Manchester
M2 1HW
Director Name | Mr Raymond Brazell |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 1991(8 years, 10 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 20 October 1994) |
Role | Company Director |
Correspondence Address | 32 Newberries Avenue Radlett Hertfordshire WD7 7EP |
Director Name | Mr Nigel Mervyn Sanders |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 1991(8 years, 10 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 06 February 1992) |
Role | Company Director |
Correspondence Address | 11 Holne Chase London N2 0PQ |
Director Name | Mr Thomas James Greatbatch |
---|---|
Date of Birth | January 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 1991(8 years, 10 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 31 January 1995) |
Role | Company Director |
Correspondence Address | 56 Longley Road Harrow Middlesex HA1 4TH |
Director Name | Mr Peter Charles William Green |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 1991(8 years, 10 months after company formation) |
Appointment Duration | 14 years, 3 months (resigned 13 October 2005) |
Role | Company Director |
Correspondence Address | 35 St Georges Crescent Droitwich Worcestershire WR9 8BX |
Director Name | Mr David Reynolds |
---|---|
Date of Birth | May 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 1991(8 years, 10 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 26 March 1993) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Burdyke Wood Lane Weekley Kettering Northants NN16 9UX |
Director Name | Peter Leslie Martin Hough |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 1991(8 years, 10 months after company formation) |
Appointment Duration | 14 years, 3 months (resigned 13 October 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Chelmwood House Harris Lane Abbots Leigh Bristol BS8 3QX |
Secretary Name | Mr Nigel Mervyn Sanders |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 July 1991(8 years, 10 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 06 February 1992) |
Role | Company Director |
Correspondence Address | 11 Holne Chase London N2 0PQ |
Director Name | Mr Victor Alexander Piotrowicz |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 1991(9 years, 2 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 10 October 1997) |
Role | Information Technology |
Country of Residence | England |
Correspondence Address | Flint Cottage Pankridge Street Crondall Farnham Surrey GU10 5RQ |
Secretary Name | Mr Raymond Brazell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 February 1992(9 years, 5 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 20 October 1994) |
Role | Company Director |
Correspondence Address | 32 Newberries Avenue Radlett Hertfordshire WD7 7EP |
Director Name | Mr Christopher Owen Thomas |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 1992(9 years, 9 months after company formation) |
Appointment Duration | 13 years, 2 months (resigned 31 August 2005) |
Role | Fca (Chartered Accountant) |
Country of Residence | England |
Correspondence Address | 22 Woodlands Road London SW13 0JZ |
Director Name | Simon Gregory Barrell |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 1994(12 years after company formation) |
Appointment Duration | 10 years, 11 months (resigned 31 August 2005) |
Role | Fca Chartered Accountant |
Correspondence Address | 11 Connaught Gardens Berkhamsted Hertfordshire HP4 1SF |
Secretary Name | Simon Gregory Barrell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 October 1994(12 years, 1 month after company formation) |
Appointment Duration | 10 years, 10 months (resigned 31 August 2005) |
Role | Fca Chartered Accountant |
Correspondence Address | 11 Connaught Gardens Berkhamsted Hertfordshire HP4 1SF |
Director Name | Mr Anthony Stephen Patrick Drake |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 1999(16 years, 3 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 17 November 2003) |
Role | Treasurer |
Country of Residence | England |
Correspondence Address | Rectory Farm 72 Cherry Orton Road Orton Waterville Peterborough Cambridgeshire PE2 5EH |
Director Name | Anthony Patrick Ridgwell |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 2000(17 years, 3 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 31 August 2005) |
Role | Company Director |
Correspondence Address | 95 Worrin Road Shenfield Brentwood Essex CM15 8JN |
Director Name | Mr Daniel Howard Shayes |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 2000(18 years after company formation) |
Appointment Duration | 5 years (resigned 13 October 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 South Avenue Hullbridge Essex SS5 6HA |
Director Name | Mr Neville John Blacker |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2002(19 years, 5 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 13 October 2005) |
Role | Production Director |
Country of Residence | United Kingdom |
Correspondence Address | Royd Moor House Royd Moor Lane, Badsworth Pontefract WF9 1BA |
Director Name | Mr Gavin David Withers |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2004(21 years, 6 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 30 June 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Eversleigh Road Barnet Hertfordshire EN5 1NE |
Director Name | William Donnelly |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 2005(22 years, 8 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 13 October 2005) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 32 Queens Drive Queens Park Glasgow G42 8DD Scotland |
Director Name | Mr John Frederick Gibson |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 2005(22 years, 11 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 12 July 2007) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Old Orchard House Dipley Road Hartley Witney Hook RG27 8JP |
Director Name | Mr Lee Mark Camfield |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 2005(22 years, 11 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 25 June 2009) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Waterloo Farm Mill Lane Wingrave Buckinghamshire HP22 4PH |
Director Name | Mr Pieter Willem Totte |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 2005(23 years after company formation) |
Appointment Duration | 11 years, 10 months (resigned 07 August 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | International House 1 St. Katharines Way London E1W 1XB |
Secretary Name | Mr Gavin David Withers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 October 2005(23 years after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 30 June 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Eversleigh Road Barnet Hertfordshire EN5 1NE |
Secretary Name | Mr David Paul Newman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 2006(23 years, 9 months after company formation) |
Appointment Duration | 11 years, 1 month (resigned 07 August 2017) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 6 Pear Tree Hill Salfords Redhill Surrey RH1 5EG |
Director Name | Mr Stephen Heslop |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 2007(24 years, 10 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 22 November 2009) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Aberlyn Charlestown Fyfe KY11 3DP Scotland |
Director Name | Mr Michael John McDonough |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2009(26 years, 9 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 07 August 2015) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Cathedral Close Dukinfield Cheshire SK16 5RN |
Director Name | Mr David Paul Newman |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 2015(32 years, 10 months after company formation) |
Appointment Duration | 2 years (resigned 07 August 2017) |
Role | Certified Accountant |
Country of Residence | England |
Correspondence Address | International House 1 St. Katharines Way London E1W 1XB |
Director Name | Mr Patrick George Ridgwell |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 2017(34 years, 10 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 30 May 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 61 Stephenson Way Wavertree Liverpool L13 1HN |
Director Name | Mrs Harveen Rai |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 2017(35 years, 2 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 22 March 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 61 Stephenson Way Wavertree Liverpool L13 1HN |
Secretary Name | Mrs Harveen Rai |
---|---|
Status | Resigned |
Appointed | 04 December 2017(35 years, 2 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 22 March 2019) |
Role | Company Director |
Correspondence Address | 61 Stephenson Way Wavertree Liverpool L13 1HN |
Director Name | Mr Hugh Charles Laurence Cawley |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2018(35 years, 3 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 02 September 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 61 Stephenson Way Wavertree Liverpool L13 1HN |
Secretary Name | Mr Hugh Charles Laurence Cawley |
---|---|
Status | Resigned |
Appointed | 22 March 2019(36 years, 6 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 02 September 2019) |
Role | Company Director |
Correspondence Address | 61 Stephenson Way Wavertree Liverpool L13 1HN |
Director Name | Mrs Maribeth Keeling |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 2019(36 years, 10 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 30 September 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 229 Crown Street Liverpool L8 7RF |
Website | www.napierbrown.co.uk |
---|
Registered Address | C/O Interpath Ltd 10th Floor, One Marsden Street Manchester M2 1HW |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2013 |
---|---|
Turnover | £240,497,000 |
Gross Profit | £33,731,000 |
Net Worth | £39,351,000 |
Cash | £6,413,000 |
Current Liabilities | £37,662,000 |
Latest Accounts | 31 March 2022 (2 years ago) |
---|---|
Next Accounts Due | 31 December 2023 (overdue) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 16 March 2023 (1 year, 1 month ago) |
---|---|
Next Return Due | 30 March 2024 (overdue) |
18 October 2005 | Delivered on: 28 October 2005 Satisfied on: 13 March 2009 Persons entitled: National Westminster Bank PLC, the Royal Bank of Scotland and Cooperatieve Centrale Raiffeisen-Boerenleenbank B.a London Branch 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 October 2005 | Delivered on: 28 October 2005 Satisfied on: 13 March 2009 Persons entitled: National Westminster Bank PLC, the Royal Bank of Scotland and Cooperatieve Centrale Raiffeisen-Boerenleenbank B.a London Branch Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 216/218 faulkner street liverpool and 225 crown street liverpool t/no MS209885 and f/h property k/a crown public house 226 falkner street liverpool t/no MS262956 for details of further properties charged please refer to form 395.. by way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. See the mortgage charge document for full details. Fully Satisfied |
21 October 2004 | Delivered on: 28 October 2004 Satisfied on: 13 March 2009 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land and buildings k/a units 10-13 whitehouse industrial estate,aston fields road,runcorn,cheshire t/no CH366517,f/h land and buildings k/a units 14,15 and 16 whitehouse industrial estate,aston fields road,runcorn,cheshire t/no CH351239,f/h land and buildings on the north side of aston fields road,runcorn,cheshire t/no CH293762 for details of further properties charged please refer to form 395. by way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. See the mortgage charge document for full details. Fully Satisfied |
22 September 2004 | Delivered on: 5 October 2004 Satisfied on: 18 July 2008 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. Fully Satisfied |
26 August 2004 | Delivered on: 21 September 2004 Satisfied on: 13 March 2009 Persons entitled: The Royal Bank of Scotland PLC Classification: A standard security which was presented for registration in scotland on the 17TH september 2004 and Secured details: All monies due or to become due from the company to the chargee. Particulars: The subjects k/a 53 clyde street, carluke t/no lan 168473, the subjects lying to the west of clyde street, carluke t/no 131808. Fully Satisfied |
26 August 2004 | Delivered on: 13 September 2004 Satisfied on: 13 March 2009 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security which was presented for registration in scotland on the 9 september 2004 and Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property lying to the north of clyde street, carluke known as and forming 52 clyde street carluke. Fully Satisfied |
2 September 2004 | Delivered on: 9 September 2004 Satisfied on: 13 March 2009 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H land and buildings on the east side of crown street liverpool t/n MS351169. F/h land formerly k/a the crown public house 226 falkner street liverpool t/n MS262956. F/h land and buildings on the east side of holden street liverpool t/n MS317230 (for details of further properties charged please refer to form 395). by way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
11 April 2014 | Delivered on: 29 April 2014 Satisfied on: 19 August 2015 Persons entitled: Pnc Financial Services UK Limited Classification: A registered charge Fully Satisfied |
21 December 2012 | Delivered on: 4 January 2013 Satisfied on: 19 August 2015 Persons entitled: Pnc Business Credit a Trading Style of Pnc Financial Services UK LTD Classification: Charge over plant and machinery Secured details: All monies due or to become due from any member of the group to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: First fixed charge all specified plant & machinery being frying line 2 date 2007 comprising 1 "belshaw FT800 2.5 x 800MRN chain link infeed conveyor serial no W07060254" 1 belshaw C109-36RH gas fired shallow fryer serial no W07060254 complete with 2 flipover units 3.6M x 1M frying area 1.2M x 900MM chain link take off conveyor model CC36-6 and all future plant & machinery for further assets charged please refer to form MG01 see image for full details. Fully Satisfied |
1 November 2011 | Delivered on: 8 November 2011 Satisfied on: 19 August 2015 Persons entitled: Pnc Financial Services UK Limited Classification: Charge over plant and machinery Secured details: All monies due or to become due from any member of the group to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: First fixed charge all specified p&m and all future p&m,the benefit of all contracts see image for full details. Fully Satisfied |
28 January 2011 | Delivered on: 17 February 2011 Satisfied on: 19 August 2015 Persons entitled: Pnc Financial Services UK Limited Classification: Charge over plant and machinery Secured details: All monies due or to become due from any member of the group to pnc business credit a trading style of pnc financial services UK limited on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All of its right title and interest in and to the following assets, by way of first fixed charge all specified p&M. Specified p&m means the p&M. P&m means all plant, machinery, other capital equipment, blending room, 1 gutteridge bulkflo 1500 x 750MM portable stainless steel hopper s/n 0560367-1-1 year 2009, 4 tonne per hour capacity. Brown sugars area, 1 gantry bag lifter with morris pendant, 1 hopper loader, for further details of p&m charged please refer to form MG01. Fully Satisfied |
26 November 2010 | Delivered on: 10 December 2010 Satisfied on: 19 August 2015 Persons entitled: Pnc Financial Services UK LTD Classification: Standard security executed on 8 october 2010 Secured details: All monies due or to become due from the group to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All and whole the subjects k/a 53 clyde street carluke t/n LAN168473. Fully Satisfied |
15 December 2003 | Delivered on: 19 December 2003 Satisfied on: 13 March 2009 Persons entitled: The Royal Bank of Scotland 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. See the mortgage charge document for full details. Fully Satisfied |
26 November 2010 | Delivered on: 10 December 2010 Satisfied on: 19 August 2015 Persons entitled: Pnc Financial Services UK LTD Classification: Standard security executed on 8 october 2010 Secured details: All monies due or to become due from the group to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All and whole the subjects k/a 52 clyde street carluke t/n LAN176848 and land lying to the west of burton lane carluke t/n LAN131808. Fully Satisfied |
22 November 2010 | Delivered on: 2 December 2010 Satisfied on: 19 August 2015 Persons entitled: Pnc Financial Services UK LTD Classification: Composite guarantee and debenture Secured details: All monies due or to become due from any member of the group to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
22 August 2008 | Delivered on: 2 September 2008 Satisfied on: 19 August 2015 Persons entitled: Kbc Business Capital a Division of Kbc Bank.Nv Classification: Supplemental legal charge Secured details: All monies due or to become due from any member of the group to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Land and buildings on the east side of crown street liverpool t/no MS351169 all buildings and fixtures (including trade fixtures and fittings) and fixed plant and/or machinery,all easements,rights and agreements see image for full details. Fully Satisfied |
11 July 2008 | Delivered on: 7 August 2008 Satisfied on: 19 August 2015 Persons entitled: Kbc Business Capital a Division of Kbc Bank Nv Classification: Standard security Secured details: All monies due or to become due from the group to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 52 clyde street carluke t/n LAN176848,the subjects lying to the west of burton lane carluke t/n LAN131808, see image for full details. Fully Satisfied |
11 July 2008 | Delivered on: 7 August 2008 Satisfied on: 19 August 2015 Persons entitled: Kbc Business Capital a Division of Kbc Bank Nv Classification: Standard security Secured details: All monies due or to become due from the group to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 53 clyde street carluke t/n LAN168473, see image for full details. Fully Satisfied |
16 July 2008 | Delivered on: 30 July 2008 Satisfied on: 19 August 2015 Persons entitled: Kbc Business Capital a Division of Kbc Bank Nv Classification: Debenture Secured details: All monies due or to become due from any member of the group to the bank on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
28 December 2007 | Delivered on: 14 January 2008 Satisfied on: 13 March 2009 Persons entitled: Rbs Invoice Finance Limited Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever 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. Fully Satisfied |
19 December 2005 | Delivered on: 23 December 2005 Satisfied on: 13 March 2009 Persons entitled: National Westminister Bank PLC; The Royal Bank of Scotland PLC and Cooperative Centraleraiffeisen-Boerenleenbank B.a (Trading as Rabobank International), London Branch Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H unit 3, mead court, cooper road, thornbury, bristol t/no AV178957. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
4 November 2005 | Delivered on: 16 November 2005 Satisfied on: 13 March 2009 Persons entitled: National Westminster Bank PLC as Security Trustee for the Finance Parties (The Security Trustee) Classification: Standard security which was presented for registration in scotland on 10 november 2005 and Secured details: All monies due or to become due from the company to any of the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 53 clyde street carluke t/n LAN168473 the subjects lying to the west of burton lane carluke t/n LAN131808 52 clyde street carluke t/n LAN176848 together with the whole buildings and other erections erected the whole heritable fixtures and fittings. See the mortgage charge document for full details. Fully Satisfied |
15 December 2003 | Delivered on: 19 December 2003 Satisfied on: 13 March 2009 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property being on the south east side of ripley drive normanton wakefield west yorkshire WF6 1RY t/n WYK547370. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
18 November 2022 | Delivered on: 21 November 2022 Persons entitled: Huk 122 Limited Classification: A registered charge Particulars: Land on the east side of crown street, liverpool under title number MS633101. Unit 3 mead court, cooper road, thornbury and parking space (BS35 3UW) under title number AV178957. Land on the south side of falkner street, liverpool under title number MS322385. Land and buildings on the east side of holden street, liverpool under title number MS317230. Land on the south side of falkner street, liverpool under title number MS493858. Land on the south side of falkner street, liverpool under title number MS262956. 216 to 224 falkner street (even nos.), 2 and 4 holden street and 225 crown street under title number MS109805. Land on the south side of falkner street, liverpool under title number MS209885. Land on the east side of crown street, liverpool registered under title number MS351169. Outstanding |
20 December 2019 | Delivered on: 20 December 2019 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
22 August 2019 | Delivered on: 2 September 2019 Persons entitled: Leumi Abl Limited Classification: A registered charge Particulars: MS633101 – land on the east side of crown street, liverpool;. MS322385 - two pieces of land and buildings on the west side of oliver street, liverpool;. MS317230 – land and buildings on the east side of holden street, liverpool;. MS493858 – land on the south side of falkner street, liverpool;. MS262956 – crown public house, 226 falkner street, liverpool;. MS109805 – 216 to 224 (even no.s) falkner street, 2 and 4 holden street and 225 crown street, liverpool;. MS209885 – 216 to 218 falkner street and 225 crown street; and. MS351169 - land on the east side of crown street, liverpool. Outstanding |
1 March 2019 | Delivered on: 4 March 2019 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: Land on the east side of crown street, liverpool with title number MS633101. Outstanding |
20 September 2018 | Delivered on: 25 September 2018 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: N/A. Outstanding |
17 May 2018 | Delivered on: 22 May 2018 Persons entitled: Omnicane Limited Classification: A registered charge Particulars: Any freehold, leasehold or immoveable property; or any buildings, fixtures, fittings, fixed plant or machinery from time to time situated or forming part of such property which is owned by j f renshaw LTD at the date of the debenture.. Any present or future rights of j f renshaw LTD in respect of any patent, copyright, trade mark, service mark, invention, design, knowhow, confidential information or any other kind of intellectual property whether registered or unregistered and any registration or application for registration, licence or permission relating to any of the foregoing.. For more details please refer to the charging instrument. Outstanding |
17 May 2018 | Delivered on: 22 May 2018 Persons entitled: Downing LLP Classification: A registered charge Particulars: Any freehold, leasehold or immoveable property; or any buildings, fixtures, fittings, fixed plant or machinery from time to time situated or forming part of such property which is owned by j f renshaw limited at the date of the debenture.. Any present or future rights of j f renshaw limited in respect of any patent, copyright, trade mark, service mark, invention, design, knowhow, confidential information or any other kind of intellectual property whether registered or unregistered and any registration or application for registration, licence or permission relating to any of the foregoing.. For more details please refer to the charging instrument. Outstanding |
17 May 2018 | Delivered on: 22 May 2018 Persons entitled: Napier Brown Holdings Limited Classification: A registered charge Particulars: Any freehold, leasehold or immoveable property; or any buildings, fixtures, fittings, fixed plant or machinery from time to time situated or forming part of such property which is owned by j f renshaw LTD at the date of the debenture.. Any present or future rights of j f renshaw LTD in respect of any patent, copyright, trade mark, service mark, invention, design, knowhow, confidential information or any other kind of intellectual property whether registered or unregistered and any registration or application for registration, licence or permission relating to any of the foregoing.. For more details please refer to the charging instrument. Outstanding |
17 May 2018 | Delivered on: 22 May 2018 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: N/A. Outstanding |
27 March 2018 | Delivered on: 9 April 2018 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: N/A. Outstanding |
18 December 2017 | Delivered on: 20 December 2017 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: Leasehold property known as or being unit 3, mead court, cooper road, thornbury and parking spaces (BS35 3UW) registered under title number AV178957. Outstanding |
5 October 2017 | Delivered on: 6 October 2017 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: Property known as or being land on the east side of crown street, liverpool registered under title number MS351169. Outstanding |
20 September 2017 | Delivered on: 27 September 2017 Persons entitled: Downing LLP (As Security Trustee) Classification: A registered charge Outstanding |
20 September 2017 | Delivered on: 26 September 2017 Persons entitled: Omnicane Limited Classification: A registered charge Outstanding |
20 September 2017 | Delivered on: 26 September 2017 Persons entitled: Napier Brown Holdings Limited Classification: A registered charge Outstanding |
28 August 2017 | Delivered on: 14 September 2017 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: All and whole the subjects 52 clyde street, carluke, ML8 5BD, registered at the land register of scotland under title number LAN176848. Outstanding |
16 August 2017 | Delivered on: 21 August 2017 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: Two pieces of land and buildings on the west side of oliver street, liverpool with title number MS322385. Crown public house, 226 falkner street, liverpool with title number MS262956. Land and buildings on the east side of holden street, liverpool with title number MS317230. For more details please refer to the instrument. Outstanding |
21 October 2016 | Delivered on: 25 October 2016 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: N/A. Outstanding |
28 September 2016 | Delivered on: 29 September 2016 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
23 September 2015 | Delivered on: 24 September 2015 Persons entitled: Lloyds Bank Commercial Finance Limited Classification: A registered charge Outstanding |
1 May 2013 | Delivered on: 10 May 2013 Persons entitled: Lloyds Tsb Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
31 July 2012 | Delivered on: 8 August 2012 Persons entitled: Lloyds Tsb Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
27 March 2020 | Confirmation statement made on 16 March 2020 with no updates (3 pages) |
---|---|
20 January 2020 | Satisfaction of charge 016656720028 in full (4 pages) |
20 January 2020 | Satisfaction of charge 016656720038 in full (4 pages) |
23 December 2019 | Full accounts made up to 31 March 2019 (27 pages) |
20 December 2019 | Registration of charge 016656720046, created on 20 December 2019 (32 pages) |
9 September 2019 | Termination of appointment of Hugh Charles Laurence Cawley as a secretary on 2 September 2019 (1 page) |
5 September 2019 | Termination of appointment of Hugh Charles Laurence Cawley as a director on 2 September 2019 (1 page) |
2 September 2019 | Registration of charge 016656720045, created on 22 August 2019 (53 pages) |
28 August 2019 | Satisfaction of charge 016656720029 in full (4 pages) |
31 July 2019 | Termination of appointment of Christopher Owen Thomas as a director on 31 July 2019 (1 page) |
15 July 2019 | Appointment of Mrs Maribeth Keeling as a director on 15 July 2019 (2 pages) |
3 June 2019 | Termination of appointment of Patrick George Ridgwell as a director on 30 May 2019 (1 page) |
22 March 2019 | Termination of appointment of Harveen Rai as a director on 22 March 2019 (1 page) |
22 March 2019 | Appointment of Mr Hugh Charles Laurence Cawley as a secretary on 22 March 2019 (2 pages) |
22 March 2019 | Confirmation statement made on 16 March 2019 with no updates (3 pages) |
22 March 2019 | Termination of appointment of Harveen Rai as a secretary on 22 March 2019 (1 page) |
4 March 2019 | Registration of charge 016656720044, created on 1 March 2019 (31 pages) |
31 December 2018 | Full accounts made up to 31 March 2018 (27 pages) |
25 September 2018 | Registration of charge 016656720043, created on 20 September 2018 (10 pages) |
12 July 2018 | Registered office address changed from C/O Real Good Food Plc International House 1 st. Katharines Way London E1W 1XB to 61 Stephenson Way Wavertree Liverpool L13 1HN on 12 July 2018 (1 page) |
22 May 2018 | Registration of charge 016656720042, created on 17 May 2018 (25 pages) |
22 May 2018 | Registration of charge 016656720041, created on 17 May 2018 (25 pages) |
22 May 2018 | Registration of charge 016656720039, created on 17 May 2018 (16 pages) |
22 May 2018 | Registration of charge 016656720040, created on 17 May 2018 (25 pages) |
9 April 2018 | Registration of charge 016656720038, created on 27 March 2018 (26 pages) |
27 March 2018 | Cessation of Real Good Food Plc as a person with significant control on 6 April 2016 (1 page) |
27 March 2018 | Confirmation statement made on 16 March 2018 with updates (4 pages) |
27 March 2018 | Notification of N Brown Foods Ltd as a person with significant control on 6 April 2016 (2 pages) |
3 January 2018 | Appointment of Mr Hugh Charles Laurence Cawley as a director on 1 January 2018 (2 pages) |
3 January 2018 | Appointment of Mr Hugh Charles Laurence Cawley as a director on 1 January 2018 (2 pages) |
20 December 2017 | Registration of charge 016656720037, created on 18 December 2017 (31 pages) |
20 December 2017 | Registration of charge 016656720037, created on 18 December 2017 (31 pages) |
5 December 2017 | Appointment of Mrs Harveen Rai as a director on 4 December 2017 (2 pages) |
5 December 2017 | Appointment of Mrs Harveen Rai as a director on 4 December 2017 (2 pages) |
4 December 2017 | Appointment of Mrs Harveen Rai as a secretary on 4 December 2017 (2 pages) |
4 December 2017 | Appointment of Mrs Harveen Rai as a secretary on 4 December 2017 (2 pages) |
10 October 2017 | Full accounts made up to 31 March 2017 (25 pages) |
10 October 2017 | Full accounts made up to 31 March 2017 (25 pages) |
6 October 2017 | Registration of charge 016656720036, created on 5 October 2017 (31 pages) |
6 October 2017 | Registration of charge 016656720036, created on 5 October 2017 (31 pages) |
27 September 2017 | Registration of charge 016656720035, created on 20 September 2017 (19 pages) |
27 September 2017 | Registration of charge 016656720035, created on 20 September 2017 (19 pages) |
26 September 2017 | Registration of charge 016656720033, created on 20 September 2017 (18 pages) |
26 September 2017 | Registration of charge 016656720034, created on 20 September 2017 (18 pages) |
26 September 2017 | Registration of charge 016656720034, created on 20 September 2017 (18 pages) |
14 September 2017 | Registration of charge 016656720032, created on 28 August 2017
|
14 September 2017 | Registration of charge 016656720032, created on 28 August 2017
|
21 August 2017 | Registration of charge 016656720031, created on 16 August 2017 (33 pages) |
21 August 2017 | Registration of charge 016656720031, created on 16 August 2017 (33 pages) |
10 August 2017 | Appointment of Mr Patrick George Ridgwell as a director on 7 August 2017 (2 pages) |
10 August 2017 | Termination of appointment of Pieter Willem Totte as a director on 7 August 2017 (1 page) |
10 August 2017 | Termination of appointment of David Paul Newman as a director on 7 August 2017 (1 page) |
10 August 2017 | Appointment of Mr Patrick George Ridgwell as a director on 7 August 2017 (2 pages) |
10 August 2017 | Termination of appointment of David Paul Newman as a secretary on 7 August 2017 (1 page) |
10 August 2017 | Appointment of Mr Christopher Owen Thomas as a director on 7 August 2017 (2 pages) |
10 August 2017 | Appointment of Mr Christopher Owen Thomas as a director on 7 August 2017 (2 pages) |
10 August 2017 | Termination of appointment of David Paul Newman as a secretary on 7 August 2017 (1 page) |
10 August 2017 | Termination of appointment of Pieter Willem Totte as a director on 7 August 2017 (1 page) |
10 August 2017 | Termination of appointment of David Paul Newman as a director on 7 August 2017 (1 page) |
20 March 2017 | Confirmation statement made on 16 March 2017 with updates (5 pages) |
20 March 2017 | Confirmation statement made on 16 March 2017 with updates (5 pages) |
10 January 2017 | Full accounts made up to 31 March 2016 (25 pages) |
10 January 2017 | Full accounts made up to 31 March 2016 (25 pages) |
25 October 2016 | Registration of charge 016656720030, created on 21 October 2016 (32 pages) |
25 October 2016 | Registration of charge 016656720030, created on 21 October 2016 (32 pages) |
29 September 2016 | Registration of charge 016656720029, created on 28 September 2016 (21 pages) |
29 September 2016 | Registration of charge 016656720029, created on 28 September 2016 (21 pages) |
16 March 2016 | Annual return made up to 16 March 2016 with a full list of shareholders Statement of capital on 2016-03-16
|
16 March 2016 | Annual return made up to 16 March 2016 with a full list of shareholders Statement of capital on 2016-03-16
|
8 January 2016 | Full accounts made up to 31 March 2015 (29 pages) |
8 January 2016 | Full accounts made up to 31 March 2015 (29 pages) |
24 September 2015 | Registration of charge 016656720028, created on 23 September 2015 (24 pages) |
24 September 2015 | Registration of charge 016656720028, created on 23 September 2015 (24 pages) |
19 August 2015 | Satisfaction of charge 16 in full (4 pages) |
19 August 2015 | Satisfaction of charge 016656720027 in full (4 pages) |
19 August 2015 | Satisfaction of charge 18 in full (4 pages) |
19 August 2015 | Satisfaction of charge 23 in full (4 pages) |
19 August 2015 | Satisfaction of charge 25 in full (4 pages) |
19 August 2015 | Satisfaction of charge 21 in full (4 pages) |
19 August 2015 | Satisfaction of charge 14 in full (4 pages) |
19 August 2015 | Satisfaction of charge 15 in full (4 pages) |
19 August 2015 | Satisfaction of charge 22 in full (4 pages) |
19 August 2015 | Satisfaction of charge 19 in full (4 pages) |
19 August 2015 | Satisfaction of charge 14 in full (4 pages) |
19 August 2015 | Satisfaction of charge 18 in full (4 pages) |
19 August 2015 | Satisfaction of charge 23 in full (4 pages) |
19 August 2015 | Satisfaction of charge 25 in full (4 pages) |
19 August 2015 | Satisfaction of charge 21 in full (4 pages) |
19 August 2015 | Satisfaction of charge 13 in full (4 pages) |
19 August 2015 | Satisfaction of charge 16 in full (4 pages) |
19 August 2015 | Satisfaction of charge 19 in full (4 pages) |
19 August 2015 | Satisfaction of charge 016656720027 in full (4 pages) |
19 August 2015 | Satisfaction of charge 22 in full (4 pages) |
19 August 2015 | Satisfaction of charge 15 in full (4 pages) |
19 August 2015 | Satisfaction of charge 13 in full (4 pages) |
10 August 2015 | Appointment of Mr David Paul Newman as a director on 7 August 2015 (2 pages) |
10 August 2015 | Appointment of Mr David Paul Newman as a director on 7 August 2015 (2 pages) |
10 August 2015 | Termination of appointment of Michael John Mcdonough as a director on 7 August 2015 (1 page) |
10 August 2015 | Termination of appointment of Michael John Mcdonough as a director on 7 August 2015 (1 page) |
10 August 2015 | Termination of appointment of Michael John Mcdonough as a director on 7 August 2015 (1 page) |
10 August 2015 | Appointment of Mr David Paul Newman as a director on 7 August 2015 (2 pages) |
4 August 2015 | Director's details changed for Mr Pieter Willem Totte on 3 August 2015 (2 pages) |
4 August 2015 | Director's details changed for Mr Pieter Willem Totte on 3 August 2015 (2 pages) |
4 August 2015 | Director's details changed for Mr Pieter Willem Totte on 3 August 2015 (2 pages) |
4 August 2015 | Registered office address changed from 229 Crown Street Liverpool L8 7RF to C/O Real Good Food Plc International House 1 st. Katharines Way London E1W 1XB on 4 August 2015 (1 page) |
4 August 2015 | Registered office address changed from 229 Crown Street Liverpool L8 7RF to C/O Real Good Food Plc International House 1 st. Katharines Way London E1W 1XB on 4 August 2015 (1 page) |
4 August 2015 | Annual return made up to 16 July 2015 with a full list of shareholders Statement of capital on 2015-08-04
|
4 August 2015 | Registered office address changed from 229 Crown Street Liverpool L8 7RF to C/O Real Good Food Plc International House 1 st. Katharines Way London E1W 1XB on 4 August 2015 (1 page) |
4 August 2015 | Annual return made up to 16 July 2015 with a full list of shareholders Statement of capital on 2015-08-04
|
16 June 2015 | Company name changed renshawnapier LIMITED\certificate issued on 16/06/15
|
16 June 2015 | Company name changed renshawnapier LIMITED\certificate issued on 16/06/15
|
22 December 2014 | Full accounts made up to 31 March 2014 (33 pages) |
22 December 2014 | Full accounts made up to 31 March 2014 (33 pages) |
16 July 2014 | Annual return made up to 16 July 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
16 July 2014 | Annual return made up to 16 July 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
29 April 2014 | Registration of charge 016656720027 (90 pages) |
29 April 2014 | Registration of charge 016656720027 (90 pages) |
9 December 2013 | Full accounts made up to 31 March 2013 (29 pages) |
9 December 2013 | Full accounts made up to 31 March 2013 (29 pages) |
23 August 2013 | Annual return made up to 16 July 2013 with a full list of shareholders
|
23 August 2013 | Annual return made up to 16 July 2013 with a full list of shareholders
|
10 May 2013 | Registration of charge 016656720026 (16 pages) |
10 May 2013 | Registration of charge 016656720026 (16 pages) |
4 January 2013 | Particulars of a mortgage or charge / charge no: 25 (13 pages) |
4 January 2013 | Particulars of a mortgage or charge / charge no: 25 (13 pages) |
1 October 2012 | Full accounts made up to 31 March 2012 (33 pages) |
1 October 2012 | Full accounts made up to 31 March 2012 (33 pages) |
8 August 2012 | Particulars of a mortgage or charge / charge no: 24 (11 pages) |
8 August 2012 | Particulars of a mortgage or charge / charge no: 24 (11 pages) |
19 July 2012 | Annual return made up to 16 July 2012 with a full list of shareholders (5 pages) |
19 July 2012 | Annual return made up to 16 July 2012 with a full list of shareholders (5 pages) |
8 November 2011 | Particulars of a mortgage or charge / charge no: 23 (18 pages) |
8 November 2011 | Particulars of a mortgage or charge / charge no: 23 (18 pages) |
1 August 2011 | Annual return made up to 16 July 2011 with a full list of shareholders (5 pages) |
1 August 2011 | Annual return made up to 16 July 2011 with a full list of shareholders (5 pages) |
8 June 2011 | Full accounts made up to 31 December 2010 (32 pages) |
8 June 2011 | Full accounts made up to 31 December 2010 (32 pages) |
19 May 2011 | Current accounting period extended from 31 December 2011 to 31 March 2012 (1 page) |
19 May 2011 | Current accounting period extended from 31 December 2011 to 31 March 2012 (1 page) |
17 February 2011 | Particulars of a mortgage or charge / charge no: 22 (49 pages) |
17 February 2011 | Particulars of a mortgage or charge / charge no: 22 (49 pages) |
15 February 2011 | Director's details changed for Pieter Willem Totte on 1 January 2011 (3 pages) |
15 February 2011 | Director's details changed for Pieter Willem Totte on 1 January 2011 (3 pages) |
15 February 2011 | Director's details changed for Pieter Willem Totte on 1 January 2011 (3 pages) |
10 December 2010 | Particulars of a mortgage or charge/MG09 / charge no: 21 (8 pages) |
10 December 2010 | Particulars of a mortgage or charge/MG09 / charge no: 19 (8 pages) |
10 December 2010 | Particulars of a mortgage or charge/MG09 / charge no: 21 (8 pages) |
10 December 2010 | Particulars of a mortgage or charge/MG09 / charge no: 19 (8 pages) |
2 December 2010 | Particulars of a mortgage or charge / charge no: 18 (17 pages) |
2 December 2010 | Particulars of a mortgage or charge / charge no: 18 (17 pages) |
20 July 2010 | Annual return made up to 16 July 2010 with a full list of shareholders (5 pages) |
20 July 2010 | Annual return made up to 16 July 2010 with a full list of shareholders (5 pages) |
17 May 2010 | Full accounts made up to 31 December 2009 (29 pages) |
17 May 2010 | Full accounts made up to 31 December 2009 (29 pages) |
30 November 2009 | Termination of appointment of Stephen Heslop as a director (1 page) |
30 November 2009 | Termination of appointment of Stephen Heslop as a director (1 page) |
7 September 2009 | Full accounts made up to 31 December 2008 (29 pages) |
7 September 2009 | Full accounts made up to 31 December 2008 (29 pages) |
28 July 2009 | Return made up to 16/07/09; full list of members (4 pages) |
28 July 2009 | Return made up to 16/07/09; full list of members (4 pages) |
21 July 2009 | Director appointed michael mcdonough (2 pages) |
21 July 2009 | Appointment terminated director lee camfield (1 page) |
21 July 2009 | Appointment terminated director lee camfield (1 page) |
21 July 2009 | Director appointed michael mcdonough (2 pages) |
21 May 2009 | Company name changed napier brown & company LIMITED\certificate issued on 26/05/09 (2 pages) |
21 May 2009 | Company name changed napier brown & company LIMITED\certificate issued on 26/05/09 (2 pages) |
17 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (1 page) |
17 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (1 page) |
17 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page) |
17 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (1 page) |
17 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
17 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (1 page) |
17 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page) |
17 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (1 page) |
17 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
17 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (1 page) |
17 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (1 page) |
17 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page) |
17 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (1 page) |
17 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
17 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
17 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page) |
17 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
17 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (1 page) |
17 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
17 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (1 page) |
17 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
17 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
5 January 2009 | Registered office changed on 05/01/2009 from international house 1 saint katharines way london E1W 1XB (1 page) |
5 January 2009 | Registered office changed on 05/01/2009 from international house 1 saint katharines way london E1W 1XB (1 page) |
16 September 2008 | Full accounts made up to 31 December 2007 (28 pages) |
16 September 2008 | Full accounts made up to 31 December 2007 (28 pages) |
2 September 2008 | Particulars of a mortgage or charge / charge no: 16 (9 pages) |
2 September 2008 | Particulars of a mortgage or charge / charge no: 16 (9 pages) |
7 August 2008 | Particulars of a mortgage or charge/398 / charge no: 15 (5 pages) |
7 August 2008 | Particulars of a mortgage or charge/398 / charge no: 14 (5 pages) |
7 August 2008 | Particulars of a mortgage or charge/398 / charge no: 14 (5 pages) |
7 August 2008 | Particulars of a mortgage or charge/398 / charge no: 15 (5 pages) |
30 July 2008 | Particulars of a mortgage or charge / charge no: 13 (30 pages) |
30 July 2008 | Particulars of a mortgage or charge / charge no: 13 (30 pages) |
22 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page) |
22 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page) |
18 July 2008 | Return made up to 16/07/08; full list of members (4 pages) |
18 July 2008 | Return made up to 16/07/08; full list of members (4 pages) |
4 February 2008 | Director resigned (1 page) |
4 February 2008 | Director resigned (1 page) |
14 January 2008 | Particulars of mortgage/charge (9 pages) |
14 January 2008 | Particulars of mortgage/charge (9 pages) |
11 October 2007 | New director appointed (3 pages) |
11 October 2007 | New director appointed (3 pages) |
19 July 2007 | Return made up to 16/07/07; full list of members (2 pages) |
19 July 2007 | Return made up to 16/07/07; full list of members (2 pages) |
11 June 2007 | Full accounts made up to 31 December 2006 (27 pages) |
11 June 2007 | Full accounts made up to 31 December 2006 (27 pages) |
17 July 2006 | Director resigned (1 page) |
17 July 2006 | Secretary resigned (1 page) |
17 July 2006 | Return made up to 16/07/06; full list of members (2 pages) |
17 July 2006 | New secretary appointed (1 page) |
17 July 2006 | Secretary resigned (1 page) |
17 July 2006 | Director resigned (1 page) |
17 July 2006 | New secretary appointed (1 page) |
17 July 2006 | Return made up to 16/07/06; full list of members (2 pages) |
4 May 2006 | Full accounts made up to 31 December 2005 (26 pages) |
4 May 2006 | Full accounts made up to 31 December 2005 (26 pages) |
10 January 2006 | Full accounts made up to 3 April 2005 (19 pages) |
10 January 2006 | Full accounts made up to 3 April 2005 (19 pages) |
10 January 2006 | Full accounts made up to 3 April 2005 (19 pages) |
23 December 2005 | Particulars of mortgage/charge (6 pages) |
23 December 2005 | Particulars of mortgage/charge (6 pages) |
22 November 2005 | New director appointed (2 pages) |
22 November 2005 | New director appointed (2 pages) |
16 November 2005 | Particulars of mortgage/charge (6 pages) |
16 November 2005 | Resolutions
|
16 November 2005 | Particulars of mortgage/charge (6 pages) |
16 November 2005 | Resolutions
|
16 November 2005 | Declaration of assistance for shares acquisition (6 pages) |
16 November 2005 | Declaration of assistance for shares acquisition (6 pages) |
28 October 2005 | Particulars of mortgage/charge (7 pages) |
28 October 2005 | Particulars of mortgage/charge (8 pages) |
28 October 2005 | Particulars of mortgage/charge (7 pages) |
28 October 2005 | Particulars of mortgage/charge (8 pages) |
26 October 2005 | Resolutions
|
26 October 2005 | Resolutions
|
25 October 2005 | Director resigned (1 page) |
25 October 2005 | Director resigned (1 page) |
25 October 2005 | Declaration of assistance for shares acquisition (9 pages) |
25 October 2005 | Director resigned (1 page) |
25 October 2005 | New secretary appointed (2 pages) |
25 October 2005 | New secretary appointed (2 pages) |
25 October 2005 | Director resigned (1 page) |
25 October 2005 | Director resigned (1 page) |
25 October 2005 | Director resigned (1 page) |
25 October 2005 | Director resigned (1 page) |
25 October 2005 | Declaration of assistance for shares acquisition (9 pages) |
25 October 2005 | Director resigned (1 page) |
25 October 2005 | Director resigned (1 page) |
25 October 2005 | Director resigned (1 page) |
12 September 2005 | Director resigned (1 page) |
12 September 2005 | Director resigned (1 page) |
12 September 2005 | Director resigned (1 page) |
12 September 2005 | New director appointed (3 pages) |
12 September 2005 | Secretary resigned;director resigned (1 page) |
12 September 2005 | Accounting reference date shortened from 31/03/06 to 31/12/05 (1 page) |
12 September 2005 | Secretary resigned;director resigned (1 page) |
12 September 2005 | New director appointed (2 pages) |
12 September 2005 | New director appointed (3 pages) |
12 September 2005 | New director appointed (2 pages) |
12 September 2005 | Director resigned (1 page) |
12 September 2005 | Director resigned (1 page) |
12 September 2005 | Director resigned (1 page) |
12 September 2005 | Accounting reference date shortened from 31/03/06 to 31/12/05 (1 page) |
19 August 2005 | New director appointed (2 pages) |
19 August 2005 | Return made up to 16/07/05; full list of members (10 pages) |
19 August 2005 | New director appointed (2 pages) |
19 August 2005 | Return made up to 16/07/05; full list of members (10 pages) |
11 April 2005 | Statement of affairs (7 pages) |
11 April 2005 | Ad 01/04/05--------- £ si 3122333@1=3122333 £ ic 12562831/15685164 (2 pages) |
11 April 2005 | Ad 01/04/05--------- £ si 3122333@1=3122333 £ ic 12562831/15685164 (2 pages) |
11 April 2005 | Statement of affairs (7 pages) |
8 April 2005 | Resolutions
|
8 April 2005 | Nc inc already adjusted 01/04/05 (1 page) |
8 April 2005 | Nc inc already adjusted 01/04/05 (1 page) |
8 April 2005 | Resolutions
|
4 February 2005 | Full accounts made up to 28 March 2004 (17 pages) |
4 February 2005 | Full accounts made up to 28 March 2004 (17 pages) |
28 October 2004 | Particulars of mortgage/charge (5 pages) |
28 October 2004 | Particulars of mortgage/charge (5 pages) |
5 October 2004 | Particulars of mortgage/charge (5 pages) |
5 October 2004 | Particulars of mortgage/charge (5 pages) |
21 September 2004 | Particulars of mortgage/charge (5 pages) |
21 September 2004 | Particulars of mortgage/charge (5 pages) |
13 September 2004 | Particulars of mortgage/charge (5 pages) |
13 September 2004 | Particulars of mortgage/charge (5 pages) |
9 September 2004 | Particulars of mortgage/charge (4 pages) |
9 September 2004 | Resolutions
|
9 September 2004 | Ad 31/08/04--------- £ si 1500000@1=1500000 £ ic 11062831/12562831 (2 pages) |
9 September 2004 | Resolutions
|
9 September 2004 | Particulars of mortgage/charge (4 pages) |
9 September 2004 | Ad 31/08/04--------- £ si 1500000@1=1500000 £ ic 11062831/12562831 (2 pages) |
18 August 2004 | Return made up to 16/07/04; full list of members (10 pages) |
18 August 2004 | Return made up to 16/07/04; full list of members (10 pages) |
26 May 2004 | Auditor's resignation (1 page) |
26 May 2004 | Auditor's resignation (1 page) |
6 May 2004 | Ad 24/03/04--------- £ si 650000@1=650000 £ ic 10412831/11062831 (2 pages) |
6 May 2004 | Ad 24/03/04--------- £ si 100000@1=100000 £ ic 10312831/10412831 (2 pages) |
6 May 2004 | Statement of affairs (7 pages) |
6 May 2004 | Ad 24/03/04--------- £ si 650000@1=650000 £ ic 10412831/11062831 (2 pages) |
6 May 2004 | Statement of affairs (7 pages) |
6 May 2004 | Statement of affairs (7 pages) |
6 May 2004 | Statement of affairs (7 pages) |
6 May 2004 | Ad 24/03/04--------- £ si 100000@1=100000 £ ic 10312831/10412831 (2 pages) |
31 March 2004 | New director appointed (3 pages) |
31 March 2004 | New director appointed (3 pages) |
23 March 2004 | £ nc 50000/15000000 12/12/03 (1 page) |
23 March 2004 | Resolutions
|
23 March 2004 | Ad 12/12/03--------- £ si 10262831@1=10262831 £ ic 50000/10312831 (2 pages) |
23 March 2004 | Ad 12/12/03--------- £ si 10262831@1=10262831 £ ic 50000/10312831 (2 pages) |
23 March 2004 | £ nc 50000/15000000 12/12/03 (1 page) |
5 February 2004 | Full accounts made up to 31 March 2003 (17 pages) |
5 February 2004 | Full accounts made up to 31 March 2003 (17 pages) |
22 December 2003 | Resolutions
|
22 December 2003 | Declaration of assistance for shares acquisition (10 pages) |
22 December 2003 | Resolutions
|
22 December 2003 | Resolutions
|
22 December 2003 | Resolutions
|
22 December 2003 | Declaration of assistance for shares acquisition (10 pages) |
19 December 2003 | Particulars of mortgage/charge (3 pages) |
19 December 2003 | Particulars of mortgage/charge (7 pages) |
19 December 2003 | Particulars of mortgage/charge (3 pages) |
19 December 2003 | Particulars of mortgage/charge (7 pages) |
25 November 2003 | Director resigned (1 page) |
25 November 2003 | Director resigned (1 page) |
19 November 2003 | Auditor's resignation (1 page) |
19 November 2003 | Auditor's resignation (1 page) |
16 August 2003 | Return made up to 16/07/03; full list of members (10 pages) |
16 August 2003 | Return made up to 16/07/03; full list of members (10 pages) |
3 February 2003 | Full accounts made up to 31 March 2002 (17 pages) |
3 February 2003 | Full accounts made up to 31 March 2002 (17 pages) |
12 August 2002 | Return made up to 16/07/02; full list of members (10 pages) |
12 August 2002 | Return made up to 16/07/02; full list of members (10 pages) |
4 August 2002 | Auditors' res (1 page) |
4 August 2002 | Auditors' res (1 page) |
29 March 2002 | New director appointed (2 pages) |
29 March 2002 | New director appointed (2 pages) |
23 January 2002 | Full accounts made up to 31 March 2001 (15 pages) |
23 January 2002 | Full accounts made up to 31 March 2001 (15 pages) |
16 August 2001 | Return made up to 16/07/01; full list of members (8 pages) |
16 August 2001 | Return made up to 16/07/01; full list of members (8 pages) |
16 January 2001 | Full accounts made up to 1 April 2000 (16 pages) |
16 January 2001 | Full accounts made up to 1 April 2000 (16 pages) |
16 January 2001 | Full accounts made up to 1 April 2000 (16 pages) |
24 October 2000 | New director appointed (2 pages) |
24 October 2000 | New director appointed (2 pages) |
31 July 2000 | Return made up to 16/07/00; full list of members
|
31 July 2000 | Return made up to 16/07/00; full list of members
|
10 January 2000 | New director appointed (2 pages) |
10 January 2000 | New director appointed (2 pages) |
10 January 2000 | New director appointed (2 pages) |
10 January 2000 | New director appointed (2 pages) |
5 January 2000 | Full accounts made up to 3 April 1999 (14 pages) |
5 January 2000 | Full accounts made up to 3 April 1999 (14 pages) |
5 January 2000 | Full accounts made up to 3 April 1999 (14 pages) |
6 August 1999 | Return made up to 16/07/99; full list of members (9 pages) |
6 August 1999 | Return made up to 16/07/99; full list of members (9 pages) |
26 April 1999 | Director's particulars changed (1 page) |
26 April 1999 | Director's particulars changed (1 page) |
28 January 1999 | Full accounts made up to 28 March 1998 (16 pages) |
28 January 1999 | Full accounts made up to 28 March 1998 (16 pages) |
13 August 1998 | Return made up to 16/07/98; no change of members (7 pages) |
13 August 1998 | Return made up to 16/07/98; no change of members (7 pages) |
30 March 1998 | Resolutions
|
30 March 1998 | Memorandum and Articles of Association (7 pages) |
30 March 1998 | Memorandum and Articles of Association (7 pages) |
30 March 1998 | Resolutions
|
13 January 1998 | Full accounts made up to 29 March 1997 (14 pages) |
13 January 1998 | Full accounts made up to 29 March 1997 (14 pages) |
7 January 1998 | Director resigned (1 page) |
7 January 1998 | Director resigned (1 page) |
18 August 1997 | Return made up to 16/07/97; full list of members (9 pages) |
18 August 1997 | Return made up to 16/07/97; full list of members (9 pages) |
15 August 1997 | Director's particulars changed (1 page) |
15 August 1997 | Director's particulars changed (1 page) |
28 October 1996 | Full accounts made up to 1 April 1996 (14 pages) |
28 October 1996 | Full accounts made up to 1 April 1996 (14 pages) |
18 September 1996 | Return made up to 16/07/96; full list of members (9 pages) |
18 September 1996 | Return made up to 16/07/96; full list of members (9 pages) |
14 September 1995 | Full accounts made up to 1 April 1995 (14 pages) |
14 September 1995 | Full accounts made up to 1 April 1995 (14 pages) |
14 September 1995 | Full accounts made up to 1 April 1995 (14 pages) |
9 August 1995 | Return made up to 16/07/95; full list of members (8 pages) |
9 August 1995 | Director resigned (2 pages) |
9 August 1995 | Director resigned (2 pages) |
9 August 1995 | Return made up to 16/07/95; full list of members (8 pages) |
14 January 1995 | New director appointed (2 pages) |
14 January 1995 | Secretary resigned;new secretary appointed;director resigned (2 pages) |
14 January 1995 | New director appointed (2 pages) |
14 January 1995 | Secretary resigned;new secretary appointed;director resigned (2 pages) |
12 August 1992 | New secretary appointed (2 pages) |
12 August 1992 | New director appointed (2 pages) |
12 August 1992 | New director appointed (2 pages) |
12 August 1992 | New secretary appointed (2 pages) |
29 April 1988 | Resolutions
|
29 April 1988 | Resolutions
|
25 April 1988 | Company name changed\certificate issued on 25/04/88 (2 pages) |
25 April 1988 | Company name changed\certificate issued on 25/04/88 (2 pages) |
7 February 1983 | Company name changed\certificate issued on 07/02/83 (2 pages) |
7 February 1983 | Company name changed\certificate issued on 07/02/83 (2 pages) |
3 December 1982 | Dir / sec appoint / resign (1 page) |
3 December 1982 | Dir / sec appoint / resign (1 page) |
21 September 1982 | Certificate of incorporation (1 page) |
21 September 1982 | Certificate of incorporation (1 page) |