Company NameRitter-Courivaud Limited
Company StatusActive
Company Number00363411
CategoryPrivate Limited Company
Incorporation Date1 October 1940(83 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5138Wholesale other food inc fish, etc.
SIC 46380Wholesale of other food, including fish, crustaceans and molluscs

Directors

Director NameMr Veselin Bandev
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBulgarian
StatusCurrent
Appointed26 October 2018(78 years, 1 month after company formation)
Appointment Duration5 years, 6 months
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressEquity House Irthlingborough Road
Wellingborough
Northamptonshire
NN8 1LT
Director NameHelen Williams
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed27 February 2020(79 years, 5 months after company formation)
Appointment Duration4 years, 2 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressEquity House Irthlingborough Road
Wellingborough
Northamptonshire
NN8 1LT
Director NameMr Stuart James Hyslop
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed27 February 2020(79 years, 5 months after company formation)
Appointment Duration4 years, 2 months
RoleMd Group Catering & Small Business
Country of ResidenceUnited Kingdom
Correspondence AddressEquity House Irthlingborough Road
Wellingborough
Northamptonshire
NN8 1LT
Director NameMr Andrew David Yaxley
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed26 February 2021(80 years, 5 months after company formation)
Appointment Duration3 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTesco House Shire Park
Kestrel Way
Welwyn Garden City
AL7 1GA
Director NameMs Rebecca Mallows
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed02 September 2022(81 years, 11 months after company formation)
Appointment Duration1 year, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEquity House Irthlingborough Road
Wellingborough
Northamptonshire
NN8 1LT
Director NameLouis Gauci
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed02 March 1992(51 years, 5 months after company formation)
Appointment Duration7 years, 10 months (resigned 31 December 1999)
RoleCompany Director
Correspondence Address82 Keats Way
Greenford
Middlesex
UB6 9HF
Director NameToby King
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed02 March 1992(51 years, 5 months after company formation)
Appointment Duration18 years, 7 months (resigned 13 October 2010)
RoleCompany Director
Correspondence Address61 Mulgrave Road
London
W5 1LF
Director NameIan John Le Vesconte
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed02 March 1992(51 years, 5 months after company formation)
Appointment Duration18 years, 7 months (resigned 13 October 2010)
RoleManaging Director
Correspondence Address73 Copthorne Road
Croxley Green
Rickmansworth
Hertfordshire
WD3 4AH
Secretary NameBonnie Mae Webb
NationalityIrish
StatusResigned
Appointed02 March 1992(51 years, 5 months after company formation)
Appointment Duration15 years, 7 months (resigned 25 October 2007)
RoleCompany Director
Correspondence Address38 Longstone Avenue
London
NW10 3TU
Director NameGraham Beaumont
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed15 January 1993(52 years, 3 months after company formation)
Appointment Duration5 years, 10 months (resigned 20 November 1998)
RoleCompany Director
Correspondence Address134 Bushey Mill Lane
Watford
Hertfordshire
WD24 7PB
Director NameAngela Marie Le Vesconte
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed14 October 1993(53 years after company formation)
Appointment Duration17 years (resigned 13 October 2010)
RoleCompany Director
Correspondence Address73 Copthorne Road
Croxley Green
Rickmansworth
Hertfordshire
WD3 4AH
Director NameRichard Stephen George Sale
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed20 November 1998(58 years, 2 months after company formation)
Appointment Duration2 years, 2 months (resigned 26 January 2001)
RoleBarrister
Correspondence Address117 Church Road
Earley
Reading
Berkshire
RG6 1HG
Director NameRichard Christian Victoria
Date of BirthJune 1975 (Born 48 years ago)
NationalityFrench
StatusResigned
Appointed21 January 2002(61 years, 4 months after company formation)
Appointment Duration8 years, 8 months (resigned 13 October 2010)
RoleFood Company Director
Correspondence AddressFlat 1 6-8 Cornwall Crescent
London
W11 1PP
Director NameMaria Mercedes Bianchin
Date of BirthMarch 1971 (Born 53 years ago)
NationalityItalian
StatusResigned
Appointed09 July 2003(62 years, 9 months after company formation)
Appointment Duration5 years, 2 months (resigned 09 September 2008)
RoleCompany Director
Correspondence Address39 Gloucester Court
Kew Road
Richmond
Surrey
TW9 3EB
Director NameIan Edward Bristow
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2006(65 years, 6 months after company formation)
Appointment Duration4 years, 6 months (resigned 13 October 2010)
RoleCompany Director
Correspondence Address42 Westbury Lodge Close
Pinner
Middlesex
HA5 3FG
Secretary NameMr Richard Stephen George Sale
NationalityBritish
StatusResigned
Appointed25 October 2007(67 years, 1 month after company formation)
Appointment Duration2 years, 11 months (resigned 13 October 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address41 Chatsworth Road
Torquay
Devon
TQ1 3BJ
Director NameVictor Vernon Le Vesconte
Date of BirthAugust 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed10 August 2009(68 years, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 13 October 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address194 New Road
Croxley Green
Hertfordshire
WD3 3HD
Director NameMr Jonathan Paul Prentis
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2010(70 years after company formation)
Appointment Duration8 years (resigned 26 October 2018)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressEquity House Irthlingborough Road
Wellingborough
Northamptonshire
NN8 1LT
Director NameMr Charles Wilson
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2010(70 years after company formation)
Appointment Duration10 years, 4 months (resigned 26 February 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEquity House Irthlingborough Road
Wellingborough
Northamptonshire
NN8 1LT
Secretary NameMark Chilton
NationalityBritish
StatusResigned
Appointed13 October 2010(70 years after company formation)
Appointment Duration8 years (resigned 26 October 2018)
RoleCompany Director
Correspondence AddressEquity House Irthlingborough Road
Wellingborough
Northamptonshire
NN8 1LT
Director NameTesco Secretaries Limited (Corporation)
StatusResigned
Appointed26 October 2018(78 years, 1 month after company formation)
Appointment DurationResigned same day (resigned 26 October 2018)
Correspondence AddressTesco House Shire Park
Kestrel Way
Welwyn Garden City
AL7 1GA

Contact

Websiterittercourivaud.co.uk
Telephone020 89914350
Telephone regionLondon

Location

Registered AddressPinsent Masons
1 Park Row
Leeds
LS1 5AB
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches4 other UK companies use this postal address

Shareholders

200k at £0.1Booker Wholesale Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£41,800,000
Gross Profit£14,200,000
Net Worth£12,800,000
Cash£1,700,000
Current Liabilities£5,900,000

Accounts

Latest Accounts26 February 2023 (1 year, 2 months ago)
Next Accounts Due26 November 2024 (7 months from now)
Accounts CategoryFull
Accounts Year End26 February

Returns

Latest Return27 December 2023 (4 months ago)
Next Return Due10 January 2025 (8 months, 2 weeks from now)

Charges

14 May 2010Delivered 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 2006Delivered 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 1995Delivered 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 1995Delivered 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 1994Delivered 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 1994Delivered 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 1990Delivered 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 1990Delivered 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 1987Delivered 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 2013Delivered 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 2012Delivered 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

Filing History

4 January 2021Confirmation statement made on 20 December 2020 with no updates (3 pages)
19 October 2020Full accounts made up to 1 March 2020 (24 pages)
2 March 2020Appointment of Mr Stuart James Hyslop as a director on 27 February 2020 (2 pages)
28 February 2020Appointment of Helen Williams as a director on 27 February 2020 (2 pages)
30 January 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(12 pages)
24 December 2019Confirmation statement made on 20 December 2019 with no updates (3 pages)
12 October 2019Full accounts made up to 24 February 2019 (24 pages)
6 March 2019Register inspection address has been changed to Tesco House Shire Park Kestrel Way Welwyn Garden City AL7 1GA (1 page)
26 February 2019Second filing for the appointment of Mr Charles Wilson as a director (6 pages)
3 January 2019Confirmation statement made on 20 December 2018 with updates (4 pages)
2 January 2019Full accounts made up to 30 March 2018 (19 pages)
21 December 2018Current accounting period shortened from 31 March 2019 to 26 February 2019 (1 page)
9 November 2018Termination of appointment of Tesco Secretaries Limited as a director on 26 October 2018 (1 page)
9 November 2018Appointment of Tesco Secretaries Limited as a secretary on 26 October 2018 (2 pages)
7 November 2018Appointment of Mr Veselin Bandev as a director on 26 October 2018 (2 pages)
7 November 2018Termination of appointment of Mark Chilton as a secretary on 26 October 2018 (1 page)
7 November 2018Appointment of Tesco Secretaries Limited as a director on 26 October 2018 (2 pages)
7 November 2018Termination of appointment of Jonathan Paul Prentis as a director on 26 October 2018 (1 page)
18 May 2018Satisfaction of charge 10 in full (2 pages)
21 December 2017Confirmation statement made on 20 December 2017 with no updates (3 pages)
21 December 2017Confirmation statement made on 20 December 2017 with no updates (3 pages)
3 October 2017Full accounts made up to 25 March 2017 (16 pages)
3 October 2017Full accounts made up to 25 March 2017 (16 pages)
8 February 2017Satisfaction of charge 003634110011 in full (1 page)
8 February 2017Satisfaction of charge 003634110011 in full (1 page)
21 December 2016Confirmation statement made on 20 December 2016 with updates (5 pages)
21 December 2016Confirmation statement made on 20 December 2016 with updates (5 pages)
14 October 2016Full accounts made up to 25 March 2016 (15 pages)
14 October 2016Full accounts made up to 25 March 2016 (15 pages)
6 January 2016Annual return made up to 20 December 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 20,000
(5 pages)
6 January 2016Annual return made up to 20 December 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 20,000
(5 pages)
3 November 2015Full accounts made up to 27 March 2015 (15 pages)
3 November 2015Full accounts made up to 27 March 2015 (15 pages)
5 October 2015Resolutions
  • RES13 ‐ Revolving facility agreement approved. The directors of the company be and are hereby empowered, authorised and directed to complete and enter into the document to which the company is or is to become a party and to make any amendments at their discretion. 17/08/2015 17/08/2015
(2 pages)
7 January 2015Annual return made up to 20 December 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 20,000
(5 pages)
7 January 2015Annual return made up to 20 December 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 20,000
(5 pages)
29 October 2014Sect 519 (2 pages)
29 October 2014Sect 519 (2 pages)
15 October 2014Full accounts made up to 28 March 2014 (15 pages)
15 October 2014Full accounts made up to 28 March 2014 (15 pages)
28 January 2014Annual return made up to 20 December 2013 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 20,000
(5 pages)
28 January 2014Annual return made up to 20 December 2013 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 20,000
(5 pages)
21 November 2013Registration of charge 003634110011 (12 pages)
21 November 2013Registration of charge 003634110011 (12 pages)
18 November 2013Full accounts made up to 29 March 2013 (16 pages)
18 November 2013Full accounts made up to 29 March 2013 (16 pages)
15 January 2013Annual return made up to 20 December 2012 with a full list of shareholders (5 pages)
15 January 2013Annual return made up to 20 December 2012 with a full list of shareholders (5 pages)
19 September 2012Full accounts made up to 30 March 2012 (17 pages)
19 September 2012Full accounts made up to 30 March 2012 (17 pages)
29 February 2012Particulars of a mortgage or charge / charge no: 10 (5 pages)
29 February 2012Particulars of a mortgage or charge / charge no: 10 (5 pages)
5 January 2012Annual return made up to 20 December 2011 with a full list of shareholders (5 pages)
5 January 2012Annual return made up to 20 December 2011 with a full list of shareholders (5 pages)
31 October 2011Group of companies' accounts made up to 31 January 2011 (21 pages)
31 October 2011Group of companies' accounts made up to 31 January 2011 (21 pages)
11 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
11 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
11 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
11 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
3 August 2011Resolutions
  • RES13 ‐ Aproval of facility agreement 28/07/2011
(2 pages)
3 August 2011Resolutions
  • RES13 ‐ Aproval of facility agreement 28/07/2011
(2 pages)
29 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
29 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
22 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
22 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
17 March 2011Current accounting period extended from 31 January 2012 to 31 March 2012 (1 page)
17 March 2011Current accounting period extended from 31 January 2012 to 31 March 2012 (1 page)
8 February 2011Annual return made up to 20 December 2010 with a full list of shareholders (5 pages)
8 February 2011Annual return made up to 20 December 2010 with a full list of shareholders (5 pages)
1 November 2010Appointment of Charles Wilson as a director (3 pages)
1 November 2010Appointment of Charles Wilson as a director
  • ANNOTATION Clarification a second filed AP01 was registered on 26/02/2019
(3 pages)
20 October 2010Auditor's resignation (1 page)
20 October 2010Auditor's resignation (1 page)
18 October 2010Termination of appointment of Victor Le Vesconte as a director (2 pages)
18 October 2010Appointment of Mr Jonathan Paul Prentis as a director (3 pages)
18 October 2010Registered office address changed from Unit 4 Westlinks Alperton Lane Alperton Middx HA0 1ER on 18 October 2010 (2 pages)
18 October 2010Termination of appointment of Victor Le Vesconte as a director (2 pages)
18 October 2010Appointment of Mark Chilton as a secretary (3 pages)
18 October 2010Termination of appointment of Toby King as a director (2 pages)
18 October 2010Appointment of Mark Chilton as a secretary (3 pages)
18 October 2010Termination of appointment of Ian Bristow as a director (2 pages)
18 October 2010Termination of appointment of Angela Le Vesconte as a director (2 pages)
18 October 2010Termination of appointment of Richard Sale as a secretary (2 pages)
18 October 2010Appointment of Mr Jonathan Paul Prentis as a director (3 pages)
18 October 2010Termination of appointment of Richard Victoria as a director (2 pages)
18 October 2010Termination of appointment of Richard Victoria as a director (2 pages)
18 October 2010Termination of appointment of Richard Sale as a secretary (2 pages)
18 October 2010Termination of appointment of Ian Bristow as a director (2 pages)
18 October 2010Termination of appointment of Ian Le Vesconte as a director (2 pages)
18 October 2010Termination of appointment of Angela Le Vesconte as a director (2 pages)
18 October 2010Termination of appointment of Toby King as a director (2 pages)
18 October 2010Termination of appointment of Ian Le Vesconte as a director (2 pages)
18 October 2010Registered office address changed from Unit 4 Westlinks Alperton Lane Alperton Middx HA0 1ER on 18 October 2010 (2 pages)
26 May 2010Group of companies' accounts made up to 31 January 2010 (28 pages)
26 May 2010Group of companies' accounts made up to 31 January 2010 (28 pages)
18 May 2010Particulars of a mortgage or charge / charge no: 9 (5 pages)
18 May 2010Particulars of a mortgage or charge / charge no: 9 (5 pages)
17 February 2010Director's details changed for Toby King on 29 January 2010 (3 pages)
17 February 2010Director's details changed for Toby King on 29 January 2010 (3 pages)
29 January 2010Director's details changed for Ian John Le Vesconte on 29 January 2010 (2 pages)
29 January 2010Director's details changed for Ian John Le Vesconte on 29 January 2010 (2 pages)
18 January 2010Annual return made up to 20 December 2009 with a full list of shareholders (7 pages)
18 January 2010Annual return made up to 20 December 2009 with a full list of shareholders (7 pages)
18 August 2009Director appointed victor vernon le vesconte (2 pages)
18 August 2009Director appointed victor vernon le vesconte (2 pages)
12 June 2009Group of companies' accounts made up to 31 January 2009 (29 pages)
12 June 2009Group of companies' accounts made up to 31 January 2009 (29 pages)
12 February 2009Return made up to 20/12/08; full list of members (5 pages)
12 February 2009Return made up to 20/12/08; full list of members (5 pages)
10 September 2008Appointment terminated director maria bianchin (1 page)
10 September 2008Appointment terminated director maria bianchin (1 page)
11 June 2008Group of companies' accounts made up to 31 January 2008 (21 pages)
11 June 2008Group of companies' accounts made up to 31 January 2008 (21 pages)
23 January 2008Return made up to 20/12/07; full list of members
  • 363(287) ‐ Registered office changed on 23/01/08
(9 pages)
23 January 2008Return made up to 20/12/07; full list of members
  • 363(287) ‐ Registered office changed on 23/01/08
(9 pages)
29 November 2007Group of companies' accounts made up to 31 January 2007 (20 pages)
29 November 2007Group of companies' accounts made up to 31 January 2007 (20 pages)
12 November 2007New secretary appointed (2 pages)
12 November 2007Secretary resigned (1 page)
12 November 2007New secretary appointed (2 pages)
12 November 2007Secretary resigned (1 page)
5 January 2007Return made up to 20/12/06; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
5 January 2007Return made up to 20/12/06; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
4 October 2006Particulars of mortgage/charge (6 pages)
4 October 2006Particulars of mortgage/charge (6 pages)
28 September 2006Group of companies' accounts made up to 31 January 2006 (20 pages)
28 September 2006Group of companies' accounts made up to 31 January 2006 (20 pages)
20 April 2006New director appointed (2 pages)
20 April 2006New director appointed (2 pages)
18 January 2006Return made up to 20/12/05; full list of members (8 pages)
18 January 2006Return made up to 20/12/05; full list of members (8 pages)
11 August 2005Group of companies' accounts made up to 31 January 2005 (23 pages)
11 August 2005Group of companies' accounts made up to 31 January 2005 (23 pages)
7 January 2005Return made up to 20/12/04; full list of members (8 pages)
7 January 2005Return made up to 20/12/04; full list of members (8 pages)
2 September 2004Group of companies' accounts made up to 31 January 2004 (21 pages)
2 September 2004Group of companies' accounts made up to 31 January 2004 (21 pages)
13 January 2004Return made up to 29/12/03; full list of members (8 pages)
13 January 2004Return made up to 29/12/03; full list of members (8 pages)
26 November 2003Group of companies' accounts made up to 31 January 2003 (20 pages)
26 November 2003Group of companies' accounts made up to 31 January 2003 (20 pages)
17 July 2003New director appointed (2 pages)
17 July 2003New director appointed (2 pages)
13 February 2003Amended group of companies' accounts made up to 31 January 2002 (18 pages)
13 February 2003Amended group of companies' accounts made up to 31 January 2002 (18 pages)
21 January 2003Return made up to 10/01/03; full list of members (8 pages)
21 January 2003Return made up to 10/01/03; full list of members (8 pages)
6 December 2002Amended full accounts made up to 31 January 2002 (16 pages)
6 December 2002Amended full accounts made up to 31 January 2002 (16 pages)
6 December 2002Amended full accounts made up to 31 January 2002 (16 pages)
6 December 2002Amended full accounts made up to 31 January 2002 (16 pages)
10 October 2002Group of companies' accounts made up to 31 January 2002 (16 pages)
10 October 2002Group of companies' accounts made up to 31 January 2002 (16 pages)
7 February 2002New director appointed (2 pages)
7 February 2002New director appointed (2 pages)
27 January 2002Return made up to 22/01/02; full list of members (7 pages)
27 January 2002Return made up to 22/01/02; full list of members (7 pages)
12 September 2001Group of companies' accounts made up to 31 January 2001 (17 pages)
12 September 2001Group of companies' accounts made up to 31 January 2001 (17 pages)
9 March 2001Director resigned (1 page)
9 March 2001Director resigned (1 page)
2 February 2001Return made up to 30/01/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
2 February 2001Return made up to 30/01/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
11 August 2000Full group accounts made up to 31 January 2000 (18 pages)
11 August 2000Full group accounts made up to 31 January 2000 (18 pages)
14 February 2000Return made up to 06/02/00; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
14 February 2000Return made up to 06/02/00; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
15 July 1999Full group accounts made up to 31 January 1999 (18 pages)
15 July 1999Full group accounts made up to 31 January 1999 (18 pages)
19 February 1999Return made up to 17/02/99; no change of members (6 pages)
19 February 1999Return made up to 17/02/99; no change of members (6 pages)
13 January 1999Accounting reference date extended from 31/12/98 to 31/01/99 (1 page)
13 January 1999Accounting reference date extended from 31/12/98 to 31/01/99 (1 page)
9 December 1998New director appointed (2 pages)
9 December 1998Director resigned (1 page)
9 December 1998Director resigned (1 page)
9 December 1998New director appointed (2 pages)
29 October 1998Full group accounts made up to 31 December 1997 (18 pages)
29 October 1998Full group accounts made up to 31 December 1997 (18 pages)
20 February 1998Return made up to 17/02/98; no change of members (6 pages)
20 February 1998Return made up to 17/02/98; no change of members (6 pages)
10 September 1997Accounting reference date shortened from 31/01/98 to 31/12/97 (1 page)
10 September 1997Full accounts made up to 31 January 1997 (16 pages)
10 September 1997Full accounts made up to 31 January 1997 (16 pages)
10 September 1997Accounting reference date shortened from 31/01/98 to 31/12/97 (1 page)
24 February 1997Return made up to 17/02/97; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
24 February 1997Return made up to 17/02/97; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
24 January 1997Declaration of satisfaction of mortgage/charge (1 page)
24 January 1997Declaration of satisfaction of mortgage/charge (1 page)
4 July 1996Accounts for a small company made up to 31 January 1996 (8 pages)
4 July 1996Accounts for a small company made up to 31 January 1996 (8 pages)
19 October 1995Declaration of satisfaction of mortgage/charge (1 page)
19 October 1995Declaration of satisfaction of mortgage/charge (1 page)
17 July 1995Particulars of mortgage/charge (4 pages)
17 July 1995Particulars of mortgage/charge (4 pages)
1 March 1995Particulars of mortgage/charge (3 pages)
1 March 1995Particulars of mortgage/charge (3 pages)
9 June 1994Particulars of mortgage/charge (3 pages)
9 June 1994Particulars of mortgage/charge (3 pages)
25 March 1994Particulars of mortgage/charge (3 pages)
25 March 1994Particulars of mortgage/charge (3 pages)
27 January 1994Nc inc already adjusted 30/11/93 (1 page)
27 January 1994Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(3 pages)
27 January 1994Nc inc already adjusted 30/11/93 (1 page)
27 January 1994S-div 30/11/93 (1 page)
27 January 1994Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(3 pages)
27 January 1994S-div 30/11/93 (1 page)
22 March 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
22 March 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
16 January 1990New director appointed (2 pages)
16 January 1990New director appointed (2 pages)
4 April 1989New director appointed (6 pages)
4 April 1989New director appointed (6 pages)
27 March 1956Allotment of shares (3 pages)
27 March 1956Allotment of shares (3 pages)
1 October 1940Certificate of incorporation (1 page)
1 October 1940Incorporation (14 pages)
1 October 1940Incorporation (14 pages)
1 October 1940Certificate of incorporation (1 page)