Chiswick
London
W4 5YA
Director Name | Mr Mark Oldham |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 December 2006(7 years, 1 month after company formation) |
Appointment Duration | 17 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Building 3 Chiswick Park, 566 Chiswick High Road Chiswick London W4 5YA |
Director Name | Miss Helen Josephine McCarthy |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 April 2012(12 years, 5 months after company formation) |
Appointment Duration | 12 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Building 3 Chiswick Park, 566 Chiswick High Road Chiswick London W4 5YA |
Director Name | Emma Sofia Weidemanis |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 19 November 1999(3 days after company formation) |
Appointment Duration | 2 weeks, 3 days (resigned 06 December 1999) |
Role | Trainee Sol |
Correspondence Address | 39 G Redcliffe Gardens London SW10 9JH |
Director Name | Alan Michael Crookes |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 1999(3 days after company formation) |
Appointment Duration | 2 weeks, 3 days (resigned 06 December 1999) |
Role | Solicitor |
Correspondence Address | The Warrens Hallwood Crescent, Shenfield Brentwood Essex CM15 9AA |
Secretary Name | Emma Sofia Weidemanis |
---|---|
Nationality | Swedish |
Status | Resigned |
Appointed | 19 November 1999(3 days after company formation) |
Appointment Duration | 2 weeks, 3 days (resigned 06 December 1999) |
Role | Trainee Sol |
Correspondence Address | 39 G Redcliffe Gardens London SW10 9JH |
Director Name | Mr Graham James Keniston-Cooper |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 1999(2 weeks, 6 days after company formation) |
Appointment Duration | 1 year, 4 months (resigned 19 April 2001) |
Role | Investment |
Country of Residence | England |
Correspondence Address | 17 Ovington Square London SW3 1LH |
Director Name | Dominique Megret |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 06 December 1999(2 weeks, 6 days after company formation) |
Appointment Duration | 6 years, 11 months (resigned 15 November 2006) |
Role | Banker |
Correspondence Address | 3 Rue Du General Appert Paris 75116 Foreign |
Director Name | Bertrand Marc Andre Meunier |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 06 December 1999(2 weeks, 6 days after company formation) |
Appointment Duration | 7 years (resigned 15 December 2006) |
Role | Banker |
Correspondence Address | 14 Chemin Desvallieres Ville D'Avray 92410 |
Director Name | Manjit Dale |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 1999(2 weeks, 6 days after company formation) |
Appointment Duration | 2 years, 2 months (resigned 28 February 2002) |
Role | Banker |
Correspondence Address | The Lantern House 2 Scandrett Street London E1 9UP |
Director Name | Simon Nicholas Rowlands |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 1999(2 weeks, 6 days after company formation) |
Appointment Duration | 3 months, 1 week (resigned 17 March 2000) |
Role | Investment |
Correspondence Address | 28 Westmoreland Road Barnes London SW13 9RY |
Secretary Name | Mr Graham James Keniston-Cooper |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 December 1999(2 weeks, 6 days after company formation) |
Appointment Duration | 1 year, 4 months (resigned 19 April 2001) |
Role | Investment |
Country of Residence | England |
Correspondence Address | 17 Ovington Square London SW3 1LH |
Director Name | Mr Dominic Patrick Murphy |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2000(2 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 9 months (resigned 04 November 2004) |
Role | Investment Director |
Country of Residence | England |
Correspondence Address | Kkr Stirling Square 7 Carlton Gardens London SW1Y 5AD |
Director Name | Mr John Rockwell Muse |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 17 March 2000(4 months after company formation) |
Appointment Duration | 4 days (resigned 21 March 2000) |
Role | Investor |
Country of Residence | United States |
Correspondence Address | 4800 Preston Road Dallas Texas Tx 75205 United States |
Director Name | Lyndon Lea |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 17 March 2000(4 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 25 April 2000) |
Role | Investor |
Correspondence Address | 38 Trevor Square London SW7 1DY |
Director Name | Mr Andreas Minos Zombanakis |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | Greek |
Status | Resigned |
Appointed | 25 April 2000(5 months, 1 week after company formation) |
Appointment Duration | 2 years, 10 months (resigned 13 March 2003) |
Role | Banker |
Country of Residence | England |
Correspondence Address | 17 Parsons Green London SW6 4UL |
Director Name | Robert A Schiffner Jr |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 26 July 2000(8 months, 1 week after company formation) |
Appointment Duration | 4 months, 4 weeks (resigned 21 December 2000) |
Role | Company Director |
Correspondence Address | 23 Chesterfield Drive Chester Nj 07930 United States |
Director Name | James E Healey |
---|---|
Date of Birth | August 1941 (Born 82 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 26 July 2000(8 months, 1 week after company formation) |
Appointment Duration | 4 months, 4 weeks (resigned 21 December 2000) |
Role | Company Director |
Correspondence Address | 5 Briarwood Court Woodcliff Lakes 07675 United States |
Director Name | Robin Alexander Hall |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2000(8 months, 1 week after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 20 September 2000) |
Role | Managing Director |
Correspondence Address | Amberley House Roding Lane Chigwell Essex IG7 6BE |
Director Name | Amaury-Daniel De Seze |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 26 July 2000(8 months, 1 week after company formation) |
Appointment Duration | 3 years, 12 months (resigned 22 July 2004) |
Role | Chairman & Ceo Of Pai Manageme |
Correspondence Address | 51 Boulevard Beausejour Paris 75016 |
Director Name | Elizabeth R Culligan |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 26 July 2000(8 months, 1 week after company formation) |
Appointment Duration | 4 months, 4 weeks (resigned 21 December 2000) |
Role | Company Director |
Correspondence Address | 17 Worthington Avenue Spring Lake Nj 07762 United States |
Director Name | Jonathan George Gough Clarke |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2000(10 months, 1 week after company formation) |
Appointment Duration | 1 year, 7 months (resigned 17 May 2002) |
Role | Venture Capitalist |
Correspondence Address | Westland Farm Ockley Road Ewhurst Surrey GU6 7SL |
Director Name | Mr Alexander George Malcolm Ritchie |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 2000(11 months, 1 week after company formation) |
Appointment Duration | 4 years, 10 months (resigned 08 September 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Croft Park 6 Stratton Road Beaconsfield Buckinghamshire HP9 1HS |
Director Name | Michael J Kinney |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 21 December 2000(1 year, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (resigned 16 May 2002) |
Role | Food-Finance |
Correspondence Address | 2980 Congress Street Fairfield Connecticut 06430 United States |
Director Name | Robert Bradish |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 21 December 2000(1 year, 1 month after company formation) |
Appointment Duration | 4 years, 3 months (resigned 08 April 2005) |
Role | Executive |
Correspondence Address | 62 Clifton Hill London NW8 0JT |
Director Name | Mr Ronald James Scott Bell |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2000(1 year, 1 month after company formation) |
Appointment Duration | 3 years, 2 months (resigned 26 February 2004) |
Role | President Eu Region Kraft Food |
Country of Residence | United Kingdom |
Correspondence Address | Heathergate House Ashley Road Battledown Cheltenham Gloucestershire GL52 6QJ Wales |
Director Name | Mr Graham Clempson |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 2003(3 years, 3 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 15 December 2006) |
Role | Investment Banker |
Country of Residence | England |
Correspondence Address | 10 Chelsea Park Gardens London SW3 6AA |
Director Name | Thomas Dillon |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 26 February 2004(4 years, 3 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 06 September 2006) |
Role | V P Finance |
Correspondence Address | 24 Woodgrove Forrest Road Carrigaline County Cork Irish |
Director Name | Ms Susan Furst |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2006(7 years, 1 month after company formation) |
Appointment Duration | 5 years, 4 months (resigned 17 April 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hayes Park Hayes End Road Hayes Middlesex UB4 8EE |
Director Name | Mr Simon Alan Rose |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2006(7 years, 1 month after company formation) |
Appointment Duration | 11 years, 5 months (resigned 25 May 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hayes Park Hayes End Road Hayes Middlesex UB4 8EE |
Director Name | Luciene James Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 November 1999(same day as company formation) |
Correspondence Address | 83 Leonard Street London EC2A 4QS |
Secretary Name | The Company Registration Agents Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 November 1999(same day as company formation) |
Correspondence Address | 83 Leonard Street London EC2A 4QS |
Website | unitedbiscuits.co.uk |
---|---|
Telephone | 020 82345000 |
Telephone region | London |
Registered Address | C/O Pladis 3rd Floor, Building 3, Chiswick Park 566 Chiswick High Road Chiswick London W4 5YA |
---|---|
Region | London |
Constituency | Brentford and Isleworth |
County | Greater London |
Ward | Turnham Green |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
439.3m at £1 | Regent Realm LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£303,847,000 |
Current Liabilities | £944,229,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 16 November 2023 (5 months ago) |
---|---|
Next Return Due | 30 November 2024 (7 months, 2 weeks from now) |
24 July 2013 | Delivered on: 2 August 2013 Satisfied on: 3 December 2014 Persons entitled: J.P. Morgan Europe Limited Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Fully Satisfied |
---|---|
24 July 2013 | Delivered on: 2 August 2013 Satisfied on: 3 December 2014 Persons entitled: J.P. Morgan Europe Limited Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Fully Satisfied |
14 March 2007 | Delivered on: 23 March 2007 Satisfied on: 3 December 2014 Persons entitled: J.P.Morgan Europe Limited as Security Agent Classification: Share pledge Secured details: All monies due or to become due from the company to any senior finance party or mezzanine finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The existing shares and related rights. See the mortgage charge document for full details. Fully Satisfied |
19 March 2007 | Delivered on: 23 March 2007 Satisfied on: 3 December 2014 Persons entitled: J.P.Morgan Europe Limited as Security Agent Classification: Fixed and floating security document Secured details: All monies due or to become due from the company to any senior finance party or mezzanine finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All its present and future right,title and interest in and to the assigned contracts,all insurances and all proceeds in respect of insurances and all benefits of insurances,all real property,fixed charge book debts,bank accounts. See the mortgage charge document for full details. Fully Satisfied |
28 April 2000 | Delivered on: 15 May 2000 Satisfied on: 15 February 2007 Persons entitled: Deutsche Bank Ag London (The "Security Agent") Classification: Security agreement Secured details: All monies due or to become due from the company to the chargee under or in connection with the senior finance documents (as defined). Particulars: Pledges and charges the existing shares and any other securities to wich it is entitled at the date of the security agreement in favour of the security agent and. See the mortgage charge document for full details. Fully Satisfied |
28 April 2000 | Delivered on: 8 May 2000 Satisfied on: 15 February 2007 Persons entitled: Deutsche Bank Ag London (The "Security Agent") Classification: Debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee and/or any of the secured parties and/or any receiver under or in connection with the finance documents. 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 |
14 February 2000 | Delivered on: 21 February 2000 Satisfied on: 10 May 2000 Persons entitled: Deutsche Bank Luxembourg S.A. Classification: Security agreement Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee and/or any of the secured parties and/or any receiver under or in connection with the finance documents. Particulars: The existing shares and any other securities to which it is entitled at the date of the security document and the further shares all dividends distributions and other income paid or payable on or derived from the shares by way of bonus option or otherwise see ch microfiche for full details. Fully Satisfied |
14 January 2000 | Delivered on: 21 January 2000 Satisfied on: 10 May 2000 Persons entitled: Deutsche Bank Luxembourg S.A. Classification: Security agreement Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee and/or any of the secured parties and/or any receiver under or in connection with the finance documents. Particulars: The existing shares and any other securities to which it is entitled at t he date of the security document and the further shares all dividends distributions and other income paid or payable on or derived from the shares by way of bonus option or otherwise. See the mortgage charge document for full details. Fully Satisfied |
14 January 2000 | Delivered on: 21 January 2000 Satisfied on: 15 December 2006 Persons entitled: Deutsche Bank Luxembourg S.A. Classification: Debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee and/or any of the secured parties and/or any receiver under or in connection with the finance documents. 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 2014 | Delivered on: 29 December 2014 Persons entitled: Hsbc Corporate Trustee Company (UK) Limited as Security Agent Classification: A registered charge Outstanding |
19 December 2014 | Delivered on: 23 December 2014 Persons entitled: Hsbc Corporate Trustee Company (UK) Limited as Security Agent Classification: A registered charge Outstanding |
26 February 2024 | Registered office address changed from PO Box 4385 03877932 - Companies House Default Address Cardiff CF14 8LH to 3rd Floor, Building 3, Chiswick Park 566 Chiswick High Road Chiswick London W4 5YA on 26 February 2024 (2 pages) |
---|---|
5 January 2024 | Registered office address changed to PO Box 4385, 03877932 - Companies House Default Address, Cardiff, CF14 8LH on 5 January 2024 (1 page) |
24 November 2023 | Confirmation statement made on 16 November 2023 with no updates (3 pages) |
28 September 2023 | Accounts for a dormant company made up to 31 December 2022 (10 pages) |
23 November 2022 | Confirmation statement made on 16 November 2022 with no updates (3 pages) |
18 September 2022 | Accounts for a dormant company made up to 31 December 2021 (10 pages) |
19 November 2021 | Confirmation statement made on 16 November 2021 with no updates (3 pages) |
6 September 2021 | Accounts for a dormant company made up to 31 December 2020 (10 pages) |
28 June 2021 | Registered office address changed from Hayes Park Hayes End Road Hayes Middlesex UB4 8EE to Building 3 Chiswick Park, 566 Chiswick High Road Chiswick London W4 5YA on 28 June 2021 (1 page) |
8 December 2020 | Confirmation statement made on 16 November 2020 with no updates (3 pages) |
2 October 2020 | Accounts for a dormant company made up to 31 December 2019 (10 pages) |
29 November 2019 | Confirmation statement made on 16 November 2019 with no updates (3 pages) |
2 October 2019 | Accounts for a dormant company made up to 31 December 2018 (10 pages) |
3 December 2018 | Confirmation statement made on 16 November 2018 with no updates (3 pages) |
25 September 2018 | Accounts for a dormant company made up to 31 December 2017 (10 pages) |
4 June 2018 | Termination of appointment of Simon Alan Rose as a director on 25 May 2018 (1 page) |
22 November 2017 | Confirmation statement made on 16 November 2017 with updates (4 pages) |
22 November 2017 | Confirmation statement made on 16 November 2017 with updates (4 pages) |
15 September 2017 | Accounts for a dormant company made up to 31 December 2016 (11 pages) |
15 September 2017 | Accounts for a dormant company made up to 31 December 2016 (11 pages) |
5 September 2017 | Satisfaction of charge 038779320010 in full (1 page) |
5 September 2017 | Satisfaction of charge 038779320010 in full (1 page) |
5 September 2017 | Satisfaction of charge 038779320011 in full (1 page) |
5 September 2017 | Satisfaction of charge 038779320011 in full (1 page) |
28 November 2016 | Confirmation statement made on 16 November 2016 with updates (5 pages) |
28 November 2016 | Confirmation statement made on 16 November 2016 with updates (5 pages) |
2 October 2016 | Accounts for a dormant company made up to 2 January 2016 (11 pages) |
2 October 2016 | Accounts for a dormant company made up to 2 January 2016 (11 pages) |
18 November 2015 | Annual return made up to 16 November 2015 with a full list of shareholders Statement of capital on 2015-11-18
|
18 November 2015 | Annual return made up to 16 November 2015 with a full list of shareholders Statement of capital on 2015-11-18
|
25 September 2015 | Full accounts made up to 3 January 2015 (12 pages) |
25 September 2015 | Full accounts made up to 3 January 2015 (12 pages) |
25 September 2015 | Full accounts made up to 3 January 2015 (12 pages) |
29 December 2014 | Registration of charge 038779320011, created on 19 December 2014 (143 pages) |
29 December 2014 | Registration of charge 038779320011, created on 19 December 2014 (143 pages) |
23 December 2014 | Registration of charge 038779320010, created on 19 December 2014 (20 pages) |
23 December 2014 | Registration of charge 038779320010, created on 19 December 2014 (20 pages) |
3 December 2014 | Satisfaction of charge 038779320008 in full (4 pages) |
3 December 2014 | Satisfaction of charge 6 in full (4 pages) |
3 December 2014 | Satisfaction of charge 038779320008 in full (4 pages) |
3 December 2014 | Satisfaction of charge 7 in full (4 pages) |
3 December 2014 | Satisfaction of charge 038779320009 in full (4 pages) |
3 December 2014 | Satisfaction of charge 6 in full (4 pages) |
3 December 2014 | Satisfaction of charge 7 in full (4 pages) |
3 December 2014 | Satisfaction of charge 038779320009 in full (4 pages) |
27 November 2014 | Annual return made up to 16 November 2014 with a full list of shareholders Statement of capital on 2014-11-27
|
27 November 2014 | Annual return made up to 16 November 2014 with a full list of shareholders Statement of capital on 2014-11-27
|
9 September 2014 | Full accounts made up to 28 December 2013 (12 pages) |
9 September 2014 | Full accounts made up to 28 December 2013 (12 pages) |
29 November 2013 | Annual return made up to 16 November 2013 with a full list of shareholders Statement of capital on 2013-11-29
|
29 November 2013 | Annual return made up to 16 November 2013 with a full list of shareholders Statement of capital on 2013-11-29
|
29 August 2013 | Full accounts made up to 29 December 2012 (12 pages) |
29 August 2013 | Full accounts made up to 29 December 2012 (12 pages) |
2 August 2013 | Registration of charge 038779320009 (80 pages) |
2 August 2013 | Registration of charge 038779320008 (25 pages) |
2 August 2013 | Registration of charge 038779320008 (25 pages) |
2 August 2013 | Registration of charge 038779320009 (80 pages) |
7 December 2012 | Annual return made up to 16 November 2012 with a full list of shareholders (4 pages) |
7 December 2012 | Annual return made up to 16 November 2012 with a full list of shareholders (4 pages) |
23 August 2012 | Full accounts made up to 31 December 2011 (12 pages) |
23 August 2012 | Full accounts made up to 31 December 2011 (12 pages) |
19 April 2012 | Termination of appointment of Susan Furst as a director (1 page) |
19 April 2012 | Termination of appointment of Susan Furst as a director (1 page) |
19 April 2012 | Appointment of Ms Helen Josephine Mccarthy as a director (2 pages) |
19 April 2012 | Appointment of Ms Helen Josephine Mccarthy as a director (2 pages) |
6 December 2011 | Secretary's details changed for Mr Mark Oldham on 16 November 2011 (1 page) |
6 December 2011 | Director's details changed for Ms Susan Furst on 16 November 2011 (2 pages) |
6 December 2011 | Director's details changed for Mr Simon Alan Rose on 16 November 2011 (2 pages) |
6 December 2011 | Annual return made up to 16 November 2011 with a full list of shareholders (4 pages) |
6 December 2011 | Director's details changed for Ms Susan Furst on 16 November 2011 (2 pages) |
6 December 2011 | Director's details changed for Mr Mark Oldham on 16 November 2011 (2 pages) |
6 December 2011 | Annual return made up to 16 November 2011 with a full list of shareholders (4 pages) |
6 December 2011 | Director's details changed for Mr Mark Oldham on 16 November 2011 (2 pages) |
6 December 2011 | Director's details changed for Mr Simon Alan Rose on 16 November 2011 (2 pages) |
6 December 2011 | Secretary's details changed for Mr Mark Oldham on 16 November 2011 (1 page) |
8 July 2011 | Full accounts made up to 1 January 2011 (12 pages) |
8 July 2011 | Full accounts made up to 1 January 2011 (12 pages) |
8 July 2011 | Full accounts made up to 1 January 2011 (12 pages) |
10 December 2010 | Annual return made up to 16 November 2010 with a full list of shareholders (15 pages) |
10 December 2010 | Annual return made up to 16 November 2010 with a full list of shareholders (15 pages) |
18 August 2010 | Full accounts made up to 2 January 2010 (12 pages) |
18 August 2010 | Full accounts made up to 2 January 2010 (12 pages) |
18 August 2010 | Full accounts made up to 2 January 2010 (12 pages) |
25 January 2010 | Annual return made up to 16 November 2009 with a full list of shareholders (15 pages) |
25 January 2010 | Annual return made up to 16 November 2009 with a full list of shareholders (15 pages) |
16 September 2009 | Full accounts made up to 3 January 2009 (12 pages) |
16 September 2009 | Full accounts made up to 3 January 2009 (12 pages) |
16 September 2009 | Full accounts made up to 3 January 2009 (12 pages) |
17 November 2008 | Return made up to 16/11/08; full list of members (4 pages) |
17 November 2008 | Return made up to 16/11/08; full list of members (4 pages) |
1 October 2008 | Full accounts made up to 29 December 2007 (13 pages) |
1 October 2008 | Full accounts made up to 29 December 2007 (13 pages) |
26 November 2007 | Return made up to 16/11/07; full list of members (2 pages) |
26 November 2007 | Director's particulars changed (1 page) |
26 November 2007 | Return made up to 16/11/07; full list of members (2 pages) |
26 November 2007 | Director's particulars changed (1 page) |
14 September 2007 | Full accounts made up to 30 December 2006 (12 pages) |
14 September 2007 | Full accounts made up to 30 December 2006 (12 pages) |
23 March 2007 | Particulars of mortgage/charge (12 pages) |
23 March 2007 | Particulars of mortgage/charge (12 pages) |
23 March 2007 | Particulars of mortgage/charge (10 pages) |
23 March 2007 | Particulars of mortgage/charge (10 pages) |
22 March 2007 | Declaration of assistance for shares acquisition (12 pages) |
22 March 2007 | Declaration of assistance for shares acquisition (12 pages) |
22 March 2007 | Declaration of assistance for shares acquisition (12 pages) |
22 March 2007 | Declaration of assistance for shares acquisition (12 pages) |
22 March 2007 | Declaration of assistance for shares acquisition (11 pages) |
22 March 2007 | Declaration of assistance for shares acquisition (11 pages) |
22 March 2007 | Declaration of assistance for shares acquisition (12 pages) |
22 March 2007 | Declaration of assistance for shares acquisition (12 pages) |
22 March 2007 | Declaration of assistance for shares acquisition (12 pages) |
22 March 2007 | Declaration of assistance for shares acquisition (11 pages) |
22 March 2007 | Declaration of assistance for shares acquisition (13 pages) |
22 March 2007 | Declaration of assistance for shares acquisition (12 pages) |
22 March 2007 | Declaration of assistance for shares acquisition (12 pages) |
22 March 2007 | Declaration of assistance for shares acquisition (12 pages) |
22 March 2007 | Declaration of assistance for shares acquisition (11 pages) |
22 March 2007 | Declaration of assistance for shares acquisition (13 pages) |
22 March 2007 | Declaration of assistance for shares acquisition (13 pages) |
22 March 2007 | Declaration of assistance for shares acquisition (12 pages) |
22 March 2007 | Declaration of assistance for shares acquisition (13 pages) |
22 March 2007 | Declaration of assistance for shares acquisition (12 pages) |
22 March 2007 | Declaration of assistance for shares acquisition (12 pages) |
22 March 2007 | Declaration of assistance for shares acquisition (12 pages) |
22 March 2007 | Declaration of assistance for shares acquisition (12 pages) |
22 March 2007 | Declaration of assistance for shares acquisition (12 pages) |
22 March 2007 | Declaration of assistance for shares acquisition (12 pages) |
22 March 2007 | Declaration of assistance for shares acquisition (12 pages) |
22 March 2007 | Declaration of assistance for shares acquisition (12 pages) |
22 March 2007 | Declaration of assistance for shares acquisition (12 pages) |
12 March 2007 | Director resigned (1 page) |
12 March 2007 | Director resigned (1 page) |
15 February 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
15 February 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
15 February 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
15 February 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
9 January 2007 | Memorandum and Articles of Association (11 pages) |
9 January 2007 | Resolutions
|
9 January 2007 | New director appointed (9 pages) |
9 January 2007 | Nc inc already adjusted 18/12/06 (1 page) |
9 January 2007 | Nc inc already adjusted 18/12/06 (1 page) |
9 January 2007 | New director appointed (9 pages) |
9 January 2007 | Ad 19/12/06--------- £ si 12344000@1=12344000 £ ic 427000002/439344002 (2 pages) |
9 January 2007 | Ad 19/12/06--------- £ si 12344000@1=12344000 £ ic 427000002/439344002 (2 pages) |
9 January 2007 | Resolutions
|
9 January 2007 | Memorandum and Articles of Association (11 pages) |
8 January 2007 | New director appointed (6 pages) |
8 January 2007 | Director resigned (1 page) |
8 January 2007 | Director resigned (1 page) |
8 January 2007 | Director resigned (1 page) |
8 January 2007 | New director appointed (3 pages) |
8 January 2007 | Director resigned (1 page) |
8 January 2007 | New director appointed (6 pages) |
8 January 2007 | New director appointed (3 pages) |
7 January 2007 | Declaration of assistance for shares acquisition (8 pages) |
7 January 2007 | Declaration of assistance for shares acquisition (8 pages) |
15 December 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
15 December 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
23 November 2006 | Director resigned (1 page) |
23 November 2006 | Director resigned (1 page) |
23 November 2006 | Director resigned (1 page) |
23 November 2006 | Director resigned (1 page) |
23 November 2006 | Director resigned (1 page) |
23 November 2006 | Director resigned (1 page) |
20 November 2006 | Return made up to 16/11/06; full list of members (3 pages) |
20 November 2006 | Return made up to 16/11/06; full list of members (3 pages) |
20 November 2006 | Director resigned (1 page) |
20 November 2006 | Director resigned (1 page) |
3 July 2006 | Full accounts made up to 31 December 2005 (11 pages) |
3 July 2006 | Full accounts made up to 31 December 2005 (11 pages) |
30 November 2005 | Return made up to 16/11/05; full list of members (3 pages) |
30 November 2005 | Return made up to 16/11/05; full list of members (3 pages) |
27 July 2005 | Full accounts made up to 1 January 2005 (11 pages) |
27 July 2005 | Full accounts made up to 1 January 2005 (11 pages) |
27 July 2005 | Full accounts made up to 1 January 2005 (11 pages) |
12 May 2005 | Director resigned (1 page) |
12 May 2005 | Director resigned (1 page) |
14 December 2004 | Return made up to 16/11/04; full list of members (9 pages) |
14 December 2004 | Return made up to 16/11/04; full list of members (9 pages) |
15 November 2004 | Director resigned (1 page) |
15 November 2004 | Director resigned (1 page) |
5 August 2004 | Director resigned (1 page) |
5 August 2004 | Director resigned (1 page) |
15 June 2004 | Full accounts made up to 3 January 2004 (11 pages) |
15 June 2004 | Full accounts made up to 3 January 2004 (11 pages) |
15 June 2004 | Full accounts made up to 3 January 2004 (11 pages) |
30 March 2004 | Director resigned (1 page) |
30 March 2004 | Director resigned (1 page) |
30 March 2004 | New director appointed (2 pages) |
30 March 2004 | New director appointed (2 pages) |
28 November 2003 | Return made up to 16/11/03; full list of members (10 pages) |
28 November 2003 | Return made up to 16/11/03; full list of members (10 pages) |
30 June 2003 | Full accounts made up to 28 December 2002 (10 pages) |
30 June 2003 | Full accounts made up to 28 December 2002 (10 pages) |
4 April 2003 | Director resigned (1 page) |
4 April 2003 | New director appointed (2 pages) |
4 April 2003 | Director resigned (1 page) |
4 April 2003 | New director appointed (2 pages) |
11 December 2002 | Return made up to 16/11/02; full list of members (10 pages) |
11 December 2002 | Return made up to 16/11/02; full list of members (10 pages) |
15 July 2002 | Director resigned (1 page) |
15 July 2002 | Director resigned (1 page) |
26 June 2002 | Director resigned (1 page) |
26 June 2002 | Director resigned (1 page) |
18 June 2002 | Full accounts made up to 29 December 2001 (10 pages) |
18 June 2002 | Full accounts made up to 29 December 2001 (10 pages) |
11 April 2002 | Director resigned (1 page) |
11 April 2002 | Director resigned (1 page) |
13 December 2001 | Return made up to 16/11/01; full list of members
|
13 December 2001 | Return made up to 16/11/01; full list of members
|
17 August 2001 | Registered office changed on 17/08/01 from: church road west drayton middlesex UB7 7PR (1 page) |
17 August 2001 | Registered office changed on 17/08/01 from: church road west drayton middlesex UB7 7PR (1 page) |
10 July 2001 | Full accounts made up to 30 December 2000 (10 pages) |
10 July 2001 | Full accounts made up to 30 December 2000 (10 pages) |
4 May 2001 | New secretary appointed (2 pages) |
4 May 2001 | Secretary resigned (1 page) |
4 May 2001 | New secretary appointed (2 pages) |
4 May 2001 | Secretary resigned (1 page) |
25 April 2001 | Resolutions
|
25 April 2001 | Resolutions
|
2 February 2001 | Director resigned (1 page) |
2 February 2001 | Director resigned (1 page) |
2 February 2001 | Director resigned (1 page) |
2 February 2001 | Director resigned (1 page) |
2 February 2001 | New director appointed (2 pages) |
2 February 2001 | New director appointed (2 pages) |
2 February 2001 | New director appointed (2 pages) |
2 February 2001 | New director appointed (2 pages) |
2 February 2001 | New director appointed (2 pages) |
2 February 2001 | New director appointed (2 pages) |
2 February 2001 | Director resigned (1 page) |
2 February 2001 | Director resigned (1 page) |
8 January 2001 | Return made up to 16/11/00; full list of members (9 pages) |
8 January 2001 | Return made up to 16/11/00; full list of members (9 pages) |
14 November 2000 | New director appointed (2 pages) |
14 November 2000 | New director appointed (2 pages) |
1 November 2000 | Director resigned (1 page) |
1 November 2000 | New director appointed (3 pages) |
1 November 2000 | Director resigned (1 page) |
1 November 2000 | New director appointed (3 pages) |
23 October 2000 | £ nc 310200002/427000002 26/07/00 (2 pages) |
23 October 2000 | Ad 26/07/00--------- £ si 116800000@1=116800000 £ ic 310200002/427000002 (2 pages) |
23 October 2000 | Statement of affairs (3 pages) |
23 October 2000 | Resolutions
|
23 October 2000 | Resolutions
|
23 October 2000 | Resolutions
|
23 October 2000 | Ad 26/07/00--------- £ si 116800000@1=116800000 £ ic 310200002/427000002 (2 pages) |
23 October 2000 | £ nc 310200002/427000002 26/07/00 (2 pages) |
23 October 2000 | Statement of affairs (3 pages) |
23 October 2000 | Resolutions
|
15 August 2000 | New director appointed (2 pages) |
15 August 2000 | New director appointed (2 pages) |
15 August 2000 | New director appointed (2 pages) |
15 August 2000 | Resolutions
|
15 August 2000 | Resolutions
|
15 August 2000 | New director appointed (2 pages) |
15 August 2000 | New director appointed (2 pages) |
15 August 2000 | New director appointed (2 pages) |
3 August 2000 | New director appointed (2 pages) |
3 August 2000 | New director appointed (4 pages) |
3 August 2000 | New director appointed (2 pages) |
3 August 2000 | New director appointed (4 pages) |
4 July 2000 | Registered office changed on 04/07/00 from: pinners hall 105-108 old broad street london EC2N 1EH (1 page) |
4 July 2000 | Registered office changed on 04/07/00 from: pinners hall 105-108 old broad street london EC2N 1EH (1 page) |
4 July 2000 | Accounting reference date extended from 30/11/00 to 31/12/00 (1 page) |
4 July 2000 | Accounting reference date extended from 30/11/00 to 31/12/00 (1 page) |
30 May 2000 | Nc inc already adjusted 25/04/00 (1 page) |
30 May 2000 | Nc inc already adjusted 25/04/00 (1 page) |
30 May 2000 | Resolutions
|
30 May 2000 | Ad 25/04/00--------- £ si 310200000@1=310200000 £ ic 2/310200002 (2 pages) |
30 May 2000 | Ad 25/04/00--------- £ si 310200000@1=310200000 £ ic 2/310200002 (2 pages) |
30 May 2000 | Resolutions
|
19 May 2000 | Secretary resigned;director resigned (1 page) |
19 May 2000 | Director resigned (1 page) |
19 May 2000 | Secretary resigned;director resigned (1 page) |
19 May 2000 | Director resigned (1 page) |
18 May 2000 | New director appointed (3 pages) |
18 May 2000 | New director appointed (3 pages) |
15 May 2000 | Particulars of mortgage/charge (13 pages) |
15 May 2000 | Particulars of mortgage/charge (13 pages) |
10 May 2000 | Declaration of satisfaction of mortgage/charge (4 pages) |
10 May 2000 | Declaration of satisfaction of mortgage/charge (4 pages) |
10 May 2000 | Declaration of satisfaction of mortgage/charge (4 pages) |
10 May 2000 | Declaration of satisfaction of mortgage/charge (4 pages) |
8 May 2000 | Particulars of mortgage/charge (16 pages) |
8 May 2000 | Particulars of mortgage/charge (16 pages) |
4 April 2000 | New director appointed (2 pages) |
4 April 2000 | New director appointed (2 pages) |
4 April 2000 | New director appointed (2 pages) |
4 April 2000 | Director resigned (1 page) |
4 April 2000 | New director appointed (2 pages) |
4 April 2000 | Director resigned (1 page) |
4 April 2000 | Director resigned (1 page) |
4 April 2000 | Director resigned (1 page) |
4 April 2000 | New director appointed (2 pages) |
4 April 2000 | New director appointed (2 pages) |
21 February 2000 | Particulars of mortgage/charge (5 pages) |
21 February 2000 | Particulars of mortgage/charge (5 pages) |
8 February 2000 | New director appointed (2 pages) |
8 February 2000 | New director appointed (2 pages) |
21 January 2000 | Particulars of mortgage/charge (10 pages) |
21 January 2000 | Particulars of mortgage/charge (5 pages) |
21 January 2000 | Particulars of mortgage/charge (5 pages) |
21 January 2000 | Particulars of mortgage/charge (10 pages) |
29 December 1999 | Director's particulars changed (2 pages) |
29 December 1999 | Director's particulars changed (2 pages) |
22 December 1999 | Resolutions
|
22 December 1999 | Resolutions
|
13 December 1999 | New director appointed (2 pages) |
13 December 1999 | New director appointed (2 pages) |
13 December 1999 | New director appointed (2 pages) |
13 December 1999 | New director appointed (2 pages) |
13 December 1999 | New director appointed (2 pages) |
13 December 1999 | New director appointed (2 pages) |
9 December 1999 | Registered office changed on 09/12/99 from: kempson house camomile street london EC3A 7AN (1 page) |
9 December 1999 | Registered office changed on 09/12/99 from: kempson house camomile street london EC3A 7AN (1 page) |
9 December 1999 | Secretary resigned;director resigned (1 page) |
9 December 1999 | New secretary appointed;new director appointed (4 pages) |
9 December 1999 | New director appointed (4 pages) |
9 December 1999 | Secretary resigned;director resigned (1 page) |
9 December 1999 | New director appointed (4 pages) |
9 December 1999 | Director resigned (1 page) |
9 December 1999 | Director resigned (1 page) |
9 December 1999 | New secretary appointed;new director appointed (4 pages) |
7 December 1999 | New director appointed (2 pages) |
7 December 1999 | Secretary resigned (1 page) |
7 December 1999 | Director resigned (1 page) |
7 December 1999 | Registered office changed on 07/12/99 from: 83 leonard street london EC2A 4QS (1 page) |
7 December 1999 | Secretary resigned (1 page) |
7 December 1999 | New secretary appointed;new director appointed (2 pages) |
7 December 1999 | Registered office changed on 07/12/99 from: 83 leonard street london EC2A 4QS (1 page) |
7 December 1999 | New secretary appointed;new director appointed (2 pages) |
7 December 1999 | New director appointed (2 pages) |
7 December 1999 | Director resigned (1 page) |
16 November 1999 | Incorporation (9 pages) |
16 November 1999 | Incorporation (9 pages) |