London
NW10 7HQ
Director Name | Kara Elizabeth Major |
---|---|
Date of Birth | April 1977 (Born 46 years ago) |
Nationality | American |
Status | Closed |
Appointed | 01 August 2018(116 years, 8 months after company formation) |
Appointment Duration | 4 years (closed 24 August 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 Great Marlborough Street London W1F 7HS |
Director Name | Mr Colin James Gordon |
---|---|
Date of Birth | March 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1992(90 years, 3 months after company formation) |
Appointment Duration | 4 weeks, 1 day (resigned 31 March 1992) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Clock House St Margarets Ware Hertfordshire SG12 8EQ |
Director Name | David Andrew Defty |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1992(90 years, 3 months after company formation) |
Appointment Duration | 2 weeks, 1 day (resigned 16 March 1992) |
Role | Company Director - Finance |
Correspondence Address | 78 Ember Lane Esher Surrey KT10 8EN |
Director Name | Mr Peter Alan Cox |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1992(90 years, 3 months after company formation) |
Appointment Duration | 4 weeks, 1 day (resigned 31 March 1992) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 19 Hurst View Road South Croydon Surrey CR2 7AJ |
Director Name | Mr Timothy Ado Carton |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 March 1992(90 years, 3 months after company formation) |
Appointment Duration | 4 weeks, 1 day (resigned 31 March 1992) |
Role | Area Director Wyvern |
Correspondence Address | 22 Kohat Road Wimbledon London SW19 8LD |
Secretary Name | Michael Stanley Leathes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 1992(90 years, 3 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 01 July 1995) |
Role | Company Director |
Correspondence Address | Dunkeld House 7 South Drive Wokingham Berkshire RG11 2DH |
Director Name | Chester Joseph Evans |
---|---|
Date of Birth | February 1947 (Born 76 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 16 March 1992(90 years, 3 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 01 September 1995) |
Role | Company Director |
Correspondence Address | 2 Walton Place Knightsbridge London SW3 1RH |
Director Name | Michael Garwood Delahooke |
---|---|
Date of Birth | September 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(90 years, 4 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 01 January 1996) |
Role | Company Director |
Correspondence Address | Claypitts Bardfield Road Thaxted Dunmow Essex CM6 2LW |
Director Name | Mr John Quintin Dadd |
---|---|
Date of Birth | February 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(90 years, 4 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 30 September 1993) |
Role | Secretary |
Correspondence Address | Flat 8 9a Portland Place London W1B 1PR |
Secretary Name | Martine Alice Petetin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1995(93 years, 7 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 September 1996) |
Role | Company Director |
Correspondence Address | 60 Minford Gardens London W14 0AP |
Director Name | Mr John James Corbett |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1996(94 years, 1 month after company formation) |
Appointment Duration | 4 years, 10 months (resigned 10 November 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 18 Carlisle Mansions Carlisle Place London SW1P 1HX |
Secretary Name | Susanne Margaret Bunn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 May 1996(94 years, 6 months after company formation) |
Appointment Duration | 2 years (resigned 01 June 1998) |
Role | Company Director |
Correspondence Address | Azalea 167 High Street Northchurch Berkhamsted Hertfordshire HP4 3QT |
Secretary Name | Susanne Margaret Bunn |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 1996(94 years, 6 months after company formation) |
Appointment Duration | 2 years (resigned 01 June 1998) |
Role | Company Director |
Correspondence Address | Azalea 167 High Street Northchurch Berkhamsted Hertfordshire HP4 3QT |
Secretary Name | Mark David Peters |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 1998(96 years, 6 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 10 November 2000) |
Role | Company Director |
Correspondence Address | 16 Gables Meadow Holmer Green High Wycombe Buckinghamshire HP15 6RT |
Director Name | Mr Phillip Keague Bentley |
---|---|
Date of Birth | January 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1999(97 years, 7 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 October 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Pembroke House 6 Waldegrave Park Twickenham Middlesex TW1 4TE |
Director Name | Susanne Margaret Bunn |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 2000(98 years, 11 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 04 January 2008) |
Role | Secretary |
Correspondence Address | Azalea 167 High Street Northchurch Berkhamsted Hertfordshire HP4 3QT |
Director Name | Paviter Singh Binning |
---|---|
Date of Birth | May 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2000(99 years after company formation) |
Appointment Duration | 2 years, 9 months (resigned 03 October 2003) |
Role | Company Director |
Correspondence Address | 3 East Green Close Shenley Church End Milton Keynes Buckinghamshire MK5 6LT |
Secretary Name | Mr John James Nicholls |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 March 2002(100 years, 3 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 02 February 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lakeside Drive Park Royal London NW10 7HQ |
Director Name | Mr Matthew John Lester |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 2004(102 years, 2 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 August 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 13 Pond Road Blackheath London SE3 0SL |
Director Name | Mr Michael Christopher Flynn |
---|---|
Date of Birth | May 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 2005(103 years, 8 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 15 June 2008) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 22 The Fairway Cox Green Maidenhead Berkshire SL6 3AR |
Director Name | Mr Charles Dawson Coase |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 2005(103 years, 8 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 31 March 2011) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 21 Clare Lawn Avenue East Sheen London SW14 8BE |
Director Name | Ms Deirdre Ann Mahlan |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 27 April 2007(105 years, 5 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 13 December 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Winchester House 19 Hunting Close Esher Surrey KT10 8PB |
Director Name | Jill Kyne |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2007(105 years, 7 months after company formation) |
Appointment Duration | 2 years (resigned 29 June 2009) |
Role | Tax Director |
Correspondence Address | 13 Chaldon Way Coulsdon Surrey CR5 1DG |
Director Name | Mr Gavin Paul Crickmore |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2007(105 years, 7 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 October 2009) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | The Forge House Westbrook Street, Blewbury Didcot Oxfordshire OX11 9QB |
Director Name | Adele Ann Abigail |
---|---|
Date of Birth | April 1973 (Born 50 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 07 August 2008(106 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 October 2009) |
Role | Accountant |
Correspondence Address | Flat 28 Connuaght Works 251 Old Ford Road London E3 5PS |
Director Name | Mr David Heginbottom |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 2010(108 years, 9 months after company formation) |
Appointment Duration | 4 years (resigned 01 October 2014) |
Role | Group Treasurer |
Country of Residence | England |
Correspondence Address | Lakeside Drive Park Royal London NW10 7HQ |
Director Name | Dr GyÖRgy Geiszl |
---|---|
Date of Birth | February 1968 (Born 55 years ago) |
Nationality | Hungarian |
Status | Resigned |
Appointed | 09 September 2010(108 years, 9 months after company formation) |
Appointment Duration | 3 years (resigned 01 October 2013) |
Role | Acting Assistant Treasurer |
Country of Residence | Hungary |
Correspondence Address | Lakeside Drive Park Royal London NW10 7HQ |
Director Name | Mr Jose Alberto Ibeas Franco |
---|---|
Date of Birth | March 1972 (Born 51 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 24 March 2011(109 years, 4 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 02 February 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lakeside Drive Park Royal London NW10 7HQ |
Director Name | Mr Stephen John Bolton |
---|---|
Date of Birth | May 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2011(109 years, 4 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 02 February 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lakeside Drive Park Royal London NW10 7HQ |
Secretary Name | Mrs Claire Elizabeth Matthews |
---|---|
Status | Resigned |
Appointed | 02 February 2012(110 years, 2 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 05 January 2018) |
Role | Company Director |
Correspondence Address | Lakeside Drive Park Royal London NW10 7HQ |
Director Name | Mrs Sharon Lynnette Fennessy |
---|---|
Date of Birth | January 1967 (Born 56 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 October 2014(112 years, 10 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 01 February 2017) |
Role | Group Treasurer |
Country of Residence | United Kingdom |
Correspondence Address | Lakeside Drive Park Royal London NW10 7HQ |
Secretary Name | Mrs Victoria Cooper |
---|---|
Status | Resigned |
Appointed | 05 November 2015(113 years, 11 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 23 March 2017) |
Role | Company Director |
Correspondence Address | Lakeside Drive Park Royal London NW10 7HQ |
Director Name | Mr David Frederick Harlock |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 2016(114 years, 6 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 August 2018) |
Role | General Counsel |
Country of Residence | England |
Correspondence Address | Lakeside Drive Park Royal London NW10 7HQ |
Secretary Name | Jonathan Michael Guttridge |
---|---|
Status | Resigned |
Appointed | 05 January 2018(116 years, 1 month after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 20 April 2018) |
Role | Company Director |
Correspondence Address | Lakeside Drive Park Royal London NW10 7HQ |
Website | diageo.com |
---|
Registered Address | 25 Farringdon Street London EC4A 4AB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
17.3k at £10 | Diageo Overseas Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £679,434 |
Current Liabilities | £1,143 |
Latest Accounts | 30 June 2018 (5 years, 5 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
25 July 1967 | Delivered on: 26 July 1967 Satisfied on: 9 December 1991 Persons entitled: Alliance Assurance Co LTD Classification: A registered charge Secured details: Trust deed for securing debenture stock of international distillers & vintrers LTD amounting to £2,378,750. Particulars: First floating charge on. Undertaking and all property and assets present and future including uncalled capital. Fully Satisfied |
---|
9 November 2017 | Director's details changed for Mr David Frederick Harlock on 3 October 2016 (2 pages) |
---|---|
6 October 2017 | Confirmation statement made on 6 October 2017 with updates (4 pages) |
4 September 2017 | Appointment of Mr Prabhaharan Viswanathan as a director on 31 August 2017 (2 pages) |
1 September 2017 | Termination of appointment of Edward Mcshane as a director on 31 August 2017 (1 page) |
31 March 2017 | Full accounts made up to 30 June 2016 (17 pages) |
23 March 2017 | Termination of appointment of Victoria Cooper as a secretary on 23 March 2017 (1 page) |
1 February 2017 | Termination of appointment of Sharon Lynnette Fennessy as a director on 1 February 2017 (1 page) |
30 January 2017 | Appointment of Mr Vinod Rao as a director on 30 January 2017 (2 pages) |
7 October 2016 | Confirmation statement made on 30 September 2016 with updates (5 pages) |
1 September 2016 | Director's details changed for Edward Mcshane on 15 January 2015 (2 pages) |
1 July 2016 | Termination of appointment of Paul Derek Tunnacliffe as a director on 30 June 2016 (1 page) |
26 May 2016 | Appointment of Mr David Frederick Harlock as a director on 26 May 2016 (2 pages) |
6 January 2016 | Auditor's resignation (1 page) |
12 December 2015 | Full accounts made up to 30 June 2015 (12 pages) |
13 November 2015 | Appointment of Mrs Victoria Cooper as a secretary on 5 November 2015 (2 pages) |
13 November 2015 | Appointment of Mrs Victoria Cooper as a secretary on 5 November 2015 (2 pages) |
26 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-26
|
26 October 2015 | Secretary's details changed for Miss Claire Elizabeth Kynaston on 30 September 2015 (1 page) |
22 January 2015 | Full accounts made up to 30 June 2014 (13 pages) |
9 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-09
|
6 October 2014 | Appointment of Sharon Lynnette Fennessy as a director on 1 October 2014 (2 pages) |
6 October 2014 | Termination of appointment of David Heginbottom as a director on 1 October 2014 (1 page) |
6 October 2014 | Termination of appointment of Monika Pais as a director on 1 October 2014 (1 page) |
6 October 2014 | Termination of appointment of David Heginbottom as a director on 1 October 2014 (1 page) |
6 October 2014 | Appointment of Edward Mcshane as a director on 1 October 2014 (2 pages) |
6 October 2014 | Appointment of Edward Mcshane as a director on 1 October 2014 (2 pages) |
6 October 2014 | Termination of appointment of Monika Pais as a director on 1 October 2014 (1 page) |
6 October 2014 | Appointment of Sharon Lynnette Fennessy as a director on 1 October 2014 (2 pages) |
15 July 2014 | Auditor's resignation (2 pages) |
21 March 2014 | Full accounts made up to 30 June 2013 (11 pages) |
15 October 2013 | Termination of appointment of György Geiszl as a director (1 page) |
15 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-15
|
5 April 2013 | Full accounts made up to 30 June 2012 (11 pages) |
29 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (9 pages) |
8 August 2012 | Statement of company's objects (2 pages) |
8 August 2012 | Resolutions
|
23 March 2012 | Termination of appointment of Andrew Smith as a director (1 page) |
16 March 2012 | Termination of appointment of Jose Franco as a director (1 page) |
2 March 2012 | Termination of appointment of Stephen Bolton as a director (1 page) |
1 March 2012 | Termination of appointment of John Nicholls as a secretary (1 page) |
29 February 2012 | Appointment of Miss Claire Elizabeth Kynaston as a secretary (2 pages) |
2 January 2012 | Accounts for a dormant company made up to 30 June 2011 (9 pages) |
26 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (12 pages) |
18 May 2011 | Appointment of Mr Jose Alberto Ibeas Franco as a director (2 pages) |
5 May 2011 | Appointment of Mr Stephen John Bolton as a director (2 pages) |
21 April 2011 | Appointment of Mr John James Nicholls as a director (2 pages) |
20 April 2011 | Termination of appointment of Sally Moore as a director (1 page) |
15 April 2011 | Termination of appointment of Charles Coase as a director (1 page) |
17 February 2011 | Appointment of Mr Andrew Mark Smith as a director (2 pages) |
23 December 2010 | Termination of appointment of Deirdre Mahlan as a director (1 page) |
17 December 2010 | Full accounts made up to 30 June 2010 (10 pages) |
13 December 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (12 pages) |
8 December 2010 | Director's details changed for Sally Catherine Moore on 7 December 2010 (2 pages) |
8 December 2010 | Director's details changed for Sally Catherine Moore on 7 December 2010 (2 pages) |
2 December 2010 | Director's details changed for Monika Pais on 1 December 2010 (2 pages) |
2 December 2010 | Director's details changed for Monika Pais on 1 December 2010 (2 pages) |
1 November 2010 | Secretary's details changed for Mr John James Nicholls on 29 October 2010 (2 pages) |
1 November 2010 | Director's details changed for Mr Paul Derek Tunnacliffe on 29 October 2010 (2 pages) |
22 September 2010 | Appointment of Mr David Heginbottom as a director (2 pages) |
22 September 2010 | Appointment of Dr György Geiszl as a director (2 pages) |
14 September 2010 | Termination of appointment of Anna Manz as a director (1 page) |
14 January 2010 | Full accounts made up to 30 June 2009 (10 pages) |
5 December 2009 | Director's details changed for Andrew Milner Smith on 29 June 2009 (1 page) |
4 December 2009 | Registered office address changed from 8 Henrietta Place London W1G 0NB on 4 December 2009 (1 page) |
4 December 2009 | Registered office address changed from 8 Henrietta Place London W1G 0NB on 4 December 2009 (1 page) |
4 December 2009 | Termination of appointment of Gavin Crickmore as a director (1 page) |
17 November 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (6 pages) |
6 November 2009 | Termination of appointment of Adele Abigail as a director (1 page) |
4 August 2009 | Director appointed andrew milner smith (2 pages) |
30 July 2009 | Appointment terminated director jill kyne (1 page) |
28 April 2009 | Director appointed anna olive magdelene manz (2 pages) |
28 March 2009 | Full accounts made up to 30 June 2008 (11 pages) |
9 October 2008 | Director appointed monika pais (2 pages) |
9 October 2008 | Return made up to 30/09/08; full list of members (5 pages) |
12 August 2008 | Director appointed adele ann abigail (2 pages) |
9 July 2008 | Appointment terminated director michael flynn (1 page) |
20 March 2008 | Full accounts made up to 30 June 2007 (10 pages) |
21 January 2008 | New director appointed (1 page) |
11 January 2008 | Director resigned (1 page) |
6 November 2007 | Director's particulars changed (1 page) |
23 October 2007 | Return made up to 30/09/07; full list of members (3 pages) |
19 October 2007 | Director resigned (1 page) |
17 September 2007 | New director appointed (1 page) |
7 August 2007 | New director appointed (1 page) |
3 August 2007 | New director appointed (1 page) |
10 May 2007 | Full accounts made up to 30 June 2006 (12 pages) |
1 May 2007 | New director appointed (1 page) |
11 December 2006 | Return made up to 30/09/06; full list of members (3 pages) |
20 November 2006 | Director resigned (1 page) |
11 April 2006 | Full accounts made up to 30 June 2005 (12 pages) |
19 February 2006 | New director appointed (1 page) |
25 October 2005 | Return made up to 30/09/05; full list of members (3 pages) |
23 September 2005 | New director appointed (5 pages) |
7 September 2005 | Director resigned (1 page) |
5 September 2005 | Director's particulars changed (1 page) |
30 August 2005 | New director appointed (6 pages) |
22 August 2005 | Company name changed diageo eire finance investments LIMITED\certificate issued on 22/08/05 (2 pages) |
5 May 2005 | Full accounts made up to 30 June 2004 (13 pages) |
18 October 2004 | Return made up to 30/09/04; full list of members (3 pages) |
17 June 2004 | Director resigned (1 page) |
27 March 2004 | Ad 05/03/04--------- £ si 10000@10=100000 £ ic 73000/173000 (2 pages) |
5 March 2004 | Resolutions
|
5 March 2004 | Nc inc already adjusted 16/02/04 (1 page) |
24 February 2004 | New director appointed (2 pages) |
16 February 2004 | Company name changed gudv subsidiary 1 LIMITED\certificate issued on 16/02/04 (2 pages) |
12 February 2004 | New director appointed (2 pages) |
10 February 2004 | Director resigned (1 page) |
4 February 2004 | Accounts for a dormant company made up to 30 June 2003 (5 pages) |
29 October 2003 | New director appointed (3 pages) |
16 October 2003 | Director resigned (1 page) |
10 October 2003 | Return made up to 30/09/03; full list of members (3 pages) |
18 September 2003 | Director's particulars changed (1 page) |
31 May 2003 | Resolutions
|
23 April 2003 | Director resigned (1 page) |
13 April 2003 | Director resigned (1 page) |
17 March 2003 | Accounts for a dormant company made up to 30 June 2002 (5 pages) |
6 November 2002 | Return made up to 30/09/02; full list of members (7 pages) |
20 May 2002 | New director appointed (4 pages) |
8 April 2002 | New secretary appointed (2 pages) |
8 April 2002 | Accounts for a dormant company made up to 30 June 2001 (5 pages) |
5 April 2002 | Secretary resigned (1 page) |
12 November 2001 | Company name changed croft and company,LIMITED\certificate issued on 12/11/01 (2 pages) |
27 October 2001 | Return made up to 30/09/01; full list of members (6 pages) |
18 May 2001 | Full accounts made up to 30 June 2000 (9 pages) |
19 February 2001 | Registered office changed on 19/02/01 from: 8 henrietta place london W1M 9AG (1 page) |
20 January 2001 | New director appointed (2 pages) |
20 January 2001 | Director resigned (1 page) |
20 January 2001 | New director appointed (2 pages) |
17 January 2001 | New director appointed (2 pages) |
22 December 2000 | Secretary resigned (1 page) |
21 December 2000 | New secretary appointed (2 pages) |
21 December 2000 | New director appointed (2 pages) |
21 December 2000 | Director resigned (1 page) |
9 November 2000 | Director resigned (1 page) |
30 October 2000 | Return made up to 30/09/00; no change of members (6 pages) |
2 May 2000 | Full accounts made up to 30 June 1999 (10 pages) |
27 October 1999 | Return made up to 30/09/99; full list of members (7 pages) |
19 July 1999 | Director resigned (1 page) |
19 July 1999 | New director appointed (2 pages) |
19 July 1999 | Director resigned (1 page) |
19 July 1999 | New director appointed (2 pages) |
17 February 1999 | New director appointed (2 pages) |
16 February 1999 | Director resigned (1 page) |
22 December 1998 | Full accounts made up to 30 June 1998 (8 pages) |
26 October 1998 | Return made up to 30/09/98; full list of members (7 pages) |
30 July 1998 | Full accounts made up to 30 September 1997 (8 pages) |
16 June 1998 | Accounting reference date shortened from 30/09/98 to 30/06/98 (1 page) |
9 June 1998 | Secretary resigned (1 page) |
9 June 1998 | New secretary appointed (2 pages) |
19 January 1998 | Secretary's particulars changed (1 page) |
29 October 1997 | Return made up to 30/09/97; no change of members (6 pages) |
7 August 1997 | Full accounts made up to 30 September 1996 (9 pages) |
3 December 1996 | New director appointed (2 pages) |
28 November 1996 | Director resigned (1 page) |
19 November 1996 | New director appointed (2 pages) |
29 October 1996 | Director resigned (1 page) |
3 October 1996 | Return made up to 30/09/96; full list of members (8 pages) |
11 June 1996 | Registered office changed on 11/06/96 from: 1 york gate regents park london NW1 4PU (1 page) |
11 June 1996 | New secretary appointed (1 page) |
25 March 1996 | Return made up to 01/03/96; full list of members (7 pages) |
24 January 1996 | Director resigned;new director appointed (3 pages) |
14 September 1995 | Director resigned;new director appointed (6 pages) |
26 July 1995 | Secretary resigned;new secretary appointed (4 pages) |
2 May 1995 | Full accounts made up to 30 September 1994 (10 pages) |
23 March 1995 | Return made up to 01/03/95; full list of members (14 pages) |
13 March 1995 | Director's particulars changed (2 pages) |
13 December 1901 | Certificate of incorporation (1 page) |