Company NameJanvier Ltd
DirectorSeyed Jalal Hosseini
Company StatusActive
Company Number03360343
CategoryPrivate Limited Company
Incorporation Date25 April 1997(27 years ago)
Previous NameSnacklink Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameSeyed Jalal Hosseini
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed31 August 2005(8 years, 4 months after company formation)
Appointment Duration18 years, 8 months
RoleBusiness Principal
Country of ResidenceEngland
Correspondence Address92 Wellington Road South
Stockport
SK1 3UH
Director NameGerald Westwood
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1997(6 days after company formation)
Appointment Duration7 years, 10 months (resigned 01 March 2005)
RoleCompany Director
Correspondence Address20 Church Rd
Lymm
Cheshire
WA13 0QQ
Secretary NameGillian Westwood
NationalityBritish
StatusResigned
Appointed01 May 1997(6 days after company formation)
Appointment Duration5 years, 2 months (resigned 17 July 2002)
RoleCompany Director
Correspondence Address9 Rectory Lane
Lymm
Cheshire
WA13 0AJ
Secretary NameAlan Lawrence
NationalityBritish
StatusResigned
Appointed17 July 2002(5 years, 2 months after company formation)
Appointment Duration3 years, 1 month (resigned 30 August 2005)
RoleCompany Director
Correspondence Address20 Higher Lane
Lymm
Cheshire
WA13 0AZ
Director NameJohn Austin Keighley
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2004(7 years, 1 month after company formation)
Appointment Duration11 months (resigned 28 April 2005)
RoleFinance Director
Correspondence Address8 Beaminster Avenue
Stockport
Cheshire
SK4 3HU
Director NameAlan Lawrence
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2005(7 years, 8 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 25 November 2005)
RoleProperty Development
Correspondence Address20 Higher Lane
Lymm
Cheshire
WA13 0AZ
Secretary NameDr Mustapha Soufian
NationalityBritish
StatusResigned
Appointed30 August 2005(8 years, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 16 February 2007)
RoleEngineering Management
Country of ResidenceUnited Kingdom
Correspondence Address23 Acrefield Avenue
Stockport
Cheshire
SK4 4BB
Secretary NameMr John Austin Keighley
NationalityBritish
StatusResigned
Appointed16 February 2007(9 years, 9 months after company formation)
Appointment Duration1 year, 7 months (resigned 30 September 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address77 Fox Street
Stockport
Cheshire
SK3 9JY
Director NameSeyed Kamal Hosseini
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityIranian
StatusResigned
Appointed21 December 2007(10 years, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 10 May 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDene Hollows
Mereside Road
Mere
WA16 6QR
Director NameMr John Austin Keighley
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed29 August 2008(11 years, 4 months after company formation)
Appointment Duration1 month, 1 week (resigned 08 October 2008)
RoleAccountant
Country of ResidenceEngland
Correspondence Address77 Fox Street
Stockport
Cheshire
SK3 9JY
Secretary NameMr Amir Atlasbaf
NationalityBritish
StatusResigned
Appointed29 August 2008(11 years, 4 months after company formation)
Appointment Duration3 years, 3 months (resigned 08 December 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16a Arden Lodge Road
Manchester
Lancashire
M23 9AE
Director NameLufmer Limited (Corporation)
StatusResigned
Appointed25 April 1997(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree Borehamwood
Hertfordshire
WD6 3EW
Secretary NameSemken Limited (Corporation)
StatusResigned
Appointed25 April 1997(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree Borehamwood
Hertfordshire
WD6 3EW

Location

Registered Address92 Wellington Road South
Stockport
SK1 3UH
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardBrinnington and Central
Built Up AreaGreater Manchester
Address MatchesOver 30 other UK companies use this postal address

Shareholders

100 at £1Stellar Alliance Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£775,756
Current Liabilities£1,000

Accounts

Latest Accounts31 October 2022 (1 year, 6 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryMicro
Accounts Year End31 October

Returns

Latest Return25 April 2023 (1 year ago)
Next Return Due9 May 2024 (1 week, 2 days from now)

Charges

24 February 2005Delivered on: 10 March 2005
Satisfied on: 22 February 2012
Persons entitled: Kambiz Karimloo

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee.
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
24 February 2005Delivered on: 10 March 2005
Satisfied on: 22 February 2012
Persons entitled: Judith Anne Lawrence

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee.
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
27 August 2004Delivered on: 11 September 2004
Satisfied on: 22 February 2012
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Part of the f/h land at reddish hall farm broad lane grappenhall. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Fully Satisfied
31 May 2002Delivered on: 10 June 2002
Satisfied on: 17 March 2012
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal 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: By way of legal mortgage the f/h property comprising reddish hall farm grappenhall cheshire. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. See the mortgage charge document for full details.
Fully Satisfied
23 May 2002Delivered on: 29 May 2002
Satisfied on: 17 March 2012
Persons entitled: The Governor and Company of the Bank of Scotland

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 forming part of dove house farm wybersley road high lane stockport cheshire. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Fully Satisfied
21 May 2002Delivered on: 23 May 2002
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture containing fixed and floating charges
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

26 July 2023Micro company accounts made up to 31 October 2022 (2 pages)
15 May 2023Confirmation statement made on 25 April 2023 with no updates (3 pages)
22 September 2022Micro company accounts made up to 31 October 2021 (2 pages)
12 May 2022Confirmation statement made on 25 April 2022 with no updates (3 pages)
11 May 2022Notification of Stellar Alliance Holdings Limited as a person with significant control on 11 May 2022 (2 pages)
11 May 2022Cessation of Seyed Jalal Hosseini as a person with significant control on 11 May 2022 (1 page)
27 July 2021Micro company accounts made up to 31 October 2020 (2 pages)
1 May 2021Confirmation statement made on 25 April 2021 with no updates (3 pages)
12 October 2020Micro company accounts made up to 31 October 2019 (2 pages)
23 May 2020Confirmation statement made on 25 April 2020 with no updates (3 pages)
15 May 2019Micro company accounts made up to 31 October 2018 (2 pages)
15 May 2019Confirmation statement made on 25 April 2019 with no updates (3 pages)
9 May 2018Confirmation statement made on 25 April 2018 with no updates (3 pages)
4 May 2018Notification of Seyed Jalal Hosseini as a person with significant control on 26 April 2017 (2 pages)
4 May 2018Cessation of Stellar Alliance Holdings Limited as a person with significant control on 26 April 2017 (1 page)
28 March 2018Micro company accounts made up to 31 October 2017 (2 pages)
21 November 2017Registered office address changed from Apartment 68 96 the Quays Salford M50 3BB England to 92 Wellington Road South Stockport SK1 3UH on 21 November 2017 (1 page)
21 November 2017Registered office address changed from Apartment 68 96 the Quays Salford M50 3BB England to 92 Wellington Road South Stockport SK1 3UH on 21 November 2017 (1 page)
26 October 2017Micro company accounts made up to 31 October 2016 (2 pages)
26 October 2017Micro company accounts made up to 31 October 2016 (2 pages)
23 August 2017Previous accounting period shortened from 30 November 2016 to 31 October 2016 (1 page)
23 August 2017Previous accounting period shortened from 30 November 2016 to 31 October 2016 (1 page)
31 July 2017Registered office address changed from Rohans House 92-96 Wellington Road South Stockport SK1 3TJ England to Apartment 68 96 the Quays Salford M50 3BB on 31 July 2017 (1 page)
31 July 2017Registered office address changed from Rohans House 92-96 Wellington Road South Stockport SK1 3TJ England to Apartment 68 96 the Quays Salford M50 3BB on 31 July 2017 (1 page)
27 July 2017Registered office address changed from James House Stonecross Business Park Yew Tree Way Warrington Cheshire WA3 3JD to Rohans House 92-96 Wellington Road South Stockport SK1 3TJ on 27 July 2017 (1 page)
27 July 2017Registered office address changed from James House Stonecross Business Park Yew Tree Way Warrington Cheshire WA3 3JD to Rohans House 92-96 Wellington Road South Stockport SK1 3TJ on 27 July 2017 (1 page)
27 July 2017Micro company accounts made up to 28 October 2015 (2 pages)
27 July 2017Micro company accounts made up to 28 October 2015 (2 pages)
25 July 2017Previous accounting period extended from 28 October 2016 to 30 November 2016 (1 page)
25 July 2017Previous accounting period extended from 28 October 2016 to 30 November 2016 (1 page)
17 May 2017Confirmation statement made on 25 April 2017 with updates (4 pages)
17 May 2017Confirmation statement made on 25 April 2017 with updates (4 pages)
11 April 2017Compulsory strike-off action has been discontinued (1 page)
11 April 2017Compulsory strike-off action has been discontinued (1 page)
28 March 2017First Gazette notice for compulsory strike-off (1 page)
28 March 2017First Gazette notice for compulsory strike-off (1 page)
28 October 2016Current accounting period shortened from 29 October 2015 to 28 October 2015 (1 page)
28 October 2016Current accounting period shortened from 29 October 2015 to 28 October 2015 (1 page)
17 August 2016Compulsory strike-off action has been discontinued (1 page)
17 August 2016Compulsory strike-off action has been discontinued (1 page)
16 August 2016Director's details changed for Seyed Jalal Hosseini on 25 April 2016 (2 pages)
16 August 2016Annual return made up to 25 April 2016 with a full list of shareholders
Statement of capital on 2016-08-16
  • GBP 100
(6 pages)
16 August 2016Annual return made up to 25 April 2016 with a full list of shareholders
Statement of capital on 2016-08-16
  • GBP 100
(6 pages)
16 August 2016Director's details changed for Seyed Jalal Hosseini on 25 April 2016 (2 pages)
29 July 2016Previous accounting period shortened from 30 October 2015 to 29 October 2015 (1 page)
29 July 2016Previous accounting period shortened from 30 October 2015 to 29 October 2015 (1 page)
26 July 2016First Gazette notice for compulsory strike-off (1 page)
26 July 2016First Gazette notice for compulsory strike-off (1 page)
30 July 2015Accounts for a dormant company made up to 31 October 2014 (5 pages)
30 July 2015Accounts for a dormant company made up to 31 October 2014 (5 pages)
17 July 2015Annual return made up to 25 April 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 100
(3 pages)
17 July 2015Annual return made up to 25 April 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 100
(3 pages)
15 December 2014Accounts for a dormant company made up to 31 October 2013 (5 pages)
15 December 2014Accounts for a dormant company made up to 31 October 2013 (5 pages)
15 August 2014Annual return made up to 25 April 2014 with a full list of shareholders
Statement of capital on 2014-08-15
  • GBP 100
(3 pages)
15 August 2014Annual return made up to 25 April 2014 with a full list of shareholders
Statement of capital on 2014-08-15
  • GBP 100
(3 pages)
30 July 2014Previous accounting period shortened from 31 October 2013 to 30 October 2013 (1 page)
30 July 2014Previous accounting period shortened from 31 October 2013 to 30 October 2013 (1 page)
26 September 2013Annual return made up to 25 April 2013 with a full list of shareholders
Statement of capital on 2013-09-26
  • GBP 100
(3 pages)
26 September 2013Director's details changed for Seyed Jalal Hosseini on 25 April 2013 (2 pages)
26 September 2013Annual return made up to 25 April 2013 with a full list of shareholders
Statement of capital on 2013-09-26
  • GBP 100
(3 pages)
26 September 2013Director's details changed for Seyed Jalal Hosseini on 25 April 2013 (2 pages)
31 July 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
31 July 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
31 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
31 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
10 May 2012Annual return made up to 25 April 2012 with a full list of shareholders (3 pages)
10 May 2012Annual return made up to 25 April 2012 with a full list of shareholders (3 pages)
26 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (4 pages)
26 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (4 pages)
26 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (4 pages)
26 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (4 pages)
28 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
28 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
28 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
28 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
28 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
28 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
16 January 2012Termination of appointment of Amir Atlasbaf as a secretary (1 page)
16 January 2012Termination of appointment of Amir Atlasbaf as a secretary (1 page)
8 November 2011Compulsory strike-off action has been discontinued (1 page)
8 November 2011Compulsory strike-off action has been discontinued (1 page)
2 November 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
2 November 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
1 November 2011First Gazette notice for compulsory strike-off (1 page)
1 November 2011First Gazette notice for compulsory strike-off (1 page)
20 June 2011Annual return made up to 25 April 2011 with a full list of shareholders (4 pages)
20 June 2011Annual return made up to 25 April 2011 with a full list of shareholders (4 pages)
4 August 2010Total exemption full accounts made up to 31 October 2009 (10 pages)
4 August 2010Total exemption full accounts made up to 31 October 2009 (10 pages)
7 May 2010Annual return made up to 25 April 2010 with a full list of shareholders (4 pages)
7 May 2010Annual return made up to 25 April 2010 with a full list of shareholders (4 pages)
6 February 2010Registered office address changed from 35-37 Wilson Patten Street Warrington Cheshire WA1 1PG on 6 February 2010 (2 pages)
6 February 2010Registered office address changed from 35-37 Wilson Patten Street Warrington Cheshire WA1 1PG on 6 February 2010 (2 pages)
6 February 2010Registered office address changed from 35-37 Wilson Patten Street Warrington Cheshire WA1 1PG on 6 February 2010 (2 pages)
8 June 2009Location of register of members (1 page)
8 June 2009Registered office changed on 08/06/2009 from 35-37 wilson patten street warrington WA1 1PG (1 page)
8 June 2009Registered office changed on 08/06/2009 from 35-37 wilson patten street warrington WA1 1PG (1 page)
8 June 2009Location of debenture register (1 page)
8 June 2009Return made up to 25/04/09; full list of members (4 pages)
8 June 2009Location of debenture register (1 page)
8 June 2009Location of register of members (1 page)
8 June 2009Return made up to 25/04/09; full list of members (4 pages)
26 May 2009Appointment terminated director seyed hosseini (1 page)
26 May 2009Appointment terminated director seyed hosseini (1 page)
27 February 2009Total exemption full accounts made up to 31 October 2008 (10 pages)
27 February 2009Total exemption full accounts made up to 31 October 2008 (10 pages)
19 January 2009Appointment terminated director john keighley (1 page)
19 January 2009Appointment terminated director john keighley (1 page)
16 December 2008Total exemption full accounts made up to 31 October 2007 (10 pages)
16 December 2008Total exemption full accounts made up to 31 October 2007 (10 pages)
8 October 2008Appointment terminated secretary john keighley (1 page)
8 October 2008Appointment terminated secretary john keighley (1 page)
3 September 2008Director appointed john austin keighley (2 pages)
3 September 2008Director appointed john austin keighley (2 pages)
3 September 2008Secretary appointed amir hossain atlasbaf (2 pages)
3 September 2008Secretary appointed amir hossain atlasbaf (2 pages)
13 June 2008Return made up to 25/04/08; full list of members (4 pages)
13 June 2008Return made up to 25/04/08; full list of members (4 pages)
4 February 2008New director appointed (2 pages)
4 February 2008New director appointed (2 pages)
8 August 2007Return made up to 25/04/07; full list of members (2 pages)
8 August 2007Return made up to 25/04/07; full list of members (2 pages)
24 March 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
24 March 2007Total exemption small company accounts made up to 31 October 2005 (7 pages)
24 March 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
24 March 2007Total exemption small company accounts made up to 31 October 2005 (7 pages)
3 March 2007Secretary resigned (1 page)
3 March 2007Secretary resigned (1 page)
3 March 2007New secretary appointed (2 pages)
3 March 2007New secretary appointed (2 pages)
21 June 2006Return made up to 25/04/06; full list of members (2 pages)
21 June 2006Location of register of members (1 page)
21 June 2006Registered office changed on 21/06/06 from: abacus house 33-37 wilson patten street warrington cheshire WA1 1PG (1 page)
21 June 2006Return made up to 25/04/06; full list of members (2 pages)
21 June 2006Location of debenture register (1 page)
21 June 2006Registered office changed on 21/06/06 from: abacus house 33-37 wilson patten street warrington cheshire WA1 1PG (1 page)
21 June 2006Location of register of members (1 page)
21 June 2006Secretary resigned (1 page)
21 June 2006Secretary resigned (1 page)
21 June 2006Location of debenture register (1 page)
17 January 2006Director resigned (1 page)
17 January 2006Director resigned (1 page)
6 December 2005Director resigned (1 page)
6 December 2005Director resigned (1 page)
8 September 2005New secretary appointed (1 page)
8 September 2005New secretary appointed (1 page)
8 September 2005New director appointed (2 pages)
8 September 2005New director appointed (2 pages)
7 September 2005Accounts for a small company made up to 31 October 2004 (7 pages)
7 September 2005Accounts for a small company made up to 31 October 2004 (7 pages)
5 July 2005Return made up to 25/04/05; full list of members (3 pages)
5 July 2005Return made up to 25/04/05; full list of members (3 pages)
12 April 2005Director resigned (1 page)
12 April 2005Director resigned (1 page)
10 March 2005Particulars of mortgage/charge (3 pages)
10 March 2005Particulars of mortgage/charge (3 pages)
10 March 2005Particulars of mortgage/charge (3 pages)
10 March 2005Particulars of mortgage/charge (3 pages)
8 February 2005New director appointed (2 pages)
8 February 2005New director appointed (2 pages)
11 September 2004Particulars of mortgage/charge (3 pages)
11 September 2004Particulars of mortgage/charge (3 pages)
8 September 2004Director's particulars changed (1 page)
8 September 2004Director's particulars changed (1 page)
11 June 2004Full accounts made up to 31 October 2003 (17 pages)
11 June 2004Full accounts made up to 31 October 2003 (17 pages)
28 May 2004New director appointed (2 pages)
28 May 2004New director appointed (2 pages)
19 April 2004Return made up to 25/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 April 2004Return made up to 25/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 October 2003Full accounts made up to 31 October 2002 (17 pages)
4 October 2003Full accounts made up to 31 October 2002 (17 pages)
27 July 2003Return made up to 25/04/03; full list of members (6 pages)
27 July 2003Return made up to 25/04/03; full list of members (6 pages)
11 July 2003Accounting reference date shortened from 30/11/02 to 31/10/02 (1 page)
11 July 2003Accounting reference date shortened from 30/11/02 to 31/10/02 (1 page)
29 April 2003Ad 20/05/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
29 April 2003Ad 20/05/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
1 November 2002Accounting reference date shortened from 31/03/03 to 30/11/02 (1 page)
1 November 2002Accounting reference date shortened from 31/03/03 to 30/11/02 (1 page)
22 August 2002New secretary appointed (2 pages)
22 August 2002New secretary appointed (2 pages)
25 July 2002Secretary resigned (1 page)
25 July 2002Secretary resigned (1 page)
25 July 2002Registered office changed on 25/07/02 from: 52 walton road stockton heath warrington WA4 6NL (1 page)
25 July 2002Registered office changed on 25/07/02 from: 52 walton road stockton heath warrington WA4 6NL (1 page)
22 July 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
22 July 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
10 June 2002Particulars of mortgage/charge (7 pages)
10 June 2002Particulars of mortgage/charge (7 pages)
29 May 2002Particulars of mortgage/charge (7 pages)
29 May 2002Particulars of mortgage/charge (7 pages)
23 May 2002Particulars of mortgage/charge (5 pages)
23 May 2002Particulars of mortgage/charge (5 pages)
29 April 2002Return made up to 25/04/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
29 April 2002Return made up to 25/04/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
14 September 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
14 September 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
23 April 2001Return made up to 25/04/01; full list of members (6 pages)
23 April 2001Return made up to 25/04/01; full list of members (6 pages)
13 July 2000Return made up to 25/04/00; full list of members (6 pages)
13 July 2000Return made up to 25/04/00; full list of members (6 pages)
12 July 2000Full accounts made up to 31 March 2000 (10 pages)
12 July 2000Full accounts made up to 31 March 2000 (10 pages)
13 March 2000Company name changed snacklink LIMITED\certificate issued on 14/03/00 (2 pages)
13 March 2000Company name changed snacklink LIMITED\certificate issued on 14/03/00 (2 pages)
9 February 2000Accounts for a small company made up to 31 March 1999 (7 pages)
9 February 2000Accounts for a small company made up to 31 March 1999 (7 pages)
22 April 1999Return made up to 25/04/99; no change of members (4 pages)
22 April 1999Return made up to 25/04/99; no change of members (4 pages)
26 May 1998Accounts for a small company made up to 31 March 1998 (6 pages)
26 May 1998Accounts for a small company made up to 31 March 1998 (6 pages)
8 May 1998Return made up to 25/04/98; full list of members (6 pages)
8 May 1998Return made up to 25/04/98; full list of members (6 pages)
19 May 1997Secretary resigned (1 page)
19 May 1997Director resigned (1 page)
19 May 1997Registered office changed on 19/05/97 from: birchfield church lane grappenhall warrington cheshire WA4 3EP (1 page)
19 May 1997Secretary resigned (1 page)
19 May 1997Director resigned (1 page)
19 May 1997Registered office changed on 19/05/97 from: birchfield church lane grappenhall warrington cheshire WA4 3EP (1 page)
14 May 1997Registered office changed on 14/05/97 from: the studio st nicholas close elstree borehamwood hertfordshire WD6 3EW (1 page)
14 May 1997Registered office changed on 14/05/97 from: the studio st nicholas close elstree borehamwood hertfordshire WD6 3EW (1 page)
14 May 1997New secretary appointed (2 pages)
14 May 1997New director appointed (2 pages)
14 May 1997New director appointed (2 pages)
14 May 1997New secretary appointed (2 pages)
25 April 1997Incorporation (14 pages)
25 April 1997Incorporation (14 pages)