Jumeirah Park
Dubai
United Arab Emirates
Director Name | Jacques Paul Boissier |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 01 November 2004(7 months, 1 week after company formation) |
Appointment Duration | 6 years, 9 months (resigned 11 August 2011) |
Role | Managing Director |
Country of Residence | Hong Kong |
Correspondence Address | Apt 10a Block 18, Baguio Villa 550 Victoria Road Hong Kong China |
Director Name | Jesper Scheel Edelmann |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 01 November 2004(7 months, 1 week after company formation) |
Appointment Duration | 6 years, 2 months (resigned 18 January 2011) |
Role | Company Executive |
Country of Residence | United Kingdom |
Correspondence Address | 29 Ullswater Crescent Coulsdon Surrey CR5 2HR |
Director Name | Dominique Auguste Romain Faye |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 01 November 2004(7 months, 1 week after company formation) |
Appointment Duration | 5 years, 6 months (resigned 25 May 2010) |
Role | Managing Director |
Correspondence Address | 188 Avenue Victor Hugo Paris 75116 Foreign |
Director Name | Mr Marco Alessandro Pierleoni |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2004(7 months, 1 week after company formation) |
Appointment Duration | 1 year, 5 months (resigned 30 April 2006) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 4 Cedar Way Berkhamsted Hertfordshire HP4 2LD |
Secretary Name | Mr Neil Thornton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 2004(7 months, 1 week after company formation) |
Appointment Duration | 6 years, 2 months (resigned 18 January 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 29 Ullswater Crescent Coulsdon Surrey CR5 2HR |
Director Name | Mr Colin George Copland |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 2007(3 years, 5 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 18 January 2011) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 29 Ullswater Crescent Coulsdon Surrey CR5 2HR |
Director Name | Poh Thuan Yang Lindsay Tan |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | Singaporean |
Status | Resigned |
Appointed | 18 January 2011(6 years, 9 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 30 April 2014) |
Role | Investment Professional |
Country of Residence | Singapore |
Correspondence Address | Eqt Partners Singapore Pte Ltd 80 Raffles Place #44-02 Uob Plaza 1 Singapore 048624 Singapore |
Director Name | Simon David Griffiths |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 2011(6 years, 9 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 26 August 2015) |
Role | Investment Professional |
Country of Residence | Singapore |
Correspondence Address | Eqt Partners Singapore Pte Ltd 80 Raffles Place #44-02 Uob Plaza 1 Singapore 048624 Singapore |
Director Name | Fergus George Balfour |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 2011(7 years, 4 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 03 April 2017) |
Role | CEO |
Country of Residence | Singapore |
Correspondence Address | 7a Chin Bee Drive Level 3 Singapore 619858 |
Director Name | Paul Michael Young |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 2011(7 years, 4 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 29 May 2020) |
Role | Chief Financial Officer |
Country of Residence | Singapore |
Correspondence Address | 7a Chin Bee Drive Level 3 Singapore 619858 |
Director Name | Damien Veilleroy |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 03 April 2017(13 years after company formation) |
Appointment Duration | 1 year, 2 months (resigned 12 June 2018) |
Role | Business Executive |
Country of Residence | Singapore |
Correspondence Address | Klassik Investment Ltd 7a Chin Bee Drive, Level 3 Singapore 619858 Singapore |
Director Name | Karen Tay Hui Lin |
---|---|
Date of Birth | August 1979 (Born 44 years ago) |
Nationality | Singaporean |
Status | Resigned |
Appointed | 27 April 2018(14 years, 1 month after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 12 February 2019) |
Role | Company Director |
Country of Residence | Singapore |
Correspondence Address | 7a Chin Bee Drive Level 3 Singapore 619858 Singapore |
Director Name | Christophe Barret |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 12 February 2019(14 years, 10 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 30 June 2022) |
Role | Business Executive |
Country of Residence | Hong Kong |
Correspondence Address | 20/F Skyline Tower 39 Wang Kwong Road Kowloon Bay Hong Kong |
Director Name | Oval Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 March 2004(same day as company formation) |
Correspondence Address | 2 Temple Back East Temple Quay Bristol BS1 6EG |
Secretary Name | Ovalsec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 March 2004(same day as company formation) |
Correspondence Address | 2 Temple Back East Temple Quay Bristol BS1 6EG |
Website | classicfinefoods.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 76279666 |
Telephone region | London |
Registered Address | 18-20 Brunel Road, Westway Estate Park Royal London W3 7XS |
---|---|
Region | London |
Constituency | Ealing Central and Acton |
County | Greater London |
Ward | East Acton |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
24.7m at £1 | Classic Fine Foods Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £24,804,000 |
Cash | £41,000 |
Current Liabilities | £295,000 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 30 September |
Latest Return | 29 March 2024 (3 weeks ago) |
---|---|
Next Return Due | 12 April 2025 (11 months, 3 weeks from now) |
16 June 2008 | Delivered on: 17 June 2008 Persons entitled: Standard Chartered Bank (Taiwan) Limited Classification: Guarantee Secured details: All monies due or to become due from classic fine foods (taiwan) limited to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The beneficiary shall be entitled to rights of security upon, and set-off against, any deposit or other account and all claims, money, shares, bonds, commercial instruments and other properties. See image for full details. Outstanding |
---|---|
16 June 2008 | Delivered on: 17 June 2008 Persons entitled: Standard Chartered Bank (Hong Kong) Limited Classification: Guarantee Secured details: All monies due or to become due from classic fine foods (hong kong) to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All of any of the moneys from time to time standing to the credit of any account see image for full details. Outstanding |
16 June 2008 | Delivered on: 17 June 2008 Persons entitled: Standard Chartered Bank Classification: Guarantee (all monies) Secured details: All monies due or to become due from classic fine foods emirates LTD to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The beneficiary may at any time apply any credit balance to which the guarantor is entitled on any account with beneficiary in satisfaction of any sum due under the guarantee see image for full details. Outstanding |
16 October 2008 | Delivered on: 17 October 2008 Persons entitled: Standard Chartered Bank (Hong Kong) Limited (as Agent for Itself and Each Scb Group Company) Classification: Guarantee Secured details: All monies due or to become due from classic fine foods UK limited to the chargee and/or any other company of the standard chartered group being standard chartered bank (scb) (including all its branches) the parent or any subsidiary or associated company scb on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By clause 16 of the guarantee the guarantor agreed that in addition to and without prejudice to any general or bankers lien right to combine or consolidate accounts, right of set off or any other rights whic the beneficiary or any scb group company may have under the law, the beneficiary may at any time without prior notice to the guarantor set off transfer or apply and the guarantor authorises each scb group company to transfer or release to the bebeficiary all or any of the moneys from time to time standing to the credit of any account see image for full details. Outstanding |
16 June 2008 | Delivered on: 17 June 2008 Persons entitled: Standard Chartered Bank Classification: Guarantee Secured details: All monies due or to become due from classic fine foods (s) pte the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The right set-off or hold the amount standing to the credit of any account and a lien on any securities or other properties in the possession of the beneficiary see image for full details. Outstanding |
30 September 2005 | Delivered on: 14 October 2005 Satisfied on: 23 January 2008 Persons entitled: Barclays Bank PLC as Agent and Trustee for Itself and Each Finance Party Classification: Share pledge agreement Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 2,761,998 shares of common stock together with the right to receive dividends thereon as well as all other rights. See the mortgage charge document for full details. Fully Satisfied |
30 September 2005 | Delivered on: 14 October 2005 Satisfied on: 23 January 2008 Persons entitled: Barclays Bank PLC as Trustee and Agent for the Finance Parties Classification: A deed of termination of pledge of shares and pledge of shares Secured details: All monies due or to become due from the company and any obligor to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: A first ranking right of pledge on the current shares the future shares. See the mortgage charge document for full details. Fully Satisfied |
18 February 2005 | Delivered on: 8 March 2005 Satisfied on: 23 January 2008 Persons entitled: Barclays Bank PLC Classification: Deed of sale, purchase, transfer and pledge of shares Secured details: All monies due or to become due from any obliger including the company to the chargee on any account whatsover under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: A first ranking right of pledge on the current shares and granted in advance, a first ranking pledge on the future shares. See the mortgage charge document for full details. Fully Satisfied |
18 February 2005 | Delivered on: 8 March 2005 Satisfied on: 23 January 2008 Persons entitled: Barclays Bank PLC (The Pledgee) Classification: Share pledge agreement Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The shares together with the right to receive dividends thereon as well as other rights and interests. See the mortgage charge document for full details. Fully Satisfied |
18 February 2005 | Delivered on: 8 March 2005 Satisfied on: 23 January 2008 Persons entitled: Barclays Bank PLC (The Security Trustee) Classification: Deed of acknowledgement Secured details: All monies due or to become due from each obligor to the finance parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All shares and all related rights accruing to all or any of the shares meaning all dividends and other distributions paid or payable on all or any of the shares. See the mortgage charge document for full details. Fully Satisfied |
28 May 2013 | Delivered on: 31 May 2013 Satisfied on: 29 August 2015 Persons entitled: Standard Chartered Bank (Hong Kong) Limited, (for Itself and as Trustee for the Finance Parties) Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Fully Satisfied |
18 February 2005 | Delivered on: 8 March 2005 Satisfied on: 23 January 2008 Persons entitled: Barclays Bank PLC Classification: Mortgage of shares Secured details: All monies due or to become due of each obligor to the finance parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The present security, the related rights existing at the date of the security deed with respect to the present security, all of the future security, the related rights which arise after the date of the security deed with respect to present security or future security. See the mortgage charge document for full details. Fully Satisfied |
5 April 2023 | Confirmation statement made on 29 March 2023 with no updates (3 pages) |
---|---|
7 November 2022 | Full accounts made up to 30 September 2021 (29 pages) |
30 June 2022 | Termination of appointment of Christophe Barret as a director on 30 June 2022 (1 page) |
30 June 2022 | Appointment of Jens Wolfgang Michel as a director on 30 June 2022 (2 pages) |
7 April 2022 | Confirmation statement made on 29 March 2022 with no updates (3 pages) |
12 October 2021 | Full accounts made up to 31 December 2020 (26 pages) |
16 April 2021 | Current accounting period shortened from 31 December 2021 to 30 September 2021 (1 page) |
9 April 2021 | Confirmation statement made on 29 March 2021 with no updates (3 pages) |
26 November 2020 | Full accounts made up to 31 December 2019 (24 pages) |
28 July 2020 | Director's details changed for Christophe Barret on 28 July 2020 (2 pages) |
29 May 2020 | Termination of appointment of Paul Michael Young as a director on 29 May 2020 (1 page) |
8 April 2020 | Confirmation statement made on 29 March 2020 with no updates (3 pages) |
31 March 2020 | Director's details changed for Christophe Barret on 5 July 2019 (2 pages) |
14 May 2019 | Full accounts made up to 31 December 2018 (24 pages) |
11 April 2019 | Confirmation statement made on 29 March 2019 with no updates (3 pages) |
15 February 2019 | Appointment of Christophe Barret as a director on 12 February 2019 (2 pages) |
15 February 2019 | Termination of appointment of Karen Tay Hui Lin as a director on 12 February 2019 (1 page) |
18 July 2018 | Full accounts made up to 31 December 2017 (23 pages) |
21 June 2018 | Statement of company's objects (2 pages) |
21 June 2018 | Resolutions
|
19 June 2018 | Appointment of Karen Tay Hui Lin as a director on 27 April 2018 (2 pages) |
14 June 2018 | Termination of appointment of Damien Veilleroy as a director on 12 June 2018 (1 page) |
9 April 2018 | Confirmation statement made on 29 March 2018 with no updates (3 pages) |
9 April 2018 | Register(s) moved to registered inspection location 100 New Bridge Street London EC4V 6JA (1 page) |
17 June 2017 | Full accounts made up to 31 December 2016 (23 pages) |
17 June 2017 | Full accounts made up to 31 December 2016 (23 pages) |
21 April 2017 | Termination of appointment of Fergus George Balfour as a director on 3 April 2017 (2 pages) |
21 April 2017 | Appointment of Damien Veilleroy as a director on 3 April 2017 (3 pages) |
21 April 2017 | Appointment of Damien Veilleroy as a director on 3 April 2017 (3 pages) |
21 April 2017 | Termination of appointment of Fergus George Balfour as a director on 3 April 2017 (2 pages) |
30 March 2017 | Confirmation statement made on 29 March 2017 with updates (5 pages) |
30 March 2017 | Confirmation statement made on 29 March 2017 with updates (5 pages) |
10 October 2016 | Full accounts made up to 31 December 2015 (24 pages) |
10 October 2016 | Full accounts made up to 31 December 2015 (24 pages) |
20 April 2016 | Annual return made up to 29 March 2016 with a full list of shareholders Statement of capital on 2016-04-20
|
20 April 2016 | Annual return made up to 29 March 2016 with a full list of shareholders Statement of capital on 2016-04-20
|
29 March 2016 | Registered office address changed from Unit D24 D27 Nine Elms Lane the New Covent Garden Market London SW8 5LL to 18-20 Brunel Road, Westway Estate Park Royal London W3 7XS on 29 March 2016 (1 page) |
29 March 2016 | Registered office address changed from Unit D24 D27 Nine Elms Lane the New Covent Garden Market London SW8 5LL to 18-20 Brunel Road, Westway Estate Park Royal London W3 7XS on 29 March 2016 (1 page) |
24 September 2015 | Termination of appointment of Simon David Griffiths as a director on 26 August 2015 (2 pages) |
24 September 2015 | Termination of appointment of Simon David Griffiths as a director on 26 August 2015 (2 pages) |
29 August 2015 | Satisfaction of charge 050871810012 in full (4 pages) |
29 August 2015 | Satisfaction of charge 050871810012 in full (4 pages) |
3 June 2015 | Full accounts made up to 31 December 2014 (18 pages) |
3 June 2015 | Full accounts made up to 31 December 2014 (18 pages) |
20 April 2015 | Annual return made up to 29 March 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
20 April 2015 | Annual return made up to 29 March 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
4 September 2014 | Director's details changed for Paul Michael Young on 1 August 2014 (3 pages) |
4 September 2014 | Director's details changed for Paul Michael Young on 1 August 2014 (3 pages) |
4 September 2014 | Director's details changed for Paul Michael Young on 1 August 2014 (3 pages) |
4 September 2014 | Director's details changed for Fergus George Balfour on 1 August 2014 (3 pages) |
4 September 2014 | Director's details changed for Fergus George Balfour on 1 August 2014 (3 pages) |
4 September 2014 | Director's details changed for Fergus George Balfour on 1 August 2014 (3 pages) |
3 September 2014 | Full accounts made up to 31 December 2013 (17 pages) |
3 September 2014 | Full accounts made up to 31 December 2013 (17 pages) |
8 August 2014 | Termination of appointment of Poh Thuan Yang Lindsay Tan as a director on 30 April 2014 (1 page) |
8 August 2014 | Termination of appointment of Poh Thuan Yang Lindsay Tan as a director on 30 April 2014 (1 page) |
29 April 2014 | Annual return made up to 29 March 2014 with a full list of shareholders Statement of capital on 2014-04-29
|
29 April 2014 | Annual return made up to 29 March 2014 with a full list of shareholders Statement of capital on 2014-04-29
|
23 July 2013 | Full accounts made up to 31 December 2012 (20 pages) |
23 July 2013 | Full accounts made up to 31 December 2012 (20 pages) |
31 May 2013 | Registration of charge 050871810012 (31 pages) |
31 May 2013 | Registration of charge 050871810012 (31 pages) |
24 April 2013 | Annual return made up to 29 March 2013 with a full list of shareholders (7 pages) |
24 April 2013 | Annual return made up to 29 March 2013 with a full list of shareholders (7 pages) |
27 September 2012 | Full accounts made up to 31 December 2011 (20 pages) |
27 September 2012 | Full accounts made up to 31 December 2011 (20 pages) |
7 September 2012 | Director's details changed for Simon David Griffiths on 7 August 2012 (2 pages) |
7 September 2012 | Director's details changed for Simon David Griffiths on 7 August 2012 (2 pages) |
7 September 2012 | Director's details changed for Simon David Griffiths on 18 August 2012 (2 pages) |
7 September 2012 | Director's details changed for Simon David Griffiths on 18 August 2012 (2 pages) |
7 September 2012 | Director's details changed for Simon David Griffiths on 7 August 2012 (2 pages) |
7 September 2012 | Director's details changed for Poh Thuan Yang Lindsay Tan on 7 August 2012 (2 pages) |
7 September 2012 | Director's details changed for Poh Thuan Yang Lindsay Tan on 7 August 2012 (2 pages) |
7 September 2012 | Director's details changed for Poh Thuan Yang Lindsay Tan on 7 August 2012 (2 pages) |
16 April 2012 | Annual return made up to 29 March 2012 with a full list of shareholders (7 pages) |
16 April 2012 | Annual return made up to 29 March 2012 with a full list of shareholders (7 pages) |
28 December 2011 | Section 519 (1 page) |
28 December 2011 | Section 519 (1 page) |
24 November 2011 | Register inspection address has been changed from 2 Temple Back East Temple Quay Bristol BS1 6EG (1 page) |
24 November 2011 | Register inspection address has been changed from 2 Temple Back East Temple Quay Bristol BS1 6EG (1 page) |
24 November 2011 | Register(s) moved to registered office address (1 page) |
24 November 2011 | Registered office address changed from 29 Ullswater Crescent Coulsdon Surrey CR5 2HR United Kingdom on 24 November 2011 (1 page) |
24 November 2011 | Register(s) moved to registered office address (1 page) |
24 November 2011 | Registered office address changed from 29 Ullswater Crescent Coulsdon Surrey CR5 2HR United Kingdom on 24 November 2011 (1 page) |
7 October 2011 | Appointment of Fergus George Balfour as a director (3 pages) |
7 October 2011 | Appointment of Paul Michael Young as a director (3 pages) |
7 October 2011 | Termination of appointment of Jacques Boissier as a director (2 pages) |
7 October 2011 | Appointment of Fergus George Balfour as a director (3 pages) |
7 October 2011 | Termination of appointment of Jacques Boissier as a director (2 pages) |
7 October 2011 | Appointment of Paul Michael Young as a director (3 pages) |
29 September 2011 | Full accounts made up to 31 December 2010 (20 pages) |
29 September 2011 | Full accounts made up to 31 December 2010 (20 pages) |
27 May 2011 | Director's details changed for Jacques Paul Boissier on 1 December 2009 (2 pages) |
27 May 2011 | Director's details changed for Jacques Paul Boissier on 1 December 2009 (2 pages) |
27 May 2011 | Director's details changed for Jacques Paul Boissier on 1 December 2009 (2 pages) |
27 May 2011 | Annual return made up to 29 March 2011 with a full list of shareholders (6 pages) |
27 May 2011 | Annual return made up to 29 March 2011 with a full list of shareholders (6 pages) |
20 May 2011 | Appointment of Poh Thuan Yang Lindsay Tan as a director (3 pages) |
20 May 2011 | Termination of appointment of Dominique Faye as a director (2 pages) |
20 May 2011 | Appointment of Simon David Griffiths as a director (3 pages) |
20 May 2011 | Appointment of Simon David Griffiths as a director (3 pages) |
20 May 2011 | Appointment of Poh Thuan Yang Lindsay Tan as a director (3 pages) |
20 May 2011 | Termination of appointment of Dominique Faye as a director (2 pages) |
25 March 2011 | Termination of appointment of Neil Thornton as a secretary (2 pages) |
25 March 2011 | Termination of appointment of Neil Thornton as a secretary (2 pages) |
15 March 2011 | Termination of appointment of Jesper Edelmann as a director (2 pages) |
15 March 2011 | Termination of appointment of Neil Thornton as a secretary (2 pages) |
15 March 2011 | Termination of appointment of Colin Copland as a director (2 pages) |
15 March 2011 | Termination of appointment of Colin Copland as a director (2 pages) |
15 March 2011 | Termination of appointment of Jesper Edelmann as a director (2 pages) |
15 March 2011 | Termination of appointment of Neil Thornton as a secretary (2 pages) |
7 December 2010 | Director's details changed for Mr Colin George Copland on 6 December 2010 (2 pages) |
7 December 2010 | Director's details changed for Mr Colin George Copland on 6 December 2010 (2 pages) |
7 December 2010 | Director's details changed for Mr Colin George Copland on 6 December 2010 (2 pages) |
6 December 2010 | Director's details changed for Jesper Scheel Edelmann on 6 December 2010 (2 pages) |
6 December 2010 | Director's details changed for Jesper Scheel Edelmann on 6 December 2010 (2 pages) |
6 December 2010 | Secretary's details changed for Neil Thornton on 6 December 2010 (1 page) |
6 December 2010 | Secretary's details changed for Neil Thornton on 6 December 2010 (1 page) |
6 December 2010 | Director's details changed for Jesper Scheel Edelmann on 6 December 2010 (2 pages) |
6 December 2010 | Secretary's details changed for Neil Thornton on 6 December 2010 (1 page) |
8 October 2010 | Registered office address changed from 16 St Johns Lane London EC1M 4AF on 8 October 2010 (1 page) |
8 October 2010 | Registered office address changed from 16 St Johns Lane London EC1M 4AF on 8 October 2010 (1 page) |
8 October 2010 | Registered office address changed from 16 St Johns Lane London EC1M 4AF on 8 October 2010 (1 page) |
18 May 2010 | Full accounts made up to 31 December 2009 (19 pages) |
18 May 2010 | Full accounts made up to 31 December 2009 (19 pages) |
27 April 2010 | Annual return made up to 29 March 2010 with a full list of shareholders (6 pages) |
27 April 2010 | Annual return made up to 29 March 2010 with a full list of shareholders (6 pages) |
19 April 2010 | Register(s) moved to registered inspection location (1 page) |
19 April 2010 | Register(s) moved to registered inspection location (1 page) |
19 April 2010 | Register(s) moved to registered inspection location (1 page) |
19 April 2010 | Register(s) moved to registered inspection location (1 page) |
19 April 2010 | Register(s) moved to registered inspection location (1 page) |
19 April 2010 | Register inspection address has been changed (1 page) |
19 April 2010 | Register(s) moved to registered inspection location (1 page) |
19 April 2010 | Register(s) moved to registered inspection location (1 page) |
19 April 2010 | Register(s) moved to registered inspection location (1 page) |
19 April 2010 | Register(s) moved to registered inspection location (1 page) |
19 April 2010 | Register inspection address has been changed (1 page) |
19 April 2010 | Register(s) moved to registered inspection location (1 page) |
15 December 2009 | Director's details changed for Colin George Copland on 1 October 2009 (2 pages) |
15 December 2009 | Director's details changed for Jesper Scheel Edelmann on 1 October 2009 (2 pages) |
15 December 2009 | Director's details changed for Colin George Copland on 1 October 2009 (2 pages) |
15 December 2009 | Secretary's details changed for Neil Thornton on 1 October 2009 (1 page) |
15 December 2009 | Director's details changed for Jesper Scheel Edelmann on 1 October 2009 (2 pages) |
15 December 2009 | Secretary's details changed for Neil Thornton on 1 October 2009 (1 page) |
15 December 2009 | Secretary's details changed for Neil Thornton on 1 October 2009 (1 page) |
15 December 2009 | Director's details changed for Colin George Copland on 1 October 2009 (2 pages) |
15 December 2009 | Director's details changed for Jesper Scheel Edelmann on 1 October 2009 (2 pages) |
22 May 2009 | Full accounts made up to 31 December 2008 (18 pages) |
22 May 2009 | Full accounts made up to 31 December 2008 (18 pages) |
29 April 2009 | Return made up to 29/03/09; full list of members (4 pages) |
29 April 2009 | Return made up to 29/03/09; full list of members (4 pages) |
17 October 2008 | Particulars of a mortgage or charge / charge no: 11 (4 pages) |
17 October 2008 | Particulars of a mortgage or charge / charge no: 11 (4 pages) |
17 June 2008 | Particulars of a mortgage or charge / charge no: 10 (5 pages) |
17 June 2008 | Return made up to 29/03/08; full list of members (4 pages) |
17 June 2008 | Particulars of a mortgage or charge / charge no: 8 (4 pages) |
17 June 2008 | Particulars of a mortgage or charge / charge no: 9 (5 pages) |
17 June 2008 | Return made up to 29/03/08; full list of members (4 pages) |
17 June 2008 | Particulars of a mortgage or charge / charge no: 9 (5 pages) |
17 June 2008 | Particulars of a mortgage or charge / charge no: 7 (4 pages) |
17 June 2008 | Particulars of a mortgage or charge / charge no: 8 (4 pages) |
17 June 2008 | Particulars of a mortgage or charge / charge no: 10 (5 pages) |
17 June 2008 | Particulars of a mortgage or charge / charge no: 7 (4 pages) |
8 May 2008 | Full accounts made up to 31 December 2007 (17 pages) |
8 May 2008 | Full accounts made up to 31 December 2007 (17 pages) |
23 January 2008 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 January 2008 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 January 2008 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 January 2008 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 January 2008 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 January 2008 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 January 2008 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 January 2008 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 January 2008 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 January 2008 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 January 2008 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 January 2008 | Declaration of satisfaction of mortgage/charge (2 pages) |
31 December 2007 | Resolutions
|
31 December 2007 | Ad 14/12/07--------- £ si 24597554@1=24597554 £ ic 100000/24697554 (2 pages) |
31 December 2007 | Nc inc already adjusted 14/12/07 (1 page) |
31 December 2007 | Ad 14/12/07--------- £ si 24597554@1=24597554 £ ic 100000/24697554 (2 pages) |
31 December 2007 | Nc inc already adjusted 14/12/07 (1 page) |
31 December 2007 | Resolutions
|
18 September 2007 | New director appointed (7 pages) |
18 September 2007 | New director appointed (7 pages) |
20 April 2007 | Full accounts made up to 31 December 2006 (15 pages) |
20 April 2007 | Full accounts made up to 31 December 2006 (15 pages) |
30 March 2007 | Return made up to 29/03/07; full list of members (2 pages) |
30 March 2007 | Return made up to 29/03/07; full list of members (2 pages) |
9 August 2006 | Group of companies' accounts made up to 31 December 2005 (38 pages) |
9 August 2006 | Group of companies' accounts made up to 31 December 2005 (38 pages) |
19 June 2006 | Director resigned (1 page) |
19 June 2006 | Director resigned (1 page) |
4 April 2006 | Location of debenture register (1 page) |
4 April 2006 | Location of debenture register (1 page) |
4 April 2006 | Location of register of members (1 page) |
4 April 2006 | Return made up to 29/03/06; full list of members (3 pages) |
4 April 2006 | Return made up to 29/03/06; full list of members (3 pages) |
4 April 2006 | Location of register of members (1 page) |
14 October 2005 | Particulars of mortgage/charge (8 pages) |
14 October 2005 | Particulars of mortgage/charge (7 pages) |
14 October 2005 | Particulars of mortgage/charge (7 pages) |
14 October 2005 | Particulars of mortgage/charge (8 pages) |
21 July 2005 | Group of companies' accounts made up to 31 December 2004 (29 pages) |
21 July 2005 | Group of companies' accounts made up to 31 December 2004 (29 pages) |
27 April 2005 | Return made up to 29/03/05; full list of members (8 pages) |
27 April 2005 | Return made up to 29/03/05; full list of members (8 pages) |
8 March 2005 | Particulars of mortgage/charge (9 pages) |
8 March 2005 | Particulars of mortgage/charge (15 pages) |
8 March 2005 | Particulars of mortgage/charge (7 pages) |
8 March 2005 | Particulars of mortgage/charge (7 pages) |
8 March 2005 | Particulars of mortgage/charge (7 pages) |
8 March 2005 | Particulars of mortgage/charge (15 pages) |
8 March 2005 | Particulars of mortgage/charge (7 pages) |
8 March 2005 | Particulars of mortgage/charge (9 pages) |
24 January 2005 | New director appointed (1 page) |
24 January 2005 | New director appointed (1 page) |
17 January 2005 | Registered office changed on 17/01/05 from: 16 st johns lane london EC14 4AG (1 page) |
17 January 2005 | Registered office changed on 17/01/05 from: 16 st johns lane london EC14 4AG (1 page) |
6 January 2005 | Resolutions
|
6 January 2005 | Resolutions
|
16 December 2004 | New director appointed (5 pages) |
16 December 2004 | New director appointed (1 page) |
16 December 2004 | New director appointed (1 page) |
16 December 2004 | Secretary resigned (1 page) |
16 December 2004 | Registered office changed on 16/12/04 from: 2 temple back east temple quay bristol BS1 6EG (1 page) |
16 December 2004 | Registered office changed on 16/12/04 from: 2 temple back east temple quay bristol BS1 6EG (1 page) |
16 December 2004 | Accounting reference date shortened from 31/03/05 to 31/12/04 (1 page) |
16 December 2004 | Ad 01/11/04--------- £ si 99999@1=99999 £ ic 1/100000 (2 pages) |
16 December 2004 | Director resigned (1 page) |
16 December 2004 | New secretary appointed (1 page) |
16 December 2004 | £ nc 1000/1000000 01/11/04 (1 page) |
16 December 2004 | Resolutions
|
16 December 2004 | £ nc 1000/1000000 01/11/04 (1 page) |
16 December 2004 | New secretary appointed (1 page) |
16 December 2004 | Accounting reference date shortened from 31/03/05 to 31/12/04 (1 page) |
16 December 2004 | Ad 01/11/04--------- £ si 99999@1=99999 £ ic 1/100000 (2 pages) |
16 December 2004 | Secretary resigned (1 page) |
16 December 2004 | New director appointed (5 pages) |
16 December 2004 | Director resigned (1 page) |
16 December 2004 | Resolutions
|
16 December 2004 | New director appointed (6 pages) |
16 December 2004 | New director appointed (6 pages) |
16 April 2004 | Company name changed oval (1953) LIMITED\certificate issued on 16/04/04 (2 pages) |
16 April 2004 | Company name changed oval (1953) LIMITED\certificate issued on 16/04/04 (2 pages) |
29 March 2004 | Incorporation (18 pages) |
29 March 2004 | Incorporation (18 pages) |