London
NW1 3ER
Director Name | Mr Alan Irving Goldman |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 May 1993(3 months, 1 week after company formation) |
Appointment Duration | 30 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Acre House 11-15 William Road London NW1 3ER |
Director Name | Mrs Nicole Julia Ronson Allalouf |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 1997(3 years, 11 months after company formation) |
Appointment Duration | 27 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Grosvenor Street London W1K 4QN |
Director Name | Ms Lisa Debra Althasen |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 April 1998(5 years, 2 months after company formation) |
Appointment Duration | 26 years |
Role | Marketing Director |
Country of Residence | United Kingdom |
Correspondence Address | Acre House 11-15 William Road London NW1 3ER |
Director Name | Dame Gail Ronson |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2017(24 years after company formation) |
Appointment Duration | 7 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Acre House 11-15 William Road London NW1 3ER |
Director Name | Alan Robert Bloom |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 July 2020(27 years, 5 months after company formation) |
Appointment Duration | 3 years, 9 months |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Acre House 11-15 William Road London NW1 3ER |
Director Name | Mr Marc Sulman Zilkha |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | Swiss |
Status | Current |
Appointed | 01 May 2023(30 years, 3 months after company formation) |
Appointment Duration | 12 months |
Role | Company Director |
Country of Residence | Hong Kong |
Correspondence Address | Acre House 11-15 William Road London NW1 3ER |
Director Name | Anthony Wagerman |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2023(30 years, 8 months after company formation) |
Appointment Duration | 6 months, 4 weeks |
Role | Non-Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor 40 Clarendon Road Watford Hertfordshire WD17 1JJ |
Secretary Name | Tracy Anne Moloney |
---|---|
Status | Current |
Appointed | 01 March 2024(31 years, 1 month after company formation) |
Appointment Duration | 1 month, 3 weeks |
Role | Company Director |
Correspondence Address | 1st Floor 40 Clarendon Road Watford Hertfordshire WD17 1JJ |
Director Name | Mr Michael Henry Marx |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 1993(3 months, 1 week after company formation) |
Appointment Duration | 6 months (resigned 16 November 1993) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Orchard California Lane Bushey Heath Hertfordshire WD23 1ES |
Director Name | Mr William James Ahearn |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 1993(3 months, 1 week after company formation) |
Appointment Duration | 23 years, 5 months (resigned 01 November 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 The Grove Marshcroft Lane Tring Herts HP23 5PN |
Secretary Name | Mr Ian Samuel George Pogue |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 18 May 1993(3 months, 1 week after company formation) |
Appointment Duration | 30 years, 7 months (resigned 31 December 2023) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor 40 Clarendon Road Watford Hertfordshire WD17 1JJ |
Director Name | Lisa Debra Ronson |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1994(1 year, 1 month after company formation) |
Appointment Duration | 2 years, 9 months (resigned 01 January 1997) |
Role | Stockbroker |
Correspondence Address | Flat 2 40 Devonshire Place London W1N 1PE |
Director Name | David Peter Warner |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2004(11 years, 2 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 30 November 2012) |
Role | Town Planner |
Country of Residence | United Kingdom |
Correspondence Address | 32 Stewart Drive Silverstone Towcester Northamptonshire NN12 8TP |
Director Name | Mr Ian Samuel George Pogue |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 26 April 2004(11 years, 2 months after company formation) |
Appointment Duration | 19 years, 8 months (resigned 31 December 2023) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor 40 Clarendon Road Watford Hertfordshire WD17 1JJ |
Director Name | Hayley Victoria Ronson |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 2004(11 years, 10 months after company formation) |
Appointment Duration | 13 years, 9 months (resigned 30 September 2018) |
Role | Teacher |
Country of Residence | United Kingdom |
Correspondence Address | 4 Bentinck Street London W1U 2EF |
Director Name | Mr Jeremy Steven Trent |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 2014(21 years, 9 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 06 May 2015) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Acre House 11-15 William Road London NW1 3ER |
Director Name | Westlex Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 February 1993(same day as company formation) |
Correspondence Address | 21 Southampton Row London WC1B 5HS |
Secretary Name | Westlex Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 February 1993(same day as company formation) |
Correspondence Address | 21 Southampton Row London WC1B 5HS |
Website | snax24.co.uk |
---|
Registered Address | Acre House 11-15 William Road London NW1 3ER |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Regent's Park |
Built Up Area | Greater London |
Address Matches | Over 1,000 other UK companies use this postal address |
5.4m at £0.9 | T&m Trusteeship & Management Services Sa 59.88% Preference B |
---|---|
3.6m at £0.9 | Dame Gail Ronson & A.i. Goldman & L.d. Ronson & N.j. Ronson Allalouf 40.01% Preference B |
- | OTHER 0.10% - |
3.6m at £0.00001 | A.i. Goldman & Dame Gail Ronson & L.d. Ronson & N.j. Ronson Allalouf 0.00% Preference Bb |
42 at £1 | Dame Gail Ronson & A.i. Goldman & L.d. Ronson & N.j. Ronson Allalouf 0.00% Deferred A |
42 at £1 | Dame Gail Ronson & L.d. Ronson & A.i. Goldman & N.j. Ronson Allalouf 0.00% Ordinary C |
100 at £1 | Ronson Capital Limited 0.00% Ordinary D |
191 at £1 | Ronson Capital Limited 0.00% Deferred D |
5.4m at £0.00001 | T&m Trusteeship & Management Services Sa 0.00% Preference Bb |
58 at £1 | T&m Trusteeship & Management Services Sa 0.00% Deferred A |
58 at £1 | T&m Trusteeship & Management Services Sa 0.00% Ordinary C |
Year | 2014 |
---|---|
Turnover | £358,960,000 |
Gross Profit | £22,511,000 |
Net Worth | £133,128,000 |
Cash | £17,311,000 |
Current Liabilities | £67,660,000 |
Latest Accounts | 30 September 2023 (6 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 2 months from now) |
Accounts Category | Group |
Accounts Year End | 30 September |
Latest Return | 31 January 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 14 February 2025 (9 months, 3 weeks from now) |
28 July 2014 | Delivered on: 29 July 2014 Persons entitled: The Trustees of Shoreditch Pension Scheme Classification: A registered charge Outstanding |
---|---|
11 April 1995 | Delivered on: 21 April 1995 Satisfied on: 20 October 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 |
27 May 1993 | Delivered on: 1 June 1993 Satisfied on: 21 October 1995 Persons entitled: The Royal Bank of Scotland 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 |
19 April 2024 | Director's details changed for Sir Gerald Maurice Ronson on 1 January 2024 (2 pages) |
---|---|
18 March 2024 | Appointment of Tracy Anne Moloney as a secretary on 1 March 2024 (2 pages) |
17 February 2024 | Group of companies' accounts made up to 30 September 2023 (48 pages) |
9 February 2024 | Confirmation statement made on 31 January 2024 with no updates (3 pages) |
9 January 2024 | Termination of appointment of Ian Samuel George Pogue as a secretary on 31 December 2023 (1 page) |
9 January 2024 | Termination of appointment of Ian Samuel George Pogue as a director on 31 December 2023 (1 page) |
19 October 2023 | Appointment of Anthony Wagerman as a director on 1 October 2023 (2 pages) |
10 July 2023 | Director's details changed for Ms Lisa Debra Althasen on 6 July 2023 (2 pages) |
3 May 2023 | Appointment of Mr Marc Sulman Zilkha as a director on 1 May 2023 (2 pages) |
9 March 2023 | Group of companies' accounts made up to 30 September 2022 (48 pages) |
14 February 2023 | Secretary's details changed for Mr Ian Samuel George Pogue on 10 February 2023 (1 page) |
14 February 2023 | Director's details changed for Mr Ian Samuel George Pogue on 10 February 2023 (2 pages) |
14 February 2023 | Confirmation statement made on 31 January 2023 with no updates (3 pages) |
25 February 2022 | Group of companies' accounts made up to 30 September 2021 (47 pages) |
2 February 2022 | Confirmation statement made on 31 January 2022 with updates (7 pages) |
2 February 2022 | Director's details changed for Nicole Julia Ronson-Allalouf on 2 February 2022 (2 pages) |
13 July 2021 | Director's details changed for Ms Lisa Debra Althasen on 6 July 2021 (2 pages) |
12 May 2021 | Change of details for Jeremy Steven Trent as a person with significant control on 6 April 2016 (2 pages) |
26 April 2021 | Group of companies' accounts made up to 30 September 2020 (44 pages) |
10 April 2021 | Memorandum and Articles of Association (16 pages) |
10 April 2021 | Resolutions
|
11 March 2021 | Confirmation statement made on 31 January 2021 with updates (8 pages) |
16 February 2021 | Resolutions
|
16 February 2021 | Memorandum and Articles of Association (22 pages) |
16 February 2021 | Sub-division of shares on 29 January 2021 (8 pages) |
16 February 2021 | Resolutions
|
16 February 2021 | Resolutions
|
16 February 2021 | Resolutions
|
16 February 2021 | Change of share class name or designation (2 pages) |
27 July 2020 | Appointment of Alan Robert Bloom as a director on 4 July 2020 (2 pages) |
5 June 2020 | Group of companies' accounts made up to 30 September 2019 (44 pages) |
10 March 2020 | Director's details changed for Dame Gail Ronson on 24 February 2020 (2 pages) |
6 March 2020 | Director's details changed for Nicole Julia Ronson-Allalouf on 24 February 2020 (2 pages) |
21 February 2020 | Change of details for Mr Marc Sulman Zilkha as a person with significant control on 17 February 2020 (2 pages) |
20 February 2020 | Change of details for Mr Marc Sulman Zilkha as a person with significant control on 17 February 2020 (2 pages) |
20 February 2020 | Confirmation statement made on 31 January 2020 with no updates (3 pages) |
12 February 2020 | Director's details changed for Nicole Julia Ronson-Allalouf on 19 August 2019 (2 pages) |
23 October 2019 | Director's details changed for Mr Gerald Maurice Ronson on 10 September 2019 (2 pages) |
22 October 2019 | Director's details changed for Mr Alan Irving Goldman on 10 September 2019 (2 pages) |
21 October 2019 | Change of details for Alan Irving Goldman as a person with significant control on 10 September 2019 (2 pages) |
19 September 2019 | Director's details changed for Dame Gail Ronson on 10 September 2019 (2 pages) |
19 September 2019 | Change of details for Gail Ronson as a person with significant control on 10 September 2019 (2 pages) |
19 September 2019 | Director's details changed for Ms Lisa Debra Althasen on 10 September 2019 (2 pages) |
3 September 2019 | Satisfaction of charge 027872670003 in full (4 pages) |
1 March 2019 | Group of companies' accounts made up to 30 September 2018 (44 pages) |
13 February 2019 | Confirmation statement made on 31 January 2019 with updates (8 pages) |
11 February 2019 | Notification of Ian Isaac Rosenblatt as a person with significant control on 14 December 2018 (2 pages) |
18 January 2019 | Director's details changed for Mr Ian Samuel George Pogue on 18 January 2019 (2 pages) |
18 January 2019 | Secretary's details changed for Mr Ian Samuel George Pogue on 18 January 2019 (1 page) |
14 January 2019 | Change of details for Alan Irving Goldman as a person with significant control on 6 April 2016 (2 pages) |
14 January 2019 | Change of details for Gail Ronson as a person with significant control on 6 April 2016 (2 pages) |
11 January 2019 | Change of details for Mr Marc Sulman Zilkha as a person with significant control on 14 December 2018 (2 pages) |
8 October 2018 | Termination of appointment of Hayley Victoria Ronson as a director on 30 September 2018 (1 page) |
19 March 2018 | Group of companies' accounts made up to 30 September 2017 (44 pages) |
6 February 2018 | Confirmation statement made on 31 January 2018 with updates (5 pages) |
7 September 2017 | Director's details changed for Hayley Victoria Ronson on 7 September 2017 (2 pages) |
7 September 2017 | Director's details changed for Hayley Victoria Ronson on 7 September 2017 (2 pages) |
7 September 2017 | Director's details changed for Hayley Victoria Ronson on 7 September 2017 (2 pages) |
7 September 2017 | Director's details changed for Hayley Victoria Ronson on 7 September 2017 (2 pages) |
7 September 2017 | Director's details changed for Hayley Victoria Ronson on 7 September 2017 (2 pages) |
7 September 2017 | Director's details changed for Hayley Victoria Ronson on 7 September 2017 (2 pages) |
1 August 2017 | Cessation of Ronson Capital Limited as a person with significant control on 30 May 2017 (1 page) |
1 August 2017 | Cessation of Ronson Capital Limited as a person with significant control on 30 May 2017 (1 page) |
26 July 2017 | Cessation of Jonathan Simon Goldstein as a person with significant control on 23 May 2017 (1 page) |
26 July 2017 | Cessation of Gerald Maurice Ronson as a person with significant control on 30 May 2017 (1 page) |
26 July 2017 | Cessation of Nicole Julia Ronson-Allalouf as a person with significant control on 31 May 2017 (1 page) |
26 July 2017 | Cessation of Jonathan Simon Goldstein as a person with significant control on 23 May 2017 (1 page) |
26 July 2017 | Cessation of Gerald Maurice Ronson as a person with significant control on 30 May 2017 (1 page) |
26 July 2017 | Cessation of Nicole Julia Ronson-Allalouf as a person with significant control on 31 May 2017 (1 page) |
12 May 2017 | Group of companies' accounts made up to 30 September 2016 (48 pages) |
12 May 2017 | Group of companies' accounts made up to 30 September 2016 (48 pages) |
24 February 2017 | Director's details changed for Nicole Julia Ronson-Allalouf on 6 February 2017 (2 pages) |
24 February 2017 | Director's details changed for Nicole Julia Ronson-Allalouf on 6 February 2017 (2 pages) |
10 February 2017 | Confirmation statement made on 31 January 2017 with updates (13 pages) |
10 February 2017 | Confirmation statement made on 31 January 2017 with updates (13 pages) |
9 February 2017 | Appointment of Gail Ronson as a director on 1 February 2017 (2 pages) |
9 February 2017 | Appointment of Gail Ronson as a director on 1 February 2017 (2 pages) |
2 February 2017 | Director's details changed for Mr Alan Irving Goldman on 5 December 2016 (2 pages) |
2 February 2017 | Director's details changed for Mr Alan Irving Goldman on 5 December 2016 (2 pages) |
3 November 2016 | Termination of appointment of William James Ahearn as a director on 1 November 2016 (1 page) |
3 November 2016 | Termination of appointment of William James Ahearn as a director on 1 November 2016 (1 page) |
1 April 2016 | Group of companies' accounts made up to 30 September 2015 (37 pages) |
1 April 2016 | Group of companies' accounts made up to 30 September 2015 (37 pages) |
11 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-11
|
11 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-11
|
9 June 2015 | Director's details changed for Ms Lisa Debra Ronson on 8 June 2015 (2 pages) |
9 June 2015 | Director's details changed for Nicole Julia Ronson on 30 April 2015 (2 pages) |
9 June 2015 | Director's details changed for Ms Lisa Debra Ronson on 8 June 2015 (2 pages) |
9 June 2015 | Director's details changed for Ms Lisa Debra Ronson on 8 June 2015 (2 pages) |
9 June 2015 | Director's details changed for Nicole Julia Ronson on 30 April 2015 (2 pages) |
12 May 2015 | Termination of appointment of Jeremy Steven Trent as a director on 6 May 2015 (1 page) |
12 May 2015 | Termination of appointment of Jeremy Steven Trent as a director on 6 May 2015 (1 page) |
12 May 2015 | Termination of appointment of Jeremy Steven Trent as a director on 6 May 2015 (1 page) |
11 March 2015 | Director's details changed for Mr William James Ahearn on 6 March 2015 (2 pages) |
11 March 2015 | Director's details changed for Mr William James Ahearn on 6 March 2015 (2 pages) |
11 March 2015 | Director's details changed for Mr William James Ahearn on 6 March 2015 (2 pages) |
3 March 2015 | Group of companies' accounts made up to 30 September 2014 (38 pages) |
3 March 2015 | Group of companies' accounts made up to 30 September 2014 (38 pages) |
23 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
23 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
12 November 2014 | Appointment of Mr Jeremy Steven Trent as a director on 28 October 2014 (2 pages) |
12 November 2014 | Appointment of Mr Jeremy Steven Trent as a director on 28 October 2014 (2 pages) |
29 July 2014 | Registration of charge 027872670003, created on 28 July 2014 (13 pages) |
29 July 2014 | Registration of charge 027872670003, created on 28 July 2014 (13 pages) |
16 April 2014 | Director's details changed for Hayley Victoria Ronson on 2 April 2014 (2 pages) |
16 April 2014 | Director's details changed for Hayley Victoria Ronson on 2 April 2014 (2 pages) |
16 April 2014 | Director's details changed for Hayley Victoria Ronson on 2 April 2014 (2 pages) |
25 February 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-02-25
|
25 February 2014 | Director's details changed for Hayley Victoria Goldenberg on 31 January 2014 (3 pages) |
25 February 2014 | Director's details changed for Hayley Victoria Goldenberg on 31 January 2014 (3 pages) |
25 February 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-02-25
|
5 January 2014 | Group of companies' accounts made up to 30 September 2013 (46 pages) |
5 January 2014 | Group of companies' accounts made up to 30 September 2013 (46 pages) |
6 March 2013 | Group of companies' accounts made up to 30 September 2012 (30 pages) |
6 March 2013 | Group of companies' accounts made up to 30 September 2012 (30 pages) |
27 February 2013 | Director's details changed for Ms Lisa Debra Ronson on 30 January 2013 (2 pages) |
27 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (13 pages) |
27 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (13 pages) |
27 February 2013 | Director's details changed for Ms Lisa Debra Ronson on 30 January 2013 (2 pages) |
8 December 2012 | Termination of appointment of David Warner as a director (1 page) |
8 December 2012 | Director's details changed for Nicole Julia Ronson on 30 November 2012 (2 pages) |
8 December 2012 | Termination of appointment of David Warner as a director (1 page) |
8 December 2012 | Director's details changed for Nicole Julia Ronson on 30 November 2012 (2 pages) |
1 March 2012 | Group of companies' accounts made up to 30 September 2011 (28 pages) |
1 March 2012 | Group of companies' accounts made up to 30 September 2011 (28 pages) |
28 February 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (14 pages) |
28 February 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (14 pages) |
26 April 2011 | Registered office address changed from 110 Cannon Street London EC4N 6AR on 26 April 2011 (1 page) |
26 April 2011 | Registered office address changed from 110 Cannon Street London EC4N 6AR on 26 April 2011 (1 page) |
9 April 2011 | Director's details changed for Hayley Victoria Goldenberg on 9 April 2011 (2 pages) |
9 April 2011 | Director's details changed for Hayley Victoria Goldenberg on 9 April 2011 (2 pages) |
9 April 2011 | Director's details changed for Hayley Victoria Goldenberg on 9 April 2011 (2 pages) |
24 February 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (14 pages) |
24 February 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (14 pages) |
24 February 2011 | Director's details changed for Gerald Maurice Ronson on 27 September 2010 (2 pages) |
24 February 2011 | Director's details changed for Gerald Maurice Ronson on 27 September 2010 (2 pages) |
12 January 2011 | Group of companies' accounts made up to 30 September 2010 (28 pages) |
12 January 2011 | Group of companies' accounts made up to 30 September 2010 (28 pages) |
24 February 2010 | Director's details changed for Gerald Maurice Ronson on 23 February 2010 (2 pages) |
24 February 2010 | Director's details changed for Gerald Maurice Ronson on 23 February 2010 (2 pages) |
24 February 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (15 pages) |
24 February 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (15 pages) |
23 February 2010 | Director's details changed for William Ahearn on 23 February 2010 (2 pages) |
23 February 2010 | Director's details changed for Nicole Julia Ronson on 23 February 2010 (2 pages) |
23 February 2010 | Director's details changed for David Peter Warner on 23 January 2010 (2 pages) |
23 February 2010 | Director's details changed for Mr Ian Samuel George Pogue on 23 January 2010 (2 pages) |
23 February 2010 | Director's details changed for William Ahearn on 23 February 2010 (2 pages) |
23 February 2010 | Director's details changed for Hayley Victoria Goldenberg on 23 February 2010 (2 pages) |
23 February 2010 | Director's details changed for David Peter Warner on 23 January 2010 (2 pages) |
23 February 2010 | Director's details changed for Hayley Victoria Goldenberg on 23 February 2010 (2 pages) |
23 February 2010 | Director's details changed for Mr Ian Samuel George Pogue on 23 January 2010 (2 pages) |
23 February 2010 | Director's details changed for Nicole Julia Ronson on 23 February 2010 (2 pages) |
3 January 2010 | Group of companies' accounts made up to 30 September 2009 (26 pages) |
3 January 2010 | Group of companies' accounts made up to 30 September 2009 (26 pages) |
6 February 2009 | Return made up to 31/01/09; full list of members (11 pages) |
6 February 2009 | Return made up to 31/01/09; full list of members (11 pages) |
19 December 2008 | Group of companies' accounts made up to 30 September 2008 (26 pages) |
19 December 2008 | Group of companies' accounts made up to 30 September 2008 (26 pages) |
4 March 2008 | Memorandum and Articles of Association (30 pages) |
4 March 2008 | Memorandum and Articles of Association (30 pages) |
25 February 2008 | Return made up to 31/01/08; no change of members (10 pages) |
25 February 2008 | Return made up to 31/01/08; no change of members (10 pages) |
22 February 2008 | Company name changed snax 24 corporation LIMITED\certificate issued on 28/02/08 (2 pages) |
22 February 2008 | Company name changed snax 24 corporation LIMITED\certificate issued on 28/02/08 (2 pages) |
21 December 2007 | Group of companies' accounts made up to 30 September 2007 (26 pages) |
21 December 2007 | Group of companies' accounts made up to 30 September 2007 (26 pages) |
19 February 2007 | Return made up to 31/01/07; no change of members
|
19 February 2007 | Return made up to 31/01/07; no change of members
|
3 January 2007 | Group of companies' accounts made up to 30 September 2006 (26 pages) |
3 January 2007 | Group of companies' accounts made up to 30 September 2006 (26 pages) |
15 February 2006 | Return made up to 31/01/06; full list of members
|
15 February 2006 | Return made up to 31/01/06; full list of members
|
5 January 2006 | Group of companies' accounts made up to 30 September 2005 (24 pages) |
5 January 2006 | Group of companies' accounts made up to 30 September 2005 (24 pages) |
20 October 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
20 October 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
30 September 2005 | Declaration of mortgage charge released/ceased (1 page) |
30 September 2005 | Declaration of mortgage charge released/ceased (1 page) |
3 March 2005 | Return made up to 31/01/05; full list of members
|
3 March 2005 | Return made up to 31/01/05; full list of members
|
1 February 2005 | Group of companies' accounts made up to 26 September 2004 (27 pages) |
1 February 2005 | Group of companies' accounts made up to 26 September 2004 (27 pages) |
23 December 2004 | New director appointed (2 pages) |
23 December 2004 | New director appointed (2 pages) |
5 October 2004 | Notice of assignment of name or new name to shares (2 pages) |
5 October 2004 | Notice of assignment of name or new name to shares (2 pages) |
11 May 2004 | New director appointed (2 pages) |
11 May 2004 | New director appointed (2 pages) |
11 May 2004 | New director appointed (2 pages) |
11 May 2004 | New director appointed (2 pages) |
26 February 2004 | Group of companies' accounts made up to 28 September 2003 (29 pages) |
26 February 2004 | Group of companies' accounts made up to 28 September 2003 (29 pages) |
25 February 2004 | Return made up to 31/01/04; no change of members
|
25 February 2004 | Return made up to 31/01/04; no change of members
|
17 June 2003 | Director's particulars changed (1 page) |
17 June 2003 | Director's particulars changed (1 page) |
27 February 2003 | Return made up to 31/01/03; no change of members
|
27 February 2003 | Return made up to 31/01/03; no change of members
|
10 January 2003 | Group of companies' accounts made up to 29 September 2002 (26 pages) |
10 January 2003 | Group of companies' accounts made up to 29 September 2002 (26 pages) |
15 February 2002 | Return made up to 31/01/02; full list of members
|
15 February 2002 | Return made up to 31/01/02; full list of members
|
4 January 2002 | Group of companies' accounts made up to 30 September 2001 (19 pages) |
4 January 2002 | Group of companies' accounts made up to 30 September 2001 (19 pages) |
13 March 2001 | Return made up to 31/01/01; full list of members (8 pages) |
13 March 2001 | Return made up to 31/01/01; full list of members (8 pages) |
20 December 2000 | Full group accounts made up to 24 September 2000 (21 pages) |
20 December 2000 | Full group accounts made up to 24 September 2000 (21 pages) |
25 July 2000 | Resolutions
|
25 July 2000 | Ad 03/07/00--------- £ si 191@1=191 £ ic 9000300/9000491 (2 pages) |
25 July 2000 | Ad 03/07/00--------- £ si 191@1=191 £ ic 9000300/9000491 (2 pages) |
25 July 2000 | Conve 03/07/00 (1 page) |
25 July 2000 | Resolutions
|
25 July 2000 | Conve 03/07/00 (1 page) |
25 July 2000 | Resolutions
|
25 July 2000 | Resolutions
|
21 July 2000 | Registered office changed on 21/07/00 from: 21 southampton row london WC1B 5HS (1 page) |
21 July 2000 | Registered office changed on 21/07/00 from: 21 southampton row london WC1B 5HS (1 page) |
11 February 2000 | Return made up to 31/01/00; no change of members
|
11 February 2000 | Return made up to 31/01/00; no change of members
|
21 December 1999 | Full group accounts made up to 26 September 1999 (16 pages) |
21 December 1999 | Full group accounts made up to 26 September 1999 (16 pages) |
21 November 1999 | Full group accounts made up to 27 September 1998 (17 pages) |
21 November 1999 | Full group accounts made up to 27 September 1998 (17 pages) |
25 February 1999 | Return made up to 31/01/99; no change of members (12 pages) |
25 February 1999 | Return made up to 31/01/99; no change of members (12 pages) |
4 September 1998 | Auditor's resignation (1 page) |
4 September 1998 | Auditor's resignation (1 page) |
19 May 1998 | New director appointed (2 pages) |
19 May 1998 | New director appointed (2 pages) |
23 February 1998 | Return made up to 31/01/98; full list of members (11 pages) |
23 February 1998 | Return made up to 31/01/98; full list of members (11 pages) |
31 December 1997 | Full group accounts made up to 28 September 1997 (17 pages) |
31 December 1997 | Full group accounts made up to 28 September 1997 (17 pages) |
11 February 1997 | Return made up to 31/01/97; no change of members (8 pages) |
11 February 1997 | Return made up to 31/01/97; no change of members (8 pages) |
25 January 1997 | Director resigned (1 page) |
25 January 1997 | Director resigned (1 page) |
20 January 1997 | New director appointed (2 pages) |
20 January 1997 | New director appointed (2 pages) |
24 December 1996 | Full group accounts made up to 29 September 1996 (17 pages) |
24 December 1996 | Full group accounts made up to 29 September 1996 (17 pages) |
25 February 1996 | Return made up to 31/01/96; no change of members (33 pages) |
25 February 1996 | Return made up to 31/01/96; no change of members (33 pages) |
5 January 1996 | Full group accounts made up to 1 October 1995 (17 pages) |
5 January 1996 | Full group accounts made up to 1 October 1995 (17 pages) |
5 January 1996 | Full group accounts made up to 1 October 1995 (17 pages) |
21 October 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 October 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 April 1995 | Particulars of mortgage/charge (4 pages) |
21 April 1995 | Particulars of mortgage/charge (4 pages) |
20 April 1995 | Full group accounts made up to 25 September 1994 (16 pages) |
20 April 1995 | Full group accounts made up to 25 September 1994 (16 pages) |
22 February 1995 | Return made up to 31/01/95; full list of members (25 pages) |
22 February 1995 | Return made up to 31/01/95; full list of members (25 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |
17 February 1994 | Return made up to 31/01/94; full list of members
|
17 February 1994 | Return made up to 31/01/94; full list of members
|
15 July 1993 | Memorandum and Articles of Association (21 pages) |
15 July 1993 | Memorandum and Articles of Association (21 pages) |
6 July 1993 | Resolutions
|
6 July 1993 | Conve 29/06/93 (1 page) |
6 July 1993 | Conve 29/06/93 (1 page) |
6 July 1993 | Resolutions
|
3 June 1993 | Ad 27/05/93--------- £ si 8500000@1=8500000 £ ic 300/8500300 (2 pages) |
3 June 1993 | Ad 27/05/93--------- £ si 299@1=299 £ ic 1/300 (2 pages) |
3 June 1993 | Resolutions
|
3 June 1993 | Conve 26/05/93 (1 page) |
3 June 1993 | Ad 27/05/93--------- £ si 299@1=299 £ ic 1/300 (2 pages) |
3 June 1993 | Resolutions
|
3 June 1993 | Nc inc already adjusted 26/05/93 (1 page) |
3 June 1993 | Ad 27/05/93--------- £ si 8500000@1=8500000 £ ic 300/8500300 (2 pages) |
3 June 1993 | Resolutions
|
3 June 1993 | Conve 26/05/93 (1 page) |
3 June 1993 | Nc inc already adjusted 26/05/93 (1 page) |
19 May 1993 | Company name changed mislex (47) LIMITED\certificate issued on 19/05/93 (2 pages) |
19 May 1993 | Company name changed mislex (47) LIMITED\certificate issued on 19/05/93 (2 pages) |
5 February 1993 | Incorporation (18 pages) |
5 February 1993 | Incorporation (18 pages) |