Company NameDaily Bread Limited
DirectorsWolfgang Goldenitsch and Lee Boyce
Company StatusActive
Company Number01997704
CategoryPrivate Limited Company
Incorporation Date10 March 1986(38 years, 1 month ago)

Business Activity

Section IAccommodation and food service activities
SIC 5552Catering
SIC 56210Event catering activities

Directors

Director NameDr Wolfgang Goldenitsch
Date of BirthNovember 1975 (Born 48 years ago)
NationalityAustrian
StatusCurrent
Appointed24 August 2020(34 years, 5 months after company formation)
Appointment Duration3 years, 8 months
RoleCEO
Country of ResidenceAustria
Correspondence AddressTemplar House 4225 Park Approach
Thorpe Park
Leeds
LS15 8GB
Director NameMr Lee Boyce
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed17 November 2023(37 years, 8 months after company formation)
Appointment Duration5 months
RoleChief Financial Office
Country of ResidenceUnited States
Correspondence Address221 Waterfront Corporate Center
221 River Street
Hoboken Nj 07030
United States
Director NameMiss Catherine Irene Dunn
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed29 September 1991(5 years, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 27 August 1993)
RoleSales Administrator
Correspondence Address108 Elgin Avenue
London
W9 2HD
Director NameMr David Eric Mark Mathewson
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed29 September 1991(5 years, 6 months after company formation)
Appointment Duration6 years, 10 months (resigned 31 July 1998)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressCarvinack Farm
St Just In Roseland
Truro
Cornwall
TR2 5JG
Director NameTimothy James Roupell
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed29 September 1991(5 years, 6 months after company formation)
Appointment Duration16 years, 6 months (resigned 01 April 2008)
RoleCaterer
Correspondence AddressFlat 2 Chelsea House
58 Tite Street
London
SW3 4JD
Secretary NameMr David Eric Mark Mathewson
NationalityBritish
StatusResigned
Appointed29 September 1991(5 years, 6 months after company formation)
Appointment Duration6 years, 10 months (resigned 31 July 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCarvinack Farm
St Just In Roseland
Truro
Cornwall
TR2 5JG
Secretary NameHarriet Jane Roupell
NationalityBritish
StatusResigned
Appointed31 July 1998(12 years, 4 months after company formation)
Appointment Duration9 years, 8 months (resigned 01 April 2008)
RoleCompany Director
Correspondence AddressFlat 2 Chelsea House
58 Tite Street
London
SW3 4JD
Director NameJames Newman Knight-Adams
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2000(13 years, 10 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 08 September 2000)
RoleAccountant
Correspondence Address113 Sugden Road
London
SW11 5ED
Director NameJames Knight Adams
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2002(16 years, 8 months after company formation)
Appointment Duration5 years, 4 months (resigned 01 April 2008)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressRectory Barns
Dorsington
Stratford Upon Avon
CV37 8AX
Director NameMr Peter Laurence McPhillips
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2007(21 years after company formation)
Appointment Duration1 year (resigned 01 April 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRookburn
Campey Lane Melbourne
York
North Yorkshire
YO42 4RB
Director NameMr David Arrow
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2008(22 years after company formation)
Appointment Duration4 months (resigned 31 July 2008)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Todds Close
Swanland
North Ferriby
North Humberside
HU14 3NT
Director NameIra Jan Lamel
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2008(22 years after company formation)
Appointment Duration5 years, 10 months (resigned 31 January 2014)
RoleChief Executive Officer
Country of ResidenceUnited States
Correspondence AddressMasters House 107 Hammersmith Road
London
W14 0QH
Director NameIrwin David Simon
Date of BirthJuly 1958 (Born 65 years ago)
NationalityCanadian
StatusResigned
Appointed01 April 2008(22 years after company formation)
Appointment Duration10 years, 8 months (resigned 05 December 2018)
RoleChief Executive Officer
Country of ResidenceUnited States
Correspondence Address2100 Century Way Thorpe Park Business Park
Leeds
West Yorkshire
LS15 8ZB
Secretary NameMr Anthony George Hunter
NationalityBritish
StatusResigned
Appointed01 April 2008(22 years after company formation)
Appointment Duration6 years, 2 months (resigned 12 June 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Killingbeck Drive
Leeds
LS14 6UF
Director NameMr Jeremy Stuart Hudson
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2014(27 years, 11 months after company formation)
Appointment Duration2 years, 5 months (resigned 30 June 2016)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address2100 Century Way Thorpe Park Business Park
Leeds
West Yorkshire
LS15 8ZB
Director NameMs Denise Menikheim Faltischek
Date of BirthApril 1973 (Born 51 years ago)
NationalityAmerican
StatusResigned
Appointed31 January 2014(27 years, 11 months after company formation)
Appointment Duration5 years, 5 months (resigned 30 June 2019)
RoleAttorney
Country of ResidenceUnited States
Correspondence Address2100 Century Way Thorpe Park Business Park
Leeds
West Yorkshire
LS15 8ZB
Director NameMr Stephen Jay Smith
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed31 January 2014(27 years, 11 months after company formation)
Appointment Duration1 year, 9 months (resigned 01 November 2015)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence Address4 Killingbeck Drive
Leeds
LS14 6UF
Director NameMr Robert Burnett
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2014(27 years, 11 months after company formation)
Appointment Duration4 months, 4 weeks (resigned 30 June 2014)
RoleChief Executive Officer
Country of ResidenceScotland
Correspondence Address4 Killingbeck Drive
Leeds
LS14 6UF
Secretary NameMr Jeremy Hudson
StatusResigned
Appointed12 June 2014(28 years, 3 months after company formation)
Appointment Duration1 year (resigned 01 July 2015)
RoleCompany Director
Correspondence Address4 Killingbeck Drive
Leeds
LS14 6UF
Secretary NameNicholas Keen
StatusResigned
Appointed01 July 2015(29 years, 3 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 8ZB
Director NameMr Pasquale Conte
Date of BirthMay 1963 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed01 November 2015(29 years, 8 months after company formation)
Appointment Duration1 year, 8 months (resigned 30 June 2017)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address2100 Century Way Thorpe Park Business 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, 3 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, 3 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 Mark Lawrence Schiller
Date of BirthOctober 1961 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed05 December 2018(32 years, 9 months after company formation)
Appointment Duration4 years (resigned 31 December 2022)
RoleCEO
Country of ResidenceUnited States
Correspondence AddressTemplar House 4225 Park Approach
Thorpe Park
Leeds
LS15 8GB
Director NameMr Javier H Idrovo
Date of BirthDecember 1967 (Born 56 years ago)
NationalityAmerican
StatusResigned
Appointed02 December 2019(33 years, 9 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
Director NameChristopher James Bellairs
Date of BirthNovember 1960 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed04 February 2022(35 years, 11 months after company formation)
Appointment Duration1 year, 9 months (resigned 19 November 2023)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressTemplar House 4225 Park Approach
Thorpe Park
Leeds
LS15 8GB
Secretary NameMrs Farhaana Hussain Aslam
StatusResigned
Appointed14 September 2022(36 years, 6 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 08 June 2023)
RoleCompany Director
Correspondence AddressTemplar House 4225 Park Approach
Thorpe Park
Leeds
LS15 8GB
Secretary NameJanet Turner
StatusResigned
Appointed08 June 2023(37 years, 3 months after company formation)
Appointment Duration8 months (resigned 08 February 2024)
RoleCompany Director
Correspondence AddressTemplar House 4225 Park Approach
Thorpe Park
Leeds
LS15 8GB

Contact

Websitedailybread.ltd.uk

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

9.4k at £0.01Hain Holdings Uk LTD
100.00%
Ordinary

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return26 May 2023 (11 months ago)
Next Return Due9 June 2024 (1 month, 2 weeks from now)

Charges

11 April 2003Delivered on: 23 April 2003
Satisfied on: 21 April 2006
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.
Fully Satisfied
7 November 2002Delivered on: 12 November 2002
Satisfied on: 21 April 2006
Persons entitled: Hsbc Republic Bank (UK) 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.
Fully Satisfied
29 November 1994Delivered on: 5 December 1994
Satisfied on: 21 April 2006
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.
Fully Satisfied

Filing History

9 June 2023Termination of appointment of Farhaana Hussain Aslam as a secretary on 8 June 2023 (1 page)
9 June 2023Appointment of Janet Turner as a secretary on 8 June 2023 (2 pages)
31 May 2023Termination of appointment of Mark Lawrence Schiller as a director on 31 December 2022 (1 page)
30 May 2023Confirmation statement made on 26 May 2023 with no updates (3 pages)
15 March 2023Accounts for a dormant company made up to 30 June 2022 (14 pages)
5 October 2022Termination of appointment of Nicholas Keen as a secretary on 14 September 2022 (1 page)
5 October 2022Appointment of Mrs Farhaana Hussain Aslam as a secretary on 14 September 2022 (2 pages)
28 June 2022Confirmation statement made on 26 May 2022 with no updates (3 pages)
7 February 2022Appointment of Christopher James Bellairs as a director on 4 February 2022 (2 pages)
7 February 2022Termination of appointment of Javier H Idrovo as a director on 4 February 2022 (1 page)
26 January 2022Accounts for a dormant company made up to 30 June 2021 (13 pages)
10 July 2021Accounts for a dormant company made up to 30 June 2020 (13 pages)
4 June 2021Confirmation statement made on 26 May 2021 with no updates (3 pages)
4 May 2021Registered office address changed from 2100 Century Way Thorpe Park Business Park Leeds West Yorkshire LS15 8ZB to Templar House 4225 Park Approach Thorpe Park Leeds LS15 8GB on 4 May 2021 (1 page)
9 September 2020Termination of appointment of Robin James Skidmore as a director on 24 August 2020 (1 page)
9 September 2020Appointment of Dr Wolfgang Goldenitsch as a director on 24 August 2020 (2 pages)
4 June 2020Confirmation statement made on 26 May 2020 with no updates (3 pages)
6 April 2020Accounts for a dormant company made up to 30 June 2019 (13 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 June 2019Confirmation statement made on 26 May 2019 with no updates (3 pages)
4 April 2019Accounts for a dormant company made up to 30 June 2018 (13 pages)
12 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)
11 June 2018Confirmation statement made on 26 May 2018 with no updates (3 pages)
5 April 2018Accounts for a dormant company made up to 30 June 2017 (13 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)
5 June 2017Confirmation statement made on 26 May 2017 with updates (4 pages)
5 June 2017Confirmation statement made on 26 May 2017 with updates (4 pages)
6 April 2017Accounts for a dormant company made up to 30 June 2016 (13 pages)
6 April 2017Accounts for a dormant company made up to 30 June 2016 (13 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)
30 September 2016Appointment of Robin James Skidmore as a director on 30 June 2016 (2 pages)
14 July 2016Annual return made up to 26 May 2016 with a full list of shareholders
Statement of capital on 2016-07-14
  • GBP 94.3
(7 pages)
14 July 2016Annual return made up to 26 May 2016 with a full list of shareholders
Statement of capital on 2016-07-14
  • GBP 94.3
(7 pages)
22 June 2016Accounts for a dormant company made up to 30 June 2015 (7 pages)
22 June 2016Accounts for a dormant company made up to 30 June 2015 (7 pages)
22 March 2016Director's details changed for Mr Pasquale Conte on 11 March 2016 (3 pages)
22 March 2016Director's details changed for Mr Jeremy Stuart Hudson on 11 March 2016 (3 pages)
22 March 2016Director's details changed for Ms Denise Menikheim Faltischek on 11 March 2016 (3 pages)
22 March 2016Director's details changed for Ms Denise Menikheim Faltischek on 11 March 2016 (3 pages)
22 March 2016Director's details changed for Irwin David Simon on 11 March 2016 (3 pages)
22 March 2016Director's details changed for Mr Jeremy Stuart Hudson on 11 March 2016 (3 pages)
22 March 2016Director's details changed for Mr Pasquale Conte on 11 March 2016 (3 pages)
22 March 2016Director's details changed for 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)
17 March 2016Registered office address changed from 4 Killingbeck Drive Leeds LS14 6UF to 2100 Century Way Thorpe Park Business Park Leeds West Yorkshire LS15 8ZB on 17 March 2016 (2 pages)
17 March 2016Registered office address changed from 4 Killingbeck Drive Leeds LS14 6UF to 2100 Century Way Thorpe Park Business Park Leeds West Yorkshire LS15 8ZB on 17 March 2016 (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)
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
(22 pages)
16 July 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • 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 Hudson as a secretary on 1 July 2015 (1 page)
10 July 2015Termination of appointment of Jeremy Hudson as a secretary on 1 July 2015 (1 page)
10 July 2015Termination of appointment of Jeremy Hudson as a secretary on 1 July 2015 (1 page)
3 July 2015Annual return made up to 26 May 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 94.3
(5 pages)
3 July 2015Annual return made up to 26 May 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 94.3
(5 pages)
15 April 2015Full accounts made up to 30 June 2014 (13 pages)
15 April 2015Full accounts made up to 30 June 2014 (13 pages)
13 October 2014Full accounts made up to 30 June 2013 (15 pages)
13 October 2014Full accounts made up to 30 June 2013 (15 pages)
19 September 2014Termination of appointment of Robert Burnett as a director on 30 June 2014 (1 page)
19 September 2014Appointment of Mr Jeremy Hudson as a secretary on 12 June 2014 (2 pages)
19 September 2014Termination of appointment of Robert Burnett as a director on 30 June 2014 (1 page)
19 September 2014Appointment of Mr Jeremy Hudson as a secretary on 12 June 2014 (2 pages)
17 July 2014Annual return made up to 26 May 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 94.3
(5 pages)
17 July 2014Annual return made up to 26 May 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 94.3
(5 pages)
18 June 2014Registered office address changed from Masters House 107 Hammersmith Road London W14 0QH on 18 June 2014 (1 page)
18 June 2014Termination of appointment of Anthony Hunter as a secretary (1 page)
18 June 2014Registered office address changed from Masters House 107 Hammersmith Road London W14 0QH on 18 June 2014 (1 page)
18 June 2014Termination of appointment of Anthony Hunter as a secretary (1 page)
3 March 2014Appointment of Rob Burnett as a director (2 pages)
3 March 2014Appointment of Rob Burnett as a director (2 pages)
3 March 2014Appointment of Denise Menikheim Faltischek as a director (2 pages)
3 March 2014Termination of appointment of Ira Lamel as a director (1 page)
3 March 2014Termination of appointment of Ira Lamel as a director (1 page)
3 March 2014Appointment of Stephen Jay Smith as a director (2 pages)
3 March 2014Appointment of Mr Jeremy Stuart Hudson as a director (2 pages)
3 March 2014Appointment of Denise Menikheim Faltischek as a director (2 pages)
3 March 2014Appointment of Mr Jeremy Stuart Hudson as a director (2 pages)
3 March 2014Appointment of Stephen Jay Smith as a director (2 pages)
10 July 2013Annual return made up to 26 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-10
(5 pages)
10 July 2013Annual return made up to 26 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-10
(5 pages)
8 April 2013Accounts made up to 30 June 2012 (19 pages)
8 April 2013Accounts made up to 30 June 2012 (19 pages)
8 June 2012Annual return made up to 26 May 2012 with a full list of shareholders (3 pages)
8 June 2012Annual return made up to 26 May 2012 with a full list of shareholders (3 pages)
3 April 2012Accounts made up to 30 June 2011 (19 pages)
3 April 2012Accounts made up to 30 June 2011 (19 pages)
9 June 2011Annual return made up to 26 May 2011 with a full list of shareholders (3 pages)
9 June 2011Annual return made up to 26 May 2011 with a full list of shareholders (3 pages)
6 April 2011Accounts made up to 30 June 2010 (16 pages)
6 April 2011Accounts made up to 30 June 2010 (16 pages)
4 February 2011Termination of appointment of Peter Mcphillips as a director (1 page)
4 February 2011Termination of appointment of Peter Mcphillips as a director (1 page)
26 May 2010Director's details changed for Irwin David Simon on 1 October 2009 (2 pages)
26 May 2010Director's details changed for Ira Jan Lamel on 1 October 2009 (2 pages)
26 May 2010Annual return made up to 26 May 2010 with a full list of shareholders (5 pages)
26 May 2010Secretary's details changed for Mr Anthony George Hunter on 1 October 2009 (1 page)
26 May 2010Director's details changed for Peter Laurence Mcphillips on 1 October 2009 (2 pages)
26 May 2010Director's details changed for Peter Laurence Mcphillips on 1 October 2009 (2 pages)
26 May 2010Director's details changed for Irwin David Simon on 1 October 2009 (2 pages)
26 May 2010Director's details changed for Irwin David Simon on 1 October 2009 (2 pages)
26 May 2010Secretary's details changed for Mr Anthony George Hunter on 1 October 2009 (1 page)
26 May 2010Director's details changed for Ira Jan Lamel on 1 October 2009 (2 pages)
26 May 2010Director's details changed for Ira Jan Lamel on 1 October 2009 (2 pages)
26 May 2010Director's details changed for Peter Laurence Mcphillips on 1 October 2009 (2 pages)
26 May 2010Secretary's details changed for Mr Anthony George Hunter on 1 October 2009 (1 page)
26 May 2010Annual return made up to 26 May 2010 with a full list of shareholders (5 pages)
7 April 2010Accounts made up to 30 June 2009 (15 pages)
7 April 2010Accounts made up to 30 June 2009 (15 pages)
2 June 2009Return made up to 26/05/09; full list of members (4 pages)
2 June 2009Return made up to 26/05/09; full list of members (4 pages)
6 May 2009Accounts made up to 30 June 2008 (18 pages)
6 May 2009Accounts made up to 30 June 2008 (18 pages)
28 November 2008Director appointed peter laurence mcphillips (1 page)
28 November 2008Director appointed peter laurence mcphillips (1 page)
30 September 2008Return made up to 20/09/08; full list of members (4 pages)
30 September 2008Return made up to 20/09/08; full list of members (4 pages)
18 September 2008Appointment terminated secretary harriet roupell (1 page)
18 September 2008Appointment terminated director james knight adams (1 page)
18 September 2008Appointment terminated director timothy roupell (1 page)
18 September 2008Appointment terminated secretary harriet roupell (1 page)
18 September 2008Appointment terminated director peter mcphillips (1 page)
18 September 2008Appointment terminated director timothy roupell (1 page)
18 September 2008Appointment terminated director james knight adams (1 page)
18 September 2008Appointment terminated director peter mcphillips (1 page)
5 August 2008Appointment terminated director david arrow (1 page)
5 August 2008Appointment terminated director david arrow (1 page)
16 June 2008Accounting reference date shortened from 31/07/2008 to 30/06/2008 (1 page)
16 June 2008Accounting reference date shortened from 31/07/2008 to 30/06/2008 (1 page)
21 May 2008Accounts for a medium company made up to 31 July 2007 (15 pages)
21 May 2008Accounts for a medium company made up to 31 July 2007 (15 pages)
16 May 2008Accounting reference date extended from 30/06/2007 to 31/07/2007 (1 page)
16 May 2008Director appointed irwin david simon (1 page)
16 May 2008Director appointed ira jan lamel (1 page)
16 May 2008Director appointed ira jan lamel (1 page)
16 May 2008Director appointed irwin david simon (1 page)
16 May 2008Accounting reference date extended from 30/06/2007 to 31/07/2007 (1 page)
13 May 2008Auditor's resignation (1 page)
13 May 2008Auditor's resignation (1 page)
7 May 2008Ad 01/04/08\gbp si [email protected]=4.3\gbp ic 90/94.3\ (2 pages)
7 May 2008Ad 01/04/08\gbp si [email protected]=4.3\gbp ic 90/94.3\ (2 pages)
25 April 2008Accounting reference date shortened from 31/07/2007 to 30/06/2007 (1 page)
25 April 2008Director appointed david arrow (2 pages)
25 April 2008Accounting reference date shortened from 31/07/2007 to 30/06/2007 (1 page)
25 April 2008Registered office changed on 25/04/2008 from units D12-17 new covent garden market london SW8 5LL (1 page)
25 April 2008Registered office changed on 25/04/2008 from units D12-17 new covent garden market london SW8 5LL (1 page)
25 April 2008Secretary appointed anthony george hunter (1 page)
25 April 2008Secretary appointed anthony george hunter (1 page)
25 April 2008Director appointed david arrow (2 pages)
9 January 2008New director appointed (2 pages)
9 January 2008New director appointed (2 pages)
2 November 2007Return made up to 20/09/07; no change of members (7 pages)
2 November 2007Return made up to 20/09/07; no change of members (7 pages)
11 June 2007Accounts for a medium company made up to 31 July 2006 (15 pages)
11 June 2007Accounts for a medium company made up to 31 July 2006 (15 pages)
9 October 2006Return made up to 20/09/06; full list of members (7 pages)
9 October 2006Return made up to 20/09/06; full list of members (7 pages)
16 May 2006Accounts for a medium company made up to 31 July 2005 (15 pages)
16 May 2006Accounts for a medium company made up to 31 July 2005 (15 pages)
21 April 2006Declaration of satisfaction of mortgage/charge (1 page)
21 April 2006Declaration of satisfaction of mortgage/charge (1 page)
21 April 2006Declaration of satisfaction of mortgage/charge (1 page)
21 April 2006Declaration of satisfaction of mortgage/charge (1 page)
21 April 2006Declaration of satisfaction of mortgage/charge (1 page)
21 April 2006Declaration of satisfaction of mortgage/charge (1 page)
21 September 2005Return made up to 20/09/05; full list of members (7 pages)
21 September 2005Return made up to 20/09/05; full list of members (7 pages)
3 May 2005Accounts for a medium company made up to 31 July 2004 (16 pages)
3 May 2005Accounts for a medium company made up to 31 July 2004 (16 pages)
27 September 2004Return made up to 20/09/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
27 September 2004S-div 15/09/04 (1 page)
27 September 2004Resolutions
  • RES13 ‐ Sub division of shares 15/09/04
(1 page)
27 September 2004Return made up to 20/09/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
27 September 2004Resolutions
  • RES13 ‐ Sub division of shares 15/09/04
(1 page)
27 September 2004S-div 15/09/04 (1 page)
3 June 2004Accounts for a medium company made up to 31 July 2003 (15 pages)
3 June 2004Accounts for a medium company made up to 31 July 2003 (15 pages)
3 October 2003Return made up to 29/09/03; full list of members (7 pages)
3 October 2003Return made up to 29/09/03; full list of members (7 pages)
1 August 2003S-div 11/07/03 (1 page)
1 August 2003Resolutions
  • RES13 ‐ Subdivide shares 11/07/03
(1 page)
1 August 2003Resolutions
  • RES13 ‐ Subdivide shares 11/07/03
(1 page)
1 August 2003S-div 11/07/03 (1 page)
4 June 2003Accounts for a medium company made up to 31 July 2002 (16 pages)
4 June 2003Accounts for a medium company made up to 31 July 2002 (16 pages)
23 April 2003Particulars of mortgage/charge (4 pages)
23 April 2003Particulars of mortgage/charge (4 pages)
4 December 2002New director appointed (2 pages)
4 December 2002New director appointed (2 pages)
13 November 2002Return made up to 29/09/02; full list of members
  • 363(287) ‐ Registered office changed on 13/11/02
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
13 November 2002Return made up to 29/09/02; full list of members
  • 363(287) ‐ Registered office changed on 13/11/02
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
12 November 2002Particulars of mortgage/charge (3 pages)
12 November 2002Particulars of mortgage/charge (3 pages)
22 October 2002Registered office changed on 22/10/02 from: 6 union court 18-22 union road london SW4 6JP (1 page)
22 October 2002Registered office changed on 22/10/02 from: 6 union court 18-22 union road london SW4 6JP (1 page)
30 April 2002Full accounts made up to 31 July 2001 (15 pages)
30 April 2002Full accounts made up to 31 July 2001 (15 pages)
1 October 2001Return made up to 29/09/01; full list of members (6 pages)
1 October 2001Return made up to 29/09/01; full list of members (6 pages)
19 March 2001Full accounts made up to 31 July 2000 (16 pages)
19 March 2001Full accounts made up to 31 July 2000 (16 pages)
26 September 2000Return made up to 29/09/00; full list of members (6 pages)
26 September 2000Return made up to 29/09/00; full list of members (6 pages)
26 September 2000Director resigned (1 page)
26 September 2000Director resigned (1 page)
18 September 2000Director resigned (1 page)
18 September 2000Director resigned (1 page)
16 May 2000Accounts for a small company made up to 31 July 1999 (5 pages)
16 May 2000Accounts for a small company made up to 31 July 1999 (5 pages)
21 January 2000New director appointed (2 pages)
21 January 2000New director appointed (2 pages)
21 January 2000Return made up to 29/09/99; full list of members (6 pages)
21 January 2000Return made up to 29/09/99; full list of members (6 pages)
20 October 1999Auditor's resignation (1 page)
20 October 1999Auditor's resignation (1 page)
20 October 1999Auditor's resignation (1 page)
20 October 1999Auditor's resignation (1 page)
22 July 1999£ ic 95/90 23/03/99 £ sr 5@1=5 (1 page)
22 July 1999£ ic 100/95 08/07/99 £ sr 5@1=5 (1 page)
22 July 1999£ ic 100/95 08/07/99 £ sr 5@1=5 (1 page)
22 July 1999£ ic 95/90 23/03/99 £ sr 5@1=5 (1 page)
19 May 1999Accounts for a small company made up to 31 July 1998 (7 pages)
19 May 1999Accounts for a small company made up to 31 July 1998 (7 pages)
22 January 1999New secretary appointed (2 pages)
22 January 1999New secretary appointed (2 pages)
22 January 1999Return made up to 29/09/98; full list of members
  • 363(287) ‐ Registered office changed on 22/01/99
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(6 pages)
22 January 1999Return made up to 29/09/98; full list of members
  • 363(287) ‐ Registered office changed on 22/01/99
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(6 pages)
22 May 1998Accounts for a small company made up to 31 July 1997 (7 pages)
22 May 1998Accounts for a small company made up to 31 July 1997 (7 pages)
19 November 1997Return made up to 29/09/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
19 November 1997Return made up to 29/09/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
19 February 1997Accounts for a small company made up to 31 July 1996 (7 pages)
19 February 1997Accounts for a small company made up to 31 July 1996 (7 pages)
2 October 1996Return made up to 29/09/96; full list of members (6 pages)
2 October 1996Return made up to 29/09/96; full list of members (6 pages)
6 June 1996Accounts for a small company made up to 31 July 1995 (8 pages)
6 June 1996Accounts for a small company made up to 31 July 1995 (8 pages)
13 April 1996Return made up to 29/09/95; no change of members (4 pages)
13 April 1996Return made up to 29/09/94; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(6 pages)
13 April 1996Return made up to 29/09/94; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(6 pages)
13 April 1996Return made up to 29/09/93; full list of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)
5 December 1994Particulars of mortgage/charge (3 pages)
5 December 1994Particulars of mortgage/charge (3 pages)
17 November 1987Return made up to 21/09/87; full list of members (4 pages)
17 November 1987Return made up to 21/09/87; full list of members (4 pages)
10 March 1986Incorporation (15 pages)
10 March 1986Incorporation (15 pages)