Company NameClassic Fine Foods Group Limited
DirectorJens Wolfgang Michel
Company StatusActive
Company Number05087181
CategoryPrivate Limited Company
Incorporation Date29 March 2004(20 years ago)
Previous NameOval (1953) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameJens Wolfgang Michel
Date of BirthJuly 1975 (Born 48 years ago)
NationalityAustralian
StatusCurrent
Appointed30 June 2022(18 years, 3 months after company formation)
Appointment Duration1 year, 9 months
RoleCompany Director
Country of ResidenceUnited Arab Emirates
Correspondence AddressVilla I9 C1 Street District 1
Jumeirah Park
Dubai
United Arab Emirates
Director NameJacques Paul Boissier
Date of BirthApril 1953 (Born 71 years ago)
NationalityFrench
StatusResigned
Appointed01 November 2004(7 months, 1 week after company formation)
Appointment Duration6 years, 9 months (resigned 11 August 2011)
RoleManaging Director
Country of ResidenceHong Kong
Correspondence AddressApt 10a Block 18, Baguio Villa
550 Victoria Road
Hong Kong
China
Director NameJesper Scheel Edelmann
Date of BirthMay 1947 (Born 77 years ago)
NationalityDanish
StatusResigned
Appointed01 November 2004(7 months, 1 week after company formation)
Appointment Duration6 years, 2 months (resigned 18 January 2011)
RoleCompany Executive
Country of ResidenceUnited Kingdom
Correspondence Address29 Ullswater Crescent
Coulsdon
Surrey
CR5 2HR
Director NameDominique Auguste Romain Faye
Date of BirthJuly 1956 (Born 67 years ago)
NationalityFrench
StatusResigned
Appointed01 November 2004(7 months, 1 week after company formation)
Appointment Duration5 years, 6 months (resigned 25 May 2010)
RoleManaging Director
Correspondence Address188 Avenue Victor Hugo
Paris
75116
Foreign
Director NameMr Marco Alessandro Pierleoni
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2004(7 months, 1 week after company formation)
Appointment Duration1 year, 5 months (resigned 30 April 2006)
RoleAccountant
Country of ResidenceEngland
Correspondence Address4 Cedar Way
Berkhamsted
Hertfordshire
HP4 2LD
Secretary NameMr Neil Thornton
NationalityBritish
StatusResigned
Appointed01 November 2004(7 months, 1 week after company formation)
Appointment Duration6 years, 2 months (resigned 18 January 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29 Ullswater Crescent
Coulsdon
Surrey
CR5 2HR
Director NameMr Colin George Copland
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2007(3 years, 5 months after company formation)
Appointment Duration3 years, 4 months (resigned 18 January 2011)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address29 Ullswater Crescent
Coulsdon
Surrey
CR5 2HR
Director NamePoh Thuan Yang Lindsay Tan
Date of BirthNovember 1974 (Born 49 years ago)
NationalitySingaporean
StatusResigned
Appointed18 January 2011(6 years, 9 months after company formation)
Appointment Duration3 years, 3 months (resigned 30 April 2014)
RoleInvestment Professional
Country of ResidenceSingapore
Correspondence AddressEqt Partners Singapore Pte Ltd 80 Raffles Place
#44-02 Uob Plaza 1
Singapore 048624
Singapore
Director NameSimon David Griffiths
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2011(6 years, 9 months after company formation)
Appointment Duration4 years, 7 months (resigned 26 August 2015)
RoleInvestment Professional
Country of ResidenceSingapore
Correspondence AddressEqt Partners Singapore Pte Ltd 80 Raffles Place
#44-02 Uob Plaza 1
Singapore 048624
Singapore
Director NameFergus George Balfour
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed11 August 2011(7 years, 4 months after company formation)
Appointment Duration5 years, 7 months (resigned 03 April 2017)
RoleCEO
Country of ResidenceSingapore
Correspondence Address7a Chin Bee Drive
Level 3
Singapore
619858
Director NamePaul Michael Young
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed11 August 2011(7 years, 4 months after company formation)
Appointment Duration8 years, 9 months (resigned 29 May 2020)
RoleChief Financial Officer
Country of ResidenceSingapore
Correspondence Address7a Chin Bee Drive
Level 3
Singapore
619858
Director NameDamien Veilleroy
Date of BirthMarch 1972 (Born 52 years ago)
NationalityFrench
StatusResigned
Appointed03 April 2017(13 years after company formation)
Appointment Duration1 year, 2 months (resigned 12 June 2018)
RoleBusiness Executive
Country of ResidenceSingapore
Correspondence AddressKlassik Investment Ltd 7a Chin Bee Drive, Level 3
Singapore 619858
Singapore
Director NameKaren Tay Hui Lin
Date of BirthAugust 1979 (Born 44 years ago)
NationalitySingaporean
StatusResigned
Appointed27 April 2018(14 years, 1 month after company formation)
Appointment Duration9 months, 3 weeks (resigned 12 February 2019)
RoleCompany Director
Country of ResidenceSingapore
Correspondence Address7a Chin Bee Drive
Level 3
Singapore 619858
Singapore
Director NameChristophe Barret
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityFrench
StatusResigned
Appointed12 February 2019(14 years, 10 months after company formation)
Appointment Duration3 years, 4 months (resigned 30 June 2022)
RoleBusiness Executive
Country of ResidenceHong Kong
Correspondence Address20/F Skyline Tower 39 Wang Kwong Road
Kowloon Bay
Hong Kong
Director NameOval Nominees Limited (Corporation)
StatusResigned
Appointed29 March 2004(same day as company formation)
Correspondence Address2 Temple Back East
Temple Quay
Bristol
BS1 6EG
Secretary NameOvalsec Limited (Corporation)
StatusResigned
Appointed29 March 2004(same day as company formation)
Correspondence Address2 Temple Back East
Temple Quay
Bristol
BS1 6EG

Contact

Websiteclassicfinefoods.co.uk
Email address[email protected]
Telephone020 76279666
Telephone regionLondon

Location

Registered Address18-20 Brunel Road, Westway Estate
Park Royal
London
W3 7XS
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardEast Acton
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

24.7m at £1Classic Fine Foods Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£24,804,000
Cash£41,000
Current Liabilities£295,000

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryFull
Accounts Year End30 September

Returns

Latest Return29 March 2024 (3 weeks ago)
Next Return Due12 April 2025 (11 months, 3 weeks from now)

Charges

16 June 2008Delivered 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 2008Delivered 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 2008Delivered 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 2008Delivered 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 2008Delivered 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 2005Delivered 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 2005Delivered 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 2005Delivered 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 2005Delivered 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 2005Delivered 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 2013Delivered 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 2005Delivered 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

Filing History

5 April 2023Confirmation statement made on 29 March 2023 with no updates (3 pages)
7 November 2022Full accounts made up to 30 September 2021 (29 pages)
30 June 2022Termination of appointment of Christophe Barret as a director on 30 June 2022 (1 page)
30 June 2022Appointment of Jens Wolfgang Michel as a director on 30 June 2022 (2 pages)
7 April 2022Confirmation statement made on 29 March 2022 with no updates (3 pages)
12 October 2021Full accounts made up to 31 December 2020 (26 pages)
16 April 2021Current accounting period shortened from 31 December 2021 to 30 September 2021 (1 page)
9 April 2021Confirmation statement made on 29 March 2021 with no updates (3 pages)
26 November 2020Full accounts made up to 31 December 2019 (24 pages)
28 July 2020Director's details changed for Christophe Barret on 28 July 2020 (2 pages)
29 May 2020Termination of appointment of Paul Michael Young as a director on 29 May 2020 (1 page)
8 April 2020Confirmation statement made on 29 March 2020 with no updates (3 pages)
31 March 2020Director's details changed for Christophe Barret on 5 July 2019 (2 pages)
14 May 2019Full accounts made up to 31 December 2018 (24 pages)
11 April 2019Confirmation statement made on 29 March 2019 with no updates (3 pages)
15 February 2019Appointment of Christophe Barret as a director on 12 February 2019 (2 pages)
15 February 2019Termination of appointment of Karen Tay Hui Lin as a director on 12 February 2019 (1 page)
18 July 2018Full accounts made up to 31 December 2017 (23 pages)
21 June 2018Statement of company's objects (2 pages)
21 June 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(31 pages)
19 June 2018Appointment of Karen Tay Hui Lin as a director on 27 April 2018 (2 pages)
14 June 2018Termination of appointment of Damien Veilleroy as a director on 12 June 2018 (1 page)
9 April 2018Confirmation statement made on 29 March 2018 with no updates (3 pages)
9 April 2018Register(s) moved to registered inspection location 100 New Bridge Street London EC4V 6JA (1 page)
17 June 2017Full accounts made up to 31 December 2016 (23 pages)
17 June 2017Full accounts made up to 31 December 2016 (23 pages)
21 April 2017Termination of appointment of Fergus George Balfour as a director on 3 April 2017 (2 pages)
21 April 2017Appointment of Damien Veilleroy as a director on 3 April 2017 (3 pages)
21 April 2017Appointment of Damien Veilleroy as a director on 3 April 2017 (3 pages)
21 April 2017Termination of appointment of Fergus George Balfour as a director on 3 April 2017 (2 pages)
30 March 2017Confirmation statement made on 29 March 2017 with updates (5 pages)
30 March 2017Confirmation statement made on 29 March 2017 with updates (5 pages)
10 October 2016Full accounts made up to 31 December 2015 (24 pages)
10 October 2016Full accounts made up to 31 December 2015 (24 pages)
20 April 2016Annual return made up to 29 March 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 24,697,554
(16 pages)
20 April 2016Annual return made up to 29 March 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 24,697,554
(16 pages)
29 March 2016Registered 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 2016Registered 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 2015Termination of appointment of Simon David Griffiths as a director on 26 August 2015 (2 pages)
24 September 2015Termination of appointment of Simon David Griffiths as a director on 26 August 2015 (2 pages)
29 August 2015Satisfaction of charge 050871810012 in full (4 pages)
29 August 2015Satisfaction of charge 050871810012 in full (4 pages)
3 June 2015Full accounts made up to 31 December 2014 (18 pages)
3 June 2015Full accounts made up to 31 December 2014 (18 pages)
20 April 2015Annual return made up to 29 March 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 24,697,554
(15 pages)
20 April 2015Annual return made up to 29 March 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 24,697,554
(15 pages)
4 September 2014Director's details changed for Paul Michael Young on 1 August 2014 (3 pages)
4 September 2014Director's details changed for Paul Michael Young on 1 August 2014 (3 pages)
4 September 2014Director's details changed for Paul Michael Young on 1 August 2014 (3 pages)
4 September 2014Director's details changed for Fergus George Balfour on 1 August 2014 (3 pages)
4 September 2014Director's details changed for Fergus George Balfour on 1 August 2014 (3 pages)
4 September 2014Director's details changed for Fergus George Balfour on 1 August 2014 (3 pages)
3 September 2014Full accounts made up to 31 December 2013 (17 pages)
3 September 2014Full accounts made up to 31 December 2013 (17 pages)
8 August 2014Termination of appointment of Poh Thuan Yang Lindsay Tan as a director on 30 April 2014 (1 page)
8 August 2014Termination of appointment of Poh Thuan Yang Lindsay Tan as a director on 30 April 2014 (1 page)
29 April 2014Annual return made up to 29 March 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 24,697,554
(7 pages)
29 April 2014Annual return made up to 29 March 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 24,697,554
(7 pages)
23 July 2013Full accounts made up to 31 December 2012 (20 pages)
23 July 2013Full accounts made up to 31 December 2012 (20 pages)
31 May 2013Registration of charge 050871810012 (31 pages)
31 May 2013Registration of charge 050871810012 (31 pages)
24 April 2013Annual return made up to 29 March 2013 with a full list of shareholders (7 pages)
24 April 2013Annual return made up to 29 March 2013 with a full list of shareholders (7 pages)
27 September 2012Full accounts made up to 31 December 2011 (20 pages)
27 September 2012Full accounts made up to 31 December 2011 (20 pages)
7 September 2012Director's details changed for Simon David Griffiths on 7 August 2012 (2 pages)
7 September 2012Director's details changed for Simon David Griffiths on 7 August 2012 (2 pages)
7 September 2012Director's details changed for Simon David Griffiths on 18 August 2012 (2 pages)
7 September 2012Director's details changed for Simon David Griffiths on 18 August 2012 (2 pages)
7 September 2012Director's details changed for Simon David Griffiths on 7 August 2012 (2 pages)
7 September 2012Director's details changed for Poh Thuan Yang Lindsay Tan on 7 August 2012 (2 pages)
7 September 2012Director's details changed for Poh Thuan Yang Lindsay Tan on 7 August 2012 (2 pages)
7 September 2012Director's details changed for Poh Thuan Yang Lindsay Tan on 7 August 2012 (2 pages)
16 April 2012Annual return made up to 29 March 2012 with a full list of shareholders (7 pages)
16 April 2012Annual return made up to 29 March 2012 with a full list of shareholders (7 pages)
28 December 2011Section 519 (1 page)
28 December 2011Section 519 (1 page)
24 November 2011Register inspection address has been changed from 2 Temple Back East Temple Quay Bristol BS1 6EG (1 page)
24 November 2011Register inspection address has been changed from 2 Temple Back East Temple Quay Bristol BS1 6EG (1 page)
24 November 2011Register(s) moved to registered office address (1 page)
24 November 2011Registered office address changed from 29 Ullswater Crescent Coulsdon Surrey CR5 2HR United Kingdom on 24 November 2011 (1 page)
24 November 2011Register(s) moved to registered office address (1 page)
24 November 2011Registered office address changed from 29 Ullswater Crescent Coulsdon Surrey CR5 2HR United Kingdom on 24 November 2011 (1 page)
7 October 2011Appointment of Fergus George Balfour as a director (3 pages)
7 October 2011Appointment of Paul Michael Young as a director (3 pages)
7 October 2011Termination of appointment of Jacques Boissier as a director (2 pages)
7 October 2011Appointment of Fergus George Balfour as a director (3 pages)
7 October 2011Termination of appointment of Jacques Boissier as a director (2 pages)
7 October 2011Appointment of Paul Michael Young as a director (3 pages)
29 September 2011Full accounts made up to 31 December 2010 (20 pages)
29 September 2011Full accounts made up to 31 December 2010 (20 pages)
27 May 2011Director's details changed for Jacques Paul Boissier on 1 December 2009 (2 pages)
27 May 2011Director's details changed for Jacques Paul Boissier on 1 December 2009 (2 pages)
27 May 2011Director's details changed for Jacques Paul Boissier on 1 December 2009 (2 pages)
27 May 2011Annual return made up to 29 March 2011 with a full list of shareholders (6 pages)
27 May 2011Annual return made up to 29 March 2011 with a full list of shareholders (6 pages)
20 May 2011Appointment of Poh Thuan Yang Lindsay Tan as a director (3 pages)
20 May 2011Termination of appointment of Dominique Faye as a director (2 pages)
20 May 2011Appointment of Simon David Griffiths as a director (3 pages)
20 May 2011Appointment of Simon David Griffiths as a director (3 pages)
20 May 2011Appointment of Poh Thuan Yang Lindsay Tan as a director (3 pages)
20 May 2011Termination of appointment of Dominique Faye as a director (2 pages)
25 March 2011Termination of appointment of Neil Thornton as a secretary (2 pages)
25 March 2011Termination of appointment of Neil Thornton as a secretary (2 pages)
15 March 2011Termination of appointment of Jesper Edelmann as a director (2 pages)
15 March 2011Termination of appointment of Neil Thornton as a secretary (2 pages)
15 March 2011Termination of appointment of Colin Copland as a director (2 pages)
15 March 2011Termination of appointment of Colin Copland as a director (2 pages)
15 March 2011Termination of appointment of Jesper Edelmann as a director (2 pages)
15 March 2011Termination of appointment of Neil Thornton as a secretary (2 pages)
7 December 2010Director's details changed for Mr Colin George Copland on 6 December 2010 (2 pages)
7 December 2010Director's details changed for Mr Colin George Copland on 6 December 2010 (2 pages)
7 December 2010Director's details changed for Mr Colin George Copland on 6 December 2010 (2 pages)
6 December 2010Director's details changed for Jesper Scheel Edelmann on 6 December 2010 (2 pages)
6 December 2010Director's details changed for Jesper Scheel Edelmann on 6 December 2010 (2 pages)
6 December 2010Secretary's details changed for Neil Thornton on 6 December 2010 (1 page)
6 December 2010Secretary's details changed for Neil Thornton on 6 December 2010 (1 page)
6 December 2010Director's details changed for Jesper Scheel Edelmann on 6 December 2010 (2 pages)
6 December 2010Secretary's details changed for Neil Thornton on 6 December 2010 (1 page)
8 October 2010Registered office address changed from 16 St Johns Lane London EC1M 4AF on 8 October 2010 (1 page)
8 October 2010Registered office address changed from 16 St Johns Lane London EC1M 4AF on 8 October 2010 (1 page)
8 October 2010Registered office address changed from 16 St Johns Lane London EC1M 4AF on 8 October 2010 (1 page)
18 May 2010Full accounts made up to 31 December 2009 (19 pages)
18 May 2010Full accounts made up to 31 December 2009 (19 pages)
27 April 2010Annual return made up to 29 March 2010 with a full list of shareholders (6 pages)
27 April 2010Annual return made up to 29 March 2010 with a full list of shareholders (6 pages)
19 April 2010Register(s) moved to registered inspection location (1 page)
19 April 2010Register(s) moved to registered inspection location (1 page)
19 April 2010Register(s) moved to registered inspection location (1 page)
19 April 2010Register(s) moved to registered inspection location (1 page)
19 April 2010Register(s) moved to registered inspection location (1 page)
19 April 2010Register inspection address has been changed (1 page)
19 April 2010Register(s) moved to registered inspection location (1 page)
19 April 2010Register(s) moved to registered inspection location (1 page)
19 April 2010Register(s) moved to registered inspection location (1 page)
19 April 2010Register(s) moved to registered inspection location (1 page)
19 April 2010Register inspection address has been changed (1 page)
19 April 2010Register(s) moved to registered inspection location (1 page)
15 December 2009Director's details changed for Colin George Copland on 1 October 2009 (2 pages)
15 December 2009Director's details changed for Jesper Scheel Edelmann on 1 October 2009 (2 pages)
15 December 2009Director's details changed for Colin George Copland on 1 October 2009 (2 pages)
15 December 2009Secretary's details changed for Neil Thornton on 1 October 2009 (1 page)
15 December 2009Director's details changed for Jesper Scheel Edelmann on 1 October 2009 (2 pages)
15 December 2009Secretary's details changed for Neil Thornton on 1 October 2009 (1 page)
15 December 2009Secretary's details changed for Neil Thornton on 1 October 2009 (1 page)
15 December 2009Director's details changed for Colin George Copland on 1 October 2009 (2 pages)
15 December 2009Director's details changed for Jesper Scheel Edelmann on 1 October 2009 (2 pages)
22 May 2009Full accounts made up to 31 December 2008 (18 pages)
22 May 2009Full accounts made up to 31 December 2008 (18 pages)
29 April 2009Return made up to 29/03/09; full list of members (4 pages)
29 April 2009Return made up to 29/03/09; full list of members (4 pages)
17 October 2008Particulars of a mortgage or charge / charge no: 11 (4 pages)
17 October 2008Particulars of a mortgage or charge / charge no: 11 (4 pages)
17 June 2008Particulars of a mortgage or charge / charge no: 10 (5 pages)
17 June 2008Return made up to 29/03/08; full list of members (4 pages)
17 June 2008Particulars of a mortgage or charge / charge no: 8 (4 pages)
17 June 2008Particulars of a mortgage or charge / charge no: 9 (5 pages)
17 June 2008Return made up to 29/03/08; full list of members (4 pages)
17 June 2008Particulars of a mortgage or charge / charge no: 9 (5 pages)
17 June 2008Particulars of a mortgage or charge / charge no: 7 (4 pages)
17 June 2008Particulars of a mortgage or charge / charge no: 8 (4 pages)
17 June 2008Particulars of a mortgage or charge / charge no: 10 (5 pages)
17 June 2008Particulars of a mortgage or charge / charge no: 7 (4 pages)
8 May 2008Full accounts made up to 31 December 2007 (17 pages)
8 May 2008Full accounts made up to 31 December 2007 (17 pages)
23 January 2008Declaration of satisfaction of mortgage/charge (2 pages)
23 January 2008Declaration of satisfaction of mortgage/charge (2 pages)
23 January 2008Declaration of satisfaction of mortgage/charge (2 pages)
23 January 2008Declaration of satisfaction of mortgage/charge (2 pages)
23 January 2008Declaration of satisfaction of mortgage/charge (2 pages)
23 January 2008Declaration of satisfaction of mortgage/charge (2 pages)
23 January 2008Declaration of satisfaction of mortgage/charge (2 pages)
23 January 2008Declaration of satisfaction of mortgage/charge (2 pages)
23 January 2008Declaration of satisfaction of mortgage/charge (2 pages)
23 January 2008Declaration of satisfaction of mortgage/charge (2 pages)
23 January 2008Declaration of satisfaction of mortgage/charge (2 pages)
23 January 2008Declaration of satisfaction of mortgage/charge (2 pages)
31 December 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
31 December 2007Ad 14/12/07--------- £ si 24597554@1=24597554 £ ic 100000/24697554 (2 pages)
31 December 2007Nc inc already adjusted 14/12/07 (1 page)
31 December 2007Ad 14/12/07--------- £ si 24597554@1=24597554 £ ic 100000/24697554 (2 pages)
31 December 2007Nc inc already adjusted 14/12/07 (1 page)
31 December 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
18 September 2007New director appointed (7 pages)
18 September 2007New director appointed (7 pages)
20 April 2007Full accounts made up to 31 December 2006 (15 pages)
20 April 2007Full accounts made up to 31 December 2006 (15 pages)
30 March 2007Return made up to 29/03/07; full list of members (2 pages)
30 March 2007Return made up to 29/03/07; full list of members (2 pages)
9 August 2006Group of companies' accounts made up to 31 December 2005 (38 pages)
9 August 2006Group of companies' accounts made up to 31 December 2005 (38 pages)
19 June 2006Director resigned (1 page)
19 June 2006Director resigned (1 page)
4 April 2006Location of debenture register (1 page)
4 April 2006Location of debenture register (1 page)
4 April 2006Location of register of members (1 page)
4 April 2006Return made up to 29/03/06; full list of members (3 pages)
4 April 2006Return made up to 29/03/06; full list of members (3 pages)
4 April 2006Location of register of members (1 page)
14 October 2005Particulars of mortgage/charge (8 pages)
14 October 2005Particulars of mortgage/charge (7 pages)
14 October 2005Particulars of mortgage/charge (7 pages)
14 October 2005Particulars of mortgage/charge (8 pages)
21 July 2005Group of companies' accounts made up to 31 December 2004 (29 pages)
21 July 2005Group of companies' accounts made up to 31 December 2004 (29 pages)
27 April 2005Return made up to 29/03/05; full list of members (8 pages)
27 April 2005Return made up to 29/03/05; full list of members (8 pages)
8 March 2005Particulars of mortgage/charge (9 pages)
8 March 2005Particulars of mortgage/charge (15 pages)
8 March 2005Particulars of mortgage/charge (7 pages)
8 March 2005Particulars of mortgage/charge (7 pages)
8 March 2005Particulars of mortgage/charge (7 pages)
8 March 2005Particulars of mortgage/charge (15 pages)
8 March 2005Particulars of mortgage/charge (7 pages)
8 March 2005Particulars of mortgage/charge (9 pages)
24 January 2005New director appointed (1 page)
24 January 2005New director appointed (1 page)
17 January 2005Registered office changed on 17/01/05 from: 16 st johns lane london EC14 4AG (1 page)
17 January 2005Registered office changed on 17/01/05 from: 16 st johns lane london EC14 4AG (1 page)
6 January 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
6 January 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
16 December 2004New director appointed (5 pages)
16 December 2004New director appointed (1 page)
16 December 2004New director appointed (1 page)
16 December 2004Secretary resigned (1 page)
16 December 2004Registered office changed on 16/12/04 from: 2 temple back east temple quay bristol BS1 6EG (1 page)
16 December 2004Registered office changed on 16/12/04 from: 2 temple back east temple quay bristol BS1 6EG (1 page)
16 December 2004Accounting reference date shortened from 31/03/05 to 31/12/04 (1 page)
16 December 2004Ad 01/11/04--------- £ si 99999@1=99999 £ ic 1/100000 (2 pages)
16 December 2004Director resigned (1 page)
16 December 2004New secretary appointed (1 page)
16 December 2004£ nc 1000/1000000 01/11/04 (1 page)
16 December 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
16 December 2004£ nc 1000/1000000 01/11/04 (1 page)
16 December 2004New secretary appointed (1 page)
16 December 2004Accounting reference date shortened from 31/03/05 to 31/12/04 (1 page)
16 December 2004Ad 01/11/04--------- £ si 99999@1=99999 £ ic 1/100000 (2 pages)
16 December 2004Secretary resigned (1 page)
16 December 2004New director appointed (5 pages)
16 December 2004Director resigned (1 page)
16 December 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
16 December 2004New director appointed (6 pages)
16 December 2004New director appointed (6 pages)
16 April 2004Company name changed oval (1953) LIMITED\certificate issued on 16/04/04 (2 pages)
16 April 2004Company name changed oval (1953) LIMITED\certificate issued on 16/04/04 (2 pages)
29 March 2004Incorporation (18 pages)
29 March 2004Incorporation (18 pages)