Company NameEnodis Investments Limited
Company StatusDissolved
Company Number00455541
CategoryPrivate Limited Company
Incorporation Date15 June 1948(75 years, 10 months ago)
Dissolution Date5 April 2022 (2 years ago)
Previous Names5

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameAdrian David Gray
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2009(61 years, 4 months after company formation)
Appointment Duration12 years, 6 months (closed 05 April 2022)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressSt Ann's Wharf 112 Quayside
Newcastle Upon Tyne
NE1 3DX
Director NameEsyllt John-Featherby
Date of BirthMarch 1974 (Born 50 years ago)
NationalityWelsh
StatusClosed
Appointed19 June 2020(72 years after company formation)
Appointment Duration1 year, 9 months (closed 05 April 2022)
RoleVp Finance Emea
Country of ResidenceUnited Kingdom
Correspondence AddressSt Ann's Wharf 112 Quayside
Newcastle Upon Tyne
NE1 3DX
Secretary NamePrima Secretary Limited (Corporation)
StatusClosed
Appointed20 March 2009(60 years, 9 months after company formation)
Appointment Duration13 years (closed 05 April 2022)
Correspondence Address4 More London Riverside
London
SE1 2AU
Director NameMr Alan John Bowkett
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed12 January 1993(44 years, 7 months after company formation)
Appointment Duration6 years, 4 months (resigned 13 May 1999)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressCroxton Park
Croxton
St Neots
Cambridgeshire
PE19 6SY
Director NameMr Adam Howard Winton
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed12 January 1993(44 years, 7 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 30 June 1993)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address23 Armitage Road
Golders Green
London
NW11 8QT
Director NameMr Alastair Neil Gordon
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed12 January 1993(44 years, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 21 July 1994)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address64 Castelnau
London
SW13 9EX
Director NameAndrew Villiers Noble
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed12 January 1993(44 years, 7 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 30 June 1993)
RoleProperty Director
Correspondence Address386 Malden Road
Worcester Park
Surrey
KT4 7NJ
Director NamePatrick Finbarr O'Connor
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish/Irish
StatusResigned
Appointed12 January 1993(44 years, 7 months after company formation)
Appointment Duration3 years, 3 months (resigned 30 April 1996)
RoleCompany Director
Correspondence Address66 Cumberland Mills Square
Saunders Ness Road
Isle Of Dogs
London
E14 3BJ
Secretary NameDavid Ross Hooper
NationalityBritish
StatusResigned
Appointed12 January 1993(44 years, 7 months after company formation)
Appointment Duration16 years (resigned 30 January 2009)
RoleCompany Director
Correspondence Address6 Millbank Mill Road
Marlow
Buckinghamshire
SL7 1UA
Director NameGeorge Brian Cuthbertson
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1993(45 years after company formation)
Appointment Duration6 years, 11 months (resigned 12 June 2000)
RoleCorporate Treasurer
Correspondence Address39 The Gardens
Watford
Hertfordshire
WD1 3DN
Director NameMr Graham Ramsay Mitchell
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed26 April 1994(45 years, 10 months after company formation)
Appointment Duration3 weeks (resigned 17 May 1994)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address53 Goodhart Place
London
E14 8EQ
Director NameJonathan Paul Findler
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed17 June 1999(51 years after company formation)
Appointment Duration1 year (resigned 03 July 2000)
RoleFinance Director
Correspondence AddressWestwood House
Heathfield Avenue
Ascot
Berkshire
SL5 0AL
Director NameMr Paul Allan Lee
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2000(52 years after company formation)
Appointment Duration3 years, 1 month (resigned 01 August 2003)
RoleDirector Of Corporate Control
Country of ResidenceEngland
Correspondence Address4 Clifton Park Road
Caversham
Reading
Berkshire
RG4 7PD
Director NameDavid Ross Hooper
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2006(58 years after company formation)
Appointment Duration2 years, 7 months (resigned 30 January 2009)
RoleSecretary
Correspondence Address6 Millbank Mill Road
Marlow
Buckinghamshire
SL7 1UA
Director NameMichael James Kachmer
Date of BirthMarch 1958 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed30 January 2009(60 years, 8 months after company formation)
Appointment Duration4 years, 2 months (resigned 03 April 2013)
RoleCompany Director
Country of ResidenceUnited States Of America Illinois
Correspondence Address14 Marywood Trail
Wheaton
Illinois
60187
Director NameMaurice Delon Jones
Date of BirthDecember 1959 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed30 January 2009(60 years, 8 months after company formation)
Appointment Duration8 years (resigned 01 February 2017)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address1650 Westbury Court
Manitowoc
Wisconsin 54220
United States
Director NameMr Thomas Doerr
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityAmerican
StatusResigned
Appointed30 January 2009(60 years, 8 months after company formation)
Appointment Duration8 months (resigned 01 October 2009)
RoleSolicitor
Correspondence AddressNewleigh House Hillborow Road
Esher
Surrey
KT10 9UD
Director NameKevin Nicholas Blades
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2009(60 years, 8 months after company formation)
Appointment Duration1 year, 8 months (resigned 30 September 2010)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressHatch Farm
Bossingham Road
Stelling Minnis
Kent
CT4 6AQ
Director NameMr Graham Philip Brisley Veal
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2010(62 years, 4 months after company formation)
Appointment Duration7 years, 2 months (resigned 30 November 2017)
RoleBusiness Development Director
Country of ResidenceEngland
Correspondence AddressSt Anns Wharf 112 Quayside
Newcastle Upon Tyne
NE1 3DX
Director NameMr John Albert James Rourke
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2017(69 years, 6 months after company formation)
Appointment Duration2 years, 6 months (resigned 19 June 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSt Ann's Wharf 112 Quayside
Newcastle Upon Tyne
NE1 3DX
Director NameS & W Berisford Limited (Corporation)
StatusResigned
Appointed24 October 1995(47 years, 4 months after company formation)
Appointment Duration13 years, 3 months (resigned 30 January 2009)
Correspondence AddressThe Place
175 High Holborn
London
WC1V 7AA
Director NameBerisford (Overseas) Limited (Corporation)
StatusResigned
Appointed24 October 1995(47 years, 4 months after company formation)
Appointment Duration12 years, 6 months (resigned 21 April 2008)
Correspondence AddressThe Place
175 High Holborn
London
WC1V 7AA

Contact

Websiteenodis.com

Location

Registered AddressSt Ann's Wharf
112 Quayside
Newcastle Upon Tyne
NE1 3DX
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardOuseburn
Built Up AreaTyneside

Shareholders

145.8m at £0.5Enodis Group LTD
68.91%
Ordinary Preferred
65.8m at £0.5Enodis Property Group LTD
31.09%
Ordinary
1k at £0.5S & W Berisford LTD
0.00%
Ordinary

Financials

Year2014
Net Worth-£8,164,000
Current Liabilities£6,555,000

Accounts

Latest Accounts31 December 2020 (3 years, 3 months ago)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Charges

30 July 1991Delivered 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 1991Delivered 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 1991Delivered 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 1990Delivered 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 1988Delivered 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 1991Delivered 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 1991Delivered 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 1990Delivered 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 2002Delivered 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 2002Delivered 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 2001Delivered 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 1993Delivered 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 1990Delivered 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

Filing History

16 February 2021Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page)
16 February 2021Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (28 pages)
16 February 2021Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages)
16 February 2021Audit exemption subsidiary accounts made up to 31 December 2019 (13 pages)
12 January 2021Confirmation statement made on 12 January 2021 with updates (4 pages)
20 August 2020Appointment of Esyllt John-Featherby as a director on 19 June 2020 (2 pages)
19 June 2020Termination of appointment of John Albert James Rourke as a director on 19 June 2020 (1 page)
4 March 2020Change of details for Enodis Group Limited as a person with significant control on 27 February 2020 (2 pages)
4 March 2020Cessation of Enodis Property Group Limited as a person with significant control on 27 February 2020 (1 page)
27 February 2020Statement of capital on 27 February 2020
  • GBP 0.50
(3 pages)
27 February 2020Solvency Statement dated 21/02/20 (1 page)
27 February 2020Statement by Directors (1 page)
27 February 2020Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(6 pages)
13 January 2020Confirmation statement made on 12 January 2020 with no updates (3 pages)
16 October 2019Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages)
16 October 2019Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page)
16 October 2019Audit exemption subsidiary accounts made up to 31 December 2018 (12 pages)
16 October 2019Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (32 pages)
18 January 2019Confirmation statement made on 12 January 2019 with no updates (3 pages)
5 October 2018Audit exemption subsidiary accounts made up to 31 December 2017 (13 pages)
5 October 2018Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (1 page)
5 October 2018Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (32 pages)
5 October 2018Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages)
16 January 2018Confirmation statement made on 12 January 2018 with no updates (3 pages)
4 December 2017Termination of appointment of Graham Philip Brisley Veal as a director on 30 November 2017 (1 page)
4 December 2017Termination of appointment of Graham Philip Brisley Veal as a director on 30 November 2017 (1 page)
4 December 2017Appointment of Mr John Albert James Rourke as a director on 30 November 2017 (2 pages)
4 December 2017Appointment of Mr John Albert James Rourke as a director on 30 November 2017 (2 pages)
5 October 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page)
5 October 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page)
5 October 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages)
5 October 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages)
5 October 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (31 pages)
5 October 2017Audit exemption subsidiary accounts made up to 31 December 2016 (13 pages)
5 October 2017Audit exemption subsidiary accounts made up to 31 December 2016 (13 pages)
5 October 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (31 pages)
14 February 2017Termination of appointment of Maurice Delon Jones as a director on 1 February 2017 (1 page)
14 February 2017Termination of appointment of Maurice Delon Jones as a director on 1 February 2017 (1 page)
18 January 2017Confirmation statement made on 12 January 2017 with updates (7 pages)
18 January 2017Confirmation statement made on 12 January 2017 with updates (7 pages)
29 December 2016Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (32 pages)
29 December 2016Audit exemption subsidiary accounts made up to 31 December 2015 (13 pages)
29 December 2016Audit exemption subsidiary accounts made up to 31 December 2015 (13 pages)
29 December 2016Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (32 pages)
10 December 2016Compulsory strike-off action has been discontinued (1 page)
10 December 2016Compulsory strike-off action has been discontinued (1 page)
6 December 2016First Gazette notice for compulsory strike-off (1 page)
6 December 2016First Gazette notice for compulsory strike-off (1 page)
30 November 2016Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page)
30 November 2016Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages)
30 November 2016Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page)
30 November 2016Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages)
22 February 2016Audit exemption subsidiary accounts made up to 31 December 2014 (13 pages)
22 February 2016Audit exemption subsidiary accounts made up to 31 December 2014 (13 pages)
22 February 2016Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (29 pages)
22 February 2016Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (29 pages)
22 February 2016Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page)
22 February 2016Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page)
21 January 2016Secretary's details changed for Prima Secretary Limited on 8 June 2015 (1 page)
21 January 2016Secretary's details changed for Prima Secretary Limited on 8 June 2015 (1 page)
13 January 2016Annual return made up to 12 January 2016 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 105,790,247
(7 pages)
13 January 2016Annual return made up to 12 January 2016 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 105,790,247
(7 pages)
14 December 2015Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page)
14 December 2015Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page)
23 November 2015Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages)
23 November 2015Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages)
2 February 2015Annual return made up to 12 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 105,790,247
(7 pages)
2 February 2015Annual return made up to 12 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 105,790,247
(7 pages)
8 October 2014Full accounts made up to 31 December 2013 (12 pages)
8 October 2014Full accounts made up to 31 December 2013 (12 pages)
13 January 2014Annual return made up to 12 January 2014 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 105,790,247
(7 pages)
13 January 2014Annual return made up to 12 January 2014 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 105,790,247
(7 pages)
9 September 2013Full accounts made up to 31 December 2012 (12 pages)
9 September 2013Full accounts made up to 31 December 2012 (12 pages)
23 April 2013Termination of appointment of Michael Kachmer as a director (1 page)
23 April 2013Termination of appointment of Michael Kachmer as a director (1 page)
17 January 2013Annual return made up to 12 January 2013 with a full list of shareholders (8 pages)
17 January 2013Annual return made up to 12 January 2013 with a full list of shareholders (8 pages)
17 July 2012Full accounts made up to 31 December 2011 (11 pages)
17 July 2012Full accounts made up to 31 December 2011 (11 pages)
17 January 2012Annual return made up to 12 January 2012 with a full list of shareholders (8 pages)
17 January 2012Annual return made up to 12 January 2012 with a full list of shareholders (8 pages)
14 July 2011Full accounts made up to 31 December 2010 (11 pages)
14 July 2011Full accounts made up to 31 December 2010 (11 pages)
14 January 2011Annual return made up to 12 January 2011 with a full list of shareholders (8 pages)
14 January 2011Annual return made up to 12 January 2011 with a full list of shareholders (8 pages)
11 October 2010Appointment of Graham Philip Brisley Veal as a director (3 pages)
11 October 2010Appointment of Graham Philip Brisley Veal as a director (3 pages)
6 October 2010Termination of appointment of Kevin Blades as a director (1 page)
6 October 2010Termination of appointment of Kevin Blades as a director (1 page)
2 October 2010Full accounts made up to 31 December 2009 (11 pages)
2 October 2010Full accounts made up to 31 December 2009 (11 pages)
13 January 2010Annual return made up to 12 January 2010 with a full list of shareholders (6 pages)
13 January 2010Annual return made up to 12 January 2010 with a full list of shareholders (6 pages)
12 January 2010Director's details changed for Maurice Delon Jones on 12 January 2010 (2 pages)
12 January 2010Secretary's details changed for Prima Secretary Limited on 12 January 2010 (2 pages)
12 January 2010Secretary's details changed for Prima Secretary Limited on 12 January 2010 (2 pages)
12 January 2010Director's details changed for Maurice Delon Jones on 12 January 2010 (2 pages)
16 October 2009Termination of appointment of Thomas Doerr as a director (1 page)
16 October 2009Termination of appointment of Thomas Doerr as a director (1 page)
12 October 2009Appointment of Adrian David Gray as a director (3 pages)
12 October 2009Appointment of Adrian David Gray as a director (3 pages)
26 August 2009Full accounts made up to 31 December 2008 (12 pages)
26 August 2009Full accounts made up to 31 December 2008 (12 pages)
8 May 2009Registered office changed on 08/05/2009 from theplace 175 high holborn london WC1V 7AA (1 page)
8 May 2009Registered office changed on 08/05/2009 from theplace 175 high holborn london WC1V 7AA (1 page)
30 March 2009Secretary appointed prima secretary LIMITED (1 page)
30 March 2009Secretary appointed prima secretary LIMITED (1 page)
6 March 2009Director appointed kevin nicholas blades (2 pages)
6 March 2009Director appointed thomas doerr (2 pages)
6 March 2009Director appointed kevin nicholas blades (2 pages)
6 March 2009Director appointed maurice delon jones (2 pages)
6 March 2009Director appointed thomas doerr (2 pages)
6 March 2009Director appointed maurice delon jones (2 pages)
27 February 2009Appointment terminated director david hooper (1 page)
27 February 2009Appointment terminated secretary david hooper (1 page)
27 February 2009Appointment terminated director david hooper (1 page)
27 February 2009Appointment terminated secretary david hooper (1 page)
26 February 2009Director appointed michael james kachmer (1 page)
26 February 2009Appointment terminated director s & w berisford LIMITED (1 page)
26 February 2009Appointment terminated director s & w berisford LIMITED (1 page)
26 February 2009Director appointed michael james kachmer (1 page)
13 January 2009Return made up to 12/01/09; full list of members (4 pages)
13 January 2009Return made up to 12/01/09; full list of members (4 pages)
6 November 2008Accounting reference date extended from 30/09/2008 to 31/12/2008 (1 page)
6 November 2008Accounting reference date extended from 30/09/2008 to 31/12/2008 (1 page)
30 October 2008Director and secretary's change of particulars / david hooper / 27/10/2008 (2 pages)
30 October 2008Director and secretary's change of particulars / david hooper / 27/10/2008 (2 pages)
2 July 2008Full accounts made up to 29 September 2007 (12 pages)
2 July 2008Full accounts made up to 29 September 2007 (12 pages)
28 April 2008Appointment terminated director berisford (overseas) LIMITED (1 page)
28 April 2008Appointment terminated director berisford (overseas) LIMITED (1 page)
14 January 2008Return made up to 12/01/08; full list of members (3 pages)
14 January 2008Return made up to 12/01/08; full list of members (3 pages)
5 September 2007Director's particulars changed (1 page)
5 September 2007Registered office changed on 05/09/07 from: washington house 40-41 conduit street london W1S 2YQ (1 page)
5 September 2007Director's particulars changed (1 page)
5 September 2007Director's particulars changed (1 page)
5 September 2007Director's particulars changed (1 page)
5 September 2007Registered office changed on 05/09/07 from: washington house 40-41 conduit street london W1S 2YQ (1 page)
2 August 2007Full accounts made up to 30 September 2006 (11 pages)
2 August 2007Full accounts made up to 30 September 2006 (11 pages)
16 January 2007Return made up to 12/01/07; full list of members (3 pages)
16 January 2007Return made up to 12/01/07; full list of members (3 pages)
2 August 2006Full accounts made up to 1 October 2005 (11 pages)
2 August 2006Full accounts made up to 1 October 2005 (11 pages)
2 August 2006Full accounts made up to 1 October 2005 (11 pages)
30 June 2006New director appointed (2 pages)
30 June 2006New director appointed (2 pages)
13 January 2006Return made up to 12/01/06; full list of members (3 pages)
13 January 2006Return made up to 12/01/06; full list of members (3 pages)
1 August 2005Full accounts made up to 2 October 2004 (11 pages)
1 August 2005Full accounts made up to 2 October 2004 (11 pages)
1 August 2005Full accounts made up to 2 October 2004 (11 pages)
1 March 2005Declaration of satisfaction of mortgage/charge (4 pages)
1 March 2005Declaration of satisfaction of mortgage/charge (4 pages)
1 March 2005Declaration of satisfaction of mortgage/charge (4 pages)
1 March 2005Declaration of satisfaction of mortgage/charge (4 pages)
1 March 2005Declaration of satisfaction of mortgage/charge (4 pages)
1 March 2005Declaration of satisfaction of mortgage/charge (4 pages)
17 January 2005Return made up to 12/01/05; no change of members (4 pages)
17 January 2005Return made up to 12/01/05; no change of members (4 pages)
4 August 2004Full accounts made up to 27 September 2003 (11 pages)
4 August 2004Full accounts made up to 27 September 2003 (11 pages)
22 January 2004Return made up to 12/01/04; no change of members (4 pages)
22 January 2004Return made up to 12/01/04; no change of members (4 pages)
13 August 2003Director resigned (1 page)
13 August 2003Director resigned (1 page)
29 May 2003Full accounts made up to 28 September 2002 (12 pages)
29 May 2003Full accounts made up to 28 September 2002 (12 pages)
31 January 2003Director's particulars changed (1 page)
31 January 2003Return made up to 12/01/03; full list of members (7 pages)
31 January 2003Director's particulars changed (1 page)
31 January 2003Return made up to 12/01/03; full list of members (7 pages)
2 August 2002Full accounts made up to 29 September 2001 (11 pages)
2 August 2002Full accounts made up to 29 September 2001 (11 pages)
25 April 2002Particulars of mortgage/charge (25 pages)
25 April 2002Particulars of mortgage/charge (25 pages)
8 March 2002Particulars of mortgage/charge (25 pages)
8 March 2002Particulars of mortgage/charge (25 pages)
18 January 2002Return made up to 12/01/02; no change of members (5 pages)
18 January 2002Return made up to 12/01/02; no change of members (5 pages)
30 November 2001Particulars of mortgage/charge (11 pages)
30 November 2001Particulars of mortgage/charge (11 pages)
31 July 2001Full accounts made up to 30 September 2000 (11 pages)
31 July 2001Full accounts made up to 30 September 2000 (11 pages)
11 May 2001Registered office changed on 11/05/01 from: 1 farnham road guildford surrey GU2 4RG (1 page)
11 May 2001Registered office changed on 11/05/01 from: 1 farnham road guildford surrey GU2 4RG (1 page)
19 February 2001Registered office changed on 19/02/01 from: 6TH floor washington house 40-41 conduit street london W1S 2BF (1 page)
19 February 2001Registered office changed on 19/02/01 from: 6TH floor washington house 40-41 conduit street london W1S 2BF (1 page)
22 January 2001Return made up to 12/01/01; full list of members (6 pages)
22 January 2001Return made up to 12/01/01; full list of members (6 pages)
22 November 2000Company name changed berisford investments LIMITED\certificate issued on 23/11/00 (2 pages)
22 November 2000Company name changed berisford investments LIMITED\certificate issued on 23/11/00 (2 pages)
7 September 2000Registered office changed on 07/09/00 from: washington house 40-41 conduit street london W1R 9FB (1 page)
7 September 2000Registered office changed on 07/09/00 from: washington house 40-41 conduit street london W1R 9FB (1 page)
31 July 2000Full accounts made up to 2 October 1999 (11 pages)
31 July 2000Full accounts made up to 2 October 1999 (11 pages)
31 July 2000Full accounts made up to 2 October 1999 (11 pages)
11 July 2000Director resigned (1 page)
11 July 2000Director resigned (1 page)
20 June 2000New director appointed (2 pages)
20 June 2000Director resigned (1 page)
20 June 2000New director appointed (2 pages)
20 June 2000Director resigned (1 page)
22 February 2000Director's particulars changed (1 page)
22 February 2000Return made up to 12/01/00; full list of members (14 pages)
22 February 2000Return made up to 12/01/00; full list of members (14 pages)
22 February 2000Director's particulars changed (1 page)
22 February 2000Director's particulars changed (1 page)
22 February 2000Director's particulars changed (1 page)
3 August 1999Full accounts made up to 26 September 1998 (12 pages)
3 August 1999Full accounts made up to 26 September 1998 (12 pages)
30 June 1999New director appointed (2 pages)
30 June 1999New director appointed (2 pages)
21 June 1999Director resigned (1 page)
21 June 1999Director resigned (1 page)
18 February 1999Registered office changed on 18/02/99 from: number one baker street london W1M 1AA (1 page)
18 February 1999Return made up to 12/01/99; full list of members (13 pages)
18 February 1999Registered office changed on 18/02/99 from: number one baker street london W1M 1AA (1 page)
18 February 1999Return made up to 12/01/99; full list of members (13 pages)
31 July 1998Full accounts made up to 27 September 1997 (13 pages)
31 July 1998Full accounts made up to 27 September 1997 (13 pages)
6 February 1998Return made up to 12/01/98; full list of members (10 pages)
6 February 1998Return made up to 12/01/98; full list of members (10 pages)
15 July 1997Full accounts made up to 28 September 1996 (12 pages)
15 July 1997Full accounts made up to 28 September 1996 (12 pages)
7 February 1997Ad 03/02/97--------- £ si [email protected]=72902547 £ ic 32887700/105790247 (2 pages)
7 February 1997Return made up to 12/01/97; full list of members (10 pages)
7 February 1997Ad 03/02/97--------- £ si [email protected]=72902547 £ ic 32887700/105790247 (2 pages)
7 February 1997Return made up to 12/01/97; full list of members (10 pages)
30 December 1996Nc inc already adjusted 10/12/96 (1 page)
30 December 1996Nc inc already adjusted 10/12/96 (1 page)
27 December 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
27 December 1996Memorandum and Articles of Association (7 pages)
27 December 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(4 pages)
27 December 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(4 pages)
27 December 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(4 pages)
27 December 1996Memorandum and Articles of Association (7 pages)
27 December 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
27 December 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(4 pages)
5 December 1996Company name changed berisford property investments l imited\certificate issued on 05/12/96 (2 pages)
5 December 1996Company name changed berisford property investments l imited\certificate issued on 05/12/96 (2 pages)
6 August 1996Full accounts made up to 30 September 1995 (10 pages)
6 August 1996Full accounts made up to 30 September 1995 (10 pages)
11 June 1996Director resigned (1 page)
11 June 1996Director resigned (1 page)
20 February 1996Return made up to 12/01/96; full list of members (10 pages)
20 February 1996Return made up to 12/01/96; full list of members (10 pages)
31 October 1995New director appointed (4 pages)
31 October 1995New director appointed (4 pages)
31 October 1995New director appointed (4 pages)
31 October 1995New director appointed (4 pages)
1 August 1995Full accounts made up to 30 September 1994 (10 pages)
1 August 1995Full accounts made up to 30 September 1994 (10 pages)
22 April 1995Declaration of satisfaction of mortgage/charge (2 pages)
22 April 1995Declaration of satisfaction of mortgage/charge (2 pages)
22 April 1995Declaration of satisfaction of mortgage/charge (2 pages)
22 April 1995Declaration of satisfaction of mortgage/charge (2 pages)
22 April 1995Declaration of satisfaction of mortgage/charge (2 pages)
22 April 1995Declaration of satisfaction of mortgage/charge (2 pages)
22 April 1995Declaration of satisfaction of mortgage/charge (2 pages)
22 April 1995Declaration of satisfaction of mortgage/charge (2 pages)
22 April 1995Declaration of satisfaction of mortgage/charge (2 pages)
22 April 1995Declaration of satisfaction of mortgage/charge (2 pages)
22 April 1995Declaration of satisfaction of mortgage/charge (2 pages)
22 April 1995Declaration of satisfaction of mortgage/charge (2 pages)
22 April 1995Declaration of satisfaction of mortgage/charge (2 pages)
22 April 1995Declaration of satisfaction of mortgage/charge (2 pages)
22 April 1995Declaration of satisfaction of mortgage/charge (2 pages)
22 April 1995Declaration of satisfaction of mortgage/charge (2 pages)
7 March 1995Registered office changed on 07/03/95 from: 1 baker street london W1M 1AA (1 page)
7 March 1995Registered office changed on 07/03/95 from: 1 baker street london W1M 1AA (1 page)
31 March 1994Full accounts made up to 30 September 1993 (10 pages)
31 March 1994Full accounts made up to 30 September 1993 (10 pages)
19 January 1992Full accounts made up to 30 September 1991 (11 pages)
19 January 1992Full accounts made up to 30 September 1991 (11 pages)
26 September 1991Company name changed berisford (credit resources) lim ited\certificate issued on 26/09/91 (2 pages)
26 September 1991Company name changed berisford (credit resources) lim ited\certificate issued on 26/09/91 (2 pages)
11 April 1991Full accounts made up to 30 September 1989 (13 pages)
11 April 1991Full accounts made up to 30 September 1989 (13 pages)
22 October 1990Memorandum and Articles of Association (6 pages)
22 October 1990Memorandum and Articles of Association (6 pages)
11 June 1987Company name changed J.H. rayner (holdings) LIMITED\certificate issued on 11/06/87 (3 pages)
11 June 1987Company name changed J.H. rayner (holdings) LIMITED\certificate issued on 11/06/87 (3 pages)
12 August 1965Alter mem and arts (8 pages)
12 August 1965Alter mem and arts (8 pages)
13 July 1956Company name changed\certificate issued on 13/07/56 (2 pages)
13 July 1956Company name changed\certificate issued on 13/07/56 (2 pages)
15 June 1948Certificate of incorporation (1 page)
15 June 1948Certificate of incorporation (1 page)