Company Name2 Sister Food Services Limited
Company StatusActive
Company Number03475845
CategoryPrivate Limited Company
Incorporation Date28 November 1997(26 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5132Wholesale of meat and meat products
SIC 46320Wholesale of meat and meat products

Directors

Director NameBaljinder Kaur Boparan
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed28 November 1997(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTrinity Park House Trinity Business Park
Fox Way
Wakefield
West Yorkshire
WF2 8EE
Director NameMr Ranjit Singh Boparan
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed28 November 1997(same day as company formation)
RoleDirector/Company Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressTrinity Park House Trinity Business Park
Fox Way
Wakefield
West Yorkshire
WF2 8EE
Director NameMr Craig Ashley Tomkinson
Date of BirthMarch 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2018(20 years, 7 months after company formation)
Appointment Duration5 years, 10 months
RoleGroup Cfo
Country of ResidenceUnited Kingdom
Correspondence AddressTrinity Park House Trinity Business Park
Fox Way
Wakefield
West Yorkshire
WF2 8EE
Director NameMr Ronald Klaas Otto Kers
Date of BirthJuly 1969 (Born 54 years ago)
NationalityDutch
StatusCurrent
Appointed30 June 2018(20 years, 7 months after company formation)
Appointment Duration5 years, 10 months
RoleGroup Ceo
Country of ResidenceUnited Kingdom
Correspondence AddressTrinity Park House Trinity Business Park
Fox Way
Wakefield
West Yorkshire
WF2 8EE
Director NameDr Kevin Brewer
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed28 November 1997(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B4 6LZ
Director NameSurinder Kaur Boparan
Date of BirthApril 1963 (Born 61 years ago)
NationalityIndian
StatusResigned
Appointed28 November 1997(same day as company formation)
RoleCompany Director
Correspondence AddressMelbourne House Roman Lane
Little Aston
Sutton Coldfield
West Midlands
B74 3AF
Director NameBaljit Singh Boparan
Date of BirthMay 1964 (Born 60 years ago)
NationalityIndian
StatusResigned
Appointed28 November 1997(same day as company formation)
RoleCompany Director
Correspondence AddressMelbourne House Roman Lane
Little Aston
Sutton Coldfield
West Midlands
B74 3AF
Secretary NameMr Ranjit Singh Boparan
NationalityBritish
StatusResigned
Appointed28 November 1997(same day as company formation)
RoleDirector/Company Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressShivalika
Roman Lane
Sutton Coldfield
West Midlands
B74 3AF
Secretary NameMr Ranjit Singh Boparan
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed28 November 1997(same day as company formation)
RoleDirector/Company Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressShivalika
Roman Lane
Sutton Coldfield
West Midlands
B74 3AF
Secretary NameSuzanne Brewer
NationalityBritish
StatusResigned
Appointed28 November 1997(same day as company formation)
RoleCompany Director
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B2 5DN
Director NameMr Barry Noble
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed25 April 1999(1 year, 4 months after company formation)
Appointment Duration3 years, 6 months (resigned 01 November 2002)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressQynton House
Winderton
Banbury
Oxfordshire
OX15 5JF
Secretary NameMr Barry Noble
NationalityBritish
StatusResigned
Appointed25 April 1999(1 year, 4 months after company formation)
Appointment Duration3 years, 6 months (resigned 01 November 2002)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressQynton House
Winderton
Banbury
Oxfordshire
OX15 5JF
Director NameMr Jon Stanley Silk
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2003(6 years after company formation)
Appointment Duration2 years, 1 month (resigned 31 January 2006)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressHatherton House
The Old Rectory
Admaston
Staffordshire
WS15 3NL
Director NameMr Jon Stanley Silk
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2003(6 years after company formation)
Appointment Duration2 years, 1 month (resigned 31 January 2006)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressHatherton House
The Old Rectory
Admaston
Staffordshire
WS15 3NL
Director NameMr Martin James Glanfield
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2005(7 years, 11 months after company formation)
Appointment Duration2 years, 7 months (resigned 30 June 2008)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressWeston House
Milcote Road
Welford On Avon
Warwickshire
CV37 8EH
Secretary NameMr Martin James Glanfield
NationalityBritish
StatusResigned
Appointed31 January 2006(8 years, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 December 2007)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressWeston House
Milcote Road
Welford On Avon
Warwickshire
CV37 8EH
Secretary NameMr Stephen Leslie Duffield
NationalityBritish
StatusResigned
Appointed01 December 2007(10 years after company formation)
Appointment Duration1 year (resigned 01 December 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressJacknett Barn
1820 Warwick Road Knowle
Solihull
West Midlands
B93 0DX
Secretary NameMr Christopher John McMellon
NationalityBritish
StatusResigned
Appointed01 December 2008(11 years after company formation)
Appointment Duration10 months (resigned 28 September 2009)
RoleSecretary
Country of ResidenceEngland
Correspondence Address12 Grovehill Crescent
Falmouth
Cornwall
TR11 3HR
Secretary NameMr Jon Stanley Silk
NationalityBritish
StatusResigned
Appointed28 September 2009(11 years, 10 months after company formation)
Appointment Duration1 year, 7 months (resigned 25 May 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHatherton House
The Old Rectory
Admaston
Staffordshire
WS15 3NL
Secretary NameMr Jon Stanley Silk
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2009(11 years, 10 months after company formation)
Appointment Duration1 year, 7 months (resigned 25 May 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHatherton House
The Old Rectory
Admaston
Staffordshire
WS15 3NL
Director NameMr Stephen Henderson
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2012(14 years, 4 months after company formation)
Appointment Duration2 years, 3 months (resigned 01 August 2014)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressTrinity Park House Trinity Business Park
Fox Way
Wakefield
West Yorkshire
WF2 8EE
Director NameMr Stephen Paul Leadbeater
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2014(16 years, 6 months after company formation)
Appointment Duration3 years (resigned 18 July 2017)
RoleGroup Cfo
Country of ResidenceUnited Kingdom
Correspondence AddressTrinity Park House Trinity Business Park
Fox Way
Wakefield
West Yorkshire
WF2 8EE
Director NameMr Gareth Wyn Davies
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2017(19 years, 7 months after company formation)
Appointment Duration1 month (resigned 23 August 2017)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressTrinity Park House Trinity Business Park
Fox Way
Wakefield
West Yorkshire
WF2 8EE
Director NameMr Martyn Paul Fletcher
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2017(19 years, 7 months after company formation)
Appointment Duration1 year (resigned 31 July 2018)
RoleCOO
Country of ResidenceUnited Kingdom
Correspondence AddressTrinity Park House Trinity Business Park
Fox Way
Wakefield
West Yorkshire
WF2 8EE
Director NameMr Richard Neil Pike
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed22 August 2017(19 years, 9 months after company formation)
Appointment Duration10 months, 1 week (resigned 30 June 2018)
RoleGroup Cfo
Country of ResidenceEngland
Correspondence AddressTrinity Park House Trinity Business Park
Fox Way
Wakefield
West Yorkshire
WF2 8EE

Contact

Website2sfg.com

Location

Registered AddressTrinity Park House Trinity Business Park
Fox Way
Wakefield
West Yorkshire
WF2 8EE
RegionYorkshire and The Humber
ConstituencyWakefield
CountyWest Yorkshire
WardWakefield West
Built Up AreaWest Yorkshire
Address Matches8 other UK companies use this postal address

Shareholders

2 at £1Boparan Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£3,315,000
Current Liabilities£271,000

Accounts

Latest Accounts30 July 2022 (1 year, 9 months ago)
Next Accounts Due30 April 2024 (4 days from now)
Accounts CategoryDormant
Accounts Year End31 July

Returns

Latest Return28 November 2023 (4 months, 4 weeks ago)
Next Return Due12 December 2024 (7 months, 2 weeks from now)

Charges

3 November 2000Delivered on: 14 November 2000
Satisfied on: 6 May 2011
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: (Including trade fixtures). 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

29 November 2023Confirmation statement made on 28 November 2023 with no updates (3 pages)
28 July 2023Accounts for a dormant company made up to 30 July 2022 (8 pages)
6 June 2023Termination of appointment of Ronald Klaas Otto Kers as a director on 26 May 2023 (1 page)
22 May 2023Appointment of Mrs Joanne Caroline Kershaw Simmonds as a director on 22 May 2023 (2 pages)
26 January 2023Termination of appointment of Baljinder Kaur Boparan as a director on 24 January 2023 (1 page)
26 January 2023Termination of appointment of Ranjit Singh Boparan as a director on 24 January 2023 (1 page)
9 December 2022Confirmation statement made on 28 November 2022 with no updates (3 pages)
18 July 2022Accounts for a dormant company made up to 31 July 2021 (8 pages)
2 December 2021Confirmation statement made on 28 November 2021 with no updates (3 pages)
26 June 2021Accounts for a dormant company made up to 1 August 2020 (8 pages)
30 March 2021Director's details changed for Mr Craig Ashley Tomkinson on 29 March 2021 (2 pages)
30 November 2020Confirmation statement made on 28 November 2020 with no updates (3 pages)
6 August 2020Notice of agreement to exemption from audit of accounts for period ending 27/07/19 (1 page)
6 August 2020Audit exemption subsidiary accounts made up to 27 July 2019 (13 pages)
6 August 2020Audit exemption statement of guarantee by parent company for period ending 27/07/19 (3 pages)
6 August 2020Consolidated accounts of parent company for subsidiary company period ending 27/07/19 (83 pages)
19 December 2019Confirmation statement made on 28 November 2019 with no updates (3 pages)
23 May 2019Audit exemption subsidiary accounts made up to 28 July 2018 (13 pages)
23 May 2019Notice of agreement to exemption from audit of accounts for period ending 28/07/18 (1 page)
23 May 2019Audit exemption statement of guarantee by parent company for period ending 28/07/18 (3 pages)
23 May 2019Consolidated accounts of parent company for subsidiary company period ending 28/07/18 (83 pages)
9 May 2019Consolidated accounts of parent company for subsidiary company period ending 28/07/18 (83 pages)
9 May 2019Audit exemption statement of guarantee by parent company for period ending 28/07/18 (3 pages)
30 November 2018Confirmation statement made on 28 November 2018 with no updates (3 pages)
15 August 2018Termination of appointment of Martyn Paul Fletcher as a director on 31 July 2018 (1 page)
18 July 2018Appointment of Mr Craig Ashley Tomkinson as a director on 30 June 2018 (2 pages)
18 July 2018Termination of appointment of Richard Neil Pike as a director on 30 June 2018 (1 page)
18 July 2018Appointment of Mr Ronald Klaas Otto Kers as a director on 30 June 2018 (2 pages)
17 April 2018Audit exemption statement of guarantee by parent company for period ending 29/07/17 (3 pages)
17 April 2018Notice of agreement to exemption from audit of accounts for period ending 29/07/17 (2 pages)
17 April 2018Audit exemption subsidiary accounts made up to 29 July 2017 (12 pages)
17 April 2018Consolidated accounts of parent company for subsidiary company period ending 29/07/17 (76 pages)
21 February 2018Director's details changed for Baljinder Kaur Boparan on 21 February 2018 (2 pages)
12 December 2017Confirmation statement made on 28 November 2017 with no updates (3 pages)
31 August 2017Termination of appointment of Gareth Wyn Davies as a director on 23 August 2017 (1 page)
31 August 2017Termination of appointment of Gareth Wyn Davies as a director on 23 August 2017 (1 page)
22 August 2017Appointment of Mr Richard Neil Pike as a director on 22 August 2017 (2 pages)
22 August 2017Appointment of Mr Richard Neil Pike as a director on 22 August 2017 (2 pages)
18 July 2017Termination of appointment of Stephen Paul Leadbeater as a director on 18 July 2017 (1 page)
18 July 2017Appointment of Mr Gareth Wyn Davies as a director on 18 July 2017 (2 pages)
18 July 2017Termination of appointment of Stephen Paul Leadbeater as a director on 18 July 2017 (1 page)
18 July 2017Appointment of Mr Martyn Paul Fletcher as a director on 18 July 2017 (2 pages)
18 July 2017Appointment of Mr Martyn Paul Fletcher as a director on 18 July 2017 (2 pages)
18 July 2017Appointment of Mr Gareth Wyn Davies as a director on 18 July 2017 (2 pages)
12 April 2017Full accounts made up to 30 July 2016 (13 pages)
12 April 2017Full accounts made up to 30 July 2016 (13 pages)
30 November 2016Confirmation statement made on 28 November 2016 with updates (5 pages)
30 November 2016Confirmation statement made on 28 November 2016 with updates (5 pages)
2 June 2016Director's details changed for Mr Ranjit Singh Boparan on 16 May 2016 (2 pages)
2 June 2016Director's details changed for Mr Ranjit Singh Boparan on 16 May 2016 (2 pages)
30 March 2016Full accounts made up to 1 August 2015 (13 pages)
30 March 2016Full accounts made up to 1 August 2015 (13 pages)
9 December 2015Annual return made up to 28 November 2015 with a full list of shareholders
Statement of capital on 2015-12-09
  • GBP 2
(4 pages)
9 December 2015Annual return made up to 28 November 2015 with a full list of shareholders
Statement of capital on 2015-12-09
  • GBP 2
(4 pages)
23 April 2015Full accounts made up to 2 August 2014 (13 pages)
23 April 2015Full accounts made up to 2 August 2014 (13 pages)
23 April 2015Full accounts made up to 2 August 2014 (13 pages)
10 December 2014Annual return made up to 28 November 2014 with a full list of shareholders
Statement of capital on 2014-12-10
  • GBP 2
(4 pages)
10 December 2014Annual return made up to 28 November 2014 with a full list of shareholders
Statement of capital on 2014-12-10
  • GBP 2
(4 pages)
5 August 2014Termination of appointment of Stephen Henderson as a director on 1 August 2014 (1 page)
5 August 2014Termination of appointment of Stephen Henderson as a director on 1 August 2014 (1 page)
5 August 2014Termination of appointment of Stephen Henderson as a director on 1 August 2014 (1 page)
8 July 2014Appointment of Mr Stephen Paul Leadbeater as a director (2 pages)
8 July 2014Appointment of Mr Stephen Paul Leadbeater as a director (2 pages)
30 April 2014Full accounts made up to 27 July 2013 (12 pages)
30 April 2014Full accounts made up to 27 July 2013 (12 pages)
3 December 2013Annual return made up to 28 November 2013 with a full list of shareholders
Statement of capital on 2013-12-03
  • GBP 2
(4 pages)
3 December 2013Annual return made up to 28 November 2013 with a full list of shareholders
Statement of capital on 2013-12-03
  • GBP 2
(4 pages)
16 May 2013Accounts for a dormant company made up to 28 July 2012 (8 pages)
16 May 2013Accounts for a dormant company made up to 28 July 2012 (8 pages)
5 December 2012Annual return made up to 28 November 2012 with a full list of shareholders (4 pages)
5 December 2012Director's details changed for Baljinder Kaur Boparan on 27 November 2012 (2 pages)
5 December 2012Director's details changed for Baljinder Kaur Boparan on 27 November 2012 (2 pages)
5 December 2012Annual return made up to 28 November 2012 with a full list of shareholders (4 pages)
5 December 2012Director's details changed for Mr Ranjit Singh Boparan on 27 November 2012 (2 pages)
5 December 2012Director's details changed for Mr Ranjit Singh Boparan on 27 November 2012 (2 pages)
3 October 2012Registered office address changed from Dial Lane West Bromwich Birmingham West Midlands B70 0EB on 3 October 2012 (1 page)
3 October 2012Registered office address changed from Dial Lane West Bromwich Birmingham West Midlands B70 0EB on 3 October 2012 (1 page)
3 October 2012Registered office address changed from Dial Lane West Bromwich Birmingham West Midlands B70 0EB on 3 October 2012 (1 page)
27 April 2012Accounts for a dormant company made up to 31 July 2011 (6 pages)
27 April 2012Accounts for a dormant company made up to 31 July 2011 (6 pages)
5 April 2012Appointment of Mr Stephen Henderson as a director (2 pages)
5 April 2012Appointment of Mr Stephen Henderson as a director (2 pages)
5 January 2012Annual return made up to 28 November 2011 with a full list of shareholders (4 pages)
5 January 2012Annual return made up to 28 November 2011 with a full list of shareholders (4 pages)
8 September 2011Termination of appointment of Jon Silk as a secretary (1 page)
8 September 2011Termination of appointment of Jon Silk as a secretary (1 page)
8 September 2011Termination of appointment of Jon Silk as a director (1 page)
8 September 2011Termination of appointment of Jon Silk as a director (1 page)
11 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
11 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
9 May 2011Accounts for a dormant company made up to 31 July 2010 (8 pages)
9 May 2011Accounts for a dormant company made up to 31 July 2010 (8 pages)
17 March 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 1 (3 pages)
17 March 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 1 (3 pages)
19 January 2011Annual return made up to 28 November 2010 with a full list of shareholders (6 pages)
19 January 2011Annual return made up to 28 November 2010 with a full list of shareholders (6 pages)
7 February 2010Annual return made up to 28 November 2009 with a full list of shareholders (5 pages)
7 February 2010Annual return made up to 28 November 2009 with a full list of shareholders (5 pages)
7 February 2010Director's details changed for Baljinder Kaur Boparan on 6 February 2010 (2 pages)
7 February 2010Director's details changed for Baljinder Kaur Boparan on 6 February 2010 (2 pages)
7 February 2010Director's details changed for Baljinder Kaur Boparan on 6 February 2010 (2 pages)
29 September 2009Secretary appointed mr jon stanley silk (1 page)
29 September 2009Appointment terminated secretary christopher mcmellon (1 page)
29 September 2009Secretary appointed mr jon stanley silk (1 page)
29 September 2009Appointment terminated secretary christopher mcmellon (1 page)
14 August 2009Accounts for a dormant company made up to 1 August 2009 (8 pages)
14 August 2009Accounts for a dormant company made up to 1 August 2009 (8 pages)
14 August 2009Accounts for a dormant company made up to 1 August 2009 (8 pages)
4 June 2009Accounts for a dormant company made up to 2 August 2008 (8 pages)
4 June 2009Accounts for a dormant company made up to 2 August 2008 (8 pages)
4 June 2009Accounts for a dormant company made up to 2 August 2008 (8 pages)
12 January 2009Return made up to 28/11/08; full list of members (10 pages)
12 January 2009Return made up to 28/11/08; full list of members (10 pages)
16 December 2008Secretary appointed christopher john mcmellon (2 pages)
16 December 2008Appointment terminated secretary stephen duffield (1 page)
16 December 2008Appointment terminated secretary stephen duffield (1 page)
16 December 2008Secretary appointed christopher john mcmellon (2 pages)
7 July 2008Director appointed jon stanley silk (2 pages)
7 July 2008Appointment terminated director martin glanfield (1 page)
7 July 2008Appointment terminated director martin glanfield (1 page)
7 July 2008Director appointed jon stanley silk (2 pages)
22 May 2008Accounts for a dormant company made up to 31 July 2007 (8 pages)
22 May 2008Accounts for a dormant company made up to 31 July 2007 (8 pages)
19 February 2008Registered office changed on 19/02/08 from: unit 3 bevan way smethwick west midlands B66 1AW (1 page)
19 February 2008Registered office changed on 19/02/08 from: unit 3 bevan way smethwick west midlands B66 1AW (1 page)
14 December 2007New secretary appointed (2 pages)
14 December 2007New secretary appointed (2 pages)
14 December 2007Secretary resigned (1 page)
14 December 2007Secretary resigned (1 page)
5 December 2007Return made up to 28/11/07; full list of members (2 pages)
5 December 2007Return made up to 28/11/07; full list of members (2 pages)
8 June 2007Accounts for a dormant company made up to 31 July 2006 (8 pages)
8 June 2007Accounts for a dormant company made up to 31 July 2006 (8 pages)
14 December 2006Return made up to 28/11/06; full list of members (7 pages)
14 December 2006Return made up to 28/11/06; full list of members (7 pages)
25 July 2006Full accounts made up to 31 July 2005 (12 pages)
25 July 2006Full accounts made up to 31 July 2005 (12 pages)
14 March 2006New secretary appointed (2 pages)
14 March 2006New secretary appointed (2 pages)
27 February 2006Secretary resigned;director resigned (1 page)
27 February 2006Secretary resigned;director resigned (1 page)
3 February 2006Return made up to 28/11/05; full list of members (7 pages)
3 February 2006Return made up to 28/11/05; full list of members (7 pages)
7 December 2005New director appointed (2 pages)
7 December 2005New director appointed (2 pages)
14 November 2005Full accounts made up to 31 July 2004 (16 pages)
14 November 2005Full accounts made up to 31 July 2004 (16 pages)
3 November 2005Return made up to 28/11/04; full list of members; amend
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 November 2005Return made up to 28/11/04; full list of members; amend
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 December 2004Return made up to 28/11/04; full list of members (7 pages)
20 December 2004Return made up to 28/11/04; full list of members (7 pages)
3 June 2004Full accounts made up to 31 July 2003 (19 pages)
3 June 2004Full accounts made up to 31 July 2003 (19 pages)
14 May 2004Secretary's particulars changed;director's particulars changed (1 page)
14 May 2004Secretary's particulars changed;director's particulars changed (1 page)
18 February 2004Return made up to 28/11/03; full list of members (7 pages)
18 February 2004Return made up to 28/11/03; full list of members (7 pages)
13 February 2004Secretary resigned (1 page)
13 February 2004Secretary resigned (1 page)
13 February 2004New secretary appointed;new director appointed (2 pages)
13 February 2004New secretary appointed;new director appointed (2 pages)
27 June 2003Return made up to 28/11/02; full list of members (7 pages)
27 June 2003Return made up to 28/11/02; full list of members (7 pages)
12 June 2003Full accounts made up to 31 July 2002 (16 pages)
12 June 2003Full accounts made up to 31 July 2002 (16 pages)
16 January 2003New secretary appointed (2 pages)
16 January 2003New secretary appointed (2 pages)
16 January 2003Secretary resigned;director resigned (1 page)
16 January 2003Secretary resigned;director resigned (1 page)
6 June 2002Full accounts made up to 31 July 2001 (15 pages)
6 June 2002Full accounts made up to 31 July 2001 (15 pages)
7 January 2002Return made up to 28/11/01; full list of members (7 pages)
7 January 2002Return made up to 28/11/01; full list of members (7 pages)
5 June 2001Full accounts made up to 31 July 2000 (15 pages)
5 June 2001Full accounts made up to 31 July 2000 (15 pages)
23 January 2001Return made up to 28/11/00; full list of members (7 pages)
23 January 2001Return made up to 28/11/00; full list of members (7 pages)
14 November 2000Particulars of mortgage/charge (7 pages)
14 November 2000Particulars of mortgage/charge (7 pages)
2 June 2000Full accounts made up to 31 July 1999 (18 pages)
2 June 2000Full accounts made up to 31 July 1999 (18 pages)
10 December 1999Return made up to 28/11/99; full list of members
  • 363(287) ‐ Registered office changed on 10/12/99
  • 363(288) ‐ Secretary resigned;director's particulars changed
(7 pages)
10 December 1999Return made up to 28/11/99; full list of members
  • 363(287) ‐ Registered office changed on 10/12/99
  • 363(288) ‐ Secretary resigned;director's particulars changed
(7 pages)
26 October 1999Registered office changed on 26/10/99 from: melbourne house roman lane off roman road sutton coldfield west midlands B74 3AS (1 page)
26 October 1999Registered office changed on 26/10/99 from: melbourne house roman lane off roman road sutton coldfield west midlands B74 3AS (1 page)
3 September 1999Full accounts made up to 31 July 1998 (17 pages)
3 September 1999Full accounts made up to 31 July 1998 (17 pages)
10 June 1999New secretary appointed;new director appointed (2 pages)
10 June 1999New secretary appointed;new director appointed (2 pages)
23 February 1999Return made up to 28/11/98; full list of members (6 pages)
23 February 1999Return made up to 28/11/98; full list of members (6 pages)
2 October 1998Accounting reference date shortened from 30/11/98 to 31/07/98 (1 page)
2 October 1998Accounting reference date shortened from 30/11/98 to 31/07/98 (1 page)
22 September 1998£ ic 4/2 04/09/98 £ sr 2@1=2 (1 page)
22 September 1998Resolutions
  • WRES08 ‐ Written resolution of authority to purchase own shares out of capital
(5 pages)
22 September 1998£ ic 4/2 04/09/98 £ sr 2@1=2 (1 page)
22 September 1998Resolutions
  • WRES08 ‐ Written resolution of authority to purchase own shares out of capital
(5 pages)
8 September 1998Director resigned (1 page)
8 September 1998Director resigned (1 page)
8 September 1998Director resigned (1 page)
8 September 1998Director resigned (1 page)
7 January 1998New director appointed (2 pages)
7 January 1998New director appointed (2 pages)
8 December 1997New secretary appointed;new director appointed (2 pages)
8 December 1997New director appointed (2 pages)
8 December 1997New director appointed (2 pages)
8 December 1997New director appointed (2 pages)
8 December 1997New secretary appointed;new director appointed (2 pages)
8 December 1997New director appointed (2 pages)
5 December 1997Registered office changed on 05/12/97 from: somerset house temple street birmingham B2 5DN (1 page)
5 December 1997Ad 28/11/97--------- £ si 3@1=3 £ ic 1/4 (2 pages)
5 December 1997Director resigned (1 page)
5 December 1997Registered office changed on 05/12/97 from: somerset house temple street birmingham B2 5DN (1 page)
5 December 1997Secretary resigned (1 page)
5 December 1997Secretary resigned (1 page)
5 December 1997Ad 28/11/97--------- £ si 3@1=3 £ ic 1/4 (2 pages)
5 December 1997Director resigned (1 page)
28 November 1997Incorporation (12 pages)
28 November 1997Incorporation (12 pages)