Company NameHuckleberry's Limited
DirectorsDavid Chan Shear and Lucas Lopes Muniz
Company StatusActive
Company Number00502269
CategoryPrivate Limited Company
Incorporation Date12 December 1951(72 years, 5 months ago)
Previous NameChef And Brewer (South) Limited

Business Activity

Section IAccommodation and food service activities
SIC 56103Take-away food shops and mobile food stands

Directors

Director NameMr David Chan Shear
Date of BirthMarch 1984 (Born 40 years ago)
NationalityAmerican
StatusCurrent
Appointed18 May 2017(65 years, 5 months after company formation)
Appointment Duration6 years, 11 months
RolePresident Emea
Country of ResidenceSwitzerland
Correspondence AddressInwilerriedstrasse 61
Baar
6340
Director NameMr Lucas Lopes Muniz
Date of BirthMarch 1986 (Born 38 years ago)
NationalityBrazilian
StatusCurrent
Appointed01 April 2019(67 years, 4 months after company formation)
Appointment Duration5 years
RoleHead Of Finance
Country of ResidenceSwitzerland
Correspondence AddressInwilerriedstrasse 61
Baar
6340
Director NameRoger Hugh Myddelton
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed23 June 1992(40 years, 6 months after company formation)
Appointment Duration1 week, 1 day (resigned 01 July 1992)
RoleSolicitor
Correspondence Address21 Lawford Road
London
NW5 2LH
Secretary NameMrs Susanne Margaret Adams
NationalityBritish
StatusResigned
Appointed23 June 1992(40 years, 6 months after company formation)
Appointment Duration1 week, 1 day (resigned 01 July 1992)
RoleCompany Director
Correspondence Address150 Grove End Gardens
Grove End Road St Johns Wood
London
NW8 9LR
Director NameRosalind Evelyn Mary Blackburn
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1992(40 years, 7 months after company formation)
Appointment Duration12 months (resigned 30 June 1993)
RoleV Pres Finance Director
Correspondence Address6 Highfield Crescent
Northwood
Middlesex
HA6 1EZ
Director NamePhilip Edward Alan Kinnersly
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1992(40 years, 7 months after company formation)
Appointment Duration9 years, 2 months (resigned 10 September 2001)
RoleSolicitor
Correspondence AddressCamilla House
Leatherhead Road
Great Bookham
Surrey
KT23 4RR
Secretary NameDarius Daver
NationalityBritish
StatusResigned
Appointed01 July 1992(40 years, 7 months after company formation)
Appointment Duration2 years, 4 months (resigned 01 November 1994)
RoleCompany Director
Correspondence Address35 Woodcote Hurst
Epsom
Surrey
KT18 7DS
Director NameDavid Orlando Devoy
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1993(41 years, 7 months after company formation)
Appointment Duration11 months (resigned 31 May 1994)
RoleVice President Finance
Correspondence AddressWillowmere Cottage
Bath Road
Jonning On Thames
Berkshire
RG4 0TB
Director NamePatrick Peter Byron
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1994(42 years, 6 months after company formation)
Appointment Duration1 year, 9 months (resigned 28 February 1996)
RoleFinance Director
Correspondence AddressBrackens
Nightingales Lane
Chalfont St Giles
Buckinghamshire
HP8 4SG
Director NameDavid Ian Malcolm Geddes
Date of BirthMay 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1994(42 years, 6 months after company formation)
Appointment Duration1 month, 4 weeks (resigned 28 July 1994)
RoleVice President
Correspondence AddressSilver Birches
St Leonards Hill
Windsor
Berkshire
SL4 4AJ
Secretary NameJoanna Susan Tall
NationalityBritish
StatusResigned
Appointed01 November 1994(42 years, 11 months after company formation)
Appointment Duration2 years, 8 months (resigned 23 July 1997)
RoleCompany Director
Correspondence AddressFlat 2
11 Thornton Hill
London
SW19 4HU
Director NameDebra Jennings
Date of BirthJuly 1959 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed28 February 1996(44 years, 2 months after company formation)
Appointment Duration7 months (resigned 27 September 1996)
RoleFinance Director
Correspondence Address32 Waggon Road
Hadley Wood
Hertfordshire
EN4 0HL
Director NameChristopher Smith
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed19 September 1996(44 years, 9 months after company formation)
Appointment Duration10 months, 1 week (resigned 23 July 1997)
RoleCompany Director
Correspondence Address9 Farm Close
Ickford
Aylesbury
Buckinghamshire
HP18 9LY
Director NameStuart Lawson
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed27 September 1996(44 years, 10 months after company formation)
Appointment Duration1 year, 7 months (resigned 15 May 1998)
RoleFinance Controller
Correspondence AddressTreetops Smithwood Avenue
Cranleigh
Surrey
GU6 8PS
Secretary NameJulian Crispin Hilton-Johnson
NationalityBritish
StatusResigned
Appointed23 July 1997(45 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 December 1998)
RoleCompany Director
Correspondence Address1 Field Court
Duns Tew
Oxfordshire
OX25 6LD
Director NameMr Eamonn Feeney
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1998(46 years, 5 months after company formation)
Appointment Duration2 years, 11 months (resigned 12 April 2001)
RoleAccountant
Country of ResidenceEngland
Correspondence Address155 Heath End Road
Flackwell Heath
High Wycombe
Buckinghamshire
HP10 9ES
Secretary NameLindsey Jane Catherine Mitchell
NationalityBritish
StatusResigned
Appointed31 December 1998(47 years, 1 month after company formation)
Appointment Duration2 years, 2 months (resigned 28 February 2001)
RoleCompany Director
Correspondence AddressHawley House 4 South Ford Road
Dartmouth
Devon
TQ6 9QS
Director NameEric Bonnot
Date of BirthJune 1960 (Born 63 years ago)
NationalityFrench
StatusResigned
Appointed26 June 2000(48 years, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 30 April 2002)
RoleCompany Director
Correspondence Address30 Whitehall Gardens
London
W3 9RD
Secretary NameSonja Helena Bailey
NationalityBritish
StatusResigned
Appointed28 February 2001(49 years, 3 months after company formation)
Appointment Duration3 years, 6 months (resigned 06 September 2004)
RoleCompany Director
Correspondence Address7 Marlborough Road
Grandpont
Oxford
OX1 4LW
Director NameMs Hunada Nouss
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2001(49 years, 4 months after company formation)
Appointment Duration4 years (resigned 29 April 2005)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address11f Randolph Crescent
Little Venice
London
W9 1DP
Director NameRosalind Jayne Goldstein
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2001(49 years, 9 months after company formation)
Appointment Duration4 years, 3 months (resigned 12 December 2005)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address103 St Leonards Rd
Windsor
Berkshire
SL4 3DD
Secretary NameSally Diane Stroh
NationalityBritish
StatusResigned
Appointed06 September 2004(52 years, 9 months after company formation)
Appointment Duration6 years, 5 months (resigned 09 February 2011)
RoleCompany Director
Correspondence Address15 Bath Road
Slough
Berkshire
SL1 3UF
Director NameMr Raymond Peter Dellamura
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2004(52 years, 11 months after company formation)
Appointment Duration3 months (resigned 31 January 2005)
RoleGeneral Manager Fast Food Rest
Country of ResidenceEngland
Correspondence Address9 Winchester Way
Totton
Hampshire
SO40 8JR
Director NameMartin Brok
Date of BirthApril 1966 (Born 58 years ago)
NationalityDutch
StatusResigned
Appointed31 January 2005(53 years, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 July 2006)
RoleSvp
Correspondence AddressMile Ride House Mile Ride
Cheapside Road
Ascot
Berkshire
SL5 7DR
Director NameSatish Ambaram Jeram
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2006(54 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 21 September 2007)
RoleFinance Director
Correspondence Address43 Stillingfleet Road
Barnes
London
SW13 9AG
Director NameDavid Kisilevsky
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2007(55 years, 1 month after company formation)
Appointment Duration8 months, 1 week (resigned 21 September 2007)
RoleSenior Marketing Director
Correspondence AddressNettles
Chipstead Lane
Sevenoaks
Kent
TN13 2RE
Director NameMr Martin Kersey
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2007(55 years, 9 months after company formation)
Appointment Duration4 months, 1 week (resigned 31 January 2008)
RoleHR Director
Country of ResidenceEngland
Correspondence AddressBycroft
9 Oaklands Avenue
Weybridge
Surrey
KT13 9SN
Director NameMr Kevin Paul Frost
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2007(55 years, 9 months after company formation)
Appointment Duration3 years, 2 months (resigned 04 December 2010)
RoleDevelopment Director
Country of ResidenceEngland
Correspondence Address34 Wimborne Gardens
Ealing
London
W13 8BZ
Director NameMr Paulo Roberto Arcoverde Barbosa
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBrazilian
StatusResigned
Appointed04 November 2013(61 years, 11 months after company formation)
Appointment Duration1 year, 7 months (resigned 01 July 2015)
RoleVp Fin, It, Scm & Bus Dev, Burger King Europe Gmbh
Country of ResidenceSwitzerland
Correspondence Address15 Bath Road
Slough
Berkshire
SL1 3UF
Director NameMr Jose Eduardo Cil
Date of BirthJuly 1969 (Born 54 years ago)
NationalityAmerican
StatusResigned
Appointed04 November 2013(61 years, 11 months after company formation)
Appointment Duration1 year, 7 months (resigned 01 July 2015)
RolePresident, Burger King Gmbh
Country of ResidenceSwitzerland
Correspondence Address15 Bath Road
Slough
Berkshire
SL1 3UF
Director NameMr Bruno Carvalho Lino De Souza
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBrazilian
StatusResigned
Appointed04 November 2013(61 years, 11 months after company formation)
Appointment Duration2 years, 11 months (resigned 04 October 2016)
RoleBusiness Executive
Country of ResidenceSpain
Correspondence Address15 Bath Road
Slough
Berkshire
SL1 3UF
Director NameVictor Sa Teixeira Siqueira
Date of BirthJuly 1985 (Born 38 years ago)
NationalityBrazilian
StatusResigned
Appointed01 May 2015(63 years, 5 months after company formation)
Appointment Duration10 months (resigned 01 March 2016)
RoleDirector Of Finance Development And Supply Chain
Country of ResidenceEngland
Correspondence Address15 Bath Road
Slough
Berkshire
SL1 3UF
Director NameBorja Hernandez De Alba Dorado
Date of BirthJune 1981 (Born 42 years ago)
NationalitySpanish
StatusResigned
Appointed01 July 2015(63 years, 7 months after company formation)
Appointment Duration9 months (resigned 01 April 2016)
RoleGeneral Manager North Europe
Country of ResidenceEngland
Correspondence Address15 Bath Road
Slough
Berkshire
SL1 3UF
Director NameCarlos Eduardo Annibelli Baron
Date of BirthFebruary 1986 (Born 38 years ago)
NationalityBrazilian
StatusResigned
Appointed01 July 2015(63 years, 7 months after company formation)
Appointment Duration1 year, 10 months (resigned 18 May 2017)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence Address15 Bath Road
Slough
Berkshire
SL1 3UF
Director NameMr Thiago Temer Santelmo
Date of BirthMay 1984 (Born 40 years ago)
NationalityBrazilian
StatusResigned
Appointed18 May 2017(65 years, 5 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 April 2019)
RoleVice-President, Finance & Business Dev. Emea
Country of ResidenceSwitzerland
Correspondence Address15 Bath Road
Slough
Berkshire
SL1 3UF

Location

Registered Address2 New Bailey
6 Stanley Street
Salford
Greater Manchester
M3 5GS
Address MatchesOver 100 other UK companies use this postal address

Shareholders

500 at £1Burgerking LTD
50.00%
Cumulative Preference
500 at £1Burgerking LTD
50.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return1 March 2024 (1 month, 3 weeks ago)
Next Return Due15 March 2025 (10 months, 3 weeks from now)

Filing History

9 October 2023Accounts for a dormant company made up to 31 December 2022 (6 pages)
17 May 2023Confirmation statement made on 1 March 2023 with no updates (3 pages)
17 May 2023Director's details changed for Mr. Lucas Lopes Muniz on 8 June 2021 (2 pages)
17 May 2023Director's details changed for Mr David Chan Shear on 8 June 2021 (2 pages)
4 October 2022Accounts for a dormant company made up to 31 December 2021 (6 pages)
11 March 2022Confirmation statement made on 1 March 2022 with no updates (3 pages)
30 September 2021Accounts for a dormant company made up to 31 December 2020 (6 pages)
2 July 2021Registered office address changed from Eversheds House 70 Great Bridgewater Street Manchester M1 5ES United Kingdom to 2 New Bailey 6 Stanley Street Salford Greater Manchester M3 5GS on 2 July 2021 (1 page)
12 April 2021Confirmation statement made on 1 March 2021 with no updates (3 pages)
22 September 2020Accounts for a dormant company made up to 31 December 2019 (6 pages)
29 June 2020Director's details changed for Mr David Chan Shear on 29 June 2020 (2 pages)
29 June 2020Director's details changed for Mr. Lucas Lopes Muniz on 29 June 2020 (2 pages)
11 May 2020Registered office address changed from 15 Bath Road Slough Berkshire SL1 3UF to Eversheds House 70 Great Bridgewater Street Manchester M1 5ES on 11 May 2020 (1 page)
11 March 2020Confirmation statement made on 1 March 2020 with no updates (3 pages)
4 October 2019Resolutions
  • RES13 ‐ Company business 30/08/2019
(2 pages)
1 October 2019Accounts for a dormant company made up to 31 December 2018 (6 pages)
12 April 2019Appointment of Mr. Lucas Lopes Muniz as a director on 1 April 2019 (2 pages)
11 April 2019Termination of appointment of Thiago Temer Santelmo as a director on 1 April 2019 (1 page)
14 March 2019Confirmation statement made on 1 March 2019 with no updates (3 pages)
9 October 2018Accounts for a dormant company made up to 31 December 2017 (6 pages)
20 March 2018Confirmation statement made on 1 March 2018 with no updates (3 pages)
13 September 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
13 September 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
20 May 2017Appointment of Mr David Chan Shear as a director on 18 May 2017 (2 pages)
20 May 2017Appointment of Mr Thiago Temer Santelmo as a director on 18 May 2017 (2 pages)
20 May 2017Appointment of Mr Thiago Temer Santelmo as a director on 18 May 2017 (2 pages)
20 May 2017Appointment of Mr David Chan Shear as a director on 18 May 2017 (2 pages)
20 May 2017Appointment of Mr David Chan Shear as a director (2 pages)
20 May 2017Appointment of Mr David Chan Shear as a director (2 pages)
18 May 2017Termination of appointment of Bruno Carvalho Lino De Souza as a director on 4 October 2016 (1 page)
18 May 2017Termination of appointment of Carlos Eduardo Annibelli Baron as a director on 18 May 2017 (1 page)
18 May 2017Termination of appointment of Bruno Carvalho Lino De Souza as a director on 4 October 2016 (1 page)
18 May 2017Termination of appointment of Carlos Eduardo Annibelli Baron as a director on 18 May 2017 (1 page)
5 May 2017Confirmation statement made on 1 March 2017 with updates (5 pages)
5 May 2017Confirmation statement made on 1 March 2017 with updates (5 pages)
20 October 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
20 October 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
17 August 2016Termination of appointment of Victor Sa Teixeira Siqueira as a director on 1 March 2016 (1 page)
17 August 2016Termination of appointment of Victor Sa Teixeira Siqueira as a director on 1 March 2016 (1 page)
17 August 2016Termination of appointment of Borja Hernandez De Alba Dorado as a director on 1 April 2016 (1 page)
17 August 2016Termination of appointment of Borja Hernandez De Alba Dorado as a director on 1 April 2016 (1 page)
7 April 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 1,000
(5 pages)
7 April 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 1,000
(5 pages)
23 September 2015Termination of appointment of Jose Eduardo Cil as a director on 1 July 2015 (2 pages)
23 September 2015Termination of appointment of Jose Eduardo Cil as a director on 1 July 2015 (2 pages)
23 September 2015Termination of appointment of Paulo Roberto Arcoverde Barbosa as a director on 1 July 2015 (2 pages)
23 September 2015Appointment of Victor Sa Teixeira Siqueira as a director on 1 May 2015 (3 pages)
23 September 2015Appointment of Carlos Eduardo Annibelli Baron as a director on 1 July 2015 (3 pages)
23 September 2015Appointment of Victor Sa Teixeira Siqueira as a director on 1 May 2015 (3 pages)
23 September 2015Appointment of Carlos Eduardo Annibelli Baron as a director on 1 July 2015 (3 pages)
23 September 2015Appointment of Carlos Eduardo Annibelli Baron as a director on 1 July 2015 (3 pages)
23 September 2015Appointment of Borja Hernandez De Alba Dorado as a director on 1 July 2015 (3 pages)
23 September 2015Termination of appointment of Paulo Roberto Arcoverde Barbosa as a director on 1 July 2015 (2 pages)
23 September 2015Termination of appointment of Jose Eduardo Cil as a director on 1 July 2015 (2 pages)
23 September 2015Appointment of Borja Hernandez De Alba Dorado as a director on 1 July 2015 (3 pages)
23 September 2015Appointment of Victor Sa Teixeira Siqueira as a director on 1 May 2015 (3 pages)
23 September 2015Appointment of Borja Hernandez De Alba Dorado as a director on 1 July 2015 (3 pages)
23 September 2015Termination of appointment of Paulo Roberto Arcoverde Barbosa as a director on 1 July 2015 (2 pages)
25 August 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
25 August 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
23 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 1,000
(5 pages)
23 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 1,000
(5 pages)
23 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 1,000
(5 pages)
16 September 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
16 September 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
23 July 2014Compulsory strike-off action has been discontinued (1 page)
23 July 2014Compulsory strike-off action has been discontinued (1 page)
22 July 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 1,000
(5 pages)
22 July 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 1,000
(5 pages)
22 July 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 1,000
(5 pages)
1 July 2014First Gazette notice for compulsory strike-off (1 page)
1 July 2014First Gazette notice for compulsory strike-off (1 page)
22 November 2013Termination of appointment of Strahan Wilson as a director (1 page)
22 November 2013Termination of appointment of Strahan Wilson as a director (1 page)
7 November 2013Appointment of Mr Jose Eduardo Cil as a director (2 pages)
7 November 2013Appointment of Mr Paulo Roberto Arcoverde Barbosa as a director (2 pages)
7 November 2013Appointment of Mr Paulo Roberto Arcoverde Barbosa as a director (2 pages)
7 November 2013Appointment of Mr Jose Eduardo Cil as a director (2 pages)
6 November 2013Appointment of Mr Bruno Carvalho Lino De Souza as a director (2 pages)
6 November 2013Appointment of Mr Bruno Carvalho Lino De Souza as a director (2 pages)
4 September 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
4 September 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
16 April 2013Annual return made up to 1 March 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-04-16
(4 pages)
16 April 2013Annual return made up to 1 March 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-04-16
(4 pages)
16 April 2013Annual return made up to 1 March 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-04-16
(4 pages)
2 October 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
2 October 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
21 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (14 pages)
21 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (14 pages)
21 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (14 pages)
13 October 2011Change of accounting reference date (3 pages)
13 October 2011Change of accounting reference date (3 pages)
12 August 2011Termination of appointment of Andrew Trounce as a director (2 pages)
12 August 2011Termination of appointment of Andrew Trounce as a director (2 pages)
29 July 2011Appointment of Strahan Leonard Arthur Wilson as a director (3 pages)
29 July 2011Appointment of Strahan Leonard Arthur Wilson as a director (3 pages)
13 May 2011Previous accounting period shortened from 31 December 2010 to 30 June 2010 (3 pages)
13 May 2011Accounts for a dormant company made up to 30 June 2010 (6 pages)
13 May 2011Previous accounting period shortened from 31 December 2010 to 30 June 2010 (3 pages)
13 May 2011Accounts for a dormant company made up to 30 June 2010 (6 pages)
14 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (4 pages)
14 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (4 pages)
14 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (4 pages)
9 February 2011Termination of appointment of Sally Stroh as a secretary (1 page)
9 February 2011Termination of appointment of Sally Stroh as a secretary (1 page)
16 December 2010Current accounting period extended from 30 June 2010 to 31 December 2010 (1 page)
16 December 2010Current accounting period extended from 30 June 2010 to 31 December 2010 (1 page)
15 December 2010Termination of appointment of Kevin Frost as a director (1 page)
15 December 2010Termination of appointment of Kevin Frost as a director (1 page)
9 December 2010Director's details changed for Andrew John Trounce on 8 December 2010 (2 pages)
9 December 2010Director's details changed for Andrew John Trounce on 8 December 2010 (2 pages)
9 December 2010Director's details changed for Andrew John Trounce on 8 December 2010 (2 pages)
8 December 2010Secretary's details changed for Sally Diane Stroh on 8 December 2010 (1 page)
8 December 2010Secretary's details changed for Sally Diane Stroh on 8 December 2010 (1 page)
8 December 2010Secretary's details changed for Sally Diane Stroh on 8 December 2010 (1 page)
11 May 2010Annual return made up to 1 March 2010 with a full list of shareholders (11 pages)
11 May 2010Annual return made up to 1 March 2010 with a full list of shareholders (11 pages)
11 May 2010Annual return made up to 1 March 2010 with a full list of shareholders (11 pages)
23 April 2010Accounts for a dormant company made up to 30 June 2009 (6 pages)
23 April 2010Accounts for a dormant company made up to 30 June 2009 (6 pages)
10 June 2009Registered office changed on 10/06/2009 from lakeside house 1 furzeground way stockley park east uxbridge middlesex UB11 1BD (1 page)
10 June 2009Registered office changed on 10/06/2009 from lakeside house 1 furzeground way stockley park east uxbridge middlesex UB11 1BD (1 page)
20 April 2009Director's change of particulars / andrew trounce / 01/09/2008 (1 page)
20 April 2009Director's change of particulars / andrew trounce / 01/09/2008 (1 page)
20 April 2009Return made up to 01/03/09; full list of members (5 pages)
20 April 2009Director's change of particulars / kevin frost / 20/10/2008 (1 page)
20 April 2009Director's change of particulars / kevin frost / 20/10/2008 (1 page)
20 April 2009Return made up to 01/03/09; full list of members (5 pages)
17 April 2009Accounts for a dormant company made up to 30 June 2008 (6 pages)
17 April 2009Accounts for a dormant company made up to 30 June 2008 (6 pages)
2 October 2008Accounts for a dormant company made up to 30 June 2007 (6 pages)
2 October 2008Accounts for a dormant company made up to 30 June 2007 (6 pages)
31 March 2008Return made up to 01/03/08; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
31 March 2008Return made up to 01/03/08; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
12 February 2008Director resigned (1 page)
12 February 2008Director resigned (1 page)
16 November 2007New director appointed (2 pages)
16 November 2007New director appointed (2 pages)
30 September 2007Director resigned (1 page)
30 September 2007Director resigned (1 page)
30 September 2007New director appointed (2 pages)
30 September 2007New director appointed (2 pages)
30 September 2007Director resigned (1 page)
30 September 2007New director appointed (2 pages)
30 September 2007Director resigned (1 page)
30 September 2007New director appointed (2 pages)
11 June 2007Registered office changed on 11/06/07 from: charter place vine street uxbridge UB8 1BZ (1 page)
11 June 2007Registered office changed on 11/06/07 from: charter place vine street uxbridge UB8 1BZ (1 page)
28 April 2007Accounts for a dormant company made up to 30 June 2006 (6 pages)
28 April 2007Accounts for a dormant company made up to 30 June 2006 (6 pages)
25 March 2007Return made up to 01/03/07; full list of members (7 pages)
25 March 2007Return made up to 01/03/07; full list of members (7 pages)
25 January 2007Director resigned (1 page)
25 January 2007Director resigned (1 page)
25 January 2007New director appointed (2 pages)
25 January 2007New director appointed (2 pages)
16 November 2006Director resigned (1 page)
16 November 2006New director appointed (2 pages)
16 November 2006New director appointed (2 pages)
16 November 2006Director resigned (1 page)
11 August 2006New director appointed (2 pages)
11 August 2006Director resigned (1 page)
11 August 2006New director appointed (2 pages)
11 August 2006Director resigned (1 page)
4 May 2006Accounts for a dormant company made up to 30 June 2005 (6 pages)
4 May 2006Accounts for a dormant company made up to 30 June 2005 (6 pages)
15 March 2006Return made up to 01/03/06; full list of members (7 pages)
15 March 2006Return made up to 01/03/06; full list of members (7 pages)
1 February 2006Director resigned (1 page)
1 February 2006Director resigned (1 page)
31 January 2006Director's particulars changed (1 page)
31 January 2006Director's particulars changed (1 page)
11 May 2005Director resigned (1 page)
11 May 2005New director appointed (2 pages)
11 May 2005New director appointed (2 pages)
11 May 2005Director resigned (1 page)
29 March 2005Return made up to 01/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 March 2005Return made up to 01/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 March 2005Accounts for a dormant company made up to 30 June 2004 (6 pages)
4 March 2005Accounts made up to 30 June 2004 (6 pages)
10 February 2005Director resigned (1 page)
10 February 2005New director appointed (2 pages)
10 February 2005Director resigned (1 page)
10 February 2005Resolutions
  • RES13 ‐ Resignation appoint dir 31/01/05
(2 pages)
10 February 2005Resolutions
  • RES13 ‐ Resignation appoint dir 31/01/05
(2 pages)
10 February 2005New director appointed (2 pages)
4 November 2004New director appointed (2 pages)
4 November 2004New director appointed (2 pages)
14 September 2004Secretary resigned (1 page)
14 September 2004New secretary appointed (1 page)
14 September 2004Secretary resigned (1 page)
14 September 2004New secretary appointed (1 page)
27 April 2004Accounts for a dormant company made up to 30 June 2003 (6 pages)
27 April 2004Accounts for a dormant company made up to 30 June 2003 (6 pages)
2 April 2004Return made up to 01/03/04; full list of members (7 pages)
2 April 2004Return made up to 01/03/04; full list of members (7 pages)
26 April 2003Accounts for a dormant company made up to 30 June 2002 (5 pages)
26 April 2003Accounts for a dormant company made up to 30 June 2002 (5 pages)
26 March 2003Return made up to 01/03/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
26 March 2003Return made up to 01/03/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
13 May 2002Director resigned (1 page)
13 May 2002Director resigned (1 page)
3 April 2002Return made up to 01/03/02; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
3 April 2002Return made up to 01/03/02; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
3 April 2002Accounts for a dormant company made up to 30 June 2001 (5 pages)
3 April 2002Accounts for a dormant company made up to 30 June 2001 (5 pages)
22 February 2002Secretary's particulars changed (1 page)
22 February 2002Secretary's particulars changed (1 page)
21 September 2001New director appointed (2 pages)
21 September 2001Director resigned (1 page)
21 September 2001Director resigned (1 page)
21 September 2001New director appointed (2 pages)
27 April 2001New director appointed (2 pages)
27 April 2001New director appointed (2 pages)
19 April 2001Director resigned (1 page)
19 April 2001Director resigned (1 page)
19 March 2001Accounts for a dormant company made up to 30 June 2000 (5 pages)
19 March 2001Accounts for a dormant company made up to 30 June 2000 (5 pages)
16 March 2001Return made up to 01/03/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
16 March 2001Return made up to 01/03/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
7 March 2001Secretary resigned (1 page)
7 March 2001Secretary resigned (1 page)
22 February 2001New secretary appointed (2 pages)
22 February 2001New secretary appointed (2 pages)
26 October 2000New director appointed (2 pages)
26 October 2000New director appointed (2 pages)
17 April 2000Secretary's particulars changed (1 page)
17 April 2000Return made up to 01/03/00; full list of members (6 pages)
17 April 2000Secretary's particulars changed (1 page)
17 April 2000Return made up to 01/03/00; full list of members (6 pages)
21 March 2000Accounts for a dormant company made up to 30 June 1999 (5 pages)
21 March 2000Accounts for a dormant company made up to 30 June 1999 (5 pages)
6 June 1999Director's particulars changed (1 page)
6 June 1999Return made up to 01/03/99; full list of members (7 pages)
6 June 1999Return made up to 01/03/99; full list of members (7 pages)
6 June 1999Director's particulars changed (1 page)
7 May 1999Director resigned (1 page)
7 May 1999Director resigned (1 page)
8 April 1999Accounts for a dormant company made up to 30 June 1998 (5 pages)
8 April 1999Accounts for a dormant company made up to 30 June 1998 (5 pages)
11 January 1999Secretary resigned (1 page)
11 January 1999Secretary resigned (1 page)
11 January 1999New secretary appointed (2 pages)
11 January 1999New secretary appointed (2 pages)
26 July 1998Accounts for a dormant company made up to 30 September 1997 (5 pages)
26 July 1998Accounts for a dormant company made up to 30 September 1997 (5 pages)
28 May 1998Director resigned (1 page)
28 May 1998New director appointed (2 pages)
28 May 1998New director appointed (2 pages)
28 May 1998Director resigned (1 page)
19 May 1998Accounting reference date shortened from 30/09/98 to 30/06/98 (1 page)
19 May 1998Accounting reference date shortened from 30/09/98 to 30/06/98 (1 page)
20 March 1998Return made up to 01/03/98; full list of members (6 pages)
20 March 1998Return made up to 01/03/98; full list of members (6 pages)
30 July 1997Secretary resigned (1 page)
30 July 1997Secretary resigned (1 page)
30 July 1997New secretary appointed (2 pages)
30 July 1997New secretary appointed (2 pages)
29 July 1997Director's particulars changed (1 page)
29 July 1997Director resigned (1 page)
29 July 1997New director appointed (2 pages)
29 July 1997Director resigned (1 page)
29 July 1997New director appointed (2 pages)
29 July 1997Director's particulars changed (1 page)
30 June 1997Accounts for a dormant company made up to 30 September 1996 (5 pages)
30 June 1997Accounts for a dormant company made up to 30 September 1996 (5 pages)
30 May 1997Location of register of members (1 page)
30 May 1997Return made up to 01/03/97; full list of members (6 pages)
30 May 1997Location of register of members (1 page)
30 May 1997Return made up to 01/03/97; full list of members (6 pages)
15 October 1996New director appointed (1 page)
15 October 1996Director resigned (1 page)
15 October 1996Director resigned (1 page)
15 October 1996New director appointed (1 page)
24 September 1996Registered office changed on 24/09/96 from: cambridge house highbridge industrial estate oxford road uxbridge middlesex UB8 1UN (1 page)
24 September 1996Registered office changed on 24/09/96 from: cambridge house highbridge industrial estate oxford road uxbridge middlesex UB8 1UN (1 page)
24 September 1996New director appointed (2 pages)
24 September 1996New director appointed (2 pages)
7 May 1996Accounts for a dormant company made up to 30 September 1995 (5 pages)
7 May 1996Accounts for a dormant company made up to 30 September 1995 (5 pages)
11 April 1996Return made up to 01/03/96; no change of members (5 pages)
11 April 1996Return made up to 01/03/96; no change of members (5 pages)
14 March 1996Director resigned;new director appointed (2 pages)
14 March 1996Director resigned;new director appointed (2 pages)
29 June 1995Accounts for a dormant company made up to 30 September 1994 (5 pages)
29 June 1995Accounts for a dormant company made up to 30 September 1994 (5 pages)
30 March 1995Return made up to 01/03/95; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
30 March 1995Return made up to 01/03/95; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (41 pages)
14 February 1968Alter mem and arts (3 pages)
14 February 1968Alter mem and arts (3 pages)
12 December 1951Incorporation (11 pages)
12 December 1951Incorporation (11 pages)