Company NameFood Alert Limited
Company StatusActive
Company Number02490317
CategoryPrivate Limited Company
Incorporation Date9 April 1990(34 years ago)

Business Activity

Section IAccommodation and food service activities
SIC 5551Canteens
SIC 56290Other food services
Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr David Bashford
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2010(20 years, 2 months after company formation)
Appointment Duration13 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKings Court Water Lane
Wilmslow
Cheshire
SK9 5AR
Director NameMs Eloise Wann
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed23 October 2019(29 years, 6 months after company formation)
Appointment Duration4 years, 6 months
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressKings Court Water Lane
Wilmslow
Cheshire
SK9 5AR
Director NameMr Christopher Paul Morris
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed23 October 2019(29 years, 6 months after company formation)
Appointment Duration4 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKings Court Water Lane
Wilmslow
Cheshire
SK9 5AR
Director NameMr Peter Anthony Christopher Ohrt
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed09 April 1992(2 years after company formation)
Appointment Duration27 years, 6 months (resigned 23 October 2019)
RoleManaging Director Food Alert
Country of ResidenceEngland
Correspondence Address35 Llanvair Drive
Ascot
Berkshire
SL5 9HS
Director NameMrs Francoise Peretti
Date of BirthJune 1958 (Born 65 years ago)
NationalityFrench
StatusResigned
Appointed09 April 1992(2 years after company formation)
Appointment Duration27 years, 6 months (resigned 23 October 2019)
RolePublic Relations Executive
Country of ResidenceEngland
Correspondence Address20 Pembroke Road
London
W8 6NT
Director NameMr Constantine Costa
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed09 April 1992(2 years after company formation)
Appointment Duration28 years, 10 months (resigned 18 February 2021)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address20 Pembroke Road
London
W8 6NT
Secretary NameMrs Francoise Peretti
NationalityFrench
StatusResigned
Appointed09 April 1992(2 years after company formation)
Appointment Duration27 years, 6 months (resigned 23 October 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Pembroke Road
London
W8 6NT

Contact

Websitefoodalert.com
Telephone020 72441900
Telephone regionLondon

Location

Registered AddressKings Court
Water Lane
Wilmslow
Cheshire
SK9 5AR
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishWilmslow
WardWilmslow West and Chorley
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Shareholders

4k at £1Mr David Bashford
4.81%
Ordinary
3.5k at £1Constantine Costa
4.21%
Ordinary B
31.1k at £1Peter Christopher-ohrt
37.42%
Ordinary
29.5k at £1Mr Constantine Costa
35.49%
Ordinary
11k at £1Mrs Francoise Peretti
13.19%
Ordinary
1.5k at £1David Bashford
1.81%
Ordinary B
1000 at £1Mehrdad Modarres
1.20%
Ordinary B
500 at £1Murray Carnegie
0.60%
Ordinary B
400 at £1Julie Munn
0.48%
Ordinary B
350 at £1Lisa Collier
0.42%
Ordinary B
150 at £1Craig Adams
0.18%
Ordinary B
150 at £1Steve Packham
0.18%
Ordinary B

Financials

Year2014
Net Worth£1,177,229
Cash£1,123,229
Current Liabilities£551,988

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Returns

Latest Return10 December 2023 (4 months, 3 weeks ago)
Next Return Due24 December 2024 (7 months, 4 weeks from now)

Charges

16 November 2020Delivered on: 18 November 2020
Persons entitled: Lucid Trustee Services Limited

Classification: A registered charge
Particulars: N/A.
Outstanding
1 June 2020Delivered on: 2 June 2020
Persons entitled: Glas Trust Corporation Limited

Classification: A registered charge
Particulars: UK trademark over safety compliance software (trademark registration pending).
Outstanding
15 September 2004Delivered on: 2 October 2004
Persons entitled: Western Heritable Investment Company Limited

Classification: Security deposit deed
Secured details: £21,152.94 due or to become due from the company to the chargee.
Particulars: £21,152.94.
Outstanding
18 January 1991Delivered on: 4 February 1991
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
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.
Outstanding
9 November 2007Delivered on: 15 November 2007
Satisfied on: 29 February 2012
Persons entitled: The Western Heritable Invetment Company Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All monies standing to the credit of a deposit account and all money from time to time withdrawn from the account.
Fully Satisfied
15 September 2004Delivered on: 18 September 2004
Satisfied on: 29 February 2012
Persons entitled: Western Heritable Investment Properties Limited

Classification: Security deposit deed
Secured details: £12,152.94 due or to become due from the company to the chargee.
Particulars: £21,152.94.
Fully Satisfied

Filing History

18 December 2023Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (68 pages)
18 December 2023Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages)
18 December 2023Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page)
18 December 2023Audit exemption subsidiary accounts made up to 31 December 2022 (30 pages)
11 December 2023Confirmation statement made on 10 December 2023 with no updates (3 pages)
12 December 2022Confirmation statement made on 10 December 2022 with no updates (3 pages)
8 December 2022Audit exemption subsidiary accounts made up to 31 December 2021 (21 pages)
8 December 2022Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (64 pages)
8 December 2022Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages)
8 December 2022Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page)
10 December 2021Confirmation statement made on 10 December 2021 with updates (5 pages)
12 October 2021Accounts for a small company made up to 31 December 2020 (23 pages)
28 April 2021Director's details changed for Mr David Bashford on 28 April 2021 (2 pages)
27 April 2021Termination of appointment of Constantine Costa as a director on 18 February 2021 (1 page)
28 January 2021Statement of capital on 12 January 2021
  • GBP 110,179
(4 pages)
16 December 2020Confirmation statement made on 10 December 2020 with updates (5 pages)
18 November 2020Registration of charge 024903170006, created on 16 November 2020 (17 pages)
4 November 2020Satisfaction of charge 024903170005 in full (4 pages)
12 October 2020Accounts for a small company made up to 31 December 2019 (13 pages)
2 June 2020Registration of charge 024903170005, created on 1 June 2020 (14 pages)
20 January 2020Statement of capital following an allotment of shares on 23 October 2019
  • GBP 110,179.01
(4 pages)
14 January 2020Confirmation statement made on 10 December 2019 with updates (6 pages)
27 November 2019Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(30 pages)
26 November 2019Change of share class name or designation (2 pages)
19 November 2019Registered office address changed from 247-249 Cromwell Road London SW5 9GA to Kings Court Water Lane Wilmslow Cheshire SK9 5AR on 19 November 2019 (1 page)
19 November 2019Cessation of Constantine Costa as a person with significant control on 23 October 2019 (1 page)
19 November 2019Termination of appointment of Francoise Peretti as a director on 23 October 2019 (1 page)
19 November 2019Termination of appointment of Francoise Peretti as a secretary on 23 October 2019 (1 page)
19 November 2019Appointment of Mr Christopher Morris as a director on 23 October 2019 (2 pages)
19 November 2019Termination of appointment of Peter Anthony Christopher Ohrt as a director on 23 October 2019 (1 page)
19 November 2019Cessation of Francoise Peretti as a person with significant control on 23 October 2019 (1 page)
19 November 2019Notification of Citation Holdings Limited as a person with significant control on 23 October 2019 (2 pages)
19 November 2019Appointment of Ms Eloise Wann as a director on 23 October 2019 (2 pages)
19 November 2019Statement of capital following an allotment of shares on 23 October 2019
  • GBP 110,179
(3 pages)
19 November 2019Cessation of Peter Anthony Christopher Ohrt as a person with significant control on 23 October 2019 (1 page)
13 November 2019Statement of capital on 17 October 2019
  • GBP 96,529
(5 pages)
12 November 2019Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(4 pages)
8 October 2019Satisfaction of charge 3 in full (1 page)
12 August 2019Statement of capital on 1 August 2019
  • GBP 96,529
(4 pages)
31 July 2019Resolutions
  • RES13 ‐ Paragraph 47(3)(b) of schedule 4 of the companies act 2006, the directors be and are permitted to execise their power under section 175 of the companies act 01/04/2019
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(25 pages)
31 July 2019Statement of company's objects (2 pages)
30 July 2019Particulars of variation of rights attached to shares (2 pages)
30 July 2019Statement of capital following an allotment of shares on 18 December 2018
  • GBP 97,079
(4 pages)
6 June 2019Accounts for a small company made up to 31 December 2018 (12 pages)
1 May 2019Confirmation statement made on 10 December 2018 with no updates (3 pages)
16 November 2018Satisfaction of charge 1 in full (1 page)
16 May 2018Accounts for a small company made up to 31 December 2017 (13 pages)
25 April 2018Confirmation statement made on 23 April 2018 with no updates (3 pages)
5 July 2017Accounts for a small company made up to 31 December 2016 (13 pages)
5 July 2017Accounts for a small company made up to 31 December 2016 (13 pages)
8 June 2017Confirmation statement made on 25 April 2017 with updates (7 pages)
8 June 2017Confirmation statement made on 25 April 2017 with updates (7 pages)
11 October 2016Accounts for a small company made up to 31 December 2015 (8 pages)
11 October 2016Accounts for a small company made up to 31 December 2015 (8 pages)
28 June 2016Annual return made up to 25 April 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 83,079
(8 pages)
28 June 2016Annual return made up to 25 April 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 83,079
(8 pages)
19 August 2015Accounts for a small company made up to 31 December 2014 (6 pages)
19 August 2015Accounts for a small company made up to 31 December 2014 (6 pages)
27 July 2015Statement of capital following an allotment of shares on 1 December 2014
  • GBP 83,079
(3 pages)
27 July 2015Statement of capital following an allotment of shares on 1 December 2014
  • GBP 83,079
(3 pages)
27 July 2015Annual return made up to 25 April 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 83,079
(8 pages)
27 July 2015Statement of capital following an allotment of shares on 1 December 2014
  • GBP 83,079
(3 pages)
27 July 2015Annual return made up to 25 April 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 83,079
(8 pages)
6 June 2014Annual return made up to 25 April 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 82,079
(8 pages)
6 June 2014Annual return made up to 25 April 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 82,079
(8 pages)
22 May 2014Accounts for a small company made up to 31 December 2013 (7 pages)
22 May 2014Accounts for a small company made up to 31 December 2013 (7 pages)
15 May 2014Statement of capital on 17 December 2013
  • GBP 82,079
(5 pages)
15 May 2014Statement of capital on 17 December 2013
  • GBP 82,079
(5 pages)
3 January 2014Statement of capital following an allotment of shares on 17 December 2013
  • GBP 80,079
(3 pages)
3 January 2014Statement of capital following an allotment of shares on 17 December 2013
  • GBP 80,079
(3 pages)
4 June 2013Annual return made up to 25 April 2013 with a full list of shareholders (8 pages)
4 June 2013Annual return made up to 25 April 2013 with a full list of shareholders (8 pages)
23 May 2013Statement of capital on 30 September 2012
  • GBP 79,829
(5 pages)
23 May 2013Statement of capital on 30 September 2012
  • GBP 79,829
(5 pages)
17 May 2013Statement of capital following an allotment of shares on 5 March 2013
  • GBP 80,279
(3 pages)
17 May 2013Statement of capital following an allotment of shares on 5 March 2013
  • GBP 80,279
(3 pages)
17 May 2013Statement of capital following an allotment of shares on 5 March 2013
  • GBP 80,279
(3 pages)
5 April 2013Accounts for a small company made up to 31 December 2012 (7 pages)
5 April 2013Accounts for a small company made up to 31 December 2012 (7 pages)
25 April 2012Annual return made up to 25 April 2012 with a full list of shareholders (8 pages)
25 April 2012Annual return made up to 25 April 2012 with a full list of shareholders (8 pages)
6 March 2012Accounts for a small company made up to 31 December 2011 (7 pages)
6 March 2012Accounts for a small company made up to 31 December 2011 (7 pages)
2 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
2 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
2 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages)
2 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages)
27 February 2012Statement of capital following an allotment of shares on 16 December 2011
  • GBP 80,029
(3 pages)
27 February 2012Statement of capital following an allotment of shares on 16 December 2011
  • GBP 80,029
(3 pages)
29 September 2011Accounts for a small company made up to 31 December 2010 (7 pages)
29 September 2011Accounts for a small company made up to 31 December 2010 (7 pages)
11 May 2011Annual return made up to 9 April 2011 with a full list of shareholders (8 pages)
11 May 2011Annual return made up to 9 April 2011 with a full list of shareholders (8 pages)
11 May 2011Annual return made up to 9 April 2011 with a full list of shareholders (8 pages)
17 March 2011Appointment of Mr David Bashford as a director (2 pages)
17 March 2011Appointment of Mr David Bashford as a director (2 pages)
26 August 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
26 August 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
19 May 2010Statement of capital on 31 March 2010
  • GBP 78,729
(5 pages)
19 May 2010Statement of capital on 31 March 2010
  • GBP 78,729
(5 pages)
28 April 2010Annual return made up to 9 April 2010 with a full list of shareholders (7 pages)
28 April 2010Annual return made up to 9 April 2010 with a full list of shareholders (7 pages)
28 April 2010Annual return made up to 9 April 2010 with a full list of shareholders (7 pages)
7 December 2009Registered office address changed from Babmaes House 2 Babmaes Street London SW1Y 6HD on 7 December 2009 (1 page)
7 December 2009Registered office address changed from Babmaes House 2 Babmaes Street London SW1Y 6HD on 7 December 2009 (1 page)
7 December 2009Registered office address changed from Babmaes House 2 Babmaes Street London SW1Y 6HD on 7 December 2009 (1 page)
30 July 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
30 July 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
21 May 2009Return made up to 09/04/09; full list of members (6 pages)
21 May 2009Return made up to 09/04/09; full list of members (6 pages)
17 December 2008Ad 02/05/08\gbp si 12909@1=12909\gbp ic 66070/78979\ (2 pages)
17 December 2008Ad 02/05/08\gbp si 12909@1=12909\gbp ic 66070/78979\ (2 pages)
27 October 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
27 October 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
12 May 2008Return made up to 09/04/08; full list of members (5 pages)
12 May 2008Return made up to 09/04/08; full list of members (5 pages)
15 November 2007Particulars of mortgage/charge (3 pages)
15 November 2007Particulars of mortgage/charge (3 pages)
2 November 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
2 November 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
4 July 2007Return made up to 09/04/07; full list of members (4 pages)
4 July 2007Return made up to 09/04/07; full list of members (4 pages)
4 June 2007Ad 22/12/06--------- £ si 950@1=950 £ ic 65120/66070 (2 pages)
4 June 2007Ad 22/12/06--------- £ si 950@1=950 £ ic 65120/66070 (2 pages)
25 September 2006Total exemption small company accounts made up to 31 December 2005 (9 pages)
25 September 2006Total exemption small company accounts made up to 31 December 2005 (9 pages)
17 July 2006Secretary's particulars changed;director's particulars changed (1 page)
17 July 2006Director's particulars changed (1 page)
17 July 2006Director's particulars changed (1 page)
17 July 2006Secretary's particulars changed;director's particulars changed (1 page)
6 July 2006Return made up to 09/04/06; full list of members (8 pages)
6 July 2006Return made up to 09/04/06; full list of members (8 pages)
27 October 2005Ad 23/09/05--------- £ si 2500@1=2500 £ ic 62620/65120 (2 pages)
27 October 2005Ad 23/09/05--------- £ si 2500@1=2500 £ ic 62620/65120 (2 pages)
27 October 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
27 October 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
6 October 2005Nc inc already adjusted 23/09/05 (2 pages)
6 October 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
6 October 2005Nc inc already adjusted 23/09/05 (2 pages)
6 October 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
5 October 2005Return made up to 09/04/05; no change of members (7 pages)
5 October 2005Return made up to 09/04/05; no change of members (7 pages)
19 October 2004Registered office changed on 19/10/04 from: 58 jermyn street london SW1Y 6LX (1 page)
19 October 2004Registered office changed on 19/10/04 from: 58 jermyn street london SW1Y 6LX (1 page)
2 October 2004Particulars of property mortgage/charge (3 pages)
2 October 2004Particulars of property mortgage/charge (3 pages)
18 September 2004Particulars of mortgage/charge (3 pages)
18 September 2004Particulars of mortgage/charge (3 pages)
12 August 2004Return made up to 09/04/04; change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 August 2004Return made up to 09/04/04; change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 August 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
6 August 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
26 October 2003Total exemption small company accounts made up to 31 December 2002 (7 pages)
26 October 2003Total exemption small company accounts made up to 31 December 2002 (7 pages)
30 May 2003Return made up to 09/04/03; full list of members (7 pages)
30 May 2003Return made up to 09/04/03; full list of members (7 pages)
11 September 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
11 September 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
18 April 2002Return made up to 09/04/02; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 April 2002Return made up to 09/04/02; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 April 2001Return made up to 09/04/01; no change of members (7 pages)
24 April 2001Return made up to 09/04/01; no change of members (7 pages)
19 April 2001Accounts for a small company made up to 31 December 2000 (6 pages)
19 April 2001Accounts for a small company made up to 31 December 2000 (6 pages)
2 November 2000Accounts for a small company made up to 31 December 1999 (5 pages)
2 November 2000Accounts for a small company made up to 31 December 1999 (5 pages)
8 May 2000Return made up to 09/04/00; full list of members (7 pages)
8 May 2000Return made up to 09/04/00; full list of members (7 pages)
1 September 1999Accounts for a small company made up to 31 December 1998 (6 pages)
1 September 1999Accounts for a small company made up to 31 December 1998 (6 pages)
8 July 1999Return made up to 09/04/99; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
8 July 1999Return made up to 09/04/99; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
28 July 1998Registered office changed on 28/07/98 from: 58 jermyn street london SW17 6LX (1 page)
28 July 1998Registered office changed on 28/07/98 from: 58 jermyn street london SW17 6LX (1 page)
17 July 1998Return made up to 09/04/98; full list of members
  • 363(287) ‐ Registered office changed on 17/07/98
(6 pages)
17 July 1998Return made up to 09/04/98; full list of members
  • 363(287) ‐ Registered office changed on 17/07/98
(6 pages)
10 March 1998Accounts for a small company made up to 31 December 1996 (8 pages)
10 March 1998Accounts for a small company made up to 31 December 1996 (8 pages)
10 March 1998Accounts for a small company made up to 31 December 1997 (9 pages)
10 March 1998Accounts for a small company made up to 31 December 1997 (9 pages)
13 May 1997Return made up to 09/04/97; no change of members (4 pages)
13 May 1997Return made up to 09/04/97; no change of members (4 pages)
4 February 1997Accounts for a small company made up to 31 December 1995 (5 pages)
4 February 1997Accounts for a small company made up to 31 December 1995 (5 pages)
6 July 1996Return made up to 09/04/96; change of members (6 pages)
6 July 1996Return made up to 09/04/96; change of members (6 pages)
8 February 1996Accounts for a small company made up to 31 December 1994 (5 pages)
8 February 1996Accounts for a small company made up to 31 December 1994 (5 pages)
23 May 1995Return made up to 09/04/95; full list of members (4 pages)
23 May 1995Return made up to 09/04/95; full list of members (4 pages)
1 May 1995Accounts for a small company made up to 31 December 1993 (5 pages)
1 May 1995Accounts for a small company made up to 31 December 1993 (5 pages)
1 January 1995A selection of documents registered before 1 January 1995 (31 pages)
8 June 1994Return made up to 09/04/94; no change of members (4 pages)
9 December 1993Accounts for a small company made up to 31 October 1992 (8 pages)
9 December 1993Accounts for a small company made up to 31 October 1992 (8 pages)
11 May 1993Return made up to 09/04/93; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
26 November 1992Accounts for a small company made up to 31 October 1991 (8 pages)
26 November 1992Accounts for a small company made up to 31 October 1991 (8 pages)
9 November 1992Accounts for a small company made up to 30 April 1991 (7 pages)
9 November 1992Accounts for a small company made up to 30 April 1991 (7 pages)
29 September 1992Director resigned (4 pages)
9 September 1992Return made up to 09/04/92; full list of members (9 pages)
30 June 1992Return made up to 01/04/91; full list of members (8 pages)
20 December 1991Director resigned (2 pages)
22 October 1991New director appointed (3 pages)
26 February 1991Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(13 pages)
26 February 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(13 pages)
26 February 1991Ad 29/01/91--------- £ si 62618@1=62618 £ ic 2/62620 (2 pages)
26 February 1991Ad 29/01/91--------- £ si 62618@1=62618 £ ic 2/62620 (2 pages)
26 February 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(13 pages)
4 February 1991Particulars of mortgage/charge (3 pages)
4 February 1991Particulars of mortgage/charge (3 pages)
17 September 1990Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
9 April 1990Incorporation (16 pages)
9 April 1990Incorporation (16 pages)