Company NameRegentrealm Limited
DirectorsMark Oldham and Helen Josephine McCarthy
Company StatusActive
Company Number03885120
CategoryPrivate Limited Company
Incorporation Date29 November 1999(24 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameMr Mark Oldham
NationalityBritish
StatusCurrent
Appointed19 April 2001(1 year, 4 months after company formation)
Appointment Duration23 years
RoleBarrister
Country of ResidenceEngland
Correspondence AddressBuilding 3 Chiswick Park, 566 Chiswick High Road
Chiswick
London
W4 5YA
Director NameMr Mark Oldham
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed15 December 2006(7 years after company formation)
Appointment Duration17 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBuilding 3 Chiswick Park, 566 Chiswick High Road
Chiswick
London
W4 5YA
Director NameMiss Helen Josephine McCarthy
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed17 April 2012(12 years, 4 months after company formation)
Appointment Duration12 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBuilding 3 Chiswick Park, 566 Chiswick High Road
Chiswick
London
W4 5YA
Director NameEmma Sofia Weidemanis
Date of BirthMay 1973 (Born 51 years ago)
NationalitySwedish
StatusResigned
Appointed01 December 1999(2 days after company formation)
Appointment Duration5 days (resigned 06 December 1999)
RoleTrainee Sol
Correspondence Address39 G Redcliffe Gardens
London
SW10 9JH
Director NameAlan Michael Crookes
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1999(2 days after company formation)
Appointment Duration5 days (resigned 06 December 1999)
RoleSolicitor
Correspondence AddressThe Warrens
Hallwood Crescent, Shenfield
Brentwood
Essex
CM15 9AA
Secretary NameEmma Sofia Weidemanis
NationalitySwedish
StatusResigned
Appointed01 December 1999(2 days after company formation)
Appointment Duration5 days (resigned 06 December 1999)
RoleTrainee Sol
Correspondence Address39 G Redcliffe Gardens
London
SW10 9JH
Director NameMr Graham James Keniston-Cooper
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed06 December 1999(1 week after company formation)
Appointment Duration1 year, 3 months (resigned 22 March 2001)
RoleInvestment
Country of ResidenceEngland
Correspondence Address17 Ovington Square
London
SW3 1LH
Director NameSimon Nicholas Rowlands
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed06 December 1999(1 week after company formation)
Appointment Duration3 months, 1 week (resigned 17 March 2000)
RoleInvestment
Correspondence Address28 Westmoreland Road
Barnes
London
SW13 9RY
Director NameBertrand Marc Andre Meunier
Date of BirthMarch 1956 (Born 68 years ago)
NationalityFrench
StatusResigned
Appointed06 December 1999(1 week after company formation)
Appointment Duration7 years (resigned 15 December 2006)
RoleBanker
Correspondence Address14 Chemin Desvallieres
Ville D'Avray
92410
Director NameDominique Megret
Date of BirthMarch 1947 (Born 77 years ago)
NationalityFrench
StatusResigned
Appointed06 December 1999(1 week after company formation)
Appointment Duration1 year, 3 months (resigned 22 March 2001)
RoleBanker
Correspondence Address3 Rue Du General Appert
Paris
75116
Foreign
Director NameManjit Dale
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed06 December 1999(1 week after company formation)
Appointment Duration2 years, 2 months (resigned 28 February 2002)
RoleBanker
Correspondence AddressThe Lantern House 2 Scandrett Street
London
E1 9UP
Secretary NameMr Graham James Keniston-Cooper
NationalityBritish
StatusResigned
Appointed06 December 1999(1 week after company formation)
Appointment Duration1 year, 4 months (resigned 19 April 2001)
RoleInvestment
Country of ResidenceEngland
Correspondence Address17 Ovington Square
London
SW3 1LH
Director NameMr Dominic Patrick Murphy
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2000(2 months after company formation)
Appointment Duration4 years, 9 months (resigned 04 November 2004)
RoleInvestment Director
Country of ResidenceEngland
Correspondence AddressKkr Stirling Square
7 Carlton Gardens
London
SW1Y 5AD
Director NameLyndon Lea
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityCanadian
StatusResigned
Appointed17 March 2000(3 months, 2 weeks after company formation)
Appointment Duration1 month, 1 week (resigned 25 April 2000)
RoleInvestor
Correspondence Address38 Trevor Square
London
SW7 1DY
Director NameMr John Rockwell Muse
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityAmerican
StatusResigned
Appointed17 March 2000(3 months, 2 weeks after company formation)
Appointment Duration1 month, 1 week (resigned 25 April 2000)
RoleInvestor
Country of ResidenceUnited States
Correspondence Address4800 Preston Road
Dallas
Texas
Tx 75205
United States
Director NameMr Andreas Minos Zombanakis
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityGreek
StatusResigned
Appointed25 April 2000(4 months, 3 weeks after company formation)
Appointment Duration11 months (resigned 22 March 2001)
RoleBanker
Country of ResidenceEngland
Correspondence Address17 Parsons Green
London
SW6 4UL
Director NameElizabeth R Culligan
Date of BirthMarch 1950 (Born 74 years ago)
NationalityAmerican
StatusResigned
Appointed26 July 2000(7 months, 4 weeks after company formation)
Appointment Duration4 months, 4 weeks (resigned 21 December 2000)
RoleCompany Director
Correspondence Address17 Worthington Avenue
Spring Lake Nj
07762
United States
Director NameAmaury-Daniel De Seze
Date of BirthMay 1946 (Born 78 years ago)
NationalityFrench
StatusResigned
Appointed26 July 2000(7 months, 4 weeks after company formation)
Appointment Duration7 months, 4 weeks (resigned 22 March 2001)
RoleChairman & Ceo Of Pai Manageme
Correspondence Address51 Boulevard Beausejour
Paris
75016
Director NameJames E Healey
Date of BirthAugust 1941 (Born 82 years ago)
NationalityAmerican
StatusResigned
Appointed26 July 2000(7 months, 4 weeks after company formation)
Appointment Duration4 months, 4 weeks (resigned 21 December 2000)
RoleCompany Director
Correspondence Address5 Briarwood Court
Woodcliff Lakes
07675
United States
Director NameRobert A Schiffner Jr
Date of BirthOctober 1949 (Born 74 years ago)
NationalityAmerican
StatusResigned
Appointed26 July 2000(7 months, 4 weeks after company formation)
Appointment Duration4 months, 4 weeks (resigned 21 December 2000)
RoleCompany Director
Correspondence Address23 Chesterfield Drive
Chester Nj
07930
United States
Director NameJonathan George Gough Clarke
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2000(9 months, 3 weeks after company formation)
Appointment Duration6 months (resigned 22 March 2001)
RoleVenture Caitalist
Correspondence AddressWestland Farm
Ockley Road
Ewhurst
Surrey
GU6 7SL
Director NameMr Alexander George Malcolm Ritchie
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2000(10 months, 3 weeks after company formation)
Appointment Duration6 years, 2 months (resigned 18 December 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCroft Park 6 Stratton Road
Beaconsfield
Buckinghamshire
HP9 1HS
Director NameMichael J Kinney
Date of BirthNovember 1950 (Born 73 years ago)
NationalityAmerican
StatusResigned
Appointed21 December 2000(1 year after company formation)
Appointment Duration3 months (resigned 22 March 2001)
RoleFood-Finance
Correspondence Address2980 Congress Street
Fairfield
Connecticut 06430
United States
Director NameRobert Bradish
Date of BirthJune 1952 (Born 71 years ago)
NationalityAmerican
StatusResigned
Appointed21 December 2000(1 year after company formation)
Appointment Duration4 years, 3 months (resigned 08 April 2005)
RoleExecutive
Correspondence Address62 Clifton Hill
London
NW8 0JT
Director NameMr Ronald James Scott Bell
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2000(1 year after company formation)
Appointment Duration3 months (resigned 22 March 2001)
RolePresident Eu Region Kraft Food
Country of ResidenceUnited Kingdom
Correspondence AddressHeathergate House Ashley Road
Battledown
Cheltenham
Gloucestershire
GL52 6QJ
Wales
Director NameMr Graham Clempson
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2002(2 years, 3 months after company formation)
Appointment Duration4 years, 9 months (resigned 15 December 2006)
RoleInvestment Banker
Country of ResidenceEngland
Correspondence Address10 Chelsea Park Gardens
London
SW3 6AA
Director NameMs Susan Furst
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2006(7 years after company formation)
Appointment Duration5 years, 4 months (resigned 17 April 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHayes Park
Hayes End Road
Hayes
Middlesex
UB4 8EE
Director NameMr Simon Alan Rose
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2006(7 years after company formation)
Appointment Duration11 years, 5 months (resigned 25 May 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHayes Park
Hayes End Road
Hayes
Middlesex
UB4 8EE
Director NameLuciene James Limited (Corporation)
StatusResigned
Appointed29 November 1999(same day as company formation)
Correspondence Address83 Leonard Street
London
EC2A 4QS
Secretary NameThe Company Registration Agents Limited (Corporation)
StatusResigned
Appointed29 November 1999(same day as company formation)
Correspondence Address83 Leonard Street
London
EC2A 4QS

Contact

Websiteunitedbiscuits.co.uk
Telephone020 82345000
Telephone regionLondon

Location

Registered AddressC/O Pladis
3rd Floor, Building 3, Chiswick Park 566 Chiswick High Road Chiswick
London
W4 5YA
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardTurnham Green
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

741.9m at £1United Biscuits Bidco LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£36,200,000
Current Liabilities£304,800,000

Accounts

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

Returns

Latest Return21 November 2023 (5 months, 1 week ago)
Next Return Due5 December 2024 (7 months, 1 week from now)

Charges

19 December 2014Delivered on: 29 December 2014
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited as Security Agent

Classification: A registered charge
Outstanding
24 July 2013Delivered 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
19 March 2007Delivered on: 23 March 2007
Satisfied on: 3 December 2014
Persons entitled: J.P.Morgan Limited as Security Agent

Classification: Fixed and flaoting 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 2000Delivered 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 January 2000Delivered on: 21 January 2000
Satisfied on: 10 May 2000
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

Filing History

24 November 2023Confirmation statement made on 21 November 2023 with no updates (3 pages)
29 September 2023Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page)
29 September 2023Audit exemption subsidiary accounts made up to 31 December 2022 (17 pages)
29 September 2023Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages)
29 September 2023Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (94 pages)
23 November 2022Confirmation statement made on 21 November 2022 with no updates (3 pages)
22 September 2022Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (90 pages)
22 September 2022Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (2 pages)
22 September 2022Audit exemption subsidiary accounts made up to 31 December 2021 (17 pages)
22 September 2022Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages)
1 December 2021Confirmation statement made on 21 November 2021 with no updates (3 pages)
1 November 2021Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page)
1 November 2021Audit exemption subsidiary accounts made up to 31 December 2020 (17 pages)
4 October 2021Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (91 pages)
4 October 2021Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages)
28 June 2021Registered 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 2020Confirmation statement made on 21 November 2020 with no updates (3 pages)
3 October 2020Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (88 pages)
3 October 2020Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages)
3 October 2020Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (2 pages)
3 October 2020Audit exemption subsidiary accounts made up to 31 December 2019 (17 pages)
29 November 2019Confirmation statement made on 21 November 2019 with no updates (3 pages)
9 October 2019Audit exemption subsidiary accounts made up to 31 December 2018 (17 pages)
9 October 2019Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (89 pages)
8 October 2019Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (2 pages)
8 October 2019Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages)
10 January 2019Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (98 pages)
10 January 2019Audit exemption subsidiary accounts made up to 31 December 2017 (17 pages)
4 December 2018Confirmation statement made on 21 November 2018 with no updates (3 pages)
31 October 2018Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages)
31 October 2018Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (2 pages)
4 June 2018Termination of appointment of Simon Alan Rose as a director on 25 May 2018 (1 page)
22 November 2017Confirmation statement made on 21 November 2017 with updates (4 pages)
22 November 2017Confirmation statement made on 21 November 2017 with updates (4 pages)
14 September 2017Full accounts made up to 31 December 2016 (19 pages)
14 September 2017Full accounts made up to 31 December 2016 (19 pages)
5 September 2017Satisfaction of charge 038851200005 in full (1 page)
5 September 2017Satisfaction of charge 038851200005 in full (1 page)
28 November 2016Confirmation statement made on 21 November 2016 with updates (5 pages)
28 November 2016Confirmation statement made on 21 November 2016 with updates (5 pages)
30 August 2016Full accounts made up to 2 January 2016 (19 pages)
30 August 2016Full accounts made up to 2 January 2016 (19 pages)
30 November 2015Annual return made up to 21 November 2015 with a full list of shareholders
Statement of capital on 2015-11-30
  • GBP 741,908,001
(4 pages)
30 November 2015Annual return made up to 21 November 2015 with a full list of shareholders
Statement of capital on 2015-11-30
  • GBP 741,908,001
(4 pages)
25 September 2015Full accounts made up to 3 January 2015 (15 pages)
25 September 2015Full accounts made up to 3 January 2015 (15 pages)
29 December 2014Registration of charge 038851200005, created on 19 December 2014 (143 pages)
29 December 2014Registration of charge 038851200005, created on 19 December 2014 (143 pages)
3 December 2014Satisfaction of charge 038851200004 in full (4 pages)
3 December 2014Satisfaction of charge 3 in full (4 pages)
3 December 2014Satisfaction of charge 3 in full (4 pages)
3 December 2014Satisfaction of charge 038851200004 in full (4 pages)
27 November 2014Annual return made up to 21 November 2014 with a full list of shareholders
Statement of capital on 2014-11-27
  • GBP 741,908,001
(4 pages)
27 November 2014Annual return made up to 21 November 2014 with a full list of shareholders
Statement of capital on 2014-11-27
  • GBP 741,908,001
(4 pages)
9 September 2014Full accounts made up to 28 December 2013 (18 pages)
9 September 2014Full accounts made up to 28 December 2013 (18 pages)
29 November 2013Annual return made up to 21 November 2013 with a full list of shareholders
Statement of capital on 2013-11-29
  • GBP 741,908,001
(4 pages)
29 November 2013Annual return made up to 21 November 2013 with a full list of shareholders
Statement of capital on 2013-11-29
  • GBP 741,908,001
(4 pages)
29 August 2013Full accounts made up to 29 December 2012 (18 pages)
29 August 2013Full accounts made up to 29 December 2012 (18 pages)
2 August 2013Registration of charge 038851200004 (80 pages)
2 August 2013Registration of charge 038851200004 (80 pages)
7 December 2012Annual return made up to 21 November 2012 with a full list of shareholders (4 pages)
7 December 2012Annual return made up to 21 November 2012 with a full list of shareholders (4 pages)
23 August 2012Full accounts made up to 31 December 2011 (18 pages)
23 August 2012Full accounts made up to 31 December 2011 (18 pages)
19 April 2012Termination of appointment of Susan Furst as a director (1 page)
19 April 2012Termination of appointment of Susan Furst as a director (1 page)
19 April 2012Appointment of Ms Helen Josephine Mccarthy as a director (2 pages)
19 April 2012Appointment of Ms Helen Josephine Mccarthy as a director (2 pages)
6 December 2011Director's details changed for Ms Susan Furst on 21 November 2011 (2 pages)
6 December 2011Director's details changed for Mr Simon Alan Rose on 21 November 2011 (2 pages)
6 December 2011Annual return made up to 21 November 2011 with a full list of shareholders (4 pages)
6 December 2011Director's details changed for Mr Mark Oldham on 21 November 2011 (2 pages)
6 December 2011Director's details changed for Mr Mark Oldham on 21 November 2011 (2 pages)
6 December 2011Secretary's details changed for Mr Mark Oldham on 21 November 2011 (1 page)
6 December 2011Annual return made up to 21 November 2011 with a full list of shareholders (4 pages)
6 December 2011Secretary's details changed for Mr Mark Oldham on 21 November 2011 (1 page)
6 December 2011Director's details changed for Mr Simon Alan Rose on 21 November 2011 (2 pages)
6 December 2011Director's details changed for Ms Susan Furst on 21 November 2011 (2 pages)
8 July 2011Full accounts made up to 1 January 2011 (17 pages)
8 July 2011Full accounts made up to 1 January 2011 (17 pages)
8 July 2011Full accounts made up to 1 January 2011 (17 pages)
10 December 2010Annual return made up to 21 November 2010 with a full list of shareholders (15 pages)
10 December 2010Annual return made up to 21 November 2010 with a full list of shareholders (15 pages)
18 August 2010Full accounts made up to 2 January 2010 (17 pages)
18 August 2010Full accounts made up to 2 January 2010 (17 pages)
18 August 2010Full accounts made up to 2 January 2010 (17 pages)
25 January 2010Annual return made up to 21 November 2009 with a full list of shareholders (15 pages)
25 January 2010Annual return made up to 21 November 2009 with a full list of shareholders (15 pages)
16 September 2009Full accounts made up to 3 January 2009 (17 pages)
16 September 2009Full accounts made up to 3 January 2009 (17 pages)
16 September 2009Full accounts made up to 3 January 2009 (17 pages)
27 January 2009Return made up to 21/11/08; full list of members (4 pages)
27 January 2009Return made up to 21/11/08; full list of members (4 pages)
1 October 2008Full accounts made up to 29 December 2007 (17 pages)
1 October 2008Full accounts made up to 29 December 2007 (17 pages)
26 November 2007Director's particulars changed (1 page)
26 November 2007Director's particulars changed (1 page)
26 November 2007Return made up to 21/11/07; full list of members (3 pages)
26 November 2007Return made up to 21/11/07; full list of members (3 pages)
1 October 2007Group of companies' accounts made up to 30 December 2006 (74 pages)
1 October 2007Group of companies' accounts made up to 30 December 2006 (74 pages)
23 March 2007Particulars of mortgage/charge (12 pages)
23 March 2007Particulars of mortgage/charge (12 pages)
22 March 2007Declaration of assistance for shares acquisition (12 pages)
22 March 2007Declaration of assistance for shares acquisition (12 pages)
22 March 2007Declaration of assistance for shares acquisition (12 pages)
22 March 2007Declaration of assistance for shares acquisition (12 pages)
22 March 2007Declaration of assistance for shares acquisition (13 pages)
22 March 2007Declaration of assistance for shares acquisition (12 pages)
22 March 2007Declaration of assistance for shares acquisition (11 pages)
22 March 2007Declaration of assistance for shares acquisition (12 pages)
22 March 2007Declaration of assistance for shares acquisition (12 pages)
22 March 2007Declaration of assistance for shares acquisition (12 pages)
22 March 2007Declaration of assistance for shares acquisition (12 pages)
22 March 2007Declaration of assistance for shares acquisition (12 pages)
22 March 2007Declaration of assistance for shares acquisition (11 pages)
22 March 2007Declaration of assistance for shares acquisition (12 pages)
22 March 2007Declaration of assistance for shares acquisition (12 pages)
22 March 2007Declaration of assistance for shares acquisition (13 pages)
22 March 2007Declaration of assistance for shares acquisition (12 pages)
22 March 2007Declaration of assistance for shares acquisition (12 pages)
22 March 2007Declaration of assistance for shares acquisition (12 pages)
22 March 2007Declaration of assistance for shares acquisition (13 pages)
22 March 2007Declaration of assistance for shares acquisition (12 pages)
22 March 2007Declaration of assistance for shares acquisition (13 pages)
22 March 2007Declaration of assistance for shares acquisition (12 pages)
22 March 2007Declaration of assistance for shares acquisition (11 pages)
22 March 2007Declaration of assistance for shares acquisition (12 pages)
22 March 2007Declaration of assistance for shares acquisition (13 pages)
22 March 2007Declaration of assistance for shares acquisition (12 pages)
22 March 2007Declaration of assistance for shares acquisition (12 pages)
22 March 2007Declaration of assistance for shares acquisition (12 pages)
22 March 2007Declaration of assistance for shares acquisition (12 pages)
22 March 2007Declaration of assistance for shares acquisition (13 pages)
22 March 2007Declaration of assistance for shares acquisition (11 pages)
15 February 2007Declaration of satisfaction of mortgage/charge (1 page)
15 February 2007Declaration of satisfaction of mortgage/charge (1 page)
8 February 2007Particulars of contract relating to shares (2 pages)
8 February 2007Ad 19/12/06--------- £ si 739898000@1=739898000 £ ic 2010001/741908001 (2 pages)
8 February 2007Particulars of contract relating to shares (2 pages)
8 February 2007Ad 19/12/06--------- £ si 739898000@1=739898000 £ ic 2010001/741908001 (2 pages)
23 January 2007Memorandum and Articles of Association (12 pages)
23 January 2007Nc inc already adjusted 18/12/06 (1 page)
23 January 2007Memorandum and Articles of Association (12 pages)
23 January 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
23 January 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
23 January 2007Nc inc already adjusted 18/12/06 (1 page)
8 January 2007New director appointed (6 pages)
8 January 2007New director appointed (6 pages)
8 January 2007New director appointed (9 pages)
8 January 2007Director resigned (1 page)
8 January 2007New director appointed (3 pages)
8 January 2007New director appointed (3 pages)
8 January 2007Director resigned (1 page)
8 January 2007Director resigned (1 page)
8 January 2007Director resigned (1 page)
8 January 2007Director resigned (1 page)
8 January 2007New director appointed (9 pages)
8 January 2007Director resigned (1 page)
7 January 2007Declaration of assistance for shares acquisition (8 pages)
7 January 2007Declaration of assistance for shares acquisition (8 pages)
21 November 2006Return made up to 21/11/06; full list of members (2 pages)
21 November 2006Return made up to 21/11/06; full list of members (2 pages)
3 July 2006Full accounts made up to 31 December 2005 (15 pages)
3 July 2006Full accounts made up to 31 December 2005 (15 pages)
30 November 2005Return made up to 21/11/05; full list of members (2 pages)
30 November 2005Return made up to 21/11/05; full list of members (2 pages)
27 July 2005Full accounts made up to 1 January 2005 (13 pages)
27 July 2005Full accounts made up to 1 January 2005 (13 pages)
27 July 2005Full accounts made up to 1 January 2005 (13 pages)
12 May 2005Director resigned (1 page)
12 May 2005Director resigned (1 page)
14 December 2004Return made up to 21/11/04; full list of members (8 pages)
14 December 2004Return made up to 21/11/04; full list of members (8 pages)
29 November 2004Resolutions
  • RES13 ‐ Share/facilities agree 17/09/04
(1 page)
29 November 2004Resolutions
  • RES13 ‐ Share/facilities agree 17/09/04
(1 page)
15 November 2004Director resigned (1 page)
15 November 2004Director resigned (1 page)
15 June 2004Full accounts made up to 3 January 2004 (12 pages)
15 June 2004Full accounts made up to 3 January 2004 (12 pages)
15 June 2004Full accounts made up to 3 January 2004 (12 pages)
28 November 2003Return made up to 21/11/03; full list of members (8 pages)
28 November 2003Return made up to 21/11/03; full list of members (8 pages)
30 June 2003Full accounts made up to 28 December 2002 (12 pages)
30 June 2003Full accounts made up to 28 December 2002 (12 pages)
7 May 2003Memorandum and Articles of Association (11 pages)
7 May 2003Memorandum and Articles of Association (11 pages)
11 December 2002Return made up to 29/11/02; full list of members (8 pages)
11 December 2002Return made up to 29/11/02; full list of members (8 pages)
18 June 2002Full accounts made up to 29 December 2001 (12 pages)
18 June 2002Full accounts made up to 29 December 2001 (12 pages)
11 April 2002New director appointed (2 pages)
11 April 2002New director appointed (2 pages)
11 April 2002Director resigned (1 page)
11 April 2002Director resigned (1 page)
13 December 2001Return made up to 29/11/01; full list of members (7 pages)
13 December 2001Return made up to 29/11/01; full list of members (7 pages)
17 August 2001Registered office changed on 17/08/01 from: church road west drayton middlesex UB7 7PR (1 page)
17 August 2001Registered office changed on 17/08/01 from: church road west drayton middlesex UB7 7PR (1 page)
27 July 2001Full accounts made up to 30 December 2000 (13 pages)
27 July 2001Full accounts made up to 30 December 2000 (13 pages)
4 May 2001Secretary resigned (1 page)
4 May 2001New secretary appointed (2 pages)
4 May 2001Secretary resigned (1 page)
4 May 2001New secretary appointed (2 pages)
25 April 2001Resolutions
  • RES13 ‐ Re:documents approved 10/04/01
(1 page)
25 April 2001Resolutions
  • RES13 ‐ Re:documents approved 10/04/01
(1 page)
24 April 2001Director resigned (1 page)
24 April 2001Director resigned (1 page)
24 April 2001Director resigned (1 page)
24 April 2001Director resigned (1 page)
24 April 2001Director resigned (1 page)
24 April 2001Director resigned (1 page)
24 April 2001Director resigned (1 page)
24 April 2001Director resigned (1 page)
24 April 2001Director resigned (1 page)
24 April 2001Director resigned (1 page)
24 April 2001Director resigned (1 page)
24 April 2001Director resigned (1 page)
24 April 2001Director resigned (1 page)
24 April 2001Director resigned (1 page)
2 February 2001New director appointed (2 pages)
2 February 2001Director resigned (1 page)
2 February 2001New director appointed (2 pages)
2 February 2001New director appointed (2 pages)
2 February 2001New director appointed (2 pages)
2 February 2001Director resigned (1 page)
2 February 2001Director resigned (1 page)
2 February 2001Director resigned (1 page)
2 February 2001Director resigned (1 page)
2 February 2001New director appointed (2 pages)
2 February 2001Director resigned (1 page)
2 February 2001New director appointed (2 pages)
8 January 2001Return made up to 29/11/00; full list of members (9 pages)
8 January 2001Return made up to 29/11/00; full list of members (9 pages)
14 November 2000New director appointed (2 pages)
14 November 2000New director appointed (2 pages)
1 November 2000New director appointed (3 pages)
1 November 2000New director appointed (3 pages)
15 August 2000Resolutions
  • WRES13 ‐ Written resolution
(4 pages)
15 August 2000New director appointed (2 pages)
15 August 2000Resolutions
  • WRES13 ‐ Written resolution
(4 pages)
15 August 2000New director appointed (2 pages)
15 August 2000New director appointed (2 pages)
15 August 2000New director appointed (2 pages)
15 August 2000New director appointed (2 pages)
15 August 2000New director appointed (2 pages)
3 August 2000New director appointed (2 pages)
3 August 2000New director appointed (2 pages)
4 July 2000Registered office changed on 04/07/00 from: pinners hall 105-108 old broad street london EC2N 1EH (1 page)
4 July 2000Registered office changed on 04/07/00 from: pinners hall 105-108 old broad street london EC2N 1EH (1 page)
4 July 2000Accounting reference date extended from 30/11/00 to 31/12/00 (1 page)
4 July 2000Accounting reference date extended from 30/11/00 to 31/12/00 (1 page)
27 June 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(6 pages)
27 June 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(6 pages)
5 June 2000Statement of affairs (5 pages)
5 June 2000Statement of affairs (5 pages)
5 June 2000Ad 22/03/00--------- £ si 600000@1=600000 £ ic 1410001/2010001 (3 pages)
5 June 2000Ad 22/03/00--------- £ si 600000@1=600000 £ ic 1410001/2010001 (3 pages)
30 May 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
30 May 2000£ nc 2010001/2609002 22/03/00 (2 pages)
30 May 2000£ nc 1000/1411000 25/04/00 (1 page)
30 May 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
30 May 2000£ nc 1000/1411000 25/04/00 (1 page)
30 May 2000Ad 25/04/00--------- £ si 1410000@1=1410000 £ ic 1/1410001 (2 pages)
30 May 2000Ad 25/04/00--------- £ si 1410000@1=1410000 £ ic 1/1410001 (2 pages)
30 May 2000£ nc 2010001/2609002 22/03/00 (2 pages)
19 May 2000Director resigned (1 page)
19 May 2000Director resigned (1 page)
19 May 2000Director resigned (1 page)
19 May 2000Director resigned (1 page)
18 May 2000New director appointed (3 pages)
18 May 2000New director appointed (3 pages)
10 May 2000Declaration of satisfaction of mortgage/charge (9 pages)
10 May 2000Declaration of satisfaction of mortgage/charge (9 pages)
8 May 2000Particulars of mortgage/charge (16 pages)
8 May 2000Particulars of mortgage/charge (16 pages)
5 April 2000New director appointed (2 pages)
5 April 2000New director appointed (2 pages)
5 April 2000New director appointed (2 pages)
5 April 2000New director appointed (2 pages)
5 April 2000Director resigned (1 page)
5 April 2000Director resigned (1 page)
5 April 2000New director appointed (2 pages)
5 April 2000New director appointed (2 pages)
8 February 2000New director appointed (2 pages)
8 February 2000New director appointed (2 pages)
21 January 2000Particulars of mortgage/charge (10 pages)
21 January 2000Particulars of mortgage/charge (10 pages)
29 December 1999Director's particulars changed (2 pages)
29 December 1999Director's particulars changed (2 pages)
22 December 1999Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(13 pages)
22 December 1999Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(13 pages)
13 December 1999New director appointed (2 pages)
13 December 1999New director appointed (2 pages)
13 December 1999New director appointed (2 pages)
13 December 1999New director appointed (2 pages)
13 December 1999New director appointed (2 pages)
13 December 1999New director appointed (2 pages)
9 December 1999Director resigned (1 page)
9 December 1999New director appointed (4 pages)
9 December 1999Secretary resigned;director resigned (1 page)
9 December 1999Registered office changed on 09/12/99 from: kempton house camomile street london EC3A 4AN (1 page)
9 December 1999Secretary resigned;director resigned (1 page)
9 December 1999New secretary appointed;new director appointed (4 pages)
9 December 1999Director resigned (1 page)
9 December 1999New secretary appointed;new director appointed (4 pages)
9 December 1999Registered office changed on 09/12/99 from: kempton house camomile street london EC3A 4AN (1 page)
9 December 1999New director appointed (4 pages)
7 December 1999Registered office changed on 07/12/99 from: 83 leonard street london EC2A 4QS (1 page)
7 December 1999New secretary appointed;new director appointed (2 pages)
7 December 1999Registered office changed on 07/12/99 from: 83 leonard street london EC2A 4QS (1 page)
7 December 1999Director resigned (1 page)
7 December 1999Director resigned (1 page)
7 December 1999Secretary resigned (1 page)
7 December 1999Secretary resigned (1 page)
7 December 1999New director appointed (2 pages)
7 December 1999New director appointed (2 pages)
7 December 1999New secretary appointed;new director appointed (2 pages)
29 November 1999Incorporation (10 pages)
29 November 1999Incorporation (10 pages)