Company NameComplan Foods Limited
DirectorsJames Forster Mayer and George Harold Hashagen
Company StatusActive
Company Number04418784
CategoryPrivate Limited Company
Incorporation Date17 April 2002(21 years, 11 months ago)
Previous NamesNewincco 164 Limited and The Complete Food Company Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5118Agents in particular products
SIC 46180Agents specialised in the sale of other particular products

Directors

Director NameMr James Forster Mayer
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed17 December 2021(19 years, 8 months after company formation)
Appointment Duration2 years, 3 months
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor Building 7, Chiswick Park
566 Chiswick High Road
London
W4 5YG
Director NameGeorge Harold Hashagen
Date of BirthJuly 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2023(21 years, 5 months after company formation)
Appointment Duration5 months, 4 weeks
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor, Building 7 Chiswick Park
566 Chiswick High Road
London
W4 5YG
Director NameMark Joscelyne
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2002(3 months after company formation)
Appointment Duration1 week, 4 days (resigned 02 August 2002)
RoleSolicitor
Correspondence Address74 Lonsdale Road
Barnes
London
SW13 9JS
Secretary NameMark Joscelyne
NationalityBritish
StatusResigned
Appointed22 July 2002(3 months after company formation)
Appointment DurationResigned same day (resigned 22 July 2002)
RoleSolicitor
Correspondence Address74 Lonsdale Road
Barnes
London
SW13 9JS
Secretary NameMr Craig Thompson
NationalityBritish
StatusResigned
Appointed25 July 2002(3 months, 1 week after company formation)
Appointment Duration1 week, 1 day (resigned 02 August 2002)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address22 Upper High Street
Winchester
Hampshire
SO23 8UX
Director NameKenneth George Manley
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2002(3 months, 2 weeks after company formation)
Appointment Duration3 years, 6 months (resigned 06 February 2006)
RoleCompany Director
Correspondence AddressMoorcroft Place
Mapleton Road
Chartwell
Kent
TN16 1PS
Director NameMrs Kathryn Louise Naylor
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2002(3 months, 2 weeks after company formation)
Appointment Duration8 years, 10 months (resigned 15 June 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGanders Oak Broomfield Park
Sunningdale
Ascot
Berkshire
SL5 0JT
Director NameAndrew Leek
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2002(3 months, 2 weeks after company formation)
Appointment Duration5 years, 6 months (resigned 14 February 2008)
RoleExecutive
Correspondence Address11 Parkside Gardens
London
SW19 5EU
Director NameAlan Michael Gavin
Date of BirthMarch 1954 (Born 70 years ago)
NationalityAmerican
StatusResigned
Appointed02 August 2002(3 months, 2 weeks after company formation)
Appointment Duration1 year, 9 months (resigned 14 May 2004)
RoleExecutive
Country of ResidenceUnited Kingdom
Correspondence AddressThe White House
16 East Common
Gerrards Cross
Buckinghamshire
SL9 7AF
Director NameLawrence Hugh Balfe
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2002(3 months, 2 weeks after company formation)
Appointment Duration1 year, 5 months (resigned 09 January 2004)
RoleCompany Director
Correspondence Address12 Dorset Road
Windsor
Berkshire
SL4 3BA
Secretary NameKathryn Louise Naylor
NationalityBritish
StatusResigned
Appointed02 August 2002(3 months, 2 weeks after company formation)
Appointment Duration1 year, 12 months (resigned 31 July 2004)
RoleManaging Director
Correspondence Address55 Wraysbury Gardens
Staines
Middlesex
TW18 4US
Director NameJan Boers
Date of BirthOctober 1965 (Born 58 years ago)
NationalityDutch
StatusResigned
Appointed14 May 2004(2 years after company formation)
Appointment Duration2 years, 1 month (resigned 19 June 2006)
RoleBusiness Unit Director
Correspondence AddressWoodhill House Farm
Woodhill
Send
Surrey
GU23 7GP
Secretary NameAndrew Leek
NationalityBritish
StatusResigned
Appointed31 July 2004(2 years, 3 months after company formation)
Appointment Duration3 years, 6 months (resigned 31 January 2008)
RoleCompany Director
Correspondence Address11 Parkside Gardens
London
SW19 5EU
Director NameWarren Andrew Linnell
Date of BirthMarch 1971 (Born 53 years ago)
NationalitySouth African
StatusResigned
Appointed05 July 2005(3 years, 2 months after company formation)
Appointment Duration7 months (resigned 31 January 2006)
RoleAccountant
Correspondence Address21 Little Street
Guildford
Surrey
GU2 9QG
Director NameMr William Mortimer Muirhead
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2006(3 years, 8 months after company formation)
Appointment Duration2 years (resigned 31 January 2008)
RolePartner
Country of ResidenceEngland
Correspondence Address"Knowl Wood"
29 Park Avenue
Farnborough Park
Kent
BR6 8LJ
Director NameWilliam James Abbott
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed13 August 2006(4 years, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 14 February 2008)
RoleCommercial Director
Correspondence Address5 Richmond Road
Frith Hill
Godalming
Surrey
GU7 2ET
Director NameMs Christine Page
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2006(4 years, 7 months after company formation)
Appointment Duration2 years, 6 months (resigned 05 June 2009)
RoleVice President Controller Euro
Country of ResidenceEngland
Correspondence Address2 Ellesmere Close
Eton Road
Datchet
Berkshire
SL3 9AA
Director NameMr Patrick Michael Eraut
Date of BirthMay 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2008(5 years, 8 months after company formation)
Appointment Duration3 years, 5 months (resigned 15 June 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Stewards The Old Race Course
Lewes
East Sussex
BN7 1UR
Director NameLord Maurice Saatchi
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2008(6 years, 6 months after company formation)
Appointment Duration2 years, 7 months (resigned 15 June 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBi Albany Piccadilly
London
W15 0AN
Secretary NamePrafula Shah
NationalityBritish
StatusResigned
Appointed23 October 2008(6 years, 6 months after company formation)
Appointment Duration7 months, 1 week (resigned 01 June 2009)
RoleAccountant (Fcca)
Correspondence Address22 Sheridan Gardens
Kenton
Harrow
Middx
HA3 0JT
Director NameMr Paul Leslie Avis
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2009(7 years, 1 month after company formation)
Appointment Duration2 years (resigned 15 June 2011)
RoleAccountant
Country of ResidenceEngland
Correspondence Address10 St Johns Avenue
Penn
Buckinghamshire
HP10 8HP
Secretary NameMr Paul Leslie Avis
NationalityBritish
StatusResigned
Appointed01 June 2009(7 years, 1 month after company formation)
Appointment Duration2 years (resigned 15 June 2011)
RoleAccountant
Country of ResidenceEngland
Correspondence Address10 St Johns Avenue
Penn
Buckinghamshire
HP10 8HP
Director NameMr Adrian James
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed04 November 2009(7 years, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 15 June 2011)
RoleInternational Director
Country of ResidenceUnited Kingdom
Correspondence AddressImperial House 15-19 Kingsway
London
WC2B 6UN
Director NameMr Stuart Lewis Roach
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2011(9 years, 2 months after company formation)
Appointment Duration10 years, 3 months (resigned 30 September 2021)
RoleBusiness Development Director
Country of ResidenceUnited Kingdom
Correspondence Address100 New Bridge Street
London
EC4V 6JA
Director NameDr Roger David John Phillips
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2011(9 years, 2 months after company formation)
Appointment Duration9 years, 2 months (resigned 19 August 2020)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence Address100 New Bridge Street
London
EC4V 6JA
Secretary NameMrs Claire Louise Scott
StatusResigned
Appointed15 June 2011(9 years, 2 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 December 2013)
RoleCompany Director
Correspondence AddressNewmarket Avenue White Horse Business Park
Trowbridge
Wiltshire
BA14 0XQ
Secretary NameMr Jeroen Adrianus Van Dongen
StatusResigned
Appointed01 January 2014(11 years, 8 months after company formation)
Appointment Duration6 years, 7 months (resigned 19 August 2020)
RoleCompany Director
Correspondence Address100 New Bridge Street
London
EC4V 6JA
Director NameAdam Joseph Cuadra
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed19 August 2020(18 years, 4 months after company formation)
Appointment Duration3 years, 1 month (resigned 01 October 2023)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressNewmarket Avenue White Horse Business Park
Trowbridge
Wiltshire
BA14 0XQ
Director NamePaul Leslie Avis
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2021(19 years, 5 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 17 December 2021)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressNewmarket Avenue White Horse Business Park
Trowbridge
Wiltshire
BA14 0XQ
Director NameCatherine Germaine Lewko
Date of BirthJune 1968 (Born 55 years ago)
NationalityFrench
StatusResigned
Appointed17 December 2021(19 years, 8 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 November 2023)
RoleSvp Finance And Data
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor Building 7, Chiswick Park
566 Chiswick High Road
London
W4 5YG
Director NameOlswang Directors 2 Limited (Corporation)
StatusResigned
Appointed17 April 2002(same day as company formation)
Correspondence AddressThird Floor
90 Long Acre
London
WC2E 9TT
Director NameOlswang Directors 1 Limited (Corporation)
StatusResigned
Appointed17 April 2002(same day as company formation)
Correspondence AddressThird Floor
90 Long Acre
London
WC2E 9TT
Secretary NameOlswang Cosec Limited (Corporation)
StatusResigned
Appointed17 April 2002(same day as company formation)
Correspondence AddressThird Floor
90 Long Acre
London
WC2E 9TT
Secretary NameAbogado Nominees Limited (Corporation)
StatusResigned
Appointed24 May 2016(14 years, 1 month after company formation)
Appointment Duration6 years, 7 months (resigned 16 January 2023)
Correspondence Address100 New Bridge Street
London
EC4V 6JA

Contact

Websitecomplanfoods.com
Telephone0845 6003170
Telephone regionUnknown

Location

Registered Address6th Floor, Building 7 Chiswick Park
566 Chiswick High Road
London
W4 5YG
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardTurnham Green
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

1.1m at £1Danone Holdings (Uk)
100.00%
Ordinary

Financials

Year2014
Net Worth£1,080,000
Cash£1,471,000
Current Liabilities£391,000

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return17 April 2023 (11 months, 2 weeks ago)
Next Return Due1 May 2024 (1 month from now)

Charges

4 November 2005Delivered 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 2002Delivered 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

Filing History

30 November 2020Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page)
30 November 2020Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages)
30 November 2020Audit exemption subsidiary accounts made up to 31 December 2019 (17 pages)
30 November 2020Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (63 pages)
24 August 2020Termination of appointment of Jeroen Adrianus Van Dongen as a secretary on 19 August 2020 (1 page)
24 August 2020Termination of appointment of Roger David John Phillips as a director on 19 August 2020 (1 page)
24 August 2020Appointment of Adam Joseph Cuadra as a director on 19 August 2020 (2 pages)
21 May 2020Confirmation statement made on 17 April 2020 with no updates (3 pages)
25 October 2019Termination of appointment of Jeroen Adrianus Van Dongen as a director on 10 October 2019 (1 page)
6 September 2019Full accounts made up to 31 December 2018 (29 pages)
26 April 2019Confirmation statement made on 17 April 2019 with no updates (3 pages)
10 August 2018Full accounts made up to 31 December 2017 (21 pages)
23 April 2018Confirmation statement made on 17 April 2018 with no updates (3 pages)
6 October 2017Full accounts made up to 31 December 2016 (17 pages)
6 October 2017Full accounts made up to 31 December 2016 (17 pages)
24 April 2017Confirmation statement made on 17 April 2017 with updates (5 pages)
24 April 2017Register(s) moved to registered office address 100 New Bridge Street London EC4V 6JA (1 page)
24 April 2017Register(s) moved to registered office address 100 New Bridge Street London EC4V 6JA (1 page)
24 April 2017Confirmation statement made on 17 April 2017 with updates (5 pages)
11 October 2016Full accounts made up to 31 December 2015 (21 pages)
11 October 2016Full accounts made up to 31 December 2015 (21 pages)
29 September 2016Registered 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 2016Appointment of Abogado Nominees Limited as a secretary on 24 May 2016 (2 pages)
29 September 2016Appointment of Abogado Nominees Limited as a secretary on 24 May 2016 (2 pages)
29 September 2016Registered 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 2016Register 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 2016Register(s) moved to registered office address Newmarket Avenue White Horse Business Park Trowbridge Wiltshire BA14 0XQ (1 page)
28 April 2016Register(s) moved to registered office address Newmarket Avenue White Horse Business Park Trowbridge Wiltshire BA14 0XQ (1 page)
28 April 2016Annual return made up to 17 April 2016 with a full list of shareholders
Statement of capital on 2016-04-28
  • GBP 1,147,741
(5 pages)
28 April 2016Register(s) moved to registered inspection location 100 New Bridge Street London EC4V 6JA (1 page)
28 April 2016Annual return made up to 17 April 2016 with a full list of shareholders
Statement of capital on 2016-04-28
  • GBP 1,147,741
(5 pages)
28 April 2016Register(s) moved to registered inspection location 100 New Bridge Street London EC4V 6JA (1 page)
28 April 2016Register 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 2015Full accounts made up to 31 December 2014 (15 pages)
8 October 2015Full accounts made up to 31 December 2014 (15 pages)
11 May 2015Annual return made up to 17 April 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 1,147,741
(5 pages)
11 May 2015Annual return made up to 17 April 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 1,147,741
(5 pages)
2 October 2014Full accounts made up to 31 December 2013 (16 pages)
2 October 2014Full accounts made up to 31 December 2013 (16 pages)
16 June 2014Annual return made up to 17 April 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 1,147,741
(5 pages)
16 June 2014Annual return made up to 17 April 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 1,147,741
(5 pages)
14 March 2014Appointment of Mr Jeroen Adrianus Van Dongen as a secretary (2 pages)
14 March 2014Appointment of Mr Jeroen Adrianus Van Dongen as a secretary (2 pages)
14 March 2014Termination of appointment of Claire Scott as a secretary (1 page)
14 March 2014Termination of appointment of Claire Scott as a director (1 page)
14 March 2014Appointment of Mr Jeroen Adrianus Van Dongen as a director (2 pages)
14 March 2014Termination of appointment of Claire Scott as a director (1 page)
14 March 2014Termination of appointment of Claire Scott as a secretary (1 page)
14 March 2014Appointment of Mr Jeroen Adrianus Van Dongen as a director (2 pages)
2 October 2013Full accounts made up to 31 December 2012 (19 pages)
2 October 2013Full accounts made up to 31 December 2012 (19 pages)
9 July 2013Annual return made up to 17 April 2013 with a full list of shareholders (6 pages)
9 July 2013Annual return made up to 17 April 2013 with a full list of shareholders (6 pages)
15 November 2012Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
15 November 2012Change of share class name or designation (2 pages)
15 November 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(29 pages)
15 November 2012Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
15 November 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(29 pages)
15 November 2012Change of share class name or designation (2 pages)
24 September 2012Full accounts made up to 31 December 2011 (23 pages)
24 September 2012Full accounts made up to 31 December 2011 (23 pages)
8 May 2012Annual return made up to 17 April 2012 with a full list of shareholders (6 pages)
8 May 2012Annual return made up to 17 April 2012 with a full list of shareholders (6 pages)
8 May 2012Register inspection address has been changed from Heathrow Business Centre 65 High Street Egham Surrey TW20 9EY United Kingdom (1 page)
8 May 2012Register inspection address has been changed from Heathrow Business Centre 65 High Street Egham Surrey TW20 9EY United Kingdom (1 page)
20 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
20 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
7 December 2011Current accounting period extended from 31 July 2011 to 31 December 2011 (1 page)
7 December 2011Current accounting period extended from 31 July 2011 to 31 December 2011 (1 page)
1 July 2011Auditor's resignation (1 page)
1 July 2011Auditor's resignation (1 page)
28 June 2011Appointment of Dr Roger David John Phillips as a director (2 pages)
28 June 2011Registered office address changed from Heathrow Business Centre 65 High Street Egham Surrey TW20 9EY on 28 June 2011 (1 page)
28 June 2011Registered office address changed from Heathrow Business Centre 65 High Street Egham Surrey TW20 9EY on 28 June 2011 (1 page)
28 June 2011Appointment of Dr Roger David John Phillips as a director (2 pages)
27 June 2011Appointment of Mr Stuart Lewis Roach as a director (2 pages)
27 June 2011Termination of appointment of Maurice Saatchi as a director (1 page)
27 June 2011Appointment of Mr Stuart Lewis Roach as a director (2 pages)
27 June 2011Appointment of Mrs Claire Louise Scott as a secretary (1 page)
27 June 2011Termination of appointment of Adrian James as a director (1 page)
27 June 2011Termination of appointment of Adrian James as a director (1 page)
27 June 2011Termination of appointment of Paul Avis as a secretary (1 page)
27 June 2011Termination of appointment of Kathryn Naylor as a director (1 page)
27 June 2011Termination of appointment of Paul Avis as a secretary (1 page)
27 June 2011Termination of appointment of Kathryn Naylor as a director (1 page)
27 June 2011Appointment of Mrs Claire Louise Scott as a director (2 pages)
27 June 2011Termination of appointment of Paul Avis as a director (1 page)
27 June 2011Termination of appointment of Patrick Eraut as a director (1 page)
27 June 2011Appointment of Mrs Claire Louise Scott as a director (2 pages)
27 June 2011Appointment of Mrs Claire Louise Scott as a secretary (1 page)
27 June 2011Termination of appointment of Patrick Eraut as a director (1 page)
27 June 2011Termination of appointment of Paul Avis as a director (1 page)
27 June 2011Termination of appointment of Maurice Saatchi as a director (1 page)
24 June 2011Auditor's resignation (1 page)
24 June 2011Auditor's resignation (1 page)
6 May 2011Annual return made up to 17 April 2011 with a full list of shareholders (10 pages)
6 May 2011Annual return made up to 17 April 2011 with a full list of shareholders (10 pages)
5 January 2011Full accounts made up to 31 July 2010 (17 pages)
5 January 2011Full accounts made up to 31 July 2010 (17 pages)
11 August 2010Resolutions
  • RES13 ‐ Expenses met by company.decisions since 31/05/09 ratified 08/07/2010
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(47 pages)
11 August 2010Resolutions
  • RES13 ‐ Expenses met by company.decisions since 31/05/09 ratified 08/07/2010
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(47 pages)
6 May 2010Annual return made up to 17 April 2010 with a full list of shareholders (10 pages)
6 May 2010Annual return made up to 17 April 2010 with a full list of shareholders (10 pages)
5 May 2010Director's details changed for Lord Maurice Saatchi on 1 October 2009 (2 pages)
5 May 2010Director's details changed for Lord Maurice Saatchi on 1 October 2009 (2 pages)
5 May 2010Director's details changed for Paul Leslie Avis on 1 October 2009 (2 pages)
5 May 2010Secretary's details changed for Paul Leslie Avis on 1 October 2009 (1 page)
5 May 2010Director's details changed for Kathryn Louise Naylor on 1 October 2009 (2 pages)
5 May 2010Director's details changed for Patrick Eraut on 1 October 2009 (2 pages)
5 May 2010Director's details changed for Kathryn Louise Naylor on 1 October 2009 (2 pages)
5 May 2010Director's details changed for Patrick Eraut on 1 October 2009 (2 pages)
5 May 2010Director's details changed for Paul Leslie Avis on 1 October 2009 (2 pages)
5 May 2010Secretary's details changed for Paul Leslie Avis on 1 October 2009 (1 page)
5 May 2010Director's details changed for Lord Maurice Saatchi on 1 October 2009 (2 pages)
5 May 2010Director's details changed for Paul Leslie Avis on 1 October 2009 (2 pages)
5 May 2010Register inspection address has been changed (1 page)
5 May 2010Register(s) moved to registered inspection location (1 page)
5 May 2010Register inspection address has been changed (1 page)
5 May 2010Director's details changed for Kathryn Louise Naylor on 1 October 2009 (2 pages)
5 May 2010Register(s) moved to registered inspection location (1 page)
5 May 2010Secretary's details changed for Paul Leslie Avis on 1 October 2009 (1 page)
5 May 2010Director's details changed for Patrick Eraut on 1 October 2009 (2 pages)
19 February 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
19 February 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
23 November 2009Full accounts made up to 25 July 2009 (13 pages)
23 November 2009Full accounts made up to 25 July 2009 (13 pages)
12 November 2009Appointment of Mr Adrian James as a director (2 pages)
12 November 2009Appointment of Mr Adrian James as a director (2 pages)
21 July 2009Director's change of particulars / kathryn naylor / 11/07/2009 (1 page)
21 July 2009Director's change of particulars / kathryn naylor / 11/07/2009 (1 page)
26 June 2009Secretary appointed paul leslie avis (2 pages)
26 June 2009Secretary appointed paul leslie avis (2 pages)
18 June 2009Appointment terminated director christine page (1 page)
18 June 2009Appointment terminated secretary prafula shah (1 page)
18 June 2009Appointment terminated secretary prafula shah (1 page)
18 June 2009Appointment terminated director christine page (1 page)
17 June 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
17 June 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
16 June 2009Director appointed paul leslie avis (2 pages)
16 June 2009Director appointed paul leslie avis (2 pages)
12 June 2009Director's change of particulars / maurice saatchi / 23/10/2008 (1 page)
12 June 2009Director's change of particulars / maurice saatchi / 23/10/2008 (1 page)
12 June 2009Return made up to 17/04/09; full list of members (7 pages)
12 June 2009Return made up to 17/04/09; full list of members (7 pages)
9 May 2009Conve (1 page)
9 May 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
9 May 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
9 May 2009Conve (1 page)
18 December 2008Full accounts made up to 26 July 2008 (18 pages)
18 December 2008Full accounts made up to 26 July 2008 (18 pages)
8 December 2008Director appointed lord maurice saatchi (3 pages)
8 December 2008Director appointed lord maurice saatchi (3 pages)
13 November 2008Secretary appointed prafula shah (2 pages)
13 November 2008Secretary appointed prafula shah (2 pages)
27 October 2008Registered office changed on 27/10/2008 from heathrow business centre 65 high street egham surrey TW20 9EY (1 page)
27 October 2008Return made up to 17/04/08; full list of members (9 pages)
27 October 2008Location of debenture register (1 page)
27 October 2008Registered office changed on 27/10/2008 from heathrow business centre 65 high street egham surrey TW20 9EY (1 page)
27 October 2008Location of register of members (1 page)
27 October 2008Return made up to 17/04/08; full list of members (9 pages)
27 October 2008Director's change of particulars / kathryn naylor / 16/04/2008 (1 page)
27 October 2008Location of register of members (1 page)
27 October 2008Director's change of particulars / patrick eraut / 16/04/2008 (1 page)
27 October 2008Director's change of particulars / patrick eraut / 16/04/2008 (1 page)
27 October 2008Director's change of particulars / kathryn naylor / 16/04/2008 (1 page)
27 October 2008Location of debenture register (1 page)
29 February 2008Appointment terminated director andrew leek (1 page)
29 February 2008Appointment terminated director william abbott (1 page)
29 February 2008Appointment terminated director andrew leek (1 page)
29 February 2008Appointment terminated director william abbott (1 page)
4 February 2008Secretary resigned;director resigned (1 page)
4 February 2008Director resigned (1 page)
4 February 2008New director appointed (2 pages)
4 February 2008Director resigned (1 page)
4 February 2008Secretary resigned;director resigned (1 page)
4 February 2008New director appointed (2 pages)
3 February 2008Full accounts made up to 28 July 2007 (19 pages)
3 February 2008Full accounts made up to 28 July 2007 (19 pages)
1 May 2007Return made up to 17/04/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
1 May 2007Return made up to 17/04/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
22 March 2007Full accounts made up to 29 July 2006 (22 pages)
22 March 2007Full accounts made up to 29 July 2006 (22 pages)
10 January 2007New director appointed (2 pages)
10 January 2007New director appointed (2 pages)
10 December 2006Director resigned (1 page)
10 December 2006Director resigned (1 page)
30 August 2006New director appointed (2 pages)
30 August 2006New director appointed (2 pages)
4 July 2006Director resigned (1 page)
4 July 2006Director resigned (1 page)
4 July 2006New director appointed (2 pages)
4 July 2006New director appointed (2 pages)
20 June 2006New director appointed (2 pages)
20 June 2006New director appointed (2 pages)
20 June 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(36 pages)
20 June 2006Memorandum and Articles of Association (31 pages)
20 June 2006Memorandum and Articles of Association (31 pages)
20 June 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(36 pages)
13 June 2006Return made up to 17/04/05; full list of members; amend (12 pages)
13 June 2006Return made up to 17/04/04; full list of members; amend (12 pages)
13 June 2006Return made up to 17/04/03; full list of members; amend (10 pages)
13 June 2006Return made up to 17/04/06; full list of members
  • 363(190) ‐ Location of debenture register address changed
(12 pages)
13 June 2006Return made up to 17/04/06; full list of members
  • 363(190) ‐ Location of debenture register address changed
(12 pages)
1 March 2006Director resigned (1 page)
1 March 2006Director resigned (1 page)
8 February 2006Full accounts made up to 24 July 2005 (22 pages)
8 February 2006Full accounts made up to 24 July 2005 (22 pages)
7 February 2006Director resigned (1 page)
7 February 2006Director resigned (1 page)
23 December 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
23 December 2005Memorandum and Articles of Association (28 pages)
23 December 2005Resolutions
  • RES13 ‐ Share transfer 06/10/04
(4 pages)
23 December 2005Resolutions
  • RES13 ‐ Share transfer 06/10/04
(4 pages)
23 December 2005Memorandum and Articles of Association (28 pages)
23 December 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
18 November 2005Declaration of satisfaction of mortgage/charge (2 pages)
18 November 2005Declaration of satisfaction of mortgage/charge (2 pages)
12 November 2005Particulars of mortgage/charge (8 pages)
12 November 2005Particulars of mortgage/charge (8 pages)
22 September 2005Registered office changed on 22/09/05 from: bridge house bridge street staines middlesex TW18 4TW (1 page)
22 September 2005Registered office changed on 22/09/05 from: bridge house bridge street staines middlesex TW18 4TW (1 page)
3 August 2005New director appointed (2 pages)
3 August 2005New director appointed (2 pages)
4 July 2005Return made up to 17/04/05; full list of members (12 pages)
4 July 2005Return made up to 17/04/05; full list of members (12 pages)
12 April 2005Full accounts made up to 24 July 2004 (19 pages)
12 April 2005Full accounts made up to 24 July 2004 (19 pages)
6 January 2005Location of register of members (1 page)
6 January 2005Location of register of members (1 page)
16 August 2004Secretary resigned (1 page)
16 August 2004Secretary resigned (1 page)
16 August 2004New secretary appointed (2 pages)
16 August 2004New secretary appointed (2 pages)
24 June 2004New director appointed (2 pages)
24 June 2004New director appointed (2 pages)
15 June 2004Return made up to 17/04/04; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(9 pages)
15 June 2004Return made up to 17/04/04; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(9 pages)
21 May 2004Director resigned (1 page)
21 May 2004Director resigned (1 page)
11 February 2004Director resigned (1 page)
11 February 2004Director resigned (1 page)
4 November 2003Full accounts made up to 26 July 2003 (18 pages)
4 November 2003Full accounts made up to 26 July 2003 (18 pages)
16 May 2003Registered office changed on 16/05/03 from: the nova building herschel street slough berkshire SL1 1XS (1 page)
16 May 2003Registered office changed on 16/05/03 from: the nova building herschel street slough berkshire SL1 1XS (1 page)
13 May 2003Return made up to 17/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
13 May 2003Return made up to 17/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
6 February 2003Secretary resigned (1 page)
6 February 2003Secretary resigned (1 page)
31 January 2003Secretary resigned;director resigned (1 page)
31 January 2003Secretary resigned;director resigned (1 page)
26 November 2002Registered office changed on 26/11/02 from: 36 golden square london W1R 4EE (1 page)
26 November 2002Registered office changed on 26/11/02 from: 36 golden square london W1R 4EE (1 page)
8 September 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(39 pages)
8 September 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(39 pages)
5 September 2002New director appointed (2 pages)
5 September 2002New director appointed (2 pages)
28 August 2002Nc inc already adjusted 01/08/02 (1 page)
28 August 2002Ad 01/08/02--------- £ si 639999@1=639999 £ ic 1/640000 (2 pages)
28 August 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
28 August 2002Ad 02/08/02--------- £ si 340000@1=340000 £ ic 640000/980000 (2 pages)
28 August 2002New director appointed (2 pages)
28 August 2002Registered office changed on 28/08/02 from: third floor 90 long acre london WC2E 9TT (1 page)
28 August 2002Registered office changed on 28/08/02 from: third floor 90 long acre london WC2E 9TT (1 page)
28 August 2002Accounting reference date extended from 30/04/03 to 31/07/03 (1 page)
28 August 2002Ad 02/08/02--------- £ si 340000@1=340000 £ ic 640000/980000 (2 pages)
28 August 2002Nc inc already adjusted 01/08/02 (1 page)
28 August 2002Accounting reference date extended from 30/04/03 to 31/07/03 (1 page)
28 August 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
28 August 2002New director appointed (2 pages)
28 August 2002Ad 01/08/02--------- £ si 639999@1=639999 £ ic 1/640000 (2 pages)
20 August 2002New secretary appointed;new director appointed (2 pages)
20 August 2002New secretary appointed (2 pages)
20 August 2002Director resigned (1 page)
20 August 2002Director resigned (1 page)
20 August 2002New director appointed (2 pages)
20 August 2002Secretary resigned (1 page)
20 August 2002Director resigned (1 page)
20 August 2002New director appointed (2 pages)
20 August 2002Director resigned (1 page)
20 August 2002New secretary appointed;new director appointed (2 pages)
20 August 2002New director appointed (2 pages)
20 August 2002Director resigned (1 page)
20 August 2002New secretary appointed;new director appointed (2 pages)
20 August 2002New director appointed (2 pages)
20 August 2002New secretary appointed;new director appointed (2 pages)
20 August 2002New director appointed (2 pages)
20 August 2002New secretary appointed (2 pages)
20 August 2002Secretary resigned (1 page)
20 August 2002Director resigned (1 page)
20 August 2002New director appointed (2 pages)
7 August 2002Particulars of mortgage/charge (11 pages)
7 August 2002Particulars of mortgage/charge (11 pages)
10 July 2002Company name changed the complete food company limite d\certificate issued on 10/07/02 (2 pages)
10 July 2002Company name changed the complete food company limite d\certificate issued on 10/07/02 (2 pages)
26 June 2002Company name changed newincco 164 LIMITED\certificate issued on 26/06/02 (2 pages)
26 June 2002Company name changed newincco 164 LIMITED\certificate issued on 26/06/02 (2 pages)
17 April 2002Incorporation (24 pages)
17 April 2002Incorporation (24 pages)