Irving Way
London
NW9 6AQ
Director Name | Mr Andy Trigwell |
---|---|
Date of Birth | September 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 September 2017(22 years, 8 months after company formation) |
Appointment Duration | 6 years, 7 months |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | Unit 12 Garrick Road Industrial Estate Irving Way London NW9 6AQ |
Secretary Name | Mr Andy Trigwell |
---|---|
Status | Current |
Appointed | 20 September 2017(22 years, 8 months after company formation) |
Appointment Duration | 6 years, 7 months |
Role | Company Director |
Correspondence Address | Unit 12 Garrick Road Industrial Estate Irving Way London NW9 6AQ |
Director Name | Mr David Martin Maxfield Dutton |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1995(2 weeks, 4 days after company formation) |
Appointment Duration | 20 years, 6 months (resigned 13 August 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Highgate House Merton Lane London N6 6NA |
Director Name | Mr Stephen Edward Ville |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1995(2 weeks, 4 days after company formation) |
Appointment Duration | 20 years, 6 months (resigned 13 August 2015) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 16 Pickwick Way Chislehurst Kent BR7 6RZ |
Secretary Name | Helen Margaret Elliott-Adams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 February 1995(2 weeks, 6 days after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 21 March 1995) |
Role | Company Director |
Correspondence Address | Clevelands Stoney Lane Bovingdon Hertfordshire HP3 0DP |
Secretary Name | Robert Burrows |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 March 1995(2 months, 1 week after company formation) |
Appointment Duration | 5 months (resigned 21 August 1995) |
Role | Company Director |
Correspondence Address | Zendique House 213 Thorold Road Ilford Essex IG1 4HB |
Secretary Name | Diane Frances Boustead |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 August 1995(7 months, 1 week after company formation) |
Appointment Duration | 1 year, 9 months (resigned 09 June 1997) |
Role | Company Accountant |
Correspondence Address | 54 Oaklands Lane Smallford St Albans Hertfordshire AL4 0HS |
Secretary Name | Mrs Sue Elizabeth Ville |
---|---|
Nationality | Australian |
Status | Resigned |
Appointed | 09 June 1997(2 years, 4 months after company formation) |
Appointment Duration | 18 years, 2 months (resigned 13 August 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 Pickwick Way Chislehurst Kent BR7 6RZ |
Director Name | Mrs Sue Elizabeth Ville |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 04 June 1998(3 years, 4 months after company formation) |
Appointment Duration | 17 years, 2 months (resigned 13 August 2015) |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | 16 Pickwick Way Chislehurst Kent BR7 6RZ |
Director Name | Mr Jake Alaric Roger Emerson |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 2015(20 years, 7 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 20 September 2017) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Unit 12 Garrick Road Industrial Estate Irving Way London NW9 6AQ |
Secretary Name | Mr Jake Alaric Roger Emerson |
---|---|
Status | Resigned |
Appointed | 13 August 2015(20 years, 7 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 20 September 2017) |
Role | Company Director |
Correspondence Address | Unit 12 Garrick Road Industrial Estate Irving Way London NW9 6AQ |
Director Name | Mr Dean Arbel |
---|---|
Date of Birth | May 1976 (Born 48 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 10 September 2018(23 years, 8 months after company formation) |
Appointment Duration | 3 years (resigned 05 October 2021) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Unit 12 Garrick Road Industrial Estate Irving Way London NW9 6AQ |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 January 1995(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 January 1995(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | thebreadrollco.co.uk |
---|---|
Telephone | 01727 818000 |
Telephone region | St Albans |
Registered Address | Unit 12 Garrick Road Industrial Estate Irving Way London NW9 6AQ |
---|---|
Region | London |
Constituency | Hendon |
County | Greater London |
Ward | Colindale |
Built Up Area | Greater London |
Address Matches | 7 other UK companies use this postal address |
25k at £1 | Bread Roll Holding Company LTD 61.88% Ordinary A |
---|---|
15k at £1 | Bread Roll Holding Company LTD 37.13% Ordinary B |
25k at $0.01 | Bread Roll Holding Company LTD 0.62% Ordinary C |
15k at $0.01 | Bread Roll Holding Company LTD 0.37% Ordinary D |
Year | 2014 |
---|---|
Turnover | £8,424,787 |
Gross Profit | £3,109,365 |
Net Worth | £434,823 |
Cash | £4,372 |
Current Liabilities | £859,332 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 1 week from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 29 February |
Latest Return | 13 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 27 January 2025 (9 months from now) |
24 August 2015 | Delivered on: 27 August 2015 Persons entitled: Hsbc Bank PLC Classification: A registered charge Outstanding |
---|---|
31 March 2011 | Delivered on: 13 April 2011 Satisfied on: 8 July 2015 Persons entitled: The Bread Roll Holding Company Limited Classification: Debenture Secured details: £300,000 due or to become due from the company to the chargee. Particulars: Fixed and floating charge on all assets. Fully Satisfied |
26 September 1997 | Delivered on: 10 October 1997 Satisfied on: 26 January 2002 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a the chic-o-roll factory lyon way st albans herts t/no;-HD242613 and HD294532. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
14 August 1997 | Delivered on: 29 August 1997 Satisfied on: 26 January 2002 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
29 December 1995 | Delivered on: 18 January 1996 Satisfied on: 4 November 1998 Persons entitled: Advance Holdings Limited Classification: Rent deposit deed Secured details: £8,745.00 due or to become due from the company to the chargee. Particulars: Rent deposit monies of £8,745.00. Fully Satisfied |
29 December 1995 | Delivered on: 18 January 1996 Satisfied on: 4 November 1998 Persons entitled: Advance Holdings Limited Classification: Rent deposit deed Secured details: £7,665.00 due or to become due from the company to the chargee. Particulars: Rent deposit monies of £7,665.00. Fully Satisfied |
29 December 1995 | Delivered on: 18 January 1996 Satisfied on: 4 November 1998 Persons entitled: Advance Holdings Limited Classification: Rent deposit deed Secured details: £7,335.00 due or to become due from the company to the chargee. Particulars: Rent deposit monies of £7,335.00. Fully Satisfied |
29 December 1995 | Delivered on: 18 January 1996 Satisfied on: 4 November 1998 Persons entitled: Advance Holdings Limited Classification: Rent deposit deed Secured details: £6,255.00 due or to become due from the company to the chargee. Particulars: Rent deposit monies of £6,255.00. Fully Satisfied |
17 February 1995 | Delivered on: 2 March 1995 Satisfied on: 6 November 1997 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge 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 uncalled capital goodwill bookdebts and patents. Fully Satisfied |
25 January 2021 | Confirmation statement made on 13 January 2021 with no updates (3 pages) |
---|---|
17 January 2020 | Confirmation statement made on 13 January 2020 with no updates (3 pages) |
3 December 2019 | Audit exemption statement of guarantee by parent company for period ending 28/02/19 (3 pages) |
3 December 2019 | Notice of agreement to exemption from audit of accounts for period ending 28/02/19 (1 page) |
3 December 2019 | Consolidated accounts of parent company for subsidiary company period ending 28/02/19 (43 pages) |
3 December 2019 | Audit exemption subsidiary accounts made up to 28 February 2019 (19 pages) |
24 January 2019 | Confirmation statement made on 13 January 2019 with no updates (3 pages) |
12 December 2018 | Consolidated accounts of parent company for subsidiary company period ending 28/02/18 (44 pages) |
12 December 2018 | Audit exemption subsidiary accounts made up to 28 February 2018 (19 pages) |
4 December 2018 | Notice of agreement to exemption from audit of accounts for period ending 28/02/18 (1 page) |
4 December 2018 | Audit exemption statement of guarantee by parent company for period ending 28/02/18 (3 pages) |
4 October 2018 | Appointment of Mr Dean Arbel as a director on 10 September 2018 (2 pages) |
24 January 2018 | Confirmation statement made on 13 January 2018 with no updates (3 pages) |
5 December 2017 | Audit exemption subsidiary accounts made up to 28 February 2017 (19 pages) |
5 December 2017 | Audit exemption statement of guarantee by parent company for period ending 28/02/17 (3 pages) |
5 December 2017 | Consolidated accounts of parent company for subsidiary company period ending 28/02/17 (43 pages) |
5 December 2017 | Consolidated accounts of parent company for subsidiary company period ending 28/02/17 (43 pages) |
5 December 2017 | Audit exemption statement of guarantee by parent company for period ending 28/02/17 (3 pages) |
5 December 2017 | Audit exemption subsidiary accounts made up to 28 February 2017 (19 pages) |
5 December 2017 | Audit exemption statement of guarantee by parent company for period ending 28/02/17 (1 page) |
5 December 2017 | Audit exemption statement of guarantee by parent company for period ending 28/02/17 (1 page) |
14 November 2017 | Termination of appointment of Jake Alaric Roger Emerson as a secretary on 20 September 2017 (1 page) |
14 November 2017 | Appointment of Mr Andy Trigwell as a secretary on 20 September 2017 (2 pages) |
14 November 2017 | Termination of appointment of Jake Alaric Roger Emerson as a director on 20 September 2017 (1 page) |
14 November 2017 | Appointment of Mr Andy Trigwell as a director on 20 September 2017 (2 pages) |
14 November 2017 | Termination of appointment of Jake Alaric Roger Emerson as a secretary on 20 September 2017 (1 page) |
14 November 2017 | Termination of appointment of Jake Alaric Roger Emerson as a director on 20 September 2017 (1 page) |
14 November 2017 | Termination of appointment of Jake Alaric Roger Emerson as a secretary on 20 September 2017 (1 page) |
14 November 2017 | Appointment of Mr Andy Trigwell as a secretary on 20 September 2017 (2 pages) |
14 November 2017 | Termination of appointment of Jake Alaric Roger Emerson as a secretary on 20 September 2017 (1 page) |
14 November 2017 | Appointment of Mr Andy Trigwell as a director on 20 September 2017 (2 pages) |
14 March 2017 | Confirmation statement made on 13 January 2017 with updates (6 pages) |
14 March 2017 | Confirmation statement made on 13 January 2017 with updates (6 pages) |
13 January 2017 | Consolidated accounts of parent company for subsidiary company period ending 29/02/16 (46 pages) |
13 January 2017 | Consolidated accounts of parent company for subsidiary company period ending 29/02/16 (46 pages) |
13 January 2017 | Audit exemption subsidiary accounts made up to 29 February 2016 (19 pages) |
13 January 2017 | Audit exemption subsidiary accounts made up to 29 February 2016 (19 pages) |
11 December 2016 | Notice of agreement to exemption from audit of accounts for period ending 29/02/16 (2 pages) |
11 December 2016 | Audit exemption statement of guarantee by parent company for period ending 29/02/16 (4 pages) |
11 December 2016 | Audit exemption statement of guarantee by parent company for period ending 29/02/16 (4 pages) |
11 December 2016 | Notice of agreement to exemption from audit of accounts for period ending 29/02/16 (2 pages) |
29 March 2016 | Annual return made up to 13 January 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
29 March 2016 | Annual return made up to 13 January 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
6 November 2015 | Full accounts made up to 25 January 2015 (19 pages) |
6 November 2015 | Full accounts made up to 25 January 2015 (19 pages) |
3 September 2015 | Resolutions
|
3 September 2015 | Resolutions
|
3 September 2015 | Auditor's resignation (1 page) |
3 September 2015 | Auditor's resignation (1 page) |
27 August 2015 | Registration of charge 030094230009, created on 24 August 2015 (18 pages) |
27 August 2015 | Registration of charge 030094230009, created on 24 August 2015 (18 pages) |
20 August 2015 | Appointment of Mr Thomas Ralph Molnar as a director on 13 August 2015 (2 pages) |
20 August 2015 | Appointment of Mr Thomas Ralph Molnar as a director on 13 August 2015 (2 pages) |
19 August 2015 | Appointment of Mr Jake Alaric Roger Emerson as a secretary on 13 August 2015 (2 pages) |
19 August 2015 | Termination of appointment of Sue Elizabeth Ville as a secretary on 13 August 2015 (1 page) |
19 August 2015 | Termination of appointment of David Martin Maxfield Dutton as a director on 13 August 2015 (1 page) |
19 August 2015 | Registered office address changed from Lyon Way St Albans Hertfordshire AL4 0LQ to Unit 12 Garrick Road Industrial Estate Irving Way London NW9 6AQ on 19 August 2015 (1 page) |
19 August 2015 | Current accounting period extended from 25 January 2016 to 29 February 2016 (1 page) |
19 August 2015 | Termination of appointment of Stephen Edward Ville as a director on 13 August 2015 (1 page) |
19 August 2015 | Appointment of Mr Jake Alaric Roger Emerson as a director on 13 August 2015 (2 pages) |
19 August 2015 | Termination of appointment of Stephen Edward Ville as a director on 13 August 2015 (1 page) |
19 August 2015 | Registered office address changed from Lyon Way St Albans Hertfordshire AL4 0LQ to Unit 12 Garrick Road Industrial Estate Irving Way London NW9 6AQ on 19 August 2015 (1 page) |
19 August 2015 | Termination of appointment of Sue Elizabeth Ville as a director on 13 August 2015 (1 page) |
19 August 2015 | Current accounting period extended from 25 January 2016 to 29 February 2016 (1 page) |
19 August 2015 | Appointment of Mr Jake Alaric Roger Emerson as a director on 13 August 2015 (2 pages) |
19 August 2015 | Termination of appointment of Sue Elizabeth Ville as a secretary on 13 August 2015 (1 page) |
19 August 2015 | Appointment of Mr Jake Alaric Roger Emerson as a secretary on 13 August 2015 (2 pages) |
19 August 2015 | Termination of appointment of Sue Elizabeth Ville as a director on 13 August 2015 (1 page) |
19 August 2015 | Termination of appointment of David Martin Maxfield Dutton as a director on 13 August 2015 (1 page) |
8 July 2015 | Satisfaction of charge 8 in full (4 pages) |
8 July 2015 | Satisfaction of charge 8 in full (4 pages) |
13 January 2015 | Annual return made up to 13 January 2015 with a full list of shareholders Statement of capital on 2015-01-13
|
13 January 2015 | Annual return made up to 13 January 2015 with a full list of shareholders Statement of capital on 2015-01-13
|
28 November 2014 | Full accounts made up to 26 January 2014 (22 pages) |
28 November 2014 | Full accounts made up to 26 January 2014 (22 pages) |
14 January 2014 | Annual return made up to 13 January 2014 with a full list of shareholders Statement of capital on 2014-01-14
|
14 January 2014 | Annual return made up to 13 January 2014 with a full list of shareholders Statement of capital on 2014-01-14
|
28 October 2013 | Accounts for a small company made up to 27 January 2013 (10 pages) |
28 October 2013 | Accounts for a small company made up to 27 January 2013 (10 pages) |
16 January 2013 | Annual return made up to 13 January 2013 with a full list of shareholders (8 pages) |
16 January 2013 | Annual return made up to 13 January 2013 with a full list of shareholders (8 pages) |
24 October 2012 | Accounts for a small company made up to 22 January 2012 (10 pages) |
24 October 2012 | Accounts for a small company made up to 22 January 2012 (10 pages) |
26 January 2012 | Annual return made up to 13 January 2012 with a full list of shareholders (8 pages) |
26 January 2012 | Annual return made up to 13 January 2012 with a full list of shareholders (8 pages) |
22 August 2011 | Accounts for a small company made up to 22 January 2011 (10 pages) |
22 August 2011 | Accounts for a small company made up to 22 January 2011 (10 pages) |
13 April 2011 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
13 April 2011 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
21 January 2011 | Annual return made up to 13 January 2011 with a full list of shareholders (8 pages) |
21 January 2011 | Annual return made up to 13 January 2011 with a full list of shareholders (8 pages) |
25 November 2010 | Full accounts made up to 24 January 2010 (21 pages) |
25 November 2010 | Full accounts made up to 24 January 2010 (21 pages) |
14 January 2010 | Annual return made up to 13 January 2010 with a full list of shareholders (6 pages) |
14 January 2010 | Annual return made up to 13 January 2010 with a full list of shareholders (6 pages) |
2 December 2009 | Section 519 (1 page) |
2 December 2009 | Section 519 (1 page) |
28 November 2009 | Accounts for a medium company made up to 25 January 2009 (21 pages) |
28 November 2009 | Accounts for a medium company made up to 25 January 2009 (21 pages) |
17 November 2009 | Auditor's resignation (1 page) |
17 November 2009 | Auditor's resignation (1 page) |
13 January 2009 | Return made up to 13/01/09; full list of members (5 pages) |
13 January 2009 | Return made up to 13/01/09; full list of members (5 pages) |
13 January 2009 | Director and secretary's change of particulars / sue ville / 01/01/2000 (1 page) |
13 January 2009 | Director and secretary's change of particulars / sue ville / 01/01/2000 (1 page) |
23 December 2008 | Accounts for a medium company made up to 27 January 2008 (21 pages) |
23 December 2008 | Accounts for a medium company made up to 27 January 2008 (21 pages) |
29 October 2008 | Accounts for a medium company made up to 28 January 2007 (21 pages) |
29 October 2008 | Accounts for a medium company made up to 28 January 2007 (21 pages) |
18 February 2008 | Return made up to 13/01/08; no change of members (7 pages) |
18 February 2008 | Return made up to 13/01/08; no change of members (7 pages) |
7 August 2007 | Accounts for a medium company made up to 22 January 2006 (23 pages) |
7 August 2007 | Accounts for a medium company made up to 22 January 2006 (23 pages) |
23 January 2007 | Return made up to 13/01/07; no change of members (7 pages) |
23 January 2007 | Return made up to 13/01/07; no change of members (7 pages) |
26 September 2006 | Accounts for a medium company made up to 23 January 2005 (19 pages) |
26 September 2006 | Accounts for a medium company made up to 23 January 2005 (19 pages) |
23 January 2006 | Return made up to 13/01/06; full list of members (7 pages) |
23 January 2006 | Return made up to 13/01/06; full list of members (7 pages) |
22 July 2005 | Return made up to 13/01/05; full list of members; amend (7 pages) |
22 July 2005 | Return made up to 13/01/05; full list of members; amend (7 pages) |
7 July 2005 | Accounts for a medium company made up to 25 January 2004 (19 pages) |
7 July 2005 | Accounts for a medium company made up to 25 January 2004 (19 pages) |
20 January 2005 | Return made up to 13/01/05; full list of members (7 pages) |
20 January 2005 | Return made up to 13/01/05; full list of members (7 pages) |
17 November 2004 | Accounts for a medium company made up to 26 January 2003 (20 pages) |
17 November 2004 | Accounts for a medium company made up to 26 January 2003 (20 pages) |
9 February 2004 | Return made up to 13/01/04; change of members (7 pages) |
9 February 2004 | Return made up to 13/01/04; change of members (7 pages) |
7 January 2004 | Auditor's resignation (1 page) |
7 January 2004 | Auditor's resignation (1 page) |
30 April 2003 | Full accounts made up to 27 January 2002 (36 pages) |
30 April 2003 | Full accounts made up to 27 January 2002 (36 pages) |
5 February 2003 | Return made up to 13/01/03; no change of members (7 pages) |
5 February 2003 | Return made up to 13/01/03; no change of members (7 pages) |
8 April 2002 | Accounts for a medium company made up to 28 January 2001 (22 pages) |
8 April 2002 | Accounts for a medium company made up to 28 January 2001 (22 pages) |
12 February 2002 | Return made up to 13/01/02; full list of members (7 pages) |
12 February 2002 | Return made up to 13/01/02; full list of members (7 pages) |
26 January 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 January 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 January 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 January 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 February 2001 | Accounts for a medium company made up to 23 January 2000 (20 pages) |
26 February 2001 | Accounts for a medium company made up to 23 January 2000 (20 pages) |
25 January 2001 | Return made up to 13/01/01; full list of members (7 pages) |
25 January 2001 | Return made up to 13/01/01; full list of members (7 pages) |
18 December 2000 | Ad 22/11/00--------- us$ si [email protected]=400 us$ ic 0/400 (2 pages) |
18 December 2000 | Ad 22/11/00--------- us$ si [email protected]=400 us$ ic 0/400 (2 pages) |
29 November 2000 | Us$ nc 0/400 21/11/00 (1 page) |
29 November 2000 | Resolutions
|
29 November 2000 | Us$ nc 0/400 21/11/00 (1 page) |
29 November 2000 | Resolutions
|
7 January 2000 | Return made up to 13/01/00; full list of members (7 pages) |
7 January 2000 | Return made up to 13/01/00; full list of members (7 pages) |
5 January 2000 | Accounting reference date extended from 15/01/00 to 25/01/00 (1 page) |
5 January 2000 | Accounting reference date extended from 15/01/00 to 25/01/00 (1 page) |
14 December 1999 | Accounting reference date shortened from 30/01/00 to 15/01/00 (1 page) |
14 December 1999 | Accounting reference date shortened from 30/01/00 to 15/01/00 (1 page) |
3 December 1999 | Accounts for a medium company made up to 23 January 1999 (19 pages) |
3 December 1999 | Accounting reference date shortened from 31/01/99 to 30/01/99 (1 page) |
3 December 1999 | Accounts for a medium company made up to 23 January 1999 (19 pages) |
3 December 1999 | Accounting reference date shortened from 31/01/99 to 30/01/99 (1 page) |
12 February 1999 | Return made up to 13/01/99; no change of members (6 pages) |
12 February 1999 | Return made up to 13/01/99; no change of members (6 pages) |
10 December 1998 | Accounts for a medium company made up to 24 January 1998 (19 pages) |
10 December 1998 | Accounts for a medium company made up to 24 January 1998 (19 pages) |
10 June 1998 | New director appointed (2 pages) |
10 June 1998 | New director appointed (2 pages) |
23 January 1998 | Return made up to 13/01/98; no change of members (6 pages) |
23 January 1998 | Return made up to 13/01/98; no change of members (6 pages) |
11 November 1997 | Full accounts made up to 25 January 1997 (18 pages) |
11 November 1997 | Full accounts made up to 25 January 1997 (18 pages) |
6 November 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 November 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 October 1997 | Particulars of mortgage/charge (3 pages) |
10 October 1997 | Particulars of mortgage/charge (3 pages) |
29 August 1997 | Particulars of mortgage/charge (3 pages) |
29 August 1997 | Particulars of mortgage/charge (3 pages) |
21 August 1997 | Registered office changed on 21/08/97 from: unit 6 verulam industrial estate 224 london road st albans AL1 1JF (1 page) |
21 August 1997 | Registered office changed on 21/08/97 from: unit 6 verulam industrial estate 224 london road st albans AL1 1JF (1 page) |
2 July 1997 | New secretary appointed (2 pages) |
2 July 1997 | New secretary appointed (2 pages) |
2 July 1997 | Secretary resigned (1 page) |
2 July 1997 | Secretary resigned (1 page) |
19 March 1997 | Return made up to 13/01/97; full list of members (9 pages) |
19 March 1997 | Return made up to 13/01/97; full list of members (9 pages) |
8 November 1996 | Full accounts made up to 28 January 1996 (19 pages) |
8 November 1996 | Full accounts made up to 28 January 1996 (19 pages) |
31 May 1996 | Company name changed flowerbonus LIMITED\certificate issued on 03/06/96 (2 pages) |
31 May 1996 | Company name changed flowerbonus LIMITED\certificate issued on 03/06/96 (2 pages) |
20 February 1996 | Return made up to 13/01/96; full list of members (8 pages) |
20 February 1996 | Return made up to 13/01/96; full list of members (8 pages) |
18 January 1996 | Particulars of mortgage/charge (3 pages) |
18 January 1996 | Particulars of mortgage/charge (3 pages) |
18 January 1996 | Particulars of mortgage/charge (3 pages) |
18 January 1996 | Particulars of mortgage/charge (3 pages) |
18 January 1996 | Particulars of mortgage/charge (3 pages) |
18 January 1996 | Particulars of mortgage/charge (3 pages) |
18 January 1996 | Particulars of mortgage/charge (3 pages) |
18 January 1996 | Particulars of mortgage/charge (3 pages) |
5 January 1996 | Resolutions
|
5 January 1996 | £ nc 1000/310000 13/03/95 (1 page) |
5 January 1996 | Ad 13/03/95--------- £ si 174998@1=174998 £ ic 2/175000 (2 pages) |
5 January 1996 | Ad 13/03/95--------- £ si 174998@1=174998 £ ic 2/175000 (2 pages) |
5 January 1996 | Resolutions
|
5 January 1996 | £ nc 1000/310000 13/03/95 (1 page) |
22 November 1995 | Resolutions
|
22 November 1995 | Resolutions
|
11 October 1995 | Secretary resigned;new secretary appointed (2 pages) |
11 October 1995 | Secretary resigned;new secretary appointed (2 pages) |
27 March 1995 | Secretary resigned;new secretary appointed (2 pages) |
27 March 1995 | Secretary resigned;new secretary appointed (2 pages) |
2 March 1995 | Particulars of mortgage/charge (10 pages) |
2 March 1995 | Particulars of mortgage/charge (10 pages) |
13 January 1995 | Incorporation (9 pages) |
13 January 1995 | Incorporation (9 pages) |