Sanderson Road
Uxbridge
Middlesex
UB8 1DH
Director Name | Ms Paula Jane Mackenzie |
---|---|
Date of Birth | April 1977 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 June 2022(28 years, 5 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Building 01 Arc Uxbridge Sanderson Road Uxbridge Middlesex UB8 1DH |
Secretary Name | Miss Mandeep Kaur Sandhu |
---|---|
Status | Current |
Appointed | 06 April 2024(30 years, 3 months after company formation) |
Appointment Duration | 2 weeks, 5 days |
Role | Company Director |
Correspondence Address | Building 01 Arc Uxbridge Sanderson Road Uxbridge Middlesex UB8 1DH |
Director Name | Robert Melvyn Woolfson |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 1994(2 weeks after company formation) |
Appointment Duration | 3 days (resigned 21 January 1994) |
Role | Chartered Accountant |
Correspondence Address | 32 Bentley Way Stanmore Middlesex HA7 3RP |
Secretary Name | Stanley Sherwin Beller |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 January 1994(2 weeks after company formation) |
Appointment Duration | 3 days (resigned 21 January 1994) |
Role | Company Director |
Correspondence Address | 43 Portland Place London W1N 3AG |
Director Name | Anthony Thomas Hawksley |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 1994(2 weeks, 3 days after company formation) |
Appointment Duration | 8 years, 1 month (resigned 18 February 2002) |
Role | Chartered Accountant |
Correspondence Address | 74 Hazlewell Road Putney London SW15 6UR |
Director Name | Mr David William Howitt Steeds |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 1994(2 weeks, 3 days after company formation) |
Appointment Duration | 8 years, 1 month (resigned 18 February 2002) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 1 Littleworth Avenue Esher Surrey KT10 9PB |
Secretary Name | Anthony Thomas Hawksley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 January 1994(2 weeks, 3 days after company formation) |
Appointment Duration | 8 years, 1 month (resigned 18 February 2002) |
Role | Chartered Accountant |
Correspondence Address | 74 Hazlewell Road Putney London SW15 6UR |
Director Name | Peter Russell Gross |
---|---|
Date of Birth | July 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1995(1 year, 6 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 18 February 2002) |
Role | Company Director |
Correspondence Address | 14 Burrard Road London NW6 1DB |
Secretary Name | Mr Patrick Mark Hartrey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 February 2002(8 years, 1 month after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 October 2003) |
Role | Company Director |
Correspondence Address | 30 Colham Road Hillingdon Middlesex UB8 3WQ |
Director Name | Paul Adam Campbell |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 2002(8 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (resigned 16 July 2003) |
Role | Company Director |
Correspondence Address | 4 Estelle Road Hampstead London NW3 2JY |
Director Name | Mr Nabil Mankarious |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2002(8 years, 1 month after company formation) |
Appointment Duration | 1 year, 6 months (resigned 24 September 2003) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 42 Dunbar Avenue Beckenham Kent BR3 3RQ |
Director Name | Manjit Dale |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 2003(9 years, 8 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 21 December 2005) |
Role | Banker |
Country of Residence | England |
Correspondence Address | 84 Highgate West Hill London N6 6LU |
Director Name | Mr Stephen James Robertson |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 2003(9 years, 8 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 21 December 2005) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | Clarendon House 2 Clarendon Close London W2 2NS |
Director Name | Mr Charles Francis Luyckx |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 18 September 2003(9 years, 8 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 21 December 2005) |
Role | Financial Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Tonsley Street London SW18 1BJ |
Director Name | Mr Robert Adrian Graham 'T Hooft |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 18 September 2003(9 years, 8 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 21 December 2005) |
Role | Businessman |
Country of Residence | United Kingdom |
Correspondence Address | 91-93 Shuttleworth Road London SW11 3DL |
Director Name | Mr David John Sykes |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2003(9 years, 9 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 20 May 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 93 Brambletye Park Road Redhill Surrey RH1 6EN |
Director Name | John James Metcalf |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2003(9 years, 9 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 20 May 2004) |
Role | Company Director |
Correspondence Address | Itchen Down House Itchen Down Winchester Hampshire SO21 1BT |
Secretary Name | Mrs Jackie Doreen Freeman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 2003(9 years, 10 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 18 August 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hunton House Highbridge Estate Oxford Road Uxbridge Middlesex UB8 1LX |
Director Name | Mr Harvey John Smyth |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2005(11 years, 11 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 18 August 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hunton House Highbridge Estate Oxford Road Uxbridge Middlesex UB8 1LX |
Director Name | Chris Heath |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2005(11 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 22 December 2006) |
Role | Company Director |
Correspondence Address | 7 Barber Close Reading Berkshire RG10 0RZ |
Director Name | Mrs Jackie Doreen Freeman |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 2007(13 years after company formation) |
Appointment Duration | 7 years, 7 months (resigned 18 August 2014) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Hunton House Highbridge Estate Oxford Road Uxbridge Middlesex UB8 1LX |
Director Name | Mr Richard Paul Hodgson |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2014(20 years, 3 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 30 May 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hunton House Highbridge Estate Oxford Road Uxbridge Middlesex UB8 1LX |
Director Name | Mr Andrew David Pellington |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2014(20 years, 3 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 28 February 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hunton House Highbridge Estate Oxford Road Uxbridge Middlesex UB8 1LX |
Secretary Name | Mr Andrew David Pellington |
---|---|
Status | Resigned |
Appointed | 18 August 2014(20 years, 7 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 28 February 2021) |
Role | Company Director |
Correspondence Address | Hunton House Highbridge Estate Oxford Road Uxbridge Middlesex UB8 1LX |
Director Name | Mr Jinlong Wang |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 06 June 2017(23 years, 5 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 05 November 2020) |
Role | Company Director |
Country of Residence | Hong Kong |
Correspondence Address | Hunton House Highbridge Estate Oxford Road Uxbridge Middlesex UB8 1LX |
Director Name | Mr David Lachlan Campbell |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 2020(26 years, 10 months after company formation) |
Appointment Duration | 11 months (resigned 13 October 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hunton House Highbridge Estate Oxford Road Uxbridge Middlesex UB8 1LX |
Director Name | Mrs Joanne Clare Bennett |
---|---|
Date of Birth | October 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2021(27 years, 2 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 06 April 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Building 01 Arc Uxbridge Sanderson Road Uxbridge Middlesex UB8 1DH |
Secretary Name | Mrs Joanne Clare Bennett |
---|---|
Status | Resigned |
Appointed | 01 March 2021(27 years, 2 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 06 April 2024) |
Role | Company Director |
Correspondence Address | Building 01 Arc Uxbridge Sanderson Road Uxbridge Middlesex UB8 1DH |
Director Name | Mrs Nicola Zoe Bowley |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 2021(27 years, 9 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 21 December 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hunton House Highbridge Estate Oxford Road Uxbridge Middlesex UB8 1LX |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 January 1994(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 January 1994(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | riviera.com |
---|
Registered Address | Building 01 Arc Uxbridge Sanderson Road Uxbridge Middlesex UB8 1DH |
---|---|
Region | South East |
Constituency | Beaconsfield |
County | Buckinghamshire |
Parish | Denham |
Ward | Denham |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
94.5k at £0.1 | Pizzaexpress Restaurants LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £4,303,000 |
Gross Profit | £1,181,000 |
Net Worth | £10,210,000 |
Cash | £54,000 |
Current Liabilities | £7,674,000 |
Latest Accounts | 1 January 2023 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 4 January 2024 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 18 January 2025 (8 months, 3 weeks from now) |
30 September 2003 | Delivered 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 2003 | Delivered 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 2001 | Delivered 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 1998 | Delivered 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 1995 | Delivered 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 1995 | Delivered 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 1995 | Delivered 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 1994 | Delivered 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 2005 | Delivered 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 2004 | Delivered 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 1994 | Delivered 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 2020 | Delivered on: 11 November 2020 Persons entitled: Glas Trust Corporation Limited (As Security Agent) Classification: A registered charge Particulars: Not applicable. Outstanding |
15 May 2020 | Delivered on: 3 June 2020 Persons entitled: Deutsche Bank Ag, London Branch, as Security Trustee for Itself and Certain Other Secured Parties Classification: A registered charge Outstanding |
15 May 2015 | Delivered on: 18 May 2015 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
12 January 2021 | Full accounts made up to 29 December 2019 (31 pages) |
---|---|
4 January 2021 | Confirmation statement made on 4 January 2021 with no updates (3 pages) |
13 November 2020 | Termination of appointment of Jinlong Wang as a director on 5 November 2020 (1 page) |
13 November 2020 | Appointment of Mr David Lachlan Campbell as a director on 13 November 2020 (2 pages) |
11 November 2020 | Registration of charge 028842790014, created on 5 November 2020 (82 pages) |
15 June 2020 | Memorandum and Articles of Association (30 pages) |
15 June 2020 | Resolutions
|
15 June 2020 | Memorandum and Articles of Association (34 pages) |
15 June 2020 | Resolutions
|
15 June 2020 | Memorandum and Articles of Association (4 pages) |
3 June 2020 | Registration of charge 028842790013, created on 15 May 2020 (17 pages) |
7 January 2020 | Confirmation statement made on 4 January 2020 with no updates (3 pages) |
17 July 2019 | Director's details changed for Mr Jinlong Wang on 10 July 2019 (2 pages) |
8 July 2019 | Full accounts made up to 30 December 2018 (25 pages) |
15 January 2019 | Confirmation statement made on 4 January 2019 with no updates (3 pages) |
17 September 2018 | Full accounts made up to 31 December 2017 (25 pages) |
19 July 2018 | Director's details changed for Jinlong Wang on 13 July 2018 (2 pages) |
17 January 2018 | Confirmation statement made on 4 January 2018 with no updates (3 pages) |
17 January 2018 | Withdrawal of a person with significant control statement on 17 January 2018 (2 pages) |
19 December 2017 | Notification of Pizzaexpress (Restaurants) Limited as a person with significant control on 6 April 2016 (2 pages) |
26 June 2017 | Full accounts made up to 1 January 2017 (24 pages) |
26 June 2017 | Full accounts made up to 1 January 2017 (24 pages) |
14 June 2017 | Appointment of Jinlong Wang as a director on 6 June 2017 (2 pages) |
14 June 2017 | Appointment of Jinlong Wang as a director on 6 June 2017 (2 pages) |
13 June 2017 | Termination of appointment of Richard Paul Hodgson as a director on 30 May 2017 (1 page) |
13 June 2017 | Termination of appointment of Richard Paul Hodgson as a director on 30 May 2017 (1 page) |
11 January 2017 | Confirmation statement made on 4 January 2017 with updates (5 pages) |
11 January 2017 | Confirmation statement made on 4 January 2017 with updates (5 pages) |
5 September 2016 | Current accounting period extended from 30 June 2016 to 31 December 2016 (1 page) |
5 September 2016 | Current accounting period extended from 30 June 2016 to 31 December 2016 (1 page) |
14 January 2016 | Annual return made up to 4 January 2016 with a full list of shareholders Statement of capital on 2016-01-14
|
14 January 2016 | Annual return made up to 4 January 2016 with a full list of shareholders Statement of capital on 2016-01-14
|
22 December 2015 | Full accounts made up to 28 June 2015 (28 pages) |
22 December 2015 | Full accounts made up to 28 June 2015 (28 pages) |
11 August 2015 | Director's details changed for Mr Richard Paul Hodgson on 29 July 2015 (2 pages) |
11 August 2015 | Director's details changed for Mr Richard Paul Hodgson on 29 July 2015 (2 pages) |
18 May 2015 | Registration of charge 028842790012, created on 15 May 2015 (8 pages) |
18 May 2015 | Registration of charge 028842790012, created on 15 May 2015 (8 pages) |
31 March 2015 | Full accounts made up to 29 June 2014 (22 pages) |
31 March 2015 | Full accounts made up to 29 June 2014 (22 pages) |
5 January 2015 | Annual return made up to 4 January 2015 with a full list of shareholders Statement of capital on 2015-01-05
|
5 January 2015 | Annual return made up to 4 January 2015 with a full list of shareholders Statement of capital on 2015-01-05
|
5 January 2015 | Annual return made up to 4 January 2015 with a full list of shareholders Statement of capital on 2015-01-05
|
19 August 2014 | Appointment of Mr Andrew David Pellington as a secretary on 18 August 2014 (2 pages) |
19 August 2014 | Appointment of Mr Andrew David Pellington as a secretary on 18 August 2014 (2 pages) |
18 August 2014 | Termination of appointment of Jackie Doreen Freeman as a secretary on 18 August 2014 (1 page) |
18 August 2014 | Termination of appointment of Jackie Doreen Freeman as a director on 18 August 2014 (1 page) |
18 August 2014 | Termination of appointment of Jackie Doreen Freeman as a director on 18 August 2014 (1 page) |
18 August 2014 | Termination of appointment of Harvey John Smyth as a director on 18 August 2014 (1 page) |
18 August 2014 | Termination of appointment of Jackie Doreen Freeman as a secretary on 18 August 2014 (1 page) |
18 August 2014 | Termination of appointment of Harvey John Smyth as a director on 18 August 2014 (1 page) |
8 May 2014 | Director's details changed for Mr Harvey John Smyth on 8 May 2014 (2 pages) |
8 May 2014 | Director's details changed for Mr Harvey John Smyth on 8 May 2014 (2 pages) |
8 May 2014 | Secretary's details changed for Mrs Jackie Doreen Freeman on 8 May 2014 (1 page) |
8 May 2014 | Secretary's details changed for Mrs Jackie Doreen Freeman on 8 May 2014 (1 page) |
8 May 2014 | Director's details changed for Mr Harvey John Smyth on 8 May 2014 (2 pages) |
8 May 2014 | Secretary's details changed for Mrs Jackie Doreen Freeman on 8 May 2014 (1 page) |
8 May 2014 | Director's details changed for Mrs Jackie Doreen Freeman on 8 May 2014 (2 pages) |
8 May 2014 | Director's details changed for Mrs Jackie Doreen Freeman on 8 May 2014 (2 pages) |
8 May 2014 | Director's details changed for Mrs Jackie Doreen Freeman on 8 May 2014 (2 pages) |
6 May 2014 | Appointment of Mr Richard Paul Hodgson as a director (2 pages) |
6 May 2014 | Appointment of Mr Andrew David Pellington as a director (2 pages) |
6 May 2014 | Appointment of Mr Andrew David Pellington as a director (2 pages) |
6 May 2014 | Appointment of Mr Andrew David Pellington as a director (2 pages) |
6 May 2014 | Appointment of Mr Richard Paul Hodgson as a director (2 pages) |
6 May 2014 | Appointment of Mr Andrew David Pellington as a director (2 pages) |
13 January 2014 | Full accounts made up to 30 June 2013 (19 pages) |
13 January 2014 | Full accounts made up to 30 June 2013 (19 pages) |
9 January 2014 | Annual return made up to 4 January 2014 with a full list of shareholders Statement of capital on 2014-01-09
|
9 January 2014 | Annual return made up to 4 January 2014 with a full list of shareholders Statement of capital on 2014-01-09
|
9 January 2014 | Annual return made up to 4 January 2014 with a full list of shareholders Statement of capital on 2014-01-09
|
30 January 2013 | Annual return made up to 4 January 2013 with a full list of shareholders (5 pages) |
30 January 2013 | Full accounts made up to 1 July 2012 (24 pages) |
30 January 2013 | Annual return made up to 4 January 2013 with a full list of shareholders (5 pages) |
30 January 2013 | Full accounts made up to 1 July 2012 (24 pages) |
30 January 2013 | Full accounts made up to 1 July 2012 (24 pages) |
30 January 2013 | Annual return made up to 4 January 2013 with a full list of shareholders (5 pages) |
4 January 2012 | Annual return made up to 4 January 2012 with a full list of shareholders (5 pages) |
4 January 2012 | Annual return made up to 4 January 2012 with a full list of shareholders (5 pages) |
4 January 2012 | Annual return made up to 4 January 2012 with a full list of shareholders (5 pages) |
20 December 2011 | Full accounts made up to 26 June 2011 (20 pages) |
20 December 2011 | Full accounts made up to 26 June 2011 (20 pages) |
5 January 2011 | Annual return made up to 4 January 2011 with a full list of shareholders (5 pages) |
5 January 2011 | Annual return made up to 4 January 2011 with a full list of shareholders (5 pages) |
5 January 2011 | Annual return made up to 4 January 2011 with a full list of shareholders (5 pages) |
1 December 2010 | Full accounts made up to 27 June 2010 (17 pages) |
1 December 2010 | Full accounts made up to 27 June 2010 (17 pages) |
7 January 2010 | Annual return made up to 4 January 2010 with a full list of shareholders (5 pages) |
7 January 2010 | Annual return made up to 4 January 2010 with a full list of shareholders (5 pages) |
7 January 2010 | Annual return made up to 4 January 2010 with a full list of shareholders (5 pages) |
1 November 2009 | Full accounts made up to 28 June 2009 (17 pages) |
1 November 2009 | Full accounts made up to 28 June 2009 (17 pages) |
1 April 2009 | Full accounts made up to 29 June 2008 (17 pages) |
1 April 2009 | Full accounts made up to 29 June 2008 (17 pages) |
5 January 2009 | Return made up to 04/01/09; full list of members (3 pages) |
5 January 2009 | Return made up to 04/01/09; full list of members (3 pages) |
1 October 2008 | Registered office changed on 01/10/2008 from hunton house highbridge estate oxford road uxbridge middlesex UB8 1HU (1 page) |
1 October 2008 | Registered office changed on 01/10/2008 from hunton house highbridge estate oxford road uxbridge middlesex UB8 1HU (1 page) |
15 July 2008 | Director and secretary's change of particulars / jackie freeman / 14/07/2008 (1 page) |
15 July 2008 | Director and secretary's change of particulars / jackie freeman / 14/07/2008 (1 page) |
14 July 2008 | Director and secretary's change of particulars / jackie freeman / 14/07/2008 (1 page) |
14 July 2008 | Director and secretary's change of particulars / jackie freeman / 14/07/2008 (1 page) |
11 July 2008 | Director and secretary's change of particulars / jackie freeman / 11/07/2008 (1 page) |
11 July 2008 | Director and secretary's change of particulars / jackie freeman / 11/07/2008 (1 page) |
11 July 2008 | Director and secretary's change of particulars / jackie freeman / 11/07/2008 (1 page) |
11 July 2008 | Director and secretary's change of particulars / jackie freeman / 11/07/2008 (1 page) |
23 January 2008 | Full accounts made up to 1 July 2007 (17 pages) |
23 January 2008 | Full accounts made up to 1 July 2007 (17 pages) |
23 January 2008 | Full accounts made up to 1 July 2007 (17 pages) |
17 January 2008 | Return made up to 04/01/08; full list of members (2 pages) |
17 January 2008 | Return made up to 04/01/08; full list of members (2 pages) |
21 April 2007 | Auditor's resignation (2 pages) |
21 April 2007 | Auditor's resignation (2 pages) |
20 March 2007 | Resolutions
|
20 March 2007 | Resolutions
|
22 January 2007 | New director appointed (2 pages) |
22 January 2007 | Director resigned (1 page) |
22 January 2007 | Director resigned (1 page) |
22 January 2007 | New director appointed (2 pages) |
20 January 2007 | Return made up to 04/01/07; full list of members
|
20 January 2007 | Return made up to 04/01/07; full list of members
|
9 January 2007 | Full accounts made up to 2 July 2006 (15 pages) |
9 January 2007 | Full accounts made up to 2 July 2006 (15 pages) |
9 January 2007 | Full accounts made up to 2 July 2006 (15 pages) |
2 January 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
2 January 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
2 January 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
2 January 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
31 August 2006 | Director's particulars changed (1 page) |
31 August 2006 | Director's particulars changed (1 page) |
14 June 2006 | Full accounts made up to 26 June 2005 (15 pages) |
14 June 2006 | Full accounts made up to 26 June 2005 (15 pages) |
4 April 2006 | Registered office changed on 04/04/06 from: 1 union business park florence way uxbridge middlesex UB8 2LS (1 page) |
4 April 2006 | Registered office changed on 04/04/06 from: 1 union business park florence way uxbridge middlesex UB8 2LS (1 page) |
13 January 2006 | Director resigned (1 page) |
13 January 2006 | Director resigned (1 page) |
13 January 2006 | Director resigned (1 page) |
13 January 2006 | Return made up to 04/01/06; full list of members (8 pages) |
13 January 2006 | Director resigned (1 page) |
13 January 2006 | Director resigned (1 page) |
13 January 2006 | New director appointed (2 pages) |
13 January 2006 | New director appointed (2 pages) |
13 January 2006 | New director appointed (2 pages) |
13 January 2006 | Director resigned (1 page) |
13 January 2006 | New director appointed (2 pages) |
13 January 2006 | Director resigned (1 page) |
13 January 2006 | Director resigned (1 page) |
13 January 2006 | Return made up to 04/01/06; full list of members (8 pages) |
11 February 2005 | Particulars of mortgage/charge (32 pages) |
11 February 2005 | Particulars of mortgage/charge (32 pages) |
7 February 2005 | Return made up to 04/01/05; full list of members (8 pages) |
7 February 2005 | Return made up to 04/01/05; full list of members (8 pages) |
4 January 2005 | Declaration of assistance for shares acquisition (12 pages) |
4 January 2005 | Declaration of assistance for shares acquisition (12 pages) |
4 January 2005 | Declaration of assistance for shares acquisition (12 pages) |
4 January 2005 | Resolutions
|
4 January 2005 | Resolutions
|
4 January 2005 | Resolutions
|
4 January 2005 | Declaration of assistance for shares acquisition (12 pages) |
2 December 2004 | Full accounts made up to 30 June 2004 (15 pages) |
2 December 2004 | Full accounts made up to 30 June 2004 (15 pages) |
1 September 2004 | Resolutions
|
1 September 2004 | Declaration of assistance for shares acquisition (9 pages) |
1 September 2004 | Resolutions
|
1 September 2004 | Declaration of assistance for shares acquisition (9 pages) |
1 September 2004 | Declaration of assistance for shares acquisition (9 pages) |
1 September 2004 | Declaration of assistance for shares acquisition (9 pages) |
14 August 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
14 August 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
14 August 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
14 August 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
5 August 2004 | Director's particulars changed (1 page) |
5 August 2004 | Director's particulars changed (1 page) |
20 July 2004 | Resolutions
|
20 July 2004 | Resolutions
|
13 July 2004 | Particulars of mortgage/charge (28 pages) |
13 July 2004 | Particulars of mortgage/charge (28 pages) |
11 June 2004 | Declaration of assistance for shares acquisition (6 pages) |
11 June 2004 | Declaration of assistance for shares acquisition (13 pages) |
11 June 2004 | Declaration of assistance for shares acquisition (13 pages) |
11 June 2004 | Declaration of assistance for shares acquisition (6 pages) |
11 June 2004 | Resolutions
|
11 June 2004 | Resolutions
|
11 June 2004 | Declaration of assistance for shares acquisition (13 pages) |
11 June 2004 | Declaration of assistance for shares acquisition (13 pages) |
9 June 2004 | Director resigned (1 page) |
9 June 2004 | Director resigned (1 page) |
9 June 2004 | Director resigned (1 page) |
9 June 2004 | Director resigned (1 page) |
3 February 2004 | Return made up to 04/01/04; full list of members (9 pages) |
3 February 2004 | Return made up to 04/01/04; full list of members (9 pages) |
22 January 2004 | Full accounts made up to 30 June 2003 (15 pages) |
22 January 2004 | Full accounts made up to 30 June 2003 (15 pages) |
16 January 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
16 January 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
7 November 2003 | New secretary appointed (2 pages) |
7 November 2003 | Secretary resigned (1 page) |
7 November 2003 | New secretary appointed (2 pages) |
7 November 2003 | Secretary resigned (1 page) |
17 October 2003 | Declaration of assistance for shares acquisition (19 pages) |
17 October 2003 | Declaration of assistance for shares acquisition (19 pages) |
16 October 2003 | New director appointed (3 pages) |
16 October 2003 | New director appointed (3 pages) |
15 October 2003 | Particulars of mortgage/charge (19 pages) |
15 October 2003 | Particulars of mortgage/charge (19 pages) |
10 October 2003 | New director appointed (3 pages) |
10 October 2003 | New director appointed (3 pages) |
1 October 2003 | Director resigned (1 page) |
1 October 2003 | Director resigned (1 page) |
1 October 2003 | Director resigned (1 page) |
1 October 2003 | Director resigned (1 page) |
29 September 2003 | New director appointed (3 pages) |
29 September 2003 | New director appointed (3 pages) |
29 September 2003 | New director appointed (3 pages) |
29 September 2003 | New director appointed (2 pages) |
29 September 2003 | New director appointed (2 pages) |
29 September 2003 | New director appointed (3 pages) |
29 September 2003 | New director appointed (2 pages) |
29 September 2003 | New director appointed (2 pages) |
26 July 2003 | Particulars of mortgage/charge (23 pages) |
26 July 2003 | Particulars of mortgage/charge (23 pages) |
25 July 2003 | Director resigned (1 page) |
25 July 2003 | Director resigned (1 page) |
25 July 2003 | Director resigned (1 page) |
25 July 2003 | Director resigned (1 page) |
4 April 2003 | Full accounts made up to 30 June 2002 (15 pages) |
4 April 2003 | Full accounts made up to 30 June 2002 (15 pages) |
17 March 2003 | Auditor's resignation (1 page) |
17 March 2003 | Auditor's resignation (1 page) |
13 January 2003 | Return made up to 04/01/03; full list of members (9 pages) |
13 January 2003 | Return made up to 04/01/03; full list of members (9 pages) |
28 March 2002 | New director appointed (1 page) |
28 March 2002 | New director appointed (1 page) |
21 March 2002 | New secretary appointed (2 pages) |
21 March 2002 | New director appointed (2 pages) |
21 March 2002 | New secretary appointed (2 pages) |
21 March 2002 | New director appointed (2 pages) |
21 March 2002 | New director appointed (2 pages) |
21 March 2002 | New director appointed (2 pages) |
8 March 2002 | Accounting reference date extended from 31/12/01 to 30/06/02 (1 page) |
8 March 2002 | Director resigned (1 page) |
8 March 2002 | Registered office changed on 08/03/02 from: 59-65 upper ground london SE1 9PQ (1 page) |
8 March 2002 | Director resigned (1 page) |
8 March 2002 | Secretary resigned;director resigned (1 page) |
8 March 2002 | Director resigned (1 page) |
8 March 2002 | Secretary resigned;director resigned (1 page) |
8 March 2002 | Accounting reference date extended from 31/12/01 to 30/06/02 (1 page) |
8 March 2002 | Director resigned (1 page) |
8 March 2002 | Registered office changed on 08/03/02 from: 59-65 upper ground london SE1 9PQ (1 page) |
4 February 2002 | Return made up to 04/01/02; no change of members (7 pages) |
4 February 2002 | Return made up to 04/01/02; no change of members (7 pages) |
17 January 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 January 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 January 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 January 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 July 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
13 July 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
13 July 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
13 July 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 July 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
13 July 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 March 2001 | Full accounts made up to 31 December 2000 (17 pages) |
28 March 2001 | Full accounts made up to 31 December 2000 (17 pages) |
20 March 2001 | Particulars of mortgage/charge (4 pages) |
20 March 2001 | Particulars of mortgage/charge (4 pages) |
12 February 2001 | Return made up to 04/01/01; full list of members (10 pages) |
12 February 2001 | Return made up to 04/01/01; full list of members (10 pages) |
16 April 2000 | Full accounts made up to 2 January 2000 (16 pages) |
16 April 2000 | Full accounts made up to 2 January 2000 (16 pages) |
16 April 2000 | Full accounts made up to 2 January 2000 (16 pages) |
6 January 2000 | Return made up to 04/01/00; no change of members (7 pages) |
6 January 2000 | Return made up to 04/01/00; no change of members (7 pages) |
4 February 1999 | Return made up to 04/01/99; no change of members (4 pages) |
4 February 1999 | Return made up to 04/01/99; no change of members (4 pages) |
4 November 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 November 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 October 1998 | Particulars of mortgage/charge (3 pages) |
5 October 1998 | Particulars of mortgage/charge (3 pages) |
15 June 1998 | Full accounts made up to 28 December 1997 (16 pages) |
15 June 1998 | Full accounts made up to 28 December 1997 (16 pages) |
27 January 1998 | Return made up to 04/01/98; full list of members
|
27 January 1998 | Return made up to 04/01/98; full list of members
|
26 October 1997 | Ad 01/08/97--------- £ si [email protected]=450 £ ic 9001/9451 (2 pages) |
26 October 1997 | Ad 01/08/97--------- £ si [email protected]=450 £ ic 9001/9451 (2 pages) |
3 June 1997 | Full accounts made up to 29 December 1996 (21 pages) |
3 June 1997 | Full accounts made up to 29 December 1996 (21 pages) |
17 January 1997 | Return made up to 04/01/97; no change of members (4 pages) |
17 January 1997 | Return made up to 04/01/97; no change of members (4 pages) |
14 November 1996 | New director appointed (2 pages) |
14 November 1996 | New director appointed (2 pages) |
3 November 1996 | Full accounts made up to 31 December 1995 (21 pages) |
3 November 1996 | Full accounts made up to 31 December 1995 (21 pages) |
20 September 1996 | Amending 882R (2 pages) |
20 September 1996 | Amending 882R (2 pages) |
23 February 1996 | Return made up to 04/01/96; no change of members (4 pages) |
23 February 1996 | Return made up to 04/01/96; no change of members (4 pages) |
24 October 1995 | Particulars of mortgage/charge (14 pages) |
24 October 1995 | Particulars of mortgage/charge (14 pages) |
17 August 1995 | Particulars of mortgage/charge (14 pages) |
17 August 1995 | Particulars of mortgage/charge (14 pages) |
11 August 1995 | Particulars of mortgage/charge (4 pages) |
11 August 1995 | Particulars of mortgage/charge (4 pages) |
15 May 1995 | Full accounts made up to 31 December 1994 (42 pages) |
15 May 1995 | Full accounts made up to 31 December 1994 (42 pages) |
11 April 1995 | Memorandum and Articles of Association (44 pages) |
11 April 1995 | £ nc 1000/10000 30/12/94 (1 page) |
11 April 1995 | Resolutions
|
11 April 1995 | Resolutions
|
11 April 1995 | Consent of short notice (2 pages) |
11 April 1995 | Consent of short notice (2 pages) |
11 April 1995 | £ nc 1000/10000 30/12/94 (1 page) |
11 April 1995 | Ad 30/12/94--------- £ si [email protected] (6 pages) |
11 April 1995 | Resolutions
|
11 April 1995 | Memorandum and Articles of Association (44 pages) |
11 April 1995 | Resolutions
|
11 April 1995 | Ad 30/12/94--------- £ si [email protected] (6 pages) |
11 April 1995 | Resolutions
|
11 January 1995 | Return made up to 04/01/95; full list of members
|
11 January 1995 | Return made up to 04/01/95; full list of members
|
31 August 1994 | Registered office changed on 31/08/94 from: 1 bentinck street london W1M 5RN (1 page) |
31 August 1994 | Registered office changed on 31/08/94 from: 1 bentinck street london W1M 5RN (1 page) |
30 August 1994 | Accounting reference date notified as 31/12 (1 page) |
30 August 1994 | Accounting reference date notified as 31/12 (1 page) |
30 August 1994 | Accounting reference date notified as 31/12 (1 page) |
6 April 1994 | Particulars of mortgage/charge (3 pages) |
6 April 1994 | Particulars of mortgage/charge (3 pages) |
1 March 1994 | Particulars of mortgage/charge (7 pages) |
1 March 1994 | Particulars of mortgage/charge (7 pages) |
10 February 1994 | Director resigned;new director appointed (2 pages) |
10 February 1994 | Director resigned;new director appointed (2 pages) |
10 February 1994 | Secretary resigned;new secretary appointed;new director appointed (2 pages) |
10 February 1994 | Director resigned;new director appointed (2 pages) |
10 February 1994 | Secretary resigned;new secretary appointed;new director appointed (2 pages) |
6 February 1994 | Director resigned;new director appointed (4 pages) |
6 February 1994 | Director resigned;new director appointed (4 pages) |
6 February 1994 | Secretary resigned;new secretary appointed (2 pages) |
6 February 1994 | Registered office changed on 06/02/94 from: 1 mitchell lane bristol BS1 6BU (1 page) |
6 February 1994 | Secretary resigned;new secretary appointed (2 pages) |
6 February 1994 | Registered office changed on 06/02/94 from: 1 mitchell lane bristol BS1 6BU (1 page) |
4 January 1994 | Incorporation (9 pages) |
4 January 1994 | Incorporation (9 pages) |