Company NameCenterplate UK Limited
Company StatusActive
Company Number04242557
CategoryPrivate Limited Company
Incorporation Date27 June 2001(22 years, 9 months ago)
Previous Names3

Business Activity

Section IAccommodation and food service activities
SIC 5552Catering
SIC 56210Event catering activities

Directors

Director NameMr Sean Michael Haley
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed27 December 2017(16 years, 6 months after company formation)
Appointment Duration6 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOne Southampton Row
London
WC1B 5HA
Director NameMr Angelo Piccirillo
Date of BirthOctober 1975 (Born 48 years ago)
NationalityItalian
StatusCurrent
Appointed01 September 2018(17 years, 2 months after company formation)
Appointment Duration5 years, 7 months
RoleCompany Director
Country of ResidenceFrance
Correspondence AddressOne Southampton Row
London
WC1B 5HA
Director NameMrs Jean Mary Renton
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2019(18 years, 4 months after company formation)
Appointment Duration4 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOne Southampton Row
London
WC1B 5HA
Secretary NameSodexo Corporate Services (No.2) Limited (Corporation)
StatusCurrent
Appointed27 December 2017(16 years, 6 months after company formation)
Appointment Duration6 years, 3 months
Correspondence AddressOne Southampton Row
London
WC1B 5HA
Director NameEric Johann Frederick Brightwell
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2001(same day as company formation)
RoleAccountant
Correspondence AddressWargrave House School Lane
Wargrave
Reading
RG10 8AA
Secretary NameMargaret Ann Dix
NationalityBritish
StatusResigned
Appointed27 June 2001(same day as company formation)
RoleCompany Director
Correspondence Address305 Dedworth Road
Windsor
Berkshire
SL4 4JS
Director NameMr Paul Robert Biffen
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2001(1 week, 1 day after company formation)
Appointment Duration5 months, 1 week (resigned 12 December 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address71 Northfield Road
Sherfield On Loddon
Hook
Hampshire
RG27 0DS
Director NameHamish John Clifton
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2001(1 week, 1 day after company formation)
Appointment Duration3 years (resigned 28 July 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Ridgeway
Wargrave
Reading
Berkshire
RG10 8AS
Director NameAlexander Campbell McCrindle
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2001(1 week, 1 day after company formation)
Appointment Duration8 years, 4 months (resigned 04 November 2009)
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressBrambles 3 The Forge
Stanton St Quinton
Chippenham
Wiltshire
RG30 3XL
Secretary NameAlexander Campbell McCrindle
NationalityBritish
StatusResigned
Appointed05 July 2001(1 week, 1 day after company formation)
Appointment Duration8 years, 4 months (resigned 04 November 2009)
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressBrambles 3 The Forge
Stanton St Quinton
Chippenham
Wiltshire
RG30 3XL
Director NameMr Maarten Duncan Hemsley
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2001(1 month, 3 weeks after company formation)
Appointment Duration3 years, 10 months (resigned 06 July 2005)
RoleFinancial Consultant
Country of ResidenceUnited States
Correspondence Address265 Washington Street
Duxbury
Massachusetts 02332
United States
Director NameRichard Henry O'Toole
Date of BirthApril 1947 (Born 77 years ago)
NationalityIrish
StatusResigned
Appointed20 August 2001(1 month, 3 weeks after company formation)
Appointment Duration11 months, 2 weeks (resigned 31 July 2002)
RoleCompany Director
Correspondence AddressLt 7 Mte Piscarreta
8600 Lagos
Foreign
Portugal
Director NameMr Christopher Harwood Bernard Mills
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2001(1 month, 3 weeks after company formation)
Appointment Duration3 years, 10 months (resigned 06 July 2005)
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence Address10 Cliveden Place
London
SW1W 8LA
Director NameMr Jeremy James Brade
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2001(5 months, 2 weeks after company formation)
Appointment Duration3 years, 6 months (resigned 06 July 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRectory House Brampton Bryan
Bucknell
Shropshire
SY7 0DH
Wales
Director NameMr Alastair Maxwell Stoddart
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2003(2 years, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 06 July 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Rectory
High Street
Tarporley
Cheshire
CW6 0AG
Director NameMr David Harold Hulme
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2005(4 years after company formation)
Appointment Duration6 years, 6 months (resigned 23 January 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChurch View
4 Lower Penkridge Road
Acton
Staffordshire
ST17 0RJ
Secretary NameMr David Harold Hulme
StatusResigned
Appointed04 November 2009(8 years, 4 months after company formation)
Appointment Duration2 years, 2 months (resigned 23 January 2012)
RoleCompany Director
Correspondence AddressThe Mellor Building
Queens Road Penkhull
Stoke On Trent
ST4 7TR
Director NameMr Adam Elliott
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2010(9 years, 2 months after company formation)
Appointment Duration3 years, 7 months (resigned 24 April 2014)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence AddressMitchell House Town Road Business Quarter
Hanley
Stoke-On-Trent
ST1 2QA
Secretary NameTimothy John Doubleday
StatusResigned
Appointed23 January 2012(10 years, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 16 January 2014)
RoleCompany Director
Correspondence AddressMitchell House Town Road Business Quarter
Hanley
Stoke-On-Trent
ST1 2QA
Director NameMr Timothy John Doubleday
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2012(10 years, 9 months after company formation)
Appointment Duration1 year, 9 months (resigned 16 January 2014)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressMitchell House Town Road Business Quarter
Hanley
Stoke-On-Trent
ST1 2QA
Director NameMr Desmond Gerard Hague
Date of BirthJuly 1967 (Born 56 years ago)
NationalityAmerican
StatusResigned
Appointed09 April 2014(12 years, 9 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 02 September 2014)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressMitchell House Town Road Business Quarter
Hanley
Stoke-On-Trent
ST1 2QA
Director NameMr Hadi K. Monavar
Date of BirthAugust 1964 (Born 59 years ago)
NationalityAmerican
StatusResigned
Appointed09 April 2014(12 years, 9 months after company formation)
Appointment Duration4 years, 1 month (resigned 10 May 2018)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressMitchell House Town Road Business Quarter
Hanley
Stoke-On-Trent
ST1 2QA
Director NameMr Keith Baxter Willson King
Date of BirthJuly 1966 (Born 57 years ago)
NationalityAmerican
StatusResigned
Appointed09 April 2014(12 years, 9 months after company formation)
Appointment Duration3 years, 8 months (resigned 27 December 2017)
RoleLawyer
Country of ResidenceUnited States
Correspondence AddressMitchell House Town Road Business Quarter
Hanley
Stoke-On-Trent
ST1 2QA
Secretary NameMr James Philip Wright
StatusResigned
Appointed09 April 2014(12 years, 9 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 23 February 2015)
RoleCompany Director
Correspondence AddressMitchell House Town Road Business Quarter
Hanley
Stoke-On-Trent
ST1 2QA
Director NameMr Adrian Robert Dishington
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed17 April 2014(12 years, 9 months after company formation)
Appointment Duration4 years, 3 months (resigned 01 August 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMitchell House Town Road Business Quarter
Hanley
Stoke-On-Trent
ST1 2QA
Director NameMr Chris Steven Verros
Date of BirthAugust 1958 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed02 September 2014(13 years, 2 months after company formation)
Appointment Duration3 years, 8 months (resigned 10 May 2018)
RolePresident And Ceo, Centerplate
Country of ResidenceUnited States
Correspondence Address2187 Atlantic Street
Stamford
Connecticut
United States
Director NameMr Robert Stern
Date of BirthNovember 1958 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed27 December 2017(16 years, 6 months after company formation)
Appointment Duration8 months (resigned 31 August 2018)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressMitchell House Town Road Business Quarter
Hanley
Stoke-On-Trent
ST1 2QA
Director NameMr Laurent Paul Joseph Arnaudo
Date of BirthMarch 1967 (Born 57 years ago)
NationalityFrench
StatusResigned
Appointed27 December 2017(16 years, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 November 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOne Southampton Row
London
WC1B 5HA
Director NameChristopher John Bray
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed27 December 2017(16 years, 6 months after company formation)
Appointment Duration3 years, 11 months (resigned 17 December 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOne Southampton Row
London
WC1B 5HA
Director NameMs Susanna Marion Kitcher
Date of BirthMay 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2022(20 years, 7 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 14 December 2022)
RoleCeo Sodexo Live! Uk&I
Country of ResidenceEngland
Correspondence AddressOne Southampton Row
London
WC1B 5HA
Director NameMrs Rebecca Kane Burton
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2022(21 years, 5 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 30 November 2023)
RoleCeo, Sodexo Live!
Country of ResidenceEngland
Correspondence AddressOne Southampton Row
London
WC1B 5HA
Director NameZinnah Investments Limited (Corporation)
StatusResigned
Appointed31 July 2002(1 year, 1 month after company formation)
Appointment DurationResigned same day (resigned 31 July 2002)
Correspondence Address10th Floor International Commerical Centre
Casemates Square
Gibraltar

Contact

Websitelindleycatering.co.uk
Telephone01495 087353
Telephone regionPontypool

Location

Registered AddressOne
Southampton Row
London
WC1B 5HA
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

3m at £1Lindley Catering Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£48,425,649
Gross Profit£4,310,233
Net Worth£496,798
Cash£824,609
Current Liabilities£21,936,238

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month, 2 weeks from now)
Accounts CategoryFull
Accounts Year End31 August

Returns

Latest Return29 July 2023 (8 months, 3 weeks ago)
Next Return Due12 August 2024 (3 months, 3 weeks from now)

Charges

4 November 2013Delivered on: 6 November 2013
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
10 May 2013Delivered on: 14 May 2013
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
21 April 2006Delivered on: 3 May 2006
Satisfied on: 24 July 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: A deed of admission to 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 for the time being standing to the credit of any one or more of any present of future accounts of the companies or any of them with the bank whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
Fully Satisfied
8 July 2005Delivered on: 14 July 2005
Satisfied on: 24 July 2013
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 sum standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
Fully Satisfied
8 July 2005Delivered on: 14 July 2005
Satisfied on: 24 July 2013
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
31 January 2002Delivered on: 7 February 2002
Satisfied on: 18 May 2007
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: A deed
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: All rights title and interest in and to the policies being legal & general dated 01.11.01 mr hamish john clifton policy number 009322680-1 for £300,000.00 and legal & general dated 21.11.01 mr alexander campbell policy number 009360286-0 for £300,000.00.
Fully Satisfied
20 July 2001Delivered on: 31 July 2001
Satisfied on: 18 May 2007
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Composite guarantee and debenture
Secured details: All monies obligations and liabilities due or to become due from the borrower (as defined) and each other obligor (as defined) to the chargee on any account whatsoever under or pursuant to the terms of any of the finance documents (as defined) and/or in connection with the loan facility or other financial accommodation from time to time granted or otherwise made available thereto together with all expenses (as defined) under the terms of this debenture.
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

20 December 2017Satisfaction of charge 042425570007 in full (4 pages)
22 September 2017Full accounts made up to 31 December 2016 (31 pages)
31 July 2017Confirmation statement made on 29 July 2017 with no updates (3 pages)
9 November 2016Full accounts made up to 31 December 2015 (39 pages)
29 July 2016Confirmation statement made on 29 July 2016 with updates (6 pages)
16 June 2016Annual return made up to 10 June 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 2,984,548
(5 pages)
3 October 2015Full accounts made up to 31 December 2014 (22 pages)
27 July 2015Annual return made up to 10 June 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 2,984,548
(5 pages)
3 March 2015Termination of appointment of James Philip Wright as a secretary on 23 February 2015 (1 page)
26 February 2015Change of name notice (2 pages)
26 February 2015Company name changed lindley catering LIMITED\certificate issued on 26/02/15
  • RES15 ‐ Change company name resolution on 2015-01-01
(2 pages)
10 February 2015Resolutions
  • RES15 ‐ Change company name resolution on 2015-01-01
  • RES15 ‐ Change company name resolution on 2015-01-01
(1 page)
9 December 2014Appointment of Chris Steven Verros as a director on 2 September 2014 (2 pages)
9 December 2014Appointment of Chris Steven Verros as a director on 2 September 2014 (2 pages)
8 December 2014Termination of appointment of Desmond Gerard Hague as a director on 2 September 2014 (1 page)
8 December 2014Termination of appointment of Desmond Gerard Hague as a director on 2 September 2014 (1 page)
15 September 2014Full accounts made up to 31 December 2013 (21 pages)
1 August 2014Annual return made up to 10 June 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 2,984,548
(5 pages)
4 June 2014Full accounts made up to 31 May 2013 (21 pages)
28 April 2014Termination of appointment of Adam Elliott as a director (1 page)
17 April 2014Appointment of Mr Adrian Robert Dishington as a director (2 pages)
11 April 2014Appointment of Mr James Philip Wright as a secretary (2 pages)
10 April 2014Appointment of Mr Keith Baxter Willson King as a director (2 pages)
10 April 2014Appointment of Mr Hadi K. Monavar as a director (2 pages)
10 April 2014Appointment of Mr Desmond Gerard Hague as a director (2 pages)
23 January 2014Termination of appointment of Timothy Doubleday as a secretary (1 page)
23 January 2014Termination of appointment of Timothy Doubleday as a director (1 page)
16 December 2013Director's details changed for Mr Timothy John Doubleday on 16 December 2013 (2 pages)
16 December 2013Director's details changed for Managing Director Adam Elliott on 16 December 2013 (2 pages)
16 December 2013Registered office address changed from the Mellor Building Queens Road Penkhull Stoke on Trent ST4 7TR on 16 December 2013 (1 page)
6 November 2013Registration of charge 042425570007 (19 pages)
24 July 2013Satisfaction of charge 3 in full (1 page)
24 July 2013Satisfaction of charge 4 in full (2 pages)
24 July 2013Satisfaction of charge 5 in full (2 pages)
24 July 2013Current accounting period shortened from 28 May 2014 to 31 December 2013 (1 page)
5 July 2013Annual return made up to 10 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-05
(4 pages)
14 May 2013Registration of charge 042425570006 (26 pages)
4 March 2013Full accounts made up to 31 May 2012 (20 pages)
3 July 2012Annual return made up to 10 June 2012 with a full list of shareholders (4 pages)
2 April 2012Appointment of Mr Timothy John Doubleday as a director (2 pages)
27 March 2012Appointment of Managing Director Adam Elliott as a director (2 pages)
27 March 2012Termination of appointment of David Hulme as a director (1 page)
27 March 2012Termination of appointment of David Hulme as a secretary (1 page)
27 March 2012Appointment of Timothy John Doubleday as a secretary (1 page)
31 January 2012Full accounts made up to 31 May 2011 (20 pages)
1 September 2011Termination of appointment of Paul Biffen as a director (1 page)
1 September 2011Annual return made up to 10 June 2011 with a full list of shareholders (3 pages)
5 April 2011Full accounts made up to 31 May 2010 (20 pages)
16 June 2010Annual return made up to 10 June 2010 with a full list of shareholders (4 pages)
6 May 2010Termination of appointment of Alexander Mccrindle as a director (1 page)
6 May 2010Termination of appointment of Alexander Mccrindle as a secretary (1 page)
6 May 2010Appointment of Mr David Harold Hulme as a secretary (1 page)
2 March 2010Full accounts made up to 31 May 2009 (20 pages)
24 August 2009Return made up to 10/06/09; full list of members (4 pages)
11 May 2009Director and secretary's change of particulars / alexander mccrindle / 11/05/2009 (1 page)
6 May 2009Full accounts made up to 25 May 2008 (20 pages)
1 July 2008Return made up to 10/06/08; full list of members (12 pages)
28 January 2008Full accounts made up to 27 May 2007 (20 pages)
31 July 2007Return made up to 10/06/07; full list of members (7 pages)
30 May 2007Accounting reference date shortened from 06/06/07 to 28/05/07 (1 page)
29 May 2007Full accounts made up to 6 June 2006 (21 pages)
29 May 2007Full accounts made up to 6 June 2006 (21 pages)
18 May 2007Declaration of satisfaction of mortgage/charge (2 pages)
18 May 2007Declaration of satisfaction of mortgage/charge (2 pages)
2 August 2006Return made up to 10/06/06; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
3 May 2006Particulars of mortgage/charge (3 pages)
28 March 2006Group of companies' accounts made up to 30 May 2005 (22 pages)
6 September 2005New director appointed (2 pages)
1 September 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
1 September 2005Director resigned (1 page)
1 September 2005Director resigned (1 page)
1 September 2005Director resigned (1 page)
1 September 2005Director resigned (1 page)
4 August 2005Declaration of assistance for shares acquisition (10 pages)
4 August 2005Declaration of assistance for shares acquisition (10 pages)
4 August 2005Declaration of assistance for shares acquisition (10 pages)
14 July 2005Particulars of mortgage/charge (3 pages)
14 July 2005Particulars of mortgage/charge (7 pages)
13 July 2005Return made up to 10/06/05; change of members (10 pages)
1 February 2005Group of companies' accounts made up to 30 May 2004 (25 pages)
22 September 2004New director appointed (2 pages)
13 August 2004Director resigned (1 page)
23 July 2004Return made up to 27/06/04; change of members (9 pages)
29 January 2004New director appointed (2 pages)
5 January 2004Group of companies' accounts made up to 1 June 2003 (23 pages)
5 January 2004Group of companies' accounts made up to 1 June 2003 (23 pages)
21 November 2003Director's particulars changed (1 page)
26 September 2003Return made up to 27/06/03; full list of members
  • 363(288) ‐ Director resigned
(15 pages)
28 August 2003Ad 17/12/02--------- £ si 95238@1=95238 £ ic 3260144/3355382 (2 pages)
28 August 2003Ad 04/07/02--------- £ si 182500@1=182500 £ ic 3355382/3537882 (2 pages)
28 August 2003Ad 04/12/02--------- £ si 8333@1=8333 £ ic 3537882/3546215 (2 pages)
28 August 2003Ad 18/12/02--------- £ si 141905@1=141905 £ ic 3118239/3260144 (3 pages)
28 August 2003Ad 09/12/02--------- £ si 500@1=500 £ ic 3546215/3546715 (2 pages)
18 July 2003Company name changed I.M.P. leisure LIMITED\certificate issued on 18/07/03 (2 pages)
17 June 2003Auditor's resignation (1 page)
18 May 2003Registered office changed on 18/05/03 from: grenville court, britwell road, burnham, buckinghamshire SL1 8DF (1 page)
4 February 2003Ad 20/12/02--------- £ si 19048@1=19048 £ ic 2973477/2992525 (2 pages)
4 February 2003Ad 12/12/02--------- £ si 120953@1=120953 £ ic 2997286/3118239 (2 pages)
4 February 2003Ad 24/12/02--------- £ si 4761@1=4761 £ ic 2992525/2997286 (2 pages)
21 January 2003Ad 17/12/02--------- £ si 95238@1=95238 £ ic 2736334/2831572 (2 pages)
21 January 2003Ad 18/12/02--------- £ si 141905@1=141905 £ ic 2831572/2973477 (2 pages)
14 January 2003Ad 09/12/02--------- £ si 500@1=500 £ ic 2735834/2736334 (2 pages)
24 December 2002Ad 04/12/02--------- £ si 83333@1=83333 £ ic 2652501/2735834 (2 pages)
16 December 2002Ad 02/12/02--------- £ si 27501@1=27501 £ ic 2625000/2652501 (3 pages)
25 November 2002Amended group of companies' accounts made up to 2 June 2002 (24 pages)
25 November 2002Amended group of companies' accounts made up to 2 June 2002 (24 pages)
13 November 2002Group of companies' accounts made up to 2 June 2002 (24 pages)
13 November 2002Group of companies' accounts made up to 2 June 2002 (24 pages)
15 October 2002New secretary appointed (2 pages)
27 August 2002Director resigned (1 page)
26 July 2002Ad 04/07/02--------- £ si 182500@1=182500 £ ic 2442500/2625000 (2 pages)
21 July 2002Return made up to 27/06/02; full list of members (11 pages)
7 February 2002Particulars of mortgage/charge (7 pages)
27 January 2002New director appointed (2 pages)
11 January 2002Director resigned (1 page)
10 December 2001Ad 20/07/01--------- £ si 1248998@1=1248998 £ ic 3636000/4884998 (3 pages)
10 December 2001Ad 26/09/01--------- £ si 1193500@1=1193500 £ ic 2442500/3636000 (4 pages)
8 November 2001Ad 26/09/01--------- £ si 1193500@1=1193500 £ ic 1249000/2442500 (4 pages)
19 October 2001New director appointed (2 pages)
15 October 2001Accounting reference date extended from 31/03/02 to 06/06/02 (1 page)
5 October 2001New director appointed (2 pages)
5 October 2001New director appointed (3 pages)
24 August 2001Director's particulars changed (1 page)
24 August 2001Secretary's particulars changed;director's particulars changed (1 page)
21 August 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
20 August 2001Ad 20/07/01--------- £ si 1248998@1=1248998 £ ic 2/1249000 (3 pages)
13 August 2001New secretary appointed;new director appointed (2 pages)
8 August 2001Memorandum and Articles of Association (37 pages)
31 July 2001Particulars of mortgage/charge (19 pages)
23 July 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
23 July 2001Nc inc already adjusted 27/06/01 (1 page)
23 July 2001Director resigned (1 page)
23 July 2001New director appointed (2 pages)
23 July 2001Accounting reference date shortened from 30/06/02 to 31/03/02 (1 page)
23 July 2001New director appointed (2 pages)
23 July 2001Secretary resigned (1 page)
10 July 2001Company name changed summercombe 112 LIMITED\certificate issued on 10/07/01 (2 pages)
27 June 2001Incorporation (12 pages)