Company NameGMR Capital Limited
Company StatusActive
Company Number02787267
CategoryPrivate Limited Company
Incorporation Date5 February 1993(31 years, 2 months ago)
Previous NameSNAX 24 Corporation Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameSir Gerald Maurice Ronson
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed15 March 1993(1 month, 1 week after company formation)
Appointment Duration31 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAcre House 11-15 William Road
London
NW1 3ER
Director NameMr Alan Irving Goldman
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed18 May 1993(3 months, 1 week after company formation)
Appointment Duration30 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAcre House 11-15 William Road
London
NW1 3ER
Director NameMrs Nicole Julia Ronson Allalouf
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 1997(3 years, 11 months after company formation)
Appointment Duration27 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Grosvenor Street
London
W1K 4QN
Director NameMs Lisa Debra Althasen
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed27 April 1998(5 years, 2 months after company formation)
Appointment Duration26 years
RoleMarketing Director
Country of ResidenceUnited Kingdom
Correspondence AddressAcre House 11-15 William Road
London
NW1 3ER
Director NameDame Gail Ronson
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2017(24 years after company formation)
Appointment Duration7 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAcre House 11-15 William Road
London
NW1 3ER
Director NameAlan Robert Bloom
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed04 July 2020(27 years, 5 months after company formation)
Appointment Duration3 years, 9 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressAcre House 11-15 William Road
London
NW1 3ER
Director NameMr Marc Sulman Zilkha
Date of BirthMarch 1972 (Born 52 years ago)
NationalitySwiss
StatusCurrent
Appointed01 May 2023(30 years, 3 months after company formation)
Appointment Duration12 months
RoleCompany Director
Country of ResidenceHong Kong
Correspondence AddressAcre House 11-15 William Road
London
NW1 3ER
Director NameAnthony Wagerman
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2023(30 years, 8 months after company formation)
Appointment Duration6 months, 4 weeks
RoleNon-Executive Director
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor 40 Clarendon Road
Watford
Hertfordshire
WD17 1JJ
Secretary NameTracy Anne Moloney
StatusCurrent
Appointed01 March 2024(31 years, 1 month after company formation)
Appointment Duration1 month, 3 weeks
RoleCompany Director
Correspondence Address1st Floor 40 Clarendon Road
Watford
Hertfordshire
WD17 1JJ
Director NameMr Michael Henry Marx
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1993(3 months, 1 week after company formation)
Appointment Duration6 months (resigned 16 November 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Orchard California Lane
Bushey Heath
Hertfordshire
WD23 1ES
Director NameMr William James Ahearn
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1993(3 months, 1 week after company formation)
Appointment Duration23 years, 5 months (resigned 01 November 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 The Grove
Marshcroft Lane
Tring
Herts
HP23 5PN
Secretary NameMr Ian Samuel George Pogue
NationalityIrish
StatusResigned
Appointed18 May 1993(3 months, 1 week after company formation)
Appointment Duration30 years, 7 months (resigned 31 December 2023)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor 40 Clarendon Road
Watford
Hertfordshire
WD17 1JJ
Director NameLisa Debra Ronson
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1994(1 year, 1 month after company formation)
Appointment Duration2 years, 9 months (resigned 01 January 1997)
RoleStockbroker
Correspondence AddressFlat 2
40 Devonshire Place
London
W1N 1PE
Director NameDavid Peter Warner
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2004(11 years, 2 months after company formation)
Appointment Duration8 years, 7 months (resigned 30 November 2012)
RoleTown Planner
Country of ResidenceUnited Kingdom
Correspondence Address32 Stewart Drive
Silverstone
Towcester
Northamptonshire
NN12 8TP
Director NameMr Ian Samuel George Pogue
Date of BirthJune 1958 (Born 65 years ago)
NationalityIrish
StatusResigned
Appointed26 April 2004(11 years, 2 months after company formation)
Appointment Duration19 years, 8 months (resigned 31 December 2023)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor 40 Clarendon Road
Watford
Hertfordshire
WD17 1JJ
Director NameHayley Victoria Ronson
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2004(11 years, 10 months after company formation)
Appointment Duration13 years, 9 months (resigned 30 September 2018)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence Address4 Bentinck Street
London
W1U 2EF
Director NameMr Jeremy Steven Trent
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2014(21 years, 9 months after company formation)
Appointment Duration6 months, 1 week (resigned 06 May 2015)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressAcre House 11-15 William Road
London
NW1 3ER
Director NameWestlex Registrars Limited (Corporation)
StatusResigned
Appointed05 February 1993(same day as company formation)
Correspondence Address21 Southampton Row
London
WC1B 5HS
Secretary NameWestlex Registrars Limited (Corporation)
StatusResigned
Appointed05 February 1993(same day as company formation)
Correspondence Address21 Southampton Row
London
WC1B 5HS

Contact

Websitesnax24.co.uk

Location

Registered AddressAcre House
11-15 William Road
London
NW1 3ER
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardRegent's Park
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

5.4m at £0.9T&m Trusteeship & Management Services Sa
59.88%
Preference B
3.6m at £0.9Dame Gail Ronson & A.i. Goldman & L.d. Ronson & N.j. Ronson Allalouf
40.01%
Preference B
-OTHER
0.10%
-
3.6m at £0.00001A.i. Goldman & Dame Gail Ronson & L.d. Ronson & N.j. Ronson Allalouf
0.00%
Preference Bb
42 at £1Dame Gail Ronson & A.i. Goldman & L.d. Ronson & N.j. Ronson Allalouf
0.00%
Deferred A
42 at £1Dame Gail Ronson & L.d. Ronson & A.i. Goldman & N.j. Ronson Allalouf
0.00%
Ordinary C
100 at £1Ronson Capital Limited
0.00%
Ordinary D
191 at £1Ronson Capital Limited
0.00%
Deferred D
5.4m at £0.00001T&m Trusteeship & Management Services Sa
0.00%
Preference Bb
58 at £1T&m Trusteeship & Management Services Sa
0.00%
Deferred A
58 at £1T&m Trusteeship & Management Services Sa
0.00%
Ordinary C

Financials

Year2014
Turnover£358,960,000
Gross Profit£22,511,000
Net Worth£133,128,000
Cash£17,311,000
Current Liabilities£67,660,000

Accounts

Latest Accounts30 September 2023 (6 months, 4 weeks ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryGroup
Accounts Year End30 September

Returns

Latest Return31 January 2024 (2 months, 3 weeks ago)
Next Return Due14 February 2025 (9 months, 3 weeks from now)

Charges

28 July 2014Delivered on: 29 July 2014
Persons entitled: The Trustees of Shoreditch Pension Scheme

Classification: A registered charge
Outstanding
11 April 1995Delivered 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 1993Delivered 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

Filing History

19 April 2024Director's details changed for Sir Gerald Maurice Ronson on 1 January 2024 (2 pages)
18 March 2024Appointment of Tracy Anne Moloney as a secretary on 1 March 2024 (2 pages)
17 February 2024Group of companies' accounts made up to 30 September 2023 (48 pages)
9 February 2024Confirmation statement made on 31 January 2024 with no updates (3 pages)
9 January 2024Termination of appointment of Ian Samuel George Pogue as a secretary on 31 December 2023 (1 page)
9 January 2024Termination of appointment of Ian Samuel George Pogue as a director on 31 December 2023 (1 page)
19 October 2023Appointment of Anthony Wagerman as a director on 1 October 2023 (2 pages)
10 July 2023Director's details changed for Ms Lisa Debra Althasen on 6 July 2023 (2 pages)
3 May 2023Appointment of Mr Marc Sulman Zilkha as a director on 1 May 2023 (2 pages)
9 March 2023Group of companies' accounts made up to 30 September 2022 (48 pages)
14 February 2023Secretary's details changed for Mr Ian Samuel George Pogue on 10 February 2023 (1 page)
14 February 2023Director's details changed for Mr Ian Samuel George Pogue on 10 February 2023 (2 pages)
14 February 2023Confirmation statement made on 31 January 2023 with no updates (3 pages)
25 February 2022Group of companies' accounts made up to 30 September 2021 (47 pages)
2 February 2022Confirmation statement made on 31 January 2022 with updates (7 pages)
2 February 2022Director's details changed for Nicole Julia Ronson-Allalouf on 2 February 2022 (2 pages)
13 July 2021Director's details changed for Ms Lisa Debra Althasen on 6 July 2021 (2 pages)
12 May 2021Change of details for Jeremy Steven Trent as a person with significant control on 6 April 2016 (2 pages)
26 April 2021Group of companies' accounts made up to 30 September 2020 (44 pages)
10 April 2021Memorandum and Articles of Association (16 pages)
10 April 2021Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
11 March 2021Confirmation statement made on 31 January 2021 with updates (8 pages)
16 February 2021Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Sub divided 29/01/2021
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
16 February 2021Memorandum and Articles of Association (22 pages)
16 February 2021Sub-division of shares on 29 January 2021 (8 pages)
16 February 2021Resolutions
  • RES13 ‐ Consent to resolution 29/01/2021
(1 page)
16 February 2021Resolutions
  • RES13 ‐ Consent to resolution 29/01/2021
(1 page)
16 February 2021Resolutions
  • RES13 ‐ Consent to resolution 29/01/2021
(1 page)
16 February 2021Change of share class name or designation (2 pages)
27 July 2020Appointment of Alan Robert Bloom as a director on 4 July 2020 (2 pages)
5 June 2020Group of companies' accounts made up to 30 September 2019 (44 pages)
10 March 2020Director's details changed for Dame Gail Ronson on 24 February 2020 (2 pages)
6 March 2020Director's details changed for Nicole Julia Ronson-Allalouf on 24 February 2020 (2 pages)
21 February 2020Change of details for Mr Marc Sulman Zilkha as a person with significant control on 17 February 2020 (2 pages)
20 February 2020Change of details for Mr Marc Sulman Zilkha as a person with significant control on 17 February 2020 (2 pages)
20 February 2020Confirmation statement made on 31 January 2020 with no updates (3 pages)
12 February 2020Director's details changed for Nicole Julia Ronson-Allalouf on 19 August 2019 (2 pages)
23 October 2019Director's details changed for Mr Gerald Maurice Ronson on 10 September 2019 (2 pages)
22 October 2019Director's details changed for Mr Alan Irving Goldman on 10 September 2019 (2 pages)
21 October 2019Change of details for Alan Irving Goldman as a person with significant control on 10 September 2019 (2 pages)
19 September 2019Director's details changed for Dame Gail Ronson on 10 September 2019 (2 pages)
19 September 2019Change of details for Gail Ronson as a person with significant control on 10 September 2019 (2 pages)
19 September 2019Director's details changed for Ms Lisa Debra Althasen on 10 September 2019 (2 pages)
3 September 2019Satisfaction of charge 027872670003 in full (4 pages)
1 March 2019Group of companies' accounts made up to 30 September 2018 (44 pages)
13 February 2019Confirmation statement made on 31 January 2019 with updates (8 pages)
11 February 2019Notification of Ian Isaac Rosenblatt as a person with significant control on 14 December 2018 (2 pages)
18 January 2019Director's details changed for Mr Ian Samuel George Pogue on 18 January 2019 (2 pages)
18 January 2019Secretary's details changed for Mr Ian Samuel George Pogue on 18 January 2019 (1 page)
14 January 2019Change of details for Alan Irving Goldman as a person with significant control on 6 April 2016 (2 pages)
14 January 2019Change of details for Gail Ronson as a person with significant control on 6 April 2016 (2 pages)
11 January 2019Change of details for Mr Marc Sulman Zilkha as a person with significant control on 14 December 2018 (2 pages)
8 October 2018Termination of appointment of Hayley Victoria Ronson as a director on 30 September 2018 (1 page)
19 March 2018Group of companies' accounts made up to 30 September 2017 (44 pages)
6 February 2018Confirmation statement made on 31 January 2018 with updates (5 pages)
7 September 2017Director's details changed for Hayley Victoria Ronson on 7 September 2017 (2 pages)
7 September 2017Director's details changed for Hayley Victoria Ronson on 7 September 2017 (2 pages)
7 September 2017Director's details changed for Hayley Victoria Ronson on 7 September 2017 (2 pages)
7 September 2017Director's details changed for Hayley Victoria Ronson on 7 September 2017 (2 pages)
7 September 2017Director's details changed for Hayley Victoria Ronson on 7 September 2017 (2 pages)
7 September 2017Director's details changed for Hayley Victoria Ronson on 7 September 2017 (2 pages)
1 August 2017Cessation of Ronson Capital Limited as a person with significant control on 30 May 2017 (1 page)
1 August 2017Cessation of Ronson Capital Limited as a person with significant control on 30 May 2017 (1 page)
26 July 2017Cessation of Jonathan Simon Goldstein as a person with significant control on 23 May 2017 (1 page)
26 July 2017Cessation of Gerald Maurice Ronson as a person with significant control on 30 May 2017 (1 page)
26 July 2017Cessation of Nicole Julia Ronson-Allalouf as a person with significant control on 31 May 2017 (1 page)
26 July 2017Cessation of Jonathan Simon Goldstein as a person with significant control on 23 May 2017 (1 page)
26 July 2017Cessation of Gerald Maurice Ronson as a person with significant control on 30 May 2017 (1 page)
26 July 2017Cessation of Nicole Julia Ronson-Allalouf as a person with significant control on 31 May 2017 (1 page)
12 May 2017Group of companies' accounts made up to 30 September 2016 (48 pages)
12 May 2017Group of companies' accounts made up to 30 September 2016 (48 pages)
24 February 2017Director's details changed for Nicole Julia Ronson-Allalouf on 6 February 2017 (2 pages)
24 February 2017Director's details changed for Nicole Julia Ronson-Allalouf on 6 February 2017 (2 pages)
10 February 2017Confirmation statement made on 31 January 2017 with updates (13 pages)
10 February 2017Confirmation statement made on 31 January 2017 with updates (13 pages)
9 February 2017Appointment of Gail Ronson as a director on 1 February 2017 (2 pages)
9 February 2017Appointment of Gail Ronson as a director on 1 February 2017 (2 pages)
2 February 2017Director's details changed for Mr Alan Irving Goldman on 5 December 2016 (2 pages)
2 February 2017Director's details changed for Mr Alan Irving Goldman on 5 December 2016 (2 pages)
3 November 2016Termination of appointment of William James Ahearn as a director on 1 November 2016 (1 page)
3 November 2016Termination of appointment of William James Ahearn as a director on 1 November 2016 (1 page)
1 April 2016Group of companies' accounts made up to 30 September 2015 (37 pages)
1 April 2016Group of companies' accounts made up to 30 September 2015 (37 pages)
11 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 9,000,491
(12 pages)
11 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 9,000,491
(12 pages)
9 June 2015Director's details changed for Ms Lisa Debra Ronson on 8 June 2015 (2 pages)
9 June 2015Director's details changed for Nicole Julia Ronson on 30 April 2015 (2 pages)
9 June 2015Director's details changed for Ms Lisa Debra Ronson on 8 June 2015 (2 pages)
9 June 2015Director's details changed for Ms Lisa Debra Ronson on 8 June 2015 (2 pages)
9 June 2015Director's details changed for Nicole Julia Ronson on 30 April 2015 (2 pages)
12 May 2015Termination of appointment of Jeremy Steven Trent as a director on 6 May 2015 (1 page)
12 May 2015Termination of appointment of Jeremy Steven Trent as a director on 6 May 2015 (1 page)
12 May 2015Termination of appointment of Jeremy Steven Trent as a director on 6 May 2015 (1 page)
11 March 2015Director's details changed for Mr William James Ahearn on 6 March 2015 (2 pages)
11 March 2015Director's details changed for Mr William James Ahearn on 6 March 2015 (2 pages)
11 March 2015Director's details changed for Mr William James Ahearn on 6 March 2015 (2 pages)
3 March 2015Group of companies' accounts made up to 30 September 2014 (38 pages)
3 March 2015Group of companies' accounts made up to 30 September 2014 (38 pages)
23 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 9,000,491
(14 pages)
23 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 9,000,491
(14 pages)
12 November 2014Appointment of Mr Jeremy Steven Trent as a director on 28 October 2014 (2 pages)
12 November 2014Appointment of Mr Jeremy Steven Trent as a director on 28 October 2014 (2 pages)
29 July 2014Registration of charge 027872670003, created on 28 July 2014 (13 pages)
29 July 2014Registration of charge 027872670003, created on 28 July 2014 (13 pages)
16 April 2014Director's details changed for Hayley Victoria Ronson on 2 April 2014 (2 pages)
16 April 2014Director's details changed for Hayley Victoria Ronson on 2 April 2014 (2 pages)
16 April 2014Director's details changed for Hayley Victoria Ronson on 2 April 2014 (2 pages)
25 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 9,000,491
(13 pages)
25 February 2014Director's details changed for Hayley Victoria Goldenberg on 31 January 2014 (3 pages)
25 February 2014Director's details changed for Hayley Victoria Goldenberg on 31 January 2014 (3 pages)
25 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 9,000,491
(13 pages)
5 January 2014Group of companies' accounts made up to 30 September 2013 (46 pages)
5 January 2014Group of companies' accounts made up to 30 September 2013 (46 pages)
6 March 2013Group of companies' accounts made up to 30 September 2012 (30 pages)
6 March 2013Group of companies' accounts made up to 30 September 2012 (30 pages)
27 February 2013Director's details changed for Ms Lisa Debra Ronson on 30 January 2013 (2 pages)
27 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (13 pages)
27 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (13 pages)
27 February 2013Director's details changed for Ms Lisa Debra Ronson on 30 January 2013 (2 pages)
8 December 2012Termination of appointment of David Warner as a director (1 page)
8 December 2012Director's details changed for Nicole Julia Ronson on 30 November 2012 (2 pages)
8 December 2012Termination of appointment of David Warner as a director (1 page)
8 December 2012Director's details changed for Nicole Julia Ronson on 30 November 2012 (2 pages)
1 March 2012Group of companies' accounts made up to 30 September 2011 (28 pages)
1 March 2012Group of companies' accounts made up to 30 September 2011 (28 pages)
28 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (14 pages)
28 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (14 pages)
26 April 2011Registered office address changed from 110 Cannon Street London EC4N 6AR on 26 April 2011 (1 page)
26 April 2011Registered office address changed from 110 Cannon Street London EC4N 6AR on 26 April 2011 (1 page)
9 April 2011Director's details changed for Hayley Victoria Goldenberg on 9 April 2011 (2 pages)
9 April 2011Director's details changed for Hayley Victoria Goldenberg on 9 April 2011 (2 pages)
9 April 2011Director's details changed for Hayley Victoria Goldenberg on 9 April 2011 (2 pages)
24 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (14 pages)
24 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (14 pages)
24 February 2011Director's details changed for Gerald Maurice Ronson on 27 September 2010 (2 pages)
24 February 2011Director's details changed for Gerald Maurice Ronson on 27 September 2010 (2 pages)
12 January 2011Group of companies' accounts made up to 30 September 2010 (28 pages)
12 January 2011Group of companies' accounts made up to 30 September 2010 (28 pages)
24 February 2010Director's details changed for Gerald Maurice Ronson on 23 February 2010 (2 pages)
24 February 2010Director's details changed for Gerald Maurice Ronson on 23 February 2010 (2 pages)
24 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (15 pages)
24 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (15 pages)
23 February 2010Director's details changed for William Ahearn on 23 February 2010 (2 pages)
23 February 2010Director's details changed for Nicole Julia Ronson on 23 February 2010 (2 pages)
23 February 2010Director's details changed for David Peter Warner on 23 January 2010 (2 pages)
23 February 2010Director's details changed for Mr Ian Samuel George Pogue on 23 January 2010 (2 pages)
23 February 2010Director's details changed for William Ahearn on 23 February 2010 (2 pages)
23 February 2010Director's details changed for Hayley Victoria Goldenberg on 23 February 2010 (2 pages)
23 February 2010Director's details changed for David Peter Warner on 23 January 2010 (2 pages)
23 February 2010Director's details changed for Hayley Victoria Goldenberg on 23 February 2010 (2 pages)
23 February 2010Director's details changed for Mr Ian Samuel George Pogue on 23 January 2010 (2 pages)
23 February 2010Director's details changed for Nicole Julia Ronson on 23 February 2010 (2 pages)
3 January 2010Group of companies' accounts made up to 30 September 2009 (26 pages)
3 January 2010Group of companies' accounts made up to 30 September 2009 (26 pages)
6 February 2009Return made up to 31/01/09; full list of members (11 pages)
6 February 2009Return made up to 31/01/09; full list of members (11 pages)
19 December 2008Group of companies' accounts made up to 30 September 2008 (26 pages)
19 December 2008Group of companies' accounts made up to 30 September 2008 (26 pages)
4 March 2008Memorandum and Articles of Association (30 pages)
4 March 2008Memorandum and Articles of Association (30 pages)
25 February 2008Return made up to 31/01/08; no change of members (10 pages)
25 February 2008Return made up to 31/01/08; no change of members (10 pages)
22 February 2008Company name changed snax 24 corporation LIMITED\certificate issued on 28/02/08 (2 pages)
22 February 2008Company name changed snax 24 corporation LIMITED\certificate issued on 28/02/08 (2 pages)
21 December 2007Group of companies' accounts made up to 30 September 2007 (26 pages)
21 December 2007Group of companies' accounts made up to 30 September 2007 (26 pages)
19 February 2007Return made up to 31/01/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
19 February 2007Return made up to 31/01/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
3 January 2007Group of companies' accounts made up to 30 September 2006 (26 pages)
3 January 2007Group of companies' accounts made up to 30 September 2006 (26 pages)
15 February 2006Return made up to 31/01/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
15 February 2006Return made up to 31/01/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
5 January 2006Group of companies' accounts made up to 30 September 2005 (24 pages)
5 January 2006Group of companies' accounts made up to 30 September 2005 (24 pages)
20 October 2005Declaration of satisfaction of mortgage/charge (1 page)
20 October 2005Declaration of satisfaction of mortgage/charge (1 page)
30 September 2005Declaration of mortgage charge released/ceased (1 page)
30 September 2005Declaration of mortgage charge released/ceased (1 page)
3 March 2005Return made up to 31/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
3 March 2005Return made up to 31/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
1 February 2005Group of companies' accounts made up to 26 September 2004 (27 pages)
1 February 2005Group of companies' accounts made up to 26 September 2004 (27 pages)
23 December 2004New director appointed (2 pages)
23 December 2004New director appointed (2 pages)
5 October 2004Notice of assignment of name or new name to shares (2 pages)
5 October 2004Notice of assignment of name or new name to shares (2 pages)
11 May 2004New director appointed (2 pages)
11 May 2004New director appointed (2 pages)
11 May 2004New director appointed (2 pages)
11 May 2004New director appointed (2 pages)
26 February 2004Group of companies' accounts made up to 28 September 2003 (29 pages)
26 February 2004Group of companies' accounts made up to 28 September 2003 (29 pages)
25 February 2004Return made up to 31/01/04; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
25 February 2004Return made up to 31/01/04; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
17 June 2003Director's particulars changed (1 page)
17 June 2003Director's particulars changed (1 page)
27 February 2003Return made up to 31/01/03; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
27 February 2003Return made up to 31/01/03; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
10 January 2003Group of companies' accounts made up to 29 September 2002 (26 pages)
10 January 2003Group of companies' accounts made up to 29 September 2002 (26 pages)
15 February 2002Return made up to 31/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
(10 pages)
15 February 2002Return made up to 31/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
(10 pages)
4 January 2002Group of companies' accounts made up to 30 September 2001 (19 pages)
4 January 2002Group of companies' accounts made up to 30 September 2001 (19 pages)
13 March 2001Return made up to 31/01/01; full list of members (8 pages)
13 March 2001Return made up to 31/01/01; full list of members (8 pages)
20 December 2000Full group accounts made up to 24 September 2000 (21 pages)
20 December 2000Full group accounts made up to 24 September 2000 (21 pages)
25 July 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(34 pages)
25 July 2000Ad 03/07/00--------- £ si 191@1=191 £ ic 9000300/9000491 (2 pages)
25 July 2000Ad 03/07/00--------- £ si 191@1=191 £ ic 9000300/9000491 (2 pages)
25 July 2000Conve 03/07/00 (1 page)
25 July 2000Resolutions
  • SRES13 ‐ Special resolution
(34 pages)
25 July 2000Conve 03/07/00 (1 page)
25 July 2000Resolutions
  • SRES13 ‐ Special resolution
(34 pages)
25 July 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(34 pages)
21 July 2000Registered office changed on 21/07/00 from: 21 southampton row london WC1B 5HS (1 page)
21 July 2000Registered office changed on 21/07/00 from: 21 southampton row london WC1B 5HS (1 page)
11 February 2000Return made up to 31/01/00; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
11 February 2000Return made up to 31/01/00; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
21 December 1999Full group accounts made up to 26 September 1999 (16 pages)
21 December 1999Full group accounts made up to 26 September 1999 (16 pages)
21 November 1999Full group accounts made up to 27 September 1998 (17 pages)
21 November 1999Full group accounts made up to 27 September 1998 (17 pages)
25 February 1999Return made up to 31/01/99; no change of members (12 pages)
25 February 1999Return made up to 31/01/99; no change of members (12 pages)
4 September 1998Auditor's resignation (1 page)
4 September 1998Auditor's resignation (1 page)
19 May 1998New director appointed (2 pages)
19 May 1998New director appointed (2 pages)
23 February 1998Return made up to 31/01/98; full list of members (11 pages)
23 February 1998Return made up to 31/01/98; full list of members (11 pages)
31 December 1997Full group accounts made up to 28 September 1997 (17 pages)
31 December 1997Full group accounts made up to 28 September 1997 (17 pages)
11 February 1997Return made up to 31/01/97; no change of members (8 pages)
11 February 1997Return made up to 31/01/97; no change of members (8 pages)
25 January 1997Director resigned (1 page)
25 January 1997Director resigned (1 page)
20 January 1997New director appointed (2 pages)
20 January 1997New director appointed (2 pages)
24 December 1996Full group accounts made up to 29 September 1996 (17 pages)
24 December 1996Full group accounts made up to 29 September 1996 (17 pages)
25 February 1996Return made up to 31/01/96; no change of members (33 pages)
25 February 1996Return made up to 31/01/96; no change of members (33 pages)
5 January 1996Full group accounts made up to 1 October 1995 (17 pages)
5 January 1996Full group accounts made up to 1 October 1995 (17 pages)
5 January 1996Full group accounts made up to 1 October 1995 (17 pages)
21 October 1995Declaration of satisfaction of mortgage/charge (2 pages)
21 October 1995Declaration of satisfaction of mortgage/charge (2 pages)
21 April 1995Particulars of mortgage/charge (4 pages)
21 April 1995Particulars of mortgage/charge (4 pages)
20 April 1995Full group accounts made up to 25 September 1994 (16 pages)
20 April 1995Full group accounts made up to 25 September 1994 (16 pages)
22 February 1995Return made up to 31/01/95; full list of members (25 pages)
22 February 1995Return made up to 31/01/95; full list of members (25 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
17 February 1994Return made up to 31/01/94; full list of members
  • 363(288) ‐ Secretary's particulars changed;director resigned
(32 pages)
17 February 1994Return made up to 31/01/94; full list of members
  • 363(288) ‐ Secretary's particulars changed;director resigned
(32 pages)
15 July 1993Memorandum and Articles of Association (21 pages)
15 July 1993Memorandum and Articles of Association (21 pages)
6 July 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
6 July 1993Conve 29/06/93 (1 page)
6 July 1993Conve 29/06/93 (1 page)
6 July 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
3 June 1993Ad 27/05/93--------- £ si 8500000@1=8500000 £ ic 300/8500300 (2 pages)
3 June 1993Ad 27/05/93--------- £ si 299@1=299 £ ic 1/300 (2 pages)
3 June 1993Resolutions
  • SRES13 ‐ Special resolution
(22 pages)
3 June 1993Conve 26/05/93 (1 page)
3 June 1993Ad 27/05/93--------- £ si 299@1=299 £ ic 1/300 (2 pages)
3 June 1993Resolutions
  • SRES13 ‐ Special resolution
(22 pages)
3 June 1993Nc inc already adjusted 26/05/93 (1 page)
3 June 1993Ad 27/05/93--------- £ si 8500000@1=8500000 £ ic 300/8500300 (2 pages)
3 June 1993Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
3 June 1993Conve 26/05/93 (1 page)
3 June 1993Nc inc already adjusted 26/05/93 (1 page)
19 May 1993Company name changed mislex (47) LIMITED\certificate issued on 19/05/93 (2 pages)
19 May 1993Company name changed mislex (47) LIMITED\certificate issued on 19/05/93 (2 pages)
5 February 1993Incorporation (18 pages)
5 February 1993Incorporation (18 pages)