London
W11 4LJ
Secretary Name | Mrs Caroline Ann Hall |
---|---|
Nationality | British |
Status | Current |
Appointed | 27 July 2005(11 years, 6 months after company formation) |
Appointment Duration | 18 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 43 Portland Road London W11 4LJ |
Director Name | Mr Hugh Francis Dering Sturges |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2015(21 years, 7 months after company formation) |
Appointment Duration | 8 years, 8 months |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | 43 Portland Road London W11 4LJ |
Director Name | Mr Matthew Fraser Tipping |
---|---|
Date of Birth | May 1980 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 March 2019(25 years, 2 months after company formation) |
Appointment Duration | 5 years, 1 month |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | 43 Portland Road London W11 4LJ |
Director Name | Mr Edward Ivor Rich |
---|---|
Date of Birth | June 1990 (Born 33 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 March 2019(25 years, 2 months after company formation) |
Appointment Duration | 5 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 43 Portland Road London W11 4LJ |
Director Name | Mr Stephen John Cornwell |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 August 2019(25 years, 7 months after company formation) |
Appointment Duration | 4 years, 8 months |
Role | Finance And Operations Director |
Country of Residence | England |
Correspondence Address | 43 Portland Road London W11 4LJ |
Director Name | Mr Peter John Birney Mitchell |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 June 2020(26 years, 5 months after company formation) |
Appointment Duration | 3 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 43 Portland Road London W11 4LJ |
Director Name | Mrs Clare Antonia Mary Eliot Rich |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 1994(1 month after company formation) |
Appointment Duration | 11 years, 8 months (resigned 17 October 2005) |
Role | Company Director |
Correspondence Address | 29 Clarendon Road London W11 4JB |
Secretary Name | Mr Robert Graeme Meeres Young |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 February 1994(1 month after company formation) |
Appointment Duration | 11 years, 5 months (resigned 27 July 2005) |
Role | Company Accountant |
Country of Residence | England |
Correspondence Address | St Martins House Church Lane Preston Hitchin Hertfordshire SG4 7TP |
Director Name | Michael Wellington Hall |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 1998(4 years, 3 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 27 March 2002) |
Role | Company Director |
Correspondence Address | 73 Revelstoke Road London SW18 5NL |
Director Name | Michael Graham Lockhart Smith |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2002(8 years, 2 months after company formation) |
Appointment Duration | 13 years, 2 months (resigned 15 June 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 43 Portland Road London W11 4LJ |
Director Name | Mr Robert Graeme Meeres Young |
---|---|
Date of Birth | April 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2002(8 years, 2 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 27 July 2005) |
Role | Company Accountant |
Country of Residence | England |
Correspondence Address | St Martins House Church Lane Preston Hitchin Hertfordshire SG4 7TP |
Director Name | Mr Stephen Thomas Gamble |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2005(11 years, 9 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 31 August 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 43 Portland Road London W11 4LJ |
Director Name | Mr Nigel James Wright |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2015(21 years, 1 month after company formation) |
Appointment Duration | 1 year, 3 months (resigned 08 June 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 43 Portland Road London W11 4LJ |
Director Name | Mr Nigel James Wright |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2017(23 years, 5 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 10 September 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 43 Portland Road London W11 4LJ |
Director Name | Huntsmoor Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 January 1994(same day as company formation) |
Correspondence Address | Carmelite 50 Victoria Embankment Blackfriars London EC4Y 0DX |
Secretary Name | Huntsmoor Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 January 1994(same day as company formation) |
Correspondence Address | Carmelite 50 Victoria Embankment Blackfriars London EC4Y 0DX |
Website | jeroboams.co.uk |
---|---|
Telephone | 020 77308108 |
Telephone region | London |
Registered Address | 43 Portland Road London W11 4LJ |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Norland |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
250k at £1 | Lupines LTD 96.15% Ordinary |
---|---|
10k at £1 | Rich Estates LTD 3.85% Deferred |
Year | 2014 |
---|---|
Turnover | £19,364,234 |
Gross Profit | £4,660,610 |
Net Worth | -£2,340,312 |
Cash | £756,845 |
Current Liabilities | £4,685,550 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Group |
Accounts Year End | 31 March |
Latest Return | 15 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 29 May 2024 (1 month from now) |
16 July 2015 | Delivered on: 4 August 2015 Persons entitled: Front Street Finance Limited Classification: A registered charge Outstanding |
---|---|
16 July 2015 | Delivered on: 4 August 2015 Persons entitled: Front Street Finance Limited Classification: A registered charge Outstanding |
16 July 2015 | Delivered on: 4 August 2015 Persons entitled: Front Street Finance Limited Classification: A registered charge Outstanding |
16 July 2015 | Delivered on: 4 August 2015 Persons entitled: Front Street Finance Limited Classification: A registered charge Outstanding |
16 July 2015 | Delivered on: 29 July 2015 Persons entitled: Front Street Finance Limited Classification: A registered charge Outstanding |
16 July 2015 | Delivered on: 29 July 2015 Persons entitled: Front Street Finance Limited Classification: A registered charge Outstanding |
21 January 2011 | Delivered on: 10 February 2011 Persons entitled: Front Street Finance Limited 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
16 July 2015 | Delivered on: 4 August 2015 Persons entitled: Front Street Finance Limited Classification: A registered charge Outstanding |
16 July 2015 | Delivered on: 4 August 2015 Persons entitled: Front Street Finance Limited Classification: A registered charge Outstanding |
10 May 2004 | Delivered on: 12 May 2004 Satisfied on: 15 April 2015 Persons entitled: Hsbc 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 |
23 August 2002 | Delivered on: 2 September 2002 Satisfied on: 3 October 2008 Persons entitled: National Westminster 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 |
27 October 2023 | Group of companies' accounts made up to 31 March 2023 (28 pages) |
---|---|
23 May 2023 | Confirmation statement made on 15 May 2023 with no updates (3 pages) |
16 May 2023 | Appointment of Ms Lucie Victoria Parker as a director on 3 May 2023 (2 pages) |
16 December 2022 | Change of name notice (2 pages) |
16 December 2022 | Company name changed jeroboams LIMITED\certificate issued on 16/12/22
|
3 October 2022 | Group of companies' accounts made up to 31 March 2022 (29 pages) |
22 September 2022 | Termination of appointment of Nigel James Wright as a director on 10 September 2022 (1 page) |
16 May 2022 | Confirmation statement made on 15 May 2022 with no updates (3 pages) |
3 November 2021 | Group of companies' accounts made up to 31 March 2021 (32 pages) |
17 May 2021 | Confirmation statement made on 15 May 2021 with no updates (3 pages) |
8 September 2020 | Group of companies' accounts made up to 31 March 2020 (31 pages) |
22 June 2020 | Appointment of Mr Peter John Birney Mitchell as a director on 18 June 2020 (2 pages) |
18 May 2020 | Confirmation statement made on 15 May 2020 with no updates (3 pages) |
17 September 2019 | Group of companies' accounts made up to 31 March 2019 (29 pages) |
21 August 2019 | Appointment of Mr Stephen John Cornwell as a director on 20 August 2019 (2 pages) |
21 May 2019 | Satisfaction of charge 028870070011 in full (1 page) |
21 May 2019 | Satisfaction of charge 028870070007 in full (1 page) |
21 May 2019 | Satisfaction of charge 028870070009 in full (1 page) |
21 May 2019 | Satisfaction of charge 028870070004 in full (1 page) |
21 May 2019 | Satisfaction of charge 028870070006 in full (1 page) |
21 May 2019 | Satisfaction of charge 028870070010 in full (1 page) |
21 May 2019 | Satisfaction of charge 028870070008 in full (1 page) |
21 May 2019 | Satisfaction of charge 3 in full (1 page) |
21 May 2019 | Satisfaction of charge 028870070005 in full (1 page) |
15 May 2019 | Confirmation statement made on 15 May 2019 with updates (4 pages) |
29 April 2019 | Statement of capital following an allotment of shares on 28 March 2019
|
23 April 2019 | Resolutions
|
25 March 2019 | Appointment of Mr Matthew Fraser Tipping as a director on 21 March 2019 (2 pages) |
25 March 2019 | Appointment of Mr Edward Ivor Rich as a director on 21 March 2019 (2 pages) |
23 January 2019 | Confirmation statement made on 12 January 2019 with no updates (3 pages) |
10 September 2018 | Group of companies' accounts made up to 31 March 2018 (30 pages) |
15 January 2018 | Confirmation statement made on 12 January 2018 with no updates (3 pages) |
29 August 2017 | Group of companies' accounts made up to 31 March 2017 (30 pages) |
29 August 2017 | Group of companies' accounts made up to 31 March 2017 (30 pages) |
5 July 2017 | Appointment of Mr Nigel James Wright as a director on 1 July 2017 (2 pages) |
5 July 2017 | Appointment of Mr Nigel James Wright as a director on 1 July 2017 (2 pages) |
24 January 2017 | Confirmation statement made on 12 January 2017 with updates (6 pages) |
24 January 2017 | Confirmation statement made on 12 January 2017 with updates (6 pages) |
29 December 2016 | Memorandum and Articles of Association (28 pages) |
29 December 2016 | Memorandum and Articles of Association (28 pages) |
29 September 2016 | Resolutions
|
29 September 2016 | Resolutions
|
28 September 2016 | Statement of capital on 28 September 2016
|
28 September 2016 | Statement by Directors (1 page) |
28 September 2016 | Solvency Statement dated 05/09/16 (1 page) |
28 September 2016 | Resolutions
|
28 September 2016 | Statement by Directors (1 page) |
28 September 2016 | Solvency Statement dated 05/09/16 (1 page) |
28 September 2016 | Resolutions
|
28 September 2016 | Statement of capital on 28 September 2016
|
26 September 2016 | Statement of capital following an allotment of shares on 15 September 2016
|
26 September 2016 | Statement of capital following an allotment of shares on 15 September 2016
|
17 September 2016 | Group of companies' accounts made up to 31 March 2016 (33 pages) |
17 September 2016 | Group of companies' accounts made up to 31 March 2016 (33 pages) |
14 June 2016 | Termination of appointment of Nigel James Wright as a director on 8 June 2016 (1 page) |
14 June 2016 | Termination of appointment of Nigel James Wright as a director on 8 June 2016 (1 page) |
14 June 2016 | Termination of appointment of Nigel James Wright as a director on 8 June 2016 (1 page) |
14 June 2016 | Termination of appointment of Nigel James Wright as a director on 8 June 2016 (1 page) |
2 February 2016 | Annual return made up to 12 January 2016 with a full list of shareholders Statement of capital on 2016-02-02
|
2 February 2016 | Annual return made up to 12 January 2016 with a full list of shareholders Statement of capital on 2016-02-02
|
8 September 2015 | Appointment of Mr Hugh Francis Dering Sturges as a director on 1 September 2015 (2 pages) |
8 September 2015 | Termination of appointment of Stephen Thomas Gamble as a director on 31 August 2015 (1 page) |
8 September 2015 | Appointment of Mr Hugh Francis Dering Sturges as a director on 1 September 2015 (2 pages) |
8 September 2015 | Appointment of Mr Hugh Francis Dering Sturges as a director on 1 September 2015 (2 pages) |
8 September 2015 | Termination of appointment of Stephen Thomas Gamble as a director on 31 August 2015 (1 page) |
28 August 2015 | Group of companies' accounts made up to 31 March 2015 (22 pages) |
28 August 2015 | Group of companies' accounts made up to 31 March 2015 (22 pages) |
4 August 2015 | Registration of charge 028870070009, created on 16 July 2015 (34 pages) |
4 August 2015 | Registration of charge 028870070008, created on 16 July 2015 (34 pages) |
4 August 2015 | Registration of charge 028870070010, created on 16 July 2015 (34 pages) |
4 August 2015 | Registration of charge 028870070009, created on 16 July 2015 (34 pages) |
4 August 2015 | Registration of charge 028870070008, created on 16 July 2015 (34 pages) |
4 August 2015 | Registration of charge 028870070007, created on 16 July 2015 (34 pages) |
4 August 2015 | Registration of charge 028870070011, created on 16 July 2015 (35 pages) |
4 August 2015 | Registration of charge 028870070011, created on 16 July 2015 (35 pages) |
4 August 2015 | Registration of charge 028870070006, created on 16 July 2015 (35 pages) |
4 August 2015 | Registration of charge 028870070007, created on 16 July 2015 (34 pages) |
4 August 2015 | Registration of charge 028870070010, created on 16 July 2015 (34 pages) |
4 August 2015 | Registration of charge 028870070006, created on 16 July 2015 (35 pages) |
29 July 2015 | Registration of charge 028870070004, created on 16 July 2015 (52 pages) |
29 July 2015 | Registration of charge 028870070005, created on 16 July 2015 (52 pages) |
29 July 2015 | Registration of charge 028870070005, created on 16 July 2015 (52 pages) |
29 July 2015 | Registration of charge 028870070004, created on 16 July 2015 (52 pages) |
17 June 2015 | Termination of appointment of Michael Graham Lockhart Smith as a director on 15 June 2015 (1 page) |
17 June 2015 | Termination of appointment of Michael Graham Lockhart Smith as a director on 15 June 2015 (1 page) |
15 April 2015 | Satisfaction of charge 2 in full (1 page) |
15 April 2015 | Satisfaction of charge 2 in full (1 page) |
3 March 2015 | Appointment of Mr Nigel James Wright as a director on 1 March 2015 (2 pages) |
3 March 2015 | Appointment of Mr Nigel James Wright as a director on 1 March 2015 (2 pages) |
3 March 2015 | Appointment of Mr Nigel James Wright as a director on 1 March 2015 (2 pages) |
19 January 2015 | Annual return made up to 12 January 2015 with a full list of shareholders Statement of capital on 2015-01-19
|
19 January 2015 | Annual return made up to 12 January 2015 with a full list of shareholders Statement of capital on 2015-01-19
|
1 September 2014 | Group of companies' accounts made up to 31 March 2014 (22 pages) |
1 September 2014 | Group of companies' accounts made up to 31 March 2014 (22 pages) |
28 January 2014 | All of the property or undertaking has been released from charge 2 (2 pages) |
28 January 2014 | All of the property or undertaking has been released from charge 2 (2 pages) |
22 January 2014 | Annual return made up to 12 January 2014 with a full list of shareholders Statement of capital on 2014-01-22
|
22 January 2014 | Annual return made up to 12 January 2014 with a full list of shareholders Statement of capital on 2014-01-22
|
9 August 2013 | Group of companies' accounts made up to 31 March 2013 (22 pages) |
9 August 2013 | Group of companies' accounts made up to 31 March 2013 (22 pages) |
15 January 2013 | Annual return made up to 12 January 2013 with a full list of shareholders (5 pages) |
15 January 2013 | Annual return made up to 12 January 2013 with a full list of shareholders (5 pages) |
7 August 2012 | Group of companies' accounts made up to 31 March 2012 (22 pages) |
7 August 2012 | Group of companies' accounts made up to 31 March 2012 (22 pages) |
2 February 2012 | Annual return made up to 12 January 2012 with a full list of shareholders (5 pages) |
2 February 2012 | Director's details changed for Mr Stephen Thomas Gamble on 1 January 2012 (2 pages) |
2 February 2012 | Director's details changed for Mr Stephen Thomas Gamble on 1 January 2012 (2 pages) |
2 February 2012 | Annual return made up to 12 January 2012 with a full list of shareholders (5 pages) |
2 February 2012 | Director's details changed for Mr Stephen Thomas Gamble on 1 January 2012 (2 pages) |
22 September 2011 | Group of companies' accounts made up to 31 March 2011 (22 pages) |
22 September 2011 | Group of companies' accounts made up to 31 March 2011 (22 pages) |
10 February 2011 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
10 February 2011 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
25 January 2011 | Annual return made up to 12 January 2011 with a full list of shareholders (5 pages) |
25 January 2011 | Director's details changed for Mr Stephen Gamble on 1 January 2011 (2 pages) |
25 January 2011 | Director's details changed for Mr Stephen Gamble on 1 January 2011 (2 pages) |
25 January 2011 | Secretary's details changed for Mrs Caroline Ann Hall on 1 January 2011 (1 page) |
25 January 2011 | Annual return made up to 12 January 2011 with a full list of shareholders (5 pages) |
25 January 2011 | Director's details changed for Mr Stephen Gamble on 1 January 2011 (2 pages) |
25 January 2011 | Secretary's details changed for Mrs Caroline Ann Hall on 1 January 2011 (1 page) |
25 January 2011 | Secretary's details changed for Mrs Caroline Ann Hall on 1 January 2011 (1 page) |
25 September 2010 | Accounts for a dormant company made up to 31 March 2010 (22 pages) |
25 September 2010 | Accounts for a dormant company made up to 31 March 2010 (22 pages) |
26 January 2010 | Director's details changed for Michael Graham Lockhart Smith on 26 January 2010 (2 pages) |
26 January 2010 | Annual return made up to 12 January 2010 with a full list of shareholders (5 pages) |
26 January 2010 | Director's details changed for Mr Peter Charles Rich on 26 January 2010 (2 pages) |
26 January 2010 | Director's details changed for Mr Peter Charles Rich on 26 January 2010 (2 pages) |
26 January 2010 | Director's details changed for Mr Stephen Gamble on 26 January 2010 (2 pages) |
26 January 2010 | Director's details changed for Mr Stephen Gamble on 26 January 2010 (2 pages) |
26 January 2010 | Director's details changed for Michael Graham Lockhart Smith on 26 January 2010 (2 pages) |
26 January 2010 | Annual return made up to 12 January 2010 with a full list of shareholders (5 pages) |
25 November 2009 | Full accounts made up to 31 March 2009 (14 pages) |
25 November 2009 | Full accounts made up to 31 March 2009 (14 pages) |
20 January 2009 | Return made up to 12/01/09; full list of members (4 pages) |
20 January 2009 | Return made up to 12/01/09; full list of members (4 pages) |
17 October 2008 | Full accounts made up to 31 March 2008 (14 pages) |
17 October 2008 | Full accounts made up to 31 March 2008 (14 pages) |
6 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
6 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
16 January 2008 | Director's particulars changed (1 page) |
16 January 2008 | Return made up to 12/01/08; full list of members (3 pages) |
16 January 2008 | Director's particulars changed (1 page) |
16 January 2008 | Return made up to 12/01/08; full list of members (3 pages) |
14 December 2007 | Full accounts made up to 31 March 2007 (14 pages) |
14 December 2007 | Full accounts made up to 31 March 2007 (14 pages) |
5 October 2007 | Auditor's resignation (1 page) |
5 October 2007 | Auditor's resignation (1 page) |
31 January 2007 | Return made up to 12/01/07; full list of members (3 pages) |
31 January 2007 | Return made up to 12/01/07; full list of members (3 pages) |
30 January 2007 | Full accounts made up to 31 March 2006 (14 pages) |
30 January 2007 | Full accounts made up to 31 March 2006 (14 pages) |
19 January 2006 | Return made up to 12/01/06; full list of members (3 pages) |
19 January 2006 | Return made up to 12/01/06; full list of members (3 pages) |
28 October 2005 | New director appointed (2 pages) |
28 October 2005 | Director resigned (1 page) |
28 October 2005 | New director appointed (2 pages) |
28 October 2005 | Director resigned (1 page) |
28 September 2005 | Full accounts made up to 31 March 2005 (12 pages) |
28 September 2005 | Full accounts made up to 31 March 2005 (12 pages) |
5 August 2005 | Secretary resigned;director resigned (1 page) |
5 August 2005 | Secretary resigned;director resigned (1 page) |
5 August 2005 | New secretary appointed (2 pages) |
5 August 2005 | New secretary appointed (2 pages) |
17 January 2005 | Return made up to 12/01/05; full list of members
|
17 January 2005 | Return made up to 12/01/05; full list of members
|
21 September 2004 | Full accounts made up to 31 March 2004 (12 pages) |
21 September 2004 | Full accounts made up to 31 March 2004 (12 pages) |
12 May 2004 | Particulars of mortgage/charge (3 pages) |
12 May 2004 | Particulars of mortgage/charge (3 pages) |
11 May 2004 | Nc inc already adjusted 31/03/04 (1 page) |
11 May 2004 | Nc inc already adjusted 31/03/04 (1 page) |
26 April 2004 | Resolutions
|
26 April 2004 | Resolutions
|
26 April 2004 | Resolutions
|
26 April 2004 | Resolutions
|
13 April 2004 | Ad 31/03/04--------- £ si 10000@1=10000 £ ic 250000/260000 (2 pages) |
13 April 2004 | Ad 31/03/04--------- £ si 10000@1=10000 £ ic 250000/260000 (2 pages) |
24 January 2004 | Return made up to 12/01/04; full list of members (8 pages) |
24 January 2004 | Return made up to 12/01/04; full list of members (8 pages) |
12 September 2003 | Full accounts made up to 31 March 2003 (17 pages) |
12 September 2003 | Full accounts made up to 31 March 2003 (17 pages) |
5 April 2003 | Registered office changed on 05/04/03 from: 8/12 brook street london W15 1BH (1 page) |
5 April 2003 | Registered office changed on 05/04/03 from: 8/12 brook street london W15 1BH (1 page) |
25 January 2003 | Return made up to 12/01/03; full list of members
|
25 January 2003 | Return made up to 12/01/03; full list of members
|
24 September 2002 | Resolutions
|
24 September 2002 | Resolutions
|
17 September 2002 | Full accounts made up to 31 March 2002 (16 pages) |
17 September 2002 | Full accounts made up to 31 March 2002 (16 pages) |
2 September 2002 | Particulars of mortgage/charge (3 pages) |
2 September 2002 | Particulars of mortgage/charge (3 pages) |
19 April 2002 | New director appointed (3 pages) |
19 April 2002 | New director appointed (3 pages) |
19 April 2002 | New director appointed (3 pages) |
19 April 2002 | Director resigned (1 page) |
19 April 2002 | New director appointed (3 pages) |
19 April 2002 | Director resigned (1 page) |
16 January 2002 | Return made up to 12/01/02; full list of members (7 pages) |
16 January 2002 | Return made up to 12/01/02; full list of members (7 pages) |
9 August 2001 | Full accounts made up to 31 March 2001 (16 pages) |
9 August 2001 | Full accounts made up to 31 March 2001 (16 pages) |
1 February 2001 | Return made up to 12/01/01; full list of members (7 pages) |
1 February 2001 | Return made up to 12/01/01; full list of members (7 pages) |
19 October 2000 | Full accounts made up to 31 March 2000 (18 pages) |
19 October 2000 | Full accounts made up to 31 March 2000 (18 pages) |
21 January 2000 | Return made up to 12/01/00; full list of members (7 pages) |
21 January 2000 | Return made up to 12/01/00; full list of members (7 pages) |
22 September 1999 | Full accounts made up to 31 March 1999 (15 pages) |
22 September 1999 | Full accounts made up to 31 March 1999 (15 pages) |
20 April 1999 | £ nc 1000/500000 25/03/99 (1 page) |
20 April 1999 | Ad 26/03/99--------- £ si 249000@1=249000 £ ic 1000/250000 (2 pages) |
20 April 1999 | Resolutions
|
20 April 1999 | Ad 26/03/99--------- £ si 249000@1=249000 £ ic 1000/250000 (2 pages) |
20 April 1999 | £ nc 1000/500000 25/03/99 (1 page) |
20 April 1999 | Resolutions
|
8 February 1999 | Return made up to 12/01/99; no change of members (7 pages) |
8 February 1999 | Return made up to 12/01/99; no change of members (7 pages) |
6 August 1998 | Full accounts made up to 31 March 1998 (12 pages) |
6 August 1998 | Full accounts made up to 31 March 1998 (12 pages) |
1 May 1998 | Company name changed rich foods LIMITED\certificate issued on 05/05/98 (2 pages) |
1 May 1998 | Company name changed rich foods LIMITED\certificate issued on 05/05/98 (2 pages) |
5 February 1998 | Return made up to 12/01/98; full list of members (8 pages) |
5 February 1998 | Return made up to 12/01/98; full list of members (8 pages) |
1 September 1997 | Full accounts made up to 31 March 1997 (12 pages) |
1 September 1997 | Full accounts made up to 31 March 1997 (12 pages) |
31 January 1997 | Return made up to 12/01/97; no change of members (6 pages) |
31 January 1997 | Return made up to 12/01/97; no change of members (6 pages) |
8 October 1996 | Full accounts made up to 31 March 1996 (11 pages) |
8 October 1996 | Full accounts made up to 31 March 1996 (11 pages) |
7 July 1996 | Registered office changed on 07/07/96 from: 31 davies street london W1Y 2BH (1 page) |
7 July 1996 | Registered office changed on 07/07/96 from: 31 davies street london W1Y 2BH (1 page) |
9 August 1995 | Accounts for a small company made up to 31 March 1995 (12 pages) |
9 August 1995 | Accounts for a small company made up to 31 March 1995 (12 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (35 pages) |
7 February 1994 | Company name changed\certificate issued on 07/02/94 (2 pages) |
7 February 1994 | Company name changed\certificate issued on 07/02/94 (2 pages) |
12 January 1994 | Incorporation (32 pages) |
12 January 1994 | Incorporation (32 pages) |