Company NameNature Delivered Limited
Company StatusActive
Company Number06402199
CategoryPrivate Limited Company
Incorporation Date17 October 2007(16 years, 6 months ago)
Previous NameGordons133 Limited

Business Activity

Section IAccommodation and food service activities
SIC 5551Canteens
SIC 56290Other food services

Directors

Secretary NameMr James Oliver Earley
StatusCurrent
Appointed04 June 2019(11 years, 7 months after company formation)
Appointment Duration4 years, 11 months
RoleCompany Director
Correspondence AddressUnilever House 100 Victoria Embankment
London
EC4Y 0DY
Director NameMs Joanna Louise Allen
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed07 August 2020(12 years, 9 months after company formation)
Appointment Duration3 years, 9 months
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence AddressUnilever House 100 Victoria Embankment
London
EC4Y 0DY
Director NameMs Pamela Mary Schmid
Date of BirthFebruary 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed21 November 2020(13 years, 1 month after company formation)
Appointment Duration3 years, 5 months
RolePeople Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnilever House 100 Victoria Embankment
London
EC4Y 0DY
Director NamePamela Dickson
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed20 May 2021(13 years, 7 months after company formation)
Appointment Duration2 years, 11 months
RoleGlobal Finance Director - Laundry
Country of ResidenceEngland
Correspondence AddressUnilever House 100 Victoria Embankment
London
EC4Y 0DY
Director NameJames Matthew Beale
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed07 July 2022(14 years, 8 months after company formation)
Appointment Duration1 year, 10 months
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressUnilever House 100 Victoria Embankment
London
EC4Y 0DY
Director NameMr Andrew Mark Robinson
Date of BirthAugust 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2022(14 years, 9 months after company formation)
Appointment Duration1 year, 9 months
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence AddressUnilever House 100 Victoria Embankment
London
EC4Y 0DY
Director NameMr Gregory Neil Glanville
Date of BirthMay 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2022(14 years, 9 months after company formation)
Appointment Duration1 year, 9 months
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressUnilever House 100 Victoria Embankment
London
EC4Y 0DY
Director NameMr Graham James Bosher
Date of BirthAugust 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2008(3 months, 4 weeks after company formation)
Appointment Duration4 years, 9 months (resigned 30 November 2012)
RoleCEO
Country of ResidenceEngland
Correspondence Address34 Marina Place
Hampton Wick
Surrey
KT1 4BH
Director NameMr Mark Jonathan Charles Livingstone
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed07 May 2008(6 months, 3 weeks after company formation)
Appointment Duration4 years, 6 months (resigned 30 November 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRedwood House
9 Queen Annes Road
Windsor
Berkshire
SL4 2BJ
Director NameSimon Edward Morris
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed07 May 2008(6 months, 3 weeks after company formation)
Appointment Duration4 years, 6 months (resigned 30 November 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address45 Park Road
Grove Park Chiswick
London
W4 3EY
Director NameMr William Frederick Reeve
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed07 May 2008(6 months, 3 weeks after company formation)
Appointment Duration4 years, 6 months (resigned 30 November 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Rook
Sandy Road
London
NW3 7EY
Secretary NameMr Robert David Winder
NationalityBritish
StatusResigned
Appointed01 July 2008(8 months, 2 weeks after company formation)
Appointment Duration5 years, 9 months (resigned 08 April 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Norman Avenue
South Croydon
Surrey
CR2 0QH
Director NameMr Anthony Byron Fletcher
Date of BirthDecember 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed09 April 2012(4 years, 5 months after company formation)
Appointment Duration8 years, 5 months (resigned 24 September 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPalm Court 4 Heron Square
Richmond
Surrey
TW9 1EW
Director NameMr Andrew Gibbs
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2012(5 years, 1 month after company formation)
Appointment Duration7 years, 10 months (resigned 19 October 2020)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressPalm Court 4 Heron Square
Richmond
Surrey
TW9 1EW
Secretary NameRichard Clive Hazell
StatusResigned
Appointed04 June 2019(11 years, 7 months after company formation)
Appointment Duration3 years, 5 months (resigned 28 November 2022)
RoleCompany Director
Correspondence AddressUnilever House 100 Victoria Embankment
London
EC4Y 0DY
Director NameMr Liam Mohammadpour Varenkesh
Date of BirthMarch 1990 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2020(13 years after company formation)
Appointment Duration1 year, 4 months (resigned 04 March 2022)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressUnilever House 100 Victoria Embankment
London
EC4Y 0DY
Director NameMr Paul William Fenwick
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2020(13 years, 1 month after company formation)
Appointment Duration5 months, 1 week (resigned 30 April 2021)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressUnilever House 100 Victoria Embankment
London
EC4Y 0DY
Director NameGordons Nominee Directors Limited (Corporation)
StatusResigned
Appointed17 October 2007(same day as company formation)
Correspondence Address22 Great James Street
London
WC1N 3ES
Secretary NameGordons Nominee Secretaries Limited (Corporation)
StatusResigned
Appointed17 October 2007(same day as company formation)
Correspondence Address22 Great James Street
London
WC1N 3ES

Contact

Websitewww.graze.com

Location

Registered Address3 St James's Road
Kingston Upon Thames
Surrey
KT1 2BA
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardGrove
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2013
Turnover£40,198,007
Gross Profit£16,934,797
Net Worth£15,122,853
Cash£3,204,548
Current Liabilities£6,556,311

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return10 November 2023 (5 months, 4 weeks ago)
Next Return Due24 November 2024 (6 months, 3 weeks from now)

Charges

10 June 2016Delivered on: 15 June 2016
Persons entitled: Investec Bank PLC

Classification: A registered charge
Particulars: Patent in relation to food delivered packaging and process official number 2165943 and trade marks with official numbers UK00002605128 UK00002489811 UK00002496541 UK00002347831 UK00003084857 UK00003084842 UK00003084762 and UK00003126630 for more details please refer to the instrument.
Outstanding
10 June 2016Delivered on: 15 June 2016
Persons entitled: Investec Bank PLC

Classification: A registered charge
Outstanding
30 November 2012Delivered on: 4 December 2012
Persons entitled: Investec Bank PLC as Security Agent

Classification: The deed of accession
Secured details: All monies due or to become due from any obligor to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and assets present and future, including goodwill, book debts, uncalled capital, buildings, plant & machinery see image for full details.
Outstanding
12 May 2010Delivered on: 14 May 2010
Satisfied on: 22 December 2012
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
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.
Fully Satisfied

Filing History

23 November 2020Appointment of Mr Paul William Fenwick as a director on 21 November 2020 (2 pages)
23 November 2020Appointment of Ms Pamela Mary Schimd as a director on 21 November 2020 (2 pages)
19 November 2020Full accounts made up to 31 December 2019 (34 pages)
28 October 2020Director's details changed for Mr Liam Mohammadpour Varenkesh on 27 October 2020 (2 pages)
28 October 2020Director's details changed for Mr Liam Mohammadpour Varenkesh on 27 October 2020 (2 pages)
28 October 2020Director's details changed for Mr Liam Mohammadpour Varenkesh on 27 October 2020 (2 pages)
27 October 2020Appointment of Mr Liam Mohammadpour Varenkesh as a director on 23 October 2020 (2 pages)
21 October 2020Termination of appointment of Andrew Gibbs as a director on 19 October 2020 (1 page)
7 October 2020Confirmation statement made on 7 October 2020 with no updates (3 pages)
25 September 2020Confirmation statement made on 25 September 2020 with updates (6 pages)
24 September 2020Termination of appointment of Anthony Byron Fletcher as a director on 24 September 2020 (1 page)
11 August 2020Appointment of Ms Joanna Louise Allen as a director on 7 August 2020 (2 pages)
10 August 2020Memorandum and Articles of Association (32 pages)
13 July 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
10 December 2019Current accounting period shortened from 28 February 2020 to 31 December 2019 (1 page)
5 December 2019Full accounts made up to 28 February 2019 (27 pages)
8 October 2019Confirmation statement made on 25 September 2019 with updates (5 pages)
9 July 2019Appointment of Mr James Oliver Earley as a secretary on 4 June 2019 (2 pages)
9 July 2019Appointment of Richard Clive Hazell as a secretary on 4 June 2019 (2 pages)
27 November 2018Full accounts made up to 28 February 2018 (26 pages)
25 September 2018Confirmation statement made on 25 September 2018 with updates (4 pages)
18 December 2017Notification of Nd4a Limited as a person with significant control on 7 December 2017 (2 pages)
18 December 2017Notification of Nd4a Limited as a person with significant control on 7 December 2017 (2 pages)
12 December 2017Withdrawal of a person with significant control statement on 12 December 2017 (2 pages)
12 December 2017Withdrawal of a person with significant control statement on 12 December 2017 (2 pages)
6 December 2017Full accounts made up to 28 February 2017 (26 pages)
6 December 2017Full accounts made up to 28 February 2017 (26 pages)
19 October 2017Confirmation statement made on 11 October 2017 with updates (4 pages)
19 October 2017Confirmation statement made on 11 October 2017 with updates (4 pages)
6 November 2016Full accounts made up to 29 February 2016 (26 pages)
6 November 2016Full accounts made up to 29 February 2016 (26 pages)
11 October 2016Confirmation statement made on 11 October 2016 with updates (5 pages)
11 October 2016Confirmation statement made on 11 October 2016 with updates (5 pages)
28 July 2016Satisfaction of charge 2 in full (4 pages)
28 July 2016Satisfaction of charge 2 in full (4 pages)
15 June 2016Registration of charge 064021990004, created on 10 June 2016 (64 pages)
15 June 2016Registration of charge 064021990003, created on 10 June 2016 (27 pages)
15 June 2016Registration of charge 064021990004, created on 10 June 2016 (64 pages)
15 June 2016Registration of charge 064021990003, created on 10 June 2016 (27 pages)
7 December 2015Full accounts made up to 28 February 2015 (22 pages)
7 December 2015Full accounts made up to 28 February 2015 (22 pages)
9 November 2015Director's details changed for Mr Andrew Gibbs on 9 November 2015 (2 pages)
9 November 2015Director's details changed for Mr Anthony Fletcher on 17 October 2015 (2 pages)
9 November 2015Annual return made up to 17 October 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 610.1906
(5 pages)
9 November 2015Director's details changed for Mr Andrew Gibbs on 9 November 2015 (2 pages)
9 November 2015Director's details changed for Mr Anthony Fletcher on 17 October 2015 (2 pages)
9 November 2015Annual return made up to 17 October 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 610.1906
(5 pages)
9 November 2015Director's details changed for Mr Andrew Gibbs on 9 November 2015 (2 pages)
4 December 2014Full accounts made up to 28 February 2014 (22 pages)
4 December 2014Full accounts made up to 28 February 2014 (22 pages)
31 October 2014Registered office address changed from 26 Dunstable Road Richmond Surrey TW9 1UH to Palm Court 4 Heron Square Richmond Surrey TW9 1EW on 31 October 2014 (1 page)
31 October 2014Registered office address changed from 26 Dunstable Road Richmond Surrey TW9 1UH to Palm Court 4 Heron Square Richmond Surrey TW9 1EW on 31 October 2014 (1 page)
21 October 2014Director's details changed for Mr Anthony Fletcher on 21 October 2014 (2 pages)
21 October 2014Director's details changed for Mr Anthony Fletcher on 21 October 2014 (2 pages)
21 October 2014Annual return made up to 17 October 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 610.1906
(5 pages)
21 October 2014Annual return made up to 17 October 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 610.1906
(5 pages)
9 July 2014Director's details changed for Mr Andrew Gibbs on 9 July 2014 (2 pages)
9 July 2014Director's details changed for Mr Andrew Gibbs on 9 July 2014 (2 pages)
9 July 2014Director's details changed for Mr Andrew Gibbs on 9 July 2014 (2 pages)
7 July 2014Registered office address changed from 26 Dunstable Road Richmond Surrey TW9 1UH on 7 July 2014 (1 page)
7 July 2014Registered office address changed from 26 Dunstable Road Richmond Surrey TW9 1UH on 7 July 2014 (1 page)
7 July 2014Registered office address changed from 26 Dunstable Road Richmond Surrey TW9 1UH on 7 July 2014 (1 page)
8 April 2014Termination of appointment of Robert Winder as a secretary (1 page)
8 April 2014Termination of appointment of Robert Winder as a secretary (1 page)
14 November 2013Annual return made up to 17 October 2013 with a full list of shareholders
Statement of capital on 2013-11-14
  • GBP 610.1915
(11 pages)
14 November 2013Annual return made up to 17 October 2013 with a full list of shareholders
Statement of capital on 2013-11-14
  • GBP 610.1915
(11 pages)
12 November 2013Full accounts made up to 28 February 2013 (19 pages)
12 November 2013Full accounts made up to 28 February 2013 (19 pages)
29 October 2013Director's details changed for Mr Anthony Fletcher on 7 October 2013 (2 pages)
29 October 2013Director's details changed for Mr Anthony Fletcher on 7 October 2013 (2 pages)
29 October 2013Director's details changed for Mr Anthony Fletcher on 7 October 2013 (2 pages)
3 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
3 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
20 December 2012Termination of appointment of William Reeve as a director (1 page)
20 December 2012Termination of appointment of Mark Livingstone as a director (1 page)
20 December 2012Termination of appointment of Graham Bosher as a director (1 page)
20 December 2012Termination of appointment of Mark Livingstone as a director (1 page)
20 December 2012Termination of appointment of William Reeve as a director (1 page)
20 December 2012Appointment of Mr Andrew Gibbs as a director (2 pages)
20 December 2012Termination of appointment of Simon Edward Morris as a director (1 page)
20 December 2012Appointment of Mr Andrew Gibbs as a director (2 pages)
20 December 2012Termination of appointment of Graham Bosher as a director (1 page)
20 December 2012Termination of appointment of Simon Edward Morris as a director (1 page)
17 December 2012Particulars of variation of rights attached to shares (1 page)
17 December 2012Change of share class name or designation (1 page)
17 December 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
(42 pages)
17 December 2012Particulars of variation of rights attached to shares (1 page)
17 December 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
(42 pages)
17 December 2012Change of share class name or designation (1 page)
4 December 2012Particulars of a mortgage or charge / charge no: 2 (12 pages)
4 December 2012Particulars of a mortgage or charge / charge no: 2 (12 pages)
19 November 2012Full accounts made up to 29 February 2012 (21 pages)
19 November 2012Full accounts made up to 29 February 2012 (21 pages)
23 October 2012Annual return made up to 17 October 2012 with a full list of shareholders (13 pages)
23 October 2012Annual return made up to 17 October 2012 with a full list of shareholders (13 pages)
9 July 2012Statement of capital following an allotment of shares on 10 February 2012
  • GBP 552.3725
(3 pages)
9 July 2012Statement of capital following an allotment of shares on 10 February 2012
  • GBP 552.3725
(3 pages)
23 April 2012Appointment of Mr Anthony Fletcher as a director (2 pages)
23 April 2012Appointment of Mr Anthony Fletcher as a director (2 pages)
16 February 2012Statement of capital following an allotment of shares on 10 February 2012
  • GBP 546.872
(3 pages)
16 February 2012Statement of capital following an allotment of shares on 10 February 2012
  • GBP 546.872
(3 pages)
16 February 2012Statement of capital following an allotment of shares on 10 February 2012
  • GBP 546.872
(3 pages)
16 February 2012Statement of capital following an allotment of shares on 10 February 2012
  • GBP 546.872
(3 pages)
21 November 2011Accounts for a small company made up to 28 February 2011 (7 pages)
21 November 2011Accounts for a small company made up to 28 February 2011 (7 pages)
4 November 2011Director's details changed for Graham James Bosher on 15 October 2011 (2 pages)
4 November 2011Annual return made up to 17 October 2011 with a full list of shareholders (12 pages)
4 November 2011Annual return made up to 17 October 2011 with a full list of shareholders (12 pages)
4 November 2011Director's details changed for Graham James Bosher on 15 October 2011 (2 pages)
11 April 2011Statement of capital following an allotment of shares on 1 March 2011
  • GBP 545.159
(3 pages)
11 April 2011Statement of capital following an allotment of shares on 1 March 2011
  • GBP 545.159
(3 pages)
11 April 2011Statement of capital following an allotment of shares on 1 March 2011
  • GBP 545.159
(3 pages)
1 April 2011Statement of capital following an allotment of shares on 20 October 2010
  • GBP 521.9888
(3 pages)
1 April 2011Statement of capital following an allotment of shares on 20 October 2010
  • GBP 521.9888
(3 pages)
1 February 2011Statement of capital following an allotment of shares on 10 September 2010
  • GBP 513.4523
(4 pages)
1 February 2011Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(30 pages)
1 February 2011Statement of capital following an allotment of shares on 10 September 2010
  • GBP 513.4523
(4 pages)
1 February 2011Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(30 pages)
14 January 2011Current accounting period extended from 31 December 2010 to 28 February 2011 (4 pages)
14 January 2011Current accounting period extended from 31 December 2010 to 28 February 2011 (4 pages)
8 November 2010Annual return made up to 17 October 2010 with a full list of shareholders (11 pages)
8 November 2010Annual return made up to 17 October 2010 with a full list of shareholders (11 pages)
3 October 2010Accounts for a small company made up to 31 December 2009 (8 pages)
3 October 2010Accounts for a small company made up to 31 December 2009 (8 pages)
6 September 2010Registered office address changed from 1 Felthambrook Industrial Estate Felthambrook Way Feltham Middx TW13 7DU on 6 September 2010 (1 page)
6 September 2010Registered office address changed from 1 Felthambrook Industrial Estate Felthambrook Way Feltham Middx TW13 7DU on 6 September 2010 (1 page)
6 September 2010Registered office address changed from 1 Felthambrook Industrial Estate Felthambrook Way Feltham Middx TW13 7DU on 6 September 2010 (1 page)
14 May 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
14 May 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
5 November 2009Director's details changed for Graham James Bosher on 1 October 2009 (2 pages)
5 November 2009Director's details changed for Graham James Bosher on 1 October 2009 (2 pages)
5 November 2009Director's details changed for Mr William Reeve on 1 October 2009 (2 pages)
5 November 2009Director's details changed for Simon Morris on 1 October 2009 (2 pages)
5 November 2009Annual return made up to 17 October 2009 with a full list of shareholders (26 pages)
5 November 2009Director's details changed for Simon Morris on 1 October 2009 (2 pages)
5 November 2009Director's details changed for Mr William Reeve on 1 October 2009 (2 pages)
5 November 2009Director's details changed for Mark Jonathan Charles Livingstone on 1 October 2009 (2 pages)
5 November 2009Director's details changed for Mark Jonathan Charles Livingstone on 1 October 2009 (2 pages)
5 November 2009Director's details changed for Graham James Bosher on 1 October 2009 (2 pages)
5 November 2009Director's details changed for Mark Jonathan Charles Livingstone on 1 October 2009 (2 pages)
5 November 2009Director's details changed for Mr William Reeve on 1 October 2009 (2 pages)
5 November 2009Director's details changed for Simon Morris on 1 October 2009 (2 pages)
5 November 2009Annual return made up to 17 October 2009 with a full list of shareholders (26 pages)
28 August 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES13 ‐ Auth to allot shares 30/06/2009
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(30 pages)
28 August 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES13 ‐ Auth to allot shares 30/06/2009
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(30 pages)
28 August 2009Nc inc already adjusted 30/06/09 (1 page)
28 August 2009Ad 02/07/09\gbp si [email protected]=116.9585\gbp ic 304.25/421.2085\ (6 pages)
28 August 2009Nc inc already adjusted 30/06/09 (1 page)
28 August 2009Ad 02/07/09\gbp si [email protected]=116.9585\gbp ic 304.25/421.2085\ (6 pages)
25 July 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
25 July 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
6 November 2008Return made up to 17/10/08; full list of members (8 pages)
6 November 2008Return made up to 17/10/08; full list of members (8 pages)
24 September 2008Director appointed mark livingstone (2 pages)
24 September 2008Director appointed william reeve (2 pages)
24 September 2008Appointment terminated secretary gordons nominee secretaries LIMITED (1 page)
24 September 2008Director appointed mark livingstone (2 pages)
24 September 2008Director appointed simon morris (2 pages)
24 September 2008Director appointed william reeve (2 pages)
24 September 2008Appointment terminated secretary gordons nominee secretaries LIMITED (1 page)
24 September 2008Director appointed simon morris (2 pages)
14 July 2008Accounting reference date extended from 31/10/2008 to 31/12/2008 (1 page)
14 July 2008Accounting reference date extended from 31/10/2008 to 31/12/2008 (1 page)
8 July 2008Secretary appointed robert david winder (1 page)
8 July 2008Secretary appointed robert david winder (1 page)
8 July 2008Registered office changed on 08/07/2008 from 22 great james street london WC1N 3ES (1 page)
8 July 2008Registered office changed on 08/07/2008 from 22 great james street london WC1N 3ES (1 page)
27 May 2008Resolutions
  • RES05 ‐ Resolution of decreasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(29 pages)
27 May 2008Resolutions
  • RES05 ‐ Resolution of decreasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(29 pages)
21 May 2008Ad 12/05/08\gbp si [email protected]=126.25\gbp ic 180/306.25\ (10 pages)
21 May 2008Ad 12/05/08\gbp si [email protected]=126.25\gbp ic 180/306.25\ (10 pages)
25 March 2008Appointment terminated director gordons nominee directors LIMITED (1 page)
25 March 2008Director appointed graham james bosher (2 pages)
25 March 2008Appointment terminated director gordons nominee directors LIMITED (1 page)
25 March 2008Director appointed graham james bosher (2 pages)
29 February 2008S-div (1 page)
29 February 2008Resolutions
  • RES05 ‐ Resolution of decreasing authorised share capital
  • RES13 ‐ Sub-division 12/02/2008
(1 page)
29 February 2008Nc dec already adjusted 12/02/08 (2 pages)
29 February 2008Nc dec already adjusted 12/02/08 (2 pages)
29 February 2008Ad 12/02/08\gbp si [email protected]=178\gbp ic 2/180\ (3 pages)
29 February 2008Ad 12/02/08\gbp si [email protected]=178\gbp ic 2/180\ (3 pages)
29 February 2008S-div (1 page)
29 February 2008Resolutions
  • RES05 ‐ Resolution of decreasing authorised share capital
  • RES13 ‐ Sub-division 12/02/2008
(1 page)
7 February 2008Company name changed GORDONS133 LIMITED\certificate issued on 07/02/08 (2 pages)
7 February 2008Company name changed GORDONS133 LIMITED\certificate issued on 07/02/08 (2 pages)
17 October 2007Incorporation (17 pages)
17 October 2007Incorporation (17 pages)