167 - 169 London Road
Kingston Upon Thames
Surrey
KT2 6PT
Director Name | Mr Andrew David Falconer |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 November 2020(24 years, 8 months after company formation) |
Appointment Duration | 3 years, 5 months |
Role | Managing Director Asia Pacific Coffee |
Country of Residence | United Kingdom |
Correspondence Address | Magna House, 2nd Floor 18 - 32 London Road Staines-Upon-Thames TW18 4BP |
Director Name | Mr Ian Alexander Paterson Tweedy |
---|---|
Date of Birth | April 1988 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2023(27 years, 7 months after company formation) |
Appointment Duration | 5 months, 2 weeks |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 55 10th Floor, Old Broad Street London EC2M 1RX |
Secretary Name | Caroline Anne Hurst |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 March 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Oakington Close Sunbury On Thames Middlesex TW16 5AL |
Director Name | Wilhelm Michel |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | Costa Rican |
Status | Resigned |
Appointed | 30 September 1997(1 year, 6 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 14 March 2001) |
Role | Coffee Merchant/Director |
Correspondence Address | PO Box 1579-3000 Heredia 3000 |
Director Name | Flori Marin |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | Costa Rican |
Status | Resigned |
Appointed | 28 January 2005(8 years, 10 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 28 February 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 52 Malvern Road Hampton Middlesex TW12 2LN |
Director Name | Mr Robert Francis Howard-Jones |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 2010(14 years, 5 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 20 March 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Regents Well House Chapman Lane Bourne End Buckinghamshire SL8 5PA |
Director Name | Mr Jose Tomas Aguilar Monagas |
---|---|
Date of Birth | February 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 2011(15 years, 6 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 18 October 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 Haycroft Road Surbiton Surrey KT6 5AU |
Director Name | Mr Craig Richard Hensman |
---|---|
Date of Birth | January 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 2011(15 years, 6 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 29 August 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 189 Elm Grove Brighton East Sussex BN2 3EL |
Director Name | Alistair Mules |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2013(17 years after company formation) |
Appointment Duration | 2 years, 11 months (resigned 26 February 2016) |
Role | Deputy Group Treasurer |
Country of Residence | Switzerland |
Correspondence Address | Ecom Agroindustrial Corp Ltd Av.Guillemin 16-Co 64 Pully Vaud 1009 |
Director Name | Javier Vences Salgado |
---|---|
Date of Birth | July 1980 (Born 43 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 20 March 2013(17 years after company formation) |
Appointment Duration | 2 years, 11 months (resigned 26 February 2016) |
Role | Accounting Manager |
Country of Residence | Switzerland |
Correspondence Address | Ecom Agroindustrial Corp Ltd Av.Guillemin 16- Cp 6 Pully Vaud 1009 |
Director Name | Alain Philippe Poncelet |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 20 March 2013(17 years after company formation) |
Appointment Duration | 7 years, 8 months (resigned 18 November 2020) |
Role | Global Dupty Commodity Ceo |
Country of Residence | Switzerland |
Correspondence Address | Centrum House 36 Station Road Egham Surrey TW20 9LF |
Director Name | Mr Renaud Charles B. De Kerchove D'Exaerde |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 26 February 2016(19 years, 11 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 01 November 2023) |
Role | Company Director |
Country of Residence | Switzerland |
Correspondence Address | Centrum House 36 Station Road Egham Surrey TW20 9LF |
Director Name | Ashcroft Cameron Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 March 1996(same day as company formation) |
Correspondence Address | 4 Rivers House Fentiman Walk Hertford Hertfordshire SG14 1DB |
Secretary Name | Ashcroft Cameron Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 March 1996(same day as company formation) |
Correspondence Address | 4 Rivers House Fentiman Walk Hertford Hertfordshire SG14 1DB |
Website | coffeehunter.com |
---|---|
Telephone | 020 84397778 |
Telephone region | London |
Registered Address | Magna House, 2nd Floor 18 - 32 London Road Staines-Upon-Thames TW18 4BP |
---|---|
Region | South East |
Constituency | Spelthorne |
County | Surrey |
Ward | Staines |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
58k at £1 | Stephen Lawrence Hurst 51.66% Ordinary A |
---|---|
50.6k at £1 | Mulcord Trading Lcc 45.00% Ordinary A |
3.7k at £1 | Faiz Moosakutty 3.31% Ordinary A |
35 at £1 | Mrs Caroline Anne Hurst 0.03% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £2,186,062 |
Cash | £547,570 |
Current Liabilities | £1,260,056 |
Latest Accounts | 31 May 2022 (1 year, 10 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 May |
Latest Return | 14 January 2024 (3 months ago) |
---|---|
Next Return Due | 28 January 2025 (9 months, 2 weeks from now) |
30 November 2012 | Delivered 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 2005 | Delivered 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 2005 | Delivered 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 2004 | Delivered 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 1998 | Delivered 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 |
2 November 2023 | Termination of appointment of Renaud Charles B. De Kerchove D'exaerde as a director on 1 November 2023 (1 page) |
---|---|
2 November 2023 | Appointment of Mr Ian Alexander Paterson Tweedy as a director on 1 November 2023 (2 pages) |
25 May 2023 | Accounts for a small company made up to 31 May 2022 (13 pages) |
17 January 2023 | Confirmation statement made on 14 January 2023 with no updates (3 pages) |
14 January 2022 | Confirmation statement made on 14 January 2022 with no updates (3 pages) |
9 December 2021 | Accounts for a small company made up to 31 May 2021 (14 pages) |
21 January 2021 | Confirmation statement made on 21 January 2021 with no updates (3 pages) |
7 December 2020 | Appointment of Mr Andrew David Falconer as a director on 18 November 2020 (2 pages) |
7 December 2020 | Termination of appointment of Alain Philippe Poncelet as a director on 18 November 2020 (1 page) |
4 December 2020 | Accounts for a small company made up to 31 May 2020 (13 pages) |
16 January 2020 | Confirmation statement made on 8 January 2020 with updates (4 pages) |
12 December 2019 | Accounts for a small company made up to 31 May 2019 (13 pages) |
10 July 2019 | Director's details changed for Mr Renaud Yves De Kerchove D' Exaerde on 9 July 2019 (2 pages) |
22 January 2019 | Confirmation statement made on 22 January 2019 with no updates (3 pages) |
21 December 2018 | Accounts for a small company made up to 31 May 2018 (13 pages) |
12 March 2018 | Confirmation statement made on 12 March 2018 with no updates (3 pages) |
22 November 2017 | Accounts for a small company made up to 31 May 2017 (13 pages) |
22 November 2017 | Accounts for a small company made up to 31 May 2017 (13 pages) |
10 March 2017 | Confirmation statement made on 10 March 2017 with updates (6 pages) |
10 March 2017 | Confirmation statement made on 10 March 2017 with updates (6 pages) |
7 January 2017 | Accounts for a small company made up to 31 May 2016 (8 pages) |
7 January 2017 | Accounts for a small company made up to 31 May 2016 (8 pages) |
13 April 2016 | Annual return made up to 15 March 2016 with a full list of shareholders Statement of capital on 2016-04-13
|
13 April 2016 | Annual return made up to 15 March 2016 with a full list of shareholders Statement of capital on 2016-04-13
|
13 April 2016 | Director's details changed for Mr Renaud Yves De Kerchove D' Exaerde on 13 April 2016 (2 pages) |
13 April 2016 | Director's details changed for Mr Renaud Yves De Kerchove D' Exaerde on 13 April 2016 (2 pages) |
29 February 2016 | Appointment of Mr Renaud Yves De Kerchove D' Exaerde as a director on 26 February 2016 (2 pages) |
29 February 2016 | Termination of appointment of Javier Vences Salgado as a director on 26 February 2016 (1 page) |
29 February 2016 | Appointment of Mr Renaud Yves De Kerchove D' Exaerde as a director on 26 February 2016 (2 pages) |
29 February 2016 | Termination of appointment of Javier Vences Salgado as a director on 26 February 2016 (1 page) |
29 February 2016 | Director's details changed for Alain Philippe Poncelet on 29 February 2016 (2 pages) |
29 February 2016 | Director's details changed for Alain Philippe Poncelet on 29 February 2016 (2 pages) |
26 February 2016 | Termination of appointment of Alistair Mules as a director on 26 February 2016 (1 page) |
26 February 2016 | Termination of appointment of Alistair Mules as a director on 26 February 2016 (1 page) |
12 February 2016 | Accounts for a small company made up to 31 May 2015 (7 pages) |
12 February 2016 | Accounts for a small company made up to 31 May 2015 (7 pages) |
8 July 2015 | Registered 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 2015 | Registered 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 2015 | Registered 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 2015 | Second filing of AR01 previously delivered to Companies House made up to 15 March 2015 (18 pages) |
1 April 2015 | Second filing of AR01 previously delivered to Companies House made up to 15 March 2015 (18 pages) |
16 March 2015 | Annual return made up to 15 March 2015 with a full list of shareholders Statement of capital on 2015-03-16
Statement of capital on 2015-04-01
|
16 March 2015 | Annual return made up to 15 March 2015 with a full list of shareholders Statement of capital on 2015-03-16
Statement of capital on 2015-04-01
|
3 October 2014 | Accounts for a small company made up to 31 May 2014 (7 pages) |
3 October 2014 | Accounts for a small company made up to 31 May 2014 (7 pages) |
25 September 2014 | Termination of appointment of Craig Richard Hensman as a director on 29 August 2014 (1 page) |
25 September 2014 | Termination of appointment of Craig Richard Hensman as a director on 29 August 2014 (1 page) |
24 March 2014 | Annual return made up to 15 March 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
24 March 2014 | Annual return made up to 15 March 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
5 December 2013 | Accounts for a small company made up to 31 May 2013 (7 pages) |
5 December 2013 | Accounts for a small company made up to 31 May 2013 (7 pages) |
23 October 2013 | Termination of appointment of Jose Aguilar Monagas as a director (1 page) |
23 October 2013 | Termination of appointment of Jose Aguilar Monagas as a director (1 page) |
8 May 2013 | Annual return made up to 15 March 2013 with a full list of shareholders (7 pages) |
8 May 2013 | Annual return made up to 15 March 2013 with a full list of shareholders (7 pages) |
10 April 2013 | Appointment of Alain Philippe Poncelet as a director (3 pages) |
10 April 2013 | Appointment of Alistair Mules as a director (3 pages) |
10 April 2013 | Appointment of Alain Philippe Poncelet as a director (3 pages) |
10 April 2013 | Appointment of Javier Vences Salgado as a director (3 pages) |
10 April 2013 | Appointment of Alistair Mules as a director (3 pages) |
10 April 2013 | Termination of appointment of Robert Howard-Jones as a director (2 pages) |
10 April 2013 | Appointment of Javier Vences Salgado as a director (3 pages) |
10 April 2013 | Termination of appointment of Robert Howard-Jones as a director (2 pages) |
21 December 2012 | Accounts for a small company made up to 31 May 2012 (7 pages) |
21 December 2012 | Accounts for a small company made up to 31 May 2012 (7 pages) |
13 December 2012 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
13 December 2012 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
4 July 2012 | Form 122 29/12/04. 50000 redeemable variable pref @ £1 each redeemed at par later soc exists (2 pages) |
4 July 2012 | Form 122. eff date 09/04/00 5000 redeemable pref @ £1 redeemed at par. Later soc exists (2 pages) |
4 July 2012 | Form 122. eff date 09/04/00 5000 redeemable pref @ £1 redeemed at par. Later soc exists (2 pages) |
4 July 2012 | Form 122 dated 25/02/09. 20000 redeemable variable pref @ £1 each redeemed at par. Later soc exists (2 pages) |
4 July 2012 | Form 122. 09/04/00 5000 redeemable pref @ £1 each redeemed at par. Later soc exists (2 pages) |
4 July 2012 | Form 122. 09/04/00 5000 redeemable pref @ £1 each redeemed at par. Later soc exists (2 pages) |
4 July 2012 | Form 122 dated 25/02/09. 20000 redeemable variable pref @ £1 each redeemed at par. Later soc exists (2 pages) |
4 July 2012 | Form 122 29/12/04. 50000 redeemable variable pref @ £1 each redeemed at par later soc exists (2 pages) |
7 June 2012 | Cancellation of shares. Statement of capital on 7 June 2012
|
7 June 2012 | Cancellation of shares. Statement of capital on 7 June 2012
|
7 June 2012 | Purchase of own shares. (3 pages) |
7 June 2012 | Cancellation of shares. Statement of capital on 7 June 2012
|
7 June 2012 | Resolutions
|
7 June 2012 | Resolutions
|
7 June 2012 | Purchase of own shares. (3 pages) |
25 May 2012 | Purchase of own shares. (3 pages) |
25 May 2012 | Purchase of own shares. (3 pages) |
16 May 2012 | Cancellation of shares. Statement of capital on 16 May 2012
|
16 May 2012 | Resolutions
|
16 May 2012 | Cancellation of shares. Statement of capital on 16 May 2012
|
16 May 2012 | Resolutions
|
19 April 2012 | Resolutions
|
19 April 2012 | Resolutions
|
29 March 2012 | Annual return made up to 15 March 2012 with a full list of shareholders (7 pages) |
29 March 2012 | Annual return made up to 15 March 2012 with a full list of shareholders (7 pages) |
29 March 2012 | Director's details changed for Stephen Lawrence Hurst on 20 March 2012 (3 pages) |
29 March 2012 | Director's details changed for Craig Richard Hensman on 20 March 2012 (3 pages) |
29 March 2012 | Director's details changed for Craig Richard Hensman on 20 March 2012 (3 pages) |
29 March 2012 | Director's details changed for Jose Tomas Aguilar Monagas on 20 March 2012 (3 pages) |
29 March 2012 | Director's details changed for Stephen Lawrence Hurst on 20 March 2012 (3 pages) |
29 March 2012 | Director's details changed for Jose Tomas Aguilar Monagas on 20 March 2012 (3 pages) |
23 January 2012 | Purchase of own shares. (3 pages) |
23 January 2012 | Resolutions
|
23 January 2012 | Cancellation of shares. Statement of capital on 23 January 2012
|
23 January 2012 | Cancellation of shares. Statement of capital on 23 January 2012
|
23 January 2012 | Purchase of own shares. (3 pages) |
23 January 2012 | Resolutions
|
20 December 2011 | Accounts for a small company made up to 31 May 2011 (8 pages) |
20 December 2011 | Accounts for a small company made up to 31 May 2011 (8 pages) |
17 November 2011 | Appointment of Craig Richard Hensman as a director (3 pages) |
17 November 2011 | Appointment of Craig Richard Hensman as a director (3 pages) |
17 November 2011 | Appointment of Jose Tomas Aguilar Monagas as a director (3 pages) |
17 November 2011 | Appointment of Jose Tomas Aguilar Monagas as a director (3 pages) |
9 November 2011 | Purchase of own shares. (3 pages) |
9 November 2011 | Purchase of own shares. (3 pages) |
27 October 2011 | Resolutions
|
27 October 2011 | Resolutions
|
27 October 2011 | Cancellation of shares. Statement of capital on 27 October 2011
|
27 October 2011 | Cancellation of shares. Statement of capital on 27 October 2011
|
25 July 2011 | Termination of appointment of Caroline Hurst as a secretary (2 pages) |
25 July 2011 | Termination of appointment of Caroline Hurst as a secretary (2 pages) |
4 July 2011 | Annual return made up to 15 March 2011 with a full list of shareholders (6 pages) |
4 July 2011 | Annual return made up to 15 March 2011 with a full list of shareholders (6 pages) |
24 June 2011 | Statement of capital on 31 December 2010
|
24 June 2011 | Statement of capital on 30 June 2010
|
24 June 2011 | Cancellation of shares. Statement of capital on 24 June 2011
|
24 June 2011 | Cancellation of shares. Statement of capital on 24 June 2011
|
24 June 2011 | Statement of capital on 31 December 2010
|
24 June 2011 | Cancellation of shares. Statement of capital on 24 June 2011
|
24 June 2011 | Cancellation of shares. Statement of capital on 24 June 2011
|
24 June 2011 | Cancellation of shares. Statement of capital on 24 June 2011
|
24 June 2011 | Statement of capital on 30 June 2010
|
24 June 2011 | Statement of capital on 22 October 2010
|
24 June 2011 | Statement of capital on 22 October 2010
|
24 June 2011 | Cancellation of shares. Statement of capital on 24 June 2011
|
2 March 2011 | Termination of appointment of Flori Marin as a director (1 page) |
2 March 2011 | Termination of appointment of Flori Marin as a director (1 page) |
14 December 2010 | Accounts for a small company made up to 31 May 2010 (8 pages) |
14 December 2010 | Accounts for a small company made up to 31 May 2010 (8 pages) |
2 September 2010 | Appointment of Mr Robert Francis Howard-Jones as a director (2 pages) |
2 September 2010 | Appointment of Mr Robert Francis Howard-Jones as a director (2 pages) |
21 April 2010 | Director's details changed for Flori Marin on 1 October 2009 (2 pages) |
21 April 2010 | Annual return made up to 15 March 2010 with a full list of shareholders (10 pages) |
21 April 2010 | Director's details changed for Stephen Lawrence Hurst on 1 October 2009 (2 pages) |
21 April 2010 | Director's details changed for Stephen Lawrence Hurst on 1 October 2009 (2 pages) |
21 April 2010 | Director's details changed for Flori Marin on 1 October 2009 (2 pages) |
21 April 2010 | Director's details changed for Flori Marin on 1 October 2009 (2 pages) |
21 April 2010 | Director's details changed for Stephen Lawrence Hurst on 1 October 2009 (2 pages) |
21 April 2010 | Annual return made up to 15 March 2010 with a full list of shareholders (10 pages) |
24 February 2010 | Accounts for a small company made up to 31 May 2009 (8 pages) |
24 February 2010 | Accounts for a small company made up to 31 May 2009 (8 pages) |
13 August 2009 | Ad 22/07/09\gbp si 10000@1=10000\gbp ic 209826/219826\ (2 pages) |
13 August 2009 | Ad 22/07/09\gbp si 10000@1=10000\gbp ic 209826/219826\ (2 pages) |
9 April 2009 | Director's change of particulars / flori marin / 14/03/2009 (1 page) |
9 April 2009 | Return made up to 15/03/09; full list of members (8 pages) |
9 April 2009 | Return made up to 15/03/09; full list of members (8 pages) |
9 April 2009 | Director's change of particulars / flori marin / 14/03/2009 (1 page) |
2 December 2008 | Accounts for a small company made up to 31 May 2008 (8 pages) |
2 December 2008 | Accounts for a small company made up to 31 May 2008 (8 pages) |
27 November 2008 | Ad 24/10/08\gbp si 5750@1=5750\gbp ic 224076/229826\ (8 pages) |
27 November 2008 | Ad 24/10/08\gbp si 5750@1=5750\gbp ic 224076/229826\ (8 pages) |
21 May 2008 | Return made up to 15/03/08; full list of members (7 pages) |
21 May 2008 | Return made up to 15/03/08; full list of members (7 pages) |
29 April 2008 | Ad 12/12/07\gbp si 25000@1=25000\gbp ic 194076/219076\ (2 pages) |
29 April 2008 | Ad 10/09/07\gbp si 5000@1=5000\gbp ic 219076/224076\ (2 pages) |
29 April 2008 | Ad 12/12/07\gbp si 25000@1=25000\gbp ic 194076/219076\ (2 pages) |
29 April 2008 | Ad 10/09/07\gbp si 5000@1=5000\gbp ic 219076/224076\ (2 pages) |
16 January 2008 | Accounts for a small company made up to 31 May 2007 (8 pages) |
16 January 2008 | Accounts for a small company made up to 31 May 2007 (8 pages) |
14 July 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
14 July 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
27 March 2007 | Accounts for a small company made up to 31 May 2006 (8 pages) |
27 March 2007 | Accounts for a small company made up to 31 May 2006 (8 pages) |
22 March 2007 | Return made up to 15/03/07; full list of members (5 pages) |
22 March 2007 | Return made up to 15/03/07; full list of members (5 pages) |
21 December 2006 | Ad 01/12/06--------- £ si 1000@1=1000 £ ic 193076/194076 (2 pages) |
21 December 2006 | Ad 01/12/06--------- £ si 1000@1=1000 £ ic 193076/194076 (2 pages) |
24 November 2006 | Ad 15/09/06--------- £ si 10000@1=10000 £ ic 183076/193076 (2 pages) |
24 November 2006 | Ad 15/09/06--------- £ si 10000@1=10000 £ ic 183076/193076 (2 pages) |
28 April 2006 | Return made up to 15/03/06; full list of members (5 pages) |
28 April 2006 | Return made up to 15/03/06; full list of members (5 pages) |
14 March 2006 | Accounts for a small company made up to 31 May 2005 (7 pages) |
14 March 2006 | Accounts for a small company made up to 31 May 2005 (7 pages) |
31 January 2006 | Ad 03/01/06--------- £ si 11218@1=11218 £ ic 171858/183076 (2 pages) |
31 January 2006 | Ad 03/01/06--------- £ si 11218@1=11218 £ ic 171858/183076 (2 pages) |
12 January 2006 | Ad 07/12/05--------- £ si 650@1=650 £ ic 171208/171858 (2 pages) |
12 January 2006 | Ad 07/12/05--------- £ si 650@1=650 £ ic 171208/171858 (2 pages) |
12 October 2005 | Registered office changed on 12/10/05 from: bridge house bridge street staines middlesex TW18 4TW (1 page) |
12 October 2005 | Registered office changed on 12/10/05 from: bridge house bridge street staines middlesex TW18 4TW (1 page) |
24 August 2005 | Ad 21/07/05--------- £ si 1968@1=1968 £ ic 169240/171208 (2 pages) |
24 August 2005 | Ad 21/07/05--------- £ si 1968@1=1968 £ ic 169240/171208 (2 pages) |
28 July 2005 | Director's particulars changed (1 page) |
28 July 2005 | Director's particulars changed (1 page) |
28 July 2005 | Secretary's particulars changed (1 page) |
28 July 2005 | Secretary'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 2005 | Return made up to 15/03/05; full list of members (8 pages) |
19 July 2005 | Return made up to 15/03/05; full list of members (8 pages) |
6 July 2005 | Particulars of mortgage/charge (3 pages) |
6 July 2005 | Particulars of mortgage/charge (3 pages) |
15 March 2005 | New director appointed (2 pages) |
15 March 2005 | New director appointed (2 pages) |
2 March 2005 | Director's particulars changed (1 page) |
2 March 2005 | Secretary's particulars changed (1 page) |
2 March 2005 | Director's particulars changed (1 page) |
2 March 2005 | Secretary's particulars changed (1 page) |
2 March 2005 | Ad 29/12/04--------- £ si 10526@1=10526 £ ic 213714/224240 (2 pages) |
2 March 2005 | Ad 29/12/04--------- £ si 10526@1=10526 £ ic 213714/224240 (2 pages) |
15 January 2005 | Particulars of mortgage/charge (3 pages) |
15 January 2005 | Particulars of mortgage/charge (3 pages) |
17 December 2004 | Accounts for a small company made up to 31 May 2004 (7 pages) |
17 December 2004 | Accounts for a small company made up to 31 May 2004 (7 pages) |
26 May 2004 | Return made up to 15/03/04; full list of members (8 pages) |
26 May 2004 | Director's particulars changed (1 page) |
26 May 2004 | Secretary's particulars changed (1 page) |
26 May 2004 | Secretary's particulars changed (1 page) |
26 May 2004 | Return made up to 15/03/04; full list of members (8 pages) |
26 May 2004 | Director's particulars changed (1 page) |
3 April 2004 | Particulars of mortgage/charge (9 pages) |
3 April 2004 | Particulars 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 2004 | Ad 29/12/03--------- £ si 50000@1=50000 £ ic 158714/208714 (2 pages) |
5 February 2004 | Ad 29/12/03--------- £ si 50000@1=50000 £ ic 158714/208714 (2 pages) |
5 February 2004 | Ad 01/01/04--------- £ si 5000@1=5000 £ ic 208714/213714 (2 pages) |
5 February 2004 | Ad 01/01/04--------- £ si 5000@1=5000 £ ic 208714/213714 (2 pages) |
5 February 2004 | Ad 01/01/04--------- £ si 10000@1=10000 £ ic 213714/223714 (2 pages) |
5 February 2004 | Ad 01/01/04--------- £ si 10000@1=10000 £ ic 213714/223714 (2 pages) |
8 December 2003 | Accounts for a small company made up to 31 May 2003 (8 pages) |
8 December 2003 | Accounts for a small company made up to 31 May 2003 (8 pages) |
21 July 2003 | Ad 30/05/03--------- £ si 2500@1=2500 £ ic 156214/158714 (2 pages) |
21 July 2003 | Ad 30/05/03--------- £ si 2500@1=2500 £ ic 156214/158714 (2 pages) |
4 April 2003 | Return made up to 15/03/03; full list of members (8 pages) |
4 April 2003 | Return made up to 15/03/03; full list of members (8 pages) |
18 February 2003 | Ad 16/01/03--------- £ si 10000@1=10000 £ ic 146214/156214 (2 pages) |
18 February 2003 | Ad 16/01/03--------- £ si 10000@1=10000 £ ic 146214/156214 (2 pages) |
10 February 2003 | Resolutions
|
10 February 2003 | £ nc 2200000/2250000 16/01/03 (1 page) |
10 February 2003 | £ nc 2200000/2250000 16/01/03 (1 page) |
10 February 2003 | Resolutions
|
8 January 2003 | Accounts for a small company made up to 31 May 2002 (7 pages) |
8 January 2003 | Accounts for a small company made up to 31 May 2002 (7 pages) |
23 April 2002 | Return made up to 15/03/02; full list of members (9 pages) |
23 April 2002 | Return made up to 15/03/02; full list of members (9 pages) |
11 February 2002 | Accounts for a small company made up to 31 May 2001 (7 pages) |
11 February 2002 | Accounts for a small company made up to 31 May 2001 (7 pages) |
6 September 2001 | Ad 01/07/01--------- £ si 25000@1=25000 £ ic 171214/196214 (2 pages) |
6 September 2001 | Ad 01/07/01--------- £ si 25000@1=25000 £ ic 171214/196214 (2 pages) |
18 July 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
18 July 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
4 July 2001 | Ad 27/03/01--------- £ si 4654@1=4654 £ ic 161800/166454 (2 pages) |
4 July 2001 | Ad 05/06/01--------- £ si 4760@1=4760 £ ic 166454/171214 (2 pages) |
4 July 2001 | Ad 27/03/01--------- £ si 4654@1=4654 £ ic 161800/166454 (2 pages) |
4 July 2001 | Ad 05/06/01--------- £ si 4760@1=4760 £ ic 166454/171214 (2 pages) |
2 May 2001 | Return made up to 15/03/01; full list of members (8 pages) |
2 May 2001 | Return made up to 15/03/01; full list of members (8 pages) |
18 April 2001 | Director resigned (1 page) |
18 April 2001 | Director resigned (1 page) |
9 October 2000 | Accounts for a small company made up to 31 May 2000 (7 pages) |
9 October 2000 | Accounts for a small company made up to 31 May 2000 (7 pages) |
5 September 2000 | Ad 16/06/00--------- £ si 10000@1=10000 £ ic 161800/171800 (2 pages) |
5 September 2000 | Ad 16/06/00--------- £ si 10000@1=10000 £ ic 161800/171800 (2 pages) |
22 August 2000 | Nc inc already adjusted 16/06/00 (1 page) |
22 August 2000 | Resolutions
|
22 August 2000 | Resolutions
|
22 August 2000 | Resolutions
|
22 August 2000 | Nc inc already adjusted 16/06/00 (1 page) |
22 August 2000 | Resolutions
|
22 August 2000 | Ad 16/06/00--------- £ si 16000@1=16000 £ ic 145800/161800 (2 pages) |
22 August 2000 | Ad 16/06/00--------- £ si 16000@1=16000 £ ic 145800/161800 (2 pages) |
28 July 2000 | Ad 16/06/00--------- £ si 75000@1=75000 £ ic 70800/145800 (2 pages) |
28 July 2000 | Ad 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 2000 | Resolutions
|
13 July 2000 | Resolutions
|
13 July 2000 | £ ic 145800/70800 16/06/00 £ sr 75000@1=75000 (1 page) |
12 May 2000 | Return made up to 15/03/00; full list of members (6 pages) |
12 May 2000 | Return made up to 15/03/00; full list of members (6 pages) |
20 April 2000 | Registered office changed on 20/04/00 from: barley house 57 church street staines middlesex TW18 4XS (1 page) |
20 April 2000 | Registered office changed on 20/04/00 from: barley house 57 church street staines middlesex TW18 4XS (1 page) |
8 September 1999 | Accounts for a small company made up to 31 May 1999 (7 pages) |
8 September 1999 | Accounts for a small company made up to 31 May 1999 (7 pages) |
26 August 1999 | Ad 01/07/99--------- £ si 5000@1=5000 £ ic 140800/145800 (2 pages) |
26 August 1999 | Ad 01/07/99--------- £ si 5000@1=5000 £ ic 140800/145800 (2 pages) |
18 March 1999 | Return made up to 15/03/99; full list of members (6 pages) |
18 March 1999 | Return made up to 15/03/99; full list of members (6 pages) |
25 January 1999 | Ad 05/01/99--------- £ si 10000@1=10000 £ ic 130800/140800 (2 pages) |
25 January 1999 | Ad 05/01/99--------- £ si 10000@1=10000 £ ic 130800/140800 (2 pages) |
9 September 1998 | Ad 10/08/98--------- £ si 25000@1=25000 £ ic 105800/130800 (2 pages) |
9 September 1998 | Ad 10/08/98--------- £ si 25000@1=25000 £ ic 105800/130800 (2 pages) |
13 August 1998 | Accounts for a small company made up to 31 May 1998 (6 pages) |
13 August 1998 | Accounts for a small company made up to 31 May 1998 (6 pages) |
7 August 1998 | Ad 19/06/98--------- £ si 15125@1=15125 £ ic 90675/105800 (2 pages) |
7 August 1998 | Ad 19/06/98--------- £ si 15125@1=15125 £ ic 90675/105800 (2 pages) |
8 June 1998 | Registered office changed on 08/06/98 from: middlesex house 29-45 high street edgware. Middlesex. (1 page) |
8 June 1998 | Registered office changed on 08/06/98 from: middlesex house 29-45 high street edgware. Middlesex. (1 page) |
31 May 1998 | Return made up to 15/03/98; full list of members (6 pages) |
31 May 1998 | Return made up to 15/03/98; full list of members (6 pages) |
13 May 1998 | Particulars of mortgage/charge (15 pages) |
13 May 1998 | Particulars of mortgage/charge (15 pages) |
10 May 1998 | Ad 22/04/98--------- £ si 35000@1=35000 £ ic 55675/90675 (2 pages) |
10 May 1998 | Ad 08/04/98--------- £ si 10000@1=10000 £ ic 45675/55675 (2 pages) |
10 May 1998 | Ad 08/04/98--------- £ si 10000@1=10000 £ ic 45675/55675 (2 pages) |
10 May 1998 | Ad 22/04/98--------- £ si 35000@1=35000 £ ic 55675/90675 (2 pages) |
6 April 1998 | Accounts for a small company made up to 31 May 1997 (5 pages) |
6 April 1998 | Accounts for a small company made up to 31 May 1997 (5 pages) |
19 December 1997 | Delivery ext'd 3 mth 31/05/97 (1 page) |
19 December 1997 | Delivery ext'd 3 mth 31/05/97 (1 page) |
10 October 1997 | Resolutions
|
10 October 1997 | Resolutions
|
10 October 1997 | New director appointed (2 pages) |
10 October 1997 | Memorandum and Articles of Association (14 pages) |
10 October 1997 | Resolutions
|
10 October 1997 | Resolutions
|
10 October 1997 | £ nc 100000/1600000 26/09/97 (1 page) |
10 October 1997 | Ad 30/09/97--------- £ si 45605@1=45605 £ ic 70/45675 (2 pages) |
10 October 1997 | Resolutions
|
10 October 1997 | Memorandum and Articles of Association (14 pages) |
10 October 1997 | Resolutions
|
10 October 1997 | New director appointed (2 pages) |
10 October 1997 | £ nc 100000/1600000 26/09/97 (1 page) |
10 October 1997 | Resolutions
|
10 October 1997 | Ad 30/09/97--------- £ si 45605@1=45605 £ ic 70/45675 (2 pages) |
10 October 1997 | Resolutions
|
10 October 1997 | Resolutions
|
10 October 1997 | Resolutions
|
8 August 1997 | Return made up to 15/03/97; full list of members (6 pages) |
8 August 1997 | Return made up to 15/03/97; full list of members (6 pages) |
28 June 1996 | New director appointed (2 pages) |
28 June 1996 | New secretary appointed (2 pages) |
28 June 1996 | New director appointed (2 pages) |
28 June 1996 | New secretary appointed (2 pages) |
24 March 1996 | Director resigned (1 page) |
24 March 1996 | Secretary resigned (1 page) |
24 March 1996 | Secretary resigned (1 page) |
24 March 1996 | Accounting reference date notified as 31/05 (1 page) |
24 March 1996 | Accounting reference date notified as 31/05 (1 page) |
24 March 1996 | Director resigned (1 page) |
24 March 1996 | Ad 15/03/96--------- £ si 68@1=68 £ ic 2/70 (2 pages) |
24 March 1996 | Ad 15/03/96--------- £ si 68@1=68 £ ic 2/70 (2 pages) |
15 March 1996 | Incorporation (17 pages) |
15 March 1996 | Incorporation (17 pages) |