Company NameG R Logistics Limited
DirectorsGordon James Ramsay and Andrew William Wenlock
Company StatusActive
Company Number02805780
CategoryPrivate Limited Company
Incorporation Date1 April 1993(31 years, 1 month ago)
Previous NameThe House Of Albert Roux Limited

Business Activity

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

Directors

Director NameMr Gordon James Ramsay
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed02 January 2008(14 years, 9 months after company formation)
Appointment Duration16 years, 4 months
RoleChef
Country of ResidenceEngland
Correspondence Address539-547 Wandsworth Road
London
SW8 3JD
Director NameMr Andrew William Wenlock
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed30 January 2018(24 years, 10 months after company formation)
Appointment Duration6 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address539-547 Wandsworth Road
London
SW8 3JD
Director NameDavid Anthony Venus
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1993(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address86 Park Road
Kingston Upon Thames
Surrey
KT2 5JZ
Director NameMr Albert Henri Roux
Date of BirthOctober 1935 (Born 88 years ago)
NationalityFrench
StatusResigned
Appointed01 April 1993(same day as company formation)
RoleRestaurateur
Country of ResidenceEngland
Correspondence Address539 Wandsworth Road
London
SW8 3JX
Secretary NameDouglas William Armour
NationalityBritish
StatusResigned
Appointed01 April 1993(same day as company formation)
RoleSecretary
Correspondence Address32a High Street
Esher
Surrey
KT10 9RT
Secretary NameMr David Anthony Venus
NationalityBritish
StatusResigned
Appointed01 April 1993(same day as company formation)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address86 Park Road
Kingston Upon Thames
Surrey
KT2 5JZ
Director NameMichael Aldridge
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1994(1 year, 1 month after company formation)
Appointment Duration2 years, 7 months (resigned 19 December 1996)
RoleChef/Retailer
Correspondence Address13b Carminia Road
London
SW17 8AJ
Director NameRichard Frederick Durlacher
Date of BirthMay 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed13 July 1994(1 year, 3 months after company formation)
Appointment Duration4 years, 11 months (resigned 30 June 1999)
RoleBarclays Stockbrokers
Correspondence Address59 Victoria Road
Kensington
London
W8 5RH
Director NameIan Daly
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed03 March 1995(1 year, 11 months after company formation)
Appointment Duration6 years, 8 months (resigned 31 October 2001)
RoleManaging Director
Correspondence AddressBroadoak House
Heathside Park Road
Woking
Surrey
GU22 7JE
Director NameJohn Mulock Hignett
Date of BirthMarch 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed27 August 1995(2 years, 4 months after company formation)
Appointment Duration3 years, 10 months (resigned 30 June 1999)
RoleCompany Director
Correspondence AddressFlat 3
44 Lowndes Square
London
SW1X 9JT
Director NameMonique Roux
Date of BirthAugust 1941 (Born 82 years ago)
NationalityFrench
StatusResigned
Appointed28 September 2000(7 years, 6 months after company formation)
Appointment Duration6 years, 6 months (resigned 31 March 2007)
RoleCompany Director
Correspondence Address539 Wandsworth Road
London
SW8 3JX
Director NameChristopher Peedell
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2002(9 years, 3 months after company formation)
Appointment Duration3 years, 3 months (resigned 27 October 2005)
RoleCompany Director
Correspondence Address10 Saint Marys Way
Guildford
Surrey
GU2 8JY
Director NameMr Christopher Fraser Hutcheson
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2008(14 years, 9 months after company formation)
Appointment Duration4 years, 1 month (resigned 31 January 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFinsgate 5-7 Cranwood Street
London
EC1V 9EE
Secretary NameMr Christopher Fraser Hutcheson
NationalityBritish
StatusResigned
Appointed02 January 2008(14 years, 9 months after company formation)
Appointment Duration2 years, 10 months (resigned 26 November 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFinsgate 5-7 Cranwood Street
London
EC1V 9EE
Director NameNicholas Fletcher
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2008(15 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 30 September 2009)
RoleFinance Director
Correspondence Address14 Fiddicroft Avenue
Banstead
Surrey
SM7 3AD
Director NameMr Stuart Gillies
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2011(18 years, 5 months after company formation)
Appointment Duration6 years, 5 months (resigned 08 February 2018)
RoleChef
Country of ResidenceUnited Kingdom
Correspondence Address539-547 Wandsworth Road
London
SW8 3JD
Secretary NameMr Trevor James
StatusResigned
Appointed05 September 2011(18 years, 5 months after company formation)
Appointment Duration1 year, 8 months (resigned 07 May 2013)
RoleCompany Director
Correspondence Address1 Catherine Place
London
SW1E 6DX
Director NameMr Geoffrey John Eades
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed07 May 2013(20 years, 1 month after company formation)
Appointment Duration4 years, 8 months (resigned 30 January 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address539-547 Wandsworth Road
London
SW8 3JD

Contact

Websitegordonramsay.com
Telephone020 77204915
Telephone regionLondon

Location

Registered Address539-547 Wandsworth Road
London
SW8 3JD
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardClapham Town
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1.3m at £1Gordon Ramsay Holdings International LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£1,350,434
Current Liabilities£1,943,094

Accounts

Latest Accounts28 August 2022 (1 year, 8 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryMicro
Accounts Year End31 August

Returns

Latest Return14 April 2024 (2 weeks, 1 day ago)
Next Return Due28 April 2025 (12 months from now)

Charges

22 May 2008Delivered on: 4 June 2008
Satisfied on: 22 March 2013
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 uncalled capital buildings fixtures plant and machinery.
Fully Satisfied
16 March 1995Delivered on: 25 March 1995
Satisfied on: 8 April 2008
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H land and hereditaments situate at and k/a 539-547 wandsworth road london SW8 3JX. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property.
Fully Satisfied
16 March 1995Delivered on: 25 March 1995
Satisfied on: 8 April 2008
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H land and hereditaments k/a 229 ebury street london SW1. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property.
Fully Satisfied
16 March 1995Delivered on: 25 March 1995
Satisfied on: 14 September 2006
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H land and hereditaments k/a 537 wandsworth road london SW8 3JX. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property.
Fully Satisfied
13 July 1994Delivered on: 22 July 1994
Satisfied on: 8 April 2008
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
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 uncalled capital goodwill bookdebts and patents.
Fully Satisfied

Filing History

5 May 2023Micro company accounts made up to 28 August 2022 (3 pages)
3 May 2023Confirmation statement made on 14 April 2023 with no updates (3 pages)
26 July 2022Micro company accounts made up to 31 August 2021 (3 pages)
14 April 2022Confirmation statement made on 14 April 2022 with no updates (3 pages)
7 May 2021Accounts for a dormant company made up to 31 August 2020 (9 pages)
14 April 2021Confirmation statement made on 14 April 2021 with no updates (3 pages)
3 September 2020Accounts for a dormant company made up to 31 August 2019 (15 pages)
14 April 2020Confirmation statement made on 1 April 2020 with no updates (3 pages)
14 April 2020Confirmation statement made on 14 April 2020 with no updates (3 pages)
29 May 2019Accounts for a small company made up to 31 August 2018 (10 pages)
2 April 2019Confirmation statement made on 1 April 2019 with no updates (3 pages)
15 May 2018Accounts for a small company made up to 31 August 2017 (10 pages)
11 April 2018Confirmation statement made on 1 April 2018 with no updates (3 pages)
2 March 2018Termination of appointment of Stuart Gillies as a director on 8 February 2018 (1 page)
13 February 2018Notification of Gordon James Ramsay as a person with significant control on 1 January 2018 (2 pages)
13 February 2018Notification of Gordon Ramsay Holdings International Limited as a person with significant control on 1 January 2018 (2 pages)
13 February 2018Cessation of Gordon James Ramsay as a person with significant control on 1 January 2018 (1 page)
7 February 2018Termination of appointment of Geoffrey John Eades as a director on 30 January 2018 (1 page)
7 February 2018Appointment of Mr Andrew William Wenlock as a director on 30 January 2018 (2 pages)
7 June 2017Accounts for a small company made up to 31 August 2016 (11 pages)
7 June 2017Accounts for a small company made up to 31 August 2016 (11 pages)
11 April 2017Confirmation statement made on 1 April 2017 with updates (5 pages)
11 April 2017Confirmation statement made on 1 April 2017 with updates (5 pages)
8 June 2016Accounts for a small company made up to 31 August 2015 (5 pages)
8 June 2016Accounts for a small company made up to 31 August 2015 (5 pages)
1 April 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 1,272,714
(4 pages)
1 April 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 1,272,714
(4 pages)
14 May 2015Accounts for a small company made up to 31 August 2014 (7 pages)
14 May 2015Accounts for a small company made up to 31 August 2014 (7 pages)
1 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 1,272,714
(4 pages)
1 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 1,272,714
(4 pages)
1 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 1,272,714
(4 pages)
30 June 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 1,272,714
(4 pages)
30 June 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 1,272,714
(4 pages)
30 June 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 1,272,714
(4 pages)
4 June 2014Accounts for a small company made up to 31 August 2013 (7 pages)
4 June 2014Accounts for a small company made up to 31 August 2013 (7 pages)
8 April 2014Registered office address changed from 1 Catherine Place London SW1E 6DX on 8 April 2014 (1 page)
8 April 2014Registered office address changed from 1 Catherine Place London SW1E 6DX on 8 April 2014 (1 page)
8 April 2014Registered office address changed from 1 Catherine Place London SW1E 6DX on 8 April 2014 (1 page)
10 June 2013Accounts for a small company made up to 31 August 2012 (7 pages)
10 June 2013Accounts for a small company made up to 31 August 2012 (7 pages)
15 May 2013Annual return made up to 1 April 2013 with a full list of shareholders (4 pages)
15 May 2013Annual return made up to 1 April 2013 with a full list of shareholders (4 pages)
15 May 2013Annual return made up to 1 April 2013 with a full list of shareholders (4 pages)
14 May 2013Appointment of Mr Geoff Eades as a director (2 pages)
14 May 2013Termination of appointment of Trevor James as a secretary (1 page)
14 May 2013Register(s) moved to registered office address (1 page)
14 May 2013Termination of appointment of Trevor James as a secretary (1 page)
14 May 2013Appointment of Mr Geoff Eades as a director (2 pages)
14 May 2013Register(s) moved to registered office address (1 page)
26 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
26 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
7 June 2012Accounts for a small company made up to 31 August 2011 (7 pages)
7 June 2012Accounts for a small company made up to 31 August 2011 (7 pages)
12 April 2012Annual return made up to 1 April 2012 with a full list of shareholders (4 pages)
12 April 2012Annual return made up to 1 April 2012 with a full list of shareholders (4 pages)
12 April 2012Annual return made up to 1 April 2012 with a full list of shareholders (4 pages)
5 March 2012Second filing of TM01 previously delivered to Companies House
  • ANNOTATION Second filed TM01 was registered on 05/03/2012 for Mr Christopher Fraser Hutcheson
(4 pages)
5 March 2012Second filing of TM01 previously delivered to Companies House
  • ANNOTATION Second filed TM01 was registered on 05/03/2012 for Mr Christopher Fraser Hutcheson
(4 pages)
12 October 2011Section 519 (1 page)
12 October 2011Section 519 (1 page)
29 September 2011Section 519 (1 page)
29 September 2011Section 519 (1 page)
5 September 2011Appointment of Mr Stuart Gillies as a director (2 pages)
5 September 2011Appointment of Mr Trevor James as a secretary (1 page)
5 September 2011Appointment of Mr Stuart Gillies as a director (2 pages)
5 September 2011Appointment of Mr Trevor James as a secretary (1 page)
1 June 2011Accounts for a small company made up to 31 August 2010 (7 pages)
1 June 2011Accounts for a small company made up to 31 August 2010 (7 pages)
27 April 2011Annual return made up to 1 April 2011 with a full list of shareholders (3 pages)
27 April 2011Annual return made up to 1 April 2011 with a full list of shareholders (3 pages)
27 April 2011Annual return made up to 1 April 2011 with a full list of shareholders (3 pages)
30 March 2011Director's details changed for Mr Gordon James Ramsay on 30 March 2011 (2 pages)
30 March 2011Director's details changed for Mr Gordon James Ramsay on 30 March 2011 (2 pages)
27 January 2011Termination of appointment of Christopher Hutcheson as a secretary (1 page)
27 January 2011Termination of appointment of Christopher Hutcheson as a director
  • ANNOTATION Second filed TM01 was registered on 05/03/2012 for Mr Christopher Fraser Hutcheson
(2 pages)
27 January 2011Termination of appointment of Christopher Hutcheson as a secretary (1 page)
27 January 2011Termination of appointment of Christopher Hutcheson as a director
  • ANNOTATION Second filed TM01 was registered on 05/03/2012 for Mr Christopher Fraser Hutcheson
(2 pages)
6 December 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(37 pages)
6 December 2010Statement of company's objects (2 pages)
6 December 2010Statement of company's objects (2 pages)
6 December 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(37 pages)
2 June 2010Accounts for a small company made up to 31 August 2009 (8 pages)
2 June 2010Accounts for a small company made up to 31 August 2009 (8 pages)
10 May 2010Annual return made up to 1 April 2010 with a full list of shareholders (5 pages)
10 May 2010Annual return made up to 1 April 2010 with a full list of shareholders (5 pages)
10 May 2010Annual return made up to 1 April 2010 with a full list of shareholders (5 pages)
12 November 2009Accounts for a small company made up to 31 August 2008 (8 pages)
12 November 2009Accounts for a small company made up to 31 August 2008 (8 pages)
3 November 2009Register(s) moved to registered inspection location (1 page)
3 November 2009Register inspection address has been changed (1 page)
3 November 2009Register(s) moved to registered inspection location (1 page)
3 November 2009Register inspection address has been changed (1 page)
2 November 2009Director's details changed for Christopher Fraser Hutcheson on 14 October 2009 (2 pages)
2 November 2009Secretary's details changed for Christopher Fraser Hutcheson on 14 October 2009 (1 page)
2 November 2009Director's details changed for Mr Gordon James Ramsay on 14 October 2009 (2 pages)
2 November 2009Director's details changed for Mr Gordon James Ramsay on 14 October 2009 (2 pages)
2 November 2009Director's details changed for Christopher Fraser Hutcheson on 14 October 2009 (2 pages)
2 November 2009Secretary's details changed for Christopher Fraser Hutcheson on 14 October 2009 (1 page)
30 October 2009Termination of appointment of Nicholas Fletcher as a director (1 page)
30 October 2009Termination of appointment of Nicholas Fletcher as a director (1 page)
7 July 2009Return made up to 01/04/09; full list of members (4 pages)
7 July 2009Return made up to 01/04/09; full list of members (4 pages)
21 October 2008Return made up to 01/04/08; full list of members (8 pages)
21 October 2008Return made up to 01/04/08; full list of members (8 pages)
11 June 2008Director appointed nick fletcher (4 pages)
11 June 2008Director appointed nick fletcher (4 pages)
4 June 2008Particulars of a mortgage or charge / charge no: 5 (3 pages)
4 June 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
4 June 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
4 June 2008Particulars of a mortgage or charge / charge no: 5 (3 pages)
11 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
11 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
11 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
11 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
11 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
11 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
10 January 2008Accounting reference date extended from 30/06/08 to 31/08/08 (1 page)
10 January 2008Registered office changed on 10/01/08 from: 539-547 wandsworth road london SW8 3JX (1 page)
10 January 2008New director appointed (3 pages)
10 January 2008Director resigned (1 page)
10 January 2008Secretary resigned (1 page)
10 January 2008Accounting reference date extended from 30/06/08 to 31/08/08 (1 page)
10 January 2008New secretary appointed;new director appointed (3 pages)
10 January 2008Secretary resigned (1 page)
10 January 2008New director appointed (3 pages)
10 January 2008Registered office changed on 10/01/08 from: 539-547 wandsworth road london SW8 3JX (1 page)
10 January 2008Director resigned (1 page)
10 January 2008New secretary appointed;new director appointed (3 pages)
9 January 2008Company name changed the house of albert roux LIMITED\certificate issued on 09/01/08 (3 pages)
9 January 2008Company name changed the house of albert roux LIMITED\certificate issued on 09/01/08 (3 pages)
8 January 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
8 January 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
22 November 2007Return made up to 01/04/07; full list of members; amend (8 pages)
22 November 2007Return made up to 01/04/07; full list of members; amend (8 pages)
9 October 2007Location of register of members (non legible) (1 page)
9 October 2007Location of register of members (non legible) (1 page)
5 April 2007Return made up to 01/04/07; full list of members (5 pages)
5 April 2007Return made up to 01/04/07; full list of members (5 pages)
4 April 2007Director resigned (1 page)
4 April 2007Director resigned (1 page)
17 February 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
17 February 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
14 September 2006Declaration of satisfaction of mortgage/charge (1 page)
14 September 2006Declaration of satisfaction of mortgage/charge (1 page)
10 August 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 August 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 April 2006Registered office changed on 20/04/06 from: 42-46 high street esher surrey KT10 9QY (1 page)
20 April 2006Registered office changed on 20/04/06 from: 42-46 high street esher surrey KT10 9QY (1 page)
5 April 2006Return made up to 01/04/06; full list of members (5 pages)
5 April 2006Return made up to 01/04/06; full list of members (5 pages)
3 January 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
3 January 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
25 November 2005Director resigned (1 page)
25 November 2005Director resigned (1 page)
4 May 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
4 May 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
11 April 2005Return made up to 01/04/05; full list of members (9 pages)
11 April 2005Return made up to 01/04/05; full list of members (9 pages)
15 April 2004Return made up to 01/04/04; full list of members (14 pages)
15 April 2004Return made up to 01/04/04; full list of members (14 pages)
26 March 2004Full accounts made up to 30 June 2003 (16 pages)
26 March 2004Full accounts made up to 30 June 2003 (16 pages)
16 May 2003Return made up to 01/04/03; full list of members (9 pages)
16 May 2003Return made up to 01/04/03; full list of members (9 pages)
9 April 2003Ad 20/02/03--------- £ si 150604@1=150604 £ ic 1122110/1272714 (2 pages)
9 April 2003Ad 20/02/03--------- £ si 150604@1=150604 £ ic 1122110/1272714 (2 pages)
14 January 2003Full accounts made up to 30 June 2002 (16 pages)
14 January 2003Full accounts made up to 30 June 2002 (16 pages)
19 July 2002New director appointed (2 pages)
19 July 2002New director appointed (2 pages)
23 April 2002Return made up to 01/04/02; full list of members (8 pages)
23 April 2002Return made up to 01/04/02; full list of members (8 pages)
30 January 2002Ad 14/01/02--------- £ si 127351@1=127351 £ ic 994759/1122110 (2 pages)
30 January 2002Ad 14/01/02--------- £ si 127351@1=127351 £ ic 994759/1122110 (2 pages)
17 January 2002Full accounts made up to 30 June 2001 (16 pages)
17 January 2002Full accounts made up to 30 June 2001 (16 pages)
14 January 2002Director's particulars changed (1 page)
14 January 2002Director's particulars changed (1 page)
14 January 2002Director's particulars changed (1 page)
14 January 2002Director's particulars changed (1 page)
28 November 2001Director resigned (1 page)
28 November 2001Director resigned (1 page)
25 May 2001New director appointed (1 page)
25 May 2001New director appointed (1 page)
14 May 2001Return made up to 01/04/01; full list of members (11 pages)
14 May 2001Return made up to 01/04/01; full list of members (11 pages)
12 February 2001Full accounts made up to 30 June 2000 (16 pages)
12 February 2001Full accounts made up to 30 June 2000 (16 pages)
8 November 2000Ad 06/10/00--------- £ si 120757@1=120757 £ ic 874002/994759 (2 pages)
8 November 2000Ad 06/10/00--------- £ si 120757@1=120757 £ ic 874002/994759 (2 pages)
6 October 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
6 October 2000£ nc 1000000/1500000 28/09/00 (2 pages)
6 October 2000Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
6 October 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
6 October 2000Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
6 October 2000£ nc 1000000/1500000 28/09/00 (2 pages)
7 April 2000Return made up to 01/04/00; full list of members (11 pages)
7 April 2000Return made up to 01/04/00; full list of members (11 pages)
14 January 2000Full accounts made up to 30 June 1999 (16 pages)
14 January 2000Full accounts made up to 30 June 1999 (16 pages)
12 July 1999Director resigned (1 page)
12 July 1999Director resigned (1 page)
12 July 1999Director resigned (1 page)
12 July 1999Director resigned (1 page)
6 July 1999Ad 01/07/99--------- £ si 250000@1=250000 £ ic 624002/874002 (2 pages)
6 July 1999Ad 01/07/99--------- £ si 250000@1=250000 £ ic 624002/874002 (2 pages)
19 May 1999Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
19 May 1999Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
28 April 1999Return made up to 01/04/99; change of members (7 pages)
28 April 1999Return made up to 01/04/99; change of members (7 pages)
12 January 1999Full accounts made up to 30 June 1998 (16 pages)
12 January 1999Full accounts made up to 30 June 1998 (16 pages)
20 April 1998Return made up to 01/04/98; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
20 April 1998Return made up to 01/04/98; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
7 January 1998Registered office changed on 07/01/98 from: 32A high street esher surrey KT10 9RT (1 page)
7 January 1998Registered office changed on 07/01/98 from: 32A high street esher surrey KT10 9RT (1 page)
2 December 1997Full accounts made up to 30 June 1997 (16 pages)
2 December 1997Full accounts made up to 30 June 1997 (16 pages)
11 April 1997Return made up to 01/04/97; full list of members (7 pages)
11 April 1997Return made up to 01/04/97; full list of members (7 pages)
20 March 1997Full accounts made up to 30 June 1996 (15 pages)
20 March 1997Full accounts made up to 30 June 1996 (15 pages)
26 February 1997Director resigned (1 page)
26 February 1997Director resigned (1 page)
10 January 1997Director resigned (1 page)
10 January 1997Director resigned (1 page)
9 June 1996Ad 01/04/96--------- £ si 132000@1 (6 pages)
9 June 1996Auditor's resignation (1 page)
9 June 1996Ad 01/04/96--------- £ si 8000@1 (2 pages)
9 June 1996Return made up to 01/04/96; full list of members (9 pages)
9 June 1996Auditor's resignation (1 page)
9 June 1996Ad 01/04/96--------- £ si 132000@1 (6 pages)
9 June 1996Return made up to 01/04/96; full list of members (9 pages)
9 June 1996Ad 01/04/96--------- £ si 59000@1 (2 pages)
9 June 1996Ad 01/04/96--------- £ si 59000@1 (2 pages)
9 June 1996Ad 01/04/96--------- £ si 8000@1 (2 pages)
2 June 1996Auditor's resignation (1 page)
2 June 1996Auditor's resignation (1 page)
29 November 1995£ nc 500000/1000000 14/11/95 (1 page)
29 November 1995£ nc 500000/1000000 14/11/95 (1 page)
29 November 1995Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
29 November 1995Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
29 November 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
29 November 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
7 November 1995New director appointed (2 pages)
7 November 1995New director appointed (2 pages)
25 October 1995Full accounts made up to 30 June 1995 (14 pages)
25 October 1995Full accounts made up to 30 June 1995 (14 pages)
8 August 1995Ad 16/06/95--------- £ si 25000@1=25000 £ ic 400002/425002 (2 pages)
8 August 1995Ad 07/04/95--------- £ si 25000@1=25000 £ ic 350002/375002 (2 pages)
8 August 1995Ad 19/04/95--------- £ si 25000@1=25000 £ ic 375002/400002 (2 pages)
8 August 1995Ad 16/06/95--------- £ si 25000@1=25000 £ ic 400002/425002 (2 pages)
8 August 1995Ad 07/04/95--------- £ si 25000@1=25000 £ ic 350002/375002 (2 pages)
8 August 1995Ad 19/04/95--------- £ si 25000@1=25000 £ ic 375002/400002 (2 pages)
28 April 1995Return made up to 01/04/95; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
28 April 1995Return made up to 01/04/95; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
30 March 1995Ad 20/02/95--------- £ si 25000@1=25000 £ ic 325002/350002 (2 pages)
30 March 1995Ad 20/02/95--------- £ si 25000@1=25000 £ ic 325002/350002 (2 pages)
25 March 1995Particulars of mortgage/charge (8 pages)
25 March 1995Particulars of mortgage/charge (8 pages)
25 March 1995Particulars of mortgage/charge (8 pages)
25 March 1995Particulars of mortgage/charge (8 pages)
25 March 1995Particulars of mortgage/charge (8 pages)
25 March 1995Particulars of mortgage/charge (8 pages)
10 March 1995Ad 20/07/94--------- £ si 25000@1=25000 £ ic 300002/325002 (2 pages)
10 March 1995New director appointed (2 pages)
10 March 1995Ad 20/07/94--------- £ si 25000@1=25000 £ ic 300002/325002 (2 pages)
10 March 1995New director appointed (2 pages)
29 January 1995Ad 08/11/94--------- £ si 25000@1=25000 £ ic 225002/250002 (2 pages)
29 January 1995Ad 08/11/94--------- £ si 25000@1=25000 £ ic 225002/250002 (2 pages)
18 January 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
18 January 1995Accounts for a dormant company made up to 29 June 1994 (4 pages)
18 January 1995Accounts for a dormant company made up to 29 June 1994 (4 pages)
18 January 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (12 pages)
1 January 1995A selection of documents registered before 1 January 1995 (24 pages)
10 October 1994Director's particulars changed (2 pages)
10 October 1994Director's particulars changed (2 pages)
26 July 1994Ad 04/07/94--------- £ si 25000@1=25000 £ ic 200002/225002 (2 pages)
26 July 1994New director appointed (2 pages)
26 July 1994Ad 04/07/94--------- £ si 25000@1=25000 £ ic 200002/225002 (2 pages)
26 July 1994New director appointed (2 pages)
22 July 1994Particulars of mortgage/charge (3 pages)
22 July 1994Particulars of mortgage/charge (3 pages)
16 June 1994£ nc 1000/500000 10/05/94 (1 page)
16 June 1994£ nc 1000/500000 10/05/94 (1 page)
16 June 1994Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
16 June 1994Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
27 May 1994New director appointed (2 pages)
27 May 1994New director appointed (2 pages)
13 April 1994Return made up to 01/04/94; full list of members (5 pages)
13 April 1994Return made up to 01/04/94; full list of members (5 pages)
13 April 1994Director resigned;new director appointed (4 pages)
13 April 1994Director resigned;new director appointed (4 pages)
29 April 1993Accounting reference date notified as 30/06 (1 page)
29 April 1993Accounting reference date notified as 30/06 (1 page)
1 April 1993Incorporation (20 pages)
1 April 1993Incorporation (20 pages)