Chiswick
London
W4 5YA
Director Name | Miss Helen Josephine McCarthy |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 April 2012(5 years, 6 months after company formation) |
Appointment Duration | 12 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Building 3 Chiswick Park, 566 Chiswick High Road Chiswick London W4 5YA |
Director Name | Mr Mark Oldham |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 October 2016(10 years after company formation) |
Appointment Duration | 7 years, 6 months |
Role | Director/Company Secretary |
Country of Residence | England |
Correspondence Address | Building 3 Chiswick Park, 566 Chiswick High Road Chiswick London W4 5YA |
Director Name | Mr Murat Ulker |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | Turkish |
Status | Current |
Appointed | 01 October 2018(11 years, 12 months after company formation) |
Appointment Duration | 5 years, 6 months |
Role | Chairman |
Country of Residence | Turkey |
Correspondence Address | Building 3 Chiswick Park, 566 Chiswick High Road Chiswick London W4 5YA |
Director Name | David Scott Blitzer |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2006(1 week, 5 days after company formation) |
Appointment Duration | 3 months, 1 week (resigned 25 January 2007) |
Role | Senior Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Carlyle Square London SW3 6EX |
Director Name | Frederic Jacques Maria Paul Stevenin |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 17 October 2006(1 week, 5 days after company formation) |
Appointment Duration | 3 months, 1 week (resigned 25 January 2007) |
Role | Partner |
Country of Residence | France |
Correspondence Address | 74 Avenue Paul Doumer Paris 75016 Foreign |
Director Name | Oscar Alexander Hattink |
---|---|
Date of Birth | March 1978 (Born 46 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 17 October 2006(1 week, 5 days after company formation) |
Appointment Duration | 4 weeks, 1 day (resigned 15 November 2006) |
Role | Investment Analyst |
Correspondence Address | Flat 18 20 Marshall Street London W1F 7ER |
Secretary Name | Lionel Assant |
---|---|
Nationality | French |
Status | Resigned |
Appointed | 17 October 2006(1 week, 5 days after company formation) |
Appointment Duration | 3 months, 1 week (resigned 25 January 2007) |
Role | Principal |
Country of Residence | United Kingdom |
Correspondence Address | 7 Portobello Mews London W11 3DQ |
Secretary Name | Hamish Mackenzie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 October 2006(1 week, 5 days after company formation) |
Appointment Duration | 3 months, 1 week (resigned 25 January 2007) |
Role | Partner |
Country of Residence | United Kingdom |
Correspondence Address | 39a Leyton Road Harpenden Hertfordshire AL5 2JB |
Director Name | Hamish Mackenzie |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2006(2 weeks, 5 days after company formation) |
Appointment Duration | 3 months (resigned 25 January 2007) |
Role | Partner |
Country of Residence | United Kingdom |
Correspondence Address | 39a Leyton Road Harpenden Hertfordshire AL5 2JB |
Director Name | Lionel Assant |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 06 November 2006(1 month after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 25 January 2007) |
Role | Principal |
Country of Residence | United Kingdom |
Correspondence Address | 7 Portobello Mews London W11 3DQ |
Director Name | Bertrand Meunier |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 06 November 2006(1 month after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 25 January 2007) |
Role | Senior Partner |
Country of Residence | France |
Correspondence Address | 40 Chemin Desvallieres 92410 Ville D'Avray France |
Director Name | Benjamin Solomon Jacobs |
---|---|
Date of Birth | January 1981 (Born 43 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 15 November 2006(1 month, 1 week after company formation) |
Appointment Duration | 2 months, 1 week (resigned 25 January 2007) |
Role | Ass/Private Equity Investor |
Correspondence Address | Flat B 131 Kensington Church Street London W8 7LP |
Director Name | Mr Jeffrey Peter Van Der Eems |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2007(3 months, 3 weeks after company formation) |
Appointment Duration | 9 years, 1 month (resigned 11 March 2016) |
Role | Chief Finance Officer |
Country of Residence | England |
Correspondence Address | Hayes Park Hayes End Road Hayes Middlesex UB4 8EE |
Director Name | Ms Susan Furst |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2007(3 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 2 months (resigned 17 April 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hayes Park Hayes End Road Hayes Middlesex UB4 8EE |
Director Name | Mr Halil Cem Karakas |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | Turkish |
Status | Resigned |
Appointed | 27 April 2016(9 years, 6 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 21 September 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hayes Park Hayes End Road Hayes Middlesex UB4 8EE |
Director Name | Peregrine Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 October 2006(same day as company formation) |
Correspondence Address | Level 1 Exchange House Primrose Street London EC2A 2HS |
Secretary Name | Office Organization & Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 October 2006(same day as company formation) |
Correspondence Address | Level 1 Exchange House Primrose Street London EC2A 2HS |
Website | www.unitedbiscuits.co.uk |
---|---|
Telephone | 020 82345000 |
Telephone region | London |
Registered Address | Building 3 Chiswick Park, 566 Chiswick High Road Chiswick London W4 5YA |
---|---|
Region | London |
Constituency | Brentford and Isleworth |
County | Greater London |
Ward | Turnham Green |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £74,600,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 5 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 19 October 2024 (5 months, 3 weeks from now) |
9 January 2015 | Delivered on: 22 January 2015 Persons entitled: Hsbc Corporate Trustee Company (UK) Limited as Security Agent Classification: A registered charge Outstanding |
---|---|
19 December 2014 | Delivered on: 29 December 2014 Persons entitled: Hsbc Corporate Trustee Company (UK) Limited as Security Agent Classification: A registered charge Outstanding |
24 July 2013 | Delivered on: 2 August 2013 Satisfied on: 3 December 2014 Persons entitled: J.P. Morgan Europe Limited Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Fully Satisfied |
24 July 2013 | Delivered on: 2 August 2013 Satisfied on: 3 December 2014 Persons entitled: J.P. Morgan Europe Limited Classification: A registered charge Fully Satisfied |
14 December 2006 | Delivered on: 28 December 2006 Satisfied on: 3 December 2014 Persons entitled: Jp Morgan Europe Limited Classification: Deed of pledge of registered shares 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: A first ranking right of pledge in respect of the present and future shares and dividends. See the mortgage charge document for full details. Fully Satisfied |
14 December 2006 | Delivered on: 22 December 2006 Satisfied on: 3 December 2014 Persons entitled: J.P. Morgan Europe Limited as Security Agent for the Benefit of the Senior Finance Parties Andthe Mezzanine Finance Parties Classification: Fixed and floating security document Secured details: All monies due or to become due to any senior finance party or mezzanine finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All its right, title and interest in and to the assigned contracts fixed and floating charges over the undertaking and all property and assets present and future including uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
24 October 2006 | Delivered on: 2 November 2006 Satisfied on: 18 January 2007 Persons entitled: J.P.Morgan Europe Limited Classification: Fixed and floating security document Secured details: All monies due or to become due from any obligor to any interim finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: First fixed charge all its present and future book debts,bank accounts,investments. See the mortgage charge document for full details. Fully Satisfied |
26 October 2020 | Confirmation statement made on 5 October 2020 with no updates (3 pages) |
---|---|
2 October 2020 | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (88 pages) |
2 October 2020 | Audit exemption subsidiary accounts made up to 31 December 2019 (17 pages) |
2 October 2020 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (2 pages) |
2 October 2020 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages) |
14 October 2019 | Confirmation statement made on 5 October 2019 with no updates (3 pages) |
9 October 2019 | Audit exemption subsidiary accounts made up to 31 December 2018 (17 pages) |
9 October 2019 | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (89 pages) |
8 October 2019 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (2 pages) |
8 October 2019 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages) |
11 January 2019 | Audit exemption subsidiary accounts made up to 31 December 2017 (17 pages) |
11 January 2019 | Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (98 pages) |
31 October 2018 | Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages) |
31 October 2018 | Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (2 pages) |
19 October 2018 | Confirmation statement made on 5 October 2018 with no updates (3 pages) |
1 October 2018 | Appointment of Mr Murat Ulker as a director on 1 October 2018 (2 pages) |
1 October 2018 | Termination of appointment of Halil Cem Karakas as a director on 21 September 2018 (1 page) |
9 April 2018 | Director's details changed for Dr Halil Cem Karakas on 31 March 2018 (2 pages) |
19 October 2017 | Confirmation statement made on 5 October 2017 with updates (3 pages) |
19 October 2017 | Confirmation statement made on 5 October 2017 with updates (3 pages) |
14 September 2017 | Full accounts made up to 31 December 2016 (19 pages) |
14 September 2017 | Full accounts made up to 31 December 2016 (19 pages) |
5 September 2017 | Satisfaction of charge 059575750006 in full (1 page) |
5 September 2017 | Satisfaction of charge 059575750007 in full (1 page) |
5 September 2017 | Satisfaction of charge 059575750006 in full (1 page) |
5 September 2017 | Satisfaction of charge 059575750007 in full (1 page) |
19 October 2016 | Confirmation statement made on 5 October 2016 with updates (5 pages) |
19 October 2016 | Confirmation statement made on 5 October 2016 with updates (5 pages) |
18 October 2016 | Appointment of Mr Mark Oldham as a director on 18 October 2016 (2 pages) |
18 October 2016 | Appointment of Mr Mark Oldham as a director on 18 October 2016 (2 pages) |
11 August 2016 | Full accounts made up to 2 January 2016 (18 pages) |
11 August 2016 | Full accounts made up to 2 January 2016 (18 pages) |
3 May 2016 | Appointment of Dr Halil Cem Karakas as a director on 27 April 2016 (2 pages) |
3 May 2016 | Appointment of Dr Halil Cem Karakas as a director on 27 April 2016 (2 pages) |
14 March 2016 | Termination of appointment of Jeffrey Peter Van Der Eems as a director on 11 March 2016 (1 page) |
14 March 2016 | Termination of appointment of Jeffrey Peter Van Der Eems as a director on 11 March 2016 (1 page) |
3 November 2015 | Annual return made up to 5 October 2015 with a full list of shareholders Statement of capital on 2015-11-03
|
3 November 2015 | Annual return made up to 5 October 2015 with a full list of shareholders Statement of capital on 2015-11-03
|
25 September 2015 | Full accounts made up to 3 January 2015 (14 pages) |
25 September 2015 | Full accounts made up to 3 January 2015 (14 pages) |
22 January 2015 | Registration of charge 059575750007, created on 9 January 2015 (16 pages) |
22 January 2015 | Registration of charge 059575750007, created on 9 January 2015 (16 pages) |
22 January 2015 | Registration of charge 059575750007, created on 9 January 2015 (16 pages) |
29 December 2014 | Registration of charge 059575750006, created on 19 December 2014 (143 pages) |
29 December 2014 | Registration of charge 059575750006, created on 19 December 2014 (143 pages) |
3 December 2014 | Satisfaction of charge 059575750005 in full (4 pages) |
3 December 2014 | Satisfaction of charge 3 in full (4 pages) |
3 December 2014 | Satisfaction of charge 059575750004 in full (4 pages) |
3 December 2014 | Satisfaction of charge 059575750004 in full (4 pages) |
3 December 2014 | Satisfaction of charge 2 in full (4 pages) |
3 December 2014 | Satisfaction of charge 3 in full (4 pages) |
3 December 2014 | Satisfaction of charge 059575750005 in full (4 pages) |
3 December 2014 | Satisfaction of charge 2 in full (4 pages) |
27 October 2014 | Annual return made up to 5 October 2014 with a full list of shareholders Statement of capital on 2014-10-27
|
27 October 2014 | Annual return made up to 5 October 2014 with a full list of shareholders Statement of capital on 2014-10-27
|
27 October 2014 | Annual return made up to 5 October 2014 with a full list of shareholders Statement of capital on 2014-10-27
|
9 September 2014 | Full accounts made up to 28 December 2013 (14 pages) |
9 September 2014 | Full accounts made up to 28 December 2013 (14 pages) |
29 October 2013 | Annual return made up to 5 October 2013 with a full list of shareholders Statement of capital on 2013-10-29
|
29 October 2013 | Annual return made up to 5 October 2013 with a full list of shareholders Statement of capital on 2013-10-29
|
29 October 2013 | Annual return made up to 5 October 2013 with a full list of shareholders Statement of capital on 2013-10-29
|
29 August 2013 | Full accounts made up to 29 December 2012 (14 pages) |
29 August 2013 | Full accounts made up to 29 December 2012 (14 pages) |
2 August 2013 | Registration of charge 059575750004 (17 pages) |
2 August 2013 | Registration of charge 059575750004 (17 pages) |
2 August 2013 | Registration of charge 059575750005 (80 pages) |
2 August 2013 | Registration of charge 059575750005 (80 pages) |
30 October 2012 | Annual return made up to 5 October 2012 with a full list of shareholders (4 pages) |
30 October 2012 | Annual return made up to 5 October 2012 with a full list of shareholders (4 pages) |
30 October 2012 | Annual return made up to 5 October 2012 with a full list of shareholders (4 pages) |
23 August 2012 | Full accounts made up to 31 December 2011 (13 pages) |
23 August 2012 | Full accounts made up to 31 December 2011 (13 pages) |
19 April 2012 | Appointment of Ms Helen Josephine Mccarthy as a director (2 pages) |
19 April 2012 | Termination of appointment of Susan Furst as a director (1 page) |
19 April 2012 | Termination of appointment of Susan Furst as a director (1 page) |
19 April 2012 | Appointment of Ms Helen Josephine Mccarthy as a director (2 pages) |
31 October 2011 | Director's details changed for Jeffrey Peter Van Der Eems on 5 October 2011 (2 pages) |
31 October 2011 | Director's details changed for Susan Furst on 5 October 2011 (2 pages) |
31 October 2011 | Director's details changed for Jeffrey Peter Van Der Eems on 5 October 2011 (2 pages) |
31 October 2011 | Director's details changed for Susan Furst on 5 October 2011 (2 pages) |
31 October 2011 | Secretary's details changed for Mr Mark Oldham on 5 October 2011 (1 page) |
31 October 2011 | Secretary's details changed for Mr Mark Oldham on 5 October 2011 (1 page) |
31 October 2011 | Director's details changed for Jeffrey Peter Van Der Eems on 5 October 2011 (2 pages) |
31 October 2011 | Secretary's details changed for Mr Mark Oldham on 5 October 2011 (1 page) |
31 October 2011 | Annual return made up to 5 October 2011 with a full list of shareholders (3 pages) |
31 October 2011 | Annual return made up to 5 October 2011 with a full list of shareholders (3 pages) |
31 October 2011 | Director's details changed for Susan Furst on 5 October 2011 (2 pages) |
31 October 2011 | Annual return made up to 5 October 2011 with a full list of shareholders (3 pages) |
8 July 2011 | Full accounts made up to 1 January 2011 (13 pages) |
8 July 2011 | Full accounts made up to 1 January 2011 (13 pages) |
8 July 2011 | Full accounts made up to 1 January 2011 (13 pages) |
29 October 2010 | Annual return made up to 5 October 2010 with a full list of shareholders (5 pages) |
29 October 2010 | Annual return made up to 5 October 2010 with a full list of shareholders (5 pages) |
29 October 2010 | Annual return made up to 5 October 2010 with a full list of shareholders (5 pages) |
18 August 2010 | Full accounts made up to 2 January 2010 (13 pages) |
18 August 2010 | Full accounts made up to 2 January 2010 (13 pages) |
18 August 2010 | Full accounts made up to 2 January 2010 (13 pages) |
26 October 2009 | Director's details changed for Susan Furst on 5 October 2009 (2 pages) |
26 October 2009 | Director's details changed for Susan Furst on 5 October 2009 (2 pages) |
26 October 2009 | Director's details changed for Jeffrey Peter Van Der Eems on 5 October 2009 (2 pages) |
26 October 2009 | Annual return made up to 5 October 2009 with a full list of shareholders (5 pages) |
26 October 2009 | Annual return made up to 5 October 2009 with a full list of shareholders (5 pages) |
26 October 2009 | Director's details changed for Susan Furst on 5 October 2009 (2 pages) |
26 October 2009 | Annual return made up to 5 October 2009 with a full list of shareholders (5 pages) |
26 October 2009 | Director's details changed for Jeffrey Peter Van Der Eems on 5 October 2009 (2 pages) |
26 October 2009 | Director's details changed for Jeffrey Peter Van Der Eems on 5 October 2009 (2 pages) |
16 September 2009 | Full accounts made up to 3 January 2009 (12 pages) |
16 September 2009 | Full accounts made up to 3 January 2009 (12 pages) |
16 September 2009 | Full accounts made up to 3 January 2009 (12 pages) |
6 October 2008 | Return made up to 05/10/08; full list of members (3 pages) |
6 October 2008 | Return made up to 05/10/08; full list of members (3 pages) |
23 July 2008 | Full accounts made up to 29 December 2007 (13 pages) |
23 July 2008 | Full accounts made up to 29 December 2007 (13 pages) |
16 October 2007 | Return made up to 05/10/07; full list of members (3 pages) |
16 October 2007 | Return made up to 05/10/07; full list of members (3 pages) |
20 February 2007 | Secretary resigned;director resigned (1 page) |
20 February 2007 | New director appointed (3 pages) |
20 February 2007 | New director appointed (6 pages) |
20 February 2007 | Director resigned (1 page) |
20 February 2007 | Director resigned (1 page) |
20 February 2007 | New director appointed (6 pages) |
20 February 2007 | Director resigned (1 page) |
20 February 2007 | Director resigned (1 page) |
20 February 2007 | Secretary resigned;director resigned (1 page) |
20 February 2007 | New secretary appointed (2 pages) |
20 February 2007 | Secretary resigned;director resigned (1 page) |
20 February 2007 | Director resigned (1 page) |
20 February 2007 | New director appointed (3 pages) |
20 February 2007 | Secretary resigned;director resigned (1 page) |
20 February 2007 | Director resigned (1 page) |
20 February 2007 | New secretary appointed (2 pages) |
20 February 2007 | Director resigned (1 page) |
20 February 2007 | Director resigned (1 page) |
19 January 2007 | Registered office changed on 19/01/07 from: level 1, exchange house, primrose street, london, EC2A 2HS (1 page) |
19 January 2007 | Registered office changed on 19/01/07 from: level 1, exchange house primrose street london EC2A 2HS (1 page) |
18 January 2007 | Declaration of satisfaction of mortgage/charge (3 pages) |
18 January 2007 | Declaration of satisfaction of mortgage/charge (3 pages) |
28 December 2006 | Particulars of mortgage/charge (7 pages) |
28 December 2006 | Particulars of mortgage/charge (7 pages) |
22 December 2006 | Particulars of mortgage/charge (11 pages) |
22 December 2006 | Particulars of mortgage/charge (11 pages) |
19 December 2006 | Resolutions
|
19 December 2006 | Resolutions
|
28 November 2006 | Memorandum and Articles of Association (10 pages) |
28 November 2006 | Memorandum and Articles of Association (10 pages) |
27 November 2006 | Director resigned (1 page) |
27 November 2006 | Director resigned (1 page) |
27 November 2006 | New director appointed (2 pages) |
27 November 2006 | New director appointed (6 pages) |
27 November 2006 | New director appointed (6 pages) |
27 November 2006 | New director appointed (2 pages) |
17 November 2006 | Company name changed precis (2644) LIMITED\certificate issued on 17/11/06 (2 pages) |
17 November 2006 | Company name changed precis (2644) LIMITED\certificate issued on 17/11/06 (2 pages) |
16 November 2006 | New director appointed (6 pages) |
16 November 2006 | New director appointed (4 pages) |
16 November 2006 | New director appointed (6 pages) |
16 November 2006 | New director appointed (4 pages) |
13 November 2006 | New director appointed (3 pages) |
13 November 2006 | New secretary appointed (2 pages) |
13 November 2006 | New secretary appointed (2 pages) |
13 November 2006 | New director appointed (3 pages) |
2 November 2006 | Particulars of mortgage/charge (9 pages) |
2 November 2006 | Particulars of mortgage/charge (9 pages) |
1 November 2006 | Secretary resigned (1 page) |
1 November 2006 | New secretary appointed (2 pages) |
1 November 2006 | New director appointed (2 pages) |
1 November 2006 | Director resigned (1 page) |
1 November 2006 | New director appointed (2 pages) |
1 November 2006 | New director appointed (7 pages) |
1 November 2006 | Secretary resigned (1 page) |
1 November 2006 | Director resigned (1 page) |
1 November 2006 | New director appointed (7 pages) |
1 November 2006 | New secretary appointed (2 pages) |
25 October 2006 | Resolutions
|
25 October 2006 | Accounting reference date extended from 31/10/07 to 31/12/07 (1 page) |
25 October 2006 | Accounting reference date extended from 31/10/07 to 31/12/07 (1 page) |
25 October 2006 | Resolutions
|
5 October 2006 | Incorporation (15 pages) |
5 October 2006 | Incorporation (15 pages) |