Company NameJeroboams Group Limited
Company StatusActive
Company Number02887007
CategoryPrivate Limited Company
Incorporation Date12 January 1994(30 years, 3 months ago)
Previous NameJeroboams Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Peter Charles Rich
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed16 February 1994(1 month after company formation)
Appointment Duration30 years, 2 months
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence Address43 Portland Road
London
W11 4LJ
Secretary NameMrs Caroline Ann Hall
NationalityBritish
StatusCurrent
Appointed27 July 2005(11 years, 6 months after company formation)
Appointment Duration18 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address43 Portland Road
London
W11 4LJ
Director NameMr Hugh Francis Dering Sturges
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2015(21 years, 7 months after company formation)
Appointment Duration8 years, 8 months
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence Address43 Portland Road
London
W11 4LJ
Director NameMr Matthew Fraser Tipping
Date of BirthMay 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed21 March 2019(25 years, 2 months after company formation)
Appointment Duration5 years, 1 month
RoleCommercial Director
Country of ResidenceEngland
Correspondence Address43 Portland Road
London
W11 4LJ
Director NameMr Edward Ivor Rich
Date of BirthJune 1990 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed21 March 2019(25 years, 2 months after company formation)
Appointment Duration5 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address43 Portland Road
London
W11 4LJ
Director NameMr Stephen John Cornwell
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed20 August 2019(25 years, 7 months after company formation)
Appointment Duration4 years, 8 months
RoleFinance And Operations Director
Country of ResidenceEngland
Correspondence Address43 Portland Road
London
W11 4LJ
Director NameMr Peter John Birney Mitchell
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed18 June 2020(26 years, 5 months after company formation)
Appointment Duration3 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address43 Portland Road
London
W11 4LJ
Director NameMrs Clare Antonia Mary Eliot Rich
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed16 February 1994(1 month after company formation)
Appointment Duration11 years, 8 months (resigned 17 October 2005)
RoleCompany Director
Correspondence Address29 Clarendon Road
London
W11 4JB
Secretary NameMr Robert Graeme Meeres Young
NationalityBritish
StatusResigned
Appointed16 February 1994(1 month after company formation)
Appointment Duration11 years, 5 months (resigned 27 July 2005)
RoleCompany Accountant
Country of ResidenceEngland
Correspondence AddressSt Martins House Church Lane
Preston
Hitchin
Hertfordshire
SG4 7TP
Director NameMichael Wellington Hall
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1998(4 years, 3 months after company formation)
Appointment Duration3 years, 10 months (resigned 27 March 2002)
RoleCompany Director
Correspondence Address73 Revelstoke Road
London
SW18 5NL
Director NameMichael Graham Lockhart Smith
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2002(8 years, 2 months after company formation)
Appointment Duration13 years, 2 months (resigned 15 June 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address43 Portland Road
London
W11 4LJ
Director NameMr Robert Graeme Meeres Young
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2002(8 years, 2 months after company formation)
Appointment Duration3 years, 4 months (resigned 27 July 2005)
RoleCompany Accountant
Country of ResidenceEngland
Correspondence AddressSt Martins House Church Lane
Preston
Hitchin
Hertfordshire
SG4 7TP
Director NameMr Stephen Thomas Gamble
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2005(11 years, 9 months after company formation)
Appointment Duration9 years, 10 months (resigned 31 August 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address43 Portland Road
London
W11 4LJ
Director NameMr Nigel James Wright
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2015(21 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 08 June 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address43 Portland Road
London
W11 4LJ
Director NameMr Nigel James Wright
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2017(23 years, 5 months after company formation)
Appointment Duration5 years, 2 months (resigned 10 September 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address43 Portland Road
London
W11 4LJ
Director NameHuntsmoor Limited (Corporation)
StatusResigned
Appointed12 January 1994(same day as company formation)
Correspondence AddressCarmelite
50 Victoria Embankment Blackfriars
London
EC4Y 0DX
Secretary NameHuntsmoor Nominees Limited (Corporation)
StatusResigned
Appointed12 January 1994(same day as company formation)
Correspondence AddressCarmelite
50 Victoria Embankment Blackfriars
London
EC4Y 0DX

Contact

Websitejeroboams.co.uk
Telephone020 77308108
Telephone regionLondon

Location

Registered Address43 Portland Road
London
W11 4LJ
RegionLondon
ConstituencyKensington
CountyGreater London
WardNorland
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

250k at £1Lupines LTD
96.15%
Ordinary
10k at £1Rich Estates LTD
3.85%
Deferred

Financials

Year2014
Turnover£19,364,234
Gross Profit£4,660,610
Net Worth-£2,340,312
Cash£756,845
Current Liabilities£4,685,550

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryGroup
Accounts Year End31 March

Returns

Latest Return15 May 2023 (11 months, 2 weeks ago)
Next Return Due29 May 2024 (1 month from now)

Charges

16 July 2015Delivered on: 4 August 2015
Persons entitled: Front Street Finance Limited

Classification: A registered charge
Outstanding
16 July 2015Delivered on: 4 August 2015
Persons entitled: Front Street Finance Limited

Classification: A registered charge
Outstanding
16 July 2015Delivered on: 4 August 2015
Persons entitled: Front Street Finance Limited

Classification: A registered charge
Outstanding
16 July 2015Delivered on: 4 August 2015
Persons entitled: Front Street Finance Limited

Classification: A registered charge
Outstanding
16 July 2015Delivered on: 29 July 2015
Persons entitled: Front Street Finance Limited

Classification: A registered charge
Outstanding
16 July 2015Delivered on: 29 July 2015
Persons entitled: Front Street Finance Limited

Classification: A registered charge
Outstanding
21 January 2011Delivered 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 2015Delivered on: 4 August 2015
Persons entitled: Front Street Finance Limited

Classification: A registered charge
Outstanding
16 July 2015Delivered on: 4 August 2015
Persons entitled: Front Street Finance Limited

Classification: A registered charge
Outstanding
10 May 2004Delivered 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 2002Delivered 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

Filing History

27 October 2023Group of companies' accounts made up to 31 March 2023 (28 pages)
23 May 2023Confirmation statement made on 15 May 2023 with no updates (3 pages)
16 May 2023Appointment of Ms Lucie Victoria Parker as a director on 3 May 2023 (2 pages)
16 December 2022Change of name notice (2 pages)
16 December 2022Company name changed jeroboams LIMITED\certificate issued on 16/12/22
  • RES15 ‐ Change company name resolution on 2022-11-24
(2 pages)
3 October 2022Group of companies' accounts made up to 31 March 2022 (29 pages)
22 September 2022Termination of appointment of Nigel James Wright as a director on 10 September 2022 (1 page)
16 May 2022Confirmation statement made on 15 May 2022 with no updates (3 pages)
3 November 2021Group of companies' accounts made up to 31 March 2021 (32 pages)
17 May 2021Confirmation statement made on 15 May 2021 with no updates (3 pages)
8 September 2020Group of companies' accounts made up to 31 March 2020 (31 pages)
22 June 2020Appointment of Mr Peter John Birney Mitchell as a director on 18 June 2020 (2 pages)
18 May 2020Confirmation statement made on 15 May 2020 with no updates (3 pages)
17 September 2019Group of companies' accounts made up to 31 March 2019 (29 pages)
21 August 2019Appointment of Mr Stephen John Cornwell as a director on 20 August 2019 (2 pages)
21 May 2019Satisfaction of charge 028870070011 in full (1 page)
21 May 2019Satisfaction of charge 028870070007 in full (1 page)
21 May 2019Satisfaction of charge 028870070009 in full (1 page)
21 May 2019Satisfaction of charge 028870070004 in full (1 page)
21 May 2019Satisfaction of charge 028870070006 in full (1 page)
21 May 2019Satisfaction of charge 028870070010 in full (1 page)
21 May 2019Satisfaction of charge 028870070008 in full (1 page)
21 May 2019Satisfaction of charge 3 in full (1 page)
21 May 2019Satisfaction of charge 028870070005 in full (1 page)
15 May 2019Confirmation statement made on 15 May 2019 with updates (4 pages)
29 April 2019Statement of capital following an allotment of shares on 28 March 2019
  • GBP 3,750,000
(3 pages)
23 April 2019Resolutions
  • RES13 ‐ Removal of restriction on prohibiting a director's participation 26/03/2019
(2 pages)
25 March 2019Appointment of Mr Matthew Fraser Tipping as a director on 21 March 2019 (2 pages)
25 March 2019Appointment of Mr Edward Ivor Rich as a director on 21 March 2019 (2 pages)
23 January 2019Confirmation statement made on 12 January 2019 with no updates (3 pages)
10 September 2018Group of companies' accounts made up to 31 March 2018 (30 pages)
15 January 2018Confirmation statement made on 12 January 2018 with no updates (3 pages)
29 August 2017Group of companies' accounts made up to 31 March 2017 (30 pages)
29 August 2017Group of companies' accounts made up to 31 March 2017 (30 pages)
5 July 2017Appointment of Mr Nigel James Wright as a director on 1 July 2017 (2 pages)
5 July 2017Appointment of Mr Nigel James Wright as a director on 1 July 2017 (2 pages)
24 January 2017Confirmation statement made on 12 January 2017 with updates (6 pages)
24 January 2017Confirmation statement made on 12 January 2017 with updates (6 pages)
29 December 2016Memorandum and Articles of Association (28 pages)
29 December 2016Memorandum and Articles of Association (28 pages)
29 September 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(10 pages)
29 September 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(10 pages)
28 September 2016Statement of capital on 28 September 2016
  • GBP 250,000
(5 pages)
28 September 2016Statement by Directors (1 page)
28 September 2016Solvency Statement dated 05/09/16 (1 page)
28 September 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES06 ‐ Resolution of reduction in issued share capital
(3 pages)
28 September 2016Statement by Directors (1 page)
28 September 2016Solvency Statement dated 05/09/16 (1 page)
28 September 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES06 ‐ Resolution of reduction in issued share capital
(3 pages)
28 September 2016Statement of capital on 28 September 2016
  • GBP 250,000
(5 pages)
26 September 2016Statement of capital following an allotment of shares on 15 September 2016
  • GBP 750,000
(3 pages)
26 September 2016Statement of capital following an allotment of shares on 15 September 2016
  • GBP 750,000
(3 pages)
17 September 2016Group of companies' accounts made up to 31 March 2016 (33 pages)
17 September 2016Group of companies' accounts made up to 31 March 2016 (33 pages)
14 June 2016Termination of appointment of Nigel James Wright as a director on 8 June 2016 (1 page)
14 June 2016Termination of appointment of Nigel James Wright as a director on 8 June 2016 (1 page)
14 June 2016Termination of appointment of Nigel James Wright as a director on 8 June 2016 (1 page)
14 June 2016Termination of appointment of Nigel James Wright as a director on 8 June 2016 (1 page)
2 February 2016Annual return made up to 12 January 2016 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 260,000
(5 pages)
2 February 2016Annual return made up to 12 January 2016 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 260,000
(5 pages)
8 September 2015Appointment of Mr Hugh Francis Dering Sturges as a director on 1 September 2015 (2 pages)
8 September 2015Termination of appointment of Stephen Thomas Gamble as a director on 31 August 2015 (1 page)
8 September 2015Appointment of Mr Hugh Francis Dering Sturges as a director on 1 September 2015 (2 pages)
8 September 2015Appointment of Mr Hugh Francis Dering Sturges as a director on 1 September 2015 (2 pages)
8 September 2015Termination of appointment of Stephen Thomas Gamble as a director on 31 August 2015 (1 page)
28 August 2015Group of companies' accounts made up to 31 March 2015 (22 pages)
28 August 2015Group of companies' accounts made up to 31 March 2015 (22 pages)
4 August 2015Registration of charge 028870070009, created on 16 July 2015 (34 pages)
4 August 2015Registration of charge 028870070008, created on 16 July 2015 (34 pages)
4 August 2015Registration of charge 028870070010, created on 16 July 2015 (34 pages)
4 August 2015Registration of charge 028870070009, created on 16 July 2015 (34 pages)
4 August 2015Registration of charge 028870070008, created on 16 July 2015 (34 pages)
4 August 2015Registration of charge 028870070007, created on 16 July 2015 (34 pages)
4 August 2015Registration of charge 028870070011, created on 16 July 2015 (35 pages)
4 August 2015Registration of charge 028870070011, created on 16 July 2015 (35 pages)
4 August 2015Registration of charge 028870070006, created on 16 July 2015 (35 pages)
4 August 2015Registration of charge 028870070007, created on 16 July 2015 (34 pages)
4 August 2015Registration of charge 028870070010, created on 16 July 2015 (34 pages)
4 August 2015Registration of charge 028870070006, created on 16 July 2015 (35 pages)
29 July 2015Registration of charge 028870070004, created on 16 July 2015 (52 pages)
29 July 2015Registration of charge 028870070005, created on 16 July 2015 (52 pages)
29 July 2015Registration of charge 028870070005, created on 16 July 2015 (52 pages)
29 July 2015Registration of charge 028870070004, created on 16 July 2015 (52 pages)
17 June 2015Termination of appointment of Michael Graham Lockhart Smith as a director on 15 June 2015 (1 page)
17 June 2015Termination of appointment of Michael Graham Lockhart Smith as a director on 15 June 2015 (1 page)
15 April 2015Satisfaction of charge 2 in full (1 page)
15 April 2015Satisfaction of charge 2 in full (1 page)
3 March 2015Appointment of Mr Nigel James Wright as a director on 1 March 2015 (2 pages)
3 March 2015Appointment of Mr Nigel James Wright as a director on 1 March 2015 (2 pages)
3 March 2015Appointment of Mr Nigel James Wright as a director on 1 March 2015 (2 pages)
19 January 2015Annual return made up to 12 January 2015 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 260,000
(5 pages)
19 January 2015Annual return made up to 12 January 2015 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 260,000
(5 pages)
1 September 2014Group of companies' accounts made up to 31 March 2014 (22 pages)
1 September 2014Group of companies' accounts made up to 31 March 2014 (22 pages)
28 January 2014All of the property or undertaking has been released from charge 2 (2 pages)
28 January 2014All of the property or undertaking has been released from charge 2 (2 pages)
22 January 2014Annual return made up to 12 January 2014 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 260,000
(5 pages)
22 January 2014Annual return made up to 12 January 2014 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 260,000
(5 pages)
9 August 2013Group of companies' accounts made up to 31 March 2013 (22 pages)
9 August 2013Group of companies' accounts made up to 31 March 2013 (22 pages)
15 January 2013Annual return made up to 12 January 2013 with a full list of shareholders (5 pages)
15 January 2013Annual return made up to 12 January 2013 with a full list of shareholders (5 pages)
7 August 2012Group of companies' accounts made up to 31 March 2012 (22 pages)
7 August 2012Group of companies' accounts made up to 31 March 2012 (22 pages)
2 February 2012Annual return made up to 12 January 2012 with a full list of shareholders (5 pages)
2 February 2012Director's details changed for Mr Stephen Thomas Gamble on 1 January 2012 (2 pages)
2 February 2012Director's details changed for Mr Stephen Thomas Gamble on 1 January 2012 (2 pages)
2 February 2012Annual return made up to 12 January 2012 with a full list of shareholders (5 pages)
2 February 2012Director's details changed for Mr Stephen Thomas Gamble on 1 January 2012 (2 pages)
22 September 2011Group of companies' accounts made up to 31 March 2011 (22 pages)
22 September 2011Group of companies' accounts made up to 31 March 2011 (22 pages)
10 February 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
10 February 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
25 January 2011Annual return made up to 12 January 2011 with a full list of shareholders (5 pages)
25 January 2011Director's details changed for Mr Stephen Gamble on 1 January 2011 (2 pages)
25 January 2011Director's details changed for Mr Stephen Gamble on 1 January 2011 (2 pages)
25 January 2011Secretary's details changed for Mrs Caroline Ann Hall on 1 January 2011 (1 page)
25 January 2011Annual return made up to 12 January 2011 with a full list of shareholders (5 pages)
25 January 2011Director's details changed for Mr Stephen Gamble on 1 January 2011 (2 pages)
25 January 2011Secretary's details changed for Mrs Caroline Ann Hall on 1 January 2011 (1 page)
25 January 2011Secretary's details changed for Mrs Caroline Ann Hall on 1 January 2011 (1 page)
25 September 2010Accounts for a dormant company made up to 31 March 2010 (22 pages)
25 September 2010Accounts for a dormant company made up to 31 March 2010 (22 pages)
26 January 2010Director's details changed for Michael Graham Lockhart Smith on 26 January 2010 (2 pages)
26 January 2010Annual return made up to 12 January 2010 with a full list of shareholders (5 pages)
26 January 2010Director's details changed for Mr Peter Charles Rich on 26 January 2010 (2 pages)
26 January 2010Director's details changed for Mr Peter Charles Rich on 26 January 2010 (2 pages)
26 January 2010Director's details changed for Mr Stephen Gamble on 26 January 2010 (2 pages)
26 January 2010Director's details changed for Mr Stephen Gamble on 26 January 2010 (2 pages)
26 January 2010Director's details changed for Michael Graham Lockhart Smith on 26 January 2010 (2 pages)
26 January 2010Annual return made up to 12 January 2010 with a full list of shareholders (5 pages)
25 November 2009Full accounts made up to 31 March 2009 (14 pages)
25 November 2009Full accounts made up to 31 March 2009 (14 pages)
20 January 2009Return made up to 12/01/09; full list of members (4 pages)
20 January 2009Return made up to 12/01/09; full list of members (4 pages)
17 October 2008Full accounts made up to 31 March 2008 (14 pages)
17 October 2008Full accounts made up to 31 March 2008 (14 pages)
6 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
6 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
16 January 2008Director's particulars changed (1 page)
16 January 2008Return made up to 12/01/08; full list of members (3 pages)
16 January 2008Director's particulars changed (1 page)
16 January 2008Return made up to 12/01/08; full list of members (3 pages)
14 December 2007Full accounts made up to 31 March 2007 (14 pages)
14 December 2007Full accounts made up to 31 March 2007 (14 pages)
5 October 2007Auditor's resignation (1 page)
5 October 2007Auditor's resignation (1 page)
31 January 2007Return made up to 12/01/07; full list of members (3 pages)
31 January 2007Return made up to 12/01/07; full list of members (3 pages)
30 January 2007Full accounts made up to 31 March 2006 (14 pages)
30 January 2007Full accounts made up to 31 March 2006 (14 pages)
19 January 2006Return made up to 12/01/06; full list of members (3 pages)
19 January 2006Return made up to 12/01/06; full list of members (3 pages)
28 October 2005New director appointed (2 pages)
28 October 2005Director resigned (1 page)
28 October 2005New director appointed (2 pages)
28 October 2005Director resigned (1 page)
28 September 2005Full accounts made up to 31 March 2005 (12 pages)
28 September 2005Full accounts made up to 31 March 2005 (12 pages)
5 August 2005Secretary resigned;director resigned (1 page)
5 August 2005Secretary resigned;director resigned (1 page)
5 August 2005New secretary appointed (2 pages)
5 August 2005New secretary appointed (2 pages)
17 January 2005Return made up to 12/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
17 January 2005Return made up to 12/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
21 September 2004Full accounts made up to 31 March 2004 (12 pages)
21 September 2004Full accounts made up to 31 March 2004 (12 pages)
12 May 2004Particulars of mortgage/charge (3 pages)
12 May 2004Particulars of mortgage/charge (3 pages)
11 May 2004Nc inc already adjusted 31/03/04 (1 page)
11 May 2004Nc inc already adjusted 31/03/04 (1 page)
26 April 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
26 April 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
26 April 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
26 April 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
13 April 2004Ad 31/03/04--------- £ si 10000@1=10000 £ ic 250000/260000 (2 pages)
13 April 2004Ad 31/03/04--------- £ si 10000@1=10000 £ ic 250000/260000 (2 pages)
24 January 2004Return made up to 12/01/04; full list of members (8 pages)
24 January 2004Return made up to 12/01/04; full list of members (8 pages)
12 September 2003Full accounts made up to 31 March 2003 (17 pages)
12 September 2003Full accounts made up to 31 March 2003 (17 pages)
5 April 2003Registered office changed on 05/04/03 from: 8/12 brook street london W15 1BH (1 page)
5 April 2003Registered office changed on 05/04/03 from: 8/12 brook street london W15 1BH (1 page)
25 January 2003Return made up to 12/01/03; full list of members
  • 363(287) ‐ Registered office changed on 25/01/03
(8 pages)
25 January 2003Return made up to 12/01/03; full list of members
  • 363(287) ‐ Registered office changed on 25/01/03
(8 pages)
24 September 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
24 September 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
17 September 2002Full accounts made up to 31 March 2002 (16 pages)
17 September 2002Full accounts made up to 31 March 2002 (16 pages)
2 September 2002Particulars of mortgage/charge (3 pages)
2 September 2002Particulars of mortgage/charge (3 pages)
19 April 2002New director appointed (3 pages)
19 April 2002New director appointed (3 pages)
19 April 2002New director appointed (3 pages)
19 April 2002Director resigned (1 page)
19 April 2002New director appointed (3 pages)
19 April 2002Director resigned (1 page)
16 January 2002Return made up to 12/01/02; full list of members (7 pages)
16 January 2002Return made up to 12/01/02; full list of members (7 pages)
9 August 2001Full accounts made up to 31 March 2001 (16 pages)
9 August 2001Full accounts made up to 31 March 2001 (16 pages)
1 February 2001Return made up to 12/01/01; full list of members (7 pages)
1 February 2001Return made up to 12/01/01; full list of members (7 pages)
19 October 2000Full accounts made up to 31 March 2000 (18 pages)
19 October 2000Full accounts made up to 31 March 2000 (18 pages)
21 January 2000Return made up to 12/01/00; full list of members (7 pages)
21 January 2000Return made up to 12/01/00; full list of members (7 pages)
22 September 1999Full accounts made up to 31 March 1999 (15 pages)
22 September 1999Full accounts made up to 31 March 1999 (15 pages)
20 April 1999£ nc 1000/500000 25/03/99 (1 page)
20 April 1999Ad 26/03/99--------- £ si 249000@1=249000 £ ic 1000/250000 (2 pages)
20 April 1999Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
20 April 1999Ad 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 1999Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
8 February 1999Return made up to 12/01/99; no change of members (7 pages)
8 February 1999Return made up to 12/01/99; no change of members (7 pages)
6 August 1998Full accounts made up to 31 March 1998 (12 pages)
6 August 1998Full accounts made up to 31 March 1998 (12 pages)
1 May 1998Company name changed rich foods LIMITED\certificate issued on 05/05/98 (2 pages)
1 May 1998Company name changed rich foods LIMITED\certificate issued on 05/05/98 (2 pages)
5 February 1998Return made up to 12/01/98; full list of members (8 pages)
5 February 1998Return made up to 12/01/98; full list of members (8 pages)
1 September 1997Full accounts made up to 31 March 1997 (12 pages)
1 September 1997Full accounts made up to 31 March 1997 (12 pages)
31 January 1997Return made up to 12/01/97; no change of members (6 pages)
31 January 1997Return made up to 12/01/97; no change of members (6 pages)
8 October 1996Full accounts made up to 31 March 1996 (11 pages)
8 October 1996Full accounts made up to 31 March 1996 (11 pages)
7 July 1996Registered office changed on 07/07/96 from: 31 davies street london W1Y 2BH (1 page)
7 July 1996Registered office changed on 07/07/96 from: 31 davies street london W1Y 2BH (1 page)
9 August 1995Accounts for a small company made up to 31 March 1995 (12 pages)
9 August 1995Accounts for a small company made up to 31 March 1995 (12 pages)
1 January 1995A selection of documents registered before 1 January 1995 (35 pages)
7 February 1994Company name changed\certificate issued on 07/02/94 (2 pages)
7 February 1994Company name changed\certificate issued on 07/02/94 (2 pages)
12 January 1994Incorporation (32 pages)
12 January 1994Incorporation (32 pages)