London
W1H 7JT
Director Name | Ms Suzanne Isabel Jefferies |
---|---|
Date of Birth | February 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2020(23 years, 3 months after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | York House 45 Seymour Street London W1H 7JT |
Secretary Name | Mrs Suzanne Isabel Jefferies |
---|---|
Status | Current |
Appointed | 01 October 2020(23 years, 3 months after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Company Director |
Correspondence Address | York House 45 Seymour Street London W1H 7JT |
Director Name | Mr Ian Bryan Burrows |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 April 2023(25 years, 10 months after company formation) |
Appointment Duration | 12 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | York House 45 Seymour Street London W1H 7JT |
Director Name | Mr Paul Goodfellow |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 1997(same day as company formation) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Bunzl Plc York House 45 Seymour Street London W1H 7JT |
Director Name | Mr Leigh James Woolford |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 1997(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | United Kingdom |
Correspondence Address | 9 Pantygraigwen Road Pontypridd Mid Glamorgan CF37 2RR Wales |
Secretary Name | Lesley Heron |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 June 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 8 Matthews Crescent South Hetton County Durham DH6 2SN |
Secretary Name | Mr Philip Hugh Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 June 1997(same day as company formation) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | 6 St Albans Avenue Heath Cardiff South Glamorgan CF14 4AT Wales |
Secretary Name | Robert Goodfellow |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 1999(1 year, 6 months after company formation) |
Appointment Duration | 4 years, 12 months (resigned 30 December 2003) |
Role | Operations Manager |
Correspondence Address | 9 Bellister Park Oakerside Estate Peterlee County Durham SR8 1PH |
Director Name | Mrs Valda Goodfellow |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2001(4 years, 2 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 06 May 2011) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Bunzl Plc York House 45 Seymour Street London W1H 7JT |
Secretary Name | Valda Goodfellow |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 December 2003(6 years, 6 months after company formation) |
Appointment Duration | 4 years (resigned 10 January 2008) |
Role | Company Director |
Correspondence Address | 19 High Green Woodham Newton Aycliffe Durham DL5 4RZ |
Director Name | Mr George David Nicholas Tarratt |
---|---|
Date of Birth | December 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2008(10 years, 6 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 02 April 2012) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Bunzl Plc York House 45 Seymour Street London W1H 7JT |
Director Name | Mr Andrew John Mooney |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2008(10 years, 6 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 02 April 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bunzl Plc York House 45 Seymour Street London W1H 7JT |
Director Name | Mr Matthew Ronald Johnson |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 10 January 2008(10 years, 6 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 02 April 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bunzl Plc York House 45 Seymour Street London W1H 7JT |
Director Name | Mr James Alan Cunningham |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2008(10 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 30 June 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 115 Broomwood Road London SW11 6JU |
Secretary Name | Mr Paul Nicholas Hussey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 January 2008(10 years, 6 months after company formation) |
Appointment Duration | 12 years, 8 months (resigned 01 October 2020) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Bunzl Plc York House 45 Seymour Street London W1H 7JT |
Director Name | Mr Brian Michael May |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2012(14 years, 9 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 18 December 2019) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Bunzl Plc York House 45 Seymour Street London W1H 7JT |
Director Name | Mr Paul Nicholas Hussey |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2012(14 years, 9 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 01 October 2020) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Bunzl Plc York House 45 Seymour Street London W1H 7JT |
Director Name | Mr Andrew James Ball |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2012(14 years, 9 months after company formation) |
Appointment Duration | 11 years, 1 month (resigned 30 April 2023) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Bunzl Plc York House 45 Seymour Street London W1H 7JT |
Website | chefs.net |
---|---|
Email address | [email protected] |
Telephone | 0800 9888981 |
Telephone region | Freephone |
Registered Address | York House 45 Seymour Street London W1H 7JT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
10k at £1 | Lockhart Catering Equipment LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 23 June 2023 (10 months ago) |
---|---|
Next Return Due | 7 July 2024 (2 months, 1 week from now) |
29 April 2008 | Delivered on: 30 April 2008 Satisfied on: 30 December 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
---|---|
27 March 2002 | Delivered on: 28 March 2002 Satisfied on: 9 July 2008 Persons entitled: Hsbc Invoice Finance (UK) LTD Classification: Fixed charge on purchased debts which fail to vest Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of fixed equitable charge all debts purchased or purported to be purchased by the chargee pursuant to an agreement for the purchase of debts between the chargee and the company (including the associated rights relating thereto) which fail to vest effectively or absolutely in the chargee for any reason. Fully Satisfied |
21 March 2002 | Delivered on: 26 March 2002 Satisfied on: 9 July 2008 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. Fully Satisfied |
11 August 2000 | Delivered on: 17 August 2000 Satisfied on: 5 December 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 |
29 September 2023 | Accounts for a dormant company made up to 31 December 2022 (3 pages) |
---|---|
5 July 2023 | Confirmation statement made on 23 June 2023 with no updates (3 pages) |
10 May 2023 | Appointment of Mr Ian Bryan Burrows as a director on 30 April 2023 (2 pages) |
2 May 2023 | Termination of appointment of Andrew James Ball as a director on 30 April 2023 (1 page) |
4 October 2022 | Accounts for a dormant company made up to 31 December 2021 (3 pages) |
30 June 2022 | Confirmation statement made on 23 June 2022 with no updates (3 pages) |
21 September 2021 | Accounts for a dormant company made up to 31 December 2020 (3 pages) |
29 June 2021 | Confirmation statement made on 23 June 2021 with no updates (3 pages) |
15 December 2020 | Accounts for a dormant company made up to 31 December 2019 (3 pages) |
8 October 2020 | Termination of appointment of Paul Nicholas Hussey as a director on 1 October 2020 (1 page) |
8 October 2020 | Appointment of Mrs Suzanne Isabel Jefferies as a secretary on 1 October 2020 (2 pages) |
8 October 2020 | Termination of appointment of Paul Nicholas Hussey as a secretary on 1 October 2020 (1 page) |
8 October 2020 | Appointment of Mrs Suzanne Isabel Jefferies as a director on 1 October 2020 (2 pages) |
30 June 2020 | Confirmation statement made on 23 June 2020 with updates (4 pages) |
24 June 2020 | Change of details for Lockhart Catering Equipment Limited as a person with significant control on 1 November 2019 (2 pages) |
1 May 2020 | Appointment of Richard David Howes as a director on 1 May 2020 (2 pages) |
18 December 2019 | Termination of appointment of Brian Michael May as a director on 18 December 2019 (1 page) |
10 September 2019 | Accounts for a dormant company made up to 31 December 2018 (3 pages) |
8 July 2019 | Confirmation statement made on 23 June 2019 with no updates (3 pages) |
13 August 2018 | Accounts for a dormant company made up to 31 December 2017 (3 pages) |
28 June 2018 | Confirmation statement made on 23 June 2018 with no updates (3 pages) |
4 October 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
4 October 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
23 June 2017 | Confirmation statement made on 23 June 2017 with updates (4 pages) |
23 June 2017 | Confirmation statement made on 23 June 2017 with updates (4 pages) |
13 July 2016 | Annual return made up to 26 June 2016 with a full list of shareholders Statement of capital on 2016-07-13
|
13 July 2016 | Annual return made up to 26 June 2016 with a full list of shareholders Statement of capital on 2016-07-13
|
8 February 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
8 February 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
30 December 2015 | Satisfaction of charge 4 in full (4 pages) |
30 December 2015 | Satisfaction of charge 4 in full (4 pages) |
29 June 2015 | Annual return made up to 26 June 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
29 June 2015 | Annual return made up to 26 June 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
10 February 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
10 February 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
15 July 2014 | Resolutions
|
15 July 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
15 July 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
15 July 2014 | Resolutions
|
27 June 2014 | Annual return made up to 26 June 2014 with a full list of shareholders Statement of capital on 2014-06-27
|
27 June 2014 | Annual return made up to 26 June 2014 with a full list of shareholders Statement of capital on 2014-06-27
|
10 June 2014 | Auditor's resignation (3 pages) |
10 June 2014 | Auditor's resignation (3 pages) |
28 June 2013 | Annual return made up to 26 June 2013 with a full list of shareholders (6 pages) |
28 June 2013 | Annual return made up to 26 June 2013 with a full list of shareholders (6 pages) |
26 March 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
26 March 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
27 June 2012 | Annual return made up to 26 June 2012 with a full list of shareholders (6 pages) |
27 June 2012 | Annual return made up to 26 June 2012 with a full list of shareholders (6 pages) |
10 April 2012 | Appointment of Mr Paul Nicholas Hussey as a director (2 pages) |
10 April 2012 | Appointment of Mr Brian Michael May as a director (2 pages) |
10 April 2012 | Appointment of Mr Paul Nicholas Hussey as a director (2 pages) |
10 April 2012 | Appointment of Mr Brian Michael May as a director (2 pages) |
5 April 2012 | Termination of appointment of Andrew Mooney as a director (1 page) |
5 April 2012 | Termination of appointment of Matthew Johnson as a director (1 page) |
5 April 2012 | Termination of appointment of George Tarratt as a director (1 page) |
5 April 2012 | Termination of appointment of Andrew Mooney as a director (1 page) |
5 April 2012 | Termination of appointment of George Tarratt as a director (1 page) |
5 April 2012 | Appointment of Mr Andrew James Ball as a director (2 pages) |
5 April 2012 | Appointment of Mr Andrew James Ball as a director (2 pages) |
5 April 2012 | Termination of appointment of Matthew Johnson as a director (1 page) |
17 February 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
17 February 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
31 August 2011 | Full accounts made up to 31 December 2010 (11 pages) |
31 August 2011 | Full accounts made up to 31 December 2010 (11 pages) |
20 July 2011 | Annual return made up to 26 June 2011 with a full list of shareholders (6 pages) |
20 July 2011 | Annual return made up to 26 June 2011 with a full list of shareholders (6 pages) |
13 May 2011 | Termination of appointment of Paul Goodfellow as a director (1 page) |
13 May 2011 | Termination of appointment of Paul Goodfellow as a director (1 page) |
13 May 2011 | Termination of appointment of Valda Goodfellow as a director (1 page) |
13 May 2011 | Termination of appointment of Valda Goodfellow as a director (1 page) |
2 October 2010 | Full accounts made up to 31 December 2009 (19 pages) |
2 October 2010 | Full accounts made up to 31 December 2009 (19 pages) |
21 July 2010 | Annual return made up to 26 June 2010 with a full list of shareholders (8 pages) |
21 July 2010 | Annual return made up to 26 June 2010 with a full list of shareholders (8 pages) |
14 December 2009 | Director's details changed for Valda Goodfellow on 14 December 2009 (2 pages) |
14 December 2009 | Director's details changed for Valda Goodfellow on 14 December 2009 (2 pages) |
14 December 2009 | Director's details changed for Paul Goodfellow on 14 December 2009 (2 pages) |
14 December 2009 | Director's details changed for Paul Goodfellow on 14 December 2009 (2 pages) |
24 November 2009 | Statement of company's objects (1 page) |
24 November 2009 | Resolutions
|
24 November 2009 | Resolutions
|
24 November 2009 | Statement of company's objects (1 page) |
31 October 2009 | Full accounts made up to 31 December 2008 (20 pages) |
31 October 2009 | Full accounts made up to 31 December 2008 (20 pages) |
18 October 2009 | Director's details changed for Matthew Ronald Johnson on 1 October 2009 (2 pages) |
18 October 2009 | Director's details changed for Matthew Ronald Johnson on 1 October 2009 (2 pages) |
18 October 2009 | Director's details changed for Matthew Ronald Johnson on 1 October 2009 (2 pages) |
8 October 2009 | Director's details changed for George David Nicholas Tarratt on 1 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Mr Andrew John Mooney on 1 October 2009 (2 pages) |
8 October 2009 | Director's details changed for George David Nicholas Tarratt on 1 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Mr Andrew John Mooney on 1 October 2009 (2 pages) |
8 October 2009 | Director's details changed for George David Nicholas Tarratt on 1 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Mr Andrew John Mooney on 1 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Paul Goodfellow on 1 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Valda Goodfellow on 1 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Valda Goodfellow on 1 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Paul Goodfellow on 1 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Valda Goodfellow on 1 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Paul Goodfellow on 1 October 2009 (2 pages) |
17 July 2009 | Appointment terminated director james cunningham (1 page) |
17 July 2009 | Appointment terminated director james cunningham (1 page) |
7 July 2009 | Return made up to 26/06/09; full list of members (5 pages) |
7 July 2009 | Return made up to 26/06/09; full list of members (5 pages) |
22 December 2008 | Director's change of particulars / valda goodfellow / 20/10/2008 (1 page) |
22 December 2008 | Director's change of particulars / paul goodfellow / 20/10/2008 (1 page) |
22 December 2008 | Director's change of particulars / valda goodfellow / 20/10/2008 (1 page) |
22 December 2008 | Director's change of particulars / paul goodfellow / 20/10/2008 (1 page) |
7 October 2008 | Resolutions
|
7 October 2008 | Resolutions
|
25 July 2008 | Return made up to 26/06/08; full list of members (5 pages) |
25 July 2008 | Return made up to 26/06/08; full list of members (5 pages) |
10 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
10 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
10 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
10 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
2 May 2008 | Director's change of particulars / george tarratt / 29/03/2008 (1 page) |
2 May 2008 | Director's change of particulars / george tarratt / 29/03/2008 (1 page) |
30 April 2008 | Particulars of a mortgage or charge / charge no: 4 (4 pages) |
30 April 2008 | Particulars of a mortgage or charge / charge no: 4 (4 pages) |
2 April 2008 | Secretary's change of particulars / paul hussey / 16/03/2008 (1 page) |
2 April 2008 | Secretary's change of particulars / paul hussey / 16/03/2008 (1 page) |
25 March 2008 | Registered office changed on 25/03/2008 from 110 park street london W1K 6NX (1 page) |
25 March 2008 | Registered office changed on 25/03/2008 from 110 park street london W1K 6NX (1 page) |
25 February 2008 | Director appointed matthew ronald johnson (2 pages) |
25 February 2008 | Director appointed matthew ronald johnson (2 pages) |
19 February 2008 | Accounting reference date extended from 31/07/08 to 31/12/08 (1 page) |
19 February 2008 | Accounting reference date extended from 31/07/08 to 31/12/08 (1 page) |
14 February 2008 | New secretary appointed (2 pages) |
14 February 2008 | New secretary appointed (2 pages) |
12 February 2008 | New director appointed (2 pages) |
12 February 2008 | New director appointed (2 pages) |
7 February 2008 | New director appointed (2 pages) |
7 February 2008 | New director appointed (2 pages) |
7 February 2008 | New director appointed (2 pages) |
7 February 2008 | Registered office changed on 07/02/08 from: 7-8 burdon drive north west in. Estate perterlee co durham SR8 2JH (1 page) |
7 February 2008 | Registered office changed on 07/02/08 from: 7-8 burdon drive north west in. Estate perterlee co durham SR8 2JH (1 page) |
7 February 2008 | Secretary resigned (1 page) |
7 February 2008 | Secretary resigned (1 page) |
7 February 2008 | New director appointed (2 pages) |
21 January 2008 | Resolutions
|
21 January 2008 | Ad 26/06/98--------- £ si 1@1 (2 pages) |
21 January 2008 | Ad 26/06/98--------- £ si 1@1 (2 pages) |
21 January 2008 | Resolutions
|
21 January 2008 | Memorandum and Articles of Association (12 pages) |
21 January 2008 | Memorandum and Articles of Association (12 pages) |
5 December 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 December 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 November 2007 | Accounts for a small company made up to 31 July 2007 (7 pages) |
16 November 2007 | Accounts for a small company made up to 31 July 2007 (7 pages) |
29 June 2007 | Return made up to 26/06/07; full list of members (3 pages) |
29 June 2007 | Return made up to 26/06/07; full list of members (3 pages) |
29 June 2007 | Registered office changed on 29/06/07 from: unit 4C south hetton industrial estate, south hetton county durham DH6 2UZ (1 page) |
29 June 2007 | Registered office changed on 29/06/07 from: unit 4C south hetton industrial estate, south hetton county durham DH6 2UZ (1 page) |
22 May 2007 | Accounts for a small company made up to 31 July 2006 (8 pages) |
22 May 2007 | Accounts for a small company made up to 31 July 2006 (8 pages) |
2 August 2006 | Return made up to 26/06/06; full list of members (3 pages) |
2 August 2006 | Return made up to 26/06/06; full list of members (3 pages) |
10 July 2006 | £ ic 110000/10000 30/06/06 £ sr 100000@1=100000 (1 page) |
10 July 2006 | £ ic 110000/10000 30/06/06 £ sr 100000@1=100000 (1 page) |
22 February 2006 | Auditor's resignation (1 page) |
22 February 2006 | Auditor's resignation (1 page) |
2 December 2005 | Full accounts made up to 31 July 2005 (16 pages) |
2 December 2005 | Full accounts made up to 31 July 2005 (16 pages) |
31 August 2005 | Return made up to 26/06/05; full list of members (3 pages) |
31 August 2005 | Return made up to 26/06/05; full list of members (3 pages) |
22 December 2004 | Total exemption small company accounts made up to 31 July 2004 (7 pages) |
22 December 2004 | Total exemption small company accounts made up to 31 July 2004 (7 pages) |
30 June 2004 | Return made up to 26/06/04; full list of members (7 pages) |
30 June 2004 | Return made up to 26/06/04; full list of members (7 pages) |
26 April 2004 | Accounts for a small company made up to 31 July 2003 (7 pages) |
26 April 2004 | Accounts for a small company made up to 31 July 2003 (7 pages) |
6 February 2004 | Secretary resigned (1 page) |
6 February 2004 | New secretary appointed (1 page) |
6 February 2004 | Secretary resigned (1 page) |
6 February 2004 | New secretary appointed (1 page) |
19 September 2003 | Accounts for a small company made up to 31 July 2002 (8 pages) |
19 September 2003 | Accounts for a small company made up to 31 July 2002 (8 pages) |
11 July 2003 | Return made up to 26/06/03; full list of members (7 pages) |
11 July 2003 | Return made up to 26/06/03; full list of members (7 pages) |
2 September 2002 | Accounts for a small company made up to 31 July 2001 (8 pages) |
2 September 2002 | Accounts for a small company made up to 31 July 2001 (8 pages) |
2 August 2002 | Ad 28/06/02--------- £ si 100000@1=100000 £ ic 10000/110000 (2 pages) |
2 August 2002 | Statement of affairs (3 pages) |
2 August 2002 | Ad 28/06/02--------- £ si 100000@1=100000 £ ic 10000/110000 (2 pages) |
2 August 2002 | Statement of affairs (3 pages) |
30 July 2002 | Return made up to 26/06/02; full list of members (7 pages) |
30 July 2002 | Return made up to 26/06/02; full list of members (7 pages) |
8 July 2002 | Resolutions
|
8 July 2002 | Nc inc already adjusted 27/06/02 (1 page) |
8 July 2002 | Resolutions
|
8 July 2002 | Nc inc already adjusted 27/06/02 (1 page) |
28 March 2002 | Particulars of mortgage/charge (3 pages) |
28 March 2002 | Particulars of mortgage/charge (3 pages) |
26 March 2002 | Particulars of mortgage/charge (3 pages) |
26 March 2002 | Particulars of mortgage/charge (3 pages) |
11 October 2001 | New director appointed (2 pages) |
11 October 2001 | New director appointed (2 pages) |
25 September 2001 | Return made up to 26/06/01; full list of members
|
25 September 2001 | Return made up to 26/06/01; full list of members
|
20 September 2000 | Ad 31/08/00--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages) |
20 September 2000 | Resolutions
|
20 September 2000 | Ad 31/08/00--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages) |
20 September 2000 | Nc inc already adjusted 31/08/00 (1 page) |
20 September 2000 | Nc inc already adjusted 31/08/00 (1 page) |
20 September 2000 | Resolutions
|
5 September 2000 | Accounts for a small company made up to 31 January 2000 (5 pages) |
5 September 2000 | Accounting reference date extended from 31/01/01 to 31/07/01 (1 page) |
5 September 2000 | Accounts for a small company made up to 31 January 2000 (5 pages) |
5 September 2000 | Accounting reference date extended from 31/01/01 to 31/07/01 (1 page) |
24 August 2000 | Return made up to 26/06/00; full list of members (6 pages) |
24 August 2000 | Return made up to 26/06/00; full list of members (6 pages) |
17 August 2000 | Particulars of mortgage/charge (4 pages) |
17 August 2000 | Particulars of mortgage/charge (4 pages) |
22 July 1999 | Return made up to 26/06/99; no change of members
|
22 July 1999 | Return made up to 26/06/99; no change of members
|
3 March 1999 | New secretary appointed (2 pages) |
3 March 1999 | New secretary appointed (2 pages) |
2 March 1999 | Accounts for a small company made up to 31 January 1998 (5 pages) |
2 March 1999 | Accounts for a small company made up to 31 January 1999 (5 pages) |
2 March 1999 | Accounts for a small company made up to 31 January 1999 (5 pages) |
2 March 1999 | Accounts for a small company made up to 31 January 1998 (5 pages) |
26 July 1998 | Return made up to 26/06/98; full list of members (6 pages) |
26 July 1998 | Return made up to 26/06/98; full list of members (6 pages) |
11 January 1998 | Accounting reference date shortened from 30/06/98 to 31/01/98 (1 page) |
11 January 1998 | Accounting reference date shortened from 30/06/98 to 31/01/98 (1 page) |
9 July 1997 | New secretary appointed (2 pages) |
9 July 1997 | New secretary appointed (2 pages) |
3 July 1997 | New secretary appointed (2 pages) |
3 July 1997 | New director appointed (2 pages) |
3 July 1997 | New secretary appointed (2 pages) |
3 July 1997 | New director appointed (2 pages) |
1 July 1997 | Registered office changed on 01/07/97 from: the company shop 82 whitchurch road cardiff CF4 3LX (1 page) |
1 July 1997 | Registered office changed on 01/07/97 from: the company shop 82 whitchurch road cardiff CF4 3LX (1 page) |
30 June 1997 | Director resigned (1 page) |
30 June 1997 | Secretary resigned (1 page) |
30 June 1997 | Resolutions
|
30 June 1997 | £ nc 1000/100000 26/06/97 (1 page) |
30 June 1997 | £ nc 1000/100000 26/06/97 (1 page) |
30 June 1997 | Resolutions
|
30 June 1997 | Secretary resigned (1 page) |
30 June 1997 | Director resigned (1 page) |
26 June 1997 | Incorporation (13 pages) |
26 June 1997 | Incorporation (13 pages) |