Company NameBpl123 Limited
Company StatusDissolved
Company Number03092239
CategoryPrivate Limited Company
Incorporation Date17 August 1995(28 years, 8 months ago)
Dissolution Date28 September 2021 (2 years, 7 months ago)
Previous Names6

Business Activity

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

Directors

Director NameMr Adrian Rowland Walker
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed06 December 2019(24 years, 3 months after company formation)
Appointment Duration1 year, 9 months (closed 28 September 2021)
RoleDirector, Cfo
Country of ResidenceEngland
Correspondence Address1st Floor 163 Eversholt Street
London
NW1 1BU
Director NameNeil Stewart MacDonald
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed05 September 1995(2 weeks, 5 days after company formation)
Appointment Duration1 week, 1 day (resigned 13 September 1995)
RoleSolicitor
Correspondence Address24 Pine View Manor Hartland Road
Epping
Essex
CM16 4PB
Director NameAndrew John Cameron
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed05 September 1995(2 weeks, 5 days after company formation)
Appointment Duration1 week, 1 day (resigned 13 September 1995)
RoleSolicitor
Correspondence AddressConifers Oakley Lane
Chinnor
Oxfordshire
OX9 4HT
Secretary NameNeil Stewart MacDonald
NationalityBritish
StatusResigned
Appointed05 September 1995(2 weeks, 5 days after company formation)
Appointment Duration1 week, 1 day (resigned 13 September 1995)
RoleSolicitor
Correspondence Address24 Pine View Manor Hartland Road
Epping
Essex
CM16 4PB
Director NameMr Mark Jeffrey Tousey
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed13 September 1995(3 weeks, 6 days after company formation)
Appointment Duration11 years, 5 months (resigned 21 February 2007)
RoleVenture Capitalist
Country of ResidenceEngland
Correspondence Address25 Onslow Square
London
SW7 3NJ
Director NameMr Gary Caesar
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed13 September 1995(3 weeks, 6 days after company formation)
Appointment Duration2 years, 1 month (resigned 30 October 1997)
RoleVenture Capitalist
Correspondence Address12 Oakley Street
London
SW3 5NT
Director NameMr John Edward Gater
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed13 September 1995(3 weeks, 6 days after company formation)
Appointment Duration11 years, 5 months (resigned 21 February 2007)
RoleRestauranteur
Country of ResidenceEngland
Correspondence AddressLyndum 3 The Mount
Fetcham
Leatherhead
Surrey
KT22 9EB
Secretary NameJohn David Rimer
NationalityBritish
StatusResigned
Appointed13 September 1995(3 weeks, 6 days after company formation)
Appointment Duration11 years, 5 months (resigned 21 February 2007)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Court House
Chenies
Rickmansworth
Hertfordshire
WD3 6EU
Director NameJohn David Rimer
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1998(2 years, 4 months after company formation)
Appointment Duration9 years, 1 month (resigned 21 February 2007)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Court House
Chenies
Rickmansworth
Hertfordshire
WD3 6EU
Director NameMr Shaffin Damji
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed09 June 1999(3 years, 9 months after company formation)
Appointment Duration7 years, 8 months (resigned 21 February 2007)
RoleExecutive
Country of ResidenceEngland
Correspondence Address23 Devereux Lane
London
SW13 8DB
Director NameMark Geoffrey William Burgess
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed09 June 1999(3 years, 9 months after company formation)
Appointment Duration3 years, 7 months (resigned 16 January 2003)
RoleAccountant
Correspondence Address5 Glenmore House
Richmond Hill
Richmond
Surrey
TW10 6BQ
Director NameGodfrey Frank Jillings
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed27 May 2002(6 years, 9 months after company formation)
Appointment Duration4 years, 9 months (resigned 21 February 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address47 Hurlingham Square
Peterborough Road
London
SW6 3DZ
Director NameJeffrey James Bocan
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityAmerican
StatusResigned
Appointed08 January 2004(8 years, 4 months after company formation)
Appointment Duration2 years, 1 month (resigned 14 February 2006)
RoleVenture Capital
Correspondence Address2109 Linwood
Royal Oak
Mi 48073
United States
Director NameMr Robert Wilson
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2005(9 years, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 21 February 2007)
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence Address8 Bywater Road
South Woodham Ferrers
Chelmsford
Essex
CM3 7AJ
Director NameMr Trevor Michael Hope
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2006(10 years, 6 months after company formation)
Appointment Duration1 year (resigned 21 February 2007)
RoleVenture Capital
Country of ResidenceEngland
Correspondence Address25 Charlotte Court
68b Old Kent Road
London
SE1 4NU
Director NameMr James Parsons
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2007(11 years, 6 months after company formation)
Appointment Duration5 years, 5 months (resigned 01 August 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 East Heath Road
London
NW3 1AL
Director NameMr Graham Turner
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2007(11 years, 6 months after company formation)
Appointment Duration5 years, 5 months (resigned 01 August 2012)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor 163 Eversholt Street
London
NW1 1BU
Director NameMr Mohan Mansigani
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2007(11 years, 6 months after company formation)
Appointment Duration7 years, 5 months (resigned 31 July 2014)
RoleDirector Chief Financial Offic
Country of ResidenceUnited Kingdom
Correspondence Address163 Eversholt Street
London
NW1 1BU
Secretary NameMohan Mansigani
NationalityBritish
StatusResigned
Appointed21 February 2007(11 years, 6 months after company formation)
Appointment Duration7 years, 5 months (resigned 31 July 2014)
RoleDirector Chief Financial Offic
Country of ResidenceUnited Kingdom
Correspondence Address163 Eversholt Street
London
NW1 1BU
Director NameJohn Derkach
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2012(16 years, 11 months after company formation)
Appointment Duration1 year, 9 months (resigned 30 April 2014)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence Address163 Eversholt Street
London
NW1 1BU
Director NameMr Stephen Richards
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2014(18 years, 8 months after company formation)
Appointment Duration5 years (resigned 30 April 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1st Floor 163 Eversholt Street
London
NW1 1BU
Director NameMr Timothy John Doubleday
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2014(18 years, 10 months after company formation)
Appointment Duration2 years, 11 months (resigned 21 June 2017)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address163 Eversholt Street
London
NW1 1BU
Director NameMr Giles Matthew Oliver David
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2017(21 years, 10 months after company formation)
Appointment Duration2 years, 5 months (resigned 06 December 2019)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address163 Eversholt Street
London
NW1 1BU
Secretary NameGiles Matthew Oliver David
StatusResigned
Appointed21 June 2017(21 years, 10 months after company formation)
Appointment Duration2 years, 5 months (resigned 06 December 2019)
RoleCompany Director
Correspondence Address163 Eversholt Street
London
NW1 1BU
Director NameMr James Forrester Spragg
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2019(23 years, 8 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 March 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor 163 Eversholt Street
London
NW1 1BU
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed17 August 1995(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed17 August 1995(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Director NameMentor UK Limited (Corporation)
Date of BirthMay 1996 (Born 28 years ago)
StatusResigned
Appointed16 January 2003(7 years, 5 months after company formation)
Appointment Duration2 years, 3 months (resigned 30 April 2005)
Correspondence AddressMillwheel Cottage
Sandford Lane, Woodley
Reading
Berkshire
RG5 4TB

Contact

Websitemapotters.com

Location

Registered AddressLower Ground Floor, Elsley House
24/30 Great Titchfield Street
London
W1W 8BF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Shareholders

5.4k at £1Casual Dining Bidco Limited
100.00%
Ordinary

Financials

Year2014
Turnover£6,076,751
Gross Profit£274,354
Net Worth-£3,714,675
Cash£150
Current Liabilities£4,466,065

Accounts

Latest Accounts27 May 2018 (5 years, 11 months ago)
Accounts CategoryFull
Accounts Year End30 May

Charges

16 January 2003Delivered on: 31 January 2003
Satisfied on: 6 September 2007
Persons entitled: Downing Classic VCT3 PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee 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
16 January 2003Delivered on: 22 January 2003
Satisfied on: 23 February 2005
Persons entitled: The Royal Bank of Scotland PLC

Classification: Charge of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Initial deposit of £300,000 credited to account designation corporate money market account no 21873031 with the bank and any addition thereon in any other currency.
Fully Satisfied
17 April 2001Delivered on: 20 April 2001
Satisfied on: 6 September 2007
Persons entitled: The Royal Bank of Scotland 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
4 November 1997Delivered on: 10 November 1997
Satisfied on: 25 April 2001
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. See the mortgage charge document for full details.
Fully Satisfied
10 February 1997Delivered on: 15 February 1997
Satisfied on: 11 June 2003
Persons entitled: Mount Eden Land 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 10TH february 1997.
Particulars: £2,188.00 plus V.A.T. payable.
Fully Satisfied
8 December 1995Delivered on: 14 December 1995
Satisfied on: 15 November 1997
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The l/h property k/a restaurant and brasserie the bentall centre kingston upon thames by way of fixed charge over all buildings and structures and A. 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
8 December 1995Delivered on: 14 December 1995
Satisfied on: 15 November 1997
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All the l/h property k/a 203 and 204 and basement pen 4 whiteleys queensway bayswater t/no ngl 727750 fixed charge over all buildings and other structures and A. 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
16 January 2003Delivered on: 31 January 2003
Satisfied on: 6 September 2007
Persons entitled: Proven Private Equity Limited (As Security Trustee)

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee 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
29 November 1995Delivered on: 2 December 1995
Satisfied on: 19 September 1997
Persons entitled: The Governor and Company of the Bank of Scotland

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
4 June 2001Delivered on: 14 June 2001
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge of licensed premises
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that leasehold land known as unit FK7 and store 7 located within the food court at bentalls shopping centre wood street clarence street and fife road kingston-upon-thames surrey. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding

Filing History

5 September 2017Termination of appointment of Timothy John Doubleday as a director on 21 June 2017 (1 page)
5 September 2017Appointment of Giles Matthew Oliver David as a secretary on 21 June 2017 (2 pages)
17 August 2017Confirmation statement made on 17 August 2017 with updates (4 pages)
21 July 2017Withdrawal of a person with significant control statement on 21 July 2017 (2 pages)
18 July 2017Notification of Casual Dining Bidco Limited as a person with significant control on 6 April 2016 (2 pages)
17 July 2017Appointment of Giles Matthew Oliver David as a director on 21 June 2017 (2 pages)
21 April 2017Full accounts made up to 29 May 2016 (23 pages)
18 August 2016Confirmation statement made on 17 August 2016 with updates (5 pages)
8 March 2016Full accounts made up to 31 May 2015 (21 pages)
21 December 2015Company name changed ma potter's LIMITED\certificate issued on 21/12/15
  • RES15 ‐ Change company name resolution on 2015-12-14
(3 pages)
21 December 2015Change of name notice (2 pages)
19 August 2015Annual return made up to 17 August 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 5,380
(4 pages)
13 March 2015Full accounts made up to 1 June 2014 (15 pages)
13 March 2015Full accounts made up to 1 June 2014 (15 pages)
20 August 2014Annual return made up to 17 August 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 5,380
(4 pages)
12 August 2014Termination of appointment of Mohan Mansigani as a secretary on 31 July 2014 (2 pages)
12 August 2014Termination of appointment of Mohan Mansigani as a director on 31 July 2014 (2 pages)
16 July 2014Appointment of Mr Timothy John Doubleday as a director on 4 July 2014 (3 pages)
16 July 2014Appointment of Mr Timothy John Doubleday as a director on 4 July 2014 (3 pages)
30 May 2014Director's details changed for Mr Steven Richards on 22 May 2014 (3 pages)
12 May 2014Termination of appointment of John Derkach as a director (2 pages)
12 May 2014Appointment of Steven Richards as a director (3 pages)
2 April 2014Secretary's details changed for Mohan Mansigani on 7 November 2013 (1 page)
2 April 2014Director's details changed for Mohan Mansigani on 7 November 2013 (2 pages)
2 April 2014Director's details changed for Mohan Mansigani on 7 November 2013 (2 pages)
2 April 2014Secretary's details changed for Mohan Mansigani on 7 November 2013 (1 page)
26 February 2014Full accounts made up to 2 June 2013 (14 pages)
26 February 2014Full accounts made up to 2 June 2013 (14 pages)
19 August 2013Annual return made up to 17 August 2013 with a full list of shareholders
Statement of capital on 2013-08-19
  • GBP 5,380
(4 pages)
9 October 2012Full accounts made up to 27 May 2012 (14 pages)
20 August 2012Annual return made up to 17 August 2012 with a full list of shareholders (4 pages)
8 August 2012Termination of appointment of Graham Turner as a director (1 page)
8 August 2012Termination of appointment of James Parsons as a director (1 page)
8 August 2012Appointment of John Derkach as a director (2 pages)
9 December 2011Full accounts made up to 29 May 2011 (14 pages)
19 August 2011Annual return made up to 17 August 2011 with a full list of shareholders (6 pages)
9 December 2010Director's details changed for Graham Turner on 15 November 2010 (3 pages)
2 November 2010Full accounts made up to 30 May 2010 (16 pages)
6 September 2010Annual return made up to 17 August 2010 with a full list of shareholders (6 pages)
7 November 2009Full accounts made up to 24 May 2009 (16 pages)
17 August 2009Return made up to 17/08/09; full list of members (4 pages)
19 September 2008Full accounts made up to 25 May 2008 (17 pages)
26 August 2008Return made up to 17/08/08; full list of members (4 pages)
26 August 2008Director's change of particulars / james parsons / 17/08/2007 (1 page)
22 November 2007Return made up to 17/08/07; full list of members (4 pages)
26 September 2007Full accounts made up to 27 May 2007 (17 pages)
6 September 2007Declaration of satisfaction of mortgage/charge (2 pages)
6 September 2007Declaration of satisfaction of mortgage/charge (2 pages)
6 September 2007Declaration of satisfaction of mortgage/charge (2 pages)
3 July 2007Accounting reference date extended from 30/11/06 to 30/05/07 (1 page)
17 April 2007Registered office changed on 17/04/07 from: 153-155 regent street london W1B 4JE (1 page)
17 April 2007New director appointed (6 pages)
17 April 2007Director resigned (1 page)
17 April 2007Director resigned (1 page)
17 April 2007New secretary appointed;new director appointed (7 pages)
17 April 2007Director resigned (1 page)
17 April 2007Director resigned (1 page)
17 April 2007Director resigned (1 page)
17 April 2007Secretary resigned;director resigned (1 page)
17 April 2007New director appointed (7 pages)
17 April 2007Director resigned (1 page)
17 February 2007Declaration of mortgage charge released/ceased (2 pages)
4 October 2006Full accounts made up to 27 November 2005 (21 pages)
18 August 2006Return made up to 17/08/06; full list of members (5 pages)
7 March 2006Director resigned (1 page)
21 February 2006New director appointed (2 pages)
22 August 2005Return made up to 17/08/05; full list of members (5 pages)
29 June 2005Full accounts made up to 28 November 2004 (20 pages)
1 June 2005New director appointed (3 pages)
10 May 2005Director resigned (1 page)
23 February 2005Declaration of satisfaction of mortgage/charge (2 pages)
27 September 2004Full accounts made up to 30 November 2003 (21 pages)
24 August 2004Return made up to 17/08/04; full list of members (11 pages)
3 August 2004Director's particulars changed (1 page)
10 February 2004New director appointed (4 pages)
2 September 2003Return made up to 17/08/03; full list of members
  • 363(287) ‐ Registered office changed on 02/09/03
(11 pages)
17 July 2003Memorandum and Articles of Association (19 pages)
17 July 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
10 July 2003Full accounts made up to 1 December 2002 (21 pages)
10 July 2003Full accounts made up to 1 December 2002 (21 pages)
11 June 2003Declaration of satisfaction of mortgage/charge (2 pages)
18 February 2003£ ic 5730/5380 16/01/03 £ sr 350@1=350 (2 pages)
31 January 2003Particulars of mortgage/charge (5 pages)
31 January 2003Particulars of mortgage/charge (5 pages)
26 January 2003£ ic 154000/4000 16/01/03 £ sr 150000@1=150000 (2 pages)
26 January 2003Ad 16/01/03--------- £ si 1730@1=1730 £ ic 4000/5730 (2 pages)
26 January 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
26 January 2003Resolutions
  • RES13 ‐ Sect 320 share purchase 16/01/03
(2 pages)
26 January 2003Director resigned (1 page)
22 January 2003New director appointed (2 pages)
22 January 2003Particulars of mortgage/charge (3 pages)
23 December 2002Declaration of mortgage charge released/ceased (1 page)
20 December 2002Application for reregistration from PLC to private (1 page)
20 December 2002Certificate of re-registration from Public Limited Company to Private (1 page)
20 December 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
20 December 2002Re-registration of Memorandum and Articles (20 pages)
8 October 2002Return made up to 17/08/02; full list of members (10 pages)
11 June 2002New director appointed (2 pages)
29 May 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
29 May 2002Declaration on reregistration from private to PLC (1 page)
29 May 2002Auditor's report (2 pages)
29 May 2002Balance Sheet (1 page)
29 May 2002Application for reregistration from private to PLC (1 page)
29 May 2002Certificate of re-registration from Private to Public Limited Company (1 page)
29 May 2002Re-registration of Memorandum and Articles (20 pages)
29 May 2002Auditor's statement (1 page)
22 May 2002Full accounts made up to 2 December 2001 (19 pages)
22 May 2002Full accounts made up to 2 December 2001 (19 pages)
26 March 2002Registered office changed on 26/03/02 from: 52-53 margaret street second floor (west) london W1W 8SQ (1 page)
21 September 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
22 August 2001Return made up to 17/08/01; full list of members
  • 363(287) ‐ Registered office changed on 22/08/01
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
6 August 2001Full accounts made up to 26 November 2000 (17 pages)
14 June 2001Particulars of mortgage/charge (3 pages)
25 April 2001Declaration of satisfaction of mortgage/charge (1 page)
20 April 2001Particulars of mortgage/charge (3 pages)
1 September 2000Return made up to 17/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
23 August 2000Accounts for a small company made up to 28 November 1999 (7 pages)
14 April 2000Ad 13/03/00--------- £ si 150000@1=150000 £ ic 4000/154000 (2 pages)
14 April 2000Nc inc already adjusted 24/03/00 (2 pages)
14 April 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(5 pages)
11 April 2000Memorandum and Articles of Association (21 pages)
1 October 1999Full accounts made up to 30 November 1998 (19 pages)
27 September 1999New director appointed (2 pages)
16 September 1999Return made up to 17/08/99; full list of members (6 pages)
21 July 1999Ad 09/06/99--------- £ si 800@1=800 £ ic 3200/4000 (2 pages)
21 July 1999Ad 10/06/99--------- £ si 1200@1=1200 £ ic 2000/3200 (2 pages)
21 July 1999New director appointed (3 pages)
22 April 1999Ad 31/03/99--------- £ si 250@1=250 £ ic 1750/2000 (2 pages)
30 October 1998Ad 21/10/98--------- £ si 750@1=750 £ ic 1000/1750 (2 pages)
28 October 1998Accounting reference date shortened from 07/12/98 to 30/11/98 (1 page)
8 October 1998Accounts for a small company made up to 30 November 1997 (8 pages)
18 September 1998Return made up to 17/08/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
9 February 1998New director appointed (2 pages)
6 January 1998Memorandum and Articles of Association (11 pages)
6 January 1998Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(2 pages)
18 December 1997£ nc 1000/10000 27/11/97 (1 page)
18 December 1997Ad 27/11/97--------- £ si 995@1=995 £ ic 5/1000 (2 pages)
18 December 1997Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(2 pages)
3 December 1997£ ic 8/5 06/11/97 £ sr 3@1=3 (1 page)
15 November 1997Declaration of satisfaction of mortgage/charge (1 page)
15 November 1997Declaration of satisfaction of mortgage/charge (1 page)
12 November 1997Resolutions
  • WRES09 ‐ Written resolution of authority to purchase a number of shares
(1 page)
11 November 1997Director resigned (1 page)
10 November 1997Particulars of mortgage/charge (3 pages)
10 October 1997Full accounts made up to 7 December 1996 (12 pages)
10 October 1997Full accounts made up to 7 December 1996 (12 pages)
19 September 1997Declaration of satisfaction of mortgage/charge (1 page)
3 September 1997Return made up to 17/08/97; no change of members (4 pages)
15 February 1997Particulars of mortgage/charge (3 pages)
26 January 1997Registered office changed on 26/01/97 from: 20 new bond street london W1Y 9HF (1 page)
12 November 1996Return made up to 17/08/96; full list of members; amend (8 pages)
12 November 1996Ad 10/10/95--------- £ si 6@1 (2 pages)
27 August 1996Return made up to 17/08/96; full list of members (8 pages)
3 July 1996Company name changed gater catering LIMITED\certificate issued on 04/07/96 (2 pages)
25 June 1996Accounts for a dormant company made up to 7 December 1995 (1 page)
25 June 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
25 June 1996Accounting reference date shortened from 31/08/96 to 07/12/95 (1 page)
25 June 1996Accounts for a dormant company made up to 7 December 1995 (1 page)
26 March 1996Registered office changed on 26/03/96 from: c/o messrs vallance lickfords lincoln house (4TH floor) 300 high holborn london WC1V 7JH (1 page)
17 January 1996New director appointed (2 pages)
17 January 1996New director appointed (2 pages)
14 December 1995Particulars of mortgage/charge (8 pages)
14 December 1995Particulars of mortgage/charge (8 pages)
2 December 1995Particulars of mortgage/charge (10 pages)
25 October 1995Company name changed caseinsure LIMITED\certificate issued on 26/10/95 (2 pages)
22 September 1995New secretary appointed (2 pages)
22 September 1995New director appointed (2 pages)
20 September 1995Registered office changed on 20/09/95 from: 1 mitchell lane bristol BS1 6BU (1 page)
20 September 1995Director resigned;new director appointed (2 pages)
20 September 1995Secretary resigned;new secretary appointed;new director appointed (2 pages)
17 August 1995Incorporation (12 pages)