Company NameFood Brands Group (Holdings) Ltd
DirectorsAnders Goran Fredriksson and Sven Fredrik Hallgren
Company StatusActive
Company Number02849460
CategoryPrivate Limited Company
Incorporation Date1 September 1993(30 years, 8 months ago)
Previous Names3

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5137Wholesale coffee, tea, cocoa etc.
SIC 46370Wholesale of coffee, tea, cocoa and spices

Directors

Secretary NameMr David John Clarke
StatusCurrent
Appointed03 September 2019(26 years after company formation)
Appointment Duration4 years, 7 months
RoleCompany Director
Correspondence Address5 Green Mews Bevenden Street
London
N1 6AS
Director NameMr Anders Goran Fredriksson
Date of BirthMay 1971 (Born 53 years ago)
NationalitySwedish
StatusCurrent
Appointed23 August 2021(27 years, 12 months after company formation)
Appointment Duration2 years, 8 months
RoleChief Executive
Country of ResidenceSweden
Correspondence Address5 Green Mews Bevenden Street
London
N1 6AS
Director NameMr Sven Fredrik Hallgren
Date of BirthFebruary 1976 (Born 48 years ago)
NationalitySwedish
StatusCurrent
Appointed01 December 2022(29 years, 3 months after company formation)
Appointment Duration1 year, 4 months
RoleCompany Director
Country of ResidenceSweden
Correspondence Address5 Green Mews Bevenden Street
London
N1 6AS
Director NameMr Brian Robert Chapman
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1994(7 months after company formation)
Appointment Duration19 years, 2 months (resigned 01 June 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHolly Cottage
7 The Green Wimbledon
London
SW19 5AZ
Secretary NameKaren Anne Curtin
NationalityBritish
StatusResigned
Appointed31 March 1994(7 months after company formation)
Appointment Duration1 year (resigned 01 April 1995)
RoleCompany Director
Correspondence Address63a Sheen Lane
London
SW14 8AB
Director NameJudy Marsden
Date of BirthOctober 1958 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed26 May 1994(8 months, 3 weeks after company formation)
Appointment Duration2 years, 5 months (resigned 19 November 1996)
RoleCompany Director
Correspondence Address32a Campden Hill Gardens
London
W8 7AZ
Secretary NameStephen Jeffrey Darlington
NationalityBritish
StatusResigned
Appointed01 April 1995(1 year, 7 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 15 January 1996)
RoleAccountant
Correspondence AddressTy Gwyn Mentone Avenue
Aspley Guise
Milton Keynes
Bedfordshire
MK17 8EQ
Secretary NameMr Robert Charles Lewinton
NationalityBritish
StatusResigned
Appointed15 January 1996(2 years, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 15 May 1997)
RoleChartered Accountant
Correspondence Address45 Eastfield Avenue
Watford
Hertfordshire
WD2 4HH
Director NameMr Oliver John Harold Huntsman
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed19 November 1996(3 years, 2 months after company formation)
Appointment Duration16 years, 6 months (resigned 31 May 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Redan Street
London
W14 0AB
Secretary NamePatrick Albert Thomas Lacey
NationalityBritish
StatusResigned
Appointed15 May 1997(3 years, 8 months after company formation)
Appointment Duration3 years, 6 months (resigned 17 November 2000)
RoleAccountant
Correspondence Address148 Alexandra Gardens
Knaphill
Surrey
GU21 2DL
Secretary NameJohn Ricky Barrow
NationalityBritish
StatusResigned
Appointed17 November 2000(7 years, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 26 June 2002)
RoleAccountant
Correspondence Address18 Honey Hill
Hillingdon
Middlesex
UB10 9NP
Secretary NameIain David Butler
NationalityBritish
StatusResigned
Appointed26 June 2002(8 years, 10 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 January 2004)
RoleChartered Accountant
Correspondence AddressCornmill Cottage
Pepper Street
Mobberley
Cheshire
WA16 6JL
Secretary NameSusan Rosemary Ochse
NationalityBritish
StatusResigned
Appointed01 February 2004(10 years, 5 months after company formation)
Appointment Duration10 months, 1 week (resigned 05 December 2004)
RoleCompany Director
Correspondence AddressFlat 3 27 Litchfield Street
London
WC2H 9NJ
Secretary NameChristine Elizabeth McMahon
NationalityBritish
StatusResigned
Appointed27 June 2005(11 years, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 01 November 2006)
RoleCompany Director
Correspondence AddressThe Coach House
Haywards Heath
West Sussex
RH16 1PB
Secretary NameEmil Venter
NationalityBritish
StatusResigned
Appointed01 November 2006(13 years, 2 months after company formation)
Appointment Duration8 months (resigned 01 July 2007)
RoleCompany Director
Correspondence Address43 Henry Doulton Drive
London
SW17 6DA
Secretary NameSarah Rosalind Jandrell Hall
NationalityBritish
StatusResigned
Appointed02 July 2007(13 years, 10 months after company formation)
Appointment Duration7 years, 2 months (resigned 15 September 2014)
RoleCompany Director
Correspondence Address17a Trentham Street
London
SW18 5AS
Director NameBjorn Peter Forsberg
Date of BirthMay 1967 (Born 57 years ago)
NationalitySwedish
StatusResigned
Appointed31 May 2013(19 years, 9 months after company formation)
Appointment Duration2 years, 9 months (resigned 24 March 2016)
RoleChief Financial Officer
Country of ResidenceSweden
Correspondence Address1 Tolagsgatan
Karlstad
Se651 21
Sweden
Director NameKlas Bo Westerberg
Date of BirthMay 1964 (Born 60 years ago)
NationalitySwedish
StatusResigned
Appointed31 May 2013(19 years, 9 months after company formation)
Appointment Duration3 years, 6 months (resigned 01 December 2016)
RoleDpt Ceo
Country of ResidenceSweden
Correspondence Address1 Tolagsgatan
Karlstad
Se651 21
Sweden
Director NameLars Christer Appelqvist
Date of BirthApril 1974 (Born 50 years ago)
NationalitySwedish
StatusResigned
Appointed31 May 2013(19 years, 9 months after company formation)
Appointment Duration7 years, 5 months (resigned 01 November 2020)
RoleCEO
Country of ResidenceSweden
Correspondence Address1 Tolagsgatan
Karlstad
Se651 21
Sweden
Secretary NameMr Tony Wilson
StatusResigned
Appointed15 September 2014(21 years after company formation)
Appointment Duration4 years, 9 months (resigned 21 June 2019)
RoleCompany Director
Correspondence Address11 Hillcroome Road
Sutton
Surrey
SM2 5EL
Director NameMr Erik Alexander Hedlund
Date of BirthNovember 1988 (Born 35 years ago)
NationalitySwedish
StatusResigned
Appointed01 December 2016(23 years, 3 months after company formation)
Appointment Duration2 years, 2 months (resigned 01 February 2019)
RoleFinance Director - Ab Anders Lofberg
Country of ResidenceSweden
Correspondence AddressUnit 4, Fika House Horton Road
West Drayton
UB7 8JD
Director NameMr Fredrik Nilsson
Date of BirthJune 1974 (Born 49 years ago)
NationalitySwedish
StatusResigned
Appointed01 February 2019(25 years, 5 months after company formation)
Appointment Duration3 years, 10 months (resigned 01 December 2022)
RoleChief Financial Officer
Country of ResidenceSweden
Correspondence AddressUnit 4, Fika House Horton Road
West Drayton
UB7 8JD
Secretary NameSandy Alsami
StatusResigned
Appointed21 June 2019(25 years, 9 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 03 September 2019)
RoleCompany Director
Correspondence AddressUnit 4, Fika House Horton Road
West Drayton
UB7 8JD
Director NameHexagon Directors Limited (Corporation)
StatusResigned
Appointed01 September 1993(same day as company formation)
Correspondence AddressSuite 3.5,City Gate House
39-45 Finsbury Square
London
EC2A 1UU
Secretary NameHexagon Registrars Limited (Corporation)
StatusResigned
Appointed01 September 1993(same day as company formation)
Correspondence AddressSuite 3.5 City Gate House
39-45 Finsbury Square
London
EC2A 1UU

Contact

Websitetercol.co.uk
Telephone020 79785300
Telephone regionLondon

Location

Registered Address5 Green Mews
Bevenden Street
London
N1 6AS
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton West
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

500k at £1Anders Lofberg
100.00%
Ordinary

Financials

Year2014
Net Worth£500,000
Current Liabilities£3,250,000

Accounts

Latest Accounts30 June 2022 (1 year, 10 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return31 July 2023 (9 months ago)
Next Return Due14 August 2024 (3 months, 2 weeks from now)

Charges

26 May 1994Delivered on: 16 June 1994
Satisfied on: 22 January 2013
Persons entitled: Electra Kingsway Limited

Classification: Assignment
Secured details: All monies due from the company to electra kingsway limited (for itself and as trustee on behalf of the noteholders) not exceeding £3,250,000.
Particulars: Assignment of the keyman insurance policy granted by guardian royal exchange group (policy number L0104557513) taken out by food brands group limited over the life of brian robert chapman on 26 may 1994 for a period of five years with a sum assured of £3,250,000.
Fully Satisfied

Filing History

4 September 2023Registered office address changed from Unit 4, Fika House Horton Road West Drayton UB7 8JD England to 5 Green Mews Bevenden Street London N1 6AS on 4 September 2023 (1 page)
4 September 2023Confirmation statement made on 31 July 2023 with no updates (3 pages)
6 April 2023Accounts for a dormant company made up to 30 June 2022 (7 pages)
7 February 2023Appointment of Mr Sven Fredrik Hallgren as a director on 1 December 2022 (2 pages)
7 February 2023Termination of appointment of Fredrik Nilsson as a director on 1 December 2022 (1 page)
22 August 2022Confirmation statement made on 31 July 2022 with no updates (3 pages)
17 December 2021Full accounts made up to 30 June 2021 (14 pages)
24 November 2021Appointment of Mr Anders Goran Fredriksson as a director on 23 August 2021 (2 pages)
30 September 2021Cessation of Lars Christer Appelqvist as a person with significant control on 1 November 2020 (1 page)
30 September 2021Confirmation statement made on 31 July 2021 with no updates (3 pages)
10 March 2021Full accounts made up to 30 June 2020 (15 pages)
4 December 2020Full accounts made up to 30 June 2019 (16 pages)
12 November 2020Notification of Ab Anders Lofberg as a person with significant control on 1 November 2020 (1 page)
12 November 2020Termination of appointment of Lars Christer Appelqvist as a director on 1 November 2020 (1 page)
1 October 2020Confirmation statement made on 1 September 2020 with no updates (3 pages)
30 October 2019Confirmation statement made on 1 September 2019 with no updates (3 pages)
10 September 2019Appointment of Mr David John Clarke as a secretary on 3 September 2019 (2 pages)
9 September 2019Termination of appointment of Sandy Alsami as a secretary on 3 September 2019 (1 page)
22 June 2019Termination of appointment of Tony Wilson as a secretary on 21 June 2019 (1 page)
22 June 2019Appointment of Sandy Alsami as a secretary on 21 June 2019 (2 pages)
5 April 2019Full accounts made up to 30 June 2018 (15 pages)
7 February 2019Termination of appointment of Erik Alexander Hedlund as a director on 1 February 2019 (1 page)
7 February 2019Appointment of Mr Fredrik Nilsson as a director on 1 February 2019 (2 pages)
5 November 2018Confirmation statement made on 1 September 2018 with no updates (3 pages)
28 June 2018Registered office address changed from 9-10 Calico House Plantation Wharf Battersea London SW11 3TN to Unit 4, Fika House Horton Road West Drayton UB7 8JD on 28 June 2018 (1 page)
7 October 2017Full accounts made up to 30 June 2017 (14 pages)
7 October 2017Full accounts made up to 30 June 2017 (14 pages)
14 September 2017Confirmation statement made on 1 September 2017 with no updates (3 pages)
14 September 2017Confirmation statement made on 1 September 2017 with no updates (3 pages)
29 March 2017Full accounts made up to 30 June 2016 (14 pages)
29 March 2017Full accounts made up to 30 June 2016 (14 pages)
14 December 2016Appointment of Mr Erik Alexander Hedlund as a director on 1 December 2016 (2 pages)
14 December 2016Termination of appointment of Klas Bo Westerberg as a director on 1 December 2016 (1 page)
14 December 2016Appointment of Mr Erik Alexander Hedlund as a director on 1 December 2016 (2 pages)
14 December 2016Termination of appointment of Klas Bo Westerberg as a director on 1 December 2016 (1 page)
15 September 2016Confirmation statement made on 1 September 2016 with updates (5 pages)
15 September 2016Confirmation statement made on 1 September 2016 with updates (5 pages)
24 March 2016Termination of appointment of Bjorn Peter Forsberg as a director on 24 March 2016 (1 page)
24 March 2016Termination of appointment of Bjorn Peter Forsberg as a director on 24 March 2016 (1 page)
22 March 2016Full accounts made up to 30 June 2015 (11 pages)
22 March 2016Full accounts made up to 30 June 2015 (11 pages)
18 September 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-09-18
  • GBP 500,000
(6 pages)
18 September 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-09-18
  • GBP 500,000
(6 pages)
18 September 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-09-18
  • GBP 500,000
(6 pages)
1 April 2015Full accounts made up to 30 June 2014 (11 pages)
1 April 2015Full accounts made up to 30 June 2014 (11 pages)
15 September 2014Termination of appointment of Sarah Rosalind Jandrell Hall as a secretary on 15 September 2014 (1 page)
15 September 2014Termination of appointment of Sarah Rosalind Jandrell Hall as a secretary on 15 September 2014 (1 page)
15 September 2014Annual return made up to 1 September 2014 with a full list of shareholders (6 pages)
15 September 2014Appointment of Mr Tony Wilson as a secretary on 15 September 2014 (2 pages)
15 September 2014Annual return made up to 1 September 2014 with a full list of shareholders (6 pages)
15 September 2014Annual return made up to 1 September 2014 with a full list of shareholders (6 pages)
15 September 2014Appointment of Mr Tony Wilson as a secretary on 15 September 2014 (2 pages)
15 April 2014Full accounts made up to 30 June 2013 (12 pages)
15 April 2014Full accounts made up to 30 June 2013 (12 pages)
14 November 2013Full accounts made up to 31 March 2013 (11 pages)
14 November 2013Full accounts made up to 31 March 2013 (11 pages)
26 September 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-09-26
  • GBP 500,000
(7 pages)
26 September 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-09-26
  • GBP 500,000
(7 pages)
26 September 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-09-26
  • GBP 500,000
(7 pages)
17 July 2013Termination of appointment of Brian Chapman as a director (1 page)
17 July 2013Termination of appointment of Brian Chapman as a director (1 page)
3 July 2013Previous accounting period shortened from 31 March 2014 to 30 June 2013 (3 pages)
3 July 2013Previous accounting period shortened from 31 March 2014 to 30 June 2013 (3 pages)
12 June 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
12 June 2013Termination of appointment of Oliver Huntsman as a director (2 pages)
12 June 2013Appointment of Klas Bo Westerberg as a director (3 pages)
12 June 2013Appointment of Klas Bo Westerberg as a director (3 pages)
12 June 2013Termination of appointment of Oliver Huntsman as a director (2 pages)
12 June 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
12 June 2013Appointment of Bjorn Peter Forsberg as a director (3 pages)
12 June 2013Appointment of Lars Christer Appelqvist as a director (3 pages)
12 June 2013Appointment of Bjorn Peter Forsberg as a director (3 pages)
12 June 2013Appointment of Lars Christer Appelqvist as a director (3 pages)
5 February 2013Full accounts made up to 31 March 2012 (14 pages)
5 February 2013Full accounts made up to 31 March 2012 (14 pages)
25 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
25 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
18 October 2012Annual return made up to 1 September 2012 with a full list of shareholders (6 pages)
18 October 2012Annual return made up to 1 September 2012 with a full list of shareholders (6 pages)
18 October 2012Annual return made up to 1 September 2012 with a full list of shareholders (6 pages)
5 January 2012Full accounts made up to 31 March 2011 (14 pages)
5 January 2012Full accounts made up to 31 March 2011 (14 pages)
29 September 2011Annual return made up to 1 September 2011 with a full list of shareholders (6 pages)
29 September 2011Annual return made up to 1 September 2011 with a full list of shareholders (6 pages)
29 September 2011Annual return made up to 1 September 2011 with a full list of shareholders (6 pages)
30 December 2010Full accounts made up to 31 March 2010 (14 pages)
30 December 2010Full accounts made up to 31 March 2010 (14 pages)
10 September 2010Annual return made up to 1 September 2010 with a full list of shareholders (6 pages)
10 September 2010Annual return made up to 1 September 2010 with a full list of shareholders (6 pages)
10 September 2010Annual return made up to 1 September 2010 with a full list of shareholders (6 pages)
28 January 2010Full accounts made up to 31 March 2009 (13 pages)
28 January 2010Full accounts made up to 31 March 2009 (13 pages)
8 September 2009Return made up to 01/09/09; full list of members (4 pages)
8 September 2009Return made up to 01/09/09; full list of members (4 pages)
7 September 2009Director's change of particulars / brian chapman / 01/01/2009 (2 pages)
7 September 2009Director's change of particulars / brian chapman / 01/01/2009 (2 pages)
5 January 2009Return made up to 01/09/08; full list of members (4 pages)
5 January 2009Return made up to 01/09/08; full list of members (4 pages)
30 December 2008Return made up to 01/09/07; full list of members (4 pages)
30 December 2008Return made up to 01/09/07; full list of members (4 pages)
29 December 2008Group of companies' accounts made up to 31 March 2008 (22 pages)
29 December 2008Group of companies' accounts made up to 31 March 2008 (22 pages)
23 July 2007Secretary resigned (1 page)
23 July 2007New secretary appointed (2 pages)
23 July 2007New secretary appointed (2 pages)
23 July 2007Secretary resigned (1 page)
22 July 2007Full accounts made up to 31 March 2007 (14 pages)
22 July 2007Full accounts made up to 31 March 2007 (14 pages)
13 December 2006New secretary appointed (2 pages)
13 December 2006New secretary appointed (2 pages)
8 November 2006Secretary resigned (1 page)
8 November 2006Secretary resigned (1 page)
4 November 2006Group of companies' accounts made up to 31 March 2006 (28 pages)
4 November 2006Group of companies' accounts made up to 31 March 2006 (28 pages)
19 October 2006Return made up to 01/09/06; full list of members (3 pages)
19 October 2006Return made up to 01/09/06; full list of members (3 pages)
13 April 2006Application for reregistration from PLC to private (1 page)
13 April 2006Application for reregistration from PLC to private (1 page)
13 April 2006Resolutions
  • RES02 ‐ Resolution of re-registration
(2 pages)
13 April 2006Certificate of re-registration from Public Limited Company to Private (1 page)
13 April 2006Certificate of re-registration from Public Limited Company to Private (1 page)
13 April 2006Resolutions
  • RES02 ‐ Resolution of re-registration
(2 pages)
13 April 2006Re-registration of Memorandum and Articles (53 pages)
13 April 2006Re-registration of Memorandum and Articles (53 pages)
22 November 2005Return made up to 01/09/05; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
22 November 2005New secretary appointed (2 pages)
22 November 2005New secretary appointed (2 pages)
22 November 2005Return made up to 01/09/05; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
26 October 2005Group of companies' accounts made up to 31 March 2005 (20 pages)
26 October 2005Group of companies' accounts made up to 31 March 2005 (20 pages)
22 October 2004Group of companies' accounts made up to 31 March 2004 (20 pages)
22 October 2004Group of companies' accounts made up to 31 March 2004 (20 pages)
22 September 2004Return made up to 01/09/04; full list of members (8 pages)
22 September 2004Return made up to 01/09/04; full list of members (8 pages)
15 July 2004Secretary's particulars changed (1 page)
15 July 2004Secretary's particulars changed (1 page)
13 February 2004Secretary resigned (1 page)
13 February 2004Secretary resigned (1 page)
13 February 2004New secretary appointed (2 pages)
13 February 2004New secretary appointed (2 pages)
4 February 2004Group of companies' accounts made up to 31 March 2003 (20 pages)
4 February 2004Group of companies' accounts made up to 31 March 2003 (20 pages)
7 November 2003Return made up to 01/09/03; full list of members (8 pages)
7 November 2003Return made up to 01/09/03; full list of members (8 pages)
5 November 2002Group of companies' accounts made up to 31 March 2002 (18 pages)
5 November 2002Group of companies' accounts made up to 31 March 2002 (18 pages)
24 October 2002Return made up to 01/09/02; full list of members (8 pages)
24 October 2002Return made up to 01/09/02; full list of members (8 pages)
3 July 2002Secretary resigned (1 page)
3 July 2002Secretary resigned (1 page)
3 July 2002New secretary appointed (2 pages)
3 July 2002New secretary appointed (2 pages)
3 November 2001Group of companies' accounts made up to 31 March 2001 (19 pages)
3 November 2001Group of companies' accounts made up to 31 March 2001 (19 pages)
23 October 2001Return made up to 01/09/01; full list of members (7 pages)
23 October 2001Return made up to 01/09/01; full list of members (7 pages)
5 February 2001New secretary appointed (2 pages)
5 February 2001Secretary resigned (1 page)
5 February 2001Secretary resigned (1 page)
5 February 2001New secretary appointed (2 pages)
2 November 2000Full group accounts made up to 31 March 2000 (19 pages)
2 November 2000Full group accounts made up to 31 March 2000 (19 pages)
9 October 2000Return made up to 01/09/00; full list of members (8 pages)
9 October 2000Return made up to 01/09/00; full list of members (8 pages)
16 June 2000Auditor's resignation (1 page)
16 June 2000Auditor's resignation (1 page)
15 December 1999Full group accounts made up to 31 March 1999 (19 pages)
15 December 1999Full group accounts made up to 31 March 1999 (19 pages)
15 October 1999Return made up to 01/09/99; change of members (6 pages)
15 October 1999Delivery ext'd 3 mth 31/03/99 (2 pages)
15 October 1999Return made up to 01/09/99; change of members (6 pages)
15 October 1999Delivery ext'd 3 mth 31/03/99 (2 pages)
31 October 1998Full group accounts made up to 31 March 1998 (18 pages)
31 October 1998Full group accounts made up to 31 March 1998 (18 pages)
5 October 1998Full group accounts made up to 31 March 1997 (18 pages)
5 October 1998Full group accounts made up to 31 March 1997 (18 pages)
2 September 1998Return made up to 01/09/98; no change of members (4 pages)
2 September 1998Return made up to 01/09/98; no change of members (4 pages)
26 November 1997Return made up to 01/09/97; full list of members (6 pages)
26 November 1997Return made up to 01/09/97; full list of members (6 pages)
8 September 1997Director resigned (1 page)
8 September 1997Director resigned (1 page)
18 June 1997Secretary resigned (1 page)
18 June 1997Secretary resigned (1 page)
18 June 1997New secretary appointed (2 pages)
18 June 1997New secretary appointed (2 pages)
9 May 1997New director appointed (2 pages)
9 May 1997New director appointed (2 pages)
3 November 1996Full group accounts made up to 31 March 1996 (17 pages)
3 November 1996Full group accounts made up to 31 March 1996 (17 pages)
26 October 1996Return made up to 01/09/96; no change of members (4 pages)
26 October 1996Return made up to 01/09/96; no change of members (4 pages)
18 April 1996New secretary appointed (1 page)
18 April 1996Secretary resigned (2 pages)
18 April 1996New secretary appointed (1 page)
18 April 1996Secretary resigned (2 pages)
1 November 1995Full group accounts made up to 31 March 1995 (19 pages)
1 November 1995Full group accounts made up to 31 March 1995 (19 pages)
4 September 1995Return made up to 01/09/95; no change of members (4 pages)
4 September 1995Return made up to 01/09/95; no change of members (4 pages)
25 April 1995Secretary resigned;new secretary appointed (2 pages)
25 April 1995Secretary resigned;new secretary appointed (2 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
1 January 1995A selection of documents registered before 1 January 1995 (148 pages)
9 November 1994Certificate of re-registration from Private to Public Limited Company (1 page)
9 November 1994Certificate of re-registration from Private to Public Limited Company (1 page)
8 November 1994Declaration on reregistration from private to PLC (2 pages)
8 November 1994Application for reregistration from private to PLC (1 page)
8 November 1994Application for reregistration from private to PLC (1 page)
8 November 1994Re-registration of Memorandum and Articles (55 pages)
8 November 1994Re-registration of Memorandum and Articles (55 pages)
8 November 1994Declaration on reregistration from private to PLC (2 pages)
8 November 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
8 November 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
16 September 1994Return made up to 01/09/94; full list of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
16 September 1994Return made up to 01/09/94; full list of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
27 June 1994Company name changed\certificate issued on 27/06/94 (2 pages)
27 June 1994Accounting reference date shortened from 31/12 to 31/03 (1 page)
27 June 1994Accounting reference date shortened from 31/12 to 31/03 (1 page)
27 June 1994Company name changed\certificate issued on 27/06/94 (2 pages)
15 June 1994Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(48 pages)
15 June 1994Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(48 pages)
11 May 1994Accounting reference date notified as 31/12 (1 page)
11 May 1994Accounting reference date notified as 31/12 (1 page)
4 May 1994Nc inc already adjusted 31/03/94 (1 page)
4 May 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
4 May 1994Company name changed\certificate issued on 04/05/94 (2 pages)
4 May 1994Company name changed\certificate issued on 04/05/94 (2 pages)
4 May 1994Registered office changed on 04/05/94 from: suite 3.5 city gate house 39-45 finsbury square london EC2A 1UU (1 page)
4 May 1994Nc inc already adjusted 31/03/94 (1 page)
4 May 1994Registered office changed on 04/05/94 from: suite 3.5 city gate house 39-45 finsbury square london EC2A 1UU (1 page)
4 May 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
1 September 1993Incorporation (26 pages)
1 September 1993Incorporation (26 pages)