Company NameBread Holdings Limited
Company StatusActive
Company Number07570780
CategoryPrivate Limited Company
Incorporation Date21 March 2011(13 years, 1 month ago)
Previous NameDunwilco (1689) Limited

Business Activity

Section CManufacturing
SIC 1581Manufacture of bread, fresh pastry & cakes
SIC 10710Manufacture of bread; manufacture of fresh pastry goods and cakes

Directors

Director NameLuke Johnson
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed11 April 2011(2 weeks, 6 days after company formation)
Appointment Duration13 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 12 Garrick Road Industrial Estate Irving Way
Hendon
London
NW9 6AQ
Director NameMr Thomas Molnar
Date of BirthAugust 1966 (Born 57 years ago)
NationalityAmerican
StatusCurrent
Appointed11 April 2011(2 weeks, 6 days after company formation)
Appointment Duration13 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 12 Garrick Road Industrial Estate Irving Way
Hendon
London
NW9 6AQ
Director NameMr Andy Trigwell
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed20 September 2017(6 years, 6 months after company formation)
Appointment Duration6 years, 7 months
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressUnit 12 Garrick Road Industrial Estate Irving Way
Hendon
London
NW9 6AQ
Secretary NameMr Andy Trigwell
StatusCurrent
Appointed20 September 2017(6 years, 6 months after company formation)
Appointment Duration6 years, 7 months
RoleCompany Director
Correspondence AddressUnit 12 Garrick Road Industrial Estate Irving Way
Hendon
London
NW9 6AQ
Director NameMs Marta Barbara Pogroszewska
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityPolish
StatusCurrent
Appointed26 January 2021(9 years, 10 months after company formation)
Appointment Duration3 years, 3 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressUnit 12 Garrick Road Industrial Estate Irving Way
Hendon
London
NW9 6AQ
Director NameMr Kenneth Charles Rose
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDundas & Wilson Cs Llp Saltire Court
20 Castle Terrace
Edinburgh
Lothian
EH1 2EN
Scotland
Director NameMr Ran Avidan
Date of BirthMay 1971 (Born 53 years ago)
NationalityIsraeli
StatusResigned
Appointed11 April 2011(2 weeks, 6 days after company formation)
Appointment Duration10 years, 6 months (resigned 05 October 2021)
RoleCompany Director
Country of ResidenceIsrael
Correspondence AddressUnit 12 Garrick Road Industrial Estate Irving Way
Hendon
London
NW9 6AQ
Director NameMichael Simmonds
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2011(2 weeks, 6 days after company formation)
Appointment Duration9 years, 9 months (resigned 21 January 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 12 Garrick Road Industrial Estate Irving Way
Hendon
London
NW9 6AQ
Secretary NameThomas Molnar
NationalityBritish
StatusResigned
Appointed11 April 2011(2 weeks, 6 days after company formation)
Appointment Duration3 months, 3 weeks (resigned 03 August 2011)
RoleCompany Director
Correspondence AddressUnit 12 Garrick Road Industrial Estate Irving Way
Hendon
London
NW9 6AQ
Director NameMr Jake Alaric Roger Emerson
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed03 August 2011(4 months, 2 weeks after company formation)
Appointment Duration6 years, 1 month (resigned 20 September 2017)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressUnit 12 Garrick Road Industrial Estate Irving Way
Hendon
London
NW9 6AQ
Secretary NameMr Jake Emerson
StatusResigned
Appointed03 August 2011(4 months, 2 weeks after company formation)
Appointment Duration6 years, 1 month (resigned 20 September 2017)
RoleCompany Director
Correspondence AddressUnit 12 Garrick Road Industrial Estate Irving Way
Hendon
London
NW9 6AQ
Director NameMr Dean Arbel
Date of BirthMay 1976 (Born 48 years ago)
NationalityDanish
StatusResigned
Appointed25 September 2015(4 years, 6 months after company formation)
Appointment Duration6 years (resigned 05 October 2021)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressUnit 12 Garrick Road Industrial Estate Irving Way
Hendon
London
NW9 6AQ
Director NameMr Ben Redmond
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2021(9 years, 10 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 05 October 2021)
RoleInvestor
Country of ResidenceEngland
Correspondence AddressUnit 12 Garrick Road Industrial Estate Irving Way
Hendon
London
NW9 6AQ
Director NameD.W. Director 1 Limited (Corporation)
StatusResigned
Appointed21 March 2011(same day as company formation)
Correspondence Address4th Floor
Saltire Court 20 Castle Terrace
Edinburgh
Lothian
EH1 2EN
Scotland
Director NameD.W. Company Services Limited (Corporation)
StatusResigned
Appointed21 March 2011(same day as company formation)
Correspondence Address4th Floor
Saltire Court 20 Castle Terrace
Edinburgh
Lothian
EH1 2EN
Scotland
Secretary NameD.W. Company Services Limited (Corporation)
StatusResigned
Appointed21 March 2011(same day as company formation)
Correspondence Address4th Floor
Saltire Court 20 Castle Terrace
Edinburgh
Lothian
EH1 2EN
Scotland

Contact

Telephone020 84572080
Telephone regionLondon

Location

Registered AddressUnit 12 Garrick Road Industrial Estate Irving Way
Hendon
London
NW9 6AQ
RegionLondon
ConstituencyHendon
CountyGreater London
WardColindale
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

80k at £1Thomas Molnar
7.31%
Ordinary C
412.7k at £1Risk Capital Partners Ii Lp
37.72%
Ordinary B
36.9k at £1Jake Emerson
3.38%
Ordinary F
31.2k at £1Dean Arbel
2.85%
Ordinary E
26.4k at £1Dean Arbel
2.41%
Ordinary F
211.9k at £1Rcp Co Investment Partnership Lp
19.37%
Ordinary B
135.1k at £1Stardust Productions Sa
12.35%
Ordinary A
111.9k at £1Thomas Molnar
10.22%
Ordinary A
20.8k at £1Jake Emerson
1.90%
Ordinary E
20k at £1Ran Avidan
1.83%
Ordinary C
4.3k at £1Simon Cope Thompson
0.40%
Ordinary B
2.8k at £1Luke Johnson
0.25%
Ordinary B

Financials

Year2014
Turnover£45,048,214
Gross Profit£11,641,111
Net Worth-£15,465,700
Cash£1,901,371
Current Liabilities£8,075,322

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End29 February

Returns

Latest Return22 March 2024 (1 month ago)
Next Return Due5 April 2025 (11 months, 1 week from now)

Charges

6 June 2022Delivered on: 7 June 2022
Persons entitled: Glas Trust Corporation Limited

Classification: A registered charge
Particulars: No specific land, ship, aircraft or intellectual property has been charged. For full details of the charges, please refer to the charging document directly.
Outstanding
4 November 2021Delivered on: 5 November 2021
Persons entitled: Glas Trust Corporation Limited

Classification: A registered charge
Particulars: No specific land, ship, aircraft or intellectual property has been charged. For full details of the charges, please refer to the charging document directly.
Outstanding
11 April 2011Delivered on: 21 April 2011
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company (previously known as dunwilco (1689) limited) 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, plant & machinery, equipment. See image for full details.
Outstanding

Filing History

3 April 2024Confirmation statement made on 22 March 2024 with no updates (3 pages)
11 March 2024Amended audit exemption subsidiary accounts made up to 28 February 2023 (14 pages)
10 January 2024Audit exemption subsidiary accounts made up to 28 February 2023 (14 pages)
10 January 2024Audit exemption statement of guarantee by parent company for period ending 28/02/23 (3 pages)
12 December 2023Consolidated accounts of parent company for subsidiary company period ending 28/02/23 (49 pages)
1 December 2023Notice of agreement to exemption from audit of accounts for period ending 28/02/23 (1 page)
4 April 2023Confirmation statement made on 22 March 2023 with no updates (3 pages)
6 December 2022Notice of agreement to exemption from audit of accounts for period ending 28/02/22 (1 page)
6 December 2022Consolidated accounts of parent company for subsidiary company period ending 28/02/22 (53 pages)
6 December 2022Audit exemption subsidiary accounts made up to 28 February 2022 (14 pages)
6 December 2022Audit exemption statement of guarantee by parent company for period ending 28/02/22 (2 pages)
7 June 2022Registration of charge 075707800003, created on 6 June 2022 (67 pages)
5 April 2022Confirmation statement made on 22 March 2022 with updates (9 pages)
25 November 2021Group of companies' accounts made up to 28 February 2021 (51 pages)
16 November 2021Memorandum and Articles of Association (48 pages)
16 November 2021Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(6 pages)
16 November 2021Memorandum and Articles of Association (47 pages)
5 November 2021Registration of charge 075707800002, created on 4 November 2021 (18 pages)
29 October 2021Satisfaction of charge 1 in full (9 pages)
7 October 2021Notification of Grain Bidco Limited as a person with significant control on 5 October 2021 (2 pages)
7 October 2021Termination of appointment of Dean Arbel as a director on 5 October 2021 (1 page)
7 October 2021Cessation of Risk Capital Partners Ii Lp as a person with significant control on 5 October 2021 (1 page)
7 October 2021Termination of appointment of Ben Redmond as a director on 5 October 2021 (1 page)
7 October 2021Termination of appointment of Ran Avidan as a director on 5 October 2021 (1 page)
2 September 2021Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation duty paid
(3 pages)
26 August 2021Second filing of Confirmation Statement dated 1 June 2021 (27 pages)
28 July 2021Cancellation of shares. Statement of capital on 8 July 2021
  • GBP 1,243,603.68
(20 pages)
20 July 2021Cancellation of shares. Statement of capital on 13 April 2021
  • GBP 1,245,035.09
(20 pages)
20 July 2021Purchase of own shares. (3 pages)
1 June 2021Confirmation statement made on 22 March 2021 with updates
  • ANNOTATION Clarification a second filed CS01(amending statement of capital and shareholders information) was registered on 26/08/2021.
(9 pages)
8 April 2021Group of companies' accounts made up to 29 February 2020 (47 pages)
2 February 2021Appointment of Mrs Marta Pogroszewska as a director on 26 January 2021 (2 pages)
28 January 2021Appointment of Mr Ben Redmond as a director on 21 January 2021 (2 pages)
25 January 2021Termination of appointment of Michael Simmonds as a director on 21 January 2021 (1 page)
2 April 2020Confirmation statement made on 22 March 2020 with no updates (3 pages)
3 December 2019Group of companies' accounts made up to 28 February 2019 (43 pages)
12 June 2019Purchase of own shares. Shares purchased into treasury:
  • GBP 2,337
(3 pages)
2 April 2019Confirmation statement made on 22 March 2019 with no updates (3 pages)
12 December 2018Group of companies' accounts made up to 28 February 2018 (44 pages)
25 June 2018Second filing of a statement of capital following an allotment of shares on 2 February 2018
  • GBP 1,276,847.25
(23 pages)
19 June 2018Confirmation statement made on 22 March 2018 with updates (9 pages)
16 May 2018Purchase of own shares. (3 pages)
23 April 2018Statement of capital following an allotment of shares on 2 February 2018
  • GBP 1,276,847.00
  • ANNOTATION Clarification a second filed SH01 was registered on 25/06/2018.
(25 pages)
3 April 2018Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES01 ‐ Resolution of adoption of Articles of Association
(47 pages)
5 December 2017Group of companies' accounts made up to 28 February 2017 (44 pages)
5 December 2017Group of companies' accounts made up to 28 February 2017 (44 pages)
14 November 2017Appointment of Mr Andy Trigwell as a director on 20 September 2017 (2 pages)
14 November 2017Termination of appointment of Jake Alaric Roger Emerson as a director on 20 September 2017 (1 page)
14 November 2017Appointment of Mr Andy Trigwell as a secretary on 20 September 2017 (2 pages)
14 November 2017Termination of appointment of Jake Emerson as a secretary on 20 September 2017 (1 page)
14 November 2017Appointment of Mr Andy Trigwell as a director on 20 September 2017 (2 pages)
14 November 2017Termination of appointment of Jake Emerson as a secretary on 20 September 2017 (1 page)
14 November 2017Appointment of Mr Andy Trigwell as a secretary on 20 September 2017 (2 pages)
14 November 2017Termination of appointment of Jake Alaric Roger Emerson as a director on 20 September 2017 (1 page)
30 August 2017Cancellation of shares. Statement of capital on 28 February 2017
  • GBP 1,212,504.25
(18 pages)
30 August 2017Cancellation of shares. Statement of capital on 28 February 2017
  • GBP 1,212,504.25
(18 pages)
18 August 2017Statement of capital following an allotment of shares on 21 April 2016
  • GBP 1,230,031.25
(13 pages)
18 August 2017Statement of capital following an allotment of shares on 21 April 2016
  • GBP 1,230,031.25
(13 pages)
15 August 2017Purchase of own shares. (3 pages)
15 August 2017Purchase of own shares. (3 pages)
15 August 2017Purchase of own shares. (3 pages)
15 August 2017Purchase of own shares. (3 pages)
5 April 2017Confirmation statement made on 22 March 2017 with updates (9 pages)
5 April 2017Confirmation statement made on 22 March 2017 with updates (9 pages)
18 January 2017Accounts accepted on this compnay in error, should have been for 06055393
  • ANNOTATION Clarification accounts accepted on this company in error, should have been for 6055393
  • ANNOTATION Clarification accounts accepted on this company in error, should have been for 6055393
(1 page)
18 January 2017Accounts accepted on this compnay in error, should have been for 06055393
  • ANNOTATION Clarification accounts accepted on this company in error, should have been for 6055393
  • ANNOTATION Clarification accounts accepted on this company in error, should have been for 6055393
(1 page)
16 August 2016Group of companies' accounts made up to 29 February 2016 (46 pages)
16 August 2016Group of companies' accounts made up to 29 February 2016 (46 pages)
27 May 2016Annual return made up to 22 March 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 1,227,694.25
(12 pages)
27 May 2016Annual return made up to 22 March 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 1,227,694.25
(12 pages)
25 May 2016Cancellation of shares. Statement of capital on 26 February 2016
  • GBP 1,227,694.25
(18 pages)
25 May 2016Cancellation of shares. Statement of capital on 26 February 2016
  • GBP 1,227,694.25
(18 pages)
25 May 2016Purchase of own shares. (3 pages)
25 May 2016Purchase of own shares. (3 pages)
12 May 2016Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification second filing SH01 from 15/10/2015 to 24/12/2015
(26 pages)
12 May 2016Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification second filing SH01 from 15/10/2015 to 24/12/2015
(26 pages)
18 February 2016Statement of capital following an allotment of shares on 24 December 2015
  • GBP 1,646,234.38
  • ANNOTATION Clarification a second filed SH01 was registered on 12/05/2016
(26 pages)
18 February 2016Statement of capital following an allotment of shares on 24 December 2015
  • GBP 1,646,234.38
(24 pages)
18 February 2016Statement of capital following an allotment of shares on 24 December 2015
  • GBP 1,646,234.38
  • ANNOTATION Clarification a second filed SH01 was registered on 12/05/2016
(26 pages)
17 February 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Thirteen deferred shares be created 15/12/2015
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(46 pages)
17 February 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Thirteen deferred shares be created 15/12/2015
(46 pages)
4 December 2015Group of companies' accounts made up to 28 February 2015 (49 pages)
4 December 2015Group of companies' accounts made up to 28 February 2015 (49 pages)
2 October 2015Appointment of Mr Dean Arbel as a director on 25 September 2015 (2 pages)
2 October 2015Appointment of Mr Dean Arbel as a director on 25 September 2015 (2 pages)
20 April 2015Annual return made up to 22 March 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 1,094,007
(9 pages)
20 April 2015Annual return made up to 22 March 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 1,094,007
(9 pages)
3 March 2015Purchase of own shares. (3 pages)
3 March 2015Purchase of own shares. (3 pages)
17 February 2015Cancellation of shares. Statement of capital on 12 December 2014
  • GBP 1,094,007
(7 pages)
17 February 2015Cancellation of shares. Statement of capital on 12 December 2014
  • GBP 1,094,007
(7 pages)
4 December 2014Group of companies' accounts made up to 28 February 2014 (54 pages)
4 December 2014Group of companies' accounts made up to 28 February 2014 (54 pages)
13 November 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(48 pages)
13 November 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(48 pages)
27 October 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(47 pages)
27 October 2014Statement of capital following an allotment of shares on 23 July 2014
  • GBP 1,151,757
(8 pages)
27 October 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(47 pages)
27 October 2014Statement of capital following an allotment of shares on 23 July 2014
  • GBP 1,151,757
(8 pages)
17 April 2014Annual return made up to 22 March 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 1,046,323
(9 pages)
17 April 2014Annual return made up to 22 March 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 1,046,323
(9 pages)
4 March 2014Section 519 (1 page)
4 March 2014Section 519 (1 page)
17 February 2014Cancellation of shares. Statement of capital on 17 February 2014
  • GBP 1,046,323
(6 pages)
17 February 2014Resolutions
  • RES13 ‐ Class b ord shareholders consent re purchase of shares 23/01/2014
(5 pages)
17 February 2014Purchase of own shares. (3 pages)
17 February 2014Resolutions
  • RES13 ‐ Class b ord shareholders consent re purchase of shares 23/01/2014
(5 pages)
17 February 2014Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(23 pages)
17 February 2014Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(23 pages)
17 February 2014Cancellation of shares. Statement of capital on 17 February 2014
  • GBP 1,046,323
(6 pages)
17 February 2014Purchase of own shares. (3 pages)
22 November 2013Group of companies' accounts made up to 28 February 2013 (27 pages)
22 November 2013Group of companies' accounts made up to 28 February 2013 (27 pages)
11 July 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
11 July 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
2 May 2013Annual return made up to 22 March 2013 with a full list of shareholders (9 pages)
2 May 2013Annual return made up to 22 March 2013 with a full list of shareholders (9 pages)
18 February 2013Statement of capital following an allotment of shares on 14 February 2013
  • GBP 1,052,001
(12 pages)
18 February 2013Statement of capital following an allotment of shares on 14 February 2013
  • GBP 1,052,001
(12 pages)
5 January 2013Group of companies' accounts made up to 29 February 2012 (29 pages)
5 January 2013Group of companies' accounts made up to 29 February 2012 (29 pages)
20 December 2012Previous accounting period shortened from 31 March 2012 to 29 February 2012 (1 page)
20 December 2012Previous accounting period shortened from 31 March 2012 to 29 February 2012 (1 page)
11 December 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(57 pages)
11 December 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(57 pages)
11 December 2012Statement of capital following an allotment of shares on 29 November 2012
  • GBP 1,041,585.00
(12 pages)
11 December 2012Statement of capital following an allotment of shares on 29 November 2012
  • GBP 1,041,585.00
(12 pages)
3 December 2012Cancellation of shares. Statement of capital on 3 December 2012
  • GBP 984,385
(12 pages)
3 December 2012Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
3 December 2012Resolutions
  • RES13 ‐ Agreemen of b ord shareholders to purchase of co. Own shares 15/11/2012
(4 pages)
3 December 2012Cancellation of shares. Statement of capital on 3 December 2012
  • GBP 984,385
(12 pages)
3 December 2012Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
3 December 2012Purchase of own shares. (3 pages)
3 December 2012Cancellation of shares. Statement of capital on 3 December 2012
  • GBP 984,385
(12 pages)
3 December 2012Purchase of own shares. (3 pages)
3 December 2012Resolutions
  • RES13 ‐ Agreemen of b ord shareholders to purchase of co. Own shares 15/11/2012
(4 pages)
16 April 2012Annual return made up to 22 March 2012 with a full list of shareholders (9 pages)
16 April 2012Annual return made up to 22 March 2012 with a full list of shareholders (9 pages)
5 April 2012Appointment of Mr Jake Emerson as a director (2 pages)
5 April 2012Appointment of Mr Jake Emerson as a secretary (1 page)
5 April 2012Annual return made up to 21 March 2012 with a full list of shareholders (9 pages)
5 April 2012Annual return made up to 21 March 2012 with a full list of shareholders (9 pages)
5 April 2012Termination of appointment of Thomas Molnar as a secretary (1 page)
5 April 2012Termination of appointment of Thomas Molnar as a secretary (1 page)
5 April 2012Appointment of Mr Jake Emerson as a secretary (1 page)
5 April 2012Appointment of Mr Jake Emerson as a director (2 pages)
21 April 2011Particulars of a mortgage or charge / charge no: 1 (10 pages)
21 April 2011Particulars of a mortgage or charge / charge no: 1 (10 pages)
19 April 2011Termination of appointment of D.W. Director 1 Limited as a director (2 pages)
19 April 2011Appointment of Luke Johnson as a director (3 pages)
19 April 2011Statement of capital following an allotment of shares on 11 April 2011
  • GBP 1,000,000
(11 pages)
19 April 2011Appointment of Ran Avidan as a director (3 pages)
19 April 2011Termination of appointment of D.W. Company Services Limited as a director (2 pages)
19 April 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(60 pages)
19 April 2011Appointment of Luke Johnson as a director (3 pages)
19 April 2011Appointment of Michael Simmonds as a director (3 pages)
19 April 2011Termination of appointment of D.W. Director 1 Limited as a director (2 pages)
19 April 2011Termination of appointment of Kenneth Rose as a director (2 pages)
19 April 2011Registered office address changed from Northwest Wing Bush House Aldwych London WC2B 4EZ England on 19 April 2011 (2 pages)
19 April 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(60 pages)
19 April 2011Termination of appointment of D.W. Company Services Limited as a secretary (2 pages)
19 April 2011Particulars of variation of rights attached to shares (3 pages)
19 April 2011Termination of appointment of Kenneth Rose as a director (2 pages)
19 April 2011Appointment of Michael Simmonds as a director (3 pages)
19 April 2011Change of share class name or designation (2 pages)
19 April 2011Change of share class name or designation (2 pages)
19 April 2011Appointment of Mr Thomas Molnar as a director (3 pages)
19 April 2011Registered office address changed from , Northwest Wing Bush House, Aldwych, London, WC2B 4EZ, England on 19 April 2011 (2 pages)
19 April 2011Appointment of Thomas Molnar as a secretary (3 pages)
19 April 2011Termination of appointment of D.W. Company Services Limited as a secretary (2 pages)
19 April 2011Particulars of variation of rights attached to shares (3 pages)
19 April 2011Registered office address changed from Northwest Wing Bush House Aldwych London WC2B 4EZ England on 19 April 2011 (2 pages)
19 April 2011Appointment of Mr Thomas Molnar as a director (3 pages)
19 April 2011Appointment of Thomas Molnar as a secretary (3 pages)
19 April 2011Termination of appointment of D.W. Company Services Limited as a director (2 pages)
19 April 2011Statement of capital following an allotment of shares on 11 April 2011
  • GBP 1,000,000
(11 pages)
19 April 2011Appointment of Ran Avidan as a director (3 pages)
14 April 2011Company name changed dunwilco (1689) LIMITED\certificate issued on 14/04/11
  • CONNOT ‐
(3 pages)
14 April 2011Company name changed dunwilco (1689) LIMITED\certificate issued on 14/04/11
  • CONNOT ‐
(3 pages)
21 March 2011Incorporation (45 pages)
21 March 2011Incorporation (45 pages)