Thorpe Park
Leeds
LS15 8GB
Director Name | Dr Wolfgang Goldenitsch |
---|---|
Date of Birth | November 1975 (Born 48 years ago) |
Nationality | Austrian |
Status | Closed |
Appointed | 24 August 2020(34 years, 11 months after company formation) |
Appointment Duration | 2 years, 7 months (closed 04 April 2023) |
Role | CEO |
Country of Residence | Austria |
Correspondence Address | Templar House 4225 Park Approach Thorpe Park Leeds LS15 8GB |
Director Name | Christopher James Bellairs |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | American |
Status | Closed |
Appointed | 04 February 2022(36 years, 4 months after company formation) |
Appointment Duration | 1 year, 1 month (closed 04 April 2023) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Templar House 4225 Park Approach Thorpe Park Leeds LS15 8GB |
Secretary Name | Mrs Farhaana Hussain Aslam |
---|---|
Status | Closed |
Appointed | 14 September 2022(36 years, 12 months after company formation) |
Appointment Duration | 6 months, 3 weeks (closed 04 April 2023) |
Role | Company Director |
Correspondence Address | Templar House 4225 Park Approach Thorpe Park Leeds LS15 8GB |
Director Name | Mr Andrew Robert Belt |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 1991(5 years, 5 months after company formation) |
Appointment Duration | 2 years (resigned 17 March 1993) |
Role | Management Consultant |
Correspondence Address | 15 Cleveland Square London W2 6DG |
Director Name | Mr Rowland Andrew Palmer |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 1991(5 years, 5 months after company formation) |
Appointment Duration | 2 years (resigned 17 March 1993) |
Role | Company Director |
Correspondence Address | 34 Delorme Street London W6 8DT |
Director Name | Mr Cyril Winston Freedman |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 1991(5 years, 5 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 30 October 1997) |
Role | Venture Capital |
Correspondence Address | Golden Mead Mead Road Chislehurst Kent BR7 6AD |
Director Name | Geoffrey Charles Hancock |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 1991(5 years, 5 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 30 September 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Grange North Kilwortth Leicestershire LE17 6NE |
Director Name | John Anthony Crassweller Hill |
---|---|
Date of Birth | August 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 1991(5 years, 5 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 05 January 1993) |
Role | Solicitor |
Correspondence Address | 48 Moreton Street London SW1V 2PB |
Director Name | Dennis Anthony Jenks |
---|---|
Date of Birth | January 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 1991(5 years, 5 months after company formation) |
Appointment Duration | 7 years (resigned 06 March 1998) |
Role | Company Director |
Correspondence Address | Little Sarratt Hall Sarratt Rickmansworth Hertfordshire WD3 6BS |
Secretary Name | Mr William Bruce Kendall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 March 1991(5 years, 5 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 19 January 1993) |
Role | Company Director |
Correspondence Address | Millow Hall Biggleswade Bedfordshire SG18 8RH |
Director Name | Mr William Bruce Kendall |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 1991(5 years, 5 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 30 September 1998) |
Role | Lawyer Farmer Director |
Correspondence Address | Millow Hall Biggleswade Bedfordshire SG18 8RH |
Director Name | Mr Nicholas Anthony Beart |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 1993(7 years, 3 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 16 September 1998) |
Role | Chartered Accountant |
Correspondence Address | Yearlstone House Bickliegh Tiverton Devon EX16 8RL |
Director Name | Mr Shaun William Risdon |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 1993(7 years, 3 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 12 December 1994) |
Role | Sales Director |
Correspondence Address | Red Lodge Jule Lane Alderleigh Suffolk |
Secretary Name | Mr Nicholas Anthony Beart |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 January 1993(7 years, 3 months after company formation) |
Appointment Duration | 5 years (resigned 06 February 1998) |
Role | Chartered Accountant |
Correspondence Address | Yearlstone House Bickliegh Tiverton Devon EX16 8RL |
Director Name | Caroline Monat Jeremy |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 1993(7 years, 3 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 31 December 1998) |
Role | Marketing Director |
Correspondence Address | 12 Ridgmount Road London SW18 2DA |
Director Name | Andreas Serenus Hoffmann |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 27 August 1993(7 years, 11 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 15 July 1998) |
Role | Company Director |
Country of Residence | Switzerland |
Correspondence Address | 16 Thurloe Square London SW7 2TE |
Director Name | Mr Simon Bell |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 1994(8 years, 10 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 10 March 2000) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | 52 Bonser Road Twickenham Middlesex TW1 4RG |
Secretary Name | Graham Austin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 February 1998(12 years, 4 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 30 April 1999) |
Role | Company Director |
Correspondence Address | Flat 8 60 Warwick Gardens London W14 8PP |
Director Name | Katherine Barbara Gabriel Raison |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 1998(12 years, 5 months after company formation) |
Appointment Duration | 4 years (resigned 31 March 2002) |
Role | Company Director |
Correspondence Address | 66 Riverview Gardens London |
Director Name | Samantha Elizabeth Blake |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 15 July 1998(12 years, 9 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 05 March 1999) |
Role | Food Technologist |
Correspondence Address | 2 Hollow Heap Farm Cottage The Hollow Ramsey Huntingdon Cambridgeshire PE17 1YF |
Director Name | Graham Austin |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 1998(12 years, 9 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 30 April 1999) |
Role | Accountant |
Correspondence Address | Flat 8 60 Warwick Gardens London W14 8PP |
Director Name | Mr Michael John Mills |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 1998(13 years after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 30 September 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Maple Heath Parsonage Lane Farnham Common Slough Berkshire SL2 3NZ |
Secretary Name | Peter Ian Clark |
---|---|
Nationality | New Zealander |
Status | Resigned |
Appointed | 30 April 1999(13 years, 7 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 29 September 2000) |
Role | Company Director |
Correspondence Address | 2 Grosvenor Avenue London SW14 8BX |
Director Name | Mr Hugh Charles Laurence Cawley |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1999(14 years after company formation) |
Appointment Duration | 3 years, 5 months (resigned 28 February 2003) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Red Roke 137 Epsom Road Merrow Guildford Surrey GU1 2PP |
Secretary Name | Mr Jeremy Stuart Hudson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 September 2000(15 years after company formation) |
Appointment Duration | 14 years, 9 months (resigned 01 July 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 4 Acorn Business Park Killingbeck Drive York Road Leeds West Yorkshirels14 6uf |
Director Name | Mr Robert Burnett |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 2002(17 years, 2 months after company formation) |
Appointment Duration | 11 years, 7 months (resigned 30 June 2014) |
Role | CEO |
Country of Residence | Scotland |
Correspondence Address | 44 Woodlands Avenue Cults Aberdeen AB15 9DE Scotland |
Director Name | Mr Jeremy Stuart Hudson |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2003(17 years, 5 months after company formation) |
Appointment Duration | 13 years, 4 months (resigned 30 June 2016) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 2100 Thorpe Park Leeds West Yorkshire LS15 8ZB |
Director Name | Mr Stephen Jay Smith |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 26 September 2014(29 years after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 November 2015) |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | Unit 4 Acorn Business Park Killingbeck Drive York Road Leeds West Yorkshirels14 6uf |
Director Name | Ms Denise Menikheim Faltischek |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 26 September 2014(29 years after company formation) |
Appointment Duration | 4 years, 9 months (resigned 30 June 2019) |
Role | Executive Vice President And General Counsel |
Country of Residence | United States |
Correspondence Address | 2100 Thorpe Park Leeds West Yorkshire LS15 8ZB |
Director Name | Mr Irwin David Simon |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 26 September 2014(29 years after company formation) |
Appointment Duration | 4 years, 2 months (resigned 05 December 2018) |
Role | CEO |
Country of Residence | United States |
Correspondence Address | 2100 Thorpe Park Leeds West Yorkshire LS15 8ZB |
Secretary Name | Nicholas Keen |
---|---|
Status | Resigned |
Appointed | 01 July 2015(29 years, 9 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 14 September 2022) |
Role | Company Director |
Correspondence Address | 2100 Century Way Thorpe Park Business Park Leeds West Yorkshire LS15 8ZA |
Director Name | Mr Pasquale Conte |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 November 2015(30 years, 1 month after company formation) |
Appointment Duration | 1 year, 8 months (resigned 30 June 2017) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 2100 Thorpe Park Leeds West Yorkshire LS15 8ZB |
Director Name | Robin James Skidmore |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2016(30 years, 9 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 24 August 2020) |
Role | CEO |
Country of Residence | United Kingdom |
Correspondence Address | 2100 Century Way, Thorpe Park Leeds LS15 8ZB |
Director Name | Mr James Michael Langrock |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 June 2017(31 years, 9 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 02 December 2019) |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | 2100 Century Way Thorpe Park Business Park Leeds West Yorkshire LS15 8ZB |
Director Name | Mr Javier H Idrovo |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 02 December 2019(34 years, 2 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 04 February 2022) |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | Templar House 4225 Park Approach Thorpe Park Leeds LS15 8GB |
Website | danielschilledfoods.com |
---|---|
Telephone | 0113 2480770 |
Telephone region | Leeds |
Registered Address | Templar House 4225 Park Approach Thorpe Park Leeds LS15 8GB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds East |
County | West Yorkshire |
Ward | Temple Newsam |
Built Up Area | West Yorkshire |
Address Matches | 8 other UK companies use this postal address |
615.7k at £0.2 | Daniels Chilled Foods LTD 100.00% Ordinary |
---|
Latest Accounts | 30 June 2022 (1 year, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
6 March 1998 | Delivered 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 1993 | Delivered 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 1989 | Delivered 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 1988 | Delivered 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 1990 | Delivered 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 1990 | Delivered 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 1990 | Delivered 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 1990 | Delivered 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 |
7 January 2021 | Confirmation statement made on 30 December 2020 with no updates (3 pages) |
---|---|
9 September 2020 | Appointment of Dr Wolfgang Goldenitsch as a director on 24 August 2020 (2 pages) |
9 September 2020 | Termination of appointment of Robin James Skidmore as a director on 24 August 2020 (1 page) |
6 April 2020 | Accounts for a dormant company made up to 30 June 2019 (11 pages) |
30 December 2019 | Confirmation statement made on 30 December 2019 with no updates (3 pages) |
17 December 2019 | Appointment of Mr Javier H Idrovo as a director on 2 December 2019 (2 pages) |
17 December 2019 | Termination of appointment of James Michael Langrock as a director on 2 December 2019 (1 page) |
4 July 2019 | Termination of appointment of Denise Menikheim Faltischek as a director on 30 June 2019 (1 page) |
5 April 2019 | Accounts for a dormant company made up to 30 June 2018 (11 pages) |
7 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
13 December 2018 | Appointment of Mr Mark Lawrence Schiller as a director on 5 December 2018 (2 pages) |
11 December 2018 | Termination of appointment of Irwin David Simon as a director on 5 December 2018 (1 page) |
16 October 2018 | Satisfaction of charge 2 in full (1 page) |
16 October 2018 | Satisfaction of charge 7 in full (2 pages) |
16 October 2018 | Satisfaction of charge 8 in full (2 pages) |
16 October 2018 | Satisfaction of charge 1 in full (1 page) |
5 April 2018 | Accounts for a dormant company made up to 30 June 2017 (11 pages) |
12 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
24 July 2017 | Appointment of Mr James Michael Langrock as a director on 30 June 2017 (2 pages) |
24 July 2017 | Appointment of Mr James Michael Langrock as a director on 30 June 2017 (2 pages) |
21 July 2017 | Termination of appointment of Pasquale Conte as a director on 30 June 2017 (1 page) |
21 July 2017 | Termination of appointment of Pasquale Conte as a director on 30 June 2017 (1 page) |
7 April 2017 | Accounts for a dormant company made up to 30 June 2016 (11 pages) |
7 April 2017 | Accounts for a dormant company made up to 30 June 2016 (11 pages) |
9 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
9 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
30 September 2016 | Appointment of Robin James Skidmore as a director on 30 June 2016 (2 pages) |
30 September 2016 | Termination of appointment of Jeremy Stuart Hudson as a director on 30 June 2016 (1 page) |
30 September 2016 | Termination of appointment of Jeremy Stuart Hudson as a director on 30 June 2016 (1 page) |
12 April 2016 | Accounts for a dormant company made up to 30 June 2015 (11 pages) |
12 April 2016 | Accounts for a dormant company made up to 30 June 2015 (11 pages) |
21 March 2016 | Director's details changed for Ms Denise Menikheim Faltischek on 11 March 2016 (3 pages) |
21 March 2016 | Director's details changed for Mr Jeremy Stuart Hudson on 11 March 2016 (3 pages) |
21 March 2016 | Director's details changed for Mr Pasquale Conte on 11 March 2016 (3 pages) |
21 March 2016 | Director's details changed for Mr Irwin David Simon on 11 March 2016 (3 pages) |
21 March 2016 | Director's details changed for Mr Jeremy Stuart Hudson on 11 March 2016 (3 pages) |
21 March 2016 | Director's details changed for Ms Denise Menikheim Faltischek on 11 March 2016 (3 pages) |
21 March 2016 | Director's details changed for Mr Pasquale Conte on 11 March 2016 (3 pages) |
21 March 2016 | Director's details changed for Mr Irwin David Simon on 11 March 2016 (3 pages) |
18 March 2016 | Secretary's details changed for Nicholas Keen on 11 March 2016 (3 pages) |
18 March 2016 | Secretary's details changed for Nicholas Keen on 11 March 2016 (3 pages) |
16 March 2016 | Registered 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 2016 | Registered 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 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-07
|
7 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-07
|
4 November 2015 | Appointment of Mr Pasquale Conte as a director on 1 November 2015 (2 pages) |
4 November 2015 | Appointment of Mr Pasquale Conte as a director on 1 November 2015 (2 pages) |
4 November 2015 | Appointment of Mr Pasquale Conte as a director on 1 November 2015 (2 pages) |
3 November 2015 | Termination of appointment of Stephen Jay Smith as a director on 1 November 2015 (1 page) |
3 November 2015 | Termination of appointment of Stephen Jay Smith as a director on 1 November 2015 (1 page) |
3 November 2015 | Termination of appointment of Stephen Jay Smith as a director on 1 November 2015 (1 page) |
16 July 2015 | Statement of company's objects (2 pages) |
16 July 2015 | Statement of company's objects (2 pages) |
16 July 2015 | Resolutions
|
16 July 2015 | Resolutions
|
10 July 2015 | Appointment of Nicholas Keen as a secretary on 1 July 2015 (2 pages) |
10 July 2015 | Appointment of Nicholas Keen as a secretary on 1 July 2015 (2 pages) |
10 July 2015 | Appointment of Nicholas Keen as a secretary on 1 July 2015 (2 pages) |
10 July 2015 | Termination of appointment of Jeremy Stuart Hudson as a secretary on 1 July 2015 (1 page) |
10 July 2015 | Termination of appointment of Jeremy Stuart Hudson as a secretary on 1 July 2015 (1 page) |
10 July 2015 | Termination of appointment of Jeremy Stuart Hudson as a secretary on 1 July 2015 (1 page) |
2 February 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-02-02
|
2 February 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-02-02
|
31 October 2014 | Accounts for a dormant company made up to 30 June 2014 (13 pages) |
31 October 2014 | Accounts for a dormant company made up to 30 June 2014 (13 pages) |
14 October 2014 | Appointment of Mr Stephen Jay Smith as a director on 26 September 2014 (2 pages) |
14 October 2014 | Appointment of Mr Irwin David Simon as a director on 26 September 2014 (2 pages) |
14 October 2014 | Appointment of Ms Denise Menikheim Faltischek as a director on 26 September 2014 (2 pages) |
14 October 2014 | Termination of appointment of Robert Burnett as a director on 30 June 2014 (1 page) |
14 October 2014 | Appointment of Ms Denise Menikheim Faltischek as a director on 26 September 2014 (2 pages) |
14 October 2014 | Termination of appointment of Robert Burnett as a director on 30 June 2014 (1 page) |
14 October 2014 | Appointment of Mr Irwin David Simon as a director on 26 September 2014 (2 pages) |
14 October 2014 | Appointment of Mr Stephen Jay Smith as a director on 26 September 2014 (2 pages) |
8 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-08
|
8 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-08
|
13 December 2013 | Accounts for a dormant company made up to 30 June 2013 (13 pages) |
13 December 2013 | Accounts for a dormant company made up to 30 June 2013 (13 pages) |
8 April 2013 | Full accounts made up to 30 June 2012 (16 pages) |
8 April 2013 | Full accounts made up to 30 June 2012 (16 pages) |
14 February 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
14 February 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
22 March 2012 | Change of accounting reference date (3 pages) |
22 March 2012 | Change of accounting reference date (3 pages) |
26 January 2012 | Full accounts made up to 31 March 2011 (12 pages) |
26 January 2012 | Full accounts made up to 31 March 2011 (12 pages) |
3 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (4 pages) |
3 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (4 pages) |
7 January 2011 | Full accounts made up to 31 March 2010 (13 pages) |
7 January 2011 | Full accounts made up to 31 March 2010 (13 pages) |
4 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (4 pages) |
4 January 2011 | Secretary's details changed for Mr Jeremy Stuart Hudson on 1 January 2010 (1 page) |
4 January 2011 | Secretary's details changed for Mr Jeremy Stuart Hudson on 1 January 2010 (1 page) |
4 January 2011 | Secretary's details changed for Mr Jeremy Stuart Hudson on 1 January 2010 (1 page) |
4 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (4 pages) |
4 January 2010 | Secretary's details changed for Mr Jeremy Stuart Hudson on 1 October 2009 (1 page) |
4 January 2010 | Director's details changed for Mr Jeremy Stuart Hudson on 1 October 2009 (2 pages) |
4 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
4 January 2010 | Secretary's details changed for Mr Jeremy Stuart Hudson on 1 October 2009 (1 page) |
4 January 2010 | Director's details changed for Mr Jeremy Stuart Hudson on 1 October 2009 (2 pages) |
4 January 2010 | Secretary's details changed for Mr Jeremy Stuart Hudson on 1 October 2009 (1 page) |
4 January 2010 | Director's details changed for Mr Jeremy Stuart Hudson on 1 October 2009 (2 pages) |
4 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
17 December 2009 | Current accounting period extended from 31 December 2009 to 31 March 2010 (3 pages) |
17 December 2009 | Current accounting period extended from 31 December 2009 to 31 March 2010 (3 pages) |
9 November 2009 | Auditor's resignation (3 pages) |
9 November 2009 | Auditor's resignation (3 pages) |
5 November 2009 | Full accounts made up to 31 December 2008 (14 pages) |
5 November 2009 | Full accounts made up to 31 December 2008 (14 pages) |
20 March 2009 | Return made up to 31/12/08; full list of members (3 pages) |
20 March 2009 | Return made up to 31/12/08; full list of members (3 pages) |
3 November 2008 | Full accounts made up to 31 December 2007 (11 pages) |
3 November 2008 | Full accounts made up to 31 December 2007 (11 pages) |
11 August 2008 | Return made up to 31/12/07; full list of members (3 pages) |
11 August 2008 | Return made up to 31/12/07; full list of members (3 pages) |
28 July 2008 | Director's change of particulars / robert burnett / 01/09/2007 (1 page) |
28 July 2008 | Director and secretary's change of particulars / jeremy hudson / 01/11/2007 (1 page) |
28 July 2008 | Director and secretary's change of particulars / jeremy hudson / 01/11/2007 (1 page) |
28 July 2008 | Director's change of particulars / robert burnett / 01/09/2007 (1 page) |
2 November 2007 | Full accounts made up to 31 December 2006 (11 pages) |
2 November 2007 | Full accounts made up to 31 December 2006 (11 pages) |
28 April 2007 | Return made up to 31/12/06; full list of members (7 pages) |
28 April 2007 | Return made up to 31/12/06; full list of members (7 pages) |
2 October 2006 | Full accounts made up to 31 December 2005 (11 pages) |
2 October 2006 | Full accounts made up to 31 December 2005 (11 pages) |
16 January 2006 | Return made up to 31/12/05; full list of members
|
16 January 2006 | Return made up to 31/12/05; full list of members
|
9 November 2005 | Full accounts made up to 31 December 2004 (11 pages) |
9 November 2005 | Full accounts made up to 31 December 2004 (11 pages) |
2 March 2005 | Return made up to 31/12/04; full list of members (7 pages) |
2 March 2005 | Return made up to 31/12/04; full list of members (7 pages) |
2 November 2004 | Full accounts made up to 31 December 2003 (10 pages) |
2 November 2004 | Full accounts made up to 31 December 2003 (10 pages) |
1 March 2004 | Return made up to 31/12/03; full list of members (7 pages) |
1 March 2004 | Return made up to 31/12/03; full list of members (7 pages) |
4 November 2003 | Full accounts made up to 31 December 2002 (10 pages) |
4 November 2003 | Full accounts made up to 31 December 2002 (10 pages) |
31 October 2003 | Delivery ext'd 3 mth 31/12/02 (1 page) |
31 October 2003 | Delivery ext'd 3 mth 31/12/02 (1 page) |
30 October 2003 | Director resigned (1 page) |
30 October 2003 | New director appointed (2 pages) |
30 October 2003 | Director resigned (1 page) |
30 October 2003 | New director appointed (2 pages) |
18 February 2003 | Return made up to 31/12/02; full list of members
|
18 February 2003 | Return made up to 31/12/02; full list of members
|
11 December 2002 | Director resigned (1 page) |
11 December 2002 | Registered office changed on 11/12/02 from: 1 portland place london W1B 1PN (1 page) |
11 December 2002 | Director resigned (1 page) |
11 December 2002 | Registered office changed on 11/12/02 from: 1 portland place london W1B 1PN (1 page) |
10 December 2002 | New director appointed (2 pages) |
10 December 2002 | New director appointed (2 pages) |
4 July 2002 | Full accounts made up to 31 December 2001 (13 pages) |
4 July 2002 | Full accounts made up to 31 December 2001 (13 pages) |
29 April 2002 | Director resigned (1 page) |
29 April 2002 | Director resigned (1 page) |
17 January 2002 | Return made up to 31/12/01; full list of members (7 pages) |
17 January 2002 | Return made up to 31/12/01; full list of members (7 pages) |
29 October 2001 | Full accounts made up to 31 December 2000 (15 pages) |
29 October 2001 | Full accounts made up to 31 December 2000 (15 pages) |
6 March 2001 | Return made up to 31/12/00; full list of members
|
6 March 2001 | Return made up to 31/12/00; full list of members
|
16 January 2001 | Registered office changed on 16/01/01 from: 35 hythe road london NW10 6RS (1 page) |
16 January 2001 | Registered office changed on 16/01/01 from: 35 hythe road london NW10 6RS (1 page) |
13 October 2000 | Full accounts made up to 31 December 1999 (18 pages) |
13 October 2000 | Full accounts made up to 31 December 1999 (18 pages) |
11 October 2000 | Secretary resigned (1 page) |
11 October 2000 | New secretary appointed (2 pages) |
11 October 2000 | New secretary appointed (2 pages) |
11 October 2000 | Secretary resigned (1 page) |
11 April 2000 | Director resigned (1 page) |
11 April 2000 | Return made up to 31/12/99; full list of members (7 pages) |
11 April 2000 | Director resigned (1 page) |
11 April 2000 | Return made up to 31/12/99; full list of members (7 pages) |
29 October 1999 | New director appointed (2 pages) |
29 October 1999 | Director resigned (1 page) |
29 October 1999 | Director resigned (1 page) |
29 October 1999 | New director appointed (2 pages) |
22 October 1999 | Full accounts made up to 31 December 1998 (21 pages) |
22 October 1999 | Full accounts made up to 31 December 1998 (21 pages) |
6 July 1999 | Secretary resigned;director resigned (1 page) |
6 July 1999 | New secretary appointed (2 pages) |
6 July 1999 | New secretary appointed (2 pages) |
6 July 1999 | Secretary resigned;director resigned (1 page) |
16 March 1999 | Director resigned (1 page) |
16 March 1999 | Director resigned (1 page) |
11 January 1999 | Return made up to 31/12/98; full list of members (20 pages) |
11 January 1999 | Return made up to 31/12/98; full list of members (20 pages) |
24 December 1998 | New director appointed (2 pages) |
24 December 1998 | New director appointed (2 pages) |
23 December 1998 | Director resigned (1 page) |
23 December 1998 | Director resigned (1 page) |
22 October 1998 | New director appointed (4 pages) |
22 October 1998 | New director appointed (4 pages) |
13 October 1998 | Director resigned (1 page) |
13 October 1998 | Director resigned (1 page) |
7 September 1998 | Director resigned (1 page) |
7 September 1998 | Director resigned (1 page) |
22 July 1998 | Director's particulars changed (1 page) |
22 July 1998 | Director resigned (1 page) |
22 July 1998 | Director's particulars changed (1 page) |
22 July 1998 | New director appointed (2 pages) |
22 July 1998 | Director resigned (1 page) |
22 July 1998 | New director appointed (2 pages) |
20 March 1998 | New director appointed (2 pages) |
20 March 1998 | New director appointed (2 pages) |
19 March 1998 | Particulars of mortgage/charge (12 pages) |
19 March 1998 | Particulars of mortgage/charge (12 pages) |
16 March 1998 | Resolutions
|
16 March 1998 | Resolutions
|
16 March 1998 | Declaration of assistance for shares acquisition (20 pages) |
16 March 1998 | Resolutions
|
16 March 1998 | Resolutions
|
16 March 1998 | Resolutions
|
16 March 1998 | Resolutions
|
16 March 1998 | Declaration of assistance for shares acquisition (20 pages) |
10 March 1998 | Director resigned (1 page) |
10 March 1998 | Director resigned (1 page) |
3 March 1998 | Secretary resigned (1 page) |
3 March 1998 | Secretary resigned (1 page) |
23 February 1998 | Ad 08/01/98--------- £ si [email protected]=615 £ ic 146672/147287 (2 pages) |
23 February 1998 | Ad 08/01/98--------- £ si [email protected]=6630 £ ic 147287/153917 (2 pages) |
23 February 1998 | Ad 08/01/98--------- £ si [email protected]=18774 £ ic 127898/146672 (4 pages) |
23 February 1998 | Ad 08/01/98--------- £ si [email protected]=18774 £ ic 127898/146672 (4 pages) |
23 February 1998 | Ad 08/01/98--------- £ si [email protected]=615 £ ic 146672/147287 (2 pages) |
23 February 1998 | Ad 08/01/98--------- £ si [email protected]=6630 £ ic 147287/153917 (2 pages) |
20 February 1998 | New secretary appointed (2 pages) |
20 February 1998 | New secretary appointed (2 pages) |
16 February 1998 | Return made up to 31/12/97; full list of members (15 pages) |
16 February 1998 | Return made up to 31/12/97; full list of members (15 pages) |
14 January 1998 | New director appointed (4 pages) |
14 January 1998 | New director appointed (4 pages) |
16 December 1997 | Ad 01/12/97--------- £ si [email protected]=205 £ ic 127351/127556 (2 pages) |
16 December 1997 | Ad 07/10/97--------- £ si [email protected]=547 £ ic 127556/128103 (2 pages) |
16 December 1997 | Ad 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 1997 | Ad 20/12/92--------- £ si [email protected] (2 pages) |
16 December 1997 | Ad 07/10/97--------- £ si [email protected]=547 £ ic 127556/128103 (2 pages) |
16 December 1997 | Ad 06/04/93--------- £ si [email protected] (2 pages) |
16 December 1997 | Ad 01/12/97--------- £ si [email protected]=205 £ ic 127351/127556 (2 pages) |
16 December 1997 | Ad 20/12/92--------- £ si [email protected] (2 pages) |
16 December 1997 | Ad 20/05/95--------- £ si [email protected] (2 pages) |
16 December 1997 | Ad 04/04/94--------- £ si [email protected] (2 pages) |
16 December 1997 | Ad 06/04/93--------- £ si [email protected] (2 pages) |
16 December 1997 | Ad 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 1997 | Resolutions
|
8 December 1997 | Div 03/11/87 (1 page) |
8 December 1997 | Nc inc already adjusted 23/11/90 (1 page) |
8 December 1997 | Nc inc already adjusted 23/11/90 (1 page) |
8 December 1997 | Resolutions
|
8 December 1997 | Div 03/11/87 (1 page) |
4 December 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
4 December 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
4 December 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
4 December 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
4 December 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
4 December 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
4 December 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
4 December 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
25 November 1997 | Director resigned (1 page) |
25 November 1997 | Director resigned (1 page) |
3 November 1997 | Director resigned (1 page) |
3 November 1997 | Director resigned (1 page) |
19 September 1997 | Full group accounts made up to 30 June 1997 (31 pages) |
19 September 1997 | Full group accounts made up to 30 June 1997 (31 pages) |
18 April 1997 | New director appointed (2 pages) |
18 April 1997 | New director appointed (2 pages) |
17 April 1997 | Declaration of assistance for shares acquisition (10 pages) |
17 April 1997 | Declaration of assistance for shares acquisition (10 pages) |
17 April 1997 | Resolutions
|
17 April 1997 | Resolutions
|
17 April 1997 | Declaration of assistance for shares acquisition (12 pages) |
17 April 1997 | Declaration of assistance for shares acquisition (12 pages) |
11 February 1997 | Memorandum and Articles of Association (14 pages) |
11 February 1997 | Resolutions
|
11 February 1997 | Resolutions
|
11 February 1997 | Resolutions
|
11 February 1997 | Memorandum and Articles of Association (14 pages) |
11 February 1997 | Resolutions
|
11 February 1997 | Resolutions
|
11 February 1997 | Resolutions
|
29 January 1997 | Return made up to 31/12/96; change of members (9 pages) |
29 January 1997 | Return made up to 31/12/96; change of members (9 pages) |
23 January 1997 | Full accounts made up to 30 June 1996 (28 pages) |
23 January 1997 | Full accounts made up to 30 June 1996 (28 pages) |
13 March 1996 | Full accounts made up to 30 June 1995 (26 pages) |
13 March 1996 | Full accounts made up to 30 June 1995 (26 pages) |
29 January 1996 | Return made up to 31/12/95; full list of members (8 pages) |
29 January 1996 | Return made up to 31/12/95; full list of members (8 pages) |
14 February 1995 | Full accounts made up to 30 June 1994 (24 pages) |
14 February 1995 | Full accounts made up to 30 June 1994 (24 pages) |
13 September 1993 | Full accounts made up to 30 June 1993 (22 pages) |
13 September 1993 | Full accounts made up to 30 June 1993 (22 pages) |
25 March 1993 | Full accounts made up to 30 June 1992 (21 pages) |
25 March 1993 | Full accounts made up to 30 June 1992 (21 pages) |
20 February 1992 | Full accounts made up to 31 December 1990 (18 pages) |
20 February 1992 | Full accounts made up to 31 December 1990 (18 pages) |
21 May 1991 | Full accounts made up to 31 December 1989 (17 pages) |
21 May 1991 | Full accounts made up to 31 December 1989 (17 pages) |