Westminster Bridge Road
London
SE1 7PB
Director Name | Mr Cord Herbert Gerhard Ernst Karl Budde |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | German |
Status | Current |
Appointed | 29 May 2020(22 years, 8 months after company formation) |
Appointment Duration | 3 years, 11 months |
Role | Ceo / Owner |
Country of Residence | Germany |
Correspondence Address | Diebrocker Str. 17 32051 Herford Germany |
Director Name | Mr Samuel Bundy |
---|---|
Date of Birth | February 1986 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 May 2020(22 years, 8 months after company formation) |
Appointment Duration | 3 years, 11 months |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Moor Cottage Ladock Truro TR2 4PG |
Director Name | Mr Nelson Adubofour |
---|---|
Date of Birth | June 1980 (Born 43 years ago) |
Nationality | Ghanaian |
Status | Current |
Appointed | 28 September 2020(23 years after company formation) |
Appointment Duration | 3 years, 7 months |
Role | Executive Secretary |
Country of Residence | Ghana |
Correspondence Address | Sustainable Workspaces, Riverside Building County Westminster Bridge Road London SE1 7PB |
Director Name | Ms Jessica Rypholz |
---|---|
Date of Birth | June 1977 (Born 46 years ago) |
Nationality | German |
Status | Current |
Appointed | 01 July 2022(24 years, 9 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Export Director |
Country of Residence | Germany |
Correspondence Address | Sustainable Workspaces, Riverside Building County Westminster Bridge Road London SE1 7PB |
Director Name | Mr Malcolm John Lynch |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 1997(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 4 Southfield Avenue Leeds West Yorkshire LS17 6RN |
Secretary Name | Julia Madeline Pellow |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 September 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 81 Green Road Leeds West Yorkshire LS6 4LE |
Director Name | Richard Hide |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 1998(8 months, 2 weeks after company formation) |
Appointment Duration | 4 months (resigned 29 September 1998) |
Role | Company Director |
Correspondence Address | 10 Coopersale Road Homerton London E9 6BA |
Secretary Name | Duncan White |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 May 1998(8 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 3 months (resigned 11 September 2000) |
Role | Company Director |
Correspondence Address | 99 Myddleton Avenue London N4 2FN |
Director Name | Mr Alexander Hugh Balfour |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 1998(1 year after company formation) |
Appointment Duration | 12 years, 4 months (resigned 01 February 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 25 Chester Road London N19 5DF |
Director Name | Kojo Appiah Kubi |
---|---|
Date of Birth | June 1941 (Born 82 years ago) |
Nationality | Ghanaian |
Status | Resigned |
Appointed | 29 January 1999(1 year, 4 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 01 April 2007) |
Role | Farming |
Correspondence Address | PO Box 23045 Ash New Town Kumasi Ashanti/Ghana Ghana |
Secretary Name | Mr Martin Charles Tyler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 September 2000(3 years after company formation) |
Appointment Duration | 4 years, 1 month (resigned 12 October 2004) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Little Tudors Broad St Green Hatfield Broad Oak Bishops Stortford Hertfordshire CM22 7JA |
Director Name | Dr Amanda Susannah Louise Horton Mastin |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 2000(3 years after company formation) |
Appointment Duration | 8 years, 6 months (resigned 27 April 2009) |
Role | Marketing Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Prospect Cottages London SW18 1NW |
Director Name | Peter Loikyer |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2005(7 years, 4 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 24 November 2006) |
Role | Manager |
Correspondence Address | 3 King George Avenue Petersfield Hampshire GU32 3EU |
Secretary Name | Caelia Anne Georgiana Pereira |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 2005(7 years, 8 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 30 April 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 Watcombe Road Watlington OX49 5QJ |
Director Name | Mr Patrick John Fleming |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 06 June 2005(7 years, 8 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 31 December 2013) |
Role | Management Consultant |
Country of Residence | England |
Correspondence Address | 4 Gainsford Street London SE1 2NE |
Director Name | Stefan Harpe |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | Canadian/German |
Status | Resigned |
Appointed | 28 September 2006(9 years after company formation) |
Appointment Duration | 2 years, 3 months (resigned 20 January 2009) |
Role | Finance |
Correspondence Address | Da Costalaan 10 Hilversum 1215 Bz Netherlands |
Director Name | Robert Hutchison |
---|---|
Date of Birth | May 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2007(9 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 26 September 2008) |
Role | Chair Of Charity |
Correspondence Address | 21 Clifton Road Winchester Hampshire SO22 5BP |
Director Name | Mr Paul Celestine Kofi Buah |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | Ghanaian |
Status | Resigned |
Appointed | 01 April 2007(9 years, 6 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 28 September 2010) |
Role | Cocoa Farmer |
Country of Residence | Ghana |
Correspondence Address | Kuapa Kokoo PO Box 23044 Ashtown Kumasi Ghana |
Director Name | Mr Ian Richard Barney |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2007(9 years, 6 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 29 June 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 Pollards Wood Road Limpsfield Surrey RH8 0HY |
Director Name | Mr Paul Langley |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2007(9 years, 8 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 04 March 2016) |
Role | Charity |
Country of Residence | United Kingdom |
Correspondence Address | 4 Gainsford Street London SE1 2NE |
Director Name | Mr Kwasi Aduse-Poku |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | Ghanaian |
Status | Resigned |
Appointed | 24 September 2008(11 years after company formation) |
Appointment Duration | 3 years, 1 month (resigned 01 November 2011) |
Role | Managing Director |
Country of Residence | Ghana |
Correspondence Address | Kuapa Kokoo PO Box 23044 Ash-Town Kumasi Ghana |
Director Name | Robert John Challens |
---|---|
Date of Birth | December 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2008(11 years after company formation) |
Appointment Duration | 3 months (resigned 31 December 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 31 Walnut Court St Marys Gate London W8 5UB |
Director Name | Ms Christiana Ohene Agyare |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | Ghanaian |
Status | Resigned |
Appointed | 28 September 2010(13 years after company formation) |
Appointment Duration | 2 years, 7 months (resigned 21 May 2013) |
Role | Cocoa Farmer |
Country of Residence | Ghana |
Correspondence Address | 4 Gainsford Street London SE1 2NE |
Director Name | Mr Jeremy Peter Bradley |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2011(13 years, 8 months after company formation) |
Appointment Duration | 3 years (resigned 14 May 2014) |
Role | Non-Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Gainsford Street London SE1 2NE |
Director Name | Mr Andrew Robert Good |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2012(14 years, 9 months after company formation) |
Appointment Duration | 10 months (resigned 29 April 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Gainsford Street London SE1 2NE |
Director Name | Mr Emmanuel Kwabena Arthur |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | Ghanaian |
Status | Resigned |
Appointed | 02 July 2012(14 years, 9 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 27 November 2015) |
Role | Managing Director |
Country of Residence | Ghana |
Correspondence Address | 4 Gainsford Street London SE1 2NE |
Director Name | Mr Tor Gote Gull |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | Finnish |
Status | Resigned |
Appointed | 30 October 2012(15 years, 1 month after company formation) |
Appointment Duration | 7 years (resigned 21 November 2019) |
Role | Senior Manager |
Country of Residence | Netherlands |
Correspondence Address | 4 Gainsford Street London SE1 2NE |
Director Name | Mr James Graham Hartzell |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 2013(16 years, 1 month after company formation) |
Appointment Duration | 5 years, 6 months (resigned 01 June 2019) |
Role | Chair Of Divine Chocolate |
Country of Residence | England |
Correspondence Address | 4 Gainsford Street London SE1 2NE |
Director Name | Mr James Averdieck |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 2015(17 years, 4 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 29 May 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Gainsford Street London SE1 2NE |
Director Name | Mr Richard James Anstead |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2016(18 years, 8 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 05 November 2019) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 4 Gainsford Street London SE1 2NE |
Director Name | Mr David Croft |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2017(19 years, 5 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 26 November 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Gainsford Street London SE1 2NE |
Director Name | Miss June Maria Archer |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 09 July 2019(21 years, 10 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 29 May 2020) |
Role | Executive |
Country of Residence | United States |
Correspondence Address | 4 Gainsford Street London SE1 2NE |
Director Name | Mr Nicholas Anthony Beart |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 2019(22 years, 2 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 29 May 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Gainsford Street London SE1 2NE |
Director Name | Mr Samuel Adimado |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | Ghanaian |
Status | Resigned |
Appointed | 29 May 2020(22 years, 8 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 18 September 2020) |
Role | Managing Director |
Country of Residence | Ghana |
Correspondence Address | Kuapa Kokoo Ltd P.O.Box An 23044 Ashtown-Kumasi Ghana |
Director Name | Jessica Lindemann |
---|---|
Date of Birth | September 1985 (Born 38 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 29 May 2020(22 years, 8 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 July 2022) |
Role | Head Of The Export Department |
Country of Residence | Germany |
Correspondence Address | Diebrocker Str. 17 32051 Herford Germany |
Website | divinechocolate.com |
---|
Registered Address | Sustainable Workspaces, Riverside Building County Hall, 3rd Westminster Bridge Road London SE1 7PB |
---|---|
Region | London |
Constituency | Vauxhall |
County | Greater London |
Ward | Bishop's |
Built Up Area | Greater London |
379.4k at £1 | Twin Trading LTD 46.66% Preference |
---|---|
283.6k at £1 | Kuapa Kokoo Farmers Union 34.88% Preference |
150k at £1 | Christian Aid 18.45% Preference |
609 at £0.1 | Kuapa Kokoo Farmers Union 0.01% Ordinary |
520 at £0.1 | Twin Trading LTD 0.01% Ordinary |
19 at £0.1 | Lutheran World Relief 0.00% Ordinary |
206 at £0.1 | Oikocredit Ecumenical Development Cooperative Society 0.00% Ordinary |
6 at £0.1 | Serrv 0.00% Ordinary |
24 at £0.1 | Weinrich 0.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £8,257,349 |
Gross Profit | £2,222,194 |
Net Worth | £1,215,882 |
Cash | £422,276 |
Current Liabilities | £1,795,988 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Group |
Accounts Year End | 30 June |
Latest Return | 17 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 31 August 2024 (4 months from now) |
29 January 2010 | Delivered on: 3 February 2010 Persons entitled: Geldeston Limited Classification: Rent deposit deed Secured details: £3,850 due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The amount standing from time to time to the credit of a bank account opened and operated pursuant to the deed. Outstanding |
---|---|
29 January 2010 | Delivered on: 3 February 2010 Persons entitled: Geldeston Limited Classification: Rent deposit deed Secured details: £10,000 due or to become due from the company to the chargee. Particulars: The amount standing from time to time to the credit of a bank account pursuant to the deed. Outstanding |
17 October 2006 | Delivered on: 24 October 2006 Persons entitled: Geldeston Limited Classification: Rent deposit deed Secured details: £3,850.00 and all other monies due or to become due. Particulars: The amount from time to time standing to the credit of a designated deposit account. See the mortgage charge document for full details. Outstanding |
23 August 2006 | Delivered on: 26 August 2006 Persons entitled: Rbs If Limited Classification: Fixed and floating charge 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: 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. Outstanding |
11 January 2005 | Delivered on: 14 January 2005 Persons entitled: Geldeston Limited Classification: Rent deposit deed 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: The sum of £10,000 and interest theron deposited with geldeston limited and held in accordance with the terms of the rent deposit deed. Outstanding |
9 May 2003 | Delivered on: 14 May 2003 Persons entitled: The Royal Bank of Scotland Commercial Services Limited Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. 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. Outstanding |
29 February 2000 | Delivered on: 3 March 2000 Persons entitled: Geldeston Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of a rent deposit deed and under the terms of a lease of even date. Particulars: The amount standing to the credit of a designated deposit account under the terms of a rent deposit deed dated 29TH february 2000. Outstanding |
25 September 2020 | Delivered on: 6 October 2020 Persons entitled: Ludwig Weinrich Gmbh & Co. Kg Classification: A registered charge Outstanding |
30 January 2020 | Delivered on: 10 February 2020 Persons entitled: Ludwig Weinrich Gmbh & Co Kg Classification: A registered charge Particulars: All goods owned by the charging company and held at third party warehouses in the united kingdom or on board ships departing germany for the united states of america ("locations") or if goods owned by the charging company shall no longer be held at the locations, at an alternative location. Outstanding |
18 March 2011 | Delivered on: 26 March 2011 Persons entitled: National Westminster Bank PLC Classification: Charge of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All amounts now and in the future credited to account number 20807430 with the bank. Outstanding |
29 January 2010 | Delivered on: 9 February 2010 Persons entitled: Geldeston Limited Classification: Rent deposit deed 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: The amount from time to time standing to the credit of the account see image for full details. Outstanding |
7 May 1999 | Delivered on: 24 May 1999 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company 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. Outstanding |
8 January 2002 | Delivered on: 29 January 2002 Satisfied on: 21 October 2006 Persons entitled: Conservation International Foundation Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. 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 |
6 October 2020 | Registration of charge 034332020013, created on 25 September 2020 (49 pages) |
---|---|
28 September 2020 | Termination of appointment of Samuel Adimado as a director on 18 September 2020 (1 page) |
28 September 2020 | Appointment of Mr Nelson Adubofour as a director on 28 September 2020 (2 pages) |
25 September 2020 | Registered office address changed from 4 Gainsford Street London SE1 2NE to Sustainable Workspaces 25 Lavington Street London SE1 0NZ on 25 September 2020 (1 page) |
24 September 2020 | Group of companies' accounts made up to 30 June 2019 (34 pages) |
17 August 2020 | Confirmation statement made on 17 August 2020 with updates (6 pages) |
12 June 2020 | Resolutions
|
12 June 2020 | Particulars of variation of rights attached to shares (2 pages) |
12 June 2020 | Memorandum and Articles of Association (16 pages) |
12 June 2020 | Change of share class name or designation (2 pages) |
2 June 2020 | Appointment of Jessica Lindemann as a director on 29 May 2020 (2 pages) |
1 June 2020 | Termination of appointment of June Maria Archer as a director on 29 May 2020 (1 page) |
1 June 2020 | Appointment of Mr Cord Herbert Gerhard Ernst Karl Budde as a director on 29 May 2020 (2 pages) |
1 June 2020 | Cessation of Twin Trading Ltd as a person with significant control on 29 May 2020 (1 page) |
1 June 2020 | Termination of appointment of Troy Parris Pearley as a director on 29 May 2020 (1 page) |
1 June 2020 | Termination of appointment of Sophi Tranchell as a director on 29 May 2020 (1 page) |
1 June 2020 | Termination of appointment of James Averdieck as a director on 29 May 2020 (1 page) |
1 June 2020 | Appointment of Mr Samuel Adimado as a director on 29 May 2020 (2 pages) |
1 June 2020 | Appointment of Mr Samuel Bundy as a director on 29 May 2020 (2 pages) |
1 June 2020 | Cessation of Kuapa Kokoo Farmers Union as a person with significant control on 29 May 2020 (1 page) |
1 June 2020 | Notification of Papa Paa Gmbh as a person with significant control on 29 May 2020 (2 pages) |
1 June 2020 | Termination of appointment of Nicholas Anthony Beart as a director on 29 May 2020 (1 page) |
28 February 2020 | Termination of appointment of David Upton as a director on 28 February 2020 (1 page) |
10 February 2020 | Registration of charge 034332020012, created on 30 January 2020 (26 pages) |
4 February 2020 | Termination of appointment of William Marc Tomlinson as a director on 3 February 2020 (1 page) |
27 November 2019 | Termination of appointment of Pauline Mary Tiffen as a director on 26 November 2019 (1 page) |
27 November 2019 | Termination of appointment of David Croft as a director on 26 November 2019 (1 page) |
27 November 2019 | Termination of appointment of Tor Gote Gull as a director on 21 November 2019 (1 page) |
7 November 2019 | Termination of appointment of Richard James Anstead as a director on 5 November 2019 (1 page) |
7 November 2019 | Appointment of Mr Nicholas Anthony Beart as a director on 6 November 2019 (2 pages) |
24 September 2019 | Confirmation statement made on 12 September 2019 with no updates (3 pages) |
9 July 2019 | Appointment of Miss June Maria Archer as a director on 9 July 2019 (2 pages) |
9 July 2019 | Termination of appointment of Cheryl Rose Pinto as a director on 9 July 2019 (1 page) |
4 June 2019 | Termination of appointment of James Graham Hartzell as a director on 1 June 2019 (1 page) |
12 February 2019 | Group of companies' accounts made up to 30 June 2018 (32 pages) |
17 December 2018 | Director's details changed for Mr David Croft on 10 December 2018 (2 pages) |
7 December 2018 | Director's details changed for Mr Will Tomlinson on 7 December 2018 (2 pages) |
3 December 2018 | Appointment of Mr Will Tomlinson as a director on 23 November 2018 (2 pages) |
5 November 2018 | Director's details changed for Mr James Averdieck on 5 November 2018 (2 pages) |
26 September 2018 | Confirmation statement made on 12 September 2018 with no updates (3 pages) |
8 September 2018 | Director's details changed for Mr James Averdieck on 1 September 2018 (2 pages) |
8 September 2018 | Director's details changed for Ms Pauline Mary Tiffen on 1 September 2018 (2 pages) |
4 April 2018 | Group of companies' accounts made up to 30 June 2017 (35 pages) |
22 September 2017 | Confirmation statement made on 12 September 2017 with no updates (3 pages) |
22 September 2017 | Confirmation statement made on 12 September 2017 with no updates (3 pages) |
12 September 2017 | Memorandum and Articles of Association (10 pages) |
12 September 2017 | Resolutions
|
12 September 2017 | Resolutions
|
12 September 2017 | Memorandum and Articles of Association (10 pages) |
14 August 2017 | Appointment of Mr Troy Parris Pearley as a director on 31 July 2017 (2 pages) |
14 August 2017 | Appointment of Mr Troy Parris Pearley as a director on 31 July 2017 (2 pages) |
13 March 2017 | Appointment of Ms Cheryl Rose Pinto as a director on 28 February 2017 (2 pages) |
13 March 2017 | Appointment of Ms Cheryl Rose Pinto as a director on 28 February 2017 (2 pages) |
3 March 2017 | Group of companies' accounts made up to 30 June 2016 (36 pages) |
3 March 2017 | Appointment of Mr David Croft as a director on 28 February 2017 (2 pages) |
3 March 2017 | Appointment of Mr David Croft as a director on 28 February 2017 (2 pages) |
3 March 2017 | Group of companies' accounts made up to 30 June 2016 (36 pages) |
8 November 2016 | Termination of appointment of Michele Settle as a director on 1 November 2016 (1 page) |
8 November 2016 | Termination of appointment of Michele Settle as a director on 1 November 2016 (1 page) |
26 September 2016 | Confirmation statement made on 12 September 2016 with updates (6 pages) |
26 September 2016 | Confirmation statement made on 12 September 2016 with updates (6 pages) |
19 August 2016 | Director's details changed for Mr David Upton on 15 August 2016 (2 pages) |
19 August 2016 | Director's details changed for Mr David Upton on 15 August 2016 (2 pages) |
29 July 2016 | Termination of appointment of Lawrence Neil Solomon as a director on 26 July 2016 (1 page) |
29 July 2016 | Termination of appointment of Lawrence Neil Solomon as a director on 26 July 2016 (1 page) |
27 May 2016 | Appointment of Mr Richard James Anstead as a director on 17 May 2016 (2 pages) |
27 May 2016 | Appointment of Mr Richard James Anstead as a director on 17 May 2016 (2 pages) |
16 March 2016 | Group of companies' accounts made up to 30 June 2015 (28 pages) |
16 March 2016 | Group of companies' accounts made up to 30 June 2015 (28 pages) |
7 March 2016 | Termination of appointment of Nicolas Jean Louis Mounard as a director on 4 March 2016 (1 page) |
7 March 2016 | Termination of appointment of Paul Langley as a director on 4 March 2016 (1 page) |
7 March 2016 | Termination of appointment of Nicolas Jean Louis Mounard as a director on 4 March 2016 (1 page) |
7 March 2016 | Termination of appointment of Paul Langley as a director on 4 March 2016 (1 page) |
1 December 2015 | Termination of appointment of Emmanuel Kwabena Arthur as a director on 27 November 2015 (1 page) |
1 December 2015 | Termination of appointment of Emmanuel Kwabena Arthur as a director on 27 November 2015 (1 page) |
9 October 2015 | Annual return made up to 12 September 2015 with a full list of shareholders Statement of capital on 2015-10-09
|
9 October 2015 | Annual return made up to 12 September 2015 with a full list of shareholders Statement of capital on 2015-10-09
|
13 August 2015 | Memorandum and Articles of Association (13 pages) |
13 August 2015 | Resolutions
|
13 August 2015 | Memorandum and Articles of Association (13 pages) |
13 August 2015 | Resolutions
|
21 May 2015 | Auditor's resignation (1 page) |
21 May 2015 | Auditor's resignation (1 page) |
4 March 2015 | Full accounts made up to 30 June 2014 (24 pages) |
4 March 2015 | Full accounts made up to 30 June 2014 (24 pages) |
2 March 2015 | Resolutions
|
2 March 2015 | Memorandum and Articles of Association (12 pages) |
2 March 2015 | Memorandum and Articles of Association (12 pages) |
2 March 2015 | Resolutions
|
16 February 2015 | Termination of appointment of Carol Jane Wills as a director on 6 February 2015 (1 page) |
16 February 2015 | Termination of appointment of Carol Jane Wills as a director on 6 February 2015 (1 page) |
16 February 2015 | Termination of appointment of Carol Jane Wills as a director on 6 February 2015 (1 page) |
20 January 2015 | Appointment of Mr James Averdieck as a director on 7 January 2015 (2 pages) |
20 January 2015 | Appointment of Mr James Averdieck as a director on 7 January 2015 (2 pages) |
20 January 2015 | Appointment of Mr James Averdieck as a director on 7 January 2015 (2 pages) |
16 January 2015 | Statement of capital following an allotment of shares on 22 December 2014
|
16 January 2015 | Statement of capital following an allotment of shares on 22 December 2014
|
12 January 2015 | Appointment of Mr Lawrence Neil Solomon as a director on 4 November 2014 (2 pages) |
12 January 2015 | Appointment of Mr Lawrence Neil Solomon as a director on 4 November 2014 (2 pages) |
12 January 2015 | Appointment of Mr Lawrence Neil Solomon as a director on 4 November 2014 (2 pages) |
19 December 2014 | Sub-division of shares on 4 November 2014 (7 pages) |
19 December 2014 | Sub-division of shares on 4 November 2014 (7 pages) |
19 December 2014 | Sub-division of shares on 4 November 2014 (7 pages) |
19 September 2014 | Annual return made up to 12 September 2014 with a full list of shareholders Statement of capital on 2014-09-19
|
19 September 2014 | Annual return made up to 12 September 2014 with a full list of shareholders Statement of capital on 2014-09-19
|
21 May 2014 | Termination of appointment of Jeremy Bradley as a director (1 page) |
21 May 2014 | Termination of appointment of Jeremy Bradley as a director (1 page) |
7 April 2014 | Full accounts made up to 30 June 2013 (22 pages) |
7 April 2014 | Full accounts made up to 30 June 2013 (22 pages) |
22 January 2014 | Previous accounting period shortened from 30 September 2013 to 30 June 2013 (1 page) |
22 January 2014 | Previous accounting period shortened from 30 September 2013 to 30 June 2013 (1 page) |
14 January 2014 | Termination of appointment of Patrick Fleming as a director (1 page) |
14 January 2014 | Termination of appointment of Patrick Fleming as a director (1 page) |
10 January 2014 | Appointment of Ms Fatima Ali as a director (2 pages) |
10 January 2014 | Appointment of Ms Fatima Ali as a director (2 pages) |
10 January 2014 | Termination of appointment of Christiana Agyare as a director (1 page) |
10 January 2014 | Termination of appointment of Christiana Agyare as a director (1 page) |
7 January 2014 | Appointment of Mr James Graham Hartzell as a director (2 pages) |
7 January 2014 | Appointment of Mr James Graham Hartzell as a director (2 pages) |
4 October 2013 | Annual return made up to 12 September 2013 with a full list of shareholders Statement of capital on 2013-10-04
|
4 October 2013 | Annual return made up to 12 September 2013 with a full list of shareholders Statement of capital on 2013-10-04
|
7 June 2013 | Full accounts made up to 30 September 2012 (20 pages) |
7 June 2013 | Full accounts made up to 30 September 2012 (20 pages) |
14 May 2013 | Appointment of Mr Nicolas Jean Louis Mounard as a director (2 pages) |
14 May 2013 | Appointment of Mr Nicolas Jean Louis Mounard as a director (2 pages) |
30 April 2013 | Termination of appointment of Andrew Good as a director (1 page) |
30 April 2013 | Termination of appointment of Andrew Good as a director (1 page) |
23 November 2012 | Appointment of Mr Tor Gote Gull as a director (2 pages) |
23 November 2012 | Appointment of Mr Tor Gote Gull as a director (2 pages) |
16 November 2012 | Termination of appointment of Cornelis Van Den Burg as a director (1 page) |
16 November 2012 | Termination of appointment of Cornelis Van Den Burg as a director (1 page) |
10 October 2012 | Director's details changed for Mr David Upton on 24 July 2012 (2 pages) |
10 October 2012 | Annual return made up to 12 September 2012 with a full list of shareholders (9 pages) |
10 October 2012 | Director's details changed for Patrick John Fleming on 9 October 2012 (2 pages) |
10 October 2012 | Director's details changed for Mrs Michele Settle on 9 October 2012 (2 pages) |
10 October 2012 | Director's details changed for Mr David Upton on 24 July 2012 (2 pages) |
10 October 2012 | Director's details changed for Mrs Michele Settle on 9 October 2012 (2 pages) |
10 October 2012 | Director's details changed for Patrick John Fleming on 9 October 2012 (2 pages) |
10 October 2012 | Annual return made up to 12 September 2012 with a full list of shareholders (9 pages) |
10 October 2012 | Director's details changed for Patrick John Fleming on 9 October 2012 (2 pages) |
10 October 2012 | Director's details changed for Mrs Michele Settle on 9 October 2012 (2 pages) |
9 October 2012 | Director's details changed for Mrs Carol Jane Wills on 9 October 2012 (2 pages) |
9 October 2012 | Director's details changed for Paul Langley on 9 October 2012 (2 pages) |
9 October 2012 | Director's details changed for Mr Emmanuel Kwabena Arthur on 2 July 2012 (2 pages) |
9 October 2012 | Director's details changed for Ms Christiana Ohene Agyare on 9 October 2012 (2 pages) |
9 October 2012 | Director's details changed for Ms Christiana Ohene Agyare on 9 October 2012 (2 pages) |
9 October 2012 | Director's details changed for Pauline Tiffen on 9 October 2012 (2 pages) |
9 October 2012 | Director's details changed for Mr Jeremy Peter Bradley on 9 October 2012 (2 pages) |
9 October 2012 | Director's details changed for Ms Sophi Tranchell on 9 October 2012 (2 pages) |
9 October 2012 | Director's details changed for Paul Langley on 9 October 2012 (2 pages) |
9 October 2012 | Director's details changed for Mr Jeremy Peter Bradley on 9 October 2012 (2 pages) |
9 October 2012 | Director's details changed for Paul Langley on 9 October 2012 (2 pages) |
9 October 2012 | Director's details changed for Mr Cornelis Van Den Burg on 9 October 2012 (2 pages) |
9 October 2012 | Director's details changed for Mrs Carol Jane Wills on 9 October 2012 (2 pages) |
9 October 2012 | Director's details changed for Mr Cornelis Van Den Burg on 9 October 2012 (2 pages) |
9 October 2012 | Director's details changed for Ms Sophi Tranchell on 9 October 2012 (2 pages) |
9 October 2012 | Director's details changed for Pauline Tiffen on 9 October 2012 (2 pages) |
9 October 2012 | Director's details changed for Mr Emmanuel Kwabena Arthur on 2 July 2012 (2 pages) |
9 October 2012 | Director's details changed for Mr Emmanuel Kwabena Arthur on 2 July 2012 (2 pages) |
9 October 2012 | Director's details changed for Mr Jeremy Peter Bradley on 9 October 2012 (2 pages) |
9 October 2012 | Director's details changed for Ms Sophi Tranchell on 9 October 2012 (2 pages) |
9 October 2012 | Director's details changed for Pauline Tiffen on 9 October 2012 (2 pages) |
9 October 2012 | Director's details changed for Mrs Carol Jane Wills on 9 October 2012 (2 pages) |
9 October 2012 | Director's details changed for Mr Cornelis Van Den Burg on 9 October 2012 (2 pages) |
9 October 2012 | Director's details changed for Ms Christiana Ohene Agyare on 9 October 2012 (2 pages) |
11 September 2012 | Termination of appointment of Kwasi Aduse-Poku as a director (1 page) |
11 September 2012 | Termination of appointment of Kwasi Aduse-Poku as a director (1 page) |
6 August 2012 | Appointment of Mr Emmanuel Kwabena Arthur as a director (2 pages) |
6 August 2012 | Appointment of Mr Emmanuel Kwabena Arthur as a director (2 pages) |
30 July 2012 | Director's details changed for Mr David Upton on 24 July 2012 (2 pages) |
30 July 2012 | Director's details changed for Mr David Upton on 24 July 2012 (2 pages) |
24 July 2012 | Appointment of Mr Andrew Robert Good as a director (2 pages) |
24 July 2012 | Appointment of Mr Andrew Robert Good as a director (2 pages) |
23 July 2012 | Termination of appointment of Ian Barney as a director (1 page) |
23 July 2012 | Termination of appointment of Ian Barney as a director (1 page) |
22 May 2012 | Full accounts made up to 30 September 2011 (20 pages) |
22 May 2012 | Full accounts made up to 30 September 2011 (20 pages) |
14 May 2012 | Termination of appointment of Caelia Pereira as a secretary (1 page) |
14 May 2012 | Termination of appointment of Caelia Pereira as a secretary (1 page) |
21 February 2012 | Appointment of Mr David Upton as a director (2 pages) |
21 February 2012 | Appointment of Mr David Upton as a director (2 pages) |
11 October 2011 | Termination of appointment of Thomas Roddick as a director (1 page) |
11 October 2011 | Termination of appointment of Paul Buah as a director (1 page) |
11 October 2011 | Appointment of Mr Jeremy Peter Bradley as a director (2 pages) |
11 October 2011 | Termination of appointment of Alexander Balfour as a director (1 page) |
11 October 2011 | Termination of appointment of Alexander Balfour as a director (1 page) |
11 October 2011 | Annual return made up to 12 September 2011 with a full list of shareholders (15 pages) |
11 October 2011 | Appointment of Mr Jeremy Peter Bradley as a director (2 pages) |
11 October 2011 | Termination of appointment of Thomas Roddick as a director (1 page) |
11 October 2011 | Appointment of Ms Christiana Ohene Agyare as a director (2 pages) |
11 October 2011 | Termination of appointment of Paul Buah as a director (1 page) |
11 October 2011 | Appointment of Ms Christiana Ohene Agyare as a director (2 pages) |
11 October 2011 | Annual return made up to 12 September 2011 with a full list of shareholders (15 pages) |
1 June 2011 | Full accounts made up to 30 September 2010 (22 pages) |
1 June 2011 | Full accounts made up to 30 September 2010 (22 pages) |
26 March 2011 | Particulars of a mortgage or charge / charge no: 11 (5 pages) |
26 March 2011 | Particulars of a mortgage or charge / charge no: 11 (5 pages) |
11 October 2010 | Annual return made up to 12 September 2010 with a full list of shareholders (16 pages) |
11 October 2010 | Annual return made up to 12 September 2010 with a full list of shareholders (16 pages) |
8 October 2010 | Director's details changed for Mrs Michele Settle on 12 September 2010 (2 pages) |
8 October 2010 | Director's details changed for Paul Celestine Kofi Buah on 12 September 2010 (2 pages) |
8 October 2010 | Director's details changed for Paul Langley on 12 September 2010 (2 pages) |
8 October 2010 | Director's details changed for Mr Cornelis Van Den Burg on 12 September 2010 (2 pages) |
8 October 2010 | Director's details changed for Paul Celestine Kofi Buah on 12 September 2010 (2 pages) |
8 October 2010 | Director's details changed for Mrs Carol Jane Wills on 12 September 2010 (2 pages) |
8 October 2010 | Director's details changed for Mr Kwasi Aduse-Poku on 12 September 2010 (2 pages) |
8 October 2010 | Director's details changed for Mrs Carol Jane Wills on 12 September 2010 (2 pages) |
8 October 2010 | Director's details changed for Mr Cornelis Van Den Burg on 12 September 2010 (2 pages) |
8 October 2010 | Director's details changed for Mrs Michele Settle on 12 September 2010 (2 pages) |
8 October 2010 | Director's details changed for Mr Kwasi Aduse-Poku on 12 September 2010 (2 pages) |
8 October 2010 | Director's details changed for Paul Langley on 12 September 2010 (2 pages) |
5 May 2010 | Full accounts made up to 30 September 2009 (22 pages) |
5 May 2010 | Full accounts made up to 30 September 2009 (22 pages) |
9 February 2010 | Particulars of a mortgage or charge / charge no: 10 (5 pages) |
9 February 2010 | Particulars of a mortgage or charge / charge no: 10 (5 pages) |
3 February 2010 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
3 February 2010 | Particulars of a mortgage or charge / charge no: 9 (5 pages) |
3 February 2010 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
3 February 2010 | Particulars of a mortgage or charge / charge no: 9 (5 pages) |
7 October 2009 | Annual return made up to 12 September 2009 with a full list of shareholders (8 pages) |
7 October 2009 | Annual return made up to 12 September 2009 with a full list of shareholders (8 pages) |
14 July 2009 | Appointment terminated director robert challens (1 page) |
14 July 2009 | Director appointed mrs carol jane wills (2 pages) |
14 July 2009 | Appointment terminated director robert challens (1 page) |
14 July 2009 | Director appointed mrs carol jane wills (2 pages) |
12 May 2009 | Director appointed mrs michele settle (1 page) |
12 May 2009 | Director appointed mrs michele settle (1 page) |
7 May 2009 | Appointment terminated director amanda horton mastin (1 page) |
7 May 2009 | Appointment terminated director amanda horton mastin (1 page) |
31 March 2009 | Resolutions
|
31 March 2009 | Resolutions
|
13 March 2009 | Full accounts made up to 30 September 2008 (21 pages) |
13 March 2009 | Full accounts made up to 30 September 2008 (21 pages) |
30 January 2009 | Director appointed mr cornelis van den burg (1 page) |
30 January 2009 | Director appointed mr cornelis van den burg (1 page) |
29 January 2009 | Appointment terminated director stefan harpe (1 page) |
29 January 2009 | Appointment terminated director stefan harpe (1 page) |
8 January 2009 | Capitals not rolled up (1 page) |
8 January 2009 | Capitals not rolled up (1 page) |
19 November 2008 | Appointment terminated director robert hutchison (1 page) |
19 November 2008 | Appointment terminated director robert hutchison (1 page) |
13 November 2008 | Director appointed robert john challens (2 pages) |
13 November 2008 | Director appointed robert john challens (2 pages) |
22 October 2008 | Director appointed mr kwasi aduse-poku (1 page) |
22 October 2008 | Director appointed mr kwasi aduse-poku (1 page) |
16 October 2008 | Appointment terminated director kwabena ohemeng-tinyase (1 page) |
16 October 2008 | Appointment terminated director kwabena ohemeng-tinyase (1 page) |
14 October 2008 | Return made up to 12/09/08; full list of members (8 pages) |
14 October 2008 | Return made up to 12/09/08; full list of members (8 pages) |
9 October 2008 | Appointment terminated director jacqueline macdonald (1 page) |
9 October 2008 | Appointment terminated director jacqueline macdonald (1 page) |
3 March 2008 | Full accounts made up to 30 September 2007 (20 pages) |
3 March 2008 | Full accounts made up to 30 September 2007 (20 pages) |
11 October 2007 | Director's particulars changed (1 page) |
11 October 2007 | Return made up to 12/09/07; full list of members (6 pages) |
11 October 2007 | Return made up to 12/09/07; full list of members (6 pages) |
11 October 2007 | Director's particulars changed (1 page) |
11 October 2007 | Director's particulars changed (1 page) |
11 October 2007 | Director's particulars changed (1 page) |
10 October 2007 | Director's particulars changed (1 page) |
10 October 2007 | Secretary's particulars changed (1 page) |
10 October 2007 | Secretary's particulars changed (1 page) |
10 October 2007 | Director's particulars changed (1 page) |
24 July 2007 | Memorandum and Articles of Association (11 pages) |
24 July 2007 | Memorandum and Articles of Association (11 pages) |
21 June 2007 | New director appointed (2 pages) |
21 June 2007 | New director appointed (2 pages) |
22 May 2007 | New director appointed (2 pages) |
22 May 2007 | New director appointed (2 pages) |
22 May 2007 | New director appointed (2 pages) |
22 May 2007 | Director resigned (1 page) |
22 May 2007 | Director resigned (1 page) |
22 May 2007 | Director resigned (1 page) |
22 May 2007 | Director resigned (1 page) |
22 May 2007 | New director appointed (2 pages) |
22 May 2007 | New director appointed (2 pages) |
22 May 2007 | New director appointed (2 pages) |
3 April 2007 | New director appointed (2 pages) |
3 April 2007 | New director appointed (2 pages) |
26 February 2007 | Full accounts made up to 30 September 2006 (18 pages) |
26 February 2007 | Full accounts made up to 30 September 2006 (18 pages) |
3 January 2007 | Company name changed the day chocolate company limite d\certificate issued on 03/01/07 (2 pages) |
3 January 2007 | Company name changed the day chocolate company limite d\certificate issued on 03/01/07 (2 pages) |
28 December 2006 | Director resigned (1 page) |
28 December 2006 | Director resigned (1 page) |
6 November 2006 | Ad 29/08/06--------- £ si 23@1 (2 pages) |
6 November 2006 | Ad 29/08/06--------- £ si 23@1 (2 pages) |
27 October 2006 | Resolutions
|
27 October 2006 | Resolutions
|
24 October 2006 | Particulars of mortgage/charge (3 pages) |
24 October 2006 | Particulars of mortgage/charge (3 pages) |
21 October 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
21 October 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
16 October 2006 | Return made up to 12/09/06; full list of members (12 pages) |
16 October 2006 | Return made up to 12/09/06; full list of members (12 pages) |
26 August 2006 | Particulars of mortgage/charge (5 pages) |
26 August 2006 | Particulars of mortgage/charge (5 pages) |
27 February 2006 | Full accounts made up to 30 September 2005 (16 pages) |
27 February 2006 | Full accounts made up to 30 September 2005 (16 pages) |
26 October 2005 | New director appointed (2 pages) |
26 October 2005 | New director appointed (2 pages) |
18 October 2005 | New director appointed (2 pages) |
18 October 2005 | New director appointed (2 pages) |
4 October 2005 | Return made up to 12/09/05; full list of members
|
4 October 2005 | Return made up to 12/09/05; full list of members
|
8 August 2005 | New secretary appointed (2 pages) |
8 August 2005 | New secretary appointed (2 pages) |
15 March 2005 | Full accounts made up to 30 September 2004 (16 pages) |
15 March 2005 | Full accounts made up to 30 September 2004 (16 pages) |
14 January 2005 | Particulars of mortgage/charge (3 pages) |
14 January 2005 | Director resigned (1 page) |
14 January 2005 | Particulars of mortgage/charge (3 pages) |
14 January 2005 | Secretary resigned;director resigned (1 page) |
14 January 2005 | Director resigned (1 page) |
14 January 2005 | Secretary resigned;director resigned (1 page) |
13 October 2004 | Return made up to 12/09/04; full list of members (12 pages) |
13 October 2004 | Return made up to 12/09/04; full list of members (12 pages) |
26 May 2004 | Full accounts made up to 30 September 2003 (15 pages) |
26 May 2004 | Full accounts made up to 30 September 2003 (15 pages) |
18 May 2004 | Accounting reference date shortened from 31/03/04 to 30/09/03 (1 page) |
18 May 2004 | Accounting reference date shortened from 31/03/04 to 30/09/03 (1 page) |
10 November 2003 | Full accounts made up to 31 March 2003 (17 pages) |
10 November 2003 | Full accounts made up to 31 March 2003 (17 pages) |
16 October 2003 | Return made up to 12/09/03; full list of members (12 pages) |
16 October 2003 | Return made up to 12/09/03; full list of members (12 pages) |
14 May 2003 | Particulars of mortgage/charge (5 pages) |
14 May 2003 | Particulars of mortgage/charge (5 pages) |
20 January 2003 | Full accounts made up to 31 March 2002 (15 pages) |
20 January 2003 | Full accounts made up to 31 March 2002 (15 pages) |
27 October 2002 | New director appointed (2 pages) |
27 October 2002 | New director appointed (2 pages) |
26 October 2002 | Return made up to 12/09/02; full list of members (10 pages) |
26 October 2002 | Return made up to 12/09/02; full list of members (10 pages) |
16 October 2002 | Ad 13/02/02-31/05/02 £ si 135000@1=135000 £ ic 693079/828079 (2 pages) |
16 October 2002 | Ad 13/02/02-31/05/02 £ si 135000@1=135000 £ ic 693079/828079 (2 pages) |
16 October 2002 | New director appointed (1 page) |
16 October 2002 | New director appointed (1 page) |
16 October 2002 | New director appointed (2 pages) |
16 October 2002 | New director appointed (2 pages) |
3 May 2002 | Full accounts made up to 31 March 2001 (13 pages) |
3 May 2002 | Full accounts made up to 31 March 2001 (13 pages) |
29 January 2002 | Particulars of mortgage/charge (7 pages) |
29 January 2002 | Particulars of mortgage/charge (7 pages) |
10 October 2001 | Ad 30/04/01--------- £ si 13605@1=13605 £ ic 679474/693079 (2 pages) |
10 October 2001 | Ad 30/04/01--------- £ si 13605@1=13605 £ ic 679474/693079 (2 pages) |
10 October 2001 | Return made up to 12/09/01; full list of members (8 pages) |
10 October 2001 | Return made up to 12/09/01; full list of members (8 pages) |
20 January 2001 | Full accounts made up to 31 March 2000 (11 pages) |
20 January 2001 | Full accounts made up to 31 March 2000 (11 pages) |
20 December 2000 | Return made up to 12/09/00; full list of members
|
20 December 2000 | Return made up to 12/09/00; full list of members
|
11 October 2000 | New secretary appointed (2 pages) |
11 October 2000 | New secretary appointed (2 pages) |
21 March 2000 | New director appointed (2 pages) |
21 March 2000 | New director appointed (2 pages) |
21 March 2000 | New director appointed (2 pages) |
21 March 2000 | New director appointed (2 pages) |
3 March 2000 | Particulars of mortgage/charge (3 pages) |
3 March 2000 | Particulars of mortgage/charge (3 pages) |
25 February 2000 | Full accounts made up to 31 March 1999 (11 pages) |
25 February 2000 | Full accounts made up to 31 March 1999 (11 pages) |
25 February 2000 | Accounting reference date shortened from 30/09/99 to 31/03/99 (1 page) |
25 February 2000 | Accounting reference date shortened from 30/09/99 to 31/03/99 (1 page) |
12 October 1999 | Return made up to 12/09/99; full list of members
|
12 October 1999 | Return made up to 12/09/99; full list of members
|
13 July 1999 | Full accounts made up to 30 September 1998 (11 pages) |
13 July 1999 | Full accounts made up to 30 September 1998 (11 pages) |
24 May 1999 | Particulars of mortgage/charge (3 pages) |
24 May 1999 | Particulars of mortgage/charge (3 pages) |
24 March 1999 | New director appointed (2 pages) |
24 March 1999 | New director appointed (2 pages) |
6 February 1999 | Resolutions
|
6 February 1999 | New director appointed (2 pages) |
6 February 1999 | New director appointed (2 pages) |
6 February 1999 | New director appointed (2 pages) |
6 February 1999 | New director appointed (2 pages) |
6 February 1999 | New director appointed (2 pages) |
6 February 1999 | Resolutions
|
6 February 1999 | New director appointed (2 pages) |
26 January 1999 | Particulars of contract relating to shares (4 pages) |
26 January 1999 | Particulars of contract relating to shares (4 pages) |
26 January 1999 | Ad 12/09/97-23/06/98 £ si 79475@1 (2 pages) |
26 January 1999 | Ad 12/09/97-23/06/98 £ si 79475@1 (2 pages) |
4 December 1998 | Return made up to 12/09/98; full list of members (6 pages) |
4 December 1998 | Secretary's particulars changed (1 page) |
4 December 1998 | Return made up to 12/09/98; full list of members (6 pages) |
4 December 1998 | Secretary's particulars changed (1 page) |
23 October 1998 | New director appointed (2 pages) |
23 October 1998 | New director appointed (2 pages) |
23 October 1998 | Director resigned (1 page) |
23 October 1998 | New director appointed (2 pages) |
23 October 1998 | New director appointed (2 pages) |
23 October 1998 | Director resigned (1 page) |
23 October 1998 | Director resigned (1 page) |
23 October 1998 | Director resigned (1 page) |
17 September 1998 | Nc inc already adjusted 23/06/98 (3 pages) |
17 September 1998 | Nc inc already adjusted 23/06/98 (3 pages) |
17 September 1998 | Registered office changed on 17/09/98 from: 5/11 worship street london EC2A 2BH (1 page) |
17 September 1998 | Registered office changed on 17/09/98 from: 5/11 worship street london EC2A 2BH (1 page) |
27 July 1998 | Resolutions
|
27 July 1998 | Resolutions
|
27 July 1998 | Resolutions
|
27 July 1998 | Memorandum and Articles of Association (10 pages) |
27 July 1998 | Resolutions
|
27 July 1998 | Memorandum and Articles of Association (10 pages) |
9 June 1998 | Registered office changed on 09/06/98 from: 19 high court lane the calls leeds west yorkshire LS2 7EU (1 page) |
9 June 1998 | Registered office changed on 09/06/98 from: 19 high court lane the calls leeds west yorkshire LS2 7EU (1 page) |
4 June 1998 | New director appointed (2 pages) |
4 June 1998 | New secretary appointed (2 pages) |
4 June 1998 | New director appointed (2 pages) |
4 June 1998 | Secretary resigned (1 page) |
4 June 1998 | New director appointed (2 pages) |
4 June 1998 | New director appointed (2 pages) |
4 June 1998 | New secretary appointed (2 pages) |
4 June 1998 | Director resigned (1 page) |
4 June 1998 | Secretary resigned (1 page) |
4 June 1998 | Director resigned (1 page) |
20 January 1998 | Registered office changed on 20/01/98 from: vassalle house 20 central road leeds west yorkshire LS1 6DE (1 page) |
20 January 1998 | Registered office changed on 20/01/98 from: vassalle house 20 central road leeds west yorkshire LS1 6DE (1 page) |
12 September 1997 | Incorporation (16 pages) |
12 September 1997 | Incorporation (16 pages) |