page)
5 March 2003Full accounts made up to 30 April 2002 (16 pages)
5 March 2003Full accounts made up to 30 April 2002 (16 pages)
19 February 2003Return made up to 05/02/03; full list of members (8 pages)
19 February 2003Return made up to 05/02/03; full list of members (8 pages)
17 February 2003New secretary appointed (2 pages)
17 February 2003Director resigned (1 page)
17 February 2003New secretary appointed (2 pages)
17 February 2003Director resigned (1 page)
25 March 2002New director appointed (2 pages)
25 March 2002New director appointed (2 pages)
6 March 2002Return made up to 05/02/02; full list of members (7 pages)
6 March 2002Return made up to 05/02/02; full list of members (7 pages)
6 February 2002Full accounts made up to 30 April 2001 (15 pages)
6 February 2002Full accounts made up to 30 April 2001 (15 pages)
1 March 2001Full accounts made up to 30 April 2000 (14 pages)
1 March 2001Full accounts made up to 30 April 2000 (14 pages)
19 February 2001Return made up to 05/02/01; full list of members
  • 363(287) ‐ Registered office changed on 19/02/01
(7 pages)
19 February 2001Return made up to 05/02/01; full list of members
  • 363(287) ‐ Registered office changed on 19/02/01
(7 pages)
1 March 2000Full accounts made up to 30 April 1999 (14 pages)
1 March 2000Full accounts made up to 30 April 1999 (14 pages)
14 February 2000Return made up to 05/02/00; full list of members (7 pages)
14 February 2000Return made up to 05/02/00; full list of members (7 pages)
20 October 1999Auditor's resignation (1 page)
20 October 1999Auditor's resignation (1 page)
30 September 1999New director appointed (2 pages)
30 September 1999New director appointed (2 pages)
21 April 1999Return made up to 05/02/99; full list of members (6 pages)
21 April 1999Return made up to 05/02/99; full list of members (6 pages)
12 January 1999Accounts for a small company made up to 30 April 1998 (7 pages)
12 January 1999Accounts for a small company made up to 30 April 1998 (7 pages)
31 July 1998Particulars of mortgage/charge (3 pages)
31 July 1998Particulars of mortgage/charge (3 pages)
25 June 1998Particulars of mortgage/charge (3 pages)
25 June 1998Particulars of mortgage/charge (3 pages)
17 June 1998New director appointed (2 pages)
17 June 1998New director appointed (2 pages)
11 June 1998New secretary appointed (2 pages)
11 June 1998New secretary appointed (2 pages)
9 June 1998Registered office changed on 09/06/98 from: c/o pannell kerr forster new garden house 78 hatton garden london. EC1N 8JA (1 page)
9 June 1998Registered office changed on 09/06/98 from: c/o pannell kerr forster new garden house 78 hatton garden london. EC1N 8JA (1 page)
20 May 1998Accounts for a small company made up to 30 April 1997 (7 pages)
20 May 1998Accounts for a small company made up to 30 April 1997 (7 pages)
19 May 1998Particulars of mortgage/charge (3 pages)
19 May 1998Particulars of mortgage/charge (3 pages)
15 May 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
15 May 1998Ad 07/05/98--------- £ si 7000@1=7000 £ ic 10000/17000 (2 pages)
15 May 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
15 May 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(11 pages)
15 May 1998Resolutions
  • SRES13 ‐ Special resolution
(1 page)
15 May 1998£ nc 10000/17000 07/05/98 (1 page)
15 May 1998Resolutions
  • SRES13 ‐ Special resolution
(1 page)
15 May 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(11 pages)
15 May 1998Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(1 page)
15 May 1998Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(1 page)
15 May 1998£ nc 10000/17000 07/05/98 (1 page)
15 May 1998Ad 07/05/98--------- £ si 7000@1=7000 £ ic 10000/17000 (2 pages)
15 May 1998Declaration of assistance for shares acquisition (18 pages)
15 May 1998Declaration of assistance for shares acquisition (18 pages)
14 May 1998Secretary resigned (1 page)
14 May 1998Director resigned (1 page)
14 May 1998Director resigned (1 page)
14 May 1998Director resigned (1 page)
14 May 1998Director resigned (1 page)
14 May 1998Secretary resigned (1 page)
14 May 1998Director resigned (1 page)
14 May 1998Director resigned (1 page)
5 March 1998Return made up to 05/02/98; no change of members (6 pages)
5 March 1998Return made up to 05/02/98; no change of members (6 pages)
7 July 1997Director resigned (1 page)
7 July 1997New director appointed (2 pages)
7 July 1997Director resigned (1 page)
7 July 1997New director appointed (2 pages)
23 June 1997Accounts for a small company made up to 30 April 1996 (7 pages)
23 June 1997Accounts for a small company made up to 30 April 1996 (7 pages)
12 March 1997Resolutions
  • SRES13 ‐ Special resolution
(1 page)
12 March 1997Resolutions
  • SRES13 ‐ Special resolution
(1 page)
14 February 1997Return made up to 05/02/97; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
14 February 1997Return made up to 05/02/97; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
17 October 1996Director's particulars changed (1 page)
17 October 1996Director's particulars changed (1 page)
17 September 1996New director appointed (2 pages)
17 September 1996New director appointed (2 pages)
13 June 1996Director resigned (1 page)
13 June 1996New director appointed (2 pages)
13 June 1996Director resigned (1 page)
13 June 1996New director appointed (2 pages)
22 February 1996Return made up to 05/02/96; no change of members (6 pages)
22 February 1996Return made up to 05/02/96; no change of members (6 pages)
21 February 1996Accounts for a small company made up to 30 April 1995 (7 pages)
21 February 1996Accounts for a small company made up to 30 April 1995 (7 pages)
7 June 1995Accounts for a small company made up to 30 April 1994 (6 pages)
7 June 1995Accounts for a small company made up to 30 April 1994 (6 pages)
24 March 1995Secretary resigned;new secretary appointed (2 pages)
24 March 1995Secretary resigned;new secretary appointed (2 pages)
24 March 1995Secretary resigned;new secretary appointed (2 pages)
24 March 1995Return made up to 05/02/95; no change of members (6 pages)
24 March 1995Secretary resigned;new secretary appointed (2 pages)
24 March 1995Return made up to 05/02/95; no change of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (53 pages)
1 July 1993£ nc 1000/10000 21/06/93 (1 page)
1 July 1993Memorandum and Articles of Association (18 pages)
1 July 1993£ nc 1000/10000 21/06/93 (1 page)
1 July 1993Memorandum and Articles of Association (18 pages)
1 July 1993Resolutions
  • ORES13 ‐ Ordinary resolution
(21 pages)
1 July 1993Memorandum and Articles of Association (18 pages)
1 July 1993Resolutions
  • ORES13 ‐ Ordinary resolution
(21 pages)
1 July 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(21 pages)
1 July 1993Memorandum and Articles of Association (18 pages)
21 May 1993Company name changed flowerquote LIMITED\certificate issued on 24/05/93 (2 pages)
21 May 1993Company name changed flowerquote LIMITED\certificate issued on 24/05/93 (2 pages)
5 February 1993Incorporation (19 pages)
5 February 1993Incorporation (19 pages)