Company NameContinental Chef Supplies Limited
Company StatusActive
Company Number03392672
CategoryPrivate Limited Company
Incorporation Date26 June 1997(26 years, 10 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Richard David Howes
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2020(22 years, 10 months after company formation)
Appointment Duration3 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressYork House 45 Seymour Street
London
W1H 7JT
Director NameMs Suzanne Isabel Jefferies
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2020(23 years, 3 months after company formation)
Appointment Duration3 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressYork House 45 Seymour Street
London
W1H 7JT
Secretary NameMrs Suzanne Isabel Jefferies
StatusCurrent
Appointed01 October 2020(23 years, 3 months after company formation)
Appointment Duration3 years, 6 months
RoleCompany Director
Correspondence AddressYork House 45 Seymour Street
London
W1H 7JT
Director NameMr Ian Bryan Burrows
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 2023(25 years, 10 months after company formation)
Appointment Duration12 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressYork House 45 Seymour Street
London
W1H 7JT
Director NameMr Paul Goodfellow
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1997(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressBunzl Plc York House
45 Seymour Street
London
W1H 7JT
Director NameMr Leigh James Woolford
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1997(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceUnited Kingdom
Correspondence Address9 Pantygraigwen Road
Pontypridd
Mid Glamorgan
CF37 2RR
Wales
Secretary NameLesley Heron
NationalityBritish
StatusResigned
Appointed26 June 1997(same day as company formation)
RoleCompany Director
Correspondence Address8 Matthews Crescent
South Hetton
County Durham
DH6 2SN
Secretary NameMr Philip Hugh Williams
NationalityBritish
StatusResigned
Appointed26 June 1997(same day as company formation)
RoleCompany Director
Country of ResidenceWales
Correspondence Address6 St Albans Avenue
Heath
Cardiff
South Glamorgan
CF14 4AT
Wales
Secretary NameRobert Goodfellow
NationalityBritish
StatusResigned
Appointed01 January 1999(1 year, 6 months after company formation)
Appointment Duration4 years, 12 months (resigned 30 December 2003)
RoleOperations Manager
Correspondence Address9 Bellister Park
Oakerside Estate
Peterlee
County Durham
SR8 1PH
Director NameMrs Valda Goodfellow
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2001(4 years, 2 months after company formation)
Appointment Duration9 years, 8 months (resigned 06 May 2011)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressBunzl Plc York House
45 Seymour Street
London
W1H 7JT
Secretary NameValda Goodfellow
NationalityBritish
StatusResigned
Appointed30 December 2003(6 years, 6 months after company formation)
Appointment Duration4 years (resigned 10 January 2008)
RoleCompany Director
Correspondence Address19 High Green
Woodham
Newton Aycliffe
Durham
DL5 4RZ
Director NameMr George David Nicholas Tarratt
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2008(10 years, 6 months after company formation)
Appointment Duration4 years, 2 months (resigned 02 April 2012)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressBunzl Plc York House
45 Seymour Street
London
W1H 7JT
Director NameMr Andrew John Mooney
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2008(10 years, 6 months after company formation)
Appointment Duration4 years, 2 months (resigned 02 April 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBunzl Plc York House
45 Seymour Street
London
W1H 7JT
Director NameMr Matthew Ronald Johnson
Date of BirthOctober 1966 (Born 57 years ago)
NationalityAustralian
StatusResigned
Appointed10 January 2008(10 years, 6 months after company formation)
Appointment Duration4 years, 2 months (resigned 02 April 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBunzl Plc York House
45 Seymour Street
London
W1H 7JT
Director NameMr James Alan Cunningham
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2008(10 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 30 June 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address115 Broomwood Road
London
SW11 6JU
Secretary NameMr Paul Nicholas Hussey
NationalityBritish
StatusResigned
Appointed10 January 2008(10 years, 6 months after company formation)
Appointment Duration12 years, 8 months (resigned 01 October 2020)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressBunzl Plc York House
45 Seymour Street
London
W1H 7JT
Director NameMr Brian Michael May
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2012(14 years, 9 months after company formation)
Appointment Duration7 years, 8 months (resigned 18 December 2019)
RoleFinance 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
Appointed02 April 2012(14 years, 9 months after company formation)
Appointment Duration8 years, 6 months (resigned 01 October 2020)
RoleSolicitor
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
Appointed02 April 2012(14 years, 9 months after company formation)
Appointment Duration11 years, 1 month (resigned 30 April 2023)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressBunzl Plc York House
45 Seymour Street
London
W1H 7JT

Contact

Websitechefs.net
Email address[email protected]
Telephone0800 9888981
Telephone regionFreephone

Location

Registered AddressYork House
45 Seymour Street
London
W1H 7JT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

10k at £1Lockhart Catering Equipment LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return23 June 2023 (10 months ago)
Next Return Due7 July 2024 (2 months, 1 week from now)

Charges

29 April 2008Delivered 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 2002Delivered 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 2002Delivered 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 2000Delivered 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

Filing History

29 September 2023Accounts for a dormant company made up to 31 December 2022 (3 pages)
5 July 2023Confirmation statement made on 23 June 2023 with no updates (3 pages)
10 May 2023Appointment of Mr Ian Bryan Burrows as a director on 30 April 2023 (2 pages)
2 May 2023Termination of appointment of Andrew James Ball as a director on 30 April 2023 (1 page)
4 October 2022Accounts for a dormant company made up to 31 December 2021 (3 pages)
30 June 2022Confirmation statement made on 23 June 2022 with no updates (3 pages)
21 September 2021Accounts for a dormant company made up to 31 December 2020 (3 pages)
29 June 2021Confirmation statement made on 23 June 2021 with no updates (3 pages)
15 December 2020Accounts for a dormant company made up to 31 December 2019 (3 pages)
8 October 2020Termination of appointment of Paul Nicholas Hussey as a director on 1 October 2020 (1 page)
8 October 2020Appointment of Mrs Suzanne Isabel Jefferies as a secretary on 1 October 2020 (2 pages)
8 October 2020Termination of appointment of Paul Nicholas Hussey as a secretary on 1 October 2020 (1 page)
8 October 2020Appointment of Mrs Suzanne Isabel Jefferies as a director on 1 October 2020 (2 pages)
30 June 2020Confirmation statement made on 23 June 2020 with updates (4 pages)
24 June 2020Change of details for Lockhart Catering Equipment Limited as a person with significant control on 1 November 2019 (2 pages)
1 May 2020Appointment of Richard David Howes as a director on 1 May 2020 (2 pages)
18 December 2019Termination of appointment of Brian Michael May as a director on 18 December 2019 (1 page)
10 September 2019Accounts for a dormant company made up to 31 December 2018 (3 pages)
8 July 2019Confirmation statement made on 23 June 2019 with no updates (3 pages)
13 August 2018Accounts for a dormant company made up to 31 December 2017 (3 pages)
28 June 2018Confirmation statement made on 23 June 2018 with no updates (3 pages)
4 October 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
4 October 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
23 June 2017Confirmation statement made on 23 June 2017 with updates (4 pages)
23 June 2017Confirmation statement made on 23 June 2017 with updates (4 pages)
13 July 2016Annual return made up to 26 June 2016 with a full list of shareholders
Statement of capital on 2016-07-13
  • GBP 10,000
(7 pages)
13 July 2016Annual return made up to 26 June 2016 with a full list of shareholders
Statement of capital on 2016-07-13
  • GBP 10,000
(7 pages)
8 February 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
8 February 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
30 December 2015Satisfaction of charge 4 in full (4 pages)
30 December 2015Satisfaction of charge 4 in full (4 pages)
29 June 2015Annual return made up to 26 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 10,000
(6 pages)
29 June 2015Annual return made up to 26 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 10,000
(6 pages)
10 February 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
10 February 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
15 July 2014Resolutions
  • RES13 ‐ Company business 23/06/2014
(1 page)
15 July 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
15 July 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
15 July 2014Resolutions
  • RES13 ‐ Company business 23/06/2014
(1 page)
27 June 2014Annual return made up to 26 June 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 10,000
(6 pages)
27 June 2014Annual return made up to 26 June 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 10,000
(6 pages)
10 June 2014Auditor's resignation (3 pages)
10 June 2014Auditor's resignation (3 pages)
28 June 2013Annual return made up to 26 June 2013 with a full list of shareholders (6 pages)
28 June 2013Annual return made up to 26 June 2013 with a full list of shareholders (6 pages)
26 March 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
26 March 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
27 June 2012Annual return made up to 26 June 2012 with a full list of shareholders (6 pages)
27 June 2012Annual return made up to 26 June 2012 with a full list of shareholders (6 pages)
10 April 2012Appointment of Mr Paul Nicholas Hussey as a director (2 pages)
10 April 2012Appointment of Mr Brian Michael May as a director (2 pages)
10 April 2012Appointment of Mr Paul Nicholas Hussey as a director (2 pages)
10 April 2012Appointment of Mr Brian Michael May as a director (2 pages)
5 April 2012Termination of appointment of Andrew Mooney as a director (1 page)
5 April 2012Termination of appointment of Matthew Johnson as a director (1 page)
5 April 2012Termination of appointment of George Tarratt as a director (1 page)
5 April 2012Termination of appointment of Andrew Mooney as a director (1 page)
5 April 2012Termination of appointment of George Tarratt as a director (1 page)
5 April 2012Appointment of Mr Andrew James Ball as a director (2 pages)
5 April 2012Appointment of Mr Andrew James Ball as a director (2 pages)
5 April 2012Termination of appointment of Matthew Johnson as a director (1 page)
17 February 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
17 February 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
31 August 2011Full accounts made up to 31 December 2010 (11 pages)
31 August 2011Full accounts made up to 31 December 2010 (11 pages)
20 July 2011Annual return made up to 26 June 2011 with a full list of shareholders (6 pages)
20 July 2011Annual return made up to 26 June 2011 with a full list of shareholders (6 pages)
13 May 2011Termination of appointment of Paul Goodfellow as a director (1 page)
13 May 2011Termination of appointment of Paul Goodfellow as a director (1 page)
13 May 2011Termination of appointment of Valda Goodfellow as a director (1 page)
13 May 2011Termination of appointment of Valda Goodfellow as a director (1 page)
2 October 2010Full accounts made up to 31 December 2009 (19 pages)
2 October 2010Full accounts made up to 31 December 2009 (19 pages)
21 July 2010Annual return made up to 26 June 2010 with a full list of shareholders (8 pages)
21 July 2010Annual return made up to 26 June 2010 with a full list of shareholders (8 pages)
14 December 2009Director's details changed for Valda Goodfellow on 14 December 2009 (2 pages)
14 December 2009Director's details changed for Valda Goodfellow on 14 December 2009 (2 pages)
14 December 2009Director's details changed for Paul Goodfellow on 14 December 2009 (2 pages)
14 December 2009Director's details changed for Paul Goodfellow on 14 December 2009 (2 pages)
24 November 2009Statement of company's objects (1 page)
24 November 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(35 pages)
24 November 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(35 pages)
24 November 2009Statement of company's objects (1 page)
31 October 2009Full accounts made up to 31 December 2008 (20 pages)
31 October 2009Full accounts made up to 31 December 2008 (20 pages)
18 October 2009Director's details changed for Matthew Ronald Johnson on 1 October 2009 (2 pages)
18 October 2009Director's details changed for Matthew Ronald Johnson on 1 October 2009 (2 pages)
18 October 2009Director's details changed for Matthew Ronald Johnson on 1 October 2009 (2 pages)
8 October 2009Director's details changed for George David Nicholas Tarratt on 1 October 2009 (2 pages)
8 October 2009Director's details changed for Mr Andrew John Mooney on 1 October 2009 (2 pages)
8 October 2009Director's details changed for George David Nicholas Tarratt on 1 October 2009 (2 pages)
8 October 2009Director's details changed for Mr Andrew John Mooney on 1 October 2009 (2 pages)
8 October 2009Director's details changed for George David Nicholas Tarratt on 1 October 2009 (2 pages)
8 October 2009Director's details changed for Mr Andrew John Mooney on 1 October 2009 (2 pages)
7 October 2009Director's details changed for Paul Goodfellow on 1 October 2009 (2 pages)
7 October 2009Director's details changed for Valda Goodfellow on 1 October 2009 (2 pages)
7 October 2009Director's details changed for Valda Goodfellow on 1 October 2009 (2 pages)
7 October 2009Director's details changed for Paul Goodfellow on 1 October 2009 (2 pages)
7 October 2009Director's details changed for Valda Goodfellow on 1 October 2009 (2 pages)
7 October 2009Director's details changed for Paul Goodfellow on 1 October 2009 (2 pages)
17 July 2009Appointment terminated director james cunningham (1 page)
17 July 2009Appointment terminated director james cunningham (1 page)
7 July 2009Return made up to 26/06/09; full list of members (5 pages)
7 July 2009Return made up to 26/06/09; full list of members (5 pages)
22 December 2008Director's change of particulars / valda goodfellow / 20/10/2008 (1 page)
22 December 2008Director's change of particulars / paul goodfellow / 20/10/2008 (1 page)
22 December 2008Director's change of particulars / valda goodfellow / 20/10/2008 (1 page)
22 December 2008Director's change of particulars / paul goodfellow / 20/10/2008 (1 page)
7 October 2008Resolutions
  • RES13 ‐ Re section 175 29/09/2008
(1 page)
7 October 2008Resolutions
  • RES13 ‐ Re section 175 29/09/2008
(1 page)
25 July 2008Return made up to 26/06/08; full list of members (5 pages)
25 July 2008Return made up to 26/06/08; full list of members (5 pages)
10 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
10 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
10 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
10 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
2 May 2008Director's change of particulars / george tarratt / 29/03/2008 (1 page)
2 May 2008Director's change of particulars / george tarratt / 29/03/2008 (1 page)
30 April 2008Particulars of a mortgage or charge / charge no: 4 (4 pages)
30 April 2008Particulars of a mortgage or charge / charge no: 4 (4 pages)
2 April 2008Secretary's change of particulars / paul hussey / 16/03/2008 (1 page)
2 April 2008Secretary'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 February 2008Director appointed matthew ronald johnson (2 pages)
25 February 2008Director appointed matthew ronald johnson (2 pages)
19 February 2008Accounting reference date extended from 31/07/08 to 31/12/08 (1 page)
19 February 2008Accounting reference date extended from 31/07/08 to 31/12/08 (1 page)
14 February 2008New secretary appointed (2 pages)
14 February 2008New secretary appointed (2 pages)
12 February 2008New director appointed (2 pages)
12 February 2008New director appointed (2 pages)
7 February 2008New director appointed (2 pages)
7 February 2008New director appointed (2 pages)
7 February 2008New director appointed (2 pages)
7 February 2008Registered office changed on 07/02/08 from: 7-8 burdon drive north west in. Estate perterlee co durham SR8 2JH (1 page)
7 February 2008Registered office changed on 07/02/08 from: 7-8 burdon drive north west in. Estate perterlee co durham SR8 2JH (1 page)
7 February 2008Secretary resigned (1 page)
7 February 2008Secretary resigned (1 page)
7 February 2008New director appointed (2 pages)
21 January 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
21 January 2008Ad 26/06/98--------- £ si 1@1 (2 pages)
21 January 2008Ad 26/06/98--------- £ si 1@1 (2 pages)
21 January 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
21 January 2008Memorandum and Articles of Association (12 pages)
21 January 2008Memorandum and Articles of Association (12 pages)
5 December 2007Declaration of satisfaction of mortgage/charge (2 pages)
5 December 2007Declaration of satisfaction of mortgage/charge (2 pages)
16 November 2007Accounts for a small company made up to 31 July 2007 (7 pages)
16 November 2007Accounts for a small company made up to 31 July 2007 (7 pages)
29 June 2007Return made up to 26/06/07; full list of members (3 pages)
29 June 2007Return made up to 26/06/07; full list of members (3 pages)
29 June 2007Registered office changed on 29/06/07 from: unit 4C south hetton industrial estate, south hetton county durham DH6 2UZ (1 page)
29 June 2007Registered office changed on 29/06/07 from: unit 4C south hetton industrial estate, south hetton county durham DH6 2UZ (1 page)
22 May 2007Accounts for a small company made up to 31 July 2006 (8 pages)
22 May 2007Accounts for a small company made up to 31 July 2006 (8 pages)
2 August 2006Return made up to 26/06/06; full list of members (3 pages)
2 August 2006Return 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 2006Auditor's resignation (1 page)
22 February 2006Auditor's resignation (1 page)
2 December 2005Full accounts made up to 31 July 2005 (16 pages)
2 December 2005Full accounts made up to 31 July 2005 (16 pages)
31 August 2005Return made up to 26/06/05; full list of members (3 pages)
31 August 2005Return made up to 26/06/05; full list of members (3 pages)
22 December 2004Total exemption small company accounts made up to 31 July 2004 (7 pages)
22 December 2004Total exemption small company accounts made up to 31 July 2004 (7 pages)
30 June 2004Return made up to 26/06/04; full list of members (7 pages)
30 June 2004Return made up to 26/06/04; full list of members (7 pages)
26 April 2004Accounts for a small company made up to 31 July 2003 (7 pages)
26 April 2004Accounts for a small company made up to 31 July 2003 (7 pages)
6 February 2004Secretary resigned (1 page)
6 February 2004New secretary appointed (1 page)
6 February 2004Secretary resigned (1 page)
6 February 2004New secretary appointed (1 page)
19 September 2003Accounts for a small company made up to 31 July 2002 (8 pages)
19 September 2003Accounts for a small company made up to 31 July 2002 (8 pages)
11 July 2003Return made up to 26/06/03; full list of members (7 pages)
11 July 2003Return made up to 26/06/03; full list of members (7 pages)
2 September 2002Accounts for a small company made up to 31 July 2001 (8 pages)
2 September 2002Accounts for a small company made up to 31 July 2001 (8 pages)
2 August 2002Ad 28/06/02--------- £ si 100000@1=100000 £ ic 10000/110000 (2 pages)
2 August 2002Statement of affairs (3 pages)
2 August 2002Ad 28/06/02--------- £ si 100000@1=100000 £ ic 10000/110000 (2 pages)
2 August 2002Statement of affairs (3 pages)
30 July 2002Return made up to 26/06/02; full list of members (7 pages)
30 July 2002Return made up to 26/06/02; full list of members (7 pages)
8 July 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
8 July 2002Nc inc already adjusted 27/06/02 (1 page)
8 July 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
8 July 2002Nc inc already adjusted 27/06/02 (1 page)
28 March 2002Particulars of mortgage/charge (3 pages)
28 March 2002Particulars of mortgage/charge (3 pages)
26 March 2002Particulars of mortgage/charge (3 pages)
26 March 2002Particulars of mortgage/charge (3 pages)
11 October 2001New director appointed (2 pages)
11 October 2001New director appointed (2 pages)
25 September 2001Return made up to 26/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 September 2001Return made up to 26/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 September 2000Ad 31/08/00--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages)
20 September 2000Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
20 September 2000Ad 31/08/00--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages)
20 September 2000Nc inc already adjusted 31/08/00 (1 page)
20 September 2000Nc inc already adjusted 31/08/00 (1 page)
20 September 2000Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
5 September 2000Accounts for a small company made up to 31 January 2000 (5 pages)
5 September 2000Accounting reference date extended from 31/01/01 to 31/07/01 (1 page)
5 September 2000Accounts for a small company made up to 31 January 2000 (5 pages)
5 September 2000Accounting reference date extended from 31/01/01 to 31/07/01 (1 page)
24 August 2000Return made up to 26/06/00; full list of members (6 pages)
24 August 2000Return made up to 26/06/00; full list of members (6 pages)
17 August 2000Particulars of mortgage/charge (4 pages)
17 August 2000Particulars of mortgage/charge (4 pages)
22 July 1999Return made up to 26/06/99; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
22 July 1999Return made up to 26/06/99; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
3 March 1999New secretary appointed (2 pages)
3 March 1999New secretary appointed (2 pages)
2 March 1999Accounts for a small company made up to 31 January 1998 (5 pages)
2 March 1999Accounts for a small company made up to 31 January 1999 (5 pages)
2 March 1999Accounts for a small company made up to 31 January 1999 (5 pages)
2 March 1999Accounts for a small company made up to 31 January 1998 (5 pages)
26 July 1998Return made up to 26/06/98; full list of members (6 pages)
26 July 1998Return made up to 26/06/98; full list of members (6 pages)
11 January 1998Accounting reference date shortened from 30/06/98 to 31/01/98 (1 page)
11 January 1998Accounting reference date shortened from 30/06/98 to 31/01/98 (1 page)
9 July 1997New secretary appointed (2 pages)
9 July 1997New secretary appointed (2 pages)
3 July 1997New secretary appointed (2 pages)
3 July 1997New director appointed (2 pages)
3 July 1997New secretary appointed (2 pages)
3 July 1997New director appointed (2 pages)
1 July 1997Registered office changed on 01/07/97 from: the company shop 82 whitchurch road cardiff CF4 3LX (1 page)
1 July 1997Registered office changed on 01/07/97 from: the company shop 82 whitchurch road cardiff CF4 3LX (1 page)
30 June 1997Director resigned (1 page)
30 June 1997Secretary resigned (1 page)
30 June 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
30 June 1997£ nc 1000/100000 26/06/97 (1 page)
30 June 1997£ nc 1000/100000 26/06/97 (1 page)
30 June 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
30 June 1997Secretary resigned (1 page)
30 June 1997Director resigned (1 page)
26 June 1997Incorporation (13 pages)
26 June 1997Incorporation (13 pages)