Company NameMercanta Limited
Company StatusActive
Company Number03173568
CategoryPrivate Limited Company
Incorporation Date15 March 1996(28 years, 1 month ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Stephen Lawrence Hurst
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed15 March 1996(same day as company formation)
RoleCoffee Trader/Director
Country of ResidenceEngland
Correspondence AddressUnit 2 Princton Mews
167 - 169 London Road
Kingston Upon Thames
Surrey
KT2 6PT
Director NameMr Andrew David Falconer
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed18 November 2020(24 years, 8 months after company formation)
Appointment Duration3 years, 5 months
RoleManaging Director Asia Pacific Coffee
Country of ResidenceUnited Kingdom
Correspondence AddressMagna House, 2nd Floor 18 - 32 London Road
Staines-Upon-Thames
TW18 4BP
Director NameMr Ian Alexander Paterson Tweedy
Date of BirthApril 1988 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2023(27 years, 7 months after company formation)
Appointment Duration5 months, 2 weeks
RoleAccountant
Country of ResidenceEngland
Correspondence Address55 10th Floor, Old Broad Street
London
EC2M 1RX
Secretary NameCaroline Anne Hurst
NationalityBritish
StatusResigned
Appointed15 March 1996(same day as company formation)
RoleCompany Director
Correspondence Address6 Oakington Close
Sunbury On Thames
Middlesex
TW16 5AL
Director NameWilhelm Michel
Date of BirthMay 1954 (Born 70 years ago)
NationalityCosta Rican
StatusResigned
Appointed30 September 1997(1 year, 6 months after company formation)
Appointment Duration3 years, 5 months (resigned 14 March 2001)
RoleCoffee Merchant/Director
Correspondence AddressPO Box 1579-3000
Heredia
3000
Director NameFlori Marin
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityCosta Rican
StatusResigned
Appointed28 January 2005(8 years, 10 months after company formation)
Appointment Duration6 years, 1 month (resigned 28 February 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address52 Malvern Road
Hampton
Middlesex
TW12 2LN
Director NameMr Robert Francis Howard-Jones
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed17 August 2010(14 years, 5 months after company formation)
Appointment Duration2 years, 7 months (resigned 20 March 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRegents Well House Chapman Lane
Bourne End
Buckinghamshire
SL8 5PA
Director NameMr Jose Tomas Aguilar Monagas
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2011(15 years, 6 months after company formation)
Appointment Duration2 years, 1 month (resigned 18 October 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Haycroft Road
Surbiton
Surrey
KT6 5AU
Director NameMr Craig Richard Hensman
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2011(15 years, 6 months after company formation)
Appointment Duration2 years, 11 months (resigned 29 August 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address189 Elm Grove
Brighton
East Sussex
BN2 3EL
Director NameAlistair Mules
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2013(17 years after company formation)
Appointment Duration2 years, 11 months (resigned 26 February 2016)
RoleDeputy Group Treasurer
Country of ResidenceSwitzerland
Correspondence AddressEcom Agroindustrial Corp Ltd Av.Guillemin 16-Co 64
Pully
Vaud
1009
Director NameJavier Vences Salgado
Date of BirthJuly 1980 (Born 43 years ago)
NationalitySpanish
StatusResigned
Appointed20 March 2013(17 years after company formation)
Appointment Duration2 years, 11 months (resigned 26 February 2016)
RoleAccounting Manager
Country of ResidenceSwitzerland
Correspondence AddressEcom Agroindustrial Corp Ltd Av.Guillemin 16- Cp 6
Pully
Vaud
1009
Director NameAlain Philippe Poncelet
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBelgian
StatusResigned
Appointed20 March 2013(17 years after company formation)
Appointment Duration7 years, 8 months (resigned 18 November 2020)
RoleGlobal Dupty Commodity Ceo
Country of ResidenceSwitzerland
Correspondence AddressCentrum House 36 Station Road
Egham
Surrey
TW20 9LF
Director NameMr Renaud Charles B. De Kerchove D'Exaerde
Date of BirthMay 1968 (Born 56 years ago)
NationalityBelgian
StatusResigned
Appointed26 February 2016(19 years, 11 months after company formation)
Appointment Duration7 years, 8 months (resigned 01 November 2023)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence AddressCentrum House 36 Station Road
Egham
Surrey
TW20 9LF
Director NameAshcroft Cameron Nominees Limited (Corporation)
StatusResigned
Appointed15 March 1996(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB
Secretary NameAshcroft Cameron Secretaries Limited (Corporation)
StatusResigned
Appointed15 March 1996(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB

Contact

Websitecoffeehunter.com
Telephone020 84397778
Telephone regionLondon

Location

Registered AddressMagna House, 2nd Floor
18 - 32 London Road
Staines-Upon-Thames
TW18 4BP
RegionSouth East
ConstituencySpelthorne
CountySurrey
WardStaines
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

58k at £1Stephen Lawrence Hurst
51.66%
Ordinary A
50.6k at £1Mulcord Trading Lcc
45.00%
Ordinary A
3.7k at £1Faiz Moosakutty
3.31%
Ordinary A
35 at £1Mrs Caroline Anne Hurst
0.03%
Ordinary A

Financials

Year2014
Net Worth£2,186,062
Cash£547,570
Current Liabilities£1,260,056

Accounts

Latest Accounts31 May 2022 (1 year, 10 months ago)
Next Accounts Due31 May 2024 (1 month, 1 week from now)
Accounts CategorySmall
Accounts Year End31 May

Returns

Latest Return14 January 2024 (3 months ago)
Next Return Due28 January 2025 (9 months, 2 weeks from now)

Charges

30 November 2012Delivered on: 13 December 2012
Persons entitled: Hsbc 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 2 princeton mews kingston upon thames t/no SGL640624 with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any lease licence or other interest created in respect of the property & all other payments whatever in respect of the property.
Outstanding
4 July 2005Delivered on: 6 July 2005
Persons entitled: Hsbc 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: L/H property k/a unit 5 princeton mews, 167 london road, kingston upon thames, surrey. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
13 January 2005Delivered on: 15 January 2005
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.
Outstanding
29 March 2004Delivered on: 3 April 2004
Satisfied on: 14 July 2007
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
27 April 1998Delivered on: 13 May 1998
Satisfied on: 18 July 2001
Persons entitled: Meespierson N.V.

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

Filing History

2 November 2023Termination of appointment of Renaud Charles B. De Kerchove D'exaerde as a director on 1 November 2023 (1 page)
2 November 2023Appointment of Mr Ian Alexander Paterson Tweedy as a director on 1 November 2023 (2 pages)
25 May 2023Accounts for a small company made up to 31 May 2022 (13 pages)
17 January 2023Confirmation statement made on 14 January 2023 with no updates (3 pages)
14 January 2022Confirmation statement made on 14 January 2022 with no updates (3 pages)
9 December 2021Accounts for a small company made up to 31 May 2021 (14 pages)
21 January 2021Confirmation statement made on 21 January 2021 with no updates (3 pages)
7 December 2020Appointment of Mr Andrew David Falconer as a director on 18 November 2020 (2 pages)
7 December 2020Termination of appointment of Alain Philippe Poncelet as a director on 18 November 2020 (1 page)
4 December 2020Accounts for a small company made up to 31 May 2020 (13 pages)
16 January 2020Confirmation statement made on 8 January 2020 with updates (4 pages)
12 December 2019Accounts for a small company made up to 31 May 2019 (13 pages)
10 July 2019Director's details changed for Mr Renaud Yves De Kerchove D' Exaerde on 9 July 2019 (2 pages)
22 January 2019Confirmation statement made on 22 January 2019 with no updates (3 pages)
21 December 2018Accounts for a small company made up to 31 May 2018 (13 pages)
12 March 2018Confirmation statement made on 12 March 2018 with no updates (3 pages)
22 November 2017Accounts for a small company made up to 31 May 2017 (13 pages)
22 November 2017Accounts for a small company made up to 31 May 2017 (13 pages)
10 March 2017Confirmation statement made on 10 March 2017 with updates (6 pages)
10 March 2017Confirmation statement made on 10 March 2017 with updates (6 pages)
7 January 2017Accounts for a small company made up to 31 May 2016 (8 pages)
7 January 2017Accounts for a small company made up to 31 May 2016 (8 pages)
13 April 2016Annual return made up to 15 March 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 112,345
(6 pages)
13 April 2016Annual return made up to 15 March 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 112,345
(6 pages)
13 April 2016Director's details changed for Mr Renaud Yves De Kerchove D' Exaerde on 13 April 2016 (2 pages)
13 April 2016Director's details changed for Mr Renaud Yves De Kerchove D' Exaerde on 13 April 2016 (2 pages)
29 February 2016Appointment of Mr Renaud Yves De Kerchove D' Exaerde as a director on 26 February 2016 (2 pages)
29 February 2016Termination of appointment of Javier Vences Salgado as a director on 26 February 2016 (1 page)
29 February 2016Appointment of Mr Renaud Yves De Kerchove D' Exaerde as a director on 26 February 2016 (2 pages)
29 February 2016Termination of appointment of Javier Vences Salgado as a director on 26 February 2016 (1 page)
29 February 2016Director's details changed for Alain Philippe Poncelet on 29 February 2016 (2 pages)
29 February 2016Director's details changed for Alain Philippe Poncelet on 29 February 2016 (2 pages)
26 February 2016Termination of appointment of Alistair Mules as a director on 26 February 2016 (1 page)
26 February 2016Termination of appointment of Alistair Mules as a director on 26 February 2016 (1 page)
12 February 2016Accounts for a small company made up to 31 May 2015 (7 pages)
12 February 2016Accounts for a small company made up to 31 May 2015 (7 pages)
8 July 2015Registered office address changed from Heathrow Business Centre 65 High Street Egham Surrey TW20 9EY to Centrum House 36 Station Road Egham Surrey TW20 9LF on 8 July 2015 (1 page)
8 July 2015Registered office address changed from Heathrow Business Centre 65 High Street Egham Surrey TW20 9EY to Centrum House 36 Station Road Egham Surrey TW20 9LF on 8 July 2015 (1 page)
8 July 2015Registered office address changed from Heathrow Business Centre 65 High Street Egham Surrey TW20 9EY to Centrum House 36 Station Road Egham Surrey TW20 9LF on 8 July 2015 (1 page)
1 April 2015Second filing of AR01 previously delivered to Companies House made up to 15 March 2015 (18 pages)
1 April 2015Second filing of AR01 previously delivered to Companies House made up to 15 March 2015 (18 pages)
16 March 2015Annual return made up to 15 March 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 112,345

Statement of capital on 2015-04-01
  • GBP 112,345
  • ANNOTATION Clarification a second filed AR01 was registered on 01/04/2015.
(7 pages)
16 March 2015Annual return made up to 15 March 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 112,345

Statement of capital on 2015-04-01
  • GBP 112,345
  • ANNOTATION Clarification a second filed AR01 was registered on 01/04/2015.
(7 pages)
3 October 2014Accounts for a small company made up to 31 May 2014 (7 pages)
3 October 2014Accounts for a small company made up to 31 May 2014 (7 pages)
25 September 2014Termination of appointment of Craig Richard Hensman as a director on 29 August 2014 (1 page)
25 September 2014Termination of appointment of Craig Richard Hensman as a director on 29 August 2014 (1 page)
24 March 2014Annual return made up to 15 March 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 112,345
(8 pages)
24 March 2014Annual return made up to 15 March 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 112,345
(8 pages)
5 December 2013Accounts for a small company made up to 31 May 2013 (7 pages)
5 December 2013Accounts for a small company made up to 31 May 2013 (7 pages)
23 October 2013Termination of appointment of Jose Aguilar Monagas as a director (1 page)
23 October 2013Termination of appointment of Jose Aguilar Monagas as a director (1 page)
8 May 2013Annual return made up to 15 March 2013 with a full list of shareholders (7 pages)
8 May 2013Annual return made up to 15 March 2013 with a full list of shareholders (7 pages)
10 April 2013Appointment of Alain Philippe Poncelet as a director (3 pages)
10 April 2013Appointment of Alistair Mules as a director (3 pages)
10 April 2013Appointment of Alain Philippe Poncelet as a director (3 pages)
10 April 2013Appointment of Javier Vences Salgado as a director (3 pages)
10 April 2013Appointment of Alistair Mules as a director (3 pages)
10 April 2013Termination of appointment of Robert Howard-Jones as a director (2 pages)
10 April 2013Appointment of Javier Vences Salgado as a director (3 pages)
10 April 2013Termination of appointment of Robert Howard-Jones as a director (2 pages)
21 December 2012Accounts for a small company made up to 31 May 2012 (7 pages)
21 December 2012Accounts for a small company made up to 31 May 2012 (7 pages)
13 December 2012Particulars of a mortgage or charge / charge no: 5 (5 pages)
13 December 2012Particulars of a mortgage or charge / charge no: 5 (5 pages)
4 July 2012Form 122 29/12/04. 50000 redeemable variable pref @ £1 each redeemed at par later soc exists (2 pages)
4 July 2012Form 122. eff date 09/04/00 5000 redeemable pref @ £1 redeemed at par. Later soc exists (2 pages)
4 July 2012Form 122. eff date 09/04/00 5000 redeemable pref @ £1 redeemed at par. Later soc exists (2 pages)
4 July 2012Form 122 dated 25/02/09. 20000 redeemable variable pref @ £1 each redeemed at par. Later soc exists (2 pages)
4 July 2012Form 122. 09/04/00 5000 redeemable pref @ £1 each redeemed at par. Later soc exists (2 pages)
4 July 2012Form 122. 09/04/00 5000 redeemable pref @ £1 each redeemed at par. Later soc exists (2 pages)
4 July 2012Form 122 dated 25/02/09. 20000 redeemable variable pref @ £1 each redeemed at par. Later soc exists (2 pages)
4 July 2012Form 122 29/12/04. 50000 redeemable variable pref @ £1 each redeemed at par later soc exists (2 pages)
7 June 2012Cancellation of shares. Statement of capital on 7 June 2012
  • GBP 112,345
(4 pages)
7 June 2012Cancellation of shares. Statement of capital on 7 June 2012
  • GBP 112,345
(4 pages)
7 June 2012Purchase of own shares. (3 pages)
7 June 2012Cancellation of shares. Statement of capital on 7 June 2012
  • GBP 112,345
(4 pages)
7 June 2012Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
7 June 2012Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
7 June 2012Purchase of own shares. (3 pages)
25 May 2012Purchase of own shares. (3 pages)
25 May 2012Purchase of own shares. (3 pages)
16 May 2012Cancellation of shares. Statement of capital on 16 May 2012
  • GBP 113,773
(3 pages)
16 May 2012Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Directors of the company auth to enter into the contract 27/03/2012
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
16 May 2012Cancellation of shares. Statement of capital on 16 May 2012
  • GBP 113,773
(3 pages)
16 May 2012Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Directors of the company auth to enter into the contract 27/03/2012
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
19 April 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ To cancel all shares prior to the date - to appoint a chairman 02/04/2012
(12 pages)
19 April 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(12 pages)
29 March 2012Annual return made up to 15 March 2012 with a full list of shareholders (7 pages)
29 March 2012Annual return made up to 15 March 2012 with a full list of shareholders (7 pages)
29 March 2012Director's details changed for Stephen Lawrence Hurst on 20 March 2012 (3 pages)
29 March 2012Director's details changed for Craig Richard Hensman on 20 March 2012 (3 pages)
29 March 2012Director's details changed for Craig Richard Hensman on 20 March 2012 (3 pages)
29 March 2012Director's details changed for Jose Tomas Aguilar Monagas on 20 March 2012 (3 pages)
29 March 2012Director's details changed for Stephen Lawrence Hurst on 20 March 2012 (3 pages)
29 March 2012Director's details changed for Jose Tomas Aguilar Monagas on 20 March 2012 (3 pages)
23 January 2012Purchase of own shares. (3 pages)
23 January 2012Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Re directors authority 13/12/2011
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
23 January 2012Cancellation of shares. Statement of capital on 23 January 2012
  • GBP 115,202
(4 pages)
23 January 2012Cancellation of shares. Statement of capital on 23 January 2012
  • GBP 115,202
(4 pages)
23 January 2012Purchase of own shares. (3 pages)
23 January 2012Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Re directors authority 13/12/2011
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
20 December 2011Accounts for a small company made up to 31 May 2011 (8 pages)
20 December 2011Accounts for a small company made up to 31 May 2011 (8 pages)
17 November 2011Appointment of Craig Richard Hensman as a director (3 pages)
17 November 2011Appointment of Craig Richard Hensman as a director (3 pages)
17 November 2011Appointment of Jose Tomas Aguilar Monagas as a director (3 pages)
17 November 2011Appointment of Jose Tomas Aguilar Monagas as a director (3 pages)
9 November 2011Purchase of own shares. (3 pages)
9 November 2011Purchase of own shares. (3 pages)
27 October 2011Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
27 October 2011Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
27 October 2011Cancellation of shares. Statement of capital on 27 October 2011
  • GBP 122,889
(4 pages)
27 October 2011Cancellation of shares. Statement of capital on 27 October 2011
  • GBP 122,889
(4 pages)
25 July 2011Termination of appointment of Caroline Hurst as a secretary (2 pages)
25 July 2011Termination of appointment of Caroline Hurst as a secretary (2 pages)
4 July 2011Annual return made up to 15 March 2011 with a full list of shareholders (6 pages)
4 July 2011Annual return made up to 15 March 2011 with a full list of shareholders (6 pages)
24 June 2011Statement of capital on 31 December 2010
  • GBP 130,576
(6 pages)
24 June 2011Statement of capital on 30 June 2010
  • GBP 130,576
(6 pages)
24 June 2011Cancellation of shares. Statement of capital on 24 June 2011
  • GBP 130,576
(5 pages)
24 June 2011Cancellation of shares. Statement of capital on 24 June 2011
  • GBP 130,576
(5 pages)
24 June 2011Statement of capital on 31 December 2010
  • GBP 130,576
(6 pages)
24 June 2011Cancellation of shares. Statement of capital on 24 June 2011
  • GBP 201,826
(5 pages)
24 June 2011Cancellation of shares. Statement of capital on 24 June 2011
  • GBP 130,576
(5 pages)
24 June 2011Cancellation of shares. Statement of capital on 24 June 2011
  • GBP 201,826
(5 pages)
24 June 2011Statement of capital on 30 June 2010
  • GBP 130,576
(6 pages)
24 June 2011Statement of capital on 22 October 2010
  • GBP 130,576
(6 pages)
24 June 2011Statement of capital on 22 October 2010
  • GBP 130,576
(6 pages)
24 June 2011Cancellation of shares. Statement of capital on 24 June 2011
  • GBP 130,576
(5 pages)
2 March 2011Termination of appointment of Flori Marin as a director (1 page)
2 March 2011Termination of appointment of Flori Marin as a director (1 page)
14 December 2010Accounts for a small company made up to 31 May 2010 (8 pages)
14 December 2010Accounts for a small company made up to 31 May 2010 (8 pages)
2 September 2010Appointment of Mr Robert Francis Howard-Jones as a director (2 pages)
2 September 2010Appointment of Mr Robert Francis Howard-Jones as a director (2 pages)
21 April 2010Director's details changed for Flori Marin on 1 October 2009 (2 pages)
21 April 2010Annual return made up to 15 March 2010 with a full list of shareholders (10 pages)
21 April 2010Director's details changed for Stephen Lawrence Hurst on 1 October 2009 (2 pages)
21 April 2010Director's details changed for Stephen Lawrence Hurst on 1 October 2009 (2 pages)
21 April 2010Director's details changed for Flori Marin on 1 October 2009 (2 pages)
21 April 2010Director's details changed for Flori Marin on 1 October 2009 (2 pages)
21 April 2010Director's details changed for Stephen Lawrence Hurst on 1 October 2009 (2 pages)
21 April 2010Annual return made up to 15 March 2010 with a full list of shareholders (10 pages)
24 February 2010Accounts for a small company made up to 31 May 2009 (8 pages)
24 February 2010Accounts for a small company made up to 31 May 2009 (8 pages)
13 August 2009Ad 22/07/09\gbp si 10000@1=10000\gbp ic 209826/219826\ (2 pages)
13 August 2009Ad 22/07/09\gbp si 10000@1=10000\gbp ic 209826/219826\ (2 pages)
9 April 2009Director's change of particulars / flori marin / 14/03/2009 (1 page)
9 April 2009Return made up to 15/03/09; full list of members (8 pages)
9 April 2009Return made up to 15/03/09; full list of members (8 pages)
9 April 2009Director's change of particulars / flori marin / 14/03/2009 (1 page)
2 December 2008Accounts for a small company made up to 31 May 2008 (8 pages)
2 December 2008Accounts for a small company made up to 31 May 2008 (8 pages)
27 November 2008Ad 24/10/08\gbp si 5750@1=5750\gbp ic 224076/229826\ (8 pages)
27 November 2008Ad 24/10/08\gbp si 5750@1=5750\gbp ic 224076/229826\ (8 pages)
21 May 2008Return made up to 15/03/08; full list of members (7 pages)
21 May 2008Return made up to 15/03/08; full list of members (7 pages)
29 April 2008Ad 12/12/07\gbp si 25000@1=25000\gbp ic 194076/219076\ (2 pages)
29 April 2008Ad 10/09/07\gbp si 5000@1=5000\gbp ic 219076/224076\ (2 pages)
29 April 2008Ad 12/12/07\gbp si 25000@1=25000\gbp ic 194076/219076\ (2 pages)
29 April 2008Ad 10/09/07\gbp si 5000@1=5000\gbp ic 219076/224076\ (2 pages)
16 January 2008Accounts for a small company made up to 31 May 2007 (8 pages)
16 January 2008Accounts for a small company made up to 31 May 2007 (8 pages)
14 July 2007Declaration of satisfaction of mortgage/charge (1 page)
14 July 2007Declaration of satisfaction of mortgage/charge (1 page)
27 March 2007Accounts for a small company made up to 31 May 2006 (8 pages)
27 March 2007Accounts for a small company made up to 31 May 2006 (8 pages)
22 March 2007Return made up to 15/03/07; full list of members (5 pages)
22 March 2007Return made up to 15/03/07; full list of members (5 pages)
21 December 2006Ad 01/12/06--------- £ si 1000@1=1000 £ ic 193076/194076 (2 pages)
21 December 2006Ad 01/12/06--------- £ si 1000@1=1000 £ ic 193076/194076 (2 pages)
24 November 2006Ad 15/09/06--------- £ si 10000@1=10000 £ ic 183076/193076 (2 pages)
24 November 2006Ad 15/09/06--------- £ si 10000@1=10000 £ ic 183076/193076 (2 pages)
28 April 2006Return made up to 15/03/06; full list of members (5 pages)
28 April 2006Return made up to 15/03/06; full list of members (5 pages)
14 March 2006Accounts for a small company made up to 31 May 2005 (7 pages)
14 March 2006Accounts for a small company made up to 31 May 2005 (7 pages)
31 January 2006Ad 03/01/06--------- £ si 11218@1=11218 £ ic 171858/183076 (2 pages)
31 January 2006Ad 03/01/06--------- £ si 11218@1=11218 £ ic 171858/183076 (2 pages)
12 January 2006Ad 07/12/05--------- £ si 650@1=650 £ ic 171208/171858 (2 pages)
12 January 2006Ad 07/12/05--------- £ si 650@1=650 £ ic 171208/171858 (2 pages)
12 October 2005Registered office changed on 12/10/05 from: bridge house bridge street staines middlesex TW18 4TW (1 page)
12 October 2005Registered office changed on 12/10/05 from: bridge house bridge street staines middlesex TW18 4TW (1 page)
24 August 2005Ad 21/07/05--------- £ si 1968@1=1968 £ ic 169240/171208 (2 pages)
24 August 2005Ad 21/07/05--------- £ si 1968@1=1968 £ ic 169240/171208 (2 pages)
28 July 2005Director's particulars changed (1 page)
28 July 2005Director's particulars changed (1 page)
28 July 2005Secretary's particulars changed (1 page)
28 July 2005Secretary's particulars changed (1 page)
22 July 2005£ ic 174240/169240 31/05/05 £ sr 5000@1=5000 (1 page)
22 July 2005£ ic 174240/169240 31/05/05 £ sr 5000@1=5000 (1 page)
19 July 2005Return made up to 15/03/05; full list of members (8 pages)
19 July 2005Return made up to 15/03/05; full list of members (8 pages)
6 July 2005Particulars of mortgage/charge (3 pages)
6 July 2005Particulars of mortgage/charge (3 pages)
15 March 2005New director appointed (2 pages)
15 March 2005New director appointed (2 pages)
2 March 2005Director's particulars changed (1 page)
2 March 2005Secretary's particulars changed (1 page)
2 March 2005Director's particulars changed (1 page)
2 March 2005Secretary's particulars changed (1 page)
2 March 2005Ad 29/12/04--------- £ si 10526@1=10526 £ ic 213714/224240 (2 pages)
2 March 2005Ad 29/12/04--------- £ si 10526@1=10526 £ ic 213714/224240 (2 pages)
15 January 2005Particulars of mortgage/charge (3 pages)
15 January 2005Particulars of mortgage/charge (3 pages)
17 December 2004Accounts for a small company made up to 31 May 2004 (7 pages)
17 December 2004Accounts for a small company made up to 31 May 2004 (7 pages)
26 May 2004Return made up to 15/03/04; full list of members (8 pages)
26 May 2004Director's particulars changed (1 page)
26 May 2004Secretary's particulars changed (1 page)
26 May 2004Secretary's particulars changed (1 page)
26 May 2004Return made up to 15/03/04; full list of members (8 pages)
26 May 2004Director's particulars changed (1 page)
3 April 2004Particulars of mortgage/charge (9 pages)
3 April 2004Particulars of mortgage/charge (9 pages)
25 February 2004£ ic 223714/213714 01/01/04 £ sr 10000@1=10000 (1 page)
25 February 2004£ ic 223714/213714 01/01/04 £ sr 10000@1=10000 (1 page)
5 February 2004Ad 29/12/03--------- £ si 50000@1=50000 £ ic 158714/208714 (2 pages)
5 February 2004Ad 29/12/03--------- £ si 50000@1=50000 £ ic 158714/208714 (2 pages)
5 February 2004Ad 01/01/04--------- £ si 5000@1=5000 £ ic 208714/213714 (2 pages)
5 February 2004Ad 01/01/04--------- £ si 5000@1=5000 £ ic 208714/213714 (2 pages)
5 February 2004Ad 01/01/04--------- £ si 10000@1=10000 £ ic 213714/223714 (2 pages)
5 February 2004Ad 01/01/04--------- £ si 10000@1=10000 £ ic 213714/223714 (2 pages)
8 December 2003Accounts for a small company made up to 31 May 2003 (8 pages)
8 December 2003Accounts for a small company made up to 31 May 2003 (8 pages)
21 July 2003Ad 30/05/03--------- £ si 2500@1=2500 £ ic 156214/158714 (2 pages)
21 July 2003Ad 30/05/03--------- £ si 2500@1=2500 £ ic 156214/158714 (2 pages)
4 April 2003Return made up to 15/03/03; full list of members (8 pages)
4 April 2003Return made up to 15/03/03; full list of members (8 pages)
18 February 2003Ad 16/01/03--------- £ si 10000@1=10000 £ ic 146214/156214 (2 pages)
18 February 2003Ad 16/01/03--------- £ si 10000@1=10000 £ ic 146214/156214 (2 pages)
10 February 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
10 February 2003£ nc 2200000/2250000 16/01/03 (1 page)
10 February 2003£ nc 2200000/2250000 16/01/03 (1 page)
10 February 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
8 January 2003Accounts for a small company made up to 31 May 2002 (7 pages)
8 January 2003Accounts for a small company made up to 31 May 2002 (7 pages)
23 April 2002Return made up to 15/03/02; full list of members (9 pages)
23 April 2002Return made up to 15/03/02; full list of members (9 pages)
11 February 2002Accounts for a small company made up to 31 May 2001 (7 pages)
11 February 2002Accounts for a small company made up to 31 May 2001 (7 pages)
6 September 2001Ad 01/07/01--------- £ si 25000@1=25000 £ ic 171214/196214 (2 pages)
6 September 2001Ad 01/07/01--------- £ si 25000@1=25000 £ ic 171214/196214 (2 pages)
18 July 2001Declaration of satisfaction of mortgage/charge (1 page)
18 July 2001Declaration of satisfaction of mortgage/charge (1 page)
4 July 2001Ad 27/03/01--------- £ si 4654@1=4654 £ ic 161800/166454 (2 pages)
4 July 2001Ad 05/06/01--------- £ si 4760@1=4760 £ ic 166454/171214 (2 pages)
4 July 2001Ad 27/03/01--------- £ si 4654@1=4654 £ ic 161800/166454 (2 pages)
4 July 2001Ad 05/06/01--------- £ si 4760@1=4760 £ ic 166454/171214 (2 pages)
2 May 2001Return made up to 15/03/01; full list of members (8 pages)
2 May 2001Return made up to 15/03/01; full list of members (8 pages)
18 April 2001Director resigned (1 page)
18 April 2001Director resigned (1 page)
9 October 2000Accounts for a small company made up to 31 May 2000 (7 pages)
9 October 2000Accounts for a small company made up to 31 May 2000 (7 pages)
5 September 2000Ad 16/06/00--------- £ si 10000@1=10000 £ ic 161800/171800 (2 pages)
5 September 2000Ad 16/06/00--------- £ si 10000@1=10000 £ ic 161800/171800 (2 pages)
22 August 2000Nc inc already adjusted 16/06/00 (1 page)
22 August 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(45 pages)
22 August 2000Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
22 August 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(45 pages)
22 August 2000Nc inc already adjusted 16/06/00 (1 page)
22 August 2000Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
22 August 2000Ad 16/06/00--------- £ si 16000@1=16000 £ ic 145800/161800 (2 pages)
22 August 2000Ad 16/06/00--------- £ si 16000@1=16000 £ ic 145800/161800 (2 pages)
28 July 2000Ad 16/06/00--------- £ si 75000@1=75000 £ ic 70800/145800 (2 pages)
28 July 2000Ad 16/06/00--------- £ si 75000@1=75000 £ ic 70800/145800 (2 pages)
13 July 2000£ ic 145800/70800 16/06/00 £ sr 75000@1=75000 (1 page)
13 July 2000Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(2 pages)
13 July 2000Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(2 pages)
13 July 2000£ ic 145800/70800 16/06/00 £ sr 75000@1=75000 (1 page)
12 May 2000Return made up to 15/03/00; full list of members (6 pages)
12 May 2000Return made up to 15/03/00; full list of members (6 pages)
20 April 2000Registered office changed on 20/04/00 from: barley house 57 church street staines middlesex TW18 4XS (1 page)
20 April 2000Registered office changed on 20/04/00 from: barley house 57 church street staines middlesex TW18 4XS (1 page)
8 September 1999Accounts for a small company made up to 31 May 1999 (7 pages)
8 September 1999Accounts for a small company made up to 31 May 1999 (7 pages)
26 August 1999Ad 01/07/99--------- £ si 5000@1=5000 £ ic 140800/145800 (2 pages)
26 August 1999Ad 01/07/99--------- £ si 5000@1=5000 £ ic 140800/145800 (2 pages)
18 March 1999Return made up to 15/03/99; full list of members (6 pages)
18 March 1999Return made up to 15/03/99; full list of members (6 pages)
25 January 1999Ad 05/01/99--------- £ si 10000@1=10000 £ ic 130800/140800 (2 pages)
25 January 1999Ad 05/01/99--------- £ si 10000@1=10000 £ ic 130800/140800 (2 pages)
9 September 1998Ad 10/08/98--------- £ si 25000@1=25000 £ ic 105800/130800 (2 pages)
9 September 1998Ad 10/08/98--------- £ si 25000@1=25000 £ ic 105800/130800 (2 pages)
13 August 1998Accounts for a small company made up to 31 May 1998 (6 pages)
13 August 1998Accounts for a small company made up to 31 May 1998 (6 pages)
7 August 1998Ad 19/06/98--------- £ si 15125@1=15125 £ ic 90675/105800 (2 pages)
7 August 1998Ad 19/06/98--------- £ si 15125@1=15125 £ ic 90675/105800 (2 pages)
8 June 1998Registered office changed on 08/06/98 from: middlesex house 29-45 high street edgware. Middlesex. (1 page)
8 June 1998Registered office changed on 08/06/98 from: middlesex house 29-45 high street edgware. Middlesex. (1 page)
31 May 1998Return made up to 15/03/98; full list of members (6 pages)
31 May 1998Return made up to 15/03/98; full list of members (6 pages)
13 May 1998Particulars of mortgage/charge (15 pages)
13 May 1998Particulars of mortgage/charge (15 pages)
10 May 1998Ad 22/04/98--------- £ si 35000@1=35000 £ ic 55675/90675 (2 pages)
10 May 1998Ad 08/04/98--------- £ si 10000@1=10000 £ ic 45675/55675 (2 pages)
10 May 1998Ad 08/04/98--------- £ si 10000@1=10000 £ ic 45675/55675 (2 pages)
10 May 1998Ad 22/04/98--------- £ si 35000@1=35000 £ ic 55675/90675 (2 pages)
6 April 1998Accounts for a small company made up to 31 May 1997 (5 pages)
6 April 1998Accounts for a small company made up to 31 May 1997 (5 pages)
19 December 1997Delivery ext'd 3 mth 31/05/97 (1 page)
19 December 1997Delivery ext'd 3 mth 31/05/97 (1 page)
10 October 1997Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
10 October 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
10 October 1997New director appointed (2 pages)
10 October 1997Memorandum and Articles of Association (14 pages)
10 October 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
10 October 1997Resolutions
  • ORES12 ‐ Ordinary resolution of varying share rights or name
(2 pages)
10 October 1997£ nc 100000/1600000 26/09/97 (1 page)
10 October 1997Ad 30/09/97--------- £ si 45605@1=45605 £ ic 70/45675 (2 pages)
10 October 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
10 October 1997Memorandum and Articles of Association (14 pages)
10 October 1997Resolutions
  • ORES12 ‐ Ordinary resolution of varying share rights or name
(2 pages)
10 October 1997New director appointed (2 pages)
10 October 1997£ nc 100000/1600000 26/09/97 (1 page)
10 October 1997Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
10 October 1997Ad 30/09/97--------- £ si 45605@1=45605 £ ic 70/45675 (2 pages)
10 October 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
10 October 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
10 October 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
8 August 1997Return made up to 15/03/97; full list of members (6 pages)
8 August 1997Return made up to 15/03/97; full list of members (6 pages)
28 June 1996New director appointed (2 pages)
28 June 1996New secretary appointed (2 pages)
28 June 1996New director appointed (2 pages)
28 June 1996New secretary appointed (2 pages)
24 March 1996Director resigned (1 page)
24 March 1996Secretary resigned (1 page)
24 March 1996Secretary resigned (1 page)
24 March 1996Accounting reference date notified as 31/05 (1 page)
24 March 1996Accounting reference date notified as 31/05 (1 page)
24 March 1996Director resigned (1 page)
24 March 1996Ad 15/03/96--------- £ si 68@1=68 £ ic 2/70 (2 pages)
24 March 1996Ad 15/03/96--------- £ si 68@1=68 £ ic 2/70 (2 pages)
15 March 1996Incorporation (17 pages)
15 March 1996Incorporation (17 pages)