Company NameBerisford Holdings Limited
Company StatusDissolved
Company Number02629465
CategoryPrivate Limited Company
Incorporation Date15 July 1991(32 years, 9 months ago)
Dissolution Date16 March 2021 (3 years, 1 month ago)
Previous NameSiltone Limited

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameAdrian David Gray
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2009(18 years, 2 months after company formation)
Appointment Duration11 years, 5 months (closed 16 March 2021)
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(28 years, 11 months after company formation)
Appointment Duration9 months (closed 16 March 2021)
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(17 years, 8 months after company formation)
Appointment Duration11 years, 12 months (closed 16 March 2021)
Correspondence Address4 More London Riverside
London
SE1 2AU
Director NameMr Alastair Neil Gordon
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed15 July 1992(1 year after company formation)
Appointment Duration2 years (resigned 21 July 1994)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address64 Castelnau
London
SW13 9EX
Director NamePatrick Finbarr O'Connor
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish/Irish
StatusResigned
Appointed15 July 1992(1 year after company formation)
Appointment Duration3 years, 9 months (resigned 30 April 1996)
RoleCompany Director
Correspondence Address66 Cumberland Mills Square
Saunders Ness Road
Isle Of Dogs
London
E14 3BJ
Director NameGeorge Brian Cuthbertson
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed15 July 1992(1 year after company formation)
Appointment Duration7 years, 11 months (resigned 12 June 2000)
RoleAccountant
Correspondence Address39 The Gardens
Watford
Hertfordshire
WD1 3DN
Director NamePeter Robert Butler
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed15 July 1992(1 year after company formation)
Appointment Duration5 months, 2 weeks (resigned 31 December 1992)
RoleChartered Accountant
Correspondence AddressGifford House
22 Chalklands Howe Green
Chelmsford
Essex
CM2 7TH
Secretary NameDavid Ross Hooper
NationalityBritish
StatusResigned
Appointed15 July 1992(1 year after company formation)
Appointment Duration6 years, 3 months (resigned 12 October 1998)
RoleCompany Director
Correspondence AddressLong Mynd Burchetts Green Lane
Burchetts Green
Maidenhead
Berkshire
SL6 3QW
Director NameAndrew David Tivey
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed19 January 1993(1 year, 6 months after company formation)
Appointment Duration12 months (resigned 17 January 1994)
RoleChartered Accountant
Correspondence Address2 Manor Farm Cottages
Church Street
Worcester Park
KT4 7RY
Director NameMr Denis Joseph Mulhall
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish,Irish
StatusResigned
Appointed21 July 1994(3 years after company formation)
Appointment Duration5 years, 4 months (resigned 08 December 1999)
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence AddressFitzgeorge House
Fitzgeorge Avenue
New Malden
Surrey
KT3 4SH
Secretary NameRosemary Anne Burrowes
NationalityBritish
StatusResigned
Appointed12 October 1998(7 years, 3 months after company formation)
Appointment Duration2 years, 3 months (resigned 22 January 2001)
RoleCompany Director
Correspondence Address108c Bramley Road
Oakwood
London
N14 4HT
Secretary NameRhonda Sneddon Syms
NationalityBritish
StatusResigned
Appointed31 January 2001(9 years, 6 months after company formation)
Appointment Duration8 years, 1 month (resigned 20 March 2009)
RoleCompany Director
Correspondence Address2 Swallow Rise
Knaphill
Woking
Surrey
GU21 2LG
Director NameDavid Ross Hooper
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed21 April 2008(16 years, 9 months after company formation)
Appointment Duration6 months, 1 week (resigned 27 October 2008)
RoleSecretary
Correspondence AddressLong Mynd Burchetts Green Lane
Burchetts Green
Maidenhead
Berkshire
SL6 3QW
Director NameMr Stephen John Barnett
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed27 October 2008(17 years, 3 months after company formation)
Appointment Duration3 months (resigned 30 January 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPorchester Mead 53 Southend Road
Beckenham
Kent
BR3 1SP
Director NameMr Thomas Doerr
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityAmerican
StatusResigned
Appointed27 October 2008(17 years, 3 months after company formation)
Appointment Duration11 months, 1 week (resigned 01 October 2009)
RoleLegal Counsel
Correspondence AddressNewleigh House Hillborow Road
Esher
Surrey
KT10 9UD
Director NameMichael James Kachmer
Date of BirthMarch 1958 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed27 October 2008(17 years, 3 months after company formation)
Appointment Duration4 years, 5 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
Appointed27 October 2008(17 years, 3 months after company formation)
Appointment Duration8 years, 3 months (resigned 01 February 2017)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address1650 Westbury Court
Manitowoc
Wisconsin 54220
United States
Director NameKevin Nicholas Blades
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2009(17 years, 6 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(19 years, 2 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(26 years, 4 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 NameBerisford (Overseas) Limited (Corporation)
StatusResigned
Appointed30 April 1996(4 years, 9 months after company formation)
Appointment Duration11 years, 11 months (resigned 21 April 2008)
Correspondence AddressThe Place
175 High Holborn
London
WC1V 7AA
Director NameS & W Berisford Limited (Corporation)
StatusResigned
Appointed30 April 1996(4 years, 9 months after company formation)
Appointment Duration12 years, 6 months (resigned 27 October 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

1 at £1Enodis Group LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£146,194,000
Current Liabilities£75,616,000

Accounts

Latest Accounts31 December 2019 (4 years, 3 months ago)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Charges

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
20 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
15 October 1991Delivered on: 17 October 1991
Satisfied on: 9 September 1993
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the indebtness agreements.
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
15 October 1991Delivered on: 17 October 1991
Satisfied on: 9 September 1993
Persons entitled: National Westminster Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due from each obligor (as defined) to the chargee and the banks (as defined) or any account whatsoever under the terms of each of the indebtedness agreements (as defined).
Particulars: See doc for 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 March 2021Final Gazette dissolved via voluntary strike-off (1 page)
16 February 2021Audit exemption subsidiary accounts made up to 31 December 2019 (12 pages)
16 February 2021Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages)
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 (42 pages)
24 November 2020First Gazette notice for voluntary strike-off (1 page)
17 November 2020Application to strike the company off the register (1 page)
20 August 2020Appointment of Esyllt John-Featherby as a director on 19 June 2020 (2 pages)
15 July 2020Confirmation statement made on 15 July 2020 with no updates (3 pages)
19 June 2020Termination of appointment of John Albert James Rourke as a director on 19 June 2020 (1 page)
16 October 2019Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages)
16 October 2019Audit exemption subsidiary accounts made up to 31 December 2018 (12 pages)
16 October 2019Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page)
16 October 2019Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (32 pages)
15 July 2019Confirmation statement made on 15 July 2019 with no updates (3 pages)
5 October 2018Audit exemption subsidiary accounts made up to 31 December 2017 (13 pages)
5 October 2018Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages)
5 October 2018Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (32 pages)
5 October 2018Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (1 page)
17 July 2018Confirmation statement made on 15 July 2018 with no updates (3 pages)
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)
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)
5 October 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (31 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 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 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)
17 July 2017Confirmation statement made on 15 July 2017 with no updates (3 pages)
17 July 2017Confirmation statement made on 15 July 2017 with no updates (3 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)
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)
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)
21 July 2016Confirmation statement made on 15 July 2016 with updates (6 pages)
21 July 2016Confirmation statement made on 15 July 2016 with updates (6 pages)
20 July 2016Registered office address changed from St Ann's Wharf Quayside Newcastle upon Tyne NE1 3DX United Kingdom to St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX on 20 July 2016 (1 page)
20 July 2016Registered office address changed from St Ann's Wharf Quayside Newcastle upon Tyne NE1 3DX United Kingdom to St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX on 20 July 2016 (1 page)
4 July 2016Registered office address changed from 4 More London Riverside London SE1 2AU England to St Ann's Wharf Quayside Newcastle upon Tyne NE1 3DX on 4 July 2016 (1 page)
4 July 2016Registered office address changed from 4 More London Riverside London SE1 2AU England to St Ann's Wharf Quayside Newcastle upon Tyne NE1 3DX on 4 July 2016 (1 page)
27 February 2016Compulsory strike-off action has been discontinued (1 page)
27 February 2016Compulsory strike-off action has been discontinued (1 page)
26 February 2016Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (29 pages)
26 February 2016Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (29 pages)
26 February 2016Audit exemption subsidiary accounts made up to 31 December 2014 (13 pages)
26 February 2016Audit exemption subsidiary accounts made up to 31 December 2014 (13 pages)
24 February 2016Secretary's details changed for Prima Secretary Limited on 8 June 2015 (1 page)
24 February 2016Secretary's details changed for Prima Secretary Limited on 8 June 2015 (1 page)
9 February 2016First Gazette notice for compulsory strike-off (1 page)
9 February 2016First Gazette notice for compulsory strike-off (1 page)
28 January 2016Registered office address changed from St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX to 4 More London Riverside London SE1 2AU on 28 January 2016 (1 page)
28 January 2016Registered office address changed from St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX to 4 More London Riverside London SE1 2AU on 28 January 2016 (1 page)
24 December 2015Statement by Directors (2 pages)
24 December 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Cancel share prem ac 08/12/2015
(3 pages)
24 December 2015Statement of capital on 24 December 2015
  • GBP 1
(4 pages)
24 December 2015Solvency Statement dated 08/12/15 (2 pages)
24 December 2015Statement by Directors (2 pages)
24 December 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Cancel share prem ac 08/12/2015
  • RES13 ‐ Cancel share prem ac 08/12/2015
(3 pages)
24 December 2015Statement of capital on 24 December 2015
  • GBP 1
(4 pages)
24 December 2015Solvency Statement dated 08/12/15 (2 pages)
16 December 2015Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page)
16 December 2015Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page)
11 December 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES14 ‐ Capitalisation and allotment 01/12/2015
(9 pages)
11 December 2015Resolutions
  • RES14 ‐ Capitalisation and allotment 01/12/2015
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(9 pages)
4 December 2015Statement of capital following an allotment of shares on 1 December 2015
  • GBP 2
(3 pages)
4 December 2015Statement of capital following an allotment of shares on 1 December 2015
  • GBP 2
(3 pages)
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)
15 July 2015Annual return made up to 15 July 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 1
(6 pages)
15 July 2015Annual return made up to 15 July 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 1
(6 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)
17 July 2014Annual return made up to 15 July 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 1
(6 pages)
17 July 2014Annual return made up to 15 July 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 1
(6 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)
19 July 2013Annual return made up to 15 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-19
(6 pages)
19 July 2013Annual return made up to 15 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-19
(6 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)
25 July 2012Annual return made up to 15 July 2012 with a full list of shareholders (7 pages)
25 July 2012Annual return made up to 15 July 2012 with a full list of shareholders (7 pages)
17 July 2012Full accounts made up to 31 December 2011 (12 pages)
17 July 2012Full accounts made up to 31 December 2011 (12 pages)
20 July 2011Annual return made up to 15 July 2011 with a full list of shareholders (7 pages)
20 July 2011Annual return made up to 15 July 2011 with a full list of shareholders (7 pages)
14 July 2011Full accounts made up to 31 December 2010 (12 pages)
14 July 2011Full accounts made up to 31 December 2010 (12 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 (12 pages)
2 October 2010Full accounts made up to 31 December 2009 (12 pages)
21 July 2010Director's details changed for Michael James Kachmer on 15 July 2010 (2 pages)
21 July 2010Secretary's details changed for Prima Secretary Limited on 15 July 2010 (2 pages)
21 July 2010Secretary's details changed for Prima Secretary Limited on 15 July 2010 (2 pages)
21 July 2010Director's details changed for Michael James Kachmer on 15 July 2010 (2 pages)
21 July 2010Annual return made up to 15 July 2010 with a full list of shareholders (7 pages)
21 July 2010Annual return made up to 15 July 2010 with a full list of shareholders (7 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)
7 October 2009Current accounting period extended from 30 September 2009 to 31 December 2009 (1 page)
7 October 2009Current accounting period extended from 30 September 2009 to 31 December 2009 (1 page)
17 August 2009Return made up to 15/07/09; full list of members (4 pages)
17 August 2009Return made up to 15/07/09; full list of members (4 pages)
4 August 2009Full accounts made up to 27 September 2008 (11 pages)
4 August 2009Full accounts made up to 27 September 2008 (11 pages)
15 July 2009Director's change of particulars / maurice jones / 27/10/2008 (1 page)
15 July 2009Director's change of particulars / maurice jones / 27/10/2008 (1 page)
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)
28 March 2009Secretary appointed prima secretary LIMITED (1 page)
28 March 2009Secretary appointed prima secretary LIMITED (1 page)
27 March 2009Appointment terminated secretary rhonda syms (1 page)
27 March 2009Appointment terminated secretary rhonda syms (1 page)
24 February 2009Director appointed kevin nicholas blades (1 page)
24 February 2009Appointment terminated director stephen barnett (1 page)
24 February 2009Director appointed kevin nicholas blades (1 page)
24 February 2009Appointment terminated director stephen barnett (1 page)
23 January 2009Resolutions
  • RES05 ‐ Resolution of decreasing authorised share capital
  • RES01 ‐ Resolution of adoption of Memorandum of Association
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
23 January 2009Resolutions
  • RES05 ‐ Resolution of decreasing authorised share capital
  • RES01 ‐ Resolution of adoption of Memorandum of Association
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
23 January 2009Statement by directors (3 pages)
23 January 2009Memorandum and Articles of Association (15 pages)
23 January 2009Min detail amend capital eff 23/01/09 (1 page)
23 January 2009Min detail amend capital eff 23/01/09 (1 page)
23 January 2009Solvency statement dated 22/01/09 (3 pages)
23 January 2009Solvency statement dated 22/01/09 (3 pages)
23 January 2009Statement by directors (3 pages)
23 January 2009Memorandum and Articles of Association (15 pages)
13 January 2009Appointment terminated director david hooper (1 page)
13 January 2009Appointment terminated director s & w berisford LIMITED (1 page)
13 January 2009Appointment terminated director s & w berisford LIMITED (1 page)
13 January 2009Appointment terminated director david hooper (1 page)
27 November 2008Accounting reference date shortened from 31/12/2008 to 30/09/2008 (1 page)
27 November 2008Accounting reference date shortened from 31/12/2008 to 30/09/2008 (1 page)
12 November 2008Accounting reference date extended from 30/09/2008 to 31/12/2008 (1 page)
12 November 2008Accounting reference date extended from 30/09/2008 to 31/12/2008 (1 page)
3 November 2008Director appointed thomas doerr (3 pages)
3 November 2008Director appointed maurice delon jones (3 pages)
3 November 2008Director appointed maurice delon jones (3 pages)
3 November 2008Director appointed michael james kachmer (3 pages)
3 November 2008Director appointed thomas doerr (3 pages)
3 November 2008Director appointed stephen john barnett (3 pages)
3 November 2008Director appointed stephen john barnett (3 pages)
3 November 2008Director appointed michael james kachmer (3 pages)
16 July 2008Return made up to 15/07/08; full list of members (4 pages)
16 July 2008Return made up to 15/07/08; full list of members (4 pages)
16 July 2008Registered office changed on 16/07/2008 from theplace 175 high holborn london WC1V 7AA (1 page)
16 July 2008Registered office changed on 16/07/2008 from theplace 175 high holborn london WC1V 7AA (1 page)
2 July 2008Full accounts made up to 29 September 2007 (11 pages)
2 July 2008Full accounts made up to 29 September 2007 (11 pages)
28 April 2008Director appointed david ross hooper (1 page)
28 April 2008Appointment terminated director berisford (overseas) LIMITED (1 page)
28 April 2008Director appointed david ross hooper (1 page)
28 April 2008Appointment terminated director berisford (overseas) LIMITED (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 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)
2 August 2007Full accounts made up to 30 September 2006 (11 pages)
2 August 2007Full accounts made up to 30 September 2006 (11 pages)
17 July 2007Return made up to 15/07/07; full list of members (2 pages)
7 November 2006Ad 29/10/06--------- £ si 488350000@1=488350000 £ ic 279840200/768190200 (2 pages)
24 October 2006Ad 29/09/06--------- £ si 31268796@1=31268796 £ ic 248571404/279840200 (2 pages)
12 October 2006Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
11 October 2006Ad 12/09/06--------- £ si 50571402@1=50571402 £ ic 198000002/248571404 (2 pages)
11 October 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
11 October 2006Nc inc already adjusted 12/09/06 (1 page)
1 August 2006Accounts for a dormant company made up to 1 October 2005 (9 pages)
1 August 2006Accounts for a dormant company made up to 1 October 2005 (9 pages)
18 July 2006Return made up to 15/07/06; full list of members (2 pages)
1 August 2005Full accounts made up to 2 October 2004 (10 pages)
1 August 2005Full accounts made up to 2 October 2004 (10 pages)
15 July 2005Return made up to 15/07/05; full list of members (3 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)
2 August 2004Return made up to 15/07/04; full list of members (5 pages)
22 July 2004Accounts for a dormant company made up to 27 September 2003 (9 pages)
5 August 2003Full accounts made up to 28 September 2002 (10 pages)
28 July 2003Return made up to 15/07/03; full list of members (6 pages)
3 August 2002Full accounts made up to 29 September 2001 (11 pages)
21 July 2002Return made up to 15/07/02; change of members (6 pages)
25 April 2002Particulars of mortgage/charge (25 pages)
8 March 2002Particulars of mortgage/charge (35 pages)
13 December 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
30 November 2001Particulars of mortgage/charge (11 pages)
23 August 2001Director's particulars changed (1 page)
23 August 2001Director's particulars changed (1 page)
23 August 2001Return made up to 15/07/01; no change of members (5 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)
16 February 2001Registered office changed on 16/02/01 from: 6TH floor washington house 40-41 conduit street london W1S 2BF (1 page)
12 February 2001Secretary resigned (1 page)
12 February 2001New secretary appointed (2 pages)
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)
28 July 2000Return made up to 15/07/00; full list of members (7 pages)
20 June 2000Director resigned (1 page)
13 January 2000Director resigned (1 page)
7 September 1999Director's particulars changed (1 page)
7 September 1999Director's particulars changed (1 page)
7 September 1999Return made up to 15/07/99; full list of members (10 pages)
3 August 1999Full accounts made up to 26 September 1998 (12 pages)
5 March 1999Registered office changed on 05/03/99 from: 1 baker street london W1M 1AA (1 page)
22 October 1998New secretary appointed (2 pages)
22 October 1998Secretary resigned (1 page)
26 August 1998Director's particulars changed (1 page)
26 August 1998Return made up to 15/07/98; full list of members (9 pages)
20 August 1997Return made up to 15/07/97; full list of members (10 pages)
15 July 1997Full accounts made up to 28 September 1996 (10 pages)
11 August 1996Return made up to 15/07/96; full list of members (9 pages)
29 July 1996Full accounts made up to 30 September 1995 (10 pages)
11 June 1996New director appointed (2 pages)
11 June 1996Director resigned (1 page)
11 June 1996New director appointed (2 pages)
8 August 1995Return made up to 15/07/95; full list of members (22 pages)
1 August 1995Full accounts made up to 30 September 1994 (9 pages)
1 August 1994Full accounts made up to 30 September 1993 (9 pages)
12 May 1993Full accounts made up to 30 September 1992 (8 pages)