Northallerton
North Yorkshire
DL7 9UL
Director Name | Mr Phil Karl Griffin |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 October 2016(10 years, 6 months after company formation) |
Appointment Duration | 7 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Richmond House Leeming Bar Northallerton North Yorkshire DL7 9UL |
Director Name | Ivar Jan Blanken |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | Dutch |
Status | Current |
Appointed | 16 November 2020(14 years, 7 months after company formation) |
Appointment Duration | 3 years, 5 months |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | Richmond House Leeming Bar Northallerton North Yorkshire DL7 9UL |
Director Name | Graham Gibb |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 12 Egliston Mews London SW15 1AP |
Secretary Name | Mr Martin Robert Henderson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 April 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Belmont Close Wickford Essex SS12 0HR |
Director Name | Justin Andrew Bickle |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2006(1 week after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 10 July 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 27a Roxborough Avenue Harrow On The Hill Middlesex HA1 3BT |
Director Name | Karim Michael Khairallah |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2006(1 week after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 10 July 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 13 Lansdowne Road London W11 3AG |
Director Name | Caleb Samuel Kramer |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 18 April 2006(1 week after company formation) |
Appointment Duration | 5 years, 3 months (resigned 21 July 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 24a Chepstow Villas London W11 2RB |
Secretary Name | Justin Andrew Bickle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 April 2006(1 week after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 10 July 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 27a Roxborough Avenue Harrow On The Hill Middlesex HA1 3BT |
Director Name | Achim Schoen |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 10 July 2006(3 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 30 September 2010) |
Role | Company Director |
Country of Residence | Germany |
Correspondence Address | Am Dornbusch Schiffdorf 27689 Germany |
Director Name | Mr James Scott Lambert |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2006(3 months after company formation) |
Appointment Duration | 8 years (resigned 14 July 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Tunstall Grange James Lane, Tunstall Richmond North Yorkshire DL10 7RF |
Director Name | Daniel Gregory Macfarlan |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 10 July 2006(3 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 20 October 2006) |
Role | Consultant |
Correspondence Address | 66 Island Estates Parkway Palm Coast Florida 32137 United States |
Director Name | Scott Lane Graves |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 10 July 2006(3 months after company formation) |
Appointment Duration | 5 years (resigned 21 July 2011) |
Role | Investor |
Country of Residence | United States |
Correspondence Address | 800 Radcliffe Avenue Pacific Palisades California Ca 90272 United States |
Director Name | Herman Theodor Dambach |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 10 July 2006(3 months after company formation) |
Appointment Duration | 5 years (resigned 21 July 2011) |
Role | Managing Director |
Country of Residence | Germany |
Correspondence Address | Am Pilgerrain 5 Bad Homburg 61352 Germany |
Director Name | Mr Brian John Buchan |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2006(3 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 31 December 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Manor Farmhouse Fyfield Abingdon Oxfordshire OX13 5LR |
Secretary Name | Caleb Samuel Kramer |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 10 July 2006(3 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 16 October 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 24a Chepstow Villas London W11 2RB |
Secretary Name | Mr Andrew Bernard Finneran |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 October 2006(6 months, 1 week after company formation) |
Appointment Duration | 10 years, 2 months (resigned 31 December 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 28 Grimescar Meadows Birkby Huddersfield Yorkshire HD2 2DZ |
Director Name | Stephan Tomat |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 20 October 2006(6 months, 1 week after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 11 May 2007) |
Role | Consultant |
Correspondence Address | Haselknick 10, 22397 Hamburg Foreign |
Director Name | Mr Karim Michael Khairallah |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 2011(5 years, 3 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 11 July 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 27 Knightsbridge London SW1X 7LY |
Director Name | Mr James Peter Van Steenkiste |
---|---|
Date of Birth | April 1978 (Born 46 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 21 July 2011(5 years, 3 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 11 July 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 27 Knightsbridge London SW1X 7LY |
Director Name | Mr Caleb Samuel Kramer |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British,American |
Status | Resigned |
Appointed | 04 May 2012(6 years after company formation) |
Appointment Duration | 1 year, 2 months (resigned 11 July 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 27 Knightsbridge London SW1X 7LY |
Director Name | Mr Andrew Bernard Finneran |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 2013(7 years, 3 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 31 December 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Richmond House Plews Way Northallerton North Yorkshire DL7 9UL |
Director Name | Mr Daniel Martinez Carretero |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 31 October 2016(10 years, 6 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 May 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Richmond House Leeming Bar Northallerton North Yorkshire DL7 9UL |
Secretary Name | Mr Daniel Martinez Carretero |
---|---|
Status | Resigned |
Appointed | 09 January 2017(10 years, 9 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 May 2018) |
Role | Company Director |
Correspondence Address | Richmond House Leeming Bar Northallerton North Yorkshire DL7 9UL |
Director Name | Mr Marcello Mattia |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 01 June 2018(12 years, 1 month after company formation) |
Appointment Duration | 2 years, 8 months (resigned 31 January 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Richmond House Leeming Bar Northallerton North Yorkshire DL7 9UL |
Secretary Name | Mr Marcello Mattia |
---|---|
Status | Resigned |
Appointed | 01 June 2018(12 years, 1 month after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 17 October 2018) |
Role | Company Director |
Correspondence Address | Richmond House Leeming Bar Northallerton North Yorkshire DL7 9UL |
Website | rr-icecream.eu |
---|
Registered Address | Richmond House Leeming Bar Northallerton North Yorkshire DL7 9UL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Richmond (Yorks) |
County | North Yorkshire |
Parish | Aiskew |
Ward | Bedale |
Built Up Area | Leeming |
Address Matches | 7 other UK companies use this postal address |
50.9m at €1 | New R & R Ice Cream LTD 100.00% Ordinary |
---|---|
2 at £1 | New R & R Ice Cream LTD 0.00% Ordinary 1 |
Year | 2014 |
---|---|
Turnover | £559,040,151 |
Gross Profit | £102,395,106 |
Net Worth | -£425,200,755 |
Cash | £10,319,402 |
Current Liabilities | £122,558,502 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 11 April 2024 (2 weeks ago) |
---|---|
Next Return Due | 25 April 2025 (12 months from now) |
14 May 2014 | Delivered on: 20 May 2014 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Trademark - r&r UK ice cream. Please see image for details of further land (including buildings), ship, aircraft or intellectual property charged. Outstanding |
---|---|
26 July 2013 | Delivered on: 7 August 2013 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
21 August 2012 | Delivered on: 30 August 2012 Persons entitled: Barclays Bank PLC in Its Capacity as Security Trustee Classification: Deed of pledge over shares Secured details: All monies due or to become due from the debtors (or any of them) to the chargee and/or the secured parties and/or any receiver or any legal successor on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All shares in the italian newco and any related rights see image for full details. Outstanding |
5 November 2010 | Delivered on: 16 November 2010 Persons entitled: Barclays Bank PLC Classification: Financial securities account pledge agreement Secured details: All monies due or to become due from the company to any or all of the secured creditors, the chargee (in any capacity whatsoever) and/or any receiver or any legal successor on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The pledged accounts. See image for full details. Outstanding |
5 November 2010 | Delivered on: 16 November 2010 Persons entitled: Barclays Bank PLC Classification: Financial securities account pledge agreement Secured details: All monies due or to become due from the company to any or all of the secured creditors, the chargee (in any capacity whatsoever) and/or any receiver or any legal successor on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The pledged accounts. See image for full details. Outstanding |
4 November 2010 | Delivered on: 16 November 2010 Persons entitled: Barclays Bank PLC Classification: Share pledge agreement Secured details: All monies due or to become due from the debtors (or any of them) to the chargee (in any capacity whatsoever) and/or the secured parties and/or any receiver or any legal successor on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The shares in the capital of r&r holdings deutschland gmbh together with all ancillary rights. See image for full details. Outstanding |
5 November 2010 | Delivered on: 16 November 2010 Persons entitled: Barclays Bank PLC as Security Trustee for the Secured Parties (Security Trustee) Classification: Debenture Secured details: All monies due or to become due from the debtors or any of them to the chargee and/or the secured parties and/or any receiver or any legal successor on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
20 May 2020 | Delivered on: 22 May 2020 Persons entitled: Credit Suisse Ag, Cayman Islands Branch, 11 Madison Avenue, New York, Ny 10010 United States as Security Agent (As Trustee for Each of the Secured Parties) Classification: A registered charge Particulars: N/A. Outstanding |
20 May 2020 | Delivered on: 22 May 2020 Persons entitled: Credit Suisse Ag, Cayman Islands Branch, 11 Madison Avenue, New York, Ny 10010 United States as Security Agent (As Trustee for Each of the Secured Parties) Classification: A registered charge Particulars: N/A. Outstanding |
14 February 2020 | Delivered on: 17 February 2020 Persons entitled: Credit Suisse Ag, Cayman Islands Branch, 11 Madison Avenue, New York, Ny 10010, United States as Security Agent (As Trustee for Each of the Secured Parties) Classification: A registered charge Particulars: N/A. Outstanding |
31 January 2020 | Delivered on: 3 February 2020 Persons entitled: Credit Suisse Ag, Cayman Islands Branch as Security Agent (As Trustee for Each of the Secured Parties), 11 Madison Avenue, Ny 10010, United States Classification: A registered charge Particulars: N/A. Outstanding |
29 August 2019 | Delivered on: 9 September 2019 Persons entitled: Credit Suisse Ag, London Branch Classification: A registered charge Outstanding |
31 January 2018 | Delivered on: 6 February 2018 Persons entitled: Credit Suisse Ag, London Branch, One Cabot Square, London, E14 4QJ as Security Agent (As Trustee for Each of the Secured Parties) Classification: A registered charge Outstanding |
30 September 2016 | Delivered on: 30 September 2016 Persons entitled: Credit Suisse Ag, London Branch as Security Agent Classification: A registered charge Outstanding |
25 June 2014 | Delivered on: 16 July 2014 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
26 June 2014 | Delivered on: 27 June 2014 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
26 June 2014 | Delivered on: 27 June 2014 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
26 June 2014 | Delivered on: 27 June 2014 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
26 June 2014 | Delivered on: 27 June 2014 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
26 June 2014 | Delivered on: 27 June 2014 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: F/H land at leeming bar industrial estate, leeming bar, northallerton. Please see image for details of further land (including buildings), ship, aircraft or intellectual property charged. Outstanding |
26 June 2014 | Delivered on: 27 June 2014 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
14 May 2014 | Delivered on: 20 May 2014 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
13 May 2014 | Delivered on: 28 May 2014 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
5 July 2006 | Delivered on: 18 July 2006 Satisfied on: 8 November 2010 Persons entitled: Deutsche Bank Ag London Branch for and on Behalf of the Secured Creditors Classification: Amendment agreement to a debenture dated 5 may 2006 and Secured details: All monies due or to become due from the obligors to the secured creditors (or any of them) on any account whatsoever 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 uncalled capital buildings fixtures fixed plant and machinery,. See the mortgage charge document for full details. Fully Satisfied |
5 May 2006 | Delivered on: 16 May 2006 Satisfied on: 8 November 2010 Persons entitled: Deutsche Bank Ag, London Branch (The Security Agent) for Itself and on Behalf of the Securedcreditors Classification: Debenture Secured details: All monies due or to become due from the obligors to the secured creditors (or any of them) on any account whatsoever 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 |
10 July 2023 | Full accounts made up to 31 December 2022 (50 pages) |
---|---|
20 April 2023 | Confirmation statement made on 11 April 2023 with no updates (3 pages) |
14 September 2022 | Full accounts made up to 31 December 2021 (48 pages) |
25 April 2022 | Confirmation statement made on 11 April 2022 with no updates (3 pages) |
21 August 2021 | Full accounts made up to 31 December 2020 (52 pages) |
16 April 2021 | Confirmation statement made on 11 April 2021 with no updates (3 pages) |
1 February 2021 | Termination of appointment of Marcello Mattia as a director on 31 January 2021 (1 page) |
10 December 2020 | Second filing for the notification of Froneri Limited as a person with significant control (7 pages) |
17 November 2020 | Appointment of Ivar Jan Blanken as a director on 16 November 2020 (2 pages) |
7 August 2020 | Full accounts made up to 31 December 2019 (46 pages) |
22 May 2020 | Registration of charge 057779810024, created on 20 May 2020 (27 pages) |
22 May 2020 | Registration of charge 057779810025, created on 20 May 2020 (23 pages) |
21 April 2020 | Confirmation statement made on 11 April 2020 with updates (6 pages) |
10 March 2020 | Satisfaction of charge 057779810020 in full (1 page) |
10 March 2020 | Satisfaction of charge 057779810021 in full (1 page) |
17 February 2020 | Registration of charge 057779810023, created on 14 February 2020 (36 pages) |
14 February 2020 | Resolutions
|
13 February 2020 | Statement of capital following an allotment of shares on 30 January 2020
|
3 February 2020 | Registration of charge 057779810022, created on 31 January 2020 (29 pages) |
6 November 2019 | Director's details changed for Mr Marcello Mattia on 7 May 2019 (2 pages) |
30 September 2019 | Full accounts made up to 31 December 2018 (35 pages) |
9 September 2019 | Registration of charge 057779810021, created on 29 August 2019 (13 pages) |
17 April 2019 | Confirmation statement made on 11 April 2019 with updates (6 pages) |
8 March 2019 | Statement of company's objects (2 pages) |
27 February 2019 | Change of details for a person with significant control (5 pages) |
14 January 2019 | Second filed SH01 - 24/08/18 Statement of Capital eur 139675434.80 24/08/18 Statement of Capital gbp 2.00 (7 pages) |
8 January 2019 | Cessation of New R&R Ice Cream Limited as a person with significant control on 21 December 2018 (1 page) |
8 January 2019 | Notification of Froneri Limited as a person with significant control on 21 December 2018
|
24 October 2018 | Termination of appointment of Marcello Mattia as a secretary on 17 October 2018 (1 page) |
13 September 2018 | Re-registration from a public company to a private limited company (2 pages) |
13 September 2018 | Re-registration of Memorandum and Articles (30 pages) |
13 September 2018 | Resolutions
|
13 September 2018 | Resolutions
|
13 September 2018 | Certificate of re-registration from Public Limited Company to Private (1 page) |
6 September 2018 | Statement of capital following an allotment of shares on 24 August 2018
|
15 August 2018 | Register(s) moved to registered inspection location C/O Kpmg Llp One St. Peter's Square Manchester M2 3AE (1 page) |
14 August 2018 | Satisfaction of charge 057779810019 in full (4 pages) |
24 July 2018 | Register inspection address has been changed to C/O Kpmg Llp One St. Peter's Square Manchester M2 3AE (1 page) |
2 July 2018 | Full accounts made up to 31 December 2017 (33 pages) |
1 June 2018 | Termination of appointment of Daniel Martinez Carretero as a secretary on 31 May 2018 (1 page) |
1 June 2018 | Appointment of Mr Marcello Mattia as a director on 1 June 2018 (2 pages) |
1 June 2018 | Termination of appointment of Daniel Martinez Carretero as a director on 31 May 2018 (1 page) |
1 June 2018 | Appointment of Mr Marcello Mattia as a secretary on 1 June 2018 (2 pages) |
20 April 2018 | Confirmation statement made on 11 April 2018 with updates (4 pages) |
6 February 2018 | Registration of charge 057779810020, created on 31 January 2018 (41 pages) |
24 January 2018 | Second filing of Confirmation Statement dated 11/04/2017 (4 pages) |
4 August 2017 | Second filing of Confirmation Statement dated 11/04/2017 (7 pages) |
4 August 2017 | Second filing of Confirmation Statement dated 11/04/2017 (7 pages) |
21 July 2017 | Full accounts made up to 31 December 2016 (29 pages) |
21 July 2017 | Full accounts made up to 31 December 2016 (29 pages) |
24 April 2017 | 11/04/17 Statement of Capital gbp 2 11/04/17 Statement of Capital eur 258170394.20
|
24 April 2017 | 11/04/17 Statement of Capital gbp 2 11/04/17 Statement of Capital eur 258170394.20
|
9 March 2017 | Statement of capital following an allotment of shares on 30 September 2016
|
9 March 2017 | Statement of capital following an allotment of shares on 30 September 2016
|
10 January 2017 | Termination of appointment of Andrew Bernard Finneran as a secretary on 31 December 2016 (1 page) |
10 January 2017 | Termination of appointment of Andrew Bernard Finneran as a secretary on 31 December 2016 (1 page) |
10 January 2017 | Termination of appointment of Andrew Bernard Finneran as a director on 31 December 2016 (1 page) |
10 January 2017 | Termination of appointment of Andrew Bernard Finneran as a director on 31 December 2016 (1 page) |
10 January 2017 | Appointment of Mr Daniel Martinez Carretero as a secretary on 9 January 2017 (2 pages) |
10 January 2017 | Appointment of Mr Daniel Martinez Carretero as a secretary on 9 January 2017 (2 pages) |
15 December 2016 | Resolutions
|
15 December 2016 | Resolutions
|
3 November 2016 | Registered office address changed from Richmond House Plews Way Leeming Bar Industrial Estate Northallerton North Yorkshire DL7 9UL to Richmond House Leeming Bar Northallerton North Yorkshire DL7 9UL on 3 November 2016 (1 page) |
3 November 2016 | Appointment of Mr Daniel Martinez Carretero as a director on 31 October 2016 (2 pages) |
3 November 2016 | Appointment of Mr Phil Griffin as a director on 31 October 2016 (2 pages) |
3 November 2016 | Registered office address changed from Richmond House Plews Way Leeming Bar Industrial Estate Northallerton North Yorkshire DL7 9UL to Richmond House Leeming Bar Northallerton North Yorkshire DL7 9UL on 3 November 2016 (1 page) |
3 November 2016 | Appointment of Mr Phil Griffin as a director on 31 October 2016 (2 pages) |
3 November 2016 | Appointment of Mr Daniel Martinez Carretero as a director on 31 October 2016 (2 pages) |
7 October 2016 | Resolutions
|
7 October 2016 | Resolutions
|
5 October 2016 | Satisfaction of charge 4 in full (4 pages) |
5 October 2016 | Satisfaction of charge 057779810012 in full (4 pages) |
5 October 2016 | Satisfaction of charge 5 in full (4 pages) |
5 October 2016 | Satisfaction of charge 4 in full (4 pages) |
5 October 2016 | Satisfaction of charge 057779810011 in full (4 pages) |
5 October 2016 | Satisfaction of charge 057779810016 in full (4 pages) |
5 October 2016 | Satisfaction of charge 057779810013 in full (4 pages) |
5 October 2016 | Satisfaction of charge 057779810017 in full (4 pages) |
5 October 2016 | Satisfaction of charge 057779810009 in full (4 pages) |
5 October 2016 | Satisfaction of charge 057779810014 in full (4 pages) |
5 October 2016 | Satisfaction of charge 057779810008 in full (4 pages) |
5 October 2016 | Satisfaction of charge 057779810011 in full (4 pages) |
5 October 2016 | Satisfaction of charge 057779810014 in full (4 pages) |
5 October 2016 | Satisfaction of charge 057779810015 in full (4 pages) |
5 October 2016 | Satisfaction of charge 3 in full (4 pages) |
5 October 2016 | Satisfaction of charge 7 in full (4 pages) |
5 October 2016 | Satisfaction of charge 057779810016 in full (4 pages) |
5 October 2016 | Satisfaction of charge 057779810012 in full (4 pages) |
5 October 2016 | Satisfaction of charge 057779810009 in full (4 pages) |
5 October 2016 | Satisfaction of charge 6 in full (4 pages) |
5 October 2016 | Satisfaction of charge 5 in full (4 pages) |
5 October 2016 | Satisfaction of charge 057779810018 in full (4 pages) |
5 October 2016 | Satisfaction of charge 057779810010 in full (4 pages) |
5 October 2016 | Satisfaction of charge 057779810008 in full (4 pages) |
5 October 2016 | Satisfaction of charge 057779810010 in full (4 pages) |
5 October 2016 | Satisfaction of charge 057779810013 in full (4 pages) |
5 October 2016 | Satisfaction of charge 057779810017 in full (4 pages) |
5 October 2016 | Satisfaction of charge 057779810018 in full (4 pages) |
5 October 2016 | Satisfaction of charge 3 in full (4 pages) |
5 October 2016 | Satisfaction of charge 6 in full (4 pages) |
5 October 2016 | Satisfaction of charge 057779810015 in full (4 pages) |
5 October 2016 | Satisfaction of charge 7 in full (4 pages) |
30 September 2016 | Registration of charge 057779810019, created on 30 September 2016 (41 pages) |
30 September 2016 | Registration of charge 057779810019, created on 30 September 2016 (41 pages) |
27 June 2016 | Group of companies' accounts made up to 31 December 2015 (73 pages) |
27 June 2016 | Group of companies' accounts made up to 31 December 2015 (73 pages) |
19 April 2016 | Annual return made up to 11 April 2016 with a full list of shareholders Statement of capital on 2016-04-19
|
19 April 2016 | Annual return made up to 11 April 2016 with a full list of shareholders Statement of capital on 2016-04-19
|
26 November 2015 | Auditor's resignation (1 page) |
26 November 2015 | Auditor's resignation (1 page) |
25 November 2015 | Auditor's resignation (1 page) |
25 November 2015 | Auditor's resignation (1 page) |
7 July 2015 | Group of companies' accounts made up to 31 December 2014 (69 pages) |
7 July 2015 | Group of companies' accounts made up to 31 December 2014 (69 pages) |
16 April 2015 | Annual return made up to 11 April 2015 with a full list of shareholders Statement of capital on 2015-04-16
|
16 April 2015 | Annual return made up to 11 April 2015 with a full list of shareholders Statement of capital on 2015-04-16
|
23 September 2014 | Termination of appointment of James Scott Lambert as a director on 14 July 2014 (1 page) |
23 September 2014 | Termination of appointment of James Scott Lambert as a director on 14 July 2014 (1 page) |
16 July 2014 | Registration of charge 057779810018, created on 25 June 2014 (89 pages) |
16 July 2014 | Registration of charge 057779810018, created on 25 June 2014 (89 pages) |
27 June 2014 | Registration of charge 057779810017 (25 pages) |
27 June 2014 | Registration of charge 057779810015 (62 pages) |
27 June 2014 | Registration of charge 057779810017 (25 pages) |
27 June 2014 | Registration of charge 057779810013 (83 pages) |
27 June 2014 | Registration of charge 057779810015 (62 pages) |
27 June 2014 | Registration of charge 057779810014 (38 pages) |
27 June 2014 | Registration of charge 057779810014 (38 pages) |
27 June 2014 | Registration of charge 057779810016 (54 pages) |
27 June 2014 | Registration of charge 057779810012 (58 pages) |
27 June 2014 | Registration of charge 057779810016 (54 pages) |
27 June 2014 | Registration of charge 057779810012 (58 pages) |
27 June 2014 | Registration of charge 057779810013 (83 pages) |
28 May 2014 | Registration of charge 057779810010 (92 pages) |
28 May 2014 | Registration of charge 057779810010 (92 pages) |
20 May 2014 | Registration of charge 057779810011 (31 pages) |
20 May 2014 | Registration of charge 057779810009 (76 pages) |
20 May 2014 | Registration of charge 057779810009 (76 pages) |
20 May 2014 | Registration of charge 057779810011 (31 pages) |
19 May 2014 | Group of companies' accounts made up to 31 December 2013 (59 pages) |
19 May 2014 | Group of companies' accounts made up to 31 December 2013 (59 pages) |
17 April 2014 | Annual return made up to 11 April 2014 with a full list of shareholders Statement of capital on 2014-04-17
|
17 April 2014 | Annual return made up to 11 April 2014 with a full list of shareholders Statement of capital on 2014-04-17
|
7 August 2013 | Registration of charge 057779810008 (5 pages) |
7 August 2013 | Registration of charge 057779810008 (5 pages) |
29 July 2013 | Appointment of Andrew Bernard Finneran as a director (3 pages) |
29 July 2013 | Termination of appointment of Karim Khairallah as a director (2 pages) |
29 July 2013 | Appointment of Andrew Bernard Finneran as a director (3 pages) |
29 July 2013 | Termination of appointment of James Van Steenkiste as a director (2 pages) |
29 July 2013 | Termination of appointment of Caleb Kramer as a director (2 pages) |
29 July 2013 | Termination of appointment of James Van Steenkiste as a director (2 pages) |
29 July 2013 | Termination of appointment of Karim Khairallah as a director (2 pages) |
29 July 2013 | Termination of appointment of Caleb Kramer as a director (2 pages) |
26 June 2013 | Group of companies' accounts made up to 31 December 2012 (52 pages) |
26 June 2013 | Group of companies' accounts made up to 31 December 2012 (52 pages) |
13 June 2013 | Annual return made up to 11 April 2008 with a full list of shareholders (10 pages) |
13 June 2013 | Annual return made up to 11 April 2007 with a full list of shareholders (10 pages) |
13 June 2013 | Termination of appointment of a director (1 page) |
13 June 2013 | Annual return made up to 11 April 2007 with a full list of shareholders (10 pages) |
13 June 2013 | Annual return made up to 11 April 2008 with a full list of shareholders (10 pages) |
13 June 2013 | Annual return made up to 11 April 2009 with a full list of shareholders (12 pages) |
13 June 2013 | Termination of appointment of a director (1 page) |
13 June 2013 | Annual return made up to 11 April 2009 with a full list of shareholders (12 pages) |
10 June 2013 | Second filing of AR01 previously delivered to Companies House made up to 11 April 2011 (18 pages) |
10 June 2013 | Second filing of AR01 previously delivered to Companies House made up to 11 April 2010 (20 pages) |
10 June 2013 | Second filing of AR01 previously delivered to Companies House made up to 11 April 2010 (20 pages) |
10 June 2013 | Second filing of AR01 previously delivered to Companies House made up to 11 April 2012 (20 pages) |
10 June 2013 | Second filing of AR01 previously delivered to Companies House made up to 11 April 2011 (18 pages) |
10 June 2013 | Second filing of AR01 previously delivered to Companies House made up to 11 April 2012 (20 pages) |
8 May 2013 | Annual return made up to 11 April 2013 with a full list of shareholders (9 pages) |
8 May 2013 | Annual return made up to 11 April 2013 with a full list of shareholders (9 pages) |
26 March 2013 | Director's details changed for Mr Caleb Samuel Kramer on 15 February 2013 (2 pages) |
26 March 2013 | Director's details changed for Mr Caleb Samuel Kramer on 15 February 2013 (2 pages) |
30 August 2012 | Particulars of a mortgage or charge / charge no: 7 (13 pages) |
30 August 2012 | Particulars of a mortgage or charge / charge no: 7 (13 pages) |
21 June 2012 | Group of companies' accounts made up to 31 December 2011 (50 pages) |
21 June 2012 | Group of companies' accounts made up to 31 December 2011 (50 pages) |
10 May 2012 | Annual return made up to 11 April 2012 with a full list of shareholders
|
10 May 2012 | Annual return made up to 11 April 2012 with a full list of shareholders
|
9 May 2012 | Appointment of Mr Caleb Samuel Kramer as a director (2 pages) |
9 May 2012 | Appointment of Mr Caleb Samuel Kramer as a director (2 pages) |
4 May 2012 | Termination of appointment of Herman Dambach as a director (1 page) |
4 May 2012 | Termination of appointment of Caleb Kramer as a director (1 page) |
4 May 2012 | Termination of appointment of Caleb Kramer as a director (1 page) |
4 May 2012 | Termination of appointment of Scott Graves as a director (1 page) |
4 May 2012 | Termination of appointment of Herman Dambach as a director (1 page) |
4 May 2012 | Termination of appointment of Scott Graves as a director (1 page) |
10 August 2011 | Appointment of Mr James Peter Van Steenkiste as a director (2 pages) |
10 August 2011 | Appointment of Mr James Peter Van Steenkiste as a director (2 pages) |
9 August 2011 | Appointment of Mr Ibrahim Najafi as a director (2 pages) |
9 August 2011 | Appointment of Mr Karim Michael Khairallah as a director (2 pages) |
9 August 2011 | Appointment of Mr Ibrahim Najafi as a director (2 pages) |
9 August 2011 | Appointment of Mr Karim Michael Khairallah as a director (2 pages) |
9 June 2011 | Group of companies' accounts made up to 31 December 2010 (53 pages) |
9 June 2011 | Group of companies' accounts made up to 31 December 2010 (53 pages) |
4 May 2011 | Annual return made up to 11 April 2011 with a full list of shareholders
|
4 May 2011 | Annual return made up to 11 April 2011 with a full list of shareholders
|
11 January 2011 | Termination of appointment of Brian Buchan as a director (1 page) |
11 January 2011 | Termination of appointment of Brian Buchan as a director (1 page) |
16 November 2010 | Particulars of a mortgage or charge / charge no: 6 (11 pages) |
16 November 2010 | Particulars of a mortgage or charge / charge no: 3 (28 pages) |
16 November 2010 | Particulars of a mortgage or charge / charge no: 4 (14 pages) |
16 November 2010 | Particulars of a mortgage or charge / charge no: 6 (11 pages) |
16 November 2010 | Particulars of a mortgage or charge / charge no: 5 (11 pages) |
16 November 2010 | Particulars of a mortgage or charge / charge no: 3 (28 pages) |
16 November 2010 | Particulars of a mortgage or charge / charge no: 4 (14 pages) |
16 November 2010 | Particulars of a mortgage or charge / charge no: 5 (11 pages) |
9 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
9 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
9 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
9 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
28 October 2010 | Balance Sheet (7 pages) |
28 October 2010 | Resolutions
|
28 October 2010 | Re-registration from a private company to a public company (5 pages) |
28 October 2010 | Auditor's report (1 page) |
28 October 2010 | Resolutions
|
28 October 2010 | Re-registration of Memorandum and Articles (24 pages) |
28 October 2010 | Auditor's statement (1 page) |
28 October 2010 | Certificate of re-registration from Private to Public Limited Company (1 page) |
28 October 2010 | Resolutions
|
28 October 2010 | Resolutions
|
28 October 2010 | Re-registration of Memorandum and Articles (24 pages) |
28 October 2010 | Auditor's statement (1 page) |
28 October 2010 | Auditor's report (1 page) |
28 October 2010 | Balance Sheet (7 pages) |
28 October 2010 | Certificate of re-registration from Private to Public Limited Company (1 page) |
28 October 2010 | Re-registration from a private company to a public company (5 pages) |
26 October 2010 | Statement of capital following an allotment of shares on 1 October 2009
|
26 October 2010 | Statement of capital following an allotment of shares on 1 October 2009
|
26 October 2010 | Statement of capital following an allotment of shares on 1 October 2009
|
18 October 2010 | Termination of appointment of Achim Schoen as a director (1 page) |
18 October 2010 | Termination of appointment of Achim Schoen as a director (1 page) |
20 September 2010 | Group of companies' accounts made up to 31 December 2009 (44 pages) |
20 September 2010 | Group of companies' accounts made up to 31 December 2009 (44 pages) |
22 April 2010 | Director's details changed for Achim Schoen on 11 April 2010 (2 pages) |
22 April 2010 | Annual return made up to 11 April 2010 with a full list of shareholders
|
22 April 2010 | Annual return made up to 11 April 2010 with a full list of shareholders
|
22 April 2010 | Director's details changed for Scott Lane Graves on 11 April 2010 (2 pages) |
22 April 2010 | Director's details changed for Caleb Samuel Kramer on 11 April 2010 (2 pages) |
22 April 2010 | Director's details changed for Herman Theodor Dambach on 11 April 2010 (2 pages) |
22 April 2010 | Director's details changed for Caleb Samuel Kramer on 11 April 2010 (2 pages) |
22 April 2010 | Director's details changed for Scott Lane Graves on 11 April 2010 (2 pages) |
22 April 2010 | Director's details changed for Herman Theodor Dambach on 11 April 2010 (2 pages) |
22 April 2010 | Director's details changed for Achim Schoen on 11 April 2010 (2 pages) |
27 July 2009 | Group of companies' accounts made up to 31 December 2008 (46 pages) |
27 July 2009 | Group of companies' accounts made up to 31 December 2008 (46 pages) |
22 May 2009 | Capitals not rolled up (2 pages) |
22 May 2009 | Capitals not rolled up (2 pages) |
8 May 2009 | Return made up to 11/04/09; full list of members (5 pages) |
8 May 2009 | Return made up to 11/04/09; full list of members (5 pages) |
11 February 2009 | Ad 14/07/08\eur si 2292000@1=2292000\eur ic 48595000/50887000\ (2 pages) |
11 February 2009 | Ad 14/07/08\eur si 2292000@1=2292000\eur ic 48595000/50887000\ (2 pages) |
18 August 2008 | Return made up to 11/04/08; full list of members (5 pages) |
18 August 2008 | Return made up to 11/04/08; full list of members (5 pages) |
3 July 2008 | Group of companies' accounts made up to 31 December 2007 (47 pages) |
3 July 2008 | Group of companies' accounts made up to 31 December 2007 (47 pages) |
13 May 2008 | Ad 09/11/07\eur si 1292385@1=1292385\eur ic 47301602/48593987\ (2 pages) |
13 May 2008 | Ad 09/11/07\eur si 1292385@1=1292385\eur ic 47301602/48593987\ (2 pages) |
2 May 2008 | Registered office changed on 02/05/2008 from, 27 knightsbridge, london, SW1X 7LY (1 page) |
2 May 2008 | Registered office changed on 02/05/2008 from, 27 knightsbridge, london, SW1X 7LY (1 page) |
19 October 2007 | Group of companies' accounts made up to 31 December 2006 (51 pages) |
19 October 2007 | Group of companies' accounts made up to 31 December 2006 (51 pages) |
27 June 2007 | Memorandum and Articles of Association (11 pages) |
27 June 2007 | Memorandum and Articles of Association (11 pages) |
25 June 2007 | Company name changed ruby ice cream management limite d\certificate issued on 25/06/07 (2 pages) |
25 June 2007 | Company name changed ruby ice cream management limite d\certificate issued on 25/06/07 (2 pages) |
25 May 2007 | Director resigned (1 page) |
25 May 2007 | Director resigned (1 page) |
8 May 2007 | Return made up to 11/04/07; full list of members (3 pages) |
8 May 2007 | Return made up to 11/04/07; full list of members (3 pages) |
19 January 2007 | New director appointed (1 page) |
19 January 2007 | New director appointed (1 page) |
9 January 2007 | Ad 21/11/06--------- eur si 5584770@1=5584770 eur ic 41716832/47301602 (2 pages) |
9 January 2007 | Ad 21/11/06--------- eur si 5584770@1=5584770 eur ic 41716832/47301602 (2 pages) |
8 November 2006 | Director resigned (1 page) |
8 November 2006 | Secretary resigned (1 page) |
8 November 2006 | Director resigned (1 page) |
8 November 2006 | New secretary appointed (2 pages) |
8 November 2006 | New secretary appointed (2 pages) |
8 November 2006 | Secretary resigned (1 page) |
24 July 2006 | New secretary appointed (2 pages) |
24 July 2006 | New director appointed (2 pages) |
24 July 2006 | New director appointed (2 pages) |
24 July 2006 | New director appointed (2 pages) |
24 July 2006 | New director appointed (2 pages) |
24 July 2006 | New director appointed (3 pages) |
24 July 2006 | New director appointed (2 pages) |
24 July 2006 | New director appointed (2 pages) |
24 July 2006 | New director appointed (2 pages) |
24 July 2006 | New director appointed (2 pages) |
24 July 2006 | New director appointed (3 pages) |
24 July 2006 | New director appointed (2 pages) |
24 July 2006 | New secretary appointed (2 pages) |
24 July 2006 | New director appointed (2 pages) |
21 July 2006 | Director resigned (1 page) |
21 July 2006 | Secretary resigned;director resigned (1 page) |
21 July 2006 | Statement of affairs (3 pages) |
21 July 2006 | Statement of affairs (3 pages) |
21 July 2006 | Statement of affairs (7 pages) |
21 July 2006 | Ad 05/07/06--------- eur si 28665290@1=28665290 eur ic 6430992/35096282 (2 pages) |
21 July 2006 | Ad 05/07/06--------- eur si 1101990@1=1101990 eur ic 35096282/36198272 (2 pages) |
21 July 2006 | Ad 05/07/06--------- eur si 5518560@1=5518560 eur ic 36198272/41716832 (2 pages) |
21 July 2006 | Director resigned (1 page) |
21 July 2006 | Statement of affairs (3 pages) |
21 July 2006 | Statement of affairs (3 pages) |
21 July 2006 | Ad 05/07/06--------- eur si 1101990@1=1101990 eur ic 35096282/36198272 (2 pages) |
21 July 2006 | Ad 05/07/06--------- eur si 5518560@1=5518560 eur ic 36198272/41716832 (2 pages) |
21 July 2006 | Statement of affairs (7 pages) |
21 July 2006 | Ad 05/07/06--------- eur si 28665290@1=28665290 eur ic 6430992/35096282 (2 pages) |
21 July 2006 | Secretary resigned;director resigned (1 page) |
18 July 2006 | Particulars of mortgage/charge (23 pages) |
18 July 2006 | Particulars of mortgage/charge (23 pages) |
12 July 2006 | Ad 26/06/06-05/07/06 eur si 6430992@1=6430992 eur ic 0/6430992 (2 pages) |
12 July 2006 | Ad 26/06/06-05/07/06 eur si 6430992@1=6430992 eur ic 0/6430992 (2 pages) |
11 July 2006 | Nc dec already adjusted 27/06/06 (1 page) |
11 July 2006 | Resolutions
|
11 July 2006 | Nc inc already adjusted 27/06/06 (2 pages) |
11 July 2006 | Nc dec already adjusted 27/06/06 (1 page) |
11 July 2006 | Resolutions
|
11 July 2006 | Nc inc already adjusted 27/06/06 (2 pages) |
22 June 2006 | Registered office changed on 22/06/06 from: 31ST floor citypoint, 1 ropemaker street, london, EC2Y 9AW (1 page) |
22 June 2006 | Registered office changed on 22/06/06 from: 31ST floor citypoint, 1 ropemaker street, london, EC2Y 9AW (1 page) |
26 May 2006 | Resolutions
|
26 May 2006 | Resolutions
|
26 May 2006 | Memorandum and Articles of Association (8 pages) |
26 May 2006 | Memorandum and Articles of Association (8 pages) |
16 May 2006 | Particulars of mortgage/charge (14 pages) |
16 May 2006 | Particulars of mortgage/charge (14 pages) |
2 May 2006 | New secretary appointed;new director appointed (2 pages) |
2 May 2006 | Director resigned (1 page) |
2 May 2006 | Director resigned (1 page) |
2 May 2006 | Secretary resigned (1 page) |
2 May 2006 | New director appointed (2 pages) |
2 May 2006 | Secretary resigned (1 page) |
2 May 2006 | New director appointed (2 pages) |
2 May 2006 | New secretary appointed;new director appointed (2 pages) |
2 May 2006 | New director appointed (2 pages) |
2 May 2006 | New director appointed (2 pages) |
26 April 2006 | Accounting reference date shortened from 30/04/07 to 31/12/06 (1 page) |
26 April 2006 | Accounting reference date shortened from 30/04/07 to 31/12/06 (1 page) |
11 April 2006 | Incorporation (14 pages) |
11 April 2006 | Incorporation (14 pages) |