Company NameMerrychef Limited
DirectorsAdrian David Gray and Maurizio Anastasia
Company StatusActive
Company Number02739846
CategoryPrivate Limited Company
Incorporation Date14 August 1992(31 years, 8 months ago)
Previous NameCable Street Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameAdrian David Gray
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2009(17 years, 1 month after company formation)
Appointment Duration14 years, 6 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Womble Bond Dickinson (Uk) Llp The Spark
Drayman's Way, Newcastle Helix
Newcastle Upon Tyne
NE4 5DE
Director NameMaurizio Anastasia
Date of BirthAugust 1970 (Born 53 years ago)
NationalityItalian
StatusCurrent
Appointed23 September 2022(30 years, 1 month after company formation)
Appointment Duration1 year, 7 months
RoleCompany Director
Country of ResidenceItaly
Correspondence AddressC/O Womble Bond Dickinson (Uk) Llp The Spark
Drayman's Way, Newcastle Helix
Newcastle Upon Tyne
NE4 5DE
Secretary NamePrima Secretary Limited (Corporation)
StatusCurrent
Appointed20 March 2009(16 years, 7 months after company formation)
Appointment Duration15 years, 1 month
Correspondence Address4 More London Riverside
London
SE1 2AU
Director NameMartin Edgar Richards
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed14 August 1992(same day as company formation)
RoleCompany Director
Correspondence Address89 Thurleigh Road
London
SW12 8TY
Director NameMr Alan Michael Jones
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed14 August 1992(same day as company formation)
RoleSolicitor
Correspondence Address37 King George Square
Richmond
Surrey
TW10 6LF
Secretary NameDavid Ross Hooper
NationalityBritish
StatusResigned
Appointed19 October 1992(2 months after company formation)
Appointment Duration5 years, 11 months (resigned 12 October 1998)
RoleCompany Director
Correspondence AddressLong Mynd Burchetts Green Lane
Burchetts Green
Maidenhead
Berkshire
SL6 3QW
Secretary NameRosemary Anne Burrowes
NationalityBritish
StatusResigned
Appointed12 October 1998(6 years, 2 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(8 years, 5 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(15 years, 8 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 30 January 2009)
RoleSecretary
Correspondence Address6 Millbank Mill Road
Marlow
Buckinghamshire
SL7 1UA
Director NameMr Thomas Doerr
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityAmerican
StatusResigned
Appointed30 January 2009(16 years, 5 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(16 years, 5 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 NameMichael James Kachmer
Date of BirthMarch 1958 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed30 January 2009(16 years, 5 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(16 years, 5 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 Graham Philip Brisley Veal
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2010(18 years, 1 month 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(25 years, 3 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 NameEsyllt John-Featherby
Date of BirthMarch 1974 (Born 50 years ago)
NationalityWelsh
StatusResigned
Appointed19 June 2020(27 years, 10 months after company formation)
Appointment Duration2 years, 3 months (resigned 23 September 2022)
RoleVp Finance Emea
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Womble Bond Dickinson (Uk) Llp The Spark
Drayman's Way, Newcastle Helix
Newcastle Upon Tyne
NE4 5DE
Secretary NameClifford Chance Secretaries Limited (Corporation)
StatusResigned
Appointed14 August 1992(same day as company formation)
Correspondence Address10 Upper Bank Street
London
E14 5JJ
Director NameBrisford Nominees Limited (Corporation)
StatusResigned
Appointed19 October 1992(2 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 10 February 1993)
Correspondence AddressBerisford Wing
On Prescot Street
London
E1 8AY
Director NameS & W Berisford Limited (Corporation)
StatusResigned
Appointed19 October 1992(2 months after company formation)
Appointment Duration16 years, 3 months (resigned 30 January 2009)
Correspondence AddressThe Place
175 High Holborn
London
WC1V 7AA
Director NameBerisford (Overseas) Limited (Corporation)
StatusResigned
Appointed10 February 1993(6 months after company formation)
Appointment Duration15 years, 2 months (resigned 21 April 2008)
Correspondence AddressThe Place
175 High Holborn
London
WC1V 7AA

Contact

Websitemerrychef.com
Telephone01483 464900
Telephone regionGuildford

Location

Registered AddressC/O Womble Bond Dickinson (Uk) Llp The Spark
Drayman's Way, Newcastle Helix
Newcastle Upon Tyne
NE4 5DE
Address MatchesOver 80 other UK companies use this postal address

Shareholders

2 at £1Enodis Group LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryDormant
Accounts Year End31 August

Returns

Latest Return14 August 2023 (8 months, 2 weeks ago)
Next Return Due28 August 2024 (4 months from now)

Charges

28 July 2022Delivered on: 2 August 2022
Persons entitled: Mediobanca - Banca Di Credito Finanziario S.P.A. (As Security Agent)

Classification: A registered charge
Particulars: Not applicable.
Outstanding
26 October 1992Delivered on: 28 October 1992
Persons entitled: National Westminster Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due from each member of the berisford charging group to the chargee (the security agent) on any account whatsoever under the terms of the indebtedness agreements.
Particulars: (For full details refer to doc M395 & continuation sheets). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
26 October 1992Delivered on: 3 November 1992
Satisfied on: 30 January 1993
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due from berisford international PLC to the chargee (as agent & trustee for itself and each bank) on any account whatsoever under the terms of the indebtedness 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

Filing History

11 October 2023Accounts for a dormant company made up to 31 December 2022 (9 pages)
1 September 2023Termination of appointment of Adrian David Gray as a director on 31 August 2023 (1 page)
15 August 2023Confirmation statement made on 14 August 2023 with no updates (3 pages)
12 July 2023Current accounting period shortened from 31 December 2023 to 31 August 2023 (1 page)
13 February 2023Appointment of Mr Christian Leslie Driffield as a director on 8 February 2023 (2 pages)
18 October 2022Appointment of Maurizio Anastasia as a director on 23 September 2022 (2 pages)
17 October 2022Termination of appointment of Esyllt John-Featherby as a director on 23 September 2022 (1 page)
15 August 2022Confirmation statement made on 14 August 2022 with no updates (3 pages)
15 August 2022Change of details for Enodis Group Limited as a person with significant control on 1 July 2022 (2 pages)
15 August 2022Director's details changed for Adrian David Gray on 15 August 2022 (2 pages)
2 August 2022Registration of charge 027398460003, created on 28 July 2022 (30 pages)
4 July 2022Registered office address changed from St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX to C/O Womble Bond Dickinson (Uk) Llp the Spark Drayman's Way, Newcastle Helix Newcastle upon Tyne NE4 5DE on 4 July 2022 (1 page)
24 February 2022Accounts for a dormant company made up to 31 December 2021 (9 pages)
8 November 2021Accounts for a dormant company made up to 31 December 2020 (9 pages)
16 August 2021Confirmation statement made on 14 August 2021 with no updates (3 pages)
23 November 2020Accounts for a dormant company made up to 31 December 2019 (9 pages)
20 August 2020Appointment of Esyllt John-Featherby as a director on 19 June 2020 (2 pages)
17 August 2020Confirmation statement made on 14 August 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 2019Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page)
16 October 2019Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages)
16 October 2019Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (32 pages)
16 October 2019Audit exemption subsidiary accounts made up to 31 December 2018 (10 pages)
14 August 2019Confirmation statement made on 14 August 2019 with no updates (3 pages)
5 October 2018Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (1 page)
5 October 2018Audit exemption subsidiary accounts made up to 31 December 2017 (10 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)
17 August 2018Confirmation statement made on 14 August 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 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 2017Appointment of Mr John Albert James Rourke as a director on 30 November 2017 (2 pages)
5 October 2017Audit exemption subsidiary accounts made up to 31 December 2016 (12 pages)
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 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page)
5 October 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (31 pages)
5 October 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page)
5 October 2017Audit exemption subsidiary accounts made up to 31 December 2016 (12 pages)
14 August 2017Confirmation statement made on 14 August 2017 with no updates (3 pages)
14 August 2017Confirmation statement made on 14 August 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 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 (12 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 (12 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 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)
30 November 2016Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page)
16 August 2016Confirmation statement made on 14 August 2016 with updates (5 pages)
16 August 2016Confirmation statement made on 14 August 2016 with updates (5 pages)
23 February 2016Compulsory strike-off action has been discontinued (1 page)
23 February 2016Compulsory strike-off action has been discontinued (1 page)
22 February 2016Audit exemption subsidiary accounts made up to 31 December 2014 (12 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)
22 February 2016Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (29 pages)
22 February 2016Audit exemption subsidiary accounts made up to 31 December 2014 (12 pages)
9 February 2016First Gazette notice for compulsory strike-off (1 page)
9 February 2016First Gazette notice for compulsory strike-off (1 page)
28 January 2016Secretary's details changed for Prima Secretary Limited on 8 June 2015 (1 page)
28 January 2016Secretary's details changed for Prima Secretary Limited on 8 June 2015 (1 page)
14 December 2015Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages)
14 December 2015Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages)
14 August 2015Annual return made up to 14 August 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 2
(6 pages)
14 August 2015Annual return made up to 14 August 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 2
(6 pages)
19 August 2014Annual return made up to 14 August 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 2
(6 pages)
19 August 2014Annual return made up to 14 August 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 2
(6 pages)
20 February 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
20 February 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
2 October 2013Change of name notice (2 pages)
2 October 2013Company name changed cable street LIMITED\certificate issued on 02/10/13
  • RES15 ‐ Change company name resolution on 2013-09-24
(2 pages)
2 October 2013Company name changed cable street LIMITED\certificate issued on 02/10/13
  • RES15 ‐ Change company name resolution on 2013-09-24
(2 pages)
2 October 2013Change of name notice (2 pages)
14 August 2013Annual return made up to 14 August 2013 with a full list of shareholders
Statement of capital on 2013-08-14
  • GBP 2
(6 pages)
14 August 2013Annual return made up to 14 August 2013 with a full list of shareholders
Statement of capital on 2013-08-14
  • GBP 2
(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)
17 April 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
17 April 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
20 August 2012Annual return made up to 14 August 2012 with a full list of shareholders (7 pages)
20 August 2012Annual return made up to 14 August 2012 with a full list of shareholders (7 pages)
11 April 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
11 April 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
16 September 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
16 September 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
17 August 2011Annual return made up to 14 August 2011 with a full list of shareholders (7 pages)
17 August 2011Annual return made up to 14 August 2011 with a full list of shareholders (7 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)
28 September 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
28 September 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
16 August 2010Secretary's details changed for Prima Secretary Limited on 14 August 2010 (2 pages)
16 August 2010Annual return made up to 14 August 2010 with a full list of shareholders (7 pages)
16 August 2010Annual return made up to 14 August 2010 with a full list of shareholders (7 pages)
16 August 2010Secretary's details changed for Prima Secretary Limited on 14 August 2010 (2 pages)
22 October 2009Accounts for a dormant company made up to 31 December 2008 (7 pages)
22 October 2009Accounts for a dormant company made up to 31 December 2008 (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)
17 August 2009Director's change of particulars / maurice jones / 30/01/2009 (1 page)
17 August 2009Return made up to 14/08/09; full list of members (4 pages)
17 August 2009Return made up to 14/08/09; full list of members (4 pages)
17 August 2009Director's change of particulars / maurice jones / 30/01/2009 (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)
24 April 2009Director appointed thomas doerr (3 pages)
24 April 2009Director appointed thomas doerr (3 pages)
30 March 2009Secretary appointed prima secretary LIMITED (1 page)
30 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)
26 February 2009Appointment terminated director david hooper (1 page)
26 February 2009Director appointed maurice delon jones (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 maurice delon jones (1 page)
26 February 2009Appointment terminated director david hooper (1 page)
25 February 2009Director appointed michael james kachmer (3 pages)
25 February 2009Director appointed michael james kachmer (3 pages)
24 February 2009Director appointed kevin nicholas blades (1 page)
24 February 2009Director appointed kevin nicholas blades (1 page)
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's change of particulars / david hooper / 27/10/2008 (2 pages)
30 October 2008Director's change of particulars / david hooper / 27/10/2008 (2 pages)
19 August 2008Return made up to 14/08/08; full list of members (3 pages)
19 August 2008Registered office changed on 19/08/2008 from theplace 175 high holborn london WC1V 7AA (1 page)
19 August 2008Registered office changed on 19/08/2008 from theplace 175 high holborn london WC1V 7AA (1 page)
19 August 2008Return made up to 14/08/08; full list of members (3 pages)
18 August 2008Registered office changed on 18/08/2008 from theplace 175 high holborn london WC1V 7AA (1 page)
18 August 2008Registered office changed on 18/08/2008 from theplace 175 high holborn london WC1V 7AA (1 page)
23 June 2008Accounts for a dormant company made up to 29 September 2007 (7 pages)
23 June 2008Accounts for a dormant company made up to 29 September 2007 (7 pages)
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)
28 April 2008Director appointed david ross hooper (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)
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)
14 August 2007Return made up to 14/08/07; full list of members (2 pages)
14 August 2007Return made up to 14/08/07; full list of members (2 pages)
22 July 2007Accounts for a dormant company made up to 30 September 2006 (7 pages)
22 July 2007Accounts for a dormant company made up to 30 September 2006 (7 pages)
14 August 2006Return made up to 14/08/06; full list of members (2 pages)
14 August 2006Return made up to 14/08/06; full list of members (2 pages)
18 July 2006Accounts for a dormant company made up to 1 October 2005 (7 pages)
18 July 2006Accounts for a dormant company made up to 1 October 2005 (7 pages)
18 July 2006Accounts for a dormant company made up to 1 October 2005 (7 pages)
16 August 2005Return made up to 14/08/05; full list of members (2 pages)
16 August 2005Return made up to 14/08/05; full list of members (2 pages)
4 August 2005Accounts for a dormant company made up to 2 October 2004 (7 pages)
4 August 2005Accounts for a dormant company made up to 2 October 2004 (7 pages)
4 August 2005Accounts for a dormant company made up to 2 October 2004 (7 pages)
25 August 2004Return made up to 14/08/04; full list of members (5 pages)
25 August 2004Return made up to 14/08/04; full list of members (5 pages)
2 August 2004Full accounts made up to 28 September 2002 (10 pages)
2 August 2004Full accounts made up to 28 September 2002 (10 pages)
30 July 2004Full accounts made up to 27 September 2003 (9 pages)
30 July 2004Full accounts made up to 27 September 2003 (9 pages)
26 August 2003Return made up to 14/08/03; full list of members (5 pages)
26 August 2003Return made up to 14/08/03; full list of members (5 pages)
6 August 2003Delivery ext'd 3 mth 30/09/02 (1 page)
6 August 2003Delivery ext'd 3 mth 30/09/02 (1 page)
28 August 2002Return made up to 14/08/02; change of members (5 pages)
28 August 2002Return made up to 14/08/02; change of members (5 pages)
19 July 2002Accounts for a dormant company made up to 29 September 2001 (8 pages)
19 July 2002Accounts for a dormant company made up to 29 September 2001 (8 pages)
13 December 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
13 December 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
19 September 2001Director's particulars changed (1 page)
19 September 2001Director's particulars changed (1 page)
19 September 2001Return made up to 14/08/01; no change of members (4 pages)
19 September 2001Director's particulars changed (1 page)
19 September 2001Director's particulars changed (1 page)
19 September 2001Return made up to 14/08/01; no change of members (4 pages)
31 July 2001Full accounts made up to 30 September 2000 (8 pages)
31 July 2001Full accounts made up to 30 September 2000 (8 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)
16 February 2001Registered office changed on 16/02/01 from: 6TH floor washington house 40-41 conduit street london W1S 2BF (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 2001New secretary appointed (2 pages)
12 February 2001Secretary resigned (1 page)
12 February 2001New secretary appointed (2 pages)
12 February 2001Secretary resigned (1 page)
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)
24 August 2000Return made up to 14/08/00; full list of members (7 pages)
24 August 2000Return made up to 14/08/00; full list of members (7 pages)
1 August 2000Accounts for a dormant company made up to 2 October 1999 (8 pages)
1 August 2000Accounts for a dormant company made up to 2 October 1999 (8 pages)
1 August 2000Accounts for a dormant company made up to 2 October 1999 (8 pages)
8 October 1999Return made up to 14/08/99; full list of members (7 pages)
8 October 1999Return made up to 14/08/99; full list of members (7 pages)
3 August 1999Accounts for a dormant company made up to 26 September 1998 (8 pages)
3 August 1999Accounts for a dormant company made up to 26 September 1998 (8 pages)
5 March 1999Registered office changed on 05/03/99 from: 1 baker street london W1M 1AA (1 page)
5 March 1999Registered office changed on 05/03/99 from: 1 baker street london W1M 1AA (1 page)
22 October 1998Secretary resigned (1 page)
22 October 1998Secretary resigned (1 page)
22 October 1998New secretary appointed (2 pages)
22 October 1998New secretary appointed (2 pages)
2 October 1998Return made up to 14/08/98; full list of members (7 pages)
2 October 1998Return made up to 14/08/98; full list of members (7 pages)
26 July 1998Accounts for a dormant company made up to 27 September 1997 (7 pages)
26 July 1998Accounts for a dormant company made up to 27 September 1997 (7 pages)
18 September 1997Return made up to 14/08/97; full list of members (7 pages)
18 September 1997Return made up to 14/08/97; full list of members (7 pages)
15 July 1997Full accounts made up to 28 September 1996 (9 pages)
15 July 1997Full accounts made up to 28 September 1996 (9 pages)
30 September 1996Return made up to 14/08/96; full list of members (7 pages)
30 September 1996Return made up to 14/08/96; full list of members (7 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)
6 October 1995Return made up to 14/08/95; full list of members (12 pages)
6 October 1995Return made up to 14/08/95; full list of members (12 pages)
1 August 1995Full accounts made up to 30 September 1994 (9 pages)
1 August 1995Full accounts made up to 30 September 1994 (9 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (44 pages)
1 January 1995A selection of documents registered before 1 January 1995 (40 pages)
2 November 1992Memorandum and Articles of Association (16 pages)
21 October 1992Company name changed corndove LIMITED\certificate issued on 21/10/92 (2 pages)
14 August 1992Incorporation (21 pages)