Company NameThe Little Big Food Company Limited
DirectorNeil Kinloch McCollum
Company StatusActive
Company Number04048318
CategoryPrivate Limited Company
Incorporation Date7 August 2000(23 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Neil Kinloch McCollum
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed06 February 2017(16 years, 6 months after company formation)
Appointment Duration7 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Granary Dial Hall Farm
Seaton Ross
York
YO42 4NF
Director NameDavid Allan
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed07 August 2000(same day as company formation)
RoleCompany Director
Correspondence Address7 Bassein Park Road
London
W12 9RN
Secretary NameAlice Kingdon
NationalityBritish
StatusResigned
Appointed07 August 2000(same day as company formation)
RoleCompany Director
Correspondence Address16 Bigwood Road
London
NW11 7BD
Director NameMr Anthony James Risso-Gill
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2000(3 months, 3 weeks after company formation)
Appointment Duration19 years, 3 months (resigned 10 March 2020)
RoleGeneral Manager
Country of ResidenceEngland
Correspondence Address3-5 Saturday Market
Beverley
East Yorkshire
HU17 8BB
Director NameMr Matthew Kingdon
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2000(4 months, 1 week after company formation)
Appointment Duration1 year, 10 months (resigned 16 October 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Bigwood Road
London
NW11 7BD
Director NameJane Margaret Higgins
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2001(5 months, 1 week after company formation)
Appointment Duration3 years, 2 months (resigned 19 March 2004)
RoleAccountant
Correspondence Address5 North Moor Lane
Cottingham
East Yorkshire
HU16 4JH
Director NameDanny Lee Vogus
Date of BirthNovember 1951 (Born 72 years ago)
NationalityAmerican
StatusResigned
Appointed11 January 2001(5 months, 1 week after company formation)
Appointment Duration2 years, 2 months (resigned 14 March 2003)
RoleEuropean General Council
Correspondence AddressYew Tree Cottage
24 Tilt Road
Cobham
Surrey
KT11 3EZ
Director NameRupert Seymour Aulin Leslie Maitland Titterton
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2001(5 months, 1 week after company formation)
Appointment Duration2 years, 2 months (resigned 14 March 2003)
RoleMarketing Manager
Correspondence AddressBullsdown View
Reading Road, Sherfield On Loddon
Hook
Hampshire
RG27 0EX
Director NameMr Paul Gaskell
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2001(5 months, 1 week after company formation)
Appointment Duration4 months (resigned 14 May 2001)
RoleCommercial Director
Country of ResidenceEngland
Correspondence Address15 Dowhills Road
Blundellsands
L23 8SH
Director NameNigel John Richard Clare
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2001(5 months, 1 week after company formation)
Appointment Duration5 months, 2 weeks (resigned 01 July 2001)
RoleCompany Director
Correspondence AddressThe Tower House
Danesfield
Marlow
Buckinghamshire
SL7 2EU
Secretary NameJane Margaret Higgins
NationalityBritish
StatusResigned
Appointed11 January 2001(5 months, 1 week after company formation)
Appointment Duration4 years, 9 months (resigned 18 October 2005)
RoleAccountant
Correspondence Address5 North Moor Lane
Cottingham
East Yorkshire
HU16 4JH
Director NameDaniel Joseph Donal Linehan
Date of BirthApril 1965 (Born 59 years ago)
NationalityIrish
StatusResigned
Appointed23 August 2001(1 year after company formation)
Appointment Duration1 year, 6 months (resigned 14 March 2003)
RoleAccountant
Country of ResidenceEngland
Correspondence Address95 Greenham Road
Newbury
Berkshire
RG14 7JE
Director NamePeter Lee Bowen
Date of BirthOctober 1951 (Born 72 years ago)
NationalityAmerican
StatusResigned
Appointed23 August 2001(1 year after company formation)
Appointment Duration1 year, 6 months (resigned 14 March 2003)
RoleCompany Director
Correspondence AddressThree Chimneys
63 Burkes Road
Beaconsfield
Buckinghamshire
HP9 1PW
Director NameMr Robert Kenneth Charles Bailey
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed23 August 2001(1 year after company formation)
Appointment Duration1 year, 6 months (resigned 14 March 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCrede House
Crede Lane
Bosham
West Sussex
PO18 8NX
Director NameSir William Eric Peacock
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2002(2 years, 2 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 11 April 2003)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressGreen Fallow Bury Rise
Bovington
Hemel Hempstead
Hertfordshire
HP3 0DN
Director NameAnthony Victor Lee
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2003(2 years, 9 months after company formation)
Appointment Duration11 years, 10 months (resigned 30 March 2015)
RoleRetired
Country of ResidenceSpain
Correspondence Address3-5 Saturday Market
Beverley
East Yorkshire
HU17 8BB
Secretary NameDeanne Marie Thomas
NationalityBritish
StatusResigned
Appointed18 October 2005(5 years, 2 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 03 May 2006)
RoleAccountant
Country of ResidenceEngland
Correspondence Address28 New Walk
Beverley
North Humberside
HU17 7DJ
Secretary NamePamela Ruth Risso-Gill
NationalityBritish
StatusResigned
Appointed03 May 2006(5 years, 9 months after company formation)
Appointment Duration10 years, 9 months (resigned 06 February 2017)
RoleCompany Director
Correspondence Address3-5 Saturday Market
Beverley
East Yorkshire
HU17 8BB
Director NameFirst Directors Limited (Corporation)
StatusResigned
Appointed07 August 2000(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed07 August 2000(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Contact

Websitewww.thelittlebigfoodcompany.co.uk
Telephone01482 889630
Telephone regionHull

Location

Registered AddressThe Granary Dial Hall Farm
Seaton Ross
York
YO42 4NF
RegionYorkshire and The Humber
ConstituencyEast Yorkshire
CountyEast Riding of Yorkshire
ParishSeaton Ross
WardWolds Weighton
Address Matches3 other UK companies use this postal address

Financials

Year2013
Net Worth£673,973
Cash£312,199
Current Liabilities£758,577

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategorySmall
Accounts Year End30 April

Returns

Latest Return7 August 2023 (8 months, 3 weeks ago)
Next Return Due21 August 2024 (3 months, 3 weeks from now)

Charges

26 April 2021Delivered on: 12 May 2021
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Particulars: 5.9 acres of land, farm yard and farm buildings at dial hall farm, seaton ross, york, YO42 4NF.
Outstanding
23 January 2021Delivered on: 2 February 2021
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Outstanding
4 June 2019Delivered on: 6 June 2019
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Outstanding
31 January 2017Delivered on: 3 February 2017
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
10 November 2005Delivered on: 19 November 2005
Persons entitled: National Westminster Bank PLC

Classification: Charge of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The deposit initially of £52,000 credited to account designation 64550532 with the bank and any addition to that deposit and any deposit or account from time to time of any other currency description or designation which derives in whole or in part from such deposit or account.
Outstanding
8 November 2005Delivered on: 10 November 2005
Persons entitled: The Royal Bank of Scotland Commercial Services Limited

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
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
4 November 2005Delivered on: 9 November 2005
Persons entitled: National Westminster 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
14 March 2003Delivered on: 25 March 2003
Satisfied on: 6 June 2013
Persons entitled: Hsbc 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
18 December 2000Delivered on: 28 December 2000
Satisfied on: 21 March 2003
Persons entitled: H J Heinz Company Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the loan agreement dated 18TH december 2000 and for the provision of a £1,379,310 loan facility.
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

22 January 2024Accounts for a small company made up to 30 April 2023 (10 pages)
7 August 2023Confirmation statement made on 7 August 2023 with updates (5 pages)
31 January 2023Accounts for a small company made up to 30 April 2022 (9 pages)
11 August 2022Confirmation statement made on 7 August 2022 with updates (5 pages)
8 November 2021Accounts for a small company made up to 30 April 2021 (9 pages)
18 August 2021Confirmation statement made on 7 August 2021 with updates (5 pages)
6 July 2021Director's details changed for Mr Neil Kinloch Mccollum on 6 July 2021 (2 pages)
1 July 2021Director's details changed for Mr Neil Kinloch Mccollum on 1 July 2021 (2 pages)
1 July 2021Change of details for Broomco (2377) Limited as a person with significant control on 1 July 2021 (2 pages)
1 July 2021Registered office address changed from 3-5 Saturday Market Beverley East Yorkshire HU17 8BB to The Granary Dial Hall Farm Seaton Ross York YO42 4NF on 1 July 2021 (1 page)
12 May 2021Registration of charge 040483180009, created on 26 April 2021 (52 pages)
2 February 2021Registration of charge 040483180008, created on 23 January 2021 (88 pages)
16 December 2020Accounts for a small company made up to 30 April 2020 (8 pages)
7 August 2020Confirmation statement made on 7 August 2020 with updates (5 pages)
29 April 2020Termination of appointment of Anthony James Risso-Gill as a director on 10 March 2020 (1 page)
17 January 2020Accounts for a small company made up to 30 April 2019 (9 pages)
7 August 2019Confirmation statement made on 7 August 2019 with updates (5 pages)
6 June 2019Registration of charge 040483180007, created on 4 June 2019 (25 pages)
11 December 2018Total exemption full accounts made up to 30 April 2018 (9 pages)
16 August 2018Confirmation statement made on 7 August 2018 with updates (5 pages)
31 January 2018Total exemption full accounts made up to 30 April 2017 (11 pages)
10 August 2017Confirmation statement made on 7 August 2017 with updates (5 pages)
10 August 2017Confirmation statement made on 7 August 2017 with updates (5 pages)
8 February 2017Appointment of Mr Neil Kinloch Mccollum as a director on 6 February 2017 (2 pages)
8 February 2017Appointment of Mr Neil Kinloch Mccollum as a director on 6 February 2017 (2 pages)
8 February 2017Termination of appointment of Pamela Ruth Risso-Gill as a secretary on 6 February 2017 (1 page)
8 February 2017Termination of appointment of Pamela Ruth Risso-Gill as a secretary on 6 February 2017 (1 page)
3 February 2017Registration of charge 040483180006, created on 31 January 2017 (26 pages)
3 February 2017Registration of charge 040483180006, created on 31 January 2017 (26 pages)
1 February 2017Satisfaction of charge 4 in full (1 page)
1 February 2017Satisfaction of charge 5 in full (1 page)
1 February 2017Satisfaction of charge 3 in full (1 page)
1 February 2017Satisfaction of charge 5 in full (1 page)
1 February 2017Satisfaction of charge 3 in full (1 page)
1 February 2017Satisfaction of charge 4 in full (1 page)
26 January 2017Accounts for a small company made up to 30 April 2016 (7 pages)
26 January 2017Accounts for a small company made up to 30 April 2016 (7 pages)
6 September 2016Confirmation statement made on 7 August 2016 with updates (6 pages)
6 September 2016Confirmation statement made on 7 August 2016 with updates (6 pages)
1 December 2015Accounts for a small company made up to 30 April 2015 (8 pages)
1 December 2015Accounts for a small company made up to 30 April 2015 (8 pages)
14 September 2015Annual return made up to 7 August 2015 with a full list of shareholders
Statement of capital on 2015-09-14
  • GBP 5,000
(4 pages)
14 September 2015Annual return made up to 7 August 2015 with a full list of shareholders
Statement of capital on 2015-09-14
  • GBP 5,000
(4 pages)
5 May 2015Purchase of own shares. (3 pages)
5 May 2015Cancellation of shares. Statement of capital on 30 March 2015
  • GBP 5,000
(4 pages)
5 May 2015Cancellation of shares. Statement of capital on 30 March 2015
  • GBP 5,000
(4 pages)
5 May 2015Purchase of own shares. (3 pages)
27 April 2015Termination of appointment of Anthony Victor Lee as a director on 30 March 2015 (1 page)
27 April 2015Termination of appointment of Anthony Victor Lee as a director on 30 March 2015 (1 page)
23 April 2015Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES09 ‐ Resolution of authority to purchase a number of shares
(11 pages)
23 April 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(4 pages)
23 April 2015Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(11 pages)
23 April 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(4 pages)
15 September 2014Accounts for a small company made up to 30 April 2014 (7 pages)
15 September 2014Accounts for a small company made up to 30 April 2014 (7 pages)
12 August 2014Annual return made up to 7 August 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 6,757
(5 pages)
12 August 2014Annual return made up to 7 August 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 6,757
(5 pages)
12 August 2014Annual return made up to 7 August 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 6,757
(5 pages)
6 February 2014Accounts for a small company made up to 30 April 2013 (7 pages)
6 February 2014Accounts for a small company made up to 30 April 2013 (7 pages)
18 September 2013Annual return made up to 7 August 2013 with a full list of shareholders
Statement of capital on 2013-09-18
  • GBP 6,757
(5 pages)
18 September 2013Annual return made up to 7 August 2013 with a full list of shareholders
Statement of capital on 2013-09-18
  • GBP 6,757
(5 pages)
18 September 2013Annual return made up to 7 August 2013 with a full list of shareholders
Statement of capital on 2013-09-18
  • GBP 6,757
(5 pages)
6 June 2013Satisfaction of charge 2 in full (1 page)
6 June 2013Satisfaction of charge 2 in full (1 page)
12 September 2012Annual return made up to 7 August 2012 with a full list of shareholders (5 pages)
12 September 2012Annual return made up to 7 August 2012 with a full list of shareholders (5 pages)
12 September 2012Annual return made up to 7 August 2012 with a full list of shareholders (5 pages)
29 August 2012Accounts for a small company made up to 30 April 2012 (8 pages)
29 August 2012Accounts for a small company made up to 30 April 2012 (8 pages)
22 September 2011Annual return made up to 7 August 2011 with a full list of shareholders (3 pages)
22 September 2011Annual return made up to 7 August 2011 with a full list of shareholders (3 pages)
22 September 2011Annual return made up to 7 August 2011 with a full list of shareholders (3 pages)
14 September 2011Accounts for a small company made up to 30 April 2011 (8 pages)
14 September 2011Accounts for a small company made up to 30 April 2011 (8 pages)
12 October 2010Secretary's details changed for Pamela Ruth Risso-Gill on 7 August 2010 (1 page)
12 October 2010Director's details changed for Anthony Victor Lee on 7 August 2010 (2 pages)
12 October 2010Director's details changed for Anthony Victor Lee on 7 August 2010 (2 pages)
12 October 2010Secretary's details changed for Pamela Ruth Risso-Gill on 7 August 2010 (1 page)
12 October 2010Secretary's details changed for Pamela Ruth Risso-Gill on 7 August 2010 (1 page)
12 October 2010Annual return made up to 7 August 2010 with a full list of shareholders (3 pages)
12 October 2010Director's details changed for Anthony James Risso-Gill on 7 August 2010 (2 pages)
12 October 2010Director's details changed for Anthony James Risso-Gill on 7 August 2010 (2 pages)
12 October 2010Director's details changed for Anthony Victor Lee on 7 August 2010 (2 pages)
12 October 2010Annual return made up to 7 August 2010 with a full list of shareholders (3 pages)
12 October 2010Director's details changed for Anthony James Risso-Gill on 7 August 2010 (2 pages)
12 October 2010Annual return made up to 7 August 2010 with a full list of shareholders (3 pages)
29 July 2010Accounts for a small company made up to 30 April 2010 (7 pages)
29 July 2010Accounts for a small company made up to 30 April 2010 (7 pages)
3 September 2009Return made up to 07/08/09; full list of members (4 pages)
3 September 2009Return made up to 07/08/09; full list of members (4 pages)
1 September 2009Accounts for a small company made up to 30 April 2009 (7 pages)
1 September 2009Accounts for a small company made up to 30 April 2009 (7 pages)
5 January 2009Memorandum and Articles of Association (4 pages)
5 January 2009Memorandum of capital - processed 05//12/08, reduction of capital (1 page)
5 January 2009Memorandum and Articles of Association (4 pages)
5 January 2009Memorandum of capital - processed 05//12/08, reduction of capital (1 page)
5 January 2009Statement by directors (1 page)
5 January 2009Solvency statement dated 05/12/08 (1 page)
5 January 2009Statement by directors (1 page)
5 January 2009Solvency statement dated 05/12/08 (1 page)
5 January 2009Resolutions
  • RES13 ‐ Share prem a/c reduced to £193243 05/12/2008
(1 page)
5 January 2009Resolutions
  • RES13 ‐ Share prem a/c reduced to £193243 05/12/2008
(1 page)
29 September 2008Return made up to 07/08/08; no change of members (7 pages)
29 September 2008Return made up to 07/08/08; no change of members (7 pages)
26 August 2008Accounts for a small company made up to 30 April 2008 (7 pages)
26 August 2008Accounts for a small company made up to 30 April 2008 (7 pages)
13 September 2007Return made up to 07/08/07; no change of members (7 pages)
13 September 2007Return made up to 07/08/07; no change of members (7 pages)
17 August 2007Accounts for a small company made up to 30 April 2007 (7 pages)
17 August 2007Accounts for a small company made up to 30 April 2007 (7 pages)
30 March 2007Registered office changed on 30/03/07 from: 1 conduit street london W1S 2XA (1 page)
30 March 2007Return made up to 07/08/06; full list of members (7 pages)
30 March 2007Registered office changed on 30/03/07 from: 1 conduit street london W1S 2XA (1 page)
30 March 2007Return made up to 07/08/06; full list of members (7 pages)
13 July 2006Accounts for a small company made up to 30 April 2006 (7 pages)
13 July 2006Accounts for a small company made up to 30 April 2006 (7 pages)
12 May 2006New secretary appointed (2 pages)
12 May 2006New secretary appointed (2 pages)
12 May 2006Secretary resigned (1 page)
12 May 2006Secretary resigned (1 page)
28 November 2005Return made up to 07/08/05; full list of members (7 pages)
28 November 2005Return made up to 07/08/05; full list of members (7 pages)
19 November 2005Particulars of mortgage/charge (3 pages)
19 November 2005Particulars of mortgage/charge (3 pages)
10 November 2005Particulars of mortgage/charge (6 pages)
10 November 2005Particulars of mortgage/charge (6 pages)
9 November 2005Particulars of mortgage/charge (3 pages)
9 November 2005Particulars of mortgage/charge (3 pages)
25 October 2005New secretary appointed (2 pages)
25 October 2005New secretary appointed (2 pages)
25 October 2005Secretary resigned (1 page)
25 October 2005Secretary resigned (1 page)
4 October 2005Accounts for a small company made up to 30 April 2005 (8 pages)
4 October 2005Accounts for a small company made up to 30 April 2005 (8 pages)
10 September 2004Accounts for a small company made up to 30 April 2004 (8 pages)
10 September 2004Accounts for a small company made up to 30 April 2004 (8 pages)
31 August 2004Return made up to 07/08/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
31 August 2004Return made up to 07/08/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 April 2004Director resigned (1 page)
1 April 2004Ad 01/03/04--------- £ si 1494@1=1494 £ ic 5263/6757 (2 pages)
1 April 2004Director resigned (1 page)
1 April 2004Director resigned (1 page)
1 April 2004Director resigned (1 page)
1 April 2004Ad 01/03/04--------- £ si 1494@1=1494 £ ic 5263/6757 (2 pages)
3 November 2003Accounts for a small company made up to 30 April 2003 (8 pages)
3 November 2003Accounts for a small company made up to 30 April 2002 (9 pages)
3 November 2003Accounts for a small company made up to 30 April 2003 (8 pages)
3 November 2003Accounts for a small company made up to 30 April 2002 (9 pages)
25 September 2003Return made up to 07/08/03; full list of members (7 pages)
25 September 2003Return made up to 07/08/03; full list of members (7 pages)
21 September 2003Auditor's resignation (1 page)
21 September 2003Auditor's resignation (1 page)
6 September 2003Ad 01/06/03--------- £ si 263@1=263 £ ic 5000/5263 (2 pages)
6 September 2003New director appointed (2 pages)
6 September 2003Ad 01/06/03--------- £ si 263@1=263 £ ic 5000/5263 (2 pages)
6 September 2003New director appointed (2 pages)
28 May 2003Director resigned (1 page)
28 May 2003Director resigned (1 page)
26 March 2003Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
26 March 2003Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
26 March 2003Director resigned (1 page)
26 March 2003Director resigned (1 page)
26 March 2003£ nc 5000/12550 14/03/03 (1 page)
26 March 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
26 March 2003Director resigned (1 page)
26 March 2003Recon 14/03/03 (1 page)
26 March 2003Director resigned (1 page)
26 March 2003Director resigned (1 page)
26 March 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
26 March 2003Director resigned (1 page)
26 March 2003Recon 14/03/03 (1 page)
26 March 2003Director resigned (1 page)
26 March 2003£ nc 5000/12550 14/03/03 (1 page)
26 March 2003Director resigned (1 page)
26 March 2003Director resigned (1 page)
26 March 2003Director resigned (1 page)
25 March 2003Particulars of mortgage/charge (3 pages)
25 March 2003Particulars of mortgage/charge (3 pages)
21 March 2003Declaration of satisfaction of mortgage/charge (2 pages)
21 March 2003Declaration of satisfaction of mortgage/charge (2 pages)
4 December 2002New director appointed (2 pages)
4 December 2002New director appointed (2 pages)
14 November 2002Full accounts made up to 28 April 2001 (14 pages)
14 November 2002Full accounts made up to 28 April 2001 (14 pages)
11 November 2002Director's particulars changed (1 page)
11 November 2002Director's particulars changed (1 page)
11 November 2002Director resigned (1 page)
11 November 2002Director resigned (1 page)
20 August 2002Director's particulars changed (1 page)
20 August 2002Return made up to 07/08/02; no change of members (9 pages)
20 August 2002Director's particulars changed (1 page)
20 August 2002Return made up to 07/08/02; no change of members (9 pages)
7 January 2002Director's particulars changed (1 page)
7 January 2002Director's particulars changed (1 page)
11 September 2001New director appointed (2 pages)
11 September 2001New director appointed (2 pages)
11 September 2001New director appointed (2 pages)
11 September 2001New director appointed (2 pages)
30 August 2001New director appointed (2 pages)
30 August 2001New director appointed (2 pages)
28 August 2001Registered office changed on 28/08/01 from: 1 conduit street london W1R 9TG (1 page)
28 August 2001Return made up to 07/08/01; full list of members (7 pages)
28 August 2001Registered office changed on 28/08/01 from: 1 conduit street london W1R 9TG (1 page)
28 August 2001Return made up to 07/08/01; full list of members (7 pages)
7 August 2001Director resigned (1 page)
7 August 2001Director resigned (1 page)
7 August 2001Director resigned (1 page)
7 August 2001Director resigned (1 page)
15 June 2001Ad 12/06/01--------- £ si 638@1=638 £ ic 4362/5000 (2 pages)
15 June 2001Ad 12/06/01--------- £ si 638@1=638 £ ic 4362/5000 (2 pages)
11 May 2001Ad 04/05/01--------- £ si 637@1=637 £ ic 3725/4362 (2 pages)
11 May 2001Ad 04/05/01--------- £ si 637@1=637 £ ic 3725/4362 (2 pages)
15 March 2001Ad 02/03/01--------- £ si 637@1=637 £ ic 3088/3725 (2 pages)
15 March 2001Ad 02/03/01--------- £ si 637@1=637 £ ic 3088/3725 (2 pages)
27 February 2001New director appointed (2 pages)
27 February 2001New director appointed (2 pages)
27 February 2001New director appointed (2 pages)
27 February 2001New director appointed (2 pages)
27 February 2001New director appointed (2 pages)
27 February 2001New director appointed (2 pages)
27 February 2001New director appointed (2 pages)
27 February 2001New director appointed (2 pages)
29 January 2001Ad 11/01/01--------- £ si 638@1=638 £ ic 2450/3088 (2 pages)
29 January 2001Ad 11/01/01--------- £ si 638@1=638 £ ic 2450/3088 (2 pages)
28 January 2001Secretary resigned (1 page)
28 January 2001New secretary appointed;new director appointed (2 pages)
28 January 2001New secretary appointed;new director appointed (2 pages)
28 January 2001Secretary resigned (1 page)
18 January 2001Accounting reference date shortened from 31/08/01 to 30/04/01 (1 page)
18 January 2001Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
18 January 2001Recon 12/12/00 (1 page)
18 January 2001£ nc 1000/5000 01/12/00 (1 page)
18 January 2001Accounting reference date shortened from 31/08/01 to 30/04/01 (1 page)
18 January 2001Ad 12/12/00--------- £ si 432@1=432 £ ic 2018/2450 (2 pages)
18 January 2001Ad 04/12/00--------- £ si 2017@1=2017 £ ic 1/2018 (2 pages)
18 January 2001Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
18 January 2001Ad 04/12/00--------- £ si 2017@1=2017 £ ic 1/2018 (2 pages)
18 January 2001Recon 12/12/00 (1 page)
18 January 2001£ nc 1000/5000 01/12/00 (1 page)
18 January 2001Ad 12/12/00--------- £ si 432@1=432 £ ic 2018/2450 (2 pages)
18 January 2001Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
29 December 2000New director appointed (2 pages)
29 December 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(24 pages)
29 December 2000New director appointed (2 pages)
29 December 2000New director appointed (2 pages)
29 December 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(24 pages)
29 December 2000New director appointed (2 pages)
28 December 2000Particulars of mortgage/charge (11 pages)
28 December 2000Particulars of mortgage/charge (11 pages)
4 October 2000New secretary appointed (2 pages)
4 October 2000New director appointed (2 pages)
4 October 2000New director appointed (2 pages)
4 October 2000New secretary appointed (2 pages)
10 August 2000Director resigned (1 page)
10 August 2000Secretary resigned (1 page)
10 August 2000Director resigned (1 page)
10 August 2000Secretary resigned (1 page)
7 August 2000Incorporation (31 pages)
7 August 2000Incorporation (31 pages)