Ashford
Middlesex
TW15 1TZ
Secretary Name | Mr Byron Thomas |
---|---|
Status | Current |
Appointed | 13 November 2020(15 years after company formation) |
Appointment Duration | 3 years, 5 months |
Role | Company Director |
Correspondence Address | Ash House Littleton Road Ashford Middlesex TW15 1TZ |
Director Name | Mr Norbert (Adrianus Nicolaas) Van Den Berg |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | Dutch |
Status | Current |
Appointed | 01 February 2021(15 years, 3 months after company formation) |
Appointment Duration | 3 years, 2 months |
Role | President And Md Nwe Region |
Country of Residence | Switzerland |
Correspondence Address | Ash House Littleton Road Ashford Middlesex TW15 1TZ |
Director Name | Mr Adrian Wilhelm Guido Vogt |
---|---|
Date of Birth | September 1985 (Born 38 years ago) |
Nationality | German |
Status | Current |
Appointed | 01 July 2022(16 years, 8 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Cfo North-West Europe |
Country of Residence | Germany |
Correspondence Address | Ash House Littleton Road Ashford Middlesex TW15 1TZ |
Director Name | Mr Nicholas Alexander Thomas |
---|---|
Date of Birth | September 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 November 2023(18 years after company formation) |
Appointment Duration | 4 months, 4 weeks |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Ash House Littleton Road Ashford Middlesex TW15 1TZ |
Director Name | Lynn Morby |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | Avenue Louise 129a 1050 Ixelles Brussels Foreign |
Secretary Name | Mr Gary Kenneth Morby |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 November 2005(same day as company formation) |
Role | Company Director |
Country of Residence | Belgium |
Correspondence Address | 105 Avenue Louise Brussels 1050 |
Director Name | Guy Dubois |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 21 September 2007(1 year, 10 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 17 December 2008) |
Role | Group Executive Vice President |
Country of Residence | Switzerland |
Correspondence Address | Bondlerstrasse 3a 8803 Ruschlikon Zurich Foreign |
Director Name | Mr Gary Kenneth Morby |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 2007(1 year, 10 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 20 November 2008) |
Role | Company Director |
Country of Residence | Belgium |
Correspondence Address | 105 Avenue Louise Brussels 1050 |
Secretary Name | Tania Micki |
---|---|
Nationality | French |
Status | Resigned |
Appointed | 21 September 2007(1 year, 10 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 30 October 2008) |
Role | Company Director |
Correspondence Address | Chemin Des Tines 9 Nyon Ch-1260 1260 |
Director Name | Mr Nigel Daniel |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2008(3 years, 1 month after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 30 June 2009) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 111 Parkgate Road Holbrooks Coventry West Midlands CV6 4GF |
Director Name | Mr Sean Ronald Taylor |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2008(3 years, 1 month after company formation) |
Appointment Duration | 7 months, 1 week (resigned 27 July 2009) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Rue De Bohars Tarporley Cheshire CW6 9HF |
Secretary Name | Tracey Moon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 December 2008(3 years, 1 month after company formation) |
Appointment Duration | 7 months, 1 week (resigned 27 July 2009) |
Role | Finanace Manager |
Correspondence Address | 26 Mallard Crescent Poynton Stockport Cheshire SK12 1HT |
Director Name | Anthony Charles Woodhouse |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 2009(3 years, 8 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 15 July 2011) |
Role | Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | 26 Livesay Crescent Worthing West Sussex BN14 8AS |
Director Name | Tom Fountain |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 2009(3 years, 8 months after company formation) |
Appointment Duration | 11 years, 5 months (resigned 31 December 2020) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Ash House Littleton Road Ashford Middlesex TW15 1TZ |
Director Name | Mr Antony Richard Marke |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 2009(3 years, 8 months after company formation) |
Appointment Duration | 1 year (resigned 02 August 2010) |
Role | Commercial Director |
Country of Residence | United Kingdom |
Correspondence Address | Paddock End Boughton Hall Avenue Send Surrey GU23 7DD |
Director Name | Peter Van Niekerk |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 27 July 2009(3 years, 8 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 12 June 2013) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Geraldine Road London W4 3PA |
Secretary Name | Mark Andrew Burton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 July 2009(3 years, 8 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 27 September 2011) |
Role | Chartered Accountant |
Correspondence Address | 40 Bushy Park Road Teddington Middlesex TW11 9DG |
Director Name | Mr Mark Andrew Burton |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2011(5 years, 10 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 23 November 2015) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Ash House Littleton Road Ashford Middlesex TW15 1TZ |
Secretary Name | Mr Owais Aziz |
---|---|
Status | Resigned |
Appointed | 27 September 2011(5 years, 10 months after company formation) |
Appointment Duration | 9 months (resigned 26 June 2012) |
Role | Company Director |
Correspondence Address | Unit 9 Radius Park Faggs Road Feltham Middlesex TW14 0NG |
Secretary Name | Mr Sreekumar Nair |
---|---|
Status | Resigned |
Appointed | 26 June 2012(6 years, 7 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 13 November 2020) |
Role | Company Director |
Correspondence Address | Ash House Littleton Road Ashford Middlesex TW15 1TZ |
Director Name | Mr David De La Torre |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 02 August 2013(7 years, 9 months after company formation) |
Appointment Duration | 2 years (resigned 28 August 2015) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Ash House Littleton Road Ashford Middlesex TW15 1TZ |
Director Name | Mr Stephen Philip Corr |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 2015(9 years, 10 months after company formation) |
Appointment Duration | 5 years (resigned 31 August 2020) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Heathrow West Buildin 1071 London Heathrow Airport Hounslow TW6 3AQ |
Director Name | Mr Willem Hendrik Human |
---|---|
Date of Birth | May 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 2015(10 years after company formation) |
Appointment Duration | 5 years, 1 month (resigned 31 December 2020) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Ash House Littleton Road Ashford Middlesex TW15 1TZ |
Director Name | Mr Mark Turner |
---|---|
Date of Birth | September 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2021(15 years, 2 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 12 July 2023) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Ash House Littleton Road Ashford Middlesex TW15 1TZ |
Director Name | Mr Tim Nederhand |
---|---|
Date of Birth | September 1982 (Born 41 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 01 May 2021(15 years, 6 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 July 2022) |
Role | Chief Financial Officer |
Country of Residence | Switzerland |
Correspondence Address | Ash House Littleton Road Ashford Middlesex TW15 1TZ |
Registered Address | Ash House Littleton Road Ashford Middlesex TW15 1TZ |
---|---|
Region | South East |
Constituency | Spelthorne |
County | Surrey |
Ward | Laleham and Shepperton Green |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
100 at £1 | Gate Gourmet Luxembourg Iv Sarl 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £9,192,220 |
Gross Profit | £4,452,599 |
Net Worth | -£9,875,191 |
Cash | £15,986 |
Current Liabilities | £13,720,166 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 24 October 2023 (5 months, 4 weeks ago) |
---|---|
Next Return Due | 7 November 2024 (6 months, 3 weeks from now) |
16 December 2008 | Delivered 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 2008 | Delivered 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 2007 | Delivered 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 2007 | Delivered 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 2008 | Delivered 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 2006 | Delivered 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 2006 | Delivered 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 |
16 December 2023 | Amended full accounts made up to 31 December 2022 (31 pages) |
---|---|
22 November 2023 | Appointment of Mr Nicholas Alexander Thomas as a director on 22 November 2023 (2 pages) |
2 November 2023 | Confirmation statement made on 24 October 2023 with no updates (3 pages) |
5 October 2023 | Full accounts made up to 31 December 2022 (30 pages) |
14 July 2023 | Termination of appointment of Mark Turner as a director on 12 July 2023 (1 page) |
3 April 2023 | Full accounts made up to 31 December 2021 (24 pages) |
31 March 2023 | Director's details changed for Mr Mark Turner on 14 March 2023 (2 pages) |
21 November 2022 | Confirmation statement made on 24 October 2022 with no updates (3 pages) |
4 October 2022 | Appointment of Mr Adrian Wilhelm Guido Vogt as a director on 1 July 2022 (2 pages) |
3 October 2022 | Termination of appointment of Tim Nederhand as a director on 1 July 2022 (1 page) |
27 October 2021 | Confirmation statement made on 24 October 2021 with no updates (3 pages) |
5 October 2021 | Full accounts made up to 31 December 2019 (27 pages) |
5 October 2021 | Full accounts made up to 31 December 2020 (27 pages) |
5 May 2021 | Appointment of Mr Tim Nederhand as a director on 1 May 2021 (2 pages) |
5 March 2021 | Appointment of Mr Norbert (Adrianus Nicolaas) Van Den Berg as a director on 1 February 2021 (2 pages) |
3 March 2021 | Termination of appointment of Tom Fountain as a director on 31 December 2020 (1 page) |
3 March 2021 | Termination of appointment of Willem Hendrik Human as a director on 31 December 2020 (1 page) |
11 February 2021 | Appointment of Mr Mark Turner as a director on 1 January 2021 (2 pages) |
13 November 2020 | Appointment of Mr Sreekumar Nair as a director on 13 November 2020 (2 pages) |
13 November 2020 | Termination of appointment of Sreekumar Nair as a secretary on 13 November 2020 (1 page) |
13 November 2020 | Appointment of Mr Byron Thomas as a secretary on 13 November 2020 (2 pages) |
5 November 2020 | Confirmation statement made on 24 October 2020 with no updates (3 pages) |
7 October 2020 | Termination of appointment of Stephen Philip Corr as a director on 31 August 2020 (1 page) |
29 October 2019 | Confirmation statement made on 24 October 2019 with no updates (3 pages) |
9 October 2019 | Full accounts made up to 31 December 2018 (23 pages) |
2 November 2018 | Confirmation statement made on 24 October 2018 with no updates (3 pages) |
16 August 2018 | Full accounts made up to 31 December 2017 (23 pages) |
1 November 2017 | Confirmation statement made on 24 October 2017 with no updates (3 pages) |
1 November 2017 | Confirmation statement made on 24 October 2017 with no updates (3 pages) |
2 October 2017 | Full accounts made up to 31 December 2016 (23 pages) |
2 October 2017 | Full accounts made up to 31 December 2016 (23 pages) |
24 October 2016 | Confirmation statement made on 24 October 2016 with updates (5 pages) |
24 October 2016 | Confirmation statement made on 24 October 2016 with updates (5 pages) |
8 September 2016 | Full accounts made up to 31 December 2015 (23 pages) |
8 September 2016 | Full accounts made up to 31 December 2015 (23 pages) |
30 November 2015 | Annual return made up to 2 November 2015 with a full list of shareholders Statement of capital on 2015-11-30
|
30 November 2015 | Annual return made up to 2 November 2015 with a full list of shareholders Statement of capital on 2015-11-30
|
30 November 2015 | Annual return made up to 2 November 2015 with a full list of shareholders Statement of capital on 2015-11-30
|
25 November 2015 | Termination of appointment of Mark Andrew Burton as a director on 23 November 2015 (1 page) |
25 November 2015 | Appointment of Mr Willem Hendrik Human as a director on 23 November 2015 (2 pages) |
25 November 2015 | Termination of appointment of Mark Andrew Burton as a director on 23 November 2015 (1 page) |
25 November 2015 | Appointment of Mr Willem Hendrik Human as a director on 23 November 2015 (2 pages) |
14 October 2015 | Full accounts made up to 31 December 2014 (19 pages) |
14 October 2015 | Full accounts made up to 31 December 2014 (19 pages) |
8 September 2015 | Appointment of Mr Stephen Corr as a director on 28 August 2015 (2 pages) |
8 September 2015 | Termination of appointment of David De La Torre as a director on 28 August 2015 (1 page) |
8 September 2015 | Termination of appointment of David De La Torre as a director on 28 August 2015 (1 page) |
8 September 2015 | Appointment of Mr Stephen Corr as a director on 28 August 2015 (2 pages) |
14 May 2015 | Registered 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 2015 | Registered 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 2014 | Annual return made up to 2 November 2014 with a full list of shareholders Statement of capital on 2014-11-11
|
11 November 2014 | Annual return made up to 2 November 2014 with a full list of shareholders Statement of capital on 2014-11-11
|
11 November 2014 | Annual return made up to 2 November 2014 with a full list of shareholders Statement of capital on 2014-11-11
|
29 September 2014 | Full accounts made up to 31 December 2013 (19 pages) |
29 September 2014 | Full accounts made up to 31 December 2013 (19 pages) |
15 November 2013 | Annual return made up to 2 November 2013 with a full list of shareholders Statement of capital on 2013-11-15
|
15 November 2013 | Annual return made up to 2 November 2013 with a full list of shareholders Statement of capital on 2013-11-15
|
15 November 2013 | Annual return made up to 2 November 2013 with a full list of shareholders Statement of capital on 2013-11-15
|
30 September 2013 | Full accounts made up to 31 December 2012 (18 pages) |
30 September 2013 | Full accounts made up to 31 December 2012 (18 pages) |
29 August 2013 | Appointment of Mr David De La Torre as a director (2 pages) |
29 August 2013 | Appointment of Mr David De La Torre as a director (2 pages) |
23 July 2013 | Termination of appointment of Peter Van Niekerk as a director (1 page) |
23 July 2013 | Termination of appointment of Peter Van Niekerk as a director (1 page) |
14 May 2013 | Satisfaction of charge 5 in full (3 pages) |
14 May 2013 | Satisfaction of charge 5 in full (3 pages) |
21 November 2012 | Annual return made up to 2 November 2012 with a full list of shareholders (5 pages) |
21 November 2012 | Annual return made up to 2 November 2012 with a full list of shareholders (5 pages) |
21 November 2012 | Annual return made up to 2 November 2012 with a full list of shareholders (5 pages) |
20 November 2012 | Appointment of Mr Sreekumar Nair as a secretary (1 page) |
20 November 2012 | Appointment of Mr Sreekumar Nair as a secretary (1 page) |
20 November 2012 | Termination of appointment of Owais Aziz as a secretary (1 page) |
20 November 2012 | Termination of appointment of Owais Aziz as a secretary (1 page) |
2 October 2012 | Full accounts made up to 31 December 2011 (20 pages) |
2 October 2012 | Full accounts made up to 31 December 2011 (20 pages) |
23 May 2012 | Resolutions
|
23 May 2012 | Resolutions
|
2 January 2012 | Full accounts made up to 31 December 2010 (19 pages) |
2 January 2012 | Full accounts made up to 31 December 2010 (19 pages) |
14 November 2011 | Annual return made up to 2 November 2011 with a full list of shareholders (5 pages) |
14 November 2011 | Annual return made up to 2 November 2011 with a full list of shareholders (5 pages) |
14 November 2011 | Annual return made up to 2 November 2011 with a full list of shareholders (5 pages) |
11 November 2011 | Termination of appointment of Mark Burton as a secretary (1 page) |
11 November 2011 | Termination of appointment of Mark Burton as a secretary (1 page) |
11 November 2011 | Termination of appointment of Anthony Woodhouse as a director (1 page) |
11 November 2011 | Appointment of Mr Mark Andrew Burton as a director (2 pages) |
11 November 2011 | Appointment of Mr Owais Aziz as a secretary (1 page) |
11 November 2011 | Appointment of Mr Owais Aziz as a secretary (1 page) |
11 November 2011 | Termination of appointment of Anthony Woodhouse as a director (1 page) |
11 November 2011 | Appointment of Mr Mark Andrew Burton as a director (2 pages) |
25 May 2011 | Auditor's resignation (1 page) |
25 May 2011 | Auditor's resignation (1 page) |
11 November 2010 | Annual return made up to 2 November 2010 with a full list of shareholders (5 pages) |
11 November 2010 | Annual return made up to 2 November 2010 with a full list of shareholders (5 pages) |
11 November 2010 | Annual return made up to 2 November 2010 with a full list of shareholders (5 pages) |
25 October 2010 | Director's details changed for Tom Fountain on 25 October 2010 (2 pages) |
25 October 2010 | Director's details changed for Tom Fountain on 25 October 2010 (2 pages) |
3 October 2010 | Full accounts made up to 31 December 2009 (16 pages) |
3 October 2010 | Full accounts made up to 31 December 2009 (16 pages) |
8 September 2010 | Termination of appointment of Antony Marke as a director (1 page) |
8 September 2010 | Termination of appointment of Antony Marke as a director (1 page) |
18 December 2009 | Annual return made up to 2 November 2009 with a full list of shareholders (16 pages) |
18 December 2009 | Annual return made up to 2 November 2009 with a full list of shareholders (16 pages) |
18 December 2009 | Annual return made up to 2 November 2009 with a full list of shareholders (16 pages) |
8 September 2009 | Appointment terminated secretary tracey moon (1 page) |
8 September 2009 | Registered office changed on 08/09/2009 from battersea road heaton mersey industrial estate stockport cheshire SK4 3EA (1 page) |
8 September 2009 | Appointment terminated director sean taylor (1 page) |
8 September 2009 | Appointment terminated director sean taylor (1 page) |
8 September 2009 | Director appointed anthony woodhouse (1 page) |
8 September 2009 | Appointment terminated director nigel daniel (1 page) |
8 September 2009 | Registered office changed on 08/09/2009 from battersea road heaton mersey industrial estate stockport cheshire SK4 3EA (1 page) |
8 September 2009 | Director appointed tom fountain (1 page) |
8 September 2009 | Secretary appointed mark andrew burton (1 page) |
8 September 2009 | Director appointed tom fountain (1 page) |
8 September 2009 | Appointment terminated director nigel daniel (1 page) |
8 September 2009 | Director appointed antony marke (1 page) |
8 September 2009 | Secretary appointed mark andrew burton (1 page) |
8 September 2009 | Director appointed peter van niekerk (1 page) |
8 September 2009 | Appointment terminated secretary tracey moon (1 page) |
8 September 2009 | Director appointed antony marke (1 page) |
8 September 2009 | Director appointed anthony woodhouse (1 page) |
8 September 2009 | Director appointed peter van niekerk (1 page) |
12 June 2009 | Full accounts made up to 31 December 2008 (15 pages) |
12 June 2009 | Full accounts made up to 31 December 2008 (15 pages) |
26 January 2009 | Return made up to 02/11/08; full list of members (8 pages) |
26 January 2009 | Return made up to 02/11/08; full list of members (8 pages) |
13 January 2009 | Full accounts made up to 31 December 2007 (13 pages) |
13 January 2009 | Full accounts made up to 31 December 2007 (13 pages) |
27 December 2008 | Appointment terminated director gary morby (1 page) |
27 December 2008 | Appointment terminated director guy dubois (1 page) |
27 December 2008 | Director appointed sean ronald taylor (2 pages) |
27 December 2008 | Secretary appointed tracey ann moon (2 pages) |
27 December 2008 | Appointment terminated secretary tania micki (1 page) |
27 December 2008 | Secretary appointed tracey ann moon (2 pages) |
27 December 2008 | Director appointed nigel daniel (2 pages) |
27 December 2008 | Appointment terminated director gary morby (1 page) |
27 December 2008 | Director appointed nigel daniel (2 pages) |
27 December 2008 | Appointment terminated director guy dubois (1 page) |
27 December 2008 | Director appointed sean ronald taylor (2 pages) |
27 December 2008 | Appointment terminated secretary tania micki (1 page) |
23 December 2008 | Particulars of a mortgage or charge / charge no: 7 (3 pages) |
23 December 2008 | Particulars of a mortgage or charge / charge no: 6 (3 pages) |
23 December 2008 | Particulars of a mortgage or charge / charge no: 6 (3 pages) |
23 December 2008 | Particulars of a mortgage or charge / charge no: 7 (3 pages) |
11 August 2008 | Registered office changed on 11/08/2008 from solo house, the courtyard london road horsham west sussex RH12 1AT (1 page) |
11 August 2008 | Registered office changed on 11/08/2008 from solo house, the courtyard london road horsham west sussex RH12 1AT (1 page) |
30 January 2008 | Particulars of mortgage/charge (20 pages) |
30 January 2008 | Particulars of mortgage/charge (20 pages) |
10 December 2007 | Resolutions
|
10 December 2007 | Resolutions
|
28 November 2007 | Particulars of mortgage/charge (3 pages) |
28 November 2007 | Particulars of mortgage/charge (3 pages) |
20 November 2007 | Return made up to 02/11/07; full list of members (3 pages) |
20 November 2007 | New director appointed (1 page) |
20 November 2007 | New director appointed (1 page) |
20 November 2007 | Return made up to 02/11/07; full list of members (3 pages) |
15 November 2007 | New secretary appointed (1 page) |
15 November 2007 | New director appointed (1 page) |
15 November 2007 | New director appointed (1 page) |
15 November 2007 | New secretary appointed (1 page) |
14 November 2007 | Director resigned (1 page) |
14 November 2007 | Secretary resigned (1 page) |
14 November 2007 | Director resigned (1 page) |
14 November 2007 | Secretary resigned (1 page) |
31 October 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
31 October 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
31 October 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
31 October 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
11 October 2007 | Particulars of mortgage/charge (3 pages) |
11 October 2007 | Particulars of mortgage/charge (3 pages) |
23 August 2007 | Full accounts made up to 31 December 2006 (13 pages) |
23 August 2007 | Full accounts made up to 31 December 2006 (13 pages) |
4 May 2007 | Accounting reference date extended from 30/11/06 to 31/12/06 (1 page) |
4 May 2007 | Accounting reference date extended from 30/11/06 to 31/12/06 (1 page) |
29 December 2006 | Secretary's particulars changed (1 page) |
29 December 2006 | Director's particulars changed (1 page) |
29 December 2006 | Return made up to 02/11/06; full list of members (2 pages) |
29 December 2006 | Secretary's particulars changed (1 page) |
29 December 2006 | Return made up to 02/11/06; full list of members (2 pages) |
29 December 2006 | Director's particulars changed (1 page) |
26 July 2006 | Particulars of mortgage/charge (3 pages) |
26 July 2006 | Particulars of mortgage/charge (3 pages) |
26 July 2006 | Particulars of mortgage/charge (3 pages) |
26 July 2006 | Particulars of mortgage/charge (3 pages) |
2 November 2005 | Incorporation (15 pages) |
2 November 2005 | Incorporation (15 pages) |