Wellingborough
Northamptonshire
NN8 1LT
Director Name | Helen Williams |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 February 2020(79 years, 5 months after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Equity House Irthlingborough Road Wellingborough Northamptonshire NN8 1LT |
Director Name | Mr Stuart James Hyslop |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 February 2020(79 years, 5 months after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Md Group Catering & Small Business |
Country of Residence | United Kingdom |
Correspondence Address | Equity House Irthlingborough Road Wellingborough Northamptonshire NN8 1LT |
Director Name | Mr Andrew David Yaxley |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 February 2021(80 years, 5 months after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Tesco House Shire Park Kestrel Way Welwyn Garden City AL7 1GA |
Director Name | Ms Rebecca Mallows |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 September 2022(81 years, 11 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Equity House Irthlingborough Road Wellingborough Northamptonshire NN8 1LT |
Director Name | Louis Gauci |
---|---|
Date of Birth | January 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 1992(51 years, 5 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 31 December 1999) |
Role | Company Director |
Correspondence Address | 82 Keats Way Greenford Middlesex UB6 9HF |
Director Name | Toby King |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 1992(51 years, 5 months after company formation) |
Appointment Duration | 18 years, 7 months (resigned 13 October 2010) |
Role | Company Director |
Correspondence Address | 61 Mulgrave Road London W5 1LF |
Director Name | Ian John Le Vesconte |
---|---|
Date of Birth | April 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 1992(51 years, 5 months after company formation) |
Appointment Duration | 18 years, 7 months (resigned 13 October 2010) |
Role | Managing Director |
Correspondence Address | 73 Copthorne Road Croxley Green Rickmansworth Hertfordshire WD3 4AH |
Secretary Name | Bonnie Mae Webb |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 02 March 1992(51 years, 5 months after company formation) |
Appointment Duration | 15 years, 7 months (resigned 25 October 2007) |
Role | Company Director |
Correspondence Address | 38 Longstone Avenue London NW10 3TU |
Director Name | Graham Beaumont |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 1993(52 years, 3 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 20 November 1998) |
Role | Company Director |
Correspondence Address | 134 Bushey Mill Lane Watford Hertfordshire WD24 7PB |
Director Name | Angela Marie Le Vesconte |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 1993(53 years after company formation) |
Appointment Duration | 17 years (resigned 13 October 2010) |
Role | Company Director |
Correspondence Address | 73 Copthorne Road Croxley Green Rickmansworth Hertfordshire WD3 4AH |
Director Name | Richard Stephen George Sale |
---|---|
Date of Birth | May 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 1998(58 years, 2 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 26 January 2001) |
Role | Barrister |
Correspondence Address | 117 Church Road Earley Reading Berkshire RG6 1HG |
Director Name | Richard Christian Victoria |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 21 January 2002(61 years, 4 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 13 October 2010) |
Role | Food Company Director |
Correspondence Address | Flat 1 6-8 Cornwall Crescent London W11 1PP |
Director Name | Maria Mercedes Bianchin |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 09 July 2003(62 years, 9 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 09 September 2008) |
Role | Company Director |
Correspondence Address | 39 Gloucester Court Kew Road Richmond Surrey TW9 3EB |
Director Name | Ian Edward Bristow |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2006(65 years, 6 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 13 October 2010) |
Role | Company Director |
Correspondence Address | 42 Westbury Lodge Close Pinner Middlesex HA5 3FG |
Secretary Name | Mr Richard Stephen George Sale |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 October 2007(67 years, 1 month after company formation) |
Appointment Duration | 2 years, 11 months (resigned 13 October 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 41 Chatsworth Road Torquay Devon TQ1 3BJ |
Director Name | Victor Vernon Le Vesconte |
---|---|
Date of Birth | August 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 2009(68 years, 11 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 13 October 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 194 New Road Croxley Green Hertfordshire WD3 3HD |
Director Name | Mr Jonathan Paul Prentis |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 2010(70 years after company formation) |
Appointment Duration | 8 years (resigned 26 October 2018) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Equity House Irthlingborough Road Wellingborough Northamptonshire NN8 1LT |
Director Name | Mr Charles Wilson |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 2010(70 years after company formation) |
Appointment Duration | 10 years, 4 months (resigned 26 February 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Equity House Irthlingborough Road Wellingborough Northamptonshire NN8 1LT |
Secretary Name | Mark Chilton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 October 2010(70 years after company formation) |
Appointment Duration | 8 years (resigned 26 October 2018) |
Role | Company Director |
Correspondence Address | Equity House Irthlingborough Road Wellingborough Northamptonshire NN8 1LT |
Director Name | Tesco Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 October 2018(78 years, 1 month after company formation) |
Appointment Duration | Resigned same day (resigned 26 October 2018) |
Correspondence Address | Tesco House Shire Park Kestrel Way Welwyn Garden City AL7 1GA |
Website | rittercourivaud.co.uk |
---|---|
Telephone | 020 89914350 |
Telephone region | London |
Registered Address | Pinsent Masons 1 Park Row Leeds LS1 5AB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | 4 other UK companies use this postal address |
200k at £0.1 | Booker Wholesale Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £41,800,000 |
Gross Profit | £14,200,000 |
Net Worth | £12,800,000 |
Cash | £1,700,000 |
Current Liabilities | £5,900,000 |
Latest Accounts | 26 February 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 26 November 2024 (7 months from now) |
Accounts Category | Full |
Accounts Year End | 26 February |
Latest Return | 27 December 2023 (4 months ago) |
---|---|
Next Return Due | 10 January 2025 (8 months, 2 weeks from now) |
14 May 2010 | Delivered on: 18 May 2010 Satisfied on: 29 July 2011 Persons entitled: Close Invoice Finance Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee. 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 |
---|---|
28 September 2006 | Delivered on: 4 October 2006 Satisfied on: 18 March 2011 Persons entitled: Confidential Invoice Discounting Limited 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
12 July 1995 | Delivered on: 17 July 1995 Satisfied on: 19 October 1995 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
22 February 1995 | Delivered on: 1 March 1995 Satisfied on: 24 January 1997 Persons entitled: Barclays Bank PLC Classification: Guarantee and debenture Secured details: All monies due or to become due from the company and/or leovic limited to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
25 May 1994 | Delivered on: 9 June 1994 Satisfied on: 10 August 2011 Persons entitled: Barclays Bank PLC Classification: Fixed charge supplemental to a debenture dated 16 march 1994 Secured details: All monies due or to become due from the company to the chargee on any account whatsoever pursuant to the aforesaid debenture. Particulars: By way of fixed charge all right title and interest of the company in or arising out of a factoring or invoice discounting deed dated 17 april 1989.. see the mortgage charge document for full details. Fully Satisfied |
16 March 1994 | Delivered on: 25 March 1994 Satisfied on: 10 August 2011 Persons entitled: Barclays 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
19 April 1990 | Delivered on: 24 April 1990 Satisfied on: 18 May 1992 Persons entitled: The Royal Bank of Scotland 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
26 February 1990 | Delivered on: 15 March 1990 Satisfied on: 13 June 1990 Persons entitled: The Royal Bank of Scotland 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
6 October 1987 | Delivered on: 14 October 1987 Satisfied on: 23 June 1990 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or ritts food imports limited to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
20 November 2013 | Delivered on: 21 November 2013 Persons entitled: Lloyds Tsb Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
28 February 2012 | Delivered on: 29 February 2012 Persons entitled: Lloyds Tsb Bank PLC Classification: An omnibus set-off agreement Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever. Particulars: Any sum or sums for the time being standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling. Outstanding |
4 January 2021 | Confirmation statement made on 20 December 2020 with no updates (3 pages) |
---|---|
19 October 2020 | Full accounts made up to 1 March 2020 (24 pages) |
2 March 2020 | Appointment of Mr Stuart James Hyslop as a director on 27 February 2020 (2 pages) |
28 February 2020 | Appointment of Helen Williams as a director on 27 February 2020 (2 pages) |
30 January 2020 | Resolutions
|
24 December 2019 | Confirmation statement made on 20 December 2019 with no updates (3 pages) |
12 October 2019 | Full accounts made up to 24 February 2019 (24 pages) |
6 March 2019 | Register inspection address has been changed to Tesco House Shire Park Kestrel Way Welwyn Garden City AL7 1GA (1 page) |
26 February 2019 | Second filing for the appointment of Mr Charles Wilson as a director (6 pages) |
3 January 2019 | Confirmation statement made on 20 December 2018 with updates (4 pages) |
2 January 2019 | Full accounts made up to 30 March 2018 (19 pages) |
21 December 2018 | Current accounting period shortened from 31 March 2019 to 26 February 2019 (1 page) |
9 November 2018 | Termination of appointment of Tesco Secretaries Limited as a director on 26 October 2018 (1 page) |
9 November 2018 | Appointment of Tesco Secretaries Limited as a secretary on 26 October 2018 (2 pages) |
7 November 2018 | Appointment of Mr Veselin Bandev as a director on 26 October 2018 (2 pages) |
7 November 2018 | Termination of appointment of Mark Chilton as a secretary on 26 October 2018 (1 page) |
7 November 2018 | Appointment of Tesco Secretaries Limited as a director on 26 October 2018 (2 pages) |
7 November 2018 | Termination of appointment of Jonathan Paul Prentis as a director on 26 October 2018 (1 page) |
18 May 2018 | Satisfaction of charge 10 in full (2 pages) |
21 December 2017 | Confirmation statement made on 20 December 2017 with no updates (3 pages) |
21 December 2017 | Confirmation statement made on 20 December 2017 with no updates (3 pages) |
3 October 2017 | Full accounts made up to 25 March 2017 (16 pages) |
3 October 2017 | Full accounts made up to 25 March 2017 (16 pages) |
8 February 2017 | Satisfaction of charge 003634110011 in full (1 page) |
8 February 2017 | Satisfaction of charge 003634110011 in full (1 page) |
21 December 2016 | Confirmation statement made on 20 December 2016 with updates (5 pages) |
21 December 2016 | Confirmation statement made on 20 December 2016 with updates (5 pages) |
14 October 2016 | Full accounts made up to 25 March 2016 (15 pages) |
14 October 2016 | Full accounts made up to 25 March 2016 (15 pages) |
6 January 2016 | Annual return made up to 20 December 2015 with a full list of shareholders Statement of capital on 2016-01-06
|
6 January 2016 | Annual return made up to 20 December 2015 with a full list of shareholders Statement of capital on 2016-01-06
|
3 November 2015 | Full accounts made up to 27 March 2015 (15 pages) |
3 November 2015 | Full accounts made up to 27 March 2015 (15 pages) |
5 October 2015 | Resolutions
|
7 January 2015 | Annual return made up to 20 December 2014 with a full list of shareholders Statement of capital on 2015-01-07
|
7 January 2015 | Annual return made up to 20 December 2014 with a full list of shareholders Statement of capital on 2015-01-07
|
29 October 2014 | Sect 519 (2 pages) |
29 October 2014 | Sect 519 (2 pages) |
15 October 2014 | Full accounts made up to 28 March 2014 (15 pages) |
15 October 2014 | Full accounts made up to 28 March 2014 (15 pages) |
28 January 2014 | Annual return made up to 20 December 2013 with a full list of shareholders Statement of capital on 2014-01-28
|
28 January 2014 | Annual return made up to 20 December 2013 with a full list of shareholders Statement of capital on 2014-01-28
|
21 November 2013 | Registration of charge 003634110011 (12 pages) |
21 November 2013 | Registration of charge 003634110011 (12 pages) |
18 November 2013 | Full accounts made up to 29 March 2013 (16 pages) |
18 November 2013 | Full accounts made up to 29 March 2013 (16 pages) |
15 January 2013 | Annual return made up to 20 December 2012 with a full list of shareholders (5 pages) |
15 January 2013 | Annual return made up to 20 December 2012 with a full list of shareholders (5 pages) |
19 September 2012 | Full accounts made up to 30 March 2012 (17 pages) |
19 September 2012 | Full accounts made up to 30 March 2012 (17 pages) |
29 February 2012 | Particulars of a mortgage or charge / charge no: 10 (5 pages) |
29 February 2012 | Particulars of a mortgage or charge / charge no: 10 (5 pages) |
5 January 2012 | Annual return made up to 20 December 2011 with a full list of shareholders (5 pages) |
5 January 2012 | Annual return made up to 20 December 2011 with a full list of shareholders (5 pages) |
31 October 2011 | Group of companies' accounts made up to 31 January 2011 (21 pages) |
31 October 2011 | Group of companies' accounts made up to 31 January 2011 (21 pages) |
11 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
11 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
11 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
11 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
3 August 2011 | Resolutions
|
3 August 2011 | Resolutions
|
29 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
29 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
22 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
22 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
17 March 2011 | Current accounting period extended from 31 January 2012 to 31 March 2012 (1 page) |
17 March 2011 | Current accounting period extended from 31 January 2012 to 31 March 2012 (1 page) |
8 February 2011 | Annual return made up to 20 December 2010 with a full list of shareholders (5 pages) |
8 February 2011 | Annual return made up to 20 December 2010 with a full list of shareholders (5 pages) |
1 November 2010 | Appointment of Charles Wilson as a director (3 pages) |
1 November 2010 | Appointment of Charles Wilson as a director
|
20 October 2010 | Auditor's resignation (1 page) |
20 October 2010 | Auditor's resignation (1 page) |
18 October 2010 | Termination of appointment of Victor Le Vesconte as a director (2 pages) |
18 October 2010 | Appointment of Mr Jonathan Paul Prentis as a director (3 pages) |
18 October 2010 | Registered office address changed from Unit 4 Westlinks Alperton Lane Alperton Middx HA0 1ER on 18 October 2010 (2 pages) |
18 October 2010 | Termination of appointment of Victor Le Vesconte as a director (2 pages) |
18 October 2010 | Appointment of Mark Chilton as a secretary (3 pages) |
18 October 2010 | Termination of appointment of Toby King as a director (2 pages) |
18 October 2010 | Appointment of Mark Chilton as a secretary (3 pages) |
18 October 2010 | Termination of appointment of Ian Bristow as a director (2 pages) |
18 October 2010 | Termination of appointment of Angela Le Vesconte as a director (2 pages) |
18 October 2010 | Termination of appointment of Richard Sale as a secretary (2 pages) |
18 October 2010 | Appointment of Mr Jonathan Paul Prentis as a director (3 pages) |
18 October 2010 | Termination of appointment of Richard Victoria as a director (2 pages) |
18 October 2010 | Termination of appointment of Richard Victoria as a director (2 pages) |
18 October 2010 | Termination of appointment of Richard Sale as a secretary (2 pages) |
18 October 2010 | Termination of appointment of Ian Bristow as a director (2 pages) |
18 October 2010 | Termination of appointment of Ian Le Vesconte as a director (2 pages) |
18 October 2010 | Termination of appointment of Angela Le Vesconte as a director (2 pages) |
18 October 2010 | Termination of appointment of Toby King as a director (2 pages) |
18 October 2010 | Termination of appointment of Ian Le Vesconte as a director (2 pages) |
18 October 2010 | Registered office address changed from Unit 4 Westlinks Alperton Lane Alperton Middx HA0 1ER on 18 October 2010 (2 pages) |
26 May 2010 | Group of companies' accounts made up to 31 January 2010 (28 pages) |
26 May 2010 | Group of companies' accounts made up to 31 January 2010 (28 pages) |
18 May 2010 | Particulars of a mortgage or charge / charge no: 9 (5 pages) |
18 May 2010 | Particulars of a mortgage or charge / charge no: 9 (5 pages) |
17 February 2010 | Director's details changed for Toby King on 29 January 2010 (3 pages) |
17 February 2010 | Director's details changed for Toby King on 29 January 2010 (3 pages) |
29 January 2010 | Director's details changed for Ian John Le Vesconte on 29 January 2010 (2 pages) |
29 January 2010 | Director's details changed for Ian John Le Vesconte on 29 January 2010 (2 pages) |
18 January 2010 | Annual return made up to 20 December 2009 with a full list of shareholders (7 pages) |
18 January 2010 | Annual return made up to 20 December 2009 with a full list of shareholders (7 pages) |
18 August 2009 | Director appointed victor vernon le vesconte (2 pages) |
18 August 2009 | Director appointed victor vernon le vesconte (2 pages) |
12 June 2009 | Group of companies' accounts made up to 31 January 2009 (29 pages) |
12 June 2009 | Group of companies' accounts made up to 31 January 2009 (29 pages) |
12 February 2009 | Return made up to 20/12/08; full list of members (5 pages) |
12 February 2009 | Return made up to 20/12/08; full list of members (5 pages) |
10 September 2008 | Appointment terminated director maria bianchin (1 page) |
10 September 2008 | Appointment terminated director maria bianchin (1 page) |
11 June 2008 | Group of companies' accounts made up to 31 January 2008 (21 pages) |
11 June 2008 | Group of companies' accounts made up to 31 January 2008 (21 pages) |
23 January 2008 | Return made up to 20/12/07; full list of members
|
23 January 2008 | Return made up to 20/12/07; full list of members
|
29 November 2007 | Group of companies' accounts made up to 31 January 2007 (20 pages) |
29 November 2007 | Group of companies' accounts made up to 31 January 2007 (20 pages) |
12 November 2007 | New secretary appointed (2 pages) |
12 November 2007 | Secretary resigned (1 page) |
12 November 2007 | New secretary appointed (2 pages) |
12 November 2007 | Secretary resigned (1 page) |
5 January 2007 | Return made up to 20/12/06; full list of members
|
5 January 2007 | Return made up to 20/12/06; full list of members
|
4 October 2006 | Particulars of mortgage/charge (6 pages) |
4 October 2006 | Particulars of mortgage/charge (6 pages) |
28 September 2006 | Group of companies' accounts made up to 31 January 2006 (20 pages) |
28 September 2006 | Group of companies' accounts made up to 31 January 2006 (20 pages) |
20 April 2006 | New director appointed (2 pages) |
20 April 2006 | New director appointed (2 pages) |
18 January 2006 | Return made up to 20/12/05; full list of members (8 pages) |
18 January 2006 | Return made up to 20/12/05; full list of members (8 pages) |
11 August 2005 | Group of companies' accounts made up to 31 January 2005 (23 pages) |
11 August 2005 | Group of companies' accounts made up to 31 January 2005 (23 pages) |
7 January 2005 | Return made up to 20/12/04; full list of members (8 pages) |
7 January 2005 | Return made up to 20/12/04; full list of members (8 pages) |
2 September 2004 | Group of companies' accounts made up to 31 January 2004 (21 pages) |
2 September 2004 | Group of companies' accounts made up to 31 January 2004 (21 pages) |
13 January 2004 | Return made up to 29/12/03; full list of members (8 pages) |
13 January 2004 | Return made up to 29/12/03; full list of members (8 pages) |
26 November 2003 | Group of companies' accounts made up to 31 January 2003 (20 pages) |
26 November 2003 | Group of companies' accounts made up to 31 January 2003 (20 pages) |
17 July 2003 | New director appointed (2 pages) |
17 July 2003 | New director appointed (2 pages) |
13 February 2003 | Amended group of companies' accounts made up to 31 January 2002 (18 pages) |
13 February 2003 | Amended group of companies' accounts made up to 31 January 2002 (18 pages) |
21 January 2003 | Return made up to 10/01/03; full list of members (8 pages) |
21 January 2003 | Return made up to 10/01/03; full list of members (8 pages) |
6 December 2002 | Amended full accounts made up to 31 January 2002 (16 pages) |
6 December 2002 | Amended full accounts made up to 31 January 2002 (16 pages) |
6 December 2002 | Amended full accounts made up to 31 January 2002 (16 pages) |
6 December 2002 | Amended full accounts made up to 31 January 2002 (16 pages) |
10 October 2002 | Group of companies' accounts made up to 31 January 2002 (16 pages) |
10 October 2002 | Group of companies' accounts made up to 31 January 2002 (16 pages) |
7 February 2002 | New director appointed (2 pages) |
7 February 2002 | New director appointed (2 pages) |
27 January 2002 | Return made up to 22/01/02; full list of members (7 pages) |
27 January 2002 | Return made up to 22/01/02; full list of members (7 pages) |
12 September 2001 | Group of companies' accounts made up to 31 January 2001 (17 pages) |
12 September 2001 | Group of companies' accounts made up to 31 January 2001 (17 pages) |
9 March 2001 | Director resigned (1 page) |
9 March 2001 | Director resigned (1 page) |
2 February 2001 | Return made up to 30/01/01; full list of members
|
2 February 2001 | Return made up to 30/01/01; full list of members
|
11 August 2000 | Full group accounts made up to 31 January 2000 (18 pages) |
11 August 2000 | Full group accounts made up to 31 January 2000 (18 pages) |
14 February 2000 | Return made up to 06/02/00; full list of members
|
14 February 2000 | Return made up to 06/02/00; full list of members
|
15 July 1999 | Full group accounts made up to 31 January 1999 (18 pages) |
15 July 1999 | Full group accounts made up to 31 January 1999 (18 pages) |
19 February 1999 | Return made up to 17/02/99; no change of members (6 pages) |
19 February 1999 | Return made up to 17/02/99; no change of members (6 pages) |
13 January 1999 | Accounting reference date extended from 31/12/98 to 31/01/99 (1 page) |
13 January 1999 | Accounting reference date extended from 31/12/98 to 31/01/99 (1 page) |
9 December 1998 | New director appointed (2 pages) |
9 December 1998 | Director resigned (1 page) |
9 December 1998 | Director resigned (1 page) |
9 December 1998 | New director appointed (2 pages) |
29 October 1998 | Full group accounts made up to 31 December 1997 (18 pages) |
29 October 1998 | Full group accounts made up to 31 December 1997 (18 pages) |
20 February 1998 | Return made up to 17/02/98; no change of members (6 pages) |
20 February 1998 | Return made up to 17/02/98; no change of members (6 pages) |
10 September 1997 | Accounting reference date shortened from 31/01/98 to 31/12/97 (1 page) |
10 September 1997 | Full accounts made up to 31 January 1997 (16 pages) |
10 September 1997 | Full accounts made up to 31 January 1997 (16 pages) |
10 September 1997 | Accounting reference date shortened from 31/01/98 to 31/12/97 (1 page) |
24 February 1997 | Return made up to 17/02/97; full list of members
|
24 February 1997 | Return made up to 17/02/97; full list of members
|
24 January 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
24 January 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
4 July 1996 | Accounts for a small company made up to 31 January 1996 (8 pages) |
4 July 1996 | Accounts for a small company made up to 31 January 1996 (8 pages) |
19 October 1995 | Declaration of satisfaction of mortgage/charge (1 page) |
19 October 1995 | Declaration of satisfaction of mortgage/charge (1 page) |
17 July 1995 | Particulars of mortgage/charge (4 pages) |
17 July 1995 | Particulars of mortgage/charge (4 pages) |
1 March 1995 | Particulars of mortgage/charge (3 pages) |
1 March 1995 | Particulars of mortgage/charge (3 pages) |
9 June 1994 | Particulars of mortgage/charge (3 pages) |
9 June 1994 | Particulars of mortgage/charge (3 pages) |
25 March 1994 | Particulars of mortgage/charge (3 pages) |
25 March 1994 | Particulars of mortgage/charge (3 pages) |
27 January 1994 | Nc inc already adjusted 30/11/93 (1 page) |
27 January 1994 | Resolutions
|
27 January 1994 | Nc inc already adjusted 30/11/93 (1 page) |
27 January 1994 | S-div 30/11/93 (1 page) |
27 January 1994 | Resolutions
|
27 January 1994 | S-div 30/11/93 (1 page) |
22 March 1990 | Resolutions
|
22 March 1990 | Resolutions
|
16 January 1990 | New director appointed (2 pages) |
16 January 1990 | New director appointed (2 pages) |
4 April 1989 | New director appointed (6 pages) |
4 April 1989 | New director appointed (6 pages) |
27 March 1956 | Allotment of shares (3 pages) |
27 March 1956 | Allotment of shares (3 pages) |
1 October 1940 | Certificate of incorporation (1 page) |
1 October 1940 | Incorporation (14 pages) |
1 October 1940 | Incorporation (14 pages) |
1 October 1940 | Certificate of incorporation (1 page) |