Company NamePilot Foods Limited
DirectorsEsawy Mostafa Kenawy and Ahmed Fahmi Fouda
Company StatusActive
Company Number02871552
CategoryPrivate Limited Company
Incorporation Date12 November 1993(30 years, 5 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameMr Esawy Mostafa Kenawy
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2020(26 years, 3 months after company formation)
Appointment Duration4 years, 1 month
RoleProperty Consultant
Country of ResidenceEngland
Correspondence Address37 Kings Avenue Kings Avenue
Woodford Green
IG8 0JD
Director NameMr Ahmed Fahmi Fouda
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityEgyptian
StatusCurrent
Appointed01 March 2020(26 years, 3 months after company formation)
Appointment Duration4 years, 1 month
RoleProperty Consultant
Country of ResidenceEngland
Correspondence Address37 Kings Avenue Kings Avenue
Woodford Green
IG8 0JD
Secretary NameMr Ahmed Fahmi Fouda
StatusCurrent
Appointed01 March 2020(26 years, 3 months after company formation)
Appointment Duration4 years, 1 month
RoleCompany Director
Correspondence Address37 Kings Avenue Kings Avenue
Woodford Green
IG8 0JD
Director NameMark Anthony Gabriele
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed22 December 1993(1 month, 1 week after company formation)
Appointment Duration11 months, 2 weeks (resigned 04 December 1994)
RoleCaterer
Correspondence Address95 The High
Streatham High Road
London
SW16 1EZ
Secretary NamePascale Gabriele
NationalityBritish
StatusResigned
Appointed22 December 1993(1 month, 1 week after company formation)
Appointment Duration3 years, 3 months (resigned 21 March 1997)
RoleCompany Director
Correspondence Address95 The High
Streatham High Road
London
SW16 1EZ
Director NamePaul Gabriele
Date of BirthMarch 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed04 December 1994(1 year after company formation)
Appointment Duration9 months, 1 week (resigned 13 September 1995)
RoleCaterer
Correspondence Address95 The High
Streatham High Road
London
SW16 1EZ
Director NamePascale Gabriele
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed13 September 1995(1 year, 10 months after company formation)
Appointment Duration1 year, 6 months (resigned 21 March 1997)
RoleAdministrator
Correspondence Address95 The High
Streatham High Road
London
SW16 1EZ
Director NameJohn Stephen Guido Sidoli
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed21 March 1997(3 years, 4 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 17 May 1997)
RoleCaterer
Country of ResidenceUnited Kingdom
Correspondence Address47 Marchmont Street
London
WC1N 1AP
Director NameZuigi Farneji
Date of BirthAugust 1944 (Born 79 years ago)
NationalityItalian
StatusResigned
Appointed21 March 1997(3 years, 4 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 17 May 1997)
RoleCaterer
Correspondence Address47 Marchmont Street
London
Wc1
Secretary NameZuigi Farneji
NationalityItalian
StatusResigned
Appointed21 March 1997(3 years, 4 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 17 May 1997)
RoleCaterer
Correspondence Address47 Marchmont Street
London
Wc1
Director NameMr Esawy Mostafa Kenawy
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1997(3 years, 6 months after company formation)
Appointment Duration5 years, 3 months (resigned 16 August 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address59 Pages Hill
London
N10 1EH
Director NameMr Ahmed Fahmi Amin Fouda
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1997(3 years, 6 months after company formation)
Appointment Duration5 years, 3 months (resigned 16 August 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address39a Banstock Road
Burnt Oak
Edgware
Middlesex
HA8 9JQ
Director NameAhmed Fahmi Amin Fouda
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1997(3 years, 6 months after company formation)
Appointment Duration5 years, 3 months (resigned 16 August 2002)
RoleCompany Director
Country of ResidenceBritish
Correspondence Address39a Banstock Road
Burnt Oak
Edgware
Middlesex
HA8 9JQ
Director NameGiles Cooper
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2002(8 years, 9 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 07 November 2002)
RoleConsulting
Correspondence Address51 London Road
Nantwich
Cheshire
CW5 6LN
Director NameEsawy Mostafa Kenawy
Date of BirthAugust 1957 (Born 66 years ago)
NationalityEgyptian
StatusResigned
Appointed07 November 2002(8 years, 12 months after company formation)
Appointment Duration1 year, 2 months (resigned 16 January 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address59 Pages Hill
London
N10 1EH
Secretary NameMr Esawy Mostafa Kenawy
NationalityBritish
StatusResigned
Appointed07 November 2002(8 years, 12 months after company formation)
Appointment Duration7 years, 2 months (resigned 16 January 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address59 Pages Hill
London
N10 1EH
Secretary NameEsawy Mostafa Kenawy
Date of BirthAugust 1957 (Born 66 years ago)
NationalityEgyptian
StatusResigned
Appointed07 November 2002(8 years, 12 months after company formation)
Appointment Duration7 years, 2 months (resigned 16 January 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address59 Pages Hill
London
N10 1EH
Director NameSherif El Magowry
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityEgyptian
StatusResigned
Appointed12 June 2004(10 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 17 November 2005)
RoleBusinessman
Correspondence Address17a Portsea Place
Hyde Park
London
W2 6BV
Director NameAnna Szot
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2005(12 years after company formation)
Appointment Duration2 years, 9 months (resigned 14 August 2008)
RoleCashier
Correspondence Address82 Eastern Road
Romford
Essex
RM1 3QA
Director NameSherif El-Magowry
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityIrish
StatusResigned
Appointed14 August 2008(14 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 09 March 2010)
RoleBusinessman
Country of ResidenceEngland
Correspondence Address94 Dean Street
London
W1D 3TA
Secretary NameMiss Aleksandra Elzbieta
StatusResigned
Appointed16 January 2010(16 years, 2 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 09 March 2010)
RoleCompany Director
Correspondence Address42a Bedford Square
London
WC1B 3HX
Director NameMiss Touria Rabbaa
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityMoroccan
StatusResigned
Appointed09 March 2010(16 years, 4 months after company formation)
Appointment Duration9 years, 12 months (resigned 01 March 2020)
RoleFinancial Controller
Country of ResidenceEngland
Correspondence Address37 Kings Avenue Kings Avenue
Woodford Green
IG8 0JD
Secretary NameTouria Rabbaa
StatusResigned
Appointed09 March 2010(16 years, 4 months after company formation)
Appointment Duration9 years, 12 months (resigned 01 March 2020)
RoleCompany Director
Correspondence Address37 Kings Avenue Kings Avenue
Woodford Green
IG8 0JD
Director NameMr Ahmed Fahmi Fouda
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2012(18 years, 8 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 11 February 2013)
RoleConsultant
Country of ResidenceEngland
Correspondence Address194 Baker Street
London
NW1 5RT
Director NameCorporate Administration Services Limited (Corporation)
StatusResigned
Appointed12 November 1993(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
Merseyside
L2 9RP
Secretary NameCorporate Administration Secretaries Limited (Corporation)
StatusResigned
Appointed12 November 1993(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
Merseyside
L2 9RP
Secretary NameWHBC Nominee Secretaries Limited (Corporation)
StatusResigned
Appointed15 August 2002(8 years, 9 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 07 November 2002)
Correspondence AddressWellesley House
7 Clarence Parade
Cheltenham
Gloucestershire
GL50 3NY
Wales

Location

Registered Address37 Kings Avenue
Kings Avenue
Woodford Green
IG8 0JD
RegionLondon
ConstituencyChingford and Woodford Green
CountyGreater London
WardMonkhams
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2012
Net Worth£708,203
Cash£172,609
Current Liabilities£67,881

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return12 November 2023 (5 months, 1 week ago)
Next Return Due26 November 2024 (7 months, 1 week from now)

Charges

30 July 2012Delivered on: 4 August 2012
Persons entitled: Banbury Estates Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Its interest in the account and the deposit being £14,375.00 see image for full details.
Outstanding
5 April 2001Delivered on: 14 April 2001
Persons entitled: Woolwich PLC

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All leasehold and freehold property under any mortgage charge or other deed.
Outstanding
5 April 2001Delivered on: 14 April 2001
Persons entitled: Woolwich PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee under the terms of this mortgage.
Particulars: F/Hold property at 29 hardman rd,kingston surrey KT2 8RN.
Outstanding
24 March 1999Delivered on: 1 April 1999
Persons entitled: Buckingham Estate (General Partner) Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under clause 4 of this deed and in the lease of premises at ground floor and basement,23 villers street,london WC2.
Particulars: £52,500 with any interest credited to the deposit account. See the mortgage charge document for full details.
Outstanding
25 February 1994Delivered on: 1 March 1994
Persons entitled: Greycoat Embankment Place Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of a lease dated 25 february 1994.
Particulars: The deposit (as defined in the said rent deposit deed) and the interest from time to time accrued.
Outstanding

Filing History

6 January 2021Micro company accounts made up to 31 December 2019 (4 pages)
22 November 2020Confirmation statement made on 12 November 2020 with no updates (3 pages)
11 March 2020Cessation of Touria Rabbaa as a person with significant control on 1 March 2020 (1 page)
11 March 2020Notification of Ahmed Fahmi Fouda as a person with significant control on 1 March 2020 (2 pages)
11 March 2020Appointment of Mr Esawy Mostafa Kenawy as a director on 1 March 2020 (2 pages)
11 March 2020Termination of appointment of Touria Rabbaa as a secretary on 1 March 2020 (1 page)
11 March 2020Appointment of Mr Ahmed Fahmi Fouda as a director on 1 March 2020 (2 pages)
11 March 2020Termination of appointment of Touria Rabbaa as a director on 1 March 2020 (1 page)
11 March 2020Appointment of Mr Ahmed Fahmi Fouda as a secretary on 1 March 2020 (2 pages)
17 November 2019Confirmation statement made on 12 November 2019 with no updates (3 pages)
19 September 2019Micro company accounts made up to 31 December 2018 (3 pages)
4 January 2019Registered office address changed from 14/15 Irving Street London WC2H 7AU to 37 Kings Avenue Kings Avenue Woodford Green IG8 0JD on 4 January 2019 (1 page)
14 November 2018Confirmation statement made on 12 November 2018 with no updates (3 pages)
30 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
23 November 2017Confirmation statement made on 12 November 2017 with no updates (3 pages)
23 November 2017Confirmation statement made on 12 November 2017 with no updates (3 pages)
16 May 2017Micro company accounts made up to 31 December 2016 (2 pages)
16 May 2017Micro company accounts made up to 31 December 2016 (2 pages)
20 November 2016Confirmation statement made on 12 November 2016 with updates (5 pages)
20 November 2016Confirmation statement made on 12 November 2016 with updates (5 pages)
4 October 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
4 October 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
17 November 2015Annual return made up to 12 November 2015 with a full list of shareholders
Statement of capital on 2015-11-17
  • GBP 6
(3 pages)
17 November 2015Annual return made up to 12 November 2015 with a full list of shareholders
Statement of capital on 2015-11-17
  • GBP 6
(3 pages)
1 October 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
1 October 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
24 November 2014Annual return made up to 12 November 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 6
(3 pages)
24 November 2014Annual return made up to 12 November 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 6
(3 pages)
28 July 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
28 July 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
21 April 2014Registered office address changed from 194 Baker Street London NW1 5RT on 21 April 2014 (1 page)
21 April 2014Registered office address changed from 194 Baker Street London NW1 5RT on 21 April 2014 (1 page)
26 November 2013Annual return made up to 12 November 2013 with a full list of shareholders
Statement of capital on 2013-11-26
  • GBP 6
(3 pages)
26 November 2013Annual return made up to 12 November 2013 with a full list of shareholders
Statement of capital on 2013-11-26
  • GBP 6
(3 pages)
24 September 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
24 September 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
11 February 2013Termination of appointment of Ahmed Fouda as a director (1 page)
11 February 2013Termination of appointment of Ahmed Fouda as a director (1 page)
16 November 2012Annual return made up to 12 November 2012 with a full list of shareholders (4 pages)
16 November 2012Annual return made up to 12 November 2012 with a full list of shareholders (4 pages)
21 September 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
21 September 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
4 August 2012Particulars of a mortgage or charge / charge no: 5 (6 pages)
4 August 2012Particulars of a mortgage or charge / charge no: 5 (6 pages)
26 July 2012Appointment of Ahmed Famin Fouda as a director (2 pages)
26 July 2012Appointment of Ahmed Famin Fouda as a director (2 pages)
25 November 2011Annual return made up to 12 November 2011 with a full list of shareholders (3 pages)
25 November 2011Annual return made up to 12 November 2011 with a full list of shareholders (3 pages)
26 September 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
26 September 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
24 November 2010Annual return made up to 12 November 2010 with a full list of shareholders (3 pages)
24 November 2010Annual return made up to 12 November 2010 with a full list of shareholders (3 pages)
1 October 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
1 October 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
10 March 2010Termination of appointment of Sherif El-Magowry as a director (1 page)
10 March 2010Appointment of Touria Rabbaa as a director (2 pages)
10 March 2010Termination of appointment of Sherif El-Magowry as a director (1 page)
10 March 2010Appointment of Touria Rabbaa as a director (2 pages)
9 March 2010Termination of appointment of Aleksandra Elzbieta as a secretary (1 page)
9 March 2010Appointment of Touria Rabbaa as a secretary (1 page)
9 March 2010Appointment of Touria Rabbaa as a secretary (1 page)
9 March 2010Termination of appointment of Aleksandra Elzbieta as a secretary (1 page)
9 March 2010Termination of appointment of Sherif El-Magowry as a director (1 page)
9 March 2010Termination of appointment of Sherif El-Magowry as a director (1 page)
22 January 2010Termination of appointment of Esawy Kenawy as a secretary (1 page)
22 January 2010Appointment of Miss Aleksandra Elzbieta as a secretary (1 page)
22 January 2010Appointment of Miss Aleksandra Elzbieta as a secretary (1 page)
22 January 2010Termination of appointment of Esawy Kenawy as a secretary (1 page)
15 January 2010Director's details changed for Sherif El-Magowry on 15 January 2010 (2 pages)
15 January 2010Director's details changed for Sherif El-Magowry on 15 January 2010 (2 pages)
15 December 2009Director's details changed for Sherif El-Magowry on 15 December 2009 (2 pages)
15 December 2009Annual return made up to 12 November 2009 with a full list of shareholders (4 pages)
15 December 2009Director's details changed for Sherif El-Magowry on 15 December 2009 (2 pages)
15 December 2009Annual return made up to 12 November 2009 with a full list of shareholders (4 pages)
30 October 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
30 October 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
8 January 2009Return made up to 12/11/08; full list of members (3 pages)
8 January 2009Return made up to 12/11/08; full list of members (3 pages)
31 December 2008Registered office changed on 31/12/2008 from 23 villiers street london WC2N 6ND (1 page)
31 December 2008Registered office changed on 31/12/2008 from 23 villiers street london WC2N 6ND (1 page)
31 December 2008Appointment terminated director anna szot (1 page)
31 December 2008Appointment terminated director anna szot (1 page)
4 December 2008Director appointed sherif el-magowry (2 pages)
4 December 2008Director appointed sherif el-magowry (2 pages)
1 November 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
1 November 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
29 January 2008Return made up to 12/11/07; full list of members (6 pages)
29 January 2008Return made up to 12/11/07; full list of members (6 pages)
30 October 2007Total exemption full accounts made up to 31 December 2006 (11 pages)
30 October 2007Total exemption full accounts made up to 31 December 2006 (11 pages)
8 January 2007Return made up to 12/11/06; full list of members (6 pages)
8 January 2007Return made up to 12/11/06; full list of members (6 pages)
18 October 2006Total exemption full accounts made up to 31 December 2005 (12 pages)
18 October 2006Total exemption full accounts made up to 31 December 2005 (12 pages)
9 January 2006New director appointed (2 pages)
9 January 2006Director resigned (1 page)
9 January 2006New director appointed (2 pages)
9 January 2006Director resigned (1 page)
25 November 2005Return made up to 12/11/05; full list of members (6 pages)
25 November 2005Return made up to 12/11/05; full list of members (6 pages)
28 October 2005Total exemption full accounts made up to 31 December 2004 (11 pages)
28 October 2005Total exemption full accounts made up to 31 December 2004 (11 pages)
1 December 2004Return made up to 12/11/04; full list of members (6 pages)
1 December 2004Return made up to 12/11/04; full list of members (6 pages)
6 July 2004Director resigned (1 page)
6 July 2004Director resigned (1 page)
6 July 2004New director appointed (2 pages)
6 July 2004New director appointed (2 pages)
20 May 2004Total exemption full accounts made up to 31 December 2003 (11 pages)
20 May 2004Total exemption full accounts made up to 31 December 2003 (11 pages)
2 March 2004Director resigned (1 page)
2 March 2004Director resigned (1 page)
25 November 2003Return made up to 12/11/03; full list of members (7 pages)
25 November 2003Return made up to 12/11/03; full list of members (7 pages)
16 June 2003Total exemption full accounts made up to 31 December 2002 (11 pages)
16 June 2003Total exemption full accounts made up to 31 December 2002 (11 pages)
9 May 2003Return made up to 12/11/02; full list of members (7 pages)
9 May 2003Return made up to 12/11/02; full list of members (7 pages)
14 November 2002New director appointed (2 pages)
14 November 2002New secretary appointed;new director appointed (2 pages)
14 November 2002Director resigned (1 page)
14 November 2002Secretary resigned (1 page)
14 November 2002Registered office changed on 14/11/02 from: wellesley house 7 clarence parade cheltenham gloucestershire GL50 3NY (1 page)
14 November 2002Registered office changed on 14/11/02 from: wellesley house 7 clarence parade cheltenham gloucestershire GL50 3NY (1 page)
14 November 2002New director appointed (2 pages)
14 November 2002Secretary resigned (1 page)
14 November 2002Director resigned (1 page)
14 November 2002New secretary appointed;new director appointed (2 pages)
31 October 2002Total exemption full accounts made up to 31 December 2001 (11 pages)
31 October 2002Total exemption full accounts made up to 31 December 2001 (11 pages)
4 September 2002New director appointed (2 pages)
4 September 2002New director appointed (2 pages)
3 September 2002Registered office changed on 03/09/02 from: 21-23 villiers street london WC2N 6ND (1 page)
3 September 2002New secretary appointed (2 pages)
3 September 2002New secretary appointed (2 pages)
3 September 2002Registered office changed on 03/09/02 from: 21-23 villiers street london WC2N 6ND (1 page)
21 August 2002Director resigned (1 page)
21 August 2002Director resigned (1 page)
21 August 2002Secretary resigned;director resigned (1 page)
21 August 2002Secretary resigned;director resigned (1 page)
27 March 2002Registered office changed on 27/03/02 from: 29 villiers street london WC2N 6ND (1 page)
27 March 2002Return made up to 12/11/01; full list of members (6 pages)
27 March 2002Registered office changed on 27/03/02 from: 29 villiers street london WC2N 6ND (1 page)
27 March 2002Return made up to 12/11/01; full list of members (6 pages)
31 October 2001Total exemption full accounts made up to 31 December 2000 (9 pages)
31 October 2001Total exemption full accounts made up to 31 December 2000 (9 pages)
14 April 2001Particulars of mortgage/charge (3 pages)
14 April 2001Particulars of mortgage/charge (3 pages)
14 April 2001Particulars of mortgage/charge (3 pages)
14 April 2001Particulars of mortgage/charge (3 pages)
12 April 2001Return made up to 12/11/00; full list of members (5 pages)
12 April 2001Return made up to 12/11/00; full list of members (5 pages)
5 February 2001Full accounts made up to 31 December 1999 (13 pages)
5 February 2001Full accounts made up to 31 December 1999 (13 pages)
19 November 1999Return made up to 12/11/99; full list of members (6 pages)
19 November 1999Return made up to 12/11/99; full list of members (6 pages)
2 November 1999Full accounts made up to 31 December 1998 (11 pages)
2 November 1999Full accounts made up to 31 December 1998 (11 pages)
14 April 1999Return made up to 12/11/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 14/04/99
(4 pages)
14 April 1999Return made up to 12/11/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 14/04/99
(4 pages)
1 April 1999Particulars of mortgage/charge (3 pages)
1 April 1999Particulars of mortgage/charge (3 pages)
29 July 1998Full accounts made up to 31 December 1997 (11 pages)
29 July 1998Full accounts made up to 31 December 1997 (11 pages)
29 July 1998Registered office changed on 29/07/98 from: 29 villiers street london WC2 (1 page)
29 July 1998Registered office changed on 29/07/98 from: 29 villiers street london WC2 (1 page)
30 April 1998Full accounts made up to 31 December 1996 (9 pages)
30 April 1998Full accounts made up to 31 December 1996 (9 pages)
8 January 1998Return made up to 12/11/97; full list of members (6 pages)
8 January 1998Return made up to 12/11/97; full list of members (6 pages)
3 August 1997New secretary appointed;new director appointed (2 pages)
3 August 1997Registered office changed on 03/08/97 from: 381 harrow road london W9 3NA (1 page)
3 August 1997New secretary appointed;new director appointed (2 pages)
3 August 1997Registered office changed on 03/08/97 from: 381 harrow road london W9 3NA (1 page)
2 June 1997Director resigned (1 page)
2 June 1997Secretary resigned;director resigned (1 page)
2 June 1997New director appointed (2 pages)
2 June 1997Director resigned (1 page)
2 June 1997New director appointed (2 pages)
2 June 1997Secretary resigned;director resigned (1 page)
26 March 1997Secretary resigned;director resigned (1 page)
26 March 1997Secretary resigned;director resigned (1 page)
26 March 1997New secretary appointed;new director appointed (2 pages)
26 March 1997New director appointed (2 pages)
26 March 1997New director appointed (2 pages)
26 March 1997New secretary appointed;new director appointed (2 pages)
28 October 1996Full accounts made up to 31 December 1995 (8 pages)
28 October 1996Full accounts made up to 31 December 1995 (8 pages)
20 June 1996Return made up to 12/11/95; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
20 June 1996New director appointed (2 pages)
20 June 1996New director appointed (2 pages)
20 June 1996Return made up to 12/11/95; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
14 September 1995Full accounts made up to 31 December 1994 (8 pages)
14 September 1995Full accounts made up to 31 December 1994 (8 pages)
29 June 1995Return made up to 12/11/94; full list of members (4 pages)
29 June 1995Return made up to 12/11/94; full list of members (4 pages)
12 November 1993Certificate of incorporation (1 page)
12 November 1993Certificate of incorporation (1 page)
12 November 1993Incorporation (12 pages)
12 November 1993Incorporation (12 pages)