Newcastle Upon Tyne
NE1 3DX
Director Name | Esyllt John-Featherby |
---|---|
Date of Birth | March 1974 (Born 49 years ago) |
Nationality | Welsh |
Status | Closed |
Appointed | 19 June 2020(72 years after company formation) |
Appointment Duration | 1 year, 9 months (closed 05 April 2022) |
Role | Vp Finance Emea |
Country of Residence | United Kingdom |
Correspondence Address | St Ann's Wharf 112 Quayside Newcastle Upon Tyne NE1 3DX |
Secretary Name | Prima Secretary Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 20 March 2009(60 years, 9 months after company formation) |
Appointment Duration | 13 years (closed 05 April 2022) |
Correspondence Address | 4 More London Riverside London SE1 2AU |
Director Name | Mr Alan John Bowkett |
---|---|
Date of Birth | January 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 1993(44 years, 7 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 13 May 1999) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | Croxton Park Croxton St Neots Cambridgeshire PE19 6SY |
Director Name | Mr Alastair Neil Gordon |
---|---|
Date of Birth | February 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 1993(44 years, 7 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 21 July 1994) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 64 Castelnau London SW13 9EX |
Director Name | Andrew Villiers Noble |
---|---|
Date of Birth | November 1947 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 1993(44 years, 7 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 30 June 1993) |
Role | Property Director |
Correspondence Address | 386 Malden Road Worcester Park Surrey KT4 7NJ |
Director Name | Patrick Finbarr O'Connor |
---|---|
Date of Birth | June 1943 (Born 79 years ago) |
Nationality | British/Irish |
Status | Resigned |
Appointed | 12 January 1993(44 years, 7 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 30 April 1996) |
Role | Company Director |
Correspondence Address | 66 Cumberland Mills Square Saunders Ness Road Isle Of Dogs London E14 3BJ |
Director Name | Mr Adam Howard Winton |
---|---|
Date of Birth | May 1961 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 1993(44 years, 7 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 30 June 1993) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 23 Armitage Road Golders Green London NW11 8QT |
Secretary Name | David Ross Hooper |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 January 1993(44 years, 7 months after company formation) |
Appointment Duration | 16 years (resigned 30 January 2009) |
Role | Company Director |
Correspondence Address | 6 Millbank Mill Road Marlow Buckinghamshire SL7 1UA |
Director Name | George Brian Cuthbertson |
---|---|
Date of Birth | February 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1993(45 years after company formation) |
Appointment Duration | 6 years, 11 months (resigned 12 June 2000) |
Role | Corporate Treasurer |
Correspondence Address | 39 The Gardens Watford Hertfordshire WD1 3DN |
Director Name | Mr Graham Ramsay Mitchell |
---|---|
Date of Birth | April 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 1994(45 years, 10 months after company formation) |
Appointment Duration | 3 weeks (resigned 17 May 1994) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 53 Goodhart Place London E14 8EQ |
Director Name | Jonathan Paul Findler |
---|---|
Date of Birth | August 1952 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 1999(51 years after company formation) |
Appointment Duration | 1 year (resigned 03 July 2000) |
Role | Finance Director |
Correspondence Address | Westwood House Heathfield Avenue Ascot Berkshire SL5 0AL |
Director Name | Mr Paul Allan Lee |
---|---|
Date of Birth | September 1963 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2000(52 years after company formation) |
Appointment Duration | 3 years, 1 month (resigned 01 August 2003) |
Role | Director Of Corporate Control |
Country of Residence | England |
Correspondence Address | 4 Clifton Park Road Caversham Reading Berkshire RG4 7PD |
Director Name | David Ross Hooper |
---|---|
Date of Birth | May 1948 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2006(58 years after company formation) |
Appointment Duration | 2 years, 7 months (resigned 30 January 2009) |
Role | Secretary |
Correspondence Address | 6 Millbank Mill Road Marlow Buckinghamshire SL7 1UA |
Director Name | Maurice Delon Jones |
---|---|
Date of Birth | December 1959 (Born 63 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 January 2009(60 years, 8 months after company formation) |
Appointment Duration | 8 years (resigned 01 February 2017) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 1650 Westbury Court Manitowoc Wisconsin 54220 United States |
Director Name | Kevin Nicholas Blades |
---|---|
Date of Birth | July 1957 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2009(60 years, 8 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 30 September 2010) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Hatch Farm Bossingham Road Stelling Minnis Kent CT4 6AQ |
Director Name | Mr Thomas Doerr |
---|---|
Date of Birth | February 1975 (Born 48 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 January 2009(60 years, 8 months after company formation) |
Appointment Duration | 8 months (resigned 01 October 2009) |
Role | Solicitor |
Correspondence Address | Newleigh House Hillborow Road Esher Surrey KT10 9UD |
Director Name | Michael James Kachmer |
---|---|
Date of Birth | March 1958 (Born 65 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 January 2009(60 years, 8 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 03 April 2013) |
Role | Company Director |
Country of Residence | United States Of America Illinois |
Correspondence Address | 14 Marywood Trail Wheaton Illinois 60187 |
Director Name | Mr Graham Philip Brisley Veal |
---|---|
Date of Birth | January 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2010(62 years, 4 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 30 November 2017) |
Role | Business Development Director |
Country of Residence | England |
Correspondence Address | St Anns Wharf 112 Quayside Newcastle Upon Tyne NE1 3DX |
Director Name | Mr John Albert James Rourke |
---|---|
Date of Birth | April 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2017(69 years, 6 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 19 June 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | St Ann's Wharf 112 Quayside Newcastle Upon Tyne NE1 3DX |
Director Name | Berisford (Overseas) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 October 1995(47 years, 4 months after company formation) |
Appointment Duration | 12 years, 6 months (resigned 21 April 2008) |
Correspondence Address | The Place 175 High Holborn London WC1V 7AA |
Director Name | S & W Berisford Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 October 1995(47 years, 4 months after company formation) |
Appointment Duration | 13 years, 3 months (resigned 30 January 2009) |
Correspondence Address | The Place 175 High Holborn London WC1V 7AA |
Website | enodis.com |
---|
Registered Address | St Ann's Wharf 112 Quayside Newcastle Upon Tyne NE1 3DX |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | Ouseburn |
Built Up Area | Tyneside |
145.8m at £0.5 | Enodis Group LTD 68.91% Ordinary Preferred |
---|---|
65.8m at £0.5 | Enodis Property Group LTD 31.09% Ordinary |
1k at £0.5 | S & W Berisford LTD 0.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£8,164,000 |
Current Liabilities | £6,555,000 |
Latest Accounts | 31 December 2020 (2 years, 2 months ago) |
---|---|
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
30 July 1991 | Delivered on: 11 February 1992 Satisfied on: 22 April 1995 Persons entitled: National Westminster Bank PLC Classification: Supplemental debenture Secured details: All monies due or to become due from the company to the chargee under the refinancing agreement dated 21/09/90. Particulars: Units 51, 52, 53, 54, 56 and 57 the maltings, bath street, gravesend, kent title numbers: K709759; K709757; K709758; K709762; K709761; and K709760 land previously k/a the depot, 44 and 45 west street, gravesend, gravesham, kenttitle number: K608279. Fully Satisfied |
---|---|
30 July 1991 | Delivered on: 11 February 1992 Satisfied on: 22 April 1995 Persons entitled: National Westminster Bank PLC Classification: Supplemental debenture Secured details: All monies due or to become due from the company to the chargee under the refinancing agreement dated 21/09/90. Particulars: Units 51, 52, 53, 54, 56, and 57 the maltings, bath street, gravesend, kent title numbers: K709759; K709757; K709758; K709762; K709761; and K709760 land previously k/a the depot, 44 and 45 west street, gravesend, gravesham, kent title number: K608279. Fully Satisfied |
1 November 1991 | Delivered on: 15 November 1991 Satisfied on: 22 April 1995 Persons entitled: National Westminster Bank PLC Classification: Deed of amendment Secured details: All monies due or to become due from each obligor (as defined) to the chargee (the security agent) and the banks or any of them under the terms of each of the indebtedness agreements and under the terms of 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. Fully Satisfied |
9 February 1990 | Delivered on: 21 October 1991 Satisfied on: 22 April 1995 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies. Particulars: 13 lower bristol road, avon bath title no av 190171. Fully Satisfied |
15 July 1988 | Delivered on: 21 October 1991 Satisfied on: 22 April 1995 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies. Particulars: Land on the north & south side of lower bristol road bath, avon title no av 92613. Fully Satisfied |
9 October 1991 | Delivered on: 14 October 1991 Satisfied on: 22 April 1995 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from each obligor (as defined therein) to the chargee (the second security agent) and the banks (as defined therein) or any of them under the terms of the indebtedness agreements and the coffee refinancing agreement and all monies due or to become due from the company under the subordinated guarantee and under the terms of the charge. Particulars: All that f/h land and buildings south side of bulsbrook road, hayes t/no. ALCH3721 - see form 395 for further details. Fully Satisfied |
9 October 1991 | Delivered on: 14 October 1991 Satisfied on: 22 April 1995 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due form each obligor (as defined therein) to the chargee (the security agent) and the banks (as defined therein) or any of them under the terms of each of the indebtedness agreements and under the terms of the charge. Particulars: All f/h land and buildings south side of bulsbrook road, hayes t/no. ALCH3721 and all f/h land k/a 3 and 4 the square, petersfield, hampshire - see form 395 for further details. Fully Satisfied |
21 September 1990 | Delivered on: 9 October 1990 Satisfied on: 22 April 1995 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from each obligor (as therein defined) to the chargee (the security agent) and the banks (as therein defined) or any of them under each of the indebtedness agreements. Particulars: (See form 395 for full details). 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 |
11 April 2002 | Delivered on: 25 April 2002 Satisfied on: 1 March 2005 Persons entitled: The Royal Bank of Scotland PLC (The Facility Agent) Classification: Second supplemental security agreement, which is supplemental to the security agreement, dated 20TH november 2001 as supplemented by a supplemental security agreement dated 20TH february 2002 Secured details: All monies due or to become due from each obligor to the finance party under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The f/h property 13 lower bristol road bath t/n AV190171, l/h property 42 west street gravesend t/n K702855, f/h property 51 bath street gravensend t/n K709759 (for details of further properties charged please refer to form 395). 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 |
20 February 2002 | Delivered on: 8 March 2002 Satisfied on: 1 March 2005 Persons entitled: The Royal Bank of Scotland PLC (The Facility Agent) Classification: Supplemental security agreement between, amongst others, the charging company and the facility agent which is supplemental to the security agreement dated 20 november 2001 between the chargors and the facility agent Secured details: All monies due or to become due of each obligor to any finance party 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 |
22 November 2001 | Delivered on: 30 November 2001 Satisfied on: 1 March 2005 Persons entitled: The Royal Bank of Scotland PLC Classification: Security agreement between the chargor and the royal bank of scotland the (facility agent) Secured details: All present and future obligations and liabilities (whether actual or contingent and whether owed jointly or severally or in any other capacity whatsoever) of each chargor to any finance party under each finance document. 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 |
16 September 1993 | Delivered on: 20 September 1993 Satisfied on: 22 April 1995 Persons entitled: National Westminster Bank PLC Classification: Supplemental debenture Secured details: All monies due or to become due from the company to the chargee under the terms of each of the indebtedness agreements (as defined). Particulars: The f/h property k/a bredbury industrial park stockport t/n gm 625224. see the mortgage charge document for full details. Fully Satisfied |
26 September 1990 | Delivered on: 9 October 1990 Satisfied on: 30 January 1993 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from each obligor (as therein defined) to the chargee (the second security agent) and the banks (as therein defined) or any of them under the terms of the indebtedness agreements and the coffee refinancing agreement and all monies due or to become due from berksford international PLC under the subordinated guarantee. Particulars: (See form 395 for full details). 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 January 2022 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
5 January 2022 | Application to strike the company off the register (1 page) |
11 November 2021 | Audit exemption subsidiary accounts made up to 31 December 2020 (13 pages) |
11 November 2021 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages) |
11 November 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (36 pages) |
11 November 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page) |
16 February 2021 | Audit exemption subsidiary accounts made up to 31 December 2019 (13 pages) |
16 February 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (28 pages) |
16 February 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page) |
16 February 2021 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages) |
12 January 2021 | Confirmation statement made on 12 January 2021 with updates (4 pages) |
20 August 2020 | Appointment of Esyllt John-Featherby as a director on 19 June 2020 (2 pages) |
19 June 2020 | Termination of appointment of John Albert James Rourke as a director on 19 June 2020 (1 page) |
4 March 2020 | Cessation of Enodis Property Group Limited as a person with significant control on 27 February 2020 (1 page) |
4 March 2020 | Change of details for Enodis Group Limited as a person with significant control on 27 February 2020 (2 pages) |
27 February 2020 | Statement by Directors (1 page) |
27 February 2020 | Statement of capital on 27 February 2020
|
27 February 2020 | Solvency Statement dated 21/02/20 (1 page) |
27 February 2020 | Resolutions
|
13 January 2020 | Confirmation statement made on 12 January 2020 with no updates (3 pages) |
16 October 2019 | Audit exemption subsidiary accounts made up to 31 December 2018 (12 pages) |
16 October 2019 | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (32 pages) |
16 October 2019 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page) |
16 October 2019 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages) |
18 January 2019 | Confirmation statement made on 12 January 2019 with no updates (3 pages) |
5 October 2018 | Audit exemption subsidiary accounts made up to 31 December 2017 (13 pages) |
5 October 2018 | Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (32 pages) |
5 October 2018 | Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages) |
5 October 2018 | Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (1 page) |
16 January 2018 | Confirmation statement made on 12 January 2018 with no updates (3 pages) |
4 December 2017 | Termination of appointment of Graham Philip Brisley Veal as a director on 30 November 2017 (1 page) |
4 December 2017 | Appointment of Mr John Albert James Rourke as a director on 30 November 2017 (2 pages) |
4 December 2017 | Termination of appointment of Graham Philip Brisley Veal as a director on 30 November 2017 (1 page) |
4 December 2017 | Appointment of Mr John Albert James Rourke as a director on 30 November 2017 (2 pages) |
5 October 2017 | Audit exemption subsidiary accounts made up to 31 December 2016 (13 pages) |
5 October 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (31 pages) |
5 October 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page) |
5 October 2017 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages) |
5 October 2017 | Audit exemption subsidiary accounts made up to 31 December 2016 (13 pages) |
5 October 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (31 pages) |
5 October 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page) |
5 October 2017 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages) |
14 February 2017 | Termination of appointment of Maurice Delon Jones as a director on 1 February 2017 (1 page) |
14 February 2017 | Termination of appointment of Maurice Delon Jones as a director on 1 February 2017 (1 page) |
18 January 2017 | Confirmation statement made on 12 January 2017 with updates (7 pages) |
18 January 2017 | Confirmation statement made on 12 January 2017 with updates (7 pages) |
29 December 2016 | Audit exemption subsidiary accounts made up to 31 December 2015 (13 pages) |
29 December 2016 | Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (32 pages) |
29 December 2016 | Audit exemption subsidiary accounts made up to 31 December 2015 (13 pages) |
29 December 2016 | Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (32 pages) |
10 December 2016 | Compulsory strike-off action has been discontinued (1 page) |
10 December 2016 | Compulsory strike-off action has been discontinued (1 page) |
6 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
6 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
30 November 2016 | Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages) |
30 November 2016 | Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page) |
30 November 2016 | Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages) |
30 November 2016 | Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page) |
22 February 2016 | Audit exemption subsidiary accounts made up to 31 December 2014 (13 pages) |
22 February 2016 | Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (29 pages) |
22 February 2016 | Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page) |
22 February 2016 | Audit exemption subsidiary accounts made up to 31 December 2014 (13 pages) |
22 February 2016 | Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (29 pages) |
22 February 2016 | Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page) |
21 January 2016 | Secretary's details changed for Prima Secretary Limited on 8 June 2015 (1 page) |
21 January 2016 | Secretary's details changed for Prima Secretary Limited on 8 June 2015 (1 page) |
13 January 2016 | Annual return made up to 12 January 2016 with a full list of shareholders Statement of capital on 2016-01-13
|
13 January 2016 | Annual return made up to 12 January 2016 with a full list of shareholders Statement of capital on 2016-01-13
|
14 December 2015 | Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page) |
14 December 2015 | Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page) |
23 November 2015 | Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages) |
23 November 2015 | Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages) |
2 February 2015 | Annual return made up to 12 January 2015 with a full list of shareholders Statement of capital on 2015-02-02
|
2 February 2015 | Annual return made up to 12 January 2015 with a full list of shareholders Statement of capital on 2015-02-02
|
8 October 2014 | Full accounts made up to 31 December 2013 (12 pages) |
8 October 2014 | Full accounts made up to 31 December 2013 (12 pages) |
13 January 2014 | Annual return made up to 12 January 2014 with a full list of shareholders Statement of capital on 2014-01-13
|
13 January 2014 | Annual return made up to 12 January 2014 with a full list of shareholders Statement of capital on 2014-01-13
|
9 September 2013 | Full accounts made up to 31 December 2012 (12 pages) |
9 September 2013 | Full accounts made up to 31 December 2012 (12 pages) |
23 April 2013 | Termination of appointment of Michael Kachmer as a director (1 page) |
23 April 2013 | Termination of appointment of Michael Kachmer as a director (1 page) |
17 January 2013 | Annual return made up to 12 January 2013 with a full list of shareholders (8 pages) |
17 January 2013 | Annual return made up to 12 January 2013 with a full list of shareholders (8 pages) |
17 July 2012 | Full accounts made up to 31 December 2011 (11 pages) |
17 July 2012 | Full accounts made up to 31 December 2011 (11 pages) |
17 January 2012 | Annual return made up to 12 January 2012 with a full list of shareholders (8 pages) |
17 January 2012 | Annual return made up to 12 January 2012 with a full list of shareholders (8 pages) |
14 July 2011 | Full accounts made up to 31 December 2010 (11 pages) |
14 July 2011 | Full accounts made up to 31 December 2010 (11 pages) |
14 January 2011 | Annual return made up to 12 January 2011 with a full list of shareholders (8 pages) |
14 January 2011 | Annual return made up to 12 January 2011 with a full list of shareholders (8 pages) |
11 October 2010 | Appointment of Graham Philip Brisley Veal as a director (3 pages) |
11 October 2010 | Appointment of Graham Philip Brisley Veal as a director (3 pages) |
6 October 2010 | Termination of appointment of Kevin Blades as a director (1 page) |
6 October 2010 | Termination of appointment of Kevin Blades as a director (1 page) |
2 October 2010 | Full accounts made up to 31 December 2009 (11 pages) |
2 October 2010 | Full accounts made up to 31 December 2009 (11 pages) |
13 January 2010 | Annual return made up to 12 January 2010 with a full list of shareholders (6 pages) |
13 January 2010 | Annual return made up to 12 January 2010 with a full list of shareholders (6 pages) |
12 January 2010 | Director's details changed for Maurice Delon Jones on 12 January 2010 (2 pages) |
12 January 2010 | Secretary's details changed for Prima Secretary Limited on 12 January 2010 (2 pages) |
12 January 2010 | Director's details changed for Maurice Delon Jones on 12 January 2010 (2 pages) |
12 January 2010 | Secretary's details changed for Prima Secretary Limited on 12 January 2010 (2 pages) |
16 October 2009 | Termination of appointment of Thomas Doerr as a director (1 page) |
16 October 2009 | Termination of appointment of Thomas Doerr as a director (1 page) |
12 October 2009 | Appointment of Adrian David Gray as a director (3 pages) |
12 October 2009 | Appointment of Adrian David Gray as a director (3 pages) |
26 August 2009 | Full accounts made up to 31 December 2008 (12 pages) |
26 August 2009 | Full accounts made up to 31 December 2008 (12 pages) |
8 May 2009 | Registered office changed on 08/05/2009 from theplace 175 high holborn london WC1V 7AA (1 page) |
8 May 2009 | Registered office changed on 08/05/2009 from theplace 175 high holborn london WC1V 7AA (1 page) |
30 March 2009 | Secretary appointed prima secretary LIMITED (1 page) |
30 March 2009 | Secretary appointed prima secretary LIMITED (1 page) |
6 March 2009 | Director appointed maurice delon jones (2 pages) |
6 March 2009 | Director appointed thomas doerr (2 pages) |
6 March 2009 | Director appointed kevin nicholas blades (2 pages) |
6 March 2009 | Director appointed maurice delon jones (2 pages) |
6 March 2009 | Director appointed thomas doerr (2 pages) |
6 March 2009 | Director appointed kevin nicholas blades (2 pages) |
27 February 2009 | Appointment terminated secretary david hooper (1 page) |
27 February 2009 | Appointment terminated director david hooper (1 page) |
27 February 2009 | Appointment terminated secretary david hooper (1 page) |
27 February 2009 | Appointment terminated director david hooper (1 page) |
26 February 2009 | Appointment terminated director s & w berisford LIMITED (1 page) |
26 February 2009 | Director appointed michael james kachmer (1 page) |
26 February 2009 | Appointment terminated director s & w berisford LIMITED (1 page) |
26 February 2009 | Director appointed michael james kachmer (1 page) |
13 January 2009 | Return made up to 12/01/09; full list of members (4 pages) |
13 January 2009 | Return made up to 12/01/09; full list of members (4 pages) |
6 November 2008 | Accounting reference date extended from 30/09/2008 to 31/12/2008 (1 page) |
6 November 2008 | Accounting reference date extended from 30/09/2008 to 31/12/2008 (1 page) |
30 October 2008 | Director and secretary's change of particulars / david hooper / 27/10/2008 (2 pages) |
30 October 2008 | Director and secretary's change of particulars / david hooper / 27/10/2008 (2 pages) |
2 July 2008 | Full accounts made up to 29 September 2007 (12 pages) |
2 July 2008 | Full accounts made up to 29 September 2007 (12 pages) |
28 April 2008 | Appointment terminated director berisford (overseas) LIMITED (1 page) |
28 April 2008 | Appointment terminated director berisford (overseas) LIMITED (1 page) |
14 January 2008 | Return made up to 12/01/08; full list of members (3 pages) |
14 January 2008 | Return made up to 12/01/08; full list of members (3 pages) |
5 September 2007 | Director's particulars changed (1 page) |
5 September 2007 | Director's particulars changed (1 page) |
5 September 2007 | Registered office changed on 05/09/07 from: washington house 40-41 conduit street london W1S 2YQ (1 page) |
5 September 2007 | Director's particulars changed (1 page) |
5 September 2007 | Director's particulars changed (1 page) |
5 September 2007 | Registered office changed on 05/09/07 from: washington house 40-41 conduit street london W1S 2YQ (1 page) |
2 August 2007 | Full accounts made up to 30 September 2006 (11 pages) |
2 August 2007 | Full accounts made up to 30 September 2006 (11 pages) |
16 January 2007 | Return made up to 12/01/07; full list of members (3 pages) |
16 January 2007 | Return made up to 12/01/07; full list of members (3 pages) |
2 August 2006 | Full accounts made up to 1 October 2005 (11 pages) |
2 August 2006 | Full accounts made up to 1 October 2005 (11 pages) |
2 August 2006 | Full accounts made up to 1 October 2005 (11 pages) |
30 June 2006 | New director appointed (2 pages) |
30 June 2006 | New director appointed (2 pages) |
13 January 2006 | Return made up to 12/01/06; full list of members (3 pages) |
13 January 2006 | Return made up to 12/01/06; full list of members (3 pages) |
1 August 2005 | Full accounts made up to 2 October 2004 (11 pages) |
1 August 2005 | Full accounts made up to 2 October 2004 (11 pages) |
1 August 2005 | Full accounts made up to 2 October 2004 (11 pages) |
1 March 2005 | Declaration of satisfaction of mortgage/charge (4 pages) |
1 March 2005 | Declaration of satisfaction of mortgage/charge (4 pages) |
1 March 2005 | Declaration of satisfaction of mortgage/charge (4 pages) |
1 March 2005 | Declaration of satisfaction of mortgage/charge (4 pages) |
1 March 2005 | Declaration of satisfaction of mortgage/charge (4 pages) |
1 March 2005 | Declaration of satisfaction of mortgage/charge (4 pages) |
17 January 2005 | Return made up to 12/01/05; no change of members (4 pages) |
17 January 2005 | Return made up to 12/01/05; no change of members (4 pages) |
4 August 2004 | Full accounts made up to 27 September 2003 (11 pages) |
4 August 2004 | Full accounts made up to 27 September 2003 (11 pages) |
22 January 2004 | Return made up to 12/01/04; no change of members (4 pages) |
22 January 2004 | Return made up to 12/01/04; no change of members (4 pages) |
13 August 2003 | Director resigned (1 page) |
13 August 2003 | Director resigned (1 page) |
29 May 2003 | Full accounts made up to 28 September 2002 (12 pages) |
29 May 2003 | Full accounts made up to 28 September 2002 (12 pages) |
31 January 2003 | Director's particulars changed (1 page) |
31 January 2003 | Return made up to 12/01/03; full list of members (7 pages) |
31 January 2003 | Director's particulars changed (1 page) |
31 January 2003 | Return made up to 12/01/03; full list of members (7 pages) |
2 August 2002 | Full accounts made up to 29 September 2001 (11 pages) |
2 August 2002 | Full accounts made up to 29 September 2001 (11 pages) |
25 April 2002 | Particulars of mortgage/charge (25 pages) |
25 April 2002 | Particulars of mortgage/charge (25 pages) |
8 March 2002 | Particulars of mortgage/charge (25 pages) |
8 March 2002 | Particulars of mortgage/charge (25 pages) |
18 January 2002 | Return made up to 12/01/02; no change of members (5 pages) |
18 January 2002 | Return made up to 12/01/02; no change of members (5 pages) |
30 November 2001 | Particulars of mortgage/charge (11 pages) |
30 November 2001 | Particulars of mortgage/charge (11 pages) |
31 July 2001 | Full accounts made up to 30 September 2000 (11 pages) |
31 July 2001 | Full accounts made up to 30 September 2000 (11 pages) |
11 May 2001 | Registered office changed on 11/05/01 from: 1 farnham road guildford surrey GU2 4RG (1 page) |
11 May 2001 | Registered office changed on 11/05/01 from: 1 farnham road guildford surrey GU2 4RG (1 page) |
19 February 2001 | Registered office changed on 19/02/01 from: 6TH floor washington house 40-41 conduit street london W1S 2BF (1 page) |
19 February 2001 | Registered office changed on 19/02/01 from: 6TH floor washington house 40-41 conduit street london W1S 2BF (1 page) |
22 January 2001 | Return made up to 12/01/01; full list of members (6 pages) |
22 January 2001 | Return made up to 12/01/01; full list of members (6 pages) |
22 November 2000 | Company name changed berisford investments LIMITED\certificate issued on 23/11/00 (2 pages) |
22 November 2000 | Company name changed berisford investments LIMITED\certificate issued on 23/11/00 (2 pages) |
7 September 2000 | Registered office changed on 07/09/00 from: washington house 40-41 conduit street london W1R 9FB (1 page) |
7 September 2000 | Registered office changed on 07/09/00 from: washington house 40-41 conduit street london W1R 9FB (1 page) |
31 July 2000 | Full accounts made up to 2 October 1999 (11 pages) |
31 July 2000 | Full accounts made up to 2 October 1999 (11 pages) |
31 July 2000 | Full accounts made up to 2 October 1999 (11 pages) |
11 July 2000 | Director resigned (1 page) |
11 July 2000 | Director resigned (1 page) |
20 June 2000 | New director appointed (2 pages) |
20 June 2000 | Director resigned (1 page) |
20 June 2000 | New director appointed (2 pages) |
20 June 2000 | Director resigned (1 page) |
22 February 2000 | Return made up to 12/01/00; full list of members (14 pages) |
22 February 2000 | Director's particulars changed (1 page) |
22 February 2000 | Director's particulars changed (1 page) |
22 February 2000 | Return made up to 12/01/00; full list of members (14 pages) |
22 February 2000 | Director's particulars changed (1 page) |
22 February 2000 | Director's particulars changed (1 page) |
3 August 1999 | Full accounts made up to 26 September 1998 (12 pages) |
3 August 1999 | Full accounts made up to 26 September 1998 (12 pages) |
30 June 1999 | New director appointed (2 pages) |
30 June 1999 | New director appointed (2 pages) |
21 June 1999 | Director resigned (1 page) |
21 June 1999 | Director resigned (1 page) |
18 February 1999 | Registered office changed on 18/02/99 from: number one baker street london W1M 1AA (1 page) |
18 February 1999 | Return made up to 12/01/99; full list of members (13 pages) |
18 February 1999 | Registered office changed on 18/02/99 from: number one baker street london W1M 1AA (1 page) |
18 February 1999 | Return made up to 12/01/99; full list of members (13 pages) |
31 July 1998 | Full accounts made up to 27 September 1997 (13 pages) |
31 July 1998 | Full accounts made up to 27 September 1997 (13 pages) |
6 February 1998 | Return made up to 12/01/98; full list of members (10 pages) |
6 February 1998 | Return made up to 12/01/98; full list of members (10 pages) |
15 July 1997 | Full accounts made up to 28 September 1996 (12 pages) |
15 July 1997 | Full accounts made up to 28 September 1996 (12 pages) |
7 February 1997 | Ad 03/02/97--------- £ si [email protected]=72902547 £ ic 32887700/105790247 (2 pages) |
7 February 1997 | Return made up to 12/01/97; full list of members (10 pages) |
7 February 1997 | Ad 03/02/97--------- £ si [email protected]=72902547 £ ic 32887700/105790247 (2 pages) |
7 February 1997 | Return made up to 12/01/97; full list of members (10 pages) |
30 December 1996 | Nc inc already adjusted 10/12/96 (1 page) |
30 December 1996 | Nc inc already adjusted 10/12/96 (1 page) |
27 December 1996 | Resolutions
|
27 December 1996 | Resolutions
|
27 December 1996 | Memorandum and Articles of Association (7 pages) |
27 December 1996 | Resolutions
|
27 December 1996 | Resolutions
|
27 December 1996 | Resolutions
|
27 December 1996 | Resolutions
|
27 December 1996 | Memorandum and Articles of Association (7 pages) |
5 December 1996 | Company name changed berisford property investments l imited\certificate issued on 05/12/96 (2 pages) |
5 December 1996 | Company name changed berisford property investments l imited\certificate issued on 05/12/96 (2 pages) |
6 August 1996 | Full accounts made up to 30 September 1995 (10 pages) |
6 August 1996 | Full accounts made up to 30 September 1995 (10 pages) |
11 June 1996 | Director resigned (1 page) |
11 June 1996 | Director resigned (1 page) |
20 February 1996 | Return made up to 12/01/96; full list of members (10 pages) |
20 February 1996 | Return made up to 12/01/96; full list of members (10 pages) |
31 October 1995 | New director appointed (4 pages) |
31 October 1995 | New director appointed (4 pages) |
31 October 1995 | New director appointed (4 pages) |
31 October 1995 | New director appointed (4 pages) |
1 August 1995 | Full accounts made up to 30 September 1994 (10 pages) |
1 August 1995 | Full accounts made up to 30 September 1994 (10 pages) |
22 April 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 April 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 April 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 April 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 April 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 April 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 April 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 April 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 April 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 April 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 April 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 April 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 April 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 April 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 April 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 April 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 March 1995 | Registered office changed on 07/03/95 from: 1 baker street london W1M 1AA (1 page) |
7 March 1995 | Registered office changed on 07/03/95 from: 1 baker street london W1M 1AA (1 page) |
1 January 1995 | A selection of documents registered before 1 January 1995 (140 pages) |
31 March 1994 | Full accounts made up to 30 September 1993 (10 pages) |
31 March 1994 | Full accounts made up to 30 September 1993 (10 pages) |
19 January 1992 | Full accounts made up to 30 September 1991 (11 pages) |
19 January 1992 | Full accounts made up to 30 September 1991 (11 pages) |
26 September 1991 | Company name changed berisford (credit resources) lim ited\certificate issued on 26/09/91 (2 pages) |
26 September 1991 | Company name changed berisford (credit resources) lim ited\certificate issued on 26/09/91 (2 pages) |
11 April 1991 | Full accounts made up to 30 September 1989 (13 pages) |
11 April 1991 | Full accounts made up to 30 September 1989 (13 pages) |
22 October 1990 | Memorandum and Articles of Association (6 pages) |
22 October 1990 | Memorandum and Articles of Association (6 pages) |
11 June 1987 | Company name changed J.H. rayner (holdings) LIMITED\certificate issued on 11/06/87 (3 pages) |
11 June 1987 | Company name changed J.H. rayner (holdings) LIMITED\certificate issued on 11/06/87 (3 pages) |
12 August 1965 | Alter mem and arts (8 pages) |
12 August 1965 | Alter mem and arts (8 pages) |
13 July 1956 | Company name changed\certificate issued on 13/07/56 (2 pages) |
13 July 1956 | Company name changed\certificate issued on 13/07/56 (2 pages) |
15 June 1948 | Certificate of incorporation (1 page) |
15 June 1948 | Certificate of incorporation (1 page) |