Company NameBrand Phoenix Limited
DirectorsGregory John Wilkins and Stephen Wayne Rosser
Company StatusActive
Company Number04195741
CategoryPrivate Limited Company
Incorporation Date6 April 2001(23 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5117Agents in food, drink & tobacco
SIC 46170Agents involved in the sale of food, beverages and tobacco

Directors

Director NameMr Gregory John Wilkins
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2001(same day as company formation)
RoleWine Consultant
Country of ResidenceUnited Kingdom
Correspondence Address86-90 Paul Street
London
EC2A 4NE
Director NameStephen Wayne Rosser
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2001(same day as company formation)
RoleWine Consultants
Country of ResidenceUnited Kingdom
Correspondence AddressBlackden Heath Farm Blackden Lane
Holmes Chapel
Crewe
CW4 8DW
Director NameStephen Barton
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2001(same day as company formation)
RoleWine Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressMeriden The Glade
Kingswood
Surrey
KT20 6LL
Secretary NameStephen Barton
NationalityBritish
StatusResigned
Appointed06 April 2001(same day as company formation)
RoleWine Consultant
Correspondence Address80 Telegraph Lane
Claygate
Esher
Surrey
KT10 0DY
Director NameAnthony Amory Lane
Date of BirthJune 1961 (Born 62 years ago)
NationalitySouth African
StatusResigned
Appointed20 May 2005(4 years, 1 month after company formation)
Appointment Duration13 years, 5 months (resigned 01 November 2018)
RoleCreative Director
Country of ResidenceSouth Africa
Correspondence Address12 Kildare Road
Newlands
Cape Town 7700
South Africa
Director NameMr Oliver Richard Moore
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2005(4 years, 1 month after company formation)
Appointment Duration12 years, 4 months (resigned 11 October 2017)
RoleChampagne Broker
Country of ResidenceEngland
Correspondence AddressWoodstock London Road
Coldwaltham
Pulborough
West Sussex
RH20 1LG
Director NameMr Richard Michael Howard
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2010(9 years after company formation)
Appointment Duration4 years, 11 months (resigned 18 March 2015)
RoleManaging Director
Country of ResidenceNorthern Ireland
Correspondence AddressShs House 199 Airport Road West
Belfast
Antrim
BT3 9ED
Northern Ireland
Director NameMrs Catharina (Carina) Gous
Date of BirthNovember 1963 (Born 60 years ago)
NationalityRSA
StatusResigned
Appointed14 May 2011(10 years, 1 month after company formation)
Appointment Duration4 years, 4 months (resigned 05 October 2015)
RoleBusiness Director: Wines
Country of ResidenceSouth Africa
Correspondence AddressDistell Building Aan-De-Wagen Road
Stellenbosch
7600
Secretary NameMr Gregory John Wilkins
StatusResigned
Appointed01 March 2012(10 years, 11 months after company formation)
Appointment Duration1 year (resigned 20 March 2013)
RoleCompany Director
Correspondence AddressOak Green House 250-256 High Street
Dorking
Surrey
RH4 1QT
Director NameMr Arthur William Richmond
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2015(13 years, 11 months after company formation)
Appointment Duration8 years, 7 months (resigned 26 October 2023)
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence AddressShs House 199 Airport Road West
Belfast
BT3 9ED
Northern Ireland
Director NameMrs Karen Salters
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2015(13 years, 11 months after company formation)
Appointment Duration8 years, 7 months (resigned 26 October 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressShs House 199 Airport Road West
Belfast
BT3 9ED
Northern Ireland
Director NameMr Steven Nathan
Date of BirthMay 1962 (Born 62 years ago)
NationalitySouth African
StatusResigned
Appointed23 June 2015(14 years, 2 months after company formation)
Appointment Duration3 years, 4 months (resigned 01 November 2018)
RoleManaging Director
Country of ResidenceSouth Africa
Correspondence AddressDistell Ltd PO Box 184
7599
Stellenbosch
South Africa
Director NameMr Fraser John Thornton
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2018(17 years, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 30 September 2020)
RoleSales Director
Country of ResidenceScotland
Correspondence AddressDistell Uk, Avalon House 72 Lower Mortlake Road
Richmond
TW9 2JY
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed06 April 2001(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed06 April 2001(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameMCA Registrars Limited (Corporation)
StatusResigned
Appointed11 June 2001(2 months after company formation)
Appointment Duration3 years, 8 months (resigned 16 February 2005)
Correspondence AddressTemple House
34-36 High Street
Sevenoaks
Kent
TN13 1JG
Secretary NameAuker Hutton Limited (Corporation)
StatusResigned
Appointed16 February 2005(3 years, 10 months after company formation)
Appointment Duration6 years, 12 months (resigned 13 February 2012)
Correspondence AddressThe Stables Little Coldharbour Farm
Tong Lane, Lamberhurst
Tunbridge Wells
Kent
TN3 8AD

Contact

Websitefirstcape.com
Telephone01306 875225
Telephone regionDorking

Location

Registered Address86-90 Paul Street
London
EC2A 4NE
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London
Address MatchesOver 10,000 other UK companies use this postal address

Shareholders

126 at £1G.j. Wilkins
7.00%
Ordinary A
126 at £1Michelle Rose Fasano-barton
7.00%
Ordinary A
126 at £1Nicola Jane Wilkins
7.00%
Ordinary A
126 at £1S. Barton
7.00%
Ordinary A
126 at £1S.w. Rosser
7.00%
Ordinary A
126 at £1Vanessa Julia Rosser
7.00%
Ordinary A
90 at £1Mr Anthony Lane
5.00%
Ordinary B
90 at £1Mr Oliver Richard Moore
5.00%
Ordinary B
540 at £1Shs Group LTD
30.00%
Ordinary A
324 at £1South African Distilleries & Wines (Sa) LTD
18.00%
Ordinary A

Financials

Year2014
Net Worth-£1,069,804
Cash£23,226
Current Liabilities£1,944,963

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategorySmall
Accounts Year End30 September

Returns

Latest Return7 June 2023 (10 months, 3 weeks ago)
Next Return Due21 June 2024 (1 month, 3 weeks from now)

Charges

11 March 2022Delivered on: 30 March 2022
Persons entitled: Northern Bank Limited

Classification: A registered charge
Outstanding
5 June 2014Delivered on: 9 June 2014
Persons entitled: Northern Bank Limited

Classification: A registered charge
Particulars: All property whatsoever and wheresoever both present at the date of the charge and future as charged pursuant to clause 1 of the charge.
Outstanding
29 March 2012Delivered on: 18 April 2012
Persons entitled: Shs Group Limited

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Undertaking & all property & assets present & future, including uncalled capital see image for full details.
Outstanding
28 April 2011Delivered on: 10 May 2011
Persons entitled: Shs Group Limited

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of floating charge the assets present and future. See image for full details.
Outstanding
6 March 2006Delivered on: 18 March 2006
Satisfied on: 25 May 2011
Persons entitled: Barclays 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

Filing History

12 December 2023Registration of charge 041957410006, created on 11 December 2023 (16 pages)
14 November 2023Resolutions
  • RES13 ‐ Conflicts of interest article disapplied 26/10/2023
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
13 November 2023Termination of appointment of Arthur William Richmond as a director on 26 October 2023 (1 page)
13 November 2023Satisfaction of charge 2 in full (1 page)
13 November 2023Satisfaction of charge 3 in full (1 page)
13 November 2023Termination of appointment of Karen Salters as a director on 26 October 2023 (1 page)
10 November 2023Cessation of Shs Group Ltd as a person with significant control on 26 October 2023 (1 page)
9 November 2023Notification of Brandphoenix Holdings Limited as a person with significant control on 26 October 2023 (2 pages)
20 June 2023Confirmation statement made on 7 June 2023 with no updates (3 pages)
13 June 2023Accounts for a small company made up to 30 September 2022 (18 pages)
1 March 2023Registered office address changed from 1a Park Lawn Road Weybridge KT13 9EU England to 86-90 Paul Street London EC2A 4NE on 1 March 2023 (1 page)
31 January 2023Director's details changed for Mr Gregory John Wilkins on 16 January 2023 (2 pages)
7 June 2022Confirmation statement made on 7 June 2022 with no updates (3 pages)
27 April 2022Accounts for a small company made up to 30 September 2021 (17 pages)
30 March 2022Registration of charge 041957410005, created on 11 March 2022 (27 pages)
18 June 2021Confirmation statement made on 7 June 2021 with updates (5 pages)
8 April 2021Notification of Stephen Wayne Rosser as a person with significant control on 21 September 2020 (2 pages)
8 April 2021Notification of Greg Wilkins as a person with significant control on 21 September 2020 (2 pages)
4 March 2021Accounts for a small company made up to 30 September 2020 (16 pages)
27 November 2020Change of share class name or designation (2 pages)
7 October 2020Termination of appointment of Fraser John Thornton as a director on 30 September 2020 (1 page)
8 June 2020Confirmation statement made on 7 June 2020 with no updates (3 pages)
2 March 2020Current accounting period extended from 31 March 2020 to 30 September 2020 (1 page)
20 February 2020Registered office address changed from Shakespeare House 168 Lavender Hill London SW11 5TG England to 1a Park Lawn Road Weybridge KT13 9EU on 20 February 2020 (1 page)
4 December 2019Accounts for a small company made up to 31 March 2019 (16 pages)
16 October 2019Appointment of Mr Fraser John Thornton as a director on 1 November 2018 (2 pages)
16 October 2019Termination of appointment of Anthony Amory Lane as a director on 1 November 2018 (1 page)
16 October 2019Termination of appointment of Steven Nathan as a director on 1 November 2018 (1 page)
24 September 2019Director's details changed for Mr Gregory John Wilkins on 11 September 2019 (2 pages)
20 June 2019Confirmation statement made on 7 June 2019 with no updates (3 pages)
13 December 2018Accounts for a small company made up to 31 March 2018 (16 pages)
15 June 2018Confirmation statement made on 7 June 2018 with no updates (3 pages)
11 October 2017Termination of appointment of Oliver Richard Moore as a director on 11 October 2017 (1 page)
11 October 2017Termination of appointment of Oliver Richard Moore as a director on 11 October 2017 (1 page)
20 July 2017Accounts for a small company made up to 31 March 2017 (13 pages)
20 July 2017Accounts for a small company made up to 31 March 2017 (13 pages)
20 June 2017Confirmation statement made on 7 June 2017 with updates (5 pages)
20 June 2017Confirmation statement made on 7 June 2017 with updates (5 pages)
30 September 2016Registered office address changed from Oak Green House 250-256 High Street Dorking Surrey RH4 1QT to Shakespeare House 168 Lavender Hill London SW11 5TG on 30 September 2016 (1 page)
30 September 2016Registered office address changed from Oak Green House 250-256 High Street Dorking Surrey RH4 1QT to Shakespeare House 168 Lavender Hill London SW11 5TG on 30 September 2016 (1 page)
20 July 2016Accounts for a small company made up to 31 March 2016 (9 pages)
20 July 2016Accounts for a small company made up to 31 March 2016 (9 pages)
21 June 2016Annual return made up to 7 June 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 1,800
(10 pages)
21 June 2016Appointment of Mr Steven Nathan as a director on 23 June 2015 (2 pages)
21 June 2016Annual return made up to 7 June 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 1,800
(10 pages)
21 June 2016Appointment of Mr Steven Nathan as a director on 23 June 2015 (2 pages)
3 March 2016Director's details changed for Mr Gregory John Wilkins on 3 March 2016 (2 pages)
3 March 2016Director's details changed for Mr Gregory John Wilkins on 3 March 2016 (2 pages)
1 February 2016Director's details changed for Mr Gregory John Wilkins on 12 March 2015 (2 pages)
1 February 2016Director's details changed for Mr Gregory John Wilkins on 12 March 2015 (2 pages)
27 January 2016Director's details changed for Anthony Amory Lane on 27 July 2015 (2 pages)
27 January 2016Director's details changed for Anthony Amory Lane on 27 July 2015 (2 pages)
25 January 2016Director's details changed for Stephen Wayne Rosser on 1 May 2014 (2 pages)
25 January 2016Director's details changed for Stephen Wayne Rosser on 1 May 2014 (2 pages)
8 October 2015Termination of appointment of Catharina (Carina) Gous as a director on 5 October 2015 (2 pages)
8 October 2015Termination of appointment of Catharina (Carina) Gous as a director on 5 October 2015 (2 pages)
8 October 2015Termination of appointment of Catharina (Carina) Gous as a director on 5 October 2015 (2 pages)
21 August 2015Accounts for a small company made up to 31 March 2015 (11 pages)
21 August 2015Accounts for a small company made up to 31 March 2015 (11 pages)
20 July 2015Appointment of Ms Karen Salters as a director on 18 March 2015 (2 pages)
20 July 2015Appointment of Ms Karen Salters as a director on 18 March 2015 (2 pages)
2 July 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 1,800
(9 pages)
2 July 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 1,800
(9 pages)
2 July 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 1,800
(9 pages)
30 June 2015Termination of appointment of Richard Michael Howard as a director on 18 March 2015 (1 page)
30 June 2015Termination of appointment of Richard Michael Howard as a director on 18 March 2015 (1 page)
30 June 2015Appointment of Mr Arthur William Richmond as a director on 18 March 2015 (2 pages)
30 June 2015Appointment of Mr Arthur William Richmond as a director on 18 March 2015 (2 pages)
15 August 2014Accounts for a small company made up to 31 March 2014 (12 pages)
15 August 2014Accounts for a small company made up to 31 March 2014 (12 pages)
27 June 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 1,800
(9 pages)
27 June 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 1,800
(9 pages)
27 June 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 1,800
(9 pages)
9 June 2014Registration of charge 041957410004 (11 pages)
9 June 2014Registration of charge 041957410004 (11 pages)
29 January 2014Termination of appointment of Stephen Barton as a director (1 page)
29 January 2014Termination of appointment of Stephen Barton as a director (1 page)
19 August 2013Accounts for a small company made up to 31 March 2013 (11 pages)
19 August 2013Accounts for a small company made up to 31 March 2013 (11 pages)
1 July 2013Annual return made up to 7 June 2013 with a full list of shareholders (11 pages)
1 July 2013Annual return made up to 7 June 2013 with a full list of shareholders (11 pages)
1 July 2013Annual return made up to 7 June 2013 with a full list of shareholders (11 pages)
10 June 2013Termination of appointment of Gregory Wilkins as a secretary (1 page)
10 June 2013Termination of appointment of Gregory Wilkins as a secretary (1 page)
2 January 2013Accounts for a small company made up to 31 March 2012 (11 pages)
2 January 2013Accounts for a small company made up to 31 March 2012 (11 pages)
17 October 2012Appointment of Mr Gregory John Wilkins as a secretary (1 page)
17 October 2012Appointment of Mr Gregory John Wilkins as a secretary (1 page)
9 July 2012Annual return made up to 7 June 2012 with a full list of shareholders (10 pages)
9 July 2012Annual return made up to 7 June 2012 with a full list of shareholders (10 pages)
9 July 2012Annual return made up to 7 June 2012 with a full list of shareholders (10 pages)
9 July 2012Director's details changed for Stephen Wayne Rosser on 6 July 2012 (2 pages)
9 July 2012Director's details changed for Stephen Wayne Rosser on 6 July 2012 (2 pages)
9 July 2012Director's details changed for Stephen Wayne Rosser on 6 July 2012 (2 pages)
6 July 2012Director's details changed for Mr Gregory John Wilkins on 6 July 2012 (2 pages)
6 July 2012Director's details changed for Mr Gregory John Wilkins on 6 July 2012 (2 pages)
6 July 2012Director's details changed for Mr Gregory John Wilkins on 6 July 2012 (2 pages)
18 April 2012Particulars of a mortgage or charge / charge no: 3 (5 pages)
18 April 2012Particulars of a mortgage or charge / charge no: 3 (5 pages)
13 February 2012Termination of appointment of Auker Hutton Limited as a secretary (1 page)
13 February 2012Registered office address changed from , the Stables Little Coldharbour Farm Tong Lane, Lamberhurst, Tunbridge Wells, Kent, TN3 8AD on 13 February 2012 (1 page)
13 February 2012Registered office address changed from , the Stables Little Coldharbour Farm Tong Lane, Lamberhurst, Tunbridge Wells, Kent, TN3 8AD on 13 February 2012 (1 page)
13 February 2012Termination of appointment of Auker Hutton Limited as a secretary (1 page)
29 December 2011Accounts for a small company made up to 31 March 2011 (10 pages)
29 December 2011Accounts for a small company made up to 31 March 2011 (10 pages)
10 June 2011Annual return made up to 7 June 2011 with a full list of shareholders (11 pages)
10 June 2011Director's details changed for Stephen Barton on 1 July 2010 (2 pages)
10 June 2011Director's details changed for Stephen Barton on 1 July 2010 (2 pages)
10 June 2011Director's details changed for Stephen Barton on 1 July 2010 (2 pages)
10 June 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
10 June 2011Annual return made up to 7 June 2011 with a full list of shareholders (11 pages)
10 June 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
10 June 2011Annual return made up to 7 June 2011 with a full list of shareholders (11 pages)
8 June 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
8 June 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
31 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
31 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
27 May 2011Cancellation of shares. Statement of capital on 27 May 2011
  • GBP 1,800
(4 pages)
27 May 2011Cancellation of shares. Statement of capital on 27 May 2011
  • GBP 1,800
(4 pages)
27 May 2011Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(4 pages)
27 May 2011Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(4 pages)
25 May 2011Appointment of Mrs Catharina (Carina) Gous as a director (2 pages)
25 May 2011Appointment of Mrs Catharina (Carina) Gous as a director (2 pages)
10 May 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
10 May 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
23 June 2010Resolutions
  • RES13 ‐ Agreement on share purchase 20/04/2010
(2 pages)
23 June 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
23 June 2010Annual return made up to 21 June 2010 with a full list of shareholders (18 pages)
23 June 2010Annual return made up to 21 June 2010 with a full list of shareholders (18 pages)
23 June 2010Resolutions
  • RES13 ‐ Agreement on share purchase 20/04/2010
(2 pages)
23 June 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
22 June 2010Appointment of Mr Richard Michael Howard as a director (2 pages)
22 June 2010Appointment of Mr Richard Michael Howard as a director (2 pages)
12 May 2010Secretary's details changed for Auker Hutton Limited on 1 October 2009 (2 pages)
12 May 2010Director's details changed for Mr Oliver Richard Moore on 1 October 2009 (2 pages)
12 May 2010Director's details changed for Mr Oliver Richard Moore on 1 October 2009 (2 pages)
12 May 2010Annual return made up to 6 April 2010 with a full list of shareholders (14 pages)
12 May 2010Secretary's details changed for Auker Hutton Limited on 1 October 2009 (2 pages)
12 May 2010Director's details changed for Mr Oliver Richard Moore on 1 October 2009 (2 pages)
12 May 2010Director's details changed for Stephen Barton on 1 October 2009 (2 pages)
12 May 2010Annual return made up to 6 April 2010 with a full list of shareholders (14 pages)
12 May 2010Director's details changed for Stephen Barton on 1 October 2009 (2 pages)
12 May 2010Director's details changed for Stephen Barton on 1 October 2009 (2 pages)
12 May 2010Annual return made up to 6 April 2010 with a full list of shareholders (14 pages)
12 May 2010Secretary's details changed for Auker Hutton Limited on 1 October 2009 (2 pages)
30 April 2010Purchase of own shares. (5 pages)
30 April 2010Purchase of own shares. (5 pages)
29 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
29 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
7 April 2009Return made up to 06/04/09; full list of members (11 pages)
7 April 2009Return made up to 06/04/09; full list of members (11 pages)
7 April 2009Registered office changed on 07/04/2009 from, auker hutton the stables, little coldharbour farm,, tong lane, lamberhurst, tunbridge wells, kent, TN3 8AD (1 page)
7 April 2009Registered office changed on 07/04/2009 from, auker hutton the stables, little coldharbour farm,, tong lane, lamberhurst, tunbridge wells, kent, TN3 8AD (1 page)
6 April 2009Secretary's change of particulars / auker hutton LIMITED / 19/09/2008 (1 page)
6 April 2009Secretary's change of particulars / auker hutton LIMITED / 19/09/2008 (1 page)
6 April 2009Director's change of particulars / stephen barton / 27/01/2009 (1 page)
6 April 2009Director's change of particulars / stephen barton / 27/01/2009 (1 page)
21 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
21 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
30 September 2008Secretary's change of particulars / auker hutton LIMITED / 19/09/2008 (1 page)
30 September 2008Registered office changed on 30/09/2008 from, auker hutton the stables little coldharbour farm, tong lane lamberhurst, tunbridge wells, kent, TN3 8AD (1 page)
30 September 2008Registered office changed on 30/09/2008 from, auker hutton mls business centre, century place lamberts road, tunbridge wells, kent, TN2 3EH (1 page)
30 September 2008Registered office changed on 30/09/2008 from, auker hutton mls business centre, century place lamberts road, tunbridge wells, kent, TN2 3EH (1 page)
30 September 2008Registered office changed on 30/09/2008 from, auker hutton the stables little coldharbour farm, tong lane lamberhurst, tunbridge wells, kent, TN3 8AD (1 page)
30 September 2008Secretary's change of particulars / auker hutton LIMITED / 19/09/2008 (1 page)
17 April 2008Return made up to 06/04/08; full list of members (12 pages)
17 April 2008Return made up to 06/04/08; full list of members (12 pages)
21 December 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
21 December 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
18 June 2007Ad 16/10/06--------- £ si 180@1 (2 pages)
18 June 2007Ad 16/10/06--------- £ si 60@1 (2 pages)
18 June 2007Ad 16/10/06--------- £ si 60@1 (2 pages)
18 June 2007Ad 16/10/06--------- £ si 60@1 (2 pages)
18 June 2007Ad 16/10/06--------- £ si 180@1 (2 pages)
18 June 2007Ad 16/10/06--------- £ si 60@1 (2 pages)
15 June 2007Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
15 June 2007Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
7 June 2007Return made up to 06/04/07; full list of members (9 pages)
7 June 2007Return made up to 06/04/07; full list of members (9 pages)
30 April 2007Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
15 November 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
15 November 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
4 May 2006Return made up to 06/04/06; full list of members (6 pages)
4 May 2006Return made up to 06/04/06; full list of members (6 pages)
24 March 2006Ad 24/03/05--------- £ si 30@1 (2 pages)
24 March 2006Ad 24/03/05--------- £ si 30@1 (2 pages)
18 March 2006Particulars of mortgage/charge (9 pages)
18 March 2006Particulars of mortgage/charge (9 pages)
7 March 20061320 shares at £1 09/12/04 (2 pages)
7 March 20061320 shares at £1 09/12/04 (2 pages)
16 February 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
16 February 2006Nc inc already adjusted 12/10/04 (1 page)
16 February 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
16 February 2006Nc inc already adjusted 12/10/04 (1 page)
16 December 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
16 December 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
8 June 2005Ad 24/03/05--------- £ si 25@1=25 (1 page)
8 June 2005Return made up to 06/04/05; full list of members (7 pages)
8 June 2005Return made up to 06/04/05; full list of members (7 pages)
8 June 2005Ad 24/03/05--------- £ si 25@1=25 (1 page)
6 June 2005New director appointed (2 pages)
6 June 2005New director appointed (2 pages)
6 June 2005New director appointed (1 page)
6 June 2005New director appointed (1 page)
4 April 2005Registered office changed on 04/04/05 from: c/o auker hutton, temple house, 34-36 high street, sevenoaks kent TN13 1JG (1 page)
4 April 2005Registered office changed on 04/04/05 from: c/o auker hutton, temple house, 34-36 high street, sevenoaks kent TN13 1JG (1 page)
16 March 2005Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
16 March 2005Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
9 March 2005Secretary resigned (1 page)
9 March 2005New secretary appointed (1 page)
9 March 2005New secretary appointed (1 page)
9 March 2005Secretary resigned (1 page)
10 February 2005Ad 09/12/04--------- £ si 25@1=25 £ ic 525/550 (2 pages)
10 February 2005Ad 09/12/04--------- £ si 25@1=25 £ ic 525/550 (2 pages)
11 December 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
11 December 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
21 October 2004Ad 12/10/04--------- £ si 105@1=105 £ ic 420/525 (2 pages)
21 October 2004Ad 12/10/04--------- £ si 105@1=105 £ ic 420/525 (2 pages)
14 June 2004Return made up to 06/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
14 June 2004Return made up to 06/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
3 June 2004Ad 30/12/03--------- £ si 30@1=30 £ ic 390/420 (2 pages)
3 June 2004Ad 30/12/03--------- £ si 30@1=30 £ ic 390/420 (2 pages)
2 June 2004Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
2 June 2004Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
24 January 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
24 January 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
17 May 2003Return made up to 06/04/03; change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 May 2003Return made up to 06/04/03; change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 November 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
2 November 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
31 May 2002Return made up to 19/03/02; full list of members
  • 363(287) ‐ Registered office changed on 31/05/02
(7 pages)
31 May 2002Return made up to 19/03/02; full list of members
  • 363(287) ‐ Registered office changed on 31/05/02
(7 pages)
24 April 2002Ad 18/12/01--------- £ si 45@1=45 £ ic 345/390 (3 pages)
24 April 2002Ad 18/12/01--------- £ si 45@1=45 £ ic 345/390 (3 pages)
15 April 2002Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
15 April 2002Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
27 January 2002Ad 01/10/01--------- £ si 30@1=30 £ ic 315/345 (2 pages)
27 January 2002Ad 01/10/01--------- £ si 15@1=15 £ ic 300/315 (2 pages)
27 January 2002Ad 01/10/01--------- £ si 30@1=30 £ ic 315/345 (2 pages)
27 January 2002Ad 01/10/01--------- £ si 15@1=15 £ ic 300/315 (2 pages)
25 June 2001New secretary appointed (2 pages)
25 June 2001New secretary appointed (2 pages)
15 June 2001Secretary resigned (1 page)
15 June 2001Secretary resigned (1 page)
22 May 2001Ad 06/04/01--------- £ si 298@1=298 £ ic 2/300 (2 pages)
22 May 2001Accounting reference date shortened from 30/04/02 to 31/03/02 (1 page)
22 May 2001Ad 06/04/01--------- £ si 298@1=298 £ ic 2/300 (2 pages)
22 May 2001Accounting reference date shortened from 30/04/02 to 31/03/02 (1 page)
8 May 2001New director appointed (2 pages)
8 May 2001New director appointed (2 pages)
8 May 2001New secretary appointed;new director appointed (2 pages)
8 May 2001Secretary resigned (1 page)
8 May 2001Director resigned (1 page)
8 May 2001New director appointed (2 pages)
8 May 2001New director appointed (2 pages)
8 May 2001New secretary appointed;new director appointed (2 pages)
8 May 2001Secretary resigned (1 page)
8 May 2001Director resigned (1 page)
6 April 2001Incorporation (20 pages)
6 April 2001Incorporation (20 pages)