Company NameBIO Green Foods Limited
DirectorsAfif Naja and Sani George Aweida
Company StatusLiquidation
Company Number03909625
CategoryPrivate Limited Company
Incorporation Date19 January 2000(24 years, 3 months ago)
Previous NamesFleetguard Limited and Coast (Environments) Limited

Business Activity

Section CManufacturing
SIC 1589Manufacture of other food products
SIC 10890Manufacture of other food products n.e.c.

Directors

Director NameMr Afif Naja
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed23 November 2016(16 years, 10 months after company formation)
Appointment Duration7 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHome Farm Hayes End Road
Middlesex
UB4 8EN
Director NameMr Sani George Aweida
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed23 November 2016(16 years, 10 months after company formation)
Appointment Duration7 years, 5 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressHome Farm Hayes End Road
Hayes
Middlesex
UB4 8EW
Director NameDavid Kliot
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityIsraeli
StatusResigned
Appointed26 January 2000(1 week after company formation)
Appointment Duration7 years, 4 months (resigned 06 June 2007)
RoleBusiness Consultant
Correspondence AddressHanadiv Street
Pardes Hana - Carcur 3 7000
Israel
Secretary NameMark Barnett
NationalityBritish
StatusResigned
Appointed26 January 2000(1 week after company formation)
Appointment Duration2 years (resigned 01 February 2002)
RoleCompany Director
Correspondence Address17a Welbeck Way
London
W1G 9YJ
Director NameMr Lionel Gerald Curry
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2000(1 month after company formation)
Appointment Duration5 years (resigned 07 March 2005)
RoleSolicitor
Correspondence Address17 Welbeck Way
London
W1G 9YJ
Director NameNir Sapir
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2004(4 years after company formation)
Appointment Duration12 years, 10 months (resigned 23 November 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address64 New Cavendish Street
London
W1G 8TB
Secretary NameMr Lionel Gerald Curry
NationalityBritish
StatusResigned
Appointed15 March 2005(5 years, 1 month after company formation)
Appointment Duration8 months (resigned 10 November 2005)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address6 Priory Road
London
NW6 4SG
Director NameDenis Patrick Cassidy
Date of BirthFebruary 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2007(7 years, 4 months after company formation)
Appointment Duration3 years, 7 months (resigned 06 January 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Ashburnham Close
East Finchley
London
N2 0NH
Director NameSir Francis Henry Mackay
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2007(7 years, 4 months after company formation)
Appointment Duration3 years, 7 months (resigned 06 January 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRusthall House
Langton Road, Langton Green
Tunbridge Wells
Kent
TN3 0BB
Secretary NameNir Sapir
NationalityBritish
StatusResigned
Appointed28 February 2008(8 years, 1 month after company formation)
Appointment Duration2 years, 10 months (resigned 06 January 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 5 17 Dennington Park Road
London
NW6 1BB
Director NameIan Daly
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2010(10 years, 5 months after company formation)
Appointment Duration6 months (resigned 06 January 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Dower House 5 The Old Street
Fetcham
Surrey
KT22 9QL
Director NameMr John McDermott
Date of BirthJune 1964 (Born 59 years ago)
NationalityIrish
StatusResigned
Appointed06 January 2011(10 years, 11 months after company formation)
Appointment Duration2 years, 2 months (resigned 03 April 2013)
RoleCompany Director
Country of ResidenceIreland
Correspondence Address64 New Cavendish Street
London
W1G 8TB
Director NameMr Ian Ireland
Date of BirthDecember 1961 (Born 62 years ago)
NationalityIrish
StatusResigned
Appointed06 January 2011(10 years, 11 months after company formation)
Appointment Duration5 years, 10 months (resigned 23 November 2016)
RoleCompany Director
Country of ResidenceIreland
Correspondence Address64 New Cavendish Street
London
W1G 8TB
Secretary NameJohn McDermott
NationalityBritish
StatusResigned
Appointed06 January 2011(10 years, 11 months after company formation)
Appointment Duration2 years, 2 months (resigned 03 April 2013)
RoleCompany Director
Correspondence Address64 New Cavendish Street
London
W1G 8TB
Director NameMr Padraic Lenehan
Date of BirthDecember 1974 (Born 49 years ago)
NationalityIrish
StatusResigned
Appointed03 April 2013(13 years, 2 months after company formation)
Appointment Duration3 years, 7 months (resigned 23 November 2016)
RoleAccountant
Country of ResidenceIreland
Correspondence Address64 New Cavendish Street
London
W1G 8TB
Secretary NameMr Padraic Lenehan
StatusResigned
Appointed03 April 2013(13 years, 2 months after company formation)
Appointment Duration3 years, 7 months (resigned 23 November 2016)
RoleCompany Director
Correspondence Address64 New Cavendish Street
London
W1G 8TB
Director NameL & A Registrars Limited (Corporation)
StatusResigned
Appointed19 January 2000(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR
Secretary NameL & A Secretarial Limited (Corporation)
StatusResigned
Appointed19 January 2000(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR
Secretary NameCP Secretaries Limited (Corporation)
StatusResigned
Appointed01 February 2002(2 years after company formation)
Appointment Duration3 years, 1 month (resigned 15 March 2005)
Correspondence Address87 Wimpole Street
London
W1G 9RL
Secretary NameCP Secretaries Limited (Corporation)
StatusResigned
Appointed10 November 2005(5 years, 9 months after company formation)
Appointment Duration2 years, 3 months (resigned 28 February 2008)
Correspondence Address87 Wimpole Street
London
W1G 9RL

Contact

Websitewww.biogreendairy.com

Location

Registered Address5th Floor Grove House
248a Marylebone Road
London
NW1 6BB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Shareholders

1.5m at £1Different Dairy Company LTD
100.00%
Ordinary

Financials

Year2014
Turnover£2,444,513
Gross Profit£977,829
Net Worth-£31,144
Cash£198,408
Current Liabilities£810,986

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Next Accounts Due30 September 2023 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return19 January 2023 (1 year, 3 months ago)
Next Return Due2 February 2024 (overdue)

Charges

10 February 2004Delivered on: 18 February 2004
Persons entitled: Bank Leumi (UK) PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
6 June 2001Delivered on: 12 June 2001
Persons entitled: Framley Management Limited

Classification: Rent deposit deed
Secured details: £9,324-00 due or to become due from the company to the chargee.
Particulars: The tenant as beneficial owner charges its interest in the deposit account and all money from time to time withdrawn from the deposit account in accordance with this deed until the deposit account is closed in accordance with the provisions of this deed and as security for money payable to the landlord in the event of default.
Outstanding
22 December 2000Delivered on: 28 December 2000
Satisfied on: 30 January 2004
Persons entitled: Geza Ram Systems Limited

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.
Fully Satisfied

Filing History

19 January 2021Confirmation statement made on 19 January 2021 with no updates (3 pages)
22 December 2020Total exemption full accounts made up to 31 December 2019 (12 pages)
21 January 2020Confirmation statement made on 19 January 2020 with no updates (3 pages)
26 September 2019Total exemption full accounts made up to 31 December 2018 (11 pages)
25 January 2019Confirmation statement made on 19 January 2019 with updates (4 pages)
28 September 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
26 January 2018Confirmation statement made on 19 January 2018 with no updates (3 pages)
29 November 2017Current accounting period extended from 31 August 2017 to 31 December 2017 (1 page)
29 November 2017Current accounting period extended from 31 August 2017 to 31 December 2017 (1 page)
1 June 2017Full accounts made up to 31 August 2016 (20 pages)
1 June 2017Full accounts made up to 31 August 2016 (20 pages)
3 March 2017Confirmation statement made on 19 January 2017 with updates (5 pages)
3 March 2017Confirmation statement made on 19 January 2017 with updates (5 pages)
29 December 2016Satisfaction of charge 2 in full (4 pages)
29 December 2016Satisfaction of charge 3 in full (4 pages)
29 December 2016Satisfaction of charge 3 in full (4 pages)
29 December 2016Satisfaction of charge 2 in full (4 pages)
8 December 2016Termination of appointment of Padraic Lenehan as a secretary on 23 November 2016 (2 pages)
8 December 2016Termination of appointment of Padraic Lenehan as a secretary on 23 November 2016 (2 pages)
30 November 2016Termination of appointment of Nir Sapir as a director on 23 November 2016 (2 pages)
30 November 2016Termination of appointment of Padraic Lenehan as a director on 23 November 2016 (2 pages)
30 November 2016Termination of appointment of Ian Ireland as a director on 23 November 2016 (2 pages)
30 November 2016Appointment of Afif Naja as a director on 23 November 2016 (3 pages)
30 November 2016Appointment of Sani George Aweida as a director on 23 November 2016 (3 pages)
30 November 2016Termination of appointment of Padraic Lenehan as a director on 23 November 2016 (2 pages)
30 November 2016Appointment of Afif Naja as a director on 23 November 2016 (3 pages)
30 November 2016Termination of appointment of Ian Ireland as a director on 23 November 2016 (2 pages)
30 November 2016Termination of appointment of Nir Sapir as a director on 23 November 2016 (2 pages)
30 November 2016Appointment of Sani George Aweida as a director on 23 November 2016 (3 pages)
2 November 2016Previous accounting period shortened from 31 December 2016 to 31 August 2016 (1 page)
2 November 2016Previous accounting period shortened from 31 December 2016 to 31 August 2016 (1 page)
14 October 2016Full accounts made up to 31 December 2015 (23 pages)
14 October 2016Full accounts made up to 31 December 2015 (23 pages)
1 February 2016Annual return made up to 19 January 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 1,467,833
(4 pages)
1 February 2016Annual return made up to 19 January 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 1,467,833
(4 pages)
4 October 2015Full accounts made up to 31 December 2014 (16 pages)
4 October 2015Full accounts made up to 31 December 2014 (16 pages)
23 January 2015Annual return made up to 19 January 2015 with a full list of shareholders
Statement of capital on 2015-01-23
  • GBP 1,467,833
(4 pages)
23 January 2015Annual return made up to 19 January 2015 with a full list of shareholders
Statement of capital on 2015-01-23
  • GBP 1,467,833
(4 pages)
3 October 2014Full accounts made up to 31 December 2013 (16 pages)
3 October 2014Full accounts made up to 31 December 2013 (16 pages)
7 February 2014Annual return made up to 19 January 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 1,467,833
(4 pages)
7 February 2014Annual return made up to 19 January 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 1,467,833
(4 pages)
16 April 2013Accounts for a small company made up to 31 December 2012 (6 pages)
16 April 2013Accounts for a small company made up to 31 December 2012 (6 pages)
3 April 2013Appointment of Mr Padraic Lenehan as a director (2 pages)
3 April 2013Termination of appointment of John Mcdermott as a secretary (1 page)
3 April 2013Appointment of Mr Padraic Lenehan as a director (2 pages)
3 April 2013Appointment of Mr Padraic Lenehan as a secretary (1 page)
3 April 2013Termination of appointment of John Mcdermott as a secretary (1 page)
3 April 2013Termination of appointment of John Mcdermott as a director (1 page)
3 April 2013Appointment of Mr Padraic Lenehan as a secretary (1 page)
3 April 2013Termination of appointment of John Mcdermott as a director (1 page)
22 January 2013Annual return made up to 19 January 2013 with a full list of shareholders (4 pages)
22 January 2013Annual return made up to 19 January 2013 with a full list of shareholders (4 pages)
8 August 2012Registered office address changed from 65 New Cavendish Street London W1G 7LS on 8 August 2012 (1 page)
8 August 2012Registered office address changed from 65 New Cavendish Street London W1G 7LS on 8 August 2012 (1 page)
8 August 2012Registered office address changed from 65 New Cavendish Street London W1G 7LS on 8 August 2012 (1 page)
15 June 2012Accounts for a small company made up to 1 January 2012 (6 pages)
15 June 2012Accounts for a small company made up to 1 January 2012 (6 pages)
15 June 2012Accounts for a small company made up to 1 January 2012 (6 pages)
20 January 2012Annual return made up to 19 January 2012 with a full list of shareholders (5 pages)
20 January 2012Annual return made up to 19 January 2012 with a full list of shareholders (5 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
24 January 2011Director's details changed for Ian Ireland on 19 January 2011 (2 pages)
24 January 2011Director's details changed for Nir Sapir on 19 January 2011 (2 pages)
24 January 2011Annual return made up to 19 January 2011 with a full list of shareholders (5 pages)
24 January 2011Director's details changed for Ian Ireland on 19 January 2011 (2 pages)
24 January 2011Director's details changed for Nir Sapir on 19 January 2011 (2 pages)
24 January 2011Annual return made up to 19 January 2011 with a full list of shareholders (5 pages)
24 January 2011Secretary's details changed for John Mcdermott on 19 January 2011 (1 page)
24 January 2011Director's details changed for John Mcdermott on 19 January 2011 (2 pages)
24 January 2011Secretary's details changed for John Mcdermott on 19 January 2011 (1 page)
24 January 2011Director's details changed for John Mcdermott on 19 January 2011 (2 pages)
18 January 2011Termination of appointment of Nir Sapir as a secretary (2 pages)
18 January 2011Appointment of Ian Ireland as a director (3 pages)
18 January 2011Previous accounting period shortened from 31 March 2011 to 31 December 2010 (3 pages)
18 January 2011Appointment of John Mcdermott as a director (3 pages)
18 January 2011Termination of appointment of Nir Sapir as a secretary (2 pages)
18 January 2011Previous accounting period shortened from 31 March 2011 to 31 December 2010 (3 pages)
18 January 2011Appointment of John Mcdermott as a secretary (3 pages)
18 January 2011Termination of appointment of Francis Mackay as a director (2 pages)
18 January 2011Termination of appointment of Ian Daly as a director (2 pages)
18 January 2011Appointment of Ian Ireland as a director (3 pages)
18 January 2011Termination of appointment of Francis Mackay as a director (2 pages)
18 January 2011Appointment of John Mcdermott as a director (3 pages)
18 January 2011Termination of appointment of Denis Cassidy as a director (2 pages)
18 January 2011Termination of appointment of Ian Daly as a director (2 pages)
18 January 2011Appointment of John Mcdermott as a secretary (3 pages)
18 January 2011Termination of appointment of Denis Cassidy as a director (2 pages)
12 November 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
12 November 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
26 July 2010Appointment of Ian Daly as a director (3 pages)
26 July 2010Appointment of Ian Daly as a director (3 pages)
19 February 2010Director's details changed for Sir Francis Henry Mackay on 19 February 2010 (2 pages)
19 February 2010Director's details changed for Nir Sapir on 19 February 2010 (2 pages)
19 February 2010Annual return made up to 19 January 2010 with a full list of shareholders (6 pages)
19 February 2010Director's details changed for Denis Patrick Cassidy on 19 February 2010 (2 pages)
19 February 2010Annual return made up to 19 January 2010 with a full list of shareholders (6 pages)
19 February 2010Director's details changed for Denis Patrick Cassidy on 19 February 2010 (2 pages)
19 February 2010Director's details changed for Nir Sapir on 19 February 2010 (2 pages)
19 February 2010Director's details changed for Sir Francis Henry Mackay on 19 February 2010 (2 pages)
30 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
30 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
6 February 2009Return made up to 19/01/09; full list of members (5 pages)
6 February 2009Return made up to 19/01/09; full list of members (5 pages)
5 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
5 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
16 April 2008Ad 01/04/08\gbp si 33333@1=33333\gbp ic 1300000/1333333\ (2 pages)
16 April 2008Ad 01/04/08\gbp si 33333@1=33333\gbp ic 1300000/1333333\ (2 pages)
16 April 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
16 April 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
9 April 2008Secretary appointed nir sapir (2 pages)
9 April 2008Appointment terminated secretary cp secretaries LIMITED (1 page)
9 April 2008Return made up to 19/01/08; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 April 2008Return made up to 19/01/08; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 April 2008Secretary appointed nir sapir (2 pages)
9 April 2008Appointment terminated secretary cp secretaries LIMITED (1 page)
19 September 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
19 September 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
6 September 2007Registered office changed on 06/09/07 from: 87 wimpole street london W1G 9RL (1 page)
6 September 2007Registered office changed on 06/09/07 from: 87 wimpole street london W1G 9RL (1 page)
31 July 2007Company name changed coast (environments) LIMITED\certificate issued on 31/07/07 (2 pages)
31 July 2007Company name changed coast (environments) LIMITED\certificate issued on 31/07/07 (2 pages)
26 July 2007Nc inc already adjusted 06/06/07 (2 pages)
26 July 2007Ad 06/06/07--------- £ si 300000@1=300000 £ ic 1000000/1300000 (2 pages)
26 July 2007Ad 06/06/07--------- £ si 300000@1=300000 £ ic 1000000/1300000 (2 pages)
26 July 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
26 July 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
26 July 2007Nc inc already adjusted 06/06/07 (2 pages)
23 July 2007New director appointed (1 page)
23 July 2007New director appointed (1 page)
27 June 2007New director appointed (2 pages)
27 June 2007Director resigned (1 page)
27 June 2007Director resigned (1 page)
27 June 2007New director appointed (2 pages)
12 March 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
12 March 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
9 February 2007Return made up to 19/01/07; full list of members (7 pages)
9 February 2007Return made up to 19/01/07; full list of members (7 pages)
2 May 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
2 May 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
7 February 2006Return made up to 19/01/06; full list of members (7 pages)
7 February 2006Return made up to 19/01/06; full list of members (7 pages)
20 January 2006Delivery ext'd 3 mth 31/03/05 (1 page)
20 January 2006Delivery ext'd 3 mth 31/03/05 (1 page)
21 November 2005Secretary resigned (1 page)
21 November 2005Secretary resigned (1 page)
21 November 2005New secretary appointed (2 pages)
21 November 2005New secretary appointed (2 pages)
1 April 2005New secretary appointed (2 pages)
1 April 2005New secretary appointed (2 pages)
1 April 2005Secretary resigned (1 page)
1 April 2005Secretary resigned (1 page)
23 March 2005Secretary's particulars changed (1 page)
23 March 2005Director resigned (1 page)
23 March 2005Secretary's particulars changed (1 page)
23 March 2005Director resigned (1 page)
14 February 2005Ad 08/02/04--------- £ si 999999@1 (2 pages)
14 February 2005Ad 08/02/04--------- £ si 999999@1 (2 pages)
4 February 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
4 February 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
4 February 2005Nc inc already adjusted 08/02/04 (1 page)
4 February 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
4 February 2005Return made up to 19/01/05; full list of members (7 pages)
4 February 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
4 February 2005Nc inc already adjusted 08/02/04 (1 page)
4 February 2005Return made up to 19/01/05; full list of members (7 pages)
13 May 2004Accounting reference date extended from 15/10/03 to 31/03/04 (1 page)
13 May 2004Accounting reference date extended from 15/10/03 to 31/03/04 (1 page)
18 February 2004Particulars of mortgage/charge (5 pages)
18 February 2004Particulars of mortgage/charge (5 pages)
5 February 2004New director appointed (2 pages)
5 February 2004New director appointed (2 pages)
30 January 2004Declaration of satisfaction of mortgage/charge (1 page)
30 January 2004Declaration of satisfaction of mortgage/charge (1 page)
23 January 2004Return made up to 19/01/04; full list of members (7 pages)
23 January 2004Return made up to 19/01/04; full list of members (7 pages)
14 January 2004Registered office changed on 14/01/04 from: 17A welbeck way london W1G 9YJ (1 page)
14 January 2004Registered office changed on 14/01/04 from: 17A welbeck way london W1G 9YJ (1 page)
10 July 2003Total exemption small company accounts made up to 15 October 2002 (5 pages)
10 July 2003Accounting reference date shortened from 30/06/03 to 15/10/02 (1 page)
10 July 2003Accounting reference date shortened from 30/06/03 to 15/10/02 (1 page)
10 July 2003Total exemption small company accounts made up to 15 October 2002 (5 pages)
7 March 2003Total exemption small company accounts made up to 30 June 2002 (5 pages)
7 March 2003Total exemption small company accounts made up to 30 June 2002 (5 pages)
25 February 2003Return made up to 19/01/03; full list of members (7 pages)
25 February 2003Return made up to 19/01/03; full list of members (7 pages)
20 February 2002Accounts for a small company made up to 30 June 2001 (6 pages)
20 February 2002Accounts for a small company made up to 30 June 2001 (6 pages)
13 February 2002New secretary appointed (2 pages)
13 February 2002Return made up to 19/01/02; full list of members
  • 363(287) ‐ Registered office changed on 13/02/02
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 February 2002Return made up to 19/01/02; full list of members
  • 363(287) ‐ Registered office changed on 13/02/02
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 February 2002New secretary appointed (2 pages)
13 February 2002Secretary resigned (1 page)
13 February 2002Secretary resigned (1 page)
12 June 2001Particulars of mortgage/charge (3 pages)
12 June 2001Particulars of mortgage/charge (3 pages)
20 April 2001Accounting reference date extended from 31/01/01 to 30/06/01 (1 page)
20 April 2001Accounting reference date extended from 31/01/01 to 30/06/01 (1 page)
22 March 2001Return made up to 19/01/01; full list of members (6 pages)
22 March 2001Return made up to 19/01/01; full list of members (6 pages)
28 December 2000Particulars of mortgage/charge (3 pages)
28 December 2000Particulars of mortgage/charge (3 pages)
29 February 2000New director appointed (2 pages)
29 February 2000New director appointed (2 pages)
16 February 2000New director appointed (2 pages)
16 February 2000New director appointed (2 pages)
9 February 2000New secretary appointed (2 pages)
9 February 2000Registered office changed on 09/02/00 from: 31 corsham street london N1 6DR (1 page)
9 February 2000Director resigned (1 page)
9 February 2000Secretary resigned (1 page)
9 February 2000Director resigned (1 page)
9 February 2000New secretary appointed (2 pages)
9 February 2000Secretary resigned (1 page)
9 February 2000Registered office changed on 09/02/00 from: 31 corsham street london N1 6DR (1 page)
1 February 2000Company name changed fleetguard LIMITED\certificate issued on 02/02/00 (2 pages)
1 February 2000Company name changed fleetguard LIMITED\certificate issued on 02/02/00 (2 pages)
19 January 2000Incorporation (19 pages)
19 January 2000Incorporation (19 pages)