Seaton Ross
York
YO42 4NF
Director Name | David Allan |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 7 Bassein Park Road London W12 9RN |
Secretary Name | Alice Kingdon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 August 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 16 Bigwood Road London NW11 7BD |
Director Name | Mr Anthony James Risso-Gill |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2000(3 months, 3 weeks after company formation) |
Appointment Duration | 19 years, 3 months (resigned 10 March 2020) |
Role | General Manager |
Country of Residence | England |
Correspondence Address | 3-5 Saturday Market Beverley East Yorkshire HU17 8BB |
Director Name | Mr Matthew Kingdon |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 2000(4 months, 1 week after company formation) |
Appointment Duration | 1 year, 10 months (resigned 16 October 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 Bigwood Road London NW11 7BD |
Director Name | Jane Margaret Higgins |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 2001(5 months, 1 week after company formation) |
Appointment Duration | 3 years, 2 months (resigned 19 March 2004) |
Role | Accountant |
Correspondence Address | 5 North Moor Lane Cottingham East Yorkshire HU16 4JH |
Director Name | Danny Lee Vogus |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 11 January 2001(5 months, 1 week after company formation) |
Appointment Duration | 2 years, 2 months (resigned 14 March 2003) |
Role | European General Council |
Correspondence Address | Yew Tree Cottage 24 Tilt Road Cobham Surrey KT11 3EZ |
Director Name | Rupert Seymour Aulin Leslie Maitland Titterton |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 2001(5 months, 1 week after company formation) |
Appointment Duration | 2 years, 2 months (resigned 14 March 2003) |
Role | Marketing Manager |
Correspondence Address | Bullsdown View Reading Road, Sherfield On Loddon Hook Hampshire RG27 0EX |
Director Name | Mr Paul Gaskell |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 2001(5 months, 1 week after company formation) |
Appointment Duration | 4 months (resigned 14 May 2001) |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | 15 Dowhills Road Blundellsands L23 8SH |
Director Name | Nigel John Richard Clare |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 2001(5 months, 1 week after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 01 July 2001) |
Role | Company Director |
Correspondence Address | The Tower House Danesfield Marlow Buckinghamshire SL7 2EU |
Secretary Name | Jane Margaret Higgins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 January 2001(5 months, 1 week after company formation) |
Appointment Duration | 4 years, 9 months (resigned 18 October 2005) |
Role | Accountant |
Correspondence Address | 5 North Moor Lane Cottingham East Yorkshire HU16 4JH |
Director Name | Daniel Joseph Donal Linehan |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 23 August 2001(1 year after company formation) |
Appointment Duration | 1 year, 6 months (resigned 14 March 2003) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 95 Greenham Road Newbury Berkshire RG14 7JE |
Director Name | Peter Lee Bowen |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 23 August 2001(1 year after company formation) |
Appointment Duration | 1 year, 6 months (resigned 14 March 2003) |
Role | Company Director |
Correspondence Address | Three Chimneys 63 Burkes Road Beaconsfield Buckinghamshire HP9 1PW |
Director Name | Mr Robert Kenneth Charles Bailey |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 2001(1 year after company formation) |
Appointment Duration | 1 year, 6 months (resigned 14 March 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Crede House Crede Lane Bosham West Sussex PO18 8NX |
Director Name | Sir William Eric Peacock |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2002(2 years, 2 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 11 April 2003) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | Green Fallow Bury Rise Bovington Hemel Hempstead Hertfordshire HP3 0DN |
Director Name | Anthony Victor Lee |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2003(2 years, 9 months after company formation) |
Appointment Duration | 11 years, 10 months (resigned 30 March 2015) |
Role | Retired |
Country of Residence | Spain |
Correspondence Address | 3-5 Saturday Market Beverley East Yorkshire HU17 8BB |
Secretary Name | Deanne Marie Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 October 2005(5 years, 2 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 03 May 2006) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 28 New Walk Beverley North Humberside HU17 7DJ |
Secretary Name | Pamela Ruth Risso-Gill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 May 2006(5 years, 9 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 06 February 2017) |
Role | Company Director |
Correspondence Address | 3-5 Saturday Market Beverley East Yorkshire HU17 8BB |
Director Name | First Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 August 2000(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Secretary Name | First Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 August 2000(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Website | www.thelittlebigfoodcompany.co.uk |
---|---|
Telephone | 01482 889630 |
Telephone region | Hull |
Registered Address | The Granary Dial Hall Farm Seaton Ross York YO42 4NF |
---|---|
Region | Yorkshire and The Humber |
Constituency | East Yorkshire |
County | East Riding of Yorkshire |
Parish | Seaton Ross |
Ward | Wolds Weighton |
Address Matches | 3 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £673,973 |
Cash | £312,199 |
Current Liabilities | £758,577 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 30 April |
Latest Return | 7 August 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 21 August 2024 (3 months, 3 weeks from now) |
26 April 2021 | Delivered 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 2021 | Delivered on: 2 February 2021 Persons entitled: Barclays Security Trustee Limited Classification: A registered charge Outstanding |
4 June 2019 | Delivered on: 6 June 2019 Persons entitled: Barclays Security Trustee Limited Classification: A registered charge Outstanding |
31 January 2017 | Delivered on: 3 February 2017 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
10 November 2005 | Delivered 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 2005 | Delivered 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 2005 | Delivered 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 2003 | Delivered 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 2000 | Delivered 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 |
22 January 2024 | Accounts for a small company made up to 30 April 2023 (10 pages) |
---|---|
7 August 2023 | Confirmation statement made on 7 August 2023 with updates (5 pages) |
31 January 2023 | Accounts for a small company made up to 30 April 2022 (9 pages) |
11 August 2022 | Confirmation statement made on 7 August 2022 with updates (5 pages) |
8 November 2021 | Accounts for a small company made up to 30 April 2021 (9 pages) |
18 August 2021 | Confirmation statement made on 7 August 2021 with updates (5 pages) |
6 July 2021 | Director's details changed for Mr Neil Kinloch Mccollum on 6 July 2021 (2 pages) |
1 July 2021 | Director's details changed for Mr Neil Kinloch Mccollum on 1 July 2021 (2 pages) |
1 July 2021 | Change of details for Broomco (2377) Limited as a person with significant control on 1 July 2021 (2 pages) |
1 July 2021 | Registered 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 2021 | Registration of charge 040483180009, created on 26 April 2021 (52 pages) |
2 February 2021 | Registration of charge 040483180008, created on 23 January 2021 (88 pages) |
16 December 2020 | Accounts for a small company made up to 30 April 2020 (8 pages) |
7 August 2020 | Confirmation statement made on 7 August 2020 with updates (5 pages) |
29 April 2020 | Termination of appointment of Anthony James Risso-Gill as a director on 10 March 2020 (1 page) |
17 January 2020 | Accounts for a small company made up to 30 April 2019 (9 pages) |
7 August 2019 | Confirmation statement made on 7 August 2019 with updates (5 pages) |
6 June 2019 | Registration of charge 040483180007, created on 4 June 2019 (25 pages) |
11 December 2018 | Total exemption full accounts made up to 30 April 2018 (9 pages) |
16 August 2018 | Confirmation statement made on 7 August 2018 with updates (5 pages) |
31 January 2018 | Total exemption full accounts made up to 30 April 2017 (11 pages) |
10 August 2017 | Confirmation statement made on 7 August 2017 with updates (5 pages) |
10 August 2017 | Confirmation statement made on 7 August 2017 with updates (5 pages) |
8 February 2017 | Appointment of Mr Neil Kinloch Mccollum as a director on 6 February 2017 (2 pages) |
8 February 2017 | Appointment of Mr Neil Kinloch Mccollum as a director on 6 February 2017 (2 pages) |
8 February 2017 | Termination of appointment of Pamela Ruth Risso-Gill as a secretary on 6 February 2017 (1 page) |
8 February 2017 | Termination of appointment of Pamela Ruth Risso-Gill as a secretary on 6 February 2017 (1 page) |
3 February 2017 | Registration of charge 040483180006, created on 31 January 2017 (26 pages) |
3 February 2017 | Registration of charge 040483180006, created on 31 January 2017 (26 pages) |
1 February 2017 | Satisfaction of charge 4 in full (1 page) |
1 February 2017 | Satisfaction of charge 5 in full (1 page) |
1 February 2017 | Satisfaction of charge 3 in full (1 page) |
1 February 2017 | Satisfaction of charge 5 in full (1 page) |
1 February 2017 | Satisfaction of charge 3 in full (1 page) |
1 February 2017 | Satisfaction of charge 4 in full (1 page) |
26 January 2017 | Accounts for a small company made up to 30 April 2016 (7 pages) |
26 January 2017 | Accounts for a small company made up to 30 April 2016 (7 pages) |
6 September 2016 | Confirmation statement made on 7 August 2016 with updates (6 pages) |
6 September 2016 | Confirmation statement made on 7 August 2016 with updates (6 pages) |
1 December 2015 | Accounts for a small company made up to 30 April 2015 (8 pages) |
1 December 2015 | Accounts for a small company made up to 30 April 2015 (8 pages) |
14 September 2015 | Annual return made up to 7 August 2015 with a full list of shareholders Statement of capital on 2015-09-14
|
14 September 2015 | Annual return made up to 7 August 2015 with a full list of shareholders Statement of capital on 2015-09-14
|
5 May 2015 | Purchase of own shares. (3 pages) |
5 May 2015 | Cancellation of shares. Statement of capital on 30 March 2015
|
5 May 2015 | Cancellation of shares. Statement of capital on 30 March 2015
|
5 May 2015 | Purchase of own shares. (3 pages) |
27 April 2015 | Termination of appointment of Anthony Victor Lee as a director on 30 March 2015 (1 page) |
27 April 2015 | Termination of appointment of Anthony Victor Lee as a director on 30 March 2015 (1 page) |
23 April 2015 | Resolutions
|
23 April 2015 | Resolutions
|
23 April 2015 | Resolutions
|
23 April 2015 | Resolutions
|
15 September 2014 | Accounts for a small company made up to 30 April 2014 (7 pages) |
15 September 2014 | Accounts for a small company made up to 30 April 2014 (7 pages) |
12 August 2014 | Annual return made up to 7 August 2014 with a full list of shareholders Statement of capital on 2014-08-12
|
12 August 2014 | Annual return made up to 7 August 2014 with a full list of shareholders Statement of capital on 2014-08-12
|
12 August 2014 | Annual return made up to 7 August 2014 with a full list of shareholders Statement of capital on 2014-08-12
|
6 February 2014 | Accounts for a small company made up to 30 April 2013 (7 pages) |
6 February 2014 | Accounts for a small company made up to 30 April 2013 (7 pages) |
18 September 2013 | Annual return made up to 7 August 2013 with a full list of shareholders Statement of capital on 2013-09-18
|
18 September 2013 | Annual return made up to 7 August 2013 with a full list of shareholders Statement of capital on 2013-09-18
|
18 September 2013 | Annual return made up to 7 August 2013 with a full list of shareholders Statement of capital on 2013-09-18
|
6 June 2013 | Satisfaction of charge 2 in full (1 page) |
6 June 2013 | Satisfaction of charge 2 in full (1 page) |
12 September 2012 | Annual return made up to 7 August 2012 with a full list of shareholders (5 pages) |
12 September 2012 | Annual return made up to 7 August 2012 with a full list of shareholders (5 pages) |
12 September 2012 | Annual return made up to 7 August 2012 with a full list of shareholders (5 pages) |
29 August 2012 | Accounts for a small company made up to 30 April 2012 (8 pages) |
29 August 2012 | Accounts for a small company made up to 30 April 2012 (8 pages) |
22 September 2011 | Annual return made up to 7 August 2011 with a full list of shareholders (3 pages) |
22 September 2011 | Annual return made up to 7 August 2011 with a full list of shareholders (3 pages) |
22 September 2011 | Annual return made up to 7 August 2011 with a full list of shareholders (3 pages) |
14 September 2011 | Accounts for a small company made up to 30 April 2011 (8 pages) |
14 September 2011 | Accounts for a small company made up to 30 April 2011 (8 pages) |
12 October 2010 | Secretary's details changed for Pamela Ruth Risso-Gill on 7 August 2010 (1 page) |
12 October 2010 | Director's details changed for Anthony Victor Lee on 7 August 2010 (2 pages) |
12 October 2010 | Director's details changed for Anthony Victor Lee on 7 August 2010 (2 pages) |
12 October 2010 | Secretary's details changed for Pamela Ruth Risso-Gill on 7 August 2010 (1 page) |
12 October 2010 | Secretary's details changed for Pamela Ruth Risso-Gill on 7 August 2010 (1 page) |
12 October 2010 | Annual return made up to 7 August 2010 with a full list of shareholders (3 pages) |
12 October 2010 | Director's details changed for Anthony James Risso-Gill on 7 August 2010 (2 pages) |
12 October 2010 | Director's details changed for Anthony James Risso-Gill on 7 August 2010 (2 pages) |
12 October 2010 | Director's details changed for Anthony Victor Lee on 7 August 2010 (2 pages) |
12 October 2010 | Annual return made up to 7 August 2010 with a full list of shareholders (3 pages) |
12 October 2010 | Director's details changed for Anthony James Risso-Gill on 7 August 2010 (2 pages) |
12 October 2010 | Annual return made up to 7 August 2010 with a full list of shareholders (3 pages) |
29 July 2010 | Accounts for a small company made up to 30 April 2010 (7 pages) |
29 July 2010 | Accounts for a small company made up to 30 April 2010 (7 pages) |
3 September 2009 | Return made up to 07/08/09; full list of members (4 pages) |
3 September 2009 | Return made up to 07/08/09; full list of members (4 pages) |
1 September 2009 | Accounts for a small company made up to 30 April 2009 (7 pages) |
1 September 2009 | Accounts for a small company made up to 30 April 2009 (7 pages) |
5 January 2009 | Memorandum and Articles of Association (4 pages) |
5 January 2009 | Memorandum of capital - processed 05//12/08, reduction of capital (1 page) |
5 January 2009 | Memorandum and Articles of Association (4 pages) |
5 January 2009 | Memorandum of capital - processed 05//12/08, reduction of capital (1 page) |
5 January 2009 | Statement by directors (1 page) |
5 January 2009 | Solvency statement dated 05/12/08 (1 page) |
5 January 2009 | Statement by directors (1 page) |
5 January 2009 | Solvency statement dated 05/12/08 (1 page) |
5 January 2009 | Resolutions
|
5 January 2009 | Resolutions
|
29 September 2008 | Return made up to 07/08/08; no change of members (7 pages) |
29 September 2008 | Return made up to 07/08/08; no change of members (7 pages) |
26 August 2008 | Accounts for a small company made up to 30 April 2008 (7 pages) |
26 August 2008 | Accounts for a small company made up to 30 April 2008 (7 pages) |
13 September 2007 | Return made up to 07/08/07; no change of members (7 pages) |
13 September 2007 | Return made up to 07/08/07; no change of members (7 pages) |
17 August 2007 | Accounts for a small company made up to 30 April 2007 (7 pages) |
17 August 2007 | Accounts for a small company made up to 30 April 2007 (7 pages) |
30 March 2007 | Registered office changed on 30/03/07 from: 1 conduit street london W1S 2XA (1 page) |
30 March 2007 | Return made up to 07/08/06; full list of members (7 pages) |
30 March 2007 | Registered office changed on 30/03/07 from: 1 conduit street london W1S 2XA (1 page) |
30 March 2007 | Return made up to 07/08/06; full list of members (7 pages) |
13 July 2006 | Accounts for a small company made up to 30 April 2006 (7 pages) |
13 July 2006 | Accounts for a small company made up to 30 April 2006 (7 pages) |
12 May 2006 | New secretary appointed (2 pages) |
12 May 2006 | New secretary appointed (2 pages) |
12 May 2006 | Secretary resigned (1 page) |
12 May 2006 | Secretary resigned (1 page) |
28 November 2005 | Return made up to 07/08/05; full list of members (7 pages) |
28 November 2005 | Return made up to 07/08/05; full list of members (7 pages) |
19 November 2005 | Particulars of mortgage/charge (3 pages) |
19 November 2005 | Particulars of mortgage/charge (3 pages) |
10 November 2005 | Particulars of mortgage/charge (6 pages) |
10 November 2005 | Particulars of mortgage/charge (6 pages) |
9 November 2005 | Particulars of mortgage/charge (3 pages) |
9 November 2005 | Particulars of mortgage/charge (3 pages) |
25 October 2005 | New secretary appointed (2 pages) |
25 October 2005 | New secretary appointed (2 pages) |
25 October 2005 | Secretary resigned (1 page) |
25 October 2005 | Secretary resigned (1 page) |
4 October 2005 | Accounts for a small company made up to 30 April 2005 (8 pages) |
4 October 2005 | Accounts for a small company made up to 30 April 2005 (8 pages) |
10 September 2004 | Accounts for a small company made up to 30 April 2004 (8 pages) |
10 September 2004 | Accounts for a small company made up to 30 April 2004 (8 pages) |
31 August 2004 | Return made up to 07/08/04; full list of members
|
31 August 2004 | Return made up to 07/08/04; full list of members
|
1 April 2004 | Director resigned (1 page) |
1 April 2004 | Ad 01/03/04--------- £ si 1494@1=1494 £ ic 5263/6757 (2 pages) |
1 April 2004 | Director resigned (1 page) |
1 April 2004 | Director resigned (1 page) |
1 April 2004 | Director resigned (1 page) |
1 April 2004 | Ad 01/03/04--------- £ si 1494@1=1494 £ ic 5263/6757 (2 pages) |
3 November 2003 | Accounts for a small company made up to 30 April 2003 (8 pages) |
3 November 2003 | Accounts for a small company made up to 30 April 2002 (9 pages) |
3 November 2003 | Accounts for a small company made up to 30 April 2003 (8 pages) |
3 November 2003 | Accounts for a small company made up to 30 April 2002 (9 pages) |
25 September 2003 | Return made up to 07/08/03; full list of members (7 pages) |
25 September 2003 | Return made up to 07/08/03; full list of members (7 pages) |
21 September 2003 | Auditor's resignation (1 page) |
21 September 2003 | Auditor's resignation (1 page) |
6 September 2003 | Ad 01/06/03--------- £ si 263@1=263 £ ic 5000/5263 (2 pages) |
6 September 2003 | New director appointed (2 pages) |
6 September 2003 | Ad 01/06/03--------- £ si 263@1=263 £ ic 5000/5263 (2 pages) |
6 September 2003 | New director appointed (2 pages) |
28 May 2003 | Director resigned (1 page) |
28 May 2003 | Director resigned (1 page) |
26 March 2003 | Resolutions
|
26 March 2003 | Resolutions
|
26 March 2003 | Director resigned (1 page) |
26 March 2003 | Director resigned (1 page) |
26 March 2003 | £ nc 5000/12550 14/03/03 (1 page) |
26 March 2003 | Resolutions
|
26 March 2003 | Director resigned (1 page) |
26 March 2003 | Recon 14/03/03 (1 page) |
26 March 2003 | Director resigned (1 page) |
26 March 2003 | Director resigned (1 page) |
26 March 2003 | Resolutions
|
26 March 2003 | Director resigned (1 page) |
26 March 2003 | Recon 14/03/03 (1 page) |
26 March 2003 | Director resigned (1 page) |
26 March 2003 | £ nc 5000/12550 14/03/03 (1 page) |
26 March 2003 | Director resigned (1 page) |
26 March 2003 | Director resigned (1 page) |
26 March 2003 | Director resigned (1 page) |
25 March 2003 | Particulars of mortgage/charge (3 pages) |
25 March 2003 | Particulars of mortgage/charge (3 pages) |
21 March 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 March 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 December 2002 | New director appointed (2 pages) |
4 December 2002 | New director appointed (2 pages) |
14 November 2002 | Full accounts made up to 28 April 2001 (14 pages) |
14 November 2002 | Full accounts made up to 28 April 2001 (14 pages) |
11 November 2002 | Director's particulars changed (1 page) |
11 November 2002 | Director's particulars changed (1 page) |
11 November 2002 | Director resigned (1 page) |
11 November 2002 | Director resigned (1 page) |
20 August 2002 | Director's particulars changed (1 page) |
20 August 2002 | Return made up to 07/08/02; no change of members (9 pages) |
20 August 2002 | Director's particulars changed (1 page) |
20 August 2002 | Return made up to 07/08/02; no change of members (9 pages) |
7 January 2002 | Director's particulars changed (1 page) |
7 January 2002 | Director's particulars changed (1 page) |
11 September 2001 | New director appointed (2 pages) |
11 September 2001 | New director appointed (2 pages) |
11 September 2001 | New director appointed (2 pages) |
11 September 2001 | New director appointed (2 pages) |
30 August 2001 | New director appointed (2 pages) |
30 August 2001 | New director appointed (2 pages) |
28 August 2001 | Registered office changed on 28/08/01 from: 1 conduit street london W1R 9TG (1 page) |
28 August 2001 | Return made up to 07/08/01; full list of members (7 pages) |
28 August 2001 | Registered office changed on 28/08/01 from: 1 conduit street london W1R 9TG (1 page) |
28 August 2001 | Return made up to 07/08/01; full list of members (7 pages) |
7 August 2001 | Director resigned (1 page) |
7 August 2001 | Director resigned (1 page) |
7 August 2001 | Director resigned (1 page) |
7 August 2001 | Director resigned (1 page) |
15 June 2001 | Ad 12/06/01--------- £ si 638@1=638 £ ic 4362/5000 (2 pages) |
15 June 2001 | Ad 12/06/01--------- £ si 638@1=638 £ ic 4362/5000 (2 pages) |
11 May 2001 | Ad 04/05/01--------- £ si 637@1=637 £ ic 3725/4362 (2 pages) |
11 May 2001 | Ad 04/05/01--------- £ si 637@1=637 £ ic 3725/4362 (2 pages) |
15 March 2001 | Ad 02/03/01--------- £ si 637@1=637 £ ic 3088/3725 (2 pages) |
15 March 2001 | Ad 02/03/01--------- £ si 637@1=637 £ ic 3088/3725 (2 pages) |
27 February 2001 | New director appointed (2 pages) |
27 February 2001 | New director appointed (2 pages) |
27 February 2001 | New director appointed (2 pages) |
27 February 2001 | New director appointed (2 pages) |
27 February 2001 | New director appointed (2 pages) |
27 February 2001 | New director appointed (2 pages) |
27 February 2001 | New director appointed (2 pages) |
27 February 2001 | New director appointed (2 pages) |
29 January 2001 | Ad 11/01/01--------- £ si 638@1=638 £ ic 2450/3088 (2 pages) |
29 January 2001 | Ad 11/01/01--------- £ si 638@1=638 £ ic 2450/3088 (2 pages) |
28 January 2001 | Secretary resigned (1 page) |
28 January 2001 | New secretary appointed;new director appointed (2 pages) |
28 January 2001 | New secretary appointed;new director appointed (2 pages) |
28 January 2001 | Secretary resigned (1 page) |
18 January 2001 | Accounting reference date shortened from 31/08/01 to 30/04/01 (1 page) |
18 January 2001 | Resolutions
|
18 January 2001 | Recon 12/12/00 (1 page) |
18 January 2001 | £ nc 1000/5000 01/12/00 (1 page) |
18 January 2001 | Accounting reference date shortened from 31/08/01 to 30/04/01 (1 page) |
18 January 2001 | Ad 12/12/00--------- £ si 432@1=432 £ ic 2018/2450 (2 pages) |
18 January 2001 | Ad 04/12/00--------- £ si 2017@1=2017 £ ic 1/2018 (2 pages) |
18 January 2001 | Resolutions
|
18 January 2001 | Ad 04/12/00--------- £ si 2017@1=2017 £ ic 1/2018 (2 pages) |
18 January 2001 | Recon 12/12/00 (1 page) |
18 January 2001 | £ nc 1000/5000 01/12/00 (1 page) |
18 January 2001 | Ad 12/12/00--------- £ si 432@1=432 £ ic 2018/2450 (2 pages) |
18 January 2001 | Resolutions
|
29 December 2000 | New director appointed (2 pages) |
29 December 2000 | Resolutions
|
29 December 2000 | New director appointed (2 pages) |
29 December 2000 | New director appointed (2 pages) |
29 December 2000 | Resolutions
|
29 December 2000 | New director appointed (2 pages) |
28 December 2000 | Particulars of mortgage/charge (11 pages) |
28 December 2000 | Particulars of mortgage/charge (11 pages) |
4 October 2000 | New secretary appointed (2 pages) |
4 October 2000 | New director appointed (2 pages) |
4 October 2000 | New director appointed (2 pages) |
4 October 2000 | New secretary appointed (2 pages) |
10 August 2000 | Director resigned (1 page) |
10 August 2000 | Secretary resigned (1 page) |
10 August 2000 | Director resigned (1 page) |
10 August 2000 | Secretary resigned (1 page) |
7 August 2000 | Incorporation (31 pages) |
7 August 2000 | Incorporation (31 pages) |