566 Chiswick High Road
London
W4 5YG
Director Name | George Harold Hashagen |
---|---|
Date of Birth | July 1985 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2023(21 years, 5 months after company formation) |
Appointment Duration | 5 months, 4 weeks |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 6th Floor, Building 7 Chiswick Park 566 Chiswick High Road London W4 5YG |
Director Name | Mark Joscelyne |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 2002(3 months after company formation) |
Appointment Duration | 1 week, 4 days (resigned 02 August 2002) |
Role | Solicitor |
Correspondence Address | 74 Lonsdale Road Barnes London SW13 9JS |
Secretary Name | Mark Joscelyne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 July 2002(3 months after company formation) |
Appointment Duration | Resigned same day (resigned 22 July 2002) |
Role | Solicitor |
Correspondence Address | 74 Lonsdale Road Barnes London SW13 9JS |
Secretary Name | Mr Craig Thompson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 July 2002(3 months, 1 week after company formation) |
Appointment Duration | 1 week, 1 day (resigned 02 August 2002) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 22 Upper High Street Winchester Hampshire SO23 8UX |
Director Name | Kenneth George Manley |
---|---|
Date of Birth | June 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 2002(3 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 6 months (resigned 06 February 2006) |
Role | Company Director |
Correspondence Address | Moorcroft Place Mapleton Road Chartwell Kent TN16 1PS |
Director Name | Mrs Kathryn Louise Naylor |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 2002(3 months, 2 weeks after company formation) |
Appointment Duration | 8 years, 10 months (resigned 15 June 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ganders Oak Broomfield Park Sunningdale Ascot Berkshire SL5 0JT |
Director Name | Andrew Leek |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 2002(3 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 6 months (resigned 14 February 2008) |
Role | Executive |
Correspondence Address | 11 Parkside Gardens London SW19 5EU |
Director Name | Alan Michael Gavin |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 02 August 2002(3 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 9 months (resigned 14 May 2004) |
Role | Executive |
Country of Residence | United Kingdom |
Correspondence Address | The White House 16 East Common Gerrards Cross Buckinghamshire SL9 7AF |
Director Name | Lawrence Hugh Balfe |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 2002(3 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 5 months (resigned 09 January 2004) |
Role | Company Director |
Correspondence Address | 12 Dorset Road Windsor Berkshire SL4 3BA |
Secretary Name | Kathryn Louise Naylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 August 2002(3 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 12 months (resigned 31 July 2004) |
Role | Managing Director |
Correspondence Address | 55 Wraysbury Gardens Staines Middlesex TW18 4US |
Director Name | Jan Boers |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 14 May 2004(2 years after company formation) |
Appointment Duration | 2 years, 1 month (resigned 19 June 2006) |
Role | Business Unit Director |
Correspondence Address | Woodhill House Farm Woodhill Send Surrey GU23 7GP |
Secretary Name | Andrew Leek |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 2004(2 years, 3 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 31 January 2008) |
Role | Company Director |
Correspondence Address | 11 Parkside Gardens London SW19 5EU |
Director Name | Warren Andrew Linnell |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 05 July 2005(3 years, 2 months after company formation) |
Appointment Duration | 7 months (resigned 31 January 2006) |
Role | Accountant |
Correspondence Address | 21 Little Street Guildford Surrey GU2 9QG |
Director Name | Mr William Mortimer Muirhead |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2006(3 years, 8 months after company formation) |
Appointment Duration | 2 years (resigned 31 January 2008) |
Role | Partner |
Country of Residence | England |
Correspondence Address | "Knowl Wood" 29 Park Avenue Farnborough Park Kent BR6 8LJ |
Director Name | William James Abbott |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 2006(4 years, 3 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 14 February 2008) |
Role | Commercial Director |
Correspondence Address | 5 Richmond Road Frith Hill Godalming Surrey GU7 2ET |
Director Name | Ms Christine Page |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 2006(4 years, 7 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 05 June 2009) |
Role | Vice President Controller Euro |
Country of Residence | England |
Correspondence Address | 2 Ellesmere Close Eton Road Datchet Berkshire SL3 9AA |
Director Name | Mr Patrick Michael Eraut |
---|---|
Date of Birth | May 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 2008(5 years, 8 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 15 June 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Stewards The Old Race Course Lewes East Sussex BN7 1UR |
Director Name | Lord Maurice Saatchi |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 2008(6 years, 6 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 15 June 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bi Albany Piccadilly London W15 0AN |
Secretary Name | Prafula Shah |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 October 2008(6 years, 6 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 01 June 2009) |
Role | Accountant (Fcca) |
Correspondence Address | 22 Sheridan Gardens Kenton Harrow Middx HA3 0JT |
Director Name | Mr Paul Leslie Avis |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2009(7 years, 1 month after company formation) |
Appointment Duration | 2 years (resigned 15 June 2011) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 10 St Johns Avenue Penn Buckinghamshire HP10 8HP |
Secretary Name | Mr Paul Leslie Avis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2009(7 years, 1 month after company formation) |
Appointment Duration | 2 years (resigned 15 June 2011) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 10 St Johns Avenue Penn Buckinghamshire HP10 8HP |
Director Name | Mr Adrian James |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 2009(7 years, 6 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 15 June 2011) |
Role | International Director |
Country of Residence | United Kingdom |
Correspondence Address | Imperial House 15-19 Kingsway London WC2B 6UN |
Director Name | Mr Stuart Lewis Roach |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2011(9 years, 2 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 30 September 2021) |
Role | Business Development Director |
Country of Residence | United Kingdom |
Correspondence Address | 100 New Bridge Street London EC4V 6JA |
Director Name | Dr Roger David John Phillips |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2011(9 years, 2 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 19 August 2020) |
Role | General Manager |
Country of Residence | United Kingdom |
Correspondence Address | 100 New Bridge Street London EC4V 6JA |
Secretary Name | Mrs Claire Louise Scott |
---|---|
Status | Resigned |
Appointed | 15 June 2011(9 years, 2 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 December 2013) |
Role | Company Director |
Correspondence Address | Newmarket Avenue White Horse Business Park Trowbridge Wiltshire BA14 0XQ |
Secretary Name | Mr Jeroen Adrianus Van Dongen |
---|---|
Status | Resigned |
Appointed | 01 January 2014(11 years, 8 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 19 August 2020) |
Role | Company Director |
Correspondence Address | 100 New Bridge Street London EC4V 6JA |
Director Name | Adam Joseph Cuadra |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 2020(18 years, 4 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 01 October 2023) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Newmarket Avenue White Horse Business Park Trowbridge Wiltshire BA14 0XQ |
Director Name | Paul Leslie Avis |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2021(19 years, 5 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 17 December 2021) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Newmarket Avenue White Horse Business Park Trowbridge Wiltshire BA14 0XQ |
Director Name | Catherine Germaine Lewko |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 17 December 2021(19 years, 8 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 November 2023) |
Role | Svp Finance And Data |
Country of Residence | United Kingdom |
Correspondence Address | 6th Floor Building 7, Chiswick Park 566 Chiswick High Road London W4 5YG |
Director Name | Olswang Directors 2 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 April 2002(same day as company formation) |
Correspondence Address | Third Floor 90 Long Acre London WC2E 9TT |
Director Name | Olswang Directors 1 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 April 2002(same day as company formation) |
Correspondence Address | Third Floor 90 Long Acre London WC2E 9TT |
Secretary Name | Olswang Cosec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 April 2002(same day as company formation) |
Correspondence Address | Third Floor 90 Long Acre London WC2E 9TT |
Secretary Name | Abogado Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 May 2016(14 years, 1 month after company formation) |
Appointment Duration | 6 years, 7 months (resigned 16 January 2023) |
Correspondence Address | 100 New Bridge Street London EC4V 6JA |
Website | complanfoods.com |
---|---|
Telephone | 0845 6003170 |
Telephone region | Unknown |
Registered Address | 6th Floor, Building 7 Chiswick Park 566 Chiswick High Road London W4 5YG |
---|---|
Region | London |
Constituency | Brentford and Isleworth |
County | Greater London |
Ward | Turnham Green |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
1.1m at £1 | Danone Holdings (Uk) 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,080,000 |
Cash | £1,471,000 |
Current Liabilities | £391,000 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 17 April 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 1 May 2024 (1 month from now) |
4 November 2005 | Delivered on: 12 November 2005 Satisfied on: 14 February 2012 Persons entitled: The Governor and Company of the Bank of Scotland 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. See the mortgage charge document for full details. Fully Satisfied |
---|---|
5 August 2002 | Delivered on: 7 August 2002 Satisfied on: 18 November 2005 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 |
30 November 2020 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page) |
---|---|
30 November 2020 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages) |
30 November 2020 | Audit exemption subsidiary accounts made up to 31 December 2019 (17 pages) |
30 November 2020 | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (63 pages) |
24 August 2020 | Termination of appointment of Jeroen Adrianus Van Dongen as a secretary on 19 August 2020 (1 page) |
24 August 2020 | Termination of appointment of Roger David John Phillips as a director on 19 August 2020 (1 page) |
24 August 2020 | Appointment of Adam Joseph Cuadra as a director on 19 August 2020 (2 pages) |
21 May 2020 | Confirmation statement made on 17 April 2020 with no updates (3 pages) |
25 October 2019 | Termination of appointment of Jeroen Adrianus Van Dongen as a director on 10 October 2019 (1 page) |
6 September 2019 | Full accounts made up to 31 December 2018 (29 pages) |
26 April 2019 | Confirmation statement made on 17 April 2019 with no updates (3 pages) |
10 August 2018 | Full accounts made up to 31 December 2017 (21 pages) |
23 April 2018 | Confirmation statement made on 17 April 2018 with no updates (3 pages) |
6 October 2017 | Full accounts made up to 31 December 2016 (17 pages) |
6 October 2017 | Full accounts made up to 31 December 2016 (17 pages) |
24 April 2017 | Confirmation statement made on 17 April 2017 with updates (5 pages) |
24 April 2017 | Register(s) moved to registered office address 100 New Bridge Street London EC4V 6JA (1 page) |
24 April 2017 | Register(s) moved to registered office address 100 New Bridge Street London EC4V 6JA (1 page) |
24 April 2017 | Confirmation statement made on 17 April 2017 with updates (5 pages) |
11 October 2016 | Full accounts made up to 31 December 2015 (21 pages) |
11 October 2016 | Full accounts made up to 31 December 2015 (21 pages) |
29 September 2016 | Registered office address changed from Newmarket Avenue White Horse Business Park Trowbridge Wiltshire BA14 0XQ to 100 New Bridge Street London EC4V 6JA on 29 September 2016 (1 page) |
29 September 2016 | Appointment of Abogado Nominees Limited as a secretary on 24 May 2016 (2 pages) |
29 September 2016 | Appointment of Abogado Nominees Limited as a secretary on 24 May 2016 (2 pages) |
29 September 2016 | Registered office address changed from Newmarket Avenue White Horse Business Park Trowbridge Wiltshire BA14 0XQ to 100 New Bridge Street London EC4V 6JA on 29 September 2016 (1 page) |
28 April 2016 | Register inspection address has been changed from Newmarket Avenue White Horse Business Park Trowbridge Wiltshire BA14 0XQ United Kingdom to 100 New Bridge Street London EC4V 6JA (1 page) |
28 April 2016 | Register(s) moved to registered office address Newmarket Avenue White Horse Business Park Trowbridge Wiltshire BA14 0XQ (1 page) |
28 April 2016 | Register(s) moved to registered office address Newmarket Avenue White Horse Business Park Trowbridge Wiltshire BA14 0XQ (1 page) |
28 April 2016 | Annual return made up to 17 April 2016 with a full list of shareholders Statement of capital on 2016-04-28
|
28 April 2016 | Register(s) moved to registered inspection location 100 New Bridge Street London EC4V 6JA (1 page) |
28 April 2016 | Annual return made up to 17 April 2016 with a full list of shareholders Statement of capital on 2016-04-28
|
28 April 2016 | Register(s) moved to registered inspection location 100 New Bridge Street London EC4V 6JA (1 page) |
28 April 2016 | Register inspection address has been changed from Newmarket Avenue White Horse Business Park Trowbridge Wiltshire BA14 0XQ United Kingdom to 100 New Bridge Street London EC4V 6JA (1 page) |
8 October 2015 | Full accounts made up to 31 December 2014 (15 pages) |
8 October 2015 | Full accounts made up to 31 December 2014 (15 pages) |
11 May 2015 | Annual return made up to 17 April 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
11 May 2015 | Annual return made up to 17 April 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
2 October 2014 | Full accounts made up to 31 December 2013 (16 pages) |
2 October 2014 | Full accounts made up to 31 December 2013 (16 pages) |
16 June 2014 | Annual return made up to 17 April 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
16 June 2014 | Annual return made up to 17 April 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
14 March 2014 | Appointment of Mr Jeroen Adrianus Van Dongen as a secretary (2 pages) |
14 March 2014 | Appointment of Mr Jeroen Adrianus Van Dongen as a secretary (2 pages) |
14 March 2014 | Termination of appointment of Claire Scott as a secretary (1 page) |
14 March 2014 | Termination of appointment of Claire Scott as a director (1 page) |
14 March 2014 | Appointment of Mr Jeroen Adrianus Van Dongen as a director (2 pages) |
14 March 2014 | Termination of appointment of Claire Scott as a director (1 page) |
14 March 2014 | Termination of appointment of Claire Scott as a secretary (1 page) |
14 March 2014 | Appointment of Mr Jeroen Adrianus Van Dongen as a director (2 pages) |
2 October 2013 | Full accounts made up to 31 December 2012 (19 pages) |
2 October 2013 | Full accounts made up to 31 December 2012 (19 pages) |
9 July 2013 | Annual return made up to 17 April 2013 with a full list of shareholders (6 pages) |
9 July 2013 | Annual return made up to 17 April 2013 with a full list of shareholders (6 pages) |
15 November 2012 | Resolutions
|
15 November 2012 | Change of share class name or designation (2 pages) |
15 November 2012 | Resolutions
|
15 November 2012 | Resolutions
|
15 November 2012 | Resolutions
|
15 November 2012 | Change of share class name or designation (2 pages) |
24 September 2012 | Full accounts made up to 31 December 2011 (23 pages) |
24 September 2012 | Full accounts made up to 31 December 2011 (23 pages) |
8 May 2012 | Annual return made up to 17 April 2012 with a full list of shareholders (6 pages) |
8 May 2012 | Annual return made up to 17 April 2012 with a full list of shareholders (6 pages) |
8 May 2012 | Register inspection address has been changed from Heathrow Business Centre 65 High Street Egham Surrey TW20 9EY United Kingdom (1 page) |
8 May 2012 | Register inspection address has been changed from Heathrow Business Centre 65 High Street Egham Surrey TW20 9EY United Kingdom (1 page) |
20 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
20 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
7 December 2011 | Current accounting period extended from 31 July 2011 to 31 December 2011 (1 page) |
7 December 2011 | Current accounting period extended from 31 July 2011 to 31 December 2011 (1 page) |
1 July 2011 | Auditor's resignation (1 page) |
1 July 2011 | Auditor's resignation (1 page) |
28 June 2011 | Appointment of Dr Roger David John Phillips as a director (2 pages) |
28 June 2011 | Registered office address changed from Heathrow Business Centre 65 High Street Egham Surrey TW20 9EY on 28 June 2011 (1 page) |
28 June 2011 | Registered office address changed from Heathrow Business Centre 65 High Street Egham Surrey TW20 9EY on 28 June 2011 (1 page) |
28 June 2011 | Appointment of Dr Roger David John Phillips as a director (2 pages) |
27 June 2011 | Appointment of Mr Stuart Lewis Roach as a director (2 pages) |
27 June 2011 | Termination of appointment of Maurice Saatchi as a director (1 page) |
27 June 2011 | Appointment of Mr Stuart Lewis Roach as a director (2 pages) |
27 June 2011 | Appointment of Mrs Claire Louise Scott as a secretary (1 page) |
27 June 2011 | Termination of appointment of Adrian James as a director (1 page) |
27 June 2011 | Termination of appointment of Adrian James as a director (1 page) |
27 June 2011 | Termination of appointment of Paul Avis as a secretary (1 page) |
27 June 2011 | Termination of appointment of Kathryn Naylor as a director (1 page) |
27 June 2011 | Termination of appointment of Paul Avis as a secretary (1 page) |
27 June 2011 | Termination of appointment of Kathryn Naylor as a director (1 page) |
27 June 2011 | Appointment of Mrs Claire Louise Scott as a director (2 pages) |
27 June 2011 | Termination of appointment of Paul Avis as a director (1 page) |
27 June 2011 | Termination of appointment of Patrick Eraut as a director (1 page) |
27 June 2011 | Appointment of Mrs Claire Louise Scott as a director (2 pages) |
27 June 2011 | Appointment of Mrs Claire Louise Scott as a secretary (1 page) |
27 June 2011 | Termination of appointment of Patrick Eraut as a director (1 page) |
27 June 2011 | Termination of appointment of Paul Avis as a director (1 page) |
27 June 2011 | Termination of appointment of Maurice Saatchi as a director (1 page) |
24 June 2011 | Auditor's resignation (1 page) |
24 June 2011 | Auditor's resignation (1 page) |
6 May 2011 | Annual return made up to 17 April 2011 with a full list of shareholders (10 pages) |
6 May 2011 | Annual return made up to 17 April 2011 with a full list of shareholders (10 pages) |
5 January 2011 | Full accounts made up to 31 July 2010 (17 pages) |
5 January 2011 | Full accounts made up to 31 July 2010 (17 pages) |
11 August 2010 | Resolutions
|
11 August 2010 | Resolutions
|
6 May 2010 | Annual return made up to 17 April 2010 with a full list of shareholders (10 pages) |
6 May 2010 | Annual return made up to 17 April 2010 with a full list of shareholders (10 pages) |
5 May 2010 | Director's details changed for Lord Maurice Saatchi on 1 October 2009 (2 pages) |
5 May 2010 | Director's details changed for Lord Maurice Saatchi on 1 October 2009 (2 pages) |
5 May 2010 | Director's details changed for Paul Leslie Avis on 1 October 2009 (2 pages) |
5 May 2010 | Secretary's details changed for Paul Leslie Avis on 1 October 2009 (1 page) |
5 May 2010 | Director's details changed for Kathryn Louise Naylor on 1 October 2009 (2 pages) |
5 May 2010 | Director's details changed for Patrick Eraut on 1 October 2009 (2 pages) |
5 May 2010 | Director's details changed for Kathryn Louise Naylor on 1 October 2009 (2 pages) |
5 May 2010 | Director's details changed for Patrick Eraut on 1 October 2009 (2 pages) |
5 May 2010 | Director's details changed for Paul Leslie Avis on 1 October 2009 (2 pages) |
5 May 2010 | Secretary's details changed for Paul Leslie Avis on 1 October 2009 (1 page) |
5 May 2010 | Director's details changed for Lord Maurice Saatchi on 1 October 2009 (2 pages) |
5 May 2010 | Director's details changed for Paul Leslie Avis on 1 October 2009 (2 pages) |
5 May 2010 | Register inspection address has been changed (1 page) |
5 May 2010 | Register(s) moved to registered inspection location (1 page) |
5 May 2010 | Register inspection address has been changed (1 page) |
5 May 2010 | Director's details changed for Kathryn Louise Naylor on 1 October 2009 (2 pages) |
5 May 2010 | Register(s) moved to registered inspection location (1 page) |
5 May 2010 | Secretary's details changed for Paul Leslie Avis on 1 October 2009 (1 page) |
5 May 2010 | Director's details changed for Patrick Eraut on 1 October 2009 (2 pages) |
19 February 2010 | Resolutions
|
19 February 2010 | Resolutions
|
23 November 2009 | Full accounts made up to 25 July 2009 (13 pages) |
23 November 2009 | Full accounts made up to 25 July 2009 (13 pages) |
12 November 2009 | Appointment of Mr Adrian James as a director (2 pages) |
12 November 2009 | Appointment of Mr Adrian James as a director (2 pages) |
21 July 2009 | Director's change of particulars / kathryn naylor / 11/07/2009 (1 page) |
21 July 2009 | Director's change of particulars / kathryn naylor / 11/07/2009 (1 page) |
26 June 2009 | Secretary appointed paul leslie avis (2 pages) |
26 June 2009 | Secretary appointed paul leslie avis (2 pages) |
18 June 2009 | Appointment terminated director christine page (1 page) |
18 June 2009 | Appointment terminated secretary prafula shah (1 page) |
18 June 2009 | Appointment terminated secretary prafula shah (1 page) |
18 June 2009 | Appointment terminated director christine page (1 page) |
17 June 2009 | Resolutions
|
17 June 2009 | Resolutions
|
16 June 2009 | Director appointed paul leslie avis (2 pages) |
16 June 2009 | Director appointed paul leslie avis (2 pages) |
12 June 2009 | Director's change of particulars / maurice saatchi / 23/10/2008 (1 page) |
12 June 2009 | Director's change of particulars / maurice saatchi / 23/10/2008 (1 page) |
12 June 2009 | Return made up to 17/04/09; full list of members (7 pages) |
12 June 2009 | Return made up to 17/04/09; full list of members (7 pages) |
9 May 2009 | Conve (1 page) |
9 May 2009 | Resolutions
|
9 May 2009 | Resolutions
|
9 May 2009 | Conve (1 page) |
18 December 2008 | Full accounts made up to 26 July 2008 (18 pages) |
18 December 2008 | Full accounts made up to 26 July 2008 (18 pages) |
8 December 2008 | Director appointed lord maurice saatchi (3 pages) |
8 December 2008 | Director appointed lord maurice saatchi (3 pages) |
13 November 2008 | Secretary appointed prafula shah (2 pages) |
13 November 2008 | Secretary appointed prafula shah (2 pages) |
27 October 2008 | Registered office changed on 27/10/2008 from heathrow business centre 65 high street egham surrey TW20 9EY (1 page) |
27 October 2008 | Return made up to 17/04/08; full list of members (9 pages) |
27 October 2008 | Location of debenture register (1 page) |
27 October 2008 | Registered office changed on 27/10/2008 from heathrow business centre 65 high street egham surrey TW20 9EY (1 page) |
27 October 2008 | Location of register of members (1 page) |
27 October 2008 | Return made up to 17/04/08; full list of members (9 pages) |
27 October 2008 | Director's change of particulars / kathryn naylor / 16/04/2008 (1 page) |
27 October 2008 | Location of register of members (1 page) |
27 October 2008 | Director's change of particulars / patrick eraut / 16/04/2008 (1 page) |
27 October 2008 | Director's change of particulars / patrick eraut / 16/04/2008 (1 page) |
27 October 2008 | Director's change of particulars / kathryn naylor / 16/04/2008 (1 page) |
27 October 2008 | Location of debenture register (1 page) |
29 February 2008 | Appointment terminated director andrew leek (1 page) |
29 February 2008 | Appointment terminated director william abbott (1 page) |
29 February 2008 | Appointment terminated director andrew leek (1 page) |
29 February 2008 | Appointment terminated director william abbott (1 page) |
4 February 2008 | Secretary resigned;director resigned (1 page) |
4 February 2008 | Director resigned (1 page) |
4 February 2008 | New director appointed (2 pages) |
4 February 2008 | Director resigned (1 page) |
4 February 2008 | Secretary resigned;director resigned (1 page) |
4 February 2008 | New director appointed (2 pages) |
3 February 2008 | Full accounts made up to 28 July 2007 (19 pages) |
3 February 2008 | Full accounts made up to 28 July 2007 (19 pages) |
1 May 2007 | Return made up to 17/04/07; no change of members
|
1 May 2007 | Return made up to 17/04/07; no change of members
|
22 March 2007 | Full accounts made up to 29 July 2006 (22 pages) |
22 March 2007 | Full accounts made up to 29 July 2006 (22 pages) |
10 January 2007 | New director appointed (2 pages) |
10 January 2007 | New director appointed (2 pages) |
10 December 2006 | Director resigned (1 page) |
10 December 2006 | Director resigned (1 page) |
30 August 2006 | New director appointed (2 pages) |
30 August 2006 | New director appointed (2 pages) |
4 July 2006 | Director resigned (1 page) |
4 July 2006 | Director resigned (1 page) |
4 July 2006 | New director appointed (2 pages) |
4 July 2006 | New director appointed (2 pages) |
20 June 2006 | New director appointed (2 pages) |
20 June 2006 | New director appointed (2 pages) |
20 June 2006 | Resolutions
|
20 June 2006 | Memorandum and Articles of Association (31 pages) |
20 June 2006 | Memorandum and Articles of Association (31 pages) |
20 June 2006 | Resolutions
|
13 June 2006 | Return made up to 17/04/05; full list of members; amend (12 pages) |
13 June 2006 | Return made up to 17/04/04; full list of members; amend (12 pages) |
13 June 2006 | Return made up to 17/04/03; full list of members; amend (10 pages) |
13 June 2006 | Return made up to 17/04/06; full list of members
|
13 June 2006 | Return made up to 17/04/06; full list of members
|
1 March 2006 | Director resigned (1 page) |
1 March 2006 | Director resigned (1 page) |
8 February 2006 | Full accounts made up to 24 July 2005 (22 pages) |
8 February 2006 | Full accounts made up to 24 July 2005 (22 pages) |
7 February 2006 | Director resigned (1 page) |
7 February 2006 | Director resigned (1 page) |
23 December 2005 | Resolutions
|
23 December 2005 | Memorandum and Articles of Association (28 pages) |
23 December 2005 | Resolutions
|
23 December 2005 | Resolutions
|
23 December 2005 | Memorandum and Articles of Association (28 pages) |
23 December 2005 | Resolutions
|
18 November 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 November 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 November 2005 | Particulars of mortgage/charge (8 pages) |
12 November 2005 | Particulars of mortgage/charge (8 pages) |
22 September 2005 | Registered office changed on 22/09/05 from: bridge house bridge street staines middlesex TW18 4TW (1 page) |
22 September 2005 | Registered office changed on 22/09/05 from: bridge house bridge street staines middlesex TW18 4TW (1 page) |
3 August 2005 | New director appointed (2 pages) |
3 August 2005 | New director appointed (2 pages) |
4 July 2005 | Return made up to 17/04/05; full list of members (12 pages) |
4 July 2005 | Return made up to 17/04/05; full list of members (12 pages) |
12 April 2005 | Full accounts made up to 24 July 2004 (19 pages) |
12 April 2005 | Full accounts made up to 24 July 2004 (19 pages) |
6 January 2005 | Location of register of members (1 page) |
6 January 2005 | Location of register of members (1 page) |
16 August 2004 | Secretary resigned (1 page) |
16 August 2004 | Secretary resigned (1 page) |
16 August 2004 | New secretary appointed (2 pages) |
16 August 2004 | New secretary appointed (2 pages) |
24 June 2004 | New director appointed (2 pages) |
24 June 2004 | New director appointed (2 pages) |
15 June 2004 | Return made up to 17/04/04; no change of members
|
15 June 2004 | Return made up to 17/04/04; no change of members
|
21 May 2004 | Director resigned (1 page) |
21 May 2004 | Director resigned (1 page) |
11 February 2004 | Director resigned (1 page) |
11 February 2004 | Director resigned (1 page) |
4 November 2003 | Full accounts made up to 26 July 2003 (18 pages) |
4 November 2003 | Full accounts made up to 26 July 2003 (18 pages) |
16 May 2003 | Registered office changed on 16/05/03 from: the nova building herschel street slough berkshire SL1 1XS (1 page) |
16 May 2003 | Registered office changed on 16/05/03 from: the nova building herschel street slough berkshire SL1 1XS (1 page) |
13 May 2003 | Return made up to 17/04/03; full list of members
|
13 May 2003 | Return made up to 17/04/03; full list of members
|
6 February 2003 | Secretary resigned (1 page) |
6 February 2003 | Secretary resigned (1 page) |
31 January 2003 | Secretary resigned;director resigned (1 page) |
31 January 2003 | Secretary resigned;director resigned (1 page) |
26 November 2002 | Registered office changed on 26/11/02 from: 36 golden square london W1R 4EE (1 page) |
26 November 2002 | Registered office changed on 26/11/02 from: 36 golden square london W1R 4EE (1 page) |
8 September 2002 | Resolutions
|
8 September 2002 | Resolutions
|
5 September 2002 | New director appointed (2 pages) |
5 September 2002 | New director appointed (2 pages) |
28 August 2002 | Nc inc already adjusted 01/08/02 (1 page) |
28 August 2002 | Ad 01/08/02--------- £ si 639999@1=639999 £ ic 1/640000 (2 pages) |
28 August 2002 | Resolutions
|
28 August 2002 | Ad 02/08/02--------- £ si 340000@1=340000 £ ic 640000/980000 (2 pages) |
28 August 2002 | New director appointed (2 pages) |
28 August 2002 | Registered office changed on 28/08/02 from: third floor 90 long acre london WC2E 9TT (1 page) |
28 August 2002 | Registered office changed on 28/08/02 from: third floor 90 long acre london WC2E 9TT (1 page) |
28 August 2002 | Accounting reference date extended from 30/04/03 to 31/07/03 (1 page) |
28 August 2002 | Ad 02/08/02--------- £ si 340000@1=340000 £ ic 640000/980000 (2 pages) |
28 August 2002 | Nc inc already adjusted 01/08/02 (1 page) |
28 August 2002 | Accounting reference date extended from 30/04/03 to 31/07/03 (1 page) |
28 August 2002 | Resolutions
|
28 August 2002 | New director appointed (2 pages) |
28 August 2002 | Ad 01/08/02--------- £ si 639999@1=639999 £ ic 1/640000 (2 pages) |
20 August 2002 | New secretary appointed;new director appointed (2 pages) |
20 August 2002 | New secretary appointed (2 pages) |
20 August 2002 | Director resigned (1 page) |
20 August 2002 | Director resigned (1 page) |
20 August 2002 | New director appointed (2 pages) |
20 August 2002 | Secretary resigned (1 page) |
20 August 2002 | Director resigned (1 page) |
20 August 2002 | New director appointed (2 pages) |
20 August 2002 | Director resigned (1 page) |
20 August 2002 | New secretary appointed;new director appointed (2 pages) |
20 August 2002 | New director appointed (2 pages) |
20 August 2002 | Director resigned (1 page) |
20 August 2002 | New secretary appointed;new director appointed (2 pages) |
20 August 2002 | New director appointed (2 pages) |
20 August 2002 | New secretary appointed;new director appointed (2 pages) |
20 August 2002 | New director appointed (2 pages) |
20 August 2002 | New secretary appointed (2 pages) |
20 August 2002 | Secretary resigned (1 page) |
20 August 2002 | Director resigned (1 page) |
20 August 2002 | New director appointed (2 pages) |
7 August 2002 | Particulars of mortgage/charge (11 pages) |
7 August 2002 | Particulars of mortgage/charge (11 pages) |
10 July 2002 | Company name changed the complete food company limite d\certificate issued on 10/07/02 (2 pages) |
10 July 2002 | Company name changed the complete food company limite d\certificate issued on 10/07/02 (2 pages) |
26 June 2002 | Company name changed newincco 164 LIMITED\certificate issued on 26/06/02 (2 pages) |
26 June 2002 | Company name changed newincco 164 LIMITED\certificate issued on 26/06/02 (2 pages) |
17 April 2002 | Incorporation (24 pages) |
17 April 2002 | Incorporation (24 pages) |