Company NameNew Covent Garden Soup Company Limited(The)
Company StatusDissolved
Company Number01950388
CategoryPrivate Limited Company
Incorporation Date26 September 1985(38 years, 7 months ago)
Dissolution Date4 April 2023 (1 year ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Mark Lawrence Schiller
Date of BirthOctober 1961 (Born 62 years ago)
NationalityAmerican
StatusClosed
Appointed05 December 2018(33 years, 2 months after company formation)
Appointment Duration4 years, 4 months (closed 04 April 2023)
RoleCeo Hain Celestial
Country of ResidenceUnited States
Correspondence AddressTemplar House 4225 Park Approach
Thorpe Park
Leeds
LS15 8GB
Director NameDr Wolfgang Goldenitsch
Date of BirthNovember 1975 (Born 48 years ago)
NationalityAustrian
StatusClosed
Appointed24 August 2020(34 years, 11 months after company formation)
Appointment Duration2 years, 7 months (closed 04 April 2023)
RoleCEO
Country of ResidenceAustria
Correspondence AddressTemplar House 4225 Park Approach
Thorpe Park
Leeds
LS15 8GB
Director NameChristopher James Bellairs
Date of BirthNovember 1960 (Born 63 years ago)
NationalityAmerican
StatusClosed
Appointed04 February 2022(36 years, 4 months after company formation)
Appointment Duration1 year, 1 month (closed 04 April 2023)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressTemplar House 4225 Park Approach
Thorpe Park
Leeds
LS15 8GB
Secretary NameMrs Farhaana Hussain Aslam
StatusClosed
Appointed14 September 2022(36 years, 12 months after company formation)
Appointment Duration6 months, 3 weeks (closed 04 April 2023)
RoleCompany Director
Correspondence AddressTemplar House 4225 Park Approach
Thorpe Park
Leeds
LS15 8GB
Director NameMr Andrew Robert Belt
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed04 March 1991(5 years, 5 months after company formation)
Appointment Duration2 years (resigned 17 March 1993)
RoleManagement Consultant
Correspondence Address15 Cleveland Square
London
W2 6DG
Director NameMr Rowland Andrew Palmer
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed04 March 1991(5 years, 5 months after company formation)
Appointment Duration2 years (resigned 17 March 1993)
RoleCompany Director
Correspondence Address34 Delorme Street
London
W6 8DT
Director NameMr Cyril Winston Freedman
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed04 March 1991(5 years, 5 months after company formation)
Appointment Duration6 years, 8 months (resigned 30 October 1997)
RoleVenture Capital
Correspondence AddressGolden Mead
Mead Road
Chislehurst
Kent
BR7 6AD
Director NameGeoffrey Charles Hancock
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed04 March 1991(5 years, 5 months after company formation)
Appointment Duration7 years, 7 months (resigned 30 September 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Grange
North Kilwortth
Leicestershire
LE17 6NE
Director NameJohn Anthony Crassweller Hill
Date of BirthAugust 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed04 March 1991(5 years, 5 months after company formation)
Appointment Duration1 year, 10 months (resigned 05 January 1993)
RoleSolicitor
Correspondence Address48 Moreton Street
London
SW1V 2PB
Director NameDennis Anthony Jenks
Date of BirthJanuary 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed04 March 1991(5 years, 5 months after company formation)
Appointment Duration7 years (resigned 06 March 1998)
RoleCompany Director
Correspondence AddressLittle Sarratt Hall
Sarratt
Rickmansworth
Hertfordshire
WD3 6BS
Secretary NameMr William Bruce Kendall
NationalityBritish
StatusResigned
Appointed04 March 1991(5 years, 5 months after company formation)
Appointment Duration1 year, 10 months (resigned 19 January 1993)
RoleCompany Director
Correspondence AddressMillow Hall
Biggleswade
Bedfordshire
SG18 8RH
Director NameMr William Bruce Kendall
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed14 March 1991(5 years, 5 months after company formation)
Appointment Duration7 years, 6 months (resigned 30 September 1998)
RoleLawyer Farmer Director
Correspondence AddressMillow Hall
Biggleswade
Bedfordshire
SG18 8RH
Director NameMr Nicholas Anthony Beart
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed19 January 1993(7 years, 3 months after company formation)
Appointment Duration5 years, 8 months (resigned 16 September 1998)
RoleChartered Accountant
Correspondence AddressYearlstone House
Bickliegh
Tiverton
Devon
EX16 8RL
Director NameMr Shaun William Risdon
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed19 January 1993(7 years, 3 months after company formation)
Appointment Duration1 year, 10 months (resigned 12 December 1994)
RoleSales Director
Correspondence AddressRed Lodge
Jule Lane
Alderleigh
Suffolk
Secretary NameMr Nicholas Anthony Beart
NationalityBritish
StatusResigned
Appointed19 January 1993(7 years, 3 months after company formation)
Appointment Duration5 years (resigned 06 February 1998)
RoleChartered Accountant
Correspondence AddressYearlstone House
Bickliegh
Tiverton
Devon
EX16 8RL
Director NameCaroline Monat Jeremy
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed20 January 1993(7 years, 3 months after company formation)
Appointment Duration5 years, 11 months (resigned 31 December 1998)
RoleMarketing Director
Correspondence Address12 Ridgmount Road
London
SW18 2DA
Director NameAndreas Serenus Hoffmann
Date of BirthMay 1958 (Born 66 years ago)
NationalitySwiss
StatusResigned
Appointed27 August 1993(7 years, 11 months after company formation)
Appointment Duration4 years, 10 months (resigned 15 July 1998)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence Address16 Thurloe Square
London
SW7 2TE
Director NameMr Simon Bell
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed29 July 1994(8 years, 10 months after company formation)
Appointment Duration5 years, 7 months (resigned 10 March 2000)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address52 Bonser Road
Twickenham
Middlesex
TW1 4RG
Secretary NameGraham Austin
NationalityBritish
StatusResigned
Appointed06 February 1998(12 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 30 April 1999)
RoleCompany Director
Correspondence AddressFlat 8 60 Warwick Gardens
London
W14 8PP
Director NameKatherine Barbara Gabriel Raison
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed18 March 1998(12 years, 5 months after company formation)
Appointment Duration4 years (resigned 31 March 2002)
RoleCompany Director
Correspondence Address66 Riverview Gardens
London
Director NameSamantha Elizabeth Blake
Date of BirthDecember 1964 (Born 59 years ago)
NationalityAustralian
StatusResigned
Appointed15 July 1998(12 years, 9 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 05 March 1999)
RoleFood Technologist
Correspondence Address2 Hollow Heap Farm Cottage
The Hollow Ramsey
Huntingdon
Cambridgeshire
PE17 1YF
Director NameGraham Austin
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed15 July 1998(12 years, 9 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 30 April 1999)
RoleAccountant
Correspondence AddressFlat 8 60 Warwick Gardens
London
W14 8PP
Director NameMr Michael John Mills
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed13 October 1998(13 years after company formation)
Appointment Duration11 months, 3 weeks (resigned 30 September 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMaple Heath
Parsonage Lane Farnham Common
Slough
Berkshire
SL2 3NZ
Secretary NamePeter Ian Clark
NationalityNew Zealander
StatusResigned
Appointed30 April 1999(13 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 29 September 2000)
RoleCompany Director
Correspondence Address2 Grosvenor Avenue
London
SW14 8BX
Director NameMr Hugh Charles Laurence Cawley
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1999(14 years after company formation)
Appointment Duration3 years, 5 months (resigned 28 February 2003)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressRed Roke 137 Epsom Road
Merrow
Guildford
Surrey
GU1 2PP
Secretary NameMr Jeremy Stuart Hudson
NationalityBritish
StatusResigned
Appointed29 September 2000(15 years after company formation)
Appointment Duration14 years, 9 months (resigned 01 July 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 4 Acorn Business Park
Killingbeck Drive York Road
Leeds
West Yorkshirels14 6uf
Director NameMr Robert Burnett
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2002(17 years, 2 months after company formation)
Appointment Duration11 years, 7 months (resigned 30 June 2014)
RoleCEO
Country of ResidenceScotland
Correspondence Address44 Woodlands Avenue
Cults
Aberdeen
AB15 9DE
Scotland
Director NameMr Jeremy Stuart Hudson
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2003(17 years, 5 months after company formation)
Appointment Duration13 years, 4 months (resigned 30 June 2016)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address2100 Thorpe Park
Leeds
West Yorkshire
LS15 8ZB
Director NameMr Stephen Jay Smith
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed26 September 2014(29 years after company formation)
Appointment Duration1 year, 1 month (resigned 01 November 2015)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence AddressUnit 4 Acorn Business Park
Killingbeck Drive York Road
Leeds
West Yorkshirels14 6uf
Director NameMs Denise Menikheim Faltischek
Date of BirthApril 1973 (Born 51 years ago)
NationalityAmerican
StatusResigned
Appointed26 September 2014(29 years after company formation)
Appointment Duration4 years, 9 months (resigned 30 June 2019)
RoleExecutive Vice President And General Counsel
Country of ResidenceUnited States
Correspondence Address2100 Thorpe Park
Leeds
West Yorkshire
LS15 8ZB
Director NameMr Irwin David Simon
Date of BirthJuly 1959 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed26 September 2014(29 years after company formation)
Appointment Duration4 years, 2 months (resigned 05 December 2018)
RoleCEO
Country of ResidenceUnited States
Correspondence Address2100 Thorpe Park
Leeds
West Yorkshire
LS15 8ZB
Secretary NameNicholas Keen
StatusResigned
Appointed01 July 2015(29 years, 9 months after company formation)
Appointment Duration7 years, 2 months (resigned 14 September 2022)
RoleCompany Director
Correspondence Address2100 Century Way
Thorpe Park Business Park
Leeds
West Yorkshire
LS15 8ZA
Director NameMr Pasquale Conte
Date of BirthMay 1963 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed01 November 2015(30 years, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 30 June 2017)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address2100 Thorpe Park
Leeds
West Yorkshire
LS15 8ZB
Director NameRobin James Skidmore
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2016(30 years, 9 months after company formation)
Appointment Duration4 years, 1 month (resigned 24 August 2020)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence Address2100 Century Way, Thorpe Park
Leeds
LS15 8ZB
Director NameMr James Michael Langrock
Date of BirthMarch 1965 (Born 59 years ago)
NationalityAmerican
StatusResigned
Appointed30 June 2017(31 years, 9 months after company formation)
Appointment Duration2 years, 5 months (resigned 02 December 2019)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence Address2100 Century Way Thorpe Park Business Park
Leeds
West Yorkshire
LS15 8ZB
Director NameMr Javier H Idrovo
Date of BirthDecember 1967 (Born 56 years ago)
NationalityAmerican
StatusResigned
Appointed02 December 2019(34 years, 2 months after company formation)
Appointment Duration2 years, 2 months (resigned 04 February 2022)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence AddressTemplar House 4225 Park Approach
Thorpe Park
Leeds
LS15 8GB

Contact

Websitedanielschilledfoods.com
Telephone0113 2480770
Telephone regionLeeds

Location

Registered AddressTemplar House 4225 Park Approach
Thorpe Park
Leeds
LS15 8GB
RegionYorkshire and The Humber
ConstituencyLeeds East
CountyWest Yorkshire
WardTemple Newsam
Built Up AreaWest Yorkshire
Address Matches8 other UK companies use this postal address

Shareholders

615.7k at £0.2Daniels Chilled Foods LTD
100.00%
Ordinary

Accounts

Latest Accounts30 June 2022 (1 year, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Charges

6 March 1998Delivered on: 19 March 1998
Persons entitled: Barclays Bank PLC

Classification: Guarantee & 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.
Outstanding
30 November 1993Delivered on: 14 December 1993
Persons entitled: Barclays Bank PLC

Classification: Charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed charge over all the deposit(s) being all sums of money in any currency (a) deposited or paid by the company with or to the bank or held by the bank on behalf of the company pursuant to the deposit contract(s) re: new covent garden soup company limited gts bid deposit client no. 5751630 and (b) representing the renewal or replacement of or for any sums deposited or paid or held as aforesaid, together with all interest accruing thereon. See the mortgage charge document for full details.
Outstanding
14 June 1989Delivered on: 21 June 1989
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 35 hythe road, lb of hammersmith and fulham t/no. Ngl 589186.
Outstanding
9 February 1988Delivered on: 19 February 1988
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.
Outstanding
23 November 1990Delivered on: 13 December 1990
Satisfied on: 4 December 1997
Persons entitled: Alan Patric of Associates Limited

Classification: Debenture
Secured details: The companys obligation to repay to the charge the principal amount of a securedloan constituted by an instrument of even date under the te rms of the loan this debenture or any othe security.
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
16 May 1990Delivered on: 19 May 1990
Satisfied on: 4 December 1997
Persons entitled: The Mayor and Burgesses of the London Borough of Hammersmith and Fulham.

Classification: Deed of charge
Secured details: £60,000 and all other monies due or to become due from the company to the chargee. Under the terms of the charge.
Particulars: F/H property k/a 35 hythe road l/b of hammersmith & fulham t/n ngl 589186.
Fully Satisfied
30 March 1990Delivered on: 12 April 1990
Satisfied on: 4 December 1997
Persons entitled: Alan Patrick Associates Limited

Classification: Debenture
Secured details: £100,000 due from the company to the chargee under the terms of the loan notes and this debenture.
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
3 January 1990Delivered on: 11 January 1990
Satisfied on: 4 December 1997
Persons entitled: Barclays Bank PLC

Classification: Chattel mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Gustimix precessing equipment:- ( see doc for full details ).
Fully Satisfied

Filing History

7 January 2021Confirmation statement made on 30 December 2020 with no updates (3 pages)
9 September 2020Appointment of Dr Wolfgang Goldenitsch as a director on 24 August 2020 (2 pages)
9 September 2020Termination of appointment of Robin James Skidmore as a director on 24 August 2020 (1 page)
6 April 2020Accounts for a dormant company made up to 30 June 2019 (11 pages)
30 December 2019Confirmation statement made on 30 December 2019 with no updates (3 pages)
17 December 2019Appointment of Mr Javier H Idrovo as a director on 2 December 2019 (2 pages)
17 December 2019Termination of appointment of James Michael Langrock as a director on 2 December 2019 (1 page)
4 July 2019Termination of appointment of Denise Menikheim Faltischek as a director on 30 June 2019 (1 page)
5 April 2019Accounts for a dormant company made up to 30 June 2018 (11 pages)
7 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
13 December 2018Appointment of Mr Mark Lawrence Schiller as a director on 5 December 2018 (2 pages)
11 December 2018Termination of appointment of Irwin David Simon as a director on 5 December 2018 (1 page)
16 October 2018Satisfaction of charge 2 in full (1 page)
16 October 2018Satisfaction of charge 7 in full (2 pages)
16 October 2018Satisfaction of charge 8 in full (2 pages)
16 October 2018Satisfaction of charge 1 in full (1 page)
5 April 2018Accounts for a dormant company made up to 30 June 2017 (11 pages)
12 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
24 July 2017Appointment of Mr James Michael Langrock as a director on 30 June 2017 (2 pages)
24 July 2017Appointment of Mr James Michael Langrock as a director on 30 June 2017 (2 pages)
21 July 2017Termination of appointment of Pasquale Conte as a director on 30 June 2017 (1 page)
21 July 2017Termination of appointment of Pasquale Conte as a director on 30 June 2017 (1 page)
7 April 2017Accounts for a dormant company made up to 30 June 2016 (11 pages)
7 April 2017Accounts for a dormant company made up to 30 June 2016 (11 pages)
9 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
9 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
30 September 2016Appointment of Robin James Skidmore as a director on 30 June 2016 (2 pages)
30 September 2016Termination of appointment of Jeremy Stuart Hudson as a director on 30 June 2016 (1 page)
30 September 2016Termination of appointment of Jeremy Stuart Hudson as a director on 30 June 2016 (1 page)
12 April 2016Accounts for a dormant company made up to 30 June 2015 (11 pages)
12 April 2016Accounts for a dormant company made up to 30 June 2015 (11 pages)
21 March 2016Director's details changed for Ms Denise Menikheim Faltischek on 11 March 2016 (3 pages)
21 March 2016Director's details changed for Mr Jeremy Stuart Hudson on 11 March 2016 (3 pages)
21 March 2016Director's details changed for Mr Pasquale Conte on 11 March 2016 (3 pages)
21 March 2016Director's details changed for Mr Irwin David Simon on 11 March 2016 (3 pages)
21 March 2016Director's details changed for Mr Jeremy Stuart Hudson on 11 March 2016 (3 pages)
21 March 2016Director's details changed for Ms Denise Menikheim Faltischek on 11 March 2016 (3 pages)
21 March 2016Director's details changed for Mr Pasquale Conte on 11 March 2016 (3 pages)
21 March 2016Director's details changed for Mr Irwin David Simon on 11 March 2016 (3 pages)
18 March 2016Secretary's details changed for Nicholas Keen on 11 March 2016 (3 pages)
18 March 2016Secretary's details changed for Nicholas Keen on 11 March 2016 (3 pages)
16 March 2016Registered office address changed from Unit 4 Acorn Business Park Killingbeck Drive York Road Leeds West Yorkshirels14 6Uf to 2100 Century Way Thorpe Park Business Park Leeds West Yorkshire LS15 8ZB on 16 March 2016 (2 pages)
16 March 2016Registered office address changed from Unit 4 Acorn Business Park Killingbeck Drive York Road Leeds West Yorkshirels14 6Uf to 2100 Century Way Thorpe Park Business Park Leeds West Yorkshire LS15 8ZB on 16 March 2016 (2 pages)
7 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 153,918
(6 pages)
7 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 153,918
(6 pages)
4 November 2015Appointment of Mr Pasquale Conte as a director on 1 November 2015 (2 pages)
4 November 2015Appointment of Mr Pasquale Conte as a director on 1 November 2015 (2 pages)
4 November 2015Appointment of Mr Pasquale Conte as a director on 1 November 2015 (2 pages)
3 November 2015Termination of appointment of Stephen Jay Smith as a director on 1 November 2015 (1 page)
3 November 2015Termination of appointment of Stephen Jay Smith as a director on 1 November 2015 (1 page)
3 November 2015Termination of appointment of Stephen Jay Smith as a director on 1 November 2015 (1 page)
16 July 2015Statement of company's objects (2 pages)
16 July 2015Statement of company's objects (2 pages)
16 July 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(22 pages)
16 July 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(22 pages)
10 July 2015Appointment of Nicholas Keen as a secretary on 1 July 2015 (2 pages)
10 July 2015Appointment of Nicholas Keen as a secretary on 1 July 2015 (2 pages)
10 July 2015Appointment of Nicholas Keen as a secretary on 1 July 2015 (2 pages)
10 July 2015Termination of appointment of Jeremy Stuart Hudson as a secretary on 1 July 2015 (1 page)
10 July 2015Termination of appointment of Jeremy Stuart Hudson as a secretary on 1 July 2015 (1 page)
10 July 2015Termination of appointment of Jeremy Stuart Hudson as a secretary on 1 July 2015 (1 page)
2 February 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 153,918
(5 pages)
2 February 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 153,918
(5 pages)
31 October 2014Accounts for a dormant company made up to 30 June 2014 (13 pages)
31 October 2014Accounts for a dormant company made up to 30 June 2014 (13 pages)
14 October 2014Appointment of Mr Stephen Jay Smith as a director on 26 September 2014 (2 pages)
14 October 2014Appointment of Mr Irwin David Simon as a director on 26 September 2014 (2 pages)
14 October 2014Appointment of Ms Denise Menikheim Faltischek as a director on 26 September 2014 (2 pages)
14 October 2014Termination of appointment of Robert Burnett as a director on 30 June 2014 (1 page)
14 October 2014Appointment of Ms Denise Menikheim Faltischek as a director on 26 September 2014 (2 pages)
14 October 2014Termination of appointment of Robert Burnett as a director on 30 June 2014 (1 page)
14 October 2014Appointment of Mr Irwin David Simon as a director on 26 September 2014 (2 pages)
14 October 2014Appointment of Mr Stephen Jay Smith as a director on 26 September 2014 (2 pages)
8 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 153,918
(4 pages)
8 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 153,918
(4 pages)
13 December 2013Accounts for a dormant company made up to 30 June 2013 (13 pages)
13 December 2013Accounts for a dormant company made up to 30 June 2013 (13 pages)
8 April 2013Full accounts made up to 30 June 2012 (16 pages)
8 April 2013Full accounts made up to 30 June 2012 (16 pages)
14 February 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
14 February 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
22 March 2012Change of accounting reference date (3 pages)
22 March 2012Change of accounting reference date (3 pages)
26 January 2012Full accounts made up to 31 March 2011 (12 pages)
26 January 2012Full accounts made up to 31 March 2011 (12 pages)
3 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
3 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
7 January 2011Full accounts made up to 31 March 2010 (13 pages)
7 January 2011Full accounts made up to 31 March 2010 (13 pages)
4 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
4 January 2011Secretary's details changed for Mr Jeremy Stuart Hudson on 1 January 2010 (1 page)
4 January 2011Secretary's details changed for Mr Jeremy Stuart Hudson on 1 January 2010 (1 page)
4 January 2011Secretary's details changed for Mr Jeremy Stuart Hudson on 1 January 2010 (1 page)
4 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
4 January 2010Secretary's details changed for Mr Jeremy Stuart Hudson on 1 October 2009 (1 page)
4 January 2010Director's details changed for Mr Jeremy Stuart Hudson on 1 October 2009 (2 pages)
4 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
4 January 2010Secretary's details changed for Mr Jeremy Stuart Hudson on 1 October 2009 (1 page)
4 January 2010Director's details changed for Mr Jeremy Stuart Hudson on 1 October 2009 (2 pages)
4 January 2010Secretary's details changed for Mr Jeremy Stuart Hudson on 1 October 2009 (1 page)
4 January 2010Director's details changed for Mr Jeremy Stuart Hudson on 1 October 2009 (2 pages)
4 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
17 December 2009Current accounting period extended from 31 December 2009 to 31 March 2010 (3 pages)
17 December 2009Current accounting period extended from 31 December 2009 to 31 March 2010 (3 pages)
9 November 2009Auditor's resignation (3 pages)
9 November 2009Auditor's resignation (3 pages)
5 November 2009Full accounts made up to 31 December 2008 (14 pages)
5 November 2009Full accounts made up to 31 December 2008 (14 pages)
20 March 2009Return made up to 31/12/08; full list of members (3 pages)
20 March 2009Return made up to 31/12/08; full list of members (3 pages)
3 November 2008Full accounts made up to 31 December 2007 (11 pages)
3 November 2008Full accounts made up to 31 December 2007 (11 pages)
11 August 2008Return made up to 31/12/07; full list of members (3 pages)
11 August 2008Return made up to 31/12/07; full list of members (3 pages)
28 July 2008Director's change of particulars / robert burnett / 01/09/2007 (1 page)
28 July 2008Director and secretary's change of particulars / jeremy hudson / 01/11/2007 (1 page)
28 July 2008Director and secretary's change of particulars / jeremy hudson / 01/11/2007 (1 page)
28 July 2008Director's change of particulars / robert burnett / 01/09/2007 (1 page)
2 November 2007Full accounts made up to 31 December 2006 (11 pages)
2 November 2007Full accounts made up to 31 December 2006 (11 pages)
28 April 2007Return made up to 31/12/06; full list of members (7 pages)
28 April 2007Return made up to 31/12/06; full list of members (7 pages)
2 October 2006Full accounts made up to 31 December 2005 (11 pages)
2 October 2006Full accounts made up to 31 December 2005 (11 pages)
16 January 2006Return made up to 31/12/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
16 January 2006Return made up to 31/12/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
9 November 2005Full accounts made up to 31 December 2004 (11 pages)
9 November 2005Full accounts made up to 31 December 2004 (11 pages)
2 March 2005Return made up to 31/12/04; full list of members (7 pages)
2 March 2005Return made up to 31/12/04; full list of members (7 pages)
2 November 2004Full accounts made up to 31 December 2003 (10 pages)
2 November 2004Full accounts made up to 31 December 2003 (10 pages)
1 March 2004Return made up to 31/12/03; full list of members (7 pages)
1 March 2004Return made up to 31/12/03; full list of members (7 pages)
4 November 2003Full accounts made up to 31 December 2002 (10 pages)
4 November 2003Full accounts made up to 31 December 2002 (10 pages)
31 October 2003Delivery ext'd 3 mth 31/12/02 (1 page)
31 October 2003Delivery ext'd 3 mth 31/12/02 (1 page)
30 October 2003Director resigned (1 page)
30 October 2003New director appointed (2 pages)
30 October 2003Director resigned (1 page)
30 October 2003New director appointed (2 pages)
18 February 2003Return made up to 31/12/02; full list of members
  • 363(287) ‐ Registered office changed on 18/02/03
(7 pages)
18 February 2003Return made up to 31/12/02; full list of members
  • 363(287) ‐ Registered office changed on 18/02/03
(7 pages)
11 December 2002Director resigned (1 page)
11 December 2002Registered office changed on 11/12/02 from: 1 portland place london W1B 1PN (1 page)
11 December 2002Director resigned (1 page)
11 December 2002Registered office changed on 11/12/02 from: 1 portland place london W1B 1PN (1 page)
10 December 2002New director appointed (2 pages)
10 December 2002New director appointed (2 pages)
4 July 2002Full accounts made up to 31 December 2001 (13 pages)
4 July 2002Full accounts made up to 31 December 2001 (13 pages)
29 April 2002Director resigned (1 page)
29 April 2002Director resigned (1 page)
17 January 2002Return made up to 31/12/01; full list of members (7 pages)
17 January 2002Return made up to 31/12/01; full list of members (7 pages)
29 October 2001Full accounts made up to 31 December 2000 (15 pages)
29 October 2001Full accounts made up to 31 December 2000 (15 pages)
6 March 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 March 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 January 2001Registered office changed on 16/01/01 from: 35 hythe road london NW10 6RS (1 page)
16 January 2001Registered office changed on 16/01/01 from: 35 hythe road london NW10 6RS (1 page)
13 October 2000Full accounts made up to 31 December 1999 (18 pages)
13 October 2000Full accounts made up to 31 December 1999 (18 pages)
11 October 2000Secretary resigned (1 page)
11 October 2000New secretary appointed (2 pages)
11 October 2000New secretary appointed (2 pages)
11 October 2000Secretary resigned (1 page)
11 April 2000Director resigned (1 page)
11 April 2000Return made up to 31/12/99; full list of members (7 pages)
11 April 2000Director resigned (1 page)
11 April 2000Return made up to 31/12/99; full list of members (7 pages)
29 October 1999New director appointed (2 pages)
29 October 1999Director resigned (1 page)
29 October 1999Director resigned (1 page)
29 October 1999New director appointed (2 pages)
22 October 1999Full accounts made up to 31 December 1998 (21 pages)
22 October 1999Full accounts made up to 31 December 1998 (21 pages)
6 July 1999Secretary resigned;director resigned (1 page)
6 July 1999New secretary appointed (2 pages)
6 July 1999New secretary appointed (2 pages)
6 July 1999Secretary resigned;director resigned (1 page)
16 March 1999Director resigned (1 page)
16 March 1999Director resigned (1 page)
11 January 1999Return made up to 31/12/98; full list of members (20 pages)
11 January 1999Return made up to 31/12/98; full list of members (20 pages)
24 December 1998New director appointed (2 pages)
24 December 1998New director appointed (2 pages)
23 December 1998Director resigned (1 page)
23 December 1998Director resigned (1 page)
22 October 1998New director appointed (4 pages)
22 October 1998New director appointed (4 pages)
13 October 1998Director resigned (1 page)
13 October 1998Director resigned (1 page)
7 September 1998Director resigned (1 page)
7 September 1998Director resigned (1 page)
22 July 1998Director's particulars changed (1 page)
22 July 1998Director resigned (1 page)
22 July 1998Director's particulars changed (1 page)
22 July 1998New director appointed (2 pages)
22 July 1998Director resigned (1 page)
22 July 1998New director appointed (2 pages)
20 March 1998New director appointed (2 pages)
20 March 1998New director appointed (2 pages)
19 March 1998Particulars of mortgage/charge (12 pages)
19 March 1998Particulars of mortgage/charge (12 pages)
16 March 1998Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(7 pages)
16 March 1998Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(1 page)
16 March 1998Declaration of assistance for shares acquisition (20 pages)
16 March 1998Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(7 pages)
16 March 1998Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
16 March 1998Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(1 page)
16 March 1998Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
16 March 1998Declaration of assistance for shares acquisition (20 pages)
10 March 1998Director resigned (1 page)
10 March 1998Director resigned (1 page)
3 March 1998Secretary resigned (1 page)
3 March 1998Secretary resigned (1 page)
23 February 1998Ad 08/01/98--------- £ si [email protected]=615 £ ic 146672/147287 (2 pages)
23 February 1998Ad 08/01/98--------- £ si [email protected]=6630 £ ic 147287/153917 (2 pages)
23 February 1998Ad 08/01/98--------- £ si [email protected]=18774 £ ic 127898/146672 (4 pages)
23 February 1998Ad 08/01/98--------- £ si [email protected]=18774 £ ic 127898/146672 (4 pages)
23 February 1998Ad 08/01/98--------- £ si [email protected]=615 £ ic 146672/147287 (2 pages)
23 February 1998Ad 08/01/98--------- £ si [email protected]=6630 £ ic 147287/153917 (2 pages)
20 February 1998New secretary appointed (2 pages)
20 February 1998New secretary appointed (2 pages)
16 February 1998Return made up to 31/12/97; full list of members (15 pages)
16 February 1998Return made up to 31/12/97; full list of members (15 pages)
14 January 1998New director appointed (4 pages)
14 January 1998New director appointed (4 pages)
16 December 1997Ad 01/12/97--------- £ si [email protected]=205 £ ic 127351/127556 (2 pages)
16 December 1997Ad 07/10/97--------- £ si [email protected]=547 £ ic 127556/128103 (2 pages)
16 December 1997Ad 04/04/94--------- £ si [email protected] (2 pages)
16 December 1997£ ic 162351/127351 07/10/97 £ sr 35000@1=35000 (1 page)
16 December 1997Ad 20/12/92--------- £ si [email protected] (2 pages)
16 December 1997Ad 07/10/97--------- £ si [email protected]=547 £ ic 127556/128103 (2 pages)
16 December 1997Ad 06/04/93--------- £ si [email protected] (2 pages)
16 December 1997Ad 01/12/97--------- £ si [email protected]=205 £ ic 127351/127556 (2 pages)
16 December 1997Ad 20/12/92--------- £ si [email protected] (2 pages)
16 December 1997Ad 20/05/95--------- £ si [email protected] (2 pages)
16 December 1997Ad 04/04/94--------- £ si [email protected] (2 pages)
16 December 1997Ad 06/04/93--------- £ si [email protected] (2 pages)
16 December 1997Ad 20/05/95--------- £ si [email protected] (2 pages)
16 December 1997£ ic 162351/127351 07/10/97 £ sr 35000@1=35000 (1 page)
8 December 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
8 December 1997Div 03/11/87 (1 page)
8 December 1997Nc inc already adjusted 23/11/90 (1 page)
8 December 1997Nc inc already adjusted 23/11/90 (1 page)
8 December 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
8 December 1997Div 03/11/87 (1 page)
4 December 1997Declaration of satisfaction of mortgage/charge (1 page)
4 December 1997Declaration of satisfaction of mortgage/charge (1 page)
4 December 1997Declaration of satisfaction of mortgage/charge (1 page)
4 December 1997Declaration of satisfaction of mortgage/charge (1 page)
4 December 1997Declaration of satisfaction of mortgage/charge (1 page)
4 December 1997Declaration of satisfaction of mortgage/charge (1 page)
4 December 1997Declaration of satisfaction of mortgage/charge (1 page)
4 December 1997Declaration of satisfaction of mortgage/charge (1 page)
25 November 1997Director resigned (1 page)
25 November 1997Director resigned (1 page)
3 November 1997Director resigned (1 page)
3 November 1997Director resigned (1 page)
19 September 1997Full group accounts made up to 30 June 1997 (31 pages)
19 September 1997Full group accounts made up to 30 June 1997 (31 pages)
18 April 1997New director appointed (2 pages)
18 April 1997New director appointed (2 pages)
17 April 1997Declaration of assistance for shares acquisition (10 pages)
17 April 1997Declaration of assistance for shares acquisition (10 pages)
17 April 1997Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(2 pages)
17 April 1997Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(2 pages)
17 April 1997Declaration of assistance for shares acquisition (12 pages)
17 April 1997Declaration of assistance for shares acquisition (12 pages)
11 February 1997Memorandum and Articles of Association (14 pages)
11 February 1997Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(4 pages)
11 February 1997Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(4 pages)
11 February 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
11 February 1997Memorandum and Articles of Association (14 pages)
11 February 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
11 February 1997Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(4 pages)
11 February 1997Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(4 pages)
29 January 1997Return made up to 31/12/96; change of members (9 pages)
29 January 1997Return made up to 31/12/96; change of members (9 pages)
23 January 1997Full accounts made up to 30 June 1996 (28 pages)
23 January 1997Full accounts made up to 30 June 1996 (28 pages)
13 March 1996Full accounts made up to 30 June 1995 (26 pages)
13 March 1996Full accounts made up to 30 June 1995 (26 pages)
29 January 1996Return made up to 31/12/95; full list of members (8 pages)
29 January 1996Return made up to 31/12/95; full list of members (8 pages)
14 February 1995Full accounts made up to 30 June 1994 (24 pages)
14 February 1995Full accounts made up to 30 June 1994 (24 pages)
13 September 1993Full accounts made up to 30 June 1993 (22 pages)
13 September 1993Full accounts made up to 30 June 1993 (22 pages)
25 March 1993Full accounts made up to 30 June 1992 (21 pages)
25 March 1993Full accounts made up to 30 June 1992 (21 pages)
20 February 1992Full accounts made up to 31 December 1990 (18 pages)
20 February 1992Full accounts made up to 31 December 1990 (18 pages)
21 May 1991Full accounts made up to 31 December 1989 (17 pages)
21 May 1991Full accounts made up to 31 December 1989 (17 pages)