London
EC4A 4AB
Director Name | Mr Mark John George Wetton Tanous |
---|---|
Date of Birth | September 1967 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 April 2005(1 month, 3 weeks after company formation) |
Appointment Duration | 17 years, 9 months |
Role | CEO |
Country of Residence | England |
Correspondence Address | Level 1 No 2 The Billings Walnut Tree Close Guildford Surrey GU1 4UL |
Director Name | Mr Christopher Tanous |
---|---|
Date of Birth | July 1943 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 2005(same day as company formation) |
Role | Marketing Consultant |
Country of Residence | England |
Correspondence Address | North Street House 7 North Street Ilminster Somerset TA19 0DG |
Secretary Name | Ronald Ind |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 March 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 72 Eccleston Square London SW1V 1PJ |
Director Name | Andrew Michael Hannagan |
---|---|
Date of Birth | June 1971 (Born 51 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 26 April 2005(1 month, 3 weeks after company formation) |
Appointment Duration | 4 years, 11 months (resigned 06 April 2010) |
Role | Food Distributor |
Country of Residence | Australia |
Correspondence Address | 141 Copacabana Drive Copacabana Nsw 2251 Australia |
Director Name | Mr Colin Pinks |
---|---|
Date of Birth | January 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2005(1 month, 3 weeks after company formation) |
Appointment Duration | 3 years, 2 months (resigned 30 June 2008) |
Role | Business Consultant |
Country of Residence | England |
Correspondence Address | 5 Church Farm Garth Shadwell Leeds West Yorkshire LS17 8HD |
Director Name | Matthew Peter Giles |
---|---|
Date of Birth | February 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2006(1 year, 1 month after company formation) |
Appointment Duration | 1 year, 9 months (resigned 09 February 2008) |
Role | Company Director |
Correspondence Address | 63 Weston Road Olney Buckinghamshire MK46 5BE |
Director Name | Mr Graham Ralph Chalmers Bucknall |
---|---|
Date of Birth | March 1970 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2009(3 years, 11 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 27 January 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ratho Hall Ratho Midlothian EH28 8QY Scotland |
Director Name | Mrs Janet Mary Tanous |
---|---|
Date of Birth | October 1939 (Born 83 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 22 June 2010(5 years, 3 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 07 March 2018) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | North Street House 7 North Street Ilminster Somerset TA19 0DG |
Director Name | Mr Philip Matthew Artus |
---|---|
Date of Birth | January 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 2010(5 years, 8 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 05 January 2015) |
Role | Company Director |
Country of Residence | Canada |
Correspondence Address | 37 Brule Trail Kettleby Ontario L0g 1j0 |
Director Name | Mr Christopher Paul Britton |
---|---|
Date of Birth | December 1957 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2014(8 years, 11 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 11 March 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Level 1 No 2 The Billings Walnut Tree Close Guildford Surrey GU1 4UL |
Director Name | Mr Gary Smith |
---|---|
Date of Birth | June 1976 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 2015(9 years, 10 months after company formation) |
Appointment Duration | 4 years (resigned 21 January 2019) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Level 1, No 2 The Billings Walnut Tree Close Guildford Surrey GU1 4UL |
Director Name | Mr Neil William Stanley Hammill |
---|---|
Date of Birth | April 1981 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2018(13 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months (resigned 25 September 2019) |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | Level 1 No 2 The Billings Walnut Tree Close Guildford Surrey GU1 4UL |
Director Name | Mr Matthew Francis Harrison |
---|---|
Date of Birth | September 1981 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 2018(13 years, 9 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 18 July 2019) |
Role | Business Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Level 1 No 2 The Billings Walnut Tree Close Guildford Surrey GU1 4UL |
Director Name | Mr Christopher Robert Guest |
---|---|
Date of Birth | November 1946 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2018(13 years, 9 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 09 May 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Level 1 No 2 The Billings Walnut Tree Close Guildford Surrey GU1 4UL |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 March 2005(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | bouncefoods.com |
---|
Registered Address | 9th Floor 25 Farringdon Street London EC4A 4AB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
39.6k at £1 | Christopher Tanous 49.15% Preference |
---|---|
39.6k at £1 | Janet Tanous 49.15% Preference |
74.8k at £0.01 | Mark Tanous 0.93% Ordinary |
17.2k at £0.01 | Goldhurst (Australia) Pty LTD 0.21% Ordinary |
10.5k at £0.01 | Christopher Tanous 0.13% Ordinary |
10.5k at £0.01 | Janet Tanous 0.13% Ordinary |
7.6k at £0.01 | Christopher Britton 0.09% Ordinary |
6.3k at £0.01 | Positive Health Products LTD 0.08% Ordinary |
4.8k at £0.01 | Colin Pinks 0.06% Ordinary |
2.4k at £0.01 | Hannagan Group Pty LTD 0.03% Ordinary |
2.5k at £0.01 | Jean Philippe Barade 0.03% Ordinary |
Year | 2014 |
---|---|
Net Worth | £330,431 |
Cash | £16,658 |
Current Liabilities | £1,912,151 |
Latest Accounts | 31 December 2017 (5 years, 1 month ago) |
---|---|
Next Accounts Due | 30 September 2019 (overdue) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 4 March 2019 (3 years, 11 months ago) |
---|---|
Next Return Due | 18 March 2020 (overdue) |
7 January 2014 | Delivered on: 8 January 2014 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: None. Notification of addition to or amendment of charge. Outstanding |
---|---|
17 October 2013 | Delivered on: 17 October 2013 Persons entitled: Hsbc Invoice Finance (UK) LTD Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
5 July 2013 | Delivered on: 10 July 2013 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A general pledge. Notification of addition to or amendment of charge. Outstanding |
8 July 2013 | Delivered on: 10 July 2013 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
19 October 2007 | Delivered on: 23 October 2007 Satisfied on: 24 September 2015 Persons entitled: Lloyds Tsb Commercial Finance Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
10 January 2022 | Administrator's progress report (16 pages) |
---|---|
9 July 2021 | Administrator's progress report (14 pages) |
11 June 2021 | Notice of extension of period of Administration (3 pages) |
9 April 2021 | Satisfaction of charge 053826080004 in full (4 pages) |
11 January 2021 | Administrator's progress report (15 pages) |
14 July 2020 | Administrator's progress report (16 pages) |
29 April 2020 | Notice of extension of period of Administration (3 pages) |
9 January 2020 | Administrator's progress report (16 pages) |
30 September 2019 | Termination of appointment of Neil William Stanley Hammill as a director on 25 September 2019 (1 page) |
18 September 2019 | Notice of deemed approval of proposals (3 pages) |
5 August 2019 | Statement of administrator's proposal (49 pages) |
30 July 2019 | Termination of appointment of Matthew Francis Harrison as a director on 18 July 2019 (1 page) |
16 July 2019 | Statement of affairs with form AM02SOA/AM02SOC (15 pages) |
1 July 2019 | Termination of appointment of Christopher Tanous as a director on 24 June 2019 (1 page) |
28 June 2019 | Appointment of an administrator (2 pages) |
17 June 2019 | Registered office address changed from Level 1, No 2 the Billings Walnut Tree Close Guildford Surrey GU1 4UL England to 9th Floor 25 Farringdon Street London EC4A 4AB on 17 June 2019 (2 pages) |
14 May 2019 | Termination of appointment of Christopher Robert Guest as a director on 9 May 2019 (1 page) |
20 March 2019 | Statement of capital following an allotment of shares on 12 March 2019
|
12 March 2019 | Termination of appointment of Christopher Paul Britton as a director on 11 March 2019 (1 page) |
12 March 2019 | Confirmation statement made on 4 March 2019 with updates (6 pages) |
11 March 2019 | Appointment of Mr Christopher Robert Guest as a director on 19 December 2018 (2 pages) |
1 February 2019 | Termination of appointment of Gary Smith as a director on 21 January 2019 (1 page) |
17 January 2019 | Second filing for the appointment of Matthew Harrison as a director (6 pages) |
24 December 2018 | Statement of capital following an allotment of shares on 14 December 2018
|
20 December 2018 | Accounts for a small company made up to 31 December 2017 (16 pages) |
20 December 2018 | Memorandum and Articles of Association (43 pages) |
20 December 2018 | Resolutions
|
10 December 2018 | Appointment of Mr Matthew Harrison as a director on 5 December 2018
|
7 August 2018 | Statement of capital following an allotment of shares on 27 July 2018
|
12 July 2018 | Statement of capital following an allotment of shares on 29 June 2018
|
4 July 2018 | Resolutions
|
14 May 2018 | Resolutions
|
30 April 2018 | Director's details changed for Mr Mark John George Wetton Tanous on 5 March 2018 (2 pages) |
30 April 2018 | Change of details for Mr Mark John George Wetton Tanous as a person with significant control on 5 March 2018 (2 pages) |
27 April 2018 | Director's details changed for Mr Christopher Paul Britton on 1 March 2018 (2 pages) |
26 April 2018 | Appointment of Mr Neil William Stanley Hammill as a director on 26 April 2018 (2 pages) |
25 April 2018 | Statement of capital following an allotment of shares on 5 April 2018
|
25 April 2018 | Statement of capital following an allotment of shares on 7 March 2018
|
10 April 2018 | Memorandum and Articles of Association (43 pages) |
10 April 2018 | Resolutions
|
27 March 2018 | Termination of appointment of Janet Mary Tanous as a director on 7 March 2018 (1 page) |
15 March 2018 | Confirmation statement made on 4 March 2018 with updates (6 pages) |
15 March 2018 | Change of details for Mr Mark John George Wetton Tanous as a person with significant control on 1 March 2018 (2 pages) |
15 March 2018 | Director's details changed for Mr Mark John George Wetton Tanous on 1 March 2018 (2 pages) |
27 September 2017 | Resolutions
|
27 September 2017 | Resolutions
|
11 April 2017 | Accounts for a small company made up to 30 June 2016 (8 pages) |
11 April 2017 | Accounts for a small company made up to 30 June 2016 (8 pages) |
27 March 2017 | Confirmation statement made on 4 March 2017 with updates (16 pages) |
27 March 2017 | Confirmation statement made on 4 March 2017 with updates (16 pages) |
20 March 2017 | Director's details changed for Mr Mark John George Wetton Tanous on 4 February 2016 (2 pages) |
20 March 2017 | Director's details changed for Mr Mark John George Wetton Tanous on 4 February 2016 (2 pages) |
20 February 2017 | Current accounting period extended from 30 June 2017 to 31 December 2017 (3 pages) |
20 February 2017 | Current accounting period extended from 30 June 2017 to 31 December 2017 (3 pages) |
23 March 2016 | Director's details changed for Mr Christopher Paul Britton on 23 March 2016 (2 pages) |
23 March 2016 | Director's details changed for Mr Christopher Paul Britton on 23 March 2016 (2 pages) |
15 March 2016 | Resolutions
|
15 March 2016 | Annual return made up to 4 March 2016 with a full list of shareholders Statement of capital on 2016-03-15
|
15 March 2016 | Director's details changed for Mr Gary Smith on 1 March 2016 (2 pages) |
15 March 2016 | Director's details changed for Mark John George Wetton Tanous on 1 March 2016 (2 pages) |
15 March 2016 | Resolutions
|
15 March 2016 | Annual return made up to 4 March 2016 with a full list of shareholders Statement of capital on 2016-03-15
|
15 March 2016 | Director's details changed for Mr Gary Smith on 1 March 2016 (2 pages) |
15 March 2016 | Director's details changed for Mark John George Wetton Tanous on 1 March 2016 (2 pages) |
4 March 2016 | Total exemption small company accounts made up to 30 June 2015 (9 pages) |
4 March 2016 | Total exemption small company accounts made up to 30 June 2015 (9 pages) |
4 February 2016 | Registered office address changed from Station House Connaught Road Brookwood Woking Surrey GU24 0ER to Level 1, No 2 the Billings Walnut Tree Close Guildford Surrey GU1 4UL on 4 February 2016 (1 page) |
4 February 2016 | Registered office address changed from Station House Connaught Road Brookwood Woking Surrey GU24 0ER to Level 1, No 2 the Billings Walnut Tree Close Guildford Surrey GU1 4UL on 4 February 2016 (1 page) |
3 December 2015 | Statement of capital on 3 December 2015
|
3 December 2015 | Statement of capital on 3 December 2015
|
24 November 2015 | Statement by Directors (1 page) |
24 November 2015 | Solvency Statement dated 04/11/15 (1 page) |
24 November 2015 | Resolutions
|
24 November 2015 | Statement by Directors (1 page) |
24 November 2015 | Solvency Statement dated 04/11/15 (1 page) |
24 November 2015 | Resolutions
|
23 November 2015 | Memorandum and Articles of Association (41 pages) |
23 November 2015 | Resolutions
|
23 November 2015 | Memorandum and Articles of Association (41 pages) |
23 November 2015 | Resolutions
|
24 September 2015 | Satisfaction of charge 1 in full (2 pages) |
24 September 2015 | Satisfaction of charge 1 in full (2 pages) |
17 September 2015 | Appointment of Mr Gary Smith as a director on 5 January 2015 (2 pages) |
17 September 2015 | Termination of appointment of Philip Matthew Artus as a director on 5 January 2015 (1 page) |
17 September 2015 | Appointment of Mr Gary Smith as a director on 5 January 2015 (2 pages) |
17 September 2015 | Termination of appointment of Philip Matthew Artus as a director on 5 January 2015 (1 page) |
17 September 2015 | Appointment of Mr Gary Smith as a director on 5 January 2015 (2 pages) |
17 September 2015 | Termination of appointment of Philip Matthew Artus as a director on 5 January 2015 (1 page) |
2 June 2015 | Annual return made up to 4 March 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
2 June 2015 | Annual return made up to 4 March 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
2 June 2015 | Annual return made up to 4 March 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (9 pages) |
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (9 pages) |
3 April 2014 | Annual return made up to 4 March 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
3 April 2014 | Annual return made up to 4 March 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
3 April 2014 | Annual return made up to 4 March 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
27 February 2014 | Appointment of Mr Christopher Paul Britton as a director (3 pages) |
27 February 2014 | Statement of capital following an allotment of shares on 7 February 2014
|
27 February 2014 | Resolutions
|
27 February 2014 | Statement of capital following an allotment of shares on 7 February 2014
|
27 February 2014 | Appointment of Mr Christopher Paul Britton as a director (3 pages) |
27 February 2014 | Statement of capital following an allotment of shares on 7 February 2014
|
27 February 2014 | Resolutions
|
29 January 2014 | Total exemption small company accounts made up to 30 June 2013 (9 pages) |
29 January 2014 | Total exemption small company accounts made up to 30 June 2013 (9 pages) |
8 January 2014 | Registration of charge 053826080005 (16 pages) |
8 January 2014 | Registration of charge 053826080005 (16 pages) |
17 October 2013 | Registration of charge 053826080004 (24 pages) |
17 October 2013 | Registration of charge 053826080004 (24 pages) |
26 September 2013 | Director's details changed for Mark John George Wetton Tanous on 1 July 2012 (2 pages) |
26 September 2013 | Director's details changed for Mark John George Wetton Tanous on 1 July 2012 (2 pages) |
12 July 2013 | Company name changed the natural brands company LIMITED\certificate issued on 12/07/13
|
12 July 2013 | Change of name notice (2 pages) |
12 July 2013 | Company name changed the natural brands company LIMITED\certificate issued on 12/07/13
|
12 July 2013 | Change of name notice (2 pages) |
10 July 2013 | Registration of charge 053826080002 (26 pages) |
10 July 2013 | Registration of charge 053826080003 (17 pages) |
10 July 2013 | Registration of charge 053826080002 (26 pages) |
10 July 2013 | Registration of charge 053826080003 (17 pages) |
26 April 2013 | Annual return made up to 4 March 2013 with a full list of shareholders (7 pages) |
26 April 2013 | Annual return made up to 4 March 2013 with a full list of shareholders (7 pages) |
26 April 2013 | Annual return made up to 4 March 2013 with a full list of shareholders (7 pages) |
5 March 2013 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
5 March 2013 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
30 March 2012 | Annual return made up to 4 March 2012 with a full list of shareholders (7 pages) |
30 March 2012 | Annual return made up to 4 March 2012 with a full list of shareholders (7 pages) |
30 March 2012 | Annual return made up to 4 March 2012 with a full list of shareholders (7 pages) |
27 March 2012 | Resolutions
|
27 March 2012 | Resolutions
|
27 February 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
27 February 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
28 March 2011 | Appointment of Mr Philip Matthew Artus as a director (2 pages) |
28 March 2011 | Appointment of Mr Philip Matthew Artus as a director (2 pages) |
25 March 2011 | Annual return made up to 4 March 2011 with a full list of shareholders (6 pages) |
25 March 2011 | Director's details changed for Mrs Janet Mary Tanous on 1 January 2011 (2 pages) |
25 March 2011 | Director's details changed for Mr Christopher Tanous on 1 January 2011 (2 pages) |
25 March 2011 | Registered office address changed from 1 Farnham Road Guildford Surrey GU2 4RG United Kingdom on 25 March 2011 (1 page) |
25 March 2011 | Annual return made up to 4 March 2011 with a full list of shareholders (6 pages) |
25 March 2011 | Director's details changed for Mrs Janet Mary Tanous on 1 January 2011 (2 pages) |
25 March 2011 | Director's details changed for Mr Christopher Tanous on 1 January 2011 (2 pages) |
25 March 2011 | Annual return made up to 4 March 2011 with a full list of shareholders (6 pages) |
25 March 2011 | Director's details changed for Mrs Janet Mary Tanous on 1 January 2011 (2 pages) |
25 March 2011 | Director's details changed for Mr Christopher Tanous on 1 January 2011 (2 pages) |
25 March 2011 | Registered office address changed from 1 Farnham Road Guildford Surrey GU2 4RG United Kingdom on 25 March 2011 (1 page) |
7 February 2011 | Director's details changed for Mark John George Wetton Tanous on 1 January 2011 (2 pages) |
7 February 2011 | Termination of appointment of Graham Bucknall as a director (1 page) |
7 February 2011 | Director's details changed for Mark John George Wetton Tanous on 1 January 2011 (2 pages) |
7 February 2011 | Director's details changed for Mark John George Wetton Tanous on 1 January 2011 (2 pages) |
7 February 2011 | Termination of appointment of Graham Bucknall as a director (1 page) |
17 November 2010 | Registered office address changed from Station House Connaught Road Brookwood Woking Surrey GU24 0ER United Kingdom on 17 November 2010 (1 page) |
17 November 2010 | Registered office address changed from Station House Connaught Road Brookwood Woking Surrey GU24 0ER United Kingdom on 17 November 2010 (1 page) |
1 November 2010 | Statement of capital following an allotment of shares on 24 September 2010
|
1 November 2010 | Statement of capital following an allotment of shares on 24 September 2010
|
28 October 2010 | Total exemption small company accounts made up to 30 June 2010 (8 pages) |
28 October 2010 | Total exemption small company accounts made up to 30 June 2010 (8 pages) |
11 October 2010 | Registered office address changed from Kingsway House 123 Goldsworth Road Woking Surrey GU21 6LR on 11 October 2010 (1 page) |
11 October 2010 | Registered office address changed from Kingsway House 123 Goldsworth Road Woking Surrey GU21 6LR on 11 October 2010 (1 page) |
23 July 2010 | Statement of capital following an allotment of shares on 22 June 2010
|
23 July 2010 | Resolutions
|
23 July 2010 | Statement of capital following an allotment of shares on 22 June 2010
|
23 July 2010 | Resolutions
|
1 July 2010 | Appointment of Mrs Janet Mary Tanous as a director (2 pages) |
1 July 2010 | Appointment of Mrs Janet Mary Tanous as a director (2 pages) |
17 May 2010 | Termination of appointment of Andrew Hannagan as a director (1 page) |
17 May 2010 | Termination of appointment of Andrew Hannagan as a director (1 page) |
5 March 2010 | Annual return made up to 4 March 2010 with a full list of shareholders (6 pages) |
5 March 2010 | Director's details changed for Mark John George Wetton Tanous on 1 February 2010 (2 pages) |
5 March 2010 | Director's details changed for Mr Christopher Tanous on 1 February 2010 (2 pages) |
5 March 2010 | Director's details changed for Andrew Michael Hannagan on 1 January 2010 (2 pages) |
5 March 2010 | Annual return made up to 4 March 2010 with a full list of shareholders (6 pages) |
5 March 2010 | Director's details changed for Mark John George Wetton Tanous on 1 February 2010 (2 pages) |
5 March 2010 | Director's details changed for Mr Christopher Tanous on 1 February 2010 (2 pages) |
5 March 2010 | Director's details changed for Andrew Michael Hannagan on 1 January 2010 (2 pages) |
5 March 2010 | Annual return made up to 4 March 2010 with a full list of shareholders (6 pages) |
5 March 2010 | Director's details changed for Mr Christopher Tanous on 1 February 2010 (2 pages) |
5 March 2010 | Director's details changed for Andrew Michael Hannagan on 1 January 2010 (2 pages) |
5 March 2010 | Director's details changed for Mark John George Wetton Tanous on 1 February 2010 (2 pages) |
22 February 2010 | Total exemption small company accounts made up to 30 June 2009 (8 pages) |
22 February 2010 | Total exemption small company accounts made up to 30 June 2009 (8 pages) |
26 June 2009 | Company name changed bounce snack foods (uk) LIMITED\certificate issued on 27/06/09 (2 pages) |
26 June 2009 | Company name changed bounce snack foods (uk) LIMITED\certificate issued on 27/06/09 (2 pages) |
6 May 2009 | Return made up to 04/03/09; full list of members (5 pages) |
6 May 2009 | Return made up to 04/03/09; full list of members (5 pages) |
5 May 2009 | Director's change of particulars / mark tanous / 01/12/2008 (1 page) |
5 May 2009 | Director's change of particulars / mark tanous / 01/12/2008 (1 page) |
17 April 2009 | Ad 18/02/09\gbp si [email protected]=102.64\gbp ic 1000/1102.64\ (2 pages) |
17 April 2009 | Nc inc already adjusted 18/02/09 (1 page) |
17 April 2009 | Resolutions
|
17 April 2009 | Ad 18/02/09\gbp si [email protected]=102.64\gbp ic 1000/1102.64\ (2 pages) |
17 April 2009 | Nc inc already adjusted 18/02/09 (1 page) |
17 April 2009 | Resolutions
|
3 March 2009 | Director appointed graham ralph chalmers bucknall (2 pages) |
3 March 2009 | Director appointed graham ralph chalmers bucknall (2 pages) |
13 February 2009 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
13 February 2009 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
31 July 2008 | Appointment terminated secretary ronald ind (1 page) |
31 July 2008 | Appointment terminated director colin pinks (1 page) |
31 July 2008 | Appointment terminated secretary ronald ind (1 page) |
31 July 2008 | Appointment terminated director colin pinks (1 page) |
29 April 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
29 April 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
25 April 2008 | Ad 01/04/08\gbp si [email protected]=82\gbp ic 1018/1100\ (3 pages) |
25 April 2008 | Ad 01/04/08\gbp si [email protected]=18\gbp ic 1000/1018\ (3 pages) |
25 April 2008 | Resolutions
|
25 April 2008 | Gbp nc 1000/1100\01/04/08 (1 page) |
25 April 2008 | Return made up to 04/03/08; full list of members (5 pages) |
25 April 2008 | Director's change of particulars / andrew hannagan / 01/10/2007 (1 page) |
25 April 2008 | Ad 01/04/08\gbp si [email protected]=82\gbp ic 1018/1100\ (3 pages) |
25 April 2008 | Ad 01/04/08\gbp si [email protected]=18\gbp ic 1000/1018\ (3 pages) |
25 April 2008 | Resolutions
|
25 April 2008 | Gbp nc 1000/1100\01/04/08 (1 page) |
25 April 2008 | Return made up to 04/03/08; full list of members (5 pages) |
25 April 2008 | Director's change of particulars / andrew hannagan / 01/10/2007 (1 page) |
14 February 2008 | Director resigned (1 page) |
14 February 2008 | Director resigned (1 page) |
9 January 2008 | Director's particulars changed (2 pages) |
9 January 2008 | Director's particulars changed (2 pages) |
23 October 2007 | Particulars of mortgage/charge (3 pages) |
23 October 2007 | Particulars of mortgage/charge (3 pages) |
16 August 2007 | Registered office changed on 16/08/07 from: 72 eccleston square london SW1V 1PJ (1 page) |
16 August 2007 | Registered office changed on 16/08/07 from: 72 eccleston square london SW1V 1PJ (1 page) |
3 April 2007 | Return made up to 04/03/07; full list of members (4 pages) |
3 April 2007 | Return made up to 04/03/07; full list of members (4 pages) |
15 March 2007 | Ad 13/02/07--------- £ si [email protected]=999 £ ic 1/1000 (2 pages) |
15 March 2007 | Ad 13/02/07--------- £ si [email protected]=999 £ ic 1/1000 (2 pages) |
12 March 2007 | Total exemption small company accounts made up to 30 June 2006 (8 pages) |
12 March 2007 | Total exemption small company accounts made up to 30 June 2006 (8 pages) |
10 May 2006 | New director appointed (1 page) |
10 May 2006 | New director appointed (1 page) |
30 March 2006 | Return made up to 04/03/06; full list of members (8 pages) |
30 March 2006 | Return made up to 04/03/06; full list of members (8 pages) |
22 February 2006 | Accounting reference date extended from 31/03/06 to 30/06/06 (1 page) |
22 February 2006 | Accounting reference date extended from 31/03/06 to 30/06/06 (1 page) |
25 May 2005 | New director appointed (2 pages) |
25 May 2005 | New director appointed (2 pages) |
17 May 2005 | New director appointed (2 pages) |
17 May 2005 | New director appointed (2 pages) |
17 May 2005 | New director appointed (2 pages) |
17 May 2005 | New director appointed (2 pages) |
4 March 2005 | Secretary resigned (1 page) |
4 March 2005 | Incorporation (17 pages) |
4 March 2005 | Secretary resigned (1 page) |
4 March 2005 | Incorporation (17 pages) |