Ashford
TW15 1TZ
Secretary Name | Mr Byron Thomas |
---|---|
Status | Current |
Appointed | 13 November 2020(23 years, 1 month after company formation) |
Appointment Duration | 3 years, 5 months |
Role | Company Director |
Correspondence Address | Ash House Littleton Road Ashford TW15 1TZ |
Director Name | Mr Mark Turner |
---|---|
Date of Birth | September 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2021(23 years, 2 months after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Ash House Littleton Road Ashford TW15 1TZ |
Director Name | Mr Norbert (Adrianus Nicolaas) Van Den Berg |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | Dutch |
Status | Current |
Appointed | 01 May 2021(23 years, 6 months after company formation) |
Appointment Duration | 2 years, 11 months |
Role | President And Md Nwe Region |
Country of Residence | Switzerland |
Correspondence Address | Ash House Littleton Road Ashford TW15 1TZ |
Director Name | Mr Tim Nederhand |
---|---|
Date of Birth | September 1982 (Born 41 years ago) |
Nationality | Dutch |
Status | Current |
Appointed | 01 May 2021(23 years, 6 months after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Chief Financial Officer |
Country of Residence | Switzerland |
Correspondence Address | Ash House Littleton Road Ashford TW15 1TZ |
Director Name | Mr Adrian Wilhelm Guido Vogt |
---|---|
Date of Birth | September 1985 (Born 38 years ago) |
Nationality | German |
Status | Current |
Appointed | 01 July 2022(24 years, 8 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Cfo North-West Europe |
Country of Residence | Germany |
Correspondence Address | Ash House Littleton Road Ashford TW15 1TZ |
Director Name | Mr Nicholas Alexander Thomas |
---|---|
Date of Birth | September 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 November 2023(26 years, 1 month after company formation) |
Appointment Duration | 5 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Ash House Littleton Road Ashford TW15 1TZ |
Director Name | Henning Boysen |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 14 November 1997(3 weeks, 4 days after company formation) |
Appointment Duration | 3 years, 4 months (resigned 26 March 2001) |
Role | Business Executive |
Correspondence Address | Blinderstrasse 46 Zollikon Zurich 8702 Switzerland |
Secretary Name | John Glasgow |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 November 1997(3 weeks, 4 days after company formation) |
Appointment Duration | 2 years, 2 months (resigned 20 January 2000) |
Role | Company Director |
Correspondence Address | 6 Poyle Gardens Bracknell Berkshire RG12 2QZ |
Director Name | Walter Herasimtschuk |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 20 January 2000(2 years, 3 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 26 March 2001) |
Role | Managing Director |
Correspondence Address | Sylvan House Middleton Road Camberley Surrey GU15 3TU |
Secretary Name | Michel Karam |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 20 January 2000(2 years, 3 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 26 March 2001) |
Role | Finance Director |
Correspondence Address | 21 Burnthouse Gardens Warfield Berkshire RG42 3XY |
Director Name | Ralph Jurgen Bandmann |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2001(3 years, 5 months after company formation) |
Appointment Duration | 9 months (resigned 19 December 2001) |
Role | Vice President Managing Direct |
Correspondence Address | Windyridge 34 Loudhams Road Little Chalfont Buckinghamshire HP7 9NX |
Director Name | Hartvig Grevener |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 19 March 2001(3 years, 5 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 14 February 2005) |
Role | Vice President Of Gate Gourmet |
Correspondence Address | Zumikerstrasse 20 Zollikon Ch 8702 Switzerland |
Director Name | Rudolf Bachmann |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 19 December 2001(4 years, 2 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 31 July 2004) |
Role | Vice Peresident Md |
Correspondence Address | 3c Laleham Road Staines Middlesex TW18 2DS |
Secretary Name | Anne Teresa Bradley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 February 2002(4 years, 3 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 July 2003) |
Role | Company Director |
Correspondence Address | 61 Lime Grove Hayes Middlesex UB3 1JL |
Director Name | Stephen Ellis |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 10 March 2003(5 years, 4 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 09 September 2004) |
Role | Finance Director |
Correspondence Address | Westacre House North Street Winkfield Berkshire SL4 4TE |
Secretary Name | Stephen Ellis |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 31 July 2003(5 years, 9 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 12 December 2003) |
Role | Finance Director |
Correspondence Address | Westacre House North Street Winkfield Berkshire SL4 4TE |
Secretary Name | Diane Patricia Evered |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 December 2003(6 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 13 December 2004) |
Role | Company Director |
Correspondence Address | 76 Evelyn Crescent Sunbury On Thames Middlesex TW16 6LZ |
Director Name | Ravinder Singh Dhillon |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 2004(6 years, 10 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 14 February 2005) |
Role | Finance Director |
Correspondence Address | 72 Montrose Avenue Sidcup Kent DA15 9DS |
Secretary Name | Ravinder Singh Dhillon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 December 2004(7 years, 1 month after company formation) |
Appointment Duration | 2 months (resigned 14 February 2005) |
Role | Company Director |
Correspondence Address | 72 Montrose Avenue Sidcup Kent DA15 9DS |
Secretary Name | Stephen Wallace Wood |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 14 February 2005(7 years, 3 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 28 December 2005) |
Role | General Counsel |
Correspondence Address | 3 Whitney Lane West Simsbury Connecticut 06092-2411 United States |
Director Name | Mr Eric Martin Born |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 28 December 2005(8 years, 2 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 04 March 2009) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Chestnut Barn Crowsley Henley On Thames Oxfordshire RG9 4JL |
Secretary Name | Mr Michael John Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 December 2005(8 years, 2 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 04 March 2009) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 9 Norman Avenue Twickenham Middlesex TW1 2LY |
Director Name | Jonathan Guthrie Grey |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 2006(8 years, 9 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 21 April 2007) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Orchard Cottage Gaston Lane South Warnborough Hampshire RG29 1RH |
Director Name | Mr Thomas William Fountain |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 2009(11 years, 4 months after company formation) |
Appointment Duration | 11 years, 10 months (resigned 31 December 2020) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Ash House Littleton Road Ashford TW15 1TZ |
Secretary Name | Mark Andrew Burton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 March 2009(11 years, 4 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 27 September 2011) |
Role | Chartered Accountant |
Correspondence Address | 40 Bushy Park Road Teddington Middlesex TW11 9DG |
Director Name | Mr Mark Andrew Burton |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2011(13 years, 11 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 23 November 2015) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Heathrow West Building 1071 Southampton Road Heathrow Airport Hounslow Middlesex TW6 3AQ |
Secretary Name | Mr Owais Aziz |
---|---|
Status | Resigned |
Appointed | 27 September 2011(13 years, 11 months after company formation) |
Appointment Duration | 9 months (resigned 26 June 2012) |
Role | Company Director |
Correspondence Address | Heathrow West Building 1071 Southampton Road Heathrow Airport Hounslow Middlesex TW6 3AQ |
Secretary Name | Mr Sreekumar Nair |
---|---|
Status | Resigned |
Appointed | 26 June 2012(14 years, 8 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 13 November 2020) |
Role | Company Director |
Correspondence Address | Ash House Littleton Road Ashford TW15 1TZ |
Director Name | Mr David De La Torre |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 02 August 2013(15 years, 9 months after company formation) |
Appointment Duration | 2 years (resigned 28 August 2015) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Heathrow West Building 1071 Southampton Road Heathrow Airport Hounslow Middlesex TW6 3AQ |
Director Name | Mr Stephen Philip Corr |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 2015(17 years, 10 months after company formation) |
Appointment Duration | 5 years (resigned 31 August 2020) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Heathrow West Building 1071 London Heathrow Airpor Hounslow TW6 3AQ |
Director Name | Mr Willem Hendrik Human |
---|---|
Date of Birth | May 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 2015(18 years, 1 month after company formation) |
Appointment Duration | 5 years, 1 month (resigned 31 December 2020) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Ash House Littleton Road Ashford TW15 1TZ |
Secretary Name | The Company Registration Agents Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 October 1997(same day as company formation) |
Correspondence Address | 83 Leonard Street London EC2A 4QS |
Director Name | Abogado Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 November 1997(2 weeks, 4 days after company formation) |
Appointment Duration | 1 week (resigned 14 November 1997) |
Correspondence Address | 100 New Bridge Street London EC4V 6JA |
Secretary Name | Abogado Custodians Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 November 1997(2 weeks, 4 days after company formation) |
Appointment Duration | 1 week (resigned 14 November 1997) |
Correspondence Address | 100 New Bridge Street London EC4V 6JA |
Website | gategourmet.com |
---|
Registered Address | Ash House Littleton Road Ashford TW15 1TZ |
---|---|
Region | South East |
Constituency | Spelthorne |
County | Surrey |
Ward | Laleham and Shepperton Green |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
20m at £1 | Gate Gourmet Holdings Uk LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £193,886,000 |
Gross Profit | £70,406,000 |
Net Worth | £15,234,000 |
Cash | £299,000 |
Current Liabilities | £45,736,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 20 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 3 November 2024 (6 months, 1 week from now) |
14 January 2010 | Delivered on: 2 February 2010 Satisfied on: 29 September 2015 Persons entitled: Prologis UK Ccxliii Sarl Classification: Rent deposit deed Secured details: All monies, obligations and liabilities due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All moneys from time to time standing ro the credit of the amount established pursuant to and referred to in the rent deposit charge see image for full details. Fully Satisfied |
---|---|
31 May 2007 | Delivered on: 18 June 2007 Satisfied on: 29 August 2014 Persons entitled: Goldman Sachs Credit Partners, L.P. the Non-Us Collateral Agent on Behalf of All of the Securedparties Classification: Debenture Secured details: All monies due or to become due from a non-us borrower, luxco iii and a non-us subsidiary 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. Fully Satisfied |
31 May 2007 | Delivered on: 14 June 2007 Satisfied on: 7 January 2010 Persons entitled: Goldman Sachs Credit Partners, L.P. (The Non-Us Collateral Agent), a Bermudan Limitedpartnership as Security Trsutee on Behalf of All of the Secured Parties Classification: Mortgage Secured details: All sums due or to become due under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H the mortgage property being land at steam farm, hatton, bedfont t/no AGL105050. See the mortgage charge document for full details. Fully Satisfied |
9 March 2006 | Delivered on: 23 March 2006 Satisfied on: 12 June 2007 Persons entitled: Goldman Sachs Credit Partners, L.P., the Non-Us Collateral Agent as Security Trustee on Behalfof All of the Secured Parties Classification: Mortgage Secured details: All monies due or to become due from a non-us borrower, luxco iii and a non-us subsidiary and all monies due or to become due from each non-us borrower under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H property k/a land at steam farm hatton bedfont t/no AGL105050. See the mortgage charge document for full details. Fully Satisfied |
9 March 2006 | Delivered on: 22 March 2006 Satisfied on: 12 June 2007 Persons entitled: Goldman Sachs Credit Partners, L.P. (The Non-Us Collateral Agent) Classification: Debenture Secured details: All monies due or to become due from a non-us borrower, luxco iii, a non-us subsidiary and a non-us subsidiary 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. Fully Satisfied |
30 October 2003 | Delivered on: 1 November 2003 Satisfied on: 4 June 2007 Persons entitled: Brixton Nominee Old Brighton Road 1 Limited and Brixton Nominee Old Brighton Road 2 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 an account in the name of the landlord. Fully Satisfied |
27 March 2003 | Delivered on: 1 April 2003 Satisfied on: 4 June 2007 Persons entitled: Citicorp Trustee Company Limited,London,as Trustee for the Secured Parties Classification: Debenture in counterparts Secured details: All obligations and liabilities due or to become due from any restricted obligor to any secured party 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. Fully Satisfied |
19 December 2002 | Delivered on: 6 January 2003 Persons entitled: Citicorp Trustee Company Limited in Its Capacity as Trustee for the Secured Parties and Itsassignees, Transferees and Successors from Timeto Time Classification: Debenture Secured details: All monies due or to become due from any restricted obligor to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating 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 |
2 November 2023 | Confirmation statement made on 20 October 2023 with no updates (3 pages) |
---|---|
25 July 2023 | Full accounts made up to 31 December 2022 (34 pages) |
14 July 2023 | Termination of appointment of Mark Turner as a director on 12 July 2023 (1 page) |
3 April 2023 | Full accounts made up to 31 December 2021 (34 pages) |
31 March 2023 | Director's details changed for Mr Mark Turner on 14 March 2023 (2 pages) |
22 November 2022 | Confirmation statement made on 20 October 2022 with no updates (3 pages) |
4 October 2022 | Appointment of Mr Adrian Wilhelm Guido Vogt as a director on 1 July 2022 (2 pages) |
3 October 2022 | Termination of appointment of Tim Nederhand as a director on 1 July 2022 (1 page) |
27 October 2021 | Confirmation statement made on 20 October 2021 with no updates (3 pages) |
5 October 2021 | Full accounts made up to 31 December 2020 (36 pages) |
6 May 2021 | Full accounts made up to 31 December 2019 (35 pages) |
6 May 2021 | Director's details changed for Mr Norbert Van Den Berg on 1 May 2021 (2 pages) |
5 May 2021 | Appointment of Mr Tim Nederhand as a director on 1 May 2021 (2 pages) |
5 May 2021 | Appointment of Mr Norbert Van Den Berg as a director on 1 May 2021 (2 pages) |
3 March 2021 | Termination of appointment of Thomas William Fountain as a director on 31 December 2020 (1 page) |
3 March 2021 | Termination of appointment of Willem Hendrik Human as a director on 31 December 2020 (1 page) |
11 February 2021 | Appointment of Mr Mark Turner as a director on 1 January 2021 (2 pages) |
27 November 2020 | Satisfaction of charge 1 in full (3 pages) |
13 November 2020 | Termination of appointment of Sreekumar Nair as a secretary on 13 November 2020 (1 page) |
13 November 2020 | Appointment of Mr Sreekumar Nair as a director on 13 November 2020 (2 pages) |
13 November 2020 | Appointment of Mr Byron Thomas as a secretary on 13 November 2020 (2 pages) |
5 November 2020 | Confirmation statement made on 20 October 2020 with no updates (3 pages) |
7 October 2020 | Termination of appointment of Stephen Philip Corr as a director on 31 August 2020 (1 page) |
20 February 2020 | Registered office address changed from Heathrow West Building 1071 Southampton Road Heathrow Airport Hounslow Middlesex TW6 3AQ to Ash House Littleton Road Ashford TW15 1TZ on 20 February 2020 (1 page) |
29 October 2019 | Confirmation statement made on 20 October 2019 with no updates (3 pages) |
18 October 2019 | Full accounts made up to 31 December 2018 (31 pages) |
13 December 2018 | Resolutions
|
13 December 2018 | Memorandum and Articles of Association (13 pages) |
2 November 2018 | Confirmation statement made on 20 October 2018 with no updates (3 pages) |
15 August 2018 | Full accounts made up to 31 December 2017 (30 pages) |
1 November 2017 | Confirmation statement made on 20 October 2017 with no updates (3 pages) |
1 November 2017 | Confirmation statement made on 20 October 2017 with no updates (3 pages) |
2 October 2017 | Full accounts made up to 31 December 2016 (29 pages) |
2 October 2017 | Full accounts made up to 31 December 2016 (29 pages) |
24 October 2016 | Confirmation statement made on 20 October 2016 with updates (5 pages) |
24 October 2016 | Confirmation statement made on 20 October 2016 with updates (5 pages) |
8 September 2016 | Full accounts made up to 31 December 2015 (31 pages) |
8 September 2016 | Full accounts made up to 31 December 2015 (31 pages) |
25 November 2015 | Termination of appointment of Mark Andrew Burton as a director on 23 November 2015 (1 page) |
25 November 2015 | Termination of appointment of Mark Andrew Burton as a director on 23 November 2015 (1 page) |
25 November 2015 | Appointment of Mr Willem Hendrik Human as a director on 23 November 2015 (2 pages) |
25 November 2015 | Appointment of Mr Willem Hendrik Human as a director on 23 November 2015 (2 pages) |
17 November 2015 | Annual return made up to 20 October 2015 with a full list of shareholders Statement of capital on 2015-11-17
|
17 November 2015 | Annual return made up to 20 October 2015 with a full list of shareholders Statement of capital on 2015-11-17
|
29 September 2015 | Satisfaction of charge 8 in full (3 pages) |
29 September 2015 | Satisfaction of charge 8 in full (3 pages) |
8 September 2015 | Termination of appointment of David De La Torre as a director on 28 August 2015 (1 page) |
8 September 2015 | Appointment of Mr Stephen Corr as a director on 28 August 2015 (2 pages) |
8 September 2015 | Appointment of Mr Stephen Corr as a director on 28 August 2015 (2 pages) |
8 September 2015 | Termination of appointment of David De La Torre as a director on 28 August 2015 (1 page) |
6 July 2015 | Full accounts made up to 31 December 2014 (33 pages) |
6 July 2015 | Full accounts made up to 31 December 2014 (33 pages) |
27 October 2014 | Annual return made up to 20 October 2014 with a full list of shareholders Statement of capital on 2014-10-27
|
27 October 2014 | Annual return made up to 20 October 2014 with a full list of shareholders Statement of capital on 2014-10-27
|
29 August 2014 | Satisfaction of charge 7 in full (2 pages) |
29 August 2014 | Satisfaction of charge 7 in full (2 pages) |
9 July 2014 | Full accounts made up to 31 December 2013 (32 pages) |
9 July 2014 | Full accounts made up to 31 December 2013 (32 pages) |
3 November 2013 | Annual return made up to 20 October 2013 with a full list of shareholders Statement of capital on 2013-11-03
|
3 November 2013 | Annual return made up to 20 October 2013 with a full list of shareholders Statement of capital on 2013-11-03
|
30 September 2013 | Full accounts made up to 31 December 2012 (31 pages) |
30 September 2013 | Full accounts made up to 31 December 2012 (31 pages) |
29 August 2013 | Appointment of Mr David De La Torre as a director (2 pages) |
29 August 2013 | Appointment of Mr David De La Torre as a director (2 pages) |
23 July 2013 | Termination of appointment of Pieter Van Niekerk as a director (1 page) |
23 July 2013 | Termination of appointment of Pieter Van Niekerk as a director (1 page) |
20 November 2012 | Annual return made up to 20 October 2012 with a full list of shareholders (5 pages) |
20 November 2012 | Appointment of Mr Sreekumar Nair as a secretary (1 page) |
20 November 2012 | Termination of appointment of Owais Aziz as a secretary (1 page) |
20 November 2012 | Appointment of Mr Sreekumar Nair as a secretary (1 page) |
20 November 2012 | Annual return made up to 20 October 2012 with a full list of shareholders (5 pages) |
20 November 2012 | Termination of appointment of Owais Aziz as a secretary (1 page) |
2 August 2012 | Full accounts made up to 31 December 2011 (34 pages) |
2 August 2012 | Full accounts made up to 31 December 2011 (34 pages) |
22 May 2012 | Resolutions
|
22 May 2012 | Resolutions
|
14 November 2011 | Annual return made up to 20 October 2011 with a full list of shareholders (5 pages) |
14 November 2011 | Annual return made up to 20 October 2011 with a full list of shareholders (5 pages) |
11 November 2011 | Appointment of Mr Owais Aziz as a secretary (1 page) |
11 November 2011 | Appointment of Mr Mark Andrew Burton as a director (2 pages) |
11 November 2011 | Appointment of Mr Mark Andrew Burton as a director (2 pages) |
11 November 2011 | Termination of appointment of Mark Burton as a secretary (1 page) |
11 November 2011 | Appointment of Mr Owais Aziz as a secretary (1 page) |
11 November 2011 | Termination of appointment of Mark Burton as a secretary (1 page) |
4 October 2011 | Full accounts made up to 31 December 2010 (35 pages) |
4 October 2011 | Full accounts made up to 31 December 2010 (35 pages) |
11 November 2010 | Annual return made up to 20 October 2010 with a full list of shareholders (4 pages) |
11 November 2010 | Annual return made up to 20 October 2010 with a full list of shareholders (4 pages) |
25 October 2010 | Director's details changed for Thomas William Fountain on 25 October 2010 (2 pages) |
25 October 2010 | Director's details changed for Thomas William Fountain on 25 October 2010 (2 pages) |
19 July 2010 | Full accounts made up to 31 December 2009 (34 pages) |
19 July 2010 | Full accounts made up to 31 December 2009 (34 pages) |
2 February 2010 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
2 February 2010 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
7 January 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
7 January 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
4 November 2009 | Director's details changed for Thomas William Fountain on 1 October 2009 (2 pages) |
4 November 2009 | Director's details changed for Thomas William Fountain on 1 October 2009 (2 pages) |
4 November 2009 | Director's details changed for Thomas William Fountain on 1 October 2009 (2 pages) |
4 November 2009 | Director's details changed for Pieter Van Niekerk on 1 October 2009 (2 pages) |
4 November 2009 | Annual return made up to 20 October 2009 with a full list of shareholders (5 pages) |
4 November 2009 | Director's details changed for Pieter Van Niekerk on 1 October 2009 (2 pages) |
4 November 2009 | Annual return made up to 20 October 2009 with a full list of shareholders (5 pages) |
4 November 2009 | Director's details changed for Pieter Van Niekerk on 1 October 2009 (2 pages) |
17 September 2009 | Full accounts made up to 31 December 2008 (30 pages) |
17 September 2009 | Full accounts made up to 31 December 2008 (30 pages) |
11 March 2009 | Director appointed thomas william fountain (2 pages) |
11 March 2009 | Secretary appointed mark andrew burton (2 pages) |
11 March 2009 | Appointment terminated director eric born (1 page) |
11 March 2009 | Secretary appointed mark andrew burton (2 pages) |
11 March 2009 | Director appointed pieter van niekerk (2 pages) |
11 March 2009 | Appointment terminated director eric born (1 page) |
11 March 2009 | Director appointed thomas william fountain (2 pages) |
11 March 2009 | Director appointed pieter van niekerk (2 pages) |
11 March 2009 | Appointment terminated director and secretary michael jones (1 page) |
11 March 2009 | Appointment terminated director and secretary michael jones (1 page) |
18 November 2008 | Return made up to 20/10/08; full list of members (3 pages) |
18 November 2008 | Return made up to 20/10/08; full list of members (3 pages) |
14 March 2008 | Full accounts made up to 31 December 2007 (26 pages) |
14 March 2008 | Full accounts made up to 31 December 2007 (26 pages) |
13 November 2007 | Return made up to 20/10/07; no change of members (7 pages) |
13 November 2007 | Return made up to 20/10/07; no change of members (7 pages) |
18 June 2007 | Particulars of mortgage/charge (23 pages) |
18 June 2007 | Particulars of mortgage/charge (23 pages) |
14 June 2007 | Particulars of mortgage/charge (23 pages) |
14 June 2007 | Particulars of mortgage/charge (23 pages) |
13 June 2007 | Director resigned (1 page) |
13 June 2007 | Director resigned (1 page) |
12 June 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
12 June 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
12 June 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
12 June 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
8 June 2007 | Full accounts made up to 31 December 2006 (26 pages) |
8 June 2007 | Full accounts made up to 31 December 2006 (26 pages) |
4 June 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 June 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 June 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 June 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 November 2006 | Return made up to 20/10/06; full list of members (7 pages) |
8 November 2006 | Return made up to 20/10/06; full list of members (7 pages) |
5 November 2006 | Full accounts made up to 31 December 2005 (28 pages) |
5 November 2006 | Full accounts made up to 31 December 2005 (28 pages) |
30 August 2006 | New director appointed (2 pages) |
30 August 2006 | New director appointed (2 pages) |
23 March 2006 | Particulars of mortgage/charge (22 pages) |
23 March 2006 | Particulars of mortgage/charge (22 pages) |
22 March 2006 | Particulars of mortgage/charge (21 pages) |
22 March 2006 | Particulars of mortgage/charge (21 pages) |
21 February 2006 | Full accounts made up to 31 December 2004 (25 pages) |
21 February 2006 | Full accounts made up to 31 December 2004 (25 pages) |
23 January 2006 | New director appointed (2 pages) |
23 January 2006 | New director appointed (2 pages) |
10 January 2006 | Director resigned (1 page) |
10 January 2006 | New secretary appointed;new director appointed (2 pages) |
10 January 2006 | Director resigned (1 page) |
10 January 2006 | Secretary resigned;director resigned (1 page) |
10 January 2006 | New secretary appointed;new director appointed (2 pages) |
10 January 2006 | Secretary resigned;director resigned (1 page) |
28 October 2005 | Return made up to 20/10/05; full list of members
|
28 October 2005 | Return made up to 20/10/05; full list of members
|
8 March 2005 | New director appointed (2 pages) |
8 March 2005 | Director resigned (1 page) |
8 March 2005 | Secretary resigned (1 page) |
8 March 2005 | New secretary appointed (2 pages) |
8 March 2005 | Director resigned (1 page) |
8 March 2005 | New director appointed (2 pages) |
8 March 2005 | New director appointed (2 pages) |
8 March 2005 | Secretary resigned (1 page) |
8 March 2005 | Director resigned (1 page) |
8 March 2005 | Director resigned (1 page) |
8 March 2005 | Director resigned (1 page) |
8 March 2005 | New secretary appointed (2 pages) |
8 March 2005 | Director resigned (1 page) |
8 March 2005 | New director appointed (2 pages) |
6 January 2005 | New secretary appointed (2 pages) |
6 January 2005 | New secretary appointed (2 pages) |
6 January 2005 | Secretary resigned (1 page) |
6 January 2005 | Director resigned (1 page) |
6 January 2005 | Director resigned (1 page) |
6 January 2005 | Secretary resigned (1 page) |
2 November 2004 | Full accounts made up to 31 December 2003 (23 pages) |
2 November 2004 | Full accounts made up to 31 December 2003 (23 pages) |
26 October 2004 | Return made up to 20/10/04; full list of members (8 pages) |
26 October 2004 | Return made up to 20/10/04; full list of members (8 pages) |
23 September 2004 | Director resigned (1 page) |
23 September 2004 | New director appointed (2 pages) |
23 September 2004 | New director appointed (2 pages) |
23 September 2004 | Director resigned (1 page) |
14 September 2004 | Registered office changed on 14/09/04 from: cardinal point, 3RD floor west wing newall road, heathrow airport, hounslow, middlesex TW6 2HF (1 page) |
14 September 2004 | Registered office changed on 14/09/04 from: cardinal point 3RD floor west wing newall road heathrow airport, hounslow middlesex TW6 2HF (1 page) |
27 August 2004 | Declaration of mortgage charge released/ceased (2 pages) |
27 August 2004 | Declaration of mortgage charge released/ceased (2 pages) |
9 August 2004 | New director appointed (2 pages) |
9 August 2004 | Director resigned (1 page) |
9 August 2004 | Director resigned (1 page) |
9 August 2004 | New director appointed (2 pages) |
19 December 2003 | Resolutions
|
19 December 2003 | Director resigned (1 page) |
19 December 2003 | Director resigned (1 page) |
19 December 2003 | New secretary appointed (2 pages) |
19 December 2003 | New secretary appointed (2 pages) |
19 December 2003 | Resolutions
|
17 December 2003 | Full accounts made up to 31 December 2002 (23 pages) |
17 December 2003 | Full accounts made up to 31 December 2002 (23 pages) |
18 November 2003 | Return made up to 20/10/03; full list of members (8 pages) |
18 November 2003 | Return made up to 20/10/03; full list of members (8 pages) |
1 November 2003 | Particulars of mortgage/charge (3 pages) |
1 November 2003 | Particulars of mortgage/charge (3 pages) |
31 October 2003 | Delivery ext'd 3 mth 31/12/02 (2 pages) |
31 October 2003 | Delivery ext'd 3 mth 31/12/02 (2 pages) |
25 September 2003 | Secretary resigned (1 page) |
25 September 2003 | New secretary appointed (2 pages) |
25 September 2003 | Secretary resigned (1 page) |
25 September 2003 | New secretary appointed (2 pages) |
1 April 2003 | Particulars of mortgage/charge (17 pages) |
1 April 2003 | Particulars of mortgage/charge (17 pages) |
24 March 2003 | New director appointed (2 pages) |
24 March 2003 | New director appointed (2 pages) |
2 March 2003 | Auditor's resignation (1 page) |
2 March 2003 | Director resigned (1 page) |
2 March 2003 | Auditor's resignation (1 page) |
2 March 2003 | Director resigned (1 page) |
2 March 2003 | Auditor's resignation (1 page) |
2 March 2003 | Auditor's resignation (1 page) |
27 February 2003 | Full accounts made up to 31 December 2001 (18 pages) |
27 February 2003 | Full accounts made up to 31 December 2001 (18 pages) |
27 January 2003 | Resolutions
|
27 January 2003 | Resolutions
|
6 January 2003 | Particulars of mortgage/charge (17 pages) |
6 January 2003 | Particulars of mortgage/charge (17 pages) |
26 October 2002 | Return made up to 20/10/02; full list of members (8 pages) |
26 October 2002 | Return made up to 20/10/02; full list of members (8 pages) |
5 March 2002 | New secretary appointed (2 pages) |
5 March 2002 | Resolutions
|
5 March 2002 | New secretary appointed (2 pages) |
5 March 2002 | Secretary resigned (1 page) |
5 March 2002 | Secretary resigned (1 page) |
5 March 2002 | Resolutions
|
25 February 2002 | Full accounts made up to 31 December 2000 (17 pages) |
25 February 2002 | Full accounts made up to 31 December 2000 (17 pages) |
18 February 2002 | Registered office changed on 18/02/02 from: european catering centre, building 1071 southampton road, heathrow airport, middlesex TW6 3AQ (1 page) |
18 February 2002 | Registered office changed on 18/02/02 from: european catering centre building 1071 southampton road heathrow airport middlesex TW6 3AQ (1 page) |
11 January 2002 | Resolutions
|
11 January 2002 | Resolutions
|
10 January 2002 | Director resigned (1 page) |
10 January 2002 | New director appointed (2 pages) |
10 January 2002 | Director resigned (1 page) |
10 January 2002 | New director appointed (2 pages) |
4 November 2001 | New director appointed (2 pages) |
4 November 2001 | New director appointed (2 pages) |
30 October 2001 | Return made up to 20/10/01; full list of members (7 pages) |
30 October 2001 | Return made up to 20/10/01; full list of members (7 pages) |
25 October 2001 | Delivery ext'd 3 mth 31/12/00 (1 page) |
25 October 2001 | Delivery ext'd 3 mth 31/12/00 (1 page) |
3 April 2001 | Director resigned (1 page) |
3 April 2001 | New director appointed (2 pages) |
3 April 2001 | New director appointed (2 pages) |
3 April 2001 | Director resigned (1 page) |
3 April 2001 | New secretary appointed (2 pages) |
3 April 2001 | Director resigned (1 page) |
3 April 2001 | Secretary resigned (1 page) |
3 April 2001 | New director appointed (2 pages) |
3 April 2001 | Director resigned (1 page) |
3 April 2001 | New director appointed (2 pages) |
3 April 2001 | Director resigned (1 page) |
3 April 2001 | Director resigned (1 page) |
3 April 2001 | New director appointed (2 pages) |
3 April 2001 | New secretary appointed (2 pages) |
3 April 2001 | Secretary resigned (1 page) |
3 April 2001 | New director appointed (2 pages) |
30 October 2000 | Full accounts made up to 31 December 1999 (20 pages) |
30 October 2000 | Return made up to 20/10/00; full list of members
|
30 October 2000 | Return made up to 20/10/00; full list of members
|
30 October 2000 | Full accounts made up to 31 December 1999 (20 pages) |
21 February 2000 | Director resigned (1 page) |
21 February 2000 | Director resigned (1 page) |
21 February 2000 | Director resigned (1 page) |
21 February 2000 | Director resigned (1 page) |
25 January 2000 | Secretary resigned (1 page) |
25 January 2000 | New director appointed (2 pages) |
25 January 2000 | New secretary appointed (2 pages) |
25 January 2000 | New director appointed (2 pages) |
25 January 2000 | New secretary appointed (2 pages) |
25 January 2000 | Secretary resigned (1 page) |
27 October 1999 | Return made up to 20/10/99; full list of members (7 pages) |
27 October 1999 | Return made up to 20/10/99; full list of members (7 pages) |
20 August 1999 | Full accounts made up to 31 December 1998 (25 pages) |
20 August 1999 | Full accounts made up to 31 December 1998 (25 pages) |
5 November 1998 | Return made up to 20/10/98; full list of members (6 pages) |
5 November 1998 | Return made up to 20/10/98; full list of members (6 pages) |
29 January 1998 | £ nc 1000/45001000 11/12/97 (1 page) |
29 January 1998 | Resolutions
|
29 January 1998 | Ad 15/12/97--------- £ si 20000000@1=20000000 £ ic 2/20000002 (2 pages) |
29 January 1998 | Ad 15/12/97--------- £ si 20000000@1=20000000 £ ic 2/20000002 (2 pages) |
29 January 1998 | Resolutions
|
29 January 1998 | Resolutions
|
29 January 1998 | £ nc 1000/45001000 11/12/97 (1 page) |
29 January 1998 | Resolutions
|
18 December 1997 | New director appointed (2 pages) |
18 December 1997 | Secretary resigned;director resigned (1 page) |
18 December 1997 | New director appointed (2 pages) |
18 December 1997 | New secretary appointed (2 pages) |
18 December 1997 | New secretary appointed (2 pages) |
18 December 1997 | Secretary resigned;director resigned (1 page) |
18 December 1997 | Director resigned (1 page) |
18 December 1997 | New director appointed (2 pages) |
18 December 1997 | New director appointed (2 pages) |
18 December 1997 | New director appointed (2 pages) |
18 December 1997 | New director appointed (2 pages) |
18 December 1997 | New director appointed (2 pages) |
18 December 1997 | Director resigned (1 page) |
18 December 1997 | New director appointed (2 pages) |
20 November 1997 | Resolutions
|
20 November 1997 | Registered office changed on 20/11/97 from: 100 new bridge street, london, EC4V 6JA (1 page) |
20 November 1997 | Registered office changed on 20/11/97 from: 100 new bridge street london EC4V 6JA (1 page) |
20 November 1997 | Resolutions
|
19 November 1997 | Accounting reference date extended from 31/10/98 to 31/12/98 (1 page) |
19 November 1997 | Accounting reference date extended from 31/10/98 to 31/12/98 (1 page) |
18 November 1997 | New director appointed (13 pages) |
18 November 1997 | Director resigned (1 page) |
18 November 1997 | New secretary appointed;new director appointed (13 pages) |
18 November 1997 | Secretary resigned (1 page) |
18 November 1997 | New director appointed (13 pages) |
18 November 1997 | Director resigned (1 page) |
18 November 1997 | Secretary resigned (1 page) |
18 November 1997 | Registered office changed on 18/11/97 from: 83 leonard street london EC2A 4QS (1 page) |
18 November 1997 | Registered office changed on 18/11/97 from: 83 leonard street, london, EC2A 4QS (1 page) |
18 November 1997 | New secretary appointed;new director appointed (13 pages) |
7 November 1997 | Company name changed bytestorm LIMITED\certificate issued on 07/11/97 (2 pages) |
7 November 1997 | Company name changed bytestorm LIMITED\certificate issued on 07/11/97 (2 pages) |
20 October 1997 | Incorporation (9 pages) |
20 October 1997 | Incorporation (9 pages) |