Company NameQuest Ingredients Limited
DirectorsWilliam Eric Beatty and Christopher Michael Poole
Company StatusActive
Company Number04059983
CategoryPrivate Limited Company
Incorporation Date25 August 2000(23 years, 8 months ago)
Previous NameFlavex International Limited

Business Activity

Section CManufacturing
SIC 1589Manufacture of other food products
SIC 10890Manufacture of other food products n.e.c.
SIC 2442Manufacture of pharmaceutical preparations
SIC 21200Manufacture of pharmaceutical preparations

Directors

Director NameMr William Eric Beatty
Date of BirthDecember 1965 (Born 58 years ago)
NationalityAmerican
StatusCurrent
Appointed31 August 2022(22 years after company formation)
Appointment Duration1 year, 8 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressMetropolitan Wharf Wapping Wall
London
E1W 3SS
Director NameMr Christopher Michael Poole
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 2024(23 years, 5 months after company formation)
Appointment Duration3 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressUnit 3 Mosley Road
Trafford Park
Manchester
M17 1FQ
Director NameMr Naushad Mehrali
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2000(1 month after company formation)
Appointment Duration10 years, 11 months (resigned 24 August 2011)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address284 Moor Green Lane
Moseley
Birmingham
West Midlands
B13 8QL
Director NameEamonn Regan
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2000(1 month after company formation)
Appointment Duration9 years, 5 months (resigned 16 March 2010)
RoleSales & Marketing Director
Country of ResidenceUnited Kingdom
Correspondence Address141 Chester Road
Streetly
Sutton Coldfield
West Midlands
B74 3NE
Director NameDr Ahmed Gulamabbas Hassam
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2000(1 month after company formation)
Appointment Duration21 years, 11 months (resigned 31 August 2022)
RoleBiochemist
Country of ResidenceUnited Arab Emirates
Correspondence AddressVilla Palm Jumeirah
Frond P, Villa
Dubai
U.A.E.
Secretary NameMr Naushad Mehrali
NationalityBritish
StatusResigned
Appointed28 September 2000(1 month after company formation)
Appointment Duration10 years, 11 months (resigned 24 August 2011)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address284 Moor Green Lane
Moseley
Birmingham
West Midlands
B13 8QL
Director NameMr Stuart Charters
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2010(9 years, 4 months after company formation)
Appointment Duration4 years, 2 months (resigned 13 March 2014)
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Venture Way
Aston Science Park
Birmingham
B7 4AP
Director NameMr Neil Brett Dainty
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2010(9 years, 4 months after company formation)
Appointment Duration11 years, 1 month (resigned 30 January 2021)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressUnits 1 - 4 Gooses Foot Industrial Estate
Kingstone
Hereford
HR2 9HY
Wales
Director NameMr Mohamed Abbas Hassam
Date of BirthDecember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2011(11 years after company formation)
Appointment Duration10 years, 12 months (resigned 31 August 2022)
RoleLawyer
Country of ResidenceUnited Arab Emirates
Correspondence AddressMetropolitan Wharf Wapping Wall
London
E1W 3SS
Director NameMr Malcolm Grant Cook
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2020(19 years, 6 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 August 2022)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressMetropolitan Wharf Wapping Wall
London
E1W 3SS
Secretary NameMr Mohamed Abbas Hassam
StatusResigned
Appointed30 January 2021(20 years, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 August 2022)
RoleCompany Director
Correspondence AddressVilla K40-41 Wildflower
Jumeriah Golf Estates
Me'Aisem
Dubai
United Arab Emirates
Director NameMr Stewart Antony Baseley
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2022(22 years after company formation)
Appointment Duration1 year, 5 months (resigned 31 January 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLow Wood Westwood Road
Windlesham
Surrey
GU20 6LX
Director NameMr Jeff Hull
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityAmerican
StatusResigned
Appointed31 August 2022(22 years after company formation)
Appointment Duration1 year, 5 months (resigned 31 January 2024)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address300 Crescent Court
Suite 500
Dallas
Texas 75201
United States
Director NameMr Charles Calvert Thomas
Date of BirthApril 1982 (Born 42 years ago)
NationalityAmerican
StatusResigned
Appointed31 August 2022(22 years after company formation)
Appointment Duration1 year, 5 months (resigned 31 January 2024)
RoleInvestment Professional
Country of ResidenceUnited States
Correspondence Address300 Crescent Court
Suite 500
Dallas
Texas 75201
United States
Director NamePinsent Masons Secretarial Limited (Corporation)
StatusResigned
Appointed25 August 2000(same day as company formation)
Correspondence Address1 Park Row
Leeds
West Yorkshire
LS1 5AB
Secretary NamePinsent Masons Secretarial Limited (Corporation)
StatusResigned
Appointed25 August 2000(same day as company formation)
Correspondence Address1 Park Row
Leeds
West Yorkshire
LS1 5AB

Contact

Websiteflavex.co.uk
Telephone01981 251713
Telephone regionWormbridge

Location

Registered AddressMetropolitan Wharf
Wapping Wall
London
E1W 3SS
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardSt Katharine's & Wapping
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1000 at £1Quest Vitamins LTD
100.00%
Ordinary

Financials

Year2014
Turnover£2,539,555
Gross Profit£917,101
Net Worth£245,435
Cash£10,168
Current Liabilities£901,750

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End30 December

Returns

Latest Return27 May 2023 (11 months, 2 weeks ago)
Next Return Due10 June 2024 (1 month from now)

Charges

1 August 2006Delivered on: 11 August 2006
Satisfied on: 1 October 2015
Persons entitled: Lloyds Tsb Commercial Finance Limited

Classification: Chattel mortgage
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: 18 x units grey and orange boltless steel pallet racking, 1 x digi floor mounted digital pallet scale 1500 kgs capacity and 2 x scandinova upright refrigerator/freezers electrolux chest feeezer & sundry loose items for details of further property charged please refer to form 395 and all spare parts. See the mortgage charge document for full details.
Fully Satisfied
1 August 2006Delivered on: 11 August 2006
Satisfied on: 1 October 2015
Persons entitled: Lloyds Tsb Commercial Finance Limited

Classification: All assets 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. See the mortgage charge document for full details.
Fully Satisfied
24 July 2006Delivered on: 26 July 2006
Satisfied on: 1 October 2015
Persons entitled: Lloyds Tsb Bank PLC

Classification: An omnibus guarantee and set-off 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 on any account whatsoever.
Particulars: Any sums or sums standing to the credit of any one or more of any present or future accounts of the company with the bank whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
Fully Satisfied
24 July 2006Delivered on: 26 July 2006
Satisfied on: 1 October 2015
Persons entitled:
Lloyds Tsb Bank PLC
Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H goses foot estate, kinstone, hereford. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Fully Satisfied
24 July 2006Delivered on: 26 July 2006
Satisfied on: 1 October 2015
Persons entitled: Lloyds Tsb Bank PLC

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
25 August 2005Delivered on: 7 September 2005
Satisfied on: 7 September 2007
Persons entitled: Habib Bank Ag Zurich

Classification: Standard mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Units 1 to 5 and 4A to 4F gooses foot industrial estate, kingstone, hereford, all the property assets and income.
Fully Satisfied
25 August 2005Delivered on: 7 September 2005
Satisfied on: 7 September 2007
Persons entitled: Habib Bank Ag Zurich

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Units 1-5 & 4A-4F gooses foot industrial estate kingstone hereford, all covenants and rights, fixtures fittings, plant and machinery furniture furnishings, goodwill, proceeds of insurance,. See the mortgage charge document for full details.
Fully Satisfied
6 June 2001Delivered on: 13 June 2001
Satisfied on: 22 September 2005
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H gooses foot industrial estate kingstone near hereford. T/no. HW145463. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Fully Satisfied
16 October 2000Delivered on: 19 October 2000
Satisfied on: 22 September 2005
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture deed
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
29 September 2022Delivered on: 4 October 2022
Persons entitled: National Westminster Bank PLC as Security Trustee

Classification: A registered charge
Particulars: The freehold property known as units 1-4, 4A-4F and unit 5, gooses foot industrial estate, kingstone, hereford HR2 9HY - title no.: HW145463;. For more details please refer to the charging instrument.
Outstanding
29 September 2022Delivered on: 4 October 2022
Persons entitled: National Westminster Bank PLC as Security Trustee

Classification: A registered charge
Particulars: The freehold property known as units 1-4, 4A-4F and unit 5, gooses foot industrial estate, kingstone, hereford HR2 9HY - title no.: HW145463;. For more details please refer to the charging instrument.
Outstanding
26 September 2018Delivered on: 26 September 2018
Persons entitled: Abn Amro Asset Based Finance N.V.

Classification: A registered charge
Outstanding
15 July 2015Delivered on: 17 July 2015
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Freehold property being units 1 to 5 and units 4A to 4F gooses foot industrial estate, kingstone, hereford, HR2 9HY (land registry HW145463).
Outstanding
4 June 2015Delivered on: 12 June 2015
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
8 November 2010Delivered on: 13 November 2010
Persons entitled: Venture Finance PLC

Classification: All assets 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding

Filing History

8 February 2021Appointment of Mr Mohamed Abbas Hassam as a secretary on 30 January 2021 (2 pages)
8 February 2021Termination of appointment of Neil Brett Dainty as a director on 30 January 2021 (1 page)
27 October 2020Accounts for a small company made up to 31 December 2019 (12 pages)
11 June 2020Confirmation statement made on 27 May 2020 with no updates (3 pages)
31 March 2020Appointment of Mr Malcolm Grant Cook as a director on 1 March 2020 (2 pages)
10 October 2019Accounts for a small company made up to 31 December 2018 (12 pages)
10 September 2019Previous accounting period shortened from 31 December 2018 to 30 December 2018 (1 page)
15 July 2019Confirmation statement made on 27 May 2019 with updates (5 pages)
17 October 2018Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages)
17 October 2018Audit exemption subsidiary accounts made up to 31 December 2017 (12 pages)
5 October 2018Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (1 page)
5 October 2018Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (33 pages)
26 September 2018Registration of charge 040599830013, created on 26 September 2018 (29 pages)
13 June 2018Confirmation statement made on 27 May 2018 with updates (4 pages)
16 October 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages)
16 October 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages)
16 October 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page)
16 October 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (31 pages)
16 October 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page)
16 October 2017Audit exemption subsidiary accounts made up to 31 December 2016 (12 pages)
16 October 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (31 pages)
16 October 2017Audit exemption subsidiary accounts made up to 31 December 2016 (12 pages)
6 June 2017Confirmation statement made on 27 May 2017 with updates (6 pages)
6 June 2017Confirmation statement made on 27 May 2017 with updates (6 pages)
28 November 2016Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages)
28 November 2016Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (34 pages)
28 November 2016Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages)
28 November 2016Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page)
28 November 2016Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page)
28 November 2016Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (34 pages)
18 November 2016Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page)
18 November 2016Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages)
18 November 2016Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages)
18 November 2016Audit exemption subsidiary accounts made up to 31 December 2015 (12 pages)
18 November 2016Audit exemption subsidiary accounts made up to 31 December 2015 (12 pages)
18 November 2016Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page)
18 November 2016Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (34 pages)
18 November 2016Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (34 pages)
21 June 2016Annual return made up to 27 May 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 1,000
(5 pages)
21 June 2016Annual return made up to 27 May 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 1,000
(5 pages)
8 February 2016Registered office address changed from 8 Venture Way Aston Science Park Birmingham B7 4AP to Units 1 - 4 Gooses Foot Industrial Estate Kingstone Hereford HR2 9HY on 8 February 2016 (1 page)
8 February 2016Registered office address changed from 8 Venture Way Aston Science Park Birmingham B7 4AP to Units 1 - 4 Gooses Foot Industrial Estate Kingstone Hereford HR2 9HY on 8 February 2016 (1 page)
3 February 2016Auditor's resignation (2 pages)
3 February 2016Auditor's resignation (2 pages)
1 October 2015Satisfaction of charge 7 in full (4 pages)
1 October 2015Satisfaction of charge 9 in full (4 pages)
1 October 2015Satisfaction of charge 5 in full (4 pages)
1 October 2015Satisfaction of charge 8 in full (4 pages)
1 October 2015Satisfaction of charge 9 in full (4 pages)
1 October 2015Satisfaction of charge 6 in full (4 pages)
1 October 2015Satisfaction of charge 5 in full (4 pages)
1 October 2015Satisfaction of charge 8 in full (4 pages)
1 October 2015Satisfaction of charge 7 in full (4 pages)
1 October 2015Satisfaction of charge 6 in full (4 pages)
16 September 2015Company name changed flavex international LIMITED\certificate issued on 16/09/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-09-01
(3 pages)
16 September 2015Company name changed flavex international LIMITED\certificate issued on 16/09/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-09-01
(3 pages)
17 July 2015Registration of charge 040599830012, created on 15 July 2015 (9 pages)
17 July 2015Registration of charge 040599830012, created on 15 July 2015 (9 pages)
30 June 2015Full accounts made up to 31 December 2014 (18 pages)
30 June 2015Full accounts made up to 31 December 2014 (18 pages)
12 June 2015Registration of charge 040599830011, created on 4 June 2015 (5 pages)
12 June 2015Registration of charge 040599830011, created on 4 June 2015 (5 pages)
12 June 2015Registration of charge 040599830011, created on 4 June 2015 (5 pages)
3 June 2015Annual return made up to 27 May 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 1,000
(5 pages)
3 June 2015Annual return made up to 27 May 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 1,000
(5 pages)
20 August 2014Full accounts made up to 31 December 2013 (18 pages)
20 August 2014Full accounts made up to 31 December 2013 (18 pages)
1 July 2014Annual return made up to 27 May 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 1,000
(5 pages)
1 July 2014Annual return made up to 27 May 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 1,000
(5 pages)
1 July 2014Termination of appointment of Stuart Charters as a director (1 page)
1 July 2014Termination of appointment of Stuart Charters as a director (1 page)
17 September 2013Auditor's resignation (2 pages)
17 September 2013Auditor's resignation (2 pages)
4 September 2013Accounts for a small company made up to 31 December 2012 (7 pages)
4 September 2013Accounts for a small company made up to 31 December 2012 (7 pages)
19 June 2013Annual return made up to 27 May 2013 with a full list of shareholders (5 pages)
19 June 2013Annual return made up to 27 May 2013 with a full list of shareholders (5 pages)
11 June 2013Auditor's resignation (2 pages)
11 June 2013Auditor's resignation (2 pages)
4 October 2012Full accounts made up to 31 December 2011 (17 pages)
4 October 2012Full accounts made up to 31 December 2011 (17 pages)
13 July 2012Annual return made up to 27 May 2012 with a full list of shareholders (5 pages)
13 July 2012Annual return made up to 27 May 2012 with a full list of shareholders (5 pages)
15 December 2011Appointment of Mr Mohamed Abbas Hassam as a director (2 pages)
15 December 2011Appointment of Mr Mohamed Abbas Hassam as a director (2 pages)
27 September 2011Termination of appointment of Naushad Mehrali as a secretary (1 page)
27 September 2011Termination of appointment of Naushad Mehrali as a director (1 page)
27 September 2011Termination of appointment of Naushad Mehrali as a director (1 page)
27 September 2011Termination of appointment of Naushad Mehrali as a secretary (1 page)
9 September 2011Full accounts made up to 31 December 2010 (18 pages)
9 September 2011Full accounts made up to 31 December 2010 (18 pages)
26 July 2011Annual return made up to 27 May 2011 with a full list of shareholders (6 pages)
26 July 2011Annual return made up to 27 May 2011 with a full list of shareholders (6 pages)
13 November 2010Particulars of a mortgage or charge / charge no: 10 (6 pages)
13 November 2010Particulars of a mortgage or charge / charge no: 10 (6 pages)
24 June 2010Annual return made up to 27 May 2010 with a full list of shareholders (6 pages)
24 June 2010Annual return made up to 27 May 2010 with a full list of shareholders (6 pages)
23 June 2010Director's details changed for Dr Ahmed Gulamabbas Hassam on 31 October 2009 (2 pages)
23 June 2010Director's details changed for Mr Naushad Mehrali on 30 October 2009 (2 pages)
23 June 2010Termination of appointment of Eamonn Regan as a director (1 page)
23 June 2010Director's details changed for Dr Ahmed Gulamabbas Hassam on 31 October 2009 (2 pages)
23 June 2010Director's details changed for Mr Naushad Mehrali on 30 October 2009 (2 pages)
23 June 2010Termination of appointment of Eamonn Regan as a director (1 page)
26 April 2010Full accounts made up to 31 December 2009 (17 pages)
26 April 2010Full accounts made up to 31 December 2009 (17 pages)
8 February 2010Appointment of Mr Neil Brett Dainty as a director (2 pages)
8 February 2010Appointment of Mr Stuart Charters as a director (2 pages)
8 February 2010Appointment of Mr Neil Brett Dainty as a director (2 pages)
8 February 2010Appointment of Mr Stuart Charters as a director (2 pages)
15 January 2010Accounts for a small company made up to 31 December 2008 (8 pages)
15 January 2010Accounts for a small company made up to 31 December 2008 (8 pages)
29 June 2009Return made up to 27/05/09; full list of members (4 pages)
29 June 2009Return made up to 27/05/09; full list of members (4 pages)
23 June 2008Return made up to 27/05/08; full list of members (4 pages)
23 June 2008Accounts for a small company made up to 31 December 2007 (8 pages)
23 June 2008Director's change of particulars / ahmed hassam / 31/08/2007 (1 page)
23 June 2008Accounts for a small company made up to 31 December 2007 (8 pages)
23 June 2008Return made up to 27/05/08; full list of members (4 pages)
23 June 2008Director's change of particulars / ahmed hassam / 31/08/2007 (1 page)
7 September 2007Declaration of satisfaction of mortgage/charge (1 page)
7 September 2007Declaration of satisfaction of mortgage/charge (1 page)
7 September 2007Declaration of satisfaction of mortgage/charge (1 page)
7 September 2007Declaration of satisfaction of mortgage/charge (1 page)
22 August 2007Accounts for a small company made up to 31 December 2006 (8 pages)
22 August 2007Accounts for a small company made up to 31 December 2006 (8 pages)
25 June 2007Director's particulars changed (1 page)
25 June 2007Director's particulars changed (1 page)
25 June 2007Return made up to 27/05/07; full list of members (2 pages)
25 June 2007Return made up to 27/05/07; full list of members (2 pages)
11 August 2006Particulars of mortgage/charge (11 pages)
11 August 2006Particulars of mortgage/charge (11 pages)
11 August 2006Particulars of mortgage/charge (3 pages)
11 August 2006Particulars of mortgage/charge (3 pages)
27 July 2006Accounts for a small company made up to 31 December 2005 (8 pages)
27 July 2006Accounts for a small company made up to 31 December 2005 (8 pages)
26 July 2006Particulars of mortgage/charge (7 pages)
26 July 2006Particulars of mortgage/charge (4 pages)
26 July 2006Particulars of mortgage/charge (3 pages)
26 July 2006Particulars of mortgage/charge (3 pages)
26 July 2006Particulars of mortgage/charge (4 pages)
26 July 2006Particulars of mortgage/charge (7 pages)
20 June 2006Return made up to 27/05/06; full list of members (2 pages)
20 June 2006Return made up to 27/05/06; full list of members (2 pages)
22 September 2005Declaration of satisfaction of mortgage/charge (2 pages)
22 September 2005Declaration of satisfaction of mortgage/charge (2 pages)
22 September 2005Declaration of satisfaction of mortgage/charge (2 pages)
22 September 2005Declaration of satisfaction of mortgage/charge (2 pages)
7 September 2005Particulars of mortgage/charge (3 pages)
7 September 2005Particulars of mortgage/charge (3 pages)
7 September 2005Particulars of mortgage/charge (3 pages)
7 September 2005Particulars of mortgage/charge (3 pages)
23 June 2005Return made up to 27/05/05; full list of members (3 pages)
23 June 2005Return made up to 27/05/05; full list of members (3 pages)
23 May 2005Accounts for a small company made up to 31 December 2004 (7 pages)
23 May 2005Accounts for a small company made up to 31 December 2004 (7 pages)
14 June 2004Return made up to 27/05/04; full list of members (7 pages)
14 June 2004Return made up to 27/05/04; full list of members (7 pages)
18 May 2004Accounts for a small company made up to 31 December 2003 (7 pages)
18 May 2004Accounts for a small company made up to 31 December 2003 (7 pages)
24 June 2003Accounts for a small company made up to 31 December 2002 (7 pages)
24 June 2003Accounts for a small company made up to 31 December 2002 (7 pages)
20 June 2003Return made up to 27/05/03; no change of members (7 pages)
20 June 2003Return made up to 27/05/03; no change of members (7 pages)
24 June 2002Return made up to 27/05/02; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 June 2002Return made up to 27/05/02; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 May 2002Accounts for a small company made up to 31 December 2001 (7 pages)
17 May 2002Accounts for a small company made up to 31 December 2001 (7 pages)
25 September 2001Return made up to 25/08/01; full list of members
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
25 September 2001Return made up to 25/08/01; full list of members
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
13 June 2001Particulars of mortgage/charge (5 pages)
13 June 2001Particulars of mortgage/charge (5 pages)
19 October 2000Particulars of mortgage/charge (7 pages)
19 October 2000Particulars of mortgage/charge (7 pages)
11 October 2000Secretary resigned (1 page)
11 October 2000Registered office changed on 11/10/00 from: 1 park row leeds west yorkshire LS1 5AB (1 page)
11 October 2000New director appointed (2 pages)
11 October 2000New director appointed (2 pages)
11 October 2000New secretary appointed;new director appointed (2 pages)
11 October 2000Director resigned (1 page)
11 October 2000New secretary appointed;new director appointed (2 pages)
11 October 2000New director appointed (2 pages)
11 October 2000Director resigned (1 page)
11 October 2000Accounting reference date extended from 31/08/01 to 31/12/01 (1 page)
11 October 2000Registered office changed on 11/10/00 from: 1 park row leeds west yorkshire LS1 5AB (1 page)
11 October 2000New director appointed (2 pages)
11 October 2000Secretary resigned (1 page)
11 October 2000Accounting reference date extended from 31/08/01 to 31/12/01 (1 page)
9 October 2000Memorandum and Articles of Association (10 pages)
9 October 2000Memorandum and Articles of Association (10 pages)
29 September 2000Company name changed pinco 1505 LIMITED\certificate issued on 29/09/00 (2 pages)
29 September 2000Company name changed pinco 1505 LIMITED\certificate issued on 29/09/00 (2 pages)
25 August 2000Incorporation (15 pages)
25 August 2000Incorporation (15 pages)