Company NameBookcash Trading Limited
DirectorsMandeep Kaur Sandhu and Paula Jane Mackenzie
Company StatusActive
Company Number02884279
CategoryPrivate Limited Company
Incorporation Date4 January 1994(30 years, 3 months ago)

Business Activity

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

Directors

Director NameMiss Mandeep Kaur Sandhu
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed21 October 2021(27 years, 9 months after company formation)
Appointment Duration2 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBuilding 01 Arc Uxbridge
Sanderson Road
Uxbridge
Middlesex
UB8 1DH
Director NameMs Paula Jane Mackenzie
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed06 June 2022(28 years, 5 months after company formation)
Appointment Duration1 year, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBuilding 01 Arc Uxbridge
Sanderson Road
Uxbridge
Middlesex
UB8 1DH
Secretary NameMiss Mandeep Kaur Sandhu
StatusCurrent
Appointed06 April 2024(30 years, 3 months after company formation)
Appointment Duration2 weeks, 5 days
RoleCompany Director
Correspondence AddressBuilding 01 Arc Uxbridge
Sanderson Road
Uxbridge
Middlesex
UB8 1DH
Director NameRobert Melvyn Woolfson
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed18 January 1994(2 weeks after company formation)
Appointment Duration3 days (resigned 21 January 1994)
RoleChartered Accountant
Correspondence Address32 Bentley Way
Stanmore
Middlesex
HA7 3RP
Secretary NameStanley Sherwin Beller
NationalityBritish
StatusResigned
Appointed18 January 1994(2 weeks after company formation)
Appointment Duration3 days (resigned 21 January 1994)
RoleCompany Director
Correspondence Address43 Portland Place
London
W1N 3AG
Director NameAnthony Thomas Hawksley
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed21 January 1994(2 weeks, 3 days after company formation)
Appointment Duration8 years, 1 month (resigned 18 February 2002)
RoleChartered Accountant
Correspondence Address74 Hazlewell Road
Putney
London
SW15 6UR
Director NameMr David William Howitt Steeds
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed21 January 1994(2 weeks, 3 days after company formation)
Appointment Duration8 years, 1 month (resigned 18 February 2002)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address1 Littleworth Avenue
Esher
Surrey
KT10 9PB
Secretary NameAnthony Thomas Hawksley
NationalityBritish
StatusResigned
Appointed21 January 1994(2 weeks, 3 days after company formation)
Appointment Duration8 years, 1 month (resigned 18 February 2002)
RoleChartered Accountant
Correspondence Address74 Hazlewell Road
Putney
London
SW15 6UR
Director NamePeter Russell Gross
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1995(1 year, 6 months after company formation)
Appointment Duration6 years, 6 months (resigned 18 February 2002)
RoleCompany Director
Correspondence Address14 Burrard Road
London
NW6 1DB
Secretary NameMr Patrick Mark Hartrey
NationalityBritish
StatusResigned
Appointed10 February 2002(8 years, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 31 October 2003)
RoleCompany Director
Correspondence Address30 Colham Road
Hillingdon
Middlesex
UB8 3WQ
Director NamePaul Adam Campbell
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2002(8 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 16 July 2003)
RoleCompany Director
Correspondence Address4 Estelle Road
Hampstead
London
NW3 2JY
Director NameMr Nabil Mankarious
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2002(8 years, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 24 September 2003)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address42 Dunbar Avenue
Beckenham
Kent
BR3 3RQ
Director NameManjit Dale
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2003(9 years, 8 months after company formation)
Appointment Duration2 years, 3 months (resigned 21 December 2005)
RoleBanker
Country of ResidenceEngland
Correspondence Address84 Highgate
West Hill
London
N6 6LU
Director NameMr Stephen James Robertson
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2003(9 years, 8 months after company formation)
Appointment Duration2 years, 3 months (resigned 21 December 2005)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressClarendon House
2 Clarendon Close
London
W2 2NS
Director NameMr Charles Francis Luyckx
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityItalian
StatusResigned
Appointed18 September 2003(9 years, 8 months after company formation)
Appointment Duration2 years, 3 months (resigned 21 December 2005)
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Tonsley Street
London
SW18 1BJ
Director NameMr Robert Adrian Graham 'T Hooft
Date of BirthMay 1968 (Born 56 years ago)
NationalityDutch
StatusResigned
Appointed18 September 2003(9 years, 8 months after company formation)
Appointment Duration2 years, 3 months (resigned 21 December 2005)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address91-93 Shuttleworth Road
London
SW11 3DL
Director NameMr David John Sykes
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2003(9 years, 9 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 20 May 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address93 Brambletye Park Road
Redhill
Surrey
RH1 6EN
Director NameJohn James Metcalf
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2003(9 years, 9 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 20 May 2004)
RoleCompany Director
Correspondence AddressItchen Down House
Itchen Down
Winchester
Hampshire
SO21 1BT
Secretary NameMrs Jackie Doreen Freeman
NationalityBritish
StatusResigned
Appointed31 October 2003(9 years, 10 months after company formation)
Appointment Duration10 years, 9 months (resigned 18 August 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHunton House Highbridge Estate
Oxford Road
Uxbridge
Middlesex
UB8 1LX
Director NameMr Harvey John Smyth
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2005(11 years, 11 months after company formation)
Appointment Duration8 years, 8 months (resigned 18 August 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHunton House Highbridge Estate
Oxford Road
Uxbridge
Middlesex
UB8 1LX
Director NameChris Heath
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2005(11 years, 11 months after company formation)
Appointment Duration1 year (resigned 22 December 2006)
RoleCompany Director
Correspondence Address7 Barber Close
Reading
Berkshire
RG10 0RZ
Director NameMrs Jackie Doreen Freeman
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2007(13 years after company formation)
Appointment Duration7 years, 7 months (resigned 18 August 2014)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressHunton House Highbridge Estate
Oxford Road
Uxbridge
Middlesex
UB8 1LX
Director NameMr Richard Paul Hodgson
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2014(20 years, 3 months after company formation)
Appointment Duration3 years, 1 month (resigned 30 May 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHunton House Highbridge Estate
Oxford Road
Uxbridge
Middlesex
UB8 1LX
Director NameMr Andrew David Pellington
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2014(20 years, 3 months after company formation)
Appointment Duration6 years, 10 months (resigned 28 February 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHunton House Highbridge Estate
Oxford Road
Uxbridge
Middlesex
UB8 1LX
Secretary NameMr Andrew David Pellington
StatusResigned
Appointed18 August 2014(20 years, 7 months after company formation)
Appointment Duration6 years, 6 months (resigned 28 February 2021)
RoleCompany Director
Correspondence AddressHunton House Highbridge Estate
Oxford Road
Uxbridge
Middlesex
UB8 1LX
Director NameMr Jinlong Wang
Date of BirthMarch 1957 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed06 June 2017(23 years, 5 months after company formation)
Appointment Duration3 years, 5 months (resigned 05 November 2020)
RoleCompany Director
Country of ResidenceHong Kong
Correspondence AddressHunton House Highbridge Estate
Oxford Road
Uxbridge
Middlesex
UB8 1LX
Director NameMr David Lachlan Campbell
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed13 November 2020(26 years, 10 months after company formation)
Appointment Duration11 months (resigned 13 October 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHunton House Highbridge Estate
Oxford Road
Uxbridge
Middlesex
UB8 1LX
Director NameMrs Joanne Clare Bennett
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2021(27 years, 2 months after company formation)
Appointment Duration3 years, 1 month (resigned 06 April 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBuilding 01 Arc Uxbridge
Sanderson Road
Uxbridge
Middlesex
UB8 1DH
Secretary NameMrs Joanne Clare Bennett
StatusResigned
Appointed01 March 2021(27 years, 2 months after company formation)
Appointment Duration3 years, 1 month (resigned 06 April 2024)
RoleCompany Director
Correspondence AddressBuilding 01 Arc Uxbridge
Sanderson Road
Uxbridge
Middlesex
UB8 1DH
Director NameMrs Nicola Zoe Bowley
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed21 October 2021(27 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 21 December 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHunton House Highbridge Estate
Oxford Road
Uxbridge
Middlesex
UB8 1LX
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed04 January 1994(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed04 January 1994(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websiteriviera.com

Location

Registered AddressBuilding 01 Arc Uxbridge
Sanderson Road
Uxbridge
Middlesex
UB8 1DH
RegionSouth East
ConstituencyBeaconsfield
CountyBuckinghamshire
ParishDenham
WardDenham
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

94.5k at £0.1Pizzaexpress Restaurants LTD
100.00%
Ordinary

Financials

Year2014
Turnover£4,303,000
Gross Profit£1,181,000
Net Worth£10,210,000
Cash£54,000
Current Liabilities£7,674,000

Accounts

Latest Accounts1 January 2023 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return4 January 2024 (3 months, 3 weeks ago)
Next Return Due18 January 2025 (8 months, 3 weeks from now)

Charges

30 September 2003Delivered on: 15 October 2003
Satisfied on: 14 August 2004
Persons entitled: The Governor and Company of the Bank of Scotland (The Security Agent)

Classification: Deed of accession
Secured details: All monies due or to become due from the any group company or any share company to the security beneficiaries on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H land k/a 153-155 high street harborne birmingham B17 9QE t/n WM450078, f/h land k/a 3 church street luton LU1 3JE t/n BD231759, f/h land k/a 18 high street slough SL1 7JT t/n BK325314. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
15 July 2003Delivered on: 26 July 2003
Satisfied on: 14 August 2004
Persons entitled: The Governor and Company of the Bank of Scotland (The "Security Agent")

Classification: Composite guarantee and debenture
Secured details: All monies due or to become due from any group company to the security beneficiaries on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H land known as 153-155 high street, harborne, birmingham B17 9QE t/n WM450078, f/h land known as 3 church street, luton LU1 3JE t/n BD231759, f/h land known as 18 high street, slough SL1 7JT t/n BK325314 (refer to form 395 for further details). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
14 March 2001Delivered on: 20 March 2001
Satisfied on: 16 January 2004
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
23 September 1998Delivered on: 5 October 1998
Satisfied on: 17 January 2002
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
18 October 1995Delivered on: 24 October 1995
Satisfied on: 17 January 2002
Persons entitled: Peter Mario Limited

Classification: Deed of bill of sale
Secured details: £3,500 due from the company to the chargee.
Particulars: The chattels and things specifically described in the schedule to form 395 please refer to schedule for full details the chattels being situate at premises k/a 7/9 swallow street london W1.
Fully Satisfied
2 August 1995Delivered on: 17 August 1995
Satisfied on: 13 July 2001
Persons entitled: Peter Mario Limited

Classification: Deed of bill of sale
Secured details: £30,000 due or to become due from the company to the chargee.
Particulars: All and singular the several chattels and things described in the schedule and currently situate at premises k/as 7/9 swallow street london W1.
Fully Satisfied
2 August 1995Delivered on: 11 August 1995
Satisfied on: 13 July 2001
Persons entitled: Kleinwort Benson Trustees 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 24TH september 1992.
Particulars: All monies standing to the credit of a deposit account to be operated by the chargee's surveyors in accordance with the terms of the agreement the amount in such account to be £31,250.
Fully Satisfied
29 March 1994Delivered on: 6 April 1994
Satisfied on: 13 July 2001
Persons entitled: The Boddington Group PLC

Classification: Deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the deed.
Particulars: The company's interest in an interest earning account at the royal bank of scotland PLC.
Fully Satisfied
31 January 2005Delivered on: 11 February 2005
Satisfied on: 2 January 2007
Persons entitled: Hsbc Bank PLC (The Security Agent)

Classification: Debenture
Secured details: All monies due or to become due from any group company to the security beneficiaries on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
1 July 2004Delivered on: 13 July 2004
Satisfied on: 2 January 2007
Persons entitled: Hsbc Bank PLC as Security Agent

Classification: A supplemental deed
Secured details: All monies due or to become due from any group company to the security beneficiaries on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The mortgaged property being the f/h estate k/a st james church suffolk square cheltenham, the f/h estate k/a unit 13 trojan industrial estate cobbald road willesden, all charged shares and related rights, all intellectual property (for details of charged shares and intellectual property please see schedules to the form 395). see the mortgage charge document for full details.
Fully Satisfied
21 February 1994Delivered on: 1 March 1994
Satisfied on: 4 November 1998
Persons entitled: Aitken Hume Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H premises k/a riverside restaurant 56 upper ground london SE1 and all l/h premises and garden on the ground floor level at merton abbey mills. And. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
5 November 2020Delivered on: 11 November 2020
Persons entitled: Glas Trust Corporation Limited (As Security Agent)

Classification: A registered charge
Particulars: Not applicable.
Outstanding
15 May 2020Delivered 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
15 May 2015Delivered on: 18 May 2015
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding

Filing History

12 January 2021Full accounts made up to 29 December 2019 (31 pages)
4 January 2021Confirmation statement made on 4 January 2021 with no updates (3 pages)
13 November 2020Termination of appointment of Jinlong Wang as a director on 5 November 2020 (1 page)
13 November 2020Appointment of Mr David Lachlan Campbell as a director on 13 November 2020 (2 pages)
11 November 2020Registration of charge 028842790014, created on 5 November 2020 (82 pages)
15 June 2020Memorandum and Articles of Association (30 pages)
15 June 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
15 June 2020Memorandum and Articles of Association (34 pages)
15 June 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
15 June 2020Memorandum and Articles of Association (4 pages)
3 June 2020Registration of charge 028842790013, created on 15 May 2020 (17 pages)
7 January 2020Confirmation statement made on 4 January 2020 with no updates (3 pages)
17 July 2019Director's details changed for Mr Jinlong Wang on 10 July 2019 (2 pages)
8 July 2019Full accounts made up to 30 December 2018 (25 pages)
15 January 2019Confirmation statement made on 4 January 2019 with no updates (3 pages)
17 September 2018Full accounts made up to 31 December 2017 (25 pages)
19 July 2018Director's details changed for Jinlong Wang on 13 July 2018 (2 pages)
17 January 2018Confirmation statement made on 4 January 2018 with no updates (3 pages)
17 January 2018Withdrawal of a person with significant control statement on 17 January 2018 (2 pages)
19 December 2017Notification of Pizzaexpress (Restaurants) Limited as a person with significant control on 6 April 2016 (2 pages)
26 June 2017Full accounts made up to 1 January 2017 (24 pages)
26 June 2017Full accounts made up to 1 January 2017 (24 pages)
14 June 2017Appointment of Jinlong Wang as a director on 6 June 2017 (2 pages)
14 June 2017Appointment of Jinlong Wang as a director on 6 June 2017 (2 pages)
13 June 2017Termination of appointment of Richard Paul Hodgson as a director on 30 May 2017 (1 page)
13 June 2017Termination of appointment of Richard Paul Hodgson as a director on 30 May 2017 (1 page)
11 January 2017Confirmation statement made on 4 January 2017 with updates (5 pages)
11 January 2017Confirmation statement made on 4 January 2017 with updates (5 pages)
5 September 2016Current accounting period extended from 30 June 2016 to 31 December 2016 (1 page)
5 September 2016Current accounting period extended from 30 June 2016 to 31 December 2016 (1 page)
14 January 2016Annual return made up to 4 January 2016 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 9,451
(4 pages)
14 January 2016Annual return made up to 4 January 2016 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 9,451
(4 pages)
22 December 2015Full accounts made up to 28 June 2015 (28 pages)
22 December 2015Full accounts made up to 28 June 2015 (28 pages)
11 August 2015Director's details changed for Mr Richard Paul Hodgson on 29 July 2015 (2 pages)
11 August 2015Director's details changed for Mr Richard Paul Hodgson on 29 July 2015 (2 pages)
18 May 2015Registration of charge 028842790012, created on 15 May 2015 (8 pages)
18 May 2015Registration of charge 028842790012, created on 15 May 2015 (8 pages)
31 March 2015Full accounts made up to 29 June 2014 (22 pages)
31 March 2015Full accounts made up to 29 June 2014 (22 pages)
5 January 2015Annual return made up to 4 January 2015 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 9,451
(4 pages)
5 January 2015Annual return made up to 4 January 2015 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 9,451
(4 pages)
5 January 2015Annual return made up to 4 January 2015 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 9,451
(4 pages)
19 August 2014Appointment of Mr Andrew David Pellington as a secretary on 18 August 2014 (2 pages)
19 August 2014Appointment of Mr Andrew David Pellington as a secretary on 18 August 2014 (2 pages)
18 August 2014Termination of appointment of Jackie Doreen Freeman as a secretary on 18 August 2014 (1 page)
18 August 2014Termination of appointment of Jackie Doreen Freeman as a director on 18 August 2014 (1 page)
18 August 2014Termination of appointment of Jackie Doreen Freeman as a director on 18 August 2014 (1 page)
18 August 2014Termination of appointment of Harvey John Smyth as a director on 18 August 2014 (1 page)
18 August 2014Termination of appointment of Jackie Doreen Freeman as a secretary on 18 August 2014 (1 page)
18 August 2014Termination of appointment of Harvey John Smyth as a director on 18 August 2014 (1 page)
8 May 2014Director's details changed for Mr Harvey John Smyth on 8 May 2014 (2 pages)
8 May 2014Director's details changed for Mr Harvey John Smyth on 8 May 2014 (2 pages)
8 May 2014Secretary's details changed for Mrs Jackie Doreen Freeman on 8 May 2014 (1 page)
8 May 2014Secretary's details changed for Mrs Jackie Doreen Freeman on 8 May 2014 (1 page)
8 May 2014Director's details changed for Mr Harvey John Smyth on 8 May 2014 (2 pages)
8 May 2014Secretary's details changed for Mrs Jackie Doreen Freeman on 8 May 2014 (1 page)
8 May 2014Director's details changed for Mrs Jackie Doreen Freeman on 8 May 2014 (2 pages)
8 May 2014Director's details changed for Mrs Jackie Doreen Freeman on 8 May 2014 (2 pages)
8 May 2014Director's details changed for Mrs Jackie Doreen Freeman on 8 May 2014 (2 pages)
6 May 2014Appointment of Mr Richard Paul Hodgson as a director (2 pages)
6 May 2014Appointment of Mr Andrew David Pellington as a director (2 pages)
6 May 2014Appointment of Mr Andrew David Pellington as a director (2 pages)
6 May 2014Appointment of Mr Andrew David Pellington as a director (2 pages)
6 May 2014Appointment of Mr Richard Paul Hodgson as a director (2 pages)
6 May 2014Appointment of Mr Andrew David Pellington as a director (2 pages)
13 January 2014Full accounts made up to 30 June 2013 (19 pages)
13 January 2014Full accounts made up to 30 June 2013 (19 pages)
9 January 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 9,451
(5 pages)
9 January 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 9,451
(5 pages)
9 January 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 9,451
(5 pages)
30 January 2013Annual return made up to 4 January 2013 with a full list of shareholders (5 pages)
30 January 2013Full accounts made up to 1 July 2012 (24 pages)
30 January 2013Annual return made up to 4 January 2013 with a full list of shareholders (5 pages)
30 January 2013Full accounts made up to 1 July 2012 (24 pages)
30 January 2013Full accounts made up to 1 July 2012 (24 pages)
30 January 2013Annual return made up to 4 January 2013 with a full list of shareholders (5 pages)
4 January 2012Annual return made up to 4 January 2012 with a full list of shareholders (5 pages)
4 January 2012Annual return made up to 4 January 2012 with a full list of shareholders (5 pages)
4 January 2012Annual return made up to 4 January 2012 with a full list of shareholders (5 pages)
20 December 2011Full accounts made up to 26 June 2011 (20 pages)
20 December 2011Full accounts made up to 26 June 2011 (20 pages)
5 January 2011Annual return made up to 4 January 2011 with a full list of shareholders (5 pages)
5 January 2011Annual return made up to 4 January 2011 with a full list of shareholders (5 pages)
5 January 2011Annual return made up to 4 January 2011 with a full list of shareholders (5 pages)
1 December 2010Full accounts made up to 27 June 2010 (17 pages)
1 December 2010Full accounts made up to 27 June 2010 (17 pages)
7 January 2010Annual return made up to 4 January 2010 with a full list of shareholders (5 pages)
7 January 2010Annual return made up to 4 January 2010 with a full list of shareholders (5 pages)
7 January 2010Annual return made up to 4 January 2010 with a full list of shareholders (5 pages)
1 November 2009Full accounts made up to 28 June 2009 (17 pages)
1 November 2009Full accounts made up to 28 June 2009 (17 pages)
1 April 2009Full accounts made up to 29 June 2008 (17 pages)
1 April 2009Full accounts made up to 29 June 2008 (17 pages)
5 January 2009Return made up to 04/01/09; full list of members (3 pages)
5 January 2009Return made up to 04/01/09; full list of members (3 pages)
1 October 2008Registered office changed on 01/10/2008 from hunton house highbridge estate oxford road uxbridge middlesex UB8 1HU (1 page)
1 October 2008Registered office changed on 01/10/2008 from hunton house highbridge estate oxford road uxbridge middlesex UB8 1HU (1 page)
15 July 2008Director and secretary's change of particulars / jackie freeman / 14/07/2008 (1 page)
15 July 2008Director and secretary's change of particulars / jackie freeman / 14/07/2008 (1 page)
14 July 2008Director and secretary's change of particulars / jackie freeman / 14/07/2008 (1 page)
14 July 2008Director and secretary's change of particulars / jackie freeman / 14/07/2008 (1 page)
11 July 2008Director and secretary's change of particulars / jackie freeman / 11/07/2008 (1 page)
11 July 2008Director and secretary's change of particulars / jackie freeman / 11/07/2008 (1 page)
11 July 2008Director and secretary's change of particulars / jackie freeman / 11/07/2008 (1 page)
11 July 2008Director and secretary's change of particulars / jackie freeman / 11/07/2008 (1 page)
23 January 2008Full accounts made up to 1 July 2007 (17 pages)
23 January 2008Full accounts made up to 1 July 2007 (17 pages)
23 January 2008Full accounts made up to 1 July 2007 (17 pages)
17 January 2008Return made up to 04/01/08; full list of members (2 pages)
17 January 2008Return made up to 04/01/08; full list of members (2 pages)
21 April 2007Auditor's resignation (2 pages)
21 April 2007Auditor's resignation (2 pages)
20 March 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
20 March 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
22 January 2007New director appointed (2 pages)
22 January 2007Director resigned (1 page)
22 January 2007Director resigned (1 page)
22 January 2007New director appointed (2 pages)
20 January 2007Return made up to 04/01/07; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
20 January 2007Return made up to 04/01/07; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
9 January 2007Full accounts made up to 2 July 2006 (15 pages)
9 January 2007Full accounts made up to 2 July 2006 (15 pages)
9 January 2007Full accounts made up to 2 July 2006 (15 pages)
2 January 2007Declaration of satisfaction of mortgage/charge (1 page)
2 January 2007Declaration of satisfaction of mortgage/charge (1 page)
2 January 2007Declaration of satisfaction of mortgage/charge (1 page)
2 January 2007Declaration of satisfaction of mortgage/charge (1 page)
31 August 2006Director's particulars changed (1 page)
31 August 2006Director's particulars changed (1 page)
14 June 2006Full accounts made up to 26 June 2005 (15 pages)
14 June 2006Full accounts made up to 26 June 2005 (15 pages)
4 April 2006Registered office changed on 04/04/06 from: 1 union business park florence way uxbridge middlesex UB8 2LS (1 page)
4 April 2006Registered office changed on 04/04/06 from: 1 union business park florence way uxbridge middlesex UB8 2LS (1 page)
13 January 2006Director resigned (1 page)
13 January 2006Director resigned (1 page)
13 January 2006Director resigned (1 page)
13 January 2006Return made up to 04/01/06; full list of members (8 pages)
13 January 2006Director resigned (1 page)
13 January 2006Director resigned (1 page)
13 January 2006New director appointed (2 pages)
13 January 2006New director appointed (2 pages)
13 January 2006New director appointed (2 pages)
13 January 2006Director resigned (1 page)
13 January 2006New director appointed (2 pages)
13 January 2006Director resigned (1 page)
13 January 2006Director resigned (1 page)
13 January 2006Return made up to 04/01/06; full list of members (8 pages)
11 February 2005Particulars of mortgage/charge (32 pages)
11 February 2005Particulars of mortgage/charge (32 pages)
7 February 2005Return made up to 04/01/05; full list of members (8 pages)
7 February 2005Return made up to 04/01/05; full list of members (8 pages)
4 January 2005Declaration of assistance for shares acquisition (12 pages)
4 January 2005Declaration of assistance for shares acquisition (12 pages)
4 January 2005Declaration of assistance for shares acquisition (12 pages)
4 January 2005Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
4 January 2005Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
4 January 2005Resolutions
  • RES13 ‐ Agreement documents 13/12/04
(3 pages)
4 January 2005Declaration of assistance for shares acquisition (12 pages)
2 December 2004Full accounts made up to 30 June 2004 (15 pages)
2 December 2004Full accounts made up to 30 June 2004 (15 pages)
1 September 2004Resolutions
  • RES13 ‐ Debt securities fin ass 11/08/04
(2 pages)
1 September 2004Declaration of assistance for shares acquisition (9 pages)
1 September 2004Resolutions
  • RES13 ‐ Debt securities fin ass 11/08/04
(2 pages)
1 September 2004Declaration of assistance for shares acquisition (9 pages)
1 September 2004Declaration of assistance for shares acquisition (9 pages)
1 September 2004Declaration of assistance for shares acquisition (9 pages)
14 August 2004Declaration of satisfaction of mortgage/charge (1 page)
14 August 2004Declaration of satisfaction of mortgage/charge (1 page)
14 August 2004Declaration of satisfaction of mortgage/charge (1 page)
14 August 2004Declaration of satisfaction of mortgage/charge (1 page)
5 August 2004Director's particulars changed (1 page)
5 August 2004Director's particulars changed (1 page)
20 July 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
20 July 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
13 July 2004Particulars of mortgage/charge (28 pages)
13 July 2004Particulars of mortgage/charge (28 pages)
11 June 2004Declaration of assistance for shares acquisition (6 pages)
11 June 2004Declaration of assistance for shares acquisition (13 pages)
11 June 2004Declaration of assistance for shares acquisition (13 pages)
11 June 2004Declaration of assistance for shares acquisition (6 pages)
11 June 2004Resolutions
  • RES13 ‐ Agree var 02/06/04
(2 pages)
11 June 2004Resolutions
  • RES13 ‐ Agree var 02/06/04
(2 pages)
11 June 2004Declaration of assistance for shares acquisition (13 pages)
11 June 2004Declaration of assistance for shares acquisition (13 pages)
9 June 2004Director resigned (1 page)
9 June 2004Director resigned (1 page)
9 June 2004Director resigned (1 page)
9 June 2004Director resigned (1 page)
3 February 2004Return made up to 04/01/04; full list of members (9 pages)
3 February 2004Return made up to 04/01/04; full list of members (9 pages)
22 January 2004Full accounts made up to 30 June 2003 (15 pages)
22 January 2004Full accounts made up to 30 June 2003 (15 pages)
16 January 2004Declaration of satisfaction of mortgage/charge (1 page)
16 January 2004Declaration of satisfaction of mortgage/charge (1 page)
7 November 2003New secretary appointed (2 pages)
7 November 2003Secretary resigned (1 page)
7 November 2003New secretary appointed (2 pages)
7 November 2003Secretary resigned (1 page)
17 October 2003Declaration of assistance for shares acquisition (19 pages)
17 October 2003Declaration of assistance for shares acquisition (19 pages)
16 October 2003New director appointed (3 pages)
16 October 2003New director appointed (3 pages)
15 October 2003Particulars of mortgage/charge (19 pages)
15 October 2003Particulars of mortgage/charge (19 pages)
10 October 2003New director appointed (3 pages)
10 October 2003New director appointed (3 pages)
1 October 2003Director resigned (1 page)
1 October 2003Director resigned (1 page)
1 October 2003Director resigned (1 page)
1 October 2003Director resigned (1 page)
29 September 2003New director appointed (3 pages)
29 September 2003New director appointed (3 pages)
29 September 2003New director appointed (3 pages)
29 September 2003New director appointed (2 pages)
29 September 2003New director appointed (2 pages)
29 September 2003New director appointed (3 pages)
29 September 2003New director appointed (2 pages)
29 September 2003New director appointed (2 pages)
26 July 2003Particulars of mortgage/charge (23 pages)
26 July 2003Particulars of mortgage/charge (23 pages)
25 July 2003Director resigned (1 page)
25 July 2003Director resigned (1 page)
25 July 2003Director resigned (1 page)
25 July 2003Director resigned (1 page)
4 April 2003Full accounts made up to 30 June 2002 (15 pages)
4 April 2003Full accounts made up to 30 June 2002 (15 pages)
17 March 2003Auditor's resignation (1 page)
17 March 2003Auditor's resignation (1 page)
13 January 2003Return made up to 04/01/03; full list of members (9 pages)
13 January 2003Return made up to 04/01/03; full list of members (9 pages)
28 March 2002New director appointed (1 page)
28 March 2002New director appointed (1 page)
21 March 2002New secretary appointed (2 pages)
21 March 2002New director appointed (2 pages)
21 March 2002New secretary appointed (2 pages)
21 March 2002New director appointed (2 pages)
21 March 2002New director appointed (2 pages)
21 March 2002New director appointed (2 pages)
8 March 2002Accounting reference date extended from 31/12/01 to 30/06/02 (1 page)
8 March 2002Director resigned (1 page)
8 March 2002Registered office changed on 08/03/02 from: 59-65 upper ground london SE1 9PQ (1 page)
8 March 2002Director resigned (1 page)
8 March 2002Secretary resigned;director resigned (1 page)
8 March 2002Director resigned (1 page)
8 March 2002Secretary resigned;director resigned (1 page)
8 March 2002Accounting reference date extended from 31/12/01 to 30/06/02 (1 page)
8 March 2002Director resigned (1 page)
8 March 2002Registered office changed on 08/03/02 from: 59-65 upper ground london SE1 9PQ (1 page)
4 February 2002Return made up to 04/01/02; no change of members (7 pages)
4 February 2002Return made up to 04/01/02; no change of members (7 pages)
17 January 2002Declaration of satisfaction of mortgage/charge (2 pages)
17 January 2002Declaration of satisfaction of mortgage/charge (2 pages)
17 January 2002Declaration of satisfaction of mortgage/charge (2 pages)
17 January 2002Declaration of satisfaction of mortgage/charge (2 pages)
13 July 2001Declaration of satisfaction of mortgage/charge (1 page)
13 July 2001Declaration of satisfaction of mortgage/charge (1 page)
13 July 2001Declaration of satisfaction of mortgage/charge (1 page)
13 July 2001Declaration of satisfaction of mortgage/charge (2 pages)
13 July 2001Declaration of satisfaction of mortgage/charge (1 page)
13 July 2001Declaration of satisfaction of mortgage/charge (2 pages)
28 March 2001Full accounts made up to 31 December 2000 (17 pages)
28 March 2001Full accounts made up to 31 December 2000 (17 pages)
20 March 2001Particulars of mortgage/charge (4 pages)
20 March 2001Particulars of mortgage/charge (4 pages)
12 February 2001Return made up to 04/01/01; full list of members (10 pages)
12 February 2001Return made up to 04/01/01; full list of members (10 pages)
16 April 2000Full accounts made up to 2 January 2000 (16 pages)
16 April 2000Full accounts made up to 2 January 2000 (16 pages)
16 April 2000Full accounts made up to 2 January 2000 (16 pages)
6 January 2000Return made up to 04/01/00; no change of members (7 pages)
6 January 2000Return made up to 04/01/00; no change of members (7 pages)
4 February 1999Return made up to 04/01/99; no change of members (4 pages)
4 February 1999Return made up to 04/01/99; no change of members (4 pages)
4 November 1998Declaration of satisfaction of mortgage/charge (2 pages)
4 November 1998Declaration of satisfaction of mortgage/charge (2 pages)
5 October 1998Particulars of mortgage/charge (3 pages)
5 October 1998Particulars of mortgage/charge (3 pages)
15 June 1998Full accounts made up to 28 December 1997 (16 pages)
15 June 1998Full accounts made up to 28 December 1997 (16 pages)
27 January 1998Return made up to 04/01/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 January 1998Return made up to 04/01/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 October 1997Ad 01/08/97--------- £ si [email protected]=450 £ ic 9001/9451 (2 pages)
26 October 1997Ad 01/08/97--------- £ si [email protected]=450 £ ic 9001/9451 (2 pages)
3 June 1997Full accounts made up to 29 December 1996 (21 pages)
3 June 1997Full accounts made up to 29 December 1996 (21 pages)
17 January 1997Return made up to 04/01/97; no change of members (4 pages)
17 January 1997Return made up to 04/01/97; no change of members (4 pages)
14 November 1996New director appointed (2 pages)
14 November 1996New director appointed (2 pages)
3 November 1996Full accounts made up to 31 December 1995 (21 pages)
3 November 1996Full accounts made up to 31 December 1995 (21 pages)
20 September 1996Amending 882R (2 pages)
20 September 1996Amending 882R (2 pages)
23 February 1996Return made up to 04/01/96; no change of members (4 pages)
23 February 1996Return made up to 04/01/96; no change of members (4 pages)
24 October 1995Particulars of mortgage/charge (14 pages)
24 October 1995Particulars of mortgage/charge (14 pages)
17 August 1995Particulars of mortgage/charge (14 pages)
17 August 1995Particulars of mortgage/charge (14 pages)
11 August 1995Particulars of mortgage/charge (4 pages)
11 August 1995Particulars of mortgage/charge (4 pages)
15 May 1995Full accounts made up to 31 December 1994 (42 pages)
15 May 1995Full accounts made up to 31 December 1994 (42 pages)
11 April 1995Memorandum and Articles of Association (44 pages)
11 April 1995£ nc 1000/10000 30/12/94 (1 page)
11 April 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
11 April 1995Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
11 April 1995Consent of short notice (2 pages)
11 April 1995Consent of short notice (2 pages)
11 April 1995£ nc 1000/10000 30/12/94 (1 page)
11 April 1995Ad 30/12/94--------- £ si [email protected] (6 pages)
11 April 1995Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
11 April 1995Memorandum and Articles of Association (44 pages)
11 April 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
11 April 1995Ad 30/12/94--------- £ si [email protected] (6 pages)
11 April 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
11 January 1995Return made up to 04/01/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
11 January 1995Return made up to 04/01/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
31 August 1994Registered office changed on 31/08/94 from: 1 bentinck street london W1M 5RN (1 page)
31 August 1994Registered office changed on 31/08/94 from: 1 bentinck street london W1M 5RN (1 page)
30 August 1994Accounting reference date notified as 31/12 (1 page)
30 August 1994Accounting reference date notified as 31/12 (1 page)
30 August 1994Accounting reference date notified as 31/12 (1 page)
6 April 1994Particulars of mortgage/charge (3 pages)
6 April 1994Particulars of mortgage/charge (3 pages)
1 March 1994Particulars of mortgage/charge (7 pages)
1 March 1994Particulars of mortgage/charge (7 pages)
10 February 1994Director resigned;new director appointed (2 pages)
10 February 1994Director resigned;new director appointed (2 pages)
10 February 1994Secretary resigned;new secretary appointed;new director appointed (2 pages)
10 February 1994Director resigned;new director appointed (2 pages)
10 February 1994Secretary resigned;new secretary appointed;new director appointed (2 pages)
6 February 1994Director resigned;new director appointed (4 pages)
6 February 1994Director resigned;new director appointed (4 pages)
6 February 1994Secretary resigned;new secretary appointed (2 pages)
6 February 1994Registered office changed on 06/02/94 from: 1 mitchell lane bristol BS1 6BU (1 page)
6 February 1994Secretary resigned;new secretary appointed (2 pages)
6 February 1994Registered office changed on 06/02/94 from: 1 mitchell lane bristol BS1 6BU (1 page)
4 January 1994Incorporation (9 pages)
4 January 1994Incorporation (9 pages)