Company NameLondon Bio Packaging Limited
Company StatusActive
Company Number05507160
CategoryPrivate Limited Company
Incorporation Date13 July 2005(18 years, 9 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Richard David Howes
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2020(14 years, 9 months after company formation)
Appointment Duration3 years, 12 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressYork House 45 Seymour Street
London
W1H 7JT
Director NameMs Suzanne Isabel Jefferies
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2020(15 years, 2 months after company formation)
Appointment Duration3 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressYork House 45 Seymour Street
London
W1H 7JT
Secretary NameMrs Suzanne Isabel Jefferies
StatusCurrent
Appointed01 October 2020(15 years, 2 months after company formation)
Appointment Duration3 years, 6 months
RoleCompany Director
Correspondence AddressYork House 45 Seymour Street
London
W1H 7JT
Director NameMr Ian Bryan Burrows
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 2023(17 years, 9 months after company formation)
Appointment Duration12 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressYork House 45 Seymour Street
London
W1H 7JT
Director NameMr Marcus Jeremy Hill
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Hippodrome Mews
London
W11 4NN
Secretary NameJeremy Adrian Hill
NationalityBritish
StatusResigned
Appointed13 July 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPeyton Hall
Bures
Suffolk
CO8 5DU
Director NameLewis Benedict Sinclair Marten
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2006(8 months, 3 weeks after company formation)
Appointment Duration5 years, 11 months (resigned 20 March 2012)
RoleSales
Country of ResidenceUnited Kingdom
Correspondence AddressIngoldisthorpe Hall
Ingoldisthorpe
King's Lynn
Norfolk
PE31 6PD
Director NameCharles Vaughan Lee
Date of BirthNovember 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2007(1 year, 5 months after company formation)
Appointment Duration5 years, 2 months (resigned 20 March 2012)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address59 The Piper Building
Peterborough Road
London
SW6 3EF
Secretary NameMr Marcus Jeremy Hill
NationalityBritish
StatusResigned
Appointed31 July 2007(2 years after company formation)
Appointment Duration4 years, 7 months (resigned 20 March 2012)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address2 Hippodrome Mews
London
W10 6BL
Director NameMr James Alan Cunningham
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2008(2 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 30 June 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address115 Broomwood Road
London
SW11 6JU
Director NameJonathan Mark Taylor
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2009(3 years, 11 months after company formation)
Appointment Duration2 years, 7 months (resigned 20 February 2012)
RoleCorporate Development Executive
Country of ResidenceUnited Kingdom
Correspondence Address17 Millennium Wharf
Rickmansworth
Hertfordshire
WD3 1AZ
Director NameMr Andrew John Mooney
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2012(6 years, 7 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 01 February 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address45 Seymour Street
London
W1H 7JT
Director NameMr Matthew Ronald Johnson
Date of BirthOctober 1966 (Born 57 years ago)
NationalityAustralian
StatusResigned
Appointed20 March 2012(6 years, 8 months after company formation)
Appointment Duration6 years, 6 months (resigned 12 October 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressYork House 45 Seymour Street
London
W1H 7JT
Director NameMr George David Nicholas Tarratt
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2012(6 years, 8 months after company formation)
Appointment Duration6 years, 6 months (resigned 12 October 2018)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressYork House 45 Seymour Street
London
W1H 7JT
Secretary NameMr Paul Nicholas Hussey
StatusResigned
Appointed20 March 2012(6 years, 8 months after company formation)
Appointment Duration8 years, 6 months (resigned 01 October 2020)
RoleCompany Director
Correspondence AddressYork House 45 Seymour Street
London
W1H 7JT
Director NameMrs Georgina Alexandra Elizabeth Thompson
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2013(7 years, 6 months after company formation)
Appointment Duration2 years, 3 months (resigned 08 May 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBunzl Plc York House
45 Seymour Street
London
W1H 7JT
Director NameMr Brian Michael May
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2018(13 years, 3 months after company formation)
Appointment Duration1 year, 2 months (resigned 18 December 2019)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressYork House 45 Seymour Street
London
W1H 7JT
Director NameMr Paul Nicholas Hussey
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2018(13 years, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 October 2020)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressYork House 45 Seymour Street
London
W1H 7JT
Director NameMr Andrew James Ball
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2018(13 years, 3 months after company formation)
Appointment Duration4 years, 6 months (resigned 30 April 2023)
RoleGroup Financial Controller
Country of ResidenceEngland
Correspondence AddressYork House 45 Seymour Street
London
W1H 7JT
Secretary NameIncorporate Secretariat Limited (Corporation)
StatusResigned
Appointed13 July 2005(same day as company formation)
Correspondence Address4th Floor 3 Tenterden Street
Hanover Square
London
W1S 1TD

Contact

Websitelondonbiopackaging.com
Email address[email protected]
Telephone020 74713700
Telephone regionLondon

Location

Registered AddressYork House
45 Seymour Street
London
W1H 7JT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

1.3k at £1Lockhart Catering Equipment LTD
100.00%
Ordinary

Financials

Year2014
Turnover£6,877,211
Net Worth£848,394
Cash£810,779
Current Liabilities£2,366,052

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return23 June 2023 (10 months, 1 week ago)
Next Return Due7 July 2024 (2 months, 1 week from now)

Charges

10 June 2011Delivered on: 14 June 2011
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
21 July 2010Delivered on: 24 July 2010
Satisfied on: 7 October 2011
Persons entitled: Lloyds Tsb Commercial Finance Limited

Classification: All assets debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
11 September 2008Delivered on: 30 September 2008
Satisfied on: 10 May 2011
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
1 February 2007Delivered on: 7 February 2007
Satisfied on: 30 October 2008
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

11 October 2023Accounts for a dormant company made up to 31 December 2022 (3 pages)
5 July 2023Confirmation statement made on 23 June 2023 with no updates (3 pages)
10 May 2023Appointment of Mr Ian Bryan Burrows as a director on 30 April 2023 (2 pages)
2 May 2023Termination of appointment of Andrew James Ball as a director on 30 April 2023 (1 page)
4 October 2022Accounts for a dormant company made up to 31 December 2021 (3 pages)
30 June 2022Confirmation statement made on 23 June 2022 with no updates (3 pages)
16 June 2022Satisfaction of charge 4 in full (1 page)
21 September 2021Accounts for a dormant company made up to 31 December 2020 (3 pages)
29 June 2021Confirmation statement made on 23 June 2021 with no updates (3 pages)
15 December 2020Accounts for a dormant company made up to 31 December 2019 (3 pages)
8 October 2020Appointment of Mrs Suzanne Isabel Jefferies as a secretary on 1 October 2020 (2 pages)
8 October 2020Termination of appointment of Paul Nicholas Hussey as a director on 1 October 2020 (1 page)
8 October 2020Appointment of Mrs Suzanne Isabel Jefferies as a director on 1 October 2020 (2 pages)
8 October 2020Termination of appointment of Paul Nicholas Hussey as a secretary on 1 October 2020 (1 page)
30 June 2020Confirmation statement made on 23 June 2020 with updates (4 pages)
24 June 2020Change of details for Lockhart Catering Equipment Limited as a person with significant control on 1 November 2019 (2 pages)
1 May 2020Appointment of Richard David Howes as a director on 1 May 2020 (2 pages)
18 December 2019Termination of appointment of Brian Michael May as a director on 18 December 2019 (1 page)
10 September 2019Accounts for a dormant company made up to 31 December 2018 (3 pages)
8 July 2019Confirmation statement made on 23 June 2019 with no updates (3 pages)
22 October 2018Appointment of Mr Brian Michael May as a director on 10 October 2018 (2 pages)
22 October 2018Appointment of Mr Paul Nicholas Hussey as a director on 10 October 2018 (2 pages)
18 October 2018Appointment of Mr Andrew James Ball as a director on 10 October 2018 (2 pages)
18 October 2018Termination of appointment of Matthew Ronald Johnson as a director on 12 October 2018 (1 page)
18 October 2018Termination of appointment of George David Nicholas Tarratt as a director on 12 October 2018 (1 page)
6 September 2018Accounts for a dormant company made up to 31 December 2017 (3 pages)
29 June 2018Confirmation statement made on 23 June 2018 with updates (3 pages)
19 July 2017Full accounts made up to 31 December 2016 (16 pages)
19 July 2017Full accounts made up to 31 December 2016 (16 pages)
26 June 2017Confirmation statement made on 23 June 2017 with updates (3 pages)
26 June 2017Confirmation statement made on 23 June 2017 with updates (3 pages)
2 September 2016Full accounts made up to 31 December 2015 (20 pages)
2 September 2016Full accounts made up to 31 December 2015 (20 pages)
19 July 2016Confirmation statement made on 13 July 2016 with updates (6 pages)
19 July 2016Confirmation statement made on 13 July 2016 with updates (6 pages)
14 December 2015Statement by Directors (1 page)
14 December 2015Solvency Statement dated 11/12/15 (1 page)
14 December 2015Statement of capital on 14 December 2015
  • GBP 1
(4 pages)
14 December 2015Resolutions
  • RES13 ‐ Cancellation of share premium account 11/12/2015
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES06 ‐ Resolution of reduction in issued share capital
(3 pages)
14 December 2015Statement of capital on 14 December 2015
  • GBP 1
(4 pages)
14 December 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Cancellation of share premium account 11/12/2015
(3 pages)
14 December 2015Statement by Directors (1 page)
14 December 2015Solvency Statement dated 11/12/15 (1 page)
14 July 2015Annual return made up to 13 July 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 1,335
(5 pages)
14 July 2015Annual return made up to 13 July 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 1,335
(5 pages)
8 July 2015Full accounts made up to 31 December 2014 (22 pages)
8 July 2015Full accounts made up to 31 December 2014 (22 pages)
1 June 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(35 pages)
1 June 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(35 pages)
8 May 2015Termination of appointment of Georgina Alexandra Elizabeth Thompson as a director on 8 May 2015 (1 page)
8 May 2015Termination of appointment of Georgina Alexandra Elizabeth Thompson as a director on 8 May 2015 (1 page)
8 May 2015Termination of appointment of Georgina Alexandra Elizabeth Thompson as a director on 8 May 2015 (1 page)
22 April 2015Termination of appointment of Marcus Jeremy Hill as a director on 22 April 2015 (1 page)
22 April 2015Termination of appointment of Marcus Jeremy Hill as a director on 22 April 2015 (1 page)
24 November 2014Director's details changed for Mr George David Nicholas Tarratt on 30 April 2014 (2 pages)
24 November 2014Director's details changed for Mr George David Nicholas Tarratt on 30 April 2014 (2 pages)
14 July 2014Annual return made up to 13 July 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 1,335
(7 pages)
14 July 2014Annual return made up to 13 July 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 1,335
(7 pages)
10 June 2014Section 519 (3 pages)
10 June 2014Section 519 (3 pages)
12 March 2014Full accounts made up to 31 December 2013 (19 pages)
12 March 2014Full accounts made up to 31 December 2013 (19 pages)
26 July 2013Full accounts made up to 31 December 2012 (19 pages)
26 July 2013Full accounts made up to 31 December 2012 (19 pages)
15 July 2013Annual return made up to 13 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-15
(7 pages)
15 July 2013Annual return made up to 13 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-15
(7 pages)
4 February 2013Appointment of Mrs Georgina Alexandra Elizabeth Thompson as a director (2 pages)
4 February 2013Termination of appointment of Andrew Mooney as a director (1 page)
4 February 2013Appointment of Mrs Georgina Alexandra Elizabeth Thompson as a director (2 pages)
4 February 2013Termination of appointment of Andrew Mooney as a director (1 page)
25 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
25 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
18 July 2012Annual return made up to 13 July 2012 with a full list of shareholders (8 pages)
18 July 2012Annual return made up to 13 July 2012 with a full list of shareholders (8 pages)
17 July 2012Director's details changed for Marcus Jeremy Hill on 9 July 2012 (2 pages)
17 July 2012Director's details changed for Marcus Jeremy Hill on 9 July 2012 (2 pages)
17 July 2012Director's details changed for Marcus Jeremy Hill on 9 July 2012 (2 pages)
3 April 2012Particulars of variation of rights attached to shares (2 pages)
3 April 2012Particulars of variation of rights attached to shares (2 pages)
3 April 2012Change of share class name or designation (2 pages)
3 April 2012Change of share class name or designation (2 pages)
28 March 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(40 pages)
28 March 2012Registered office address changed from 14 Norland Road London London W11 4TR Uk on 28 March 2012 (1 page)
28 March 2012Termination of appointment of Charles Vaughan Lee as a director (1 page)
28 March 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(40 pages)
28 March 2012Termination of appointment of Marcus Hill as a secretary (1 page)
28 March 2012Termination of appointment of Lewis Marten as a director (1 page)
28 March 2012Appointment of Mr George David Nicholas Tarratt as a director (2 pages)
28 March 2012Appointment of Mr George David Nicholas Tarratt as a director (2 pages)
28 March 2012Termination of appointment of Marcus Hill as a secretary (1 page)
28 March 2012Appointment of Mr Matthew Ronald Johnson as a director (2 pages)
28 March 2012Appointment of Mr Paul Nicholas Hussey as a secretary (1 page)
28 March 2012Termination of appointment of Charles Vaughan Lee as a director (1 page)
28 March 2012Termination of appointment of Lewis Marten as a director (1 page)
28 March 2012Appointment of Mr Paul Nicholas Hussey as a secretary (1 page)
28 March 2012Registered office address changed from 14 Norland Road London London W11 4TR Uk on 28 March 2012 (1 page)
28 March 2012Appointment of Mr Matthew Ronald Johnson as a director (2 pages)
1 March 2012Termination of appointment of Jonathan Taylor as a director (1 page)
1 March 2012Termination of appointment of Jonathan Taylor as a director (1 page)
1 March 2012Appointment of Mr Andrew John Mooney as a director (2 pages)
1 March 2012Appointment of Mr Andrew John Mooney as a director (2 pages)
11 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
11 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
13 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
13 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
23 August 2011Annual return made up to 13 July 2011 with a full list of shareholders (8 pages)
23 August 2011Annual return made up to 13 July 2011 with a full list of shareholders (8 pages)
14 June 2011Particulars of a mortgage or charge / charge no: 4 (5 pages)
14 June 2011Particulars of a mortgage or charge / charge no: 4 (5 pages)
12 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
12 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
8 October 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
8 October 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
11 August 2010Annual return made up to 13 July 2010 with a full list of shareholders (8 pages)
11 August 2010Annual return made up to 13 July 2010 with a full list of shareholders (8 pages)
10 August 2010Director's details changed for Charles Vaughan Lee on 13 July 2010 (2 pages)
10 August 2010Director's details changed for Jonathan Mark Taylor on 13 July 2010 (2 pages)
10 August 2010Director's details changed for Marcus Jeremy Hill on 13 July 2010 (2 pages)
10 August 2010Director's details changed for Marcus Jeremy Hill on 13 July 2010 (2 pages)
10 August 2010Director's details changed for Lewis Benedict Sinclair Marten on 13 July 2010 (2 pages)
10 August 2010Director's details changed for Jonathan Mark Taylor on 13 July 2010 (2 pages)
10 August 2010Director's details changed for Charles Vaughan Lee on 13 July 2010 (2 pages)
10 August 2010Director's details changed for Lewis Benedict Sinclair Marten on 13 July 2010 (2 pages)
24 July 2010Particulars of a mortgage or charge / charge no: 3 (6 pages)
24 July 2010Particulars of a mortgage or charge / charge no: 3 (6 pages)
20 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
20 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
7 September 2009Appointment terminate, director james alan cunningham logged form (1 page)
7 September 2009Appointment terminate, director james alan cunningham logged form (1 page)
13 August 2009Director appointed jonathan mark taylor (2 pages)
13 August 2009Director appointed jonathan mark taylor (2 pages)
6 August 2009Appointment terminated director james cunningham (1 page)
6 August 2009Return made up to 13/07/09; full list of members (4 pages)
6 August 2009Return made up to 13/07/09; full list of members (4 pages)
6 August 2009Appointment terminated director james cunningham (1 page)
30 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
30 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
22 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
22 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
30 September 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
30 September 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
30 July 2008Return made up to 13/07/08; full list of members (5 pages)
30 July 2008Return made up to 13/07/08; full list of members (5 pages)
23 May 2008Registered office changed on 23/05/2008 from pall mall deposit, unit 42 124-128 barlby rd london W10 6BL (1 page)
23 May 2008Registered office changed on 23/05/2008 from pall mall deposit, unit 42 124-128 barlby rd london W10 6BL (1 page)
13 March 2008Director appointed james alan cunningham (3 pages)
13 March 2008Director appointed james alan cunningham (3 pages)
10 March 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Sec 366 05/03/2008
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
10 March 2008Ad 05/03/08\gbp si 335@1=335\gbp ic 1000/1335\ (2 pages)
10 March 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
10 March 2008Nc inc already adjusted 05/03/08 (2 pages)
10 March 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Sec 366 05/03/2008
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
10 March 2008Nc inc already adjusted 05/03/08 (2 pages)
10 March 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
10 March 2008Ad 05/03/08\gbp si 335@1=335\gbp ic 1000/1335\ (2 pages)
22 August 2007New secretary appointed (2 pages)
22 August 2007New secretary appointed (2 pages)
31 July 2007Registered office changed on 31/07/07 from: peyton hall farm bures CO8 5DU (1 page)
31 July 2007Secretary resigned (1 page)
31 July 2007Return made up to 13/07/07; full list of members (3 pages)
31 July 2007Return made up to 13/07/07; full list of members (3 pages)
31 July 2007Registered office changed on 31/07/07 from: peyton hall farm bures CO8 5DU (1 page)
31 July 2007Secretary resigned (1 page)
25 June 2007Total exemption full accounts made up to 31 December 2006 (6 pages)
25 June 2007Total exemption full accounts made up to 31 December 2006 (6 pages)
28 March 2007New director appointed (2 pages)
28 March 2007New director appointed (2 pages)
7 February 2007Particulars of mortgage/charge (9 pages)
7 February 2007Particulars of mortgage/charge (9 pages)
4 October 2006Accounting reference date extended from 31/07/06 to 31/12/06 (1 page)
4 October 2006Accounting reference date extended from 31/07/06 to 31/12/06 (1 page)
29 August 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
29 August 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
7 August 2006Return made up to 13/07/06; full list of members (3 pages)
7 August 2006Return made up to 13/07/06; full list of members (3 pages)
16 May 2006New director appointed (2 pages)
16 May 2006New director appointed (2 pages)
13 July 2005Incorporation (16 pages)
13 July 2005Secretary resigned (1 page)
13 July 2005Incorporation (16 pages)
13 July 2005Secretary resigned (1 page)