Company NameSelect Service Partner UK Limited
Company StatusActive
Company Number05687183
CategoryPrivate Limited Company
Incorporation Date25 January 2006(18 years, 2 months ago)
Previous NameSapling Newco Limited

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants
SIC 56102Unlicenced restaurants and cafes
SIC 56103Take-away food shops and mobile food stands
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameMr Jonathan Owen Davies
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed25 January 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressJamestown Wharf 32 Jamestown Road
London
NW1 7HW
Director NameMr Miles Eric Collins
Date of BirthMay 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed20 November 2006(9 months, 4 weeks after company formation)
Appointment Duration17 years, 4 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressJamestown Wharf 32 Jamestown Road
London
NW1 7HW
Director NameMr Rolf Geling
Date of BirthJuly 1974 (Born 49 years ago)
NationalityDutch
StatusCurrent
Appointed29 September 2021(15 years, 8 months after company formation)
Appointment Duration2 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressJamestown Wharf 32 Jamestown Road
London
NW1 7HW
Director NameKari Daniels
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed23 January 2023(17 years after company formation)
Appointment Duration1 year, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSsp Group Plc Jamestown Wharf
32 Jamestown Road
London
NW1 7HW
Secretary NameMrs Fiona Scattergood
StatusCurrent
Appointed16 February 2023(17 years after company formation)
Appointment Duration1 year, 1 month
RoleCompany Director
Correspondence AddressSsp Group Plc Jamestown Wharf
32 Jamestown Road
London
NW1 7HW
Director NameMr Jason Charles Leek
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2006(same day as company formation)
RoleGroup Corporate Development
Country of ResidenceUnited Kingdom
Correspondence Address31 Deansway
London
N2 0NF
Secretary NameAndrew Vincent Derham
NationalityBritish
StatusResigned
Appointed25 January 2006(same day as company formation)
RoleCompany Director
Correspondence Address24 Chicory Close
Reading
Berkshire
RG6 5GS
Director NameMr Andrew Patrick Lynch
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2006(4 months, 2 weeks after company formation)
Appointment Duration7 years (resigned 08 July 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 The Heights, Brooklands
Weybridge
Surrey
KT13 0NY
Secretary NameMr Jonathan Owen Davies
NationalityBritish
StatusResigned
Appointed15 June 2006(4 months, 2 weeks after company formation)
Appointment Duration3 years, 9 months (resigned 12 March 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 The Heights, Brooklands
Weybridge
Surrey
KT13 0NY
Director NameMr Anthony John Keating
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2006(5 months after company formation)
Appointment Duration5 years, 11 months (resigned 24 May 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 The Heights, Brooklands
Weybridge
Surrey
KT13 0NY
Director NameMr Simon Charles Turl
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2006(5 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 October 2007)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressTunstead House
Edale Road, Hayfield
High Peak
Derbyshire
SK22 2LL
Director NameMr Mark Rainbow
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2006(9 months, 4 weeks after company formation)
Appointment Duration8 years, 3 months (resigned 27 February 2015)
RoleAccountant
Country of ResidenceEngland
Correspondence Address169 Euston Road
London
NW1 2AE
Director NameNicholas Stuart Inkster
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2007(1 year, 9 months after company formation)
Appointment Duration1 year, 7 months (resigned 12 June 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSunnyridge
Holywell Lane
Clutton
Cheshire
CH3 9ET
Wales
Director NameMr Roger Arthur Worrell
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2008(2 years after company formation)
Appointment Duration10 months (resigned 25 November 2008)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address20 Lilleshall Drive
Elstow
Bedfordshire
MK42 9FG
Director NameJoel David Brook
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2008(2 years after company formation)
Appointment Duration7 years, 5 months (resigned 17 July 2015)
RoleProperty Director
Country of ResidenceUnited Kingdom
Correspondence Address169 Euston Road
London
NW1 2AE
Secretary NameMrs Helen Byrne
StatusResigned
Appointed12 March 2010(4 years, 1 month after company formation)
Appointment Duration12 years, 11 months (resigned 16 February 2023)
RoleCompany Director
Correspondence AddressJamestown Wharf 32 Jamestown Road
London
NW1 7HW
Director NameMr Mark David Angela
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2012(6 years, 2 months after company formation)
Appointment Duration3 years, 1 month (resigned 26 May 2015)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address1 The Heights
Brooklands
Weybridge
Surrey
KT13 0NY
Director NameMr Luke Logan Tait
Date of BirthMay 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2012(6 years, 9 months after company formation)
Appointment Duration4 years, 8 months (resigned 13 July 2017)
RoleCommercial Development Director
Country of ResidenceEngland
Correspondence Address169 Euston Road
London
NW1 2AE
Director NameMr Simon Smith
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2015(9 years, 1 month after company formation)
Appointment Duration6 years, 5 months (resigned 12 August 2021)
RoleCEO
Country of ResidenceEngland
Correspondence AddressJamestown Wharf 32 Jamestown Road
London
NW1 7HW
Director NameMr Neil Stephen Campbell
Date of BirthMay 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2017(11 years, 6 months after company formation)
Appointment Duration5 years, 1 month (resigned 07 October 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressJamestown Wharf 32 Jamestown Road
London
NW1 7HW
Director NameMr Richard Lewis
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2019(13 years, 9 months after company formation)
Appointment Duration3 years, 2 months (resigned 14 January 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressJamestown Wharf 32 Jamestown Road
London
NW1 7HW
Director NameMr Roger Arthur Worrell
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2019(13 years, 9 months after company formation)
Appointment Duration1 year, 12 months (resigned 29 October 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressJamestown Wharf 32 Jamestown Road
London
NW1 7HW

Contact

Websitefoodtravelexperts.com
Telephone020 75433300
Telephone regionLondon

Location

Registered AddressJamestown Wharf
32 Jamestown Road
London
NW1 7HW
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardCamden Town with Primrose Hill
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

101m at £0.1Ssp Financing Uk LTD
100.00%
Ordinary

Financials

Year2014
Turnover£627,296,000
Gross Profit£102,828,000
Net Worth£175,352,000
Current Liabilities£122,615,000

Accounts

Latest Accounts27 September 2023 (6 months ago)
Next Accounts Due30 June 2025 (1 year, 3 months from now)
Accounts CategoryFull
Accounts Year End30 September

Returns

Latest Return5 February 2024 (1 month, 3 weeks ago)
Next Return Due19 February 2025 (10 months, 3 weeks from now)

Charges

17 December 2009Delivered 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 2006Delivered 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 2009Delivered 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 2009Delivered 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

Filing History

29 September 2020Full accounts made up to 25 September 2019 (40 pages)
24 September 2020Change of details for Ssp Financing Uk Limited as a person with significant control on 27 April 2020 (2 pages)
1 May 2020Registered 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 2020Confirmation statement made on 5 February 2020 with no updates (3 pages)
25 November 2019Appointment of Mr Richard Lewis as a director on 1 November 2019 (2 pages)
25 November 2019Appointment of Roger Arthur Worrell as a director on 1 November 2019 (2 pages)
9 July 2019Full accounts made up to 26 September 2018 (35 pages)
13 February 2019Confirmation statement made on 5 February 2019 with updates (4 pages)
3 July 2018Full accounts made up to 27 September 2017 (32 pages)
5 February 2018Confirmation statement made on 5 February 2018 with updates (4 pages)
15 August 2017Appointment of Mr Neil Stephen Campbell as a director on 15 August 2017 (2 pages)
15 August 2017Appointment of Mr Neil Stephen Campbell as a director on 15 August 2017 (2 pages)
14 August 2017Termination of appointment of Luke Logan Tait as a director on 13 July 2017 (1 page)
14 August 2017Termination of appointment of Luke Logan Tait as a director on 13 July 2017 (1 page)
30 June 2017Full accounts made up to 28 September 2016 (36 pages)
30 June 2017Full accounts made up to 28 September 2016 (36 pages)
21 June 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
21 June 2017Resolutions
  • RES13 ‐ The sole member of the company was entitled to attend and vote at a general meeting of the company 08/06/2017
(1 page)
21 June 2017Resolutions
  • RES13 ‐ The sole member of the company was entitled to attend and vote at a general meeting of the company 08/06/2017
(1 page)
21 June 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(11 pages)
21 June 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(11 pages)
21 June 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
22 February 2017Confirmation statement made on 8 February 2017 with updates (6 pages)
22 February 2017Confirmation statement made on 8 February 2017 with updates (6 pages)
29 June 2016Full accounts made up to 30 September 2015 (27 pages)
29 June 2016Full accounts made up to 30 September 2015 (27 pages)
4 April 2016Annual return made up to 25 January 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 10,100,010
(6 pages)
4 April 2016Annual return made up to 25 January 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 10,100,010
(6 pages)
21 July 2015Termination of appointment of Joel David Brook as a director on 17 July 2015 (1 page)
21 July 2015Termination of appointment of Joel David Brook as a director on 17 July 2015 (1 page)
3 July 2015Full accounts made up to 24 September 2014 (26 pages)
3 July 2015Full accounts made up to 24 September 2014 (26 pages)
1 June 2015Termination of appointment of Mark David Angela as a director on 26 May 2015 (1 page)
1 June 2015Termination of appointment of Mark David Angela as a director on 26 May 2015 (1 page)
27 February 2015Termination of appointment of Mark Rainbow as a director on 27 February 2015 (1 page)
27 February 2015Appointment of Mr Simon Smith as a director on 27 February 2015 (2 pages)
27 February 2015Termination of appointment of Mark Rainbow as a director on 27 February 2015 (1 page)
27 February 2015Appointment of Mr Simon Smith as a director on 27 February 2015 (2 pages)
29 January 2015Annual return made up to 25 January 2015 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 10,100,010
(7 pages)
29 January 2015Annual return made up to 25 January 2015 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 10,100,010
(7 pages)
22 November 2014Satisfaction of charge 4 in full (4 pages)
22 November 2014Satisfaction of charge 4 in full (4 pages)
22 November 2014Satisfaction of charge 1 in full (4 pages)
22 November 2014Satisfaction of charge 1 in full (4 pages)
17 February 2014Annual return made up to 25 January 2014 with a full list of shareholders (7 pages)
17 February 2014Annual return made up to 25 January 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 10,100,010
(7 pages)
17 February 2014Annual return made up to 25 January 2014 with a full list of shareholders (7 pages)
7 February 2014Full accounts made up to 25 September 2013 (24 pages)
7 February 2014Full accounts made up to 25 September 2013 (24 pages)
16 December 2013Director's details changed for Mr Luke Logan Tait on 10 December 2013 (2 pages)
16 December 2013Secretary's details changed for Mrs Helen Byrne on 10 December 2013 (1 page)
16 December 2013Secretary's details changed for Mrs Helen Byrne on 10 December 2013 (1 page)
16 December 2013Director's details changed for Mr Luke Logan Tait on 10 December 2013 (2 pages)
12 December 2013Director's details changed for Mark Rainbow on 10 December 2013 (2 pages)
12 December 2013Director's details changed for Mark Rainbow on 10 December 2013 (2 pages)
11 December 2013Director's details changed for Joel David Brook on 10 December 2013 (2 pages)
11 December 2013Director's details changed for Miles Eric Collins on 10 December 2013 (2 pages)
11 December 2013Director's details changed for Miles Eric Collins on 10 December 2013 (2 pages)
11 December 2013Director's details changed for Joel David Brook on 10 December 2013 (2 pages)
10 December 2013Director's details changed for Mr Jonathan Owen Davies on 10 December 2013 (2 pages)
10 December 2013Director's details changed for Mr Jonathan Owen Davies on 10 December 2013 (2 pages)
10 December 2013Registered office address changed from 1 the Heights Brooklands Weybridge Surrey KT13 0NY on 10 December 2013 (1 page)
10 December 2013Registered office address changed from 1 the Heights Brooklands Weybridge Surrey KT13 0NY on 10 December 2013 (1 page)
10 December 2013Registered office address changed from 1 the Heights Brooklands Weybridge Surrey KT13 0NY on 10 December 2013 (1 page)
17 July 2013Termination of appointment of Andrew Patrick Lynch as a director on 8 July 2013 (1 page)
17 July 2013Termination of appointment of Andrew Lynch as a director (1 page)
17 July 2013Termination of appointment of Andrew Patrick Lynch as a director on 8 July 2013 (1 page)
29 January 2013Annual return made up to 25 January 2013 with a full list of shareholders (11 pages)
29 January 2013Annual return made up to 25 January 2013 with a full list of shareholders (11 pages)
7 January 2013Full accounts made up to 26 September 2012 (25 pages)
7 January 2013Full accounts made up to 26 September 2012 (25 pages)
5 November 2012Appointment of Luke Logan Tait as a director (2 pages)
5 November 2012Appointment of Luke Logan Tait as a director on 5 November 2012 (2 pages)
5 November 2012Appointment of Luke Logan Tait as a director on 5 November 2012 (2 pages)
2 June 2012Director's details changed for Mark Rainbow on 1 June 2012 (2 pages)
2 June 2012Director's details changed for Mark Rainbow on 1 June 2012 (2 pages)
2 June 2012Director's details changed for Mark Rainbow on 1 June 2012 (2 pages)
29 May 2012Termination of appointment of Anthony John Keating as a director on 24 May 2012 (1 page)
29 May 2012Termination of appointment of Anthony John Keating as a director on 24 May 2012 (1 page)
29 May 2012Termination of appointment of Anthony Keating as a director (1 page)
30 March 2012Appointment of Mark David Angela as a director (2 pages)
30 March 2012Appointment of Mark David Angela as a director on 30 March 2012 (2 pages)
30 March 2012Appointment of Mark David Angela as a director on 30 March 2012 (2 pages)
26 January 2012Annual return made up to 25 January 2012 with a full list of shareholders (10 pages)
26 January 2012Annual return made up to 25 January 2012 with a full list of shareholders (10 pages)
4 January 2012Full accounts made up to 28 September 2011 (24 pages)
4 January 2012Full accounts made up to 28 September 2011 (24 pages)
2 February 2011Full accounts made up to 29 September 2010 (23 pages)
2 February 2011Full accounts made up to 29 September 2010 (23 pages)
27 January 2011Annual return made up to 25 January 2011 with a full list of shareholders (10 pages)
27 January 2011Annual return made up to 25 January 2011 with a full list of shareholders (10 pages)
20 April 2010Annual return made up to 26 January 2010 with a full list of shareholders (7 pages)
20 April 2010Annual return made up to 26 January 2010 with a full list of shareholders (7 pages)
16 March 2010Termination of appointment of Jonathan Davies as a secretary (1 page)
16 March 2010Termination of appointment of Jonathan Davies as a secretary (1 page)
15 March 2010Appointment of Mrs Helen Byrne as a secretary (1 page)
15 March 2010Appointment of Mrs Helen Byrne as a secretary (1 page)
25 January 2010Annual return made up to 25 January 2010 with a full list of shareholders (7 pages)
25 January 2010Annual return made up to 25 January 2010 with a full list of shareholders (7 pages)
12 January 2010Full accounts made up to 30 September 2009 (23 pages)
12 January 2010Full accounts made up to 30 September 2009 (23 pages)
6 January 2010Full accounts made up to 30 September 2008 (21 pages)
6 January 2010Full accounts made up to 30 September 2008 (21 pages)
4 January 2010Statement of capital following an allotment of shares on 23 December 2009
  • GBP 10,000,000.00
(2 pages)
4 January 2010Statement of capital following an allotment of shares on 23 December 2009
  • GBP 10,000,000.00
(2 pages)
23 December 2009Particulars of a mortgage or charge / charge no: 4 (15 pages)
23 December 2009Particulars of a mortgage or charge / charge no: 4 (15 pages)
16 December 2009Resolutions
  • RES13 ‐ Section 175(5)(a) 30/11/2009
  • RES01 ‐ Resolution of adoption of Articles of Association
(10 pages)
16 December 2009Resolutions
  • RES13 ‐ Section 175(5)(a) 30/11/2009
  • RES01 ‐ Resolution of adoption of Articles of Association
(10 pages)
16 December 2009Resolutions
  • RES13 ‐ Section 175(5)(a) 30/11/2009
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
12 December 2009Particulars of a mortgage or charge / charge no: 3 (5 pages)
12 December 2009Particulars of a mortgage or charge / charge no: 3 (5 pages)
20 October 2009Director's details changed for Andrew Patrick Lynch on 1 October 2009 (2 pages)
20 October 2009Director's details changed for Andrew Patrick Lynch on 1 October 2009 (2 pages)
20 October 2009Director's details changed for Andrew Patrick Lynch on 1 October 2009 (2 pages)
17 October 2009Director's details changed for Jonathan Owen Davies on 1 October 2009 (2 pages)
17 October 2009Director's details changed for Jonathan Owen Davies on 1 October 2009 (2 pages)
17 October 2009Director's details changed for Jonathan Owen Davies on 1 October 2009 (2 pages)
16 October 2009Secretary's details changed for Jonathan Owen Davies on 1 October 2009 (1 page)
16 October 2009Secretary's details changed for Jonathan Owen Davies on 1 October 2009 (1 page)
16 October 2009Director's details changed for Miles Eric Collins on 1 October 2009 (2 pages)
16 October 2009Director's details changed for Miles Eric Collins on 1 October 2009 (2 pages)
16 October 2009Director's details changed for Miles Eric Collins on 1 October 2009 (2 pages)
16 October 2009Director's details changed for Mark Rainbow on 1 October 2009 (2 pages)
16 October 2009Director's details changed for Mark Rainbow on 1 October 2009 (2 pages)
16 October 2009Director's details changed for Mark Rainbow on 1 October 2009 (2 pages)
16 October 2009Secretary's details changed for Jonathan Owen Davies on 1 October 2009 (1 page)
15 October 2009Director's details changed for Joel David Brook on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Joel David Brook on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Anthony John Keating on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Joel David Brook on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Anthony John Keating on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Anthony John Keating on 1 October 2009 (2 pages)
13 October 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
13 October 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
12 June 2009Appointment terminated director nicholas inkster (1 page)
12 June 2009Appointment terminated director nicholas inkster (1 page)
9 February 2009Full accounts made up to 30 September 2007 (19 pages)
9 February 2009Full accounts made up to 30 September 2007 (19 pages)
26 January 2009Return made up to 25/01/09; full list of members (5 pages)
26 January 2009Return made up to 25/01/09; full list of members (5 pages)
9 January 2009Appointment terminated director roger worrell (1 page)
9 January 2009Appointment terminated director roger worrell (1 page)
31 July 2008Full accounts made up to 30 September 2006 (22 pages)
31 July 2008Full accounts made up to 30 September 2006 (22 pages)
5 February 2008New director appointed (4 pages)
5 February 2008New director appointed (4 pages)
5 February 2008New director appointed (4 pages)
5 February 2008New director appointed (4 pages)
4 February 2008Return made up to 25/01/08; full list of members (3 pages)
4 February 2008Return made up to 25/01/08; full list of members (3 pages)
15 November 2007New director appointed (2 pages)
15 November 2007New director appointed (2 pages)
15 November 2007Director resigned (1 page)
15 November 2007Director resigned (1 page)
13 February 2007Return made up to 25/01/07; full list of members (7 pages)
13 February 2007Return made up to 25/01/07; full list of members (7 pages)
14 December 2006New director appointed (4 pages)
14 December 2006New director appointed (4 pages)
14 December 2006New director appointed (4 pages)
14 December 2006New director appointed (4 pages)
13 November 2006Registered office changed on 13/11/06 from: 169 euston road london NW1 2AE (1 page)
13 November 2006Registered office changed on 13/11/06 from: 169 euston road london NW1 2AE (1 page)
30 October 2006Particulars of mortgage/charge (13 pages)
30 October 2006Particulars of mortgage/charge (13 pages)
26 October 2006New director appointed (2 pages)
26 October 2006New director appointed (2 pages)
26 October 2006New director appointed (2 pages)
26 October 2006New director appointed (2 pages)
25 October 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(31 pages)
25 October 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(31 pages)
25 October 2006Declaration of assistance for shares acquisition (11 pages)
25 October 2006Declaration of assistance for shares acquisition (11 pages)
22 August 2006Registered office changed on 22/08/06 from: 169 euston road london NW1 2AE (1 page)
22 August 2006Registered office changed on 22/08/06 from: 169 euston road london NW1 2AE (1 page)
27 July 2006New secretary appointed (2 pages)
27 July 2006New secretary appointed (2 pages)
7 July 2006New director appointed (2 pages)
7 July 2006Secretary resigned (1 page)
7 July 2006New director appointed (2 pages)
7 July 2006Director resigned (1 page)
7 July 2006Secretary resigned (1 page)
7 July 2006Director resigned (1 page)
31 May 2006Memorandum and Articles of Association (34 pages)
31 May 2006Memorandum and Articles of Association (34 pages)
19 May 2006Registered office changed on 19/05/06 from: compass house guildford street chertsey surrey KT16 9BQ (1 page)
19 May 2006Registered office changed on 19/05/06 from: compass house guildford street chertsey surrey KT16 9BQ (1 page)
12 May 2006Company name changed sapling newco LIMITED\certificate issued on 12/05/06 (2 pages)
12 May 2006Company name changed sapling newco LIMITED\certificate issued on 12/05/06 (2 pages)
21 February 2006Statement of affairs (32 pages)
21 February 2006Ad 31/01/06--------- £ si [email protected]=100000 £ ic 19/100019 (2 pages)
21 February 2006Ad 31/01/06--------- £ si [email protected]=100000 £ ic 19/100019 (2 pages)
21 February 2006Statement of affairs (32 pages)
7 February 2006Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
7 February 2006Accounting reference date shortened from 31/01/07 to 30/09/06 (1 page)
7 February 2006Accounting reference date shortened from 31/01/07 to 30/09/06 (1 page)
7 February 2006Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
7 February 2006Ad 27/01/06--------- £ si [email protected]=9 £ ic 10/19 (2 pages)
7 February 2006Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
7 February 2006Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
7 February 2006Ad 27/01/06--------- £ si [email protected]=9 £ ic 10/19 (2 pages)
25 January 2006Incorporation (39 pages)
25 January 2006Incorporation (39 pages)