Company NameProvend Group Limited
Company StatusDissolved
Company Number03253929
CategoryPrivate Limited Company
Incorporation Date18 September 1996(27 years, 8 months ago)
Dissolution Date3 April 2018 (6 years, 1 month ago)
Previous NameProvend (UK) Limited

Business Activity

Section IAccommodation and food service activities
SIC 5551Canteens
SIC 56290Other food services

Directors

Director NameMr Daniel Henry Abrahams
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed20 December 2013(17 years, 3 months after company formation)
Appointment Duration4 years, 3 months (closed 03 April 2018)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressApollo House Odyssey Business Park
West End Road
Ruislip
Middlesex
HA4 6QD
Director NameWesley Mulligan
Date of BirthJune 1963 (Born 60 years ago)
NationalityIrish
StatusClosed
Appointed25 September 2017(21 years after company formation)
Appointment Duration6 months, 1 week (closed 03 April 2018)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressSpinnaker House Lime Tree Way
Chineham
Basingstoke
RG24 8GG
Director NameDavid Christophe Marc Flochel
Date of BirthJuly 1973 (Born 50 years ago)
NationalityFrench
StatusClosed
Appointed25 September 2017(21 years after company formation)
Appointment Duration6 months, 1 week (closed 03 April 2018)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence Address20 Hinterbergstrasse
6330 Cham
Switzerland
Director NameMr Richard Williams
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed18 September 1996(same day as company formation)
RoleFinance Director
Correspondence Address53 Sherwood Avenue
Greenford
Middlesex
UB6 0PQ
Director NameRufus Gordon Bond Gunning
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed18 September 1996(same day as company formation)
RoleCompany Director
Correspondence AddressAmesdell
7b High Street, Bramley
Guildford
Surrey
GU5 0HB
Secretary NameMr Richard Williams
NationalityBritish
StatusResigned
Appointed18 September 1996(same day as company formation)
RoleFinance Director
Correspondence Address53 Sherwood Avenue
Greenford
Middlesex
UB6 0PQ
Director NameDavid Ingram
Date of BirthAugust 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed19 September 1996(1 day after company formation)
Appointment Duration3 years, 3 months (resigned 31 December 1999)
RoleOperations Director
Correspondence Address10 Coniston Drive
Holmes Chapel
Crewe
Cheshire
CW4 7JU
Director NameMr Alan Macartney
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed19 September 1996(1 day after company formation)
Appointment Duration1 year, 9 months (resigned 03 July 1998)
RoleTechnical Director
Correspondence AddressBrierfield 176 Hitchin Road
Arlesey
Bedfordshire
SG15 6SD
Director NameMarek Stefan Gumienny
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed19 September 1996(1 day after company formation)
Appointment Duration2 years, 6 months (resigned 31 March 1999)
RoleAccountant
Correspondence Address13 Lambolle Road
Belsize Park
London
NW3 4HS
Director NameMr John Charles Burgess
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed19 September 1996(1 day after company formation)
Appointment Duration4 years, 1 month (resigned 01 November 2000)
RoleCompany Director
Correspondence Address3 Shrublands Briar Avenue Off Red Ro
Lightwater
Surrey
GU18 5QS
Director NameMichael John Christopher Borlenghi
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed19 September 1996(1 day after company formation)
Appointment Duration2 years, 6 months (resigned 31 March 1999)
RoleBusiness Consultant
Correspondence AddressSunnyside Chapel Street
Warmington
Banbury
Oxfordshire
OX17 1DB
Director NameJeremy Lancaster
Date of BirthFebruary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1997(4 months, 2 weeks after company formation)
Appointment Duration2 years, 1 month (resigned 31 March 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Gables
Broadwell
Moreton In Marsh
Gloucestershire
GL56 0UF
Wales
Director NameMr Brian Michael May
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1999(2 years, 6 months after company formation)
Appointment Duration12 years, 5 months (resigned 26 August 2011)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressBunzl Plc York House
45 Seymour Street
London
W1H 7JT
Director NameMr Christoph Paul Sander
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1999(2 years, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 21 December 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address43 The Avenue
Tadworth
Surrey
KT20 5DB
Director NameDavid Michael Williams
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1999(2 years, 6 months after company formation)
Appointment Duration6 years, 9 months (resigned 09 January 2006)
RoleCompany Director
Correspondence AddressBunzl Plc
110 Park Street
London
W1K 6NX
Secretary NameMr Paul Nicholas Hussey
NationalityBritish
StatusResigned
Appointed31 March 1999(2 years, 6 months after company formation)
Appointment Duration12 years, 5 months (resigned 26 August 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBunzl Plc York House
45 Seymour Street
London
W1H 7JT
Director NameMr Paul Nicholas Hussey
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2006(9 years, 3 months after company formation)
Appointment Duration5 years, 7 months (resigned 26 August 2011)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressBunzl Plc York House
45 Seymour Street
London
W1H 7JT
Director NameMr David John Matthews
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2006(9 years, 3 months after company formation)
Appointment Duration5 years, 6 months (resigned 31 July 2011)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressBunzl Plc York House
45 Seymour Street
London
W1H 7JT
Director NameMr Andrew James Ball
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2011(14 years, 10 months after company formation)
Appointment Duration3 weeks, 4 days (resigned 26 August 2011)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressBunzl Plc York House
45 Seymour Street
London
W1H 7JT
Director NameMr Timothy Michael Roe
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed26 August 2011(14 years, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 13 November 2012)
RoleCompany Director Aca Bsc Hons
Country of ResidenceEngland
Correspondence AddressEast Wing 14th Floor 389 Chiswick High Road
Chiswick
London
W4 4AJ
Director NameMr Mark Argent Whiteling
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed26 August 2011(14 years, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 October 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEast Wing 14th Floorb
389 Chiswick High Road
London
W4 4AJ
Secretary NameMichael Frank Greenwood
NationalityBritish
StatusResigned
Appointed26 August 2011(14 years, 11 months after company formation)
Appointment Duration1 year, 5 months (resigned 07 February 2013)
RoleCompany Director
Correspondence AddressEast Wing 14th Floor 389 Chiswick High Road
Chiswick
London
W4 4AJ
Director NameMr Brian Robert Mackie
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2012(16 years, 1 month after company formation)
Appointment Duration2 years, 1 month (resigned 18 December 2014)
RoleCEO
Country of ResidenceScotland
Correspondence AddressEast Wing 14th Floor 389 Chiswick High Road
Chiswick
London
W4 4AJ
Director NameMs Helen Margaret Willis
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed13 November 2012(16 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 20 December 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEast Wing 14th Floor 389 Chiswick High Road
Chiswick
London
W4 4AJ
Director NameMr Kris Paul Ludo Geysels
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBelgian
StatusResigned
Appointed18 December 2014(18 years, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 July 2016)
RoleCompany Director
Country of ResidenceBelgium
Correspondence AddressApollo House Odyssey Business Park
West End Road
Ruislip
Middlesex
HA4 6QD
Director NameDr Ghassan Nicolas Kara
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityFrench/Lebanese
StatusResigned
Appointed01 July 2016(19 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 25 September 2017)
RoleCOO
Country of ResidenceUnited Kingdom
Correspondence AddressApollo House Odyssey Business Park
West End Road
Ruislip
Middlesex
HA4 6QD
Director NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed18 September 1996(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed18 September 1996(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed18 September 1996(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitepelicanrouge.co.uk
Telephone020 37254345
Telephone regionLondon

Location

Registered AddressApollo House Odyssey Business Park
West End Road
Ruislip
Middlesex
HA4 6QD
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardSouth Ruislip
Built Up AreaGreater London

Shareholders

17.3m at £0.01Autobar Uk LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2016 (8 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End30 March

Charges

11 November 2011Delivered on: 1 December 2011
Persons entitled: Bnp Paribas (As Security Agent for the Secured Parties)

Classification: Fixed and floating security document
Secured details: All monies due or to become due from the company or any other obligor to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
27 January 1997Delivered on: 29 January 1997
Satisfied on: 17 April 2004
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Letter of charge
Secured details: All monies due or to become due from strategic vending services limited and/or provend services limited and/or malcolm varle limited to the chargee on any account whatsoever.
Particulars: All monies now or at any time hereafter standing to the credit of any account or accounts of the company in the books of the bank.
Fully Satisfied

Filing History

3 April 2018Final Gazette dissolved via voluntary strike-off (1 page)
16 January 2018First Gazette notice for voluntary strike-off (1 page)
16 January 2018First Gazette notice for voluntary strike-off (1 page)
5 January 2018Application to strike the company off the register (3 pages)
5 January 2018Application to strike the company off the register (3 pages)
25 October 2017Statement of capital following an allotment of shares on 19 October 2017
  • GBP 12,179,558.55
(3 pages)
25 October 2017Consolidation of shares on 19 October 2017 (4 pages)
25 October 2017Statement of capital following an allotment of shares on 19 October 2017
  • GBP 12,179,558.55
(3 pages)
25 October 2017Consolidation of shares on 19 October 2017 (4 pages)
20 October 2017Solvency Statement dated 19/10/17 (3 pages)
20 October 2017Resolutions
  • RES13 ‐ Cancellation of share premium account 19/10/2017
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
20 October 2017Statement of capital on 20 October 2017
  • GBP 1
(3 pages)
20 October 2017Statement by Directors (3 pages)
20 October 2017Statement of capital on 20 October 2017
  • GBP 1
(3 pages)
20 October 2017Solvency Statement dated 19/10/17 (3 pages)
20 October 2017Statement by Directors (3 pages)
20 October 2017Resolutions
  • RES13 ‐ Cancellation of share premium account 19/10/2017
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
11 October 2017Satisfaction of charge 2 in full (4 pages)
11 October 2017Satisfaction of charge 2 in full (4 pages)
27 September 2017Termination of appointment of Ghassan Nicolas Kara as a director on 25 September 2017 (1 page)
27 September 2017Appointment of Wesley Mulligan as a director on 25 September 2017 (2 pages)
27 September 2017Appointment of Wesley Mulligan as a director on 25 September 2017 (2 pages)
27 September 2017Appointment of David Christophe Marc Flochel as a director on 25 September 2017 (2 pages)
27 September 2017Termination of appointment of Ghassan Nicolas Kara as a director on 25 September 2017 (1 page)
27 September 2017Appointment of David Christophe Marc Flochel as a director on 25 September 2017 (2 pages)
20 September 2017Confirmation statement made on 18 September 2017 with no updates (3 pages)
20 September 2017Confirmation statement made on 18 September 2017 with no updates (3 pages)
9 February 2017Register(s) moved to registered inspection location C/O Speechly Bircham Llp 7 Albemarle Street London W1S 4HQ (1 page)
9 February 2017Register inspection address has been changed from C/O Speechly Bircham Llp 6 New Street Square London EC4A 3LX England to C/O Speechly Bircham Llp 7 Albemarle Street London W1S 4HQ (1 page)
9 February 2017Register(s) moved to registered inspection location C/O Speechly Bircham Llp 7 Albemarle Street London W1S 4HQ (1 page)
9 February 2017Register inspection address has been changed from C/O Speechly Bircham Llp 6 New Street Square London EC4A 3LX England to C/O Speechly Bircham Llp 7 Albemarle Street London W1S 4HQ (1 page)
5 January 2017Accounts for a dormant company made up to 31 March 2016 (12 pages)
5 January 2017Accounts for a dormant company made up to 31 March 2016 (12 pages)
21 September 2016Confirmation statement made on 18 September 2016 with updates (5 pages)
21 September 2016Confirmation statement made on 18 September 2016 with updates (5 pages)
18 July 2016Appointment of Dr Ghassan Nicolas Kara as a director on 1 July 2016 (2 pages)
18 July 2016Appointment of Dr Ghassan Nicolas Kara as a director on 1 July 2016 (2 pages)
15 July 2016Termination of appointment of Kris Paul Ludo Geysels as a director on 1 July 2016 (1 page)
15 July 2016Termination of appointment of Kris Paul Ludo Geysels as a director on 1 July 2016 (1 page)
2 February 2016Full accounts made up to 29 March 2015 (14 pages)
2 February 2016Full accounts made up to 29 March 2015 (14 pages)
12 October 2015Annual return made up to 18 September 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 172,799.55
(3 pages)
12 October 2015Annual return made up to 18 September 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 172,799.55
(3 pages)
29 July 2015Registered office address changed from , East Wing 14th Floor 389 Chiswick High Road, Chiswick, London, W4 4AJ to Apollo House Odyssey Business Park West End Road Ruislip Middlesex HA4 6QD on 29 July 2015 (1 page)
29 July 2015Registered office address changed from , East Wing 14th Floor 389 Chiswick High Road, Chiswick, London, W4 4AJ to Apollo House Odyssey Business Park West End Road Ruislip Middlesex HA4 6QD on 29 July 2015 (1 page)
29 July 2015Registered office address changed from East Wing 14th Floor 389 Chiswick High Road Chiswick London W4 4AJ to Apollo House Odyssey Business Park West End Road Ruislip Middlesex HA4 6QD on 29 July 2015 (1 page)
22 December 2014Appointment of Mr Kris Paul Ludo Geysels as a director on 18 December 2014 (2 pages)
22 December 2014Appointment of Mr Kris Paul Ludo Geysels as a director on 18 December 2014 (2 pages)
22 December 2014Termination of appointment of Brian Robert Mackie as a director on 18 December 2014 (1 page)
22 December 2014Termination of appointment of Brian Robert Mackie as a director on 18 December 2014 (1 page)
16 December 2014Accounts for a dormant company made up to 31 March 2014 (8 pages)
16 December 2014Accounts for a dormant company made up to 31 March 2014 (8 pages)
30 September 2014Annual return made up to 18 September 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 172,799.55
(4 pages)
30 September 2014Annual return made up to 18 September 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 172,799.55
(4 pages)
10 January 2014Appointment of Mr Daniel Henry Abrahams as a director (2 pages)
10 January 2014Termination of appointment of Helen Willis as a director (1 page)
10 January 2014Appointment of Mr Daniel Henry Abrahams as a director (2 pages)
10 January 2014Termination of appointment of Helen Willis as a director (1 page)
6 December 2013Accounts for a dormant company made up to 31 March 2013 (10 pages)
6 December 2013Accounts for a dormant company made up to 31 March 2013 (10 pages)
24 September 2013Annual return made up to 18 September 2013 with a full list of shareholders
Statement of capital on 2013-09-24
  • GBP 172,799.55
(4 pages)
24 September 2013Register inspection address has been changed (1 page)
24 September 2013Director's details changed for Mr Brian Robert Mackie on 1 May 2013 (2 pages)
24 September 2013Annual return made up to 18 September 2013 with a full list of shareholders
Statement of capital on 2013-09-24
  • GBP 172,799.55
(4 pages)
24 September 2013Register(s) moved to registered inspection location (1 page)
24 September 2013Register inspection address has been changed (1 page)
24 September 2013Director's details changed for Mr Brian Robert Mackie on 1 May 2013 (2 pages)
24 September 2013Director's details changed for Mr Brian Robert Mackie on 1 May 2013 (2 pages)
24 September 2013Register(s) moved to registered inspection location (1 page)
8 February 2013Termination of appointment of Michael Greenwood as a secretary (1 page)
8 February 2013Appointment of Mr Brian Robert Mackie as a director (2 pages)
8 February 2013Termination of appointment of Michael Greenwood as a secretary (1 page)
8 February 2013Appointment of Mr Brian Robert Mackie as a director (2 pages)
23 November 2012Appointment of Mrs Helen Margaret Willis as a director (2 pages)
23 November 2012Termination of appointment of Timothy Roe as a director (1 page)
23 November 2012Termination of appointment of Timothy Roe as a director (1 page)
23 November 2012Appointment of Mrs Helen Margaret Willis as a director (2 pages)
2 November 2012Termination of appointment of Mark Whiteling as a director (1 page)
2 November 2012Termination of appointment of Mark Whiteling as a director (1 page)
8 October 2012Annual return made up to 18 September 2012 with a full list of shareholders (5 pages)
8 October 2012Annual return made up to 18 September 2012 with a full list of shareholders (5 pages)
13 August 2012Full accounts made up to 1 April 2012 (15 pages)
13 August 2012Full accounts made up to 1 April 2012 (15 pages)
13 August 2012Full accounts made up to 1 April 2012 (15 pages)
9 December 2011Memorandum and Articles of Association (29 pages)
9 December 2011Memorandum and Articles of Association (29 pages)
9 December 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Dirs authority banking docs loan facilities senior facilities intercreditor agreements debenture 25/11/2011
(4 pages)
9 December 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Dirs authority banking docs loan facilities senior facilities intercreditor agreements debenture 25/11/2011
(4 pages)
1 December 2011Particulars of a mortgage or charge / charge no: 2 (14 pages)
1 December 2011Particulars of a mortgage or charge / charge no: 2 (14 pages)
4 November 2011Annual return made up to 18 September 2011 with a full list of shareholders (5 pages)
4 November 2011Annual return made up to 18 September 2011 with a full list of shareholders (5 pages)
18 October 2011Section 519 (2 pages)
18 October 2011Section 519 (2 pages)
6 October 2011Appointment of Mr Mark Argent Whiteling as a director (3 pages)
6 October 2011Appointment of Mr Mark Argent Whiteling as a director (3 pages)
20 September 2011Appointment of Michael Frank Greenwood as a secretary (3 pages)
20 September 2011Appointment of Michael Frank Greenwood as a secretary (3 pages)
19 September 2011Termination of appointment of Brian May as a director (2 pages)
19 September 2011Termination of appointment of Andrew Ball as a director (2 pages)
19 September 2011Registered office address changed from , York House 45 Seymour Street, London, W1H 7JT on 19 September 2011 (2 pages)
19 September 2011Termination of appointment of Paul Hussey as a director (2 pages)
19 September 2011Appointment of Mr Timothy Michael Roe as a director (3 pages)
19 September 2011Termination of appointment of Andrew Ball as a director (2 pages)
19 September 2011Current accounting period extended from 31 December 2011 to 30 March 2012 (3 pages)
19 September 2011Registered office address changed from , York House 45 Seymour Street, London, W1H 7JT on 19 September 2011 (2 pages)
19 September 2011Termination of appointment of Paul Hussey as a director (2 pages)
19 September 2011Registered office address changed from York House 45 Seymour Street London W1H 7JT on 19 September 2011 (2 pages)
19 September 2011Appointment of Mr Timothy Michael Roe as a director (3 pages)
19 September 2011Current accounting period extended from 31 December 2011 to 30 March 2012 (3 pages)
19 September 2011Termination of appointment of Paul Hussey as a secretary (2 pages)
19 September 2011Termination of appointment of Paul Hussey as a secretary (2 pages)
19 September 2011Termination of appointment of Brian May as a director (2 pages)
1 September 2011Full accounts made up to 31 December 2010 (15 pages)
1 September 2011Full accounts made up to 31 December 2010 (15 pages)
2 August 2011Appointment of Mr Andrew James Ball as a director (2 pages)
2 August 2011Appointment of Mr Andrew James Ball as a director (2 pages)
1 August 2011Termination of appointment of David Matthews as a director (1 page)
1 August 2011Termination of appointment of David Matthews as a director (1 page)
11 October 2010Annual return made up to 18 September 2010 with a full list of shareholders (6 pages)
11 October 2010Annual return made up to 18 September 2010 with a full list of shareholders (6 pages)
3 October 2010Full accounts made up to 31 December 2009 (15 pages)
3 October 2010Full accounts made up to 31 December 2009 (15 pages)
24 November 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(35 pages)
24 November 2009Statement of company's objects (1 page)
24 November 2009Resolutions
  • RES13 ‐ Sec 550 16/11/2009
(2 pages)
24 November 2009Resolutions
  • RES13 ‐ Sec 550 16/11/2009
(2 pages)
24 November 2009Statement of company's objects (1 page)
24 November 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(35 pages)
4 November 2009Full accounts made up to 31 December 2008 (15 pages)
4 November 2009Full accounts made up to 31 December 2008 (15 pages)
8 October 2009Director's details changed for Mr David John Matthews on 1 October 2009 (2 pages)
8 October 2009Director's details changed for Mr David John Matthews on 1 October 2009 (2 pages)
8 October 2009Director's details changed for Mr David John Matthews on 1 October 2009 (2 pages)
22 September 2009Return made up to 18/09/09; full list of members (4 pages)
22 September 2009Return made up to 18/09/09; full list of members (4 pages)
28 October 2008Full accounts made up to 31 December 2007 (15 pages)
28 October 2008Full accounts made up to 31 December 2007 (15 pages)
24 September 2008Return made up to 18/09/08; full list of members (4 pages)
24 September 2008Return made up to 18/09/08; full list of members (4 pages)
3 April 2008Director's change of particulars / brian may / 16/03/2008 (1 page)
3 April 2008Director's change of particulars / brian may / 16/03/2008 (1 page)
2 April 2008Director and secretary's change of particulars / paul hussey / 16/03/2008 (1 page)
2 April 2008Director and secretary's change of particulars / paul hussey / 16/03/2008 (1 page)
25 March 2008Registered office changed on 25/03/2008 from, 110 park street, london, W1K 6NX (1 page)
25 March 2008Registered office changed on 25/03/2008 from 110 park street london W1K 6NX (1 page)
25 March 2008Registered office changed on 25/03/2008 from, 110 park street, london, W1K 6NX (1 page)
30 October 2007Full accounts made up to 31 December 2006 (14 pages)
30 October 2007Full accounts made up to 31 December 2006 (14 pages)
27 September 2007Return made up to 18/09/07; full list of members (3 pages)
27 September 2007Return made up to 18/09/07; full list of members (3 pages)
1 November 2006Full accounts made up to 31 December 2005 (13 pages)
1 November 2006Full accounts made up to 31 December 2005 (13 pages)
10 October 2006Return made up to 18/09/06; full list of members (3 pages)
10 October 2006Return made up to 18/09/06; full list of members (3 pages)
19 January 2006New director appointed (2 pages)
19 January 2006New director appointed (2 pages)
17 January 2006Director resigned (1 page)
17 January 2006New director appointed (2 pages)
17 January 2006Director resigned (1 page)
17 January 2006New director appointed (2 pages)
11 January 2006Director's particulars changed (1 page)
11 January 2006Director's particulars changed (1 page)
7 November 2005Full accounts made up to 31 December 2004 (11 pages)
7 November 2005Full accounts made up to 31 December 2004 (11 pages)
21 September 2005Return made up to 18/09/05; full list of members (3 pages)
21 September 2005Return made up to 18/09/05; full list of members (3 pages)
2 November 2004Full accounts made up to 31 December 2003 (11 pages)
2 November 2004Full accounts made up to 31 December 2003 (11 pages)
7 October 2004Return made up to 18/09/04; no change of members (4 pages)
7 October 2004Return made up to 18/09/04; no change of members (4 pages)
7 July 2004Director's particulars changed (1 page)
7 July 2004Secretary's particulars changed (1 page)
7 July 2004Director's particulars changed (1 page)
7 July 2004Secretary's particulars changed (1 page)
17 April 2004Declaration of satisfaction of mortgage/charge (2 pages)
17 April 2004Declaration of satisfaction of mortgage/charge (2 pages)
1 October 2003Return made up to 18/09/03; no change of members (4 pages)
1 October 2003Return made up to 18/09/03; no change of members (4 pages)
20 August 2003Registered office changed on 20/08/03 from: 110 park street, london, W1Y 3RB (1 page)
20 August 2003Registered office changed on 20/08/03 from: 110 park street london W1Y 3RB (1 page)
31 July 2003Full accounts made up to 31 December 2002 (13 pages)
31 July 2003Full accounts made up to 31 December 2002 (13 pages)
1 October 2002Return made up to 18/09/02; full list of members (5 pages)
1 October 2002Return made up to 18/09/02; full list of members (5 pages)
19 August 2002Full accounts made up to 31 December 2001 (10 pages)
19 August 2002Full accounts made up to 31 December 2001 (10 pages)
28 September 2001Full accounts made up to 31 December 2000 (12 pages)
28 September 2001Full accounts made up to 31 December 2000 (12 pages)
26 September 2001Return made up to 18/09/01; no change of members (4 pages)
26 September 2001Return made up to 18/09/01; no change of members (4 pages)
16 February 2001Director's particulars changed (1 page)
16 February 2001Director's particulars changed (1 page)
16 January 2001Director resigned (1 page)
16 January 2001Director resigned (1 page)
8 November 2000Director resigned (1 page)
8 November 2000Director resigned (1 page)
2 November 2000Full accounts made up to 31 December 1999 (14 pages)
2 November 2000Full accounts made up to 31 December 1999 (14 pages)
9 October 2000Return made up to 18/09/00; no change of members (5 pages)
9 October 2000Return made up to 18/09/00; no change of members (5 pages)
15 April 2000Director resigned (1 page)
15 April 2000Director resigned (1 page)
7 January 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 January 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 December 1999Auditor's resignation (1 page)
13 December 1999Auditor's resignation (1 page)
23 November 1999Return made up to 18/09/99; bulk list available separately (10 pages)
23 November 1999Return made up to 18/09/99; bulk list available separately (10 pages)
13 September 1999Registered office changed on 13/09/99 from: 19 aintree road perivale greenford middlesex UB6 7LG (1 page)
13 September 1999Registered office changed on 13/09/99 from: 19 aintree road perivale, greenford, middlesex, UB6 7LG (1 page)
1 September 1999Certificate of re-registration from Public Limited Company to Private (1 page)
1 September 1999Certificate of re-registration from Public Limited Company to Private (1 page)
31 August 1999Application for reregistration from PLC to private (1 page)
31 August 1999Re-registration of Memorandum and Articles (14 pages)
31 August 1999Re-registration of Memorandum and Articles (14 pages)
31 August 1999Application for reregistration from PLC to private (1 page)
25 August 1999Accounting reference date extended from 30/06/99 to 31/12/99 (1 page)
25 August 1999Accounting reference date extended from 30/06/99 to 31/12/99 (1 page)
26 April 1999Director resigned (1 page)
26 April 1999Secretary resigned;director resigned (1 page)
26 April 1999New director appointed (2 pages)
26 April 1999Director resigned (1 page)
26 April 1999New director appointed (2 pages)
26 April 1999Director resigned (1 page)
26 April 1999New director appointed (2 pages)
26 April 1999Director resigned (1 page)
26 April 1999Director resigned (1 page)
26 April 1999New director appointed (2 pages)
26 April 1999New secretary appointed (2 pages)
26 April 1999New director appointed (2 pages)
26 April 1999Director resigned (1 page)
26 April 1999New director appointed (2 pages)
26 April 1999Director resigned (1 page)
26 April 1999Director resigned (1 page)
26 April 1999Secretary resigned;director resigned (1 page)
26 April 1999New secretary appointed (2 pages)
27 January 1999Full group accounts made up to 28 June 1998 (41 pages)
27 January 1999Full group accounts made up to 28 June 1998 (41 pages)
17 November 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
17 November 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
5 October 1998Auditor's resignation (1 page)
5 October 1998Auditor's resignation (1 page)
29 September 1998Return made up to 18/09/98; bulk list available separately (3 pages)
29 September 1998Return made up to 18/09/98; bulk list available separately (3 pages)
16 July 1998Director resigned (1 page)
16 July 1998Director resigned (1 page)
13 January 1998Full group accounts made up to 29 June 1997 (44 pages)
13 January 1998Full group accounts made up to 29 June 1997 (44 pages)
22 October 1997Return made up to 18/09/97; bulk list available separately (7 pages)
22 October 1997Return made up to 18/09/97; bulk list available separately (7 pages)
12 May 1997Secretary resigned;director resigned (1 page)
12 May 1997Secretary resigned;director resigned (1 page)
12 May 1997Director resigned (1 page)
12 May 1997Director resigned (1 page)
2 May 1997New director appointed (2 pages)
2 May 1997New director appointed (2 pages)
29 January 1997Particulars of mortgage/charge (3 pages)
29 January 1997Particulars of mortgage/charge (3 pages)
19 January 1997Particulars of contract relating to shares (3 pages)
19 January 1997Ad 18/11/96--------- £ si 126050@1 (2 pages)
19 January 1997Ad 18/11/96--------- £ si 126050@1 (2 pages)
19 January 1997Particulars of contract relating to shares (3 pages)
9 January 1997Ad 18/11/96--------- £ si 126050@1 (1 page)
9 January 1997£ sr [email protected] 18/10/96 (1 page)
9 January 1997£ sr [email protected] 18/10/96 (1 page)
9 January 1997Ad 18/11/96--------- £ si 126050@1 (1 page)
12 December 1996Particulars of contract relating to shares (3 pages)
12 December 1996Particulars of contract relating to shares (3 pages)
12 December 1996Particulars of contract relating to shares (3 pages)
12 December 1996Particulars of contract relating to shares (3 pages)
12 December 1996Ad 18/10/96--------- £ si 149998@1 £ si [email protected] (22 pages)
12 December 1996Particulars of contract relating to shares (3 pages)
12 December 1996Ad 18/10/96--------- £ si 149998@1 £ si [email protected] (22 pages)
12 December 1996Particulars of contract relating to shares (3 pages)
25 November 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
25 November 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
21 November 1996Resolutions
  • WRES09 ‐ Written resolution of authority to purchase a number of shares
(2 pages)
21 November 1996Memorandum and Articles of Association (57 pages)
21 November 1996Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(4 pages)
21 November 1996Recon 18/11/96 (1 page)
21 November 1996Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(4 pages)
21 November 1996Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(4 pages)
21 November 1996Memorandum and Articles of Association (57 pages)
21 November 1996Recon 18/11/96 (1 page)
21 November 1996Conve 18/10/96 (1 page)
21 November 1996Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(4 pages)
21 November 1996Resolutions
  • WRES09 ‐ Written resolution of authority to purchase a number of shares
(2 pages)
21 November 1996Ad 18/11/96--------- £ si [email protected]=84033 £ ic 180000/264033 (2 pages)
21 November 1996Resolutions
  • SRES13 ‐ Special resolution
(7 pages)
21 November 1996Resolutions
  • SRES13 ‐ Special resolution
(7 pages)
21 November 1996Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(4 pages)
21 November 1996Conve 18/10/96 (1 page)
21 November 1996Ad 18/11/96--------- £ si [email protected]=84033 £ ic 180000/264033 (2 pages)
21 November 1996Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(4 pages)
20 November 1996Ad 18/10/96--------- £ si 149998@1=149998 £ si [email protected]=30000 £ ic 2/180000 (2 pages)
20 November 1996Ad 18/10/96--------- £ si 149998@1=149998 £ si [email protected]=30000 £ ic 2/180000 (2 pages)
15 November 1996Listing of particulars (84 pages)
15 November 1996Listing of particulars (84 pages)
18 October 1996Auditor's statement (1 page)
18 October 1996Auditor's report (7 pages)
18 October 1996Balance Sheet (1 page)
18 October 1996Certificate of change of name and re-registration from Private to Public Limited Company (1 page)
18 October 1996Re-registration of Memorandum and Articles (64 pages)
18 October 1996Balance Sheet (1 page)
18 October 1996Auditor's report (7 pages)
18 October 1996Application for reregistration from private to PLC (1 page)
18 October 1996Declaration on reregistration from private to PLC (2 pages)
18 October 1996Re-registration of Memorandum and Articles (64 pages)
18 October 1996Auditor's statement (1 page)
18 October 1996Application for reregistration from private to PLC (1 page)
18 October 1996Certificate of change of name and re-registration from Private to Public Limited Company (1 page)
18 October 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(5 pages)
18 October 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(5 pages)
18 October 1996Declaration on reregistration from private to PLC (2 pages)
7 October 1996New secretary appointed;new director appointed (3 pages)
7 October 1996New director appointed (2 pages)
7 October 1996New director appointed (2 pages)
7 October 1996New director appointed (3 pages)
7 October 1996New director appointed (3 pages)
7 October 1996New director appointed (2 pages)
7 October 1996New director appointed (2 pages)
7 October 1996New director appointed (2 pages)
7 October 1996New director appointed (2 pages)
7 October 1996New director appointed (2 pages)
7 October 1996New director appointed (2 pages)
7 October 1996New secretary appointed;new director appointed (3 pages)
7 October 1996New director appointed (2 pages)
7 October 1996New director appointed (2 pages)
25 September 1996Accounting reference date shortened from 30/09/97 to 30/06/97 (1 page)
25 September 1996Accounting reference date shortened from 30/09/97 to 30/06/97 (1 page)
18 September 1996Incorporation (50 pages)
18 September 1996Incorporation (50 pages)