London
NW1 7HW
Director Name | Mr Miles Eric Collins |
---|---|
Date of Birth | May 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 November 2006(9 months, 4 weeks after company formation) |
Appointment Duration | 17 years, 4 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Jamestown Wharf 32 Jamestown Road London NW1 7HW |
Director Name | Mr Rolf Geling |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | Dutch |
Status | Current |
Appointed | 29 September 2021(15 years, 8 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Jamestown Wharf 32 Jamestown Road London NW1 7HW |
Director Name | Kari Daniels |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 January 2023(17 years after company formation) |
Appointment Duration | 1 year, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ssp Group Plc Jamestown Wharf 32 Jamestown Road London NW1 7HW |
Secretary Name | Mrs Fiona Scattergood |
---|---|
Status | Current |
Appointed | 16 February 2023(17 years after company formation) |
Appointment Duration | 1 year, 1 month |
Role | Company Director |
Correspondence Address | Ssp Group Plc Jamestown Wharf 32 Jamestown Road London NW1 7HW |
Director Name | Mr Jason Charles Leek |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2006(same day as company formation) |
Role | Group Corporate Development |
Country of Residence | United Kingdom |
Correspondence Address | 31 Deansway London N2 0NF |
Secretary Name | Andrew Vincent Derham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 January 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 24 Chicory Close Reading Berkshire RG6 5GS |
Director Name | Mr Andrew Patrick Lynch |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2006(4 months, 2 weeks after company formation) |
Appointment Duration | 7 years (resigned 08 July 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 The Heights, Brooklands Weybridge Surrey KT13 0NY |
Secretary Name | Mr Jonathan Owen Davies |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 June 2006(4 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 9 months (resigned 12 March 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 The Heights, Brooklands Weybridge Surrey KT13 0NY |
Director Name | Mr Anthony John Keating |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2006(5 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 24 May 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 The Heights, Brooklands Weybridge Surrey KT13 0NY |
Director Name | Mr Simon Charles Turl |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2006(5 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 October 2007) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Tunstead House Edale Road, Hayfield High Peak Derbyshire SK22 2LL |
Director Name | Mr Mark Rainbow |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 2006(9 months, 4 weeks after company formation) |
Appointment Duration | 8 years, 3 months (resigned 27 February 2015) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 169 Euston Road London NW1 2AE |
Director Name | Nicholas Stuart Inkster |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2007(1 year, 9 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 12 June 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Sunnyridge Holywell Lane Clutton Cheshire CH3 9ET Wales |
Director Name | Mr Roger Arthur Worrell |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2008(2 years after company formation) |
Appointment Duration | 10 months (resigned 25 November 2008) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 20 Lilleshall Drive Elstow Bedfordshire MK42 9FG |
Director Name | Joel David Brook |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2008(2 years after company formation) |
Appointment Duration | 7 years, 5 months (resigned 17 July 2015) |
Role | Property Director |
Country of Residence | United Kingdom |
Correspondence Address | 169 Euston Road London NW1 2AE |
Secretary Name | Mrs Helen Byrne |
---|---|
Status | Resigned |
Appointed | 12 March 2010(4 years, 1 month after company formation) |
Appointment Duration | 12 years, 11 months (resigned 16 February 2023) |
Role | Company Director |
Correspondence Address | Jamestown Wharf 32 Jamestown Road London NW1 7HW |
Director Name | Mr Mark David Angela |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2012(6 years, 2 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 26 May 2015) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 1 The Heights Brooklands Weybridge Surrey KT13 0NY |
Director Name | Mr Luke Logan Tait |
---|---|
Date of Birth | May 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 2012(6 years, 9 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 13 July 2017) |
Role | Commercial Development Director |
Country of Residence | England |
Correspondence Address | 169 Euston Road London NW1 2AE |
Director Name | Mr Simon Smith |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2015(9 years, 1 month after company formation) |
Appointment Duration | 6 years, 5 months (resigned 12 August 2021) |
Role | CEO |
Country of Residence | England |
Correspondence Address | Jamestown Wharf 32 Jamestown Road London NW1 7HW |
Director Name | Mr Neil Stephen Campbell |
---|---|
Date of Birth | May 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 2017(11 years, 6 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 07 October 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Jamestown Wharf 32 Jamestown Road London NW1 7HW |
Director Name | Mr Richard Lewis |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2019(13 years, 9 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 14 January 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Jamestown Wharf 32 Jamestown Road London NW1 7HW |
Director Name | Mr Roger Arthur Worrell |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2019(13 years, 9 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 29 October 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Jamestown Wharf 32 Jamestown Road London NW1 7HW |
Website | foodtravelexperts.com |
---|---|
Telephone | 020 75433300 |
Telephone region | London |
Registered Address | Jamestown Wharf 32 Jamestown Road London NW1 7HW |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Camden Town with Primrose Hill |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
101m at £0.1 | Ssp Financing Uk LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £627,296,000 |
Gross Profit | £102,828,000 |
Net Worth | £175,352,000 |
Current Liabilities | £122,615,000 |
Latest Accounts | 27 September 2023 (6 months ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 3 months from now) |
Accounts Category | Full |
Accounts Year End | 30 September |
Latest Return | 5 February 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 19 February 2025 (10 months, 3 weeks from now) |
17 December 2009 | Delivered on: 23 December 2009 Satisfied on: 22 November 2014 Persons entitled: Mizuho Corporate Bank, LTD. Classification: Debenture Secured details: All monies due or to become due from each chargor to all or any of the beneficiaries under the terms of the aforementioned instrument creating or evidencing the charge. 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 |
---|---|
13 October 2006 | Delivered on: 30 October 2006 Satisfied on: 22 November 2014 Persons entitled: Mizuho Corporation Bank, LTD (In Its Capacity as Security Agent for the Beneficiaries) Classification: Deed of accession and charge to a principal deed Secured details: All monies due or to become due from the company to all or any of the beneficiaries on ant account whatsoever 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 uncalled capital and buildings. See the mortgage charge document for full details. Fully Satisfied |
9 December 2009 | Delivered on: 12 December 2009 Persons entitled: W(No.3) Gp (Nominee A) 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: With full title guarantee its interest in the interest earning account intended to hold the initial deposit of £10,000.10 plus vatin the lease of unit SU173 westfield derby see image for full details. Outstanding |
28 September 2009 | Delivered on: 13 October 2009 Persons entitled: Birmingham City Council Classification: Rent deposit charge 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: All moneys from time to time standing to the credit of the deposit account, see image for full details. Outstanding |
29 September 2020 | Full accounts made up to 25 September 2019 (40 pages) |
---|---|
24 September 2020 | Change of details for Ssp Financing Uk Limited as a person with significant control on 27 April 2020 (2 pages) |
1 May 2020 | Registered office address changed from 169 Euston Road London NW1 2AE to Jamestown Wharf 32 Jamestown Road London NW1 7HW on 1 May 2020 (1 page) |
19 February 2020 | Confirmation statement made on 5 February 2020 with no updates (3 pages) |
25 November 2019 | Appointment of Mr Richard Lewis as a director on 1 November 2019 (2 pages) |
25 November 2019 | Appointment of Roger Arthur Worrell as a director on 1 November 2019 (2 pages) |
9 July 2019 | Full accounts made up to 26 September 2018 (35 pages) |
13 February 2019 | Confirmation statement made on 5 February 2019 with updates (4 pages) |
3 July 2018 | Full accounts made up to 27 September 2017 (32 pages) |
5 February 2018 | Confirmation statement made on 5 February 2018 with updates (4 pages) |
15 August 2017 | Appointment of Mr Neil Stephen Campbell as a director on 15 August 2017 (2 pages) |
15 August 2017 | Appointment of Mr Neil Stephen Campbell as a director on 15 August 2017 (2 pages) |
14 August 2017 | Termination of appointment of Luke Logan Tait as a director on 13 July 2017 (1 page) |
14 August 2017 | Termination of appointment of Luke Logan Tait as a director on 13 July 2017 (1 page) |
30 June 2017 | Full accounts made up to 28 September 2016 (36 pages) |
30 June 2017 | Full accounts made up to 28 September 2016 (36 pages) |
21 June 2017 | Resolutions
|
21 June 2017 | Resolutions
|
21 June 2017 | Resolutions
|
21 June 2017 | Resolutions
|
21 June 2017 | Resolutions
|
21 June 2017 | Resolutions
|
22 February 2017 | Confirmation statement made on 8 February 2017 with updates (6 pages) |
22 February 2017 | Confirmation statement made on 8 February 2017 with updates (6 pages) |
29 June 2016 | Full accounts made up to 30 September 2015 (27 pages) |
29 June 2016 | Full accounts made up to 30 September 2015 (27 pages) |
4 April 2016 | Annual return made up to 25 January 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
4 April 2016 | Annual return made up to 25 January 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
21 July 2015 | Termination of appointment of Joel David Brook as a director on 17 July 2015 (1 page) |
21 July 2015 | Termination of appointment of Joel David Brook as a director on 17 July 2015 (1 page) |
3 July 2015 | Full accounts made up to 24 September 2014 (26 pages) |
3 July 2015 | Full accounts made up to 24 September 2014 (26 pages) |
1 June 2015 | Termination of appointment of Mark David Angela as a director on 26 May 2015 (1 page) |
1 June 2015 | Termination of appointment of Mark David Angela as a director on 26 May 2015 (1 page) |
27 February 2015 | Termination of appointment of Mark Rainbow as a director on 27 February 2015 (1 page) |
27 February 2015 | Appointment of Mr Simon Smith as a director on 27 February 2015 (2 pages) |
27 February 2015 | Termination of appointment of Mark Rainbow as a director on 27 February 2015 (1 page) |
27 February 2015 | Appointment of Mr Simon Smith as a director on 27 February 2015 (2 pages) |
29 January 2015 | Annual return made up to 25 January 2015 with a full list of shareholders Statement of capital on 2015-01-29
|
29 January 2015 | Annual return made up to 25 January 2015 with a full list of shareholders Statement of capital on 2015-01-29
|
22 November 2014 | Satisfaction of charge 4 in full (4 pages) |
22 November 2014 | Satisfaction of charge 4 in full (4 pages) |
22 November 2014 | Satisfaction of charge 1 in full (4 pages) |
22 November 2014 | Satisfaction of charge 1 in full (4 pages) |
17 February 2014 | Annual return made up to 25 January 2014 with a full list of shareholders (7 pages) |
17 February 2014 | Annual return made up to 25 January 2014 with a full list of shareholders Statement of capital on 2014-02-17
|
17 February 2014 | Annual return made up to 25 January 2014 with a full list of shareholders (7 pages) |
7 February 2014 | Full accounts made up to 25 September 2013 (24 pages) |
7 February 2014 | Full accounts made up to 25 September 2013 (24 pages) |
16 December 2013 | Director's details changed for Mr Luke Logan Tait on 10 December 2013 (2 pages) |
16 December 2013 | Secretary's details changed for Mrs Helen Byrne on 10 December 2013 (1 page) |
16 December 2013 | Secretary's details changed for Mrs Helen Byrne on 10 December 2013 (1 page) |
16 December 2013 | Director's details changed for Mr Luke Logan Tait on 10 December 2013 (2 pages) |
12 December 2013 | Director's details changed for Mark Rainbow on 10 December 2013 (2 pages) |
12 December 2013 | Director's details changed for Mark Rainbow on 10 December 2013 (2 pages) |
11 December 2013 | Director's details changed for Joel David Brook on 10 December 2013 (2 pages) |
11 December 2013 | Director's details changed for Miles Eric Collins on 10 December 2013 (2 pages) |
11 December 2013 | Director's details changed for Miles Eric Collins on 10 December 2013 (2 pages) |
11 December 2013 | Director's details changed for Joel David Brook on 10 December 2013 (2 pages) |
10 December 2013 | Director's details changed for Mr Jonathan Owen Davies on 10 December 2013 (2 pages) |
10 December 2013 | Director's details changed for Mr Jonathan Owen Davies on 10 December 2013 (2 pages) |
10 December 2013 | Registered office address changed from 1 the Heights Brooklands Weybridge Surrey KT13 0NY on 10 December 2013 (1 page) |
10 December 2013 | Registered office address changed from 1 the Heights Brooklands Weybridge Surrey KT13 0NY on 10 December 2013 (1 page) |
10 December 2013 | Registered office address changed from 1 the Heights Brooklands Weybridge Surrey KT13 0NY on 10 December 2013 (1 page) |
17 July 2013 | Termination of appointment of Andrew Patrick Lynch as a director on 8 July 2013 (1 page) |
17 July 2013 | Termination of appointment of Andrew Lynch as a director (1 page) |
17 July 2013 | Termination of appointment of Andrew Patrick Lynch as a director on 8 July 2013 (1 page) |
29 January 2013 | Annual return made up to 25 January 2013 with a full list of shareholders (11 pages) |
29 January 2013 | Annual return made up to 25 January 2013 with a full list of shareholders (11 pages) |
7 January 2013 | Full accounts made up to 26 September 2012 (25 pages) |
7 January 2013 | Full accounts made up to 26 September 2012 (25 pages) |
5 November 2012 | Appointment of Luke Logan Tait as a director (2 pages) |
5 November 2012 | Appointment of Luke Logan Tait as a director on 5 November 2012 (2 pages) |
5 November 2012 | Appointment of Luke Logan Tait as a director on 5 November 2012 (2 pages) |
2 June 2012 | Director's details changed for Mark Rainbow on 1 June 2012 (2 pages) |
2 June 2012 | Director's details changed for Mark Rainbow on 1 June 2012 (2 pages) |
2 June 2012 | Director's details changed for Mark Rainbow on 1 June 2012 (2 pages) |
29 May 2012 | Termination of appointment of Anthony John Keating as a director on 24 May 2012 (1 page) |
29 May 2012 | Termination of appointment of Anthony John Keating as a director on 24 May 2012 (1 page) |
29 May 2012 | Termination of appointment of Anthony Keating as a director (1 page) |
30 March 2012 | Appointment of Mark David Angela as a director (2 pages) |
30 March 2012 | Appointment of Mark David Angela as a director on 30 March 2012 (2 pages) |
30 March 2012 | Appointment of Mark David Angela as a director on 30 March 2012 (2 pages) |
26 January 2012 | Annual return made up to 25 January 2012 with a full list of shareholders (10 pages) |
26 January 2012 | Annual return made up to 25 January 2012 with a full list of shareholders (10 pages) |
4 January 2012 | Full accounts made up to 28 September 2011 (24 pages) |
4 January 2012 | Full accounts made up to 28 September 2011 (24 pages) |
2 February 2011 | Full accounts made up to 29 September 2010 (23 pages) |
2 February 2011 | Full accounts made up to 29 September 2010 (23 pages) |
27 January 2011 | Annual return made up to 25 January 2011 with a full list of shareholders (10 pages) |
27 January 2011 | Annual return made up to 25 January 2011 with a full list of shareholders (10 pages) |
20 April 2010 | Annual return made up to 26 January 2010 with a full list of shareholders (7 pages) |
20 April 2010 | Annual return made up to 26 January 2010 with a full list of shareholders (7 pages) |
16 March 2010 | Termination of appointment of Jonathan Davies as a secretary (1 page) |
16 March 2010 | Termination of appointment of Jonathan Davies as a secretary (1 page) |
15 March 2010 | Appointment of Mrs Helen Byrne as a secretary (1 page) |
15 March 2010 | Appointment of Mrs Helen Byrne as a secretary (1 page) |
25 January 2010 | Annual return made up to 25 January 2010 with a full list of shareholders (7 pages) |
25 January 2010 | Annual return made up to 25 January 2010 with a full list of shareholders (7 pages) |
12 January 2010 | Full accounts made up to 30 September 2009 (23 pages) |
12 January 2010 | Full accounts made up to 30 September 2009 (23 pages) |
6 January 2010 | Full accounts made up to 30 September 2008 (21 pages) |
6 January 2010 | Full accounts made up to 30 September 2008 (21 pages) |
4 January 2010 | Statement of capital following an allotment of shares on 23 December 2009
|
4 January 2010 | Statement of capital following an allotment of shares on 23 December 2009
|
23 December 2009 | Particulars of a mortgage or charge / charge no: 4 (15 pages) |
23 December 2009 | Particulars of a mortgage or charge / charge no: 4 (15 pages) |
16 December 2009 | Resolutions
|
16 December 2009 | Resolutions
|
16 December 2009 | Resolutions
|
12 December 2009 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
12 December 2009 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
20 October 2009 | Director's details changed for Andrew Patrick Lynch on 1 October 2009 (2 pages) |
20 October 2009 | Director's details changed for Andrew Patrick Lynch on 1 October 2009 (2 pages) |
20 October 2009 | Director's details changed for Andrew Patrick Lynch on 1 October 2009 (2 pages) |
17 October 2009 | Director's details changed for Jonathan Owen Davies on 1 October 2009 (2 pages) |
17 October 2009 | Director's details changed for Jonathan Owen Davies on 1 October 2009 (2 pages) |
17 October 2009 | Director's details changed for Jonathan Owen Davies on 1 October 2009 (2 pages) |
16 October 2009 | Secretary's details changed for Jonathan Owen Davies on 1 October 2009 (1 page) |
16 October 2009 | Secretary's details changed for Jonathan Owen Davies on 1 October 2009 (1 page) |
16 October 2009 | Director's details changed for Miles Eric Collins on 1 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Miles Eric Collins on 1 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Miles Eric Collins on 1 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Mark Rainbow on 1 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Mark Rainbow on 1 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Mark Rainbow on 1 October 2009 (2 pages) |
16 October 2009 | Secretary's details changed for Jonathan Owen Davies on 1 October 2009 (1 page) |
15 October 2009 | Director's details changed for Joel David Brook on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Joel David Brook on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Anthony John Keating on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Joel David Brook on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Anthony John Keating on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Anthony John Keating on 1 October 2009 (2 pages) |
13 October 2009 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
13 October 2009 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
12 June 2009 | Appointment terminated director nicholas inkster (1 page) |
12 June 2009 | Appointment terminated director nicholas inkster (1 page) |
9 February 2009 | Full accounts made up to 30 September 2007 (19 pages) |
9 February 2009 | Full accounts made up to 30 September 2007 (19 pages) |
26 January 2009 | Return made up to 25/01/09; full list of members (5 pages) |
26 January 2009 | Return made up to 25/01/09; full list of members (5 pages) |
9 January 2009 | Appointment terminated director roger worrell (1 page) |
9 January 2009 | Appointment terminated director roger worrell (1 page) |
31 July 2008 | Full accounts made up to 30 September 2006 (22 pages) |
31 July 2008 | Full accounts made up to 30 September 2006 (22 pages) |
5 February 2008 | New director appointed (4 pages) |
5 February 2008 | New director appointed (4 pages) |
5 February 2008 | New director appointed (4 pages) |
5 February 2008 | New director appointed (4 pages) |
4 February 2008 | Return made up to 25/01/08; full list of members (3 pages) |
4 February 2008 | Return made up to 25/01/08; full list of members (3 pages) |
15 November 2007 | New director appointed (2 pages) |
15 November 2007 | New director appointed (2 pages) |
15 November 2007 | Director resigned (1 page) |
15 November 2007 | Director resigned (1 page) |
13 February 2007 | Return made up to 25/01/07; full list of members (7 pages) |
13 February 2007 | Return made up to 25/01/07; full list of members (7 pages) |
14 December 2006 | New director appointed (4 pages) |
14 December 2006 | New director appointed (4 pages) |
14 December 2006 | New director appointed (4 pages) |
14 December 2006 | New director appointed (4 pages) |
13 November 2006 | Registered office changed on 13/11/06 from: 169 euston road london NW1 2AE (1 page) |
13 November 2006 | Registered office changed on 13/11/06 from: 169 euston road london NW1 2AE (1 page) |
30 October 2006 | Particulars of mortgage/charge (13 pages) |
30 October 2006 | Particulars of mortgage/charge (13 pages) |
26 October 2006 | New director appointed (2 pages) |
26 October 2006 | New director appointed (2 pages) |
26 October 2006 | New director appointed (2 pages) |
26 October 2006 | New director appointed (2 pages) |
25 October 2006 | Resolutions
|
25 October 2006 | Resolutions
|
25 October 2006 | Declaration of assistance for shares acquisition (11 pages) |
25 October 2006 | Declaration of assistance for shares acquisition (11 pages) |
22 August 2006 | Registered office changed on 22/08/06 from: 169 euston road london NW1 2AE (1 page) |
22 August 2006 | Registered office changed on 22/08/06 from: 169 euston road london NW1 2AE (1 page) |
27 July 2006 | New secretary appointed (2 pages) |
27 July 2006 | New secretary appointed (2 pages) |
7 July 2006 | New director appointed (2 pages) |
7 July 2006 | Secretary resigned (1 page) |
7 July 2006 | New director appointed (2 pages) |
7 July 2006 | Director resigned (1 page) |
7 July 2006 | Secretary resigned (1 page) |
7 July 2006 | Director resigned (1 page) |
31 May 2006 | Memorandum and Articles of Association (34 pages) |
31 May 2006 | Memorandum and Articles of Association (34 pages) |
19 May 2006 | Registered office changed on 19/05/06 from: compass house guildford street chertsey surrey KT16 9BQ (1 page) |
19 May 2006 | Registered office changed on 19/05/06 from: compass house guildford street chertsey surrey KT16 9BQ (1 page) |
12 May 2006 | Company name changed sapling newco LIMITED\certificate issued on 12/05/06 (2 pages) |
12 May 2006 | Company name changed sapling newco LIMITED\certificate issued on 12/05/06 (2 pages) |
21 February 2006 | Statement of affairs (32 pages) |
21 February 2006 | Ad 31/01/06--------- £ si [email protected]=100000 £ ic 19/100019 (2 pages) |
21 February 2006 | Ad 31/01/06--------- £ si [email protected]=100000 £ ic 19/100019 (2 pages) |
21 February 2006 | Statement of affairs (32 pages) |
7 February 2006 | Resolutions
|
7 February 2006 | Accounting reference date shortened from 31/01/07 to 30/09/06 (1 page) |
7 February 2006 | Accounting reference date shortened from 31/01/07 to 30/09/06 (1 page) |
7 February 2006 | Resolutions
|
7 February 2006 | Ad 27/01/06--------- £ si [email protected]=9 £ ic 10/19 (2 pages) |
7 February 2006 | Resolutions
|
7 February 2006 | Resolutions
|
7 February 2006 | Ad 27/01/06--------- £ si [email protected]=9 £ ic 10/19 (2 pages) |
25 January 2006 | Incorporation (39 pages) |
25 January 2006 | Incorporation (39 pages) |