Company NameJeroboams Trade Limited
Company StatusActive
Company Number03315645
CategoryPrivate Limited Company
Incorporation Date10 February 1997(27 years, 1 month ago)
Previous NamesTrunkwork Limited and Laytons Wine Merchants Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5134Wholesale of alcohol and other drinks
SIC 46342Wholesale of wine, beer, spirits and other alcoholic beverages
SIC 5225Retail alcoholic & other beverages
SIC 47250Retail sale of beverages in specialised stores

Directors

Secretary NameMrs Caroline Ann Hall
NationalityBritish
StatusCurrent
Appointed27 July 2005(8 years, 5 months after company formation)
Appointment Duration18 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address43 Portland Road
London
W11 4LJ
Director NameMr Peter John Birney Mitchell
Date of BirthMay 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2011(14 years, 4 months after company formation)
Appointment Duration12 years, 9 months
RoleSales Manager And Wine Buyer
Country of ResidenceEngland
Correspondence Address43 Portland Road
London
W11 4LJ
Director NameMr Matthew Fraser Tipping
Date of BirthMay 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed18 June 2020(23 years, 4 months after company formation)
Appointment Duration3 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address43 Portland Road
London
W11 4LJ
Director NameMr Edward Ivor Rich
Date of BirthJune 1990 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed18 June 2020(23 years, 4 months after company formation)
Appointment Duration3 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address43 Portland Road
London
W11 4LJ
Director NameMr Stephen John Cornwell
Date of BirthMay 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed18 June 2020(23 years, 4 months after company formation)
Appointment Duration3 years, 9 months
RoleFinance Director
Country of ResidenceEngland
Correspondence Address43 Portland Road
London
W11 4LJ
Director NameLucie Victoria Parker
Date of BirthAugust 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2022(25 years, 1 month after company formation)
Appointment Duration1 year, 12 months
RoleTrade Director
Country of ResidenceEngland
Correspondence Address43 Portland Road
London
W11 4LJ
Director NameHugh Thornley Edmunds
NationalityBritish
StatusResigned
Appointed04 March 1997(3 weeks, 1 day after company formation)
Appointment Duration1 month, 1 week (resigned 15 April 1997)
RoleSolicitor
Correspondence AddressWhite House Farm Barn
Dublin Road Occold
Eye
Suffolk
IP23 7PY
Director NameDavid Michael Lazarus
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed15 April 1997(2 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 30 December 1997)
RoleChartered Accountant
Correspondence Address58 Woodside Park Road
London
N12 8RS
Director NameAnthony Brian Leonard
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed15 April 1997(2 months after company formation)
Appointment Duration11 years, 4 months (resigned 22 August 2008)
RoleWine Merchant
Correspondence Address14 Loxford Way
Caterham
Surrey
CR3 6BX
Director NameMr Anthony Peter Darcy Maynard
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed15 April 1997(2 months after company formation)
Appointment Duration2 years, 1 month (resigned 01 June 1999)
RoleCompany Director
Correspondence AddressCherry Down
Whitchurch Hill
Reading
Berkshire
RG8 7PA
Director NameDerwent James St John Radcliffe
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed15 April 1997(2 months after company formation)
Appointment Duration12 years, 11 months (resigned 31 March 2010)
RoleWine Shipper
Country of ResidenceUnited Kingdom
Correspondence Address43 Portland Road
London
W11 4LJ
Secretary NameDavid Michael Lazarus
NationalityBritish
StatusResigned
Appointed15 April 1997(2 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 30 December 1997)
RoleChartered Accountant
Correspondence Address58 Woodside Park Road
London
N12 8RS
Director NameMr Derek Gordon Stott
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed24 April 1997(2 months, 1 week after company formation)
Appointment Duration1 year, 5 months (resigned 01 October 1998)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressBrookfield Church End
Leckhampstead
Buckingham
Buckinghamshire
MK18 5NU
Secretary NameMr Derek Gordon Stott
NationalityBritish
StatusResigned
Appointed30 December 1997(10 months, 3 weeks after company formation)
Appointment Duration9 months (resigned 01 October 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBrookfield Church End
Leckhampstead
Buckingham
Buckinghamshire
MK18 5NU
Director NameHoward Warren Falk
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1998(1 year, 7 months after company formation)
Appointment Duration2 years (resigned 27 October 2000)
RoleAccountant
Correspondence AddressThe Beeches
9 Anthony Road
Borehamwood
Hertfordshire
WD6 4NF
Secretary NameHoward Warren Falk
NationalityBritish
StatusResigned
Appointed01 October 1998(1 year, 7 months after company formation)
Appointment Duration5 months, 4 weeks (resigned 29 March 1999)
RoleAccountant
Correspondence AddressThe Beeches
9 Anthony Road
Borehamwood
Hertfordshire
WD6 4NF
Director NameMr Peter Charles Rich
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1999(2 years, 1 month after company formation)
Appointment Duration22 years, 5 months (resigned 26 August 2021)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence Address43 Portland Road
London
W11 4LJ
Director NameMr Michael Wellington Hall
Date of BirthMay 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1999(2 years, 1 month after company formation)
Appointment Duration7 years, 8 months (resigned 19 December 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMeadow View
The Street, Tidmarsh
Reading
RG8 8ER
Director NameMr Michael Graham Lockhart-Smith
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1999(2 years, 1 month after company formation)
Appointment Duration3 years, 10 months (resigned 23 January 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2 96a Holland Park Avenue
London
W11 3RB
Director NameMr Robert Graeme Meeres Young
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1999(2 years, 1 month after company formation)
Appointment Duration6 years, 4 months (resigned 27 July 2005)
RoleCompany Accountant
Country of ResidenceEngland
Correspondence AddressSt Martins House Church Lane
Preston
Hitchin
Hertfordshire
SG4 7TP
Secretary NameMr Robert Graeme Meeres Young
NationalityBritish
StatusResigned
Appointed29 March 1999(2 years, 1 month after company formation)
Appointment Duration6 years, 4 months (resigned 27 July 2005)
RoleCompany Accountant
Country of ResidenceEngland
Correspondence AddressSt Martins House Church Lane
Preston
Hitchin
Hertfordshire
SG4 7TP
Director NameSimon Frederick Powys Maurice
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2000(3 years after company formation)
Appointment Duration13 years, 9 months (resigned 30 November 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address43 Portland Road
London
W11 4LJ
Director NameDavid Neil Christian Sommerfelt
Date of BirthMay 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2003(5 years, 11 months after company formation)
Appointment Duration11 years, 1 month (resigned 28 February 2014)
RoleWine Buyer
Country of ResidenceUnited Kingdom
Correspondence Address43 Portland Road
London
W11 4LJ
Director NameMr Stephen Thomas Gamble
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2005(8 years, 5 months after company formation)
Appointment Duration10 years, 1 month (resigned 31 August 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address43 Portland Road
London
W11 4LJ
Director NameCharles David Murdoch Boyd
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2008(11 years, 1 month after company formation)
Appointment Duration1 year, 12 months (resigned 31 March 2010)
RoleWine Merchant
Country of ResidenceUnited Kingdom
Correspondence Address43 Portland Road
London
W11 4LJ
Director NameMr Michael Victor Andrew Robins
Date of BirthMay 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2014(17 years, 9 months after company formation)
Appointment Duration5 years, 11 months (resigned 28 October 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address43 Portland Road
London
W11 4LJ
Director NameMr Hugh Francis Dering Sturges
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2015(18 years, 6 months after company formation)
Appointment Duration5 years, 12 months (resigned 26 August 2021)
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence Address43 Portland Road
London
W11 4LJ
Director NameMr Christopher John Pearce
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2016(19 years, 1 month after company formation)
Appointment Duration2 years, 6 months (resigned 30 September 2018)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address43 Portland Road
London
W11 4LJ
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed10 February 1997(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed10 February 1997(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameSP Secretaries Limited (Corporation)
StatusResigned
Appointed04 March 1997(3 weeks, 1 day after company formation)
Appointment Duration1 month, 1 week (resigned 15 April 1997)
Correspondence Address26 Farringdon Street
London
EC4A 4AQ

Contact

Websitelaytons.co.uk
Email address[email protected]
Telephone020 72888880
Telephone regionLondon

Location

Registered Address43 Portland Road
London
W11 4LJ
RegionLondon
ConstituencyKensington
CountyGreater London
WardNorland
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

4k at £0.2Laytons Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£7,828,175
Gross Profit£1,492,908
Net Worth-£1,352,404
Cash£174,656
Current Liabilities£725,227

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return16 May 2023 (10 months, 2 weeks ago)
Next Return Due30 May 2024 (2 months from now)

Charges

16 July 2015Delivered on: 4 August 2015
Persons entitled: Front Street Finance Limited

Classification: A registered charge
Outstanding
16 July 2015Delivered on: 29 July 2015
Persons entitled: Front Street Finance Limited

Classification: A registered charge
Outstanding
10 May 2004Delivered on: 12 May 2004
Satisfied on: 15 April 2015
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. See the mortgage charge document for full details.
Fully Satisfied
15 April 1997Delivered on: 18 April 1997
Satisfied on: 3 October 2008
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company (formerly known as trunkwork limited) to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied

Filing History

27 October 2023Accounts for a small company made up to 31 March 2023 (8 pages)
23 May 2023Change of details for Jeroboams Limited as a person with significant control on 16 December 2022 (2 pages)
23 May 2023Confirmation statement made on 16 May 2023 with no updates (3 pages)
8 December 2022Company name changed laytons wine merchants LIMITED\certificate issued on 08/12/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-11-24
(3 pages)
3 October 2022Accounts for a small company made up to 31 March 2022 (8 pages)
16 May 2022Confirmation statement made on 16 May 2022 with no updates (3 pages)
4 April 2022Appointment of Lucie Victoria Parker as a director on 1 April 2022 (2 pages)
3 November 2021Accounts for a small company made up to 31 March 2021 (8 pages)
6 September 2021Termination of appointment of Peter Charles Rich as a director on 26 August 2021 (1 page)
6 September 2021Termination of appointment of Hugh Francis Dering Sturges as a director on 26 August 2021 (1 page)
17 May 2021Confirmation statement made on 16 May 2021 with no updates (3 pages)
9 November 2020Termination of appointment of Michael Victor Andrew Robins as a director on 28 October 2020 (1 page)
8 September 2020Accounts for a small company made up to 31 March 2020 (8 pages)
23 June 2020Appointment of Mr Stephen John Cornwell as a director on 18 June 2020 (2 pages)
22 June 2020Appointment of Mr Matthew Fraser Tipping as a director on 18 June 2020 (2 pages)
22 June 2020Appointment of Mr Edward Ivor Rich as a director on 18 June 2020 (2 pages)
18 May 2020Confirmation statement made on 16 May 2020 with no updates (3 pages)
17 September 2019Accounts for a small company made up to 31 March 2019 (12 pages)
9 July 2019Memorandum and Articles of Association (15 pages)
21 May 2019Satisfaction of charge 033156450004 in full (1 page)
21 May 2019Satisfaction of charge 033156450003 in full (1 page)
16 May 2019Confirmation statement made on 16 May 2019 with updates (4 pages)
24 April 2019Statement of capital following an allotment of shares on 28 March 2019
  • GBP 1,251,000
(4 pages)
23 April 2019Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
13 February 2019Confirmation statement made on 10 February 2019 with no updates (3 pages)
1 October 2018Termination of appointment of Christopher John Pearce as a director on 30 September 2018 (1 page)
10 September 2018Accounts for a small company made up to 31 March 2018 (13 pages)
13 February 2018Confirmation statement made on 10 February 2018 with no updates (3 pages)
25 August 2017Full accounts made up to 31 March 2017 (21 pages)
25 August 2017Full accounts made up to 31 March 2017 (21 pages)
23 February 2017Confirmation statement made on 10 February 2017 with updates (7 pages)
23 February 2017Confirmation statement made on 10 February 2017 with updates (7 pages)
17 September 2016Full accounts made up to 31 March 2016 (22 pages)
17 September 2016Full accounts made up to 31 March 2016 (22 pages)
11 April 2016Appointment of Mr Christopher John Pearce as a director on 1 April 2016 (2 pages)
11 April 2016Appointment of Mr Christopher John Pearce as a director on 1 April 2016 (2 pages)
23 February 2016Annual return made up to 10 February 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 1,000
(5 pages)
23 February 2016Annual return made up to 10 February 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 1,000
(5 pages)
8 September 2015Appointment of Mr Hugh Francis Dering Sturges as a director on 1 September 2015 (2 pages)
8 September 2015Termination of appointment of Stephen Thomas Gamble as a director on 31 August 2015 (1 page)
8 September 2015Termination of appointment of Stephen Thomas Gamble as a director on 31 August 2015 (1 page)
8 September 2015Appointment of Mr Hugh Francis Dering Sturges as a director on 1 September 2015 (2 pages)
8 September 2015Appointment of Mr Hugh Francis Dering Sturges as a director on 1 September 2015 (2 pages)
28 August 2015Full accounts made up to 31 March 2015 (15 pages)
28 August 2015Full accounts made up to 31 March 2015 (15 pages)
4 August 2015Registration of charge 033156450004, created on 16 July 2015 (52 pages)
4 August 2015Registration of charge 033156450004, created on 16 July 2015 (52 pages)
29 July 2015Registration of charge 033156450003, created on 16 July 2015 (52 pages)
29 July 2015Registration of charge 033156450003, created on 16 July 2015 (52 pages)
15 April 2015Satisfaction of charge 2 in full (1 page)
15 April 2015Satisfaction of charge 2 in full (1 page)
10 February 2015Annual return made up to 10 February 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 1,000
(5 pages)
10 February 2015Annual return made up to 10 February 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 1,000
(5 pages)
17 November 2014Appointment of Mr Michael Victor Andrew Robins as a director on 10 November 2014 (2 pages)
17 November 2014Appointment of Mr Michael Victor Andrew Robins as a director on 10 November 2014 (2 pages)
1 September 2014Full accounts made up to 31 March 2014 (15 pages)
1 September 2014Full accounts made up to 31 March 2014 (15 pages)
4 March 2014Termination of appointment of David Sommerfelt as a director (1 page)
4 March 2014Termination of appointment of David Sommerfelt as a director (1 page)
11 February 2014Annual return made up to 10 February 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 1,000
(5 pages)
11 February 2014Annual return made up to 10 February 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 1,000
(5 pages)
28 January 2014All of the property or undertaking has been released from charge 2 (2 pages)
28 January 2014All of the property or undertaking has been released from charge 2 (2 pages)
9 December 2013Termination of appointment of Simon Powys Maurice as a director (1 page)
9 December 2013Termination of appointment of Simon Powys Maurice as a director (1 page)
9 August 2013Full accounts made up to 31 March 2013 (15 pages)
9 August 2013Full accounts made up to 31 March 2013 (15 pages)
12 February 2013Annual return made up to 10 February 2013 with a full list of shareholders (5 pages)
12 February 2013Annual return made up to 10 February 2013 with a full list of shareholders (5 pages)
7 August 2012Full accounts made up to 31 March 2012 (15 pages)
7 August 2012Full accounts made up to 31 March 2012 (15 pages)
14 February 2012Director's details changed for Mr Peter John Birney Mitchell on 1 January 2012 (2 pages)
14 February 2012Annual return made up to 10 February 2012 with a full list of shareholders (5 pages)
14 February 2012Director's details changed for Mr Stephen Thomas Gamble on 1 January 2012 (2 pages)
14 February 2012Director's details changed for David Neil Christian Sommerfelt on 1 January 2012 (2 pages)
14 February 2012Director's details changed for David Neil Christian Sommerfelt on 1 January 2012 (2 pages)
14 February 2012Director's details changed for Mr Stephen Thomas Gamble on 1 January 2012 (2 pages)
14 February 2012Director's details changed for Mr Peter John Birney Mitchell on 1 January 2012 (2 pages)
14 February 2012Director's details changed for David Neil Christian Sommerfelt on 1 January 2012 (2 pages)
14 February 2012Annual return made up to 10 February 2012 with a full list of shareholders (5 pages)
14 February 2012Director's details changed for Mr Stephen Thomas Gamble on 1 January 2012 (2 pages)
14 February 2012Director's details changed for Mr Peter John Birney Mitchell on 1 January 2012 (2 pages)
22 September 2011Full accounts made up to 31 March 2011 (16 pages)
22 September 2011Full accounts made up to 31 March 2011 (16 pages)
5 July 2011Appointment of Mr Peter John Birney Mitchell as a director (2 pages)
5 July 2011Appointment of Mr Peter John Birney Mitchell as a director (2 pages)
16 February 2011Director's details changed for Mr Stephen Gamble on 1 January 2011 (2 pages)
16 February 2011Director's details changed for Mr Stephen Gamble on 1 January 2011 (2 pages)
16 February 2011Annual return made up to 10 February 2011 with a full list of shareholders (4 pages)
16 February 2011Annual return made up to 10 February 2011 with a full list of shareholders (4 pages)
16 February 2011Director's details changed for Mr Stephen Gamble on 1 January 2011 (2 pages)
25 September 2010Full accounts made up to 31 March 2010 (16 pages)
25 September 2010Full accounts made up to 31 March 2010 (16 pages)
12 April 2010Termination of appointment of Derwent Radcliffe as a director (1 page)
12 April 2010Termination of appointment of Charles Boyd as a director (1 page)
12 April 2010Termination of appointment of Derwent Radcliffe as a director (1 page)
12 April 2010Termination of appointment of Charles Boyd as a director (1 page)
24 February 2010Annual return made up to 10 February 2010 with a full list of shareholders (6 pages)
24 February 2010Annual return made up to 10 February 2010 with a full list of shareholders (6 pages)
23 February 2010Director's details changed for Simon Frederick Powys Maurice on 1 January 2010 (2 pages)
23 February 2010Director's details changed for Mr Peter Charles Rich on 1 January 2010 (2 pages)
23 February 2010Director's details changed for Charles David Murdoch Boyd on 1 January 2010 (2 pages)
23 February 2010Secretary's details changed for Mrs Caroline Ann Hall on 1 January 2010 (1 page)
23 February 2010Director's details changed for David Neil Christian Sommerfelt on 1 January 2010 (2 pages)
23 February 2010Director's details changed for Derwent James St John Radcliffe on 1 January 2010 (2 pages)
23 February 2010Director's details changed for David Neil Christian Sommerfelt on 1 January 2010 (2 pages)
23 February 2010Director's details changed for Mr Stephen Gamble on 1 January 2010 (2 pages)
23 February 2010Director's details changed for Mr Peter Charles Rich on 1 January 2010 (2 pages)
23 February 2010Director's details changed for Mr Stephen Gamble on 1 January 2010 (2 pages)
23 February 2010Director's details changed for Derwent James St John Radcliffe on 1 January 2010 (2 pages)
23 February 2010Secretary's details changed for Mrs Caroline Ann Hall on 1 January 2010 (1 page)
23 February 2010Director's details changed for Mr Stephen Gamble on 1 January 2010 (2 pages)
23 February 2010Secretary's details changed for Mrs Caroline Ann Hall on 1 January 2010 (1 page)
23 February 2010Director's details changed for Simon Frederick Powys Maurice on 1 January 2010 (2 pages)
23 February 2010Director's details changed for Derwent James St John Radcliffe on 1 January 2010 (2 pages)
23 February 2010Director's details changed for Mr Peter Charles Rich on 1 January 2010 (2 pages)
23 February 2010Director's details changed for David Neil Christian Sommerfelt on 1 January 2010 (2 pages)
23 February 2010Director's details changed for Charles David Murdoch Boyd on 1 January 2010 (2 pages)
23 February 2010Director's details changed for Simon Frederick Powys Maurice on 1 January 2010 (2 pages)
23 February 2010Director's details changed for Charles David Murdoch Boyd on 1 January 2010 (2 pages)
25 November 2009Full accounts made up to 31 March 2009 (19 pages)
25 November 2009Full accounts made up to 31 March 2009 (19 pages)
11 February 2009Return made up to 10/02/09; full list of members (5 pages)
11 February 2009Return made up to 10/02/09; full list of members (5 pages)
17 October 2008Full accounts made up to 31 March 2008 (19 pages)
17 October 2008Full accounts made up to 31 March 2008 (19 pages)
6 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
6 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
1 September 2008Appointment terminated director anthony leonard (1 page)
1 September 2008Appointment terminated director anthony leonard (1 page)
28 April 2008Director appointed charles david murdoch boyd (2 pages)
28 April 2008Director appointed charles david murdoch boyd (2 pages)
19 February 2008Return made up to 10/02/08; full list of members (3 pages)
19 February 2008Return made up to 10/02/08; full list of members (3 pages)
14 December 2007Full accounts made up to 31 March 2007 (18 pages)
14 December 2007Full accounts made up to 31 March 2007 (18 pages)
5 October 2007Auditor's resignation (1 page)
5 October 2007Auditor's resignation (1 page)
2 June 2007Ad 16/05/07--------- £ si [email protected]=992 £ ic 8/1000 (2 pages)
2 June 2007Ad 16/05/07--------- £ si [email protected]=992 £ ic 8/1000 (2 pages)
6 March 2007Return made up to 10/02/07; full list of members (3 pages)
6 March 2007Return made up to 10/02/07; full list of members (3 pages)
30 January 2007Full accounts made up to 31 March 2006 (17 pages)
30 January 2007Full accounts made up to 31 March 2006 (17 pages)
19 December 2006Director resigned (1 page)
19 December 2006Director resigned (1 page)
8 March 2006Return made up to 10/02/06; full list of members (3 pages)
8 March 2006Director's particulars changed (1 page)
8 March 2006Director's particulars changed (1 page)
8 March 2006Director's particulars changed (1 page)
8 March 2006Director's particulars changed (1 page)
8 March 2006Return made up to 10/02/06; full list of members (3 pages)
28 November 2005Director's particulars changed (1 page)
28 November 2005Director's particulars changed (1 page)
28 November 2005Director's particulars changed (1 page)
28 November 2005Director's particulars changed (1 page)
28 September 2005Full accounts made up to 31 March 2005 (16 pages)
28 September 2005Full accounts made up to 31 March 2005 (16 pages)
5 August 2005New secretary appointed (2 pages)
5 August 2005New secretary appointed (2 pages)
5 August 2005Secretary resigned;director resigned (1 page)
5 August 2005New director appointed (2 pages)
5 August 2005New director appointed (2 pages)
5 August 2005Secretary resigned;director resigned (1 page)
8 March 2005Return made up to 10/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
8 March 2005Return made up to 10/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
21 September 2004Full accounts made up to 31 March 2004 (17 pages)
21 September 2004Full accounts made up to 31 March 2004 (17 pages)
12 May 2004Particulars of mortgage/charge (3 pages)
12 May 2004Particulars of mortgage/charge (3 pages)
24 February 2004Return made up to 10/02/04; full list of members (9 pages)
24 February 2004Return made up to 10/02/04; full list of members (9 pages)
12 September 2003Full accounts made up to 31 March 2003 (18 pages)
12 September 2003Full accounts made up to 31 March 2003 (18 pages)
5 April 2003Registered office changed on 05/04/03 from: 8/12 brook street london W1Y 2BH (1 page)
5 April 2003Registered office changed on 05/04/03 from: 8/12 brook street london W1Y 2BH (1 page)
18 March 2003Auditor's resignation (1 page)
18 March 2003Auditor's resignation (1 page)
8 March 2003Return made up to 10/02/03; full list of members (9 pages)
8 March 2003Return made up to 10/02/03; full list of members (9 pages)
4 February 2003New director appointed (3 pages)
4 February 2003New director appointed (3 pages)
29 January 2003Director resigned (1 page)
29 January 2003Director resigned (1 page)
16 November 2002Full accounts made up to 31 March 2002 (20 pages)
16 November 2002Full accounts made up to 31 March 2002 (20 pages)
20 February 2002Return made up to 10/02/02; full list of members (8 pages)
20 February 2002Return made up to 10/02/02; full list of members (8 pages)
18 October 2001Full accounts made up to 31 March 2001 (16 pages)
18 October 2001Full accounts made up to 31 March 2001 (16 pages)
16 February 2001Return made up to 10/02/01; full list of members (8 pages)
16 February 2001Return made up to 10/02/01; full list of members (8 pages)
14 November 2000Director resigned (1 page)
14 November 2000Director resigned (1 page)
12 October 2000Full accounts made up to 31 March 2000 (15 pages)
12 October 2000Full accounts made up to 31 March 2000 (15 pages)
21 March 2000Return made up to 10/02/00; full list of members (8 pages)
21 March 2000New director appointed (2 pages)
21 March 2000Return made up to 10/02/00; full list of members (8 pages)
21 March 2000New director appointed (2 pages)
27 July 1999Full accounts made up to 31 March 1999 (16 pages)
27 July 1999Full accounts made up to 31 March 1999 (16 pages)
16 June 1999Director resigned (1 page)
16 June 1999Director resigned (1 page)
27 May 1999Resolutions
  • ERES12 ‐ Extraordinary resolution of varying share rights or name
(1 page)
27 May 1999Resolutions
  • ERES12 ‐ Extraordinary resolution of varying share rights or name
(1 page)
27 May 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(18 pages)
27 May 1999Resolutions
  • ERES12 ‐ Extraordinary resolution of varying share rights or name
(1 page)
27 May 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(18 pages)
27 May 1999Resolutions
  • ERES12 ‐ Extraordinary resolution of varying share rights or name
(1 page)
13 May 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(11 pages)
13 May 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(11 pages)
8 April 1999New director appointed (2 pages)
8 April 1999New director appointed (2 pages)
8 April 1999Registered office changed on 08/04/99 from: 20 midland road london NW1 2AD (1 page)
8 April 1999New secretary appointed;new director appointed (2 pages)
8 April 1999Secretary resigned (1 page)
8 April 1999New director appointed (2 pages)
8 April 1999New director appointed (2 pages)
8 April 1999New director appointed (2 pages)
8 April 1999Secretary resigned (1 page)
8 April 1999New director appointed (2 pages)
8 April 1999Registered office changed on 08/04/99 from: 20 midland road london NW1 2AD (1 page)
8 April 1999New secretary appointed;new director appointed (2 pages)
25 February 1999Return made up to 10/02/99; no change of members (4 pages)
25 February 1999Return made up to 10/02/99; no change of members (4 pages)
16 November 1998Full accounts made up to 31 March 1998 (16 pages)
16 November 1998Full accounts made up to 31 March 1998 (16 pages)
16 November 1998Secretary resigned;director resigned (1 page)
16 November 1998New secretary appointed;new director appointed (2 pages)
16 November 1998New secretary appointed;new director appointed (2 pages)
16 November 1998Secretary resigned;director resigned (1 page)
4 March 1998Return made up to 10/02/98; full list of members (8 pages)
4 March 1998Return made up to 10/02/98; full list of members (8 pages)
27 February 1998Secretary resigned;director resigned (1 page)
27 February 1998Secretary resigned;director resigned (1 page)
27 February 1998New secretary appointed (2 pages)
27 February 1998New secretary appointed (2 pages)
29 April 1997New director appointed (2 pages)
29 April 1997New director appointed (2 pages)
23 April 1997Accounting reference date extended from 28/02/98 to 31/03/98 (1 page)
23 April 1997Accounting reference date extended from 28/02/98 to 31/03/98 (1 page)
22 April 1997New director appointed (2 pages)
22 April 1997New director appointed (2 pages)
22 April 1997Secretary resigned (1 page)
22 April 1997New secretary appointed;new director appointed (2 pages)
22 April 1997Secretary resigned (1 page)
22 April 1997New secretary appointed;new director appointed (2 pages)
22 April 1997Director resigned (1 page)
22 April 1997Director resigned (1 page)
22 April 1997New director appointed (2 pages)
22 April 1997New director appointed (2 pages)
22 April 1997New director appointed (2 pages)
22 April 1997New director appointed (2 pages)
21 April 1997Auditor's resignation (1 page)
21 April 1997Auditor's resignation (1 page)
18 April 1997Particulars of mortgage/charge (7 pages)
18 April 1997Particulars of mortgage/charge (7 pages)
17 April 1997Company name changed trunkwork LIMITED\certificate issued on 17/04/97 (2 pages)
17 April 1997Company name changed trunkwork LIMITED\certificate issued on 17/04/97 (2 pages)
17 April 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
17 April 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
1 April 1997Div 04/03/97 (1 page)
1 April 1997Div 04/03/97 (1 page)
1 April 1997£ nc 1000/5000000 04/03/97 (1 page)
1 April 1997£ nc 1000/5000000 04/03/97 (1 page)
27 March 1997New secretary appointed (2 pages)
27 March 1997Secretary resigned (1 page)
27 March 1997Director resigned (1 page)
27 March 1997New director appointed (3 pages)
27 March 1997Secretary resigned (1 page)
27 March 1997New secretary appointed (2 pages)
27 March 1997New director appointed (3 pages)
27 March 1997Director resigned (1 page)
26 March 1997Registered office changed on 26/03/97 from: classic house 174-180 old street london EC1V 9BP (1 page)
26 March 1997Registered office changed on 26/03/97 from: classic house 174-180 old street london EC1V 9BP (1 page)
10 February 1997Incorporation (20 pages)
10 February 1997Incorporation (20 pages)