Sanderson Road
Uxbridge
Middlesex
UB8 1DH
Director Name | Ms Paula Jane Mackenzie |
---|---|
Date of Birth | April 1977 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 June 2022(29 years, 2 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Building 01 Arc Uxbridge Sanderson Road Uxbridge Middlesex UB8 1DH |
Secretary Name | Miss Mandeep Kaur Sandhu |
---|---|
Status | Current |
Appointed | 06 April 2024(31 years after company formation) |
Appointment Duration | 2 weeks, 6 days |
Role | Company Director |
Correspondence Address | Building 01 Arc Uxbridge Sanderson Road Uxbridge Middlesex UB8 1DH |
Director Name | David Michael Page |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 1993(2 weeks, 3 days after company formation) |
Appointment Duration | 10 years, 5 months (resigned 19 September 2003) |
Role | Company Director |
Correspondence Address | 196 Coombe Lane Wimbledon London SW20 0QT |
Director Name | John James Metcalf |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 1993(2 weeks, 3 days after company formation) |
Appointment Duration | 11 years, 1 month (resigned 20 May 2004) |
Role | Company Director |
Correspondence Address | Itchen Down House Itchen Down Winchester Hampshire SO21 1BT |
Director Name | Luke Oliver Johnson |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 1993(2 weeks, 3 days after company formation) |
Appointment Duration | 3 years, 10 months (resigned 10 March 1997) |
Role | Company Director |
Correspondence Address | 28 Monmouth Road London W2 4UT |
Director Name | Paul Vincent Gilligan |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 1993(2 weeks, 3 days after company formation) |
Appointment Duration | 7 years, 3 months (resigned 24 July 2000) |
Role | Company Director |
Correspondence Address | 107 Welham Road Tooting Bec London SW16 6QH |
Secretary Name | Glen Wilfrid Tomlinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 April 1993(2 weeks, 3 days after company formation) |
Appointment Duration | 7 years, 1 month (resigned 23 May 2000) |
Role | Company Director |
Correspondence Address | 29 Gallows Hill Lane Abbots Langley Hertfordshire WD5 0DB |
Director Name | Mr Matthew Charles Allen |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 1997(3 years, 11 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 28 September 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 75 Park Road London W4 3EY |
Director Name | Steven Alan Hill |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1997(4 years, 8 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 30 June 2000) |
Role | Accountant |
Correspondence Address | 54 Beechcroft Avenue New Malden Surrey KT3 3EE |
Director Name | Alan Ainsworth |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 1999(6 years, 3 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 28 March 2001) |
Role | Company Director |
Correspondence Address | 38 Billylows Lane Potters Bar Hertfordshire EN6 1XN |
Secretary Name | Mr Patrick Mark Hartrey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 May 2000(7 years, 1 month after company formation) |
Appointment Duration | 3 years, 5 months (resigned 31 October 2003) |
Role | Co Secretary |
Correspondence Address | 30 Colham Road Hillingdon Middlesex UB8 3WQ |
Director Name | Mr John Daniel Golding |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 2000(7 years, 8 months after company formation) |
Appointment Duration | 10 months (resigned 24 September 2001) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | St Clair Pyrford Road Pyrford Woking Surrey GU22 8UP |
Director Name | Mr Ian Eldridge |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2001(8 years, 6 months after company formation) |
Appointment Duration | 3 months, 4 weeks (resigned 11 February 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Serrayle Lodge Dillywood Lane Higham Kent ME3 7NT |
Director Name | Paul Adam Campbell |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2002(8 years, 11 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 16 July 2003) |
Role | Finance Director |
Correspondence Address | 4 Estelle Road Hampstead London NW3 2JY |
Secretary Name | Jackie Freeman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 2003(10 years, 7 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 30 March 2009) |
Role | Company Director |
Correspondence Address | 8 Walmer Gardens London W13 9TS |
Director Name | Mr Charles Francis Luyckx |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 27 November 2003(10 years, 8 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 16 September 2010) |
Role | Financial Director |
Country of Residence | United Kingdom |
Correspondence Address | 42 Bloomfield Terrace London SW1W 8PQ |
Director Name | Manjit Dale |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 2003(10 years, 8 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 16 September 2010) |
Role | Banker |
Country of Residence | England |
Correspondence Address | 84 Highgate West Hill London N6 6LU |
Director Name | Mr Stephen James Robertson |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 2003(10 years, 8 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 16 September 2010) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | Clarendon House 2 Clarendon Close London W2 2NS |
Secretary Name | Mr Michael Stuart Heeson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 March 2009(16 years after company formation) |
Appointment Duration | 1 year, 5 months (resigned 16 September 2010) |
Role | Accountant |
Correspondence Address | 83 Martins Road Bromley BR2 0EE |
Director Name | Mr Mark David Angela |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 2010(17 years, 5 months after company formation) |
Appointment Duration | 9 months, 4 weeks (resigned 11 July 2011) |
Role | CEO |
Country of Residence | England |
Correspondence Address | Cockerells Hall Buxhall Stowmarket Suffolk IP14 3DR |
Director Name | Smyth Harvey John |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 2010(17 years, 5 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 18 August 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hunton House Highbridge Estate Oxford Road Uxbridge Middlesex UB8 1LX |
Director Name | Mrs Jackie Doreen Freeman |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 2010(17 years, 5 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 18 August 2014) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Hunton House Highbridge Estate Oxford Road Uxbridge Middlesex UB8 1LX |
Director Name | Mr Nicholas Michael Carter |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 2010(17 years, 5 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 18 August 2014) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Hunton House Highbridge Estate Oxford Road Uxbridge Middlesex UB8 1LX |
Secretary Name | Mrs Jackie Doreen Freeman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 September 2010(17 years, 5 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 18 August 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hunton House Highbridge Estate Oxford Road Uxbridge Middlesex UB8 1LX |
Director Name | Stephen James Easterbrook |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2011(18 years, 7 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 14 September 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hunton House Highbridge Estate Oxford Road Uxbridge Middlesex UB8 1LX |
Director Name | Mr Richard Paul Hodgson |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2013(20 years, 3 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 30 May 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hunton House Highbridge Estate Oxford Road Uxbridge Middlesex UB8 1LX |
Director Name | Mr Andrew David Pellington |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2014(21 years, 1 month after company formation) |
Appointment Duration | 6 years, 10 months (resigned 28 February 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hunton House Highbridge Estate Oxford Road Uxbridge Middlesex UB8 1LX |
Secretary Name | Mr Andrew David Pellington |
---|---|
Status | Resigned |
Appointed | 18 August 2014(21 years, 4 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 28 February 2021) |
Role | Company Director |
Correspondence Address | Hunton House Highbridge Estate Oxford Road Uxbridge Middlesex UB8 1LX |
Director Name | Mr Liam John Collette |
---|---|
Date of Birth | October 1978 (Born 45 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 11 February 2015(21 years, 10 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 30 September 2022) |
Role | Company Director |
Country of Residence | Hong Kong |
Correspondence Address | Hunton House Highbridge Estate Oxford Road Uxbridge Middlesex UB8 1LX |
Director Name | Mr David Lachlan Campbell |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 2020(27 years, 7 months after company formation) |
Appointment Duration | 11 months (resigned 13 October 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hunton House Highbridge Estate Oxford Road Uxbridge Middlesex UB8 1LX |
Director Name | Mrs Joanne Clare Bennett |
---|---|
Date of Birth | September 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2021(27 years, 11 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 06 April 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Building 01 Arc Uxbridge Sanderson Road Uxbridge Middlesex UB8 1DH |
Secretary Name | Mrs Joanne Clare Bennett |
---|---|
Status | Resigned |
Appointed | 01 March 2021(27 years, 11 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 06 April 2024) |
Role | Company Director |
Correspondence Address | Building 01 Arc Uxbridge Sanderson Road Uxbridge Middlesex UB8 1DH |
Director Name | Mrs Nicola Zoe Bowley |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 2021(28 years, 7 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 21 December 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hunton House Highbridge Estate Oxford Road Uxbridge Middlesex UB8 1LX |
Director Name | CCS Directors Limited (Corporation) |
---|---|
Date of Birth | November 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 30 March 1993(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | CCS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 March 1993(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Website | www.pizzaexpresschina.com |
---|
Registered Address | Building 01 Arc Uxbridge Sanderson Road Uxbridge Middlesex UB8 1DH |
---|---|
Region | South East |
Constituency | Beaconsfield |
County | Buckinghamshire |
Parish | Denham |
Ward | Denham |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £2,223,000 |
Net Worth | £2,838,000 |
Cash | £8,000 |
Current Liabilities | £907,000 |
Latest Accounts | 1 January 2023 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 24 March 2024 (1 month ago) |
---|---|
Next Return Due | 7 April 2025 (11 months, 2 weeks from now) |
5 November 2020 | Delivered on: 11 November 2020 Persons entitled: Glas Trust Corporation Limited (As Security Agent) Classification: A registered charge Particulars: Not applicable. Outstanding |
---|---|
15 May 2020 | Delivered on: 3 June 2020 Persons entitled: Deutsche Bank Ag, London Branch, as Security Trustee for Itself and Certain Other Secured Parties Classification: A registered charge Outstanding |
4 October 2023 | Full accounts made up to 1 January 2023 (22 pages) |
---|---|
10 August 2023 | Director's details changed for Mrs Joanne Clare Bennett on 1 August 2023 (2 pages) |
24 March 2023 | Confirmation statement made on 24 March 2023 with no updates (3 pages) |
19 January 2023 | Termination of appointment of Nicola Zoe Bowley as a director on 21 December 2022 (1 page) |
11 October 2022 | Termination of appointment of Liam John Collette as a director on 30 September 2022 (1 page) |
4 October 2022 | Full accounts made up to 2 January 2022 (22 pages) |
17 June 2022 | Appointment of Mrs Paula Jane Mackenzie as a director on 6 June 2022 (2 pages) |
24 March 2022 | Confirmation statement made on 24 March 2022 with no updates (3 pages) |
26 October 2021 | Appointment of Nicola Zoe Bowley as a director on 21 October 2021 (2 pages) |
25 October 2021 | Termination of appointment of David Lachlan Campbell as a director on 13 October 2021 (1 page) |
25 October 2021 | Appointment of Ms Mandeep Kaur Sandhu as a director on 21 October 2021 (2 pages) |
5 October 2021 | Full accounts made up to 3 January 2021 (23 pages) |
10 September 2021 | Satisfaction of charge 028051810001 in full (1 page) |
10 September 2021 | Satisfaction of charge 028051810002 in full (1 page) |
30 April 2021 | Amended full accounts made up to 29 December 2019 (25 pages) |
24 March 2021 | Confirmation statement made on 24 March 2021 with no updates (3 pages) |
11 March 2021 | Termination of appointment of Andrew David Pellington as a secretary on 28 February 2021 (1 page) |
11 March 2021 | Appointment of Mrs Joanne Clare Bennett as a director on 1 March 2021 (2 pages) |
11 March 2021 | Appointment of Mrs Joanne Clare Bennett as a secretary on 1 March 2021 (2 pages) |
11 March 2021 | Termination of appointment of Andrew David Pellington as a director on 28 February 2021 (1 page) |
12 January 2021 | Full accounts made up to 29 December 2019 (25 pages) |
13 November 2020 | Termination of appointment of Jinlong Wang as a director on 5 November 2020 (1 page) |
13 November 2020 | Appointment of Mr David Lachlan Campbell as a director on 13 November 2020 (2 pages) |
11 November 2020 | Registration of charge 028051810002, created on 5 November 2020 (82 pages) |
15 June 2020 | Resolutions
|
15 June 2020 | Memorandum and Articles of Association (4 pages) |
15 June 2020 | Memorandum and Articles of Association (4 pages) |
15 June 2020 | Resolutions
|
3 June 2020 | Registration of charge 028051810001, created on 15 May 2020 (17 pages) |
24 March 2020 | Confirmation statement made on 24 March 2020 with no updates (3 pages) |
30 July 2019 | Director's details changed for Mr Liam John Collette on 24 July 2019 (2 pages) |
17 July 2019 | Director's details changed for Mr Jinlong Wang on 10 July 2019 (2 pages) |
11 July 2019 | Full accounts made up to 31 December 2018 (19 pages) |
1 April 2019 | Confirmation statement made on 24 March 2019 with no updates (3 pages) |
18 September 2018 | Full accounts made up to 31 December 2017 (19 pages) |
19 July 2018 | Director's details changed for Jinlong Wang on 13 July 2018 (2 pages) |
17 July 2018 | Director's details changed for Mr Liam John Collette on 3 July 2018 (2 pages) |
16 July 2018 | Director's details changed for Mr Liam John Collette on 7 July 2018 (2 pages) |
27 March 2018 | Confirmation statement made on 24 March 2018 with no updates (3 pages) |
25 January 2018 | Withdrawal of a person with significant control statement on 25 January 2018 (2 pages) |
20 December 2017 | Notification of Pizzaexpress Group Limited as a person with significant control on 6 April 2016 (2 pages) |
20 December 2017 | Notification of Pizzaexpress Group Limited as a person with significant control on 6 April 2016 (2 pages) |
3 October 2017 | Full accounts made up to 1 January 2017 (19 pages) |
3 October 2017 | Full accounts made up to 1 January 2017 (19 pages) |
14 June 2017 | Appointment of Jinlong Wang as a director on 6 June 2017 (2 pages) |
14 June 2017 | Appointment of Jinlong Wang as a director on 6 June 2017 (2 pages) |
13 June 2017 | Termination of appointment of Richard Paul Hodgson as a director on 30 May 2017 (1 page) |
13 June 2017 | Termination of appointment of Richard Paul Hodgson as a director on 30 May 2017 (1 page) |
12 April 2017 | Confirmation statement made on 24 March 2017 with updates (5 pages) |
12 April 2017 | Confirmation statement made on 24 March 2017 with updates (5 pages) |
5 September 2016 | Current accounting period extended from 30 June 2016 to 31 December 2016 (1 page) |
5 September 2016 | Current accounting period extended from 30 June 2016 to 31 December 2016 (1 page) |
13 April 2016 | Annual return made up to 30 March 2016 with a full list of shareholders Statement of capital on 2016-04-13
|
13 April 2016 | Annual return made up to 30 March 2016 with a full list of shareholders Statement of capital on 2016-04-13
|
22 December 2015 | Full accounts made up to 28 June 2015 (24 pages) |
22 December 2015 | Full accounts made up to 28 June 2015 (24 pages) |
11 August 2015 | Director's details changed for Mr Richard Paul Hodgson on 29 July 2015 (2 pages) |
11 August 2015 | Director's details changed for Mr Richard Paul Hodgson on 29 July 2015 (2 pages) |
15 April 2015 | Annual return made up to 30 March 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
15 April 2015 | Annual return made up to 30 March 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
31 March 2015 | Full accounts made up to 29 June 2014 (20 pages) |
31 March 2015 | Full accounts made up to 29 June 2014 (20 pages) |
11 February 2015 | Appointment of Mr Liam John Collette as a director on 11 February 2015 (2 pages) |
11 February 2015 | Appointment of Mr Liam John Collette as a director on 11 February 2015 (2 pages) |
11 February 2015 | Termination of appointment of Neil David Wickers as a director on 11 February 2015 (1 page) |
11 February 2015 | Termination of appointment of Neil David Wickers as a director on 11 February 2015 (1 page) |
21 January 2015 | Resolutions
|
21 January 2015 | Resolutions
|
19 August 2014 | Appointment of Mr Andrew David Pellington as a secretary on 18 August 2014 (2 pages) |
19 August 2014 | Appointment of Mr Andrew David Pellington as a secretary on 18 August 2014 (2 pages) |
18 August 2014 | Termination of appointment of Jackie Doreen Freeman as a director on 18 August 2014 (1 page) |
18 August 2014 | Termination of appointment of Jackie Doreen Freeman as a secretary on 18 August 2014 (1 page) |
18 August 2014 | Termination of appointment of Smyth Harvey John as a director on 18 August 2014 (1 page) |
18 August 2014 | Termination of appointment of Jackie Doreen Freeman as a director on 18 August 2014 (1 page) |
18 August 2014 | Termination of appointment of Smyth Harvey John as a director on 18 August 2014 (1 page) |
18 August 2014 | Termination of appointment of Nicholas Michael Carter as a director on 18 August 2014 (1 page) |
18 August 2014 | Termination of appointment of Jackie Doreen Freeman as a secretary on 18 August 2014 (1 page) |
18 August 2014 | Termination of appointment of Nicholas Michael Carter as a director on 18 August 2014 (1 page) |
9 May 2014 | Director's details changed for Mr Nicholas Michael Carter on 9 May 2014 (2 pages) |
9 May 2014 | Director's details changed for Mr Nicholas Michael Carter on 9 May 2014 (2 pages) |
9 May 2014 | Director's details changed for Mr Nicholas Michael Carter on 9 May 2014 (2 pages) |
8 May 2014 | Secretary's details changed for Mrs Jackie Doreen Freeman on 8 May 2014 (1 page) |
8 May 2014 | Director's details changed for Smyth Harvey John on 8 May 2014 (2 pages) |
8 May 2014 | Director's details changed for Mr Nicholas Michael Carter on 8 May 2014 (2 pages) |
8 May 2014 | Director's details changed for Mrs Jackie Doreen Freeman on 8 May 2014 (2 pages) |
8 May 2014 | Director's details changed for Smyth Harvey John on 8 May 2014 (2 pages) |
8 May 2014 | Director's details changed for Smyth Harvey John on 8 May 2014 (2 pages) |
8 May 2014 | Director's details changed for Mr Nicholas Michael Carter on 8 May 2014 (2 pages) |
8 May 2014 | Secretary's details changed for Mrs Jackie Doreen Freeman on 8 May 2014 (1 page) |
8 May 2014 | Director's details changed for Mr Nicholas Michael Carter on 8 May 2014 (2 pages) |
8 May 2014 | Director's details changed for Mrs Jackie Doreen Freeman on 8 May 2014 (2 pages) |
8 May 2014 | Secretary's details changed for Mrs Jackie Doreen Freeman on 8 May 2014 (1 page) |
8 May 2014 | Director's details changed for Mrs Jackie Doreen Freeman on 8 May 2014 (2 pages) |
6 May 2014 | Appointment of Mr Andrew David Pellington as a director (2 pages) |
6 May 2014 | Appointment of Mr Andrew David Pellington as a director (2 pages) |
10 April 2014 | Annual return made up to 30 March 2014 with a full list of shareholders Statement of capital on 2014-04-10
|
10 April 2014 | Annual return made up to 30 March 2014 with a full list of shareholders Statement of capital on 2014-04-10
|
13 January 2014 | Full accounts made up to 30 June 2013 (18 pages) |
13 January 2014 | Full accounts made up to 30 June 2013 (18 pages) |
29 July 2013 | Appointment of Mr Richard Paul Hodgson as a director (2 pages) |
29 July 2013 | Appointment of Mr Richard Paul Hodgson as a director (2 pages) |
17 April 2013 | Annual return made up to 30 March 2013 with a full list of shareholders (7 pages) |
17 April 2013 | Annual return made up to 30 March 2013 with a full list of shareholders (7 pages) |
30 January 2013 | Full accounts made up to 1 July 2012 (15 pages) |
30 January 2013 | Full accounts made up to 1 July 2012 (15 pages) |
30 January 2013 | Full accounts made up to 1 July 2012 (15 pages) |
20 November 2012 | Appointment of Mr Neil David Wickers as a director (2 pages) |
20 November 2012 | Appointment of Mr Neil David Wickers as a director (2 pages) |
17 September 2012 | Termination of appointment of Stephen Easterbrook as a director (1 page) |
17 September 2012 | Termination of appointment of Stephen Easterbrook as a director (1 page) |
10 April 2012 | Annual return made up to 30 March 2012 with a full list of shareholders (7 pages) |
10 April 2012 | Annual return made up to 30 March 2012 with a full list of shareholders (7 pages) |
20 December 2011 | Full accounts made up to 26 June 2011 (16 pages) |
20 December 2011 | Full accounts made up to 26 June 2011 (16 pages) |
8 November 2011 | Appointment of Stephen James Easterbrook as a director (3 pages) |
8 November 2011 | Appointment of Stephen James Easterbrook as a director (3 pages) |
21 September 2011 | Termination of appointment of Mark Angela as a director (2 pages) |
21 September 2011 | Termination of appointment of Mark Angela as a director (2 pages) |
7 April 2011 | Annual return made up to 30 March 2011 with a full list of shareholders (7 pages) |
7 April 2011 | Annual return made up to 30 March 2011 with a full list of shareholders (7 pages) |
5 April 2011 | Full accounts made up to 30 June 2010 (15 pages) |
5 April 2011 | Full accounts made up to 30 June 2010 (15 pages) |
5 October 2010 | Appointment of Jackie Freeman as a secretary (2 pages) |
5 October 2010 | Appointment of Jackie Freeman as a secretary (2 pages) |
23 September 2010 | Termination of appointment of Robert T'hooft as a director (2 pages) |
23 September 2010 | Appointment of Mark David Angela as a director (3 pages) |
23 September 2010 | Registered office address changed from 229-231 Kensington High Street London W6 8SA on 23 September 2010 (3 pages) |
23 September 2010 | Termination of appointment of Michael Heeson as a secretary (2 pages) |
23 September 2010 | Appointment of Nicholas Michael Carter as a director (3 pages) |
23 September 2010 | Appointment of Jackie Freeman as a director (3 pages) |
23 September 2010 | Termination of appointment of Michael Heeson as a secretary (2 pages) |
23 September 2010 | Termination of appointment of Charles Luyckx as a director (2 pages) |
23 September 2010 | Appointment of Jackie Freeman as a director (3 pages) |
23 September 2010 | Termination of appointment of Stephen Robertson as a director (2 pages) |
23 September 2010 | Appointment of Smyth Harvey John as a director (3 pages) |
23 September 2010 | Termination of appointment of Stephen Robertson as a director (2 pages) |
23 September 2010 | Appointment of Smyth Harvey John as a director (3 pages) |
23 September 2010 | Registered office address changed from 229-231 Kensington High Street London W6 8SA on 23 September 2010 (3 pages) |
23 September 2010 | Termination of appointment of Manjit Dale as a director (2 pages) |
23 September 2010 | Termination of appointment of Manjit Dale as a director (2 pages) |
23 September 2010 | Appointment of Nicholas Michael Carter as a director (3 pages) |
23 September 2010 | Appointment of Mark David Angela as a director (3 pages) |
23 September 2010 | Termination of appointment of Charles Luyckx as a director (2 pages) |
23 September 2010 | Termination of appointment of Robert T'hooft as a director (2 pages) |
13 August 2010 | Annual return made up to 1 April 2010 with a full list of shareholders (7 pages) |
13 August 2010 | Annual return made up to 1 April 2010 with a full list of shareholders (7 pages) |
13 August 2010 | Annual return made up to 1 April 2010 with a full list of shareholders (7 pages) |
13 July 2010 | Full accounts made up to 30 June 2009 (14 pages) |
13 July 2010 | Full accounts made up to 30 June 2009 (14 pages) |
19 May 2010 | Annual return made up to 30 March 2010 with a full list of shareholders (6 pages) |
19 May 2010 | Annual return made up to 30 March 2010 with a full list of shareholders (6 pages) |
10 December 2009 | Secretary's details changed for Mr Michael Stuart Heeson on 4 December 2009 (1 page) |
10 December 2009 | Secretary's details changed for Mr Michael Stuart Heeson on 4 December 2009 (1 page) |
10 December 2009 | Secretary's details changed for Mr Michael Stuart Heeson on 4 December 2009 (1 page) |
19 June 2009 | Full accounts made up to 30 June 2008 (14 pages) |
19 June 2009 | Full accounts made up to 30 June 2008 (14 pages) |
27 April 2009 | Secretary appointed mr michael stuart heeson (1 page) |
27 April 2009 | Return made up to 30/03/09; full list of members (4 pages) |
27 April 2009 | Location of register of members (1 page) |
27 April 2009 | Appointment terminated secretary jackie freeman (1 page) |
27 April 2009 | Appointment terminated secretary jackie freeman (1 page) |
27 April 2009 | Secretary appointed mr michael stuart heeson (1 page) |
27 April 2009 | Location of register of members (1 page) |
27 April 2009 | Return made up to 30/03/09; full list of members (4 pages) |
4 February 2009 | Full accounts made up to 1 July 2007 (14 pages) |
4 February 2009 | Full accounts made up to 1 July 2007 (14 pages) |
4 February 2009 | Full accounts made up to 1 July 2007 (14 pages) |
21 December 2008 | Full accounts made up to 2 July 2006 (13 pages) |
21 December 2008 | Full accounts made up to 2 July 2006 (13 pages) |
21 December 2008 | Full accounts made up to 2 July 2006 (13 pages) |
17 December 2008 | Registered office changed on 17/12/2008 from hunton house highbridge estate oxford road uxbridge middlesex UB8 1HU (1 page) |
17 December 2008 | Registered office changed on 17/12/2008 from hunton house highbridge estate oxford road uxbridge middlesex UB8 1HU (1 page) |
29 April 2008 | Return made up to 30/03/08; full list of members (4 pages) |
29 April 2008 | Return made up to 30/03/08; full list of members (4 pages) |
28 April 2008 | Director's change of particulars / charles luyckx / 28/04/2008 (2 pages) |
28 April 2008 | Director's change of particulars / charles luyckx / 28/04/2008 (2 pages) |
14 April 2007 | Return made up to 30/03/07; full list of members (8 pages) |
14 April 2007 | Return made up to 30/03/07; full list of members (8 pages) |
2 May 2006 | Full accounts made up to 26 June 2005 (13 pages) |
2 May 2006 | Full accounts made up to 26 June 2005 (13 pages) |
18 April 2006 | Return made up to 30/03/06; full list of members (10 pages) |
18 April 2006 | Return made up to 30/03/06; full list of members (10 pages) |
4 April 2006 | Registered office changed on 04/04/06 from: 1 union business park florence way uxbridge middlesex UB8 2LS (1 page) |
4 April 2006 | Registered office changed on 04/04/06 from: 1 union business park florence way uxbridge middlesex UB8 2LS (1 page) |
5 February 2006 | Full accounts made up to 30 June 2004 (13 pages) |
5 February 2006 | Full accounts made up to 30 June 2004 (13 pages) |
9 June 2005 | Return made up to 30/03/05; full list of members (8 pages) |
9 June 2005 | Return made up to 30/03/05; full list of members (8 pages) |
5 August 2004 | Director's particulars changed (1 page) |
5 August 2004 | Director's particulars changed (1 page) |
9 June 2004 | Director resigned (1 page) |
9 June 2004 | Director resigned (1 page) |
9 June 2004 | Director resigned (1 page) |
9 June 2004 | Director resigned (1 page) |
10 May 2004 | Return made up to 30/03/04; full list of members (7 pages) |
10 May 2004 | Return made up to 30/03/04; full list of members (7 pages) |
22 January 2004 | Full accounts made up to 30 June 2003 (13 pages) |
22 January 2004 | Full accounts made up to 30 June 2003 (13 pages) |
16 December 2003 | New director appointed (3 pages) |
16 December 2003 | New director appointed (3 pages) |
16 December 2003 | New director appointed (3 pages) |
16 December 2003 | New director appointed (3 pages) |
10 December 2003 | New director appointed (3 pages) |
10 December 2003 | New director appointed (3 pages) |
10 December 2003 | New director appointed (3 pages) |
10 December 2003 | New director appointed (3 pages) |
7 November 2003 | New secretary appointed (2 pages) |
7 November 2003 | New secretary appointed (2 pages) |
7 November 2003 | Secretary resigned (1 page) |
7 November 2003 | Secretary resigned (1 page) |
29 September 2003 | Director resigned (1 page) |
29 September 2003 | Director resigned (1 page) |
25 July 2003 | Director resigned (1 page) |
25 July 2003 | Director resigned (1 page) |
13 May 2003 | Return made up to 30/03/03; full list of members (6 pages) |
13 May 2003 | Return made up to 30/03/03; full list of members (6 pages) |
4 April 2003 | Full accounts made up to 30 June 2002 (13 pages) |
4 April 2003 | Full accounts made up to 30 June 2002 (13 pages) |
17 March 2003 | Auditor's resignation (1 page) |
17 March 2003 | Auditor's resignation (1 page) |
3 September 2002 | Director's particulars changed (1 page) |
3 September 2002 | Director's particulars changed (1 page) |
8 April 2002 | Return made up to 30/03/02; full list of members (6 pages) |
8 April 2002 | Return made up to 30/03/02; full list of members (6 pages) |
11 March 2002 | New director appointed (3 pages) |
11 March 2002 | New director appointed (3 pages) |
18 February 2002 | Full accounts made up to 30 June 2001 (13 pages) |
18 February 2002 | Full accounts made up to 30 June 2001 (13 pages) |
15 February 2002 | Director resigned (1 page) |
15 February 2002 | Director resigned (1 page) |
19 October 2001 | New director appointed (2 pages) |
19 October 2001 | New director appointed (2 pages) |
3 October 2001 | Director resigned (1 page) |
3 October 2001 | Director resigned (1 page) |
26 September 2001 | Director resigned (1 page) |
26 September 2001 | Director resigned (1 page) |
23 July 2001 | Secretary's particulars changed (1 page) |
23 July 2001 | Secretary's particulars changed (1 page) |
25 April 2001 | Return made up to 30/03/01; full list of members (7 pages) |
25 April 2001 | Return made up to 30/03/01; full list of members (7 pages) |
2 April 2001 | Director resigned (1 page) |
2 April 2001 | Director resigned (1 page) |
19 March 2001 | New director appointed (2 pages) |
19 March 2001 | New director appointed (2 pages) |
26 February 2001 | Location of register of members (1 page) |
26 February 2001 | Location of register of members (1 page) |
26 February 2001 | Location of register of directors' interests (1 page) |
26 February 2001 | Registered office changed on 26/02/01 from: 7 mckay trading estate kensal road london W10 5BN (1 page) |
26 February 2001 | Location of register of directors' interests (1 page) |
26 February 2001 | Registered office changed on 26/02/01 from: 7 mckay trading estate kensal road london W10 5BN (1 page) |
18 January 2001 | Full accounts made up to 30 June 2000 (18 pages) |
18 January 2001 | Full accounts made up to 30 June 2000 (18 pages) |
7 December 2000 | New director appointed (2 pages) |
7 December 2000 | New director appointed (2 pages) |
26 July 2000 | Director resigned (1 page) |
26 July 2000 | Director resigned (1 page) |
4 July 2000 | Director resigned (1 page) |
4 July 2000 | Director resigned (1 page) |
28 June 2000 | New secretary appointed (2 pages) |
28 June 2000 | New secretary appointed (2 pages) |
20 June 2000 | Secretary resigned (1 page) |
20 June 2000 | Secretary resigned (1 page) |
15 May 2000 | Return made up to 30/03/00; full list of members (8 pages) |
15 May 2000 | Return made up to 30/03/00; full list of members (8 pages) |
9 December 1999 | Full accounts made up to 30 June 1999 (15 pages) |
9 December 1999 | Full accounts made up to 30 June 1999 (15 pages) |
13 July 1999 | New director appointed (2 pages) |
13 July 1999 | New director appointed (2 pages) |
19 April 1999 | Return made up to 30/03/99; no change of members (9 pages) |
19 April 1999 | Return made up to 30/03/99; no change of members (9 pages) |
24 November 1998 | Full accounts made up to 30 June 1998 (15 pages) |
24 November 1998 | Full accounts made up to 30 June 1998 (15 pages) |
4 September 1998 | Auditor's resignation (1 page) |
4 September 1998 | Auditor's resignation (1 page) |
21 May 1998 | Director's particulars changed (1 page) |
21 May 1998 | Director's particulars changed (1 page) |
17 April 1998 | Return made up to 30/03/98; no change of members (9 pages) |
17 April 1998 | Return made up to 30/03/98; no change of members (9 pages) |
19 December 1997 | Full accounts made up to 30 June 1997 (14 pages) |
19 December 1997 | Full accounts made up to 30 June 1997 (14 pages) |
9 December 1997 | New director appointed (2 pages) |
9 December 1997 | New director appointed (2 pages) |
30 July 1997 | Director's particulars changed (1 page) |
30 July 1997 | Director's particulars changed (1 page) |
6 May 1997 | Return made up to 30/03/97; full list of members (7 pages) |
6 May 1997 | Return made up to 30/03/97; full list of members (7 pages) |
4 April 1997 | New director appointed (3 pages) |
4 April 1997 | New director appointed (3 pages) |
21 March 1997 | Director resigned (1 page) |
21 March 1997 | Director resigned (1 page) |
17 January 1997 | Director's particulars changed (1 page) |
17 January 1997 | Director's particulars changed (1 page) |
18 November 1996 | Full accounts made up to 30 June 1996 (17 pages) |
18 November 1996 | Full accounts made up to 30 June 1996 (17 pages) |
15 April 1996 | Return made up to 30/03/96; no change of members (6 pages) |
15 April 1996 | Return made up to 30/03/96; no change of members (6 pages) |
9 November 1995 | Full accounts made up to 30 June 1995 (13 pages) |
9 November 1995 | Full accounts made up to 30 June 1995 (13 pages) |
6 April 1995 | Return made up to 30/03/95; no change of members (8 pages) |
6 April 1995 | Return made up to 30/03/95; no change of members (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (20 pages) |
5 December 1994 | Full accounts made up to 30 June 1994 (11 pages) |
5 December 1994 | Full accounts made up to 30 June 1994 (11 pages) |
5 December 1994 | Full accounts made up to 30 June 1994 (11 pages) |
15 April 1994 | Return made up to 30/03/94; full list of members
|
15 April 1994 | Return made up to 30/03/94; full list of members
|
14 April 1994 | Director's particulars changed (1 page) |
14 April 1994 | Director's particulars changed (1 page) |
3 December 1993 | Accounting reference date notified as 30/06 (1 page) |
3 December 1993 | Accounting reference date notified as 30/06 (1 page) |
3 December 1993 | Accounting reference date notified as 30/06 (1 page) |
30 July 1993 | Registered office changed on 30/07/93 from: 29 wardour street london W1V 3HB (1 page) |
30 July 1993 | Registered office changed on 30/07/93 from: 29 wardour street london W1V 3HB (1 page) |
30 July 1993 | Registered office changed on 30/07/93 from: 29 wardour street london W1V 3HB (1 page) |
6 June 1993 | Director resigned;new director appointed (6 pages) |
6 June 1993 | New secretary appointed (2 pages) |
6 June 1993 | New secretary appointed (3 pages) |
6 June 1993 | Director resigned;new director appointed (6 pages) |
6 June 1993 | New director appointed (12 pages) |
6 June 1993 | New director appointed (12 pages) |
6 June 1993 | New secretary appointed (2 pages) |
26 April 1993 | Company name changed\certificate issued on 26/04/93 (2 pages) |
26 April 1993 | Company name changed\certificate issued on 26/04/93 (2 pages) |
23 April 1993 | Registered office changed on 23/04/93 from: 120 east road london N1 6AA (1 page) |
23 April 1993 | Registered office changed on 23/04/93 from: 120 east road london N1 6AA (1 page) |
23 April 1993 | Registered office changed on 23/04/93 from: 120 east road london N1 6AA (1 page) |
30 March 1993 | Incorporation (16 pages) |
30 March 1993 | Incorporation (16 pages) |