Company NameFresh & Wild Holdings Limited
Company StatusDissolved
Company Number03836993
CategoryPrivate Limited Company
Incorporation Date7 September 1999(24 years, 7 months ago)
Dissolution Date17 April 2023 (1 year ago)
Previous NamesRalwell Limited and Juniper Holdings Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NamePatricia Diana Yost
Date of BirthMarch 1968 (Born 56 years ago)
NationalityAmerican
StatusClosed
Appointed30 January 2004(4 years, 4 months after company formation)
Appointment Duration19 years, 2 months (closed 17 April 2023)
RoleTax Director
Country of ResidenceUnited States
Correspondence Address1900 Frazier Avenue
Austin
78704 Texas
United States
Director NameMr Matthew Russell Aucott
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed07 September 1999(same day as company formation)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address41 Park Mount
Harpenden
Hertfordshire
AL5 3AS
Director NameKhwaja Shahid Muzaffar Hassan
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1999(3 weeks, 2 days after company formation)
Appointment Duration4 years, 4 months (resigned 30 January 2004)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address615 Juniper Avenue
Boulder County
Colorado 80304
United States
Director NameMr Maurice Elias Pinto
Date of BirthMarch 1934 (Born 90 years ago)
NationalityAmerican
StatusResigned
Appointed30 September 1999(3 weeks, 2 days after company formation)
Appointment Duration4 years, 4 months (resigned 30 January 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat D-86 Albion Riverside
8 Hester Road
London
SW11 4AW
Secretary NameMr Maurice Elias Pinto
NationalityAmerican
StatusResigned
Appointed30 September 1999(3 weeks, 2 days after company formation)
Appointment Duration1 month, 3 weeks (resigned 26 November 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat D-86 Albion Riverside
8 Hester Road
London
SW11 4AW
Director NameBarnet Feinblum
Date of BirthDecember 1947 (Born 76 years ago)
NationalityAmerican
StatusResigned
Appointed25 October 1999(1 month, 2 weeks after company formation)
Appointment Duration4 years, 3 months (resigned 30 January 2004)
RoleFood Executive
Correspondence Address1377 Linden Drive
Boulder
Colorado
80304
Director NameLawrence Michael Macks
Date of BirthJuly 1959 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed25 October 1999(1 month, 2 weeks after company formation)
Appointment Duration4 years, 3 months (resigned 30 January 2004)
RoleCompany Director
Correspondence Address4750 Owings Boulevard
Owings Mills
Maryland 21117
United States
Director NameWilliam Rothacker
Date of BirthMarch 1951 (Born 73 years ago)
NationalityAmerican
StatusResigned
Appointed25 October 1999(1 month, 2 weeks after company formation)
Appointment Duration4 years, 3 months (resigned 30 January 2004)
RoleReal Estate Exec
Correspondence Address18 Cherry Lane Drive
Engelwood
Colorado 80110
United States
Secretary NameBryan Kevin Meehan
NationalityIrish
StatusResigned
Appointed26 November 1999(2 months, 2 weeks after company formation)
Appointment Duration4 years, 2 months (resigned 30 January 2004)
RoleCEO
Correspondence Address21 Balliol Road
London
W10 6LX
Director NameDr Sean Gorvy
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2000(5 months, 1 week after company formation)
Appointment Duration3 years, 11 months (resigned 30 January 2004)
RoleExecutive
Country of ResidenceEngland
Correspondence Address21 Lambton Place
London
W11 2SH
Director NameBryan Kevin Meehan
Date of BirthApril 1968 (Born 56 years ago)
NationalityIrish
StatusResigned
Appointed05 November 2001(2 years, 2 months after company formation)
Appointment Duration2 years, 2 months (resigned 30 January 2004)
RoleCEO
Correspondence Address21 Balliol Road
London
W10 6LX
Director NameJames Pulaski Sud
Date of BirthAugust 1952 (Born 71 years ago)
NationalityAmerican
StatusResigned
Appointed30 January 2004(4 years, 4 months after company formation)
Appointment Duration17 years, 10 months (resigned 01 December 2021)
RoleExecutive Vice President
Country of ResidenceUnited States
Correspondence Address5405 Encinas Rojas
Austin
78746 Texas
United States
Director NameGlenda Jane Flanagan
Date of BirthNovember 1953 (Born 70 years ago)
NationalityAmerican
StatusResigned
Appointed30 January 2004(4 years, 4 months after company formation)
Appointment Duration15 years, 4 months (resigned 19 June 2019)
RoleExecutive Vp & Cfo
Country of ResidenceUnited States
Correspondence Address1508 Marshall Ln
Austin
Texas
78703
Director NameRoberta Lynn Lang
Date of BirthOctober 1958 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed30 January 2004(4 years, 4 months after company formation)
Appointment Duration12 years, 11 months (resigned 16 January 2017)
RoleGeneral Counsel
Country of ResidenceUnited States
Correspondence Address8304 Twilight Terrace Drive
Austin
Texas 78737
United States
Director NameDavid A Lannon
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityAmerican
StatusResigned
Appointed30 January 2004(4 years, 4 months after company formation)
Appointment Duration3 years, 8 months (resigned 22 October 2007)
RoleRegional President
Correspondence Address23 Lloyd Street
Winchester
01890 Massachusetts
United States
Director NameElisabeth Griffin Foster
Date of BirthJuly 1965 (Born 58 years ago)
NationalityAmerican
StatusResigned
Appointed30 January 2004(4 years, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 02 August 2005)
RoleVice President
Country of ResidenceTexas/ United States Of America
Correspondence Address3811 Bonnell Drive
Austin
78731 Texas
United States
Director NameDebra Ann Currul
Date of BirthMay 1960 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed21 June 2004(4 years, 9 months after company formation)
Appointment Duration2 years, 10 months (resigned 01 May 2007)
RoleAccountant
Correspondence Address9 Langley Road
Arlington
Massachusetts
United States
Director NameAlbert Percival
Date of BirthApril 1964 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed17 January 2017(17 years, 4 months after company formation)
Appointment Duration3 years, 1 month (resigned 24 February 2020)
RoleSenior Securities Finance And Governance Counsel
Country of ResidenceUnited States
Correspondence Address550 Bowie
Austin
Texas 78703
U
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed07 September 1999(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameReed Smith Corporate Services Limited (Corporation)
StatusResigned
Appointed30 January 2004(4 years, 4 months after company formation)
Appointment Duration11 years, 11 months (resigned 04 January 2016)
Correspondence Address1 Finsbury Circus
London
EC2M 7SH
Secretary NameSh Company Secretaries Limited (Corporation)
StatusResigned
Appointed04 January 2016(16 years, 4 months after company formation)
Appointment Duration3 years, 1 month (resigned 14 February 2019)
Correspondence Address1 Finsbury Circus
London

Contact

Websitewholefoodsmarket.com
Telephone01977 602531
Telephone regionPontefract

Location

Registered Address30 Finsbury Square
London
EC2A 1AG
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1.2m at £1.25Whole Foods Market Inc.
60.86%
Red Conv Pref Ord
9.6m at £0.1Whole Foods Market Inc.
39.14%
Ordinary

Financials

Year2014
Net Worth£8,879,360

Accounts

Latest Accounts31 December 2019 (4 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Charges

20 November 2003Delivered on: 26 November 2003
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: First legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that freehold property situate at and known as 38/40 wilmer place stoke newington church street N16 olu t/n EGL428814 and leasehold premises at 38/40 wilmer place stoke newington church street london N16 olu t/n EGL412579.
Outstanding
11 June 2001Delivered on: 14 June 2001
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

15 September 2020Full accounts made up to 31 December 2019 (18 pages)
4 June 2020Confirmation statement made on 4 June 2020 with no updates (3 pages)
27 February 2020Termination of appointment of Albert Percival as a director on 24 February 2020 (1 page)
6 September 2019Full accounts made up to 31 December 2018 (16 pages)
18 July 2019Termination of appointment of Glenda Jane Flanagan as a director on 19 June 2019 (1 page)
16 July 2019Cessation of Whole Foods Market, Inc. as a person with significant control on 28 August 2017 (1 page)
16 July 2019Notification of Amazon.Com, Inc. as a person with significant control on 28 August 2017 (2 pages)
16 July 2019Confirmation statement made on 4 June 2019 with updates (5 pages)
28 March 2019Registered office address changed from 63/97 Kensington High Street London W8 5SE to Suite 1, 3rd Floor 11 - 12 st. James's Square London SW1Y 4LB on 28 March 2019 (1 page)
28 March 2019Termination of appointment of Sh Company Secretaries Limited as a secretary on 14 February 2019 (1 page)
4 January 2019Statement of capital on 18 December 2018
  • GBP 152,464,616.7
(6 pages)
3 January 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(63 pages)
19 December 2018Statement of capital following an allotment of shares on 19 December 2018
  • GBP 153,964,616.7
(3 pages)
25 September 2018Full accounts made up to 31 December 2017 (17 pages)
8 June 2018Confirmation statement made on 4 June 2018 with updates (4 pages)
28 December 2017Current accounting period extended from 30 September 2017 to 31 December 2017 (1 page)
4 December 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(64 pages)
4 December 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(64 pages)
1 December 2017Statement of capital following an allotment of shares on 30 November 2017
  • GBP 152,464,616.7
(3 pages)
1 December 2017Statement of capital following an allotment of shares on 30 November 2017
  • GBP 152,464,616.7
(3 pages)
13 June 2017Confirmation statement made on 4 June 2017 with updates (5 pages)
13 June 2017Confirmation statement made on 4 June 2017 with updates (5 pages)
21 February 2017Full accounts made up to 25 September 2016 (17 pages)
21 February 2017Full accounts made up to 25 September 2016 (17 pages)
24 January 2017Termination of appointment of Roberta Lynn Lang as a director on 16 January 2017 (2 pages)
24 January 2017Appointment of Albert Percival as a director on 17 January 2017 (3 pages)
24 January 2017Appointment of Albert Percival as a director on 17 January 2017 (3 pages)
24 January 2017Termination of appointment of Roberta Lynn Lang as a director on 16 January 2017 (2 pages)
23 June 2016Annual return made up to 4 June 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 2,464,616.7
(8 pages)
23 June 2016Director's details changed for James Pulaski Sud on 1 January 2015 (2 pages)
23 June 2016Annual return made up to 4 June 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 2,464,616.7
(8 pages)
23 June 2016Director's details changed for James Pulaski Sud on 1 January 2015 (2 pages)
29 February 2016Appointment of Sh Company Secretaries Limited as a secretary on 4 January 2016 (2 pages)
29 February 2016Appointment of Sh Company Secretaries Limited as a secretary on 4 January 2016 (2 pages)
19 February 2016Full accounts made up to 27 September 2015 (14 pages)
19 February 2016Full accounts made up to 27 September 2015 (14 pages)
25 January 2016Termination of appointment of Reed Smith Corporate Services Limited as a secretary on 4 January 2016 (1 page)
25 January 2016Termination of appointment of Reed Smith Corporate Services Limited as a secretary on 4 January 2016 (1 page)
21 January 2016Secretary's details changed for Reed Smith Corporate Services Limited on 28 July 2015 (1 page)
21 January 2016Secretary's details changed for Reed Smith Corporate Services Limited on 28 July 2015 (1 page)
12 June 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 2,464,616.7
(8 pages)
12 June 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 2,464,616.7
(8 pages)
12 June 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 2,464,616.7
(8 pages)
12 June 2015Director's details changed for Glenda Jane Flanagan on 1 March 2011 (2 pages)
12 June 2015Director's details changed for Glenda Jane Flanagan on 1 March 2011 (2 pages)
12 June 2015Director's details changed for Glenda Jane Flanagan on 1 March 2011 (2 pages)
25 February 2015Full accounts made up to 28 September 2014 (14 pages)
25 February 2015Full accounts made up to 28 September 2014 (14 pages)
7 July 2014Accounts made up to 29 September 2013 (13 pages)
7 July 2014Accounts made up to 29 September 2013 (13 pages)
11 June 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 2,464,616.7
(8 pages)
11 June 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 2,464,616.7
(8 pages)
11 June 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 2,464,616.7
(8 pages)
17 July 2013Auditor's resignation (2 pages)
17 July 2013Auditor's resignation (2 pages)
10 July 2013Auditor's resignation (2 pages)
10 July 2013Auditor's resignation (2 pages)
3 July 2013Accounts made up to 30 September 2012 (13 pages)
3 July 2013Accounts made up to 30 September 2012 (13 pages)
14 June 2013Annual return made up to 4 June 2013 with a full list of shareholders (8 pages)
14 June 2013Annual return made up to 4 June 2013 with a full list of shareholders (8 pages)
14 June 2013Annual return made up to 4 June 2013 with a full list of shareholders (8 pages)
3 July 2012Accounts made up to 25 September 2011 (13 pages)
3 July 2012Accounts made up to 25 September 2011 (13 pages)
14 June 2012Annual return made up to 4 June 2012 with a full list of shareholders (8 pages)
14 June 2012Annual return made up to 4 June 2012 with a full list of shareholders (8 pages)
14 June 2012Annual return made up to 4 June 2012 with a full list of shareholders (8 pages)
1 July 2011Accounts made up to 26 September 2010 (13 pages)
1 July 2011Accounts made up to 26 September 2010 (13 pages)
29 June 2011Annual return made up to 4 June 2011 with a full list of shareholders (8 pages)
29 June 2011Director's details changed for Roberta Lynn Lang on 3 June 2011 (2 pages)
29 June 2011Annual return made up to 4 June 2011 with a full list of shareholders (8 pages)
29 June 2011Director's details changed for Roberta Lynn Lang on 3 June 2011 (2 pages)
29 June 2011Director's details changed for Roberta Lynn Lang on 3 June 2011 (2 pages)
29 June 2011Annual return made up to 4 June 2011 with a full list of shareholders (8 pages)
28 September 2010Annual return made up to 7 September 2010 with a full list of shareholders (8 pages)
28 September 2010Annual return made up to 7 September 2010 with a full list of shareholders (8 pages)
28 September 2010Annual return made up to 7 September 2010 with a full list of shareholders (8 pages)
20 September 2010Director's details changed for Roberta Lynn Lang on 6 September 2010 (2 pages)
20 September 2010Director's details changed for Roberta Lynn Lang on 6 September 2010 (2 pages)
20 September 2010Director's details changed for Roberta Lynn Lang on 6 September 2010 (2 pages)
17 September 2010Director's details changed for Glenda Jane Chamberlain on 1 August 2010 (2 pages)
17 September 2010Director's details changed for Glenda Jane Chamberlain on 1 August 2010 (2 pages)
17 September 2010Director's details changed for Glenda Jane Chamberlain on 1 August 2010 (2 pages)
2 July 2010Accounts made up to 27 September 2009 (13 pages)
2 July 2010Accounts made up to 27 September 2009 (13 pages)
23 November 2009Annual return made up to 7 September 2009 with a full list of shareholders (4 pages)
23 November 2009Annual return made up to 7 September 2009 with a full list of shareholders (4 pages)
23 November 2009Annual return made up to 7 September 2009 with a full list of shareholders (4 pages)
10 September 2009Location of debenture register (1 page)
10 September 2009Location of register of members (1 page)
10 September 2009Location of debenture register (1 page)
10 September 2009Location of register of members (1 page)
29 July 2009Accounts made up to 28 September 2008 (13 pages)
29 July 2009Accounts made up to 28 September 2008 (13 pages)
17 March 2009Secretary's change of particulars / reed smith corporate services LIMITED / 16/03/2009 (1 page)
17 March 2009Secretary's change of particulars / reed smith corporate services LIMITED / 16/03/2009 (1 page)
16 December 2008Return made up to 07/09/08; full list of members (4 pages)
16 December 2008Return made up to 07/09/08; full list of members (4 pages)
30 July 2008Accounts made up to 30 September 2007 (13 pages)
30 July 2008Accounts made up to 30 September 2007 (13 pages)
1 February 2008Director resigned (1 page)
1 February 2008Director resigned (1 page)
28 October 2007Group of companies' accounts made up to 24 September 2006 (24 pages)
28 October 2007Group of companies' accounts made up to 24 September 2006 (24 pages)
2 October 2007Return made up to 07/09/07; full list of members (3 pages)
2 October 2007Return made up to 07/09/07; full list of members (3 pages)
2 July 2007Registered office changed on 02/07/07 from: fresh & wild holdings LTD 3RD-4TH floor 23 ramilles place london W1F 7LL (1 page)
2 July 2007Registered office changed on 02/07/07 from: fresh & wild holdings LTD 3RD-4TH floor 23 ramilles place london W1F 7LL (1 page)
17 May 2007Director resigned (1 page)
17 May 2007Director resigned (1 page)
26 April 2007Director resigned (1 page)
26 April 2007Director resigned (1 page)
21 September 2006Return made up to 07/09/06; full list of members (3 pages)
21 September 2006Return made up to 07/09/06; full list of members (3 pages)
1 August 2006Group of companies' accounts made up to 25 September 2005 (22 pages)
1 August 2006Group of companies' accounts made up to 25 September 2005 (22 pages)
29 June 2006Director resigned (1 page)
29 June 2006Director resigned (1 page)
14 March 2006Return made up to 07/09/05; full list of members; amend (45 pages)
14 March 2006Return made up to 07/09/05; full list of members; amend (45 pages)
27 February 2006Ad 30/01/04-30/01/04 £ si [email protected] (12 pages)
27 February 2006Ad 30/01/04-30/01/04 £ si [email protected] (12 pages)
23 February 2006Ad 30/01/04-30/01/04 £ si [email protected]=5480 (2 pages)
23 February 2006Ad 30/01/04-30/01/04 £ si [email protected]=5480 (2 pages)
23 February 2006Ad 30/01/04-30/01/04 £ si [email protected]=4285 (4 pages)
23 February 2006Ad 30/01/04-30/01/04 £ si [email protected]=4285 (4 pages)
15 February 2006Group of companies' accounts made up to 26 September 2004 (22 pages)
15 February 2006Group of companies' accounts made up to 26 September 2004 (22 pages)
30 January 2006Director's particulars changed (1 page)
30 January 2006Director's particulars changed (1 page)
27 January 2006Director's particulars changed (1 page)
27 January 2006Director's particulars changed (1 page)
22 September 2005Return made up to 07/09/05; full list of members (23 pages)
22 September 2005Return made up to 07/09/05; full list of members (23 pages)
23 August 2005Location of debenture register (1 page)
23 August 2005Location of debenture register (1 page)
16 August 2005Location of register of members (1 page)
16 August 2005Location of register of members (1 page)
27 June 2005Delivery ext'd 3 mth 30/09/04 (1 page)
27 June 2005Delivery ext'd 3 mth 30/09/04 (1 page)
12 April 2005Return made up to 07/09/04; full list of members (21 pages)
12 April 2005Return made up to 07/09/04; full list of members (21 pages)
20 July 2004Registered office changed on 20/07/04 from: 210 westbourne grove london W11 2RH (1 page)
20 July 2004Registered office changed on 20/07/04 from: 210 westbourne grove london W11 2RH (1 page)
6 July 2004New director appointed (2 pages)
6 July 2004New director appointed (2 pages)
12 May 2004Accounting reference date extended from 31/03/04 to 30/09/04 (1 page)
12 May 2004Accounting reference date extended from 31/03/04 to 30/09/04 (1 page)
10 February 2004Director resigned (1 page)
10 February 2004Director resigned (1 page)
10 February 2004Director resigned (1 page)
10 February 2004New director appointed (1 page)
10 February 2004Director resigned (1 page)
10 February 2004New director appointed (1 page)
10 February 2004New director appointed (1 page)
10 February 2004New director appointed (1 page)
10 February 2004New director appointed (1 page)
10 February 2004Director resigned (1 page)
10 February 2004New director appointed (1 page)
10 February 2004Director resigned (1 page)
10 February 2004Secretary resigned;director resigned (1 page)
10 February 2004Secretary resigned;director resigned (1 page)
10 February 2004New director appointed (1 page)
10 February 2004Director resigned (1 page)
10 February 2004Director resigned (1 page)
10 February 2004New director appointed (1 page)
10 February 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
10 February 2004Director resigned (1 page)
10 February 2004New secretary appointed (1 page)
10 February 2004Resolutions
  • RES13 ‐ Dir auth option schemes 23/01/04
(2 pages)
10 February 2004New director appointed (1 page)
10 February 2004Director resigned (1 page)
10 February 2004Director resigned (1 page)
10 February 2004Director resigned (1 page)
10 February 2004New director appointed (1 page)
10 February 2004New director appointed (1 page)
10 February 2004New director appointed (1 page)
10 February 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
10 February 2004New secretary appointed (1 page)
16 December 2003Ad 03/12/03--------- £ si [email protected]=2332 £ ic 2331984/2334316 (2 pages)
16 December 2003Ad 03/12/03--------- £ si [email protected]=2332 £ ic 2331984/2334316 (2 pages)
26 November 2003Particulars of mortgage/charge (3 pages)
26 November 2003Particulars of mortgage/charge (3 pages)
16 September 2003Return made up to 07/09/03; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
(10 pages)
16 September 2003Return made up to 07/09/03; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
(10 pages)
1 September 2003Ad 20/08/03--------- £ si [email protected]=1500000 £ ic 831984/2331984 (6 pages)
1 September 2003Ad 20/08/03--------- £ si [email protected]=1500000 £ ic 831984/2331984 (6 pages)
31 August 2003Group of companies' accounts made up to 31 March 2003 (19 pages)
31 August 2003Group of companies' accounts made up to 31 March 2003 (19 pages)
22 August 2003Memorandum and Articles of Association (51 pages)
22 August 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(10 pages)
22 August 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(10 pages)
22 August 2003Nc inc already adjusted 07/07/03 (1 page)
22 August 2003Memorandum and Articles of Association (51 pages)
22 August 2003Nc inc already adjusted 07/07/03 (1 page)
4 November 2002Ad 25/09/02--------- £ si [email protected]=32575 £ ic 799409/831984 (6 pages)
4 November 2002Ad 25/09/02--------- £ si [email protected]=32575 £ ic 799409/831984 (6 pages)
13 September 2002Return made up to 07/09/02; full list of members (11 pages)
13 September 2002Return made up to 07/09/02; full list of members (11 pages)
18 July 2002Group of companies' accounts made up to 31 March 2002 (20 pages)
18 July 2002Group of companies' accounts made up to 31 March 2002 (20 pages)
25 March 2002Ad 26/02/02--------- £ si [email protected]=1214 £ ic 798195/799409 (2 pages)
25 March 2002Ad 26/02/02--------- £ si [email protected]=1214 £ ic 798195/799409 (2 pages)
25 March 2002Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
25 March 2002Declaration of assistance for shares acquisition (4 pages)
25 March 2002Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
25 March 2002Declaration of assistance for shares acquisition (4 pages)
7 March 2002New director appointed (2 pages)
7 March 2002New director appointed (2 pages)
20 September 2001Return made up to 07/09/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(12 pages)
20 September 2001Return made up to 07/09/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(12 pages)
13 August 2001Group of companies' accounts made up to 31 March 2001 (27 pages)
13 August 2001Group of companies' accounts made up to 31 March 2001 (27 pages)
14 June 2001Particulars of mortgage/charge (5 pages)
14 June 2001Particulars of mortgage/charge (5 pages)
12 June 2001Ad 29/10/99--------- £ si [email protected] (2 pages)
12 June 2001Ad 29/10/99--------- £ si [email protected] (2 pages)
27 March 2001Ad 09/03/01--------- £ si [email protected]=6226 £ ic 791968/798194 (2 pages)
27 March 2001Ad 09/03/01--------- £ si [email protected]=6226 £ ic 791968/798194 (2 pages)
20 February 2001Ad 22/09/00-02/12/00 £ si [email protected]=262029 £ ic 529939/791968 (7 pages)
20 February 2001Ad 22/09/00-02/12/00 £ si [email protected]=262029 £ ic 529939/791968 (7 pages)
18 October 2000Memorandum and Articles of Association (33 pages)
18 October 2000Memorandum and Articles of Association (33 pages)
16 October 2000Company name changed juniper holdings LIMITED\certificate issued on 17/10/00 (2 pages)
16 October 2000Company name changed juniper holdings LIMITED\certificate issued on 17/10/00 (2 pages)
10 October 2000Ad 08/08/00--------- £ si [email protected] (2 pages)
10 October 2000Ad 08/08/00--------- £ si [email protected] (2 pages)
5 October 2000Return made up to 07/09/00; full list of members
  • 363(288) ‐ Director's particulars changed
(17 pages)
5 October 2000Return made up to 07/09/00; full list of members
  • 363(288) ‐ Director's particulars changed
(17 pages)
30 August 2000Full group accounts made up to 31 March 2000 (19 pages)
30 August 2000Full group accounts made up to 31 March 2000 (19 pages)
15 June 2000Ad 17/12/99--------- £ si [email protected]=40832 £ ic 441927/482759 (6 pages)
15 June 2000Ad 01/11/99--------- £ si [email protected]=30656 £ ic 411271/441927 (2 pages)
15 June 2000Ad 01/11/99--------- £ si [email protected]=30656 £ ic 411271/441927 (2 pages)
15 June 2000Ad 17/12/99--------- £ si [email protected]=40832 £ ic 441927/482759 (6 pages)
22 March 2000New director appointed (2 pages)
22 March 2000New director appointed (2 pages)
9 March 2000New director appointed (2 pages)
9 March 2000New director appointed (2 pages)
25 February 2000Ad 26/10/99--------- £ si [email protected]=173620 £ ic 237651/411271 (4 pages)
25 February 2000Ad 21/02/00--------- £ si [email protected]=23223 £ ic 214428/237651 (2 pages)
25 February 2000Ad 21/02/00--------- £ si [email protected]=23223 £ ic 214428/237651 (2 pages)
25 February 2000Ad 26/10/99--------- £ si [email protected]=173620 £ ic 237651/411271 (4 pages)
23 February 2000New director appointed (2 pages)
23 February 2000New director appointed (2 pages)
11 February 2000New director appointed (2 pages)
11 February 2000New director appointed (2 pages)
31 January 2000New secretary appointed (2 pages)
31 January 2000Secretary resigned (1 page)
31 January 2000New secretary appointed (2 pages)
31 January 2000Secretary resigned (1 page)
1 December 1999Auditor's resignation (1 page)
1 December 1999Auditor's resignation (1 page)
4 November 1999New director appointed (2 pages)
4 November 1999New director appointed (2 pages)
1 November 1999Ad 12/10/99--------- £ si [email protected]=214426 £ ic 2/214428 (2 pages)
1 November 1999Ad 12/10/99--------- £ si [email protected]=214426 £ ic 2/214428 (2 pages)
28 October 1999Accounting reference date shortened from 30/09/00 to 31/03/00 (1 page)
28 October 1999New secretary appointed;new director appointed (3 pages)
28 October 1999Registered office changed on 28/10/99 from: hill house 1 little new street london EC4A 3TR (1 page)
28 October 1999Accounting reference date shortened from 30/09/00 to 31/03/00 (1 page)
28 October 1999Director resigned (1 page)
28 October 1999Director resigned (1 page)
28 October 1999Registered office changed on 28/10/99 from: hill house 1 little new street london EC4A 3TR (1 page)
28 October 1999New secretary appointed;new director appointed (3 pages)
8 October 1999Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(10 pages)
8 October 1999S-div 30/09/99 (1 page)
8 October 1999Nc inc already adjusted 30/09/99 (1 page)
8 October 1999Secretary resigned (1 page)
8 October 1999Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(10 pages)
8 October 1999Secretary resigned (1 page)
8 October 1999Resolutions
  • WRES12 ‐ Written resolution of varying share rights or name
(1 page)
8 October 1999S-div 30/09/99 (1 page)
8 October 1999Nc inc already adjusted 30/09/99 (1 page)
1 October 1999Company name changed ralwell LIMITED\certificate issued on 01/10/99 (2 pages)
1 October 1999Company name changed ralwell LIMITED\certificate issued on 01/10/99 (2 pages)
7 September 1999Incorporation (17 pages)
7 September 1999Incorporation (17 pages)