Spurway Foods Ltd was registered on 12 August 1992 with its registered office in Egham, it's status at Companies House is "Active". We don't know the number of employees at this company. The current directors of this organisation are listed as Deasy, Ronan, Horan, Trevor James, Hussain, Syed Alyas, Hussain, Syed Afzaal, Sayyed, Mushaber Sibtain in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HORAN, Trevor James | 31 October 2017 | - | 1 |
HUSSAIN, Syed Alyas | 07 November 1996 | 28 June 2006 | 1 |
HUSSAIN, Syed Afzaal | 12 August 1992 | 28 June 2006 | 1 |
SAYYED, Mushaber Sibtain | 07 November 1996 | 28 June 2006 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
DEASY, Ronan | 28 February 2018 | - | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 15 September 2020 | |
CS01 - N/A | 04 February 2020 | |
AA - Annual Accounts | 06 September 2019 | |
CS01 - N/A | 01 April 2019 | |
TM01 - Termination of appointment of director | 09 October 2018 | |
AP01 - Appointment of director | 09 October 2018 | |
AA - Annual Accounts | 10 September 2018 | |
RESOLUTIONS - N/A | 13 August 2018 | |
CC04 - Statement of companies objects | 13 August 2018 | |
CS01 - N/A | 01 June 2018 | |
TM02 - Termination of appointment of secretary | 01 March 2018 | |
AP03 - Appointment of secretary | 01 March 2018 | |
TM01 - Termination of appointment of director | 10 January 2018 | |
AP01 - Appointment of director | 08 January 2018 | |
TM01 - Termination of appointment of director | 08 January 2018 | |
AP01 - Appointment of director | 08 January 2018 | |
AA - Annual Accounts | 26 September 2017 | |
CS01 - N/A | 16 June 2017 | |
CS01 - N/A | 09 June 2017 | |
AA - Annual Accounts | 12 August 2016 | |
CS01 - N/A | 05 July 2016 | |
AA - Annual Accounts | 08 September 2015 | |
AR01 - Annual Return | 09 July 2015 | |
MR04 - N/A | 27 March 2015 | |
CH01 - Change of particulars for director | 15 January 2015 | |
AA - Annual Accounts | 29 September 2014 | |
AR01 - Annual Return | 25 July 2014 | |
AA - Annual Accounts | 04 October 2013 | |
AR01 - Annual Return | 01 August 2013 | |
AR01 - Annual Return | 19 November 2012 | |
AA - Annual Accounts | 28 September 2012 | |
AA - Annual Accounts | 04 October 2011 | |
AR01 - Annual Return | 13 September 2011 | |
AA - Annual Accounts | 01 October 2010 | |
AR01 - Annual Return | 03 September 2010 | |
AA - Annual Accounts | 24 October 2009 | |
363a - Annual Return | 03 September 2009 | |
AA - Annual Accounts | 29 October 2008 | |
363s - Annual Return | 23 September 2008 | |
288b - Notice of resignation of directors or secretaries | 11 July 2008 | |
288b - Notice of resignation of directors or secretaries | 11 July 2008 | |
288a - Notice of appointment of directors or secretaries | 11 July 2008 | |
288a - Notice of appointment of directors or secretaries | 11 July 2008 | |
AA - Annual Accounts | 01 November 2007 | |
363s - Annual Return | 04 October 2007 | |
363s - Annual Return | 01 November 2006 | |
225 - Change of Accounting Reference Date | 20 October 2006 | |
288b - Notice of resignation of directors or secretaries | 31 August 2006 | |
288b - Notice of resignation of directors or secretaries | 31 August 2006 | |
288b - Notice of resignation of directors or secretaries | 31 August 2006 | |
288a - Notice of appointment of directors or secretaries | 04 August 2006 | |
288a - Notice of appointment of directors or secretaries | 04 August 2006 | |
288a - Notice of appointment of directors or secretaries | 04 August 2006 | |
288a - Notice of appointment of directors or secretaries | 04 August 2006 | |
288b - Notice of resignation of directors or secretaries | 04 August 2006 | |
287 - Change in situation or address of Registered Office | 04 August 2006 | |
AA - Annual Accounts | 30 June 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 28 June 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 28 June 2006 | |
287 - Change in situation or address of Registered Office | 31 May 2006 | |
363s - Annual Return | 23 February 2006 | |
AA - Annual Accounts | 16 June 2005 | |
395 - Particulars of a mortgage or charge | 21 April 2005 | |
363s - Annual Return | 03 December 2004 | |
AA - Annual Accounts | 05 April 2004 | |
363s - Annual Return | 16 September 2003 | |
AA - Annual Accounts | 01 July 2003 | |
363s - Annual Return | 27 May 2003 | |
AA - Annual Accounts | 03 July 2002 | |
363s - Annual Return | 02 November 2001 | |
CERTNM - Change of name certificate | 31 October 2001 | |
395 - Particulars of a mortgage or charge | 10 September 2001 | |
AA - Annual Accounts | 29 June 2001 | |
395 - Particulars of a mortgage or charge | 27 June 2001 | |
395 - Particulars of a mortgage or charge | 14 June 2001 | |
363s - Annual Return | 12 October 2000 | |
AA - Annual Accounts | 16 June 2000 | |
395 - Particulars of a mortgage or charge | 03 April 2000 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 27 January 2000 | |
363s - Annual Return | 10 September 1999 | |
AA - Annual Accounts | 05 July 1999 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 06 April 1999 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 31 March 1999 | |
RESOLUTIONS - N/A | 13 October 1998 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 13 October 1998 | |
395 - Particulars of a mortgage or charge | 01 October 1998 | |
395 - Particulars of a mortgage or charge | 28 September 1998 | |
363s - Annual Return | 14 August 1998 | |
AA - Annual Accounts | 22 July 1998 | |
363s - Annual Return | 30 June 1998 | |
287 - Change in situation or address of Registered Office | 06 March 1998 | |
AA - Annual Accounts | 06 January 1998 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 25 May 1997 | |
395 - Particulars of a mortgage or charge | 28 December 1996 | |
288a - Notice of appointment of directors or secretaries | 03 December 1996 | |
288a - Notice of appointment of directors or secretaries | 03 December 1996 | |
288a - Notice of appointment of directors or secretaries | 03 December 1996 | |
395 - Particulars of a mortgage or charge | 22 November 1996 | |
363s - Annual Return | 20 August 1996 | |
AA - Annual Accounts | 22 July 1996 | |
AA - Annual Accounts | 22 July 1996 | |
363s - Annual Return | 03 November 1995 | |
AA - Annual Accounts | 25 August 1995 | |
DISS40 - Notice of striking-off action discontinued | 25 July 1995 | |
GAZ1 - First notification of strike-off action in London Gazette | 18 July 1995 | |
288 - N/A | 15 November 1994 | |
363s - Annual Return | 15 October 1993 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 28 February 1993 | |
288 - N/A | 03 September 1992 | |
NEWINC - New incorporation documents | 12 August 1992 |
Description | Date | Status | Charge by |
---|---|---|---|
Fixed and floating charge | 04 April 2005 | Outstanding |
N/A |
Debenture | 05 September 2001 | Outstanding |
N/A |
Rent deposit deed | 08 June 2001 | Outstanding |
N/A |
Rent deposit deed | 08 June 2001 | Fully Satisfied |
N/A |
Legal mortgage | 29 March 2000 | Fully Satisfied |
N/A |
Legal mortgage | 28 September 1998 | Fully Satisfied |
N/A |
Mortgage debenture | 23 September 1998 | Outstanding |
N/A |
Legal charge | 12 December 1996 | Fully Satisfied |
N/A |
Debenture deed | 19 November 1996 | Fully Satisfied |
N/A |