Company NameFernley (Heathrow) Limited
Company StatusActive
Company Number05609781
CategoryPrivate Limited Company
Incorporation Date2 November 2005(18 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 9003Sanitation, remediation & similar activities
SIC 81299Other cleaning services

Directors

Director NameMr Sreekumar Nair
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed13 November 2020(15 years after company formation)
Appointment Duration3 years, 5 months
RoleFinancial Controller
Country of ResidenceEngland
Correspondence AddressAsh House Littleton Road
Ashford
Middlesex
TW15 1TZ
Secretary NameMr Byron Thomas
StatusCurrent
Appointed13 November 2020(15 years after company formation)
Appointment Duration3 years, 5 months
RoleCompany Director
Correspondence AddressAsh House Littleton Road
Ashford
Middlesex
TW15 1TZ
Director NameMr Norbert (Adrianus Nicolaas) Van Den Berg
Date of BirthJuly 1966 (Born 57 years ago)
NationalityDutch
StatusCurrent
Appointed01 February 2021(15 years, 3 months after company formation)
Appointment Duration3 years, 2 months
RolePresident And Md Nwe Region
Country of ResidenceSwitzerland
Correspondence AddressAsh House Littleton Road
Ashford
Middlesex
TW15 1TZ
Director NameMr Adrian Wilhelm Guido Vogt
Date of BirthSeptember 1985 (Born 38 years ago)
NationalityGerman
StatusCurrent
Appointed01 July 2022(16 years, 8 months after company formation)
Appointment Duration1 year, 9 months
RoleCfo North-West Europe
Country of ResidenceGermany
Correspondence AddressAsh House Littleton Road
Ashford
Middlesex
TW15 1TZ
Director NameMr Nicholas Alexander Thomas
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed22 November 2023(18 years after company formation)
Appointment Duration4 months, 4 weeks
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressAsh House Littleton Road
Ashford
Middlesex
TW15 1TZ
Director NameLynn Morby
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2005(same day as company formation)
RoleCompany Director
Correspondence AddressAvenue Louise 129a
1050 Ixelles
Brussels
Foreign
Secretary NameMr Gary Kenneth Morby
NationalityBritish
StatusResigned
Appointed02 November 2005(same day as company formation)
RoleCompany Director
Country of ResidenceBelgium
Correspondence Address105 Avenue Louise
Brussels
1050
Director NameGuy Dubois
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBelgian
StatusResigned
Appointed21 September 2007(1 year, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 17 December 2008)
RoleGroup Executive Vice President
Country of ResidenceSwitzerland
Correspondence AddressBondlerstrasse 3a
8803 Ruschlikon
Zurich
Foreign
Director NameMr Gary Kenneth Morby
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2007(1 year, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 20 November 2008)
RoleCompany Director
Country of ResidenceBelgium
Correspondence Address105 Avenue Louise
Brussels
1050
Secretary NameTania Micki
NationalityFrench
StatusResigned
Appointed21 September 2007(1 year, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 30 October 2008)
RoleCompany Director
Correspondence AddressChemin Des Tines 9
Nyon
Ch-1260
1260
Director NameMr Nigel Daniel
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2008(3 years, 1 month after company formation)
Appointment Duration6 months, 2 weeks (resigned 30 June 2009)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address111 Parkgate Road
Holbrooks
Coventry
West Midlands
CV6 4GF
Director NameMr Sean Ronald Taylor
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2008(3 years, 1 month after company formation)
Appointment Duration7 months, 1 week (resigned 27 July 2009)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Rue De Bohars
Tarporley
Cheshire
CW6 9HF
Secretary NameTracey Moon
NationalityBritish
StatusResigned
Appointed17 December 2008(3 years, 1 month after company formation)
Appointment Duration7 months, 1 week (resigned 27 July 2009)
RoleFinanace Manager
Correspondence Address26 Mallard Crescent
Poynton
Stockport
Cheshire
SK12 1HT
Director NameAnthony Charles Woodhouse
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2009(3 years, 8 months after company formation)
Appointment Duration1 year, 11 months (resigned 15 July 2011)
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Livesay Crescent
Worthing
West Sussex
BN14 8AS
Director NameTom Fountain
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2009(3 years, 8 months after company formation)
Appointment Duration11 years, 5 months (resigned 31 December 2020)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressAsh House Littleton Road
Ashford
Middlesex
TW15 1TZ
Director NameMr Antony Richard Marke
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2009(3 years, 8 months after company formation)
Appointment Duration1 year (resigned 02 August 2010)
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence AddressPaddock End
Boughton Hall Avenue
Send
Surrey
GU23 7DD
Director NamePeter Van Niekerk
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed27 July 2009(3 years, 8 months after company formation)
Appointment Duration3 years, 10 months (resigned 12 June 2013)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Geraldine Road
London
W4 3PA
Secretary NameMark Andrew Burton
NationalityBritish
StatusResigned
Appointed27 July 2009(3 years, 8 months after company formation)
Appointment Duration2 years, 2 months (resigned 27 September 2011)
RoleChartered Accountant
Correspondence Address40 Bushy Park Road
Teddington
Middlesex
TW11 9DG
Director NameMr Mark Andrew Burton
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2011(5 years, 10 months after company formation)
Appointment Duration4 years, 1 month (resigned 23 November 2015)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressAsh House Littleton Road
Ashford
Middlesex
TW15 1TZ
Secretary NameMr Owais Aziz
StatusResigned
Appointed27 September 2011(5 years, 10 months after company formation)
Appointment Duration9 months (resigned 26 June 2012)
RoleCompany Director
Correspondence AddressUnit 9 Radius Park Faggs Road
Feltham
Middlesex
TW14 0NG
Secretary NameMr Sreekumar Nair
StatusResigned
Appointed26 June 2012(6 years, 7 months after company formation)
Appointment Duration8 years, 4 months (resigned 13 November 2020)
RoleCompany Director
Correspondence AddressAsh House Littleton Road
Ashford
Middlesex
TW15 1TZ
Director NameMr David De La Torre
Date of BirthMay 1970 (Born 54 years ago)
NationalitySpanish
StatusResigned
Appointed02 August 2013(7 years, 9 months after company formation)
Appointment Duration2 years (resigned 28 August 2015)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressAsh House Littleton Road
Ashford
Middlesex
TW15 1TZ
Director NameMr Stephen Philip Corr
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed28 August 2015(9 years, 10 months after company formation)
Appointment Duration5 years (resigned 31 August 2020)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressHeathrow West Buildin 1071 London Heathrow Airport
Hounslow
TW6 3AQ
Director NameMr Willem Hendrik Human
Date of BirthMay 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2015(10 years after company formation)
Appointment Duration5 years, 1 month (resigned 31 December 2020)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressAsh House Littleton Road
Ashford
Middlesex
TW15 1TZ
Director NameMr Mark Turner
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2021(15 years, 2 months after company formation)
Appointment Duration2 years, 6 months (resigned 12 July 2023)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressAsh House Littleton Road
Ashford
Middlesex
TW15 1TZ
Director NameMr Tim Nederhand
Date of BirthSeptember 1982 (Born 41 years ago)
NationalityDutch
StatusResigned
Appointed01 May 2021(15 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 July 2022)
RoleChief Financial Officer
Country of ResidenceSwitzerland
Correspondence AddressAsh House Littleton Road
Ashford
Middlesex
TW15 1TZ

Location

Registered AddressAsh House
Littleton Road
Ashford
Middlesex
TW15 1TZ
RegionSouth East
ConstituencySpelthorne
CountySurrey
WardLaleham and Shepperton Green
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100 at £1Gate Gourmet Luxembourg Iv Sarl
100.00%
Ordinary

Financials

Year2014
Turnover£9,192,220
Gross Profit£4,452,599
Net Worth-£9,875,191
Cash£15,986
Current Liabilities£13,720,166

Accounts

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

Returns

Latest Return24 October 2023 (5 months, 4 weeks ago)
Next Return Due7 November 2024 (6 months, 3 weeks from now)

Charges

16 December 2008Delivered on: 23 December 2008
Persons entitled: Belfast International Airport Limited

Classification: Rent deposit deed
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 sum of £11,716.50.
Outstanding
16 December 2008Delivered on: 23 December 2008
Persons entitled: Belfast International Airport Limited

Classification: Rent deposit deed
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 sum of £8,189.00 see image for full details.
Outstanding
9 November 2007Delivered on: 28 November 2007
Persons entitled: Real Estate and Commercial Trust Limited

Classification: Deposit deed
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 sum of £17,529.83,. see the mortgage charge document for full details.
Outstanding
4 October 2007Delivered on: 11 October 2007
Persons entitled: Real Estate and Commercial Trust Limited

Classification: Deposit deed
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 sum of £15,803.75 maintained in an interest bearing account together with the amount from time to time standing to the credit of such account. See the mortgage charge document for full details.
Outstanding
24 January 2008Delivered on: 30 January 2008
Satisfied on: 14 May 2013
Persons entitled: Goldman Sachs Credit Partners L.P. as Non-Us Collateral Agent

Classification: Debenture
Secured details: All monies due or to become due from each non-us borrower, gate gourmet luxembourg iii S.A.R.L. and a non-us subsidiary under the terms of the aforementioned instrument creating or evidencing the charge.
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
25 July 2006Delivered on: 26 July 2006
Satisfied on: 31 October 2007
Persons entitled: Hsbc Invoice Finance (UK) LTD (the Security Holder)

Classification: Fixed charge on purchased debts which fail to vest
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: By way of fixed equitable charge all debts purchased or purported to be purchased by the security holder pursuant to an agreement for the purchase of debts between the security holder and the company (including associated rights relating thereto) which fail to vest effectively or absolutely in the security holder for any reason.
Fully Satisfied
25 July 2006Delivered on: 26 July 2006
Satisfied on: 31 October 2007
Persons entitled: Hsbc Invoice Finance (UK) LTD (the Security Holder)

Classification: Floating charge (all assets)
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of floating charge all the undertaking of the company and all assets whatsoever and wheresoever including stock in trade and uncalled capital but excluding any debts and associated rights relating thereto.
Fully Satisfied

Filing History

16 December 2023Amended full accounts made up to 31 December 2022 (31 pages)
22 November 2023Appointment of Mr Nicholas Alexander Thomas as a director on 22 November 2023 (2 pages)
2 November 2023Confirmation statement made on 24 October 2023 with no updates (3 pages)
5 October 2023Full accounts made up to 31 December 2022 (30 pages)
14 July 2023Termination of appointment of Mark Turner as a director on 12 July 2023 (1 page)
3 April 2023Full accounts made up to 31 December 2021 (24 pages)
31 March 2023Director's details changed for Mr Mark Turner on 14 March 2023 (2 pages)
21 November 2022Confirmation statement made on 24 October 2022 with no updates (3 pages)
4 October 2022Appointment of Mr Adrian Wilhelm Guido Vogt as a director on 1 July 2022 (2 pages)
3 October 2022Termination of appointment of Tim Nederhand as a director on 1 July 2022 (1 page)
27 October 2021Confirmation statement made on 24 October 2021 with no updates (3 pages)
5 October 2021Full accounts made up to 31 December 2019 (27 pages)
5 October 2021Full accounts made up to 31 December 2020 (27 pages)
5 May 2021Appointment of Mr Tim Nederhand as a director on 1 May 2021 (2 pages)
5 March 2021Appointment of Mr Norbert (Adrianus Nicolaas) Van Den Berg as a director on 1 February 2021 (2 pages)
3 March 2021Termination of appointment of Tom Fountain as a director on 31 December 2020 (1 page)
3 March 2021Termination of appointment of Willem Hendrik Human as a director on 31 December 2020 (1 page)
11 February 2021Appointment of Mr Mark Turner as a director on 1 January 2021 (2 pages)
13 November 2020Appointment of Mr Sreekumar Nair as a director on 13 November 2020 (2 pages)
13 November 2020Termination of appointment of Sreekumar Nair as a secretary on 13 November 2020 (1 page)
13 November 2020Appointment of Mr Byron Thomas as a secretary on 13 November 2020 (2 pages)
5 November 2020Confirmation statement made on 24 October 2020 with no updates (3 pages)
7 October 2020Termination of appointment of Stephen Philip Corr as a director on 31 August 2020 (1 page)
29 October 2019Confirmation statement made on 24 October 2019 with no updates (3 pages)
9 October 2019Full accounts made up to 31 December 2018 (23 pages)
2 November 2018Confirmation statement made on 24 October 2018 with no updates (3 pages)
16 August 2018Full accounts made up to 31 December 2017 (23 pages)
1 November 2017Confirmation statement made on 24 October 2017 with no updates (3 pages)
1 November 2017Confirmation statement made on 24 October 2017 with no updates (3 pages)
2 October 2017Full accounts made up to 31 December 2016 (23 pages)
2 October 2017Full accounts made up to 31 December 2016 (23 pages)
24 October 2016Confirmation statement made on 24 October 2016 with updates (5 pages)
24 October 2016Confirmation statement made on 24 October 2016 with updates (5 pages)
8 September 2016Full accounts made up to 31 December 2015 (23 pages)
8 September 2016Full accounts made up to 31 December 2015 (23 pages)
30 November 2015Annual return made up to 2 November 2015 with a full list of shareholders
Statement of capital on 2015-11-30
  • GBP 100
(5 pages)
30 November 2015Annual return made up to 2 November 2015 with a full list of shareholders
Statement of capital on 2015-11-30
  • GBP 100
(5 pages)
30 November 2015Annual return made up to 2 November 2015 with a full list of shareholders
Statement of capital on 2015-11-30
  • GBP 100
(5 pages)
25 November 2015Termination of appointment of Mark Andrew Burton as a director on 23 November 2015 (1 page)
25 November 2015Appointment of Mr Willem Hendrik Human as a director on 23 November 2015 (2 pages)
25 November 2015Termination of appointment of Mark Andrew Burton as a director on 23 November 2015 (1 page)
25 November 2015Appointment of Mr Willem Hendrik Human as a director on 23 November 2015 (2 pages)
14 October 2015Full accounts made up to 31 December 2014 (19 pages)
14 October 2015Full accounts made up to 31 December 2014 (19 pages)
8 September 2015Appointment of Mr Stephen Corr as a director on 28 August 2015 (2 pages)
8 September 2015Termination of appointment of David De La Torre as a director on 28 August 2015 (1 page)
8 September 2015Termination of appointment of David De La Torre as a director on 28 August 2015 (1 page)
8 September 2015Appointment of Mr Stephen Corr as a director on 28 August 2015 (2 pages)
14 May 2015Registered office address changed from Unit 9 Radius Park Faggs Road Feltham Middlesex TW14 0NG to Ash House Littleton Road Ashford Middlesex TW15 1TZ on 14 May 2015 (1 page)
14 May 2015Registered office address changed from Unit 9 Radius Park Faggs Road Feltham Middlesex TW14 0NG to Ash House Littleton Road Ashford Middlesex TW15 1TZ on 14 May 2015 (1 page)
11 November 2014Annual return made up to 2 November 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 100
(4 pages)
11 November 2014Annual return made up to 2 November 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 100
(4 pages)
11 November 2014Annual return made up to 2 November 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 100
(4 pages)
29 September 2014Full accounts made up to 31 December 2013 (19 pages)
29 September 2014Full accounts made up to 31 December 2013 (19 pages)
15 November 2013Annual return made up to 2 November 2013 with a full list of shareholders
Statement of capital on 2013-11-15
  • GBP 100
(4 pages)
15 November 2013Annual return made up to 2 November 2013 with a full list of shareholders
Statement of capital on 2013-11-15
  • GBP 100
(4 pages)
15 November 2013Annual return made up to 2 November 2013 with a full list of shareholders
Statement of capital on 2013-11-15
  • GBP 100
(4 pages)
30 September 2013Full accounts made up to 31 December 2012 (18 pages)
30 September 2013Full accounts made up to 31 December 2012 (18 pages)
29 August 2013Appointment of Mr David De La Torre as a director (2 pages)
29 August 2013Appointment of Mr David De La Torre as a director (2 pages)
23 July 2013Termination of appointment of Peter Van Niekerk as a director (1 page)
23 July 2013Termination of appointment of Peter Van Niekerk as a director (1 page)
14 May 2013Satisfaction of charge 5 in full (3 pages)
14 May 2013Satisfaction of charge 5 in full (3 pages)
21 November 2012Annual return made up to 2 November 2012 with a full list of shareholders (5 pages)
21 November 2012Annual return made up to 2 November 2012 with a full list of shareholders (5 pages)
21 November 2012Annual return made up to 2 November 2012 with a full list of shareholders (5 pages)
20 November 2012Appointment of Mr Sreekumar Nair as a secretary (1 page)
20 November 2012Appointment of Mr Sreekumar Nair as a secretary (1 page)
20 November 2012Termination of appointment of Owais Aziz as a secretary (1 page)
20 November 2012Termination of appointment of Owais Aziz as a secretary (1 page)
2 October 2012Full accounts made up to 31 December 2011 (20 pages)
2 October 2012Full accounts made up to 31 December 2011 (20 pages)
23 May 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
23 May 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
2 January 2012Full accounts made up to 31 December 2010 (19 pages)
2 January 2012Full accounts made up to 31 December 2010 (19 pages)
14 November 2011Annual return made up to 2 November 2011 with a full list of shareholders (5 pages)
14 November 2011Annual return made up to 2 November 2011 with a full list of shareholders (5 pages)
14 November 2011Annual return made up to 2 November 2011 with a full list of shareholders (5 pages)
11 November 2011Termination of appointment of Mark Burton as a secretary (1 page)
11 November 2011Termination of appointment of Mark Burton as a secretary (1 page)
11 November 2011Termination of appointment of Anthony Woodhouse as a director (1 page)
11 November 2011Appointment of Mr Mark Andrew Burton as a director (2 pages)
11 November 2011Appointment of Mr Owais Aziz as a secretary (1 page)
11 November 2011Appointment of Mr Owais Aziz as a secretary (1 page)
11 November 2011Termination of appointment of Anthony Woodhouse as a director (1 page)
11 November 2011Appointment of Mr Mark Andrew Burton as a director (2 pages)
25 May 2011Auditor's resignation (1 page)
25 May 2011Auditor's resignation (1 page)
11 November 2010Annual return made up to 2 November 2010 with a full list of shareholders (5 pages)
11 November 2010Annual return made up to 2 November 2010 with a full list of shareholders (5 pages)
11 November 2010Annual return made up to 2 November 2010 with a full list of shareholders (5 pages)
25 October 2010Director's details changed for Tom Fountain on 25 October 2010 (2 pages)
25 October 2010Director's details changed for Tom Fountain on 25 October 2010 (2 pages)
3 October 2010Full accounts made up to 31 December 2009 (16 pages)
3 October 2010Full accounts made up to 31 December 2009 (16 pages)
8 September 2010Termination of appointment of Antony Marke as a director (1 page)
8 September 2010Termination of appointment of Antony Marke as a director (1 page)
18 December 2009Annual return made up to 2 November 2009 with a full list of shareholders (16 pages)
18 December 2009Annual return made up to 2 November 2009 with a full list of shareholders (16 pages)
18 December 2009Annual return made up to 2 November 2009 with a full list of shareholders (16 pages)
8 September 2009Appointment terminated secretary tracey moon (1 page)
8 September 2009Registered office changed on 08/09/2009 from battersea road heaton mersey industrial estate stockport cheshire SK4 3EA (1 page)
8 September 2009Appointment terminated director sean taylor (1 page)
8 September 2009Appointment terminated director sean taylor (1 page)
8 September 2009Director appointed anthony woodhouse (1 page)
8 September 2009Appointment terminated director nigel daniel (1 page)
8 September 2009Registered office changed on 08/09/2009 from battersea road heaton mersey industrial estate stockport cheshire SK4 3EA (1 page)
8 September 2009Director appointed tom fountain (1 page)
8 September 2009Secretary appointed mark andrew burton (1 page)
8 September 2009Director appointed tom fountain (1 page)
8 September 2009Appointment terminated director nigel daniel (1 page)
8 September 2009Director appointed antony marke (1 page)
8 September 2009Secretary appointed mark andrew burton (1 page)
8 September 2009Director appointed peter van niekerk (1 page)
8 September 2009Appointment terminated secretary tracey moon (1 page)
8 September 2009Director appointed antony marke (1 page)
8 September 2009Director appointed anthony woodhouse (1 page)
8 September 2009Director appointed peter van niekerk (1 page)
12 June 2009Full accounts made up to 31 December 2008 (15 pages)
12 June 2009Full accounts made up to 31 December 2008 (15 pages)
26 January 2009Return made up to 02/11/08; full list of members (8 pages)
26 January 2009Return made up to 02/11/08; full list of members (8 pages)
13 January 2009Full accounts made up to 31 December 2007 (13 pages)
13 January 2009Full accounts made up to 31 December 2007 (13 pages)
27 December 2008Appointment terminated director gary morby (1 page)
27 December 2008Appointment terminated director guy dubois (1 page)
27 December 2008Director appointed sean ronald taylor (2 pages)
27 December 2008Secretary appointed tracey ann moon (2 pages)
27 December 2008Appointment terminated secretary tania micki (1 page)
27 December 2008Secretary appointed tracey ann moon (2 pages)
27 December 2008Director appointed nigel daniel (2 pages)
27 December 2008Appointment terminated director gary morby (1 page)
27 December 2008Director appointed nigel daniel (2 pages)
27 December 2008Appointment terminated director guy dubois (1 page)
27 December 2008Director appointed sean ronald taylor (2 pages)
27 December 2008Appointment terminated secretary tania micki (1 page)
23 December 2008Particulars of a mortgage or charge / charge no: 7 (3 pages)
23 December 2008Particulars of a mortgage or charge / charge no: 6 (3 pages)
23 December 2008Particulars of a mortgage or charge / charge no: 6 (3 pages)
23 December 2008Particulars of a mortgage or charge / charge no: 7 (3 pages)
11 August 2008Registered office changed on 11/08/2008 from solo house, the courtyard london road horsham west sussex RH12 1AT (1 page)
11 August 2008Registered office changed on 11/08/2008 from solo house, the courtyard london road horsham west sussex RH12 1AT (1 page)
30 January 2008Particulars of mortgage/charge (20 pages)
30 January 2008Particulars of mortgage/charge (20 pages)
10 December 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
10 December 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
28 November 2007Particulars of mortgage/charge (3 pages)
28 November 2007Particulars of mortgage/charge (3 pages)
20 November 2007Return made up to 02/11/07; full list of members (3 pages)
20 November 2007New director appointed (1 page)
20 November 2007New director appointed (1 page)
20 November 2007Return made up to 02/11/07; full list of members (3 pages)
15 November 2007New secretary appointed (1 page)
15 November 2007New director appointed (1 page)
15 November 2007New director appointed (1 page)
15 November 2007New secretary appointed (1 page)
14 November 2007Director resigned (1 page)
14 November 2007Secretary resigned (1 page)
14 November 2007Director resigned (1 page)
14 November 2007Secretary resigned (1 page)
31 October 2007Declaration of satisfaction of mortgage/charge (1 page)
31 October 2007Declaration of satisfaction of mortgage/charge (1 page)
31 October 2007Declaration of satisfaction of mortgage/charge (1 page)
31 October 2007Declaration of satisfaction of mortgage/charge (1 page)
11 October 2007Particulars of mortgage/charge (3 pages)
11 October 2007Particulars of mortgage/charge (3 pages)
23 August 2007Full accounts made up to 31 December 2006 (13 pages)
23 August 2007Full accounts made up to 31 December 2006 (13 pages)
4 May 2007Accounting reference date extended from 30/11/06 to 31/12/06 (1 page)
4 May 2007Accounting reference date extended from 30/11/06 to 31/12/06 (1 page)
29 December 2006Secretary's particulars changed (1 page)
29 December 2006Director's particulars changed (1 page)
29 December 2006Return made up to 02/11/06; full list of members (2 pages)
29 December 2006Secretary's particulars changed (1 page)
29 December 2006Return made up to 02/11/06; full list of members (2 pages)
29 December 2006Director's particulars changed (1 page)
26 July 2006Particulars of mortgage/charge (3 pages)
26 July 2006Particulars of mortgage/charge (3 pages)
26 July 2006Particulars of mortgage/charge (3 pages)
26 July 2006Particulars of mortgage/charge (3 pages)
2 November 2005Incorporation (15 pages)
2 November 2005Incorporation (15 pages)