Company NameBacchus Estates Limited
DirectorMatthew James Shute
Company StatusActive
Company Number04577064
CategoryPrivate Limited Company
Incorporation Date30 October 2002(21 years, 6 months ago)
Previous NameBacchus Capital Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Matthew James Shute
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed30 October 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Meadow Road
Pinner
Middlesex
HA5 1EB
Secretary NameMichelle Elizabeth Walsh
NationalityIrish
StatusCurrent
Appointed06 November 2007(5 years after company formation)
Appointment Duration16 years, 6 months
RoleCompany Director
Correspondence Address4 Meadow Road
Pinner
Middlesex
HA5 1EB
Director NameChristian Michael Braun
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2002(same day as company formation)
RoleProperty Consultant
Correspondence AddressFarlands
Nightingales Lane
Chalfont St Giles
Buckinghamshire
HP8 4SQ
Director NameRichard Adair Harvey
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2002(same day as company formation)
RoleProperty Consultant
Correspondence Address17 Bede Close
Pinner
Middlesex
HA5 4TP
Secretary NameLesley Barbara Glassberg
NationalityBritish
StatusResigned
Appointed30 October 2002(same day as company formation)
RoleCompany Director
Correspondence Address15 Sandy Lodge Way
Northwood
Middlesex
HA6 2AR
Director NameSDG Registrars Limited (Corporation)
StatusResigned
Appointed30 October 2002(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameSDG Secretaries Limited (Corporation)
StatusResigned
Appointed30 October 2002(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered AddressThe Cube
4 Meadow Road
Pinner
Middlesex
HA5 1EB
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardPinner South
Built Up AreaGreater London

Shareholders

100 at £1Matthew James Shute
100.00%
Ordinary

Financials

Year2014
Net Worth-£442,635
Cash£12,721
Current Liabilities£606,227

Accounts

Latest Accounts30 March 2023 (1 year, 1 month ago)
Next Accounts Due30 December 2024 (8 months from now)
Accounts CategoryMicro Entity
Accounts Year End30 March

Returns

Latest Return6 November 2023 (5 months, 4 weeks ago)
Next Return Due20 November 2024 (6 months, 3 weeks from now)

Charges

25 November 2005Delivered on: 2 December 2005
Persons entitled: Anglo Irish Bank Corporation PLC for Itself and as Agent for the Beneficiaries

Classification: Legal charge
Secured details: All monies due or to become due from the company to any of the beneficiaries.
Particulars: F/H property k/a 70 st thomas street weymouth dorset t/no DT209771. 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.
Outstanding
25 October 2005Delivered on: 28 October 2005
Persons entitled: Anglo Irish Bank Corporation PLC Acting for Itself and as Agent for the Beneficiaries

Classification: Legal charge
Secured details: All monies due or to become due from the company to any of the beneficiaries.
Particulars: F/H property k/a 1, 1A, 1B, 1C and 3 langney road eastbourne and land and buildings at the back forming part of surbiton mews t/no EB10904 fixed charge its interest in: all existing and future fittings, plant, equipment, machinery, tools, vehicles furniture, any investment, any hedging agreement and all receivables. See the mortgage charge document for full details.
Outstanding
26 October 2005Delivered on: 28 October 2005
Persons entitled: Anglo Irish Bank Corporation PLC Acting for Itself and as Agent for the Beneficiaries

Classification: Legal charge
Secured details: All monies due or to become due from the company to any of the beneficiaries.
Particulars: F/H property k/a 4 high street alfreton t/no DY240487 fixed charge its interest in: all existing and future fittings, plant, equipment, machinery, tools, vehicles, furniture any investment, any hedging agreement and all receivables.. See the mortgage charge document for full details.
Outstanding
15 September 2005Delivered on: 17 September 2005
Persons entitled: Anglo Irish Bank Corporation PLC for Itself and as Agent for the Beneficiaries

Classification: Legal charge
Secured details: All monies due or to become due from the company to any of the beneficiaries.
Particulars: F/H 98 high street godalming t/no SY578151 all existing and future fittings plant equipment machinery any investment any hedging agreement all receivables. See the mortgage charge document for full details.
Outstanding
8 April 2005Delivered on: 13 April 2005
Persons entitled: Anglo Irish Bank Corporation PLC for Itself and as Agent for the Beneficiaries

Classification: Legal charge
Secured details: All monies due or to become due from the company to any of the beneficiaries on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H property k/a 5 the parade, crayford way, crayford, kent DA1 4JA t/n K160320; all existing and future fittings, plant, equipment, machinery, tools, vehicles, firniture and other tangible movable property; any investment; any hedging agreement; all receivables;. See the mortgage charge document for full details.
Outstanding
7 December 2004Delivered on: 10 December 2004
Persons entitled: Anglo Irish Bank Corporation PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the beneficiaries on any account whatsoever.
Particulars: F/H property k/a flanaghan's public house market street rhyl t/n WA771601F/h property land at the rear of flanaghan's public house market street rhyl t/n CYM76601. See the mortgage charge document for full details.
Outstanding
19 November 2004Delivered on: 23 November 2004
Persons entitled: Anglo Irish Bank Corporation PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: The f/h property known as 13 and 15 lake street leighton buzzard bedfordshire t/n BD161442, all existing and future fittings plant equipment, any investment, any hedging agreement, all receivables,. See the mortgage charge document for full details.
Outstanding
23 March 2011Delivered on: 31 March 2011
Persons entitled: Anglo Irish Bank Corporation Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company or any company which is a member of the same group of anglo irish corporation limited (the beneficiaries) to the chargee on any account whatsoever.
Particulars: L/H property k/a first and second floor, 62 connaught avenue, frinton-on-sea, essex. All fittings, plant, equipment and machinery. Any investment. Any hedging agreement and all receivables see image for full details.
Outstanding
5 February 2007Delivered on: 15 February 2007
Persons entitled: Anglo Irish Bank Corporation PLC

Classification: Standard security which was presented for registration in scotland on 7 february 2007 and
Secured details: All monies due or to become due from the company to any of the beneficiaries.
Particulars: All and whole the subjects forming part of the ground floor and whole of the basement and sub-basement floor levels k/a 30A chambers street edinburgh. See the mortgage charge document for full details.
Outstanding
16 November 2004Delivered on: 18 November 2004
Persons entitled: Anglo Irish Bank Corporation PLC for Itself and as Agent for the Beneficiairies

Classification: Legal charge
Secured details: All monies due or to become due from the company to any of the beneficiairies under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H property k/a 98 high street, whitstable t/no K801517 together with all buildings fixtures fixed plant and machinery and the proceeds of sale...floating charge over all movable pant machinery implements utensils furniture and equipment...fixed charge over the benefit of all contracts agreements and covenants. See the mortgage charge document for full details.
Outstanding
7 December 2006Delivered on: 21 December 2006
Persons entitled: Anglo Irish Bank Corporation PLC for Itself and as Agent for the Beneficiaries

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee and any company which is from time to time a member of the same group of companies on any account whatsoever.
Particulars: The f/h property being 7 high street t/n SGL256413, all fittings plant and other movable property, any investment, any hedging agreement,. See the mortgage charge document for full details.
Outstanding
6 November 2006Delivered on: 14 November 2006
Persons entitled: Five Arrows Leasing Group Limited

Classification: Rent deposit deed
Secured details: £5,722.50 and all other monies due or to become due.
Particulars: All rights and entitlement to the rent deposit of £5,722.50 plus vat of £1,001.44 and all sums that may be under the terms of the rent deposit deed. See the mortgage charge document for full details.
Outstanding
18 October 2006Delivered on: 24 October 2006
Persons entitled: Anglo Irish Bank Corporation PLC for Itself and as Agent for the Beneficiaries

Classification: Legal charge
Secured details: All monies due or to become due from the company to any of the beneficiaries.
Particulars: F/H 31 allport lane bromborough liverpool t/no MS162105 any investment all receivables. See the mortgage charge document for full details.
Outstanding
6 October 2006Delivered on: 11 October 2006
Persons entitled: Anglo Irish Bank Corporation PLC for Itself and as Agent for the Beneficiaries

Classification: Legal charge
Secured details: All monies due or to become due from the company to any of the beneficiaries.
Particulars: F/H property k/a puzzle pub site, 25-31 (odd) westow hill, crystal palace, london t/n SGL383249, all fittings, plant, equipment, machinery, tools, vehicles, furniture and other tangible movable property, any investment and any hedging agreement. See the mortgage charge document for full details.
Outstanding
29 September 2006Delivered on: 4 October 2006
Persons entitled: Anglo Irish Bank Corporation PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to any of the beneficiaries.
Particulars: F/H 62 connaught avenue, frinton-on-sea, essex t/no EX623740 by way of fixed charge all existing and future fittings, plant, equipment, machinery, tools, furniture, any investment, any hedging agreement and all receivables. See the mortgage charge document for full details.
Outstanding
21 August 2006Delivered on: 26 August 2006
Persons entitled: Anglo Irish Bank Corporation PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to any of the beneficiaries on any account whatsoever.
Particulars: All that f/h property k/a 89 bank street maidstone kent t/n K697240 by way of rixed charge its interest in all existing and future fittings plant equipment machinery tools vehicles furniture and other tangible movable property any investment any hedging agreement all receivables. See the mortgage charge document for full details.
Outstanding
13 April 2006Delivered on: 19 April 2006
Persons entitled:
Anglo Irish Bank Corporation PLC for Itself and as Agent for the Beneficiaries (The Bank)
Anglo Irish Bank Corporation PLC for Itself and as Agent for the Beneficiaries (The Bank)

Classification: Legal charge
Secured details: All monies due or to become due from the company to any of the beneficiaries under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H property k/a the litten tree 20 fleet street swindon t/no WT150979, f/h property k/a the litten tree oldfield lane south greenford t/no MX418579, f/h property k/a the litten tree 141 to 147 (odd numbers) t/no SY346451. For details of further properties charged please refer to form 395 fixed charge all existing and future fittings any investments any hedging agreement all receivables any insurance. See the mortgage charge document for full details.
Outstanding
19 December 2005Delivered on: 23 December 2005
Persons entitled: Anglo Irish Bank Corporation PLC for Itself and as Agent for the Beneficiaries

Classification: Legal charge
Secured details: All monies due or to become due from the company to any of the beneficiaries.
Particulars: F/H property k/a 38 market place, swaffham, norfolk t/no NK179246 by way of fixed charge all existing and future fittings, plant, equipment, machinery, tools, vehicles, furniture, any investment, any hedging agreement, all receivables. See the mortgage charge document for full details.
Outstanding
2 December 2005Delivered on: 15 December 2005
Persons entitled: Anglo Irish Bank Corporation PLC

Classification: A standard security which was presented for registration in scotland on 08 december 2005 and
Secured details: All monies due or to become due from the company to the chargee.
Particulars: 22 high street dumbarton t/no DMB11933.
Outstanding
27 September 2004Delivered on: 6 October 2004
Persons entitled: Anglo Irish Bank Corporation PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to any of the beneficiaries 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. See the mortgage charge document for full details.
Outstanding

Filing History

21 December 2020Micro company accounts made up to 30 March 2020 (3 pages)
11 November 2020Confirmation statement made on 6 November 2020 with no updates (3 pages)
13 December 2019Micro company accounts made up to 30 March 2019 (2 pages)
18 November 2019Confirmation statement made on 6 November 2019 with no updates (3 pages)
10 April 2019Satisfaction of charge 18 in full (1 page)
10 April 2019Satisfaction of charge 7 in full (1 page)
10 April 2019Satisfaction of charge 3 in full (1 page)
10 April 2019Satisfaction of charge 15 in full (1 page)
10 April 2019Satisfaction of charge 8 in full (2 pages)
10 April 2019Satisfaction of charge 15 in part (1 page)
10 April 2019Satisfaction of charge 5 in full (2 pages)
10 April 2019Satisfaction of charge 4 in full (1 page)
10 April 2019Satisfaction of charge 13 in full (2 pages)
10 April 2019Satisfaction of charge 7 in part (1 page)
10 April 2019Satisfaction of charge 16 in full (2 pages)
10 April 2019Satisfaction of charge 17 in full (1 page)
8 April 2019Satisfaction of charge 3 in part (1 page)
8 April 2019Satisfaction of charge 18 in part (1 page)
8 April 2019Satisfaction of charge 2 in full (2 pages)
8 April 2019Satisfaction of charge 9 in full (2 pages)
8 April 2019Satisfaction of charge 14 in full (2 pages)
8 April 2019Satisfaction of charge 3 in part (1 page)
8 April 2019Satisfaction of charge 8 in part (2 pages)
8 April 2019Satisfaction of charge 7 in part (1 page)
8 April 2019Satisfaction of charge 5 in part (2 pages)
8 April 2019Satisfaction of charge 12 in full (2 pages)
8 April 2019Satisfaction of charge 13 in part (2 pages)
8 April 2019Satisfaction of charge 6 in full (1 page)
8 April 2019Satisfaction of charge 19 in full (1 page)
8 April 2019Satisfaction of charge 4 in part (1 page)
8 April 2019Satisfaction of charge 20 in full (1 page)
8 April 2019Satisfaction of charge 10 in full (1 page)
8 April 2019Satisfaction of charge 1 in full (1 page)
8 April 2019Satisfaction of charge 21 in full (1 page)
28 November 2018Micro company accounts made up to 30 March 2018 (2 pages)
8 November 2018Confirmation statement made on 6 November 2018 with no updates (3 pages)
30 December 2017Micro company accounts made up to 30 March 2017 (2 pages)
6 November 2017Confirmation statement made on 6 November 2017 with no updates (3 pages)
6 November 2017Confirmation statement made on 6 November 2017 with no updates (3 pages)
26 January 2017Total exemption small company accounts made up to 30 March 2016 (4 pages)
26 January 2017Total exemption small company accounts made up to 30 March 2016 (4 pages)
16 November 2016Confirmation statement made on 6 November 2016 with updates (5 pages)
16 November 2016Confirmation statement made on 6 November 2016 with updates (5 pages)
31 December 2015Total exemption small company accounts made up to 30 March 2015 (3 pages)
31 December 2015Total exemption small company accounts made up to 30 March 2015 (3 pages)
9 November 2015Annual return made up to 6 November 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 100
(4 pages)
9 November 2015Annual return made up to 6 November 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 100
(4 pages)
9 November 2015Annual return made up to 6 November 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 100
(4 pages)
1 April 2015Compulsory strike-off action has been discontinued (1 page)
1 April 2015Compulsory strike-off action has been discontinued (1 page)
31 March 2015First Gazette notice for compulsory strike-off (1 page)
31 March 2015First Gazette notice for compulsory strike-off (1 page)
30 March 2015Total exemption small company accounts made up to 30 March 2014 (3 pages)
30 March 2015Total exemption small company accounts made up to 30 March 2014 (3 pages)
12 November 2014Annual return made up to 6 November 2014 with a full list of shareholders
Statement of capital on 2014-11-12
  • GBP 100
(4 pages)
12 November 2014Annual return made up to 6 November 2014 with a full list of shareholders
Statement of capital on 2014-11-12
  • GBP 100
(4 pages)
12 November 2014Annual return made up to 6 November 2014 with a full list of shareholders
Statement of capital on 2014-11-12
  • GBP 100
(4 pages)
6 January 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
6 January 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
7 November 2013Annual return made up to 6 November 2013 with a full list of shareholders
Statement of capital on 2013-11-07
  • GBP 100
(4 pages)
7 November 2013Annual return made up to 6 November 2013 with a full list of shareholders
Statement of capital on 2013-11-07
  • GBP 100
(4 pages)
7 November 2013Annual return made up to 6 November 2013 with a full list of shareholders
Statement of capital on 2013-11-07
  • GBP 100
(4 pages)
8 January 2013Accounts for a small company made up to 31 March 2012 (6 pages)
8 January 2013Accounts for a small company made up to 31 March 2012 (6 pages)
5 November 2012Annual return made up to 30 October 2012 with a full list of shareholders (4 pages)
5 November 2012Annual return made up to 30 October 2012 with a full list of shareholders (4 pages)
8 January 2012Full accounts made up to 31 March 2011 (13 pages)
8 January 2012Full accounts made up to 31 March 2011 (13 pages)
7 November 2011Annual return made up to 30 October 2011 with a full list of shareholders (4 pages)
7 November 2011Annual return made up to 30 October 2011 with a full list of shareholders (4 pages)
31 March 2011Particulars of a mortgage or charge / charge no: 21 (9 pages)
31 March 2011Particulars of a mortgage or charge / charge no: 21 (9 pages)
11 January 2011Full accounts made up to 31 March 2010 (13 pages)
11 January 2011Full accounts made up to 31 March 2010 (13 pages)
10 November 2010Annual return made up to 30 October 2010 with a full list of shareholders (4 pages)
10 November 2010Annual return made up to 30 October 2010 with a full list of shareholders (4 pages)
23 March 2010Full accounts made up to 31 March 2009 (13 pages)
23 March 2010Full accounts made up to 31 March 2009 (13 pages)
3 November 2009Director's details changed for Matthew James Shute on 30 October 2009 (2 pages)
3 November 2009Annual return made up to 30 October 2009 with a full list of shareholders (4 pages)
3 November 2009Director's details changed for Matthew James Shute on 30 October 2009 (2 pages)
3 November 2009Annual return made up to 30 October 2009 with a full list of shareholders (4 pages)
4 August 2009Auditor's resignation (1 page)
4 August 2009Auditor's resignation (1 page)
25 July 2009Compulsory strike-off action has been discontinued (1 page)
25 July 2009Compulsory strike-off action has been discontinued (1 page)
24 July 2009Full accounts made up to 31 March 2008 (15 pages)
24 July 2009Full accounts made up to 31 March 2008 (15 pages)
5 May 2009First Gazette notice for compulsory strike-off (1 page)
5 May 2009First Gazette notice for compulsory strike-off (1 page)
25 November 2008Return made up to 30/10/08; full list of members (3 pages)
25 November 2008Return made up to 30/10/08; full list of members (3 pages)
28 May 2008Appointment terminate, director christian braun logged form (1 page)
28 May 2008Appointment terminate, director christian braun logged form (1 page)
28 January 2008Full accounts made up to 31 March 2007 (16 pages)
28 January 2008Full accounts made up to 31 March 2007 (16 pages)
27 November 2007Director resigned (1 page)
27 November 2007Return made up to 30/10/07; full list of members (5 pages)
27 November 2007Return made up to 30/10/07; full list of members (5 pages)
27 November 2007Director resigned (1 page)
20 November 2007Secretary resigned (1 page)
20 November 2007Registered office changed on 20/11/07 from: suite e 2ND floor kingsbridge house 130 marsh road, pinner middlesex HA5 5LX (1 page)
20 November 2007Registered office changed on 20/11/07 from: suite e 2ND floor kingsbridge house 130 marsh road, pinner middlesex HA5 5LX (1 page)
20 November 2007New secretary appointed (2 pages)
20 November 2007New secretary appointed (2 pages)
20 November 2007Secretary resigned (1 page)
19 April 2007Accounting reference date extended from 30/09/06 to 30/03/07 (1 page)
19 April 2007Accounting reference date extended from 30/09/06 to 30/03/07 (1 page)
15 February 2007Particulars of mortgage/charge (5 pages)
15 February 2007Particulars of mortgage/charge (5 pages)
21 December 2006Particulars of mortgage/charge (8 pages)
21 December 2006Particulars of mortgage/charge (8 pages)
20 December 2006Registered office changed on 20/12/06 from: parkville house red lion parade bridge street pinner middlesex HA5 3JD (1 page)
20 December 2006Registered office changed on 20/12/06 from: parkville house red lion parade bridge street pinner middlesex HA5 3JD (1 page)
14 November 2006Particulars of mortgage/charge (3 pages)
14 November 2006Particulars of mortgage/charge (3 pages)
6 November 2006Return made up to 30/10/06; full list of members (2 pages)
6 November 2006Return made up to 30/10/06; full list of members (2 pages)
24 October 2006Particulars of mortgage/charge (8 pages)
24 October 2006Particulars of mortgage/charge (8 pages)
11 October 2006Particulars of mortgage/charge (8 pages)
11 October 2006Particulars of mortgage/charge (8 pages)
4 October 2006Particulars of mortgage/charge (7 pages)
4 October 2006Particulars of mortgage/charge (7 pages)
26 August 2006Particulars of mortgage/charge (9 pages)
26 August 2006Particulars of mortgage/charge (9 pages)
2 August 2006Full accounts made up to 30 September 2005 (15 pages)
2 August 2006Full accounts made up to 30 September 2005 (15 pages)
19 April 2006Particulars of mortgage/charge (8 pages)
19 April 2006Particulars of mortgage/charge (8 pages)
23 December 2005Particulars of mortgage/charge (7 pages)
23 December 2005Particulars of mortgage/charge (7 pages)
15 December 2005Particulars of mortgage/charge (5 pages)
15 December 2005Particulars of mortgage/charge (5 pages)
2 December 2005Particulars of mortgage/charge (7 pages)
2 December 2005Particulars of mortgage/charge (7 pages)
3 November 2005Return made up to 30/10/05; full list of members (2 pages)
3 November 2005Return made up to 30/10/05; full list of members (2 pages)
28 October 2005Particulars of mortgage/charge (6 pages)
28 October 2005Particulars of mortgage/charge (6 pages)
28 October 2005Particulars of mortgage/charge (6 pages)
28 October 2005Particulars of mortgage/charge (6 pages)
17 September 2005Particulars of mortgage/charge (7 pages)
17 September 2005Particulars of mortgage/charge (7 pages)
4 August 2005Full accounts made up to 30 September 2004 (12 pages)
4 August 2005Full accounts made up to 30 September 2004 (12 pages)
13 April 2005Particulars of mortgage/charge (7 pages)
13 April 2005Particulars of mortgage/charge (7 pages)
10 December 2004Particulars of mortgage/charge (7 pages)
10 December 2004Particulars of mortgage/charge (7 pages)
30 November 2004Return made up to 30/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 November 2004Return made up to 30/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 November 2004Particulars of mortgage/charge (7 pages)
23 November 2004Particulars of mortgage/charge (7 pages)
18 November 2004Particulars of mortgage/charge (7 pages)
18 November 2004Particulars of mortgage/charge (7 pages)
20 October 2004Director's particulars changed (1 page)
20 October 2004Director's particulars changed (1 page)
6 October 2004Particulars of mortgage/charge (8 pages)
6 October 2004Particulars of mortgage/charge (8 pages)
14 September 2004Director resigned (1 page)
14 September 2004Director resigned (1 page)
12 August 2004Ad 06/07/04--------- £ si 1@1=1 £ ic 99/100 (2 pages)
12 August 2004Ad 06/07/04--------- £ si 1@1=1 £ ic 99/100 (2 pages)
16 July 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
16 July 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
14 July 2004Company name changed bacchus capital LIMITED\certificate issued on 14/07/04 (2 pages)
14 July 2004Company name changed bacchus capital LIMITED\certificate issued on 14/07/04 (2 pages)
22 June 2004Accounts for a dormant company made up to 30 September 2003 (2 pages)
22 June 2004Accounts for a dormant company made up to 30 September 2003 (2 pages)
29 March 2004Return made up to 30/10/03; full list of members (7 pages)
29 March 2004Return made up to 30/10/03; full list of members (7 pages)
11 December 2002Accounting reference date shortened from 31/10/03 to 30/09/03 (1 page)
11 December 2002Ad 04/11/02--------- £ si 98@1=98 £ ic 1/99 (2 pages)
11 December 2002Ad 04/11/02--------- £ si 98@1=98 £ ic 1/99 (2 pages)
11 December 2002Accounting reference date shortened from 31/10/03 to 30/09/03 (1 page)
14 November 2002Secretary resigned (1 page)
14 November 2002Director resigned (1 page)
14 November 2002New secretary appointed (2 pages)
14 November 2002New director appointed (3 pages)
14 November 2002New director appointed (3 pages)
14 November 2002New director appointed (3 pages)
14 November 2002Director resigned (1 page)
14 November 2002New director appointed (3 pages)
14 November 2002New director appointed (3 pages)
14 November 2002New secretary appointed (2 pages)
14 November 2002New director appointed (3 pages)
14 November 2002Secretary resigned (1 page)
4 November 2002Company name changed bacchus investments LIMITED\certificate issued on 04/11/02 (2 pages)
4 November 2002Company name changed bacchus investments LIMITED\certificate issued on 04/11/02 (2 pages)
30 October 2002Incorporation (15 pages)
30 October 2002Incorporation (15 pages)